Company NameI2I Financial Two Ltd
DirectorsMichael John Drake and Nigel Anthony Waterfall Brown
Company StatusActive
Company Number04367657
CategoryPrivate Limited Company
Incorporation Date6 February 2002(22 years, 2 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified
SIC 66220Activities of insurance agents and brokers

Directors

Director NameMr Michael John Drake
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed18 February 2002(1 week, 5 days after company formation)
Appointment Duration22 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address35 Milbank Road
Darlington
County Durham
DL3 9NL
Director NameMr Nigel Anthony Waterfall Brown
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed18 February 2002(1 week, 5 days after company formation)
Appointment Duration22 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address165 Grange Road
Darlington
County Durham
DL1 5NT
Secretary NameMr Nigel Anthony Waterfall Brown
NationalityBritish
StatusCurrent
Appointed18 February 2002(1 week, 5 days after company formation)
Appointment Duration22 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address165 Grange Road
Darlington
County Durham
DL1 5NT
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed06 February 2002(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed06 February 2002(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS

Contact

Websitewww.i2ifinancialtalk.com

Location

Registered Address1 Chancery Lane
Darlington
DL1 5QP
RegionNorth East
ConstituencyDarlington
CountyCounty Durham
WardPark East
Built Up AreaDarlington
Address Matches3 other UK companies use this postal address

Shareholders

50 at £1M.j. Drake
50.00%
Ordinary
50 at £1N.a. Waterfall-brown
50.00%
Ordinary

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (7 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End28 February

Returns

Latest Return6 February 2024 (2 months, 2 weeks ago)
Next Return Due20 February 2025 (10 months from now)

Filing History

15 February 2024Confirmation statement made on 6 February 2024 with no updates (3 pages)
7 March 2023Accounts for a dormant company made up to 28 February 2023 (2 pages)
10 February 2023Confirmation statement made on 6 February 2023 with no updates (3 pages)
11 January 2023Registered office address changed from 165 Grange Road Darlington County Durham DL1 5NT to 1 Chancery Lane Darlington DL1 5QP on 11 January 2023 (1 page)
6 April 2022Accounts for a dormant company made up to 28 February 2022 (2 pages)
17 March 2022Confirmation statement made on 6 February 2022 with no updates (3 pages)
22 May 2021Accounts for a dormant company made up to 28 February 2021 (2 pages)
20 April 2021Confirmation statement made on 6 February 2021 with no updates (3 pages)
27 September 2020Accounts for a dormant company made up to 28 February 2020 (2 pages)
11 February 2020Confirmation statement made on 6 February 2020 with no updates (3 pages)
26 November 2019Accounts for a dormant company made up to 28 February 2019 (2 pages)
15 February 2019Confirmation statement made on 6 February 2019 with no updates (3 pages)
30 October 2018Accounts for a dormant company made up to 28 February 2018 (2 pages)
15 February 2018Confirmation statement made on 6 February 2018 with no updates (3 pages)
7 May 2017Accounts for a dormant company made up to 28 February 2017 (2 pages)
7 May 2017Accounts for a dormant company made up to 28 February 2017 (2 pages)
27 February 2017Confirmation statement made on 6 February 2017 with updates (6 pages)
27 February 2017Confirmation statement made on 6 February 2017 with updates (6 pages)
17 March 2016Accounts for a dormant company made up to 29 February 2016 (2 pages)
17 March 2016Accounts for a dormant company made up to 29 February 2016 (2 pages)
3 March 2016Annual return made up to 6 February 2016 with a full list of shareholders
Statement of capital on 2016-03-03
  • GBP 100
(4 pages)
3 March 2016Annual return made up to 6 February 2016 with a full list of shareholders
Statement of capital on 2016-03-03
  • GBP 100
(4 pages)
24 March 2015Accounts for a dormant company made up to 28 February 2015 (1 page)
24 March 2015Accounts for a dormant company made up to 28 February 2015 (1 page)
6 March 2015Annual return made up to 6 February 2015 with a full list of shareholders
Statement of capital on 2015-03-06
  • GBP 100
(4 pages)
6 March 2015Annual return made up to 6 February 2015 with a full list of shareholders
Statement of capital on 2015-03-06
  • GBP 100
(4 pages)
6 March 2015Annual return made up to 6 February 2015 with a full list of shareholders
Statement of capital on 2015-03-06
  • GBP 100
(4 pages)
31 March 2014Accounts for a dormant company made up to 28 February 2014 (1 page)
31 March 2014Accounts for a dormant company made up to 28 February 2014 (1 page)
20 March 2014Annual return made up to 6 February 2014 with a full list of shareholders
Statement of capital on 2014-03-20
  • GBP 100
(4 pages)
20 March 2014Annual return made up to 6 February 2014 with a full list of shareholders
Statement of capital on 2014-03-20
  • GBP 100
(4 pages)
20 March 2014Annual return made up to 6 February 2014 with a full list of shareholders
Statement of capital on 2014-03-20
  • GBP 100
(4 pages)
20 November 2013Accounts for a dormant company made up to 28 February 2013 (1 page)
20 November 2013Accounts for a dormant company made up to 28 February 2013 (1 page)
1 October 2013Director's details changed for Mr Nigel Anthony Waterfall Brown on 30 September 2013 (2 pages)
1 October 2013Secretary's details changed for Mr Nigel Anthony Waterfall Brown on 30 September 2013 (1 page)
1 October 2013Secretary's details changed for Mr Nigel Anthony Waterfall Brown on 30 September 2013 (1 page)
1 October 2013Director's details changed for Mr Nigel Anthony Waterfall Brown on 30 September 2013 (2 pages)
14 February 2013Annual return made up to 6 February 2013 with a full list of shareholders (5 pages)
14 February 2013Annual return made up to 6 February 2013 with a full list of shareholders (5 pages)
14 February 2013Annual return made up to 6 February 2013 with a full list of shareholders (5 pages)
14 March 2012Accounts for a dormant company made up to 29 February 2012 (1 page)
14 March 2012Accounts for a dormant company made up to 29 February 2012 (1 page)
29 February 2012Annual return made up to 6 February 2012 with a full list of shareholders (5 pages)
29 February 2012Annual return made up to 6 February 2012 with a full list of shareholders (5 pages)
29 February 2012Annual return made up to 6 February 2012 with a full list of shareholders (5 pages)
4 April 2011Accounts for a dormant company made up to 28 February 2011 (1 page)
4 April 2011Accounts for a dormant company made up to 28 February 2011 (1 page)
4 March 2011Annual return made up to 6 February 2011 with a full list of shareholders (5 pages)
4 March 2011Annual return made up to 6 February 2011 with a full list of shareholders (5 pages)
4 March 2011Annual return made up to 6 February 2011 with a full list of shareholders (5 pages)
31 March 2010Accounts for a dormant company made up to 28 February 2010 (1 page)
31 March 2010Accounts for a dormant company made up to 28 February 2010 (1 page)
8 March 2010Annual return made up to 6 February 2010 with a full list of shareholders (5 pages)
8 March 2010Director's details changed for Mr Nigel Anthony Waterfall Brown on 6 March 2010 (2 pages)
8 March 2010Director's details changed for Mr Michael John Drake on 6 March 2010 (2 pages)
8 March 2010Director's details changed for Mr Michael John Drake on 6 March 2010 (2 pages)
8 March 2010Annual return made up to 6 February 2010 with a full list of shareholders (5 pages)
8 March 2010Director's details changed for Mr Michael John Drake on 6 March 2010 (2 pages)
8 March 2010Annual return made up to 6 February 2010 with a full list of shareholders (5 pages)
8 March 2010Director's details changed for Mr Nigel Anthony Waterfall Brown on 6 March 2010 (2 pages)
8 March 2010Director's details changed for Mr Nigel Anthony Waterfall Brown on 6 March 2010 (2 pages)
1 April 2009Accounts for a dormant company made up to 28 February 2009 (1 page)
1 April 2009Accounts for a dormant company made up to 28 February 2009 (1 page)
10 February 2009Return made up to 06/02/09; full list of members (4 pages)
10 February 2009Return made up to 06/02/09; full list of members (4 pages)
4 December 2008Accounts for a dormant company made up to 29 February 2008 (1 page)
4 December 2008Accounts for a dormant company made up to 29 February 2008 (1 page)
19 February 2008Return made up to 06/02/08; full list of members (2 pages)
19 February 2008Return made up to 06/02/08; full list of members (2 pages)
11 December 2007Accounts for a dormant company made up to 28 February 2007 (1 page)
11 December 2007Accounts for a dormant company made up to 28 February 2007 (1 page)
16 March 2007Return made up to 06/02/07; full list of members (2 pages)
16 March 2007Return made up to 06/02/07; full list of members (2 pages)
28 February 2007Accounts for a dormant company made up to 28 February 2006 (1 page)
28 February 2007Accounts for a dormant company made up to 28 February 2006 (1 page)
2 March 2006Return made up to 06/02/06; full list of members (2 pages)
2 March 2006Return made up to 06/02/06; full list of members (2 pages)
21 April 2005Accounts for a dormant company made up to 28 February 2005 (1 page)
21 April 2005Accounts for a dormant company made up to 28 February 2005 (1 page)
21 February 2005Return made up to 06/02/05; full list of members
  • 363(287) ‐ Registered office changed on 21/02/05
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(3 pages)
21 February 2005Return made up to 06/02/05; full list of members
  • 363(287) ‐ Registered office changed on 21/02/05
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(3 pages)
30 September 2004Accounts for a dormant company made up to 28 February 2004 (1 page)
30 September 2004Accounts for a dormant company made up to 28 February 2004 (1 page)
8 April 2004Amended accounts made up to 28 February 2003 (1 page)
8 April 2004Amended accounts made up to 28 February 2003 (1 page)
31 March 2004Accounts for a dormant company made up to 28 February 2003 (1 page)
31 March 2004Accounts for a dormant company made up to 28 February 2003 (1 page)
8 March 2004Return made up to 06/02/04; full list of members (7 pages)
8 March 2004Return made up to 06/02/04; full list of members (7 pages)
7 March 2003Return made up to 06/02/03; full list of members (7 pages)
7 March 2003Return made up to 06/02/03; full list of members (7 pages)
7 March 2002New secretary appointed;new director appointed (2 pages)
7 March 2002Registered office changed on 07/03/02 from: 23 rossway darlington DL1 3RD (1 page)
7 March 2002Registered office changed on 07/03/02 from: 23 rossway darlington DL1 3RD (1 page)
7 March 2002New director appointed (2 pages)
7 March 2002New secretary appointed;new director appointed (2 pages)
7 March 2002New director appointed (2 pages)
13 February 2002Secretary resigned (1 page)
13 February 2002Director resigned (1 page)
13 February 2002Secretary resigned (1 page)
13 February 2002Director resigned (1 page)
6 February 2002Incorporation (11 pages)
6 February 2002Incorporation (11 pages)