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

IBOSS LIMITED

2 SCEPTRE HOUSE, HORNBEAM SQUARE NORTH, HARROGATE, NORTH YORKSHIRE, HG2 8PB,
Company Registration Number
06427223
Private Limited Company
Active

Company Overview

About Iboss Ltd
IBOSS LIMITED was founded on 2007-11-14 and has its registered office in Harrogate. The organisation's status is listed as "Active". Iboss Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
IBOSS LIMITED
 
Legal Registered Office
2 SCEPTRE HOUSE
HORNBEAM SQUARE NORTH
HARROGATE
NORTH YORKSHIRE
HG2 8PB
Other companies in HG1
 
Filing Information
Company Number 06427223
Company ID Number 06427223
Date formed 2007-11-14
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 14/11/2015
Return next due 12/12/2016
Type of accounts SMALL
Last Datalog update: 2023-12-05 17:13:20
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for IBOSS 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 IBOSS LIMITED
The following companies were found which have the same name as IBOSS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
IBOSS ADVERTISING LLC 3812 GUNN HIGHWAY TAMPA FL 33618 Inactive Company formed on the 2015-03-24
IBOSS ADVISORS LLC 1228 EAST 7TH AVE TAMPA FL 33605 Inactive Company formed on the 2017-09-05
IBOSS ASSET MANAGEMENT LIMITED 2 Sceptre House Hornbeam Square North Harrogate NORTH YORKSHIRE HG2 8PB Active Company formed on the 2015-03-13
IBOSS BARBER LIMITED 3 JARVIS CLOSE BARKING IG11 7PZ Active Company formed on the 2023-08-09
IBOSS BOUTIQUE LLC 7607 AUGUSTA LN ROSHARON TX 77583 Forfeited Company formed on the 2020-08-04
IBOSS BUSINESS CONSULTATION LIMITED Unknown Company formed on the 2013-07-04
IBOSS BUSINESS LLC 4531 S Buckley Way Aurora CO 80015 Good Standing Company formed on the 2020-06-04
IBOSS CAPITAL LLC 1228 EAST 7TH AVE TAMPA FL 33605 Active Company formed on the 2020-07-28
Iboss Com Inc Maryland Unknown
IBOSS ELECTRIC CIGARETTES LIMITED 18 MOORHOUSE THE CONCOURSE, QUAKERS COURSE LONDON UNITED KINGDOM NW9 5UA Dissolved Company formed on the 2016-01-04
IBOSS Electronic Technology Co., Limited Unknown Company formed on the 2018-09-14
IBOSS GLOBAL, LLC 9900 SPECTRUM DRIVE AUSTIN Texas 78717 Dissolved Company formed on the 2014-08-28
IBOSS GLOBAL LTD 11 BROADMEAD WALK SWINDON ENGLAND SN3 3PD Dissolved Company formed on the 2016-05-13
IBOSS GROUP SOLUTIONS LLC Delaware Unknown
IBOSS HOLDINGS LLC Delaware Unknown
IBOSS HOLDINGS LLC California Unknown
Iboss Inc Connecticut Unknown
IBOSS INC. 19639 E KALAMA AVE GREENACRES WA 990165305 Active Company formed on the 2012-07-16
IBOSS INCORPORATED California Unknown
IBOSS INFORMATION TECHNOLOGIES PRIVATE LIMITED SCO 70 FFSCTOR 20 C CHANDIGARH UT Chandigarh STRIKE OFF Company formed on the 2005-11-11

Company Officers of IBOSS LIMITED

Current Directors
Officer Role Date Appointed
DAVID NEIL NORMINGTON
Company Secretary 2007-11-14
CHRISTOPHER HOWARD METCALFE
Director 2008-11-30
DAVID NEIL NORMINGTON
Director 2007-11-14
Previous Officers
Officer Role Date Appointed Date Resigned
MICHAEL DOYLE
Director 2008-11-30 2012-10-01
HELEN NORMINGTON
Director 2007-11-14 2008-11-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CHRISTOPHER HOWARD METCALFE IBOSS ASSET MANAGEMENT LIMITED Director 2015-06-16 CURRENT 2015-03-13 Active
CHRISTOPHER HOWARD METCALFE IPN PARTNERS LIMITED Director 2014-02-10 CURRENT 2012-02-09 Active
DAVID NEIL NORMINGTON CORPORATE AND PERSONAL FINANCIAL SOLUTIONS LTD Director 2017-06-13 CURRENT 2009-10-21 Active - Proposal to Strike off
DAVID NEIL NORMINGTON IBOSS ASSET MANAGEMENT LIMITED Director 2015-03-13 CURRENT 2015-03-13 Active
DAVID NEIL NORMINGTON NOVUS FINANCIAL SERVICES LIMITED Director 2013-01-02 CURRENT 2011-09-08 Active
DAVID NEIL NORMINGTON IPN PARTNERS LIMITED Director 2012-02-09 CURRENT 2012-02-09 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
2023-05-17DIRECTOR APPOINTED MR PAUL HAMMICK
2023-05-17APPOINTMENT TERMINATED, DIRECTOR RICHARD PAUL BERNSTEIN
2023-01-11Memorandum articles filed
2023-01-11Resolutions passed:<ul><li>Resolution passed adopt articles</ul>
2023-01-11RES01ADOPT ARTICLES 11/01/23
2023-01-11MEM/ARTSARTICLES OF ASSOCIATION
2023-01-03Statement of company's objects
2023-01-03CC04Statement of company's objects
2022-12-23REGISTRATION OF A CHARGE / CHARGE CODE 064272230001
2022-12-23MR01REGISTRATION OF A CHARGE / CHARGE CODE 064272230001
2022-12-12CS01CONFIRMATION STATEMENT MADE ON 14/11/22, WITH NO UPDATES
2022-12-06AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-01-04Termination of appointment of David Neil Normington on 2021-12-31
2022-01-04CESSATION OF CHRISTOPHER HOWARD METCALFE AS A PERSON OF SIGNIFICANT CONTROL
2022-01-04CESSATION OF DAVID NEIL NORMINGTON AS A PERSON OF SIGNIFICANT CONTROL
2022-01-04DIRECTOR APPOINTED MR RICHARD PAUL BERNSTEIN
2022-01-04APPOINTMENT TERMINATED, DIRECTOR DAVID NEIL NORMINGTON
2022-01-04DIRECTOR APPOINTED MR DAVID FRANK LAWRENCE
2022-01-04APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER HOWARD METCALFE
2022-01-04TM01APPOINTMENT TERMINATED, DIRECTOR DAVID NEIL NORMINGTON
2022-01-04AP01DIRECTOR APPOINTED MR RICHARD PAUL BERNSTEIN
2022-01-04PSC07CESSATION OF CHRISTOPHER HOWARD METCALFE AS A PERSON OF SIGNIFICANT CONTROL
2022-01-04TM02Termination of appointment of David Neil Normington on 2021-12-31
2021-12-08CS01CONFIRMATION STATEMENT MADE ON 14/11/21, WITH NO UPDATES
2021-09-02AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-12-10PSC04Change of details for Mr Christopher Howard Metcalfe as a person with significant control on 2020-12-10
2020-12-10CH01Director's details changed for Mr Christopher Howard Metcalfe on 2020-12-10
2020-11-25CS01CONFIRMATION STATEMENT MADE ON 14/11/20, WITH UPDATES
2020-08-06AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-11-19CS01CONFIRMATION STATEMENT MADE ON 14/11/19, WITH NO UPDATES
2019-08-15AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-11-27CS01CONFIRMATION STATEMENT MADE ON 14/11/18, WITH UPDATES
2018-07-24SH20Statement by Directors
2018-07-24SH19Statement of capital on 2018-07-24 GBP 1
2018-07-24CAP-SSSolvency Statement dated 17/07/18
2018-07-24RES06Resolutions passed:
  • Resolution of reduction in issued share capital
  • Share premium a/c cancelled 17/07/2018
2018-04-12AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-11-15CS01CONFIRMATION STATEMENT MADE ON 14/11/17, WITH NO UPDATES
2017-11-02CH03SECRETARY'S DETAILS CHNAGED FOR MR NEIL DAVID NORMINGTON on 2016-11-15
2017-10-31CH01Director's details changed for Mr Christopher Howard Metcalfe on 2017-10-30
2017-08-01AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-11-21LATEST SOC21/11/16 STATEMENT OF CAPITAL;GBP 152694.67
2016-11-21CS01CONFIRMATION STATEMENT MADE ON 14/11/16, WITH UPDATES
2016-06-02AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-12-04LATEST SOC04/12/15 STATEMENT OF CAPITAL;GBP 152694.67
2015-12-04AR0114/11/15 ANNUAL RETURN FULL LIST
2015-06-08CH01Director's details changed for Mr Neil David Normington on 2015-06-05
2015-06-05CH01CHANGE PERSON AS DIRECTOR
2015-06-05CH03Secretary's details changed
2015-06-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER HOWARD METCALFE / 05/06/2015
2015-06-05AD01REGISTERED OFFICE CHANGED ON 05/06/15 FROM 47 East Parade Harrogate North Yorkshire HG1 5LQ
2015-05-30AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-11-25CH01Director's details changed for Mr Christopher Howard Metcalfe on 2014-11-25
2014-11-25LATEST SOC25/11/14 STATEMENT OF CAPITAL;GBP 152694.67
2014-11-25AR0114/11/14 ANNUAL RETURN FULL LIST
2014-09-30AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-12-18AR0114/11/13 ANNUAL RETURN FULL LIST
2013-09-24AA31/12/12 TOTAL EXEMPTION SMALL
2013-03-25SH03RETURN OF PURCHASE OF OWN SHARES
2013-02-04SH0604/02/13 STATEMENT OF CAPITAL GBP 156580.67
2013-02-04RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2013-02-04SH0117/01/13 STATEMENT OF CAPITAL GBP 156580.67
2013-01-02AR0114/11/12 FULL LIST
2012-10-22TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL DOYLE
2012-10-11SH0108/10/12 STATEMENT OF CAPITAL GBP 200973.67
2012-07-26AA31/12/11 TOTAL EXEMPTION SMALL
2012-04-17SH0617/04/12 STATEMENT OF CAPITAL GBP 196196.90
2012-04-17RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2012-04-17SH03RETURN OF PURCHASE OF OWN SHARES
2012-03-09SH0101/03/12 STATEMENT OF CAPITAL GBP 192324.90
2012-02-08SH02SUB-DIVISION 31/12/11
2012-02-08SH0131/12/11 STATEMENT OF CAPITAL GBP 136883.90
2012-02-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL DAVID NORMINGTON / 11/11/2011
2012-02-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER HOWARD METCALFE / 11/11/2011
2012-02-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL DOYLE / 11/11/2011
2012-02-06AR0114/11/11 FULL LIST
2012-02-02RES13SUB DIVISION, INC SHARE CAP 31/12/2011
2012-02-02RES01ADOPT ARTICLES 31/12/2011
2011-12-23SH0115/01/10 STATEMENT OF CAPITAL GBP 966
2011-12-19SH0115/01/10 STATEMENT OF CAPITAL GBP 966
2011-11-14AD01REGISTERED OFFICE CHANGED ON 14/11/2011 FROM GROUND FLOOR SUITE MITRE HOUSE NORTH PARK ROAD HARROGATE NORTH YORKSHIRE HG1 5RX
2011-06-17AA31/12/10 TOTAL EXEMPTION SMALL
2011-02-25AR0116/12/10 FULL LIST
2010-10-15AA01CURREXT FROM 30/11/2010 TO 31/12/2010
2010-08-18AA30/11/09 TOTAL EXEMPTION SMALL
2010-02-09AR0114/11/09 FULL LIST AMEND
2010-02-09MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2010-01-20AR0114/11/09 FULL LIST
2010-01-20CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER HOWARD METCALFE / 29/11/2009
2010-01-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL DOYLE / 29/11/2009
2010-01-20CH01DIRECTOR'S CHANGE OF PARTICULARS / NEIL DAVID NORMINGTON / 29/11/2009
2009-11-26SH0126/08/09 STATEMENT OF CAPITAL GBP 125
2009-11-26RES12VARYING SHARE RIGHTS AND NAMES
2009-11-26RES01ALTER ARTICLES 26/08/2009
2009-09-10AA30/11/08 TOTAL EXEMPTION SMALL
2009-06-23287REGISTERED OFFICE CHANGED ON 23/06/2009 FROM 51-53 EAST PARADE HARROGATE NORTH YORKSHIRE HG1 5LQ
2009-06-15288aDIRECTOR APPOINTED CHRISTOPHER HOWARD METCALFE
2009-06-15288aDIRECTOR APPOINTED MICHAEL DOYLE
2009-06-05288bAPPOINTMENT TERMINATED DIRECTOR HELEN NORMINGTON
2009-06-0588(2)AD 29/11/08 GBP SI 10@1=10 GBP IC 900/910
2009-05-1188(2)AD 27/11/08 GBP SI 530@1=530 GBP IC 370/900
2009-05-1188(2)AD 27/11/08 GBP SI 270@1=270 GBP IC 100/370
2009-04-29RES01ADOPT ARTICLES 27/11/2008
2009-04-29RES12VARYING SHARE RIGHTS AND NAMES
2008-12-10363aRETURN MADE UP TO 14/11/08; FULL LIST OF MEMBERS
2007-11-14NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
649 - Other financial service activities, except insurance and pension funding
64999 - Financial intermediation not elsewhere classified




Licences & Regulatory approval
We could not find any licences issued to IBOSS 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 IBOSS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
We do not yet have the details of IBOSS LIMITED's previous or outstanding mortgage charges.
Filed Financial Reports
Annual Accounts
2017-12-31
Annual Accounts
2020-12-31

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 IBOSS LIMITED

Intangible Assets
Patents
We have not found any records of IBOSS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for IBOSS LIMITED
Trademarks
We have not found any records of IBOSS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for IBOSS 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 (64999 - Financial intermediation not elsewhere classified) as IBOSS LIMITED are:

ABBEY NATIONAL INVESTMENTS HOLDINGS LIMITED £ 5,053,043
ABRDN FUND MANAGERS LIMITED £ 3,017,531
PICTET ASSET MANAGEMENT LIMITED £ 647,110
DORSET HOUSE LTD £ 572,427
ALLPAY LIMITED £ 461,876
ARLINGCLOSE LIMITED £ 227,102
FIL PENSIONS MANAGEMENT £ 105,751
ASSET ADVANTAGE GROUP LIMITED £ 92,418
CLOSE INVOICE FINANCE LIMITED £ 61,134
3C PAYMENT UK LTD £ 37,584
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
Outgoings
Business Rates/Property Tax
No properties were found where IBOSS 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 IBOSS 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 IBOSS 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.