Background WavePink WaveYellow Wave

IJYI LTD (08844194)

IJYI LTD (08844194) is an active UK company. incorporated on 14 January 2014. with registered office in Ipswich. The company operates in the Information and Communication sector, engaged in information technology consultancy activities. IJYI LTD has been registered for 12 years. Current directors include LINSELL, Kevin, PONT, Christopher James, WARD, Kevin James.

Company Number
08844194
Status
active
Type
ltd
Incorporated
14 January 2014
Age
12 years
Address
Ip-City Centre, Ipswich, IP2 8SD
Industry Sector
Information and Communication
Business Activity
Information technology consultancy activities
Directors
LINSELL, Kevin, PONT, Christopher James, WARD, Kevin James
SIC Codes
62020

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

IJYI LTD

IJYI LTD is an active company incorporated on 14 January 2014 with the registered office located in Ipswich. The company operates in the Information and Communication sector, specifically engaged in information technology consultancy activities. IJYI LTD was registered 12 years ago.(SIC: 62020)

Status

active

Active since 12 years ago

Company No

08844194

LTD Company

Age

12 Years

Incorporated 14 January 2014

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 15 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 6 September 2025 (6 months ago)
Submitted on 11 September 2025 (6 months ago)

Next Due

Due by 20 September 2026
For period ending 6 September 2026
Contact
Address

Ip-City Centre Bath Street Ipswich, IP2 8SD,

Previous Addresses

Ground Floor Connexions 159 Princes Street Ipswich IP1 1QJ England
From: 4 October 2017To: 4 August 2022
159 Ground Floor, Connexions 159 Princes Street Ipswich IP1 1QJ England
From: 3 October 2017To: 4 October 2017
Unit 5 Friars Courtyard 30 Princes Street Ipswich Suffolk IP1 1RJ
From: 16 June 2014To: 3 October 2017
40 Rowan Drive Bury St. Edmunds Suffolk IP32 7HL United Kingdom
From: 14 January 2014To: 16 June 2014
Timeline

15 key events • 2014 - 2023

Funding Officers Ownership
Company Founded
Jan 14
Loan Secured
Oct 18
Director Joined
Nov 18
Director Joined
Feb 19
Loan Cleared
May 19
Director Left
Sept 20
Share Issue
Nov 20
Director Joined
Jan 21
Director Left
Jun 21
Owner Exit
Nov 21
Director Left
Nov 21
Director Joined
Dec 21
New Owner
Mar 22
New Owner
Mar 22
Loan Secured
May 23
1
Funding
7
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

LINSELL, Kevin

Active
Ground Floor Connexions, IpswichIP1 1QJ
Born September 1972
Director
Appointed 15 Jan 2021

PONT, Christopher James

Active
Connexions 159, IpswichIP1 1QJ
Born August 1981
Director
Appointed 14 Jan 2014

WARD, Kevin James

Active
Bath Street, IpswichIP2 8SD
Born May 1975
Director
Appointed 01 Dec 2021

JACKSON, Alan Peter

Resigned
Connexions 159, IpswichIP1 1QJ
Born August 1980
Director
Appointed 19 Nov 2018
Resigned 07 Jun 2021

NEVISON GRAINGER, Justin Thomas

Resigned
Connexions 159, IpswichIP1 1QJ
Born May 1968
Director
Appointed 01 Mar 2019
Resigned 26 Nov 2021

NICHOLSON, John

Resigned
Connexions 159, IpswichIP1 1QJ
Born April 1983
Director
Appointed 14 Jan 2014
Resigned 04 Sept 2020

Persons with significant control

4

3 Active
1 Ceased

Mr Kevin Brian Linsell

Active
Bath Street, IpswichIP2 8SD
Born September 1972

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 09 Dec 2021

Mr Kevin James Ward

Active
Bath Street, IpswichIP2 8SD
Born May 1975

Nature of Control

Significant influence or control
Notified 01 Dec 2021

Mr John Nicholson

Ceased
Connexions 159, IpswichIP1 1QJ
Born April 1983

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 04 Sept 2020

Mr Chris Pont

Active
Bath Street, IpswichIP2 8SD
Born August 1981

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

53

Accounts With Accounts Type Total Exemption Full
15 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
11 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 December 2024
AAAnnual Accounts
Confirmation Statement With Updates
6 September 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
25 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 July 2023
AAAnnual Accounts
Change To A Person With Significant Control
24 May 2023
PSC04Change of PSC Details
Mortgage Create With Deed With Charge Number Charge Creation Date
3 May 2023
MR01Registration of a Charge
Confirmation Statement With Updates
21 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 October 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
4 August 2022
AD01Change of Registered Office Address
Confirmation Statement With Updates
7 March 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
7 March 2022
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
7 March 2022
PSC01Notification of Individual PSC
Change To A Person With Significant Control
7 March 2022
PSC04Change of PSC Details
Appoint Person Director Company With Name Date
22 December 2021
AP01Appointment of Director
Confirmation Statement With Updates
29 November 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
29 November 2021
TM01Termination of Director
Cessation Of A Person With Significant Control
15 November 2021
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
25 October 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
20 June 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
28 January 2021
AP01Appointment of Director
Capital Alter Shares Subdivision
24 November 2020
SH02Allotment of Shares (prescribed particulars)
Resolution
24 November 2020
RESOLUTIONSResolutions
Confirmation Statement With Updates
22 October 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
8 September 2020
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
8 September 2020
AAAnnual Accounts
Change Person Director Company With Change Date
1 April 2020
CH01Change of Director Details
Confirmation Statement With No Updates
16 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 December 2019
AAAnnual Accounts
Mortgage Satisfy Charge Full
24 May 2019
MR04Satisfaction of Charge
Change To A Person With Significant Control
21 May 2019
PSC04Change of PSC Details
Appoint Person Director Company With Name Date
1 March 2019
AP01Appointment of Director
Change Person Director Company With Change Date
18 February 2019
CH01Change of Director Details
Change Person Director Company With Change Date
18 February 2019
CH01Change of Director Details
Confirmation Statement With No Updates
22 January 2019
CS01Confirmation Statement
Accounts Amended With Accounts Type Total Exemption Full
8 January 2019
AAMDAAMD
Accounts With Accounts Type Total Exemption Full
8 January 2019
AAAnnual Accounts
Change To A Person With Significant Control
21 December 2018
PSC04Change of PSC Details
Appoint Person Director Company With Name Date
19 November 2018
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
31 October 2018
MR01Registration of a Charge
Confirmation Statement With No Updates
17 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
19 December 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
4 October 2017
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
3 October 2017
AD01Change of Registered Office Address
Change Account Reference Date Company Previous Extended
2 October 2017
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
2 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 January 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 February 2015
AR01AR01
Change Registered Office Address Company With Date Old Address
16 June 2014
AD01Change of Registered Office Address
Incorporation Company
14 January 2014
NEWINCIncorporation