Background WavePink WaveYellow Wave

INVESTORS IN BUSINESS LIMITED (01830426)

INVESTORS IN BUSINESS LIMITED (01830426) is an active UK company. incorporated on 5 July 1984. with registered office in Stratford. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate and 1 other business activities. INVESTORS IN BUSINESS LIMITED has been registered for 41 years. Current directors include FARRELL, Alan Paul.

Company Number
01830426
Status
active
Type
ltd
Incorporated
5 July 1984
Age
41 years
Address
19th Floor 1, Stratford, E20 1HZ
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
FARRELL, Alan Paul
SIC Codes
68100, 68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

INVESTORS IN BUSINESS LIMITED

INVESTORS IN BUSINESS LIMITED is an active company incorporated on 5 July 1984 with the registered office located in Stratford. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate and 1 other business activity. INVESTORS IN BUSINESS LIMITED was registered 41 years ago.(SIC: 68100, 68320)

Status

active

Active since 41 years ago

Company No

01830426

LTD Company

Age

41 Years

Incorporated 5 July 1984

Size

N/A

Accounts

ARD: 31/12

Up to Date

1y 6m left

Last Filed

Made up to 31 December 2025 (4 months ago)
Submitted on 18 March 2026 (1 month ago)
Period: 1 March 2025 - 31 December 2025(11 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2027
Period: 1 January 2026 - 31 December 2026

Confirmation Statement

Up to Date

7 weeks left

Last Filed

Made up to 13 May 2025 (11 months ago)
Submitted on 3 July 2025 (9 months ago)

Next Due

Due by 27 May 2026
For period ending 13 May 2026
Contact
Address

19th Floor 1 Westfield Avenue Stratford, E20 1HZ,

Previous Addresses

26 Alma Square London NW8 9PY
From: 5 July 1984To: 12 December 2025
Timeline

7 key events • 2023 - 2026

Funding Officers Ownership
Director Joined
Jan 23
Director Joined
Jan 23
Director Left
Jan 23
Funding Round
May 24
Director Left
Jun 25
Owner Exit
Nov 25
Director Left
Feb 26
1
Funding
5
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

5

1 Active
4 Resigned

FARRELL, Alan Paul

Active
1, StratfordE20 1HZ
Born August 1978
Director
Appointed 24 Jan 2023

FARRELL, John Kevin

Resigned
26 Alma Square, LondonNW8 9PY
Secretary
Appointed N/A
Resigned 27 Sept 2024

CARDENOSO, Maria Dolores Rita

Resigned
LondonNW8 9PY
Born May 1949
Director
Appointed 16 Jan 2023
Resigned 26 Jan 2026

FARRELL, John Kevin

Resigned
26 Alma Square, LondonNW8 9PY
Born September 1948
Director
Appointed N/A
Resigned 27 Sept 2024

FARRELL, Maria Dolores Rita

Resigned
26 Alma Square, LondonNW8 9PY
Born May 1949
Director
Appointed N/A
Resigned 24 Jan 2023

Persons with significant control

2

1 Active
1 Ceased
1 Westfield Avenue, StratfordE20 1HZ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 23 Sept 2025

Ms Maria Dolores Rita Cardenoso

Ceased
26 Alma SquareNW8 9PY
Born May 1949

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 23 Sept 2025
Fundings
Financials
Latest Activities

Filing History

107

Accounts With Accounts Type Total Exemption Full
18 March 2026
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
18 March 2026
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
5 February 2026
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
12 December 2025
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
13 November 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
13 November 2025
PSC02Notification of Relevant Legal Entity PSC
Resolution
8 October 2025
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
3 October 2025
SH08Notice of Name/Rights of Class of Shares
Accounts With Accounts Type Total Exemption Full
5 August 2025
AAAnnual Accounts
Confirmation Statement With Updates
3 July 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
19 June 2025
CH01Change of Director Details
Termination Secretary Company With Name Termination Date
19 June 2025
TM02Termination of Secretary
Termination Director Company With Name Termination Date
19 June 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
11 July 2024
AAAnnual Accounts
Confirmation Statement With Updates
13 May 2024
CS01Confirmation Statement
Change To A Person With Significant Control
13 May 2024
PSC04Change of PSC Details
Capital Allotment Shares
13 May 2024
SH01Allotment of Shares
Confirmation Statement With No Updates
28 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 April 2023
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
15 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
26 January 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
24 January 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 January 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
18 January 2023
AP01Appointment of Director
Change To A Person With Significant Control
10 January 2023
PSC04Change of PSC Details
Confirmation Statement With No Updates
23 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
10 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
3 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
2 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
6 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
19 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
12 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
23 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
26 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 May 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 May 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 May 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 May 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 May 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 April 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 June 2010
AR01AR01
Change Person Director Company With Change Date
1 June 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
23 December 2009
AAAnnual Accounts
Legacy
23 June 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
29 December 2008
AAAnnual Accounts
Legacy
4 December 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
30 December 2007
AAAnnual Accounts
Legacy
14 May 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
8 January 2007
AAAnnual Accounts
Legacy
21 June 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
6 January 2006
AAAnnual Accounts
Legacy
9 May 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
17 December 2004
AAAnnual Accounts
Legacy
13 May 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
30 December 2003
AAAnnual Accounts
Legacy
9 April 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
2 January 2003
AAAnnual Accounts
Legacy
22 March 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
28 December 2001
AAAnnual Accounts
Legacy
25 April 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
3 January 2001
AAAnnual Accounts
Legacy
10 April 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
5 January 2000
AAAnnual Accounts
Legacy
9 April 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
16 December 1998
AAAnnual Accounts
Legacy
2 June 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
19 December 1997
AAAnnual Accounts
Legacy
13 May 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 January 1997
AAAnnual Accounts
Legacy
20 June 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
19 December 1995
AAAnnual Accounts
Legacy
25 May 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
8 January 1995
AAAnnual Accounts
Legacy
6 June 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
8 January 1994
AAAnnual Accounts
Legacy
30 July 1993
403aParticulars of Charge Subject to s859A
Legacy
10 May 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
22 December 1992
AAAnnual Accounts
Legacy
19 December 1992
403aParticulars of Charge Subject to s859A
Legacy
19 December 1992
403aParticulars of Charge Subject to s859A
Resolution
20 October 1992
RESOLUTIONSResolutions
Resolution
20 October 1992
RESOLUTIONSResolutions
Legacy
14 July 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
8 July 1992
AAAnnual Accounts
Legacy
12 August 1991
363aAnnual Return
Accounts With Accounts Type Small
14 June 1991
AAAnnual Accounts
Legacy
20 June 1990
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
30 April 1990
AAAnnual Accounts
Legacy
30 April 1990
363363
Legacy
10 August 1989
363363
Accounts With Accounts Type Small
10 August 1989
AAAnnual Accounts
Legacy
10 August 1989
363363
Legacy
23 June 1989
AC05AC05
Accounts With Accounts Type Small
29 December 1988
AAAnnual Accounts
Accounts With Accounts Type Small
1 December 1987
AAAnnual Accounts
Legacy
7 July 1987
363363
Legacy
15 January 1987
395Particulars of Mortgage or Charge
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87