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
Io-Co Ip Limited
Io-Co Ip Limited is an active company incorporated on 26 October 2017 with the registered office located in Ascot, Berkshire. Io-Co Ip Limited was registered 7 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
11032979
Private limited company
Age
7 years
Incorporated
26 October 2017
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Submitted
Dated
25 October 2024
(10 months ago)
Next confirmation dated
25 October 2025
Due by
8 November 2025
(2 months remaining)
Last change occurred
10 months ago
Accounts
Submitted
For period
1 Nov
⟶
31 Oct 2023
(12 months)
Accounts type is
Total Exemption Full
Next accounts for period
31 October 2024
Due by
31 October 2025
(1 month remaining)
Learn more about Io-Co Ip Limited
Contact
Address
Winslow House
Church Lane
Ascot
Berkshire
SL5 7DD
United Kingdom
Address changed on
20 Jan 2023
(2 years 7 months ago)
Previous address was
9a Burroughs Gardens London NW4 4AU United Kingdom
Companies in SL5 7DD
Telephone
07733 127444
Email
Unreported
Website
N1k1d.com
See All Contacts
People
Officers
6
Shareholders
30
Controllers (PSC)
2
Stefan Zaphiriou Zarifi
Director • PSC • British • Lives in Spain • Born in May 1975
Nicholas James Rose
Director • British • Lives in England • Born in May 1977
Francisco Anthony Bodie Fabrizi
Director • British • Lives in England • Born in Jun 1961
Philip Henry Burgin
Director • English • Lives in Jersey • Born in Dec 1968
Chris Alan Butler
Director • British • Lives in England • Born in Mar 1989
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
Niteshyft Limited
Nicholas James Rose and Chris Alan Butler are mutual people.
Active
State Mode Medical Limited
Nicholas James Rose and Chris Alan Butler are mutual people.
Active
Nikid Design Limited
Nicholas James Rose is a mutual person.
Active
Nikid Holdings Ltd
Nicholas James Rose is a mutual person.
Active
Blue Star Capital Plc
Francisco Anthony Bodie Fabrizi is a mutual person.
Active
Megaira Limited
Philip Henry Burgin is a mutual person.
Active
Villanueva Solar UK Limited
Philip Henry Burgin is a mutual person.
Active
Anaitis Limited
Philip Henry Burgin is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2018–2022)
Period Ended
31 Oct 2022
For period
31 Oct
⟶
31 Oct 2022
Traded for
12 months
Cash in Bank
£27.28K
Increased by £25.64K (+1560%)
Turnover
Unreported
Same as previous period
Employees
4
Increased by 1 (+33%)
Total Assets
£229.71K
Increased by £210.46K (+1094%)
Total Liabilities
-£111.71K
Decreased by £53.14K (-32%)
Net Assets
£117.99K
Increased by £263.6K (-181%)
Debt Ratio (%)
49%
Decreased by 808.02% (-94%)
See 10 Year Full Financials
Latest Activity
Full Accounts Submitted
10 Months Ago on 30 Oct 2024
Confirmation Submitted
10 Months Ago on 28 Oct 2024
Mr Chris Alan Butler Details Changed
10 Months Ago on 24 Oct 2024
Mr Nicholas James Rose Details Changed
10 Months Ago on 24 Oct 2024
Mr Francisco Anthony Bodie Fabrizi Details Changed
10 Months Ago on 24 Oct 2024
Mr Philip Henry Burgin Details Changed
10 Months Ago on 24 Oct 2024
Mr Matthew John Corbin Details Changed
10 Months Ago on 24 Oct 2024
Shares Cancelled
1 Year 6 Months Ago on 6 Mar 2024
Own Shares Purchased
1 Year 6 Months Ago on 6 Mar 2024
Mr Nicholas James Rose (PSC) Details Changed
7 Years Ago on 23 Mar 2018
Get Alerts
Get Credit Report
Discover Io-Co Ip 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
Statement of capital following an allotment of shares on 29 July 2025
Submitted on 31 Jul 2025
Change of details for Mr Nicholas James Rose as a person with significant control on 23 March 2018
Submitted on 14 May 2025
Memorandum and Articles of Association
Submitted on 16 Apr 2025
Resolutions
Submitted on 16 Apr 2025
Statement of capital following an allotment of shares on 22 November 2024
Submitted on 26 Nov 2024
Total exemption full accounts made up to 31 October 2023
Submitted on 30 Oct 2024
Director's details changed for Mr Francisco Anthony Bodie Fabrizi on 24 October 2024
Submitted on 28 Oct 2024
Director's details changed for Mr Nicholas James Rose on 24 October 2024
Submitted on 28 Oct 2024
Director's details changed for Mr Chris Alan Butler on 24 October 2024
Submitted on 28 Oct 2024
Confirmation statement made on 25 October 2024 with updates
Submitted on 28 Oct 2024
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs