Ibase Software Solutions Pvt Limited ALTRINCHAM


Ibase Software Solutions Pvt started in year 2015 as Private Limited Company with registration number 09504032. The Ibase Software Solutions Pvt company has been functioning successfully for nine years now and its status is active. The firm's office is based in Altrincham at 32 Frieston Road. Postal code: WA14 5AP.

The firm has one director. Ramachandra Y., appointed on 22 June 2021. There are currently no secretaries appointed. As of 1 May 2024, there were 2 ex directors - Phani Y., Venkata Y. and others listed below. There were no ex secretaries.

Ibase Software Solutions Pvt Limited Address / Contact

Office Address 32 Frieston Road
Office Address2 Timperley
Town Altrincham
Post code WA14 5AP
Country of origin United Kingdom

Company Information / Profile

Registration Number 09504032
Date of Incorporation Mon, 23rd Mar 2015
Industry Information technology consultancy activities
End of financial Year 31st March
Company age 9 years old
Account next due date Sun, 31st Dec 2023 (122 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Wed, 23rd Oct 2024 (2024-10-23)
Last confirmation statement dated Mon, 9th Oct 2023

Company staff

Ramachandra Y.

Position: Director

Appointed: 22 June 2021

Phani Y.

Position: Director

Appointed: 01 August 2020

Resigned: 03 July 2021

Venkata Y.

Position: Director

Appointed: 23 March 2015

Resigned: 31 July 2020

People with significant control

The register of PSCs that own or have control over the company includes 3 names. As we identified, there is Ramachandra Y. The abovementioned PSC has significiant influence or control over this company,. Another entity in the PSC register is Venkata Y. This PSC has significiant influence or control over the company,. Then there is Venkata Y., who also meets the Companies House conditions to be indexed as a PSC. This PSC has significiant influence or control over the company,.

Ramachandra Y.

Notified on 3 July 2021
Nature of control: significiant influence or control

Venkata Y.

Notified on 6 April 2016
Ceased on 3 July 2021
Nature of control: significiant influence or control

Venkata Y.

Notified on 6 April 2016
Ceased on 12 January 2017
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand60 13629 39949 35359 634121 454276 294277 362155 863
Current Assets60 13639 39953 42659 634147 696315 223283 050165 492
Debtors 10 0004 0734 07326 24238 9295 6889 629
Net Assets Liabilities33 69414 12030 76534 00181 47246 76959 00351 496
Property Plant Equipment8486365 3155 6784 9152 7505 2112 972
Cash Bank In Hand60 136       
Net Assets Liabilities Including Pension Asset Liability33 694       
Tangible Fixed Assets848       
Reserves/Capital
Called Up Share Capital1       
Profit Loss Account Reserve33 693       
Other
Version Production Software    11 1
Accumulated Depreciation Impairment Property Plant Equipment2124241 8593 7445 2127 3778 33710 576
Additions Other Than Through Business Combinations Property Plant Equipment  6 114 705   
Administration Support Average Number Employees    2323
Average Number Employees During Period   22323
Corporation Tax Payable12 92218 60721 126     
Creditors27 29025 91527 97635 38471 139221 204184 84982 174
Fixed Assets   5 6784 9152 7505 2112 972
Increase From Depreciation Charge For Year Property Plant Equipment 2121 435 1 4682 165 2 239
Net Current Assets Liabilities32 84613 48425 45028 32376 55794 01998 20183 318
Number Shares Allotted1    100 100
Other Creditors 50      
Other Taxation Social Security Payable 7 258      
Property Plant Equipment Gross Cost1 0601 0607 1749 42210 12710 12713 54813 548
Social Security Costs      1 009626
Staff Costs Employee Benefits Expense      26 00924 626
Total Assets Less Current Liabilities   34 00181 47296 769103 41286 290
Wages Salaries      25 00024 000
Capital Employed33 694       
Creditors Due Within One Year27 290       
Number Shares Allotted Increase Decrease During Period1       
Par Value Share1       
Share Capital Allotted Called Up Paid1       
Tangible Fixed Assets Additions1 060       
Tangible Fixed Assets Cost Or Valuation1 060       
Tangible Fixed Assets Depreciation212       
Tangible Fixed Assets Depreciation Charged In Period212       
Value Shares Allotted Increase Decrease During Period1       

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control
Confirmation statement with updates 2023/10/09
filed on: 26th, October 2023
Free Download (4 pages)

Company search