Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > I2 GLOBAL LIMITED
Company Information for

I2 GLOBAL LIMITED

UNIT 14 GATEHEAD BUSINESS PARK, DELPH NEW ROAD, DELPH, OLDHAM, OL3 5DE,
Company Registration Number
03775442
Private Limited Company
Active

Company Overview

About I2 Global Ltd
I2 GLOBAL LIMITED was founded on 1999-05-21 and has its registered office in Delph. The organisation's status is listed as "Active". I2 Global Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
I2 GLOBAL LIMITED
 
Legal Registered Office
UNIT 14 GATEHEAD BUSINESS PARK
DELPH NEW ROAD
DELPH
OLDHAM
OL3 5DE
Other companies in OL3
 
Filing Information
Company Number 03775442
Company ID Number 03775442
Date formed 1999-05-21
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/05/2023
Account next due 28/02/2025
Latest return 31/05/2016
Return next due 28/06/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-03-06 22:46:13
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for I2 GLOBAL 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 I2 GLOBAL LIMITED
The following companies were found which have the same name as I2 GLOBAL LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
I2 GLOBAL Singapore Dissolved Company formed on the 2008-09-12
I2 GLOBAL CONSULTING LIMITED CORINTHIAN TAX LYNNFIELD HOUSE CHURCH STREET ALTRINCHAM WA14 4DZ Active Company formed on the 2017-06-02

Company Officers of I2 GLOBAL LIMITED

Current Directors
Officer Role Date Appointed
ANN BARBARA WOLSTENHOLME
Company Secretary 1999-05-21
VIRANG MANUBHAI JOSHI
Director 2009-04-14
IAN WOLSTENHOLME
Director 1999-05-21
Previous Officers
Officer Role Date Appointed Date Resigned
IAN MICHAEL WROE
Director 1999-05-21 2008-08-29
BRITANNIA COMPANY FORMATIONS LIMITED
Nominated Secretary 1999-05-21 1999-05-21
DEANSGATE COMPANY FORMATIONS LIMITED
Nominated Director 1999-05-21 1999-05-21

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANN BARBARA WOLSTENHOLME HOLME COMPUTER SERVICES (UK) LIMITED Company Secretary 1999-05-17 CURRENT 1999-05-17 Active - Proposal to Strike off
VIRANG MANUBHAI JOSHI SIA PROPERTIES LIMITED Director 2009-05-22 CURRENT 2009-05-22 Active
IAN WOLSTENHOLME HOLME COMPUTER SERVICES (UK) LIMITED Director 1999-05-17 CURRENT 1999-05-17 Active - Proposal to Strike off

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
2024-02-2831/05/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-06-12CONFIRMATION STATEMENT MADE ON 31/05/23, WITH NO UPDATES
2022-12-02AA31/05/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-06-08CS01CONFIRMATION STATEMENT MADE ON 31/05/22, WITH UPDATES
2022-06-08RES12Resolution of varying share rights or name
2022-06-06Change of share class name or designation
2022-06-06SH08Change of share class name or designation
2022-06-01SH10Particulars of variation of rights attached to shares
2022-05-31TM02Termination of appointment of Ann Barbara Wolstenholme on 2022-05-30
2022-02-25AA31/05/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-06-22PSC04Change of details for Mr Virang Manubhai Joshi as a person with significant control on 2021-05-31
2021-06-17PSC04Change of details for person with significant control
2021-06-16CS01CONFIRMATION STATEMENT MADE ON 31/05/21, WITH UPDATES
2021-06-16CH01Director's details changed for Mr Virang Manubhai Joshi on 2021-05-31
2021-06-16PSC04Change of details for Mr Ian Wolstenholme as a person with significant control on 2021-05-31
2021-06-16CH03SECRETARY'S DETAILS CHNAGED FOR ANN BARBARA WOLSTENHOLME on 2021-05-31
2021-01-08AA31/05/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-06-01CS01CONFIRMATION STATEMENT MADE ON 31/05/20, WITH NO UPDATES
2020-04-29AAMDAmended account full exemption
2020-02-25AA31/05/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-06-04CS01CONFIRMATION STATEMENT MADE ON 31/05/19, WITH UPDATES
2019-06-04CS01CONFIRMATION STATEMENT MADE ON 31/05/19, WITH UPDATES
2018-10-26AA31/05/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-10-26AA31/05/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-10-15SH0110/08/18 STATEMENT OF CAPITAL GBP 1200
2018-10-15SH0110/08/18 STATEMENT OF CAPITAL GBP 1200
2018-09-28AAMDAmended account full exemption
2018-09-28AAMDAmended account full exemption
2018-06-05CS01CONFIRMATION STATEMENT MADE ON 31/05/18, WITH NO UPDATES
2017-10-02AA31/05/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-07-11SH20Statement by Directors
2017-07-11LATEST SOC11/07/17 STATEMENT OF CAPITAL;GBP 898
2017-07-11SH19Statement of capital on 2017-07-11 GBP 898
2017-07-11CAP-SSSolvency Statement dated 08/05/17
2017-07-11RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2017-07-11RES13Resolutions passed:
  • Consent to short notice of meeting 09/05/2017
2017-06-13CS01CONFIRMATION STATEMENT MADE ON 31/05/17, WITH UPDATES
2017-01-04AA31/05/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-06-09LATEST SOC09/06/16 STATEMENT OF CAPITAL;GBP 1265
2016-06-09AR0131/05/16 ANNUAL RETURN FULL LIST
2015-12-22AA31/05/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-06-04LATEST SOC04/06/15 STATEMENT OF CAPITAL;GBP 1265
2015-06-04AR0131/05/15 ANNUAL RETURN FULL LIST
2015-02-17AA31/05/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-06-02LATEST SOC02/06/14 STATEMENT OF CAPITAL;GBP 1265
2014-06-02AR0131/05/14 ANNUAL RETURN FULL LIST
2014-06-02SH0106/03/14 STATEMENT OF CAPITAL GBP 1265
2014-02-25AA31/05/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-06-05AR0131/05/13 ANNUAL RETURN FULL LIST
2012-10-19AA31/05/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-06-07AR0131/05/12 ANNUAL RETURN FULL LIST
2012-03-25AA31/05/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-06-13AR0131/05/11 ANNUAL RETURN FULL LIST
2011-06-13CH01DIRECTOR'S CHANGE OF PARTICULARS / IAN WOLSTENHOLME / 25/05/2011
2011-06-01SH0124/05/11 STATEMENT OF CAPITAL GBP 1163
2011-05-24AR0121/05/11 FULL LIST
2010-12-01AA31/05/10 TOTAL EXEMPTION SMALL
2010-07-05SH02RE-CONVERSION 17/06/10
2010-06-15AR0121/05/10 FULL LIST
2010-06-15CH01DIRECTOR'S CHANGE OF PARTICULARS / IAN WOLSTENHOLME / 21/05/2010
2009-09-11AA31/05/09 TOTAL EXEMPTION SMALL
2009-06-03363aRETURN MADE UP TO 21/05/09; FULL LIST OF MEMBERS
2009-05-07288aDIRECTOR APPOINTED VIRANG JOSHI
2009-05-07123NC INC ALREADY ADJUSTED 14/04/09
2009-05-07RES13SHAREHOLDER RIGHTS 14/04/2009
2009-05-07RES04GBP NC 100000/200000 14/04/2009
2009-05-0788(2)AD 14/04/09-30/04/09 GBP SI 500@1=500 GBP IC 500/1000
2009-01-12AA31/05/08 TOTAL EXEMPTION SMALL
2008-10-16288bAPPOINTMENT TERMINATED DIRECTOR IAN WROE
2008-10-16173DECLARATION OF SHARES REDEMPTION:AUDITOR'S REPORT
2008-10-16169GBP IC 1000/500 29/08/08 GBP SR 500@1=500
2008-06-03363aRETURN MADE UP TO 21/05/08; FULL LIST OF MEMBERS
2008-01-17AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07
2007-05-24363aRETURN MADE UP TO 21/05/07; FULL LIST OF MEMBERS
2007-05-09AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06
2006-06-13363aRETURN MADE UP TO 21/05/06; FULL LIST OF MEMBERS
2005-11-09AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05
2005-05-25363(287)REGISTERED OFFICE CHANGED ON 25/05/05
2005-05-25363sRETURN MADE UP TO 21/05/05; FULL LIST OF MEMBERS
2005-01-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04
2004-05-25363sRETURN MADE UP TO 21/05/04; FULL LIST OF MEMBERS
2003-11-12AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03
2003-06-02363sRETURN MADE UP TO 21/05/03; FULL LIST OF MEMBERS
2003-01-08AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/02
2002-06-01363sRETURN MADE UP TO 21/05/02; FULL LIST OF MEMBERS
2001-09-13AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/01
2001-05-29363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2001-05-29363sRETURN MADE UP TO 21/05/01; FULL LIST OF MEMBERS
2000-12-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/00
2000-06-15363sRETURN MADE UP TO 21/05/00; FULL LIST OF MEMBERS
1999-09-24225ACC. REF. DATE EXTENDED FROM 31/03/00 TO 31/05/00
1999-08-25225ACC. REF. DATE SHORTENED FROM 31/05/00 TO 31/03/00
1999-08-2588(2)RAD 21/05/99--------- £ SI 999@1=999 £ IC 1/1000
1999-05-27288bDIRECTOR RESIGNED
1999-05-27288aNEW DIRECTOR APPOINTED
1999-05-27288aNEW SECRETARY APPOINTED
1999-05-27288bSECRETARY RESIGNED
1999-05-27287REGISTERED OFFICE CHANGED ON 27/05/99 FROM: ST JAMES'S BUILDINGS 79 OXFORD STREET MANCHESTER LANCASHIRE M1 6FQ
1999-05-27288aNEW DIRECTOR APPOINTED
1999-05-21NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62012 - Business and domestic software development




Licences & Regulatory approval
We could not find any licences issued to I2 GLOBAL 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 I2 GLOBAL LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
I2 GLOBAL LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.239
MortgagesNumMortOutstanding0.149
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.109

This shows the max and average number of mortgages for companies with the same SIC code of 62012 - Business and domestic software development

Creditors
Creditors Due Within One Year 2013-05-31 £ 47,297
Creditors Due Within One Year 2012-05-31 £ 70,858
Provisions For Liabilities Charges 2013-05-31 £ 0
Provisions For Liabilities Charges 2012-05-31 £ 0

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-05-31
Annual Accounts
2014-05-31
Annual Accounts
2015-05-31
Annual Accounts
2016-05-31
Annual Accounts
2017-05-31
Annual Accounts
2018-05-31
Annual Accounts
2018-05-31
Annual Accounts
2018-05-31
Annual Accounts
2018-05-31
Annual Accounts
2018-05-31
Annual Accounts
2018-05-31
Annual Accounts
2019-05-31
Annual Accounts
2020-05-31
Annual Accounts
2021-05-31

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 I2 GLOBAL LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2013-05-31 £ 1,163
Called Up Share Capital 2012-05-31 £ 1,163
Cash Bank In Hand 2013-05-31 £ 34,531
Cash Bank In Hand 2012-05-31 £ 33,303
Current Assets 2013-05-31 £ 78,861
Current Assets 2012-05-31 £ 92,396
Debtors 2013-05-31 £ 44,105
Debtors 2012-05-31 £ 58,919
Shareholder Funds 2013-05-31 £ 32,815
Shareholder Funds 2012-05-31 £ 23,040
Stocks Inventory 2013-05-31 £ 0
Stocks Inventory 2012-05-31 £ 0
Tangible Fixed Assets 2013-05-31 £ 1,478
Tangible Fixed Assets 2012-05-31 £ 1,739

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of I2 GLOBAL LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for I2 GLOBAL LIMITED
Trademarks
We have not found any records of I2 GLOBAL LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for I2 GLOBAL 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 (62012 - Business and domestic software development) as I2 GLOBAL LIMITED are:

SELIMA LIMITED £ 947,804
OLM SYSTEMS LIMITED £ 639,387
TRAPEZE GROUP (UK) LIMITED £ 431,220
SCISYS UK LIMITED £ 374,737
IMPERIAL CIVIL ENFORCEMENT SOLUTIONS LIMITED £ 359,882
EIBS LIMITED £ 176,365
LAGAN TECHNOLOGIES LIMITED £ 153,465
GLADSTONE MRM LIMITED £ 152,184
SYMOLOGY LIMITED £ 148,978
ORCHARD INFORMATION SYSTEMS LIMITED £ 146,632
ORACLE CORPORATION UK LIMITED £ 38,721,666
UNISYS LIMITED £ 31,204,310
OLM SYSTEMS LIMITED £ 25,376,773
LIQUIDLOGIC LIMITED £ 15,492,847
IMPERIAL CIVIL ENFORCEMENT SOLUTIONS LIMITED £ 9,439,639
TRAPEZE GROUP (UK) LIMITED £ 8,214,312
ORCHARD INFORMATION SYSTEMS LIMITED £ 6,940,011
SYMOLOGY LIMITED £ 6,574,549
OPEN TEXT UK LIMITED £ 5,996,802
CHIPSIDE LIMITED £ 4,812,772
ORACLE CORPORATION UK LIMITED £ 38,721,666
UNISYS LIMITED £ 31,204,310
OLM SYSTEMS LIMITED £ 25,376,773
LIQUIDLOGIC LIMITED £ 15,492,847
IMPERIAL CIVIL ENFORCEMENT SOLUTIONS LIMITED £ 9,439,639
TRAPEZE GROUP (UK) LIMITED £ 8,214,312
ORCHARD INFORMATION SYSTEMS LIMITED £ 6,940,011
SYMOLOGY LIMITED £ 6,574,549
OPEN TEXT UK LIMITED £ 5,996,802
CHIPSIDE LIMITED £ 4,812,772
ORACLE CORPORATION UK LIMITED £ 38,721,666
UNISYS LIMITED £ 31,204,310
OLM SYSTEMS LIMITED £ 25,376,773
LIQUIDLOGIC LIMITED £ 15,492,847
IMPERIAL CIVIL ENFORCEMENT SOLUTIONS LIMITED £ 9,439,639
TRAPEZE GROUP (UK) LIMITED £ 8,214,312
ORCHARD INFORMATION SYSTEMS LIMITED £ 6,940,011
SYMOLOGY LIMITED £ 6,574,549
OPEN TEXT UK LIMITED £ 5,996,802
CHIPSIDE LIMITED £ 4,812,772
Outgoings
Business Rates/Property Tax
No properties were found where I2 GLOBAL 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 I2 GLOBAL 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 I2 GLOBAL 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.