UKBizDB.co.uk

I TO I RESEARCH LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as I To I Research Limited. The company was founded 22 years ago and was given the registration number 04318770. The firm's registered office is in NITON. You can find them at St Catherine's House, St Catherine's Road, Niton, Isle Of Wight. This company's SIC code is 73200 - Market research and public opinion polling.

Company Information

Name:I TO I RESEARCH LIMITED
Company Number:04318770
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 November 2001
End of financial year:31 July 2023
Jurisdiction:England - Wales
Industry Codes:
  • 73200 - Market research and public opinion polling

Office Address & Contact

Registered Address:St Catherine's House, St Catherine's Road, Niton, Isle Of Wight, United Kingdom, PO38 2NA
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
St Catherine's House, St Catherine's Road, Niton, United Kingdom, PO38 2NA

Secretary31 July 2007Active
St Catherine's House, St Catherine's Road, Niton, United Kingdom, PO38 2NA

Director22 March 2002Active
9 Helena Road, Windsor, SL4 1JN

Secretary06 October 2006Active
64 Elmhurst Mansions Edgeley Road, London, SW4 6EU

Secretary26 March 2006Active
5 Lonsdale Road, Barnes, London, SW13 9ED

Secretary22 March 2002Active
Flat 2, 186 Ladbroke Grove, London, W10 5LZ

Secretary16 January 2006Active
100 Fetter Lane, London, EC4A 1BN

Corporate Nominee Secretary07 November 2001Active
47 East 88th Street, New York, U S A,

Director22 March 2002Active
Beverley House, Ranelagh Avenue, London, England, SW13 0BN

Director01 January 2015Active
Flat 3, 48 Redcliffe Square, London, SW5 9UL

Director22 March 2002Active
5 Lonsdale Road, Barnes, London, SW13 9ED

Director22 March 2002Active
Flat 86, 9 Albert Embankment, London, SE1 7HD

Director01 March 2007Active
5 Avenue Balzac, La Varenne Saint Hilaire, France,

Director26 March 2007Active
100 Fetter Lane, London, EC4A 1BN

Corporate Nominee Director07 November 2001Active

People with Significant Control

Mr Jonathan Peter Spencer
Notified on:06 April 2016
Status:Active
Date of birth:July 1954
Nationality:British
Country of residence:United Kingdom
Address:St Catherine's House, St Catherine's Road, Niton, United Kingdom, PO38 2NA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mrs Claire L'Estrange Spencer
Notified on:06 April 2016
Status:Active
Date of birth:November 1959
Nationality:British
Country of residence:United Kingdom
Address:St Catherine's House, St Catherine's Road, Niton, United Kingdom, PO38 2NA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-29Accounts

Accounts with accounts type micro entity.

Download
2023-12-29Confirmation statement

Confirmation statement with no updates.

Download
2023-04-27Accounts

Accounts with accounts type micro entity.

Download
2022-11-25Confirmation statement

Confirmation statement with no updates.

Download
2022-04-21Accounts

Accounts with accounts type micro entity.

Download
2021-11-22Confirmation statement

Confirmation statement with no updates.

Download
2021-04-26Accounts

Accounts with accounts type micro entity.

Download
2020-11-17Officers

Change person director company with change date.

Download
2020-11-17Officers

Change person director company with change date.

Download
2020-11-16Persons with significant control

Change to a person with significant control.

Download
2020-11-13Persons with significant control

Change to a person with significant control.

Download
2020-11-13Confirmation statement

Confirmation statement with no updates.

Download
2020-07-29Accounts

Accounts with accounts type micro entity.

Download
2020-01-06Confirmation statement

Confirmation statement with no updates.

Download
2019-04-29Accounts

Accounts with accounts type total exemption full.

Download
2018-11-13Persons with significant control

Change to a person with significant control.

Download
2018-11-13Persons with significant control

Change to a person with significant control.

Download
2018-11-13Address

Change registered office address company with date old address new address.

Download
2018-11-12Persons with significant control

Change to a person with significant control.

Download
2018-11-12Officers

Change person secretary company with change date.

Download
2018-11-12Persons with significant control

Change to a person with significant control.

Download
2018-11-12Confirmation statement

Confirmation statement with updates.

Download
2018-03-21Accounts

Accounts with accounts type total exemption full.

Download
2017-11-16Confirmation statement

Confirmation statement with no updates.

Download
2017-01-17Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.