You are here: bizstats.co.uk > a-z index > I list > IF list

Ifot Services Limited LONDON


Ifot Services started in year 2011 as Private Limited Company with registration number 07881174. The Ifot Services company has been functioning successfully for 13 years now and its status is active. The firm's office is based in London at Cannon Place. Postal code: EC4N 6AF. Since January 17, 2012 Ifot Services Limited is no longer carrying the name Newincco 1145.

The company has one director. Yun B., appointed on 31 October 2018. There are currently no secretaries appointed. As of 28 March 2024, there were 5 ex directors - Timothy A., Felix D. and others listed below. There were no ex secretaries.

Ifot Services Limited Address / Contact

Office Address Cannon Place
Office Address2 78 Cannon Street
Town London
Post code EC4N 6AF
Country of origin United Kingdom

Company Information / Profile

Registration Number 07881174
Date of Incorporation Wed, 14th Dec 2011
Industry Other business support service activities not elsewhere classified
End of financial Year 31st December
Company age 13 years old
Account next due date Mon, 30th Sep 2024 (186 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 28th Dec 2023 (2023-12-28)
Last confirmation statement dated Wed, 14th Dec 2022

Company staff

Yun B.

Position: Director

Appointed: 31 October 2018

Timothy A.

Position: Director

Appointed: 10 August 2017

Resigned: 31 October 2018

Felix D.

Position: Director

Appointed: 31 July 2015

Resigned: 11 September 2017

John W.

Position: Director

Appointed: 27 February 2014

Resigned: 31 July 2015

Nayaab I.

Position: Director

Appointed: 18 January 2012

Resigned: 27 February 2014

Olswang Directors 1 Limited

Position: Corporate Director

Appointed: 14 December 2011

Resigned: 18 January 2012

Olswang Cosec Limited

Position: Corporate Secretary

Appointed: 14 December 2011

Resigned: 18 January 2012

Olswang Directors 2 Limited

Position: Corporate Director

Appointed: 14 December 2011

Resigned: 18 January 2012

Christopher M.

Position: Director

Appointed: 14 December 2011

Resigned: 18 January 2012

Company previous names

Newincco 1145 January 17, 2012

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Gazette Incorporation Mortgage Officers
Confirmation statement with no updates December 14, 2023
filed on: 14th, December 2023
Free Download (3 pages)

Company search

Advertisements