Background WavePink WaveYellow Wave

IG YORK WAY LIMITED (03571803)

IG YORK WAY LIMITED (03571803) is an active UK company. incorporated on 28 May 1998. with registered office in London. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. IG YORK WAY LIMITED has been registered for 27 years.

Company Number
03571803
Status
active
Type
ltd
Incorporated
28 May 1998
Age
27 years
Address
Interland Group, London, NW6 2EG
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

IG YORK WAY LIMITED

IG YORK WAY LIMITED is an active company incorporated on 28 May 1998 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. IG YORK WAY LIMITED was registered 27 years ago.(SIC: 68209)

Status

active

Active since 27 years ago

Company No

03571803

LTD Company

Age

27 Years

Incorporated 28 May 1998

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 30 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 31 December 2025 (3 months ago)
Submitted on 14 January 2026 (2 months ago)

Next Due

Due by 14 January 2027
For period ending 31 December 2026

Previous Company Names

CURZON FINANCE LIMITED
From: 28 May 1998To: 8 September 2022
Contact
Address

Interland Group 73 Maygrove Road London, NW6 2EG,

Previous Addresses

109 Gloucester Place London W1U 6JW
From: 28 May 1998To: 18 January 2021
Timeline

27 key events • 1998 - 2024

Funding Officers Ownership
Company Founded
May 98
Director Joined
Dec 10
Loan Cleared
May 13
Loan Cleared
May 13
Loan Cleared
May 13
Director Joined
Oct 13
Director Joined
Jan 14
Director Left
Jan 14
Loan Secured
Apr 17
Loan Secured
Apr 17
Loan Cleared
Apr 17
Loan Cleared
Apr 17
Director Joined
Sept 17
Director Left
Sept 17
Owner Exit
Nov 17
Owner Exit
Nov 17
Owner Exit
Nov 17
Loan Cleared
Jan 22
Director Left
Mar 22
Director Joined
Mar 22
Director Joined
Mar 22
Director Left
Sept 22
Director Left
Sept 22
Loan Secured
Mar 23
Loan Secured
Mar 23
Director Joined
Jun 23
Director Left
Apr 24
0
Funding
13
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

122

Confirmation Statement With Updates
14 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Small
30 September 2025
AAAnnual Accounts
Change Person Director Company With Change Date
28 April 2025
CH01Change of Director Details
Confirmation Statement With Updates
6 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
29 December 2024
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
23 July 2024
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
9 April 2024
TM01Termination of Director
Accounts With Accounts Type Small
20 March 2024
AAAnnual Accounts
Confirmation Statement With Updates
9 January 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 June 2023
AP01Appointment of Director
Accounts With Accounts Type Small
30 March 2023
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
10 March 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
10 March 2023
MR01Registration of a Charge
Confirmation Statement With Updates
20 January 2023
CS01Confirmation Statement
Change To A Person With Significant Control
16 January 2023
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
22 December 2022
CH01Change of Director Details
Certificate Change Of Name Company
8 September 2022
CERTNMCertificate of Incorporation on Change of Name
Termination Director Company With Name Termination Date
7 September 2022
TM01Termination of Director
Termination Secretary Company With Name Termination Date
7 September 2022
TM02Termination of Secretary
Termination Director Company With Name Termination Date
7 September 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
2 March 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
2 March 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 March 2022
AP01Appointment of Director
Accounts With Accounts Type Small
25 February 2022
AAAnnual Accounts
Mortgage Satisfy Charge Full
14 January 2022
MR04Satisfaction of Charge
Confirmation Statement With No Updates
12 January 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
22 March 2021
CS01Confirmation Statement
Change To A Person With Significant Control
15 March 2021
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
15 March 2021
CH01Change of Director Details
Change Person Director Company With Change Date
15 March 2021
CH01Change of Director Details
Change Person Director Company With Change Date
15 March 2021
CH01Change of Director Details
Change Person Secretary Company With Change Date
15 March 2021
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address New Address
18 January 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Small
6 January 2021
AAAnnual Accounts
Confirmation Statement With Updates
30 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
23 December 2019
AAAnnual Accounts
Accounts With Accounts Type Small
20 March 2019
AAAnnual Accounts
Confirmation Statement With Updates
25 January 2019
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
20 December 2018
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
25 April 2018
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
21 March 2018
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
8 January 2018
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
21 December 2017
AA01Change of Accounting Reference Date
Cessation Of A Person With Significant Control
17 November 2017
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
17 November 2017
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
16 November 2017
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
16 November 2017
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
15 September 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
14 September 2017
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
18 July 2017
AAAnnual Accounts
Mortgage Satisfy Charge Full
7 April 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
7 April 2017
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
6 April 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
6 April 2017
MR01Registration of a Charge
Change Account Reference Date Company Previous Shortened
22 March 2017
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
8 February 2017
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
22 December 2016
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
16 May 2016
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
18 March 2016
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
12 January 2016
AR01AR01
Change Account Reference Date Company Previous Shortened
21 December 2015
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
2 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 January 2015
AR01AR01
Change Account Reference Date Company Previous Shortened
23 December 2014
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
20 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 February 2014
AR01AR01
Appoint Person Director Company With Name
15 January 2014
AP01Appointment of Director
Termination Director Company With Name
15 January 2014
TM01Termination of Director
Change Account Reference Date Company Previous Shortened
23 December 2013
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name
31 October 2013
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
9 May 2013
AAAnnual Accounts
Mortgage Satisfy Charge Full
8 May 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 May 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 May 2013
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
21 February 2013
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
24 January 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 December 2011
AAAnnual Accounts
Legacy
11 February 2011
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
4 February 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 December 2010
AAAnnual Accounts
Appoint Person Director Company With Name
10 December 2010
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
1 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 March 2010
AR01AR01
Accounts With Accounts Type Total Exemption Full
25 June 2009
AAAnnual Accounts
Legacy
4 March 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
30 September 2008
AAAnnual Accounts
Legacy
15 February 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
22 July 2007
AAAnnual Accounts
Legacy
13 March 2007
395Particulars of Mortgage or Charge
Legacy
13 March 2007
395Particulars of Mortgage or Charge
Legacy
20 February 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
27 March 2006
AAAnnual Accounts
Legacy
6 February 2006
363aAnnual Return
Legacy
6 February 2006
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
5 April 2005
AAAnnual Accounts
Legacy
5 February 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
6 April 2004
AAAnnual Accounts
Legacy
30 January 2004
363sAnnual Return (shuttle)
Legacy
18 September 2003
225Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
9 July 2003
AAAnnual Accounts
Legacy
25 June 2003
363sAnnual Return (shuttle)
Legacy
3 March 2003
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
3 March 2003
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
3 March 2003
AAAnnual Accounts
Legacy
3 March 2003
363aAnnual Return
Legacy
3 March 2003
288cChange of Particulars
Legacy
3 March 2003
363aAnnual Return
Legacy
3 March 2003
363aAnnual Return
Legacy
3 March 2003
287Change of Registered Office
Accounts With Accounts Type Total Exemption Full
3 March 2003
AAAnnual Accounts
Legacy
3 March 2003
288bResignation of Director or Secretary
Legacy
3 March 2003
288bResignation of Director or Secretary
Restoration Order Of Court
25 February 2003
AC92AC92
Gazette Dissolved Compulsary
7 March 2000
GAZ2Second Gazette Notice for Compulsory Strike Off
Gazette Notice Compulsary
16 November 1999
GAZ1First Gazette Notice for Compulsory Strike Off
Legacy
3 September 1998
395Particulars of Mortgage or Charge
Legacy
3 September 1998
395Particulars of Mortgage or Charge
Legacy
3 September 1998
395Particulars of Mortgage or Charge
Legacy
27 August 1998
288aAppointment of Director or Secretary
Legacy
27 August 1998
287Change of Registered Office
Legacy
27 August 1998
288aAppointment of Director or Secretary
Incorporation Company
28 May 1998
NEWINCIncorporation