ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

IPG Homes Limited

IPG Homes Limited is an active company incorporated on 18 February 2020 with the registered office located in Cardiff, South Glamorgan. IPG Homes Limited was registered 5 years ago.
Status
Active
Active since incorporation
Company No
12468167
Private limited company
Age
5 years
Incorporated 18 February 2020
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 18 February 2025 (11 months ago)
Next confirmation dated 18 February 2026
Due by 4 March 2026 (1 month remaining)
Last change occurred 10 months ago
Accounts
Submitted
For period 1 Mar28 Feb 2025 (12 months)
Accounts type is Total Exemption Full
Next accounts for period 28 February 2026
Due by 30 November 2026 (10 months remaining)
Contact
Address
Suite 2d Building 1 Eastern Business Park
St Mellons
Cardiff
CF3 5EA
United Kingdom
Address changed on 17 Jul 2025 (6 months ago)
Previous address was Celtic House Caxton Place Pentwyn Cardiff CF23 8HA United Kingdom
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
2
Shareholders
2
Controllers (PSC)
2
Director • Doctor • British • Lives in UK • Born in Nov 1971
Director • Landlord • British • Lives in Wales • Born in Sep 1977
Ms Ansunel Adele Fourie
PSC • British • Lives in Wales • Born in Sep 1977
Dr Ishan Punarji Gunatunga
PSC • British • Lives in UK • Born in Nov 1971
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
IPG Radiology Limited
Ansunel Adele Fourie and Dr Ishan Punarji Gunatunga are mutual people.
Active
Gunsing Holdings Ltd
Ansunel Adele Fourie and Dr Ishan Punarji Gunatunga are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2021–2025)
Period Ended
28 Feb 2025
For period 28 Feb28 Feb 2025
Traded for 12 months
Cash in Bank
£18.99K
Decreased by £19.91K (-51%)
Turnover
Unreported
Same as previous period
Employees
2
Same as previous period
Total Assets
£1.59M
Increased by £65.45K (+4%)
Total Liabilities
-£1.63M
Increased by £124.52K (+8%)
Net Assets
-£43.09K
Decreased by £59.07K (-370%)
Debt Ratio (%)
103%
Increased by 3.76% (+4%)
Latest Activity
Full Accounts Submitted
29 Days Ago on 23 Dec 2025
New Charge Registered
3 Months Ago on 20 Oct 2025
Registered Address Changed
6 Months Ago on 17 Jul 2025
Dr Ishan Punarji Gunatunga (PSC) Details Changed
6 Months Ago on 16 Jul 2025
Ms Ansunel Adele Fourie (PSC) Details Changed
6 Months Ago on 16 Jul 2025
Dr Ishan Punarji Gunatunga Details Changed
6 Months Ago on 16 Jul 2025
Ms Ansunel Adele Fourie Details Changed
6 Months Ago on 16 Jul 2025
Confirmation Submitted
10 Months Ago on 4 Mar 2025
Registered Address Changed
11 Months Ago on 25 Feb 2025
Ms Ansunel Adele Fourie (PSC) Details Changed
11 Months Ago on 25 Feb 2025
Get Credit Report
Discover IPG Homes Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Total exemption full accounts made up to 28 February 2025
Submitted on 23 Dec 2025
Registration of charge 124681670005, created on 20 October 2025
Submitted on 21 Oct 2025
Registered office address changed from Celtic House Caxton Place Pentwyn Cardiff CF23 8HA United Kingdom to Suite 2D Building 1 Eastern Business Park St Mellons Cardiff CF3 5EA on 17 July 2025
Submitted on 17 Jul 2025
Change of details for Dr Ishan Punarji Gunatunga as a person with significant control on 16 July 2025
Submitted on 17 Jul 2025
Change of details for Ms Ansunel Adele Fourie as a person with significant control on 16 July 2025
Submitted on 17 Jul 2025
Director's details changed for Dr Ishan Punarji Gunatunga on 16 July 2025
Submitted on 17 Jul 2025
Director's details changed for Ms Ansunel Adele Fourie on 16 July 2025
Submitted on 17 Jul 2025
Confirmation statement made on 18 February 2025 with updates
Submitted on 4 Mar 2025
Registered office address changed from Larkspur House Druidstone Road Old St Mellons Cardiff CF3 6XD United Kingdom to Celtic House Caxton Place Pentwyn Cardiff CF23 8HA on 25 February 2025
Submitted on 25 Feb 2025
Change of details for Ms Ansunel Adele Fourie as a person with significant control on 25 February 2025
Submitted on 25 Feb 2025
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year