UKBizDB.co.uk

I2 LIMITED

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

This company is commonly known as I2 Limited. The company was founded 34 years ago and was given the registration number 02490533. The firm's registered office is in LONDON. You can find them at 15 Canada Square, , London, . This company's SIC code is 58290 - Other software publishing.

Company Information

Name:I2 LIMITED
Company Number:02490533
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:09 April 1990
End of financial year:31 December 2018
Jurisdiction:England - Wales
Industry Codes:
  • 58290 - Other software publishing

Office Address & Contact

Registered Address:15 Canada Square, London, E14 5GL
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
76, Upper Ground, London, United Kingdom, SE1 9PZ

Secretary01 May 2012Active
Brownlow, Portsmouth Road, Hindhead, United Kingdom, GU26 6TQ

Director03 October 2011Active
340 River Valley Road, Atlanta, Usa, FOREIGN

Secretary01 January 2005Active
21 Pretoria Road, Cambridge, CB4 1HD

Secretary-Active
Hepworth Hall, The Street, Hepworth, Bury St Edmunds, IP22 2PS

Secretary05 December 2001Active
21, St. Thomas Street, Bristol, BS1 6JS

Corporate Secretary22 December 2008Active
50 Boulevard Victor Hugo, Neuilly Sur Seine, Paris, France,

Director01 June 2009Active
The Gables, Millfield, Cottenham, Cambridge, Uk, CB24 8RA

Director05 June 2008Active
27, Millstream Court, Pawling, Usa,

Director03 October 2011Active
3900, Cathedral Avenue, Washington Dc, United States,

Director24 June 2009Active
Claverdon Hall, Lye Green, Claverdon, Warwick, CV35 8HJ

Director01 January 2003Active
11200 Bowen Rd, Roswell, Usa,

Director01 January 2005Active
4588 Holstein Hill, Norcross, FOREIGN

Director01 January 2005Active
14628 Crystal View Lane, Jacksonville, Usa,

Director31 January 2002Active
7750 E Broadway Blvd, Suite 100, Tucson, United States,

Director22 October 2009Active
20 St Marys Park, Royston, SG8 7XB

Director01 January 2006Active
43 Fieldfare Way, Royston, SG8 7XR

Director28 January 2000Active
62 Montague Road, Cambridge, CB4 1BX

Director-Active
Hepworth Hall, The Street, Hepworth, Bury St Edmunds, IP22 2PS

Director05 December 2001Active
10859 Patowmack Drive, Great Falls Virginia, Va 22066, FOREIGN

Director04 July 2003Active
15120 North Valley Field Road, Alpharetta, Usa,

Director01 January 2005Active
Byeways, The Baulks, Mill Lane, Cambridge, CB2 4NP

Director05 November 1992Active
2514 Woodward Way, Atlanta, Usa, FOREIGN

Director21 August 2006Active

People with Significant Control

Ibm United Kingdom Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:PO BOX 41, North Harbour, Portsmouth, United Kingdom, PO6 3AU
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-11-22Gazette

Gazette dissolved liquidation.

Download
2023-08-22Insolvency

Liquidation voluntary members return of final meeting.

Download
2022-12-02Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2022-07-12Insolvency

Liquidation voluntary appointment of liquidator.

Download
2022-07-12Insolvency

Liquidation voluntary removal of liquidator by court.

Download
2022-07-04Address

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

Download
2021-12-14Address

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

Download
2021-12-07Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2021-08-07Insolvency

Liquidation voluntary appointment of liquidator.

Download
2021-08-07Insolvency

Liquidation voluntary resignation liquidator.

Download
2020-11-03Address

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

Download
2020-10-26Insolvency

Liquidation voluntary appointment of liquidator.

Download
2020-10-26Resolution

Resolution.

Download
2020-10-26Insolvency

Liquidation voluntary declaration of solvency.

Download
2020-09-29Officers

Change person director company with change date.

Download
2020-04-07Confirmation statement

Confirmation statement with no updates.

Download
2019-06-20Accounts

Accounts with accounts type dormant.

Download
2019-04-01Confirmation statement

Confirmation statement with updates.

Download
2018-09-11Accounts

Accounts with accounts type dormant.

Download
2018-04-03Confirmation statement

Confirmation statement with updates.

Download
2017-10-03Accounts

Accounts with accounts type dormant.

Download
2017-06-28Officers

Termination director company with name termination date.

Download
2017-04-04Confirmation statement

Confirmation statement with updates.

Download
2016-07-07Accounts

Accounts with accounts type dormant.

Download
2016-04-12Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.