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

I.p. Generation Ltd ASCOT


I.p. Generation started in year 2003 as Private Limited Company with registration number 04964914. The I.p. Generation company has been functioning successfully for 21 years now and its status is active. The firm's office is based in Ascot at Swinley. Postal code: SL5 9LG. Since October 28, 2005 I.p. Generation Ltd is no longer carrying the name General Eclectics Corporation.

There is a single director in the company at the moment - Timothy C., appointed on 14 November 2003. In addition, a secretary was appointed - Richard A., appointed on 15 May 2007. At present there is one former director listed by the company - Dean B., who left the company on 21 October 2004. In addition, the company lists several former secretaries whose names might be found in the table below.

I.p. Generation Ltd Address / Contact

Office Address Swinley
Office Address2 Coronation Road
Town Ascot
Post code SL5 9LG
Country of origin United Kingdom

Company Information / Profile

Registration Number 04964914
Date of Incorporation Fri, 14th Nov 2003
Industry Information technology consultancy activities
Industry Business and domestic software development
End of financial Year 31st December
Company age 21 years old
Account next due date Mon, 30th Sep 2024 (185 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Tue, 28th Nov 2023 (2023-11-28)
Last confirmation statement dated Mon, 14th Nov 2022

Company staff

Richard A.

Position: Secretary

Appointed: 15 May 2007

Timothy C.

Position: Director

Appointed: 14 November 2003

Philip L.

Position: Secretary

Appointed: 22 October 2004

Resigned: 15 May 2007

Nina C.

Position: Secretary

Appointed: 01 January 2004

Resigned: 22 October 2004

Jordan Company Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 14 November 2003

Resigned: 08 September 2004

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 14 November 2003

Resigned: 14 November 2003

Dean B.

Position: Director

Appointed: 14 November 2003

Resigned: 21 October 2004

People with significant control

The list of PSCs that own or control the company includes 2 names. As we established, there is Richard A. This PSC and has 25-50% shares. Another one in the PSC register is Timothy C. This PSC owns 25-50% shares.

Richard A.

Notified on 6 April 2016
Nature of control: 25-50% shares

Timothy C.

Notified on 6 April 2016
Nature of control: 25-50% shares

Company previous names

General Eclectics Corporation October 28, 2005
General Ecletics Corporation May 11, 2004

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Current Assets847236624574
Net Assets Liabilities536 901537 525538 150538 800
Other
Average Number Employees During Period1122
Creditors2 7522 7653 7784 378
Fixed Assets4444
Net Current Assets Liabilities1 9052 5293 1543 804
Total Assets Less Current Liabilities1 9012 5253 1503 800

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Officers
Micro company financial statements for the year ending on December 31, 2022
filed on: 30th, September 2023
Free Download (3 pages)

Company search

Advertisements