Background WavePink WaveYellow Wave

IBIS CAPITAL LIMITED (04736611)

IBIS CAPITAL LIMITED (04736611) is an active UK company. incorporated on 16 April 2003. with registered office in 22 Soho Square. The company operates in the Financial and Insurance Activities sector, engaged in financial intermediation not elsewhere classified. IBIS CAPITAL LIMITED has been registered for 22 years. Current directors include MCINTYRE, Charles Alexander.

Company Number
04736611
Status
active
Type
ltd
Incorporated
16 April 2003
Age
22 years
Address
22 Soho Square, W1D 4NS
Industry Sector
Financial and Insurance Activities
Business Activity
Financial intermediation not elsewhere classified
Directors
MCINTYRE, Charles Alexander
SIC Codes
64999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

IBIS CAPITAL LIMITED

IBIS CAPITAL LIMITED is an active company incorporated on 16 April 2003 with the registered office located in 22 Soho Square. The company operates in the Financial and Insurance Activities sector, specifically engaged in financial intermediation not elsewhere classified. IBIS CAPITAL LIMITED was registered 22 years ago.(SIC: 64999)

Status

active

Active since 22 years ago

Company No

04736611

LTD Company

Age

22 Years

Incorporated 16 April 2003

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (9 months ago)
Submitted on 11 March 2026 (Just now)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

5 weeks left

Last Filed

Made up to 16 April 2025 (11 months ago)
Submitted on 17 April 2025 (11 months ago)

Next Due

Due by 30 April 2026
For period ending 16 April 2026

Previous Company Names

LUDGATE 305 LIMITED
From: 16 April 2003To: 7 August 2003
Contact
Address

22 Soho Square London , W1D 4NS,

Timeline

6 key events • 2003 - 2021

Funding Officers Ownership
Company Founded
Apr 03
Director Left
Dec 12
Funding Round
Aug 16
Funding Round
Aug 16
Loan Secured
Oct 20
Funding Round
Apr 21
3
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

1 Active
6 Resigned

MCINTYRE, Charles Alexander

Active
The Barley Wall Farm, IpswichIP9 2RQ
Born November 1968
Director
Appointed 01 Aug 2003

FORSTER, David Charles Kay

Resigned
14 Norfolk Road, LondonNW8 6HE
Secretary
Appointed 01 Aug 2003
Resigned 22 Nov 2012

MCINTYRE, Charles Alexander

Resigned
The Barley Wall Farm, IpswichIP9 2RQ
Secretary
Appointed 01 Aug 2003
Resigned 01 Oct 2007

LUDGATE SECRETARIAL SERVICES LTD

Resigned
7 Pilgrim Street, LondonEC4V 6LB
Corporate secretary
Appointed 16 Apr 2003
Resigned 01 Aug 2003

FORSTER, David Charles Kay

Resigned
14 Norfolk Road, LondonNW8 6HE
Born June 1959
Director
Appointed 01 Aug 2003
Resigned 22 Nov 2012

LUDGATE NOMINEES LIMITED

Resigned
7 Pilgrim Street, LondonEC4V 6LB
Corporate director
Appointed 16 Apr 2003
Resigned 01 Aug 2003

LUDGATE SECRETARIAL SERVICES LTD

Resigned
7 Pilgrim Street, LondonEC4V 6LB
Corporate director
Appointed 16 Apr 2003
Resigned 01 Aug 2003

Persons with significant control

2

Mr Charles Alexander Mcintyre

Active
Soho Square, LondonW1D 4NS
Born November 1968

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 30 Jun 2016
Englewood Road, LondonSW12 9PA

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 30 Jun 2016
Fundings
Financials
Latest Activities

Filing History

82

Accounts With Accounts Type Total Exemption Full
11 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
17 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
26 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
27 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
17 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
28 October 2022
AAAnnual Accounts
Confirmation Statement With Updates
27 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
21 March 2022
AAAnnual Accounts
Accounts With Accounts Type Full
30 June 2021
AAAnnual Accounts
Resolution
4 May 2021
RESOLUTIONSResolutions
Capital Allotment Shares
19 April 2021
SH01Allotment of Shares
Confirmation Statement With No Updates
16 April 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
26 October 2020
MR01Registration of a Charge
Confirmation Statement With No Updates
17 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
27 March 2020
AAAnnual Accounts
Confirmation Statement With Updates
17 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
5 March 2019
AAAnnual Accounts
Confirmation Statement With Updates
27 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
21 March 2018
AAAnnual Accounts
Confirmation Statement With Updates
2 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
20 March 2017
AAAnnual Accounts
Capital Allotment Shares
4 August 2016
SH01Allotment of Shares
Capital Allotment Shares
4 August 2016
SH01Allotment of Shares
Resolution
12 July 2016
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
16 May 2016
AR01AR01
Accounts With Accounts Type Full
17 March 2016
AAAnnual Accounts
Change Sail Address Company With Old Address New Address
3 March 2016
AD02Notification of Single Alternative Inspection Location
Move Registers To Sail Company With New Address
3 March 2016
AD03Change of Location of Company Records
Change Sail Address Company With New Address
3 March 2016
AD02Notification of Single Alternative Inspection Location
Annual Return Company With Made Up Date Full List Shareholders
18 May 2015
AR01AR01
Accounts With Accounts Type Full
2 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 May 2014
AR01AR01
Accounts With Accounts Type Full
28 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 May 2013
AR01AR01
Accounts With Accounts Type Full
21 March 2013
AAAnnual Accounts
Termination Director Company With Name
7 December 2012
TM01Termination of Director
Termination Secretary Company With Name
7 December 2012
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
27 April 2012
AR01AR01
Accounts With Accounts Type Full
3 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 April 2011
AR01AR01
Accounts With Accounts Type Full
10 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 April 2010
AR01AR01
Accounts With Accounts Type Full
9 January 2010
AAAnnual Accounts
Legacy
8 June 2009
363aAnnual Return
Legacy
8 June 2009
288cChange of Particulars
Accounts With Accounts Type Full
9 March 2009
AAAnnual Accounts
Legacy
28 May 2008
88(2)Return of Allotment of Shares
Legacy
15 May 2008
363aAnnual Return
Accounts With Accounts Type Full
25 October 2007
AAAnnual Accounts
Legacy
10 October 2007
288bResignation of Director or Secretary
Legacy
24 April 2007
363sAnnual Return (shuttle)
Legacy
13 December 2006
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
19 October 2006
AAAnnual Accounts
Legacy
7 September 2006
363sAnnual Return (shuttle)
Legacy
7 September 2006
88(2)R88(2)R
Legacy
24 August 2006
123Notice of Increase in Nominal Capital
Resolution
24 August 2006
RESOLUTIONSResolutions
Resolution
24 August 2006
RESOLUTIONSResolutions
Legacy
14 October 2005
287Change of Registered Office
Accounts With Accounts Type Full
11 October 2005
AAAnnual Accounts
Legacy
4 August 2005
287Change of Registered Office
Legacy
27 April 2005
363sAnnual Return (shuttle)
Legacy
27 April 2005
288cChange of Particulars
Accounts With Accounts Type Full
5 January 2005
AAAnnual Accounts
Legacy
1 June 2004
363sAnnual Return (shuttle)
Legacy
5 November 2003
395Particulars of Mortgage or Charge
Legacy
5 September 2003
88(2)R88(2)R
Legacy
5 September 2003
123Notice of Increase in Nominal Capital
Resolution
5 September 2003
RESOLUTIONSResolutions
Resolution
5 September 2003
RESOLUTIONSResolutions
Resolution
5 September 2003
RESOLUTIONSResolutions
Resolution
5 September 2003
RESOLUTIONSResolutions
Legacy
12 August 2003
225Change of Accounting Reference Date
Legacy
12 August 2003
287Change of Registered Office
Legacy
12 August 2003
288bResignation of Director or Secretary
Legacy
12 August 2003
288bResignation of Director or Secretary
Legacy
12 August 2003
288aAppointment of Director or Secretary
Legacy
12 August 2003
288aAppointment of Director or Secretary
Memorandum Articles
12 August 2003
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
7 August 2003
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
16 April 2003
NEWINCIncorporation