Company NameI2I Developments Ltd
Company StatusActive
Company Number06973969
CategoryPrivate Limited Company
Incorporation Date27 July 2009(14 years, 9 months ago)
Previous NameI2I Jobfind Academy Ltd

Business Activity

Section PEducation
SIC 85590Other education n.e.c.

Directors

Director NameMr James Ian Gore
Date of BirthApril 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed27 July 2009(same day as company formation)
RoleOperations Director
Country of ResidenceEngland
Correspondence AddressWilson House Church Lane
Nether Poppleton
York
YO26 6LB
Director NameMr Matthew John Gore
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed27 July 2009(same day as company formation)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address12 Newlands Drive
York
North Yorkshire
YO26 5PQ
Director NameMr Kent Andrew Mayall
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed27 July 2009(same day as company formation)
RoleCommercial Director
Country of ResidenceEngland
Correspondence AddressDower House Northfield Way
Appleton Roebuck
York
North Yorkshire
YO23 7EA
Secretary NameJonathan Guy Ballin
StatusCurrent
Appointed13 May 2015(5 years, 9 months after company formation)
Appointment Duration8 years, 12 months
RoleCompany Director
Correspondence Address310 Fulford Road
York
North Yorkshire
YO10 4PE
Director NameMr Shaun Matthew McKenna
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed27 July 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address35 Thompson Drive
Strensall
York
North Yorkshire
YO32 5ZN
Director NameStephen Dinsdale
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed27 July 2009(same day as company formation)
RoleFinancial Director
Country of ResidenceEngland
Correspondence Address73 Doncaster Road
Gunness
Scunthorpe
South Humberside
DN15 8TG
Secretary NameStephen Dinsdale
NationalityBritish
StatusResigned
Appointed27 July 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address73 Doncaster Road
Gunness
Scunthorpe
South Humberside
DN15 8TG

Location

Registered AddressIndependence House Millfield Lane
Nether Poppleton
York
North Yorkshire
YO26 6PH
RegionYorkshire and The Humber
ConstituencyYork Outer
CountyNorth Yorkshire
ParishNether Poppleton
WardRural West York
Built Up AreaYork
Address MatchesOver 20 other UK companies use this postal address

Shareholders

34 at £1Matthew Gore
34.00%
Ordinary
33 at £1James Gore
33.00%
Ordinary
33 at £1Kent Mayall
33.00%
Ordinary

Accounts

Latest Accounts31 July 2023 (9 months, 1 week ago)
Next Accounts Due30 April 2025 (11 months, 4 weeks from now)
Accounts CategoryDormant
Accounts Year End31 July

Returns

Latest Return28 June 2023 (10 months, 1 week ago)
Next Return Due12 July 2024 (2 months, 1 week from now)

Filing History

6 March 2024Accounts for a dormant company made up to 31 July 2023 (2 pages)
4 July 2023Confirmation statement made on 28 June 2023 with no updates (3 pages)
5 April 2023Accounts for a dormant company made up to 31 July 2022 (2 pages)
22 August 2022Confirmation statement made on 28 June 2022 with no updates (3 pages)
11 April 2022Accounts for a dormant company made up to 31 July 2021 (2 pages)
12 July 2021Confirmation statement made on 28 June 2021 with no updates (3 pages)
10 March 2021Accounts for a dormant company made up to 31 July 2020 (2 pages)
27 August 2020Confirmation statement made on 28 June 2020 with no updates (3 pages)
7 April 2020Accounts for a dormant company made up to 31 July 2019 (2 pages)
5 August 2019Confirmation statement made on 28 June 2019 with no updates (3 pages)
5 April 2019Accounts for a dormant company made up to 31 July 2018 (2 pages)
28 June 2018Confirmation statement made on 28 June 2018 with no updates (3 pages)
25 October 2017Accounts for a dormant company made up to 31 July 2017 (2 pages)
25 October 2017Accounts for a dormant company made up to 31 July 2017 (2 pages)
4 July 2017Confirmation statement made on 4 July 2017 with no updates (3 pages)
4 July 2017Confirmation statement made on 4 July 2017 with no updates (3 pages)
19 September 2016Accounts for a dormant company made up to 31 July 2016 (2 pages)
19 September 2016Accounts for a dormant company made up to 31 July 2016 (2 pages)
13 July 2016Confirmation statement made on 12 July 2016 with updates (7 pages)
13 July 2016Confirmation statement made on 12 July 2016 with updates (7 pages)
21 October 2015Accounts for a dormant company made up to 31 July 2015 (2 pages)
21 October 2015Accounts for a dormant company made up to 31 July 2015 (2 pages)
28 July 2015Annual return made up to 27 July 2015 with a full list of shareholders
Statement of capital on 2015-07-28
  • GBP 100
(6 pages)
28 July 2015Termination of appointment of Stephen Dinsdale as a secretary on 13 May 2015 (1 page)
28 July 2015Annual return made up to 27 July 2015 with a full list of shareholders
Statement of capital on 2015-07-28
  • GBP 100
(6 pages)
28 July 2015Termination of appointment of Stephen Dinsdale as a secretary on 13 May 2015 (1 page)
4 June 2015Termination of appointment of Stephen Dinsdale as a director on 13 May 2015 (4 pages)
4 June 2015Appointment of Jonathan Guy Ballin as a secretary on 13 May 2015 (3 pages)
4 June 2015Appointment of Jonathan Guy Ballin as a secretary on 13 May 2015 (3 pages)
4 June 2015Termination of appointment of Stephen Dinsdale as a director on 13 May 2015 (4 pages)
5 March 2015Second filing of AR01 previously delivered to Companies House made up to 27 July 2014 (18 pages)
5 March 2015Second filing of AR01 previously delivered to Companies House made up to 27 July 2014 (18 pages)
13 October 2014Accounts for a dormant company made up to 31 July 2014 (3 pages)
13 October 2014Accounts for a dormant company made up to 31 July 2014 (3 pages)
10 October 2014Annual return made up to 27 July 2014 with a full list of shareholders
Statement of capital on 2014-10-10
  • GBP 100

Statement of capital on 2014-10-10
  • GBP 100
(8 pages)
10 October 2014Annual return made up to 27 July 2014 with a full list of shareholders
Statement of capital on 2014-10-10
  • GBP 100

Statement of capital on 2014-10-10
  • GBP 100
(8 pages)
4 February 2014Termination of appointment of Shaun Mckenna as a director (2 pages)
4 February 2014Termination of appointment of Shaun Mckenna as a director (2 pages)
23 September 2013Accounts for a dormant company made up to 31 July 2013 (2 pages)
23 September 2013Accounts for a dormant company made up to 31 July 2013 (2 pages)
31 July 2013Annual return made up to 27 July 2013 with a full list of shareholders
Statement of capital on 2013-07-31
  • GBP 100
(8 pages)
31 July 2013Annual return made up to 27 July 2013 with a full list of shareholders
Statement of capital on 2013-07-31
  • GBP 100
(8 pages)
21 September 2012Accounts for a dormant company made up to 31 July 2012 (2 pages)
21 September 2012Accounts for a dormant company made up to 31 July 2012 (2 pages)
9 August 2012Annual return made up to 27 July 2012 with a full list of shareholders (8 pages)
9 August 2012Annual return made up to 27 July 2012 with a full list of shareholders (8 pages)
9 January 2012Accounts for a dormant company made up to 31 July 2011 (3 pages)
9 January 2012Accounts for a dormant company made up to 31 July 2011 (3 pages)
3 August 2011Annual return made up to 27 July 2011 with a full list of shareholders (8 pages)
3 August 2011Annual return made up to 27 July 2011 with a full list of shareholders (8 pages)
4 May 2011Company name changed I2I jobfind academy LTD\certificate issued on 04/05/11
  • RES15 ‐ Change company name resolution on 2011-03-30
(2 pages)
4 May 2011Company name changed I2I jobfind academy LTD\certificate issued on 04/05/11
  • RES15 ‐ Change company name resolution on 2011-03-30
(2 pages)
28 April 2011Change of name notice (2 pages)
28 April 2011Change of name notice (2 pages)
16 September 2010Accounts for a dormant company made up to 31 July 2010 (3 pages)
16 September 2010Accounts for a dormant company made up to 31 July 2010 (3 pages)
31 August 2010Annual return made up to 27 July 2010 with a full list of shareholders (8 pages)
31 August 2010Annual return made up to 27 July 2010 with a full list of shareholders (8 pages)
9 February 2010Registered office address changed from the Innovation Centre York Science Park Heslington York North Yorkshire YO10 5DG United Kingdom on 9 February 2010 (2 pages)
9 February 2010Registered office address changed from the Innovation Centre York Science Park Heslington York North Yorkshire YO10 5DG United Kingdom on 9 February 2010 (2 pages)
9 February 2010Registered office address changed from the Innovation Centre York Science Park Heslington York North Yorkshire YO10 5DG United Kingdom on 9 February 2010 (2 pages)
27 July 2009Incorporation (16 pages)
27 July 2009Incorporation (16 pages)