UKBizDB.co.uk

IVORY WORLDWIDE (HOLDINGS) LIMITED

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

This company is commonly known as Ivory Worldwide (holdings) Limited. The company was founded 16 years ago and was given the registration number 06426996. The firm's registered office is in LONDON. You can find them at Unit 17.2 The Leathermarket, Weston Street, London, . This company's SIC code is 70210 - Public relations and communications activities.

Company Information

Name:IVORY WORLDWIDE (HOLDINGS) LIMITED
Company Number:06426996
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 November 2007
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 70210 - Public relations and communications activities

Office Address & Contact

Registered Address:Unit 17.2 The Leathermarket, Weston Street, London, England, SE1 3ER
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
42 - 46, Princelet Street, London, England, E1 5LP

Secretary22 November 2007Active
42 - 46, Princelet Street, London, England, E1 5LP

Director22 November 2007Active
42 - 46, Princelet Street, London, England, E1 5LP

Director22 November 2007Active
42-46 Princelet Street, London, England, E1 5LP

Director18 November 2011Active
The Bristol Office, 2 Southfield Road, Westbury On Trym, BS9 3BH

Corporate Nominee Secretary14 November 2007Active
Little, Cruxton, Dorchester, DT2 0DZ

Director09 July 2010Active
2 Southfield Road, Westbury-On-Trym, Bristol, BS9 3BH

Corporate Nominee Director14 November 2007Active

People with Significant Control

Robert Crittall
Notified on:06 April 2016
Status:Active
Date of birth:March 1966
Nationality:British
Country of residence:England
Address:13-14 Chelsea Wharf, 15 Lots Road, London, England, SW10 0QJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Henrietta Charlotte Crittall
Notified on:06 April 2016
Status:Active
Date of birth:January 1967
Nationality:British
Country of residence:England
Address:13-14 Lots Road, 15 Lots Road, London, England, SW10 0QJ
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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-11-16Confirmation statement

Confirmation statement with no updates.

Download
2023-11-16Officers

Change person secretary company with change date.

Download
2023-11-16Officers

Change person director company with change date.

Download
2023-11-16Officers

Change person director company with change date.

Download
2023-11-09Accounts

Accounts with accounts type total exemption full.

Download
2022-12-05Accounts

Accounts with accounts type total exemption full.

Download
2022-11-29Address

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

Download
2022-11-22Confirmation statement

Confirmation statement with no updates.

Download
2021-12-16Accounts

Accounts with accounts type total exemption full.

Download
2021-12-02Confirmation statement

Confirmation statement with no updates.

Download
2021-12-01Address

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

Download
2021-06-14Address

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

Download
2020-12-21Accounts

Accounts with accounts type total exemption full.

Download
2020-12-07Confirmation statement

Confirmation statement with updates.

Download
2019-12-13Accounts

Accounts with accounts type total exemption full.

Download
2019-11-20Confirmation statement

Confirmation statement with updates.

Download
2019-06-28Capital

Capital allotment shares.

Download
2019-06-28Capital

Capital allotment shares.

Download
2019-06-27Capital

Capital allotment shares.

Download
2019-05-03Address

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

Download
2018-12-13Accounts

Accounts with accounts type total exemption full.

Download
2018-11-16Confirmation statement

Confirmation statement with updates.

Download
2018-07-19Resolution

Resolution.

Download
2017-12-20Accounts

Accounts with accounts type total exemption full.

Download
2017-11-15Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.