Background WavePink WaveYellow Wave

IVER BESS 2 LTD (10743340)

IVER BESS 2 LTD (10743340) is an active UK company. incorporated on 27 April 2017. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in other professional, scientific and technical activities n.e.c.. IVER BESS 2 LTD has been registered for 8 years. Current directors include MOLE, Timothy Richard.

Company Number
10743340
Status
active
Type
ltd
Incorporated
27 April 2017
Age
8 years
Address
2 St James's Street, London, SW1A 1EF
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Other professional, scientific and technical activities n.e.c.
Directors
MOLE, Timothy Richard
SIC Codes
74909

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

IVER BESS 2 LTD

IVER BESS 2 LTD is an active company incorporated on 27 April 2017 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in other professional, scientific and technical activities n.e.c.. IVER BESS 2 LTD was registered 8 years ago.(SIC: 74909)

Status

active

Active since 8 years ago

Company No

10743340

LTD Company

Age

8 Years

Incorporated 27 April 2017

Size

N/A

Accounts

ARD: 30/4

Up to Date

10 months left

Last Filed

Made up to 30 April 2025 (11 months ago)
Submitted on 12 January 2026 (2 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 23 November 2025 (4 months ago)
Submitted on 24 November 2025 (4 months ago)

Next Due

Due by 7 December 2026
For period ending 23 November 2026

Previous Company Names

ECODEV BESS 10 LIMITED
From: 10 March 2021To: 27 November 2024
JOHNSONS ECO LIMITED
From: 27 April 2017To: 10 March 2021
Contact
Address

2 St James's Street 6th Floor London, SW1A 1EF,

Previous Addresses

Overross House Ross Park Ross-on-Wye HR9 7US United Kingdom
From: 11 October 2023To: 21 January 2026
The Factory Whitchurch Ross-on-Wye HR9 6DF United Kingdom
From: 27 April 2017To: 11 October 2023
Timeline

9 key events • 2017 - 2026

Funding Officers Ownership
Company Founded
Apr 17
Owner Exit
Mar 21
Owner Exit
Nov 22
Owner Exit
Nov 22
Owner Exit
Nov 22
Director Left
Nov 24
Director Joined
Nov 24
Director Left
Feb 26
Director Joined
Feb 26
0
Funding
4
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

MOLE, Timothy Richard

Active
6th Floor, LondonSW1A 1EF
Born December 1978
Director
Appointed 06 Feb 2026

STEYNOR, James Henry

Resigned
Ross Park, Ross-On-WyeHR9 7US
Born June 1956
Director
Appointed 27 Apr 2017
Resigned 27 Nov 2024

WHITE, Giles Alistair

Resigned
6th Floor, LondonSW1A 1EF
Born July 1975
Director
Appointed 27 Nov 2024
Resigned 06 Feb 2026

Persons with significant control

5

1 Active
4 Ceased

Ecodev Group Trading Ltd

Ceased
Whitchurch, Ross-On-WyeHR9 6DF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 26 Apr 2019
Ceased 12 Mar 2021

Mr Richard Peter Haywood

Ceased
Whitchurch, Ross-On-WyeHR9 6DF
Born April 1968

Nature of Control

Voting rights 25 to 50 percent
Notified 27 Apr 2017
Ceased 10 May 2022

Mr Antony John Innes Lowther

Ceased
Whitchurch, Ross-On-WyeHR9 6DF
Born October 1958

Nature of Control

Voting rights 25 to 50 percent
Notified 27 Apr 2017
Ceased 10 May 2022

Mr James Henry Steynor

Ceased
Whitchurch, Ross-On-WyeHR9 6DF
Born June 1956

Nature of Control

Voting rights 25 to 50 percent
Notified 27 Apr 2017
Ceased 10 May 2022
6th Floor, LondonSW1A 1EF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors as firm
Significant influence or control as firm
Notified 27 Apr 2017
Fundings
Financials
Latest Activities

Filing History

35

Change To A Person With Significant Control
24 February 2026
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
11 February 2026
PSC05Notification that PSC Information has been Withdrawn
Termination Director Company With Name Termination Date
6 February 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
6 February 2026
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
21 January 2026
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
12 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
24 November 2025
CS01Confirmation Statement
Resolution
5 March 2025
RESOLUTIONSResolutions
Memorandum Articles
5 March 2025
MAMA
Certificate Change Of Name Company
27 November 2024
CERTNMCertificate of Incorporation on Change of Name
Confirmation Statement With No Updates
27 November 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
27 November 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
27 November 2024
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
17 May 2024
AAAnnual Accounts
Confirmation Statement With Updates
27 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
13 October 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
11 October 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
25 November 2022
CS01Confirmation Statement
Cessation Of A Person With Significant Control
23 November 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
23 November 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
23 November 2022
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
20 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
23 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
5 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
28 April 2021
CS01Confirmation Statement
Cessation Of A Person With Significant Control
15 March 2021
PSC07Cessation of Relevant Legal Entity PSC
Resolution
10 March 2021
RESOLUTIONSResolutions
Accounts With Accounts Type Micro Entity
3 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
7 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
4 July 2019
AAAnnual Accounts
Confirmation Statement With Updates
9 May 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
9 May 2019
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
11 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
27 April 2018
CS01Confirmation Statement
Incorporation Company
27 April 2017
NEWINCIncorporation