Warning: file_put_contents(c/13959638e00fdbacf41c4cce3b6cd16e.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 326
Inventory 2 Invoice Limited, CF63 2AW Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

INVENTORY 2 INVOICE LIMITED

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

This company is commonly known as Inventory 2 Invoice Limited. The company was founded 15 years ago and was given the registration number 06827231. The firm's registered office is in BARRY. You can find them at Cardiff House, Cardiff Road, Barry, . This company's SIC code is 62012 - Business and domestic software development.

Company Information

Name:INVENTORY 2 INVOICE LIMITED
Company Number:06827231
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 February 2009
End of financial year:31 May 2023
Jurisdiction:England - Wales
Industry Codes:
  • 62012 - Business and domestic software development

Office Address & Contact

Registered Address:Cardiff House, Cardiff Road, Barry, CF63 2AW
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
I2i Business Software Ltd, Maple House, Cardiff Business Park, Cardiff, Wales, CF23 8RD

Secretary23 February 2009Active
I2i Business Software Ltd, Maple House, Cardiff Business Park, Cardiff, Wales, CF23 8RD

Director23 February 2009Active
I2i Business Software Ltd, Maple House, Cardiff Business Park, Cardiff, Wales, CF23 8RD

Director22 January 2020Active
18, North Rising, Pontlottyn, Bargoed, CF81 9PA

Director01 September 2009Active
7 Penylan Cottages, Bassaleg, Newport, Wales, NP10 8RU

Director01 February 2021Active
Scranton, 74 Ynysddu, Pontyclun, CF72 9UB

Director01 September 2009Active
Unit L, Trecenydd Business Park, Caerphilly, United Kingdom, CF83 2RZ

Director19 November 2012Active
Cardiff House, Cardiff Road, Barry, CF63 2AW

Director01 November 2009Active

People with Significant Control

Mr John William Sutton
Notified on:23 February 2017
Status:Active
Date of birth:November 1969
Nationality:British
Address:Cardiff House, Cardiff Road, Barry, CF63 2AW
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Nathan Christopher Adams
Notified on:23 February 2017
Status:Active
Date of birth:June 1969
Nationality:British
Country of residence:Wales
Address:I2i Business Software Ltd, Maple House, Cardiff, Wales, CF23 8RD
Nature of control:
  • Ownership of shares 50 to 75 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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-05-20Accounts

Accounts with accounts type micro entity.

Download
2023-12-04Confirmation statement

Confirmation statement with no updates.

Download
2023-11-15Change of name

Certificate change of name company.

Download
2023-08-18Officers

Termination director company with name termination date.

Download
2023-05-29Accounts

Accounts with accounts type micro entity.

Download
2023-05-04Officers

Termination director company with name termination date.

Download
2022-12-02Confirmation statement

Confirmation statement with no updates.

Download
2022-02-17Accounts

Accounts with accounts type micro entity.

Download
2021-12-01Confirmation statement

Confirmation statement with updates.

Download
2021-06-20Capital

Capital name of class of shares.

Download
2021-06-19Resolution

Resolution.

Download
2021-06-19Incorporation

Memorandum articles.

Download
2021-05-24Capital

Capital allotment shares.

Download
2021-05-21Accounts

Accounts with accounts type micro entity.

Download
2021-05-21Address

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

Download
2021-05-04Resolution

Resolution.

Download
2021-02-23Accounts

Accounts amended with accounts type micro entity.

Download
2021-02-17Officers

Change person director company with change date.

Download
2021-02-05Officers

Appoint person director company with name date.

Download
2020-11-17Persons with significant control

Cessation of a person with significant control.

Download
2020-11-17Confirmation statement

Confirmation statement with updates.

Download
2020-09-17Officers

Termination director company with name termination date.

Download
2020-08-26Accounts

Accounts with accounts type micro entity.

Download
2020-08-21Address

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

Download
2020-05-27Accounts

Change account reference date company previous shortened.

Download

Copyright © 2024. All rights reserved.