Company NameIo Co Investor Limited
DirectorAngus Myrie Scott Brown
Company StatusActive
Company Number08415664
CategoryPrivate Limited Company
Incorporation Date22 February 2013(11 years, 2 months ago)
Previous NameIOAM Limited

Business Activity

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

Director

Director NameMr Angus Myrie Scott Brown
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed22 February 2013(same day as company formation)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address10 Queen Street Place
London
EC4R 1AG

Location

Registered Address10 Queen Street Place
London
EC4R 1AG
Address MatchesOver 600 other UK companies use this postal address

Shareholders

100 at £1Angus Myrie Scott Brown
100.00%
Ordinary

Financials

Year2014
Net Worth£70,732
Cash£49,888
Current Liabilities£6,417

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return22 February 2023 (1 year, 2 months ago)
Next Return Due7 March 2024 (overdue)

Charges

10 September 2015Delivered on: 21 September 2015
Persons entitled: Santander UK PLC

Classification: A registered charge
Outstanding

Filing History

25 February 2021Confirmation statement made on 22 February 2021 with no updates (3 pages)
10 February 2021Total exemption full accounts made up to 31 March 2020 (8 pages)
25 February 2020Confirmation statement made on 22 February 2020 with no updates (3 pages)
11 June 2019Total exemption full accounts made up to 31 March 2019 (6 pages)
28 February 2019Confirmation statement made on 22 February 2019 with updates (4 pages)
4 December 2018Total exemption full accounts made up to 31 March 2018 (6 pages)
7 March 2018Confirmation statement made on 22 February 2018 with updates (4 pages)
18 January 2018Director's details changed for Mr Angus Myrie Scott Brown on 18 December 2017 (2 pages)
18 December 2017Registered office address changed from 26 Red Lion Square London WC1R 4AG to 10 Queen Street Place London EC4R 1AG on 18 December 2017 (1 page)
18 December 2017Registered office address changed from 26 Red Lion Square London WC1R 4AG to 10 Queen Street Place London EC4R 1AG on 18 December 2017 (1 page)
14 December 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
14 December 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
27 February 2017Confirmation statement made on 22 February 2017 with updates (5 pages)
27 February 2017Confirmation statement made on 22 February 2017 with updates (5 pages)
23 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
23 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
8 March 2016Annual return made up to 22 February 2016 with a full list of shareholders
Statement of capital on 2016-03-08
  • GBP 100
(3 pages)
8 March 2016Annual return made up to 22 February 2016 with a full list of shareholders
Statement of capital on 2016-03-08
  • GBP 100
(3 pages)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
21 September 2015Registration of charge 084156640001, created on 10 September 2015 (20 pages)
21 September 2015Registration of charge 084156640001, created on 10 September 2015 (20 pages)
20 April 2015Company name changed ioam LIMITED\certificate issued on 20/04/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-04-17
(3 pages)
20 April 2015Company name changed ioam LIMITED\certificate issued on 20/04/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-04-17
(3 pages)
23 March 2015Director's details changed for Mr Angus Myrie Scott Brown on 20 January 2015 (2 pages)
23 March 2015Director's details changed for Mr Angus Myrie Scott Brown on 20 January 2015 (2 pages)
9 March 2015Annual return made up to 22 February 2015 with a full list of shareholders
Statement of capital on 2015-03-09
  • GBP 100
(3 pages)
9 March 2015Annual return made up to 22 February 2015 with a full list of shareholders
Statement of capital on 2015-03-09
  • GBP 100
(3 pages)
23 January 2015Registered office address changed from 14 Milton Avenue Bath BA2 4QZ United Kingdom to 26 Red Lion Square London WC1R 4AG on 23 January 2015 (1 page)
23 January 2015Registered office address changed from 14 Milton Avenue Bath BA2 4QZ United Kingdom to 26 Red Lion Square London WC1R 4AG on 23 January 2015 (1 page)
3 November 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
3 November 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
28 February 2014Annual return made up to 22 February 2014 with a full list of shareholders
Statement of capital on 2014-02-28
  • GBP 100
(3 pages)
28 February 2014Annual return made up to 22 February 2014 with a full list of shareholders
Statement of capital on 2014-02-28
  • GBP 100
(3 pages)
28 February 2014Registered office address changed from 9-10 Carlos Place London W1K 3AT on 28 February 2014 (1 page)
28 February 2014Registered office address changed from 9-10 Carlos Place London W1K 3AT on 28 February 2014 (1 page)
28 February 2013Current accounting period extended from 28 February 2014 to 31 March 2014 (1 page)
28 February 2013Current accounting period extended from 28 February 2014 to 31 March 2014 (1 page)
22 February 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
22 February 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)