Company Information for INNERVATE TECHNOLOGY SOLUTIONS LIMITED
THIRD FLOOR, 10 SOUTH PARADE, LEEDS, LS1 5QS,
|
Company Registration Number
02623681
Private Limited Company
Liquidation |
Company Name | ||
---|---|---|
INNERVATE TECHNOLOGY SOLUTIONS LIMITED | ||
Legal Registered Office | ||
THIRD FLOOR 10 SOUTH PARADE LEEDS LS1 5QS Other companies in LE10 | ||
Previous Names | ||
|
Company Number | 02623681 | |
---|---|---|
Company ID Number | 02623681 | |
Date formed | 1991-06-19 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 30/04/2019 | |
Account next due | 30/04/2021 | |
Latest return | 19/06/2016 | |
Return next due | 17/07/2017 | |
Type of accounts | FULL | |
VAT Number /Sales tax ID |
Last Datalog update: | 2024-04-06 14:25:51 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
PETER ANTHONY LLOYD |
||
GARY SPRINGALL |
||
ANDREW STARTIN |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
RJP SECRETARIES LIMITED |
Company Secretary | ||
AIDEN JOHN DUNNING |
Director | ||
GOLD ROUND LIMITED |
Director | ||
CHRISTIAN MICHAEL MEZGER |
Director | ||
ANDREW JOHN NICHOLSON |
Director | ||
MICHAEL SEAN RADCLIFFE |
Company Secretary | ||
MICHAEL SEAN RADCLIFFE |
Director | ||
HENRIK BJØRN RASMUSSEN |
Director | ||
JOERG DIETMANN |
Director | ||
NIGEL GRAHAM FLOOK |
Company Secretary | ||
NIGEL GRAHAM FLOOK |
Director | ||
TERJE LAUGERUD |
Director | ||
PETER JOHN HARRIS |
Director | ||
RICHARD EDWARD BETTS |
Director | ||
ANDREW DAVIES |
Company Secretary | ||
JONATHAN JAMES LONG |
Company Secretary | ||
JONATHAN JAMES LONG |
Director | ||
ROGER COUSINS |
Director | ||
ROGER COUSINS |
Company Secretary | ||
MICHAEL ROBERT PRING |
Company Secretary | ||
MICHAEL ROBERT PRING |
Director | ||
NICHOLAS ANTHONY COOK |
Director | ||
STEPHEN GEOFFREY LEEGOOD |
Director | ||
CLIFFORD WILLIAM ALSOP |
Director | ||
PETER JOHN HARRIS |
Company Secretary | ||
LEO APOTHEKER |
Director | ||
ALAIN BIAGI |
Director | ||
STEVEN CHESTER COUSSINS |
Director | ||
RAYMOND SCOTT |
Company Secretary | ||
JEFFREY HARRIS |
Director | ||
ERNEST ELLSWORTH KEET |
Director | ||
RAYMOND SCOTT |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
INNERVATE TALENT SERVICES LIMITED | Director | 2018-06-08 | CURRENT | 2015-09-25 | Active - Proposal to Strike off | |
INNERVATE HOLDINGS LIMITED | Director | 2018-06-08 | CURRENT | 2016-04-13 | Active - Proposal to Strike off | |
INNERVATE GROUP LIMITED | Director | 2018-05-25 | CURRENT | 2018-05-25 | Active - Proposal to Strike off | |
INNERVATE TALENT SERVICES LIMITED | Director | 2018-06-08 | CURRENT | 2015-09-25 | Active - Proposal to Strike off | |
INNERVATE HOLDINGS LIMITED | Director | 2018-06-08 | CURRENT | 2016-04-13 | Active - Proposal to Strike off | |
INNERVATE GROUP LIMITED | Director | 2018-05-25 | CURRENT | 2018-05-25 | Active - Proposal to Strike off | |
CLEAR ERP LIMITED | Director | 2018-02-02 | CURRENT | 2014-03-28 | Active - Proposal to Strike off | |
BRIGHTBRIDGE SUPPORT SERVICES LIMITED | Director | 2017-05-23 | CURRENT | 2017-05-23 | Active | |
INNERVATE HOLDINGS LIMITED | Director | 2018-02-20 | CURRENT | 2016-04-13 | Active - Proposal to Strike off | |
INNERVATE TALENT SERVICES LIMITED | Director | 2017-06-26 | CURRENT | 2015-09-25 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
Final Gazette dissolved via compulsory strike-off | ||
Voluntary liquidation. Return of final meeting of creditors | ||
Voluntary liquidation Statement of receipts and payments to 2023-02-27 | ||
Voluntary liquidation. Death of a liquidator | ||
LIQ09 | Voluntary liquidation. Death of a liquidator | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2022-02-27 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2021-02-27 | |
NDISC | Notice to Registrar of Companies of Notice of disclaimer | |
NDISC | Notice to Registrar of Companies of Notice of disclaimer | |
AD01 | REGISTERED OFFICE CHANGED ON 16/03/20 FROM 25 Moorgate London EC2R 6AY England | |
LIQ02 | Voluntary liquidation Statement of affairs | |
600 | Appointment of a voluntary liquidator | |
LRESEX | Resolutions passed:
| |
PSC05 | Change of details for Changes 2016 Limited as a person with significant control on 2019-03-01 | |
CH01 | Director's details changed for Mr Andrew Startin on 2019-11-27 | |
AA | FULL ACCOUNTS MADE UP TO 30/04/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/06/19, WITH UPDATES | |
AP01 | DIRECTOR APPOINTED MR ANDREW DAVID WALKER | |
AD01 | REGISTERED OFFICE CHANGED ON 01/03/19 FROM 210 High Holborn 3rd Floor London WC1V 7EP United Kingdom | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GARY SPRINGALL | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 026236810008 | |
AA01 | Current accounting period extended from 31/12/18 TO 30/04/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/06/18, WITH UPDATES | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 026236810007 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GOLD ROUND LIMITED | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR AIDEN DUNNING | |
TM02 | Termination of appointment of Rjp Secretaries Limited on 2018-06-08 | |
AP01 | DIRECTOR APPOINTED MR GARY SPRINGALL | |
AP01 | DIRECTOR APPOINTED MR PETER ANTHONY LLOYD | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 026236810006 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR AIDEN JOHN DUNNING / 06/02/2018 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW STARTIN / 06/02/2018 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/17 | |
AA01 | Previous accounting period shortened from 30/06/18 TO 31/12/17 | |
AA | FULL ACCOUNTS MADE UP TO 30/06/17 | |
PSC02 | Notification of Changes 2016 Limited as a person with significant control on 2018-02-20 | |
PSC07 | CESSATION OF ANDREW STARTIN AS A PSC | |
PSC07 | CESSATION OF AIDEN JOHN DUNNING AS A PSC | |
AP02 | Appointment of Gold Round Limited as director on 2018-02-20 | |
AP04 | Appointment of Rjp Secretaries Limited as company secretary on 2018-02-20 | |
CVA4 | Notice of completion of voluntary arrangement | |
RES01 | ADOPT ARTICLES 20/03/18 | |
AD01 | REGISTERED OFFICE CHANGED ON 06/02/2018 FROM 62 BUCKINGHAM GATE, 5TH FLOOR LONDON SW1E 6AJ ENGLAND | |
AD01 | REGISTERED OFFICE CHANGED ON 06/02/2018 FROM, 62 BUCKINGHAM GATE, 5TH FLOOR, LONDON, SW1E 6AJ, ENGLAND | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL AIDEN JOHN DUNNING | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANDREW STARTIN | |
RES15 | CHANGE OF NAME 31/10/2017 | |
CERTNM | COMPANY NAME CHANGED CIBER UK LTD CERTIFICATE ISSUED ON 03/11/17 | |
AA01 | PREVEXT FROM 31/12/2016 TO 30/06/2017 | |
CVA1 | NOTICE OF VOLUNTARY ARRANGEMENT TAKING EFFECT | |
TM01 | TERMINATE DIR APPOINTMENT | |
TM01 | TERMINATE DIR APPOINTMENT | |
AP01 | DIRECTOR APPOINTED ANDREW STARTIN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CHRISTIAN MEZGER | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/06/17, WITH UPDATES | |
AP01 | DIRECTOR APPOINTED ANDREW STARTIN | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 026236810006 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 026236810006 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 026236810004 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 026236810005 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANDREW NICHOLSON | |
AP01 | DIRECTOR APPOINTED MR AIDEN JOHN DUNNING | |
TM02 | APPOINTMENT TERMINATED, SECRETARY MICHAEL RADCLIFFE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL RADCLIFFE | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 026236810005 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 026236810004 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/15 | |
LATEST SOC | 03/08/16 STATEMENT OF CAPITAL;GBP 8973543 | |
AR01 | 19/06/16 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 13/05/2016 FROM 10 DEAN FARRAR STREET LONDON SW1H 0DX | |
AD01 | REGISTERED OFFICE CHANGED ON 13/05/2016 FROM, 10 DEAN FARRAR STREET, LONDON, SW1H 0DX | |
MR05 | STATEMENT OF RELEASE / CEASE FROM CHARGE / PART BOTH / CHARGE NO 3 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/14 | |
LATEST SOC | 04/08/15 STATEMENT OF CAPITAL;GBP 8973543 | |
AR01 | 19/06/15 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 24/06/2015 FROM 2 WATLING DRIVE SKETCHLEY MEADOWS BUSINESS PARK HINCKLEY LEICS LE10 3EY | |
AD01 | REGISTERED OFFICE CHANGED ON 24/06/2015 FROM, 2 WATLING DRIVE, SKETCHLEY MEADOWS BUSINESS PARK, HINCKLEY, LEICS, LE10 3EY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR HENRIK RASMUSSEN | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
RES01 | ALTER ARTICLES 23/12/2014 | |
AP01 | DIRECTOR APPOINTED MR HENRIK BJØRN RASMUSSEN | |
AP01 | DIRECTOR APPOINTED MR MICHAEL SEAN RADCLIFFE | |
AP01 | DIRECTOR APPOINTED MR ANDREW NICHOLSON | |
AP03 | SECRETARY APPOINTED MR MICHAEL SEAN RADCLIFFE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GARY SPRINGALL | |
TM02 | APPOINTMENT TERMINATED, SECRETARY NIGEL FLOOK | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOERG DIETMANN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR NIGEL FLOOK | |
AA | FULL ACCOUNTS MADE UP TO 31/12/13 | |
LATEST SOC | 19/06/14 STATEMENT OF CAPITAL;GBP 8973543 | |
AR01 | 19/06/14 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/12 | |
AR01 | 19/06/13 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 30/04/2013 FROM 2 WATLING DRIVE 2 WATLING DRIVE SKETCHLEY MEADOWS BUSINESS PARK HINCKLEY LEICESTERSHIRE LE10 3EY ENGLAND | |
AD01 | REGISTERED OFFICE CHANGED ON 30/04/2013 FROM 35 PORTMAN SQUARE LONDON W1H 6LR | |
AA | FULL ACCOUNTS MADE UP TO 31/12/11 | |
RP04 | SECOND FILING WITH MUD 19/06/12 FOR FORM AR01 | |
ANNOTATION | Clarification | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR GARY SPRINGALL / 01/06/2012 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / NIGEL GRAHAM FLOOK / 01/06/2012 | |
AP01 | DIRECTOR APPOINTED MR NIGEL GRAHAM FLOOK | |
AR01 | 19/06/12 FULL LIST | |
AP01 | DIRECTOR APPOINTED CHRISTIAN MICHAEL MEZGER | |
AP01 | DIRECTOR APPOINTED VICE PRESIDENT OF CENTRAL EUROPE JOERG DIETMANN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PAUL WILLIAMS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR THOMAS VAN DEN BERG | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
RES01 | ALTER ARTICLES 07/05/2012 | |
RES13 | COMPANY BUSINESS 07/05/2012 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/10 | |
AP01 | DIRECTOR APPOINTED THOMAS JOHANNES CORNELIS VAN DEN BERG | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR TERJE LAUGERUD | |
AR01 | 19/06/11 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / TERJE LAUGERUD / 07/06/2011 | |
AP01 | DIRECTOR APPOINTED TERJE LAUGERUD | |
AP01 | DIRECTOR APPOINTED MR PAUL WILLIAMS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PETER HARRIS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/09 | |
AR01 | 19/06/10 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/08 | |
363a | RETURN MADE UP TO 19/06/09; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/07 | |
363a | RETURN MADE UP TO 19/06/08; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/06 | |
288b | DIRECTOR RESIGNED | |
363a | RETURN MADE UP TO 19/06/07; FULL LIST OF MEMBERS | |
288c | SECRETARY'S PARTICULARS CHANGED | |
AA | FULL ACCOUNTS MADE UP TO 31/12/05 | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288b | SECRETARY RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 01/03/07 FROM: 101 WIGMORE STREET, LONDON, W1U 1QU | |
288a | NEW SECRETARY APPOINTED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
363a | RETURN MADE UP TO 19/06/06; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
AA | FULL ACCOUNTS MADE UP TO 31/12/04 | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
363s | RETURN MADE UP TO 19/06/05; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/03 | |
363s | RETURN MADE UP TO 19/06/04; FULL LIST OF MEMBERS | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
AA | FULL ACCOUNTS MADE UP TO 31/12/02 | |
363s | RETURN MADE UP TO 19/06/03; FULL LIST OF MEMBERS | |
CERTNM | COMPANY NAME CHANGED ECSOFT UK LTD CERTIFICATE ISSUED ON 25/03/03 | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
AA | FULL ACCOUNTS MADE UP TO 31/12/01 |
Notices to | 2020-12-11 |
Resolution | 2020-03-04 |
Appointmen | 2020-03-04 |
Total # Mortgages/Charges | 8 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 6 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | FCAP TEN LIMITED | ||
Satisfied | WELLS FARGO BANK, NATIONAL ASSOCIATION | ||
Satisfied | FAUNUS GROUP INTERNATIONAL, INC. | ||
GUARANTEE & DEBENTURE | Satisfied | WELLS FARGO BANK, N.A. (THE UK SECURITY TRUSTEE) | |
CHARGE OVER CREDIT BALANCES | Satisfied | BARCLAYS BANK PLC | |
AN ASSIGNMENT OF SPECIFIC DEPOSIT (S) | Satisfied | BARCLAYS BANK PLC |
|
|
|
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 INNERVATE TECHNOLOGY SOLUTIONS LIMITED
INNERVATE TECHNOLOGY SOLUTIONS LIMITED owns 9 domain names.
ciber.co.uk ciberuk.co.uk ecsoft.co.uk ciber-cloud.co.uk ciberassist.co.uk cibercloud.co.uk ciberdemo.co.uk cibermanage.co.uk cibersport.co.uk
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Herefordshire Council | |
|
|
Kent County Council | |
|
Computer and Other IT Expenditure (Software) |
Kent County Council | |
|
Computer and Other IT Expenditure (Software) |
Kent County Council | |
|
Computer and Other IT Expenditure (Software) |
Kent County Council | |
|
Computer and Other IT Expenditure (Software) |
Kent County Council | |
|
Computer and Other IT Expenditure (Software) |
Kent County Council | |
|
Computer and Other IT Expenditure (Software) |
Kent County Council | |
|
Computer and Other IT Expenditure (Software) |
Herefordshire Council | |
|
|
Herefordshire Council | |
|
|
Oxfordshire County Council | |
|
Services |
Somerset County Council | |
|
Miscellaneous Expenses |
Somerset County Council | |
|
Miscellaneous Expenses |
Herefordshire Council | |
|
|
Royal Borough of Kingston upon Thames | |
|
Equipment And Materials Purchase |
Oxfordshire County Council | |
|
Communications and Computing |
Shropshire | |
|
Supplies And Services-Miscellaneous Expenses |
Royal Borough of Kingston upon Thames | |
|
|
Kent County Council | |
|
Computer Equipment - Software Development Costs |
Shropshire Council | |
|
Supplies And Services-Communications & Computing |
Shropshire Council | |
|
Supplies And Services-Communications & Computing |
Royal Borough of Kingston upon Thames | |
|
|
Oxfordshire County Council | |
|
Communications and Computing |
Shropshire Council | |
|
Supplies And Services-Miscellaneous Expenses |
Royal Borough of Kingston upon Thames | |
|
|
Shropshire Council | |
|
Contingency/Other Capital-Capital - Professional Fees |
Oxfordshire County Council | |
|
|
Shropshire Council | |
|
Contingency/Other Capital-Capital - Plant Equipt & Furn |
Royal Borough of Kingston upon Thames | |
|
|
Herefordshire Council | |
|
|
Royal Borough of Kingston upon Thames | |
|
|
Shropshire Council | |
|
Contingency/Other Capital-Capital - Plant Equipt & Furn |
Rushcliffe Borough Council | |
|
Temporary Staff |
Herefordshire Council | |
|
|
Shropshire Council | |
|
Contingency/Other Capital-Capital - Plant Equipt & Furn |
Herefordshire Council | |
|
|
Herefordshire Council | |
|
|
Royal Borough of Kingston upon Thames | |
|
|
Shropshire Council | |
|
Contingency/Other Capital-Capital - Plant Equipt & Furn |
Royal Borough of Kingston upon Thames | |
|
|
Shropshire Council | |
|
Supplies And Services -Equipt. Furn. & Materials |
Royal Borough of Kingston upon Thames | |
|
|
Herefordshire Council | |
|
|
Shropshire Council | |
|
Contingency/Other Capital-Capital - Plant Equipt & Furn |
Oxfordshire County Council | |
|
|
Royal Borough of Kingston upon Thames | |
|
|
Herefordshire Council | |
|
|
Oxfordshire County Council | |
|
|
Shropshire Council | |
|
Supplies And Services-Communications & Computing |
Herefordshire Council | |
|
|
Oxfordshire County Council | |
|
|
Shropshire Council | |
|
Contingency/Other Capital-Capital - Plant Equipt & Furn |
Herefordshire Council | |
|
|
Bracknell Forest Council | |
|
Equipment - R&M |
Oxfordshire County Council | |
|
Services |
Shropshire Council | |
|
Contingency/Other Capital-Capital - Plant Equipt & Furn |
Herefordshire Council | |
|
|
Oxfordshire County Council | |
|
Services |
Herefordshire Council | |
|
|
Oxfordshire County Council | |
|
Services |
Herefordshire Council | |
|
|
Royal Borough of Kingston upon Thames | |
|
|
Rushcliffe Borough Council | |
|
Application Software |
Herefordshire Council | |
|
|
Royal Borough of Kingston upon Thames | |
|
|
Herefordshire Council | |
|
Supplies & Services |
Shropshire Council | |
|
Contingency/Other Capital-Capital - Plant Equipt & Furn |
Shropshire Council | |
|
Contingency/Other Capital-Capital - Plant Equipt & Furn |
Royal Borough of Kingston upon Thames | |
|
|
Herefordshire Council | |
|
Capital |
Royal Borough of Kingston upon Thames | |
|
|
Herefordshire Council | |
|
Capital |
Royal Borough of Kingston upon Thames | |
|
|
Shropshire Council | |
|
Contingency/Other Capital-Capital - Plant Equipt & Furn |
Royal Borough of Kingston upon Thames | |
|
|
Shropshire Council | |
|
Supplies And Servicesauthoritymiscellaneous Expenses |
Bracknell Forest Council | |
|
Contracted Services |
South Norfolk Council | |
|
Setpup and deploy Sharepoint for Shared |
Rushcliffe Borough Council | |
|
Application Software |
Rushcliffe Borough Council | |
|
Contract Costs |
South Norfolk Council | |
|
Setpup and deploy Sharepoint |
Rushcliffe Borough Council | |
|
Contract Costs |
Rushcliffe Borough Council | |
|
Contract Costs |
Rushcliffe Borough Council | |
|
Web Developments |
Rushcliffe Borough Council | |
|
Web Developments |
Rushcliffe Borough Council | |
|
Web Developments |
Bracknell Forest Council | |
|
IT Hardware |
Bracknell Forest Council | |
|
IT Software |
Bracknell Forest Council | |
|
IT Software |
Bracknell Forest Council | |
|
IT Hardware |
Rushcliffe Borough Council | |
|
Application Software |
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.
Customer | Description | Contract award date | Value |
---|---|---|---|
Kent County Council | Software development services | 2014/02/06 | |
The Council is embarking on a journey to significantly transform the delivery of all public services to the citizens and businesses in Kent. As part of the transformation programme that is already underway, the Council requires a technology platform to support the new operating model for contact handling. |
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
85176200 | Machines for the reception, conversion and transmission or regeneration of voice, images or other data, incl. switching and routing apparatus (excl. telephone sets, telephones for cellular networks or for other wireless networks) | |||
84717080 | Magnetic tape storage units for automatic data-processing machines (excl. central storage units) | |||
85359000 | Electrical apparatus for switching or protecting electrical circuits, or for making connections to or in electrical circuits, for a voltage > 1.000 V (excl. fuses, automatic circuit breakers, isolating switches, make-and-break switches, lightning arresters, voltage limiters, surge suppressors and control desks, cabinets, panels etc. of heading 8537) | |||
84719000 | Magnetic or optical readers, machines for transcribing data onto data media in coded form and machines for processing such data, n.e.s. | |||
84733080 | Parts and accessories of automatic data-processing machines or for other machines of heading 8471, n.e.s. (excl. electronic assemblies) | |||
84713000 | Data-processing machines, automatic, portable, weighing <= 10 kg, consisting of at least a central processing unit, a keyboard and a display (excl. peripheral units) |
For goods imported into the United Kingdom, only imports originating from outside the EU are shown
Initiating party | Event Type | Notices to | |
---|---|---|---|
Defending party | INNERVATE TECHNOLOGY SOLUTIONS LIMITED | Event Date | 2020-12-11 |
Initiating party | Event Type | Resolution | |
Defending party | INNERVATE TECHNOLOGY SOLUTIONS LIMITED | Event Date | 2020-03-04 |
Initiating party | Event Type | Appointmen | |
Defending party | INNERVATE TECHNOLOGY SOLUTIONS LIMITED | Event Date | 2020-03-04 |
Name of Company: INNERVATE TECHNOLOGY SOLUTIONS LIMITED Company Number: 02623681 Nature of Business: IT services Registered office: 25 Moorgate, London, EC2R 6AY Type of Liquidation: Creditors Date of… | |||
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. |