Background WavePink WaveYellow Wave

IVDEOLOGY HOLDINGS LTD (12973528)

IVDEOLOGY HOLDINGS LTD (12973528) is an active UK company. incorporated on 26 October 2020. with registered office in Maidstone. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. IVDEOLOGY HOLDINGS LTD has been registered for 5 years. Current directors include ANGELL, Stuart James, VENDETTUOLI, Candice, YATES, Chris Henry Francis.

Company Number
12973528
Status
active
Type
ltd
Incorporated
26 October 2020
Age
5 years
Address
Maidstone Innovation Centre, Maidstone, ME14 5FY
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
ANGELL, Stuart James, VENDETTUOLI, Candice, YATES, Chris Henry Francis
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

IVDEOLOGY HOLDINGS LTD

IVDEOLOGY HOLDINGS LTD is an active company incorporated on 26 October 2020 with the registered office located in Maidstone. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. IVDEOLOGY HOLDINGS LTD was registered 5 years ago.(SIC: 70100)

Status

active

Active since 5 years ago

Company No

12973528

LTD Company

Age

5 Years

Incorporated 26 October 2020

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 3 December 2025 (4 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

7 months left

Last Filed

Made up to 25 October 2025 (6 months ago)
Submitted on 27 October 2025 (6 months ago)

Next Due

Due by 8 November 2026
For period ending 25 October 2026
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
Unit 35, the Joiners Shop the Historic Dockyard Chatham Kent ME4 4TZ England
From: 26 October 2020To: 11 December 2020
Timeline

7 key events • 2020 - 2025

Funding Officers Ownership
Company Founded
Oct 20
Funding Round
Feb 21
Director Joined
May 24
Owner Exit
May 24
Owner Exit
May 24
Director Joined
May 24
Director Left
May 25
1
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 26 Oct 2020

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 26 Oct 2020
Resigned 30 Apr 2025

CONSTERDINE, Nancy

Resigned
Gidds Pond Way, MaidstoneME14 5FY
Born October 1962
Director
Appointed 26 Oct 2020
Resigned 30 Apr 2025

Persons with significant control

3

1 Active
2 Ceased
Sand Hutton, YorkYO41 1LZ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 03 May 2024

Mr Stuart James Angell

Ceased
Bryant Road, RochesterME2 3EW
Born September 1979

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 26 Oct 2020
Ceased 03 May 2024

Mrs Nancy Consterdine

Ceased
Bryant Road, RochesterME2 3EW
Born October 1962

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 26 Oct 2020
Ceased 03 May 2024
Fundings
Financials
Latest Activities

Filing History

33

Accounts With Accounts Type Full
3 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
27 October 2025
CS01Confirmation Statement
Second Filing Of Confirmation Statement With Made Up Date
12 August 2025
RP04CS01RP04CS01
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
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
Confirmation Statement With Updates
23 December 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
4 October 2024
CH01Change of Director Details
Change Account Reference Date Company Current Extended
7 August 2024
AA01Change of Accounting Reference Date
Memorandum Articles
13 May 2024
MAMA
Resolution
13 May 2024
RESOLUTIONSResolutions
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
Notification Of A Person With Significant Control
7 May 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
7 May 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
7 May 2024
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
25 April 2024
AAAnnual Accounts
Confirmation Statement With Updates
31 October 2023
CS01Confirmation Statement
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
26 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 April 2022
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
1 February 2022
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
25 October 2021
CS01Confirmation Statement
Capital Allotment Shares
25 February 2021
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
11 December 2020
AD01Change of Registered Office Address
Incorporation Company
26 October 2020
NEWINCIncorporation