Background WavePink WaveYellow Wave

IBEX INNOVATIONS LTD (07208355)

IBEX INNOVATIONS LTD (07208355) is an active UK company. incorporated on 30 March 2010. with registered office in Stockton-On-Tees. The company operates in the Manufacturing sector, engaged in unknown sic code (32990) and 2 other business activities. IBEX INNOVATIONS LTD has been registered for 15 years. Current directors include GALL, Stuart Arthur, MITCHELL, Andrew Darby, PEECOCK, Benjamin and 2 others.

Company Number
07208355
Status
active
Type
ltd
Incorporated
30 March 2010
Age
15 years
Address
Netpark Plexus Thomas Wright Way, Stockton-On-Tees, TS21 3FD
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (32990)
Directors
GALL, Stuart Arthur, MITCHELL, Andrew Darby, PEECOCK, Benjamin, SCOTT, Paul David, Dr, IP2IPO SERVICES LIMITED
SIC Codes
32990, 72190, 74909

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

IBEX INNOVATIONS LTD

IBEX INNOVATIONS LTD is an active company incorporated on 30 March 2010 with the registered office located in Stockton-On-Tees. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (32990) and 2 other business activities. IBEX INNOVATIONS LTD was registered 15 years ago.(SIC: 32990, 72190, 74909)

Status

active

Active since 15 years ago

Company No

07208355

LTD Company

Age

15 Years

Incorporated 30 March 2010

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 19 November 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

19 days left

Last Filed

Made up to 30 March 2025 (1 year ago)
Submitted on 11 April 2025 (11 months ago)

Next Due

Due by 13 April 2026
For period ending 30 March 2026

Previous Company Names

ESHTECH LIMITED
From: 30 March 2010To: 6 November 2012
Contact
Address

Netpark Plexus Thomas Wright Way Sedgefield Stockton-On-Tees, TS21 3FD,

Previous Addresses

Explorer 2 - Netpark Thomas Wright Way Sedgefield Stockton-on-Tees TS21 3FF United Kingdom
From: 8 February 2018To: 17 July 2023
Discovery Centre 2 William Armstrong Way Sedgefield Durham TS21 3FH
From: 6 November 2012To: 8 February 2018
Office 28 Consett Business Park Villa Real Consett County Durham DH8 6BP England
From: 17 May 2012To: 6 November 2012
Netpark Thomas Wright Way Sedgefield Stockton-on-Tees Cleveland TS21 3FD England
From: 12 October 2011To: 17 May 2012
30-31 Newhouse Road Esh Winning Durham DH7 9JU United Kingdom
From: 30 March 2010To: 12 October 2011
Timeline

44 key events • 2010 - 2025

Funding Officers Ownership
Company Founded
Mar 10
Funding Round
Jan 11
Director Joined
Feb 12
Director Joined
Apr 12
Share Issue
Jan 13
Funding Round
Jan 13
Director Joined
Feb 13
Director Joined
Jul 13
Funding Round
Jul 14
Director Left
Aug 14
Director Left
Sept 14
Director Joined
Sept 14
Owner Exit
Apr 18
Director Joined
Oct 18
Director Left
Oct 18
Director Left
Oct 18
Director Joined
Oct 18
Funding Round
Oct 18
Owner Exit
Oct 18
Capital Update
Jan 19
Funding Round
Apr 19
Funding Round
Mar 20
Director Joined
Mar 20
Capital Update
Apr 20
Director Joined
May 21
Director Left
May 21
Funding Round
Jun 21
Director Joined
Sept 22
Director Joined
Jan 23
Funding Round
May 23
Director Left
Jun 23
Director Left
Jun 23
Director Left
Jun 23
Director Joined
Jun 23
Director Left
Jun 23
Director Joined
Jun 23
Funding Round
Oct 23
Funding Round
Mar 24
Director Left
Jan 25
Funding Round
Feb 25
Capital Update
Feb 25
Funding Round
Mar 25
Funding Round
Jul 25
Director Joined
Aug 25
17
Funding
24
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

15

5 Active
10 Resigned

GALL, Stuart Arthur

Active
Thomas Wright Way, Stockton-On-TeesTS21 3FD
Born October 1962
Director
Appointed 14 Apr 2025

MITCHELL, Andrew Darby

Active
Thomas Wright Way, Stockton-On-TeesTS21 3FD
Born March 1958
Director
Appointed 30 Jun 2023

PEECOCK, Benjamin

Active
Thomas Wright Way, Stockton-On-TeesTS21 3FD
Born August 1972
Director
Appointed 28 Jun 2023

SCOTT, Paul David, Dr

Active
Thomas Wright Way, Stockton-On-TeesTS21 3FD
Born October 1980
Director
Appointed 01 Apr 2020

IP2IPO SERVICES LIMITED

Active
Walbrook, LondonEC4N 8AF
Corporate director
Appointed 03 Oct 2018

DUFFILL, Perry William

Resigned
25 Faraday Road, AylesburyHP19 8RY
Born May 1966
Director
Appointed 04 May 2021
Resigned 28 Jun 2023

GIBSON, Gary, Dr

Resigned
Thomas Wright Way, Stockton-On-TeesTS21 3FF
Born December 1971
Director
Appointed 30 Mar 2010
Resigned 03 Oct 2018

GIBSON, Penelope

Resigned
William Armstrong Way, SedgefieldTS21 3FH
Born November 1963
Director
Appointed 02 Feb 2012
Resigned 13 Jul 2014

HOLROYD, Charles John Arthur

Resigned
Thomas Wright Way, Stockton-On-TeesTS21 3FF
Born January 1956
Director
Appointed 03 Oct 2018
Resigned 12 Jun 2023

HUNT, Michael John

Resigned
Thomas Wright Way, Stockton-On-TeesTS21 3FF
Born June 1952
Director
Appointed 21 Jun 2013
Resigned 03 Oct 2018

KEANE, John Joseph

Resigned
William Armstrong Way, SedgefieldTS21 3FH
Born November 1960
Director
Appointed 14 Jan 2013
Resigned 12 Sept 2014

LOXLEY, Neil, Dr.

Resigned
Thomas Wright Way, Stockton-On-TeesTS21 3FD
Born June 1962
Director
Appointed 18 Apr 2012
Resigned 21 Jan 2025

STEWART, Alastair John

Resigned
Thomas Wright Way, Stockton-On-TeesTS21 3FF
Born October 1982
Director
Appointed 01 Jan 2023
Resigned 12 Jun 2023

VERE, Philip

Resigned
Faraday Road, AylesburyHP19 8RY
Born March 1956
Director
Appointed 12 Sept 2014
Resigned 04 May 2021

WYNN, Patricia Rose

Resigned
Thomas Wright Way, Stockton-On-TeesTS21 3FF
Born September 1983
Director
Appointed 20 Aug 2022
Resigned 12 Jun 2023

Persons with significant control

7

5 Active
2 Ceased
25 Walbrook, LondonEC4N 8AF

Nature of Control

Significant influence or control
Notified 24 Apr 2017

Dr Gary Gibson

Ceased
Thomas Wright Way, Stockton-On-TeesTS21 3FF
Born December 1971

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 03 Oct 2018
Cornhill, LondonEC3V 3ND

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 24 Apr 2017
5th Floor, Maybrook House, Newcastle Upon TyneNE1 5JE

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Grainger Street, Newcastle Upon TyneNE1 5JE

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Union Street, LondonSE1 1SZ

Nature of Control

Significant influence or control
Notified 06 Apr 2016
25 Walbrook, LondonEC4N 8AF

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

109

Accounts With Accounts Type Small
19 November 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 August 2025
AP01Appointment of Director
Capital Allotment Shares
11 July 2025
SH01Allotment of Shares
Confirmation Statement With Updates
11 April 2025
CS01Confirmation Statement
Capital Allotment Shares
7 March 2025
SH01Allotment of Shares
Capital Statement Capital Company With Date Currency Figure
28 February 2025
SH19Statement of Capital
Resolution
28 February 2025
RESOLUTIONSResolutions
Legacy
28 February 2025
SH20SH20
Legacy
28 February 2025
CAP-SSCAP-SS
Resolution
26 February 2025
RESOLUTIONSResolutions
Memorandum Articles
26 February 2025
MAMA
Capital Allotment Shares
20 February 2025
SH01Allotment of Shares
Termination Director Company With Name Termination Date
30 January 2025
TM01Termination of Director
Accounts With Accounts Type Small
11 October 2024
AAAnnual Accounts
Confirmation Statement With Updates
3 April 2024
CS01Confirmation Statement
Capital Allotment Shares
11 March 2024
SH01Allotment of Shares
Resolution
19 October 2023
RESOLUTIONSResolutions
Memorandum Articles
19 October 2023
MAMA
Capital Allotment Shares
3 October 2023
SH01Allotment of Shares
Accounts With Accounts Type Small
3 August 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
17 July 2023
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
30 June 2023
AP01Appointment of Director
Resolution
30 June 2023
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
29 June 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 June 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
20 June 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
20 June 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
20 June 2023
TM01Termination of Director
Capital Allotment Shares
5 May 2023
SH01Allotment of Shares
Confirmation Statement With No Updates
6 April 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 January 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 September 2022
AP01Appointment of Director
Memorandum Articles
9 August 2022
MAMA
Resolution
9 August 2022
RESOLUTIONSResolutions
Accounts With Accounts Type Small
30 June 2022
AAAnnual Accounts
Confirmation Statement With Updates
4 April 2022
CS01Confirmation Statement
Memorandum Articles
23 June 2021
MAMA
Resolution
23 June 2021
RESOLUTIONSResolutions
Accounts With Accounts Type Small
11 June 2021
AAAnnual Accounts
Capital Allotment Shares
7 June 2021
SH01Allotment of Shares
Appoint Person Director Company With Name Date
4 May 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 May 2021
TM01Termination of Director
Confirmation Statement With No Updates
13 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
28 May 2020
AAAnnual Accounts
Legacy
1 May 2020
SH20SH20
Capital Statement Capital Company With Date Currency Figure
1 May 2020
SH19Statement of Capital
Legacy
1 May 2020
CAP-SSCAP-SS
Resolution
1 May 2020
RESOLUTIONSResolutions
Resolution
22 April 2020
RESOLUTIONSResolutions
Confirmation Statement With Updates
15 April 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 April 2020
AP01Appointment of Director
Capital Allotment Shares
23 March 2020
SH01Allotment of Shares
Accounts With Accounts Type Small
20 June 2019
AAAnnual Accounts
Confirmation Statement With Updates
4 April 2019
CS01Confirmation Statement
Resolution
2 April 2019
RESOLUTIONSResolutions
Capital Allotment Shares
2 April 2019
SH01Allotment of Shares
Legacy
31 January 2019
SH20SH20
Capital Statement Capital Company With Date Currency Figure
31 January 2019
SH19Statement of Capital
Legacy
31 January 2019
CAP-SSCAP-SS
Resolution
31 January 2019
RESOLUTIONSResolutions
Resolution
31 October 2018
RESOLUTIONSResolutions
Cessation Of A Person With Significant Control
18 October 2018
PSC07Cessation of Relevant Legal Entity PSC
Appoint Corporate Director Company With Name Date
17 October 2018
AP02Appointment of Corporate Director
Termination Director Company With Name Termination Date
17 October 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
17 October 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
17 October 2018
AP01Appointment of Director
Capital Allotment Shares
17 October 2018
SH01Allotment of Shares
Resolution
4 September 2018
RESOLUTIONSResolutions
Accounts With Accounts Type Small
11 June 2018
AAAnnual Accounts
Confirmation Statement With Updates
13 April 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
13 April 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
13 April 2018
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
13 April 2018
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
8 February 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Small
13 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
24 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
26 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 May 2016
AR01AR01
Resolution
10 December 2015
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
16 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 April 2015
AR01AR01
Termination Director Company With Name Termination Date
29 September 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
29 September 2014
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
30 August 2014
AAAnnual Accounts
Termination Director Company With Name Termination Date
15 August 2014
TM01Termination of Director
Resolution
30 July 2014
RESOLUTIONSResolutions
Capital Allotment Shares
30 July 2014
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
7 May 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 October 2013
AAAnnual Accounts
Resolution
2 September 2013
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
16 July 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
18 April 2013
AR01AR01
Appoint Person Director Company With Name Date
11 February 2013
AP01Appointment of Director
Change Person Director Company With Change Date
8 February 2013
CH01Change of Director Details
Capital Alter Shares Subdivision
17 January 2013
SH02Allotment of Shares (prescribed particulars)
Capital Allotment Shares
17 January 2013
SH01Allotment of Shares
Resolution
17 January 2013
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address
6 November 2012
AD01Change of Registered Office Address
Certificate Change Of Name Company
6 November 2012
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Total Exemption Small
5 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 May 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
17 May 2012
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
19 April 2012
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 February 2012
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
5 January 2012
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
12 October 2011
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
31 March 2011
AR01AR01
Capital Allotment Shares
11 January 2011
SH01Allotment of Shares
Incorporation Company
30 March 2010
NEWINCIncorporation