Background WavePink WaveYellow Wave

I247 HOLDINGS LIMITED (16848537)

I247 HOLDINGS LIMITED (16848537) is an active UK company. incorporated on 11 November 2025. with registered office in Poole. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. I247 HOLDINGS LIMITED has been registered for 0 years. Current directors include KEARL, Neal John, MASON, Sam, THORNTON, Steve.

Company Number
16848537
Status
active
Type
ltd
Incorporated
11 November 2025
Age
0 years
Address
52 Willis Way, Poole, BH15 3SY
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
KEARL, Neal John, MASON, Sam, THORNTON, Steve
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

I247 HOLDINGS LIMITED

I247 HOLDINGS LIMITED is an active company incorporated on 11 November 2025 with the registered office located in Poole. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. I247 HOLDINGS LIMITED was registered 0 years ago.(SIC: 64209)

Status

active

Active since N/A years ago

Company No

16848537

LTD Company

Age

N/A Years

Incorporated 11 November 2025

Size

N/A

Accounts

ARD: 30/9

Up to Date

1y 3m left

Last Filed

Made up to N/A
Submitted on 20 March 2026 (1 month ago)

Next Due

Due by 30 June 2027
Period: 11 November 2025 - 30 September 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to N/A

Next Due

Due by 24 November 2026
For period ending 10 November 2026
Contact
Address

52 Willis Way Poole, BH15 3SY,

Previous Addresses

Midland House 2 Poole Road Bournemouth Dorset BH2 5QY United Kingdom
From: 11 November 2025To: 20 March 2026
Timeline

11 key events • 2025 - 2026

Funding Officers Ownership
Company Founded
Nov 25
Funding Round
Nov 25
Loan Secured
Mar 26
Director Joined
Mar 26
Director Joined
Mar 26
Director Left
Mar 26
Director Left
Mar 26
Director Left
Mar 26
Director Left
Mar 26
Director Left
Mar 26
Director Left
Mar 26
1
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

3 Active
6 Resigned

KEARL, Neal John

Active
Willis Way, PooleBH15 3SY
Born November 1970
Director
Appointed 06 Mar 2026

MASON, Sam

Active
Willis Way, PooleBH15 3SY
Born April 1988
Director
Appointed 11 Nov 2025

THORNTON, Steve

Active
Willis Way, PooleBH15 3SY
Born December 1985
Director
Appointed 06 Mar 2026

DICKIE, Katie

Resigned
2 Poole Road, BournemouthBH2 5QY
Born August 1986
Director
Appointed 11 Nov 2025
Resigned 06 Mar 2026

MASON, Charlotte Louise

Resigned
2 Poole Road, BournemouthBH2 5QY
Born October 1963
Director
Appointed 11 Nov 2025
Resigned 06 Mar 2026

MASON, Eloise Claire

Resigned
2 Poole Road, BournemouthBH2 5QY
Born August 1984
Director
Appointed 11 Nov 2025
Resigned 06 Mar 2026

MASON, Henry

Resigned
2 Poole Road, BournemouthBH2 5QY
Born June 1999
Director
Appointed 11 Nov 2025
Resigned 06 Mar 2026

MASON, Hugh John

Resigned
2 Poole Road, BournemouthBH2 5QY
Born December 1997
Director
Appointed 11 Nov 2025
Resigned 06 Mar 2026

MASON, John

Resigned
2 Poole Road, BournemouthBH2 5QY
Born September 1955
Director
Appointed 11 Nov 2025
Resigned 06 Mar 2026

Persons with significant control

1

Willis Way, PooleBH15 3SY

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Mar 2026
Fundings
Financials
Latest Activities

Filing History

20

Resolution
30 March 2026
RESOLUTIONSResolutions
Memorandum Articles
30 March 2026
MAMA
Capital Name Of Class Of Shares
30 March 2026
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
28 March 2026
SH10Notice of Particulars of Variation
Notification Of A Person With Significant Control
23 March 2026
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
23 March 2026
PSC09Update to PSC Statements
Change Account Reference Date Company Current Shortened
20 March 2026
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
20 March 2026
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
20 March 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 March 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 March 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
20 March 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
20 March 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
20 March 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
20 March 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
20 March 2026
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
10 March 2026
MR01Registration of a Charge
Resolution
2 December 2025
RESOLUTIONSResolutions
Capital Allotment Shares
27 November 2025
SH01Allotment of Shares
Incorporation Company
11 November 2025
NEWINCIncorporation