Background WavePink WaveYellow Wave

ENDLESS (IBP) LIMITED (06078858)

ENDLESS (IBP) LIMITED (06078858) is an active UK company. incorporated on 1 February 2007. with registered office in Leeds. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. ENDLESS (IBP) LIMITED has been registered for 19 years. Current directors include FORSHAW, Darren William.

Company Number
06078858
Status
active
Type
ltd
Incorporated
1 February 2007
Age
19 years
Address
Ground Floor, Leeds, LS1 2HL
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
FORSHAW, Darren William
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

ENDLESS (IBP) LIMITED

ENDLESS (IBP) LIMITED is an active company incorporated on 1 February 2007 with the registered office located in Leeds. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. ENDLESS (IBP) LIMITED was registered 19 years ago.(SIC: 99999)

Status

active

Active since 19 years ago

Company No

06078858

LTD Company

Age

19 Years

Incorporated 1 February 2007

Size

N/A

Accounts

ARD: 30/4

Up to Date

10 months left

Last Filed

Made up to 30 April 2025 (11 months ago)
Submitted on 18 September 2025 (6 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Unaudited Abridged

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 1 February 2026 (2 months ago)
Submitted on 12 February 2026 (1 month ago)

Next Due

Due by 15 February 2027
For period ending 1 February 2027

Previous Company Names

TRADITIONAL METHOD LIMITED
From: 1 February 2007To: 6 March 2007
Contact
Address

Ground Floor 12 King Street Leeds, LS1 2HL,

Previous Addresses

Ground Floor King Street Leeds LS1 2HL England
From: 3 October 2022To: 3 October 2022
3 Whitehall Quay Leeds West Yorkshire LS1 4BF
From: 1 February 2007To: 3 October 2022
Timeline

3 key events • 2007 - 2018

Funding Officers Ownership
Company Founded
Jan 07
Director Left
Apr 12
Director Left
Feb 18
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

1 Active
5 Resigned

FORSHAW, Darren William

Active
12 King Street, LeedsLS1 2HL
Born February 1972
Director
Appointed 26 Feb 2007

FORSHAW, Darren William

Resigned
12 King Street, LeedsLS1 2HL
Secretary
Appointed 26 Feb 2007
Resigned 24 Jan 2024

YORK PLACE COMPANY SECRETARIES LIMITED

Resigned
12 York Place, LeedsLS1 2DS
Corporate nominee secretary
Appointed 01 Feb 2007
Resigned 26 Feb 2007

NEWETT, David Ian

Resigned
Gorse Hill, WetherbyLS22 4JD
Born February 1959
Director
Appointed 26 Feb 2007
Resigned 30 Mar 2012

WILSON, Garry

Resigned
Whitehall Quay, LeedsLS1 4BF
Born June 1967
Director
Appointed 26 Feb 2007
Resigned 12 Feb 2018

YORK PLACE COMPANY NOMINEES LIMITED

Resigned
12 York Place, LeedsLS1 2DS
Corporate nominee director
Appointed 01 Feb 2007
Resigned 26 Feb 2007

Persons with significant control

2

Mr Garry Wilson

Active
12 King Street, LeedsLS1 2HL
Born June 1967

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016

Darren William Forshaw

Active
King Street, LeedsLS1 2HL
Born February 1972

Nature of Control

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

Filing History

75

Replacement Filing Of Confirmation Statement With Made Up Date
28 February 2026
RP01CS01RP01CS01
Confirmation Statement With No Updates
12 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
18 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
11 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
16 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
12 February 2024
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
24 January 2024
TM02Termination of Secretary
Accounts With Accounts Type Unaudited Abridged
24 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
1 February 2023
CS01Confirmation Statement
Change To A Person With Significant Control
11 October 2022
PSC04Change of PSC Details
Change To A Person With Significant Control
11 October 2022
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
3 October 2022
AD01Change of Registered Office Address
Change Person Director Company With Change Date
3 October 2022
CH01Change of Director Details
Change Person Director Company With Change Date
3 October 2022
CH01Change of Director Details
Change Person Secretary Company With Change Date
3 October 2022
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address New Address
3 October 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Unaudited Abridged
12 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
21 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
27 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
17 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
16 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
27 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
24 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
11 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
21 December 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
12 February 2018
TM01Termination of Director
Confirmation Statement With No Updates
8 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
15 January 2018
AAAnnual Accounts
Change Person Director Company With Change Date
2 November 2017
CH01Change of Director Details
Change To A Person With Significant Control
2 November 2017
PSC04Change of PSC Details
Confirmation Statement With Updates
8 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
6 February 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 February 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 February 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 February 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 January 2014
AAAnnual Accounts
Accounts Amended With Made Up Date
14 May 2013
AAMDAAMD
Dissolution Withdrawal Application Strike Off Company
11 April 2013
DS02DS02
Gazette Notice Voluntary
19 February 2013
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
7 February 2013
DS01DS01
Annual Return Company With Made Up Date Full List Shareholders
4 February 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
23 January 2013
AAAnnual Accounts
Termination Director Company With Name
13 April 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
29 February 2012
AR01AR01
Change Of Name Notice
15 November 2011
CONNOTConfirmation Statement Notification
Accounts With Accounts Type Total Exemption Full
1 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 February 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
24 January 2011
AAAnnual Accounts
Change Person Secretary Company With Change Date
6 October 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
6 October 2010
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
1 March 2010
AR01AR01
Change Person Director Company With Change Date
1 March 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
20 December 2009
AAAnnual Accounts
Change Person Director Company With Change Date
9 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
6 November 2009
CH01Change of Director Details
Legacy
3 February 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
1 December 2008
AAAnnual Accounts
Legacy
4 August 2008
225Change of Accounting Reference Date
Legacy
26 February 2008
363aAnnual Return
Legacy
25 February 2008
353353
Legacy
25 February 2008
190190
Legacy
25 February 2008
287Change of Registered Office
Legacy
25 February 2008
287Change of Registered Office
Legacy
10 October 2007
288cChange of Particulars
Legacy
7 March 2007
395Particulars of Mortgage or Charge
Certificate Change Of Name Company
6 March 2007
CERTNMCertificate of Incorporation on Change of Name
Legacy
1 March 2007
288aAppointment of Director or Secretary
Legacy
1 March 2007
288aAppointment of Director or Secretary
Legacy
1 March 2007
288bResignation of Director or Secretary
Legacy
1 March 2007
288bResignation of Director or Secretary
Legacy
1 March 2007
288aAppointment of Director or Secretary
Legacy
1 March 2007
287Change of Registered Office
Incorporation Company
1 February 2007
NEWINCIncorporation