Background WavePink WaveYellow Wave

INDEPENDENT BUYING CONSORTIUM LIMITED (06761396)

INDEPENDENT BUYING CONSORTIUM LIMITED (06761396) is an active UK company. incorporated on 28 November 2008. with registered office in Stanmore. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c. and 1 other business activities. INDEPENDENT BUYING CONSORTIUM LIMITED has been registered for 17 years. Current directors include PATEL, Vinod.

Company Number
06761396
Status
active
Type
ltd
Incorporated
28 November 2008
Age
17 years
Address
Padma Villa, Stanmore, HA7 4NT
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
PATEL, Vinod
SIC Codes
82990, 94990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

INDEPENDENT BUYING CONSORTIUM LIMITED

INDEPENDENT BUYING CONSORTIUM LIMITED is an active company incorporated on 28 November 2008 with the registered office located in Stanmore. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c. and 1 other business activity. INDEPENDENT BUYING CONSORTIUM LIMITED was registered 17 years ago.(SIC: 82990, 94990)

Status

active

Active since 17 years ago

Company No

06761396

LTD Company

Age

17 Years

Incorporated 28 November 2008

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 8 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Small Company

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 28 November 2025 (5 months ago)
Submitted on 30 January 2026 (3 months ago)

Next Due

Due by 12 December 2026
For period ending 28 November 2026
Contact
Address

Padma Villa 2 Reenglass Road Stanmore, HA7 4NT,

Previous Addresses

342 Regents Park Road London N3 2LJ England
From: 20 April 2021To: 13 June 2023
Rear of Padma Villa Reenglass Road Stanmore HA7 4NT England
From: 12 February 2021To: 20 April 2021
Capital House 34-40 Station Road, Finchley London N3 2RY
From: 28 February 2013To: 12 February 2021
Gable House 239 Regents Park Road Finchley London N3 3LF
From: 28 November 2008To: 28 February 2013
Timeline

6 key events • 2008 - 2017

Funding Officers Ownership
Company Founded
Nov 08
Director Joined
Feb 10
Director Left
Feb 10
Director Left
Jan 15
Director Joined
Nov 15
Director Left
Sept 17
0
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

2 Active
7 Resigned

PATEL, Tina

Active
Finchley, LondonN3 3HN
Secretary
Appointed 13 Jan 2015

PATEL, Vinod

Active
Finchley, LondonN3 3HN
Born August 1970
Director
Appointed 01 Nov 2009

SEVANI, Sima

Resigned
34-40, LondonN3 2RY
Secretary
Appointed 28 Nov 2008
Resigned 13 Jan 2015

SPW SECRETARIES LIMITED

Resigned
239 Regents Park Road, LondonN3 3LF
Corporate secretary
Appointed 28 Nov 2008
Resigned 28 Nov 2008

DOYLE, Finbarr Peter

Resigned
Unit 4 Travellers Lane, HatfieldAL9 7HF
Born December 1967
Director
Appointed 01 Sept 2015
Resigned 18 Aug 2017

HADJOVA, Olga

Resigned
Regents Park Road, LondonN3 3LF
Born April 1977
Director
Appointed 28 Nov 2008
Resigned 28 Nov 2008

PATEL, Prakash

Resigned
31 Station Road, LondonN3 2SB
Born March 1979
Director
Appointed 28 Nov 2008
Resigned 01 Nov 2009

SEVANI, Sima

Resigned
34-40, LondonN3 2RY
Born November 1975
Director
Appointed 28 Nov 2008
Resigned 13 Jan 2015

SPW DIRECTORS LIMITED

Resigned
239 Regents Park Road, LondonN3 3LF
Corporate director
Appointed 28 Nov 2008
Resigned 28 Nov 2008

Persons with significant control

1

Finchley, LondonN3 2RY

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

60

Confirmation Statement With No Updates
30 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Small
8 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
20 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
19 December 2024
AAAnnual Accounts
Accounts With Accounts Type Small
22 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
20 December 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
13 June 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Small
12 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
1 December 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
29 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
23 September 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
20 April 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Small
30 March 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
12 February 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
30 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
14 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
3 December 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
6 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
26 November 2018
AAAnnual Accounts
Accounts With Accounts Type Small
4 January 2018
AAAnnual Accounts
Confirmation Statement With No Updates
28 November 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
15 September 2017
TM01Termination of Director
Accounts With Accounts Type Full
5 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
9 December 2016
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
15 December 2015
AR01AR01
Change Person Director Company With Change Date
14 December 2015
CH01Change of Director Details
Change Person Secretary Company With Change Date
14 December 2015
CH03Change of Secretary Details
Appoint Person Director Company With Name Date
15 November 2015
AP01Appointment of Director
Accounts With Accounts Type Small
14 November 2015
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
13 January 2015
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
13 January 2015
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
13 January 2015
TM01Termination of Director
Accounts With Accounts Type Small
7 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 December 2014
AR01AR01
Accounts With Accounts Type Small
20 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 December 2013
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
28 February 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
28 February 2013
AD01Change of Registered Office Address
Change Person Director Company With Change Date
27 February 2013
CH01Change of Director Details
Change Person Director Company With Change Date
27 February 2013
CH01Change of Director Details
Change Person Secretary Company With Change Date
27 February 2013
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Full
5 January 2013
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
16 March 2012
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
6 December 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 November 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 September 2010
AAAnnual Accounts
Change Person Director Company With Change Date
14 May 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
14 May 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
14 May 2010
CH01Change of Director Details
Change Account Reference Date Company Current Extended
26 February 2010
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
10 February 2010
AR01AR01
Appoint Person Director Company With Name
10 February 2010
AP01Appointment of Director
Termination Director Company With Name
10 February 2010
TM01Termination of Director
Legacy
19 February 2009
288aAppointment of Director or Secretary
Legacy
19 February 2009
288aAppointment of Director or Secretary
Legacy
19 February 2009
288bResignation of Director or Secretary
Legacy
19 February 2009
288bResignation of Director or Secretary
Legacy
19 February 2009
288bResignation of Director or Secretary
Incorporation Company
28 November 2008
NEWINCIncorporation