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

ENSILICA PLC

100 PARK DRIVE, MILTON PARK, ABINGDON, OXFORDSHIRE, OX14 4RY,
Company Registration Number
04220106
Public Limited Company
Active

Company Overview

About Ensilica Plc
ENSILICA PLC was founded on 2001-05-21 and has its registered office in Abingdon. The organisation's status is listed as "Active". Ensilica Plc is a Public Limited Company registered in ENGLAND 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
ENSILICA PLC
 
Legal Registered Office
100 PARK DRIVE
MILTON PARK
ABINGDON
OXFORDSHIRE
OX14 4RY
Other companies in RG40
 
Filing Information
Company Number 04220106
Company ID Number 04220106
Date formed 2001-05-21
Country ENGLAND
Origin Country United Kingdom
Type Public Limited Company
CompanyStatus Active
Lastest accounts 31/05/2023
Account next due 30/11/2024
Latest return 21/05/2016
Return next due 18/06/2017
Type of accounts GROUP
VAT Number /Sales tax ID GB776136704  
Last Datalog update: 2024-04-06 17:32:12
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ENSILICA PLC
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.
Companies with same name ENSILICA PLC
The following companies were found which have the same name as ENSILICA PLC. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
ENSILICA ADAS LIMITED 100 PARK DRIVE MILTON PARK ABINGDON OX14 4RY Active Company formed on the 2017-08-23
ENSILICA INDIA PRIVATE LIMITED No.311 3rd Floor SigmaSoft Tech Park Beta Tower #7 Whitefield Main Road Whitefield Bangalore Karnataka 560066 ACTIVE Company formed on the 2012-01-09
ENSILICA INC Delaware Unknown
ENSILICATED TECHNOLOGIES LTD Science Creates St Philips Albert Road St. Philips Bristol BS2 0XJ Active Company formed on the 2021-07-29

Company Officers of ENSILICA PLC

Current Directors
Officer Role Date Appointed
MARK NICHOLAS HODGKINS
Director 2016-05-03
IAN WILLIAM LANKSHEAR
Director 2001-05-21
Previous Officers
Officer Role Date Appointed Date Resigned
RICHARD ASHLEY HAMER
Company Secretary 2003-01-25 2016-05-03
RICHARD ASHLEY HAMER
Director 2001-06-01 2008-01-17
RICHARD NEIL MARLEY
Company Secretary 2001-05-21 2003-01-25
FIRST SECRETARIES LIMITED
Nominated Secretary 2001-05-21 2001-05-21
FIRST DIRECTORS LIMITED
Nominated Director 2001-05-21 2001-05-21

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARK NICHOLAS HODGKINS TRACKWISE DESIGNS PLC Director 2017-12-28 CURRENT 2000-03-29 In Administration
MARK NICHOLAS HODGKINS ENSILICA ADAS LIMITED Director 2017-08-23 CURRENT 2017-08-23 Active
MARK NICHOLAS HODGKINS MINT SEMICONDUCTOR LIMITED Director 2016-06-16 CURRENT 2014-10-10 Active - Proposal to Strike off
MARK NICHOLAS HODGKINS CARBON ONE LTD Director 2016-06-10 CURRENT 2011-07-20 Liquidation
MARK NICHOLAS HODGKINS MANUMIT STRATEGIES LIMITED Director 2016-04-14 CURRENT 2016-04-14 Active - Proposal to Strike off
IAN WILLIAM LANKSHEAR ENSILICA ADAS LIMITED Director 2017-08-23 CURRENT 2017-08-23 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
2024-04-2310/04/24 STATEMENT OF CAPITAL GBP 144235.158
2024-03-27REGISTRATION OF A CHARGE / CHARGE CODE 042201060006
2024-03-2520/03/24 STATEMENT OF CAPITAL GBP 144195.158
2024-03-21Resolutions passed:<ul><li>Resolution passed removal of pre-emption</ul>
2024-03-21Resolutions passed:<ul><li>Resolution passed removal of pre-emption<li>Resolution on securities</ul>
2024-03-2019/03/24 STATEMENT OF CAPITAL GBP 141965.158
2024-02-2913/12/23 STATEMENT OF CAPITAL GBP 141197.658
2023-12-09GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/23
2023-12-05Appointment of Fieldfisher Llp as company secretary on 2023-10-06
2023-11-28REGISTRATION OF A CHARGE / CHARGE CODE 042201060005
2023-06-01Termination of appointment of Matthew John Julius Wethey on 2023-04-06
2023-06-01APPOINTMENT TERMINATED, DIRECTOR MATTHEW JOHN JULIUS WETHEY
2023-06-01CONFIRMATION STATEMENT MADE ON 21/05/23, WITH UPDATES
2023-03-1614/03/23 STATEMENT OF CAPITAL GBP 137278.952
2023-03-1615/03/23 STATEMENT OF CAPITAL GBP 137305.158
2022-12-01AD03Registers moved to registered inspection location of Equiniti, Highdown House Yeoman Way Worthing BN99 3HH
2022-12-01AD02Register inspection address changed to Equiniti, Highdown House Yeoman Way Worthing BN99 3HH
2022-11-25AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/22
2022-06-30CS01CONFIRMATION STATEMENT MADE ON 21/05/22, WITH UPDATES
2022-06-27AD01REGISTERED OFFICE CHANGED ON 27/06/22 FROM Building 3 115 Olympic Avenue Milton Park Abingdon Oxfordshire OX14 4SA England
2022-06-23SH0123/05/22 STATEMENT OF CAPITAL GBP 126250.004
2022-06-15RES14Resolutions passed:
  • The sum of £55,679,004 be capitalised 18/05/2022
  • Resolution variation of share rights
  • Resolution removal of pre-emption rights
  • Resolution adopt articles
2022-06-14MEM/ARTSARTICLES OF ASSOCIATION
2022-06-14SH0124/05/22 STATEMENT OF CAPITAL GBP 260671.813
2022-06-13SH0123/05/22 STATEMENT OF CAPITAL GBP 63511
2022-06-13SH10Particulars of variation of rights attached to shares
2022-06-10SH08Change of share class name or designation
2022-05-17RES01ADOPT ARTICLES 17/05/22
2022-05-17RES12Resolution of varying share rights or name
2022-05-12SH0119/04/22 STATEMENT OF CAPITAL GBP 61163.000
2022-05-09AP01DIRECTOR APPOINTED MRS JANET EDITH NKABIDWA COLLYER
2022-05-06RES02Resolutions passed:
  • Resolution of re-registration
2022-05-06MARRe-registration of memorandum and articles of association
2022-05-06BSAccounts: Balance Sheet
2022-05-06AUDRAuditors report
2022-05-06AUDSAuditors statement
2022-05-06CERT5Certificate of re-registration from private to Public limited company
2022-05-06RR01Re-registration from a private limited company to public limited company and appointment of company secretary
2022-04-19AP01DIRECTOR APPOINTED MR WASIM AHMED
2022-03-14AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/21
2022-01-1710/07/17 STATEMENT OF CAPITAL GBP 1973
2022-01-17Resolutions passed:<ul><li>Resolution passed removal of pre-emption<li>Resolution on securities</ul>
2022-01-17Resolutions passed:<ul><li>Resolution passed removal of pre-emption<li>Resolution on securities</ul>
2022-01-17RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of allotment of securities
2022-01-17SH0110/07/17 STATEMENT OF CAPITAL GBP 1973
2021-09-23AP03Appointment of Mr Matthew John Julius Wethey as company secretary on 2021-09-23
2021-09-23AP01DIRECTOR APPOINTED MR MATTHEW JOHN JULIUS WETHEY
2021-09-10AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/20
2021-05-28CS01CONFIRMATION STATEMENT MADE ON 21/05/21, WITH UPDATES
2021-02-10MEM/ARTSARTICLES OF ASSOCIATION
2021-02-10RES01ADOPT ARTICLES 10/02/21
2020-12-10SH02Sub-division of shares on 2020-11-25
2020-12-10RES12Resolution of varying share rights or name
2020-12-10RES13Resolutions passed:
  • Sub divided 20/11/2020
2020-12-10SH08Change of share class name or designation
2020-10-13MR01REGISTRATION OF A CHARGE / CHARGE CODE 042201060004
2020-10-06AD01REGISTERED OFFICE CHANGED ON 06/10/20 FROM Building 3 Building 3, 115 Olympic Avenue Milton Park Abingdon Oxfordshire OX14 4SA England
2020-10-01AD01REGISTERED OFFICE CHANGED ON 01/10/20 FROM West Forest Gate Wellington Road Wokingham Berkshire RG40 2AT
2020-09-15MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 042201060003
2020-06-01CS01CONFIRMATION STATEMENT MADE ON 21/05/20, WITH NO UPDATES
2020-02-26AA31/05/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-05-21CS01CONFIRMATION STATEMENT MADE ON 21/05/19, WITH NO UPDATES
2019-01-30AA31/05/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-06-26LATEST SOC26/06/18 STATEMENT OF CAPITAL;GBP 1973
2018-06-26CS01CONFIRMATION STATEMENT MADE ON 21/05/18, WITH UPDATES
2018-05-16MR01REGISTRATION OF A CHARGE / CHARGE CODE 042201060003
2017-11-07AA31/05/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-09-12PSC02Notification of Ian Lankshear as a person with significant control on 2016-05-21
2017-09-12CH01Director's details changed for Ian William Lankshear on 2017-09-12
2017-07-12RES13SHARE OPTION PLAN 29/06/2017
2017-07-12RES01ADOPT ARTICLES 29/06/2017
2017-07-12RES01ALTER ARTICLES 29/06/2017
2017-07-12RES10Resolutions passed:
  • Resolution of allotment of securities
  • Share option plan 29/06/2017
  • Resolution of adoption of Articles of Association
2017-06-27LATEST SOC27/06/17 STATEMENT OF CAPITAL;GBP 1700
2017-06-27CS01CONFIRMATION STATEMENT MADE ON 21/05/17, WITH UPDATES
2017-02-22AA31/05/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-12-13MR01REGISTRATION OF A CHARGE / CHARGE CODE 042201060002
2016-06-08LATEST SOC08/06/16 STATEMENT OF CAPITAL;GBP 1700
2016-06-08AR0121/05/16 ANNUAL RETURN FULL LIST
2016-05-03AP01DIRECTOR APPOINTED MR MARK NICHOLAS HODGKINS
2016-05-03TM02Termination of appointment of Richard Ashley Hamer on 2016-05-03
2015-11-25AA31/05/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-06-08LATEST SOC08/06/15 STATEMENT OF CAPITAL;GBP 1700
2015-06-08AR0121/05/15 ANNUAL RETURN FULL LIST
2014-10-19AA31/05/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-06-13LATEST SOC13/06/14 STATEMENT OF CAPITAL;GBP 1700
2014-06-13AR0121/05/14 ANNUAL RETURN FULL LIST
2014-02-24AA31/05/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-05-21AR0121/05/13 ANNUAL RETURN FULL LIST
2013-01-16CH01Director's details changed for Ian William Lankshear on 2013-01-16
2012-12-07AA31/05/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-10-29AD01REGISTERED OFFICE CHANGED ON 29/10/12 FROM the Barn, Waterloo Road Wokingham Berkshire RG40 3BY
2012-10-12MG01Particulars of a mortgage or charge / charge no: 1
2012-06-08AR0121/05/12 ANNUAL RETURN FULL LIST
2011-11-09CH03SECRETARY'S CHANGE OF PARTICULARS / MR RICHARD ASHLEY HAMER / 31/08/2011
2011-10-12AA31/05/11 TOTAL EXEMPTION SMALL
2011-05-26AR0121/05/11 FULL LIST
2010-06-19AA31/05/10 TOTAL EXEMPTION SMALL
2010-06-10AR0121/05/10 FULL LIST
2010-06-10CH01DIRECTOR'S CHANGE OF PARTICULARS / IAN WILLIAM LANKSHEAR / 21/05/2010
2010-05-18CH03SECRETARY'S CHANGE OF PARTICULARS / RICHARD ASHLEY HAMER / 18/05/2010
2010-02-19AA31/05/09 TOTAL EXEMPTION SMALL
2009-06-16363aRETURN MADE UP TO 21/05/09; FULL LIST OF MEMBERS
2009-03-06AA31/05/08 TOTAL EXEMPTION SMALL
2008-07-29363aRETURN MADE UP TO 21/05/08; FULL LIST OF MEMBERS
2008-02-13AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07
2008-01-17288bDIRECTOR RESIGNED
2007-11-06288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2007-11-06288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2007-11-06287REGISTERED OFFICE CHANGED ON 06/11/07 FROM: THE BARN HOUSE, WATERLOO ROAD WOKINGHAM BERKSHIRE RG40 3BY
2007-10-02287REGISTERED OFFICE CHANGED ON 02/10/07 FROM: CYBER HOUSE MOLLY MILLARS LANE WOKINGHAM BERKSHIRE RG41 2PX
2007-06-15363aRETURN MADE UP TO 21/05/07; FULL LIST OF MEMBERS
2007-06-15288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2007-03-19AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06
2006-05-23363aRETURN MADE UP TO 21/05/06; FULL LIST OF MEMBERS
2005-09-12122S-DIV 25/07/05
2005-09-12RES12VARYING SHARE RIGHTS AND NAMES
2005-08-18123NC INC ALREADY ADJUSTED 25/07/05
2005-08-18RES04£ NC 1000/10000
2005-08-18RES01ALTERATION TO MEMORANDUM AND ARTICLES
2005-08-1888(2)RAD 25/07/05--------- £ SI 900@1=900 £ IC 800/1700
2005-08-1888(2)RAD 25/07/05--------- £ SI 450@1=450 £ IC 350/800
2005-08-18RES04£ NC 1000/10000 22/07/
2005-07-18363sRETURN MADE UP TO 21/05/05; FULL LIST OF MEMBERS
2005-07-15AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05
2004-09-28AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04
2004-05-27363sRETURN MADE UP TO 21/05/04; FULL LIST OF MEMBERS
2003-12-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03
2003-06-06363sRETURN MADE UP TO 21/05/03; FULL LIST OF MEMBERS
2003-02-09288aNEW SECRETARY APPOINTED
2003-02-09288bSECRETARY RESIGNED
2003-02-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/02
2002-06-19363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2002-06-19363sRETURN MADE UP TO 21/05/02; FULL LIST OF MEMBERS
2002-03-08287REGISTERED OFFICE CHANGED ON 08/03/02 FROM: GRAFFIX HOUSE NEWTOWN BUSINESS PARK HENLEY ON THAMES OXFORDSHIRE RG9 1HG
2001-10-26RES12VARYING SHARE RIGHTS AND NAMES
2001-10-2688(2)RAD 16/10/01--------- £ SI 50@1=50 £ IC 300/350
2001-09-12RES12VARYING SHARE RIGHTS AND NAMES
2001-09-12ELRESS386 DISP APP AUDS 07/08/01
2001-09-12ELRESS366A DISP HOLDING AGM 07/08/01
2001-09-1288(2)RAD 07/08/01--------- £ SI 299@1=299 £ IC 1/300
2001-06-16288aNEW DIRECTOR APPOINTED
2001-05-29288aNEW DIRECTOR APPOINTED
2001-05-25288bDIRECTOR RESIGNED
2001-05-25288bSECRETARY RESIGNED
2001-05-25288aNEW SECRETARY APPOINTED
2001-05-21NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
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 ENSILICA PLC 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 ENSILICA PLC
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2016-12-13 Outstanding GROWTH STREET PROVISION LIMITED
RENT DEPOSIT DEED 2012-10-12 Outstanding UKPH NOMINEE 21 LIMITED AND UKPH NOMINEE 22 LIMITED
Creditors
Creditors Due Within One Year 2013-05-31 £ 517,942
Creditors Due Within One Year 2012-05-31 £ 404,927
Provisions For Liabilities Charges 2013-05-31 £ 1,891

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-05-31
Annual Accounts
2014-05-31
Annual Accounts
2015-05-31
Annual Accounts
2016-05-31
Annual Accounts
2017-05-31
Annual Accounts
2018-05-31
Annual Accounts
2019-05-31

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 ENSILICA PLC

Financial Assets
Balance Sheet
Called Up Share Capital 2013-05-31 £ 1,700
Called Up Share Capital 2012-05-31 £ 1,700
Cash Bank In Hand 2013-05-31 £ 450,340
Cash Bank In Hand 2012-05-31 £ 509,076
Current Assets 2013-05-31 £ 1,389,806
Current Assets 2012-05-31 £ 1,083,301
Debtors 2013-05-31 £ 939,466
Debtors 2012-05-31 £ 574,225
Fixed Assets 2013-05-31 £ 44,573
Fixed Assets 2012-05-31 £ 25,133
Shareholder Funds 2013-05-31 £ 914,546
Shareholder Funds 2012-05-31 £ 703,507
Tangible Fixed Assets 2013-05-31 £ 35,743
Tangible Fixed Assets 2012-05-31 £ 22,878

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of ENSILICA PLC registering or being granted any patents
Domain Names
We do not have the domain name information for ENSILICA PLC
Trademarks
We have not found any records of ENSILICA PLC registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ENSILICA PLC. 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 (62090 - Other information technology service activities) as ENSILICA PLC are:

RBT (CONNECT) LIMITED £ 26,564,549
CIVICA UK LIMITED £ 1,982,966
IDOX SOFTWARE LTD £ 1,776,682
INSIGHT DIRECT (UK) LTD £ 1,091,588
BIBLIOTHECA LIMITED £ 848,557
SPRINGSOFT DESIGN AUTOMATION LIMITED £ 796,919
ADVANCED BUSINESS SOLUTIONS LIMITED £ 780,209
PROACT IT UK LIMITED £ 745,477
REDCENTRIC MANAGED SOLUTIONS LIMITED £ 678,520
OLDPBSL LIMITED £ 542,859
MDA SYSTEMS LIMITED £ 214,522,529
CIVICA UK LIMITED £ 148,474,418
CUSTOMER SERVICE DIRECT LIMITED £ 141,194,228
SOUTH WEST ONE LIMITED £ 83,260,694
INSIGHT DIRECT (UK) LTD £ 70,124,668
IDOX SOFTWARE LTD £ 55,441,495
SYNETRIX LIMITED £ 52,878,632
RBT (CONNECT) LIMITED £ 41,947,344
BOXXE LIMITED £ 28,265,762
H&F BRIDGE PARTNERSHIP LIMITED £ 27,595,116
MDA SYSTEMS LIMITED £ 214,522,529
CIVICA UK LIMITED £ 148,474,418
CUSTOMER SERVICE DIRECT LIMITED £ 141,194,228
SOUTH WEST ONE LIMITED £ 83,260,694
INSIGHT DIRECT (UK) LTD £ 70,124,668
IDOX SOFTWARE LTD £ 55,441,495
SYNETRIX LIMITED £ 52,878,632
RBT (CONNECT) LIMITED £ 41,947,344
BOXXE LIMITED £ 28,265,762
H&F BRIDGE PARTNERSHIP LIMITED £ 27,595,116
MDA SYSTEMS LIMITED £ 214,522,529
CIVICA UK LIMITED £ 148,474,418
CUSTOMER SERVICE DIRECT LIMITED £ 141,194,228
SOUTH WEST ONE LIMITED £ 83,260,694
INSIGHT DIRECT (UK) LTD £ 70,124,668
IDOX SOFTWARE LTD £ 55,441,495
SYNETRIX LIMITED £ 52,878,632
RBT (CONNECT) LIMITED £ 41,947,344
BOXXE LIMITED £ 28,265,762
H&F BRIDGE PARTNERSHIP LIMITED £ 27,595,116
Outgoings
Business Rates/Property Tax
No properties were found where ENSILICA PLC 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
ENSILICA PLC has been awarded 2 awards from the Technology Strategy Board. The value of these awards is £ 63,889

CategoryAward Date Award/Grant
Applying Adiabatic Logic to the eSi-RISC CPU : Feasibility Study 2013-04-01 £ 58,889
Luminaire control system : Innovation Voucher 2013-04-01 £ 5,000

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.

European Union CORDIS Awards
The European Union has not awarded ENSILICA PLC 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.