Ibase Systems Limited WANTAGE


Ibase Systems started in year 1999 as Private Limited Company with registration number 03714758. The Ibase Systems company has been functioning successfully for twenty five years now and its status is active. The firm's office is based in Wantage at The Cobb, Muster Point Featherbed Lane. Postal code: OX12 8JF.

The company has 2 directors, namely Mark T., Ian L.. Of them, Mark T., Ian L. have been with the company the longest, being appointed on 20 February 1999. At the moment 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 Systems 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 03714758
Date of Incorporation Wed, 17th Feb 1999
Industry Information technology consultancy activities
Industry Business and domestic software development
End of financial Year 29th February
Company age 25 years old
Account next due date Sat, 30th Nov 2024 (213 days left)
Account last made up date Tue, 28th Feb 2023
Next confirmation statement due date Fri, 23rd Feb 2024 (2024-02-23)
Last confirmation statement dated Thu, 9th Feb 2023

Company staff

Mark T.

Position: Director

Appointed: 20 February 1999

Ian L.

Position: Director

Appointed: 20 February 1999

Julie C.

Position: Secretary

Appointed: 01 September 2010

Resigned: 31 October 2021

Nigel K.

Position: Director

Appointed: 17 July 2006

Resigned: 17 September 2019

Martin C.

Position: Director

Appointed: 14 July 2005

Resigned: 22 September 2014

Cameron M.

Position: Director

Appointed: 14 January 2004

Resigned: 30 November 2006

Daniel B.

Position: Secretary

Appointed: 23 November 2000

Resigned: 01 September 2010

Daniel B.

Position: Director

Appointed: 23 November 2000

Resigned: 05 September 2017

Mark T.

Position: Secretary

Appointed: 20 February 1999

Resigned: 23 November 2000

1st Contact Directors Limited

Position: Nominee Director

Appointed: 17 February 1999

Resigned: 20 February 1999

1st Contact Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 17 February 1999

Resigned: 20 February 1999

People with significant control

The register of persons with significant control that own or have control over the company includes 1 name. As we discovered, there is Ibase Group Limited from Wantage, England. The abovementioned PSC is classified as "a limited company" and has 75,01-100% shares. The abovementioned PSC and has 75,01-100% shares.

Ibase Group Limited

The Cobb Muster Point, Featherbed Lane, East Hendred, Wantage, OX12 8JF, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England & Wales
Place registered Uk Register Of Companies
Registration number 05483532
Notified on 6 April 2016
Nature of control: 75,01-100% shares

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
Cash Bank On Hand42 7127 252  16214 719-7 8086 080
Current Assets64 97956 94835 75441 55329 53629 5294 2366 996
Debtors22 26749 69635 75441 55329 37414 810-70 215916
Net Assets Liabilities-556 448-553 792-555 376-548 928-539 755532 241531 083-392 406
Other Debtors39510 35511 27211 78110 8768 465200222
Property Plant Equipment1 7367183971576482701 961
Other
Version Production Software       2 023
Accrued Liabilities      24 6871 000
Accumulated Depreciation Impairment Property Plant Equipment27 12621 27021 80922 10922 20222 25822 257654
Additions Other Than Through Business Combinations Property Plant Equipment  21960   2 615
Amounts Owed To Group Undertakings Participating Interests374 303374 303374 303374 303374 303374 303374 303374 203
Average Number Employees During Period22111111
Bank Overdrafts  3 89010 215    
Creditors243 727235 889217 224216 335195 052187 475161 28627 160
Deferred Income      31 79818 867
Deferred Tax Asset Debtors225325350350227200  
Increase From Depreciation Charge For Year Property Plant Equipment 1 018 3009356 654
Loans From Directors      11 0957 293
Net Current Assets Liabilities-178 748-178 941-181 470-174 782-165 516157 946157 050-20 164
Other Creditors10 7369 4629 41884 53981 65979 4709 944 
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment 6 874     22 257
Other Disposals Property Plant Equipment 6 874     22 527
Other Taxation Social Security Payable1 40510 428 1 129    
Prepayments Accrued Income      1 614 
Property Plant Equipment Gross Cost28 86221 98822 20622 26622 26622 26622 5272 615
Recoverable Value-added Tax      12 884694
Taxation Social Security Payable   1 129314314246 
Total Assets Less Current Liabilities-177 012-178 223-181 073-174 625-165 452157 938156 780-18 203
Trade Creditors Trade Payables56 09473 77580 69682 29284 56386 1461 257 
Trade Debtors Trade Receivables10 95814 75148010 1828 1422 870-84 913 
Fixed Assets     8270 

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts data made up to 2023-02-28
filed on: 17th, March 2023
Free Download (7 pages)

Company search

Advertisements