ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Ivystream Holdings Limited

Ivystream Holdings Limited is an active company incorporated on 25 October 2010 with the registered office located in London, Greater London. Ivystream Holdings Limited was registered 14 years ago.
Status
Active
Active since 12 years ago
Company No
07418485
Private limited company
Age
14 years
Incorporated 25 October 2010
Size
Micro
Turnover is under £1M
Under 10 employees
Confirmation
Submitted
Dated 5 October 2024 (11 months ago)
Next confirmation dated 5 October 2025
Due by 19 October 2025 (1 month remaining)
Last change occurred 10 months ago
Accounts
Submitted
For period 1 Apr31 Mar 2024 (1 year)
Accounts type is Unaudited Abridged
Next accounts for period 31 March 2025
Due by 31 December 2025 (3 months remaining)
Contact
Address
19 Queen Elizabeth Street
London
SE1 2LP
England
Address changed on 27 Feb 2025 (6 months ago)
Previous address was Foresters Hall 25-27 Westow Street London SE19 3RY England
Telephone
Unreported
Email
Unreported
People
Officers
2
Shareholders
1
Controllers (PSC)
1
Director • Irish • Lives in England • Born in Nov 1953
Director • Irish • Lives in England • Born in Apr 1956
Breezewood Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Hollybrook Property Holdings Limited
Michael James Cox and Pauline Maria Cox are mutual people.
Active
Redcross Way Management Limited
Michael James Cox and Pauline Maria Cox are mutual people.
Active
Charlbury Builders Limited
Michael James Cox and Pauline Maria Cox are mutual people.
Active
M & P C Investments Limited
Pauline Maria Cox is a mutual person.
Active
Rilston LLP
Michael James Cox and Pauline Maria Cox are mutual people.
Active
Hollybrook (UK) Limited
Michael James Cox is a mutual person.
Active
Bath House Lofts Limited
Michael James Cox is a mutual person.
Active
Delta Investments Limited
Michael James Cox is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2014–2023)
Period Ended
31 Mar 2023
For period 31 Mar31 Mar 2023
Traded for 12 months
Cash in Bank
£292.62K
Decreased by £629.55K (-68%)
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£2.3M
Increased by £424.96K (+23%)
Total Liabilities
-£322.97K
Decreased by £738.57K (-70%)
Net Assets
£1.98M
Increased by £1.16M (+142%)
Debt Ratio (%)
14%
Decreased by 42.48% (-75%)
Latest Activity
Registered Address Changed
6 Months Ago on 27 Feb 2025
Abridged Accounts Submitted
8 Months Ago on 18 Dec 2024
Confirmation Submitted
10 Months Ago on 18 Oct 2024
Breezewood Limited (PSC) Appointed
1 Year 5 Months Ago on 27 Mar 2024
Robco Property Developments Limited (PSC) Resigned
1 Year 5 Months Ago on 27 Mar 2024
Mr Michael James Cox Details Changed
1 Year 5 Months Ago on 26 Mar 2024
Mrs Pauline Maria Cox Details Changed
1 Year 5 Months Ago on 26 Mar 2024
Abridged Accounts Submitted
1 Year 8 Months Ago on 22 Dec 2023
Confirmation Submitted
1 Year 11 Months Ago on 17 Oct 2023
New Charge Registered
2 Years 1 Month Ago on 21 Jul 2023
Get Credit Report
Discover Ivystream Holdings 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 Foresters Hall 25-27 Westow Street London SE19 3RY England to 19 Queen Elizabeth Street London SE1 2LP on 27 February 2025
Submitted on 27 Feb 2025
Unaudited abridged accounts made up to 31 March 2024
Submitted on 18 Dec 2024
Confirmation statement made on 5 October 2024 with updates
Submitted on 18 Oct 2024
Cessation of Robco Property Developments Limited as a person with significant control on 27 March 2024
Submitted on 20 May 2024
Notification of Breezewood Limited as a person with significant control on 27 March 2024
Submitted on 20 May 2024
Director's details changed for Mrs Pauline Maria Cox on 26 March 2024
Submitted on 26 Mar 2024
Director's details changed for Mr Michael James Cox on 26 March 2024
Submitted on 26 Mar 2024
Unaudited abridged accounts made up to 31 March 2023
Submitted on 22 Dec 2023
Confirmation statement made on 5 October 2023 with no updates
Submitted on 17 Oct 2023
Registration of charge 074184850002, created on 21 July 2023
Submitted on 26 Jul 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year