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

UNIVERSITY OF BIRMINGHAM ENTERPRISE LIMITED

UNIVERSITY OF BIRMINGHAM, EDGBASTON, BIRMINGHAM, B15 2TT,
Company Registration Number
06490171
Private Limited Company
Active

Company Overview

About University Of Birmingham Enterprise Ltd
UNIVERSITY OF BIRMINGHAM ENTERPRISE LIMITED was founded on 2008-01-31 and has its registered office in Birmingham. The organisation's status is listed as "Active". University Of Birmingham Enterprise Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
UNIVERSITY OF BIRMINGHAM ENTERPRISE LIMITED
 
Legal Registered Office
UNIVERSITY OF BIRMINGHAM
EDGBASTON
BIRMINGHAM
B15 2TT
Other companies in B15
 
Previous Names
ALTA INNOVATIONS LIMITED21/12/2017
Filing Information
Company Number 06490171
Company ID Number 06490171
Date formed 2008-01-31
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/07/2022
Account next due 30/07/2024
Latest return 31/01/2016
Return next due 28/02/2017
Type of accounts FULL
Last Datalog update: 2024-05-05 17:56:44
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for UNIVERSITY OF BIRMINGHAM ENTERPRISE 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 UNIVERSITY OF BIRMINGHAM ENTERPRISE LIMITED

Current Directors
Officer Role Date Appointed
MELANIE KAISER
Company Secretary 2012-08-08
DAVID HARVEY ADAMS
Director 2015-10-01
DAVID JOHN BROWN
Director 2016-12-01
JOHN NICHOLAS POWELL
Director 2018-03-01
BRENDA ELIZABETH REYNOLDS
Director 2017-05-18
ANDREW JOHN SCHOFIELD
Director 2015-09-01
ANDREW CROFTON SLEIGH
Director 2011-01-10
Previous Officers
Officer Role Date Appointed Date Resigned
MARK ROWLAND CLEMENT
Director 2012-02-16 2017-01-11
ALAN ROBERT BEGG
Director 2015-01-01 2017-01-01
ERIC JOHN JENKINSON
Director 2013-01-01 2015-09-30
RICHARD ANDREW WILLIAMS
Director 2011-09-01 2015-08-31
NORMAN EDWIN PRICE
Director 2009-01-21 2015-06-30
ALAN JOHN STEEL FOLWELL
Director 2008-01-31 2014-12-31
LAWRENCE STERLING YOUNG
Director 2009-02-16 2012-12-31
SARAH JANE LETTERS
Company Secretary 2008-01-31 2012-08-07
NIGEL PETER WEATHERILL
Director 2009-02-16 2011-08-31
TERENCE KEITH MORGAN
Director 2010-02-10 2010-09-15
IAN GORDON BARKER
Director 2008-01-31 2009-02-16
C & M SECRETARIES LIMITED
Company Secretary 2008-01-31 2008-01-31
C & M REGISTRARS LIMITED
Director 2008-01-31 2008-01-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID JOHN BROWN SOLIHULL CARERS CENTRE Director 2016-10-26 CURRENT 2002-02-20 Active
DAVID JOHN BROWN TRIHELICA LIMITED Director 2016-10-17 CURRENT 2016-10-17 Active - Proposal to Strike off
DAVID JOHN BROWN ST.CHRISTOPHERS FELLOWSHIP Director 2013-10-16 CURRENT 1936-12-04 Active
DAVID JOHN BROWN EUROPEAN FEDERATION OF CHEMICAL ENGINEERING (UK) Director 2011-12-15 CURRENT 2011-12-15 Dissolved 2014-02-11
DAVID JOHN BROWN CHEMISTRY INNOVATION LIMITED Director 2007-01-12 CURRENT 2006-10-02 Dissolved 2016-11-15
BRENDA ELIZABETH REYNOLDS VAXERNA LIMITED Director 2018-06-01 CURRENT 2017-08-25 Active
BRENDA ELIZABETH REYNOLDS BIOINDUSTRY ASSOCIATION Director 2017-01-01 CURRENT 1985-02-25 Active
BRENDA ELIZABETH REYNOLDS CALCHAN HOLDINGS LIMITED Director 2015-01-29 CURRENT 2011-02-25 Liquidation
BRENDA ELIZABETH REYNOLDS CALCHAN LIMITED Director 2014-05-23 CURRENT 2011-02-25 Active - Proposal to Strike off
BRENDA ELIZABETH REYNOLDS DISCION LIMITED Director 2013-03-14 CURRENT 2013-02-21 Dissolved 2015-04-07
BRENDA ELIZABETH REYNOLDS BQR CONSULTING LIMITED Director 2011-07-14 CURRENT 2011-07-14 Active
BRENDA ELIZABETH REYNOLDS IQUR LIMITED Director 2007-06-13 CURRENT 2003-02-13 Active
ANDREW JOHN SCHOFIELD THE MANUFACTURING TECHNOLOGY CENTRE LIMITED Director 2015-09-25 CURRENT 2009-02-10 Active
ANDREW CROFTON SLEIGH V-AUTH LIMITED Director 2013-12-01 CURRENT 2013-03-05 Active
ANDREW CROFTON SLEIGH SMART ANTENNA TECHNOLOGIES LIMITED Director 2013-09-10 CURRENT 2013-04-10 In Administration/Administrative Receiver
ANDREW CROFTON SLEIGH PINOAK LIMITED Director 2009-06-30 CURRENT 2009-06-30 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
2024-02-09CONFIRMATION STATEMENT MADE ON 31/01/24, WITH NO UPDATES
2024-01-31DIRECTOR APPOINTED PROFESSOR NEIL ANTHONY HANLEY
2024-01-25APPOINTMENT TERMINATED, DIRECTOR DAVID JOHN BROWN
2023-12-04DIRECTOR APPOINTED MR DAVID COLEMAN
2023-08-11APPOINTMENT TERMINATED, DIRECTOR DAVID HARVEY ADAMS
2023-08-11Appointment of Ms Angie Reynolds as company secretary on 2023-07-01
2023-06-28Termination of appointment of Melanie Kaiser on 2023-06-28
2023-02-16APPOINTMENT TERMINATED, DIRECTOR ANDREW CROFTON SLEIGH
2023-02-02CONFIRMATION STATEMENT MADE ON 31/01/23, WITH UPDATES
2022-08-01AAFULL ACCOUNTS MADE UP TO 31/07/21
2022-02-02CONFIRMATION STATEMENT MADE ON 31/01/22, WITH NO UPDATES
2022-02-02CS01CONFIRMATION STATEMENT MADE ON 31/01/22, WITH NO UPDATES
2021-03-26AASMALL COMPANY ACCOUNTS MADE UP TO 31/07/20
2021-03-02CS01CONFIRMATION STATEMENT MADE ON 31/01/21, WITH NO UPDATES
2020-08-04AP01DIRECTOR APPOINTED PROFESSOR STEPHEN ANDREW JARVIS
2020-04-09TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW JOHN SCHOFIELD
2020-02-06AASMALL COMPANY ACCOUNTS MADE UP TO 31/07/19
2020-02-04CS01CONFIRMATION STATEMENT MADE ON 31/01/20, WITH NO UPDATES
2019-02-01CS01CONFIRMATION STATEMENT MADE ON 31/01/19, WITH NO UPDATES
2018-11-30AASMALL COMPANY ACCOUNTS MADE UP TO 31/07/18
2018-04-11AP01DIRECTOR APPOINTED MR JOHN NICHOLAS POWELL
2018-02-02CS01CONFIRMATION STATEMENT MADE ON 31/01/18, WITH NO UPDATES
2017-12-21RES15CHANGE OF COMPANY NAME 23/10/22
2017-12-21CERTNMCOMPANY NAME CHANGED ALTA INNOVATIONS LIMITED CERTIFICATE ISSUED ON 21/12/17
2017-12-21NM06Change of name with request to seek comments from relevant body
2017-12-21CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2017-12-04AAFULL ACCOUNTS MADE UP TO 31/07/17
2017-06-05AP01DIRECTOR APPOINTED MRS BRENDA ELIZABETH REYNOLDS
2017-02-06LATEST SOC06/02/17 STATEMENT OF CAPITAL;GBP 500000
2017-02-06CS01CONFIRMATION STATEMENT MADE ON 31/01/17, WITH UPDATES
2017-01-16TM01APPOINTMENT TERMINATED, DIRECTOR MARK CLEMENT
2017-01-16TM01APPOINTMENT TERMINATED, DIRECTOR ALAN BEGG
2017-01-13AAFULL ACCOUNTS MADE UP TO 31/07/16
2016-12-13AP01DIRECTOR APPOINTED DR DAVID JOHN BROWN
2016-02-03LATEST SOC03/02/16 STATEMENT OF CAPITAL;GBP 500000
2016-02-03AR0131/01/16 ANNUAL RETURN FULL LIST
2015-12-08AAFULL ACCOUNTS MADE UP TO 31/07/15
2015-10-07AP01DIRECTOR APPOINTED PROFESSOR DAVID HARVEY ADAMS
2015-10-05AP01DIRECTOR APPOINTED PROFESSOR ANDREW JOHN SCHOFIELD
2015-10-05TM01APPOINTMENT TERMINATED, DIRECTOR ERIC JOHN JENKINSON
2015-09-02TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD ANDREW WILLIAMS
2015-08-18TM01APPOINTMENT TERMINATED, DIRECTOR NORMAN EDWIN PRICE
2015-02-03LATEST SOC03/02/15 STATEMENT OF CAPITAL;GBP 500000
2015-02-03AR0131/01/15 ANNUAL RETURN FULL LIST
2015-01-06AP01DIRECTOR APPOINTED DR ALAN ROBERT BEGG
2015-01-06TM01APPOINTMENT TERMINATED, DIRECTOR ALAN JOHN STEEL FOLWELL
2014-12-22AAFULL ACCOUNTS MADE UP TO 31/07/14
2014-06-09CH01DIRECTOR'S CHANGE OF PARTICULARS / PROFESSOR ERIC JOHN JENKISNON / 09/06/2014
2014-02-04LATEST SOC04/02/14 STATEMENT OF CAPITAL;GBP 500000
2014-02-04AR0131/01/14 FULL LIST
2013-11-19AAFULL ACCOUNTS MADE UP TO 31/07/13
2013-03-27AUDAUDITOR'S RESIGNATION
2013-03-25AUDAUDITOR'S RESIGNATION
2013-03-19MISCSECTION 519
2013-02-01AR0131/01/13 FULL LIST
2013-01-04AP01DIRECTOR APPOINTED PROFESSOR ERIC JOHN JENKISNON
2013-01-04TM01APPOINTMENT TERMINATED, DIRECTOR LAWRENCE YOUNG
2012-11-29AAFULL ACCOUNTS MADE UP TO 31/07/12
2012-08-09AP03SECRETARY APPOINTED MRS MELANIE KAISER
2012-08-07TM02APPOINTMENT TERMINATED, SECRETARY SARAH LETTERS
2012-02-20AR0131/01/12 FULL LIST
2012-02-16AP01DIRECTOR APPOINTED MR MARK CLEMENT
2011-12-09AAFULL ACCOUNTS MADE UP TO 31/07/11
2011-09-19AP01DIRECTOR APPOINTED PROFESSOR RICHARD ANDREW WILLIAMS
2011-08-31TM01APPOINTMENT TERMINATED, DIRECTOR NIGEL WEATHERILL
2011-02-01AR0131/01/11 FULL LIST
2011-02-01AP01DIRECTOR APPOINTED MR ANDREW CROFTON SLEIGH
2011-02-01CH01DIRECTOR'S CHANGE OF PARTICULARS / PROFESSOR LAWRENCE STERLING YOUNG / 31/01/2011
2011-02-01CH01DIRECTOR'S CHANGE OF PARTICULARS / PROFESSOR NIGEL PETER WEATHERILL / 31/01/2011
2011-02-01CH01DIRECTOR'S CHANGE OF PARTICULARS / DR NORMAN EDWIN PRICE / 31/01/2011
2011-02-01CH01DIRECTOR'S CHANGE OF PARTICULARS / DR ALAN JOHN STEEL FOLWELL / 31/01/2011
2010-11-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/10
2010-09-16TM01APPOINTMENT TERMINATED, DIRECTOR TERENCE MORGAN
2010-02-25AR0131/01/10 FULL LIST
2010-02-25AP01DIRECTOR APPOINTED MR TERENCE KEITH MORGAN
2010-02-25CH03SECRETARY'S CHANGE OF PARTICULARS / SARAH JANE HORDERN / 25/02/2010
2010-02-25CH01DIRECTOR'S CHANGE OF PARTICULARS / PROFESSOR LAWRENCE STERLING YOUNG / 25/02/2010
2010-02-25CH01DIRECTOR'S CHANGE OF PARTICULARS / PROFESSOR NIGEL PETER WEATHERILL / 25/02/2010
2010-02-25CH01DIRECTOR'S CHANGE OF PARTICULARS / DR ALAN JOHN STEEL FOLWELL / 25/02/2010
2009-11-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/09
2009-02-24363aRETURN MADE UP TO 31/01/09; FULL LIST OF MEMBERS
2009-02-24353LOCATION OF REGISTER OF MEMBERS
2009-02-24288aDIRECTOR APPOINTED PROFESSOR NIGEL PETER WEATHERILL
2009-02-24288bAPPOINTMENT TERMINATED DIRECTOR IAN BARKER
2009-02-24288aDIRECTOR APPOINTED PROFESSOR LAWRENCE STERLING YOUNG
2009-02-07288aDIRECTOR APPOINTED DR NORMAN EDWIN PRICE
2008-10-08RES01ADOPT MEM AND ARTS 15/07/2008
2008-05-22RES04GBP NC 100/1000000 14/05/2008
2008-05-22123NC INC ALREADY ADJUSTED 14/05/08
2008-05-22RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2008-05-22225CURREXT FROM 31/01/2009 TO 31/07/2009
2008-05-2288(2)AD 15/05/08 GBP SI 500000@1=500000 GBP IC 2/500002
2008-05-02288bAPPOINTMENT TERMINATED SECRETARY C & M SECRETARIES LIMITED
2008-05-02288bAPPOINTMENT TERMINATED DIRECTOR C & M REGISTRARS LIMITED
2008-05-02287REGISTERED OFFICE CHANGED ON 02/05/2008 FROM P O BOX 55 7 SPA ROAD LONDON SE16 3QQ
2008-05-02288aSECRETARY APPOINTED SARAH JANE HORDERN
2008-05-02288aDIRECTOR APPOINTED DR ALAN JOHN STEEL FOLWELL
2008-05-02288aDIRECTOR APPOINTED IAN GORDON BARKER
2008-01-31NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate

77 - Rental and leasing activities
774 - Leasing of intellectual property and similar products, except copyrighted works
77400 - Leasing of intellectual property and similar products, except copyright works



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

  Average Max
MortgagesNumMortCharges1.929
MortgagesNumMortOutstanding1.049
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.889

This shows the max and average number of mortgages for companies with the same SIC code of 68209 - Other letting and operating of own or leased real estate

Filed Financial Reports
Annual Accounts
2014-07-31
Annual Accounts
2013-07-31
Annual Accounts
2012-07-31
Annual Accounts
2011-07-31

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 UNIVERSITY OF BIRMINGHAM ENTERPRISE LIMITED

Intangible Assets
Patents
We have not found any records of UNIVERSITY OF BIRMINGHAM ENTERPRISE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for UNIVERSITY OF BIRMINGHAM ENTERPRISE LIMITED
Trademarks
We have not found any records of UNIVERSITY OF BIRMINGHAM ENTERPRISE LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with UNIVERSITY OF BIRMINGHAM ENTERPRISE LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Solihull Metropolitan Borough Council 2016-12-01 GBP £1,356
Solihull Metropolitan Borough Council 2016-05-11 GBP £1,238
Warwickshire County Council 2015-01-20 GBP £4,800 Projects
Dudley Borough Council 2014-11-18 GBP £5,000
Gloucestershire County Council 2012-12-22 GBP £1,590
Gloucestershire County Council 2012-01-21 GBP £757

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 UNIVERSITY OF BIRMINGHAM ENTERPRISE 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 UNIVERSITY OF BIRMINGHAM ENTERPRISE 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 UNIVERSITY OF BIRMINGHAM ENTERPRISE 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.