ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

I P T Design Ltd

I P T Design Ltd is an active company incorporated on 22 August 2007 with the registered office located in Northampton, Northamptonshire. I P T Design Ltd was registered 18 years ago.
Status
Active
Active since incorporation
Active proposal to strike off
Company No
06349821
Private limited company
Age
18 years
Incorporated 22 August 2007
Size
Micro
Turnover is under £1M
Under 10 employees
Confirmation
Overdue
Confirmation statement overdue by 111 days
Dated 22 August 2024 (1 year 4 months ago)
Next confirmation dated 22 August 2025
Was due on 5 September 2025 (3 months ago)
Last change occurred 1 year 1 month ago
Accounts
Overdue
Accounts overdue by 25 days
For period 1 Sep28 Feb 2024 (1 year 6 months)
Accounts type is Micro Entity
Next accounts for period 28 February 2025
Was due on 30 November 2025 (25 days ago)
Contact
Address
Suite 501, Unit 2 94a Wycliffe Road
Northampton
NN1 5JF
England
Address changed on 9 Oct 2025 (2 months ago)
Previous address was 1 Kings Avenue London N21 3NA United Kingdom
Telephone
08458691203
Email
Unreported
People
Officers
1
Shareholders
1
Controllers (PSC)
1
PSC • Director • Cypriot • Lives in Cyprus • Born in Jun 1974
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Long & Partners Commissioning Consultancy Limited
Anastasios Georgiadis is a mutual person.
Liquidation
Renewable Environmental Services Limited
Anastasios Georgiadis is a mutual person.
Liquidation
Financials
Net Assets, Total Assets & Total Liabilities (2014–2024)
Period Ended
28 Feb 2024
For period 28 Aug28 Feb 2024
Traded for 18 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£990.75K
Decreased by £222.45K (-18%)
Total Liabilities
-£474.31K
Decreased by £19.31K (-4%)
Net Assets
£516.44K
Decreased by £203.14K (-28%)
Debt Ratio (%)
48%
Increased by 7.19% (+18%)
Latest Activity
Compulsory Strike-Off Suspended
16 Days Ago on 9 Dec 2025
Compulsory Gazette Notice
1 Month Ago on 11 Nov 2025
Registered Address Changed
2 Months Ago on 9 Oct 2025
Micro Accounts Submitted
3 Months Ago on 5 Sep 2025
Accounting Period Shortened
10 Months Ago on 28 Feb 2025
Confirmation Submitted
1 Year 1 Month Ago on 10 Nov 2024
Anastasios Georgiadis (PSC) Appointed
1 Year 7 Months Ago on 1 May 2024
Susan Elvie Watts (PSC) Resigned
1 Year 7 Months Ago on 1 May 2024
Karen Louise Crowhurst (PSC) Resigned
1 Year 7 Months Ago on 1 May 2024
Long and Partners Group Ltd (PSC) Resigned
1 Year 7 Months Ago on 1 May 2024
Get Credit Report
Discover I P T Design Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Compulsory strike-off action has been suspended
Submitted on 9 Dec 2025
First Gazette notice for compulsory strike-off
Submitted on 11 Nov 2025
Registered office address changed from 1 Kings Avenue London N21 3NA United Kingdom to Suite 501, Unit 2 94a Wycliffe Road Northampton NN1 5JF on 9 October 2025
Submitted on 9 Oct 2025
Micro company accounts made up to 28 February 2024
Submitted on 5 Sep 2025
Current accounting period shortened from 29 February 2024 to 28 February 2024
Submitted on 28 Feb 2025
Confirmation statement made on 22 August 2024 with updates
Submitted on 10 Nov 2024
Termination of appointment of Peter Edward Crowhurst as a director on 1 May 2024
Submitted on 31 Oct 2024
Cessation of Karen Louise Crowhurst as a person with significant control on 1 May 2024
Submitted on 31 Oct 2024
Cessation of Susan Elvie Watts as a person with significant control on 1 May 2024
Submitted on 31 Oct 2024
Notification of Anastasios Georgiadis as a person with significant control on 1 May 2024
Submitted on 31 Oct 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year