Background WavePink WaveYellow Wave

I QUOTE LIMITED (09951899)

I QUOTE LIMITED (09951899) is an active UK company. incorporated on 14 January 2016. with registered office in Manchester. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. I QUOTE LIMITED has been registered for 10 years. Current directors include CORNICK, Craig Andrew.

Company Number
09951899
Status
active
Type
ltd
Incorporated
14 January 2016
Age
10 years
Address
Cardinal House, Manchester, M3 2LY
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
CORNICK, Craig Andrew
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

I QUOTE LIMITED

I QUOTE LIMITED is an active company incorporated on 14 January 2016 with the registered office located in Manchester. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. I QUOTE LIMITED was registered 10 years ago.(SIC: 82990)

Status

active

Active since 10 years ago

Company No

09951899

LTD Company

Age

10 Years

Incorporated 14 January 2016

Size

N/A

Accounts

ARD: 31/1

Up to Date

6 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 24 February 2026 (2 months ago)
Period: 30 January 2024 - 31 January 2025(13 months)
Type: Group Accounts

Next Due

Due by 31 October 2026
Period: 1 February 2025 - 31 January 2026

Confirmation Statement

Up to Date

10 weeks left

Last Filed

Made up to 20 June 2025 (10 months ago)
Submitted on 5 July 2025 (9 months ago)

Next Due

Due by 4 July 2026
For period ending 20 June 2026
Contact
Address

Cardinal House St. Marys Parsonage Manchester, M3 2LY,

Previous Addresses

Cardinal House 8th Floor, 20 st. Marys Parsonage Manchester M3 2LY England
From: 9 February 2023To: 5 May 2025
20 Dale Street Manchester M1 1EZ England
From: 29 October 2021To: 9 February 2023
9 Portland Street Manchester M1 3BE England
From: 12 March 2020To: 29 October 2021
20 Dale Street Manchester M1 1EZ England
From: 14 January 2016To: 12 March 2020
Timeline

3 key events • 2016 - 2024

Funding Officers Ownership
Company Founded
Jan 16
Loan Secured
Jun 24
Loan Cleared
Aug 24
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

1

CORNICK, Craig Andrew

Active
St. Marys Parsonage, ManchesterM3 2LY
Born November 1984
Director
Appointed 14 Jan 2016

Persons with significant control

1

Mr Craig Andrew Cornick

Active
Dale Street, ManchesterM1 1EZ
Born November 1984

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

32

Accounts With Accounts Type Group
24 February 2026
AAAnnual Accounts
Confirmation Statement With Updates
5 July 2025
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
20 May 2025
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
16 May 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
5 May 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Full
16 December 2024
AAAnnual Accounts
Mortgage Satisfy Charge Full
21 August 2024
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
21 June 2024
MR01Registration of a Charge
Confirmation Statement With Updates
20 June 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
13 February 2024
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
29 January 2024
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
30 April 2023
AAAnnual Accounts
Change To A Person With Significant Control
3 April 2023
PSC04Change of PSC Details
Confirmation Statement With No Updates
10 February 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
9 February 2023
AD01Change of Registered Office Address
Change Account Reference Date Company Current Shortened
31 January 2023
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
31 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
28 January 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
29 October 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
12 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 January 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
12 March 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
31 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
28 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 November 2018
AAAnnual Accounts
Confirmation Statement With Updates
4 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 November 2017
AAAnnual Accounts
Gazette Filings Brought Up To Date
6 June 2017
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
5 June 2017
CS01Confirmation Statement
Gazette Notice Compulsory
11 April 2017
GAZ1First Gazette Notice for Compulsory Strike Off
Incorporation Company
14 January 2016
NEWINCIncorporation