Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home
Company Information for

GRAPHCORE LIMITED

9th Floor, 107 Cheapside, CHEAPSIDE, London, EC2V 6DN,
Company Registration Number
10185006
Private Limited Company
Active

Company Overview

About Graphcore Ltd
GRAPHCORE LIMITED was founded on 2016-05-17 and has its registered office in London. The organisation's status is listed as "Active". Graphcore Limited is a Private Limited Company registered in 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
GRAPHCORE LIMITED
 
Legal Registered Office
9th Floor, 107 Cheapside
CHEAPSIDE
London
EC2V 6DN
 
Filing Information
Company Number 10185006
Company ID Number 10185006
Date formed 2016-05-17
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2022-12-31
Account next due 2024-09-30
Latest return 2024-04-10
Return next due 2025-04-24
Type of accounts GROUP
VAT Number /Sales tax ID GB244987658  
Last Datalog update: 2024-04-11 17:14:10
Primary Source:Companies House
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 GRAPHCORE LIMITED
The following companies were found which have the same name as GRAPHCORE LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
GRAPHCORE AS Hieronymus Heyerdahls gate 1 OSLO 0160 Active Company formed on the 2017-02-01
GRAPHCORE PTE. LTD. ROBINSON ROAD Singapore 068898 Active Company formed on the 2021-04-28
GRAPHCORE LIMITED Singapore Active Company formed on the 2021-04-28

Company Officers of GRAPHCORE LIMITED

Current Directors
Officer Role Date Appointed
OHS SECRETARIES LIMITED
Company Secretary 2016-05-17
WILLIAM B ELMORE
Director 2016-06-08
HERMANN MARIA HAUSER
Director 2016-06-08
HONGQUAN JIANG
Director 2016-06-08
SIRAJ RASHID KHALIQ
Director 2017-06-23
SIMON CHARLES KNOWLES
Director 2016-05-17
MATTHEW CRAIG MILLER
Director 2017-11-08
EYAL ZALMAN NIV
Director 2016-11-21
YOUNG KWON SOHN
Director 2016-06-02
NIGEL JURGEN TOON
Director 2016-05-17

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
OHS SECRETARIES LIMITED VOXSMART LIMITED Company Secretary 2018-06-05 CURRENT 2006-01-30 Active
OHS SECRETARIES LIMITED CRITERIA CORP EU LTD Company Secretary 2018-05-26 CURRENT 2018-05-26 Active - Proposal to Strike off
OHS SECRETARIES LIMITED EASTNINE STUDIOS LIMITED Company Secretary 2018-05-24 CURRENT 2018-05-24 In Administration/Administrative Receiver
OHS SECRETARIES LIMITED MYTOS BIO LIMITED Company Secretary 2018-05-22 CURRENT 2016-01-19 Active
OHS SECRETARIES LIMITED EXPLAAIN LTD Company Secretary 2018-05-17 CURRENT 2015-09-01 Active - Proposal to Strike off
OHS SECRETARIES LIMITED QUILL CONTENT LIMITED Company Secretary 2018-05-14 CURRENT 2010-10-11 Active
OHS SECRETARIES LIMITED OYST PAYMENT LIMITED Company Secretary 2018-04-26 CURRENT 2018-04-26 Active - Proposal to Strike off
OHS SECRETARIES LIMITED DRIP GLOBAL (UK) LTD Company Secretary 2018-04-23 CURRENT 2018-04-23 Active
OHS SECRETARIES LIMITED AARKI (UK) LIMITED Company Secretary 2018-04-10 CURRENT 2018-04-10 Active
OHS SECRETARIES LIMITED TERADYNE INTERNATIONAL UK HOLDINGS LTD Company Secretary 2018-04-04 CURRENT 2018-04-04 Active
OHS SECRETARIES LIMITED UK SETTLED LIMITED Company Secretary 2018-03-21 CURRENT 2013-09-04 Active - Proposal to Strike off
OHS SECRETARIES LIMITED ZAMNA TECHNOLOGIES LIMITED Company Secretary 2018-02-28 CURRENT 2016-01-08 Active
OHS SECRETARIES LIMITED SONOVATE LIMITED Company Secretary 2018-02-16 CURRENT 2011-01-20 Active
OHS SECRETARIES LIMITED ZATILI LIMITED Company Secretary 2018-02-07 CURRENT 2018-02-07 Active
OHS SECRETARIES LIMITED WORLDREMIT SERVICE COMPANY LIMITED Company Secretary 2018-02-06 CURRENT 2018-02-06 Active
OHS SECRETARIES LIMITED POQ STUDIO LTD. Company Secretary 2018-01-31 CURRENT 2011-09-29 Active
OHS SECRETARIES LIMITED OKHI LIMITED Company Secretary 2018-01-30 CURRENT 2014-09-15 Active
OHS SECRETARIES LIMITED THE FAMILY (MNEMOSYNE) LTD. Company Secretary 2018-01-30 CURRENT 2017-05-30 Active - Proposal to Strike off
OHS SECRETARIES LIMITED PELOTON INTERACTIVE UK LIMITED Company Secretary 2018-01-29 CURRENT 2018-01-29 Active
OHS SECRETARIES LIMITED SPLYT TECHNOLOGIES LTD Company Secretary 2018-01-21 CURRENT 2014-02-18 Active
OHS SECRETARIES LIMITED ARCTREND LIMITED Company Secretary 2018-01-12 CURRENT 1980-04-18 Active
OHS SECRETARIES LIMITED BLACK EDGE MEDIA LIMITED Company Secretary 2018-01-08 CURRENT 2018-01-08 Active - Proposal to Strike off
OHS SECRETARIES LIMITED TRADECORE PRIME LIMITED Company Secretary 2018-01-08 CURRENT 2018-01-08 Active
OHS SECRETARIES LIMITED REYN LIMITED Company Secretary 2018-01-05 CURRENT 2018-01-05 Active - Proposal to Strike off
OHS SECRETARIES LIMITED THIS IS THE BIG DEAL LIMITED Company Secretary 2018-01-04 CURRENT 2014-01-29 Active
OHS SECRETARIES LIMITED SPLYT GROUP LTD Company Secretary 2017-12-12 CURRENT 2015-09-21 Active
OHS SECRETARIES LIMITED LOMI ARTIFICIAL INTELLIGENCE LIMITED Company Secretary 2017-12-07 CURRENT 2015-11-09 Active - Proposal to Strike off
OHS SECRETARIES LIMITED FNATIC LTD Company Secretary 2017-11-29 CURRENT 2011-10-11 Active
OHS SECRETARIES LIMITED SANNPA LIMITED Company Secretary 2017-11-29 CURRENT 2013-11-01 Active
OHS SECRETARIES LIMITED FNATIC GEAR LIMITED Company Secretary 2017-11-29 CURRENT 2015-09-10 Active
OHS SECRETARIES LIMITED DIGITAL KINEMATICS LTD Company Secretary 2017-11-29 CURRENT 2015-09-14 Active - Proposal to Strike off
OHS SECRETARIES LIMITED SIXFOLD BIOSCIENCE LTD. Company Secretary 2017-11-26 CURRENT 2017-03-23 Active
OHS SECRETARIES LIMITED DIGITAL THERAPEUTICS LTD Company Secretary 2017-11-24 CURRENT 2015-11-02 Active
OHS SECRETARIES LIMITED YOUTEAM LTD Company Secretary 2017-11-23 CURRENT 2014-03-04 Active
OHS SECRETARIES LIMITED SBAR ENDURANCE LIMITED Company Secretary 2017-11-22 CURRENT 2016-03-24 Active
OHS SECRETARIES LIMITED DEALOYAL LTD. Company Secretary 2017-11-21 CURRENT 2017-11-21 Active - Proposal to Strike off
OHS SECRETARIES LIMITED MARCOPOLO LEARNING LTD Company Secretary 2017-11-20 CURRENT 2016-06-01 Active
OHS SECRETARIES LIMITED ALGANYS LIMITED Company Secretary 2017-11-20 CURRENT 2017-11-20 Active
OHS SECRETARIES LIMITED ZYPER LTD Company Secretary 2017-11-19 CURRENT 2016-02-02 Active - Proposal to Strike off
OHS SECRETARIES LIMITED STARTUP ENTERTAINMENT LTD Company Secretary 2017-11-09 CURRENT 2017-11-09 Active - Proposal to Strike off
OHS SECRETARIES LIMITED RATTAY HOLDING LTD Company Secretary 2017-11-07 CURRENT 2017-11-07 Active
OHS SECRETARIES LIMITED HATCH MONEY LTD Company Secretary 2017-10-30 CURRENT 2017-01-18 Active - Proposal to Strike off
OHS SECRETARIES LIMITED OPTIMAL LABS LIMITED Company Secretary 2017-10-19 CURRENT 2016-11-09 Active
OHS SECRETARIES LIMITED DEALOYAL CORPORATION LTD. Company Secretary 2017-09-29 CURRENT 2017-09-29 Active - Proposal to Strike off
OHS SECRETARIES LIMITED 9FIN LIMITED Company Secretary 2017-09-26 CURRENT 2016-10-28 Active
OHS SECRETARIES LIMITED PISANO LIMITED Company Secretary 2017-09-18 CURRENT 2017-09-18 Active
OHS SECRETARIES LIMITED ASSETVAULT LIMITED Company Secretary 2017-09-14 CURRENT 2016-02-08 Active
OHS SECRETARIES LIMITED PMV MEDIA LTD. Company Secretary 2017-09-13 CURRENT 2017-09-13 Active - Proposal to Strike off
OHS SECRETARIES LIMITED FULCRUM BIOENERGY, LTD. Company Secretary 2017-09-08 CURRENT 2017-09-08 Active
OHS SECRETARIES LIMITED CONNEXIN LIMITED Company Secretary 2017-08-25 CURRENT 2006-05-19 Active
OHS SECRETARIES LIMITED DOGMATES LTD. Company Secretary 2017-08-16 CURRENT 2014-11-26 Active
OHS SECRETARIES LIMITED TRANSFERGO HOLDINGS LIMITED Company Secretary 2017-08-15 CURRENT 2015-09-22 Active
OHS SECRETARIES LIMITED WORLDREMIT LTD. Company Secretary 2017-07-27 CURRENT 2009-12-22 Active
OHS SECRETARIES LIMITED IOL REALISATIONS LIMITED Company Secretary 2017-07-18 CURRENT 2012-06-21 In Administration
OHS SECRETARIES LIMITED INFINITEMONKEYS.AI LIMITED Company Secretary 2017-07-10 CURRENT 2017-07-10 Active
OHS SECRETARIES LIMITED CIRCUITHUB LIMITED Company Secretary 2017-06-28 CURRENT 2017-06-28 Active
OHS SECRETARIES LIMITED ZEBRA FUEL LTD Company Secretary 2017-06-28 CURRENT 2016-06-15 In Administration/Administrative Receiver
OHS SECRETARIES LIMITED REVOLUT LTD Company Secretary 2017-06-14 CURRENT 2013-12-06 Active
OHS SECRETARIES LIMITED MI3 COMPUTATIONAL RESEARCH LIMITED Company Secretary 2017-06-08 CURRENT 2017-06-08 Active - Proposal to Strike off
OHS SECRETARIES LIMITED MEZU TECHNOLOGIES (UK) LIMITED Company Secretary 2017-06-07 CURRENT 2017-06-07 Active - Proposal to Strike off
OHS SECRETARIES LIMITED NEW RELIC UK LIMITED Company Secretary 2017-06-06 CURRENT 2014-06-03 Active
OHS SECRETARIES LIMITED LABSTEP LIMITED Company Secretary 2017-06-01 CURRENT 2013-11-25 Active
OHS SECRETARIES LIMITED NEWPARK INTERNATIONAL UK LIMITED Company Secretary 2017-05-30 CURRENT 2017-04-26 Active
OHS SECRETARIES LIMITED FLATFAIR LIMITED Company Secretary 2017-05-16 CURRENT 2016-11-21 Active
OHS SECRETARIES LIMITED FAT LLAMA LTD Company Secretary 2017-05-15 CURRENT 2015-12-23 Active
OHS SECRETARIES LIMITED BLACK STAR HOLDINGS LIMITED Company Secretary 2017-05-08 CURRENT 2017-05-08 Active
OHS SECRETARIES LIMITED APPSUMER LTD Company Secretary 2017-04-13 CURRENT 2014-12-31 Active
OHS SECRETARIES LIMITED THE CURRENCY CLOUD GROUP LIMITED Company Secretary 2017-04-13 CURRENT 2007-07-26 Active
OHS SECRETARIES LIMITED VILLAGE MARKET LIMITED Company Secretary 2017-04-11 CURRENT 2015-10-23 Active
OHS SECRETARIES LIMITED AZIMO LTD Company Secretary 2017-04-06 CURRENT 2012-01-03 Active
OHS SECRETARIES LIMITED LOOPME LTD Company Secretary 2017-04-06 CURRENT 2012-03-07 Active
OHS SECRETARIES LIMITED UNAMO UK LIMITED Company Secretary 2017-04-05 CURRENT 2017-01-12 Dissolved 2018-04-24
OHS SECRETARIES LIMITED PADDINGTON AND COMPANY LIMITED Company Secretary 2017-04-05 CURRENT 1973-07-31 Active
OHS SECRETARIES LIMITED MARKETREACH LICENSING SERVICES LIMITED Company Secretary 2017-04-05 CURRENT 1999-03-05 Active
OHS SECRETARIES LIMITED THE COPYRIGHTS GROUP LIMITED Company Secretary 2017-04-05 CURRENT 1984-05-24 Active
OHS SECRETARIES LIMITED RBSA 2016 LIMITED Company Secretary 2017-04-05 CURRENT 1975-03-14 Active
OHS SECRETARIES LIMITED ENTERNSHIPS LIMITED Company Secretary 2017-03-27 CURRENT 2009-02-10 Active
OHS SECRETARIES LIMITED RAYLEX LTD Company Secretary 2017-02-24 CURRENT 2013-07-01 Active
OHS SECRETARIES LIMITED ELIGIBLE LIMITED Company Secretary 2017-02-20 CURRENT 2016-02-19 Active
OHS SECRETARIES LIMITED CAPTAIN AI TECHNOLOGIES LTD Company Secretary 2017-02-18 CURRENT 2014-06-04 Active
OHS SECRETARIES LIMITED MEDIASIFT LIMITED Company Secretary 2017-02-05 CURRENT 2007-10-29 Active - Proposal to Strike off
OHS SECRETARIES LIMITED CMF TECHNOLOGY LIMITED Company Secretary 2017-01-10 CURRENT 2016-01-11 Active
OHS SECRETARIES LIMITED DEPOP LIMITED Company Secretary 2017-01-01 CURRENT 2012-12-03 Active
OHS SECRETARIES LIMITED GALEM ENERGY LIMITED Company Secretary 2016-12-23 CURRENT 2016-12-23 Active
OHS SECRETARIES LIMITED LOVESTOCKS LIMITED Company Secretary 2016-12-21 CURRENT 2016-12-21 Active - Proposal to Strike off
OHS SECRETARIES LIMITED BRILLIANT IN EXCELLENCE (UK) LIMITED Company Secretary 2016-12-05 CURRENT 2016-02-18 Active
OHS SECRETARIES LIMITED HQ MOBILE LIMITED Company Secretary 2016-11-30 CURRENT 2014-07-30 Active - Proposal to Strike off
OHS SECRETARIES LIMITED OORJA DEVELOPMENT SOLUTIONS LIMITED Company Secretary 2016-11-07 CURRENT 2016-08-31 Active
OHS SECRETARIES LIMITED OWLYN LIMITED Company Secretary 2016-10-26 CURRENT 2016-10-26 Active - Proposal to Strike off
OHS SECRETARIES LIMITED EPIC GAMES SA UK LIMITED Company Secretary 2016-10-26 CURRENT 2013-01-25 Active
OHS SECRETARIES LIMITED HASHICORP UK LIMITED Company Secretary 2016-10-11 CURRENT 2016-10-11 Active
OHS SECRETARIES LIMITED PIMORONI LTD Company Secretary 2016-09-29 CURRENT 2011-01-31 Active
OHS SECRETARIES LIMITED LUXDECO LTD Company Secretary 2016-09-23 CURRENT 2012-05-14 In Administration
OHS SECRETARIES LIMITED WHALAR LTD Company Secretary 2016-09-22 CURRENT 2015-10-01 Active
OHS SECRETARIES LIMITED CADRE NOIR LIMITED Company Secretary 2016-09-21 CURRENT 2016-09-21 Active - Proposal to Strike off
OHS SECRETARIES LIMITED WINNOW IP LIMITED Company Secretary 2016-09-19 CURRENT 2016-09-19 Dissolved 2017-03-07
OHS SECRETARIES LIMITED VELICUS LIMITED Company Secretary 2016-08-30 CURRENT 2016-08-30 Active - Proposal to Strike off
OHS SECRETARIES LIMITED ILYM LIMITED Company Secretary 2016-08-22 CURRENT 2016-08-22 Active
OHS SECRETARIES LIMITED SILVER SPRING NETWORKS (UK) LIMITED Company Secretary 2016-08-10 CURRENT 2009-07-30 Active - Proposal to Strike off
OHS SECRETARIES LIMITED GODESIC LIMITED Company Secretary 2016-08-08 CURRENT 2012-09-19 Active
OHS SECRETARIES LIMITED WINNOW HOLDINGS LIMITED Company Secretary 2016-08-01 CURRENT 2016-08-01 Active
OHS SECRETARIES LIMITED CLOUDLOCK UK LTD Company Secretary 2016-07-29 CURRENT 2014-05-30 Liquidation
OHS SECRETARIES LIMITED REQUESTEC SAYPAGE LIMITED Company Secretary 2016-07-27 CURRENT 2011-07-05 Dissolved 2017-01-03
OHS SECRETARIES LIMITED REMOTE-LEARNER UK LIMITED Company Secretary 2016-07-27 CURRENT 2011-02-07 Dissolved 2017-01-03
OHS SECRETARIES LIMITED BLACKBOARD COLLABORATE UK LIMITED Company Secretary 2016-07-27 CURRENT 1998-12-22 Dissolved 2017-10-10
OHS SECRETARIES LIMITED TXTTOOLS LIMITED Company Secretary 2016-07-27 CURRENT 2009-11-04 Dissolved 2017-01-03
OHS SECRETARIES LIMITED PLAN.NR LIMITED Company Secretary 2016-07-26 CURRENT 2012-03-15 Active
OHS SECRETARIES LIMITED NH2 LIMITED Company Secretary 2016-07-25 CURRENT 2016-07-25 Liquidation
OHS SECRETARIES LIMITED WINNOW SOLUTIONS LIMITED Company Secretary 2016-07-18 CURRENT 2013-05-31 Active
OHS SECRETARIES LIMITED CEED LTD Company Secretary 2016-07-10 CURRENT 2014-10-29 Active
OHS SECRETARIES LIMITED THE FAMILY (LEGENDARY) LTD. Company Secretary 2016-06-01 CURRENT 2016-06-01 Active
OHS SECRETARIES LIMITED THE FAMILY (LONDON) LTD. Company Secretary 2016-05-26 CURRENT 2016-05-26 Active - Proposal to Strike off
OHS SECRETARIES LIMITED LE WAGON UK LIMITED Company Secretary 2016-05-23 CURRENT 2016-05-23 Active
OHS SECRETARIES LIMITED POSITIVE PLANET UK LIMITED Company Secretary 2016-05-20 CURRENT 2016-05-20 Active
OHS SECRETARIES LIMITED BEAUTIFUL DESTINATIONS LIMITED Company Secretary 2016-05-13 CURRENT 2014-04-22 Active
OHS SECRETARIES LIMITED LESALON BEAUTY LTD Company Secretary 2016-05-12 CURRENT 2014-06-13 Active
OHS SECRETARIES LIMITED PAGERDUTY, LTD Company Secretary 2016-04-19 CURRENT 2016-04-19 Active
OHS SECRETARIES LIMITED MANO GROUP LIMITED Company Secretary 2016-04-11 CURRENT 2016-04-11 Active
OHS SECRETARIES LIMITED SAL INVESTMENTS LTD Company Secretary 2016-03-31 CURRENT 2016-03-31 Active - Proposal to Strike off
OHS SECRETARIES LIMITED MEET HARMONY LIMITED Company Secretary 2016-03-17 CURRENT 2016-03-17 Active
OHS SECRETARIES LIMITED AUTOMATA TECHNOLOGIES LIMITED Company Secretary 2016-02-08 CURRENT 2015-01-12 Active
OHS SECRETARIES LIMITED CHARIS HEALTHCARE HOLDINGS LIMITED Company Secretary 2016-01-29 CURRENT 2016-01-29 Active - Proposal to Strike off
OHS SECRETARIES LIMITED TRACE ONE PARENT LTD Company Secretary 2016-01-26 CURRENT 2016-01-26 Dissolved 2017-08-29
OHS SECRETARIES LIMITED TRACE ONE HOLDINGS LTD Company Secretary 2016-01-26 CURRENT 2016-01-26 Dissolved 2017-08-29
OHS SECRETARIES LIMITED WESLASH LIMITED Company Secretary 2016-01-07 CURRENT 2016-01-07 Active - Proposal to Strike off
OHS SECRETARIES LIMITED VCHAIN TECH LIMITED Company Secretary 2015-12-17 CURRENT 2015-12-17 Dissolved 2017-04-18
OHS SECRETARIES LIMITED THOUGHTSPOT EMEA LIMITED Company Secretary 2015-12-08 CURRENT 2015-11-23 Active
OHS SECRETARIES LIMITED SOLAR PARK DEVELOPMENTS 10 LTD Company Secretary 2015-12-07 CURRENT 2013-05-02 Dissolved 2016-11-29
OHS SECRETARIES LIMITED ORION ENERGY CAPITAL LIMITED Company Secretary 2015-11-19 CURRENT 2015-11-19 Dissolved 2017-05-02
OHS SECRETARIES LIMITED TRUSK LIMITED Company Secretary 2015-11-04 CURRENT 2015-11-04 Active
OHS SECRETARIES LIMITED NOTUS INVESTMENTS LIMITED Company Secretary 2015-11-02 CURRENT 2015-11-02 Dissolved 2016-05-24
OHS SECRETARIES LIMITED IDIO LIMITED Company Secretary 2015-10-27 CURRENT 2006-08-03 Active - Proposal to Strike off
OHS SECRETARIES LIMITED POSITIVE ECONOMY FORUM LIMITED Company Secretary 2015-10-26 CURRENT 2015-10-26 Dissolved 2016-12-27
OHS SECRETARIES LIMITED MENU NEXT DOOR LIMITED Company Secretary 2015-10-13 CURRENT 2015-10-13 Liquidation
OHS SECRETARIES LIMITED ID GUARDIAN LTD Company Secretary 2015-09-24 CURRENT 2013-08-30 Active - Proposal to Strike off
OHS SECRETARIES LIMITED EMAGINE CONSULTING LTD Company Secretary 2015-09-17 CURRENT 2012-10-19 Active
OHS SECRETARIES LIMITED THE FAMILY (HOLDINGS) LTD. Company Secretary 2015-09-17 CURRENT 2014-12-23 Active
OHS SECRETARIES LIMITED MFM INVESTMENT LTD Company Secretary 2015-09-09 CURRENT 2014-06-16 Active
OHS SECRETARIES LIMITED TUTTEO LIMITED Company Secretary 2015-08-14 CURRENT 2015-08-14 Active
OHS SECRETARIES LIMITED SOURCEABLE LIMITED Company Secretary 2015-08-04 CURRENT 2011-07-21 In Administration/Administrative Receiver
OHS SECRETARIES LIMITED CB PAYMENTS, LTD Company Secretary 2015-07-29 CURRENT 2015-07-29 Active
OHS SECRETARIES LIMITED RBDM LIMITED Company Secretary 2015-07-16 CURRENT 2007-08-03 Active
OHS SECRETARIES LIMITED FIDEL LIMITED Company Secretary 2015-06-04 CURRENT 2012-05-15 Active
OHS SECRETARIES LIMITED SPEAKEASY TECH UK LIMITED Company Secretary 2015-05-28 CURRENT 2014-02-06 Dissolved 2017-02-21
OHS SECRETARIES LIMITED GFT UK INVEST LIMITED Company Secretary 2015-04-23 CURRENT 2011-02-10 Dissolved 2018-04-24
OHS SECRETARIES LIMITED GFT FINANCIAL LIMITED Company Secretary 2015-04-23 CURRENT 1997-11-20 Active
OHS SECRETARIES LIMITED GFT UK LIMITED Company Secretary 2015-04-23 CURRENT 2001-03-02 Active
OHS SECRETARIES LIMITED MFM HOLDING LTD Company Secretary 2015-04-21 CURRENT 2015-04-21 Active
OHS SECRETARIES LIMITED NOMNOM INSIGHTS LIMITED Company Secretary 2015-03-27 CURRENT 2015-03-27 Liquidation
OHS SECRETARIES LIMITED SWEATCO LTD Company Secretary 2015-01-21 CURRENT 2014-09-30 Active
OHS SECRETARIES LIMITED DIGITAL VEGA FX LTD Company Secretary 2015-01-06 CURRENT 2008-11-10 Active
OHS SECRETARIES LIMITED SPOTNIGHT LIMITED Company Secretary 2014-12-11 CURRENT 2014-05-12 Active - Proposal to Strike off
OHS SECRETARIES LIMITED TESORX UK, LTD Company Secretary 2014-12-10 CURRENT 2014-12-10 Active - Proposal to Strike off
OHS SECRETARIES LIMITED SECRET ESCAPES LIMITED Company Secretary 2014-12-08 CURRENT 2009-09-22 Active
OHS SECRETARIES LIMITED TRAFI LIMITED Company Secretary 2014-11-25 CURRENT 2014-11-25 Active
OHS SECRETARIES LIMITED VOLTAGE BROS. LIMITED Company Secretary 2014-11-19 CURRENT 2014-11-19 Dissolved 2017-08-01
OHS SECRETARIES LIMITED BARKING DOG VENTURES LIMITED Company Secretary 2014-10-15 CURRENT 2014-10-15 Active
OHS SECRETARIES LIMITED ACCREDIBLE LTD Company Secretary 2014-10-03 CURRENT 2014-10-03 Active
OHS SECRETARIES LIMITED SUNGEVITY UK LTD Company Secretary 2014-09-15 CURRENT 2014-09-15 Liquidation
OHS SECRETARIES LIMITED ECHOBOX LTD Company Secretary 2014-06-18 CURRENT 2012-06-22 Active
OHS SECRETARIES LIMITED COINBASE UK, LTD Company Secretary 2014-06-12 CURRENT 2014-06-12 Active - Proposal to Strike off
OHS SECRETARIES LIMITED FABER DAEUFER & ITRATO (UK) LTD Company Secretary 2014-04-16 CURRENT 2014-04-16 Active
OHS SECRETARIES LIMITED C2FO LTD Company Secretary 2014-04-16 CURRENT 2014-04-16 Active
OHS SECRETARIES LIMITED COIN SCIENCES LTD Company Secretary 2014-03-20 CURRENT 2014-03-20 Active
OHS SECRETARIES LIMITED TERRAFIRMA ROADWAYS LIMITED Company Secretary 2013-12-13 CURRENT 1997-03-06 Active
OHS SECRETARIES LIMITED SIMBAPAY LTD Company Secretary 2013-10-25 CURRENT 2013-02-18 Active
OHS SECRETARIES LIMITED INVISIBLEHAND SOFTWARE LIMITED Company Secretary 2013-08-08 CURRENT 2011-01-18 Active - Proposal to Strike off
OHS SECRETARIES LIMITED COUNTLY LTD Company Secretary 2013-06-13 CURRENT 2013-06-13 Active
OHS SECRETARIES LIMITED DOG BUDDY UK LTD Company Secretary 2013-04-12 CURRENT 2012-11-29 Active
OHS SECRETARIES LIMITED STRIPE PAYMENTS UK LTD Company Secretary 2013-04-09 CURRENT 2013-04-09 Active
OHS SECRETARIES LIMITED XTGEM LTD Company Secretary 2013-03-26 CURRENT 2012-09-11 Active - Proposal to Strike off
OHS SECRETARIES LIMITED TRADECORE GROUP LIMITED Company Secretary 2013-03-11 CURRENT 2013-03-11 Active
OHS SECRETARIES LIMITED TRANSFERGO LTD Company Secretary 2013-02-18 CURRENT 2012-01-18 Active
OHS SECRETARIES LIMITED APPRECIE LIMITED Company Secretary 2013-02-13 CURRENT 2012-02-03 Dissolved 2017-11-16
OHS SECRETARIES LIMITED QAMINE LIMITED Company Secretary 2013-01-24 CURRENT 2013-01-24 Active
OHS SECRETARIES LIMITED RAWSTREAM LIMITED Company Secretary 2012-09-14 CURRENT 2012-09-14 Active
OHS SECRETARIES LIMITED SAYDUCK LTD Company Secretary 2012-05-18 CURRENT 2012-05-18 Active - Proposal to Strike off
OHS SECRETARIES LIMITED ANTAVO LIMITED Company Secretary 2012-04-26 CURRENT 2012-04-26 Active
OHS SECRETARIES LIMITED SKIMBIT LTD Company Secretary 2011-10-12 CURRENT 2007-08-20 Active
OHS SECRETARIES LIMITED TELEPORTD LIMITED Company Secretary 2011-10-10 CURRENT 2011-10-10 Dissolved 2017-07-07
OHS SECRETARIES LIMITED ARTSTACK LIMITED Company Secretary 2011-09-30 CURRENT 2011-09-30 Active - Proposal to Strike off
OHS SECRETARIES LIMITED BLOSSOM IO LIMITED Company Secretary 2011-09-19 CURRENT 2011-09-19 Dissolved 2016-11-15
OHS SECRETARIES LIMITED SPITFIRE 3000 LIMITED Company Secretary 2011-08-18 CURRENT 2011-08-18 Active - Proposal to Strike off
OHS SECRETARIES LIMITED BEL POWER SOLUTIONS LTD Company Secretary 2011-06-16 CURRENT 1995-09-18 Dissolved 2017-09-05
OHS SECRETARIES LIMITED GIS CLOUD LIMITED Company Secretary 2010-10-26 CURRENT 2010-10-26 Active
OHS SECRETARIES LIMITED TERADYNE LIMITED Company Secretary 2010-10-05 CURRENT 1967-10-30 Active
OHS SECRETARIES LIMITED TURNITIN UK LTD Company Secretary 2010-08-24 CURRENT 2010-07-21 Active
OHS SECRETARIES LIMITED TRDATA LIMITED Company Secretary 2010-03-01 CURRENT 2009-10-07 Active
OHS SECRETARIES LIMITED BULOVA U.K. LIMITED Company Secretary 2009-11-20 CURRENT 2009-11-20 Active - Proposal to Strike off
OHS SECRETARIES LIMITED CODILITY LIMITED Company Secretary 2009-10-19 CURRENT 2009-10-19 Active
OHS SECRETARIES LIMITED ERPLY LIMITED Company Secretary 2009-10-15 CURRENT 2009-10-15 Active
OHS SECRETARIES LIMITED ASTLEY CLARKE LTD Company Secretary 2009-02-24 CURRENT 2005-11-29 Active
OHS SECRETARIES LIMITED XMOS LIMITED Company Secretary 2009-02-19 CURRENT 2005-06-29 Active
WILLIAM B ELMORE XMOS LIMITED Director 2007-08-21 CURRENT 2005-06-29 Active
HERMANN MARIA HAUSER SECONDMIND LIMITED Director 2016-08-19 CURRENT 2016-01-27 Active
HERMANN MARIA HAUSER FIVE AI INC Director 2016-07-01 CURRENT 2015-09-14 Active
HERMANN MARIA HAUSER PHOREMOST LIMITED Director 2015-03-27 CURRENT 2014-04-01 Active
HERMANN MARIA HAUSER EDSAC REPLICA PROJECT Director 2011-10-26 CURRENT 2011-10-26 Active
HERMANN MARIA HAUSER XMOS LIMITED Director 2007-08-21 CURRENT 2005-06-29 Active
HERMANN MARIA HAUSER CAMBRIDGE BROADBAND NETWORKS LIMITED Director 2006-08-31 CURRENT 1999-11-18 In Administration/Administrative Receiver
HERMANN MARIA HAUSER AMADEUS CAPITAL PARTNERS (NOMINEE) LTD Director 2003-11-26 CURRENT 2003-11-26 Active
HERMANN MARIA HAUSER HAUSER-RASPE FOUNDATION Director 2001-05-31 CURRENT 2001-05-31 Active
HERMANN MARIA HAUSER AMADEUS CAPITAL LIMITED Director 2000-11-30 CURRENT 2000-11-30 Active
HERMANN MARIA HAUSER AMADEUS PARTNERS LIMITED Director 1998-11-16 CURRENT 1998-10-23 Active
HERMANN MARIA HAUSER CAMBRIDGE NETWORK LIMITED Director 1998-04-08 CURRENT 1997-07-08 Active
HERMANN MARIA HAUSER AMADEUS GENERAL PARTNER LIMITED Director 1997-11-11 CURRENT 1997-08-15 Active
HERMANN MARIA HAUSER AMADEUS CAPITAL PARTNERS LIMITED Director 1997-07-02 CURRENT 1997-06-26 Active
HONGQUAN JIANG XMOS LIMITED Director 2014-06-26 CURRENT 2005-06-29 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
2024-04-11CONFIRMATION STATEMENT MADE ON 10/04/24, WITH UPDATES
2024-01-08Amended group accounts made up to 2022-12-31
2023-12-2919/12/23 STATEMENT OF CAPITAL GBP 104305.952
2023-11-23Second filing of capital allotment of shares GBP104,291.95200
2023-11-1626/10/23 STATEMENT OF CAPITAL GBP 104291.952
2023-10-04GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/22
2023-09-2721/09/23 STATEMENT OF CAPITAL GBP 104279.952
2023-08-2425/07/23 STATEMENT OF CAPITAL GBP 104278.202
2023-07-08Second filing of capital allotment of shares GBP103,209.57725
2023-07-08Second filing of capital allotment of shares GBP103,690.68450
2023-07-07Second filing of capital allotment of shares GBP102,591.62625
2023-07-07Second filing of capital allotment of shares GBP102,634.87325
2023-07-07Second filing of capital allotment of shares GBP102,718.22900
2023-07-07Second filing of capital allotment of shares GBP102,636.94600
2023-07-07Second filing of capital allotment of shares GBP102,638.50850
2023-07-07Second filing of capital allotment of shares GBP102,572.03800
2023-07-07Second filing of capital allotment of shares GBP102,860.55400
2023-07-07Second filing of capital allotment of shares GBP103,198.05400
2023-07-06Second filing of capital allotment of shares GBP90,839.19075
2023-07-06Second filing of capital allotment of shares GBP102,632.26925
2023-07-06Second filing of capital allotment of shares GBP100,762.98025
2023-07-06Second filing of capital allotment of shares GBP90,918.48225
2023-06-2822/06/23 STATEMENT OF CAPITAL GBP 104030.1995
2023-05-1820/04/23 STATEMENT OF CAPITAL GBP 103905.1995
2023-05-16CONFIRMATION STATEMENT MADE ON 16/05/23, WITH UPDATES
2023-05-16Clarification A second filed CS01 was registered on 14/06/2023.
2023-05-16Clarification A second filed CS01 was registered on 14/06/2023.
2023-04-0327/03/23 STATEMENT OF CAPITAL GBP 103690.6845
2023-04-0327/03/23 STATEMENT OF CAPITAL GBP 103690.6845
2023-02-1008/02/23 STATEMENT OF CAPITAL GBP 103687.0935
2022-12-2314/12/22 STATEMENT OF CAPITAL GBP 103209.57725
2022-11-1715/08/22 STATEMENT OF CAPITAL GBP 102860.554
2022-11-1730/09/22 STATEMENT OF CAPITAL GBP 103170.304
2022-11-1710/11/22 STATEMENT OF CAPITAL GBP 103198.054
2022-07-08AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/21
2022-05-17CH01Director's details changed for Mr Siraj Rashid Khaliq on 2021-05-19
2022-05-17CS01CONFIRMATION STATEMENT MADE ON 16/05/22, WITH UPDATES
2022-05-13SH0103/05/22 STATEMENT OF CAPITAL GBP 102718.229
2022-04-08SH0123/03/22 STATEMENT OF CAPITAL GBP 102638.5085
2022-02-0726/01/22 STATEMENT OF CAPITAL GBP 102636.946
2022-02-07SH0126/01/22 STATEMENT OF CAPITAL GBP 102636.946
2022-01-14Second filing of capital allotment of shares GBP102,624.62625
2022-01-14Second filing of capital allotment of shares GBP102,624.62625
2022-01-14RP04SH01Second filing of capital allotment of shares GBP102,624.62625
2022-01-1129/12/21 STATEMENT OF CAPITAL GBP 102634.87325
2022-01-11SH0129/12/21 STATEMENT OF CAPITAL GBP 102634.87325
2021-12-2015/12/21 STATEMENT OF CAPITAL GBP 102632.26925
2021-12-20SH0115/12/21 STATEMENT OF CAPITAL GBP 102632.26925
2021-12-13Second filing of capital allotment of shares GBP102,591.62625
2021-12-13Second filing of capital allotment of shares GBP102,572.03800
2021-12-13RP04CS01
2021-12-13RP04SH01Second filing of capital allotment of shares GBP102,591.62625
2021-12-10SH0125/10/21 STATEMENT OF CAPITAL GBP 102626.29275
2021-10-02AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/20
2021-09-24SH0128/07/21 STATEMENT OF CAPITAL GBP 102603.793
2021-07-26SH0121/07/21 STATEMENT OF CAPITAL GBP 102570.793
2021-06-13SH08Change of share class name or designation
2021-05-28CS01CONFIRMATION STATEMENT MADE ON 16/05/21, WITH UPDATES
2021-05-28CH01Director's details changed for Mr Matthew Craig Miller on 2017-11-08
2021-05-12RP04SH01Second filing of capital allotment of shares GBP102,549.75175
2021-05-07SH0112/02/21 STATEMENT OF CAPITAL GBP 102551.20475
2021-04-21AP01DIRECTOR APPOINTED MR DAVID JEFFREY RICHARDSON
2021-04-09SH0124/03/21 STATEMENT OF CAPITAL GBP 101732.21475
2021-03-18SH0115/03/21 STATEMENT OF CAPITAL GBP 101730.76175
2021-03-17RP04SH01Second filing of capital allotment of shares GBP100,762.98025
2021-02-17SH0129/01/21 STATEMENT OF CAPITAL GBP 100762.57400
2021-01-22MEM/ARTSARTICLES OF ASSOCIATION
2021-01-22RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of removal of pre-emption rights
  • Resolution of variation of share rights
  • Resolution of adoption of Articles of Association
2020-12-09RP04SH01Second filing of capital allotment of shares GBP90,918.48225
2020-11-13SH0129/10/20 STATEMENT OF CAPITAL GBP 90917.44075
2020-10-05RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of allotment of securities
2020-08-20AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/19
2020-08-05SH0124/06/20 STATEMENT OF CAPITAL GBP 90839.19075
2020-06-18RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of removal of pre-emption rights
  • Resolution of adoption of Articles of Association
2020-06-18MEM/ARTSARTICLES OF ASSOCIATION
2020-06-12SH0112/06/20 STATEMENT OF CAPITAL GBP 90822.10675
2020-06-02CS01CONFIRMATION STATEMENT MADE ON 16/05/20, WITH UPDATES
2020-06-02RP04SH01Second filing of capital allotment of shares GBP87,975.53800
2020-04-01SH0125/03/20 STATEMENT OF CAPITAL GBP 88026.15375
2020-03-12TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM B ELMORE
2020-03-10SH0102/03/20 STATEMENT OF CAPITAL GBP 87962.404
2020-02-06SH08Change of share class name or designation
2020-02-06RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of variation of share rights
  • Resolution of removal of pre-emption rights
  • Resolution of adoption of Articles of Association
2020-01-27SH0117/01/20 STATEMENT OF CAPITAL GBP 86023.14325
2019-08-02SH0125/07/19 STATEMENT OF CAPITAL GBP 81823.73725
2019-07-05SH02Sub-division of shares on 2018-12-17
2019-07-05RP04SH01Second filing of capital allotment of shares GBP81,812.40425
2019-06-24CH01Director's details changed for Dr Hongquan Jiang on 2019-06-24
2019-06-24CS01CONFIRMATION STATEMENT MADE ON 16/05/19, WITH UPDATES
2019-06-11AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18
2019-06-06RP04SH01Second filing of capital allotment of shares GBP80,257.47600
2019-04-02TM01APPOINTMENT TERMINATED, DIRECTOR YOUNG KWON SOHN
2019-03-27SH0104/03/19 STATEMENT OF CAPITAL GBP 68561.78475
2019-03-27SH02Sub-division of shares on 2018-12-17
2019-03-26RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of removal of pre-emption rights
  • Sub div 17/12/2018
  • Resolution of adoption of Articles of Association
2018-05-31LATEST SOC31/05/18 STATEMENT OF CAPITAL;GBP 68561.791
2018-05-31CS01CONFIRMATION STATEMENT MADE ON 16/05/18, WITH UPDATES
2018-05-18AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17
2017-11-24SH0102/11/17 STATEMENT OF CAPITAL GBP 52007984.285
2017-11-24LATEST SOC24/11/17 STATEMENT OF CAPITAL;GBP 52016560.792
2017-11-24SH0108/11/17 STATEMENT OF CAPITAL GBP 52016560.792
2017-11-23RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2017-11-23RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of removal of pre-emption rights
  • Resolution of adoption of Articles of Association
2017-11-23RES01ADOPT ARTICLES 08/11/2017
2017-11-23RES01ADOPT ARTICLES 08/11/2017
2017-11-17AP01DIRECTOR APPOINTED MR MATTHEW CRAIG MILLER
2017-10-31AP01DIRECTOR APPOINTED MR EYAL ZALMAN NIV
2017-10-13AP01DIRECTOR APPOINTED MR YOUNG KWON SOHN
2017-10-07AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-08-03ANNOTATIONReplacement
2017-08-02CS01CONFIRMATION STATEMENT MADE ON 16/05/17, WITH UPDATES
2017-07-31LATEST SOC31/07/17 STATEMENT OF CAPITAL;GBP 58999013
2017-07-31SH0113/07/17 STATEMENT OF CAPITAL GBP 58999013
2017-07-20SH0123/06/17 STATEMENT OF CAPITAL GBP 58445833
2017-07-18AP01DIRECTOR APPOINTED MR SIRAJ RASHID KHALIQ
2017-07-17RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2017-07-17RES01ADOPT ARTICLES 23/06/2017
2017-07-13PSC08NOTIFICATION OF PSC STATEMENT ON 16/05/2017
2017-06-07LATEST SOC07/06/17 STATEMENT OF CAPITAL;GBP 38999.014
2017-06-07RP04SH01SECOND FILED SH01 - 30/12/16 STATEMENT OF CAPITAL GBP 38999.014
2017-06-07ANNOTATIONClarification
2017-05-26RES12VARYING SHARE RIGHTS AND NAMES
2017-05-26RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2017-05-19SH0114/11/16 STATEMENT OF CAPITAL GBP 38499.014
2017-05-19SH0130/12/16 STATEMENT OF CAPITAL GBP 38499.014
2017-05-19SH0114/11/16 STATEMENT OF CAPITAL GBP 38499.014
2017-05-18AA01PREVSHO FROM 31/05/2017 TO 31/12/2016
2017-03-30RES01ADOPT ARTICLES 24/03/2017
2016-11-03LATEST SOC03/11/16 STATEMENT OF CAPITAL;GBP 27789.014
2016-11-03SH0127/09/16 STATEMENT OF CAPITAL GBP 27789.014
2016-11-03SH0119/08/16 STATEMENT OF CAPITAL GBP 26664.014
2016-10-24RES01ADOPT ARTICLES 21/09/2016
2016-10-17SH0101/08/16 STATEMENT OF CAPITAL GBP 23249.014
2016-08-25SH0130/06/16 STATEMENT OF CAPITAL GBP 16499.014
2016-08-15RES13TERMS OF PROPOSED PURCHASE OF SHARES AGREED 08/06/2016
2016-08-12SH0624/06/16 STATEMENT OF CAPITAL GBP 6999.014
2016-08-12ANNOTATIONClarification
2016-08-12SH02CONSOLIDATION 07/06/16
2016-08-12SH0107/06/16 STATEMENT OF CAPITAL GBP 6999.053802
2016-07-27AP01DIRECTOR APPOINTED WILLIAM ELMORE
2016-07-26AP01DIRECTOR APPOINTED DR HONGQUAN JIANG
2016-07-26AP01DIRECTOR APPOINTED DR HERMANN MARIA HAUSER
2016-07-25RES13RE-SHARES 02/06/2016
2016-07-25RES01ADOPT ARTICLES 02/06/2016
2016-07-19SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2016-07-19SH03RETURN OF PURCHASE OF OWN SHARES
2016-05-17MODEL ARTICLESMODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES (AMENDED PROVISIONS)
2016-05-17NEWINCCERTIFICATE 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




Licences & Regulatory approval
We could not find any licences issued to GRAPHCORE 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 GRAPHCORE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
GRAPHCORE LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max

This shows the max and average number of mortgages for companies with the same SIC code of 62090 - Other information technology service activities

Intangible Assets
Patents
We have not found any records of GRAPHCORE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for GRAPHCORE LIMITED
Trademarks

Trademark assignments to GRAPHCORE LIMITED

DateTrademark IDReg Mark IDAssigned fromLocationReason
WIPOWIPO1272177XMOS LtdUNITED KINGDOM

Trademark applications by GRAPHCORE LIMITED

GRAPHCORE LIMITED is the Original Applicant for the trademark POPLAR ™ (WIPO1344639) through the WIPO on the 2017-03-03
Software for operating and running computer processors and chips.
Logiciels pour l'exploitation et le fonctionnement de puces et de processeurs informatiques.
Software para el funcionamiento y la puesta en marcha de procesadores y chips informáticos.
GRAPHCORE LIMITED is the 1st New Owner entered after registration for the trademark graphCORE ™ (WIPO1272177) through the WIPO on the 2015-09-14
Computer chips, silicon chips, microprocessor chips, semiconductor chips, integrated circuit chips, semiconductors, integrated circuits, circuits, software for operating computer chips, computers, add-in computer cards, robotics hardware, add on cards for computers, computer interface cards.
Puces informatiques, puces de silicium, puces à microprocesseur, puces à semi-conducteurs, puces de circuits intégrés, semi-conducteurs, circuits intégrés, circuits, logiciels pour l'exploitation de puces informatiques, ordinateurs, cartes informatiques supplémentaires, matériel robotique, cartes d'extension pour ordinateurs, cartes d'interface informatique.
Chips de ordenador, chips de silicio, chips con microprocesador, chips semiconductores, chips de circuitos integrados, semiconductores, circuitos integrados, circuitos, software para accionar chips de ordenador, ordenadores, accesorios informáticos de tarjetas, hardware de robótica, tarjetas de extensión para ordenadores, tarjetas de interfaz para ordenadores.
Income
Government Income
We have not found government income sources for GRAPHCORE 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 (62090 - Other information technology service activities) as GRAPHCORE LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where GRAPHCORE 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 GRAPHCORE 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 GRAPHCORE 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.