IBCOS COMPUTERS LTD

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameIBCOS COMPUTERS LTD
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 01444873
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of IBCOS COMPUTERS LTD?

    • Information technology consultancy activities (62020) / Information and communication

    Where is IBCOS COMPUTERS LTD located?

    Registered Office Address
    Abacus House
    Acorn Business Park
    BH12 4NZ Tower Park,Poole
    Dorset
    Undeliverable Registered Office AddressNo

    What were the previous names of IBCOS COMPUTERS LTD?

    Previous Company Names
    Company NameFromUntil
    MSL COMPUTERS LIMITEDFeb 20, 1984Feb 20, 1984
    INCOMPUTER (MSL) LIMITEDJul 29, 1982Jul 29, 1982
    INSYSTEM (MSL) LIMITEDDec 31, 1981Dec 31, 1981
    MSL COMPUTER SERVICES LIMITEDAug 21, 1979Aug 21, 1979
    WIDEWEST LIMITEDAug 21, 1979Aug 21, 1979
    INCOMPUTER (MSL) LIMITEDAug 21, 1979Aug 21, 1979

    What are the latest accounts for IBCOS COMPUTERS LTD?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2024
    Next Accounts Due OnSep 30, 2025
    Last Accounts
    Last Accounts Made Up ToDec 31, 2023

    What is the status of the latest confirmation statement for IBCOS COMPUTERS LTD?

    Last Confirmation Statement Made Up ToDec 31, 2025
    Next Confirmation Statement DueJan 14, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToDec 31, 2024
    OverdueNo

    What are the latest filings for IBCOS COMPUTERS LTD?

    Filings
    DateDescriptionDocumentType

    Appointment of William Yiding Zhao as a director on Jul 18, 2025

    2 pagesAP01

    Termination of appointment of Vipin Khullar as a director on Jul 18, 2025

    1 pagesTM01

    Termination of appointment of Heather Pruger as a secretary on Mar 31, 2025

    1 pagesTM02

    Full accounts made up to Dec 31, 2023

    31 pagesAA

    Confirmation statement made on Dec 31, 2024 with no updates

    3 pagesCS01

    Director's details changed for Vipin Khullar on Jul 30, 2024

    2 pagesCH01

    Full accounts made up to Dec 31, 2022

    31 pagesAA

    Termination of appointment of Bonnie Jean Wilhelm as a director on Jan 01, 2024

    1 pagesTM01

    Confirmation statement made on Dec 31, 2023 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2021

    32 pagesAA

    Appointment of Heather Pruger as a secretary on Mar 29, 2023

    2 pagesAP03

    Termination of appointment of Dexter Jonas Salna as a director on Mar 29, 2023

    1 pagesTM01

    Appointment of Vipin Khullar as a director on Mar 29, 2023

    2 pagesAP01

    Appointment of Daniel Zinman as a director on Mar 29, 2023

    2 pagesAP01

    Termination of appointment of Bonnie Jean Wilhelm as a secretary on Mar 29, 2023

    1 pagesTM02

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Confirmation statement made on Dec 31, 2022 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2020

    29 pagesAA

    Confirmation statement made on Dec 31, 2021 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2019

    29 pagesAA

    Confirmation statement made on Dec 31, 2020 with no updates

    3 pagesCS01

    Confirmation statement made on Dec 31, 2019 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2018

    26 pagesAA

    Confirmation statement made on Dec 31, 2018 with no updates

    3 pagesCS01

    Who are the officers of IBCOS COMPUTERS LTD?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ZHAO, William Yiding
    Acorn Business Park Tower Park
    BH12 4NZ Poole
    Abacus House
    Dorset
    England
    Director
    Acorn Business Park Tower Park
    BH12 4NZ Poole
    Abacus House
    Dorset
    England
    CanadaCanadianDirector338392060001
    ZINMAN, Daniel
    Abacus House
    Acorn Business Park
    BH12 4NZ Tower Park,Poole
    Dorset
    Director
    Abacus House
    Acorn Business Park
    BH12 4NZ Tower Park,Poole
    Dorset
    CanadaCanadianDirector307424620001
    PRUGER, Heather
    Abacus House
    Acorn Business Park
    BH12 4NZ Tower Park,Poole
    Dorset
    Secretary
    Abacus House
    Acorn Business Park
    BH12 4NZ Tower Park,Poole
    Dorset
    307424800001
    SCHMIDT, Daniel
    Abacus House
    Acorn Business Park
    BH12 4NZ Tower Park,Poole
    Dorset
    Secretary
    Abacus House
    Acorn Business Park
    BH12 4NZ Tower Park,Poole
    Dorset
    171553660001
    SCOTHERN, Andrew John
    19 Filleul Road
    Sandford Woods
    BH20 7AW Wareham
    Dorset
    Secretary
    19 Filleul Road
    Sandford Woods
    BH20 7AW Wareham
    Dorset
    British96147580001
    SCOTHERN, Linda
    Filleul Road
    BH20 7AW Wareham
    19
    Dorset
    Secretary
    Filleul Road
    BH20 7AW Wareham
    19
    Dorset
    BritishSecretary168374330001
    WILHELM, Bonnie Jean
    Abacus House
    Acorn Business Park
    BH12 4NZ Tower Park,Poole
    Dorset
    Secretary
    Abacus House
    Acorn Business Park
    BH12 4NZ Tower Park,Poole
    Dorset
    204171800001
    CLAYTON, David Alan
    11 Quarry Road
    Colehill
    BH21 2NP Wimborne
    Dorset
    Director
    11 Quarry Road
    Colehill
    BH21 2NP Wimborne
    Dorset
    United KingdomBritishCompany Director77034980001
    CLAYTON, Eric Arthur
    Rowan Lodge
    Carlton
    TS21 1EB Stockton On Tees
    Cleveland
    Director
    Rowan Lodge
    Carlton
    TS21 1EB Stockton On Tees
    Cleveland
    BritishEngineer12857950001
    FRANCIS, David
    Postgate House
    Castleton
    YO21 2ET Whitby
    North Yorkshire
    Director
    Postgate House
    Castleton
    YO21 2ET Whitby
    North Yorkshire
    BritishSales Director4082380001
    FULCHER, Jonathan Robert
    122 Redhill Drive
    Redhill
    BH10 6AW Bournemouth
    Dorset
    Director
    122 Redhill Drive
    Redhill
    BH10 6AW Bournemouth
    Dorset
    United KingdomBritishSales Director88287770001
    KHULLAR, Vipin
    Abacus House
    Acorn Business Park
    BH12 4NZ Tower Park,Poole
    Dorset
    Director
    Abacus House
    Acorn Business Park
    BH12 4NZ Tower Park,Poole
    Dorset
    CanadaCanadianDirector307424730002
    LEONARD, Mark
    Abacus House
    Acorn Business Park
    BH12 4NZ Tower Park,Poole
    Dorset
    Director
    Abacus House
    Acorn Business Park
    BH12 4NZ Tower Park,Poole
    Dorset
    CanadaCanadianExecutive155785960001
    ROLLESTON, John William Massey
    32 Springdale Road
    BH18 9BU Broadstone
    Dorset
    Director
    32 Springdale Road
    BH18 9BU Broadstone
    Dorset
    United KingdomBritishManaging Director93220090002
    SALNA, Dexter Jonas
    Abacus House
    Acorn Business Park
    BH12 4NZ Tower Park,Poole
    Dorset
    Director
    Abacus House
    Acorn Business Park
    BH12 4NZ Tower Park,Poole
    Dorset
    CanadaCanadianExecutive170964630001
    SARGENT, Nigel Linford
    Mill House
    Wareham Road, Organford
    BH16 6ET Poole
    Dorset
    Director
    Mill House
    Wareham Road, Organford
    BH16 6ET Poole
    Dorset
    United KingdomBritishSoftware Director37397140003
    SCOTHERN, Andrew John
    19 Filleul Road
    Sandford Woods
    BH20 7AW Wareham
    Dorset
    Director
    19 Filleul Road
    Sandford Woods
    BH20 7AW Wareham
    Dorset
    United KingdomBritishDirector96147580001
    SCOTHERN, Linda
    Filleul Road
    BH20 7AW Wareham
    19
    Dorset
    Director
    Filleul Road
    BH20 7AW Wareham
    19
    Dorset
    UkBritishSecretary168374330001
    WHITE, Adrian Benjamin
    113 Station Road
    Coleshill
    B46 1HB Birmingham
    Director
    113 Station Road
    Coleshill
    B46 1HB Birmingham
    United KingdomBritishTechnical Director54414260004
    WILHELM, Bonnie Jean
    Abacus House
    Acorn Business Park
    BH12 4NZ Tower Park,Poole
    Dorset
    Director
    Abacus House
    Acorn Business Park
    BH12 4NZ Tower Park,Poole
    Dorset
    United StatesAmericanCompany Director204200490001
    WRIGHT, Paul Frank
    Karelia House
    Thornton Le Beans
    DL6 3SP Northallerton
    North Yorkshire
    Director
    Karelia House
    Thornton Le Beans
    DL6 3SP Northallerton
    North Yorkshire
    BritishDirector47153500001

    Who are the persons with significant control of IBCOS COMPUTERS LTD?

    Persons with significant controls
    NameNotified OnAddressCeased
    Acorn Business Park
    Tower Park
    BH12 4NZ Poole
    Abacus House
    Dorset
    England
    Dec 31, 2016
    Acorn Business Park
    Tower Park
    BH12 4NZ Poole
    Abacus House
    Dorset
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number01984987
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0