Background WavePink WaveYellow Wave

IFS INVESTMENTS LTD (10346808)

IFS INVESTMENTS LTD (10346808) is an active UK company. incorporated on 25 August 2016. with registered office in Corsham. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. IFS INVESTMENTS LTD has been registered for 9 years. Current directors include ALDERSON, Michael Stephen, CHISHOLME, Shaun Andrew, MILLER, Shaun David.

Company Number
10346808
Status
active
Type
ltd
Incorporated
25 August 2016
Age
9 years
Address
The Hayloft 1-2 Pickwick Park, Corsham, SN13 0HN
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
ALDERSON, Michael Stephen, CHISHOLME, Shaun Andrew, MILLER, Shaun David
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

IFS INVESTMENTS LTD

IFS INVESTMENTS LTD is an active company incorporated on 25 August 2016 with the registered office located in Corsham. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. IFS INVESTMENTS LTD was registered 9 years ago.(SIC: 68209)

Status

active

Active since 9 years ago

Company No

10346808

LTD Company

Age

9 Years

Incorporated 25 August 2016

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 10 July 2025 (9 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

4 months left

Last Filed

Made up to 28 August 2025 (8 months ago)
Submitted on 29 August 2025 (8 months ago)

Next Due

Due by 11 September 2026
For period ending 28 August 2026
Contact
Address

The Hayloft 1-2 Pickwick Park Park Lane Corsham, SN13 0HN,

Previous Addresses

The Hayloft 15a Church Lane Old Sodbury Bristol BS37 6NB United Kingdom
From: 25 August 2016To: 19 May 2017
Timeline

3 key events • 2016 - 2023

Funding Officers Ownership
Company Founded
Aug 16
Loan Secured
Mar 17
Loan Cleared
Oct 23
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

ALDERSON, Michael Stephen

Active
1-2 Pickwick Park, CorshamSN13 0HN
Born April 1961
Director
Appointed 25 Aug 2016

CHISHOLME, Shaun Andrew

Active
1-2 Pickwick Park, CorshamSN13 0HN
Born February 1972
Director
Appointed 25 Aug 2016

MILLER, Shaun David

Active
1-2 Pickwick Park, CorshamSN13 0HN
Born January 1971
Director
Appointed 25 Aug 2016

Persons with significant control

1

1-2 Pickwick Park, CorshamSN13 0HN

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 25 Aug 2016
Fundings
Financials
Latest Activities

Filing History

27

Confirmation Statement With No Updates
29 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
10 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
29 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 March 2024
AAAnnual Accounts
Mortgage Satisfy Charge Full
4 October 2023
MR04Satisfaction of Charge
Confirmation Statement With No Updates
29 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
30 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 April 2022
AAAnnual Accounts
Change To A Person With Significant Control
6 September 2021
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
31 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
28 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
28 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
10 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
3 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 March 2018
AAAnnual Accounts
Confirmation Statement With Updates
25 August 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
24 August 2017
CH01Change of Director Details
Change Person Director Company With Change Date
24 August 2017
CH01Change of Director Details
Change Person Director Company With Change Date
24 August 2017
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
23 June 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
19 May 2017
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
6 March 2017
MR01Registration of a Charge
Change Account Reference Date Company Current Shortened
31 August 2016
AA01Change of Accounting Reference Date
Incorporation Company
25 August 2016
NEWINCIncorporation