Background WavePink WaveYellow Wave

IBECCS LTD (02535642)

IBECCS LTD (02535642) is an active UK company. incorporated on 30 August 1990. with registered office in Milton Keynes. The company operates in the Professional, Scientific and Technical Activities sector, engaged in environmental consulting activities. IBECCS LTD has been registered for 35 years. Current directors include BYRNE, Ian William, Dr..

Company Number
02535642
Status
active
Type
ltd
Incorporated
30 August 1990
Age
35 years
Address
Suite 106 100 Avebury Boulevard, Milton Keynes, MK9 1FH
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Environmental consulting activities
Directors
BYRNE, Ian William, Dr.
SIC Codes
74901

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

IBECCS LTD

IBECCS LTD is an active company incorporated on 30 August 1990 with the registered office located in Milton Keynes. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in environmental consulting activities. IBECCS LTD was registered 35 years ago.(SIC: 74901)

Status

active

Active since 35 years ago

Company No

02535642

LTD Company

Age

35 Years

Incorporated 30 August 1990

Size

N/A

Accounts

ARD: 31/3

Up to Date

7 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 9 December 2025 (5 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 30 August 2025 (9 months ago)
Submitted on 4 September 2025 (8 months ago)

Next Due

Due by 13 September 2026
For period ending 30 August 2026

Previous Company Names

ENERGY ADVISORY SERVICES LIMITED
From: 27 February 1995To: 25 September 2018
THE ENERGY EXPERIENCE LIMITED
From: 30 August 1990To: 27 February 1995
Contact
Address

Suite 106 100 Avebury Boulevard Milton Keynes, MK9 1FH,

Previous Addresses

Suite 443, Exchange House 494 Midsummer Boulevard Milton Keynes MK9 2EA England
From: 9 November 2018To: 6 January 2021
The National Energy Centre Davy Avenue Knowlhill Milton Keynes MK5 8NG
From: 30 August 1990To: 9 November 2018
Timeline

7 key events • 1990 - 2018

Funding Officers Ownership
Company Founded
Aug 90
Director Joined
Sept 13
Director Left
Sept 13
Director Joined
Mar 18
Director Left
Mar 18
New Owner
Sept 18
Owner Exit
Sept 18
0
Funding
4
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

BYRNE, Ian William, Dr.

Active
100 Avebury Boulevard, Milton KeynesMK9 1FH
Secretary
Appointed N/A

BYRNE, Ian William, Dr.

Active
100 Avebury Boulevard, Milton KeynesMK9 1FH
Born March 1957
Director
Appointed 26 Mar 2018

LUNEL, Temucin

Resigned
Post Office Cottage, BanburyOX15 5JT
Born August 1965
Director
Appointed 12 Sept 2005
Resigned 12 Sept 2013

MASHFORD, Kerry Jean, Dr

Resigned
The National Energy Centre, Milton KeynesMK5 8NG
Born November 1959
Director
Appointed 12 Sept 2013
Resigned 26 Mar 2018

ROOKE, Wilfred Allen

Resigned
14 Thamesfield Gardens, MarlowSL7 1PZ
Born September 1921
Director
Appointed N/A
Resigned 29 Aug 1993

TINSON, Richard

Resigned
Coachmans Cottage, WokingGU23 6BE
Born November 1933
Director
Appointed 29 Aug 1993
Resigned 12 Sept 2005

Persons with significant control

2

1 Active
1 Ceased

Dr. Ian William Byrne

Active
100 Avebury Boulevard, Milton KeynesMK9 1FH
Born March 1957

Nature of Control

Ownership of shares 75 to 100 percent
Notified 24 Sept 2018
Davy Avenue, Milton KeynesMK5 8NG

Nature of Control

Ownership of shares 25 to 50 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 24 Sept 2018
Fundings
Financials
Latest Activities

Filing History

91

Accounts With Accounts Type Micro Entity
9 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
4 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
2 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
30 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
30 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
4 October 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
6 January 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
29 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
1 September 2020
CS01Confirmation Statement
Change Person Secretary Company With Change Date
14 May 2020
CH03Change of Secretary Details
Accounts With Accounts Type Micro Entity
24 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
13 September 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
9 November 2018
AD01Change of Registered Office Address
Resolution
25 September 2018
RESOLUTIONSResolutions
Notification Of A Person With Significant Control
24 September 2018
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
24 September 2018
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
30 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 August 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
26 March 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 March 2018
TM01Termination of Director
Accounts With Accounts Type Dormant
30 August 2017
AAAnnual Accounts
Confirmation Statement With No Updates
30 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 September 2016
AAAnnual Accounts
Confirmation Statement With Updates
2 September 2016
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
11 September 2015
AR01AR01
Accounts With Accounts Type Dormant
11 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 September 2014
AR01AR01
Accounts With Accounts Type Dormant
12 September 2014
AAAnnual Accounts
Accounts With Accounts Type Dormant
13 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 September 2013
AR01AR01
Appoint Person Director Company With Name
13 September 2013
AP01Appointment of Director
Termination Director Company With Name
13 September 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
13 September 2012
AR01AR01
Accounts With Accounts Type Dormant
13 September 2012
AAAnnual Accounts
Accounts With Accounts Type Dormant
2 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 September 2011
AR01AR01
Accounts With Accounts Type Dormant
3 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 September 2010
AR01AR01
Accounts With Accounts Type Dormant
1 September 2009
AAAnnual Accounts
Legacy
1 September 2009
363aAnnual Return
Accounts With Accounts Type Dormant
12 November 2008
AAAnnual Accounts
Legacy
8 September 2008
363aAnnual Return
Accounts With Accounts Type Dormant
22 January 2008
AAAnnual Accounts
Legacy
3 September 2007
363aAnnual Return
Accounts With Accounts Type Dormant
6 October 2006
AAAnnual Accounts
Legacy
15 September 2006
363aAnnual Return
Accounts With Accounts Type Dormant
30 January 2006
AAAnnual Accounts
Legacy
21 September 2005
288aAppointment of Director or Secretary
Legacy
21 September 2005
288bResignation of Director or Secretary
Legacy
8 September 2005
363aAnnual Return
Legacy
14 September 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
14 September 2004
AAAnnual Accounts
Legacy
22 September 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
22 September 2003
AAAnnual Accounts
Accounts With Accounts Type Dormant
12 December 2002
AAAnnual Accounts
Legacy
18 September 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
23 November 2001
AAAnnual Accounts
Legacy
19 September 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
13 November 2000
AAAnnual Accounts
Legacy
27 September 2000
363sAnnual Return (shuttle)
Legacy
7 September 1999
363sAnnual Return (shuttle)
Legacy
3 August 1999
287Change of Registered Office
Legacy
3 August 1999
287Change of Registered Office
Accounts With Accounts Type Dormant
19 July 1999
AAAnnual Accounts
Accounts With Accounts Type Dormant
12 October 1998
AAAnnual Accounts
Legacy
29 September 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
9 September 1997
AAAnnual Accounts
Legacy
9 September 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
22 October 1996
AAAnnual Accounts
Legacy
10 October 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
21 September 1995
AAAnnual Accounts
Legacy
21 September 1995
363sAnnual Return (shuttle)
Certificate Change Of Name Company
24 February 1995
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Dormant
20 September 1994
AAAnnual Accounts
Legacy
20 September 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
14 October 1993
AAAnnual Accounts
Legacy
1 October 1993
288288
Legacy
1 October 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
13 October 1992
AAAnnual Accounts
Legacy
6 October 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
27 September 1991
AAAnnual Accounts
Legacy
27 September 1991
363b363b
Resolution
27 June 1991
RESOLUTIONSResolutions
Legacy
26 April 1991
224224
Legacy
9 October 1990
288288
Legacy
9 October 1990
287Change of Registered Office
Incorporation Company
30 August 1990
NEWINCIncorporation