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

SALA INTEGRATED INFORMATION MANAGEMENT LIMITED

EDM HOUSE, VILLAGE WAY, BILSTON, WOLVERHAMPTON, WV14 0UJ,
Company Registration Number
07302128
Private Limited Company
Active

Company Overview

About Sala Integrated Information Management Ltd
SALA INTEGRATED INFORMATION MANAGEMENT LIMITED was founded on 2010-07-01 and has its registered office in Bilston. The organisation's status is listed as "Active". Sala Integrated Information Management Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
SALA INTEGRATED INFORMATION MANAGEMENT LIMITED
 
Legal Registered Office
EDM HOUSE
VILLAGE WAY
BILSTON
WOLVERHAMPTON
WV14 0UJ
Other companies in EC4N
 
Previous Names
INTERCEDE 2362 LIMITED09/12/2010
Filing Information
Company Number 07302128
Company ID Number 07302128
Date formed 2010-07-01
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 01/07/2015
Return next due 29/07/2016
Type of accounts AUDIT EXEMPTION SUBSIDIARY
Last Datalog update: 2023-11-06 09:05:03
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SALA INTEGRATED INFORMATION MANAGEMENT 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 SALA INTEGRATED INFORMATION MANAGEMENT LIMITED

Current Directors
Officer Role Date Appointed
JAMES EYERMAN
Director 2017-03-01
CECIL JENKIN FERGUSON
Director 2011-09-30
Previous Officers
Officer Role Date Appointed Date Resigned
RICHARD MARK LEA JONES
Company Secretary 2011-09-30 2015-12-03
RICHARD MARK LEA JONES
Director 2011-09-30 2015-12-03
TOMAS GRONAGER
Director 2010-12-09 2013-01-22
YANN SHOZO SOUILLARD
Director 2010-12-21 2012-12-14
TREVOR COLIN BASSETT
Director 2010-12-31 2011-09-30
TREVOR REX COOK
Director 2010-12-31 2011-09-30
MICHAEL KNAPTON DAVIES
Director 2010-12-31 2011-09-30
NICHOLAS ADAM TOWNEND
Director 2011-05-25 2011-09-30
KEITH WILHALL TAYLOR
Director 2011-06-17 2011-06-17
STEWART JOHN HARRIES
Director 2010-12-31 2011-05-25
EDWARD GEORGE BAZAINE HAYTER
Director 2011-03-08 2011-03-08
EDWARD GEORGE BAZAINE HAYTER
Director 2011-03-08 2011-03-08
MITRE SECRETARIES LIMITED
Company Secretary 2010-07-01 2010-12-09
MITRE DIRECTORS LIMITED
Director 2010-07-01 2010-12-09
MITRE SECRETARIES LIMITED
Director 2010-07-01 2010-12-09
WILLIAM GEORGE HENRY YUILL
Director 2010-07-01 2010-12-09

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JAMES EYERMAN EDM GROUP LIMITED Director 2017-03-01 CURRENT 1974-12-12 Active
JAMES EYERMAN DIDATA LIMITED Director 2017-03-01 CURRENT 1996-01-17 Active
JAMES EYERMAN EDM INSURANCE SERVICES LIMITED Director 2017-03-01 CURRENT 2011-07-29 Active
JAMES EYERMAN EDM GLOBAL SERVICES LIMITED Director 2017-03-01 CURRENT 2013-02-13 Active - Proposal to Strike off
JAMES EYERMAN SALA IMAGING LIMITED Director 2017-03-01 CURRENT 1986-07-07 Active
JAMES EYERMAN SCAN IMAGE SOLUTIONS UK LIMITED Director 2017-03-01 CURRENT 2006-08-18 Active
JAMES EYERMAN FILING PLUS LIMITED Director 2017-03-01 CURRENT 2000-10-05 Active
JAMES EYERMAN FILING PLUS GROUP LIMITED Director 2017-03-01 CURRENT 2001-10-24 Active
JAMES EYERMAN EDM GROUP (HOLDINGS) LIMITED Director 2017-03-01 CURRENT 2003-10-10 Active
JAMES EYERMAN EDM BUSINESS SERVICES HOLDINGS LIMITED Director 2017-03-01 CURRENT 2011-06-03 Active
CECIL JENKIN FERGUSON EXCHANGE IT LIMITED Director 2014-04-08 CURRENT 2000-05-05 Active
CECIL JENKIN FERGUSON XIT2 LIMITED Director 2014-04-08 CURRENT 1997-11-21 Active
CECIL JENKIN FERGUSON THE VALUATION EXCHANGE LIMITED Director 2014-04-08 CURRENT 1998-10-13 Active
CECIL JENKIN FERGUSON THE CONVEYANCING EXCHANGE LIMITED Director 2014-04-08 CURRENT 2000-02-18 Active
CECIL JENKIN FERGUSON THE HOME ENERGY EXCHANGE LIMITED Director 2014-04-08 CURRENT 2004-03-10 Active
CECIL JENKIN FERGUSON THE REPORT EXCHANGE LIMITED Director 2014-04-08 CURRENT 2006-06-08 Active
CECIL JENKIN FERGUSON CONVEYANCING PORTAL LIMITED Director 2014-04-08 CURRENT 2003-11-26 Active - Proposal to Strike off
CECIL JENKIN FERGUSON THE REPOSSESSION EXCHANGE LIMITED Director 2014-04-08 CURRENT 1997-07-15 Active
CECIL JENKIN FERGUSON THE SIP EXCHANGE LIMITED Director 2014-04-08 CURRENT 1999-08-31 Active
CECIL JENKIN FERGUSON THE HIP EXCHANGE LIMITED Director 2014-04-08 CURRENT 2004-12-08 Active
CECIL JENKIN FERGUSON AGHOCO 1204 LIMITED Director 2014-03-27 CURRENT 2014-02-19 Active
CECIL JENKIN FERGUSON EDM GLOBAL SERVICES LIMITED Director 2013-03-14 CURRENT 2013-02-13 Active - Proposal to Strike off
CECIL JENKIN FERGUSON FILING PLUS LIMITED Director 2012-01-17 CURRENT 2000-10-05 Active
CECIL JENKIN FERGUSON FILING PLUS GROUP LIMITED Director 2012-01-17 CURRENT 2001-10-24 Active
CECIL JENKIN FERGUSON MFS GROUP LIMITED Director 2011-09-30 CURRENT 1972-03-20 Dissolved 2016-01-26
CECIL JENKIN FERGUSON I-ENABLE.CO.UK LIMITED Director 2011-09-30 CURRENT 1980-05-19 Dissolved 2016-01-26
CECIL JENKIN FERGUSON DIDATA LIMITED Director 2011-09-30 CURRENT 1996-01-17 Active
CECIL JENKIN FERGUSON SALA IMAGING LIMITED Director 2011-09-30 CURRENT 1986-07-07 Active
CECIL JENKIN FERGUSON SCAN IMAGE SOLUTIONS UK LIMITED Director 2011-09-30 CURRENT 2006-08-18 Active
CECIL JENKIN FERGUSON EDM RECORDS MANAGEMENT LIMITED Director 2011-09-30 CURRENT 1993-07-09 Active
CECIL JENKIN FERGUSON EDM BUSINESS SERVICES HOLDINGS LIMITED Director 2011-09-30 CURRENT 2011-06-03 Active
CECIL JENKIN FERGUSON BUSINESS DESIGNS LIMITED Director 2007-11-22 CURRENT 2003-09-01 Dissolved 2016-01-26
CECIL JENKIN FERGUSON MICRO-IMAGE BUSINESS SOLUTIONS LIMITED Director 2006-09-04 CURRENT 1988-02-04 Dissolved 2016-01-26
CECIL JENKIN FERGUSON KHAOS TECHNOLOGIES LIMITED Director 2006-09-04 CURRENT 1997-10-01 Dissolved 2016-01-26
CECIL JENKIN FERGUSON STOR-WAVE COMPUTER SOLUTIONS LIMITED Director 2006-09-04 CURRENT 1994-07-12 Dissolved 2016-01-26
CECIL JENKIN FERGUSON STORWAVE LIMITED Director 2006-09-04 CURRENT 1991-05-17 Dissolved 2016-01-26
CECIL JENKIN FERGUSON AMI - THE ADVANCE GROUP LIMITED Director 2006-09-04 CURRENT 1990-11-12 Dissolved 2016-01-26
CECIL JENKIN FERGUSON EDM GROUP LIMITED Director 2006-09-04 CURRENT 1974-12-12 Active
CECIL JENKIN FERGUSON EDM GROUP (HOLDINGS) LIMITED Director 2006-09-04 CURRENT 2003-10-10 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
2023-12-28APPOINTMENT TERMINATED, DIRECTOR JAMESON HOPKINS
2023-10-18REGISTERED OFFICE CHANGED ON 18/10/23 FROM The Databank Unit 5 Redhill Distribution Centre Salbrook Road Redhill Surrey RH1 5DY England
2023-10-05DIRECTOR APPOINTED MR CHARLES SKINNER
2023-09-19Notice of agreement to exemption from audit of accounts for period ending 31/12/22
2023-09-19Audit exemption statement of guarantee by parent company for period ending 31/12/22
2023-09-19Consolidated accounts of parent company for subsidiary company period ending 31/12/22
2023-09-19Audit exemption subsidiary accounts made up to 2022-12-31
2023-09-15APPOINTMENT TERMINATED, DIRECTOR NEIL JAMES RITCHIE
2023-09-15DIRECTOR APPOINTED MR MICHAEL DAVID KILLICK
2023-08-16DIRECTOR APPOINTED MR JAMESON HOPKINS
2023-07-13APPOINTMENT TERMINATED, DIRECTOR CHARLES EDWARD BLIGH
2023-07-07CONFIRMATION STATEMENT MADE ON 01/07/23, WITH NO UPDATES
2023-06-21Register inspection address changed from Restore Plc 8 Beam Reach Coldharbour Lane Rainham RM13 9YB England to Restore Plc 2nd Floor 7 - 10 Chandos Street London W1G 9DQ
2023-06-21Register inspection address changed from Restore Plc 2nd Floor 7 - 10 Chandos Street London W1G 9DQ England to Restore Plc 2nd Floor 7 - 10 Chandos Street London W1G 9DQ
2023-03-22Termination of appointment of Sarah Waudby on 2023-03-20
2023-03-22Appointment of Mr Christopher Fussell as company secretary on 2023-03-20
2022-12-30SECRETARY'S DETAILS CHNAGED FOR MS SARAH WAUDBY on 2022-12-17
2022-12-30Director's details changed for Mr Charles Edward Bligh on 2022-12-17
2022-12-30Director's details changed for Mr Neil James Ritchie on 2022-12-17
2022-12-30CH01Director's details changed for Mr Charles Edward Bligh on 2022-12-17
2022-12-30CH03SECRETARY'S DETAILS CHNAGED FOR MS SARAH WAUDBY on 2022-12-17
2022-11-29PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/21
2022-11-29AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/21
2022-10-05Audit exemption statement of guarantee by parent company for period ending 31/12/21
2022-10-05GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/21
2022-07-01CS01CONFIRMATION STATEMENT MADE ON 01/07/22, WITH UPDATES
2021-10-29SH19Statement of capital on 2021-10-29 GBP 1
2021-10-04SH20Statement by Directors
2021-10-04CAP-SSSolvency Statement dated 27/09/21
2021-10-04RES13Resolutions passed:
  • Reduce share premium to nil 27/09/2021
  • Resolution of reduction in issued share capital
2021-09-13AD03Registers moved to registered inspection location of Restore Plc 8 Beam Reach Coldharbour Lane Rainham RM13 9YB
2021-09-13AD02Register inspection address changed to Restore Plc 8 Beam Reach Coldharbour Lane Rainham RM13 9YB
2021-09-06TM01APPOINTMENT TERMINATED, DIRECTOR DAVID LINDSAY
2021-07-09CS01CONFIRMATION STATEMENT MADE ON 01/07/21, WITH UPDATES
2021-06-15AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/21
2021-05-26CH01Director's details changed for Mr Charles Edward Bligh on 2021-05-26
2021-05-26CH03SECRETARY'S DETAILS CHNAGED FOR MS SARAH WAUDBY on 2021-05-26
2021-05-26SH02Consolidation of shares on 2021-05-13
2021-05-26RES12Resolution of varying share rights or name
2021-05-26MEM/ARTSARTICLES OF ASSOCIATION
2021-05-26SH10Particulars of variation of rights attached to shares
2021-05-26SH08Change of share class name or designation
2021-05-10AA01Current accounting period shortened from 31/03/22 TO 31/12/21
2021-05-10AD01REGISTERED OFFICE CHANGED ON 10/05/21 FROM Edm House Village Way Bilston Wolverhampton WV14 0UJ England
2021-05-10AP03Appointment of Ms Sarah Waudby as company secretary on 2021-04-30
2021-05-10AP01DIRECTOR APPOINTED MR CHARLES EDWARD BLIGH
2021-05-10TM02Termination of appointment of Alistair Charles Wragg on 2021-04-30
2021-05-10MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 073021280008
2021-04-21MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 073021280007
2021-04-04AD01REGISTERED OFFICE CHANGED ON 04/04/21 FROM Queens House 8-9 Queen Street London EC4N 1SP
2021-03-17AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/20
2020-07-01CS01CONFIRMATION STATEMENT MADE ON 01/07/20, WITH NO UPDATES
2019-09-27AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/19
2019-07-01CS01CONFIRMATION STATEMENT MADE ON 01/07/19, WITH NO UPDATES
2019-02-13AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/18
2019-01-14TM01APPOINTMENT TERMINATED, DIRECTOR CECIL JENKIN FERGUSON
2018-11-14MR01REGISTRATION OF A CHARGE / CHARGE CODE 073021280008
2018-10-09CH01Director's details changed for Mr Cecil Jenkin Ferguson on 2018-10-09
2018-10-08AP01DIRECTOR APPOINTED MR DAVID LINDSAY
2018-10-08TM01APPOINTMENT TERMINATED, DIRECTOR JAMES EYERMAN
2018-10-05AP03Appointment of Mr Alistair Charles Wragg as company secretary on 2018-10-02
2018-07-02CS01CONFIRMATION STATEMENT MADE ON 01/07/18, WITH NO UPDATES
2017-12-21AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/17
2017-07-12CS01CONFIRMATION STATEMENT MADE ON 01/07/17, WITH NO UPDATES
2017-03-30AP01DIRECTOR APPOINTED JAMES EYERMAN
2017-01-06AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-07-15LATEST SOC15/07/16 STATEMENT OF CAPITAL;GBP 78824
2016-07-15CS01CONFIRMATION STATEMENT MADE ON 01/07/16, WITH UPDATES
2016-01-29TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD MARK LEA JONES
2016-01-29TM02Termination of appointment of Richard Mark Lea Jones on 2015-12-03
2016-01-14MR01REGISTRATION OF A CHARGE / CHARGE CODE 073021280007
2016-01-03AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-12-17MR01REGISTRATION OF A CHARGE / CHARGE CODE 073021280006
2015-12-16RES13Resolutions passed:
  • Various agreements as listed 04/12/2015
  • ADOPT ARTICLES
  • ADOPT ARTICLES
2015-12-16RES01ADOPT ARTICLES 16/12/15
2015-12-07MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2015-12-07MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2015-12-07MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2015-07-20LATEST SOC20/07/15 STATEMENT OF CAPITAL;GBP 78824
2015-07-20AR0101/07/15 ANNUAL RETURN FULL LIST
2014-12-29AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-07-28LATEST SOC28/07/14 STATEMENT OF CAPITAL;GBP 78824
2014-07-28AR0101/07/14 FULL LIST
2013-12-09AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-07-29AR0101/07/13 FULL LIST
2013-06-19TM01APPOINTMENT TERMINATED, DIRECTOR YANN SOUILLARD
2013-06-19TM01APPOINTMENT TERMINATED, DIRECTOR EDWARD HAYTER
2013-02-05TM01APPOINTMENT TERMINATED, DIRECTOR TOMAS GRONAGER
2012-12-27AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/12
2012-11-20AD01REGISTERED OFFICE CHANGED ON 20/11/2012 FROM EDM HOUSE VILLAGE WAY BILSTON WEST MIDLANDS WV14 0UJ UNITED KINGDOM
2012-07-30AR0101/07/12 FULL LIST
2012-07-29AD04REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 358-REC OF RES ETC
2012-07-29AD02SAIL ADDRESS CHANGED FROM: 34 PEBBLE CLOSE TAMWORTH STAFFORDSHIRE B77 4RD ENGLAND
2012-05-28MISCSECTION 519
2012-03-30AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/11
2012-03-29MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2012-03-28AA01CURRSHO FROM 30/06/2012 TO 31/03/2012
2011-11-21AP03SECRETARY APPOINTED MR RICHARD MARK LEA JONES
2011-11-20AD01REGISTERED OFFICE CHANGED ON 20/11/2011 FROM UNIT 2 CAMPFIELD ROAD SHOEBURYNESS ESSEX SS3 9FL
2011-11-17MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2011-11-17MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2011-11-15TM01APPOINTMENT TERMINATED, DIRECTOR TREVOR COOK
2011-11-15TM01APPOINTMENT TERMINATED, DIRECTOR TREVOR BASSETT
2011-11-15AP01DIRECTOR APPOINTED MR CECIL JENKINS FERGUSON
2011-10-31CC04STATEMENT OF COMPANY'S OBJECTS
2011-10-31TM01APPOINTMENT TERMINATED, DIRECTOR KEITH TAYLOR
2011-10-31TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS TOWNEND
2011-10-31TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL DAVIES
2011-10-31AP01DIRECTOR APPOINTED RICHARD MARK LEA JONES
2011-10-18RES01ADOPT ARTICLES 30/09/2011
2011-10-13MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2011-10-05MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2011-08-18ANNOTATIONClarification
2011-08-18RP04SECOND FILING FOR FORM SH01
2011-08-10MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2011-07-15AR0101/07/11 FULL LIST
2011-07-15AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 358-REC OF RES ETC
2011-07-15AD02SAIL ADDRESS CREATED
2011-07-15AP01DIRECTOR APPOINTED MR KEITH WILHALL TAYLOR
2011-07-15TM01APPOINTMENT TERMINATED, DIRECTOR EDWARD HAYTER
2011-07-14SH0105/05/11 STATEMENT OF CAPITAL GBP 75000
2011-07-11RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2011-07-11SH0117/06/11 STATEMENT OF CAPITAL GBP 75000.0
2011-06-21AP01DIRECTOR APPOINTED MR NICHOLAS ADAM TOWNEND
2011-06-21TM01APPOINTMENT TERMINATED, DIRECTOR STEWART HARRIES
2011-05-09AP01DIRECTOR APPOINTED EDWARD GEORGE BAZAINE HAYTER
2011-03-17AP01DIRECTOR APPOINTED EDWARD GEORGE BAZAINE HAYTER
2011-01-17RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2011-01-17RES01ADOPT ARTICLES 31/12/2010
2011-01-17AA01CURRSHO FROM 31/07/2011 TO 30/06/2011
2011-01-17SH0131/12/10 STATEMENT OF CAPITAL GBP 70000.00
2011-01-17AP01DIRECTOR APPOINTED TREVOR BASSETT
2011-01-17AP01DIRECTOR APPOINTED STEWART HARRIES
2011-01-17AP01DIRECTOR APPOINTED MR TREVOR REX COOK
2011-01-17AP01DIRECTOR APPOINTED MICHAEL KNAPTON DAVIES
2011-01-17AP01DIRECTOR APPOINTED YANN SHOZO SOUILLARD
2011-01-04MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2010-12-16TM02APPOINTMENT TERMINATED, SECRETARY MITRE SECRETARIES LIMITED
2010-12-16TM01APPOINTMENT TERMINATED, DIRECTOR MITRE SECRETARIES LIMITED
2010-12-16TM01APPOINTMENT TERMINATED, DIRECTOR MITRE DIRECTORS LIMITED
2010-12-16TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM YUILL
2010-12-16AP01DIRECTOR APPOINTED TOMAS GRONAGER
2010-12-16AD01REGISTERED OFFICE CHANGED ON 16/12/2010 FROM MITRE HOUSE 160 ALDERSGATE STREET LONDON EC1A 4DD UNITED KINGDOM
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to SALA INTEGRATED INFORMATION MANAGEMENT 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 SALA INTEGRATED INFORMATION MANAGEMENT LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 8
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 8
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2016-01-13 Outstanding LLOYDS DEVELOPMENT CAPITAL (HOLDINGS) LIMITED
2015-12-07 Outstanding LLOYDS BANK PLC (AS SECURITY TRUSTEE FOR THE SECURED PARTIES, THE "SECURITY TRUSTEE")
LEGAL ASSIGNMENT OF KEYMEN POLICY 2012-03-29 Satisfied LLOYDS TSB BANK PLC (AS AGENT AND TRUSTEE FOR THE FINANCE PARTIES)
GUARANTEE & DEBENTURE 2011-10-13 Satisfied LLOYDS TSB DEVELOPMENT CAPITAL LIMITED
DEBENTURE 2011-10-05 Satisfied LLOYDS TSB BANK PLC (AS SECURITY AGENT)
LEGAL ASSIGNMENT OF KEYMAN POLICY 2011-08-08 Satisfied LLOYDS TSB BANK PLC (AS SECURITY AGENT)
DEBENTURE 2010-12-31 Satisfied LLOYDS TSB BANK PLC (AS SECURITY AGENT)
Intangible Assets
Patents
We have not found any records of SALA INTEGRATED INFORMATION MANAGEMENT LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SALA INTEGRATED INFORMATION MANAGEMENT LIMITED
Trademarks
We have not found any records of SALA INTEGRATED INFORMATION MANAGEMENT LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SALA INTEGRATED INFORMATION MANAGEMENT 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 (99999 - Dormant Company) as SALA INTEGRATED INFORMATION MANAGEMENT LIMITED are:

VEOLIA ES (UK) LIMITED £ 57,050,514
SOUTHERN CROSS HEALTHCARE LIMITED £ 3,441,609
MEARS GROUP PLC £ 1,904,190
ARCADIS INTERNATIONAL HOLDINGS LIMITED £ 1,161,104
NATIONAL GRID ELECTRICITY DISTRIBUTION MIDLANDS LIMITED £ 429,284
E.ON ENERGY SOLUTIONS LIMITED £ 394,327
LIVE WELL AT HOME LIMITED £ 261,609
CMG LIMITED £ 127,100
WEST MIDLANDS ENTERPRISE LIMITED £ 119,525
THE ESLAND GROUP LIMITED £ 63,968
VEOLIA ES (UK) LIMITED £ 495,658,315
SOUTHERN CROSS HEALTHCARE LIMITED £ 31,243,180
MEARS GROUP PLC £ 25,057,436
CMG LIMITED £ 17,244,447
E.ON UK ENERGY SERVICES LIMITED £ 7,994,821
ENVIRONMENTS FOR LEARNING ST HELENS PARTNERSHIP LIMITED £ 7,429,946
GATTACA PLC £ 5,330,710
VALE HOUSE LIMITED £ 4,229,122
NORTHERN POWERGRID LIMITED £ 2,249,968
ABBOTT HEALTHCARE LIMITED £ 2,064,588
VEOLIA ES (UK) LIMITED £ 495,658,315
SOUTHERN CROSS HEALTHCARE LIMITED £ 31,243,180
MEARS GROUP PLC £ 25,057,436
CMG LIMITED £ 17,244,447
E.ON UK ENERGY SERVICES LIMITED £ 7,994,821
ENVIRONMENTS FOR LEARNING ST HELENS PARTNERSHIP LIMITED £ 7,429,946
GATTACA PLC £ 5,330,710
VALE HOUSE LIMITED £ 4,229,122
NORTHERN POWERGRID LIMITED £ 2,249,968
ABBOTT HEALTHCARE LIMITED £ 2,064,588
VEOLIA ES (UK) LIMITED £ 495,658,315
SOUTHERN CROSS HEALTHCARE LIMITED £ 31,243,180
MEARS GROUP PLC £ 25,057,436
CMG LIMITED £ 17,244,447
E.ON UK ENERGY SERVICES LIMITED £ 7,994,821
ENVIRONMENTS FOR LEARNING ST HELENS PARTNERSHIP LIMITED £ 7,429,946
GATTACA PLC £ 5,330,710
VALE HOUSE LIMITED £ 4,229,122
NORTHERN POWERGRID LIMITED £ 2,249,968
ABBOTT HEALTHCARE LIMITED £ 2,064,588
Outgoings
Business Rates/Property Tax
No properties were found where SALA INTEGRATED INFORMATION MANAGEMENT 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 SALA INTEGRATED INFORMATION MANAGEMENT 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 SALA INTEGRATED INFORMATION MANAGEMENT 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.