ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

I2i Services Limited

I2i Services Limited is an active company incorporated on 23 March 1990 with the registered office located in Derby, Derbyshire. I2i Services Limited was registered 35 years ago.
Status
Active
Active since incorporation
Compulsory strike-off was discontinued 8 months ago
Company No
02484481
Private limited company
Age
35 years
Incorporated 23 March 1990
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 28 September 2024 (11 months ago)
Next confirmation dated 28 September 2025
Due by 12 October 2025 (1 month remaining)
Last change occurred 8 years ago
Accounts
Submitted
For period 1 May30 Apr 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 30 April 2025
Due by 31 January 2026 (4 months remaining)
Contact
Address
Truro House Stephensons Way
Chaddesden
Derby
DE21 6LY
England
Address changed on 8 May 2024 (1 year 4 months ago)
Previous address was Weir Bank Bray-on-Thames Maidenhead Berkshire SL6 2ED
Telephone
01344306376
Email
Available in Endole App
People
Officers
4
Shareholders
1
Controllers (PSC)
1
Director • Engineer • Australian • Lives in UK • Born in Jul 1937
Director • British • Lives in England • Born in Sep 1973
Director • Australian • Lives in UK • Born in Jul 1969
Director • Australian • Lives in UK • Born in May 1968
RDS Group Ltd
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Strumis Ltd
Barry John Thompson, Andrew Barry Thompson, and 2 more are mutual people.
Active
RDS Group Limited
Barry John Thompson, Andrew Barry Thompson, and 2 more are mutual people.
Active
RDS Software Group Limited
Barry John Thompson, Andrew Barry Thompson, and 2 more are mutual people.
Active
Workstation Specialists Limited
Barry John Thompson, Andrew Barry Thompson, and 1 more are mutual people.
Active
RD Services (UK) Limited
Andrew Barry Thompson and Stuart Heikki Thompson are mutual people.
Active
RDS Services Holdings Limited
Barry John Thompson is a mutual person.
Active
R.D.S. Automotive Limited
Barry John Thompson is a mutual person.
Liquidation
RDS Automotive Interiors Limited
Barry John Thompson is a mutual person.
Liquidation
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
30 Apr 2024
For period 30 Apr30 Apr 2024
Traded for 12 months
Cash in Bank
£56.12K
Increased by £48.22K (+611%)
Turnover
Unreported
Same as previous period
Employees
3
Same as previous period
Total Assets
£71.21K
Increased by £42.49K (+148%)
Total Liabilities
-£25.65K
Increased by £12.84K (+100%)
Net Assets
£45.56K
Increased by £29.65K (+186%)
Debt Ratio (%)
36%
Decreased by 8.57% (-19%)
Latest Activity
Full Accounts Submitted
7 Months Ago on 31 Jan 2025
Compulsory Strike-Off Discontinued
8 Months Ago on 18 Dec 2024
Compulsory Gazette Notice
8 Months Ago on 17 Dec 2024
Confirmation Submitted
8 Months Ago on 13 Dec 2024
Barry John Thompson Resigned
11 Months Ago on 4 Oct 2024
Registered Address Changed
1 Year 4 Months Ago on 8 May 2024
Mr Stuart Heikki Thompson Details Changed
1 Year 4 Months Ago on 1 May 2024
Mrs Tracey Redfern Appointed
1 Year 4 Months Ago on 1 May 2024
Rajan Sharma Resigned
1 Year 4 Months Ago on 30 Apr 2024
Full Accounts Submitted
1 Year 7 Months Ago on 25 Jan 2024
Get Credit Report
Discover I2i Services Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Total exemption full accounts made up to 30 April 2024
Submitted on 31 Jan 2025
Compulsory strike-off action has been discontinued
Submitted on 18 Dec 2024
First Gazette notice for compulsory strike-off
Submitted on 17 Dec 2024
Confirmation statement made on 28 September 2024 with no updates
Submitted on 13 Dec 2024
Termination of appointment of Barry John Thompson as a director on 4 October 2024
Submitted on 19 Nov 2024
Director's details changed for Mr Stuart Heikki Thompson on 1 May 2024
Submitted on 10 May 2024
Appointment of Mrs Tracey Redfern as a director on 1 May 2024
Submitted on 8 May 2024
Registered office address changed from Weir Bank Bray-on-Thames Maidenhead Berkshire SL6 2ED to Truro House Stephensons Way Chaddesden Derby DE21 6LY on 8 May 2024
Submitted on 8 May 2024
Termination of appointment of Rajan Sharma as a secretary on 30 April 2024
Submitted on 8 May 2024
Total exemption full accounts made up to 30 April 2023
Submitted on 25 Jan 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year