ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Ivel 2 Limited

Ivel 2 Limited is an active company incorporated on 6 April 1977 with the registered office located in London, City of London. Ivel 2 Limited was registered 48 years ago.
Status
Active
Active since incorporation
Company No
01307388
Private limited company
Age
48 years
Incorporated 6 April 1977
Size
Small
Balance sheet is under £7.5M
Under 50 employees
Confirmation
Submitted
Dated 31 December 2024 (11 months ago)
Next confirmation dated 31 December 2025
Due by 14 January 2026 (1 month remaining)
Last change occurred 8 years ago
Accounts
Submitted
For period 1 May30 Apr 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 30 April 2025
Due by 31 January 2026 (1 month remaining)
Address
C/O Clyde & Co Llp, The St Botolph
138 Houndsditch
London
EC3A 7AR
England
Address changed on 8 Dec 2025 (2 days ago)
Previous address was Bankwood Lane Trading Estate Bankwood Lane New Rossington Doncaster South Yorkshire DN11 0PS
Telephone
01302867328
Email
Available in Endole App
People
Officers
4
Shareholders
1
Controllers (PSC)
1
Director • Director • Secretary • Finance Director • British • Lives in England • Born in Jun 1950
Director • British • Lives in Isle Of Man • Born in Nov 1964
Ivel Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Tanks And Vessels Industries Limited
George Arthur Smith is a mutual person.
Active
ABC9 Limited
George Arthur Smith is a mutual person.
Active
Limelite (North Lincolnshire) Limited
George Arthur Smith is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
30 Apr 2024
For period 30 Apr30 Apr 2024
Traded for 12 months
Cash in Bank
£99.83K
Increased by £95.72K (+2331%)
Turnover
Unreported
Same as previous period
Employees
29
Decreased by 4 (-12%)
Total Assets
£10.99M
Increased by £309.82K (+3%)
Total Liabilities
-£4.28M
Increased by £689.3K (+19%)
Net Assets
£6.71M
Decreased by £379.48K (-5%)
Debt Ratio (%)
39%
Increased by 5.32% (+16%)
Latest Activity
Registered Address Changed
2 Days Ago on 8 Dec 2025
Ivel Limited (PSC) Appointed
15 Days Ago on 25 Nov 2025
Anthony Derrek Morris (PSC) Resigned
15 Days Ago on 25 Nov 2025
Mr Gethin James Taylor Appointed
15 Days Ago on 25 Nov 2025
Anthony Derrek Morris Resigned
15 Days Ago on 25 Nov 2025
Charge Satisfied
1 Month Ago on 27 Oct 2025
Charge Satisfied
1 Month Ago on 27 Oct 2025
Charge Satisfied
4 Months Ago on 29 Jul 2025
Charge Satisfied
4 Months Ago on 29 Jul 2025
Charge Satisfied
4 Months Ago on 29 Jul 2025
Name changed from Tvi Land Limited
2 Months Ago on 1 Oct 2025
Get Credit Report
Discover Ivel 2 Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Registered office address changed from Bankwood Lane Trading Estate Bankwood Lane New Rossington Doncaster South Yorkshire DN11 0PS to C/O Clyde & Co Llp, the St Botolph 138 Houndsditch London EC3A 7AR on 8 December 2025
Submitted on 8 Dec 2025
Memorandum and Articles of Association
Submitted on 5 Dec 2025
Resolutions
Submitted on 5 Dec 2025
Certificate of change of name
Submitted on 2 Dec 2025
Termination of appointment of Anthony Derrek Morris as a director on 25 November 2025
Submitted on 26 Nov 2025
Notification of Ivel Limited as a person with significant control on 25 November 2025
Submitted on 26 Nov 2025
Appointment of Mr Gethin James Taylor as a director on 25 November 2025
Submitted on 26 Nov 2025
Cessation of Anthony Derrek Morris as a person with significant control on 25 November 2025
Submitted on 26 Nov 2025
Solvency Statement dated 20/11/25
Submitted on 24 Nov 2025
Statement by Directors
Submitted on 24 Nov 2025
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year