Background WavePink WaveYellow Wave

I4PLUS LIMITED (13119034)

I4PLUS LIMITED (13119034) is an active UK company. incorporated on 7 January 2021. with registered office in Winsford. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. I4PLUS LIMITED has been registered for 5 years. Current directors include BRINDLE, David James, TURNER, Darren James.

Company Number
13119034
Status
active
Type
ltd
Incorporated
7 January 2021
Age
5 years
Address
C/O Cc Electronics Limited Wharton Industrial Estate, Winsford, CW7 3BS
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
BRINDLE, David James, TURNER, Darren James
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

I4PLUS LIMITED

I4PLUS LIMITED is an active company incorporated on 7 January 2021 with the registered office located in Winsford. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. I4PLUS LIMITED was registered 5 years ago.(SIC: 64209)

Status

active

Active since 5 years ago

Company No

13119034

LTD Company

Age

5 Years

Incorporated 7 January 2021

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 6 January 2026 (3 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 4 February 2026 (2 months ago)
Submitted on 4 February 2026 (2 months ago)

Next Due

Due by 18 February 2027
For period ending 4 February 2027

Previous Company Names

TOPCO 2021 LIMITED
From: 7 January 2021To: 24 May 2021
Contact
Address

C/O Cc Electronics Limited Wharton Industrial Estate Nat Lane Winsford, CW7 3BS,

Previous Addresses

I4Plus Limited George Street Chorley PR7 2BE England
From: 17 June 2021To: 9 July 2024
C/O Ab Corporate Llp 3 Hardman Street Manchester M3 3HF England
From: 7 January 2021To: 17 June 2021
Timeline

17 key events • 2021 - 2025

Funding Officers Ownership
Company Founded
Jan 21
Director Left
Jun 21
Director Joined
Jun 21
Director Joined
Jun 21
Director Joined
Jun 21
Loan Secured
Jul 21
New Owner
Jul 21
Owner Exit
Jul 21
New Owner
Jul 21
Funding Round
Jan 22
Director Joined
Nov 23
Director Left
Nov 23
Loan Cleared
Nov 23
Loan Secured
Nov 23
Owner Exit
Jul 24
Owner Exit
Jul 24
Director Left
Aug 25
1
Funding
7
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

BRINDLE, David James

Active
Wharton Industrial Estate, WinsfordCW7 3BS
Born February 1970
Director
Appointed 30 Jun 2021

TURNER, Darren James

Active
Wharton Industrial Estate, WinsfordCW7 3BS
Born June 1973
Director
Appointed 30 Jun 2021

BIBBY, Peter James

Resigned
George Street, ChorleyPR7 2BE
Born May 1968
Director
Appointed 07 Jan 2021
Resigned 30 Jun 2021

DEAN, Nicholas William

Resigned
George Street, ChorleyPR7 2BE
Born May 1980
Director
Appointed 30 Jun 2021
Resigned 08 Nov 2023

RIZVI, Sameer

Resigned
Wharton Industrial Estate, WinsfordCW7 3BS
Born September 1992
Director
Appointed 08 Nov 2023
Resigned 26 Aug 2025

Persons with significant control

4

1 Active
3 Ceased
Tavistock Square, LondonWC1H 9LT

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 08 Nov 2023

Mr Darren James Turner

Ceased
George Street, ChorleyPR7 2BE
Born June 1973

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 16 Jul 2021
Ceased 08 Nov 2023

Mr David James Brindle

Ceased
George Street, ChorleyPR7 2BE
Born February 1970

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 16 Jul 2021
Ceased 08 Nov 2023

Mr Peter James Bibby

Ceased
George Street, ChorleyPR7 2BE
Born May 1968

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 07 Jan 2021
Ceased 16 Jul 2021
Fundings
Financials
Latest Activities

Filing History

35

Confirmation Statement With No Updates
4 February 2026
CS01Confirmation Statement
Confirmation Statement With No Updates
7 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Small
6 January 2026
AAAnnual Accounts
Termination Director Company With Name Termination Date
26 August 2025
TM01Termination of Director
Confirmation Statement With No Updates
7 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
19 December 2024
AAAnnual Accounts
Confirmation Statement With Updates
9 July 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
9 July 2024
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
9 July 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
9 July 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
9 July 2024
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
13 November 2023
MR01Registration of a Charge
Appoint Person Director Company With Name Date
9 November 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 November 2023
TM01Termination of Director
Mortgage Satisfy Charge Full
9 November 2023
MR04Satisfaction of Charge
Accounts With Accounts Type Group
19 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
21 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
12 October 2022
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
28 July 2022
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
20 January 2022
CS01Confirmation Statement
Resolution
12 January 2022
RESOLUTIONSResolutions
Memorandum Articles
12 January 2022
MAMA
Capital Allotment Shares
12 January 2022
SH01Allotment of Shares
Capital Name Of Class Of Shares
11 January 2022
SH08Notice of Name/Rights of Class of Shares
Notification Of A Person With Significant Control
29 July 2021
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
29 July 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
29 July 2021
PSC01Notification of Individual PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
19 July 2021
MR01Registration of a Charge
Termination Director Company With Name Termination Date
30 June 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
30 June 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 June 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 June 2021
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
17 June 2021
AD01Change of Registered Office Address
Resolution
24 May 2021
RESOLUTIONSResolutions
Incorporation Company
7 January 2021
NEWINCIncorporation