CompanyTrack
I

IP REALISATIONS 2025 LIMITED

Dissolved Brighton

Public relations and communications activities

654 employees Website
Professional services Public relations and communications activities
I

IP REALISATIONS 2025 LIMITED

Public relations and communications activities

Founded 4 Jan 1972 Dissolved Brighton, United Kingdom 654 employees instinctif.com
Professional services Public relations and communications activities
Accounts Submitted 26 Jun 2025
Confirmation Statement Submitted 24 Jul 2025
Net assets £-2.19M £2.73M 2023 year on year
Total assets £10.39M £6.48M 2023 year on year
Total Liabilities £12.57M £3.74M 2023 year on year
Charges 16
4 outstanding 12 satisfied

AI Analysis

AI Analysis

Analyze director networks, ownership patterns, and company connections

CompanyTrack AI can make mistakes. Check important info.

Contact & Details

Registered Address

Suite 3 Avery House, 69 North Street Brighton BN41 1DH

Office (London)

65 Gresham St, London EC2V 7NQ

Credit Report

Discover IP REALISATIONS 2025 LIMITED's Credit Score, limit, and payment likelihood.

Mutual Companies

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

£175.00k

Decreased by £597.00k (-77%)

Net Assets

-£2.19M

Decreased by £2.73M (-497%)

Total Liabilities

£12.57M

Decreased by £3.74M (-23%)

Turnover

£18.09M

Decreased by £3.93M (-18%)

Employees

654

Increased by 490 (+299%)

Debt Ratio

121%

Increased by 24 (+25%)

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

Officers

Officers

4 active 44 resigned
Status
Julian Charles Holmden WalkerDirectorBritishEngland6213 May 2024Active
Neil Jason CarterDirectorBritishEngland559 May 2024Active
Timothy James Thornton LinacreDirectorBritishEngland679 Nov 2018Active
Victoria SmithDirectorBritishUnited Kingdom584 Sept 2019Active

Shareholders

Shareholders (1)

Instinctif Partners Intermediate Holdings Ltd
100.0%
600,00016 Jul 2019

Persons with Significant Control

Persons with Significant Control (1)

1 Active 4 Ceased

Instinctif Partners Intermediate Holdings Limited

United Kingdom

Active
Notified 6 Apr 2016
Nature of Control
  • Ownership Of Shares 75 To 100 Percent
  • Voting Rights 75 To 100 Percent
  • Right To Appoint And Remove Directors

Edward Fitzgerald Heathcoat Amory

Ceased 30 Sept 2020

Ceased

Nicholas James Holgate

Ceased 19 Dec 2018

Ceased

Richard Stephen Nichols

Ceased 9 Nov 2018

Ceased

Timothy James Thornton Linacre

Ceased 30 Jun 2025

Ceased

Group Structure

Group Structure

INSTINCTIF PARTNERS INTERMEDIATE HOLDINGS LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
INSTINCTIF PARTNERS HOLDINGS LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
ENSCO 1327 LIMITED united kingdom shares 50 to 75 percent, voting rights 25 to 50 percent
LDC GP LLP united kingdom voting rights 75 to 100 percent limited liability partnership, right to share surplus assets 75 to 100 percent limited liability partnership
LDC (MANAGERS) LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
LDC (GENERAL PARTNER) LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
LLOYDS DEVELOPMENT CAPITAL (HOLDINGS) LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
LBG EQUITY INVESTMENTS LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
LLOYDS BANKING GROUP PLC united kingdom
IP REALISATIONS 2025 LIMITED Current Company
CHAMPOLLION DIGITAL LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
CHAMPOLLION LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
CHAMPOLLION POLITICAL LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
COMMUNICATIONS OPPORTUNITIES LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
MERLIN FINANCIAL COMMUNICATIONS LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
STUDYTEXT LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
WRIGLESWORTH LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors

Charges

Charges

4 outstanding 12 satisfied

Documents

Company Filings

DateCategoryDescriptionDocument
10 Nov 2025Change Of NameChange Of Name NoticeView(2 pages)
10 Nov 2025Change Of NameCertificate Change Of Name CompanyView(3 pages)
17 Oct 2025InsolvencyLiquidation Administration Notice Deemed Approval Of ProposalsView(3 pages)
6 Oct 2025InsolvencyLiquidation In Administration ProposalsView(47 pages)
2 Oct 2025AddressChange Registered Office Address Company With Date Old Address New AddressView(3 pages)
10 Nov 2025 Change Of Name

Change Of Name Notice

10 Nov 2025 Change Of Name

Certificate Change Of Name Company

17 Oct 2025 Insolvency

Liquidation Administration Notice Deemed Approval Of Proposals

6 Oct 2025 Insolvency

Liquidation In Administration Proposals

2 Oct 2025 Address

Change Registered Office Address Company With Date Old Address New Address

Recent Activity

Latest Activity

Change Of Name Notice

3 months ago on 10 Nov 2025

Certificate Change Of Name Company

3 months ago on 10 Nov 2025

Liquidation Administration Notice Deemed Approval Of Proposals

4 months ago on 17 Oct 2025

Liquidation In Administration Proposals

4 months ago on 6 Oct 2025

Change Registered Office Address Company With Date Old Address New Address

4 months ago on 2 Oct 2025