Warning: file_put_contents(c/571ea87db37677d54500b6b2229545eb.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 239
I4 Consulting Limited, HG1 1NJ Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

I4 CONSULTING LIMITED

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

This company is commonly known as I4 Consulting Limited. The company was founded 12 years ago and was given the registration number 07775232. The firm's registered office is in HARROGATE. You can find them at Crown Chambers, Princes Street, Harrogate, North Yorkshire. This company's SIC code is 62090 - Other information technology service activities.

Company Information

Name:I4 CONSULTING LIMITED
Company Number:07775232
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 September 2011
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 62090 - Other information technology service activities

Office Address & Contact

Registered Address:Crown Chambers, Princes Street, Harrogate, North Yorkshire, HG1 1NJ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Crown Chambes, Princes Street, Harrogate, England, HG1 1NJ

Director15 September 2011Active
Crown Chambers, Princes Street, Harrogate, England, HG1 1NJ

Director05 September 2016Active
3, Bolton Crescent, Windsor, England, SL4 3JH

Director15 September 2011Active

People with Significant Control

Mr Peter Thompson
Notified on:05 September 2016
Status:Active
Date of birth:March 1974
Nationality:British
Country of residence:England
Address:13, Brackendale Close, Egham, England, TW20 0UL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Peter Thompson
Notified on:05 September 2016
Status:Active
Date of birth:March 1974
Nationality:British
Country of residence:United Kingdom
Address:13, Brackendale Close, Egham, United Kingdom, TW20 0UL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Penelope Jane Thompson
Notified on:06 April 2016
Status:Active
Date of birth:August 1971
Nationality:British
Country of residence:England
Address:13, Brackendale Close, Egham, England, TW20 0UL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-10-04Confirmation statement

Confirmation statement with updates.

Download
2023-05-12Accounts

Accounts with accounts type total exemption full.

Download
2022-10-18Confirmation statement

Confirmation statement with updates.

Download
2022-06-28Accounts

Accounts with accounts type total exemption full.

Download
2021-09-29Confirmation statement

Confirmation statement with updates.

Download
2021-06-25Accounts

Accounts with accounts type total exemption full.

Download
2020-09-18Confirmation statement

Confirmation statement with updates.

Download
2020-05-01Accounts

Accounts with accounts type total exemption full.

Download
2020-01-29Officers

Change person director company with change date.

Download
2020-01-29Officers

Change person director company with change date.

Download
2020-01-27Officers

Change person director company with change date.

Download
2020-01-27Officers

Change person director company with change date.

Download
2019-10-03Confirmation statement

Confirmation statement with updates.

Download
2019-07-17Accounts

Accounts with accounts type total exemption full.

Download
2019-06-26Accounts

Change account reference date company previous shortened.

Download
2019-04-29Officers

Change person director company with change date.

Download
2019-04-29Officers

Change person director company with change date.

Download
2018-10-22Accounts

Accounts with accounts type total exemption full.

Download
2018-10-02Confirmation statement

Confirmation statement with updates.

Download
2018-06-25Accounts

Change account reference date company previous shortened.

Download
2017-09-15Confirmation statement

Confirmation statement with updates.

Download
2017-07-06Persons with significant control

Change to a person with significant control.

Download
2017-07-06Persons with significant control

Change to a person with significant control.

Download
2017-07-03Persons with significant control

Change to a person with significant control.

Download
2017-06-28Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.