UKBizDB.co.uk

I4 TECHNOLOGY GROUP LIMITED

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

This company is commonly known as I4 Technology Group Limited. The company was founded 5 years ago and was given the registration number 11572429. The firm's registered office is in GAERWEN. You can find them at M Sparc, Menai Science Park, Gaerwen, Anglesey. This company's SIC code is 96090 - Other service activities n.e.c..

Company Information

Name:I4 TECHNOLOGY GROUP LIMITED
Company Number:11572429
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 September 2018
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 96090 - Other service activities n.e.c.

Office Address & Contact

Registered Address:M Sparc, Menai Science Park, Gaerwen, Anglesey, Wales, LL60 6AA
Country Origin:WALES
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
21, St. Asaph Business Park, St. Asaph, Wales, LL17 0LJ

Director02 April 2021Active
7, Chestnut Court, Parc Menai, Bangor, United Kingdom, LL57 4FH

Director17 September 2018Active
Regus House, Herons Way, Chester Business Park, Chester, United Kingdom, CH4 9QR

Director16 September 2021Active
83, Ducie Street, Manchester, England, M1 2JQ

Director02 April 2021Active
Regus House, Herons Way, Chester Business Park, Chester, United Kingdom, CH4 9QR

Director10 August 2021Active

People with Significant Control

Somet Investments Ltd
Notified on:16 September 2021
Status:Active
Country of residence:United Kingdom
Address:Regus House, Herons Way, Chester, United Kingdom, CH4 9QR
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
Mr Peris Thomas
Notified on:10 August 2021
Status:Active
Date of birth:April 1949
Nationality:British
Country of residence:United Kingdom
Address:Regus House, Herons Way, Chester, United Kingdom, CH4 9QR
Nature of control:
  • Ownership of shares 50 to 75 percent
Mr Peris Thomas
Notified on:17 September 2018
Status:Active
Date of birth:January 1960
Nationality:British
Country of residence:United Kingdom
Address:Regus House, Herons Way, Chester, United Kingdom, CH4 9QR
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
Mr Kevin Arthur Hancock
Notified on:17 September 2018
Status:Active
Date of birth:January 1968
Nationality:British
Country of residence:Wales
Address:M Sparc, Menai Science Park, Gaerwen, Wales, LL60 6AA
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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-10-02Confirmation statement

Confirmation statement with no updates.

Download
2023-09-30Accounts

Accounts with accounts type micro entity.

Download
2023-09-02Gazette

Gazette filings brought up to date.

Download
2023-08-29Gazette

Gazette notice compulsory.

Download
2023-02-14Address

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

Download
2022-09-23Confirmation statement

Confirmation statement with updates.

Download
2022-07-27Accounts

Accounts with accounts type micro entity.

Download
2022-06-10Change of name

Certificate change of name company.

Download
2022-01-28Officers

Termination director company with name termination date.

Download
2022-01-17Address

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

Download
2022-01-08Officers

Termination director company with name termination date.

Download
2021-09-16Officers

Change person director company with change date.

Download
2021-09-16Officers

Change person director company with change date.

Download
2021-09-16Confirmation statement

Confirmation statement with updates.

Download
2021-09-16Persons with significant control

Cessation of a person with significant control.

Download
2021-09-16Persons with significant control

Notification of a person with significant control.

Download
2021-09-16Capital

Capital allotment shares.

Download
2021-09-16Officers

Termination director company with name termination date.

Download
2021-09-16Officers

Appoint person director company with name date.

Download
2021-08-23Persons with significant control

Cessation of a person with significant control.

Download
2021-08-23Persons with significant control

Notification of a person with significant control.

Download
2021-08-23Persons with significant control

Change to a person with significant control.

Download
2021-08-23Officers

Appoint person director company with name date.

Download
2021-07-14Accounts

Accounts with accounts type micro entity.

Download
2021-07-14Address

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

Download

Copyright © 2024. All rights reserved.