2i Limited

DataGardener
2i limited
live
Medium

2i Limited

sc293432Private Limited With Share Capital

Ardmore House 3Rd Floor, 40 George Street, Edinburgh, EH22LE
Incorporated

21/11/2005

Company Age

20 years

Directors

1

Employees

152

SIC Code

62020

Risk

very low risk

Company Overview

Registration, classification & business activity

2i Limited (sc293432) is a private limited with share capital incorporated on 21/11/2005 (20 years old) and registered in edinburgh, EH22LE. The company operates under SIC code 62020 and is classified as Medium.

2i\u00e2\u20ac\u2122s mission is to remove risk from all technology solutions. since our inception in 2005, we have grown to become the uk\u00e2\u20ac\u2122s most effective and trusted software assurance and test consulting partner. we provide business leaders and digital transformation leaders with...

Private Limited With Share Capital
SIC: 62020
Medium
Incorporated 21/11/2005
EH22LE
152 employees

Financial Overview

Total Assets

£12.18M

Liabilities

£7.85M

Net Assets

£4.33M

Turnover

£25.46M

Cash

£3.63M

Key Metrics

152

Employees

1

Directors

3

Shareholders

Board of Directors

1

Charges

6

Registered

6

Outstanding

0

Part Satisfied

0

Satisfied

Filed Documents

100
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:30-01-2026
Accounts With Accounts Type Full
Category:Accounts
Date:09-10-2025
Mortgage Alter Charge With Charge Number Charge Creation Date
Category:Mortgage
Date:06-05-2025
Mortgage Alter Charge With Charge Number Charge Creation Date
Category:Mortgage
Date:06-05-2025
Mortgage Alter Floating Charge With Number
Category:Mortgage
Date:06-05-2025
Mortgage Alter Floating Charge With Number
Category:Mortgage
Date:06-05-2025
Mortgage Alter Floating Charge With Number
Category:Mortgage
Date:03-05-2025
Mortgage Alter Floating Charge With Number
Category:Mortgage
Date:03-05-2025
Mortgage Alter Charge With Charge Number Charge Creation Date
Category:Mortgage
Date:20-02-2025
Mortgage Alter Charge With Charge Number Charge Creation Date
Category:Mortgage
Date:20-02-2025
Mortgage Alter Floating Charge With Number
Category:Mortgage
Date:17-02-2025
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:11-02-2025
Confirmation Statement With Updates
Category:Confirmation Statement
Date:10-02-2025
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:10-02-2025
Mortgage Alter Floating Charge With Number
Category:Mortgage
Date:08-02-2025
Mortgage Alter Floating Charge With Number
Category:Mortgage
Date:08-02-2025
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:06-02-2025
Accounts With Accounts Type Full
Category:Accounts
Date:19-12-2024
Memorandum Articles
Category:Incorporation
Date:20-09-2024
Resolution
Category:Resolution
Date:20-09-2024
Mortgage Alter Floating Charge With Number
Category:Mortgage
Date:16-09-2024
Mortgage Alter Floating Charge With Number
Category:Mortgage
Date:11-09-2024
Mortgage Alter Floating Charge With Number
Category:Mortgage
Date:11-09-2024
Capital Name Of Class Of Shares
Category:Capital
Date:31-05-2024
Memorandum Articles
Category:Incorporation
Date:30-05-2024
Resolution
Category:Resolution
Date:30-05-2024
Capital Allotment Shares
Category:Capital
Date:30-05-2024
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:30-05-2024
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:15-05-2024
Termination Director Company With Name Termination Date
Category:Officers
Date:15-05-2024
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:15-05-2024
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:15-05-2024
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:08-05-2024
Confirmation Statement With Updates
Category:Confirmation Statement
Date:01-02-2024
Change Person Director Company With Change Date
Category:Officers
Date:04-01-2024
Accounts With Accounts Type Full
Category:Accounts
Date:29-09-2023
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:04-07-2023
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:04-07-2023
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:04-07-2023
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:26-05-2023
Capital Cancellation Shares
Category:Capital
Date:24-03-2023
Capital Return Purchase Own Shares
Category:Capital
Date:24-03-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:23-01-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:29-09-2022
Termination Secretary Company With Name Termination Date
Category:Officers
Date:29-06-2022
Change Person Director Company With Change Date
Category:Officers
Date:24-03-2022
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:24-03-2022
Confirmation Statement With Updates
Category:Confirmation Statement
Date:21-01-2022
Capital Cancellation Shares
Category:Capital
Date:19-01-2022
Capital Return Purchase Own Shares
Category:Capital
Date:19-01-2022
Confirmation Statement With Updates
Category:Confirmation Statement
Date:10-01-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:04-10-2021
Resolution
Category:Resolution
Date:19-04-2021
Memorandum Articles
Category:Incorporation
Date:19-04-2021
Accounts With Accounts Type Unaudited Abridged
Category:Accounts
Date:01-12-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:01-12-2020
Memorandum Articles
Category:Incorporation
Date:03-06-2020
Resolution
Category:Resolution
Date:03-06-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:11-12-2019
Accounts With Accounts Type Unaudited Abridged
Category:Accounts
Date:21-05-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:26-11-2018
Accounts With Accounts Type Unaudited Abridged
Category:Accounts
Date:14-09-2018
Capital Variation Of Rights Attached To Shares
Category:Capital
Date:23-01-2018
Resolution
Category:Resolution
Date:23-01-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:10-01-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:30-06-2017
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:24-02-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:13-12-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:04-10-2016
Capital Cancellation Shares
Category:Capital
Date:25-08-2016
Capital Return Purchase Own Shares
Category:Capital
Date:11-08-2016
Mortgage Alter Floating Charge With Number
Category:Mortgage
Date:15-02-2016
Mortgage Alter Floating Charge With Number
Category:Mortgage
Date:11-02-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:29-01-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:22-12-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:14-12-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:13-08-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:12-01-2015
Capital Allotment Shares
Category:Capital
Date:29-12-2014
Resolution
Category:Resolution
Date:18-12-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:06-10-2014
Appoint Person Director Company With Name
Category:Officers
Date:27-05-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:28-11-2013
Change Person Director Company With Change Date
Category:Officers
Date:28-11-2013
Change Person Director Company With Change Date
Category:Officers
Date:28-11-2013
Change Person Secretary Company With Change Date
Category:Officers
Date:28-11-2013
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:13-11-2013
Change Registered Office Address Company With Date Old Address
Category:Address
Date:02-09-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:30-04-2013
Appoint Person Director Company With Name
Category:Officers
Date:24-04-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:31-12-2012
Change Person Director Company With Change Date
Category:Officers
Date:29-12-2012
Resolution
Category:Resolution
Date:29-10-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:29-06-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:28-11-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:05-09-2011
Termination Director Company With Name
Category:Officers
Date:30-06-2011
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:28-02-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:05-01-2011
Change Person Director Company With Change Date
Category:Officers
Date:05-01-2011

Risk Assessment

very low risk

International Score

Accounts

Typefull accounts
Due Date30/09/2026
Filing Date30/09/2025
Latest Accounts31/12/2024

Trading Addresses

117 Hanover Street, Edinburgh, Midlothian, EH21DJRegistered
Ardmore House, 40 George Street, Edinburgh, EH22LERegistered

Contact

01312206888
www.2itesting.com
Ardmore House 3Rd Floor, 40 George Street, Edinburgh, EH22LE