Background WavePink WaveYellow Wave

IVORY GROUP LIMITED (09381794)

IVORY GROUP LIMITED (09381794) is an active UK company. incorporated on 9 January 2015. with registered office in Woking. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. IVORY GROUP LIMITED has been registered for 11 years. Current directors include JACKSON, David Mark, LAWSON, Nicholas St John, LINES, Christopher Marcus Maxwell and 1 others.

Company Number
09381794
Status
active
Type
ltd
Incorporated
9 January 2015
Age
11 years
Address
Hurst House High Street, Woking, GU23 6AZ
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
JACKSON, David Mark, LAWSON, Nicholas St John, LINES, Christopher Marcus Maxwell, MOSER, Gabor
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

IVORY GROUP LIMITED

IVORY GROUP LIMITED is an active company incorporated on 9 January 2015 with the registered office located in Woking. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. IVORY GROUP LIMITED was registered 11 years ago.(SIC: 68100)

Status

active

Active since 11 years ago

Company No

09381794

LTD Company

Age

11 Years

Incorporated 9 January 2015

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 26 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 18 January 2026 (2 months ago)
Submitted on 20 January 2026 (2 months ago)

Next Due

Due by 1 February 2027
For period ending 18 January 2027

Previous Company Names

IVORY HOMES INVESTMENTS LIMITED
From: 9 January 2015To: 27 March 2020
Contact
Address

Hurst House High Street Ripley Woking, GU23 6AZ,

Previous Addresses

Ashton Hillbrow Road Esher Surrey KT10 9UD England
From: 9 January 2015To: 12 January 2018
Timeline

7 key events • 2015 - 2018

Funding Officers Ownership
Company Founded
Jan 15
Funding Round
Nov 16
Director Joined
Nov 16
Director Joined
Jul 17
New Owner
Jan 18
Owner Exit
Jan 18
New Owner
Jan 18
1
Funding
2
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

4

JACKSON, David Mark

Active
High Street, WokingGU23 6AZ
Born April 1960
Director
Appointed 04 Nov 2016

LAWSON, Nicholas St John

Active
High Street, WokingGU23 6AZ
Born May 1961
Director
Appointed 09 Jan 2015

LINES, Christopher Marcus Maxwell

Active
High Street, WokingGU23 6AZ
Born March 1963
Director
Appointed 18 Jul 2017

MOSER, Gabor

Active
High Street, WokingGU23 6AZ
Born October 1980
Director
Appointed 09 Jan 2015

Persons with significant control

5

4 Active
1 Ceased

Mr Christopher Marcus Maxwell Lines

Active
High Street, WokingGU23 6AZ
Born March 1963

Nature of Control

Significant influence or control
Notified 18 Jul 2017

Mr Gabor Moser

Active
High Street, WokingGU23 6AZ
Born October 1980

Nature of Control

Significant influence or control
Notified 18 Jul 2017

Mr Gabor Moser

Ceased
Hillbrow Road, EsherKT10 9UD
Born October 1980

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 18 Jul 2017

Mr Nicholas St John Lawson

Active
High Street, WokingGU23 6AZ
Born May 1961

Nature of Control

Significant influence or control
Notified 06 Apr 2016

Mr David Mark Jackson

Active
High Street, WokingGU23 6AZ
Born April 1960

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

37

Confirmation Statement With No Updates
20 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
20 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
2 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
27 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
12 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
18 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
18 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 April 2021
AAAnnual Accounts
Change Person Director Company With Change Date
12 April 2021
CH01Change of Director Details
Change Person Director Company With Change Date
12 April 2021
CH01Change of Director Details
Confirmation Statement With No Updates
19 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 September 2020
AAAnnual Accounts
Resolution
27 March 2020
RESOLUTIONSResolutions
Confirmation Statement With Updates
19 January 2020
CS01Confirmation Statement
Confirmation Statement With Updates
12 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
9 January 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
22 August 2018
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
31 July 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
12 January 2018
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
10 January 2018
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
10 January 2018
PSC01Notification of Individual PSC
Confirmation Statement With No Updates
9 January 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
9 January 2018
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
31 July 2017
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
16 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
11 January 2017
CS01Confirmation Statement
Capital Name Of Class Of Shares
3 January 2017
SH08Notice of Name/Rights of Class of Shares
Resolution
22 November 2016
RESOLUTIONSResolutions
Capital Allotment Shares
21 November 2016
SH01Allotment of Shares
Appoint Person Director Company With Name Date
21 November 2016
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
20 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 February 2016
AR01AR01
Change Account Reference Date Company Current Shortened
15 January 2015
AA01Change of Accounting Reference Date
Incorporation Company
9 January 2015
NEWINCIncorporation