Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > SILVER BULLET DATA SERVICES GROUP PLC
Company Information for

SILVER BULLET DATA SERVICES GROUP PLC

THE HARLEY BUILDING, 77 NEW CAVENDISH STREET, LONDON, W1W 6XB,
Company Registration Number
08525481
Public Limited Company
Active

Company Overview

About Silver Bullet Data Services Group Plc
SILVER BULLET DATA SERVICES GROUP PLC was founded on 2013-05-13 and has its registered office in London. The organisation's status is listed as "Active". Silver Bullet Data Services Group Plc is a Public Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
SILVER BULLET DATA SERVICES GROUP PLC
 
Legal Registered Office
THE HARLEY BUILDING
77 NEW CAVENDISH STREET
LONDON
W1W 6XB
Other companies in PL1
 
Previous Names
IO TECHNOLOGIES GROUP LIMITED27/11/2019
IO TECHNOLOGIES LIMITED21/05/2013
Filing Information
Company Number 08525481
Company ID Number 08525481
Date formed 2013-05-13
Country ENGLAND
Origin Country United Kingdom
Type Public Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/06/2024
Latest return 13/05/2016
Return next due 10/06/2017
Type of accounts GROUP
VAT Number /Sales tax ID GB384587642  
Last Datalog update: 2023-08-06 07:30:59
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SILVER BULLET DATA SERVICES GROUP PLC
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 SILVER BULLET DATA SERVICES GROUP PLC

Current Directors
Officer Role Date Appointed
FOOT ANSTEY SECRETARIAL LIMITED
Company Secretary 2013-12-10
RORY THOMAS KINDLON
Company Secretary 2017-03-27
SHARON BRITTAN
Director 2014-07-04
STEPHEN ANDREW HYDE
Director 2016-05-11
ERIC ROBERT NEWNHAM
Director 2018-07-24
JENITA RAHMAN
Director 2017-03-27
JEFFREY PAUL THOMAS
Director 2016-05-11
PAUL DAVID GODWIN WRIGHT
Director 2016-11-02
Previous Officers
Officer Role Date Appointed Date Resigned
WILLIAM JAMES WALLIS
Director 2014-07-04 2018-07-24
RORY THOMAS KINDLON
Director 2013-12-01 2016-11-02
CHARLES STUART MCGREGOR
Director 2014-11-01 2016-09-26
THOMAS KEVIN BOWMAN
Director 2016-02-22 2016-09-08
RAOUL STEVEN WITHERALL
Director 2013-05-13 2014-12-23

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
FOOT ANSTEY SECRETARIAL LIMITED TRIUMPH ENGINEERING (UK) CO. LTD Company Secretary 2017-09-08 CURRENT 2016-06-10 Active
FOOT ANSTEY SECRETARIAL LIMITED SOMAX LIMITED Company Secretary 2017-08-31 CURRENT 2004-05-21 Active
FOOT ANSTEY SECRETARIAL LIMITED THE END POINT ASSESSMENT COMPANY (SW) LTD Company Secretary 2017-08-31 CURRENT 2016-07-13 Active
FOOT ANSTEY SECRETARIAL LIMITED GLOBAL BRIDGING SERVICES LIMITED Company Secretary 2017-06-22 CURRENT 2016-08-24 Active
FOOT ANSTEY SECRETARIAL LIMITED ARGAND SOLUTIONS LIMITED Company Secretary 2017-06-21 CURRENT 2012-09-07 Active
FOOT ANSTEY SECRETARIAL LIMITED TED WRAGG TRUST Company Secretary 2017-03-30 CURRENT 2010-04-20 Active - Proposal to Strike off
FOOT ANSTEY SECRETARIAL LIMITED M BAKER (MATFORD) LIMITED Company Secretary 2017-03-14 CURRENT 2017-03-14 Active
FOOT ANSTEY SECRETARIAL LIMITED INSPIRATIONAL EVENTS AND INVESTMENTS LIMITED Company Secretary 2017-03-01 CURRENT 2017-03-01 Active
FOOT ANSTEY SECRETARIAL LIMITED PLATYPUS PARTNERS LIMITED Company Secretary 2017-02-02 CURRENT 2017-02-02 Active
FOOT ANSTEY SECRETARIAL LIMITED APSU USA LIMITED Company Secretary 2016-11-21 CURRENT 2016-11-02 Active
FOOT ANSTEY SECRETARIAL LIMITED DUFF-MILLER AND COMPANY (LONDON TUTORS) LIMITED Company Secretary 2016-09-01 CURRENT 1951-07-12 Liquidation
FOOT ANSTEY SECRETARIAL LIMITED CHELSEA INDEPENDENT COLLEGE LIMITED Company Secretary 2016-09-01 CURRENT 2006-10-17 Liquidation
FOOT ANSTEY SECRETARIAL LIMITED ASTRUM EDUCATION GROUP LIMITED Company Secretary 2016-09-01 CURRENT 2012-05-04 Liquidation
FOOT ANSTEY SECRETARIAL LIMITED ASTRUM EDUCATION LIMITED Company Secretary 2016-09-01 CURRENT 2012-05-04 Liquidation
FOOT ANSTEY SECRETARIAL LIMITED KENSINGTON PARK SCHOOL LIMITED Company Secretary 2016-09-01 CURRENT 1979-09-17 Active
FOOT ANSTEY SECRETARIAL LIMITED STAR EDUCATION INVESTMENT LIMITED Company Secretary 2016-06-03 CURRENT 2016-06-03 Active
FOOT ANSTEY SECRETARIAL LIMITED CONNECTERRA HOLDINGS LIMITED Company Secretary 2016-03-18 CURRENT 2016-03-18 Liquidation
FOOT ANSTEY SECRETARIAL LIMITED M BAKER (ROCHE) LIMITED Company Secretary 2015-10-26 CURRENT 2015-10-26 Active
FOOT ANSTEY SECRETARIAL LIMITED FARIQ DYNAMIC MUKMIN (UK) PTE LTD. Company Secretary 2015-09-23 CURRENT 2015-09-23 Dissolved 2017-02-28
FOOT ANSTEY SECRETARIAL LIMITED LOYALTYLION LTD Company Secretary 2015-07-23 CURRENT 2012-10-23 Active
FOOT ANSTEY SECRETARIAL LIMITED TLI EDUCATION TRUST Company Secretary 2015-05-27 CURRENT 2015-05-27 Dissolved 2016-08-09
FOOT ANSTEY SECRETARIAL LIMITED HIGNELL GALLERY LIMITED Company Secretary 2015-05-01 CURRENT 2015-03-06 Active
FOOT ANSTEY SECRETARIAL LIMITED FRAMPTONS TRANSPORT SERVICES LIMITED Company Secretary 2015-04-08 CURRENT 1983-10-17 Dissolved 2017-07-25
FOOT ANSTEY SECRETARIAL LIMITED P F HOLDINGS LIMITED Company Secretary 2015-04-08 CURRENT 1996-09-24 Dissolved 2017-07-25
FOOT ANSTEY SECRETARIAL LIMITED 30 MARYLANDS LIMITED Company Secretary 2014-11-13 CURRENT 2014-11-13 Active
FOOT ANSTEY SECRETARIAL LIMITED UNIVERSAL BUSINESS FINANCE LIMITED Company Secretary 2014-07-02 CURRENT 2014-07-02 Dissolved 2016-01-12
FOOT ANSTEY SECRETARIAL LIMITED HELIOS MARITIME AVIATION LIMITED Company Secretary 2014-04-25 CURRENT 2008-08-12 Active
FOOT ANSTEY SECRETARIAL LIMITED AERTEC SOLUTIONS LIMITED Company Secretary 2013-12-13 CURRENT 2012-10-31 Active
FOOT ANSTEY SECRETARIAL LIMITED SILVER BULLET MEDIA SERVICES LIMITED Company Secretary 2013-12-10 CURRENT 2007-04-18 Active
FOOT ANSTEY SECRETARIAL LIMITED IOTEC NATIVE LIMITED Company Secretary 2013-12-10 CURRENT 2012-11-08 Active
FOOT ANSTEY SECRETARIAL LIMITED GLOBAL BRIDGING LENDING LIMITED Company Secretary 2013-07-31 CURRENT 2013-07-31 Active
FOOT ANSTEY SECRETARIAL LIMITED GLOBAL BRIDGING OPERATING LIMITED Company Secretary 2013-07-31 CURRENT 2013-07-31 Active
FOOT ANSTEY SECRETARIAL LIMITED EXETER STUDENTS' GUILD TRADING LIMITED Company Secretary 2013-07-23 CURRENT 2013-07-23 Active - Proposal to Strike off
FOOT ANSTEY SECRETARIAL LIMITED NEXUS TRAVEL TECHNOLOGIES SERVICES (NTTS) LTD. Company Secretary 2013-06-03 CURRENT 1996-08-27 Active
FOOT ANSTEY SECRETARIAL LIMITED HC FINANCIAL SERVICES LIMITED Company Secretary 2013-04-30 CURRENT 2005-09-09 Dissolved 2017-05-30
FOOT ANSTEY SECRETARIAL LIMITED FOOT ANSTEY INCORPORATIONS LIMITED Company Secretary 2013-04-30 CURRENT 1998-01-06 Active
FOOT ANSTEY SECRETARIAL LIMITED ENABLE LAW LIMITED Company Secretary 2013-04-30 CURRENT 1997-12-17 Active
FOOT ANSTEY SECRETARIAL LIMITED FOOT ANSTEY COMMERCIAL SERVICES LIMITED Company Secretary 2013-04-30 CURRENT 2010-01-12 Active
FOOT ANSTEY SECRETARIAL LIMITED M BAKER (HOLDINGS) LIMITED Company Secretary 2013-02-18 CURRENT 1977-04-27 Active
FOOT ANSTEY SECRETARIAL LIMITED BAKER INVESTMENTS (SOUTH WEST) LIMITED Company Secretary 2013-02-18 CURRENT 2011-01-25 Active - Proposal to Strike off
FOOT ANSTEY SECRETARIAL LIMITED M BAKER (FALMOUTH) LIMITED Company Secretary 2013-02-18 CURRENT 2012-03-06 Active - Proposal to Strike off
FOOT ANSTEY SECRETARIAL LIMITED M BAKER (SOUTH WEST) LIMITED Company Secretary 2013-02-18 CURRENT 1988-01-29 Active
FOOT ANSTEY SECRETARIAL LIMITED TARKER LIMITED Company Secretary 2013-02-18 CURRENT 1988-06-02 Active
FOOT ANSTEY SECRETARIAL LIMITED WESTGROVE PROJECTS LIMITED Company Secretary 2013-02-18 CURRENT 1986-03-11 Active - Proposal to Strike off
FOOT ANSTEY SECRETARIAL LIMITED M. BAKER (PROPERTY SERVICES) LIMITED Company Secretary 2013-02-18 CURRENT 1983-02-22 Active
FOOT ANSTEY SECRETARIAL LIMITED M BAKER (NEWQUAY) LIMITED Company Secretary 2013-02-18 CURRENT 2010-07-07 Active
FOOT ANSTEY SECRETARIAL LIMITED INSPIRATIONAL FUTURES TRUST Company Secretary 2012-12-13 CURRENT 2012-12-13 Active - Proposal to Strike off
FOOT ANSTEY SECRETARIAL LIMITED DESTINATION PLYMOUTH LIMITED Company Secretary 2012-11-20 CURRENT 2010-06-08 Active
FOOT ANSTEY SECRETARIAL LIMITED PLYMOUTH WATERFRONT PARTNERSHIP LIMITED Company Secretary 2012-11-20 CURRENT 2010-07-02 Active
FOOT ANSTEY SECRETARIAL LIMITED PLYMOUTH CITY CENTRE COMPANY LIMITED Company Secretary 2012-11-20 CURRENT 2004-05-11 Active
FOOT ANSTEY SECRETARIAL LIMITED BM CREATIVE MANAGEMENT LIMITED Company Secretary 2012-10-03 CURRENT 2005-11-25 Active
FOOT ANSTEY SECRETARIAL LIMITED SILVERGATE INVESTMENTS LIMITED Company Secretary 2012-10-03 CURRENT 2006-10-31 Liquidation
FOOT ANSTEY SECRETARIAL LIMITED OLGA TV LIMITED Company Secretary 2012-10-03 CURRENT 2005-11-25 Active
FOOT ANSTEY SECRETARIAL LIMITED LIVEWELL SOUTHWEST CIC Company Secretary 2012-09-12 CURRENT 2011-03-30 Active
FOOT ANSTEY SECRETARIAL LIMITED M BAKER (RETAIL) LIMITED Company Secretary 2012-09-06 CURRENT 2012-09-06 Active
FOOT ANSTEY SECRETARIAL LIMITED CAREER ACTION LIMITED Company Secretary 2012-07-03 CURRENT 2012-07-03 Active
FOOT ANSTEY SECRETARIAL LIMITED SEED INVESCO LIMITED Company Secretary 2012-04-02 CURRENT 2012-03-09 Active
FOOT ANSTEY SECRETARIAL LIMITED SEED DEVELOPMENTS LIMITED Company Secretary 2012-04-02 CURRENT 1965-02-19 Active
FOOT ANSTEY SECRETARIAL LIMITED BEN RUSSELL CARERS LIMITED Company Secretary 2012-02-23 CURRENT 2006-11-02 Active
FOOT ANSTEY SECRETARIAL LIMITED NORTH SOMERSET UTC Company Secretary 2012-01-05 CURRENT 2012-01-05 Active
FOOT ANSTEY SECRETARIAL LIMITED GREGORY DISTRIBUTION (TRANSPORT) LIMITED Company Secretary 2010-08-03 CURRENT 2010-08-03 Active
FOOT ANSTEY SECRETARIAL LIMITED KAY TRANSPORT HOLDINGS LIMITED Company Secretary 2010-06-14 CURRENT 2009-01-12 Active
FOOT ANSTEY SECRETARIAL LIMITED GREGORY DISTRIBUTION (HOLDINGS) LIMITED Company Secretary 2010-06-14 CURRENT 2009-04-29 Active
FOOT ANSTEY SECRETARIAL LIMITED GREGORY DISTRIBUTION LIMITED Company Secretary 2010-06-14 CURRENT 1977-09-08 Active
FOOT ANSTEY SECRETARIAL LIMITED KAY TRANSPORT LIMITED Company Secretary 2010-06-14 CURRENT 1991-07-02 Active
FOOT ANSTEY SECRETARIAL LIMITED HAYTON COULTHARD TRANSPORT LIMITED Company Secretary 2010-06-14 CURRENT 1996-04-16 Active
FOOT ANSTEY SECRETARIAL LIMITED D&C GROUP LIMITED Company Secretary 2008-12-19 CURRENT 1996-10-24 Dissolved 2016-01-26
FOOT ANSTEY SECRETARIAL LIMITED DEBT RECOVERY CONTROL LIMITED Company Secretary 2008-12-19 CURRENT 1994-04-28 Dissolved 2016-01-26
FOOT ANSTEY SECRETARIAL LIMITED F & W (UK) LIMITED Company Secretary 2008-12-19 CURRENT 1965-03-12 Dissolved 2016-01-26
FOOT ANSTEY SECRETARIAL LIMITED READERS UNION LIMITED Company Secretary 2008-12-19 CURRENT 1965-04-01 Dissolved 2016-01-26
FOOT ANSTEY SECRETARIAL LIMITED F & W MEDIA INTERNATIONAL LIMITED Company Secretary 2008-12-19 CURRENT 2000-05-22 Liquidation
FOOT ANSTEY SECRETARIAL LIMITED ZENEX TECHNOLOGIES LIMITED Company Secretary 2007-08-20 CURRENT 1997-11-17 Active
FOOT ANSTEY SECRETARIAL LIMITED RANGEMOORS LIMITED Company Secretary 2007-08-20 CURRENT 1978-01-11 Active
FOOT ANSTEY SECRETARIAL LIMITED CHIMNEY HOLDINGS LIMITED Company Secretary 2007-04-20 CURRENT 2007-04-20 Active
FOOT ANSTEY SECRETARIAL LIMITED ST LOYE'S ENTERPRISES LIMITED Company Secretary 2007-01-05 CURRENT 1991-07-18 Dissolved 2015-08-04
FOOT ANSTEY SECRETARIAL LIMITED ALASUND SHIPBROKERS LIMITED Company Secretary 2005-07-29 CURRENT 2005-07-29 Active
FOOT ANSTEY SECRETARIAL LIMITED FOOT ANSTEY GROUP LIMITED Company Secretary 2003-01-08 CURRENT 1991-09-03 Active
FOOT ANSTEY SECRETARIAL LIMITED GREGORY DISTRIBUTION (CONTRACTS) LIMITED Company Secretary 2001-06-14 CURRENT 1995-06-21 Active
FOOT ANSTEY SECRETARIAL LIMITED ARMARE LIMITED Company Secretary 2001-05-06 CURRENT 1996-04-29 Active
FOOT ANSTEY SECRETARIAL LIMITED CLINICAL NEGLIGENCE SERVICES LIMITED Company Secretary 2000-08-29 CURRENT 2000-08-29 Active
FOOT ANSTEY SECRETARIAL LIMITED ARMORIC FREIGHT INTERNATIONAL LIMITED Company Secretary 2000-05-17 CURRENT 2000-05-17 Active
FOOT ANSTEY SECRETARIAL LIMITED PRAESIDIUM NETWORKS LIMITED Company Secretary 1999-11-12 CURRENT 1999-11-12 Dissolved 2016-01-12
SHARON BRITTAN DISCIPLE MEDIA LIMITED Director 2017-05-23 CURRENT 2012-05-18 Active
SHARON BRITTAN GIFFORD DRUM COURT LIMITED Director 2016-05-13 CURRENT 2016-05-13 Active
SHARON BRITTAN THE BIG JOURNEY COMPANY LIMITED Director 2015-03-31 CURRENT 2008-03-12 Active
SHARON BRITTAN BRITANNIA ROW COMMERCIAL LIMITED Director 2014-12-11 CURRENT 2014-12-11 Active - Proposal to Strike off
SHARON BRITTAN BRITANNIA ROW RESIDENTIAL LIMITED Director 2014-12-11 CURRENT 2014-12-11 Active - Proposal to Strike off
SHARON BRITTAN GIFFORD STREET MEWS LTD Director 2014-03-27 CURRENT 2014-03-27 Active
SHARON BRITTAN UKCLOUD LTD Director 2013-12-12 CURRENT 2011-05-03 Liquidation
SHARON BRITTAN VIRTUAL INFRASTRUCTURE GROUP LIMITED Director 2013-12-12 CURRENT 2012-06-11 Liquidation
SHARON BRITTAN MICHAELA COMMUNITY SCHOOLS TRUST Director 2013-10-21 CURRENT 2011-05-24 Active
SHARON BRITTAN 108 GIFFORD STREET MANAGEMENT LIMITED Director 2013-02-13 CURRENT 1986-12-19 Active
SHARON BRITTAN MADE BY BRITTAN LTD Director 2012-12-12 CURRENT 2012-12-12 Active
SHARON BRITTAN TEN TWO FIFTY LIMITED Director 2012-03-16 CURRENT 2012-03-16 Active
SHARON BRITTAN HARTHAM PARK ESTATES LIMITED Director 2010-12-08 CURRENT 1999-04-06 Active
SHARON BRITTAN BUSINESS CLUBS LIMITED Director 2006-09-07 CURRENT 2005-12-09 Active
SHARON BRITTAN NICK MASON MUSIC OVERSEAS LIMITED Director 2006-08-09 CURRENT 1972-10-03 Active
SHARON BRITTAN NICK MASON MUSIC LIMITED Director 2006-08-09 CURRENT 1972-09-26 Active
SHARON BRITTAN MORNTANE LIMITED Director 2006-08-09 CURRENT 1975-04-24 Active
SHARON BRITTAN TEN TENTHS LIMITED Director 2006-08-09 CURRENT 1980-06-23 Active
SHARON BRITTAN BRITANNIA ROW LIMITED Director 2006-08-09 CURRENT 1975-11-06 Active
SHARON BRITTAN CHOICE STORAGE LIMITED Director 2004-05-06 CURRENT 2004-05-06 Active
STEPHEN ANDREW HYDE SILVER BULLET MEDIA SERVICES LIMITED Director 2016-11-02 CURRENT 2007-04-18 Active
STEPHEN ANDREW HYDE IOTEC NATIVE LIMITED Director 2016-11-02 CURRENT 2012-11-08 Active
STEPHEN ANDREW HYDE 360XEC EXECUTIVE SEARCH LIMITED Director 2013-02-01 CURRENT 2013-02-01 Active
STEPHEN ANDREW HYDE 1801GROUP LTD Director 2009-10-18 CURRENT 2009-10-18 Dissolved 2014-06-19
STEPHEN ANDREW HYDE INSPIRED PUBLISHING SELECTION LTD Director 2009-10-15 CURRENT 2009-10-15 Dissolved 2014-06-19
STEPHEN ANDREW HYDE THE TALENT UNION LTD. Director 2009-09-07 CURRENT 2008-06-23 Active
STEPHEN ANDREW HYDE THE MEDIA UNION LIMITED Director 2009-09-01 CURRENT 2008-09-11 Active
STEPHEN ANDREW HYDE 360 EXECUTIVE SEARCH LTD. Director 2009-06-25 CURRENT 2009-05-11 Dissolved 2014-06-19
STEPHEN ANDREW HYDE HAMBLYN SELECTION LIMITED Director 2007-08-08 CURRENT 2007-05-09 Dissolved 2014-06-19
ERIC ROBERT NEWNHAM TALON OUTDOOR HOLDINGS LIMITED Director 2017-11-03 CURRENT 2017-11-03 Active
ERIC ROBERT NEWNHAM HARDING MIDCO LIMITED Director 2017-03-22 CURRENT 2017-01-13 Active
ERIC ROBERT NEWNHAM HARDING BIDCO LIMITED Director 2017-03-22 CURRENT 2017-01-13 Active
JENITA RAHMAN THE GRENFELL FOUNDATION Director 2018-05-03 CURRENT 2018-03-12 Active
JENITA RAHMAN SILVER BULLET MEDIA SERVICES LIMITED Director 2017-03-27 CURRENT 2007-04-18 Active
JENITA RAHMAN IOTEC NATIVE LIMITED Director 2017-03-27 CURRENT 2012-11-08 Active
JENITA RAHMAN MANOR GARDENS WELFARE TRUST Director 2015-02-27 CURRENT 1997-06-13 Active
JENITA RAHMAN JRA INVESTMENTS LIMITED Director 2014-08-22 CURRENT 2014-08-22 Active
JEFFREY PAUL THOMAS TAURUS OS LIMITED Director 2018-03-14 CURRENT 2018-03-14 Active - Proposal to Strike off
JEFFREY PAUL THOMAS XQ DIGITAL RESILIENCE LTD Director 2017-01-12 CURRENT 2014-08-21 Liquidation
JEFFREY PAUL THOMAS LIGHTFUL LTD. Director 2016-09-14 CURRENT 2014-07-17 Active
JEFFREY PAUL THOMAS MADE BY BRITTAN LTD Director 2016-08-05 CURRENT 2012-12-12 Active
JEFFREY PAUL THOMAS LEADERSHIP CHALLENGES INTERNATIONAL C.I.C. Director 2016-04-30 CURRENT 2016-04-30 Liquidation
JEFFREY PAUL THOMAS CI COMMERCIAL SERVICES LTD Director 2015-11-03 CURRENT 2015-11-03 Active - Proposal to Strike off
JEFFREY PAUL THOMAS CI EDUCATION LIMITED Director 2015-10-22 CURRENT 2015-10-22 Active - Proposal to Strike off
JEFFREY PAUL THOMAS CI DIGITAL COMMUNITIES LIMITED Director 2015-10-21 CURRENT 2015-10-21 Active - Proposal to Strike off
JEFFREY PAUL THOMAS WOOD FOR TREES LIMITED Director 2015-07-24 CURRENT 2007-09-18 In Administration
JEFFREY PAUL THOMAS HADSTON SOUTHWARK LIMITED Director 2015-05-01 CURRENT 2015-05-01 Active
JEFFREY PAUL THOMAS DOCTOR CARE ANYWHERE GROUP PLC Director 2015-04-10 CURRENT 2014-02-27 Active
JEFFREY PAUL THOMAS MYLIFE DIGITAL LIMITED Director 2015-01-16 CURRENT 2014-12-19 In Administration/Administrative Receiver
JEFFREY PAUL THOMAS HARTHAM CHURCH LIMITED Director 2015-01-08 CURRENT 2014-05-22 Active
JEFFREY PAUL THOMAS EXTREME RACING EVENTS LIMITED Director 2014-09-05 CURRENT 2014-09-05 Active - Proposal to Strike off
JEFFREY PAUL THOMAS VIRTUAL INFRASTRUCTURE GROUP LIMITED Director 2014-04-25 CURRENT 2012-06-11 Liquidation
JEFFREY PAUL THOMAS MYLIFE DIGITAL (SERVICES) LIMITED Director 2014-02-07 CURRENT 2013-09-23 Active - Proposal to Strike off
JEFFREY PAUL THOMAS CORSHAM INSTITUTE LIMITED Director 2013-05-13 CURRENT 2013-05-13 Liquidation
JEFFREY PAUL THOMAS HARTHAM PARK 1 LIMITED Director 2013-02-22 CURRENT 2013-02-22 Dissolved 2014-10-07
JEFFREY PAUL THOMAS ARK DATA CENTRES LIMITED Director 2006-02-27 CURRENT 2005-12-16 Active
JEFFREY PAUL THOMAS TVTC LIMITED Director 2005-04-26 CURRENT 2005-04-06 Dissolved 2015-11-24
JEFFREY PAUL THOMAS NOMINIS PROPERTY NO1 LIMITED Director 2005-04-26 CURRENT 2004-01-09 Active - Proposal to Strike off
JEFFREY PAUL THOMAS HARTHAM PARK LIMITED Director 2004-10-21 CURRENT 1997-05-15 In Administration
JEFFREY PAUL THOMAS HARTHAM PARK MANAGEMENT LIMITED Director 2004-08-05 CURRENT 2004-08-05 Liquidation
JEFFREY PAUL THOMAS TFO HOLDINGS LIMITED Director 2004-08-05 CURRENT 2004-08-05 Active
JEFFREY PAUL THOMAS NOMINIS (SPRING QUARRY) LIMITED Director 2004-03-01 CURRENT 2003-01-08 Dissolved 2014-07-15
PAUL DAVID GODWIN WRIGHT SILVER BULLET MEDIA SERVICES LIMITED Director 2016-11-02 CURRENT 2007-04-18 Active
PAUL DAVID GODWIN WRIGHT IOTEC NATIVE LIMITED Director 2016-11-02 CURRENT 2012-11-08 Active
PAUL DAVID GODWIN WRIGHT ROCKSTER DIGITAL MEDIA LIMITED Director 2009-01-22 CURRENT 2009-01-22 Active
PAUL DAVID GODWIN WRIGHT AD LIBERATION LIMITED Director 2009-01-14 CURRENT 2009-01-14 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
2024-04-11Appointment of Mr Christopher John Ellis as company secretary on 2024-04-08
2024-04-10Termination of appointment of Darren William Poynton on 2024-04-08
2024-04-10APPOINTMENT TERMINATED, DIRECTOR DARREN WILLIAM POYNTON
2024-04-10DIRECTOR APPOINTED MR CHRISTOPHER JOHN ELLIS
2024-04-10DIRECTOR APPOINTED MRS ANNAMARIA KHAN-RUBALCABA
2024-04-0418/10/23 STATEMENT OF CAPITAL GBP 159621.97
2024-04-0404/12/23 STATEMENT OF CAPITAL GBP 173907.68
2024-04-0412/02/24 STATEMENT OF CAPITAL GBP 174461.17
2024-04-0426/03/24 STATEMENT OF CAPITAL GBP 174754.17
2023-08-17Memorandum articles filed
2023-08-17Resolutions passed:<ul><li>Resolution Re: receive financial statements / re-appoint various directors / re-appoint auditors 10/08/2023<li>Resolution on securities</ul>
2023-08-17Resolutions passed:<ul><li>Resolution Re: receive financial statements / re-appoint various directors / re-appoint auditors 10/08/2023<li>Resolution on securities<li>Resolution passed removal of pre-emption</ul>
2023-08-17Resolutions passed:<ul><li>Resolution Re: receive financial statements / re-appoint various directors / re-appoint auditors 10/08/2023<li>Resolution on securities<li>Resolution passed removal of pre-emption<li>Resolution alteration to articles</ul>
2023-07-11CONFIRMATION STATEMENT MADE ON 28/06/23, WITH NO UPDATES
2023-07-11GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/22
2023-03-2221/06/22 STATEMENT OF CAPITAL GBP 159166.87
2023-03-2221/06/22 STATEMENT OF CAPITAL GBP 159166.87
2023-03-2217/10/22 STATEMENT OF CAPITAL GBP 159366.87
2023-03-2217/10/22 STATEMENT OF CAPITAL GBP 159366.87
2023-03-09APPOINTMENT TERMINATED, DIRECTOR KEITH JOHN SADLER
2022-12-22REGISTERED OFFICE CHANGED ON 22/12/22 FROM Studio 44 the Finsbury Business Centre 40 Bowling Green Lane London EC1R 0NE United Kingdom
2022-12-22AD01REGISTERED OFFICE CHANGED ON 22/12/22 FROM Studio 44 the Finsbury Business Centre 40 Bowling Green Lane London EC1R 0NE United Kingdom
2022-12-22REGISTERED OFFICE CHANGED ON 22/12/22 FROM , Studio 44 the Finsbury Business Centre, 40 Bowling Green Lane, London, EC1R 0NE, United Kingdom
2022-08-16RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of removal of pre-emption rights
  • Company business 11/08/2022
2022-07-08AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/21
2022-06-30RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of allotment of securities
2022-06-28CS01CONFIRMATION STATEMENT MADE ON 28/06/22, WITH UPDATES
2022-05-26CS01CONFIRMATION STATEMENT MADE ON 13/05/22, WITH UPDATES
2022-01-11Registers moved to registered inspection location of Neville House Steelpark Road Halesowen B62 8HD
2022-01-11AD03Registers moved to registered inspection location of Neville House Steelpark Road Halesowen B62 8HD
2022-01-10Register inspection address changed to Neville House Steelpark Road Halesowen B62 8HD
2022-01-10Register inspection address changed from Neville House Steelpark Road Halesowen B62 8HD England to Neville House Steelpark Road Halesowen B62 8HD
2022-01-10AD02Register inspection address changed to Neville House Steelpark Road Halesowen B62 8HD
2022-01-04REGISTERED OFFICE CHANGED ON 04/01/22 FROM Studio 11 Tiger House Burton Street London WC1H 9BY United Kingdom
2022-01-04AD01REGISTERED OFFICE CHANGED ON 04/01/22 FROM Studio 11 Tiger House Burton Street London WC1H 9BY United Kingdom
2022-01-04REGISTERED OFFICE CHANGED ON 04/01/22 FROM , Studio 11 Tiger House Burton Street, London, WC1H 9BY, United Kingdom
2021-11-02AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-08-09SH0126/07/21 STATEMENT OF CAPITAL GBP 134226.87
2021-07-16SH0125/06/21 STATEMENT OF CAPITAL GBP 97224.84
2021-06-10MARRe-registration of memorandum and articles of association
2021-06-10BSAccounts: Balance Sheet
2021-06-10AUDRAuditors report
2021-06-10AUDSAuditors statement
2021-06-10CERT5Certificate of re-registration from private to Public limited company
2021-06-10RES02Resolutions passed:
  • Resolution of re-registration
2021-06-10RR01Re-registration from a private limited company to public limited company and appointment of company secretary
2021-06-04SH06Cancellation of shares. Statement of capital on 2021-04-01 GBP 9,695.031
2021-06-03CS01CONFIRMATION STATEMENT MADE ON 13/05/21, WITH UPDATES
2021-06-01AP01DIRECTOR APPOINTED MR MARTYN RATTLE
2021-05-21RES12Resolution of varying share rights or name
2021-05-19SH03Purchase of own shares
2021-05-18SH02Consolidation of shares on 2021-05-07
2021-05-18SH20Statement by Directors
2021-05-18SH19Statement of capital on 2021-05-18 GBP 96,950.310
2021-05-18CAP-SSSolvency Statement dated 05/05/21
2021-05-18SH0107/05/21 STATEMENT OF CAPITAL GBP 96950.31
2021-05-18RES10Resolutions passed:Resolution of allotment of securitiesResolution of removal of pre-emption rightsReduce share prem a/c/ ratification share allotments/ re reg as PLC 07/05/2021Resolution of adoption of Articles of AssociationCapitalise £87255.28 07/0...
2021-05-18RES12Resolution of varying share rights or name
2021-05-18MEM/ARTSARTICLES OF ASSOCIATION
2021-04-19SH0101/03/21 STATEMENT OF CAPITAL GBP 9909.223
2021-02-15AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2021-02-05SH0131/01/20 STATEMENT OF CAPITAL GBP 7999.804
2021-01-14SH0126/06/20 STATEMENT OF CAPITAL GBP 5296.712
2021-01-14MEM/ARTSARTICLES OF ASSOCIATION
2021-01-14RES01ADOPT ARTICLES 14/01/21
2020-11-24TM02Termination of appointment of Rory Thomas Kindlon on 2020-10-29
2020-11-24AP03Appointment of Darren William Poynton as company secretary on 2020-10-29
2020-11-24AP01DIRECTOR APPOINTED MR UMBERTO TORRIELLI
2020-11-20MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 085254810001
2020-10-05AP01DIRECTOR APPOINTED MR NIGEL SHARROCKS
2020-10-05AD01REGISTERED OFFICE CHANGED ON 05/10/20 FROM 1 Alfred Place London WC1E 7EB United Kingdom
2020-10-05REGISTERED OFFICE CHANGED ON 05/10/20 FROM , 1 Alfred Place, London, WC1E 7EB, United Kingdom
2020-07-02TM01APPOINTMENT TERMINATED, DIRECTOR ERIC ROBERT NEWNHAM
2020-05-27CS01CONFIRMATION STATEMENT MADE ON 13/05/20, WITH UPDATES
2020-05-22MEM/ARTSARTICLES OF ASSOCIATION
2020-05-07MEM/ARTSARTICLES OF ASSOCIATION
2020-04-16SH0131/01/20 STATEMENT OF CAPITAL GBP 4632.523
2019-12-05RES13Resolutions passed:
  • Change of name from io technologies group LIMITED 27/11/2019
2019-11-29TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN ANDREW HYDE
2019-11-28AP01DIRECTOR APPOINTED MR IAN JAMES
2019-11-28AD01REGISTERED OFFICE CHANGED ON 28/11/19 FROM Kings Place 90 York Way London N1 9AG United Kingdom
2019-11-28REGISTERED OFFICE CHANGED ON 28/11/19 FROM , Kings Place 90 York Way, London, N1 9AG, United Kingdom
2019-11-27RES15CHANGE OF COMPANY NAME 27/11/19
2019-10-16SH0130/10/18 STATEMENT OF CAPITAL GBP 2096.934
2019-10-11AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-10-08SH0131/01/18 STATEMENT OF CAPITAL GBP 1632.245
2019-08-07AA01Previous accounting period shortened from 31/03/19 TO 31/12/18
2019-07-10AP01DIRECTOR APPOINTED ANDREW LISTER
2019-07-08CS01CONFIRMATION STATEMENT MADE ON 13/05/19, WITH UPDATES
2019-07-03TM01APPOINTMENT TERMINATED, DIRECTOR PARMINDER BASRAN
2019-06-25RES01ADOPT ARTICLES 25/06/19
2019-06-07MR01REGISTRATION OF A CHARGE / CHARGE CODE 085254810001
2019-04-30TM01APPOINTMENT TERMINATED, DIRECTOR HENRY WILLIAM HAYWOOD CHAMBERLAIN
2019-04-30AP01DIRECTOR APPOINTED PARMINDER BASRAN
2018-12-05AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-11-09AP01DIRECTOR APPOINTED MR HENRY WILLIAM HAYWOOD CHAMBERLAIN
2018-10-24TM01APPOINTMENT TERMINATED, DIRECTOR PAUL DAVID GODWIN WRIGHT
2018-10-16RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of adoption of Articles of Association
2018-09-08TM01APPOINTMENT TERMINATED, DIRECTOR JENITA RAHMAN
2018-08-20AD01REGISTERED OFFICE CHANGED ON 20/08/18 FROM Plymouth Science Park 1 Research Way Plymouth PL6 8BT United Kingdom
2018-08-20REGISTERED OFFICE CHANGED ON 20/08/18 FROM , Plymouth Science Park 1 Research Way, Plymouth, PL6 8BT, United Kingdom
2018-08-01AP01DIRECTOR APPOINTED MR ERIC ROBERT NEWNHAM
2018-08-01TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM JAMES WALLIS
2018-05-22LATEST SOC22/05/18 STATEMENT OF CAPITAL;GBP 1369.662
2018-05-22CS01CONFIRMATION STATEMENT MADE ON 13/05/18, WITH UPDATES
2018-05-22CS01CONFIRMATION STATEMENT MADE ON 13/05/18, WITH UPDATES
2018-02-27LATEST SOC27/02/18 STATEMENT OF CAPITAL;GBP 1369.662
2018-02-27SH0131/01/18 STATEMENT OF CAPITAL GBP 1369.662
2018-02-27SH0131/08/17 STATEMENT OF CAPITAL GBP 1089.967
2018-02-27SH0131/05/17 STATEMENT OF CAPITAL GBP 1065.464
2017-12-28AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/17
2017-10-04AP03Appointment of Mr Rory Thomas Kindlon as company secretary on 2017-03-27
2017-08-14RP04SH01Second filing of capital allotment of shares GBP857.861
2017-08-14ANNOTATIONClarification
2017-06-01LATEST SOC01/06/17 STATEMENT OF CAPITAL;GBP 857.861
2017-06-01CS01CONFIRMATION STATEMENT MADE ON 13/05/17, WITH UPDATES
2017-04-06SH0127/03/17 STATEMENT OF CAPITAL GBP 1080.41
2017-04-04AP01DIRECTOR APPOINTED MISS JENITA RAHMAN
2017-01-04AD01REGISTERED OFFICE CHANGED ON 04/01/17 FROM Plymouth Science Park 1 Research Way Plymouth PL6 8BX United Kingdom
2017-01-04REGISTERED OFFICE CHANGED ON 04/01/17 FROM , Plymouth Science Park 1 Research Way, Plymouth, PL6 8BX, United Kingdom
2017-01-03TM01APPOINTMENT TERMINATED, DIRECTOR RORY THOMAS KINDLON
2017-01-03AD01REGISTERED OFFICE CHANGED ON 03/01/17 FROM Suite 3, Princess Court 23 Princess Street Plymouth England PL1 2EX
2017-01-03REGISTERED OFFICE CHANGED ON 03/01/17 FROM , Suite 3, Princess Court 23 Princess Street, Plymouth, England, PL1 2EX
2016-11-16AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-11-04AP01DIRECTOR APPOINTED MR PAUL DAVID GODWIN WRIGHT
2016-10-31LATEST SOC31/10/16 STATEMENT OF CAPITAL;GBP 635.321
2016-10-31SH0114/10/16 STATEMENT OF CAPITAL GBP 635.321
2016-10-09SH0122/06/16 STATEMENT OF CAPITAL GBP 559.522
2016-10-09SH0115/09/16 STATEMENT OF CAPITAL GBP 602.249
2016-10-09SH0124/08/16 STATEMENT OF CAPITAL GBP 601.437
2016-10-05TM01APPOINTMENT TERMINATED, DIRECTOR CHARLES MCGREGOR
2016-09-30RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2016-09-30RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2016-09-08TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS BOWMAN
2016-06-03LATEST SOC03/06/16 STATEMENT OF CAPITAL;GBP 505.839
2016-06-03AR0113/05/16 FULL LIST
2016-06-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JEFFREY PAUL THOMAS / 11/05/2016
2016-06-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN ANDREW HYDE / 11/05/2016
2016-05-12AP01DIRECTOR APPOINTED MR JEFFREY PAUL THOMAS
2016-05-12AP01DIRECTOR APPOINTED MR STEPHEN ANDREW HYDE
2016-05-11SH0101/03/16 STATEMENT OF CAPITAL GBP 505.839
2016-03-11RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2016-03-01AP01DIRECTOR APPOINTED THOMAS KEVIN BOWMAN
2016-01-04LATEST SOC04/01/16 STATEMENT OF CAPITAL;GBP 489.607
2016-01-04SH0106/11/15 STATEMENT OF CAPITAL GBP 489.607
2016-01-04SH10NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES
2016-01-04SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2016-01-04RES12VARYING SHARE RIGHTS AND NAMES
2016-01-04RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2015-11-24SH0128/10/15 STATEMENT OF CAPITAL GBP 406.371
2015-11-10SH0113/10/15 STATEMENT OF CAPITAL GBP 406.071
2015-10-15SH0124/09/15 STATEMENT OF CAPITAL GBP 404.853
2015-09-24LATEST SOC24/09/15 STATEMENT OF CAPITAL;GBP 404.447
2015-09-24SH0130/06/15 STATEMENT OF CAPITAL GBP 404.447
2015-07-07ANNOTATIONClarification
2015-07-07RP04SECOND FILING FOR FORM SH01
2015-06-25AA31/03/15 TOTAL EXEMPTION SMALL
2015-06-22RES01ADOPT ARTICLES 30/03/2015
2015-06-22SH0122/05/15 STATEMENT OF CAPITAL GBP 392.840
2015-05-13AR0113/05/15 FULL LIST
2015-05-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RORY THOMAS KINDLON / 13/05/2015
2015-05-08SH0130/03/15 STATEMENT OF CAPITAL GBP 345.771
2015-02-13AD01REGISTERED OFFICE CHANGED ON 13/02/2015 FROM 4TH FLOOR ST ANDREW'S COURT 12 ST ANDREW STREET PLYMOUTH DEVON PL1 2AH UNITED KINGDOM
2015-02-13REGISTERED OFFICE CHANGED ON 13/02/15 FROM , 4th Floor St Andrew's Court, 12 st Andrew Street, Plymouth, Devon, PL1 2AH, United Kingdom
2015-01-29SH0115/01/15 STATEMENT OF CAPITAL GBP 345.771
2015-01-19TM01APPOINTMENT TERMINATED, DIRECTOR RAOUL WITHERALL
2014-11-26AP01DIRECTOR APPOINTED MR CHARLES STUART MCGREGOR
2014-11-11AD01REGISTERED OFFICE CHANGED ON 11/11/2014 FROM 4TH FLOOR ST ANDREWS COURT 12 ST ANDREWS STREET PLYMOUTH DEVON PL1 2AH
2014-11-11REGISTERED OFFICE CHANGED ON 11/11/14 FROM , 4th Floor St Andrews Court, 12 st Andrews Street, Plymouth, Devon, PL1 2AH
2014-09-22SH0105/08/14 STATEMENT OF CAPITAL GBP 298.853
2014-07-16RES01ADOPT ARTICLES 04/07/2014
2014-07-16RES12VARYING SHARE RIGHTS AND NAMES
2014-07-16SH10NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES
2014-07-16SH0104/07/14 STATEMENT OF CAPITAL GBP 294.791
2014-07-16SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2014-07-07AP01DIRECTOR APPOINTED MR WILLIAM JAMES WALLIS
2014-07-07AP01DIRECTOR APPOINTED SHARON BRITTAN
2014-07-03AA31/03/14 TOTAL EXEMPTION SMALL
2014-06-17SH0122/05/14 STATEMENT OF CAPITAL GBP 224.776
2014-06-13ANNOTATIONClarification
2014-06-13RP04SECOND FILING FOR FORM SH01
2014-06-02AR0113/05/14 FULL LIST
2014-05-19RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2014-05-19SH0106/12/13 STATEMENT OF CAPITAL GBP 162.665
2014-04-11AD01REGISTERED OFFICE CHANGED ON 11/04/2014 FROM 33 LOOE STREET PLYMOUTH DEVON PL4 0EA UNITED KINGDOM
2014-04-11REGISTERED OFFICE CHANGED ON 11/04/14 FROM , 33 Looe Street, Plymouth, Devon, PL4 0EA, United Kingdom
2013-12-10AP01DIRECTOR APPOINTED MR RORY THOMAS KINDLON
2013-12-10AP04CORPORATE SECRETARY APPOINTED FOOT ANSTEY SECRETARIAL LIMITED
2013-12-05AA01CURRSHO FROM 31/05/2014 TO 31/03/2014
2013-07-16SH0118/06/13 STATEMENT OF CAPITAL GBP 115.386
2013-07-02RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2013-07-02RES01ADOPT ARTICLES 14/06/2013
2013-05-28RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2013-05-28RES01ADOPT ARTICLES 15/05/2013
2013-05-28SH0115/05/13 STATEMENT OF CAPITAL GBP 100.002
2013-05-28SH0113/05/13 STATEMENT OF CAPITAL GBP 60.002
2013-05-21RES15CHANGE OF NAME 13/05/2013
2013-05-21CERTNMCOMPANY NAME CHANGED IO TECHNOLOGIES LIMITED CERTIFICATE ISSUED ON 21/05/13
2013-05-21CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2013-05-13MODEL ARTICLESMODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES (AMENDED PROVISIONS)
2013-05-13NEWINCCERTIFICATE 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
62090 - Other information technology service activities

63 - Information service activities
631 - Data processing, hosting and related activities; web portals
63110 - Data processing, hosting and related activities



Licences & Regulatory approval
We could not find any licences issued to SILVER BULLET DATA SERVICES GROUP PLC 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 SILVER BULLET DATA SERVICES GROUP PLC
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
We do not yet have the details of SILVER BULLET DATA SERVICES GROUP PLC's previous or outstanding mortgage charges.
Intangible Assets
Patents
We have not found any records of SILVER BULLET DATA SERVICES GROUP PLC registering or being granted any patents
Domain Names
We do not have the domain name information for SILVER BULLET DATA SERVICES GROUP PLC
Trademarks
We have not found any records of SILVER BULLET DATA SERVICES GROUP PLC registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SILVER BULLET DATA SERVICES GROUP PLC. 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 (62090 - Other information technology service activities) as SILVER BULLET DATA SERVICES GROUP PLC are:

Outgoings
Business Rates/Property Tax
No properties were found where SILVER BULLET DATA SERVICES GROUP PLC 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 SILVER BULLET DATA SERVICES GROUP PLC 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 SILVER BULLET DATA SERVICES GROUP PLC 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.