I2I BY CITIPOST FACILITY MANAGEMENT LIMITED

I2I BY CITIPOST FACILITY MANAGEMENT LIMITED

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

    Company NameI2I BY CITIPOST FACILITY MANAGEMENT LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 13302049
    JurisdictionEngland/Wales
    Date of Creation

    Summary

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

    What is the purpose of I2I BY CITIPOST FACILITY MANAGEMENT LIMITED?

    • Wholesale of other machinery and equipment (46690) / Wholesale and retail trade; repair of motor vehicles and motorcycles

    Where is I2I BY CITIPOST FACILITY MANAGEMENT LIMITED located?

    Registered Office Address
    51 Hailey Road
    DA18 4AA Erith
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of I2I BY CITIPOST FACILITY MANAGEMENT LIMITED?

    Previous Company Names
    Company NameFromUntil
    THAT'Z NICE LIMITEDSep 25, 2023Sep 25, 2023
    SYNERGOS CREATIONS LTDMar 30, 2021Mar 30, 2021

    What are the latest accounts for I2I BY CITIPOST FACILITY MANAGEMENT LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnSep 30, 2024
    Next Accounts Due OnJun 30, 2025
    Last Accounts
    Last Accounts Made Up ToSep 30, 2023

    What is the status of the latest confirmation statement for I2I BY CITIPOST FACILITY MANAGEMENT LIMITED?

    Last Confirmation Statement Made Up ToJan 03, 2026
    Next Confirmation Statement DueJan 17, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJan 03, 2025
    OverdueNo

    What are the latest filings for I2I BY CITIPOST FACILITY MANAGEMENT LIMITED?

    Filings
    DateDescriptionDocumentType

    Certificate of change of name

    Company name changed that'z nice LIMITED\certificate issued on 12/02/25
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameFeb 12, 2025

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Feb 11, 2025

    RES15

    Termination of appointment of Abhishek Sharma as a director on Feb 01, 2025

    1 pagesTM01

    Cessation of Abhishek Sharma as a person with significant control on Feb 01, 2025

    1 pagesPSC07

    Confirmation statement made on Jan 03, 2025 with no updates

    3 pagesCS01

    Registered office address changed from 615 Linen Hall 162-168 Regent Street London W1B 5TE United Kingdom to 51 Hailey Road Erith DA18 4AA on Jan 15, 2024

    1 pagesAD01

    Confirmation statement made on Jan 03, 2024 with updates

    4 pagesCS01

    Micro company accounts made up to Sep 30, 2023

    8 pagesAA

    Previous accounting period extended from Mar 31, 2023 to Sep 30, 2023

    1 pagesAA01

    Certificate of change of name

    Company name changed synergos creations LTD\certificate issued on 25/09/23
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameSep 25, 2023

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Sep 20, 2023

    RES15

    Director's details changed for Gregory Charlesworth on Sep 12, 2023

    2 pagesCH01

    Director's details changed for Daniel Albert Charlesworth on Sep 12, 2023

    2 pagesCH01

    Change of details for Daniel Albert Charlesworth as a person with significant control on Sep 12, 2023

    2 pagesPSC04

    Confirmation statement made on Jan 03, 2023 with no updates

    3 pagesCS01

    Termination of appointment of Prabit Nair as a director on Jan 01, 2022

    1 pagesTM01

    Accounts for a dormant company made up to Mar 31, 2022

    2 pagesAA

    Confirmation statement made on Mar 29, 2022 with updates

    4 pagesCS01

    Termination of appointment of Michael Smith as a director on Mar 31, 2021

    1 pagesTM01

    Incorporation

    33 pagesNEWINC
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 30, 2021

    Statement of capital on Mar 30, 2021

    • Capital: GBP 100
    SH01

    Who are the officers of I2I BY CITIPOST FACILITY MANAGEMENT LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CHARLESWORTH, Daniel Albert
    Hailey Road
    DA18 4AA Erith
    51
    England
    Director
    Hailey Road
    DA18 4AA Erith
    51
    England
    EnglandBritishDirector135255690007
    CHARLESWORTH, Gregory
    Hailey Road
    DA18 4AA Erith
    51
    England
    Director
    Hailey Road
    DA18 4AA Erith
    51
    England
    EnglandBritishDirector116309990006
    NAIR, Prabit
    The Quadrant
    WD3 1GL Rickmansworth
    18
    United Kingdom
    Director
    The Quadrant
    WD3 1GL Rickmansworth
    18
    United Kingdom
    EnglandBritishDirector222197670001
    SHARMA, Abhishek
    Aylmer Road
    Haringey
    N2 0BX London
    10
    United Kingdom
    Director
    Aylmer Road
    Haringey
    N2 0BX London
    10
    United Kingdom
    United KingdomIndianDirector267983950001
    SMITH, Michael
    Woodford Park
    TN12 0FX Staplehurst
    6
    Kent
    United Kingdom
    Director
    Woodford Park
    TN12 0FX Staplehurst
    6
    Kent
    United Kingdom
    United KingdomBritishDirector281411740001

    Who are the persons with significant control of I2I BY CITIPOST FACILITY MANAGEMENT LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Abhishek Sharma
    Aylmer Road
    Haringey
    N2 0BX London
    10
    United Kingdom
    Mar 30, 2021
    Aylmer Road
    Haringey
    N2 0BX London
    10
    United Kingdom
    Yes
    Nationality: Indian
    Country of Residence: United Kingdom
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    Daniel Albert Charlesworth
    Hailey Road
    DA18 4AA Erith
    51
    England
    Mar 30, 2021
    Hailey Road
    DA18 4AA Erith
    51
    England
    No
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 50% but not more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 50% but not 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.

    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