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

Iptogether Limited RICKMANSWORTH


Founded in 2016, Iptogether, classified under reg no. 10205592 is an active company. Currently registered at C/o Mercer & Hole Trinity Court WD3 1RT, Rickmansworth the company has been in the business for 8 years. Its financial year was closed on May 31 and its latest financial statement was filed on 31st May 2022.

The firm has one director. Gifty G., appointed on 28 May 2016. There are currently no secretaries appointed. As of 4 May 2024, our data shows no information about any ex officers on these positions.

Iptogether Limited Address / Contact

Office Address C/o Mercer & Hole Trinity Court
Office Address2 Church Street
Town Rickmansworth
Post code WD3 1RT
Country of origin United Kingdom

Company Information / Profile

Registration Number 10205592
Date of Incorporation Sat, 28th May 2016
Industry Activities of patent and copyright agents; other legal activities not elsewhere classified
End of financial Year 31st May
Company age 8 years old
Account next due date Thu, 29th Feb 2024 (65 days after)
Account last made up date Tue, 31st May 2022
Next confirmation statement due date Mon, 10th Jun 2024 (2024-06-10)
Last confirmation statement dated Sat, 27th May 2023

Company staff

Gifty G.

Position: Director

Appointed: 28 May 2016

People with significant control

The list of persons with significant control who own or control the company is made up of 2 names. As we identified, there is Gifty G. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the persons with significant control register is James G. This PSC owns 25-50% shares and has 25-50% voting rights.

Gifty G.

Notified on 28 May 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

James G.

Notified on 18 February 2019
Ceased on 19 February 2019
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-05-312018-05-312019-05-312020-05-312021-05-312022-05-31
Balance Sheet
Cash Bank On Hand31 83014 56024 2355 95021 80411 756
Current Assets57 87618 94327 7339 61439 16725 137
Debtors26 0464 3833 4983 66417 36313 381
Net Assets Liabilities   -94-2 691-17 909
Other Debtors1 619102  5 592797
Property Plant Equipment2 7971 5861 01535772 
Other
Accumulated Amortisation Impairment Intangible Assets     99
Accumulated Depreciation Impairment Property Plant Equipment8372 0482 0002 6582 9433 015
Average Number Employees During Period   111
Bank Borrowings Overdrafts    26 17921 431
Corporation Tax Payable15 677 7 1934 439  
Corporation Tax Recoverable 536140 410 
Creditors27 6769 04415 37210 06526 17921 431
Fixed Assets    721 096
Increase From Amortisation Charge For Year Intangible Assets     99
Increase From Depreciation Charge For Year Property Plant Equipment 1 211 65828572
Intangible Assets     1 096
Intangible Assets Gross Cost     1 195
Net Current Assets Liabilities30 2009 89912 361-45123 4162 426
Number Shares Issued Fully Paid 1    
Other Creditors3 5274 0642 8113 6162 20510 796
Other Taxation Social Security Payable  4 6201 194130462
Par Value Share 1    
Property Plant Equipment Gross Cost3 634 3 0153 0153 015 
Total Assets Less Current Liabilities32 99711 48513 376-9423 4883 522
Trade Creditors Trade Payables8 4724 9807488169 1006 192
Trade Debtors Trade Receivables24 4273 7453 3583 66411 36112 584

Company filings

Filing category
Accounts Address Capital Confirmation statement Incorporation Officers Persons with significant control
Total exemption full accounts data made up to 31st May 2023
filed on: 15th, February 2024
Free Download (10 pages)

Company search