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

INTELLIGENT ULTRASOUND LIMITED

FLOOR 6A, HODGE HOUSE, 114-116 ST. MARY STREET, CARDIFF, CF10 1DY,
Company Registration Number
08107443
Private Limited Company
Active

Company Overview

About Intelligent Ultrasound Ltd
INTELLIGENT ULTRASOUND LIMITED was founded on 2012-06-15 and has its registered office in Cardiff. The organisation's status is listed as "Active". Intelligent Ultrasound Limited is a Private Limited Company registered in WALES 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
INTELLIGENT ULTRASOUND LIMITED
 
Legal Registered Office
FLOOR 6A, HODGE HOUSE
114-116 ST. MARY STREET
CARDIFF
CF10 1DY
Other companies in OX14
 
Filing Information
Company Number 08107443
Company ID Number 08107443
Date formed 2012-06-15
Country WALES
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 15/06/2016
Return next due 13/07/2017
Type of accounts FULL
Last Datalog update: 2023-10-08 06:20:36
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for INTELLIGENT ULTRASOUND 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 INTELLIGENT ULTRASOUND LIMITED
The following companies were found which have the same name as INTELLIGENT ULTRASOUND LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
INTELLIGENT ULTRASOUND GROUP PLC FLOOR 6A, HODGE HOUSE 114-116 ST MARY STREET CARDIFF CF10 1DY Active Company formed on the 2014-05-07
INTELLIGENT ULTRASOUND INNOVATIONS LIMITED MEMERY CRYSTAL, 165 FLEET STREET LONDON EC4A 2DY Active Company formed on the 2021-11-30

Company Officers of INTELLIGENT ULTRASOUND LIMITED

Current Directors
Officer Role Date Appointed
WILSON WHITEHEAD JENNINGS
Company Secretary 2018-03-06
ANDREW CHARLES BARKER
Director 2012-07-31
STUART ARTHUR GALL
Director 2017-10-06
WILSON WHITEHEAD JENNINGS
Director 2017-10-06
JULIA ALISON NOBLE
Director 2012-07-31
NICHOLAS JAMES SLEEP
Director 2017-10-06
Previous Officers
Officer Role Date Appointed Date Resigned
IP2IPO SERVICES LIMITED
Company Secretary 2015-08-12 2017-10-06
IP2IPO SERVICES LIMITED
Director 2014-10-02 2017-10-06
STEPHEN BRINDLE
Director 2012-07-31 2016-06-22
JAMES EDWARD WHITTICASE
Director 2015-05-18 2016-01-26
LAYTONS SECRETARIES LIMITED
Company Secretary 2012-06-15 2015-08-12
ANDREW HILL
Director 2012-06-15 2015-01-31
LISA CAROLINE MCLEAN
Director 2012-06-15 2012-06-15

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANDREW CHARLES BARKER BRAINOMIX LIMITED Director 2014-04-01 CURRENT 2010-11-02 Active
STUART ARTHUR GALL INVENTIVE MEDICAL LIMITED Director 2016-08-08 CURRENT 2008-01-09 Active
STUART ARTHUR GALL IML FINANCE LTD Director 2016-08-08 CURRENT 2016-07-20 Active
WILSON WHITEHEAD JENNINGS INVENTIVE MEDICAL LIMITED Director 2016-08-08 CURRENT 2008-01-09 Active
WILSON WHITEHEAD JENNINGS IML FINANCE LTD Director 2016-08-08 CURRENT 2016-07-20 Active
WILSON WHITEHEAD JENNINGS INTELLIGENT ULTRASOUND GROUP PLC Director 2014-05-07 CURRENT 2014-05-07 Active
JULIA ALISON NOBLE OXFORD TRUST(THE) Director 2014-09-19 CURRENT 1985-03-22 Active
NICHOLAS JAMES SLEEP INTELLIGENT ULTRASOUND GROUP PLC Director 2014-08-14 CURRENT 2014-05-07 Active
NICHOLAS JAMES SLEEP MEDAPHOR INTERNATIONAL LIMITED Director 2014-01-09 CURRENT 2014-01-09 Active
NICHOLAS JAMES SLEEP MEDAPHOR LIMITED Director 2012-08-01 CURRENT 2004-07-12 Active
NICHOLAS JAMES SLEEP SLEEPING SOFTWARE LIMITED Director 2005-01-07 CURRENT 2005-01-07 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
2023-09-07FULL ACCOUNTS MADE UP TO 31/12/22
2023-07-24CONFIRMATION STATEMENT MADE ON 15/06/23, WITH NO UPDATES
2023-03-08APPOINTMENT TERMINATED, DIRECTOR JULIA ALISON NOBLE
2023-01-09APPOINTMENT TERMINATED, DIRECTOR ANDREW CHARLES BARKER
2022-09-29FULL ACCOUNTS MADE UP TO 31/12/21
2022-09-29AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-06-22CS01CONFIRMATION STATEMENT MADE ON 15/06/22, WITH NO UPDATES
2022-02-10Director's details changed for Mr Stuart Arthur Gall on 2022-02-10
2022-02-10Director's details changed for Mr Nicholas James Sleep on 2022-02-10
2022-02-10CH01Director's details changed for Mr Stuart Arthur Gall on 2022-02-10
2021-10-04AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-07-20AD02Register inspection address changed from The Medicentre Heath Park Cardiff CF14 4UJ Wales to Link Group 10th Floor Wellington Street Leeds LS1 4DL
2021-07-19CS01CONFIRMATION STATEMENT MADE ON 15/06/21, WITH NO UPDATES
2020-09-17AD01REGISTERED OFFICE CHANGED ON 17/09/20 FROM The Cardiff Medicentre Heath Park Cardiff CF14 4UJ Wales
2020-08-28PSC05Change of details for Medaphor Group Plc as a person with significant control on 2019-01-14
2020-08-28CS01CONFIRMATION STATEMENT MADE ON 15/06/20, WITH UPDATES
2020-07-17AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-07-13RP04TM01Second filing for the termination of Wilson Whitehead Jennings
2020-07-10RP04TM02Second filing of company secretary termination Wilson Whitehead Jennings
2020-01-09AP03Appointment of Mrs Helen Mary Kinsey Jones as company secretary on 2020-01-01
2020-01-08AP01DIRECTOR APPOINTED MRS HELEN MARY KINSEY JONES
2020-01-08TM01APPOINTMENT TERMINATED, DIRECTOR WILSON WHITEHEAD JENNINGS
2020-01-08TM02Termination of appointment of Wilson Whitehead Jennings on 2020-01-01
2019-06-28CS01CONFIRMATION STATEMENT MADE ON 15/06/19, WITH NO UPDATES
2019-06-28AAFULL ACCOUNTS MADE UP TO 31/12/18
2018-07-31AD02Register inspection address changed from C/O Ip Group Plc Leeds Innovation Centre 103 Clarendon Road Leeds LS2 9DF England to The Medicentre Heath Park Cardiff CF14 4UJ
2018-07-30LATEST SOC30/07/18 STATEMENT OF CAPITAL;GBP 4209.69
2018-07-30CS01CONFIRMATION STATEMENT MADE ON 15/06/18, WITH UPDATES
2018-06-05AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-03-06AP03Appointment of Mr Wilson Whitehead Jennings as company secretary on 2018-03-06
2017-10-16AA01Current accounting period extended from 30/09/17 TO 31/12/17
2017-10-10LATEST SOC10/10/17 STATEMENT OF CAPITAL;GBP 4209.69
2017-10-10SH0106/10/17 STATEMENT OF CAPITAL GBP 4209.69
2017-10-09AP01DIRECTOR APPOINTED MR STUART ARTHUR GALL
2017-10-09AP01DIRECTOR APPOINTED MR WILSON WHITEHEAD JENNINGS
2017-10-09AA01Current accounting period extended from 30/09/18 TO 31/12/18
2017-10-06AP01DIRECTOR APPOINTED MR NICHOLAS JAMES SLEEP
2017-10-06AD01REGISTERED OFFICE CHANGED ON 06/10/17 FROM Innovation Centre 99 Park Drive Milton Park Abingdon Oxfordshire OX14 4RY
2017-10-06PSC07CESSATION OF IP2IPO PORTFOLIO (GP) LIMITED AS A PSC
2017-10-06PSC07CESSATION OF IP VENTURE FUND II (GP) LLP AS A PSC
2017-10-06PSC02Notification of Medaphor Group Plc as a person with significant control on 2017-10-06
2017-10-06TM01APPOINTMENT TERMINATED, DIRECTOR IP2IPO SERVICES LIMITED
2017-10-06TM02Termination of appointment of Ip2Ipo Services Limited on 2017-10-06
2017-07-06PSC02NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL IP2IPO PORTFOLIO (GP) LIMITED
2017-07-06PSC02NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL IP VENTURE FUND II (GP) LLP
2017-06-30LATEST SOC30/06/17 STATEMENT OF CAPITAL;GBP 3456.27
2017-06-30CS01CONFIRMATION STATEMENT MADE ON 15/06/17, WITH UPDATES
2017-06-05AAMDAmended account small company full exemption
2017-04-26CH02Director's details changed for Ip2Ipo Services Limited on 2017-04-21
2017-04-26CH04SECRETARY'S DETAILS CHNAGED FOR IP2IPO SERVICES LIMITED on 2017-04-21
2017-04-19AA30/09/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-11-09RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2016-06-23LATEST SOC23/06/16 STATEMENT OF CAPITAL;GBP 3456.27
2016-06-23AR0115/06/16 FULL LIST
2016-06-23TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN BRINDLE
2016-06-23AD04REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 228-DIR SERV CONT 275-REG SEC 358-REC OF RES ETC
2016-05-31AA30/09/15 TOTAL EXEMPTION SMALL
2016-01-26TM01APPOINTMENT TERMINATED, DIRECTOR JAMES WHITTICASE
2015-09-04AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 275-REG SEC 358-REC OF RES ETC
2015-09-04AD02SAIL ADDRESS CREATED
2015-09-03AP04CORPORATE SECRETARY APPOINTED IP2IPO SERVICES LIMITED
2015-09-03TM02APPOINTMENT TERMINATED, SECRETARY LAYTONS SECRETARIES LIMITED
2015-08-18LATEST SOC18/08/15 STATEMENT OF CAPITAL;GBP 3456.27
2015-08-18SH0130/07/15 STATEMENT OF CAPITAL GBP 3456.27
2015-07-10AR0115/06/15 FULL LIST
2015-06-29AA30/09/14 TOTAL EXEMPTION SMALL
2015-05-19AP01DIRECTOR APPOINTED DR JAMES EDWARD WHITTICASE
2015-03-20SH0123/02/15 STATEMENT OF CAPITAL GBP 2702.840
2015-03-20RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2015-03-20RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2015-03-19TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW HILL
2014-10-22AP02CORPORATE DIRECTOR APPOINTED IP2IPO SERVICES LIMITED
2014-10-16RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2014-10-16RES01ADOPT ARTICLES 25/09/2014
2014-10-16SH0102/10/14 STATEMENT OF CAPITAL GBP 2689.140000
2014-07-22SH0117/06/14 STATEMENT OF CAPITAL GBP 2332.970000
2014-07-17RES12VARYING SHARE RIGHTS AND NAMES
2014-07-17RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2014-06-18AR0115/06/14 FULL LIST
2014-03-25AD01REGISTERED OFFICE CHANGED ON 25/03/2014 FROM INNOVATION CENTRE 99 PARK DRIVE MILTON PARK ABINGDON OXFORDSHIRE UNITED KINGDOM
2014-02-11AA30/09/13 TOTAL EXEMPTION SMALL
2013-08-08AA01CURREXT FROM 30/06/2013 TO 30/09/2013
2013-07-05AR0115/06/13 FULL LIST
2013-04-16AD01REGISTERED OFFICE CHANGED ON 16/04/2013 FROM INNOVATION CENTRE 99 MILTON PARK ABINGDON OXFORDSHIRE OX14 4RY
2013-02-07SH0128/01/13 STATEMENT OF CAPITAL GBP 1661.790000
2012-08-21AP01DIRECTOR APPOINTED JULIA ALISON NOBLE
2012-08-21AP01DIRECTOR APPOINTED MR STEPHEN BRINDLE
2012-08-21AP01DIRECTOR APPOINTED ANDREW CHARLES BARKER
2012-08-21AD01REGISTERED OFFICE CHANGED ON 21/08/2012 FROM 4TH FLOOR 150-152 FENCHURCH STREET LONDON EC3M 6BB
2012-08-21RES01ADOPT ARTICLES 31/07/2012
2012-08-21RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2012-08-21SH0106/08/12 STATEMENT OF CAPITAL GBP 1409.16
2012-08-21SH0131/07/12 STATEMENT OF CAPITAL GBP 1356.53
2012-06-25AP01DIRECTOR APPOINTED ANDREW HILL
2012-06-22TM01APPOINTMENT TERMINATED, DIRECTOR LISA MCLEAN
2012-06-15MODEL ARTICLESMODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES
2012-06-15NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION
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 INTELLIGENT ULTRASOUND 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 INTELLIGENT ULTRASOUND LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
INTELLIGENT ULTRASOUND 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

Filed Financial Reports
Annual Accounts
2013-09-30
Annual Accounts
2015-09-30
Annual Accounts
2016-09-30

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 INTELLIGENT ULTRASOUND LIMITED

Intangible Assets
Patents
We have not found any records of INTELLIGENT ULTRASOUND LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for INTELLIGENT ULTRASOUND LIMITED
Trademarks

Trademark applications by INTELLIGENT ULTRASOUND LIMITED

INTELLIGENT ULTRASOUND LIMITED is the Original Applicant for the trademark ScanNav ™ (WIPO1302533) through the WIPO on the 2016-03-23
Computer software; computer programmes for image processing; software for use in medical imaging; software for use with ultrasound scans; software for quality audit and quality control in medical imaging.
Logiciels informatiques; programmes informatiques pour le traitement de l'image; logiciels à utiliser dans l'imagerie médicale; logiciels à utiliser avec des scanners échographiques; logiciels pour audits de qualité et contrôle de qualité dans l'imagerie médicale.
Software; programas informáticos de procesamiento de imágenes; software para imaginología médica; software para utilizar con escáneres de ultrasonido; software de auditoría de calidad y control de calidad en imaginología médica.
INTELLIGENT ULTRASOUND LIMITED is the Owner at publication for the trademark INTELLIGENT ULTRASOUND ™ (79152908) through the USPTO on the 2014-04-30
"ULTRASOUND"
Income
Government Income
We have not found government income sources for INTELLIGENT ULTRASOUND 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 INTELLIGENT ULTRASOUND 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 INTELLIGENT ULTRASOUND 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
INTELLIGENT ULTRASOUND LIMITED has been awarded 1 awards from the Technology Strategy Board. The value of these awards is £ 209,980

CategoryAward Date Award/Grant
Automating quality assessment of B-mode ultrasound scans (AQABUS) : Collaborative Research and Development 2014-04-01 £ 209,980

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 INTELLIGENT ULTRASOUND 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.