Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > IBCOS COMPUTERS LTD
Company Information for

IBCOS COMPUTERS LTD

ABACUS HOUSE, ACORN BUSINESS PARK, TOWER PARK,POOLE, DORSET, BH12 4NZ,
Company Registration Number
01444873
Private Limited Company
Active

Company Overview

About Ibcos Computers Ltd
IBCOS COMPUTERS LTD was founded on 1979-08-21 and has its registered office in Tower Park,poole. The organisation's status is listed as "Active". Ibcos Computers Ltd is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
IBCOS COMPUTERS LTD
 
Legal Registered Office
ABACUS HOUSE
ACORN BUSINESS PARK
TOWER PARK,POOLE
DORSET
BH12 4NZ
Other companies in BH12
 
Filing Information
Company Number 01444873
Company ID Number 01444873
Date formed 1979-08-21
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 31/12/2015
Return next due 28/01/2017
Type of accounts FULL
VAT Number /Sales tax ID GB684592488  
Last Datalog update: 2024-04-06 14:55:22
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for IBCOS COMPUTERS LTD
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of IBCOS COMPUTERS LTD

Current Directors
Officer Role Date Appointed
BONNIE JEAN WILHELM
Company Secretary 2016-01-01
DEXTER JONAS SALNA
Director 2012-08-02
BONNIE JEAN WILHELM
Director 2016-01-01
Previous Officers
Officer Role Date Appointed Date Resigned
MARK LEONARD
Director 2012-08-02 2016-04-11
DANIEL SCHMIDT
Company Secretary 2012-08-02 2015-12-31
ANDREW JOHN SCOTHERN
Company Secretary 1991-12-31 2012-08-02
JONATHAN ROBERT FULCHER
Director 2003-04-01 2012-08-02
JOHN WILLIAM MASSEY ROLLESTON
Director 2003-10-08 2012-08-02
NIGEL LINFORD SARGENT
Director 1993-12-22 2012-08-02
ANDREW JOHN SCOTHERN
Director 1991-12-31 2012-08-02
ADRIAN BENJAMIN WHITE
Director 1995-04-03 2012-08-02
DAVID FRANCIS
Director 1996-04-01 2003-03-31
PAUL FRANK WRIGHT
Director 1996-04-01 2001-03-31
ERIC ARTHUR CLAYTON
Director 1991-12-31 1994-05-01
DAVID ALAN CLAYTON
Director 1991-12-31 1993-12-22
LINDA SCOTHERN
Company Secretary 1982-07-01 1986-02-11
LINDA SCOTHERN
Director 1982-07-01 1986-02-11

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DEXTER JONAS SALNA MEDIQAL HEALTH INFORMATICS LIMITED Director 2017-11-29 CURRENT 2006-10-25 Active
DEXTER JONAS SALNA CLINICAL COMPUTING UK LIMITED Director 2017-10-03 CURRENT 1995-02-02 Active
DEXTER JONAS SALNA IBCOS HOLDINGS LIMITED Director 2012-08-02 CURRENT 1986-02-03 Active
DEXTER JONAS SALNA PERSEUS GROUP SOFTWARE LTD Director 2012-07-27 CURRENT 2012-07-27 Active
BONNIE JEAN WILHELM MEDIQAL HEALTH INFORMATICS LIMITED Director 2017-11-29 CURRENT 2006-10-25 Active
BONNIE JEAN WILHELM CLINICAL COMPUTING UK LIMITED Director 2017-10-03 CURRENT 1995-02-02 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-21FULL ACCOUNTS MADE UP TO 31/12/22
2024-01-23APPOINTMENT TERMINATED, DIRECTOR BONNIE JEAN WILHELM
2023-03-31Termination of appointment of Bonnie Jean Wilhelm on 2023-03-29
2023-03-31DIRECTOR APPOINTED DANIEL ZINMAN
2023-03-31DIRECTOR APPOINTED VIPIN KHULLAR
2023-03-31APPOINTMENT TERMINATED, DIRECTOR DEXTER JONAS SALNA
2023-03-31Appointment of Heather Pruger as company secretary on 2023-03-29
2023-03-31FULL ACCOUNTS MADE UP TO 31/12/21
2023-03-08Compulsory strike-off action has been discontinued
2023-03-07FIRST GAZETTE notice for compulsory strike-off
2023-01-06CONFIRMATION STATEMENT MADE ON 31/12/22, WITH NO UPDATES
2023-01-06CS01CONFIRMATION STATEMENT MADE ON 31/12/22, WITH NO UPDATES
2022-03-23AAFULL ACCOUNTS MADE UP TO 31/12/20
2022-01-13CONFIRMATION STATEMENT MADE ON 31/12/21, WITH NO UPDATES
2022-01-13CS01CONFIRMATION STATEMENT MADE ON 31/12/21, WITH NO UPDATES
2021-04-28AAFULL ACCOUNTS MADE UP TO 31/12/19
2021-01-19CS01CONFIRMATION STATEMENT MADE ON 31/12/20, WITH NO UPDATES
2020-01-09CS01CONFIRMATION STATEMENT MADE ON 31/12/19, WITH NO UPDATES
2019-12-24AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-01-03CS01CONFIRMATION STATEMENT MADE ON 31/12/18, WITH NO UPDATES
2018-10-04AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-01-03CS01CONFIRMATION STATEMENT MADE ON 31/12/17, WITH NO UPDATES
2017-08-22AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/16
2017-03-15LATEST SOC15/03/17 STATEMENT OF CAPITAL;GBP 5000
2017-03-15CS01CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES
2017-01-27AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-12-07DISS40Compulsory strike-off action has been discontinued
2016-12-06GAZ1FIRST GAZETTE notice for compulsory strike-off
2016-04-13TM01APPOINTMENT TERMINATED, DIRECTOR MARK LEONARD
2016-01-14LATEST SOC14/01/16 STATEMENT OF CAPITAL;GBP 5000
2016-01-14AR0131/12/15 ANNUAL RETURN FULL LIST
2016-01-14AP01DIRECTOR APPOINTED MRS BONNIE JEAN WILHELM
2016-01-13TM02Termination of appointment of Daniel Schmidt on 2015-12-31
2016-01-13AP03Appointment of Mrs Bonnie Jean Wilhelm as company secretary on 2016-01-01
2015-10-13AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-01-05LATEST SOC05/01/15 STATEMENT OF CAPITAL;GBP 5000
2015-01-05AR0131/12/14 ANNUAL RETURN FULL LIST
2014-10-08AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-04-17AUDAUDITOR'S RESIGNATION
2014-01-15LATEST SOC15/01/14 STATEMENT OF CAPITAL;GBP 5000
2014-01-15AR0131/12/13 ANNUAL RETURN FULL LIST
2013-10-03AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/12
2013-01-28AR0131/12/12 ANNUAL RETURN FULL LIST
2013-01-10AA01Previous accounting period shortened from 31/03/13 TO 31/12/12
2012-11-08MG01Particulars of a mortgage or charge / charge no: 6
2012-08-24AP01DIRECTOR APPOINTED MR MARK HENRI LEONARD
2012-08-23TM01APPOINTMENT TERMINATED, DIRECTOR ADRIAN WHITE
2012-08-23TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW SCOTHERN
2012-08-22TM01APPOINTMENT TERMINATED, DIRECTOR NIGEL SARGENT
2012-08-22TM01APPOINTMENT TERMINATED, DIRECTOR JOHN ROLLESTON
2012-08-22TM01APPOINTMENT TERMINATED, DIRECTOR NIGEL SARGENT
2012-08-22TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN FULCHER
2012-08-22AP01DIRECTOR APPOINTED MR DEXTER SALNA
2012-08-22AP03SECRETARY APPOINTED MR DANIEL SCHMIDT
2012-08-22TM02APPOINTMENT TERMINATED, SECRETARY ANDREW SCOTHERN
2012-07-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12
2012-06-12RES01ADOPT ARTICLES 24/05/2012
2012-04-20AR0131/12/03 FULL LIST AMEND
2012-04-20AR0131/12/04 FULL LIST AMEND
2012-04-20AR0131/12/02 FULL LIST AMEND
2012-04-20AR0131/12/01 FULL LIST AMEND
2012-04-20AR0131/12/00 FULL LIST AMEND
2012-04-20AR0131/12/99 FULL LIST AMEND
2012-04-20AR0131/12/05 FULL LIST AMEND
2012-04-17RP04SECOND FILING WITH MUD 31/12/11 FOR FORM AR01
2012-04-17RP04SECOND FILING WITH MUD 31/12/10 FOR FORM AR01
2012-04-17RP04SECOND FILING WITH MUD 31/12/09 FOR FORM AR01
2012-04-17ANNOTATIONClarification
2012-04-16AR0131/12/08 FULL LIST AMEND
2012-04-16AR0131/12/07 FULL LIST AMEND
2012-04-16AR0131/12/06 FULL LIST AMEND
2012-04-16AR0131/12/96 FULL LIST AMEND
2012-04-16AR0131/12/95 FULL LIST AMEND
2012-04-16AR0131/12/94 FULL LIST AMEND
2012-04-16MISCAMENDING 363A FOR 31/12/1992
2012-04-16MISCAMENDIND 363A FOR 10/08/1987
2012-04-16MISCAMENDING 363A FOR 15/08/1984
2012-04-16MISCPUC2 ALLOTMENT FOR 5 FEBRUARY 1980 NUMBER ALLOTED 98
2012-04-16OCS1096 COURT ORDER TO RECTIFY
2012-02-08MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5
2012-02-08MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2012-02-08MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2012-01-09AR0131/12/11 FULL LIST
2011-08-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11
2011-01-07AR0131/12/10 FULL LIST
2010-07-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10
2010-02-17AR0131/12/09 FULL LIST
2010-02-17CH01DIRECTOR'S CHANGE OF PARTICULARS / ADRIAN BENJAMIN WHITE / 30/12/2009
2010-02-17CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW JOHN SCOTHERN / 30/12/2009
2010-02-17CH01DIRECTOR'S CHANGE OF PARTICULARS / NIGEL LINFORD SARGENT / 30/12/2009
2010-02-17CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN WILLIAM MASSEY ROLLESTON / 30/12/2009
2010-02-17CH01DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN ROBERT FULCHER / 30/12/2009
2009-09-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09
2009-01-22363aRETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS
2008-09-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08
2008-04-01363aRETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS
2007-12-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07
2007-02-20363aRETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS
2007-01-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06
2006-07-04288cDIRECTOR'S PARTICULARS CHANGED
1995-01-01Error
Industry Information
SIC/NAIC Codes
62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62020 - Information technology consultancy activities




Licences & Regulatory approval
We could not find any licences issued to IBCOS COMPUTERS LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against IBCOS COMPUTERS LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2012-11-08 Outstanding BANK OF MONTREAL
DEBENTURE 1997-10-01 Satisfied ADRIAN BENJAMIN WHITE
DEBENTURE 1994-03-30 Satisfied ANDREW JOHN SCOTHERN
DEBENTURE 1994-03-30 Satisfied NIGEL SARGENT
GUARANTEE & DEBENTURE 1990-12-14 Satisfied BARCLAYS BANK PLC
DEBENTURE 1982-08-03 Satisfied BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2012-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on IBCOS COMPUTERS LTD

Intangible Assets
Patents
We have not found any records of IBCOS COMPUTERS LTD registering or being granted any patents
Domain Names

IBCOS COMPUTERS LTD owns 3 domain names.

ibcos.co.uk   agricar.co.uk   bredy.co.uk  

Trademarks
We have not found any records of IBCOS COMPUTERS LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for IBCOS COMPUTERS LTD. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (62020 - Information technology consultancy activities) as IBCOS COMPUTERS LTD are:

CAPITA BUSINESS SERVICES LTD £ 19,902,467
CGI IT UK LIMITED £ 904,956
AGILISYS PROFESSIONAL SERVICES LIMITED £ 886,818
CAPITA INFORMATION LIMITED £ 863,580
ENTSERV UK LIMITED £ 574,391
LUMESSE LIMITED £ 564,900
TRUSTMARQUE SOLUTIONS LIMITED £ 456,674
UNIT4 BUSINESS SOFTWARE LIMITED £ 451,175
ESRI (UK) LIMITED £ 385,223
METHODS BUSINESS AND DIGITAL TECHNOLOGY LIMITED £ 384,544
CAPITA BUSINESS SERVICES LTD £ 700,474,714
CAPGEMINI UK PLC £ 97,628,689
SPECIALIST COMPUTER CENTRES PLC £ 69,881,449
CAPITA IT SERVICES (BSF) LIMITED £ 68,332,680
COMPUTACENTER (UK) LIMITED £ 56,627,795
SOPRA STERIA LIMITED £ 46,866,747
GRANICUS LIMITED £ 43,644,291
RICOH UK LIMITED £ 43,289,686
TRUSTMARQUE SOLUTIONS LIMITED £ 36,582,527
ENTERPRISE SERVICES DEFENCE AND SECURITY UK LIMITED £ 28,950,221
CAPITA BUSINESS SERVICES LTD £ 700,474,714
CAPGEMINI UK PLC £ 97,628,689
SPECIALIST COMPUTER CENTRES PLC £ 69,881,449
CAPITA IT SERVICES (BSF) LIMITED £ 68,332,680
COMPUTACENTER (UK) LIMITED £ 56,627,795
SOPRA STERIA LIMITED £ 46,866,747
GRANICUS LIMITED £ 43,644,291
RICOH UK LIMITED £ 43,289,686
TRUSTMARQUE SOLUTIONS LIMITED £ 36,582,527
ENTERPRISE SERVICES DEFENCE AND SECURITY UK LIMITED £ 28,950,221
CAPITA BUSINESS SERVICES LTD £ 700,474,714
CAPGEMINI UK PLC £ 97,628,689
SPECIALIST COMPUTER CENTRES PLC £ 69,881,449
CAPITA IT SERVICES (BSF) LIMITED £ 68,332,680
COMPUTACENTER (UK) LIMITED £ 56,627,795
SOPRA STERIA LIMITED £ 46,866,747
GRANICUS LIMITED £ 43,644,291
RICOH UK LIMITED £ 43,289,686
TRUSTMARQUE SOLUTIONS LIMITED £ 36,582,527
ENTERPRISE SERVICES DEFENCE AND SECURITY UK LIMITED £ 28,950,221
Outgoings
Business Rates/Property Tax
No properties were found where IBCOS COMPUTERS LTD is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded IBCOS COMPUTERS LTD any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded IBCOS COMPUTERS LTD any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.