Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > IVY INTERIORS LIMITED
Company Information for

IVY INTERIORS LIMITED

NEXUS HOUSE, 235, ROEHAMPTON LANE, LONDON, SW15 4LB,
Company Registration Number
02271707
Private Limited Company
Active

Company Overview

About Ivy Interiors Ltd
IVY INTERIORS LIMITED was founded on 1988-06-27 and has its registered office in London. The organisation's status is listed as "Active". Ivy Interiors Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
IVY INTERIORS LIMITED
 
Legal Registered Office
NEXUS HOUSE
235, ROEHAMPTON LANE
LONDON
SW15 4LB
Other companies in SW15
 
Previous Names
SOMMAROVINA LIMITED13/03/2017
LEARNING NEXUS LTD28/07/2016
IVY LEARNING SERVICES LIMITED31/12/2009
IVY LEARNING SOFTWARE PLC05/08/2004
Filing Information
Company Number 02271707
Company ID Number 02271707
Date formed 1988-06-27
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2023
Account next due 30/09/2025
Latest return 05/02/2016
Return next due 05/03/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB466441339  
Last Datalog update: 2024-03-06 05:46:48
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for IVY INTERIORS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name IVY INTERIORS LIMITED
The following companies were found which have the same name as IVY INTERIORS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
IVY INTERIORS LIMITED 32 RIDING LANE HILDENBOROUGH TONBRIDGE KENT TN11 9HY Dissolved Company formed on the 2006-11-07
IVY INTERIORS, INC. 250 E HIGH ST CHARLOTTESVILLE VA 22902 Terminated Company formed on the 1980-07-23
IVY INTERIORS, INC. 2205 N E 207TH ST NORTH MIAMI BEACH FL 33180 Inactive Company formed on the 1973-01-04
IVY INTERIORS OF VILLA DEL RAY, INC. 5450 VIA DEL RAY IN VILLA DEL RAY DELRAY BCH. FLORIDA 33444 Inactive Company formed on the 1974-05-21
IVY INTERIORS INC FL Inactive Company formed on the 1960-03-01
Ivy Interiors 187 S.Clarkson st Denver CO 80209 Voluntarily Dissolved Company formed on the 2016-03-01
IVY INTERIORS, LLC 8640 Haven Wood Trail Roswell GA 30076 Admin. Dissolved Company formed on the 2008-07-22
IVY INTERIORS LLC Georgia Unknown
Ivy Interiors LLC 14061 W 83rd Pl Arvada CO 80005 Good Standing Company formed on the 2023-09-24
IVY INTERIORS INC. 294 Richmond St E, Unit 301, Unit 301 Toronto Ontario M5A 1P5 Active Company formed on the 2024-02-16

Company Officers of IVY INTERIORS LIMITED

Current Directors
Officer Role Date Appointed
KENNETH PATRICK GEORGE
Director 1994-02-05
TIZIANA GEORGE
Director 2017-01-01
Previous Officers
Officer Role Date Appointed Date Resigned
PETER FREDRICK HOWELL
Director 2011-01-01 2016-06-30
TIMOTHY RICHARD THOMAS MORRIS
Company Secretary 1999-01-01 2009-06-29
ROBERT WALTER MAIER
Director 1998-03-02 2009-03-18
DAVID HORWOOD
Company Secretary 1993-01-28 1999-01-01
DAVID HORWOOD
Director 1995-04-27 1999-01-01
PHILIP RACE
Director 1996-03-06 1997-10-11
CARL GEORGE
Director 1991-02-05 1995-04-27
CHARLES METHERELL
Director 1991-02-05 1995-03-01
CHARLES METHERELL
Company Secretary 1991-02-05 1993-01-28
KENNETH PATRICK GEORGE
Director 1991-02-05 1993-01-28

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
KENNETH PATRICK GEORGE COMPLIANCE 4 BUSINESS LIMITED Director 2016-07-05 CURRENT 2016-07-05 Active
KENNETH PATRICK GEORGE LEARNING NEXUS LIMITED Director 2016-03-11 CURRENT 2016-03-11 Active
KENNETH PATRICK GEORGE GEHO LEARNING LTD Director 2014-04-01 CURRENT 2014-04-01 Dissolved 2015-11-10
KENNETH PATRICK GEORGE THE E-LEARNING ALLIANCE Director 2013-12-12 CURRENT 2002-02-27 Dissolved 2016-04-05
KENNETH PATRICK GEORGE SAFETY4BUSINESS LIMITED Director 2013-09-19 CURRENT 2004-01-23 Active
KENNETH PATRICK GEORGE QUICK GUIDES LIMITED Director 2010-01-01 CURRENT 1996-05-30 Active
KENNETH PATRICK GEORGE IVY LEARNING LIMITED Director 2008-11-25 CURRENT 2008-11-25 Active
TIZIANA GEORGE IVY LEARNING LIMITED Director 2017-01-01 CURRENT 2008-11-25 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-07APPOINTMENT TERMINATED, DIRECTOR TIZIANA GUFFANTI GEORGE
2024-02-2731/12/23 ACCOUNTS TOTAL EXEMPTION FULL
2024-02-07CONFIRMATION STATEMENT MADE ON 05/02/24, WITH NO UPDATES
2023-04-2831/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-02-07CONFIRMATION STATEMENT MADE ON 05/02/23, WITH NO UPDATES
2022-09-2631/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-26AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-02-09CONFIRMATION STATEMENT MADE ON 05/02/22, WITH NO UPDATES
2022-02-09CS01CONFIRMATION STATEMENT MADE ON 05/02/22, WITH NO UPDATES
2021-09-21AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-02-05CS01CONFIRMATION STATEMENT MADE ON 05/02/21, WITH NO UPDATES
2020-12-18AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-02-05CS01CONFIRMATION STATEMENT MADE ON 05/02/20, WITH NO UPDATES
2019-10-12AAMDAmended account full exemption
2019-08-28AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-02-05CS01CONFIRMATION STATEMENT MADE ON 05/02/19, WITH NO UPDATES
2018-08-29AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-02-05CS01CONFIRMATION STATEMENT MADE ON 05/02/18, WITH NO UPDATES
2017-09-21AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-03-13RES15CHANGE OF COMPANY NAME 13/03/17
2017-03-13CERTNMCOMPANY NAME CHANGED SOMMAROVINA LIMITED CERTIFICATE ISSUED ON 13/03/17
2017-02-06LATEST SOC06/02/17 STATEMENT OF CAPITAL;GBP 394000
2017-02-06CS01CONFIRMATION STATEMENT MADE ON 05/02/17, WITH UPDATES
2017-02-03AP01DIRECTOR APPOINTED MRS TIZIANA GEORGE
2016-10-25MR01REGISTRATION OF A CHARGE / CHARGE CODE 022717070016
2016-10-03AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-08-12AD01REGISTERED OFFICE CHANGED ON 12/08/16 FROM Park House 233 Roehampton Lane London SW15 4LB
2016-08-11TM01APPOINTMENT TERMINATED, DIRECTOR PETER FREDRICK HOWELL
2016-07-28RES15CHANGE OF COMPANY NAME 07/11/22
2016-07-28CERTNMCOMPANY NAME CHANGED LEARNING NEXUS LTD CERTIFICATE ISSUED ON 28/07/16
2016-07-28CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2016-02-16LATEST SOC16/02/16 STATEMENT OF CAPITAL;GBP 394000
2016-02-16AR0105/02/16 ANNUAL RETURN FULL LIST
2015-10-03AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-09-18AP01DIRECTOR APPOINTED MR PETER FREDRICK HOWELL
2015-02-05LATEST SOC05/02/15 STATEMENT OF CAPITAL;GBP 394000
2015-02-05AR0105/02/15 ANNUAL RETURN FULL LIST
2015-02-05AD01REGISTERED OFFICE CHANGED ON 05/02/15 FROM Nexus House 235 Roehampton Lane London SW15 4LB
2015-02-05AD02Register inspection address changed from Nexus House 235 Roehampton Lane London SW15 4LB to Park House 233 Roehampton Lane London SW15 4LB
2014-06-05AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-02-05LATEST SOC05/02/14 STATEMENT OF CAPITAL;GBP 394000
2014-02-05AR0105/02/14 ANNUAL RETURN FULL LIST
2013-10-01MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 10
2013-06-06AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-02-06AR0105/02/13 ANNUAL RETURN FULL LIST
2012-06-29AA31/12/11 TOTAL EXEMPTION SMALL
2012-02-06AR0105/02/12 FULL LIST
2011-12-20SH1920/12/11 STATEMENT OF CAPITAL GBP 394000
2011-12-20RES13REDUCE SHARE PREM A/C TO NIL 12/12/2011
2011-12-20CAP-SSSOLVENCY STATEMENT DATED 12/12/11
2011-12-20RES06REDUCE ISSUED CAPITAL 12/12/2011
2011-08-11AA31/12/10 TOTAL EXEMPTION SMALL
2011-02-11AR0105/02/11 FULL LIST
2010-10-22MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 15
2010-03-18AA31/12/09 TOTAL EXEMPTION SMALL
2010-02-15AR0105/02/10 FULL LIST
2010-02-15AD01REGISTERED OFFICE CHANGED ON 15/02/2010 FROM IVY HOUSE 235 ROEHAMPTON LANE LONDON SW15 4LB
2010-02-15AD02SAIL ADDRESS CREATED
2009-12-31RES15CHANGE OF NAME 24/12/2009
2009-12-31CERTNMCOMPANY NAME CHANGED IVY LEARNING SERVICES LIMITED CERTIFICATE ISSUED ON 31/12/09
2009-12-31CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2009-09-23288bAPPOINTMENT TERMINATED SECRETARY TIMOTHY MORRIS
2009-05-26395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 14
2009-05-13AA31/12/08 TOTAL EXEMPTION SMALL
2009-04-05288bAPPOINTMENT TERMINATED DIRECTOR ROBERT MAIER
2009-04-05403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 9
2009-04-05403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 12
2009-04-05403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7
2009-04-05403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6
2009-02-17363aRETURN MADE UP TO 05/02/09; FULL LIST OF MEMBERS
2008-06-18AA31/12/07 TOTAL EXEMPTION SMALL
2008-06-16288cDIRECTOR'S CHANGE OF PARTICULARS / KENNETH GEORGE / 30/06/2007
2008-06-16363aRETURN MADE UP TO 05/02/08; FULL LIST OF MEMBERS
2008-06-16288cDIRECTOR'S CHANGE OF PARTICULARS / KENNETH GEORGE / 30/06/2007
2007-04-02403bDECLARATION OF MORTGAGE CHARGE RELEASED/CEASED
2007-04-02403bDECLARATION OF MORTGAGE CHARGE RELEASED/CEASED
2007-04-02403bDECLARATION OF MORTGAGE CHARGE RELEASED/CEASED
2007-03-25AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-03-22403bDECLARATION OF MORTGAGE CHARGE RELEASED/CEASED
2007-03-01363aRETURN MADE UP TO 05/02/07; FULL LIST OF MEMBERS
2006-12-01395PARTICULARS OF MORTGAGE/CHARGE
2006-07-14AAFULL ACCOUNTS MADE UP TO 07/01/06
2006-03-23363aRETURN MADE UP TO 05/02/06; FULL LIST OF MEMBERS
2006-01-06RES02REREG PLC-PRI 20/12/05
2006-01-06CERT10CERTIFICATE OF REREGISTRATION FROM PLC TO PRIVATE
2006-01-06MARREREGISTRATION MEMORANDUM AND ARTICLES
2006-01-0653APPLICATION FOR REREGISTRATION FROM PLC TO PRIVATE
2005-07-07AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-03-07363sRETURN MADE UP TO 05/02/05; FULL LIST OF MEMBERS
2004-08-05CERTNMCOMPANY NAME CHANGED IVY LEARNING SOFTWARE PLC CERTIFICATE ISSUED ON 05/08/04
2004-07-08AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-05-21403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-02-17363sRETURN MADE UP TO 05/02/04; FULL LIST OF MEMBERS
2003-11-25395PARTICULARS OF MORTGAGE/CHARGE
2003-11-18395PARTICULARS OF MORTGAGE/CHARGE
2003-11-11395PARTICULARS OF MORTGAGE/CHARGE
2003-09-11403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-07-11AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-03-25363(288)SECRETARY'S PARTICULARS CHANGED
2003-03-25363sRETURN MADE UP TO 05/02/03; FULL LIST OF MEMBERS
2002-07-17AAFULL ACCOUNTS MADE UP TO 31/12/01
2002-03-07363sRETURN MADE UP TO 05/02/02; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate




Licences & Regulatory approval
We could not find any licences issued to IVY INTERIORS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against IVY INTERIORS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 16
Mortgages/Charges outstanding 5
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 11
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2016-10-20 Outstanding BARCLAYS BANK PLC
DEBENTURE 2010-10-22 Outstanding BARCLAYS BANK PLC
EQUITABLE ASSIGNMENT OF LIFE ASSURANCE POLICY 2009-05-26 Outstanding GLENLAKE FOUNDATION
LEGAL CHARGE 2006-12-01 Outstanding BARCLAYS BANK PLC
LEGAL MORTGAGE 2003-11-18 Outstanding AIB GROUP (UK) PLC
MORTGAGE DEBENTURE 2003-11-10 Satisfied AIB GROUP (UK) PLC
LEGAL MORTGAGE 2003-11-10 Satisfied AIB GROUP (UK) PLC
DEBENTURE 2001-09-18 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 2001-09-18 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 2000-01-31 Satisfied BARCLAYS BANK PLC
DEBENTURE 1996-10-02 Satisfied THE PRIVATE BANK & TRUST COMPANY LIMITED
LEGAL CHARGE 1996-10-02 Satisfied THE PRIVATE BANK AND TRUST COMPANY LIMITED
DEBENTURE 1996-01-17 Satisfied EURO SALES FINANCE PLC
LEGAL CHARGE 1995-09-28 Satisfied THE BANK OF NOVA SCOTIA
MORTGAGE 1994-09-02 Satisfied LLOYDS BANK PLC
SINGLE DEBENTURE 1990-04-02 Satisfied LLOYDS BANK PLC
Filed Financial Reports
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on IVY INTERIORS LIMITED

Intangible Assets
Patents
We have not found any records of IVY INTERIORS LIMITED registering or being granted any patents
Domain Names

IVY INTERIORS LIMITED owns 4 domain names.

learningnexus.co.uk   nexusdev.co.uk   ivysoft.co.uk   learningnimbus.co.uk  

Trademarks
We have not found any records of IVY INTERIORS LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with IVY INTERIORS LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Durham County Council 2016-4 GBP £41,994 Recruitment Instruction and Training
Brighton & Hove City Council 2015-11 GBP £988 Support Services (SSC)
Sevenoaks District Council 2015-10 GBP £2,100
Durham County Council 2015-9 GBP £6,008 Recruitment Instruction and Training
Brighton & Hove City Council 2015-8 GBP £988 Support Services (SSC)
Durham County Council 2015-3 GBP £41,169 Computers and Communications
Rugby Borough Council 2015-3 GBP £5,700 Human Resources Centralised Services
Brighton & Hove City Council 2015-3 GBP £988 Support Services (SSC)
Sevenoaks District Council 2015-2 GBP £2,100
Stratford-on-Avon District Council 2015-2 GBP £3,890 Indirect Employee Expenses
Brighton & Hove City Council 2014-11 GBP £988 Support Services (SSC)
East Devon Council 2014-10 GBP £374 Officer Training
Dartford Borough Council 2014-10 GBP £7,900 Employee Non Payroll Costs
Maidstone Borough Council 2014-9 GBP £6,200 Central Training
Brighton & Hove City Council 2014-9 GBP £988 Support Services (SSC)
Tunbridge Wells Borough Council 2014-9 GBP £4,300 IN HOUSE TRAINING
Canterbury City Council 2014-8 GBP £5,445 Corporate Training Recharge
Brighton & Hove City Council 2014-5 GBP £988 Support Services (SSC)
Stratford-on-Avon District Council 2014-4 GBP £3,890 Indirect Employee Expenses
Great Yarmouth Borough Council 2014-4 GBP £9,850 Human Resource Training
Sevenoaks District Council 2014-4 GBP £2,100
Durham County Council 2014-4 GBP £41,169
London Borough of Havering 2014-4 GBP £41,144
Croydon Council 2014-4 GBP £6,289
Durham County Council 2014-3 GBP £750
Brighton & Hove City Council 2014-3 GBP £988 Support Services (SSC)
Durham County Council 2014-2 GBP £10,750
Rugby Borough Council 2014-2 GBP £4,750 Human Resources Centralised Services
London Borough of Hammersmith and Fulham 2014-2 GBP £2,750
The Borough of Calderdale 2014-1 GBP £2,100 Expenses
Durham County Council 2014-1 GBP £12,719
Middlesbrough Council 2013-12 GBP £3,300
London Borough of Hammersmith and Fulham 2013-12 GBP £1,150
Brighton & Hove City Council 2013-11 GBP £988 Support Services (SSC)
Dartford Borough Council 2013-11 GBP £7,900
Maidstone Borough Council 2013-11 GBP £6,200 Central Training
Durham County Council 2013-11 GBP £2,700
Tunbridge Wells Borough Council 2013-10 GBP £4,300 IN HOUSE TRAINING
Sevenoaks District Council 2013-9 GBP £2,100
Brighton & Hove City Council 2013-8 GBP £988 Support Services (SSC)
Kent County Council 2013-8 GBP £1,260 Consultants
Croydon Council 2013-8 GBP £11,425
Kent County Council 2013-7 GBP £459 Consultants
Coventry City Council 2013-6 GBP £21,945 Software Licenses & Support
Brighton & Hove City Council 2013-5 GBP £988 Support Services (SSC)
Sevenoaks District Council 2013-5 GBP £2,100
Stratford-on-Avon District Council 2013-5 GBP £3,890 Indirect Employee Expenses
London Borough of Havering 2013-4 GBP £41,144
Durham County Council 2013-4 GBP £8,386
Durham County Council 2013-3 GBP £5,196 Recruitment, Instruction and Training
City of Westminster Council 2013-3 GBP £9,850
The Borough of Calderdale 2013-2 GBP £1,850 Expenses
Rugby Borough Council 2013-2 GBP £4,559 Human Resources Centralised Services
Brighton & Hove City Council 2013-2 GBP £988 Support Services (SSC)
Maidstone Borough Council 2013-2 GBP £6,185 Central Training
Tunbridge Wells Borough Council 2013-2 GBP £6,873 IN HOUSE TRAINING
Thanet District Council 2013-1 GBP £7,560
Middlesbrough Council 2013-1 GBP £3,300 Exam & Course fees
Durham County Council 2012-12 GBP £12,719 Conference Expenses
Kent County Council 2012-12 GBP £2,463 Consultants
Brighton & Hove City Council 2012-12 GBP £988 Support Services (SSC)
Croydon Council 2012-11 GBP £8,375
Durham County Council 2012-11 GBP £2,700 Computers and Communications
Coventry City Council 2012-10 GBP £875 Course Fees (General)
Tunbridge Wells Borough Council 2012-10 GBP £2,062 IN HOUSE TRAINING
Maidstone Borough Council 2012-10 GBP £2,062 Central Training
Dartford Borough Council 2012-9 GBP £8,247
Brighton & Hove City Council 2012-9 GBP £988 Support Services (SSC)
Kent County Council 2012-8 GBP £1,642 Consultants
Salford City Council 2012-8 GBP £1,477 Training expenses
Salford City Council 2012-7 GBP £2,954 Photography
Durham County Council 2012-5 GBP £5,536 Computers and Communications
Salford City Council 2012-5 GBP £1,477 Training of Others
Brighton & Hove City Council 2012-5 GBP £988 Support Services (SSC)
Bolton Council 2012-5 GBP £1,250 Computer Software Licences
Coventry City Council 2012-5 GBP £20,600 Course Fees (General)
Rugby Borough Council 2012-5 GBP £4,559 Human Resources Centralised Services
Salford City Council 2012-4 GBP £1,477 Training of Others
Durham County Council 2012-4 GBP £6,900 Recruitment, Instruction and Training
London Borough of Havering 2012-4 GBP £41,144
Kent County Council 2012-3 GBP £4,926 Consultants
Tunbridge Wells Borough Council 2012-3 GBP £2,062 IN HOUSE TRAINING
Salford City Council 2012-3 GBP £1,477 Training of Others
Hartlepool Borough Council 2012-2 GBP £12,850 Purchase - Computer Software
Stockton-On-Tees Borough Council 2012-2 GBP £2,700
Salford City Council 2012-2 GBP £2,954 Training of Others
Middlesbrough Council 2012-1 GBP £6,600
Sevenoaks District Council 2012-1 GBP £8,247
Kent County Council 2011-12 GBP £1,642 Consultants
Salford City Council 2011-12 GBP £1,477 Training of Others
Tunbridge Wells Borough Council 2011-12 GBP £687 201
Salford City Council 2011-11 GBP £1,477
Maidstone Borough Council 2011-11 GBP £8,247 Central Training
Salford City Council 2011-10 GBP £2,954 Training of Others
Dartford Borough Council 2011-9 GBP £8,247
Tunbridge Wells Borough Council 2011-9 GBP £2,062 201
Kent County Council 2011-8 GBP £4,925 Consultants
Babergh District Council 2011-8 GBP £4,571
Salford City Council 2011-8 GBP £2,954 Training of Others
Salford City Council 2011-7 GBP £2,954 Training expenses
London Borough of Croydon 2011-7 GBP £500
Salford City Council 2011-6 GBP £1,477 Training expenses
London Borough of Croydon 2011-6 GBP £500
London Borough of Croydon 2011-5 GBP £500
London Borough of Havering 2011-5 GBP £20,572
Hartlepool Borough Council 2011-4 GBP £12,850 Purchase - Computer Software
Bolton Council 2011-4 GBP £1,250 Computer Software Licences
Maidstone Borough Council 2011-2 GBP £4,811 Central Training
2011-2 GBP £8,247
London Borough of Croydon 2010-12 GBP £14,950
Salford City Council 2010-12 GBP £2,000 Training of Others
Durham County Council 2010-11 GBP £1,257
Coventry City Council 2010-10 GBP £500 Professional Consultancy Fees - General
Dartford Borough Council 2010-10 GBP £8,247
Croydon Council 2010-10 GBP £8,250
Tunbridge Wells Borough Council 2010-9 GBP £8,247 201
Coventry City Council 2010-5 GBP £50,445 Professional Fees - Trainers
Tonbridge & Malling Borough Council 2010-3 GBP £2,448
Tonbridge & Malling Borough Council 2010-2 GBP £8,247
Tunbridge Wells Borough Council 2009-10 GBP £8,247
Coventry City Council 0-0 GBP £21,945 Software

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where IVY INTERIORS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded IVY INTERIORS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded IVY INTERIORS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.