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

LAVASTORM ANALYTICS LIMITED

PEARL ASSURANCE HOUSE 319 BALLARDS LANE, FINCHLEY, LONDON, N12 8LY,
Company Registration Number
07767670
Private Limited Company
Liquidation

Company Overview

About Lavastorm Analytics Ltd
LAVASTORM ANALYTICS LIMITED was founded on 2011-09-08 and has its registered office in London. The organisation's status is listed as "Liquidation". Lavastorm Analytics Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
LAVASTORM ANALYTICS LIMITED
 
Legal Registered Office
PEARL ASSURANCE HOUSE 319 BALLARDS LANE
FINCHLEY
LONDON
N12 8LY
Other companies in WA3
 
Previous Names
MDS LAVASTORM ANALYTICS LIMITED22/07/2014
Filing Information
Company Number 07767670
Company ID Number 07767670
Date formed 2011-09-08
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/03/2022
Account next due 30/03/2024
Latest return 08/09/2015
Return next due 06/10/2016
Type of accounts SMALL
VAT Number /Sales tax ID GB290038024  
Last Datalog update: 2024-02-05 23:53:07
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for LAVASTORM ANALYTICS 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.
Companies with same name LAVASTORM ANALYTICS LIMITED
The following companies were found which have the same name as LAVASTORM ANALYTICS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
LAVASTORM ANALYTICS (UK) GROUP LIMITED C/O MITCHELL CHARLESWORTH LLP CENTURION HOUSE 129 DEANSGATE MANCHESTER M3 3WR Liquidation Company formed on the 1999-03-17
LAVASTORM ANALYTICS HOLDINGS LIMITED C/O MITCHELL CHARLESWORTH LLP, 3RD FLOOR, 44 PETER STREET MANCHESTER M2 5GP Liquidation Company formed on the 2011-12-22
LAVASTORM ANALYTICS (SINGAPORE) PTE. LTD. SHENTON WAY Singapore 068807 Dissolved Company formed on the 2012-10-09
Lavastorm Analytics, Inc. Delaware Unknown

Company Officers of LAVASTORM ANALYTICS LIMITED

Current Directors
Officer Role Date Appointed
EARLY STEPHENS
Company Secretary 2018-03-23
MARK CHRISTOPHER BISHOF
Director 2018-03-23
SCOTT CRABILL
Director 2018-03-23
CARL MINOO PRESS
Director 2018-03-23
AJ RHODE
Director 2018-03-23
EARLY STEPHENS
Director 2018-03-23
CARL THOMA
Director 2018-03-23
DAVID WEISS
Director 2018-03-23
G WILLIAM MCKINZIE
Director 2018-03-23
Previous Officers
Officer Role Date Appointed Date Resigned
MARTIN RICHARD DAWES
Director 2012-05-04 2018-03-23
DEWI EIFION THOMAS
Director 2011-09-08 2018-03-23
PETER RANDELL SHIELDS
Director 2015-10-20 2016-11-23
ANNE DUDLEY HUEMME
Director 2016-03-02 2016-07-08
ELIZABETH JANE DAWES
Director 2012-05-04 2016-03-02
HAYLEY JANE DAWES
Director 2012-05-04 2016-03-02
PAUL RICHARD DAWES
Director 2012-05-04 2016-03-02
LACEY P. BRANDT
Company Secretary 2013-10-08 2015-12-31
ANDREW ROCKWELL
Director 2011-09-08 2015-10-20

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARK CHRISTOPHER BISHOF NEW LAVASTORM (2017) LIMITED Director 2018-03-23 CURRENT 2017-07-04 Liquidation
CARL MINOO PRESS NINTEX UK LIMITED Director 2018-03-30 CURRENT 2012-05-04 Active
CARL MINOO PRESS NINTEX GLOBAL LIMITED Director 2018-03-30 CURRENT 2014-10-13 Active
CARL MINOO PRESS NEW LAVASTORM (2017) LIMITED Director 2018-03-23 CURRENT 2017-07-04 Liquidation
CARL MINOO PRESS NINTEX ACQUIRECO LIMITED Director 2018-01-31 CURRENT 2018-01-31 Active
CARL MINOO PRESS NINTEX MIDCO LIMITED Director 2018-01-31 CURRENT 2018-01-31 Active
CARL MINOO PRESS PROJECT BRICKS UK INTERMEDIATE HOLDINGS LIMITED Director 2017-08-17 CURRENT 2017-08-17 Active - Proposal to Strike off
CARL MINOO PRESS PROJECT BRICKS UK HOLDINGS LIMITED Director 2017-08-17 CURRENT 2017-08-17 Active - Proposal to Strike off
AJ RHODE NEW LAVASTORM (2017) LIMITED Director 2018-03-23 CURRENT 2017-07-04 Liquidation
EARLY STEPHENS NEW LAVASTORM (2017) LIMITED Director 2018-03-23 CURRENT 2017-07-04 Liquidation
CARL THOMA NEW LAVASTORM (2017) LIMITED Director 2018-03-23 CURRENT 2017-07-04 Liquidation
REGINALD GRAHAM BOOTH STOKE-ON-TRENT AND NORTH STAFFORDSHIRE THEATRE TRUST LIMITED Director 2001-05-15 - 2008-11-12 RESIGNED 1967-07-28 Active
REGINALD GRAHAM BOOTH PARTNERS ASSURING A SAFER STAFFORDSHIRE LIMITED Director 1999-02-22 - 2000-05-25 RESIGNED 1999-02-22 Dissolved 2015-07-21
DAVID WEISS NEW LAVASTORM (2017) LIMITED Director 2018-03-23 CURRENT 2017-07-04 Liquidation

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
2024-01-08Voluntary liquidation declaration of solvency
2023-12-31Resolutions passed:<ul><li>Special resolution for voluntary liquidation to wind up with case start date</ul>
2023-12-31Appointment of a voluntary liquidator
2023-12-31REGISTERED OFFICE CHANGED ON 31/12/23 FROM 3rd Floor, the Pinnacle 20 Tudor Road Reading Berkshire RG1 1NH England
2023-12-13Resolutions passed:<ul><li>Resolution on securities</ul>
2023-12-0504/12/23 STATEMENT OF CAPITAL GBP 4648997
2023-12-05Resolutions passed:<ul><li>Resolution reduction in capital</ul>
2023-12-05Solvency Statement dated 04/12/23
2023-12-05Statement by Directors
2023-12-05Statement of capital on GBP 1
2023-09-12Register inspection address changed from The Point 410 Birchwood Boulevard Birchwood Warrington WA3 7WD England to 20 Tudor Road 3rd Floor Reading RG1 1NH
2023-09-11CONFIRMATION STATEMENT MADE ON 08/09/23, WITH NO UPDATES
2023-09-08Notification of Precisely Software Limited as a person with significant control on 2023-01-31
2023-05-02APPOINTMENT TERMINATED, DIRECTOR PATRICK MICHAEL COLLINS
2023-04-24SMALL COMPANY ACCOUNTS MADE UP TO 31/03/22
2022-12-09AD01REGISTERED OFFICE CHANGED ON 09/12/22 FROM Suite 112 Portal Business Centre Dallam Court Dallam Road Warrington WA2 7LT United Kingdom
2022-09-08CONFIRMATION STATEMENT MADE ON 08/09/22, WITH NO UPDATES
2022-09-08CS01CONFIRMATION STATEMENT MADE ON 08/09/22, WITH NO UPDATES
2022-08-25CESSATION OF INFOGIX HOLDINGS, INC. AS A PERSON OF SIGNIFICANT CONTROL
2022-08-25CESSATION OF INFOGIX PARENT CORPORATION AS A PERSON OF SIGNIFICANT CONTROL
2022-08-25CESSATION OF INFOGIX, INC. AS A PERSON OF SIGNIFICANT CONTROL
2022-08-25PSC07CESSATION OF INFOGIX HOLDINGS, INC. AS A PERSON OF SIGNIFICANT CONTROL
2021-12-23SMALL COMPANY ACCOUNTS MADE UP TO 31/03/21
2021-12-23AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/21
2021-10-20PSC02Notification of Infogix, Inc. as a person with significant control on 2018-03-23
2021-10-15CS01CONFIRMATION STATEMENT MADE ON 08/09/21, WITH NO UPDATES
2021-10-15PSC02Notification of Precisely Software Incorporated as a person with significant control on 2021-05-28
2021-09-30PSC05Change of details for New Lavastorm (2017) Limited as a person with significant control on 2018-03-23
2021-08-26TM01APPOINTMENT TERMINATED, DIRECTOR SAMEER KATIYAR
2021-08-26TM02Termination of appointment of Early Stephens on 2021-08-06
2021-08-26AP03Appointment of Craig Paul Zajac as company secretary on 2021-08-05
2021-08-26AP01DIRECTOR APPOINTED JOSEPH DAVID ROGERS
2021-08-09PSC05Change of details for New Lavastorm (2017) Limited as a person with significant control on 2018-03-23
2021-03-19AD01REGISTERED OFFICE CHANGED ON 19/03/21 FROM 1 the Cornfields Bishops Cleeve Cheltenham Gloucestershire GL52 7YQ England
2021-03-19PSC05Change of details for New Lavastorm (2017) Limited as a person with significant control on 2021-03-03
2021-03-15AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/20
2020-09-17CS01CONFIRMATION STATEMENT MADE ON 08/09/20, WITH UPDATES
2020-09-14PSC07CESSATION OF LAVASTORM ANALYTICS (UK) GROUP LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2020-09-14PSC02Notification of New Lavastorm (2017) Limited as a person with significant control on 2018-03-23
2020-03-20AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/19
2020-02-25MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 077676700005
2019-12-20AA01Previous accounting period shortened from 31/03/19 TO 30/03/19
2019-11-06TM01APPOINTMENT TERMINATED, DIRECTOR DAVID WEISS
2019-11-05TM01APPOINTMENT TERMINATED, DIRECTOR CARL MINOO PRESS
2019-09-23CS01CONFIRMATION STATEMENT MADE ON 08/09/19, WITH UPDATES
2019-02-14AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/18
2018-12-12AP01DIRECTOR APPOINTED MR SAMEER KATIYAR
2018-11-13AA01Previous accounting period shortened from 31/12/18 TO 31/03/18
2018-11-13CS01CONFIRMATION STATEMENT MADE ON 08/09/18, WITH UPDATES
2018-10-08AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-04-10AP01DIRECTOR APPOINTED MR MARK BISHOF
2018-04-09TM01APPOINTMENT TERMINATED, DIRECTOR DEWI THOMAS
2018-04-09TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN DAWES
2018-04-06AP01DIRECTOR APPOINTED SCOTT CRABILL
2018-04-06AP01DIRECTOR APPOINTED EARLY STEPHENS
2018-04-06AP01DIRECTOR APPOINTED CARL PRESS
2018-04-05AP01DIRECTOR APPOINTED AJ RHODE
2018-04-05AP01DIRECTOR APPOINTED CARL THOMA
2018-04-05AP01DIRECTOR APPOINTED DAVID WEISS
2018-04-05AP01DIRECTOR APPOINTED G WILLIAM MCKINZIE
2018-04-05AP03Appointment of Early Stephens as company secretary on 2018-03-23
2018-04-05AD01REGISTERED OFFICE CHANGED ON 05/04/18 FROM The Point 410 Birchwood Boulevard Birchwood Warrington WA3 7WD England
2017-09-30AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/16
2017-09-20AD02Register inspection address changed from Eversheds Llp Eversheds House 70 Great Bridgewater Street Manchester M1 5ES United Kingdom to The Point 410 Birchwood Boulevard Birchwood Warrington WA3 7WD
2017-09-19CS01CONFIRMATION STATEMENT MADE ON 08/09/17, WITH NO UPDATES
2017-09-19AD03Registers moved to registered inspection location of Eversheds Llp Eversheds House 70 Great Bridgewater Street Manchester M1 5ES
2017-09-14AD01REGISTERED OFFICE CHANGED ON 14/09/17 FROM Martin Dawes House Europa Boulevard Westbrook Warrington WA5 7WH England
2017-01-17AAFULL ACCOUNTS MADE UP TO 31/12/15
2017-01-05AD04Register(s) moved to registered office address Martin Dawes House Europa Boulevard Westbrook Warrington WA5 7WH
2017-01-05LATEST SOC05/01/17 STATEMENT OF CAPITAL;GBP 100
2017-01-05CS01CONFIRMATION STATEMENT MADE ON 08/09/16, WITH UPDATES
2017-01-04MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 077676700003
2016-12-06TM01APPOINTMENT TERMINATED, DIRECTOR PETER SHIELDS
2016-08-23MR01REGISTRATION OF A CHARGE / CHARGE CODE 077676700007
2016-07-26TM01APPOINTMENT TERMINATED, DIRECTOR ANNE HUEMME
2016-04-12MR01REGISTRATION OF A CHARGE / CHARGE CODE 077676700006
2016-03-14AP01DIRECTOR APPOINTED MS ANNE DUDLEY HUEMME
2016-03-14TM01APPOINTMENT TERMINATED, DIRECTOR HAYLEY DAWES
2016-03-14TM01APPOINTMENT TERMINATED, DIRECTOR ELIZABETH DAWES
2016-03-14TM01APPOINTMENT TERMINATED, DIRECTOR PAUL DAWES
2016-03-14TM02APPOINTMENT TERMINATED, SECRETARY LACEY BRANDT
2016-03-14AD01REGISTERED OFFICE CHANGED ON 14/03/2016 FROM THE POINT 410 BIRCHWOOD BOULEVARD WARRINGTON CHESHIRE WA3 7WD
2016-02-10AP01DIRECTOR APPOINTED PETER RANDELL SHIELDS
2016-02-09TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW ROCKWELL
2016-01-20AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-10-26LATEST SOC26/10/15 STATEMENT OF CAPITAL;GBP 100
2015-10-26AR0108/09/15 FULL LIST
2015-06-13MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2015-06-13MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2015-06-03MR01REGISTRATION OF A CHARGE / CHARGE CODE 077676700005
2014-12-15MISCSECTION 519 CA 2006
2014-09-30LATEST SOC30/09/14 STATEMENT OF CAPITAL;GBP 100
2014-09-30AR0108/09/14 FULL LIST
2014-08-01AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-07-22RES15CHANGE OF NAME 08/07/2014
2014-07-22CERTNMCOMPANY NAME CHANGED MDS LAVASTORM ANALYTICS LIMITED CERTIFICATE ISSUED ON 22/07/14
2014-07-22CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2014-07-17MR01REGISTRATION OF A CHARGE / CHARGE CODE 077676700004
2014-07-14MR01REGISTRATION OF A CHARGE / CHARGE CODE 077676700003
2013-12-17AD01REGISTERED OFFICE CHANGED ON 17/12/2013 FROM NETWORK HOUSE CINNAMON PARK FEARNHEAD WARRINGTON CHESHIRE WA2 0XP
2013-10-17AP03SECRETARY APPOINTED LACEY P. BRANDT
2013-10-14AR0108/09/13 FULL LIST
2013-10-14AD02SAIL ADDRESS CREATED
2013-10-14AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB 877-INST CREATE CHARGES:EW & NI
2013-06-26AAFULL ACCOUNTS MADE UP TO 31/12/12
2012-10-22AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-10-22AA01PREVSHO FROM 31/12/2012 TO 31/12/2011
2012-10-11AR0108/09/12 FULL LIST
2012-05-11AP01DIRECTOR APPOINTED MR MARTIN RICHARD DAWES
2012-05-11AP01DIRECTOR APPOINTED MS HAYLEY JANE DAWES
2012-05-11AP01DIRECTOR APPOINTED MS ELIZABETH JANE DAWES
2012-05-10AD01REGISTERED OFFICE CHANGED ON 10/05/2012 FROM NETWORK HOUSE CINNAMON PARK FEARNHEAD WARRINGTON CHESHIRE WA2 0XU UNITED KINGDOM
2012-05-10AP01DIRECTOR APPOINTED MR PAUL RICHARD DAWES
2012-05-10AA01CURREXT FROM 30/09/2012 TO 31/12/2012
2012-01-17MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2012-01-17MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2011-09-08NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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
62012 - Business and domestic software development




Licences & Regulatory approval
We could not find any licences issued to LAVASTORM ANALYTICS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointment of Liquidators2023-12-28
Resolutions for Winding-up2023-12-28
Fines / Sanctions
No fines or sanctions have been issued against LAVASTORM ANALYTICS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 7
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 7
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-07-17 Outstanding MARTIN DAWES INNOVATIONS LLP
2014-07-14 Outstanding SILICON VALLEY BANK
DEBENTURE 2012-01-17 Outstanding LLOYDS TSB BANK PLC
DEED OF ACCESSION SUPPLEMENTAL TO AN OMNIBUS GUARANTEE & SET-OFF AGREEMENT DATED 10 AUGUST 2011 2012-01-17 Outstanding LLOYDS TSB BANK PLC
Intangible Assets
Patents
We have not found any records of LAVASTORM ANALYTICS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for LAVASTORM ANALYTICS LIMITED
Trademarks
We have not found any records of LAVASTORM ANALYTICS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for LAVASTORM ANALYTICS 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 (62012 - Business and domestic software development) as LAVASTORM ANALYTICS LIMITED are:

SELIMA LIMITED £ 947,804
OLM SYSTEMS LIMITED £ 639,387
TRAPEZE GROUP (UK) LIMITED £ 431,220
SCISYS UK LIMITED £ 374,737
IMPERIAL CIVIL ENFORCEMENT SOLUTIONS LIMITED £ 359,882
EIBS LIMITED £ 176,365
LAGAN TECHNOLOGIES LIMITED £ 153,465
GLADSTONE MRM LIMITED £ 152,184
SYMOLOGY LIMITED £ 148,978
ORCHARD INFORMATION SYSTEMS LIMITED £ 146,632
ORACLE CORPORATION UK LIMITED £ 38,721,666
UNISYS LIMITED £ 31,204,310
OLM SYSTEMS LIMITED £ 25,376,773
LIQUIDLOGIC LIMITED £ 15,492,847
IMPERIAL CIVIL ENFORCEMENT SOLUTIONS LIMITED £ 9,439,639
TRAPEZE GROUP (UK) LIMITED £ 8,214,312
ORCHARD INFORMATION SYSTEMS LIMITED £ 6,940,011
SYMOLOGY LIMITED £ 6,574,549
OPEN TEXT UK LIMITED £ 5,996,802
CHIPSIDE LIMITED £ 4,812,772
ORACLE CORPORATION UK LIMITED £ 38,721,666
UNISYS LIMITED £ 31,204,310
OLM SYSTEMS LIMITED £ 25,376,773
LIQUIDLOGIC LIMITED £ 15,492,847
IMPERIAL CIVIL ENFORCEMENT SOLUTIONS LIMITED £ 9,439,639
TRAPEZE GROUP (UK) LIMITED £ 8,214,312
ORCHARD INFORMATION SYSTEMS LIMITED £ 6,940,011
SYMOLOGY LIMITED £ 6,574,549
OPEN TEXT UK LIMITED £ 5,996,802
CHIPSIDE LIMITED £ 4,812,772
ORACLE CORPORATION UK LIMITED £ 38,721,666
UNISYS LIMITED £ 31,204,310
OLM SYSTEMS LIMITED £ 25,376,773
LIQUIDLOGIC LIMITED £ 15,492,847
IMPERIAL CIVIL ENFORCEMENT SOLUTIONS LIMITED £ 9,439,639
TRAPEZE GROUP (UK) LIMITED £ 8,214,312
ORCHARD INFORMATION SYSTEMS LIMITED £ 6,940,011
SYMOLOGY LIMITED £ 6,574,549
OPEN TEXT UK LIMITED £ 5,996,802
CHIPSIDE LIMITED £ 4,812,772
Outgoings
Business Rates/Property Tax
No properties were found where LAVASTORM ANALYTICS 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 LAVASTORM ANALYTICS LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2016-02-0085235199Solid-state, non-volatile data storage devices for recording data from an external source [flash memory cards or flash electronic storage cards], recorded, for reproducing sound or image (excl. for reproducing representations of instructions, data, sound, and image recorded in a machine-readable binary form, and capable of being manipulated or providing interactivity to a user, by means of an automatic data-processing machine and goods of chapter 37)

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

Legal Notices/Action
Initiating party Event TypeAppointmen
Defending partyLAVASTORM ANALYTICS LIMITEDEvent Date2023-12-28
Name of Company: LAVASTORM ANALYTICS LIMITED Company Number: 07767670 Nature of Business: Business and domestic software development Previous Name of Company: MDS Lavastorm Analytics Limited Registere…
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded LAVASTORM ANALYTICS 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 LAVASTORM ANALYTICS 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.