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

IFM ENGAGE LTD.

THE OLD SCHOOLS, TRINITY LANE, CAMBRIDGE, CAMBS, CB2 1TS,
Company Registration Number
03486934
Private Limited Company
Active

Company Overview

About Ifm Engage Ltd.
IFM ENGAGE LTD. was founded on 1997-12-30 and has its registered office in Cambs. The organisation's status is listed as "Active". Ifm Engage Ltd. 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
IFM ENGAGE LTD.
 
Legal Registered Office
THE OLD SCHOOLS, TRINITY LANE
CAMBRIDGE
CAMBS
CB2 1TS
Other companies in CB2
 
Previous Names
IFM EDUCATION AND CONSULTANCY SERVICES LIMITED01/03/2021
CAMBRIDGE MANUFACTURING INDUSTRY LINKS LIMITED05/02/2009
Filing Information
Company Number 03486934
Company ID Number 03486934
Date formed 1997-12-30
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/07/2023
Account next due 30/04/2025
Latest return 12/12/2015
Return next due 09/01/2017
Type of accounts FULL
VAT Number /Sales tax ID GB711610287  
Last Datalog update: 2024-03-07 00:25:21
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for IFM ENGAGE LTD.
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 IFM ENGAGE LTD.

Current Directors
Officer Role Date Appointed
EMMA RAMPTON
Company Secretary 2017-01-01
WILLIAM BARTON
Director 2015-01-31
DAVID ANTHONY CARDWELL
Director 2014-10-01
MARK GIBSON
Director 2013-07-01
DAVID ANDREW LOTT
Director 2016-06-01
TIMOTHY HERBERT WARREN MINSHALL
Director 2017-05-03
ANDREW DAVID NEELY
Director 2015-10-01
THOMAS WILLIAM RIDGMAN
Director 1998-05-15
PAUL JAMES SEABRIGHT
Director 2016-02-23
JAGJIT SINGH SRAI
Director 2017-02-03
PETER WILLIAM ALAN TEMPLETON
Director 2003-03-19
KATE ELIZABETH WILLSHER
Director 2018-03-13
Previous Officers
Officer Role Date Appointed Date Resigned
JONATHAN WILLIAM NICHOLLS
Company Secretary 2007-10-01 2016-12-31
RICHARD FRANK MITCHELL
Director 2001-01-10 2016-12-19
NEIL TREVOR HICKINSON
Director 2012-10-05 2016-04-11
MICHAEL JOHN GREGORY
Director 1998-05-15 2015-09-30
RICHARD CHARLES JENNINGS
Director 1998-05-15 2015-04-22
ANN PATRICIA DOWLING
Director 2012-03-01 2014-10-01
PETER THOMAS DAVIES
Director 2011-04-24 2014-01-31
TIMOTHY JOHN MEAD
Company Secretary 2007-02-07 2007-09-30
NICOLA ANSON
Company Secretary 2004-07-08 2007-04-13
GUY IAN WAKEHAM
Company Secretary 2003-06-11 2004-07-08
PAUL CHRISTODOULOU
Director 2002-03-12 2003-03-19
SUZANNE WARREN
Company Secretary 2002-01-21 2003-02-27
CHRISTOPH MICHAEL TURNER
Company Secretary 2001-11-21 2002-01-21
JOHN WILLIAM LUCAS
Director 2001-01-10 2001-12-19
NICOLE WINTER
Company Secretary 2001-06-27 2001-11-21
REBECCA HELEN HOSKIN
Company Secretary 2000-10-11 2001-06-27
ADJOA DZIGBODI TAMAKLOE
Company Secretary 1999-10-07 2000-10-11
PATRICK DESMOND MILLER
Company Secretary 1998-05-15 1999-06-11
JOHN RICHARD SHORT
Company Secretary 1997-12-30 1998-05-15
JOHN RICHARD SHORT
Director 1997-12-30 1998-05-15
MICHAEL THOMAS WOMACK
Nominated Director 1997-12-30 1998-05-15

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
WILLIAM BARTON CHEMICAL INDUSTRIES ASSOCIATION LIMITED Director 2016-03-03 CURRENT 1965-10-05 Active
WILLIAM BARTON DIVERSUS TECHNOLOGY LTD Director 2015-11-23 CURRENT 2014-03-24 Active
WILLIAM BARTON ZUVASYNTHA LIMITED Director 2015-04-28 CURRENT 2011-11-14 Active - Proposal to Strike off
WILLIAM BARTON ADDED SCIENTIFIC LIMITED Director 2015-02-26 CURRENT 2014-10-30 Active
WILLIAM BARTON TEMPLEWOOD MANAGEMENT COMPANY LIMITED Director 2014-09-03 CURRENT 2010-12-01 Active
WILLIAM BARTON AMALYST LIMITED Director 2014-05-20 CURRENT 2012-10-25 Liquidation
WILLIAM BARTON NITECH SOLUTIONS LIMITED Director 2014-04-16 CURRENT 2003-09-02 Active
WILLIAM BARTON OXFORD BIOTRANS LIMITED Director 2013-08-14 CURRENT 2013-08-14 Active
WILLIAM BARTON WILLB CONSULTING LIMITED Director 2009-06-24 CURRENT 2009-06-24 Active
DAVID ANTHONY CARDWELL THE MANCHESTER GRAMMAR SCHOOL FOUNDATION TRUSTEE LIMITED Director 2014-07-31 CURRENT 2014-07-31 Active
DAVID ANTHONY CARDWELL FITZWILLIAM COLLEGE SERVICES LIMITED Director 2007-01-09 CURRENT 1996-05-23 Active
DAVID ANTHONY CARDWELL APPLIED CERAMIC TECHNOLOGIES LTD Director 2001-10-19 CURRENT 2001-10-19 Active - Proposal to Strike off
MARK GIBSON CENTRE FOR PROCESS INNOVATION LIMITED Director 2015-06-01 CURRENT 2003-12-23 Active
TIMOTHY HERBERT WARREN MINSHALL ST. JOHN'S INNOVATION CENTRE LIMITED Director 2000-08-01 CURRENT 1985-03-28 Active
TIMOTHY HERBERT WARREN MINSHALL BROADSCAPE PRODUCTIONS (SCOTLAND) LIMITED Director 1996-11-18 CURRENT 1996-11-18 Active - Proposal to Strike off
ANDREW DAVID NEELY CAMBRIDGE INNOVATION CAPITAL LIMITED Director 2018-04-01 CURRENT 2012-10-08 Active
ANDREW DAVID NEELY CAMBRIDGE UNIVERSITY INTERNATIONAL HOLDINGS LIMITED Director 2018-03-10 CURRENT 2018-03-10 Active
ANDREW DAVID NEELY JBS EXECUTIVE EDUCATION LIMITED Director 2017-06-07 CURRENT 2006-08-16 Active
ANDREW DAVID NEELY CAMBRIDGE ENTERPRISE LIMITED Director 2017-03-24 CURRENT 1972-09-05 Active
ANDREW DAVID NEELY CAMBRIDGE UNIVERSITY TECHNICAL SERVICES LIMITED Director 2017-03-24 CURRENT 2006-03-20 Active
ANDREW DAVID NEELY CAMBRIDGE PERFORMANCE PARTNERS LIMITED Director 2013-10-21 CURRENT 2013-10-21 Dissolved 2014-08-19
ANDREW DAVID NEELY A&L SOFTWARE SERVICES LIMITED Director 2012-02-08 CURRENT 2012-02-08 Dissolved 2015-06-23
PAUL JAMES SEABRIGHT CAMBRIDGE ENTERPRISE LIMITED Director 2015-04-20 CURRENT 1972-09-05 Active
PAUL JAMES SEABRIGHT CAMBRIDGE UNIVERSITY TECHNICAL SERVICES LIMITED Director 2010-12-14 CURRENT 2006-03-20 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-04-30DIRECTOR APPOINTED DR DIARMUID O'BRIEN
2024-03-12APPOINTMENT TERMINATED, DIRECTOR ANDREW DAVID NEELY
2024-01-25FULL ACCOUNTS MADE UP TO 31/07/23
2023-12-12CONFIRMATION STATEMENT MADE ON 12/12/23, WITH NO UPDATES
2023-09-14DIRECTOR APPOINTED PROFESSOR COLM DURKAN
2023-09-12APPOINTMENT TERMINATED, DIRECTOR RICHARD WILLIAM PRAGER
2022-12-13CONFIRMATION STATEMENT MADE ON 12/12/22, WITH NO UPDATES
2022-12-13CS01CONFIRMATION STATEMENT MADE ON 12/12/22, WITH NO UPDATES
2022-10-24AAFULL ACCOUNTS MADE UP TO 31/07/22
2021-12-13CONFIRMATION STATEMENT MADE ON 12/12/21, WITH NO UPDATES
2021-12-13CS01CONFIRMATION STATEMENT MADE ON 12/12/21, WITH NO UPDATES
2021-10-21AAFULL ACCOUNTS MADE UP TO 31/07/21
2021-08-24CH01Director's details changed for Dr Jagjit Srai on 2021-08-24
2021-03-01RES15CHANGE OF COMPANY NAME 01/03/21
2020-12-17CS01CONFIRMATION STATEMENT MADE ON 12/12/20, WITH NO UPDATES
2020-11-04AAFULL ACCOUNTS MADE UP TO 31/07/20
2019-12-12CS01CONFIRMATION STATEMENT MADE ON 12/12/19, WITH NO UPDATES
2019-10-23AAFULL ACCOUNTS MADE UP TO 31/07/19
2019-08-05AP01DIRECTOR APPOINTED DR VALERIE BARBARA LYNCH
2019-07-18CH01Director's details changed for Prof Timothy Herbert Warren Minshall on 2019-07-16
2019-07-16CH01Director's details changed for Dr David Andrew Lott on 2019-07-16
2019-07-08CH01Director's details changed for Dr Jagjit Singh Srai on 2019-07-01
2019-05-09CH01Director's details changed for Dr Timothy Herbert Warren Minshall on 2017-10-01
2019-02-14AP01DIRECTOR APPOINTED PROFESSOR RICHARD WILLIAM PRAGER
2019-02-13TM01APPOINTMENT TERMINATED, DIRECTOR DAVID ANTHONY CARDWELL
2018-12-12CS01CONFIRMATION STATEMENT MADE ON 12/12/18, WITH NO UPDATES
2018-11-06AP01DIRECTOR APPOINTED DR ROB PHAAL
2018-10-03TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS WILLIAM RIDGMAN
2018-09-10TM01APPOINTMENT TERMINATED, DIRECTOR MARK GIBSON
2018-03-26AP01DIRECTOR APPOINTED MS KATE ELIZABETH WILLSHER
2018-03-15AAFULL ACCOUNTS MADE UP TO 31/07/17
2017-12-12CS01CONFIRMATION STATEMENT MADE ON 12/12/17, WITH NO UPDATES
2017-05-11AP01DIRECTOR APPOINTED DR TIMOTHY HERBERT WARREN MINSHALL
2017-04-24AAFULL ACCOUNTS MADE UP TO 31/07/16
2017-02-15AP01DIRECTOR APPOINTED DR JAGJIT SINGH SRAI
2017-01-10TM02Termination of appointment of Jonathan William Nicholls on 2016-12-31
2017-01-10AP03Appointment of Ms Emma Rampton as company secretary on 2017-01-01
2016-12-19LATEST SOC19/12/16 STATEMENT OF CAPITAL;GBP 2
2016-12-19CS01CONFIRMATION STATEMENT MADE ON 12/12/16, WITH UPDATES
2016-12-19TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD FRANK MITCHELL
2016-07-04AP01DIRECTOR APPOINTED DR DAVID ANDREW LOTT
2016-07-01TM01APPOINTMENT TERMINATED, DIRECTOR NEIL TREVOR HICKINSON
2016-04-08AP01DIRECTOR APPOINTED DR PAUL JAMES SEABRIGHT
2016-03-15AAFULL ACCOUNTS MADE UP TO 31/07/15
2015-12-17LATEST SOC17/12/15 STATEMENT OF CAPITAL;GBP 2
2015-12-17AR0112/12/15 ANNUAL RETURN FULL LIST
2015-10-14AP01DIRECTOR APPOINTED PROFESSOR ANDREW DAVID NEELY
2015-10-14TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL JOHN GREGORY
2015-09-03CH01Director's details changed for Mr Mark Gibson on 2015-07-14
2015-09-03TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD CHARLES JENNINGS
2015-04-16AAFULL ACCOUNTS MADE UP TO 31/07/14
2015-03-10AP01DIRECTOR APPOINTED DR WILLIAM BARTON
2014-12-19LATEST SOC19/12/14 STATEMENT OF CAPITAL;GBP 2
2014-12-19AR0112/12/14 FULL LIST
2014-10-09AP01DIRECTOR APPOINTED PROFESSOR DAVID ANTHONY CARDWELL
2014-10-09TM01APPOINTMENT TERMINATED, DIRECTOR ANN DOWLING
2014-08-14TM01APPOINTMENT TERMINATED, DIRECTOR PETER DAVIES
2014-02-19AAFULL ACCOUNTS MADE UP TO 31/07/13
2014-01-06LATEST SOC06/01/14 STATEMENT OF CAPITAL;GBP 2
2014-01-06AR0112/12/13 FULL LIST
2013-08-08CH01DIRECTOR'S CHANGE OF PARTICULARS / THOMAS WILLIAM RIDGMAN / 10/06/2013
2013-07-03AP01DIRECTOR APPOINTED MR MARK GIBSON
2013-02-14AAFULL ACCOUNTS MADE UP TO 31/07/12
2012-12-14AR0112/12/12 FULL LIST
2012-10-05AP01DIRECTOR APPOINTED MR NEIL TREVOR HICKINSON
2012-05-22AAFULL ACCOUNTS MADE UP TO 31/07/11
2012-04-03AP01DIRECTOR APPOINTED PROFESSOR DAME ANN PATRICIA DOWLING
2012-01-03AR0112/12/11 FULL LIST
2011-06-21AP01DIRECTOR APPOINTED DR PETER THOMAS DAVIES
2011-04-08AAFULL ACCOUNTS MADE UP TO 31/07/10
2010-12-29AR0112/12/10 FULL LIST
2010-02-26AAFULL ACCOUNTS MADE UP TO 31/07/09
2009-12-23AR0112/12/09 FULL LIST
2009-12-23CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER WILLIAM ALAN TEMPLETON / 23/12/2009
2009-12-23CH01DIRECTOR'S CHANGE OF PARTICULARS / THOMAS WILLIAM RIDGMAN / 23/12/2009
2009-12-23CH01DIRECTOR'S CHANGE OF PARTICULARS / DR RICHARD FRANK MITCHELL / 23/12/2009
2009-12-23CH01DIRECTOR'S CHANGE OF PARTICULARS / PROFESSOR MICHAEL JOHN GREGORY / 23/12/2009
2009-02-17RES01ADOPT ARTICLES 30/01/2009
2009-02-04CERTNMCOMPANY NAME CHANGED CAMBRIDGE MANUFACTURING INDUSTRY LINKS LIMITED CERTIFICATE ISSUED ON 05/02/09
2008-12-24363aRETURN MADE UP TO 12/12/08; FULL LIST OF MEMBERS
2008-12-24288cDIRECTOR'S CHANGE OF PARTICULARS / RICHARD MITCHELL / 12/12/2008
2008-12-24288cSECRETARY'S CHANGE OF PARTICULARS / JONATHAN NICHOLLS / 12/12/2008
2008-12-24288cDIRECTOR'S CHANGE OF PARTICULARS / THOMAS RIDGMAN / 12/12/2008
2008-12-24288cDIRECTOR'S CHANGE OF PARTICULARS / MICHAEL GREGORY / 12/12/2008
2008-11-27AAFULL ACCOUNTS MADE UP TO 31/07/08
2008-01-08363aRETURN MADE UP TO 12/12/07; FULL LIST OF MEMBERS
2008-01-08288cDIRECTOR'S PARTICULARS CHANGED
2008-01-08288cDIRECTOR'S PARTICULARS CHANGED
2008-01-08288cDIRECTOR'S PARTICULARS CHANGED
2007-12-06AAFULL ACCOUNTS MADE UP TO 31/07/07
2007-11-26288aNEW SECRETARY APPOINTED
2007-11-26288bSECRETARY RESIGNED
2007-07-30288bSECRETARY RESIGNED
2007-04-04288aNEW SECRETARY APPOINTED
2007-02-06287REGISTERED OFFICE CHANGED ON 06/02/07 FROM: THE OLD SCHOOLS, TRINITY LANE CAMBRIDGE CAMBS CB2 1TS
2007-02-06287REGISTERED OFFICE CHANGED ON 06/02/07 FROM: INSTITUTE FOR MANUFACTURING MILL LANE CAMBRIDGE CAMBRIDGESHIRE CB2 1RX
2007-01-03AAFULL ACCOUNTS MADE UP TO 31/07/06
2007-01-03363aRETURN MADE UP TO 12/12/06; FULL LIST OF MEMBERS
2005-12-21363sRETURN MADE UP TO 12/12/05; FULL LIST OF MEMBERS
2005-11-25AAFULL ACCOUNTS MADE UP TO 31/07/05
2004-12-17363sRETURN MADE UP TO 12/12/04; FULL LIST OF MEMBERS
2004-11-11AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/04
2004-07-27288bSECRETARY RESIGNED
2004-07-27288aNEW SECRETARY APPOINTED
2004-05-07AAFULL ACCOUNTS MADE UP TO 31/07/03
2003-12-17363(288)DIRECTOR'S PARTICULARS CHANGED
2003-12-17363sRETURN MADE UP TO 12/12/03; FULL LIST OF MEMBERS
2003-07-19288cSECRETARY'S PARTICULARS CHANGED
2003-06-18288bSECRETARY RESIGNED
2003-06-18288aNEW SECRETARY APPOINTED
2003-03-27AUDAUDITOR'S RESIGNATION
2003-03-27288bDIRECTOR RESIGNED
2003-03-27288aNEW DIRECTOR APPOINTED
2003-03-27288aNEW SECRETARY APPOINTED
2003-03-27288bSECRETARY RESIGNED
2003-01-10363sRETURN MADE UP TO 30/12/02; FULL LIST OF MEMBERS
2002-10-27AAFULL ACCOUNTS MADE UP TO 31/07/02
2002-03-15288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
702 - Management consultancy activities
70229 - Management consultancy activities other than financial management




Licences & Regulatory approval
We could not find any licences issued to IFM ENGAGE LTD. 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 IFM ENGAGE LTD.
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
IFM ENGAGE LTD. does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.119
MortgagesNumMortOutstanding0.089
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.039
MortgagesNumMortCharges0.169
MortgagesNumMortOutstanding0.089
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.079

This shows the max and average number of mortgages for companies with the same SIC code of 70229 - Management consultancy activities other than financial management

Filed Financial Reports
Annual Accounts
2018-07-31

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 IFM ENGAGE LTD.

Intangible Assets
Patents
We have not found any records of IFM ENGAGE LTD. registering or being granted any patents
Domain Names
We do not have the domain name information for IFM ENGAGE LTD.
Trademarks
We have not found any records of IFM ENGAGE LTD. registering or being granted any trademarks
Income
Government Income
We have not found government income sources for IFM ENGAGE LTD.. 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 (70229 - Management consultancy activities other than financial management) as IFM ENGAGE LTD. are:

COMENSURA LIMITED £ 16,755,595
CIPFA BUSINESS LIMITED £ 1,339,742
RETHINK LIMITED £ 902,134
CAPITA CONSULTING LIMITED £ 887,444
LIBERATA UK LIMITED £ 751,879
THAMES REACH LTD £ 526,412
SOLACE IN BUSINESS LTD £ 473,032
NABCO 1 LIMITED £ 467,403
RANDSTAD MIDDLE EAST LIMITED £ 394,499
CROSSROADS LIMITED £ 308,733
COMENSURA LIMITED £ 785,544,258
LIBERATA UK LIMITED £ 65,730,189
KIER BUSINESS SERVICES LIMITED £ 43,202,732
S&W TLP (PROJECT CO ONE) LIMITED £ 36,376,635
S&W TLP (PROJECT CO TWO) LIMITED £ 28,177,881
RETHINK LIMITED £ 25,953,320
CARILLION ENERGY SERVICES LIMITED £ 23,370,637
CIPFA BUSINESS LIMITED £ 20,685,136
BMT FLEET TECHNOLOGY LIMITED £ 18,466,049
IMPOWER CONSULTING LIMITED £ 17,402,374
COMENSURA LIMITED £ 785,544,258
LIBERATA UK LIMITED £ 65,730,189
KIER BUSINESS SERVICES LIMITED £ 43,202,732
S&W TLP (PROJECT CO ONE) LIMITED £ 36,376,635
S&W TLP (PROJECT CO TWO) LIMITED £ 28,177,881
RETHINK LIMITED £ 25,953,320
CARILLION ENERGY SERVICES LIMITED £ 23,370,637
CIPFA BUSINESS LIMITED £ 20,685,136
BMT FLEET TECHNOLOGY LIMITED £ 18,466,049
IMPOWER CONSULTING LIMITED £ 17,402,374
COMENSURA LIMITED £ 785,544,258
LIBERATA UK LIMITED £ 65,730,189
KIER BUSINESS SERVICES LIMITED £ 43,202,732
S&W TLP (PROJECT CO ONE) LIMITED £ 36,376,635
S&W TLP (PROJECT CO TWO) LIMITED £ 28,177,881
RETHINK LIMITED £ 25,953,320
CARILLION ENERGY SERVICES LIMITED £ 23,370,637
CIPFA BUSINESS LIMITED £ 20,685,136
BMT FLEET TECHNOLOGY LIMITED £ 18,466,049
IMPOWER CONSULTING LIMITED £ 17,402,374
Outgoings
Business Rates/Property Tax
No properties were found where IFM ENGAGE LTD. 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded IFM ENGAGE LTD. 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
IFM ENGAGE LTD. has been awarded 2 awards from the European Union under the FP7 Cordis research awards. The value of these awards is € 313,059

CategoryAward Date Award/Grant
Application experiments for robotics and simulation : 2013-01-01 € 139,051
New paradigms for embedded systems, monitoring and control towards complex systems engineering : 2011-01-01 € 174,008

How is this useful? The company may be investing in new products to generate new revenue streams or investing in new technologies to increase productivity / reduce costs. The company may own IPR as a result.

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.