ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Ibit Solutions Limited

Ibit Solutions Limited is an active company incorporated on 18 May 2005 with the registered office located in Cardiff, South Glamorgan. Ibit Solutions Limited was registered 20 years ago.
Status
Active
Active since incorporation
Company No
05456039
Private limited company
Age
20 years
Incorporated 18 May 2005
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 18 October 2024 (10 months ago)
Next confirmation dated 18 October 2025
Due by 1 November 2025 (1 month remaining)
Last change occurred 10 months ago
Accounts
Submitted
For period 1 Jun31 May 2024 (1 year)
Accounts type is Micro Entity
Next accounts for period 31 May 2025
Due by 28 February 2026 (5 months remaining)
Contact
Address
The Maltings
East Tyndall Street
Cardiff
CF24 5EA
United Kingdom
Address changed on 14 Mar 2024 (1 year 5 months ago)
Previous address was , the Maltings East Tyndall Street, Cardiff, CF24 5EZ, United Kingdom
Telephone
02476687042
Email
Available in Endole App
People
Officers
3
Shareholders
1
Controllers (PSC)
1
Director • British • Lives in UK • Born in Mar 1975
Director • British • Lives in Wales • Born in Mar 1971
Techsol Group Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Techsol Group Limited
Gavin Morgan and Mr Nicholas James Williams are mutual people.
Active
Charlton Networks Limited
Gavin Morgan and Mr Nicholas James Williams are mutual people.
Active
Bit Systems Limited
Gavin Morgan is a mutual person.
Active
Applied Business Solutions UK Ltd
Gavin Morgan is a mutual person.
Active
The Growth Factory Limited
Gavin Morgan is a mutual person.
Active
Cloud2020 Limited
Gavin Morgan is a mutual person.
Active
Micross Logic Limited
Gavin Morgan is a mutual person.
Active
Amitech It Limited
Gavin Morgan and Mr Nicholas James Williams are mutual people.
Dissolved
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 May 2024
For period 31 May31 May 2024
Traded for 12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
4
Increased by 1 (+33%)
Total Assets
£127.66K
Decreased by £156.19K (-55%)
Total Liabilities
-£118.86K
Decreased by £9.57K (-7%)
Net Assets
£8.8K
Decreased by £146.62K (-94%)
Debt Ratio (%)
93%
Increased by 47.86% (+106%)
Latest Activity
Micro Accounts Submitted
7 Months Ago on 23 Jan 2025
Confirmation Submitted
10 Months Ago on 31 Oct 2024
Registered Address Changed
1 Year 5 Months Ago on 14 Mar 2024
New Charge Registered
1 Year 7 Months Ago on 5 Feb 2024
Inspection Address Changed
1 Year 10 Months Ago on 19 Oct 2023
Techsol Group Limited (PSC) Appointed
1 Year 11 Months Ago on 11 Oct 2023
Andrew Parkes Resigned
1 Year 11 Months Ago on 11 Oct 2023
Mr Nicholas James Williams Appointed
1 Year 11 Months Ago on 11 Oct 2023
Simone Jayne Lawless Resigned
1 Year 11 Months Ago on 11 Oct 2023
Mr Gavin Morgan Appointed
1 Year 11 Months Ago on 11 Oct 2023
Get Credit Report
Discover Ibit Solutions Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Micro company accounts made up to 31 May 2024
Submitted on 23 Jan 2025
Confirmation statement made on 18 October 2024 with updates
Submitted on 31 Oct 2024
Registered office address changed from , the Maltings East Tyndall Street, Cardiff, CF24 5EZ, United Kingdom to The Maltings East Tyndall Street Cardiff CF24 5EA on 14 March 2024
Submitted on 14 Mar 2024
Registration of charge 054560390001, created on 5 February 2024
Submitted on 6 Feb 2024
Re-conversion of shares on 11 October 2023
Submitted on 6 Nov 2023
Withdrawal of a person with significant control statement on 25 October 2023
Submitted on 25 Oct 2023
Notification of Techsol Group Limited as a person with significant control on 11 October 2023
Submitted on 25 Oct 2023
Register inspection address has been changed from Burrow Scarborogh Soverign House Warwick Street Coventry CV5 6ET England to The Maltings East Tyndall Street Cardiff CF24 5EZ
Submitted on 19 Oct 2023
Confirmation statement made on 18 October 2023 with updates
Submitted on 18 Oct 2023
Termination of appointment of Suzanne Julia Tandy as a secretary on 11 October 2023
Submitted on 18 Oct 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year