Company NameI2I Sports Ltd
Company StatusActive
Company Number08692193
CategoryPrivate Limited Company
Incorporation Date16 September 2013(10 years, 7 months ago)

Business Activity

Section PEducation
SIC 85510Sports and recreation education

Directors

Director NameMr James Ian Gore
Date of BirthApril 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed16 September 2013(same day as company formation)
RoleChief Operating Officer
Country of ResidenceEngland
Correspondence AddressIndependence House Millfield Lane
Nether Poppleton
York
YO26 6PH
Director NameMr Matthew John Gore
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed16 September 2013(same day as company formation)
RoleChief Executive Officer
Country of ResidenceEngland
Correspondence AddressIndependence House Millfield Lane
Nether Poppleton
York
YO26 6PH
Director NameMr Kent Andrew Mayall
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed16 September 2013(same day as company formation)
RoleChief Commercial Officer
Country of ResidenceUnited Kingdom
Correspondence AddressIndependence House Millfield Lane
Nether Poppleton
York
YO26 6PH
Director NameMr Jonathan Guy Ballin
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2019(6 years, 2 months after company formation)
Appointment Duration4 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressIndependence House Millfield Lane
Nether Poppleton
York
YO26 6PH
Director NameMr Shaun Matthew McKenna
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed16 September 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressIndependence House Millfield Lane
Nether Poppleton
York
YO26 6PH
Secretary NameMr Stephen Robert Chandler
StatusResigned
Appointed16 September 2013(same day as company formation)
RoleCompany Director
Correspondence AddressIndependence House Millfield Lane
Nether Poppleton
York
YO26 6PH
Director NameMrs Natalie Mary Keating
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2015(1 year, 9 months after company formation)
Appointment Duration3 years, 10 months (resigned 02 May 2019)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressIndependence House Millfield Lane
Nether Poppleton
York
YO26 6PH
Secretary NameMr Jonathan Guy Ballin
StatusResigned
Appointed11 January 2017(3 years, 3 months after company formation)
Appointment Duration2 years, 3 months (resigned 02 May 2019)
RoleCompany Director
Correspondence AddressIndependence House Millfield Lane
Nether Poppleton
York
YO26 6PH

Contact

Websitewww.i2isports.com

Location

Registered AddressIndependence House Millfield Lane
Nether Poppleton
York
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

Financials

Year2014
Net Worth-£33,697
Current Liabilities£50,147

Accounts

Latest Accounts31 August 2023 (8 months, 1 week ago)
Next Accounts Due31 May 2025 (1 year from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Returns

Latest Return23 August 2023 (8 months, 2 weeks ago)
Next Return Due6 September 2024 (4 months from now)

Charges

24 May 2018Delivered on: 30 May 2018
Persons entitled: Npif Tvc Debt LP Acting by Tvc Loans Npif Gp Limited as the General Partner of Npif Tvc Debt LP Acting by Fw Capital Limited.

Classification: A registered charge
Particulars: All other freehold and leasehold property now or in the future belonging to the company together with all buildings, trade and other fixtures, fixed plant and machinery of the company from time to time on such property and;. All patents, copyrights, marks, service marks, designs and other intellectual property rights (including without limitation business names, know-how, formulae, inventions, confidential information, trade secrets, computer software, programs and systems), claims and all fees, royalties and other rights of every kind deriving from such intellectual property now or in the future belonging to the company;.
Outstanding
30 March 2017Delivered on: 4 April 2017
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: A fixed and floating charge over all assets.
Outstanding

Filing History

11 January 2024Total exemption full accounts made up to 31 August 2023 (9 pages)
24 August 2023Confirmation statement made on 23 August 2023 with no updates (3 pages)
17 April 2023Total exemption full accounts made up to 31 August 2022 (9 pages)
18 December 2022Previous accounting period extended from 30 April 2022 to 31 August 2022 (1 page)
23 August 2022Confirmation statement made on 23 August 2022 with no updates (3 pages)
20 January 2022Total exemption full accounts made up to 30 April 2021 (7 pages)
5 October 2021Confirmation statement made on 29 August 2021 with no updates (3 pages)
5 January 2021Micro company accounts made up to 30 April 2020 (3 pages)
2 September 2020Confirmation statement made on 29 August 2020 with no updates (3 pages)
17 January 2020Micro company accounts made up to 30 April 2019 (4 pages)
9 December 2019Appointment of Mr Jonathan Guy Ballin as a director on 1 December 2019 (2 pages)
19 November 2019Satisfaction of charge 086921930001 in full (1 page)
19 November 2019Satisfaction of charge 086921930002 in full (1 page)
6 September 2019Confirmation statement made on 29 August 2019 with no updates (3 pages)
15 May 2019Termination of appointment of Jonathan Guy Ballin as a secretary on 2 May 2019 (1 page)
15 May 2019Termination of appointment of Natalie Mary Keating as a director on 2 May 2019 (1 page)
16 January 2019Micro company accounts made up to 30 April 2018 (2 pages)
29 August 2018Confirmation statement made on 29 August 2018 with no updates (3 pages)
30 May 2018Registration of charge 086921930002, created on 24 May 2018 (21 pages)
15 January 2018Micro company accounts made up to 30 April 2017 (2 pages)
31 August 2017Confirmation statement made on 31 August 2017 with no updates (3 pages)
31 August 2017Confirmation statement made on 31 August 2017 with no updates (3 pages)
4 April 2017Registration of charge 086921930001, created on 30 March 2017 (23 pages)
20 January 2017Total exemption small company accounts made up to 30 April 2016 (3 pages)
20 January 2017Total exemption small company accounts made up to 30 April 2016 (3 pages)
11 January 2017Termination of appointment of Stephen Robert Chandler as a secretary on 11 January 2017 (1 page)
11 January 2017Appointment of Mr Jonathan Guy Ballin as a secretary on 11 January 2017 (2 pages)
11 January 2017Termination of appointment of Stephen Robert Chandler as a secretary on 11 January 2017 (1 page)
11 January 2017Appointment of Mr Jonathan Guy Ballin as a secretary on 11 January 2017 (2 pages)
2 November 2016Previous accounting period shortened from 30 September 2016 to 30 April 2016 (1 page)
2 November 2016Previous accounting period shortened from 30 September 2016 to 30 April 2016 (1 page)
31 August 2016Confirmation statement made on 31 August 2016 with updates (7 pages)
31 August 2016Confirmation statement made on 31 August 2016 with updates (7 pages)
2 June 2016Total exemption small company accounts made up to 30 September 2015 (3 pages)
2 June 2016Total exemption small company accounts made up to 30 September 2015 (3 pages)
28 October 2015Director's details changed for Mr Kent Andrew Mayall on 22 May 2014 (2 pages)
28 October 2015Annual return made up to 16 September 2015 with a full list of shareholders
Statement of capital on 2015-10-28
  • GBP 100
(5 pages)
28 October 2015Annual return made up to 16 September 2015 with a full list of shareholders
Statement of capital on 2015-10-28
  • GBP 100
(5 pages)
28 October 2015Director's details changed for Mr Kent Andrew Mayall on 22 May 2014 (2 pages)
28 October 2015Director's details changed for Mr James Ian Gore on 22 May 2014 (2 pages)
28 October 2015Director's details changed for Mr Matthew John Gore on 22 May 2014 (2 pages)
28 October 2015Director's details changed for Mr James Ian Gore on 22 May 2014 (2 pages)
28 October 2015Director's details changed for Mr Matthew John Gore on 22 May 2014 (2 pages)
6 July 2015Appointment of Mrs Natalie Mary Keating as a director on 1 July 2015 (2 pages)
6 July 2015Appointment of Mrs Natalie Mary Keating as a director on 1 July 2015 (2 pages)
6 July 2015Appointment of Mrs Natalie Mary Keating as a director on 1 July 2015 (2 pages)
3 June 2015Total exemption small company accounts made up to 30 September 2014 (3 pages)
3 June 2015Total exemption small company accounts made up to 30 September 2014 (3 pages)
5 March 2015Second filing of AR01 previously delivered to Companies House made up to 16 September 2014 (18 pages)
5 March 2015Second filing of AR01 previously delivered to Companies House made up to 16 September 2014 (18 pages)
2 October 2014Annual return made up to 16 September 2014 with a full list of shareholders
Statement of capital on 2014-10-02
  • GBP 100
  • ANNOTATION Clarification a second filed AR01 was registered on 5TH March 2015
(5 pages)
2 October 2014Annual return made up to 16 September 2014 with a full list of shareholders
Statement of capital on 2014-10-02
  • GBP 100
  • ANNOTATION Clarification a second filed AR01 was registered on 5TH March 2015
(5 pages)
12 November 2013Termination of appointment of Shaun Mckenna as a director (1 page)
12 November 2013Termination of appointment of Shaun Mckenna as a director (1 page)
16 September 2013Incorporation
Statement of capital on 2013-09-16
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)
16 September 2013Incorporation
Statement of capital on 2013-09-16
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)