CompanyTrack
I

IPA GLOBAL LIMITED

Dissolved Bury

Other service activities n.e.c.

0 employees
Other service activities n.e.c.
I

IPA GLOBAL LIMITED

Other service activities n.e.c.

Founded 3 Sept 2019 Dissolved Bury, United Kingdom 0 employees
Other service activities n.e.c.
Accounts Submitted 17 May 2023
Confirmation Statement Submitted 12 Sept 2022
Net assets £0.00
Total assets £0.00
Total Liabilities £0.00
Charges None No charges registered

AI Analysis

AI Analysis

Analyze director networks, ownership patterns, and company connections

CompanyTrack AI can make mistakes. Check important info.

Contact & Details

Registered Address

The Exchange 5 Bank Street Bury Lancashire BL9 0DN United Kingdom

Credit Report

Discover IPA GLOBAL LIMITED's Credit Score, limit, and payment likelihood.

Mutual Companies

Financials

Financials

Period 1 Jan → 31 Dec
Type Total Exemption Full
Next accounts 31 December NaN
Due by 30 September NaN 9 months

Net Assets, Total Assets & Total Liabilities (–)

Cash in Bank

N/A

Net Assets

N/A

Total Liabilities

N/A

Turnover

N/A

Employees

N/A

Debt Ratio

N/A

Financial History

Revenue, profit, EBITDA and key financial figures

Dec Year End
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

3 active
Status
Amarjit Singh GrewalDirectorBritishEngland583 Sept 2019Active
Ian MarshDirectorBritishEngland563 Sept 2019Active
William Peter WoodDirectorBritishEngland573 Sept 2019Active

Shareholders

Shareholders (0)

No shareholder data available

Persons with Significant Control

Persons with Significant Control (6)

6 Active

Prime Source Management Limited

United Kingdom

Active
Notified 3 Sept 2019
Nature of Control
  • Ownership Of Shares 25 To 50 Percent
  • Voting Rights 25 To 50 Percent

William Peter Wood

British

Active
Notified 3 Sept 2019
Residence England
DOB December 1968
Nature of Control
  • Significant Influence Or Control

As 2019 Limited

United Kingdom

Active
Notified 3 Sept 2019
Nature of Control
  • Ownership Of Shares 25 To 50 Percent
  • Voting Rights 25 To 50 Percent

Omp Brandco Ltd

United Kingdom

Active
Notified 3 Sept 2019
Nature of Control
  • Ownership Of Shares 25 To 50 Percent
  • Voting Rights 25 To 50 Percent

Ian Marsh

British

Active
Notified 3 Sept 2019
Residence England
DOB April 1969
Nature of Control
  • Significant Influence Or Control

Amarjit Singh

British

Active
Notified 3 Sept 2019
Residence United Kingdom
DOB January 1968
Nature of Control
  • Significant Influence Or Control

Group Structure

Group Structure

AS 2019 LIMITED united kingdom
OMP BRANDCO LTD united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
GARM BIDCO LTD united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
GARM MIDCO 2 LTD united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
GARM MIDCO 1 LTD united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
GARM TOPCO LTD united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
TRUE CAPITAL III LP united kingdom significant influence or control
TRUE CAPITAL LTD united kingdom
TRUE CAPITAL III GP LLP united kingdom voting rights 25 to 50 percent limited liability partnership, right to share surplus assets 25 to 50 percent limited liability partnership
IPA GLOBAL LIMITED Current Company

Charges

Charges

No charges registered

Documents

Company Filings

DateCategoryDescriptionDocument
24 Oct 2023GazetteGazette Dissolved VoluntaryView(1 page)
8 Aug 2023GazetteGazette Notice VoluntaryView(1 page)
27 Jul 2023DissolutionDissolution Application Strike Off CompanyView(3 pages)
17 May 2023AccountsAnnual accounts made up to 2022-09-30View(2 pages)
24 Jan 2023OfficersChange to director Mr Amarjit Singh on 2023-01-24View(2 pages)
24 Oct 2023 Gazette

Gazette Dissolved Voluntary

8 Aug 2023 Gazette

Gazette Notice Voluntary

27 Jul 2023 Dissolution

Dissolution Application Strike Off Company

17 May 2023 Accounts

Annual accounts made up to 2022-09-30

24 Jan 2023 Officers

Change to director Mr Amarjit Singh on 2023-01-24

Recent Activity

Latest Activity

Gazette Dissolved Voluntary

2 years ago on 24 Oct 2023

Gazette Notice Voluntary

2 years ago on 8 Aug 2023

Dissolution Application Strike Off Company

2 years ago on 27 Jul 2023

Annual accounts made up to 2022-09-30

2 years ago on 17 May 2023

Change to director Mr Amarjit Singh on 2023-01-24

3 years ago on 24 Jan 2023