Ibase Group Limited WANTAGE


Founded in 2005, Ibase Group, classified under reg no. 05483532 is an active company. Currently registered at The Cobb, Muster Point Featherbed Lane OX12 8JF, Wantage the company has been in the business for nineteen years. Its financial year was closed on Wed, 28th Feb and its latest financial statement was filed on February 28, 2023. Since June 24, 2005 Ibase Group Limited is no longer carrying the name Sa Law 1.

The company has 2 directors, namely Ian L., Mark T.. Of them, Ian L., Mark T. have been with the company the longest, being appointed on 12 July 2005. At present 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.

Ibase Group Limited Address / Contact

Office Address The Cobb, Muster Point Featherbed Lane
Office Address2 East Hendred
Town Wantage
Post code OX12 8JF
Country of origin United Kingdom

Company Information / Profile

Registration Number 05483532
Date of Incorporation Fri, 17th Jun 2005
Industry Information technology consultancy activities
Industry Activities of head offices
End of financial Year 28th February
Company age 19 years old
Account next due date Sat, 30th Nov 2024 (214 days left)
Account last made up date Tue, 28th Feb 2023
Next confirmation statement due date Wed, 17th Jul 2024 (2024-07-17)
Last confirmation statement dated Mon, 3rd Jul 2023

Company staff

Ian L.

Position: Director

Appointed: 12 July 2005

Mark T.

Position: Director

Appointed: 12 July 2005

Julie C.

Position: Secretary

Appointed: 01 September 2010

Resigned: 31 October 2021

Nigel K.

Position: Director

Appointed: 17 July 2006

Resigned: 17 September 2019

Stuart B.

Position: Director

Appointed: 28 February 2006

Resigned: 03 November 2019

Martin C.

Position: Director

Appointed: 14 July 2005

Resigned: 22 September 2014

Daniel B.

Position: Director

Appointed: 12 July 2005

Resigned: 05 September 2017

Daniel B.

Position: Secretary

Appointed: 12 July 2005

Resigned: 01 September 2010

Cameron M.

Position: Director

Appointed: 12 July 2005

Resigned: 30 November 2006

Pictons Directors Limited

Position: Corporate Director

Appointed: 17 June 2005

Resigned: 12 July 2005

Sa Law Secretaries Ltd

Position: Corporate Secretary

Appointed: 17 June 2005

Resigned: 12 July 2005

Company previous names

Sa Law 1 June 24, 2005

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-02-292017-02-282018-02-282019-02-282020-02-292021-02-282022-02-282023-02-28
Balance Sheet
Debtors      374 203374 203
Net Assets Liabilities374 901374 702374 503374 303374 303374 303374 303374 303
Other
Version Production Software       2 023
Accumulated Amortisation Impairment Intangible Assets1 3931 5921 7911 9911 9911 9911 9911 991
Amounts Owed By Group Undertakings Participating Interests      374 203374 203
Fixed Assets374 901374 702374 503374 303 374 303374 303 
Increase From Amortisation Charge For Year Intangible Assets 199199200    
Intangible Assets598399200     
Intangible Assets Gross Cost1 9911 9911 9911 9911 9911 9911 9911 991
Investments      100100
Investments Fixed Assets374 303374 303374 303374 303374 303374 303  
Investments In Group Undertakings100100100100100100  
Investments In Subsidiaries Measured Fair Value      100100
Net Current Assets Liabilities      374 203374 203
Other Investments Other Than Loans374 203374 203374 203374 203374 203374 203  
Total Assets Less Current Liabilities     374 303374 303 

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Resolution
Total exemption full company accounts data drawn up to February 28, 2023
filed on: 17th, March 2023
Free Download (7 pages)

Company search

Advertisements