Background WavePink WaveYellow Wave

IVDEOLOGY LTD (11158210)

IVDEOLOGY LTD (11158210) is an active UK company. incorporated on 19 January 2018. with registered office in Maidstone. The company operates in the Professional, Scientific and Technical Activities sector, engaged in management consultancy activities other than financial management. IVDEOLOGY LTD has been registered for 8 years. Current directors include ANGELL, Stuart James, VENDETTUOLI, Candice, YATES, Chris Henry Francis.

Company Number
11158210
Status
active
Type
ltd
Incorporated
19 January 2018
Age
8 years
Address
Maidstone Innovation Centre, Maidstone, ME14 5FY
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Management consultancy activities other than financial management
Directors
ANGELL, Stuart James, VENDETTUOLI, Candice, YATES, Chris Henry Francis
SIC Codes
70229

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

IVDEOLOGY LTD

IVDEOLOGY LTD is an active company incorporated on 19 January 2018 with the registered office located in Maidstone. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in management consultancy activities other than financial management. IVDEOLOGY LTD was registered 8 years ago.(SIC: 70229)

Status

active

Active since 8 years ago

Company No

11158210

LTD Company

Age

8 Years

Incorporated 19 January 2018

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (9 months ago)
Submitted on 3 December 2025 (3 months ago)
Period: 1 February 2024 - 30 June 2025(18 months)
Type: Full Accounts

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 18 January 2026 (2 months ago)
Submitted on 19 January 2026 (2 months ago)

Next Due

Due by 1 February 2027
For period ending 18 January 2027
Contact
Address

Maidstone Innovation Centre Gidds Pond Way Maidstone, ME14 5FY,

Previous Addresses

Bryant House Bryant Road Strood Rochester Kent ME2 3EW England
From: 9 May 2023To: 8 August 2023
Unit 22-23 the Joiners Shop the Historic Dockyard Chatham Kent ME4 4TZ England
From: 11 December 2020To: 9 May 2023
22-23 the Historic Dockyard Chatham ME4 4TZ England
From: 23 September 2020To: 11 December 2020
35 the Joiners Shop the Historic Dockyard Chatham Kent ME4 4TZ England
From: 11 February 2020To: 23 September 2020
Unit 43, the Joiners Shop the Historic Dockyard Chatham ME4 4TZ England
From: 21 November 2019To: 11 February 2020
Bryant House Bryant Road Rochester Kent ME2 3EW United Kingdom
From: 19 January 2018To: 21 November 2019
Timeline

7 key events • 2018 - 2025

Funding Officers Ownership
Company Founded
Jan 18
Owner Exit
Jan 24
Owner Exit
Jan 24
Director Joined
May 24
Director Joined
May 24
Loan Secured
Jan 25
Director Left
May 25
0
Funding
3
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

6

4 Active
2 Resigned

HAYES, Thomas Edward

Active
Gidds Pond Way, MaidstoneME14 5FY
Secretary
Appointed 30 Apr 2025

ANGELL, Stuart James

Active
Gidds Pond Way, MaidstoneME14 5FY
Born September 1979
Director
Appointed 19 Jan 2018

VENDETTUOLI, Candice

Active
Gidds Pond Way, MaidstoneME14 5FY
Born November 1989
Director
Appointed 03 May 2024

YATES, Chris Henry Francis

Active
Gidds Pond Way, MaidstoneME14 5FY
Born February 1974
Director
Appointed 03 May 2024

ANGELL, Stuart James

Resigned
Gidds Pond Way, MaidstoneME14 5FY
Secretary
Appointed 19 Jan 2018
Resigned 30 Apr 2025

CONSTERDINE, Nancy

Resigned
Gidds Pond Way, MaidstoneME14 5FY
Born October 1962
Director
Appointed 19 Jan 2018
Resigned 30 Apr 2025

Persons with significant control

3

1 Active
2 Ceased
Gidds Pond Way, MaidstoneME14 5FY

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 25 Nov 2020

Mrs Nancy Consterdine

Ceased
The Joiners Shop, ChathamME4 4TZ
Born October 1962

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 19 Jan 2018
Ceased 25 Nov 2020

Mr Stuart James Angell

Ceased
The Joinery Shop, ChathamME4 4TZ
Born September 1979

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 19 Jan 2018
Ceased 25 Nov 2020
Fundings
Financials
Latest Activities

Filing History

43

Confirmation Statement With No Updates
19 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Full
3 December 2025
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
12 May 2025
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
12 May 2025
TM01Termination of Director
Termination Secretary Company With Name Termination Date
12 May 2025
TM02Termination of Secretary
Mortgage Create With Deed With Charge Number Charge Creation Date
31 January 2025
MR01Registration of a Charge
Confirmation Statement With Updates
22 January 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
7 January 2025
CH01Change of Director Details
Change Person Director Company With Change Date
7 January 2025
CH01Change of Director Details
Change Person Director Company With Change Date
6 January 2025
CH01Change of Director Details
Change Person Director Company With Change Date
6 January 2025
CH01Change of Director Details
Change Person Secretary Company With Change Date
6 January 2025
CH03Change of Secretary Details
Change Person Director Company With Change Date
4 October 2024
CH01Change of Director Details
Change Account Reference Date Company Current Extended
6 August 2024
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
8 May 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 May 2024
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
25 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
22 January 2024
CS01Confirmation Statement
Change To A Person With Significant Control
15 January 2024
PSC05Notification that PSC Information has been Withdrawn
Notification Of A Person With Significant Control
15 January 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
15 January 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
15 January 2024
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
8 August 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
10 May 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
9 May 2023
AD01Change of Registered Office Address
Confirmation Statement With Updates
18 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 April 2022
AAAnnual Accounts
Confirmation Statement With Updates
19 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 September 2021
AAAnnual Accounts
Confirmation Statement With Updates
26 February 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
11 December 2020
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
23 September 2020
AD01Change of Registered Office Address
Change To A Person With Significant Control
15 July 2020
PSC04Change of PSC Details
Change To A Person With Significant Control
15 July 2020
PSC04Change of PSC Details
Accounts With Accounts Type Micro Entity
21 May 2020
AAAnnual Accounts
Change To A Person With Significant Control
29 April 2020
PSC04Change of PSC Details
Change To A Person With Significant Control
9 March 2020
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
11 February 2020
AD01Change of Registered Office Address
Confirmation Statement With Updates
23 January 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
21 November 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
8 March 2019
AAAnnual Accounts
Confirmation Statement With Updates
8 February 2019
CS01Confirmation Statement
Incorporation Company
19 January 2018
NEWINCIncorporation