I2S GROUP LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Insolvency
  • Data Source
  • Overview

    Company NameI2S GROUP LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 04926434
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of I2S GROUP LIMITED?

    • Activities of head offices (70100) / Professional, scientific and technical activities

    Where is I2S GROUP LIMITED located?

    Registered Office Address
    6th Floor 2 London Wall Place
    EC2Y 5AU London
    Undeliverable Registered Office AddressNo

    What were the previous names of I2S GROUP LIMITED?

    Previous Company Names
    Company NameFromUntil
    COMLINK GROUP LIMITEDJul 25, 2005Jul 25, 2005
    MASSA GROUP LIMITEDOct 20, 2003Oct 20, 2003
    HAMSARD 2687 LIMITEDOct 08, 2003Oct 08, 2003

    What are the latest accounts for I2S GROUP LIMITED?

    Last Accounts
    Last Accounts Made Up ToSep 30, 2021

    What is the status of the latest confirmation statement for I2S GROUP LIMITED?

    Last Confirmation Statement
    Next Confirmation Statement Made Up ToOct 08, 2022

    What are the latest filings for I2S GROUP LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    13 pagesLIQ13

    Liquidators' statement of receipts and payments to Jan 12, 2025

    10 pagesLIQ03

    Liquidators' statement of receipts and payments to Jan 12, 2024

    9 pagesLIQ03

    Declaration of solvency

    9 pagesLIQ01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Reduce share premium account 06/12/2022
    RES13

    Registered office address changed from 41 Alston Drive Bradwell Abbey Milton Keynes Buckinghamshire MK13 9HA to 6th Floor 2 London Wall Place London EC2Y 5AU on Jan 24, 2023

    2 pagesAD01

    Appointment of a voluntary liquidator

    3 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Jan 13, 2023

    LRESSP

    Statement of capital on Jan 24, 2023

    • Capital: GBP 2,611.8967
    5 pagesSH19
    Annotations
    DateAnnotation
    Jan 24, 2023Clarification A second filed SH19 was registered on 24/01/2023 for the original filing on 6/12/2022

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Satisfaction of charge 1 in full

    1 pagesMR04

    Statement of capital on Dec 07, 2022

    • Capital: GBP 1
    6 pagesSH19
    Annotations
    DateAnnotation
    Jan 24, 2023Clarification A second filed SH19 was registered on 24/01/2023 for the original filing on 6/12/2022

    legacy

    1 pagesSH20

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Reduce share premium account 06/12/2022
    RES13
    capital

    Resolution of reduction in issued share capital

    RES06

    Cessation of Michael John Jackson as a person with significant control on Apr 06, 2016

    1 pagesPSC07

    Notification of 3Ml Holdings Limited as a person with significant control on Apr 06, 2016

    2 pagesPSC02

    Cessation of Mark Andrew Barber as a person with significant control on Apr 06, 2016

    1 pagesPSC07

    Confirmation statement made on Oct 08, 2022 with no updates

    3 pagesCS01

    Full accounts made up to Sep 30, 2021

    24 pagesAA

    Termination of appointment of Philip Richard Weston as a director on Apr 06, 2022

    1 pagesTM01

    Satisfaction of charge 13 in full

    1 pagesMR04

    Confirmation statement made on Oct 08, 2021 with no updates

    3 pagesCS01

    Full accounts made up to Sep 30, 2020

    23 pagesAA

    Who are the officers of I2S GROUP LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    FARADAY, Mat
    Burleigh Park
    KT11 2DU Cobham
    23
    Surrey
    United Kingdom
    Secretary
    Burleigh Park
    KT11 2DU Cobham
    23
    Surrey
    United Kingdom
    British118795280001
    AYRIS, Lynda Marie
    Alston Drive
    Bradwell Abbey
    MK13 9HA Milton Keynes
    41
    Buckinghamshire
    United Kingdom
    Director
    Alston Drive
    Bradwell Abbey
    MK13 9HA Milton Keynes
    41
    Buckinghamshire
    United Kingdom
    United KingdomBritish165839970001
    BARBER, Mark Andrew
    Alston Drive
    Bradwell Abbey
    MK13 9HA Milton Keynes
    41
    Buckinghamshire
    United Kingdom
    Director
    Alston Drive
    Bradwell Abbey
    MK13 9HA Milton Keynes
    41
    Buckinghamshire
    United Kingdom
    EnglandBritish80842080002
    FARADAY, Mat
    Burleigh Park
    KT11 2DU Cobham
    23
    Surrey
    England
    Director
    Burleigh Park
    KT11 2DU Cobham
    23
    Surrey
    England
    EnglandBritish118795280002
    JACKSON, Michael John
    Alston Drive
    Bradwell Abbey
    MK13 9HA Milton Keynes
    41
    Buckinghamshire
    United Kingdom
    Director
    Alston Drive
    Bradwell Abbey
    MK13 9HA Milton Keynes
    41
    Buckinghamshire
    United Kingdom
    EnglandBritish165840550001
    PINKNEY, David Simon Mccrea
    35 Pemberley Avenue
    MK40 2LE Bedford
    Secretary
    35 Pemberley Avenue
    MK40 2LE Bedford
    British52053590005
    WESTON, Philip Richard
    8 Sharon Road
    W4 4PD London
    Secretary
    8 Sharon Road
    W4 4PD London
    British81224690001
    HAMMONDS SECRETARIES LIMITED
    7 Devonshire Square
    Cutlers Gardens
    EC2M 4YH London
    Secretary
    7 Devonshire Square
    Cutlers Gardens
    EC2M 4YH London
    67382580008
    BANNISTER, Stephen Ronald
    Chilton House
    8 Bicester Road
    HP18 9BW Long Crendon
    Buckinghamshire
    Director
    Chilton House
    8 Bicester Road
    HP18 9BW Long Crendon
    Buckinghamshire
    United KingdomBritish34761860002
    DRINKWATER, John
    21a Kings Road
    TW10 6NN Richmond
    Surrey
    Director
    21a Kings Road
    TW10 6NN Richmond
    Surrey
    EnglandBritish81065570001
    KEARSEY, Sion Paul
    12 Ferncroft Avenue
    NW3 7PH London
    Director
    12 Ferncroft Avenue
    NW3 7PH London
    EnglandBritish86251600003
    KEENAN, Patrick Finbarr
    26 Regatta Point
    38 Kew Bridge Road
    TW8 0EB Brentford
    Middlesex
    Director
    26 Regatta Point
    38 Kew Bridge Road
    TW8 0EB Brentford
    Middlesex
    United KingdomIrish95704100001
    SMITH, Graham Nigel
    99 Balham Park Road
    SW12 8EB London
    Director
    99 Balham Park Road
    SW12 8EB London
    EnglandBritish93549970001
    SOYE, Andrew James
    110 St Martins Lane
    C/O Kelso Place
    WC2N 4BA London
    Director
    110 St Martins Lane
    C/O Kelso Place
    WC2N 4BA London
    United KingdomBritish72566560004
    WESTON, Philip Richard
    8 Sharon Road
    W4 4PD London
    Director
    8 Sharon Road
    W4 4PD London
    United KingdomBritish81224690001
    HAMMONDS DIRECTORS LIMITED
    7 Devonshire Square
    Cutlers Gardens
    EC2M 4YH London
    Director
    7 Devonshire Square
    Cutlers Gardens
    EC2M 4YH London
    73774730003

    Who are the persons with significant control of I2S GROUP LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Michael John Jackson
    Alston Drive
    Bradwell Abbey
    MK13 9HA Milton Keynes
    41
    Buckinghamshire
    Apr 06, 2016
    Alston Drive
    Bradwell Abbey
    MK13 9HA Milton Keynes
    41
    Buckinghamshire
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    Mr Mark Andrew Barber
    Alston Drive
    Bradwell Abbey
    MK13 9HA Milton Keynes
    41
    Buckinghamshire
    Apr 06, 2016
    Alston Drive
    Bradwell Abbey
    MK13 9HA Milton Keynes
    41
    Buckinghamshire
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    Alston Drive
    Bradwell Abbey
    MK13 9HA Milton Keynes
    41
    England
    Apr 06, 2016
    Alston Drive
    Bradwell Abbey
    MK13 9HA Milton Keynes
    41
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number06919730
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Does I2S GROUP LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Jan 13, 2023Commencement of winding up
    Sep 09, 2025Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    James Alexander Snowdon
    6th Floor 2 London Wall Place
    EC2Y 5AU London
    practitioner
    6th Floor 2 London Wall Place
    EC2Y 5AU London
    Georgina Marie Eason
    6th Floor 2 London Wall Place
    EC2Y 5AU London
    practitioner
    6th Floor 2 London Wall Place
    EC2Y 5AU London

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0