Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > INITIATIVE SOFTWARE LIMITED
Company Information for

INITIATIVE SOFTWARE LIMITED

EDINBURGH, EH2 4DR,
Company Registration Number
SC127774
Private Limited Company
Dissolved

Dissolved 2015-01-02

Company Overview

About Initiative Software Ltd
INITIATIVE SOFTWARE LIMITED was founded on 1990-10-05 and had its registered office in Edinburgh. The company was dissolved on the 2015-01-02 and is no longer trading or active.

Key Data
Company Name
INITIATIVE SOFTWARE LIMITED
 
Legal Registered Office
EDINBURGH
EH2 4DR
Other companies in EH2
 
Filing Information
Company Number SC127774
Date formed 1990-10-05
Country Scotland
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2013-06-30
Date Dissolved 2015-01-02
Type of accounts DORMANT
Last Datalog update: 2015-05-15 04:39:16
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for INITIATIVE SOFTWARE LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name INITIATIVE SOFTWARE LIMITED
The following companies were found which have the same name as INITIATIVE SOFTWARE LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
INITIATIVE SOFTWARE TECHNOLOGIES, CORP 8415 SW 107TH AVE MIAMI FL 33173 Inactive Company formed on the 2009-04-20

Company Officers of INITIATIVE SOFTWARE LIMITED

Current Directors
Officer Role Date Appointed
DAVID WILLIAM MURRAY HORNE
Company Secretary 2008-05-29
MICHAEL SCOTT MCGILL
Director 2010-03-05
Previous Officers
Officer Role Date Appointed Date Resigned
JAMES DONALD GILMOUR WILSON
Director 2008-05-29 2012-03-21
DOUGLAS MCLOUGHLAN
Director 1998-04-06 2011-11-30
KEVIN PETER CLARK
Director 2000-05-25 2011-07-08
DAVID GORDON WALLACE
Director 2008-05-29 2009-01-31
DOUGLAS MCLOUGHLAN
Company Secretary 2007-01-25 2008-05-29
PAUL GERARD NEESON
Director 2000-07-26 2008-05-29
DAVID MARSHALL
Company Secretary 2001-08-31 2007-01-25
DAVID MARSHALL
Director 2001-04-25 2007-01-25
JOHN STEWART CALDWELL
Company Secretary 1990-12-14 2001-08-31
KENNETH GEORGE BEATTIE
Director 1990-12-14 2001-08-31
JOHN STEWART CALDWELL
Director 1990-12-14 2001-08-31
MOIRA POWLEY
Director 1999-09-09 2000-11-16
ANDREW SCOTT THORBURN
Director 1994-05-16 2000-08-30
JOHN WAGA
Director 1997-01-01 1998-09-30
ALISTAIR GEORGE SMITH
Director 1990-12-14 1998-09-18
EDWARD JEREMY WYATT
Director 1991-04-01 1994-04-25
GRAEME MURRAY BRUCE
Nominated Secretary 1990-10-05 1990-12-14
GRAEME MURRAY BRUCE
Nominated Director 1990-10-05 1990-12-14
ERIC ROGER GALBRAITH
Nominated Director 1990-10-05 1990-12-14

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID WILLIAM MURRAY HORNE MURRAY METALS HOLDINGS LIMITED Company Secretary 2010-02-10 CURRENT 2010-02-10 Dissolved 2014-08-01
MICHAEL SCOTT MCGILL W.A. BAXTER & SONS (HOLDINGS) LIMITED Director 2016-09-28 CURRENT 2002-06-26 Active
MICHAEL SCOTT MCGILL BAXTERS FOOD GROUP LIMITED Director 2016-09-28 CURRENT 1945-11-07 Active
MICHAEL SCOTT MCGILL CHARLOTTE VENTURES (CUNNING PARK) LIMITED Director 2014-03-26 CURRENT 2003-01-14 Dissolved 2016-11-03
MICHAEL SCOTT MCGILL PREMIER BURRELL LIMITED Director 2010-05-10 CURRENT 2003-08-12 Dissolved 2016-06-29
MICHAEL SCOTT MCGILL RYEFORD DEVELOPMENTS LIMITED Director 2010-05-07 CURRENT 2004-12-06 Dissolved 2015-01-02
MICHAEL SCOTT MCGILL MURRAY OUTSOURCING LIMITED Director 2010-03-19 CURRENT 2010-03-19 Dissolved 2016-06-29
MICHAEL SCOTT MCGILL MURRAY MHL LIMITED Director 2010-03-05 CURRENT 1993-03-25 Dissolved 2015-01-02
MICHAEL SCOTT MCGILL MMH ATI LIMITED Director 2010-03-05 CURRENT 2000-01-12 Dissolved 2014-08-01
MICHAEL SCOTT MCGILL MURRAY ESTATES DALMARNOCK LIMITED Director 2010-03-05 CURRENT 1986-04-07 Dissolved 2015-01-02
MICHAEL SCOTT MCGILL RESPONSE CREDIT MANAGEMENT LIMITED Director 2010-03-05 CURRENT 2006-10-13 Dissolved 2015-01-02
MICHAEL SCOTT MCGILL PPG (EDINBURGH) LIMITED Director 2010-03-05 CURRENT 1989-05-02 Dissolved 2015-01-02
MICHAEL SCOTT MCGILL G M GROUP HOLDINGS LIMITED Director 2010-03-05 CURRENT 2002-07-05 Dissolved 2015-01-02
MICHAEL SCOTT MCGILL PPG METRO CALEDONIAN LIMITED Director 2010-03-05 CURRENT 2003-10-27 Dissolved 2015-01-02
MICHAEL SCOTT MCGILL MURRAY AVIATION LIMITED Director 2010-03-05 CURRENT 1998-01-21 Dissolved 2015-01-02
MICHAEL SCOTT MCGILL PPG DEVELOPMENTS LIMITED Director 2010-03-05 CURRENT 2000-08-08 Dissolved 2015-01-02
MICHAEL SCOTT MCGILL CHARLOTTE VENTURES (EDMISTON HOUSE) LIMITED Director 2010-03-05 CURRENT 2001-10-16 Dissolved 2015-01-02
MICHAEL SCOTT MCGILL PPG METRO LIMITED Director 2010-03-05 CURRENT 2000-04-25 Dissolved 2015-01-02
MICHAEL SCOTT MCGILL PPG METRO 500 LIMITED Director 2010-03-05 CURRENT 2004-11-12 Dissolved 2015-01-02
MICHAEL SCOTT MCGILL MURRAY ESTATES RESIDENTIAL LIMITED Director 2010-03-05 CURRENT 1993-04-01 Dissolved 2015-01-02
MICHAEL SCOTT MCGILL MURRAY GENERAL STEELS GROUP LIMITED Director 2010-03-05 CURRENT 1973-03-30 Dissolved 2014-07-29
MICHAEL SCOTT MCGILL PPG METRO MANSFIELD LIMITED Director 2010-03-05 CURRENT 2004-11-12 Dissolved 2015-01-02
MICHAEL SCOTT MCGILL GROSVENOR HOUSE SOUTHAMPTON LIMITED Director 2010-03-05 CURRENT 2007-11-15 Dissolved 2014-07-04
MICHAEL SCOTT MCGILL APPLECROSS PROPERTIES (CRAIGHALL) LIMITED Director 2010-03-05 CURRENT 2005-05-25 Dissolved 2015-01-02
MICHAEL SCOTT MCGILL MURRAY ESTATES RH LIMITED Director 2010-03-05 CURRENT 2007-11-28 Dissolved 2015-01-02
MICHAEL SCOTT MCGILL CHARLOTTE VENTURES (DOONFOOT) LIMITED Director 2010-03-05 CURRENT 2003-04-28 Dissolved 2015-01-02
MICHAEL SCOTT MCGILL PPG LAND NORMANTON LIMITED Director 2010-03-05 CURRENT 2006-02-28 Dissolved 2015-01-13
MICHAEL SCOTT MCGILL PPG METRO 39 LIMITED Director 2010-03-05 CURRENT 2004-03-30 Dissolved 2015-01-02
MICHAEL SCOTT MCGILL PPG BRACKNELL LIMITED Director 2010-03-05 CURRENT 2006-11-22 Dissolved 2014-12-30
MICHAEL SCOTT MCGILL MCG HOLDINGS LIMITED Director 2010-03-05 CURRENT 2000-08-25 Dissolved 2014-08-01
MICHAEL SCOTT MCGILL PPG SOUTHERN LIMITED Director 2010-03-05 CURRENT 2002-04-10 Dissolved 2015-01-02
MICHAEL SCOTT MCGILL PPG LIGHTNING LIMITED Director 2010-03-05 CURRENT 2001-10-09 Dissolved 2014-07-04
MICHAEL SCOTT MCGILL MMH ATS LIMITED Director 2010-03-05 CURRENT 2001-11-27 Dissolved 2014-08-01
MICHAEL SCOTT MCGILL MMH P&C LIMITED Director 2010-03-05 CURRENT 2002-11-26 Dissolved 2014-07-29
MICHAEL SCOTT MCGILL PPG METRO GROSVENOR LIMITED Director 2010-03-05 CURRENT 2001-07-06 Dissolved 2014-07-04
MICHAEL SCOTT MCGILL TIPTON & MILL STEELS LIMITED Director 2010-03-05 CURRENT 1952-11-06 Dissolved 2015-08-11
MICHAEL SCOTT MCGILL PPG LAND LIMITED Director 2010-03-05 CURRENT 1999-01-21 Dissolved 2016-06-29
MICHAEL SCOTT MCGILL G M MINING LIMITED Director 2010-03-05 CURRENT 1997-03-06 Dissolved 2016-06-29
MICHAEL SCOTT MCGILL MMH NSS LIMITED Director 2010-03-05 CURRENT 1986-04-09 Active - Proposal to Strike off
MICHAEL SCOTT MCGILL MURRAY PROPERTY HOLDINGS LIMITED Director 2010-03-05 CURRENT 1992-06-17 Dissolved 2018-04-17
MICHAEL SCOTT MCGILL MURRAY GROUP HOLDINGS LIMITED Director 2010-03-05 CURRENT 1992-07-27 Liquidation
MICHAEL SCOTT MCGILL MMH ATS2 LIMITED Director 2010-03-05 CURRENT 1975-07-28 Active
MICHAEL SCOTT MCGILL MURRAY SPECIALITY METALS GROUP LIMITED Director 2010-02-18 CURRENT 2010-02-18 Dissolved 2014-08-01
MICHAEL SCOTT MCGILL MURRAY METALS HOLDINGS LIMITED Director 2010-02-10 CURRENT 2010-02-10 Dissolved 2014-08-01
MICHAEL SCOTT MCGILL THE PREMIER PROPERTY GROUP LIMITED Director 2009-03-26 CURRENT 1992-08-24 Liquidation
MICHAEL SCOTT MCGILL MURRAY GROUP MANAGEMENT LIMITED Director 2007-01-10 CURRENT 1980-03-18 Dissolved 2017-12-07
MICHAEL SCOTT MCGILL MURRAY INTERNATIONAL HOLDINGS LIMITED Director 2005-05-01 CURRENT 1999-01-13 Dissolved 2018-03-27

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
2015-01-02GAZ2(A)FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF
2014-09-12GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2014-09-01DS01APPLICATION FOR STRIKING-OFF
2014-08-08SH20STATEMENT BY DIRECTORS
2014-08-08CAP-SSSOLVENCY STATEMENT DATED 08/08/14
2014-08-08RES06REDUCE ISSUED CAPITAL 08/08/2014
2014-08-08LATEST SOC08/08/14 STATEMENT OF CAPITAL;GBP .1
2014-08-08SH1908/08/14 STATEMENT OF CAPITAL GBP 0.10
2014-04-22AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/13
2013-10-09AR0105/10/13 FULL LIST
2013-04-03AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/12
2012-10-08AR0105/10/12 FULL LIST
2012-04-24AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/11
2012-03-22TM01APPOINTMENT TERMINATED, DIRECTOR JAMES WILSON
2011-12-02TM01APPOINTMENT TERMINATED, DIRECTOR DOUGLAS MCLOUGHLAN
2011-11-01AR0105/10/11 FULL LIST
2011-07-12TM01APPOINTMENT TERMINATED, DIRECTOR KEVIN CLARK
2010-12-23AD01REGISTERED OFFICE CHANGED ON 23/12/2010 FROM 9 CHARLOTTE SQUARE EDINBURGH MIDLOTHIAN EH2 4DR
2010-12-16AA30/06/10 TOTAL EXEMPTION SMALL
2010-10-05AR0105/10/10 FULL LIST
2010-05-04AA30/06/09 TOTAL EXEMPTION SMALL
2010-05-04MG01sPARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9
2010-04-23AP01DIRECTOR APPOINTED MICHAEL SCOTT MCGILL
2010-01-15CH01DIRECTOR'S CHANGE OF PARTICULARS / DOUGLAS MCLOUGHLAN / 08/01/2010
2009-11-25CH03SECRETARY'S CHANGE OF PARTICULARS / DAVID WILLIAM MURRAY HORNE / 12/11/2009
2009-11-21CH01DIRECTOR'S CHANGE OF PARTICULARS / JAMES DONALD GILMOUR WILSON / 16/11/2009
2009-11-14CH01DIRECTOR'S CHANGE OF PARTICULARS / DOUGLAS MCLOUGHLAN / 05/11/2009
2009-11-14CH01DIRECTOR'S CHANGE OF PARTICULARS / DOUGLAS MCLOUGHLAN / 05/11/2009
2009-11-04RES13SHARES ISSUED 137295 114660
2009-11-04RES01ADOPT ARTICLES
2009-11-04SH10NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES
2009-11-02AR0105/10/09 FULL LIST
2009-10-30CH01DIRECTOR'S CHANGE OF PARTICULARS / JAMES DONALD GILMOUR WILSON / 30/10/2009
2009-10-30CH01DIRECTOR'S CHANGE OF PARTICULARS / DOUGLAS MCLOUGHLAN / 30/10/2009
2009-10-30CH01DIRECTOR'S CHANGE OF PARTICULARS / KEVIN PETER CLARK / 30/10/2009
2009-09-29225PREVEXT FROM 31/01/2009 TO 30/06/2009
2009-02-06288bAPPOINTMENT TERMINATED DIRECTOR DAVID WALLACE
2008-12-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/08
2008-12-17410(Scot)PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8
2008-10-08363aRETURN MADE UP TO 05/10/08; FULL LIST OF MEMBERS
2008-07-07288bAPPOINTMENT TERMINATED SECRETARY DOUGLAS MCLOUGHLAN
2008-07-07225CURRSHO FROM 28/02/2009 TO 31/01/2009
2008-07-07288bAPPOINTMENT TERMINATED DIRECTOR PAUL NEESON
2008-07-07287REGISTERED OFFICE CHANGED ON 07/07/2008 FROM GRANITE HOUSE 31-33 STOCKWELL STREET GLASGOW G1 4RZ
2008-07-07288aSECRETARY APPOINTED DAVID WILLIAM MURRAY HORNE
2008-07-07288aDIRECTOR APPOINTED JAMES DONALD GILMOUR WILSON
2008-07-07288aDIRECTOR APPOINTED DAVID GORDON WALLACE
2007-11-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/07
2007-10-08363aRETURN MADE UP TO 05/10/07; FULL LIST OF MEMBERS
2007-09-03419a(Scot)DEC MORT/CHARGE *****
2007-06-28419a(Scot)DEC MORT/CHARGE *****
2007-06-05419a(Scot)DEC MORT/CHARGE *****
2007-06-05419a(Scot)DEC MORT/CHARGE *****
2007-06-05419a(Scot)DEC MORT/CHARGE *****
2007-06-05419a(Scot)DEC MORT/CHARGE *****
2007-06-05419a(Scot)DEC MORT/CHARGE *****
2007-01-25288aNEW SECRETARY APPOINTED
2007-01-25288bDIRECTOR RESIGNED
2007-01-25288bSECRETARY RESIGNED
2006-12-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/06
2006-11-20363sRETURN MADE UP TO 05/10/06; FULL LIST OF MEMBERS
2006-10-12225ACC. REF. DATE EXTENDED FROM 31/12/05 TO 28/02/06
2006-03-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04
Industry Information
SIC/NAIC Codes
62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62012 - Business and domestic software development




Licences & Regulatory approval
We could not find any licences issued to INITIATIVE SOFTWARE 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 INITIATIVE SOFTWARE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 9
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 7
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
FLOATING CHARGE 2010-05-04 Outstanding BANK OF SCOTLAND PLC
FLOATING CHARGE 2008-12-17 Outstanding BANK OF SCOTLAND PLC
BOND & FLOATING CHARGE 2001-12-07 Satisfied STRATHCLYDE INVESTMENT FUND
BOND & FLOATING CHARGE 2001-12-06 Satisfied GLASGOW DEVELOPMENT FUND
BOND & FLOATING CHARGE 2001-12-06 Satisfied ABERDEEN CITY COUNCIL SUPERANNUATION FUND
BOND & FLOATING CHARGE 2001-12-06 Satisfied SIR TOM FARMER
BOND & FLOATING CHARGE 2000-08-24 Satisfied SCOTTISH ENTERPRISE
BOND & FLOATING CHARGE 1999-08-20 Satisfied SCOTTISH EQUITY PARTNERSHIP
BOND & FLOATING CHARGE 1996-06-04 Satisfied THE ROYAL BANK OF SCOTLAND PLC
Intangible Assets
Patents
We have not found any records of INITIATIVE SOFTWARE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for INITIATIVE SOFTWARE LIMITED
Trademarks

Trademark applications by INITIATIVE SOFTWARE LIMITED

INITIATIVE SOFTWARE LIMITED is the Owner at publication for the trademark SYNTELATE ™ (75639583) through the USPTO on the 1999-02-11
Computer software and programs for use in call centers and other departments using work flow and call scripting integrated with telephone switches and a global computer network in a customer facing environment of live or computer network-based agents; electromagnetic and optical data and voice recorders, whether networked or stand-alone, for recording data and voice conversations on magnetic tapes and disks and optical disks; communications software for connecting telephony switches and interactive voice response equipment to be networked, and database work stations
INITIATIVE SOFTWARE LIMITED is the Original registrant for the trademark SYNTELATE ™ (75639583) through the USPTO on the 1999-02-11
Computer software and programs for use in call centers and other departments using work flow and call scripting integrated with telephone switches and a global computer network in a customer facing environment of live or computer network-based agents; electromagnetic and optical data and voice recorders, whether networked or stand-alone, for recording data and voice conversations on magnetic tapes and disks and optical disks; communications software for connecting telephony switches and interactive voice response equipment to be networked, and database work stations
Income
Government Income
We have not found government income sources for INITIATIVE SOFTWARE LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (62012 - Business and domestic software development) as INITIATIVE SOFTWARE LIMITED are:

SELIMA LIMITED £ 947,804
OLM SYSTEMS LIMITED £ 639,387
TRAPEZE GROUP (UK) LIMITED £ 431,220
SCISYS UK LIMITED £ 374,737
IMPERIAL CIVIL ENFORCEMENT SOLUTIONS LIMITED £ 359,882
EIBS LIMITED £ 176,365
LAGAN TECHNOLOGIES LIMITED £ 153,465
GLADSTONE MRM LIMITED £ 152,184
SYMOLOGY LIMITED £ 148,978
ORCHARD INFORMATION SYSTEMS LIMITED £ 146,632
ORACLE CORPORATION UK LIMITED £ 38,721,666
UNISYS LIMITED £ 31,204,310
OLM SYSTEMS LIMITED £ 25,376,773
LIQUIDLOGIC LIMITED £ 15,492,847
IMPERIAL CIVIL ENFORCEMENT SOLUTIONS LIMITED £ 9,439,639
TRAPEZE GROUP (UK) LIMITED £ 8,214,312
ORCHARD INFORMATION SYSTEMS LIMITED £ 6,940,011
SYMOLOGY LIMITED £ 6,574,549
OPEN TEXT UK LIMITED £ 5,996,802
CHIPSIDE LIMITED £ 4,812,772
ORACLE CORPORATION UK LIMITED £ 38,721,666
UNISYS LIMITED £ 31,204,310
OLM SYSTEMS LIMITED £ 25,376,773
LIQUIDLOGIC LIMITED £ 15,492,847
IMPERIAL CIVIL ENFORCEMENT SOLUTIONS LIMITED £ 9,439,639
TRAPEZE GROUP (UK) LIMITED £ 8,214,312
ORCHARD INFORMATION SYSTEMS LIMITED £ 6,940,011
SYMOLOGY LIMITED £ 6,574,549
OPEN TEXT UK LIMITED £ 5,996,802
CHIPSIDE LIMITED £ 4,812,772
ORACLE CORPORATION UK LIMITED £ 38,721,666
UNISYS LIMITED £ 31,204,310
OLM SYSTEMS LIMITED £ 25,376,773
LIQUIDLOGIC LIMITED £ 15,492,847
IMPERIAL CIVIL ENFORCEMENT SOLUTIONS LIMITED £ 9,439,639
TRAPEZE GROUP (UK) LIMITED £ 8,214,312
ORCHARD INFORMATION SYSTEMS LIMITED £ 6,940,011
SYMOLOGY LIMITED £ 6,574,549
OPEN TEXT UK LIMITED £ 5,996,802
CHIPSIDE LIMITED £ 4,812,772
Outgoings
Business Rates/Property Tax
No properties were found where INITIATIVE SOFTWARE 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 INITIATIVE SOFTWARE 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 INITIATIVE SOFTWARE 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.