General information

Name:

Ivocom Limited

Office Address:

Suite A First Floor, Midas House 62 Goldsworth Road GU21 6LQ Woking

Number: 04968303

Incorporation date: 2003-11-18

End of financial year: 31 December

Category: Private Limited Company

Status: Active

Description

Data updated on:

The exact moment the firm was founded is 2003-11-18. Registered under 04968303, it is listed as a Private Limited Company. You may find the headquarters of this company during business hours at the following address: Suite A First Floor, Midas House 62 Goldsworth Road, GU21 6LQ Woking. This business's Standard Industrial Classification Code is 62090, that means Other information technology service activities. Its latest annual accounts cover the period up to Saturday 31st December 2022 and the latest annual confirmation statement was filed on Tuesday 15th November 2022.

Considering the enterprise's constant growth, it became necessary to find new executives: Francis O. and Andrew J. who have been aiding each other for one year to exercise independent judgement of the firm.

The companies with significant control over this firm are: Gcc Group Limited owns over 3/4 of company shares and has 3/4 to full of voting rights. This business can be reached in Woking at Midas House, 62 Goldsworth Road, GU21 6LQ, Surrey and was registered as a PSC under the reg no 10856703.

Financial data based on annual reports

Company staff

Francis O.

Role: Director

Appointed: 21 December 2023

Latest update: 21 March 2024

Andrew J.

Role: Director

Appointed: 21 December 2023

Latest update: 21 March 2024

People with significant control

Gcc Group Limited
Address: Suite A 1st Floor Midas House, 62 Goldsworth Road, Woking, Surrey, GU21 6LQ, United Kingdom
Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered Companies House
Registration number 10856703
Notified on 1 October 2020
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Vincent S.
Notified on 6 April 2016
Ceased on 1 October 2020
Nature of control:
1/2 or less of shares
Catherine S.
Notified on 6 April 2016
Ceased on 1 October 2020
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 30 September 2024
Account last made up date 31 December 2022
Confirmation statement next due date 29 November 2023
Confirmation statement last made up date 15 November 2022
Annual Accounts
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Annual Accounts 21 September 2015
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 30 June 2015
Date Approval Accounts 21 September 2015
Annual Accounts
Start Date For Period Covered By Report 01 July 2015
End Date For Period Covered By Report 31 March 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2017
End Date For Period Covered By Report 31 March 2018
Annual Accounts
Start Date For Period Covered By Report 01 April 2018
End Date For Period Covered By Report 31 March 2019
Annual Accounts
Start Date For Period Covered By Report 01 April 2019
End Date For Period Covered By Report 31 March 2020
Annual Accounts 18 June 2013
End Date For Period Covered By Report 31 March 2013
Date Approval Accounts 18 June 2013
Annual Accounts 23 June 2014
Date Approval Accounts 23 June 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control Resolution
Free Download
Change of registered address from Suite a First Floor, Midas House 62 Goldsworth Road Woking Surrey GU21 6LQ United Kingdom on Tue, 16th Jan 2024 to Technology House Western Way Bury St. Edmunds IP33 3SP (AD01)
filed on: 16th, January 2024
address
Free Download Download filing (1 page)

Additional Information

HQ address,
2013

Address:

56 The Street Liddington

Post code:

SN4 0HD

City / Town:

Swindon

HQ address,
2014

Address:

56 The Street Liddington

Post code:

SN4 0HD

City / Town:

Swindon

HQ address,
2015

Address:

56 The Street Liddington

Post code:

SN4 0HD

City / Town:

Swindon

Accountant/Auditor,
2015 - 2014

Name:

Ams Accountancy Limited

Address:

Delta 606 Welton Road Delta Office Park

Post code:

SN5 7XF

City / Town:

Swindon

Search other companies

Services (by SIC Code)

  • 62090 : Other information technology service activities
20
Company Age

Closest Companies - by postcode