Company Information for IBX LTD
2B MARSTON HOUSE, CROMWELL BUSINESS PARK, CHIPPING NORTON, OXON, OX7 5SR,
|
Company Registration Number
![]() Private Limited Company
Active - Proposal to Strike off |
Company Name | |
---|---|
IBX LTD | |
Legal Registered Office | |
2B MARSTON HOUSE CROMWELL BUSINESS PARK CHIPPING NORTON OXON OX7 5SR Other companies in HP15 | |
Company Number | 07963368 | |
---|---|---|
Company ID Number | 07963368 | |
Date formed | 2012-02-24 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 29/02/2024 | |
Account next due | 30/11/2025 | |
Latest return | 22/06/2016 | |
Return next due | 03/08/2017 | |
Type of accounts | DORMANT | |
VAT Number /Sales tax ID |
Last Datalog update: | 2024-11-05 21:32:47 |
Companies House |
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
HARRY MICHAEL SHERBROOKE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
TERENCE WILLIAM WATTS |
Director | ||
JOHN ANTHONY WHALEN |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
ID ATLANTIC LIMITED | Director | 2016-05-06 | CURRENT | 2016-05-06 | Active | |
RYU SERVICES LIMITED | Director | 2016-02-24 | CURRENT | 2016-02-24 | Active - Proposal to Strike off | |
BDELLIUM LTD | Director | 2012-04-20 | CURRENT | 2012-04-20 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 09/03/24, WITH NO UPDATES | ||
ACCOUNTS FOR DORMANT COMPANY MADE UP TO 29/02/24 | ||
Voluntary dissolution strike-off suspended | ||
FIRST GAZETTE notice for voluntary strike-off | ||
Application to strike the company off the register | ||
CONFIRMATION STATEMENT MADE ON 09/03/23, WITH NO UPDATES | ||
Compulsory strike-off action has been discontinued | ||
CONFIRMATION STATEMENT MADE ON 09/03/22, WITH NO UPDATES | ||
FIRST GAZETTE notice for compulsory strike-off | ||
Compulsory strike-off action has been discontinued | ||
29/02/20 ACCOUNTS TOTAL EXEMPTION FULL | ||
28/02/21 ACCOUNTS TOTAL EXEMPTION FULL | ||
28/02/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
28/02/23 ACCOUNTS TOTAL EXEMPTION FULL | ||
REGISTERED OFFICE CHANGED ON 22/05/23 FROM 367 Caledonian Road London N7 9DQ England | ||
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
DISS16(SOAS) | Compulsory strike-off action has been suspended | |
DISS40 | Compulsory strike-off action has been discontinued | |
CS01 | CONFIRMATION STATEMENT MADE ON 09/03/21, WITH NO UPDATES | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
CS01 | CONFIRMATION STATEMENT MADE ON 09/03/20, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 28/02/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 09/03/19, WITH NO UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 29/04/19 FROM Unit C2a Comet Studios De Havilland Court Penn Street Amersham Buckinghamshire HP7 0PX England | |
DISS40 | Compulsory strike-off action has been discontinued | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 28/02/18 | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
CS01 | CONFIRMATION STATEMENT MADE ON 09/03/18, WITH UPDATES | |
DISS40 | Compulsory strike-off action has been discontinued | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 28/02/17 | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR TERENCE WATTS | |
PSC07 | CESSATION OF JOHN ANTHONY WHALEN AS A PERSON OF SIGNIFICANT CONTROL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN WHALEN | |
LATEST SOC | 20/07/17 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/06/17, WITH UPDATES | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HARRY MICHAEL SHERBROOKE | |
AD01 | REGISTERED OFFICE CHANGED ON 19/01/17 FROM 35 Jackson Court Hazlemere Buckinghamshire HP15 7TZ | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/07/16, WITH UPDATES | |
AR01 | 22/06/16 ANNUAL RETURN FULL LIST | |
DISS40 | DISS40 (DISS40(SOAD)) | |
DISS40 | DISS40 (DISS40(SOAD)) | |
AA | 28/02/15 TOTAL EXEMPTION SMALL | |
AA | 28/02/16 TOTAL EXEMPTION SMALL | |
DISS16(SOAS) | Compulsory strike-off action has been suspended | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
LATEST SOC | 04/08/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 06/07/15 ANNUAL RETURN FULL LIST | |
AA | 28/02/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 29/08/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 06/07/14 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Mr John Anthony Whalen on 2014-07-01 | |
AP01 | DIRECTOR APPOINTED MR TERENCE WILLIAM WATTS | |
AA | 28/02/13 TOTAL EXEMPTION SMALL | |
AR01 | 06/07/13 FULL LIST | |
AP01 | DIRECTOR APPOINTED MR HARRY MICHAEL SHERBROOKE | |
AR01 | 06/07/12 FULL LIST | |
MODEL ARTICLES | MODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES (AMENDED PROVISIONS) | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.23 | 9 |
MortgagesNumMortOutstanding | 0.14 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 2 |
MortgagesNumMortSatisfied | 0.10 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 62012 - Business and domestic software development
Creditors Due Within One Year | 2013-02-28 | £ 107,120 |
---|
Creditors and other liabilities
|
|
|
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on IBX LTD
Cash Bank In Hand | 2013-02-28 | £ 3,044 |
---|---|---|
Current Assets | 2013-02-28 | £ 5,930 |
Debtors | 2013-02-28 | £ 2,886 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (62012 - Business and domestic software development) as IBX LTD are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |