Company NameIvtemco Clerkenwell Limited
DirectorStephen Charles Brooks
Company StatusActive
Company Number12134653
CategoryPrivate Limited Company
Incorporation Date1 August 2019(4 years, 9 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Stephen Charles Brooks
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2019(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address296-300 St. John Street
London
EC1V 4PA
Director NameMr Liam Edward Coughlan
Date of BirthAugust 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2019(same day as company formation)
RoleProperty Developer
Country of ResidenceUnited Kingdom
Correspondence AddressMorelands 5-23 Old Street
London
EC1V 9HL
Director NameMr Alex Neil Frederick Jordan
Date of BirthJanuary 1982 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2019(same day as company formation)
RoleProperty Developer
Country of ResidenceUnited Kingdom
Correspondence AddressMorelands 5-23 Old Street
London
EC1V 9HL
Secretary NameVistra Cosec Limited (Corporation)
StatusResigned
Appointed08 October 2019(2 months, 1 week after company formation)
Appointment Duration3 years, 7 months (resigned 31 May 2023)
Correspondence AddressFirst Floor, Templeback 10 Temple Back
Bristol
BS1 6FL

Location

Registered Address296-300 St. John Street
London
EC1V 4PA
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Accounts

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

Returns

Latest Return1 August 2023 (9 months ago)
Next Return Due15 August 2024 (3 months, 2 weeks from now)

Filing History

25 October 2023Compulsory strike-off action has been discontinued (1 page)
24 October 2023Confirmation statement made on 1 August 2023 with no updates (3 pages)
24 October 2023First Gazette notice for compulsory strike-off (1 page)
12 July 2023Total exemption full accounts made up to 31 December 2022 (8 pages)
13 June 2023Director's details changed for Mr Stephen Charles Brooks on 1 June 2023 (2 pages)
13 June 2023Termination of appointment of Vistra Cosec Limited as a secretary on 31 May 2023 (1 page)
16 May 2023Registered office address changed from First Floor, Templeback 10 Temple Back Bristol BS1 6FL United Kingdom to 296-300 st. John Street London EC1V 4PA on 16 May 2023 (1 page)
21 November 2022Total exemption full accounts made up to 31 December 2021 (9 pages)
30 September 2022Termination of appointment of Alex Neil Frederick Jordan as a director on 23 September 2022 (1 page)
16 September 2022Confirmation statement made on 1 August 2022 with updates (4 pages)
16 December 2021Termination of appointment of Liam Edward Coughlan as a director on 24 October 2021 (1 page)
18 November 2021Statement of capital following an allotment of shares on 21 October 2021
  • GBP 7,379,711
(3 pages)
6 September 2021Confirmation statement made on 1 August 2021 with updates (5 pages)
1 September 2021Statement of capital following an allotment of shares on 27 August 2021
  • GBP 7,029,711
(3 pages)
3 May 2021Total exemption full accounts made up to 31 December 2020 (8 pages)
2 February 2021Statement of capital on 2 February 2021
  • GBP 6,969,711
(5 pages)
2 February 2021Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
2 February 2021Statement of capital on 2 February 2021
  • GBP 6,929,711
(5 pages)
2 February 2021Solvency Statement dated 11/01/21 (1 page)
2 February 2021Statement by Directors (1 page)
1 September 2020Statement of capital following an allotment of shares on 1 September 2020
  • GBP 7,179,711
(3 pages)
20 August 2020Confirmation statement made on 1 August 2020 with updates (5 pages)
20 August 2020Statement of capital following an allotment of shares on 3 August 2020
  • GBP 6,879,711
(3 pages)
6 July 2020Statement of capital following an allotment of shares on 3 July 2020
  • GBP 6,309,711
(3 pages)
3 June 2020Statement of capital following an allotment of shares on 27 May 2020
  • GBP 5,809,711
(3 pages)
29 April 2020Statement of capital following an allotment of shares on 23 April 2020
  • GBP 5,739,711
(3 pages)
10 January 2020Statement of capital following an allotment of shares on 9 January 2020
  • GBP 5,477,511
(3 pages)
29 October 2019Statement of capital following an allotment of shares on 29 October 2019
  • GBP 5,327,511
(3 pages)
8 October 2019Appointment of Vistra Cosec Limited as a secretary on 8 October 2019 (2 pages)
27 August 2019Statement of capital following an allotment of shares on 27 August 2019
  • GBP 5,177,511
(3 pages)
14 August 2019Statement of capital following an allotment of shares on 9 August 2019
  • GBP 493,600
(3 pages)
1 August 2019Current accounting period extended from 31 August 2020 to 31 December 2020 (1 page)
1 August 2019Incorporation
Statement of capital on 2019-08-01
  • GBP 100
(26 pages)