Nether Poppleton
York
YO26 6PH
Director Name | Mr Matthew John Gore |
---|---|
Date of Birth | July 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 September 2013(same day as company formation) |
Role | Chief Executive Officer |
Country of Residence | England |
Correspondence Address | Independence House Millfield Lane Nether Poppleton York YO26 6PH |
Director Name | Mr Kent Andrew Mayall |
---|---|
Date of Birth | November 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 September 2013(same day as company formation) |
Role | Chief Commercial Officer |
Country of Residence | United Kingdom |
Correspondence Address | Independence House Millfield Lane Nether Poppleton York YO26 6PH |
Director Name | Mr Jonathan Guy Ballin |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 December 2019(6 years, 2 months after company formation) |
Appointment Duration | 4 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Independence House Millfield Lane Nether Poppleton York YO26 6PH |
Director Name | Mr Shaun Matthew McKenna |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 September 2013(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Independence House Millfield Lane Nether Poppleton York YO26 6PH |
Secretary Name | Mr Stephen Robert Chandler |
---|---|
Status | Resigned |
Appointed | 16 September 2013(same day as company formation) |
Role | Company Director |
Correspondence Address | Independence House Millfield Lane Nether Poppleton York YO26 6PH |
Director Name | Mrs Natalie Mary Keating |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2015(1 year, 9 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 02 May 2019) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Independence House Millfield Lane Nether Poppleton York YO26 6PH |
Secretary Name | Mr Jonathan Guy Ballin |
---|---|
Status | Resigned |
Appointed | 11 January 2017(3 years, 3 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 02 May 2019) |
Role | Company Director |
Correspondence Address | Independence House Millfield Lane Nether Poppleton York YO26 6PH |
Website | www.i2isports.com |
---|
Registered Address | Independence House Millfield Lane Nether Poppleton York YO26 6PH |
---|---|
Region | Yorkshire and The Humber |
Constituency | York Outer |
County | North Yorkshire |
Parish | Nether Poppleton |
Ward | Rural West York |
Built Up Area | York |
Address Matches | Over 20 other UK companies use this postal address |
34 at £1 | Matthew Gore 34.00% Ordinary |
---|---|
33 at £1 | James Gore 33.00% Ordinary |
33 at £1 | Kent Mayall 33.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£33,697 |
Current Liabilities | £50,147 |
Latest Accounts | 31 August 2023 (8 months, 1 week ago) |
---|---|
Next Accounts Due | 31 May 2025 (1 year from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
Latest Return | 23 August 2023 (8 months, 2 weeks ago) |
---|---|
Next Return Due | 6 September 2024 (4 months from now) |
24 May 2018 | Delivered 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 2017 | Delivered on: 4 April 2017 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: A fixed and floating charge over all assets. Outstanding |
11 January 2024 | Total exemption full accounts made up to 31 August 2023 (9 pages) |
---|---|
24 August 2023 | Confirmation statement made on 23 August 2023 with no updates (3 pages) |
17 April 2023 | Total exemption full accounts made up to 31 August 2022 (9 pages) |
18 December 2022 | Previous accounting period extended from 30 April 2022 to 31 August 2022 (1 page) |
23 August 2022 | Confirmation statement made on 23 August 2022 with no updates (3 pages) |
20 January 2022 | Total exemption full accounts made up to 30 April 2021 (7 pages) |
5 October 2021 | Confirmation statement made on 29 August 2021 with no updates (3 pages) |
5 January 2021 | Micro company accounts made up to 30 April 2020 (3 pages) |
2 September 2020 | Confirmation statement made on 29 August 2020 with no updates (3 pages) |
17 January 2020 | Micro company accounts made up to 30 April 2019 (4 pages) |
9 December 2019 | Appointment of Mr Jonathan Guy Ballin as a director on 1 December 2019 (2 pages) |
19 November 2019 | Satisfaction of charge 086921930001 in full (1 page) |
19 November 2019 | Satisfaction of charge 086921930002 in full (1 page) |
6 September 2019 | Confirmation statement made on 29 August 2019 with no updates (3 pages) |
15 May 2019 | Termination of appointment of Jonathan Guy Ballin as a secretary on 2 May 2019 (1 page) |
15 May 2019 | Termination of appointment of Natalie Mary Keating as a director on 2 May 2019 (1 page) |
16 January 2019 | Micro company accounts made up to 30 April 2018 (2 pages) |
29 August 2018 | Confirmation statement made on 29 August 2018 with no updates (3 pages) |
30 May 2018 | Registration of charge 086921930002, created on 24 May 2018 (21 pages) |
15 January 2018 | Micro company accounts made up to 30 April 2017 (2 pages) |
31 August 2017 | Confirmation statement made on 31 August 2017 with no updates (3 pages) |
31 August 2017 | Confirmation statement made on 31 August 2017 with no updates (3 pages) |
4 April 2017 | Registration of charge 086921930001, created on 30 March 2017 (23 pages) |
20 January 2017 | Total exemption small company accounts made up to 30 April 2016 (3 pages) |
20 January 2017 | Total exemption small company accounts made up to 30 April 2016 (3 pages) |
11 January 2017 | Termination of appointment of Stephen Robert Chandler as a secretary on 11 January 2017 (1 page) |
11 January 2017 | Appointment of Mr Jonathan Guy Ballin as a secretary on 11 January 2017 (2 pages) |
11 January 2017 | Termination of appointment of Stephen Robert Chandler as a secretary on 11 January 2017 (1 page) |
11 January 2017 | Appointment of Mr Jonathan Guy Ballin as a secretary on 11 January 2017 (2 pages) |
2 November 2016 | Previous accounting period shortened from 30 September 2016 to 30 April 2016 (1 page) |
2 November 2016 | Previous accounting period shortened from 30 September 2016 to 30 April 2016 (1 page) |
31 August 2016 | Confirmation statement made on 31 August 2016 with updates (7 pages) |
31 August 2016 | Confirmation statement made on 31 August 2016 with updates (7 pages) |
2 June 2016 | Total exemption small company accounts made up to 30 September 2015 (3 pages) |
2 June 2016 | Total exemption small company accounts made up to 30 September 2015 (3 pages) |
28 October 2015 | Director's details changed for Mr Kent Andrew Mayall on 22 May 2014 (2 pages) |
28 October 2015 | Annual return made up to 16 September 2015 with a full list of shareholders Statement of capital on 2015-10-28
|
28 October 2015 | Annual return made up to 16 September 2015 with a full list of shareholders Statement of capital on 2015-10-28
|
28 October 2015 | Director's details changed for Mr Kent Andrew Mayall on 22 May 2014 (2 pages) |
28 October 2015 | Director's details changed for Mr James Ian Gore on 22 May 2014 (2 pages) |
28 October 2015 | Director's details changed for Mr Matthew John Gore on 22 May 2014 (2 pages) |
28 October 2015 | Director's details changed for Mr James Ian Gore on 22 May 2014 (2 pages) |
28 October 2015 | Director's details changed for Mr Matthew John Gore on 22 May 2014 (2 pages) |
6 July 2015 | Appointment of Mrs Natalie Mary Keating as a director on 1 July 2015 (2 pages) |
6 July 2015 | Appointment of Mrs Natalie Mary Keating as a director on 1 July 2015 (2 pages) |
6 July 2015 | Appointment of Mrs Natalie Mary Keating as a director on 1 July 2015 (2 pages) |
3 June 2015 | Total exemption small company accounts made up to 30 September 2014 (3 pages) |
3 June 2015 | Total exemption small company accounts made up to 30 September 2014 (3 pages) |
5 March 2015 | Second filing of AR01 previously delivered to Companies House made up to 16 September 2014 (18 pages) |
5 March 2015 | Second filing of AR01 previously delivered to Companies House made up to 16 September 2014 (18 pages) |
2 October 2014 | Annual return made up to 16 September 2014 with a full list of shareholders Statement of capital on 2014-10-02
|
2 October 2014 | Annual return made up to 16 September 2014 with a full list of shareholders Statement of capital on 2014-10-02
|
12 November 2013 | Termination of appointment of Shaun Mckenna as a director (1 page) |
12 November 2013 | Termination of appointment of Shaun Mckenna as a director (1 page) |
16 September 2013 | Incorporation Statement of capital on 2013-09-16
|
16 September 2013 | Incorporation Statement of capital on 2013-09-16
|