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

INTERNATIONAL BUSINESS MACHINES LIMITED

BUILDING 5000 GROUND FLOOR, LAKESIDE, NORTH HARBOUR, WESTERN ROAD, PORTSMOUTH, PO6 3AU,
Company Registration Number
03101918
Private Limited Company
Active

Company Overview

About International Business Machines Ltd
INTERNATIONAL BUSINESS MACHINES LIMITED was founded on 1995-09-13 and has its registered office in Portsmouth. The organisation's status is listed as "Active". International Business Machines Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
INTERNATIONAL BUSINESS MACHINES LIMITED
 
Legal Registered Office
BUILDING 5000 GROUND FLOOR, LAKESIDE
NORTH HARBOUR, WESTERN ROAD
PORTSMOUTH
PO6 3AU
Other companies in PO6
 
Filing Information
Company Number 03101918
Company ID Number 03101918
Date formed 1995-09-13
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 24/01/2016
Return next due 21/02/2017
Type of accounts FULL
Last Datalog update: 2024-04-06 14:03:13
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for INTERNATIONAL BUSINESS MACHINES 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 INTERNATIONAL BUSINESS MACHINES LIMITED
The following companies were found which have the same name as INTERNATIONAL BUSINESS MACHINES LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
INTERNATIONAL BUSINESS MACHINES CANADA LIMITED 3600 STEELES AVE E MARKHAM Ontario L3R 9Z7 Active Company formed on the 1969-05-12
INTERNATIONAL BUSINESS MACHINES CORPORATION One North Castle Drive Westchester Armonk AL 10504 Active Company formed on the 1911-06-16
INTERNATIONAL BUSINESS MACHINES AS Lakkegata 53 OSLO 0187 Active Company formed on the 1935-01-29
INTERNATIONAL BUSINESS MACHINES CORPORATION 1 N CASTLE DR MD 243/INDIRECT TAX DEPT ARMONK NY 10504 Active Company formed on the 1934-03-09
INTERNATIONAL BUSINESS MACHINES CORPORATION Delaware Unknown
INTERNATIONAL BUSINESS MACHINES CORPORATION Georgia Unknown
INTERNATIONAL BUSINESS MACHINES CORPORATION California Unknown
INTERNATIONAL BUSINESS MACHINES CORPORATION Michigan UNKNOWN
INTERNATIONAL BUSINESS MACHINES CORPORATION North Carolina Unknown
INTERNATIONAL BUSINESS MACHINES CORPORATION Georgia Unknown
INTERNATIONAL BUSINESS MACHINES CORPORATION South Dakota Unknown
INTERNATIONAL BUSINESS MACHINES CORPORATION District of Columbia Unknown
INTERNATIONAL BUSINESS MACHINES CORPORATION Oklahoma Unknown
INTERNATIONAL BUSINESS MACHINES CORPORATION Idaho Unknown
INTERNATIONAL BUSINESS MACHINES CORPORATION West Virginia Unknown
INTERNATIONAL BUSINESS MACHINES CORPORATION RHode Island Unknown
INTERNATIONAL BUSINESS MACHINES CORPORATION Arkansas Unknown
INTERNATIONAL BUSINESS MACHINES CORPORATION Singapore Active Company formed on the 2008-10-09

Company Officers of INTERNATIONAL BUSINESS MACHINES LIMITED

Current Directors
Officer Role Date Appointed
ALISON MARY CATHERINE SULLIVAN
Company Secretary 2007-09-06
IAN DUNCAN FERGUSON
Director 2011-09-22
Previous Officers
Officer Role Date Appointed Date Resigned
TIMOTHY GINGELL
Director 2014-01-22 2015-01-05
EVA MARGARET DARRINGTON
Director 2012-04-27 2014-01-22
ANDREW JAMES HENRY CREASEY
Director 2004-11-05 2011-09-22
IAN DUNCAN FERGUSON
Director 2009-04-09 2010-02-01
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
BRIAN SELLWOOD
Director 2001-06-05 2004-11-05
KEITH CARRUTHERS
Company Secretary 1999-11-05 2003-03-25
JAMES SUMMERS LAMB
Director 1995-10-02 2002-02-28
CARL GEORGE SYMON
Director 1998-08-25 2002-01-17
DUNCAN MONTGOMERY CAMPBELL
Company Secretary 1997-09-08 1999-11-05
KHALIL EMILE BARSOUM
Director 1997-02-25 1998-08-25
DAVID WALTER WITT
Company Secretary 1995-12-01 1997-09-08
JOHN BARRIE MORGANS
Director 1995-10-02 1997-02-17
DUNCAN MONTGOMERY CAMPBELL
Company Secretary 1995-10-02 1995-12-01
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 1995-09-13 1995-10-02
INSTANT COMPANIES LIMITED
Nominated Director 1995-09-13 1995-10-02

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 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
ALISON MARY CATHERINE SULLIVAN IBM LIMITED Company Secretary 2007-09-06 CURRENT 1980-06-25 Active
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 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
IAN DUNCAN FERGUSON IBM LIMITED Director 2009-04-09 CURRENT 1980-06-25 Active

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
2024-03-08REGISTERED OFFICE CHANGED ON 08/03/24 FROM PO Box 41 North Harbour Portsmouth Hampshire PO6 3AU
2024-01-24CONFIRMATION STATEMENT MADE ON 24/01/24, WITH NO UPDATES
2023-10-09FULL ACCOUNTS MADE UP TO 31/12/22
2023-07-06DIRECTOR APPOINTED MR ALFONSO GARCIA LATORRE
2023-07-06DIRECTOR APPOINTED MS CHERYL-ANNE WRIGHT
2023-07-06APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER COOK
2023-01-24CONFIRMATION STATEMENT MADE ON 24/01/23, WITH UPDATES
2023-01-24CS01CONFIRMATION STATEMENT MADE ON 24/01/23, WITH UPDATES
2022-10-05FULL ACCOUNTS MADE UP TO 31/12/21
2022-10-05AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-03-03CH03SECRETARY'S DETAILS CHNAGED FOR ALISON MARY CATHERINE SULLIVAN on 2022-03-01
2022-03-03CH01Director's details changed for Mr Christopher Cook 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 UPDATES
2022-01-24CS01CONFIRMATION STATEMENT MADE ON 24/01/22, WITH UPDATES
2021-12-30Resolutions passed:<ul><li>Resolution reduction in capital</ul>
2021-12-30Solvency Statement dated 29/12/21
2021-12-30Statement by Directors
2021-12-30Statement of capital on GBP 874,175,461
2021-12-30SH19Statement of capital on 2021-12-30 GBP 874,175,461
2021-12-30SH20Statement by Directors
2021-12-30CAP-SSSolvency Statement dated 29/12/21
2021-12-30RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2021-10-04AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-09-03CH01Director's details changed for Mr Christopher Cook on 2021-07-16
2021-04-21AP01DIRECTOR APPOINTED MR CHRISTOPHER COOK
2021-04-21TM01APPOINTMENT TERMINATED, DIRECTOR FLAVIO SCIUTTI
2021-01-25CS01CONFIRMATION STATEMENT MADE ON 24/01/21, WITH UPDATES
2021-01-11AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/19
2020-12-31SH19Statement of capital on 2020-12-31 GBP 1,041,977,461
2020-12-31SH20Statement by Directors
2020-12-31CAP-SSSolvency Statement dated 21/12/20
2020-12-31RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2020-12-14TM01APPOINTMENT TERMINATED, DIRECTOR IAN DUNCAN FERGUSON
2020-12-14AP01DIRECTOR APPOINTED MR FLAVIO SCIUTTI
2020-02-18CS01CONFIRMATION STATEMENT MADE ON 24/01/20, WITH NO UPDATES
2020-02-13PSC07CESSATION OF INTERNATIONAL BUSINESS MACHINES CORPORATION AS A PERSON OF SIGNIFICANT CONTROL
2020-02-13PSC02Notification of Ibm United Kingdom Limited as a person with significant control on 2017-12-14
2019-10-08AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-02-05CS01CONFIRMATION STATEMENT MADE ON 24/01/19, WITH UPDATES
2018-10-06AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-03-27SH0131/12/17 STATEMENT OF CAPITAL GBP 1305877461
2018-03-26LATEST SOC26/03/18 STATEMENT OF CAPITAL;GBP 400000
2018-03-26CS01CONFIRMATION STATEMENT MADE ON 24/01/18, WITH UPDATES
2018-01-09RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of allotment of securities
2018-01-09RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2018-01-09RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2017-07-28AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-01-24LATEST SOC24/01/17 STATEMENT OF CAPITAL;GBP 400000
2017-01-24CS01CONFIRMATION STATEMENT MADE ON 24/01/17, WITH UPDATES
2016-07-27SH20Statement by Directors
2016-07-27LATEST SOC27/07/16 STATEMENT OF CAPITAL;GBP 400000
2016-07-27SH19Statement of capital on 2016-07-27 GBP 400,000
2016-07-27CAP-SSSolvency Statement dated 27/07/16
2016-07-27RES13Resolutions passed:
  • Share premium account cancelled 27/07/2016
  • Resolution of reduction in issued share capital
2016-07-27RES06REDUCE ISSUED CAPITAL 27/07/2016
2016-07-12AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-06-07AUDAUDITOR'S RESIGNATION
2016-05-18AUDAUDITOR'S RESIGNATION
2016-02-18LATEST SOC18/02/16 STATEMENT OF CAPITAL;GBP 400002
2016-02-18AR0124/01/16 ANNUAL RETURN FULL LIST
2015-10-07AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-02-12LATEST SOC12/02/15 STATEMENT OF CAPITAL;GBP 400002
2015-02-12AR0124/01/15 ANNUAL RETURN FULL LIST
2015-01-19TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY GINGELL
2014-09-23AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-02-20LATEST SOC20/02/14 STATEMENT OF CAPITAL;GBP 400002
2014-02-20AR0124/01/14 ANNUAL RETURN FULL LIST
2014-02-19SH0120/12/13 STATEMENT OF CAPITAL GBP 400002
2014-02-18RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2014-02-18RES01ADOPT ARTICLES 18/02/14
2014-01-31AP01DIRECTOR APPOINTED MR TIMOTHY GINGELL
2014-01-31TM01APPOINTMENT TERMINATED, DIRECTOR EVA DARRINGTON
2013-10-10AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-02-04AR0124/01/13 FULL LIST
2012-08-06AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11
2012-07-16AP01DIRECTOR APPOINTED MRS EVA MARGARET DARRINGTON
2012-02-02AR0124/01/12 FULL LIST
2011-10-06AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10
2011-09-30AP01DIRECTOR APPOINTED IAN DUNCAN FERGUSON
2011-09-29TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW CREASEY
2011-02-15AR0124/01/11 FULL LIST
2010-09-10AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09
2010-07-18AD03REGISTER(S) MOVED TO SAIL ADDRESS 162-REG DIR
2010-07-18AD03REGISTER(S) MOVED TO SAIL ADDRESS 275-REG SEC
2010-07-18AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM
2010-07-18AD03REGISTER(S) MOVED TO SAIL ADDRESS 358-REC OF RES ETC
2010-06-07AD02SAIL ADDRESS CREATED
2010-03-18CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW JAMES HENRY CREASEY / 25/01/2010
2010-03-12MEM/ARTSARTICLES OF ASSOCIATION
2010-03-05RES01ALTERATION TO MEMORANDUM AND ARTICLES 22/12/2009
2010-02-23AR0124/01/10 FULL LIST
2010-02-12TM01APPOINTMENT TERMINATED, DIRECTOR IAN FERGUSON
2009-10-24AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08
2009-04-23288cDIRECTOR'S CHANGE OF PARTICULARS / ANDREW CREASEY / 06/04/2009
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
2007-10-03288bSECRETARY RESIGNED
2007-10-03288aNEW SECRETARY APPOINTED
2007-08-15AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06
2007-03-20363aRETURN 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
2005-10-14AAFULL ACCOUNTS 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
2004-12-01288bDIRECTOR RESIGNED
2004-12-01288aNEW DIRECTOR APPOINTED
2004-10-31AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-04-22363aRETURN MADE UP TO 01/04/04; FULL LIST OF MEMBERS
2003-10-31AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-07-09363aRETURN MADE UP TO 31/05/03; FULL LIST OF MEMBERS
2003-05-09288bSECRETARY RESIGNED
2003-04-11288aNEW SECRETARY APPOINTED
2003-04-10AUDAUDITOR'S RESIGNATION
2002-07-15AAFULL ACCOUNTS MADE UP TO 31/12/01
2002-06-18363aRETURN MADE UP TO 31/05/02; FULL LIST OF MEMBERS
2002-03-08288aNEW DIRECTOR APPOINTED
2002-03-07288bDIRECTOR RESIGNED
2002-01-27288bDIRECTOR RESIGNED
2001-06-22AAFULL ACCOUNTS MADE UP TO 31/12/00
2001-06-20288aNEW DIRECTOR APPOINTED
2001-06-20363aRETURN MADE UP TO 31/05/01; FULL LIST OF MEMBERS
2001-04-17353LOCATION OF REGISTER OF MEMBERS
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 INTERNATIONAL BUSINESS MACHINES 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 INTERNATIONAL BUSINESS MACHINES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
INTERNATIONAL BUSINESS MACHINES LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.8596
MortgagesNumMortOutstanding0.3590
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.5196
MortgagesNumMortCharges0.9597
MortgagesNumMortOutstanding0.3197
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.6497

This shows the max and average number of mortgages for companies with the same SIC code of 74990 - Non-trading company

Intangible Assets
Patents
We have not found any records of INTERNATIONAL BUSINESS MACHINES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for INTERNATIONAL BUSINESS MACHINES LIMITED
Trademarks
We have not found any records of INTERNATIONAL BUSINESS MACHINES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for INTERNATIONAL BUSINESS MACHINES LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (74990 - Non-trading company) as INTERNATIONAL BUSINESS MACHINES LIMITED are:

EVANS PROPERTY GROUP LIMITED £ 4,638,880
MEARS SOCIAL HOUSING LIMITED £ 4,077,104
GREENSQUAREACCORD 2 LIMITED £ 3,295,787
TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED £ 3,035,866
SCOTT WILSON (REDTREE) LTD £ 2,854,075
MEDICO NURSING AND HOMECARE LIMITED £ 2,077,146
TARMAC SOUTHERN LIMITED £ 1,585,386
ZGEE3 LIMITED £ 1,552,389
BARRY STEWART & PARTNERS LIMITED £ 1,195,660
YORKSHIRE WATER LIMITED £ 1,079,722
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
Outgoings
Business Rates/Property Tax
No properties were found where INTERNATIONAL BUSINESS MACHINES 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 INTERNATIONAL BUSINESS MACHINES 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 INTERNATIONAL BUSINESS MACHINES 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.