I10 Limited

General information

Name:

I10 Ltd

Office Address:

4 Alston Court Langtoft PE6 9RU Peterborough

Number: 05136480

Incorporation date: 2004-05-25

End of financial year: 31 May

Category: Private Limited Company

Status: Active

Description

Data updated on:

I10 Limited with Companies House Reg No. 05136480 has been a part of the business world for twenty years. This particular Private Limited Company can be reached at 4 Alston Court, Langtoft, Peterborough and their area code is PE6 9RU. This company's registered with SIC code 70229 and has the NACE code: Management consultancy activities other than financial management. The company's most recent accounts were submitted for the period up to 2022-05-31 and the most recent confirmation statement was filed on 2023-05-25.

When it comes to the following company's executives list, since October 2006 there have been two directors: Esther H. and Mark H.. In order to find professional help with legal documentation, this particular business has been utilizing the expertise of Stephen H. as a secretary for the last twenty years.

Executives with significant control over the firm are: Christopher H. owns over 1/2 to 3/4 of company shares and has over 1/2 to 3/4 of voting rights. Esther H. owns over 1/2 to 3/4 of company shares and has over 1/2 to 3/4 of voting rights.

Financial data based on annual reports

Company staff

Esther H.

Role: Director

Appointed: 01 October 2006

Latest update: 19 January 2024

Stephen H.

Role: Secretary

Appointed: 25 May 2004

Latest update: 19 January 2024

Mark H.

Role: Director

Appointed: 25 May 2004

Latest update: 19 January 2024

People with significant control

Christopher H.
Notified on 6 April 2016
Nature of control:
over 1/2 to 3/4 of shares
over 1/2 to 3/4 of voting rights
right to manage directors
Esther H.
Notified on 6 April 2016
Nature of control:
over 1/2 to 3/4 of shares
over 1/2 to 3/4 of voting rights

Accounts Documents

Account next due date 29 February 2024
Account last made up date 31 May 2022
Confirmation statement next due date 08 June 2024
Confirmation statement last made up date 25 May 2023
Annual Accounts 25 February 2015
Start Date For Period Covered By Report 01 June 2013
End Date For Period Covered By Report 31 May 2014
Date Approval Accounts 25 February 2015
Annual Accounts 28 August 2015
Start Date For Period Covered By Report 01 June 2014
End Date For Period Covered By Report 31 May 2015
Date Approval Accounts 28 August 2015
Annual Accounts 8 November 2016
Start Date For Period Covered By Report 01 June 2015
End Date For Period Covered By Report 31 May 2016
Date Approval Accounts 8 November 2016
Annual Accounts
Start Date For Period Covered By Report 01 June 2016
End Date For Period Covered By Report 31 May 2017
Annual Accounts
Start Date For Period Covered By Report 01 June 2016
End Date For Period Covered By Report 31 May 2017
Annual Accounts
Start Date For Period Covered By Report 01 June 2016
End Date For Period Covered By Report 31 May 2017
Annual Accounts
Start Date For Period Covered By Report 01 June 2016
End Date For Period Covered By Report 31 May 2017
Annual Accounts
Start Date For Period Covered By Report 01 June 2016
End Date For Period Covered By Report 31 May 2017
Annual Accounts
Start Date For Period Covered By Report 01 June 2016
End Date For Period Covered By Report 31 May 2017
Annual Accounts
Start Date For Period Covered By Report 01 June 2016
End Date For Period Covered By Report 31 May 2017
Annual Accounts 18 February 2013
End Date For Period Covered By Report 31 May 2012
Date Approval Accounts 18 February 2013
Annual Accounts 28 February 2014
End Date For Period Covered By Report 31 May 2013
Date Approval Accounts 28 February 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
Free Download
Memorandum and Articles of Association (MA)
filed on: 29th, November 2023
incorporation
Free Download Download filing (29 pages)

Additional Information

HQ address,
2012

Address:

The Maltings House 1 Mill Drive

Post code:

NG31 6JL

City / Town:

Grantham

HQ address,
2013

Address:

The Maltings House 1 Mill Drive

Post code:

NG31 6JL

City / Town:

Grantham

HQ address,
2014

Address:

The Maltings House 1 Mill Drive

Post code:

NG31 6JL

City / Town:

Grantham

HQ address,
2015

Address:

The Maltings House 1 Mill Drive

Post code:

NG31 6JL

City / Town:

Grantham

HQ address,
2016

Address:

The Maltings House 1 Mill Drive

Post code:

NG31 6JL

City / Town:

Grantham

Accountant/Auditor,
2015 - 2016

Name:

Sjd Accountancy

Address:

12th Floor 30 Crown Place

Post code:

EC2A 2AL

City / Town:

London

Search other companies

Services (by SIC Code)

  • 70229 : Management consultancy activities other than financial management
19
Company Age

Closest Companies - by postcode