Bibliotheca Limited CHEADLE


Bibliotheca started in year 1994 as Private Limited Company with registration number 02983151. The Bibliotheca company has been functioning successfully for thirty years now and its status is active. The firm's office is based in Cheadle at Landmark House Station Road. Postal code: SK8 7BS. Since Tuesday 15th January 2013 Bibliotheca Limited is no longer carrying the name Intellident.

The company has 3 directors, namely Christopher M., Jim H. and Jamie M.. Of them, Jamie M. has been with the company the longest, being appointed on 8 July 2022 and Christopher M. and Jim H. have been with the company for the least time - from 20 September 2023. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Bibliotheca Limited Address / Contact

Office Address Landmark House Station Road
Office Address2 Cheadle Hulme
Town Cheadle
Post code SK8 7BS
Country of origin United Kingdom

Company Information / Profile

Registration Number 02983151
Date of Incorporation Tue, 25th Oct 1994
Industry Other information technology service activities
End of financial Year 31st December
Company age 30 years old
Account next due date Fri, 1st Dec 2023 (150 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Thu, 2nd Nov 2023 (2023-11-02)
Last confirmation statement dated Wed, 19th Oct 2022

Company staff

Christopher M.

Position: Director

Appointed: 20 September 2023

Jim H.

Position: Director

Appointed: 20 September 2023

Jamie M.

Position: Director

Appointed: 08 July 2022

Steven F.

Position: Director

Appointed: 27 July 2020

Resigned: 31 January 2023

Michael B.

Position: Director

Appointed: 27 July 2020

Resigned: 20 September 2023

Maximiliane S.

Position: Director

Appointed: 27 July 2020

Resigned: 30 June 2022

Ben S.

Position: Director

Appointed: 13 May 2019

Resigned: 29 July 2020

Sarah C.

Position: Director

Appointed: 05 April 2019

Resigned: 13 May 2019

Philipp V.

Position: Director

Appointed: 01 June 2011

Resigned: 22 September 2011

Phillip S.

Position: Director

Appointed: 01 April 2011

Resigned: 13 May 2019

Darren R.

Position: Director

Appointed: 01 April 2011

Resigned: 05 December 2018

Jane C.

Position: Director

Appointed: 31 December 2010

Resigned: 01 June 2011

Stephen C.

Position: Director

Appointed: 31 December 2010

Resigned: 01 June 2011

Stephen R.

Position: Director

Appointed: 31 March 2010

Resigned: 31 December 2010

Gary P.

Position: Director

Appointed: 31 March 2010

Resigned: 03 October 2014

Simon J.

Position: Secretary

Appointed: 27 July 2009

Resigned: 31 December 2010

Laurence T.

Position: Director

Appointed: 01 May 2008

Resigned: 31 March 2010

Ian R.

Position: Director

Appointed: 01 May 2008

Resigned: 31 March 2010

Robert L.

Position: Director

Appointed: 08 December 2004

Resigned: 31 August 2006

Andrew D.

Position: Director

Appointed: 24 November 2003

Resigned: 07 January 2005

Timothy S.

Position: Director

Appointed: 16 October 2003

Resigned: 27 February 2007

Richard F.

Position: Secretary

Appointed: 16 October 2003

Resigned: 27 July 2009

David W.

Position: Director

Appointed: 16 October 2003

Resigned: 08 December 2004

Richard F.

Position: Director

Appointed: 16 October 2003

Resigned: 27 July 2009

Mark T.

Position: Director

Appointed: 16 October 2003

Resigned: 01 May 2008

James D.

Position: Director

Appointed: 01 September 2000

Resigned: 21 December 2005

Richard O.

Position: Secretary

Appointed: 30 August 2000

Resigned: 16 October 2003

James H.

Position: Director

Appointed: 01 September 1999

Resigned: 30 April 2020

Richard O.

Position: Director

Appointed: 25 June 1999

Resigned: 16 October 2003

Timothy H.

Position: Director

Appointed: 25 October 1995

Resigned: 31 December 2006

Susan H.

Position: Secretary

Appointed: 25 October 1994

Resigned: 30 August 2000

Harold W.

Position: Nominee Secretary

Appointed: 25 October 1994

Resigned: 25 October 1994

Yvonne W.

Position: Nominee Director

Appointed: 25 October 1994

Resigned: 25 October 1994

People with significant control

The list of persons with significant control who own or have control over the company is made up of 1 name. As we identified, there is Bibliotheca Group Gmbh from Rotkreuz, Switzerland. This PSC is classified as "a group parent" and has 75,01-100% shares. This PSC and has 75,01-100% shares.

Bibliotheca Group Gmbh

Erlenstarsse Ag Erlenstarsse 4a, Rotkreuz, 6343, Switzerland

Legal authority Companies Act 2006
Legal form Group Parent
Notified on 6 April 2016
Nature of control: 75,01-100% shares

Company previous names

Intellident January 15, 2013

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Resolution
Full accounts data made up to Saturday 31st December 2022
filed on: 16th, February 2024
Free Download (32 pages)

Company search

Advertisements