Company NameIVAR Jacobson Consulting Limited
DirectorIvar Hjalmar Jacobson
Company StatusActive
Company Number04980000
CategoryPrivate Limited Company
Incorporation Date1 December 2003(20 years, 5 months ago)
Previous NameReqtrix Limited

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr Ivar Hjalmar Jacobson
Date of BirthSeptember 1939 (Born 84 years ago)
NationalitySwedish
StatusCurrent
Appointed20 February 2020(16 years, 2 months after company formation)
Appointment Duration4 years, 2 months
RoleCompany Director
Country of ResidenceSweden
Correspondence AddressChemin De La Barmete 14 1936
Verbier
Switzerland
Director NameMr Brian Scott Kerr
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Arlington Court
Arlington Road
Twickenham
Middlesex
TW1 2AU
Director NameChristopher Mark Littlejohns
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Bryn Derwen
Energlyn
Caerphilly
CF83 2UZ
Wales
Director NameIan Michael Spence
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2003(same day as company formation)
RoleCompany Director
Correspondence Address3 Thorncroft Road
Sutton
Surrey
SM1 1RL
Secretary NameChristopher Mark Littlejohns
NationalityBritish
StatusResigned
Appointed01 December 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Bryn Derwen
Energlyn
Caerphilly
CF83 2UZ
Wales
Director NameBarbara Dutton
Date of BirthOctober 1959 (Born 64 years ago)
NationalityAmerican
StatusResigned
Appointed29 December 2004(1 year after company formation)
Appointment Duration2 years, 8 months (resigned 01 September 2007)
RoleIT Consultancy
Correspondence Address36 Alexander Street
Alexandra
Virginia 22314
Irish
Director NameCarl Eric Vilhelm Olin
Date of BirthApril 1937 (Born 87 years ago)
NationalitySwedish
StatusResigned
Appointed29 December 2004(1 year after company formation)
Appointment Duration2 years (resigned 11 January 2007)
RoleEngineer
Correspondence AddressRorum 6780
Simrishamn 27295
Sweden
Director NameMr Nicholas Sewell
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2007(3 years, 9 months after company formation)
Appointment Duration1 year, 11 months (resigned 14 August 2009)
RoleCompany Manager
Country of ResidenceUnited Kingdom
Correspondence Address42 Barrons Way
Comberton
Cambridgeshire
CB23 7DR
Director NameDavid Lloyd Williamson
Date of BirthNovember 1959 (Born 64 years ago)
NationalityCanadian
StatusResigned
Appointed20 April 2009(5 years, 4 months after company formation)
Appointment Duration1 year, 7 months (resigned 22 November 2010)
RoleChief Executive Officer
Correspondence Address5509 South Island Park Drive
Manotick
Ontario
K4m 1j2
Director NameMr Sion Roberts
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed24 August 2009(5 years, 8 months after company formation)
Appointment Duration4 years, 5 months (resigned 04 February 2014)
RoleMD
Country of ResidenceUnited Kingdom
Correspondence Address19 Chervil Way
Burghfield Common
Reading
Berkshire
RG7 3YX
Director NameMr Graham Marsh
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed14 February 2014(10 years, 2 months after company formation)
Appointment Duration6 years, 1 month (resigned 03 April 2020)
RoleHead Of Service Delivery
Country of ResidenceEngland
Correspondence Address111 High Street
Billericay
Essex
CM12 9AJ
Director NameIVAR Jacobson Consulting Ltd (Corporation)
StatusResigned
Appointed28 April 2011(7 years, 4 months after company formation)
Appointment Duration7 months (resigned 30 November 2011)
Correspondence Address18 Soho Square
London
W1D 3QL
Secretary NameRichard Morrow (Corporation)
StatusResigned
Appointed28 April 2011(7 years, 4 months after company formation)
Appointment Duration8 years, 9 months (resigned 27 January 2020)
Correspondence Address11861 County Road 3
Mountain
On K0e 1s0

Contact

Websiteinfuse.it
Email address[email protected]
Telephone01984 361101
Telephone regionWatchet

Location

Registered Address131-133 Roman Road
Mountnessing
Brentwood
Essex
CM15 0UD
RegionEast of England
ConstituencyBrentwood and Ongar
CountyEssex
ParishMountnessing
WardIngatestone, Fryerning and Mountnessing
Built Up AreaIngatestone
Address MatchesOver 50 other UK companies use this postal address

Shareholders

150 at £1Ivar Jacobson International Sa
100.00%
Ordinary

Financials

Year2014
Net Worth-£399,830
Cash£208,983
Current Liabilities£1,180,761

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return1 December 2023 (5 months ago)
Next Return Due15 December 2024 (7 months, 2 weeks from now)

Filing History

5 December 2023Confirmation statement made on 1 December 2023 with no updates (3 pages)
5 December 2023Director's details changed for Mr Ivar Hjalmar Jacobson on 1 December 2023 (2 pages)
5 December 2023Change of details for Mr Ivar Hjalmar Jacobson as a person with significant control on 1 December 2023 (2 pages)
4 May 2023Total exemption full accounts made up to 31 December 2022 (8 pages)
2 February 2023Registered office address changed from Unit 5 Woodbrook Crescent Billericay Essex CM12 0EQ United Kingdom to 131-133 Roman Road Mountnessing Brentwood Essex CM15 0UD on 2 February 2023 (1 page)
2 December 2022Confirmation statement made on 1 December 2022 with no updates (3 pages)
14 June 2022Total exemption full accounts made up to 31 December 2021 (8 pages)
6 December 2021Confirmation statement made on 1 December 2021 with no updates (3 pages)
2 June 2021Total exemption full accounts made up to 31 December 2020 (8 pages)
2 December 2020Confirmation statement made on 1 December 2020 with no updates (3 pages)
24 August 2020Registered office address changed from 111 High Street Billericay Essex CM12 9AJ to Unit 5 Woodbrook Crescent Billericay Essex CM12 0EQ on 24 August 2020 (1 page)
6 April 2020Termination of appointment of Graham Marsh as a director on 3 April 2020 (1 page)
10 March 2020Total exemption full accounts made up to 31 December 2019 (8 pages)
21 February 2020Appointment of Mr Ivar Hjalmar Jacobson as a director on 20 February 2020 (2 pages)
20 February 2020Termination of appointment of Richard Morrow as a director on 27 January 2020 (1 page)
20 February 2020Termination of appointment of Richard Morrow as a secretary on 27 January 2020 (1 page)
5 December 2019Confirmation statement made on 1 December 2019 with no updates (3 pages)
5 December 2019Director's details changed for Mr Graham Marsh on 1 December 2019 (2 pages)
5 December 2019Change of details for Mr Ivar Hjalmar Jacobson as a person with significant control on 1 December 2019 (2 pages)
15 May 2019Total exemption full accounts made up to 31 December 2018 (8 pages)
7 December 2018Confirmation statement made on 1 December 2018 with no updates (3 pages)
18 September 2018Total exemption full accounts made up to 31 December 2017 (8 pages)
5 December 2017Confirmation statement made on 1 December 2017 with no updates (3 pages)
5 December 2017Confirmation statement made on 1 December 2017 with no updates (3 pages)
20 June 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
20 June 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
15 December 2016Confirmation statement made on 1 December 2016 with updates (5 pages)
15 December 2016Confirmation statement made on 1 December 2016 with updates (5 pages)
13 April 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
13 April 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
11 December 2015Annual return made up to 1 December 2015 with a full list of shareholders
Statement of capital on 2015-12-11
  • GBP 150
(5 pages)
11 December 2015Annual return made up to 1 December 2015 with a full list of shareholders
Statement of capital on 2015-12-11
  • GBP 150
(5 pages)
11 December 2015Annual return made up to 1 December 2015 with a full list of shareholders
Statement of capital on 2015-12-11
  • GBP 150
(5 pages)
30 September 2015Director's details changed for Mr Graham Marsh on 17 April 2015 (2 pages)
30 September 2015Director's details changed for Mr Graham Marsh on 17 April 2015 (2 pages)
30 June 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
30 June 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
18 December 2014Registered office address changed from 18 Springfield Avenue Hutton Brentwood Essex CM13 1RE to 111 High Street Billericay Essex CM12 9AJ on 18 December 2014 (1 page)
18 December 2014Registered office address changed from 18 Springfield Avenue Hutton Brentwood Essex CM13 1RE to 111 High Street Billericay Essex CM12 9AJ on 18 December 2014 (1 page)
2 December 2014Annual return made up to 1 December 2014 with a full list of shareholders
Statement of capital on 2014-12-02
  • GBP 150
(4 pages)
2 December 2014Annual return made up to 1 December 2014 with a full list of shareholders
Statement of capital on 2014-12-02
  • GBP 150
(4 pages)
2 December 2014Annual return made up to 1 December 2014 with a full list of shareholders
Statement of capital on 2014-12-02
  • GBP 150
(4 pages)
10 June 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
10 June 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
17 February 2014Appointment of Mr Graham Marsh as a director (2 pages)
17 February 2014Appointment of Mr Graham Marsh as a director (2 pages)
4 February 2014Termination of appointment of Sion Roberts as a director (1 page)
4 February 2014Termination of appointment of Sion Roberts as a director (1 page)
2 December 2013Annual return made up to 1 December 2013 with a full list of shareholders
Statement of capital on 2013-12-02
  • GBP 150
(5 pages)
2 December 2013Annual return made up to 1 December 2013 with a full list of shareholders
Statement of capital on 2013-12-02
  • GBP 150
(5 pages)
2 December 2013Annual return made up to 1 December 2013 with a full list of shareholders
Statement of capital on 2013-12-02
  • GBP 150
(5 pages)
29 August 2013Total exemption small company accounts made up to 31 December 2012 (15 pages)
29 August 2013Total exemption small company accounts made up to 31 December 2012 (15 pages)
27 March 2013Registered office address changed from Davidson Hosue Forbury Square Reading RG1 3UE United Kingdom on 27 March 2013 (1 page)
27 March 2013Registered office address changed from Davidson Hosue Forbury Square Reading RG1 3UE United Kingdom on 27 March 2013 (1 page)
5 December 2012Annual return made up to 1 December 2012 with a full list of shareholders (5 pages)
5 December 2012Annual return made up to 1 December 2012 with a full list of shareholders (5 pages)
5 December 2012Annual return made up to 1 December 2012 with a full list of shareholders (5 pages)
12 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
12 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
14 May 2012Registered office address changed from 18 Soho Square London W1D 3QL on 14 May 2012 (1 page)
14 May 2012Registered office address changed from 18 Soho Square London W1D 3QL on 14 May 2012 (1 page)
9 December 2011Director's details changed for Richard Morrow on 30 November 2011 (2 pages)
9 December 2011Secretary's details changed for Richard Morrow on 30 November 2011 (2 pages)
9 December 2011Termination of appointment of Ivar Jacobson Consulting Ltd as a director (1 page)
9 December 2011Secretary's details changed for Richard Morrow on 30 November 2011 (2 pages)
9 December 2011Annual return made up to 1 December 2011 with a full list of shareholders (5 pages)
9 December 2011Annual return made up to 1 December 2011 with a full list of shareholders (5 pages)
9 December 2011Termination of appointment of Ivar Jacobson Consulting Ltd as a director (1 page)
9 December 2011Annual return made up to 1 December 2011 with a full list of shareholders (5 pages)
9 December 2011Director's details changed for Richard Morrow on 30 November 2011 (2 pages)
12 September 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
12 September 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
18 May 2011Appointment of Ivar Jacobson Consulting Ltd as a director (2 pages)
18 May 2011Appointment of Ivar Jacobson Consulting Ltd as a director (2 pages)
18 May 2011Termination of appointment of Christopher Littlejohns as a secretary (1 page)
18 May 2011Termination of appointment of Christopher Littlejohns as a secretary (1 page)
17 May 2011Appointment of Richard Morrow as a director (2 pages)
17 May 2011Appointment of Richard Morrow as a director (2 pages)
17 May 2011Termination of appointment of Christopher Littlejohns as a director (1 page)
17 May 2011Appointment of Richard Morrow as a secretary (2 pages)
17 May 2011Appointment of Richard Morrow as a secretary (2 pages)
17 May 2011Termination of appointment of Christopher Littlejohns as a director (1 page)
17 May 2011Termination of appointment of Christopher Littlejohns as a secretary (1 page)
17 May 2011Termination of appointment of Christopher Littlejohns as a secretary (1 page)
24 January 2011Director's details changed for Mr Sion Roberts on 1 December 2010 (2 pages)
24 January 2011Director's details changed for Christopher Mark Littlejohns on 1 December 2010 (2 pages)
24 January 2011Annual return made up to 1 December 2010 with a full list of shareholders (5 pages)
24 January 2011Director's details changed for Christopher Mark Littlejohns on 1 December 2010 (2 pages)
24 January 2011Director's details changed for Christopher Mark Littlejohns on 1 December 2010 (2 pages)
24 January 2011Director's details changed for Mr Sion Roberts on 1 December 2010 (2 pages)
24 January 2011Annual return made up to 1 December 2010 with a full list of shareholders (5 pages)
24 January 2011Director's details changed for Mr Sion Roberts on 1 December 2010 (2 pages)
24 January 2011Annual return made up to 1 December 2010 with a full list of shareholders (5 pages)
17 December 2010Termination of appointment of David Williamson as a director (1 page)
17 December 2010Termination of appointment of David Williamson as a director (1 page)
17 September 2010Total exemption small company accounts made up to 31 December 2009 (8 pages)
17 September 2010Total exemption small company accounts made up to 31 December 2009 (8 pages)
3 December 2009Annual return made up to 1 December 2009 with a full list of shareholders (5 pages)
3 December 2009Annual return made up to 1 December 2009 with a full list of shareholders (5 pages)
3 December 2009Annual return made up to 1 December 2009 with a full list of shareholders (5 pages)
21 September 2009Director appointed mr sion roberts (1 page)
21 September 2009Director appointed mr sion roberts (1 page)
7 September 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
7 September 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
26 August 2009Appointment terminated director nicholas sewell (1 page)
26 August 2009Appointment terminated director nicholas sewell (1 page)
16 May 2009Director appointed david lloyd williamson (1 page)
16 May 2009Director appointed david lloyd williamson (1 page)
17 March 2009Return made up to 01/12/08; full list of members (3 pages)
17 March 2009Return made up to 01/12/08; full list of members (3 pages)
4 December 2008Total exemption full accounts made up to 31 December 2007 (9 pages)
4 December 2008Total exemption full accounts made up to 31 December 2007 (9 pages)
14 December 2007Return made up to 01/12/07; full list of members (2 pages)
14 December 2007Return made up to 01/12/07; full list of members (2 pages)
27 November 2007Resolutions
  • RES13 ‐ Director appointed 01/09/07
(1 page)
27 November 2007Resolutions
  • RES13 ‐ Director appointed 01/09/07
(1 page)
27 November 2007New director appointed (1 page)
27 November 2007Director resigned (1 page)
27 November 2007New director appointed (1 page)
27 November 2007Director resigned (1 page)
28 September 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
28 September 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
10 April 2007Registered office changed on 10/04/07 from: lg medius house 2 sheraton street london W1F 8BH (1 page)
10 April 2007Registered office changed on 10/04/07 from: lg medius house 2 sheraton street london W1F 8BH (1 page)
12 January 2007Return made up to 01/12/06; full list of members (2 pages)
12 January 2007Return made up to 01/12/06; full list of members (2 pages)
11 January 2007Secretary's particulars changed;director's particulars changed (1 page)
11 January 2007Director resigned (1 page)
11 January 2007Director resigned (1 page)
11 January 2007Secretary's particulars changed;director's particulars changed (1 page)
2 November 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
2 November 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
1 June 2006Registered office changed on 01/06/06 from: 57 lynchford road farnborough hampshire GU14 6EJ (1 page)
1 June 2006Registered office changed on 01/06/06 from: 57 lynchford road farnborough hampshire GU14 6EJ (1 page)
5 December 2005Return made up to 01/12/05; full list of members (3 pages)
5 December 2005Return made up to 01/12/05; full list of members (3 pages)
13 September 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
13 September 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
10 February 2005Director resigned (1 page)
10 February 2005Director resigned (1 page)
10 February 2005Director resigned (1 page)
10 February 2005Director resigned (1 page)
9 February 2005New director appointed (3 pages)
9 February 2005New director appointed (3 pages)
31 January 2005New director appointed (3 pages)
31 January 2005New director appointed (3 pages)
19 January 2005Company name changed reqtrix LIMITED\certificate issued on 19/01/05 (2 pages)
19 January 2005Company name changed reqtrix LIMITED\certificate issued on 19/01/05 (2 pages)
10 December 2004Return made up to 01/12/04; full list of members (6 pages)
10 December 2004Return made up to 01/12/04; full list of members (6 pages)
29 April 2004Registered office changed on 29/04/04 from: 51 tarn close farnborough hampshire GU14 0RP (1 page)
29 April 2004Registered office changed on 29/04/04 from: 51 tarn close farnborough hampshire GU14 0RP (1 page)
29 December 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
29 December 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
1 December 2003Incorporation (12 pages)
1 December 2003Incorporation (12 pages)