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

INMOMENT LIMITED

FIRST FLOOR TEMPLEBACK, 10 TEMPLE BACK, BRISTOL, BS1 6FL,
Company Registration Number
01590198
Private Limited Company
Active

Company Overview

About Inmoment Ltd
INMOMENT LIMITED was founded on 1981-10-09 and has its registered office in Bristol. The organisation's status is listed as "Active". Inmoment 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
INMOMENT LIMITED
 
Legal Registered Office
FIRST FLOOR TEMPLEBACK
10 TEMPLE BACK
BRISTOL
BS1 6FL
Other companies in HP12
 
Previous Names
MARITZCX LIMITED15/02/2022
MARITZ RESEARCH LIMITED25/11/2014
Filing Information
Company Number 01590198
Company ID Number 01590198
Date formed 1981-10-09
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/11/2022
Account next due 31/08/2024
Latest return 23/05/2016
Return next due 20/06/2017
Type of accounts FULL
Last Datalog update: 2024-03-06 05:45:15
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for INMOMENT LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   FORRESTBROWN LIMITED   VISTRA TRUST COMPANY LIMITED   THE VAT CLEARING HOUSE 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.
Companies with same name INMOMENT LIMITED
The following companies were found which have the same name as INMOMENT LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
INMOMENT AS c/o Jeanette Mohn ved Jeanette Mohn Hamangskogen 97 SANDVIKA 1338 Active Company formed on the 2007-01-09
INMOMENT DIGITAL LIMITED 27 OLD GLOUCESTER STREET LONDON WC1N 3AX Active Company formed on the 2023-07-03
INMOMENT HOLDINGS (UK) LIMITED FIRST FLOOR TEMPLEBACK 10 TEMPLE BACK BRISTOL BS1 6FL Active Company formed on the 2006-03-20
INMOMENT HOLDINGS, LLC 10355 S JORDAN GTWY STE 600 SOUTH JORDAN UT 84095 Forfeited Company formed on the 2014-12-16
INMOMENT PTY LTD Active Company formed on the 2017-06-28
INMOMENT PTY LTD VIC 3121 Active Company formed on the 2017-06-28
INMOMENT PTE. LTD. ROBINSON ROAD Singapore 068895 Active Company formed on the 2018-09-27
INMOMENT RESEARCH, LLC 1375 N HIGHWAY DR FENTON MO 63026 Forfeited Company formed on the 1974-02-25
INMOMENT SOFTWARE INC Delaware Unknown
INMOMENT SOFTWARE INCORPORATED California Unknown
INMOMENT, INC. Singapore Active Company formed on the 2018-09-25
INMOMENT, INC. Singapore Active Company formed on the 2018-09-25
INMOMENTS PHOTOGRAPHY LLC 4020 AURORA AVE N #412 SEATTLE WA 98103 Dissolved Company formed on the 2006-07-19
INMOMENTUM LIMITED THE OLD DAIRY, ASHTON HILL FARM WESTON ROAD FAILAND BRISTOL BS8 3US Active Company formed on the 2004-11-15
Inmomentum, Inc. Delaware Unknown
INMOMENTUM INCORPORATED California Unknown

Company Officers of INMOMENT LIMITED

Current Directors
Officer Role Date Appointed
IAN MICHAEL TAYLORSON
Company Secretary 1993-04-15
RICHARD THOMAS RAMOS
Director 2018-05-09
STEPHAN THUN
Director 2006-04-25
Previous Officers
Officer Role Date Appointed Date Resigned
SIMON CHARLES BULLOCK
Director 2004-02-13 2006-04-28
CATHERINE DUDMESH
Director 1999-04-01 2004-02-13
ALISON FRADLEY
Director 2000-11-01 2004-02-13
STEVEN GALLANT
Director 2004-01-23 2004-02-13
LAURANCE GERRARD
Director 1998-12-01 2004-02-13
DAVID JAMIESON
Director 1999-04-01 2004-02-13
LAURENCE CURTIS
Director 1993-02-05 2004-01-30
JANET ELIZABETH KIDDLE
Director 1997-11-24 2003-01-11
KEITH MALKINSON
Director 1994-09-12 2000-06-05
LINDSEY ANNABLE
Director 1997-08-01 1999-04-01
APRIL MARGARET BLANCHARD
Director 1997-04-01 1999-04-01
CLAIRE ANN BYRNE
Director 1997-04-01 1999-04-01
PHILIP NEIL CALWELL
Director 1997-04-01 1999-04-01
NEIL COBURN
Director 1998-04-27 1999-04-01
MIRIAM COMBER
Director 1997-04-01 1999-04-01
ANNE COVENEY
Director 1997-04-01 1999-04-01
BRIAN JOHN DONAHEY
Director 1997-04-01 1999-04-01
SHARRON ELIZABETH GOODWIN
Director 1997-08-01 1999-04-01
JUDITH MARY JONES
Director 1997-04-01 1999-04-01
ALISON LEITH
Director 1997-04-01 1999-04-01
JANET NASH
Director 1997-04-01 1999-04-01
CAROLINE JANE NOON
Director 1997-04-01 1999-04-01
SARAH CATHERINE OBRIEN
Director 1997-04-01 1999-04-01
EMMA MARGARET PARTRIDGE
Director 1997-04-01 1999-04-01
LORAYNE HOCKIN
Director 1997-04-01 1998-03-09
RICHARD AUTON
Director 1995-04-01 1997-10-17
WENDY JUDITH GORDON
Director 1991-05-23 1997-02-28
JOHN ANTHONY KELLY
Director 1994-09-12 1996-08-31
BRIAN DAVID ALEXANDER
Director 1993-04-15 1996-03-31
SHARON GAIL MILLER
Director 1994-09-12 1996-03-26
CAROL ELIZABETH COUTTS
Director 1991-05-23 1993-09-22
ROBERT MICHAEL SILBERMANN
Company Secretary 1991-05-23 1993-04-15

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
IAN MICHAEL TAYLORSON INMOMENT HOLDINGS (UK) LIMITED Company Secretary 2006-03-20 CURRENT 2006-03-20 Active
IAN MICHAEL TAYLORSON GREGORY WATSON & CO. LIMITED Company Secretary 1993-06-03 CURRENT 1993-06-03 Active
RICHARD THOMAS RAMOS INMOMENT HOLDINGS (UK) LIMITED Director 2018-05-09 CURRENT 2006-03-20 Active
STEPHAN THUN INMOMENT HOLDINGS (UK) LIMITED Director 2006-04-25 CURRENT 2006-03-20 Active

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
2024-03-05CONFIRMATION STATEMENT MADE ON 15/02/24, WITH NO UPDATES
2024-03-04APPOINTMENT TERMINATED, DIRECTOR IRYNA ZALYAPSKA
2023-11-30FULL ACCOUNTS MADE UP TO 30/11/22
2023-09-06REGISTERED OFFICE CHANGED ON 06/09/23 FROM 27 Old Gloucester Street Holborn London WC1N 3AX England
2023-09-06REGISTERED OFFICE CHANGED ON 06/09/23 FROM , 27 Old Gloucester Street, Holborn, London, WC1N 3AX, England
2023-08-25Appointment of Vistra Cosec Limited as company secretary on 2023-08-25
2023-05-20FULL ACCOUNTS MADE UP TO 30/11/21
2023-05-16Compulsory strike-off action has been discontinued
2023-05-09FIRST GAZETTE notice for compulsory strike-off
2023-03-13CONFIRMATION STATEMENT MADE ON 15/02/23, WITH UPDATES
2022-10-12FULL ACCOUNTS MADE UP TO 30/11/20
2022-02-15Company name changed maritzcx LIMITED\certificate issued on 15/02/22
2022-02-15CONFIRMATION STATEMENT MADE ON 15/02/22, WITH UPDATES
2022-02-15CS01CONFIRMATION STATEMENT MADE ON 15/02/22, WITH UPDATES
2022-02-15CERTNMCompany name changed maritzcx LIMITED\certificate issued on 15/02/22
2022-02-14Change of details for Maritzcx Holdings (Uk) Limited as a person with significant control on 2022-01-31
2022-02-14DIRECTOR APPOINTED MR JASON CLARK GEE
2022-02-14DIRECTOR APPOINTED MR JASON CLARK GEE
2022-02-14AP01DIRECTOR APPOINTED MR JASON CLARK GEE
2022-02-14PSC05Change of details for Maritzcx Holdings (Uk) Limited as a person with significant control on 2022-01-31
2022-02-09APPOINTMENT TERMINATED, DIRECTOR JESSE ALDOUS
2022-02-09TM01APPOINTMENT TERMINATED, DIRECTOR JESSE ALDOUS
2021-09-08AAFULL ACCOUNTS MADE UP TO 30/11/20
2021-08-19MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 6
2021-04-15CS01CONFIRMATION STATEMENT MADE ON 24/03/21, WITH NO UPDATES
2021-03-15AP01DIRECTOR APPOINTED MR ANDREW JOINER
2021-03-15TM01APPOINTMENT TERMINATED, DIRECTOR MATTHEW THOMAS HARDY
2021-03-05AAFULL ACCOUNTS MADE UP TO 29/02/20
2020-11-24AD01REGISTERED OFFICE CHANGED ON 24/11/20 FROM Artisan Hillbottom Road Sands Industrial Estate High Wycombe Buckinghamshire HP12 4HJ
2020-11-24REGISTERED OFFICE CHANGED ON 24/11/20 FROM , Artisan Hillbottom Road, Sands Industrial Estate, High Wycombe, Buckinghamshire, HP12 4HJ
2020-04-01AA01Current accounting period shortened from 28/02/21 TO 30/11/20
2020-04-01CS01CONFIRMATION STATEMENT MADE ON 24/03/20, WITH UPDATES
2020-03-25AA01Previous accounting period shortened from 31/03/20 TO 29/02/20
2020-03-24AP01DIRECTOR APPOINTED MR MATTHEW THOMAS HARDY
2020-03-06TM02Termination of appointment of Ian Michael Taylorson on 2020-03-01
2020-03-06TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD THOMAS RAMOS
2020-03-04DISS40Compulsory strike-off action has been discontinued
2020-03-03AAFULL ACCOUNTS MADE UP TO 31/03/19
2020-03-03GAZ1FIRST GAZETTE notice for compulsory strike-off
2020-03-02SH20Statement by Directors
2020-03-02SH19Statement of capital on 2020-03-02 GBP 76,046.1
2020-03-02CAP-SSSolvency Statement dated 01/03/20
2020-03-02RES13Resolutions passed:
  • 01/03/2020
2019-10-17RES13Resolutions passed:
  • Re-transitional provisions and savings 12/09/2019
  • Resolution of allotment of securities
2019-10-02SH0112/09/19 STATEMENT OF CAPITAL GBP 76046.1
2019-04-29CS01CONFIRMATION STATEMENT MADE ON 24/03/19, WITH UPDATES
2019-01-07AAFULL ACCOUNTS MADE UP TO 31/03/18
2018-11-21RES10Resolutions passed:
  • Resolution of allotment of securities
2018-11-20SH0131/10/18 STATEMENT OF CAPITAL GBP 76045.10
2018-06-20LATEST SOC20/06/18 STATEMENT OF CAPITAL;GBP 76044.1
2018-06-20SH0111/05/18 STATEMENT OF CAPITAL GBP 76044.10
2018-06-11RES13Resolutions passed:
  • Receipt of payment for shares approved; shares never allotted, payment of dividends approved. 15/05/2018
  • Resolution of allotment of securities
2018-06-11RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2018-05-11AP01DIRECTOR APPOINTED MR RICHARD THOMAS RAMOS
2018-05-11TM01APPOINTMENT TERMINATED, DIRECTOR JOHN FREDERICK RISBERG
2018-04-03CS01CONFIRMATION STATEMENT MADE ON 24/03/18, WITH UPDATES
2018-01-02AAFULL ACCOUNTS MADE UP TO 31/03/17
2017-07-07LATEST SOC07/07/17 STATEMENT OF CAPITAL;GBP 76043.1
2017-07-07RP04SH01Second filing of capital allotment of shares GBP76,043.10
2017-07-07ANNOTATIONClarification
2017-03-24CS01CONFIRMATION STATEMENT MADE ON 24/03/17, WITH UPDATES
2016-11-08RES13Resolutions passed:
  • Following payment of £ 438992 bymaritzcx holings (uk) allot 10 ordiary shares of £0.10 each 20/09/2016
  • Resolution of allotment of securities
2016-11-08RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2016-11-03LATEST SOC03/11/16 STATEMENT OF CAPITAL;GBP 76042.1
2016-11-03SH0120/09/16 STATEMENT OF CAPITAL GBP 76042.10
2016-11-03SH0120/09/16 STATEMENT OF CAPITAL GBP 76042.10
2016-09-16AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-08-16LATEST SOC16/08/16 STATEMENT OF CAPITAL;GBP 76041.1
2016-08-16SH0131/05/16 STATEMENT OF CAPITAL GBP 76041.10
2016-07-28SH0104/05/16 STATEMENT OF CAPITAL GBP 76042.1
2016-07-20RES10Resolutions passed:
  • Resolution of allotment of securities
2016-06-30RES10Resolutions passed:
  • Resolution of allotment of securities
2016-06-16AR0123/05/16 ANNUAL RETURN FULL LIST
2016-01-29SH20Statement by Directors
2016-01-29LATEST SOC29/01/16 STATEMENT OF CAPITAL;GBP 76040.1
2016-01-29SH19Statement of capital on 2016-01-29 GBP 76,040.10
2016-01-29CAP-SSSolvency Statement dated 15/01/16
2016-01-29RES13Resolutions passed:
  • Reduce share prem a/c 15/01/2016
  • ADOPT ARTICLES
  • ADOPT ARTICLES
2016-01-29RES01ADOPT ARTICLES 29/01/16
2016-01-14RES13Resolutions passed:
  • Other company business 15/12/2015
  • Resolution of allotment of securities
  • Resolution of allotment of securities
2016-01-14RES10Resolutions passed:
  • Resolution of allotment of securities
  • Other company business 15/12/2015
2016-01-07AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-12-31SH0115/12/15 STATEMENT OF CAPITAL GBP 76040.10
2015-06-19LATEST SOC19/06/15 STATEMENT OF CAPITAL;GBP 76039.1
2015-06-19AR0123/05/15 FULL LIST
2014-12-19AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-11-25RES15CHANGE OF NAME 05/11/2014
2014-11-25CERTNMCOMPANY NAME CHANGED MARITZ RESEARCH LIMITED CERTIFICATE ISSUED ON 25/11/14
2014-11-25CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2014-05-27LATEST SOC27/05/14 STATEMENT OF CAPITAL;GBP 76039.1
2014-05-27AR0123/05/14 FULL LIST
2014-05-27AD01REGISTERED OFFICE CHANGED ON 27/05/2014 FROM ARTIZAN HILLBOTTOM ROAD SANDS INDUSTRIAL ESTATE HIGH WYCOMBE BUCKINGHAMSHIRE HP12 4HJ UNITED KINGDOM
2014-05-27REGISTERED OFFICE CHANGED ON 27/05/14 FROM , Artizan Hillbottom Road, Sands Industrial Estate, High Wycombe, Buckinghamshire, HP12 4HJ, United Kingdom
2013-12-23AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/13
2013-05-24AR0123/05/13 FULL LIST
2012-12-19AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-08-14AD01REGISTERED OFFICE CHANGED ON 14/08/2012 FROM C/O TLT SOLICITORS 20 GRESHAM STREET LONDON EC2V 7JE UNITED KINGDOM
2012-08-14REGISTERED OFFICE CHANGED ON 14/08/12 FROM , C/O Tlt Solicitors, 20 Gresham Street, London, EC2V 7JE, United Kingdom
2012-07-03AR0123/05/12 FULL LIST
2011-08-30AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-05-27AR0123/05/11 FULL LIST
2011-05-26CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHAN THUN / 01/05/2011
2011-03-10MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2011-02-08MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2010-10-02AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-07-08AR0123/05/10 FULL LIST
2010-06-14AD01REGISTERED OFFICE CHANGED ON 14/06/2010 FROM 20 UPPER GROUND 10TH FLOOR LONDON SE1 9QT
2010-06-14REGISTERED OFFICE CHANGED ON 14/06/10 FROM , 20 Upper Ground, 10th Floor, London, SE1 9QT
2009-10-17AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-06-10363aRETURN MADE UP TO 23/05/09; FULL LIST OF MEMBERS
2009-01-16AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-07-23287REGISTERED OFFICE CHANGED ON 23/07/2008 FROM 20 UPPER GROUND (10TH FLOOR) LONDON SE1 9LH
2008-07-23Registered office changed on 23/07/2008 from, 20 upper ground (10TH floor), london, SE1 9LH
2008-06-23363aRETURN MADE UP TO 23/05/08; FULL LIST OF MEMBERS
2008-01-31AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-09-20RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-06-08190LOCATION OF DEBENTURE REGISTER
2007-06-08353LOCATION OF REGISTER OF MEMBERS
2007-06-08287REGISTERED OFFICE CHANGED ON 08/06/07 FROM: 20 UPPER GROUND (10TH FLOOR) LONDON SE1 9QT
2007-06-08363aRETURN MADE UP TO 23/05/07; FULL LIST OF MEMBERS
2007-06-08Registered office changed on 08/06/07 from:\20 upper ground (10TH floor), london SE1 9QT
2007-04-1988(2)RAD 30/03/07--------- £ SI 1@.1 £ IC 76039/76039
2007-03-02AAFULL ACCOUNTS MADE UP TO 31/03/06
2006-06-28363aRETURN MADE UP TO 23/05/06; FULL LIST OF MEMBERS
2006-06-27288aNEW DIRECTOR APPOINTED
2006-05-11288bDIRECTOR RESIGNED
2006-05-11288aNEW DIRECTOR APPOINTED
2006-02-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/05
2005-06-17363sRETURN MADE UP TO 23/05/05; FULL LIST OF MEMBERS
2004-11-16AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/04
2004-06-03363sRETURN MADE UP TO 23/05/04; FULL LIST OF MEMBERS
2004-03-01288bDIRECTOR RESIGNED
2004-02-27288bDIRECTOR RESIGNED
2004-02-27288aNEW DIRECTOR APPOINTED
2004-02-27288bDIRECTOR RESIGNED
2004-02-27288bDIRECTOR RESIGNED
2004-02-27288bDIRECTOR RESIGNED
2004-02-27288bDIRECTOR RESIGNED
2004-02-27288bDIRECTOR RESIGNED
2004-02-27288bDIRECTOR RESIGNED
2004-02-17288bDIRECTOR RESIGNED
2004-02-17403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-02-10RES01ALTERATION TO MEMORANDUM AND ARTICLES
2004-02-09288aNEW DIRECTOR APPOINTED
2004-02-09288aNEW DIRECTOR APPOINTED
2004-02-03CERTNMCOMPANY NAME CHANGED MARITZ. TRBI LIMITED CERTIFICATE ISSUED ON 03/02/04
2004-01-19AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/03
2003-07-10288aNEW DIRECTOR APPOINTED
2003-05-30363sRETURN MADE UP TO 23/05/03; FULL LIST OF MEMBERS
2003-05-12288aNEW DIRECTOR APPOINTED
2003-02-06AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/02
2003-01-22288bDIRECTOR RESIGNED
2002-09-27RES13NO LIMIT ON NO DIRECTOR 29/08/02
2002-05-30363sRETURN MADE UP TO 23/05/02; FULL LIST OF MEMBERS
2002-02-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/01
2001-06-05363(288)DIRECTOR'S PARTICULARS CHANGED
2001-06-05363sRETURN MADE UP TO 23/05/01; FULL LIST OF MEMBERS
1993-05-17Registered office changed on 17/05/93 from:\holford mews, cruikshank street, london, WC1X 9HD
1989-09-07Registered office changed on 07/09/89 from:\40 queen anne street, london W1M 9LB
Industry Information
SIC/NAIC Codes
63 - Information service activities
631 - Data processing, hosting and related activities; web portals
63110 - Data processing, hosting and related activities

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 INMOMENT 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 INMOMENT LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
RENT DEPOSIT DEED 2011-03-10 Outstanding THE MAYOR AND COMMONALTY AND CITIZENS OF THE CITY OF LONDON
CHARGE OF DEPOSIT 2011-02-08 Outstanding NATIONAL WESTMINSTER BANK PLC
DEBENTURE 1992-05-05 Satisfied THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 1989-05-18 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1987-05-18 Satisfied BARCLAYS BANK PLC
DEBENTURE 1984-02-27 Satisfied BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2010-03-31
Annual Accounts
2009-03-31
Annual Accounts
2008-03-31

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 INMOMENT LIMITED

Intangible Assets
Patents
We have not found any records of INMOMENT LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for INMOMENT LIMITED
Trademarks
We have not found any records of INMOMENT LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for INMOMENT LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (63110 - Data processing, hosting and related activities) as INMOMENT LIMITED are:

Outgoings
Business Rates/Property Tax
Business rates information was found for INMOMENT LIMITED for 1 properties.

Authority Premises Type Premises Address Business Rates/Tax AmountLocation Since
Wycombe Council Suite 1 Gnd Flr, Artisan, Hillbottom Road, High Wycombe, Bucks, HP12 4HJ 114,000

How is this information useful? The business owns or operates from property which has a commercial designation. The company is liable for business rates / property tax liability and so provides an indication on some of the outgoings for the business and therefore the scale of the business. Some councils/authorities publish how long business rates have been paid since so provides an inidcator of how established the business is.

In the UK, the business is unlikely to be paying the number shown. Business rates is a complex system with many reliefs available. Some organisations have exemptions from payment - for example charities. To determine the exact liability, you would need to look at the valuation office report. This list is probably not a complete list of all properties since about 100 of the 443 UK local government councils publish information on business rate liabilities.

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded INMOMENT 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 INMOMENT 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.