Company NameIBAC Ltd
DirectorMatthew Paul Bryant
Company StatusActive
Company Number05083420
CategoryPrivate Limited Company
Incorporation Date24 March 2004(20 years, 1 month ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr Matthew Paul Bryant
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2004(1 week after company formation)
Appointment Duration20 years, 1 month
RoleConsultant
Country of ResidenceEngland
Correspondence AddressGround Floor, Unit B Lostock Office Park Lynstock
Lostock
Bolton
BL6 4SG
Secretary NamePhilip Edward Bryant
NationalityBritish
StatusCurrent
Appointed01 April 2004(1 week after company formation)
Appointment Duration20 years, 1 month
RoleHearing Aid Dispenser
Country of ResidenceUnited Kingdom
Correspondence Address39 High Street
Weaverham
Northwich
Cheshire
CW8 3HA
Director NameSJD (Directors) Limited (Corporation)
StatusResigned
Appointed24 March 2004(same day as company formation)
Correspondence AddressBowie House
20 High Street
Tring
Hertfordshire
HP23 5AP
Secretary NameSJD (Secretaries) Limited (Corporation)
StatusResigned
Appointed24 March 2004(same day as company formation)
Correspondence AddressBowie House
20 High Street
Tring
Hertfordshire
HP23 5AP

Location

Registered AddressGround Floor, Unit B Lostock Office Park Lynstock Way
Lostock
Bolton
BL6 4SG
RegionNorth West
ConstituencyBolton West
CountyGreater Manchester
WardHorwich and Blackrod
Built Up AreaGreater Manchester
Address MatchesOver 100 other UK companies use this postal address

Shareholders

7 at £1Matthew Paul Bryant
70.00%
Ordinary
3 at £1Victoria Steele
30.00%
Ordinary

Financials

Year2014
Net Worth£21,573
Cash£35,549
Current Liabilities£19,511

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return24 March 2024 (1 month ago)
Next Return Due7 April 2025 (11 months, 2 weeks from now)

Filing History

10 April 2024Confirmation statement made on 24 March 2024 with no updates (3 pages)
5 December 2023Micro company accounts made up to 31 March 2023 (3 pages)
6 April 2023Confirmation statement made on 24 March 2023 with no updates (3 pages)
21 December 2022Micro company accounts made up to 31 March 2022 (5 pages)
26 July 2022Registered office address changed from 4 Glazemount Glazebrook Lane Glazebrook Warrington Cheshire WA3 5BL to Ground Floor, Unit B Lostock Office Park Lynstock Way Lostock Bolton BL6 4SG on 26 July 2022 (1 page)
1 April 2022Confirmation statement made on 24 March 2022 with no updates (3 pages)
31 January 2022Micro company accounts made up to 31 March 2021 (4 pages)
28 April 2021Micro company accounts made up to 31 March 2020 (5 pages)
27 April 2021Confirmation statement made on 24 March 2021 with no updates (3 pages)
5 April 2020Confirmation statement made on 24 March 2020 with no updates (3 pages)
12 December 2019Micro company accounts made up to 31 March 2019 (5 pages)
2 April 2019Confirmation statement made on 24 March 2019 with no updates (3 pages)
24 December 2018Micro company accounts made up to 31 March 2018 (5 pages)
3 April 2018Confirmation statement made on 24 March 2018 with no updates (3 pages)
25 May 2017Micro company accounts made up to 31 March 2017 (5 pages)
25 May 2017Micro company accounts made up to 31 March 2017 (5 pages)
24 March 2017Confirmation statement made on 24 March 2017 with updates (5 pages)
24 March 2017Confirmation statement made on 24 March 2017 with updates (5 pages)
25 July 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
25 July 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
4 May 2016Annual return made up to 24 March 2016 with a full list of shareholders
Statement of capital on 2016-05-04
  • GBP 10
(3 pages)
4 May 2016Annual return made up to 24 March 2016 with a full list of shareholders
Statement of capital on 2016-05-04
  • GBP 10
(3 pages)
17 November 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
17 November 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
31 March 2015Annual return made up to 24 March 2015 with a full list of shareholders
Statement of capital on 2015-03-31
  • GBP 10
(3 pages)
31 March 2015Annual return made up to 24 March 2015 with a full list of shareholders
Statement of capital on 2015-03-31
  • GBP 10
(3 pages)
27 November 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
27 November 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
15 April 2014Statement of capital following an allotment of shares on 1 April 2014
  • GBP 10
(3 pages)
15 April 2014Annual return made up to 24 March 2014 with a full list of shareholders (3 pages)
15 April 2014Annual return made up to 24 March 2014 with a full list of shareholders (3 pages)
15 April 2014Statement of capital following an allotment of shares on 1 April 2014
  • GBP 10
(3 pages)
15 April 2014Statement of capital following an allotment of shares on 1 April 2014
  • GBP 10
(3 pages)
18 December 2013Total exemption full accounts made up to 31 March 2013 (9 pages)
18 December 2013Total exemption full accounts made up to 31 March 2013 (9 pages)
4 April 2013Director's details changed for Matthew Bryant on 14 April 2011 (2 pages)
4 April 2013Director's details changed for Matthew Bryant on 14 April 2011 (2 pages)
4 April 2013Annual return made up to 24 March 2013 with a full list of shareholders (3 pages)
4 April 2013Annual return made up to 24 March 2013 with a full list of shareholders (3 pages)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
21 April 2012Annual return made up to 24 March 2012 with a full list of shareholders (4 pages)
21 April 2012Annual return made up to 24 March 2012 with a full list of shareholders (4 pages)
23 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
23 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
14 April 2011Registered office address changed from 24 Chapel Street Wincham Northwich Cheshire CW9 6DA on 14 April 2011 (1 page)
14 April 2011Annual return made up to 24 March 2011 with a full list of shareholders (4 pages)
14 April 2011Annual return made up to 24 March 2011 with a full list of shareholders (4 pages)
14 April 2011Registered office address changed from 24 Chapel Street Wincham Northwich Cheshire CW9 6DA on 14 April 2011 (1 page)
22 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
22 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
17 June 2010Annual return made up to 24 March 2010 with a full list of shareholders (4 pages)
17 June 2010Director's details changed for Matthew Bryant on 24 March 2010 (2 pages)
17 June 2010Director's details changed for Matthew Bryant on 24 March 2010 (2 pages)
17 June 2010Annual return made up to 24 March 2010 with a full list of shareholders (4 pages)
3 February 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
3 February 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
12 May 2009Return made up to 24/03/09; full list of members (3 pages)
12 May 2009Return made up to 24/03/09; full list of members (3 pages)
16 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
16 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
16 July 2008Return made up to 24/03/08; full list of members (3 pages)
16 July 2008Return made up to 24/03/08; full list of members (3 pages)
27 November 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
27 November 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
21 May 2007Secretary's particulars changed (1 page)
21 May 2007Secretary's particulars changed (1 page)
18 May 2007Return made up to 24/03/07; full list of members (2 pages)
18 May 2007Return made up to 24/03/07; full list of members (2 pages)
10 December 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
10 December 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
16 May 2006Return made up to 24/03/06; full list of members (2 pages)
16 May 2006Return made up to 24/03/06; full list of members (2 pages)
16 January 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
16 January 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
25 July 2005Director's particulars changed (1 page)
25 July 2005Director's particulars changed (1 page)
25 July 2005Registered office changed on 25/07/05 from: 12 maple grove northwich cheshire CW8 4AX (1 page)
25 July 2005Registered office changed on 25/07/05 from: 12 maple grove northwich cheshire CW8 4AX (1 page)
25 April 2005Return made up to 24/03/05; full list of members (6 pages)
25 April 2005Return made up to 24/03/05; full list of members (6 pages)
22 April 2004Director resigned (1 page)
22 April 2004Secretary resigned (1 page)
22 April 2004Director resigned (1 page)
22 April 2004Secretary resigned (1 page)
19 April 2004New secretary appointed (2 pages)
19 April 2004New secretary appointed (2 pages)
19 April 2004New director appointed (2 pages)
19 April 2004New director appointed (2 pages)
24 March 2004Incorporation (13 pages)
24 March 2004Incorporation (13 pages)