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

INFERNO LIMITED

16 OLD BAILEY, LONDON, EC4M 7EG,
Company Registration Number
02604658
Private Limited Company
Active

Company Overview

About Inferno Ltd
INFERNO LIMITED was founded on 1991-04-24 and has its registered office in London. The organisation's status is listed as "Active". Inferno Limited is a Private Limited Company registered in ENGLAND 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
INFERNO LIMITED
 
Legal Registered Office
16 OLD BAILEY
LONDON
EC4M 7EG
Other companies in WC2B
 
Filing Information
Company Number 02604658
Company ID Number 02604658
Date formed 1991-04-24
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 23/04/2016
Return next due 21/05/2017
Type of accounts FULL
VAT Number /Sales tax ID GB853899365  
Last Datalog update: 2024-05-05 09:02:05
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for INFERNO 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 INFERNO LIMITED
The following companies were found which have the same name as INFERNO LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
INFERNO Singapore Dissolved Company formed on the 2008-09-13
INFERNO CUSTOM RIDES LLC 2305 CLEVELAND ST LAREDO TX 78043 Forfeited Company formed on the 2013-10-04
Inferno (Hong Kong) International Co., Limited Active Company formed on the 2015-07-31
Inferno 2000 Cheer Dance Station LLC Maryland Unknown
INFERNO 374 LIMITED 374 BRIGHTON ROAD SHOREHAM-BY-SEA BN43 6RE Active Company formed on the 2022-11-04
INFERNO ACQUISITION CORPORATION California Unknown
INFERNO ADVENTURES LIMITED THE PINNACLE 3RD FLOOR 73 KING STREET MANCHESTER M2 4NG Liquidation Company formed on the 2015-09-18
INFERNO ADVERTISING INC Delaware Unknown
INFERNO ADVENTURES LIMITED CLIFTON HOUSE BUSINESS CENTRE FITZWILLIAM STREET LOWER DUBLIN 2 D02XT91 Dissolved Company formed on the 2017-04-11
INFERNO ADVERTISING INCORPORATED California Unknown
INFERNO AGENCY PTY LTD Active Company formed on the 2021-06-24
INFERNO AGENCY LIMITED 68 AMBERGATE STREET LONDON SE17 3RX Active Company formed on the 2021-12-15
INFERNO ALLSTARS LLC California Unknown
INFERNO ALLEY KUSTOMZ Oklahoma Unknown
INFERNO ALLSTARS INC 3 GREENWAY PLZ STE 1320 HOUSTON TX 77046 Forfeited Company formed on the 2021-07-22
INFERNO ALARMS LTD 32 THE STREET HEVINGHAM NORWICH NR10 5NA Active Company formed on the 2024-04-05
INFERNO APPS LIMITED 158 BWLCH ROAD BWLCH ROAD BWLCH ROAD CARDIFF CF5 3EF Dissolved Company formed on the 2014-03-31
INFERNO ART INC. 400 TOWN LINE ROAD Suffolk HAUPPAUGE NY 11788 Active Company formed on the 2001-01-11
INFERNO ASSOCIATES LTD MARLOWE HOUSE WATLING STREET HOCKLIFFE LEIGHTON BUZZARD LU7 9LS Active Company formed on the 2017-03-20
INFERNO ASSETS LLC 1813 BLACK WILLOW TRL ANNA TX 75409 Active Company formed on the 2023-09-11

Company Officers of INFERNO LIMITED

Current Directors
Officer Role Date Appointed
LOUISE BEAN
Company Secretary 2013-12-19
CYNTHIA SUSAN AUGUSTINE
Director 2013-12-19
FRAZER ELLIOTT GIBNEY
Director 1999-10-21
NEIL STUART MILLER
Director 2013-12-19
CARTER ALEXANDER KENNETH MURRAY
Director 2013-12-19
ELYSSA PHILLIPS
Director 2013-12-19
Previous Officers
Officer Role Date Appointed Date Resigned
TIMOTHY CHARLES DOUST
Director 2000-01-04 2018-03-28
ANDREW ROBERT SAUNDERS
Director 2000-01-04 2017-07-05
EMMA JANE IVELAW-CHAPMAN
Company Secretary 2007-03-19 2013-12-19
BERNICE GWENDOLYN CLARK
Director 1991-05-29 2013-12-19
KATE ANNETTE TANIA EMERY
Director 2013-03-01 2013-12-19
TRUDY HARDINGHAM
Director 2013-09-24 2013-12-19
EMMA JANE IVELAW-CHAPMAN
Director 2007-03-19 2013-12-19
ROBIN JOHN JAFFRAY
Director 2008-09-19 2013-12-19
STEPHEN JOHN MICHAEL MORRIS
Director 1991-05-29 2013-12-19
PAUL RUMBLE
Director 2011-09-12 2013-12-19
ANDREW STEWART CAIRNS
Director 2010-06-23 2012-12-31
PETER ATHERTON
Director 2011-09-12 2012-07-04
MALCOLM CALDWELL
Director 2006-05-22 2010-05-20
KATE ANNETTE TANIA EMERY
Director 2006-04-01 2010-03-31
ADAM JOHN HAYWOOD
Director 2006-05-22 2008-06-13
MARION LESLEY SELL
Company Secretary 2003-08-22 2007-03-16
MARION LESLEY SELL
Director 2003-08-22 2007-03-16
DEBORAH RUTH KING
Director 2003-08-22 2006-07-31
HUGH CLAY BLAKE THOMAS
Company Secretary 1999-07-29 2003-08-22
HUGH CLAY BLAKE THOMAS
Director 1999-07-29 2003-08-22
MARION LESLEY SELL
Company Secretary 1991-05-29 1999-07-29
MARION LESLEY SELL
Director 1995-10-17 1999-07-29
DAVID ALEXANDER LUBBOCK
Director 1995-10-17 1997-01-28
JOHN MARTIN SUTCH
Director 1995-10-17 1997-01-28
DENZIL KEITH WEBSTER
Director 1995-10-17 1996-09-11
PATRICK IAN COLLINS
Director 1995-10-17 1996-02-28
DAVID JOHN SHOOLHEIFER
Director 1991-05-29 1994-06-27
LONDON LAW SECRETARIAL LIMITED
Nominated Secretary 1991-04-24 1991-05-29
LONDON LAW SERVICES LIMITED
Nominated Director 1991-04-24 1991-05-29

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CYNTHIA SUSAN AUGUSTINE FCB INFERNO LIMITED Director 2013-12-19 CURRENT 1991-02-28 Active
FRAZER ELLIOTT GIBNEY TOUCH MARKETING COMMUNICATIONS LTD Director 2004-10-08 CURRENT 2004-10-08 Dissolved 2015-05-19
FRAZER ELLIOTT GIBNEY 14 BONCHURCH ROAD LIMITED Director 2004-08-19 CURRENT 2004-02-04 Active
NEIL STUART MILLER FCB INFERNO LIMITED Director 2013-12-16 CURRENT 1991-02-28 Active
CARTER ALEXANDER KENNETH MURRAY FCB INFERNO LIMITED Director 2013-12-16 CURRENT 1991-02-28 Active
ELYSSA PHILLIPS FCB INFERNO LIMITED Director 2013-12-19 CURRENT 1991-02-28 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
2024-04-11CONFIRMATION STATEMENT MADE ON 05/04/24, WITH NO UPDATES
2023-08-08FULL ACCOUNTS MADE UP TO 31/12/22
2023-04-05CONFIRMATION STATEMENT MADE ON 05/04/23, WITH UPDATES
2022-09-23Audit exemption statement of guarantee by parent company for period ending 31/12/21
2022-09-23Notice of agreement to exemption from audit of accounts for period ending 31/12/21
2022-09-23Audit exemption subsidiary accounts made up to 2021-12-31
2022-09-23Consolidated accounts of parent company for subsidiary company period ending 31/12/21
2022-09-23PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/21
2022-09-23GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/21
2022-09-23AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/21
2022-04-12CS01CONFIRMATION STATEMENT MADE ON 05/04/22, WITH NO UPDATES
2022-04-08AP01DIRECTOR APPOINTED MARK RAYMOND JUNGWIRTH
2022-04-08TM01APPOINTMENT TERMINATED, DIRECTOR CARMINE BATTISTA
2022-04-06AD02Register inspection address changed from 31 Great Queen Street London WC2B 5AE England to 16 Old Bailey London EC4M 7EG
2021-11-22TM01APPOINTMENT TERMINATED, DIRECTOR CYNTHIA SUSAN AUGUSTINE
2021-11-20AD01REGISTERED OFFICE CHANGED ON 20/11/21 FROM 42-47 st John's Square London EC1M 4EA England
2021-10-01PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/20
2021-10-01GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/20
2021-10-01AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/20
2021-06-08AD01REGISTERED OFFICE CHANGED ON 08/06/21 FROM 31 Great Queen Street London WC2B 5AE
2021-06-08AP01DIRECTOR APPOINTED KATY JANE WRIGHT
2021-04-06CS01CONFIRMATION STATEMENT MADE ON 05/04/21, WITH NO UPDATES
2021-04-06AD02Register inspection address changed from 3 Grosvenor Gardens London SW1W 0BD England to 31 Great Queen Street London WC2B 5AE
2021-01-11PSC05Change of details for Fcb Inferno Limited as a person with significant control on 2021-01-11
2020-10-11PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/19
2020-10-11AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/19
2020-10-11GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/19
2020-04-06CS01CONFIRMATION STATEMENT MADE ON 05/04/20, WITH NO UPDATES
2020-03-10CH03SECRETARY'S DETAILS CHNAGED FOR LOUISE BEAN on 2020-03-10
2020-01-02TM01APPOINTMENT TERMINATED, DIRECTOR NEIL STUART MILLER
2019-12-13AP01DIRECTOR APPOINTED CARMINE BATTISTA
2019-09-19PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/18
2019-09-19AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/18
2019-09-19GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/18
2019-04-05CS01CONFIRMATION STATEMENT MADE ON 05/04/19, WITH NO UPDATES
2018-09-25PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/17
2018-09-25GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/17
2018-09-25AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/17
2018-04-16TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY CHARLES DOUST
2018-04-05CS01CONFIRMATION STATEMENT MADE ON 05/04/18, WITH NO UPDATES
2018-03-23CH01Director's details changed for Carter Alexander Kenneth Murray on 2018-03-22
2017-09-27PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/16
2017-09-27AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/16
2017-09-27GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/16
2017-07-13TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW ROBERT SAUNDERS
2017-04-27LATEST SOC27/04/17 STATEMENT OF CAPITAL;GBP 100
2017-04-27CS01CONFIRMATION STATEMENT MADE ON 23/04/17, WITH UPDATES
2016-10-05PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/15
2016-10-05GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/15
2016-10-05AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/15
2016-04-26LATEST SOC26/04/16 STATEMENT OF CAPITAL;GBP 100
2016-04-26AR0123/04/16 ANNUAL RETURN FULL LIST
2015-09-29PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/14
2015-09-29AGREEMENT2NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/14
2015-09-29GUARANTEE2AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/14
2015-04-28LATEST SOC28/04/15 STATEMENT OF CAPITAL;GBP 100
2015-04-28AR0123/04/15 FULL LIST
2014-11-13MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2014-09-23AAAUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/12/13
2014-09-23PARENT_ACCCONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/13
2014-09-23AGREEMENT2NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/13
2014-09-23GUARANTEE2AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/13
2014-09-08MISCSECTION 519
2014-06-17RES12VARYING SHARE RIGHTS AND NAMES
2014-06-17RES01ADOPT ARTICLES 15/05/2014
2014-06-17SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2014-06-17SH10NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES
2014-04-24LATEST SOC24/04/14 STATEMENT OF CAPITAL;GBP 100
2014-04-24AR0123/04/14 FULL LIST
2014-04-15CH01DIRECTOR'S CHANGE OF PARTICULARS / CARTER ALEXANDER KENNETH MURRAY / 08/04/2014
2014-04-15CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW ROBERT SAUNDERS / 08/04/2014
2014-04-15CH01DIRECTOR'S CHANGE OF PARTICULARS / ELYSSA PHILLIPS / 08/04/2014
2014-04-15CH01DIRECTOR'S CHANGE OF PARTICULARS / CYNTHIA AUGUSTINE / 08/04/2014
2014-03-21AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI
2014-03-21AD02SAIL ADDRESS CHANGED FROM: 31 GREAT QUEEN STREET LONDON WC2B 5AE UNITED KINGDOM
2014-02-17AP01DIRECTOR APPOINTED CYNTHIA AUGUSTINE
2014-02-17AP03SECRETARY APPOINTED LOUISE BEAN
2014-02-11ANNOTATIONClarification
2014-02-11AR0123/04/13 AMEND
2014-02-11ANNOTATIONReplaced
2014-01-22AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/13
2014-01-16AP01DIRECTOR APPOINTED NEIL STUART MILLER
2014-01-16AP01DIRECTOR APPOINTED CARTER ALEXANDER KENNETH MURRAY
2014-01-16AP01DIRECTOR APPOINTED ELYSSA PHILLIPS
2014-01-14TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN MORRIS
2014-01-14TM01APPOINTMENT TERMINATED, DIRECTOR EMMA IVELAW-CHAPMAN
2014-01-14TM01APPOINTMENT TERMINATED, DIRECTOR TRUDY HARDINGHAM
2014-01-14TM01APPOINTMENT TERMINATED, DIRECTOR ROBIN JAFFRAY
2014-01-14TM01APPOINTMENT TERMINATED, DIRECTOR PAUL RUMBLE
2014-01-14TM01APPOINTMENT TERMINATED, DIRECTOR ALAN YOUNG
2014-01-14AA01PREVSHO FROM 31/03/2014 TO 31/12/2013
2014-01-14TM01APPOINTMENT TERMINATED, DIRECTOR KATE EMERY
2014-01-14TM01APPOINTMENT TERMINATED, DIRECTOR BERNICE CLARK
2014-01-14TM02APPOINTMENT TERMINATED, SECRETARY EMMA IVELAW-CHAPMAN
2013-12-13RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2013-12-13RES12VARYING SHARE RIGHTS AND NAMES
2013-09-24AP01DIRECTOR APPOINTED MISS TRUDY HARDINGHAM
2013-08-16MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE BOTH / CHARGE NO 3
2013-05-08AP01DIRECTOR APPOINTED MISS KATE ANNETTE TANIA EMERY
2013-04-23AR0123/04/13 FULL LIST
2013-01-02TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW CAIRNS
2013-01-02TM01APPOINTMENT TERMINATED, DIRECTOR PETER ATHERTON
2012-11-27AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/12
2012-05-03AR0123/04/12 FULL LIST
2012-02-28AD02SAIL ADDRESS CHANGED FROM: PALLADIUM HOUSE ARGYLL STREET LONDON W1F 7TA UNITED KINGDOM
2011-10-14AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/11
2011-09-12AP01DIRECTOR APPOINTED MR PETER ATHERTON
2011-09-12AP01DIRECTOR APPOINTED MR PAUL RUMBLE
2011-08-16MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2011-08-11AD01REGISTERED OFFICE CHANGED ON 11/08/2011 FROM, PALLADIUM HOUSE, 1-4 ARGYLL STREET, LONDON, W1F 7TA
2011-06-22AR0123/04/11 FULL LIST
2011-06-16MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2011-05-06AP01DIRECTOR APPOINTED MR ALAN STUART YOUNG
2011-01-10AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/10
2010-06-23AP01DIRECTOR APPOINTED MR ANDREW STEWART CAIRNS
2010-06-23TM01APPOINTMENT TERMINATED, DIRECTOR MALCOLM CALDWELL
2010-05-14AR0123/04/10 FULL LIST
2010-05-13AD02SAIL ADDRESS CREATED
2010-05-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROBIN JAFFRAY / 31/03/2010
2010-05-13CH01DIRECTOR'S CHANGE OF PARTICULARS / BERNICE GWENDOLYN CLARK / 31/03/2010
2010-05-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MALCOLM CALDWELL / 01/03/2010
2010-05-12TM01APPOINTMENT TERMINATED, DIRECTOR KATE EMERY
2010-01-16AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/09
2009-04-23363aRETURN MADE UP TO 23/04/09; FULL LIST OF MEMBERS
2009-01-21AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/08
Industry Information
SIC/NAIC Codes
73 - Advertising and market research
731 - Advertising
73110 - Advertising agencies




Licences & Regulatory approval
We could not find any licences issued to INFERNO 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 INFERNO LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
RENT DEPOSIT DEED 2011-06-16 Outstanding MTGB NOMINEES
DEBENTURE 2007-12-12 Satisfied HSBC BANK PLC
RENT DEPOSIT DEED 2005-02-03 ALL of the property or undertaking has been released and no longer forms part of the charge COLCHIS ESTATES LIMITED
FIXED CHARGE 2002-10-16 Satisfied LLOYDS UDT LIMITED
DEBENTURE 2000-10-31 Satisfied HAYGARTH GROUP LIMITED
Intangible Assets
Patents
We have not found any records of INFERNO LIMITED registering or being granted any patents
Domain Names

INFERNO LIMITED owns 3 domain names.

lovewhatcouldbe.co.uk   pyrobrainiacs.co.uk   pryobrainiacs.co.uk  

Trademarks
We have not found any records of INFERNO LIMITED registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Debtor Charge Date Charge Status
DEBENTURE NEXT DOOR LONDON LIMITED 2010-02-20 Outstanding

We have found 1 mortgage charges which are owed to INFERNO LIMITED

Income
Government Income
We have not found government income sources for INFERNO 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 (73110 - Advertising agencies) as INFERNO LIMITED are:

JCDECAUX UK LIMITED £ 919,842
AMBLEGLOW LIMITED £ 660,189
GLOBAL OUTDOOR MEDIA LIMITED £ 591,268
CLEAR CHANNEL UK LIMITED £ 509,510
APRIL SIX (MOBILITY) LIMITED £ 300,232
WCRS&CO LIMITED £ 274,807
FIVE BY FIVE LIMITED £ 234,179
THIRTY THREE GROUP LIMITED £ 192,577
GREENREDEEM LTD £ 171,449
PEOPLESCOUT LIMITED £ 160,710
PEOPLESCOUT LIMITED £ 20,355,995
GROUPM UK LTD £ 13,514,665
JCDECAUX UK LIMITED £ 12,936,034
CLEAR CHANNEL UK LIMITED £ 10,730,684
HAVAS PEOPLE LIMITED £ 3,715,795
GLOBAL OUTDOOR MEDIA LIMITED £ 3,055,285
RK MARKETING LTD £ 2,526,227
TARGET LIVE LIMITED £ 2,461,528
ESSENCEMEDIACOM NORTH LIMITED £ 2,293,754
BAY MEDIA LTD £ 1,940,571
PEOPLESCOUT LIMITED £ 20,355,995
GROUPM UK LTD £ 13,514,665
JCDECAUX UK LIMITED £ 12,936,034
CLEAR CHANNEL UK LIMITED £ 10,730,684
HAVAS PEOPLE LIMITED £ 3,715,795
GLOBAL OUTDOOR MEDIA LIMITED £ 3,055,285
RK MARKETING LTD £ 2,526,227
TARGET LIVE LIMITED £ 2,461,528
ESSENCEMEDIACOM NORTH LIMITED £ 2,293,754
BAY MEDIA LTD £ 1,940,571
PEOPLESCOUT LIMITED £ 20,355,995
GROUPM UK LTD £ 13,514,665
JCDECAUX UK LIMITED £ 12,936,034
CLEAR CHANNEL UK LIMITED £ 10,730,684
HAVAS PEOPLE LIMITED £ 3,715,795
GLOBAL OUTDOOR MEDIA LIMITED £ 3,055,285
RK MARKETING LTD £ 2,526,227
TARGET LIVE LIMITED £ 2,461,528
ESSENCEMEDIACOM NORTH LIMITED £ 2,293,754
BAY MEDIA LTD £ 1,940,571
Outgoings
Business Rates/Property Tax
No properties were found where INFERNO 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 INFERNO LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2013-04-0163079098Made-up articles of textile materials, incl. dress patterns, n.e.s. (excl. of felt, knitted or crocheted, and single-use drapes used during surgical procedures made up of nonwovens)
2012-08-0185177090Parts of telephone sets, telephones for cellular networks or for other wireless networks and of other apparatus for the transmission or reception of voice, images or other data, n.e.s. (excl. aerials and aerial reflectors of all kinds and parts suitable for use with aerials or aerial reflectors)
2011-08-0185171200Telephones for cellular networks "mobile telephones" or for other wireless networks
2010-07-0194032080Metal furniture (excl. for offices, medical, surgical, dental or veterinary furniture, beds and seats)

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 INFERNO 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 INFERNO 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.