IOP ENTERPRISES LIMITED

IOP ENTERPRISES LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NameIOP ENTERPRISES LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 03471563
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of IOP ENTERPRISES LIMITED?

    • Event catering activities (56210) / Accommodation and food service activities
    • Other service activities n.e.c. (96090) / Other service activities

    Where is IOP ENTERPRISES LIMITED located?

    Registered Office Address
    37 Caledonian Road
    N1 9BU London
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of IOP ENTERPRISES LIMITED?

    Previous Company Names
    Company NameFromUntil
    IOP EVENTS LIMITEDNov 26, 1997Nov 26, 1997

    What are the latest accounts for IOP ENTERPRISES LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for IOP ENTERPRISES LIMITED?

    Last Confirmation Statement Made Up ToNov 26, 2026
    Next Confirmation Statement DueDec 10, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToNov 26, 2025
    OverdueNo

    What are the latest filings for IOP ENTERPRISES LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Nov 26, 2025 with no updates

    3 pagesCS01

    Accounts for a small company made up to Dec 31, 2024

    15 pagesAA

    Confirmation statement made on Nov 26, 2024 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2023

    7 pagesAA

    Memorandum and Articles of Association

    20 pagesMA

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Statement of company's objects

    2 pagesCC04

    Termination of appointment of Rachel Mary Jane Youngman as a director on Apr 01, 2024

    1 pagesTM01

    Appointment of Mr Sukhraj Singh Dhadwar as a director on Mar 28, 2024

    2 pagesAP01

    Confirmation statement made on Nov 26, 2023 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2022

    7 pagesAA

    Confirmation statement made on Nov 26, 2022 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2021

    7 pagesAA

    Termination of appointment of Paul James Hardaker as a director on Jun 05, 2022

    1 pagesTM01

    Appointment of Mr Thomas Peter Grinyer as a director on Jun 06, 2022

    2 pagesAP01

    Confirmation statement made on Nov 26, 2021 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Dec 31, 2020

    8 pagesAA

    Confirmation statement made on Nov 26, 2020 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Dec 31, 2019

    11 pagesAA

    Confirmation statement made on Nov 26, 2019 with no updates

    3 pagesCS01

    Appointment of Ms Rachel Mary Jane Youngman as a director on Oct 01, 2019

    2 pagesAP01

    Termination of appointment of Julian David Clayton Jones as a director on Sep 30, 2019

    1 pagesTM01

    Accounts for a small company made up to Dec 31, 2018

    14 pagesAA

    Termination of appointment of Peter Saraga as a director on Dec 31, 2017

    1 pagesTM01

    Termination of appointment of Kate Meehan as a director on Dec 31, 2018

    1 pagesTM01

    Who are the officers of IOP ENTERPRISES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    DHADWAR, Sukhraj Singh
    Caledonian Road
    N1 9BU London
    37
    England
    Director
    Caledonian Road
    N1 9BU London
    37
    England
    EnglandBritish264486040001
    GRINYER, Thomas Peter
    Caledonian Road
    N1 9BU London
    37
    England
    Director
    Caledonian Road
    N1 9BU London
    37
    England
    EnglandBritish296566360001
    DOWLING, Susan May
    20 Colson Drive
    ME9 8TT Iwade
    Kent
    Secretary
    20 Colson Drive
    ME9 8TT Iwade
    Kent
    British93088740001
    MAROS, Jadranka
    24a Park Holme Road
    N2 9PU London
    Secretary
    24a Park Holme Road
    N2 9PU London
    British99773300001
    PRENDIVILLE, Simon James Peter
    Bitterwell Lake Cottage Cooks Lane
    Coalpit Heath
    BS36 2UR Bristol
    South Gloucestershire
    Secretary
    Bitterwell Lake Cottage Cooks Lane
    Coalpit Heath
    BS36 2UR Bristol
    South Gloucestershire
    British15476170002
    SILVERMAN, Vivian Howard
    Lakes Lane
    HP9 2JZ Beaconsfield
    78
    Buckinghamshire
    England
    Secretary
    Lakes Lane
    HP9 2JZ Beaconsfield
    78
    Buckinghamshire
    England
    British107698170002
    VEZMAR-HOLMES, Mirela
    91 Tintern Road
    ME16 0RP Maidstone
    Kent
    Secretary
    91 Tintern Road
    ME16 0RP Maidstone
    Kent
    British121253150001
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    BARWICK, Julie Dawn
    20 Westway
    CM3 5NX South Woodham Ferrers
    Essex
    Director
    20 Westway
    CM3 5NX South Woodham Ferrers
    Essex
    British73481380003
    BEEBY, John Leslie, Professor
    Knallings
    Theddingworth
    LE17 6QR Lutterworth
    Leicestershire
    Director
    Knallings
    Theddingworth
    LE17 6QR Lutterworth
    Leicestershire
    British94613780001
    BRAY, Michael Anthony
    76 Portland Place
    London
    W1B 1NT
    Director
    76 Portland Place
    London
    W1B 1NT
    EnglandBritish68475030001
    CALLAGHAN, Oliver David
    76 Portland Place
    London
    W1B 1NT
    Director
    76 Portland Place
    London
    W1B 1NT
    EnglandBritish178172050002
    FOX, Sean David
    54 Norbury Court Road
    SW16 4HT London
    Director
    54 Norbury Court Road
    SW16 4HT London
    EnglandBritish99773320002
    HARDAKER, Paul James, Professor
    Caledonian Road
    N1 9BU London
    37
    England
    Director
    Caledonian Road
    N1 9BU London
    37
    England
    EnglandBritish77362360002
    HARWOOD, John Arthur Charles, Dr
    Heatherbank Malvern Road
    Hill Brow
    GU33 7PY Liss
    Hampshire
    Director
    Heatherbank Malvern Road
    Hill Brow
    GU33 7PY Liss
    Hampshire
    British55720540001
    JAKEMAN, Eric, Professor
    84a Guarlford Road
    WR14 3QT Malvern
    Worcestershire
    Director
    84a Guarlford Road
    WR14 3QT Malvern
    Worcestershire
    United KingdomBritish114337490001
    JONES, Alun Denry Wynn, Dr
    4 Wheatsheaf Close
    GU21 4BP Woking
    Surrey
    Director
    4 Wheatsheaf Close
    GU21 4BP Woking
    Surrey
    United KingdomBritish8518070001
    JONES, Julian David Clayton, Professor
    Caledonian Road
    N1 9BU London
    37
    England
    Director
    Caledonian Road
    N1 9BU London
    37
    England
    United KingdomBritish38784290001
    KING, Julia Elizabeth, Professor Dame
    Willow House
    Conduit Head Road
    CB3 0EY Cambridge
    Cambridgeshire
    Director
    Willow House
    Conduit Head Road
    CB3 0EY Cambridge
    Cambridgeshire
    EnglandBritish85621360001
    KIRBY HARRIS, Robert, Dr
    15 Somerset Road
    TW8 8BT Brentford
    Middlesex
    Director
    15 Somerset Road
    TW8 8BT Brentford
    Middlesex
    United KingdomBritish105057850001
    LATIMER, Colin James, Professor
    82 Ballynahatty Road
    Shaws Bridge
    BT8 8LE Belfast
    County Antrim
    Director
    82 Ballynahatty Road
    Shaws Bridge
    BT8 8LE Belfast
    County Antrim
    Northern IrelandBritish125602010001
    LEWIS, John Logan
    Pump Cottage
    Colwall Green
    WR13 6DX Malvern
    Worcestershire
    Director
    Pump Cottage
    Colwall Green
    WR13 6DX Malvern
    Worcestershire
    British12857580001
    MANLEY, Brian William, Dr
    Hopkins Crank
    Ditchling Common
    BN6 8TP Hassocks
    West Sussex
    Director
    Hopkins Crank
    Ditchling Common
    BN6 8TP Hassocks
    West Sussex
    United KingdomBritish24945350001
    MEEHAN, Kate
    Caledonian Road
    N1 9BU London
    37
    England
    Director
    Caledonian Road
    N1 9BU London
    37
    England
    United KingdomBritish117065430002
    O'FLAHERTY, Karen Jane
    76 Portland Place
    London
    W1B 1NT
    Director
    76 Portland Place
    London
    W1B 1NT
    United KingdomBritish121619100001
    PALMER, Stuart Beaumont, Professor
    76 Portland Place
    London
    W1B 1NT
    Director
    76 Portland Place
    London
    W1B 1NT
    EnglandBritish64216490001
    PRENDIVILLE, Simon James Peter
    Bitterwell Lake Cottage Cooks Lane
    Coalpit Heath
    BS36 2UR Bristol
    South Gloucestershire
    Director
    Bitterwell Lake Cottage Cooks Lane
    Coalpit Heath
    BS36 2UR Bristol
    South Gloucestershire
    British15476170002
    SARAGA, Peter
    Caledonian Road
    N1 9BU London
    37
    England
    Director
    Caledonian Road
    N1 9BU London
    37
    England
    United KingdomBritish91307550001
    SCOTT, John Anthony, Doctor
    35 Hainault Drive
    Foxrock
    Dublin 18
    Ireland
    Director
    35 Hainault Drive
    Foxrock
    Dublin 18
    Ireland
    Irish67879580001
    YOUNGMAN, Rachel Mary Jane
    Caledonian Road
    N1 9BU London
    37
    England
    Director
    Caledonian Road
    N1 9BU London
    37
    England
    EnglandBritish116485880001

    What are the latest statements on persons with significant control for IOP ENTERPRISES LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Nov 26, 2016The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0