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

IBASE SYSTEMS LIMITED

THE COBB, MUSTER POINT FEATHERBED LANE, EAST HENDRED, WANTAGE, OX12 8JF,
Company Registration Number
03714758
Private Limited Company
Active

Company Overview

About Ibase Systems Ltd
IBASE SYSTEMS LIMITED was founded on 1999-02-17 and has its registered office in Wantage. The organisation's status is listed as "Active". Ibase Systems Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
IBASE SYSTEMS LIMITED
 
Legal Registered Office
THE COBB, MUSTER POINT FEATHERBED LANE
EAST HENDRED
WANTAGE
OX12 8JF
Other companies in OX14
 
Filing Information
Company Number 03714758
Company ID Number 03714758
Date formed 1999-02-17
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 28/02/2025
Account next due 30/11/2026
Latest return 09/02/2016
Return next due 09/03/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB718245140  
Last Datalog update: 2025-05-05 10:54:56
Primary Source:Companies House
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 IBASE SYSTEMS LIMITED
The following companies were found which have the same name as IBASE SYSTEMS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
IBASE SYSTEMS CORPORATION California Unknown
IBASE SYSTEMS CORPORATION California Unknown

Company Officers of IBASE SYSTEMS LIMITED

Current Directors
Officer Role Date Appointed
JULIE WENDY CONDER
Company Secretary 2010-09-01
NIGEL KELLY
Director 2006-07-17
IAN ANGUS LAUGHLIN
Director 1999-02-20
MARK ST JOHN TURNER
Director 1999-02-20
Previous Officers
Officer Role Date Appointed Date Resigned
DANIEL PIERRE BLANCHET
Director 2000-11-23 2017-09-05
MARTIN PHILIP CONDER
Director 2005-07-14 2014-09-22
DANIEL PIERRE BLANCHET
Company Secretary 2000-11-23 2010-09-01
CAMERON JOHN STEPHEN MCLEAN
Director 2004-01-14 2006-11-30
MARK TURNER
Company Secretary 1999-02-20 2000-11-23
1ST CONTACT SECRETARIES LIMITED
Nominated Secretary 1999-02-17 1999-02-20
1ST CONTACT DIRECTORS LIMITED
Nominated Director 1999-02-17 1999-02-20

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
IAN ANGUS LAUGHLIN IBASE GROUP LIMITED Director 2005-07-12 CURRENT 2005-06-17 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
2025-02-11CONFIRMATION STATEMENT MADE ON 09/02/25, WITH NO UPDATES
2024-05-2329/02/24 ACCOUNTS TOTAL EXEMPTION FULL
2024-02-09CONFIRMATION STATEMENT MADE ON 09/02/24, WITH NO UPDATES
2023-03-1728/02/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-02-22CONFIRMATION STATEMENT MADE ON 09/02/23, WITH NO UPDATES
2022-11-23AAMICRO ENTITY ACCOUNTS MADE UP TO 28/02/22
2022-02-10CONFIRMATION STATEMENT MADE ON 09/02/22, WITH NO UPDATES
2022-02-10CS01CONFIRMATION STATEMENT MADE ON 09/02/22, WITH NO UPDATES
2022-01-03Termination of appointment of Julie Wendy Conder on 2021-10-31
2022-01-03TM02Termination of appointment of Julie Wendy Conder on 2021-10-31
2021-09-29AA28/02/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-02-23CS01CONFIRMATION STATEMENT MADE ON 09/02/21, WITH NO UPDATES
2020-11-24AA29/02/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-02-17CS01CONFIRMATION STATEMENT MADE ON 09/02/20, WITH NO UPDATES
2019-11-15AA28/02/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-11-15TM01APPOINTMENT TERMINATED, DIRECTOR NIGEL KELLY
2019-02-15CS01CONFIRMATION STATEMENT MADE ON 09/02/19, WITH NO UPDATES
2018-11-28AA28/02/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-02-21CS01CONFIRMATION STATEMENT MADE ON 09/02/18, WITH NO UPDATES
2018-02-19CH01Director's details changed for Mr Mark St John Turner on 2018-01-09
2018-02-19PSC05Change of details for Ibase Group Limited as a person with significant control on 2018-01-09
2018-01-09AD01REGISTERED OFFICE CHANGED ON 09/01/18 FROM Harwell Innovation Centre Curie Avenue Harwell Oxford Didcot OX11 0QG United Kingdom
2017-11-30AA28/02/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-09-18TM01APPOINTMENT TERMINATED, DIRECTOR DANIEL PIERRE BLANCHET
2017-07-18AD01REGISTERED OFFICE CHANGED ON 18/07/17 FROM The Quadrant Unit 2, the Quadrant Abingdon Oxfordshire OX14 3YS
2017-02-13LATEST SOC13/02/17 STATEMENT OF CAPITAL;GBP 100
2017-02-13CS01CONFIRMATION STATEMENT MADE ON 09/02/17, WITH UPDATES
2016-12-31AA29/02/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-03-03LATEST SOC03/03/16 STATEMENT OF CAPITAL;GBP 100
2016-03-03AR0109/02/16 ANNUAL RETURN FULL LIST
2015-12-01AA28/02/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-02-24LATEST SOC24/02/15 STATEMENT OF CAPITAL;GBP 100
2015-02-24AR0109/02/15 ANNUAL RETURN FULL LIST
2014-11-27AA28/02/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-09-22TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN PHILIP CONDER
2014-07-04AD01REGISTERED OFFICE CHANGED ON 04/07/14 FROM Southgate House Southgate Stevenage Hertfordshire SG1 1HG
2014-02-24LATEST SOC24/02/14 STATEMENT OF CAPITAL;GBP 100
2014-02-24AR0109/02/14 ANNUAL RETURN FULL LIST
2014-02-24CH01Director's details changed for Mr Nigel Kelly on 2013-09-01
2013-10-23AD01REGISTERED OFFICE CHANGED ON 23/10/13 FROM 64-66 Glenthorne Road Hammersmith London W6 0LR England
2013-09-02AA28/02/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-08-31CH03SECRETARY'S DETAILS CHNAGED FOR MS JULIE WENDY CONDER on 2013-08-31
2013-02-12AR0109/02/13 ANNUAL RETURN FULL LIST
2012-11-19AA29/02/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-02-22AR0109/02/12 ANNUAL RETURN FULL LIST
2011-11-21AA28/02/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-03-04AR0109/02/11 FULL LIST
2010-09-02AD01REGISTERED OFFICE CHANGED ON 02/09/2010 FROM 2-3 COLERIDGE GARDENS LONDON NW6 3QH ENGLAND
2010-09-02AP03SECRETARY APPOINTED MS JULIE WENDY CONDER
2010-09-02TM02APPOINTMENT TERMINATED, SECRETARY DANIEL BLANCHET
2010-07-16AA28/02/10 TOTAL EXEMPTION FULL
2010-02-24AR0109/02/10 FULL LIST
2010-02-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MARK TURNER / 09/02/2010
2010-02-19CH01DIRECTOR'S CHANGE OF PARTICULARS / IAN ANGUS LAUGHLIN / 09/02/2010
2010-02-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL KELLY / 09/02/2010
2010-02-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MARTIN CONDER / 09/02/2010
2010-02-19CH01DIRECTOR'S CHANGE OF PARTICULARS / DANIEL PIERRE BLANCHET / 09/02/2010
2010-02-19AD01REGISTERED OFFICE CHANGED ON 19/02/2010 FROM COLERIDGE HOUSE 2-3 COLERIDGE GARDENS LONDON NW6 3QH
2009-06-25AA28/02/09 TOTAL EXEMPTION FULL
2009-02-12363aRETURN MADE UP TO 09/02/09; FULL LIST OF MEMBERS
2008-08-20AA28/02/08 TOTAL EXEMPTION FULL
2008-02-19363aRETURN MADE UP TO 09/02/08; FULL LIST OF MEMBERS
2008-02-19288cDIRECTOR'S PARTICULARS CHANGED
2008-02-18288cDIRECTOR'S PARTICULARS CHANGED
2008-02-18288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2007-12-05AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/07
2007-02-12363aRETURN MADE UP TO 09/02/07; FULL LIST OF MEMBERS
2007-02-12288cDIRECTOR'S PARTICULARS CHANGED
2007-01-16288bDIRECTOR RESIGNED
2006-12-11AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/06
2006-08-15RES13APPOINT A DIRECTOR 17/07/06
2006-08-15288aNEW DIRECTOR APPOINTED
2006-04-18363aRETURN MADE UP TO 09/02/06; FULL LIST OF MEMBERS
2005-12-28AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05
2005-12-06288aNEW DIRECTOR APPOINTED
2005-11-26395PARTICULARS OF MORTGAGE/CHARGE
2005-07-07122S-DIV 20/06/05
2005-07-07RES13SUB DIV 20/06/05
2005-05-09363(190)LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED
2005-05-09363sRETURN MADE UP TO 09/02/05; FULL LIST OF MEMBERS
2004-12-24AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/04
2004-03-09363(288)DIRECTOR'S PARTICULARS CHANGED
2004-03-09363sRETURN MADE UP TO 09/02/04; FULL LIST OF MEMBERS
2004-02-16288aNEW DIRECTOR APPOINTED
2004-01-24288aNEW DIRECTOR APPOINTED
2004-01-05AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/03
2003-11-12395PARTICULARS OF MORTGAGE/CHARGE
2003-03-17363(288)DIRECTOR'S PARTICULARS CHANGED
2003-03-17363sRETURN MADE UP TO 17/02/03; FULL LIST OF MEMBERS
2003-01-02AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/02
2002-05-22363(288)DIRECTOR'S PARTICULARS CHANGED
2002-05-22363sRETURN MADE UP TO 17/02/02; FULL LIST OF MEMBERS
2002-04-25287REGISTERED OFFICE CHANGED ON 25/04/02 FROM: PREMIER HOUSE 313 KILBURN LANE LONDON W9 3EG
2002-01-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/01
2001-08-17288bSECRETARY RESIGNED
2001-06-05287REGISTERED OFFICE CHANGED ON 05/06/01 FROM: 22-24 WARDOUR STREET LONDON W1V 3HH
2001-03-06363sRETURN MADE UP TO 17/02/01; FULL LIST OF MEMBERS
2001-02-15288cSECRETARY'S PARTICULARS CHANGED
2001-02-15288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62012 - Business and domestic software development

62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62020 - Information technology consultancy activities



Licences & Regulatory approval
We could not find any licences issued to IBASE SYSTEMS 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 IBASE SYSTEMS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
GUARANTEE & DEBENTURE 2005-11-26 Outstanding BARCLAYS BANK PLC
DEBENTURE 2003-11-12 Outstanding BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2017-02-28
Annual Accounts
2018-02-28
Annual Accounts
2019-02-28
Annual Accounts
2020-02-29
Annual Accounts
2021-02-28

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 IBASE SYSTEMS LIMITED

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

IBASE SYSTEMS LIMITED owns 4 domain names.

ibasesystems.co.uk   mapdynamix.co.uk   transhub.co.uk   veliac.co.uk  

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

Government spend with IBASE SYSTEMS LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Brighton & Hove City Council 2016-6 GBP £8,759 Transport Plan Policy Strategy
Brighton & Hove City Council 2015-5 GBP £8,759 Transport Plan Policy Strategy
Durham County Council 2015-4 GBP £600 Services
Milton Keynes Council 2015-1 GBP £4,725 Supplies and services
Plymouth City Council 2014-12 GBP £3,199 Purchase Of Equipment
London Borough of Ealing 2014-11 GBP £18,000
London Borough of Ealing 2014-9 GBP £1,460
London Borough of Ealing 2014-5 GBP £18,000
Doncaster Council 2014-5 GBP £840 STREET SCENE SERVICE SUPPORT
Newcastle City Council 2014-4 GBP £10,000
Buckinghamshire County Council 2014-4 GBP £9,502
Wigan Council 2014-4 GBP £4,783 Capital Expenditure
Milton Keynes Council 2014-4 GBP £7,980 Supplies and services
London Borough of Newham 2014-3 GBP £20,400
London Borough of Ealing 2014-2 GBP £4,830
Plymouth City Council 2014-2 GBP £1,600
Plymouth City Council 2013-11 GBP £6,398
London Borough of Ealing 2013-11 GBP £18,000
Brighton & Hove City Council 2013-9 GBP £1,200 CAP Transport
London Borough of Ealing 2013-8 GBP £2,070
Newcastle City Council 2013-7 GBP £38,594
Wigan Council 2013-6 GBP £9,564 Capital Expenditure
Doncaster Council 2013-6 GBP £700 SUPPLIES AND SERVICES
Dorset County Council 2013-5 GBP £7,407 ICT Maintenance
Buckinghamshire County Council 2013-4 GBP £9,502
Dorset County Council 2013-4 GBP £2,000 ICT Costs
Lewes District Council 2013-4 GBP £1,400 Supplies and Services
Plymouth City Council 2013-3 GBP £6,098
Bournemouth Borough Council 2013-3 GBP £12,500
Bournemouth Borough Council 2013-2 GBP £4,523
London Borough of Ealing 2013-2 GBP £1,656
Lewes District Council 2013-1 GBP £840
Bournemouth Borough Council 2013-1 GBP £8,099
London Borough of Ealing 2012-12 GBP £4,140
Suffolk County Council 2012-11 GBP £18,654 Professional Fees
London Borough of Ealing 2012-11 GBP £21,600
London Borough of Ealing 2012-10 GBP £19,872
Kent County Council 2012-9 GBP £2,509 Highways and Transportation related costs
Newcastle City Council 2012-9 GBP £24,667
Doncaster Council 2012-8 GBP £1,400
London Borough of Ealing 2012-8 GBP £4,140
Northamptonshire County Council 2012-8 GBP £69,316 Capital
London Borough of Ealing 2012-7 GBP £2,484
London Borough of Ealing 2012-5 GBP £13,695
Northamptonshire County Council 2012-5 GBP £12,000 Capital
Wigan Council 2012-5 GBP £9,566 Capital Expenditure
Suffolk County Council 2012-1 GBP £18,654 Professional Fees
Hampshire County Council 2011-11 GBP £7,200 Hire Of Transport & Plant
London Borough of Ealing 2011-11 GBP £10,800
Borough of Poole 2011-10 GBP £1,857
Kent County Council 2011-9 GBP £10,150 Highways & Transportation Related Costs
Newcastle City Council 2011-8 GBP £27,031
Doncaster Council 2011-6 GBP £700 SUPPLIES AND SERVICES
Wigan Council 2011-5 GBP £5,286 Capital Expenditure
London Borough of Ealing 2011-3 GBP £2,000
Wiltshire Council 2011-2 GBP £1,400 ICT - Support arrangements
Lewes District Council 2011-2 GBP £840
London Borough of Ealing 2010-11 GBP £18,000
HAMPSHIRE COUNTY COUNCIL 2010-11 GBP £7,200 Hire Of Transport & Plant
London Borough of Ealing 2010-9 GBP £1,380
Mole Valley District Council 2010-8 GBP £700
Newcastle City Council 2010-8 GBP £19,830 E&R Trans Strategy
Tandridge District Council 2010-6 GBP £1,400
Runnymede Borough Council 2009-12 GBP £700

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 IBASE SYSTEMS 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 IBASE SYSTEMS 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 IBASE SYSTEMS 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.