Background WavePink WaveYellow Wave

THE IVY ROOMS LIMITED (09853728)

THE IVY ROOMS LIMITED (09853728) is an active UK company. incorporated on 3 November 2015. with registered office in Bishop's Stortford. The company operates in the Other Service Activities sector, engaged in hairdressing and other beauty treatment. THE IVY ROOMS LIMITED has been registered for 10 years. Current directors include DESLER, Christine Rosemary, DESLER, Gerry.

Company Number
09853728
Status
active
Type
ltd
Incorporated
3 November 2015
Age
10 years
Address
Stonebridge House Chelmsford Road, Bishop's Stortford, CM22 7BD
Industry Sector
Other Service Activities
Business Activity
Hairdressing and other beauty treatment
Directors
DESLER, Christine Rosemary, DESLER, Gerry
SIC Codes
96020

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE IVY ROOMS LIMITED

THE IVY ROOMS LIMITED is an active company incorporated on 3 November 2015 with the registered office located in Bishop's Stortford. The company operates in the Other Service Activities sector, specifically engaged in hairdressing and other beauty treatment. THE IVY ROOMS LIMITED was registered 10 years ago.(SIC: 96020)

Status

active

Active since 10 years ago

Company No

09853728

LTD Company

Age

10 Years

Incorporated 3 November 2015

Size

N/A

Accounts

ARD: 30/11

Up to Date

1y 4m left

Last Filed

Made up to 30 November 2025 (5 months ago)
Submitted on 16 December 2025 (4 months ago)
Period: 1 December 2024 - 30 November 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 August 2027
Period: 1 December 2025 - 30 November 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 2 November 2025 (5 months ago)
Submitted on 2 November 2025 (5 months ago)

Next Due

Due by 16 November 2026
For period ending 2 November 2026
Contact
Address

Stonebridge House Chelmsford Road Hatfield Heath Bishop's Stortford, CM22 7BD,

Previous Addresses

Arlington House West Station Business Park Spital Road Maldon Essex CM9 6FF England
From: 11 July 2019To: 4 August 2020
40-42 High Street Maldon CM9 5PN England
From: 3 November 2015To: 11 July 2019
Timeline

9 key events • 2015 - 2025

Funding Officers Ownership
Company Founded
Nov 15
Director Left
Aug 20
Director Joined
Aug 20
New Owner
Aug 20
New Owner
Aug 20
Owner Exit
Aug 20
Director Joined
Aug 20
Funding Round
Oct 21
Funding Round
Sept 25
2
Funding
3
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

DESLER, Christine Rosemary

Active
Chelmsford Road, Bishop's StortfordCM22 7BD
Born March 1959
Director
Appointed 03 Aug 2020

DESLER, Gerry

Active
Chelmsford Road, Bishop's StortfordCM22 7BD
Born June 1945
Director
Appointed 03 Aug 2020

HAYNES, Joanne Elizabeth

Resigned
Rushmoor Drive, BraintreeCM7 1TW
Born February 1982
Director
Appointed 03 Nov 2015
Resigned 03 Aug 2020

Persons with significant control

3

2 Active
1 Ceased

Mrs Christine Rosemary Desler

Active
Chelmsford Road, Bishop's StortfordCM22 7BD
Born March 1959

Nature of Control

Ownership of shares 25 to 50 percent
Notified 03 Aug 2020

Mr Gerry Desler

Active
Chelmsford Road, Bishop's StortfordCM22 7BD
Born June 1945

Nature of Control

Ownership of shares 25 to 50 percent
Notified 03 Aug 2020

Joanne Elizabeth Haynes

Ceased
West Station Business Park, MaldonCM9 6FF
Born February 1982

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Ceased 03 Aug 2020
Fundings
Financials
Latest Activities

Filing History

32

Accounts With Accounts Type Total Exemption Full
16 December 2025
AAAnnual Accounts
Confirmation Statement With Updates
2 November 2025
CS01Confirmation Statement
Capital Allotment Shares
10 September 2025
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
11 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
2 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
2 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
5 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 July 2022
AAAnnual Accounts
Confirmation Statement With Updates
2 November 2021
CS01Confirmation Statement
Capital Allotment Shares
20 October 2021
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
30 December 2020
AAAnnual Accounts
Confirmation Statement With Updates
3 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 August 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
4 August 2020
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
4 August 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
4 August 2020
AP01Appointment of Director
Notification Of A Person With Significant Control
4 August 2020
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
4 August 2020
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
4 August 2020
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
4 August 2020
AP01Appointment of Director
Confirmation Statement With No Updates
8 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 August 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
11 July 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
5 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 August 2018
AAAnnual Accounts
Change To A Person With Significant Control
7 November 2017
PSC04Change of PSC Details
Confirmation Statement With Updates
7 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
3 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
18 November 2016
CS01Confirmation Statement
Incorporation Company
3 November 2015
NEWINCIncorporation