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

I3 Technology Group Limited LONDON


I3 Technology Group Limited is a private limited company located at The London Office 167-169 Great Portland Street, 5Th Floor, London W1W 5PF. Its total net worth is valued to be around 0 pounds, while the fixed assets belonging to the company amount to 0 pounds. Incorporated on 2017-11-21, this 6-year-old company is run by 1 director.
Director James S., appointed on 05 September 2019.
The company is officially categorised as "sale of used cars and light motor vehicles" (Standard Industrial Classification code: 45112). According to CH information there was a change of name on 2019-05-13 and their previous name was Flixon Media Group Limited.
The latest confirmation statement was sent on 2022-12-09 and the due date for the subsequent filing is 2023-12-23. Additionally, the accounts were filed on 31 December 2022 and the next filing is due on 30 September 2024.

I3 Technology Group Limited Address / Contact

Office Address The London Office 167-169 Great Portland Street
Office Address2 5th Floor
Town London
Post code W1W 5PF
Country of origin United Kingdom

Company Information / Profile

Registration Number 11075528
Date of Incorporation Tue, 21st Nov 2017
Industry Sale of used cars and light motor vehicles
End of financial Year 31st December
Company age 7 years old
Account next due date Mon, 30th Sep 2024 (148 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 23rd Dec 2023 (2023-12-23)
Last confirmation statement dated Fri, 9th Dec 2022

Company staff

James S.

Position: Director

Appointed: 05 September 2019

Racheal C.

Position: Director

Appointed: 01 September 2022

Resigned: 01 August 2023

Andrew S.

Position: Director

Appointed: 10 January 2022

Resigned: 30 April 2022

Jonathan S.

Position: Director

Appointed: 27 April 2021

Resigned: 19 September 2021

James S.

Position: Director

Appointed: 31 July 2019

Resigned: 05 September 2019

Racheal C.

Position: Director

Appointed: 21 November 2017

Resigned: 21 November 2017

Racheal C.

Position: Director

Appointed: 21 November 2017

Resigned: 31 August 2019

People with significant control

The list of PSCs that own or control the company is made up of 3 names. As BizStats researched, there is James S. This PSC has significiant influence or control over this company, has 75,01-100% voting rights and has 75,01-100% shares. Another one in the persons with significant control register is Cossio Financial Services Ltd that put Larnaca, Cyprus as the address. This PSC has a legal form of "a ltd company", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. Moving on, there is Racheal C., who also meets the Companies House criteria to be listed as a PSC. This PSC has significiant influence or control over the company,.

James S.

Notified on 31 August 2019
Nature of control: significiant influence or control
75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Cossio Financial Services Ltd

Cossio Financial Services Ltd Unit 2 Pyla Industrial Estate, Larnaca, Cyprus

Legal authority Cyprus
Legal form Ltd Company
Country registered Cyprus
Place registered Companies House
Registration number He346056
Notified on 21 November 2017
Ceased on 31 August 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Racheal C.

Notified on 21 November 2017
Ceased on 21 November 2017
Nature of control: significiant influence or control

Company previous names

Flixon Media Group May 13, 2019
Mymoto Finance Group December 27, 2017

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Current Assets26 72037 508100 277250 129341 451
Net Assets Liabilities6 55727 622147 91337 17456 342
Other
Average Number Employees During Period  333
Creditors20 16333 686201 69568 488299 358
Fixed Assets 23 80027 915338 959737 808
Net Current Assets Liabilities6 5573 82214 466181 64142 093
Total Assets Less Current Liabilities6 55727 622147 913520 600779 901

Company filings

Filing category
Accounts Address Capital Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Address change date: 27th December 2023. New Address: Moorend House Snelsins Road Cleckheaton West Yorkshire BD19 3UE. Previous address: The London Office 167-169 Great Portland Street 5th Floor London W1W 5PF England
filed on: 27th, December 2023
Free Download (2 pages)

Company search