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

IBM LIMITED

BUILDING 5000, GROUND FLOOR LAKESIDE, NORTH HARBOUR, WESTERN ROAD, PORTSMOUTH, PO6 3AU,
Company Registration Number
01503908
Private Limited Company
Active

Company Overview

About Ibm Ltd
IBM LIMITED was founded on 1980-06-25 and has its registered office in Portsmouth. The organisation's status is listed as "Active". Ibm 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
IBM LIMITED
 
Legal Registered Office
BUILDING 5000, GROUND FLOOR LAKESIDE, NORTH HARBOUR
WESTERN ROAD
PORTSMOUTH
PO6 3AU
Other companies in PO6
 
Filing Information
Company Number 01503908
Company ID Number 01503908
Date formed 1980-06-25
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 30/09/2024
Latest return 24/01/2016
Return next due 21/02/2017
Type of accounts DORMANT
Last Datalog update: 2024-04-06 14:55:17
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for IBM 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.
Companies with same name IBM LIMITED
The following companies were found which have the same name as IBM LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
IBM West Virginia Unknown
IBM (BAHAMAS) LIMITED Active Company formed on the 1980-05-15
IBM (PHOTOGRAPHY) LTD THE STABLES OLD FORGE TRADING ESTATE DUDLEY ROAD, LYE STOURBRIDGE UNITED KINGDOM DY9 8EL Dissolved Company formed on the 2012-08-31
IBM 1 GENERAL CONSTRUCTION LTD. 288 Bay & 38th. St. 288 Bay & 38th. St. Brooklyn NY 112146525 Active Company formed on the 2022-06-30
IBM A/NZ HOLDINGS PTY LIMITED NSW 2065 Active Company formed on the 2003-06-30
IBM ACQUISITION INC. 3600 STEELES AVE. EAST MARKHAM Ontario L3R 9Z7 Inactive - Amalgamated Company formed on the 2000-03-10
IBM ACQUISITION II INC. 3600 STEELES AVENUE EAST MARKHAM Ontario L3R 9Z7 Inactive - Amalgamated Company formed on the 2002-08-16
Ibm Acquisition Ii L.L.C. Delaware Unknown
IBM AERO LTD 3 THE PRECINCT PORTHCAWL CF36 3RF Active - Proposal to Strike off Company formed on the 2020-09-14
IBM AF PTY LTD NSW 2065 Active Company formed on the 2010-07-02
IBM AGENCY SALES INC North Carolina Unknown
IBM AI AUTOMATION MARKETING INC. 100 N HOWARD ST STE R SPOKANE WA 99201 Active Company formed on the 2022-09-23
IBM AMERICAS/FAR EAST SYSTEMS CORPORATION Corporation Trust Center 1209 Orange St Wilmington DE 19801 Unknown Company formed on the 1982-09-20
IBM AMERICAS HOLDING LLC Corporation Trust Center 1209 Orange St Wilmington DE 19801 Unknown Company formed on the 2007-09-26
IBM AMERICAS HOLDING LIMITED Active Company formed on the 2002-12-09
IBM AMERICAS HOLDINGS II, LTD. Active Company formed on the 2007-07-10
IBM AMERICAS HOLDINGS II, LTD. Singapore Active Company formed on the 2013-07-27
IBM ASSET ANALYTICS CORP Corporation Trust Center 1209 Orange St Wilmington DE 19801 Unknown Company formed on the 2011-04-13
IBM ATLANTIC GROUP B.V. Singapore Active Company formed on the 2015-06-30
IBM AUSTRALIA LTD NSW 2125 Active Company formed on the 1932-01-07

Company Officers of IBM LIMITED

Current Directors
Officer Role Date Appointed
ALISON MARY CATHERINE SULLIVAN
Company Secretary 2007-09-06
IAN DUNCAN FERGUSON
Director 2009-04-09
Previous Officers
Officer Role Date Appointed Date Resigned
STEPHEN DAVID WILSON
Director 2002-02-28 2009-04-09
NUZHAT SAYANI
Company Secretary 2005-07-27 2007-09-06
STEVEN ALAN VAUGHAN JONES
Company Secretary 2003-03-25 2005-07-27
KEITH CARRUTHERS
Company Secretary 1999-11-05 2003-03-25
JAMES SUMMERS LAMB
Director 1999-02-18 2002-02-28
DUNCAN MONTGOMERY CAMPBELL
Company Secretary 1999-05-17 1999-11-05
CLIFFORD CHANCE SECRETARIES LIMITED
Company Secretary 1994-07-18 1999-05-17
CHRISTIAN EUGENE CHARLES NIVOIX
Director 1995-01-19 1999-02-18
SALOMON STIGLITZ
Director 1996-01-01 1999-02-18
CHRISTIAN YVES HENRI VIALARD
Director 1994-07-18 1997-11-12
ALEXANDRE JACQUES ATTAL
Director 1995-01-19 1995-12-31
DIDIER FRANCOIS XAVIER ROUES
Director 1994-07-18 1995-01-27
BERNARD CHAPOT
Director 1994-07-18 1995-01-17
PETER ANTHONY WHITBY
Company Secretary 1992-03-19 1994-06-21
JOHN ANTHONY BRAITHWAITE
Director 1992-03-19 1994-06-21
PETER ANTHONY WHITBY
Director 1992-03-19 1994-06-21
MARTIN JEFFREY TURNER
Director 1992-03-19 1992-03-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ALISON MARY CATHERINE SULLIVAN TELELOGIC UK LIMITED Company Secretary 2008-11-01 CURRENT 2000-03-15 Liquidation
ALISON MARY CATHERINE SULLIVAN DATAMIRROR (UK) LIMITED Company Secretary 2008-02-01 CURRENT 1986-02-20 Dissolved 2014-04-02
ALISON MARY CATHERINE SULLIVAN PRINCETON SOFTECH UK LIMITED Company Secretary 2008-02-01 CURRENT 1999-06-01 Dissolved 2015-01-21
ALISON MARY CATHERINE SULLIVAN DATAMIRROR EUROPE (HOLDINGS) LIMITED Company Secretary 2008-02-01 CURRENT 1997-09-02 Dissolved 2015-02-20
ALISON MARY CATHERINE SULLIVAN ASCENTIAL IHQ LIMITED Company Secretary 2007-09-06 CURRENT 1987-02-23 Dissolved 2014-10-28
ALISON MARY CATHERINE SULLIVAN ARDENT SOFTWARE LIMITED Company Secretary 2007-09-06 CURRENT 1990-03-22 Dissolved 2014-10-28
ALISON MARY CATHERINE SULLIVAN BRAID LIMITED Company Secretary 2007-09-06 CURRENT 1986-03-05 Dissolved 2015-01-21
ALISON MARY CATHERINE SULLIVAN ASCENTIAL SOFTWARE LIMITED Company Secretary 2007-09-06 CURRENT 1982-08-12 Dissolved 2015-07-07
ALISON MARY CATHERINE SULLIVAN ASCENTIAL UK LIMITED Company Secretary 2007-09-06 CURRENT 1977-01-05 Dissolved 2014-10-28
ALISON MARY CATHERINE SULLIVAN CGI.LS3 LIMITED Company Secretary 2007-09-06 CURRENT 1995-01-09 Dissolved 2017-01-17
ALISON MARY CATHERINE SULLIVAN DATA SCIENCES UK LIMITED Company Secretary 2007-09-06 CURRENT 1973-11-01 Liquidation
ALISON MARY CATHERINE SULLIVAN DATA SCIENCES LIMITED Company Secretary 2007-09-06 CURRENT 1991-04-02 Liquidation
ALISON MARY CATHERINE SULLIVAN IBM LP LIMITED Company Secretary 2007-09-06 CURRENT 2001-12-10 Liquidation
ALISON MARY CATHERINE SULLIVAN SEQUENT COMPUTER SYSTEMS LIMITED Company Secretary 2007-09-06 CURRENT 1986-03-13 Liquidation
ALISON MARY CATHERINE SULLIVAN VALLENT SOFTWARE SYSTEMS UK Company Secretary 2007-09-06 CURRENT 1993-07-16 Liquidation
ALISON MARY CATHERINE SULLIVAN CONTINUITY SERVICES LIMITED Company Secretary 2007-09-06 CURRENT 1987-03-25 Liquidation
ALISON MARY CATHERINE SULLIVAN MICROMUSE LIMITED Company Secretary 2007-09-06 CURRENT 1988-03-10 Active
ALISON MARY CATHERINE SULLIVAN INTERNATIONAL BUSINESS MACHINES LIMITED Company Secretary 2007-09-06 CURRENT 1995-09-13 Active
ALISON MARY CATHERINE SULLIVAN MICROMUSE U K HOLDINGS LIMITED Company Secretary 2007-09-06 CURRENT 2002-03-21 Active
ALISON MARY CATHERINE SULLIVAN SOFTWARE SCIENCES LIMITED Company Secretary 2007-09-06 CURRENT 1991-04-02 Liquidation
IAN DUNCAN FERGUSON BUTTERFLY SOFTWARE LIMITED Director 2015-11-25 CURRENT 2009-09-16 Liquidation
IAN DUNCAN FERGUSON MH (UK) LIMITED Director 2015-11-25 CURRENT 2009-07-28 Liquidation
IAN DUNCAN FERGUSON TELELOGIC UK LIMITED Director 2015-09-28 CURRENT 2000-03-15 Liquidation
IAN DUNCAN FERGUSON INTEGRAL SOLUTIONS LIMITED Director 2015-09-09 CURRENT 1989-03-06 Liquidation
IAN DUNCAN FERGUSON SPSS LIMITED Director 2015-09-09 CURRENT 1978-11-17 Active
IAN DUNCAN FERGUSON ALGORITHMICS (UK) LIMITED Director 2015-06-12 CURRENT 1995-11-03 Liquidation
IAN DUNCAN FERGUSON ALGORITHMICS RISK MANAGEMENT LIMITED Director 2015-06-11 CURRENT 2002-05-09 Liquidation
IAN DUNCAN FERGUSON 251211 UK LIMITED Director 2015-01-05 CURRENT 2011-12-23 Active
IAN DUNCAN FERGUSON 010414 UK LIMITED Director 2015-01-05 CURRENT 2014-03-13 Active
IAN DUNCAN FERGUSON TEALEAF TECHNOLOGY, UK LIMITED Director 2015-01-05 CURRENT 2006-03-03 Liquidation
IAN DUNCAN FERGUSON GREEN HAT SOFTWARE LIMITED Director 2015-01-05 CURRENT 1997-07-01 Liquidation
IAN DUNCAN FERGUSON DAEJA IMAGE SYSTEMS LIMITED Director 2015-01-05 CURRENT 1997-11-14 Liquidation
IAN DUNCAN FERGUSON INTELLIDEN LIMITED Director 2011-09-23 CURRENT 2002-02-18 Dissolved 2015-02-20
IAN DUNCAN FERGUSON INITIATE SYSTEMS UK LIMITED Director 2011-09-23 CURRENT 2005-06-29 Dissolved 2015-02-20
IAN DUNCAN FERGUSON INTERNATIONAL BUSINESS MACHINES LIMITED Director 2011-09-22 CURRENT 1995-09-13 Active
IAN DUNCAN FERGUSON MICROMUSE LIMITED Director 2011-03-03 CURRENT 1988-03-10 Active
IAN DUNCAN FERGUSON MICROMUSE U K HOLDINGS LIMITED Director 2011-03-03 CURRENT 2002-03-21 Active
IAN DUNCAN FERGUSON ASCENTIAL IHQ LIMITED Director 2009-04-09 CURRENT 1987-02-23 Dissolved 2014-10-28
IAN DUNCAN FERGUSON ARDENT SOFTWARE LIMITED Director 2009-04-09 CURRENT 1990-03-22 Dissolved 2014-10-28
IAN DUNCAN FERGUSON BRAID LIMITED Director 2009-04-09 CURRENT 1986-03-05 Dissolved 2015-01-21
IAN DUNCAN FERGUSON ASCENTIAL SOFTWARE LIMITED Director 2009-04-09 CURRENT 1982-08-12 Dissolved 2015-07-07
IAN DUNCAN FERGUSON ASCENTIAL UK LIMITED Director 2009-04-09 CURRENT 1977-01-05 Dissolved 2014-10-28
IAN DUNCAN FERGUSON CGI.LS3 LIMITED Director 2009-04-09 CURRENT 1995-01-09 Dissolved 2017-01-17
IAN DUNCAN FERGUSON IBM LP LIMITED Director 2009-04-09 CURRENT 2001-12-10 Liquidation
IAN DUNCAN FERGUSON SEQUENT COMPUTER SYSTEMS LIMITED Director 2009-04-09 CURRENT 1986-03-13 Liquidation
IAN DUNCAN FERGUSON VALLENT SOFTWARE SYSTEMS UK Director 2009-04-09 CURRENT 1993-07-16 Liquidation

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
2024-03-28REGISTERED OFFICE CHANGED ON 28/03/24 FROM PO Box 41 North Harbour Portsmouth Hampshire PO6 3AU
2024-01-31Previous accounting period shortened from 31/03/24 TO 31/12/23
2024-01-24CONFIRMATION STATEMENT MADE ON 24/01/24, WITH NO UPDATES
2024-01-10ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/23
2023-07-06DIRECTOR APPOINTED DR PETER WATSON WAGGETT
2023-03-31DIRECTOR APPOINTED MR STEVEN JAMES WALLIN
2023-03-31DIRECTOR APPOINTED MRS NYREE ELIZABETH SPENCER
2023-03-31APPOINTMENT TERMINATED, DIRECTOR EMMA DANIELLE WRIGHT
2023-01-24CONFIRMATION STATEMENT MADE ON 24/01/23, WITH NO UPDATES
2023-01-24CS01CONFIRMATION STATEMENT MADE ON 24/01/23, WITH NO UPDATES
2022-09-29ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/22
2022-09-29AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/22
2022-03-03CH03SECRETARY'S DETAILS CHNAGED FOR ALISON MARY CATHERINE SULLIVAN on 2022-03-01
2022-03-03CH01Director's details changed for Emma Danielle Wright on 2022-03-01
2022-03-03AD02Register inspection address 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
2022-01-24CONFIRMATION STATEMENT MADE ON 24/01/22, WITH NO UPDATES
2022-01-24CS01CONFIRMATION STATEMENT MADE ON 24/01/22, WITH NO UPDATES
2021-10-03AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/21
2021-05-17AP01DIRECTOR APPOINTED EMMA DANIELLE WRIGHT
2021-05-14TM01APPOINTMENT TERMINATED, DIRECTOR IAN DUNCAN FERGUSON
2021-01-25CS01CONFIRMATION STATEMENT MADE ON 24/01/21, WITH NO UPDATES
2020-09-22AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/20
2020-06-18AA01Previous accounting period extended from 31/12/19 TO 31/03/20
2020-06-18AA01Previous accounting period extended from 31/12/19 TO 31/03/20
2020-01-29CS01CONFIRMATION STATEMENT MADE ON 24/01/20, WITH NO UPDATES
2019-07-18AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18
2019-02-05CS01CONFIRMATION STATEMENT MADE ON 24/01/19, WITH UPDATES
2018-07-20AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17
2018-02-02LATEST SOC02/02/18 STATEMENT OF CAPITAL;GBP 100
2018-02-02CS01CONFIRMATION STATEMENT MADE ON 24/01/18, WITH UPDATES
2017-08-31AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16
2017-01-25LATEST SOC25/01/17 STATEMENT OF CAPITAL;GBP 100
2017-01-25CS01CONFIRMATION STATEMENT MADE ON 24/01/17, WITH UPDATES
2016-09-23AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/15
2016-02-18LATEST SOC18/02/16 STATEMENT OF CAPITAL;GBP 100
2016-02-18AR0124/01/16 ANNUAL RETURN FULL LIST
2015-10-03AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/14
2015-02-12LATEST SOC12/02/15 STATEMENT OF CAPITAL;GBP 100
2015-02-12AR0124/01/15 ANNUAL RETURN FULL LIST
2014-09-01AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/13
2014-02-20LATEST SOC20/02/14 STATEMENT OF CAPITAL;GBP 100
2014-02-20AR0124/01/14 ANNUAL RETURN FULL LIST
2013-10-01AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/12
2013-02-04AR0124/01/13 ANNUAL RETURN FULL LIST
2012-08-06AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/11
2012-02-02AR0124/01/12 ANNUAL RETURN FULL LIST
2011-09-13AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/10
2011-02-15AR0124/01/11 ANNUAL RETURN FULL LIST
2010-06-30AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/09
2010-06-10AD03REGISTER(S) MOVED TO SAIL ADDRESS 275-REG SEC
2010-06-10AD03REGISTER(S) MOVED TO SAIL ADDRESS 162-REG DIR
2010-06-10AD03REGISTER(S) MOVED TO SAIL ADDRESS 358-REC OF RES ETC
2010-06-10AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM
2010-06-07AD02Register inspection address has been changed
2010-03-18RES01ADOPT ARTICLES 18/03/10
2010-02-23AR0124/01/10 FULL LIST
2009-09-30AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08
2009-04-21288aDIRECTOR APPOINTED IAN DUNCAN FERGUSON
2009-04-21288bAPPOINTMENT TERMINATED DIRECTOR STEPHEN WILSON
2009-02-28363aRETURN MADE UP TO 24/01/09; FULL LIST OF MEMBERS
2008-06-23AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07
2008-02-04363aRETURN MADE UP TO 24/01/08; FULL LIST OF MEMBERS
2007-10-03288aNEW SECRETARY APPOINTED
2007-10-03288bSECRETARY RESIGNED
2007-08-15AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06
2007-03-07363aRETURN MADE UP TO 24/01/07; FULL LIST OF MEMBERS
2006-07-12AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05
2006-03-03363sRETURN MADE UP TO 24/01/06; FULL LIST OF MEMBERS
2005-10-14AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04
2005-08-11288bSECRETARY RESIGNED
2005-08-11288aNEW SECRETARY APPOINTED
2005-02-02363sRETURN MADE UP TO 24/01/05; FULL LIST OF MEMBERS
2004-09-07AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03
2004-04-22363aRETURN MADE UP TO 31/03/04; FULL LIST OF MEMBERS
2003-10-27AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02
2003-05-30363aRETURN MADE UP TO 31/03/03; FULL LIST OF MEMBERS
2003-05-09288bSECRETARY RESIGNED
2003-04-11288aNEW SECRETARY APPOINTED
2002-05-15AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01
2002-04-22363aRETURN MADE UP TO 31/03/02; FULL LIST OF MEMBERS
2002-03-08288aNEW DIRECTOR APPOINTED
2002-03-07288bDIRECTOR RESIGNED
2001-05-14363aRETURN MADE UP TO 31/03/01; FULL LIST OF MEMBERS
2001-04-17353LOCATION OF REGISTER OF MEMBERS
2001-02-21AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00
2000-07-05CERTNMCOMPANY NAME CHANGED LS3 LIMITED CERTIFICATE ISSUED ON 06/07/00
2000-06-27AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/99
2000-05-26ELRESS369(4) SHT NOTICE MEET 18/05/00
2000-05-26ELRESS80A AUTH TO ALLOT SEC 18/05/00
2000-05-26Resolutions passed:<ul><li>Miscellaneous resolution passed</ul>
2000-04-18363aRETURN MADE UP TO 31/03/00; FULL LIST OF MEMBERS
2000-04-14353LOCATION OF REGISTER OF MEMBERS
1999-11-24288cDIRECTOR'S PARTICULARS CHANGED
1999-11-24288bSECRETARY RESIGNED
1999-11-24288aNEW SECRETARY APPOINTED
1999-10-27AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/98
1999-08-20287REGISTERED OFFICE CHANGED ON 20/08/99 FROM: ROSSMORE HOUSE, 8 NEWBOLD TERRACE, LEAMINGTON SPA, WARWICKSHIRE CV32 4EA
1999-05-25288aNEW SECRETARY APPOINTED
1999-05-25288bDIRECTOR RESIGNED
1999-05-25288bDIRECTOR RESIGNED
1999-05-25288aNEW DIRECTOR APPOINTED
1999-05-25288bSECRETARY RESIGNED
1998-10-30Delivery ext'd 3 mth 31/12/97
1995-03-10Director resigned
1994-08-09Location of register of members
1994-08-06Secretary resigned;new secretary appointed
1994-08-06Director resigned;new director appointed
1994-08-06New director appointed
1994-08-06Return made up to 19/03/94; full list of members
1994-05-23Delivery ext'd 3 mth 31/12/93
1993-07-21Accounting reference date extended from 31/08 to 31/12
1993-03-29ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/08/92
1993-03-29ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/92
1993-03-24Return made up to 19/03/93; no change of members
1992-12-23Director resigned
1992-12-23Accounting reference date shortened from 31/03 to 31/08
1992-09-15Return made up to 19/03/92; no change of members
1992-06-19ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/91
1992-06-19Compulsory strike-off action has been discontinued
1992-06-16FIRST GAZETTE notice for compulsory strike-off
1990-12-24Return made up to 16/07/90; full list of members
1990-12-11ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/90
1990-04-03ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/89
1990-04-03Return made up to 19/03/90; full list of members
1989-09-06ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/88
1989-09-06ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/87
1988-06-23New secretary appointed;new director appointed
1988-06-23Return made up to 31/12/87; full list of members
1987-03-10Return made up to 31/12/86; full list of members
1987-01-01Error
1986-06-06ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/85
1986-06-06ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/86
1986-06-06Resolutions passed:<ul><li>Miscellaneous resolution passed</ul>
1986-05-23Return made up to 31/12/85; full list of members
1986-05-02Registered office changed on 02/05/86 from:\po box 90 poulton close, dover, kent, CT15 oty
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company




Licences & Regulatory approval
We could not find any licences issued to IBM 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 IBM LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
CHARGE 1986-04-18 Outstanding MIDLAND BANK PLC
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31
Annual Accounts
2008-12-31
Annual Accounts
2007-12-31

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 IBM LIMITED

Intangible Assets
Patents
We have not found any records of IBM LIMITED registering or being granted any patents
Domain Names

IBM LIMITED owns 2 domain names.

bradfordobservatory.co.uk   hvmi.co.uk  

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

Government spend with IBM LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Warrington Borough Council 2015-03-26 GBP £2,721 Computer Software - Maintenance
Buckinghamshire County Council 2014-08-15 GBP £2,122
Buckinghamshire County Council 2014-08-15 GBP £0
Warrington Borough Council 2014-07-14 GBP £4,415 Computer Software - Maintenance
Wakefield Council 2013-11-18 GBP £1,696
Warrington Borough Council 2013-04-25 GBP £2,575 Computer Software - Maintenance
South Kesteven District Council 2013-04-11 GBP £2,835
Buckinghamshire County Council 2013-03-06 GBP £7,529
Warrington Borough Council 2012-11-06 GBP £2,570 Computer Software - Purchase
Warrington Borough Council 2012-09-14 GBP £2,457 Computer Software - Maintenance
Warrington Borough Council 2011-03-25 GBP £2,340

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.
The SIC code for this company is set to 74990 - Non-trading company - this is probably incorrect as has trading income

Outgoings
Business Rates/Property Tax
No properties were found where IBM 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 IBM 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 IBM 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.