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

INTERMORPHIC LIMITED

C/O AZETS BURNHAM YARD, LONDON END, BEACONSFIELD, BUCKS, HP9 2JH,
Company Registration Number
06045407
Private Limited Company
Active

Company Overview

About Intermorphic Ltd
INTERMORPHIC LIMITED was founded on 2007-01-09 and has its registered office in Beaconsfield. The organisation's status is listed as "Active". Intermorphic Limited 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
INTERMORPHIC LIMITED
 
Legal Registered Office
C/O AZETS BURNHAM YARD
LONDON END
BEACONSFIELD
BUCKS
HP9 2JH
Other companies in HP10
 
Filing Information
Company Number 06045407
Company ID Number 06045407
Date formed 2007-01-09
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 09/01/2016
Return next due 06/02/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB935339409  
Last Datalog update: 2024-02-06 00:15:30
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for INTERMORPHIC LIMITED
The accountancy firm based at this address is KINWOOD 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 INTERMORPHIC LIMITED

Current Directors
Officer Role Date Appointed
MILL HOUSE SECRETARIAL LIMITED
Company Secretary 2009-02-04
JOHN TIM COLE
Director 2007-01-09
MURRAY PETER COLE
Director 2007-01-09
Previous Officers
Officer Role Date Appointed Date Resigned
VENTURE NOMINEES (1) LIMITED
Company Secretary 2007-01-09 2009-02-04
VENTURE NOMINEES (2) LIMITED
Director 2007-01-09 2007-01-09

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MILL HOUSE SECRETARIAL LIMITED MARITIME LONDON LIMITED Company Secretary 2017-03-14 CURRENT 2001-01-15 Active
MILL HOUSE SECRETARIAL LIMITED HEATHROW WORKWEAR & SAFETY SOLUTIONS LTD Company Secretary 2017-02-16 CURRENT 2017-02-16 Active
MILL HOUSE SECRETARIAL LIMITED CONCEPT ENERGY CONSULTING LTD Company Secretary 2017-02-01 CURRENT 2008-02-12 Active
MILL HOUSE SECRETARIAL LIMITED CONCEPT ENERGY TECHNOLOGIES LTD Company Secretary 2017-02-01 CURRENT 2008-02-12 Active
MILL HOUSE SECRETARIAL LIMITED CONDITION ONLINE REMOTE MONITORING SYSTEMS LIMITED Company Secretary 2017-02-01 CURRENT 2008-02-12 Active
MILL HOUSE SECRETARIAL LIMITED CONCEPT ENERGY SOLUTIONS LTD Company Secretary 2016-08-12 CURRENT 2008-08-13 Active
MILL HOUSE SECRETARIAL LIMITED MULBERRY'S OF BEACONSFIELD (BEAUTY) LTD Company Secretary 2016-03-24 CURRENT 2016-03-24 Active
MILL HOUSE SECRETARIAL LIMITED FOXON CLARKE LIMITED Company Secretary 2016-01-08 CURRENT 2015-09-07 Active - Proposal to Strike off
MILL HOUSE SECRETARIAL LIMITED JAMES LANE SOLUTIONS LIMITED Company Secretary 2015-12-14 CURRENT 2015-12-14 Active
MILL HOUSE SECRETARIAL LIMITED CONCEPT FLOORING SERVICES LIMITED Company Secretary 2015-11-16 CURRENT 2015-11-16 Active
MILL HOUSE SECRETARIAL LIMITED DYNAMIX RECRUITMENT LIMITED Company Secretary 2015-07-15 CURRENT 2015-07-15 Active
MILL HOUSE SECRETARIAL LIMITED GADEBRIDGE CONSULTING LIMITED Company Secretary 2015-03-24 CURRENT 2015-03-24 Active - Proposal to Strike off
MILL HOUSE SECRETARIAL LIMITED MITEM (EUROPE) LIMITED Company Secretary 2014-08-07 CURRENT 1993-10-28 Dissolved 2017-04-18
MILL HOUSE SECRETARIAL LIMITED MALLARDS CAPITAL PARTNERS LTD Company Secretary 2014-07-29 CURRENT 2014-07-28 Active - Proposal to Strike off
MILL HOUSE SECRETARIAL LIMITED VINE CATEGORY CONSULTANCY LIMITED Company Secretary 2014-07-04 CURRENT 2014-07-04 Active
MILL HOUSE SECRETARIAL LIMITED GUY BIRKBY LIMITED Company Secretary 2014-05-21 CURRENT 2014-05-21 Dissolved 2017-04-25
MILL HOUSE SECRETARIAL LIMITED SIGMA TRAINING AND SUPPORT LTD Company Secretary 2014-04-04 CURRENT 2014-04-04 Active
MILL HOUSE SECRETARIAL LIMITED HEDSOR PROPERTY MANAGEMENT LIMITED Company Secretary 2014-04-02 CURRENT 2014-04-02 Active
MILL HOUSE SECRETARIAL LIMITED REDMAN SALES SOLUTIONS LIMITED Company Secretary 2014-03-03 CURRENT 2014-03-03 Dissolved 2017-08-15
MILL HOUSE SECRETARIAL LIMITED BSTS CONSULTING LTD Company Secretary 2014-02-01 CURRENT 2009-11-11 Active - Proposal to Strike off
MILL HOUSE SECRETARIAL LIMITED OXFORD CLINICAL NEUROPSYCHOLOGY SERVICES LIMITED Company Secretary 2013-12-05 CURRENT 2013-12-05 Active
MILL HOUSE SECRETARIAL LIMITED REDMAN RESOURCING SOLUTIONS LIMITED Company Secretary 2013-06-07 CURRENT 2013-06-07 Active - Proposal to Strike off
MILL HOUSE SECRETARIAL LIMITED CHANGE CURVES CONSULTING LIMITED Company Secretary 2012-11-15 CURRENT 2012-11-15 Active - Proposal to Strike off
MILL HOUSE SECRETARIAL LIMITED THE FISH PARTNERSHIP ACCOUNTANTS LIMITED Company Secretary 2012-11-12 CURRENT 2012-11-12 Liquidation
MILL HOUSE SECRETARIAL LIMITED DC INC. LIMITED Company Secretary 2012-09-25 CURRENT 2012-09-25 Active
MILL HOUSE SECRETARIAL LIMITED CRUSADER MARINE LIMITED Company Secretary 2012-08-31 CURRENT 2005-03-24 Dissolved 2018-08-14
MILL HOUSE SECRETARIAL LIMITED VINTAGE CAR RESTORATIONS LIMITED Company Secretary 2012-05-02 CURRENT 2012-05-02 Active
MILL HOUSE SECRETARIAL LIMITED EUROPEAN AMERICAN CAPITAL LIMITED Company Secretary 2012-03-01 CURRENT 2003-01-29 Liquidation
MILL HOUSE SECRETARIAL LIMITED NK FINANCIAL MANAGEMENT LIMITED Company Secretary 2011-03-30 CURRENT 2011-03-30 Active
MILL HOUSE SECRETARIAL LIMITED GMC LANDSCAPES LIMITED Company Secretary 2011-03-24 CURRENT 2008-06-24 Dissolved 2016-05-23
MILL HOUSE SECRETARIAL LIMITED EXP MANAGEMENT SERVICES LIMITED Company Secretary 2010-12-20 CURRENT 2007-04-27 Liquidation
MILL HOUSE SECRETARIAL LIMITED EXP ENGINEERING LIMITED Company Secretary 2010-12-20 CURRENT 2007-04-27 Liquidation
MILL HOUSE SECRETARIAL LIMITED INFRASTRUCTURE HOLDINGS EXP LIMITED Company Secretary 2010-12-20 CURRENT 2007-10-22 Liquidation
MILL HOUSE SECRETARIAL LIMITED CONCEPT FLOORING TECHNOLOGY LIMITED Company Secretary 2010-04-01 CURRENT 2000-04-12 Active
MILL HOUSE SECRETARIAL LIMITED PRESSURE DIRECT LIMITED Company Secretary 2009-10-24 CURRENT 2009-10-24 Active
MILL HOUSE SECRETARIAL LIMITED YEXLEY ASSOCIATES LIMITED Company Secretary 2009-10-22 CURRENT 2009-10-22 Liquidation
MILL HOUSE SECRETARIAL LIMITED EXCEL OFFICE SUPPLIES LIMITED Company Secretary 2009-08-01 CURRENT 2002-09-03 Active
MILL HOUSE SECRETARIAL LIMITED SUPPLIES CONTROL LIMITED Company Secretary 2009-08-01 CURRENT 2006-11-21 Active
MILL HOUSE SECRETARIAL LIMITED ATKINSON ASSOCIATES (CHESHAM) LIMITED Company Secretary 2007-11-08 CURRENT 2007-11-08 Active
MILL HOUSE SECRETARIAL LIMITED DIANE LENNAN ASSOCIATES LIMITED Company Secretary 2007-08-06 CURRENT 1987-12-08 Active - Proposal to Strike off
MILL HOUSE SECRETARIAL LIMITED THERMOSENSE LTD Company Secretary 2006-06-15 CURRENT 2006-06-15 Active
MILL HOUSE SECRETARIAL LIMITED MOVERS & SHAKERS PROPERTY NETWORKING CLUB LIMITED Company Secretary 2005-03-31 CURRENT 2004-11-26 Active
MILL HOUSE SECRETARIAL LIMITED MOVERS & SHAKERS LIMITED Company Secretary 2005-03-31 CURRENT 1999-04-08 Active
MILL HOUSE SECRETARIAL LIMITED MOVERS & SHAKERS PROPERTY BREAKFAST CLUB LIMITED Company Secretary 2005-03-31 CURRENT 1997-11-12 Active
MILL HOUSE SECRETARIAL LIMITED NICE FOR WORK LIMITED Company Secretary 2004-12-01 CURRENT 2004-12-01 Dissolved 2016-04-26
MILL HOUSE SECRETARIAL LIMITED IMANEX LIMITED Company Secretary 2004-10-05 CURRENT 2001-12-12 Dissolved 2015-06-09
MILL HOUSE SECRETARIAL LIMITED SD DISPLAYS LIMITED Company Secretary 2004-06-09 CURRENT 2004-06-09 Liquidation
MILL HOUSE SECRETARIAL LIMITED SOPHIAZUR LIMITED Company Secretary 2003-11-24 CURRENT 2003-11-24 Active - Proposal to Strike off
MILL HOUSE SECRETARIAL LIMITED THREE EYES LIMITED Company Secretary 2003-07-10 CURRENT 2003-07-10 Dissolved 2014-11-18
MILL HOUSE SECRETARIAL LIMITED STEVEND ENGINEERING LIMITED Company Secretary 2003-06-30 CURRENT 2003-06-30 Active
MILL HOUSE SECRETARIAL LIMITED BUSINESS VANTAGE LIMITED Company Secretary 2000-07-25 CURRENT 1995-12-11 Active
MURRAY PETER COLE PUN LIMITED Director 2008-04-28 CURRENT 2008-04-28 Active - Proposal to Strike off

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
2023-08-17Change of details for Mr Murray Peter Cole as a person with significant control on 2023-07-12
2023-08-17Director's details changed for Mr Murray Peter Cole on 2023-07-12
2023-04-12Director's details changed for Mr Murray Peter Cole on 2023-01-30
2023-04-12Change of details for Mr Murray Peter Cole as a person with significant control on 2023-01-30
2023-01-18CONFIRMATION STATEMENT MADE ON 09/01/23, WITH UPDATES
2022-10-24AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-10-24AA01Previous accounting period shortened from 31/03/22 TO 31/12/21
2022-01-10CONFIRMATION STATEMENT MADE ON 09/01/22, WITH UPDATES
2022-01-10CS01CONFIRMATION STATEMENT MADE ON 09/01/22, WITH UPDATES
2021-12-13REGISTERED OFFICE CHANGED ON 13/12/21 FROM The Mill House Boundary Road Loudwater High Wycombe Buckinghamshire HP10 9QN
2021-12-13REGISTERED OFFICE CHANGED ON 13/12/21 FROM The Mill House Boundary Road Loudwater High Wycombe Buckinghamshire HP10 9QN
2021-12-13Director's details changed for Mr. John Tim Cole on 2021-12-13
2021-12-13Director's details changed for Mr. John Tim Cole on 2021-12-13
2021-12-13Director's details changed for Mr Murray Peter Cole on 2021-12-13
2021-12-13Change of details for Mr. John Tim Cole as a person with significant control on 2021-12-13
2021-12-13Change of details for Mr Murray Peter Cole as a person with significant control on 2021-12-13
2021-12-13Change of details for Mr Murray Peter Cole as a person with significant control on 2021-12-13
2021-12-13SECRETARY'S DETAILS CHNAGED FOR MILL HOUSE SECRETARIAL LIMITED on 2021-12-13
2021-12-13SECRETARY'S DETAILS CHNAGED FOR MILL HOUSE SECRETARIAL LIMITED on 2021-12-13
2021-12-13CH04SECRETARY'S DETAILS CHNAGED FOR MILL HOUSE SECRETARIAL LIMITED on 2021-12-13
2021-12-13PSC04Change of details for Mr. John Tim Cole as a person with significant control on 2021-12-13
2021-12-13CH01Director's details changed for Mr. John Tim Cole on 2021-12-13
2021-12-13AD01REGISTERED OFFICE CHANGED ON 13/12/21 FROM The Mill House Boundary Road Loudwater High Wycombe Buckinghamshire HP10 9QN
2021-11-08AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-01-11CS01CONFIRMATION STATEMENT MADE ON 09/01/21, WITH UPDATES
2020-11-09AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-01-09CS01CONFIRMATION STATEMENT MADE ON 09/01/20, WITH UPDATES
2019-11-13AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-01-17CS01CONFIRMATION STATEMENT MADE ON 09/01/19, WITH UPDATES
2018-11-02AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-11-02AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-01-16LATEST SOC16/01/18 STATEMENT OF CAPITAL;GBP 2
2018-01-16CS01CONFIRMATION STATEMENT MADE ON 09/01/18, WITH UPDATES
2017-10-30AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-01-18LATEST SOC18/01/17 STATEMENT OF CAPITAL;GBP 2
2017-01-18CS01CONFIRMATION STATEMENT MADE ON 09/01/17, WITH UPDATES
2016-11-21AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-01-18LATEST SOC18/01/16 STATEMENT OF CAPITAL;GBP 2
2016-01-18AR0109/01/16 ANNUAL RETURN FULL LIST
2015-12-30AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-01-19LATEST SOC19/01/15 STATEMENT OF CAPITAL;GBP 2
2015-01-19AR0109/01/15 ANNUAL RETURN FULL LIST
2014-11-06AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-01-24LATEST SOC24/01/14 STATEMENT OF CAPITAL;GBP 2
2014-01-24AR0109/01/14 ANNUAL RETURN FULL LIST
2013-09-17AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-01-15AR0109/01/13 ANNUAL RETURN FULL LIST
2012-11-07AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-01-17AR0109/01/12 ANNUAL RETURN FULL LIST
2011-08-23AA31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-01-24AR0109/01/11 ANNUAL RETURN FULL LIST
2010-11-23AA31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-02-04AR0109/01/10 ANNUAL RETURN FULL LIST
2010-02-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MURRAY PETER COLE / 09/01/2010
2010-02-04CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN TIM COLE / 09/01/2010
2010-02-04CH04SECRETARY'S DETAILS CHNAGED FOR MILL HOUSE SECRETARIAL LIMITED on 2010-01-09
2009-11-18AA31/03/09 ACCOUNTS TOTAL EXEMPTION SMALL
2009-02-04363aReturn made up to 09/01/09; full list of members
2009-02-04288aSecretary appointed mill house secretarial LIMITED
2009-02-04287Registered office changed on 04/02/2009 from chestnut cottage gilberts end hanley castle worcestershire WR8 0AS
2009-02-04288cDIRECTOR'S CHANGE OF PARTICULARS / JOHN COLE / 09/01/2009
2009-02-04288bAPPOINTMENT TERMINATED SECRETARY VENTURE NOMINEES (1) LIMITED
2008-11-06AA31/03/08 TOTAL EXEMPTION SMALL
2008-11-05225PREVEXT FROM 31/01/2008 TO 31/03/2008
2008-02-25363aRETURN MADE UP TO 09/01/08; FULL LIST OF MEMBERS
2007-10-15288bDIRECTOR RESIGNED
2007-02-19288aNEW DIRECTOR APPOINTED
2007-02-19288aNEW DIRECTOR APPOINTED
2007-01-09NEWINCINCORPORATION 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
62020 - Information technology consultancy activities




Licences & Regulatory approval
We could not find any licences issued to INTERMORPHIC 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 INTERMORPHIC LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
INTERMORPHIC LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.119
MortgagesNumMortOutstanding0.079
MortgagesNumMortPartSatisfied0.0013
MortgagesNumMortSatisfied0.049
MortgagesNumMortCharges0.159
MortgagesNumMortOutstanding0.069
MortgagesNumMortPartSatisfied0.0013
MortgagesNumMortSatisfied0.099

This shows the max and average number of mortgages for companies with the same SIC code of 62020 - Information technology consultancy activities

Filed Financial Reports
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31
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 INTERMORPHIC LIMITED

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

INTERMORPHIC LIMITED owns 9 domain names.

mixtikl.co.uk   mixtikls.co.uk   tiklpak.co.uk   tiklpaks.co.uk   intermorphic.co.uk   liptikl.co.uk   partikl.co.uk   reflectivemusic.co.uk   noatikl.co.uk  

Trademarks

Trademark applications by INTERMORPHIC LIMITED

INTERMORPHIC LIMITED is the Owner at publication for the trademark WOTJA ™ (86234953) through the USPTO on the 2014-03-28
Computer software for creating, generating, combining, mixing, arranging, rearranging, playing, recording, storing and sharing music, audio, sounds, sound effects, graphics, images, animations, visuals, video, words, messages, text and speech; computer game software
Income
Government Income
We have not found government income sources for INTERMORPHIC 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 (62020 - Information technology consultancy activities) as INTERMORPHIC LIMITED are:

CAPITA BUSINESS SERVICES LTD £ 19,902,467
CGI IT UK LIMITED £ 904,956
AGILISYS PROFESSIONAL SERVICES LIMITED £ 886,818
CAPITA INFORMATION LIMITED £ 863,580
ENTSERV UK LIMITED £ 574,391
LUMESSE LIMITED £ 564,900
TRUSTMARQUE SOLUTIONS LIMITED £ 456,674
UNIT4 BUSINESS SOFTWARE LIMITED £ 451,175
ESRI (UK) LIMITED £ 385,223
METHODS BUSINESS AND DIGITAL TECHNOLOGY LIMITED £ 384,544
CAPITA BUSINESS SERVICES LTD £ 700,474,714
CAPGEMINI UK PLC £ 97,628,689
SPECIALIST COMPUTER CENTRES PLC £ 69,881,449
CAPITA IT SERVICES (BSF) LIMITED £ 68,332,680
COMPUTACENTER (UK) LIMITED £ 56,627,795
SOPRA STERIA LIMITED £ 46,866,747
GRANICUS LIMITED £ 43,644,291
RICOH UK LIMITED £ 43,289,686
TRUSTMARQUE SOLUTIONS LIMITED £ 36,582,527
ENTERPRISE SERVICES DEFENCE AND SECURITY UK LIMITED £ 28,950,221
CAPITA BUSINESS SERVICES LTD £ 700,474,714
CAPGEMINI UK PLC £ 97,628,689
SPECIALIST COMPUTER CENTRES PLC £ 69,881,449
CAPITA IT SERVICES (BSF) LIMITED £ 68,332,680
COMPUTACENTER (UK) LIMITED £ 56,627,795
SOPRA STERIA LIMITED £ 46,866,747
GRANICUS LIMITED £ 43,644,291
RICOH UK LIMITED £ 43,289,686
TRUSTMARQUE SOLUTIONS LIMITED £ 36,582,527
ENTERPRISE SERVICES DEFENCE AND SECURITY UK LIMITED £ 28,950,221
CAPITA BUSINESS SERVICES LTD £ 700,474,714
CAPGEMINI UK PLC £ 97,628,689
SPECIALIST COMPUTER CENTRES PLC £ 69,881,449
CAPITA IT SERVICES (BSF) LIMITED £ 68,332,680
COMPUTACENTER (UK) LIMITED £ 56,627,795
SOPRA STERIA LIMITED £ 46,866,747
GRANICUS LIMITED £ 43,644,291
RICOH UK LIMITED £ 43,289,686
TRUSTMARQUE SOLUTIONS LIMITED £ 36,582,527
ENTERPRISE SERVICES DEFENCE AND SECURITY UK LIMITED £ 28,950,221
Outgoings
Business Rates/Property Tax
No properties were found where INTERMORPHIC 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded INTERMORPHIC 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 INTERMORPHIC 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.