Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > INSTITUTE OF INTERNAL COMMUNICATION LIMITED
Company Information for

INSTITUTE OF INTERNAL COMMUNICATION LIMITED

SCORPIO HOUSE ROCKINGHAM DRIVE, LINFORD WOOD, MILTON KEYNES, MK14 6LY,
Company Registration Number
00781781
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About Institute Of Internal Communication Ltd
INSTITUTE OF INTERNAL COMMUNICATION LIMITED was founded on 1963-11-21 and has its registered office in Milton Keynes. The organisation's status is listed as "Active". Institute Of Internal Communication Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
INSTITUTE OF INTERNAL COMMUNICATION LIMITED
 
Legal Registered Office
SCORPIO HOUSE ROCKINGHAM DRIVE
LINFORD WOOD
MILTON KEYNES
MK14 6LY
Other companies in MK14
 
Previous Names
THE BRITISH ASSOCIATION OF COMMUNICATORS IN BUSINESS LIMITED13/05/2010
Filing Information
Company Number 00781781
Company ID Number 00781781
Date formed 1963-11-21
Country ENGLAND
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active
Lastest accounts 31/12/2023
Account next due 30/09/2025
Latest return 25/05/2016
Return next due 22/06/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB216247284  
Last Datalog update: 2024-05-05 10:04:47
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for INSTITUTE OF INTERNAL COMMUNICATION LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of INSTITUTE OF INTERNAL COMMUNICATION LIMITED

Current Directors
Officer Role Date Appointed
JENNIFER CLAIRE SPROUL
Company Secretary 2016-04-28
RICHARD ANTHONY BAKER
Director 2016-05-05
ELIZABETH COCHRANE
Director 2012-05-25
STEPHEN ROBERT DOSWELL
Director 2016-04-28
ANDREW HOLT
Director 2018-06-01
OLIVER LESLIE HOWARD
Director 2016-05-05
KATE JONES
Director 2009-07-01
SUZANNE PECK
Director 2015-06-25
TAMSYN REBECCA SANDEMAN
Director 2016-05-05
JENNIFER CLAIRE SPROUL
Director 2016-03-14
JUSTINE STEVENSON
Director 2010-05-13
CAROLINE MARY WADDAMS
Director 2018-06-01
PHILIP MARK WEARE
Director 2009-05-21
ANDREW WILLIAMSON
Director 2016-05-05
NADA ZBIREK
Director 2014-06-26
Previous Officers
Officer Role Date Appointed Date Resigned
STEPHEN ROBERT DOSWELL
Company Secretary 2011-05-12 2016-04-28
LESLEY ALLMAN
Director 2011-04-01 2015-04-30
NICOLA BAILEY
Director 2011-04-01 2012-12-31
KATHLEEN ELIZABETH RICHARDS-JONES
Company Secretary 1998-03-10 2011-05-12
RAVEN BEWSY
Director 2008-05-22 2011-05-12
ANNE LOUISE BIRKETT
Director 2007-10-18 2010-11-29
PAUL FRANCIS BRASINGTON
Director 2000-05-04 2010-05-12
NICHOLAS GREGORY ANDREWS
Director 2000-05-04 2009-05-21
CORIN DAVID ROBBINS ASHBY
Director 2005-05-26 2008-05-22
ANNE LOUISE BIRKETT
Director 2000-01-21 2004-09-30
RONALD FERGUSON AITKEN
Director 2001-05-10 2003-12-01
ANDREW BORGE
Director 2002-09-25 2003-09-22
ROGER IVOR BARDELL
Director 2000-01-11 2003-08-31
CAROLINE BRAMLEY
Director 1999-05-07 2003-05-22
ALLEN FREDERICK BROBYN
Company Secretary 1993-01-04 1998-03-10
NICHOLAS ANDREWS
Director 1997-05-16 1998-01-15
RONALD FERGUSON AITKEN
Director 1994-05-06 1996-05-10
CLAIRE BALDWIN
Director 1995-05-05 1996-05-10
CECIL IVAN PEDERSEN
Company Secretary 1992-05-15 1992-12-31
ANTHONY BREDEN
Director 1991-05-25 1992-05-15

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RICHARD ANTHONY BAKER HIYU LIMITED Director 2016-05-10 CURRENT 2016-05-10 Active - Proposal to Strike off
ELIZABETH COCHRANE PLANNING WORLD LIMITED Director 2013-11-15 CURRENT 2013-11-15 Active
STEPHEN ROBERT DOSWELL GEMINI COMMUNICATING FOR BUSINESS LIMITED Director 2004-06-11 CURRENT 2004-06-11 Active
SUZANNE PECK THE ITEM GROUP LIMITED Director 2005-06-01 CURRENT 1985-12-17 Dissolved 2013-10-22

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-04-0931/12/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-08-09APPOINTMENT TERMINATED, DIRECTOR JOANNA PARSONS
2023-06-01CONFIRMATION STATEMENT MADE ON 25/05/23, WITH NO UPDATES
2023-03-20DIRECTOR APPOINTED MR DOMINIC JOSEPH WALTERS
2023-03-1431/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-01-12APPOINTMENT TERMINATED, DIRECTOR KRISHAN LATHIGRA
2022-08-03AP01DIRECTOR APPOINTED MR JOE SALMON
2022-08-03TM01APPOINTMENT TERMINATED, DIRECTOR OLIVER LESLIE HOWARD
2022-06-23RES01ADOPT ARTICLES 23/06/22
2022-06-23MEM/ARTSARTICLES OF ASSOCIATION
2022-06-01CS01CONFIRMATION STATEMENT MADE ON 25/05/22, WITH NO UPDATES
2022-03-29AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-03-14TM01APPOINTMENT TERMINATED, DIRECTOR COLIN DEAN ARCHER
2021-11-24TM01APPOINTMENT TERMINATED, DIRECTOR JANICE FITZGERALD
2021-07-27AP01DIRECTOR APPOINTED MRS JANICE FITZGERALD
2021-07-21AP01DIRECTOR APPOINTED MS JOANNA PARSONS
2021-06-22AP01DIRECTOR APPOINTED MRS TIFFANY JADE WATSON
2021-06-21AP01DIRECTOR APPOINTED MRS HELEN DEVERELL
2021-06-07CS01CONFIRMATION STATEMENT MADE ON 25/05/21, WITH NO UPDATES
2021-05-04TM01APPOINTMENT TERMINATED, DIRECTOR LEONA CHARLENE SMITH
2021-04-02AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-03-24AP01DIRECTOR APPOINTED MR KRISHAN LATHIGRA
2021-03-12TM01APPOINTMENT TERMINATED, DIRECTOR ADDEEL KAYANI KHAN
2021-03-12AP01DIRECTOR APPOINTED MR COLIN DEAN ARCHER
2021-03-11AP01DIRECTOR APPOINTED MRS CLAUDIA SCHNEIDER
2021-03-11TM01APPOINTMENT TERMINATED, DIRECTOR KATE JONES
2021-01-29AP01DIRECTOR APPOINTED MISS HELEN JANE CONNOLLY
2021-01-28AP01DIRECTOR APPOINTED MS NICOLA DAWN MCLAUGHLIN
2021-01-27TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD ANTHONY BAKER
2020-06-12TM01APPOINTMENT TERMINATED, DIRECTOR JANE MARGARET ROQUES-SHAW
2020-05-28CS01CONFIRMATION STATEMENT MADE ON 25/05/20, WITH NO UPDATES
2020-03-26AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-10-03AD01REGISTERED OFFICE CHANGED ON 03/10/19 FROM Suite G10, Gemini House Sunrise Parkway Linford Wood Milton Keynes MK14 6LS England
2019-06-12AP01DIRECTOR APPOINTED MRS JANE MARGARET ROQUES-SHAW
2019-06-11AP01DIRECTOR APPOINTED MR ANDREW MICHAEL HARVEY
2019-06-11TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN ROBERT DOSWELL
2019-06-06CH01Director's details changed for Ms Elizabeth Cochrane on 2019-05-01
2019-06-03CS01CONFIRMATION STATEMENT MADE ON 25/05/19, WITH NO UPDATES
2019-03-22AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-01-29CH01Director's details changed for Mrs Suzanne Peck on 2019-01-14
2018-06-08AP01DIRECTOR APPOINTED MRS CAROLINE MARY WADDAMS
2018-06-07AP01DIRECTOR APPOINTED MR ANDREW HOLT
2018-06-04CS01CONFIRMATION STATEMENT MADE ON 25/05/18, WITH NO UPDATES
2018-04-17AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-02-27AD01REGISTERED OFFICE CHANGED ON 27/02/18 FROM Gemini House Sunrise Parkway Linford Wood Milton Keynes MK14 6PW
2017-06-01CS01CONFIRMATION STATEMENT MADE ON 25/05/17, WITH UPDATES
2017-05-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16
2017-05-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16
2016-07-21AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-07-13AR0125/05/16 ANNUAL RETURN FULL LIST
2016-07-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MISS KATE JONES / 20/05/2016
2016-07-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS SUZANNE PECK / 20/05/2016
2016-07-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MS JUSTINE STEVENSON / 20/05/2016
2016-07-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MS NADA ZBIREK / 20/05/2016
2016-07-12AP01DIRECTOR APPOINTED MR STEPHEN ROBERT DOSWELL
2016-07-11TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN ROBERT DOSWELL
2016-07-10AP01DIRECTOR APPOINTED MS TAMSYN REBECCA SANDEMAN
2016-06-16AP01DIRECTOR APPOINTED MR RICHARD ANTHONY BAKER
2016-06-16AP01DIRECTOR APPOINTED MR OLIVER LESLIE HOWARD
2016-06-15AP01DIRECTOR APPOINTED MR ANDREW WILLIAMSON
2016-06-15TM01APPOINTMENT TERMINATED, DIRECTOR ALASTAIR DONALD SCOTT
2016-04-28AP03Appointment of Miss Jennifer Claire Sproul as company secretary on 2016-04-28
2016-04-28TM02Termination of appointment of Stephen Robert Doswell on 2016-04-28
2016-04-28AP01DIRECTOR APPOINTED MISS JENNIFER CLAIRE SPROUL
2016-04-28TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW RUSHTON
2016-04-28TM01APPOINTMENT TERMINATED, DIRECTOR SOPHIE HEWITT
2015-09-02AA31/12/14 TOTAL EXEMPTION SMALL
2015-08-20AP01DIRECTOR APPOINTED ALASTAIR DONALD SCOTT
2015-08-20AP01DIRECTOR APPOINTED MRS SUZANNE PECK
2015-06-22AR0125/05/15 NO MEMBER LIST
2015-06-22TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW WILLIAMSON
2015-06-22TM01APPOINTMENT TERMINATED, DIRECTOR ROSIE MOWATT
2015-06-22TM01APPOINTMENT TERMINATED, DIRECTOR JULIAN GRICE
2015-06-22TM01APPOINTMENT TERMINATED, DIRECTOR SHEILA PARRY
2015-06-22TM01APPOINTMENT TERMINATED, DIRECTOR MARK HILL
2015-06-22TM01APPOINTMENT TERMINATED, DIRECTOR DOMINIC WALTERS
2015-06-22TM01APPOINTMENT TERMINATED, DIRECTOR LESLEY ALLMAN
2015-06-22TM01APPOINTMENT TERMINATED, DIRECTOR TRACY KEATES
2015-06-22TM01APPOINTMENT TERMINATED, DIRECTOR CATHERINE FALLON
2015-03-30TM01APPOINTMENT TERMINATED, DIRECTOR NIGEL HAY
2014-11-06AA31/12/13 TOTAL EXEMPTION SMALL
2014-09-30AD01REGISTERED OFFICE CHANGED ON 30/09/2014 FROM SUITE GA2, OAK HOUSE, WOODLANDS BUSINESS PARK, LINFORD MILTON KEYNES BUCKINGHAMSHIRE MK14 6EY
2014-07-24TM01APPOINTMENT TERMINATED, DIRECTOR MAGNUS WAKE
2014-07-24AP01DIRECTOR APPOINTED MS ELIZABETH COCHRANE
2014-07-24AP01DIRECTOR APPOINTED MR ANDREW WILLIAMSON
2014-07-21AP01DIRECTOR APPOINTED MS NADA ZBIREK
2014-07-17AP01DIRECTOR APPOINTED MS CATHERINE FALLON
2014-07-17AP01DIRECTOR APPOINTED MS SOPHIE HEWITT
2014-07-17AP01DIRECTOR APPOINTED MS ROSIE MOWATT
2014-07-17AP01DIRECTOR APPOINTED MR MAGNUS TIMOTHY WAKE
2014-07-16AP01DIRECTOR APPOINTED MS TRACY KEATES
2014-07-16AP01DIRECTOR APPOINTED MS JUSTINE STEVENSON
2014-07-16AP01DIRECTOR APPOINTED MR JULIAN MARK PETER GRICE
2014-07-16AP01DIRECTOR APPOINTED MR ANDREW RUSHTON
2014-07-16TM01APPOINTMENT TERMINATED, DIRECTOR DEENITA PATTNI
2014-07-16TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY BUCKLEY
2014-06-19AR0125/05/14 NO MEMBER LIST
2014-03-05TM01APPOINTMENT TERMINATED, DIRECTOR RUSSELL BROOKLANDS
2014-03-05TM01APPOINTMENT TERMINATED, DIRECTOR NICOLA BAILEY
2014-03-05TM01APPOINTMENT TERMINATED, DIRECTOR SUZANNE PECK
2014-03-05TM01APPOINTMENT TERMINATED, DIRECTOR ALISON OCHILTREE
2014-03-05TM01APPOINTMENT TERMINATED, DIRECTOR ELIZABETH DOUGLAS
2014-03-05TM01APPOINTMENT TERMINATED, DIRECTOR NIGEL CURTIS
2013-10-02AA31/12/12 TOTAL EXEMPTION SMALL
2013-07-25AR0125/05/13 NO MEMBER LIST
2012-07-31AR0125/05/12 NO MEMBER LIST
2012-05-25AA31/12/11 TOTAL EXEMPTION SMALL
2011-06-21AR0125/05/11 NO MEMBER LIST
2011-06-21TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT WAILLING
2011-06-21TM01APPOINTMENT TERMINATED, DIRECTOR PHILIPPA LESLIE
2011-06-21TM01APPOINTMENT TERMINATED, DIRECTOR BRIAN JEAVONS
2011-06-21TM01APPOINTMENT TERMINATED, DIRECTOR GAVIN GREIG
2011-06-21TM01APPOINTMENT TERMINATED, DIRECTOR RAVEN BEWSY
2011-05-27TM02APPOINTMENT TERMINATED, SECRETARY KATHLEEN RICHARDS-JONES
2011-05-27AP03SECRETARY APPOINTED MR STEPHEN ROBERT DOSWELL
2011-05-10AA31/12/10 TOTAL EXEMPTION FULL
2011-04-27AP01DIRECTOR APPOINTED MRS LESLEY ALLMAN
2011-04-27TM01APPOINTMENT TERMINATED, DIRECTOR ROY CARTER
2011-04-07AP01DIRECTOR APPOINTED MISS NICOLA BAILEY
2011-02-15AP01DIRECTOR APPOINTED MISS DEENITA PATTNI
2011-02-14CH01DIRECTOR'S CHANGE OF PARTICULARS / PHILIPPA LESLIE / 14/02/2011
2011-02-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MISS KATE JONES / 14/02/2011
2011-02-14CH01DIRECTOR'S CHANGE OF PARTICULARS / NIGEL ALISTAIR HAY / 14/02/2011
2011-02-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS ELIZABETH DOUGLAS / 14/02/2011
2011-02-14CH03SECRETARY'S CHANGE OF PARTICULARS / MRS KATHLEEN ELIZABETH RICHARDS-JONES / 14/02/2011
2011-02-14CH01DIRECTOR'S CHANGE OF PARTICULARS / ROY CARTER / 14/02/2011
2011-02-14CH01DIRECTOR'S CHANGE OF PARTICULARS / RUSSELL OLIVER BROOKLANDS / 14/02/2011
2011-02-01AP01DIRECTOR APPOINTED MR MARK HILL
2011-02-01TM01APPOINTMENT TERMINATED, DIRECTOR SIMON LEECH
2011-02-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP WEARE / 01/02/2011
2011-02-01TM01APPOINTMENT TERMINATED, DIRECTOR PAUL BRASINGTON
2011-02-01TM01APPOINTMENT TERMINATED, DIRECTOR ANNE BIRKETT
2010-06-24AR0125/05/10 NO MEMBER LIST
2010-06-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MISS KATE JONES / 25/05/2010
2010-06-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MR BRIAN JEAVONS / 25/05/2010
2010-06-23CH01DIRECTOR'S CHANGE OF PARTICULARS / ROY CARTER / 25/05/2010
2010-06-23CH01DIRECTOR'S CHANGE OF PARTICULARS / RUSSELL OLIVER BROOKLANDS / 25/05/2010
2010-06-23CH01DIRECTOR'S CHANGE OF PARTICULARS / ALISON OCHILTREE / 25/05/2010
2010-06-23CH01DIRECTOR'S CHANGE OF PARTICULARS / GAVIN RAYMOND GREIG / 25/05/2010
2010-06-23TM01APPOINTMENT TERMINATED, DIRECTOR KENNETH RUNICLES
2010-06-23CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN ROBERT DOSWELL / 25/05/2010
2010-06-23TM01APPOINTMENT TERMINATED, DIRECTOR DAVID MORRIS
Industry Information
SIC/NAIC Codes
94 - Activities of membership organisations
941 - Activities of business, employers and professional membership organisations
94120 - Activities of professional membership organizations




Licences & Regulatory approval
We could not find any licences issued to INSTITUTE OF INTERNAL COMMUNICATION LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against INSTITUTE OF INTERNAL COMMUNICATION LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 1998-05-07 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 1997-06-19 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 1977-08-02 Outstanding NORWICH GENERAL TRUST.
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on INSTITUTE OF INTERNAL COMMUNICATION LIMITED

Intangible Assets
Patents
We have not found any records of INSTITUTE OF INTERNAL COMMUNICATION LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for INSTITUTE OF INTERNAL COMMUNICATION LIMITED
Trademarks
We have not found any records of INSTITUTE OF INTERNAL COMMUNICATION LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with INSTITUTE OF INTERNAL COMMUNICATION LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Brighton & Hove City Council 2015-04-24 GBP £500 Support Services (SSC)
Kent County Council 2014-10-06 GBP £2,950 External Training
Kent County Council 2014-10-06 GBP £2,950 External Training
Nottingham City Council 2014-09-25 GBP £50
Nottingham City Council 2014-09-25 GBP £50 120-Training Costs
Kent County Council 2013-12-24 GBP £578 Subscriptions
Kent County Council 2013-11-26 GBP £849 Conference Expenses
Essex County Council 2013-05-01 GBP £1,450
Kent County Council 2013-02-21 GBP £315 Consultants
Kent County Council 2013-02-15 GBP £578 Subscriptions
Kent County Council 2012-04-17 GBP £899 Conference Expenses

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where INSTITUTE OF INTERNAL COMMUNICATION LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded INSTITUTE OF INTERNAL COMMUNICATION LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded INSTITUTE OF INTERNAL COMMUNICATION LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.