Ipl Union Limited LONDON


Founded in 2010, Ipl Union, classified under reg no. 07250317 is an active company. Currently registered at 5th Floor, EC2R 7DA, London the company has been in the business for fourteen years. Its financial year was closed on September 30 and its latest financial statement was filed on 2022/09/30.

The firm has 3 directors, namely Frederik K., Muhammad L. and Neil M.. Of them, Neil M. has been with the company the longest, being appointed on 4 August 2011 and Frederik K. and Muhammad L. have been with the company for the least time - from 30 November 2016. Currently there are a few former directors listed by the firm. Their names might be found in the list below. In addition, there is one former secretary - Frederik K. who worked with the the firm until 12 May 2021.

Ipl Union Limited Address / Contact

Office Address 5th Floor,
Office Address2 2 Copthall Avenue
Town London
Post code EC2R 7DA
Country of origin United Kingdom

Company Information / Profile

Registration Number 07250317
Date of Incorporation Tue, 11th May 2010
Industry Other business support service activities not elsewhere classified
End of financial Year 30th September
Company age 14 years old
Account next due date Sun, 30th Jun 2024 (45 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Fri, 24th May 2024 (2024-05-24)
Last confirmation statement dated Wed, 10th May 2023

Company staff

Praxis Secretaries (uk) Limited

Position: Corporate Secretary

Appointed: 12 May 2021

Frederik K.

Position: Director

Appointed: 30 November 2016

Muhammad L.

Position: Director

Appointed: 30 November 2016

Neil M.

Position: Director

Appointed: 04 August 2011

Frederik K.

Position: Secretary

Appointed: 30 November 2016

Resigned: 12 May 2021

Francois F.

Position: Director

Appointed: 30 November 2016

Resigned: 02 September 2019

Stuart M.

Position: Director

Appointed: 18 March 2014

Resigned: 01 December 2016

Siobhan M.

Position: Director

Appointed: 11 May 2010

Resigned: 01 December 2016

Heather D.

Position: Director

Appointed: 11 May 2010

Resigned: 31 December 2013

Juan M.

Position: Director

Appointed: 11 May 2010

Resigned: 01 December 2016

Brian M.

Position: Director

Appointed: 11 May 2010

Resigned: 01 December 2016

Richard K.

Position: Director

Appointed: 11 May 2010

Resigned: 01 December 2016

People with significant control

The register of PSCs who own or have control over the company is made up of 5 names. As we identified, there is Frederik K. The abovementioned PSC and has 25-50% shares. The second entity in the persons with significant control register is Sanet K. This PSC owns 25-50% shares. Then there is York L., who also meets the Companies House requirements to be categorised as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

Frederik K.

Notified on 22 February 2018
Nature of control: 25-50% shares

Sanet K.

Notified on 22 February 2018
Nature of control: 25-50% shares

York L.

Notified on 1 November 2016
Ceased on 7 June 2017
Nature of control: 25-50% voting rights
25-50% shares

Deans L.

Notified on 1 November 2016
Ceased on 7 June 2017
Nature of control: 25-50% voting rights
25-50% shares

Clifford F.

Notified on 1 November 2016
Ceased on 7 June 2017
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-09-302018-09-302019-09-302020-09-302021-09-302022-09-302023-09-30
Balance Sheet
Cash Bank On Hand2 1679 3933 53869315 77228 60838 876
Current Assets219 676233 802259 050315 664316 713620 037556 203
Debtors4 8264 826255 512314 971300 941591 429517 327
Net Assets Liabilities85 475102 807109 725136 685161 226215 302258 704
Other Debtors4 8264 82610 6098 1475 81012 86720 903
Property Plant Equipment4 9455 2553 8434 2613 3042 3791 726
Other
Accumulated Depreciation Impairment Property Plant Equipment 12 43313 84515 55916 87917 80418 457
Additions Other Than Through Business Combinations Property Plant Equipment 2 298 2 132363  
Amounts Owed By Related Parties  244 903306 824285 979578 562496 424
Average Number Employees During Period4555566
Corporation Tax Payable5 4224 6443 4887 8797 40512 57411 018
Creditors138 305135 357152 778182 769158 163406 662298 794
Future Minimum Lease Payments Under Non-cancellable Operating Leases43 94632 48221 0189 55463 69050 95229 987
Increase From Depreciation Charge For Year Property Plant Equipment 1 988 1 7141 320925653
Net Current Assets Liabilities81 37198 445106 272132 895158 550213 375257 409
Other Creditors13613 956138 050165 104138 581377 350121 914
Other Taxation Social Security Payable  9 4989 78612 17714 257164 434
Property Plant Equipment Gross Cost15 39017 68817 68819 82020 18320 183 
Provisions For Liabilities Balance Sheet Subtotal-841-893390471628452431
Total Assets Less Current Liabilities86 316103 700110 115137 156161 854215 754259 135
Trade Creditors Trade Payables 17 0701 742  2 4811 428
Trade Debtors Trade Receivables    9 152  
Accrued Liabilities Deferred Income132 74799 687     
Accumulated Depreciation Not Including Impairment Property Plant Equipment10 445      
Amounts Owed By Group Undertakings210 685215 462     
Applicable Tax Rate2019     
Current Tax For Period5 6134 644     
Deferred Tax Expense Credit Relating To Changes In Tax Rates Or Laws597      
Deferred Tax Expense Credit Relating To Origination Reversal Timing Differences24452     
Deferred Tax Liabilities841893     
Depreciation Rate Used For Property Plant Equipment 20     
Fixed Assets4 9455 255     
Further Item Tax Increase Decrease Component Adjusting Items373      
Increase Decrease In Current Tax From Adjustment For Prior Periods597294     
Increase Decrease In Net Deferred Tax Liability From Amount Recognised In Profit Or Loss 52     
Net Deferred Tax Liability Asset841893     
Prepayments Accrued Income1 9984 121     
Profit Loss On Ordinary Activities Before Tax30 22122 322     
Taxation Including Deferred Taxation Balance Sheet Subtotal841893     
Tax Decrease From Utilisation Tax Losses-191294     
Tax Expense Credit Applicable Tax Rate5 8934 344     
Tax Increase Decrease From Effect Adjustment In Research Development Tax Credit-36-6     
Tax Increase Decrease From Effect Capital Allowances Depreciation-373      
Tax Increase Decrease From Effect Expenses Not Deductible For Tax Purposes Other Than Goodwill Amortisation Impairment 358     
Tax Tax Credit On Profit Or Loss On Ordinary Activities6 2634 990     
Total Current Tax Expense Credit5 4224 938     
Total Deferred Tax Expense Credit84152     

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control
On 2023/07/01 director's details were changed
filed on: 9th, May 2024
Free Download (2 pages)

Company search