You are here: bizstats.co.uk > a-z index > I list > IP list

Ip-performance Ltd LONG ASHTON


Ip-performance started in year 1994 as Private Limited Company with registration number 02973659. The Ip-performance company has been functioning successfully for thirty years now and its status is active. The firm's office is based in Long Ashton at 1-3 Merietts Court. Postal code: BS41 9LW. Since Friday 28th November 2003 Ip-performance Ltd is no longer carrying the name Know-ware (UK).

There is a single director in the company at the moment - Philip C., appointed on 1 March 1999. In addition, a secretary was appointed - Philip C., appointed on 28 September 2005. Currently there are several former directors listed by the company. Their names might be found in the list below. In addition, there is one former secretary - John Z. who worked with the the company until 26 September 2005.

Ip-performance Ltd Address / Contact

Office Address 1-3 Merietts Court
Office Address2 Long Ashton Business Park
Town Long Ashton
Post code BS41 9LW
Country of origin United Kingdom

Company Information / Profile

Registration Number 02973659
Date of Incorporation Wed, 5th Oct 1994
Industry Other information technology service activities
End of financial Year 31st December
Company age 30 years old
Account next due date Mon, 30th Sep 2024 (147 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 19th Oct 2024 (2024-10-19)
Last confirmation statement dated Thu, 5th Oct 2023

Company staff

Philip C.

Position: Secretary

Appointed: 28 September 2005

Philip C.

Position: Director

Appointed: 01 March 1999

Nicholas R.

Position: Director

Appointed: 12 August 2002

Resigned: 30 June 2007

John Z.

Position: Director

Appointed: 05 October 1994

Resigned: 28 August 2020

Co Form (nominees) Limited

Position: Nominee Director

Appointed: 05 October 1994

Resigned: 05 October 1994

John Z.

Position: Secretary

Appointed: 05 October 1994

Resigned: 26 September 2005

Alison H.

Position: Director

Appointed: 05 October 1994

Resigned: 22 October 2007

Co Form (secretaries) Limited

Position: Corporate Nominee Secretary

Appointed: 05 October 1994

Resigned: 05 October 1994

People with significant control

The register of persons with significant control who own or control the company is made up of 1 name. As we identified, there is Philip C. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Philip C.

Notified on 30 June 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Company previous names

Know-ware (UK) November 28, 2003

Annual reports financial information

Profit & Loss
Accounts Information Date 2021-12-312022-12-31
Balance Sheet
Cash Bank On Hand3 569 8113 642 566
Current Assets4 922 6435 404 328
Debtors852 220936 825
Net Assets Liabilities4 881 0444 820 113
Other Debtors362 961409 407
Property Plant Equipment514 337445 913
Total Inventories345 348669 433
Other
Audit Fees Expenses6 2506 800
Other Taxation Advisory Services Fees 600
Accumulated Depreciation Impairment Property Plant Equipment819 556908 614
Additions Other Than Through Business Combinations Property Plant Equipment 20 634
Amounts Owed By Related Parties75 000 
Amounts Owed To Group Undertakings1 855 
Average Number Employees During Period2524
Creditors113 93274 378
Current Asset Investments155 264155 504
Fixed Assets935 932830 143
Future Minimum Lease Payments Under Non-cancellable Operating Leases218 750172 750
Increase From Depreciation Charge For Year Property Plant Equipment 89 058
Investments421 595384 230
Investments Fixed Assets421 595384 230
Investments In Group Undertakings Participating Interests474474
Net Current Assets Liabilities4 199 8554 185 638
Other Creditors113 93274 378
Other Investments Other Than Loans421 121383 756
Other Taxation Social Security Payable80 81319 884
Property Plant Equipment Gross Cost1 333 8931 354 527
Provisions For Liabilities Balance Sheet Subtotal140 811121 290
Total Assets Less Current Liabilities5 135 7875 015 781
Trade Creditors Trade Payables187 412654 014
Trade Debtors Trade Receivables311 503442 056

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Small company accounts for the period up to Saturday 31st December 2022
filed on: 29th, September 2023
Free Download (14 pages)

Company search

Advertisements