Company NameI2I Pipelines Ltd
DirectorsSteven Colin William Banks and Bosco Theodore Fernandes
Company StatusActive
Company Number08776175
CategoryPrivate Limited Company
Incorporation Date14 November 2013(10 years, 5 months ago)
Previous NameIdeas2Innovation Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7310R & D on nat sciences & engineering
SIC 72190Other research and experimental development on natural sciences and engineering

Directors

Director NameMr Steven Colin William Banks
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed08 December 2014(1 year after company formation)
Appointment Duration9 years, 5 months
RoleEngineering Consultant
Country of ResidenceSwitzerland
Correspondence AddressUnit 7,8,9a Greenheys Greenheys Business Centre
Pencroft Way
Manchester
M15 6JJ
Director NameDr Bosco Theodore Fernandes
Date of BirthNovember 1967 (Born 56 years ago)
NationalityPortuguese
StatusCurrent
Appointed03 March 2020(6 years, 3 months after company formation)
Appointment Duration4 years, 2 months
RoleScience & Engineering
Country of ResidenceEngland
Correspondence AddressUnit 7,8,9a Greenheys Greenheys Business Centre
Pencroft Way
Manchester
M15 6JJ
Director NameMr David Edward Mitchell
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed14 November 2013(same day as company formation)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address2 Snow Hill Queensway
Birmingham
B4 6GA

Location

Registered AddressUnit 7 325 Ordsall Lane
Salford
M5 3LW
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardOrdsall
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Shareholders

180 at £1Steve Banks
59.21%
Ordinary
12 at £1Alan Murray
3.95%
Ordinary
68 at £1Stephen Bond
22.37%
Ordinary
40 at £1Peter Bond
13.16%
Ordinary
4 at £1Alan Murray
1.32%
Ordinary A

Financials

Year2014
Net Worth-£165,398
Cash£24,054
Current Liabilities£214,722

Accounts

Latest Accounts30 April 2023 (1 year ago)
Next Accounts Due31 January 2025 (9 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return14 November 2023 (5 months, 3 weeks ago)
Next Return Due28 November 2024 (6 months, 3 weeks from now)

Charges

13 August 2019Delivered on: 21 August 2019
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding
12 January 2017Delivered on: 27 January 2017
Persons entitled: Alan Murray

Classification: A registered charge
Outstanding

Filing History

31 January 2024Total exemption full accounts made up to 30 April 2023 (10 pages)
14 November 2023Confirmation statement made on 14 November 2023 with no updates (3 pages)
21 February 2023Registered office address changed from Unit 7,8,9a Greenheys Greenheys Business Centre Pencroft Way Manchester M15 6JJ England to Unit 7 325 Ordsall Lane Salford M5 3LW on 21 February 2023 (1 page)
25 January 2023Total exemption full accounts made up to 30 April 2022 (12 pages)
15 November 2022Confirmation statement made on 14 November 2022 with no updates (3 pages)
15 November 2021Confirmation statement made on 14 November 2021 with no updates (3 pages)
2 September 2021Total exemption full accounts made up to 30 April 2021 (12 pages)
15 November 2020Confirmation statement made on 14 November 2020 with no updates (3 pages)
3 July 2020Total exemption full accounts made up to 30 April 2020 (12 pages)
17 March 2020Appointment of Dr Bosco Theodore Fernandes as a director on 3 March 2020 (2 pages)
14 November 2019Confirmation statement made on 14 November 2019 with no updates (3 pages)
16 October 2019Total exemption full accounts made up to 30 April 2019 (12 pages)
21 August 2019Registration of charge 087761750002, created on 13 August 2019 (6 pages)
15 November 2018Total exemption full accounts made up to 30 April 2018 (12 pages)
14 November 2018Confirmation statement made on 14 November 2018 with no updates (3 pages)
5 February 2018Total exemption full accounts made up to 30 April 2017 (10 pages)
21 November 2017Confirmation statement made on 14 November 2017 with no updates (3 pages)
21 November 2017Confirmation statement made on 14 November 2017 with no updates (3 pages)
27 January 2017Registration of charge 087761750001, created on 12 January 2017 (17 pages)
27 January 2017Registration of charge 087761750001, created on 12 January 2017 (17 pages)
14 November 2016Confirmation statement made on 14 November 2016 with updates (5 pages)
14 November 2016Confirmation statement made on 14 November 2016 with updates (5 pages)
2 November 2016Total exemption small company accounts made up to 30 April 2016 (9 pages)
2 November 2016Total exemption small company accounts made up to 30 April 2016 (9 pages)
5 February 2016Registered office address changed from Unit 6 Greenheys Manchester Science Park Pencroft Way Manchester M15 6JJ to Unit 7,8,9a Greenheys Greenheys Business Centre Pencroft Way Manchester M15 6JJ on 5 February 2016 (1 page)
5 February 2016Registered office address changed from Unit 6 Greenheys Manchester Science Park Pencroft Way Manchester M15 6JJ to Unit 7,8,9a Greenheys Greenheys Business Centre Pencroft Way Manchester M15 6JJ on 5 February 2016 (1 page)
26 November 2015Annual return made up to 14 November 2015 with a full list of shareholders
Statement of capital on 2015-11-26
  • GBP 304
(4 pages)
26 November 2015Annual return made up to 14 November 2015 with a full list of shareholders
Statement of capital on 2015-11-26
  • GBP 304
(4 pages)
19 October 2015Statement of company's objects (1 page)
19 October 2015Statement of company's objects (1 page)
19 October 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
(26 pages)
19 October 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(26 pages)
8 October 2015Statement of capital following an allotment of shares on 29 September 2015
  • GBP 304
(3 pages)
8 October 2015Statement of capital following an allotment of shares on 29 September 2015
  • GBP 304
(3 pages)
1 October 2015Statement of capital following an allotment of shares on 29 September 2015
  • GBP 301
(3 pages)
1 October 2015Statement of capital following an allotment of shares on 29 September 2015
  • GBP 301
(3 pages)
13 August 2015Total exemption small company accounts made up to 30 April 2015 (7 pages)
13 August 2015Total exemption small company accounts made up to 30 April 2015 (7 pages)
10 February 2015Current accounting period extended from 30 November 2014 to 30 April 2015 (1 page)
10 February 2015Current accounting period extended from 30 November 2014 to 30 April 2015 (1 page)
30 December 2014Registered office address changed from 2 Snow Hill Queensway Birmingham B4 6GA to Unit 6 Greenheys Manchester Science Park Pencroft Way Manchester M15 6JJ on 30 December 2014 (1 page)
30 December 2014Termination of appointment of David Edward Mitchell as a director on 30 December 2014 (1 page)
30 December 2014Registered office address changed from 2 Snow Hill Queensway Birmingham B4 6GA to Unit 6 Greenheys Manchester Science Park Pencroft Way Manchester M15 6JJ on 30 December 2014 (1 page)
30 December 2014Termination of appointment of David Edward Mitchell as a director on 30 December 2014 (1 page)
29 December 2014Company name changed IDEAS2INNOVATION LIMITED\certificate issued on 29/12/14
  • RES15 ‐ Change company name resolution on 2014-12-03
(2 pages)
29 December 2014Company name changed IDEAS2INNOVATION LIMITED\certificate issued on 29/12/14
  • RES15 ‐ Change company name resolution on 2014-12-03
(2 pages)
29 December 2014Change of name notice (1 page)
29 December 2014Change of name notice (1 page)
9 December 2014Appointment of Mr Steven Colin William Banks as a director on 8 December 2014 (2 pages)
9 December 2014Appointment of Mr Steven Colin William Banks as a director on 8 December 2014 (2 pages)
9 December 2014Appointment of Mr Steven Colin William Banks as a director on 8 December 2014 (2 pages)
18 November 2014Annual return made up to 14 November 2014 with a full list of shareholders
Statement of capital on 2014-11-18
  • GBP 100
(3 pages)
18 November 2014Annual return made up to 14 November 2014 with a full list of shareholders
Statement of capital on 2014-11-18
  • GBP 100
(3 pages)
13 February 2014Registered office address changed from 47 Littlefield Sherborne Dorset DT9 6AX United Kingdom on 13 February 2014 (1 page)
13 February 2014Registered office address changed from 47 Littlefield Sherborne Dorset DT9 6AX United Kingdom on 13 February 2014 (1 page)
14 November 2013Incorporation
Statement of capital on 2013-11-14
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
14 November 2013Incorporation
Statement of capital on 2013-11-14
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)