ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Ivaris Limited

Ivaris Limited is an active company incorporated on 17 September 2008 with the registered office located in Aylesbury, Buckinghamshire. Ivaris Limited was registered 16 years ago.
Status
Active
Active since incorporation
Company No
06700876
Private limited company
Age
16 years
Incorporated 17 September 2008
Size
Micro
Turnover is under £1M
Under 10 employees
Confirmation
Submitted
Dated 21 October 2024 (10 months ago)
Next confirmation dated 21 October 2025
Due by 4 November 2025 (1 month remaining)
Last change occurred 8 years ago
Accounts
Due Soon
For period 1 Jan31 Dec 2023 (12 months)
Accounts type is Total Exemption Full
Next accounts for period 31 December 2024
Due by 30 September 2025 (17 days remaining)
Contact
Address
Unit D9, Brunel Gate
Telford Close
Aylesbury
Buckinghamshire
HP19 8AR
England
Address changed on 27 Mar 2024 (1 year 5 months ago)
Previous address was 96 Pinewood Green Iver Heath Bucks SL0 0QH
Telephone
01296 340045
Email
Available in Endole App
People
Officers
3
Shareholders
3
Controllers (PSC)
1
Director • British • Lives in England • Born in Jun 1968
Director • Operations Director • British • Lives in England • Born in Dec 1963
Director • British • Lives in England • Born in Apr 1983
Silver Oxide Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Philmar Components Limited
Kathryn Louise Wright is a mutual person.
Active
P.A.Thorpe (UK) Limited
Kathryn Louise Wright is a mutual person.
Active
Silver Oxide Limited
Anthony Peter Osborne Bell is a mutual person.
Active
F55 Limited
Anthony Peter Osborne Bell is a mutual person.
Active
Westmore Capital Limited
Anthony Peter Osborne Bell is a mutual person.
Active
Faithcore Limited
Anthony Peter Osborne Bell is a mutual person.
Active
Jacarem Holdings Limited
Anthony Peter Osborne Bell is a mutual person.
Dissolved
Brands
Peterson Europe
Peterson Europe is a company that produces vehicle safety lighting systems and accessories.
Financials
Net Assets, Total Assets & Total Liabilities (2014–2023)
Period Ended
31 Dec 2023
For period 31 Dec31 Dec 2023
Traded for 12 months
Cash in Bank
£251.81K
Increased by £140.78K (+127%)
Turnover
Unreported
Same as previous period
Employees
7
Decreased by 1 (-13%)
Total Assets
£1.38M
Increased by £206.11K (+18%)
Total Liabilities
-£434.18K
Increased by £101.83K (+31%)
Net Assets
£945.82K
Increased by £104.28K (+12%)
Debt Ratio (%)
31%
Increased by 3.15% (+11%)
Latest Activity
Kathryn Louise Wright (PSC) Resigned
7 Months Ago on 31 Jan 2025
New Charge Registered
7 Months Ago on 31 Jan 2025
Silver Oxide Limited (PSC) Appointed
7 Months Ago on 31 Jan 2025
Stephen Joseph Smith (PSC) Resigned
7 Months Ago on 31 Jan 2025
Philmar Components Limited (PSC) Resigned
7 Months Ago on 31 Jan 2025
Anthony Jones (PSC) Resigned
7 Months Ago on 31 Jan 2025
Mr Anthony Peter Osborne Bell Appointed
7 Months Ago on 31 Jan 2025
Kathryn Louise Wright Resigned
7 Months Ago on 31 Jan 2025
Confirmation Submitted
10 Months Ago on 21 Oct 2024
Registered Address Changed
1 Year 5 Months Ago on 27 Mar 2024
Get Credit Report
Discover Ivaris Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Cessation of Kathryn Louise Wright as a person with significant control on 31 January 2025
Submitted on 4 Feb 2025
Cessation of Anthony Jones as a person with significant control on 31 January 2025
Submitted on 3 Feb 2025
Cessation of Philmar Components Limited as a person with significant control on 31 January 2025
Submitted on 3 Feb 2025
Cessation of Stephen Joseph Smith as a person with significant control on 31 January 2025
Submitted on 3 Feb 2025
Registration of charge 067008760003, created on 31 January 2025
Submitted on 3 Feb 2025
Termination of appointment of Kathryn Louise Wright as a director on 31 January 2025
Submitted on 3 Feb 2025
Appointment of Mr Anthony Peter Osborne Bell as a director on 31 January 2025
Submitted on 3 Feb 2025
Notification of Silver Oxide Limited as a person with significant control on 31 January 2025
Submitted on 3 Feb 2025
Confirmation statement made on 21 October 2024 with no updates
Submitted on 21 Oct 2024
Registered office address changed from 96 Pinewood Green Iver Heath Bucks SL0 0QH to Unit D9, Brunel Gate Telford Close Aylesbury Buckinghamshire HP19 8AR on 27 March 2024
Submitted on 27 Mar 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year