Company NameIplux Ltd
DirectorIkechukwu Anyiam Ibekwe
Company StatusActive
Company NumberSC386108
CategoryPrivate Limited Company
Incorporation Date28 September 2010(13 years, 7 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management
SIC 71122Engineering related scientific and technical consulting activities
Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Ikechukwu Anyiam Ibekwe
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed28 September 2010(same day as company formation)
RoleEngineer
Country of ResidenceScotland
Correspondence Address22 North Anderson Drive
Aberdeen
Aberdeenshire
AB15 5DA
Scotland
Secretary NameMrs Enohi Ibekwe
StatusCurrent
Appointed28 September 2010(same day as company formation)
RoleCompany Director
Correspondence Address22 North Anderson Drive
Aberdeen
Aberdeenshire
AB15 5DA
Scotland

Contact

Websitewww.ipluxltd.com/Pages/default.aspx

Location

Registered Address22 North Anderson Drive
Aberdeen
AB15 5DA
Scotland
ConstituencyAberdeen North
WardMidstocket/Rosemount
Address Matches2 other UK companies use this postal address

Shareholders

5 at £1Enohi Ibekwe
50.00%
Ordinary B
5 at £1Ikechukwu Ibekwe
50.00%
Ordinary A

Financials

Year2014
Net Worth£72,592
Current Liabilities£313,861

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return4 August 2023 (9 months ago)
Next Return Due18 August 2024 (3 months, 2 weeks from now)

Charges

27 November 2015Delivered on: 11 December 2015
Persons entitled: Aldermore Bank PLC

Classification: A registered charge
Outstanding
7 December 2015Delivered on: 11 December 2015
Persons entitled: Aldermore Bank PLC

Classification: A registered charge
Particulars: 17M riverside drive, aberdeen. ABN49946.
Outstanding
29 October 2013Delivered on: 8 November 2013
Satisfied on: 11 December 2015
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: 17M riverside drive aberdeen ABN49946.
Fully Satisfied
9 October 2013Delivered on: 16 October 2013
Satisfied on: 11 December 2015
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Fully Satisfied

Filing History

28 September 2020Confirmation statement made on 4 August 2020 with no updates (3 pages)
4 August 2020Micro company accounts made up to 31 March 2020 (3 pages)
12 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
28 September 2019Confirmation statement made on 28 September 2019 with updates (3 pages)
21 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
28 September 2018Confirmation statement made on 28 September 2018 with no updates (3 pages)
15 May 2018Registered office address changed from R & a House Woodburn Road Blackburn Aberdeenshire AB21 0PS to 22 North Anderson Drive Aberdeen AB15 5DA on 15 May 2018 (1 page)
16 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
16 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
28 September 2017Confirmation statement made on 28 September 2017 with no updates (3 pages)
28 September 2017Confirmation statement made on 28 September 2017 with no updates (3 pages)
19 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
19 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
4 October 2016Director's details changed for Mr Ikechukwu Anyiam Ibekwe on 4 October 2016 (2 pages)
4 October 2016Director's details changed for Mr Ikechukwu Anyiam Ibekwe on 4 October 2016 (2 pages)
28 September 2016Confirmation statement made on 28 September 2016 with updates (5 pages)
28 September 2016Confirmation statement made on 28 September 2016 with updates (5 pages)
11 December 2015Registration of charge SC3861080003, created on 7 December 2015 (7 pages)
11 December 2015Registration of charge SC3861080004, created on 27 November 2015 (5 pages)
11 December 2015Satisfaction of charge SC3861080001 in full (4 pages)
11 December 2015Satisfaction of charge SC3861080001 in full (4 pages)
11 December 2015Registration of charge SC3861080004, created on 27 November 2015 (5 pages)
11 December 2015Satisfaction of charge SC3861080002 in full (4 pages)
11 December 2015Satisfaction of charge SC3861080002 in full (4 pages)
11 December 2015Registration of charge SC3861080003, created on 7 December 2015 (7 pages)
3 November 2015Micro company accounts made up to 31 March 2015 (6 pages)
3 November 2015Micro company accounts made up to 31 March 2015 (6 pages)
28 September 2015Annual return made up to 28 September 2015 with a full list of shareholders
Statement of capital on 2015-09-28
  • GBP 10
(5 pages)
28 September 2015Annual return made up to 28 September 2015 with a full list of shareholders
Statement of capital on 2015-09-28
  • GBP 10
(5 pages)
15 October 2014Micro company accounts made up to 31 March 2014 (6 pages)
15 October 2014Micro company accounts made up to 31 March 2014 (6 pages)
29 September 2014Annual return made up to 28 September 2014 with a full list of shareholders
Statement of capital on 2014-09-29
  • GBP 10
(5 pages)
29 September 2014Annual return made up to 28 September 2014 with a full list of shareholders
Statement of capital on 2014-09-29
  • GBP 10
(5 pages)
8 November 2013Registration of charge 3861080002 (7 pages)
8 November 2013Registration of charge 3861080002 (7 pages)
27 October 2013Annual return made up to 28 September 2013 with a full list of shareholders
Statement of capital on 2013-10-27
  • GBP 10
(5 pages)
27 October 2013Annual return made up to 28 September 2013 with a full list of shareholders
Statement of capital on 2013-10-27
  • GBP 10
(5 pages)
16 October 2013Registration of charge 3861080001 (8 pages)
16 October 2013Registration of charge 3861080001 (8 pages)
6 August 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
6 August 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
8 April 2013Particulars of variation of rights attached to shares (3 pages)
8 April 2013Particulars of variation of rights attached to shares (3 pages)
8 April 2013Change of share class name or designation (2 pages)
8 April 2013Resolutions
  • RES13 ‐ Re-class of shares 29/09/2012
(1 page)
8 April 2013Resolutions
  • RES13 ‐ Re-class of shares 29/09/2012
(1 page)
8 April 2013Change of share class name or designation (2 pages)
28 September 2012Annual return made up to 28 September 2012 with a full list of shareholders (4 pages)
28 September 2012Annual return made up to 28 September 2012 with a full list of shareholders (4 pages)
24 July 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
24 July 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
30 September 2011Annual return made up to 28 September 2011 with a full list of shareholders (4 pages)
30 September 2011Annual return made up to 28 September 2011 with a full list of shareholders (4 pages)
10 June 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
10 June 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
1 October 2010Current accounting period shortened from 30 September 2011 to 31 March 2011 (1 page)
1 October 2010Current accounting period shortened from 30 September 2011 to 31 March 2011 (1 page)
28 September 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(30 pages)
28 September 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(30 pages)
28 September 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(30 pages)