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

Ivb Direct Limited LONDON


Founded in 2006, Ivb Direct, classified under reg no. 05935044 is an active company. Currently registered at Venture House 4th Floor W1B 5DF, London the company has been in the business for 18 years. Its financial year was closed on August 31 and its latest financial statement was filed on 31st August 2022.

At the moment there are 2 directors in the the firm, namely Jill S. and Richard S.. In addition one secretary - Jill S. - is with the company. As of 27 April 2024, our data shows no information about any ex officers on these positions.

Ivb Direct Limited Address / Contact

Office Address Venture House 4th Floor
Office Address2 27/29 Glasshouse Street
Town London
Post code W1B 5DF
Country of origin United Kingdom

Company Information / Profile

Registration Number 05935044
Date of Incorporation Thu, 14th Sep 2006
Industry Other business support service activities not elsewhere classified
End of financial Year 31st August
Company age 18 years old
Account next due date Fri, 31st May 2024 (34 days left)
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Mon, 16th Sep 2024 (2024-09-16)
Last confirmation statement dated Sat, 2nd Sep 2023

Company staff

Jill S.

Position: Secretary

Appointed: 14 September 2006

Jill S.

Position: Director

Appointed: 14 September 2006

Richard S.

Position: Director

Appointed: 14 September 2006

Chettleburghs Secretarial Ltd

Position: Corporate Nominee Secretary

Appointed: 14 September 2006

Resigned: 14 September 2006

Chettleburgh's Limited

Position: Corporate Nominee Director

Appointed: 14 September 2006

Resigned: 14 September 2006

People with significant control

The list of PSCs that own or have control over the company includes 2 names. As BizStats established, there is Richard S. This PSC has significiant influence or control over this company, has 25-50% voting rights and has 25-50% shares. Another entity in the persons with significant control register is Jill S. This PSC has significiant influence or control over the company, owns 25-50% shares and has 25-50% voting rights.

Richard S.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
significiant influence or control
25-50% shares

Jill S.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
significiant influence or control
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-08-312015-08-312016-08-312017-08-312018-08-312019-08-312020-08-312021-08-312022-08-31
Net Worth78 55287 267106 289      
Balance Sheet
Cash Bank On Hand  59 43818 42734 9119 99213 72977 386151 499
Current Assets137 299171 019132 070148 581221 815209 804158 502171 086288 242
Debtors64 00547 03940 80499 526134 902145 67690 63739 56482 607
Property Plant Equipment  9 2293 955  6 1253 500875
Total Inventories  31 82830 62852 00254 13654 13654 13654 136
Net Assets Liabilities      147 24889 197173 306
Cash Bank In Hand39 58589 25959 438      
Net Assets Liabilities Including Pension Asset Liability78 55287 267106 289      
Stocks Inventory33 70934 72131 828      
Tangible Fixed Assets13 3367 5639 229      
Reserves/Capital
Called Up Share Capital222      
Profit Loss Account Reserve78 55087 265106 287      
Shareholder Funds78 55287 267106 289      
Other
Accrued Liabilities Deferred Income  11 4622 1506 32710 1505 6508 4005 864
Accumulated Depreciation Impairment Property Plant Equipment  22 45527 72931 68431 68433 43436 05938 684
Amounts Owed By Group Undertakings  7 09274 227100 64494 88081 16823 13113 728
Average Number Employees During Period   222222
Corporation Tax Payable  4 5105 7677 8462 4592 459 13 995
Creditors  35 01027 96667 75445 26117 37950 00045 833
Increase From Depreciation Charge For Year Property Plant Equipment   5 2743 955 1 7502 6252 625
Net Current Assets Liabilities65 21679 70497 060120 615154 061164 543141 123135 697218 264
Other Creditors  1 9901 5684 6242 2181 59213 501 
Other Taxation Social Security Payable  8 2001 23127 47015 2217 6786 44938 201
Prepayments Accrued Income  9 74110 84212 63914 575  12 371
Property Plant Equipment Gross Cost  31 68431 68431 68431 68439 55939 559 
Total Assets Less Current Liabilities78 55287 267106 289124 570154 061164 543147 248139 197219 139
Trade Creditors Trade Payables  8 84817 25021 48715 213 7 03911 918
Trade Debtors Trade Receivables  23 97114 45721 61936 2217 01016 43356 508
Bank Borrowings Overdrafts       5 00035 833
Corporation Tax Recoverable      2 459  
Total Additions Including From Business Combinations Property Plant Equipment      7 875  
Creditors Due Within One Year72 08391 31535 010      
Fixed Assets13 3367 5639 229      
Number Shares Allotted 22      
Par Value Share 11      
Share Capital Allotted Called Up Paid222      
Tangible Fixed Assets Cost Or Valuation33 67933 67931 684      
Tangible Fixed Assets Depreciation20 34326 11622 455      
Tangible Fixed Assets Depreciation Charged In Period 5 7734 649      
Tangible Fixed Assets Depreciation Decrease Increase On Disposals  8 310      
Tangible Fixed Assets Disposals  1 995      

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Officers
Change of registered address from C/O Thorne Lancaster Parker Venture House 4th Floor 27/29 Glasshouse Street London W1B 5DF on 10th January 2024 to Thorne Lancaster Parker, 5th Floor Palladium House 1-4 Argyll Street London W1F 7TA
filed on: 10th, January 2024
Free Download (1 page)

Company search

Advertisements