Ixerv Uk/ireland Ltd

General information

Name:

Ixerv Uk/ireland Limited

Office Address:

2nd Floor, Afon Building Worthing Road RH12 1TL Horsham

Number: 07879983

Incorporation date: 2011-12-13

End of financial year: 31 December

Category: Private Limited Company

Status: Active

Description

Data updated on:

Ixerv Uk/ireland Ltd is a Private Limited Company, with headquarters in 2nd Floor, Afon Building, Worthing Road in Horsham. The office's located in RH12 1TL. This business has been thirteen years on the market. The business Companies House Registration Number is 07879983. This company has a history in registered name changes. In the past, the firm had two different company names. Until 2017 the firm was run under the name of Iprocon and before that the company name was Isolcon. This enterprise's SIC and NACE codes are 70229 which means Management consultancy activities other than financial management. The business most recent financial reports describe the period up to 2022-12-31 and the most recent annual confirmation statement was filed on 2022-12-13.

We have a team of two directors leading the following company at the current moment, including Vikram B. and Mihir M. who have been performing the directors duties since 2019-12-04.

Vikram B. is the individual who controls this firm, has substantial control or influence over the company.

  • Previous company's names
  • Ixerv Uk/ireland Ltd 2017-08-01
  • Iprocon Ltd 2012-05-23
  • Isolcon Limited 2011-12-13

Financial data based on annual reports

Company staff

Vikram B.

Role: Director

Appointed: 04 December 2019

Latest update: 17 January 2024

Mihir M.

Role: Director

Appointed: 16 April 2019

Latest update: 17 January 2024

People with significant control

Vikram B.
Notified on 4 December 2019
Nature of control:
substantial control or influence
Christo E.
Notified on 30 September 2017
Ceased on 4 December 2019
Nature of control:
substantial control or influence
Sven R.
Notified on 30 September 2017
Ceased on 2 November 2018
Nature of control:
1/2 or less of voting rights
Christian L.
Notified on 6 April 2016
Ceased on 30 September 2017
Nature of control:
over 3/4 of shares

Accounts Documents

Account next due date 30 September 2024
Account last made up date 31 December 2022
Confirmation statement next due date 27 December 2023
Confirmation statement last made up date 13 December 2022
Annual Accounts 17 September 2014
Start Date For Period Covered By Report 01 January 2013
End Date For Period Covered By Report 31 December 2013
Date Approval Accounts 17 September 2014
Annual Accounts 25 September 2015
Start Date For Period Covered By Report 01 January 2014
End Date For Period Covered By Report 31 December 2014
Date Approval Accounts 25 September 2015
Annual Accounts 14 September 2016
Start Date For Period Covered By Report 01 January 2015
End Date For Period Covered By Report 31 December 2015
Date Approval Accounts 14 September 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2016
End Date For Period Covered By Report 31 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2017
End Date For Period Covered By Report 31 December 2017
Annual Accounts
Start Date For Period Covered By Report 01 January 2018
End Date For Period Covered By Report 31 December 2018
Annual Accounts
Start Date For Period Covered By Report 01 January 2019
End Date For Period Covered By Report 31 December 2019
Annual Accounts
Start Date For Period Covered By Report 01 January 2020
End Date For Period Covered By Report 31 December 2020
Annual Accounts
Start Date For Period Covered By Report 01 January 2021
End Date For Period Covered By Report 31 December 2021
Annual Accounts
Start Date For Period Covered By Report 01 January 2022
End Date For Period Covered By Report 31 December 2022
Annual Accounts 16 April 2013
End Date For Period Covered By Report 31 December 2012
Date Approval Accounts 16 April 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Free Download
Confirmation statement with no updates 13th December 2023 (CS01)
filed on: 14th, December 2023
confirmation statement
Free Download Download filing (3 pages)

Additional Information

HQ address,
2012

Address:

3 More London Riverside

Post code:

SE1 2RE

City / Town:

Southwark

HQ address,
2013

Address:

3 More London Riverside

Post code:

SE1 2RE

City / Town:

Southwark

HQ address,
2014

Address:

3 More London Riverside

Post code:

SE1 2RE

City / Town:

Southwark

HQ address,
2015

Address:

3 More London Riverside

Post code:

SE1 2RE

City / Town:

Southwark

Accountant/Auditor,
2014 - 2015

Name:

Clarkson Cleaver & Bowes Ltd

Address:

8a Wingbury Courtyard Business Village

Post code:

HP22 4LW

City / Town:

Wingrave

Search other companies

Services (by SIC Code)

  • 70229 : Management consultancy activities other than financial management
12
Company Age

Closest Companies - by postcode