Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Ibex Im Limited
Ibex Im Limited is a dissolved company incorporated on 15 April 1994 with the registered office located in London, Greater London. Ibex Im Limited was registered 31 years ago.
Watch Company
Status
Dissolved
Dissolved on
30 June 2017
(8 years ago)
Was
23 years old
at the time of dissolution
Company No
02919407
Private limited company
Age
31 years
Incorporated
15 April 1994
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Not Submitted
Awaiting first confirmation statement
Accounts
Not Submitted
Awaiting first accounts
Learn more about Ibex Im Limited
Contact
Update Details
Address
4 Thomas More Square
Level 8
London
E1W 1YW
Same address for the past
11 years
Companies in E1W 1YW
Telephone
01925 247470
Email
Available in Endole App
Website
Ibex-im.com
See All Contacts
People
Officers
2
Shareholders
1
Controllers (PSC)
-
Mr Christopher William Johnson
Director • None • British • Lives in England • Born in Nov 1981
Mark Leslie Franklin
Director • British • Lives in England • Born in Sep 1969
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Spring Grove Services Group Limited
Mark Leslie Franklin is a mutual person.
Active
Textile Services Association Limited
Mark Leslie Franklin is a mutual person.
Active
Elis UK Limited
Mark Leslie Franklin is a mutual person.
Active
Berendsen Nominees Limited
Mark Leslie Franklin is a mutual person.
Active
Berendsen Limited
Mark Leslie Franklin is a mutual person.
Active
Berendsen Finance Limited
Mark Leslie Franklin is a mutual person.
Active
Sunlight Textile Services Limited
Mark Leslie Franklin is a mutual person.
Dissolved
Pure Washrooms (Coventry) Limited
Mark Leslie Franklin is a mutual person.
Dissolved
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2004–2013)
Period Ended
30 Sep 2013
For period
30 Sep
⟶
30 Sep 2013
Traded for
12 months
Cash in Bank
£48.85K
Increased by £23.25K (+91%)
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£355.87K
Decreased by £23.89K (-6%)
Total Liabilities
-£317.15K
Increased by £15.45K (+5%)
Net Assets
£38.72K
Decreased by £39.34K (-50%)
Debt Ratio (%)
89%
Increased by 9.67% (+12%)
See 10 Year Full Financials
Latest Activity
Upkar Ricky Singh Tatla Resigned
9 Years Ago on 2 May 2016
Robert Gordon Glazier Resigned
9 Years Ago on 2 May 2016
Christopher William Johnson Appointed
9 Years Ago on 2 May 2016
Voluntary Liquidator Appointed
10 Years Ago on 17 Jul 2015
Declaration of Solvency
10 Years Ago on 17 Jul 2015
Confirmation Submitted
10 Years Ago on 26 May 2015
Mr Robert Gordon Glazier Appointed
11 Years Ago on 6 Nov 2014
Gabriel Joseph Pirona Resigned
11 Years Ago on 6 Nov 2014
Christian Coenen Resigned
11 Years Ago on 25 Jun 2014
Mr Upkar Ricky Singh Tatla Appointed
11 Years Ago on 25 Jun 2014
Get Alerts
Get Credit Report
Discover Ibex Im Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Submitted on 30 Jun 2017
Liquidators' statement of receipts and payments to 20 March 2017
Submitted on 18 Apr 2017
Return of final meeting in a members' voluntary winding up
Submitted on 30 Mar 2017
Liquidators' statement of receipts and payments to 21 June 2016
Submitted on 1 Sep 2016
Termination of appointment of Upkar Ricky Singh Tatla as a director on 2 May 2016
Submitted on 18 May 2016
Appointment of Christopher William Johnson as a director on 2 May 2016
Submitted on 16 May 2016
Termination of appointment of Robert Gordon Glazier as a director on 2 May 2016
Submitted on 16 May 2016
Declaration of solvency
Submitted on 17 Jul 2015
Appointment of a voluntary liquidator
Submitted on 17 Jul 2015
Resolutions
Submitted on 17 Jul 2015
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs