Company NameIvanti UK Limited
Company StatusActive
Company Number05084379
CategoryPrivate Limited Company
Incorporation Date25 March 2004(20 years, 1 month ago)
Previous NamesAvocent UK Limited and Landesk UK Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameJeffrey Scott Abbott
Date of BirthNovember 1969 (Born 54 years ago)
NationalityAmerican
StatusCurrent
Appointed14 February 2020(15 years, 10 months after company formation)
Appointment Duration4 years, 2 months
RoleExecutive
Country of ResidenceUnited States
Correspondence Address5 New Street Square
London
EC4A 3TW
Director NameNeil Minhas Abraham
Date of BirthNovember 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed07 October 2020(16 years, 6 months after company formation)
Appointment Duration3 years, 6 months
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address3 Arlington Square
Downshire Way
Bracknell
Berkshire
RG12 1WA
Director NameSean Maurice O'Mahony
Date of BirthAugust 1969 (Born 54 years ago)
NationalityIrish
StatusCurrent
Appointed11 May 2021(17 years, 1 month after company formation)
Appointment Duration2 years, 11 months
RoleAccountant
Correspondence AddressFirst Floor Europa House
Harcourt Street
Dublin 2
D02 Wr20
Secretary NameTaylor Wessing Secretaries Limited (Corporation)
StatusCurrent
Appointed18 March 2011(6 years, 11 months after company formation)
Appointment Duration13 years, 1 month
Correspondence Address5 New Street Square
London
EC4A 3TW
Director NameFrank Woods
Date of BirthDecember 1963 (Born 60 years ago)
NationalityIrish
StatusResigned
Appointed25 March 2004(same day as company formation)
RoleCompany Director
Correspondence Address6 Bruach Na Mara
Salthill
Galway
Republic Of Ireland
Director NameDoyle Curtis Weeks
Date of BirthAugust 1945 (Born 78 years ago)
NationalityAmerican
StatusResigned
Appointed25 March 2004(same day as company formation)
RoleExecutive Vice President
Correspondence Address19411 Sandlin Road
Elkmont 35620
Alabama
United States
Director NamePaul Charles Smith
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed25 March 2004(same day as company formation)
RoleUk Country Manager
Correspondence Address10 Ridgewood Drive
Frimley
Camberley
Surrey
GU16 9QF
Director NameDouglas Edward Pritchett
Date of BirthApril 1956 (Born 68 years ago)
NationalityAmerican
StatusResigned
Appointed25 March 2004(same day as company formation)
RoleHead Of Finance
Correspondence Address724 Mullins Hill Circle
Huntsville
Alabama 35802
United States
Director NameKieran Macsweeney
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityIrish
StatusResigned
Appointed25 March 2004(same day as company formation)
RoleCompany Director
Correspondence AddressHazel Hatch, Clonmacken, Ennis Rd
Limerick
Ireland
Secretary NameFrank Woods
NationalityIrish
StatusResigned
Appointed25 March 2004(same day as company formation)
RoleCompany Director
Correspondence Address6 Bruach Na Mara
Salthill
Galway
Republic Of Ireland
Director NameEdward Harmon Blankenship
Date of BirthApril 1960 (Born 64 years ago)
NationalityAmerican
StatusResigned
Appointed01 September 2005(1 year, 5 months after company formation)
Appointment Duration4 years, 9 months (resigned 23 June 2010)
RoleChief Financial Officer
Correspondence Address106 Stargate Drive
Madison
Al 35758
35758
Director NameMr James Kevin Lines
Date of BirthOctober 1956 (Born 67 years ago)
NationalityAmerican
StatusResigned
Appointed28 September 2010(6 years, 6 months after company formation)
Appointment Duration3 months, 1 week (resigned 03 January 2011)
RoleInvestment Professional
Country of ResidenceUnited States
Correspondence Address21 St Thomas Street
Bristol
BS1 6JS
Director NameMatthew Scott Dean
Date of BirthNovember 1968 (Born 55 years ago)
NationalityAmerican
StatusResigned
Appointed28 September 2010(6 years, 6 months after company formation)
Appointment Duration3 months, 1 week (resigned 03 January 2011)
RoleAttorney
Country of ResidenceUnited States
Correspondence Address21 St Thomas Street
Bristol
BS1 6JS
Director NameStephen Mitchell Daly
Date of BirthMay 1964 (Born 60 years ago)
NationalityAmerican
StatusResigned
Appointed28 September 2010(6 years, 6 months after company formation)
Appointment Duration9 years, 3 months (resigned 20 January 2020)
RoleChief Executive Officer
Country of ResidenceUnited States
Correspondence Address5 New Street Square
London
EC4A 3TW
Director NameMatthew Kayl Smith
Date of BirthApril 1974 (Born 50 years ago)
NationalityAmerican
StatusResigned
Appointed03 January 2011(6 years, 9 months after company formation)
Appointment Duration4 years, 12 months (resigned 31 December 2015)
RoleVice President General Councel
Country of ResidenceUnited States
Correspondence Address5 New Street Square
London
EC4A 3TW
Director NameMr Mark Cameron McBride
Date of BirthJuly 1961 (Born 62 years ago)
NationalityAmerican
StatusResigned
Appointed03 January 2011(6 years, 9 months after company formation)
Appointment Duration7 years, 8 months (resigned 31 August 2018)
RoleChief Financial Officer
Country of ResidenceUtah
Correspondence Address5 New Street Square
London
EC4A 3TW
Director NameMr Andrzej Baldin
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed21 December 2015(11 years, 9 months after company formation)
Appointment Duration4 years, 9 months (resigned 07 October 2020)
RoleVice President, Sales & Marketing, International
Country of ResidenceEngland
Correspondence Address5 New Street Square
London
EC4A 3TW
Director NameMr Raymond H Langhaim Ii
Date of BirthDecember 1964 (Born 59 years ago)
NationalityAmerican
StatusResigned
Appointed31 December 2015(11 years, 9 months after company formation)
Appointment Duration1 year, 8 months (resigned 06 September 2017)
RoleAccountant
Country of ResidenceUnited States
Correspondence Address5 New Street Square
London
EC4A 3TW
Director NameBrian Elmer Agle
Date of BirthOctober 1962 (Born 61 years ago)
NationalityAmerican
StatusResigned
Appointed11 December 2018(14 years, 8 months after company formation)
Appointment Duration1 year (resigned 06 January 2020)
RoleAccountant
Country of ResidenceUnited States
Correspondence Address5 New Street Square
London
EC4A 3TW
Director NameMr Michael Ray McClellan
Date of BirthOctober 1970 (Born 53 years ago)
NationalityAmerican
StatusResigned
Appointed14 February 2020(15 years, 10 months after company formation)
Appointment Duration2 years (resigned 01 March 2022)
RoleExecutive
Country of ResidenceUnited States
Correspondence Address5 New Street Square
London
EC4A 3TW
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed25 March 2004(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Secretary NameJordan Company Secretaries Limited (Corporation)
StatusResigned
Appointed25 March 2004(same day as company formation)
Correspondence Address21 St Thomas Street
Bristol
Avon
BS1 6JS

Contact

Websitelandesk.com

Location

Registered Address5 New Street Square
London
EC4A 3TW
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London
Address MatchesOver 800 other UK companies use this postal address

Shareholders

1 at £1Landesk International Limited
100.00%
Ordinary

Financials

Year2014
Turnover£14,029,882
Gross Profit£10,752,535
Net Worth£6,482,746
Cash£578,150
Current Liabilities£1,520,901

Accounts

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

Returns

Latest Return25 March 2024 (1 month ago)
Next Return Due8 April 2025 (11 months, 2 weeks from now)

Filing History

3 April 2023Confirmation statement made on 25 March 2023 with no updates (3 pages)
29 June 2022Full accounts made up to 31 December 2021 (34 pages)
25 March 2022Confirmation statement made on 25 March 2022 with no updates (3 pages)
22 March 2022Termination of appointment of Michael Ray Mcclellan as a director on 1 March 2022 (1 page)
30 November 2021Full accounts made up to 31 December 2020 (36 pages)
11 May 2021Appointment of Sean Maurice O’Mahony as a director on 11 May 2021 (2 pages)
30 March 2021Confirmation statement made on 25 March 2021 with no updates (3 pages)
12 November 2020Termination of appointment of Andrzej Baldin as a director on 7 October 2020 (1 page)
12 November 2020Appointment of Neil Minhas Abraham as a director on 7 October 2020 (2 pages)
10 November 2020Full accounts made up to 31 December 2019 (33 pages)
31 March 2020Confirmation statement made on 25 March 2020 with no updates (3 pages)
27 February 2020Appointment of Jeffrey Scott Abbott as a director on 14 February 2020 (2 pages)
27 February 2020Termination of appointment of Stephen Mitchell Daly as a director on 20 January 2020 (1 page)
27 February 2020Appointment of Michael Ray Mcclellan as a director on 14 February 2020 (2 pages)
27 February 2020Termination of appointment of Brian Elmer Agle as a director on 6 January 2020 (1 page)
16 December 2019Full accounts made up to 31 December 2018 (31 pages)
1 April 2019Confirmation statement made on 25 March 2019 with updates (4 pages)
12 December 2018Appointment of Brian Elmer Agle as a director on 11 December 2018 (2 pages)
12 December 2018Termination of appointment of Mark Cameron Mcbride as a director on 31 August 2018 (1 page)
19 November 2018Full accounts made up to 31 December 2017 (30 pages)
29 March 2018Notification of a person with significant control statement (2 pages)
29 March 2018Withdrawal of a person with significant control statement on 29 March 2018 (2 pages)
29 March 2018Confirmation statement made on 25 March 2018 with updates (4 pages)
1 November 2017Full accounts made up to 31 December 2016 (35 pages)
1 November 2017Full accounts made up to 31 December 2016 (35 pages)
8 September 2017Termination of appointment of Raymond H Langhaim Ii as a director on 6 September 2017 (1 page)
8 September 2017Termination of appointment of Raymond H Langhaim Ii as a director on 6 September 2017 (1 page)
27 March 2017Confirmation statement made on 25 March 2017 with updates (5 pages)
27 March 2017Confirmation statement made on 25 March 2017 with updates (5 pages)
2 February 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-01-30
(3 pages)
2 February 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-01-30
(3 pages)
20 October 2016Full accounts made up to 31 December 2015 (25 pages)
20 October 2016Full accounts made up to 31 December 2015 (25 pages)
12 April 2016Annual return made up to 25 March 2016 with a full list of shareholders
Statement of capital on 2016-04-12
  • GBP 1
(5 pages)
12 April 2016Annual return made up to 25 March 2016 with a full list of shareholders
Statement of capital on 2016-04-12
  • GBP 1
(5 pages)
19 February 2016Second filing of AP01 previously delivered to Companies House
  • ANNOTATION Clarification second filed AP01 for raymond h langhain ii
(5 pages)
19 February 2016Second filing of AP01 previously delivered to Companies House
  • ANNOTATION Clarification second filed AP01 for raymond h langhain ii
(5 pages)
21 January 2016Appointment of Raymond H Langhaim Ii as a director on 31 December 2015
  • ANNOTATION Clarification a second filed AP01 was registered on 19/02/2016
(4 pages)
21 January 2016Appointment of Andrzej Baldin as a director on 21 December 2015 (2 pages)
21 January 2016Appointment of Raymond H Langhaim Ii as a director on 31 December 2015
  • ANNOTATION Clarification a second filed AP01 was registered on 19/02/2016
(4 pages)
21 January 2016Appointment of Andrzej Baldin as a director on 21 December 2015 (2 pages)
20 January 2016Termination of appointment of Matthew Kayl Smith as a director on 31 December 2015 (1 page)
20 January 2016Termination of appointment of Matthew Kayl Smith as a director on 31 December 2015 (1 page)
28 July 2015Group of companies' accounts made up to 31 December 2014 (19 pages)
28 July 2015Group of companies' accounts made up to 31 December 2014 (19 pages)
26 March 2015Annual return made up to 25 March 2015 with a full list of shareholders
Statement of capital on 2015-03-26
  • GBP 1
(4 pages)
26 March 2015Annual return made up to 25 March 2015 with a full list of shareholders
Statement of capital on 2015-03-26
  • GBP 1
(4 pages)
6 March 2015Auditor's resignation (1 page)
6 March 2015Auditor's resignation (1 page)
24 September 2014Full accounts made up to 31 December 2013 (16 pages)
24 September 2014Full accounts made up to 31 December 2013 (16 pages)
28 March 2014Annual return made up to 25 March 2014 with a full list of shareholders
Statement of capital on 2014-03-28
  • GBP 1
(4 pages)
28 March 2014Annual return made up to 25 March 2014 with a full list of shareholders
Statement of capital on 2014-03-28
  • GBP 1
(4 pages)
5 August 2013Full accounts made up to 31 December 2012 (15 pages)
5 August 2013Full accounts made up to 31 December 2012 (15 pages)
24 April 2013Annual return made up to 25 March 2013 with a full list of shareholders (4 pages)
24 April 2013Annual return made up to 25 March 2013 with a full list of shareholders (4 pages)
21 September 2012Full accounts made up to 31 December 2011 (14 pages)
21 September 2012Full accounts made up to 31 December 2011 (14 pages)
10 May 2012Annual return made up to 25 March 2012 with a full list of shareholders (4 pages)
10 May 2012Annual return made up to 25 March 2012 with a full list of shareholders (4 pages)
4 October 2011Accounts for a medium company made up to 31 December 2010 (17 pages)
4 October 2011Accounts for a medium company made up to 31 December 2010 (17 pages)
1 April 2011Annual return made up to 25 March 2011 with a full list of shareholders (4 pages)
1 April 2011Annual return made up to 25 March 2011 with a full list of shareholders (4 pages)
29 March 2011Appointment of Taylor Wessing Secretaries Limited as a secretary (3 pages)
29 March 2011Appointment of Taylor Wessing Secretaries Limited as a secretary (3 pages)
22 March 2011Registered office address changed from 21 St Thomas Street Bristol BS1 6JS on 22 March 2011 (2 pages)
22 March 2011Registered office address changed from 21 St Thomas Street Bristol BS1 6JS on 22 March 2011 (2 pages)
14 March 2011Termination of appointment of Jordan Company Secretaries Limited as a secretary (1 page)
14 March 2011Termination of appointment of Jordan Company Secretaries Limited as a secretary (1 page)
3 February 2011Termination of appointment of Matthew Dean as a director (2 pages)
3 February 2011Termination of appointment of Matthew Dean as a director (2 pages)
3 February 2011Termination of appointment of James Lines as a director (2 pages)
3 February 2011Termination of appointment of James Lines as a director (2 pages)
2 February 2011Appointment of Mark Cameron Mcbride as a director (3 pages)
2 February 2011Appointment of Mark Cameron Mcbride as a director (3 pages)
2 February 2011Appointment of Matthew Kayl Smith as a director (3 pages)
2 February 2011Appointment of Matthew Kayl Smith as a director (3 pages)
6 January 2011Termination of appointment of Frank Woods as a director (2 pages)
6 January 2011Termination of appointment of Frank Woods as a secretary (2 pages)
6 January 2011Appointment of James Lines as a director (3 pages)
6 January 2011Termination of appointment of Frank Woods as a secretary (2 pages)
6 January 2011Appointment of Matthew Scott Dean as a director (3 pages)
6 January 2011Appointment of Matthew Scott Dean as a director (3 pages)
6 January 2011Appointment of Stephen Mitchell Daly as a director (3 pages)
6 January 2011Appointment of Stephen Mitchell Daly as a director (3 pages)
6 January 2011Termination of appointment of Frank Woods as a director (2 pages)
6 January 2011Appointment of James Lines as a director (3 pages)
5 October 2010Accounts for a small company made up to 31 December 2009 (7 pages)
5 October 2010Accounts for a small company made up to 31 December 2009 (7 pages)
4 October 2010Change of name notice (2 pages)
4 October 2010Company name changed avocent uk LIMITED\certificate issued on 04/10/10
  • RES15 ‐ Change company name resolution on 2010-09-28
(2 pages)
4 October 2010Change of name notice (2 pages)
4 October 2010Company name changed avocent uk LIMITED\certificate issued on 04/10/10
  • RES15 ‐ Change company name resolution on 2010-09-28
(2 pages)
26 August 2010Termination of appointment of Edward Blankenship as a director (1 page)
26 August 2010Termination of appointment of Edward Blankenship as a director (1 page)
13 May 2010Termination of appointment of Doyle Weeks as a director (1 page)
13 May 2010Termination of appointment of Doyle Weeks as a director (1 page)
1 April 2010Annual return made up to 25 March 2010 with a full list of shareholders (6 pages)
1 April 2010Annual return made up to 25 March 2010 with a full list of shareholders (6 pages)
4 December 2009Termination of appointment of Kieran Macsweeney as a director (1 page)
4 December 2009Termination of appointment of Kieran Macsweeney as a director (1 page)
5 November 2009Full accounts made up to 31 December 2008 (13 pages)
5 November 2009Full accounts made up to 31 December 2008 (13 pages)
26 March 2009Return made up to 25/03/09; full list of members (4 pages)
26 March 2009Return made up to 25/03/09; full list of members (4 pages)
27 October 2008Full accounts made up to 31 December 2007 (17 pages)
27 October 2008Full accounts made up to 31 December 2007 (17 pages)
24 October 2008Director's change of particulars / kieran mcsweeney / 01/09/2008 (1 page)
24 October 2008Director's change of particulars / kieran mcsweeney / 01/09/2008 (1 page)
27 March 2008Return made up to 25/03/08; full list of members (4 pages)
27 March 2008Return made up to 25/03/08; full list of members (4 pages)
3 October 2007Full accounts made up to 31 December 2006 (14 pages)
3 October 2007Full accounts made up to 31 December 2006 (14 pages)
26 March 2007Return made up to 25/03/07; full list of members (3 pages)
26 March 2007Return made up to 25/03/07; full list of members (3 pages)
19 May 2006Full accounts made up to 31 December 2005 (14 pages)
19 May 2006Full accounts made up to 31 December 2005 (14 pages)
28 March 2006Return made up to 25/03/06; full list of members (3 pages)
28 March 2006Return made up to 25/03/06; full list of members (3 pages)
6 March 2006New director appointed (2 pages)
6 March 2006New director appointed (2 pages)
6 March 2006Director resigned (1 page)
6 March 2006Director resigned (1 page)
22 September 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
22 September 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
19 July 2005Registered office changed on 19/07/05 from: building a, trinity court wokingham road bracknell RG42 1PL (1 page)
19 July 2005Registered office changed on 19/07/05 from: building a, trinity court wokingham road bracknell RG42 1PL (1 page)
12 July 2005Full accounts made up to 31 December 2004 (13 pages)
12 July 2005Full accounts made up to 31 December 2004 (13 pages)
19 April 2005Return made up to 25/03/05; full list of members (3 pages)
19 April 2005Return made up to 25/03/05; full list of members (3 pages)
4 March 2005Director resigned (1 page)
4 March 2005Director resigned (1 page)
12 January 2005Accounting reference date shortened from 31/03/05 to 31/12/04 (1 page)
12 January 2005Accounting reference date shortened from 31/03/05 to 31/12/04 (1 page)
23 April 2004New director appointed (1 page)
23 April 2004New director appointed (1 page)
26 March 2004Secretary resigned (1 page)
26 March 2004Secretary resigned (1 page)
25 March 2004Incorporation (17 pages)
25 March 2004Incorporation (17 pages)