Background WavePink WaveYellow Wave

IBTEC LTD (08624294)

IBTEC LTD (08624294) is an active UK company. incorporated on 25 July 2013. with registered office in Dorking. The company operates in the Manufacturing sector, engaged in unknown sic code (33200). IBTEC LTD has been registered for 12 years. Current directors include CAHILL, David Gerard James, TAGG, Christopher John, VALLANCE, Ian.

Company Number
08624294
Status
active
Type
ltd
Incorporated
25 July 2013
Age
12 years
Address
Old Printers Yard, Dorking, RH4 2HF
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (33200)
Directors
CAHILL, David Gerard James, TAGG, Christopher John, VALLANCE, Ian
SIC Codes
33200

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

IBTEC LTD

IBTEC LTD is an active company incorporated on 25 July 2013 with the registered office located in Dorking. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (33200). IBTEC LTD was registered 12 years ago.(SIC: 33200)

Status

active

Active since 12 years ago

Company No

08624294

LTD Company

Age

12 Years

Incorporated 25 July 2013

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 8 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 25 July 2025 (9 months ago)
Submitted on 29 July 2025 (9 months ago)

Next Due

Due by 8 August 2026
For period ending 25 July 2026
Contact
Address

Old Printers Yard 156 South Street Dorking, RH4 2HF,

Previous Addresses

Bracken House 39 Park Lane Shifnal TF11 9HD
From: 25 July 2013To: 22 May 2023
Timeline

6 key events • 2013 - 2024

Funding Officers Ownership
Company Founded
Jul 13
Owner Exit
May 23
Director Left
May 23
Director Joined
May 23
Director Joined
May 23
Director Joined
Jun 24
0
Funding
4
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

4

3 Active
1 Resigned

CAHILL, David Gerard James

Active
156 South Street, DorkingRH4 2HF
Born September 1976
Director
Appointed 27 Jun 2024

TAGG, Christopher John

Active
156 South Street, DorkingRH4 2HF
Born March 1968
Director
Appointed 18 May 2023

VALLANCE, Ian

Active
156 South Street, DorkingRH4 2HF
Born February 1969
Director
Appointed 18 May 2023

BEARDSALL, Ian Robert

Resigned
39 Park Lane, ShifnalTF11 9HD
Born August 1963
Director
Appointed 25 Jul 2013
Resigned 18 May 2023

Persons with significant control

2

1 Active
1 Ceased
156 South Street, DorkingRH4 2HF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 18 May 2023

Mr Ian Robert Beardsall

Ceased
156 South Street, DorkingRH4 2HF
Born August 1963

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 18 May 2023
Fundings
Financials
Latest Activities

Filing History

42

Accounts With Accounts Type Audit Exemption Subsiduary
8 September 2025
AAAnnual Accounts
Legacy
8 September 2025
PARENT_ACCPARENT_ACC
Legacy
8 September 2025
GUARANTEE2GUARANTEE2
Legacy
8 September 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
29 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
3 November 2024
AAAnnual Accounts
Legacy
3 November 2024
PARENT_ACCPARENT_ACC
Legacy
5 October 2024
GUARANTEE2GUARANTEE2
Legacy
5 October 2024
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
1 August 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
28 June 2024
AP01Appointment of Director
Confirmation Statement With Updates
28 July 2023
CS01Confirmation Statement
Memorandum Articles
12 June 2023
MAMA
Change Account Reference Date Company Current Extended
30 May 2023
AA01Change of Accounting Reference Date
Resolution
27 May 2023
RESOLUTIONSResolutions
Cessation Of A Person With Significant Control
22 May 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
22 May 2023
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
22 May 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
22 May 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 May 2023
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
22 May 2023
AD01Change of Registered Office Address
Memorandum Articles
28 April 2023
MAMA
Resolution
28 April 2023
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
22 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
24 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
17 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
13 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 April 2020
AAAnnual Accounts
Confirmation Statement With No Updates
9 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
31 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 April 2018
AAAnnual Accounts
Confirmation Statement With No Updates
29 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
16 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
23 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
7 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 September 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 August 2014
AR01AR01
Incorporation Company
25 July 2013
NEWINCIncorporation