Company Information for IGENCE RADAR LIMITED
UNIT 32 MALVERN HILLS SCIENCE PARK, GERALDINE ROAD, MALVERN, WR14 3SZ,
|
Company Registration Number
03094523 Private Limited Company
Active |
| Company Name | |
|---|---|
| IGENCE RADAR LIMITED | |
| Legal Registered Office | |
| UNIT 32 MALVERN HILLS SCIENCE PARK GERALDINE ROAD MALVERN WR14 3SZ Other companies in WR13 | |
| Company Number | 03094523 | |
|---|---|---|
| Company ID Number | 03094523 | |
| Date formed | 1995-08-23 | |
| Country | ENGLAND | |
| Origin Country | United Kingdom | |
| Type | Private Limited Company | |
| CompanyStatus | Active | |
| Lastest accounts | 31/08/2024 | |
| Account next due | 31/05/2026 | |
| Latest return | 23/08/2015 | |
| Return next due | 20/09/2016 | |
| Type of accounts | TOTAL EXEMPTION FULL | |
| VAT Number /Sales tax ID | GB661661433 |
| Last Datalog update: | 2025-09-04 14:03:55 |
| Companies House |
|
Menu
|
| 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. |
| Officer | Role | Date Appointed |
|---|---|---|
ROBERT DAVID HILL |
||
ROBERT DAVID HILL |
||
PAUL WILLIAM SHEPHERD |
||
ROBERT JOHN ALEXANDER TOUGH |
||
KEITH DOUGLAS WARD |
| Officer | Role | Date Appointed | Date Resigned |
|---|---|---|---|
HILARY JANET WARD |
Director | ||
KEITH DOUGLAS WARD |
Director | ||
HILARY JANET WARD |
Company Secretary | ||
HILARY JANET WARD |
Director | ||
BARBARA ELIZABETH TOUGH |
Director | ||
DMCS SECRETARIES LIMITED |
Nominated Secretary | ||
DMCS DIRECTORS LIMITED |
Nominated Director |
| Date | Document Type | Document Description |
|---|---|---|
| CONFIRMATION STATEMENT MADE ON 23/08/25, WITH NO UPDATES | ||
| 31/08/23 ACCOUNTS TOTAL EXEMPTION FULL | ||
| CONFIRMATION STATEMENT MADE ON 23/08/23, WITH NO UPDATES | ||
| 31/08/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
| CONFIRMATION STATEMENT MADE ON 23/08/22, WITH UPDATES | ||
| CS01 | CONFIRMATION STATEMENT MADE ON 23/08/22, WITH UPDATES | |
| PSC07 | CESSATION OF KEITH DOUGLAS WARD AS A PERSON OF SIGNIFICANT CONTROL | |
| TM01 | APPOINTMENT TERMINATED, DIRECTOR KEITH DOUGLAS WARD | |
| AA | 31/08/21 ACCOUNTS TOTAL EXEMPTION FULL | |
| SH06 | Cancellation of shares. Statement of capital on 2022-02-28 GBP 50 | |
| SH03 | Purchase of own shares | |
| CS01 | CONFIRMATION STATEMENT MADE ON 23/08/21, WITH NO UPDATES | |
| AA | 31/08/20 ACCOUNTS TOTAL EXEMPTION FULL | |
| CS01 | CONFIRMATION STATEMENT MADE ON 23/08/20, WITH NO UPDATES | |
| AA | 31/08/19 ACCOUNTS TOTAL EXEMPTION FULL | |
| SH06 | Cancellation of shares. Statement of capital on 2019-08-13 GBP 75 | |
| RES09 | Resolution of authority to purchase a number of shares | |
| SH03 | Purchase of own shares | |
| CS01 | CONFIRMATION STATEMENT MADE ON 23/08/19, WITH UPDATES | |
| PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PAUL WILLIAM SHEPHERD | |
| PSC07 | CESSATION OF ROBERT JOHN ALEXANDER TOUGH AS A PERSON OF SIGNIFICANT CONTROL | |
| TM01 | APPOINTMENT TERMINATED, DIRECTOR ROBERT JOHN ALEXANDER TOUGH | |
| AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/08/18 | |
| CS01 | CONFIRMATION STATEMENT MADE ON 23/08/18, WITH NO UPDATES | |
| AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/08/17 | |
| CS01 | CONFIRMATION STATEMENT MADE ON 23/08/17, WITH NO UPDATES | |
| AA | 31/08/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
| LATEST SOC | 23/08/16 STATEMENT OF CAPITAL;GBP 150 | |
| CS01 | CONFIRMATION STATEMENT MADE ON 23/08/16, WITH UPDATES | |
| AA | 31/08/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
| LATEST SOC | 24/08/15 STATEMENT OF CAPITAL;GBP 150 | |
| AR01 | 23/08/15 ANNUAL RETURN FULL LIST | |
| AA | 31/08/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
| LATEST SOC | 28/08/14 STATEMENT OF CAPITAL;GBP 150 | |
| AR01 | 23/08/14 ANNUAL RETURN FULL LIST | |
| AA | 31/08/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
| AP01 | DIRECTOR APPOINTED DR KEITH DOUGLAS WARD | |
| AR01 | 23/08/13 ANNUAL RETURN FULL LIST | |
| TM01 | APPOINTMENT TERMINATED, DIRECTOR KEITH WARD | |
| CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DR KEITH DOUGLAS WARD / 28/08/2013 | |
| CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DR ROBERT JOHN ALEXANDER TOUGH / 28/08/2013 | |
| CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL WILLIAM SHEPHERD / 28/08/2013 | |
| TM01 | APPOINTMENT TERMINATED, DIRECTOR HILARY WARD | |
| AA | 31/08/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
| AR01 | 23/08/12 ANNUAL RETURN FULL LIST | |
| AP03 | Appointment of Dr Robert David Hill as company secretary | |
| TM02 | APPOINTMENT TERMINATION COMPANY SECRETARY HILARY WARD | |
| AP01 | DIRECTOR APPOINTED DR ROBERT DAVID HILL | |
| AD01 | REGISTERED OFFICE CHANGED ON 06/08/12 FROM Harcourt Barn Harcourt Road Malvern Worcestershire WR14 4DW | |
| SH01 | 01/08/12 STATEMENT OF CAPITAL GBP 100 | |
| AA | 31/08/11 TOTAL EXEMPTION SMALL | |
| AR01 | 23/08/11 FULL LIST | |
| AA | 31/08/10 TOTAL EXEMPTION SMALL | |
| AP01 | DIRECTOR APPOINTED MRS HILARY JANET WARD | |
| AR01 | 23/08/10 FULL LIST | |
| CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DR ROBERT JOHN ALEXANDER TOUGH / 23/08/2010 | |
| CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL WILLIAM SHEPHERD / 23/08/2010 | |
| TM01 | APPOINTMENT TERMINATED, DIRECTOR HILARY WARD | |
| AA | 31/08/09 TOTAL EXEMPTION SMALL | |
| TM01 | APPOINTMENT TERMINATED, DIRECTOR BARBARA TOUGH | |
| MISC | CERTIFICATE OF FACT - NAME CORRECTION FROM T W RESEARCH LIMITED TO IGENCE RADAR LIMITED | |
| RES15 | CHANGE OF NAME 03/05/2009 | |
| CERTNM | COMPANY NAME CHANGED T W RESEARCH LIMITED CERTIFICATE ISSUED ON 09/11/09 | |
| CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
| 363a | RETURN MADE UP TO 23/08/09; FULL LIST OF MEMBERS | |
| 288a | DIRECTOR APPOINTED MR PAUL WILLIAM SHEPHERD | |
| AA | 31/08/08 TOTAL EXEMPTION SMALL | |
| 363a | RETURN MADE UP TO 23/08/08; FULL LIST OF MEMBERS | |
| AA | 31/08/07 TOTAL EXEMPTION SMALL | |
| 363a | RETURN MADE UP TO 23/08/07; FULL LIST OF MEMBERS | |
| AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06 | |
| 363a | RETURN MADE UP TO 23/08/06; FULL LIST OF MEMBERS | |
| AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05 | |
| 363a | RETURN MADE UP TO 23/08/05; FULL LIST OF MEMBERS | |
| AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04 | |
| 363s | RETURN MADE UP TO 23/08/04; FULL LIST OF MEMBERS | |
| AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/03 | |
| 363(288) | DIRECTOR'S PARTICULARS CHANGED | |
| 363s | RETURN MADE UP TO 23/08/03; FULL LIST OF MEMBERS | |
| AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/02 | |
| 363s | RETURN MADE UP TO 23/08/02; FULL LIST OF MEMBERS | |
| AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/01 | |
| 363s | RETURN MADE UP TO 23/08/01; FULL LIST OF MEMBERS | |
| AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/00 | |
| 363(288) | DIRECTOR'S PARTICULARS CHANGED | |
| 363s | RETURN MADE UP TO 23/08/00; FULL LIST OF MEMBERS | |
| AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/99 | |
| 363s | RETURN MADE UP TO 23/08/99; NO CHANGE OF MEMBERS | |
| AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/98 | |
| 363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
| 363s | RETURN MADE UP TO 23/08/98; NO CHANGE OF MEMBERS | |
| AA | FULL ACCOUNTS MADE UP TO 31/08/97 | |
| 287 | REGISTERED OFFICE CHANGED ON 20/01/98 FROM: HOPTON CORNER HOUSE ALFRICK WORCESTER WR6 5HP | |
| 363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
| 363s | RETURN MADE UP TO 23/08/97; FULL LIST OF MEMBERS | |
| AA | FULL ACCOUNTS MADE UP TO 31/08/96 | |
| 363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
| 363s | RETURN MADE UP TO 23/08/96; FULL LIST OF MEMBERS | |
| 287 | REGISTERED OFFICE CHANGED ON 13/08/96 FROM: 4 NEWHOUSE COTTAGES BRANSFORD WORCESTER WR6 5JB | |
| 288 | SECRETARY RESIGNED | |
| 288 | NEW DIRECTOR APPOINTED |
| Total # Mortgages/Charges | 0 |
|---|---|
| Mortgages/Charges outstanding | 0 |
| Mortgages Partially Satisifed | 0 |
| Mortgages Satisfied/Paid | 0 |
| Average | Max | |
| MortgagesNumMortCharges | 0.38 | 9 |
| MortgagesNumMortOutstanding | 0.21 | 9 |
| MortgagesNumMortPartSatisfied | 0.00 | 1 |
| MortgagesNumMortSatisfied | 0.17 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 72190 - Other research and experimental development on natural sciences and engineering
| Creditors Due Within One Year | 2013-08-31 | £ 63,720 |
|---|---|---|
| Creditors Due Within One Year | 2012-08-31 | £ 67,859 |
| Creditors Due Within One Year | 2012-08-31 | £ 67,859 |
| Creditors Due Within One Year | 2011-08-31 | £ 37,842 |
Creditors and other liabilities
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 IGENCE RADAR LIMITED
| Called Up Share Capital | 2013-08-31 | £ 0 |
|---|---|---|
| Called Up Share Capital | 2012-08-31 | £ 0 |
| Cash Bank In Hand | 2013-08-31 | £ 343,733 |
| Cash Bank In Hand | 2012-08-31 | £ 231,520 |
| Cash Bank In Hand | 2012-08-31 | £ 231,520 |
| Cash Bank In Hand | 2011-08-31 | £ 139,188 |
| Current Assets | 2013-08-31 | £ 454,463 |
| Current Assets | 2012-08-31 | £ 398,238 |
| Current Assets | 2012-08-31 | £ 398,238 |
| Current Assets | 2011-08-31 | £ 227,125 |
| Debtors | 2013-08-31 | £ 0 |
| Debtors | 2012-08-31 | £ 0 |
| Debtors | 2011-08-31 | £ 5,227 |
| Fixed Assets | 2013-08-31 | £ 7,384 |
| Fixed Assets | 2012-08-31 | £ 6,231 |
| Fixed Assets | 2012-08-31 | £ 6,231 |
| Fixed Assets | 2011-08-31 | £ 6,166 |
| Shareholder Funds | 2013-08-31 | £ 398,127 |
| Shareholder Funds | 2012-08-31 | £ 336,610 |
| Shareholder Funds | 2012-08-31 | £ 336,610 |
| Shareholder Funds | 2011-08-31 | £ 195,449 |
| Stocks Inventory | 2013-08-31 | £ 110,580 |
| Stocks Inventory | 2012-08-31 | £ 166,568 |
| Stocks Inventory | 2012-08-31 | £ 166,568 |
| Stocks Inventory | 2011-08-31 | £ 82,710 |
| Tangible Fixed Assets | 2013-08-31 | £ 7,384 |
| Tangible Fixed Assets | 2012-08-31 | £ 6,191 |
| Tangible Fixed Assets | 2012-08-31 | £ 6,191 |
| Tangible Fixed Assets | 2011-08-31 | £ 6,126 |
Debtors and other cash assets
| Government Department | Income Date | Transaction(s) Value | Services/Products |
|---|---|---|---|
| Ministry of Defence | |
|
|
| Ministry of Defence | |
|
|
| Ministry of Defence | |
|
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
| Authority | Premises Type | Premises Address | Business Rates/Tax Amount | Location Since |
|---|---|---|---|---|
| BAY 4 WYCHE INNOVATION CENTRE WALWYN ROAD UPPER COLWALL MALVERN WORCESTERSHIRE WR13 6PL | 6,900 |
How is this information useful? The business owns or operates from property which has a commercial designation. The company is liable for business rates / property tax liability and so provides an indication on some of the outgoings for the business and therefore the scale of the business. Some councils/authorities publish how long business rates have been paid since so provides an inidcator of how established the business is.
In the UK, the business is unlikely to be paying the number shown. Business rates is a complex system with many reliefs available. Some organisations have exemptions from payment - for example charities. To determine the exact liability, you would need to look at the valuation office report. This list is probably not a complete list of all properties since about 100 of the 443 UK local government councils publish information on business rate liabilities.
| Origin | Destination | Date | Import Code | Imported Goods classification description |
|---|---|---|---|---|
![]() | 85238090 |
For goods imported into the United Kingdom, only imports originating from outside the EU are shown
| 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. |