You are here: bizstats.co.uk > a-z index > I list > II list

Iibn Limited LONDON


Founded in 2007, Iibn, classified under reg no. 06452791 is an active company. Currently registered at 3rd Floor Waverley House W1F 8GQ, London the company has been in the business for seventeen years. Its financial year was closed on December 31 and its latest financial statement was filed on Fri, 31st Dec 2021.

The firm has one director. Ailbhe M., appointed on 1 December 2018. There are currently no secretaries appointed. At present there are a few former directors listed by the firm. Their names might be found in the table below. In addition, there is one former secretary - Fionuala P. who worked with the the firm until 14 January 2015.

Iibn Limited Address / Contact

Office Address 3rd Floor Waverley House
Office Address2 7-12 Noel Street
Town London
Post code W1F 8GQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 06452791
Date of Incorporation Thu, 13th Dec 2007
Industry Activities of business and employers membership organizations
End of financial Year 31st December
Company age 17 years old
Account next due date Sun, 31st Dec 2023 (117 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Wed, 27th Dec 2023 (2023-12-27)
Last confirmation statement dated Tue, 13th Dec 2022

Company staff

Ailbhe M.

Position: Director

Appointed: 01 December 2018

Michael G.

Position: Director

Appointed: 01 December 2018

Resigned: 28 June 2019

Ross F.

Position: Director

Appointed: 14 January 2015

Resigned: 01 December 2018

John M.

Position: Director

Appointed: 08 July 2008

Resigned: 27 March 2012

Jonathan G.

Position: Director

Appointed: 13 December 2007

Resigned: 01 December 2018

Fionuala P.

Position: Director

Appointed: 13 December 2007

Resigned: 14 January 2015

Fionuala P.

Position: Secretary

Appointed: 13 December 2007

Resigned: 14 January 2015

Damon O.

Position: Director

Appointed: 13 December 2007

Resigned: 18 February 2009

Conor F.

Position: Director

Appointed: 13 December 2007

Resigned: 10 July 2012

Aoife O.

Position: Director

Appointed: 13 December 2007

Resigned: 14 November 2014

People with significant control

The list of PSCs who own or control the company includes 2 names. As BizStats researched, there is Conor F. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. The second one in the persons with significant control register is Fionuala P. This PSC owns 25-50% shares and has 25-50% voting rights.

Conor F.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Fionuala P.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-12-312016-12-312017-12-31
Balance Sheet
Cash Bank On Hand65 72971 14727 844
Current Assets69 73073 59627 844
Debtors4 0012 449 
Net Assets Liabilities-35 502-33 880 
Property Plant Equipment963455 
Other Debtors 1 819 
Other
Accumulated Amortisation Impairment Intangible Assets1 7192 2672 741
Accumulated Depreciation Impairment Property Plant Equipment1 5772 0852 540
Average Number Employees During Period223
Corporation Tax Payable3 755670 
Creditors27 009108 40549 934
Fixed Assets1 985929 
Increase From Amortisation Charge For Year Intangible Assets 548474
Increase From Depreciation Charge For Year Property Plant Equipment 508455
Intangible Assets1 022474 
Intangible Assets Gross Cost2 7412 741 
Net Current Assets Liabilities42 721-34 809-22 090
Nominal Value Allotted Share Capital22 
Number Shares Allotted 2 
Other Creditors13 00098 20836 308
Other Taxation Social Security Payable10 25410 19713 626
Par Value Share 1 
Prepayments Accrued Income 1 819 
Profit Loss23 5091 622 
Property Plant Equipment Gross Cost2 5402 540 
Total Assets Less Current Liabilities44 706-33 880-22 090
Trade Debtors Trade Receivables4 001630 

Company filings

Filing category
Accounts Address Annual return Confirmation statement Gazette Incorporation Officers
On Fri, 1st Dec 2023 director's details were changed
filed on: 8th, January 2024
Free Download (2 pages)

Company search