IPP2 LIMITED
IPP2 LIMITED
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. 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 (2021–2024)
Cash in Bank
£802.00
Net Assets
£35.07k
Total Liabilities
£771.75k
Turnover
N/A
Employees
3
Debt Ratio
96%
Financial History
Revenue, profit, EBITDA and key financial figures
2024 Dec Year End | 2023 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 | |||||
|---|---|---|---|---|---|
| Nicholas Spencer Bentley | Director | British | United Kingdom | 15 Nov 2020 | Active |
See all 4 officers
Sign up to view the full officer history
Persons with Significant Control
Persons with Significant Control (3)
Mrs Katrina Claire Anita Mercieca
British
- Ownership Of Shares 50 To 75 Percent
- Voting Rights 50 To 75 Percent
Simon Mercieca
British
- Ownership Of Shares 25 To 50 Percent,voting Rights 25 To 50 Percent
Nicholas Spencer Bentley
British
- Ownership Of Shares 25 To 50 Percent,voting Rights 25 To 50 Percent
Steven Derek Brazil
Ceased 25 Mar 2024
Group Structure
Group Structure
No group structure identified
Charges
Charges
Properties
Properties
| Address | Tenure | Price Paid | Date Added |
|---|---|---|---|
123 Riverdale Road, Erith (DA8 1PY) BEXLEY | Leasehold | £175,000 | 25 Jul 2023 |
168 Washington Road, Worcester Park (KT4 8JJ) SUTTON | Leasehold | - | 24 Feb 2023 |
168 Washington Road, Worcester Park (KT4 8JJ) SUTTON | Leasehold | £220,000 | 3 Nov 2022 |
58 Carlingford Road, Hucknall, Nottingham (NG15 7AG) ASHFIELD | Freehold | £151,500 | 15 Mar 2022 |
Flat 2, 125 Riverdale Road, Erith (DA8 1PY) BEXLEY | Leasehold | £160,000 | 28 Jul 2021 |
Documents
Company Filings
| Date | Category | Description | Document |
|---|---|---|---|
| 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 |
Katrina Mercieca notified as a person with significant control
Cessation of Simon Mercieca as a person with significant control on 18 Dec 2024
Confirmation statement made on 14 Nov 2025 with updates
Annual accounts made up to 30 Nov 2024
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
