You are here: bizstats.co.uk > a-z index > 2 list

2i Limited EDINBURGH


Founded in 2005, 2i, classified under reg no. SC293432 is an active company. Currently registered at Ardmore House 3rd Floor EH2 2LE, Edinburgh the company has been in the business for nineteen years. Its financial year was closed on December 31 and its latest financial statement was filed on 31st December 2022.

The firm has 2 directors, namely David K., Ian B.. Of them, Ian B. has been with the company the longest, being appointed on 12 December 2005 and David K. has been with the company for the least time - from 1 April 2014. At the moment there are a few former directors listed by the firm. Their names might be found in the box below. In addition, there is one former secretary - Ian B. who worked with the the firm until 23 June 2022.

2i Limited Address / Contact

Office Address Ardmore House 3rd Floor
Office Address2 40 George Street
Town Edinburgh
Post code EH2 2LE
Country of origin United Kingdom

Company Information / Profile

Registration Number SC293432
Date of Incorporation Mon, 21st Nov 2005
Industry Information technology consultancy activities
End of financial Year 31st December
Company age 19 years old
Account next due date Mon, 30th Sep 2024 (138 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 4th Feb 2024 (2024-02-04)
Last confirmation statement dated Sat, 21st Jan 2023

Company staff

David K.

Position: Director

Appointed: 01 April 2014

Ian B.

Position: Director

Appointed: 12 December 2005

Christopher M.

Position: Director

Appointed: 08 January 2013

Resigned: 21 June 2017

Sarah B.

Position: Director

Appointed: 01 July 2010

Resigned: 29 June 2011

Cheryl G.

Position: Director

Appointed: 01 July 2010

Resigned: 31 October 2015

John E.

Position: Director

Appointed: 01 May 2006

Resigned: 30 June 2010

Nigel G.

Position: Director

Appointed: 01 January 2006

Resigned: 30 June 2010

John P.

Position: Director

Appointed: 22 December 2005

Resigned: 01 April 2010

Ian B.

Position: Secretary

Appointed: 12 December 2005

Resigned: 23 June 2022

@ukplc Client Secretary Ltd

Position: Corporate Nominee Secretary

Appointed: 21 November 2005

Resigned: 12 December 2005

@ukplc Client Director Ltd

Position: Corporate Nominee Director

Appointed: 21 November 2005

Resigned: 12 December 2005

People with significant control

The list of persons with significant control that own or have control over the company consists of 3 names. As we researched, there is Lisa K. This PSC and has 25-50% shares. Another entity in the PSC register is Ian B. This PSC owns 25-50% shares and has 25-50% voting rights. Then there is David K., who also meets the Companies House requirements to be indexed as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Lisa K.

Notified on 29 November 2021
Nature of control: 25-50% shares

Ian B.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

David K.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-12-312017-12-312020-12-312021-12-31
Balance Sheet
Cash Bank On Hand44031 696497 666873 461
Current Assets1 055 670845 029  
Debtors1 055 230813 3331 317 2121 671 937
Net Assets Liabilities64 88863 543525 892763 426
Other Debtors  62 003298 686
Property Plant Equipment5 1777 18725 65144 445
Other
Accumulated Depreciation Impairment Property Plant Equipment12 80010 28835 50745 975
Amounts Owed By Other Related Parties Other Than Directors  52 04621 306
Average Number Employees During Period16165267
Balances Amounts Owed By Related Parties 46 499  
Bank Borrowings Overdrafts  9 245 
Corporation Tax Payable  156 921251 859
Corporation Tax Recoverable   70 086
Creditors995 034787 5011 309 7631 815 306
Disposals Decrease In Depreciation Impairment Property Plant Equipment 7 622 -5 042
Disposals Property Plant Equipment 7 622 -5 188
Fixed Assets5 1777 277  
Future Minimum Lease Payments Under Non-cancellable Operating Leases  56 98532 405
Increase Decrease In Net Deferred Tax Liability From Amount Recognised In Profit Or Loss  -267-6 237
Increase From Depreciation Charge For Year Property Plant Equipment 5 110 15 510
Investments Fixed Assets 90  
Investments In Subsidiaries  100100
Net Current Assets Liabilities60 63657 528  
Net Deferred Tax Liability Asset  4 87411 111
Nominal Value Allotted Share Capital  625625
Number Equity Instruments Granted Share-based Payment Arrangement   630
Number Equity Instruments Outstanding Share-based Payment Arrangement   630
Number Shares Issued Fully Paid   625
Other Creditors  108 847341 131
Other Provisions Balance Sheet Subtotal  4 87411 111
Other Taxation Payable  514 912519 005
Par Value Share   1
Property Plant Equipment Gross Cost17 97717 47561 15890 420
Provisions For Liabilities Balance Sheet Subtotal9251 262  
Total Additions Including From Business Combinations Property Plant Equipment 7 120 34 450
Total Assets Less Current Liabilities65 81364 805  
Trade Creditors Trade Payables  519 838703 311
Trade Debtors Trade Receivables  1 203 1631 281 859
Useful Life Property Plant Equipment Years   4
Weighted Average Exercise Price Equity Instruments Granted Share-based Payment Arrangement   17
Weighted Average Exercise Price Equity Instruments Outstanding Share-based Payment Arrangement   17

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Full accounts for the period ending 31st December 2022
filed on: 29th, September 2023
Free Download (32 pages)

Company search