Background WavePink WaveYellow Wave

INTEGRATED BUSINESS SYSTEMS LIMITED (03923927)

INTEGRATED BUSINESS SYSTEMS LIMITED (03923927) is an active UK company. incorporated on 11 February 2000. with registered office in Dummer. The company operates in the Information and Communication sector, engaged in wired telecommunications activities and 3 other business activities. INTEGRATED BUSINESS SYSTEMS LIMITED has been registered for 26 years. Current directors include BRADFORD, Paul James, KIRK, Mathew Owen, MOODY, Alex James and 2 others.

Company Number
03923927
Status
active
Type
ltd
Incorporated
11 February 2000
Age
26 years
Address
Glebe Farm, Dummer, RG25 2AD
Industry Sector
Information and Communication
Business Activity
Wired telecommunications activities
Directors
BRADFORD, Paul James, KIRK, Mathew Owen, MOODY, Alex James, PHILLIPS, David Charles, WILSON, James Neil
SIC Codes
61100, 61200, 61900, 62090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

INTEGRATED BUSINESS SYSTEMS LIMITED

INTEGRATED BUSINESS SYSTEMS LIMITED is an active company incorporated on 11 February 2000 with the registered office located in Dummer. The company operates in the Information and Communication sector, specifically engaged in wired telecommunications activities and 3 other business activities. INTEGRATED BUSINESS SYSTEMS LIMITED was registered 26 years ago.(SIC: 61100, 61200, 61900, 62090)

Status

active

Active since 26 years ago

Company No

03923927

LTD Company

Age

26 Years

Incorporated 11 February 2000

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 22 December 2025 (4 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

10 months left

Last Filed

Made up to 11 February 2026 (2 months ago)
Submitted on 19 February 2026 (2 months ago)

Next Due

Due by 25 February 2027
For period ending 11 February 2027
Contact
Address

Glebe Farm Down Street Dummer, RG25 2AD,

Previous Addresses

24 Cottesbrooke Park Heartlands Business Park Daventry Northants NN11 8YL
From: 11 February 2000To: 12 October 2016
Timeline

17 key events • 2000 - 2025

Funding Officers Ownership
Company Founded
Feb 00
Loan Cleared
Sept 16
Director Left
Oct 16
Director Left
Oct 16
Director Joined
Oct 16
Director Joined
Oct 16
Director Joined
Oct 16
Director Joined
Oct 16
Director Joined
Oct 16
Loan Secured
Oct 16
Owner Exit
Aug 18
Owner Exit
Aug 18
Loan Secured
Aug 18
Loan Cleared
Sept 18
Loan Secured
Dec 21
Loan Secured
Nov 22
Loan Secured
Jun 25
0
Funding
7
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

11

6 Active
5 Resigned

WILSON, James Neil

Active
Down Street, DummerRG25 2AD
Secretary
Appointed 06 Oct 2016

BRADFORD, Paul James

Active
Down Street, DummerRG25 2AD
Born October 1968
Director
Appointed 06 Oct 2016

KIRK, Mathew Owen

Active
Down Street, DummerRG25 2AD
Born May 1970
Director
Appointed 06 Oct 2016

MOODY, Alex James

Active
Down Street, DummerRG25 2AD
Born October 1968
Director
Appointed 06 Oct 2016

PHILLIPS, David Charles

Active
Down Street, DummerRG25 2AD
Born June 1968
Director
Appointed 06 Oct 2016

WILSON, James Neil

Active
Down Street, DummerRG25 2AD
Born May 1966
Director
Appointed 06 Oct 2016

TANKARD, Amelia Jane

Resigned
The Parlour, Manor Farm Barns, RugbyCV23 8BY
Secretary
Appointed 11 Feb 2000
Resigned 06 Oct 2016

RM REGISTRARS LIMITED

Resigned
Second Floor, LondonEC2A 3RX
Corporate nominee secretary
Appointed 11 Feb 2000
Resigned 11 Feb 2000

TANKARD, Amelia Jane

Resigned
The Parlour, Manor Farm Barns, RugbyCV23 8BY
Born August 1968
Director
Appointed 11 Feb 2000
Resigned 06 Oct 2016

TANKARD, Peter Mark

Resigned
The Parlour, Manor Farm Barns, RugbyCV23 8BY
Born October 1966
Director
Appointed 11 Feb 2000
Resigned 06 Oct 2016

RM NOMINEES LIMITED

Resigned
Second Floor, LondonEC2A 3RX
Corporate nominee director
Appointed 11 Feb 2000
Resigned 11 Feb 2000

Persons with significant control

3

1 Active
2 Ceased

Mr Paul James Bradford

Ceased
Down Street, DummerRG25 2AD
Born October 1968

Nature of Control

Significant influence or control
Notified 06 Oct 2016
Ceased 06 Oct 2016
Wood Street, LondonEC2V 7AN

Nature of Control

Significant influence or control
Notified 06 Oct 2016
Ceased 06 Oct 2016
Down Street, BasingstokeRG25 2AD

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Oct 2016
Fundings
Financials
Latest Activities

Filing History

97

Confirmation Statement With No Updates
19 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 December 2025
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
5 June 2025
MR01Registration of a Charge
Confirmation Statement With Updates
28 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 November 2024
AAAnnual Accounts
Move Registers To Registered Office Company With New Address
3 May 2024
AD04Change of Accounting Records Location
Confirmation Statement With No Updates
13 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
8 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 December 2022
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
15 November 2022
MR01Registration of a Charge
Confirmation Statement With No Updates
23 March 2022
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
20 December 2021
MR01Registration of a Charge
Accounts With Accounts Type Dormant
30 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
31 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
26 March 2021
AAAnnual Accounts
Legacy
26 March 2021
PARENT_ACCPARENT_ACC
Legacy
26 March 2021
AGREEMENT2AGREEMENT2
Legacy
26 March 2021
GUARANTEE2GUARANTEE2
Change Person Director Company With Change Date
26 March 2021
CH01Change of Director Details
Change Person Director Company With Change Date
28 September 2020
CH01Change of Director Details
Change Person Director Company With Change Date
28 September 2020
CH01Change of Director Details
Confirmation Statement With No Updates
27 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
7 January 2020
AAAnnual Accounts
Legacy
7 January 2020
AGREEMENT2AGREEMENT2
Legacy
17 December 2019
PARENT_ACCPARENT_ACC
Legacy
17 December 2019
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
6 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
11 December 2018
AAAnnual Accounts
Move Registers To Sail Company With New Address
14 September 2018
AD03Change of Location of Company Records
Change Sail Address Company With New Address
14 September 2018
AD02Notification of Single Alternative Inspection Location
Mortgage Satisfy Charge Full
4 September 2018
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
24 August 2018
MR01Registration of a Charge
Cessation Of A Person With Significant Control
14 August 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
14 August 2018
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
14 August 2018
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With No Updates
6 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
20 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
3 March 2017
CS01Confirmation Statement
Memorandum Articles
27 October 2016
MAMA
Resolution
27 October 2016
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
19 October 2016
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
12 October 2016
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
12 October 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
11 October 2016
TM02Termination of Secretary
Termination Director Company With Name Termination Date
11 October 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
11 October 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
11 October 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 October 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 October 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 October 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 October 2016
AP01Appointment of Director
Mortgage Satisfy Charge Full
15 September 2016
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Small
23 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 February 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 February 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 February 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 February 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 February 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 March 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 February 2010
AR01AR01
Change Person Director Company With Change Date
18 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
18 February 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
7 July 2009
AAAnnual Accounts
Legacy
12 March 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
9 October 2008
AAAnnual Accounts
Legacy
14 February 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
20 June 2007
AAAnnual Accounts
Legacy
15 February 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
19 July 2006
AAAnnual Accounts
Legacy
6 April 2006
363aAnnual Return
Legacy
21 December 2005
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
5 July 2005
AAAnnual Accounts
Legacy
25 February 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
31 August 2004
AAAnnual Accounts
Legacy
6 April 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
28 November 2003
AAAnnual Accounts
Legacy
7 March 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
3 July 2002
AAAnnual Accounts
Legacy
18 February 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
25 September 2001
AAAnnual Accounts
Legacy
13 March 2001
363sAnnual Return (shuttle)
Legacy
6 September 2000
395Particulars of Mortgage or Charge
Legacy
18 April 2000
88(2)R88(2)R
Legacy
3 March 2000
225Change of Accounting Reference Date
Legacy
3 March 2000
287Change of Registered Office
Legacy
3 March 2000
288aAppointment of Director or Secretary
Legacy
3 March 2000
288aAppointment of Director or Secretary
Legacy
3 March 2000
288bResignation of Director or Secretary
Legacy
3 March 2000
288bResignation of Director or Secretary
Incorporation Company
11 February 2000
NEWINCIncorporation