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

INTEROUTE MANAGED SERVICES UK LIMITED

INTEROUTE COMMUNICATIONS LIMITED, 31ST FLOOR, 25 CANADA SQUARE, LONDON, E14 5LQ,
Company Registration Number
08458875
Private Limited Company
Active

Company Overview

About Interoute Managed Services Uk Ltd
INTEROUTE MANAGED SERVICES UK LIMITED was founded on 2013-03-22 and has its registered office in London. The organisation's status is listed as "Active". Interoute Managed Services Uk Limited is a Private Limited Company registered in ENGLAND 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
INTEROUTE MANAGED SERVICES UK LIMITED
 
Legal Registered Office
INTEROUTE COMMUNICATIONS LIMITED
31ST FLOOR
25 CANADA SQUARE
LONDON
E14 5LQ
Other companies in RG12
 
Previous Names
EASYNET GLOBAL SERVICES LIMITED05/01/2017
Filing Information
Company Number 08458875
Company ID Number 08458875
Date formed 2013-03-22
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2016
Account next due 30/09/2018
Latest return 27/07/2015
Return next due 24/08/2016
Type of accounts FULL
Last Datalog update: 2018-09-05 16:48:39
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for INTEROUTE MANAGED SERVICES UK 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 INTEROUTE MANAGED SERVICES UK LIMITED

Current Directors
Officer Role Date Appointed
JESSICA ANNE KAMAN
Director 2018-05-31
CHRISTOPHER TURING MCKEE
Director 2018-05-31
MICHAEL THOMAS SICOLI
Director 2018-05-31
Previous Officers
Officer Role Date Appointed Date Resigned
CATHERINE BIRKETT
Director 2015-10-15 2018-05-31
GARETH JOHN WILLIAMS
Director 2015-10-15 2018-05-31
YASMIN JAFFER
Director 2015-10-15 2017-12-13
PHILIP HOWARD GRANNUM
Director 2016-11-15 2017-10-13
JOHN ALLAN SHEARING
Director 2015-10-15 2016-11-15
WAYNE WINSTON CHURCHILL
Director 2013-12-11 2015-10-15
MICHAEL TIMOTHY MULFORD
Director 2013-12-11 2015-10-15
MARK JAMES THOMPSON
Director 2013-12-11 2015-10-15
RICHARD CROFT
Company Secretary 2013-03-22 2014-02-28
RICHARD JAMES CROFT
Director 2013-03-22 2014-02-28
RICHARD JAMES CROFT
Company Secretary 2013-03-22 2013-12-11
GREG CLARKE
Director 2013-05-03 2013-12-11
RICHARD JAMES CROFT
Director 2013-03-22 2013-12-11
HANIF MOHAMED LALANI
Director 2013-03-22 2013-06-04
DAVID STANLEY ROWE
Director 2013-03-22 2013-05-09

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JESSICA ANNE KAMAN EASYNET CORPORATE SERVICES LIMITED Director 2018-05-31 CURRENT 2008-01-29 Active
JESSICA ANNE KAMAN EGHL (UK) LIMITED Director 2018-05-31 CURRENT 2010-06-29 Active - Proposal to Strike off
JESSICA ANNE KAMAN INTEROUTE CIRRUS LIMITED Director 2018-05-31 CURRENT 2010-12-17 Active
JESSICA ANNE KAMAN INTEROUTE FINCO LIMITED Director 2018-05-31 CURRENT 2015-08-11 Active - Proposal to Strike off
JESSICA ANNE KAMAN MDNX GROUP HOLDINGS LIMITED LTD Director 2018-05-31 CURRENT 2013-09-27 Active
JESSICA ANNE KAMAN EASYNET MANAGED SERVICES LIMITED Director 2018-05-31 CURRENT 2006-03-15 Active
JESSICA ANNE KAMAN EASYNET LIMITED Director 2018-05-31 CURRENT 1994-08-01 Active
JESSICA ANNE KAMAN INTEROUTE APPLICATION MANAGEMENT LIMITED Director 2018-05-31 CURRENT 1998-09-28 Active
JESSICA ANNE KAMAN EASYNET CHANNEL PARTNERS LIMITED Director 2018-05-31 CURRENT 1998-12-01 Active
JESSICA ANNE KAMAN EXA INFRASTRUCTURE SERVICES UK LIMITED Director 2018-05-31 CURRENT 1999-05-19 Active
JESSICA ANNE KAMAN EASYNET ENTERPRISE SERVICES LIMITED Director 2018-05-31 CURRENT 2001-09-13 Active
JESSICA ANNE KAMAN EXA INFRASTRUCTURE UK LIMITED Director 2018-05-31 CURRENT 2002-06-28 Active
JESSICA ANNE KAMAN EXA INFRASTRUCTURE HOLDINGS UK LIMITED Director 2018-05-31 CURRENT 2003-10-09 Active
JESSICA ANNE KAMAN EXA INFRASTRUCTURE IM UK LIMITED Director 2018-05-31 CURRENT 1998-08-18 Active
JESSICA ANNE KAMAN INTEROUTE VTESSE LIMITED Director 2018-05-31 CURRENT 1999-12-29 Active
JESSICA ANNE KAMAN EXA INFRASTRUCTURE HM UK LIMITED Director 2018-05-04 CURRENT 2012-06-08 Active
JESSICA ANNE KAMAN EXA INFRASTRUCTURE EXPRESS UK LIMITED Director 2018-05-04 CURRENT 2012-10-17 Active
JESSICA ANNE KAMAN PERSEUS UK LIMITED Director 2018-05-04 CURRENT 2015-01-28 Dissolved 2018-07-24
JESSICA ANNE KAMAN GTT - EMEA LTD. Director 2018-05-04 CURRENT 1998-06-15 Active
JESSICA ANNE KAMAN EXA INFRASTRUCTURE ATLANTIC UK LIMITED Director 2018-05-04 CURRENT 2002-08-16 Active
JESSICA ANNE KAMAN CUSTOM CONNECT VENTURES UK LIMITED LTD Director 2018-05-04 CURRENT 2013-06-10 Active - Proposal to Strike off
CHRISTOPHER TURING MCKEE EASYNET CORPORATE SERVICES LIMITED Director 2018-05-31 CURRENT 2008-01-29 Active
CHRISTOPHER TURING MCKEE EGHL (UK) LIMITED Director 2018-05-31 CURRENT 2010-06-29 Active - Proposal to Strike off
CHRISTOPHER TURING MCKEE INTEROUTE CIRRUS LIMITED Director 2018-05-31 CURRENT 2010-12-17 Active
CHRISTOPHER TURING MCKEE INTEROUTE FINCO LIMITED Director 2018-05-31 CURRENT 2015-08-11 Active - Proposal to Strike off
CHRISTOPHER TURING MCKEE MDNX GROUP HOLDINGS LIMITED LTD Director 2018-05-31 CURRENT 2013-09-27 Active
CHRISTOPHER TURING MCKEE EASYNET MANAGED SERVICES LIMITED Director 2018-05-31 CURRENT 2006-03-15 Active
CHRISTOPHER TURING MCKEE EASYNET LIMITED Director 2018-05-31 CURRENT 1994-08-01 Active
CHRISTOPHER TURING MCKEE INTEROUTE APPLICATION MANAGEMENT LIMITED Director 2018-05-31 CURRENT 1998-09-28 Active
CHRISTOPHER TURING MCKEE EASYNET CHANNEL PARTNERS LIMITED Director 2018-05-31 CURRENT 1998-12-01 Active
CHRISTOPHER TURING MCKEE EXA INFRASTRUCTURE SERVICES UK LIMITED Director 2018-05-31 CURRENT 1999-05-19 Active
CHRISTOPHER TURING MCKEE EASYNET ENTERPRISE SERVICES LIMITED Director 2018-05-31 CURRENT 2001-09-13 Active
CHRISTOPHER TURING MCKEE EXA INFRASTRUCTURE UK LIMITED Director 2018-05-31 CURRENT 2002-06-28 Active
CHRISTOPHER TURING MCKEE EXA INFRASTRUCTURE HOLDINGS UK LIMITED Director 2018-05-31 CURRENT 2003-10-09 Active
CHRISTOPHER TURING MCKEE EXA INFRASTRUCTURE IM UK LIMITED Director 2018-05-31 CURRENT 1998-08-18 Active
CHRISTOPHER TURING MCKEE INTEROUTE VTESSE LIMITED Director 2018-05-31 CURRENT 1999-12-29 Active
CHRISTOPHER TURING MCKEE GTT HOLDINGS LIMITED Director 2018-03-23 CURRENT 2018-03-23 Active
CHRISTOPHER TURING MCKEE CUSTOM CONNECT VENTURES UK LIMITED LTD Director 2018-01-01 CURRENT 2013-06-10 Active - Proposal to Strike off
CHRISTOPHER TURING MCKEE PERSEUS UK LIMITED Director 2017-06-14 CURRENT 2015-01-28 Dissolved 2018-07-24
CHRISTOPHER TURING MCKEE HIBERNIA LOCAL FIBRE LIMITED Director 2017-01-09 CURRENT 2005-07-20 Dissolved 2017-10-17
CHRISTOPHER TURING MCKEE EXA INFRASTRUCTURE HM UK LIMITED Director 2017-01-09 CURRENT 2012-06-08 Active
CHRISTOPHER TURING MCKEE EXA INFRASTRUCTURE EXPRESS UK LIMITED Director 2017-01-09 CURRENT 2012-10-17 Active
CHRISTOPHER TURING MCKEE EXA INFRASTRUCTURE ATLANTIC UK LIMITED Director 2017-01-09 CURRENT 2002-08-16 Active
CHRISTOPHER TURING MCKEE TINET UK LTD Director 2013-04-30 CURRENT 1997-10-14 Dissolved 2016-05-10
CHRISTOPHER TURING MCKEE GTT ACQUISITION LTD. Director 2013-04-25 CURRENT 2013-04-25 Dissolved 2015-08-11
CHRISTOPHER TURING MCKEE PACKETEXCHANGE (EUROPE) LIMITED Director 2011-06-06 CURRENT 2004-06-28 Dissolved 2016-02-02
CHRISTOPHER TURING MCKEE PACKETEXCHANGE (METRO) LIMITED Director 2011-06-06 CURRENT 2000-08-25 Dissolved 2016-02-02
CHRISTOPHER TURING MCKEE PACKETEXCHANGE LIMITED Director 2011-06-06 CURRENT 2001-07-23 Dissolved 2016-02-02
MICHAEL THOMAS SICOLI EASYNET CORPORATE SERVICES LIMITED Director 2018-05-31 CURRENT 2008-01-29 Active
MICHAEL THOMAS SICOLI EGHL (UK) LIMITED Director 2018-05-31 CURRENT 2010-06-29 Active - Proposal to Strike off
MICHAEL THOMAS SICOLI INTEROUTE CIRRUS LIMITED Director 2018-05-31 CURRENT 2010-12-17 Active
MICHAEL THOMAS SICOLI INTEROUTE FINCO LIMITED Director 2018-05-31 CURRENT 2015-08-11 Active - Proposal to Strike off
MICHAEL THOMAS SICOLI MDNX GROUP HOLDINGS LIMITED LTD Director 2018-05-31 CURRENT 2013-09-27 Active
MICHAEL THOMAS SICOLI EASYNET LIMITED Director 2018-05-31 CURRENT 1994-08-01 Active
MICHAEL THOMAS SICOLI EASYNET CHANNEL PARTNERS LIMITED Director 2018-05-31 CURRENT 1998-12-01 Active
MICHAEL THOMAS SICOLI EASYNET ENTERPRISE SERVICES LIMITED Director 2018-05-31 CURRENT 2001-09-13 Active
MICHAEL THOMAS SICOLI INTEROUTE VTESSE LIMITED Director 2018-05-31 CURRENT 1999-12-29 Active
MICHAEL THOMAS SICOLI GTT - EMEA LTD. Director 2018-05-04 CURRENT 1998-06-15 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
2018-06-08MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 084588750005
2018-06-08MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 084588750003
2018-06-08MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 084588750004
2018-06-07AP01DIRECTOR APPOINTED MICHAEL THOMAS SICOLI
2018-06-07TM01APPOINTMENT TERMINATED, DIRECTOR CATHERINE BIRKETT
2018-06-07AP01DIRECTOR APPOINTED JESSICA ANNE KAMAN
2018-06-07AP01DIRECTOR APPOINTED CHRISTOPHER TURING MCKEE
2018-06-07TM01APPOINTMENT TERMINATED, DIRECTOR GARETH WILLIAMS
2018-05-14MISCCB01 DRAFT TERMS OF MERGER
2017-12-13TM01APPOINTMENT TERMINATED, DIRECTOR YASMIN JAFFER
2017-10-19MR01REGISTRATION OF A CHARGE / CHARGE CODE 084588750005
2017-10-13TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP GRANNUM
2017-10-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS CATHERINE BIRKETT / 02/10/2017
2017-08-30AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-08-01CS01CONFIRMATION STATEMENT MADE ON 27/07/17, NO UPDATES
2017-01-05RES15CHANGE OF NAME 03/01/2017
2017-01-05CERTNMCOMPANY NAME CHANGED EASYNET GLOBAL SERVICES LIMITED CERTIFICATE ISSUED ON 05/01/17
2016-11-25AP01DIRECTOR APPOINTED MR PHILIP HOWARD GRANNUM
2016-11-24TM01APPOINTMENT TERMINATED, DIRECTOR JOHN SHEARING
2016-11-17MR01REGISTRATION OF A CHARGE / CHARGE CODE 084588750004
2016-09-26AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-09-08LATEST SOC08/09/16 STATEMENT OF CAPITAL;GBP 1
2016-09-08CS01CONFIRMATION STATEMENT MADE ON 27/07/16, WITH UPDATES
2016-05-09AUDAUDITOR'S RESIGNATION
2016-02-01RES13COMPANY BUSINESS 13/01/2016
2016-02-01RES01ADOPT ARTICLES 13/01/2016
2016-01-22AA01PREVEXT FROM 30/11/2015 TO 31/12/2015
2016-01-18MR01REGISTRATION OF A CHARGE / CHARGE CODE 084588750003
2015-12-15AAFULL ACCOUNTS MADE UP TO 30/11/14
2015-11-05MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 084588750002
2015-10-22AP01DIRECTOR APPOINTED YASMIN JAFFER
2015-10-22AP01DIRECTOR APPOINTED JOHN SHEARING
2015-10-22AP01DIRECTOR APPOINTED CATHERINE BIRKETT
2015-10-22AP01DIRECTOR APPOINTED MR GARETH JOHN WILLIAMS
2015-10-22TM01APPOINTMENT TERMINATED, DIRECTOR MARK THOMPSON
2015-10-22TM01APPOINTMENT TERMINATED, DIRECTOR MARK THOMPSON
2015-10-22AD01REGISTERED OFFICE CHANGED ON 22/10/2015 FROM ST JAMES HOUSE OLDBURY BRACKNELL BERKSHIRE RG12 8TH
2015-10-22TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL MULFORD
2015-10-22TM01APPOINTMENT TERMINATED, DIRECTOR WAYNE CHURCHILL
2015-08-05MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 084588750001
2015-07-27LATEST SOC27/07/15 STATEMENT OF CAPITAL;GBP 1
2015-07-27AR0127/07/15 FULL LIST
2015-04-09LATEST SOC09/04/15 STATEMENT OF CAPITAL;GBP 1
2015-04-09AR0122/03/15 FULL LIST
2015-03-04MISCSECTION 519
2015-02-25AA01PREVEXT FROM 30/06/2014 TO 30/11/2014
2014-03-25AAFULL ACCOUNTS MADE UP TO 30/06/13
2014-03-25LATEST SOC25/03/14 STATEMENT OF CAPITAL;GBP 1
2014-03-25AR0122/03/14 FULL LIST
2014-03-18TM02APPOINTMENT TERMINATED, SECRETARY RICHARD CROFT
2014-03-18TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD CROFT
2014-03-10AA01PREVSHO FROM 30/06/2014 TO 30/06/2013
2014-01-14MR01REGISTRATION OF A CHARGE / CHARGE CODE 084588750002
2013-12-16AP03SECRETARY APPOINTED MR RICHARD CROFT
2013-12-16AP01DIRECTOR APPOINTED MR RICHARD JAMES CROFT
2013-12-13AP01DIRECTOR APPOINTED MR WAYNE WINSTON CHURCHILL
2013-12-13AP01DIRECTOR APPOINTED MR MARK JAMES THOMPSON
2013-12-13AP01DIRECTOR APPOINTED MR MICHAEL TIMOTHY MULFORD
2013-12-13AD01REGISTERED OFFICE CHANGED ON 13/12/2013 FROM CHANCELLOR HOUSE 5 THOMAS MORE SQUARE LONDON E1W 1YW UNITED KINGDOM
2013-12-13TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD CROFT
2013-12-13TM01APPOINTMENT TERMINATED, DIRECTOR GREG CLARKE
2013-12-13TM02APPOINTMENT TERMINATED, SECRETARY RICHARD CROFT
2013-06-28MR01REGISTRATION OF A CHARGE / CHARGE CODE 084588750001
2013-06-04TM01APPOINTMENT TERMINATED, DIRECTOR HANIF LALANI
2013-05-16AP01DIRECTOR APPOINTED MR GREG CLARKE
2013-05-10TM01APPOINTMENT TERMINATED, DIRECTOR DAVID ROWE
2013-04-26AA01CURREXT FROM 31/03/2014 TO 30/06/2014
2013-03-22NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
61 - Telecommunications
611 - Wired telecommunications activities
61100 - Wired telecommunications activities

61 - Telecommunications
619 - Other telecommunications activities
61900 - Other telecommunications activities



Licences & Regulatory approval
We could not find any licences issued to INTEROUTE MANAGED SERVICES UK 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 INTEROUTE MANAGED SERVICES UK LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-10-09 Outstanding BARCLAYS BANK PLC
2016-11-14 Outstanding BARCLAYS BANK PLC AS SECURITY AGENT
2016-01-13 Outstanding BARCLAYS BANK PLC
2014-01-14 Satisfied HIGHBRIDGE PRINCIPAL STRATEGIES, LLC
2013-06-28 Satisfied HSBC CORPORATE TRUSTEE COMPANY (UK) LIMITED (ACTING AS SECURITY AGENT AND TRUSTEE FOR THE BENEFICIARIES) (THE "SECURITY TRUSTEE")
Filed Financial Reports
Annual Accounts
2013-06-30

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 INTEROUTE MANAGED SERVICES UK LIMITED

Intangible Assets
Patents
We have not found any records of INTEROUTE MANAGED SERVICES UK LIMITED registering or being granted any patents
Domain Names

INTEROUTE MANAGED SERVICES UK LIMITED owns 138 domain names.Showing the first 50 domains

1bricklane.co.uk   andydriscoll.co.uk   alltruism.co.uk   alexdaulby.co.uk   authenticsweets.co.uk   b2trader.co.uk   casecom.co.uk   cybout.co.uk   domainexample.co.uk   dukem.co.uk   eswtest.co.uk   etlondon.co.uk   firswood-dental.co.uk   flashsh.co.uk   gfrost.co.uk   image90ltd.co.uk   informaticien.co.uk   icepirate.co.uk   in2investment.co.uk   mailtel.co.uk   messaging-service.co.uk   messagingservice.co.uk   millennium-lifestyle.co.uk   mysouth.co.uk   poppyview.co.uk   portable-learning.co.uk   pickandplay.co.uk   ravenmail.co.uk   saferepairs.co.uk   silver-shopper.co.uk   sjelliott.co.uk   silverbook.co.uk   spoonpig.co.uk   starslight.co.uk   starttofinishdecorating.co.uk   testwww.co.uk   teejayonline.co.uk   t4web.co.uk   terminaltwo.co.uk   tcom.co.uk   tiamatsreviews.co.uk   tygerstorm.co.uk   zoomisp.co.uk   worldscope.co.uk   absoluteportal.co.uk   alafamilia.co.uk   adam24.co.uk   acs-technical.co.uk   bereniki.co.uk   charitydrive.co.uk  

Trademarks
We have not found any records of INTEROUTE MANAGED SERVICES UK LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with INTEROUTE MANAGED SERVICES UK LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Northumberland County Council 2015-04-17 GBP £10,188 Data Lines
Northumberland County Council 2015-04-17 GBP £32,000 Data Lines
Northumberland County Council 2015-04-17 GBP £10,188 Data Lines
Northumberland County Council 2015-04-17 GBP £32,000 Data Lines
London City Hall 2014-12-04 GBP £3,000 GRANTS TO EXTERNAL ORGANISATIONS
London City Hall 2014-11-20 GBP £2,254 GRANTS TO EXTERNAL ORGANISATIONS
London City Hall 2014-11-20 GBP £518 GRANTS TO EXTERNAL ORGANISATIONS

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 INTEROUTE MANAGED SERVICES UK 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 INTEROUTE MANAGED SERVICES UK 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 INTEROUTE MANAGED SERVICES UK 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.