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

VIPERA LIMITED

Acre House, 11/15 William Road, London, NW1 3ER,
Company Registration Number
05383355
Private Limited Company
Active

Company Overview

About Vipera Ltd
VIPERA LIMITED was founded on 2005-03-04 and has its registered office in London. The organisation's status is listed as "Active". Vipera Limited is a Private Limited Company registered in UNITED KINGDOM 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
VIPERA LIMITED
 
Legal Registered Office
Acre House
11/15 William Road
London
NW1 3ER
Other companies in KT7
 
Previous Names
RICMORE CAPITAL PLC13/08/2010
ENERGY ASSET MANAGEMENT PLC04/08/2009
RICMORE PLC10/03/2006
Filing Information
Company Number 05383355
Company ID Number 05383355
Date formed 2005-03-04
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2018
Account next due 30/09/2020
Latest return 04/03/2016
Return next due 01/04/2017
Type of accounts FULL
Last Datalog update: 2024-01-10 12:28:26
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for VIPERA 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 VIPERA LIMITED
The following companies were found which have the same name as VIPERA LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
VIPERA 13, LLC 1915 BEATRICE AVE EDINBURG Texas 78539 FRANCHISE TAX INVOLUNTARILY ENDED Company formed on the 2012-05-08
VIPERA BERUS LTD 6/5, SIR WILLIAM REID STREET, GZIRA Unknown
VIPERA CORP. 50 PUBLIC SQUARE STE 1707 - CLEVELAND OH 44113 Active Company formed on the 1992-04-30
VIPERA CORPORATE COMMUNICATION SERVICES INC. 10207 111 STREET NW EDMONTON ALBERTA T5K2V6 Active Company formed on the 2021-06-09
VIPERA COSMETICS LLC 125 E 12TH STREET STE 4H NEW YORK NY 10003 Active Company formed on the 2015-09-01
VIPERA ENTERPRISES LLC Georgia Unknown
VIPERA ENTERPRISES LLC Georgia Unknown
Vipera Inc. 109 East 17th Street Suite 420 Cheyenne WY 82001 Active Company formed on the 2016-03-02
Vipera Inc. Delaware Unknown
VIPERA LLC New Jersey Unknown
VIPERA PHARMACEUTICAL INC. 2780 MANULIFE PLACE 10180 - 101 STREET EDMONTON ALBERTA T5J 3S4 Active Company formed on the 2006-05-03
VIPERA PRODUCTIONS LTD VICTORIA HOUSE 50 ALEXANDRA STREET SOUTHEND-ON-SEA ESSEX SS1 1BN Active Company formed on the 2024-01-19
VIPERA REGALA LTD 38 DODGSON ROAD PRESTON PR1 5HL Active Company formed on the 2024-02-16
VIPERA SPORTS CONSULTANCY PTY LTD Active Company formed on the 2016-11-28
VIPERA SPORTS CONSULTANCY PTY LTD VIC 3108 Strike-off action in progress Company formed on the 2016-11-28
Vipera Systems, Inc. Delaware Unknown
VIPERA TRADE LIMITED 90a , Flat3 Mansel Street MANSEL STREET Swansea UNITE KINGDOM SA1 5TZ Active - Proposal to Strike off Company formed on the 2021-12-17
VIPERACT LTD Mercury House 19/21 Chapel Street Marlow BUCKS SL7 3HN Active - Proposal to Strike off Company formed on the 2021-04-07
VIPERADVICE LLP 103 HANOVIA HOUSE 30 EASTMAN ROAD LONDON W3 7YG Active Company formed on the 2017-02-22
VIPERAE LTD WINDSOR HOUSE TROON WAY BUSINESS CENTRE HUMBERSTONE LANE LEICESTER LE4 9HA Active Company formed on the 2018-07-27

Company Officers of VIPERA LIMITED

Current Directors
Officer Role Date Appointed
MARTIN HENRY WITHERS PERRIN
Company Secretary 2009-01-09
MARCO CASARTELLI
Director 2010-08-16
MAURO DUCA
Director 2015-07-07
LUCIANO MARTUCCI
Director 2011-09-20
PETTER NEBY
Director 2011-09-20
JEREMY SIMON NICHOLDS
Director 2016-02-03
MARTIN HENRY WITHERS PERRIN
Director 2009-01-09
Previous Officers
Officer Role Date Appointed Date Resigned
SILVANO MAFFEIS
Director 2010-08-16 2015-07-07
ROGER PAUL MITCHELL
Director 2010-08-16 2012-10-17
JOHN KOSTA DEFTERIOS
Director 2010-08-16 2011-09-20
JOHN RICHARD SHAW
Director 2005-03-04 2011-09-20
JOHN EDWIN BUTLER
Company Secretary 2007-06-27 2009-01-09
PHILIP BELLAMY LEE
Director 2006-03-09 2009-01-09
JOHN EDWIN BUTLER
Director 2006-03-09 2009-01-09
ALAN MCKEATING
Director 2006-03-09 2009-01-09
STEPHEN JOHN BARCLAY
Director 2005-03-04 2008-08-11
LANCE ADRIAN O'NEILL
Director 2005-03-04 2007-07-23
MARTIN HENRY WITHERS PERRIN
Company Secretary 2005-11-25 2007-06-26
CHARLES GEOFFREY GREGORY SMITH
Company Secretary 2005-03-04 2005-11-25
KEITH CHRISTOPHER ALEXANDER BOTTOMLEY
Company Secretary 2005-03-04 2005-03-18
BROADWAY DIRECTORS LIMITED
Director 2005-03-04 2005-03-18
BROADWAY SECRETARIES LIMITED
Director 2005-03-04 2005-03-18

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARTIN HENRY WITHERS PERRIN FIVAR LIMITED Company Secretary 2005-11-04 CURRENT 1979-02-28 Active
JEREMY SIMON NICHOLDS NN'N CONSULTING LIMITED Director 2015-12-10 CURRENT 2015-12-10 Active - Proposal to Strike off
MARTIN HENRY WITHERS PERRIN SAVEBACK LIMITED Director 2014-07-04 CURRENT 2014-07-04 Dissolved 2016-06-14
MARTIN HENRY WITHERS PERRIN NEW CENTURION TRUST LIMITED Director 2013-12-10 CURRENT 1926-10-04 Active
MARTIN HENRY WITHERS PERRIN ABPORT LIMITED Director 2013-12-10 CURRENT 1973-06-13 Active
MARTIN HENRY WITHERS PERRIN INVESTMENT COMPANY PLC(THE) Director 2013-06-27 CURRENT 1868-11-14 Active
MARTIN HENRY WITHERS PERRIN FIVAR LIMITED Director 2005-02-24 CURRENT 1979-02-28 Active
MARTIN HENRY WITHERS PERRIN FISKE PLC Director 2003-11-01 CURRENT 1988-04-21 Active
MARTIN HENRY WITHERS PERRIN MUIR FINANCE COMPANY LIMITED Director 2002-07-31 CURRENT 1949-02-10 Active - Proposal to Strike off
MARTIN HENRY WITHERS PERRIN FAIRFAX PERRIN LIMITED Director 1991-07-14 CURRENT 1986-04-24 Active - Proposal to Strike off

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
2019-05-17AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-04-18RES09Resolution of authority to purchase a number of shares
2019-03-29RES02Resolutions passed:
  • Resolution of re-registration
2019-03-29MARRe-registration of memorandum and articles of association
2019-03-29CERT10Certificate of re-registration from Public Limited Company to Private
2019-03-29RR02Re-registration from a public company to a private limited company
2019-03-28CS01CONFIRMATION STATEMENT MADE ON 04/03/19, WITH UPDATES
2019-03-27SH06Cancellation of shares. Statement of capital on 2019-03-01 GBP 3,254,297.25
2019-03-27SH03Purchase of own shares
2019-03-26CH01Director's details changed for Marco Casartelli on 2019-03-03
2019-03-19PSC08Notification of a person with significant control statement
2019-03-19PSC09Withdrawal of a person with significant control statement on 2019-03-19
2019-02-26TM02Termination of appointment of Martin Henry Withers Perrin on 2018-11-29
2019-02-13AP01DIRECTOR APPOINTED FABRIZIO MOSCONE
2019-02-13AD01REGISTERED OFFICE CHANGED ON 13/02/19 FROM C/O Pkf Littlejohn 1 Westferry Circus 2nd Floor Canary Wharf London E14 4HD
2018-12-13TM01APPOINTMENT TERMINATED, DIRECTOR MAURO DUCA
2018-07-03TENDLondon Stock Exchange corporate action. Tender/Acquisition/Takeover/Purchase Offer of ORD GBP0.01 for COAF: UK600110032Y2018 ASIN: GB00B5M62J37
2018-07-03DLSTLondon Stock Exchange corporate action. Trading Status: Delisted of ORD GBP0.01 for COAF: UK600112467Y2018 ASIN: GB00B5M62J37
2018-07-02RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2018-07-02RES13COMPANY BUSINESS 21/06/2018
2018-07-02RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of removal of pre-emption rights
  • Company business 21/06/2018
2018-06-25TENDLondon Stock Exchange corporate action. Tender/Acquisition/Takeover/Purchase Offer of ORD GBP0.01 for COAF: UK600110032Y2018 ASIN: GB00B5M62J37
2018-06-23LATEST SOC23/06/18 STATEMENT OF CAPITAL;GBP 6448873.65
2018-06-23SH0122/06/18 STATEMENT OF CAPITAL GBP 6448873.65
2018-06-13AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17
2018-05-16TENDLondon Stock Exchange corporate action. Tender/Acquisition/Takeover/Purchase Offer of ORD GBP0.01 for COAF: UK600110032Y2018 ASIN: GB00B5M62J37
2018-05-14TENDLondon Stock Exchange corporate action. Tender/Acquisition/Takeover/Purchase Offer of ORD GBP0.01 for COAF: UK600110032Y2018 ASIN: GB00B5M62J37
2018-04-18TENDLondon Stock Exchange corporate action. Tender/Acquisition/Takeover/Purchase Offer of ORD GBP0.01 for COAF: UK600110032Y2018 ASIN: GB00B5M62J37
2018-03-04CS01CONFIRMATION STATEMENT MADE ON 04/03/18, WITH NO UPDATES
2017-09-11LATEST SOC11/09/17 STATEMENT OF CAPITAL;GBP 6398873.65
2017-09-11SH0103/08/17 STATEMENT OF CAPITAL GBP 6398873.65
2017-09-11SH0127/07/17 STATEMENT OF CAPITAL GBP 6397273.65
2017-09-11SH0125/07/17 STATEMENT OF CAPITAL GBP 5997273.65
2017-09-11SH0125/07/17 STATEMENT OF CAPITAL GBP 5908773.65
2017-06-19RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of allotment of securities
2017-06-19RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2017-05-15AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16
2017-05-03LATEST SOC03/05/17 STATEMENT OF CAPITAL;GBP 5798773.65
2017-05-03SH0119/04/17 STATEMENT OF CAPITAL GBP 5798773.65
2017-03-04CS01CONFIRMATION STATEMENT MADE ON 04/03/17, WITH UPDATES
2017-01-24AAMDAmended group accounts made up to 2015-12-31
2016-06-20RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of allotment of securities
2016-06-20RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2016-06-13AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15
2016-06-10RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of allotment of securities
2016-06-10RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2016-04-19LATEST SOC19/04/16 STATEMENT OF CAPITAL;GBP 5779478.05
2016-04-19AR0104/03/16 ANNUAL RETURN FULL LIST
2016-02-07AP01DIRECTOR APPOINTED MR JEREMY SIMON NICHOLDS
2015-12-10LATEST SOC10/12/15 STATEMENT OF CAPITAL;GBP 5779478.05
2015-12-10SH0107/12/15 STATEMENT OF CAPITAL GBP 5779478.05
2015-08-03SH0122/07/15 STATEMENT OF CAPITAL GBP 5761765.88
2015-07-31ANNOTATIONClarification
2015-07-31RP04SECOND FILING FOR FORM SH01
2015-07-14RES13RELECT OFFICERS RE APPT AUDITORS 07/07/2015
2015-07-14RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2015-07-09AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14
2015-07-08AP01DIRECTOR APPOINTED MR MAURO DUCA
2015-07-08TM01APPOINTMENT TERMINATED, DIRECTOR SILVANO MAFFEIS
2015-06-23SH0110/06/15 STATEMENT OF CAPITAL GBP 5164654.77
2015-03-09AR0104/03/15 NO MEMBER LIST
2014-11-13AD01REGISTERED OFFICE CHANGED ON 13/11/2014 FROM C/O C/O PKF LITTLEJOHN 1 2ND FLOOR 1 WESTFERRY CIRCUS CANARY WHARF LONDON E14 4HD UNITED KINGDOM
2014-11-12AD01REGISTERED OFFICE CHANGED ON 12/11/2014 FROM 39 STATION ROAD THAMES DITTON SURREY KT7 0PA
2014-07-22RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2014-07-22RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2014-07-16SH0130/05/14 STATEMENT OF CAPITAL GBP 5164654.77
2014-07-07AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13
2014-04-24AR0104/03/14 NO MEMBER LIST
2014-04-24SH0126/02/14 STATEMENT OF CAPITAL GBP 5100904.77
2014-04-24SH0114/02/14 STATEMENT OF CAPITAL GBP 5088604.78
2014-04-24SH0130/12/13 STATEMENT OF CAPITAL GBP 4762151.75
2014-04-24SH0131/12/13 STATEMENT OF CAPITAL GBP 4912121.15
2014-04-24SH0130/12/13 STATEMENT OF CAPITAL GBP 4686456.83
2013-11-25SH0119/11/13 STATEMENT OF CAPITAL GBP 4495206.83
2013-11-15SH0113/11/13 STATEMENT OF CAPITAL GBP 4494906.83
2013-07-16RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2013-06-25AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12
2013-03-08AR0104/03/13 NO MEMBER LIST
2012-10-23RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2012-10-23RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2012-10-18TM01APPOINTMENT TERMINATED, DIRECTOR ROGER MITCHELL
2012-09-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11
2012-03-07AR0104/03/12 NO MEMBER LIST
2011-09-29AP01DIRECTOR APPOINTED LUCIANO MARTUCCI
2011-09-29TM01APPOINTMENT TERMINATED, DIRECTOR JOHN DEFTERIOS
2011-09-29AP01DIRECTOR APPOINTED PETTER NEBY
2011-09-29TM01APPOINTMENT TERMINATED, DIRECTOR JOHN SHAW
2011-05-25RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2011-05-25RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2011-05-16AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10
2011-04-12SH0105/04/11 STATEMENT OF CAPITAL GBP 4494612.71
2011-03-22AR0104/03/11 BULK LIST
2011-03-22AP01DIRECTOR APPOINTED JOHN KOSTA DEFTERIOS
2011-03-22AD02SAIL ADDRESS CREATED
2011-03-22AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM
2011-01-31SH0125/01/11 STATEMENT OF CAPITAL GBP 4493612.71
2011-01-21SH0117/01/11 STATEMENT OF CAPITAL GBP 4492436.24
2010-11-23SH0109/11/10 STATEMENT OF CAPITAL GBP 4491848.00
2010-09-27AD01REGISTERED OFFICE CHANGED ON 27/09/2010 FROM 3 HARDMAN SQUARE MANCHESTER GREATER MANCHESTER M3 3EB
2010-09-06RES13APPOINT AUD / DIR / RE AQUISITION OF CAPITAL OF VIPERA GMBH, AND WAIVER OF RULE 9 OF TAKEOVER CODE. 13/08/2010
2010-09-06RES0113/08/2010
2010-09-06SH02SUB-DIVISION 13/08/10
2010-09-06SH02CONSOLIDATION 13/08/10
2010-09-06SH0113/08/10 STATEMENT OF CAPITAL GBP 1042987.82
2010-09-02AP01DIRECTOR APPOINTED SILVANO MAFFEIS
2010-09-02AP01DIRECTOR APPOINTED MARCO CASARTELLI
2010-09-02AP01DIRECTOR APPOINTED ROGER PAUL MITCHELL
2010-08-17SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2010-08-13RES15CHANGE OF NAME 13/08/2010
2010-08-13CERTNMCOMPANY NAME CHANGED RICMORE CAPITAL PLC CERTIFICATE ISSUED ON 13/08/10
2010-08-13CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2010-07-16AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-07-16AA01PREVSHO FROM 31/03/2010 TO 31/12/2009
2010-03-18AR0104/03/10 BULK LIST
2009-08-13RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2009-08-13RES13GENERAL BUSINESS 31/07/2009
2009-08-10MEM/ARTSMEMORANDUM OF ASSOCIATION
2009-08-04CERTNMCOMPANY NAME CHANGED ENERGY ASSET MANAGEMENT PLC CERTIFICATE ISSUED ON 04/08/09
2009-07-22AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-04-07363aRETURN MADE UP TO 04/03/09; BULK LIST AVAILABLE SEPARATELY
2009-04-02288aSECRETARY APPOINTED MR MARTIN HENRY WITHERS PERRIN
2009-03-25353LOCATION OF REGISTER OF MEMBERS
2009-03-23225CURREXT FROM 31/12/2008 TO 31/03/2009
2009-01-16288bAPPOINTMENT TERMINATED DIRECTOR AND SECRETARY JOHN BUTLER
2009-01-16288bAPPOINTMENT TERMINATED DIRECTOR PHILIP BELLAMY LEE
2009-01-16288bAPPOINTMENT TERMINATED DIRECTOR ALAN MCKEATING
2009-01-16288aDIRECTOR APPOINTED MARTIN HENRY WITHERS PERRIN
2009-01-15RES13DISPOSAL OF SHARE CAP 09/01/2009
2008-08-14288bAPPOINTMENT TERMINATED DIRECTOR STEPHEN BARCLAY
2008-08-01RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2008-08-01RES01ALTER ARTICLES 26/06/2008
2008-07-07AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/07
2008-04-08363(288)DIRECTOR RESIGNED
2008-04-08363sRETURN MADE UP TO 04/03/08; BULK LIST AVAILABLE SEPARATELY
2007-12-11287REGISTERED OFFICE CHANGED ON 11/12/07 FROM: ST JAMES'S COURT, BROWN STREET, MANCHESTER, M2 2JF
2007-08-22AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/06
2007-08-16RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2007-08-16RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2007-08-13288aNEW SECRETARY APPOINTED
2007-07-17288bSECRETARY RESIGNED
2007-03-29363(288)DIRECTOR'S PARTICULARS CHANGED
2007-03-29363sRETURN MADE UP TO 04/03/07; BULK LIST AVAILABLE SEPARATELY
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 VIPERA 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 VIPERA LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
VIPERA LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.259
MortgagesNumMortOutstanding0.169
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.109

This shows the max and average number of mortgages for companies with the same SIC code of 62090 - Other information technology service activities

Intangible Assets
Patents
We have not found any records of VIPERA LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for VIPERA LIMITED
Trademarks
We have not found any records of VIPERA LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for VIPERA 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 VIPERA 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 VIPERA 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 VIPERA 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 VIPERA 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.