Company NameI 2 I (Yorkshire) Limited
DirectorsMurtaza Shah and Neeley Chowdhury
Company StatusActive
Company Number05768546
CategoryPrivate Limited Company
Incorporation Date4 April 2006(18 years, 1 month ago)

Business Activity

Section QHuman health and social work activities
SIC 8514Other human health activities
SIC 86900Other human health activities

Directors

Director NameMurtaza Shah
Date of BirthOctober 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed04 April 2006(same day as company formation)
RoleOptician
Country of ResidenceEngland
Correspondence AddressThe Elsie Whiteley Innovation Centre Hopwood Lane
C/O Pinnacle
Halifax
HX1 5ER
Director NameMrs Neeley Chowdhury
Date of BirthAugust 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2010(3 years, 12 months after company formation)
Appointment Duration14 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Elsie Whiteley Innovation Centre Hopwood Lane
C/O Pinnacle
Halifax
HX1 5ER
Secretary NameMuchtaba Shah
NationalityBritish
StatusResigned
Appointed04 April 2006(same day as company formation)
RoleCompany Director
Correspondence Address13 Osborne Road
Huddersfield
West Yorkshire
HD1 5HB

Location

Registered AddressThe Elsie Whiteley Innovation Centre Hopwood Lane
C/O Pinnacle
Halifax
HX1 5ER
RegionYorkshire and The Humber
ConstituencyHalifax
CountyWest Yorkshire
WardPark
Built Up AreaWest Yorkshire
Address Matches7 other UK companies use this postal address

Shareholders

2 at £1Mrs Neeley Chowdhury
100.00%
Ordinary A

Financials

Year2014
Net Worth£2
Cash£1
Current Liabilities£5,067

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 March

Returns

Latest Return9 July 2023 (9 months, 4 weeks ago)
Next Return Due23 July 2024 (2 months, 3 weeks from now)

Filing History

14 September 2023Unaudited abridged accounts made up to 31 March 2023 (7 pages)
20 July 2023Confirmation statement made on 9 July 2023 with no updates (3 pages)
14 December 2022Unaudited abridged accounts made up to 31 March 2022 (7 pages)
20 July 2022Confirmation statement made on 9 July 2022 with no updates (3 pages)
22 December 2021Unaudited abridged accounts made up to 31 March 2021 (7 pages)
9 July 2021Confirmation statement made on 9 July 2021 with updates (4 pages)
12 April 2021Confirmation statement made on 4 April 2021 with no updates (3 pages)
23 December 2020Unaudited abridged accounts made up to 31 March 2020 (7 pages)
3 December 2020Change of details for Mrs Neeley Chowdhury as a person with significant control on 3 December 2020 (2 pages)
3 December 2020Notification of Murtaza Shah as a person with significant control on 3 December 2020 (2 pages)
15 April 2020Confirmation statement made on 4 April 2020 with no updates (3 pages)
23 December 2019Unaudited abridged accounts made up to 31 March 2019 (8 pages)
9 April 2019Confirmation statement made on 4 April 2019 with no updates (3 pages)
31 December 2018Unaudited abridged accounts made up to 31 March 2018 (8 pages)
16 April 2018Confirmation statement made on 4 April 2018 with no updates (3 pages)
30 December 2017Unaudited abridged accounts made up to 31 March 2017 (8 pages)
6 April 2017Confirmation statement made on 4 April 2017 with updates (5 pages)
6 April 2017Confirmation statement made on 4 April 2017 with updates (5 pages)
5 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
5 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
6 April 2016Annual return made up to 4 April 2016 with a full list of shareholders
Statement of capital on 2016-04-06
  • GBP 2
(4 pages)
6 April 2016Annual return made up to 4 April 2016 with a full list of shareholders
Statement of capital on 2016-04-06
  • GBP 2
(4 pages)
3 November 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
3 November 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
17 April 2015Annual return made up to 4 April 2015 with a full list of shareholders
Statement of capital on 2015-04-17
  • GBP 2
(4 pages)
17 April 2015Annual return made up to 4 April 2015 with a full list of shareholders
Statement of capital on 2015-04-17
  • GBP 2
(4 pages)
17 April 2015Annual return made up to 4 April 2015 with a full list of shareholders
Statement of capital on 2015-04-17
  • GBP 2
(4 pages)
18 March 2015Registered office address changed from 85 Grasmere Road Huddersfield West Yorkshire HD1 4LJ England to J O Hunter House 409 Bradford Road Huddersfield HD2 2RB on 18 March 2015 (1 page)
18 March 2015Registered office address changed from 85 Grasmere Road Huddersfield West Yorkshire HD1 4LJ England to J O Hunter House 409 Bradford Road Huddersfield HD2 2RB on 18 March 2015 (1 page)
8 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
8 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
28 August 2014Registered office address changed from 13 Osborne Road Huddersfield West Yorkshire HD1 5HB to 85 Grasmere Road Huddersfield West Yorkshire HD1 4LJ on 28 August 2014 (1 page)
28 August 2014Registered office address changed from 13 Osborne Road Huddersfield West Yorkshire HD1 5HB to 85 Grasmere Road Huddersfield West Yorkshire HD1 4LJ on 28 August 2014 (1 page)
22 August 2014Termination of appointment of Muchtaba Shah as a secretary on 22 August 2014 (1 page)
22 August 2014Termination of appointment of Muchtaba Shah as a secretary on 22 August 2014 (1 page)
7 April 2014Annual return made up to 4 April 2014 with a full list of shareholders
Statement of capital on 2014-04-07
  • GBP 2
(4 pages)
7 April 2014Annual return made up to 4 April 2014 with a full list of shareholders
Statement of capital on 2014-04-07
  • GBP 2
(4 pages)
7 April 2014Annual return made up to 4 April 2014 with a full list of shareholders
Statement of capital on 2014-04-07
  • GBP 2
(4 pages)
9 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
9 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
13 May 2013Annual return made up to 4 April 2013 with a full list of shareholders (4 pages)
13 May 2013Annual return made up to 4 April 2013 with a full list of shareholders (4 pages)
13 May 2013Annual return made up to 4 April 2013 with a full list of shareholders (4 pages)
31 December 2012Total exemption small company accounts made up to 31 March 2012 (9 pages)
31 December 2012Total exemption small company accounts made up to 31 March 2012 (9 pages)
3 May 2012Annual return made up to 4 April 2012 with a full list of shareholders (4 pages)
3 May 2012Annual return made up to 4 April 2012 with a full list of shareholders (4 pages)
3 May 2012Annual return made up to 4 April 2012 with a full list of shareholders (4 pages)
28 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
28 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
11 May 2011Annual return made up to 4 April 2011 with a full list of shareholders (4 pages)
11 May 2011Annual return made up to 4 April 2011 with a full list of shareholders (4 pages)
11 May 2011Annual return made up to 4 April 2011 with a full list of shareholders (4 pages)
30 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
30 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
21 June 2010Annual return made up to 4 April 2010 with a full list of shareholders (5 pages)
21 June 2010Annual return made up to 4 April 2010 with a full list of shareholders (5 pages)
21 June 2010Director's details changed for Murtaza Shah on 10 October 2009 (2 pages)
21 June 2010Annual return made up to 4 April 2010 with a full list of shareholders (5 pages)
21 June 2010Director's details changed for Murtaza Shah on 10 October 2009 (2 pages)
1 April 2010Appointment of Mrs Neeley Chowdhury as a director (2 pages)
1 April 2010Appointment of Mrs Neeley Chowdhury as a director (2 pages)
12 December 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
12 December 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
18 May 2009Return made up to 04/04/09; full list of members (3 pages)
18 May 2009Return made up to 04/04/09; full list of members (3 pages)
23 December 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
23 December 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
9 April 2008Return made up to 04/04/08; full list of members (3 pages)
9 April 2008Return made up to 04/04/08; full list of members (3 pages)
10 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
10 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
25 May 2007Return made up to 04/04/07; full list of members (6 pages)
25 May 2007Return made up to 04/04/07; full list of members (6 pages)
22 June 2006Accounting reference date shortened from 30/04/07 to 31/03/07 (1 page)
22 June 2006Accounting reference date shortened from 30/04/07 to 31/03/07 (1 page)
4 April 2006Incorporation (12 pages)
4 April 2006Incorporation (12 pages)