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

CIPTEX LTD

OAKMOORE COURT KINGSWOOD ROAD, HAMPTON LOVETT, DROITWICH, WR9 0QH,
Company Registration Number
05671321
Private Limited Company
Active

Company Overview

About Ciptex Ltd
CIPTEX LTD was founded on 2006-01-10 and has its registered office in Droitwich. The organisation's status is listed as "Active". Ciptex Ltd is a Private Limited Company registered in ENGLAND 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
CIPTEX LTD
 
Legal Registered Office
OAKMOORE COURT KINGSWOOD ROAD
HAMPTON LOVETT
DROITWICH
WR9 0QH
Other companies in BN2
 
Previous Names
CIPTEX SOLUTIONS LIMITED22/11/2011
Filing Information
Company Number 05671321
Company ID Number 05671321
Date formed 2006-01-10
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 28/02/2023
Account next due 30/11/2024
Latest return 01/11/2015
Return next due 29/11/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB892166008  
Last Datalog update: 2024-04-06 19:29:22
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CIPTEX 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 CIPTEX LTD

Current Directors
Officer Role Date Appointed
NEIL JAMES BARNETT
Director 2014-09-26
ANDREW MARCHANT
Director 2017-08-08
JOLYON GUY PARSONS
Director 2006-01-10
PHILLIP JOHN VAN TENAC
Director 2015-07-03
STEPHEN WALKER
Director 2015-03-01
Previous Officers
Officer Role Date Appointed Date Resigned
RICHARD WHITFIELD HOPKINS
Director 2011-05-01 2014-10-01
PHILLIP JOHN VAN TENAC
Director 2006-03-31 2014-08-15
RAYMOND RANJIT DOGRA
Director 2011-06-27 2014-05-19
NEIL JAMES BARNETT
Director 2011-06-27 2012-04-16
STEPHEN MICHAEL THOMAS MCMANUS
Director 2006-03-31 2011-06-27
BRUCE IAIN SUTHERLAND
Director 2006-03-31 2010-12-31
MARTIN ANDREW ROWLAND
Company Secretary 2006-01-10 2009-12-31
STEPHEN NICHOLAS MILLER JONES
Director 2006-03-31 2006-11-21

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
NEIL JAMES BARNETT CIPTEX INTERNATIONAL LTD Director 2017-11-29 CURRENT 2017-11-29 Active - Proposal to Strike off
NEIL JAMES BARNETT MORE TALK COMMUNICATIONS LIMITED Director 2016-04-01 CURRENT 2012-02-10 Active - Proposal to Strike off
NEIL JAMES BARNETT HERCULES SOFTWARE LTD Director 2016-03-21 CURRENT 2016-03-21 Active
NEIL JAMES BARNETT ANR TECHNOLOGIES LIMITED Director 2015-01-21 CURRENT 2015-01-21 Dissolved 2016-07-05
NEIL JAMES BARNETT ANR COMMODITIES LTD Director 2014-08-18 CURRENT 2014-08-18 Active - Proposal to Strike off
NEIL JAMES BARNETT SERVALAN LTD Director 2013-11-20 CURRENT 2013-11-20 Active
NEIL JAMES BARNETT MSTY LIMITED Director 2012-12-12 CURRENT 2012-12-12 Liquidation
NEIL JAMES BARNETT WEST PIER TELECOM LTD Director 2011-04-04 CURRENT 2011-04-04 Active
NEIL JAMES BARNETT JETONS INVESTMENTS LTD Director 2011-02-04 CURRENT 2011-02-04 Active
NEIL JAMES BARNETT USED TELECOMS EUROPE LIMITED Director 2010-08-12 CURRENT 2010-08-12 Active
ANDREW MARCHANT CIPTEX INTERNATIONAL LTD Director 2017-11-29 CURRENT 2017-11-29 Active - Proposal to Strike off
JOLYON GUY PARSONS MORE TALK COMMUNICATIONS LIMITED Director 2016-04-01 CURRENT 2012-02-10 Active - Proposal to Strike off
PHILLIP JOHN VAN TENAC RENOVIS PARTNERS LTD Director 2016-04-25 CURRENT 2016-04-25 Active - Proposal to Strike off
PHILLIP JOHN VAN TENAC VENTURA INNOVATIONS LTD Director 2016-01-28 CURRENT 2016-01-28 Dissolved 2017-07-25
PHILLIP JOHN VAN TENAC FARMUNE LTD Director 2015-01-26 CURRENT 2012-05-15 Dissolved 2015-08-18
PHILLIP JOHN VAN TENAC VISIBLE CARE LIMITED Director 2015-01-13 CURRENT 2011-08-16 Active - Proposal to Strike off
PHILLIP JOHN VAN TENAC FIRST NOTIFICATION LIMITED Director 2015-01-02 CURRENT 2013-06-10 Active
PHILLIP JOHN VAN TENAC ADENMAR LIMITED Director 2014-12-10 CURRENT 2012-09-04 Active - Proposal to Strike off
PHILLIP JOHN VAN TENAC BIO DETECT LTD Director 2013-05-16 CURRENT 2013-05-16 Dissolved 2014-12-23
PHILLIP JOHN VAN TENAC SINGLE SOURCE CONSULTING LTD Director 2012-09-26 CURRENT 2012-09-26 Dissolved 2014-05-13
PHILLIP JOHN VAN TENAC CROP TRADER LTD Director 2012-08-13 CURRENT 2012-08-13 Dissolved 2014-03-25
PHILLIP JOHN VAN TENAC VISIBLE CARE (UK) LIMITED Director 2011-07-21 CURRENT 2011-07-21 Dissolved 2014-03-04
PHILLIP JOHN VAN TENAC HOME RECRUIT LTD Director 2010-11-18 CURRENT 2010-11-18 Dissolved 2014-03-18
PHILLIP JOHN VAN TENAC BLUE CARBON LIMITED Director 2010-06-10 CURRENT 2010-06-10 Dissolved 2014-03-13
PHILLIP JOHN VAN TENAC PVT DEVELOPMENT COMPANY LTD Director 2009-11-24 CURRENT 2009-11-24 Dissolved 2014-03-25
PHILLIP JOHN VAN TENAC MY OFFSPRING LTD. Director 2009-11-13 CURRENT 2009-11-13 Dissolved 2014-03-18

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
2024-03-05CONFIRMATION STATEMENT MADE ON 04/03/24, WITH UPDATES
2024-02-2928/02/23 ACCOUNTS TOTAL EXEMPTION FULL
2024-02-06Change of details for Servalan Ltd as a person with significant control on 2024-02-06
2024-02-06Director's details changed for Mr Jolyon Guy Parsons on 2024-02-06
2024-02-06Director's details changed for Mr Neil James Barnett on 2024-02-06
2024-02-06Director's details changed for Mr Andrew David Marchant on 2024-02-06
2023-11-23REGISTERED OFFICE CHANGED ON 23/11/23 FROM 30 st. Johns Road Woking Surrey GU21 7SA England
2023-06-14CONFIRMATION STATEMENT MADE ON 06/06/23, WITH UPDATES
2023-06-14CONFIRMATION STATEMENT MADE ON 06/06/23, WITH UPDATES
2022-10-1428/02/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-10-14AA28/02/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-10-11APPOINTMENT TERMINATED, DIRECTOR STEPHEN WALKER
2022-10-11TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN WALKER
2022-06-13CS01CONFIRMATION STATEMENT MADE ON 06/06/22, WITH UPDATES
2022-03-18TM01APPOINTMENT TERMINATED, DIRECTOR PHILLIP JOHN VAN TENAC
2022-01-18Second filing of director appointment of Mr Stephen Walker
2022-01-18RP04AP01Second filing of director appointment of Mr Stephen Walker
2021-11-10AA28/02/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-10-07AP01DIRECTOR APPOINTED MR SIMON CHRISTOPHER WEEKS
2021-06-11CS01CONFIRMATION STATEMENT MADE ON 06/06/21, WITH UPDATES
2020-06-29CS01CONFIRMATION STATEMENT MADE ON 06/06/20, WITH UPDATES
2020-06-05AA29/02/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-06-05AA29/02/20 ACCOUNTS TOTAL EXEMPTION FULL
2019-08-15AA28/02/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-07-18CS01CONFIRMATION STATEMENT MADE ON 06/06/19, WITH NO UPDATES
2018-10-17AA28/02/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-07-03LATEST SOC03/07/18 STATEMENT OF CAPITAL;GBP 1508
2018-07-03CS01CONFIRMATION STATEMENT MADE ON 06/06/18, WITH UPDATES
2018-04-17LATEST SOC17/04/18 STATEMENT OF CAPITAL;GBP 1508
2018-04-17SH0113/02/18 STATEMENT OF CAPITAL GBP 1508
2018-02-05LATEST SOC05/02/18 STATEMENT OF CAPITAL;GBP 1340
2018-02-05CS01CONFIRMATION STATEMENT MADE ON 01/11/17, WITH UPDATES
2018-02-05CH01Director's details changed for Mr Andrew Marchant on 2017-08-08
2018-02-02PSC02Notification of Servalan Ltd as a person with significant control on 2017-05-09
2018-02-02PSC07CESSATION OF PHILLIP JOHN VAN TENAC AS A PSC
2018-02-02PSC07CESSATION OF JOLYON GUY PARSONS AS A PSC
2017-11-30AA28/02/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-10-19SH0108/08/17 STATEMENT OF CAPITAL GBP 1340
2017-10-19SH0108/08/17 STATEMENT OF CAPITAL GBP 1340
2017-08-25AP01DIRECTOR APPOINTED MR ANDREW MARCHANT
2017-08-24LATEST SOC24/08/17 STATEMENT OF CAPITAL;GBP 1206
2017-08-24SH0108/08/17 STATEMENT OF CAPITAL GBP 1206
2017-08-22RES13REMOVAL OF RESTRICTION ON AUTHORISED SHARE CAPITAL 08/08/2017
2017-08-22RES01ADOPT ARTICLES 08/08/2017
2017-08-22RES10Resolutions passed:
  • Resolution of allotment of securities
  • Removal of restriction on authorised share capital 08/08/2017
  • Resolution of adoption of Articles of Association
2017-07-11AD01REGISTERED OFFICE CHANGED ON 11/07/17 FROM 2 Woodingdean Business Park Sea View Way Brighton East Sussex BN2 6NX
2017-05-23RP04CS01Second filing of Confirmation Statement dated 01/11/2016
2017-05-23ANNOTATIONClarification
2017-05-09SH0130/04/16 STATEMENT OF CAPITAL GBP 1206
2017-04-19SH0130/03/16 STATEMENT OF CAPITAL GBP 965
2016-12-07LATEST SOC07/12/16 STATEMENT OF CAPITAL;GBP 936
2016-12-07CS01CONFIRMATION STATEMENT MADE ON 01/11/16, WITH UPDATES
2016-12-07LATEST SOC23/05/17 STATEMENT OF CAPITAL;GBP 1206
2016-12-07CS0101/11/16 STATEMENT OF CAPITAL GBP 1206
2016-11-30AA28/02/16 TOTAL EXEMPTION SMALL
2016-11-30AA28/02/16 TOTAL EXEMPTION SMALL
2015-11-06LATEST SOC06/11/15 STATEMENT OF CAPITAL;GBP 936
2015-11-06AR0101/11/15 ANNUAL RETURN FULL LIST
2015-11-04AP01DIRECTOR APPOINTED MR STEPHEN WALKER
2015-11-04AP01DIRECTOR APPOINTED MR PHILLIP JOHN VAN TENAC
2015-10-26AA28/02/15 ACCOUNTS TOTAL EXEMPTION SMALL
2014-11-28AA28/02/14 TOTAL EXEMPTION SMALL
2014-11-21LATEST SOC21/11/14 STATEMENT OF CAPITAL;GBP 936
2014-11-21AR0101/11/14 FULL LIST
2014-11-13TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD HOPKINS
2014-11-13CH01DIRECTOR'S CHANGE OF PARTICULARS / JOLYON GUY PARSONS / 01/10/2014
2014-11-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL JAMES BARNETT / 01/10/2014
2014-10-13AUDAUDITOR'S RESIGNATION
2014-09-26AP01DIRECTOR APPOINTED MR NEIL JAMES BARNETT
2014-08-15TM01APPOINTMENT TERMINATED, DIRECTOR PHILLIP VAN TENAC
2014-08-11AD01REGISTERED OFFICE CHANGED ON 11/08/2014 FROM RIDGEMOUNT 8 THE RIDGEWAY GUILDFORD SURREY GU1 2DG ENGLAND
2014-07-08AD01REGISTERED OFFICE CHANGED ON 08/07/2014 FROM UNIT 1, WOODINGDEAN BUSINESS PARK, SEA VIEW WAY BRIGHTON EAST SUSSEX BN2 6NX
2014-05-19TM01APPOINTMENT TERMINATED, DIRECTOR RAYMOND DOGRA
2014-03-05DISS40DISS40 (DISS40(SOAD))
2014-03-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/13
2014-03-04GAZ1FIRST GAZETTE
2014-02-28LATEST SOC28/02/14 STATEMENT OF CAPITAL;GBP 936
2014-02-28AR0101/11/13 FULL LIST
2013-01-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/12
2012-12-11AR0101/11/12 FULL LIST
2012-04-17TM01APPOINTMENT TERMINATED, DIRECTOR NEIL BARNETT
2012-03-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL JAMES BARNETT / 09/03/2012
2012-01-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/11
2011-11-22RES15CHANGE OF NAME 22/11/2011
2011-11-22CERTNMCOMPANY NAME CHANGED CIPTEX SOLUTIONS LIMITED CERTIFICATE ISSUED ON 22/11/11
2011-11-17AR0101/11/11 FULL LIST
2011-06-27TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN MCMANUS
2011-06-27AP01DIRECTOR APPOINTED MR NEIL JAMES BARNETT
2011-06-27AP01DIRECTOR APPOINTED MR RAY RANJIT DOGRA
2011-06-14AP01DIRECTOR APPOINTED MR RICHARD WHITFIELD HOPKINS
2011-02-11AR0110/02/11 FULL LIST
2011-02-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/10
2011-01-11TM01APPOINTMENT TERMINATED, DIRECTOR BRUCE SUTHERLAND
2010-01-27AR0110/01/10 FULL LIST
2010-01-27CH01DIRECTOR'S CHANGE OF PARTICULARS / JOLYON GUY PARSONS / 01/01/2010
2010-01-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN MICHAEL THOMAS MCMANUS / 01/01/2010
2010-01-27TM02APPOINTMENT TERMINATED, SECRETARY MARTIN ROWLAND
2010-01-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/09
2009-01-14363aRETURN MADE UP TO 10/01/09; FULL LIST OF MEMBERS
2009-01-14288cDIRECTOR'S CHANGE OF PARTICULARS / STEPHEN MCMANUS / 10/01/2009
2008-12-30AA28/02/08 TOTAL EXEMPTION SMALL
2008-01-10363aRETURN MADE UP TO 10/01/08; FULL LIST OF MEMBERS
2007-12-13AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07
2007-04-0388(2)RAD 27/02/07--------- £ SI 681@1=681 £ IC 255/936
2007-02-26363aRETURN MADE UP TO 10/01/07; FULL LIST OF MEMBERS
2007-01-1188(2)RAD 28/02/06--------- £ SI 90@1=90 £ IC 165/255
2007-01-10288cDIRECTOR'S PARTICULARS CHANGED
2006-11-21288bDIRECTOR RESIGNED
2006-04-19288aNEW DIRECTOR APPOINTED
2006-04-19225ACC. REF. DATE EXTENDED FROM 31/01/07 TO 28/02/07
2006-04-18288aNEW DIRECTOR APPOINTED
2006-04-18288aNEW DIRECTOR APPOINTED
2006-04-18288aNEW DIRECTOR APPOINTED
2006-04-1388(2)RAD 28/02/06-28/02/06 £ SI 15@1=15 £ IC 150/165
2006-04-1388(2)RAD 28/02/06-28/02/06 £ SI 75@1=75 £ IC 75/150
2006-01-10NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
61 - Telecommunications
619 - Other telecommunications activities
61900 - Other telecommunications activities

62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62012 - Business and domestic software development

62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62020 - Information technology consultancy activities


Licences & Regulatory approval
We could not find any licences issued to CIPTEX LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2014-03-04
Fines / Sanctions
No fines or sanctions have been issued against CIPTEX LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
CIPTEX LTD does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.5699
MortgagesNumMortOutstanding0.4199
MortgagesNumMortPartSatisfied0.009
MortgagesNumMortSatisfied0.1596
MortgagesNumMortCharges0.7199
MortgagesNumMortOutstanding0.3999
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied0.3296

This shows the max and average number of mortgages for companies with the same SIC code of 61900 - Other telecommunications activities

Filed Financial Reports
Annual Accounts
2014-02-28
Annual Accounts
2015-02-28
Annual Accounts
2016-02-28
Annual Accounts
2017-02-28
Annual Accounts
2018-02-28
Annual Accounts
2019-02-28
Annual Accounts
2020-02-29
Annual Accounts
2021-02-28
Annual Accounts
2022-02-28

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 CIPTEX LTD

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

CIPTEX LTD owns 1 domain names.

ciptex.co.uk  

Trademarks
We have not found any records of CIPTEX LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CIPTEX 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 (61900 - Other telecommunications activities) as CIPTEX LTD are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where CIPTEX 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.
Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending partyCIPTEX LTDEvent Date2014-03-04
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CIPTEX 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 CIPTEX 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.