Company NameIvorson Design Limited
DirectorMartin Stuart Thompson
Company StatusActive
Company Number01907216
CategoryPrivate Limited Company
Incorporation Date22 April 1985(39 years ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Martin Stuart Thompson
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed31 October 1991(6 years, 6 months after company formation)
Appointment Duration32 years, 6 months
RoleBusiness Executive And Inventor
Country of ResidenceEngland
Correspondence AddressHigh Brimstone 176 Worlds End Lane
Chelsfield Park
Orpington
Kent
BR6 7SS
Secretary NameMr Martin Stuart Thompson
NationalityBritish
StatusCurrent
Appointed31 October 1991(6 years, 6 months after company formation)
Appointment Duration32 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHigh Brimstone 176 Worlds End Lane
Chelsfield Park
Orpington
Kent
BR6 7SS
Director NameMrs Glennys Rees Thompson
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1991(6 years, 6 months after company formation)
Appointment Duration29 years, 7 months (resigned 29 May 2021)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressHigh Brimstone 176 Worlds End Lane
Chelsfield Park
Orpington
Kent
BR6 7SS

Contact

Websitescorecomms.com

Location

Registered AddressBalfour House Unit 206
741 High Road
North Finchley
London
N12 0BP
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardWest Finchley
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Shareholders

50 at £1Martin Stuart Thompson
50.00%
Ordinary
50 at £1Mrs Glennys Rees Thompson
50.00%
Ordinary

Financials

Year2014
Net Worth-£37,354
Cash£534
Current Liabilities£37,888

Accounts

Latest Accounts31 July 2023 (9 months ago)
Next Accounts Due30 April 2025 (1 year from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return31 December 2023 (3 months, 4 weeks ago)
Next Return Due14 January 2025 (8 months, 3 weeks from now)

Filing History

9 January 2024Confirmation statement made on 31 December 2023 with no updates (3 pages)
18 October 2023Total exemption full accounts made up to 31 July 2023 (5 pages)
10 January 2023Confirmation statement made on 31 December 2022 with updates (4 pages)
17 October 2022Total exemption full accounts made up to 31 July 2022 (5 pages)
6 January 2022Confirmation statement made on 31 December 2021 with no updates (3 pages)
27 September 2021Total exemption full accounts made up to 31 July 2021 (6 pages)
1 September 2021Termination of appointment of Glennys Rees Thompson as a director on 29 May 2021 (1 page)
1 September 2021Cessation of Glennys Rees Thompson as a person with significant control on 29 May 2021 (1 page)
1 September 2021Change of details for Mr Martin Stuart Thompson as a person with significant control on 29 May 2021 (2 pages)
4 January 2021Confirmation statement made on 31 December 2020 with no updates (3 pages)
22 October 2020Total exemption full accounts made up to 31 July 2020 (6 pages)
8 January 2020Confirmation statement made on 31 December 2019 with no updates (3 pages)
10 September 2019Total exemption full accounts made up to 31 July 2019 (5 pages)
2 January 2019Confirmation statement made on 31 December 2018 with no updates (3 pages)
6 September 2018Total exemption full accounts made up to 31 July 2018 (5 pages)
4 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
8 September 2017Total exemption full accounts made up to 31 July 2017 (5 pages)
8 September 2017Total exemption full accounts made up to 31 July 2017 (5 pages)
12 January 2017Confirmation statement made on 31 December 2016 with updates (6 pages)
12 January 2017Confirmation statement made on 31 December 2016 with updates (6 pages)
3 October 2016Total exemption small company accounts made up to 31 July 2016 (5 pages)
3 October 2016Total exemption small company accounts made up to 31 July 2016 (5 pages)
21 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-21
  • GBP 100
(5 pages)
21 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-21
  • GBP 100
(5 pages)
14 January 2016Total exemption small company accounts made up to 31 July 2015 (5 pages)
14 January 2016Total exemption small company accounts made up to 31 July 2015 (5 pages)
23 April 2015Total exemption small company accounts made up to 31 July 2014 (5 pages)
23 April 2015Total exemption small company accounts made up to 31 July 2014 (5 pages)
7 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-07
  • GBP 100
(5 pages)
7 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-07
  • GBP 100
(5 pages)
16 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-16
  • GBP 100
(5 pages)
16 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-16
  • GBP 100
(5 pages)
2 December 2013Total exemption small company accounts made up to 31 July 2013 (5 pages)
2 December 2013Total exemption small company accounts made up to 31 July 2013 (5 pages)
23 May 2013Registered office address changed from Freedmans Chartered Accountants Northway House 5Th Floor Suite 504-505 1379 High Road Whetstone London N20 9LP on 23 May 2013 (1 page)
23 May 2013Registered office address changed from Freedmans Chartered Accountants Northway House 5Th Floor Suite 504-505 1379 High Road Whetstone London N20 9LP on 23 May 2013 (1 page)
10 January 2013Total exemption small company accounts made up to 31 July 2012 (5 pages)
10 January 2013Total exemption small company accounts made up to 31 July 2012 (5 pages)
7 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
7 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
13 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
13 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
5 September 2011Total exemption small company accounts made up to 31 July 2011 (5 pages)
5 September 2011Total exemption small company accounts made up to 31 July 2011 (5 pages)
19 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
19 January 2011Director's details changed for Mrs Glennys Rees Thompson on 30 December 2010 (2 pages)
19 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
19 January 2011Director's details changed for Mrs Glennys Rees Thompson on 30 December 2010 (2 pages)
2 November 2010Total exemption small company accounts made up to 31 July 2010 (5 pages)
2 November 2010Total exemption small company accounts made up to 31 July 2010 (5 pages)
11 January 2010Director's details changed for Mrs Glennys Rees Thompson on 11 January 2010 (2 pages)
11 January 2010Director's details changed for Martin Stuart Thompson on 11 January 2010 (2 pages)
11 January 2010Director's details changed for Mrs Glennys Rees Thompson on 11 January 2010 (2 pages)
11 January 2010Director's details changed for Martin Stuart Thompson on 11 January 2010 (2 pages)
11 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
11 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
20 September 2009Total exemption small company accounts made up to 31 July 2009 (5 pages)
20 September 2009Total exemption small company accounts made up to 31 July 2009 (5 pages)
28 March 2009Total exemption small company accounts made up to 31 July 2008 (5 pages)
28 March 2009Total exemption small company accounts made up to 31 July 2008 (5 pages)
8 January 2009Return made up to 31/12/08; full list of members (4 pages)
8 January 2009Return made up to 31/12/08; full list of members (4 pages)
22 August 2008Registered office changed on 22/08/2008 from freedmans chartered accountants 8 accommodation road london NW11 8ED (1 page)
22 August 2008Registered office changed on 22/08/2008 from freedmans chartered accountants 8 accommodation road london NW11 8ED (1 page)
17 April 2008Registered office changed on 17/04/2008 from c/o grunberg & co 10-14 accommodation road golders green london NW11 8ED (1 page)
17 April 2008Registered office changed on 17/04/2008 from c/o grunberg & co 10-14 accommodation road golders green london NW11 8ED (1 page)
28 February 2008Total exemption small company accounts made up to 31 July 2007 (6 pages)
28 February 2008Total exemption small company accounts made up to 31 July 2007 (6 pages)
25 January 2008Return made up to 31/12/07; no change of members (7 pages)
25 January 2008Return made up to 31/12/07; no change of members (7 pages)
11 June 2007Total exemption small company accounts made up to 31 July 2006 (5 pages)
11 June 2007Total exemption small company accounts made up to 31 July 2006 (5 pages)
10 February 2007Return made up to 31/12/06; full list of members (7 pages)
10 February 2007Return made up to 31/12/06; full list of members (7 pages)
11 January 2006Return made up to 31/12/05; full list of members (7 pages)
11 January 2006Return made up to 31/12/05; full list of members (7 pages)
23 November 2005Total exemption small company accounts made up to 31 July 2005 (5 pages)
23 November 2005Total exemption small company accounts made up to 31 July 2005 (5 pages)
2 March 2005Total exemption small company accounts made up to 31 July 2004 (5 pages)
2 March 2005Total exemption small company accounts made up to 31 July 2004 (5 pages)
25 January 2005Return made up to 31/12/04; full list of members (7 pages)
25 January 2005Return made up to 31/12/04; full list of members (7 pages)
26 April 2004Registered office changed on 26/04/04 from: c/o philips ell and gross 54 welbeck street london W1G 9XS (1 page)
26 April 2004Registered office changed on 26/04/04 from: c/o philips ell and gross 54 welbeck street london W1G 9XS (1 page)
4 February 2004Return made up to 31/12/03; full list of members (7 pages)
4 February 2004Return made up to 31/12/03; full list of members (7 pages)
6 October 2003Total exemption small company accounts made up to 31 July 2003 (5 pages)
6 October 2003Total exemption small company accounts made up to 31 July 2003 (5 pages)
14 January 2003Return made up to 31/12/02; full list of members (7 pages)
14 January 2003Return made up to 31/12/02; full list of members (7 pages)
26 October 2002Total exemption small company accounts made up to 31 July 2002 (6 pages)
26 October 2002Total exemption small company accounts made up to 31 July 2002 (6 pages)
11 October 2002Registered office changed on 11/10/02 from: 28 church road stanmore middlesex HA7 4XR (1 page)
11 October 2002Registered office changed on 11/10/02 from: 28 church road stanmore middlesex HA7 4XR (1 page)
7 May 2002Total exemption small company accounts made up to 31 July 2001 (5 pages)
7 May 2002Total exemption small company accounts made up to 31 July 2001 (5 pages)
16 January 2002Return made up to 31/12/01; no change of members (4 pages)
16 January 2002Return made up to 31/12/01; no change of members (4 pages)
12 March 2001Return made up to 31/12/00; full list of members (5 pages)
12 March 2001Return made up to 31/12/00; full list of members (5 pages)
5 September 2000Registered office changed on 05/09/00 from: c/o egerton hospital equipment murray road orpington kent BR5 3QR (1 page)
5 September 2000Registered office changed on 05/09/00 from: c/o egerton hospital equipment murray road orpington kent BR5 3QR (1 page)
31 August 2000Full accounts made up to 31 July 2000 (8 pages)
31 August 2000Full accounts made up to 31 July 1999 (9 pages)
31 August 2000Return made up to 31/12/99; full list of members (6 pages)
31 August 2000Full accounts made up to 31 July 1999 (9 pages)
31 August 2000Full accounts made up to 31 July 2000 (8 pages)
31 August 2000Return made up to 31/12/99; full list of members (6 pages)
10 March 1999Return made up to 31/12/98; full list of members (5 pages)
10 March 1999Return made up to 31/12/98; full list of members (5 pages)
2 March 1999Full accounts made up to 31 July 1998 (9 pages)
2 March 1999Full accounts made up to 31 July 1998 (9 pages)
23 March 1998Full accounts made up to 31 July 1997 (8 pages)
23 March 1998Full accounts made up to 31 July 1997 (8 pages)
13 January 1998Return made up to 31/12/97; full list of members (5 pages)
13 January 1998Return made up to 31/12/97; full list of members (5 pages)
4 March 1997Full accounts made up to 31 July 1996 (8 pages)
4 March 1997Full accounts made up to 31 July 1996 (8 pages)
25 February 1997Return made up to 31/12/96; full list of members (5 pages)
25 February 1997Return made up to 31/12/96; full list of members (5 pages)
16 July 1996Full accounts made up to 31 July 1995 (8 pages)
16 July 1996Full accounts made up to 31 July 1995 (8 pages)
7 February 1996Return made up to 31/12/95; full list of members (6 pages)
7 February 1996Return made up to 31/12/95; full list of members (6 pages)
9 October 1995Registered office changed on 09/10/95 from: c/o egerton hospital equipment farwig lane LTD bromley kent BR1 3TU (1 page)
9 October 1995Registered office changed on 09/10/95 from: c/o egerton hospital equipment farwig lane LTD bromley kent BR1 3TU (1 page)