Background WavePink WaveYellow Wave

IVY MOBILITY SOLUTIONS (EUROPE) PVT LTD (07849931)

IVY MOBILITY SOLUTIONS (EUROPE) PVT LTD (07849931) is an active UK company. incorporated on 16 November 2011. with registered office in London. The company operates in the Information and Communication sector, engaged in other information technology service activities. IVY MOBILITY SOLUTIONS (EUROPE) PVT LTD has been registered for 14 years. Current directors include MOHAN, Arvind, SOTIRIOU, Achilleas.

Company Number
07849931
Status
active
Type
ltd
Incorporated
16 November 2011
Age
14 years
Address
75 Westow Hill, London, SE19 1TX
Industry Sector
Information and Communication
Business Activity
Other information technology service activities
Directors
MOHAN, Arvind, SOTIRIOU, Achilleas
SIC Codes
62090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

IVY MOBILITY SOLUTIONS (EUROPE) PVT LTD

IVY MOBILITY SOLUTIONS (EUROPE) PVT LTD is an active company incorporated on 16 November 2011 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in other information technology service activities. IVY MOBILITY SOLUTIONS (EUROPE) PVT LTD was registered 14 years ago.(SIC: 62090)

Status

active

Active since 14 years ago

Company No

07849931

LTD Company

Age

14 Years

Incorporated 16 November 2011

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 10 September 2025 (7 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Small Company

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 16 November 2025 (5 months ago)
Submitted on 11 December 2025 (4 months ago)

Next Due

Due by 30 November 2026
For period ending 16 November 2026
Contact
Address

75 Westow Hill London, SE19 1TX,

Previous Addresses

Aston House Redburn Road Newcastle upon Tyne NE5 1NB United Kingdom
From: 16 November 2011To: 5 October 2012
Timeline

23 key events • 2011 - 2025

Funding Officers Ownership
Company Founded
Nov 11
Director Joined
Nov 11
Director Left
Nov 11
Director Left
Dec 11
Director Joined
Dec 11
Director Joined
Oct 12
Funding Round
Dec 12
Director Joined
Dec 14
Director Joined
Dec 15
Director Joined
Dec 15
Director Joined
Dec 15
Director Left
Dec 15
Director Joined
Mar 16
Director Left
Sept 16
Director Left
Sept 16
Director Left
Jun 17
Director Joined
Nov 17
Director Left
Nov 17
Director Left
Nov 17
Director Joined
Mar 24
Owner Exit
Oct 24
Owner Exit
Oct 24
Director Left
Nov 25
1
Funding
19
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

12

2 Active
10 Resigned

MOHAN, Arvind

Active
Westow Hill, LondonSE19 1TX
Born August 1979
Director
Appointed 30 Nov 2017

SOTIRIOU, Achilleas

Active
Westow Hill, LondonSE19 1TX
Born May 1974
Director
Appointed 08 Mar 2024

JOBANPUTRA, Chandrakant

Resigned
Westow Hill, LondonSE19 1TX
Secretary
Appointed 21 Mar 2016
Resigned 31 Oct 2025

BALASUBRAMANIAN, Viswanathan

Resigned
Westow Hill, LondonSE19 1TX
Born May 1967
Director
Appointed 16 Nov 2011
Resigned 05 Sept 2016

HASAN, Ms Anu

Resigned
Westow Hill, LondonSE19 1TX
Born July 1970
Director
Appointed 01 Oct 2012
Resigned 08 Jun 2017

JOBANPUTRA, Chandra

Resigned
Westow Hill, LondonSE19 1TX
Born May 1938
Director
Appointed 21 Mar 2016
Resigned 31 Oct 2025

MAK, Mai Lai Chun

Resigned
Redburn Road, Newcastle Upon TyneNE5 1NB
Born July 1959
Director
Appointed 16 Nov 2011
Resigned 16 Nov 2011

PRABHAKAR, Rajeev

Resigned
Westow Hill, LondonSE19 1TX
Born August 1968
Director
Appointed 09 Dec 2015
Resigned 05 Sept 2016

SANGAMESWARAN, Manikkan

Resigned
Westow Hill, LondonSE19 1TX
Born December 1968
Director
Appointed 09 Dec 2015
Resigned 30 Nov 2017

SANKARANARAYANAN, Ananthakrishnan

Resigned
Westow Hill, LondonSE19 1TX
Born October 1971
Director
Appointed 09 Dec 2014
Resigned 18 Dec 2015

SUBRAMANIAN, Nataraj

Resigned
Westow Hill, LondonSE19 1TX
Born June 1963
Director
Appointed 09 Dec 2015
Resigned 30 Nov 2017

WARMISHAM, Barry Charles

Resigned
Station Road, CardiffCF15 8AA
Born July 1961
Director
Appointed 16 Nov 2011
Resigned 16 Nov 2011

Persons with significant control

2

0 Active
2 Ceased

Mr Nataraj Subramanian

Ceased
Westow Hill, LondonSE19 1TX
Born June 1963

Nature of Control

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

Mr Rajeev Prabhakar

Ceased
Westow Hill, LondonSE19 1TX
Born August 1968

Nature of Control

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

Filing History

65

Confirmation Statement With No Updates
11 December 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
20 November 2025
CH01Change of Director Details
Termination Secretary Company With Name Termination Date
18 November 2025
TM02Termination of Secretary
Termination Director Company With Name Termination Date
5 November 2025
TM01Termination of Director
Accounts With Accounts Type Small
10 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
3 December 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
24 October 2024
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
24 October 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
24 October 2024
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Small
17 October 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 March 2024
AP01Appointment of Director
Accounts With Accounts Type Small
29 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
16 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
24 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
25 November 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
13 December 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
9 December 2021
CH01Change of Director Details
Accounts With Accounts Type Small
2 December 2021
AAAnnual Accounts
Resolution
24 October 2021
RESOLUTIONSResolutions
Memorandum Articles
24 October 2021
MAMA
Confirmation Statement With No Updates
24 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
22 December 2020
AAAnnual Accounts
Accounts With Accounts Type Small
31 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
6 December 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
22 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
28 September 2018
AAAnnual Accounts
Accounts With Accounts Type Audited Abridged
5 January 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 December 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 December 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
1 December 2017
TM01Termination of Director
Confirmation Statement With No Updates
1 December 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
20 June 2017
TM01Termination of Director
Confirmation Statement With Updates
23 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
16 December 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
6 September 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
6 September 2016
TM01Termination of Director
Auditors Resignation Company
18 August 2016
AUDAUD
Appoint Person Secretary Company With Name Date
24 March 2016
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
24 March 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
29 December 2015
AR01AR01
Termination Director Company With Name Termination Date
23 December 2015
TM01Termination of Director
Resolution
17 December 2015
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
11 December 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 December 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 December 2015
AP01Appointment of Director
Accounts With Accounts Type Small
9 December 2015
AAAnnual Accounts
Change Person Director Company With Change Date
22 July 2015
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
16 December 2014
AR01AR01
Appoint Person Director Company With Name Date
9 December 2014
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
17 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 December 2013
AR01AR01
Change Person Director Company With Change Date
4 December 2013
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
28 May 2013
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
10 April 2013
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
12 December 2012
AR01AR01
Change Person Director Company With Change Date
12 December 2012
CH01Change of Director Details
Capital Allotment Shares
3 December 2012
SH01Allotment of Shares
Change Person Director Company With Change Date
5 October 2012
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
5 October 2012
AD01Change of Registered Office Address
Appoint Person Director Company With Name
3 October 2012
AP01Appointment of Director
Appoint Person Director Company With Name
19 December 2011
AP01Appointment of Director
Termination Director Company With Name
16 December 2011
TM01Termination of Director
Appoint Person Director Company With Name
28 November 2011
AP01Appointment of Director
Termination Director Company With Name
28 November 2011
TM01Termination of Director
Incorporation Company
16 November 2011
NEWINCIncorporation