Background WavePink WaveYellow Wave

IBIT SOLUTIONS LIMITED (05456039)

IBIT SOLUTIONS LIMITED (05456039) is an active UK company. incorporated on 18 May 2005. with registered office in Cardiff. The company operates in the Information and Communication sector, engaged in computer facilities management activities. IBIT SOLUTIONS LIMITED has been registered for 20 years. Current directors include MORGAN, Gavin, WILLIAMS, Nicholas James.

Company Number
05456039
Status
active
Type
ltd
Incorporated
18 May 2005
Age
20 years
Address
The Maltings, Cardiff, CF24 5EA
Industry Sector
Information and Communication
Business Activity
Computer facilities management activities
Directors
MORGAN, Gavin, WILLIAMS, Nicholas James
SIC Codes
62030

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

IBIT SOLUTIONS LIMITED

IBIT SOLUTIONS LIMITED is an active company incorporated on 18 May 2005 with the registered office located in Cardiff. The company operates in the Information and Communication sector, specifically engaged in computer facilities management activities. IBIT SOLUTIONS LIMITED was registered 20 years ago.(SIC: 62030)

Status

active

Active since 20 years ago

Company No

05456039

LTD Company

Age

20 Years

Incorporated 18 May 2005

Size

N/A

Accounts

ARD: 31/5

Up to Date

10 months left

Last Filed

Made up to 31 May 2025 (11 months ago)
Submitted on 17 September 2025 (7 months ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Micro Entity

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 18 October 2025 (6 months ago)
Submitted on 30 October 2025 (6 months ago)

Next Due

Due by 1 November 2026
For period ending 18 October 2026
Contact
Address

The Maltings East Tyndall Street Cardiff, CF24 5EA,

Previous Addresses

, the Maltings East Tyndall Street, Cardiff, CF24 5EZ, United Kingdom
From: 18 October 2023To: 14 March 2024
, Office F5 Enterprise House, Foleshill Enterprise Park Courtaulds Way, Coventry, CV6 5NX
From: 12 June 2013To: 18 October 2023
, Office F8 Enterprise House, Enterprise Park Courtaulds Way, Coventrty, West Midlands, CV6 5NX
From: 18 May 2005To: 12 June 2013
Timeline

11 key events • 2005 - 2024

Funding Officers Ownership
Company Founded
May 05
Owner Exit
Aug 18
Owner Exit
Feb 20
Director Left
Mar 22
Owner Exit
Mar 22
Director Left
Oct 23
Director Left
Oct 23
Director Joined
Oct 23
Director Joined
Oct 23
Share Issue
Nov 23
Loan Secured
Feb 24
1
Funding
5
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

9

3 Active
6 Resigned

POSTLE, Paul

Active
Wentloog Corporate Park, CardiffCF3 2ER
Secretary
Appointed 11 Oct 2023

MORGAN, Gavin

Active
East Tyndall Street, CardiffCF24 5EZ
Born March 1971
Director
Appointed 11 Oct 2023

WILLIAMS, Nicholas James

Active
East Tyndall Street, CardiffCF24 5EZ
Born March 1975
Director
Appointed 11 Oct 2023

TANDY, Suzanne Julia

Resigned
Enterprise House, CoventryCV6 5NX
Secretary
Appointed 18 May 2005
Resigned 11 Oct 2023

TEMPLE SECRETARIES LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee secretary
Appointed 18 May 2005
Resigned 18 May 2005

LAWLESS, Kevin John

Resigned
Enterprise House, CoventryCV6 5NX
Born March 1963
Director
Appointed 06 Apr 2006
Resigned 03 Mar 2022

LAWLESS, Simone Jayne

Resigned
Enterprise House, CoventryCV6 5NX
Born September 1968
Director
Appointed 18 May 2005
Resigned 11 Oct 2023

PARKES, Andrew

Resigned
Enterprise House, CoventryCV6 5NX
Born August 1980
Director
Appointed 06 Apr 2006
Resigned 11 Oct 2023

COMPANY DIRECTORS LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee director
Appointed 18 May 2005
Resigned 18 May 2005

Persons with significant control

4

1 Active
3 Ceased
East Tyndall Street, CardiffCF24 5EZ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 11 Oct 2023

Mr Kevin John Lawless

Ceased
Enterprise House, CoventryCV6 5NX
Born March 1963

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 15 May 2016
Ceased 03 Mar 2022

Mr Andrew Parkes

Ceased
Enterprise House, CoventryCV6 5NX
Born August 1980

Nature of Control

Ownership of shares 25 to 50 percent
Notified 15 May 2016
Ceased 25 Sept 2019

Mrs Simone Jayne Lawless

Ceased
Enterprise House, CoventryCV6 5NX
Born September 1968

Nature of Control

Voting rights 25 to 50 percent
Notified 15 May 2016
Ceased 08 Jun 2018
Fundings
Financials
Latest Activities

Filing History

90

Confirmation Statement With Updates
30 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 September 2025
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
23 January 2025
AAAnnual Accounts
Confirmation Statement With Updates
31 October 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
14 March 2024
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
6 February 2024
MR01Registration of a Charge
Capital Alter Shares Reconversion
6 November 2023
SH02Allotment of Shares (prescribed particulars)
Notification Of A Person With Significant Control
25 October 2023
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
25 October 2023
PSC09Update to PSC Statements
Change Sail Address Company With Old Address New Address
19 October 2023
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address New Address
18 October 2023
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
18 October 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
18 October 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
18 October 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 October 2023
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
18 October 2023
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
18 October 2023
TM02Termination of Secretary
Confirmation Statement With Updates
18 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
3 October 2023
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
1 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
30 January 2023
CS01Confirmation Statement
Confirmation Statement With Updates
3 March 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 March 2022
TM01Termination of Director
Notification Of A Person With Significant Control Statement
3 March 2022
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
3 March 2022
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
9 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
19 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 August 2020
AAAnnual Accounts
Change To A Person With Significant Control
20 February 2020
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
20 February 2020
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
20 February 2020
CS01Confirmation Statement
Capital Variation Of Rights Attached To Shares
10 October 2019
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
10 October 2019
SH08Notice of Name/Rights of Class of Shares
Resolution
9 October 2019
RESOLUTIONSResolutions
Confirmation Statement With No Updates
5 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
6 August 2019
AAAnnual Accounts
Confirmation Statement With Updates
29 August 2018
CS01Confirmation Statement
Cessation Of A Person With Significant Control
29 August 2018
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
29 August 2018
PSC04Change of PSC Details
Accounts With Accounts Type Micro Entity
10 July 2018
AAAnnual Accounts
Change Sail Address Company With Old Address New Address
31 May 2018
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With No Updates
30 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
30 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
30 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 June 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 May 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 June 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 June 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
12 June 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
23 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 June 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 June 2011
AR01AR01
Change Person Director Company With Change Date
8 June 2011
CH01Change of Director Details
Change Person Director Company With Change Date
8 June 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
8 June 2011
CH03Change of Secretary Details
Change Person Director Company With Change Date
8 June 2011
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
21 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 June 2010
AR01AR01
Move Registers To Sail Company
14 June 2010
AD03Change of Location of Company Records
Change Person Director Company With Change Date
14 June 2010
CH01Change of Director Details
Change Sail Address Company
14 June 2010
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
14 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
14 June 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
23 July 2009
AAAnnual Accounts
Legacy
27 May 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
13 October 2008
AAAnnual Accounts
Legacy
11 June 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
4 January 2008
AAAnnual Accounts
Legacy
16 October 2007
287Change of Registered Office
Legacy
18 June 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
12 December 2006
AAAnnual Accounts
Legacy
17 July 2006
363aAnnual Return
Legacy
22 May 2006
88(2)R88(2)R
Legacy
22 May 2006
288aAppointment of Director or Secretary
Legacy
22 May 2006
288aAppointment of Director or Secretary
Legacy
21 April 2006
123Notice of Increase in Nominal Capital
Resolution
21 April 2006
RESOLUTIONSResolutions
Resolution
21 April 2006
RESOLUTIONSResolutions
Resolution
21 April 2006
RESOLUTIONSResolutions
Resolution
21 April 2006
RESOLUTIONSResolutions
Legacy
5 August 2005
288bResignation of Director or Secretary
Legacy
5 August 2005
288bResignation of Director or Secretary
Legacy
5 August 2005
288aAppointment of Director or Secretary
Legacy
5 August 2005
288aAppointment of Director or Secretary
Incorporation Company
18 May 2005
NEWINCIncorporation