Background WavePink WaveYellow Wave

BIBO LIMITED (05816269)

BIBO LIMITED (05816269) is an active UK company. incorporated on 15 May 2006. with registered office in Witney. The company operates in the Manufacturing sector, engaged in unknown sic code (27510) and 1 other business activities. BIBO LIMITED has been registered for 19 years. Current directors include BROWN, Jonathan Michael, GREW, Alexander Patrick, GREW, Miriam Clary and 1 others.

Company Number
05816269
Status
active
Type
ltd
Incorporated
15 May 2006
Age
19 years
Address
Blenheim Sawmills, Witney, OX29 8ET
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (27510)
Directors
BROWN, Jonathan Michael, GREW, Alexander Patrick, GREW, Miriam Clary, STEIN, Gary
SIC Codes
27510, 47990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BIBO LIMITED

BIBO LIMITED is an active company incorporated on 15 May 2006 with the registered office located in Witney. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (27510) and 1 other business activity. BIBO LIMITED was registered 19 years ago.(SIC: 27510, 47990)

Status

active

Active since 19 years ago

Company No

05816269

LTD Company

Age

19 Years

Incorporated 15 May 2006

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 19 May 2025 (11 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

12 days left

Last Filed

Made up to 16 April 2025 (1 year ago)
Submitted on 23 April 2025 (1 year ago)

Next Due

Due by 30 April 2026
For period ending 16 April 2026
Contact
Address

Blenheim Sawmills Combe Witney, OX29 8ET,

Previous Addresses

Unit 15 the Sawmills Swan Lane Combe Oxon OX29 8ET
From: 1 March 2013To: 22 October 2020
D4 Telford Road Bicester Oxon OX26 4LD United Kingdom
From: 22 October 2010To: 1 March 2013
12 Georgian Way Harrow Middlesex HA1 3LF United Kingdom
From: 15 May 2006To: 22 October 2010
Timeline

19 key events • 2006 - 2024

Funding Officers Ownership
Company Founded
May 06
Funding Round
May 11
Director Joined
Dec 11
Director Joined
Mar 12
Funding Round
Jun 12
Director Left
Jun 12
Director Left
Oct 12
Director Left
Oct 12
Director Joined
Jan 13
Funding Round
Dec 13
Director Joined
May 18
Director Joined
Feb 19
Director Joined
Feb 19
Director Joined
Feb 21
Funding Round
Mar 21
Loan Secured
Jul 22
Loan Cleared
Dec 23
Director Left
Dec 23
Funding Round
Feb 24
5
Funding
11
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

10

4 Active
6 Resigned

BROWN, Jonathan Michael

Active
Combe, WitneyOX29 8ET
Born April 1955
Director
Appointed 01 Oct 2012

GREW, Alexander Patrick

Active
Combe, WitneyOX29 8ET
Born September 1992
Director
Appointed 01 Feb 2019

GREW, Miriam Clary

Active
Combe, WitneyOX29 8ET
Born May 1992
Director
Appointed 01 Feb 2019

STEIN, Gary

Active
5 Xtra Space Building, Wynberg,
Born July 1971
Director
Appointed 01 Jan 2018

PRICE, John Duncan

Resigned
12 Georgian Way, HarrowHA1 3LF
Secretary
Appointed 15 May 2006
Resigned 01 Dec 2010

TYRELL, Beverley Elizabeth

Resigned
The Sawmills, CombeOX29 8ET
Secretary
Appointed 01 Dec 2010
Resigned 30 Apr 2020

BROWN, Jonathan Michael

Resigned
63 St. John Street, OxfordOX1 2LG
Born April 1955
Director
Appointed 15 May 2006
Resigned 12 Jun 2012

KITCHING, Steven

Resigned
Combe, WitneyOX29 8ET
Born February 1964
Director
Appointed 20 Dec 2020
Resigned 31 Dec 2022

TYRELL, Beverley Elizabeth, Mts

Resigned
Telford Road, BicesterOX26 4LD
Born February 1963
Director
Appointed 01 Oct 2011
Resigned 15 Oct 2012

WILLOTT, Lindsay Michelle

Resigned
Telford Road, BicesterOX26 4LD
Born April 1977
Director
Appointed 16 Feb 2012
Resigned 12 Oct 2012

Persons with significant control

1

Mr Jonathan Michael Brown

Active
Combe, WitneyOX29 8ET
Born April 1955

Nature of Control

Ownership of shares 50 to 75 percent
Notified 15 May 2017
Fundings
Financials
Latest Activities

Filing History

76

Accounts With Accounts Type Total Exemption Full
19 May 2025
AAAnnual Accounts
Confirmation Statement With Updates
23 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 May 2024
AAAnnual Accounts
Confirmation Statement With Updates
17 April 2024
CS01Confirmation Statement
Confirmation Statement With Updates
13 March 2024
CS01Confirmation Statement
Capital Allotment Shares
26 February 2024
SH01Allotment of Shares
Termination Director Company With Name Termination Date
13 December 2023
TM01Termination of Director
Mortgage Satisfy Charge Full
4 December 2023
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
3 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
23 March 2023
CS01Confirmation Statement
Change To A Person With Significant Control
23 March 2023
PSC04Change of PSC Details
Change Person Director Company With Change Date
23 March 2023
CH01Change of Director Details
Change Person Director Company With Change Date
8 August 2022
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
4 July 2022
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
10 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
28 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 June 2021
AAAnnual Accounts
Confirmation Statement With Updates
11 March 2021
CS01Confirmation Statement
Capital Allotment Shares
11 March 2021
SH01Allotment of Shares
Appoint Person Director Company With Name Date
5 February 2021
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
22 October 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
18 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
28 May 2020
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
7 May 2020
TM02Termination of Secretary
Accounts With Accounts Type Micro Entity
28 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
29 May 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 February 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 February 2019
AP01Appointment of Director
Resolution
17 January 2019
RESOLUTIONSResolutions
Accounts With Accounts Type Micro Entity
9 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
25 May 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
25 May 2018
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
30 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
15 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
30 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 May 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 June 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 June 2014
AR01AR01
Capital Allotment Shares
16 December 2013
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
28 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 July 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
1 March 2013
AD01Change of Registered Office Address
Legacy
9 February 2013
MG01MG01
Appoint Person Director Company With Name
30 January 2013
AP01Appointment of Director
Termination Director Company With Name
22 October 2012
TM01Termination of Director
Termination Director Company With Name
22 October 2012
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
30 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 June 2012
AR01AR01
Capital Allotment Shares
25 June 2012
SH01Allotment of Shares
Termination Director Company With Name
25 June 2012
TM01Termination of Director
Appoint Person Director Company With Name
27 March 2012
AP01Appointment of Director
Appoint Person Director Company With Name
22 December 2011
AP01Appointment of Director
Accounts With Accounts Type Dormant
30 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 July 2011
AR01AR01
Capital Allotment Shares
19 May 2011
SH01Allotment of Shares
Appoint Person Secretary Company With Name
22 December 2010
AP03Appointment of Secretary
Termination Secretary Company With Name
22 December 2010
TM02Termination of Secretary
Legacy
17 December 2010
MG01MG01
Change Registered Office Address Company With Date Old Address
22 October 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
8 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 May 2010
AR01AR01
Accounts With Accounts Type Dormant
8 October 2009
AAAnnual Accounts
Legacy
25 May 2009
363aAnnual Return
Legacy
6 August 2008
363aAnnual Return
Legacy
5 August 2008
353353
Legacy
5 August 2008
190190
Legacy
5 August 2008
287Change of Registered Office
Accounts With Accounts Type Dormant
5 August 2008
AAAnnual Accounts
Legacy
17 May 2007
363aAnnual Return
Accounts With Accounts Type Dormant
2 February 2007
AAAnnual Accounts
Legacy
2 February 2007
225Change of Accounting Reference Date
Legacy
2 February 2007
287Change of Registered Office
Legacy
2 February 2007
88(2)R88(2)R
Incorporation Company
15 May 2006
NEWINCIncorporation