Background WavePink WaveYellow Wave

I2LRESEARCH LTD (02926939)

I2LRESEARCH LTD (02926939) is an active UK company. incorporated on 9 May 1994. with registered office in Wolverhampton. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. I2LRESEARCH LTD has been registered for 31 years.

Company Number
02926939
Status
active
Type
ltd
Incorporated
9 May 1994
Age
31 years
Address
I54 Business Park, Wolverhampton, WV9 5GB
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

I2LRESEARCH LTD

I2LRESEARCH LTD is an active company incorporated on 9 May 1994 with the registered office located in Wolverhampton. The company operates in the Other Service Activities sector, specifically engaged in other service activities n.e.c.. I2LRESEARCH LTD was registered 31 years ago.(SIC: 96090)

Status

active

Active since 31 years ago

Company No

02926939

LTD Company

Age

31 Years

Incorporated 9 May 1994

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 4 October 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

6 weeks left

Last Filed

Made up to 28 April 2025 (11 months ago)
Submitted on 28 April 2025 (11 months ago)

Next Due

Due by 12 May 2026
For period ending 28 April 2026

Previous Company Names

INSECT INVESTIGATIONS LIMITED
From: 9 May 1994To: 16 January 2007
Contact
Address

I54 Business Park Valiant Way Wolverhampton, WV9 5GB,

Previous Addresses

Coopers Bridge Braziers Lane Winkfield Berkshire RG42 6NS United Kingdom
From: 5 July 2021To: 10 October 2025
Capital Business Park Capital Business Park Wentloog Cardiff CF3 2PX United Kingdom
From: 21 January 2020To: 5 July 2021
Capital Business Park Wentloog Cardiff CF3 2PX
From: 9 May 1994To: 21 January 2020
Timeline

30 key events • 1994 - 2025

Funding Officers Ownership
Company Founded
May 94
Director Joined
Feb 10
Director Joined
Nov 10
Director Left
Apr 11
Loan Secured
May 13
Director Left
Apr 14
Loan Secured
Sept 16
Director Left
Sept 19
Loan Cleared
Jun 21
Loan Cleared
Jun 21
Director Left
Jul 21
Director Left
Jul 21
Director Left
Jul 21
Director Joined
Jul 21
Director Joined
Jul 21
Owner Exit
Jul 21
Loan Secured
Aug 21
Director Joined
Oct 21
Director Joined
Nov 21
Director Joined
Nov 21
Director Left
Jul 22
Loan Cleared
Aug 22
Director Left
Feb 23
Director Left
Feb 23
Funding Round
Sept 25
Director Joined
Sept 25
Director Joined
Sept 25
Director Left
Sept 25
Director Left
Sept 25
Owner Exit
Oct 25
1
Funding
20
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

172

Change Person Secretary Company With Change Date
11 November 2025
CH03Change of Secretary Details
Notification Of A Person With Significant Control
10 October 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
10 October 2025
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Secretary Company With Name Date
10 October 2025
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address New Address
10 October 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Audit Exemption Subsiduary
4 October 2025
AAAnnual Accounts
Legacy
4 October 2025
PARENT_ACCPARENT_ACC
Legacy
4 October 2025
AGREEMENT2AGREEMENT2
Legacy
4 October 2025
GUARANTEE2GUARANTEE2
Appoint Person Director Company With Name Date
23 September 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 September 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 September 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
23 September 2025
TM01Termination of Director
Capital Allotment Shares
2 September 2025
SH01Allotment of Shares
Confirmation Statement With No Updates
28 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
10 March 2025
AAAnnual Accounts
Legacy
10 March 2025
PARENT_ACCPARENT_ACC
Legacy
10 March 2025
GUARANTEE2GUARANTEE2
Legacy
10 March 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
30 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
25 January 2024
AAAnnual Accounts
Legacy
25 January 2024
PARENT_ACCPARENT_ACC
Legacy
25 January 2024
GUARANTEE2GUARANTEE2
Legacy
25 January 2024
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
1 May 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 March 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
27 February 2023
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
13 February 2023
AAAnnual Accounts
Legacy
13 February 2023
PARENT_ACCPARENT_ACC
Legacy
13 February 2023
GUARANTEE2GUARANTEE2
Legacy
13 February 2023
AGREEMENT2AGREEMENT2
Mortgage Satisfy Charge Full
10 August 2022
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
4 July 2022
TM01Termination of Director
Confirmation Statement With Updates
3 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 February 2022
AAAnnual Accounts
Memorandum Articles
8 January 2022
MAMA
Resolution
29 December 2021
RESOLUTIONSResolutions
Change Account Reference Date Company Current Shortened
20 December 2021
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
24 November 2021
CH01Change of Director Details
Appoint Person Director Company With Name Date
24 November 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 November 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 October 2021
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
2 August 2021
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
5 July 2021
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
5 July 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
5 July 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
5 July 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
5 July 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 July 2021
AP01Appointment of Director
Notification Of A Person With Significant Control
5 July 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
5 July 2021
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
28 June 2021
CS01Confirmation Statement
Mortgage Satisfy Charge Full
17 June 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 June 2021
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
25 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
14 May 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
7 May 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
21 January 2020
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
21 January 2020
AD01Change of Registered Office Address
Change Person Director Company With Change Date
21 January 2020
CH01Change of Director Details
Change Person Director Company With Change Date
21 January 2020
CH01Change of Director Details
Change To A Person With Significant Control
21 January 2020
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
11 December 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
17 September 2019
TM01Termination of Director
Confirmation Statement With No Updates
21 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 February 2019
AAAnnual Accounts
Resolution
26 October 2018
RESOLUTIONSResolutions
Change To A Person With Significant Control
13 August 2018
PSC04Change of PSC Details
Change Person Director Company With Change Date
13 August 2018
CH01Change of Director Details
Confirmation Statement With No Updates
9 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 February 2018
AAAnnual Accounts
Confirmation Statement With Updates
4 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
28 February 2017
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
9 September 2016
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
1 July 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 June 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 May 2014
AR01AR01
Termination Director Company With Name
8 April 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
30 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 May 2013
AR01AR01
Change Person Director Company With Change Date
17 May 2013
CH01Change of Director Details
Mortgage Create With Deed With Charge Number
17 May 2013
MR01Registration of a Charge
Legacy
23 February 2013
MG01MG01
Accounts With Accounts Type Total Exemption Small
20 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 May 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 June 2011
AR01AR01
Termination Director Company With Name
7 April 2011
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
4 January 2011
AAAnnual Accounts
Appoint Person Director Company With Name
2 November 2010
AP01Appointment of Director
Change Person Director Company With Change Date
7 September 2010
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
6 July 2010
AR01AR01
Change Person Director Company With Change Date
6 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
6 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
6 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
6 July 2010
CH01Change of Director Details
Appoint Person Director Company With Name
8 February 2010
AP01Appointment of Director
Legacy
7 August 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
1 August 2009
AAAnnual Accounts
Legacy
7 May 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
13 March 2009
AAAnnual Accounts
Resolution
23 September 2008
RESOLUTIONSResolutions
Legacy
16 September 2008
288aAppointment of Director or Secretary
Legacy
16 September 2008
288bResignation of Director or Secretary
Legacy
28 April 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
14 September 2007
AAAnnual Accounts
Legacy
9 May 2007
363aAnnual Return
Certificate Change Of Name Company
16 January 2007
CERTNMCertificate of Incorporation on Change of Name
Legacy
7 January 2007
288aAppointment of Director or Secretary
Legacy
19 December 2006
288bResignation of Director or Secretary
Legacy
1 December 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
28 July 2006
AAAnnual Accounts
Legacy
12 May 2006
363sAnnual Return (shuttle)
Legacy
24 January 2006
288bResignation of Director or Secretary
Legacy
24 January 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
15 September 2005
AAAnnual Accounts
Legacy
5 May 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
4 October 2004
AAAnnual Accounts
Legacy
2 July 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
9 October 2003
AAAnnual Accounts
Legacy
4 May 2003
363sAnnual Return (shuttle)
Legacy
10 January 2003
288aAppointment of Director or Secretary
Legacy
10 January 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
4 December 2002
AAAnnual Accounts
Legacy
2 December 2002
288aAppointment of Director or Secretary
Legacy
11 October 2002
288bResignation of Director or Secretary
Legacy
24 June 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
2 October 2001
AAAnnual Accounts
Legacy
23 May 2001
363sAnnual Return (shuttle)
Legacy
27 April 2001
288cChange of Particulars
Legacy
27 March 2001
288aAppointment of Director or Secretary
Legacy
27 March 2001
287Change of Registered Office
Auditors Resignation Company
21 March 2001
AUDAUD
Legacy
26 February 2001
288bResignation of Director or Secretary
Legacy
26 February 2001
288bResignation of Director or Secretary
Legacy
26 February 2001
288bResignation of Director or Secretary
Legacy
26 February 2001
288bResignation of Director or Secretary
Resolution
19 February 2001
RESOLUTIONSResolutions
Resolution
19 February 2001
RESOLUTIONSResolutions
Resolution
19 February 2001
RESOLUTIONSResolutions
Resolution
19 February 2001
RESOLUTIONSResolutions
Accounts With Accounts Type Small
15 January 2001
AAAnnual Accounts
Legacy
4 January 2001
287Change of Registered Office
Legacy
26 May 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
14 March 2000
AAAnnual Accounts
Legacy
8 June 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
8 January 1999
AAAnnual Accounts
Legacy
26 November 1998
288aAppointment of Director or Secretary
Legacy
26 November 1998
288aAppointment of Director or Secretary
Legacy
20 May 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
26 November 1997
AAAnnual Accounts
Resolution
5 June 1997
RESOLUTIONSResolutions
Resolution
5 June 1997
RESOLUTIONSResolutions
Resolution
5 June 1997
RESOLUTIONSResolutions
Legacy
5 June 1997
122122
Legacy
31 May 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
27 February 1997
AAAnnual Accounts
Legacy
21 January 1997
288aAppointment of Director or Secretary
Legacy
13 May 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
4 October 1995
AAAnnual Accounts
Legacy
29 August 1995
288288
Legacy
10 May 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
19 May 1994
224224
Legacy
19 May 1994
88(2)R88(2)R
Legacy
19 May 1994
288288
Legacy
19 May 1994
288288
Legacy
19 May 1994
288288
Legacy
19 May 1994
287Change of Registered Office
Incorporation Company
9 May 1994
NEWINCIncorporation