Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > VERSION 1 ENTERPRISE SERVICES LIMITED
Company Information for

VERSION 1 ENTERPRISE SERVICES LIMITED

1 MORE LONDON PLACE, LONDON, SE1 2AF,
Company Registration Number
02911227
Private Limited Company
Liquidation

Company Overview

About Version 1 Enterprise Services Ltd
VERSION 1 ENTERPRISE SERVICES LIMITED was founded on 1994-03-22 and has its registered office in London. The organisation's status is listed as "Liquidation". Version 1 Enterprise Services 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 ENTERPRISE SERVICES LIMITED
 
Legal Registered Office
1 MORE LONDON PLACE
LONDON
SE1 2AF
Other companies in B96
 
Telephone01527892922
 
Previous Names
BEOLEY MILL SOFTWARE LIMITED19/03/2018
Filing Information
Company Number 02911227
Company ID Number 02911227
Date formed 1994-03-22
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/12/2020
Account next due 31/12/2022
Latest return 22/03/2016
Return next due 19/04/2017
Type of accounts FULL
VAT Number /Sales tax ID GB650291258  
Last Datalog update: 2023-02-05 06:59:52
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for VERSION 1 ENTERPRISE SERVICES LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   ERNST & YOUNG (EMEIA) SERVICES LIMITED   EY GLOBAL SERVICES LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of VERSION 1 ENTERPRISE SERVICES LIMITED

Current Directors
Officer Role Date Appointed
JARLATH DOOLEY
Director 2016-09-30
ANDREW LANGFORD
Director 2017-09-11
TOM O'CONNOR
Director 2017-03-31
Previous Officers
Officer Role Date Appointed Date Resigned
JUSTIN KEATINGE
Director 2016-09-30 2017-03-31
HELEN ELIZABETH RIMMER
Company Secretary 1995-07-22 2016-09-30
HELEN ELIZABETH RIMMER
Director 1995-07-22 2016-09-30
STUART RIMMER
Director 1994-05-17 2016-09-30
AA COMPANY SERVICES LIMITED
Nominated Secretary 1994-03-22 1994-05-17
BUYVIEW LTD
Nominated Director 1994-03-22 1994-05-17

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
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 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
ANDREW LANGFORD VERSION 1 LIMITED Director 2017-09-11 CURRENT 2001-09-20 Liquidation
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 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 VERSION 1 LIMITED Director 2017-03-31 CURRENT 2001-09-20 Liquidation
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
2024-04-03APPOINTMENT TERMINATED, DIRECTOR ANDREW LANGFORD
2024-04-03DIRECTOR APPOINTED MR PATRICK FRANCIS COONEY
2022-12-13Register inspection address changed from Grosvenor House Prospect Hill Redditch Worcestershire B97 4DL England to Grosvenor House Prospect Hill Redditch B97 4DL
2022-12-13AD02Register inspection address changed from Grosvenor House Prospect Hill Redditch Worcestershire B97 4DL England to Grosvenor House Prospect Hill Redditch B97 4DL
2022-12-06AD01REGISTERED OFFICE CHANGED ON 06/12/22 FROM Grosvenor House Prospect Hill Redditch Worcestershire B97 4DL England
2022-12-06600Appointment of a voluntary liquidator
2022-12-06LIQ01Voluntary liquidation declaration of solvency
2022-12-06LRESSPResolutions passed:
  • Special resolution to wind up on 2022-11-17
2022-11-30AD03Registers moved to registered inspection location of Grosvenor House Prospect Hill Redditch Worcestershire B97 4DL
2022-10-03CONFIRMATION STATEMENT MADE ON 30/09/22, WITH NO UPDATES
2022-10-03CS01CONFIRMATION STATEMENT MADE ON 30/09/22, WITH NO UPDATES
2022-07-01TM01APPOINTMENT TERMINATED, DIRECTOR JARLATH DOOLEY
2021-09-30CS01CONFIRMATION STATEMENT MADE ON 30/09/21, WITH NO UPDATES
2021-09-04AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-08-25CH01Director's details changed for Mr Jarlath Dooley on 2021-08-25
2021-08-25MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 029112270010
2021-02-24CS01CONFIRMATION STATEMENT MADE ON 30/09/20, WITH NO UPDATES
2020-09-25AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-03-27CS01CONFIRMATION STATEMENT MADE ON 22/03/20, WITH NO UPDATES
2020-03-27CS01CONFIRMATION STATEMENT MADE ON 22/03/20, WITH NO UPDATES
2020-03-27CS01CONFIRMATION STATEMENT MADE ON 22/03/20, WITH NO UPDATES
2020-03-27CS01CONFIRMATION STATEMENT MADE ON 22/03/20, WITH NO UPDATES
2019-08-19AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-04-04CS01CONFIRMATION STATEMENT MADE ON 22/03/19, WITH NO UPDATES
2018-08-13AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-03-22CS01CONFIRMATION STATEMENT MADE ON 22/03/18, WITH NO UPDATES
2018-03-22PSC05Change of details for Version 1 Software Uk Limited as a person with significant control on 2018-01-29
2018-03-22AD04Register(s) moved to registered office address Grosvenor House Prospect Hill Redditch Worcestershire B97 4DL
2018-03-22AD02Register inspection address changed from C/O Beoley Mill Software Limited Eagle House the Slough Studley Warwickshire B80 7EN United Kingdom to Grosvenor House Prospect Hill Redditch Worcestershire B97 4DL
2018-03-19RES15CHANGE OF COMPANY NAME 19/03/18
2018-03-19CERTNMCOMPANY NAME CHANGED BEOLEY MILL SOFTWARE LIMITED CERTIFICATE ISSUED ON 19/03/18
2018-01-29AD01REGISTERED OFFICE CHANGED ON 29/01/18 FROM Eagle House the Slough Studley Warwickshire B80 7EN England
2017-09-11AP01DIRECTOR APPOINTED ANDREW LANGFORD
2017-09-11AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-07-03AUDAUDITOR'S RESIGNATION
2017-06-16MEM/ARTSARTICLES OF ASSOCIATION
2017-06-16RES01ADOPT ARTICLES 16/06/17
2017-05-17MR01REGISTRATION OF A CHARGE / CHARGE CODE 029112270010
2017-05-09AP01DIRECTOR APPOINTED TOM O'CONNOR
2017-05-09TM01APPOINTMENT TERMINATED, DIRECTOR JUSTIN KEATINGE
2017-03-27LATEST SOC27/03/17 STATEMENT OF CAPITAL;GBP 250000
2017-03-27CS01CONFIRMATION STATEMENT MADE ON 22/03/17, WITH UPDATES
2017-02-13AA01Previous accounting period shortened from 31/03/17 TO 31/12/16
2016-10-06TM01APPOINTMENT TERMINATED, DIRECTOR STUART RIMMER
2016-10-06TM01APPOINTMENT TERMINATED, DIRECTOR HELEN RIMMER
2016-10-06TM02Termination of appointment of Helen Elizabeth Rimmer on 2016-09-30
2016-10-06AP01DIRECTOR APPOINTED MR JUSTIN KEATINGE
2016-10-06AP01DIRECTOR APPOINTED MR JARLATH DOOLEY
2016-08-19AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-08-02MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 029112270009
2016-07-18AD01REGISTERED OFFICE CHANGED ON 18/07/2016 FROM MARLBOROUGH HOUSE THE RIDGEWAY ASTWOOD BANK WORCESTERSHIRE B96 6NA
2016-04-26MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2016-04-26MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2016-04-26MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2016-04-26MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2016-04-26MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2016-04-26MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2016-04-26MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2016-04-26MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2016-04-26MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2016-04-26MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7
2016-04-26MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7
2016-04-26MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6
2016-04-26MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6
2016-04-26MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8
2016-04-26MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8
2016-04-06LATEST SOC06/04/16 STATEMENT OF CAPITAL;GBP 250000
2016-04-06AR0122/03/16 FULL LIST
2015-11-05AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-04-01LATEST SOC01/04/15 STATEMENT OF CAPITAL;GBP 250000
2015-04-01AR0122/03/15 FULL LIST
2014-12-30AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-05-06LATEST SOC06/05/14 STATEMENT OF CAPITAL;GBP 250000
2014-05-06AR0122/03/14 FULL LIST
2014-04-16MR01REGISTRATION OF A CHARGE / CHARGE CODE 029112270009
2013-12-13AA31/03/13 TOTAL EXEMPTION SMALL
2013-04-10AR0122/03/13 FULL LIST
2012-09-25AA31/03/12 TOTAL EXEMPTION SMALL
2012-05-18AR0122/03/12 FULL LIST
2011-12-30AA31/03/11 TOTAL EXEMPTION SMALL
2011-04-12AR0122/03/11 FULL LIST
2010-12-29AA31/03/10 TOTAL EXEMPTION SMALL
2010-04-07AR0122/03/10 FULL LIST
2010-04-07AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 358-REC OF RES ETC
2010-04-07AD02SAIL ADDRESS CREATED
2010-02-02AA31/03/09 TOTAL EXEMPTION SMALL
2009-03-23363aRETURN MADE UP TO 22/03/09; FULL LIST OF MEMBERS
2008-09-10AA31/03/08 TOTAL EXEMPTION SMALL
2008-05-21395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2008-05-21395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8
2008-05-21395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7
2008-03-28363aRETURN MADE UP TO 22/03/08; FULL LIST OF MEMBERS
2007-11-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-04-20363aRETURN MADE UP TO 22/03/07; FULL LIST OF MEMBERS
2006-07-20AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-07-20AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2006-07-18395PARTICULARS OF MORTGAGE/CHARGE
2006-04-21363sRETURN MADE UP TO 22/03/06; FULL LIST OF MEMBERS
2006-01-2488(2)RAD 21/12/05--------- £ SI 249998@1=249998 £ IC 2/250000
2005-05-17123£ NC 1000/1000000 11/05/05
2005-04-08363sRETURN MADE UP TO 22/03/05; FULL LIST OF MEMBERS
2004-12-13AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-07-26395PARTICULARS OF MORTGAGE/CHARGE
2004-03-29363sRETURN MADE UP TO 22/03/04; FULL LIST OF MEMBERS
2003-10-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03
2003-05-23395PARTICULARS OF MORTGAGE/CHARGE
2003-04-01363sRETURN MADE UP TO 22/03/03; FULL LIST OF MEMBERS
2002-10-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02
2002-08-09395PARTICULARS OF MORTGAGE/CHARGE
2002-04-15363sRETURN MADE UP TO 22/03/02; FULL LIST OF MEMBERS
2001-09-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01
2001-04-11363sRETURN MADE UP TO 22/03/01; FULL LIST OF MEMBERS
2000-08-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00
2000-03-30363sRETURN MADE UP TO 22/03/00; FULL LIST OF MEMBERS
1999-08-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99
1999-04-14363sRETURN MADE UP TO 22/03/99; FULL LIST OF MEMBERS
1998-07-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98
1998-03-24363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1998-03-24363sRETURN MADE UP TO 22/03/98; FULL LIST OF MEMBERS
1997-11-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97
1997-09-09287REGISTERED OFFICE CHANGED ON 09/09/97 FROM: BEOLEY MILL MARLFIELD LANE REDDITCH WORCESTERSHIRE B98 8PU
1997-07-21395PARTICULARS OF MORTGAGE/CHARGE
1997-05-14363sRETURN MADE UP TO 22/03/97; FULL LIST OF MEMBERS
1996-10-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96
1996-08-08363sRETURN MADE UP TO 22/03/96; FULL LIST OF MEMBERS
1995-07-27288NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1995-07-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95
1995-07-19363sRETURN MADE UP TO 22/03/95; FULL LIST OF MEMBERS
1995-04-24CERTNMCOMPANY NAME CHANGED STUART RIMMER LIMITED CERTIFICATE ISSUED ON 25/04/95
1994-06-03288SECRETARY RESIGNED;NEW SECRETARY APPOINTED
1994-06-03287REGISTERED OFFICE CHANGED ON 03/06/94 FROM: 1ST FLOOR OFFICES 8-10 STAMFORD HILL LONDON N16 6XZ
1994-06-03288DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
1994-03-22NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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
62020 - Information technology consultancy activities




Licences & Regulatory approval
We could not find any licences issued to VERSION 1 ENTERPRISE SERVICES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointmen2022-11-29
Notices to2022-11-29
Resolution2022-11-29
Fines / Sanctions
No fines or sanctions have been issued against VERSION 1 ENTERPRISE SERVICES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 10
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 10
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-04-16 Satisfied SVENSKA HANDELSBANKEN AB (PUBL)
LEGAL CHARGE 2008-05-21 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2008-05-21 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2008-05-21 Satisfied NATIONAL WESTMINSTER BANK PLC
AIRCRAFT MORTGAGE 2006-07-18 Satisfied LOMBARD NORTH CENTRAL PLC
DEBENTURE 2004-07-26 Satisfied NATIONAL WESTMINSTER BANK PLC
AIRCRAFT MORTGAGE 2003-05-23 Satisfied LOMBARD NORTH CENTRAL PLC
LEGAL CHARGE 2002-08-09 Satisfied NATIONAL WESTMINSTER BANK PLC
CHARGE OVER CREDIT BALANCES 1997-07-21 Satisfied NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on VERSION 1 ENTERPRISE SERVICES LIMITED

Intangible Assets
Patents
We have not found any records of VERSION 1 ENTERPRISE SERVICES LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain

VERSION 1 ENTERPRISE SERVICES LIMITED owns 1 domain names.

beoleymill.co.uk  

Trademarks
We have not found any records of VERSION 1 ENTERPRISE SERVICES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for VERSION 1 ENTERPRISE SERVICES 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 ENTERPRISE SERVICES 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 ENTERPRISE SERVICES 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.
Import/Export of Goods
Goods imported/exported by VERSION 1 ENTERPRISE SERVICES LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2012-10-0184716070Input or output units for automatic data-processing machines, whether or not containing storage units in the same housing (excl. keyboards)

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Legal Notices/Action
Initiating party Event TypeAppointmen
Defending partyVERSION 1 ENTERPRISE SERVICES LIMITEDEvent Date2022-11-29
Name of Company: VERSION 1 ENTERPRISE SERVICES LIMITED Company Number: 02911227 Nature of Business: Information technology consultancy services Previous Name of Company: Beoley Mill Software Limited;…
 
Initiating party Event TypeNotices to
Defending partyVERSION 1 ENTERPRISE SERVICES LIMITEDEvent Date2022-11-29
 
Initiating party Event TypeResolution
Defending partyVERSION 1 ENTERPRISE SERVICES LIMITEDEvent Date2022-11-29
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded VERSION 1 ENTERPRISE SERVICES 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 ENTERPRISE SERVICES 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.