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

Ia Growth Limited DURHAM


Ia Growth Limited is a private limited company located at Portland House Belmont Business Park, Belmont, Durham DH1 1TW. Its total net worth is valued to be 0 pounds, and the fixed assets that belong to the company come to 0 pounds. Incorporated on 2018-01-10, this 6-year-old company is run by 2 directors and 1 secretary.
Director Andrew B., appointed on 12 March 2018. Director Graham S., appointed on 12 March 2018.
Changing the topic to secretaries, we can mention: Andrew B., appointed on 12 March 2018.
The company is officially categorised as "management consultancy activities other than financial management" (SIC: 70229). According to Companies House data there was a name change on 2018-03-12 and their previous name was Timec 1631 Limited.
The latest confirmation statement was sent on 2023-01-09 and the date for the following filing is 2024-01-23. What is more, the statutory accounts were filed on 31 January 2023 and the next filing should be sent on 31 October 2024.

Ia Growth Limited Address / Contact

Office Address Portland House Belmont Business Park
Office Address2 Belmont
Town Durham
Post code DH1 1TW
Country of origin United Kingdom

Company Information / Profile

Registration Number 11143312
Date of Incorporation Wed, 10th Jan 2018
Industry Management consultancy activities other than financial management
End of financial Year 31st January
Company age 6 years old
Account next due date Thu, 31st Oct 2024 (175 days left)
Account last made up date Tue, 31st Jan 2023
Next confirmation statement due date Tue, 23rd Jan 2024 (2024-01-23)
Last confirmation statement dated Mon, 9th Jan 2023

Company staff

Andrew B.

Position: Director

Appointed: 12 March 2018

Graham S.

Position: Director

Appointed: 12 March 2018

Andrew B.

Position: Secretary

Appointed: 12 March 2018

David L.

Position: Director

Appointed: 12 March 2018

Resigned: 11 June 2023

Hugh W.

Position: Director

Appointed: 12 March 2018

Resigned: 12 March 2018

Muckle Secretary Limited

Position: Corporate Secretary

Appointed: 10 January 2018

Resigned: 12 March 2018

Andrew D.

Position: Director

Appointed: 10 January 2018

Resigned: 12 March 2018

People with significant control

The list of PSCs that own or have control over the company is made up of 4 names. As we discovered, there is Graham S. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. Another entity in the PSC register is Andrew B. This PSC owns 25-50% shares and has 25-50% voting rights. Then there is Drive2 Business Limited, who also fulfils the Companies House conditions to be indexed as a person with significant control. This PSC has a legal form of "a corporate", owns 25-50% shares, has 25-50% voting rights. This PSC , owns 25-50% shares and has 25-50% voting rights.

Graham S.

Notified on 12 March 2018
Nature of control: 25-50% voting rights
25-50% shares

Andrew B.

Notified on 12 March 2018
Nature of control: 25-50% voting rights
25-50% shares

Drive2 Business Limited

41 Furness Close Rose Hill, Bishop Auckland, County Durham, DL14 0SR, United Kingdom

Legal authority United Kingdom (England)
Legal form Corporate
Country registered England
Place registered Companies House
Registration number 09289282
Notified on 12 March 2018
Ceased on 11 June 2023
Nature of control: 25-50% voting rights
25-50% shares

Muckle Director Limited

C/O Muckle Llp Time Central, 32 Gallowgate, Newcastle Upon Tyne, Tyne & Wear, NE1 4BF, United Kingdom

Legal authority United Kingdom
Legal form Limited By Shares
Country registered United Kingdom
Place registered Companies House
Registration number 5276020
Notified on 10 January 2018
Ceased on 12 March 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights

Company previous names

Timec 1631 March 12, 2018

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-01-312020-01-312021-01-312022-01-312023-01-31
Balance Sheet
Cash Bank On Hand42 21235 70638 09151 069 
Current Assets49 52344 05441 04658 26930 742
Debtors7 3118 3482 9557 200 
Net Assets Liabilities30 55823 48325 38836 32011 475
Other
Accrued Liabilities1 7001 7001 7501 750 
Average Number Employees During Period3   2
Creditors18 96520 57115 65821 94919 267
Other Creditors1 068    
Taxation Social Security Payable3 4165 2554 2185 112 
Trade Creditors Trade Payables2 0131 5961 030482 
Trade Debtors Trade Receivables7 3118 3482 9557 200 
Net Current Assets Liabilities   36 32011 475
Total Assets Less Current Liabilities   36 32011 475

Company filings

Filing category
Accounts Address Capital Confirmation statement Gazette Incorporation Officers Persons with significant control Resolution
Confirmation statement with updates 9th January 2024
filed on: 28th, January 2024
Free Download (4 pages)

Company search