Active
Company Information for INDUCTOSENSE LIMITED
UNIT 3 KINGS BUSINESS PARK, FEEDER ROAD, BRISTOL, BS2 0TZ,
|
Company Registration Number
09689612
Private Limited Company
Active |
Company Name | |
---|---|
INDUCTOSENSE LIMITED | |
Legal Registered Office | |
UNIT 3 KINGS BUSINESS PARK FEEDER ROAD BRISTOL BS2 0TZ | |
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 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
IP2IPO SERVICES LIMITED |
||
CHRISTOPHER JEREMY GEORGE BRILL |
||
MATTHEW JAMES BUTCHER |
||
ANTHONY JOHN CROXFORD |
||
ROGER ANTHONY SMITH |
||
CHENG HUAN ZHONG |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
IP2IPO SERVICES LIMITED |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
IP2IPO INNOVATIONS LIMITED | Company Secretary | 2018-07-31 | CURRENT | 1986-10-02 | Active | |
SPIREA LIMITED | Company Secretary | 2018-04-04 | CURRENT | 2015-10-09 | Active | |
PHARMINOX LIMITED | Company Secretary | 2018-01-03 | CURRENT | 2001-12-28 | Active - Proposal to Strike off | |
MOA TECHNOLOGY LIMITED | Company Secretary | 2017-12-11 | CURRENT | 2017-08-02 | Active | |
UNIPHY LIMITED | Company Secretary | 2017-12-11 | CURRENT | 2016-02-12 | Active | |
UBIQUIGENT LTD | Company Secretary | 2017-11-16 | CURRENT | 2009-07-10 | Active | |
PANCREGENESIS LIMITED | Company Secretary | 2017-10-17 | CURRENT | 2017-10-17 | Active - Proposal to Strike off | |
QUANTUM MOTION TECHNOLOGIES LIMITED | Company Secretary | 2017-09-18 | CURRENT | 2017-07-14 | Active | |
BOXARR LIMITED | Company Secretary | 2017-09-08 | CURRENT | 2003-08-20 | Active | |
NAVENIO LIMITED | Company Secretary | 2017-07-31 | CURRENT | 2015-10-28 | Active | |
CHROMOSOL LIMITED | Company Secretary | 2017-06-09 | CURRENT | 2017-06-09 | Liquidation | |
EDGETIC LIMITED | Company Secretary | 2017-05-15 | CURRENT | 2017-05-15 | Liquidation | |
IP2IPO ASIA-PACIFIC LIMITED | Company Secretary | 2017-02-23 | CURRENT | 2017-02-23 | Active | |
FUSION IP CARDIFF LIMITED | Company Secretary | 2017-02-03 | CURRENT | 2006-06-13 | Active | |
IP2IPO AMERICAS LIMITED | Company Secretary | 2017-02-03 | CURRENT | 2012-12-05 | Active | |
IP2IPO CARRY PARTNER LIMITED | Company Secretary | 2017-02-03 | CURRENT | 2016-09-06 | Active | |
IP2IPO PORTFOLIO (GP) LIMITED | Company Secretary | 2017-02-03 | CURRENT | 2016-09-06 | Active | |
NORTH EAST TECHNOLOGY (GP) LIMITED | Company Secretary | 2017-02-03 | CURRENT | 2008-06-24 | Active | |
IP2IPO LIMITED | Company Secretary | 2017-02-03 | CURRENT | 2000-09-18 | Active | |
FUSION IP SHEFFIELD LIMITED | Company Secretary | 2017-02-03 | CURRENT | 2001-12-12 | Active | |
IP VENTURE FUND (GP) LIMITED | Company Secretary | 2017-02-03 | CURRENT | 2006-06-20 | Active - Proposal to Strike off | |
IP2IPO FI LIMITED | Company Secretary | 2017-02-03 | CURRENT | 2014-09-25 | Active - Proposal to Strike off | |
TOP TECHNOLOGY VENTURES LIMITED | Company Secretary | 2017-02-03 | CURRENT | 1986-01-15 | Active | |
IP2IPO NOMINEES LIMITED | Company Secretary | 2017-02-03 | CURRENT | 2005-10-25 | Active | |
APERIO PHARMA LIMITED | Company Secretary | 2016-12-20 | CURRENT | 2016-10-13 | Active - Proposal to Strike off | |
IP2IPO US PARTNERS LIMITED | Company Secretary | 2016-12-12 | CURRENT | 2016-12-12 | Active | |
CELLTRON NETWORKS LIMITED | Company Secretary | 2016-10-19 | CURRENT | 2016-10-19 | Active - Proposal to Strike off | |
DYNAMIC VISION SYSTEMS LIMITED | Company Secretary | 2016-07-07 | CURRENT | 2014-10-07 | Active - Proposal to Strike off | |
DEFENITION LIMITED | Company Secretary | 2016-05-11 | CURRENT | 2016-05-11 | Active | |
FLUID PHARMA LTD | Company Secretary | 2016-03-03 | CURRENT | 2016-03-03 | Active | |
CERYX MEDICAL LIMITED | Company Secretary | 2016-02-12 | CURRENT | 2016-02-12 | Active | |
PULMONIR LIMITED | Company Secretary | 2016-02-02 | CURRENT | 2016-02-02 | Active - Proposal to Strike off | |
8POWER LIMITED | Company Secretary | 2015-01-20 | CURRENT | 2015-01-20 | Active | |
ULTRAMATIS LIMITED | Company Secretary | 2014-11-19 | CURRENT | 2014-11-19 | Active - Proposal to Strike off | |
RELITECT LIMITED | Company Secretary | 2014-11-17 | CURRENT | 2014-11-17 | Active - Proposal to Strike off | |
FREE RUNNING BUILDINGS LIMITED | Company Secretary | 2014-08-19 | CURRENT | 2014-08-19 | Active | |
UMIP PROJECT 001 LIMITED | Company Secretary | 2014-07-29 | CURRENT | 2014-07-29 | Dissolved 2016-09-06 | |
UMIP PROJECT 003 LIMITED | Company Secretary | 2014-07-29 | CURRENT | 2014-07-29 | Active - Proposal to Strike off | |
UMIP PROJECT 002 LIMITED | Company Secretary | 2014-07-03 | CURRENT | 2014-07-03 | Dissolved 2017-10-17 | |
OXSYBIO LIMITED | Company Secretary | 2014-03-03 | CURRENT | 2014-03-03 | Liquidation | |
IONIX ADVANCED TECHNOLOGIES LTD | Company Secretary | 2014-02-24 | CURRENT | 2011-08-04 | Active | |
SAW DX LIMITED | Company Secretary | 2014-01-03 | CURRENT | 2013-03-11 | Active - Proposal to Strike off | |
CAPSANT NEUROTECHNOLOGIES LIMITED | Company Secretary | 2013-08-19 | CURRENT | 2002-06-21 | Liquidation | |
PHOTOPHARMICA LEEDS LIMITED | Company Secretary | 2013-07-15 | CURRENT | 2001-03-06 | Dissolved 2015-08-18 | |
PHOTOPHARMICA RESEARCH LIMITED | Company Secretary | 2013-07-15 | CURRENT | 2003-02-11 | Dissolved 2015-08-18 | |
PHOTOPHARMICA LIMITED | Company Secretary | 2013-07-15 | CURRENT | 2012-12-03 | Dissolved 2018-06-12 | |
SPINETIC ENERGY LIMITED | Company Secretary | 2013-05-24 | CURRENT | 2012-05-28 | Liquidation | |
OXFORD DRUG DESIGN LIMITED | Company Secretary | 2012-07-10 | CURRENT | 2001-10-17 | Active | |
CRYPTOGRAPHIQ LIMITED | Company Secretary | 2012-06-25 | CURRENT | 2012-06-25 | Active - Proposal to Strike off | |
AZELLON LTD | Company Secretary | 2011-10-31 | CURRENT | 2007-12-07 | Active - Proposal to Strike off | |
UNION LIFE SCIENCES LIMITED | Company Secretary | 2011-04-14 | CURRENT | 2006-02-16 | Active - Proposal to Strike off | |
ANACAIL LIMITED | Company Secretary | 2011-03-25 | CURRENT | 2010-11-03 | Liquidation | |
ARKIVUM LIMITED | Company Secretary | 2011-02-15 | CURRENT | 2011-02-15 | Active | |
SUSTAINABLE RESOURCE SOLUTIONS LIMITED | Company Secretary | 2010-05-06 | CURRENT | 2007-04-30 | Dissolved 2015-07-14 | |
RIO ESG LTD | Company Secretary | 2010-04-01 | CURRENT | 2009-03-30 | Active | |
C-CAPTURE LIMITED | Company Secretary | 2009-05-21 | CURRENT | 2009-05-21 | Active | |
POLAR OLED LTD | Company Secretary | 2008-11-26 | CURRENT | 2008-11-26 | Active - Proposal to Strike off | |
ENCOS LIMITED | Company Secretary | 2008-11-13 | CURRENT | 2007-04-23 | Dissolved 2017-04-11 | |
DISPERSIA LIMITED | Company Secretary | 2008-08-01 | CURRENT | 2006-01-31 | Dissolved 2014-05-27 | |
DYECAT LIMITED | Company Secretary | 2008-08-01 | CURRENT | 2005-10-03 | Dissolved 2014-05-06 | |
CHAMELIC LIMITED | Company Secretary | 2008-08-01 | CURRENT | 2006-02-16 | Dissolved 2015-08-11 | |
STRUCTURE VISION LIMITED | Company Secretary | 2008-08-01 | CURRENT | 2003-03-20 | Active | |
RIO AI LIMITED | Company Secretary | 2008-04-09 | CURRENT | 1997-10-01 | Active | |
SURREY NANOSYSTEMS LIMITED | Company Secretary | 2007-09-04 | CURRENT | 1999-06-02 | Active | |
EMDOT LIMITED | Company Secretary | 2007-08-02 | CURRENT | 2007-08-02 | Active | |
BRILL APARTMENTS LIMITED | Director | 2015-07-06 | CURRENT | 2015-07-06 | Liquidation | |
DYMAG GROUP LIMITED | Director | 2015-05-03 | CURRENT | 2012-12-19 | Active | |
33 RYC MANAGEMENT COMPANY LIMITED | Director | 2015-04-21 | CURRENT | 1994-04-25 | Active | |
DIVERSUS TECHNOLOGY LTD | Director | 2014-04-06 | CURRENT | 2014-03-24 | Active | |
VOLCANIC INVESTMENTS LIMITED | Director | 2013-07-31 | CURRENT | 2013-07-31 | Active | |
VIDEOSOFT LIMITED | Director | 1995-01-16 | CURRENT | 1995-01-16 | Dissolved 2014-01-21 | |
24 DEVONSHIRE ROAD (BRISTOL) LIMITED | Director | 2014-02-21 | CURRENT | 1997-10-09 | Active |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 18/07/23, WITH UPDATES | ||
05/07/23 STATEMENT OF CAPITAL GBP 41.8195 | ||
Current accounting period extended from 31/07/23 TO 31/12/23 | ||
27/04/23 STATEMENT OF CAPITAL GBP 41.7277 | ||
Second filing of capital allotment of shares GBP41.5712 | ||
31/03/23 STATEMENT OF CAPITAL GBP 32.4007 | ||
Resolutions passed:<ul><li>Resolution on securities<li>Resolution passed removal of pre-emption<li>Resolution passed adopt articles</ul> | ||
Memorandum articles filed | ||
21/03/23 STATEMENT OF CAPITAL GBP 41.2925 | ||
21/03/23 STATEMENT OF CAPITAL GBP 41.2925 | ||
APPOINTMENT TERMINATED, DIRECTOR FAYE CATHERINE SMITH | ||
APPOINTMENT TERMINATED, DIRECTOR FAYE CATHERINE SMITH | ||
DIRECTOR APPOINTED MR MICHAEL COLIN HILL | ||
DIRECTOR APPOINTED MR MICHAEL COLIN HILL | ||
14/02/23 STATEMENT OF CAPITAL GBP 32.122 | ||
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/07/22 | |
CS01 | CONFIRMATION STATEMENT MADE ON 07/07/22, WITH UPDATES | |
AD03 | Registers moved to registered inspection location of Windsor House Cornwall Road Harrogate HG1 2PW | |
AD02 | Register inspection address changed from Windsor House Cornwall Road Harrogate HG1 2PW England to Windsor House Cornwall Road Harrogate HG1 2PW | |
06/08/21 STATEMENT OF CAPITAL GBP 31.937 | ||
SH01 | 06/08/21 STATEMENT OF CAPITAL GBP 31.937 | |
SMALL COMPANY ACCOUNTS MADE UP TO 31/07/21 | ||
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/07/21 | |
RP04SH01 | Second filing of capital allotment of shares GBP29.0124 | |
SH01 | 06/08/21 STATEMENT OF CAPITAL GBP 29.0124 | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
RES11 | Resolutions passed:
| |
RP04CS01 | ||
RES11 | Resolutions passed:
| |
CS01 | CONFIRMATION STATEMENT MADE ON 20/07/21, WITH UPDATES | |
SH01 | 01/07/21 STATEMENT OF CAPITAL GBP 27.271656 | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/07/21, WITH UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/07/20 | |
AD02 | Register inspection address changed from Nexus Discovery Way Leeds LS2 3AA England to Windsor House Cornwall Road Harrogate HG1 2PW | |
AP04 | Appointment of Haddleton and Co Limited as company secretary on 2020-07-13 | |
AP01 | DIRECTOR APPOINTED DR FAYE CATHERINE SMITH | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ROGER ANTHONY SMITH | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/07/20, WITH UPDATES | |
TM02 | Termination of appointment of Ip2Ipo Services Limited on 2020-07-13 | |
AD01 | REGISTERED OFFICE CHANGED ON 24/12/19 FROM Unit Dx St Philips Central Albert Road Bristol BS2 0XJ England | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/07/19 | |
SH01 | 17/10/19 STATEMENT OF CAPITAL GBP 27.3834 | |
SH01 | 03/10/19 STATEMENT OF CAPITAL GBP 27.3323 | |
SH01 | 19/08/19 STATEMENT OF CAPITAL GBP 26.1059 | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/07/19, WITH UPDATES | |
PSC08 | Notification of a person with significant control statement | |
PSC07 | CESSATION OF UNIVERSITY OF BRISTOL AS A PERSON OF SIGNIFICANT CONTROL | |
RP04SH01 | Second filing of capital allotment of shares GBP24.0923 | |
RP04SH01 | Second filing of capital allotment of shares GBP23.1772 | |
SH01 | 09/05/19 STATEMENT OF CAPITAL GBP 24.923 | |
RES10 | Resolutions passed:
| |
SH01 | 15/04/19 STATEMENT OF CAPITAL GBP 23.7263 | |
SH01 | 05/04/19 STATEMENT OF CAPITAL GBP 23.1772 | |
SH01 | 02/04/19 STATEMENT OF CAPITAL GBP 22.8367 | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/07/18 | |
AD01 | REGISTERED OFFICE CHANGED ON 11/04/19 FROM Setsquared Business Acceleration Centre Engine Shed Station Approach Bristol BS1 6QH England | |
AD02 | Register inspection address changed from Leeds Innovation Centre, 103 Clarendon Road Leeds LS2 9DF England to Nexus Discovery Way Leeds LS2 3AA | |
RP04SH01 | Second filing of capital allotment of shares GBP18.8830 | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/07/18, WITH UPDATES | |
AP01 | DIRECTOR APPOINTED MR ROGER ANTHONY SMITH | |
LATEST SOC | 13/02/18 STATEMENT OF CAPITAL;GBP 18.883 | |
SH01 | 30/10/17 STATEMENT OF CAPITAL GBP 18.883 | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/07/17 | |
LATEST SOC | 30/08/17 STATEMENT OF CAPITAL;GBP 17.217 | |
SH01 | 07/08/17 STATEMENT OF CAPITAL GBP 17.217 | |
SH02 | Sub-division of shares on 2017-07-18 | |
SH01 | 19/07/17 STATEMENT OF CAPITAL GBP 172663 | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
RES01 | ADOPT ARTICLES 04/08/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/07/17, WITH UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR IP2IPO SERVICES LIMITED | |
CH02 | Director's details changed for Ip2Ipo Services Limited on 2017-04-21 | |
CH04 | SECRETARY'S DETAILS CHNAGED FOR IP2IPO SERVICES LIMITED on 2017-04-21 | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/07/16 | |
RES11 | Resolutions passed:
| |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
SH01 | 20/09/16 STATEMENT OF CAPITAL GBP 12.4 | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/07/16, WITH UPDATES | |
RES11 | DISAPPLICATION OF PRE-EMPTION RIGHTS | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
LATEST SOC | 18/05/16 STATEMENT OF CAPITAL;GBP 11.73 | |
SH01 | 09/05/16 STATEMENT OF CAPITAL GBP 11.73 | |
SH01 | 09/05/16 STATEMENT OF CAPITAL GBP 11.33 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DR MATTHEW JAMES BUTCHER / 29/02/2016 | |
AP02 | CORPORATE DIRECTOR APPOINTED IP2IPO SERVICES LIMITED | |
LATEST SOC | 15/10/15 STATEMENT OF CAPITAL;GBP 11.33 | |
SH01 | 28/09/15 STATEMENT OF CAPITAL GBP 11.33 | |
RES11 | DISAPPLICATION OF PRE-EMPTION RIGHTS | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
AP01 | DIRECTOR APPOINTED MR CHRISTOPHER JEREMY GEORGE BRILL | |
AD01 | REGISTERED OFFICE CHANGED ON 12/10/2015 FROM RESEARCH AND ENTERPRISE DEVELOPMENT, SENATE HOUSE UNIVERSITY OF BRISTOL TYNDALL AVENUE BRISTOL BS8 1TH UNITED KINGDOM | |
RES11 | DISAPPLICATION OF PRE-EMPTION RIGHTS | |
RES01 | ADOPT ARTICLES 11/08/2015 | |
SH01 | 11/08/15 STATEMENT OF CAPITAL GBP 10 | |
AD02 | SAIL ADDRESS CREATED | |
AP01 | DIRECTOR APPOINTED MR CHENGHUAN ZHONG | |
AP01 | DIRECTOR APPOINTED DR ANTHONY JOHN CROXFORD | |
AP04 | CORPORATE SECRETARY APPOINTED IP2IPO SERVICES LIMITED | |
MODEL ARTICLES | MODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
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
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:
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
90318080 | ||||
90328900 | Regulating or controlling instruments and apparatus (excl. hydraulic or pneumatic, manostats, thermostats, and taps, cocks and valves of heading 8481) | |||
90318080 | ||||
90319000 | ||||
90318080 | ||||
40029910 | Natural rubber products modified by the incorporation of plastics (excl. depolymerised natural rubber) | |||
40029910 | Natural rubber products modified by the incorporation of plastics (excl. depolymerised natural rubber) | |||
90318080 | ||||
90311000 | Machines for balancing mechanical parts | |||
90318080 | ||||
90319000 | ||||
90318080 | ||||
40029910 | Natural rubber products modified by the incorporation of plastics (excl. depolymerised natural rubber) | |||
40029910 | Natural rubber products modified by the incorporation of plastics (excl. depolymerised natural rubber) | |||
90318080 | ||||
40029910 | Natural rubber products modified by the incorporation of plastics (excl. depolymerised natural rubber) | |||
40029910 | Natural rubber products modified by the incorporation of plastics (excl. depolymerised natural rubber) | |||
90241080 | ||||
85416000 | Mounted piezoelectric crystals |
For goods imported into the United Kingdom, only imports originating from outside the EU are shown
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. |