Company NameI2B Limited
DirectorsPhilip Tompkinson and Hilary Kinnair
Company StatusActive
Company Number04384323
CategoryPrivate Limited Company
Incorporation Date28 February 2002(22 years, 2 months ago)

Business Activity

Section JInformation and communication
SIC 62012Business and domestic software development
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities
SIC 62030Computer facilities management activities
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr Philip Tompkinson
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed28 February 2002(same day as company formation)
RoleServices Manager
Country of ResidenceUnited Kingdom
Correspondence AddressNetpark
Thomas Wright Way
Sedgefield
County Durham
TS21 3FD
Director NameHilary Kinnair
Date of BirthJanuary 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed13 September 2004(2 years, 6 months after company formation)
Appointment Duration19 years, 7 months
RoleBusiness Development
Country of ResidenceUnited Kingdom
Correspondence AddressNetpark
Thomas Wright Way
Sedgefield
County Durham
TS21 3FD
Secretary NameMrs Carol Ann Kinnair
StatusCurrent
Appointed11 February 2013(10 years, 11 months after company formation)
Appointment Duration11 years, 2 months
RoleCompany Director
Correspondence AddressI2b Thomas Wright Way
Sedgefield
Stockton-On-Tees
Cleveland
TS21 3FD
Director NameHilary Kinnair
Date of BirthJanuary 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2002(same day as company formation)
RoleSystems Manager
Correspondence Address4 Aden Court
Bearpark
Durham
DH7 7TH
Secretary NameHilary Kinnair
NationalityBritish
StatusResigned
Appointed28 February 2002(same day as company formation)
RoleSystems Manager
Correspondence Address4 Aden Court
Bearpark
Durham
DH7 7TH
Secretary NameMargaret Jane Tompkinson
NationalityBritish
StatusResigned
Appointed30 October 2003(1 year, 8 months after company formation)
Appointment Duration9 years, 3 months (resigned 11 February 2013)
RoleCompany Director
Correspondence Address6 Thruxton Way
Norton
Stockton On Tees
Cleveland
TS20 1RR
Director NameJL Nominees One Limited (Corporation)
StatusResigned
Appointed28 February 2002(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF
Secretary NameJL Nominees Two Limited (Corporation)
StatusResigned
Appointed28 February 2002(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF

Contact

Websitei2b-online.co.uk
Telephone01740 625258
Telephone regionSedgefield

Location

Registered AddressNetpark
Thomas Wright Way
Sedgefield
County Durham
TS21 3FD
RegionNorth East
ConstituencySedgefield
CountyCounty Durham
ParishSedgefield
WardSedgefield
Address Matches2 other UK companies use this postal address

Shareholders

11 at £1Philip Tompkinson
55.00%
Ordinary
9 at £1Hilary Kinnair
45.00%
Ordinary

Financials

Year2014
Net Worth£230,743
Cash£209,514
Current Liabilities£103,408

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return28 February 2024 (2 months ago)
Next Return Due14 March 2025 (10 months, 2 weeks from now)

Filing History

29 February 2024Confirmation statement made on 28 February 2024 with no updates (3 pages)
8 June 2023Micro company accounts made up to 31 March 2023 (4 pages)
2 March 2023Confirmation statement made on 28 February 2023 with no updates (3 pages)
2 August 2022Micro company accounts made up to 31 March 2022 (4 pages)
3 March 2022Confirmation statement made on 28 February 2022 with no updates (3 pages)
17 May 2021Micro company accounts made up to 31 March 2021 (5 pages)
15 March 2021Confirmation statement made on 28 February 2021 with no updates (3 pages)
2 September 2020Micro company accounts made up to 31 March 2020 (5 pages)
6 March 2020Confirmation statement made on 28 February 2020 with updates (5 pages)
27 June 2019Sub-division of shares on 21 May 2019 (4 pages)
17 June 2019Second filing of a statement of capital following an allotment of shares on 21 May 2019
  • GBP 200
(7 pages)
24 May 2019Micro company accounts made up to 31 March 2019 (5 pages)
21 May 2019Statement of capital following an allotment of shares on 21 May 2019
  • GBP 200
  • ANNOTATION Clarification a second filed SH01 was registered on 17/06/2019.
(4 pages)
14 March 2019Confirmation statement made on 28 February 2019 with no updates (3 pages)
14 June 2018Micro company accounts made up to 31 March 2018 (5 pages)
6 March 2018Confirmation statement made on 28 February 2018 with no updates (3 pages)
18 July 2017Micro company accounts made up to 31 March 2017 (5 pages)
18 July 2017Micro company accounts made up to 31 March 2017 (5 pages)
10 March 2017Confirmation statement made on 28 February 2017 with updates (6 pages)
10 March 2017Confirmation statement made on 28 February 2017 with updates (6 pages)
9 March 2017Register inspection address has been changed from Franklin House Stockton Road Sedgefield Stockton-on-Tees Cleveland TS21 2AG England to Netpark Thomas Wright Way Sedgefield Stockton-on-Tees TS21 3FD (1 page)
9 March 2017Register inspection address has been changed from Franklin House Stockton Road Sedgefield Stockton-on-Tees Cleveland TS21 2AG England to Netpark Thomas Wright Way Sedgefield Stockton-on-Tees TS21 3FD (1 page)
19 July 2016Micro company accounts made up to 31 March 2016 (6 pages)
19 July 2016Micro company accounts made up to 31 March 2016 (6 pages)
4 March 2016Annual return made up to 28 February 2016 with a full list of shareholders
Statement of capital on 2016-03-04
  • GBP 20
(5 pages)
4 March 2016Annual return made up to 28 February 2016 with a full list of shareholders
Statement of capital on 2016-03-04
  • GBP 20
(5 pages)
21 July 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
21 July 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
12 March 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-03-12
  • GBP 20
(5 pages)
12 March 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-03-12
  • GBP 20
(5 pages)
1 September 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
1 September 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
10 March 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-03-10
  • GBP 20
(5 pages)
10 March 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-03-10
  • GBP 20
(5 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
6 March 2013Annual return made up to 28 February 2013 with a full list of shareholders (5 pages)
6 March 2013Annual return made up to 28 February 2013 with a full list of shareholders (5 pages)
11 February 2013Termination of appointment of Margaret Tompkinson as a secretary (1 page)
11 February 2013Appointment of Mrs Carol Ann Kinnair as a secretary (2 pages)
11 February 2013Termination of appointment of Margaret Tompkinson as a secretary (1 page)
11 February 2013Appointment of Mrs Carol Ann Kinnair as a secretary (2 pages)
26 July 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
26 July 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
13 March 2012Annual return made up to 28 February 2012 with a full list of shareholders (5 pages)
13 March 2012Annual return made up to 28 February 2012 with a full list of shareholders (5 pages)
14 August 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
14 August 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
7 March 2011Register(s) moved to registered office address (1 page)
7 March 2011Annual return made up to 28 February 2011 with a full list of shareholders (5 pages)
7 March 2011Annual return made up to 28 February 2011 with a full list of shareholders (5 pages)
7 March 2011Register(s) moved to registered office address (1 page)
31 August 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
31 August 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
19 April 2010Annual return made up to 28 February 2010 with a full list of shareholders (5 pages)
19 April 2010Director's details changed for Philip Tompkinson on 28 February 2010 (2 pages)
19 April 2010Register(s) moved to registered inspection location (1 page)
19 April 2010Annual return made up to 28 February 2010 with a full list of shareholders (5 pages)
19 April 2010Register inspection address has been changed (1 page)
19 April 2010Register inspection address has been changed (1 page)
19 April 2010Register(s) moved to registered inspection location (1 page)
19 April 2010Director's details changed for Philip Tompkinson on 28 February 2010 (2 pages)
30 March 2010Statement of capital following an allotment of shares on 10 March 2010
  • GBP 10
(4 pages)
30 March 2010Statement of capital following an allotment of shares on 10 March 2010
  • GBP 10
(4 pages)
8 January 2010Director's details changed for Philip Tompkinson on 13 November 2009 (3 pages)
8 January 2010Director's details changed for Philip Tompkinson on 13 November 2009 (3 pages)
8 January 2010Director's details changed for Hilary Kinnair on 13 November 2009 (3 pages)
8 January 2010Director's details changed for Hilary Kinnair on 13 November 2009 (3 pages)
7 September 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
7 September 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
23 March 2009Return made up to 28/02/09; full list of members (4 pages)
23 March 2009Return made up to 28/02/09; full list of members (4 pages)
23 March 2009Director's change of particulars / hilary kinnair / 01/10/2008 (1 page)
23 March 2009Director's change of particulars / hilary kinnair / 01/10/2008 (1 page)
20 March 2009Amended accounts made up to 31 March 2008 (7 pages)
20 March 2009Amended accounts made up to 31 March 2008 (7 pages)
1 September 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
1 September 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
10 July 2008Director's change of particulars / philip tompkinson / 26/06/2008 (1 page)
10 July 2008Director's change of particulars / philip tompkinson / 26/06/2008 (1 page)
6 March 2008Return made up to 28/02/08; full list of members (4 pages)
6 March 2008Return made up to 28/02/08; full list of members (4 pages)
24 October 2007Total exemption small company accounts made up to 31 March 2007 (8 pages)
24 October 2007Total exemption small company accounts made up to 31 March 2007 (8 pages)
28 March 2007Return made up to 28/02/07; full list of members (3 pages)
28 March 2007Return made up to 28/02/07; full list of members (3 pages)
28 March 2007Director's particulars changed (1 page)
28 March 2007Director's particulars changed (1 page)
28 March 2007Director's particulars changed (1 page)
28 March 2007Director's particulars changed (1 page)
19 February 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
19 February 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
17 August 2006Total exemption small company accounts made up to 31 March 2006 (8 pages)
17 August 2006Total exemption small company accounts made up to 31 March 2006 (8 pages)
13 March 2006Director's particulars changed (1 page)
13 March 2006Location of register of members (1 page)
13 March 2006Return made up to 28/02/06; full list of members (3 pages)
13 March 2006Return made up to 28/02/06; full list of members (3 pages)
13 March 2006Director's particulars changed (1 page)
13 March 2006Location of register of members (1 page)
26 October 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
26 October 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
24 March 2005Return made up to 28/02/05; full list of members (3 pages)
24 March 2005Return made up to 28/02/05; full list of members (3 pages)
3 February 2005New director appointed (1 page)
3 February 2005New director appointed (1 page)
28 January 2005Registered office changed on 28/01/05 from: business & innovation centre sunderland enterprise park (east) sunderland tyne & wear SR5 2TA (1 page)
28 January 2005Registered office changed on 28/01/05 from: business & innovation centre sunderland enterprise park (east) sunderland tyne & wear SR5 2TA (1 page)
18 August 2004Total exemption small company accounts made up to 31 March 2004 (4 pages)
18 August 2004Total exemption small company accounts made up to 31 March 2004 (4 pages)
12 May 2004Ad 01/04/04--------- £ si 8@1=8 £ ic 2/10 (2 pages)
12 May 2004Ad 01/04/04--------- £ si 8@1=8 £ ic 2/10 (2 pages)
28 February 2004Return made up to 28/02/04; full list of members (6 pages)
28 February 2004Return made up to 28/02/04; full list of members (6 pages)
11 December 2003New secretary appointed (2 pages)
11 December 2003Secretary resigned;director resigned (1 page)
11 December 2003Secretary resigned;director resigned (1 page)
11 December 2003New secretary appointed (2 pages)
8 July 2003Total exemption small company accounts made up to 31 March 2003 (4 pages)
8 July 2003Total exemption small company accounts made up to 31 March 2003 (4 pages)
27 February 2003Return made up to 28/02/03; full list of members (7 pages)
27 February 2003Return made up to 28/02/03; full list of members (7 pages)
22 April 2002Accounting reference date extended from 28/02/03 to 31/03/03 (1 page)
22 April 2002Accounting reference date extended from 28/02/03 to 31/03/03 (1 page)
5 April 2002Ad 27/03/02--------- £ si 1@1=1 £ ic 1/2 (2 pages)
5 April 2002Ad 27/03/02--------- £ si 1@1=1 £ ic 1/2 (2 pages)
18 March 2002New secretary appointed;new director appointed (2 pages)
18 March 2002New director appointed (2 pages)
18 March 2002Director resigned (1 page)
18 March 2002Secretary resigned (1 page)
18 March 2002Secretary resigned (1 page)
18 March 2002Registered office changed on 18/03/02 from: 1 saville chambers 5 north street newcastle upon tyne NE1 8DF (1 page)
18 March 2002New director appointed (2 pages)
18 March 2002New secretary appointed;new director appointed (2 pages)
18 March 2002Registered office changed on 18/03/02 from: 1 saville chambers 5 north street newcastle upon tyne NE1 8DF (1 page)
18 March 2002Director resigned (1 page)
28 February 2002Incorporation (12 pages)
28 February 2002Incorporation (12 pages)