Background WavePink WaveYellow Wave

IBI HOLDCO LIMITED (07255939)

IBI HOLDCO LIMITED (07255939) is an active UK company. incorporated on 17 May 2010. with registered office in Manchester. The company operates in the Information and Communication sector, engaged in information technology consultancy activities and 3 other business activities. IBI HOLDCO LIMITED has been registered for 15 years. Current directors include DUTTON, Eva Rosanne, KAMNITZER, David, LUGG, David Andrew.

Company Number
07255939
Status
active
Type
ltd
Incorporated
17 May 2010
Age
15 years
Address
Dantzic Building Fourth Floor, Manchester, M4 2AL
Industry Sector
Information and Communication
Business Activity
Information technology consultancy activities
Directors
DUTTON, Eva Rosanne, KAMNITZER, David, LUGG, David Andrew
SIC Codes
62020, 71111, 71112, 71122

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

IBI HOLDCO LIMITED

IBI HOLDCO LIMITED is an active company incorporated on 17 May 2010 with the registered office located in Manchester. The company operates in the Information and Communication sector, specifically engaged in information technology consultancy activities and 3 other business activities. IBI HOLDCO LIMITED was registered 15 years ago.(SIC: 62020, 71111, 71112, 71122)

Status

active

Active since 15 years ago

Company No

07255939

LTD Company

Age

15 Years

Incorporated 17 May 2010

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 6 October 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

9 weeks left

Last Filed

Made up to 16 May 2025 (10 months ago)
Submitted on 17 May 2025 (10 months ago)

Next Due

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

Dantzic Building Fourth Floor Dantzic Street Manchester, M4 2AL,

Previous Addresses

One Didsbury Point the Avenue Didsbury Manchester M20 2EY England
From: 28 October 2016To: 4 January 2022
Chadsworth House Wilmslow Road Handforth Cheshire SK9 3HP
From: 6 February 2015To: 28 October 2016
Princes Manor Barn Reading Road Harwell Didcot Oxfordshire OX11 0LU England
From: 18 December 2014To: 6 February 2015
Chadsworth House Wilmslow Road Wilmslow Cheshire SK9 3HP England
From: 17 December 2014To: 18 December 2014
Princes Manor Barn Reading Road Harwell Oxon. OX11 0LU
From: 21 June 2011To: 17 December 2014
Second Floor 11 Pilgrim Street London EC4V 6RN United Kingdom
From: 27 May 2011To: 21 June 2011
Fifth Floor, Imperial House 15-19 Kingsway London WC2B 6UN United Kingdom
From: 17 May 2010To: 27 May 2011
Timeline

20 key events • 2010 - 2025

Funding Officers Ownership
Company Founded
May 10
Funding Round
Nov 11
Funding Round
Jan 13
Capital Update
Dec 13
Director Left
Aug 14
Director Joined
Aug 14
Loan Secured
Feb 15
Director Left
Sept 16
Director Joined
Sept 16
Funding Round
Jul 17
Director Joined
Nov 21
Director Joined
Nov 21
Loan Cleared
Jun 23
Loan Cleared
Jun 23
Director Left
Aug 23
Director Joined
Mar 24
Director Left
Mar 24
Director Left
Mar 24
Director Joined
Mar 25
Director Left
Apr 25
4
Funding
12
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

12

3 Active
9 Resigned

DUTTON, Eva Rosanne

Active
Fourth Floor, ManchesterM4 2AL
Born December 1983
Director
Appointed 20 Mar 2025

KAMNITZER, David

Active
7th Floor, Toronto
Born July 1968
Director
Appointed 17 May 2010

LUGG, David Andrew

Active
Fourth Floor, ManchesterM4 2AL
Born July 1980
Director
Appointed 14 Feb 2024

CROSSLEY, Sandra Mary

Resigned
Wilmslow Road, HandforthSK9 3HP
Secretary
Appointed 17 Dec 2014
Resigned 01 Jul 2015

KRESAK, Steven Ivan, Mr.

Resigned
7th Floor, Toronto
Secretary
Appointed 02 Jul 2015
Resigned 31 Dec 2023

MWLAW SERVICES LIMITED

Resigned
11 Pilgrim Steet, LondonEC4V 6RN
Corporate secretary
Appointed 17 May 2010
Resigned 20 Jun 2011

BEINHAKER, Philip Howard

Resigned
Barn, HarwellOX11 0LU
Born May 1941
Director
Appointed 17 May 2010
Resigned 30 Jun 2014

BOZZO, Mario Michele

Resigned
Newman Street, LondonW1T 3EY
Born August 1970
Director
Appointed 17 May 2010
Resigned 01 Aug 2016

HOWELLS, Dyfan

Resigned
18 - 22 Hatton Wall, HolbornEC1N 8JH
Born October 1983
Director
Appointed 01 Aug 2016
Resigned 18 Apr 2025

STEWART, Scott Earle

Resigned
7th Floor, Toronto
Born January 1949
Director
Appointed 30 Jun 2014
Resigned 30 Jun 2023

TAYLOR, Stephen

Resigned
7th Floor, Toronto
Born November 1957
Director
Appointed 26 Oct 2021
Resigned 31 Dec 2023

THOM, David Maxwell

Resigned
West Pender Street, Vancouver
Born September 1950
Director
Appointed 26 Oct 2021
Resigned 13 Oct 2023

Persons with significant control

1

Fenchurch Street, LondonEC3M 4BY

Nature of Control

Ownership of shares 75 to 100 percent
Notified 01 Mar 2023
Fundings
Financials
Latest Activities

Filing History

78

Accounts With Accounts Type Full
6 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
17 May 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
25 April 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
20 March 2025
AP01Appointment of Director
Change Person Director Company With Change Date
25 February 2025
CH01Change of Director Details
Accounts With Accounts Type Full
8 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
21 May 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 March 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 March 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
14 March 2024
TM01Termination of Director
Termination Secretary Company With Name Termination Date
14 March 2024
TM02Termination of Secretary
Accounts With Accounts Type Full
16 October 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
24 August 2023
TM01Termination of Director
Mortgage Satisfy Charge Full
19 June 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 June 2023
MR04Satisfaction of Charge
Confirmation Statement With Updates
29 May 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control
22 May 2023
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
22 May 2023
PSC09Update to PSC Statements
Accounts With Accounts Type Full
5 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
30 May 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
4 January 2022
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
9 November 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 November 2021
AP01Appointment of Director
Accounts With Accounts Type Full
21 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
17 May 2021
CS01Confirmation Statement
Change Person Secretary Company With Change Date
29 April 2021
CH03Change of Secretary Details
Change Person Director Company With Change Date
29 April 2021
CH01Change of Director Details
Change Person Director Company With Change Date
29 April 2021
CH01Change of Director Details
Accounts With Accounts Type Full
4 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
18 May 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
18 May 2020
CH01Change of Director Details
Accounts With Accounts Type Full
21 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
17 May 2019
CS01Confirmation Statement
Confirmation Statement With Updates
16 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
26 April 2018
AAAnnual Accounts
Accounts With Accounts Type Full
2 October 2017
AAAnnual Accounts
Capital Allotment Shares
1 August 2017
SH01Allotment of Shares
Confirmation Statement With Updates
26 May 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
28 October 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Full
13 October 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
8 September 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
8 September 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
13 June 2016
AR01AR01
Accounts With Accounts Type Full
13 October 2015
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
25 August 2015
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
25 August 2015
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
11 June 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
6 February 2015
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
4 February 2015
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
18 December 2014
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
17 December 2014
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
17 December 2014
AP03Appointment of Secretary
Accounts With Accounts Type Full
7 October 2014
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 August 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 August 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
12 June 2014
AR01AR01
Change Person Director Company With Change Date
12 June 2014
CH01Change of Director Details
Change Person Director Company With Change Date
12 June 2014
CH01Change of Director Details
Change Person Director Company With Change Date
12 June 2014
CH01Change of Director Details
Legacy
30 December 2013
SH20SH20
Legacy
30 December 2013
CAP-SSCAP-SS
Capital Statement Capital Company With Date Currency Figure
30 December 2013
SH19Statement of Capital
Resolution
30 December 2013
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
13 June 2013
AR01AR01
Accounts With Accounts Type Full
15 May 2013
AAAnnual Accounts
Capital Allotment Shares
28 January 2013
SH01Allotment of Shares
Accounts With Accounts Type Full
20 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 June 2012
AR01AR01
Capital Allotment Shares
4 November 2011
SH01Allotment of Shares
Accounts With Accounts Type Full
5 October 2011
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
21 June 2011
AD01Change of Registered Office Address
Termination Secretary Company With Name
21 June 2011
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
17 June 2011
AR01AR01
Change Corporate Secretary Company With Change Date
16 June 2011
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address
27 May 2011
AD01Change of Registered Office Address
Legacy
16 August 2010
MG01MG01
Change Account Reference Date Company Current Shortened
21 May 2010
AA01Change of Accounting Reference Date
Incorporation Company
17 May 2010
NEWINCIncorporation