UKBizDB.co.uk

IVY BLU LTD

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

This company is commonly known as Ivy Blu Ltd. The company was founded 7 years ago and was given the registration number 10349488. The firm's registered office is in BIRMINGHAM. You can find them at Queensgate 121 Suffolk Street, Queensway, Birmingham, . This company's SIC code is 78109 - Other activities of employment placement agencies.

Company Information

Name:IVY BLU LTD
Company Number:10349488
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 August 2016
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 78109 - Other activities of employment placement agencies
  • 78200 - Temporary employment agency activities

Office Address & Contact

Registered Address:Queensgate 121 Suffolk Street, Queensway, Birmingham, England, B1 1LX
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1 Billing Road, Northampton, England, NN1 5AL

Director27 August 2016Active
1 Billing Road, Northampton, England, NN1 5AL

Secretary27 August 2016Active
1 Billing Road, Northampton, England, NN1 5AL

Director27 August 2016Active
1 Billing Road, Northampton, England, NN1 5AL

Director27 August 2016Active

People with Significant Control

Mr Nirpal Singh Hunjan
Notified on:07 May 2019
Status:Active
Date of birth:December 1978
Nationality:British
Country of residence:England
Address:C/O Dinson Accountants, 1 Darley Avenue, Nottingham, England, NG7 5NQ
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr John Michael Alan Shipman
Notified on:27 August 2016
Status:Active
Date of birth:November 1956
Nationality:British
Country of residence:England
Address:1 Billing Road, Northampton, England, NN1 5AL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Ms Caroline Wilma Charlotte Staal
Notified on:27 August 2016
Status:Active
Date of birth:August 1963
Nationality:British
Country of residence:England
Address:1 Billing Road, Northampton, England, NN1 5AL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

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

Company Filing History

DateCategoryDescription
2023-12-31Accounts

Accounts with accounts type unaudited abridged.

Download
2023-11-15Gazette

Gazette filings brought up to date.

Download
2023-11-14Gazette

Gazette notice compulsory.

Download
2023-11-10Confirmation statement

Confirmation statement with no updates.

Download
2023-03-24Accounts

Accounts with accounts type unaudited abridged.

Download
2022-09-29Confirmation statement

Confirmation statement with no updates.

Download
2021-12-30Accounts

Accounts with accounts type unaudited abridged.

Download
2021-12-08Gazette

Gazette filings brought up to date.

Download
2021-12-07Address

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

Download
2021-12-07Confirmation statement

Confirmation statement with no updates.

Download
2021-11-16Gazette

Gazette notice compulsory.

Download
2021-03-30Accounts

Accounts with accounts type total exemption full.

Download
2020-09-14Confirmation statement

Confirmation statement with no updates.

Download
2019-12-31Accounts

Accounts with accounts type micro entity.

Download
2019-09-04Confirmation statement

Confirmation statement with updates.

Download
2019-09-02Persons with significant control

Notification of a person with significant control.

Download
2019-08-30Persons with significant control

Cessation of a person with significant control.

Download
2019-08-30Persons with significant control

Cessation of a person with significant control.

Download
2019-08-14Address

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

Download
2019-06-07Officers

Termination secretary company with name termination date.

Download
2019-05-16Officers

Termination director company with name termination date.

Download
2019-05-15Officers

Termination director company with name termination date.

Download
2018-08-29Confirmation statement

Confirmation statement with updates.

Download
2018-08-29Persons with significant control

Change to a person with significant control.

Download
2018-06-27Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.