UKBizDB.co.uk

IVENDI LIMITED

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

This company is commonly known as Ivendi Limited. The company was founded 14 years ago and was given the registration number 07003191. The firm's registered office is in COLWYN BAY. You can find them at Llys Eirias, Abergele Road, Colwyn Bay, Conwy. This company's SIC code is 62020 - Information technology consultancy activities.

Company Information

Name:IVENDI LIMITED
Company Number:07003191
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 August 2009
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 62020 - Information technology consultancy activities

Office Address & Contact

Registered Address:Llys Eirias, Abergele Road, Colwyn Bay, Conwy, Wales, LL29 8BW
Country Origin:WALES
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Llys Eirias, Abergele Road, Colwyn Bay, Wales, LL29 8BW

Director03 January 2014Active
Llys Eirias, Abergele Road, Colwyn Bay, Wales, LL29 8BW

Director08 October 2021Active
Llys Eirias, Abergele Road, Colwyn Bay, Wales, LL29 8BW

Director01 May 2014Active
Llys Eirias, Abergele Road, Colwyn Bay, Wales, LL29 8BW

Director05 April 2023Active
Llys Eirias, Abergele Road, Colwyn Bay, Wales, LL29 8BW

Director27 August 2009Active
Llys Eirias, Abergele Road, Colwyn Bay, Wales, LL29 8BW

Director01 May 2010Active
788, Finchley Road, London, England, NW11 7TJ

Director27 August 2009Active
33, Normanby Road, Worsley, M28 7TS

Director27 August 2009Active

People with Significant Control

The Technology And Innovation Fund Lp
Notified on:31 December 2016
Status:Active
Country of residence:Jersey
Address:1, Ifc, St Helier, Jersey, JE2 3BX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr James Gerard Tew
Notified on:06 April 2016
Status:Active
Date of birth:September 1965
Nationality:British
Country of residence:Wales
Address:Llys Eirias, Abergele Road, Colwyn Bay, Wales, LL29 8BW
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Richard Paul Tavernor
Notified on:06 April 2016
Status:Active
Date of birth:December 1975
Nationality:British
Country of residence:Wales
Address:Llys Eirias, Abergele Road, Colwyn Bay, Wales, LL29 8BW
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (9 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-03-12Confirmation statement

Confirmation statement with no updates.

Download
2023-09-28Accounts

Accounts with accounts type full.

Download
2023-07-15Resolution

Resolution.

Download
2023-07-15Resolution

Resolution.

Download
2023-04-13Officers

Appoint person director company with name date.

Download
2023-03-17Confirmation statement

Confirmation statement with no updates.

Download
2022-09-13Accounts

Accounts with accounts type unaudited abridged.

Download
2022-03-08Confirmation statement

Confirmation statement with updates.

Download
2021-10-08Officers

Appoint person director company with name date.

Download
2021-09-18Accounts

Accounts with accounts type unaudited abridged.

Download
2021-09-03Confirmation statement

Confirmation statement with updates.

Download
2020-12-22Accounts

Accounts with accounts type unaudited abridged.

Download
2020-09-04Confirmation statement

Confirmation statement with no updates.

Download
2020-06-11Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-09-11Accounts

Accounts with accounts type unaudited abridged.

Download
2019-08-28Confirmation statement

Confirmation statement with updates.

Download
2019-04-08Officers

Change person director company with change date.

Download
2019-04-08Officers

Change person director company with change date.

Download
2019-03-12Capital

Capital allotment shares.

Download
2019-01-29Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-09-25Accounts

Accounts with accounts type unaudited abridged.

Download
2018-08-31Confirmation statement

Confirmation statement with no updates.

Download
2017-11-02Confirmation statement

Confirmation statement with updates.

Download
2017-11-02Persons with significant control

Notification of a person with significant control.

Download
2017-09-30Accounts

Accounts with accounts type unaudited abridged.

Download

Copyright © 2024. All rights reserved.