Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Intellectual Property Associates Network Limited
Intellectual Property Associates Network Limited is a dissolved company incorporated on 19 May 2015 with the registered office located in London, City of London. Intellectual Property Associates Network Limited was registered 10 years ago.
Watch Company
Status
Dissolved
Dissolved on
28 March 2023
(2 years 5 months ago)
Was
7 years old
at the time of dissolution
Via
voluntary
strike-off
Company No
09597455
Private limited company
Age
10 years
Incorporated
19 May 2015
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Not Submitted
Awaiting first confirmation statement
Accounts
Not Submitted
Awaiting first accounts
Learn more about Intellectual Property Associates Network Limited
Contact
Address
70 St Mary Axe
London
EC3A 8BE
England
Address changed on
5 Sep 2022
(3 years ago)
Previous address was
Suite 100, 3 Bride Court London EC4Y 8DU England
Companies in EC3A 8BE
Telephone
Unreported
Email
Unreported
Website
Ipan-services.com
See All Contacts
People
Officers
3
Shareholders
1
Controllers (PSC)
1
Jaspal Kaur Chahal
Director • General Counsel • British • Lives in England • Born in Dec 1965
Andrew Graham Wright
Director • Financial Controller • British • Lives in England • Born in May 1966
Dawn Heaney Kirkbride Logan Keeffe
Secretary
Cpa Global Management Services Limited
PSC
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Proquest UK Holdings Ltd
Andrew Graham Wright is a mutual person.
Active
Proquest Information And Learning Limited
Andrew Graham Wright is a mutual person.
Active
Innovative Interfaces Limited
Andrew Graham Wright is a mutual person.
Active
Innovative Interfaces International Limited
Andrew Graham Wright is a mutual person.
Active
Research Research Limited
Andrew Graham Wright is a mutual person.
Active
Sigmatic Limited
Andrew Graham Wright is a mutual person.
Active
The Beeches Worthing Limited
Jaspal Kaur Chahal is a mutual person.
Active
Cpa Global Software Solutions (UK) Limited
Andrew Graham Wright is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2015–2020)
Period Ended
31 Dec 2020
For period
31 Dec
⟶
31 Dec 2020
Traded for
12 months
Cash in Bank
Unreported
Same as previous period
Turnover
£176.42K
Increased by £176.42K (%)
Employees
1
Same as previous period
Total Assets
£1.34K
Same as previous period
Total Liabilities
-£21.62K
Decreased by £6.81K (-24%)
Net Assets
-£20.28K
Increased by £6.81K (-25%)
Debt Ratio (%)
1610%
Decreased by 506.7% (-24%)
See 10 Year Full Financials
Latest Activity
Voluntarily Dissolution
2 Years 5 Months Ago on 28 Mar 2023
Voluntary Gazette Notice
2 Years 8 Months Ago on 10 Jan 2023
Application To Strike Off
2 Years 8 Months Ago on 29 Dec 2022
Accounting Period Shortened
2 Years 11 Months Ago on 28 Sep 2022
Registered Address Changed
3 Years Ago on 5 Sep 2022
Confirmation Submitted
3 Years Ago on 20 May 2022
Small Accounts Submitted
3 Years Ago on 12 Oct 2021
Ms Jaspal Kaur Chahal Appointed
4 Years Ago on 31 Aug 2021
Stephen Hartman Resigned
4 Years Ago on 31 Aug 2021
Confirmation Submitted
4 Years Ago on 1 Jun 2021
Get Alerts
Get Credit Report
Discover Intellectual Property Associates Network Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Final Gazette dissolved via voluntary strike-off
Submitted on 28 Mar 2023
First Gazette notice for voluntary strike-off
Submitted on 10 Jan 2023
Application to strike the company off the register
Submitted on 29 Dec 2022
Previous accounting period shortened from 31 December 2021 to 30 December 2021
Submitted on 28 Sep 2022
Registered office address changed from Suite 100, 3 Bride Court London EC4Y 8DU England to 70 st Mary Axe London EC3A 8BE on 5 September 2022
Submitted on 5 Sep 2022
Confirmation statement made on 19 May 2022 with no updates
Submitted on 20 May 2022
Accounts for a small company made up to 31 December 2020
Submitted on 12 Oct 2021
Termination of appointment of Stephen Hartman as a director on 31 August 2021
Submitted on 8 Sep 2021
Appointment of Ms Jaspal Kaur Chahal as a director on 31 August 2021
Submitted on 8 Sep 2021
Confirmation statement made on 19 May 2021 with no updates
Submitted on 1 Jun 2021
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs