Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > INTEROUTE APPLICATION MANAGEMENT LIMITED
Company Information for

INTEROUTE APPLICATION MANAGEMENT LIMITED

INTEROUTE COMMUNICATIONS LIMITED, 31ST FLOOR 25 CANADA SQUARE, CANARY WHARF, LONDON, E14 5LQ,
Company Registration Number
03639598
Private Limited Company
Active

Company Overview

About Interoute Application Management Ltd
INTEROUTE APPLICATION MANAGEMENT LIMITED was founded on 1998-09-28 and has its registered office in London. The organisation's status is listed as "Active". Interoute Application Management 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
INTEROUTE APPLICATION MANAGEMENT LIMITED
 
Legal Registered Office
INTEROUTE COMMUNICATIONS LIMITED
31ST FLOOR 25 CANADA SQUARE
CANARY WHARF
LONDON
E14 5LQ
Other companies in E14
 
Previous Names
QUANTIX LIMITED06/03/2012
ORSTED LIMITED10/10/2002
BROOMCO (1652) LIMITED28/09/1998
Filing Information
Company Number 03639598
Company ID Number 03639598
Date formed 1998-09-28
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2016
Account next due 30/09/2018
Latest return 28/09/2015
Return next due 26/10/2016
Type of accounts FULL
VAT Number /Sales tax ID GB898568729  
Last Datalog update: 2019-09-12 01:36:04
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for INTEROUTE APPLICATION MANAGEMENT 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 INTEROUTE APPLICATION MANAGEMENT LIMITED

Current Directors
Officer Role Date Appointed
JESSICA ANNE KAMAN
Director 2018-05-31
CHRISTOPHER TURING MCKEE
Director 2018-05-31
MICHAEL THOMAS SICOLI
Director 2018-05-31
Previous Officers
Officer Role Date Appointed Date Resigned
CATHERINE BIRKETT
Director 2011-09-12 2018-05-31
MATTHEW JOHN FINNIE
Director 2011-09-12 2018-05-31
GARETH JOHN WILLIAMS
Director 2011-09-12 2018-05-31
SIMON JOHN GOODENOUGH
Director 2012-07-09 2012-07-31
SIMON JOHN GOODENOUGH
Director 2004-11-29 2012-07-05
DAVID STEPHEN AMOS
Company Secretary 2007-03-21 2011-09-12
RICHARD KINGSLEY SALMON
Director 2003-05-14 2011-09-12
ROBERT JOHN GORDON
Director 2007-12-24 2009-07-29
PAUL MARTIN SINNETT
Company Secretary 2002-06-10 2007-03-21
RICHARD LAST
Director 2002-06-10 2007-03-21
PAUL MARTIN SINNETT
Director 2002-06-10 2007-03-21
MARK BRIAN HATTON
Director 2003-05-14 2003-09-30
LYNX NOMINEES LIMITED
Company Secretary 2000-02-18 2002-06-10
LYNX NOMINEES LIMITED
Director 2000-02-18 2002-06-10
LYNX PUBLISHING LIMITED
Director 2000-02-18 2002-06-10
ROBERT GEORGE ARROWSMITH
Company Secretary 1998-10-19 2000-02-29
ROBERT GEORGE ARROWSMITH
Director 1998-10-19 2000-02-29
STEPHEN WALKER
Director 1998-10-19 2000-02-29
DLA SECRETARIAL SERVICES LIMITED
Nominated Secretary 1998-09-28 1998-10-19
DLA NOMINEES LIMITED
Nominated Director 1998-09-28 1998-10-19
DLA SECRETARIAL SERVICES LIMITED
Nominated Director 1998-09-28 1998-10-19

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JESSICA ANNE KAMAN EASYNET CORPORATE SERVICES LIMITED Director 2018-05-31 CURRENT 2008-01-29 Active
JESSICA ANNE KAMAN EGHL (UK) LIMITED Director 2018-05-31 CURRENT 2010-06-29 Active - Proposal to Strike off
JESSICA ANNE KAMAN INTEROUTE CIRRUS LIMITED Director 2018-05-31 CURRENT 2010-12-17 Active
JESSICA ANNE KAMAN INTEROUTE FINCO LIMITED Director 2018-05-31 CURRENT 2015-08-11 Active - Proposal to Strike off
JESSICA ANNE KAMAN MDNX GROUP HOLDINGS LIMITED LTD Director 2018-05-31 CURRENT 2013-09-27 Active
JESSICA ANNE KAMAN EASYNET MANAGED SERVICES LIMITED Director 2018-05-31 CURRENT 2006-03-15 Active
JESSICA ANNE KAMAN EASYNET LIMITED Director 2018-05-31 CURRENT 1994-08-01 Active
JESSICA ANNE KAMAN EASYNET CHANNEL PARTNERS LIMITED Director 2018-05-31 CURRENT 1998-12-01 Active
JESSICA ANNE KAMAN EXA INFRASTRUCTURE SERVICES UK LIMITED Director 2018-05-31 CURRENT 1999-05-19 Active
JESSICA ANNE KAMAN EASYNET ENTERPRISE SERVICES LIMITED Director 2018-05-31 CURRENT 2001-09-13 Active
JESSICA ANNE KAMAN EXA INFRASTRUCTURE UK LIMITED Director 2018-05-31 CURRENT 2002-06-28 Active
JESSICA ANNE KAMAN EXA INFRASTRUCTURE HOLDINGS UK LIMITED Director 2018-05-31 CURRENT 2003-10-09 Active
JESSICA ANNE KAMAN INTEROUTE MANAGED SERVICES UK LIMITED Director 2018-05-31 CURRENT 2013-03-22 Active
JESSICA ANNE KAMAN EXA INFRASTRUCTURE IM UK LIMITED Director 2018-05-31 CURRENT 1998-08-18 Active
JESSICA ANNE KAMAN INTEROUTE VTESSE LIMITED Director 2018-05-31 CURRENT 1999-12-29 Active
JESSICA ANNE KAMAN EXA INFRASTRUCTURE HM UK LIMITED Director 2018-05-04 CURRENT 2012-06-08 Active
JESSICA ANNE KAMAN EXA INFRASTRUCTURE EXPRESS UK LIMITED Director 2018-05-04 CURRENT 2012-10-17 Active
JESSICA ANNE KAMAN PERSEUS UK LIMITED Director 2018-05-04 CURRENT 2015-01-28 Dissolved 2018-07-24
JESSICA ANNE KAMAN GTT - EMEA LTD. Director 2018-05-04 CURRENT 1998-06-15 Active
JESSICA ANNE KAMAN EXA INFRASTRUCTURE ATLANTIC UK LIMITED Director 2018-05-04 CURRENT 2002-08-16 Active
JESSICA ANNE KAMAN CUSTOM CONNECT VENTURES UK LIMITED LTD Director 2018-05-04 CURRENT 2013-06-10 Active - Proposal to Strike off
CHRISTOPHER TURING MCKEE EASYNET CORPORATE SERVICES LIMITED Director 2018-05-31 CURRENT 2008-01-29 Active
CHRISTOPHER TURING MCKEE EGHL (UK) LIMITED Director 2018-05-31 CURRENT 2010-06-29 Active - Proposal to Strike off
CHRISTOPHER TURING MCKEE INTEROUTE CIRRUS LIMITED Director 2018-05-31 CURRENT 2010-12-17 Active
CHRISTOPHER TURING MCKEE INTEROUTE FINCO LIMITED Director 2018-05-31 CURRENT 2015-08-11 Active - Proposal to Strike off
CHRISTOPHER TURING MCKEE MDNX GROUP HOLDINGS LIMITED LTD Director 2018-05-31 CURRENT 2013-09-27 Active
CHRISTOPHER TURING MCKEE EASYNET MANAGED SERVICES LIMITED Director 2018-05-31 CURRENT 2006-03-15 Active
CHRISTOPHER TURING MCKEE EASYNET LIMITED Director 2018-05-31 CURRENT 1994-08-01 Active
CHRISTOPHER TURING MCKEE EASYNET CHANNEL PARTNERS LIMITED Director 2018-05-31 CURRENT 1998-12-01 Active
CHRISTOPHER TURING MCKEE EXA INFRASTRUCTURE SERVICES UK LIMITED Director 2018-05-31 CURRENT 1999-05-19 Active
CHRISTOPHER TURING MCKEE EASYNET ENTERPRISE SERVICES LIMITED Director 2018-05-31 CURRENT 2001-09-13 Active
CHRISTOPHER TURING MCKEE EXA INFRASTRUCTURE UK LIMITED Director 2018-05-31 CURRENT 2002-06-28 Active
CHRISTOPHER TURING MCKEE EXA INFRASTRUCTURE HOLDINGS UK LIMITED Director 2018-05-31 CURRENT 2003-10-09 Active
CHRISTOPHER TURING MCKEE INTEROUTE MANAGED SERVICES UK LIMITED Director 2018-05-31 CURRENT 2013-03-22 Active
CHRISTOPHER TURING MCKEE EXA INFRASTRUCTURE IM UK LIMITED Director 2018-05-31 CURRENT 1998-08-18 Active
CHRISTOPHER TURING MCKEE INTEROUTE VTESSE LIMITED Director 2018-05-31 CURRENT 1999-12-29 Active
CHRISTOPHER TURING MCKEE GTT HOLDINGS LIMITED Director 2018-03-23 CURRENT 2018-03-23 Active
CHRISTOPHER TURING MCKEE CUSTOM CONNECT VENTURES UK LIMITED LTD Director 2018-01-01 CURRENT 2013-06-10 Active - Proposal to Strike off
CHRISTOPHER TURING MCKEE PERSEUS UK LIMITED Director 2017-06-14 CURRENT 2015-01-28 Dissolved 2018-07-24
CHRISTOPHER TURING MCKEE HIBERNIA LOCAL FIBRE LIMITED Director 2017-01-09 CURRENT 2005-07-20 Dissolved 2017-10-17
CHRISTOPHER TURING MCKEE EXA INFRASTRUCTURE HM UK LIMITED Director 2017-01-09 CURRENT 2012-06-08 Active
CHRISTOPHER TURING MCKEE EXA INFRASTRUCTURE EXPRESS UK LIMITED Director 2017-01-09 CURRENT 2012-10-17 Active
CHRISTOPHER TURING MCKEE EXA INFRASTRUCTURE ATLANTIC UK LIMITED Director 2017-01-09 CURRENT 2002-08-16 Active
CHRISTOPHER TURING MCKEE TINET UK LTD Director 2013-04-30 CURRENT 1997-10-14 Dissolved 2016-05-10
CHRISTOPHER TURING MCKEE GTT ACQUISITION LTD. Director 2013-04-25 CURRENT 2013-04-25 Dissolved 2015-08-11
CHRISTOPHER TURING MCKEE PACKETEXCHANGE (EUROPE) LIMITED Director 2011-06-06 CURRENT 2004-06-28 Dissolved 2016-02-02
CHRISTOPHER TURING MCKEE PACKETEXCHANGE (METRO) LIMITED Director 2011-06-06 CURRENT 2000-08-25 Dissolved 2016-02-02
CHRISTOPHER TURING MCKEE PACKETEXCHANGE LIMITED Director 2011-06-06 CURRENT 2001-07-23 Dissolved 2016-02-02
MICHAEL THOMAS SICOLI EXA INFRASTRUCTURE SERVICES UK LIMITED Director 2018-05-31 CURRENT 1999-05-19 Active
MICHAEL THOMAS SICOLI EXA INFRASTRUCTURE UK LIMITED Director 2018-05-31 CURRENT 2002-06-28 Active
MICHAEL THOMAS SICOLI EXA INFRASTRUCTURE IM UK LIMITED Director 2018-05-31 CURRENT 1998-08-18 Active
MICHAEL THOMAS SICOLI PERSEUS UK LIMITED Director 2018-05-04 CURRENT 2015-01-28 Dissolved 2018-07-24

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
2018-10-09RES15CHANGE OF COMPANY NAME 09/10/18
2018-10-08CS01CONFIRMATION STATEMENT MADE ON 08/10/18, WITH NO UPDATES
2018-09-27MISCCB01 - notice of a cross border merger
2018-08-24MR01REGISTRATION OF A CHARGE / CHARGE CODE 036395980009
2018-06-08MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 036395980006
2018-06-08MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 036395980007
2018-06-08MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 036395980008
2018-06-07TM01APPOINTMENT TERMINATED, DIRECTOR CATHERINE BIRKETT
2018-06-07AP01DIRECTOR APPOINTED MICHAEL THOMAS SICOLI
2018-06-07AP01DIRECTOR APPOINTED CHRISTOPHER TURING MCKEE
2018-06-07TM01APPOINTMENT TERMINATED, DIRECTOR MATTHEW FINNIE
2018-06-07TM01APPOINTMENT TERMINATED, DIRECTOR GARETH WILLIAMS
2018-06-07AP01DIRECTOR APPOINTED JESSICA ANNE KAMAN
2018-05-14MISCCB01 draft terms of merger
2017-10-19LATEST SOC19/10/17 STATEMENT OF CAPITAL;GBP 1000
2017-10-19CS01CONFIRMATION STATEMENT MADE ON 28/09/17, WITH UPDATES
2017-10-19MR01REGISTRATION OF A CHARGE / CHARGE CODE 036395980008
2017-10-03CH01Director's details changed for Catherine Birkett on 2017-10-02
2017-07-24AAFULL ACCOUNTS MADE UP TO 31/12/16
2016-11-17MR01REGISTRATION OF A CHARGE / CHARGE CODE 036395980007
2016-09-29LATEST SOC29/09/16 STATEMENT OF CAPITAL;GBP .1
2016-09-29CS01CONFIRMATION STATEMENT MADE ON 28/09/16, WITH UPDATES
2016-09-23AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-08-23RES01ADOPT ARTICLES 23/08/16
2015-11-05MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 036395980005
2015-10-19MR01REGISTRATION OF A CHARGE / CHARGE CODE 036395980006
2015-09-30LATEST SOC30/09/15 STATEMENT OF CAPITAL;GBP .1
2015-09-30AR0128/09/15 ANNUAL RETURN FULL LIST
2015-07-21AAFULL ACCOUNTS MADE UP TO 31/12/14
2014-10-23MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2014-10-23MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2014-10-08LATEST SOC08/10/14 STATEMENT OF CAPITAL;GBP .1
2014-10-08AR0128/09/14 FULL LIST
2014-10-08AD02SAIL ADDRESS CHANGED FROM: WALBROOK BUILDING 195 MARSH WALL LONDON E14 9SG UNITED KINGDOM
2014-10-08CH01DIRECTOR'S CHANGE OF PARTICULARS / GARETH JOHN WILLIAMS / 28/03/2014
2014-10-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW JOHN FINNIE / 28/03/2014
2014-10-08CH01DIRECTOR'S CHANGE OF PARTICULARS / CATHERINE BIRKETT / 28/03/2014
2014-09-09MR01REGISTRATION OF A CHARGE / CHARGE CODE 036395980005
2014-08-13AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-02-27AD01REGISTERED OFFICE CHANGED ON 27/02/2014 FROM WALBROOK BUILDING 195 MARSH WALL LONDON E14 9SG
2013-10-02LATEST SOC02/10/13 STATEMENT OF CAPITAL;GBP .1
2013-10-02AR0128/09/13 FULL LIST
2013-08-05AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-04-18MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2012-12-19AR0128/09/12 FULL LIST
2012-12-18AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC
2012-12-18AD02SAIL ADDRESS CHANGED FROM: 44 CASTLE GATE NOTTINGHAM NOTTINGHAMSHIRE NG1 7BJ
2012-08-13TM01APPOINTMENT TERMINATED, DIRECTOR SIMON GOODENOUGH
2012-08-10AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-07-12AP01DIRECTOR APPOINTED MR SIMON JOHN GOODENOUGH
2012-07-09TM01APPOINTMENT TERMINATED, DIRECTOR SIMON GOODENOUGH
2012-05-28AA01PREVEXT FROM 30/09/2011 TO 31/12/2011
2012-03-06RES15CHANGE OF NAME 06/03/2012
2012-03-06CERTNMCOMPANY NAME CHANGED QUANTIX LIMITED CERTIFICATE ISSUED ON 06/03/12
2011-12-07AR0128/09/11 FULL LIST
2011-10-21MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2011-10-18TM02APPOINTMENT TERMINATED, SECRETARY DAVID AMOS
2011-10-18TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD SALMON
2011-10-17MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2011-10-17MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2011-10-06AP01DIRECTOR APPOINTED GARETH JOHN WILLIAMS
2011-10-06AP01DIRECTOR APPOINTED CATHERINE BIRKETT
2011-10-06AP01DIRECTOR APPOINTED MATTHEW JOHN FINNIE
2011-10-06AD01REGISTERED OFFICE CHANGED ON 06/10/2011 FROM, 2A/B CHETWYND BUSINESS PARK, CHILWELL, NOTTINGHAM, NOTTINGHAMSHIRE, NG9 6RZ
2011-03-29AAFULL ACCOUNTS MADE UP TO 30/09/10
2010-10-12AR0128/09/10 NO CHANGES
2010-10-12AD02SAIL ADDRESS CREATED
2010-10-12CH03SECRETARY'S CHANGE OF PARTICULARS / DAVID STEPHEN AMOS / 05/10/2010
2010-10-12CH01DIRECTOR'S CHANGE OF PARTICULARS / SIMON JOHN GOODENOUGH / 05/10/2010
2010-10-12CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD SALMON / 05/10/2010
2010-01-26AAFULL ACCOUNTS MADE UP TO 30/09/09
2009-12-20AR0128/09/09 NO CHANGES
2009-08-04288bAPPOINTMENT TERMINATED DIRECTOR ROB GORDON
2009-02-20AAFULL ACCOUNTS MADE UP TO 30/09/08
2008-10-31363aRETURN MADE UP TO 28/09/08; FULL LIST OF MEMBERS
2008-05-01AAFULL ACCOUNTS MADE UP TO 30/09/07
2008-02-01288aNEW DIRECTOR APPOINTED
2007-10-10363aRETURN MADE UP TO 28/09/07; FULL LIST OF MEMBERS
2007-07-09288cSECRETARY'S PARTICULARS CHANGED
2007-07-04RES13RE DES 21/06/07
2007-07-04RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-06-15287REGISTERED OFFICE CHANGED ON 15/06/07 FROM: UNIT 18 S G C S BUSINESS PARK, TECHNOLOGY DRIVE, BEESTON, NOTTINGHAMSHIRE NG9 2ND
2007-04-12288aNEW SECRETARY APPOINTED
2007-04-10288bDIRECTOR RESIGNED
2007-04-10AUDAUDITOR'S RESIGNATION
2007-04-10287REGISTERED OFFICE CHANGED ON 10/04/07 FROM: 269 BANBURY ROAD, OXFORD, OXFORDSHIRE, OX2 7JF
2007-04-10288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2007-04-04155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2007-04-04155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2007-04-04RES07FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES
2007-04-04RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-03-29395PARTICULARS OF MORTGAGE/CHARGE
2007-03-29395PARTICULARS OF MORTGAGE/CHARGE
2006-12-21AAFULL ACCOUNTS MADE UP TO 30/09/06
2006-12-06MEM/ARTSARTICLES OF ASSOCIATION
2006-12-06RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-11-22288cDIRECTOR'S PARTICULARS CHANGED
2006-10-23363aRETURN MADE UP TO 28/09/06; FULL LIST OF MEMBERS
2006-08-01AAFULL ACCOUNTS MADE UP TO 30/09/05
2005-10-26363sRETURN MADE UP TO 28/09/05; FULL LIST OF MEMBERS
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 INTEROUTE APPLICATION MANAGEMENT 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 INTEROUTE APPLICATION MANAGEMENT LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 9
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 8
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-10-09 Outstanding BARCLAYS BANK PLC
2016-11-14 Outstanding BARCLAYS BANK PLC AS SECURITY AGENT
2015-10-15 Outstanding BARCLAYS BANK PLC
2014-09-09 Satisfied BARCLAYS BANK PLC AS SECURITY AGENT AND SECURITY TRUSTEE FOR THE FINANCE PARTIES
SECURITY AGREEMENT 2013-04-18 Satisfied BARCLAYS BANK PLC (THE SECURITY AGENT)
DEED OF ACCESSION 2011-10-21 Satisfied BARCLAYS BANK PLC (THE SECURITY AGENT)
DEBENTURE 2007-03-21 Satisfied LLOYDS TSB BANK PLC
AN OMNIBUS GUARANTEE AND SET-OFF AGREEMENT 2007-03-21 Satisfied LLOYDS TSB BANK PLC
Intangible Assets
Patents
We have not found any records of INTEROUTE APPLICATION MANAGEMENT LIMITED registering or being granted any patents
Domain Names

INTEROUTE APPLICATION MANAGEMENT LIMITED owns 3 domain names.

oracleconsulting.co.uk   quantix-uk.co.uk   quantixltd.co.uk  

Trademarks
We have not found any records of INTEROUTE APPLICATION MANAGEMENT LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with INTEROUTE APPLICATION MANAGEMENT LIMITED

Government Department Income DateTransaction(s) Value Services/Products
East Devon Council 2014-08-18 GBP £550 Consultancy=Advice
Fenland District Council 2013-06-06 GBP £124,334 Supplies and Services
London Borough of Redbridge 2012-12-07 GBP £2,500 Professional Fees
London Borough of Redbridge 2012-12-07 GBP £2,500 Professional Fees
Kettering Borough Council 2012-06-12 GBP £38,997
Kettering Borough Council 2012-06-12 GBP £46,389
London Borough of Redbridge 2012-05-31 GBP £712 R&R Equipment - Normal
Allerdale Borough Council 2011-03-02 GBP £500
Rotherham Metropolitan Borough Council 2011-02-01 GBP £-5,250
Allerdale Borough Council 2010-12-15 GBP £6,579
Warrington Council 2010-08-23 GBP £4,150
Warrington Council 2010-08-23 GBP £600
Warrington Council 2010-08-04 GBP £600
Blaby District Council 2010-06-02 GBP £1,525
Norwich City Council 2010-05-17 GBP £7,160
Blaby District Council 2010-04-07 GBP £4,785

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.

Outgoings
Business Rates/Property Tax
No properties were found where INTEROUTE APPLICATION MANAGEMENT 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
INTEROUTE APPLICATION MANAGEMENT LIMITED has been awarded 1 awards from the Technology Strategy Board. The value of these awards is £ 225,000

CategoryAward Date Award/Grant
Acropolis (Advanced Collaborative Research for Oncology Platform for Improved Outcomes, Learnings, Insight and Science) : Collaborative Research and Development 2011-10-01 £ 225,000

How is this useful? The company may be investing in new products to generate new revenue streams or investing in new technologies to increase productivity / reduce costs. The company may own IPR as a result.

European Union CORDIS Awards
The European Union has not awarded INTEROUTE APPLICATION MANAGEMENT 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.