IPH REALISATIONS 2025 LIMITED
Activities of head offices
IPH REALISATIONS 2025 LIMITED
Activities of head offices
Previous Company Names
Contact & Details
Contact
Registered Address
C/O Rsm Uk Restructuring Advisory Llp 5th Floor Central Square 29 Wellington Street Leeds LS1 4DL
Full company profile for IPH REALISATIONS 2025 LIMITED (07780133), a dissolved professional services company based in Leeds, United Kingdom. Incorporated 20 Sept 2011. Activities of head offices. View financials, directors, shareholders, and filings.
Business Summary
This company specializes in providing innovative solutions and services across multiple sectors. Sign up to viewReports
Credit Report
In-depth credit score, financial analysis, risk assessment and company intelligence.
Financials
Financials
Net Assets, Total Assets & Total Liabilities (2019–2023)
Cash in Bank
N/A
Net Assets
£19.16M
Total Liabilities
£11.34M
Turnover
N/A
Employees
4
Debt Ratio
37%
Financial History
Revenue, profit, EBITDA and key financial figures
2023 Dec Year End | 2022 Dec Year End | |
|---|---|---|
| P&L | ||
| Revenue | ||
| Gross Profit | ||
| Operating Profit | ||
| Net Profit | ||
| EBITDA | ||
| Assets | ||
| Cash | ||
| Total Assets | ||
| Liabilities | ||
| Total Liabilities | ||
| Key Metrics | ||
| Employees | ||
Funding
Fundraising & Grants
No fundraising or grants recorded
Investors (0)
No investor information available
Officers
Officers
| Status | |||||||
|---|---|---|---|---|---|---|---|
No officers found | |||||||
No officers found
See all 14 officers
Sign up to view the full officer history
Persons with Significant Control
Persons with Significant Control (1)
Ensco 1327 Limited
United Kingdom
- Ownership Of Shares 75 To 100 Percent,voting Rights 75 To 100 Percent,right To Appoint And Remove Directors
Vitruvian Partners Llp
Ceased 4 Sept 2019
Vitruvian Directors 1 Limited
Ceased 21 Jul 2016
Timothy James Thornton Linacre
Ceased 9 Nov 2018
Richard Stephen Nichols
Ceased 9 Nov 2018
Nicholas James Holgate
Ceased 19 Dec 2018
Timothy James Thornton Linacre
Ceased 4 Sept 2019
Vitruvian Directors Ii Limited
Ceased 4 Sept 2019
Group Structure
Group Structure
Charges
Charges
Properties
Properties
| Address | Tenure | Price Paid | Date Added |
|---|---|---|---|
part of 10 Aldermanbury, London (EC2V 7RF) CITY OF LONDON | Leasehold | - | 15 Nov 2013 |
Documents
Company Filings
| Date | Category | Description | Document |
|---|---|---|---|
| 20 Feb 2026 | Change Of Name | Certificate Change Of Name Company | |
| 13 Feb 2026 | Insolvency | Liquidation Voluntary Statement Of Affairs | |
| 13 Feb 2026 | Insolvency | Liquidation Voluntary Appointment Of Liquidator | |
| 13 Feb 2026 | Address | Change Registered Office Address Company With Date Old Address New Address | |
| 13 Feb 2026 | Resolution | Resolutions |
Certificate Change Of Name Company
Liquidation Voluntary Statement Of Affairs
Liquidation Voluntary Appointment Of Liquidator
Change Registered Office Address Company With Date Old Address New Address
Resolutions
Recent Activity
Latest Activity
Certificate Change Of Name Company
2 months ago on 20 Feb 2026
Liquidation Voluntary Statement Of Affairs
2 months ago on 13 Feb 2026
Liquidation Voluntary Appointment Of Liquidator
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
Resolutions
2 months ago on 13 Feb 2026
