Company NameIvory Enterprise Limited
DirectorIvo Urmas Aulik
Company StatusActive
Company Number06975189
CategoryPrivate Limited Company
Incorporation Date28 July 2009(14 years, 9 months ago)

Business Activity

Section HTransportation and storage
SIC 6022Taxi operation
SIC 49320Taxi operation

Directors

Director NameMr Ivo Urmas Aulik
Date of BirthJanuary 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed28 July 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSuite 4 Laybourne House
Admirals Way
London
E14 9UH
Director NameMr Bradley Norman Lok
Date of BirthJune 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed21 May 2012(2 years, 9 months after company formation)
Appointment Duration9 years, 3 months (resigned 15 September 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSuite 4 Laybourne
Admirals Way
London
E14 9UH

Contact

Websitecarrotcars.co.uk
Telephone020 70050557
Telephone regionLondon

Location

Registered AddressSuite 4 Laybourne
Admirals Way
London
E14 9UH
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardCanary Wharf
Built Up AreaGreater London

Shareholders

500 at £1Ivo Urmas Aulik
50.00%
Ordinary
330 at £1Bradley Lok
33.00%
Ordinary
170 at £1Robyn Lok
17.00%
Ordinary

Financials

Year2014
Net Worth£1,000
Cash£21,188
Current Liabilities£161,049

Accounts

Latest Accounts31 July 2022 (1 year, 9 months ago)
Next Accounts Due30 July 2024 (3 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return12 August 2023 (8 months, 2 weeks ago)
Next Return Due26 August 2024 (3 months, 4 weeks from now)

Charges

17 February 2015Delivered on: 26 February 2015
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
20 January 2010Delivered on: 21 January 2010
Persons entitled: Edward Pickard

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Monies from time to time standing to the credit of a deposit account.
Outstanding

Filing History

1 September 2023Confirmation statement made on 12 August 2023 with no updates (3 pages)
31 July 2023Total exemption full accounts made up to 31 July 2022 (16 pages)
13 September 2022Confirmation statement made on 12 August 2022 with no updates (3 pages)
7 April 2022Unaudited abridged accounts made up to 31 July 2021 (8 pages)
15 September 2021Termination of appointment of Bradley Norman Lok as a director on 15 September 2021 (1 page)
12 August 2021Change of details for Mr Ivo Urmas Aulik as a person with significant control on 10 August 2021 (2 pages)
12 August 2021Confirmation statement made on 12 August 2021 with updates (4 pages)
12 August 2021Change of details for Mr Bradley Norman Lok as a person with significant control on 10 August 2021 (2 pages)
29 July 2021Confirmation statement made on 16 July 2021 with no updates (3 pages)
30 April 2021Unaudited abridged accounts made up to 31 July 2020 (8 pages)
3 September 2020Confirmation statement made on 16 July 2020 with no updates (3 pages)
4 May 2020Unaudited abridged accounts made up to 31 July 2019 (8 pages)
16 July 2019Confirmation statement made on 16 July 2019 with no updates (3 pages)
27 March 2019Unaudited abridged accounts made up to 31 July 2018 (8 pages)
1 August 2018Confirmation statement made on 28 July 2018 with updates (6 pages)
20 April 2018Unaudited abridged accounts made up to 31 July 2017 (11 pages)
7 December 2017Director's details changed for Mr Ivo Urmas Aulik on 1 November 2017 (2 pages)
7 December 2017Change of details for Mr Ivo Urmas Aulik as a person with significant control on 1 November 2017 (2 pages)
7 December 2017Change of details for Mr Ivo Urmas Aulik as a person with significant control on 1 November 2017 (2 pages)
7 December 2017Director's details changed for Mr Ivo Urmas Aulik on 1 November 2017 (2 pages)
10 August 2017Confirmation statement made on 28 July 2017 with no updates (3 pages)
10 August 2017Confirmation statement made on 28 July 2017 with no updates (3 pages)
26 April 2017Total exemption small company accounts made up to 31 July 2016 (4 pages)
26 April 2017Total exemption small company accounts made up to 31 July 2016 (4 pages)
28 July 2016Confirmation statement made on 28 July 2016 with updates (6 pages)
28 July 2016Confirmation statement made on 28 July 2016 with updates (6 pages)
3 May 2016Total exemption small company accounts made up to 31 July 2015 (5 pages)
3 May 2016Total exemption small company accounts made up to 31 July 2015 (5 pages)
24 November 2015Change of share class name or designation (2 pages)
24 November 2015Change of share class name or designation (2 pages)
23 November 2015Particulars of variation of rights attached to shares (3 pages)
23 November 2015Particulars of variation of rights attached to shares (3 pages)
6 August 2015Annual return made up to 28 July 2015 with a full list of shareholders
Statement of capital on 2015-08-06
  • GBP 1,000
(4 pages)
6 August 2015Annual return made up to 28 July 2015 with a full list of shareholders
Statement of capital on 2015-08-06
  • GBP 1,000
(4 pages)
28 April 2015Total exemption small company accounts made up to 31 July 2014 (3 pages)
28 April 2015Total exemption small company accounts made up to 31 July 2014 (3 pages)
26 February 2015Registration of charge 069751890002, created on 17 February 2015 (18 pages)
26 February 2015Registration of charge 069751890002, created on 17 February 2015 (18 pages)
24 September 2014Annual return made up to 28 July 2014 with a full list of shareholders
Statement of capital on 2014-09-24
  • GBP 1,000
(4 pages)
24 September 2014Annual return made up to 28 July 2014 with a full list of shareholders
Statement of capital on 2014-09-24
  • GBP 1,000
(4 pages)
20 January 2014Total exemption small company accounts made up to 31 July 2013 (4 pages)
20 January 2014Total exemption small company accounts made up to 31 July 2013 (4 pages)
14 August 2013Annual return made up to 28 July 2013 with a full list of shareholders
Statement of capital on 2013-08-14
  • GBP 1,000
(4 pages)
14 August 2013Annual return made up to 28 July 2013 with a full list of shareholders
Statement of capital on 2013-08-14
  • GBP 1,000
(4 pages)
30 April 2013Total exemption small company accounts made up to 31 July 2012 (4 pages)
30 April 2013Total exemption small company accounts made up to 31 July 2012 (4 pages)
17 October 2012Director's details changed for Mr Bradley Norman Lok on 1 October 2012 (2 pages)
17 October 2012Director's details changed for Mr Bradley Norman Lok on 1 October 2012 (2 pages)
17 October 2012Director's details changed for Mr Bradley Norman Lok on 1 October 2012 (2 pages)
16 October 2012Director's details changed for Mr Ivo Urmas Aulik on 1 February 2010 (2 pages)
16 October 2012Director's details changed for Mr Ivo Urmas Aulik on 1 February 2010 (2 pages)
16 October 2012Director's details changed for Mr Ivo Urmas Aulik on 1 February 2010 (2 pages)
17 August 2012Annual return made up to 28 July 2012 with a full list of shareholders (4 pages)
17 August 2012Annual return made up to 28 July 2012 with a full list of shareholders (4 pages)
21 May 2012Appointment of Mr Bradley Norman Lok as a director (2 pages)
21 May 2012Appointment of Mr Bradley Norman Lok as a director (2 pages)
26 April 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
26 April 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
8 September 2011Annual return made up to 28 July 2011 with a full list of shareholders (3 pages)
8 September 2011Annual return made up to 28 July 2011 with a full list of shareholders (3 pages)
28 June 2011Total exemption small company accounts made up to 31 July 2010 (5 pages)
28 June 2011Total exemption small company accounts made up to 31 July 2010 (5 pages)
14 October 2010Registered office address changed from Flat 201 Chart House 6 Burrells Wharf Square London E14 3TN United Kingdom on 14 October 2010 (1 page)
14 October 2010Registered office address changed from Flat 201 Chart House 6 Burrells Wharf Square London E14 3TN United Kingdom on 14 October 2010 (1 page)
15 September 2010Director's details changed for Mr Ivo Urmas Aulik on 28 July 2010 (2 pages)
15 September 2010Annual return made up to 28 July 2010 with a full list of shareholders (3 pages)
15 September 2010Annual return made up to 28 July 2010 with a full list of shareholders (3 pages)
15 September 2010Director's details changed for Mr Ivo Urmas Aulik on 28 July 2010 (2 pages)
21 January 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
21 January 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
28 July 2009Incorporation (11 pages)
28 July 2009Incorporation (11 pages)