You are here: bizstats.co.uk > a-z index > I list > I2 list

I2c Systems Ltd NOTTINGHAM


Founded in 2016, I2c Systems, classified under reg no. 10140369 is an active company. Currently registered at 1 Carrara House Cemetery Road NG9 8AP, Nottingham the company has been in the business for eight years. Its financial year was closed on April 30 and its latest financial statement was filed on 30th April 2022. Since 30th August 2017 I2c Systems Ltd is no longer carrying the name Itec Secured.

The firm has 2 directors, namely Aaron R., George T.. Of them, Aaron R., George T. have been with the company the longest, being appointed on 3 March 2023. As of 27 April 2024, there were 2 ex directors - Aaron R., Daniel F. and others listed below. There were no ex secretaries.

I2c Systems Ltd Address / Contact

Office Address 1 Carrara House Cemetery Road
Office Address2 Stapleford
Town Nottingham
Post code NG9 8AP
Country of origin United Kingdom

Company Information / Profile

Registration Number 10140369
Date of Incorporation Thu, 21st Apr 2016
Industry Security systems service activities
End of financial Year 30th April
Company age 8 years old
Account next due date Wed, 31st Jan 2024 (87 days after)
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Sat, 4th May 2024 (2024-05-04)
Last confirmation statement dated Thu, 20th Apr 2023

Company staff

Aaron R.

Position: Director

Appointed: 03 March 2023

George T.

Position: Director

Appointed: 03 March 2023

Aaron R.

Position: Director

Appointed: 21 April 2016

Resigned: 26 March 2018

Daniel F.

Position: Director

Appointed: 21 April 2016

Resigned: 15 February 2024

People with significant control

The register of PSCs who own or control the company consists of 4 names. As BizStats established, there is George T. This PSC has 25-50% voting rights and has 25-50% shares. The second one in the PSC register is Aaron R. This PSC owns 25-50% shares and has 25-50% voting rights. Moving on, there is Daniel F., who also meets the Companies House requirements to be categorised as a PSC. This PSC has significiant influence or control over the company, owns 25-50% shares and has 25-50% voting rights.

George T.

Notified on 15 February 2024
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Aaron R.

Notified on 15 February 2024
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Daniel F.

Notified on 9 April 2018
Ceased on 15 February 2024
Nature of control: 25-50% voting rights
significiant influence or control
right to appoint and remove directors
25-50% shares

Aaron R.

Notified on 1 January 2017
Ceased on 26 March 2018
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

Itec Secured August 30, 2017

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-04-302018-04-302019-04-302020-04-302021-04-302022-04-302023-04-30
Balance Sheet
Cash Bank On Hand1406 3853 77913 33319 22216 55961 673
Current Assets25 95621 26312 83916 27164 085113 737107 125
Debtors25 81614 8789 0602 93837 38896 99842 952
Net Assets Liabilities1 43979-5 784-25 791-13 634-5 66421 303
Property Plant Equipment2 8881 926964    
Total Inventories    7 4751802 500
Other
Version Production Software   2 0212 0222 023 
Accumulated Depreciation Impairment Property Plant Equipment9621 9242 8863 8503 8503 8503 850
Additions Other Than Through Business Combinations Property Plant Equipment3 850      
Average Number Employees During Period   1111
Bank Borrowings5 5802 1523 4913 87830 43224 56318 174
Creditors21 82520 95816 09638 18447 28794 83867 648
Deferred Income     2 494 
Increase From Depreciation Charge For Year Property Plant Equipment962962962964   
Loans From Directors-5 110-6 057-9 805-12 3102 65012 809-16 981
Net Current Assets Liabilities4 131305-3 257-21 91316 79818 89939 477
Nominal Value Allotted Share Capital2222223
Nominal Value Shares Issued In Period      1
Number Shares Allotted2222226
Number Shares Issued In Period- Gross      2
Other Creditors    14821 68921 106
Par Value Share1111111
Property Plant Equipment Gross Cost3 8503 8503 8503 8503 8503 8503 850
Taxation Social Security Payable5 1967 9632 79112 125 14 925
Total Assets Less Current Liabilities7 0192 231-2 293-21 91316 79818 89939 477
Trade Creditors Trade Payables21 73919 05223 11038 36917 46233 15452 390
Trade Debtors Trade Receivables25 81614 8789 0602 93837 38896 99842 952
Value-added Tax Payable    27 02724 6916 208
Advances Credits Directors      16 980
Advances Credits Made In Period Directors      16 980
Amount Specific Advance Or Credit Directors      3 953
Amount Specific Advance Or Credit Made In Period Directors      3 953

Company filings

Filing category
Accounts Confirmation statement Incorporation Officers Persons with significant control Resolution
Change to a person with significant control 15th February 2024
filed on: 17th, February 2024
Free Download (2 pages)

Company search

Advertisements