Background WavePink WaveYellow Wave

IBB LAW (UK) LIMITED (02669392)

IBB LAW (UK) LIMITED (02669392) is an active UK company. incorporated on 9 December 1991. with registered office in Staffordshire. The company operates in the Professional, Scientific and Technical Activities sector, engaged in financial management. IBB LAW (UK) LIMITED has been registered for 34 years. Current directors include BEECH, David Andrew, KNIGHTS PROFESSIONAL SERVICES LIMITED.

Company Number
02669392
Status
active
Type
ltd
Incorporated
9 December 1991
Age
34 years
Address
C/O Knights The Brampton, Staffordshire, ST5 0QW
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Financial management
Directors
BEECH, David Andrew, KNIGHTS PROFESSIONAL SERVICES LIMITED
SIC Codes
70221

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

IBB LAW (UK) LIMITED

IBB LAW (UK) LIMITED is an active company incorporated on 9 December 1991 with the registered office located in Staffordshire. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in financial management. IBB LAW (UK) LIMITED was registered 34 years ago.(SIC: 70221)

Status

active

Active since 34 years ago

Company No

02669392

LTD Company

Age

34 Years

Incorporated 9 December 1991

Size

N/A

Accounts

ARD: 30/4

Up to Date

10 months left

Last Filed

Made up to 30 April 2025 (11 months ago)
Submitted on 4 November 2025 (4 months ago)
Period: 1 January 2024 - 30 April 2025(17 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 21 November 2025 (4 months ago)
Submitted on 1 December 2025 (4 months ago)

Next Due

Due by 5 December 2026
For period ending 21 November 2026

Previous Company Names

IBB LAW (UK LIMITED
From: 15 May 2023To: 25 November 2024
ILIFFES BOOTH BENNETT LIMITED
From: 28 November 1996To: 15 May 2023
ILIFFES LIMITED
From: 31 January 1992To: 28 November 1996
VERSEJUST LIMITED
From: 9 December 1991To: 31 January 1992
Contact
Address

C/O Knights The Brampton Newcastle-Under-Lyme Staffordshire, ST5 0QW,

Previous Addresses

Capital Court 30 Windsor Street Uxbridge UB8 1AB England
From: 9 May 2023To: 19 August 2025
C/O Ibb Law Llp the Bury Church Street Chesham HP5 1JE England
From: 2 December 2021To: 9 May 2023
The Bury C/O Ibb Law Llp Church Street Chesham Buckinghamshire HP5 1JE United Kingdom
From: 1 December 2021To: 2 December 2021
C/O Iliffes Booth Bennett the Bury, Church Street Chesham Buckinghamshire HP5 1JE
From: 9 December 1991To: 1 December 2021
Timeline

11 key events • 1991 - 2025

Funding Officers Ownership
Company Founded
Dec 91
Director Joined
Mar 17
Director Left
Mar 17
New Owner
Nov 19
Owner Exit
Nov 19
Owner Exit
Dec 20
Owner Exit
Dec 20
Director Left
Aug 25
Director Left
Aug 25
Director Joined
Aug 25
Director Joined
Aug 25
0
Funding
6
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

17

2 Active
15 Resigned

BEECH, David Andrew

Active
The Brampton, StaffordshireST5 0QW
Born November 1965
Director
Appointed 04 Apr 2025

KNIGHTS PROFESSIONAL SERVICES LIMITED

Active
Newcastle-Under-Lyme, StaffordshireST5 0QW
Corporate director
Appointed 04 Apr 2025

BOOTH, Steven William

Resigned
94 Copse Wood Way, NorthwoodHA6 2UB
Secretary
Appointed 02 Apr 1996
Resigned 03 Mar 2017

DEBIASE, Joanna Mary Louise

Resigned
30 Windsor Street, UxbridgeUB8 1AB
Secretary
Appointed 03 Mar 2017
Resigned 04 Apr 2025

KING, Robert Brendan

Resigned
104 Savernake Road, LondonNW3
Secretary
Appointed 14 Mar 1994
Resigned 02 Apr 1996

THOMPSON, Nigel Howard

Resigned
16 Dell Field Avenue, BerkhamstedHP4 1DX
Secretary
Appointed 31 Dec 1991
Resigned 14 Mar 1994

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 09 Dec 1991
Resigned 31 Dec 1991

ALMOND, Jacqueline Yvonne Stella

Resigned
30 Windsor Street, UxbridgeUB8 1AB
Born September 1970
Director
Appointed 11 Sept 2008
Resigned 04 Apr 2025

BENNETT, Karen Margaret

Resigned
8 Bowry Drive, WraysburyTW19 5NL
Born February 1957
Director
Appointed 31 Dec 1996
Resigned 30 Mar 1998

BOOTH, Steven William

Resigned
94 Copse Wood Way, NorthwoodHA6 2UB
Born December 1948
Director
Appointed 02 Apr 1996
Resigned 03 Mar 2017

BURNETT, Nicholas John

Resigned
7 St Peters Field, Burnham On CrouchCM0 8NX
Born August 1954
Director
Appointed 31 Dec 1991
Resigned 14 Mar 1994

DEBIASE, Joanna Mary Louise

Resigned
30 Windsor Street, UxbridgeUB8 1AB
Born April 1967
Director
Appointed 03 Mar 2017
Resigned 04 Apr 2025

KING, Robert Brendan

Resigned
104 Savernake Road, LondonNW3
Born January 1939
Director
Appointed 14 Mar 1994
Resigned 02 Apr 1996

O'FLYNN, Russell Dillon

Resigned
The Old Forge Chalk Lane, AmershamHP6 5SA
Born April 1943
Director
Appointed 14 Mar 1994
Resigned 31 Dec 1996

SILVERMAN, Martin Denis

Resigned
5 Wyngrave Place, BeaconsfieldHP9 1XX
Born October 1958
Director
Appointed 30 Mar 1998
Resigned 11 Sept 2008

THOMPSON, Nigel Howard

Resigned
16 Dell Field Avenue, BerkhamstedHP4 1DX
Born December 1958
Director
Appointed 31 Dec 1991
Resigned 14 Mar 1994

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate nominee director
Appointed 09 Dec 1991
Resigned 31 Dec 1991

Persons with significant control

4

1 Active
3 Ceased
Windsor Street, UxbridgeUB8 1AB

Nature of Control

Ownership of shares 75 to 100 percent
Notified 07 Oct 2020

Mrs Joanna Mary Louise Debiase

Ceased
C/O Iliffes Booth Bennett, CheshamHP5 1JE
Born April 1967

Nature of Control

Ownership of shares 25 to 50 percent
Notified 21 Nov 2019
Ceased 07 Oct 2020

Ms Jacqueline Yvonne Stella Almond

Ceased
C/O Iliffes Booth Bennett, CheshamHP5 1JE
Born September 1970

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 07 Oct 2020

Mr Steven William Booth

Ceased
C/O Iliffes Booth Bennett, CheshamHP5 1JE
Born December 1948

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 21 Nov 2019
Fundings
Financials
Latest Activities

Filing History

120

Gazette Notice Voluntary
17 March 2026
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
5 March 2026
DS01DS01
Confirmation Statement With No Updates
1 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
4 November 2025
AAAnnual Accounts
Legacy
4 November 2025
PARENT_ACCPARENT_ACC
Legacy
4 November 2025
AGREEMENT2AGREEMENT2
Legacy
4 November 2025
GUARANTEE2GUARANTEE2
Change Registered Office Address Company With Date Old Address New Address
19 August 2025
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
19 August 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
19 August 2025
TM01Termination of Director
Termination Secretary Company With Name Termination Date
19 August 2025
TM02Termination of Secretary
Appoint Corporate Director Company With Name Date
19 August 2025
AP02Appointment of Corporate Director
Appoint Person Director Company With Name Date
19 August 2025
AP01Appointment of Director
Change Account Reference Date Company Current Extended
28 April 2025
AA01Change of Accounting Reference Date
Certificate Change Of Name Company
25 November 2024
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
25 November 2024
CONNOTConfirmation Statement Notification
Confirmation Statement With No Updates
22 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
13 October 2024
AAAnnual Accounts
Confirmation Statement With Updates
6 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 September 2023
AAAnnual Accounts
Certificate Change Of Name Company
15 May 2023
CERTNMCertificate of Incorporation on Change of Name
Change Registered Office Address Company With Date Old Address New Address
9 May 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
2 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
3 December 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
2 December 2021
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
1 December 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
10 September 2021
AAAnnual Accounts
Accounts With Accounts Type Dormant
14 January 2021
AAAnnual Accounts
Confirmation Statement With Updates
8 December 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
2 December 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
2 December 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
2 December 2020
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
21 November 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
21 November 2019
CH01Change of Director Details
Notification Of A Person With Significant Control
21 November 2019
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
21 November 2019
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
21 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
21 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
14 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 October 2017
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
3 March 2017
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
3 March 2017
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
3 March 2017
TM02Termination of Secretary
Termination Director Company With Name Termination Date
3 March 2017
TM01Termination of Director
Confirmation Statement With Updates
14 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 November 2015
AR01AR01
Accounts With Accounts Type Dormant
22 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 November 2014
AR01AR01
Accounts With Accounts Type Dormant
23 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 December 2013
AR01AR01
Accounts With Accounts Type Dormant
16 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 November 2012
AR01AR01
Accounts With Accounts Type Dormant
18 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 December 2011
AR01AR01
Accounts With Accounts Type Dormant
13 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 December 2010
AR01AR01
Accounts With Accounts Type Dormant
19 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 December 2009
AR01AR01
Change Person Director Company With Change Date
4 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
4 December 2009
CH01Change of Director Details
Accounts With Accounts Type Dormant
12 May 2009
AAAnnual Accounts
Legacy
24 November 2008
363aAnnual Return
Legacy
12 September 2008
288aAppointment of Director or Secretary
Legacy
11 September 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
31 March 2008
AAAnnual Accounts
Legacy
28 November 2007
363aAnnual Return
Accounts With Accounts Type Dormant
23 March 2007
AAAnnual Accounts
Legacy
22 November 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
30 March 2006
AAAnnual Accounts
Legacy
28 November 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
4 April 2005
AAAnnual Accounts
Legacy
18 November 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
5 April 2004
AAAnnual Accounts
Legacy
25 November 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
14 March 2003
AAAnnual Accounts
Legacy
15 November 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
30 September 2002
AAAnnual Accounts
Legacy
27 November 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
12 September 2001
AAAnnual Accounts
Legacy
11 April 2001
288bResignation of Director or Secretary
Legacy
30 November 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
21 February 2000
AAAnnual Accounts
Legacy
20 December 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
12 April 1999
AAAnnual Accounts
Legacy
1 December 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
18 November 1998
AAAnnual Accounts
Legacy
8 April 1998
288bResignation of Director or Secretary
Legacy
8 April 1998
288aAppointment of Director or Secretary
Legacy
17 December 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
26 October 1997
AAAnnual Accounts
Legacy
9 January 1997
288aAppointment of Director or Secretary
Legacy
9 January 1997
288bResignation of Director or Secretary
Legacy
20 December 1996
363sAnnual Return (shuttle)
Certificate Change Of Name Company
27 November 1996
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Dormant
3 September 1996
AAAnnual Accounts
Legacy
3 September 1996
288288
Legacy
3 September 1996
288288
Legacy
21 December 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
8 February 1995
AAAnnual Accounts
Legacy
3 January 1995
363sAnnual Return (shuttle)
Legacy
7 April 1994
288288
Legacy
7 April 1994
288288
Accounts With Accounts Type Dormant
23 February 1994
AAAnnual Accounts
Legacy
26 January 1994
363sAnnual Return (shuttle)
Legacy
16 April 1993
287Change of Registered Office
Accounts With Accounts Type Dormant
11 January 1993
AAAnnual Accounts
Legacy
14 December 1992
363sAnnual Return (shuttle)
Resolution
21 April 1992
RESOLUTIONSResolutions
Resolution
21 April 1992
RESOLUTIONSResolutions
Resolution
21 April 1992
RESOLUTIONSResolutions
Memorandum Articles
15 February 1992
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
31 January 1992
CERTNMCertificate of Incorporation on Change of Name
Legacy
15 January 1992
288288
Legacy
15 January 1992
288288
Legacy
15 January 1992
287Change of Registered Office
Incorporation Company
9 December 1991
NEWINCIncorporation