Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > I2N LTD
Company Information for

I2N LTD

1ST FLOOR, IMEX CENTRE, 575-599 MAXTED ROAD, HEMEL HEMPSTEAD, HERTFORDSHIRE, HP2 7DX,
Company Registration Number
03735340
Private Limited Company
Active - Proposal to Strike off

Company Overview

About I2n Ltd
I2N LTD was founded on 1999-03-15 and has its registered office in Hemel Hempstead. The organisation's status is listed as "Active - Proposal to Strike off". I2n Ltd is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
I2N LTD
 
Legal Registered Office
1ST FLOOR, IMEX CENTRE
575-599 MAXTED ROAD
HEMEL HEMPSTEAD
HERTFORDSHIRE
HP2 7DX
Other companies in IP8
 
Filing Information
Company Number 03735340
Company ID Number 03735340
Date formed 1999-03-15
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/03/2020
Account next due 31/12/2021
Latest return 15/03/2016
Return next due 12/04/2017
Type of accounts SMALL
VAT Number /Sales tax ID GB740645735  
Last Datalog update: 2024-02-06 20:30:28
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for I2N LTD
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of I2N LTD

Current Directors
Officer Role Date Appointed
IAN ROBERT BLACKHURST
Director 2018-07-31
STEPHEN JAMES CALLAGHAN
Director 2018-07-31
EDWARD MICHAEL CARROLL
Director 2014-06-02
JAMES MALACHY VINCENT PATRICK O'CONNOR
Director 2001-12-14
ALAN GEORGE O'REILLY
Director 2018-07-31
Previous Officers
Officer Role Date Appointed Date Resigned
CAROLINE MCBRIDE
Company Secretary 2017-03-16 2018-07-31
IAN ANDREW GLEN
Director 1999-03-15 2018-07-31
TERRY JAMES HORRIDGE
Director 2004-04-06 2018-07-31
MARION JEWISS
Director 2004-04-02 2018-07-31
STEFANIE MCLANEY
Company Secretary 2004-04-02 2016-07-20
MARION JEWISS
Company Secretary 1999-03-15 2004-04-02
FORM 10 SECRETARIES FD LTD
Nominated Secretary 1999-03-15 1999-03-16
FORM 10 DIRECTORS FD LTD
Nominated Director 1999-03-15 1999-03-16

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
EDWARD MICHAEL CARROLL I2N2 LTD Director 2010-08-27 CURRENT 2010-08-27 Dissolved 2015-08-18
EDWARD MICHAEL CARROLL ABOVE THE FOLD LIMITED Director 2008-06-20 CURRENT 2008-06-20 Active - Proposal to Strike off
JAMES MALACHY VINCENT PATRICK O'CONNOR INOVA (UK) LTD Director 1998-10-30 CURRENT 1998-10-27 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2022-10-21SOAS(A)Voluntary dissolution strike-off suspended
2022-09-13FIRST GAZETTE notice for voluntary strike-off
2022-09-13GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2022-08-31Application to strike the company off the register
2022-08-31DS01Application to strike the company off the register
2022-03-29DISS40Compulsory strike-off action has been discontinued
2022-03-26CS01CONFIRMATION STATEMENT MADE ON 15/03/22, WITH UPDATES
2022-03-11CH01Director's details changed for Mr Stefan John Maynard on 2021-11-26
2022-03-08GAZ1FIRST GAZETTE notice for compulsory strike-off
2021-07-01TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN JAMES CALLAGHAN
2021-07-01PSC05Change of details for Northgate Public Services (Uk) Limited as a person with significant control on 2021-07-01
2021-04-01TM01APPOINTMENT TERMINATED, DIRECTOR IAN ROBERT BLACKHURST
2021-03-25AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/20
2021-03-16PSC05Change of details for Northgate Public Services (Uk) Limited as a person with significant control on 2021-01-22
2021-03-15CS01CONFIRMATION STATEMENT MADE ON 15/03/21, WITH NO UPDATES
2021-02-17AP01DIRECTOR APPOINTED TINA JANE WHITLEY
2021-01-22AD01REGISTERED OFFICE CHANGED ON 22/01/21 FROM Peoplebuilding 2 (2nd Floor) Peoplebuilding Estate Maylands Avenue Hemel Hempstead Hertfordshire HP2 4NW United Kingdom
2020-10-02AP01DIRECTOR APPOINTED STEFAN JOHN MAYNARD
2020-10-02TM01APPOINTMENT TERMINATED, DIRECTOR ALAN GEORGE O'REILLY
2020-05-15TM01APPOINTMENT TERMINATED, DIRECTOR EDWARD MICHAEL CARROLL
2020-05-15TM01APPOINTMENT TERMINATED, DIRECTOR EDWARD MICHAEL CARROLL
2020-04-24AASMALL COMPANY ACCOUNTS MADE UP TO 31/07/19
2020-04-24AASMALL COMPANY ACCOUNTS MADE UP TO 31/07/19
2020-03-16CS01CONFIRMATION STATEMENT MADE ON 15/03/20, WITH NO UPDATES
2020-03-16CS01CONFIRMATION STATEMENT MADE ON 15/03/20, WITH NO UPDATES
2019-05-17AD03Registers moved to registered inspection location of Queens Court Wilmslow Road Alderley Edge SK9 7RR
2019-05-17AD02Register inspection address changed to Queens Court Wilmslow Road Alderley Edge SK9 7RR
2019-04-02AASMALL COMPANY ACCOUNTS MADE UP TO 31/07/18
2019-03-18CS01CONFIRMATION STATEMENT MADE ON 15/03/19, WITH UPDATES
2018-11-06SH08Change of share class name or designation
2018-08-20RES13Resolutions passed:
  • Directors authorised to form part of quorum and vote, despite any conflict of interest they may have. 31/07/2018
  • Resolution of varying share rights or name
  • ADOPT ARTICLES
2018-08-14RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of allotment of securities
2018-08-06PSC02Notification of Northgate Public Services (Uk) Limited as a person with significant control on 2018-07-31
2018-08-06PSC09Withdrawal of a person with significant control statement on 2018-08-06
2018-08-03AP01DIRECTOR APPOINTED IAN ROBERT BLACKHURST
2018-08-03AP01DIRECTOR APPOINTED ALAN GEORGE O'REILLY
2018-08-03AP01DIRECTOR APPOINTED STEPHEN JAMES CALLAGHAN
2018-08-03TM01APPOINTMENT TERMINATED, DIRECTOR MARION JEWISS
2018-08-03TM01APPOINTMENT TERMINATED, DIRECTOR IAN GLEN
2018-08-03TM01APPOINTMENT TERMINATED, DIRECTOR TERRY HORRIDGE
2018-08-03TM02Termination of appointment of Caroline Mcbride on 2018-07-31
2018-08-01LATEST SOC01/08/18 STATEMENT OF CAPITAL;GBP 106
2018-08-01SH0131/07/18 STATEMENT OF CAPITAL GBP 106
2018-07-31AD01REGISTERED OFFICE CHANGED ON 31/07/18 FROM I2N Limited Head Office Appletree Business Centre Folly Lane Copdock Suffolk IP8 3JQ
2018-06-13MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 037353400001
2018-04-20AASMALL COMPANY ACCOUNTS MADE UP TO 31/07/17
2018-03-23CS01CONFIRMATION STATEMENT MADE ON 15/03/18, WITH NO UPDATES
2018-03-08AR0115/03/05 ANNUAL RETURN FULL LIST
2018-03-06RP04AR01SECOND FILING OF AR01 WITH A MADE UP DATE OF 15/03/16
2018-03-06RP04AR01SECOND FILING OF AR01 WITH A MADE UP DATE OF 15/03/15
2018-03-06ANNOTATIONClarification
2018-02-14RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2018-02-14RES01ADOPT ARTICLES 22/01/2018
2018-02-14CC04STATEMENT OF COMPANY'S OBJECTS
2018-02-14RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of removal of pre-emption rights
  • Resolution of adoption of Articles of Association
2017-04-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/16
2017-03-20LATEST SOC20/03/17 STATEMENT OF CAPITAL;GBP 102
2017-03-20CS01CONFIRMATION STATEMENT MADE ON 15/03/17, WITH UPDATES
2017-03-16AP03SECRETARY APPOINTED MRS CAROLINE MCBRIDE
2017-03-16SH0115/03/15 STATEMENT OF CAPITAL GBP 102
2016-07-20TM02APPOINTMENT TERMINATED, SECRETARY STEFANIE MCLANEY
2016-05-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/15
2016-03-17LATEST SOC17/03/16 STATEMENT OF CAPITAL;GBP 100
2016-03-17AR0115/03/16 FULL LIST
2016-03-17AR0115/03/16 FULL LIST
2015-11-04MR01REGISTRATION OF A CHARGE / CHARGE CODE 037353400001
2015-04-28LATEST SOC28/04/15 STATEMENT OF CAPITAL;GBP 100
2015-04-28AR0115/03/15 FULL LIST
2015-04-28AR0115/03/15 FULL LIST
2014-11-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/14
2014-10-09AP01DIRECTOR APPOINTED MR EDWARD MICHAEL CARROLL
2014-04-07AD01REGISTERED OFFICE CHANGED ON 07/04/2014 FROM I2N LIMITED HEAD OFFICE APPLETREE BUSINESS CENTRE FOLLY LANE COPDOCK SUFFOLK IP8 3JQ
2014-04-07AD01REGISTERED OFFICE CHANGED ON 07/04/2014 FROM, I2N LIMITED HEAD OFFICE APPLETREE BUSINESS CENTRE, FOLLY LANE, COPDOCK, SUFFOLK, IP8 3JQ
2014-04-04LATEST SOC04/04/14 STATEMENT OF CAPITAL;GBP 102
2014-04-04AR0115/03/14 FULL LIST
2014-03-14AA31/07/13 TOTAL EXEMPTION FULL
2014-03-07AD01REGISTERED OFFICE CHANGED ON 07/03/2014 FROM BROOMHOUSE LANGHAM COLCHESTER ESSEX CO4 5PT
2014-03-07SH0128/02/14 STATEMENT OF CAPITAL GBP 102
2014-03-07AD01REGISTERED OFFICE CHANGED ON 07/03/2014 FROM, BROOMHOUSE, LANGHAM, COLCHESTER, ESSEX, CO4 5PT
2013-04-30AA31/07/12 TOTAL EXEMPTION SMALL
2013-04-03AR0115/03/13 FULL LIST
2013-04-03CH03SECRETARY'S CHANGE OF PARTICULARS / STEFANIE MCLANEY / 01/08/2012
2012-03-26AA31/07/11 TOTAL EXEMPTION SMALL
2012-03-26AR0115/03/12 FULL LIST
2011-03-24AA31/07/10 TOTAL EXEMPTION SMALL
2011-03-18AR0115/03/11 FULL LIST
2010-04-15AA31/07/09 TOTAL EXEMPTION FULL
2010-03-19AR0115/03/10 FULL LIST
2010-03-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MARION JEWISS / 19/03/2010
2010-03-19CH01DIRECTOR'S CHANGE OF PARTICULARS / TERRY JAMES HORRIDGE / 19/03/2010
2010-03-19CH01DIRECTOR'S CHANGE OF PARTICULARS / IAN ANDREW GLEN / 19/03/2010
2009-05-02AA31/07/08 TOTAL EXEMPTION SMALL
2009-03-17363aRETURN MADE UP TO 15/03/09; FULL LIST OF MEMBERS
2008-03-19363aRETURN MADE UP TO 15/03/08; FULL LIST OF MEMBERS
2007-10-04AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/07
2007-03-15363aRETURN MADE UP TO 15/03/07; FULL LIST OF MEMBERS
2006-11-14AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06
2006-03-20363aRETURN MADE UP TO 15/03/06; FULL LIST OF MEMBERS
2006-03-16AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/05
2005-03-23363sRETURN MADE UP TO 15/03/05; FULL LIST OF MEMBERS
2004-10-13AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04
2004-04-29288aNEW DIRECTOR APPOINTED
2004-04-2788(2)RAD 12/04/04--------- £ SI 1@1=1 £ IC 5/6
2004-04-26288aNEW SECRETARY APPOINTED
2004-04-15288bSECRETARY RESIGNED
2004-04-15288aNEW DIRECTOR APPOINTED
2004-04-1588(2)RAD 02/04/04--------- £ SI 3@1=3 £ IC 2/5
2004-03-26363sRETURN MADE UP TO 15/03/04; FULL LIST OF MEMBERS
2004-03-18AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/03
2003-04-05363sRETURN MADE UP TO 15/03/03; FULL LIST OF MEMBERS
2002-11-07AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/02
2002-03-21363(288)DIRECTOR'S PARTICULARS CHANGED
2002-03-21363sRETURN MADE UP TO 15/03/02; FULL LIST OF MEMBERS
2002-02-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/01
2001-12-19288aNEW DIRECTOR APPOINTED
2001-03-26363(288)SECRETARY'S PARTICULARS CHANGED
2001-03-26363sRETURN MADE UP TO 15/03/01; FULL LIST OF MEMBERS
2001-02-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/00
2000-08-30225ACC. REF. DATE EXTENDED FROM 31/03/00 TO 31/07/00
2000-03-30363sRETURN MADE UP TO 15/03/00; FULL LIST OF MEMBERS
1999-06-11288aNEW DIRECTOR APPOINTED
1999-06-11288aNEW SECRETARY APPOINTED
1999-06-11287REGISTERED OFFICE CHANGED ON 11/06/99 FROM: BROOMHOUSE LANGHAM COLCHESTER CO4 5PT
1999-06-11287REGISTERED OFFICE CHANGED ON 11/06/99 FROM: BROOMHOUSE LANGHAM, COLCHESTER, CO4 5PT
1999-03-24288bSECRETARY RESIGNED
1999-03-24288bDIRECTOR RESIGNED
1999-03-15NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62012 - Business and domestic software development




Licences & Regulatory approval
We could not find any licences issued to I2N LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against I2N LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
We do not yet have the details of I2N LTD's previous or outstanding mortgage charges.
Creditors
Creditors Due Within One Year 2011-08-01 £ 116,215

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-07-31
Annual Accounts
2017-07-31
Annual Accounts
2018-07-31
Annual Accounts
2020-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on I2N LTD

Financial Assets
Balance Sheet
Called Up Share Capital 2011-08-01 £ 6
Cash Bank In Hand 2011-08-01 £ 86,882
Current Assets 2011-08-01 £ 304,469
Debtors 2011-08-01 £ 217,587
Fixed Assets 2011-08-01 £ 60,326
Shareholder Funds 2011-08-01 £ 248,580
Tangible Fixed Assets 2011-08-01 £ 60,326

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of I2N LTD registering or being granted any patents
Domain Names

I2N LTD owns 1 domain names.

i2n.co.uk  

Trademarks
We have not found any records of I2N LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for I2N LTD. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (62012 - Business and domestic software development) as I2N LTD are:

SELIMA LIMITED £ 947,804
OLM SYSTEMS LIMITED £ 639,387
TRAPEZE GROUP (UK) LIMITED £ 431,220
SCISYS UK LIMITED £ 374,737
IMPERIAL CIVIL ENFORCEMENT SOLUTIONS LIMITED £ 359,882
EIBS LIMITED £ 176,365
LAGAN TECHNOLOGIES LIMITED £ 153,465
GLADSTONE MRM LIMITED £ 152,184
SYMOLOGY LIMITED £ 148,978
ORCHARD INFORMATION SYSTEMS LIMITED £ 146,632
ORACLE CORPORATION UK LIMITED £ 38,721,666
UNISYS LIMITED £ 31,204,310
OLM SYSTEMS LIMITED £ 25,376,773
LIQUIDLOGIC LIMITED £ 15,492,847
IMPERIAL CIVIL ENFORCEMENT SOLUTIONS LIMITED £ 9,439,639
TRAPEZE GROUP (UK) LIMITED £ 8,214,312
ORCHARD INFORMATION SYSTEMS LIMITED £ 6,940,011
SYMOLOGY LIMITED £ 6,574,549
OPEN TEXT UK LIMITED £ 5,996,802
CHIPSIDE LIMITED £ 4,812,772
ORACLE CORPORATION UK LIMITED £ 38,721,666
UNISYS LIMITED £ 31,204,310
OLM SYSTEMS LIMITED £ 25,376,773
LIQUIDLOGIC LIMITED £ 15,492,847
IMPERIAL CIVIL ENFORCEMENT SOLUTIONS LIMITED £ 9,439,639
TRAPEZE GROUP (UK) LIMITED £ 8,214,312
ORCHARD INFORMATION SYSTEMS LIMITED £ 6,940,011
SYMOLOGY LIMITED £ 6,574,549
OPEN TEXT UK LIMITED £ 5,996,802
CHIPSIDE LIMITED £ 4,812,772
ORACLE CORPORATION UK LIMITED £ 38,721,666
UNISYS LIMITED £ 31,204,310
OLM SYSTEMS LIMITED £ 25,376,773
LIQUIDLOGIC LIMITED £ 15,492,847
IMPERIAL CIVIL ENFORCEMENT SOLUTIONS LIMITED £ 9,439,639
TRAPEZE GROUP (UK) LIMITED £ 8,214,312
ORCHARD INFORMATION SYSTEMS LIMITED £ 6,940,011
SYMOLOGY LIMITED £ 6,574,549
OPEN TEXT UK LIMITED £ 5,996,802
CHIPSIDE LIMITED £ 4,812,772
Outgoings
Business Rates/Property Tax
No properties were found where I2N LTD is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded I2N LTD any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded I2N LTD any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.