Background WavePink WaveYellow Wave

I4INNOVATION LTD (03794541)

I4INNOVATION LTD (03794541) is an active UK company. incorporated on 23 June 1999. with registered office in Ipswich. The company operates in the Manufacturing sector, engaged in unknown sic code (22290) and 1 other business activities. I4INNOVATION LTD has been registered for 26 years.

Company Number
03794541
Status
active
Type
ltd
Incorporated
23 June 1999
Age
26 years
Address
Dairy Farm Office Dairy Road, Ipswich, IP7 6RA
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (22290)
SIC Codes
22290, 32990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

I4INNOVATION LTD

I4INNOVATION LTD is an active company incorporated on 23 June 1999 with the registered office located in Ipswich. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (22290) and 1 other business activity. I4INNOVATION LTD was registered 26 years ago.(SIC: 22290, 32990)

Status

active

Active since 26 years ago

Company No

03794541

LTD Company

Age

26 Years

Incorporated 23 June 1999

Size

N/A

Accounts

ARD: 31/10

Up to Date

4 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 25 June 2025 (9 months ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Dormant

Next Due

Due by 31 July 2026
Period: 1 November 2024 - 31 October 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 23 June 2025 (9 months ago)
Submitted on 24 June 2025 (9 months ago)

Next Due

Due by 7 July 2026
For period ending 23 June 2026

Previous Company Names

GATEHOUSE SCIENTIFIC INSTRUMENTS LIMITED
From: 23 June 1999To: 23 September 2004
Contact
Address

Dairy Farm Office Dairy Road Semer Ipswich, IP7 6RA,

Previous Addresses

4-8 Kelvin Place Stephenson Way Thetford Norfolk IP24 3RR
From: 26 June 2015To: 12 June 2018
4-10 Kelvin Place Stephenson Way Thetford Norfolk IP24 3RR
From: 9 July 2013To: 26 June 2015
4-10 Kelvin Place Kelvin Place Stephenson Way Thetford Norfolk IP24 3RR England
From: 9 July 2013To: 9 July 2013
4/8 Kelvin Place Stephenson Way Thetford Norfolk IP24 3RR
From: 21 July 2010To: 9 July 2013
4/6 Kelvin Place Stephenson Way Thetford Norfolk IP24 3RR
From: 23 June 1999To: 21 July 2010
Timeline

11 key events • 1999 - 2020

Funding Officers Ownership
Company Founded
Jun 99
Loan Cleared
Nov 15
New Owner
Jul 17
New Owner
Jul 17
Director Joined
Jun 18
Director Joined
Jun 18
Owner Exit
Jun 18
Owner Exit
Jun 18
Director Left
Mar 19
Owner Exit
Jan 20
Director Left
Mar 20
0
Funding
4
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

94

Termination Secretary Company With Name Termination Date
6 October 2025
TM02Termination of Secretary
Accounts With Accounts Type Dormant
25 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
24 June 2025
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
23 January 2025
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
23 January 2025
TM02Termination of Secretary
Confirmation Statement With No Updates
24 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
26 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
23 June 2022
CS01Confirmation Statement
Change To A Person With Significant Control
23 June 2022
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Total Exemption Full
22 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
7 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
25 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
30 April 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 March 2020
TM01Termination of Director
Cessation Of A Person With Significant Control
28 January 2020
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
24 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
28 May 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
21 March 2019
TM01Termination of Director
Confirmation Statement With Updates
2 August 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
2 August 2018
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Secretary Company With Name Date
12 June 2018
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
12 June 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 June 2018
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
12 June 2018
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
12 June 2018
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
12 June 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
12 June 2018
PSC07Cessation of Relevant Legal Entity PSC
Change Account Reference Date Company Current Extended
12 June 2018
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
28 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
5 July 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
5 July 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
5 July 2017
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Small
14 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 June 2016
AR01AR01
Mortgage Satisfy Charge Full
24 November 2015
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Small
23 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 June 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
26 June 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
13 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 July 2014
AR01AR01
Change Person Director Company With Change Date
21 July 2014
CH01Change of Director Details
Change Person Director Company With Change Date
21 July 2014
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
5 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 July 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
9 July 2013
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
9 July 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
21 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 July 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 July 2011
AR01AR01
Change Person Director Company With Change Date
12 July 2011
CH01Change of Director Details
Change Person Director Company With Change Date
12 July 2011
CH01Change of Director Details
Termination Secretary Company With Name
12 July 2011
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
1 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 July 2010
AR01AR01
Change Registered Office Address Company With Date Old Address
21 July 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
31 March 2010
AAAnnual Accounts
Legacy
24 June 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
5 May 2009
AAAnnual Accounts
Legacy
9 July 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
22 April 2008
AAAnnual Accounts
Legacy
25 June 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
27 April 2007
AAAnnual Accounts
Legacy
13 July 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
24 March 2006
AAAnnual Accounts
Legacy
25 July 2005
363aAnnual Return
Legacy
25 July 2005
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
21 March 2005
AAAnnual Accounts
Certificate Change Of Name Company
23 September 2004
CERTNMCertificate of Incorporation on Change of Name
Legacy
3 August 2004
363sAnnual Return (shuttle)
Legacy
23 July 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
25 March 2004
AAAnnual Accounts
Legacy
28 July 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
26 February 2003
AAAnnual Accounts
Legacy
12 July 2002
288aAppointment of Director or Secretary
Legacy
4 July 2002
88(2)R88(2)R
Legacy
4 July 2002
288bResignation of Director or Secretary
Legacy
4 July 2002
288bResignation of Director or Secretary
Legacy
4 July 2002
288bResignation of Director or Secretary
Legacy
4 July 2002
287Change of Registered Office
Legacy
27 June 2002
363sAnnual Return (shuttle)
Legacy
1 March 2002
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
10 September 2001
AAAnnual Accounts
Legacy
3 September 2001
287Change of Registered Office
Legacy
5 July 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
14 September 2000
AAAnnual Accounts
Legacy
18 July 2000
363sAnnual Return (shuttle)
Legacy
20 January 2000
288aAppointment of Director or Secretary
Legacy
11 January 2000
288aAppointment of Director or Secretary
Legacy
24 June 1999
288bResignation of Director or Secretary
Incorporation Company
23 June 1999
NEWINCIncorporation