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

INTELLIGENT CAPTURE LIMITED

2nd Floor 1 Riverview Court, Castle Gate, Wetherby, WEST YORKSHIRE, LS22 6LE,
Company Registration Number
03007057
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Intelligent Capture Ltd
INTELLIGENT CAPTURE LIMITED was founded on 1995-01-06 and has its registered office in Wetherby. The organisation's status is listed as "Active - Proposal to Strike off". Intelligent Capture Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
INTELLIGENT CAPTURE LIMITED
 
Legal Registered Office
2nd Floor 1 Riverview Court
Castle Gate
Wetherby
WEST YORKSHIRE
LS22 6LE
Other companies in LS22
 
Previous Names
IMAGE INTEGRATORS LIMITED19/05/2010
Filing Information
Company Number 03007057
Company ID Number 03007057
Date formed 1995-01-06
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 2021-07-31
Account next due 30/04/2023
Latest return 06/01/2016
Return next due 03/02/2017
Type of accounts DORMANT
Last Datalog update: 2022-09-14 07:21:00
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for INTELLIGENT CAPTURE 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 CAPTURE LIMITED
The following companies were found which have the same name as INTELLIGENT CAPTURE LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
INTELLIGENT CAPTURE MANAGED SERVICES LIMITED 2nd Floor 1 Riverview Court Castle Gate Wetherby WEST YORKSHIRE LS22 6LE Active - Proposal to Strike off Company formed on the 1999-12-14

Company Officers of INTELLIGENT CAPTURE LIMITED

Current Directors
Officer Role Date Appointed
TIMOTHY JAMES SYKES
Company Secretary 2014-08-01
SEAN ANTHONY MCDONOUGH
Director 2014-08-01
TIMOTHY JAMES SYKES
Director 2014-08-01
GEORGE HAMPTON WALL JR
Director 2017-10-24
Previous Officers
Officer Role Date Appointed Date Resigned
RODNEY DESMOND JONES
Director 2014-08-01 2017-07-06
GERRARD PAUL KENNEDY
Company Secretary 1996-12-31 2014-08-01
GERRARD PAUL KENNEDY
Director 1995-01-06 2014-08-01
ILIJA UGRINIC
Director 2010-06-01 2014-08-01
ANGELA VINALL
Director 2011-10-03 2014-08-01
DEREK BATEY
Director 1995-01-06 2013-01-31
DENNIS CHRISTOPHER KENNEDY
Director 2006-01-01 2008-06-30
PAMELA JEAN RHODES
Company Secretary 1996-06-17 1996-12-31
GEORGE FIELDING
Company Secretary 1995-01-06 1996-06-17
TEMPLE SECRETARIES LIMITED
Nominated Secretary 1995-01-06 1995-01-06
COMPANY DIRECTORS LIMITED
Nominated Director 1995-01-06 1995-01-06

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SEAN ANTHONY MCDONOUGH IMAGE INTEGRATORS LIMITED Director 2014-08-01 CURRENT 2009-04-08 Active - Proposal to Strike off
SEAN ANTHONY MCDONOUGH INTELLIGENT CAPTURE MANAGED SERVICES LIMITED Director 2014-08-01 CURRENT 1999-12-14 Active - Proposal to Strike off
TIMOTHY JAMES SYKES PERFECT COMMERCE UK LIMITED Director 2017-08-04 CURRENT 2014-02-06 Active - Proposal to Strike off
TIMOTHY JAMES SYKES INTERSOURCES (UK) LIMITED Director 2017-08-04 CURRENT 2001-01-09 Active
TIMOTHY JAMES SYKES PROACTIS EURO HEDGECO LIMITED Director 2017-08-01 CURRENT 2017-07-28 Active
TIMOTHY JAMES SYKES PROACTIS US DOLLAR HEDGECO LIMITED Director 2017-05-31 CURRENT 2017-05-26 Active
TIMOTHY JAMES SYKES PROACTIS TENDERS LIMITED Director 2016-11-16 CURRENT 1988-12-12 Active
TIMOTHY JAMES SYKES DUE NORTH LIMITED Director 2016-02-02 CURRENT 2002-07-30 Active - Proposal to Strike off
TIMOTHY JAMES SYKES PROACTIS GROUP LIMITED Director 2015-05-31 CURRENT 2003-04-03 Active - Proposal to Strike off
TIMOTHY JAMES SYKES PROACTIS TOTAL PROCURE LIMITED Director 2014-10-10 CURRENT 2013-05-10 Dissolved 2017-03-21
TIMOTHY JAMES SYKES IMAGE INTEGRATORS LIMITED Director 2014-08-01 CURRENT 2009-04-08 Active - Proposal to Strike off
TIMOTHY JAMES SYKES INTELLIGENT CAPTURE MANAGED SERVICES LIMITED Director 2014-08-01 CURRENT 1999-12-14 Active - Proposal to Strike off
TIMOTHY JAMES SYKES UNITY MARKETPLACE LTD Director 2014-02-07 CURRENT 2001-05-17 Active - Proposal to Strike off
TIMOTHY JAMES SYKES EGS GROUP HOLDINGS LIMITED Director 2014-02-07 CURRENT 2000-06-02 Active - Proposal to Strike off
TIMOTHY JAMES SYKES EGS GROUP LIMITED Director 2014-02-07 CURRENT 2000-06-16 Active - Proposal to Strike off
TIMOTHY JAMES SYKES FEONLINE LIMITED Director 2014-02-07 CURRENT 2001-07-23 Active - Proposal to Strike off
TIMOTHY JAMES SYKES PROACTIS ACCELERATED PAYMENTS LIMITED Director 2011-11-01 CURRENT 2003-04-07 Active
TIMOTHY JAMES SYKES ALITO LIMITED Director 2007-03-29 CURRENT 2000-04-13 Active - Proposal to Strike off
TIMOTHY JAMES SYKES ALITO (UK) LTD Director 2007-03-29 CURRENT 2001-01-17 Active - Proposal to Strike off
TIMOTHY JAMES SYKES REQUISOFT PLC Director 2006-11-17 CURRENT 2001-12-06 Active - Proposal to Strike off
TIMOTHY JAMES SYKES PROACTIS LIMITED Director 2006-05-24 CURRENT 1996-04-04 Active
TIMOTHY JAMES SYKES PROACTIS HOLDINGS LIMITED Director 2006-05-05 CURRENT 2006-03-22 Active
TIMOTHY JAMES SYKES PENTA FINANCIAL DIRECTION LIMITED Director 2005-07-19 CURRENT 2005-07-19 Dissolved 2018-01-04
GEORGE HAMPTON WALL JR PROACTIS EURO HEDGECO LIMITED Director 2017-10-24 CURRENT 2017-07-28 Active
GEORGE HAMPTON WALL JR ALITO LIMITED Director 2017-10-24 CURRENT 2000-04-13 Active - Proposal to Strike off
GEORGE HAMPTON WALL JR IMAGE INTEGRATORS LIMITED Director 2017-10-24 CURRENT 2009-04-08 Active - Proposal to Strike off
GEORGE HAMPTON WALL JR PROACTIS LIMITED Director 2017-10-24 CURRENT 1996-04-04 Active
GEORGE HAMPTON WALL JR UNITY MARKETPLACE LTD Director 2017-10-24 CURRENT 2001-05-17 Active - Proposal to Strike off
GEORGE HAMPTON WALL JR INTELLIGENT CAPTURE MANAGED SERVICES LIMITED Director 2017-10-24 CURRENT 1999-12-14 Active - Proposal to Strike off
GEORGE HAMPTON WALL JR ALITO (UK) LTD Director 2017-10-24 CURRENT 2001-01-17 Active - Proposal to Strike off
GEORGE HAMPTON WALL JR PROACTIS HOLDINGS LIMITED Director 2017-10-24 CURRENT 2006-03-22 Active
GEORGE HAMPTON WALL JR PROACTIS TENDERS LIMITED Director 2017-10-24 CURRENT 1988-12-12 Active
GEORGE HAMPTON WALL JR FEONLINE LIMITED Director 2017-10-24 CURRENT 2001-07-23 Active - Proposal to Strike off
GEORGE HAMPTON WALL JR REQUISOFT PLC Director 2017-10-24 CURRENT 2001-12-06 Active - Proposal to Strike off
GEORGE HAMPTON WALL JR PROACTIS GROUP LIMITED Director 2017-10-24 CURRENT 2003-04-03 Active - Proposal to Strike off

More director information

Advertised Job Vacancies
Job TitleLocationJob descriptionDate posted
Supplier Support AdvisorTelford25 days holiday in addition to bank holidays. Due to expansion we are looking for a Supplier Support Advisor to join our team on a permanent basis....2016-02-22

Jobs results powered by Indeed
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
2022-09-20SECOND GAZETTE not voluntary dissolution
2022-07-05GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2022-06-24DS01Application to strike the company off the register
2022-01-13CONFIRMATION STATEMENT MADE ON 06/01/22, WITH UPDATES
2022-01-13CS01CONFIRMATION STATEMENT MADE ON 06/01/22, WITH UPDATES
2022-01-12ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/07/21
2022-01-12AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/07/21
2021-12-10STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 030070570003
2021-12-10STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 030070570002
2021-12-10MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 030070570002
2021-11-30PSC05Change of details for Proactis Holding Plc as a person with significant control on 2021-08-19
2021-01-15CS01CONFIRMATION STATEMENT MADE ON 06/01/21, WITH NO UPDATES
2020-12-15AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/07/20
2020-10-13TM01APPOINTMENT TERMINATED, DIRECTOR SEAN ANTHONY MCDONOUGH
2020-04-09AAFULL ACCOUNTS MADE UP TO 31/07/19
2020-01-09CS01CONFIRMATION STATEMENT MADE ON 06/01/20, WITH NO UPDATES
2019-09-13MR05All of the property or undertaking has been released from charge for charge number 030070570002
2019-06-06AP01DIRECTOR APPOINTED MR RICHARD GARETH HUGHES
2019-01-28AAFULL ACCOUNTS MADE UP TO 31/07/18
2019-01-11CS01CONFIRMATION STATEMENT MADE ON 06/01/19, WITH NO UPDATES
2019-01-11TM01APPOINTMENT TERMINATED, DIRECTOR GEORGE HAMPTON WALL JR
2018-02-13AAFULL ACCOUNTS MADE UP TO 31/07/17
2018-01-09CS01CONFIRMATION STATEMENT MADE ON 06/01/18, WITH NO UPDATES
2017-12-29LATEST SOC29/12/17 STATEMENT OF CAPITAL;GBP 160
2017-12-29SH19Statement of capital on 2017-12-29 GBP 160
2017-12-28SH20Statement by Directors
2017-12-28CAP-SSSolvency Statement dated 05/12/17
2017-12-28RES13Resolutions passed:
  • Reduce capital redemption reserve 05/12/2017
2017-10-26AP01DIRECTOR APPOINTED MR GEORGE HAMPTON WALL JR
2017-08-04TM01APPOINTMENT TERMINATED, DIRECTOR RODNEY DESMOND JONES
2017-07-12MR01REGISTRATION OF A CHARGE / CHARGE CODE 030070570003
2017-04-20AAFULL ACCOUNTS MADE UP TO 31/07/16
2017-01-12LATEST SOC12/01/17 STATEMENT OF CAPITAL;GBP 160
2017-01-12CS01CONFIRMATION STATEMENT MADE ON 06/01/17, WITH UPDATES
2017-01-06MEM/ARTSARTICLES OF ASSOCIATION
2016-12-07RES01ADOPT ARTICLES 07/12/16
2016-04-15AAFULL ACCOUNTS MADE UP TO 31/07/15
2016-01-27LATEST SOC27/01/16 STATEMENT OF CAPITAL;GBP 160
2016-01-27AR0106/01/16 ANNUAL RETURN FULL LIST
2015-05-20MR01REGISTRATION OF A CHARGE / CHARGE CODE 030070570002
2015-01-28LATEST SOC28/01/15 STATEMENT OF CAPITAL;GBP 160
2015-01-28AR0106/01/15 ANNUAL RETURN FULL LIST
2014-08-15AA31/03/14 ACCOUNTS TOTAL EXEMPTION FULL
2014-08-04AD01REGISTERED OFFICE CHANGED ON 04/08/14 FROM Suites 4.04 to 4.06 Grosvenor House Central Park Telford Shropshire TF2 9TW
2014-08-04AA01Current accounting period extended from 31/03/15 TO 31/07/15
2014-08-04AP03Appointment of Mr Timothy James Sykes as company secretary on 2014-08-01
2014-08-04TM02Termination of appointment of Gerrard Paul Kennedy on 2014-08-01
2014-08-04TM01APPOINTMENT TERMINATED, DIRECTOR ANGELA VINALL
2014-08-04TM01APPOINTMENT TERMINATED, DIRECTOR ANGELA VINALL
2014-08-04TM01APPOINTMENT TERMINATED, DIRECTOR GERRARD KENNEDY
2014-08-04TM01APPOINTMENT TERMINATED, DIRECTOR ILIJA UGRINIC
2014-08-04AP01DIRECTOR APPOINTED MR SEAN ANTHONY MCDONOUGH
2014-08-04AP01DIRECTOR APPOINTED MR RODNEY DESMOND JONES
2014-08-04AP01DIRECTOR APPOINTED MR TIMOTHY JAMES SYKES
2014-07-10MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2014-02-03LATEST SOC03/02/14 STATEMENT OF CAPITAL;GBP 160
2014-02-03AR0106/01/14 FULL LIST
2013-10-04AA31/03/13 TOTAL EXEMPTION FULL
2013-08-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ILIJA UGRINIC / 02/08/2013
2013-08-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS ANGELA VINALL / 02/08/2013
2013-08-14CH03SECRETARY'S CHANGE OF PARTICULARS / MR GERRARD PAUL KENNEDY / 02/08/2013
2013-08-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GERRARD PAUL KENNEDY / 02/08/2013
2013-08-14AD01REGISTERED OFFICE CHANGED ON 14/08/2013 FROM GROSVENOR HOUSE SUITES 4.04 TO 4.06 GROSVENOR HOUSE CENTRAL PARK TELFORD SHROPSHIRE TF2 9TW ENGLAND
2013-08-06AD01REGISTERED OFFICE CHANGED ON 06/08/2013 FROM ALASKA BUILDING SHREWSBURY BUSINESS PARK SHREWSBURY SHROPSHIRE SY2 6LG UNITED KINGDOM
2013-03-21SH03RETURN OF PURCHASE OF OWN SHARES
2013-02-01TM01APPOINTMENT TERMINATED, DIRECTOR DEREK BATEY
2013-01-30AA31/03/12 TOTAL EXEMPTION FULL
2013-01-16AR0106/01/13 FULL LIST
2012-02-01AR0106/01/12 FULL LIST
2012-01-31AD01REGISTERED OFFICE CHANGED ON 31/01/2012 FROM THE ALASKA BUILDING SITKA DRIVE SHREWSBURY BUSINESS PARK SHREWSBURY SHROPSHIRE SY2 6LG UNITED KINGDOM
2011-10-04AA31/03/11 TOTAL EXEMPTION FULL
2011-10-04AP01DIRECTOR APPOINTED MRS ANGELA VINALL
2011-02-02AR0106/01/11 FULL LIST
2010-07-29AA31/03/10 TOTAL EXEMPTION SMALL
2010-06-22AP01DIRECTOR APPOINTED MR ILIJA UGRINIC
2010-05-19RES15CHANGE OF NAME 17/05/2010
2010-05-19CERTNMCOMPANY NAME CHANGED IMAGE INTEGRATORS LIMITED CERTIFICATE ISSUED ON 19/05/10
2010-05-19CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2010-05-17CH01DIRECTOR'S CHANGE OF PARTICULARS / GERRARD PAUL KENNEDY / 17/05/2010
2010-05-17CH03SECRETARY'S CHANGE OF PARTICULARS / GERRARD PAUL KENNEDY / 17/05/2010
2010-05-04AA31/03/09 TOTAL EXEMPTION SMALL
2010-02-09AR0106/01/10 FULL LIST
2010-02-09AD01REGISTERED OFFICE CHANGED ON 09/02/2010 FROM SITKA DRIVE SHREWSBURY BUSINESS PARK SHREWSBURY SHROPSHIRE SY2 6LG
2009-05-26AUDAUDITOR'S RESIGNATION
2009-01-28363aRETURN MADE UP TO 06/01/09; FULL LIST OF MEMBERS
2008-11-13363aRETURN MADE UP TO 06/01/08; FULL LIST OF MEMBERS
2008-11-13288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / GERRARD KENNEDY / 13/11/2008
2008-10-02288bAPPOINTMENT TERMINATED DIRECTOR DENNIS KENNEDY
2008-08-21AA31/03/07 TOTAL EXEMPTION SMALL
2008-08-21AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/08
2007-02-03363sRETURN MADE UP TO 06/01/07; FULL LIST OF MEMBERS
2006-07-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-07-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2006-02-13288aNEW DIRECTOR APPOINTED
2006-01-12363sRETURN MADE UP TO 06/01/06; FULL LIST OF MEMBERS
2005-03-02363sRETURN MADE UP TO 06/01/05; FULL LIST OF MEMBERS
2005-02-1188(3)PARTICULARS OF CONTRACT RELATING TO SHARES
2005-02-1188(2)RAD 31/03/04--------- £ SI 100@1=100 £ IC 100/200
2005-02-01287REGISTERED OFFICE CHANGED ON 01/02/05 FROM: UPTON MAGNA BUSINESS PARK UPTON MAGNA SHREWSBURY SHROPSHIRE SY4 4TT
2005-02-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-04-27RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2004-04-27RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2004-02-10363sRETURN MADE UP TO 06/01/04; FULL LIST OF MEMBERS
2003-09-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03
2003-03-10363sRETURN MADE UP TO 06/01/03; FULL LIST OF MEMBERS
2002-12-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02
2002-05-08287REGISTERED OFFICE CHANGED ON 08/05/02 FROM: GROSVENOR HOUSE HOLLINSWOOD ROAD, CENTRAL PARK TELFORD SALOP TF2 9TW
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 INTELLIGENT CAPTURE 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 CAPTURE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-07-07 Outstanding HSBC BANK PLC
2015-05-20 Outstanding HSBC BANK PLC
DEBENTURE 1995-01-20 Satisfied MR DEREK BATEY
Intangible Assets
Patents
We have not found any records of INTELLIGENT CAPTURE LIMITED registering or being granted any patents
Domain Names

INTELLIGENT CAPTURE LIMITED owns 5 domain names.

intelligent-capture.co.uk   invoiceautomation.co.uk   theinvoicepeople.co.uk   intelligentcapture.co.uk   theinvoicehub.co.uk  

Trademarks
We have not found any records of INTELLIGENT CAPTURE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for INTELLIGENT CAPTURE 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 INTELLIGENT CAPTURE 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
Business rates information was found for INTELLIGENT CAPTURE LIMITED for 1 properties.

Authority Premises Type Premises Address Business Rates/Tax AmountLocation Since
Telford Council Office & Premises Suites 404 405 & 406, Grosvenor House, Central Park Estate, Telford, Shropshire, TF2 9TX 26,0002013-08-09

How is this information useful? The business owns or operates from property which has a commercial designation. The company is liable for business rates / property tax liability and so provides an indication on some of the outgoings for the business and therefore the scale of the business. Some councils/authorities publish how long business rates have been paid since so provides an inidcator of how established the business is.

In the UK, the business is unlikely to be paying the number shown. Business rates is a complex system with many reliefs available. Some organisations have exemptions from payment - for example charities. To determine the exact liability, you would need to look at the valuation office report. This list is probably not a complete list of all properties since about 100 of the 443 UK local government councils publish information on business rate liabilities.

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