Background WavePink WaveYellow Wave

IBM LIMITED (01503908)

IBM LIMITED (01503908) is an active UK company. incorporated on 25 June 1980. with registered office in Winchester. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. IBM LIMITED has been registered for 45 years. Current directors include SPENCER, Nyree Elizabeth, WAGGETT, Peter Watson, Dr, WALLIN, Steven James.

Company Number
01503908
Status
active
Type
ltd
Incorporated
25 June 1980
Age
45 years
Address
Building C Ibm Hursley Office, Winchester, SO21 2JN
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
SPENCER, Nyree Elizabeth, WAGGETT, Peter Watson, Dr, WALLIN, Steven James
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

IBM LIMITED

IBM LIMITED is an active company incorporated on 25 June 1980 with the registered office located in Winchester. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. IBM LIMITED was registered 45 years ago.(SIC: 74990)

Status

active

Active since 45 years ago

Company No

01503908

LTD Company

Age

45 Years

Incorporated 25 June 1980

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 21 July 2025 (9 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

10 months left

Last Filed

Made up to 24 January 2026 (3 months ago)
Submitted on 2 April 2026 (Just now)

Next Due

Due by 7 February 2027
For period ending 24 January 2027

Previous Company Names

LS3 LIMITED
From: 25 June 1980To: 6 July 2000
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 PO6 3AU United Kingdom
From: 28 March 2024To: 11 October 2024
PO Box 41 North Harbour Portsmouth Hampshire PO6 3AU
From: 25 June 1980To: 28 March 2024
Timeline

7 key events • 1980 - 2023

Funding Officers Ownership
Company Founded
Jun 80
Director Left
May 21
Director Joined
May 21
Director Left
Mar 23
Director Joined
Mar 23
Director Joined
Mar 23
Director Joined
Jul 23
0
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

23

4 Active
19 Resigned

SULLIVAN, Alison Mary Catherine

Active
20 York Road, LondonSE1 7ND
Secretary
Appointed 06 Sept 2007

SPENCER, Nyree Elizabeth

Active
20 York Road, LondonSE1 7ND
Born January 1975
Director
Appointed 31 Mar 2023

WAGGETT, Peter Watson, Dr

Active
20 York Road, LondonSE1 7ND
Born February 1960
Director
Appointed 30 Jun 2023

WALLIN, Steven James

Active
20 York Road, LondonSE1 7ND
Born March 1979
Director
Appointed 31 Mar 2023

CAMPBELL, Duncan Montgomery

Resigned
98 Campden Hill Road, LondonW8 7AP
Secretary
Appointed 17 May 1999
Resigned 05 Nov 1999

CARRUTHERS, Keith

Resigned
94 Strawberry Vale, TwickenhamTW1 4SH
Secretary
Appointed 05 Nov 1999
Resigned 25 Mar 2003

JONES, Steven Alan Vaughan

Resigned
42 Princedale Road, LondonW11 4NL
Secretary
Appointed 25 Mar 2003
Resigned 27 Jul 2005

SAYANI, Nuzhat

Resigned
Flat 6 106-110 Hallam Street, LondonW1W 5HG
Secretary
Appointed 27 Jul 2005
Resigned 06 Sept 2007

WHITBY, Peter Anthony

Resigned
The Pheasantry Coton Drive, BridgnorthWV15 6EW
Secretary
Appointed N/A
Resigned 21 Jun 1994

CLIFFORD CHANCE SECRETARIES LIMITED

Resigned
200 Aldersgate Street, LondonEC1A 4JJ
Corporate secretary
Appointed 18 Jul 1994
Resigned 17 May 1999

ATTAL, Alexandre Jacques

Resigned
2 Rue Francois Couperin, FranceFOREIGN
Born January 1960
Director
Appointed 19 Jan 1995
Resigned 31 Dec 1995

BRAITHWAITE, John Anthony

Resigned
Yew Tree Cottage, Nonniston
Born May 1944
Director
Appointed N/A
Resigned 21 Jun 1994

CHAPOT, Bernard

Resigned
11 Rue De La Fontaine, 78870 BaillyFOREIGN
Born October 1942
Director
Appointed 18 Jul 1994
Resigned 17 Jan 1995

FERGUSON, Ian Duncan

Resigned
76 Upper Ground, LondonSE1 9PZ
Born April 1968
Director
Appointed 09 Apr 2009
Resigned 01 Apr 2021

LAMB, James Summers

Resigned
55 Links Lane, Rowlands CastlePO9 6AF
Born January 1946
Director
Appointed 18 Feb 1999
Resigned 28 Feb 2002

NIVOIX, Christian Eugene Charles

Resigned
4 Allee Des Mahonias, Chavenay78450
Born April 1946
Director
Appointed 19 Jan 1995
Resigned 18 Feb 1999

ROUES, Didier Francois Xavier

Resigned
25 Rue De La Roquette, France
Born December 1943
Director
Appointed 18 Jul 1994
Resigned 27 Jan 1995

STIGLITZ, Salomon

Resigned
27 Avenue Colombier-Bernard, La Garene-Colombes 92250
Born January 1949
Director
Appointed 01 Jan 1996
Resigned 18 Feb 1999

TURNER, Martin Jeffrey

Resigned
The Court House, Radford InkberrowWR7 4LP
Born September 1948
Director
Appointed N/A
Resigned 31 Mar 1992

VIALARD, Christian Yves Henri

Resigned
9 Avenue Duquesne, Paris 75007
Born June 1942
Director
Appointed 18 Jul 1994
Resigned 12 Nov 1997

WHITBY, Peter Anthony

Resigned
The Pheasantry Coton Drive, BridgnorthWV15 6EW
Born October 1951
Director
Appointed N/A
Resigned 21 Jun 1994

WILSON, Stephen David

Resigned
Grange Lodge, PetersfieldGU31 4EL
Born October 1959
Director
Appointed 28 Feb 2002
Resigned 09 Apr 2009

WRIGHT, Emma Danielle

Resigned
20 York Road, LondonSE1 7ND
Born May 1973
Director
Appointed 01 Apr 2021
Resigned 31 Mar 2023

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

161

Confirmation Statement With No Updates
2 April 2026
CS01Confirmation Statement
Replacement Filing Of Director Appointment With Name
31 March 2026
RP01AP01RP01AP01
Change To A Person With Significant Control
1 October 2025
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
21 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
24 January 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
11 October 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Full
10 July 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
28 March 2024
AD01Change of Registered Office Address
Change Account Reference Date Company Previous Shortened
31 January 2024
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
24 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 January 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 July 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 March 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
31 March 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 March 2023
AP01Appointment of Director
Confirmation Statement With No Updates
24 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 September 2022
AAAnnual Accounts
Change Person Secretary Company With Change Date
3 March 2022
CH03Change of Secretary Details
Change Person Director Company With Change Date
3 March 2022
CH01Change of Director Details
Change Sail Address Company With Old Address New Address
3 March 2022
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With No Updates
24 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 October 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 May 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 May 2021
TM01Termination of Director
Confirmation Statement With No Updates
25 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 September 2020
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
18 June 2020
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
29 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 July 2019
AAAnnual Accounts
Confirmation Statement With Updates
5 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 July 2018
AAAnnual Accounts
Confirmation Statement With Updates
2 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
31 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
25 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 February 2016
AR01AR01
Accounts With Accounts Type Dormant
3 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 February 2015
AR01AR01
Accounts With Accounts Type Dormant
1 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 February 2014
AR01AR01
Accounts With Accounts Type Dormant
1 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 February 2013
AR01AR01
Accounts With Accounts Type Dormant
6 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 February 2012
AR01AR01
Accounts With Accounts Type Dormant
13 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 February 2011
AR01AR01
Accounts With Accounts Type Dormant
30 June 2010
AAAnnual Accounts
Move Registers To Sail Company
10 June 2010
AD03Change of Location of Company Records
Move Registers To Sail Company
10 June 2010
AD03Change of Location of Company Records
Move Registers To Sail Company
10 June 2010
AD03Change of Location of Company Records
Move Registers To Sail Company
10 June 2010
AD03Change of Location of Company Records
Change Sail Address Company
7 June 2010
AD02Notification of Single Alternative Inspection Location
Resolution
18 March 2010
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
23 February 2010
AR01AR01
Accounts With Accounts Type Dormant
30 September 2009
AAAnnual Accounts
Legacy
21 April 2009
288aAppointment of Director or Secretary
Legacy
21 April 2009
288bResignation of Director or Secretary
Legacy
28 February 2009
363aAnnual Return
Accounts With Accounts Type Dormant
23 June 2008
AAAnnual Accounts
Legacy
4 February 2008
363aAnnual Return
Legacy
3 October 2007
288bResignation of Director or Secretary
Legacy
3 October 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
15 August 2007
AAAnnual Accounts
Legacy
7 March 2007
363aAnnual Return
Accounts With Accounts Type Dormant
12 July 2006
AAAnnual Accounts
Legacy
3 March 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
14 October 2005
AAAnnual Accounts
Legacy
11 August 2005
288bResignation of Director or Secretary
Legacy
11 August 2005
288aAppointment of Director or Secretary
Legacy
2 February 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
7 September 2004
AAAnnual Accounts
Legacy
22 April 2004
363aAnnual Return
Accounts With Accounts Type Dormant
27 October 2003
AAAnnual Accounts
Legacy
30 May 2003
363aAnnual Return
Legacy
9 May 2003
288bResignation of Director or Secretary
Legacy
11 April 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
15 May 2002
AAAnnual Accounts
Legacy
22 April 2002
363aAnnual Return
Legacy
8 March 2002
288aAppointment of Director or Secretary
Legacy
7 March 2002
288bResignation of Director or Secretary
Legacy
14 May 2001
363aAnnual Return
Legacy
17 April 2001
353353
Accounts With Accounts Type Dormant
21 February 2001
AAAnnual Accounts
Certificate Change Of Name Company
5 July 2000
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Dormant
27 June 2000
AAAnnual Accounts
Resolution
26 May 2000
RESOLUTIONSResolutions
Resolution
26 May 2000
RESOLUTIONSResolutions
Resolution
26 May 2000
RESOLUTIONSResolutions
Resolution
26 May 2000
RESOLUTIONSResolutions
Resolution
26 May 2000
RESOLUTIONSResolutions
Resolution
26 May 2000
RESOLUTIONSResolutions
Legacy
18 April 2000
363aAnnual Return
Legacy
14 April 2000
353353
Legacy
24 November 1999
288bResignation of Director or Secretary
Legacy
24 November 1999
288cChange of Particulars
Legacy
24 November 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
27 October 1999
AAAnnual Accounts
Legacy
20 August 1999
287Change of Registered Office
Legacy
25 May 1999
288bResignation of Director or Secretary
Legacy
25 May 1999
288bResignation of Director or Secretary
Legacy
25 May 1999
288bResignation of Director or Secretary
Legacy
25 May 1999
288aAppointment of Director or Secretary
Legacy
25 May 1999
288aAppointment of Director or Secretary
Legacy
12 April 1999
363aAnnual Return
Accounts With Accounts Type Dormant
2 November 1998
AAAnnual Accounts
Legacy
30 October 1998
244244
Legacy
6 May 1998
288bResignation of Director or Secretary
Legacy
24 March 1998
363aAnnual Return
Accounts With Accounts Type Dormant
4 July 1997
AAAnnual Accounts
Legacy
10 April 1997
363aAnnual Return
Legacy
8 April 1997
288cChange of Particulars
Accounts With Accounts Type Dormant
31 July 1996
AAAnnual Accounts
Legacy
21 March 1996
363x363x
Legacy
26 January 1996
288288
Accounts With Accounts Type Dormant
25 April 1995
AAAnnual Accounts
Accounts With Accounts Type Dormant
25 April 1995
AAAnnual Accounts
Legacy
13 April 1995
363x363x
Legacy
7 April 1995
288288
Legacy
7 April 1995
288288
Resolution
31 March 1995
RESOLUTIONSResolutions
Resolution
31 March 1995
RESOLUTIONSResolutions
Resolution
31 March 1995
RESOLUTIONSResolutions
Legacy
10 March 1995
288288
Legacy
2 February 1995
288288
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
9 August 1994
353353
Legacy
6 August 1994
288288
Legacy
6 August 1994
288288
Legacy
6 August 1994
288288
Legacy
6 August 1994
288288
Legacy
6 August 1994
363x363x
Legacy
23 May 1994
244244
Legacy
21 July 1993
225(1)225(1)
Accounts With Accounts Type Dormant
29 March 1993
AAAnnual Accounts
Accounts With Accounts Type Dormant
29 March 1993
AAAnnual Accounts
Legacy
24 March 1993
363sAnnual Return (shuttle)
Legacy
23 December 1992
288288
Legacy
23 December 1992
225(1)225(1)
Legacy
15 September 1992
363aAnnual Return
Gazette Filings Brought Up To Date
19 June 1992
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Dormant
19 June 1992
AAAnnual Accounts
Gazette Notice Compulsary
16 June 1992
GAZ1First Gazette Notice for Compulsory Strike Off
Legacy
24 December 1990
363363
Accounts With Accounts Type Dormant
11 December 1990
AAAnnual Accounts
Accounts With Accounts Type Dormant
3 April 1990
AAAnnual Accounts
Legacy
3 April 1990
363363
Accounts With Accounts Type Dormant
6 September 1989
AAAnnual Accounts
Accounts With Accounts Type Dormant
6 September 1989
AAAnnual Accounts
Legacy
10 May 1989
363363
Legacy
23 June 1988
288288
Legacy
23 June 1988
363363
Legacy
10 March 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Dormant
6 June 1986
AAAnnual Accounts
Accounts With Accounts Type Dormant
6 June 1986
AAAnnual Accounts
Resolution
6 June 1986
RESOLUTIONSResolutions
Resolution
6 June 1986
RESOLUTIONSResolutions
Legacy
23 May 1986
363363
Legacy
2 May 1986
287Change of Registered Office
Legacy
18 April 1986
395Particulars of Mortgage or Charge
Incorporation Company
25 June 1980
NEWINCIncorporation