UKBizDB.co.uk

IBM LIMITED

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

This company is commonly known as Ibm Limited. The company was founded 43 years ago and was given the registration number 01503908. The firm's registered office is in PORTSMOUTH. You can find them at Po Box 41, North Harbour, Portsmouth, Hampshire. This company's SIC code is 74990 - Non-trading company.

Company Information

Name:IBM LIMITED
Company Number:01503908
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 June 1980
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 74990 - Non-trading company

Office Address & Contact

Registered Address:Po Box 41, North Harbour, Portsmouth, Hampshire, PO6 3AU
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Uk Legal Department, Ibm United Kingdom Limited, 20 York Road, London, United Kingdom, SE1 7ND

Secretary06 September 2007Active
Uk Legal Department, Ibm United Kingdom Limited, 20 York Road, London, United Kingdom, SE1 7ND

Director31 March 2023Active
Uk Legal Department, Ibm United Kingdom Limited, 20 York Road, London, United Kingdom, SE1 7ND

Director30 June 2023Active
Uk Legal Department, Ibm United Kingdom Limited, 20 York Road, London, United Kingdom, SE1 7ND

Director31 March 2023Active
98 Campden Hill Road, London, W8 7AP

Secretary17 May 1999Active
94 Strawberry Vale, Twickenham, TW1 4SH

Secretary05 November 1999Active
42 Princedale Road, London, W11 4NL

Secretary25 March 2003Active
Flat 6 106-110 Hallam Street, London, W1W 5HG

Secretary27 July 2005Active
The Pheasantry Coton Drive, Tuck Hill Six Ashes, Bridgnorth, WV15 6EW

Secretary-Active
200 Aldersgate Street, London, EC1A 4JJ

Corporate Secretary18 July 1994Active
2 Rue Francois Couperin, Courbevoie 92400, France, FOREIGN

Director19 January 1995Active
Yew Tree Cottage, Church Street, Nonniston,

Director-Active
11 Rue De La Fontaine, 78870 Bailly, France, FOREIGN

Director18 July 1994Active
Ibm United Kingdom Limited, 76 Upper Ground, South Bank, London, SE1 9PZ

Director09 April 2009Active
55 Links Lane, Rowlands Castle, PO9 6AF

Director18 February 1999Active
4 Allee Des Mahonias, Chavenay, France, 78450

Director19 January 1995Active
25 Rue De La Roquette, Paris 75011, France,

Director18 July 1994Active
27 Avenue Colombier-Bernard, La Garene-Colombes 92250, France,

Director01 January 1996Active
The Court House, Mill Lane, Radford Inkberrow, WR7 4LP

Director-Active
9 Avenue Duquesne, Paris 75007, France,

Director18 July 1994Active
The Pheasantry Coton Drive, Tuck Hill Six Ashes, Bridgnorth, WV15 6EW

Director-Active
Grange Lodge, 86 Heath Road, Petersfield, GU31 4EL

Director28 February 2002Active
Uk Legal Department, Ibm United Kingdom Limited, 20 York Road, London, United Kingdom, SE1 7ND

Director01 April 2021Active

People with Significant Control

Ibm United Kingdom Holdings Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:PO BOX 41, North Harbour, Portsmouth, United Kingdom, PO6 3AU
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-28Address

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

Download
2024-01-31Accounts

Change account reference date company previous shortened.

Download
2024-01-24Confirmation statement

Confirmation statement with no updates.

Download
2024-01-10Accounts

Accounts with accounts type dormant.

Download
2023-07-06Officers

Appoint person director company with name date.

Download
2023-03-31Officers

Termination director company with name termination date.

Download
2023-03-31Officers

Appoint person director company with name date.

Download
2023-03-31Officers

Appoint person director company with name date.

Download
2023-01-24Confirmation statement

Confirmation statement with no updates.

Download
2022-09-29Accounts

Accounts with accounts type dormant.

Download
2022-03-03Officers

Change person secretary company with change date.

Download
2022-03-03Officers

Change person director company with change date.

Download
2022-03-03Address

Change sail address company with old address new address.

Download
2022-01-24Confirmation statement

Confirmation statement with no updates.

Download
2021-10-03Accounts

Accounts with accounts type dormant.

Download
2021-05-17Officers

Appoint person director company with name date.

Download
2021-05-14Officers

Termination director company with name termination date.

Download
2021-01-25Confirmation statement

Confirmation statement with no updates.

Download
2020-09-22Accounts

Accounts with accounts type dormant.

Download
2020-06-18Accounts

Change account reference date company previous extended.

Download
2020-01-29Confirmation statement

Confirmation statement with no updates.

Download
2019-07-18Accounts

Accounts with accounts type dormant.

Download
2019-02-05Confirmation statement

Confirmation statement with updates.

Download
2018-07-20Accounts

Accounts with accounts type dormant.

Download
2018-02-02Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.