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

STRUCTURE VISION LIMITED

36 SANDMOOR LANE, LEEDS, LS17 7EA,
Company Registration Number
04705453
Private Limited Company
Active

Company Overview

About Structure Vision Ltd
STRUCTURE VISION LIMITED was founded on 2003-03-20 and has its registered office in Leeds. The organisation's status is listed as "Active". Structure Vision Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
STRUCTURE VISION LIMITED
 
Legal Registered Office
36 SANDMOOR LANE
LEEDS
LS17 7EA
Other companies in LS2
 
Filing Information
Company Number 04705453
Company ID Number 04705453
Date formed 2003-03-20
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/07/2023
Account next due 30/04/2025
Latest return 20/03/2016
Return next due 17/04/2017
Type of accounts MICRO ENTITY
VAT Number /Sales tax ID GB829246704  
Last Datalog update: 2024-04-06 22:58:54
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for STRUCTURE VISION 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 STRUCTURE VISION LIMITED
The following companies were found which have the same name as STRUCTURE VISION LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
STRUCTURE VISION DESIGNS (INDIA) PRIVATE LIMITED M.C No : 7-1-397/3 Flat No:301 Rayal Arcadia Apartment Sanjeevreddy Nagar Hyderabad Telangana 500038 ACTIVE Company formed on the 2011-03-14
STRUCTURE VISION MANAGEMENT, INC. 1200 SOUTH PINE ISLAND ROAD PLANTATION FL 33324 Inactive Company formed on the 1996-12-26
STRUCTURE VISION LLC 1416 ROSS LANE MEDFORD OR 97501 Active Company formed on the 2023-11-17

Company Officers of STRUCTURE VISION LIMITED

Current Directors
Officer Role Date Appointed
IP2IPO SERVICES LIMITED
Company Secretary 2008-08-01
LESLIE NEVILLE CHAMBERLAIN
Director 2007-04-30
IP2IPO SERVICES LIMITED
Director 2008-08-01
XIAODONG JIA
Director 2003-09-19
RICHARD ANDREW WILLIAMS
Director 2003-03-20
Previous Officers
Officer Role Date Appointed Date Resigned
PETER WATSON
Director 2008-07-14 2015-07-19
DAVID ALEXANDER JOHN KNIGHT
Director 2010-06-18 2013-07-31
ROBERT JOSEPH RULE
Director 2009-09-28 2010-05-28
ROBERT DAVID WARD
Director 2006-03-22 2009-07-06
TECHTRAN LIMITED
Company Secretary 2005-01-12 2008-08-01
TECHTRAN LIMITED
Director 2005-01-12 2008-08-01
ROGER DAVID POLLARD
Director 2003-07-04 2007-12-01
XIAODONG JIA
Company Secretary 2003-09-19 2005-01-12
RAYMOND WOLFSON
Director 2003-03-20 2004-05-13
MALCOLM ALBERT SMITH
Company Secretary 2003-03-20 2003-03-27

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
IP2IPO SERVICES LIMITED IP2IPO INNOVATIONS LIMITED Company Secretary 2018-07-31 CURRENT 1986-10-02 Active
IP2IPO SERVICES LIMITED SPIREA LIMITED Company Secretary 2018-04-04 CURRENT 2015-10-09 Active
IP2IPO SERVICES LIMITED PHARMINOX LIMITED Company Secretary 2018-01-03 CURRENT 2001-12-28 Active - Proposal to Strike off
IP2IPO SERVICES LIMITED MOA TECHNOLOGY LIMITED Company Secretary 2017-12-11 CURRENT 2017-08-02 Active
IP2IPO SERVICES LIMITED UNIPHY LIMITED Company Secretary 2017-12-11 CURRENT 2016-02-12 Active
IP2IPO SERVICES LIMITED UBIQUIGENT LTD Company Secretary 2017-11-16 CURRENT 2009-07-10 Active
IP2IPO SERVICES LIMITED PANCREGENESIS LIMITED Company Secretary 2017-10-17 CURRENT 2017-10-17 Active - Proposal to Strike off
IP2IPO SERVICES LIMITED QUANTUM MOTION TECHNOLOGIES LIMITED Company Secretary 2017-09-18 CURRENT 2017-07-14 Active
IP2IPO SERVICES LIMITED BOXARR LIMITED Company Secretary 2017-09-08 CURRENT 2003-08-20 Active
IP2IPO SERVICES LIMITED NAVENIO LIMITED Company Secretary 2017-07-31 CURRENT 2015-10-28 Active
IP2IPO SERVICES LIMITED CHROMOSOL LIMITED Company Secretary 2017-06-09 CURRENT 2017-06-09 Liquidation
IP2IPO SERVICES LIMITED EDGETIC LIMITED Company Secretary 2017-05-15 CURRENT 2017-05-15 Liquidation
IP2IPO SERVICES LIMITED IP2IPO ASIA-PACIFIC LIMITED Company Secretary 2017-02-23 CURRENT 2017-02-23 Active
IP2IPO SERVICES LIMITED FUSION IP CARDIFF LIMITED Company Secretary 2017-02-03 CURRENT 2006-06-13 Active
IP2IPO SERVICES LIMITED IP2IPO AMERICAS LIMITED Company Secretary 2017-02-03 CURRENT 2012-12-05 Active
IP2IPO SERVICES LIMITED IP2IPO CARRY PARTNER LIMITED Company Secretary 2017-02-03 CURRENT 2016-09-06 Active
IP2IPO SERVICES LIMITED IP2IPO PORTFOLIO (GP) LIMITED Company Secretary 2017-02-03 CURRENT 2016-09-06 Active
IP2IPO SERVICES LIMITED NORTH EAST TECHNOLOGY (GP) LIMITED Company Secretary 2017-02-03 CURRENT 2008-06-24 Active
IP2IPO SERVICES LIMITED IP2IPO LIMITED Company Secretary 2017-02-03 CURRENT 2000-09-18 Active
IP2IPO SERVICES LIMITED FUSION IP SHEFFIELD LIMITED Company Secretary 2017-02-03 CURRENT 2001-12-12 Active
IP2IPO SERVICES LIMITED IP VENTURE FUND (GP) LIMITED Company Secretary 2017-02-03 CURRENT 2006-06-20 Active - Proposal to Strike off
IP2IPO SERVICES LIMITED IP2IPO FI LIMITED Company Secretary 2017-02-03 CURRENT 2014-09-25 Active - Proposal to Strike off
IP2IPO SERVICES LIMITED TOP TECHNOLOGY VENTURES LIMITED Company Secretary 2017-02-03 CURRENT 1986-01-15 Active
IP2IPO SERVICES LIMITED IP2IPO NOMINEES LIMITED Company Secretary 2017-02-03 CURRENT 2005-10-25 Active
IP2IPO SERVICES LIMITED APERIO PHARMA LIMITED Company Secretary 2016-12-20 CURRENT 2016-10-13 Active - Proposal to Strike off
IP2IPO SERVICES LIMITED IP2IPO US PARTNERS LIMITED Company Secretary 2016-12-12 CURRENT 2016-12-12 Active
IP2IPO SERVICES LIMITED CELLTRON NETWORKS LIMITED Company Secretary 2016-10-19 CURRENT 2016-10-19 Active - Proposal to Strike off
IP2IPO SERVICES LIMITED DYNAMIC VISION SYSTEMS LIMITED Company Secretary 2016-07-07 CURRENT 2014-10-07 Active - Proposal to Strike off
IP2IPO SERVICES LIMITED DEFENITION LIMITED Company Secretary 2016-05-11 CURRENT 2016-05-11 Active
IP2IPO SERVICES LIMITED FLUID PHARMA LTD Company Secretary 2016-03-03 CURRENT 2016-03-03 Active
IP2IPO SERVICES LIMITED CERYX MEDICAL LIMITED Company Secretary 2016-02-12 CURRENT 2016-02-12 Active
IP2IPO SERVICES LIMITED PULMONIR LIMITED Company Secretary 2016-02-02 CURRENT 2016-02-02 Active - Proposal to Strike off
IP2IPO SERVICES LIMITED INDUCTOSENSE LIMITED Company Secretary 2015-08-11 CURRENT 2015-07-16 Active
IP2IPO SERVICES LIMITED 8POWER LIMITED Company Secretary 2015-01-20 CURRENT 2015-01-20 Active
IP2IPO SERVICES LIMITED ULTRAMATIS LIMITED Company Secretary 2014-11-19 CURRENT 2014-11-19 Active - Proposal to Strike off
IP2IPO SERVICES LIMITED RELITECT LIMITED Company Secretary 2014-11-17 CURRENT 2014-11-17 Active - Proposal to Strike off
IP2IPO SERVICES LIMITED FREE RUNNING BUILDINGS LIMITED Company Secretary 2014-08-19 CURRENT 2014-08-19 Active
IP2IPO SERVICES LIMITED UMIP PROJECT 001 LIMITED Company Secretary 2014-07-29 CURRENT 2014-07-29 Dissolved 2016-09-06
IP2IPO SERVICES LIMITED UMIP PROJECT 003 LIMITED Company Secretary 2014-07-29 CURRENT 2014-07-29 Active - Proposal to Strike off
IP2IPO SERVICES LIMITED UMIP PROJECT 002 LIMITED Company Secretary 2014-07-03 CURRENT 2014-07-03 Dissolved 2017-10-17
IP2IPO SERVICES LIMITED OXSYBIO LIMITED Company Secretary 2014-03-03 CURRENT 2014-03-03 Liquidation
IP2IPO SERVICES LIMITED IONIX ADVANCED TECHNOLOGIES LTD Company Secretary 2014-02-24 CURRENT 2011-08-04 Active
IP2IPO SERVICES LIMITED SAW DX LIMITED Company Secretary 2014-01-03 CURRENT 2013-03-11 Active - Proposal to Strike off
IP2IPO SERVICES LIMITED CAPSANT NEUROTECHNOLOGIES LIMITED Company Secretary 2013-08-19 CURRENT 2002-06-21 Liquidation
IP2IPO SERVICES LIMITED PHOTOPHARMICA LEEDS LIMITED Company Secretary 2013-07-15 CURRENT 2001-03-06 Dissolved 2015-08-18
IP2IPO SERVICES LIMITED PHOTOPHARMICA RESEARCH LIMITED Company Secretary 2013-07-15 CURRENT 2003-02-11 Dissolved 2015-08-18
IP2IPO SERVICES LIMITED PHOTOPHARMICA LIMITED Company Secretary 2013-07-15 CURRENT 2012-12-03 Dissolved 2018-06-12
IP2IPO SERVICES LIMITED SPINETIC ENERGY LIMITED Company Secretary 2013-05-24 CURRENT 2012-05-28 Liquidation
IP2IPO SERVICES LIMITED OXFORD DRUG DESIGN LIMITED Company Secretary 2012-07-10 CURRENT 2001-10-17 Active
IP2IPO SERVICES LIMITED CRYPTOGRAPHIQ LIMITED Company Secretary 2012-06-25 CURRENT 2012-06-25 Active - Proposal to Strike off
IP2IPO SERVICES LIMITED AZELLON LTD Company Secretary 2011-10-31 CURRENT 2007-12-07 Active - Proposal to Strike off
IP2IPO SERVICES LIMITED UNION LIFE SCIENCES LIMITED Company Secretary 2011-04-14 CURRENT 2006-02-16 Active - Proposal to Strike off
IP2IPO SERVICES LIMITED ANACAIL LIMITED Company Secretary 2011-03-25 CURRENT 2010-11-03 Liquidation
IP2IPO SERVICES LIMITED ARKIVUM LIMITED Company Secretary 2011-02-15 CURRENT 2011-02-15 Active
IP2IPO SERVICES LIMITED SUSTAINABLE RESOURCE SOLUTIONS LIMITED Company Secretary 2010-05-06 CURRENT 2007-04-30 Dissolved 2015-07-14
IP2IPO SERVICES LIMITED RIO ESG LTD Company Secretary 2010-04-01 CURRENT 2009-03-30 Active
IP2IPO SERVICES LIMITED C-CAPTURE LIMITED Company Secretary 2009-05-21 CURRENT 2009-05-21 Active
IP2IPO SERVICES LIMITED POLAR OLED LTD Company Secretary 2008-11-26 CURRENT 2008-11-26 Active - Proposal to Strike off
IP2IPO SERVICES LIMITED ENCOS LIMITED Company Secretary 2008-11-13 CURRENT 2007-04-23 Dissolved 2017-04-11
IP2IPO SERVICES LIMITED DISPERSIA LIMITED Company Secretary 2008-08-01 CURRENT 2006-01-31 Dissolved 2014-05-27
IP2IPO SERVICES LIMITED DYECAT LIMITED Company Secretary 2008-08-01 CURRENT 2005-10-03 Dissolved 2014-05-06
IP2IPO SERVICES LIMITED CHAMELIC LIMITED Company Secretary 2008-08-01 CURRENT 2006-02-16 Dissolved 2015-08-11
IP2IPO SERVICES LIMITED RIO AI LIMITED Company Secretary 2008-04-09 CURRENT 1997-10-01 Active
IP2IPO SERVICES LIMITED SURREY NANOSYSTEMS LIMITED Company Secretary 2007-09-04 CURRENT 1999-06-02 Active
IP2IPO SERVICES LIMITED EMDOT LIMITED Company Secretary 2007-08-02 CURRENT 2007-08-02 Active
LESLIE NEVILLE CHAMBERLAIN CHESHIRE BUSINESS LEADERS LIMITED Director 2012-04-18 CURRENT 2010-11-18 Active
IP2IPO SERVICES LIMITED CONCIRRUS LTD Director 2018-07-23 CURRENT 2011-09-30 Active
IP2IPO SERVICES LIMITED ARTIOS PHARMA LIMITED Director 2018-06-25 CURRENT 2015-12-29 Active
IP2IPO SERVICES LIMITED CRYSALIN LIMITED Director 2018-06-21 CURRENT 2007-04-27 Liquidation
IP2IPO SERVICES LIMITED SILICON MICROGRAVITY LIMITED Director 2018-06-06 CURRENT 2014-09-16 Active
IP2IPO SERVICES LIMITED IESO DIGITAL HEALTH LIMITED Director 2018-04-26 CURRENT 2000-09-01 Active
IP2IPO SERVICES LIMITED PERACHEM HOLDINGS PLC Director 2018-04-26 CURRENT 2005-04-15 Liquidation
IP2IPO SERVICES LIMITED NEXEON LIMITED Director 2018-04-18 CURRENT 2006-02-22 Active
IP2IPO SERVICES LIMITED EPSILON-3 BIO LIMITED Director 2018-04-16 CURRENT 2010-06-18 Liquidation
IP2IPO SERVICES LIMITED APCINTEX LIMITED Director 2018-04-05 CURRENT 2014-06-16 Active
IP2IPO SERVICES LIMITED KUUR THERAPEUTICS LIMITED Director 2018-03-28 CURRENT 2005-11-11 Liquidation
IP2IPO SERVICES LIMITED OXFORD BIOTRANS LIMITED Director 2018-03-27 CURRENT 2013-08-14 Active
IP2IPO SERVICES LIMITED OXULAR LIMITED Director 2018-03-27 CURRENT 2014-11-27 Active
IP2IPO SERVICES LIMITED WAVE OPTICS LIMITED Director 2018-03-26 CURRENT 2012-09-05 Active
IP2IPO SERVICES LIMITED TELECTICA LTD Director 2018-03-22 CURRENT 2012-12-11 Active
IP2IPO SERVICES LIMITED TEYA REWARDS LTD. Director 2018-03-21 CURRENT 2013-05-03 Active
IP2IPO SERVICES LIMITED IMPRESSION TECHNOLOGIES LIMITED Director 2018-03-13 CURRENT 2012-03-30 Active
IP2IPO SERVICES LIMITED COVENTRY INTERNATIONAL PRESSING COMPANY LTD Director 2018-03-13 CURRENT 2015-02-02 Active
IP2IPO SERVICES LIMITED PULMOCIDE LIMITED Director 2018-03-12 CURRENT 2007-03-23 Active
IP2IPO SERVICES LIMITED CARDIAN LIMITED Director 2018-03-12 CURRENT 2016-12-21 Liquidation
IP2IPO SERVICES LIMITED AUTIFONY THERAPEUTICS LIMITED Director 2018-03-12 CURRENT 2011-02-25 Active
IP2IPO SERVICES LIMITED INIVATA LIMITED Director 2018-03-07 CURRENT 2014-07-23 Active
IP2IPO SERVICES LIMITED SAM LABS LTD. Director 2018-02-28 CURRENT 2014-04-23 Active
IP2IPO SERVICES LIMITED MISSION THERAPEUTICS LIMITED Director 2018-02-15 CURRENT 2011-05-11 Active
IP2IPO SERVICES LIMITED STORM THERAPEUTICS LIMITED Director 2018-02-14 CURRENT 2015-04-21 Active
IP2IPO SERVICES LIMITED ECONIC TECHNOLOGIES LTD Director 2018-02-14 CURRENT 2011-06-24 Active
IP2IPO SERVICES LIMITED SPIREA LIMITED Director 2017-12-14 CURRENT 2015-10-09 Active
IP2IPO SERVICES LIMITED MOA TECHNOLOGY LIMITED Director 2017-10-25 CURRENT 2017-08-02 Active
IP2IPO SERVICES LIMITED PANCREGENESIS LIMITED Director 2017-10-17 CURRENT 2017-10-17 Active - Proposal to Strike off
IP2IPO SERVICES LIMITED QUANTUM MOTION TECHNOLOGIES LIMITED Director 2017-08-11 CURRENT 2017-07-14 Active
IP2IPO SERVICES LIMITED CHROMOSOL LIMITED Director 2017-06-09 CURRENT 2017-06-09 Liquidation
IP2IPO SERVICES LIMITED EDGETIC LIMITED Director 2017-05-15 CURRENT 2017-05-15 Liquidation
IP2IPO SERVICES LIMITED ALESI SURGICAL LIMITED Director 2017-03-02 CURRENT 2007-03-01 Active
IP2IPO SERVICES LIMITED ART OF XEN LIMITED Director 2017-02-22 CURRENT 2001-06-15 Active
IP2IPO SERVICES LIMITED ACCELERCOMM LTD Director 2016-12-21 CURRENT 2016-03-04 Active
IP2IPO SERVICES LIMITED MICROBIOTICA LIMITED Director 2016-12-15 CURRENT 2016-07-08 Active
IP2IPO SERVICES LIMITED CELLTRON NETWORKS LIMITED Director 2016-10-19 CURRENT 2016-10-19 Active - Proposal to Strike off
IP2IPO SERVICES LIMITED APERIO PHARMA LIMITED Director 2016-10-13 CURRENT 2016-10-13 Active - Proposal to Strike off
IP2IPO SERVICES LIMITED MIXERGY LIMITED Director 2016-08-26 CURRENT 2014-07-18 Active
IP2IPO SERVICES LIMITED UNIPHY LIMITED Director 2016-07-11 CURRENT 2016-02-12 Active
IP2IPO SERVICES LIMITED DYNAMIC VISION SYSTEMS LIMITED Director 2016-07-07 CURRENT 2014-10-07 Active - Proposal to Strike off
IP2IPO SERVICES LIMITED ULTRALEAP HOLDINGS LIMITED Director 2016-06-13 CURRENT 2016-03-08 Active
IP2IPO SERVICES LIMITED DEFENITION LIMITED Director 2016-05-11 CURRENT 2016-05-11 Active
IP2IPO SERVICES LIMITED CERYX MEDICAL LIMITED Director 2016-05-03 CURRENT 2016-02-12 Active
IP2IPO SERVICES LIMITED PULMONIR LIMITED Director 2016-03-15 CURRENT 2016-02-02 Active - Proposal to Strike off
IP2IPO SERVICES LIMITED ASTERION LIMITED Director 2016-03-08 CURRENT 2000-12-21 Active
IP2IPO SERVICES LIMITED FLUID PHARMA LTD Director 2016-03-03 CURRENT 2016-03-03 Active
IP2IPO SERVICES LIMITED ZEETTA NETWORKS LIMITED Director 2015-12-22 CURRENT 2015-01-20 Active
IP2IPO SERVICES LIMITED NAVENIO LIMITED Director 2015-12-04 CURRENT 2015-10-28 Active
IP2IPO SERVICES LIMITED ADJUVANTIX LIMITED Director 2015-10-09 CURRENT 1999-10-28 Dissolved 2016-07-12
IP2IPO SERVICES LIMITED RELITECT LIMITED Director 2015-02-20 CURRENT 2014-11-17 Active - Proposal to Strike off
IP2IPO SERVICES LIMITED 8POWER LIMITED Director 2015-01-20 CURRENT 2015-01-20 Active
IP2IPO SERVICES LIMITED PHASE FOCUS LIMITED Director 2014-12-17 CURRENT 2006-06-23 Active
IP2IPO SERVICES LIMITED ULTRAMATIS LIMITED Director 2014-11-19 CURRENT 2014-11-19 Active - Proposal to Strike off
IP2IPO SERVICES LIMITED DUKOSI LIMITED Director 2014-11-19 CURRENT 2003-11-27 Active
IP2IPO SERVICES LIMITED MAGNOMATICS LIMITED Director 2014-11-07 CURRENT 2006-07-17 Active
IP2IPO SERVICES LIMITED PERPETUUM LIMITED Director 2014-10-01 CURRENT 2004-06-04 Active - Proposal to Strike off
IP2IPO SERVICES LIMITED EIGHT19 LIMITED Director 2014-09-22 CURRENT 2010-07-22 Active
IP2IPO SERVICES LIMITED UMIP PROJECT 001 LIMITED Director 2014-07-29 CURRENT 2014-07-29 Dissolved 2016-09-06
IP2IPO SERVICES LIMITED UMIP PROJECT 003 LIMITED Director 2014-07-29 CURRENT 2014-07-29 Active - Proposal to Strike off
IP2IPO SERVICES LIMITED BOXARR LIMITED Director 2014-07-24 CURRENT 2003-08-20 Active
IP2IPO SERVICES LIMITED EXTRAJECT TECHNOLOGIES LTD Director 2014-07-23 CURRENT 2013-01-21 Active
IP2IPO SERVICES LIMITED MEDELLA THERAPEUTICS LIMITED Director 2014-07-23 CURRENT 2007-02-08 Active - Proposal to Strike off
IP2IPO SERVICES LIMITED PH THERAPEUTICS LIMITED Director 2014-07-23 CURRENT 2013-03-06 Active
IP2IPO SERVICES LIMITED UMIP PROJECT 002 LIMITED Director 2014-07-03 CURRENT 2014-07-03 Dissolved 2017-10-17
IP2IPO SERVICES LIMITED CREAVO MEDICAL TECHNOLOGIES LIMITED Director 2014-04-01 CURRENT 2014-01-31 Liquidation
IP2IPO SERVICES LIMITED OXSYBIO LIMITED Director 2014-03-03 CURRENT 2014-03-03 Liquidation
IP2IPO SERVICES LIMITED IONIX ADVANCED TECHNOLOGIES LTD Director 2013-12-23 CURRENT 2011-08-04 Active
IP2IPO SERVICES LIMITED SAW DX LIMITED Director 2013-08-12 CURRENT 2013-03-11 Active - Proposal to Strike off
IP2IPO SERVICES LIMITED SPINETIC ENERGY LIMITED Director 2013-05-24 CURRENT 2012-05-28 Liquidation
IP2IPO SERVICES LIMITED UBIQUIGENT LTD Director 2013-04-04 CURRENT 2009-07-10 Active
IP2IPO SERVICES LIMITED AZURI TECHNOLOGIES LTD Director 2012-12-21 CURRENT 2012-07-10 Active
IP2IPO SERVICES LIMITED PHOTOPHARMICA LIMITED Director 2012-12-21 CURRENT 2012-12-03 Dissolved 2018-06-12
IP2IPO SERVICES LIMITED OXEHEALTH LIMITED Director 2012-09-13 CURRENT 2012-07-31 Active
IP2IPO SERVICES LIMITED OXFORD DRUG DESIGN LIMITED Director 2012-07-10 CURRENT 2001-10-17 Active
IP2IPO SERVICES LIMITED CRYPTOGRAPHIQ LIMITED Director 2012-06-25 CURRENT 2012-06-25 Active - Proposal to Strike off
IP2IPO SERVICES LIMITED SEREN PHOTONICS LIMITED Director 2012-03-06 CURRENT 2009-11-04 Active - Proposal to Strike off
IP2IPO SERVICES LIMITED PHOTOPHARMICA LEEDS LIMITED Director 2011-09-22 CURRENT 2001-03-06 Dissolved 2015-08-18
IP2IPO SERVICES LIMITED FIRST LIGHT FUSION LIMITED Director 2011-06-30 CURRENT 2011-03-08 Active
IP2IPO SERVICES LIMITED UNION LIFE SCIENCES LIMITED Director 2011-04-14 CURRENT 2006-02-16 Active - Proposal to Strike off
IP2IPO SERVICES LIMITED ARKIVUM LIMITED Director 2011-03-24 CURRENT 2011-02-15 Active
IP2IPO SERVICES LIMITED ANACAIL LIMITED Director 2011-02-23 CURRENT 2010-11-03 Liquidation
IP2IPO SERVICES LIMITED CH4E LIMITED Director 2011-02-18 CURRENT 2009-01-07 Dissolved 2016-10-27
IP2IPO SERVICES LIMITED MBS DIRECTOR LIMITED Director 2009-09-02 CURRENT 2007-05-23 Active - Proposal to Strike off
IP2IPO SERVICES LIMITED MBS SECRETARIAL LIMITED Director 2009-09-02 CURRENT 2007-05-23 Active - Proposal to Strike off
IP2IPO SERVICES LIMITED MODERN BIOSCIENCES NOMINEES LIMITED Director 2009-08-04 CURRENT 2007-06-14 Active
IP2IPO SERVICES LIMITED MODERN BIOSCIENCES LIMITED Director 2009-06-02 CURRENT 2005-04-05 Active
IP2IPO SERVICES LIMITED C-CAPTURE LIMITED Director 2009-05-21 CURRENT 2009-05-21 Active
IP2IPO SERVICES LIMITED AMAETHON LIMITED Director 2009-04-17 CURRENT 2003-07-30 Liquidation
IP2IPO SERVICES LIMITED AZELLON LTD Director 2009-01-05 CURRENT 2007-12-07 Active - Proposal to Strike off
IP2IPO SERVICES LIMITED POLAR OLED LTD Director 2008-11-26 CURRENT 2008-11-26 Active - Proposal to Strike off
IP2IPO SERVICES LIMITED ENCOS LIMITED Director 2008-11-13 CURRENT 2007-04-23 Dissolved 2017-04-11
IP2IPO SERVICES LIMITED IKSUDA THERAPEUTICS LIMITED Director 2008-09-04 CURRENT 2007-11-21 Active
IP2IPO SERVICES LIMITED DISPERSIA LIMITED Director 2008-08-01 CURRENT 2006-01-31 Dissolved 2014-05-27
IP2IPO SERVICES LIMITED DYECAT LIMITED Director 2008-08-01 CURRENT 2005-10-03 Dissolved 2014-05-06
IP2IPO SERVICES LIMITED CHAMELIC LIMITED Director 2008-08-01 CURRENT 2006-02-16 Dissolved 2015-08-11
IP2IPO SERVICES LIMITED SUSTAINABLE RESOURCE SOLUTIONS LIMITED Director 2008-07-25 CURRENT 2007-04-30 Dissolved 2015-07-14
IP2IPO SERVICES LIMITED RIO AI LIMITED Director 2008-04-09 CURRENT 1997-10-01 Active
IP2IPO SERVICES LIMITED EMDOT LIMITED Director 2007-08-02 CURRENT 2007-08-02 Active
IP2IPO SERVICES LIMITED MDL 2016 LIMITED Director 2007-02-22 CURRENT 2006-02-10 Dissolved 2018-03-06
IP2IPO SERVICES LIMITED SURREY NANOSYSTEMS LIMITED Director 2006-11-28 CURRENT 1999-06-02 Active
IP2IPO SERVICES LIMITED PHARMINOX LIMITED Director 2006-09-15 CURRENT 2001-12-28 Active - Proposal to Strike off
IP2IPO SERVICES LIMITED CAPSANT NEUROTECHNOLOGIES LIMITED Director 2006-06-28 CURRENT 2002-06-21 Liquidation
RICHARD ANDREW WILLIAMS RESILIENCE PARTNERS LIMITED Director 2011-09-01 CURRENT 2011-09-01 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
2024-04-03Register inspection address changed from 9 Kingsdale Avenue Menston Ilkley LS29 6QL England to 36 Sandmoor Lane Leeds LS17 7EA
2024-04-03CONFIRMATION STATEMENT MADE ON 20/03/24, WITH NO UPDATES
2024-03-28MICRO ENTITY ACCOUNTS MADE UP TO 31/07/23
2024-02-06REGISTERED OFFICE CHANGED ON 06/02/24 FROM 9 Kingsdale Avenue Menston Ilkley LS29 6QL England
2023-04-13MICRO ENTITY ACCOUNTS MADE UP TO 31/07/22
2023-03-23CONFIRMATION STATEMENT MADE ON 20/03/23, WITH NO UPDATES
2023-03-23CONFIRMATION STATEMENT MADE ON 20/03/23, WITH NO UPDATES
2022-04-04AAMICRO ENTITY ACCOUNTS MADE UP TO 31/07/21
2022-03-31CS01CONFIRMATION STATEMENT MADE ON 20/03/22, WITH NO UPDATES
2021-04-22AAMICRO ENTITY ACCOUNTS MADE UP TO 31/07/20
2021-04-12CS01CONFIRMATION STATEMENT MADE ON 20/03/21, WITH NO UPDATES
2020-09-20PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL XIAODONG JIA
2020-09-15AD03Registers moved to registered inspection location of 9 Kingsdale Avenue Menston Ilkley LS29 6QL
2020-09-15AD02Register inspection address changed to 9 Kingsdale Avenue Menston Ilkley LS29 6QL
2020-09-15PSC07CESSATION OF IP2IPO LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2020-09-15AD01REGISTERED OFFICE CHANGED ON 15/09/20 FROM Nexus Discovery Way Leeds LS2 3AA United Kingdom
2020-07-13TM02Termination of appointment of Ip2Ipo Services Limited on 2020-07-13
2020-06-08AAMICRO ENTITY ACCOUNTS MADE UP TO 31/07/19
2020-04-01CS01CONFIRMATION STATEMENT MADE ON 20/03/20, WITH UPDATES
2019-06-14SH06Cancellation of shares. Statement of capital on 2019-05-02 GBP 22.48
2019-06-14SH03Purchase of own shares
2019-06-06RES09Resolution of authority to purchase a number of shares
2019-06-04RES13Resolutions passed:
  • Re-dividend/shareholders dividend rights waived 02/05/2019
2019-05-16TM01APPOINTMENT TERMINATED, DIRECTOR LESLIE NEVILLE CHAMBERLAIN
2019-04-16AAMICRO ENTITY ACCOUNTS MADE UP TO 31/07/18
2019-03-25SH19Statement of capital on 2019-03-25 GBP 212.82
2019-03-21PSC02Notification of Ip2Ipo Limited as a person with significant control on 2018-11-22
2019-03-21PSC07CESSATION OF IP ASSIST SERVICES LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2019-03-21CS01CONFIRMATION STATEMENT MADE ON 20/03/19, WITH UPDATES
2019-03-21AD01REGISTERED OFFICE CHANGED ON 21/03/19 FROM 103 Clarendon Road Leeds West Yorkshire LS2 9DF
2019-03-06SH20Statement by Directors
2019-03-06CAP-SSSolvency Statement dated 13/02/19
2019-03-06RES13Resolutions passed:
  • Reduce share premium account 13/02/2019
2019-02-13RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of allotment of securities
2019-02-13RES09Resolution of authority to purchase a number of shares
2018-11-08SH0123/10/18 STATEMENT OF CAPITAL GBP 212.82
2018-10-18RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of allotment of securities
2018-10-11SH0128/09/18 STATEMENT OF CAPITAL GBP 210.34
2018-04-12AAMICRO ENTITY ACCOUNTS MADE UP TO 31/07/17
2018-03-21CS01CONFIRMATION STATEMENT MADE ON 20/03/18, WITH NO UPDATES
2017-05-12CH04SECRETARY'S DETAILS CHNAGED FOR IP2IPO SERVICES LIMITED on 2017-04-21
2017-05-12CH02Director's details changed for Ip2Ipo Services Limited on 2017-04-21
2017-03-23LATEST SOC23/03/17 STATEMENT OF CAPITAL;GBP 206.62
2017-03-23CS01CONFIRMATION STATEMENT MADE ON 20/03/17, WITH UPDATES
2017-01-09AA31/07/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-04-21AA31/07/15 TOTAL EXEMPTION SMALL
2016-04-06LATEST SOC06/04/16 STATEMENT OF CAPITAL;GBP 206.62
2016-04-06AR0120/03/16 FULL LIST
2016-04-06CH01DIRECTOR'S CHANGE OF PARTICULARS / PROFESSOR RICHARD ANDREW WILLIAMS / 06/04/2016
2016-04-06CH01DIRECTOR'S CHANGE OF PARTICULARS / DR XIAODONG JIA / 06/04/2016
2016-04-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MR LESLIE NEVILLE CHAMBERLAIN / 06/04/2016
2015-07-31TM01APPOINTMENT TERMINATED, DIRECTOR PETER WATSON
2015-04-19AA31/07/14 TOTAL EXEMPTION SMALL
2015-03-23LATEST SOC23/03/15 STATEMENT OF CAPITAL;GBP 206.62
2015-03-23AR0120/03/15 FULL LIST
2014-04-09LATEST SOC09/04/14 STATEMENT OF CAPITAL;GBP 206.62
2014-04-09AR0120/03/14 FULL LIST
2014-04-09AA31/07/13 TOTAL EXEMPTION SMALL
2014-01-10TM01APPOINTMENT TERMINATED, DIRECTOR DAVID KNIGHT
2013-04-15AR0120/03/13 FULL LIST
2013-02-19AA31/07/12 TOTAL EXEMPTION SMALL
2012-12-04MEM/ARTSARTICLES OF ASSOCIATION
2012-12-04RES01ALTER ARTICLES 05/10/2012
2012-10-19RES01ALTER ARTICLES 12/10/2012
2012-04-12AR0120/03/12 FULL LIST
2012-04-11AA31/07/11 TOTAL EXEMPTION SMALL
2011-09-27RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2011-09-27RES13INVESTMENT AGREEMENT 22/07/2011
2011-09-27RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2011-04-28AA31/07/10 TOTAL EXEMPTION SMALL
2011-04-18AR0120/03/11 FULL LIST
2010-08-02TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT RULE
2010-07-26AP01DIRECTOR APPOINTED DR DAVID ALEXANDER JOHN KNIGHT
2010-04-08AR0120/03/10 FULL LIST
2010-04-08CH02CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / IP2IPO SERVICES LIMITED / 08/04/2010
2010-04-08CH01DIRECTOR'S CHANGE OF PARTICULARS / DR XIAODONG JIA / 08/04/2010
2010-04-08CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / IP2IPO SERVICES LIMITED / 08/04/2010
2010-03-10AA31/07/09 TOTAL EXEMPTION SMALL
2009-10-01288aDIRECTOR APPOINTED DR ROBERT JOSEPH RULE
2009-08-07288bAPPOINTMENT TERMINATED DIRECTOR ROBERT WARD
2009-08-0788(2)AD 20/07/09 GBP SI 3328@0.01=33.28 GBP IC 173.34/206.62
2009-07-13RES01ADOPT ARTICLES 10/04/2008
2009-07-13RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2009-06-03AA31/07/08 TOTAL EXEMPTION SMALL
2009-06-02363aRETURN MADE UP TO 20/03/09; FULL LIST OF MEMBERS
2009-06-01288cDIRECTOR'S CHANGE OF PARTICULARS / ROBERT WARD / 01/05/2009
2008-10-2488(2)AD 14/08/08 GBP SI 1668@0.01=16.68 GBP IC 156.66/173.34
2008-08-19288aDIRECTOR AND SECRETARY APPOINTED IP2IP0 SERVICES LIMITED
2008-08-14288bAPPOINTMENT TERMINATE, DIRECTOR AND SECRETARY TECHTRAN LIMITED LOGGED FORM
2008-07-25288aDIRECTOR APPOINTED PETER WATSON
2008-05-1988(2)AD 10/04/08 GBP SI 1666@0.01=16.66 GBP IC 140/156.66
2008-04-30363aRETURN MADE UP TO 20/03/08; FULL LIST OF MEMBERS
2008-04-28AA31/07/07 TOTAL EXEMPTION SMALL
2008-01-08288bDIRECTOR RESIGNED
2007-06-21288aNEW DIRECTOR APPOINTED
2007-05-15RES13RE ACCOUNTS 30/04/07
2007-04-26AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06
2007-03-23363aRETURN MADE UP TO 20/03/07; FULL LIST OF MEMBERS
2006-12-14122S-DIV 30/11/06
2006-12-14RES13SUB DIV 16/06/05
2006-12-14RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-12-1488(2)RAD 28/10/06--------- £ SI 4000@.01=40 £ IC 120/160
2006-12-1488(2)RAD 16/06/05--------- £ SI 2000@.01
2006-12-11RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-12-11RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-12-11122S-DIV CONVE 16/06/05
2006-12-11RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2006-12-11RES13CONVER& SUBD VARIOUS 16/06/05
2006-12-11RES141000 SH @ 1P 16/06/05 31/10/06
2006-12-11RES13ARTICLES DISAPPLIED 31/10/06
2006-12-1088(2)RAD 28/10/06--------- £ SI 4000@.01=40 £ IC 80/120
2006-12-1088(2)RAD 16/06/05--------- £ SI 2000@.01
2006-11-01RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2006-11-01RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-05-19AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05
2006-03-28288aNEW DIRECTOR APPOINTED
2006-03-22363aRETURN MADE UP TO 20/03/06; FULL LIST OF MEMBERS
2005-05-09363sRETURN MADE UP TO 20/03/05; FULL LIST OF MEMBERS
2005-04-22AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04
2005-03-09288bSECRETARY RESIGNED
2005-03-09288aNEW SECRETARY APPOINTED
2005-03-09288aNEW DIRECTOR APPOINTED
2005-01-24244DELIVERY EXT'D 3 MTH 31/07/04
2004-12-20225ACC. REF. DATE EXTENDED FROM 31/03/04 TO 31/07/04
2004-08-25395PARTICULARS OF MORTGAGE/CHARGE
2004-05-24288bDIRECTOR RESIGNED
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 STRUCTURE VISION 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 STRUCTURE VISION LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2004-08-25 Outstanding HSBC BANK PLC
Filed Financial Reports
Annual Accounts
2019-07-31
Annual Accounts
2020-07-31
Annual Accounts
2021-07-31

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 STRUCTURE VISION LIMITED

Intangible Assets
Patents
We have not found any records of STRUCTURE VISION LIMITED registering or being granted any patents
Domain Names

STRUCTURE VISION LIMITED owns 1 domain names.

structurevision.co.uk  

Trademarks
We have not found any records of STRUCTURE VISION LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for STRUCTURE VISION 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 (62090 - Other information technology service activities) as STRUCTURE VISION LIMITED are:

RBT (CONNECT) LIMITED £ 26,564,549
CIVICA UK LIMITED £ 1,982,966
IDOX SOFTWARE LTD £ 1,776,682
INSIGHT DIRECT (UK) LTD £ 1,091,588
BIBLIOTHECA LIMITED £ 848,557
SPRINGSOFT DESIGN AUTOMATION LIMITED £ 796,919
ADVANCED BUSINESS SOLUTIONS LIMITED £ 780,209
PROACT IT UK LIMITED £ 745,477
REDCENTRIC MANAGED SOLUTIONS LIMITED £ 678,520
OLDPBSL LIMITED £ 542,859
MDA SYSTEMS LIMITED £ 214,522,529
CIVICA UK LIMITED £ 148,474,418
CUSTOMER SERVICE DIRECT LIMITED £ 141,194,228
SOUTH WEST ONE LIMITED £ 83,260,694
INSIGHT DIRECT (UK) LTD £ 70,124,668
IDOX SOFTWARE LTD £ 55,441,495
SYNETRIX LIMITED £ 52,878,632
RBT (CONNECT) LIMITED £ 41,947,344
BOXXE LIMITED £ 28,265,762
H&F BRIDGE PARTNERSHIP LIMITED £ 27,595,116
MDA SYSTEMS LIMITED £ 214,522,529
CIVICA UK LIMITED £ 148,474,418
CUSTOMER SERVICE DIRECT LIMITED £ 141,194,228
SOUTH WEST ONE LIMITED £ 83,260,694
INSIGHT DIRECT (UK) LTD £ 70,124,668
IDOX SOFTWARE LTD £ 55,441,495
SYNETRIX LIMITED £ 52,878,632
RBT (CONNECT) LIMITED £ 41,947,344
BOXXE LIMITED £ 28,265,762
H&F BRIDGE PARTNERSHIP LIMITED £ 27,595,116
MDA SYSTEMS LIMITED £ 214,522,529
CIVICA UK LIMITED £ 148,474,418
CUSTOMER SERVICE DIRECT LIMITED £ 141,194,228
SOUTH WEST ONE LIMITED £ 83,260,694
INSIGHT DIRECT (UK) LTD £ 70,124,668
IDOX SOFTWARE LTD £ 55,441,495
SYNETRIX LIMITED £ 52,878,632
RBT (CONNECT) LIMITED £ 41,947,344
BOXXE LIMITED £ 28,265,762
H&F BRIDGE PARTNERSHIP LIMITED £ 27,595,116
Outgoings
Business Rates/Property Tax
No properties were found where STRUCTURE VISION 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 STRUCTURE VISION 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 STRUCTURE VISION 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.