Background WavePink WaveYellow Wave

IVC (HAMPSHIRE) LIMITED (04023000)

IVC (HAMPSHIRE) LIMITED (04023000) is an active UK company. incorporated on 28 June 2000. with registered office in Alresford. The company operates in the Wholesale and Retail Trade sector, engaged in sale of new cars and light motor vehicles and 2 other business activities. IVC (HAMPSHIRE) LIMITED has been registered for 25 years. Current directors include BROWN, Lucy Jane, BROWN, Simon Hugh.

Company Number
04023000
Status
active
Type
ltd
Incorporated
28 June 2000
Age
25 years
Address
Belmont House, Alresford, SO24 9BQ
Industry Sector
Wholesale and Retail Trade
Business Activity
Sale of new cars and light motor vehicles
Directors
BROWN, Lucy Jane, BROWN, Simon Hugh
SIC Codes
45111, 45112, 45190

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

IVC (HAMPSHIRE) LIMITED

IVC (HAMPSHIRE) LIMITED is an active company incorporated on 28 June 2000 with the registered office located in Alresford. The company operates in the Wholesale and Retail Trade sector, specifically engaged in sale of new cars and light motor vehicles and 2 other business activities. IVC (HAMPSHIRE) LIMITED was registered 25 years ago.(SIC: 45111, 45112, 45190)

Status

active

Active since 25 years ago

Company No

04023000

LTD Company

Age

25 Years

Incorporated 28 June 2000

Size

N/A

Accounts

ARD: 30/9

Up to Date

10 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 19 June 2025 (10 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

12 weeks left

Last Filed

Made up to 28 June 2025 (10 months ago)
Submitted on 10 July 2025 (9 months ago)

Next Due

Due by 12 July 2026
For period ending 28 June 2026
Contact
Address

Belmont House The Dean Alresford, SO24 9BQ,

Timeline

4 key events • 2000 - 2017

Funding Officers Ownership
Company Founded
Jun 00
Funding Round
Jun 10
New Owner
Jul 17
New Owner
Jul 17
1
Funding
0
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

HEBBERD, Diane

Active
High View, AlresfordSO24 0BW
Secretary
Appointed 06 Jul 2000

BROWN, Lucy Jane

Active
Belmont House, AlresfordSO24 9BQ
Born September 1972
Director
Appointed 15 Mar 2006

BROWN, Simon Hugh

Active
Belmont House, AlresfordSO24 9BQ
Born August 1956
Director
Appointed 06 Jul 2000

BRUNSWICK COMPANY SERVICES LIMITED

Resigned
20 Brunswick Place, SouthamptonSO15 2AQ
Corporate secretary
Appointed 28 Jun 2000
Resigned 06 Jul 2000

TOMSETT, Martin John, Mr.

Resigned
Holdcroft, WinchesterSO23 7QP
Born September 1950
Director
Appointed 28 Jun 2000
Resigned 06 Jul 2000

Persons with significant control

2

Mrs Lucy Jane Brown

Active
Belmont House, AlresfordSO24 9BQ
Born September 1972

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016

Mr Simon Hugh Brown

Active
Belmont House, AlresfordSO24 9BQ
Born August 1956

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

74

Confirmation Statement With No Updates
10 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
12 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
7 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
4 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
2 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
9 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 May 2020
AAAnnual Accounts
Confirmation Statement With No Updates
10 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
6 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
7 July 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
7 July 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
7 July 2017
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Small
1 June 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 July 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 July 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 July 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 July 2013
AR01AR01
Change Person Director Company With Change Date
14 June 2013
CH01Change of Director Details
Change Person Director Company With Change Date
14 June 2013
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
3 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 July 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 July 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 July 2010
AR01AR01
Change Person Director Company With Change Date
9 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
9 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
5 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
5 July 2010
CH01Change of Director Details
Capital Allotment Shares
28 June 2010
SH01Allotment of Shares
Miscellaneous
28 June 2010
MISCMISC
Resolution
28 June 2010
RESOLUTIONSResolutions
Resolution
28 June 2010
RESOLUTIONSResolutions
Resolution
28 June 2010
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
28 June 2010
AAAnnual Accounts
Legacy
8 July 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
27 January 2009
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
18 July 2008
AAAnnual Accounts
Legacy
2 July 2008
363aAnnual Return
Legacy
13 June 2008
395Particulars of Mortgage or Charge
Legacy
22 August 2007
363aAnnual Return
Legacy
22 August 2007
353353
Accounts With Accounts Type Total Exemption Small
11 May 2007
AAAnnual Accounts
Legacy
24 July 2006
288cChange of Particulars
Legacy
24 July 2006
363aAnnual Return
Legacy
7 June 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
22 May 2006
AAAnnual Accounts
Legacy
9 July 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
8 July 2005
AAAnnual Accounts
Accounts With Accounts Type Small
18 August 2004
AAAnnual Accounts
Legacy
2 July 2004
363sAnnual Return (shuttle)
Legacy
27 July 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
10 March 2003
AAAnnual Accounts
Legacy
25 July 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
3 May 2002
AAAnnual Accounts
Legacy
1 February 2002
395Particulars of Mortgage or Charge
Legacy
6 July 2001
363sAnnual Return (shuttle)
Legacy
23 April 2001
225Change of Accounting Reference Date
Legacy
13 February 2001
287Change of Registered Office
Legacy
17 August 2000
288bResignation of Director or Secretary
Legacy
12 July 2000
288bResignation of Director or Secretary
Legacy
12 July 2000
288aAppointment of Director or Secretary
Legacy
12 July 2000
288aAppointment of Director or Secretary
Incorporation Company
28 June 2000
NEWINCIncorporation