Company NameI.F. Technology Ltd
Company StatusActive
Company Number12196190
CategoryPrivate Limited Company
Incorporation Date9 September 2019(4 years, 7 months ago)

Business Activity

Section JInformation and communication
SIC 62012Business and domestic software development

Directors

Director NameMr Alistair Thomas Cotton
Date of BirthJanuary 1985 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed09 September 2019(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressEpworth House City Road
London
EC1Y 1AA
Director NameMr Koray Argun
Date of BirthJuly 1985 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed18 March 2020(6 months, 1 week after company formation)
Appointment Duration4 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressEpworth House City Road
London
EC1Y 1AA
Director NameMr Canay Ozel
Date of BirthJuly 1987 (Born 36 years ago)
NationalityTurkish
StatusCurrent
Appointed18 March 2020(6 months, 1 week after company formation)
Appointment Duration4 years, 1 month
RoleCompany Director
Country of ResidenceTurkey
Correspondence AddressEpworth House City Road
London
EC1Y 1AA
Director NameMr Daniel Patrick Cronin
Date of BirthSeptember 1984 (Born 39 years ago)
NationalityIrish
StatusCurrent
Appointed01 July 2020(9 months, 3 weeks after company formation)
Appointment Duration3 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressEpworth House City Road
London
EC1Y 1AA
Director NameMr Zihao Xu
Date of BirthApril 1989 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed16 July 2021(1 year, 10 months after company formation)
Appointment Duration2 years, 9 months
RoleInvestor
Country of ResidenceUnited Kingdom
Correspondence AddressOctopus Ventures, 33 Holborn
London
EC1N 2HT

Location

Registered AddressEpworth House
City Road
London
EC1Y 1AA
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts30 September 2023 (6 months, 4 weeks ago)
Next Accounts Due30 June 2025 (1 year, 2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return8 September 2023 (7 months, 3 weeks ago)
Next Return Due22 September 2024 (4 months, 4 weeks from now)

Filing History

17 December 2020Total exemption full accounts made up to 30 September 2020 (8 pages)
10 December 2020Registered office address changed from Floor 4 Dauntsey House 4B Frederick's Place London EC2R 8AB England to C/O Dyke Yaxley Chartered Accountants 1 Brassey Road Old Potts Way Shrewsbury Shropshire SY3 7FA on 10 December 2020 (1 page)
28 September 2020Confirmation statement made on 8 September 2020 with updates (5 pages)
15 August 2020Memorandum and Articles of Association (52 pages)
15 August 2020Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
15 August 2020Statement of capital following an allotment of shares on 20 July 2020
  • GBP 222.222
(8 pages)
22 July 2020Appointment of Mr Daniel Patrick Cronin as a director on 1 July 2020 (2 pages)
23 April 2020Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Shareholder consent 18/03/2020
  • RES01 ‐ Resolution of alteration of Articles of Association
(3 pages)
22 April 2020Change of share class name or designation (2 pages)
20 April 2020Change of details for Mr Alistair Thomas Cotton as a person with significant control on 18 March 2020 (2 pages)
20 April 2020Statement of capital following an allotment of shares on 18 March 2020
  • GBP 200.000
(6 pages)
20 April 2020Change of share class name or designation (2 pages)
17 April 2020Particulars of variation of rights attached to shares (3 pages)
16 April 2020Statement of capital following an allotment of shares on 18 March 2020
  • GBP 200
(3 pages)
25 March 2020Appointment of Mr Canay Ozel as a director on 18 March 2020 (2 pages)
25 March 2020Appointment of Mr Koray Argun as a director on 18 March 2020 (2 pages)
13 January 2020Registered office address changed from 17 Brocklebank Road London SW18 3AP England to Floor 4 Dauntsey House 4B Frederick's Place London EC2R 8AB on 13 January 2020 (1 page)
24 December 2019Sub-division of shares on 5 December 2019 (7 pages)
23 December 2019Resolutions
  • RES13 ‐ Sub division of entire issued share cap 05/12/2019
(2 pages)
9 September 2019Incorporation
Statement of capital on 2019-09-09
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)