I 52 Co Limited

General information

Name:

I 52 Co Ltd

Office Address:

Unit 2 8 Lyon Way Industrial Estate Lyon Way UB6 0BN Greenford

Number: 05598373

Incorporation date: 2005-10-20

End of financial year: 31 October

Category: Private Limited Company

Status: Active

Description

Data updated on:

I 52 is a business registered at UB6 0BN Greenford at Unit 2 8 Lyon Way Industrial Estate. The firm has been in existence since 2005 and is registered under the registration number 05598373. The firm has been actively competing on the British market for 19 years now and the last known status is active. The firm's SIC code is 46480: Wholesale of watches and jewellery. I 52 Co Ltd released its latest accounts for the period up to 2022-10-31. The firm's latest annual confirmation statement was filed on 2022-12-09.

At present, this specific limited company is presided over by just one director: Gie Y., who was selected to lead the company in 2005. Since November 2009 Jihyun Y., had been supervising the following limited company up to the moment of the resignation five years ago. Furthermore another director, namely Kyungsuk Y. quit 19 years ago. In order to provide support to the directors, this specific limited company has been using the skills of Gie Y. as a secretary since October 2019.

Financial data based on annual reports

Company staff

Gie Y.

Role: Secretary

Appointed: 17 October 2019

Latest update: 14 February 2024

Gie Y.

Role: Director

Appointed: 20 October 2005

Latest update: 14 February 2024

People with significant control

Giesun Y. is the individual who controls this firm, owns over 3/4 of company shares and has 3/4 to full of voting rights.

Giesun Y.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Jihyun Y.
Notified on 6 April 2016
Ceased on 17 October 2019
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 31 July 2024
Account last made up date 31 October 2022
Confirmation statement next due date 23 December 2023
Confirmation statement last made up date 09 December 2022
Annual Accounts
Start Date For Period Covered By Report 01 November 2012
End Date For Period Covered By Report 31 October 2013
Annual Accounts 8 April 2015
Start Date For Period Covered By Report 01 November 2013
End Date For Period Covered By Report 31 October 2014
Date Approval Accounts 8 April 2015
Annual Accounts 11 May 2016
Start Date For Period Covered By Report 01 November 2014
End Date For Period Covered By Report 31 October 2015
Date Approval Accounts 11 May 2016
Annual Accounts 27 July 2017
Start Date For Period Covered By Report 01 November 2015
End Date For Period Covered By Report 31 October 2016
Date Approval Accounts 27 July 2017
Annual Accounts
Start Date For Period Covered By Report 01 November 2016
End Date For Period Covered By Report 31 October 2017
Annual Accounts
Start Date For Period Covered By Report 01 November 2016
End Date For Period Covered By Report 31 October 2017
Annual Accounts
Start Date For Period Covered By Report 01 November 2016
End Date For Period Covered By Report 31 October 2017
Annual Accounts
Start Date For Period Covered By Report 01 November 2016
End Date For Period Covered By Report 31 October 2017
Annual Accounts
Start Date For Period Covered By Report 01 November 2016
End Date For Period Covered By Report 31 October 2017
Annual Accounts
Start Date For Period Covered By Report 01 November 2016
End Date For Period Covered By Report 31 October 2017
Annual Accounts 8 March 2013
End Date For Period Covered By Report 31 October 2012
Date Approval Accounts 8 March 2013
Annual Accounts 28 March 2014
Date Approval Accounts 28 March 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control
Free Download
Micro company accounts made up to 31st October 2022 (AA)
filed on: 21st, March 2023
accounts
Free Download Download filing (5 pages)

Additional Information

HQ address,
2012

Address:

12 Thistledown House 6 Periwood Crescent

Post code:

UB6 7FL

City / Town:

Perivale

HQ address,
2013

Address:

12 Thistledown House 6 Periwood Crescent

Post code:

UB6 7FL

City / Town:

Perivale

HQ address,
2014

Address:

12 Thistledown House 6 Periwood Crescent

Post code:

UB6 7FL

City / Town:

Perivale

HQ address,
2015

Address:

12 Thistledown House 6 Periwood Crescent

Post code:

UB6 7FL

City / Town:

Perivale

HQ address,
2016

Address:

12 Thistledown House 6 Periwood Crescent

Post code:

UB6 7FL

City / Town:

Perivale

Accountant/Auditor,
2016 - 2012

Name:

M R Salvage Limited

Address:

7/8 Eghams Court Boston Drive

Post code:

SL8 5YS

City / Town:

Bourne End

Search other companies

Services (by SIC Code)

  • 46480 : Wholesale of watches and jewellery
18
Company Age

Closest Companies - by postcode