I2lresearch Ltd

General information

Name:

I2lresearch Limited

Office Address:

Coopers Bridge Braziers Lane RG42 6NS Winkfield

Number: 02926939

Incorporation date: 1994-05-09

End of financial year: 31 December

Category: Private Limited Company

Status: Active

Description

Data updated on:

I2lresearch is a business with it's headquarters at RG42 6NS Winkfield at Coopers Bridge. The company was set up in 1994 and is established under the identification number 02926939. The company has been actively competing on the British market for thirty years now and company last known status is active. Established as Insect Investigations, this company used the business name up till 2007, at which moment it got changed to I2lresearch Ltd. This enterprise's classified under the NACE and SIC code 96090 and their NACE code stands for Other service activities not elsewhere classified. I2lresearch Limited reported its latest accounts for the financial year up to 2021-12-31. The business most recent confirmation statement was submitted on 2023-04-28.

The trademark number of I2lresearch is UK00003150452. It was proposed in February, 2016 and its registration process ended successfully by IPO in May, 2016. The firm will use this trademark till February, 2026.

There is a group of two directors running this specific business at present, namely William W. and Robert M. who have been carrying out the directors assignments since 2021/11/12.

  • Previous company's names
  • I2lresearch Ltd 2007-01-16
  • Insect Investigations Limited 1994-05-09

Trade marks

Trademark UK00003150452
Trademark image:-
Status:Registered
Filing date:2016-02-18
Date of entry in register:2016-05-13
Renewal date:2026-02-18
Owner name:i2L Research Limited
Owner address:i2L Research, Capital Business Park, Wentloog, CARDIFF, United Kingdom, CF3 2PX

Financial data based on annual reports

Company staff

William W.

Role: Director

Appointed: 12 November 2021

Latest update: 23 July 2024

Robert M.

Role: Director

Appointed: 12 November 2021

Latest update: 23 July 2024

People with significant control

The companies with significant control over this firm include: Cawood Scientific Limited owns over 3/4 of company shares and has 3/4 to full of voting rights. This business can be reached in Winkfield at Braziers Lane, RG42 6NS, Berkshire and was registered as a PSC under the reg no 05655711.

Cawood Scientific Limited
Address: Coopers Bridge Braziers Lane, Winkfield, Berkshire, RG42 6NS, United Kingdom
Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered England And Wales
Place registered Companies House
Registration number 05655711
Notified on 29 June 2021
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Peter M.
Notified on 6 April 2016
Ceased on 29 June 2021
Nature of control:
over 1/2 to 3/4 of shares
over 1/2 to 3/4 of voting rights

Accounts Documents

Account next due date 31 December 2023
Account last made up date 31 December 2021
Confirmation statement next due date 12 May 2024
Confirmation statement last made up date 28 April 2023
Annual Accounts 26 February 2016
Start Date For Period Covered By Report 01 June 2014
End Date For Period Covered By Report 31 May 2015
Date Approval Accounts 26 February 2016
Annual Accounts 28 February 2017
Start Date For Period Covered By Report 01 June 2015
End Date For Period Covered By Report 31 May 2016
Date Approval Accounts 28 February 2017
Annual Accounts
Start Date For Period Covered By Report 01 June 2016
End Date For Period Covered By Report 31 May 2017
Annual Accounts
Start Date For Period Covered By Report 01 June 2017
End Date For Period Covered By Report 31 May 2018
Annual Accounts
Start Date For Period Covered By Report 01 June 2018
End Date For Period Covered By Report 31 May 2019
Annual Accounts
Start Date For Period Covered By Report 01 June 2019
End Date For Period Covered By Report 31 May 2020
Annual Accounts
Start Date For Period Covered By Report 01 June 2020
End Date For Period Covered By Report 31 May 2021

Company filings

Filing category

Hide filing type
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers Other Persons with significant control Resolution
Free Download
Audit exemption subsidiary accounts for the year ending on 31st December 2022 (AA)
filed on: 25th, January 2024
accounts
Free Download Download filing

Additional Information

HQ address,
2015

Address:

Capital Business Park Wentloog Cardiff

Post code:

CF3 2PX

HQ address,
2016

Address:

Capital Business Park Wentloog Cardiff

Post code:

CF3 2PX

Search other companies

Services (by SIC Code)

  • 96090 : Other service activities not elsewhere classified
30
Company Age

Closest Companies - by postcode