Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > IVORYSTATE LIMITED
Company Information for

IVORYSTATE LIMITED

UNIT 8, SUITE 3 KINGSDALE BUSINESS CENTRE, REGINA ROAD, CHELMSFORD, CM1 1PE,
Company Registration Number
03393882
Private Limited Company
Active

Company Overview

About Ivorystate Ltd
IVORYSTATE LIMITED was founded on 1997-06-27 and has its registered office in Chelmsford. The organisation's status is listed as "Active". Ivorystate Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
IVORYSTATE LIMITED
 
Legal Registered Office
UNIT 8, SUITE 3 KINGSDALE BUSINESS CENTRE
REGINA ROAD
CHELMSFORD
CM1 1PE
Other companies in RM3
 
Filing Information
Company Number 03393882
Company ID Number 03393882
Date formed 1997-06-27
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/06/2023
Account next due 31/03/2025
Latest return 27/06/2016
Return next due 25/07/2017
Type of accounts DORMANT
Last Datalog update: 2024-04-06 13:51:20
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for IVORYSTATE LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of IVORYSTATE LIMITED

Current Directors
Officer Role Date Appointed
PETER BEAU LEIGH
Director 2011-12-05
Previous Officers
Officer Role Date Appointed Date Resigned
PIONEER SECRETARIAL SERVICES LTD
Company Secretary 2011-11-11 2016-08-15
PIONEER DIRECTORS LTD
Director 2011-11-11 2016-08-15
SUSAN TANYA LISETTE REILLY
Director 2011-12-05 2016-08-15
PETER BEAU LEIGH
Director 2011-11-11 2011-12-05
WOODFORD SERVICES LIMITED
Company Secretary 2009-08-12 2011-11-11
DOUGLAS JAMES MORLEY HULME
Director 2009-08-12 2011-11-11
WOODFORD DIRECTORS LIMITED
Director 2009-08-12 2011-11-11
WESTOUR SERVICES LIMITED
Company Secretary 2004-07-16 2009-08-12
WESTOUR DIRECTORS LIMITED
Director 2004-07-16 2009-08-12
JPCORS LIMITED
Nominated Secretary 1997-06-27 2004-07-16
JPCORD LIMITED
Nominated Director 1997-06-27 2004-07-16

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PETER BEAU LEIGH PIONEER DIRECTORS LIMITED Director 2014-01-22 CURRENT 2003-05-07 Active - Proposal to Strike off
PETER BEAU LEIGH MILLBURN ASSOCIATES LIMITED Director 2011-11-11 CURRENT 2002-11-06 Dissolved 2016-05-24
PETER BEAU LEIGH CALBYTE LIMITED Director 2011-11-11 CURRENT 2000-01-31 Active
PETER BEAU LEIGH LINKTAG I.T. LIMITED Director 2011-11-11 CURRENT 2000-07-31 Active
PETER BEAU LEIGH PROMOSERVE UK LIMITED Director 2002-10-01 CURRENT 2001-02-22 Dissolved 2016-07-05

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-06ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/23
2023-07-04CONFIRMATION STATEMENT MADE ON 27/06/23, WITH NO UPDATES
2023-03-07ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/22
2022-07-08CS01CONFIRMATION STATEMENT MADE ON 27/06/22, WITH NO UPDATES
2022-03-30AD01REGISTERED OFFICE CHANGED ON 30/03/22 FROM 85 Springfield Road Chelmsford CM2 6JL
2022-03-30AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/21
2021-07-20CS01CONFIRMATION STATEMENT MADE ON 27/06/21, WITH NO UPDATES
2021-07-20AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/20
2020-07-06CS01CONFIRMATION STATEMENT MADE ON 27/06/20, WITH NO UPDATES
2020-03-23AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/19
2019-07-22CS01CONFIRMATION STATEMENT MADE ON 27/06/19, WITH NO UPDATES
2019-03-28AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/18
2018-07-04CS01CONFIRMATION STATEMENT MADE ON 27/06/18, WITH NO UPDATES
2018-03-09AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/17
2017-07-19PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL VALTER PIZZOLI
2017-07-19CS01CONFIRMATION STATEMENT MADE ON 27/06/17, WITH NO UPDATES
2017-03-02AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/16
2016-08-15LATEST SOC15/08/16 STATEMENT OF CAPITAL;GBP 1
2016-08-15AR0127/06/16 ANNUAL RETURN FULL LIST
2016-08-15TM01APPOINTMENT TERMINATED, DIRECTOR SUSAN REILLY
2016-08-15TM01APPOINTMENT TERMINATED, DIRECTOR PIONEER DIRECTORS LTD
2016-08-15TM02Termination of appointment of Pioneer Secretarial Services Ltd on 2016-08-15
2016-03-08AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/15
2015-07-31LATEST SOC31/07/15 STATEMENT OF CAPITAL;GBP 1
2015-07-31AR0127/06/15 FULL LIST
2015-07-31AR0127/06/15 FULL LIST
2015-07-13AD01REGISTERED OFFICE CHANGED ON 13/07/15 FROM 62 Priory Road Romford RM3 9AP
2015-03-23AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/14
2014-10-15AR0127/06/14 ANNUAL RETURN FULL LIST
2014-09-12AP01DIRECTOR APPOINTED MR PETER BEAU LEIGH
2014-02-27AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/13
2013-10-30LATEST SOC30/10/13 STATEMENT OF CAPITAL;GBP 1
2013-10-30AR0128/06/13 ANNUAL RETURN FULL LIST
2013-09-26AP01DIRECTOR APPOINTED MRS SUSAN TANYA LISETTE REILLY
2013-09-26TM01APPOINTMENT TERMINATED, DIRECTOR PETER LEIGH
2013-07-24AR0127/06/13 ANNUAL RETURN FULL LIST
2013-03-04AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/12
2012-07-23AR0127/06/12 ANNUAL RETURN FULL LIST
2012-07-23CH01Director's details changed for Mr Peter Beau Leigh on 2011-11-11
2012-03-07AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/11
2011-11-14AP01DIRECTOR APPOINTED MR PETER BEAU LEIGH
2011-11-14AD01REGISTERED OFFICE CHANGED ON 14/11/2011 FROM 3 THE SHRUBBERIES GEORGE LANE SOUTH WOODFORD LONDON E18 1BG
2011-11-14AP04CORPORATE SECRETARY APPOINTED PIONEER SECRETARIAL SERVICES LTD
2011-11-14AP02CORPORATE DIRECTOR APPOINTED PIONEER DIRECTORS LTD
2011-11-14TM01APPOINTMENT TERMINATED, DIRECTOR WOODFORD DIRECTORS LIMITED
2011-11-14TM01APPOINTMENT TERMINATED, DIRECTOR DOUGLAS HULME
2011-11-14TM02APPOINTMENT TERMINATED, SECRETARY WOODFORD SERVICES LIMITED
2011-08-22AR0127/06/11 FULL LIST
2011-03-10AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/10
2010-07-27AR0127/06/10 FULL LIST
2010-07-27CH02CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / WOODFORD DIRECTORS LIMITED / 01/10/2009
2010-07-26CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / WOODFORD SERVICES LIMITED / 01/10/2009
2010-03-22AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/09
2009-08-14288aSECRETARY APPOINTED WOODFORD SERVICES LIMITED
2009-08-14288aDIRECTOR APPOINTED WOODFORD DIRECTORS LIMITED
2009-08-14288aDIRECTOR APPOINTED MR DOUGLAS JAMES MORLEY HULME
2009-08-14288bAPPOINTMENT TERMINATED DIRECTOR WESTOUR DIRECTORS LIMITED
2009-08-14288bAPPOINTMENT TERMINATED SECRETARY WESTOUR SERVICES LIMITED
2009-07-31363aRETURN MADE UP TO 27/06/09; FULL LIST OF MEMBERS
2009-07-31353LOCATION OF REGISTER OF MEMBERS
2009-07-31190LOCATION OF DEBENTURE REGISTER
2009-07-10287REGISTERED OFFICE CHANGED ON 10/07/2009 FROM 62 PRIORY ROAD NOAK HILL ROMFORD ESSEX RM3 9AP
2009-04-28AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/08
2008-07-28363aRETURN MADE UP TO 27/06/08; FULL LIST OF MEMBERS
2008-04-25AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/07
2007-09-17363aRETURN MADE UP TO 27/06/07; FULL LIST OF MEMBERS
2007-03-29AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/06
2006-07-06363aRETURN MADE UP TO 27/06/06; FULL LIST OF MEMBERS
2006-05-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/05
2005-07-05363sRETURN MADE UP TO 27/06/05; FULL LIST OF MEMBERS
2005-05-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/04
2004-08-24288aNEW DIRECTOR APPOINTED
2004-08-24288aNEW SECRETARY APPOINTED
2004-08-24363sRETURN MADE UP TO 27/06/04; FULL LIST OF MEMBERS
2004-08-23288bDIRECTOR RESIGNED
2004-08-23287REGISTERED OFFICE CHANGED ON 23/08/04 FROM: 17 CITY BUSINESS CENTRE LOWER ROAD LONDON SE16 2XB
2004-08-23288bSECRETARY RESIGNED
2003-08-13AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/03
2003-08-13363sRETURN MADE UP TO 27/06/03; FULL LIST OF MEMBERS
2002-07-05363sRETURN MADE UP TO 27/06/02; NO CHANGE OF MEMBERS
2002-07-05AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/02
2002-07-05363(287)REGISTERED OFFICE CHANGED ON 05/07/02
2001-08-01363sRETURN MADE UP TO 27/06/01; FULL LIST OF MEMBERS
2001-08-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/01
2001-01-23AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/00
2000-08-01363sRETURN MADE UP TO 27/06/00; NO CHANGE OF MEMBERS
1999-07-27363sRETURN MADE UP TO 27/06/99; NO CHANGE OF MEMBERS
1999-07-27AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/99
1998-08-12SRES03EXEMPTION FROM APPOINTING AUDITORS 03/08/98
1998-08-12363sRETURN MADE UP TO 27/06/98; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74909 - Other professional, scientific and technical activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to IVORYSTATE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against IVORYSTATE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
IVORYSTATE LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.249
MortgagesNumMortOutstanding0.1699
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.089

This shows the max and average number of mortgages for companies with the same SIC code of 74909 - Other professional, scientific and technical activities n.e.c.

Filed Financial Reports
Annual Accounts
2012-06-30
Annual Accounts
2013-06-30
Annual Accounts
2014-06-30
Annual Accounts
2015-06-30
Annual Accounts
2016-06-30
Annual Accounts
2017-06-30
Annual Accounts
2018-06-30
Annual Accounts
2019-06-30
Annual Accounts
2020-06-30
Annual Accounts
2021-06-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on IVORYSTATE LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2012-07-01 £ 1
Cash Bank In Hand 2011-07-01 £ 1
Shareholder Funds 2012-07-01 £ 1
Shareholder Funds 2011-07-01 £ 1

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of IVORYSTATE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for IVORYSTATE LIMITED
Trademarks
We have not found any records of IVORYSTATE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for IVORYSTATE LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (74909 - Other professional, scientific and technical activities n.e.c.) as IVORYSTATE LIMITED are:

MOUCHEL LIMITED £ 3,548,350
SMITH AND BYFORD LIMITED £ 1,907,312
GREENFIELDS (SPORTS SURFACES) UK LTD £ 580,992
AVM EDUCATION LIMITED £ 572,586
IHS GLOBAL LIMITED £ 541,393
OPUS INTERNATIONAL CONSULTANTS HOLDINGS (UK) LIMITED £ 431,987
G. BURLEY & SONS LIMITED £ 414,326
HADLEIGH TECHNICAL SUPPORT LIMITED £ 404,501
EDEN MCCALLUM CONSULTING LIMITED £ 285,947
VITAL REGENERATION £ 267,675
MOUCHEL LIMITED £ 167,667,386
HACKNEY SCHOOLS FOR THE FUTURE LIMITED £ 86,790,330
ULTRAMAR LIMITED £ 58,660,088
SUSTRANS £ 21,489,677
CAE AIRCREW TRAINING SERVICES PLC £ 17,332,277
CIVICA ELECTION SERVICES LIMITED £ 15,398,353
WEST MIDLANDS FIRE SERVICE BUSINESS SAFETY LIMITED £ 14,687,114
ENTRUST LIMITED £ 11,740,052
TEMP RECRUITMENT LTD £ 11,597,991
IHS GLOBAL LIMITED £ 9,460,031
MOUCHEL LIMITED £ 167,667,386
HACKNEY SCHOOLS FOR THE FUTURE LIMITED £ 86,790,330
ULTRAMAR LIMITED £ 58,660,088
SUSTRANS £ 21,489,677
CAE AIRCREW TRAINING SERVICES PLC £ 17,332,277
CIVICA ELECTION SERVICES LIMITED £ 15,398,353
WEST MIDLANDS FIRE SERVICE BUSINESS SAFETY LIMITED £ 14,687,114
ENTRUST LIMITED £ 11,740,052
TEMP RECRUITMENT LTD £ 11,597,991
IHS GLOBAL LIMITED £ 9,460,031
MOUCHEL LIMITED £ 167,667,386
HACKNEY SCHOOLS FOR THE FUTURE LIMITED £ 86,790,330
ULTRAMAR LIMITED £ 58,660,088
SUSTRANS £ 21,489,677
CAE AIRCREW TRAINING SERVICES PLC £ 17,332,277
CIVICA ELECTION SERVICES LIMITED £ 15,398,353
WEST MIDLANDS FIRE SERVICE BUSINESS SAFETY LIMITED £ 14,687,114
ENTRUST LIMITED £ 11,740,052
TEMP RECRUITMENT LTD £ 11,597,991
IHS GLOBAL LIMITED £ 9,460,031
Outgoings
Business Rates/Property Tax
No properties were found where IVORYSTATE LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded IVORYSTATE LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded IVORYSTATE LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.