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

IDEATION LIMITED

20 ABBOTSWOOD ROAD, LONDON, SW16 1AP,
Company Registration Number
03332025
Private Limited Company
Active

Company Overview

About Ideation Ltd
IDEATION LIMITED was founded on 1997-03-12 and has its registered office in London. The organisation's status is listed as "Active". Ideation Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
IDEATION LIMITED
 
Legal Registered Office
20 ABBOTSWOOD ROAD
LONDON
SW16 1AP
Other companies in ME7
 
Filing Information
Company Number 03332025
Company ID Number 03332025
Date formed 1997-03-12
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/08/2023
Account next due 31/05/2025
Latest return 12/03/2016
Return next due 09/04/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB118816504  
Last Datalog update: 2024-05-05 10:02:07
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for IDEATION 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 IDEATION LIMITED
The following companies were found which have the same name as IDEATION LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
Ideation Indiana Unknown
IDeation (HK) Limited Dissolved Company formed on the 2006-01-21
IDEATION ASSOCIATES LIMITED Windsor House Troon Way Business Centre Humberstone Lane Thurmaston LEICESTERSHIRE LE4 9HA Liquidation Company formed on the 2014-10-06
IDEATION ANALYTICS, INC. 522 W RIVERSIDE AVE STE N SPOKANE WA 992010580 Dissolved Company formed on the 2013-10-10
Ideation At Work LLC 42979 PASCALE TER ASHBURN VA 20148 Active Company formed on the 2011-03-09
IDEATION ADVISORY PRIVATE LIMITED PLOT NO. 235/4 NEAR GOURISHANKAR E.M. SCHOOL NUAGAON SISUPALGARH DIST. KHURDA PS- OLD TOWN BHUBANESWAR Orissa 751002 ACTIVE Company formed on the 2013-04-15
IDEATION ART INDUSTRIES LIMITED Active Company formed on the 2002-04-15
IDEATION AVIATION, LLC 175 SW 7TH ST. MIAMI FL 33130 Inactive Company formed on the 2014-06-03
IDEATION ART & SCIENCE, INC. 8514 AMBER OAK DRIVE ORLANDO FL 32817 Inactive Company formed on the 2006-03-13
IDEATION AS c/o EBIT Nor AS c/o Tandem Regnskap AS Sandviksveien 26 HØVIK 1363 Active Company formed on the 2017-06-11
IDEATION ACQUISITION CORP Delaware Unknown
IDEATION ACQUISITION CORPORATION California Unknown
IDEATION AGENCY LLC California Unknown
Ideation Associates LLC Connecticut Unknown
IDEATION ADVISORS LLC 235 EAST 40TH STREET, APT. 17E NEW YORK NEW YORK NEW YORK 10016 Active Company formed on the 2020-02-18
IDEATION AFRICA CIC INTERNATIONAL HOUSE 10 BEAUFORT COURT ADMIRALS WAY LONDON E14 9XL Active Company formed on the 2022-05-06
Ideation Analytics Inc. 49 Queen Street East Unit 400 Mississauga Ontario L5G 4N6 Active Company formed on the 2022-08-12
IDEATION ACADEMY LIMITED 136 NORTHUMBERLAND WAY WALSALL WS2 7BW Active Company formed on the 2023-08-31
IDEATION AUTOMOTIVE LIMITED Unknown Company formed on the 2023-06-09
IDEATION BRANDS LIMITED 2 CHANDLER GROVE TREETON ROTHERHAM S60 5TY Active Company formed on the 2014-10-22

Company Officers of IDEATION LIMITED

Current Directors
Officer Role Date Appointed
ACREDIA LIMITED
Company Secretary 2002-03-21
BRYAN GUY WILSHER
Director 2011-12-01
MAUREEN HELEN WILSHER
Director 2006-03-12
Previous Officers
Officer Role Date Appointed Date Resigned
JONATHAN SHAW
Director 2003-03-27 2006-03-12
BRYAN GUY WILSHER
Director 1997-05-21 2005-09-30
MATTHEW CHARLES RITSON BRIGHT
Director 2001-04-10 2003-03-27
MICHAEL ROY HILL
Director 2001-11-30 2002-07-04
SUSAN UGAROW
Company Secretary 2001-04-10 2002-03-21
JONATHAN SHAW
Director 2001-04-10 2001-11-30
SUSAN UGAROW
Director 2001-04-10 2001-11-30
BRYAN GUY WILSHER
Company Secretary 1997-03-12 2001-04-10
STEVEN ALFRED PUXLEY
Director 1997-05-21 2001-04-06
WATERLOW SECRETARIES LIMITED
Nominated Secretary 1997-03-12 1997-03-12
WATERLOW NOMINEES LIMITED
Nominated Director 1997-03-12 1997-03-12

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
BRYAN GUY WILSHER DIZZY ZEBRA LIMITED Director 2017-10-02 CURRENT 2017-01-18 Active
BRYAN GUY WILSHER CONCRETE TRUSTEES LIMITED Director 2016-11-17 CURRENT 2016-11-17 Active - Proposal to Strike off
BRYAN GUY WILSHER HELTER SKELTER LIVE LIMITED Director 2016-11-01 CURRENT 2015-12-02 Active
BRYAN GUY WILSHER AMBIENTAL ENVIRONMENTAL ASSESSMENT LIMITED Director 2016-08-23 CURRENT 2016-06-17 Active
BRYAN GUY WILSHER CROWN LODGE (EAST GRINSTEAD) LIMITED Director 2015-08-06 CURRENT 2015-08-06 Dissolved 2017-01-17
BRYAN GUY WILSHER NATIVE PRESCIENT LIMITED Director 2015-06-24 CURRENT 2015-06-24 Active - Proposal to Strike off
BRYAN GUY WILSHER PULSE PRESCIENT LIMITED Director 2015-06-24 CURRENT 2015-06-24 Active - Proposal to Strike off
BRYAN GUY WILSHER INDEPENDENCE MARKET LIMITED Director 2015-03-05 CURRENT 2015-03-05 Liquidation
BRYAN GUY WILSHER CONCRETE MEDIA LIMITED Director 2014-04-15 CURRENT 1996-10-31 Active
BRYAN GUY WILSHER MY BROTHER BOB LIMITED Director 2013-11-01 CURRENT 2009-05-13 Active
BRYAN GUY WILSHER PALACIO PROPERTIES LIMITED Director 2013-10-03 CURRENT 2013-10-03 Active
BRYAN GUY WILSHER AMBIENTAL TECHNICAL SOLUTIONS LIMITED Director 2013-04-05 CURRENT 2002-09-11 Active
BRYAN GUY WILSHER MISSOURI GROUP HOLDINGS LIMITED Director 2012-11-14 CURRENT 2012-11-14 Dissolved 2013-12-17
BRYAN GUY WILSHER PAUL BELFORD LIMITED Director 2012-09-12 CURRENT 2012-09-12 Active
BRYAN GUY WILSHER MISSOURI COMMERCIAL LIMITED Director 2012-08-17 CURRENT 2012-08-17 Dissolved 2013-12-17
BRYAN GUY WILSHER PULSE INSIGHT LIMITED Director 2012-08-17 CURRENT 2012-08-17 Active - Proposal to Strike off
BRYAN GUY WILSHER THE CONVERSATION GROUP LIMITED Director 2012-06-28 CURRENT 2012-05-03 Dissolved 2015-11-17
BRYAN GUY WILSHER PHYDGIT LIMITED Director 2012-04-23 CURRENT 2012-04-23 Dissolved 2013-12-17
MAUREEN HELEN WILSHER PALACIO PROPERTIES LIMITED Director 2013-10-03 CURRENT 2013-10-03 Active
MAUREEN HELEN WILSHER INFORMED OPINIONS LIMITED Director 2009-11-12 CURRENT 2009-04-30 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
2024-04-0431/08/23 ACCOUNTS TOTAL EXEMPTION FULL
2024-03-17CONFIRMATION STATEMENT MADE ON 12/03/24, WITH NO UPDATES
2023-03-23CONFIRMATION STATEMENT MADE ON 12/03/23, WITH NO UPDATES
2023-03-23CONFIRMATION STATEMENT MADE ON 12/03/23, WITH NO UPDATES
2022-11-1831/08/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-11-18AA31/08/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-05-13AA31/08/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-03-27CS01CONFIRMATION STATEMENT MADE ON 12/03/22, WITH NO UPDATES
2021-04-26AA31/08/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-04-18CS01CONFIRMATION STATEMENT MADE ON 12/03/21, WITH NO UPDATES
2020-05-28AA31/08/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-03-25CS01CONFIRMATION STATEMENT MADE ON 12/03/20, WITH UPDATES
2020-02-27SH08Change of share class name or designation
2019-04-17AA31/08/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-04-17AA31/08/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-03-12CS01CONFIRMATION STATEMENT MADE ON 12/03/19, WITH NO UPDATES
2019-03-12CS01CONFIRMATION STATEMENT MADE ON 12/03/19, WITH NO UPDATES
2018-03-26CS01CONFIRMATION STATEMENT MADE ON 12/03/18, WITH NO UPDATES
2018-01-16AA31/08/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-03-15LATEST SOC15/03/17 STATEMENT OF CAPITAL;GBP 350
2017-03-15CS01CONFIRMATION STATEMENT MADE ON 12/03/17, WITH UPDATES
2017-02-11AA01Current accounting period extended from 30/04/17 TO 31/08/17
2016-09-07AA30/04/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-07-30AD01REGISTERED OFFICE CHANGED ON 30/07/16 FROM 27 Barncroft Drive Hempstead Gillingham Kent ME7 3TJ
2016-04-15LATEST SOC15/04/16 STATEMENT OF CAPITAL;GBP 350
2016-04-15AR0112/03/16 ANNUAL RETURN FULL LIST
2016-02-26LATEST SOC26/02/16 STATEMENT OF CAPITAL;GBP 350
2016-02-26SH0131/10/15 STATEMENT OF CAPITAL GBP 350
2015-10-29AA30/04/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-04-10LATEST SOC10/04/15 STATEMENT OF CAPITAL;GBP 335
2015-04-10AR0112/03/15 ANNUAL RETURN FULL LIST
2015-01-18AA30/04/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-06-27SH0116/04/14 STATEMENT OF CAPITAL GBP 335
2014-05-02RES11Resolutions passed:<ul><li>Resolution of removal of pre-emption rights</ul>
2014-05-02RES01ADOPT ARTICLES 02/05/14
2014-04-09AR0112/03/14 ANNUAL RETURN FULL LIST
2014-01-18AA30/04/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-03-18AR0112/03/13 ANNUAL RETURN FULL LIST
2013-01-19AA30/04/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-03-15AR0112/03/12 ANNUAL RETURN FULL LIST
2012-03-15AP01DIRECTOR APPOINTED MR BRYAN GUY WILSHER
2012-03-15AD02Register inspection address changed from 21 Stamford Road London N1 4JP United Kingdom
2012-01-22AA30/04/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-08-13AA01Previous accounting period extended from 31/03/11 TO 30/04/11
2011-07-15CH01Director's details changed for Maureen Helen Wilsher on 2011-06-13
2011-05-12AD02SAIL ADDRESS CREATED
2011-05-12AD01REGISTERED OFFICE CHANGED ON 12/05/2011 FROM 21 STAMFORD ROAD LONDON N1 4JP
2011-03-23AR0112/03/11 FULL LIST
2010-12-13AA31/03/10 TOTAL EXEMPTION SMALL
2010-03-22AR0112/03/10 FULL LIST
2010-03-22CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / ACREDIA LIMITED / 12/03/2010
2009-12-21AA31/03/09 TOTAL EXEMPTION SMALL
2009-03-16363aRETURN MADE UP TO 12/03/09; FULL LIST OF MEMBERS
2009-01-14AA31/03/08 TOTAL EXEMPTION SMALL
2008-04-01363aRETURN MADE UP TO 12/03/08; FULL LIST OF MEMBERS
2007-05-11AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-03-19363aRETURN MADE UP TO 12/03/07; FULL LIST OF MEMBERS
2006-12-19AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06
2006-04-04288aNEW DIRECTOR APPOINTED
2006-03-31363aRETURN MADE UP TO 12/03/06; FULL LIST OF MEMBERS
2006-03-30288bDIRECTOR RESIGNED
2005-10-26288bDIRECTOR RESIGNED
2005-04-29AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05
2005-04-28363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2005-04-28363sRETURN MADE UP TO 12/03/05; FULL LIST OF MEMBERS
2005-04-13287REGISTERED OFFICE CHANGED ON 13/04/05 FROM: CROWN REACH 147A GROSVENOR ROAD LONDON SW1V 3JY
2005-03-08AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04
2004-03-29363(288)DIRECTOR'S PARTICULARS CHANGED
2004-03-29363sRETURN MADE UP TO 12/03/04; FULL LIST OF MEMBERS
2003-10-02AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03
2003-04-08288bDIRECTOR RESIGNED
2003-04-08288aNEW DIRECTOR APPOINTED
2003-04-08363sRETURN MADE UP TO 12/03/03; FULL LIST OF MEMBERS
2002-07-22AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02
2002-07-19288bDIRECTOR RESIGNED
2002-03-27288bSECRETARY RESIGNED
2002-03-27288aNEW SECRETARY APPOINTED
2002-03-27363sRETURN MADE UP TO 12/03/02; FULL LIST OF MEMBERS
2002-03-27288bDIRECTOR RESIGNED
2002-03-27363(288)DIRECTOR RESIGNED
2002-01-09288aNEW DIRECTOR APPOINTED
2002-01-09AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01
2002-01-09288bDIRECTOR RESIGNED
2002-01-0988(2)RAD 18/12/01--------- £ SI 10@1=10 £ IC 275/285
2001-04-2488(2)RAD 18/04/01--------- £ SI 95@1=95 £ IC 180/275
2001-04-13288bDIRECTOR RESIGNED
2001-04-13288aNEW DIRECTOR APPOINTED
2001-04-13288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2001-04-13288aNEW DIRECTOR APPOINTED
2001-04-13288bSECRETARY RESIGNED
2001-04-12363sRETURN MADE UP TO 12/03/01; FULL LIST OF MEMBERS
2001-03-12AAFULL ACCOUNTS MADE UP TO 31/03/00
2000-08-03CERTNMCOMPANY NAME CHANGED WAGSTAFFS GROUP LIMITED CERTIFICATE ISSUED ON 04/08/00
2000-03-14363sRETURN MADE UP TO 12/03/00; FULL LIST OF MEMBERS
2000-01-14AAFULL ACCOUNTS MADE UP TO 31/03/99
1999-06-20SRES01ADOPT MEM AND ARTS 01/06/99
1999-05-24363(288)DIRECTOR'S PARTICULARS CHANGED
1999-05-24363sRETURN MADE UP TO 12/03/99; NO CHANGE OF MEMBERS
1998-12-17AAFULL ACCOUNTS MADE UP TO 31/03/98
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74909 - Other professional, scientific and technical activities n.e.c.




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

  Average Max
MortgagesNumMortCharges0.249
MortgagesNumMortOutstanding0.1699
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.089

This shows the max and average number of mortgages for companies with the same SIC code of 74909 - Other professional, scientific and technical activities n.e.c.

Creditors
Creditors Due After One Year 2011-05-01 £ 16,816
Creditors Due Within One Year 2012-05-01 £ 33,086

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-04-30
Annual Accounts
2013-04-30
Annual Accounts
2014-04-30
Annual Accounts
2015-04-30
Annual Accounts
2016-04-30
Annual Accounts
2017-08-31
Annual Accounts
2018-08-31
Annual Accounts
2019-08-31
Annual Accounts
2020-08-31
Annual Accounts
2021-08-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on IDEATION LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-05-01 £ 285
Called Up Share Capital 2011-05-01 £ 285
Cash Bank In Hand 2012-05-01 £ 81,944
Cash Bank In Hand 2011-05-01 £ 23,401
Current Assets 2012-05-01 £ 126,468
Current Assets 2011-05-01 £ 57,689
Debtors 2012-05-01 £ 44,524
Debtors 2011-05-01 £ 34,288
Fixed Assets 2012-05-01 £ 18,766
Shareholder Funds 2012-05-01 £ 112,148
Shareholder Funds 2011-05-01 £ 40,873
Tangible Fixed Assets 2012-05-01 £ 18,736

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of IDEATION LIMITED registering or being granted any patents
Domain Names

IDEATION LIMITED owns 1 domain names.

ideation.co.uk  

Trademarks
We have not found any records of IDEATION LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for IDEATION 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 (74909 - Other professional, scientific and technical activities n.e.c.) as IDEATION LIMITED are:

MOUCHEL LIMITED £ 3,548,350
SMITH AND BYFORD LIMITED £ 1,907,312
GREENFIELDS (SPORTS SURFACES) UK LTD £ 580,992
AVM EDUCATION LIMITED £ 572,586
IHS GLOBAL LIMITED £ 541,393
OPUS INTERNATIONAL CONSULTANTS HOLDINGS (UK) LIMITED £ 431,987
G. BURLEY & SONS LIMITED £ 414,326
HADLEIGH TECHNICAL SUPPORT LIMITED £ 404,501
EDEN MCCALLUM CONSULTING LIMITED £ 285,947
VITAL REGENERATION £ 267,675
MOUCHEL LIMITED £ 167,667,386
HACKNEY SCHOOLS FOR THE FUTURE LIMITED £ 86,790,330
ULTRAMAR LIMITED £ 58,660,088
SUSTRANS £ 21,489,677
CAE AIRCREW TRAINING SERVICES PLC £ 17,332,277
CIVICA ELECTION SERVICES LIMITED £ 15,398,353
WEST MIDLANDS FIRE SERVICE BUSINESS SAFETY LIMITED £ 14,687,114
ENTRUST LIMITED £ 11,740,052
TEMP RECRUITMENT LTD £ 11,597,991
IHS GLOBAL LIMITED £ 9,460,031
MOUCHEL LIMITED £ 167,667,386
HACKNEY SCHOOLS FOR THE FUTURE LIMITED £ 86,790,330
ULTRAMAR LIMITED £ 58,660,088
SUSTRANS £ 21,489,677
CAE AIRCREW TRAINING SERVICES PLC £ 17,332,277
CIVICA ELECTION SERVICES LIMITED £ 15,398,353
WEST MIDLANDS FIRE SERVICE BUSINESS SAFETY LIMITED £ 14,687,114
ENTRUST LIMITED £ 11,740,052
TEMP RECRUITMENT LTD £ 11,597,991
IHS GLOBAL LIMITED £ 9,460,031
MOUCHEL LIMITED £ 167,667,386
HACKNEY SCHOOLS FOR THE FUTURE LIMITED £ 86,790,330
ULTRAMAR LIMITED £ 58,660,088
SUSTRANS £ 21,489,677
CAE AIRCREW TRAINING SERVICES PLC £ 17,332,277
CIVICA ELECTION SERVICES LIMITED £ 15,398,353
WEST MIDLANDS FIRE SERVICE BUSINESS SAFETY LIMITED £ 14,687,114
ENTRUST LIMITED £ 11,740,052
TEMP RECRUITMENT LTD £ 11,597,991
IHS GLOBAL LIMITED £ 9,460,031
Outgoings
Business Rates/Property Tax
No properties were found where IDEATION 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded IDEATION 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 IDEATION 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.