Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > WILMINGTON IBT LIMITED
Company Information for

WILMINGTON IBT LIMITED

5TH FLOOR, 10 WHITECHAPEL HIGH STREET, LONDON, E1 8QS,
Company Registration Number
01221570
Private Limited Company
Liquidation

Company Overview

About Wilmington Ibt Ltd
WILMINGTON IBT LIMITED was founded on 1975-08-01 and has its registered office in London. The organisation's status is listed as "Liquidation". Wilmington Ibt Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
WILMINGTON IBT LIMITED
 
Legal Registered Office
5TH FLOOR
10 WHITECHAPEL HIGH STREET
LONDON
E1 8QS
Other companies in N1
 
Telephone01295256161
 
Previous Names
THE MATCHETT GROUP LIMITED22/12/2021
JOHN MATCHETT LIMITED09/04/2015
 
Trading Names/Associated Names
Learning Technolog
Filing Information
Company Number 01221570
Company ID Number 01221570
Date formed 1975-08-01
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 30/06/2022
Account next due 31/03/2024
Latest return 08/05/2016
Return next due 05/06/2017
Type of accounts DORMANT
Last Datalog update: 2023-06-05 19:18:26
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for WILMINGTON IBT LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of WILMINGTON IBT LIMITED

Current Directors
Officer Role Date Appointed
DANIEL CARL BARTON
Company Secretary 2014-10-10
RICHARD JOHN AMOS
Director 2018-03-29
PEDRO ROS
Director 2016-04-29
Previous Officers
Officer Role Date Appointed Date Resigned
ANTHONY MARTIN FOYE
Director 2014-04-25 2018-03-29
LINDA ANNE WAKE
Director 2012-01-25 2016-04-29
AJAY TANEJA
Company Secretary 2013-11-05 2014-10-10
ROBERT DAVID FARQUHARSON
Director 2012-01-25 2014-04-25
RICHARD EDWARD COCKTON
Company Secretary 2008-06-30 2013-11-05
STEPHEN PATRICK BROOME
Director 2007-11-26 2012-05-30
PHILIPPA THOMAS
Director 2009-11-04 2012-04-04
ALASTAIR JONATHAN GEORGE MATCHETT
Director 2002-09-26 2012-01-30
STUART KURT ROBERTS
Director 2007-11-26 2011-12-23
CHARLES JOHN BRADY
Director 2007-11-26 2009-11-04
RICHARD BASIL BROOKES
Director 2007-11-26 2009-11-04
WILLIAM BRIAN HOWARTH
Director 2007-11-26 2009-11-04
AHMED ZAHEDIEH
Company Secretary 2007-11-26 2008-06-30
ROBERT ALAN DUNNICLIFF
Company Secretary 2002-09-27 2007-11-26
ROBERT ALAN DUNNICLIFF
Director 2002-09-26 2007-11-26
JOHN GREENALL MATCHETT
Director 1992-08-14 2007-11-26
MARY MOORE
Director 2002-09-26 2006-12-31
JANET PATRICIA WAY
Director 2005-07-05 2006-08-02
MARK JOHN HOMER
Director 2000-08-01 2005-07-29
CATHERINE MARY FARROW
Director 2003-10-27 2005-01-31
HOWARD MARTIN LANGLEY
Director 2002-09-26 2003-08-26
MOIRA MATCHETT
Company Secretary 1995-05-30 2002-09-26
ANDREW PETER DIXON
Company Secretary 1992-08-14 1995-05-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RICHARD JOHN AMOS THE TRAINING CONSULTANTS LIMITED Director 2018-07-05 CURRENT 2006-09-04 Liquidation
RICHARD JOHN AMOS MERCIA NI LIMITED Director 2018-04-11 CURRENT 2000-05-05 Liquidation
RICHARD JOHN AMOS JMH PUBLISHING LIMITED Director 2018-03-29 CURRENT 2000-10-27 Liquidation
RICHARD JOHN AMOS INTERNATIONAL COMPLIANCE TRAINING LIMITED Director 2018-03-29 CURRENT 1989-10-27 Liquidation
RICHARD JOHN AMOS ADKINS & MATCHETT (UK) LIMITED Director 2018-03-29 CURRENT 1997-07-14 Active
RICHARD JOHN AMOS WILMINGTON LEGAL LIMITED Director 2018-03-29 CURRENT 1990-07-16 Active
RICHARD JOHN AMOS WILMINGTON HEALTHCARE LIMITED Director 2018-03-29 CURRENT 1990-08-13 Active
RICHARD JOHN AMOS WATERLOW INFORMATION SERVICES LIMITED Director 2018-03-29 CURRENT 1993-01-15 Liquidation
RICHARD JOHN AMOS WILMINGTON RISK & COMPLIANCE LIMITED Director 2018-03-29 CURRENT 1993-02-05 Liquidation
RICHARD JOHN AMOS SWAT UK LIMITED Director 2018-03-29 CURRENT 1995-04-04 Liquidation
RICHARD JOHN AMOS QUORUM INTERNATIONAL LIMITED Director 2018-03-29 CURRENT 2000-11-15 Liquidation
RICHARD JOHN AMOS WILMINGTON FINANCE LIMITED Director 2018-03-29 CURRENT 2002-06-14 Liquidation
RICHARD JOHN AMOS SWAT HOLDINGS LIMITED Director 2018-03-29 CURRENT 2007-06-12 Liquidation
RICHARD JOHN AMOS WILMINGTON MILLENNIUM LIMITED Director 2018-03-29 CURRENT 2012-05-15 Liquidation
RICHARD JOHN AMOS WILMINGTON HOLDINGS NO.1 LIMITED Director 2018-03-29 CURRENT 2012-11-29 Active
RICHARD JOHN AMOS WILMINGTON SHARED SERVICES LIMITED Director 2018-03-29 CURRENT 2012-11-30 Active
RICHARD JOHN AMOS SWAT GROUP LIMITED Director 2018-03-29 CURRENT 2015-05-05 Liquidation
RICHARD JOHN AMOS CENTRAL LAW TRAINING (SCOTLAND) LIMITED Director 2018-03-29 CURRENT 1998-07-09 Active
RICHARD JOHN AMOS WCLTS Director 2018-03-29 CURRENT 2004-02-12 Liquidation
RICHARD JOHN AMOS CENTRAL LAW TRAINING LIMITED Director 2018-03-29 CURRENT 1987-08-28 Liquidation
RICHARD JOHN AMOS BOND SOLON TRAINING LIMITED Director 2018-03-29 CURRENT 1988-06-28 Active
RICHARD JOHN AMOS QUORUM COURSES LIMITED Director 2018-03-29 CURRENT 1991-06-25 Liquidation
RICHARD JOHN AMOS ARK CONFERENCES LIMITED Director 2018-03-29 CURRENT 1994-05-20 Liquidation
RICHARD JOHN AMOS ARK GROUP LIMITED Director 2018-03-29 CURRENT 1995-02-20 Liquidation
RICHARD JOHN AMOS AXCO INSURANCE INFORMATION SERVICES LIMITED Director 2018-03-29 CURRENT 1995-06-28 Active
RICHARD JOHN AMOS PENDRAGON PROFESSIONAL INFORMATION LIMITED Director 2018-03-29 CURRENT 1998-08-07 Liquidation
RICHARD JOHN AMOS HCP CONSULTING LIMITED Director 2018-03-29 CURRENT 2001-02-15 Liquidation
RICHARD JOHN AMOS EVANTAGE CONSULTING LTD Director 2018-03-29 CURRENT 2001-10-03 Liquidation
RICHARD JOHN AMOS ICA COMMERCIAL SERVICES LIMITED Director 2018-03-29 CURRENT 2002-01-30 Active
RICHARD JOHN AMOS ICA RISK MANAGEMENT LIMITED Director 2018-03-29 CURRENT 2002-08-27 Active
RICHARD JOHN AMOS CLT INTERNATIONAL LIMITED Director 2018-03-29 CURRENT 2007-07-11 Active
RICHARD JOHN AMOS MIEXACT LIMITED Director 2018-03-29 CURRENT 1985-11-25 Active
RICHARD JOHN AMOS QUORUM TRAINING LIMITED Director 2018-03-29 CURRENT 1987-02-05 Liquidation
RICHARD JOHN AMOS PRACTICE TRACK LIMITED Director 2018-03-29 CURRENT 1988-08-30 Liquidation
RICHARD JOHN AMOS MERCIA GROUP LIMITED Director 2018-03-29 CURRENT 1979-11-30 Active
RICHARD JOHN AMOS WILMINGTON PUBLISHING & INFORMATION LIMITED Director 2018-03-29 CURRENT 1997-05-09 Active
RICHARD JOHN AMOS INTERNATIONAL COMPLIANCE ASSOCIATION LIMITED Director 2018-03-29 CURRENT 2002-05-01 Active
RICHARD JOHN AMOS NHIS LIMITED Director 2018-03-29 CURRENT 2006-11-14 Liquidation
RICHARD JOHN AMOS INTERACTIVE MEDICA LIMITED Director 2018-03-01 CURRENT 2006-09-27 Active
RICHARD JOHN AMOS J.& S.ENGINEERS LIMITED Director 2009-11-02 CURRENT 1960-03-11 Dissolved 2014-12-23
RICHARD JOHN AMOS WICK (SURREY) PROPERTIES LIMITED Director 2009-11-02 CURRENT 1955-07-27 Dissolved 2014-12-23
PEDRO ROS INTERACTIVE MEDICA LIMITED Director 2018-02-12 CURRENT 2006-09-27 Active
PEDRO ROS SWAT UK LIMITED Director 2016-07-19 CURRENT 1995-04-04 Liquidation
PEDRO ROS SWAT HOLDINGS LIMITED Director 2016-07-19 CURRENT 2007-06-12 Liquidation
PEDRO ROS SWAT GROUP LIMITED Director 2016-07-19 CURRENT 2015-05-05 Liquidation
PEDRO ROS CLT LEGAL LINK LIMITED Director 2016-05-13 CURRENT 2001-11-19 Liquidation
PEDRO ROS ADLINE PUBLISHING LIMITED Director 2016-04-29 CURRENT 1984-08-09 Liquidation
PEDRO ROS C.L.T. PROFESSIONAL TRAINING LIMITED Director 2016-04-29 CURRENT 1990-07-17 Liquidation
PEDRO ROS CARITAS DATA LIMITED Director 2016-04-29 CURRENT 1996-09-23 Liquidation
PEDRO ROS ASPIRE PUBLICATIONS LIMITED Director 2016-04-29 CURRENT 1999-03-03 Liquidation
PEDRO ROS ARK PUBLISHING LIMITED Director 2016-04-29 CURRENT 1999-06-24 Liquidation
PEDRO ROS A.P. INFORMATION SERVICES LIMITED Director 2016-04-29 CURRENT 2001-07-09 Liquidation
PEDRO ROS WILMINGTON TRAINING & EVENTS LIMITED Director 2016-04-29 CURRENT 2005-03-18 Liquidation
PEDRO ROS WILMINGTON INSIGHT LIMITED Director 2016-04-29 CURRENT 1992-02-26 Active
PEDRO ROS HOLLIS DIRECTORIES LIMITED Director 2016-04-29 CURRENT 2000-07-11 Dissolved 2017-11-17
PEDRO ROS HOLLIS PUBLISHING LIMITED Director 2016-04-29 CURRENT 1980-01-25 Dissolved 2017-11-17
PEDRO ROS INCISIVE TRAINING LIMITED Director 2016-04-29 CURRENT 2002-02-12 Dissolved 2017-11-17
PEDRO ROS WILMINGTON GROUP LIMITED Director 2016-04-29 CURRENT 1994-06-23 Dissolved 2017-11-17
PEDRO ROS MEDICAL PRACTICE MANAGEMENT LTD. Director 2016-04-29 CURRENT 1990-10-04 Dissolved 2017-11-17
PEDRO ROS PRODUCTION AND CASTING REPORT LIMITED Director 2016-04-29 CURRENT 1996-06-11 Dissolved 2017-11-17
PEDRO ROS WILMINGTON BUSINESS INFORMATION LIMITED Director 2016-04-29 CURRENT 1993-12-23 Dissolved 2017-11-17
PEDRO ROS THE CENTRAL LAW TRAINING PARALEGAL CENTRE LIMITED Director 2016-04-29 CURRENT 1998-10-23 Dissolved 2017-11-17
PEDRO ROS INTERNATIONAL COMPLIANCE TRAINING LIMITED Director 2016-04-29 CURRENT 1989-10-27 Liquidation
PEDRO ROS WATERLOW INFORMATION SERVICES LIMITED Director 2016-04-29 CURRENT 1993-01-15 Liquidation
PEDRO ROS WILMINGTON RISK & COMPLIANCE LIMITED Director 2016-04-29 CURRENT 1993-02-05 Liquidation
PEDRO ROS QUORUM INTERNATIONAL LIMITED Director 2016-04-29 CURRENT 2000-11-15 Liquidation
PEDRO ROS WILMINGTON MILLENNIUM LIMITED Director 2016-04-29 CURRENT 2012-05-15 Liquidation
PEDRO ROS WCLTS Director 2016-04-29 CURRENT 2004-02-12 Liquidation
PEDRO ROS QUORUM COURSES LIMITED Director 2016-04-29 CURRENT 1991-06-25 Liquidation
PEDRO ROS ARK CONFERENCES LIMITED Director 2016-04-29 CURRENT 1994-05-20 Liquidation
PEDRO ROS ARK GROUP LIMITED Director 2016-04-29 CURRENT 1995-02-20 Liquidation
PEDRO ROS PENDRAGON PROFESSIONAL INFORMATION LIMITED Director 2016-04-29 CURRENT 1998-08-07 Liquidation
PEDRO ROS HCP CONSULTING LIMITED Director 2016-04-29 CURRENT 2001-02-15 Liquidation
PEDRO ROS MIEXACT LIMITED Director 2016-04-29 CURRENT 1985-11-25 Active
PEDRO ROS QUORUM TRAINING LIMITED Director 2016-04-29 CURRENT 1987-02-05 Liquidation
PEDRO ROS PRACTICE TRACK LIMITED Director 2016-04-29 CURRENT 1988-08-30 Liquidation
PEDRO ROS INTERNATIONAL COMPLIANCE ASSOCIATION LIMITED Director 2016-04-29 CURRENT 2002-05-01 Active
PEDRO ROS EVANTAGE CONSULTING LTD Director 2016-03-24 CURRENT 2001-10-03 Liquidation
PEDRO ROS JMH PUBLISHING LIMITED Director 2016-01-18 CURRENT 2000-10-27 Liquidation
PEDRO ROS ADKINS & MATCHETT (UK) LIMITED Director 2014-07-31 CURRENT 1997-07-14 Active
PEDRO ROS WILMINGTON LEGAL LIMITED Director 2014-07-31 CURRENT 1990-07-16 Active
PEDRO ROS WILMINGTON HEALTHCARE LIMITED Director 2014-07-31 CURRENT 1990-08-13 Active
PEDRO ROS WILMINGTON FINANCE LIMITED Director 2014-07-31 CURRENT 2002-06-14 Liquidation
PEDRO ROS WILMINGTON HOLDINGS NO.1 LIMITED Director 2014-07-31 CURRENT 2012-11-29 Active
PEDRO ROS WILMINGTON SHARED SERVICES LIMITED Director 2014-07-31 CURRENT 2012-11-30 Active
PEDRO ROS CENTRAL LAW TRAINING (SCOTLAND) LIMITED Director 2014-07-31 CURRENT 1998-07-09 Active
PEDRO ROS CENTRAL LAW TRAINING LIMITED Director 2014-07-31 CURRENT 1987-08-28 Liquidation
PEDRO ROS BOND SOLON TRAINING LIMITED Director 2014-07-31 CURRENT 1988-06-28 Active
PEDRO ROS AXCO INSURANCE INFORMATION SERVICES LIMITED Director 2014-07-31 CURRENT 1995-06-28 Active
PEDRO ROS ICA COMMERCIAL SERVICES LIMITED Director 2014-07-31 CURRENT 2002-01-30 Active
PEDRO ROS CLT INTERNATIONAL LIMITED Director 2014-07-31 CURRENT 2007-07-11 Active
PEDRO ROS MERCIA GROUP LIMITED Director 2014-07-31 CURRENT 1979-11-30 Active
PEDRO ROS WILMINGTON PUBLISHING & INFORMATION LIMITED Director 2014-07-31 CURRENT 1997-05-09 Active
PEDRO ROS NHIS LIMITED Director 2014-07-31 CURRENT 2006-11-14 Liquidation
PEDRO ROS WILMINGTON PLC Director 2014-07-14 CURRENT 1995-01-30 Active
PEDRO ROS MULTILINGUALUK LTD Director 2012-11-12 CURRENT 2012-11-12 Dissolved 2015-09-08

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2022-12-14Audit exemption statement of guarantee by parent company for period ending 30/06/22
2022-12-14Notice of agreement to exemption from audit of accounts for period ending 30/06/22
2022-12-14Consolidated accounts of parent company for subsidiary company period ending 30/06/22
2022-12-14ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/22
2022-12-14AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/22
2022-12-14PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 30/06/22
2022-12-14AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 30/06/22
2022-12-14GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 30/06/22
2022-08-04TM02Termination of appointment of Saira Jamil Hussain Tahir on 2022-07-31
2022-05-13TM01APPOINTMENT TERMINATED, DIRECTOR MARK FRANCIS MILNER
2022-05-11CS01CONFIRMATION STATEMENT MADE ON 08/05/22, WITH NO UPDATES
2022-01-05PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 30/06/21
2022-01-05GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 30/06/21
2022-01-05AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 30/06/21
2021-12-22Company name changed the matchett group LIMITED\certificate issued on 22/12/21
2021-12-22Company name changed the matchett group LIMITED\certificate issued on 22/12/21
2021-12-22CERTNMCompany name changed the matchett group LIMITED\certificate issued on 22/12/21
2021-05-10CS01CONFIRMATION STATEMENT MADE ON 08/05/21, WITH NO UPDATES
2021-04-22AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/20
2021-01-07TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD JOHN AMOS
2021-01-07AP01DIRECTOR APPOINTED MR GUY LEIGHTON MILLWARD
2020-05-13CS01CONFIRMATION STATEMENT MADE ON 08/05/20, WITH UPDATES
2020-03-17AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/19
2019-12-09PSC02Notification of Wilmington Legal Limited as a person with significant control on 2019-11-27
2019-12-09PSC07CESSATION OF WILMINGTON FINANCE LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2019-08-29AP01DIRECTOR APPOINTED MR MARK FRANCIS MILNER
2019-08-29TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN WILLIAM HOWARD MORGAN
2019-05-28TM02Termination of appointment of Daniel Carl Barton on 2019-05-17
2019-05-28AP03Appointment of Mrs Saira Jamil Hussain Tahir as company secretary on 2019-05-17
2019-05-14CS01CONFIRMATION STATEMENT MADE ON 08/05/19, WITH NO UPDATES
2019-04-23AP01DIRECTOR APPOINTED MR MARTIN WILLIAM HOWARD MORGAN
2019-04-23TM01APPOINTMENT TERMINATED, DIRECTOR PEDRO ROS
2019-03-18AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/18
2018-05-08LATEST SOC08/05/18 STATEMENT OF CAPITAL;GBP 300
2018-05-08CS01CONFIRMATION STATEMENT MADE ON 08/05/18, WITH UPDATES
2018-04-13AP01DIRECTOR APPOINTED MR RICHARD JOHN AMOS
2018-04-13TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY MARTIN FOYE
2018-03-29AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/17
2018-01-19PSC05Change of details for Wilmington Finance Limited as a person with significant control on 2017-12-15
2017-12-15AD01REGISTERED OFFICE CHANGED ON 15/12/17 FROM 6-14 Underwood Street London England N1 7JQ
2017-05-10LATEST SOC10/05/17 STATEMENT OF CAPITAL;GBP 300
2017-05-10CS01CONFIRMATION STATEMENT MADE ON 08/05/17, WITH UPDATES
2017-02-07AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/16
2016-08-24CH03SECRETARY'S DETAILS CHNAGED FOR MR DANIEL CARL BARTON on 2016-08-23
2016-05-09LATEST SOC09/05/16 STATEMENT OF CAPITAL;GBP 300
2016-05-09AR0108/05/16 ANNUAL RETURN FULL LIST
2016-05-04TM01APPOINTMENT TERMINATED, DIRECTOR LINDA ANNE WAKE
2016-05-04AP01DIRECTOR APPOINTED MR PEDRO ROS
2016-01-15AAFULL ACCOUNTS MADE UP TO 30/06/15
2015-05-14LATEST SOC14/05/15 STATEMENT OF CAPITAL;GBP 300
2015-05-14AR0108/05/15 ANNUAL RETURN FULL LIST
2015-04-09RES15CHANGE OF NAME 08/04/2015
2015-04-09CERTNMCompany name changed john matchett LIMITED\certificate issued on 09/04/15
2015-04-09CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2015-03-20AAFULL ACCOUNTS MADE UP TO 30/06/14
2014-10-13TM02Termination of appointment of Ajay Taneja on 2014-10-10
2014-10-13AP03Appointment of Mr Daniel Carl Barton as company secretary on 2014-10-10
2014-05-16LATEST SOC16/05/14 STATEMENT OF CAPITAL;GBP 300
2014-05-16AR0108/05/14 FULL LIST
2014-05-16AP01DIRECTOR APPOINTED ANTHONY MARTIN FOYE
2014-05-16TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT FARQUHARSON
2014-03-17AAFULL ACCOUNTS MADE UP TO 30/06/13
2013-11-28TM02APPOINTMENT TERMINATED, SECRETARY RICHARD COCKTON
2013-11-28AP03SECRETARY APPOINTED AJAY TANEJA
2013-05-10AR0108/05/13 FULL LIST
2013-02-15AAFULL ACCOUNTS MADE UP TO 30/06/12
2012-12-24AD01REGISTERED OFFICE CHANGED ON 24/12/2012 FROM 19-21 CHRISTOPHER STREET LONDON ENGLAND EC2A 2BS ENGLAND
2012-07-13TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN BROOME
2012-05-23AR0108/05/12 FULL LIST
2012-04-18ANNOTATIONClarification
2012-04-18RP04SECOND FILING FOR FORM AP01
2012-04-18RP04SECOND FILING FOR FORM AP01
2012-04-10TM01APPOINTMENT TERMINATED, DIRECTOR ALASTAIR MATCHETT
2012-04-10TM01APPOINTMENT TERMINATED, DIRECTOR PHILIPPA THOMAS
2012-04-02AAFULL ACCOUNTS MADE UP TO 30/06/11
2012-02-06AP01DIRECTOR APPOINTED ROBERT DAVID FARQUHARSON
2012-02-06AP01DIRECTOR APPOINTED LINDA ANNE WAKE
2012-02-06TM01APPOINTMENT TERMINATED, DIRECTOR STUART ROBERTS
2011-05-09AR0108/05/11 FULL LIST
2011-02-18AAFULL ACCOUNTS MADE UP TO 30/06/10
2010-05-17AR0108/05/10 FULL LIST
2010-03-12TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM HOWARTH
2010-03-12TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD BROOKES
2010-03-12TM01APPOINTMENT TERMINATED, DIRECTOR CHARLES BRADY
2010-02-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN PATRICK BROOME / 01/10/2009
2010-02-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STUART KURT ROBERTS / 01/10/2009
2010-02-17CH01DIRECTOR'S CHANGE OF PARTICULARS / ALASTAIR MATCHETT / 01/10/2009
2010-02-17CH01DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM BRIAN HOWARTH / 01/10/2009
2010-02-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHARLES JOHN BRADY / 01/10/2009
2010-02-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD BASIL BROOKES / 01/10/2009
2010-02-17AP01DIRECTOR APPOINTED PHILIPPA THOMAS
2010-02-16CH03SECRETARY'S CHANGE OF PARTICULARS / RICHARD EDWARD COCKTON / 01/10/2009
2009-12-01AD01REGISTERED OFFICE CHANGED ON 01/12/2009 FROM PAULTON HOUSE 8 SHEPHERDESS WALK LONDON N1 7LB
2009-11-14AA01CURREXT FROM 31/12/2009 TO 30/06/2010
2009-11-05AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-05-11363aRETURN MADE UP TO 08/05/09; FULL LIST OF MEMBERS
2009-02-16AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-08-21288cSECRETARY'S CHANGE OF PARTICULARS / RICHARD COCKTON / 21/08/2008
2008-07-22288aSECRETARY APPOINTED RICHARD EDWARD COCKTON
2008-07-22288bAPPOINTMENT TERMINATED SECRETARY AHMED ZAHEDIEH
2008-06-11363aRETURN MADE UP TO 08/05/08; FULL LIST OF MEMBERS
2008-03-03403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2008-02-11AUDAUDITOR'S RESIGNATION
2008-02-08155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2008-02-08RES07FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES
2007-12-19288aNEW DIRECTOR APPOINTED
2007-12-12287REGISTERED OFFICE CHANGED ON 12/12/07 FROM: LINDEN HOUSE 55 SOUTH BAR BANBURY OXFORDSHIRE OX16 9AB
2007-12-12288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2007-12-12288bDIRECTOR RESIGNED
2007-12-12288aNEW SECRETARY APPOINTED
2007-12-12288aNEW DIRECTOR APPOINTED
2007-12-12288aNEW DIRECTOR APPOINTED
2007-12-12288aNEW DIRECTOR APPOINTED
2007-12-12288aNEW DIRECTOR APPOINTED
2007-10-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06
2007-05-22363sRETURN MADE UP TO 08/05/07; FULL LIST OF MEMBERS
2007-01-16288bDIRECTOR RESIGNED
2007-01-16288bDIRECTOR RESIGNED
2006-09-15AAFULL ACCOUNTS MADE UP TO 31/12/05
Industry Information
SIC/NAIC Codes
85 - Education
853 - Secondary education
85320 - Technical and vocational secondary education




Licences & Regulatory approval
We could not find any licences issued to WILMINGTON IBT LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against WILMINGTON IBT LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2002-11-05 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL MORTGAGE DEED 1994-09-05 Satisfied NATIONAL WESTMINSTER BANK PLC
MORTGAGE DEBENTURE 1992-04-29 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1991-08-19 Satisfied NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2014-06-30
Annual Accounts
2013-06-30
Annual Accounts
2012-06-30
Annual Accounts
2011-06-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on WILMINGTON IBT LIMITED

Intangible Assets
Patents
We have not found any records of WILMINGTON IBT LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain

WILMINGTON IBT LIMITED owns 1 domain names.

jmlnet.com  

Trademarks
We have not found any records of WILMINGTON IBT LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with WILMINGTON IBT LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Kent County Council 2013-03-20 GBP £1,173 Consultants
Kent County Council 2012-12-20 GBP £630 Consultants
Kent County Council 2012-12-19 GBP £573 Consultants
Kent County Council 2012-04-05 GBP £950 Consultants
Kent County Council 2012-04-05 GBP £950 Consultants
Maidstone Borough Council 2012-03-13 GBP £42 Central Training
Maidstone Borough Council 2012-03-06 GBP £1,450 Central Training
Maidstone Borough Council 2012-01-05 GBP £1,050 Professional Services
Maidstone Borough Council 2012-01-05 GBP £48 Professional Services
Kent County Council 2011-05-17 GBP £900 Consultants
Kent County Council 2011-05-04 GBP £942 Consultants
Kent County Council 2011-04-21 GBP £1,295 Consultants
Kent County Council 2011-04-12 GBP £6,475 Consultants
Kent County Council 2011-04-07 GBP £2,590 Consultants
Kent County Council 2011-04-07 GBP £1,295 Consultants
Maidstone Borough Council 2011-01-28 GBP £1,450 Central Training
Maidstone Borough Council 2011-01-28 GBP £39 Central Training
Royal Borough of Kensington & Chelsea 2010-03-26 GBP £5,000
London Borough of Ealing 2010-03-22 GBP £50,030

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where WILMINGTON IBT LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded WILMINGTON IBT LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded WILMINGTON IBT LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.