About

Registered Number: 05907465
Date of Incorporation: 16/08/2006 (17 years and 8 months ago)
Company Status: Active
Registered Address: Hch House Horton Road, Colnbrook, Slough, Berkshire, SL3 0AT,

 

Established in 2006, International Business Consortium Ltd have registered office in Slough, Berkshire, it's status in the Companies House registry is set to "Active". We don't know the number of employees at this company. There are 9 directors listed as Okorodudu, Misan Okorodudu, Okorodudu, Bidemi Steven, Okorodudu, Joan Isioma, Okorodudu, Terry Omatsola, Edmonds, Lee, Edmonds, Pere Okorodudu, Okorodudu, Bidemi, Okorodudu, Joan Isioma, Okorodudu, Terry Omatsola for this business in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
OKORODUDU, Bidemi Steven 20 April 2020 - 1
OKORODUDU, Joan Isioma 10 February 2020 - 1
OKORODUDU, Terry Omatsola 20 April 2020 - 1
EDMONDS, Lee 30 November 2016 11 November 2017 1
EDMONDS, Pere Okorodudu 30 November 2016 10 October 2017 1
OKORODUDU, Bidemi 16 August 2006 10 February 2020 1
OKORODUDU, Joan Isioma 16 August 2006 29 December 2008 1
OKORODUDU, Terry Omatsola 16 August 2006 10 February 2020 1
Secretary Name Appointed Resigned Total Appointments
OKORODUDU, Misan Okorodudu 16 August 2006 - 1

Filing History

Document Type Date
CS01 - N/A 08 September 2020
AA - Annual Accounts 28 April 2020
AP01 - Appointment of director 27 April 2020
AP01 - Appointment of director 27 April 2020
TM01 - Termination of appointment of director 20 February 2020
TM01 - Termination of appointment of director 20 February 2020
PSC07 - N/A 20 February 2020
AP01 - Appointment of director 20 February 2020
CS01 - N/A 31 August 2019
AA - Annual Accounts 31 March 2019
CS01 - N/A 18 August 2018
AA - Annual Accounts 21 May 2018
TM01 - Termination of appointment of director 21 November 2017
CS01 - N/A 19 October 2017
TM01 - Termination of appointment of director 19 October 2017
AA - Annual Accounts 29 May 2017
AD01 - Change of registered office address 12 April 2017
AP01 - Appointment of director 08 December 2016
AP01 - Appointment of director 08 December 2016
CS01 - N/A 28 August 2016
AA - Annual Accounts 30 May 2016
AR01 - Annual Return 10 September 2015
AA - Annual Accounts 28 May 2015
AR01 - Annual Return 30 September 2014
AA - Annual Accounts 20 June 2014
AR01 - Annual Return 29 August 2013
AA - Annual Accounts 31 May 2013
DISS40 - Notice of striking-off action discontinued 22 December 2012
AR01 - Annual Return 19 December 2012
GAZ1 - First notification of strike-off action in London Gazette 11 December 2012
AA - Annual Accounts 31 May 2012
AR01 - Annual Return 22 September 2011
AD01 - Change of registered office address 18 August 2011
AA - Annual Accounts 03 August 2011
AR01 - Annual Return 30 November 2010
CH01 - Change of particulars for director 29 November 2010
CH01 - Change of particulars for director 29 November 2010
AA - Annual Accounts 23 July 2010
AR01 - Annual Return 23 July 2010
RT01 - Application for administrative restoration to the register 19 July 2010
GAZ2 - Second notification of strike-off action in London Gazette 23 March 2010
GAZ1 - First notification of strike-off action in London Gazette 08 December 2009
288b - Notice of resignation of directors or secretaries 29 December 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 24 December 2008
363a - Annual Return 11 December 2008
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 11 December 2008
287 - Change in situation or address of Registered Office 11 December 2008
353 - Register of members 11 December 2008
AA - Annual Accounts 11 December 2008
AA - Annual Accounts 11 December 2008
287 - Change in situation or address of Registered Office 20 December 2007
363a - Annual Return 27 November 2007
288a - Notice of appointment of directors or secretaries 27 November 2007
123 - Notice of increase in nominal capital 20 November 2007
DISS40 - Notice of striking-off action discontinued 02 October 2007
288a - Notice of appointment of directors or secretaries 01 October 2007
288a - Notice of appointment of directors or secretaries 01 October 2007
288a - Notice of appointment of directors or secretaries 01 October 2007
287 - Change in situation or address of Registered Office 01 October 2007
GAZ1 - First notification of strike-off action in London Gazette 10 July 2007
288b - Notice of resignation of directors or secretaries 24 August 2006
288b - Notice of resignation of directors or secretaries 24 August 2006
NEWINC - New incorporation documents 16 August 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.