UKBizDB.co.uk

I2 ANALYTICAL LIMITED

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

This company is commonly known as I2 Analytical Limited. The company was founded 21 years ago and was given the registration number 04750390. The firm's registered office is in WATFORD. You can find them at 7 Woodshots Meadow, Croxley Green Business Park, Watford, Hertfordshire. This company's SIC code is 71200 - Technical testing and analysis.

Company Information

Name:I2 ANALYTICAL LIMITED
Company Number:04750390
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 May 2003
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 71200 - Technical testing and analysis

Office Address & Contact

Registered Address:7 Woodshots Meadow, Croxley Green Business Park, Watford, Hertfordshire, WD18 8YS
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
7, Woodshots Meadow, Croxley Green Business Park, Watford, WD18 8YS

Director08 May 2003Active
7, Woodshots Meadow, Croxley Green Business Park, Watford, WD18 8YS

Director03 May 2023Active
Winthontlaan, 6n, 3526kv, Utrecht, Netherlands,

Director12 December 2023Active
7, Woodshots Meadow, Croxley Green Business Park, Watford, WD18 8YS

Director03 May 2023Active
58 Harthall Lane, Kings Langley, WD4 8JH

Secretary08 May 2003Active
Ingles Manor, Castle Hill Avenue, Folkestone, CT20 2RD

Corporate Nominee Secretary01 May 2003Active
7, Woodshots Meadow, Croxley Green Business Park, Watford, WD18 8YS

Director03 May 2023Active
58 Harthall Lane, Kings Langley, WD4 8JH

Director08 May 2003Active
7, Woodshots Meadow, Croxley Green Business Park, Watford, WD18 8YS

Director10 July 2017Active
7, Woodshots Meadow, Croxley Green Business Park, Watford, England, WD18 8YS

Director20 June 2013Active
Ifield House, Brady Road, Lyminge, Folkestone, CT18 8EY

Corporate Nominee Director01 May 2003Active

People with Significant Control

Normec Holding Uk Limited
Notified on:03 May 2023
Status:Active
Country of residence:England
Address:Windsor House, Bayshill Road, Cheltenham, England, GL50 3AT
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Leslie Anthony Jones
Notified on:30 June 2016
Status:Active
Date of birth:October 1967
Nationality:British
Country of residence:United Kingdom
Address:7, Woodshots Meadow, Watford, United Kingdom, WD18 8YS
Nature of control:
  • Ownership of shares 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
2024-02-23Officers

Termination director company with name termination date.

Download
2023-12-14Officers

Appoint person director company with name date.

Download
2023-12-14Officers

Termination director company with name termination date.

Download
2023-10-11Accounts

Accounts with accounts type group.

Download
2023-06-22Confirmation statement

Confirmation statement with no updates.

Download
2023-05-11Officers

Appoint person director company with name date.

Download
2023-05-11Officers

Appoint person director company with name date.

Download
2023-05-11Officers

Appoint person director company with name date.

Download
2023-05-11Persons with significant control

Notification of a person with significant control.

Download
2023-05-11Persons with significant control

Cessation of a person with significant control.

Download
2022-10-05Accounts

Accounts with accounts type group.

Download
2022-05-12Confirmation statement

Confirmation statement with no updates.

Download
2021-11-16Accounts

Accounts with accounts type group.

Download
2021-05-21Confirmation statement

Confirmation statement with updates.

Download
2020-12-31Resolution

Resolution.

Download
2020-12-31Capital

Capital alter shares subdivision.

Download
2020-12-31Capital

Capital cancellation shares.

Download
2020-12-31Capital

Capital cancellation shares.

Download
2020-12-22Accounts

Accounts with accounts type full.

Download
2020-12-21Capital

Capital allotment shares.

Download
2020-05-01Confirmation statement

Confirmation statement with no updates.

Download
2020-05-01Officers

Change person director company with change date.

Download
2019-10-02Accounts

Accounts with accounts type full.

Download
2019-05-01Confirmation statement

Confirmation statement with no updates.

Download
2018-11-14Mortgage

Mortgage create with deed with charge number charge creation date.

Download

Copyright © 2024. All rights reserved.