Background WavePink WaveYellow Wave

IBA DEVELOPMENT SERVICES LIMITED (02937179)

IBA DEVELOPMENT SERVICES LIMITED (02937179) is an active UK company. incorporated on 9 June 1994. with registered office in London. The company operates in the Other Service Activities sector, engaged in activities of professional membership organisations. IBA DEVELOPMENT SERVICES LIMITED has been registered for 31 years. Current directors include FRANCKE, Ann Porter.

Company Number
02937179
Status
active
Type
ltd
Incorporated
9 June 1994
Age
31 years
Address
77 Kingsway, London, WC2B 6SR
Industry Sector
Other Service Activities
Business Activity
Activities of professional membership organisations
Directors
FRANCKE, Ann Porter
SIC Codes
94120

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

IBA DEVELOPMENT SERVICES LIMITED

IBA DEVELOPMENT SERVICES LIMITED is an active company incorporated on 9 June 1994 with the registered office located in London. The company operates in the Other Service Activities sector, specifically engaged in activities of professional membership organisations. IBA DEVELOPMENT SERVICES LIMITED was registered 31 years ago.(SIC: 94120)

Status

active

Active since 31 years ago

Company No

02937179

LTD Company

Age

31 Years

Incorporated 9 June 1994

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 13 January 2026 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

11 weeks left

Last Filed

Made up to 7 June 2025 (10 months ago)
Submitted on 2 July 2025 (9 months ago)

Next Due

Due by 21 June 2026
For period ending 7 June 2026

Previous Company Names

IBC QUALITY SERVICES LIMITED
From: 9 June 1994To: 1 July 1997
Contact
Address

77 Kingsway London, WC2B 6SR,

Previous Addresses

, C/O Cmi, 4th Floor 2 Savoy Court, London, WC2R 0EZ
From: 5 January 2011To: 27 August 2015
, 3Rd Floor 2 Savoy Court, Strand, London, WC2R 0EZ
From: 9 June 1994To: 5 January 2011
Timeline

13 key events • 1994 - 2018

Funding Officers Ownership
Company Founded
Jun 94
Director Left
Apr 10
Director Left
Apr 10
Director Joined
Aug 11
Director Left
Aug 11
Director Joined
Dec 12
Director Left
Dec 12
Director Joined
Nov 14
Director Left
Nov 14
Director Joined
Feb 16
Director Left
Apr 16
Director Joined
Oct 18
Director Left
Oct 18
0
Funding
12
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

2 Active
33 Resigned

MCLEAN, Elaine

Active
Kingsway, LondonWC2B 6SR
Secretary
Appointed 14 Dec 2016

FRANCKE, Ann Porter

Active
Kingsway, LondonWC2B 6SR
Born December 1958
Director
Appointed 01 Oct 2018

DUNSBY, Brian Leslie

Resigned
8 Fulwith Avenue, HarrogateHG2 8HR
Secretary
Appointed 12 Jul 1994
Resigned 22 Oct 2000

HAMILL, Valerie

Resigned
Kingsway, LondonWC2B 6SR
Secretary
Appointed 22 Jan 2007
Resigned 14 Dec 2016

HORNER, Michael James

Resigned
92 Moorland View Road, ChesterfieldS40 3DF
Secretary
Appointed 22 Oct 2000
Resigned 05 Oct 2006

THOMPSON, Ann Marie

Resigned
362 Springvale Road, SheffieldS10 1LN
Secretary
Appointed 09 Jun 1994
Resigned 12 Jul 1994

ALLISON, Angela

Resigned
33 Mason Crescent, SheffieldS13 8LH
Born January 1952
Director
Appointed 09 Dec 1998
Resigned 21 Oct 2001

ARMSTRONG, Ian Archibald

Resigned
Tumbleton House, RothburyNE65 7PX
Born February 1933
Director
Appointed 13 Jun 2002
Resigned 08 Jan 2003

BETSON, Christopher

Resigned
80 King Georges Avenue, LeistonIP16 4JG
Born June 1943
Director
Appointed 06 Dec 2000
Resigned 11 Oct 2003

BETSON, Christopher

Resigned
80 King Georges Avenue, LeistonIP16 4JG
Born June 1943
Director
Appointed 09 Dec 1998
Resigned 17 Oct 1999

BROOKS, Martin

Resigned
Flat 10 Audley Park, LondonNW4 3RR
Born November 1923
Director
Appointed 12 Jul 1994
Resigned 13 Dec 1995

CALEB, Elsa Eugenie

Resigned
13 Tudor Road, HarrowHA3 5PQ
Born October 1961
Director
Appointed 15 Feb 2005
Resigned 05 Oct 2006

CASEY, Philip Henry

Resigned
59 Merlin Drive, SandySG19 2UN
Born July 1936
Director
Appointed 09 Dec 1998
Resigned 17 Oct 1999

CHAPMAN, Mary Madelaine

Resigned
22 Addison Grove, LondonW4 1ET
Born May 1949
Director
Appointed 22 Jan 2007
Resigned 30 May 2008

COPSEY, John Douglas

Resigned
Lampley House Lampley Road, ClevedonBS21 6XS
Born March 1926
Director
Appointed 13 Dec 1995
Resigned 09 Dec 1998

CRANGLE, Brian Joseph

Resigned
Cherry Green Blow Row, DoncasterDN9 1HP
Born November 1931
Director
Appointed 30 Jan 1995
Resigned 13 Dec 1995

DUNSBY, Brian Leslie

Resigned
8 Fulwith Avenue, HarrogateHG2 8HR
Born January 1940
Director
Appointed 12 Jul 1994
Resigned 01 Jul 1997

FRANCKE, Ann Porter

Resigned
Savoy Court, LondonWC2R 0EZ
Born December 1958
Director
Appointed 12 Nov 2014
Resigned 15 Apr 2016

GARD, Patricia Angela

Resigned
22 Longacre, ChelmsfordCM1 3BJ
Born July 1937
Director
Appointed 30 Jan 1995
Resigned 25 Oct 1997

GILPIN, Sylvia

Resigned
18 Lynden Gate Park, PortadownBT63 5YJ
Born August 1954
Director
Appointed 15 Feb 2005
Resigned 05 Oct 2006

HAMILTON-GRAY, Arthur Peter

Resigned
Wester Pitmenzie, AuchtermuchtyKY14 7HT
Born March 1935
Director
Appointed 06 Dec 2000
Resigned 21 Oct 2001

HILDITCH-ROBERTS, Huw

Resigned
2 Savoy Court, LondonWC2R 0EZ
Born July 1976
Director
Appointed 24 Aug 2011
Resigned 30 Nov 2012

HORLOCK, Michael James

Resigned
18 Cabot Drive, SwindonSN5 6HG
Born February 1940
Director
Appointed 14 Sept 2005
Resigned 05 Oct 2006

INGRAM, Nevil Richard

Resigned
108 Charlton Road, BristolBS10 6NL
Born March 1960
Director
Appointed 08 Jan 2003
Resigned 05 Oct 2006

JENNINGS, John Hayden

Resigned
19 The Woodlands, LowestoftNR32 5EZ
Born July 1928
Director
Appointed 12 Jul 1994
Resigned 09 Jul 1996

LEONARD, William

Resigned
12 Fox Dene, GodalmingGU7 1YQ
Born May 1949
Director
Appointed 22 Jan 2007
Resigned 20 Jul 2009

MCDOWELL, Robert Edward

Resigned
33 Gatesmead, Haywards HeathRH16 1SN
Born July 1941
Director
Appointed 13 Dec 1995
Resigned 09 Dec 1998

MCPHERSON, Donald Bartholomew

Resigned
158 Barnston Road, WirralL61 1BZ
Born June 1932
Director
Appointed 09 Dec 1998
Resigned 21 Oct 2001

MILLAR, Dennis Frank

Resigned
Gainborough House, ThetfordIP26 4JG
Born October 1922
Director
Appointed 12 Jul 1994
Resigned 30 Jan 1995

MINTY, Bruce Cruden

Resigned
3rd Floor 2 Savoy Court, LondonWC2R 0EZ
Born July 1954
Director
Appointed 20 Jul 2009
Resigned 06 Apr 2010

MOUNTAIN, Michael Edward

Resigned
Highland House, ChesterfieldS42 7JG
Born December 1931
Director
Appointed 21 Jan 1998
Resigned 21 Oct 2001

NEWLYN, Simon Clement Charles

Resigned
Cottingham Road, CorbyNN17 1TT
Born December 1960
Director
Appointed 19 Feb 2016
Resigned 01 Oct 2018

NOTT, John Michael Hugh

Resigned
Highview 53 Beech Court, PontelandNE20 9NE
Born March 1949
Director
Appointed 08 Jan 2003
Resigned 14 Sept 2005

O REILLY, John Patrick

Resigned
Netherlea Barn, MatlockDE4 5AS
Born August 1952
Director
Appointed 13 Jun 2002
Resigned 08 Jan 2003

PHILIPS, Sylvia

Resigned
Brook Lodge Wood Lane, ChorleyPR7 5NS
Born August 1953
Director
Appointed 13 Jun 2002
Resigned 08 Jan 2003
Fundings
Financials
Latest Activities

Filing History

158

Accounts With Accounts Type Dormant
13 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
2 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
27 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
7 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
1 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
8 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
15 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
10 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
13 December 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 October 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 October 2018
TM01Termination of Director
Confirmation Statement With No Updates
11 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
29 March 2018
AAAnnual Accounts
Confirmation Statement With Updates
9 June 2017
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
14 December 2016
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
14 December 2016
AP03Appointment of Secretary
Accounts With Accounts Type Full
8 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 June 2016
AR01AR01
Termination Director Company With Name Termination Date
15 April 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
19 February 2016
AP01Appointment of Director
Accounts With Accounts Type Full
4 October 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
27 August 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
9 June 2015
AR01AR01
Appoint Person Director Company With Name Date
12 November 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 November 2014
TM01Termination of Director
Accounts With Accounts Type Full
24 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 June 2014
AR01AR01
Accounts With Accounts Type Full
30 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 July 2013
AR01AR01
Appoint Person Director Company With Name
4 December 2012
AP01Appointment of Director
Termination Director Company With Name
4 December 2012
TM01Termination of Director
Accounts With Accounts Type Full
3 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 July 2012
AR01AR01
Accounts With Accounts Type Full
25 November 2011
AAAnnual Accounts
Appoint Person Director Company With Name
24 August 2011
AP01Appointment of Director
Termination Director Company With Name
24 August 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
10 June 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
5 January 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Full
3 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 June 2010
AR01AR01
Termination Director Company With Name
7 April 2010
TM01Termination of Director
Termination Director Company With Name
6 April 2010
TM01Termination of Director
Accounts With Accounts Type Dormant
30 December 2009
AAAnnual Accounts
Change Person Director Company With Change Date
1 December 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
1 December 2009
CH03Change of Secretary Details
Change Person Director Company With Change Date
1 December 2009
CH01Change of Director Details
Legacy
23 July 2009
288aAppointment of Director or Secretary
Legacy
22 July 2009
288bResignation of Director or Secretary
Legacy
10 June 2009
363aAnnual Return
Accounts With Accounts Type Full
21 December 2008
AAAnnual Accounts
Legacy
27 June 2008
288cChange of Particulars
Legacy
27 June 2008
363aAnnual Return
Legacy
27 June 2008
288aAppointment of Director or Secretary
Legacy
27 June 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Small
23 August 2007
AAAnnual Accounts
Legacy
21 June 2007
363aAnnual Return
Legacy
21 June 2007
353353
Legacy
2 February 2007
288aAppointment of Director or Secretary
Legacy
2 February 2007
288aAppointment of Director or Secretary
Legacy
2 February 2007
288aAppointment of Director or Secretary
Legacy
26 January 2007
287Change of Registered Office
Accounts With Accounts Type Small
20 December 2006
AAAnnual Accounts
Legacy
19 October 2006
288bResignation of Director or Secretary
Legacy
19 October 2006
288bResignation of Director or Secretary
Legacy
19 October 2006
288bResignation of Director or Secretary
Legacy
19 October 2006
288bResignation of Director or Secretary
Legacy
19 October 2006
288bResignation of Director or Secretary
Legacy
19 October 2006
288bResignation of Director or Secretary
Legacy
4 July 2006
363aAnnual Return
Accounts With Accounts Type Small
21 November 2005
AAAnnual Accounts
Legacy
11 October 2005
288aAppointment of Director or Secretary
Legacy
11 October 2005
288bResignation of Director or Secretary
Legacy
12 July 2005
363sAnnual Return (shuttle)
Legacy
5 April 2005
288aAppointment of Director or Secretary
Legacy
21 March 2005
288aAppointment of Director or Secretary
Legacy
2 December 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Small
10 September 2004
AAAnnual Accounts
Legacy
6 August 2004
288bResignation of Director or Secretary
Legacy
29 June 2004
363sAnnual Return (shuttle)
Legacy
9 December 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
2 September 2003
AAAnnual Accounts
Legacy
15 June 2003
363sAnnual Return (shuttle)
Legacy
17 April 2003
288bResignation of Director or Secretary
Legacy
17 April 2003
288bResignation of Director or Secretary
Legacy
17 April 2003
288bResignation of Director or Secretary
Legacy
17 April 2003
288bResignation of Director or Secretary
Legacy
17 April 2003
288aAppointment of Director or Secretary
Legacy
17 April 2003
288aAppointment of Director or Secretary
Legacy
17 April 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
25 September 2002
AAAnnual Accounts
Legacy
14 August 2002
288aAppointment of Director or Secretary
Legacy
11 July 2002
288aAppointment of Director or Secretary
Legacy
11 July 2002
288aAppointment of Director or Secretary
Legacy
11 July 2002
288aAppointment of Director or Secretary
Legacy
11 July 2002
363sAnnual Return (shuttle)
Legacy
6 July 2002
288aAppointment of Director or Secretary
Resolution
29 October 2001
RESOLUTIONSResolutions
Accounts With Accounts Type Full
2 October 2001
AAAnnual Accounts
Legacy
20 July 2001
363sAnnual Return (shuttle)
Legacy
10 January 2001
288aAppointment of Director or Secretary
Legacy
10 January 2001
288aAppointment of Director or Secretary
Legacy
10 January 2001
288aAppointment of Director or Secretary
Legacy
10 January 2001
288aAppointment of Director or Secretary
Legacy
10 January 2001
288aAppointment of Director or Secretary
Legacy
10 January 2001
288bResignation of Director or Secretary
Legacy
10 January 2001
288bResignation of Director or Secretary
Legacy
10 January 2001
225Change of Accounting Reference Date
Accounts With Accounts Type Full
29 September 2000
AAAnnual Accounts
Legacy
11 July 2000
363sAnnual Return (shuttle)
Legacy
25 November 1999
288bResignation of Director or Secretary
Legacy
25 November 1999
288bResignation of Director or Secretary
Legacy
25 November 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Full
28 September 1999
AAAnnual Accounts
Legacy
30 June 1999
363sAnnual Return (shuttle)
Legacy
18 January 1999
288aAppointment of Director or Secretary
Legacy
24 December 1998
288aAppointment of Director or Secretary
Legacy
24 December 1998
288aAppointment of Director or Secretary
Legacy
24 December 1998
288aAppointment of Director or Secretary
Legacy
24 December 1998
288bResignation of Director or Secretary
Legacy
24 December 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Full
5 November 1998
AAAnnual Accounts
Legacy
18 August 1998
363sAnnual Return (shuttle)
Legacy
18 August 1998
288aAppointment of Director or Secretary
Legacy
18 August 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Full
17 October 1997
AAAnnual Accounts
Legacy
17 September 1997
288bResignation of Director or Secretary
Legacy
10 July 1997
287Change of Registered Office
Certificate Change Of Name Company
30 June 1997
CERTNMCertificate of Incorporation on Change of Name
Legacy
19 June 1997
363sAnnual Return (shuttle)
Legacy
30 December 1996
288aAppointment of Director or Secretary
Legacy
30 December 1996
288aAppointment of Director or Secretary
Legacy
18 December 1996
288bResignation of Director or Secretary
Accounts With Accounts Type Full
9 September 1996
AAAnnual Accounts
Legacy
18 August 1996
288288
Legacy
5 July 1996
363sAnnual Return (shuttle)
Legacy
18 January 1996
288288
Legacy
18 January 1996
288288
Legacy
18 January 1996
288288
Legacy
18 January 1996
288288
Accounts With Accounts Type Small
12 October 1995
AAAnnual Accounts
Legacy
7 August 1995
363sAnnual Return (shuttle)
Legacy
8 February 1995
288288
Legacy
8 February 1995
288288
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
15 July 1994
287Change of Registered Office
Legacy
15 July 1994
224224
Legacy
15 July 1994
288288
Legacy
15 July 1994
288288
Legacy
15 July 1994
288288
Legacy
15 July 1994
288288
Legacy
15 July 1994
288288
Incorporation Company
9 June 1994
NEWINCIncorporation