Company NameI2I Financial Planning Group Ltd
DirectorsMichael John Drake and Nigel Anthony Waterfall Brown
Company StatusActive
Company Number04367809
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
Appointed15 February 2002(1 week, 2 days after company formation)
Appointment Duration22 years, 2 months
RoleFinancial Planner 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
Appointed15 February 2002(1 week, 2 days after company formation)
Appointment Duration22 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address165 Grange Road
Darlington
County Durham
DL1 5NT
Secretary NameMrs Lynne Waterfall-Brown
StatusCurrent
Appointed03 March 2016(14 years after company formation)
Appointment Duration8 years, 1 month
RoleCompany Director
Correspondence Address165 Grange Road
Darlington
County Durham
DL1 5NT
Secretary NameMr Nigel Anthony Waterfall Brown
NationalityBritish
StatusResigned
Appointed15 February 2002(1 week, 2 days after company formation)
Appointment Duration14 years (resigned 03 March 2016)
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

Websitei2ifp.com
Telephone0800 1613739
Telephone regionFreephone

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

Financials

Year2014
Net Worth£77,165
Cash£227,234
Current Liabilities£168,248

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 December

Returns

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

Filing History

25 March 2020Micro company accounts made up to 31 December 2019 (2 pages)
11 February 2020Confirmation statement made on 6 February 2020 with no updates (3 pages)
5 September 2019Micro company accounts made up to 31 December 2018 (2 pages)
15 February 2019Confirmation statement made on 6 February 2019 with no updates (3 pages)
4 September 2018Micro company accounts made up to 31 December 2017 (2 pages)
15 February 2018Confirmation statement made on 6 February 2018 with updates (4 pages)
7 May 2017Micro company accounts made up to 31 December 2016 (2 pages)
7 May 2017Micro company accounts made up to 31 December 2016 (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)
29 June 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
29 June 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
3 March 2016Appointment of Mrs Lynne Waterfall-Brown as a secretary on 3 March 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 2016Termination of appointment of Nigel Anthony Waterfall Brown as a secretary on 3 March 2016 (1 page)
3 March 2016Appointment of Mrs Lynne Waterfall-Brown as a secretary on 3 March 2016 (2 pages)
3 March 2016Termination of appointment of Nigel Anthony Waterfall Brown as a secretary on 3 March 2016 (1 page)
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)
12 October 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
12 October 2015Total exemption small company accounts made up to 31 December 2014 (5 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)
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 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
31 March 2014Total exemption small company accounts made up to 31 December 2013 (5 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 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)
2 October 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
2 October 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
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 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)
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)
23 April 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
23 April 2012Total exemption small company accounts made up to 31 December 2011 (6 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)
29 February 2012Annual return made up to 6 February 2012 with a full list of shareholders (5 pages)
13 September 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
13 September 2011Total exemption small company accounts made up to 31 December 2010 (6 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)
4 March 2011Annual return made up to 6 February 2011 with a full list of shareholders (5 pages)
31 March 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
31 March 2010Total exemption small company accounts made up to 31 December 2009 (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 Michael John Drake on 6 March 2010 (2 pages)
8 March 2010Director's details changed for Mr Nigel Anthony Waterfall Brown 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 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 Nigel Anthony Waterfall Brown on 6 March 2010 (2 pages)
7 June 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
7 June 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
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)
11 April 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
11 April 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
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 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
11 December 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
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)
23 October 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
23 October 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
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)
7 November 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
7 November 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
21 February 2005Return made up to 06/02/05; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 21/02/05
(3 pages)
21 February 2005Return made up to 06/02/05; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 21/02/05
(3 pages)
26 August 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
26 August 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
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)
27 October 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
27 October 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
7 March 2003Return made up to 06/02/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
7 March 2003Return made up to 06/02/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
20 March 2002Ad 15/02/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
20 March 2002Ad 15/02/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
22 February 2002Registered office changed on 22/02/02 from: 23 rossway darlington county durham DL1 3RD (1 page)
22 February 2002Accounting reference date shortened from 28/02/03 to 31/12/02 (1 page)
22 February 2002Accounting reference date shortened from 28/02/03 to 31/12/02 (1 page)
22 February 2002New secretary appointed;new director appointed (1 page)
22 February 2002New director appointed (1 page)
22 February 2002Registered office changed on 22/02/02 from: 23 rossway darlington county durham DL1 3RD (1 page)
22 February 2002New secretary appointed;new director appointed (1 page)
22 February 2002New director appointed (1 page)
13 February 2002Secretary resigned (1 page)
13 February 2002Director resigned (1 page)
13 February 2002Director resigned (1 page)
13 February 2002Secretary resigned (1 page)
6 February 2002Incorporation (11 pages)
6 February 2002Incorporation (11 pages)