UKBizDB.co.uk

I6 SYSTEMS LIMITED

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

This company is commonly known as I6 Systems Limited. The company was founded 11 years ago and was given the registration number 08530420. The firm's registered office is in FARNBOROUGH. You can find them at Farnborough Airport, Ively Road, Farnborough, Hampshire. This company's SIC code is 27320 - Manufacture of other electronic and electric wires and cables.

Company Information

Name:I6 SYSTEMS LIMITED
Company Number:08530420
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 May 2013
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 27320 - Manufacture of other electronic and electric wires and cables
  • 62012 - Business and domestic software development

Office Address & Contact

Registered Address:Farnborough Airport, Ively Road, Farnborough, Hampshire, England, GU14 6XA
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Farnborough Airport, Ively Road, Farnborough, England, GU14 6XA

Director08 June 2015Active
Farnborough Airport, Ively Road, Farnborough, England, GU14 6XA

Director24 August 2015Active
7, Almshouse Street, Monmouth, United Kingdom, NP25 3DE

Director15 May 2013Active
Farnborough Airport, Ively Road, Farnborough, England, GU14 6XA

Director29 March 2018Active
G024, Building A4, Cody Technology Park, Old Ively Road, Farnborough, England, GU14 0LX

Director01 September 2013Active
3rd, Floor, 207 Regent Street, London, England, W1B 3HH

Director15 May 2013Active

People with Significant Control

Mr Alexander James Mattos
Notified on:06 April 2016
Status:Active
Date of birth:July 1982
Nationality:British
Country of residence:England
Address:Farnborough Airport, Ively Road, Farnborough, England, GU14 6XA
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Steven Paul Uhrmacher
Notified on:06 April 2016
Status:Active
Date of birth:January 1975
Nationality:British
Country of residence:England
Address:Farnborough Airport, Ively Road, Farnborough, England, GU14 6XA
Nature of control:
  • Ownership of shares 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
2024-04-17Incorporation

Memorandum articles.

Download
2024-04-12Resolution

Resolution.

Download
2024-04-03Mortgage

Mortgage satisfy charge full.

Download
2024-04-03Mortgage

Mortgage satisfy charge full.

Download
2024-04-03Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2024-02-12Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-06-30Accounts

Accounts with accounts type total exemption full.

Download
2023-05-22Confirmation statement

Confirmation statement with updates.

Download
2022-08-25Accounts

Accounts with accounts type total exemption full.

Download
2022-05-17Confirmation statement

Confirmation statement with updates.

Download
2021-08-19Persons with significant control

Change to a person with significant control.

Download
2021-08-19Officers

Change person director company with change date.

Download
2021-08-11Accounts

Accounts with accounts type total exemption full.

Download
2021-05-25Persons with significant control

Change to a person with significant control.

Download
2021-05-25Officers

Change person director company with change date.

Download
2021-05-20Confirmation statement

Confirmation statement with updates.

Download
2021-03-13Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-06-09Accounts

Accounts with accounts type total exemption full.

Download
2020-05-21Confirmation statement

Confirmation statement with updates.

Download
2020-03-25Officers

Termination director company with name termination date.

Download
2019-07-09Persons with significant control

Change to a person with significant control.

Download
2019-07-09Persons with significant control

Change to a person with significant control.

Download
2019-05-28Accounts

Accounts with accounts type total exemption full.

Download
2019-05-16Confirmation statement

Confirmation statement with updates.

Download
2018-06-01Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.