Background WavePink WaveYellow Wave

IBM UNITED KINGDOM ASSET LEASING LIMITED (01197744)

IBM UNITED KINGDOM ASSET LEASING LIMITED (01197744) is an active UK company. incorporated on 24 January 1975. with registered office in Winchester. The company operates in the Administrative and Support Service Activities sector, engaged in renting and leasing of office machinery and equipment (including computers) and 2 other business activities. IBM UNITED KINGDOM ASSET LEASING LIMITED has been registered for 51 years. Current directors include PHILLIPS, Jane Helen, WALLING, Nicola Louise.

Company Number
01197744
Status
active
Type
ltd
Incorporated
24 January 1975
Age
51 years
Address
Building C Ibm Hursley Office, Winchester, SO21 2JN
Industry Sector
Administrative and Support Service Activities
Business Activity
Renting and leasing of office machinery and equipment (including computers)
Directors
PHILLIPS, Jane Helen, WALLING, Nicola Louise
SIC Codes
77330, 77390, 77400

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

IBM UNITED KINGDOM ASSET LEASING LIMITED

IBM UNITED KINGDOM ASSET LEASING LIMITED is an active company incorporated on 24 January 1975 with the registered office located in Winchester. The company operates in the Administrative and Support Service Activities sector, specifically engaged in renting and leasing of office machinery and equipment (including computers) and 2 other business activities. IBM UNITED KINGDOM ASSET LEASING LIMITED was registered 51 years ago.(SIC: 77330, 77390, 77400)

Status

active

Active since 51 years ago

Company No

01197744

LTD Company

Age

51 Years

Incorporated 24 January 1975

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 7 July 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

16 days left

Last Filed

Made up to 28 March 2025 (1 year ago)
Submitted on 28 March 2025 (1 year ago)

Next Due

Due by 11 April 2026
For period ending 28 March 2026

Previous Company Names

IBM UNITED KINGDOM FINANCE LIMITED
From: 24 February 1983To: 29 June 1987
IBM UNITED KINGDOM DATA PROCESSING SYSTEMS HOLDINGSLIMITED
From: 24 January 1975To: 24 February 1983
Contact
Address

Building C Ibm Hursley Office Hursley Park Road Winchester, SO21 2JN,

Previous Addresses

Building 5000 Ground Floor, Lakeside North Harbour, Western Road Portsmouth Hampshire PO6 3AU United Kingdom
From: 18 March 2024To: 23 October 2024
P.O. Box 41 North Harbour Portsmouth Hampshire PO6 3AU
From: 24 January 1975To: 18 March 2024
Timeline

32 key events • 2010 - 2024

Funding Officers Ownership
Director Left
Feb 10
Director Joined
Feb 10
Director Joined
Nov 10
Director Joined
Nov 10
Director Left
Nov 10
Director Left
Nov 10
Director Joined
Nov 10
Director Joined
Nov 10
Director Left
Apr 11
Director Left
Apr 11
Director Joined
Sept 11
Director Left
Sept 11
Director Joined
May 12
Director Left
Jun 12
Director Joined
Sept 13
Director Joined
Nov 13
Director Left
Nov 13
Director Joined
Sept 14
Director Left
Oct 14
Director Left
Nov 15
Director Joined
Dec 15
Director Left
Jul 17
Director Joined
Jul 17
Director Joined
Aug 18
Director Left
Aug 18
Director Joined
Feb 20
Director Left
Feb 20
Director Left
Feb 22
Director Joined
Jun 23
Director Left
Jun 23
Director Joined
Oct 24
Director Left
Nov 24
0
Funding
32
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

3 Active
32 Resigned

REEVE, Hayden James Gunton

Active
20 York Road, LondonSE1 7ND
Secretary
Appointed 20 Jun 2017

PHILLIPS, Jane Helen

Active
Ibm Hursley Office, WinchesterSO21 2JN
Born October 1975
Director
Appointed 17 Oct 2024

WALLING, Nicola Louise

Active
20 York Road, LondonSE1 7ND
Born February 1971
Director
Appointed 19 Jun 2023

CURTIS, Paul Martin James

Resigned
Walnut Tree Farm Elm Tree Cottages, EmsworthPO10 8HS
Secretary
Appointed 21 Sept 1998
Resigned 22 Jul 2005

DAMANT, Ian Reginald

Resigned
Ibm United Kingdom Limited, LondonSE1 9PZ
Secretary
Appointed 30 May 2012
Resigned 20 Jun 2017

DUNGER, Fiona Elizabeth

Resigned
Meadowview, WinchesterSO21 1LN
Secretary
Appointed 21 Oct 1996
Resigned 21 Sept 1998

DUNGER, Fiona Elizabeth

Resigned
Meadowview, WinchesterSO21 1LN
Secretary
Appointed 01 Aug 1994
Resigned 07 Mar 1996

GREEN, Anthony Kevin

Resigned
4 Sweet Briar, Bishops StortfordCM23 4PZ
Secretary
Appointed 22 Jul 2005
Resigned 06 Sept 2007

HERD, Ronald Alexander James

Resigned
Ibm United Kingdom Limited, LondonSE1 9PZ
Secretary
Appointed 31 Aug 2011
Resigned 30 May 2012

JONES, Steven Alan Vaughan

Resigned
42 Princedale Road, LondonW11 4NL
Secretary
Appointed 23 Mar 1992
Resigned 25 Aug 1993

KARNEY, Gilbert Patrick

Resigned
5 Captains Gorse, ReadingRG8 8SZ
Secretary
Appointed N/A
Resigned 23 Mar 1992

MARCUS, Robert Paul Andrew

Resigned
Hazel Cottage, WonstonSO21 3LS
Secretary
Appointed 25 Aug 1993
Resigned 01 Aug 1994

MCDONALD, Gail Marie

Resigned
31 Wexfenne Gardens, WokingGU22 8TX
Secretary
Appointed 07 Mar 1996
Resigned 21 Oct 1996

ROWBOTHAM, Christopher Frederick Allan

Resigned
76 Upper Ground, LondonSE1 9PZ
Secretary
Appointed 28 Nov 2008
Resigned 31 Aug 2011

WRIGHT, Emma Danielle

Resigned
76 Upper Ground, LondonSE1 9PZ
Secretary
Appointed 06 Sept 2007
Resigned 28 Nov 2008

BEER, Jonathan Francis

Resigned
Ibm United Kingdom Limited, LondonSE1 9PZ
Born May 1961
Director
Appointed 30 May 2012
Resigned 25 Nov 2013

CAMPION, Paul John

Resigned
Ibm United Kingdom Limited, LondonSE1 9PZ
Born July 1962
Director
Appointed 02 Sept 2014
Resigned 01 Jul 2017

CLEMENTS, Timothy John Martin

Resigned
Ibm United Kingdom Limited, LondonSE1 9PZ
Born April 1970
Director
Appointed 11 Nov 2013
Resigned 24 Feb 2022

COOK, Edward Thomas

Resigned
20 York Road, LondonSE1 7ND
Born November 1975
Director
Appointed 06 Jul 2018
Resigned 23 Jun 2023

CRUTTENDEN, Peter

Resigned
Cobblers, SteepGU32 2DJ
Born March 1944
Director
Appointed N/A
Resigned 18 Jul 1994

FERGUSON, Ian Duncan

Resigned
76 Upper Ground, LondonSE1 9PZ
Born April 1968
Director
Appointed 09 Apr 2009
Resigned 02 Dec 2010

FOULKES, Paul David

Resigned
Apple Cottage, PetersfieldGU31 4DB
Born February 1958
Director
Appointed 01 Jun 2001
Resigned 08 May 2004

HARES, Gayle Susan

Resigned
76 Upper Ground, LondonSE1 9PZ
Born January 1969
Director
Appointed 11 Dec 2009
Resigned 02 Dec 2010

KHINDRIA, Ajay Kumar

Resigned
Ibm United Kingdom Limited, LondonSE1 9PZ
Born October 1963
Director
Appointed 31 Aug 2011
Resigned 14 Oct 2014

LAMB, James Summers

Resigned
55 Links Lane, Rowlands CastlePO9 6AF
Born January 1946
Director
Appointed 01 Aug 1994
Resigned 26 Feb 2002

LEWIS, John Julian

Resigned
Heath House Heath Road, SouthamptonSO32 3QH
Born July 1946
Director
Appointed N/A
Resigned 24 Apr 1995

MORRIS, Jonathan Thomas Charles

Resigned
31 Hazel Grove, SouthamptonSO31 6SH
Born March 1954
Director
Appointed 24 Apr 1995
Resigned 07 Apr 1997

ROBERTS, Clive Beaumont

Resigned
Ibm United Kingdom Limited, LondonSE1 9PZ
Born November 1955
Director
Appointed 05 Aug 2010
Resigned 05 Aug 2010

ROBERTS, Clive Beaumont

Resigned
Ibm United Kingdom Limited, LondonSE1 9PZ
Born November 1955
Director
Appointed 04 Aug 2010
Resigned 01 Sept 2011

ROBINSON, Edward Piers

Resigned
20 York Road, LondonSE1 7ND
Born April 1978
Director
Appointed 25 Feb 2020
Resigned 12 Nov 2024

ROSKELL, Ian David

Resigned
Ibm United Kingdom Limited, LondonSE1 9PZ
Born April 1969
Director
Appointed 05 Aug 2010
Resigned 05 Aug 2010

ROSKELL, Ian David

Resigned
Ibm United Kingdom Limited, LondonSE1 9PZ
Born April 1969
Director
Appointed 04 Aug 2010
Resigned 01 Jun 2012

SHARPLES, Andy

Resigned
I B M Uk Ltd, PortsmouthPO6 3AU
Born April 1961
Director
Appointed 01 Mar 2007
Resigned 11 Dec 2009

SHIPWAY, Paul Michael

Resigned
Ibm United Kingdom Limited, LondonSE1 9PZ
Born October 1977
Director
Appointed 23 Sept 2013
Resigned 09 Nov 2015

SMITH, Jeffrey

Resigned
Warren House North Field, OvertonRG25 3JY
Born November 1951
Director
Appointed 17 Dec 2004
Resigned 01 Mar 2007

Persons with significant control

1

Ibm Hursley Office, WinchesterSO21 2JN

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

182

Accounts With Accounts Type Full
7 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
28 March 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
18 November 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
24 October 2024
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
23 October 2024
AD01Change of Registered Office Address
Change To A Person With Significant Control
23 October 2024
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
6 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
28 March 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
18 March 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Full
26 July 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
27 June 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
20 June 2023
AP01Appointment of Director
Confirmation Statement With No Updates
28 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
21 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
29 March 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
8 March 2022
CH01Change of Director Details
Change Sail Address Company With Old Address New Address
4 March 2022
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
3 March 2022
CH01Change of Director Details
Change Person Secretary Company With Change Date
3 March 2022
CH03Change of Secretary Details
Termination Director Company With Name Termination Date
28 February 2022
TM01Termination of Director
Accounts With Accounts Type Full
18 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
12 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
22 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
30 March 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
28 February 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 February 2020
TM01Termination of Director
Accounts With Accounts Type Full
8 August 2019
AAAnnual Accounts
Confirmation Statement With Updates
7 May 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 August 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 August 2018
TM01Termination of Director
Accounts With Accounts Type Full
24 July 2018
AAAnnual Accounts
Confirmation Statement With Updates
29 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
4 October 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
11 July 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
11 July 2017
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
26 June 2017
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
26 June 2017
TM02Termination of Secretary
Confirmation Statement With Updates
12 April 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
10 April 2017
CH01Change of Director Details
Accounts With Accounts Type Full
19 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 April 2016
AR01AR01
Move Registers To Sail Company With New Address
3 February 2016
AD03Change of Location of Company Records
Move Registers To Sail Company With New Address
3 February 2016
AD03Change of Location of Company Records
Move Registers To Sail Company With New Address
3 February 2016
AD03Change of Location of Company Records
Move Registers To Sail Company With New Address
3 February 2016
AD03Change of Location of Company Records
Change Sail Address Company With New Address
3 February 2016
AD02Notification of Single Alternative Inspection Location
Statement Of Companys Objects
3 February 2016
CC04CC04
Resolution
3 February 2016
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
30 December 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 November 2015
TM01Termination of Director
Accounts With Accounts Type Full
10 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 April 2015
AR01AR01
Change Person Director Company With Change Date
28 November 2014
CH01Change of Director Details
Termination Director Company With Name Termination Date
14 October 2014
TM01Termination of Director
Accounts With Accounts Type Full
18 September 2014
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 September 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
7 April 2014
AR01AR01
Termination Director Company With Name
25 November 2013
TM01Termination of Director
Appoint Person Director Company With Name
12 November 2013
AP01Appointment of Director
Appoint Person Director Company With Name
30 September 2013
AP01Appointment of Director
Accounts With Accounts Type Full
12 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 April 2013
AR01AR01
Accounts With Accounts Type Full
20 August 2012
AAAnnual Accounts
Termination Director Company With Name
6 June 2012
TM01Termination of Director
Appoint Person Director Company With Name
31 May 2012
AP01Appointment of Director
Appoint Person Secretary Company With Name
31 May 2012
AP03Appointment of Secretary
Termination Secretary Company With Name
31 May 2012
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
4 April 2012
AR01AR01
Accounts With Accounts Type Full
12 September 2011
AAAnnual Accounts
Appoint Person Secretary Company With Name
8 September 2011
AP03Appointment of Secretary
Appoint Person Director Company With Name
8 September 2011
AP01Appointment of Director
Termination Director Company With Name
8 September 2011
TM01Termination of Director
Termination Secretary Company With Name
8 September 2011
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
16 June 2011
AR01AR01
Termination Director Company With Name
21 April 2011
TM01Termination of Director
Termination Director Company With Name
21 April 2011
TM01Termination of Director
Accounts With Accounts Type Full
17 November 2010
AAAnnual Accounts
Appoint Person Director Company With Name
9 November 2010
AP01Appointment of Director
Appoint Person Director Company With Name
9 November 2010
AP01Appointment of Director
Termination Director Company With Name
8 November 2010
TM01Termination of Director
Termination Director Company With Name
8 November 2010
TM01Termination of Director
Appoint Person Director Company With Name
2 November 2010
AP01Appointment of Director
Appoint Person Director Company With Name
2 November 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
31 March 2010
AR01AR01
Appoint Person Director Company With Name
19 February 2010
AP01Appointment of Director
Termination Director Company With Name
18 February 2010
TM01Termination of Director
Accounts With Accounts Type Full
16 October 2009
AAAnnual Accounts
Legacy
22 May 2009
288aAppointment of Director or Secretary
Legacy
28 April 2009
363aAnnual Return
Legacy
28 April 2009
288bResignation of Director or Secretary
Legacy
13 January 2009
288aAppointment of Director or Secretary
Legacy
7 January 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Full
30 October 2008
AAAnnual Accounts
Legacy
14 April 2008
363aAnnual Return
Accounts With Accounts Type Full
4 November 2007
AAAnnual Accounts
Legacy
8 October 2007
288bResignation of Director or Secretary
Legacy
8 October 2007
288aAppointment of Director or Secretary
Legacy
4 July 2007
288aAppointment of Director or Secretary
Legacy
3 July 2007
288bResignation of Director or Secretary
Legacy
3 June 2007
363aAnnual Return
Legacy
3 June 2007
288cChange of Particulars
Accounts With Accounts Type Full
2 November 2006
AAAnnual Accounts
Legacy
15 May 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 October 2005
AAAnnual Accounts
Legacy
23 September 2005
288bResignation of Director or Secretary
Legacy
23 September 2005
288aAppointment of Director or Secretary
Legacy
31 March 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
31 January 2005
AAAnnual Accounts
Legacy
11 January 2005
288aAppointment of Director or Secretary
Legacy
11 January 2005
288aAppointment of Director or Secretary
Legacy
11 January 2005
288bResignation of Director or Secretary
Legacy
2 November 2004
244244
Legacy
29 April 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 November 2003
AAAnnual Accounts
Legacy
10 July 2003
363aAnnual Return
Legacy
25 January 2003
288cChange of Particulars
Accounts With Accounts Type Full
1 November 2002
AAAnnual Accounts
Legacy
18 June 2002
363aAnnual Return
Legacy
9 April 2002
288aAppointment of Director or Secretary
Legacy
9 April 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Full
13 September 2001
AAAnnual Accounts
Legacy
30 August 2001
288aAppointment of Director or Secretary
Legacy
10 August 2001
288bResignation of Director or Secretary
Legacy
28 June 2001
363aAnnual Return
Legacy
18 April 2001
353353
Accounts With Accounts Type Full
3 November 2000
AAAnnual Accounts
Legacy
5 June 2000
363aAnnual Return
Legacy
24 November 1999
288cChange of Particulars
Accounts With Accounts Type Full
27 October 1999
AAAnnual Accounts
Legacy
7 September 1999
363aAnnual Return
Accounts With Accounts Type Full
28 October 1998
AAAnnual Accounts
Legacy
28 October 1998
288bResignation of Director or Secretary
Legacy
28 October 1998
288aAppointment of Director or Secretary
Auditors Resignation Company
7 September 1998
AUDAUD
Legacy
25 June 1998
363aAnnual Return
Legacy
31 May 1998
353353
Legacy
12 November 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 November 1997
AAAnnual Accounts
Legacy
13 May 1997
288bResignation of Director or Secretary
Legacy
13 May 1997
288aAppointment of Director or Secretary
Legacy
22 November 1996
288aAppointment of Director or Secretary
Legacy
7 November 1996
288bResignation of Director or Secretary
Legacy
6 November 1996
363aAnnual Return
Accounts With Accounts Type Full
29 October 1996
AAAnnual Accounts
Legacy
15 March 1996
288288
Legacy
31 October 1995
363x363x
Accounts With Accounts Type Full
23 October 1995
AAAnnual Accounts
Legacy
3 May 1995
288288
Legacy
3 May 1995
288288
Legacy
9 December 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 August 1994
AAAnnual Accounts
Legacy
23 August 1994
288288
Legacy
18 August 1994
288288
Legacy
18 August 1994
288288
Accounts With Accounts Type Full
1 November 1993
AAAnnual Accounts
Legacy
1 November 1993
363sAnnual Return (shuttle)
Legacy
15 September 1993
288288
Accounts With Accounts Type Full
21 October 1992
AAAnnual Accounts
Legacy
21 October 1992
363sAnnual Return (shuttle)
Legacy
31 March 1992
288288
Legacy
30 October 1991
363x363x
Accounts With Accounts Type Full
18 October 1991
AAAnnual Accounts
Accounts With Accounts Type Full
15 October 1990
AAAnnual Accounts
Legacy
15 October 1990
363363
Legacy
8 October 1990
288288
Legacy
19 September 1990
288288
Legacy
19 April 1990
288288
Legacy
21 March 1990
288288
Accounts With Accounts Type Full
1 November 1989
AAAnnual Accounts
Legacy
1 November 1989
363363
Legacy
17 May 1989
288288
Legacy
5 February 1989
288288
Legacy
16 November 1988
363363
Accounts With Accounts Type Full
16 November 1988
AAAnnual Accounts
Accounts With Accounts Type Full
13 October 1987
AAAnnual Accounts
Legacy
13 October 1987
363363
Certificate Change Of Name Company
26 June 1987
CERTNMCertificate of Incorporation on Change of Name
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
10 December 1986
288288
Accounts With Accounts Type Full
5 August 1986
AAAnnual Accounts
Legacy
5 August 1986
363363
Memorandum Articles
14 February 1983
MEM/ARTSMEM/ARTS