You are here: bizstats.co.uk > a-z index > I list > IB list

Ibcos Holdings Limited TOWER PARK,POOLE


Founded in 1986, Ibcos Holdings, classified under reg no. 01984987 is an active company. Currently registered at Abacus House BH12 4NZ, Tower Park,poole the company has been in the business for thirty eight years. Its financial year was closed on Tuesday 31st December and its latest financial statement was filed on Sat, 31st Dec 2022.

At present there are 2 directors in the the firm, namely Daniel Z. and Vipin K.. In addition one secretary - Heather P. - is with the company. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Ibcos Holdings Limited Address / Contact

Office Address Abacus House
Office Address2 Acorn Business Park
Town Tower Park,poole
Post code BH12 4NZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 01984987
Date of Incorporation Mon, 3rd Feb 1986
Industry Non-trading company
End of financial Year 31st December
Company age 38 years old
Account next due date Mon, 30th Sep 2024 (155 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 14th Jan 2024 (2024-01-14)
Last confirmation statement dated Sat, 31st Dec 2022

Company staff

Daniel Z.

Position: Director

Appointed: 29 March 2023

Vipin K.

Position: Director

Appointed: 29 March 2023

Heather P.

Position: Secretary

Appointed: 29 March 2023

Bonnie W.

Position: Director

Appointed: 12 April 2016

Resigned: 01 January 2024

Bonnie W.

Position: Secretary

Appointed: 01 January 2016

Resigned: 29 March 2023

Mark L.

Position: Director

Appointed: 02 August 2012

Resigned: 11 April 2016

Dexter S.

Position: Director

Appointed: 02 August 2012

Resigned: 29 March 2023

Daniel S.

Position: Secretary

Appointed: 02 August 2012

Resigned: 31 December 2015

Adrian W.

Position: Director

Appointed: 20 September 1996

Resigned: 02 August 2012

Nigel S.

Position: Director

Appointed: 22 December 1993

Resigned: 02 August 2012

Eric C.

Position: Director

Appointed: 31 December 1991

Resigned: 01 May 1994

David C.

Position: Director

Appointed: 31 December 1991

Resigned: 22 December 1993

Andrew S.

Position: Director

Appointed: 31 December 1991

Resigned: 02 August 2012

People with significant control

The list of PSCs who own or control the company includes 1 name. As BizStats researched, there is Perseus Group Software Ltd from Poole, England. This PSC is classified as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Perseus Group Software Ltd

Abacus House Acorn Business Park, Tower Park, Poole, Dorset, BH12 4NZ, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered Companies House
Registration number 08159373
Notified on 31 December 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-12-312016-12-31
Net Worth10 10010 100
Balance Sheet
Net Assets Liabilities Including Pension Asset Liability10 10010 100
Reserves/Capital
Shareholder Funds10 10010 100
Other
Called Up Share Capital Not Paid Not Expressed As Current Asset10 10010 100
Number Shares Allotted 100
Par Value Share 1
Share Capital Allotted Called Up Paid100100

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Document replacement Gazette Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Full accounts for the period ending Sat, 31st Dec 2022
filed on: 12th, October 2023
Free Download (19 pages)

Company search

Advertisements