ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

International Business Machines Limited

International Business Machines Limited is an active company incorporated on 13 September 1995 with the registered office located in Winchester, Hampshire. International Business Machines Limited was registered 30 years ago.
Status
Active
Active since 13 years ago
Company No
03101918
Private limited company
Age
30 years
Incorporated 13 September 1995
Size
Micro
Turnover is under £1M
Under 10 employees
Confirmation
Submitted
Dated 24 January 2025 (9 months ago)
Next confirmation dated 24 January 2026
Due by 7 February 2026 (3 months remaining)
Last change occurred 2 years 9 months ago
Accounts
Submitted
For period 1 Jan31 Dec 2024 (1 year)
Accounts type is Full
Next accounts for period 31 December 2025
Due by 30 September 2026 (11 months remaining)
Address
Building C Ibm Hursley Office
Hursley Park Road
Winchester
Hampshire
SO21 2JN
United Kingdom
Address changed on 11 Oct 2024 (1 year ago)
Previous address was Building 5000 Ground Floor, Lakeside North Harbour, Western Road Portsmouth PO6 3AU England
Telephone
02392561000
Email
Available in Endole App
People
Officers
4
Shareholders
1
Controllers (PSC)
1
Director • IBM Uki Cfo • Spanish • Lives in Spain • Born in Jan 1973
Director • British • Lives in UK • Born in Jun 1968
Director • Accountant • British • Lives in UK • Born in Nov 1972
Secretary • British • Born in Jul 1965
IBM United Kingdom Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
IBM United Kingdom Holdings Limited
Alfonso Garcia Latorre and James Ian Stirling are mutual people.
Active
IBM United Kingdom Limited
Alfonso Garcia Latorre and James Ian Stirling are mutual people.
Active
IBM North Region Holdings
Alfonso Garcia Latorre and James Ian Stirling are mutual people.
Active
IBM UK Healthcare Trustee Limited
Alfonso Garcia Latorre and James Ian Stirling are mutual people.
Active
IBM Limited
Alison Mary Catherine Sullivan is a mutual person.
Active
Micromuse Limited
Alison Mary Catherine Sullivan is a mutual person.
Active
Micromuse U K Holdings Limited
Alison Mary Catherine Sullivan is a mutual person.
Active
Software Sciences Limited
Alison Mary Catherine Sullivan is a mutual person.
Dissolved
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Dec 2024
For period 31 Dec31 Dec 2024
Traded for 12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Decreased by £1.65M (-100%)
Employees
Unreported
Same as previous period
Total Assets
£1.15B
Increased by £90K (0%)
Total Liabilities
-£30K
Increased by £23K (+329%)
Net Assets
£1.15B
Increased by £67K (0%)
Debt Ratio (%)
0%
Increased by 0% (+329%)
Latest Activity
Mr James Ian Stirling Appointed
9 Days Ago on 13 Oct 2025
Alfonso Garcia Latorre Resigned
9 Days Ago on 13 Oct 2025
Full Accounts Submitted
19 Days Ago on 3 Oct 2025
Confirmation Submitted
9 Months Ago on 24 Jan 2025
Registered Address Changed
1 Year Ago on 11 Oct 2024
Full Accounts Submitted
1 Year Ago on 11 Oct 2024
Registered Address Changed
1 Year 7 Months Ago on 8 Mar 2024
Confirmation Submitted
1 Year 9 Months Ago on 24 Jan 2024
Full Accounts Submitted
2 Years Ago on 9 Oct 2023
Christopher Cook Resigned
2 Years 3 Months Ago on 30 Jun 2023
Get Credit Report
Discover International Business Machines Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Termination of appointment of Alfonso Garcia Latorre as a director on 13 October 2025
Submitted on 16 Oct 2025
Appointment of Mr James Ian Stirling as a director on 13 October 2025
Submitted on 16 Oct 2025
Full accounts made up to 31 December 2024
Submitted on 3 Oct 2025
Confirmation statement made on 24 January 2025 with no updates
Submitted on 24 Jan 2025
Full accounts made up to 31 December 2023
Submitted on 11 Oct 2024
Registered office address changed from Building 5000 Ground Floor, Lakeside North Harbour, Western Road Portsmouth PO6 3AU England to Building C Ibm Hursley Office Hursley Park Road Winchester Hampshire SO21 2JN on 11 October 2024
Submitted on 11 Oct 2024
Registered office address changed from PO Box 41 North Harbour Portsmouth Hampshire PO6 3AU to Building 5000 Ground Floor, Lakeside North Harbour, Western Road Portsmouth PO6 3AU on 8 March 2024
Submitted on 8 Mar 2024
Confirmation statement made on 24 January 2024 with no updates
Submitted on 24 Jan 2024
Full accounts made up to 31 December 2022
Submitted on 9 Oct 2023
Appointment of Mr Alfonso Garcia Latorre as a director on 30 June 2023
Submitted on 6 Jul 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year