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

LOCATION SCIENCES AI LIMITED

LEVEL 6, 111 PICCADILLY, MANCHESTER, M1 2HY,
Company Registration Number
05523420
Private Limited Company
Active

Company Overview

About Location Sciences Ai Ltd
LOCATION SCIENCES AI LIMITED was founded on 2005-08-01 and has its registered office in Manchester. The organisation's status is listed as "Active". Location Sciences Ai Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
LOCATION SCIENCES AI LIMITED
 
Legal Registered Office
LEVEL 6
111 PICCADILLY
MANCHESTER
M1 2HY
Other companies in CB4
 
Previous Names
PROXAMA SOLUTIONS LIMITED08/12/2017
PROXAMA LIMITED22/08/2013
GLUE4 TECHNOLOGIES LIMITED08/09/2008
Filing Information
Company Number 05523420
Company ID Number 05523420
Date formed 2005-08-01
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 24/06/2016
Return next due 22/07/2017
Type of accounts SMALL
Last Datalog update: 2024-04-07 00:28:52
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for LOCATION SCIENCES AI 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 LOCATION SCIENCES AI LIMITED

Current Directors
Officer Role Date Appointed
SHAUN GREGORY
Director 2014-12-08
KELVIN FRANK HARRISON
Director 2017-02-15
DAVID RICHARD RAE
Director 2018-02-12
MARK HAMILTON SLADE
Director 2017-07-24
Previous Officers
Officer Role Date Appointed Date Resigned
DANIEL PAUL FRANCIS
Director 2017-07-24 2018-06-27
JOHN KENNEDY
Director 2015-01-20 2017-10-31
GAVIN BREEZE
Director 2013-07-25 2016-07-25
NEIL ROBERT GARNER
Company Secretary 2005-08-01 2016-01-27
NEIL ROBERT GARNER
Director 2005-08-01 2016-01-27
MILES LIONEL QUITMANN
Director 2011-06-06 2015-03-27
ADRIANUS GERRIT JAN COENRAAD VAN BREDA
Director 2013-06-12 2015-01-30
CHRISTOPHER JOHN CHAPMAN
Director 2010-12-01 2014-09-01
GAVIN BREEZE CONSULTING LIMITED
Director 2011-10-11 2013-07-25
GAVIN DUNCAN PAUL BREEZE
Director 2010-12-01 2011-09-29
EDWARD WILLIAM CHANDLER
Director 2010-12-01 2011-01-20
PATRICK JAMES GENTLE
Director 2008-03-19 2010-06-01
DAVID MATTHEW KOBER
Director 2008-03-19 2010-06-01
CHARISSA LYNN GARNER
Director 2005-08-01 2008-03-19

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SHAUN GREGORY DOUBLEPLAY I LIMITED Director 2018-02-05 CURRENT 2013-07-10 Active
SHAUN GREGORY PROXAMA LIMITED Director 2017-11-23 CURRENT 2017-11-23 Active - Proposal to Strike off
SHAUN GREGORY PROXAMA SOLUTIONS LIMITED Director 2017-11-23 CURRENT 2017-11-23 Active - Proposal to Strike off
SHAUN GREGORY SORTED GROUP HOLDINGS PLC Director 2014-06-09 CURRENT 2007-12-20 Active
KELVIN FRANK HARRISON PROXAMA LIMITED Director 2017-11-23 CURRENT 2017-11-23 Active - Proposal to Strike off
KELVIN FRANK HARRISON PROXAMA SOLUTIONS LIMITED Director 2017-11-23 CURRENT 2017-11-23 Active - Proposal to Strike off
KELVIN FRANK HARRISON SORTED GROUP HOLDINGS PLC Director 2017-02-15 CURRENT 2007-12-20 Active
DAVID RICHARD RAE SORTED GROUP HOLDINGS PLC Director 2018-02-12 CURRENT 2007-12-20 Active
MARK HAMILTON SLADE PROXAMA LIMITED Director 2017-11-23 CURRENT 2017-11-23 Active - Proposal to Strike off
MARK HAMILTON SLADE PROXAMA SOLUTIONS LIMITED Director 2017-11-23 CURRENT 2017-11-23 Active - Proposal to Strike off
MARK HAMILTON SLADE SORTED GROUP HOLDINGS PLC Director 2017-07-24 CURRENT 2007-12-20 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
2024-03-28Change of details for Location Sciences Group Plc as a person with significant control on 2024-02-19
2024-03-14REGISTERED OFFICE CHANGED ON 14/03/24 FROM First Floor, St James House St James Square Cheltenham Gloucestershire GL50 3PR United Kingdom
2023-06-26CONFIRMATION STATEMENT MADE ON 24/06/23, WITH NO UPDATES
2022-06-27CS01CONFIRMATION STATEMENT MADE ON 24/06/22, WITH NO UPDATES
2022-06-22DIRECTOR APPOINTED DR NIGEL JOHN BURTON
2022-06-22DIRECTOR APPOINTED MR SIMON JOHN WILKINSON
2022-06-22APPOINTMENT TERMINATED, DIRECTOR MARK HAMILTON SLADE
2022-06-22APPOINTMENT TERMINATED, DIRECTOR DAVID RICHARD RAE
2022-06-22TM01APPOINTMENT TERMINATED, DIRECTOR MARK HAMILTON SLADE
2022-06-22AP01DIRECTOR APPOINTED DR NIGEL JOHN BURTON
2022-04-05AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2021-06-25CS01CONFIRMATION STATEMENT MADE ON 24/06/21, WITH NO UPDATES
2021-06-24AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/20
2021-06-21PSC05Change of details for Location Sciences Group Plc as a person with significant control on 2020-12-01
2021-05-28TM01APPOINTMENT TERMINATED, DIRECTOR KELVIN FRANK HARRISON
2020-12-08CH01Director's details changed for Mr Mark Hamilton Slade on 2020-12-01
2020-12-01AD01REGISTERED OFFICE CHANGED ON 01/12/20 FROM 20 Eastbourne Terrace Paddington London W2 6LG England
2020-06-24CS01CONFIRMATION STATEMENT MADE ON 24/06/20, WITH NO UPDATES
2020-04-07AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/19
2019-06-24CS01CONFIRMATION STATEMENT MADE ON 24/06/19, WITH NO UPDATES
2019-06-11AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/18
2019-02-13PSC05Change of details for Location Sciences Group Plc as a person with significant control on 2019-02-11
2019-02-12AP04Appointment of Bpe Secretaries Limited as company secretary on 2019-02-11
2019-02-11AD01REGISTERED OFFICE CHANGED ON 11/02/19 FROM 3 Bunhill Row London EC1Y 8YZ England
2019-02-11TM01APPOINTMENT TERMINATED, DIRECTOR SHAUN GREGORY
2018-10-04PSC05Change of details for Location Sciences Group Plc as a person with significant control on 2018-09-03
2018-10-04CH01Director's details changed for Mr David Richard Rae on 2018-10-02
2018-09-03AD01REGISTERED OFFICE CHANGED ON 03/09/18 FROM C/O Taylor Vinters Merlin Place Cambridge Cambridgeshire CB4 0DP
2018-07-10CS01CONFIRMATION STATEMENT MADE ON 24/06/18, WITH UPDATES
2018-07-10PSC05Change of details for Proxama Plc as a person with significant control on 2018-03-21
2018-07-05TM01APPOINTMENT TERMINATED, DIRECTOR DANIEL PAUL FRANCIS
2018-03-27AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-02-14AP01DIRECTOR APPOINTED MR DAVID RICHARD RAE
2018-02-14AP01DIRECTOR APPOINTED MR DAVID RICHARD RAE
2018-02-09AP01DIRECTOR APPOINTED KELVIN FRANK HARRISON
2018-02-09AP01DIRECTOR APPOINTED MR MARK HAMILTON SLADE
2018-02-09AP01DIRECTOR APPOINTED MR DANIEL PAUL FRANCIS
2018-02-09TM01APPOINTMENT TERMINATED, DIRECTOR JOHN KENNEDY
2017-12-08RES15CHANGE OF COMPANY NAME 08/06/21
2017-12-08CERTNMCOMPANY NAME CHANGED PROXAMA SOLUTIONS LIMITED CERTIFICATE ISSUED ON 08/12/17
2017-12-08CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2017-09-18AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-07-13PSC02Notification of Proxama Plc as a person with significant control on 2016-04-06
2017-07-13LATEST SOC13/07/17 STATEMENT OF CAPITAL;GBP 2169.8
2017-07-13CS01CONFIRMATION STATEMENT MADE ON 24/06/17, WITH UPDATES
2017-03-22TM01APPOINTMENT TERMINATED, DIRECTOR GAVIN BREEZE
2016-11-10MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 5
2016-08-24AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-06-24AR0124/06/16 ANNUAL RETURN FULL LIST
2016-02-05TM01APPOINTMENT TERMINATED, DIRECTOR NEIL GARNER
2016-02-05TM02APPOINTMENT TERMINATED, SECRETARY NEIL GARNER
2015-10-16MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2015-10-16MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2015-10-07LATEST SOC07/10/15 STATEMENT OF CAPITAL;GBP 2169.8
2015-10-07AR0101/08/15 FULL LIST
2015-09-30TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER CHAPMAN
2015-07-02AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-06-18AP01DIRECTOR APPOINTED SHAUN GREGORY
2015-06-18TM01APPOINTMENT TERMINATED, DIRECTOR MILES QUITMANN
2015-02-17TM01APPOINTMENT TERMINATED, DIRECTOR ADRIANUS VAN BREDA
2015-02-02AP01DIRECTOR APPOINTED MR JOHN KENNEDY
2014-10-03LATEST SOC03/10/14 STATEMENT OF CAPITAL;GBP 2169.8
2014-10-03AR0101/08/14 FULL LIST
2014-07-03AAFULL ACCOUNTS MADE UP TO 31/12/13
2013-09-02AR0101/08/13 FULL LIST
2013-09-02AP01DIRECTOR APPOINTED MR GAVIN BREEZE
2013-08-30TM01APPOINTMENT TERMINATED, DIRECTOR GAVIN BREEZE CONSULTING LIMITED
2013-08-22RES15CHANGE OF NAME 22/08/2013
2013-08-22CERTNMCOMPANY NAME CHANGED PROXAMA LIMITED CERTIFICATE ISSUED ON 22/08/13
2013-08-22CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2013-08-21MEM/ARTSARTICLES OF ASSOCIATION
2013-08-21RES01ALTER ARTICLES 25/07/2013
2013-08-15SH0104/02/13 STATEMENT OF CAPITAL GBP 2125.800000
2013-08-13ANNOTATIONClarification
2013-08-13RP04SECOND FILING FOR FORM SH01
2013-08-13RP04SECOND FILING FOR FORM SH01
2013-06-25SH0118/12/12 STATEMENT OF CAPITAL GBP 2067.800000
2013-06-20AP01DIRECTOR APPOINTED MR ADRIANUS GERRIT JAN COENRAAD VAN BREDA
2013-05-02SH02SUB-DIVISION 04/03/13
2013-05-02SH0115/04/13 STATEMENT OF CAPITAL GBP 2107.800000
2013-04-25AA31/12/12 TOTAL EXEMPTION SMALL
2013-03-20RES13EACH ORDINARY SHARE OF £0.01 BE SUB-DIVIDED INTO 100 SHARES OF £0.0001 EACH IN THE CAPITAL OF THE COMPANY.EACH SHARE HAVING SAME RIGHTS AS HELD PRIOR TO SUCH SUB-DIVISION. 04/03/2013
2013-03-20RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2012-10-30MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2012-09-19RP04SECOND FILING WITH MUD 01/08/12 FOR FORM AR01
2012-09-19ANNOTATIONClarification
2012-08-29AR0101/08/12 FULL LIST
2012-08-10SH0127/06/12 STATEMENT OF CAPITAL GBP 1581.86
2012-07-17RES01ADOPT ARTICLES 02/06/2012
2012-07-17RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2012-06-29AA31/12/11 TOTAL EXEMPTION SMALL
2012-02-10MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2011-10-28AP02CORPORATE DIRECTOR APPOINTED GAVIN BREEZE CONSULTING LIMITED
2011-10-28TM01APPOINTMENT TERMINATED, DIRECTOR GAVIN BREEZE
2011-10-06AR0101/08/11 FULL LIST
2011-10-06SH0101/09/11 STATEMENT OF CAPITAL GBP 1686.19000
2011-09-09SH0129/06/11 STATEMENT OF CAPITAL GBP 1658.27000
2011-08-01AD01REGISTERED OFFICE CHANGED ON 01/08/2011 FROM C/O LOVEWELL BLAKE 102 PRINCE OF WALES ROAD NORWICH NORFOLK NR1 1NY
2011-07-07RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2011-07-07RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2011-07-06AP01DIRECTOR APPOINTED MILES LIONEL QUITMANN
2011-06-06RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2011-06-06RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2011-05-24RES13TRANSFER OF SHARES 05/05/2011
2011-05-13SH0103/05/11 STATEMENT OF CAPITAL GBP 1256.25
2011-04-18AA31/12/10 TOTAL EXEMPTION SMALL
2011-01-27TM01APPOINTMENT TERMINATED, DIRECTOR EDWARD CHANDLER
2010-12-23RES01ADOPT ARTICLES 14/12/2010
2010-12-13SH02SUB-DIVISION 16/11/10
2010-12-13RES13SUBDIVISION 16/11/2010
2010-12-13RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2010-12-13SH0116/11/10 STATEMENT OF CAPITAL GBP 1256.25
2010-12-07AP01DIRECTOR APPOINTED GAVIN BREEZE
2010-12-06AP01DIRECTOR APPOINTED ED CHANDLER
2010-12-06AP01DIRECTOR APPOINTED CHRISTOPHER JOHN CHAPMAN
2010-12-06SH0109/11/10 STATEMENT OF CAPITAL GBP 1256.25
2010-08-12AR0101/08/10 FULL LIST
2010-08-11MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2010-08-06TM01APPOINTMENT TERMINATED, DIRECTOR PATRICK GENTLE
2010-08-06TM01APPOINTMENT TERMINATED, DIRECTOR DAVID KOBER
2010-08-05CH03SECRETARY'S CHANGE OF PARTICULARS / DR NEIL ROBERT GARNER / 05/03/2010
2010-08-05CH01DIRECTOR'S CHANGE OF PARTICULARS / DR NEIL ROBERT GARNER / 05/03/2010
2010-04-29AA31/12/09 TOTAL EXEMPTION SMALL
2010-04-27CH03SECRETARY'S CHANGE OF PARTICULARS / DR NEIL ROBERT GARNER / 05/03/2010
2010-04-27CH01DIRECTOR'S CHANGE OF PARTICULARS / DR NEIL ROBERT GARNER / 05/03/2010
2009-08-20AA31/12/08 TOTAL EXEMPTION SMALL
2009-08-03363aRETURN MADE UP TO 01/08/09; FULL LIST OF MEMBERS
2009-07-23395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2009-02-09288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / NEIL GARNER / 23/01/2009
2008-10-06AA31/12/07 TOTAL EXEMPTION SMALL
2008-09-12MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2008-09-05CERTNMCOMPANY NAME CHANGED GLUE4 TECHNOLOGIES LIMITED CERTIFICATE ISSUED ON 08/09/08
2008-09-03363aRETURN MADE UP TO 01/08/08; FULL LIST OF MEMBERS
2008-08-27288aDIRECTOR APPOINTED PATRICK JAMES GENTLE
2008-08-27288aDIRECTOR APPOINTED DAVID MATTHEW KOBER
2008-07-17225PREVSHO FROM 30/09/2008 TO 31/12/2007
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 LOCATION SCIENCES AI 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 LOCATION SCIENCES AI LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
CHARGE OF DEPOSIT 2012-10-30 Outstanding NATIONAL WESTMINSTER BANK PLC
RENT DEPOSIT DEED 2012-02-10 Satisfied ST JAMES FACILITY MANAGEMENT (NORWICH) LIMITED
SECURED TERM PROMISSORY NOTE AND SECURITY AGREEMENT 2009-07-06 Satisfied AMERICAN BANKNOTE CORPORATION
CHARGE OF DEPOSIT 2008-04-29 Satisfied NATIONAL WESTMINSTER BANK PLC
DEBENTURE 2006-06-28 Satisfied NATIONAL WESTMINSTER BANK PLC
DEBENTURE 2005-10-06 Satisfied HSBC BANK PLC
Intangible Assets
Patents

Intellectual Property Patents Registered by LOCATION SCIENCES AI LIMITED

LOCATION SCIENCES AI LIMITED has registered 2 patents

GB2476989 , GB2500560 ,

Domain Names

LOCATION SCIENCES AI LIMITED owns 1 domain names.

groupguardians.co.uk  

Trademarks

Trademark applications by LOCATION SCIENCES AI LIMITED

LOCATION SCIENCES AI LIMITED is the Original Applicant for the trademark WHITESPACENORWICH ™ (UK00003045770) through the UKIPO on the 2014-03-07
Trademark classes: Business support information, consultation, planning, counselling; advice and information concerning business management; business information services. Leasing and rental of property. Training; arranging of workshops and seminars. Technology services; information services relating to technology; technological advisory services.
LOCATION SCIENCES AI LIMITED is the Original Applicant for the trademark LOKA ™ (UK00003071583) through the UKIPO on the 2014-09-08
Trademark class: Computer software; computer software applications.
LOCATION SCIENCES AI LIMITED is the Original Applicant for the trademark LOKA ™ (UK00003073799) through the UKIPO on the 2014-09-23
Trademark classes: Computer software; computer software applications. Marketing; advertising; business management; business administration; office functions;organisation, operation and supervision of loyalty and incentive schemes; data processing; provision of business information; information and advisory services relating to all the aforementioned services. Financial services; payment processing, financial transaction processing, payment authentication, card issuance; issuing of tokens of value in relation to bonus and loyalty schemes; information and advisory services relating to all the aforementioned services.
Income
Government Income
We have not found government income sources for LOCATION SCIENCES AI 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 (62090 - Other information technology service activities) as LOCATION SCIENCES AI LIMITED 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 LOCATION SCIENCES AI LIMITED 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 LOCATION SCIENCES AI LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2015-06-0184714100Data-processing machines, automatic, comprising in the same housing at least a central processing unit, and one input unit and one output unit, whether or not combined (excl. portable weighing <= 10 kg and excl. those presented in the form of systems and peripheral units)
2015-02-0184735080Parts and accessories equally suitable for use with two or more typewriters, word-processing machines, calculating machines, automatic data-processing machines or other machines, equipment or devices of heading 8469 to 8472, n.e.s. (excl. electronic assemblies)

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
LOCATION SCIENCES AI LIMITED has been awarded 1 awards from the Technology Strategy Board. The value of these awards is £ 216,458

CategoryAward Date Award/Grant
GPMS : Collaborative Research and Development 2008-09-01 £ 216,458

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 LOCATION SCIENCES AI LIMITED 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.