IBM LIMITED

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

    Company NameIBM LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 01503908
    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 IBM LIMITED?

    • Non-trading company non trading (74990) / Professional, scientific and technical activities

    Where is IBM LIMITED located?

    Registered Office Address
    Building C Ibm Hursley Office
    Hursley Park Road
    SO21 2JN Winchester
    Hampshire
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of IBM LIMITED?

    Previous Company Names
    Company NameFromUntil
    LS3 LIMITEDJun 25, 1980Jun 25, 1980

    What are the latest accounts for IBM LIMITED?

    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 IBM LIMITED?

    Last Confirmation Statement Made Up ToJan 24, 2026
    Next Confirmation Statement DueFeb 07, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJan 24, 2025
    OverdueNo

    What are the latest filings for IBM LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Jan 24, 2025 with no updates

    3 pagesCS01

    Registered office address changed from Building 5000, Ground Floor Lakeside, North Harbour Western Road Portsmouth PO6 3AU United Kingdom to Building C Ibm Hursley Office Hursley Park Road Winchester Hampshire SO21 2JN on Oct 11, 2024

    1 pagesAD01

    Full accounts made up to Dec 31, 2023

    21 pagesAA

    Registered office address changed from PO Box 41 North Harbour Portsmouth Hampshire PO6 3AU to Building 5000, Ground Floor Lakeside, North Harbour Western Road Portsmouth PO6 3AU on Mar 28, 2024

    1 pagesAD01

    Previous accounting period shortened from Mar 31, 2024 to Dec 31, 2023

    1 pagesAA01

    Confirmation statement made on Jan 24, 2024 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Mar 31, 2023

    8 pagesAA

    Appointment of Dr Peter Watson Waggett as a director on Jun 30, 2023

    2 pagesAP01

    Termination of appointment of Emma Danielle Wright as a director on Mar 31, 2023

    1 pagesTM01

    Appointment of Mrs Nyree Elizabeth Spencer as a director on Mar 31, 2023

    2 pagesAP01

    Appointment of Mr Steven James Wallin as a director on Mar 31, 2023

    2 pagesAP01

    Confirmation statement made on Jan 24, 2023 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Mar 31, 2022

    8 pagesAA

    Secretary's details changed for Alison Mary Catherine Sullivan on Mar 01, 2022

    1 pagesCH03

    Director's details changed for Emma Danielle Wright on Mar 01, 2022

    2 pagesCH01

    Register inspection address has been changed from Ibm United Kingdom Limited Legal Department 76 Upper Ground London SE1 9PZ United Kingdom to Uk Legal Department, Ibm United Kingdom Limited 20 York Road London SE1 7nd

    1 pagesAD02

    Confirmation statement made on Jan 24, 2022 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Mar 31, 2021

    8 pagesAA

    Appointment of Emma Danielle Wright as a director on Apr 01, 2021

    2 pagesAP01

    Termination of appointment of Ian Duncan Ferguson as a director on Apr 01, 2021

    1 pagesTM01

    Confirmation statement made on Jan 24, 2021 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Mar 31, 2020

    28 pagesAA

    Previous accounting period extended from Dec 31, 2019 to Mar 31, 2020

    1 pagesAA01

    Confirmation statement made on Jan 24, 2020 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2018

    28 pagesAA

    Who are the officers of IBM LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    SULLIVAN, Alison Mary Catherine
    20 York Road
    SE1 7ND London
    Uk Legal Department, Ibm United Kingdom Limited
    United Kingdom
    Secretary
    20 York Road
    SE1 7ND London
    Uk Legal Department, Ibm United Kingdom Limited
    United Kingdom
    British124935520001
    SPENCER, Nyree Elizabeth
    20 York Road
    SE1 7ND London
    Uk Legal Department, Ibm United Kingdom Limited
    United Kingdom
    Director
    20 York Road
    SE1 7ND London
    Uk Legal Department, Ibm United Kingdom Limited
    United Kingdom
    United KingdomBritishDirector307391260001
    WAGGETT, Peter Watson, Dr
    20 York Road
    SE1 7ND London
    Uk Legal Department, Ibm United Kingdom Limited
    United Kingdom
    Director
    20 York Road
    SE1 7ND London
    Uk Legal Department, Ibm United Kingdom Limited
    United Kingdom
    United KingdomBritishDirector310976280001
    WALLIN, Steven James
    20 York Road
    SE1 7ND London
    Uk Legal Department, Ibm United Kingdom Limited
    United Kingdom
    Director
    20 York Road
    SE1 7ND London
    Uk Legal Department, Ibm United Kingdom Limited
    United Kingdom
    United KingdomBritishDirector307391250001
    CAMPBELL, Duncan Montgomery
    98 Campden Hill Road
    W8 7AP London
    Secretary
    98 Campden Hill Road
    W8 7AP London
    British64281370001
    CARRUTHERS, Keith
    94 Strawberry Vale
    TW1 4SH Twickenham
    Middlesex
    Secretary
    94 Strawberry Vale
    TW1 4SH Twickenham
    Middlesex
    British67175250001
    JONES, Steven Alan Vaughan
    42 Princedale Road
    W11 4NL London
    Secretary
    42 Princedale Road
    W11 4NL London
    British49100330001
    SAYANI, Nuzhat
    Flat 6 106-110 Hallam Street
    W1W 5HG London
    Secretary
    Flat 6 106-110 Hallam Street
    W1W 5HG London
    British108050800001
    WHITBY, Peter Anthony
    The Pheasantry Coton Drive
    Tuck Hill Six Ashes
    WV15 6EW Bridgnorth
    Shropshire
    Secretary
    The Pheasantry Coton Drive
    Tuck Hill Six Ashes
    WV15 6EW Bridgnorth
    Shropshire
    British43545950001
    CLIFFORD CHANCE SECRETARIES LIMITED
    200 Aldersgate Street
    EC1A 4JJ London
    Secretary
    200 Aldersgate Street
    EC1A 4JJ London
    38508390002
    ATTAL, Alexandre Jacques
    2 Rue Francois Couperin
    Courbevoie 92400
    FOREIGN France
    Director
    2 Rue Francois Couperin
    Courbevoie 92400
    FOREIGN France
    FrenchDirector42385940001
    BRAITHWAITE, John Anthony
    Yew Tree Cottage
    Church Street
    Nonniston
    Kent
    Director
    Yew Tree Cottage
    Church Street
    Nonniston
    Kent
    BritishExecutive55341480001
    CHAPOT, Bernard
    11 Rue De La Fontaine
    FOREIGN 78870 Bailly
    France
    Director
    11 Rue De La Fontaine
    FOREIGN 78870 Bailly
    France
    FrenchDirector28518340001
    FERGUSON, Ian Duncan
    76 Upper Ground
    South Bank
    SE1 9PZ London
    Ibm United Kingdom Limited
    Director
    76 Upper Ground
    South Bank
    SE1 9PZ London
    Ibm United Kingdom Limited
    United KingdomBritishSolicitor137778110001
    LAMB, James Summers
    55 Links Lane
    PO9 6AF Rowlands Castle
    Hampshire
    Director
    55 Links Lane
    PO9 6AF Rowlands Castle
    Hampshire
    EnglandBritishDirector66941610001
    NIVOIX, Christian Eugene Charles
    4 Allee Des Mahonias
    78450 Chavenay
    France
    Director
    4 Allee Des Mahonias
    78450 Chavenay
    France
    FrenchChairman42386150001
    ROUES, Didier Francois Xavier
    25 Rue De La Roquette
    Paris 75011
    France
    Director
    25 Rue De La Roquette
    Paris 75011
    France
    FrenchDirector34477960002
    STIGLITZ, Salomon
    27 Avenue Colombier-Bernard
    La Garene-Colombes 92250
    France
    Director
    27 Avenue Colombier-Bernard
    La Garene-Colombes 92250
    France
    FrenchChairman46131110001
    TURNER, Martin Jeffrey
    The Court House
    Mill Lane
    WR7 4LP Radford Inkberrow
    Worcester
    Director
    The Court House
    Mill Lane
    WR7 4LP Radford Inkberrow
    Worcester
    BritishExecutive34845660001
    VIALARD, Christian Yves Henri
    9 Avenue Duquesne
    Paris 75007
    France
    Director
    9 Avenue Duquesne
    Paris 75007
    France
    FrenchDirector34477970001
    WHITBY, Peter Anthony
    The Pheasantry Coton Drive
    Tuck Hill Six Ashes
    WV15 6EW Bridgnorth
    Shropshire
    Director
    The Pheasantry Coton Drive
    Tuck Hill Six Ashes
    WV15 6EW Bridgnorth
    Shropshire
    BritishExecutive43545950001
    WILSON, Stephen David
    Grange Lodge
    86 Heath Road
    GU31 4EL Petersfield
    Hampshire
    Director
    Grange Lodge
    86 Heath Road
    GU31 4EL Petersfield
    Hampshire
    EnglandBritishDirector Of Finance80682720001
    WRIGHT, Emma Danielle
    20 York Road
    SE1 7ND London
    Uk Legal Department, Ibm United Kingdom Limited
    United Kingdom
    Director
    20 York Road
    SE1 7ND London
    Uk Legal Department, Ibm United Kingdom Limited
    United Kingdom
    United KingdomBritishSolicitor283008890002

    Who are the persons with significant control of IBM LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    North Harbour
    PO6 3AU Portsmouth
    PO BOX 41
    Hampshire
    United Kingdom
    Apr 06, 2016
    North Harbour
    PO6 3AU Portsmouth
    PO BOX 41
    Hampshire
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredUnited Kingdom
    Legal AuthorityUnited Kingdom
    Place RegisteredCompanies House
    Registration Number00122953
    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.

    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