Background WavePink WaveYellow Wave

IBI INTERNATIONAL LOGISTICS LIMITED (01412704)

IBI INTERNATIONAL LOGISTICS LIMITED (01412704) is an active UK company. incorporated on 1 February 1979. with registered office in Weybridge. The company operates in the Transportation and Storage sector, engaged in unknown sic code (51210). IBI INTERNATIONAL LOGISTICS LIMITED has been registered for 47 years.

Company Number
01412704
Status
active
Type
ltd
Incorporated
1 February 1979
Age
47 years
Address
Ibex House, Weybridge, KT13 8AH
Industry Sector
Transportation and Storage
Business Activity
Unknown SIC code (51210)
SIC Codes
51210

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

IBI INTERNATIONAL LOGISTICS LIMITED

IBI INTERNATIONAL LOGISTICS LIMITED is an active company incorporated on 1 February 1979 with the registered office located in Weybridge. The company operates in the Transportation and Storage sector, specifically engaged in unknown sic code (51210). IBI INTERNATIONAL LOGISTICS LIMITED was registered 47 years ago.(SIC: 51210)

Status

active

Active since 47 years ago

Company No

01412704

LTD Company

Age

47 Years

Incorporated 1 February 1979

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 10 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

30 days left

Last Filed

Made up to 10 April 2025 (11 months ago)
Submitted on 23 April 2025 (11 months ago)

Next Due

Due by 24 April 2026
For period ending 10 April 2026

Previous Company Names

G4S INTERNATIONAL LOGISTICS (UK) LIMITED
From: 7 May 2010To: 19 March 2020
G4S INTERNATIONAL UK LIMITED
From: 11 July 2005To: 7 May 2010
SECURICOR INTERNATIONAL VALUABLES TRANSPORT LIMITED
From: 25 April 2001To: 11 July 2005
BRAMBLES SECURITY SERVICES U.K. LIMITED
From: 9 May 1994To: 25 April 2001
PRO-SECURITY SERVICE LIMITED
From: 31 December 1979To: 9 May 1994
PROOFCREST LIMITED
From: 1 February 1979To: 31 December 1979
Contact
Address

Ibex House Baker Street Weybridge, KT13 8AH,

Previous Addresses

Unit 6 Central Park Estate Staines Road Hounslow TW4 5DJ England
From: 6 December 2018To: 23 March 2020
15 Carshalton Road Sutton Surrey SM1 4LD England
From: 4 December 2015To: 6 December 2018
Princess House 11th Floor 1 Suffolk Lane London EC4R 0AX
From: 1 July 2011To: 4 December 2015
Princess House Nobel Drive Hayes UB3 5EY
From: 26 January 2010To: 1 July 2011
Sutton Park House 15 Carshalton Road Sutton Surrey SM1 4LD
From: 1 February 1979To: 26 January 2010
Timeline

46 key events • 2010 - 2025

Funding Officers Ownership
Director Joined
Mar 10
Director Left
Jul 10
Director Joined
Feb 12
Director Left
Feb 12
Director Left
May 13
Director Left
May 13
Director Joined
Oct 13
Director Left
Mar 14
Director Left
Aug 15
Director Joined
Aug 15
Director Joined
Dec 15
Director Left
Dec 15
Director Left
Dec 15
Director Joined
Apr 16
Director Joined
Apr 16
Director Left
Jan 17
Director Joined
Feb 17
Director Left
Oct 17
Director Left
Jul 18
Director Joined
Jul 18
Director Joined
Feb 19
Director Left
Feb 19
Director Joined
Oct 19
Funding Round
Nov 19
Owner Exit
Dec 19
Owner Exit
Jan 20
Director Left
Feb 20
Owner Exit
Feb 20
Director Left
Mar 20
Director Joined
Mar 20
Director Left
Mar 20
Director Left
Mar 20
New Owner
Mar 20
Director Joined
Mar 20
Director Joined
Mar 20
Director Joined
Mar 20
Director Joined
Mar 20
Director Joined
Apr 20
Owner Exit
Apr 20
Loan Secured
Feb 21
Director Left
Mar 23
Director Joined
Mar 23
Loan Secured
Mar 23
Director Left
Jun 25
Director Joined
Aug 25
Director Joined
Aug 25
1
Funding
38
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

223

Accounts With Accounts Type Small
10 September 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
29 August 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 August 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 June 2025
TM01Termination of Director
Confirmation Statement With No Updates
23 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
5 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
22 April 2024
CS01Confirmation Statement
Change To A Person With Significant Control
19 March 2024
PSC04Change of PSC Details
Change Person Director Company With Change Date
13 March 2024
CH01Change of Director Details
Change To A Person With Significant Control
13 March 2024
PSC04Change of PSC Details
Accounts With Accounts Type Small
16 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
12 April 2023
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
30 March 2023
MR01Registration of a Charge
Appoint Person Director Company With Name Date
23 March 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 March 2023
TM01Termination of Director
Accounts With Accounts Type Small
16 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
21 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
29 July 2021
AAAnnual Accounts
Change Sail Address Company With Old Address New Address
29 April 2021
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With No Updates
28 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
27 April 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
2 February 2021
MR01Registration of a Charge
Confirmation Statement With Updates
11 June 2020
CS01Confirmation Statement
Cessation Of A Person With Significant Control
30 April 2020
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
29 April 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 March 2020
TM01Termination of Director
Notification Of A Person With Significant Control
23 March 2020
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
23 March 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 March 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 March 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 March 2020
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
23 March 2020
AD01Change of Registered Office Address
Resolution
19 March 2020
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
11 March 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
11 March 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 March 2020
TM01Termination of Director
Termination Secretary Company With Name Termination Date
11 March 2020
TM02Termination of Secretary
Notification Of A Person With Significant Control
26 February 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
26 February 2020
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
24 February 2020
TM01Termination of Director
Notification Of A Person With Significant Control
7 January 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
7 January 2020
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
3 December 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
3 December 2019
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
28 November 2019
SH01Allotment of Shares
Resolution
26 November 2019
RESOLUTIONSResolutions
Statement Of Companys Objects
26 November 2019
CC04CC04
Appoint Person Director Company With Name Date
24 October 2019
AP01Appointment of Director
Accounts With Accounts Type Full
10 October 2019
AAAnnual Accounts
Change Sail Address Company With New Address
25 April 2019
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With No Updates
24 April 2019
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
28 February 2019
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
28 February 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 February 2019
TM01Termination of Director
Termination Secretary Company With Name Termination Date
28 February 2019
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
6 December 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Full
2 October 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
31 July 2018
TM01Termination of Director
Termination Secretary Company With Name Termination Date
31 July 2018
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
31 July 2018
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
31 July 2018
AP01Appointment of Director
Confirmation Statement With No Updates
21 May 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 November 2017
TM01Termination of Director
Accounts With Accounts Type Full
29 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
2 May 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 March 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 February 2017
TM01Termination of Director
Accounts With Accounts Type Full
13 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 May 2016
AR01AR01
Appoint Person Director Company With Name Date
15 April 2016
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
15 April 2016
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
15 April 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 December 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 December 2015
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
4 December 2015
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
4 December 2015
TM01Termination of Director
Auditors Resignation Company
29 September 2015
AUDAUD
Auditors Resignation Company
26 August 2015
AUDAUD
Termination Secretary Company With Name Termination Date
19 August 2015
TM02Termination of Secretary
Termination Director Company With Name Termination Date
19 August 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
19 August 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
7 May 2015
AR01AR01
Accounts With Accounts Type Full
16 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 April 2014
AR01AR01
Termination Director Company With Name
17 March 2014
TM01Termination of Director
Accounts With Accounts Type Full
17 March 2014
AAAnnual Accounts
Second Filing Of Form With Form Type
16 October 2013
RP04RP04
Appoint Person Director Company With Name
7 October 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
3 May 2013
AR01AR01
Termination Director Company With Name
3 May 2013
TM01Termination of Director
Termination Director Company With Name
3 May 2013
TM01Termination of Director
Accounts With Accounts Type Full
8 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 April 2012
AR01AR01
Accounts With Accounts Type Full
21 March 2012
AAAnnual Accounts
Appoint Person Director Company With Name
6 February 2012
AP01Appointment of Director
Termination Director Company With Name
6 February 2012
TM01Termination of Director
Accounts With Accounts Type Full
12 July 2011
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
1 July 2011
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
5 May 2011
AR01AR01
Termination Director Company With Name
19 July 2010
TM01Termination of Director
Certificate Change Of Name Company
7 May 2010
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
7 May 2010
CONNOTConfirmation Statement Notification
Annual Return Company With Made Up Date Full List Shareholders
6 May 2010
AR01AR01
Change Person Director Company With Change Date
6 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
6 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
6 May 2010
CH01Change of Director Details
Accounts With Accounts Type Full
9 April 2010
AAAnnual Accounts
Resolution
29 March 2010
RESOLUTIONSResolutions
Resolution
29 March 2010
RESOLUTIONSResolutions
Appoint Person Director Company With Name
10 March 2010
AP01Appointment of Director
Appoint Person Secretary Company With Name
9 March 2010
AP03Appointment of Secretary
Termination Secretary Company With Name
9 March 2010
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address
26 January 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Full
6 October 2009
AAAnnual Accounts
Legacy
3 July 2009
363aAnnual Return
Legacy
28 April 2009
288bResignation of Director or Secretary
Legacy
24 March 2009
288aAppointment of Director or Secretary
Legacy
21 October 2008
288bResignation of Director or Secretary
Legacy
7 October 2008
288aAppointment of Director or Secretary
Legacy
7 October 2008
288aAppointment of Director or Secretary
Legacy
7 October 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 July 2008
AAAnnual Accounts
Accounts With Accounts Type Full
22 May 2008
AAAnnual Accounts
Legacy
4 February 2008
288bResignation of Director or Secretary
Legacy
24 January 2008
288aAppointment of Director or Secretary
Legacy
14 November 2007
288bResignation of Director or Secretary
Legacy
11 June 2007
288bResignation of Director or Secretary
Legacy
11 June 2007
363sAnnual Return (shuttle)
Legacy
20 March 2007
288bResignation of Director or Secretary
Legacy
20 March 2007
288aAppointment of Director or Secretary
Legacy
20 March 2007
288aAppointment of Director or Secretary
Legacy
5 March 2007
288aAppointment of Director or Secretary
Legacy
17 February 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
10 January 2007
AAAnnual Accounts
Legacy
28 April 2006
363sAnnual Return (shuttle)
Legacy
13 January 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
22 December 2005
AAAnnual Accounts
Legacy
6 September 2005
288aAppointment of Director or Secretary
Certificate Change Of Name Company
11 July 2005
CERTNMCertificate of Incorporation on Change of Name
Legacy
11 May 2005
363sAnnual Return (shuttle)
Legacy
20 August 2004
225Change of Accounting Reference Date
Legacy
15 July 2004
288bResignation of Director or Secretary
Legacy
15 July 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Full
14 May 2004
AAAnnual Accounts
Legacy
29 April 2004
363sAnnual Return (shuttle)
Legacy
6 August 2003
288bResignation of Director or Secretary
Legacy
6 August 2003
288aAppointment of Director or Secretary
Legacy
17 April 2003
363aAnnual Return
Accounts With Accounts Type Full
24 March 2003
AAAnnual Accounts
Legacy
1 October 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
27 May 2002
AAAnnual Accounts
Legacy
24 April 2002
363aAnnual Return
Legacy
21 March 2002
288aAppointment of Director or Secretary
Legacy
18 December 2001
288cChange of Particulars
Legacy
6 September 2001
363aAnnual Return
Resolution
20 August 2001
RESOLUTIONSResolutions
Resolution
20 August 2001
RESOLUTIONSResolutions
Resolution
20 August 2001
RESOLUTIONSResolutions
Legacy
20 August 2001
353353
Legacy
25 May 2001
288bResignation of Director or Secretary
Certificate Change Of Name Company
25 April 2001
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
25 April 2001
AAAnnual Accounts
Legacy
13 December 2000
288aAppointment of Director or Secretary
Legacy
27 October 2000
225Change of Accounting Reference Date
Legacy
27 October 2000
287Change of Registered Office
Legacy
27 October 2000
288bResignation of Director or Secretary
Legacy
27 October 2000
288bResignation of Director or Secretary
Legacy
27 October 2000
288aAppointment of Director or Secretary
Legacy
27 October 2000
288aAppointment of Director or Secretary
Legacy
12 September 2000
363sAnnual Return (shuttle)
Legacy
21 August 2000
287Change of Registered Office
Accounts With Accounts Type Full
29 November 1999
AAAnnual Accounts
Legacy
6 September 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 November 1998
AAAnnual Accounts
Legacy
9 September 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 October 1997
AAAnnual Accounts
Legacy
16 September 1997
363sAnnual Return (shuttle)
Legacy
23 July 1997
288aAppointment of Director or Secretary
Legacy
2 May 1997
288bResignation of Director or Secretary
Legacy
27 January 1997
288cChange of Particulars
Legacy
18 December 1996
288cChange of Particulars
Legacy
11 November 1996
287Change of Registered Office
Accounts With Accounts Type Full
10 November 1996
AAAnnual Accounts
Legacy
5 September 1996
363sAnnual Return (shuttle)
Legacy
28 August 1996
288288
Legacy
30 October 1995
288288
Accounts With Accounts Type Full
2 October 1995
AAAnnual Accounts
Legacy
28 September 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
19 October 1994
AAAnnual Accounts
Legacy
18 October 1994
363sAnnual Return (shuttle)
Certificate Change Of Name Company
6 May 1994
CERTNMCertificate of Incorporation on Change of Name
Legacy
14 January 1994
403aParticulars of Charge Subject to s859A
Memorandum Articles
10 January 1994
MEM/ARTSMEM/ARTS
Legacy
20 December 1993
288288
Legacy
15 December 1993
287Change of Registered Office
Legacy
15 December 1993
225(1)225(1)
Legacy
15 December 1993
288288
Legacy
15 December 1993
288288
Legacy
15 December 1993
288288
Legacy
15 December 1993
288288
Legacy
15 December 1993
288288
Accounts With Accounts Type Full
3 November 1993
AAAnnual Accounts
Legacy
13 October 1993
363sAnnual Return (shuttle)
Legacy
27 October 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 October 1992
AAAnnual Accounts
Legacy
22 October 1991
363b363b
Accounts With Accounts Type Full
19 August 1991
AAAnnual Accounts
Accounts With Accounts Type Full
19 October 1990
AAAnnual Accounts
Legacy
19 October 1990
363363
Legacy
30 January 1990
288288
Legacy
23 November 1989
363363
Accounts With Accounts Type Full
16 November 1989
AAAnnual Accounts
Legacy
2 December 1988
363363
Accounts With Accounts Type Full
18 October 1988
AAAnnual Accounts
Accounts With Accounts Type Full
17 July 1987
AAAnnual Accounts
Legacy
17 July 1987
363363
Legacy
19 February 1987
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
16 September 1986
AAAnnual Accounts
Legacy
16 September 1986
363363
Certificate Change Of Name Company
15 June 1979
CERTNMCertificate of Incorporation on Change of Name
Miscellaneous
1 February 1979
MISCMISC