Company Information for I3 DIGITAL LTD
39 DARGAN ROAD, BELFAST, BT3 9JU,
|
Company Registration Number
NI064893
Private Limited Company
Active |
Company Name | ||
---|---|---|
I3 DIGITAL LTD | ||
Legal Registered Office | ||
39 DARGAN ROAD BELFAST BT3 9JU Other companies in BT3 | ||
Previous Names | ||
|
Company Number | NI064893 | |
---|---|---|
Company ID Number | NI064893 | |
Date formed | 2007-05-25 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/03/2023 | |
Account next due | 31/12/2024 | |
Latest return | 25/05/2016 | |
Return next due | 22/06/2017 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID | GB911736142 |
Last Datalog update: | 2023-09-05 14:16:12 |
Companies House |
Menu
|
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
i3 Digital (HK) Limited | Unknown | Company formed on the 2014-08-01 | ||
I3 DIGITAL INTELLIGENCE INC. | 1333 W MCDERMOTT DR STE 150 ALLEN TX 75013 | Dissolved | Company formed on the 2016-06-07 | |
I3 DIGITAL PD LLC | Active | Company formed on the 2015-01-17 | ||
I3 DIGITAL LAB, LLC | Delaware | Unknown |
Officer | Role | Date Appointed |
---|---|---|
DIARMUID CONVERY |
||
ADRAIN BRADLEY |
||
DIARMUID CONVERY |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
MICHAEL DAVID BLACK |
Director | ||
THOMAS MICHAEL KELLY |
Director | ||
GEORGE MUNROE |
Director | ||
C.S. SECRETARIAL SERVICES LTD |
Company Secretary | ||
CS DIRECTOR SERVICES LIMITED |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
BIZNET IIS LTD | Director | 2011-01-20 | CURRENT | 2011-01-20 | Active |
Date | Document Type | Document Description |
---|---|---|
31/03/23 ACCOUNTS TOTAL EXEMPTION FULL | ||
CONFIRMATION STATEMENT MADE ON 24/05/23, WITH NO UPDATES | ||
Previous accounting period extended from 31/12/21 TO 31/03/22 | ||
Current accounting period extended from 31/12/22 TO 31/03/23 | ||
Current accounting period extended from 31/12/22 TO 31/03/23 | ||
Notice of completion of liquidation voluntary arrangement | ||
Liquidation: Administrative receivers abstracts of receipts and payments | ||
CS01 | CONFIRMATION STATEMENT MADE ON 25/05/20, WITH NO UPDATES | |
AAMD | Amended account full exemption | |
CS01 | CONFIRMATION STATEMENT MADE ON 25/05/19, WITH NO UPDATES | |
AA | 31/12/18 ACCOUNTS TOTAL EXEMPTION FULL | |
AA | 31/12/17 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 25/05/18, WITH NO UPDATES | |
OC | S1096 Court Order to Rectify | |
ANNOTATION | Annotation | |
AA | 31/12/16 TOTAL EXEMPTION FULL | |
AA | 31/12/16 TOTAL EXEMPTION FULL | |
Annotation | ||
CS01 | CONFIRMATION STATEMENT MADE ON 25/05/17, WITH UPDATES | |
RES11 | Resolutions passed:
| |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
LATEST SOC | 05/06/17 STATEMENT OF CAPITAL;GBP 46558 | |
SH01 | 05/06/17 STATEMENT OF CAPITAL GBP 46558 | |
AA | 31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
SH01 | 25/04/16 STATEMENT OF CAPITAL GBP 45922 | |
RES11 | Resolutions passed:
| |
RES01 | ADOPT ARTICLES 25/04/2016 | |
LATEST SOC | 08/06/16 STATEMENT OF CAPITAL;GBP 43718 | |
AR01 | 25/05/16 ANNUAL RETURN FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL DAVID BLACK | |
AA | 31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 29/05/15 STATEMENT OF CAPITAL;GBP 43718 | |
AR01 | 25/05/15 ANNUAL RETURN FULL LIST | |
RES15 | CHANGE OF NAME 13/10/2014 | |
CERTNM | Company name changed biznet iis LTD\certificate issued on 15/10/14 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
LATEST SOC | 29/05/14 STATEMENT OF CAPITAL;GBP 43718 | |
AR01 | 25/05/14 ANNUAL RETURN FULL LIST | |
AA | 31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
RES01 | ADOPT ARTICLES 16/12/13 | |
AA | 31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 25/05/13 ANNUAL RETURN FULL LIST | |
SH01 | 03/11/12 STATEMENT OF CAPITAL GBP 43718 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR THOMAS KELLY | |
AA | 31/12/11 TOTAL EXEMPTION SMALL | |
AR01 | 25/05/12 FULL LIST | |
AA | 31/12/10 TOTAL EXEMPTION SMALL | |
AR01 | 25/05/11 FULL LIST | |
AA | 31/05/10 TOTAL EXEMPTION SMALL | |
AA01 | PREVSHO FROM 31/05/2011 TO 31/12/2010 | |
AP01 | DIRECTOR APPOINTED MR THOMAS MICHAEL KELLY | |
AR01 | 25/05/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DIARMUID CONVERY / 01/11/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ADRAIN BRADLEY / 01/11/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL BLACK / 01/11/2009 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / DIARMUID CONVERY / 01/11/2009 | |
AA | 31/05/09 TOTAL EXEMPTION SMALL | |
371SR(NI) | 25/05/09 | |
UDART(NI) | UPDATED ARTICLES | |
RES(NI) | SPECIAL/EXTRA RESOLUTION | |
AC(NI) | 31/05/08 ANNUAL ACCTS | |
371S(NI) | 25/05/08 ANNUAL RETURN SHUTTLE | |
296(NI) | CHANGE OF DIRS/SEC | |
133(NI) | NOT OF INCR IN NOM CAP | |
RES(NI) | SPECIAL/EXTRA RESOLUTION | |
UDM+A(NI) | UPDATED MEM AND ARTS | |
296(NI) | CHANGE OF DIRS/SEC | |
296(NI) | CHANGE OF DIRS/SEC | |
98-2(NI) | RETURN OF ALLOT OF SHARES | |
98-2(NI) | RETURN OF ALLOT OF SHARES | |
SD(NI) | STATUTORY DECLARATION | |
296(NI) | CHANGE OF DIRS/SEC | |
296(NI) | CHANGE OF DIRS/SEC | |
98-2(NI) | RETURN OF ALLOT OF SHARES | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.23 | 9 |
MortgagesNumMortOutstanding | 0.14 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 2 |
MortgagesNumMortSatisfied | 0.10 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 62012 - Business and domestic software development
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 DIGITAL LTD
Called Up Share Capital | 2012-12-31 | £ 6,218 |
---|---|---|
Called Up Share Capital | 2011-12-31 | £ 5,968 |
Current Assets | 2012-12-31 | £ 251,288 |
Current Assets | 2011-12-31 | £ 421,495 |
Debtors | 2012-12-31 | £ 243,328 |
Debtors | 2011-12-31 | £ 363,790 |
Fixed Assets | 2012-12-31 | £ 158,842 |
Fixed Assets | 2011-12-31 | £ 218,769 |
Shareholder Funds | 2012-12-31 | £ -532,896 |
Shareholder Funds | 2011-12-31 | £ -344,065 |
Stocks Inventory | 2012-12-31 | £ 7,960 |
Stocks Inventory | 2011-12-31 | £ 57,705 |
Tangible Fixed Assets | 2012-12-31 | £ 96,136 |
Tangible Fixed Assets | 2011-12-31 | £ 150,570 |
Debtors and other cash assets
I3 DIGITAL LTD owns 32 domain names.
biznet-solutions.co.uk biznet24.co.uk biznetasp.co.uk biznetconnects.co.uk biznethosting.co.uk biznetservers.co.uk biznetsolutions.co.uk cmmachinery.co.uk companytime.co.uk crossbowsoptical.co.uk d-velop.co.uk erneholidays.co.uk flaxall.co.uk goforict.co.uk i3digital.co.uk i3group.co.uk i3hosting.co.uk i3travel.co.uk mahonshotel.co.uk mainstreampublishing.co.uk speechrouter.co.uk thompsonmanagement.co.uk guardianwatch.co.uk itcshow.co.uk loanetransport.co.uk reaythompson.co.uk theitcshow.co.uk theitshow.co.uk travelitnow.co.uk key-financial.co.uk key-mortgages.co.uk eddieirvine.co.uk
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
City of Westminster Council | |
|
|
City of Westminster Council | |
|
|
City of Westminster Council | |
|
|
City of Westminster Council | |
|
|
City of Westminster Council | |
|
|
City of Westminster Council | |
|
|
City of Westminster Council | |
|
|
City of Westminster Council | |
|
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
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. |