UKBizDB.co.uk

IYOW LIMITED

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

This company is commonly known as Iyow Limited. The company was founded 4 years ago and was given the registration number 12335968. The firm's registered office is in LONDON. You can find them at Clear Vision Commercial Ltd, 85 Great Portland Street, London, . This company's SIC code is 41100 - Development of building projects.

Company Information

Name:IYOW LIMITED
Company Number:12335968
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 November 2019
End of financial year:30 November 2020
Jurisdiction:England - Wales
Industry Codes:
  • 41100 - Development of building projects
  • 41201 - Construction of commercial buildings
  • 41202 - Construction of domestic buildings

Office Address & Contact

Registered Address:Clear Vision Commercial Ltd, 85 Great Portland Street, London, England, W1W 7LT
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Ground Floor, 2 Durham Yard, London, United Kingdom, E2 6QF

Director04 February 2022Active
Clear Vision Commercial Ltd, 85 Great Portland Street, London, England, W1W 7LT

Director27 November 2019Active
152-160, Kemp House City Road, London, United Kingdom, EC1V 2NX

Director31 May 2021Active
261, Brompton Road, London, England, SW3 2EP

Director26 July 2021Active
International House, 64 Nile Street, London, England, N1 7SR

Director04 January 2021Active

People with Significant Control

Cheboksarskaya Keramika
Notified on:04 January 2022
Status:Active
Country of residence:Russia
Address:33, Yakovleva 1, Cheboksary, Russia, 428027
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Akg Llc
Notified on:27 May 2021
Status:Active
Country of residence:Russia
Address:1, Paveletskiy Proyezd, Moscow, Russia, 115114
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Konstantin Juleva
Notified on:15 March 2021
Status:Active
Date of birth:October 1987
Nationality:Greek
Country of residence:England
Address:International House, 64 Nile Street, London, England, N1 7SR
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Right to appoint and remove directors
Mrs Sonia Rathore
Notified on:04 January 2021
Status:Active
Date of birth:April 1977
Nationality:British
Country of residence:England
Address:International House, 64 Nile Street, London, England, N1 7SR
Nature of control:
  • Significant influence or control
Mr Yackub Hassan
Notified on:27 November 2019
Status:Active
Date of birth:May 1997
Nationality:Norwegian
Country of residence:England
Address:Clear Vision Commercial Ltd, 85 Great Portland Street, London, England, W1W 7LT
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-06-13Insolvency

Liquidation compulsory winding up progress report.

Download
2023-06-16Insolvency

Liquidation compulsory winding up progress report.

Download
2022-06-20Address

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

Download
2022-06-09Address

Default companies house registered office address applied.

Download
2022-05-20Insolvency

Liquidation compulsory appointment liquidator.

Download
2022-05-17Insolvency

Liquidation compulsory winding up order.

Download
2022-03-02Change of name

Certificate change of name company.

Download
2022-02-24Officers

Termination director company with name termination date.

Download
2022-02-22Address

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

Download
2022-02-18Officers

Appoint person director company with name date.

Download
2022-01-25Address

Change registered office address company.

Download
2022-01-25Miscellaneous

Legacy.

Download
2022-01-19Confirmation statement

Confirmation statement with updates.

Download
2022-01-17Persons with significant control

Notification of a person with significant control.

Download
2022-01-17Persons with significant control

Cessation of a person with significant control.

Download
2022-01-17Address

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

Download
2021-12-29Officers

Termination director company with name termination date.

Download
2021-12-29Officers

Termination director company with name termination date.

Download
2021-11-24Officers

Notice of removal of a director.

Download
2021-08-10Address

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

Download
2021-08-02Officers

Appoint person director company with name date.

Download
2021-06-28Resolution

Resolution.

Download
2021-06-03Officers

Change person director company with change date.

Download
2021-05-31Officers

Appoint person director company with name date.

Download
2021-05-27Address

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

Download

Copyright © 2024. All rights reserved.