UKBizDB.co.uk

I2S GROUP LIMITED

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

This company is commonly known as I2s Group Limited. The company was founded 20 years ago and was given the registration number 04926434. The firm's registered office is in MILTON KEYNES. You can find them at 41 Alston Drive, Bradwell Abbey, Milton Keynes, Buckinghamshire. This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:I2S GROUP LIMITED
Company Number:04926434
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 October 2003
End of financial year:30 September 2021
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:41 Alston Drive, Bradwell Abbey, Milton Keynes, Buckinghamshire, MK13 9HA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
23, Burleigh Park, Cobham, United Kingdom, KT11 2DU

Secretary01 September 2007Active
41, Alston Drive, Bradwell Abbey, Milton Keynes, United Kingdom, MK13 9HA

Director30 November 2011Active
41, Alston Drive, Bradwell Abbey, Milton Keynes, United Kingdom, MK13 9HA

Director30 November 2011Active
23, Burleigh Park, Cobham, England, KT11 2DU

Director01 September 2007Active
41, Alston Drive, Bradwell Abbey, Milton Keynes, United Kingdom, MK13 9HA

Director30 November 2011Active
35 Pemberley Avenue, Bedford, MK40 2LE

Secretary01 December 2003Active
8 Sharon Road, London, W4 4PD

Secretary13 October 2003Active
7 Devonshire Square, Cutlers Gardens, London, EC2M 4YH

Corporate Secretary08 October 2003Active
Chilton House, 8 Bicester Road, Long Crendon, HP18 9BW

Director01 December 2003Active
21a Kings Road, Richmond, TW10 6NN

Director13 October 2003Active
12 Ferncroft Avenue, London, NW3 7PH

Director14 October 2003Active
26 Regatta Point, 38 Kew Bridge Road, Brentford, TW8 0EB

Director13 October 2003Active
99 Balham Park Road, London, SW12 8EB

Director01 July 2004Active
110 St Martins Lane, C/O Kelso Place, London, WC2N 4BA

Director13 November 2009Active
8 Sharon Road, London, W4 4PD

Director13 October 2003Active
7 Devonshire Square, Cutlers Gardens, London, EC2M 4YH

Corporate Director08 October 2003Active

People with Significant Control

Mr Michael John Jackson
Notified on:06 April 2016
Status:Active
Date of birth:January 1968
Nationality:British
Address:41, Alston Drive, Milton Keynes, MK13 9HA
Nature of control:
  • Voting rights 25 to 50 percent
Mr Mark Andrew Barber
Notified on:06 April 2016
Status:Active
Date of birth:September 1965
Nationality:British
Address:41, Alston Drive, Milton Keynes, MK13 9HA
Nature of control:
  • Voting rights 25 to 50 percent
3ml Holdings Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:41, Alston Drive, Milton Keynes, England, MK13 9HA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (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 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-21Insolvency

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

Download
2023-02-03Insolvency

Liquidation voluntary declaration of solvency.

Download
2023-01-30Resolution

Resolution.

Download
2023-01-24Address

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

Download
2023-01-24Insolvency

Liquidation voluntary appointment of liquidator.

Download
2023-01-24Resolution

Resolution.

Download
2023-01-24Capital

Capital statement capital company with date currency figure.

Download
2023-01-16Resolution

Resolution.

Download
2023-01-10Mortgage

Mortgage satisfy charge full.

Download
2022-12-07Capital

Capital statement capital company with date currency figure.

Download
2022-12-07Capital

Legacy.

Download
2022-12-07Insolvency

Legacy.

Download
2022-12-07Resolution

Resolution.

Download
2022-11-10Persons with significant control

Cessation of a person with significant control.

Download
2022-11-10Persons with significant control

Notification of a person with significant control.

Download
2022-11-10Persons with significant control

Cessation of a person with significant control.

Download
2022-10-24Confirmation statement

Confirmation statement with no updates.

Download
2022-06-27Accounts

Accounts with accounts type full.

Download
2022-05-22Officers

Termination director company with name termination date.

Download
2022-05-22Mortgage

Mortgage satisfy charge full.

Download
2021-10-19Confirmation statement

Confirmation statement with no updates.

Download
2021-06-09Accounts

Accounts with accounts type full.

Download
2020-10-14Confirmation statement

Confirmation statement with no updates.

Download
2020-06-24Accounts

Accounts with accounts type full.

Download
2020-05-05Mortgage

Mortgage satisfy charge full.

Download

Copyright © 2024. All rights reserved.