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

IBS SOFTWARE EUROPE LIMITED

NO. 225 VENTURE HOUSE 2 ARLINGTON SQUARE, DOWNSHIRE WAY, BRACKNELL, BERKSHIRE, RG12 1WA,
Company Registration Number
04484344
Private Limited Company
Active

Company Overview

About Ibs Software Europe Ltd
IBS SOFTWARE EUROPE LIMITED was founded on 2002-07-12 and has its registered office in Bracknell. The organisation's status is listed as "Active". Ibs Software Europe 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
IBS SOFTWARE EUROPE LIMITED
 
Legal Registered Office
NO. 225 VENTURE HOUSE 2 ARLINGTON SQUARE
DOWNSHIRE WAY
BRACKNELL
BERKSHIRE
RG12 1WA
Other companies in GU25
 
Previous Names
AVIENT SOLUTIONS LIMITED20/01/2012
Filing Information
Company Number 04484344
Company ID Number 04484344
Date formed 2002-07-12
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 08/07/2015
Return next due 05/08/2016
Type of accounts FULL
VAT Number /Sales tax ID GB816399107  
Last Datalog update: 2024-04-06 14:55:13
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for IBS SOFTWARE EUROPE 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 IBS SOFTWARE EUROPE LIMITED

Current Directors
Officer Role Date Appointed
VIKASH SUREKA
Company Secretary 2014-12-16
MATHEWS VALAYIL KORATH
Director 2003-09-02
Previous Officers
Officer Role Date Appointed Date Resigned
PIETRO CEFAI
Director 2002-07-14 2018-08-31
RAJIV INDRAVADAN SHAH
Director 2014-12-16 2017-12-31
WILLIAM JAMES MILNE
Director 2002-07-14 2016-02-15
PHILIP EDWARD HINTON
Company Secretary 2003-02-11 2014-12-16
PHILIP EDWARD HINTON
Director 2002-07-14 2014-12-16
PETER KREBS
Director 2003-09-02 2014-04-28
ABDUL AJMAL KHAN SHAHUL HAMID
Director 2003-09-02 2014-04-28
JPCORS LIMITED
Nominated Secretary 2002-07-12 2002-07-12
JPCORD LIMITED
Nominated Director 2002-07-12 2002-07-12

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
2024-03-26FULL ACCOUNTS MADE UP TO 31/03/23
2023-05-23CONFIRMATION STATEMENT MADE ON 23/05/23, WITH NO UPDATES
2022-07-05CONFIRMATION STATEMENT MADE ON 27/06/22, WITH NO UPDATES
2022-07-05CS01CONFIRMATION STATEMENT MADE ON 27/06/22, WITH NO UPDATES
2022-04-05AAFULL ACCOUNTS MADE UP TO 31/03/21
2021-07-12CS01CONFIRMATION STATEMENT MADE ON 27/06/21, WITH NO UPDATES
2021-05-10PSC04Change of details for Mr Mathews Valayil Korath as a person with significant control on 2021-03-23
2021-05-10CH01Director's details changed for Mathews Valayil Korath on 2021-03-23
2021-04-08AAFULL ACCOUNTS MADE UP TO 31/03/20
2021-02-15AP03Appointment of Ms Kanchana Chitra Trichy Narayanaswamy as company secretary on 2021-02-01
2021-02-12TM02Termination of appointment of Vikash Sureka on 2021-01-31
2020-07-10CS01CONFIRMATION STATEMENT MADE ON 27/06/20, WITH NO UPDATES
2020-02-13AAFULL ACCOUNTS MADE UP TO 31/03/19
2019-12-02AD01REGISTERED OFFICE CHANGED ON 02/12/19 FROM No. 207 Venture House 2 Arlington Square Downshire Way Bracknell Berkshire RG12 1WA England
2019-07-01CS01CONFIRMATION STATEMENT MADE ON 27/06/19, WITH NO UPDATES
2019-01-31AAFULL ACCOUNTS MADE UP TO 31/03/18
2018-09-11TM01APPOINTMENT TERMINATED, DIRECTOR PIETRO CEFAI
2018-06-28CS01CONFIRMATION STATEMENT MADE ON 27/06/18, WITH UPDATES
2018-01-05TM01APPOINTMENT TERMINATED, DIRECTOR RAJIV INDRAVADAN SHAH
2018-01-03AAFULL ACCOUNTS MADE UP TO 31/03/17
2017-12-06AD01REGISTERED OFFICE CHANGED ON 06/12/17 FROM Ashurst Manor Church Lane Sunninghill Ascot Berkshire SL5 7DD England
2017-07-21CS01CONFIRMATION STATEMENT MADE ON 08/07/17, WITH NO UPDATES
2016-10-20AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-07-12LATEST SOC12/07/16 STATEMENT OF CAPITAL;GBP 166334
2016-07-12CS01CONFIRMATION STATEMENT MADE ON 08/07/16, WITH UPDATES
2016-07-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MATHEWS VALAYIL KORATH / 01/06/2016
2016-07-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MATHEWS VALAYIL KORATH / 01/06/2016
2016-06-28AD01REGISTERED OFFICE CHANGED ON 28/06/16 FROM Toft House Knowle Grove Virginia Water Surrey GU25 4JD
2016-06-08AUDAUDITOR'S RESIGNATION
2016-06-08AUDAUDITOR'S RESIGNATION
2016-03-02TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM JAMES MILNE
2015-12-24AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-10-27CC04Statement of company's objects
2015-10-27RES01ADOPT ARTICLES 27/10/15
2015-08-24LATEST SOC24/08/15 STATEMENT OF CAPITAL;GBP 166334
2015-08-24AR0108/07/15 ANNUAL RETURN FULL LIST
2015-08-15ANNOTATIONClarification
2015-08-15RP04
2014-12-28AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-12-17AP03Appointment of Mr Vikash Sureka as company secretary on 2014-12-16
2014-12-17AP01DIRECTOR APPOINTED MR RAJIV SHAH
2014-12-17TM02Termination of appointment of Philip Edward Hinton on 2014-12-16
2014-12-17TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP EDWARD HINTON
2014-12-17AP01DIRECTOR APPOINTED MR RAJIV SHAH
2014-07-08LATEST SOC08/07/14 STATEMENT OF CAPITAL;GBP 166334
2014-07-08AR0108/07/14 ANNUAL RETURN FULL LIST
2014-05-20TM01APPOINTMENT TERMINATED, DIRECTOR PETER KREBS
2014-05-20TM01APPOINTMENT TERMINATED, DIRECTOR ABDUL SHAHUL HAMID
2014-03-13AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-07-22AR0112/07/13 FULL LIST
2013-03-01AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-07-19AR0112/07/12 FULL LIST
2012-07-19AD04REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 228-DIR SERV CONT 275-REG SEC 358-REC OF RES ETC
2012-01-20RES15CHANGE OF NAME 05/01/2012
2012-01-20CERTNMCOMPANY NAME CHANGED AVIENT SOLUTIONS LIMITED CERTIFICATE ISSUED ON 20/01/12
2012-01-20CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2011-12-29AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-07-21AR0112/07/11 FULL LIST
2011-03-16AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-09-14AR0112/07/10 FULL LIST
2010-09-14AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 275-REG SEC 358-REC OF RES ETC
2010-09-14CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER KREBS / 10/07/2010
2010-09-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MATHEWS VALAYIL KORATH / 10/07/2010
2010-09-14AD02SAIL ADDRESS CREATED
2010-09-13CH01DIRECTOR'S CHANGE OF PARTICULARS / ABDUL AJMAL KHAN SHAHUL HAMID / 10/07/2010
2010-09-13CH01DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM JAMES MILNE / 10/07/2010
2010-09-13CH01DIRECTOR'S CHANGE OF PARTICULARS / PHILIP EDWARD HINTON / 10/07/2010
2010-09-13CH01DIRECTOR'S CHANGE OF PARTICULARS / PIETRO CEFAI / 10/07/2010
2010-08-26RES15CHANGE OF NAME 11/08/2010
2010-08-26CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2010-01-31AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-08-11363aRETURN MADE UP TO 12/07/09; FULL LIST OF MEMBERS
2008-11-10AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-08-08363aRETURN MADE UP TO 12/07/08; FULL LIST OF MEMBERS
2007-12-06363aRETURN MADE UP TO 12/07/07; FULL LIST OF MEMBERS
2007-10-19AAFULL ACCOUNTS MADE UP TO 31/03/07
2006-09-21AAFULL ACCOUNTS MADE UP TO 31/03/06
2006-08-25363sRETURN MADE UP TO 12/07/06; FULL LIST OF MEMBERS
2005-12-22AAFULL ACCOUNTS MADE UP TO 31/03/05
2005-07-13363sRETURN MADE UP TO 12/07/05; FULL LIST OF MEMBERS
2004-10-28363sRETURN MADE UP TO 12/07/04; FULL LIST OF MEMBERS
2004-10-06AAFULL ACCOUNTS MADE UP TO 31/03/04
2004-01-29AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03
2004-01-09AUDAUDITOR'S RESIGNATION
2003-10-31225ACC. REF. DATE SHORTENED FROM 31/07/03 TO 31/03/03
2003-10-16RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2003-10-16RES04£ NC 10000/200000 02/09
2003-10-1688(2)RAD 01/10/03--------- £ SI 106390@1=106390 £ IC 1/106391
2003-10-1688(2)RAD 01/10/03--------- £ SI 59844@1=59844 £ IC 106490/166334
2003-10-1688(2)RAD 01/10/03--------- £ SI 99@1=99 £ IC 106391/106490
2003-10-16RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2003-10-03288aNEW DIRECTOR APPOINTED
2003-10-01288aNEW DIRECTOR APPOINTED
2003-09-17288aNEW DIRECTOR APPOINTED
2003-07-30363sRETURN MADE UP TO 12/07/03; FULL LIST OF MEMBERS
2003-02-18288aNEW SECRETARY APPOINTED
2002-08-04288aNEW DIRECTOR APPOINTED
2002-08-04288aNEW DIRECTOR APPOINTED
2002-08-04288aNEW DIRECTOR APPOINTED
2002-07-22288bDIRECTOR RESIGNED
2002-07-22287REGISTERED OFFICE CHANGED ON 22/07/02 FROM: SUITE 17 CITY BUSINESS CENTRE LOWER ROAD LONDON SE16 2XB
2002-07-22288bSECRETARY RESIGNED
2002-07-12NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
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 IBS SOFTWARE EUROPE 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 IBS SOFTWARE EUROPE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
IBS SOFTWARE EUROPE LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.119
MortgagesNumMortOutstanding0.079
MortgagesNumMortPartSatisfied0.0013
MortgagesNumMortSatisfied0.049
MortgagesNumMortCharges0.159
MortgagesNumMortOutstanding0.069
MortgagesNumMortPartSatisfied0.0013
MortgagesNumMortSatisfied0.099

This shows the max and average number of mortgages for companies with the same SIC code of 62020 - Information technology consultancy activities

Intangible Assets
Patents
We have not found any records of IBS SOFTWARE EUROPE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for IBS SOFTWARE EUROPE LIMITED
Trademarks
We have not found any records of IBS SOFTWARE EUROPE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for IBS SOFTWARE EUROPE 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 (62020 - Information technology consultancy activities) as IBS SOFTWARE EUROPE LIMITED are:

CAPITA BUSINESS SERVICES LTD £ 19,902,467
CGI IT UK LIMITED £ 904,956
AGILISYS PROFESSIONAL SERVICES LIMITED £ 886,818
CAPITA INFORMATION LIMITED £ 863,580
ENTSERV UK LIMITED £ 574,391
LUMESSE LIMITED £ 564,900
TRUSTMARQUE SOLUTIONS LIMITED £ 456,674
UNIT4 BUSINESS SOFTWARE LIMITED £ 451,175
ESRI (UK) LIMITED £ 385,223
METHODS BUSINESS AND DIGITAL TECHNOLOGY LIMITED £ 384,544
CAPITA BUSINESS SERVICES LTD £ 700,474,714
CAPGEMINI UK PLC £ 97,628,689
SPECIALIST COMPUTER CENTRES PLC £ 69,881,449
CAPITA IT SERVICES (BSF) LIMITED £ 68,332,680
COMPUTACENTER (UK) LIMITED £ 56,627,795
SOPRA STERIA LIMITED £ 46,866,747
GRANICUS LIMITED £ 43,644,291
RICOH UK LIMITED £ 43,289,686
TRUSTMARQUE SOLUTIONS LIMITED £ 36,582,527
ENTERPRISE SERVICES DEFENCE AND SECURITY UK LIMITED £ 28,950,221
CAPITA BUSINESS SERVICES LTD £ 700,474,714
CAPGEMINI UK PLC £ 97,628,689
SPECIALIST COMPUTER CENTRES PLC £ 69,881,449
CAPITA IT SERVICES (BSF) LIMITED £ 68,332,680
COMPUTACENTER (UK) LIMITED £ 56,627,795
SOPRA STERIA LIMITED £ 46,866,747
GRANICUS LIMITED £ 43,644,291
RICOH UK LIMITED £ 43,289,686
TRUSTMARQUE SOLUTIONS LIMITED £ 36,582,527
ENTERPRISE SERVICES DEFENCE AND SECURITY UK LIMITED £ 28,950,221
CAPITA BUSINESS SERVICES LTD £ 700,474,714
CAPGEMINI UK PLC £ 97,628,689
SPECIALIST COMPUTER CENTRES PLC £ 69,881,449
CAPITA IT SERVICES (BSF) LIMITED £ 68,332,680
COMPUTACENTER (UK) LIMITED £ 56,627,795
SOPRA STERIA LIMITED £ 46,866,747
GRANICUS LIMITED £ 43,644,291
RICOH UK LIMITED £ 43,289,686
TRUSTMARQUE SOLUTIONS LIMITED £ 36,582,527
ENTERPRISE SERVICES DEFENCE AND SECURITY UK LIMITED £ 28,950,221
Outgoings
Business Rates/Property Tax
No properties were found where IBS SOFTWARE EUROPE 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 IBS SOFTWARE EUROPE 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 IBS SOFTWARE EUROPE 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.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1