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

INTELLIGENT VOICE LIMITED

ST CLARE HOUSE, 30-33 MINORIES, LONDON, EC3N 1DD,
Company Registration Number
02353541
Private Limited Company
Active

Company Overview

About Intelligent Voice Ltd
INTELLIGENT VOICE LIMITED was founded on 1989-02-28 and has its registered office in London. The organisation's status is listed as "Active". Intelligent Voice Limited is a Private Limited Company registered in UNITED KINGDOM 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
INTELLIGENT VOICE LIMITED
 
Legal Registered Office
ST CLARE HOUSE
30-33 MINORIES
LONDON
EC3N 1DD
Other companies in EC3N
 
Previous Names
CHASE INFORMATION TECHNOLOGY SERVICES LIMITED12/10/2015
Filing Information
Company Number 02353541
Company ID Number 02353541
Date formed 1989-02-28
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 28/02/2016
Return next due 28/03/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB553835524  
Last Datalog update: 2024-04-06 14:16:08
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for INTELLIGENT VOICE 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 INTELLIGENT VOICE LIMITED
The following companies were found which have the same name as INTELLIGENT VOICE LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
INTELLIGENT VOICE SOLUTIONS, LLC 7653 SAWMILL RD. SUITE 156 DUBLIN OH 43016 Active Company formed on the 2003-03-15
INTELLIGENT VOICE PTY LTD VIC 3205 Active Company formed on the 2011-07-04
INTELLIGENT VOICE SOLUTIONS, INC. 4752 WALDEN CIRCLE ORLANDO FL 32811 Inactive Company formed on the 1991-09-26
INTELLIGENT VOICE RESEARCH, LLC 1100 NE 12TH AVENUE FORT LAUDERDALE FL 33304 Inactive Company formed on the 2005-01-04
INTELLIGENT VOICE AND DATA LLC New Jersey Unknown
INTELLIGENT VOICE COMMUNICATIONS LIMITED 69 Heytesbury Lane DUBLIN 4, DUBLIN, IRELAND Dissolved Company formed on the 2003-04-11
INTELLIGENT VOICE (SERVICES) LIMITED ST. CLARE HOUSE 30-33 MINORIES LONDON EC3N 1DD Active Company formed on the 2023-03-13

Company Officers of INTELLIGENT VOICE LIMITED

Current Directors
Officer Role Date Appointed
ANDREW BURNS
Company Secretary 2005-07-01
NIGEL HENRY CANNINGS
Director 2010-02-10
WILLIAM GEORGE CANNINGS
Director 2010-12-06
BENJAMIN FORTUNATO SHELLIE
Director 1992-02-28
Previous Officers
Officer Role Date Appointed Date Resigned
MICHAEL ANDREW JOHN FRANKLIN
Director 1996-01-01 2009-11-18
ELAINE ROSE SHELLIE
Company Secretary 1992-02-28 2005-07-01
RAYMOND LESLIE HARLEY
Director 1992-02-28 1996-06-14
JOHN LIMING HARBOR
Director 1992-02-28 1992-03-20

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
NIGEL HENRY CANNINGS LEXIQAL LTD Director 2018-03-14 CURRENT 2018-03-14 Active
NIGEL HENRY CANNINGS MYNA LIMITED Director 2012-09-26 CURRENT 2004-03-26 Active
NIGEL HENRY CANNINGS CHASE ITS (MARINE) LIMITED Director 2011-12-14 CURRENT 2000-05-12 Active - Proposal to Strike off
NIGEL HENRY CANNINGS MYMISSION2.COM LIMITED Director 2008-06-03 CURRENT 2004-04-01 Active - Proposal to Strike off
NIGEL HENRY CANNINGS CAP MAN SERVICES LIMITED Director 2004-05-07 CURRENT 2004-05-07 Active
WILLIAM GEORGE CANNINGS EXECCO.IT LIMITED Director 2012-09-14 CURRENT 2012-09-14 Dissolved 2017-03-14
WILLIAM GEORGE CANNINGS CHASE ITS (MARINE) LIMITED Director 2011-06-17 CURRENT 2000-05-12 Active - Proposal to Strike off
WILLIAM GEORGE CANNINGS MONMOUTH INVESTMENTS LIMITED Director 2006-02-16 CURRENT 2003-07-02 Dissolved 2017-03-14
WILLIAM GEORGE CANNINGS OBSILON LIMITED Director 2005-05-12 CURRENT 2005-05-12 Dissolved 2017-03-14
BENJAMIN FORTUNATO SHELLIE LEXIQAL LTD Director 2018-03-14 CURRENT 2018-03-14 Active
BENJAMIN FORTUNATO SHELLIE ASH DRIVE KIMPTON LIMITED Director 2014-07-09 CURRENT 2014-07-09 Active
BENJAMIN FORTUNATO SHELLIE CHASE ITS (MARINE) LIMITED Director 2011-08-18 CURRENT 2000-05-12 Active - Proposal to Strike off
BENJAMIN FORTUNATO SHELLIE MYNA LIMITED Director 2004-03-26 CURRENT 2004-03-26 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
2024-03-25CONFIRMATION STATEMENT MADE ON 21/03/24, WITH UPDATES
2024-02-01Notification of a person with significant control statement
2024-01-24CESSATION OF BEN SHELLIE AS A PERSON OF SIGNIFICANT CONTROL
2023-10-19Memorandum articles filed
2023-10-19Change of share class name or designation
2023-10-19Particulars of variation of rights attached to shares
2023-10-19Resolutions passed:<ul><li>Resolution alteration to articles</ul>
2023-10-19Resolutions passed:<ul><li>Resolution on securities</ul>
2023-10-19Resolutions passed:<ul><li>Resolution on securities<li>Resolution passed removal of pre-emption</ul>
2023-10-19Resolutions passed:<ul><li>Resolution on securities<li>Resolution passed removal of pre-emption<li>Resolution variation to share rights</ul>
2023-10-19Resolutions passed:<ul><li>Resolution on securities<li>Resolution passed removal of pre-emption<li>Resolution variation to share rights<li>Resolution passed adopt articles</ul>
2023-06-0231/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-03-21CONFIRMATION STATEMENT MADE ON 21/03/23, WITH UPDATES
2023-03-21CONFIRMATION STATEMENT MADE ON 21/03/23, WITH UPDATES
2023-03-10CONFIRMATION STATEMENT MADE ON 28/02/23, WITH UPDATES
2023-02-07Second filing of capital allotment of shares GBP2,261
2023-01-1931/12/22 STATEMENT OF CAPITAL GBP 2528.01
2022-12-30Particulars of variation of rights attached to shares
2022-12-30SH10Particulars of variation of rights attached to shares
2022-12-29Change of share class name or designation
2022-12-29SH08Change of share class name or designation
2022-12-1512/11/22 STATEMENT OF CAPITAL GBP 2261
2022-12-15SH0112/11/22 STATEMENT OF CAPITAL GBP 2261
2022-11-28MEM/ARTSARTICLES OF ASSOCIATION
2022-11-28RES12Resolution of varying share rights or name
2022-11-28AP01DIRECTOR APPOINTED MR JAMES PETER LAIRD
2022-11-24RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolutions
  • Resolution of adoption of Articles of Association
2022-11-24MEM/ARTSARTICLES OF ASSOCIATION
2022-08-31Unaudited abridged accounts made up to 2021-12-31
2022-07-26RP04SH01Second filing of capital allotment of shares GBP2,000
2022-07-20RP04AR01Second filing of the annual return made up to 2015-04-23
2022-07-14RP04SH01Second filing of capital allotment of shares GBP2,035
2022-03-14TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM GEORGE CANNINGS
2022-03-07CS01CONFIRMATION STATEMENT MADE ON 28/02/22, WITH NO UPDATES
2022-01-24Resolutions passed:<ul><li>Resolution passed removal of pre-emption<li>Resolution on securities</ul>
2022-01-24RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of allotment of securities
2021-09-25AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-03-11CS01CONFIRMATION STATEMENT MADE ON 28/02/21, WITH NO UPDATES
2021-03-08MR01REGISTRATION OF A CHARGE / CHARGE CODE 023535410004
2020-12-22AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-05-12MR01REGISTRATION OF A CHARGE / CHARGE CODE 023535410003
2020-03-09CS01CONFIRMATION STATEMENT MADE ON 29/02/20, WITH UPDATES
2019-10-03AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-06-08MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2019-03-05CS01CONFIRMATION STATEMENT MADE ON 28/02/19, WITH NO UPDATES
2018-03-22AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-03-15LATEST SOC15/03/18 STATEMENT OF CAPITAL;GBP 2035
2018-03-15CS01
2017-12-08AD01REGISTERED OFFICE CHANGED ON 08/12/17 FROM , St Clare House 30 - 33 Minories, London, EC3N 1BP
2017-12-08REGISTERED OFFICE CHANGED ON 08/12/17 FROM , St Clare House 30 - 33 Minories, London, EC3N 1BP
2017-09-30LATEST SOC30/09/17 STATEMENT OF CAPITAL;GBP 2035
2017-09-30SH02Sub-division of shares on 2017-09-21
2017-09-30SH08Change of share class name or designation
2017-09-29RES01ADOPT ARTICLES 21/09/2017
2017-09-29RES13SUB DIV 21/09/2017
2017-09-29RES12Resolution of varying share rights or name
2017-05-25AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-04-05AA01Previous accounting period extended from 31/08/16 TO 31/12/16
2017-03-03LATEST SOC03/03/17 STATEMENT OF CAPITAL;GBP 2035
2017-03-03CS01CONFIRMATION STATEMENT MADE ON 28/02/17, WITH UPDATES
2016-06-07AA31/08/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-03-09LATEST SOC09/03/16 STATEMENT OF CAPITAL;GBP 2035
2016-03-09AR0128/02/16 ANNUAL RETURN FULL LIST
2015-10-12RES15CHANGE OF NAME 09/10/2015
2015-10-12CERTNMCompany name changed chase information technology services LIMITED\certificate issued on 12/10/15
2015-06-07AA31/08/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-04-23LATEST SOC23/04/15 STATEMENT OF CAPITAL;GBP 2000
2015-04-23AR0128/02/15 ANNUAL RETURN FULL LIST
2015-03-30SH0128/02/15 STATEMENT OF CAPITAL GBP 2000
2014-06-02AA31/08/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-04-01LATEST SOC01/04/14 STATEMENT OF CAPITAL;GBP 2000
2014-04-01AR0128/02/14 ANNUAL RETURN FULL LIST
2013-05-29AA31/08/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-03-07AR0128/02/13 ANNUAL RETURN FULL LIST
2012-06-12AD01REGISTERED OFFICE CHANGED ON 12/06/12 FROM 150 Minories London EC3N 1LS United Kingdom
2012-06-12REGISTERED OFFICE CHANGED ON 12/06/12 FROM , 150 Minories, London, EC3N 1LS, United Kingdom
2012-06-07AA31/08/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-03-06AR0128/02/12 ANNUAL RETURN FULL LIST
2011-07-30MG01Particulars of a mortgage or charge / charge no: 2
2011-05-25AA31/08/10 TOTAL EXEMPTION SMALL
2011-03-22AR0128/02/11 FULL LIST
2011-01-14AP01DIRECTOR APPOINTED MR WILLIAM GEORGE CANNINGS
2010-08-11SH0123/02/10 STATEMENT OF CAPITAL GBP 1000
2010-05-27AA31/08/09 TOTAL EXEMPTION SMALL
2010-03-26AD01REGISTERED OFFICE CHANGED ON 26/03/2010 FROM 83-85 MANSELL STREET LONDON E1 8AN
2010-03-26REGISTERED OFFICE CHANGED ON 26/03/10 FROM , 83-85 Mansell Street, London, E1 8AN
2010-03-10SH0123/02/10 STATEMENT OF CAPITAL GBP 1000
2010-03-08AR0128/02/10 FULL LIST
2010-02-18AP01DIRECTOR APPOINTED MR NIGEL HENRY CANNINGS
2009-12-16CH01DIRECTOR'S CHANGE OF PARTICULARS / BENJAMIN FORTUNATO SHELLIE / 16/12/2009
2009-12-16CH03SECRETARY'S CHANGE OF PARTICULARS / ANDREW BURNS / 16/12/2009
2009-11-18TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL FRANKLIN
2009-06-30AA31/08/08 TOTAL EXEMPTION SMALL
2009-06-09403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2009-03-18363aRETURN MADE UP TO 28/02/09; FULL LIST OF MEMBERS
2008-05-22AA31/08/07 TOTAL EXEMPTION SMALL
2008-03-19363aRETURN MADE UP TO 28/02/08; FULL LIST OF MEMBERS
2007-04-19AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06
2007-03-21288cSECRETARY'S PARTICULARS CHANGED
2007-03-21363aRETURN MADE UP TO 28/02/07; FULL LIST OF MEMBERS
2006-06-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05
2006-03-06363aRETURN MADE UP TO 28/02/06; FULL LIST OF MEMBERS
2006-03-06288bSECRETARY RESIGNED
2005-07-28288aNEW SECRETARY APPOINTED
2005-07-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/04
2005-03-14363sRETURN MADE UP TO 28/02/05; FULL LIST OF MEMBERS
2004-03-29363sRETURN MADE UP TO 28/02/04; FULL LIST OF MEMBERS
2004-01-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/03
2003-07-15AUDAUDITOR'S RESIGNATION
2003-04-16363sRETURN MADE UP TO 28/02/03; FULL LIST OF MEMBERS
2003-01-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/02
2002-11-19RES01ALTERATION TO MEMORANDUM AND ARTICLES
2002-11-19MEM/ARTSARTICLES OF ASSOCIATION
2002-11-19RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2002-11-19RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2002-11-19RES04£ NC 1000/1100 29/10/0
2002-05-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/01
2002-03-21363sRETURN MADE UP TO 28/02/02; FULL LIST OF MEMBERS
2002-02-12RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2002-02-12RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2002-02-1288(2)RAD 26/11/01--------- £ SI 250@1=250 £ IC 750/1000
2002-02-04RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2002-02-04169£ IC 1000/750 19/11/01 £ SR 250@1=250
2002-02-04RES14CAPITALISE £ 250.00 14/12/01
2001-07-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/00
2001-04-03363sRETURN MADE UP TO 28/02/01; FULL LIST OF MEMBERS
2000-07-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/99
2000-03-23363sRETURN MADE UP TO 28/02/00; FULL LIST OF MEMBERS
1999-12-14CERTNMCOMPANY NAME CHANGED CHASE COMPUTER SERVICES LIMITED CERTIFICATE ISSUED ON 15/12/99
1999-07-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/98
1999-04-08363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1999-04-08363sRETURN MADE UP TO 28/02/99; NO CHANGE OF MEMBERS
1998-06-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/08/97
1998-04-06363sRETURN MADE UP TO 28/02/98; FULL LIST OF MEMBERS
1997-12-18225ACC. REF. DATE EXTENDED FROM 28/08/98 TO 31/08/98
1997-06-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/08/96
1997-05-06363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1997-05-06363sRETURN MADE UP TO 28/02/97; CHANGE OF MEMBERS
1997-03-27288cDIRECTOR'S PARTICULARS CHANGED
1997-03-27288cSECRETARY'S PARTICULARS CHANGED
1996-11-26Registered office changed on 26/11/96 from:\33 chase side, enfield, middlesex, EN2 6NB
1994-05-09SMALL COMPANY ACCOUNTS MADE UP TO 28/08/93
1994-02-27Return made up to 28/02/94; no change of members
1993-05-26Return made up to 28/02/93; full list of members
1993-04-04SMALL COMPANY ACCOUNTS MADE UP TO 28/08/92
1992-07-08SMALL COMPANY ACCOUNTS MADE UP TO 28/08/91
1992-06-04Return made up to 28/02/92; no change of members
1992-04-25Director resigned
1991-12-03Secretary resigned;new secretary appointed
1991-07-11Return made up to 28/02/91; no change of members
1991-06-21Registered office changed on 21/06/91 from:\3 st helens place, london, EC3A 6BB
1991-04-29New director appointed
1991-01-17New director appointed
1990-12-07Return made up to 31/10/90; full list of members
1990-12-07SMALL COMPANY ACCOUNTS MADE UP TO 28/08/90
1990-12-07Accounting reference date shortened from 31/12 to 28/08
1990-02-12Company name changed giftfile LIMITED\certificate issued on 13/02/90
1990-02-12Company name changed\certificate issued on 12/02/90
1990-01-16Registered office changed on 16/01/90 from:\33 chasesime, enfield, middx, EN2 6NB
1990-01-11Accounting reference date shortened from 31/03 to 31/12
1989-05-09Registered office changed on 09/05/89 from:\2 baches street, london N1 6UB
1989-05-09Director resigned;new director appointed
1989-02-28New incorporation
Industry Information
SIC/NAIC Codes
62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62090 - Other information technology service activities




Licences & Regulatory approval
We could not find any licences issued to INTELLIGENT VOICE 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 INTELLIGENT VOICE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2011-07-30 Outstanding LLOYDS TSB BANK PLC
DEBENTURE 1993-07-26 Satisfied BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2014-08-31
Annual Accounts
2013-08-31
Annual Accounts
2012-08-31
Annual Accounts
2011-08-31
Annual Accounts
2010-08-31
Annual Accounts
2009-08-31
Annual Accounts
2008-08-31
Annual Accounts
2021-12-31

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 INTELLIGENT VOICE LIMITED

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

INTELLIGENT VOICE LIMITED owns 2 domain names.

bibliosafe.co.uk   chaseits.co.uk  

Trademarks
We have not found any records of INTELLIGENT VOICE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for INTELLIGENT VOICE 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 (62090 - Other information technology service activities) as INTELLIGENT VOICE LIMITED are:

RBT (CONNECT) LIMITED £ 26,564,549
CIVICA UK LIMITED £ 1,982,966
IDOX SOFTWARE LTD £ 1,776,682
INSIGHT DIRECT (UK) LTD £ 1,091,588
BIBLIOTHECA LIMITED £ 848,557
SPRINGSOFT DESIGN AUTOMATION LIMITED £ 796,919
ADVANCED BUSINESS SOLUTIONS LIMITED £ 780,209
PROACT IT UK LIMITED £ 745,477
REDCENTRIC MANAGED SOLUTIONS LIMITED £ 678,520
OLDPBSL LIMITED £ 542,859
MDA SYSTEMS LIMITED £ 214,522,529
CIVICA UK LIMITED £ 148,474,418
CUSTOMER SERVICE DIRECT LIMITED £ 141,194,228
SOUTH WEST ONE LIMITED £ 83,260,694
INSIGHT DIRECT (UK) LTD £ 70,124,668
IDOX SOFTWARE LTD £ 55,441,495
SYNETRIX LIMITED £ 52,878,632
RBT (CONNECT) LIMITED £ 41,947,344
BOXXE LIMITED £ 28,265,762
H&F BRIDGE PARTNERSHIP LIMITED £ 27,595,116
MDA SYSTEMS LIMITED £ 214,522,529
CIVICA UK LIMITED £ 148,474,418
CUSTOMER SERVICE DIRECT LIMITED £ 141,194,228
SOUTH WEST ONE LIMITED £ 83,260,694
INSIGHT DIRECT (UK) LTD £ 70,124,668
IDOX SOFTWARE LTD £ 55,441,495
SYNETRIX LIMITED £ 52,878,632
RBT (CONNECT) LIMITED £ 41,947,344
BOXXE LIMITED £ 28,265,762
H&F BRIDGE PARTNERSHIP LIMITED £ 27,595,116
MDA SYSTEMS LIMITED £ 214,522,529
CIVICA UK LIMITED £ 148,474,418
CUSTOMER SERVICE DIRECT LIMITED £ 141,194,228
SOUTH WEST ONE LIMITED £ 83,260,694
INSIGHT DIRECT (UK) LTD £ 70,124,668
IDOX SOFTWARE LTD £ 55,441,495
SYNETRIX LIMITED £ 52,878,632
RBT (CONNECT) LIMITED £ 41,947,344
BOXXE LIMITED £ 28,265,762
H&F BRIDGE PARTNERSHIP LIMITED £ 27,595,116
Outgoings
Business Rates/Property Tax
No properties were found where INTELLIGENT VOICE 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.
Import/Export of Goods
Goods imported/exported by INTELLIGENT VOICE LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2018-08-0084732110Electronic assemblies of electronic calculators of subheading 8470.10, 8470.21 or 8470.29, n.e.s.
2018-08-0084733080Parts and accessories of automatic data-processing machines or for other machines of heading 8471, n.e.s. (excl. electronic assemblies)
2016-10-0084713000Data-processing machines, automatic, portable, weighing <= 10 kg, consisting of at least a central processing unit, a keyboard and a display (excl. peripheral units)
2016-07-0084715000Processing units for automatic data-processing machines, whether or not containing in the same housing one or two of the following types of unit: storage units, input units, output units (excl. those of heading 8471.41 or 8471.49 and excl. peripheral units)

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

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