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

LIGENTIA UK LIMITED

LIGENTIA HOUSE 6 BUTLER WAY, STANNINGLEY, LEEDS, WEST YORKSHIRE, LS28 6EA,
Company Registration Number
03216358
Private Limited Company
Active

Company Overview

About Ligentia Uk Ltd
LIGENTIA UK LIMITED was founded on 1996-06-25 and has its registered office in Leeds. The organisation's status is listed as "Active". Ligentia Uk Limited is a Private Limited Company registered in 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
LIGENTIA UK LIMITED
 
Legal Registered Office
LIGENTIA HOUSE 6 BUTLER WAY
STANNINGLEY
LEEDS
WEST YORKSHIRE
LS28 6EA
Other companies in LS28
 
Previous Names
LIGENTIA INTERNATIONAL LIMITED02/12/2013
REDFERN INTERNATIONAL LTD04/11/2008
REDFERN INTERNATIONAL LOGISTICS LIMITED05/05/2005
Filing Information
Company Number 03216358
Company ID Number 03216358
Date formed 1996-06-25
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 25/06/2016
Return next due 23/07/2017
Type of accounts FULL
VAT Number /Sales tax ID GB100113604  
Last Datalog update: 2023-07-05 11:48:46
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for LIGENTIA UK 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.

Company Officers of LIGENTIA UK LIMITED

Current Directors
Officer Role Date Appointed
RAKESH KUMAR MANIBHAI PATEL
Company Secretary 2017-03-31
DANIEL JOHN GILL
Director 2016-01-01
RICHARD NICHOLAS ROSTRON JONES
Director 1996-06-25
RAKESH KUMAR MANIBHAI PATEL
Director 2011-02-14
Previous Officers
Officer Role Date Appointed Date Resigned
MEHRAN HOSSEIN NAVI
Company Secretary 2004-04-26 2017-03-31
CHRISTOPHER CARGILL
Director 2015-03-05 2015-12-03
ROBERT WILLIAM MARSHALL
Director 2002-06-26 2015-03-05
TOMMY WAI HUNG LAU
Director 2011-12-19 2013-06-30
DAVID VERNON DOCKRAY
Director 2009-07-14 2011-07-01
CARL FRANCIS ENGLISH
Director 2010-09-29 2011-06-30
NICHOLAS RICHARD BREARE
Director 2004-04-26 2010-06-30
LIGENTIA INTERNATIONAL LTD
Director 2009-07-14 2009-07-14
STUART DONALD MCLEAN
Director 1999-05-01 2008-07-27
JULIAN SCOTT SELLARS
Company Secretary 2002-10-09 2004-03-01
CRAIG JAMES NELSON
Company Secretary 1999-10-14 2002-10-09
DEBORAH KAYE JONES
Company Secretary 1996-06-25 1999-10-14
DEBORAH KAYE JONES
Director 1996-06-25 1999-01-12
SAME-DAY COMPANY SERVICES LIMITED
Nominated Secretary 1996-06-25 1996-06-25
WILDMAN & BATTELL LIMITED
Nominated Director 1996-06-25 1996-06-25

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DANIEL JOHN GILL LIGENTIA GROUP LIMITED Director 2018-03-12 CURRENT 2008-04-18 Active
DANIEL JOHN GILL LIGENTIA HOLDINGS LIMITED Director 2018-03-12 CURRENT 2011-12-13 Active
DANIEL JOHN GILL LIGENTIA GROUP HOLDINGS LIMITED Director 2018-03-12 CURRENT 2017-03-03 Active
RICHARD NICHOLAS ROSTRON JONES LIGENTIA AIR LIMITED Director 2010-01-05 CURRENT 2009-11-16 Active
RICHARD NICHOLAS ROSTRON JONES LIGENTIA GROUP LIMITED Director 2008-11-25 CURRENT 2008-04-18 Active
RICHARD NICHOLAS ROSTRON JONES LIGENTIA INVESTMENTS LIMITED Director 2008-11-04 CURRENT 2008-04-18 Active
RICHARD NICHOLAS ROSTRON JONES LIGENTIA GROUP SERVICES LIMITED Director 2008-11-04 CURRENT 2008-04-18 Active
RICHARD NICHOLAS ROSTRON JONES DOLPHIN MANAGEMENT SERVICES (GB) LIMITED Director 2008-03-27 CURRENT 1997-10-21 Active
RICHARD NICHOLAS ROSTRON JONES INTERSERVE GLOBAL SOLUTIONS LIMITED Director 2008-03-27 CURRENT 1997-10-27 Active
RICHARD NICHOLAS ROSTRON JONES DOLPHIN TERMINALS LIMITED Director 2008-03-27 CURRENT 1998-02-12 Active
RICHARD NICHOLAS ROSTRON JONES LIGENTIA LOGISTICS LIMITED Director 2008-03-27 CURRENT 1924-03-30 Active
RICHARD NICHOLAS ROSTRON JONES DOLPHIN INTERNATIONAL FREIGHT SERVICES (UK) LIMITED Director 2008-03-27 CURRENT 1998-06-25 Active
RICHARD NICHOLAS ROSTRON JONES REDFERN TRAVEL LIMITED Director 2004-11-01 CURRENT 1986-04-01 Active
RICHARD NICHOLAS ROSTRON JONES REDFERN SEA AND AIR TRANSPORTS LIMITED Director 2004-11-01 CURRENT 1937-10-06 Active
RICHARD NICHOLAS ROSTRON JONES SPORTSENSOR LIMITED Director 2004-11-01 CURRENT 1998-12-15 Active
RICHARD NICHOLAS ROSTRON JONES OCEANLINK LOGISTICS LIMITED Director 2003-03-25 CURRENT 2003-03-24 Active
RAKESH KUMAR MANIBHAI PATEL SPRING VALLEY PARK MANAGEMENT COMPANY LIMITED Director 2017-03-14 CURRENT 2004-11-19 Active
RAKESH KUMAR MANIBHAI PATEL LIGENTIA GROUP HOLDINGS LIMITED Director 2017-03-03 CURRENT 2017-03-03 Active
RAKESH KUMAR MANIBHAI PATEL DINDER INVESTMENTS LIMITED Director 2017-02-28 CURRENT 2017-02-28 Active
RAKESH KUMAR MANIBHAI PATEL RAKAL LIMITED Director 2012-09-25 CURRENT 2012-09-25 Dissolved 2014-03-04
RAKESH KUMAR MANIBHAI PATEL DOLPHIN INTERNATIONAL FREIGHT SERVICES LIMITED Director 2011-12-19 CURRENT 1934-06-01 Active
RAKESH KUMAR MANIBHAI PATEL DOLPHIN MANAGEMENT SERVICES (GB) LIMITED Director 2011-12-19 CURRENT 1997-10-21 Active
RAKESH KUMAR MANIBHAI PATEL LIGENTIA INVESTMENTS LIMITED Director 2011-12-19 CURRENT 2008-04-18 Active
RAKESH KUMAR MANIBHAI PATEL LIGENTIA GROUP SERVICES LIMITED Director 2011-12-19 CURRENT 2008-04-18 Active
RAKESH KUMAR MANIBHAI PATEL INTERSERVE GLOBAL SOLUTIONS LIMITED Director 2011-12-19 CURRENT 1997-10-27 Active
RAKESH KUMAR MANIBHAI PATEL DOLPHIN TERMINALS LIMITED Director 2011-12-19 CURRENT 1998-02-12 Active
RAKESH KUMAR MANIBHAI PATEL REDFERN TRAVEL LIMITED Director 2011-12-19 CURRENT 1986-04-01 Active
RAKESH KUMAR MANIBHAI PATEL REDFERN SEA AND AIR TRANSPORTS LIMITED Director 2011-12-19 CURRENT 1937-10-06 Active
RAKESH KUMAR MANIBHAI PATEL DOLPHIN INTERNATIONAL FREIGHT SERVICES (UK) LIMITED Director 2011-12-19 CURRENT 1998-06-25 Active
RAKESH KUMAR MANIBHAI PATEL SPORTSENSOR LIMITED Director 2011-12-19 CURRENT 1998-12-15 Active
RAKESH KUMAR MANIBHAI PATEL LIGENTIA HOLDINGS LIMITED Director 2011-12-13 CURRENT 2011-12-13 Active
RAKESH KUMAR MANIBHAI PATEL LIGENTIA GROUP LIMITED Director 2011-02-14 CURRENT 2008-04-18 Active
RAKESH KUMAR MANIBHAI PATEL LIGENTIA AIR LIMITED Director 2011-02-14 CURRENT 2009-11-16 Active
RAKESH KUMAR MANIBHAI PATEL OCEANLINK LOGISTICS LIMITED Director 2011-02-14 CURRENT 2003-03-24 Active
RAKESH KUMAR MANIBHAI PATEL LIGENTIA LOGISTICS LIMITED Director 2011-02-14 CURRENT 1924-03-30 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
2023-06-26CONFIRMATION STATEMENT MADE ON 25/06/23, WITH UPDATES
2023-06-19FULL ACCOUNTS MADE UP TO 31/12/22
2022-07-14MR01REGISTRATION OF A CHARGE / CHARGE CODE 032163580013
2022-06-27CS01CONFIRMATION STATEMENT MADE ON 25/06/22, WITH NO UPDATES
2022-05-24FULL ACCOUNTS MADE UP TO 31/12/21
2022-05-24AAFULL ACCOUNTS MADE UP TO 31/12/21
2021-07-29MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 032163580011
2021-07-23MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 032163580010
2021-07-16MR01REGISTRATION OF A CHARGE / CHARGE CODE 032163580012
2021-06-25CS01CONFIRMATION STATEMENT MADE ON 25/06/21, WITH NO UPDATES
2021-05-13AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-02-21RES01ADOPT ARTICLES 21/02/21
2021-02-21MEM/ARTSARTICLES OF ASSOCIATION
2021-02-12MR01REGISTRATION OF A CHARGE / CHARGE CODE 032163580011
2021-02-06MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 6
2021-02-05MR01REGISTRATION OF A CHARGE / CHARGE CODE 032163580010
2020-12-16AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-12-16MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3
2020-11-30MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 4
2020-09-17CH01Director's details changed for Mr Rakesh Kumar Manibhai Patel on 2019-11-26
2020-07-08CS01CONFIRMATION STATEMENT MADE ON 25/06/20, WITH NO UPDATES
2019-08-07AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-06-27CS01CONFIRMATION STATEMENT MADE ON 25/06/19, WITH NO UPDATES
2018-09-25AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-06-27CS01CONFIRMATION STATEMENT MADE ON 25/06/18, WITH NO UPDATES
2017-06-26PSC02Notification of Ligentia Holdings Limited as a person with significant control on 2016-04-06
2017-06-26LATEST SOC26/06/17 STATEMENT OF CAPITAL;GBP 34800
2017-06-26CS01CONFIRMATION STATEMENT MADE ON 25/06/17, WITH UPDATES
2017-03-31AP03Appointment of Mr Rakesh Kumar Manibhai Patel as company secretary on 2017-03-31
2017-03-31TM02Termination of appointment of Mehran Hossein Navi on 2017-03-31
2017-03-10AAFULL ACCOUNTS MADE UP TO 31/12/16
2016-06-29LATEST SOC29/06/16 STATEMENT OF CAPITAL;GBP 34800
2016-06-29AR0125/06/16 ANNUAL RETURN FULL LIST
2016-05-31AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-01-04AP01DIRECTOR APPOINTED MR DANIEL JOHN GILL
2015-12-22TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER CARGILL
2015-10-08AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-07-20LATEST SOC20/07/15 STATEMENT OF CAPITAL;GBP 34800
2015-07-20AR0125/06/15 ANNUAL RETURN FULL LIST
2015-05-13AP01DIRECTOR APPOINTED MR CHRISTOPHER CARGILL
2015-05-13TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT WILLIAM MARSHALL
2015-02-05CH03SECRETARY'S DETAILS CHNAGED FOR MEHRAN HOSSEIN NAVI on 2015-02-05
2014-12-03MR01REGISTRATION OF A CHARGE / CHARGE CODE 032163580009
2014-10-07AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-07-11LATEST SOC11/07/14 STATEMENT OF CAPITAL;GBP 34800
2014-07-11AR0125/06/14 ANNUAL RETURN FULL LIST
2013-12-02RES15CHANGE OF NAME 14/11/2013
2013-12-02CERTNMCompany name changed ligentia international LIMITED\certificate issued on 02/12/13
2013-12-02CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2013-07-18AR0125/06/13 ANNUAL RETURN FULL LIST
2013-07-18TM01APPOINTMENT TERMINATED, DIRECTOR TOMMY LAU
2013-07-18CH01Director's details changed for Mr Richard Nicholas Rostron Jones on 2012-11-02
2013-07-12AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-07-01TM01APPOINTMENT TERMINATED, DIRECTOR TOMMY LAU
2012-07-06AR0125/06/12 FULL LIST
2012-07-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RAKESH KUMAR MANIBHAI PATEL / 06/07/2012
2012-04-12AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-01-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT WILLIAM MARSHALL / 12/10/2011
2012-01-23AP01DIRECTOR APPOINTED MR TOMMY WAI HUNG LAU
2011-10-27ANNOTATIONClarification
2011-10-27RP04SECOND FILING FOR FORM TM01
2011-10-19CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD NICHOLAS ROSTRON JONES / 18/10/2011
2011-07-06AR0125/06/11 FULL LIST
2011-07-06AD01REGISTERED OFFICE CHANGED ON 06/07/2011 FROM REDFERN HOUSE 6 BUTLER WAY STANNINGLEY LEEDS WEST YORKSHIRE LS28 6EA
2011-07-06TM01APPOINTMENT TERMINATED, DIRECTOR CARL ENGLISH
2011-07-06Annotation
2011-06-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RAKESH KUMAR MANIBHAI PATEL / 23/05/2011
2011-06-01AA01CURREXT FROM 30/06/2011 TO 31/12/2011
2011-03-21AP01DIRECTOR APPOINTED MR RAKESH KUMAR MANIBHAI PATEL
2011-01-25AAFULL ACCOUNTS MADE UP TO 30/06/10
2010-12-22AP01DIRECTOR APPOINTED MR CARL FRANCIS ENGLISH
2010-07-28AR0125/06/10 FULL LIST
2010-07-28CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERT WILLIAM MARSHALL / 25/06/2010
2010-07-28TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS BREARE
2010-07-02AP01DIRECTOR APPOINTED MR DAVID VERNON DOCKRAY
2010-07-02TM01APPOINTMENT TERMINATED, DIRECTOR LIGENTIA INTERNATIONAL LTD
2010-07-01AP02CORPORATE DIRECTOR APPOINTED LIGENTIA INTERNATIONAL LTD
2010-01-30AAFULL ACCOUNTS MADE UP TO 30/06/09
2009-07-10363aRETURN MADE UP TO 25/06/09; FULL LIST OF MEMBERS
2009-03-20AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/08
2008-12-15403bDECLARATION THAT PART OF THE PROPERTY/UNDERTAKING: RELEASED/CEASED /PART /CHARGE NO 5
2008-12-10403bDECLARATION THAT PART OF THE PROPERTY/UNDERTAKING: RELEASED/CEASED /PART /CHARGE NO 3
2008-12-10403bDECLARATION THAT PART OF THE PROPERTY/UNDERTAKING: RELEASED/CEASED /PART /CHARGE NO 2
2008-12-10403bDECLARATION THAT PART OF THE PROPERTY/UNDERTAKING: RELEASED/CEASED /PART /CHARGE NO 8
2008-11-27RES13APPROVE COMPANY FINANCE AND SECURITY DOCS 25/11/2008
2008-11-27288bAPPOINTMENT TERMINATED DIRECTOR STUART MCLEAN
2008-11-04CERTNMCOMPANY NAME CHANGED REDFERN INTERNATIONAL LTD CERTIFICATE ISSUED ON 04/11/08
2008-09-05169GBP IC 40000/34800 18/08/08 GBP SR 5200@1=5200
2008-09-01RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2008-07-04363aRETURN MADE UP TO 25/06/08; FULL LIST OF MEMBERS
2008-04-07123NC INC ALREADY ADJUSTED 29/08/07
2008-04-07RES01ADOPT ARTICLES 29/08/2007
2008-04-07RES04GBP NC 40000/42000 29/08/2007
2008-04-01395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8
2008-01-24AAFULL ACCOUNTS MADE UP TO 30/06/07
2007-07-12363aRETURN MADE UP TO 25/06/07; FULL LIST OF MEMBERS
2007-03-09AAFULL ACCOUNTS MADE UP TO 30/06/06
2007-02-17395PARTICULARS OF MORTGAGE/CHARGE
2006-07-21363aRETURN MADE UP TO 25/06/06; FULL LIST OF MEMBERS
2006-02-21AAFULL ACCOUNTS MADE UP TO 30/06/05
2005-07-29363sRETURN MADE UP TO 25/06/05; FULL LIST OF MEMBERS
2005-05-13287REGISTERED OFFICE CHANGED ON 13/05/05 FROM: REDFERN HOUSE ASHFIELD COURT WHITEHALL ROAD LEEDS WEST YORKSHIRE LS12 5JB
2005-05-05CERTNMCOMPANY NAME CHANGED REDFERN INTERNATIONAL LOGISTICS LIMITED CERTIFICATE ISSUED ON 05/05/05
2005-03-19395PARTICULARS OF MORTGAGE/CHARGE
2005-02-24AAFULL ACCOUNTS MADE UP TO 30/06/04
2004-07-27288aNEW DIRECTOR APPOINTED
2004-07-27288aNEW SECRETARY APPOINTED
2004-07-27363sRETURN MADE UP TO 25/06/04; FULL LIST OF MEMBERS
2004-05-06AAFULL ACCOUNTS MADE UP TO 30/06/03
Industry Information
SIC/NAIC Codes
52 - Warehousing and support activities for transportation
522 - Support activities for transportation
52290 - Other transportation support activities




Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OC1127153 Active Licenced property: GARNHAM CLOSE LIGENTA LOGISTICS LTD COTES PARK INDUSTRIAL ESTATE SOMERCOTES ALFRETON COTES PARK INDUSTRIAL ESTATE GB DE55 4QH. Correspondance address: SOMERCOTES GARNHAM CLOSE ALFRETON GB DE55 4QH
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OC1127153 Active Licenced property: GARNHAM CLOSE LIGENTA LOGISTICS LTD COTES PARK INDUSTRIAL ESTATE SOMERCOTES ALFRETON COTES PARK INDUSTRIAL ESTATE GB DE55 4QH. Correspondance address: SOMERCOTES GARNHAM CLOSE ALFRETON GB DE55 4QH
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OK1129905 Active Licenced property: PARKWAY WEST UNIT C CRANFORD LANE HOUNSLOW GB TW5 9QA. Correspondance address: 6 BUTLER WAY LIGENTIA HOUSE PUDSEY GB LS28 6EA
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OB2005774 Active Licenced property: CHADWICK HOUSE PROLOG PHASE 5 SHERWOOD PARK ANNESLEY SHERWOOD PARK GB NG15 0DJ. Correspondance address: WILLOW DRIVE PROLOG CHADWICK HOUSE ANNESLEY GB NG15 0DJ

How is this useful? Licences can be a barrier to entry or shows that the company is subject to regulation.
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 LIGENTIA UK LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 13
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 10
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-12-03 Outstanding NATIONAL WESTMINSTER BANK PLC
FIXED & FLOATING CHARGE 2008-04-01 PART of the property or undertaking has been released from charge RBS INVOICE FINANCE LIMITED
LEGAL CHARGE 2007-02-17 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2005-03-19 Outstanding NATIONAL WESTMINSTER BANK PLC
FIXED AND FLOATING CHARGE 2003-07-22 PART of the property or undertaking has been released from charge THE ROYAL BANK OF SCOTLAND COMMERCIAL SERVICES LIMITED
LEGAL CHARGE 2002-07-24 Outstanding NATIONAL WESTMINSTER BANK PLC
ALL ASSETS DEBENTURE 1999-11-13 PART of the property or undertaking has been released from charge LOMBARD NATWEST DISCOUNTING LIMITED
MORTGAGE DEBENTURE 1999-04-29 PART of the property or undertaking has been released from charge NATIONAL WESTMINSTER BANK PLC
CHARGE OVER CREDIT BALANCES 1999-04-28 Outstanding NATIONAL WESTMINSTER BANK PLC
Intangible Assets
Patents
We have not found any records of LIGENTIA UK LIMITED registering or being granted any patents
Domain Names

LIGENTIA UK LIMITED owns 23 domain names.

bookingredfern.co.uk   i7connect.co.uk   ligentia-air.co.uk   ligentia-consulting.co.uk   ligentia-international.co.uk   ligentia-logistics.co.uk   ligentia.co.uk   ligentiaair.co.uk   ligentiaconsulting.co.uk   ligentiagroup.co.uk   ligentiaholdings.co.uk   ligentiainternational.co.uk   ligentiair.co.uk   ligentialogistics.co.uk   ligentiaplc.co.uk   ligentiasupplychain.co.uk   ligentics.co.uk   redfernbooking.co.uk   thegoodsmagazine.co.uk   connecti7.co.uk   connect-i7.co.uk   connect-iseven.co.uk   connectiseven.co.uk  

Trademarks
We have not found any records of LIGENTIA UK LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for LIGENTIA UK 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 (52290 - Other transportation support activities) as LIGENTIA UK LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where LIGENTIA UK 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 LIGENTIA UK LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2018-12-0062101010Garments made up of felt, whether or not impregnated, coated, covered or laminated (excl. babies' garments and clothing accessories)
2018-09-0085439000Parts of electrical machines and apparatus, having individual functions, n.e.s. in chapter 85
2018-08-0053091900Woven fabrics of flax, containing >= 85% flax by weight, dyed, made of yarn of different colours, or printed
2018-08-0085176200Machines for the reception, conversion and transmission or regeneration of voice, images or other data, incl. switching and routing apparatus (excl. telephone sets, telephones for cellular networks or for other wireless networks)
2018-07-0052085200Plain woven fabrics of cotton, containing >= 85% cotton by weight and weighing > 100 g to 200 g/m², printed
2018-07-0052122490Woven fabrics of cotton, containing predominantly, but < 85% cotton by weight, other than those mixed principally or solely with man-made fibres or principally or solely with flax, weighing > 200 g/m², made of yarn of different colours
2018-07-0085286980
2018-06-0048149070Wallpaper and similar wallcoverings of paper, and window transparencies of paper (excl. goods of subheadings 4814.20 and 4814.90.10)
2018-06-0052085200Plain woven fabrics of cotton, containing >= 85% cotton by weight and weighing > 100 g to 200 g/m², printed
2018-05-0048149070Wallpaper and similar wallcoverings of paper, and window transparencies of paper (excl. goods of subheadings 4814.20 and 4814.90.10)
2018-05-0052085100Plain woven fabrics of cotton, containing >= 85% cotton by weight and weighing <= 100 g/m², printed
2018-05-0052085200Plain woven fabrics of cotton, containing >= 85% cotton by weight and weighing > 100 g to 200 g/m², printed
2018-05-0085177000
2018-05-0085177000
2018-04-0052085200Plain woven fabrics of cotton, containing >= 85% cotton by weight and weighing > 100 g to 200 g/m², printed
2018-04-0053091900Woven fabrics of flax, containing >= 85% flax by weight, dyed, made of yarn of different colours, or printed
2018-04-0085171200Telephones for cellular networks "mobile telephones" or for other wireless networks
2018-03-0033049900Beauty or make-up preparations and preparations for the care of the skin (other than medicaments), incl. sunscreen or suntan preparations (excl. medicaments, lip and eye make-up preparations, manicure or pedicure preparations and make-up or skin care powders, incl. baby powders)
2018-03-0053091900Woven fabrics of flax, containing >= 85% flax by weight, dyed, made of yarn of different colours, or printed
2018-02-0053091900Woven fabrics of flax, containing >= 85% flax by weight, dyed, made of yarn of different colours, or printed
2018-01-0053091900Woven fabrics of flax, containing >= 85% flax by weight, dyed, made of yarn of different colours, or printed
2017-04-0053092900Woven fabrics of flax, containing predominantly, but < 85% flax by weight, dyed, made of yarn of different colours, or printed
2017-04-0062044200Women's or girls' dresses of cotton (excl. knitted or crocheted and petticoats)
2017-04-0062045200Women's or girls' skirts and divided skirts of cotton (excl. knitted or crocheted and petticoats)
2017-03-0090189084Instruments and appliances used in medical, surgical or veterinary sciences, n.e.s.
2017-02-0085171200Telephones for cellular networks "mobile telephones" or for other wireless networks
2016-11-0085065090Lithium cells and batteries (excl. spent, and in the form of cylindrical or button cells)
2016-11-0085171200Telephones for cellular networks "mobile telephones" or for other wireless networks
2016-11-0062121090Brassieres of all types of textile materials, whether or not elasticated, incl. knitted or crocheted (excl. in a set made up for retail sale containing a brassière and a brief)
2016-10-0063051010Used sacks and bags, for the packing of goods, of jute or other textile bast fibres of heading 5303
2016-10-0085176200Machines for the reception, conversion and transmission or regeneration of voice, images or other data, incl. switching and routing apparatus (excl. telephone sets, telephones for cellular networks or for other wireless networks)
2016-09-0084731011Electronic assemblies of word-processing machines of subheading 8469 00 10, n.e.s.
2016-08-0030049000Medicaments consisting of mixed or unmixed products for therapeutic or prophylactic purposes, put up in measured doses "incl. those in the form of transdermal administration" or in forms or packings for retail sale (excl. medicaments containing antibiotics, medicaments containing hormones or steroids used as hormones, but not containing antibiotics, medicaments containing alkaloids or derivatives thereof but not containing hormones or antibiotics and medicaments containing provitamins, vitamins
2016-08-0085171800Telephone sets (excl. line telephone sets with cordless handsets and telephones for cellular networks or for other wireless networks)
2016-08-0062044990Women's or girls' dresses of textile materials (excl. of silk or silk waste, wool, fine animal hair, cotton or man-made fibres, knitted or crocheted and petticoats)
2016-08-0062114390Women's or girls' garments, of man-made fibres, n.e.s. (not knitted or crocheted)
2016-07-0053091900Woven fabrics of flax, containing >= 85% flax by weight, dyed, made of yarn of different colours, or printed
2016-06-0053091900Woven fabrics of flax, containing >= 85% flax by weight, dyed, made of yarn of different colours, or printed
2016-05-0053091900Woven fabrics of flax, containing >= 85% flax by weight, dyed, made of yarn of different colours, or printed
2016-05-0061071100Men's or boys' underpants and briefs of cotton, knitted or crocheted
2016-05-0090314990Optical instruments, appliances and machines for measuring or checking, not elsewhere specified or included in chapter 90
2016-04-0058012700Warp pile fabrics, of cotton (excl. terry towelling and similar woven terry fabrics, tufted textile fabrics and narrow woven fabrics of heading 5806)
2016-04-0090189084Instruments and appliances used in medical, surgical or veterinary sciences, n.e.s.
2016-04-0090278099Non-electronic instruments and apparatus for physical or chemical analysis or for determining surface tension or the like, or for measuring heat or sound, n.e.s.
2016-04-0096140090Smoking pipes, incl. pipe bowls, cigar or cigarette holders, and parts thereof, n.e.s. (excl. roughly shaped blocks of wood for the manufacture of pipes)
2016-03-0053091900Woven fabrics of flax, containing >= 85% flax by weight, dyed, made of yarn of different colours, or printed
2016-03-0053092900Woven fabrics of flax, containing predominantly, but < 85% flax by weight, dyed, made of yarn of different colours, or printed
2016-03-0054024700Filament yarn of polyester, incl. monofilament of < 67 decitex, single, untwisted or with a twist of <= 50 turns per metre (excl. elastomeric yarn, sewing thread, yarn put up for retail sale, textured yarn and yarn of partially oriented polyester filament)
2016-02-0054024700Filament yarn of polyester, incl. monofilament of < 67 decitex, single, untwisted or with a twist of <= 50 turns per metre (excl. elastomeric yarn, sewing thread, yarn put up for retail sale, textured yarn and yarn of partially oriented polyester filament)
2016-01-0054024700Filament yarn of polyester, incl. monofilament of < 67 decitex, single, untwisted or with a twist of <= 50 turns per metre (excl. elastomeric yarn, sewing thread, yarn put up for retail sale, textured yarn and yarn of partially oriented polyester filament)
2015-12-0054024700Filament yarn of polyester, incl. monofilament of < 67 decitex, single, untwisted or with a twist of <= 50 turns per metre (excl. elastomeric yarn, sewing thread, yarn put up for retail sale, textured yarn and yarn of partially oriented polyester filament)
2015-12-0063026000Toilet linen and kitchen linen, of terry towelling or similar terry fabrics of cotton (excl. floorcloths, polishing cloths, dishcloths and dusters)
2015-12-0085219000Video recording or reproducing apparatus, whether or not incorporating a video tuner (excl. magnetic tape-type and video camera recorders)
2015-11-0054024700Filament yarn of polyester, incl. monofilament of < 67 decitex, single, untwisted or with a twist of <= 50 turns per metre (excl. elastomeric yarn, sewing thread, yarn put up for retail sale, textured yarn and yarn of partially oriented polyester filament)
2015-10-0054024700Filament yarn of polyester, incl. monofilament of < 67 decitex, single, untwisted or with a twist of <= 50 turns per metre (excl. elastomeric yarn, sewing thread, yarn put up for retail sale, textured yarn and yarn of partially oriented polyester filament)
2015-09-0054024700Filament yarn of polyester, incl. monofilament of < 67 decitex, single, untwisted or with a twist of <= 50 turns per metre (excl. elastomeric yarn, sewing thread, yarn put up for retail sale, textured yarn and yarn of partially oriented polyester filament)
2015-09-0094051098Electric ceiling or wall lighting fittings, used with discharge lamps (excl. lights of plastics, ceramics or glass)
2015-08-0039233010Carboys, bottles, flasks and similar articles for the conveyance or packaging of goods, of plastics, with a capacity of <= 2 l
2015-08-0054024700Filament yarn of polyester, incl. monofilament of < 67 decitex, single, untwisted or with a twist of <= 50 turns per metre (excl. elastomeric yarn, sewing thread, yarn put up for retail sale, textured yarn and yarn of partially oriented polyester filament)
2015-07-0122030009Beer made from malt, in containers holding <= 10 l (excl. in bottles)
2015-07-0154024700Filament yarn of polyester, incl. monofilament of < 67 decitex, single, untwisted or with a twist of <= 50 turns per metre (excl. elastomeric yarn, sewing thread, yarn put up for retail sale, textured yarn and yarn of partially oriented polyester filament)
2015-07-0022030009Beer made from malt, in containers holding <= 10 l (excl. in bottles)
2015-07-0054024700Filament yarn of polyester, incl. monofilament of < 67 decitex, single, untwisted or with a twist of <= 50 turns per metre (excl. elastomeric yarn, sewing thread, yarn put up for retail sale, textured yarn and yarn of partially oriented polyester filament)
2015-06-0154024700Filament yarn of polyester, incl. monofilament of < 67 decitex, single, untwisted or with a twist of <= 50 turns per metre (excl. elastomeric yarn, sewing thread, yarn put up for retail sale, textured yarn and yarn of partially oriented polyester filament)
2015-06-0054024700Filament yarn of polyester, incl. monofilament of < 67 decitex, single, untwisted or with a twist of <= 50 turns per metre (excl. elastomeric yarn, sewing thread, yarn put up for retail sale, textured yarn and yarn of partially oriented polyester filament)
2015-05-0154024700Filament yarn of polyester, incl. monofilament of < 67 decitex, single, untwisted or with a twist of <= 50 turns per metre (excl. elastomeric yarn, sewing thread, yarn put up for retail sale, textured yarn and yarn of partially oriented polyester filament)
2015-05-0054024700Filament yarn of polyester, incl. monofilament of < 67 decitex, single, untwisted or with a twist of <= 50 turns per metre (excl. elastomeric yarn, sewing thread, yarn put up for retail sale, textured yarn and yarn of partially oriented polyester filament)
2015-04-0154024700Filament yarn of polyester, incl. monofilament of < 67 decitex, single, untwisted or with a twist of <= 50 turns per metre (excl. elastomeric yarn, sewing thread, yarn put up for retail sale, textured yarn and yarn of partially oriented polyester filament)
2015-04-0054024700Filament yarn of polyester, incl. monofilament of < 67 decitex, single, untwisted or with a twist of <= 50 turns per metre (excl. elastomeric yarn, sewing thread, yarn put up for retail sale, textured yarn and yarn of partially oriented polyester filament)
2015-03-0154024700Filament yarn of polyester, incl. monofilament of < 67 decitex, single, untwisted or with a twist of <= 50 turns per metre (excl. elastomeric yarn, sewing thread, yarn put up for retail sale, textured yarn and yarn of partially oriented polyester filament)
2015-03-0194016900Seats, with wooden frames (excl. upholstered)
2015-03-0054024700Filament yarn of polyester, incl. monofilament of < 67 decitex, single, untwisted or with a twist of <= 50 turns per metre (excl. elastomeric yarn, sewing thread, yarn put up for retail sale, textured yarn and yarn of partially oriented polyester filament)
2015-03-0094016900Seats, with wooden frames (excl. upholstered)
2015-02-0154024700Filament yarn of polyester, incl. monofilament of < 67 decitex, single, untwisted or with a twist of <= 50 turns per metre (excl. elastomeric yarn, sewing thread, yarn put up for retail sale, textured yarn and yarn of partially oriented polyester filament)
2015-02-0054024700Filament yarn of polyester, incl. monofilament of < 67 decitex, single, untwisted or with a twist of <= 50 turns per metre (excl. elastomeric yarn, sewing thread, yarn put up for retail sale, textured yarn and yarn of partially oriented polyester filament)
2015-01-0154024700Filament yarn of polyester, incl. monofilament of < 67 decitex, single, untwisted or with a twist of <= 50 turns per metre (excl. elastomeric yarn, sewing thread, yarn put up for retail sale, textured yarn and yarn of partially oriented polyester filament)
2015-01-0184145100Table, floor, wall, window, ceiling or roof fans, with a self-contained electric motor of an output <= 125 W
2014-12-0154024700Filament yarn of polyester, incl. monofilament of < 67 decitex, single, untwisted or with a twist of <= 50 turns per metre (excl. elastomeric yarn, sewing thread, yarn put up for retail sale, textured yarn and yarn of partially oriented polyester filament)
2014-11-0154024700Filament yarn of polyester, incl. monofilament of < 67 decitex, single, untwisted or with a twist of <= 50 turns per metre (excl. elastomeric yarn, sewing thread, yarn put up for retail sale, textured yarn and yarn of partially oriented polyester filament)
2014-10-0154024700Filament yarn of polyester, incl. monofilament of < 67 decitex, single, untwisted or with a twist of <= 50 turns per metre (excl. elastomeric yarn, sewing thread, yarn put up for retail sale, textured yarn and yarn of partially oriented polyester filament)
2014-09-0154024700Filament yarn of polyester, incl. monofilament of < 67 decitex, single, untwisted or with a twist of <= 50 turns per metre (excl. elastomeric yarn, sewing thread, yarn put up for retail sale, textured yarn and yarn of partially oriented polyester filament)
2014-08-0154024700Filament yarn of polyester, incl. monofilament of < 67 decitex, single, untwisted or with a twist of <= 50 turns per metre (excl. elastomeric yarn, sewing thread, yarn put up for retail sale, textured yarn and yarn of partially oriented polyester filament)
2014-08-0162052000Men's or boys' shirts of cotton (excl. knitted or crocheted, nightshirts, singlets and other vests)
2014-08-0162063000Women's or girls' blouses, shirts and shirt-blouses of cotton (excl. knitted or crocheted and vests)

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 LIGENTIA UK 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 LIGENTIA UK 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.