ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Ip-Bid Limited

Ip-Bid Limited is an active company incorporated on 9 June 2008 with the registered office located in Norwich, Norfolk. Ip-Bid Limited was registered 17 years ago.
Status
Active
Active since incorporation
Company No
06614974
Private limited company
Age
17 years
Incorporated 9 June 2008
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 27 February 2025 (6 months ago)
Next confirmation dated 27 February 2026
Due by 13 March 2026 (6 months remaining)
Last change occurred 6 months ago
Accounts
Submitted
For period 1 Dec30 Nov 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 30 November 2025
Due by 31 August 2026 (11 months remaining)
Contact
Address
The Control Tower Witchcraft Way
Rackheath
Norwich
Norfolk
NR13 6GA
Same address for the past 16 years
Telephone
0845 4599549
Email
Available in Endole App
Website
People
Officers
2
Shareholders
4
Controllers (PSC)
1
Director • British • Lives in UK • Born in Oct 1967
Secretary
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Colleague Software Limited
Mr William George Minns is a mutual person.
Active
Ico Limited
Mr William George Minns is a mutual person.
Active
Pacific International Recruitment Limited
Mr William George Minns is a mutual person.
Active
Pump Software Limited
Mr William George Minns is a mutual person.
Active
Colleague Training Limited
Mr William George Minns is a mutual person.
Active
Pacific International Holdings Limited
Mr William George Minns is a mutual person.
Active
2LS Limited
Mr William George Minns is a mutual person.
Dissolved
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
30 Nov 2024
For period 30 Nov30 Nov 2024
Traded for 12 months
Cash in Bank
£252.38K
Increased by £1.4K (+1%)
Turnover
Unreported
Same as previous period
Employees
1
Same as previous period
Total Assets
£289.35K
Increased by £2.9K (+1%)
Total Liabilities
-£60.18K
Increased by £13.14K (+28%)
Net Assets
£229.17K
Decreased by £10.23K (-4%)
Debt Ratio (%)
21%
Increased by 4.37% (+27%)
Latest Activity
Full Accounts Submitted
5 Months Ago on 20 Mar 2025
Laura Minns Appointed
6 Months Ago on 4 Mar 2025
Confirmation Submitted
6 Months Ago on 28 Feb 2025
Notification of PSC Statement
6 Months Ago on 27 Feb 2025
William George Minns (PSC) Resigned
6 Months Ago on 27 Feb 2025
Christopher Kenneth Williams (PSC) Resigned
6 Months Ago on 27 Feb 2025
Andrew Ian Mctear (PSC) Resigned
6 Months Ago on 27 Feb 2025
Own Shares Purchased
1 Year Ago on 12 Aug 2024
Shares Cancelled
1 Year 1 Month Ago on 29 Jul 2024
Confirmation Submitted
1 Year 2 Months Ago on 17 Jun 2024
Get Credit Report
Discover Ip-Bid Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Total exemption full accounts made up to 30 November 2024
Submitted on 20 Mar 2025
Appointment of Laura Minns as a secretary on 4 March 2025
Submitted on 13 Mar 2025
Statement of company's objects
Submitted on 10 Mar 2025
Resolutions
Submitted on 3 Mar 2025
Resolutions
Submitted on 3 Mar 2025
Memorandum and Articles of Association
Submitted on 3 Mar 2025
Confirmation statement made on 27 February 2025 with updates
Submitted on 28 Feb 2025
Notification of a person with significant control statement
Submitted on 27 Feb 2025
Cessation of Andrew Ian Mctear as a person with significant control on 27 February 2025
Submitted on 27 Feb 2025
Cessation of Christopher Kenneth Williams as a person with significant control on 27 February 2025
Submitted on 27 Feb 2025
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year