Background WavePink WaveYellow Wave

I2S GROUP LIMITED (04926434)

I2S GROUP LIMITED (04926434) is a dissolved UK company. incorporated on 8 October 2003. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. I2S GROUP LIMITED has been registered for 22 years. Current directors include AYRIS, Lynda Marie, BARBER, Mark Andrew, FARADAY, Mat and 1 others.

Company Number
04926434
Status
dissolved
Type
ltd
Incorporated
8 October 2003
Age
22 years
Address
6th Floor 2 London Wall Place, London, EC2Y 5AU
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
AYRIS, Lynda Marie, BARBER, Mark Andrew, FARADAY, Mat, JACKSON, Michael John
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

I2S GROUP LIMITED

I2S GROUP LIMITED is an dissolved company incorporated on 8 October 2003 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. I2S GROUP LIMITED was registered 22 years ago.(SIC: 70100)

Status

dissolved

Active since 22 years ago

Company No

04926434

LTD Company

Age

22 Years

Incorporated 8 October 2003

Size

N/A

Accounts

ARD: 30/9

Up to Date

Last Filed

Made up to 30 September 2021 (4 years ago)
Submitted on 27 June 2022 (3 years ago)
Type: Full Accounts

Next Due

Due by N/A

Confirmation Statement

Up to Date

Last Filed

Made up to 8 October 2022 (3 years ago)
Submitted on 24 October 2022 (3 years ago)

Next Due

Due by N/A

Previous Company Names

COMLINK GROUP LIMITED
From: 25 July 2005To: 4 January 2006
MASSA GROUP LIMITED
From: 20 October 2003To: 25 July 2005
HAMSARD 2687 LIMITED
From: 8 October 2003To: 20 October 2003
Contact
Address

6th Floor 2 London Wall Place London, EC2Y 5AU,

Previous Addresses

41 Alston Drive Bradwell Abbey Milton Keynes Buckinghamshire MK13 9HA
From: 3 February 2012To: 24 January 2023
110 St Martins Lane C/O Kelso Place London WC2N 4BA
From: 8 October 2003To: 3 February 2012
Timeline

16 key events • 2003 - 2023

Funding Officers Ownership
Company Founded
Oct 03
Director Left
Dec 09
Director Joined
Dec 09
Director Left
Jan 12
Director Left
Jan 12
Director Joined
Jan 12
Director Joined
Jan 12
Director Joined
Jan 12
Loan Cleared
May 20
Director Left
May 22
Loan Cleared
May 22
Owner Exit
Nov 22
Owner Exit
Nov 22
Capital Update
Dec 22
Loan Cleared
Jan 23
Capital Update
Jan 23
2
Funding
8
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

16

5 Active
11 Resigned

FARADAY, Mat

Active
Burleigh Park, CobhamKT11 2DU
Secretary
Appointed 01 Sept 2007

AYRIS, Lynda Marie

Active
Alston Drive, Milton KeynesMK13 9HA
Born October 1965
Director
Appointed 30 Nov 2011

BARBER, Mark Andrew

Active
Alston Drive, Milton KeynesMK13 9HA
Born September 1965
Director
Appointed 30 Nov 2011

FARADAY, Mat

Active
Burleigh Park, CobhamKT11 2DU
Born January 1973
Director
Appointed 01 Sept 2007

JACKSON, Michael John

Active
Alston Drive, Milton KeynesMK13 9HA
Born January 1968
Director
Appointed 30 Nov 2011

PINKNEY, David Simon Mccrea

Resigned
35 Pemberley Avenue, BedfordMK40 2LE
Secretary
Appointed 01 Dec 2003
Resigned 01 Sept 2007

WESTON, Philip Richard

Resigned
8 Sharon Road, LondonW4 4PD
Secretary
Appointed 13 Oct 2003
Resigned 01 Dec 2003

HAMMONDS SECRETARIES LIMITED

Resigned
7 Devonshire Square, LondonEC2M 4YH
Corporate secretary
Appointed 08 Oct 2003
Resigned 13 Oct 2003

BANNISTER, Stephen Ronald

Resigned
Chilton House, Long CrendonHP18 9BW
Born May 1959
Director
Appointed 01 Dec 2003
Resigned 31 May 2005

DRINKWATER, John

Resigned
21a Kings Road, RichmondTW10 6NN
Born December 1955
Director
Appointed 13 Oct 2003
Resigned 01 Jul 2004

KEARSEY, Sion Paul

Resigned
12 Ferncroft Avenue, LondonNW3 7PH
Born December 1965
Director
Appointed 14 Oct 2003
Resigned 30 Nov 2011

KEENAN, Patrick Finbarr

Resigned
26 Regatta Point, BrentfordTW8 0EB
Born May 1967
Director
Appointed 13 Oct 2003
Resigned 13 Nov 2009

SMITH, Graham Nigel

Resigned
99 Balham Park Road, LondonSW12 8EB
Born May 1956
Director
Appointed 01 Jul 2004
Resigned 05 Jul 2005

SOYE, Andrew James

Resigned
110 St Martins Lane, LondonWC2N 4BA
Born August 1973
Director
Appointed 13 Nov 2009
Resigned 30 Nov 2011

WESTON, Philip Richard

Resigned
8 Sharon Road, LondonW4 4PD
Born May 1966
Director
Appointed 13 Oct 2003
Resigned 06 Apr 2022

HAMMONDS DIRECTORS LIMITED

Resigned
7 Devonshire Square, LondonEC2M 4YH
Corporate director
Appointed 08 Oct 2003
Resigned 13 Oct 2003

Persons with significant control

3

1 Active
2 Ceased

Mr Michael John Jackson

Ceased
Alston Drive, Milton KeynesMK13 9HA
Born January 1968

Nature of Control

Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 06 Apr 2016

Mr Mark Andrew Barber

Ceased
Alston Drive, Milton KeynesMK13 9HA
Born September 1965

Nature of Control

Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 06 Apr 2016
Alston Drive, Milton KeynesMK13 9HA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

153

Gazette Dissolved Liquidation
9 September 2025
GAZ2Second Gazette Notice for Compulsory Strike Off
Liquidation Voluntary Members Return Of Final Meeting
9 June 2025
LIQ13LIQ13
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
17 March 2025
LIQ03LIQ03
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
21 March 2024
LIQ03LIQ03
Liquidation Voluntary Declaration Of Solvency
3 February 2023
LIQ01LIQ01
Resolution
30 January 2023
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
24 January 2023
AD01Change of Registered Office Address
Liquidation Voluntary Appointment Of Liquidator
24 January 2023
600600
Resolution
24 January 2023
RESOLUTIONSResolutions
Capital Statement Capital Company With Date Currency Figure
24 January 2023
SH19Statement of Capital
Resolution
16 January 2023
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
10 January 2023
MR04Satisfaction of Charge
Capital Statement Capital Company With Date Currency Figure
7 December 2022
SH19Statement of Capital
Legacy
7 December 2022
SH20SH20
Legacy
7 December 2022
CAP-SSCAP-SS
Resolution
7 December 2022
RESOLUTIONSResolutions
Cessation Of A Person With Significant Control
10 November 2022
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
10 November 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
10 November 2022
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
24 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
27 June 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
22 May 2022
TM01Termination of Director
Mortgage Satisfy Charge Full
22 May 2022
MR04Satisfaction of Charge
Confirmation Statement With No Updates
19 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
9 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
14 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
24 June 2020
AAAnnual Accounts
Mortgage Satisfy Charge Full
5 May 2020
MR04Satisfaction of Charge
Confirmation Statement With No Updates
15 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
24 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
10 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
24 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
10 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
23 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
11 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
6 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 October 2015
AR01AR01
Accounts With Accounts Type Full
16 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 October 2014
AR01AR01
Change Person Secretary Company With Change Date
10 October 2014
CH03Change of Secretary Details
Change Person Director Company With Change Date
10 October 2014
CH01Change of Director Details
Accounts With Made Up Date
28 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 November 2013
AR01AR01
Accounts With Made Up Date
26 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 November 2012
AR01AR01
Accounts With Made Up Date
27 June 2012
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
3 February 2012
AD01Change of Registered Office Address
Appoint Person Director Company With Name
12 January 2012
AP01Appointment of Director
Appoint Person Director Company With Name
12 January 2012
AP01Appointment of Director
Appoint Person Director Company With Name
12 January 2012
AP01Appointment of Director
Auditors Resignation Company
12 January 2012
AUDAUD
Termination Director Company With Name
11 January 2012
TM01Termination of Director
Termination Director Company With Name
11 January 2012
TM01Termination of Director
Legacy
6 December 2011
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
9 November 2011
AR01AR01
Accounts With Made Up Date
14 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 October 2010
AR01AR01
Accounts With Accounts Type Group
1 July 2010
AAAnnual Accounts
Appoint Person Director Company With Name
8 December 2009
AP01Appointment of Director
Termination Director Company With Name
7 December 2009
TM01Termination of Director
Legacy
1 December 2009
MG01MG01
Legacy
23 November 2009
MG02MG02
Legacy
23 November 2009
MG02MG02
Legacy
23 November 2009
MG02MG02
Legacy
23 November 2009
MG02MG02
Legacy
23 November 2009
MG02MG02
Legacy
23 November 2009
MG02MG02
Legacy
23 November 2009
MG02MG02
Legacy
23 November 2009
MG02MG02
Annual Return Company With Made Up Date Full List Shareholders
4 November 2009
AR01AR01
Change Person Director Company With Change Date
4 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
4 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
4 November 2009
CH01Change of Director Details
Legacy
20 September 2009
88(2)Return of Allotment of Shares
Accounts With Accounts Type Group
7 May 2009
AAAnnual Accounts
Legacy
7 April 2009
88(2)Return of Allotment of Shares
Resolution
7 April 2009
RESOLUTIONSResolutions
Legacy
7 April 2009
88(2)Return of Allotment of Shares
Legacy
7 April 2009
363aAnnual Return
Legacy
30 October 2008
363aAnnual Return
Accounts With Accounts Type Group
4 August 2008
AAAnnual Accounts
Legacy
24 July 2008
88(2)Return of Allotment of Shares
Legacy
24 July 2008
88(2)Return of Allotment of Shares
Legacy
24 July 2008
88(2)Return of Allotment of Shares
Legacy
8 November 2007
363aAnnual Return
Legacy
8 November 2007
353353
Legacy
8 November 2007
190190
Legacy
8 November 2007
287Change of Registered Office
Legacy
26 September 2007
288bResignation of Director or Secretary
Legacy
26 September 2007
288aAppointment of Director or Secretary
Legacy
26 September 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
11 September 2007
AAAnnual Accounts
Legacy
20 July 2007
123Notice of Increase in Nominal Capital
Resolution
20 July 2007
RESOLUTIONSResolutions
Resolution
20 July 2007
RESOLUTIONSResolutions
Legacy
23 May 2007
395Particulars of Mortgage or Charge
Legacy
23 May 2007
395Particulars of Mortgage or Charge
Legacy
23 May 2007
395Particulars of Mortgage or Charge
Legacy
23 May 2007
395Particulars of Mortgage or Charge
Legacy
21 April 2007
395Particulars of Mortgage or Charge
Legacy
21 April 2007
395Particulars of Mortgage or Charge
Legacy
21 April 2007
395Particulars of Mortgage or Charge
Legacy
30 March 2007
88(2)R88(2)R
Resolution
30 March 2007
RESOLUTIONSResolutions
Resolution
30 March 2007
RESOLUTIONSResolutions
Resolution
30 March 2007
RESOLUTIONSResolutions
Resolution
30 March 2007
RESOLUTIONSResolutions
Resolution
30 March 2007
RESOLUTIONSResolutions
Legacy
30 March 2007
123Notice of Increase in Nominal Capital
Accounts With Accounts Type Group
6 December 2006
AAAnnual Accounts
Legacy
3 November 2006
363aAnnual Return
Legacy
3 November 2006
287Change of Registered Office
Legacy
3 November 2006
288cChange of Particulars
Legacy
3 November 2006
190190
Legacy
3 November 2006
353353
Legacy
21 June 2006
403b403b
Legacy
21 June 2006
403aParticulars of Charge Subject to s859A
Legacy
21 June 2006
403b403b
Certificate Change Of Name Company
4 January 2006
CERTNMCertificate of Incorporation on Change of Name
Legacy
26 October 2005
363aAnnual Return
Legacy
21 September 2005
288bResignation of Director or Secretary
Certificate Change Of Name Company
25 July 2005
CERTNMCertificate of Incorporation on Change of Name
Legacy
6 July 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Group
17 May 2005
AAAnnual Accounts
Legacy
29 April 2005
395Particulars of Mortgage or Charge
Legacy
27 April 2005
403aParticulars of Charge Subject to s859A
Legacy
11 November 2004
363sAnnual Return (shuttle)
Legacy
11 November 2004
88(2)R88(2)R
Legacy
2 November 2004
288cChange of Particulars
Legacy
2 November 2004
88(2)R88(2)R
Legacy
8 October 2004
88(2)R88(2)R
Legacy
8 October 2004
123Notice of Increase in Nominal Capital
Resolution
8 October 2004
RESOLUTIONSResolutions
Legacy
11 August 2004
287Change of Registered Office
Legacy
9 August 2004
225Change of Accounting Reference Date
Legacy
27 July 2004
288aAppointment of Director or Secretary
Legacy
21 July 2004
288bResignation of Director or Secretary
Legacy
21 January 2004
395Particulars of Mortgage or Charge
Legacy
21 January 2004
395Particulars of Mortgage or Charge
Resolution
21 January 2004
RESOLUTIONSResolutions
Legacy
13 January 2004
395Particulars of Mortgage or Charge
Legacy
24 December 2003
288bResignation of Director or Secretary
Legacy
24 December 2003
288aAppointment of Director or Secretary
Legacy
18 December 2003
288aAppointment of Director or Secretary
Legacy
17 November 2003
287Change of Registered Office
Legacy
31 October 2003
288aAppointment of Director or Secretary
Legacy
31 October 2003
288aAppointment of Director or Secretary
Certificate Change Of Name Company
20 October 2003
CERTNMCertificate of Incorporation on Change of Name
Legacy
20 October 2003
288bResignation of Director or Secretary
Legacy
20 October 2003
288bResignation of Director or Secretary
Legacy
20 October 2003
288aAppointment of Director or Secretary
Legacy
20 October 2003
288aAppointment of Director or Secretary
Incorporation Company
8 October 2003
NEWINCIncorporation