Company NameIbeto Ltd
DirectorJosephine Obiageli Ibeto
Company StatusActive
Company Number04824105
CategoryPrivate Limited Company
Incorporation Date7 July 2003(20 years, 10 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5523Other provision of lodgings
SIC 55900Other accommodation
Section MProfessional, scientific and technical activities
SIC 69202Bookkeeping activities

Directors

Director NameMrs Josephine Obiageli Ibeto
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed10 July 2003(3 days after company formation)
Appointment Duration20 years, 9 months
RoleAccountant
Country of ResidenceEngland
Correspondence Address19 Ainsbrook Avenue
Charlestown
Manchester
Lancashire
M9 7FJ
Secretary NameFelix Ikechukwu Ibeto
NationalityBritish
StatusResigned
Appointed10 July 2003(3 days after company formation)
Appointment Duration10 years (resigned 22 July 2013)
RoleCompany Director
Correspondence Address19 Ainsbrook Avenue
Charlestown
Manchester
Lancashire
M9 7FJ
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed07 July 2003(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed07 July 2003(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Contact

Telephone07 863176409
Telephone regionMobile

Location

Registered AddressSuite M130, Grg House
Cobden Street
Salford
Greater Manchester
M6 6NA
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardIrwell Riverside
Built Up AreaGreater Manchester

Shareholders

1 at £1Josephine Obiageli Ibeto
100.00%
Ordinary

Financials

Year2014
Net Worth-£14,672
Cash£554

Accounts

Latest Accounts31 July 2022 (1 year, 9 months ago)
Next Accounts Due30 April 2024 (1 day from now)
Accounts CategoryMicro Entity
Accounts Year End31 July

Returns

Latest Return7 July 2023 (9 months, 3 weeks ago)
Next Return Due21 July 2024 (2 months, 3 weeks from now)

Filing History

15 November 2023Compulsory strike-off action has been discontinued (1 page)
14 November 2023Confirmation statement made on 7 July 2023 with updates (3 pages)
10 October 2023Compulsory strike-off action has been suspended (1 page)
26 September 2023First Gazette notice for compulsory strike-off (1 page)
30 April 2023Micro company accounts made up to 31 July 2022 (3 pages)
6 October 2022Registered office address changed from 19 Ainsbrook Avenue Manchester M9 7FJ England to Suite M130, Grg House Cobden Street Salford Greater Manchester M6 6NA on 6 October 2022 (1 page)
11 August 2022Confirmation statement made on 7 July 2022 with no updates (3 pages)
20 May 2022Micro company accounts made up to 31 July 2021 (2 pages)
10 August 2021Confirmation statement made on 7 July 2021 with no updates (3 pages)
30 April 2021Micro company accounts made up to 31 July 2020 (2 pages)
11 July 2020Confirmation statement made on 7 July 2020 with no updates (3 pages)
30 April 2020Micro company accounts made up to 31 July 2019 (2 pages)
24 April 2020Registered office address changed from Technology House Lissadel Street Salford M6 6AP England to 19 Ainsbrook Avenue Manchester M9 7FJ on 24 April 2020 (1 page)
14 August 2019Confirmation statement made on 7 July 2019 with no updates (3 pages)
30 April 2019Micro company accounts made up to 31 July 2018 (2 pages)
26 September 2018Compulsory strike-off action has been discontinued (1 page)
19 September 2018Confirmation statement made on 7 July 2018 with no updates (3 pages)
30 April 2018Micro company accounts made up to 31 July 2017 (2 pages)
28 July 2017Confirmation statement made on 7 July 2017 with no updates (3 pages)
28 July 2017Confirmation statement made on 7 July 2017 with no updates (3 pages)
29 April 2017Total exemption small company accounts made up to 31 July 2016 (4 pages)
29 April 2017Total exemption small company accounts made up to 31 July 2016 (4 pages)
11 July 2016Confirmation statement made on 7 July 2016 with updates (5 pages)
11 July 2016Registered office address changed from 19 Ainsbrook Avenue Charlestown Manchester M9 7FJ to Technology House Lissadel Street Salford M6 6AP on 11 July 2016 (1 page)
11 July 2016Registered office address changed from 19 Ainsbrook Avenue Charlestown Manchester M9 7FJ to Technology House Lissadel Street Salford M6 6AP on 11 July 2016 (1 page)
11 July 2016Confirmation statement made on 7 July 2016 with updates (5 pages)
30 April 2016Total exemption small company accounts made up to 31 July 2015 (4 pages)
30 April 2016Total exemption small company accounts made up to 31 July 2015 (4 pages)
25 September 2015Annual return made up to 7 July 2015 with a full list of shareholders
Statement of capital on 2015-09-25
  • GBP 1
(3 pages)
25 September 2015Annual return made up to 7 July 2015 with a full list of shareholders
Statement of capital on 2015-09-25
  • GBP 1
(3 pages)
25 September 2015Annual return made up to 7 July 2015 with a full list of shareholders
Statement of capital on 2015-09-25
  • GBP 1
(3 pages)
30 April 2015Total exemption small company accounts made up to 31 July 2014 (3 pages)
30 April 2015Total exemption small company accounts made up to 31 July 2014 (3 pages)
7 August 2014Annual return made up to 7 July 2014 with a full list of shareholders
Statement of capital on 2014-08-07
  • GBP 1
(3 pages)
7 August 2014Annual return made up to 7 July 2014 with a full list of shareholders
Statement of capital on 2014-08-07
  • GBP 1
(3 pages)
7 August 2014Annual return made up to 7 July 2014 with a full list of shareholders
Statement of capital on 2014-08-07
  • GBP 1
(3 pages)
29 April 2014Total exemption small company accounts made up to 31 July 2013 (4 pages)
29 April 2014Total exemption small company accounts made up to 31 July 2013 (4 pages)
5 August 2013Annual return made up to 7 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-05
(4 pages)
5 August 2013Annual return made up to 7 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-05
(4 pages)
5 August 2013Annual return made up to 7 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-05
(4 pages)
4 August 2013Termination of appointment of Felix Ibeto as a secretary (1 page)
4 August 2013Termination of appointment of Felix Ibeto as a secretary (1 page)
25 April 2013Total exemption small company accounts made up to 31 July 2012 (4 pages)
25 April 2013Total exemption small company accounts made up to 31 July 2012 (4 pages)
8 August 2012Amended accounts made up to 31 July 2011 (3 pages)
8 August 2012Amended accounts made up to 31 July 2011 (3 pages)
23 July 2012Annual return made up to 7 July 2012 with a full list of shareholders (4 pages)
23 July 2012Annual return made up to 7 July 2012 with a full list of shareholders (4 pages)
23 July 2012Annual return made up to 7 July 2012 with a full list of shareholders (4 pages)
30 April 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
30 April 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
16 July 2011Annual return made up to 7 July 2011 with a full list of shareholders (4 pages)
16 July 2011Annual return made up to 7 July 2011 with a full list of shareholders (4 pages)
16 July 2011Annual return made up to 7 July 2011 with a full list of shareholders (4 pages)
28 April 2011Total exemption small company accounts made up to 31 July 2010 (3 pages)
28 April 2011Total exemption small company accounts made up to 31 July 2010 (3 pages)
3 August 2010Annual return made up to 7 July 2010 with a full list of shareholders (4 pages)
3 August 2010Director's details changed for Josephine Obiageli Ibeto on 1 January 2010 (2 pages)
3 August 2010Director's details changed for Josephine Obiageli Ibeto on 1 January 2010 (2 pages)
3 August 2010Annual return made up to 7 July 2010 with a full list of shareholders (4 pages)
3 August 2010Director's details changed for Josephine Obiageli Ibeto on 1 January 2010 (2 pages)
3 August 2010Annual return made up to 7 July 2010 with a full list of shareholders (4 pages)
29 April 2010Total exemption small company accounts made up to 31 July 2009 (4 pages)
29 April 2010Total exemption small company accounts made up to 31 July 2009 (4 pages)
11 August 2009Amended accounts made up to 31 July 2008 (3 pages)
11 August 2009Amended accounts made up to 31 July 2008 (3 pages)
18 July 2009Return made up to 07/07/09; full list of members (3 pages)
18 July 2009Return made up to 07/07/09; full list of members (3 pages)
4 June 2009Total exemption small company accounts made up to 31 July 2008 (3 pages)
4 June 2009Total exemption small company accounts made up to 31 July 2008 (3 pages)
5 December 2008Amended accounts made up to 31 July 2006 (3 pages)
5 December 2008Amended accounts made up to 31 July 2006 (3 pages)
2 December 2008Amended accounts made up to 31 July 2007 (3 pages)
2 December 2008Amended accounts made up to 31 July 2007 (3 pages)
8 July 2008Return made up to 07/07/08; full list of members (3 pages)
8 July 2008Return made up to 07/07/08; full list of members (3 pages)
30 May 2008Total exemption small company accounts made up to 31 July 2007 (4 pages)
30 May 2008Total exemption small company accounts made up to 31 July 2007 (4 pages)
26 July 2007Return made up to 07/07/07; full list of members (2 pages)
26 July 2007Secretary's particulars changed (1 page)
26 July 2007Director's particulars changed (1 page)
26 July 2007Director's particulars changed (1 page)
26 July 2007Return made up to 07/07/07; full list of members (2 pages)
26 July 2007Secretary's particulars changed (1 page)
12 June 2007Total exemption small company accounts made up to 31 July 2006 (3 pages)
12 June 2007Total exemption small company accounts made up to 31 July 2006 (3 pages)
22 May 2007Registered office changed on 22/05/07 from: 1 brightwater close whitefield manchester M45 8SE (1 page)
22 May 2007Registered office changed on 22/05/07 from: 1 brightwater close whitefield manchester M45 8SE (1 page)
9 August 2006Return made up to 07/07/06; full list of members (6 pages)
9 August 2006Return made up to 07/07/06; full list of members (6 pages)
6 June 2006Total exemption small company accounts made up to 31 July 2005 (3 pages)
6 June 2006Total exemption small company accounts made up to 31 July 2005 (3 pages)
15 August 2005Return made up to 07/07/05; full list of members (6 pages)
15 August 2005Return made up to 07/07/05; full list of members (6 pages)
6 May 2005Total exemption small company accounts made up to 31 July 2004 (4 pages)
6 May 2005Total exemption small company accounts made up to 31 July 2004 (4 pages)
9 August 2004Return made up to 07/07/04; full list of members (6 pages)
9 August 2004Return made up to 07/07/04; full list of members (6 pages)
28 September 2003Secretary's particulars changed (1 page)
28 September 2003Secretary's particulars changed (1 page)
21 August 2003New secretary appointed (2 pages)
21 August 2003Registered office changed on 21/08/03 from: 69 windsor road prestwich manchester M25 0DB (1 page)
21 August 2003Registered office changed on 21/08/03 from: 69 windsor road prestwich manchester M25 0DB (1 page)
21 August 2003New director appointed (2 pages)
21 August 2003New director appointed (2 pages)
21 August 2003New secretary appointed (2 pages)
10 July 2003Secretary resigned (1 page)
10 July 2003Secretary resigned (1 page)
10 July 2003Director resigned (1 page)
10 July 2003Director resigned (1 page)
7 July 2003Incorporation (9 pages)
7 July 2003Incorporation (9 pages)