IBCOS COMPUTERS LTD
Overview
Company Name | IBCOS COMPUTERS LTD |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 01444873 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of IBCOS COMPUTERS LTD?
Company Name | From | Until |
---|---|---|
MSL COMPUTERS LIMITED | Feb 20, 1984 | Feb 20, 1984 |
INCOMPUTER (MSL) LIMITED | Jul 29, 1982 | Jul 29, 1982 |
INSYSTEM (MSL) LIMITED | Dec 31, 1981 | Dec 31, 1981 |
MSL COMPUTER SERVICES LIMITED | Aug 21, 1979 | Aug 21, 1979 |
WIDEWEST LIMITED | Aug 21, 1979 | Aug 21, 1979 |
INCOMPUTER (MSL) LIMITED | Aug 21, 1979 | Aug 21, 1979 |
What are the latest accounts for IBCOS COMPUTERS LTD?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2024 |
Next Accounts Due On | Sep 30, 2025 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2023 |
What is the status of the latest confirmation statement for IBCOS COMPUTERS LTD?
Last Confirmation Statement Made Up To | Dec 31, 2025 |
---|---|
Next Confirmation Statement Due | Jan 14, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Dec 31, 2024 |
Overdue | No |
What are the latest filings for IBCOS COMPUTERS LTD?
Date | Description | Document | Type | |
---|---|---|---|---|
Appointment of William Yiding Zhao as a director on Jul 18, 2025 | 2 pages | AP01 | ||
Termination of appointment of Vipin Khullar as a director on Jul 18, 2025 | 1 pages | TM01 | ||
Termination of appointment of Heather Pruger as a secretary on Mar 31, 2025 | 1 pages | TM02 | ||
Full accounts made up to Dec 31, 2023 | 31 pages | AA | ||
Confirmation statement made on Dec 31, 2024 with no updates | 3 pages | CS01 | ||
Director's details changed for Vipin Khullar on Jul 30, 2024 | 2 pages | CH01 | ||
Full accounts made up to Dec 31, 2022 | 31 pages | AA | ||
Termination of appointment of Bonnie Jean Wilhelm as a director on Jan 01, 2024 | 1 pages | TM01 | ||
Confirmation statement made on Dec 31, 2023 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2021 | 32 pages | AA | ||
Appointment of Heather Pruger as a secretary on Mar 29, 2023 | 2 pages | AP03 | ||
Termination of appointment of Dexter Jonas Salna as a director on Mar 29, 2023 | 1 pages | TM01 | ||
Appointment of Vipin Khullar as a director on Mar 29, 2023 | 2 pages | AP01 | ||
Appointment of Daniel Zinman as a director on Mar 29, 2023 | 2 pages | AP01 | ||
Termination of appointment of Bonnie Jean Wilhelm as a secretary on Mar 29, 2023 | 1 pages | TM02 | ||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||
Confirmation statement made on Dec 31, 2022 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2020 | 29 pages | AA | ||
Confirmation statement made on Dec 31, 2021 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2019 | 29 pages | AA | ||
Confirmation statement made on Dec 31, 2020 with no updates | 3 pages | CS01 | ||
Confirmation statement made on Dec 31, 2019 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2018 | 26 pages | AA | ||
Confirmation statement made on Dec 31, 2018 with no updates | 3 pages | CS01 | ||
Who are the officers of IBCOS COMPUTERS LTD?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
ZHAO, William Yiding | Director | Acorn Business Park Tower Park BH12 4NZ Poole Abacus House Dorset England | Canada | Canadian | Director | 338392060001 | ||||
ZINMAN, Daniel | Director | Abacus House Acorn Business Park BH12 4NZ Tower Park,Poole Dorset | Canada | Canadian | Director | 307424620001 | ||||
PRUGER, Heather | Secretary | Abacus House Acorn Business Park BH12 4NZ Tower Park,Poole Dorset | 307424800001 | |||||||
SCHMIDT, Daniel | Secretary | Abacus House Acorn Business Park BH12 4NZ Tower Park,Poole Dorset | 171553660001 | |||||||
SCOTHERN, Andrew John | Secretary | 19 Filleul Road Sandford Woods BH20 7AW Wareham Dorset | British | 96147580001 | ||||||
SCOTHERN, Linda | Secretary | Filleul Road BH20 7AW Wareham 19 Dorset | British | Secretary | 168374330001 | |||||
WILHELM, Bonnie Jean | Secretary | Abacus House Acorn Business Park BH12 4NZ Tower Park,Poole Dorset | 204171800001 | |||||||
CLAYTON, David Alan | Director | 11 Quarry Road Colehill BH21 2NP Wimborne Dorset | United Kingdom | British | Company Director | 77034980001 | ||||
CLAYTON, Eric Arthur | Director | Rowan Lodge Carlton TS21 1EB Stockton On Tees Cleveland | British | Engineer | 12857950001 | |||||
FRANCIS, David | Director | Postgate House Castleton YO21 2ET Whitby North Yorkshire | British | Sales Director | 4082380001 | |||||
FULCHER, Jonathan Robert | Director | 122 Redhill Drive Redhill BH10 6AW Bournemouth Dorset | United Kingdom | British | Sales Director | 88287770001 | ||||
KHULLAR, Vipin | Director | Abacus House Acorn Business Park BH12 4NZ Tower Park,Poole Dorset | Canada | Canadian | Director | 307424730002 | ||||
LEONARD, Mark | Director | Abacus House Acorn Business Park BH12 4NZ Tower Park,Poole Dorset | Canada | Canadian | Executive | 155785960001 | ||||
ROLLESTON, John William Massey | Director | 32 Springdale Road BH18 9BU Broadstone Dorset | United Kingdom | British | Managing Director | 93220090002 | ||||
SALNA, Dexter Jonas | Director | Abacus House Acorn Business Park BH12 4NZ Tower Park,Poole Dorset | Canada | Canadian | Executive | 170964630001 | ||||
SARGENT, Nigel Linford | Director | Mill House Wareham Road, Organford BH16 6ET Poole Dorset | United Kingdom | British | Software Director | 37397140003 | ||||
SCOTHERN, Andrew John | Director | 19 Filleul Road Sandford Woods BH20 7AW Wareham Dorset | United Kingdom | British | Director | 96147580001 | ||||
SCOTHERN, Linda | Director | Filleul Road BH20 7AW Wareham 19 Dorset | Uk | British | Secretary | 168374330001 | ||||
WHITE, Adrian Benjamin | Director | 113 Station Road Coleshill B46 1HB Birmingham | United Kingdom | British | Technical Director | 54414260004 | ||||
WILHELM, Bonnie Jean | Director | Abacus House Acorn Business Park BH12 4NZ Tower Park,Poole Dorset | United States | American | Company Director | 204200490001 | ||||
WRIGHT, Paul Frank | Director | Karelia House Thornton Le Beans DL6 3SP Northallerton North Yorkshire | British | Director | 47153500001 |
Who are the persons with significant control of IBCOS COMPUTERS LTD?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Ibcos Holdings Ltd | Dec 31, 2016 | Acorn Business Park Tower Park BH12 4NZ Poole Abacus House Dorset England | No | ||||||||||
| |||||||||||||
Natures of Control
|
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