IBISHI LTD

Register to unlock more data on OkredoRegister

IBISHI LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05107075

Incorporation date

20/04/2004

Size

Micro Entity

Contacts

Registered address

Registered address

8 Freestone Grove, Westbury BA13 3ZNCopy
copy info iconCopy
See on map
Latest events (Record since 20/04/2004)
dot icon03/12/2025
Micro company accounts made up to 2025-03-31
dot icon28/10/2025
Confirmation statement made on 2025-10-28 with updates
dot icon28/10/2025
Certificate of change of name
dot icon31/03/2025
Appointment of Mrs Flutra Nugent as a director on 2025-03-18
dot icon31/03/2025
Secretary's details changed for Miss Flutra Iljazi on 2025-03-18
dot icon25/11/2024
Confirmation statement made on 2024-11-25 with no updates
dot icon09/10/2024
Micro company accounts made up to 2024-03-31
dot icon29/11/2023
Micro company accounts made up to 2023-03-31
dot icon27/11/2023
Confirmation statement made on 2023-11-25 with no updates
dot icon22/12/2022
Micro company accounts made up to 2022-03-31
dot icon22/12/2022
Termination of appointment of Derren Nugent as a secretary on 2022-12-22
dot icon07/12/2022
Appointment of Miss Flutra Iljazi as a secretary on 2022-12-01
dot icon07/12/2022
Confirmation statement made on 2022-11-25 with no updates
dot icon14/12/2021
Micro company accounts made up to 2021-03-31
dot icon06/12/2021
Previous accounting period extended from 2021-03-30 to 2021-03-31
dot icon25/11/2021
Confirmation statement made on 2021-11-25 with no updates
dot icon07/10/2021
Change of details for Mr Derren Nugent as a person with significant control on 2021-10-07
dot icon07/10/2021
Director's details changed for Mr Derren Nugent on 2021-10-07
dot icon02/04/2021
Registered office address changed from 8 8 Freestone Grove Westbury BA13 3ZN United Kingdom to 8 Freestone Grove Westbury BA13 3ZN on 2021-04-02
dot icon15/12/2020
Director's details changed for Mr Derren Nugent on 2020-12-13
dot icon13/12/2020
Appointment of Mr Derren Nugent as a secretary on 2020-11-21
dot icon13/12/2020
Change of details for Mr Derren Nugent as a person with significant control on 2020-12-13
dot icon13/12/2020
Registered office address changed from 37 Francis Street Trowbridge BA14 8NY England to 8 8 Freestone Grove Westbury BA13 3ZN on 2020-12-13
dot icon25/11/2020
Confirmation statement made on 2020-11-25 with updates
dot icon25/11/2020
Termination of appointment of Deborah Ann Rees as a director on 2020-11-21
dot icon25/11/2020
Cessation of Deborah Ann Rees as a person with significant control on 2020-11-21
dot icon21/11/2020
Termination of appointment of Deborah Ann Rees as a secretary on 2020-11-21
dot icon05/11/2020
Micro company accounts made up to 2020-03-30
dot icon03/07/2020
Registered office address changed from Lavender Cottage 8 George Street Warminster BA12 8QA England to 37 Francis Street Trowbridge BA14 8NY on 2020-07-03
dot icon28/04/2020
Confirmation statement made on 2020-04-15 with no updates
dot icon16/12/2019
Micro company accounts made up to 2019-03-31
dot icon30/05/2019
Micro company accounts made up to 2018-03-31
dot icon26/04/2019
Confirmation statement made on 2019-04-15 with updates
dot icon31/12/2018
Previous accounting period shortened from 2018-03-31 to 2018-03-30
dot icon29/12/2018
Director's details changed for Mr Derren Nugent on 2018-12-29
dot icon29/12/2018
Registered office address changed from Wisteria House, 37 Dauntsey Chippenham Wiltshire SN15 4HN to Lavender Cottage 8 George Street Warminster BA12 8QA on 2018-12-29
dot icon01/05/2018
Confirmation statement made on 2018-04-15 with no updates
dot icon28/12/2017
Micro company accounts made up to 2017-03-31
dot icon02/10/2017
Change of share class name or designation
dot icon02/10/2017
Particulars of variation of rights attached to shares
dot icon29/09/2017
Resolutions
dot icon29/09/2017
Statement of company's objects
dot icon26/04/2017
Confirmation statement made on 2017-04-15 with updates
dot icon31/12/2016
Micro company accounts made up to 2016-03-31
dot icon22/04/2016
Annual return made up to 2016-04-15 with full list of shareholders
dot icon31/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon30/04/2015
Annual return made up to 2015-04-15 with full list of shareholders
dot icon31/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon13/05/2014
Annual return made up to 2014-04-15 with full list of shareholders
dot icon30/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon04/05/2013
Annual return made up to 2013-04-15 with full list of shareholders
dot icon31/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon09/05/2012
Annual return made up to 2012-04-15 with full list of shareholders
dot icon31/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon26/04/2011
Annual return made up to 2011-04-15 with full list of shareholders
dot icon31/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon04/05/2010
Annual return made up to 2010-04-15 with full list of shareholders
dot icon04/05/2010
Director's details changed for Deborah Rees on 2010-04-05
dot icon04/05/2010
Director's details changed for Derren Nugent on 2010-04-05
dot icon29/01/2010
Total exemption small company accounts made up to 2009-03-31
dot icon05/05/2009
Return made up to 15/04/09; full list of members
dot icon03/02/2009
Total exemption small company accounts made up to 2008-03-31
dot icon01/05/2008
Return made up to 15/04/08; full list of members
dot icon02/02/2008
Total exemption full accounts made up to 2007-03-31
dot icon30/04/2007
Return made up to 15/04/07; full list of members
dot icon30/04/2007
Secretary's particulars changed;director's particulars changed
dot icon30/04/2007
Registered office changed on 30/04/07 from: rose cottage, 37 dauntsey chippenham wiltshire SN15 4HN
dot icon30/04/2007
Secretary's particulars changed;director's particulars changed
dot icon30/04/2007
Director's particulars changed
dot icon15/01/2007
Registered office changed on 15/01/07 from: 18 burnet close melksham wiltshire SN12 7SJ
dot icon15/01/2007
Secretary's particulars changed;director's particulars changed
dot icon15/01/2007
Director's particulars changed
dot icon15/01/2007
Secretary's particulars changed;director's particulars changed
dot icon24/10/2006
Total exemption full accounts made up to 2006-03-31
dot icon18/04/2006
Return made up to 15/04/06; full list of members
dot icon16/12/2005
Total exemption full accounts made up to 2005-03-31
dot icon27/07/2005
Return made up to 15/04/05; full list of members
dot icon09/03/2005
Accounting reference date shortened from 30/04/05 to 31/03/05
dot icon20/04/2004
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

2
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
28/10/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
32.01K
-
0.00
-
-
2022
2
37.92K
-
0.00
-
-
2023
2
39.82K
-
0.00
-
-
2023
2
39.82K
-
0.00
-
-

Employees

2023

Employees

2 Ascended0 % *

Net Assets(GBP)

39.82K £Ascended5.02 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Iljazi, Flutra
Secretary
01/12/2022 - Present
-
Nugent, Derren
Secretary
21/11/2020 - 22/12/2022
-
Nugent, Flutra
Director
18/03/2025 - Present
-
Rees, Deborah Ann
Secretary
20/04/2004 - 21/11/2020
-
Rees, Deborah Ann
Director
20/04/2004 - 21/11/2020
-

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About IBISHI LTD

IBISHI LTD is an(a) Active company incorporated on 20/04/2004 with the registered office located at 8 Freestone Grove, Westbury BA13 3ZN. There are currently 3 active directors according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of IBISHI LTD?

toggle

IBISHI LTD is currently Active. It was registered on 20/04/2004 .

Where is IBISHI LTD located?

toggle

IBISHI LTD is registered at 8 Freestone Grove, Westbury BA13 3ZN.

What does IBISHI LTD do?

toggle

IBISHI LTD operates in the Business and domestic software development (62.01/2 - SIC 2007) sector.

How many employees does IBISHI LTD have?

toggle

IBISHI LTD had 2 employees in 2023.

What is the latest filing for IBISHI LTD?

toggle

The latest filing was on 03/12/2025: Micro company accounts made up to 2025-03-31.