Background WavePink WaveYellow Wave

IIBN LIMITED (06452791)

IIBN LIMITED (06452791) is an active UK company. incorporated on 13 December 2007. with registered office in London. The company operates in the Other Service Activities sector, engaged in activities of business and employers membership organisations. IIBN LIMITED has been registered for 18 years. Current directors include MULLEN, Ailbhe.

Company Number
06452791
Status
active
Type
ltd
Incorporated
13 December 2007
Age
18 years
Address
3rd Floor Waverley House, London, W1F 8GQ
Industry Sector
Other Service Activities
Business Activity
Activities of business and employers membership organisations
Directors
MULLEN, Ailbhe
SIC Codes
94110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

IIBN LIMITED

IIBN LIMITED is an active company incorporated on 13 December 2007 with the registered office located in London. The company operates in the Other Service Activities sector, specifically engaged in activities of business and employers membership organisations. IIBN LIMITED was registered 18 years ago.(SIC: 94110)

Status

active

Active since 18 years ago

Company No

06452791

LTD Company

Age

18 Years

Incorporated 13 December 2007

Size

N/A

Accounts

ARD: 31/12

Overdue

2 years overdue

Last Filed

Made up to 31 December 2021 (4 years ago)
Submitted on 6 June 2023 (2 years ago)
Period: 1 January 2021 - 31 December 2021(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2023
Period: 1 January 2022 - 31 December 2022

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 13 December 2025 (3 months ago)
Submitted on 7 January 2026 (2 months ago)

Next Due

Due by 27 December 2026
For period ending 13 December 2026
Contact
Address

3rd Floor Waverley House 7-12 Noel Street London, W1F 8GQ,

Previous Addresses

15 Greycoat Place London SW1P 1SB
From: 8 February 2011To: 4 January 2023
3 Minster Court Mincing Lane London EC3R 7DD
From: 19 February 2010To: 8 February 2011
3 Minster Court Mincing Court London EC3R 7DD
From: 19 February 2010To: 19 February 2010
3 Minster Court Mincing Lane London EC3R 7DD
From: 16 February 2010To: 19 February 2010
Walmer House 296 Regent Street London W1B 3AW
From: 13 December 2007To: 16 February 2010
Timeline

11 key events • 2007 - 2019

Funding Officers Ownership
Company Founded
Dec 07
Director Left
Apr 12
Director Left
Sept 12
Director Left
Jan 15
Director Left
Jan 15
Director Joined
Feb 15
Director Left
Dec 18
Director Left
Dec 18
Director Joined
Dec 18
Director Joined
Dec 18
Director Left
Jul 19
0
Funding
10
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

10

1 Active
9 Resigned

MULLEN, Ailbhe

Active
Waverley House, LondonW1F 8GQ
Born October 1972
Director
Appointed 01 Dec 2018

PENDER, Fionuala

Resigned
Northington Street, LondonWC1N 2NW
Secretary
Appointed 13 Dec 2007
Resigned 14 Jan 2015

FINEGAN, Ross Arthur

Resigned
Waverley House, LondonW1F 8GQ
Born August 1969
Director
Appointed 14 Jan 2015
Resigned 01 Dec 2018

FOLEY, Conor Martin

Resigned
915 Point West, LondonSW7 4XL
Born June 1967
Director
Appointed 13 Dec 2007
Resigned 10 Jul 2012

GILHOOLY, Michael

Resigned
Canal Side Walk, Ashton-Under-LyneOL7 0NU
Born April 1966
Director
Appointed 01 Dec 2018
Resigned 28 Jun 2019

GREY, Jonathan

Resigned
12 Northbourne Rd, LondonSW4 7DJ
Born December 1972
Director
Appointed 13 Dec 2007
Resigned 01 Dec 2018

MATTHEWS, John Patrick

Resigned
13 Canterbury Way, ChelmsfordCM1 2XN
Born September 1968
Director
Appointed 08 Jul 2008
Resigned 27 Mar 2012

O'SULLIVAN, Aoife

Resigned
173 Bellenden Road, LondonSE15 4DG
Born June 1973
Director
Appointed 13 Dec 2007
Resigned 14 Nov 2014

OLDCORN, Damon John

Resigned
Woodstock, WiltshireSN9 5LS
Born November 1956
Director
Appointed 13 Dec 2007
Resigned 18 Feb 2009

PENDER, Fionuala

Resigned
Northington Street, LondonWC1N 2NW
Born April 1974
Director
Appointed 13 Dec 2007
Resigned 14 Jan 2015

Persons with significant control

2

Conor Martin Foley

Active
Point West, LondonSW8 4XL
Born June 1967

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Apr 2016

Fionuala Pender

Active
Northington Street, LondonWC1N 2NW
Born April 1974

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

69

Gazette Filings Brought Up To Date
10 January 2026
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
7 January 2026
CS01Confirmation Statement
Dissolved Compulsory Strike Off Suspended
14 October 2025
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
23 September 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
31 December 2024
CS01Confirmation Statement
Gazette Filings Brought Up To Date
1 June 2024
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
21 May 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
8 January 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
8 January 2024
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
6 June 2023
AAAnnual Accounts
Gazette Filings Brought Up To Date
5 January 2023
DISS40First Gazette Notice for Voluntary Strike Off
Change Person Director Company With Change Date
4 January 2023
CH01Change of Director Details
Change Person Director Company With Change Date
4 January 2023
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
4 January 2023
AD01Change of Registered Office Address
Confirmation Statement With Updates
4 January 2023
CS01Confirmation Statement
Gazette Notice Compulsory
29 November 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
28 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
17 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
21 December 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 July 2019
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
4 June 2019
AAAnnual Accounts
Confirmation Statement With Updates
17 December 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 December 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
4 December 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
4 December 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 December 2018
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
1 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
22 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
28 February 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
17 December 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 May 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 February 2015
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
14 January 2015
TM02Termination of Secretary
Termination Director Company With Name Termination Date
14 January 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
9 January 2015
AR01AR01
Termination Director Company With Name Termination Date
9 January 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
5 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 December 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
20 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 January 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
1 October 2012
AAAnnual Accounts
Termination Director Company With Name
10 September 2012
TM01Termination of Director
Termination Director Company With Name
30 April 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
16 January 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
4 October 2011
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
8 February 2011
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
13 January 2011
AR01AR01
Change Person Director Company With Change Date
13 January 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
13 January 2011
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Full
3 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 February 2010
AR01AR01
Change Registered Office Address Company With Date Old Address
19 February 2010
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
19 February 2010
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
16 February 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
12 January 2010
AAAnnual Accounts
Legacy
19 February 2009
288bResignation of Director or Secretary
Legacy
18 December 2008
363aAnnual Return
Legacy
14 July 2008
288aAppointment of Director or Secretary
Legacy
8 January 2008
288aAppointment of Director or Secretary
Legacy
8 January 2008
288aAppointment of Director or Secretary
Legacy
2 January 2008
288aAppointment of Director or Secretary
Legacy
2 January 2008
288aAppointment of Director or Secretary
Legacy
2 January 2008
288aAppointment of Director or Secretary
Legacy
27 December 2007
288cChange of Particulars
Incorporation Company
13 December 2007
NEWINCIncorporation