Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > IVATA LIMITED
Company Information for

IVATA LIMITED

WHITEHALL HOUSE, 33 YEAMAN SHORE, DUNDEE, DD1 4BJ,
Company Registration Number
SC170795
Private Limited Company
Active

Company Overview

About Ivata Ltd
IVATA LIMITED was founded on 1996-12-19 and has its registered office in Dundee. The organisation's status is listed as "Active". Ivata Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
IVATA LIMITED
 
Legal Registered Office
WHITEHALL HOUSE
33 YEAMAN SHORE
DUNDEE
DD1 4BJ
Other companies in DD1
 
Telephone01382 530770
 
Filing Information
Company Number SC170795
Company ID Number SC170795
Date formed 1996-12-19
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 12/12/2015
Return next due 09/01/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2024-03-06 04:51:18
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for IVATA 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 IVATA LIMITED
The following companies were found which have the same name as IVATA LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
IVATA CONSULTING LIMITED UNIT 2 CONQUEROR COURT CAMPUS WAY GILLINGHAM BUSINESS PARK GILLINGHAM ME8 0GD Active Company formed on the 2013-11-15
IVATA CONTRACTING SERVICES Singapore Dissolved Company formed on the 2008-09-09
IVATA LLC 9410 REID DR 2777 ALLEN PARKWAY SUITE 1000 AUSTIN TX 78758 Active Company formed on the 2013-12-18
IVATAN EAST COAST ASSOCIATION, USA, INC. 54-59 82ND ST., 2ND FL. Queens ELMHURST NY 11373 Active Company formed on the 2013-06-11
IVATAN LLC Delaware Unknown
IVATAN USA ASSOCIATION INC 6598 GILDED LANTERN AVENUE LAS VEGAS NV 89139 Default Company formed on the 2013-02-15

Company Officers of IVATA LIMITED

Current Directors
Officer Role Date Appointed
MAGDALENA MACLEOD
Company Secretary 2001-01-09
COLIN GEORGE MACLEOD
Director 1998-04-19
Previous Officers
Officer Role Date Appointed Date Resigned
THORNTONS WS
Nominated Secretary 1996-12-19 2001-01-09
GRAHAM ALEXANDER WILSON
Director 1996-12-19 1998-04-19

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
2023-09-26MICRO ENTITY ACCOUNTS MADE UP TO 31/12/22
2023-02-21CONFIRMATION STATEMENT MADE ON 18/02/23, WITH NO UPDATES
2022-04-05AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/21
2022-03-02CS01CONFIRMATION STATEMENT MADE ON 18/02/22, WITH NO UPDATES
2021-09-28AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/20
2021-03-02CS01CONFIRMATION STATEMENT MADE ON 18/02/21, WITH NO UPDATES
2020-11-17AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-02-18CS01CONFIRMATION STATEMENT MADE ON 18/02/20, WITH NO UPDATES
2019-09-30AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-02-18CS01CONFIRMATION STATEMENT MADE ON 18/02/19, WITH UPDATES
2018-12-17CS01CONFIRMATION STATEMENT MADE ON 12/12/18, WITH NO UPDATES
2018-09-27AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-12-12CS01CONFIRMATION STATEMENT MADE ON 12/12/17, WITH NO UPDATES
2017-09-28AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-12-23LATEST SOC23/12/16 STATEMENT OF CAPITAL;GBP 100
2016-12-23CS01CONFIRMATION STATEMENT MADE ON 12/12/16, WITH UPDATES
2016-09-29AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-12-14LATEST SOC14/12/15 STATEMENT OF CAPITAL;GBP 100
2015-12-14AR0112/12/15 ANNUAL RETURN FULL LIST
2015-09-29AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-12-30LATEST SOC30/12/14 STATEMENT OF CAPITAL;GBP 100
2014-12-30AR0112/12/14 ANNUAL RETURN FULL LIST
2014-12-30CH01Director's details changed for Mr Colin George Macleod on 2014-08-26
2014-12-29CH03SECRETARY'S DETAILS CHNAGED FOR MRS MAGDALENA MACLEOD on 2014-09-05
2014-09-11AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-01-09LATEST SOC09/01/14 STATEMENT OF CAPITAL;GBP 100
2014-01-09AR0112/12/13 ANNUAL RETURN FULL LIST
2013-09-27AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-01-11AR0112/12/12 ANNUAL RETURN FULL LIST
2013-01-11CH01Director's details changed for Colin George Macleod on 2012-08-01
2013-01-11CH03SECRETARY'S DETAILS CHNAGED FOR MRS MAGDALENA MACLEOD on 2012-08-01
2012-09-27AA31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-01-06AR0112/12/11 ANNUAL RETURN FULL LIST
2011-10-25AA31/12/10 ACCOUNTS TOTAL EXEMPTION SMALL
2011-01-09AR0112/12/10 ANNUAL RETURN FULL LIST
2010-10-04AA31/12/09 ACCOUNTS TOTAL EXEMPTION SMALL
2010-01-06AR0112/12/09 FULL LIST
2010-01-06CH01DIRECTOR'S CHANGE OF PARTICULARS / COLIN GEORGE MACLEOD / 30/11/2009
2010-01-06CH03SECRETARY'S CHANGE OF PARTICULARS / MAGDALENA MACLEOD / 30/11/2009
2009-11-05AA31/12/08 TOTAL EXEMPTION SMALL
2009-01-05363aRETURN MADE UP TO 12/12/08; FULL LIST OF MEMBERS
2008-10-23AA31/12/07 TOTAL EXEMPTION SMALL
2007-12-17363aRETURN MADE UP TO 12/12/07; FULL LIST OF MEMBERS
2007-12-17288cSECRETARY'S PARTICULARS CHANGED
2007-12-14410(Scot)PARTIC OF MORT/CHARGE *****
2007-12-14288cDIRECTOR'S PARTICULARS CHANGED
2007-10-11AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-04-19287REGISTERED OFFICE CHANGED ON 19/04/07 FROM: UNIT 1/R 7 HIGH STREET MONIFIETH DUNDEE DD5 4DA
2007-03-08353LOCATION OF REGISTER OF MEMBERS
2006-12-14363aRETURN MADE UP TO 12/12/06; FULL LIST OF MEMBERS
2006-12-14288cDIRECTOR'S PARTICULARS CHANGED
2006-12-14288cSECRETARY'S PARTICULARS CHANGED
2006-10-13AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2006-02-06363sRETURN MADE UP TO 12/12/05; FULL LIST OF MEMBERS
2005-12-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2005-03-07287REGISTERED OFFICE CHANGED ON 07/03/05 FROM: MILTON MILL FERRY ROAD MONIFIETH ANGUS DD5 4NZ
2005-01-11363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2005-01-11363sRETURN MADE UP TO 12/12/04; FULL LIST OF MEMBERS
2004-10-27AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03
2004-07-12RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2004-07-12RES01ALTERATION TO MEMORANDUM AND ARTICLES
2004-07-1288(2)RAD 29/06/04--------- £ SI 99@1=99 £ IC 1/100
2004-07-12RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2004-07-12RES12VARYING SHARE RIGHTS AND NAMES
2003-12-31363sRETURN MADE UP TO 12/12/03; FULL LIST OF MEMBERS
2003-11-06288cDIRECTOR'S PARTICULARS CHANGED
2003-11-06288cSECRETARY'S PARTICULARS CHANGED
2003-10-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02
2003-01-08363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2003-01-08363sRETURN MADE UP TO 19/12/02; FULL LIST OF MEMBERS
2002-11-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01
2002-01-21363(288)SECRETARY'S PARTICULARS CHANGED
2002-01-21363sRETURN MADE UP TO 19/12/01; FULL LIST OF MEMBERS
2001-11-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00
2001-08-06CERTNMCOMPANY NAME CHANGED MACLEOD SOFTWARE LIMITED CERTIFICATE ISSUED ON 06/08/01
2001-01-25288bSECRETARY RESIGNED
2001-01-25288aNEW SECRETARY APPOINTED
2001-01-25287REGISTERED OFFICE CHANGED ON 25/01/01 FROM: 50 CASTLE STREET DUNDEE DD1 3RU
2001-01-25363(288)DIRECTOR'S PARTICULARS CHANGED
2001-01-25363sRETURN MADE UP TO 19/12/00; FULL LIST OF MEMBERS
2000-10-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99
2000-02-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98
2000-02-02363(288)DIRECTOR'S PARTICULARS CHANGED
2000-02-02363sRETURN MADE UP TO 19/12/99; FULL LIST OF MEMBERS
1999-03-17363sRETURN MADE UP TO 19/12/98; NO CHANGE OF MEMBERS
1998-10-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97
1998-05-06288aNEW DIRECTOR APPOINTED
1998-05-06288bDIRECTOR RESIGNED
1998-01-16363sRETURN MADE UP TO 19/12/97; FULL LIST OF MEMBERS
1997-01-24WRES10AUTH. ALLOTMENT OF SHARES AND DEBENTURES 16/01/97
1997-01-24WRES04NC INC ALREADY ADJUSTED 16/01/97
1997-01-24123£ NC 100/5000 16/01/97
1997-01-06CERTNMCOMPANY NAME CHANGED CASTLELAW (NO. 190) LIMITED CERTIFICATE ISSUED ON 07/01/97
1996-12-19NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
85 - Education
851 - Pre-primary education
85100 - Pre-primary education




Licences & Regulatory approval
We could not find any licences issued to IVATA 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 IVATA LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
BOND & FLOATING CHARGE 2007-12-14 Outstanding THE ROYAL BANK OF SCOTLAND PLC
Creditors
Creditors Due After One Year 2012-12-31 £ 46,359
Creditors Due After One Year 2011-12-31 £ 105,607
Creditors Due Within One Year 2012-12-31 £ 56,274
Creditors Due Within One Year 2011-12-31 £ 30,292
Provisions For Liabilities Charges 2012-12-31 £ 14,140
Provisions For Liabilities Charges 2011-12-31 £ 14,300

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31
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 IVATA LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2012-12-31 £ 18,003
Cash Bank In Hand 2011-12-31 £ 1,858
Current Assets 2012-12-31 £ 25,503
Current Assets 2011-12-31 £ 2,683
Debtors 2012-12-31 £ 7,500
Fixed Assets 2012-12-31 £ 136,861
Fixed Assets 2011-12-31 £ 148,046
Shareholder Funds 2012-12-31 £ 45,591
Tangible Fixed Assets 2012-12-31 £ 100,861
Tangible Fixed Assets 2011-12-31 £ 104,846

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of IVATA LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain

IVATA LIMITED owns 3 domain names.

happybunnies.co.uk   pipkinsnurseries.co.uk   martascards.co.uk  

Trademarks
We have not found any records of IVATA LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for IVATA LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (85100 - Pre-primary education) as IVATA LIMITED are:

RBT (CONNECT) LIMITED £ 26,564,549
CIVICA UK LIMITED £ 1,982,966
IDOX SOFTWARE LTD £ 1,776,682
INSIGHT DIRECT (UK) LTD £ 1,091,588
BIBLIOTHECA LIMITED £ 848,557
SPRINGSOFT DESIGN AUTOMATION LIMITED £ 796,919
ADVANCED BUSINESS SOLUTIONS LIMITED £ 780,209
PROACT IT UK LIMITED £ 745,477
REDCENTRIC MANAGED SOLUTIONS LIMITED £ 678,520
OLDPBSL LIMITED £ 542,859
MDA SYSTEMS LIMITED £ 214,522,529
CIVICA UK LIMITED £ 148,474,418
CUSTOMER SERVICE DIRECT LIMITED £ 141,194,228
SOUTH WEST ONE LIMITED £ 83,260,694
INSIGHT DIRECT (UK) LTD £ 70,124,668
IDOX SOFTWARE LTD £ 55,441,495
SYNETRIX LIMITED £ 52,878,632
RBT (CONNECT) LIMITED £ 41,947,344
BOXXE LIMITED £ 28,265,762
H&F BRIDGE PARTNERSHIP LIMITED £ 27,595,116
MDA SYSTEMS LIMITED £ 214,522,529
CIVICA UK LIMITED £ 148,474,418
CUSTOMER SERVICE DIRECT LIMITED £ 141,194,228
SOUTH WEST ONE LIMITED £ 83,260,694
INSIGHT DIRECT (UK) LTD £ 70,124,668
IDOX SOFTWARE LTD £ 55,441,495
SYNETRIX LIMITED £ 52,878,632
RBT (CONNECT) LIMITED £ 41,947,344
BOXXE LIMITED £ 28,265,762
H&F BRIDGE PARTNERSHIP LIMITED £ 27,595,116
MDA SYSTEMS LIMITED £ 214,522,529
CIVICA UK LIMITED £ 148,474,418
CUSTOMER SERVICE DIRECT LIMITED £ 141,194,228
SOUTH WEST ONE LIMITED £ 83,260,694
INSIGHT DIRECT (UK) LTD £ 70,124,668
IDOX SOFTWARE LTD £ 55,441,495
SYNETRIX LIMITED £ 52,878,632
RBT (CONNECT) LIMITED £ 41,947,344
BOXXE LIMITED £ 28,265,762
H&F BRIDGE PARTNERSHIP LIMITED £ 27,595,116
Outgoings
Business Rates/Property Tax
No properties were found where IVATA 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 IVATA 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 IVATA 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.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1