Background WavePink WaveYellow Wave

IBEX ACCOUNTING SERVICES LTD (10796523)

IBEX ACCOUNTING SERVICES LTD (10796523) is a dissolved UK company. incorporated on 31 May 2017. with registered office in York. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. IBEX ACCOUNTING SERVICES LTD has been registered for 8 years. Current directors include GREEN, Marcus Swale.

Company Number
10796523
Status
dissolved
Type
ltd
Incorporated
31 May 2017
Age
8 years
Address
2 Waverley Street, York, YO31 7QZ
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
GREEN, Marcus Swale
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

IBEX ACCOUNTING SERVICES LTD

IBEX ACCOUNTING SERVICES LTD is an dissolved company incorporated on 31 May 2017 with the registered office located in York. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. IBEX ACCOUNTING SERVICES LTD was registered 8 years ago.(SIC: 70100)

Status

dissolved

Active since 8 years ago

Company No

10796523

LTD Company

Age

8 Years

Incorporated 31 May 2017

Size

N/A

Accounts

ARD: 25/5

Up to Date

Last Filed

Made up to 31 May 2023 (2 years ago)
Submitted on 23 April 2024 (2 years ago)
Type: Micro Entity

Next Due

Due by N/A

Confirmation Statement

Up to Date

Last Filed

Made up to 28 June 2024 (1 year ago)
Submitted on 23 July 2024 (1 year ago)

Next Due

Due by N/A
Contact
Address

2 Waverley Street The Groves York, YO31 7QZ,

Previous Addresses

C/O Evalor Accounting Partners Ltd, Office 54, Dunston House Dunston Road Chesterfield Derbyshire S41 9QD England
From: 29 February 2024To: 23 July 2024
300 Fulford Road York YO10 4PE England
From: 26 October 2023To: 29 February 2024
7 Limewood Way Seacroft Leeds LS14 1AB United Kingdom
From: 31 May 2017To: 26 October 2023
Timeline

6 key events • 2017 - 2020

Funding Officers Ownership
Company Founded
May 17
Director Left
Jun 17
Funding Round
Sept 17
New Owner
Oct 17
Director Left
Jan 20
Owner Exit
Jun 20
1
Funding
2
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

GREEN, Marcus Swale

Active
Waverley Street, YorkYO31 7QZ
Born March 1974
Director
Appointed 31 May 2017

GREEN, Jonathan Swale

Resigned
Limewood Way, LeedsLS14 1AB
Born May 1971
Director
Appointed 31 May 2017
Resigned 10 Aug 2019

GREEN, Patrick Swale

Resigned
Limewood Way, LeedsLS14 1AB
Born July 1947
Director
Appointed 31 May 2017
Resigned 09 Jun 2017

Persons with significant control

2

1 Active
1 Ceased

Mr Jonathan Swale Green

Ceased
Limewood Way, LeedsLS14 1AB
Born May 1971

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 17 Aug 2017
Ceased 10 Aug 2019

Mr Marcus Swale Green

Active
Waverley Street, YorkYO31 7QZ
Born March 1974

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 31 May 2017
Fundings
Financials
Latest Activities

Filing History

37

Gazette Dissolved Voluntary
14 January 2025
GAZ2(A)GAZ2(A)
Dissolution Voluntary Strike Off Suspended
10 December 2024
SOAS(A)SOAS(A)
Gazette Notice Voluntary
29 October 2024
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
16 October 2024
DS01DS01
Confirmation Statement With No Updates
23 July 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
23 July 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
23 April 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
29 February 2024
AD01Change of Registered Office Address
Change Account Reference Date Company Previous Shortened
26 February 2024
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
26 October 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
24 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 May 2023
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
27 February 2023
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
3 August 2022
CS01Confirmation Statement
Change To A Person With Significant Control
3 August 2022
PSC04Change of PSC Details
Accounts With Accounts Type Dormant
31 May 2022
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
28 February 2022
AA01Change of Accounting Reference Date
Accounts With Accounts Type Dormant
26 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
28 June 2021
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
27 May 2021
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
13 April 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
17 June 2020
CS01Confirmation Statement
Cessation Of A Person With Significant Control
17 June 2020
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
3 March 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
10 January 2020
TM01Termination of Director
Accounts With Accounts Type Group
19 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
25 June 2019
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
13 May 2019
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
27 February 2019
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
11 July 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
10 October 2017
PSC01Notification of Individual PSC
Change To A Person With Significant Control
10 October 2017
PSC04Change of PSC Details
Capital Allotment Shares
21 September 2017
SH01Allotment of Shares
Capital Name Of Class Of Shares
21 September 2017
SH08Notice of Name/Rights of Class of Shares
Resolution
20 September 2017
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
15 June 2017
TM01Termination of Director
Incorporation Company
31 May 2017
NEWINCIncorporation