Background WavePink WaveYellow Wave

I2C LIMITED (05947580)

I2C LIMITED (05947580) is an active UK company. incorporated on 26 September 2006. with registered office in Watford. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. I2C LIMITED has been registered for 19 years. Current directors include MILES, Ashton.

Company Number
05947580
Status
active
Type
ltd
Incorporated
26 September 2006
Age
19 years
Address
41 Cedar Road, Watford, WD19 4QP
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
MILES, Ashton
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

I2C LIMITED

I2C LIMITED is an active company incorporated on 26 September 2006 with the registered office located in Watford. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. I2C LIMITED was registered 19 years ago.(SIC: 82990)

Status

active

Active since 19 years ago

Company No

05947580

LTD Company

Age

19 Years

Incorporated 26 September 2006

Size

N/A

Accounts

ARD: 30/9

Up to Date

11 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 26 January 2026 (3 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Overdue

2 years overdue

Last Filed

Made up to 26 September 2022 (3 years ago)
Submitted on 6 November 2022 (3 years ago)

Next Due

Due by 10 October 2023
For period ending 26 September 2023
Contact
Address

41 Cedar Road Watford, WD19 4QP,

Previous Addresses

23 Winchester Way Croxley Green Rickmansworth Hertfordshire WD23 3QE
From: 24 March 2010To: 15 August 2017
33 Pretoria Road Watford Hertfordshire WD18 0RL
From: 26 September 2006To: 24 March 2010
Timeline

3 key events • 2006 - 2026

Funding Officers Ownership
Company Founded
Sept 06
Director Left
Oct 25
Director Joined
Jan 26
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

MILES, Dennis Michael

Active
41 Cedar Road, WatfordWD19 4QP
Secretary
Appointed 26 Sept 2006

MILES, Ashton

Active
New Road, RickmansworthWD3 3HD
Born May 1975
Director
Appointed 17 Jan 2026

MILES, Ashton

Resigned
New Road, RickmansworthWD3 3HD
Born May 1975
Director
Appointed 26 Sept 2006
Resigned 19 Oct 2025

Persons with significant control

1

Mr Ashton Miles

Active
Cedar Road, WatfordWD19 4QP
Born May 1975

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

52

Dissolution Voluntary Strike Off Suspended
17 March 2026
SOAS(A)SOAS(A)
Gazette Notice Voluntary
10 February 2026
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
29 January 2026
DS01DS01
Accounts With Accounts Type Micro Entity
26 January 2026
AAAnnual Accounts
Appoint Person Director Company With Name Date
26 January 2026
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
26 January 2026
AAAnnual Accounts
Termination Director Company With Name Termination Date
19 October 2025
TM01Termination of Director
Change Person Director Company With Change Date
8 April 2024
CH01Change of Director Details
Restoration Order Of Court
8 April 2024
AC92AC92
Gazette Dissolved Voluntary
26 September 2023
GAZ2(A)GAZ2(A)
Gazette Notice Voluntary
11 July 2023
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
3 July 2023
DS01DS01
Accounts With Accounts Type Micro Entity
30 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
6 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
4 February 2022
AAAnnual Accounts
Gazette Filings Brought Up To Date
21 December 2021
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
20 December 2021
CS01Confirmation Statement
Gazette Notice Compulsory
14 December 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Micro Entity
26 April 2021
AAAnnual Accounts
Gazette Filings Brought Up To Date
20 January 2021
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
19 January 2021
CS01Confirmation Statement
Gazette Notice Compulsory
12 January 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Micro Entity
5 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
30 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
11 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
5 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
19 November 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
15 August 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
15 February 2017
AAAnnual Accounts
Confirmation Statement With Updates
23 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
29 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 November 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 November 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 November 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 October 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 December 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 December 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 June 2010
AAAnnual Accounts
Change Person Director Company With Change Date
1 April 2010
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
24 March 2010
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
17 December 2009
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 July 2009
AAAnnual Accounts
Legacy
24 October 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
8 February 2008
AAAnnual Accounts
Legacy
26 October 2007
363sAnnual Return (shuttle)
Incorporation Company
26 September 2006
NEWINCIncorporation