UKBizDB.co.uk

THE IVY GROUP LIMITED

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

This company is commonly known as The Ivy Group Limited. The company was founded 32 years ago and was given the registration number 02700110. The firm's registered office is in COVENTRY. You can find them at Earlsdon Park, 53-55 Butts Road, Coventry, . This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:THE IVY GROUP LIMITED
Company Number:02700110
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 March 1992
End of financial year:31 December 2023
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices
  • 74990 - Non-trading company

Office Address & Contact

Registered Address:Earlsdon Park, 53-55 Butts Road, Coventry, United Kingdom, CV1 3BH
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Earlsdon Park, 53-55 Butts Road, Coventry, United Kingdom, CV1 3BH

Director04 October 2017Active
Earlsdon Park, 53-55 Butts Road, Coventry, United Kingdom, CV1 3BH

Director04 July 2022Active
Earlsdon Park, 53-55 Butts Road, Coventry, United Kingdom, CV1 3BH

Director25 September 2020Active
58 Courtlands Drive, Watford, WD17 4HT

Secretary24 May 2007Active
58 Courtlands Drive, Watford, WD17 4HT

Secretary01 September 2005Active
9 Langholme, Bushey, Watford, WD2 1AR

Secretary24 March 1992Active
108 Westcombe Park Road, Blackheath, London, SE3 7RZ

Secretary09 June 1994Active
159, Chatsworth Road, London, United Kingdom, NW2 5QT

Secretary16 October 2007Active
16 Warren House, Beckford Close, London, Usa, W14 8TR

Secretary17 December 1998Active
15 A Marsh Road, Pinner, HA5 5NJ

Secretary06 October 2006Active
The Cottage, Two Dells Lane, Ashley Green, Chesham, HP5 3RB

Secretary31 December 2003Active
One Silk Street, London, EC2Y 8HQ

Corporate Nominee Secretary30 April 1996Active
Regis House, 134 Percival Road, Enfield, EN1 1QU

Corporate Nominee Secretary24 March 1992Active
169 Eastcote Road, Ruislip, HA4 8BJ

Director19 January 1996Active
Building 600, Leavesden Business Park, Hercules Way, Watford, WD25 7GS

Director10 February 2012Active
Meadowcroft Rosemary Lane, Hodsoll Street, Sevenoaks, TN15 7JX

Director25 July 1992Active
9 Langholme, Bushey, Watford, WD2 1AR

Director01 June 1992Active
106 Henning Drive, Orchard Park, New York, United States Of America, 14127

Director30 April 1996Active
Park House 8 Totteridge Common, London, N20 8NL

Director09 June 1994Active
Earlsdon Park, 53-55 Butts Road, Coventry, United Kingdom, CV1 3BH

Director09 December 2011Active
175 Boxborough Drive, Toronto M4w 1x7, Ontario, Canada,

Director01 March 1999Active
Reelan 31, 3735 Kk Bosch, En Duin, Netherlands,

Director18 November 2000Active
108 Westcombe Park Road, Blackheath, London, SE3 7RZ

Director09 June 1994Active
Building 600, Leavesden Business Park, Hercules Way, Watford, WD25 7GS

Director10 July 2012Active
Yew Tree Cottage Milestone Avenue, Charvil On Thames, Reading, RG10 9TN

Director31 July 1995Active
74 High Street, Hardingstone, Northampton, NN4 6DA

Director10 May 2005Active
3612 Beverly, Dallas, Texas, Usa,

Director01 March 1999Active
154a, Park Street Lane, St Albans, United Kingdom, AL2 2AU

Director09 January 2009Active
Llan Van Koot, 16e 2244 Avenue, Wassenaar, Netherlands,

Director18 November 2000Active
58 The Hamlet, East Amherst, New York, United States Of America, 14051

Director30 April 1996Active
Building 600, Leavesden Business Park, Hercules Way, Watford, WD25 7GS

Director08 November 2011Active
43 Dunn Street, Oakville, Peel L6j 3c4, Canada,

Director01 March 1999Active
Biras House, Crowsley Road Shiplake, Henley On Thames, RG9 3LE

Director31 July 1995Active
9, Hollyfield Close, Tring, Herts, HP23 5PL

Director06 May 2009Active
25 Creighton Avenue, London, N10 1NX

Director24 March 1992Active

People with Significant Control

Clientlogic Holding Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Earlsdon Park, 53-55 Butts Road, Coventry, United Kingdom, CV1 3BH
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 (2 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (11 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (0 months remaining)

Copyright © 2024. All rights reserved.