Instrumentel Limited

DataGardener
instrumentel limited
live
Small

Instrumentel Limited

04325633Private Limited With Share Capital

Unipart House Cowley, Oxford, OX42PG
Incorporated

20/11/2001

Company Age

24 years

Directors

4

Employees

31

SIC Code

26309

Risk

low risk

Company Overview

Registration, classification & business activity

Instrumentel Limited (04325633) is a private limited with share capital incorporated on 20/11/2001 (24 years old) and registered in oxford, OX42PG. The company operates under SIC code 26309 and is classified as Small.

Instrumentel specialises in the measurement of operating data such as movement, temperature and ph from difficult to access and harsh environments.instrumentel’s wireless, battery-less telemetry products deliver the capability to monitor performance remotely and with high integrity in extremes of te...

Private Limited With Share Capital
SIC: 26309
Small
Incorporated 20/11/2001
OX42PG
31 employees

Financial Overview

Total Assets

£1.95M

Liabilities

£3.81M

Net Assets

£-1.86M

Turnover

£2.39M

Cash

£24.0K

Key Metrics

31

Employees

4

Directors

4

Shareholders

2

Patents

Board of Directors

3

Charges

4

Registered

2

Outstanding

0

Part Satisfied

2

Satisfied

Filed Documents

100
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:07-11-2025
Termination Director Company With Name Termination Date
Category:Officers
Date:03-06-2025
Appoint Person Director Company With Name Date
Category:Officers
Date:03-06-2025
Accounts With Accounts Type Full
Category:Accounts
Date:13-05-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:07-11-2024
Accounts With Accounts Type Full
Category:Accounts
Date:18-07-2024
Appoint Person Secretary Company With Name Date
Category:Officers
Date:01-03-2024
Termination Secretary Company With Name Termination Date
Category:Officers
Date:01-03-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:10-11-2023
Appoint Person Director Company With Name Date
Category:Officers
Date:11-07-2023
Accounts With Accounts Type Full
Category:Accounts
Date:23-06-2023
Mortgage Satisfy Charge Full
Category:Mortgage
Date:27-05-2023
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:16-05-2023
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:16-05-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:01-11-2022
Accounts With Accounts Type Full
Category:Accounts
Date:28-09-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:03-11-2021
Appoint Person Secretary Company With Name Date
Category:Officers
Date:17-09-2021
Accounts With Accounts Type Full
Category:Accounts
Date:16-09-2021
Termination Director Company With Name Termination Date
Category:Officers
Date:17-08-2021
Termination Secretary Company With Name Termination Date
Category:Officers
Date:04-08-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:10-11-2020
Accounts With Accounts Type Full
Category:Accounts
Date:22-09-2020
Change Person Director Company With Change Date
Category:Officers
Date:11-05-2020
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:23-04-2020
Mortgage Satisfy Charge Full
Category:Mortgage
Date:22-04-2020
Confirmation Statement With Updates
Category:Confirmation Statement
Date:12-11-2019
Accounts With Accounts Type Small
Category:Accounts
Date:23-09-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:05-03-2019
Appoint Person Director Company With Name Date
Category:Officers
Date:13-02-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:08-02-2019
Resolution
Category:Resolution
Date:30-01-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:01-11-2018
Accounts With Accounts Type Small
Category:Accounts
Date:05-10-2018
Change Person Director Company With Change Date
Category:Officers
Date:25-06-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:30-11-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:17-10-2017
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:27-06-2017
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:27-06-2017
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:27-06-2017
Auditors Resignation Company
Category:Auditors
Date:06-06-2017
Resolution
Category:Resolution
Date:22-05-2017
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:17-05-2017
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:10-02-2017
Appoint Person Secretary Company With Name Date
Category:Officers
Date:10-02-2017
Appoint Person Director Company With Name Date
Category:Officers
Date:10-02-2017
Appoint Person Director Company With Name Date
Category:Officers
Date:10-02-2017
Appoint Person Director Company With Name Date
Category:Officers
Date:10-02-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:10-02-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:31-12-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:31-12-2016
Confirmation Statement With Updates
Category:Confirmation Statement
Date:16-11-2016
Accounts With Accounts Type Small
Category:Accounts
Date:19-09-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:15-09-2016
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:18-08-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:18-08-2016
Resolution
Category:Resolution
Date:14-03-2016
Capital Allotment Shares
Category:Capital
Date:14-03-2016
Capital Alter Shares Subdivision
Category:Capital
Date:14-03-2016
Capital Allotment Shares
Category:Capital
Date:14-03-2016
Capital Alter Shares Subdivision
Category:Capital
Date:14-03-2016
Capital Name Of Class Of Shares
Category:Capital
Date:14-03-2016
Capital Alter Shares Subdivision
Category:Capital
Date:14-03-2016
Capital Alter Shares Subdivision
Category:Capital
Date:14-03-2016
Capital Name Of Class Of Shares
Category:Capital
Date:14-03-2016
Resolution
Category:Resolution
Date:14-03-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:06-01-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:15-12-2015
Change Person Director Company With Change Date
Category:Officers
Date:15-12-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:28-08-2015
Change Person Director Company With Change Date
Category:Officers
Date:26-08-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:11-12-2014
Change Person Director Company With Change Date
Category:Officers
Date:11-12-2014
Resolution
Category:Resolution
Date:24-11-2014
Capital Allotment Shares
Category:Capital
Date:17-11-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:25-06-2014
Resolution
Category:Resolution
Date:12-02-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:17-12-2013
Appoint Person Director Company With Name
Category:Officers
Date:16-08-2013
Termination Director Company With Name
Category:Officers
Date:16-08-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:07-08-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:07-08-2013
Change Account Reference Date Company Current Shortened
Category:Accounts
Date:02-07-2013
Capital Allotment Shares
Category:Capital
Date:28-03-2013
Resolution
Category:Resolution
Date:20-03-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:20-12-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:23-03-2012
Appoint Person Director Company With Name
Category:Officers
Date:28-02-2012
Termination Director Company With Name
Category:Officers
Date:24-01-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:20-12-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:08-09-2011
Capital Name Of Class Of Shares
Category:Capital
Date:09-05-2011
Capital Allotment Shares
Category:Capital
Date:09-05-2011
Resolution
Category:Resolution
Date:09-05-2011
Termination Secretary Company With Name
Category:Officers
Date:09-05-2011
Termination Director Company With Name
Category:Officers
Date:09-05-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:07-01-2011
Termination Director Company With Name
Category:Officers
Date:15-11-2010
Resolution
Category:Resolution
Date:05-10-2010
Accounts With Accounts Type Small
Category:Accounts
Date:02-10-2010

Innovate Grants

5

This company received a grant of £42375.0 for Project Detain: Designing An Intelligent Ev Battery Storage Facility Capable Of The Detection And Contiainment Of Thermal Runaway. The project started on 01/09/2019 and ended on 30/06/2020.

This company received a grant of £44765.0 for Embarking On A Vision. The project started on 01/01/2025 and ended on 31/03/2025.

+3 more grants available

Import / Export

Imports
12 Months3
60 Months8
Exports
12 Months1
60 Months1

Risk Assessment

low risk

International Score

Future Factor

emerging

Performance Rating

Accounts

Typefull accounts
Due Date30/09/2026
Filing Date09/05/2025
Latest Accounts31/12/2024

Trading Addresses

Unipart House, Garsington Road, Cowley, Oxford, Oxfordshire, OX42PGRegistered
Unit 6, Landmark Court, Leeds, West Yorkshire, LS118JT

Contact