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

Ivc Acquisition Ltd BRISTOL


Founded in 2016, Ivc Acquisition, classified under reg no. 10505083 is an active company. Currently registered at The Chocolate Factory BS31 2AU, Bristol the company has been in the business for 8 years. Its financial year was closed on Monday 30th September and its latest financial statement was filed on 2022/09/30.

The firm has 5 directors, namely Simon S., Russell T. and Ali R. and others. Of them, Per F. has been with the company the longest, being appointed on 9 February 2017 and Simon S. has been with the company for the least time - from 26 July 2022. As of 29 March 2024, there were 8 ex directors - Stephen C., Paul K. and others listed below. There were no ex secretaries.

Ivc Acquisition Ltd Address / Contact

Office Address The Chocolate Factory
Office Address2 Keynsham
Town Bristol
Post code BS31 2AU
Country of origin United Kingdom

Company Information / Profile

Registration Number 10505083
Date of Incorporation Wed, 30th Nov 2016
Industry Activities of other holding companies n.e.c.
End of financial Year 30th September
Company age 8 years old
Account next due date Sun, 30th Jun 2024 (93 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Sat, 27th Jan 2024 (2024-01-27)
Last confirmation statement dated Fri, 13th Jan 2023

Company staff

Simon S.

Position: Director

Appointed: 26 July 2022

Russell T.

Position: Director

Appointed: 08 April 2022

Ali R.

Position: Director

Appointed: 04 July 2019

Mark G.

Position: Director

Appointed: 27 June 2019

Per F.

Position: Director

Appointed: 09 February 2017

Stephen C.

Position: Director

Appointed: 12 May 2020

Resigned: 05 October 2022

Paul K.

Position: Director

Appointed: 24 January 2020

Resigned: 15 September 2023

David H.

Position: Director

Appointed: 09 February 2017

Resigned: 02 March 2020

Amanda D.

Position: Director

Appointed: 09 February 2017

Resigned: 30 September 2019

Niklas R.

Position: Director

Appointed: 09 February 2017

Resigned: 04 July 2019

Jason H.

Position: Director

Appointed: 02 December 2016

Resigned: 09 February 2017

James A.

Position: Director

Appointed: 02 December 2016

Resigned: 09 February 2017

Niklas R.

Position: Director

Appointed: 30 November 2016

Resigned: 02 December 2016

People with significant control

The list of persons with significant control that own or control the company consists of 1 name. As BizStats identified, there is Ivc Acquisition Midco Ltd from Bristol, England. This PSC is classified as "a limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Ivc Acquisition Midco Ltd

The Chocolate Factory Keynsham, Bristol, BS31 2AU, England

Legal authority Companies Act 2006
Legal form Limited Company
Notified on 6 December 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-09-302020-09-30
Balance Sheet
Cash Bank On Hand149 80215 230
Current Assets177 60645 597
Debtors1 530 9521 909 856
Net Assets Liabilities354 175281 159
Other Debtors532339
Property Plant Equipment527801
Other
Audit Fees Expenses1 0531 200
Accumulated Depreciation Impairment Property Plant Equipment 66
Additions Other Than Through Business Combinations Property Plant Equipment 340
Administrative Expenses12 81013 680
Amounts Owed To Related Parties719 148748 891
Applicable Tax Rate1919
Average Number Employees During Period510
Bank Borrowings1 201 3571 374 521
Borrowing Costs Included In Cost Qualifying Assets13 5747 879
Creditors1 248 5341 525 787
Depreciation Expense Property Plant Equipment 66
Fixed Assets651 547659 415
Increase From Depreciation Charge For Year Property Plant Equipment 66
Interest Expense On Bank Overdrafts Bank Loans Similar Borrowings55 75967 627
Interest Expense On Financial Liabilities Fair Value Through Profit Or Loss73 80579 553
Interest Income On Bank Deposits73232
Interest Payable Similar Charges Finance Costs149 362153 515
Investments Fixed Assets651 020658 614
Investments In Subsidiaries651 020658 614
Issue Equity Instruments340 0335 150
Loss On Financing Activities Due To Foreign Exchange Differences6 224-1 544
Net Current Assets Liabilities-551 985-731 958
Number Shares Issued Fully Paid365 406365 406
Operating Profit Loss-6 509-4 953
Other Creditors 114
Other Interest Receivable Similar Income Finance Income59 83480 302
Other Payables Accrued Expenses10 00428 227
Other Revenue6 3018 726
Ownership Interest In Subsidiary Percent100100
Par Value Share 1
Pension Costs Defined Contribution Plan2925
Prepayments8561
Profit Loss-96 037-78 166
Profit Loss On Ordinary Activities Before Tax-96 037-78 166
Property Plant Equipment Gross Cost527868
Social Security Costs171341
Taxation Social Security Payable68141
Tax Expense Credit Applicable Tax Rate-18 247-14 852
Tax Increase Decrease Arising From Group Relief Tax Reconciliation17 57514 852
Tax Increase Decrease From Effect Expenses Not Deductible In Determining Taxable Profit Or Loss672 
Total Assets Less Current Liabilities1 602 7101 806 946
Total Borrowings1 201 3571 374 521
Trade Creditors Trade Payables367181
Transfers From To Share Premium Increase Decrease In Equity 71 271
Turnover Revenue6 3018 726
Unpaid Contributions To Pension Schemes4 
Wages Salaries1 5834 470
Company Contributions To Money Purchase Plans Directors168
Director Remuneration1 1072 001
Number Directors Accruing Benefits Under Money Purchase Scheme31

Company filings

Filing category
Accounts Address Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
2023/09/15 - the day director's appointment was terminated
filed on: 3rd, October 2023
Free Download (1 page)

Company search

Advertisements