I2i By Citipost Limited

General information

Name:

I2i By Citipost Ltd

Office Address:

1 Criterion Way Crabtree Manorway North DA17 6FQ Belvedere

Number: 07967290

Incorporation date: 2012-02-28

End of financial year: 31 December

Category: Private Limited Company

Status: Active

Description

Data updated on:

2012 is the date that marks the start of I2i By Citipost Limited, the firm which is situated at 1 Criterion Way, Crabtree Manorway North in Belvedere. That would make 12 years I2i By Citipost has prospered in the United Kingdom, as it was created on Tuesday 28th February 2012. The firm registration number is 07967290 and its area code is DA17 6FQ. From Friday 13th December 2019 I2i By Citipost Limited is no longer under the business name Citibet. The enterprise's registered with SIC code 49410 and has the NACE code: Freight transport by road. I2i By Citipost Ltd filed its account information for the financial period up to 2022-12-31. The most recent annual confirmation statement was released on 2023-02-28.

Considering this specific company's growth, it was vital to appoint extra directors, namely: Jack E., Sharon H., Gregory C. who have been aiding each other for three years to fulfil their statutory duties for the company. Furthermore, the director's assignments are assisted with by a secretary - Lisa B., who was selected by the company in March 2018.

  • Previous company's names
  • I2i By Citipost Limited 2019-12-13
  • Citibet Ltd 2012-02-28

Financial data based on annual reports

Company staff

Jack E.

Role: Director

Appointed: 03 August 2021

Latest update: 29 February 2024

Sharon H.

Role: Director

Appointed: 18 December 2020

Latest update: 29 February 2024

Lisa B.

Role: Secretary

Appointed: 01 March 2018

Latest update: 29 February 2024

Gregory C.

Role: Director

Appointed: 01 May 2015

Latest update: 29 February 2024

Graeme B.

Role: Director

Appointed: 01 May 2015

Latest update: 29 February 2024

People with significant control

Executives who control the firm include: Gregory C. has substantial control or influence over the company. Graeme B. has substantial control or influence over the company.

Gregory C.
Notified on 6 April 2016
Nature of control:
substantial control or influence
Graeme B.
Notified on 6 April 2016
Nature of control:
substantial control or influence
Daniel C.
Notified on 6 April 2016
Ceased on 3 August 2021
Nature of control:
substantial control or influence

Accounts Documents

Account next due date 30 September 2024
Account last made up date 31 December 2022
Confirmation statement next due date 14 March 2024
Confirmation statement last made up date 28 February 2023
Annual Accounts 30 September 2013
Start Date For Period Covered By Report 2012-02-28
End Date For Period Covered By Report 2013-06-30
Date Approval Accounts 30 September 2013
Annual Accounts 5 March 2015
Start Date For Period Covered By Report 01 July 2013
End Date For Period Covered By Report 30 June 2014
Date Approval Accounts 5 March 2015
Annual Accounts 24 March 2016
Start Date For Period Covered By Report 01 July 2014
End Date For Period Covered By Report 30 June 2015
Date Approval Accounts 24 March 2016
Annual Accounts 21 March 2017
Start Date For Period Covered By Report 01 July 2015
End Date For Period Covered By Report 30 June 2016
Date Approval Accounts 21 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 July 2016
End Date For Period Covered By Report 30 June 2017
Annual Accounts
Start Date For Period Covered By Report 01 July 2017
End Date For Period Covered By Report 31 December 2017
Annual Accounts
Start Date For Period Covered By Report 01 January 2018
End Date For Period Covered By Report 31 December 2018
Annual Accounts
Start Date For Period Covered By Report 01 January 2021
End Date For Period Covered By Report 31 December 2021
Annual Accounts
Start Date For Period Covered By Report 01 January 2022
End Date For Period Covered By Report 31 December 2022

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Full accounts for the period ending 31st December 2022 (AA)
filed on: 29th, September 2023
accounts
Free Download Download filing (29 pages)

Additional Information

HQ address,
2014

Address:

51 Hailey Road

Post code:

DA18 4AA

City / Town:

Erith

HQ address,
2015

Address:

51 Hailey Road

Post code:

DA18 4AA

City / Town:

Erith

HQ address,
2016

Address:

51 Hailey Road

Post code:

DA18 4AA

City / Town:

Erith

Search other companies

Services (by SIC Code)

  • 49410 : Freight transport by road
  • 58142 : Publishing of consumer and business journals and periodicals
12
Company Age