Company Information for IUVO DESIGN LIMITED
UNIT B BROAD OAK BUSINESS PARK, REDBROOK MAELOR, WHITCHURCH, SY13 3AQ,
|
Company Registration Number
04927351
Private Limited Company
Active - Proposal to Strike off |
Company Name | |
---|---|
IUVO DESIGN LIMITED | |
Legal Registered Office | |
UNIT B BROAD OAK BUSINESS PARK REDBROOK MAELOR WHITCHURCH SY13 3AQ Other companies in AL1 | |
Company Number | 04927351 | |
---|---|---|
Company ID Number | 04927351 | |
Date formed | 2003-10-09 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 31/07/2020 | |
Account next due | 30/04/2022 | |
Latest return | 09/10/2015 | |
Return next due | 06/11/2016 | |
Type of accounts | ||
VAT Number /Sales tax ID |
Last Datalog update: | 2020-10-15 07:21:04 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
CLAIRE CARPENTER |
||
OLIVIA CARPENTER |
||
STEPHEN CARPENTER |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
CLARKE JOAN PEARSON |
Company Secretary | ||
JAMES ALEXANDER GARNHAM |
Director | ||
OKIOTOR DAVID EDOJA |
Director |
Date | Document Type | Document Description |
---|---|---|
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
DS01 | Application to strike the company off the register | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/07/20 | |
AA01 | Previous accounting period shortened from 31/10/20 TO 31/07/20 | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/10/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 09/10/19, WITH NO UPDATES | |
TM02 | Termination of appointment of Claire Carpenter on 2019-02-01 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR OLIVIA CARPENTER | |
AD01 | REGISTERED OFFICE CHANGED ON 08/12/18 FROM Basement Office 110 Curtain Road London EC2A 3AH England | |
CS01 | CONFIRMATION STATEMENT MADE ON 09/10/18, WITH UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/10/17 | |
AD01 | REGISTERED OFFICE CHANGED ON 19/11/17 FROM 12 High Street First Floor St. Albans AL3 4EL England | |
PSC04 | Change of details for Mr Stephen Carpenter as a person with significant control on 2017-11-16 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN CARPENTER / 16/11/2017 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS OLIVIA CARPENTER / 17/11/2017 | |
CS01 | CONFIRMATION STATEMENT MADE ON 09/10/17, WITH NO UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 17/08/17 FROM Fountain Court Victoria Street St. Albans Hertfordshire AL1 3TF | |
AA | 31/10/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 18/11/16 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 09/10/16, WITH UPDATES | |
AA | 31/10/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 09/12/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 09/10/15 ANNUAL RETURN FULL LIST | |
AA | 31/10/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 04/12/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 09/10/14 ANNUAL RETURN FULL LIST | |
AP01 | DIRECTOR APPOINTED MRS OLIVIA CARPENTER | |
AA | 31/10/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 06/11/13 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 09/10/13 ANNUAL RETURN FULL LIST | |
AA | 31/10/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 09/10/12 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 11/12/12 FROM 105 Seven Sisters Road London N7 7QP | |
AA | 31/10/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 09/10/11 ANNUAL RETURN FULL LIST | |
AA | 31/10/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 09/10/10 ANNUAL RETURN FULL LIST | |
AA | 31/10/09 TOTAL EXEMPTION SMALL | |
AR01 | 09/10/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN CARPENTER / 01/10/2009 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MS CLAIRE CARPENTER / 01/10/2009 | |
AA | 31/10/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 09/10/08; FULL LIST OF MEMBERS | |
AA | 31/10/07 TOTAL EXEMPTION SMALL | |
288a | SECRETARY APPOINTED MS CLAIRE CARPENTER | |
288b | APPOINTMENT TERMINATED SECRETARY CLARKE PEARSON | |
363a | RETURN MADE UP TO 09/10/07; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 11/01/08 FROM: STUART HOUSE 55 CATHERINE PLACE LONDON SW1E 6DY | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06 | |
363s | RETURN MADE UP TO 09/10/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05 | |
288b | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 09/10/05; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 09/10/04; FULL LIST OF MEMBERS; AMEND | |
287 | REGISTERED OFFICE CHANGED ON 29/03/05 FROM: UNIT 25 THE TURMILL 63 CLERKENWELL ROAD LONDON EC1M 5NP | |
88(2)R | AD 12/01/05--------- £ SI 98@1=98 £ IC 2/100 | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/04 | |
288a | NEW DIRECTOR APPOINTED | |
363(287) | REGISTERED OFFICE CHANGED ON 04/11/04 | |
363s | RETURN MADE UP TO 09/10/04; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.25 | 9 |
MortgagesNumMortOutstanding | 0.16 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.10 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 62090 - Other information technology service activities
Creditors Due Within One Year | 2011-11-01 | £ 51,528 |
---|
Creditors and other liabilities
|
|
|
|
|
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 IUVO DESIGN LIMITED
Called Up Share Capital | 2011-11-01 | £ 100 |
---|---|---|
Cash Bank In Hand | 2011-11-01 | £ 37,756 |
Current Assets | 2011-11-01 | £ 57,173 |
Debtors | 2011-11-01 | £ 19,417 |
Fixed Assets | 2011-11-01 | £ 2,602 |
Shareholder Funds | 2011-11-01 | £ 8,247 |
Tangible Fixed Assets | 2011-11-01 | £ 2,602 |
Debtors and other cash assets
IUVO DESIGN LIMITED owns 2 domain names.
exigoprojects.co.uk iuvodesign.co.uk
The top companies supplying to UK government with the same SIC code (62090 - Other information technology service activities) as IUVO DESIGN LIMITED are:
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. |