ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Ibis Capital Partners LLP

Ibis Capital Partners LLP is an active company incorporated on 30 October 2006 with the registered office located in Godalming, Surrey. Ibis Capital Partners LLP was registered 19 years ago.
Status
Active
Active since incorporation
Voluntary strike-off pending since 25 days ago
Company No
OC323539
Limited liability partnership
Age
19 years
Incorporated 30 October 2006
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Due Soon
Dated 30 October 2024 (1 year ago)
Next confirmation dated 30 October 2025
Due by 13 November 2025 (11 days remaining)
Last change occurred 8 years ago
Accounts
Submitted
For period 1 Jul5 Apr 2024 (9 months)
Accounts type is Total Exemption Full
Next accounts for period 5 April 2025
Due by 5 January 2026 (2 months remaining)
Address
Woodcote Fisher Lane
Dunsfold
Godalming
GU8 4PH
England
Address changed on 10 Nov 2023 (1 year 11 months ago)
Previous address was 22 Soho Square London London London W1D 4NS England
Telephone
02070707080
Email
Available in Endole App
Website
People
Officers
4
Shareholders
-
Controllers (PSC)
2
PSC • British • Lives in England • Born in Nov 1964
Lives in England • Born in Jun 1959
British • Lives in England • Born in Mar 1980
British • Lives in England • Born in Apr 1964
Mr David Charles Kay Forster
PSC • British • Lives in England • Born in Jun 1959
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Copa90 Limited
Niall Curran is a mutual person.
Active
Three-Sixty Aquaculture Limited
Henry William Haywood Chamberlain is a mutual person.
Active
Midpoint Consulting Limited
Niall Curran is a mutual person.
Active
Fusebox Games Ltd
Niall Curran is a mutual person.
Active
The Developing Leaders Partnership Limited
Niall Curran is a mutual person.
Active
Kynigos Partners Ltd
Niall Curran is a mutual person.
Active
Cote Studio Ltd
Mr Peter Timothy Wilton is a mutual person.
Active
FBG RCD Ltd
Niall Curran is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
5 Apr 2024
For period 5 Jul5 Apr 2024
Traded for 9 months
Cash in Bank
£26.13K
Same as previous period
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£26.13K
Same as previous period
Total Liabilities
-£9.28K
Increased by £948 (+11%)
Net Assets
£16.85K
Decreased by £948 (-5%)
Debt Ratio (%)
36%
Increased by 3.63% (+11%)
Latest Activity
Voluntary Gazette Notice
25 Days Ago on 7 Oct 2025
Application To Strike Off
1 Month Ago on 30 Sep 2025
Full Accounts Submitted
9 Months Ago on 15 Jan 2025
Accounting Period Shortened
9 Months Ago on 15 Jan 2025
Confirmation Submitted
11 Months Ago on 13 Nov 2024
Full Accounts Submitted
1 Year 7 Months Ago on 27 Mar 2024
Confirmation Submitted
1 Year 11 Months Ago on 10 Nov 2023
Registered Address Changed
1 Year 11 Months Ago on 10 Nov 2023
Mr Niall Curran Details Changed
2 Years 4 Months Ago on 20 Jun 2023
Mr Henry William Haywood Chamberlain Details Changed
2 Years 4 Months Ago on 20 Jun 2023
Get Credit Report
Discover Ibis Capital Partners LLP's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
First Gazette notice for voluntary strike-off
Submitted on 7 Oct 2025
Application to strike the limited liability partnership off the register
Submitted on 30 Sep 2025
Previous accounting period shortened from 30 June 2024 to 5 April 2024
Submitted on 15 Jan 2025
Total exemption full accounts made up to 5 April 2024
Submitted on 15 Jan 2025
Confirmation statement made on 30 October 2024 with no updates
Submitted on 13 Nov 2024
Total exemption full accounts made up to 30 June 2023
Submitted on 27 Mar 2024
Registered office address changed from 22 Soho Square London London London W1D 4NS England to Woodcote Fisher Lane Dunsfold Godalming GU8 4PH on 10 November 2023
Submitted on 10 Nov 2023
Confirmation statement made on 30 October 2023 with no updates
Submitted on 10 Nov 2023
Registered office address changed from 71-75 Shelton Street London Greater London WC2H 9JQ United Kingdom to 22 Soho Square London London London W1D 4NS on 20 June 2023
Submitted on 20 Jun 2023
Member's details changed for Mr Henry William Haywood Chamberlain on 20 June 2023
Submitted on 20 Jun 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year