Ivy Interiors Limited

DataGardener
ivy interiors limited
live
Micro

Ivy Interiors Limited

02271707Private Limited With Share Capital

Nexus House, 235, Roehampton Lane, London, SW154LB
Incorporated

27/06/1988

Company Age

37 years

Directors

1

Employees

1

SIC Code

68209

Risk

low risk

Company Overview

Registration, classification & business activity

Ivy Interiors Limited (02271707) is a private limited with share capital incorporated on 27/06/1988 (37 years old) and registered in london, SW154LB. The company operates under SIC code 68209 and is classified as Micro.

Private Limited With Share Capital
SIC: 68209
Micro
Incorporated 27/06/1988
SW154LB
1 employees

Financial Overview

Total Assets

£1.05M

Liabilities

£241.7K

Net Assets

£811.7K

Est. Turnover

£722.4K

AI Estimated
Unreported
Cash

£29.1K

Key Metrics

1

Employees

1

Directors

2

Shareholders

Board of Directors

1

Charges

16

Registered

5

Outstanding

0

Part Satisfied

11

Satisfied

Filed Documents

100
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:23-03-2026
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:24-01-2026
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:16-04-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:06-02-2025
Termination Director Company With Name Termination Date
Category:Officers
Date:07-03-2024
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:27-02-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:07-02-2024
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:28-04-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:07-02-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:26-09-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:09-02-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:21-09-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:05-02-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:18-12-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:05-02-2020
Accounts Amended With Accounts Type Total Exemption Full
Category:Accounts
Date:12-10-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:28-08-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:05-02-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:29-08-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:05-02-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:21-09-2017
Resolution
Category:Resolution
Date:13-03-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:06-02-2017
Appoint Person Director Company With Name Date
Category:Officers
Date:03-02-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:25-10-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:03-10-2016
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:12-08-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:11-08-2016
Resolution
Category:Resolution
Date:28-07-2016
Change Of Name Notice
Category:Change Of Name
Date:28-07-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:16-02-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:03-10-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:18-09-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:05-02-2015
Change Sail Address Company With Old Address New Address
Category:Address
Date:05-02-2015
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:05-02-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:05-06-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:05-02-2014
Mortgage Satisfy Charge Full
Category:Mortgage
Date:01-10-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:06-06-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:06-02-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:29-06-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:06-02-2012
Capital Statement Capital Company With Date Currency Figure
Category:Capital
Date:20-12-2011
Legacy
Category:Insolvency
Date:20-12-2011
Resolution
Category:Resolution
Date:20-12-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:11-08-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:11-02-2011
Legacy
Category:Mortgage
Date:22-10-2010
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:18-03-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:15-02-2010
Change Registered Office Address Company With Date Old Address
Category:Address
Date:15-02-2010
Change Sail Address Company
Category:Address
Date:15-02-2010
Certificate Change Of Name Company
Category:Change Of Name
Date:31-12-2009
Change Of Name Notice
Category:Change Of Name
Date:31-12-2009
Legacy
Category:Officers
Date:23-09-2009
Legacy
Category:Mortgage
Date:26-05-2009
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:13-05-2009
Legacy
Category:Officers
Date:05-04-2009
Legacy
Category:Mortgage
Date:05-04-2009
Legacy
Category:Mortgage
Date:05-04-2009
Legacy
Category:Mortgage
Date:05-04-2009
Legacy
Category:Mortgage
Date:05-04-2009
Legacy
Category:Annual Return
Date:17-02-2009
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:18-06-2008
Legacy
Category:Officers
Date:16-06-2008
Legacy
Category:Annual Return
Date:16-06-2008
Legacy
Category:Officers
Date:16-06-2008
Legacy
Category:Mortgage
Date:02-04-2007
Legacy
Category:Mortgage
Date:02-04-2007
Legacy
Category:Mortgage
Date:02-04-2007
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:25-03-2007
Legacy
Category:Mortgage
Date:22-03-2007
Legacy
Category:Annual Return
Date:01-03-2007
Legacy
Category:Mortgage
Date:01-12-2006
Accounts With Accounts Type Full
Category:Accounts
Date:14-07-2006
Legacy
Category:Annual Return
Date:23-03-2006
Certificate Re Registration Public Limited Company To Private
Category:Change Of Name
Date:06-01-2006
Re Registration Memorandum Articles
Category:Incorporation
Date:06-01-2006
Legacy
Category:Reregistration
Date:06-01-2006
Resolution
Category:Resolution
Date:06-01-2006
Accounts With Accounts Type Full
Category:Accounts
Date:07-07-2005
Legacy
Category:Annual Return
Date:07-03-2005
Certificate Change Of Name Company
Category:Change Of Name
Date:05-08-2004
Accounts With Accounts Type Full
Category:Accounts
Date:08-07-2004
Legacy
Category:Mortgage
Date:21-05-2004
Legacy
Category:Annual Return
Date:17-02-2004
Legacy
Category:Mortgage
Date:25-11-2003
Legacy
Category:Mortgage
Date:18-11-2003
Legacy
Category:Mortgage
Date:11-11-2003
Legacy
Category:Mortgage
Date:11-09-2003
Accounts With Accounts Type Full
Category:Accounts
Date:11-07-2003
Legacy
Category:Annual Return
Date:25-03-2003
Accounts With Accounts Type Full
Category:Accounts
Date:17-07-2002
Legacy
Category:Capital
Date:09-03-2002
Legacy
Category:Capital
Date:09-03-2002
Legacy
Category:Annual Return
Date:07-03-2002
Legacy
Category:Capital
Date:25-02-2002
Legacy
Category:Mortgage
Date:24-09-2001
Legacy
Category:Mortgage
Date:24-09-2001

Risk Assessment

low risk

International Score

Accounts

Typetotal exemption full
Due Date30/09/2027
Filing Date23/03/2026
Latest Accounts31/12/2025

Trading Addresses

5 Diamond Court, Newcastle-Upon-Tyne, Tyne And Wear, NE32EN
Nexus House, 235 Roehampton Lane, London, SW154LBRegistered

Contact