IVY VENTURES LTD

Register to unlock more data on OkredoRegister

IVY VENTURES LTD

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

10352548

Incorporation date

31/08/2016

Size

Unaudited abridged

Contacts

Registered address

Registered address

7 Smithford Walk, Prescot, Merseyside L35 1SFCopy
copy info iconCopy
See on map
Latest events (Record since 25/10/2022)
dot icon12/01/2026
Statement of affairs
dot icon12/01/2026
Resolutions
dot icon12/01/2026
Appointment of a voluntary liquidator
dot icon12/01/2026
Registered office address changed from Seymour Chambers 92 London Road Liverpool L3 5NW England to 7 Smithford Walk Prescot Merseyside L35 1SF on 2026-01-12
dot icon06/12/2025
Compulsory strike-off action has been discontinued
dot icon05/12/2025
Confirmation statement made on 2025-12-04 with updates
dot icon03/12/2025
Information not on the register a notification of the appointment of a director was removed on 03/12/2025 as it is no longer considered to form part of the register.
dot icon03/12/2025
Information not on the register a notification of the termination of a director was removed on 03/12/2025 as it is no longer considered to form part of the register.
dot icon19/11/2025
Cessation of Robert Swire as a person with significant control on 2025-11-19
dot icon19/11/2025
Termination of appointment of Robert Swire as a director on 2025-11-19
dot icon19/11/2025
Notification of Stephen James Birchall as a person with significant control on 2025-11-19
dot icon19/11/2025
Termination of appointment of Paul Mawdesley as a director on 2025-11-19
dot icon19/11/2025
Appointment of Mr Stephen James Birchall as a director on 2025-11-19
dot icon19/11/2025
Termination of appointment of Robert Swire as a secretary on 2025-11-19
dot icon19/11/2025
Registered office address changed from 41 Bath Street Southport PR9 0DP England to Seymour Chambers 92 London Road Liverpool L3 5NW on 2025-11-19
dot icon11/11/2025
Compulsory strike-off action has been suspended
dot icon28/10/2025
First Gazette notice for compulsory strike-off
dot icon29/07/2025
Appointment of Robert Swire as a secretary on 2025-07-29
dot icon29/07/2025
Appointment of Mr Paul Mawdesley as a director on 2025-07-29
dot icon30/06/2025
Registered office address changed from Seymour Chambers 92 London Road Liverpool L3 5NW England to 41 Bath Street Southport PR9 0DP on 2025-06-30
dot icon30/06/2025
Appointment of Robert Swire as a director on 2025-06-30
dot icon30/06/2025
Termination of appointment of Stephen James Birchall as a director on 2025-06-30
dot icon30/06/2025
Termination of appointment of Claire Elizabeth Veronica Doran as a director on 2025-06-30
dot icon30/06/2025
Notification of Robert Swire as a person with significant control on 2025-06-30
dot icon30/06/2025
Cessation of Stephen James Birchall as a person with significant control on 2025-06-30
dot icon30/06/2025
Cessation of Claire Elizabeth Veronica Doran as a person with significant control on 2025-06-30
dot icon30/06/2025
Confirmation statement made on 2025-06-30 with updates
dot icon27/05/2025
Previous accounting period shortened from 2024-08-28 to 2024-08-27
dot icon09/10/2024
Confirmation statement made on 2024-08-30 with no updates
dot icon29/08/2024
Unaudited abridged accounts made up to 2023-08-31
dot icon20/08/2024
Previous accounting period shortened from 2023-08-29 to 2023-08-28
dot icon22/05/2024
Previous accounting period shortened from 2023-08-30 to 2023-08-29
dot icon16/11/2023
Unaudited abridged accounts made up to 2022-08-31
dot icon26/09/2023
Confirmation statement made on 2023-08-30 with no updates
dot icon17/08/2023
Previous accounting period shortened from 2022-08-31 to 2022-08-30
dot icon19/05/2023
Previous accounting period shortened from 2022-09-01 to 2022-08-31
dot icon18/05/2023
Previous accounting period extended from 2022-08-23 to 2022-09-01
dot icon25/10/2022
Confirmation statement made on 2022-08-30 with no updates
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-10 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/08/2023
dot iconNext confirmation date
04/12/2026
dot iconLast change occurred
31/08/2023

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
31/08/2023
dot iconNext account date
27/08/2024
dot iconNext due on
27/08/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
10
63.56K
-
0.00
33.32K
-
2022
-
-
-
0.00
-
-
2022
-
-
-
0.00
-
-

Employees

2022

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Robert Swire
Director
30/06/2025 - 19/11/2025
96
Mawdesley, Paul
Director
29/07/2025 - 19/11/2025
19
Birchall, Stephen James
Director
31/08/2016 - 30/06/2025
16
Birchall, Stephen James
Director
19/11/2025 - Present
16
Miss Claire Elizabeth Veronica Doran
Director
31/08/2016 - 30/06/2025
3

Persons with Significant Control

7
psc login icon

Persons with Significant Control

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

Similar companies

1,810
BRIARS BARN LIMITEDThe Silverworks, 67-71 Northwood Street, Jewellery Quarter, Birmingham B3 1TX
Liquidation

Category:

Farm animal boarding and care

Comp. code:

06652491

Reg. date:

22/07/2008

Turnover:

-

No. of employees:

18
DEAN BARTRAM AGRICULTURAL CONTRACTORS LIMITEDPem Salisbury House, Station Road, Cambridge CB1 2LA
Liquidation

Category:

Mixed farming

Comp. code:

09569285

Reg. date:

30/04/2015

Turnover:

-

No. of employees:

18
G SHEPHERD FARM ANIMAL HEALTH LTD.6 Festival Building, Ashley Lane, Saltaire BD17 7DQ
Liquidation

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

07467310

Reg. date:

13/12/2010

Turnover:

-

No. of employees:

19
NORFOLK CATCHING SERVICES LTDThe Hart Shaw Building Europa Link, Sheffield Business Park, Sheffield, South Yorkshire S9 1XU
Liquidation

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

11718368

Reg. date:

10/12/2018

Turnover:

-

No. of employees:

16
PAR CONTRACTORS LIMITEDC/O Jt Maxwell Limited Unit 2.01 Hollinwood Business Centre, Albert Street, Hollinwood, Failsworth OL8 3QL
Liquidation

Category:

Support activities for crop production

Comp. code:

02562301

Reg. date:

26/11/1990

Turnover:

-

No. of employees:

17

Description

copy info iconCopy

About IVY VENTURES LTD

IVY VENTURES LTD is an(a) Liquidation company incorporated on 31/08/2016 with the registered office located at 7 Smithford Walk, Prescot, Merseyside L35 1SF. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of IVY VENTURES LTD?

toggle

IVY VENTURES LTD is currently Liquidation. It was registered on 31/08/2016 .

Where is IVY VENTURES LTD located?

toggle

IVY VENTURES LTD is registered at 7 Smithford Walk, Prescot, Merseyside L35 1SF.

What does IVY VENTURES LTD do?

toggle

IVY VENTURES LTD operates in the Public houses and bars (56.30/2 - SIC 2007) sector.

What is the latest filing for IVY VENTURES LTD?

toggle

The latest filing was on 12/01/2026: Statement of affairs.