ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Ip House UK Holdings Ltd

Ip House UK Holdings Ltd is an active company incorporated on 28 October 2011 with the registered office located in Derby, Derbyshire. Ip House UK Holdings Ltd was registered 14 years ago.
Status
Active
Active since incorporation
Company No
07827526
Private limited company
Age
14 years
Incorporated 28 October 2011
Size
Small
Balance sheet is under £7.5M
Under 50 employees
Confirmation
Due Soon
Dated 17 October 2024 (1 year ago)
Next confirmation dated 17 October 2025
Due by 31 October 2025 (1 day remaining)
Last change occurred 1 year ago
Accounts
Submitted
For period 1 Jan31 Dec 2023 (12 months)
Accounts type is Total Exemption Full
Next accounts for period 31 December 2024
Due by 31 December 2025 (2 months remaining)
Address
Unit 5, Derwent Business Centre
Clarke Street
Derby
DE1 2BU
United Kingdom
Address changed on 21 Oct 2025 (8 days ago)
Previous address was First Floor 123 Aldersgate Street London EC1A 4JQ England
Telephone
Unreported
Email
Unreported
People
Officers
3
Shareholders
1
Controllers (PSC)
1
Director • American • Lives in United States • Born in Sep 1975
Director • Dutch • Lives in United States • Born in Mar 1978
Director • Finance Controller • British,australian • Lives in England • Born in Sep 1989
Itips UK Bidco Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Analytical Alternatives Limited
Steven Dudley Perotti is a mutual person.
Active
Reacon Intelligence Ltd
Steven Dudley Perotti is a mutual person.
Active
Antevorte Ltd
Steven Dudley Perotti is a mutual person.
Active
27 To 33 Grove Road Surbiton Limited
Steven Dudley Perotti is a mutual person.
Active
Custodian Solutions Ltd
Steven Dudley Perotti is a mutual person.
Active
Digital Enforcement Concepts Limited
Steven Dudley Perotti is a mutual person.
Active
Aspire FT UK Limited
Steven Dudley Perotti is a mutual person.
Active
Itips UK Bidco Limited
Steven Dudley Perotti is a mutual person.
Active
Brands
Comsec Investigations
Comsec Investigations provides corporate investigation services, specializing in commercial security and risk management.
Financials
Net Assets, Total Assets & Total Liabilities (2014–2023)
Period Ended
31 Dec 2023
For period 31 Dec31 Dec 2023
Traded for 12 months
Cash in Bank
£614.16K
Decreased by £261.55K (-30%)
Turnover
Unreported
Same as previous period
Employees
14
Decreased by 1 (-7%)
Total Assets
£954.7K
Decreased by £582.13K (-38%)
Total Liabilities
-£181.86K
Decreased by £315.46K (-63%)
Net Assets
£772.85K
Decreased by £266.66K (-26%)
Debt Ratio (%)
19%
Decreased by 13.31% (-41%)
Latest Activity
Registered Address Changed
8 Days Ago on 21 Oct 2025
Mr Steven Dudley Perotti Appointed
1 Month Ago on 12 Sep 2025
Mr Jan Van Voorn Details Changed
2 Months Ago on 20 Aug 2025
Registered Address Changed
11 Months Ago on 5 Nov 2024
Confirmation Submitted
1 Year Ago on 17 Oct 2024
Mr Jan Van Voorn Details Changed
1 Year Ago on 17 Oct 2024
Registered Address Changed
1 Year Ago on 17 Oct 2024
Full Accounts Submitted
1 Year 1 Month Ago on 17 Sep 2024
Registered Address Changed
1 Year 1 Month Ago on 10 Sep 2024
Mr Jan Van Voorn Details Changed
1 Year 7 Months Ago on 28 Mar 2024
Get Credit Report
Discover Ip House UK Holdings Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Registered office address changed from First Floor 123 Aldersgate Street London EC1A 4JQ England to Unit 5, Derwent Business Centre Clarke Street Derby DE1 2BU on 21 October 2025
Submitted on 21 Oct 2025
Appointment of Mr Steven Dudley Perotti as a director on 12 September 2025
Submitted on 16 Sep 2025
Director's details changed for Mr Jan Van Voorn on 20 August 2025
Submitted on 2 Sep 2025
Registered office address changed from Eighth Floor 6 New Street Square New Fetter Lane London EC4A 3AQ United Kingdom to First Floor 123 Aldersgate Street London EC1A 4JQ on 5 November 2024
Submitted on 5 Nov 2024
Registered office address changed from First Floor, 123 Aldersgate Street London EC1A 4JQ England to Eighth Floor 6 New Street Square New Fetter Lane London EC4A 3AQ on 17 October 2024
Submitted on 17 Oct 2024
Confirmation statement made on 17 October 2024 with updates
Submitted on 17 Oct 2024
Director's details changed for Mr Jan Van Voorn on 17 October 2024
Submitted on 17 Oct 2024
Total exemption full accounts made up to 31 December 2023
Submitted on 17 Sep 2024
Registered office address changed from 73 Cornhill London EC3V 3QQ United Kingdom to First Floor, 123 Aldersgate Street London EC1A 4JQ on 10 September 2024
Submitted on 10 Sep 2024
Certificate of change of name
Submitted on 29 Jul 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year