Ibacas Consultancy Limited MILTON KEYNES


Ibacas Consultancy started in year 2002 as Private Limited Company with registration number 04571060. The Ibacas Consultancy company has been functioning successfully for twenty two years now and its status is active. The firm's office is based in Milton Keynes at 99 Milton Keynes Business Centre Foxhunter Drive. Postal code: MK14 6GD.

The firm has 2 directors, namely Christopher O., Adam S.. Of them, Adam S. has been with the company the longest, being appointed on 23 October 2002 and Christopher O. has been with the company for the least time - from 5 September 2004. At the moment there are a few former directors listed by the firm. Their names might be found in the box below. In addition, there is one former secretary - Graham C. who worked with the the firm until 12 May 2021.

Ibacas Consultancy Limited Address / Contact

Office Address 99 Milton Keynes Business Centre Foxhunter Drive
Office Address2 Linford Wood
Town Milton Keynes
Post code MK14 6GD
Country of origin United Kingdom

Company Information / Profile

Registration Number 04571060
Date of Incorporation Wed, 23rd Oct 2002
Industry Management consultancy activities other than financial management
End of financial Year 31st October
Company age 22 years old
Account next due date Wed, 31st Jul 2024 (95 days left)
Account last made up date Mon, 31st Oct 2022
Next confirmation statement due date Sun, 16th Jun 2024 (2024-06-16)
Last confirmation statement dated Fri, 2nd Jun 2023

Company staff

Christopher O.

Position: Director

Appointed: 05 September 2004

Adam S.

Position: Director

Appointed: 23 October 2002

Paul B.

Position: Director

Appointed: 07 June 2013

Resigned: 29 May 2015

Keith M.

Position: Director

Appointed: 22 March 2011

Resigned: 13 March 2013

Mark H.

Position: Director

Appointed: 01 November 2005

Resigned: 18 December 2009

Shane D.

Position: Director

Appointed: 05 September 2004

Resigned: 15 February 2020

Waterlow Nominees Limited

Position: Corporate Nominee Director

Appointed: 23 October 2002

Resigned: 23 October 2002

Graham C.

Position: Secretary

Appointed: 23 October 2002

Resigned: 12 May 2021

Waterlow Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 23 October 2002

Resigned: 23 October 2002

People with significant control

The list of PSCs who own or have control over the company is made up of 2 names. As we discovered, there is Christopher O. This PSC has 25-50% voting rights and has 25-50% shares. The second entity in the persons with significant control register is Adam S. This PSC owns 50,01-75% shares and has 50,01-75% voting rights.

Christopher O.

Notified on 28 May 2021
Nature of control: 25-50% voting rights
25-50% shares

Adam S.

Notified on 6 April 2016
Nature of control: 50,01-75% shares
50,01-75% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-10-312019-10-312020-10-312021-10-312022-10-312023-10-31
Balance Sheet
Cash Bank On Hand 6 17530 87976 097155 316103 862
Current Assets79 2328 043100 479205 623155 415197 972
Debtors 28 96869 600129 5269994 110
Net Assets Liabilities386 44810437 78566 112117 276238 188
Property Plant Equipment 1 283956719538404
Other
Version Production Software  2 022  2 023
Accrued Liabilities 4 9821 17027 768  
Accumulated Amortisation Impairment Intangible Assets   111
Accumulated Depreciation Impairment Property Plant Equipment 3 7934 1204 3574 5384 672
Average Number Employees During Period332211
Creditors74 62433 31863 751140 33038 777-39 712
Fixed Assets434 7421 3841 057819638504
Increase From Amortisation Charge For Year Intangible Assets   1  
Increase From Depreciation Charge For Year Property Plant Equipment  327697181134
Intangible Assets 11   
Intangible Assets Gross Cost 11111
Investments 100100100100100
Investments In Subsidiaries Measured Fair Value 100100100100100
Loans From Directors   37 98424 738-58 676
Net Current Assets Liabilities4 6083 70236 72865 293116 638237 684
Other Creditors 2043264184131 182
Prepayments Accrued Income 28 968 208  
Property Plant Equipment Gross Cost 5 0765 0765 0765 0765 076
Recoverable Value-added Tax   26 59399 
Revaluations Increase Decrease In Depreciation Impairment Property Plant Equipment   -460  
Taxation Social Security Payable -1 877-2 176 13 6262 115
Trade Creditors Trade Payables 33 11464 43174 160 144
Trade Debtors Trade Receivables  69 600102 725 94 110
Value-added Tax Payable     15 523
Accrued Liabilities Not Expressed Within Creditors Subtotal52 9024 982    
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal 28 977    
Total Assets Less Current Liabilities439 3505 086    

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
Total exemption full accounts data made up to 31st October 2022
filed on: 13th, June 2023
Free Download (7 pages)

Company search