UKBizDB.co.uk

I4C TECHNOLOGY LIMITED

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

This company is commonly known as I4c Technology Limited. The company was founded 8 years ago and was given the registration number 09906059. The firm's registered office is in LONDON. You can find them at 60-68 Wimbledon Hill Road, , London, . This company's SIC code is 62012 - Business and domestic software development.

Company Information

Name:I4C TECHNOLOGY LIMITED
Company Number:09906059
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active - Proposal to
Incorporation Date:08 December 2015
End of financial year:31 December 2018
Jurisdiction:England - Wales
Industry Codes:
  • 62012 - Business and domestic software development

Office Address & Contact

Registered Address:60-68 Wimbledon Hill Road, London, United Kingdom, SW19 7PA
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Third Floor, Drapers Court, Kingston Hall Road, Kingston Upon Thames, England, KT1 2BQ

Director31 July 2019Active
Third Floor, Drapers Court, Kingston Hall Road, Kingston Upon Thames, England, KT1 2BQ

Director31 July 2019Active
1st Floor, Queen Square House, Queen Square Place, Bath, United Kingdom, BA1 2LL

Director08 December 2015Active
1st Floor, Queen Square House, Queen Square Place, Bath, United Kingdom, BA1 2LL

Director08 December 2015Active
Northgate House, Barton Court, Upper Borough Walls, Bath, England, BA1 1RG

Director26 April 2018Active
Northgate House, Barton Court, Upper Borough Walls, Bath, England, BA1 1RG

Director26 April 2018Active
Northgate House, Barton Court, Upper Borough Walls, Bath, England, BA1 1RG

Director23 March 2016Active
Northgate House, Barton Court, Upper Borough Walls, Bath, England, BA1 1RG

Director26 April 2018Active
Third Floor, Drapers Court, Kingston Hall Road, Kingston Upon Thames, England, KT1 2BQ

Director31 July 2019Active
Northgate House, Barton Court, Upper Borough Walls, Bath, England, BA1 1RG

Director23 March 2016Active
Northgate House, Barton Court, Upper Borough Walls, Bath, England, BA1 1RG

Director26 April 2018Active
Northgate House, Barton Court, Upper Borough Walls, Bath, England, BA1 1RG

Director26 April 2018Active

People with Significant Control

Intelliflo Limited
Notified on:31 July 2019
Status:Active
Country of residence:England
Address:Third Floor, Drapers Court, Kingston Upon Thames, England, KT1 2BQ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Hugh Robert Gilles Fulljames
Notified on:06 April 2016
Status:Active
Date of birth:October 1968
Nationality:British
Country of residence:United Kingdom
Address:Queen Square House, Queen Square Place, Bath, United Kingdom, BA1 2LL
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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2021-01-26Gazette

Gazette dissolved voluntary.

Download
2020-11-10Gazette

Gazette notice voluntary.

Download
2020-11-06Address

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

Download
2020-11-03Dissolution

Dissolution application strike off company.

Download
2020-06-10Capital

Legacy.

Download
2020-06-10Capital

Capital statement capital company with date currency figure.

Download
2020-06-10Insolvency

Legacy.

Download
2020-05-28Resolution

Resolution.

Download
2020-05-14Capital

Capital allotment shares.

Download
2020-05-04Officers

Termination director company with name termination date.

Download
2020-01-23Confirmation statement

Confirmation statement with updates.

Download
2019-12-12Address

Move registers to sail company with new address.

Download
2019-12-12Address

Change sail address company with new address.

Download
2019-09-27Officers

Termination director company with name termination date.

Download
2019-09-10Resolution

Resolution.

Download
2019-08-09Persons with significant control

Notification of a person with significant control.

Download
2019-08-09Persons with significant control

Withdrawal of a person with significant control statement.

Download
2019-08-08Capital

Capital allotment shares.

Download
2019-08-08Officers

Termination director company with name termination date.

Download
2019-08-08Officers

Termination director company with name termination date.

Download
2019-08-08Officers

Termination director company with name termination date.

Download
2019-08-08Officers

Termination director company with name termination date.

Download
2019-08-08Officers

Appoint person director company with name date.

Download
2019-08-08Officers

Appoint person director company with name date.

Download
2019-08-08Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.