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

NOMINET UK

MINERVA HOUSE EDMUND HALLEY ROAD, OXFORD SCIENCE PARK, OXFORD, OX4 4DQ,
Company Registration Number
03203859
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active

Company Overview

About Nominet Uk
NOMINET UK was founded on 1996-05-24 and has its registered office in Oxford. The organisation's status is listed as "Active". Nominet Uk is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) registered in with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
NOMINET UK
 
Legal Registered Office
MINERVA HOUSE EDMUND HALLEY ROAD
OXFORD SCIENCE PARK
OXFORD
OX4 4DQ
Other companies in OX4
 
Filing Information
Company Number 03203859
Company ID Number 03203859
Date formed 1996-05-24
Country 
Origin Country United Kingdom
Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 24/05/2016
Return next due 21/06/2017
Type of accounts GROUP
VAT Number /Sales tax ID GB172849966  
Last Datalog update: 2024-01-07 11:41:38
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for NOMINET UK
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 NOMINET UK

Current Directors
Officer Role Date Appointed
SIMEON ANDREW FOREMAN
Company Secretary 2016-05-25
JAMES MICHAEL BLADEL
Director 2018-07-19
ELEANOR HESTER BRADLEY
Director 2012-11-29
VOLKER ALEXANDER GREIMANN
Director 2016-04-28
RUSSELL ADAM HAWORTH
Director 2015-01-05
BENJAMIN EDWIN HILL
Director 2018-05-22
SIMON JAMES MCCALLA
Director 2012-11-01
STEPHEN DOWLAND PAGE
Director 2017-11-01
KELLY LOUISE SALTER
Director 2017-04-28
DAVID EDWARD THORNTON
Director 2015-06-03
JANE ELIZABETH TOZER
Director 2015-08-01
MARK WILLIAM WOOD
Director 2017-04-28
Previous Officers
Officer Role Date Appointed Date Resigned
RICHARD IAN ARMOUR
Director 2011-05-25 2018-07-18
DENESH BHABUTA
Director 2014-05-21 2017-04-27
IRENE TORDOFF FRITCHIE
Director 2010-06-07 2017-04-27
NICHOLAS BOYD WENBAN-SMITH
Company Secretary 2016-03-10 2016-05-25
SIMEON ANDREW FOREMAN
Company Secretary 2014-10-01 2016-03-10
OLIVER HOPE
Director 2014-05-21 2015-06-26
CLIVE LESTER GRACE
Director 2008-12-16 2015-06-02
NICHOLAS BOYD WENBAN-SMITH
Company Secretary 2010-01-20 2014-10-08
LESLEY RUTH COWLEY
Director 1999-07-08 2014-07-09
GLENN ERIC HAYWARD
Director 2010-09-22 2012-11-01
GORDON JOHN ERSKINE DICK
Director 2004-07-07 2010-07-06
ROBERT MICHAEL GILBERT
Director 2005-05-01 2010-03-30
EMILY ELIZABETH GEMMA TAYLOR
Company Secretary 2002-06-19 2009-12-23
DANIEL JAMES STUART DAVIES
Director 2008-05-01 2009-01-19
ANGUS THOMAS HANTON
Director 2007-05-02 2008-11-13
ALEXANDER MARC BLIGH
Director 1996-05-24 2007-05-02
WILLIAM BLACK
Director 1996-05-24 2004-12-08
STEPHEN GERARD CRISPIN DYER
Director 2000-07-12 2004-07-07
ROBERT BLOKZIJL
Director 1996-07-25 2003-07-10
LESLEY RUTH COWLEY
Company Secretary 1999-07-08 2002-06-19
WILLIAM BLACK
Company Secretary 1996-05-24 1999-07-08
JOHN VENNERS CAREY
Director 1996-05-24 1996-11-12
RICHARD PHILLIP ALMEIDA
Director 1996-05-24 1996-07-25

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ELEANOR HESTER BRADLEY CARERS UK Director 2017-10-18 CURRENT 1965-11-15 Active
ELEANOR HESTER BRADLEY NOMINET REGISTRAR SERVICES LIMITED Director 2014-06-17 CURRENT 2012-07-26 Active
RUSSELL ADAM HAWORTH NOMINET REGISTRAR SERVICES LIMITED Director 2015-01-05 CURRENT 2012-07-26 Active
BENJAMIN EDWIN HILL PERSEVERANTIA CAPITAL LTD Director 2014-03-13 CURRENT 2014-03-13 Active
BENJAMIN EDWIN HILL UGC RETIREMENT BENEFITS TRUSTEES LIMITED Director 2013-12-20 CURRENT 1985-02-06 Active
SIMON JAMES MCCALLA BRITISH MOUNTAINEERING COUNCIL Director 2016-10-19 CURRENT 1993-11-22 Active
SIMON JAMES MCCALLA ODYSSEY PROJECT LIMITED Director 2014-04-08 CURRENT 1995-03-06 Active
SIMON JAMES MCCALLA LITTLE ADVENTURE COMPANY LIMITED Director 2008-01-15 CURRENT 2008-01-15 Active
STEPHEN DOWLAND PAGE TSB BANKING GROUP PLC Director 2017-09-20 CURRENT 2014-01-31 Active
STEPHEN DOWLAND PAGE TSB BANK PLC Director 2017-09-20 CURRENT 1985-09-24 Active
STEPHEN DOWLAND PAGE THE BRITISH STANDARDS INSTITUTION Director 2015-09-01 CURRENT 1929-04-22 Active
JANE ELIZABETH TOZER NOMINET LIMITED Director 2016-04-28 CURRENT 2007-05-25 Active
JANE ELIZABETH TOZER STATPRO GROUP LIMITED Director 2012-10-01 CURRENT 1994-03-21 Active
JANE ELIZABETH TOZER JPMORGAN INCOME & GROWTH INVESTMENT TRUST PLC Director 2006-10-23 CURRENT 2006-10-20 Liquidation
JANE ELIZABETH TOZER THE GLOBAL SMALLER COMPANIES TRUST PLC Director 2005-06-13 CURRENT 1889-02-15 Active
JANE ELIZABETH TOZER CITIZENS ADVICE SERVICE IN THREE RIVERS Director 2004-09-08 CURRENT 2004-03-23 Active
MARK WILLIAM WOOD KNOWLEDGEMOTION LTD Director 2016-12-21 CURRENT 2013-07-03 Active
MARK WILLIAM WOOD CITYWIRE HOLDINGS LIMITED Director 2001-01-26 CURRENT 2000-08-10 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
2024-02-12Termination of appointment of Rory Brendan Kelly on 2024-02-09
2024-02-12Appointment of Ms Victoria Burnett as company secretary on 2024-02-09
2023-10-23DIRECTOR APPOINTED MR STEVEN WRIGHT
2023-07-07APPOINTMENT TERMINATED, DIRECTOR PHILIP JAMES BUCKINGHAM
2023-05-25CONFIRMATION STATEMENT MADE ON 24/05/23, WITH NO UPDATES
2023-03-20DIRECTOR APPOINTED MRS CAROLYN JEAN BEDFORD
2022-12-01AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/22
2022-10-19AP01DIRECTOR APPOINTED MR KIEREN MICHAEL MCCARTHY
2022-10-19TM01APPOINTMENT TERMINATED, DIRECTOR ANNE TAYLOR
2022-08-15AP01DIRECTOR APPOINTED MRS SALLY-ANN PATRICIA TILLERAY
2022-08-15TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT HUGH BINNS
2022-05-25CS01CONFIRMATION STATEMENT MADE ON 24/05/22, WITH NO UPDATES
2022-03-04TM01APPOINTMENT TERMINATED, DIRECTOR ADAM HARVEY LEACH
2022-01-31DIRECTOR APPOINTED MR PAUL THOMAS FLETCHER
2022-01-31AP01DIRECTOR APPOINTED MR PAUL THOMAS FLETCHER
2021-12-14GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/21
2021-12-14AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/21
2021-11-24AP01DIRECTOR APPOINTED MR SIMON ALEXANDER BLACKLER
2021-11-24TM01APPOINTMENT TERMINATED, DIRECTOR DAVID EDWARD THORNTON
2021-07-28AP01DIRECTOR APPOINTED MR ANDREW JAMES GREEN
2021-05-26CS01CONFIRMATION STATEMENT MADE ON 24/05/21, WITH NO UPDATES
2021-04-05AP01DIRECTOR APPOINTED MR RORY BRENDAN KELLY
2021-04-05TM01APPOINTMENT TERMINATED, DIRECTOR JANE ELIZABETH TOZER
2020-12-02AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/20
2020-10-23RES01ADOPT ARTICLES 23/10/20
2020-10-21MEM/ARTSARTICLES OF ASSOCIATION
2020-10-21CC04Statement of company's objects
2020-09-25AP01DIRECTOR APPOINTED MR PHILIP JAMES BUCKINGHAM
2020-09-24TM01APPOINTMENT TERMINATED, DIRECTOR KELLY LOUISE SALTER
2020-09-08CH01Director's details changed for Mr David Edward Thornton on 2020-08-14
2020-06-05CS01CONFIRMATION STATEMENT MADE ON 24/05/20, WITH NO UPDATES
2020-02-12CH01Director's details changed for Mr Russell Adam Haworth on 2019-10-31
2019-12-05CH01Director's details changed for Mr James Michael Bladel on 2019-11-20
2019-10-17AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/19
2019-07-19AP01DIRECTOR APPOINTED MRS ANNE TAYLOR
2019-07-19TM01APPOINTMENT TERMINATED, DIRECTOR VOLKER ALEXANDER GREIMANN
2019-06-05CS01CONFIRMATION STATEMENT MADE ON 24/05/19, WITH NO UPDATES
2019-02-19TM01APPOINTMENT TERMINATED, DIRECTOR SIMON JAMES MCCALLA
2019-01-04AP01DIRECTOR APPOINTED MR ROBERT HUGH BINNS
2018-12-05TM02Termination of appointment of Simeon Andrew Foreman on 2018-11-28
2018-11-29AP03Appointment of Mr Rory Brendan Kelly as company secretary on 2018-11-29
2018-11-27AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/18
2018-07-20AP01DIRECTOR APPOINTED MR JAMES MICHAEL BLADEL
2018-07-19TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD IAN ARMOUR
2018-06-06CS01CONFIRMATION STATEMENT MADE ON 24/05/18, WITH NO UPDATES
2018-05-30AP01DIRECTOR APPOINTED MR BENJAMIN EDWIN HILL
2018-03-20AP01DIRECTOR APPOINTED DR STEPHEN DOWLAND PAGE
2017-06-06CS01CONFIRMATION STATEMENT MADE ON 24/05/17, WITH UPDATES
2017-06-06CS01CONFIRMATION STATEMENT MADE ON 24/05/17, WITH UPDATES
2017-05-19RES01ADOPT ARTICLES 03/04/2017
2017-05-19RES01ADOPT ARTICLES 03/04/2017
2017-05-19CC04STATEMENT OF COMPANY'S OBJECTS
2017-05-19CC04STATEMENT OF COMPANY'S OBJECTS
2017-05-18AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/16
2017-05-18AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/16
2017-05-10AA01CURREXT FROM 30/09/2017 TO 31/03/2018
2017-05-10AA01CURREXT FROM 30/09/2017 TO 31/03/2018
2017-04-28AP01DIRECTOR APPOINTED MS KELLY LOUISE SALTER
2017-04-28AP01DIRECTOR APPOINTED MS KELLY LOUISE SALTER
2017-04-28AP01DIRECTOR APPOINTED MR MARK WILLIAM WOOD
2017-04-28AP01DIRECTOR APPOINTED MR MARK WILLIAM WOOD
2017-04-28TM01APPOINTMENT TERMINATED, DIRECTOR DENESH BHABUTA
2017-04-28TM01APPOINTMENT TERMINATED, DIRECTOR DENESH BHABUTA
2017-04-28TM01APPOINTMENT TERMINATED, DIRECTOR IRENE FRITCHIE
2017-04-28TM01APPOINTMENT TERMINATED, DIRECTOR IRENE FRITCHIE
2017-04-11TM01APPOINTMENT TERMINATED, DIRECTOR JOHN PINDER
2017-04-11TM01APPOINTMENT TERMINATED, DIRECTOR JOHN PINDER
2016-06-14AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/15
2016-05-25AR0124/05/16 ANNUAL RETURN FULL LIST
2016-05-25AP03Appointment of Mr Simeon Andrew Foreman as company secretary on 2016-05-25
2016-05-25TM02Termination of appointment of Nicholas Boyd Wenban-Smith on 2016-05-25
2016-05-24AP01DIRECTOR APPOINTED MR VOLKER ALEXANDER GREIMANN
2016-05-24TM01APPOINTMENT TERMINATED, DIRECTOR PIERS ADAM WHITE
2016-03-24AP03Appointment of Nicholas Boyd Wenban-Smith as company secretary on 2016-03-10
2016-03-17TM02APPOINTMENT TERMINATED, SECRETARY SIMEON FOREMAN
2015-08-05AP01DIRECTOR APPOINTED MS JANE ELIZABETH TOZER
2015-07-02TM01APPOINTMENT TERMINATED, DIRECTOR OLIVER HOPE
2015-07-02AP01DIRECTOR APPOINTED MR JOHN ANDREW PINDER
2015-06-23AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/14
2015-06-17AR0124/05/15 NO MEMBER LIST
2015-06-05AP01DIRECTOR APPOINTED MR DAVID EDWARD THORNTON
2015-06-04TM01APPOINTMENT TERMINATED, DIRECTOR NORA NANAYAKKARA
2015-06-04TM01APPOINTMENT TERMINATED, DIRECTOR CLIVE GRACE
2015-01-06AP01DIRECTOR APPOINTED MR RUSSELL ADAM HAWORTH
2014-12-15ANNOTATIONClarification
2014-12-15RP04SECOND FILING FOR FORM AP01
2014-11-12TM02APPOINTMENT TERMINATED, SECRETARY NICHOLAS WENBAN-SMITH
2014-10-08AP03SECRETARY APPOINTED MR SIMEON ANDREW FOREMAN
2014-07-10TM01APPOINTMENT TERMINATED, DIRECTOR LESLEY COWLEY
2014-05-24AR0124/05/14 NO MEMBER LIST
2014-05-24AP01DIRECTOR APPOINTED MR DENESH BHABUTA
2014-05-24AP01DIRECTOR APPOINTED MR OLIVER HOPE
2014-05-24TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS VOLLRATH
2014-05-24TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS LAHTINEN
2014-04-22AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/13
2013-08-08MEM/ARTSARTICLES OF ASSOCIATION
2013-08-08RES01ALTER ARTICLES 22/07/2013
2013-07-01AAFULL ACCOUNTS MADE UP TO 30/09/12
2013-06-03AR0124/05/13 NO MEMBER LIST
2012-12-12AP01DIRECTOR APPOINTED MS ELEANOR HESTER BRADLEY
2012-11-22TM01APPOINTMENT TERMINATED, DIRECTOR GLENN ERIC HAYWARD
2012-11-22AP01DIRECTOR APPOINTED SIMON JAMES MCCALLA
2012-11-22AP01DIRECTOR APPOINTED SIMON JAMES MCCALLA
2012-06-08AAFULL ACCOUNTS MADE UP TO 30/09/11
2012-05-25AR0124/05/12 NO MEMBER LIST
2012-04-07MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2011-06-01AR0124/05/11 NO MEMBER LIST
2011-05-31AP01DIRECTOR APPOINTED RICHARD IAN ARMOUR
2011-05-31TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN ROBINSON
2011-05-12AAFULL ACCOUNTS MADE UP TO 30/09/10
2011-02-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS NORA NANAYAKKARA / 25/02/2011
2010-11-05CH01DIRECTOR'S CHANGE OF PARTICULARS / BARONESS IRENE TORDOFF FRITICHIE / 05/11/2010
2010-09-28AP01DIRECTOR APPOINTED GLENN ERIC HAYWARD
2010-07-12AP01DIRECTOR APPOINTED MR THOMAS VOLLRATH
2010-07-09AP01DIRECTOR APPOINTED MR THOMAS SEBASTIEN ANTERO LAHTINEN
2010-07-09TM01APPOINTMENT TERMINATED, DIRECTOR GORDON DICK
2010-06-28AAFULL ACCOUNTS MADE UP TO 30/09/09
2010-06-16AP01DIRECTOR APPOINTED MR PIERS ADAM WHITE
2010-06-16AP01DIRECTOR APPOINTED BARONESS IRENE TORDOFF FRITICHIE
2010-06-01AR0124/05/10 NO MEMBER LIST
2010-04-08TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT GILBERT
2010-03-11MEM/ARTSARTICLES OF ASSOCIATION
2010-03-11RES01ALTERATION TO MEMORANDUM AND ARTICLES 24/02/2010
2010-03-11CC04STATEMENT OF COMPANY'S OBJECTS
2010-01-22CH01DIRECTOR'S CHANGE OF PARTICULARS / DR CLIVE LESTER GRACE / 20/01/2010
2010-01-22CH01DIRECTOR'S CHANGE OF PARTICULARS / DR JONATHAN ROBINSON / 20/01/2010
2010-01-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT MICHAEL GILBERT / 20/01/2010
2010-01-22CH01DIRECTOR'S CHANGE OF PARTICULARS / GORDON JOHN ERSKINE DICK / 20/01/2010
2010-01-22CH01DIRECTOR'S CHANGE OF PARTICULARS / LESLEY RUTH COWLEY / 20/01/2010
2010-01-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS NORA NANAYAKKARA / 20/01/2010
2010-01-22AP03SECRETARY APPOINTED NICHOLAS BOYD WENBAN-SMITH
2010-01-22TM02APPOINTMENT TERMINATED, SECRETARY EMILY TAYLOR
2009-08-08AAFULL ACCOUNTS MADE UP TO 30/09/08
2009-07-17288aDIRECTOR APPOINTED DR JONATHAN MARK ROBINSON
2009-07-17288aDIRECTOR APPOINTED MRS NORA NANAYAKKARA
2009-07-17288bAPPOINTMENT TERMINATED DIRECTOR THOMAS LAHTINEN
2009-05-26363aANNUAL RETURN MADE UP TO 24/05/09
2009-05-26190LOCATION OF DEBENTURE REGISTER
2009-05-26353LOCATION OF REGISTER OF MEMBERS
2009-05-26287REGISTERED OFFICE CHANGED ON 26/05/2009 FROM MINERVA HOUSE, EDMUND HALLEY ROAD, OXFORD SCIENCE PARK OXFORD OX4 4DQ
2009-01-29288bAPPOINTMENT TERMINATED DIRECTOR DANIEL DAVIES
2009-01-05288aDIRECTOR APPOINTED DR CLIVE LESTER GRACE
2008-11-14288bAPPOINTMENT TERMINATED DIRECTOR ANGUS HANTON
2008-06-09363aANNUAL RETURN MADE UP TO 24/05/08
2008-06-09353LOCATION OF REGISTER OF MEMBERS
2008-06-02MEM/ARTSARTICLES OF ASSOCIATION
2008-06-02RES01ALTER ARTICLES 30/04/2008
2008-05-14AAFULL ACCOUNTS MADE UP TO 30/09/07
2008-05-09288aDIRECTOR APPOINTED DANIEL JAMES STUART DAVIES
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

63 - Information service activities
639 - Other information service activities
63990 - Other information service activities n.e.c.



Licences & Regulatory approval
We could not find any licences issued to NOMINET UK 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 NOMINET UK
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
CHARGE OF DEPOSIT 2012-04-07 Outstanding NATIONAL WESTMINSTER BANK PLC
MORTGAGE 2006-03-14 Outstanding PRUDENTIAL DEVELOPMENT MANAGEMENT LIMITED AND MAGDALEN DEVELOPMENT COMPANY LIMITED
Intangible Assets
Patents
We have not found any records of NOMINET UK registering or being granted any patents
Domain Names

NOMINET UK owns 28 domain names.

A-GREAT-PLACE.co.uk   essentialbusinessideas.co.uk   incop.co.uk   improving-performance.co.uk   machinemounts.co.uk   nelmes.co.uk   opendnssec.co.uk   ominet.co.uk   ourhomeonline.co.uk   silverswallow.co.uk   wwwnominet.co.uk   agreatplacetobe.co.uk   internet.co.uk   knowthenet.co.uk   keepyour.co.uk   sealit.co.uk   nsec3.co.uk   nominet.co.uk   nominets.co.uk   free-your-phone.co.uk   keep-your.co.uk   nomine.co.uk   nominet-uk.co.uk   nominetuk.co.uk   protectyour.co.uk   productlineservices.co.uk   hhip.co.uk   mysteryshopresults.co.uk  

Trademarks

Trademark applications by NOMINET UK

NOMINET UK is the Original Applicant for the trademark TURING ™ (86514877) through the USPTO on the 2015-01-26
Computer software; downloadable computer software; applications (software) for mobile phones and other mobile devices; computer software for collecting, monitoring and analysing data, code, information, sound, video, images and text transmitted and received via the internet; computer and internet security software
NOMINET UK is the Original Applicant for the trademark TURING ™ (UK00003090818) through the UKIPO on the 2015-01-23
Trademark classes: Computer software; downloadable computer software; applications (software) for mobile phones and other mobile devices; computer software for collecting, monitoring and analysing data, code, information, sound, video, images and text transmitted and received via the internet; computer and internet security software. Telecommunication services; telecommunication of information (including webpages); provision of telecommunication access and links to computer databases and to the Internet; data communication services; communication by computer terminals; services for the collection and transmission of messages; services for the transmission, provision or display of information for business or domestic purposes from a computer database or via the Internet; providing access to and leasing access time to computer databases and to on-line computer services. Software as a service; software as a service for the collection, monitoring and analysis of data, code, information, sound, video, images and text transmitted and received via the internet; collecting, monitoring and analysing data, code, information, sound, video, images and text transmitted and received via the internet for the purposes of internet security and for detecting, tracking, preventing and/or identifying fraudulent or criminal activity on the internet; computer services; computer data security services; provision of security services for computer networks; computer encryption services; computer decryption services; malware and spyware detection services; data recovery services; computer software design services; information, advisory and consultancy services relating to the aforesaid; information, advisory and consultancy services in the fields of computer and internet security.
NOMINET UK is the Original registrant for the trademark NOMINET ™ (76180829) through the USPTO on the 2000-12-14
[ Computer peripheral devices; mouse mats; optical scanners; copiers and teaching apparatus and instruments, namely, audiovisual teaching apparatus, namely, photographic slide transparencies, projectors, data projectors, and video and projection screens; electronic teaching guides, namely, infrared laser pointers; pre-recorded video cassettes featuring information and training in relation to the Internet, information and advice regarding registration of domain names, and domain name dispute resolutions; compact discs featuring information and training in relation to the Internet, information and advice regarding registration of domain names, and domain name dispute resolutions; ] computer hardware; [ computer firmware for use in database management, for use in the operation and maintenance of a register of domain names, and for use in registering domain names; ] computer software for use in relation to accessing the Internet; computer software for use in relation to database management, for use in relation to the operation and maintenance of a register of domain names, and for use in relation to registration of domain names, all for use in relation to the Internet; [ magnetic data carriers bearing recorded data and software, featuring information and training in relation to the Internet, information and advice regarding registration of domain names, and domain name dispute resolutions; downloadable electronic publications from databases or from facilities provided on the Internet in the field of the maintenance of a register of domain names, domain name watching and searching, registration of domain names, and domain name dispute resolutions ]
Income
Government Income

Government spend with NOMINET UK

Government Department Income DateTransaction(s) Value Services/Products
Nottingham City Council 2017-3 GBP £12 475-Other Services
Nottingham City Council 2016-10 GBP £12 437-It Equipment
Worcestershire County Council 2015-9 GBP £28 Computing Hardware
Worcestershire County Council 2015-8 GBP £100 Communications Telephone
Worcestershire County Council 2015-5 GBP £5 Computing Purchase
City of York Council 2014-12 GBP £20 Customer & Business Support
Nottingham City Council 2014-11 GBP £10 437-IT Equipment
Leeds City Council 2014-10 GBP £10 Computer Software & Equipment
Nottingham City Council 2014-9 GBP £86
Leeds City Council 2014-9 GBP £120 Computer Software & Equipment
Leeds City Council 2014-8 GBP £5 Computer Software & Equipment
Essex County Council 2014-8 GBP £6
Bolton Council 2014-5 GBP £540 Computer Maintenance
Essex County Council 2014-2 GBP £12
Suffolk County Council 2014-1 GBP £480 Subscriptions to Professional bodies
Shropshire Council 2013-10 GBP £15 Income-Fees & Charges
Shropshire Council 2013-8 GBP £15 Income-Fees & Charges
Essex County Council 2013-8 GBP £6
Essex County Council 2013-4 GBP £12
Nottingham City Council 2012-10 GBP £24
Nottingham City Council 2012-7 GBP £10
Nottingham City Council 2012-6 GBP £15
Nottingham City Council 2012-3 GBP £10
Nottingham City Council 2011-10 GBP £30 IT EQUIPMENT
Nottingham City Council 2011-7 GBP £5 IT EQUIPMENT

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where NOMINET UK 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 NOMINET UK
OriginDestinationDateImport CodeImported Goods classification description
2018-12-0084713000Data-processing machines, automatic, portable, weighing <= 10 kg, consisting of at least a central processing unit, a keyboard and a display (excl. peripheral units)
2018-10-0084713000Data-processing machines, automatic, portable, weighing <= 10 kg, consisting of at least a central processing unit, a keyboard and a display (excl. peripheral units)
2018-10-0084733020Electronic assemblies of automatic data-processing machines or for other machines of heading 8471, n.e.s.
2018-06-0084672985Electromechanical tools for working in the hand, with self-contained electric motor operating with an external source of power (excl. saws, drills, grinders, sanders, planers, hedge trimmers and lawn edge cutters)
2018-05-0084733020Electronic assemblies of automatic data-processing machines or for other machines of heading 8471, n.e.s.
2018-03-0084713000Data-processing machines, automatic, portable, weighing <= 10 kg, consisting of at least a central processing unit, a keyboard and a display (excl. peripheral units)
2016-11-0085255000Transmission apparatus for radio-broadcasting or television, not incorporating reception apparatus

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 NOMINET UK 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 NOMINET UK 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.