Background WavePink WaveYellow Wave

I4PLUS HOLDINGS LIMITED (15118270)

I4PLUS HOLDINGS LIMITED (15118270) is an active UK company. incorporated on 6 September 2023. 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 HOLDINGS LIMITED has been registered for 2 years. Current directors include BRINDLE, David James, TURNER, Darren James.

Company Number
15118270
Status
active
Type
ltd
Incorporated
6 September 2023
Age
2 years
Address
C/O Cc Electronics Ltd 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 HOLDINGS LIMITED

I4PLUS HOLDINGS LIMITED is an active company incorporated on 6 September 2023 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 HOLDINGS LIMITED was registered 2 years ago.(SIC: 64209)

Status

active

Active since 2 years ago

Company No

15118270

LTD Company

Age

2 Years

Incorporated 6 September 2023

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: Group Accounts

Next Due

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

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 8 December 2025 (4 months ago)
Submitted on 8 December 2025 (4 months ago)

Next Due

Due by 22 December 2026
For period ending 8 December 2026

Previous Company Names

RDCP INVESTMENTS 22 LIMITED
From: 6 September 2023To: 5 February 2024
Contact
Address

C/O Cc Electronics Ltd Wharton Industrial Estate Natt Lane Winsford, CW7 3BS,

Previous Addresses

Ashcombe House 5 the Crescent Leatherhead Surrey KT22 8DY England
From: 24 March 2025To: 21 August 2025
7-12 Tavistock Square Rdcp Group London WC1H 9LT England
From: 6 September 2023To: 24 March 2025
Timeline

6 key events • 2023 - 2025

Funding Officers Ownership
Company Founded
Sept 23
Loan Secured
Nov 23
Funding Round
Nov 23
Director Joined
Jan 24
Director Joined
Jan 24
Director Left
Aug 25
1
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

BRINDLE, David James

Active
Wharton Industrial Estate, WinsfordCW7 3BS
Born February 1970
Director
Appointed 08 Nov 2023

TURNER, Darren James

Active
Wharton Industrial Estate, WinsfordCW7 3BS
Born June 1973
Director
Appointed 08 Nov 2023

RIZVI, Sameer

Resigned
5 The Crescent, LeatherheadKT22 8DY
Born September 1992
Director
Appointed 06 Sept 2023
Resigned 21 Aug 2025

Persons with significant control

1

Sameer Rizvi

Active
Wharton Industrial Estate, WinsfordCW7 3BS
Born September 1992

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 06 Sept 2023
Fundings
Financials
Latest Activities

Filing History

22

Accounts With Accounts Type Group
6 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
8 December 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
17 September 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
21 August 2025
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
21 August 2025
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
24 March 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Group
24 December 2024
AAAnnual Accounts
Confirmation Statement With Updates
18 September 2024
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
24 July 2024
AA01Change of Accounting Reference Date
Certificate Change Of Name Company
5 February 2024
CERTNMCertificate of Incorporation on Change of Name
Memorandum Articles
15 January 2024
MAMA
Capital Name Of Class Of Shares
15 January 2024
SH08Notice of Name/Rights of Class of Shares
Resolution
15 January 2024
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
4 January 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 January 2024
AP01Appointment of Director
Change To A Person With Significant Control
4 January 2024
PSC04Change of PSC Details
Resolution
20 November 2023
RESOLUTIONSResolutions
Memorandum Articles
20 November 2023
MAMA
Capital Name Of Class Of Shares
20 November 2023
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
16 November 2023
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
13 November 2023
MR01Registration of a Charge
Incorporation Company
6 September 2023
NEWINCIncorporation