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

INDUCTOSENSE LIMITED

UNIT 3 KINGS BUSINESS PARK, FEEDER ROAD, BRISTOL, BS2 0TZ,
Company Registration Number
09689612
Private Limited Company
Active

Company Overview

About Inductosense Ltd
INDUCTOSENSE LIMITED was founded on 2015-07-16 and has its registered office in Bristol. The organisation's status is listed as "Active". Inductosense Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
INDUCTOSENSE LIMITED
 
Legal Registered Office
UNIT 3 KINGS BUSINESS PARK
FEEDER ROAD
BRISTOL
BS2 0TZ
 
Filing Information
Company Number 09689612
Company ID Number 09689612
Date formed 2015-07-16
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/07/2022
Account next due 30/09/2024
Latest return 
Return next due 13/08/2016
Type of accounts SMALL
VAT Number /Sales tax ID GB227006245  
Last Datalog update: 2023-08-06 11:44:04
Primary Source:Companies House
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 INDUCTOSENSE LIMITED

Current Directors
Officer Role Date Appointed
IP2IPO SERVICES LIMITED
Company Secretary 2015-08-11
CHRISTOPHER JEREMY GEORGE BRILL
Director 2015-10-12
MATTHEW JAMES BUTCHER
Director 2015-07-16
ANTHONY JOHN CROXFORD
Director 2015-08-11
ROGER ANTHONY SMITH
Director 2018-03-20
CHENG HUAN ZHONG
Director 2015-08-11
Previous Officers
Officer Role Date Appointed Date Resigned
IP2IPO SERVICES LIMITED
Director 2015-11-03 2017-07-18

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 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 STRUCTURE VISION LIMITED Company Secretary 2008-08-01 CURRENT 2003-03-20 Active
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
CHRISTOPHER JEREMY GEORGE BRILL BRILL APARTMENTS LIMITED Director 2015-07-06 CURRENT 2015-07-06 Liquidation
CHRISTOPHER JEREMY GEORGE BRILL DYMAG GROUP LIMITED Director 2015-05-03 CURRENT 2012-12-19 Active
CHRISTOPHER JEREMY GEORGE BRILL 33 RYC MANAGEMENT COMPANY LIMITED Director 2015-04-21 CURRENT 1994-04-25 Active
CHRISTOPHER JEREMY GEORGE BRILL DIVERSUS TECHNOLOGY LTD Director 2014-04-06 CURRENT 2014-03-24 Active
CHRISTOPHER JEREMY GEORGE BRILL VOLCANIC INVESTMENTS LIMITED Director 2013-07-31 CURRENT 2013-07-31 Active
CHRISTOPHER JEREMY GEORGE BRILL VIDEOSOFT LIMITED Director 1995-01-16 CURRENT 1995-01-16 Dissolved 2014-01-21
CHENG HUAN ZHONG 24 DEVONSHIRE ROAD (BRISTOL) LIMITED Director 2014-02-21 CURRENT 1997-10-09 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
2023-07-18CONFIRMATION STATEMENT MADE ON 18/07/23, WITH UPDATES
2023-07-1205/07/23 STATEMENT OF CAPITAL GBP 41.8195
2023-05-25Current accounting period extended from 31/07/23 TO 31/12/23
2023-05-0227/04/23 STATEMENT OF CAPITAL GBP 41.7277
2023-04-25Second filing of capital allotment of shares GBP41.5712
2023-04-0631/03/23 STATEMENT OF CAPITAL GBP 32.4007
2023-03-29Resolutions passed:<ul><li>Resolution on securities<li>Resolution passed removal of pre-emption<li>Resolution passed adopt articles</ul>
2023-03-29Memorandum articles filed
2023-03-2421/03/23 STATEMENT OF CAPITAL GBP 41.2925
2023-03-2421/03/23 STATEMENT OF CAPITAL GBP 41.2925
2023-03-24APPOINTMENT TERMINATED, DIRECTOR FAYE CATHERINE SMITH
2023-03-24APPOINTMENT TERMINATED, DIRECTOR FAYE CATHERINE SMITH
2023-03-24DIRECTOR APPOINTED MR MICHAEL COLIN HILL
2023-03-24DIRECTOR APPOINTED MR MICHAEL COLIN HILL
2023-02-2314/02/23 STATEMENT OF CAPITAL GBP 32.122
2022-11-24AASMALL COMPANY ACCOUNTS MADE UP TO 31/07/22
2022-07-07CS01CONFIRMATION STATEMENT MADE ON 07/07/22, WITH UPDATES
2022-07-07AD03Registers moved to registered inspection location of Windsor House Cornwall Road Harrogate HG1 2PW
2022-07-07AD02Register inspection address changed from Windsor House Cornwall Road Harrogate HG1 2PW England to Windsor House Cornwall Road Harrogate HG1 2PW
2022-02-1506/08/21 STATEMENT OF CAPITAL GBP 31.937
2022-02-15SH0106/08/21 STATEMENT OF CAPITAL GBP 31.937
2021-12-14SMALL COMPANY ACCOUNTS MADE UP TO 31/07/21
2021-12-14AASMALL COMPANY ACCOUNTS MADE UP TO 31/07/21
2021-08-12RP04SH01Second filing of capital allotment of shares GBP29.0124
2021-08-11SH0106/08/21 STATEMENT OF CAPITAL GBP 29.0124
2021-08-11MEM/ARTSARTICLES OF ASSOCIATION
2021-08-11RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of removal of pre-emption rights
2021-07-21RP04CS01
2021-07-21RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of allotment of securities
2021-07-20CS01CONFIRMATION STATEMENT MADE ON 20/07/21, WITH UPDATES
2021-07-19SH0101/07/21 STATEMENT OF CAPITAL GBP 27.271656
2021-07-15CS01CONFIRMATION STATEMENT MADE ON 14/07/21, WITH UPDATES
2021-04-27AASMALL COMPANY ACCOUNTS MADE UP TO 31/07/20
2021-01-19AD02Register inspection address changed from Nexus Discovery Way Leeds LS2 3AA England to Windsor House Cornwall Road Harrogate HG1 2PW
2020-08-14AP04Appointment of Haddleton and Co Limited as company secretary on 2020-07-13
2020-08-14AP01DIRECTOR APPOINTED DR FAYE CATHERINE SMITH
2020-08-13TM01APPOINTMENT TERMINATED, DIRECTOR ROGER ANTHONY SMITH
2020-07-21CS01CONFIRMATION STATEMENT MADE ON 14/07/20, WITH UPDATES
2020-07-13TM02Termination of appointment of Ip2Ipo Services Limited on 2020-07-13
2019-12-24AD01REGISTERED OFFICE CHANGED ON 24/12/19 FROM Unit Dx St Philips Central Albert Road Bristol BS2 0XJ England
2019-12-03AASMALL COMPANY ACCOUNTS MADE UP TO 31/07/19
2019-11-13SH0117/10/19 STATEMENT OF CAPITAL GBP 27.3834
2019-10-10SH0103/10/19 STATEMENT OF CAPITAL GBP 27.3323
2019-08-29SH0119/08/19 STATEMENT OF CAPITAL GBP 26.1059
2019-07-18CS01CONFIRMATION STATEMENT MADE ON 15/07/19, WITH UPDATES
2019-07-15PSC08Notification of a person with significant control statement
2019-07-15PSC07CESSATION OF UNIVERSITY OF BRISTOL AS A PERSON OF SIGNIFICANT CONTROL
2019-07-04RP04SH01Second filing of capital allotment of shares GBP24.0923
2019-06-06RP04SH01Second filing of capital allotment of shares GBP23.1772
2019-05-13SH0109/05/19 STATEMENT OF CAPITAL GBP 24.923
2019-05-02RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of removal of pre-emption rights
  • Resolution alteration of articles
2019-04-29SH0115/04/19 STATEMENT OF CAPITAL GBP 23.7263
2019-04-16SH0105/04/19 STATEMENT OF CAPITAL GBP 23.1772
2019-04-15SH0102/04/19 STATEMENT OF CAPITAL GBP 22.8367
2019-04-12AASMALL COMPANY ACCOUNTS MADE UP TO 31/07/18
2019-04-11AD01REGISTERED OFFICE CHANGED ON 11/04/19 FROM Setsquared Business Acceleration Centre Engine Shed Station Approach Bristol BS1 6QH England
2019-03-22AD02Register inspection address changed from Leeds Innovation Centre, 103 Clarendon Road Leeds LS2 9DF England to Nexus Discovery Way Leeds LS2 3AA
2019-01-21RP04SH01Second filing of capital allotment of shares GBP18.8830
2018-07-23CS01CONFIRMATION STATEMENT MADE ON 15/07/18, WITH UPDATES
2018-04-05AP01DIRECTOR APPOINTED MR ROGER ANTHONY SMITH
2018-02-13LATEST SOC13/02/18 STATEMENT OF CAPITAL;GBP 18.883
2018-02-13SH0130/10/17 STATEMENT OF CAPITAL GBP 18.883
2018-01-16AASMALL COMPANY ACCOUNTS MADE UP TO 31/07/17
2017-08-30LATEST SOC30/08/17 STATEMENT OF CAPITAL;GBP 17.217
2017-08-30SH0107/08/17 STATEMENT OF CAPITAL GBP 17.217
2017-08-14SH02Sub-division of shares on 2017-07-18
2017-08-14SH0119/07/17 STATEMENT OF CAPITAL GBP 172663
2017-08-04MEM/ARTSARTICLES OF ASSOCIATION
2017-08-04RES01ADOPT ARTICLES 04/08/17
2017-07-27CS01CONFIRMATION STATEMENT MADE ON 15/07/17, WITH UPDATES
2017-07-26TM01APPOINTMENT TERMINATED, DIRECTOR IP2IPO SERVICES LIMITED
2017-04-21CH02Director's details changed for Ip2Ipo Services Limited on 2017-04-21
2017-04-21CH04SECRETARY'S DETAILS CHNAGED FOR IP2IPO SERVICES LIMITED on 2017-04-21
2017-03-15AASMALL COMPANY ACCOUNTS MADE UP TO 31/07/16
2016-10-06RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of allotment of securities
2016-10-06RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2016-09-23SH0120/09/16 STATEMENT OF CAPITAL GBP 12.4
2016-07-18CS01CONFIRMATION STATEMENT MADE ON 15/07/16, WITH UPDATES
2016-05-19RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2016-05-19RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2016-05-18LATEST SOC18/05/16 STATEMENT OF CAPITAL;GBP 11.73
2016-05-18SH0109/05/16 STATEMENT OF CAPITAL GBP 11.73
2016-05-16SH0109/05/16 STATEMENT OF CAPITAL GBP 11.33
2016-02-29CH01DIRECTOR'S CHANGE OF PARTICULARS / DR MATTHEW JAMES BUTCHER / 29/02/2016
2015-11-04AP02CORPORATE DIRECTOR APPOINTED IP2IPO SERVICES LIMITED
2015-10-15LATEST SOC15/10/15 STATEMENT OF CAPITAL;GBP 11.33
2015-10-15SH0128/09/15 STATEMENT OF CAPITAL GBP 11.33
2015-10-15RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2015-10-15RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2015-10-12AP01DIRECTOR APPOINTED MR CHRISTOPHER JEREMY GEORGE BRILL
2015-10-12AD01REGISTERED OFFICE CHANGED ON 12/10/2015 FROM RESEARCH AND ENTERPRISE DEVELOPMENT, SENATE HOUSE UNIVERSITY OF BRISTOL TYNDALL AVENUE BRISTOL BS8 1TH UNITED KINGDOM
2015-08-21RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2015-08-21RES01ADOPT ARTICLES 11/08/2015
2015-08-13SH0111/08/15 STATEMENT OF CAPITAL GBP 10
2015-08-12AD02SAIL ADDRESS CREATED
2015-08-12AP01DIRECTOR APPOINTED MR CHENGHUAN ZHONG
2015-08-11AP01DIRECTOR APPOINTED DR ANTHONY JOHN CROXFORD
2015-08-11AP04CORPORATE SECRETARY APPOINTED IP2IPO SERVICES LIMITED
2015-07-16MODEL ARTICLESMODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES
2015-07-16NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION
Industry Information
SIC/NAIC Codes
72 - Scientific research and development
721 - Research and experimental development on natural sciences and engineering
72190 - Other research and experimental development on natural sciences and engineering




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

  Average Max

This shows the max and average number of mortgages for companies with the same SIC code of 72190 - Other research and experimental development on natural sciences and engineering

Intangible Assets
Patents
We have not found any records of INDUCTOSENSE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for INDUCTOSENSE LIMITED
Trademarks
We have not found any records of INDUCTOSENSE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for INDUCTOSENSE 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 (72190 - Other research and experimental development on natural sciences and engineering) as INDUCTOSENSE LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where INDUCTOSENSE 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.
Import/Export of Goods
Goods imported/exported by INDUCTOSENSE LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2018-11-0090318080
2018-11-0090328900Regulating or controlling instruments and apparatus (excl. hydraulic or pneumatic, manostats, thermostats, and taps, cocks and valves of heading 8481)
2018-09-0090318080
2018-09-0090319000
2018-08-0090318080
2018-08-0040029910Natural rubber products modified by the incorporation of plastics (excl. depolymerised natural rubber)
2018-08-0040029910Natural rubber products modified by the incorporation of plastics (excl. depolymerised natural rubber)
2018-07-0090318080
2018-06-0090311000Machines for balancing mechanical parts
2018-06-0090318080
2018-06-0090319000
2018-04-0090318080
2018-03-0040029910Natural rubber products modified by the incorporation of plastics (excl. depolymerised natural rubber)
2018-03-0040029910Natural rubber products modified by the incorporation of plastics (excl. depolymerised natural rubber)
2018-02-0090318080
2018-01-0040029910Natural rubber products modified by the incorporation of plastics (excl. depolymerised natural rubber)
2018-01-0040029910Natural rubber products modified by the incorporation of plastics (excl. depolymerised natural rubber)
2017-03-0090241080
2016-08-0085416000Mounted piezoelectric crystals

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded INDUCTOSENSE 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 INDUCTOSENSE 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.