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

INTELLIGENT PROCESSING SOLUTIONS LIMITED

ENIGMA, WAVENDON BUSINESS PARK, MILTON KEYNES, MK17 8LX,
Company Registration Number
04007855
Private Limited Company
Active

Company Overview

About Intelligent Processing Solutions Ltd
INTELLIGENT PROCESSING SOLUTIONS LIMITED was founded on 2000-06-05 and has its registered office in Milton Keynes. The organisation's status is listed as "Active". Intelligent Processing Solutions Limited is a Private Limited Company registered in ENGLAND 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
INTELLIGENT PROCESSING SOLUTIONS LIMITED
 
Legal Registered Office
ENIGMA
WAVENDON BUSINESS PARK
MILTON KEYNES
MK17 8LX
Other companies in WD3
 
Filing Information
Company Number 04007855
Company ID Number 04007855
Date formed 2000-06-05
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 06/06/2016
Return next due 04/07/2017
Type of accounts FULL
Last Datalog update: 2023-10-08 05:20:38
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for INTELLIGENT PROCESSING 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 INTELLIGENT PROCESSING SOLUTIONS LIMITED

Current Directors
Officer Role Date Appointed
GWYN REEVES
Company Secretary 2000-08-15
MICHAEL ROBINSON
Company Secretary 2012-03-13
CATHERINE ELIZABETH CALDWELL
Director 2015-01-05
JOSEPHINE ELIZABETH CLAPHAM
Director 2018-06-14
IRENE RUDGE GRAHAM
Director 2018-01-02
DAVID ALEXANDER GRANT
Director 2012-02-21
JAMES CHARLES MCLAY MARTIN
Director 2017-01-31
MATTHEW ROY PIERCY
Director 2008-07-09
MEHRAN RADFAR
Director 2017-05-25
Previous Officers
Officer Role Date Appointed Date Resigned
ROYSTON HOGGARTH
Director 2006-03-26 2018-01-02
NICHOLAS PAUL FRASER
Director 2011-01-31 2017-05-25
MARTIN RICHARD GODFREY
Director 2012-09-04 2017-01-31
BRYAN LEITCH
Director 2011-02-02 2014-04-29
ROBERT WILLIAM FREDERICK CHAPMAN
Director 2009-03-24 2012-04-05
PETER FROST
Director 2010-04-12 2012-03-30
LEO SANDOR CSAKY
Company Secretary 2007-03-22 2012-03-13
JAMES COYLE
Director 2009-05-12 2012-02-21
RICHARD HOLMES
Director 2005-03-09 2009-03-26
ROBERT HENRY ARMITAGE CHASE
Director 2007-03-12 2009-01-29
MICHAEL ERNEST ETTLING
Director 2006-04-25 2009-01-29
ELTON BIRDEN
Director 2007-08-21 2008-07-14
GARY HOBBS
Director 2005-12-07 2006-12-06
WAI FONG AU
Director 2005-03-23 2005-10-20
CHARLES REGINALD DRAKE
Director 2004-02-04 2005-03-23
KATHRYN MARY LISSON
Director 2004-07-21 2005-03-23
JOHN MARTIN LITTLE
Director 2000-08-15 2004-12-31
DOMINICK CAVUOTO
Director 2004-02-04 2004-07-22
DAVID JOHN CARTWRIGHT
Director 2000-11-08 2004-03-24
BRIAN HAROLD HADFIELD
Director 2003-03-05 2004-03-24
JANET ANNE GREEN
Director 2000-08-15 2003-06-30
PHILIP GEORGE HICKMAN
Director 2001-09-13 2003-01-17
BRIAN HAROLD HADFIELD
Director 2001-11-30 2002-11-19
ALNERY INCORPORATIONS NO 1 LIMITED
Nominated Secretary 2000-06-05 2000-08-15
ALNERY INCORPORATIONS NO 1 LIMITED
Nominated Director 2000-06-05 2000-08-15
ALNERY INCORPORATIONS NO 2 LIMITED
Nominated Director 2000-06-05 2000-08-15

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GWYN REEVES UNISYS TECHNICAL SERVICES LIMITED Company Secretary 2006-12-11 CURRENT 2006-11-08 Dissolved 2015-05-12
GWYN REEVES UNISYS EUROPEAN SERVICES LIMITED Company Secretary 2000-11-15 CURRENT 2000-11-06 Active
GWYN REEVES UNISYS EUROPE -AFRICA LIMITED Company Secretary 2000-11-06 CURRENT 1979-01-18 Dissolved 2016-04-12
GWYN REEVES UNISYS TREASURY SERVICES LIMITED Company Secretary 1999-08-31 CURRENT 1999-08-13 Active
GWYN REEVES UNISYS PAYMENT SERVICES LIMITED Company Secretary 1999-03-31 CURRENT 1994-11-01 Active
GWYN REEVES UNISYS LIMITED Company Secretary 1999-03-25 CURRENT 1909-06-26 Active
IRENE RUDGE GRAHAM WILDERENE LTD Director 2017-11-29 CURRENT 2017-11-29 Active
IRENE RUDGE GRAHAM CREATIVE ENGLAND LIMITED Director 2016-10-20 CURRENT 2010-11-08 Active
JAMES CHARLES MCLAY MARTIN JCM INDEPENDENT ADVISORS LIMITED Director 2017-01-25 CURRENT 2017-01-25 Active
MATTHEW ROY PIERCY UNISYS EUROPE LIMITED Director 2015-09-29 CURRENT 2015-09-29 Active
MATTHEW ROY PIERCY UNISYS TECHNICAL SERVICES LIMITED Director 2007-12-19 CURRENT 2006-11-08 Dissolved 2015-05-12
MATTHEW ROY PIERCY UNISYS PAYMENT SERVICES LIMITED Director 2007-12-19 CURRENT 1994-11-01 Active
MATTHEW ROY PIERCY UNISYS TREASURY SERVICES LIMITED Director 2007-12-19 CURRENT 1999-08-13 Active
MATTHEW ROY PIERCY BMX INFORMATION SYSTEMS (U.K.) LIMITED Director 2007-12-19 CURRENT 1982-07-23 Active
MATTHEW ROY PIERCY UNISYS HOLDINGS Director 2007-12-19 CURRENT 1987-03-02 Active
MATTHEW ROY PIERCY UNISYS GROUP SERVICES LIMITED Director 2007-12-19 CURRENT 1942-12-12 Active
MATTHEW ROY PIERCY UNISYS FINANCE LIMITED Director 2007-12-19 CURRENT 1998-05-05 Active
MATTHEW ROY PIERCY UNISYS EUROPEAN SERVICES LIMITED Director 2007-12-19 CURRENT 2000-11-06 Active
MATTHEW ROY PIERCY UNISYS LIMITED Director 2007-10-02 CURRENT 1909-06-26 Active

More director information

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

DateDocument TypeDocument Description
2023-10-03FULL ACCOUNTS MADE UP TO 31/12/22
2023-09-22CONFIRMATION STATEMENT MADE ON 21/09/23, WITH NO UPDATES
2023-03-23DIRECTOR APPOINTED MRS SARAH WYATT
2023-03-23DIRECTOR APPOINTED MRS SARAH WYATT
2023-03-22APPOINTMENT TERMINATED, DIRECTOR CATHERINE ELIZABETH CALDWELL
2022-09-23CS01CONFIRMATION STATEMENT MADE ON 21/09/22, WITH UPDATES
2022-08-24FULL ACCOUNTS MADE UP TO 31/12/21
2022-08-24AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-06-14CS01CONFIRMATION STATEMENT MADE ON 05/06/22, WITH NO UPDATES
2021-09-25AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-06-07CS01CONFIRMATION STATEMENT MADE ON 05/06/21, WITH NO UPDATES
2021-03-03AP01DIRECTOR APPOINTED MISS CAROLINE AMBROSE
2021-03-03TM01APPOINTMENT TERMINATED, DIRECTOR JOSEPHINE ELIZABETH CLAPHAM
2020-10-12AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-06-10CS01CONFIRMATION STATEMENT MADE ON 05/06/20, WITH NO UPDATES
2020-04-20AP01DIRECTOR APPOINTED MR DAVID JOHN BUNDY
2020-02-19TM02Termination of appointment of Gwyn Reeves on 2020-02-14
2019-12-03TM01APPOINTMENT TERMINATED, DIRECTOR MEHRAN RADFAR
2019-09-19TM02Termination of appointment of Michael Robinson on 2019-09-19
2019-09-19AP03Appointment of Mr Rishi Gajree as company secretary on 2019-09-19
2019-09-13AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-08-02AP01DIRECTOR APPOINTED MS CASSANDRA BECKER SMITH
2019-07-31TM01APPOINTMENT TERMINATED, DIRECTOR MATTHEW ROY PIERCY
2019-07-02AD01REGISTERED OFFICE CHANGED ON 02/07/19 FROM 1st Floor, Building 6 Chiswick Park 566 Chiswick High Road London W4 5HR United Kingdom
2019-06-05CS01CONFIRMATION STATEMENT MADE ON 05/06/19, WITH NO UPDATES
2018-10-03AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-06-14TM01APPOINTMENT TERMINATED, DIRECTOR STEVEN ROBERTS
2018-06-14AP01DIRECTOR APPOINTED MS JOSEPHINE ELIZABETH CLAPHAM
2018-06-05CS01CONFIRMATION STATEMENT MADE ON 05/06/18, WITH NO UPDATES
2018-01-02TM01APPOINTMENT TERMINATED, DIRECTOR ROYSTON HOGGARTH
2018-01-02AP01DIRECTOR APPOINTED MS IRENE RUDGE GRAHAM
2017-08-07AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-06-05LATEST SOC05/06/17 STATEMENT OF CAPITAL;GBP 200
2017-06-05CS01CONFIRMATION STATEMENT MADE ON 05/06/17, WITH UPDATES
2017-05-26AP01DIRECTOR APPOINTED MR MEHRAN RADFAR
2017-05-25TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS PAUL FRASER
2017-02-01AP01DIRECTOR APPOINTED MR JAMES CHARLES MCLAY MARTIN
2017-02-01TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN RICHARD GODFREY
2016-12-21RP04AP01SECOND FILING OF AP01 FOR CATHERINE ELIZABETH CALDWELL
2016-12-21ANNOTATIONClarification
2016-12-21RP04AP01SECOND FILING OF AP01 FOR CATHERINE ELIZABETH CALDWELL
2016-07-26AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-06-16LATEST SOC16/06/16 STATEMENT OF CAPITAL;GBP 200
2016-06-16AR0106/06/16 ANNUAL RETURN FULL LIST
2016-03-14AD01REGISTERED OFFICE CHANGED ON 14/03/16 FROM Willen House Tongwell Street Fox Milne Milton Keynes Bucks MK15 0YS England
2015-10-18AD01REGISTERED OFFICE CHANGED ON 18/10/15 FROM Hertford House Hertford Place Maple Cross Rickmansworth Hertfordshire WD3 9AB
2015-07-31AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-06-08LATEST SOC08/06/15 STATEMENT OF CAPITAL;GBP 200
2015-06-08AR0106/06/15 FULL LIST
2015-04-24CH03SECRETARY'S CHANGE OF PARTICULARS / GWYN REEVES / 24/04/2015
2015-01-05AP01DIRECTOR APPOINTED MRS CATHERINE ELIZABETH CALDWELL
2015-01-05TM01APPOINTMENT TERMINATED, DIRECTOR SUSAN YARHAM
2015-01-05AP01DIRECTOR APPOINTED MRS CATHERINE ELIZABETH CALDWELL
2014-12-19RES01ADOPT ARTICLES 26/11/2014
2014-08-01AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-06-06LATEST SOC06/06/14 STATEMENT OF CAPITAL;GBP 200
2014-06-06AR0106/06/14 FULL LIST
2014-04-29AP01DIRECTOR APPOINTED MS SUSAN ANN YARHAM
2014-04-29TM01APPOINTMENT TERMINATED, DIRECTOR BRYAN LEITCH
2013-08-01AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-06-06AR0106/06/13 FULL LIST
2012-09-04AP01DIRECTOR APPOINTED MR MARTIN RICHARD GODFREY
2012-08-09AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-06-06AR0106/06/12 FULL LIST
2012-05-29TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT CHAPMAN
2012-04-02AP01DIRECTOR APPOINTED MR STEVEN ROBERTS
2012-03-30TM01APPOINTMENT TERMINATED, DIRECTOR PETER FROST
2012-03-14AP03SECRETARY APPOINTED MR MICHAEL ROBINSON
2012-03-13TM02APPOINTMENT TERMINATED, SECRETARY LEO CSAKY
2012-02-21AP01DIRECTOR APPOINTED MR DAVID ALEXANDER GRANT
2012-02-21TM01APPOINTMENT TERMINATED, DIRECTOR JAMES COYLE
2011-08-08AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-06-16AR0105/06/11 FULL LIST
2011-02-09AP01DIRECTOR APPOINTED MR NICHOLAS PAUL FRASER
2011-02-09TM01APPOINTMENT TERMINATED, DIRECTOR MAURICE MATTHOLIE
2011-02-08AP01DIRECTOR APPOINTED MR BRYAN LEITCH
2011-02-08TM01APPOINTMENT TERMINATED, DIRECTOR COLIN PAINTER
2010-12-01AD01REGISTERED OFFICE CHANGED ON 01/12/2010 FROM BAKERS COURT BAKERS ROAD UXBRIDGE MIDDLESEX UB8 1RG
2010-10-04AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-09-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PETER FROST / 01/08/2010
2010-06-08AR0105/06/10 FULL LIST
2010-05-10AP01DIRECTOR APPOINTED MR PETER FROST
2010-05-10TM01APPOINTMENT TERMINATED, DIRECTOR OLAF THEILMANN
2009-12-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT WILLIAM FREDERICK CHAPMAN / 01/12/2009
2009-12-02CH03SECRETARY'S CHANGE OF PARTICULARS / LEO SANDOR CSAKY / 01/12/2009
2009-12-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW PIERCY / 01/12/2009
2009-12-02AP01DIRECTOR APPOINTED MR MAURICE LESLIE MATTHOLIE
2009-10-29TM01APPOINTMENT TERMINATED, DIRECTOR DUNCAN TAIT
2009-10-06RES01ALTERATION TO MEMORANDUM AND ARTICLES
2009-08-02AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-06-19363aRETURN MADE UP TO 05/06/09; FULL LIST OF MEMBERS
2009-05-12288aDIRECTOR APPOINTED MR JAMES COYLE
2009-05-06288cDIRECTOR'S CHANGE OF PARTICULARS / COLIN PAINTER / 06/05/2009
2009-05-06288bAPPOINTMENT TERMINATED DIRECTOR RICHARD HOLMES
2009-05-06288aDIRECTOR APPOINTED MR ROBERT WILLIAM FREDERICK CHAPMAN
2009-02-10288bAPPOINTMENT TERMINATED DIRECTOR MICHAEL ETTLING
2009-02-10288aDIRECTOR APPOINTED MR COLIN ANTHONY PAINTER
2009-02-10288bAPPOINTMENT TERMINATED DIRECTOR ROBERT CHASE
2008-12-23AUDAUDITOR'S RESIGNATION
2008-12-16AUDAUDITOR'S RESIGNATION
2008-10-16288cDIRECTOR'S CHANGE OF PARTICULARS / DUNCAN TAIT / 25/09/2008
2008-08-13AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-07-14288cDIRECTOR'S CHANGE OF PARTICULARS / ROBERT CHASE / 14/07/2008
2008-07-14288bAPPOINTMENT TERMINATED DIRECTOR ELTON BIRDEN
2008-07-09288aDIRECTOR APPOINTED MR MATTHEW ROY PIERCY
2008-06-17363aRETURN MADE UP TO 05/06/08; FULL LIST OF MEMBERS
2008-06-17288cSECRETARY'S CHANGE OF PARTICULARS / LEO CSAKY / 30/11/2007
2008-03-05288cDIRECTOR'S CHANGE OF PARTICULARS / MICHAEL ETTLING / 05/03/2008
2007-10-22288aNEW DIRECTOR APPOINTED
2007-10-03288bDIRECTOR RESIGNED
2007-09-19AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-08-21288aNEW DIRECTOR APPOINTED
2007-07-02288bDIRECTOR RESIGNED
2007-06-08363aRETURN MADE UP TO 05/06/07; FULL LIST OF MEMBERS
2007-04-29288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
649 - Other financial service activities, except insurance and pension funding
64999 - Financial intermediation not elsewhere classified




Licences & Regulatory approval
We could not find any licences issued to INTELLIGENT PROCESSING SOLUTIONS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against INTELLIGENT PROCESSING SOLUTIONS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
INTELLIGENT PROCESSING SOLUTIONS LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.5099
MortgagesNumMortOutstanding0.9593
MortgagesNumMortPartSatisfied0.007
MortgagesNumMortSatisfied0.5496

This shows the max and average number of mortgages for companies with the same SIC code of 64999 - Financial intermediation not elsewhere classified

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

INTELLIGENT PROCESSING SOLUTIONS LIMITED owns 1 domain names.

ipsl.co.uk  

Trademarks
We have not found any records of INTELLIGENT PROCESSING SOLUTIONS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for INTELLIGENT PROCESSING SOLUTIONS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (64999 - Financial intermediation not elsewhere classified) as INTELLIGENT PROCESSING SOLUTIONS LIMITED are:

ABBEY NATIONAL INVESTMENTS HOLDINGS LIMITED £ 5,053,043
ABRDN FUND MANAGERS LIMITED £ 3,017,531
PICTET ASSET MANAGEMENT LIMITED £ 647,110
DORSET HOUSE LTD £ 572,427
ALLPAY LIMITED £ 461,876
ARLINGCLOSE LIMITED £ 227,102
FIL PENSIONS MANAGEMENT £ 105,751
ASSET ADVANTAGE GROUP LIMITED £ 92,418
CLOSE INVOICE FINANCE LIMITED £ 61,134
3C PAYMENT UK LTD £ 37,584
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
Outgoings
Business Rates/Property Tax
Business rates information was found for INTELLIGENT PROCESSING SOLUTIONS LIMITED for 3 properties.

Authority Premises Type Premises Address Business Rates/Tax AmountLocation Since
OFFICES AND PREMISES 100 PAVILION DRIVE NORTHAMPTON NN4 7YR 880,000
Northampton Borough Council OFFICES AND PREMISES 100 PAVILION DRIVE NORTHAMPTON NN4 7YR 880,000
Northampton Borough Council OFFICES AND PREMISES 100 PAVILION DRIVE NORTHAMPTON NN4 7YR 880,00012-04-00

How is this information useful? The business owns or operates from property which has a commercial designation. The company is liable for business rates / property tax liability and so provides an indication on some of the outgoings for the business and therefore the scale of the business. Some councils/authorities publish how long business rates have been paid since so provides an inidcator of how established the business is.

In the UK, the business is unlikely to be paying the number shown. Business rates is a complex system with many reliefs available. Some organisations have exemptions from payment - for example charities. To determine the exact liability, you would need to look at the valuation office report. This list is probably not a complete list of all properties since about 100 of the 443 UK local government councils publish information on business rate liabilities.

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded INTELLIGENT PROCESSING 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 INTELLIGENT PROCESSING SOLUTIONS LIMITED any grants or awards.
Ownership
    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.