IVORY HORIZON LIMITED

Register to unlock more data on OkredoRegister

IVORY HORIZON LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

15923157

Incorporation date

28/08/2024

Size

-

Contacts

Registered address

Registered address

4385, 15923157 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff CF14 8LHCopy
copy info iconCopy
See on map
Latest events (Record since 28/08/2024)
dot icon07/02/2026
Compulsory strike-off action has been suspended
dot icon02/12/2025
First Gazette notice for compulsory strike-off
dot icon16/10/2025
Registered office address changed to PO Box 4385, 15923157 - Companies House Default Address, Cardiff, CF14 8LH on 2025-10-16
dot icon16/10/2025
Address of person with significant control Mrs Emma Louise Pincombe changed to 15923157 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 2025-10-16
dot icon16/10/2025
Address of officer Mrs Emma Louise Pincombe changed to 15923157 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 2025-10-16
dot icon05/03/2025
Registered office address changed from 2 Pavilion Court 600 Pavilion Drive Northampton NN4 7SL England to Etongate Business Centre 1a George Street Wolverhampton WV2 4DP on 2025-03-05
dot icon05/03/2025
Notification of Emma Louise Pincombe as a person with significant control on 2025-02-13
dot icon05/03/2025
Appointment of Mrs Emma Louise Pincombe as a director on 2025-03-05
dot icon13/02/2025
Registered office address changed from 6 166/168 Marlborough Road London N19 4NP United Kingdom to Etongate Business Centre 1a George St Wolverhampton WV2 4DP on 2025-02-13
dot icon13/02/2025
Cessation of Richard Henderson as a person with significant control on 2025-02-13
dot icon13/02/2025
Registered office address changed from Etongate Business Centre 1a George St Wolverhampton WV2 4DP United Kingdom to Etongate Business Centre 1a George Street Wolverhampton WV2 4DP on 2025-02-13
dot icon13/02/2025
Termination of appointment of Richard Henderson as a director on 2025-02-13
dot icon13/02/2025
Notification of Emma Louise Pincombe as a person with significant control on 2025-02-13
dot icon13/02/2025
Appointment of Mrs Emma Louise Pincombe as a director on 2025-02-13
dot icon13/02/2025
Confirmation statement made on 2025-02-13 with updates
dot icon28/08/2024
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconNext confirmation date
05/03/2026

Accounts

dot iconNext account date
31/08/2025
dot iconNext due on
28/05/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Richard Henderson
Director
28/08/2024 - 13/02/2025
-
Mrs Emma Louise Pincombe
Director
05/03/2025 - Present
-
Mrs Emma Louise Pincombe
Director
13/02/2025 - 05/03/2025
-
Mr Stuart Carver
Director
05/03/2025 - 05/03/2025
8

Persons with Significant Control

4
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About IVORY HORIZON LIMITED

IVORY HORIZON LIMITED is an(a) Active company incorporated on 28/08/2024 with the registered office located at 4385, 15923157 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff CF14 8LH. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown.

Frequently Asked Questions

What is the current status of IVORY HORIZON LIMITED?

toggle

IVORY HORIZON LIMITED is currently Active. It was registered on 28/08/2024 .

Where is IVORY HORIZON LIMITED located?

toggle

IVORY HORIZON LIMITED is registered at 4385, 15923157 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff CF14 8LH.

What does IVORY HORIZON LIMITED do?

toggle

IVORY HORIZON LIMITED operates in the Computer facilities management activities (62.03 - SIC 2007) sector.

What is the latest filing for IVORY HORIZON LIMITED?

toggle

The latest filing was on 07/02/2026: Compulsory strike-off action has been suspended.