Company NameI4 Services Limited
DirectorImran Qadeer
Company StatusActive
Company Number07027098
CategoryPrivate Limited Company
Incorporation Date23 September 2009(14 years, 7 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7412Accounting, auditing; tax consult
SIC 69201Accounting and auditing activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Imran Qadeer
Date of BirthNovember 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed03 April 2024(14 years, 6 months after company formation)
Appointment Duration3 weeks, 5 days
RoleChief Executive Officer
Country of ResidenceEngland
Correspondence Address22 Gilbert Street
London
W1K 5HD
Director NameMr Shannon Gardner
Date of BirthDecember 1978 (Born 45 years ago)
NationalityAustralian
StatusResigned
Appointed23 September 2009(same day as company formation)
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence Address41c Curwen Road
London
W12 9AF
Director NameMr Nicholas John Stevenson
Date of BirthDecember 1957 (Born 66 years ago)
NationalityIrish
StatusResigned
Appointed23 September 2009(same day as company formation)
RoleIT Consultant
Country of ResidenceIsle Of Man
Correspondence Address25 West Quay
Ramsey
Isle Of Man
IM8 1DL
Director NameMr Brendan James Walton
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityIrish
StatusResigned
Appointed12 October 2011(2 years after company formation)
Appointment Duration10 years, 9 months (resigned 12 July 2022)
RoleCompany Director
Country of ResidenceIsle Of Man
Correspondence Address25 West Quay
Ramsey
Isle Of Man
IM8 1DL
Director NameMr Adam Justin Denis Fletcher
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed12 July 2022(12 years, 9 months after company formation)
Appointment Duration1 year, 8 months (resigned 03 April 2024)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address22 Gilbert Street
London
W1K 5HD
Director NameMrs Nadia Momin Imam
Date of BirthJanuary 1982 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed12 July 2022(12 years, 9 months after company formation)
Appointment Duration1 year, 8 months (resigned 03 April 2024)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address22 Gilbert Street
London
W1K 5HD

Contact

Websitei4groupuk.com

Location

Registered Address22 Gilbert Street
London
W1K 5HD
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1 at £1I4 Group Uk LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£1
Cash£20,623
Current Liabilities£95,375

Accounts

Latest Accounts31 March 2022 (2 years, 1 month ago)
Next Accounts Due31 December 2023 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return23 September 2023 (7 months, 1 week ago)
Next Return Due7 October 2024 (5 months, 1 week from now)

Filing History

20 April 2024Memorandum and Articles of Association (7 pages)
20 April 2024Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
18 April 2024Termination of appointment of Adam Justin Denis Fletcher as a director on 3 April 2024 (1 page)
18 April 2024Termination of appointment of Nadia Momin Imam as a director on 3 April 2024 (1 page)
17 April 2024Notification of Iqob Managed Services Ltd as a person with significant control on 3 April 2024 (2 pages)
17 April 2024Cessation of Nmi Ventures Limited as a person with significant control on 3 April 2024 (1 page)
17 April 2024Appointment of Mr Imran Qadeer as a director on 3 April 2024 (2 pages)
13 April 2024Notice of agreement to exemption from audit of accounts for period ending 31/03/23 (1 page)
13 April 2024Audit exemption statement of guarantee by parent company for period ending 31/03/23 (2 pages)
2 April 2024Second filing of Confirmation Statement dated 23 September 2022 (3 pages)
2 April 2024Second filing of Confirmation Statement dated 23 September 2021 (3 pages)
2 April 2024Second filing of Confirmation Statement dated 23 September 2016 (3 pages)
25 March 2024Statement of capital following an allotment of shares on 6 April 2016
  • GBP 2
(3 pages)
27 September 2023Confirmation statement made on 23 September 2023 with no updates (3 pages)
15 May 2023Registered office address changed from 30 2nd Floor Charing Cross Road Covent Garden London WC2H 0DE United Kingdom to 22 Gilbert Street London W1K 5HD on 15 May 2023 (1 page)
22 December 2022Total exemption full accounts made up to 31 March 2022 (5 pages)
26 September 2022Confirmation statement made on 23 September 2022 with updates
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital, Shareholder information) was registered on 02/04/2024
(5 pages)
3 August 2022Termination of appointment of Nicholas John Stevenson as a director on 12 July 2022 (1 page)
2 August 2022Termination of appointment of Brendan James Walton as a director on 12 July 2022 (1 page)
25 July 2022Appointment of Mrs Nadia Momin Imam as a director on 12 July 2022 (2 pages)
25 July 2022Appointment of Mr Adam Justin Denis Fletcher as a director on 12 July 2022 (2 pages)
25 July 2022Cessation of Nicholas John Stevenson as a person with significant control on 12 July 2022 (1 page)
20 July 2022Cessation of Brendan James Walton as a person with significant control on 12 July 2022 (1 page)
20 July 2022Notification of Nmi Ventures Limited as a person with significant control on 12 July 2022 (2 pages)
21 December 2021Total exemption full accounts made up to 31 March 2021 (5 pages)
23 September 2021Confirmation statement made on 23 September 2021 with updates
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital, Shareholder information) was registered on 02/04/2024
(4 pages)
29 December 2020Total exemption full accounts made up to 31 March 2020 (4 pages)
23 September 2020Confirmation statement made on 23 September 2020 with no updates (3 pages)
16 December 2019Total exemption full accounts made up to 31 March 2019 (4 pages)
25 September 2019Confirmation statement made on 23 September 2019 with no updates (3 pages)
19 December 2018Total exemption full accounts made up to 31 March 2018 (4 pages)
24 September 2018Confirmation statement made on 23 September 2018 with updates (5 pages)
9 May 2018Registered office address changed from 30, 2nd Floor Charing Cross Road Covent Garden London WC2H 0DB England to 30 2nd Floor Charing Cross Road Covent Garden London WC2H 0DE on 9 May 2018 (1 page)
4 April 2018Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ to 30, 2nd Floor Charing Cross Road Covent Garden London WC2H 0DB on 4 April 2018 (1 page)
29 December 2017Total exemption full accounts made up to 31 March 2017 (4 pages)
25 September 2017Confirmation statement made on 23 September 2017 with no updates (3 pages)
25 September 2017Confirmation statement made on 23 September 2017 with no updates (3 pages)
29 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
29 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
27 September 2016Confirmation statement made on 23 September 2016 with updates (6 pages)
27 September 2016Confirmation statement made on 23 September 2016 with updates (6 pages)
27 September 2016Confirmation statement made on 23 September 2016 with updates
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital, Shareholder information) was registered on 02/04/2024
(7 pages)
17 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
17 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
23 September 2015Annual return made up to 23 September 2015 with a full list of shareholders
Statement of capital on 2015-09-23
  • GBP 1
(4 pages)
23 September 2015Annual return made up to 23 September 2015 with a full list of shareholders
Statement of capital on 2015-09-23
  • GBP 1
(4 pages)
24 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
24 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
25 September 2014Annual return made up to 23 September 2014 with a full list of shareholders
Statement of capital on 2014-09-25
  • GBP 1
(4 pages)
25 September 2014Annual return made up to 23 September 2014 with a full list of shareholders
Statement of capital on 2014-09-25
  • GBP 1
(4 pages)
18 December 2013Director's details changed for Brendan Walton on 16 December 2013 (3 pages)
18 December 2013Director's details changed for Brendan Walton on 16 December 2013 (3 pages)
18 December 2013Director's details changed for Mr Nicholas John Stevenson on 16 December 2013 (3 pages)
18 December 2013Director's details changed for Mr Nicholas John Stevenson on 16 December 2013 (3 pages)
11 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
11 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
30 September 2013Annual return made up to 23 September 2013 with a full list of shareholders
Statement of capital on 2013-09-30
  • GBP 1
(4 pages)
30 September 2013Annual return made up to 23 September 2013 with a full list of shareholders
Statement of capital on 2013-09-30
  • GBP 1
(4 pages)
12 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
12 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
1 October 2012Annual return made up to 23 September 2012 with a full list of shareholders (4 pages)
1 October 2012Annual return made up to 23 September 2012 with a full list of shareholders (4 pages)
9 March 2012Registered office address changed from 17 Tavistock Street London WC2E 7PA on 9 March 2012 (2 pages)
9 March 2012Registered office address changed from 17 Tavistock Street London WC2E 7PA on 9 March 2012 (2 pages)
9 March 2012Registered office address changed from 17 Tavistock Street London WC2E 7PA on 9 March 2012 (2 pages)
2 January 2012Total exemption small company accounts made up to 31 March 2011 (4 pages)
2 January 2012Total exemption small company accounts made up to 31 March 2011 (4 pages)
17 October 2011Termination of appointment of Shannon Gardner as a director (2 pages)
17 October 2011Appointment of Brendan Walton as a director (3 pages)
17 October 2011Termination of appointment of Shannon Gardner as a director (2 pages)
17 October 2011Appointment of Brendan Walton as a director (3 pages)
29 September 2011Annual return made up to 23 September 2011 with a full list of shareholders (4 pages)
29 September 2011Annual return made up to 23 September 2011 with a full list of shareholders (4 pages)
12 January 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
12 January 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
30 November 2010Current accounting period shortened from 30 September 2011 to 31 March 2011 (3 pages)
30 November 2010Current accounting period shortened from 30 September 2011 to 31 March 2011 (3 pages)
28 September 2010Director's details changed for Mr Shannon Gardner on 23 September 2010 (2 pages)
28 September 2010Director's details changed for Mr Shannon Gardner on 23 September 2010 (2 pages)
28 September 2010Annual return made up to 23 September 2010 with a full list of shareholders (4 pages)
28 September 2010Annual return made up to 23 September 2010 with a full list of shareholders (4 pages)
23 September 2009Incorporation (16 pages)
23 September 2009Incorporation (16 pages)