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

Iv Response Limited


Founded in 2001, Iv Response, classified under reg no. 04318927 is an active company. Currently registered at 57-61 Mortimer Street W1W 8HS, the company has been in the business for twenty three years. Its financial year was closed on Tuesday 31st December and its latest financial statement was filed on Sat, 31st Dec 2022. Since Thu, 17th Jan 2002 Iv Response Limited is no longer carrying the name Bealaw (594).

At present there are 2 directors in the the firm, namely Paul B. and Andrew M.. In addition one secretary - Andrew M. - is with the company. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Iv Response Limited Address / Contact

Office Address 57-61 Mortimer Street
Office Address2 London
Town
Post code W1W 8HS
Country of origin United Kingdom

Company Information / Profile

Registration Number 04318927
Date of Incorporation Wed, 7th Nov 2001
Industry Wired telecommunications activities
End of financial Year 31st December
Company age 23 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 Fri, 11th Oct 2024 (2024-10-11)
Last confirmation statement dated Wed, 27th Sep 2023

Company staff

Andrew M.

Position: Secretary

Appointed: 01 June 2020

Paul B.

Position: Director

Appointed: 02 July 2002

Andrew M.

Position: Director

Appointed: 02 July 2002

Jennifer J.

Position: Secretary

Appointed: 18 July 2006

Resigned: 31 May 2020

Nasir Q.

Position: Director

Appointed: 02 July 2002

Resigned: 08 April 2005

Harshit P.

Position: Director

Appointed: 31 January 2002

Resigned: 29 April 2005

Christopher P.

Position: Director

Appointed: 31 January 2002

Resigned: 05 June 2006

Christopher P.

Position: Secretary

Appointed: 30 January 2002

Resigned: 05 June 2006

Beach Secretaries Limited

Position: Corporate Secretary

Appointed: 07 November 2001

Resigned: 30 January 2002

Croft Nominees Limited

Position: Corporate Director

Appointed: 07 November 2001

Resigned: 31 January 2002

People with significant control

The list of persons with significant control who own or have control over the company is made up of 1 name. As we established, there is Andrew M. This PSC and has 25-50% shares.

Andrew M.

Notified on 17 September 2016
Nature of control: 25-50% shares

Company previous names

Bealaw (594) January 17, 2002

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand63 93240 81713 53013 5366 552
Current Assets1 793 6841 638 2511 505 4611 450 1431 068 323
Debtors1 729 7521 597 4341 491 9311 436 6071 061 771
Net Assets Liabilities1 694 5091 561 1541 488 2311 442 6041 050 878
Other Debtors1 717 9741 582 4371 475 9951 430 6801 063 473
Property Plant Equipment1 50623312 82610 8054 788
Other
Accumulated Depreciation Impairment Property Plant Equipment592 547593 820595 856601 318607 335
Average Number Employees During Period76322
Creditors111 95288 60141 32729 61533 504
Depreciation Rate Used For Property Plant Equipment 20202020
Fixed Assets12 77711 50424 09722 07616 059
Increase From Depreciation Charge For Year Property Plant Equipment 1 2732 0365 4626 017
Intangible Assets11 27111 27111 27111 27111 271
Intangible Assets Gross Cost 11 27111 27111 27111 271
Net Current Assets Liabilities1 681 7321 549 6501 464 1341 420 5281 034 819
Other Creditors67 52255 89917 4389 45813 171
Other Taxation Social Security Payable16 21012 9942 4201 6121 546
Property Plant Equipment Gross Cost 594 053608 682612 123612 123
Total Additions Including From Business Combinations Property Plant Equipment  14 6293 441 
Total Assets Less Current Liabilities1 694 5091 561 1541 488 2311 442 6041 050 878
Trade Creditors Trade Payables28 22019 70821 46918 54518 787
Trade Debtors Trade Receivables11 77814 99715 9365 927-1 702
Advances Credits Directors    10 000
Advances Credits Made In Period Directors    10 000

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Total exemption full company accounts data drawn up to Sat, 31st Dec 2022
filed on: 25th, April 2023
Free Download (11 pages)

Company search

Advertisements