Background WavePink WaveYellow Wave

IBBIDIRECT LIMITED (09499687)

IBBIDIRECT LIMITED (09499687) is an active UK company. incorporated on 19 March 2015. with registered office in Leyburn. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (47820) and 1 other business activities. IBBIDIRECT LIMITED has been registered for 11 years. Current directors include LEATHAM, Lily Rose, LEATHAM, Oliver Nigel.

Company Number
09499687
Status
active
Type
ltd
Incorporated
19 March 2015
Age
11 years
Address
Leyburn Hall, Leyburn, DL8 5BP
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (47820)
Directors
LEATHAM, Lily Rose, LEATHAM, Oliver Nigel
SIC Codes
47820, 47910

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

IBBIDIRECT LIMITED

IBBIDIRECT LIMITED is an active company incorporated on 19 March 2015 with the registered office located in Leyburn. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (47820) and 1 other business activity. IBBIDIRECT LIMITED was registered 11 years ago.(SIC: 47820, 47910)

Status

active

Active since 11 years ago

Company No

09499687

LTD Company

Age

11 Years

Incorporated 19 March 2015

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 25 July 2025 (9 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 4 March 2026 (1 month ago)
Submitted on 4 March 2026 (1 month ago)

Next Due

Due by 18 March 2027
For period ending 4 March 2027
Contact
Address

Leyburn Hall Commercial Square Leyburn, DL8 5BP,

Previous Addresses

Low Warden House Low Warden Hexham Northumberland NE46 4SN United Kingdom
From: 19 March 2015To: 26 November 2025
Timeline

12 key events • 2015 - 2026

Funding Officers Ownership
Company Founded
Mar 15
Funding Round
Apr 15
New Owner
Oct 23
New Owner
Oct 23
Owner Exit
Nov 25
Owner Exit
Nov 25
Owner Exit
Nov 25
Director Joined
Jan 26
Director Left
Jan 26
Director Left
Jan 26
Director Left
Jan 26
Director Joined
Jan 26
1
Funding
5
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

LEATHAM, Lily Rose

Active
Commercial Square, LeyburnDL8 5BP
Born November 1997
Director
Appointed 25 Nov 2025

LEATHAM, Oliver Nigel

Active
Commercial Square, LeyburnDL8 5BP
Born July 1957
Director
Appointed 25 Nov 2025

BROWNE-SWINBURNE, Eliza

Resigned
Commercial Square, LeyburnDL8 5BP
Born March 1968
Director
Appointed 19 Mar 2015
Resigned 25 Nov 2025

KIRKUP, Anna Louise

Resigned
Commercial Square, LeyburnDL8 5BP
Born September 1968
Director
Appointed 19 Mar 2015
Resigned 25 Nov 2025

MCALPINE, Caroline Claire

Resigned
Commercial Square, LeyburnDL8 5BP
Born April 1963
Director
Appointed 19 Mar 2015
Resigned 25 Nov 2025

Persons with significant control

4

1 Active
3 Ceased
Commercial Square, LeyburnDL8 5BP

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 25 Nov 2025

Mrs Eliza Browne-Swinburne

Ceased
Low Warden, HexhamNE46 4SN
Born March 1968

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 03 Oct 2023
Ceased 25 Nov 2025

Mrs Caroline Claire Mcalpine

Ceased
Low Warden, HexhamNE46 4SN
Born April 1963

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 03 Oct 2023
Ceased 25 Nov 2025

Mrs Anna Louise Kirkup

Ceased
Low Warden, HexhamNE46 4SN
Born September 1968

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 25 Nov 2025
Fundings
Financials
Latest Activities

Filing History

38

Confirmation Statement With Updates
4 March 2026
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 January 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 January 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
9 January 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
9 January 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
9 January 2026
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
26 November 2025
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
26 November 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
26 November 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
26 November 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
26 November 2025
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
25 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
27 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 August 2024
AAAnnual Accounts
Confirmation Statement With Updates
27 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 November 2023
AAAnnual Accounts
Notification Of A Person With Significant Control
3 October 2023
PSC01Notification of Individual PSC
Change Person Director Company With Change Date
3 October 2023
CH01Change of Director Details
Notification Of A Person With Significant Control
3 October 2023
PSC01Notification of Individual PSC
Change To A Person With Significant Control
3 October 2023
PSC04Change of PSC Details
Confirmation Statement With Updates
28 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 December 2022
AAAnnual Accounts
Confirmation Statement With Updates
25 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
10 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
26 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
24 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
31 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
7 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
13 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 April 2016
AR01AR01
Resolution
21 April 2015
RESOLUTIONSResolutions
Capital Allotment Shares
8 April 2015
SH01Allotment of Shares
Incorporation Company
19 March 2015
NEWINCIncorporation