UKBizDB.co.uk

IBACAS CONSULTANCY LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Ibacas Consultancy Limited. The company was founded 21 years ago and was given the registration number 04571060. The firm's registered office is in CROYDON. You can find them at C/o Graham Cohen & Co Ltd, 16 South End, Croydon, Surrey. This company's SIC code is 70229 - Management consultancy activities other than financial management.

Company Information

Name:IBACAS CONSULTANCY LIMITED
Company Number:04571060
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 October 2002
End of financial year:31 October 2023
Jurisdiction:England - Wales
Industry Codes:
  • 70229 - Management consultancy activities other than financial management

Office Address & Contact

Registered Address:C/o Graham Cohen & Co Ltd, 16 South End, Croydon, Surrey, CR0 1DN
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
99 Milton Keynes Business Centre, Foxhunter Drive, Linford Wood, Milton Keynes, United Kingdom, MK14 6GD

Director05 September 2004Active
99 Milton Keynes Business Centre, Foxhunter Drive, Linford Wood, Milton Keynes, United Kingdom, MK14 6GD

Director23 October 2002Active
16 South End, Croydon, CR0 1DN

Secretary23 October 2002Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Secretary23 October 2002Active
C/O Graham Cohen & Co Ltd, 16 South End, Croydon, CR0 1DN

Director07 June 2013Active
C/O Graham Cohen & Co Ltd, 16 South End, Croydon, CR0 1DN

Director05 September 2004Active
C/O Graham Cohen & Co Ltd, 16 South End, Croydon, CR0 1DN

Director01 November 2005Active
C/O Graham Cohen & Co Ltd, 16 South End, Croydon, CR0 1DN

Director22 March 2011Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Director23 October 2002Active

People with Significant Control

Mr Christopher Roy Owens
Notified on:28 May 2021
Status:Active
Date of birth:July 1969
Nationality:British
Country of residence:United Kingdom
Address:99 Milton Keynes Business Centre, Foxhunter Drive, Milton Keynes, United Kingdom, MK14 6GD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Adam Stern
Notified on:06 April 2016
Status:Active
Date of birth:June 1969
Nationality:British
Country of residence:United Kingdom
Address:99 Milton Keynes Business Centre, Foxhunter Drive, Milton Keynes, United Kingdom, MK14 6GD
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-19Accounts

Accounts with accounts type total exemption full.

Download
2023-06-13Accounts

Accounts with accounts type total exemption full.

Download
2023-06-02Confirmation statement

Confirmation statement with updates.

Download
2023-03-28Address

Change registered office address company with date old address new address.

Download
2022-07-28Accounts

Accounts with accounts type total exemption full.

Download
2022-06-23Confirmation statement

Confirmation statement with updates.

Download
2021-07-23Accounts

Accounts with accounts type total exemption full.

Download
2021-06-25Persons with significant control

Change to a person with significant control.

Download
2021-06-14Capital

Capital allotment shares.

Download
2021-06-14Capital

Capital allotment shares.

Download
2021-06-02Confirmation statement

Confirmation statement with updates.

Download
2021-06-02Persons with significant control

Change to a person with significant control.

Download
2021-06-02Capital

Capital allotment shares.

Download
2021-06-02Persons with significant control

Notification of a person with significant control.

Download
2021-05-19Officers

Termination secretary company with name termination date.

Download
2021-05-12Capital

Capital cancellation shares.

Download
2021-05-12Capital

Capital cancellation shares.

Download
2021-04-23Address

Change registered office address company with date old address new address.

Download
2021-01-15Confirmation statement

Confirmation statement with updates.

Download
2021-01-15Officers

Termination director company with name termination date.

Download
2020-10-30Accounts

Accounts with accounts type micro entity.

Download
2019-12-17Confirmation statement

Confirmation statement with no updates.

Download
2019-08-06Accounts

Accounts with accounts type micro entity.

Download
2018-11-19Confirmation statement

Confirmation statement with no updates.

Download
2018-11-12Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.