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

INNOVATIVE BUSINESS AND SYSTEMS CONSULTING LIMITED

C/O Elco Accounting, 24 Church Street, Rickmansworth, HERTFORDSHIRE, WD3 1DD,
Company Registration Number
05719870
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Innovative Business And Systems Consulting Ltd
INNOVATIVE BUSINESS AND SYSTEMS CONSULTING LIMITED was founded on 2006-02-23 and has its registered office in Rickmansworth. The organisation's status is listed as "Active - Proposal to Strike off". Innovative Business And Systems Consulting Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
INNOVATIVE BUSINESS AND SYSTEMS CONSULTING LIMITED
 
Legal Registered Office
C/O Elco Accounting
24 Church Street
Rickmansworth
HERTFORDSHIRE
WD3 1DD
Other companies in WD3
 
Filing Information
Company Number 05719870
Company ID Number 05719870
Date formed 2006-02-23
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 2021-03-31
Account next due 30/06/2023
Latest return 23/02/2016
Return next due 23/03/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB877522587  
Last Datalog update: 2023-03-22 04:57:33
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for INNOVATIVE BUSINESS AND SYSTEMS CONSULTING 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 INNOVATIVE BUSINESS AND SYSTEMS CONSULTING LIMITED

Current Directors
Officer Role Date Appointed
KERRY SECRETARIAL SERVICES LTD
Company Secretary 2007-05-09
PETER DAVID JOHN MOULSON
Director 2006-12-01
REBECCA JANE MOULSON
Director 2012-04-03
Previous Officers
Officer Role Date Appointed Date Resigned
INGRID LYNN GALBRAITH
Company Secretary 2006-02-23 2007-05-09
ALEXANDER NEIL GALBRAITH
Director 2006-02-23 2007-05-09

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
KERRY SECRETARIAL SERVICES LTD ASPIRE COMMUNITY FOOTBALL LIMITED Company Secretary 2007-11-21 CURRENT 2007-11-21 Active - Proposal to Strike off
KERRY SECRETARIAL SERVICES LTD FGH SOLUTIONS LIMITED Company Secretary 2007-11-16 CURRENT 2007-11-16 Active
KERRY SECRETARIAL SERVICES LTD CANNON CONSULTANCY LIMITED Company Secretary 2007-11-07 CURRENT 2007-11-07 Dissolved 2018-01-16
KERRY SECRETARIAL SERVICES LTD RODNEY PILCHER LIMITED Company Secretary 2007-11-06 CURRENT 2007-11-06 Dissolved 2017-08-15
KERRY SECRETARIAL SERVICES LTD PYMBLE LIMITED Company Secretary 2007-08-03 CURRENT 2007-08-03 Dissolved 2016-05-31
KERRY SECRETARIAL SERVICES LTD HIBBERD CONSULTANTS LIMITED Company Secretary 2007-06-27 CURRENT 2007-06-27 Active - Proposal to Strike off
KERRY SECRETARIAL SERVICES LTD BARRY MCCARTHY BUILDING & ROOFING LIMITED Company Secretary 2007-03-29 CURRENT 2005-12-06 Active
KERRY SECRETARIAL SERVICES LTD ACTIVE COMMUNITIES NETWORK LIMITED Company Secretary 2007-03-03 CURRENT 2007-02-06 Active
KERRY SECRETARIAL SERVICES LTD RACE THE WORLD LIMITED Company Secretary 2007-02-02 CURRENT 2007-02-02 Active - Proposal to Strike off
KERRY SECRETARIAL SERVICES LTD BRIARWOOD CONSULTANCY LIMITED Company Secretary 2007-01-31 CURRENT 2004-03-05 Active
KERRY SECRETARIAL SERVICES LTD LUMINA CR LTD Company Secretary 2007-01-31 CURRENT 2007-01-31 Active - Proposal to Strike off
KERRY SECRETARIAL SERVICES LTD COSIM ENGINEERING SERVICES LIMITED Company Secretary 2006-12-13 CURRENT 2006-12-13 Dissolved 2015-01-20
KERRY SECRETARIAL SERVICES LTD HAYDEN MEDIA LIMITED Company Secretary 2006-12-13 CURRENT 2006-12-13 Dissolved 2014-11-04
KERRY SECRETARIAL SERVICES LTD THE LONGSHORE CONSULTANCY LIMITED Company Secretary 2006-12-04 CURRENT 2006-12-04 Active - Proposal to Strike off
KERRY SECRETARIAL SERVICES LTD KAHUNA LIMITED Company Secretary 2006-11-15 CURRENT 2006-11-15 Active - Proposal to Strike off
KERRY SECRETARIAL SERVICES LTD EVOLVE DIALOGUE LIMITED Company Secretary 2006-07-03 CURRENT 2006-07-03 Active
KERRY SECRETARIAL SERVICES LTD AXIS GLOBAL FREIGHT SERVICES LIMITED Company Secretary 2006-06-20 CURRENT 2006-06-20 Active
KERRY SECRETARIAL SERVICES LTD LEA EVENTS AND MARKETING LIMITED Company Secretary 2006-06-15 CURRENT 1990-06-25 Dissolved 2018-07-30
KERRY SECRETARIAL SERVICES LTD OAKVILLE MANAGEMENT SERVICES LIMITED Company Secretary 2006-06-15 CURRENT 2001-03-07 Active - Proposal to Strike off
KERRY SECRETARIAL SERVICES LTD LIMELIGHT SPORTS LTD Company Secretary 2006-06-15 CURRENT 1999-01-25 In Administration
KERRY SECRETARIAL SERVICES LTD NMT CONSULTANCY LTD Company Secretary 2006-06-07 CURRENT 2006-06-07 Dissolved 2014-07-15
KERRY SECRETARIAL SERVICES LTD ASKEW HAWKINS LIMITED Company Secretary 2006-06-07 CURRENT 2003-05-12 Active
KERRY SECRETARIAL SERVICES LTD BLUEBRIDGE ONE BUSINESS SOLUTIONS LIMITED Company Secretary 2006-04-25 CURRENT 2003-05-13 Active
KERRY SECRETARIAL SERVICES LTD HUMBERTS LEISURE LIMITED Company Secretary 2006-03-10 CURRENT 1990-12-11 Dissolved 2018-05-15
KERRY SECRETARIAL SERVICES LTD DARAK LIMITED Company Secretary 2006-01-16 CURRENT 2006-01-16 Active
KERRY SECRETARIAL SERVICES LTD BRIGHT START DAY CARE LIMITED Company Secretary 2005-10-10 CURRENT 2005-10-10 Active
KERRY SECRETARIAL SERVICES LTD DEALTRY LIMITED Company Secretary 2005-05-27 CURRENT 2005-05-27 Dissolved 2017-05-02
KERRY SECRETARIAL SERVICES LTD LYG (TRADING) LIMITED Company Secretary 2004-10-28 CURRENT 2004-10-28 Active
KERRY SECRETARIAL SERVICES LTD JAMES PENDLETON ESTATE AGENTS LIMITED Company Secretary 2004-10-12 CURRENT 2004-10-11 Dissolved 2015-12-18
KERRY SECRETARIAL SERVICES LTD SECURAKEY ACCESS LIMITED Company Secretary 2004-09-28 CURRENT 1994-12-06 Active
KERRY SECRETARIAL SERVICES LTD CHESS PROPERTY CONSULTANTS LIMITED Company Secretary 2004-07-05 CURRENT 2004-02-11 Active
KERRY SECRETARIAL SERVICES LTD SHADEWAYS LIMITED Company Secretary 2004-05-27 CURRENT 2004-05-27 Active - Proposal to Strike off
KERRY SECRETARIAL SERVICES LTD SEWING ONLINE LTD Company Secretary 2004-05-17 CURRENT 2004-05-17 Active
KERRY SECRETARIAL SERVICES LTD RAGS HOLDINGS LIMITED Company Secretary 2004-04-02 CURRENT 2003-04-03 Dissolved 2015-10-30
KERRY SECRETARIAL SERVICES LTD LONDON YOUTH GAMES FOUNDATION Company Secretary 2004-03-31 CURRENT 1986-07-22 Active
KERRY SECRETARIAL SERVICES LTD BARTON ONCOLOGY LIMITED Company Secretary 2004-03-24 CURRENT 2004-03-23 Active
KERRY SECRETARIAL SERVICES LTD FERNDEN LIMITED Company Secretary 2004-01-31 CURRENT 2002-05-21 Active
KERRY SECRETARIAL SERVICES LTD MINAUR CORPORATE FINANCE LIMITED Company Secretary 2003-11-22 CURRENT 2003-11-21 Active
KERRY SECRETARIAL SERVICES LTD CCH LIMITED Company Secretary 2003-08-11 CURRENT 1998-08-07 Active
KERRY SECRETARIAL SERVICES LTD CCH FINANCIAL STRATEGIES LIMITED Company Secretary 2003-05-02 CURRENT 2003-05-02 Active
KERRY SECRETARIAL SERVICES LTD TOZER COMMUNICATIONS LIMITED Company Secretary 2003-03-12 CURRENT 2003-03-12 Liquidation
KERRY SECRETARIAL SERVICES LTD BARKING DOG SECURITY LTD Company Secretary 2002-05-07 CURRENT 2002-02-04 Active
KERRY SECRETARIAL SERVICES LTD SHORT 'N' CURLYS LIMITED Company Secretary 2001-12-14 CURRENT 2000-04-18 Active - Proposal to Strike off
KERRY SECRETARIAL SERVICES LTD CHESS COMMUNICATIONS LIMITED Company Secretary 2001-10-16 CURRENT 2001-10-16 Active
KERRY SECRETARIAL SERVICES LTD MAKE VOTES COUNT Company Secretary 2001-07-04 CURRENT 1997-12-04 Active
KERRY SECRETARIAL SERVICES LTD SNK LIMITED Company Secretary 2001-01-09 CURRENT 2001-01-09 Dissolved 2017-04-25
KERRY SECRETARIAL SERVICES LTD WORD & VISION LIMITED Company Secretary 2000-11-14 CURRENT 2000-11-14 Active
KERRY SECRETARIAL SERVICES LTD BEAUTYVELL LIMITED Company Secretary 2000-08-10 CURRENT 2000-08-10 Active
KERRY SECRETARIAL SERVICES LTD COSMOPOLITAN LANGUAGES LIMITED Company Secretary 2000-03-16 CURRENT 2000-03-16 Active
KERRY SECRETARIAL SERVICES LTD BERRYLANDS PRINTERS LIMITED Company Secretary 1999-11-11 CURRENT 1999-11-11 Active
KERRY SECRETARIAL SERVICES LTD J & C CONSULTANTS LIMITED Company Secretary 1998-02-05 CURRENT 1998-02-05 Active
KERRY SECRETARIAL SERVICES LTD SNK TEXTILES LIMITED Company Secretary 1997-10-13 CURRENT 1997-10-13 Dissolved 2016-12-27
KERRY SECRETARIAL SERVICES LTD THE WHITTINGHAM PARTNERSHIP LIMITED Company Secretary 1997-09-26 CURRENT 1997-09-26 Active - Proposal to Strike off
KERRY SECRETARIAL SERVICES LTD THE PANATHLON FOUNDATION LIMITED Company Secretary 1997-09-22 CURRENT 1997-09-22 Active
KERRY SECRETARIAL SERVICES LTD PANATHLON CHALLENGE LIMITED Company Secretary 1997-09-04 CURRENT 1997-09-04 Active - Proposal to Strike off
KERRY SECRETARIAL SERVICES LTD LINK FX PLC Company Secretary 1997-08-01 CURRENT 1995-11-22 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
2023-03-28SECOND GAZETTE not voluntary dissolution
2023-01-10FIRST GAZETTE notice for voluntary strike-off
2023-01-10GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2022-12-28Application to strike the company off the register
2022-12-28DS01Application to strike the company off the register
2022-11-11Previous accounting period extended from 31/03/22 TO 30/09/22
2022-11-11Previous accounting period extended from 31/03/22 TO 30/09/22
2022-11-11AA01Previous accounting period extended from 31/03/22 TO 30/09/22
2022-10-25TM02Termination of appointment of Kerry Secretarial Services Limited on 2022-10-25
2022-03-01CS01CONFIRMATION STATEMENT MADE ON 23/02/22, WITH NO UPDATES
2021-12-2331/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-23AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-02-23CS01CONFIRMATION STATEMENT MADE ON 23/02/21, WITH UPDATES
2020-10-26AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-06-24CH04SECRETARY'S DETAILS CHNAGED FOR KERRY SECRETARIAL SERVICES LTD on 2020-06-01
2020-06-23PSC04Change of details for Mr Peter David John Moulson as a person with significant control on 2020-06-01
2020-06-23CH01Director's details changed for Mr Peter David John Moulson on 2020-06-01
2020-06-23AD01REGISTERED OFFICE CHANGED ON 23/06/20 FROM C/O Elco Accounting Basing House 46 High Street Rickmansworth Hertfordshire WD3 1HP England
2020-03-11CS01CONFIRMATION STATEMENT MADE ON 23/02/20, WITH UPDATES
2019-11-28AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-10-24CH04SECRETARY'S DETAILS CHNAGED FOR KERRY SECRETARIAL SERVICES LTD on 2019-06-03
2019-10-22PSC04Change of details for Mr Peter David John Moulson as a person with significant control on 2019-06-03
2019-10-22CH01Director's details changed for Mr Peter David John Moulson on 2019-06-03
2019-10-22AD01REGISTERED OFFICE CHANGED ON 22/10/19 FROM C/O Cox Costello Basing House 46 High Street Rickmansworth Hertfordshire WD3 1HP England
2019-03-06CS01CONFIRMATION STATEMENT MADE ON 23/02/19, WITH UPDATES
2018-12-18AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-02-23PSC04Change of details for Mr Peter David John Moulson as a person with significant control on 2017-09-15
2018-02-23LATEST SOC23/02/18 STATEMENT OF CAPITAL;GBP 100
2018-02-23CS01CONFIRMATION STATEMENT MADE ON 23/02/18, WITH UPDATES
2017-12-22AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-09-21PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL REBECCA JANE MOULSON
2017-09-21PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PETER MOULSON
2017-08-15PSC04PSC'S CHANGE OF PARTICULARS / MRS REBECCA JANE MOULSON / 30/07/2017
2017-08-15PSC04PSC'S CHANGE OF PARTICULARS / MR PETER DAVID JOHN MOULSON / 30/07/2017
2017-08-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS REBECCA JANE MOULSON / 30/07/2017
2017-08-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PETER DAVID JOHN MOULSON / 30/07/2017
2017-08-15AD01REGISTERED OFFICE CHANGED ON 15/08/17 FROM C/O Cox Costello & Horne Ltd Langwood House 63-81 High Street Rickmansworth Hertfordshire WD3 1EQ
2017-03-08LATEST SOC08/03/17 STATEMENT OF CAPITAL;GBP 2
2017-03-08CS01CONFIRMATION STATEMENT MADE ON 23/02/17, WITH UPDATES
2016-12-22AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-04-27LATEST SOC27/04/16 STATEMENT OF CAPITAL;GBP 2
2016-04-27AR0123/02/16 ANNUAL RETURN FULL LIST
2015-12-29AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-05-12LATEST SOC12/05/15 STATEMENT OF CAPITAL;GBP 2
2015-05-12AR0123/02/15 ANNUAL RETURN FULL LIST
2014-12-30AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-03-28LATEST SOC28/03/14 STATEMENT OF CAPITAL;GBP 2
2014-03-28AR0123/02/14 ANNUAL RETURN FULL LIST
2013-12-20AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-04-10AR0123/02/13 ANNUAL RETURN FULL LIST
2012-12-21AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-04-27AP01DIRECTOR APPOINTED MRS REBECCA JANE MOULSON
2012-03-13AR0123/02/12 ANNUAL RETURN FULL LIST
2011-12-29AA31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-05-17CH01Director's details changed for Peter David John Moulson on 2011-05-16
2011-03-14AR0123/02/11 FULL LIST
2010-11-22AA31/03/10 TOTAL EXEMPTION SMALL
2010-03-22AR0123/02/10 FULL LIST
2010-03-22CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER DAVID JOHN MOULSON / 22/02/2010
2010-01-28AA31/03/09 TOTAL EXEMPTION SMALL
2009-03-25363aRETURN MADE UP TO 23/02/09; FULL LIST OF MEMBERS
2009-01-29AA31/03/08 TOTAL EXEMPTION SMALL
2008-11-0388(2)AD 20/10/08 GBP SI 1@1=1 GBP IC 1/2
2008-03-25AA31/03/07 TOTAL EXEMPTION SMALL
2008-03-20AA28/02/07 TOTAL EXEMPTION SMALL
2008-03-20363aRETURN MADE UP TO 23/02/08; FULL LIST OF MEMBERS
2008-03-20225ACC. REF. DATE SHORTENED FROM 28/02/2008 TO 31/03/2007
2007-08-14288bSECRETARY RESIGNED
2007-08-14288bDIRECTOR RESIGNED
2007-08-14287REGISTERED OFFICE CHANGED ON 14/08/07 FROM: 271 MARLOW BOTTOM MARLOW SL7 3QF
2007-08-14288aNEW SECRETARY APPOINTED
2007-03-28363aRETURN MADE UP TO 23/02/07; FULL LIST OF MEMBERS
2007-02-19288aNEW DIRECTOR APPOINTED
2006-02-23NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62020 - Information technology consultancy activities




Licences & Regulatory approval
We could not find any licences issued to INNOVATIVE BUSINESS AND SYSTEMS CONSULTING 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 INNOVATIVE BUSINESS AND SYSTEMS CONSULTING LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
INNOVATIVE BUSINESS AND SYSTEMS CONSULTING LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.119
MortgagesNumMortOutstanding0.079
MortgagesNumMortPartSatisfied0.0013
MortgagesNumMortSatisfied0.049
MortgagesNumMortCharges0.159
MortgagesNumMortOutstanding0.069
MortgagesNumMortPartSatisfied0.0013
MortgagesNumMortSatisfied0.099

This shows the max and average number of mortgages for companies with the same SIC code of 62020 - Information technology consultancy activities

Creditors
Creditors Due Within One Year 2013-03-31 £ 43,170
Creditors Due Within One Year 2012-03-31 £ 36,330

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

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

Financial Assets
Balance Sheet
Cash Bank In Hand 2013-03-31 £ 89,896
Cash Bank In Hand 2012-03-31 £ 87,722
Current Assets 2013-03-31 £ 90,369
Current Assets 2012-03-31 £ 95,029
Debtors 2012-03-31 £ 7,307
Shareholder Funds 2013-03-31 £ 49,296
Shareholder Funds 2012-03-31 £ 61,017
Tangible Fixed Assets 2013-03-31 £ 2,097
Tangible Fixed Assets 2012-03-31 £ 2,318

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of INNOVATIVE BUSINESS AND SYSTEMS CONSULTING LIMITED registering or being granted any patents
Domain Names

INNOVATIVE BUSINESS AND SYSTEMS CONSULTING LIMITED owns 1 domain names.

ibasc.co.uk  

Trademarks
We have not found any records of INNOVATIVE BUSINESS AND SYSTEMS CONSULTING LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for INNOVATIVE BUSINESS AND SYSTEMS CONSULTING LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (62020 - Information technology consultancy activities) as INNOVATIVE BUSINESS AND SYSTEMS CONSULTING LIMITED are:

CAPITA BUSINESS SERVICES LTD £ 19,902,467
CGI IT UK LIMITED £ 904,956
AGILISYS PROFESSIONAL SERVICES LIMITED £ 886,818
CAPITA INFORMATION LIMITED £ 863,580
ENTSERV UK LIMITED £ 574,391
LUMESSE LIMITED £ 564,900
TRUSTMARQUE SOLUTIONS LIMITED £ 456,674
UNIT4 BUSINESS SOFTWARE LIMITED £ 451,175
ESRI (UK) LIMITED £ 385,223
METHODS BUSINESS AND DIGITAL TECHNOLOGY LIMITED £ 384,544
CAPITA BUSINESS SERVICES LTD £ 700,474,714
CAPGEMINI UK PLC £ 97,628,689
SPECIALIST COMPUTER CENTRES PLC £ 69,881,449
CAPITA IT SERVICES (BSF) LIMITED £ 68,332,680
COMPUTACENTER (UK) LIMITED £ 56,627,795
SOPRA STERIA LIMITED £ 46,866,747
GRANICUS LIMITED £ 43,644,291
RICOH UK LIMITED £ 43,289,686
TRUSTMARQUE SOLUTIONS LIMITED £ 36,582,527
ENTERPRISE SERVICES DEFENCE AND SECURITY UK LIMITED £ 28,950,221
CAPITA BUSINESS SERVICES LTD £ 700,474,714
CAPGEMINI UK PLC £ 97,628,689
SPECIALIST COMPUTER CENTRES PLC £ 69,881,449
CAPITA IT SERVICES (BSF) LIMITED £ 68,332,680
COMPUTACENTER (UK) LIMITED £ 56,627,795
SOPRA STERIA LIMITED £ 46,866,747
GRANICUS LIMITED £ 43,644,291
RICOH UK LIMITED £ 43,289,686
TRUSTMARQUE SOLUTIONS LIMITED £ 36,582,527
ENTERPRISE SERVICES DEFENCE AND SECURITY UK LIMITED £ 28,950,221
CAPITA BUSINESS SERVICES LTD £ 700,474,714
CAPGEMINI UK PLC £ 97,628,689
SPECIALIST COMPUTER CENTRES PLC £ 69,881,449
CAPITA IT SERVICES (BSF) LIMITED £ 68,332,680
COMPUTACENTER (UK) LIMITED £ 56,627,795
SOPRA STERIA LIMITED £ 46,866,747
GRANICUS LIMITED £ 43,644,291
RICOH UK LIMITED £ 43,289,686
TRUSTMARQUE SOLUTIONS LIMITED £ 36,582,527
ENTERPRISE SERVICES DEFENCE AND SECURITY UK LIMITED £ 28,950,221
Outgoings
Business Rates/Property Tax
No properties were found where INNOVATIVE BUSINESS AND SYSTEMS CONSULTING 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 INNOVATIVE BUSINESS AND SYSTEMS CONSULTING 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 INNOVATIVE BUSINESS AND SYSTEMS CONSULTING 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.