Company NameBlue Ibex Limited
DirectorsPatrick Le Joncour and Daniel Peter Chadwick
Company StatusActive
Company Number04093697
CategoryPrivate Limited Company
Incorporation Date20 October 2000(23 years, 6 months ago)
Previous NameTechnology Transfer Training Limited

Business Activity

Section JInformation and communication
SIC 2213Publish journals & periodicals
SIC 58142Publishing of consumer and business journals and periodicals
SIC 63120Web portals

Directors

Director NameMr Patrick Le Joncour
Date of BirthMarch 1962 (Born 62 years ago)
NationalityFrench
StatusCurrent
Appointed16 May 2004(3 years, 6 months after company formation)
Appointment Duration19 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2a Hartswood Road
London
W12 9NQ
Director NameMr Daniel Peter Chadwick
Date of BirthJanuary 1985 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2021(20 years, 4 months after company formation)
Appointment Duration3 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Ennerdale Close
St Albans
AL1 5QA
Director NameMarat Terterov
Date of BirthJune 1968 (Born 55 years ago)
NationalityAustralian
StatusResigned
Appointed20 October 2000(same day as company formation)
RolePublishing Consultant
Correspondence Address19 Hugh Allen Crescent
Oxford
OX3 0HL
Secretary NameGiulio Federico
NationalityBritish
StatusResigned
Appointed20 October 2000(same day as company formation)
RoleCompany Director
Correspondence Address35 Rewley Abbey Court
Rewley Road
Oxford
Oxfordshire
OX1 2DD
Secretary NameJulia Kondrashova
NationalityBritish
StatusResigned
Appointed06 November 2001(1 year after company formation)
Appointment Duration2 years, 6 months (resigned 01 June 2004)
RoleCompany Director
Correspondence Address19 Hugh Allen Crescent
Oxford
Oxfordshire
OX3 0HL
Director NameMr Peter Ronald Chadwick
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed16 May 2004(3 years, 6 months after company formation)
Appointment Duration14 years, 5 months (resigned 19 October 2018)
RolePublisher
Country of ResidenceUnited Kingdom
Correspondence Address3 Culvery Close
Woodbury
Devon
EX5 1LZ
Director NameMr Roderick Alan Millar
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed18 June 2004(3 years, 8 months after company formation)
Appointment Duration16 years, 9 months (resigned 27 March 2021)
RoleEditor
Country of ResidenceUnited Kingdom
Correspondence Address42b Moray Place
Edinburgh
EH3 6BT
Scotland
Secretary NameMr Roderick Alan Millar
NationalityBritish
StatusResigned
Appointed01 May 2006(5 years, 6 months after company formation)
Appointment Duration14 years, 11 months (resigned 27 March 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address42 Moray Place
Edinburgh
EH3 6BT
Scotland
Director NameMr Peter Ronald Chadwick
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed19 October 2018(18 years after company formation)
Appointment Duration3 years, 8 months (resigned 04 July 2022)
RolePublisher
Country of ResidenceUnited Kingdom
Correspondence Address3 Culvery Close
Woodbury
Devon
EX5 1LZ
Director NameFirst Directors Limited (Corporation)
StatusResigned
Appointed20 October 2000(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR
Secretary NameFirst Secretaries Limited (Corporation)
StatusResigned
Appointed20 October 2000(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR
Secretary NameChatsworth Registrars Limited (Corporation)
StatusResigned
Appointed11 June 2004(3 years, 7 months after company formation)
Appointment Duration1 year, 10 months (resigned 01 May 2006)
Correspondence Address44 Chatsworth Gardens
London
W3 9LW

Contact

Websitepage-it.blueibex.com

Location

Registered Address39 Leigh Road
Cobham
Surrey
KT11 2LF
RegionSouth East
ConstituencyEsher and Walton
CountySurrey
WardCobham and Downside
Built Up AreaCobham (Elmbridge)
Address MatchesOver 40 other UK companies use this postal address

Shareholders

333 at £1Mr Patrick Le Joncour
33.33%
Ordinary
333 at £1Mr Peter Ronald Chadwick
33.33%
Ordinary
333 at £1Mr Roderick Alan Millar
33.33%
Ordinary

Financials

Year2014
Net Worth-£2,905
Cash£25,794
Current Liabilities£227,584

Accounts

Latest Accounts31 October 2022 (1 year, 6 months ago)
Next Accounts Due31 July 2024 (3 months from now)
Accounts CategoryMicro
Accounts Year End31 October

Returns

Latest Return20 October 2023 (6 months, 1 week ago)
Next Return Due3 November 2024 (6 months, 1 week from now)

Charges

21 May 2014Delivered on: 29 May 2014
Persons entitled: Roderick Alan Millar

Classification: A registered charge
Outstanding

Filing History

1 March 2021Satisfaction of charge 040936970001 in full (1 page)
11 November 2020Confirmation statement made on 20 October 2020 with updates (4 pages)
29 July 2020Micro company accounts made up to 31 October 2019 (7 pages)
27 November 2019Confirmation statement made on 20 October 2019 with updates (5 pages)
25 July 2019Micro company accounts made up to 31 October 2018 (6 pages)
24 October 2018Appointment of Mr Peter Ronald Chadwick as a director on 19 October 2018 (2 pages)
24 October 2018Confirmation statement made on 20 October 2018 with updates (5 pages)
24 October 2018Termination of appointment of Peter Ronald Chadwick as a director on 19 October 2018 (1 page)
10 July 2018Micro company accounts made up to 31 October 2017 (6 pages)
24 November 2017Confirmation statement made on 20 October 2017 with updates (4 pages)
24 November 2017Confirmation statement made on 20 October 2017 with updates (4 pages)
24 October 2017Director's details changed for Mr Peter Ronald Chadwick on 6 April 2016 (2 pages)
24 October 2017Director's details changed for Mr Peter Ronald Chadwick on 6 April 2016 (2 pages)
13 July 2017Total exemption small company accounts made up to 31 October 2016 (7 pages)
13 July 2017Total exemption small company accounts made up to 31 October 2016 (7 pages)
3 November 2016Confirmation statement made on 20 October 2016 with updates (8 pages)
3 November 2016Confirmation statement made on 20 October 2016 with updates (8 pages)
13 June 2016Total exemption small company accounts made up to 31 October 2015 (7 pages)
13 June 2016Total exemption small company accounts made up to 31 October 2015 (7 pages)
12 November 2015Annual return made up to 20 October 2015 with a full list of shareholders
Statement of capital on 2015-11-12
  • GBP 999
(5 pages)
12 November 2015Annual return made up to 20 October 2015 with a full list of shareholders
Statement of capital on 2015-11-12
  • GBP 999
(5 pages)
11 November 2015Director's details changed for Mr Patrick Le Joncour on 1 October 2015 (2 pages)
11 November 2015Director's details changed for Mr Patrick Le Joncour on 1 October 2015 (2 pages)
11 November 2015Director's details changed for Mr Patrick Le Joncour on 1 October 2015 (2 pages)
18 June 2015Total exemption small company accounts made up to 31 October 2014 (7 pages)
18 June 2015Total exemption small company accounts made up to 31 October 2014 (7 pages)
31 October 2014Annual return made up to 20 October 2014 with a full list of shareholders
Statement of capital on 2014-10-31
  • GBP 999
(5 pages)
31 October 2014Annual return made up to 20 October 2014 with a full list of shareholders
Statement of capital on 2014-10-31
  • GBP 999
(5 pages)
29 May 2014Registration of charge 040936970001 (83 pages)
29 May 2014Registration of charge 040936970001 (83 pages)
4 April 2014Total exemption small company accounts made up to 31 October 2013 (7 pages)
4 April 2014Total exemption small company accounts made up to 31 October 2013 (7 pages)
30 October 2013Annual return made up to 20 October 2013 with a full list of shareholders
Statement of capital on 2013-10-30
  • GBP 999
(6 pages)
30 October 2013Annual return made up to 20 October 2013 with a full list of shareholders
Statement of capital on 2013-10-30
  • GBP 999
(6 pages)
21 March 2013Total exemption small company accounts made up to 31 October 2012 (7 pages)
21 March 2013Total exemption small company accounts made up to 31 October 2012 (7 pages)
31 October 2012Annual return made up to 20 October 2012 with a full list of shareholders (6 pages)
31 October 2012Annual return made up to 20 October 2012 with a full list of shareholders (6 pages)
20 January 2012Total exemption small company accounts made up to 31 October 2011 (7 pages)
20 January 2012Total exemption small company accounts made up to 31 October 2011 (7 pages)
2 November 2011Director's details changed for Patrick Le Joncour on 1 January 2011 (2 pages)
2 November 2011Director's details changed for Patrick Le Joncour on 1 January 2011 (2 pages)
2 November 2011Annual return made up to 20 October 2011 with a full list of shareholders (6 pages)
2 November 2011Annual return made up to 20 October 2011 with a full list of shareholders (6 pages)
2 November 2011Director's details changed for Patrick Le Joncour on 1 January 2011 (2 pages)
12 January 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
12 January 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
22 October 2010Annual return made up to 20 October 2010 with a full list of shareholders (6 pages)
22 October 2010Annual return made up to 20 October 2010 with a full list of shareholders (6 pages)
13 May 2010Total exemption small company accounts made up to 31 October 2009 (6 pages)
13 May 2010Total exemption small company accounts made up to 31 October 2009 (6 pages)
30 October 2009Secretary's details changed for Roderick Alan Millar on 1 October 2009 (1 page)
30 October 2009Director's details changed for Roderick Alan Millar on 1 October 2009 (2 pages)
30 October 2009Annual return made up to 20 October 2009 with a full list of shareholders (6 pages)
30 October 2009Annual return made up to 20 October 2009 with a full list of shareholders (6 pages)
30 October 2009Director's details changed for Roderick Alan Millar on 1 October 2009 (2 pages)
30 October 2009Director's details changed for Patrick Le Joncour on 1 October 2009 (2 pages)
30 October 2009Secretary's details changed for Roderick Alan Millar on 1 October 2009 (1 page)
30 October 2009Director's details changed for Patrick Le Joncour on 1 October 2009 (2 pages)
30 October 2009Director's details changed for Peter Ronald Chadwick on 1 October 2009 (2 pages)
30 October 2009Director's details changed for Roderick Alan Millar on 1 October 2009 (2 pages)
30 October 2009Director's details changed for Peter Ronald Chadwick on 1 October 2009 (2 pages)
30 October 2009Secretary's details changed for Roderick Alan Millar on 1 October 2009 (1 page)
30 October 2009Director's details changed for Patrick Le Joncour on 1 October 2009 (2 pages)
30 October 2009Director's details changed for Peter Ronald Chadwick on 1 October 2009 (2 pages)
26 August 2009Total exemption small company accounts made up to 31 October 2008 (6 pages)
26 August 2009Total exemption small company accounts made up to 31 October 2008 (6 pages)
29 October 2008Return made up to 20/10/08; full list of members (4 pages)
29 October 2008Return made up to 20/10/08; full list of members (4 pages)
26 August 2008Total exemption small company accounts made up to 31 October 2007 (6 pages)
26 August 2008Total exemption small company accounts made up to 31 October 2007 (6 pages)
29 October 2007Return made up to 20/10/07; full list of members (3 pages)
29 October 2007Return made up to 20/10/07; full list of members (3 pages)
3 September 2007Total exemption small company accounts made up to 31 October 2006 (6 pages)
3 September 2007Total exemption small company accounts made up to 31 October 2006 (6 pages)
7 November 2006Return made up to 20/10/06; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
7 November 2006Return made up to 20/10/06; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
18 September 2006Total exemption small company accounts made up to 31 October 2005 (4 pages)
18 September 2006Total exemption small company accounts made up to 31 October 2005 (4 pages)
15 June 2006New secretary appointed (1 page)
15 June 2006New secretary appointed (1 page)
15 June 2006Secretary resigned (1 page)
15 June 2006Secretary resigned (1 page)
30 November 2005Return made up to 20/10/05; full list of members (7 pages)
30 November 2005Return made up to 20/10/05; full list of members (7 pages)
5 September 2005Accounts for a dormant company made up to 31 October 2004 (1 page)
5 September 2005Accounts for a dormant company made up to 31 October 2004 (1 page)
29 October 2004Return made up to 20/10/04; full list of members (7 pages)
29 October 2004Return made up to 20/10/04; full list of members (7 pages)
21 September 2004Ad 27/08/04--------- £ si 998@1=998 £ ic 1/999 (2 pages)
21 September 2004Ad 27/08/04--------- £ si 998@1=998 £ ic 1/999 (2 pages)
14 September 2004Accounts for a dormant company made up to 31 October 2003 (1 page)
14 September 2004Accounts for a dormant company made up to 31 October 2003 (1 page)
16 July 2004Secretary resigned (1 page)
16 July 2004Secretary resigned (1 page)
12 July 2004New director appointed (2 pages)
12 July 2004Director resigned (1 page)
12 July 2004New director appointed (2 pages)
12 July 2004New secretary appointed (2 pages)
12 July 2004New secretary appointed (2 pages)
12 July 2004Director resigned (1 page)
18 June 2004New director appointed (2 pages)
18 June 2004New director appointed (2 pages)
9 June 2004New director appointed (2 pages)
9 June 2004Registered office changed on 09/06/04 from: 19 hugh allen crescent oxford oxfordshire OX3 0HL (1 page)
9 June 2004New director appointed (2 pages)
9 June 2004Registered office changed on 09/06/04 from: 19 hugh allen crescent oxford oxfordshire OX3 0HL (1 page)
7 June 2004Company name changed technology transfer training lim ited\certificate issued on 07/06/04 (2 pages)
7 June 2004Company name changed technology transfer training lim ited\certificate issued on 07/06/04 (2 pages)
18 November 2003Return made up to 20/10/03; full list of members (6 pages)
18 November 2003Return made up to 20/10/03; full list of members (6 pages)
3 October 2003Accounts for a dormant company made up to 31 October 2002 (1 page)
3 October 2003Accounts for a dormant company made up to 31 October 2002 (1 page)
7 November 2002Return made up to 20/10/02; full list of members (6 pages)
7 November 2002Return made up to 20/10/02; full list of members (6 pages)
5 August 2002Total exemption small company accounts made up to 31 October 2001 (1 page)
5 August 2002Total exemption small company accounts made up to 31 October 2001 (1 page)
21 November 2001Return made up to 20/10/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
21 November 2001Return made up to 20/10/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
12 November 2001Registered office changed on 12/11/01 from: suite 30287 72 new bond street london W1S 1RR (1 page)
12 November 2001New secretary appointed (2 pages)
12 November 2001New secretary appointed (2 pages)
12 November 2001Secretary resigned (1 page)
12 November 2001Secretary resigned (1 page)
12 November 2001Registered office changed on 12/11/01 from: suite 30287 72 new bond street london W1S 1RR (1 page)
1 November 2000New director appointed (2 pages)
1 November 2000New secretary appointed (2 pages)
1 November 2000New director appointed (2 pages)
1 November 2000New secretary appointed (2 pages)
25 October 2000Director resigned (1 page)
25 October 2000Director resigned (1 page)
25 October 2000Secretary resigned (1 page)
25 October 2000Secretary resigned (1 page)
20 October 2000Incorporation (32 pages)
20 October 2000Incorporation (32 pages)