UKBizDB.co.uk

IBIDEM CAPITAL LIMITED

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

This company is commonly known as Ibidem Capital Limited. The company was founded 11 years ago and was given the registration number 08132942. The firm's registered office is in CHELTENHAM. You can find them at Festival House, Jessop Avenue, Cheltenham, . This company's SIC code is 58290 - Other software publishing.

Company Information

Name:IBIDEM CAPITAL LIMITED
Company Number:08132942
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 July 2012
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 58290 - Other software publishing

Office Address & Contact

Registered Address:Festival House, Jessop Avenue, Cheltenham, England, GL50 3SP
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Festival House, Jessop Avenue, Cheltenham, England, GL50 3SH

Director19 December 2022Active
Festival House, Jessop Avenue, Cheltenham, England, GL50 3SH

Director01 November 2022Active
Festival House, Jessop Avenue, Cheltenham, England, GL50 3SH

Director19 December 2022Active
Festival House, Jessop Avenue, Cheltenham, England, GL50 3SH

Director16 May 2013Active
Harley House, 29 Cambray Place, Cheltenham, United Kingdom, GL50 1JN

Secretary06 July 2012Active
Festival House, Jessop Avenue, Cheltenham, England, GL50 3SH

Director23 February 2016Active
Harley House, 29 Cambray Place, Cheltenham, United Kingdom, GL50 1JN

Director06 July 2012Active
10412, Inwood Road, Dallas, Usa, 75219

Director15 April 2014Active
Somerford Barn, Little Somerford, Chippenham, England, SN15 5JW

Director16 May 2013Active
Festival House, Jessop Avenue, Cheltenham, England, GL50 3SP

Director23 February 2016Active
Harley House, 29 Cambray Place, Cheltenham, United Kingdom, GL50 1JN

Director06 July 2012Active
Festival House, Jessop Avenue, Cheltenham, England, GL50 3SP

Director23 February 2016Active
Harley House, 29 Cambray Place, Cheltenham, United Kingdom, GL50 1JN

Director16 May 2013Active

People with Significant Control

Teakiipay Holdings Llc
Notified on:06 April 2016
Status:Active
Country of residence:United States
Address:8226, Douglas Avenue # 355, Dallas, Tx 75225, United States,
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
  • Significant influence or control

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 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-08-17Confirmation statement

Confirmation statement with updates.

Download
2023-04-12Accounts

Accounts with accounts type group.

Download
2023-03-06Capital

Capital allotment shares.

Download
2023-02-23Mortgage

Mortgage satisfy charge full.

Download
2022-12-21Officers

Appoint person director company with name date.

Download
2022-12-21Officers

Appoint person director company with name date.

Download
2022-12-19Officers

Change person director company with change date.

Download
2022-12-19Officers

Termination director company with name termination date.

Download
2022-12-19Officers

Termination director company with name termination date.

Download
2022-12-19Officers

Appoint person director company with name date.

Download
2022-08-02Accounts

Accounts with accounts type group.

Download
2022-07-21Confirmation statement

Confirmation statement with updates.

Download
2022-07-01Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-06-01Address

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

Download
2022-06-01Officers

Change person director company with change date.

Download
2022-05-31Officers

Termination director company with name termination date.

Download
2021-10-28Accounts

Accounts with accounts type group.

Download
2021-10-27Capital

Capital allotment shares.

Download
2021-07-23Confirmation statement

Confirmation statement with no updates.

Download
2020-07-28Confirmation statement

Confirmation statement with updates.

Download
2020-06-10Accounts

Accounts with accounts type full.

Download
2020-01-16Capital

Capital allotment shares.

Download
2019-09-13Accounts

Accounts with accounts type small.

Download
2019-07-09Confirmation statement

Confirmation statement with updates.

Download
2019-01-24Capital

Capital allotment shares.

Download

Copyright © 2024. All rights reserved.