Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > VERSION 1 LIMITED
Company Information for

VERSION 1 LIMITED

ERNST & YOUNG LLP ATRIA ONE, 144 MORRISON STREET, EDINBURGH, EH3 8EX,
Company Registration Number
SC223430
Private Limited Company
Liquidation

Company Overview

About Version 1 Ltd
VERSION 1 LIMITED was founded on 2001-09-20 and has its registered office in Edinburgh. The organisation's status is listed as "Liquidation". Version 1 Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
VERSION 1 LIMITED
 
Legal Registered Office
ERNST & YOUNG LLP ATRIA ONE
144 MORRISON STREET
EDINBURGH
EH3 8EX
Other companies in EH12
 
Previous Names
ROCELA LIMITED01/05/2014
Filing Information
Company Number SC223430
Company ID Number SC223430
Date formed 2001-09-20
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/12/2020
Account next due 31/12/2022
Latest return 30/09/2015
Return next due 28/10/2016
Type of accounts FULL
VAT Number /Sales tax ID GB224174530  
Last Datalog update: 2023-12-05 12:48:59
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for VERSION 1 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 VERSION 1 LIMITED
The following companies were found which have the same name as VERSION 1 LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
VERSION 1 ENTERPRISE SERVICES LIMITED 1 MORE LONDON PLACE LONDON SE1 2AF Liquidation Company formed on the 1994-03-22
VERSION 1 TECHNOLOGY LIMITED 11TH FLOOR, LANYON PLAZA, WEST TOWER, 8 LANYON PLACE BELFAST BT1 3LP Active Company formed on the 2006-03-20
VERSION 1 SOLUTIONS LIMITED SUITE 3D&E, THIRD FLOOR 31 TEMPLE STREET BIRMINGHAM B2 5DB Active Company formed on the 1997-09-24
VERSION 1 ANALYTICS UK LIMITED 1 MORE LONDON PLACE LONDON SE1 2AF Liquidation Company formed on the 2011-06-06
VERSION 1 SOFTWARE UK LIMITED SUITE 3D&E, THIRD FLOOR 31 TEMPLE STREET BIRMINGHAM B2 5DB Active Company formed on the 2013-08-23
VERSION 1 DIGITAL LIMITED MILLENNIUM HOUSE MILLENNIUM WALKWAY DUBLIN 1 IRELAND DUBLIN 1, DUBLIN, IRELAND Active Company formed on the 2005-04-15
VERSION 1 CREATIVE, INC. 2025 ECHO ROAD - STOW OH 44224 Active Company formed on the 2012-01-23
VERSION 1 CREATIVE GROUP, LLC 1953 17TH ST - CUYAHOGA FALLS OH 44223 Active Company formed on the 2004-09-13
VERSION 1 Singapore Dissolved Company formed on the 2008-09-10
VERSION 1 COMMUNITY TRUST COMPANY LIMITED BY GUARANTEE MILLENNIUM HOUSE MILLENNIUM WALKWAY DUBLIN 1, DUBLIN, D01F5P8, IRELAND D01F5P8 Active Company formed on the 2014-11-20
VERSION 1 NOMINEES LIMITED 212 Q HOUSE FURZE ROAD SANDYFORD DUBLIN 18 SANDYFORD, DUBLIN, IRELAND Active Company formed on the 2013-10-21
VERSION 1 HOLDINGS LIMITED MILLENNIUM HOUSE MILLENNIUM WALKWAY DUBLIN 1. DUBLIN 1, DUBLIN, D01F5P8, IRELAND D01F5P8 Active Company formed on the 2013-09-13
VERSION 1 FILMZ LLC 2230 SIMMS ST HOLLYWOOD FL 33020 Inactive Company formed on the 2017-03-15
VERSION 1 ANALYTICS IRELAND LIMITED Millennium House Millennium Walkway Dublin 1, DUBLIN, D01 F5P8, Ireland D01 F5P8 Active Company formed on the 1997-07-02
Version 1 LLC Maryland Unknown
VERSION 1 FACTORY LTD 25 MILL POND CLOSE LONDON SW8 4SN Active - Proposal to Strike off Company formed on the 2020-01-16
VERSION 1 TECHNOLOGY IRELAND LIMITED Millenium House Millenium Walkway Dublin DUBLIN 1 DO1 F5P8 Active Company formed on the 2020-04-01
VERSION 1 TECHNOLOGY SPAIN SL 2ND FLOOR AVDA ORTEGA Y GASSET 283 CP 2900006 MALAGA Active Company formed on the 2020-04-01
VERSION 1 TECHNOLOGY US INC. 9TH FLOOR ROOM 912 280 MADISON AVENUE NEW YORK NY 10016 Active Company formed on the 2020-04-01
VERSION 1 INC 4421 AZALEA WAY MIDLOTHIAN TX 76065 Active Company formed on the 2022-08-25

Company Officers of VERSION 1 LIMITED

Current Directors
Officer Role Date Appointed
JARLATH DOOLEY
Director 2013-12-19
ANDREW LANGFORD
Director 2017-09-11
TOM O'CONNOR
Director 2017-03-31
Previous Officers
Officer Role Date Appointed Date Resigned
JUSTIN KEATINGE
Director 2013-12-19 2017-03-31
PAUL ATKINSON
Director 2010-04-01 2013-12-19
MARTIN DAVID MUTCH
Director 2002-05-27 2013-12-19
KENNETH WILLIAM WILSON
Director 2001-09-20 2013-12-19
IAN SMITH
Director 2010-06-02 2013-09-11
PETER CHARLES WALLER
Director 2006-02-24 2013-01-25
STEWART MURRAY GABRIEL
Company Secretary 2008-01-25 2011-11-21
DAVID MITCHELL
Director 2006-01-23 2008-11-30
SHAHIDA IMANI
Company Secretary 2006-09-01 2008-01-25
JOHN EDWARD DODDS
Company Secretary 2003-07-31 2006-08-31
MALCOLM HENRY MCPHERSON
Director 2003-09-09 2005-04-29
PAUL ATKINSON
Director 2002-10-16 2004-09-30
THOMAS JAMES WARDLAW BURNET
Director 2002-11-08 2003-08-01
KENNETH WILLIAM WILSON
Company Secretary 2002-05-27 2003-07-31
LESLEY ANNE WILSON
Company Secretary 2001-09-20 2002-05-27
FIRST SCOTTISH SECRETARIES LIMITED
Nominated Secretary 2001-09-20 2001-09-20
FIRST SCOTTISH INTERNATIONAL SERVICES LIMITED
Nominated Director 2001-09-20 2001-09-20

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JARLATH DOOLEY VERSION 1 SOLUTIONS LIMITED Director 2014-11-27 CURRENT 1997-09-24 Active
JARLATH DOOLEY VERSION 1 SOFTWARE UK LIMITED Director 2013-08-23 CURRENT 2013-08-23 Active
ANDREW LANGFORD CEDAR CONSULTING HOLDCO LIMITED Director 2018-06-01 CURRENT 2018-05-25 Active
ANDREW LANGFORD CEDAR CONSULTING (UK) LIMITED Director 2018-06-01 CURRENT 1998-02-24 Active
ANDREW LANGFORD VERSION 1 ENTERPRISE SERVICES LIMITED Director 2017-09-11 CURRENT 1994-03-22 Liquidation
ANDREW LANGFORD VERSION 1 SOLUTIONS LIMITED Director 2017-09-11 CURRENT 1997-09-24 Active
ANDREW LANGFORD VERSION 1 SOFTWARE UK LIMITED Director 2017-09-11 CURRENT 2013-08-23 Active
TOM O'CONNOR CEDAR CONSULTING HOLDCO LIMITED Director 2018-06-01 CURRENT 2018-05-25 Active
TOM O'CONNOR CEDAR CONSULTING (UK) LIMITED Director 2018-06-01 CURRENT 1998-02-24 Active
TOM O'CONNOR VERSION 1 ENTERPRISE SERVICES LIMITED Director 2017-03-31 CURRENT 1994-03-22 Liquidation
TOM O'CONNOR VERSION 1 SOLUTIONS LIMITED Director 2017-03-31 CURRENT 1997-09-24 Active
TOM O'CONNOR VERSION 1 SOFTWARE UK LIMITED Director 2017-03-31 CURRENT 2013-08-23 Active
TOM O'CONNOR VERSION1 SOFTWARE Director 2012-03-12 CURRENT 2012-03-01 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
2023-11-29Final Gazette dissolved via compulsory strike-off
2023-08-29Error
2022-10-03CONFIRMATION STATEMENT MADE ON 30/09/22, WITH UPDATES
2021-09-30CS01CONFIRMATION STATEMENT MADE ON 30/09/21, WITH NO UPDATES
2021-09-06AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-08-25MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC2234300004
2020-09-30CS01CONFIRMATION STATEMENT MADE ON 30/09/20, WITH UPDATES
2020-09-25AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-02-03SH19Statement of capital on 2020-02-03 GBP 0.20
2020-02-03SH20Statement by Directors
2020-02-03CAP-SSSolvency Statement dated 03/02/20
2020-02-03RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2020-02-03SH0103/02/20 STATEMENT OF CAPITAL GBP 21052.8
2019-10-04CS01CONFIRMATION STATEMENT MADE ON 30/09/19, WITH NO UPDATES
2019-08-20AAFULL ACCOUNTS MADE UP TO 31/12/18
2018-10-05CS01CONFIRMATION STATEMENT MADE ON 30/09/18, WITH NO UPDATES
2018-10-05PSC05Change of details for Version 1 Software Uk Limited as a person with significant control on 2018-01-29
2018-08-09AAFULL ACCOUNTS MADE UP TO 31/12/17
2017-10-13CS01CONFIRMATION STATEMENT MADE ON 30/09/17, WITH NO UPDATES
2017-10-03CH01DIRECTOR'S CHANGE OF PARTICULARS / TOM O'CONNOR / 03/10/2017
2017-10-03CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW LANGFORD / 03/10/2017
2017-09-11AP01DIRECTOR APPOINTED ANDREW LANGFORD
2017-09-11AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-08-14PSC05PSC'S CHANGE OF PARTICULARS / VERSION 1 SOFTWARE UK LIMITED / 14/08/2017
2017-08-14PSC05PSC'S CHANGE OF PARTICULARS / VERSION 1 SOFTWARE UK LIMITED / 14/08/2017
2017-06-21MEM/ARTSARTICLES OF ASSOCIATION
2017-06-21RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution alteration of articles
2017-06-21RES01ALTER ARTICLES 09/05/2017
2017-05-18MR01REGISTRATION OF A CHARGE / CHARGE CODE SC2234300005
2017-05-17MR01REGISTRATION OF A CHARGE / CHARGE CODE SC2234300004
2017-05-09AP01DIRECTOR APPOINTED TOM O'CONNOR
2017-05-09TM01APPOINTMENT TERMINATED, DIRECTOR JUSTIN KEATINGE
2017-04-01MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC2234300003
2016-10-13LATEST SOC13/10/16 STATEMENT OF CAPITAL;GBP 21052.6
2016-10-13CS01CONFIRMATION STATEMENT MADE ON 30/09/16, WITH UPDATES
2016-10-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JUSTIN KEATINGE / 04/10/2016
2016-10-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JARLATH DOOLEY / 04/10/2016
2016-09-30AAFULL ACCOUNTS MADE UP TO 31/12/15
2015-10-28LATEST SOC28/10/15 STATEMENT OF CAPITAL;GBP 21052.6
2015-10-28AR0130/09/15 FULL LIST
2015-10-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JARLATH DOOLEY / 30/09/2015
2015-10-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JUSTIN KEATINGE / 30/09/2015
2015-09-15AR0118/08/15 FULL LIST
2015-08-18AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-05-19AUDAUDITOR'S RESIGNATION
2015-05-06AUDAUDITOR'S RESIGNATION
2015-03-18MR07PARTICULARS OF AN INSTRUMENT OF ALTERATION TO A CHARGE / CHARGE CODE SC2234300003
2015-01-28AA01PREVEXT FROM 30/11/2014 TO 31/12/2014
2014-09-09AD01REGISTERED OFFICE CHANGED ON 09/09/2014 FROM 29 AVENUE SOUTH HERIOT WATT RESEARCH PARK EDINBURGH EH14 4AP
2014-08-21LATEST SOC21/08/14 STATEMENT OF CAPITAL;GBP 21052.6
2014-08-21AR0118/08/14 FULL LIST
2014-07-04AAFULL ACCOUNTS MADE UP TO 30/11/13
2014-05-01CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2014-05-01CERTNMCOMPANY NAME CHANGED ROCELA LIMITED CERTIFICATE ISSUED ON 01/05/14
2014-05-01RES15CHANGE OF NAME 23/04/2014
2014-01-28AP01DIRECTOR APPOINTED MR JUSTIN KEATINGE
2014-01-24AP01DIRECTOR APPOINTED MR JARLATH DOOLEY
2014-01-21TM01APPOINTMENT TERMINATED, DIRECTOR KENNETH WILSON
2014-01-21TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN MUTCH
2014-01-21TM01APPOINTMENT TERMINATED, DIRECTOR PAUL ATKINSON
2013-12-20MR01REGISTRATION OF A CHARGE / CHARGE CODE SC2234300003
2013-09-13AR0118/08/13 FULL LIST
2013-09-13TM01APPOINTMENT TERMINATED, DIRECTOR IAN SMITH
2013-09-11TM01APPOINTMENT TERMINATED, DIRECTOR IAN SMITH
2013-08-21MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2013-08-21MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2013-05-13AAFULL ACCOUNTS MADE UP TO 30/11/12
2013-02-01TM01APPOINTMENT TERMINATED, DIRECTOR PETER WALLER
2012-11-02MISCSECTION 519 AUDITOR'S STATEMENT
2012-09-11AR0118/08/12 FULL LIST
2012-08-03AAFULL ACCOUNTS MADE UP TO 30/11/11
2011-11-21TM02APPOINTMENT TERMINATED, SECRETARY STEWART GABRIEL
2011-09-11AR0118/08/11 FULL LIST
2011-04-01AAFULL ACCOUNTS MADE UP TO 30/11/10
2010-09-15AR0118/08/10 FULL LIST
2010-07-06AP01DIRECTOR APPOINTED MR IAN SMITH
2010-05-11AP01DIRECTOR APPOINTED MR PAUL ATKINSON
2010-03-31AAFULL ACCOUNTS MADE UP TO 30/11/09
2009-08-25363aRETURN MADE UP TO 18/08/09; FULL LIST OF MEMBERS
2009-07-02AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/11/08
2009-03-16225PREVEXT FROM 31/08/2008 TO 30/11/2008
2009-01-13288bAPPOINTMENT TERMINATED DIRECTOR DAVID MITCHELL
2008-09-18363aRETURN MADE UP TO 18/08/08; FULL LIST OF MEMBERS
2008-07-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/07
2008-04-29287REGISTERED OFFICE CHANGED ON 29/04/2008 FROM LEVEL 2, SALTIRE COURT 20 CASTLE TERRACE EDINBURGH EH1 2ET
2008-01-30288bSECRETARY RESIGNED
2008-01-30288aNEW SECRETARY APPOINTED
2007-09-18363sRETURN MADE UP TO 18/08/07; CHANGE OF MEMBERS
2006-10-31AAFULL ACCOUNTS MADE UP TO 31/08/06
2006-09-19288aNEW SECRETARY APPOINTED
2006-09-19288bSECRETARY RESIGNED
2006-08-25363(288)DIRECTOR'S PARTICULARS CHANGED
2006-08-25363sRETURN MADE UP TO 18/08/06; FULL LIST OF MEMBERS
2006-05-23287REGISTERED OFFICE CHANGED ON 23/05/06 FROM: 23 QUEEN STREET EDINBURGH EH2 1JX
2006-02-27288aNEW DIRECTOR APPOINTED
2006-01-30288aNEW DIRECTOR APPOINTED
2005-12-28AAFULL ACCOUNTS MADE UP TO 31/08/05
2005-11-29410(Scot)PARTIC OF MORT/CHARGE *****
2005-11-22410(Scot)PARTIC OF MORT/CHARGE *****
2005-09-01363sRETURN MADE UP TO 18/08/05; FULL LIST OF MEMBERS
2005-05-09288bDIRECTOR RESIGNED
2005-01-12AAFULL ACCOUNTS MADE UP TO 31/08/04
2004-11-29288bDIRECTOR RESIGNED
2004-10-13363sRETURN MADE UP TO 18/08/04; FULL LIST OF MEMBERS
2003-12-02AAFULL ACCOUNTS MADE UP TO 31/08/03
2003-09-22288aNEW DIRECTOR APPOINTED
2003-08-26363sRETURN MADE UP TO 18/08/03; FULL LIST OF MEMBERS
2003-08-12288aNEW SECRETARY APPOINTED
2003-08-12288bDIRECTOR RESIGNED
2003-08-12288bSECRETARY RESIGNED
2003-01-14AAFULL ACCOUNTS MADE UP TO 31/08/02
Industry Information
SIC/NAIC Codes
62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62020 - Information technology consultancy activities




Licences & Regulatory approval
We could not find any licences issued to VERSION 1 LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notices to2022-11-29
Appointmen2022-11-29
Resolution2022-11-29
Fines / Sanctions
No fines or sanctions have been issued against VERSION 1 LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-05-15 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF IRELAND AS SECURITY TRUSTEE
2017-05-15 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF IRELAND AS SECURITY TRUSTEE
2013-12-20 Satisfied THE GOVERNOR & COMPANY OF THE BANK OF IRELAND
FLOATING CHARGE 2005-11-09 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
BOND & FLOATING CHARGE 2005-11-09 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
Intangible Assets
Patents
We have not found any records of VERSION 1 LIMITED registering or being granted any patents
Domain Names

VERSION 1 LIMITED owns 5 domain names.

comfort-is.co.uk   optimiseoracle.co.uk   oracler12upgrade.co.uk   rocela.co.uk   formsupgrade.co.uk  

Trademarks
We have not found any records of VERSION 1 LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for VERSION 1 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 (62020 - Information technology consultancy activities) as VERSION 1 LIMITED are:

CAPITA BUSINESS SERVICES LTD £ 19,902,467
CGI IT UK LIMITED £ 904,956
AGILISYS PROFESSIONAL SERVICES LIMITED £ 886,818
CAPITA INFORMATION LIMITED £ 863,580
ENTSERV UK LIMITED £ 574,391
LUMESSE LIMITED £ 564,900
TRUSTMARQUE SOLUTIONS LIMITED £ 456,674
UNIT4 BUSINESS SOFTWARE LIMITED £ 451,175
ESRI (UK) LIMITED £ 385,223
METHODS BUSINESS AND DIGITAL TECHNOLOGY LIMITED £ 384,544
CAPITA BUSINESS SERVICES LTD £ 700,474,714
CAPGEMINI UK PLC £ 97,628,689
SPECIALIST COMPUTER CENTRES PLC £ 69,881,449
CAPITA IT SERVICES (BSF) LIMITED £ 68,332,680
COMPUTACENTER (UK) LIMITED £ 56,627,795
SOPRA STERIA LIMITED £ 46,866,747
GRANICUS LIMITED £ 43,644,291
RICOH UK LIMITED £ 43,289,686
TRUSTMARQUE SOLUTIONS LIMITED £ 36,582,527
ENTERPRISE SERVICES DEFENCE AND SECURITY UK LIMITED £ 28,950,221
CAPITA BUSINESS SERVICES LTD £ 700,474,714
CAPGEMINI UK PLC £ 97,628,689
SPECIALIST COMPUTER CENTRES PLC £ 69,881,449
CAPITA IT SERVICES (BSF) LIMITED £ 68,332,680
COMPUTACENTER (UK) LIMITED £ 56,627,795
SOPRA STERIA LIMITED £ 46,866,747
GRANICUS LIMITED £ 43,644,291
RICOH UK LIMITED £ 43,289,686
TRUSTMARQUE SOLUTIONS LIMITED £ 36,582,527
ENTERPRISE SERVICES DEFENCE AND SECURITY UK LIMITED £ 28,950,221
CAPITA BUSINESS SERVICES LTD £ 700,474,714
CAPGEMINI UK PLC £ 97,628,689
SPECIALIST COMPUTER CENTRES PLC £ 69,881,449
CAPITA IT SERVICES (BSF) LIMITED £ 68,332,680
COMPUTACENTER (UK) LIMITED £ 56,627,795
SOPRA STERIA LIMITED £ 46,866,747
GRANICUS LIMITED £ 43,644,291
RICOH UK LIMITED £ 43,289,686
TRUSTMARQUE SOLUTIONS LIMITED £ 36,582,527
ENTERPRISE SERVICES DEFENCE AND SECURITY UK LIMITED £ 28,950,221
Outgoings
Business Rates/Property Tax
No properties were found where VERSION 1 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.
Legal Notices/Action
Initiating party Event TypeNotices to
Defending partyVERSION 1 LIMITEDEvent Date2022-11-29
 
Initiating party Event TypeAppointmen
Defending partyVERSION 1 LIMITEDEvent Date2022-11-29
Company Number: SC223430 Name of Company: VERSION 1 LIMITED Nature of Business: Information technology consultancy activities Registered office: Ernst & Young LLP, Atria One, 144 Morrison Street, Edin…
 
Initiating party Event TypeResolution
Defending partyVERSION 1 LIMITEDEvent Date2022-11-29
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded VERSION 1 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 VERSION 1 LIMITED any grants or awards.
Ownership
  • Version 1 acquired Tieto on 07/11/2013.
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.