Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > I3 DESIGN LIMITED
Company Information for

I3 DESIGN LIMITED

BASEPOINT BUSINESS CENTRE 110 BUTTERFIELD, GREAT MARLINGS, LUTON, BEDS, LU2 8DL,
Company Registration Number
03207616
Private Limited Company
Active

Company Overview

About I3 Design Ltd
I3 DESIGN LIMITED was founded on 1996-06-04 and has its registered office in Luton. The organisation's status is listed as "Active". I3 Design Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
I3 DESIGN LIMITED
 
Legal Registered Office
BASEPOINT BUSINESS CENTRE 110 BUTTERFIELD
GREAT MARLINGS
LUTON
BEDS
LU2 8DL
Other companies in HA2
 
Filing Information
Company Number 03207616
Company ID Number 03207616
Date formed 1996-06-04
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/08/2023
Account next due 31/05/2025
Latest return 04/06/2016
Return next due 02/07/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2024-04-06 15:59:45
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for I3 DESIGN LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name I3 DESIGN LIMITED
The following companies were found which have the same name as I3 DESIGN LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
I3 Design Group Ltd 2410 CHARLES ST Vancouver British Columbia BC V5K 2Z9 Active
i3 Design and Consulting LLC 129 Stoneledge Pl Ne Leesburg VA 20176 Active Company formed on the 2016-02-08
I3 DESIGN TECHNOLOGIES PRIVATE LIMITED #NO 1/126 1ST FLOOR KUNDRATHUR MAIN ROAD OPPOSITE TO SMIT CHIKKARAYAPURAM CHENNAI Tamil Nadu 600069 Active Company formed on the 2015-10-26
i3 Design Consultants (HK) Limited Unknown Company formed on the 2014-03-13
I3 DESIGN ENGINEERING AND ASSOCIATES LLC California Unknown
I3 DESIGNS ANSON ROAD Singapore 079903 Dissolved Company formed on the 2008-09-12

Company Officers of I3 DESIGN LIMITED

Current Directors
Officer Role Date Appointed
BRENDA ANNE YELLON
Company Secretary 1996-06-04
KEVIN CHARLES SMITH
Director 1996-06-04
Previous Officers
Officer Role Date Appointed Date Resigned
ASHOK BHARDWAJ
Nominated Secretary 1996-06-04 1996-06-04
BHARDWAJ CORPORATE SERVICES LIMITED
Nominated Director 1996-06-04 1996-06-04

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-19CONFIRMATION STATEMENT MADE ON 18/03/24, WITH UPDATES
2024-03-06MICRO ENTITY ACCOUNTS MADE UP TO 31/08/23
2023-04-13MICRO ENTITY ACCOUNTS MADE UP TO 31/08/22
2023-03-31Termination of appointment of Brenda Anne Yellon on 2023-03-23
2023-03-31CONFIRMATION STATEMENT MADE ON 31/03/23, WITH UPDATES
2022-04-01CS01CONFIRMATION STATEMENT MADE ON 31/03/22, WITH UPDATES
2022-03-31CH01Director's details changed for Kevin Charles Smith on 2022-03-30
2022-03-31CH03SECRETARY'S DETAILS CHNAGED FOR BRENDA ANNE YELLON on 2022-03-30
2022-03-22AAMICRO ENTITY ACCOUNTS MADE UP TO 31/08/21
2021-05-25AAMICRO ENTITY ACCOUNTS MADE UP TO 31/08/20
2021-04-09CS01CONFIRMATION STATEMENT MADE ON 31/03/21, WITH NO UPDATES
2020-04-02CS01CONFIRMATION STATEMENT MADE ON 31/03/20, WITH NO UPDATES
2020-03-24AAMICRO ENTITY ACCOUNTS MADE UP TO 31/08/19
2019-04-03CS01CONFIRMATION STATEMENT MADE ON 31/03/19, WITH UPDATES
2019-03-21AAMICRO ENTITY ACCOUNTS MADE UP TO 31/08/18
2018-06-18SH20Statement by Directors
2018-06-18LATEST SOC18/06/18 STATEMENT OF CAPITAL;GBP 1000
2018-06-18SH19Statement of capital on 2018-06-18 GBP 1,000
2018-06-18CAP-SSSolvency Statement dated 12/06/18
2018-06-18RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2018-04-11AAMICRO ENTITY ACCOUNTS MADE UP TO 31/08/17
2018-04-03CS01CONFIRMATION STATEMENT MADE ON 03/04/18, WITH NO UPDATES
2017-06-06LATEST SOC06/06/17 STATEMENT OF CAPITAL;GBP 100000
2017-06-06CS01CONFIRMATION STATEMENT MADE ON 04/06/17, WITH UPDATES
2017-05-18AA31/08/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-04-28AD01REGISTERED OFFICE CHANGED ON 28/04/17 FROM 202 Northolt Road South Harrow Middlesex HA2 0EX
2016-09-28MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2016-09-28MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2016-06-22LATEST SOC22/06/16 STATEMENT OF CAPITAL;GBP 100000
2016-06-22AR0104/06/16 ANNUAL RETURN FULL LIST
2015-11-16AA31/08/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-06-15LATEST SOC15/06/15 STATEMENT OF CAPITAL;GBP 100000
2015-06-15AR0104/06/15 ANNUAL RETURN FULL LIST
2015-05-19AA31/08/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-06-18LATEST SOC18/06/14 STATEMENT OF CAPITAL;GBP 100000
2014-06-18AR0104/06/14 ANNUAL RETURN FULL LIST
2014-05-23AA31/08/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-06-24AA30/09/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-06-18AR0104/06/13 ANNUAL RETURN FULL LIST
2012-12-03AA01Current accounting period shortened from 30/09/13 TO 31/08/13
2012-06-27AA30/09/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-06-27AR0104/06/12 ANNUAL RETURN FULL LIST
2011-06-24AA30/09/10 ACCOUNTS TOTAL EXEMPTION SMALL
2011-06-24AR0104/06/11 FULL LIST
2010-06-16AR0104/06/10 FULL LIST
2010-06-16CH01DIRECTOR'S CHANGE OF PARTICULARS / KEVIN CHARLES SMITH / 01/10/2009
2010-06-10AA30/09/09 TOTAL EXEMPTION SMALL
2009-07-31363aRETURN MADE UP TO 04/06/09; FULL LIST OF MEMBERS
2009-04-24AA30/09/08 TOTAL EXEMPTION SMALL
2008-07-28AA30/09/07 TOTAL EXEMPTION SMALL
2008-06-18363aRETURN MADE UP TO 04/06/08; FULL LIST OF MEMBERS
2007-08-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06
2007-07-30363aRETURN MADE UP TO 04/06/07; FULL LIST OF MEMBERS
2006-07-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05
2006-06-30363aRETURN MADE UP TO 04/06/06; FULL LIST OF MEMBERS
2005-07-20AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04
2005-07-05363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2005-07-05363sRETURN MADE UP TO 04/06/05; FULL LIST OF MEMBERS
2004-08-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03
2004-07-02363sRETURN MADE UP TO 04/06/04; FULL LIST OF MEMBERS
2003-06-25363sRETURN MADE UP TO 04/06/03; FULL LIST OF MEMBERS
2003-03-01AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/02
2002-07-08AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/01
2002-06-18363sRETURN MADE UP TO 04/06/02; FULL LIST OF MEMBERS
2001-06-18363sRETURN MADE UP TO 04/06/01; FULL LIST OF MEMBERS
2001-06-18287REGISTERED OFFICE CHANGED ON 18/06/01 FROM: 38A STATION ROAD NORTH HARROW MIDDLESEX HA2 7SE
2001-04-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00
2000-08-14363(288)SECRETARY'S PARTICULARS CHANGED
2000-08-14363sRETURN MADE UP TO 04/06/00; FULL LIST OF MEMBERS
2000-06-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99
2000-02-16395PARTICULARS OF MORTGAGE/CHARGE
1999-11-16395PARTICULARS OF MORTGAGE/CHARGE
1999-07-30363sRETURN MADE UP TO 04/06/99; NO CHANGE OF MEMBERS
1999-07-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98
1998-07-29363sRETURN MADE UP TO 04/06/98; NO CHANGE OF MEMBERS
1997-12-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/97
1997-10-29225ACC. REF. DATE EXTENDED FROM 30/06/97 TO 30/09/97
1997-08-07363sRETURN MADE UP TO 04/06/97; FULL LIST OF MEMBERS
1996-12-2388(2)RAD 15/11/96--------- £ SI 100000@1=100000 £ IC 2/100002
1996-06-18287REGISTERED OFFICE CHANGED ON 18/06/96 FROM: 47/49 GREEN LANE NORTHWOOD MIDDLESEX HA6 3AE
1996-06-18288NEW SECRETARY APPOINTED
1996-06-18288NEW DIRECTOR APPOINTED
1996-06-11288DIRECTOR RESIGNED
1996-06-11288SECRETARY RESIGNED
1996-06-04NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to I3 DESIGN LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against I3 DESIGN LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2000-02-16 Satisfied BARCLAYS BANK PLC
FLOATING CHARGE 1999-11-16 Satisfied BARCLAYS BANK PLC
Creditors
Creditors Due Within One Year 2013-08-31 £ 17,283
Creditors Due Within One Year 2012-09-30 £ 2,746
Creditors Due Within One Year 2012-09-30 £ 2,746
Creditors Due Within One Year 2011-09-30 £ 1,061

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-09-30
Annual Accounts
2013-08-31
Annual Accounts
2014-08-31
Annual Accounts
2015-08-31
Annual Accounts
2016-08-31
Annual Accounts
2018-08-31
Annual Accounts
2019-08-31
Annual Accounts
2020-08-31
Annual Accounts
2021-08-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on I3 DESIGN LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2013-08-31 £ 100,000
Called Up Share Capital 2012-09-30 £ 100,000
Called Up Share Capital 2012-09-30 £ 100,000
Called Up Share Capital 2011-09-30 £ 100,000
Cash Bank In Hand 2013-08-31 £ 14,817
Cash Bank In Hand 2012-09-30 £ 49,389
Cash Bank In Hand 2012-09-30 £ 49,389
Cash Bank In Hand 2011-09-30 £ 43,145
Current Assets 2013-08-31 £ 65,792
Current Assets 2012-09-30 £ 49,389
Debtors 2013-08-31 £ 50,975
Shareholder Funds 2013-08-31 £ 49,734
Shareholder Funds 2012-09-30 £ 48,392
Shareholder Funds 2012-09-30 £ 48,392
Shareholder Funds 2011-09-30 £ 44,604
Tangible Fixed Assets 2013-08-31 £ 1,225
Tangible Fixed Assets 2012-09-30 £ 1,749
Tangible Fixed Assets 2012-09-30 £ 1,749
Tangible Fixed Assets 2011-09-30 £ 2,520

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of I3 DESIGN LIMITED registering or being granted any patents
Domain Names

I3 DESIGN LIMITED owns 1 domain names.

i3design.co.uk  

Trademarks
We have not found any records of I3 DESIGN LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for I3 DESIGN LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as I3 DESIGN LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where I3 DESIGN LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded I3 DESIGN LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded I3 DESIGN LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    Lookup VAT numbers for UK companies S4