UKBizDB.co.uk

360 IVR NATION LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as 360 Ivr Nation Limited. The company was founded 8 years ago and was given the registration number 09617647. The firm's registered office is in LONDON. You can find them at International House, 12 Constance Street, London, . This company's SIC code is 62012 - Business and domestic software development.

Company Information

Name:360 IVR NATION LIMITED
Company Number:09617647
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 June 2015
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 62012 - Business and domestic software development
  • 74909 - Other professional, scientific and technical activities n.e.c.

Office Address & Contact

Registered Address:International House, 12 Constance Street, London, England, E16 2DQ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
82, James Carter Road, Mildenhall, Bury St. Edmunds, England, IP28 7DE

Director01 June 2015Active
28, Jefferson Close, Ealing, United Kingdom, W13 9XJ

Secretary01 June 2015Active
54, Langham Gardens, London, England, W13 8PZ

Secretary02 June 2015Active
28, Jefferson Close, Ealing, United Kingdom, W13 9XJ

Director01 June 2015Active
Thorne House, 267 High Street, Crowthorne, England, RG45 7AH

Director28 May 2021Active
54, Langham Gardens, London, England, W13 8PZ

Corporate Director01 January 2018Active

People with Significant Control

Mrs Irina Drysdale
Notified on:10 March 2023
Status:Active
Date of birth:May 1979
Nationality:British
Country of residence:England
Address:Thorne House, 267a High Street, Crowthorne, England, RG45 7AH
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Neil Drysdale
Notified on:10 March 2023
Status:Active
Date of birth:May 1964
Nationality:British
Country of residence:England
Address:Thorne House, 267a High Street, Crowthorne, England, RG45 7AH
Nature of control:
  • Ownership of shares 25 to 50 percent
Christie Kinge Associates Limited
Notified on:01 January 2018
Status:Active
Country of residence:England
Address:28, Jefferson Close, London, England, W13 9XJ
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Neil Stuart Drysdale
Notified on:01 June 2016
Status:Active
Date of birth:May 1964
Nationality:British
Country of residence:United Kingdom
Address:28, Jefferson Close, Ealing, United Kingdom, W13 9XJ
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Irina Drysdale
Notified on:01 June 2016
Status:Active
Date of birth:May 1979
Nationality:British
Country of residence:United Kingdom
Address:28, Jefferson Close, Ealing, United Kingdom, W13 9XJ
Nature of control:
  • Ownership of shares 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-07-12Confirmation statement

Confirmation statement with updates.

Download
2023-07-04Address

Change registered office address company with date old address new address.

Download
2023-06-02Officers

Termination secretary company with name termination date.

Download
2023-06-02Persons with significant control

Cessation of a person with significant control.

Download
2023-05-16Accounts

Accounts amended with accounts type total exemption full.

Download
2023-05-03Accounts

Accounts with accounts type total exemption full.

Download
2023-03-14Change of name

Certificate change of name company.

Download
2023-03-13Confirmation statement

Confirmation statement with updates.

Download
2023-03-13Officers

Termination director company with name termination date.

Download
2023-03-13Officers

Termination director company with name termination date.

Download
2023-03-13Persons with significant control

Notification of a person with significant control.

Download
2023-03-13Persons with significant control

Notification of a person with significant control.

Download
2023-03-13Persons with significant control

Cessation of a person with significant control.

Download
2022-05-05Confirmation statement

Confirmation statement with no updates.

Download
2022-03-02Accounts

Accounts with accounts type unaudited abridged.

Download
2022-01-27Address

Change registered office address company with date old address new address.

Download
2021-07-07Accounts

Accounts with accounts type unaudited abridged.

Download
2021-05-28Officers

Appoint person director company with name date.

Download
2021-05-04Confirmation statement

Confirmation statement with no updates.

Download
2020-12-03Accounts

Accounts with accounts type micro entity.

Download
2020-12-03Address

Change registered office address company with date old address new address.

Download
2020-06-12Confirmation statement

Confirmation statement with no updates.

Download
2020-03-02Officers

Change person director company with change date.

Download
2020-03-02Officers

Change corporate director company with change date.

Download
2020-03-02Officers

Change person secretary company with change date.

Download

Copyright © 2024. All rights reserved.