Background WavePink WaveYellow Wave

ECONOMIC INTELLIGENCE WALES LIMITED (11001584)

ECONOMIC INTELLIGENCE WALES LIMITED (11001584) is an active UK company. incorporated on 9 October 2017. with registered office in Wrexham. The company operates in the Professional, Scientific and Technical Activities sector, engaged in research and experimental development on social sciences and humanities. ECONOMIC INTELLIGENCE WALES LIMITED has been registered for 8 years. Current directors include STAZIKER, David James, THORLEY, Giles Alexander.

Company Number
11001584
Status
active
Type
ltd
Incorporated
9 October 2017
Age
8 years
Address
Unit J Yale Business Village, Wrexham, LL13 7YL
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Research and experimental development on social sciences and humanities
Directors
STAZIKER, David James, THORLEY, Giles Alexander
SIC Codes
72200

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

ECONOMIC INTELLIGENCE WALES LIMITED

ECONOMIC INTELLIGENCE WALES LIMITED is an active company incorporated on 9 October 2017 with the registered office located in Wrexham. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in research and experimental development on social sciences and humanities. ECONOMIC INTELLIGENCE WALES LIMITED was registered 8 years ago.(SIC: 72200)

Status

active

Active since 8 years ago

Company No

11001584

LTD Company

Age

8 Years

Incorporated 9 October 2017

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 23 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Full Accounts

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 8 October 2025 (6 months ago)
Submitted on 9 October 2025 (6 months ago)

Next Due

Due by 22 October 2026
For period ending 8 October 2026
Contact
Address

Unit J Yale Business Village Ellice Way Wrexham, LL13 7YL,

Previous Addresses

Unit J Ellice Way Yale Business Village Wrexham LL13 7YL Wales
From: 7 September 2018To: 8 September 2018
1 Capital Quarter Tyndall Street Cardiff CF10 4BZ United Kingdom
From: 9 October 2017To: 7 September 2018
Timeline

3 key events • 2017 - 2026

Funding Officers Ownership
Company Founded
Oct 17
Director Joined
Apr 18
Director Left
Mar 26
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

HITCHINGS, Elizabeth Anne

Active
Yale Business Village, WrexhamLL13 7YL
Secretary
Appointed 01 Dec 2022

STAZIKER, David James

Active
Ellice Way, WrexhamLL13 7YL
Born September 1969
Director
Appointed 01 Apr 2018

THORLEY, Giles Alexander

Active
Yale Business Village, WrexhamLL13 7YL
Born June 1967
Director
Appointed 09 Oct 2017

OATES, Judi May

Resigned
Heol Y Groes, CwmbranNP44 7LT
Secretary
Appointed 09 Oct 2017
Resigned 01 Dec 2022

HUNTER, Robert William

Resigned
Park Road, HengoedCF82 7LW
Born August 1965
Director
Appointed 09 Oct 2017
Resigned 31 Mar 2026

Persons with significant control

2

Capital Quarter, CardiffCF10 4BZ

Nature of Control

Ownership of shares 75 to 100 percent
Notified 09 Oct 2017
Capital Quarter, CardiffCF10 4BZ

Nature of Control

Significant influence or control as firm
Notified 09 Oct 2017
Fundings
Financials
Latest Activities

Filing History

26

Termination Director Company With Name Termination Date
1 April 2026
TM01Termination of Director
Accounts With Accounts Type Full
23 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
9 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
28 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
10 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
14 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
16 October 2023
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
1 December 2022
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
1 December 2022
AP03Appointment of Secretary
Accounts With Accounts Type Full
18 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
10 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
8 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
11 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
25 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
12 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
10 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
9 October 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
19 June 2019
CH01Change of Director Details
Change Person Director Company With Change Date
13 February 2019
CH01Change of Director Details
Confirmation Statement With No Updates
10 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 October 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
8 September 2018
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
7 September 2018
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
4 April 2018
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
12 February 2018
AA01Change of Accounting Reference Date
Incorporation Company
9 October 2017
NEWINCIncorporation