Background WavePink WaveYellow Wave

LEVEL E RESEARCH LIMITED (SC611712)

LEVEL E RESEARCH LIMITED (SC611712) is an active UK company. incorporated on 24 October 2018. with registered office in Edinburgh. The company operates in the Professional, Scientific and Technical Activities sector, engaged in other research and experimental development on natural sciences and engineering. LEVEL E RESEARCH LIMITED has been registered for 7 years. Current directors include MUNRO, Euan George, SCHULENBURG, Sonia Ivonne, Dr.

Company Number
SC611712
Status
active
Type
ltd
Incorporated
24 October 2018
Age
7 years
Address
C/O Brodies Llp Capital Square, Edinburgh, EH3 8BP
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Other research and experimental development on natural sciences and engineering
Directors
MUNRO, Euan George, SCHULENBURG, Sonia Ivonne, Dr
SIC Codes
72190

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LEVEL E RESEARCH LIMITED

LEVEL E RESEARCH LIMITED is an active company incorporated on 24 October 2018 with the registered office located in Edinburgh. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in other research and experimental development on natural sciences and engineering. LEVEL E RESEARCH LIMITED was registered 7 years ago.(SIC: 72190)

Status

active

Active since 7 years ago

Company No

SC611712

LTD Company

Age

7 Years

Incorporated 24 October 2018

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 24 April 2025 (11 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 3 October 2025 (5 months ago)
Submitted on 6 October 2025 (5 months ago)

Next Due

Due by 17 October 2026
For period ending 3 October 2026
Contact
Address

C/O Brodies Llp Capital Square 58 Morrison Street Edinburgh, EH3 8BP,

Previous Addresses

15 Atholl Crescent Edinburgh Midlothian EH3 8HA United Kingdom
From: 24 October 2018To: 21 February 2022
Timeline

24 key events • 2018 - 2025

Funding Officers Ownership
Company Founded
Oct 18
Funding Round
Jan 19
Funding Round
Aug 19
Funding Round
Aug 20
Director Joined
Oct 20
Funding Round
Nov 20
Funding Round
Apr 21
Director Joined
May 21
Director Left
May 21
Director Joined
Jul 21
Director Joined
Jul 22
Funding Round
Jul 22
Director Joined
Oct 22
Director Left
Oct 22
Director Left
Nov 23
Director Left
Jul 24
Funding Round
May 25
Funding Round
May 25
Funding Round
Jun 25
Director Joined
Jul 25
Director Left
Jul 25
Funding Round
Jul 25
Funding Round
Dec 25
Share Issue
Dec 25
12
Funding
11
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

3 Active
5 Resigned

BRODIES SECRETARIAL SERVICES LIMITED

Active
58 Morrison Street, EdinburghEH3 8BP
Corporate secretary
Appointed 24 Oct 2018

MUNRO, Euan George

Active
Capital Square, EdinburghEH3 8BP
Born May 1970
Director
Appointed 27 Jun 2025

SCHULENBURG, Sonia Ivonne, Dr

Active
Capital Square, EdinburghEH3 8BP
Born June 1966
Director
Appointed 24 Oct 2018

BUTLER, David George

Resigned
Capital Square, EdinburghEH3 8BP
Born August 1958
Director
Appointed 01 Jun 2021
Resigned 30 Jun 2025

MACMILLAN, David Roy

Resigned
Capital Square, EdinburghEH3 8BP
Born June 1968
Director
Appointed 01 Jul 2022
Resigned 29 Sept 2022

MONTGOMERY, David

Resigned
Capital Square, EdinburghEH3 8BP
Born January 1976
Director
Appointed 29 Sept 2022
Resigned 14 Nov 2023

NEVILLE, Patrick John

Resigned
Great King Street, EdinburghEH3 6QH
Born November 1960
Director
Appointed 23 Jul 2021
Resigned 28 Jun 2024

NORTH, Paul

Resigned
EdinburghEH3 8HA
Born February 1961
Director
Appointed 30 Sept 2020
Resigned 18 May 2021

Persons with significant control

1

Dr Sonia Ivonne Schulenburg

Active
Capital Square, EdinburghEH3 8BP
Born June 1966

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 24 Oct 2018
Fundings
Financials
Latest Activities

Filing History

52

Legacy
24 December 2025
RP01SH01RP01SH01
Capital Alter Shares Subdivision
12 December 2025
SH02Allotment of Shares (prescribed particulars)
Resolution
11 December 2025
RESOLUTIONSResolutions
Capital Allotment Shares
10 December 2025
SH01Allotment of Shares
Confirmation Statement With Updates
6 October 2025
CS01Confirmation Statement
Capital Allotment Shares
31 July 2025
SH01Allotment of Shares
Change Person Director Company With Change Date
2 July 2025
CH01Change of Director Details
Appoint Person Director Company With Name Date
2 July 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 July 2025
TM01Termination of Director
Capital Allotment Shares
20 June 2025
SH01Allotment of Shares
Capital Allotment Shares
27 May 2025
SH01Allotment of Shares
Resolution
7 May 2025
RESOLUTIONSResolutions
Capital Allotment Shares
6 May 2025
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
24 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
3 October 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 July 2024
TM01Termination of Director
Resolution
24 June 2024
RESOLUTIONSResolutions
Resolution
20 June 2024
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
29 February 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
14 November 2023
TM01Termination of Director
Confirmation Statement With Updates
3 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 May 2023
AAAnnual Accounts
Confirmation Statement With Updates
24 October 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 October 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 October 2022
TM01Termination of Director
Memorandum Articles
7 July 2022
MAMA
Resolution
7 July 2022
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
6 July 2022
AP01Appointment of Director
Capital Allotment Shares
6 July 2022
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
29 March 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
21 February 2022
AD01Change of Registered Office Address
Change Corporate Secretary Company With Change Date
25 January 2022
CH04Change of Corporate Secretary Details
Confirmation Statement With Updates
3 November 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
30 July 2021
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
7 July 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 June 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 June 2021
TM01Termination of Director
Change To A Person With Significant Control
2 April 2021
PSC04Change of PSC Details
Capital Allotment Shares
2 April 2021
SH01Allotment of Shares
Resolution
10 November 2020
RESOLUTIONSResolutions
Capital Allotment Shares
9 November 2020
SH01Allotment of Shares
Confirmation Statement With Updates
5 November 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 October 2020
AP01Appointment of Director
Capital Allotment Shares
7 August 2020
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
13 March 2020
AAAnnual Accounts
Confirmation Statement With Updates
31 October 2019
CS01Confirmation Statement
Resolution
3 September 2019
RESOLUTIONSResolutions
Capital Allotment Shares
30 August 2019
SH01Allotment of Shares
Change Account Reference Date Company Current Extended
21 March 2019
AA01Change of Accounting Reference Date
Capital Allotment Shares
8 January 2019
SH01Allotment of Shares
Appoint Corporate Secretary Company With Name Date
24 October 2018
AP04Appointment of Corporate Secretary
Incorporation Company
24 October 2018
NEWINCIncorporation