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

INFORMATION PROPHETS LTD

THE COPPER ROOM DEVA CITY OFFICE PARK, TRINITY WAY, MANCHESTER, M3 7BG,
Company Registration Number
04972699
Private Limited Company
Active

Company Overview

About Information Prophets Ltd
INFORMATION PROPHETS LTD was founded on 2003-11-21 and has its registered office in Manchester. The organisation's status is listed as "Active". Information Prophets Ltd is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
INFORMATION PROPHETS LTD
 
Legal Registered Office
THE COPPER ROOM DEVA CITY OFFICE PARK
TRINITY WAY
MANCHESTER
M3 7BG
Other companies in M3
 
 
Trading Names/Associated Names
I-PROPHETS ENERGY SERVICES
Filing Information
Company Number 04972699
Company ID Number 04972699
Date formed 2003-11-21
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 21/11/2015
Return next due 19/12/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB151779489  
Last Datalog update: 2024-02-06 03:18:23
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for INFORMATION PROPHETS LTD
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   ALEX KACHANI AND CO   ANTHONY WACKS AND CO   MICHAEL PAWSON AND CO   ROYCE PEELING GREEN LIMITED   RPG AUDIT SERVICES LIMITED   RPG SERVICES LIMITED   SHAHMIR & SHAHMIR 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.
Companies with same name INFORMATION PROPHETS LTD
The following companies were found which have the same name as INFORMATION PROPHETS LTD. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
INFORMATION PROPHETS DEVELOPMENT PRIVATE LIMITED UNIT NO. B-206 KEMP PLAZA OPP. SERENITY HEIGHT OFF. LINK ROAD MINDSPACE MALAD (W) MUMBAI Maharashtra 400064 ACTIVE Company formed on the 2014-03-13

Company Officers of INFORMATION PROPHETS LTD

Current Directors
Officer Role Date Appointed
PHILIP GRAHAM TERNOUTH
Company Secretary 2003-11-21
CHRISTOPHER ALLEN
Director 2011-10-31
RICHARD HIPKISS
Director 2007-11-30
WAI CHIU LAU
Director 2003-11-21
ANDREW JAMES NEEDHAM
Director 2015-03-25
DAVID ROBERT SOUTHWORTH
Director 2009-03-12
STUART JOHN WHISTANCE
Director 2007-11-30
Previous Officers
Officer Role Date Appointed Date Resigned
PAUL BARRACLOUGH
Director 2007-11-30 2009-03-12
KLAUS ADALBERT GERNOTH
Director 2003-12-03 2004-11-29

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PHILIP GRAHAM TERNOUTH I-PROPHETS COMPLIANCE LIMITED Company Secretary 2009-03-12 CURRENT 2001-04-04 Active
PHILIP GRAHAM TERNOUTH KERBIS LIMITED Company Secretary 2007-01-04 CURRENT 2007-01-04 Active
RICHARD HIPKISS DIGITAL ENERGY LIMITED Director 2011-10-31 CURRENT 2010-09-08 Active
WAI CHIU LAU EXGENCE LIMITED Director 2017-01-26 CURRENT 2015-10-08 Active - Proposal to Strike off
ANDREW JAMES NEEDHAM I-PROPHETS COMPLIANCE LIMITED Director 2018-05-08 CURRENT 2001-04-04 Active
ANDREW JAMES NEEDHAM CLOUD ENERGY SOFTWARE LIMITED Director 2018-05-08 CURRENT 2014-02-26 Active
ANDREW JAMES NEEDHAM DIGITAL ENERGY LIMITED Director 2015-01-15 CURRENT 2010-09-08 Active
DAVID ROBERT SOUTHWORTH ATLANTIC VIEW DEVELOPMENTS LIMITED Director 2018-06-15 CURRENT 2018-06-15 Active
DAVID ROBERT SOUTHWORTH LIBERTY SIPP LIMITED Director 2016-12-22 CURRENT 2007-09-10 In Administration
DAVID ROBERT SOUTHWORTH DELINEO HOLDINGS LIMITED Director 2014-06-16 CURRENT 2014-06-16 Active
DAVID ROBERT SOUTHWORTH PLEASINGTON GOLF LINKS COMPANY LIMITED(THE) Director 2005-02-01 CURRENT 1909-02-26 Active
STUART JOHN WHISTANCE CLOUD ENERGY SOFTWARE LIMITED Director 2014-02-26 CURRENT 2014-02-26 Active
STUART JOHN WHISTANCE DIGITAL ENERGY LIMITED Director 2011-10-31 CURRENT 2010-09-08 Active
STUART JOHN WHISTANCE I-PROPHETS COMPLIANCE LIMITED Director 2001-06-06 CURRENT 2001-04-04 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
2024-01-09CONFIRMATION STATEMENT MADE ON 01/12/23, WITH UPDATES
2023-06-1631/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-01-20CONFIRMATION STATEMENT MADE ON 01/12/22, WITH NO UPDATES
2023-01-09REGISTERED OFFICE CHANGED ON 09/01/23 FROM C/O Royce Peeling Green Ltd the Copper Room Deva Centre Trinity Way Manchester M3 7BG
2023-01-09AD01REGISTERED OFFICE CHANGED ON 09/01/23 FROM C/O Royce Peeling Green Ltd the Copper Room Deva Centre Trinity Way Manchester M3 7BG
2022-09-09Termination of appointment of Philip Ternouth on 2022-08-13
2022-09-09TM02Termination of appointment of Philip Ternouth on 2022-08-13
2022-07-26AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-03-03MR05
2022-01-12CONFIRMATION STATEMENT MADE ON 01/12/21, WITH UPDATES
2022-01-12CS01CONFIRMATION STATEMENT MADE ON 01/12/21, WITH UPDATES
2021-08-27MEM/ARTSARTICLES OF ASSOCIATION
2021-08-27RES01ADOPT ARTICLES 27/08/21
2021-08-23AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-12-01CS01CONFIRMATION STATEMENT MADE ON 21/11/20, WITH NO UPDATES
2020-10-29AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-10-09CH03SECRETARY'S DETAILS CHNAGED FOR MR PHILIP GRAHAM TERNOUTH on 2020-10-09
2020-08-19TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD HIPKISS
2019-11-29CS01CONFIRMATION STATEMENT MADE ON 21/11/19, WITH NO UPDATES
2019-11-28CH01Director's details changed for Mr Richard Hipkiss on 2019-11-20
2019-06-26TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW JAMES NEEDHAM
2019-03-29AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-02-08MEM/ARTSARTICLES OF ASSOCIATION
2019-01-11MR01REGISTRATION OF A CHARGE / CHARGE CODE 049726990005
2019-01-10MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 049726990004
2019-01-07RES01ADOPT ARTICLES 07/01/19
2018-12-06MR01REGISTRATION OF A CHARGE / CHARGE CODE 049726990004
2018-12-05CS01CONFIRMATION STATEMENT MADE ON 21/11/18, WITH UPDATES
2018-11-21MR05All of the property or undertaking has been released from charge for charge number 3
2018-09-25CH01Director's details changed for Mr Stuart John Whistance on 2018-09-21
2018-09-25CH03SECRETARY'S DETAILS CHNAGED FOR MR PHILIP GRAHAM TERNOUTH on 2018-09-21
2018-03-07AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-11-23CS01CONFIRMATION STATEMENT MADE ON 21/11/17, WITH NO UPDATES
2017-06-17AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-01-17LATEST SOC17/01/17 STATEMENT OF CAPITAL;GBP 2594
2017-01-17CS01CONFIRMATION STATEMENT MADE ON 21/11/16, WITH UPDATES
2016-04-26AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-01-14LATEST SOC14/01/16 STATEMENT OF CAPITAL;GBP 2594
2016-01-14AR0121/11/15 ANNUAL RETURN FULL LIST
2015-04-21AP01DIRECTOR APPOINTED MR ANDREW JAMES NEEDHAM
2015-03-26AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-12-23LATEST SOC23/12/14 STATEMENT OF CAPITAL;GBP 2594
2014-12-23AR0121/11/14 ANNUAL RETURN FULL LIST
2014-12-23CH01Director's details changed for Mr Wai Chiu Lau on 2013-12-01
2014-03-18AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-01-17LATEST SOC17/01/14 STATEMENT OF CAPITAL;GBP 2594
2014-01-17AR0121/11/13 ANNUAL RETURN FULL LIST
2013-03-13AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/12
2012-12-12AR0121/11/12 ANNUAL RETURN FULL LIST
2012-10-23MG02Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
2012-09-19MG02Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
2012-09-01MG01Particulars of a mortgage or charge / charge no: 3
2012-07-09SH08Change of share class name or designation
2012-06-14RES12VARYING SHARE RIGHTS AND NAMES
2012-06-14RES01ADOPT ARTICLES 09/05/2012
2012-04-25AA31/12/11 TOTAL EXEMPTION SMALL
2011-12-20AR0121/11/11 FULL LIST
2011-11-14AP01DIRECTOR APPOINTED MR CHRISTOPHER ALLEN
2011-07-07AA31/12/10 TOTAL EXEMPTION SMALL
2011-02-24RES13AUTHORISING THE SHARE 21/02/2011
2011-02-24RES04NC INC ALREADY ADJUSTED 21/02/2011
2011-02-24AA01PREVEXT FROM 30/11/2010 TO 31/12/2010
2011-02-24SH0121/02/11 STATEMENT OF CAPITAL GBP 2580
2011-02-14AR0121/11/10 FULL LIST
2010-05-21AA30/11/09 TOTAL EXEMPTION SMALL
2010-03-06MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2009-12-16AR0121/11/09 FULL LIST
2009-12-16CH01DIRECTOR'S CHANGE OF PARTICULARS / STUART JOHN WHISTANCE / 01/10/2009
2009-12-16CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID ROBERT SOUTHWORTH / 01/10/2009
2009-12-16CH01DIRECTOR'S CHANGE OF PARTICULARS / WAI CHIU LAU / 01/10/2009
2009-12-16CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD HIPKISS / 01/10/2009
2009-04-05288aDIRECTOR APPOINTED DAVID ROBERT SOUTHWORTH
2009-03-19123NC INC ALREADY ADJUSTED 12/03/09
2009-03-19288bAPPOINTMENT TERMINATED DIRECTOR PAUL BARRACLOUGH
2009-03-19RES01ADOPT ARTICLES 12/03/2009
2009-03-19RES04GBP NC 1343/1813 12/03/2009
2009-03-1988(2)AD 12/03/09 GBP SI 430@1=430 GBP IC 1290/1720
2009-03-19RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2009-03-19RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2009-02-24287REGISTERED OFFICE CHANGED ON 24/02/2009 FROM DARESBURY INNOVATION CENTRE KECKWICK LANE DARESBURY WARRINGTON CHESHIRE WA4 4FS
2009-02-07AA30/11/08 TOTAL EXEMPTION SMALL
2009-02-04363aRETURN MADE UP TO 21/11/08; FULL LIST OF MEMBERS; AMEND
2009-01-26288cDIRECTOR'S CHANGE OF PARTICULARS / STUART WHISTANCE / 20/01/2009
2008-12-11363aRETURN MADE UP TO 21/11/08; FULL LIST OF MEMBERS
2008-08-18123NC INC ALREADY ADJUSTED 01/05/08
2008-08-18RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2008-08-18RES04GBP NC 1113/1343 01/05/2008
2008-08-1888(2)AD 30/11/07-31/12/07 GBP SI 99@1=99 GBP IC 1096/1195
2008-06-09123NC INC ALREADY ADJUSTED 30/11/07
2008-06-0988(2)AD 18/04/08 GBP SI 9@1=9 GBP IC 1087/1096
2008-06-0988(2)AD 29/02/08 GBP SI 14@1=14 GBP IC 1073/1087
2008-06-0988(2)AD 30/11/07-05/11/08 GBP SI 41@1=41 GBP IC 1032/1073
2008-06-0988(2)AD 01/05/08 GBP SI 82@1=82 GBP IC 950/1032
2008-06-04AA30/11/07 TOTAL EXEMPTION SMALL
2008-02-18288cDIRECTOR'S PARTICULARS CHANGED
2008-02-18363aRETURN MADE UP TO 21/11/07; FULL LIST OF MEMBERS
2007-12-31287REGISTERED OFFICE CHANGED ON 31/12/07 FROM: LIVERPOOL DIGITAL ICDC 2ND FLOOR BAIRD HOUSE 360 EDGE LANE LIVERPOOL L7 9NJ
2007-12-19AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/06
2007-12-19288aNEW DIRECTOR APPOINTED
2007-12-19288aNEW DIRECTOR APPOINTED
2007-12-19288aNEW DIRECTOR APPOINTED
2007-12-11RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2007-12-11RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-10-22RES04£ NC 100/1000 22/08/0
2007-10-2288(2)RAD 05/07/07--------- £ SI 250@1=250 £ IC 1/251
2007-10-2288(2)RAD 22/08/06--------- £ SI 630@1
2007-09-26123NC INC ALREADY ADJUSTED 22/08/06
2007-04-17363sRETURN MADE UP TO 21/11/06; FULL LIST OF MEMBERS
2006-12-29287REGISTERED OFFICE CHANGED ON 29/12/06 FROM: SCIENCE ENTERPRISE CENTRE BUS CREATION UNIT, ZOCHONIS BLDG MANCHESTER UNIVERSITY OXFORD ROAD, MANCHESTER M13 9PL
2006-12-07395PARTICULARS OF MORTGAGE/CHARGE
2006-10-05363sRETURN MADE UP TO 21/11/05; FULL LIST OF MEMBERS
2006-10-05AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/05
2006-10-05363(288)DIRECTOR'S PARTICULARS CHANGED
2005-10-11AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/04
2004-12-21363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2004-12-21363sRETURN MADE UP TO 21/11/04; FULL LIST OF MEMBERS
2004-12-03288bDIRECTOR RESIGNED
2003-12-18288aNEW DIRECTOR APPOINTED
2003-11-21NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to INFORMATION PROPHETS 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 INFORMATION PROPHETS LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2012-09-01 Outstanding NATIONAL WESTMINSTER BANK PLC
DEBENTURE 2010-02-22 Satisfied RAPID REALISATIONS FUND LIMITED
DEBENTURE 2006-11-28 Satisfied BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

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 INFORMATION PROPHETS LTD

Intangible Assets
Patents
We have not found any records of INFORMATION PROPHETS LTD registering or being granted any patents
Domain Names

INFORMATION PROPHETS LTD owns 1 domain names.

carbonexpressway.co.uk  

Trademarks
We have not found any records of INFORMATION PROPHETS LTD registering or being granted any trademarks
Income
Government Income

Government spend with INFORMATION PROPHETS LTD

Government Department Income DateTransaction(s) Value Services/Products
London Borough of Barking and Dagenham Council 2013-4 GBP £2,778
Doncaster Council 2013-2 GBP £38,514
London Borough of Redbridge 2012-9 GBP £640 Service Contracts
Doncaster Council 2012-9 GBP £9,120
London Borough of Redbridge 2012-6 GBP £1,919 Main Contract
Doncaster Council 2012-3 GBP £5,780
Doncaster Council 2012-2 GBP £22,950
Dudley Borough Council 2011-9 GBP £3,550
Doncaster Council 2011-9 GBP £556 PREMISES-RELATED EXPENDITURE
Doncaster Council 2011-8 GBP £2,768
Doncaster Council 2011-7 GBP £1,112
Dudley Borough Council 2011-7 GBP £800
London Borough of Redbridge 2011-5 GBP £512 Electricity
Doncaster Council 2011-4 GBP £1,668 SUPPLIES AND SERVICES
Lichfield District Council 2010-9 GBP £960
London Borough of Redbridge 2010-3 GBP £1,191 Energy Conservation 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 INFORMATION PROPHETS 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 INFORMATION PROPHETS 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
The European Union has not awarded INFORMATION PROPHETS LTD 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.