Company NameIVS Group Limited
DirectorsNamita Kapoor and Karan Malik Kapoor
Company StatusActive
Company Number03496080
CategoryPrivate Limited Company
Incorporation Date20 January 1998(26 years, 3 months ago)
Previous NameInternational Vending Services Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5119Agents in sale of variety of goods
SIC 46190Agents involved in the sale of a variety of goods
Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.
Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMrs Namita Kapoor
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed20 September 2011(13 years, 8 months after company formation)
Appointment Duration12 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1st Floor Gw1 Great West House
Great West Road
Brentford
Middlesex
TW8 9DF
Director NameMr Karan Malik Kapoor
Date of BirthNovember 1992 (Born 31 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2023(25 years, 9 months after company formation)
Appointment Duration5 months, 4 weeks
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1st Floor Gw1 Great West House
Great West Road
Brentford
Middlesex
TW8 9DF
Director NameMr Paul David Hansford
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed20 January 1998(same day as company formation)
RoleAccountant
Correspondence AddressAmberwood 49 Bassett Avenue
Southampton
SO16 7DU
Secretary NameBridget Caws
NationalityBritish
StatusResigned
Appointed20 January 1998(same day as company formation)
RoleCompany Director
Correspondence AddressThe Oaks
Romsey Road East Wellow
Romsey
Hampshire
SO51 6BG
Director NameMr Ashish Kapoor
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed25 March 1998(2 months after company formation)
Appointment Duration13 years, 5 months (resigned 16 September 2011)
RoleSales Manager
Country of ResidenceEngland
Correspondence AddressBrookbridge House
10 Kings Warren Off Queens Drive
Oxshott
Surrey
KT22 0PE
Secretary NameNamita Kapoor
NationalityBritish
StatusResigned
Appointed25 March 1998(2 months after company formation)
Appointment Duration3 years, 6 months (resigned 19 October 2001)
RoleCompany Director
Correspondence Address103 Thornbury Road
Osterley
Isleworth
Middlesex
TW7 4ND
Director NameNamita Kapoor
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1999(1 year, 2 months after company formation)
Appointment Duration3 years, 7 months (resigned 31 October 2002)
RoleCompany Director
Correspondence Address103 Thornbury Road
Osterley
Isleworth
Middlesex
TW7 4ND
Secretary NameSunikumer Harshadbhai Patel
NationalityBritish
StatusResigned
Appointed19 October 2001(3 years, 9 months after company formation)
Appointment Duration22 years, 3 months (resigned 31 January 2024)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address43 Vinlake Avenue
Ickenham
Uxbridge
Middlesex
UB10 8DS
Director NameAshcroft Cameron Nominees Limited (Corporation)
StatusResigned
Appointed20 January 1998(same day as company formation)
Correspondence Address4 Rivers House
Fentiman Walk
Hertford
Hertfordshire
SG14 1DB
Secretary NameAshcroft Cameron Secretaries Limited (Corporation)
StatusResigned
Appointed20 January 1998(same day as company formation)
Correspondence Address4 Rivers House
Fentiman Walk
Hertford
Hertfordshire
SG14 1DB

Contact

Websiteivsgroupltd.com

Location

Registered Address1st Floor Gw1 Great West House
Great West Road
Brentford
Middlesex
TW8 9DF
RegionLondon
ConstituencyBrentford and Isleworth
CountyGreater London
WardSyon
Built Up AreaGreater London

Shareholders

52 at £1Namita Kapoor
52.00%
Ordinary
16 at £1Gaurav Kapoor
16.00%
Ordinary
16 at £1Karan Kapoor
16.00%
Ordinary
16 at £1Suhani Kapoor
16.00%
Ordinary

Financials

Year2014
Turnover£2,526,578
Gross Profit£723,902
Net Worth£213,815
Cash£813,571
Current Liabilities£758,205

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return20 January 2024 (3 months, 1 week ago)
Next Return Due3 February 2025 (9 months, 1 week from now)

Charges

10 January 2012Delivered on: 17 January 2012
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 408 simmonds house clayponds lane brentford middlesex; any other interests in the property all rents and proceeds of any insurance.
Outstanding
5 January 2012Delivered on: 11 January 2012
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
30 May 2003Delivered on: 3 June 2003
Satisfied on: 3 April 2009
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Unit 13 the metro centre st johns road isleworth middlesex. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
11 May 2000Delivered on: 18 May 2000
Satisfied on: 3 April 2009
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Fully Satisfied

Filing History

12 January 2024Appointment of Mr Karan Malik Kapoor as a director on 1 November 2023 (2 pages)
26 September 2023Accounts for a small company made up to 31 December 2022 (13 pages)
10 February 2023Confirmation statement made on 20 January 2023 with no updates (3 pages)
18 July 2022Total exemption full accounts made up to 31 December 2021 (16 pages)
10 February 2022Confirmation statement made on 20 January 2022 with no updates (3 pages)
6 July 2021Total exemption full accounts made up to 31 December 2020 (14 pages)
3 March 2021Registered office address changed from Unit 13 the Metro Centre Rennels Way Isleworth Middlesex TW7 6NJ to 1st Floor Gw1 Great West House Great West Road Brentford Middlesex TW8 9DF on 3 March 2021 (1 page)
3 March 2021Confirmation statement made on 20 January 2021 with no updates (3 pages)
4 December 2020Accounts for a small company made up to 31 December 2019 (14 pages)
19 February 2020Confirmation statement made on 20 January 2020 with updates (6 pages)
14 August 2019Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
13 August 2019Accounts for a small company made up to 31 December 2018 (12 pages)
13 August 2019Change of share class name or designation (2 pages)
20 January 2019Confirmation statement made on 20 January 2019 with no updates (3 pages)
29 August 2018Accounts for a small company made up to 31 December 2017 (22 pages)
1 February 2018Confirmation statement made on 20 January 2018 with no updates (3 pages)
4 October 2017Accounts for a small company made up to 31 December 2016 (19 pages)
4 October 2017Accounts for a small company made up to 31 December 2016 (19 pages)
9 February 2017Confirmation statement made on 20 January 2017 with updates (5 pages)
9 February 2017Confirmation statement made on 20 January 2017 with updates (5 pages)
3 November 2016Current accounting period extended from 30 September 2016 to 31 December 2016 (1 page)
3 November 2016Current accounting period extended from 30 September 2016 to 31 December 2016 (1 page)
1 July 2016Full accounts made up to 30 September 2015 (15 pages)
1 July 2016Full accounts made up to 30 September 2015 (15 pages)
5 February 2016Annual return made up to 20 January 2016 with a full list of shareholders
Statement of capital on 2016-02-05
  • GBP 100
(3 pages)
5 February 2016Secretary's details changed for Sunikumer Harshadbhai Patel on 1 January 2016 (1 page)
5 February 2016Secretary's details changed for Sunikumer Harshadbhai Patel on 1 January 2016 (1 page)
5 February 2016Annual return made up to 20 January 2016 with a full list of shareholders
Statement of capital on 2016-02-05
  • GBP 100
(3 pages)
19 May 2015Full accounts made up to 30 September 2014 (18 pages)
19 May 2015Full accounts made up to 30 September 2014 (18 pages)
8 February 2015Annual return made up to 20 January 2015 with a full list of shareholders
Statement of capital on 2015-02-08
  • GBP 100
(3 pages)
8 February 2015Annual return made up to 20 January 2015 with a full list of shareholders
Statement of capital on 2015-02-08
  • GBP 100
(3 pages)
8 July 2014Full accounts made up to 30 September 2013 (15 pages)
8 July 2014Full accounts made up to 30 September 2013 (15 pages)
22 April 2014Annual return made up to 20 January 2014 with a full list of shareholders
Statement of capital on 2014-04-22
  • GBP 100
(3 pages)
22 April 2014Annual return made up to 20 January 2014 with a full list of shareholders
Statement of capital on 2014-04-22
  • GBP 100
(3 pages)
5 August 2013Full accounts made up to 30 September 2012 (16 pages)
5 August 2013Full accounts made up to 30 September 2012 (16 pages)
15 March 2013Termination of appointment of Ashish Kapoor as a director (1 page)
15 March 2013Termination of appointment of Ashish Kapoor as a director (1 page)
15 March 2013Annual return made up to 20 January 2013 with a full list of shareholders (3 pages)
15 March 2013Annual return made up to 20 January 2013 with a full list of shareholders (3 pages)
2 July 2012Full accounts made up to 30 September 2011 (14 pages)
2 July 2012Full accounts made up to 30 September 2011 (14 pages)
14 February 2012Annual return made up to 20 January 2012 with a full list of shareholders (5 pages)
14 February 2012Annual return made up to 20 January 2012 with a full list of shareholders (5 pages)
17 January 2012Particulars of a mortgage or charge / charge no: 4 (5 pages)
17 January 2012Particulars of a mortgage or charge / charge no: 4 (5 pages)
11 January 2012Particulars of a mortgage or charge / charge no: 3 (5 pages)
11 January 2012Particulars of a mortgage or charge / charge no: 3 (5 pages)
22 September 2011Appointment of Mrs Namita Kapoor as a director (2 pages)
22 September 2011Appointment of Mrs Namita Kapoor as a director (2 pages)
4 July 2011Full accounts made up to 30 September 2010 (16 pages)
4 July 2011Full accounts made up to 30 September 2010 (16 pages)
10 February 2011Annual return made up to 20 January 2011 with a full list of shareholders (4 pages)
10 February 2011Annual return made up to 20 January 2011 with a full list of shareholders (4 pages)
18 June 2010Full accounts made up to 30 September 2009 (16 pages)
18 June 2010Full accounts made up to 30 September 2009 (16 pages)
6 February 2010Annual return made up to 20 January 2010 with a full list of shareholders (4 pages)
6 February 2010Annual return made up to 20 January 2010 with a full list of shareholders (4 pages)
7 July 2009Full accounts made up to 30 September 2008 (16 pages)
7 July 2009Full accounts made up to 30 September 2008 (16 pages)
7 April 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
7 April 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
7 April 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages)
7 April 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages)
10 February 2009Return made up to 20/01/09; full list of members (3 pages)
10 February 2009Return made up to 20/01/09; full list of members (3 pages)
10 February 2009Full accounts made up to 30 September 2007 (17 pages)
10 February 2009Full accounts made up to 30 September 2007 (17 pages)
29 July 2008Full accounts made up to 30 September 2006 (17 pages)
29 July 2008Full accounts made up to 30 September 2006 (17 pages)
4 February 2008Return made up to 20/01/08; full list of members (2 pages)
4 February 2008Return made up to 20/01/08; full list of members (2 pages)
23 March 2007Return made up to 20/01/07; full list of members (6 pages)
23 March 2007Return made up to 20/01/07; full list of members (6 pages)
20 March 2007Company name changed international vending services l imited\certificate issued on 20/03/07 (4 pages)
20 March 2007Company name changed international vending services l imited\certificate issued on 20/03/07 (4 pages)
4 November 2006Full accounts made up to 30 September 2005 (16 pages)
4 November 2006Full accounts made up to 30 September 2005 (16 pages)
3 April 2006Return made up to 20/01/06; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
3 April 2006Return made up to 20/01/06; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
5 August 2005Full accounts made up to 30 September 2004 (14 pages)
5 August 2005Full accounts made up to 30 September 2004 (14 pages)
23 February 2005Return made up to 20/01/05; full list of members (6 pages)
23 February 2005Return made up to 20/01/05; full list of members (6 pages)
8 June 2004Full accounts made up to 30 September 2003 (15 pages)
8 June 2004Full accounts made up to 30 September 2003 (15 pages)
1 April 2004Return made up to 20/01/04; full list of members (6 pages)
1 April 2004Return made up to 20/01/04; full list of members (6 pages)
2 September 2003Accounting reference date extended from 31/03/03 to 30/09/03 (1 page)
2 September 2003Accounting reference date extended from 31/03/03 to 30/09/03 (1 page)
3 June 2003Particulars of mortgage/charge (3 pages)
3 June 2003Particulars of mortgage/charge (3 pages)
24 February 2003Return made up to 20/01/03; full list of members (6 pages)
24 February 2003Return made up to 20/01/03; full list of members (6 pages)
31 January 2003Full accounts made up to 31 March 2002 (13 pages)
31 January 2003Full accounts made up to 31 March 2002 (13 pages)
13 December 2002Director resigned (1 page)
13 December 2002Director resigned (1 page)
7 February 2002Return made up to 20/01/02; full list of members (6 pages)
7 February 2002Return made up to 20/01/02; full list of members (6 pages)
2 February 2002Full accounts made up to 31 March 2001 (13 pages)
2 February 2002Full accounts made up to 31 March 2001 (13 pages)
13 November 2001Secretary resigned (1 page)
13 November 2001Secretary resigned (1 page)
13 November 2001New secretary appointed (2 pages)
13 November 2001New secretary appointed (2 pages)
11 October 2001Registered office changed on 11/10/01 from: 1/2 cranbury building cranbury place southampton (1 page)
11 October 2001Registered office changed on 11/10/01 from: 1/2 cranbury building cranbury place southampton (1 page)
15 February 2001Return made up to 20/01/01; full list of members (6 pages)
15 February 2001Return made up to 20/01/01; full list of members (6 pages)
31 January 2001Full accounts made up to 31 March 2000 (14 pages)
31 January 2001Full accounts made up to 31 March 2000 (14 pages)
18 May 2000Particulars of mortgage/charge (3 pages)
18 May 2000Particulars of mortgage/charge (3 pages)
16 April 2000Ad 31/03/00--------- £ si 98@1=98 £ ic 2/100 (2 pages)
16 April 2000Ad 31/03/00--------- £ si 98@1=98 £ ic 2/100 (2 pages)
22 February 2000Return made up to 20/01/00; full list of members (7 pages)
22 February 2000Secretary resigned (1 page)
22 February 2000Return made up to 20/01/00; full list of members (7 pages)
22 February 2000Secretary resigned (1 page)
12 November 1999Full accounts made up to 31 March 1999 (13 pages)
12 November 1999Full accounts made up to 31 March 1999 (13 pages)
26 May 1999New director appointed (2 pages)
26 May 1999New director appointed (2 pages)
18 May 1999Registered office changed on 18/05/99 from: 1/2 cranbury building cranbury place southampton hampshire SO14 0LG (1 page)
18 May 1999Registered office changed on 18/05/99 from: 1/2 cranbury building cranbury place southampton hampshire SO14 0LG (1 page)
9 February 1999Return made up to 20/01/99; full list of members (6 pages)
9 February 1999Return made up to 20/01/99; full list of members (6 pages)
29 January 1999Director resigned (1 page)
29 January 1999Director resigned (1 page)
14 January 1999Accounting reference date extended from 31/01/99 to 31/03/99 (1 page)
14 January 1999Accounting reference date extended from 31/01/99 to 31/03/99 (1 page)
21 April 1998New secretary appointed (2 pages)
21 April 1998New secretary appointed (2 pages)
24 March 1998Registered office changed on 24/03/98 from: arcadia house 316A priory road southampton SO17 2LS (1 page)
24 March 1998Registered office changed on 24/03/98 from: arcadia house 316A priory road southampton SO17 2LS (1 page)
27 January 1998New secretary appointed (2 pages)
27 January 1998New secretary appointed (2 pages)
27 January 1998New director appointed (2 pages)
27 January 1998Director resigned (1 page)
27 January 1998Secretary resigned (1 page)
27 January 1998New director appointed (2 pages)
27 January 1998Secretary resigned (1 page)
27 January 1998Director resigned (1 page)
20 January 1998Incorporation (16 pages)
20 January 1998Incorporation (16 pages)