IPIH REALISATIONS 2025 LIMITED

Dissolved Leeds

Activities of head offices

4 employees website.com
Professional services Activities of head offices
I

IPIH REALISATIONS 2025 LIMITED

Activities of head offices

Founded 12 Mar 1984 Dissolved Leeds, United Kingdom 4 employees website.com
Professional services Activities of head offices

Previous Company Names

COLLEGE HILL HOLDINGS LIMITED 22 Dec 2006 — 3 Feb 2014
THE COLLEGE GROUP LIMITED 11 Jul 1989 — 22 Dec 2006
C.S.C. LIMITED 12 Mar 1984 — 11 Jul 1989
Accounts Due 29 Dec 2025 5 months overdue
Confirmation
Net assets £-9M £251K 2023 year on year
Total assets £9M £205K 2023 year on year
Total Liabilities £18M £456K 2023 year on year
Charges 18
9 outstanding 9 satisfied

Contact & Details

Contact

Registered Address

C/O Rsm Uk Restructuring Advisory Llp 5th Floor Central Square 29 Wellington Street Leeds LS1 4DL

Telephone

0800 000 0000

Email

info@example.com

Website

www.example.com

Full company profile for IPIH REALISATIONS 2025 LIMITED (01798992), a dissolved professional services company based in Leeds, United Kingdom. Incorporated 12 Mar 1984. Activities of head offices. View financials, directors, shareholders, and filings.

Business Summary

This company specializes in providing innovative solutions and services across multiple sectors.

Products & Services

consulting software analytics integration

Reports

Credit Report

In-depth credit score, financial analysis, risk assessment and company intelligence.

Financials

Financials

Period 1 Jan → 31 Dec 2023
Type Total Exemption Full
Next accounts 31 December 2024
Due by 30 September 2025 9 months

Net Assets, Total Assets & Total Liabilities (2013–2023)

Cash in Bank

£9.00k

Increased by £1.00k (+13%)

Net Assets

-£9.04M

Decreased by £251.00k (-3%)

Total Liabilities

£18.01M

Increased by £456.00k (+3%)

Turnover

N/A

Employees

4

Increased by 2 (+100%)

Debt Ratio

201%

Increased by 1 (+1%)

Financial History

Revenue, profit, EBITDA and key financial figures

2023
Dec Year End
2022
Dec Year End
P&L
Revenue
£142.3M
£128.7M
Gross Profit
£48.2M
£43.1M
Operating Profit
£22.4M
£19.8M
Net Profit
£18.1M
£15.9M
EBITDA
£31.5M
£28.2M
Assets
Cash
£24.7M
£21.3M
Total Assets
£89.4M
£82.1M
Liabilities
Total Liabilities
£45.2M
£41.8M
Key Metrics
Employees
1,247
1,156
Latest Revenue
£142.3M
Latest EBITDA
£31.5M
Cash Position
£24.7M

Funding

Fundraising & Grants

No fundraising or grants recorded

Investors (0)

No investor information available

Share Capital

Share Capital

Share allotments and capital structure

7 Allotments 2,987,923 Shares £2.74m Total
Date FromShare ClassShares AllottedAmount RaisedPrice/Share
11 Nov 2009877,955£2.22m£2.53
11 Nov 20097,500£3k£0.4
11 Nov 200940,000£16k£0.4
11 Nov 2009254,667£102k£0.4
11 Nov 20091,088,000£109k£0.1

Officers

Officers

1 active 2 resigned
Status
Carter, Neil JasonDirectorBritishEngland569 May 2024Active

Shareholders

Shareholders (1)

Instinctif Partners Holdings Limited
100.0%

Persons with Significant Control

Persons with Significant Control (1)

1 Active 4 Ceased
Notified 27 Jan 2022
Nature of Control
  • Ownership Of Shares 75 To 100 Percent,voting Rights 75 To 100 Percent,right To Appoint And Remove Directors

Timothy James Thornton Linacre

Ceased 30 Jun 2025

Ceased

College Group Limited

Ceased 27 Jan 2022

Ceased

Richard Stephen Nichols

Ceased 9 Nov 2018

Ceased

Nicholas James Holgate

Ceased 19 Dec 2018

Ceased

Group Structure

Group Structure

IPIH REALISATIONS 2025 LIMITED Current Company

Charges

Charges

9 outstanding 9 satisfied

Properties

Properties

0 total

No related properties

Documents

Company Filings

DateCategoryDescriptionDocument
20 Apr 2026Change Of NameCertificate Change Of Name Company
25 Feb 2026ResolutionResolutions
13 Feb 2026InsolvencyLiquidation Voluntary Statement Of Affairs
13 Feb 2026AddressChange Registered Office Address Company With Date Old Address New Address
13 Feb 2026InsolvencyLiquidation Voluntary Appointment Of Liquidator
20 Apr 2026 Change Of Name

Certificate Change Of Name Company

25 Feb 2026 Resolution

Resolutions

13 Feb 2026 Insolvency

Liquidation Voluntary Statement Of Affairs

13 Feb 2026 Address

Change Registered Office Address Company With Date Old Address New Address

13 Feb 2026 Insolvency

Liquidation Voluntary Appointment Of Liquidator

Recent Activity

Latest Activity

Certificate Change Of Name Company

3 weeks ago on 20 Apr 2026

Resolutions

2 months ago on 25 Feb 2026

Liquidation Voluntary Statement Of Affairs

2 months ago on 13 Feb 2026

Change Registered Office Address Company With Date Old Address New Address

2 months ago on 13 Feb 2026

Liquidation Voluntary Appointment Of Liquidator

2 months ago on 13 Feb 2026