Background WavePink WaveYellow Wave

IBASCO LTD (12439315)

IBASCO LTD (12439315) is an active UK company. incorporated on 3 February 2020. with registered office in Salford. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. IBASCO LTD has been registered for 6 years. Current directors include GROSS, Sajndel, WIDER, Ahron Eleazer.

Company Number
12439315
Status
active
Type
ltd
Incorporated
3 February 2020
Age
6 years
Address
158 Cromwell Road, Salford, M6 6DE
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
Directors
GROSS, Sajndel, WIDER, Ahron Eleazer
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

IBASCO LTD

IBASCO LTD is an active company incorporated on 3 February 2020 with the registered office located in Salford. The company operates in the Other Service Activities sector, specifically engaged in other service activities n.e.c.. IBASCO LTD was registered 6 years ago.(SIC: 96090)

Status

active

Active since 6 years ago

Company No

12439315

LTD Company

Age

6 Years

Incorporated 3 February 2020

Size

N/A

Accounts

ARD: 27/2

Up to Date

7 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 26 February 2026 (2 months ago)
Period: 29 February 2024 - 28 February 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 27 November 2026
Period: 1 March 2025 - 27 February 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 2 February 2026 (2 months ago)
Submitted on 5 February 2026 (2 months ago)

Next Due

Due by 16 February 2027
For period ending 2 February 2027
Contact
Address

158 Cromwell Road Salford, M6 6DE,

Previous Addresses

58 Chardmore Road London N16 6JH England
From: 3 February 2020To: 26 February 2026
Timeline

6 key events • 2020 - 2025

Funding Officers Ownership
Company Founded
Feb 20
Director Joined
Dec 23
Director Joined
Dec 23
Loan Secured
Feb 24
Director Left
Nov 24
Loan Secured
Feb 25
0
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

GROSS, Sajndel

Active
Chardmore Road, LondonN16 6JH
Born February 1963
Director
Appointed 03 Feb 2020

WIDER, Ahron Eleazer

Active
Chardmore Road, LondonN16 6JH
Born September 1983
Director
Appointed 29 Dec 2023

GROHMAN, Jacob

Resigned
Chardmore Road, LondonN16 6JH
Born September 1961
Director
Appointed 29 Dec 2023
Resigned 20 Nov 2024

Persons with significant control

1

Mr Sajndel Gross

Active
Cromwell Road, SalfordM6 6DE
Born February 1963

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 03 Feb 2020
Fundings
Financials
Latest Activities

Filing History

29

Change Registered Office Address Company With Date Old Address New Address
26 February 2026
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
26 February 2026
AAAnnual Accounts
Change Person Director Company With Change Date
5 February 2026
CH01Change of Director Details
Confirmation Statement With No Updates
5 February 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
5 February 2026
CH01Change of Director Details
Change To A Person With Significant Control
4 February 2026
PSC04Change of PSC Details
Change Account Reference Date Company Previous Shortened
26 November 2025
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
28 February 2025
MR01Registration of a Charge
Change To A Person With Significant Control
4 February 2025
PSC04Change of PSC Details
Confirmation Statement With No Updates
3 February 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
20 November 2024
CH01Change of Director Details
Change Person Director Company With Change Date
20 November 2024
CH01Change of Director Details
Termination Director Company With Name Termination Date
20 November 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
2 November 2024
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
23 February 2024
MR01Registration of a Charge
Confirmation Statement With No Updates
4 February 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
29 December 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 December 2023
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
18 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
22 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
21 February 2022
CS01Confirmation Statement
Gazette Filings Brought Up To Date
1 February 2022
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Dormant
30 January 2022
AAAnnual Accounts
Gazette Notice Compulsory
4 January 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Gazette Filings Brought Up To Date
9 June 2021
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
8 June 2021
CS01Confirmation Statement
Gazette Notice Compulsory
25 May 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Incorporation Company
3 February 2020
NEWINCIncorporation