Company NameThe Ip Lab Limited
Company StatusDissolved
Company Number06648518
CategoryPrivate Limited Company
Incorporation Date16 July 2008(15 years, 9 months ago)
Dissolution Date4 February 2020 (4 years, 2 months ago)
Previous NameCP Networks 2 Limited

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Director

Director NameMr Craig Peskett
Date of BirthMay 1978 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed16 July 2008(same day as company formation)
RoleConsultant
Country of ResidenceEngland
Correspondence AddressRotterdam House 116 Quayside
Newcastle
NE1 3DY

Contact

Websitewww.iplab.co.uk

Location

Registered AddressRotterdam House
116 Quayside
Newcastle
NE1 3DY
RegionNorth East
ConstituencyNewcastle upon Tyne East
CountyTyne and Wear
WardOuseburn
Built Up AreaTyneside
Address MatchesOver 30 other UK companies use this postal address

Financials

Year2013
Net Worth£16,715
Cash£31,159
Current Liabilities£21,180

Accounts

Latest Accounts31 July 2019 (4 years, 9 months ago)
Accounts CategoryMicro
Accounts Year End31 July

Filing History

4 February 2020Final Gazette dissolved via voluntary strike-off (1 page)
19 November 2019First Gazette notice for voluntary strike-off (1 page)
10 November 2019Application to strike the company off the register (3 pages)
19 August 2019Micro company accounts made up to 31 July 2019 (5 pages)
16 July 2019Confirmation statement made on 16 July 2019 with no updates (3 pages)
16 July 2019Change of details for Mr Craig Peskett as a person with significant control on 6 April 2017 (2 pages)
21 September 2018Micro company accounts made up to 31 July 2018 (5 pages)
16 July 2018Confirmation statement made on 16 July 2018 with no updates (3 pages)
9 October 2017Total exemption full accounts made up to 31 July 2017 (9 pages)
9 October 2017Total exemption full accounts made up to 31 July 2017 (9 pages)
17 July 2017Confirmation statement made on 16 July 2017 with no updates (3 pages)
17 July 2017Confirmation statement made on 16 July 2017 with no updates (3 pages)
14 September 2016Total exemption small company accounts made up to 31 July 2016 (6 pages)
14 September 2016Total exemption small company accounts made up to 31 July 2016 (6 pages)
18 July 2016Confirmation statement made on 16 July 2016 with updates (5 pages)
18 July 2016Confirmation statement made on 16 July 2016 with updates (5 pages)
18 December 2015Register inspection address has been changed from 61 Paddock Way Hurst Green Oxted Surrey RH8 0LG England to C/O Forbes Young Accountancy Rotterdam House Quayside Newcastle upon Tyne NE1 3DY (1 page)
18 December 2015Register inspection address has been changed from 61 Paddock Way Hurst Green Oxted Surrey RH8 0LG England to C/O Forbes Young Accountancy Rotterdam House Quayside Newcastle upon Tyne NE1 3DY (1 page)
1 September 2015Total exemption small company accounts made up to 31 July 2015 (6 pages)
1 September 2015Total exemption small company accounts made up to 31 July 2015 (6 pages)
16 July 2015Annual return made up to 16 July 2015 with a full list of shareholders
Statement of capital on 2015-07-16
  • GBP 1
(3 pages)
16 July 2015Register inspection address has been changed from 48 Trilby Road Forest Hill London SE23 2DN England to 61 Paddock Way Hurst Green Oxted Surrey RH8 0LG (1 page)
16 July 2015Register inspection address has been changed from 48 Trilby Road Forest Hill London SE23 2DN England to 61 Paddock Way Hurst Green Oxted Surrey RH8 0LG (1 page)
16 July 2015Annual return made up to 16 July 2015 with a full list of shareholders
Statement of capital on 2015-07-16
  • GBP 1
(3 pages)
17 December 2014Director's details changed for Mr Craig Peskett on 17 December 2014 (2 pages)
17 December 2014Director's details changed for Mr Craig Peskett on 17 December 2014 (2 pages)
9 September 2014Total exemption small company accounts made up to 31 July 2014 (6 pages)
9 September 2014Total exemption small company accounts made up to 31 July 2014 (6 pages)
17 July 2014Register inspection address has been changed from 78 St. Georges Drive Bournemouth BH11 8NY United Kingdom to 48 Trilby Road Forest Hill London SE23 2DN (1 page)
17 July 2014Annual return made up to 16 July 2014 with a full list of shareholders
Statement of capital on 2014-07-17
  • GBP 1
(3 pages)
17 July 2014Annual return made up to 16 July 2014 with a full list of shareholders
Statement of capital on 2014-07-17
  • GBP 1
(3 pages)
17 July 2014Register inspection address has been changed from 78 St. Georges Drive Bournemouth BH11 8NY United Kingdom to 48 Trilby Road Forest Hill London SE23 2DN (1 page)
18 April 2014Director's details changed for Mr Craig Peskett on 1 April 2014 (2 pages)
18 April 2014Director's details changed for Mr Craig Peskett on 1 April 2014 (2 pages)
18 April 2014Director's details changed for Mr Craig Peskett on 1 April 2014 (2 pages)
25 September 2013Total exemption small company accounts made up to 31 July 2013 (11 pages)
25 September 2013Total exemption small company accounts made up to 31 July 2013 (11 pages)
17 July 2013Annual return made up to 16 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-17
(4 pages)
17 July 2013Annual return made up to 16 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-17
(4 pages)
28 November 2012Director's details changed for Mr Craig Peskett on 28 November 2012 (2 pages)
28 November 2012Director's details changed for Mr Craig Peskett on 28 November 2012 (2 pages)
17 September 2012Total exemption small company accounts made up to 31 July 2012 (6 pages)
17 September 2012Total exemption small company accounts made up to 31 July 2012 (6 pages)
17 July 2012Annual return made up to 16 July 2012 with a full list of shareholders (4 pages)
17 July 2012Annual return made up to 16 July 2012 with a full list of shareholders (4 pages)
22 February 2012Registered office address changed from , C/O Forbes Young Accountancy, Rotterdam House 116 Quayside, Newcastle upon Tyne, Tyne and Wear, NE1 3DY, England on 22 February 2012 (1 page)
22 February 2012Registered office address changed from C/O Forbes Young Accountancy Rotterdam House 116 Quayside Newcastle upon Tyne Tyne and Wear NE1 3DY England on 22 February 2012 (1 page)
22 February 2012Registered office address changed from , C/O Forbes Young Accountancy, Rotterdam House 116 Quayside, Newcastle upon Tyne, Tyne and Wear, NE1 3DY, England on 22 February 2012 (1 page)
21 February 2012Registered office address changed from Rotterdam House 116 Quayside Newcastle upon Tyne NE1 3DY United Kingdom on 21 February 2012 (1 page)
21 February 2012Registered office address changed from , Rotterdam House 116 Quayside, Newcastle upon Tyne, NE1 3DY, United Kingdom on 21 February 2012 (1 page)
21 February 2012Registered office address changed from , Rotterdam House 116 Quayside, Newcastle upon Tyne, NE1 3DY, United Kingdom on 21 February 2012 (1 page)
16 February 2012Registered office address changed from , 4 Calder Court, Amy Johnson Way, Blackpool, Lancashire, FY4 2RH, United Kingdom on 16 February 2012 (1 page)
16 February 2012Registered office address changed from 4 Calder Court Amy Johnson Way Blackpool Lancashire FY4 2RH United Kingdom on 16 February 2012 (1 page)
16 February 2012Registered office address changed from , 4 Calder Court, Amy Johnson Way, Blackpool, Lancashire, FY4 2RH, United Kingdom on 16 February 2012 (1 page)
26 October 2011Total exemption small company accounts made up to 31 July 2011 (7 pages)
26 October 2011Total exemption small company accounts made up to 31 July 2011 (7 pages)
9 September 2011Registered office address changed from , Calder Court Amy Johnson Way, Blackpool, Lancashire, FY4 2RH on 9 September 2011 (1 page)
9 September 2011Annual return made up to 16 July 2011 with a full list of shareholders (4 pages)
9 September 2011Registered office address changed from Calder Court Amy Johnson Way Blackpool Lancashire FY4 2RH on 9 September 2011 (1 page)
9 September 2011Annual return made up to 16 July 2011 with a full list of shareholders (4 pages)
9 September 2011Registered office address changed from , Calder Court Amy Johnson Way, Blackpool, Lancashire, FY4 2RH on 9 September 2011 (1 page)
24 November 2010Total exemption small company accounts made up to 31 July 2010 (4 pages)
24 November 2010Total exemption small company accounts made up to 31 July 2010 (4 pages)
2 August 2010Register inspection address has been changed (1 page)
2 August 2010Annual return made up to 16 July 2010 with a full list of shareholders (4 pages)
2 August 2010Director's details changed for Mr Craig Peskett on 1 October 2009 (2 pages)
2 August 2010Register inspection address has been changed (1 page)
2 August 2010Annual return made up to 16 July 2010 with a full list of shareholders (4 pages)
2 August 2010Director's details changed for Mr Craig Peskett on 1 October 2009 (2 pages)
2 August 2010Director's details changed for Mr Craig Peskett on 1 October 2009 (2 pages)
25 June 2010Registered office address changed from Suite 6 Bourne Gate Bourne Valley Road Poole Dorset BH12 1DY United Kingdom on 25 June 2010 (2 pages)
25 June 2010Registered office address changed from , Suite 6 Bourne Gate, Bourne Valley Road, Poole, Dorset, BH12 1DY, United Kingdom on 25 June 2010 (2 pages)
25 June 2010Registered office address changed from , Suite 6 Bourne Gate, Bourne Valley Road, Poole, Dorset, BH12 1DY, United Kingdom on 25 June 2010 (2 pages)
11 March 2010Total exemption full accounts made up to 31 July 2009 (9 pages)
11 March 2010Total exemption full accounts made up to 31 July 2009 (9 pages)
16 July 2009Return made up to 16/07/09; full list of members (3 pages)
16 July 2009Return made up to 16/07/09; full list of members (3 pages)
29 December 2008Company name changed cp networks 2 LIMITED\certificate issued on 29/12/08 (3 pages)
29 December 2008Company name changed cp networks 2 LIMITED\certificate issued on 29/12/08 (3 pages)
16 July 2008Incorporation (17 pages)
16 July 2008Incorporation (17 pages)