I2i-management.com Limited

General information

Name:

I2i-management.com Ltd

Office Address:

14 Pease Way Histon CB24 9YZ Cambridge

Number: 05899772

Incorporation date: 2006-08-08

Dissolution date: 2021-11-09

End of financial year: 31 August

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

2006 marks the start of I2i-management.com Limited, the company which was located at 14 Pease Way, Histon, Cambridge. It was registered on 2006-08-08. Its registered no. was 05899772 and its post code was CB24 9YZ. It had been operating on the British market for 15 years until 2021-11-09. Registered as Coding Freedom, the company used the name up till 2008, at which moment it was replaced by I2i-management.com Limited.

This specific firm had one managing director: John J. who was supervising it for 15 years.

David J. was the individual with significant control over this firm, owned over 3/4 of company shares.

  • Previous company's names
  • I2i-management.com Limited 2008-09-02
  • Coding Freedom Limited 2006-08-08

Financial data based on annual reports

Company staff

Role: Corporate Secretary

Appointed: 13 November 2009

Address: Cambridge, CB5 8LA, England

Latest update: 1 May 2023

John J.

Role: Director

Appointed: 08 August 2006

Latest update: 1 May 2023

People with significant control

David J.
Notified on 8 August 2016
Nature of control:
over 3/4 of shares

Accounts Documents

Account next due date 31 May 2022
Account last made up date 31 August 2020
Confirmation statement next due date 22 August 2021
Confirmation statement last made up date 08 August 2020
Annual Accounts
Start Date For Period Covered By Report 01 September 2012
Annual Accounts 23 March 2015
Start Date For Period Covered By Report 01 September 2013
End Date For Period Covered By Report 31 August 2014
Date Approval Accounts 23 March 2015
Annual Accounts 29 December 2015
Start Date For Period Covered By Report 01 September 2014
End Date For Period Covered By Report 31 August 2015
Date Approval Accounts 29 December 2015
Annual Accounts 18 December 2016
Start Date For Period Covered By Report 01 September 2015
End Date For Period Covered By Report 31 August 2016
Date Approval Accounts 18 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 September 2016
Annual Accounts
Start Date For Period Covered By Report 01 September 2017
End Date For Period Covered By Report 31 August 2018
Annual Accounts
Start Date For Period Covered By Report 01 September 2018
End Date For Period Covered By Report 31 August 2019
Annual Accounts
Start Date For Period Covered By Report 01 September 2019
End Date For Period Covered By Report 31 August 2020
Annual Accounts 22 May 2013
End Date For Period Covered By Report 31 August 2012
Date Approval Accounts 22 May 2013
Annual Accounts 20 May 2014
End Date For Period Covered By Report 31 August 2013
Date Approval Accounts 20 May 2014
Annual Accounts
End Date For Period Covered By Report 31 August 2017

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Dissolution Gazette Incorporation Officers
Free Download
Final Gazette dissolved via voluntary strike-off (GAZ2(A))
filed on: 9th, November 2021
gazette
Free Download Download filing (1 page)

Additional Information

HQ address,
2012

Address:

22 Signet Court

Post code:

CB5 8LA

City / Town:

Cambridge

HQ address,
2013

Address:

22 Signet Court

Post code:

CB5 8LA

City / Town:

Cambridge

HQ address,
2014

Address:

22 Signet Court

Post code:

CB5 8LA

City / Town:

Cambridge

HQ address,
2015

Address:

22 Signet Court

Post code:

CB5 8LA

City / Town:

Cambridge

HQ address,
2016

Address:

Quern House Mill Court Great Shelford

Post code:

CB22 5LD

City / Town:

Cambridge

Search other companies

Services (by SIC Code)

  • 74909 : Other professional, scientific and technical activities not elsewhere classified
15
Company Age

Similar companies nearby

Closest companies