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

INNERVATE TECHNOLOGY SOLUTIONS LIMITED

THIRD FLOOR, 10 SOUTH PARADE, LEEDS, LS1 5QS,
Company Registration Number
02623681
Private Limited Company
Liquidation

Company Overview

About Innervate Technology Solutions Ltd
INNERVATE TECHNOLOGY SOLUTIONS LIMITED was founded on 1991-06-19 and has its registered office in Leeds. The organisation's status is listed as "Liquidation". Innervate Technology Solutions Limited is a Private Limited Company registered in 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
INNERVATE TECHNOLOGY SOLUTIONS LIMITED
 
Legal Registered Office
THIRD FLOOR
10 SOUTH PARADE
LEEDS
LS1 5QS
Other companies in LE10
 
Previous Names
CIBER UK LTD03/11/2017
Filing Information
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 GB707292730  
Last Datalog update: 2024-04-06 14:25:51
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for INNERVATE TECHNOLOGY SOLUTIONS 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 INNERVATE TECHNOLOGY SOLUTIONS LIMITED

Current Directors
Officer Role Date Appointed
PETER ANTHONY LLOYD
Director 2018-06-08
GARY SPRINGALL
Director 2018-06-08
ANDREW STARTIN
Director 2017-06-26
Previous Officers
Officer Role Date Appointed Date Resigned
RJP SECRETARIES LIMITED
Company Secretary 2018-02-20 2018-06-08
AIDEN JOHN DUNNING
Director 2017-03-02 2018-06-08
GOLD ROUND LIMITED
Director 2018-02-20 2018-06-08
CHRISTIAN MICHAEL MEZGER
Director 2012-06-01 2017-06-26
ANDREW JOHN NICHOLSON
Director 2015-02-17 2017-02-28
MICHAEL SEAN RADCLIFFE
Company Secretary 2014-12-23 2017-02-11
MICHAEL SEAN RADCLIFFE
Director 2014-12-23 2017-02-11
HENRIK BJØRN RASMUSSEN
Director 2014-12-23 2015-04-29
JOERG DIETMANN
Director 2012-06-01 2014-12-23
NIGEL GRAHAM FLOOK
Company Secretary 2007-02-15 2014-10-10
NIGEL GRAHAM FLOOK
Director 2012-06-01 2014-10-10
TERJE LAUGERUD
Director 2011-06-06 2011-08-05
PETER JOHN HARRIS
Director 1994-03-31 2011-05-23
RICHARD EDWARD BETTS
Director 2002-06-01 2007-07-24
ANDREW DAVIES
Company Secretary 2006-04-05 2007-02-15
JONATHAN JAMES LONG
Company Secretary 2004-06-25 2006-04-05
JONATHAN JAMES LONG
Director 2004-06-25 2006-04-05
ROGER COUSINS
Director 2001-10-01 2005-09-30
ROGER COUSINS
Company Secretary 2002-11-21 2004-06-25
MICHAEL ROBERT PRING
Company Secretary 1997-04-02 2002-11-21
MICHAEL ROBERT PRING
Director 1997-04-02 2002-11-21
NICHOLAS ANTHONY COOK
Director 1997-12-01 2001-12-31
STEPHEN GEOFFREY LEEGOOD
Director 2001-03-01 2001-10-01
CLIFFORD WILLIAM ALSOP
Director 1997-05-01 2001-07-12
PETER JOHN HARRIS
Company Secretary 1994-03-31 1997-04-01
LEO APOTHEKER
Director 1991-06-19 1994-03-31
ALAIN BIAGI
Director 1992-07-01 1994-03-31
STEVEN CHESTER COUSSINS
Director 1992-07-01 1993-05-01
RAYMOND SCOTT
Company Secretary 1991-06-19 1992-07-01
JEFFREY HARRIS
Director 1991-07-05 1992-07-01
ERNEST ELLSWORTH KEET
Director 1991-06-19 1992-07-01
RAYMOND SCOTT
Director 1991-07-03 1992-07-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PETER ANTHONY LLOYD INNERVATE TALENT SERVICES LIMITED Director 2018-06-08 CURRENT 2015-09-25 Active - Proposal to Strike off
PETER ANTHONY LLOYD INNERVATE HOLDINGS LIMITED Director 2018-06-08 CURRENT 2016-04-13 Active - Proposal to Strike off
PETER ANTHONY LLOYD INNERVATE GROUP LIMITED Director 2018-05-25 CURRENT 2018-05-25 Active - Proposal to Strike off
GARY SPRINGALL INNERVATE TALENT SERVICES LIMITED Director 2018-06-08 CURRENT 2015-09-25 Active - Proposal to Strike off
GARY SPRINGALL INNERVATE HOLDINGS LIMITED Director 2018-06-08 CURRENT 2016-04-13 Active - Proposal to Strike off
GARY SPRINGALL INNERVATE GROUP LIMITED Director 2018-05-25 CURRENT 2018-05-25 Active - Proposal to Strike off
GARY SPRINGALL CLEAR ERP LIMITED Director 2018-02-02 CURRENT 2014-03-28 Active - Proposal to Strike off
GARY SPRINGALL BRIGHTBRIDGE SUPPORT SERVICES LIMITED Director 2017-05-23 CURRENT 2017-05-23 Active
ANDREW STARTIN INNERVATE HOLDINGS LIMITED Director 2018-02-20 CURRENT 2016-04-13 Active - Proposal to Strike off
ANDREW STARTIN INNERVATE TALENT SERVICES LIMITED Director 2017-06-26 CURRENT 2015-09-25 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
2024-04-05Final Gazette dissolved via compulsory strike-off
2024-01-05Voluntary liquidation. Return of final meeting of creditors
2023-04-17Voluntary liquidation Statement of receipts and payments to 2023-02-27
2022-07-04Voluntary liquidation. Death of a liquidator
2022-07-04LIQ09Voluntary liquidation. Death of a liquidator
2022-04-25LIQ03Voluntary liquidation Statement of receipts and payments to 2022-02-27
2021-04-08LIQ03Voluntary liquidation Statement of receipts and payments to 2021-02-27
2020-09-17NDISCNotice to Registrar of Companies of Notice of disclaimer
2020-09-07NDISCNotice to Registrar of Companies of Notice of disclaimer
2020-03-16AD01REGISTERED OFFICE CHANGED ON 16/03/20 FROM 25 Moorgate London EC2R 6AY England
2020-03-10LIQ02Voluntary liquidation Statement of affairs
2020-03-10600Appointment of a voluntary liquidator
2020-03-10LRESEXResolutions passed:
  • Extraordinary resolution to wind up on 2020-02-28
2019-12-12PSC05Change of details for Changes 2016 Limited as a person with significant control on 2019-03-01
2019-11-28CH01Director's details changed for Mr Andrew Startin on 2019-11-27
2019-11-21AAFULL ACCOUNTS MADE UP TO 30/04/19
2019-06-17CS01CONFIRMATION STATEMENT MADE ON 17/06/19, WITH UPDATES
2019-06-17AP01DIRECTOR APPOINTED MR ANDREW DAVID WALKER
2019-03-01AD01REGISTERED OFFICE CHANGED ON 01/03/19 FROM 210 High Holborn 3rd Floor London WC1V 7EP United Kingdom
2019-02-13TM01APPOINTMENT TERMINATED, DIRECTOR GARY SPRINGALL
2018-12-31MR01REGISTRATION OF A CHARGE / CHARGE CODE 026236810008
2018-10-22AA01Current accounting period extended from 31/12/18 TO 30/04/19
2018-06-19CS01CONFIRMATION STATEMENT MADE ON 19/06/18, WITH UPDATES
2018-06-12MR01REGISTRATION OF A CHARGE / CHARGE CODE 026236810007
2018-06-11TM01APPOINTMENT TERMINATED, DIRECTOR GOLD ROUND LIMITED
2018-06-11TM01APPOINTMENT TERMINATED, DIRECTOR AIDEN DUNNING
2018-06-11TM02Termination of appointment of Rjp Secretaries Limited on 2018-06-08
2018-06-11AP01DIRECTOR APPOINTED MR GARY SPRINGALL
2018-06-11AP01DIRECTOR APPOINTED MR PETER ANTHONY LLOYD
2018-06-11MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 026236810006
2018-04-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MR AIDEN JOHN DUNNING / 06/02/2018
2018-04-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW STARTIN / 06/02/2018
2018-04-13AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-04-06AA01Previous accounting period shortened from 30/06/18 TO 31/12/17
2018-04-06AAFULL ACCOUNTS MADE UP TO 30/06/17
2018-04-03PSC02Notification of Changes 2016 Limited as a person with significant control on 2018-02-20
2018-04-03PSC07CESSATION OF ANDREW STARTIN AS A PSC
2018-04-03PSC07CESSATION OF AIDEN JOHN DUNNING AS A PSC
2018-03-26AP02Appointment of Gold Round Limited as director on 2018-02-20
2018-03-23AP04Appointment of Rjp Secretaries Limited as company secretary on 2018-02-20
2018-03-22CVA4Notice of completion of voluntary arrangement
2018-03-20RES01ADOPT ARTICLES 20/03/18
2018-02-06AD01REGISTERED OFFICE CHANGED ON 06/02/2018 FROM 62 BUCKINGHAM GATE, 5TH FLOOR LONDON SW1E 6AJ ENGLAND
2018-02-06AD01REGISTERED OFFICE CHANGED ON 06/02/2018 FROM, 62 BUCKINGHAM GATE, 5TH FLOOR, LONDON, SW1E 6AJ, ENGLAND
2017-11-22PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL AIDEN JOHN DUNNING
2017-11-22PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANDREW STARTIN
2017-11-03RES15CHANGE OF NAME 31/10/2017
2017-11-03CERTNMCOMPANY NAME CHANGED CIBER UK LTD CERTIFICATE ISSUED ON 03/11/17
2017-08-11AA01PREVEXT FROM 31/12/2016 TO 30/06/2017
2017-08-08CVA1NOTICE OF VOLUNTARY ARRANGEMENT TAKING EFFECT
2017-07-31TM01TERMINATE DIR APPOINTMENT
2017-07-31TM01TERMINATE DIR APPOINTMENT
2017-07-26AP01DIRECTOR APPOINTED ANDREW STARTIN
2017-07-26TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTIAN MEZGER
2017-07-26CS01CONFIRMATION STATEMENT MADE ON 19/06/17, WITH UPDATES
2017-07-26AP01DIRECTOR APPOINTED ANDREW STARTIN
2017-06-29MR01REGISTRATION OF A CHARGE / CHARGE CODE 026236810006
2017-06-29MR01REGISTRATION OF A CHARGE / CHARGE CODE 026236810006
2017-06-24MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 026236810004
2017-06-20MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2017-06-20MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2017-04-06MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 026236810005
2017-03-02TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW NICHOLSON
2017-03-02AP01DIRECTOR APPOINTED MR AIDEN JOHN DUNNING
2017-02-20TM02APPOINTMENT TERMINATED, SECRETARY MICHAEL RADCLIFFE
2017-02-20TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL RADCLIFFE
2016-11-11MR01REGISTRATION OF A CHARGE / CHARGE CODE 026236810005
2016-11-02MR01REGISTRATION OF A CHARGE / CHARGE CODE 026236810004
2016-10-10AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-08-03LATEST SOC03/08/16 STATEMENT OF CAPITAL;GBP 8973543
2016-08-03AR0119/06/16 FULL LIST
2016-05-13AD01REGISTERED OFFICE CHANGED ON 13/05/2016 FROM 10 DEAN FARRAR STREET LONDON SW1H 0DX
2016-05-13AD01REGISTERED OFFICE CHANGED ON 13/05/2016 FROM, 10 DEAN FARRAR STREET, LONDON, SW1H 0DX
2015-12-29MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / PART BOTH / CHARGE NO 3
2015-11-12AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-08-04LATEST SOC04/08/15 STATEMENT OF CAPITAL;GBP 8973543
2015-08-04AR0119/06/15 FULL LIST
2015-06-24AD01REGISTERED OFFICE CHANGED ON 24/06/2015 FROM 2 WATLING DRIVE SKETCHLEY MEADOWS BUSINESS PARK HINCKLEY LEICS LE10 3EY
2015-06-24AD01REGISTERED OFFICE CHANGED ON 24/06/2015 FROM, 2 WATLING DRIVE, SKETCHLEY MEADOWS BUSINESS PARK, HINCKLEY, LEICS, LE10 3EY
2015-05-28TM01APPOINTMENT TERMINATED, DIRECTOR HENRIK RASMUSSEN
2015-03-19MEM/ARTSARTICLES OF ASSOCIATION
2015-02-27RES01ALTER ARTICLES 23/12/2014
2015-02-23AP01DIRECTOR APPOINTED MR HENRIK BJØRN RASMUSSEN
2015-02-23AP01DIRECTOR APPOINTED MR MICHAEL SEAN RADCLIFFE
2015-02-23AP01DIRECTOR APPOINTED MR ANDREW NICHOLSON
2015-02-23AP03SECRETARY APPOINTED MR MICHAEL SEAN RADCLIFFE
2015-01-26TM01APPOINTMENT TERMINATED, DIRECTOR GARY SPRINGALL
2015-01-26TM02APPOINTMENT TERMINATED, SECRETARY NIGEL FLOOK
2015-01-26TM01APPOINTMENT TERMINATED, DIRECTOR JOERG DIETMANN
2015-01-26TM01APPOINTMENT TERMINATED, DIRECTOR NIGEL FLOOK
2014-10-03AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-06-19LATEST SOC19/06/14 STATEMENT OF CAPITAL;GBP 8973543
2014-06-19AR0119/06/14 FULL LIST
2013-09-27AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-06-19AR0119/06/13 FULL LIST
2013-04-30AD01REGISTERED OFFICE CHANGED ON 30/04/2013 FROM 2 WATLING DRIVE 2 WATLING DRIVE SKETCHLEY MEADOWS BUSINESS PARK HINCKLEY LEICESTERSHIRE LE10 3EY ENGLAND
2013-04-30AD01REGISTERED OFFICE CHANGED ON 30/04/2013 FROM 35 PORTMAN SQUARE LONDON W1H 6LR
2012-09-26AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-08-07RP04SECOND FILING WITH MUD 19/06/12 FOR FORM AR01
2012-08-07ANNOTATIONClarification
2012-07-12MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2012-06-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GARY SPRINGALL / 01/06/2012
2012-06-26CH03SECRETARY'S CHANGE OF PARTICULARS / NIGEL GRAHAM FLOOK / 01/06/2012
2012-06-26AP01DIRECTOR APPOINTED MR NIGEL GRAHAM FLOOK
2012-06-26AR0119/06/12 FULL LIST
2012-06-19AP01DIRECTOR APPOINTED CHRISTIAN MICHAEL MEZGER
2012-06-19AP01DIRECTOR APPOINTED VICE PRESIDENT OF CENTRAL EUROPE JOERG DIETMANN
2012-06-19TM01APPOINTMENT TERMINATED, DIRECTOR PAUL WILLIAMS
2012-06-19TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS VAN DEN BERG
2012-05-21MEM/ARTSARTICLES OF ASSOCIATION
2012-05-21RES01ALTER ARTICLES 07/05/2012
2012-05-21RES13COMPANY BUSINESS 07/05/2012
2011-11-14AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-08-17AP01DIRECTOR APPOINTED THOMAS JOHANNES CORNELIS VAN DEN BERG
2011-08-16TM01APPOINTMENT TERMINATED, DIRECTOR TERJE LAUGERUD
2011-07-12AR0119/06/11 FULL LIST
2011-06-07CH01DIRECTOR'S CHANGE OF PARTICULARS / TERJE LAUGERUD / 07/06/2011
2011-06-06AP01DIRECTOR APPOINTED TERJE LAUGERUD
2011-06-01AP01DIRECTOR APPOINTED MR PAUL WILLIAMS
2011-06-01TM01APPOINTMENT TERMINATED, DIRECTOR PETER HARRIS
2010-10-03AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-06-22AR0119/06/10 FULL LIST
2009-07-11AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-06-29363aRETURN MADE UP TO 19/06/09; FULL LIST OF MEMBERS
2008-09-26AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-07-01363aRETURN MADE UP TO 19/06/08; FULL LIST OF MEMBERS
2007-11-02AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-07-31288bDIRECTOR RESIGNED
2007-06-26363aRETURN MADE UP TO 19/06/07; FULL LIST OF MEMBERS
2007-06-26288cSECRETARY'S PARTICULARS CHANGED
2007-04-16AAFULL ACCOUNTS MADE UP TO 31/12/05
2007-03-01288cDIRECTOR'S PARTICULARS CHANGED
2007-03-01288bSECRETARY RESIGNED
2007-03-01287REGISTERED OFFICE CHANGED ON 01/03/07 FROM: 101 WIGMORE STREET, LONDON, W1U 1QU
2007-03-01288aNEW SECRETARY APPOINTED
2006-08-15288cDIRECTOR'S PARTICULARS CHANGED
2006-06-26363aRETURN MADE UP TO 19/06/06; FULL LIST OF MEMBERS
2006-04-27288aNEW SECRETARY APPOINTED
2006-04-11288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2006-02-05AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-12-08288bDIRECTOR RESIGNED
2005-07-26288aNEW DIRECTOR APPOINTED
2005-07-18363sRETURN MADE UP TO 19/06/05; FULL LIST OF MEMBERS
2005-02-07AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-07-20363sRETURN MADE UP TO 19/06/04; FULL LIST OF MEMBERS
2004-07-01288bSECRETARY RESIGNED
2004-07-01288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2003-11-03AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-07-24363sRETURN MADE UP TO 19/06/03; FULL LIST OF MEMBERS
2003-03-25CERTNMCOMPANY NAME CHANGED ECSOFT UK LTD CERTIFICATE ISSUED ON 25/03/03
2003-01-16288aNEW SECRETARY APPOINTED
2003-01-16288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2002-10-03AAFULL ACCOUNTS MADE UP TO 31/12/01
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 INNERVATE TECHNOLOGY SOLUTIONS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notices to2020-12-11
Resolution2020-03-04
Appointmen2020-03-04
Fines / Sanctions
No fines or sanctions have been issued against INNERVATE TECHNOLOGY SOLUTIONS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 8
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 6
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-06-26 Outstanding FCAP TEN LIMITED
2016-10-27 Satisfied WELLS FARGO BANK, NATIONAL ASSOCIATION
2016-10-27 Satisfied FAUNUS GROUP INTERNATIONAL, INC.
GUARANTEE & DEBENTURE 2012-07-12 Satisfied WELLS FARGO BANK, N.A. (THE UK SECURITY TRUSTEE)
CHARGE OVER CREDIT BALANCES 1991-08-30 Satisfied BARCLAYS BANK PLC
AN ASSIGNMENT OF SPECIFIC DEPOSIT (S) 1991-08-30 Satisfied BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31

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 INNERVATE TECHNOLOGY SOLUTIONS LIMITED

Intangible Assets
Patents
We have not found any records of INNERVATE TECHNOLOGY SOLUTIONS LIMITED registering or being granted any patents
Domain Names

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  

Trademarks
We have not found any records of INNERVATE TECHNOLOGY SOLUTIONS LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with INNERVATE TECHNOLOGY SOLUTIONS LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Herefordshire Council 2016-4 GBP £3,000
Kent County Council 2016-1 GBP £458 Computer and Other IT Expenditure (Software)
Kent County Council 2015-8 GBP £4,187 Computer and Other IT Expenditure (Software)
Kent County Council 2015-7 GBP £5,141 Computer and Other IT Expenditure (Software)
Kent County Council 2015-6 GBP £3,473 Computer and Other IT Expenditure (Software)
Kent County Council 2015-5 GBP £4,209 Computer and Other IT Expenditure (Software)
Kent County Council 2015-4 GBP £1,586 Computer and Other IT Expenditure (Software)
Kent County Council 2015-3 GBP £15,507 Computer and Other IT Expenditure (Software)
Herefordshire Council 2015-3 GBP £35,000
Herefordshire Council 2015-2 GBP £9,507
Oxfordshire County Council 2014-12 GBP £1,550 Services
Somerset County Council 2014-11 GBP £850 Miscellaneous Expenses
Somerset County Council 2014-10 GBP £2,550 Miscellaneous Expenses
Herefordshire Council 2014-9 GBP £18,609
Royal Borough of Kingston upon Thames 2014-9 GBP £29,840 Equipment And Materials Purchase
Oxfordshire County Council 2014-9 GBP £30,280 Communications and Computing
Shropshire 2014-9 GBP £1,049 Supplies And Services-Miscellaneous Expenses
Royal Borough of Kingston upon Thames 2014-8 GBP £4,266
Kent County Council 2014-7 GBP £19,680 Computer Equipment - Software Development Costs
Shropshire Council 2014-7 GBP £452 Supplies And Services-Communications & Computing
Shropshire Council 2014-6 GBP £3,256 Supplies And Services-Communications & Computing
Royal Borough of Kingston upon Thames 2014-5 GBP £750
Oxfordshire County Council 2014-5 GBP £4,500 Communications and Computing
Shropshire Council 2014-4 GBP £26,550 Supplies And Services-Miscellaneous Expenses
Royal Borough of Kingston upon Thames 2014-4 GBP £23,991
Shropshire Council 2014-3 GBP £354 Contingency/Other Capital-Capital - Professional Fees
Oxfordshire County Council 2014-2 GBP £9,200
Shropshire Council 2014-2 GBP £5,407 Contingency/Other Capital-Capital - Plant Equipt & Furn
Royal Borough of Kingston upon Thames 2014-1 GBP £2,650
Herefordshire Council 2014-1 GBP £8,750
Royal Borough of Kingston upon Thames 2013-12 GBP £25,267
Shropshire Council 2013-11 GBP £2,066 Contingency/Other Capital-Capital - Plant Equipt & Furn
Rushcliffe Borough Council 2013-9 GBP £5,150 Temporary Staff
Herefordshire Council 2013-9 GBP £8,750
Shropshire Council 2013-8 GBP £2,150 Contingency/Other Capital-Capital - Plant Equipt & Furn
Herefordshire Council 2013-8 GBP £9,857
Herefordshire Council 2013-7 GBP £8,750
Royal Borough of Kingston upon Thames 2013-7 GBP £11,512
Shropshire Council 2013-7 GBP £603 Contingency/Other Capital-Capital - Plant Equipt & Furn
Royal Borough of Kingston upon Thames 2013-6 GBP £1,707
Shropshire Council 2013-5 GBP £37,390 Supplies And Services -Equipt. Furn. & Materials
Royal Borough of Kingston upon Thames 2013-4 GBP £21,412
Herefordshire Council 2013-4 GBP £19,926
Shropshire Council 2013-4 GBP £10,699 Contingency/Other Capital-Capital - Plant Equipt & Furn
Oxfordshire County Council 2013-3 GBP £750
Royal Borough of Kingston upon Thames 2013-3 GBP £12,443
Herefordshire Council 2013-3 GBP £20,696
Oxfordshire County Council 2013-2 GBP £1,473
Shropshire Council 2013-2 GBP £3,675 Supplies And Services-Communications & Computing
Herefordshire Council 2013-2 GBP £4,822
Oxfordshire County Council 2013-1 GBP £4,960
Shropshire Council 2013-1 GBP £30,002 Contingency/Other Capital-Capital - Plant Equipt & Furn
Herefordshire Council 2013-1 GBP £30,617
Bracknell Forest Council 2013-1 GBP £6,000 Equipment - R&M
Oxfordshire County Council 2012-12 GBP £5,555 Services
Shropshire Council 2012-12 GBP £79,182 Contingency/Other Capital-Capital - Plant Equipt & Furn
Herefordshire Council 2012-12 GBP £15,431
Oxfordshire County Council 2012-11 GBP £12,374 Services
Herefordshire Council 2012-11 GBP £11,904
Oxfordshire County Council 2012-10 GBP £1,236 Services
Herefordshire Council 2012-10 GBP £27,537
Royal Borough of Kingston upon Thames 2012-9 GBP £5,931
Rushcliffe Borough Council 2012-9 GBP £5,150 Application Software
Herefordshire Council 2012-9 GBP £36,152
Royal Borough of Kingston upon Thames 2012-8 GBP £8,237
Herefordshire Council 2012-8 GBP £35,501 Supplies & Services
Shropshire Council 2012-8 GBP £12,624 Contingency/Other Capital-Capital - Plant Equipt & Furn
Shropshire Council 2012-7 GBP £47,104 Contingency/Other Capital-Capital - Plant Equipt & Furn
Royal Borough of Kingston upon Thames 2012-7 GBP £17,994
Herefordshire Council 2012-7 GBP £23,272 Capital
Royal Borough of Kingston upon Thames 2012-6 GBP £37,817
Herefordshire Council 2012-5 GBP £17,717 Capital
Royal Borough of Kingston upon Thames 2012-5 GBP £3,155
Shropshire Council 2012-5 GBP £33,750 Contingency/Other Capital-Capital - Plant Equipt & Furn
Royal Borough of Kingston upon Thames 2012-4 GBP £5,199
Shropshire Council 2012-3 GBP £16,799 Supplies And Servicesauthoritymiscellaneous Expenses
Bracknell Forest Council 2011-12 GBP £6,000 Contracted Services
South Norfolk Council 2011-9 GBP £2,520 Setpup and deploy Sharepoint for Shared
Rushcliffe Borough Council 2011-9 GBP £9,999 Application Software
Rushcliffe Borough Council 2011-7 GBP £1,570 Contract Costs
South Norfolk Council 2011-7 GBP £840 Setpup and deploy Sharepoint
Rushcliffe Borough Council 2011-6 GBP £785 Contract Costs
Rushcliffe Borough Council 2011-5 GBP £785 Contract Costs
Rushcliffe Borough Council 2011-3 GBP £785 Web Developments
Rushcliffe Borough Council 2011-2 GBP £523 Web Developments
Rushcliffe Borough Council 2011-1 GBP £1,204 Web Developments
Bracknell Forest Council 2011-1 GBP £9,750 IT Hardware
Bracknell Forest Council 2010-12 GBP £750 IT Software
Bracknell Forest Council 2010-11 GBP £2,652 IT Software
Bracknell Forest Council 2010-10 GBP £16,500 IT Hardware
Rushcliffe Borough Council 2010-9 GBP £5,150 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.

Contracts
Contracts Awarded
CustomerDescription 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.

Outgoings
Business Rates/Property Tax
No properties were found where INNERVATE TECHNOLOGY SOLUTIONS 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 INNERVATE TECHNOLOGY SOLUTIONS LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2013-07-0185176200Machines 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)
2012-06-0184717080Magnetic tape storage units for automatic data-processing machines (excl. central storage units)
2011-07-0185359000Electrical 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)
2011-02-0184719000Magnetic or optical readers, machines for transcribing data onto data media in coded form and machines for processing such data, n.e.s.
2011-02-0184733080Parts and accessories of automatic data-processing machines or for other machines of heading 8471, n.e.s. (excl. electronic assemblies)
2010-05-0184713000Data-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

Legal Notices/Action
Initiating party Event TypeNotices to
Defending partyINNERVATE TECHNOLOGY SOLUTIONS LIMITEDEvent Date2020-12-11
 
Initiating party Event TypeResolution
Defending partyINNERVATE TECHNOLOGY SOLUTIONS LIMITEDEvent Date2020-03-04
 
Initiating party Event TypeAppointmen
Defending partyINNERVATE TECHNOLOGY SOLUTIONS LIMITEDEvent Date2020-03-04
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…
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded INNERVATE TECHNOLOGY SOLUTIONS 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 INNERVATE TECHNOLOGY SOLUTIONS 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.