IP REALISATIONS 2024 LTD
Other business support service activities n.e.c.
IP REALISATIONS 2024 LTD
Other business support service activities n.e.c.
Previous Company Names
Contact & Details
Contact
Registered Address
C/O BEGBIES TRAYNOR (CENTRAL) LLP 31st Floor 40 Bank Street London E14 5NR
Full company profile for IP REALISATIONS 2024 LTD (10254550), a dissolved lifestyle and entertainment company based in London, United Kingdom. Incorporated 28 Jun 2016. Other business support service activities n.e.c.. 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 (2021–2022)
Cash in Bank
£95.33k
Net Assets
-£61.75k
Total Liabilities
£1.79M
Turnover
N/A
Employees
105
Debt Ratio
104%
Financial History
Revenue, profit, EBITDA and key financial figures
2022 Dec Year End | 2021 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 | |||||
|---|---|---|---|---|---|
| Christopher James Miller | Director | British | England | 7 Sept 2016 | Active |
See all 7 officers
Sign up to view the full officer history
Persons with Significant Control
Persons with Significant Control (2)
James Gould-porter
British
- Ownership Of Shares 25 To 50 Percent,voting Rights 25 To 50 Percent,right To Appoint And Remove Directors
Wrp Holdco Limited
United Kingdom
- Ownership Of Shares 50 To 75 Percent,voting Rights 50 To 75 Percent
White Rabbit Projects Llp
Ceased 5 Nov 2022
Group Structure
Group Structure
Charges
Charges
Properties
Properties
| Address | Tenure | Price Paid | Date Added |
|---|---|---|---|
Unit B, 155 Fenchurch Street, London (EC3M 6AL) CITY OF LONDON | Leasehold | - | 27 Jul 2023 |
6 Northcote Road, London (SW11 1NT) WANDSWORTH | Leasehold | - | 19 Jul 2023 |
137 Victoria Street, London (SW1E 6RD) CITY OF WESTMINSTER | Leasehold | - | 24 Jul 2019 |
Unit 2F, B2, York Road, London (SE1 7NA) LAMBETH | Leasehold | - | 10 Jul 2019 |
42 Great Eastern Street, London (EC2A 3EP) HACKNEY | Leasehold | - | 25 Oct 2018 |
Documents
Company Filings
| Date | Category | Description | Document |
|---|---|---|---|
| 26 Aug 2025 | Officers | Change to director Mr Christopher James Miller on 24 Jul 2025 | |
| 31 Jul 2025 | Insolvency | Liquidation In Administration Progress Report | |
| 11 Jul 2025 | Change Of Name | Change Of Name Notice | |
| 11 Jul 2025 | Change Of Name | Certificate Change Of Name Company | |
| 19 Jun 2025 | Insolvency | Liquidation In Administration Extension Of Period |
Change to director Mr Christopher James Miller on 24 Jul 2025
Liquidation In Administration Progress Report
Change Of Name Notice
Certificate Change Of Name Company
Liquidation In Administration Extension Of Period
Recent Activity
Latest Activity
Change to director Mr Christopher James Miller on 24 Jul 2025
8 months ago on 26 Aug 2025
Liquidation In Administration Progress Report
9 months ago on 31 Jul 2025
Change Of Name Notice
10 months ago on 11 Jul 2025
Certificate Change Of Name Company
10 months ago on 11 Jul 2025
Liquidation In Administration Extension Of Period
10 months ago on 19 Jun 2025
