UKBizDB.co.uk

IIEXCHANGE LTD

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

This company is commonly known as Iiexchange Ltd. The company was founded 10 years ago and was given the registration number 09039920. The firm's registered office is in RICKMANSWORTH. You can find them at 23 Church Street, , Rickmansworth, Hertfordshire. This company's SIC code is 82302 - Activities of conference organisers.

Company Information

Name:IIEXCHANGE LTD
Company Number:09039920
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 May 2014
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 82302 - Activities of conference organisers

Office Address & Contact

Registered Address:23 Church Street, Rickmansworth, Hertfordshire, England, WD3 1DE
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
11 St James Close, London, United Kingdom, NW8 7LG

Director14 May 2014Active
23 Church Street, Rickmansworth, England, WD3 1DE

Director14 May 2014Active
23 Church Street, Rickmansworth, England, WD3 1DE

Director14 May 2014Active

People with Significant Control

Last Word Media (Uk) Limited
Notified on:31 August 2016
Status:Active
Country of residence:United Kingdom
Address:C/O Landi Accounting Solutions Ltd, 62 Stakes Road, Waterlooville, United Kingdom, PO7 5NT
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr John Townley
Notified on:06 April 2016
Status:Active
Date of birth:July 1956
Nationality:British
Country of residence:England
Address:23 Church Street, Rickmansworth, England, WD3 1DE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Roderick Charles Boulogne
Notified on:06 April 2016
Status:Active
Date of birth:March 1969
Nationality:British
Country of residence:United Kingdom
Address:150, Aldersgate Street, London, United Kingdom, EC1A 4AB
Nature of control:
  • Voting rights 25 to 50 percent
  • Voting rights 25 to 50 percent as firm
  • Right to appoint and remove directors
  • Right to appoint and remove directors as firm
  • Significant influence or control
  • Significant influence or control as firm
Mr John Townley
Notified on:06 April 2016
Status:Active
Date of birth:July 1956
Nationality:British
Country of residence:United Kingdom
Address:150, Aldersgate Street, London, United Kingdom, EC1A 4AB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Ownership of shares 25 to 50 percent as firm
  • Voting rights 25 to 50 percent
  • Voting rights 25 to 50 percent as firm
  • Significant influence or control
Dr Amarendra Swarup
Notified on:06 April 2016
Status:Active
Date of birth:June 1977
Nationality:Indian
Country of residence:United Kingdom
Address:150, Aldersgate Street, London, United Kingdom, EC1A 4AB
Nature of control:
  • Ownership of shares 25 to 50 percent as firm
  • Voting rights 25 to 50 percent as firm
  • Right to appoint and remove directors
  • Significant influence or control
Camdor Global Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:23, Church Street, Rickmansworth, United Kingdom, WD3 1DE
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
2023-09-28Accounts

Accounts with accounts type micro entity.

Download
2023-05-26Confirmation statement

Confirmation statement with updates.

Download
2022-12-19Accounts

Accounts with accounts type micro entity.

Download
2022-05-30Confirmation statement

Confirmation statement with updates.

Download
2022-05-17Officers

Change person director company with change date.

Download
2021-12-31Accounts

Accounts with accounts type total exemption full.

Download
2021-06-08Confirmation statement

Confirmation statement with updates.

Download
2021-06-04Accounts

Accounts amended with accounts type micro entity.

Download
2020-09-30Accounts

Accounts with accounts type micro entity.

Download
2020-05-26Confirmation statement

Confirmation statement with updates.

Download
2020-05-26Persons with significant control

Cessation of a person with significant control.

Download
2020-05-05Officers

Termination director company with name termination date.

Download
2020-02-25Persons with significant control

Cessation of a person with significant control.

Download
2019-11-04Confirmation statement

Confirmation statement with updates.

Download
2019-09-30Accounts

Accounts with accounts type micro entity.

Download
2019-01-04Accounts

Accounts amended with accounts type micro entity.

Download
2018-10-25Confirmation statement

Confirmation statement with updates.

Download
2018-09-30Accounts

Accounts with accounts type micro entity.

Download
2018-07-03Officers

Termination director company with name termination date.

Download
2018-02-19Address

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

Download
2017-10-18Persons with significant control

Notification of a person with significant control.

Download
2017-10-16Persons with significant control

Notification of a person with significant control.

Download
2017-10-16Persons with significant control

Notification of a person with significant control.

Download
2017-10-16Persons with significant control

Cessation of a person with significant control.

Download
2017-10-16Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.