You are here: bizstats.co.uk > a-z index > I list > I2 list

I2lresearch Ltd WINKFIELD


Founded in 1994, I2lresearch, classified under reg no. 02926939 is an active company. Currently registered at Coopers Bridge RG42 6NS, Winkfield the company has been in the business for thirty years. Its financial year was closed on Tuesday 31st December and its latest financial statement was filed on 31st December 2021. Since 16th January 2007 I2lresearch Ltd is no longer carrying the name Insect Investigations.

The firm has 2 directors, namely William W., Robert M.. Of them, William W., Robert M. have been with the company the longest, being appointed on 12 November 2021. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

I2lresearch Ltd Address / Contact

Office Address Coopers Bridge
Office Address2 Braziers Lane
Town Winkfield
Post code RG42 6NS
Country of origin United Kingdom

Company Information / Profile

Registration Number 02926939
Date of Incorporation Mon, 9th May 1994
Industry Other service activities not elsewhere classified
End of financial Year 31st December
Company age 30 years old
Account next due date Sun, 31st Dec 2023 (119 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Sun, 12th May 2024 (2024-05-12)
Last confirmation statement dated Fri, 28th Apr 2023

Company staff

William W.

Position: Director

Appointed: 12 November 2021

Robert M.

Position: Director

Appointed: 12 November 2021

Peter M.

Position: Director

Appointed: 28 September 2021

Resigned: 31 January 2023

Simon P.

Position: Director

Appointed: 29 June 2021

Resigned: 24 February 2023

Matthew H.

Position: Director

Appointed: 29 June 2021

Resigned: 31 May 2022

Stuart G.

Position: Director

Appointed: 30 July 2010

Resigned: 29 June 2021

Ram M.

Position: Director

Appointed: 01 February 2010

Resigned: 05 April 2011

Helena H.

Position: Director

Appointed: 28 August 2008

Resigned: 01 September 2019

Helena D.

Position: Secretary

Appointed: 01 January 2007

Resigned: 28 August 2008

Graham S.

Position: Director

Appointed: 01 February 2006

Resigned: 04 April 2014

Lara S.

Position: Director

Appointed: 01 January 2003

Resigned: 23 November 2006

Catherine W.

Position: Director

Appointed: 01 January 2003

Resigned: 29 June 2021

Ram M.

Position: Director

Appointed: 04 November 2002

Resigned: 24 July 2009

Catherine W.

Position: Secretary

Appointed: 07 February 2001

Resigned: 31 December 2006

Colin L.

Position: Director

Appointed: 14 October 1998

Resigned: 08 December 2000

Peter M.

Position: Director

Appointed: 14 October 1998

Resigned: 29 June 2021

Neil K.

Position: Director

Appointed: 10 January 1997

Resigned: 03 October 2002

John F.

Position: Director

Appointed: 17 July 1995

Resigned: 31 October 2000

Peter L.

Position: Director

Appointed: 09 May 1994

Resigned: 01 February 2006

Irene H.

Position: Nominee Secretary

Appointed: 09 May 1994

Resigned: 09 May 1994

Michael C.

Position: Director

Appointed: 09 May 1994

Resigned: 29 June 1998

Mark P.

Position: Secretary

Appointed: 09 May 1994

Resigned: 02 November 2000

Business Information Research & Reporting Limited

Position: Corporate Nominee Director

Appointed: 09 May 1994

Resigned: 09 May 1994

People with significant control

The list of persons with significant control who own or control the company is made up of 2 names. As BizStats found, there is Cawood Scientific Limited from Winkfield, United Kingdom. This PSC is classified as "a private company limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the persons with significant control register is Peter M. This PSC owns 50,01-75% shares and has 50,01-75% voting rights.

Cawood Scientific Limited

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: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Peter M.

Notified on 6 April 2016
Ceased on 29 June 2021
Nature of control: 50,01-75% shares
50,01-75% voting rights

Company previous names

Insect Investigations January 16, 2007

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-05-312015-05-312016-05-312017-05-312018-05-312019-05-312020-05-312021-05-31
Net Worth799 4581 123 7701 253 649     
Balance Sheet
Cash Bank In Hand382 488534 117721 587     
Cash Bank On Hand  721 587565 062583 670862 8811 081 0881 169 774
Current Assets684 499906 1811 083 4621 302 1041 425 0731 584 4531 659 2001 777 650
Debtors251 388321 441345 895713 507802 873679 433516 653530 148
Net Assets Liabilities  1 253 6491 422 4181 482 743   
Net Assets Liabilities Including Pension Asset Liability799 4581 123 7701 253 649     
Other Debtors  6 489291 963385 284387 579313 824350 667
Property Plant Equipment  406 833399 303435 919472 697516 050498 449
Stocks Inventory50 62350 62315 980     
Tangible Fixed Assets406 632413 193406 833     
Total Inventories  15 98023 53538 53042 13961 45977 728
Reserves/Capital
Called Up Share Capital100100100     
Profit Loss Account Reserve799 3581 123 6701 253 549     
Shareholder Funds799 4581 123 7701 253 649     
Other
Accrued Liabilities  2 973488    
Accrued Liabilities Deferred Income   97 688    
Accumulated Depreciation Impairment Property Plant Equipment  181 411190 163197 322224 017246 076263 677
Amounts Owed By Group Undertakings  3 3303 330    
Average Number Employees During Period   4031271917
Bank Borrowings Overdrafts  111 780119 819    
Corporation Tax Payable  35 65031 477    
Creditors  111 780119 819441 605406 658274 470269 879
Creditors Due After One Year141 048126 414111 780     
Creditors Due Within One Year185 223147 545188 221     
Fixed Assets441 230476 548470 188462 659499 275510 695572 034548 277
Increase From Depreciation Charge For Year Property Plant Equipment   8 7527 15926 69522 05917 601
Investments    63 35637 998  
Investments Fixed Assets34 59863 35563 35563 35663 35637 99855 98449 828
Loans To Group Undertakings     3 400  
Merchandise  2 0002 000    
Net Current Assets Liabilities499 276773 636895 2411 079 578983 4681 177 7951 384 7301 507 771
Number Shares Allotted 7575     
Other Creditors   100 716292 670308 535228 146217 670
Other Investments Other Than Loans    63 35634 598  
Other Taxation Social Security Payable  32 43285 23344 07257 04628 02833 893
Par Value Share 11     
Prepayments  9 38425 757    
Property Plant Equipment Gross Cost  588 244589 466633 241696 714762 126 
Tangible Fixed Assets Additions 13 8503 063     
Tangible Fixed Assets Cost Or Valuation571 331585 181588 244     
Tangible Fixed Assets Depreciation164 699171 988181 411     
Tangible Fixed Assets Depreciation Charged In Period 7 2899 423     
Total Additions Including From Business Combinations Property Plant Equipment   1 22243 77563 47365 412 
Total Assets Less Current Liabilities940 5061 235 1841 365 4291 542 2371 482 7431 688 4901 956 7642 056 048
Trade Creditors Trade Payables  51 92336 577104 86341 07718 29618 316
Trade Debtors Trade Receivables  257 499421 544417 589291 854202 829179 481
Value Shares Allotted757575     
Work In Progress  13 98021 535    
Investments In Associates     3 4003 3403 384
Investments In Joint Ventures      8 0967 745

Company filings

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

Company search