Ivis Group Limited LONDON


Ivis Group started in year 1994 as Private Limited Company with registration number 02928245. The Ivis Group company has been functioning successfully for 30 years now and its status is active. The firm's office is based in London at Clarendon Business Centre. Postal code: W5 5BW. Since 30th August 2000 Ivis Group Limited is no longer carrying the name Ivis.

The firm has one director. Qusai S., appointed on 12 May 1994. There are currently no secretaries appointed. As of 19 April 2024, there were 2 ex secretaries - Nihal M., Wasan S. and others listed below. There were no ex directors.

Ivis Group Limited Address / Contact

Office Address Clarendon Business Centre
Office Address2 85 Uxbridge Road
Town London
Post code W5 5BW
Country of origin United Kingdom

Company Information / Profile

Registration Number 02928245
Date of Incorporation Thu, 12th May 1994
Industry Information technology consultancy activities
Industry Business and domestic software development
End of financial Year 30th April
Company age 30 years old
Account next due date Fri, 31st Jan 2025 (287 days left)
Account last made up date Sun, 30th Apr 2023
Next confirmation statement due date Tue, 14th May 2024 (2024-05-14)
Last confirmation statement dated Sun, 30th Apr 2023

Company staff

Qusai S.

Position: Director

Appointed: 12 May 1994

Nihal M.

Position: Secretary

Appointed: 08 May 2001

Resigned: 11 May 2016

Waterlow Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 12 May 1994

Resigned: 12 May 1994

Waterlow Nominees Limited

Position: Corporate Nominee Director

Appointed: 12 May 1994

Resigned: 12 May 1994

Wasan S.

Position: Secretary

Appointed: 12 May 1994

Resigned: 08 May 2001

People with significant control

The list of persons with significant control who own or control the company is made up of 2 names. As BizStats researched, there is Sadika A. This PSC and has 25-50% shares. The second one in the PSC register is Qusai A. This PSC owns 50,01-75% shares.

Sadika A.

Notified on 30 April 2017
Nature of control: 25-50% shares

Qusai A.

Notified on 30 April 2017
Nature of control: 50,01-75% shares

Company previous names

Ivis August 30, 2000
Integrated Visual Information Solutions February 26, 1996

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-04-302016-04-302017-04-302018-04-302019-04-302020-04-302021-04-302022-04-302023-04-30
Net Worth707 531307 884       
Balance Sheet
Cash Bank On Hand  179263 4791 731269 86724 439688
Current Assets1 689 8051 650 8611 847 3691 955 9561 927 6622 053 9942 144 3291 994 9932 025 897
Debtors1 517 9261 650 8611 847 3681 955 1641 864 1832 052 2631 874 4621 970 5542 025 209
Net Assets Liabilities  530 089677 033754 766876 674950 917962 2741 108 774
Other Debtors 20 1201 464 1731 710 0741 775 4861 794 8471 754 0761 777 7391 737 346
Property Plant Equipment 10 530       
Cash Bank In Hand171 879        
Tangible Fixed Assets15 51210 530       
Reserves/Capital
Called Up Share Capital99 00099 000       
Profit Loss Account Reserve608 507208 860       
Shareholder Funds707 531307 884       
Other
Accumulated Depreciation Impairment Property Plant Equipment 455 231465 761 465 761465 761388 625388 625 
Administrative Expenses 622 031581 327      
Amounts Owed By Related Parties 1 238 8541 418 379      
Average Number Employees During Period    101010109
Bank Borrowings Overdrafts 97 26946 471113 382 50 406166 667126 66786 667
Corporation Tax Recoverable 201 36568 28969 938     
Creditors  852 169849 831857 446790 817866 505674 005471 559
Future Minimum Lease Payments Under Non-cancellable Operating Leases    114 71933 741   
Increase From Depreciation Charge For Year Property Plant Equipment  10 530      
Investments Fixed Assets33333333 
Investments In Group Undertakings Participating Interests    3333 
Net Assets Liabilities Subsidiaries     111 
Net Current Assets Liabilities1 256 8361 220 5701 403 3051 547 9111 633 2591 688 5381 817 4191 636 2761 580 333
Number Shares Issued Fully Paid   9 900 000     
Other Creditors 221 599852 169849 831857 446790 817699 838547 338384 892
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment      77 136  
Other Disposals Property Plant Equipment      77 136  
Other Taxation Social Security Payable 106 50770 35443 40448 685111 038119 86663 73859 082
Par Value Share 1 1     
Percentage Class Share Held In Subsidiary   100 100100100 
Property Plant Equipment Gross Cost 465 761465 761 465 761465 761388 625388 625 
Provisions For Liabilities Balance Sheet Subtotal  21 05021 05021 05021 050   
Total Assets Less Current Liabilities1 272 3511 231 1031 403 3081 547 9141 633 2621 688 5411 817 4221 636 2791 580 333
Trade Creditors Trade Payables 4 914106 61795 30584 69748 15521 72610 8328 906
Trade Debtors Trade Receivables 190 522314 906175 15288 697257 416120 386192 815287 863
Creditors Due After One Year543 770902 169       
Creditors Due Within One Year432 969430 291       
Fixed Assets15 51510 533       
Net Assets Liability Excluding Pension Asset Liability707 531307 884       
Number Shares Allotted 9 900 000       
Other Reserves2424       
Percentage Subsidiary Held 100       
Provisions For Liabilities Charges21 05021 050       
Share Capital Allotted Called Up Paid99 00099 000       
Tangible Fixed Assets Additions 474       
Tangible Fixed Assets Cost Or Valuation465 287465 761       
Tangible Fixed Assets Depreciation449 774455 231       
Tangible Fixed Assets Depreciation Charged In Period 5 457       

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts data made up to 30th April 2023
filed on: 16th, August 2023
Free Download (9 pages)

Company search