Ivaris Limited

DataGardener
ivaris limited
live
Micro

Ivaris Limited

06700876Private Limited With Share Capital

Unit D9, Brunel Gate, Telford Close, Aylesbury, HP198AR
Incorporated

17/09/2008

Company Age

17 years

Directors

2

Employees

7

SIC Code

45310

Risk

low risk

Company Overview

Registration, classification & business activity

Ivaris Limited (06700876) is a private limited with share capital incorporated on 17/09/2008 (17 years old) and registered in aylesbury, HP198AR. The company operates under SIC code 45310 - wholesale trade of motor vehicle parts and accessories.

Based in aylesbury uk, peterson europe is the sales, distribution and technical support partner of peterson manufacturing, supplying customers throughout europe and the middle east and india regions.drawing from peterson europe's wide experience of european markets and belief in the benefits of usin...

Private Limited With Share Capital
SIC: 45310
Micro
Incorporated 17/09/2008
HP198AR
7 employees

Financial Overview

Total Assets

£1.49M

Liabilities

£290.5K

Net Assets

£1.20M

Est. Turnover

£1.38M

AI Estimated
Unreported
Cash

£350.4K

Key Metrics

7

Employees

2

Directors

1

Shareholders

Board of Directors

2

Charges

5

Registered

2

Outstanding

0

Part Satisfied

3

Satisfied

Filed Documents

73
Mortgage Satisfy Charge Full
Category:Mortgage
Date:16-03-2026
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:11-02-2026
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:02-02-2026
Confirmation Statement With Updates
Category:Confirmation Statement
Date:21-10-2025
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:26-09-2025
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:04-02-2025
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:03-02-2025
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:03-02-2025
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:03-02-2025
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:03-02-2025
Appoint Person Director Company With Name Date
Category:Officers
Date:03-02-2025
Termination Director Company With Name Termination Date
Category:Officers
Date:03-02-2025
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:03-02-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:21-10-2024
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:27-03-2024
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:26-03-2024
Termination Director Company With Name Termination Date
Category:Officers
Date:01-02-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:12-12-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:25-08-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:09-01-2023
Termination Director Company With Name Termination Date
Category:Officers
Date:02-09-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:16-06-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:09-02-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:11-04-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:18-02-2021
Mortgage Satisfy Charge Full
Category:Mortgage
Date:11-11-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:13-05-2020
Change Person Director Company With Change Date
Category:Officers
Date:28-04-2020
Change Person Director Company With Change Date
Category:Officers
Date:28-04-2020
Change Person Director Company With Change Date
Category:Officers
Date:28-04-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:18-03-2020
Appoint Person Director Company With Name Date
Category:Officers
Date:04-09-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:07-08-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:02-04-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:14-08-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:16-04-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:29-09-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:25-05-2017
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:29-09-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:15-06-2016
Change Person Director Company With Change Date
Category:Officers
Date:15-06-2016
Change Person Director Company With Change Date
Category:Officers
Date:15-06-2016
Change Person Director Company With Change Date
Category:Officers
Date:15-06-2016
Mortgage Satisfy Charge Full
Category:Mortgage
Date:23-09-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:19-08-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:16-06-2015
Change Sail Address Company With Old Address New Address
Category:Address
Date:16-06-2015
Change Person Director Company With Change Date
Category:Officers
Date:16-06-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:15-07-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:30-04-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:28-08-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:05-08-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:23-08-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:25-06-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:26-09-2011
Move Registers To Sail Company
Category:Address
Date:26-09-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:26-09-2011
Change Sail Address Company
Category:Address
Date:26-09-2011
Legacy
Category:Mortgage
Date:07-12-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:22-09-2010
Change Person Director Company With Change Date
Category:Officers
Date:22-09-2010
Change Person Director Company With Change Date
Category:Officers
Date:22-09-2010
Change Person Director Company With Change Date
Category:Officers
Date:22-09-2010
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:31-08-2010
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:09-07-2010
Change Account Reference Date Company Current Shortened
Category:Accounts
Date:18-05-2010
Legacy
Category:Annual Return
Date:25-09-2009
Legacy
Category:Capital
Date:25-09-2009
Legacy
Category:Officers
Date:25-09-2009
Legacy
Category:Officers
Date:19-08-2009
Legacy
Category:Mortgage
Date:15-04-2009
Legacy
Category:Officers
Date:10-02-2009
Incorporation Company
Category:Incorporation
Date:17-09-2008

Import / Export

Imports
12 Months9
60 Months57
Exports
12 Months9
60 Months57

Risk Assessment

low risk

International Score

Future Factor

excellent

Performance Rating

Accounts

Typetotal exemption full
Due Date30/09/2026
Filing Date26/09/2025
Latest Accounts31/12/2024

Trading Addresses

96 Pinewood Green, Iver, Buckinghamshire, SL00QH
Unit D9, Brunel Gate, Telford Close, Aylesbury, Buckinghamshire Hp19 8Ar, HP198ARRegistered

Contact

01296340045
info@petersoneurope.co.uksales@petersoneurope.co.uk
petersoneurope.co.uk
Unit D9, Brunel Gate, Telford Close, Aylesbury, HP198AR