IPP2 LIMITED

Active Orpington
3 employees website.com
I

IPP2 LIMITED

Founded 15 Nov 2020 Active Orpington, United Kingdom 3 employees website.com
Accounts Submitted 29 Aug 2025 Next due 31 Aug 2026 3 months remaining
Confirmation Submitted 28 Nov 2025 Next due 28 Nov 2026 6 months remaining
Net assets £35K £1K 2024 year on year
Total assets £807K £5K 2024 year on year
Total Liabilities £772K £6K 2024 year on year
Charges 5
4 outstanding 1 satisfied

Contact & Details

Contact

Registered Address

11 Warren Avenue Orpington Kent BR6 6HX United Kingdom

Full company profile for IPP2 LIMITED (13021102), an active company based in Orpington, United Kingdom. Incorporated 15 Nov 2020. 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 2024
Type Total Exemption Full
Next accounts 31 December 2025
Due by 30 September 2026 9 months

Net Assets, Total Assets & Total Liabilities (2021–2024)

Cash in Bank

£802.00

Increased by £577.00 (+256%)

Net Assets

£35.07k

Decreased by £1.11k (-3%)

Total Liabilities

£771.75k

Increased by £6.21k (+1%)

Turnover

N/A

Employees

3

Debt Ratio

96%

Increased by 1 (+1%)

Financial History

Revenue, profit, EBITDA and key financial figures

2024
Dec Year End
2023
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

Officers

Officers

1 active 2 resigned
Status
Nicholas Spencer BentleyDirectorBritishUnited Kingdom5615 Nov 2020Active

Shareholders

Shareholders (2)

Simon Mercieca (deceased)
50.5%
50
Nicholas Spencer Bentley
49.5%
49

Persons with Significant Control

Persons with Significant Control (3)

3 Active 1 Ceased

Mrs Katrina Claire Anita Mercieca

British

Active
Notified 6 Jan 2026
Residence United Kingdom
DOB November 1971
Nature of Control
  • Ownership Of Shares 50 To 75 Percent
  • Voting Rights 50 To 75 Percent

Simon Mercieca

British

Active
Notified 15 Nov 2020
Residence United Kingdom
DOB July 1970
Nature of Control
  • Ownership Of Shares 25 To 50 Percent,voting Rights 25 To 50 Percent

Nicholas Spencer Bentley

British

Active
Notified 15 Nov 2020
Residence United Kingdom
DOB February 1970
Nature of Control
  • Ownership Of Shares 25 To 50 Percent,voting Rights 25 To 50 Percent

Steven Derek Brazil

Ceased 25 Mar 2024

Ceased

Group Structure

Group Structure

No group structure identified

Charges

Charges

4 outstanding 1 satisfied

Properties

Properties

1 freehold 4 leasehold 5 total
AddressTenurePrice PaidDate Added
123 Riverdale Road, Erith (DA8 1PY) BEXLEY
Leasehold£175,00025 Jul 2023
168 Washington Road, Worcester Park (KT4 8JJ) SUTTON
Leasehold-24 Feb 2023
168 Washington Road, Worcester Park (KT4 8JJ) SUTTON
Leasehold£220,0003 Nov 2022
58 Carlingford Road, Hucknall, Nottingham (NG15 7AG) ASHFIELD
Freehold£151,50015 Mar 2022
Flat 2, 125 Riverdale Road, Erith (DA8 1PY) BEXLEY
Leasehold£160,00028 Jul 2021
123 Riverdale Road, Erith (DA8 1PY)
Leasehold £175,000
Added 25 Jul 2023
District BEXLEY
168 Washington Road, Worcester Park (KT4 8JJ)
Leasehold
Added 24 Feb 2023
District SUTTON
168 Washington Road, Worcester Park (KT4 8JJ)
Leasehold £220,000
Added 3 Nov 2022
District SUTTON
58 Carlingford Road, Hucknall, Nottingham (NG15 7AG)
Freehold £151,500
Added 15 Mar 2022
District ASHFIELD
Flat 2, 125 Riverdale Road, Erith (DA8 1PY)
Leasehold £160,000
Added 28 Jul 2021
District BEXLEY

Documents

Company Filings

DateCategoryDescriptionDocument
10 Jan 2026Persons With Significant ControlKatrina Mercieca notified as a person with significant control
8 Jan 2026Persons With Significant ControlCessation of Simon Mercieca as a person with significant control on 18 Dec 2024
28 Nov 2025Confirmation StatementConfirmation statement made on 14 Nov 2025 with updates
29 Aug 2025AccountsAnnual accounts made up to 30 Nov 2024
13 May 2025OfficersAppointment of Mrs Katrina Claire Anita Mercieca as director on 12 May 2025
10 Jan 2026 Persons With Significant Control

Katrina Mercieca notified as a person with significant control

8 Jan 2026 Persons With Significant Control

Cessation of Simon Mercieca as a person with significant control on 18 Dec 2024

28 Nov 2025 Confirmation Statement

Confirmation statement made on 14 Nov 2025 with updates

29 Aug 2025 Accounts

Annual accounts made up to 30 Nov 2024

13 May 2025 Officers

Appointment of Mrs Katrina Claire Anita Mercieca as director on 12 May 2025

Recent Activity

Latest Activity

Katrina Mercieca notified as a person with significant control

3 months ago on 10 Jan 2026

Cessation of Simon Mercieca as a person with significant control on 18 Dec 2024

3 months ago on 8 Jan 2026

Confirmation statement made on 14 Nov 2025 with updates

5 months ago on 28 Nov 2025

Annual accounts made up to 30 Nov 2024

8 months ago on 29 Aug 2025

Appointment of Mrs Katrina Claire Anita Mercieca as director on 12 May 2025

11 months ago on 13 May 2025