Company Information for INTERNET OF THINGS LIMITED
15 GIBRALTAR ROW, KING EDWARD INDUSTRIAL ESTATE, LIVERPOOL, MERSEYSIDE, L3 7HJ,
|
Company Registration Number
08092142
Private Limited Company
Active |
Company Name | ||
---|---|---|
INTERNET OF THINGS LIMITED | ||
Legal Registered Office | ||
15 GIBRALTAR ROW KING EDWARD INDUSTRIAL ESTATE LIVERPOOL MERSEYSIDE L3 7HJ Other companies in L7 | ||
Previous Names | ||
|
Company Number | 08092142 | |
---|---|---|
Company ID Number | 08092142 | |
Date formed | 2012-06-01 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/07/2023 | |
Account next due | 30/04/2025 | |
Latest return | 01/06/2016 | |
Return next due | 29/06/2017 | |
Type of accounts | MICRO ENTITY | |
VAT Number /Sales tax ID | GB175692469 |
Last Datalog update: | 2023-11-06 12:31:33 |
Companies House |
Menu
|
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
INTERNET OF THINGS CONSULTING INC. | 496 Doon South Drive Kitchener Ontario N2P 2Z1 | Dissolved | Company formed on the 2014-10-02 | |
INTERNET OF THINGS PRIVACY FORUM LTD | 76 CANON STREET WINCHESTER SO23 9JQ | Active | Company formed on the 2015-05-05 | |
INTERNET OF THINGS ANALYTICS INC. | 93 SUNSET WAY SE CALGARY ALBERTA T2X 3C1 | Active | Company formed on the 2012-01-30 | |
INTERNET OF THINGS EXCHANGE LTD | 71-75 SHELTON STREET COVENT GARDEN LONDON UNITED KINGDOM WC2H 9JQ | Dissolved | Company formed on the 2016-02-16 | |
INTERNET OF THINGS TECHNOLOGY LIMITED | 2 AMEY GARDENS AMEY GARDENS TOTTON SOUTHAMPTON UNITED KINGDOM SO40 2BB | Dissolved | Company formed on the 2016-08-23 | |
INTERNET OF THINGS PTY LTD | Active | Company formed on the 2013-12-11 | ||
INTERNET OF THINGS ACADEMY LTD | 10 THE TRIANGLE NG2 BUSINESS PARK NOTTINGHAM NOTTINGHAMSHIRE NG2 1AE | Active | Company formed on the 2016-10-13 | |
INTERNET OF THINGS - IOT | HILLVIEW AVENUE Singapore 669559 | Dissolved | Company formed on the 2014-05-23 | |
INTERNET OF THINGS PTE. LTD. | SIMEI STREET 4 Singapore 529865 | Active | Company formed on the 2014-11-12 | |
INTERNET OF THINGS TIMES (HK) LIMITED | Active | Company formed on the 2012-07-25 | ||
INTERNET OF THINGS WORLD (HONG KONG) GROUP LIMITED | Active | Company formed on the 2012-12-27 | ||
Internet of Things Ventures LLC | 5793 W Hoover Ave Littleton CO 80123 | Good Standing | Company formed on the 2017-03-05 | |
Internet of Things (Hong Kong) Limited | Unknown | Company formed on the 2017-07-03 | ||
INTERNET OF THINGS AMERICA L.L.C. | 5570 FM 423 STE 250 FRISCO TX 75036 | Active | Company formed on the 2018-04-03 | |
INTERNET OF THINGS CORP. | 1313 PONCE DE LEON BLVD., SUITE 200 CORAL GABLES FL 33134 | Inactive | Company formed on the 2017-12-21 | |
INTERNET OF THINGS CONSORTIUM FOUNDATION | Delaware | Unknown | ||
INTERNET OF THINGS FOUNDATION INC | Delaware | Unknown | ||
INTERNET OF THINGS TALENT CONSORTIUM INC | Delaware | Unknown | ||
INTERNET OF THINGS CONSORTIUM INC | Delaware | Unknown | ||
INTERNET OF THINGS FOR ANIMALS LLC | 3911 4TH ST STE 244 LUBBOCK TX 79409 | Forfeited | Company formed on the 2020-08-14 |
Officer | Role | Date Appointed |
---|---|---|
MATTHEW JAMES WILSON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
DAVID ALAN PARR |
Director | ||
SIMON JOHN HOLGATE |
Director | ||
PAUL NIGEL JOHN FREEMAN-POWELL |
Director | ||
ANDREW JASON TICKLE |
Director | ||
RICHARD CUNLIFFE |
Director | ||
LINDSEY MUIR |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
LITTLE SANDBOX LTD | Director | 2017-09-09 | CURRENT | 2010-08-26 | Active - Proposal to Strike off | |
BALTIC BROADBAND LIMITED | Director | 2017-07-17 | CURRENT | 2017-07-17 | Active | |
CROSBY FAX LIMITED | Director | 2016-11-02 | CURRENT | 2016-11-02 | Active - Proposal to Strike off | |
RECORDICA LIMITED | Director | 2016-11-02 | CURRENT | 2016-11-02 | Dissolved 2017-11-14 | |
VOICE STACK LIMITED | Director | 2016-11-02 | CURRENT | 2016-11-02 | Dissolved 2017-11-14 | |
LAUNCHCODE DIGITAL LTD | Director | 2016-11-01 | CURRENT | 2016-02-09 | Active - Proposal to Strike off | |
VOXBERRY LIMITED | Director | 2016-04-05 | CURRENT | 2016-04-05 | Dissolved 2017-11-14 | |
IX LIVERPOOL LIMITED | Director | 2016-02-27 | CURRENT | 2016-02-27 | Active | |
TELECOMS CLOUD PSTN LIMITED | Director | 2015-10-02 | CURRENT | 2015-10-02 | Dissolved 2017-05-09 | |
TELECOMS CLOUD ASSET MANAGEMENT LIMITED | Director | 2015-01-23 | CURRENT | 2015-01-23 | Dissolved 2017-10-10 | |
CROSBY DOT UK COMMUNITY INTEREST COMPANY | Director | 2014-08-31 | CURRENT | 2014-08-31 | Active - Proposal to Strike off | |
TELECOMS CLOUD NETWORKS LIMITED | Director | 2014-06-05 | CURRENT | 2014-06-05 | Active - Proposal to Strike off | |
ENTERPRISE INFORMATION NETWORKS LIMITED | Director | 2014-03-10 | CURRENT | 2014-03-10 | Active - Proposal to Strike off | |
NEDVINE LIMITED | Director | 2014-01-28 | CURRENT | 2014-01-28 | Dissolved 2015-06-16 | |
SQUEAKY ENERGY LIMITED | Director | 2014-01-24 | CURRENT | 2014-01-24 | Active | |
EXCALIBUR INFORMATION SECURITY LIMITED | Director | 2013-06-03 | CURRENT | 2013-06-03 | Dissolved 2016-02-02 | |
CAPTIVATING FILMS LIMITED | Director | 2013-05-03 | CURRENT | 2013-05-03 | Dissolved 2016-06-07 | |
RECORD MY CALL LIMITED | Director | 2012-10-02 | CURRENT | 2012-10-02 | Dissolved 2014-10-07 | |
MATT WILSON ASSOCIATES LIMITED | Director | 2012-02-01 | CURRENT | 2012-02-01 | Active | |
THE ENTERTAINMENT AND INFORMATION NETWORK LIMITED | Director | 2011-09-01 | CURRENT | 2011-09-01 | Dissolved 2014-10-07 | |
CROSBY COMMUNICATIONS PLC | Director | 2010-11-11 | CURRENT | 2010-11-11 | Dissolved 2015-05-12 | |
INTEGRATED MESSAGING SYSTEMS LIMITED | Director | 2010-11-11 | CURRENT | 2010-11-11 | Dissolved 2016-08-09 | |
CROSBY SYSTEMS LIMITED | Director | 2010-11-11 | CURRENT | 2010-11-11 | Active - Proposal to Strike off | |
NICHOLAS HOUSE RTM COMPANY LIMITED | Director | 2010-05-12 | CURRENT | 2010-05-12 | Active | |
CROSBY MANAGEMENT LIMITED | Director | 2006-09-01 | CURRENT | 2006-08-29 | Dissolved 2014-01-14 | |
CROSBY RESIDENTIAL ESTATES LTD | Director | 2005-11-02 | CURRENT | 2005-11-01 | Active | |
ENTERPRISE INFORMATION SOLUTIONS LIMITED | Director | 2001-10-26 | CURRENT | 2001-10-26 | Dissolved 2013-10-15 | |
IMMOBILIARE MANAGEMENT LTD | Director | 1999-11-02 | CURRENT | 1999-11-02 | Active |
Date | Document Type | Document Description |
---|---|---|
MICRO ENTITY ACCOUNTS MADE UP TO 31/07/23 | ||
CONFIRMATION STATEMENT MADE ON 01/06/23, WITH UPDATES | ||
MICRO ENTITY ACCOUNTS MADE UP TO 31/07/22 | ||
Previous accounting period shortened from 29/11/22 TO 31/07/22 | ||
AA | MICRO ENTITY ACCOUNTS MADE UP TO 29/11/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/06/22, WITH UPDATES | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MISS SACHA LOUISE KEATING on 2022-02-21 | |
REGISTERED OFFICE CHANGED ON 30/01/22 FROM Shipwright House Room 8, Shipwright House, 67-83 Norfolk Street Queens Dock Business Centre Liverpool L1 0BG England | ||
AD01 | REGISTERED OFFICE CHANGED ON 30/01/22 FROM Shipwright House Room 8, Shipwright House, 67-83 Norfolk Street Queens Dock Business Centre Liverpool L1 0BG England | |
AD01 | REGISTERED OFFICE CHANGED ON 30/01/22 FROM Shipwright House Room 8, Shipwright House, 67-83 Norfolk Street Queens Dock Business Centre Liverpool L1 0BG England | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/06/21, WITH UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 29/11/20 | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 29/11/19 | |
AA01 | Previous accounting period shortened from 30/11/19 TO 29/11/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/06/20, WITH NO UPDATES | |
AP03 | Appointment of Miss Sacha Louise Keating as company secretary on 2020-05-31 | |
AD01 | REGISTERED OFFICE CHANGED ON 29/10/19 FROM Basecamp 49 Jamaica Street Liverpool Merseyside L1 0AH England | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/11/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/06/19, WITH UPDATES | |
RES15 | CHANGE OF COMPANY NAME 28/01/23 | |
RES15 | CHANGE OF COMPANY NAME 28/01/23 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/11/17 | |
AD01 | REGISTERED OFFICE CHANGED ON 19/07/18 FROM 22 Studio F Jordan Street Liverpool Merseyside L1 0BP England | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/06/18, WITH UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID ALAN PARR | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/11/16 | |
LATEST SOC | 17/06/17 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/06/17, WITH UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 03/10/16 FROM 25 Parliament Street Liverpool Merseyside L8 5RN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SIMON JOHN HOLGATE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PAUL NIGEL JOHN FREEMAN-POWELL | |
AA | 30/11/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 29/06/16 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 01/06/16 ANNUAL RETURN FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANDREW JASON TICKLE | |
AP01 | DIRECTOR APPOINTED DR SIMON JOHN HOLGATE | |
LATEST SOC | 18/06/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 01/06/15 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 03/06/15 FROM 360 Edge Lane Fairfield Liverpool L7 9NJ | |
AA | 30/11/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RICHARD CUNLIFFE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR LINDSEY MUIR | |
LATEST SOC | 12/06/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 01/06/14 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / PROF. MATTHEW JAMES WILSON / 01/01/2014 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL NIGEL JOHN FREEMAN-POWELL / 01/01/2014 | |
AA | 30/11/13 TOTAL EXEMPTION SMALL | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
RES01 | ADOPT ARTICLES 10/10/2013 | |
SH08 | NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES | |
SH01 | 08/11/13 STATEMENT OF CAPITAL GBP 100 | |
AA01 | PREVEXT FROM 30/06/2013 TO 30/11/2013 | |
AP01 | DIRECTOR APPOINTED MR DAVID ALAN PARR | |
AP01 | DIRECTOR APPOINTED MR RICHARD CUNLIFFE | |
AP01 | DIRECTOR APPOINTED MRS LINDSEY MUIR | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW JAMES WILSON / 01/01/2014 | |
AP01 | DIRECTOR APPOINTED DR ANDREW JASON TICKLE | |
AD01 | REGISTERED OFFICE CHANGED ON 22/08/2013 FROM 11TH FLOOR THE PLAZA 100 OLD HALL STREET LIVERPOOL L3 9QJ UNITED KINGDOM | |
AP01 | DIRECTOR APPOINTED MR PAUL NIGEL JOHN FREEMAN-POWELL | |
AR01 | 01/06/13 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW JAMES WILSON / 29/05/2013 | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.54 | 92 |
MortgagesNumMortOutstanding | 0.31 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.24 | 92 |
This shows the max and average number of mortgages for companies with the same SIC code of 61900 - Other telecommunications activities
Creditors Due Within One Year | 2013-11-30 | £ 9,907 |
---|
Creditors and other liabilities
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 INTERNET OF THINGS LIMITED
Called Up Share Capital | 2013-11-30 | £ 0 |
---|---|---|
Cash Bank In Hand | 2013-11-30 | £ 9,971 |
Current Assets | 2013-11-30 | £ 10,007 |
Debtors | 2013-11-30 | £ 0 |
Shareholder Funds | 2013-11-30 | £ 0 |
Debtors and other cash assets
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
London Borough of Enfield | |
|
IT Development & Implementation Costs |
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.
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. |