UKBizDB.co.uk

I-4BUSINESS GROUP LTD

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as I-4business Group Ltd. The company was founded 5 years ago and was given the registration number 12015837. The firm's registered office is in ALDERSHOT. You can find them at Victoria House, Victoria Road, Aldershot, Hampshire. This company's SIC code is 64209 - Activities of other holding companies n.e.c..

Company Information

Name:I-4BUSINESS GROUP LTD
Company Number:12015837
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 May 2019
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 64209 - Activities of other holding companies n.e.c.

Office Address & Contact

Registered Address:Victoria House, Victoria Road, Aldershot, Hampshire, United Kingdom, GU11 1EJ
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 11, Riverside Park Industrial Estate, Dogflud Way, Farnham, United Kingdom, GU9 7UG

Director24 May 2019Active
Unit 11, Riverside Park Industrial Estate, Dogflud Way, Farnham, United Kingdom, GU9 7UG

Director24 May 2019Active

People with Significant Control

Mr Timothy Oliver Stevens
Notified on:11 July 2023
Status:Active
Date of birth:May 1989
Nationality:British
Country of residence:United Kingdom
Address:Unit 11, Riverside Park Industrial Estate, Dogflud Way, Farnham, United Kingdom, GU9 7UG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Miss Rebecca Jane Stevens
Notified on:01 July 2019
Status:Active
Date of birth:May 1981
Nationality:British
Country of residence:United Kingdom
Address:Drake House 80 Guildford Street, Chertsey, Chertsey, United Kingdom, KT16 9AD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Miss Rebecca Jane Stevens
Notified on:01 July 2019
Status:Active
Date of birth:May 1981
Nationality:British
Country of residence:United Kingdom
Address:Unit 11, Riverside Park Industrial Estate, Dogflud Way, Farnham, United Kingdom, GU9 7UG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr James Matthew Stevens
Notified on:24 May 2019
Status:Active
Date of birth:September 1977
Nationality:British
Country of residence:United Kingdom
Address:Unit 11, Riverside Park Industrial Estate, Dogflud Way, Farnham, United Kingdom, GU9 7UG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-11-15Accounts

Accounts with accounts type total exemption full.

Download
2023-10-17Capital

Capital allotment shares.

Download
2023-07-19Capital

Capital name of class of shares.

Download
2023-07-12Persons with significant control

Notification of a person with significant control.

Download
2023-06-06Confirmation statement

Confirmation statement with no updates.

Download
2022-12-05Accounts

Accounts with accounts type total exemption full.

Download
2022-05-23Confirmation statement

Confirmation statement with no updates.

Download
2022-01-28Accounts

Accounts with accounts type total exemption full.

Download
2021-05-25Confirmation statement

Confirmation statement with no updates.

Download
2021-04-27Accounts

Accounts with accounts type total exemption full.

Download
2021-04-09Persons with significant control

Cessation of a person with significant control.

Download
2021-04-01Address

Change registered office address company with date old address new address.

Download
2020-06-01Confirmation statement

Confirmation statement with updates.

Download
2020-06-01Persons with significant control

Change to a person with significant control.

Download
2020-05-29Officers

Change person director company with change date.

Download
2020-05-29Address

Change registered office address company with date old address new address.

Download
2020-05-29Officers

Change person director company with change date.

Download
2020-05-29Persons with significant control

Change to a person with significant control.

Download
2020-05-26Persons with significant control

Change to a person with significant control.

Download
2020-05-22Persons with significant control

Notification of a person with significant control.

Download
2020-05-22Persons with significant control

Notification of a person with significant control.

Download
2020-05-22Persons with significant control

Change to a person with significant control.

Download
2019-08-22Capital

Capital name of class of shares.

Download
2019-08-22Capital

Capital allotment shares.

Download
2019-08-22Capital

Capital allotment shares.

Download

Copyright © 2024. All rights reserved.