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

ENGINE TRANSFORMATION LIMITED

60 GREAT PORTLAND STREET, LONDON, W1W 7RT,
Company Registration Number
01088226
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Engine Transformation Ltd
ENGINE TRANSFORMATION LIMITED was founded on 1972-12-21 and has its registered office in London. The organisation's status is listed as "Active - Proposal to Strike off". Engine Transformation Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
ENGINE TRANSFORMATION LIMITED
 
Legal Registered Office
60 GREAT PORTLAND STREET
LONDON
W1W 7RT
Other companies in EC1V
 
Previous Names
O.R.C. INTERNATIONAL LTD.20/02/2019
Filing Information
Company Number 01088226
Company ID Number 01088226
Date formed 1972-12-21
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/12/2019
Account next due 31/12/2021
Latest return 15/05/2016
Return next due 12/06/2017
Type of accounts FULL
VAT Number /Sales tax ID GB681632134  
Last Datalog update: 2024-03-06 09:02:09
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ENGINE TRANSFORMATION 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 ENGINE TRANSFORMATION LIMITED

Current Directors
Officer Role Date Appointed
COLLIN ROY ABERT
Director 2018-02-02
PAUL JASON CAINE
Director 2018-02-02
LAWRENCE JEFFREY DIAMOND
Director 2018-05-01
WILLIAM MICHAEL THOMPSON
Director 2017-03-31
Previous Officers
Officer Role Date Appointed Date Resigned
RICHARD IAN CORNELIUS
Company Secretary 1997-05-21 2018-07-31
RICHARD IAN CORNELIUS
Director 1991-11-06 2018-07-31
KATE RACHEL PRITCHARD
Director 2008-01-21 2017-12-05
RODERICK ARCHIBALD MACNEILL
Director 1997-12-06 2017-07-17
SIMON PIETER KOOYMAN
Director 2013-05-01 2016-03-31
MARC CRAIG LITVINOFF
Director 2011-07-04 2013-04-30
NIGEL PETER MAXFIELD
Director 1997-12-16 2012-07-13
RICHARD HANKS
Director 2010-07-01 2011-07-04
CLARE HART
Director 2010-07-01 2011-07-04
JAMES WINSTON KING
Director 2010-07-01 2011-07-04
BILL FAIRFIELD
Director 2008-08-21 2010-06-30
THOMAS OBERDORF
Director 2009-04-01 2010-06-30
VINOD GUPTA
Director 2007-04-10 2008-08-21
RACHEL ANNE LOPATA
Director 2001-01-01 2003-04-11
KENNETH JOSEPH ANDERTON
Director 1997-12-06 2002-09-30
FENELLA GILLIAN POUND
Director 1997-12-06 2000-03-31
DOROTHY MAY KERRY
Director 1997-12-06 1999-07-31
MICHAEL ROY COOPER
Director 1993-08-13 1999-02-12
SARA CRABB
Director 1996-09-01 1998-08-31
JANET RICHARDS
Director 1994-02-22 1998-07-03
JANE ELIZABETH A`COURT
Director 1997-12-06 1998-06-30
LINDA ELIZABETH MCHUGH
Director 1997-05-21 1998-05-31
JOHN FRANCIS SHORT
Company Secretary 1994-06-28 1997-05-21
JAMES TOBY HEISLER
Director 1994-02-22 1997-05-21
MICHAEL JOHN ANTHONY HAGUE-MOSS
Director 1991-11-06 1996-10-15
CATHERINE ANNE GOLDSMITH
Director 1994-02-22 1996-08-21
GLYN OWEN JONES
Director 1991-11-06 1995-01-25
JILLIAN MAY GORDON
Company Secretary 1991-11-06 1994-06-28
CLIFFORD HOLMES
Director 1991-11-06 1994-02-23
GERALD DE GROOT
Director 1991-11-06 1993-11-10
LIONEL LAWRENCE GORDON
Director 1991-11-06 1993-11-10

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
COLLIN ROY ABERT ENGINE PEOPLE UK LIMITED Director 2018-02-02 CURRENT 2004-11-05 Active
COLLIN ROY ABERT THE ENGINE GROUP LIMITED Director 2018-02-02 CURRENT 2004-01-14 Active
COLLIN ROY ABERT MHP COMMUNICATIONS LIMITED Director 2018-02-02 CURRENT 1984-10-16 Active - Proposal to Strike off
COLLIN ROY ABERT ORC HOLDINGS, LTD Director 2018-02-02 CURRENT 1996-07-17 Active - Proposal to Strike off
COLLIN ROY ABERT MISCHIEF PR LIMITED Director 2018-02-02 CURRENT 2005-02-08 Active - Proposal to Strike off
COLLIN ROY ABERT WCRS&CO LIMITED Director 2018-02-02 CURRENT 1983-07-07 Active - Proposal to Strike off
PAUL JASON CAINE ENGINE PEOPLE UK LIMITED Director 2018-02-02 CURRENT 2004-11-05 Active
PAUL JASON CAINE ENGINE ACQUISITION LIMITED Director 2018-02-02 CURRENT 2014-06-10 Active
PAUL JASON CAINE THE ENGINE GROUP LIMITED Director 2018-02-02 CURRENT 2004-01-14 Active
PAUL JASON CAINE MHP COMMUNICATIONS LIMITED Director 2018-02-02 CURRENT 1984-10-16 Active - Proposal to Strike off
PAUL JASON CAINE ORC HOLDINGS, LTD Director 2018-02-02 CURRENT 1996-07-17 Active - Proposal to Strike off
PAUL JASON CAINE MISCHIEF PR LIMITED Director 2018-02-02 CURRENT 2005-02-08 Active - Proposal to Strike off
PAUL JASON CAINE WCRS&CO LIMITED Director 2018-02-02 CURRENT 1983-07-07 Active - Proposal to Strike off
LAWRENCE JEFFREY DIAMOND ENGINE PEOPLE UK LIMITED Director 2018-05-01 CURRENT 2004-11-05 Active
LAWRENCE JEFFREY DIAMOND ENGINE ACQUISITION LIMITED Director 2018-05-01 CURRENT 2014-06-10 Active
LAWRENCE JEFFREY DIAMOND THE ENGINE GROUP LIMITED Director 2018-05-01 CURRENT 2004-01-14 Active
LAWRENCE JEFFREY DIAMOND MHP COMMUNICATIONS LIMITED Director 2018-05-01 CURRENT 1984-10-16 Active - Proposal to Strike off
LAWRENCE JEFFREY DIAMOND ORC HOLDINGS, LTD Director 2018-05-01 CURRENT 1996-07-17 Active - Proposal to Strike off
LAWRENCE JEFFREY DIAMOND MISCHIEF PR LIMITED Director 2018-05-01 CURRENT 2005-02-08 Active - Proposal to Strike off
LAWRENCE JEFFREY DIAMOND WCRS&CO LIMITED Director 2018-05-01 CURRENT 1983-07-07 Active - Proposal to Strike off
WILLIAM MICHAEL THOMPSON ORC EUROPEAN INFORMATION CENTRE LIMITED Director 2017-03-31 CURRENT 1991-12-20 Active - Proposal to Strike off
WILLIAM MICHAEL THOMPSON ORC HOLDINGS, LTD Director 2017-03-31 CURRENT 1996-07-17 Active - Proposal to Strike off

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
2022-03-31TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM MICHAEL THOMPSON
2022-02-15Voluntary dissolution strike-off suspended
2022-02-15SOAS(A)Voluntary dissolution strike-off suspended
2022-01-11FIRST GAZETTE notice for voluntary strike-off
2022-01-11FIRST GAZETTE notice for voluntary strike-off
2022-01-11GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2021-12-29Application to strike the company off the register
2021-12-29DS01Application to strike the company off the register
2021-10-01TM01APPOINTMENT TERMINATED, DIRECTOR JAMES NICHOLAS PETER MOFFATT
2021-08-19SH20Statement by Directors
2021-08-19SH19Statement of capital on 2021-08-19 GBP 1
2021-08-19CAP-SSSolvency Statement dated 17/08/21
2021-08-19RES13Resolutions passed:
  • Reduce share prem a/c 17/08/2021
  • Resolution of reduction in issued share capital
2021-07-09AAFULL ACCOUNTS MADE UP TO 31/12/19
2021-05-27MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 010882260011
2021-05-17CS01CONFIRMATION STATEMENT MADE ON 15/05/21, WITH NO UPDATES
2020-05-15CS01CONFIRMATION STATEMENT MADE ON 15/05/20, WITH NO UPDATES
2019-10-01AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-05-24CS01CONFIRMATION STATEMENT MADE ON 15/05/19, WITH UPDATES
2019-02-20RES15CHANGE OF COMPANY NAME 20/02/19
2019-02-12AP01DIRECTOR APPOINTED MR JAMES NICHOLAS PETER MOFFATT
2018-09-13AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-07-31TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD IAN CORNELIUS
2018-07-31TM02Termination of appointment of Richard Ian Cornelius on 2018-07-31
2018-06-12LATEST SOC12/06/18 STATEMENT OF CAPITAL;GBP 1684
2018-06-12CS01CONFIRMATION STATEMENT MADE ON 15/05/18, WITH UPDATES
2018-06-12AP01DIRECTOR APPOINTED PAUL JASON CAINE
2018-06-12AP01DIRECTOR APPOINTED COLLIN ROY ABERT
2018-05-22AP01DIRECTOR APPOINTED LAWRENCE JEFFREY DIAMOND
2018-05-21TM01APPOINTMENT TERMINATED, DIRECTOR RODERICK ARCHIBALD MACNEILL
2018-05-15PSC02Notification of Orc Holdings, Ltd as a person with significant control on 2016-04-06
2018-05-15PSC09Withdrawal of a person with significant control statement on 2018-05-15
2018-04-05TM01APPOINTMENT TERMINATED, DIRECTOR JAMES ROJAS
2018-04-05TM01APPOINTMENT TERMINATED, DIRECTOR KATE PRITCHARD
2017-07-26AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-05-31LATEST SOC31/05/17 STATEMENT OF CAPITAL;GBP 1684
2017-05-31CS01CONFIRMATION STATEMENT MADE ON 15/05/17, WITH UPDATES
2017-05-16AP01DIRECTOR APPOINTED MR. JAMES KENNETH ROJAS
2017-05-12TM01APPOINTMENT TERMINATED, DIRECTOR JAMES KENNETH ROJAS
2017-05-11TM01APPOINTMENT TERMINATED, DIRECTOR STACY SHU-HSIEN LEE
2017-05-11AP01DIRECTOR APPOINTED MR. JAMES KENNETH ROJAS
2017-05-11AP01DIRECTOR APPOINTED WILLIAM MICHAEL THOMPSON
2017-05-11TM01APPOINTMENT TERMINATED, DIRECTOR TREVOR ROBINSON
2016-10-03AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-05-18TM01APPOINTMENT TERMINATED, DIRECTOR SIMON PIETER KOOYMAN
2016-05-18LATEST SOC18/05/16 STATEMENT OF CAPITAL;GBP 1684
2016-05-18AR0115/05/16 ANNUAL RETURN FULL LIST
2016-05-16AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB 877-INST CREATE CHARGES:EW & NI
2016-05-16AD02SAIL ADDRESS CHANGED FROM: 60 GREAT PORTLAND STREET LONDON W1W 7RT ENGLAND
2016-05-16AD01REGISTERED OFFICE CHANGED ON 16/05/2016 FROM 186 CITY ROAD LONDON EC1V 2NT
2015-08-21AD02SAIL ADDRESS CHANGED FROM: 90 FETTER LANE LONDON EC4A 1EQ ENGLAND
2015-07-02AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-05-18LATEST SOC18/05/15 STATEMENT OF CAPITAL;GBP 1684
2015-05-18AR0115/05/15 FULL LIST
2014-12-05MR01REGISTRATION OF A CHARGE / CHARGE CODE 010882260011
2014-11-17MEM/ARTSARTICLES OF ASSOCIATION
2014-11-17RES01ALTER ARTICLES 04/11/2014
2014-09-11AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-09-09MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2014-09-09MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 10
2014-05-20LATEST SOC20/05/14 STATEMENT OF CAPITAL;GBP 1684
2014-05-20AR0115/05/14 FULL LIST
2013-07-04AR0115/05/13 FULL LIST
2013-06-24AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-05-23AP01DIRECTOR APPOINTED MR SIMON PIETER KOOYMAN
2013-05-13TM01APPOINTMENT TERMINATED, DIRECTOR MARC LITVINOFF
2012-07-30TM01APPOINTMENT TERMINATED, DIRECTOR NIGEL MAXFIELD
2012-07-24AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-05-15AR0115/05/12 FULL LIST
2012-01-10AP01DIRECTOR APPOINTED STACY SHU-HSIEN LEE
2012-01-10AP01DIRECTOR APPOINTED MR MARC CRAIG LITVINOFF
2012-01-09TM01APPOINTMENT TERMINATED, DIRECTOR CLARE HART
2012-01-09TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD HANKS
2012-01-09TM01APPOINTMENT TERMINATED, DIRECTOR JAMES KING
2011-07-21AA31/12/10 TOTAL EXEMPTION FULL
2011-07-14MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 10
2011-07-06AD01REGISTERED OFFICE CHANGED ON 06/07/2011 FROM GROUND FLOOR 186 CITY ROAD LONDON EC1V 2NU ENGLAND
2011-06-03AR0118/05/11 FULL LIST
2011-06-01AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB
2011-06-01AD02SAIL ADDRESS CHANGED FROM: ANGEL CORNER HOUSE 1 ISLINGTON HIGH STREET LONDON N1 9AH ENGLAND
2011-05-05AD01REGISTERED OFFICE CHANGED ON 05/05/2011 FROM ANGEL CORNER HOUSE 1 ISLINGTON HIGH STREET LONDON N1 9AH
2010-11-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MS CLARE HART / 01/11/2010
2010-11-01AP01DIRECTOR APPOINTED MR JAMES WINSTON KING
2010-11-01AP01DIRECTOR APPOINTED MR RICHARD HANKS
2010-11-01AP01DIRECTOR APPOINTED MS CLARE HART
2010-11-01TM01APPOINTMENT TERMINATED, DIRECTOR BILL FAIRFIELD
2010-11-01TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS OBERDORF
2010-10-27RES01ADOPT ARTICLES 20/10/2010
2010-10-27RES13APPT DIRS 20/10/2010
2010-07-02AR0118/05/10 FULL LIST
2010-07-01AD02SAIL ADDRESS CREATED
2010-07-01CH01DIRECTOR'S CHANGE OF PARTICULARS / KATE RACHEL PRITCHARD / 18/05/2010
2010-07-01CH01DIRECTOR'S CHANGE OF PARTICULARS / DR NIGEL PETER MAXFIELD / 18/05/2010
2010-07-01CH01DIRECTOR'S CHANGE OF PARTICULARS / RODERICK ARCHIBALD MACNEILL / 18/05/2010
2010-06-28AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-04-14AUDAUDITOR'S RESIGNATION
2010-04-14AUDAUDITOR'S RESIGNATION
2010-03-22AUDAUDITOR'S RESIGNATION
2010-03-18AUDAUDITOR'S RESIGNATION
2010-03-17AUDAUDITOR'S RESIGNATION
2009-08-11288aDIRECTOR APPOINTED THOMAS OBERDORF
2009-08-11288bAPPOINTMENT TERMINATE, DIRECTOR AND SECRETARY FRED VAKILI LOGGED FORM
2009-06-24AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-05-19363aRETURN MADE UP TO 18/05/09; FULL LIST OF MEMBERS
2009-05-18288bAPPOINTMENT TERMINATED DIRECTOR FRED VAKILI
2008-12-28288bAPPOINTMENT TERMINATED DIRECTOR VINOD GUPTA
2008-12-28288aDIRECTOR APPOINTED BILL FAIRFIELD
2008-12-16AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-03-04288aDIRECTOR APPOINTED KATE RACHEL PRITCHARD
2007-11-27363sRETURN MADE UP TO 06/11/07; NO CHANGE OF MEMBERS
2007-11-02AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-05-22288bDIRECTOR RESIGNED
2007-05-22288aNEW DIRECTOR APPOINTED
2007-05-22288aNEW DIRECTOR APPOINTED
2007-01-16AUDAUDITOR'S RESIGNATION
2007-01-04363sRETURN MADE UP TO 06/11/06; FULL LIST OF MEMBERS
2006-12-14403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-12-06403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
Industry Information
SIC/NAIC Codes
73 - Advertising and market research
732 - Market research and public opinion polling
73200 - Market research and public opinion polling




Licences & Regulatory approval
We could not find any licences issued to ENGINE TRANSFORMATION 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 ENGINE TRANSFORMATION LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 11
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 11
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-12-05 Outstanding BNP PARIBAS (AS COLLATERAL AGENT)
CASH DEPOSIT DEED 2011-07-14 Satisfied O & H Q1 LIMITED
DEBENTURE 2005-03-15 Satisfied CITIZENS BANK OF PENNSYLVANIA AS AGENT FOR THE PARTIES AS THE LENDERS
DEBENTURE 2004-05-04 Satisfied CITIZENS BANK OF PENNSYLVANIA (THE AGENT)
DEBENTURE 2004-05-04 Satisfied ALLIED CAPITAL CORPORATION (THE AGENT)
CHARGE OF DEPOSIT 2000-08-04 Satisfied THE ROYAL BANK OF SCOTLAND PLC
RENT DEPOSIT DEED 1998-11-20 Satisfied ST JAMES PROPERTY (CURSON STREET) LIMITED
SECURITY AGREEMENT 1994-04-29 Satisfied MERIDIAN BANK
LEGAL CHARGE 1989-12-20 Satisfied THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 1989-10-27 Satisfied THE ROYAL BANK OF SCOTLAND PLC
DEBENTURE 1988-03-29 Satisfied THE ROYAL BANK OF SCOTLAND PLC
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31

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 ENGINE TRANSFORMATION LIMITED

Intangible Assets
Patents
We have not found any records of ENGINE TRANSFORMATION LIMITED registering or being granted any patents
Domain Names

ENGINE TRANSFORMATION LIMITED owns 6 domain names.

datamanagementservices.co.uk   dataenhance.co.uk   orc.co.uk   orcdirect.co.uk   orcfieldandtab.co.uk   nwcorc.co.uk  

Trademarks
We have not found any records of ENGINE TRANSFORMATION LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with ENGINE TRANSFORMATION LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Wiltshire Council 2015-3 GBP £900 ICT - Support arrangements
Stockton-On-Tees Borough Council 2015-2 GBP £950
Sandwell Metroplitan Borough Council 2014-12 GBP £20,210
Sandwell Metroplitan Borough Council 2014-10 GBP £2,400
Essex County Council 2014-6 GBP £2,870
London City Hall 2014-4 GBP £8,333 Consultancy Evaluation Assessment
Essex County Council 2014-4 GBP £18,395
Essex County Council 2014-3 GBP £15,500
Essex County Council 2014-2 GBP £15,500
London City Hall 2014-1 GBP £16,667 Consultancy Evaluation Assessment
London Borough of Waltham Forest 2013-1 GBP £8,844 OTHER SURVEYS
London Borough of Waltham Forest 2012-12 GBP £1,098 OTHER SURVEYS
London Borough of Waltham Forest 2012-11 GBP £8,668 OTHER SURVEYS
London Borough of Waltham Forest 2012-10 GBP £1,050 OTHER SURVEYS
Wiltshire Council 2012-10 GBP £860 Consultants Fees
London Borough of Waltham Forest 2012-9 GBP £7,756 OTHER SURVEYS
Sandwell Metroplitan Borough Council 2012-4 GBP £3,855
The Borough of Calderdale 2012-3 GBP £6,983 Expenses
Southend-on-Sea Borough Council 2012-2 GBP £12,305
The Borough of Calderdale 2012-1 GBP £6,983 Expenses
Croydon Council 2011-11 GBP £8,995
Croydon Council 2011-10 GBP £14,480
London Borough of Croydon 2011-9 GBP £7,240
London Borough of Merton 2011-8 GBP £15,710
London Borough of Brent 2011-5 GBP £7,436 Customer Consultation
London Borough of Brent 2011-4 GBP £6,910 Customer Consultation
London Borough of Brent 2011-2 GBP £6,910 Customer Consultation

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 ENGINE TRANSFORMATION 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 ENGINE TRANSFORMATION 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 ENGINE TRANSFORMATION LIMITED any grants or awards.
Ownership
    • OPINION RESEARCH CORP : Ultimate parent company : US
    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.