Background WavePink WaveYellow Wave

I 3 SOLUTIONS GROUP LIMITED (09496125)

I 3 SOLUTIONS GROUP LIMITED (09496125) is an active UK company. incorporated on 18 March 2015. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in other professional, scientific and technical activities n.e.c.. I 3 SOLUTIONS GROUP LIMITED has been registered for 11 years. Current directors include LAYFIELD, Jason Mark, SANSBURY, Neil Albert.

Company Number
09496125
Status
active
Type
ltd
Incorporated
18 March 2015
Age
11 years
Address
Ramboll Uk Ltd, London, SE1 8NW
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Other professional, scientific and technical activities n.e.c.
Directors
LAYFIELD, Jason Mark, SANSBURY, Neil Albert
SIC Codes
74909

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

I 3 SOLUTIONS GROUP LIMITED

I 3 SOLUTIONS GROUP LIMITED is an active company incorporated on 18 March 2015 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in other professional, scientific and technical activities n.e.c.. I 3 SOLUTIONS GROUP LIMITED was registered 11 years ago.(SIC: 74909)

Status

active

Active since 11 years ago

Company No

09496125

LTD Company

Age

11 Years

Incorporated 18 March 2015

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 15 December 2025 (4 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

11 months left

Last Filed

Made up to 18 March 2026 (1 month ago)
Submitted on 19 March 2026 (1 month ago)

Next Due

Due by 1 April 2027
For period ending 18 March 2027
Contact
Address

Ramboll Uk Ltd 240 Blackfriars Road London, SE1 8NW,

Previous Addresses

Ramboll Uk Ltd 240 Blackfriars Road London SE1 8NW England
From: 9 November 2024To: 11 November 2024
3rd Floor Blackfriars Road London SE1 8NW England
From: 3 September 2024To: 9 November 2024
Grosvenor Lodge 72 Grosvenor Road Tunbridge Wells Kent TN1 2AZ United Kingdom
From: 18 March 2015To: 3 September 2024
Timeline

13 key events • 2015 - 2024

Funding Officers Ownership
Company Founded
Mar 15
Director Joined
Feb 18
Director Joined
Feb 18
Director Joined
Aug 18
Director Left
Jan 19
Director Joined
Feb 22
Owner Exit
Sept 24
Director Left
Sept 24
Director Left
Sept 24
Director Left
Sept 24
Director Left
Sept 24
Director Joined
Sept 24
Director Joined
Sept 24
0
Funding
11
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

8

3 Active
5 Resigned

RATCLIFFE, Stephanie

Active
Blackfriars Road, LondonSE1 8NW
Secretary
Appointed 31 Aug 2024

LAYFIELD, Jason Mark

Active
240 Blackfriars Road, LondonSE1 8NW
Born September 1970
Director
Appointed 31 Aug 2024

SANSBURY, Neil Albert

Active
Blackfriars Road, LondonSE1 8NW
Born March 1967
Director
Appointed 31 Aug 2024

ANSETT, Edward Michael John

Resigned
72 Grosvenor Road, Tunbridge WellsTN1 2AZ
Born December 1962
Director
Appointed 18 Mar 2015
Resigned 31 Aug 2024

GROSS, Peter

Resigned
20th Street, Santa Monica
Born April 1950
Director
Appointed 18 Aug 2018
Resigned 31 Aug 2024

JOHNSTONE, Kerr

Resigned
72 Grosvenor Road, Tunbridge WellsTN1 2AZ
Born September 1982
Director
Appointed 01 Jan 2022
Resigned 31 Aug 2024

JONES, Rhys David

Resigned
72 Grosvenor Road, Tunbridge WellsTN1 2AZ
Born September 1973
Director
Appointed 01 Jan 2018
Resigned 18 Dec 2018

NEVILLE, Luke

Resigned
72 Grosvenor Road, Tunbridge WellsTN1 2AZ
Born July 1977
Director
Appointed 01 Jan 2018
Resigned 31 Aug 2024

Persons with significant control

2

1 Active
1 Ceased
Blackfriars Road, LondonSE1 8NW

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 31 Aug 2024

Mr Edward Michael John Ansett

Ceased
Blackfriars Road, LondonSE1 8NW
Born December 1962

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Ceased 31 Aug 2024
Fundings
Financials
Latest Activities

Filing History

41

Confirmation Statement With No Updates
19 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 December 2025
AAAnnual Accounts
Confirmation Statement With Updates
19 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 December 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
11 November 2024
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
9 November 2024
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
3 September 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
3 September 2024
PSC02Notification of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
3 September 2024
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
3 September 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
3 September 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
3 September 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
3 September 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
3 September 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 September 2024
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
3 September 2024
AP03Appointment of Secretary
Confirmation Statement With No Updates
24 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
23 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
25 March 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 February 2022
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
1 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
19 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
18 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
26 March 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
15 January 2019
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
21 December 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
25 August 2018
AP01Appointment of Director
Confirmation Statement With No Updates
19 April 2018
CS01Confirmation Statement
Gazette Filings Brought Up To Date
7 March 2018
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
6 March 2018
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Full
5 March 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 February 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 February 2018
AP01Appointment of Director
Confirmation Statement With Updates
24 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 March 2016
AR01AR01
Incorporation Company
18 March 2015
NEWINCIncorporation