Company NameN3I Limited
Company StatusActive
Company Number12141332
CategoryPrivate Limited Company
Incorporation Date6 August 2019(4 years, 8 months ago)

Business Activity

Section JInformation and communication
SIC 6420Telecommunications
SIC 61900Other telecommunications activities

Directors

Director NameMr Paul Hillary
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed06 August 2019(same day as company formation)
RoleDirector Of Finance And Resource
Country of ResidenceUnited Kingdom
Correspondence Address5 Beacon Way
Hull
HU3 4AE
Director NameMr Martin John Lauer
Date of BirthJune 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed06 August 2019(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe View Bridgehead Business Park
Hessle
Hull
East Yorkshire
HU13 0GD
Director NameMr Kevin Robert Sanders
Date of BirthMay 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed03 April 2020(8 months after company formation)
Appointment Duration4 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Beacon Way
Hull
HU3 4AE
Director NameDave Newton
Date of BirthAugust 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed02 June 2023(3 years, 10 months after company formation)
Appointment Duration10 months, 3 weeks
RoleChief Operating Officer
Country of ResidenceUnited Kingdom
Correspondence AddressThe View, Bridgehead Business Park Meadow Road
Hessle
HU13 0GD

Location

Registered Address5 Beacon Way
Hull
HU3 4AE
RegionYorkshire and The Humber
ConstituencyKingston upon Hull West and Hessle
CountyEast Riding of Yorkshire
WardSt Andrew's
Built Up AreaKingston upon Hull
Address Matches6 other UK companies use this postal address

Accounts

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

Returns

Latest Return4 August 2023 (8 months, 3 weeks ago)
Next Return Due18 August 2024 (3 months, 3 weeks from now)

Filing History

11 December 2023Full accounts made up to 31 March 2023 (22 pages)
9 August 2023Confirmation statement made on 4 August 2023 with updates (4 pages)
29 June 2023Change of details for City Health Care Partnership Cic as a person with significant control on 2 June 2023 (2 pages)
22 June 2023Appointment of Dave Newton as a director on 2 June 2023 (2 pages)
19 May 2023Memorandum and Articles of Association (30 pages)
19 May 2023Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
19 December 2022Full accounts made up to 31 March 2022 (22 pages)
16 August 2022Confirmation statement made on 4 August 2022 with no updates (3 pages)
29 November 2021Full accounts made up to 31 March 2021 (20 pages)
5 August 2021Confirmation statement made on 4 August 2021 with no updates (3 pages)
8 December 2020Full accounts made up to 31 March 2020 (15 pages)
5 August 2020Confirmation statement made on 5 August 2020 with updates (5 pages)
29 May 2020Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
29 May 2020Memorandum and Articles of Association (30 pages)
13 May 2020Statement of capital following an allotment of shares on 3 April 2020
  • GBP 100
(3 pages)
13 May 2020Appointment of Mr Kevin Robert Sanders as a director on 3 April 2020 (2 pages)
13 May 2020Change of details for City Health Care Partnership Cic as a person with significant control on 3 April 2020 (2 pages)
6 May 2020Previous accounting period shortened from 31 August 2020 to 31 March 2020 (1 page)
6 August 2019Incorporation
Statement of capital on 2019-08-06
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
(34 pages)