ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

IVF 2.0 Limited

IVF 2.0 Limited is an active company incorporated on 31 July 2018 with the registered office located in Liverpool, Merseyside. IVF 2.0 Limited was registered 7 years ago.
Status
Active
Active since incorporation
Company No
11491283
Private limited company
Age
7 years
Incorporated 31 July 2018
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 31 August 2025 (13 days ago)
Next confirmation dated 31 August 2026
Due by 14 September 2026 (1 year remaining)
Last change occurred 5 days ago
Accounts
Submitted
For period 1 Aug31 Jul 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 31 July 2025
Due by 30 April 2026 (7 months remaining)
Contact
Address
Rodney Chambers
40 Rodney Street
Liverpool
Merseyside
L1 9AA
Address changed on 17 Jun 2025 (2 months ago)
Previous address was 10 Fitzroy Square London Greater London W1T 5HP
Telephone
Unreported
Email
Unreported
People
Officers
4
Shareholders
5
Controllers (PSC)
1
PSC • Director • Mexican • Lives in Mexico • Born in Jan 1975
Director • American • Lives in United States • Born in Jan 1959
Director • American • Lives in United States • Born in Dec 1951
Director • Medical Practitioner • British • Lives in UK • Born in Jul 1971
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Horizon Fertility Limited
Andrew John Drakeley is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2019–2024)
Period Ended
31 Jul 2024
For period 31 Jul31 Jul 2024
Traded for 12 months
Cash in Bank
£31.54K
Decreased by £172.08K (-85%)
Turnover
Unreported
Same as previous period
Employees
4
Increased by 1 (+33%)
Total Assets
£92.14K
Decreased by £149.4K (-62%)
Total Liabilities
-£514.95K
Decreased by £9.76K (-2%)
Net Assets
-£422.81K
Decreased by £139.64K (+49%)
Debt Ratio (%)
559%
Increased by 341.65% (+157%)
Latest Activity
Confirmation Submitted
5 Days Ago on 8 Sep 2025
Registered Address Changed
2 Months Ago on 17 Jun 2025
Mr Alan Murray Details Changed
3 Months Ago on 9 Jun 2025
Mr Andrew John Drakeley Details Changed
3 Months Ago on 9 Jun 2025
Full Accounts Submitted
5 Months Ago on 15 Apr 2025
Confirmation Submitted
11 Months Ago on 7 Oct 2024
Full Accounts Submitted
1 Year 5 Months Ago on 5 Apr 2024
Confirmation Submitted
2 Years Ago on 31 Aug 2023
Alejandro Chavez-Badiola Resigned
2 Years 8 Months Ago on 13 Jan 2023
Dr Alejandro Chavez-Badiola Appointed
4 Years Ago on 17 Sep 2020
Get Credit Report
Discover IVF 2.0 Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Confirmation statement made on 31 August 2025 with updates
Submitted on 8 Sep 2025
Director's details changed for Mr Andrew John Drakeley on 9 June 2025
Submitted on 17 Jun 2025
Registered office address changed from 10 Fitzroy Square London Greater London W1T 5HP to Rodney Chambers 40 Rodney Street Liverpool Merseyside L1 9AA on 17 June 2025
Submitted on 17 Jun 2025
Director's details changed for Mr Alan Murray on 9 June 2025
Submitted on 17 Jun 2025
Total exemption full accounts made up to 31 July 2024
Submitted on 15 Apr 2025
Appointment of Dr Alejandro Chavez-Badiola as a director on 17 September 2020
Submitted on 16 Dec 2024
Confirmation statement made on 31 August 2024 with updates
Submitted on 7 Oct 2024
Statement of capital following an allotment of shares on 4 July 2024
Submitted on 11 Jul 2024
Resolutions
Submitted on 10 Jul 2024
Statement of capital following an allotment of shares on 1 May 2024
Submitted on 16 May 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year