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

IDEAGEN MK LIMITED

ONE MERE WAY, RUDDINGTON, NOTTINGHAM, NG11 6JS,
Company Registration Number
03528524
Private Limited Company
Active

Company Overview

About Ideagen Mk Ltd
IDEAGEN MK LIMITED was founded on 1998-03-17 and has its registered office in Nottingham. The organisation's status is listed as "Active". Ideagen Mk Limited is a Private Limited Company registered in ENGLAND 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
IDEAGEN MK LIMITED
 
Legal Registered Office
ONE MERE WAY
RUDDINGTON
NOTTINGHAM
NG11 6JS
Other companies in LS1
 
Previous Names
MORGAN KAI LIMITED14/02/2019
Filing Information
Company Number 03528524
Company ID Number 03528524
Date formed 1998-03-17
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/04/2023
Account next due 31/01/2025
Latest return 17/03/2016
Return next due 14/04/2017
Type of accounts DORMANT
Last Datalog update: 2024-04-06 14:54:38
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for IDEAGEN MK 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 IDEAGEN MK LIMITED
The following companies were found which have the same name as IDEAGEN MK LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
IDEAGEN MK GROUP LIMITED ONE MERE WAY RUDDINGTON NOTTINGHAM NG11 6JS Active Company formed on the 2003-03-12

Company Officers of IDEAGEN MK LIMITED

Current Directors
Officer Role Date Appointed
PAUL ANDREW GASCOIGNE
Director 1998-07-01
TANYA ANDREA LUKASEVICIUS GASCOIGNE
Director 1999-01-06
Previous Officers
Officer Role Date Appointed Date Resigned
MARGARET ANN GASCOIGNE
Director 2011-04-26 2016-02-04
ROBERT LESLIE GASCOIGNE
Director 2008-06-24 2016-02-04
TRACY WALKER
Company Secretary 2010-01-01 2015-04-24
RICHARD STEWART WALKER
Director 1999-08-06 2015-04-24
TANYA ANDREA LUKASEVICIUS GASCOIGNE
Company Secretary 1999-01-05 2009-12-31
PAUL WILLIAM THOMPSON
Director 1999-08-06 2008-02-24
HL SECRETARIES LIMITED
Company Secretary 1998-03-23 1999-01-04
RICHARD BOARDMAN
Director 1998-03-23 1999-01-04
HALLIWELLS DIRECTORS LIMITED
Director 1998-03-23 1999-01-04
HL SECRETARIES LIMITED
Director 1998-07-01 1999-01-04
SECRETARIAL APPOINTMENTS LIMITED
Nominated Secretary 1998-03-17 1998-03-23
CORPORATE APPOINTMENTS LIMITED
Nominated Director 1998-03-17 1998-03-23

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PAUL ANDREW GASCOIGNE YORK STORY LIMITED Director 2015-10-26 CURRENT 2015-10-26 Active
PAUL ANDREW GASCOIGNE IDEAGEN MK GROUP LIMITED Director 2003-03-12 CURRENT 2003-03-12 Active
TANYA ANDREA LUKASEVICIUS GASCOIGNE YORK STORY LIMITED Director 2015-10-26 CURRENT 2015-10-26 Active
TANYA ANDREA LUKASEVICIUS GASCOIGNE IDEAGEN MK GROUP LIMITED Director 2003-03-12 CURRENT 2003-03-12 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
2024-03-27CONFIRMATION STATEMENT MADE ON 17/03/24, WITH NO UPDATES
2024-02-05ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/23
2023-03-23CONFIRMATION STATEMENT MADE ON 17/03/23, WITH NO UPDATES
2023-03-23CONFIRMATION STATEMENT MADE ON 17/03/23, WITH NO UPDATES
2023-03-13Audit exemption statement of guarantee by parent company for period ending 30/04/22
2023-03-13Audit exemption subsidiary accounts made up to 2022-04-30
2023-02-03Notice of agreement to exemption from audit of accounts for period ending 30/04/22
2023-02-03Consolidated accounts of parent company for subsidiary company period ending 30/04/22
2022-08-25Appointment of Mr Stephen Thompson as company secretary on 2022-08-21
2022-08-24Termination of appointment of Gemma Dorian Gill on 2022-08-20
2022-07-29MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 035285240005
2022-03-18CS01CONFIRMATION STATEMENT MADE ON 17/03/22, WITH UPDATES
2022-03-18CS01CONFIRMATION STATEMENT MADE ON 17/03/22, WITH UPDATES
2022-03-09PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 30/04/21
2022-03-09PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 30/04/21
2022-03-09GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 30/04/21
2022-03-09GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 30/04/21
2022-03-09AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 30/04/21
2022-03-09AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 30/04/21
2022-02-10Audit exemption statement of guarantee by parent company for period ending 30/04/21
2022-02-10GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 30/04/21
2022-02-10GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 30/04/21
2022-01-31Notice of agreement to exemption from audit of accounts for period ending 30/04/21
2022-01-31Notice of agreement to exemption from audit of accounts for period ending 30/04/21
2022-01-31AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 30/04/21
2022-01-31AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 30/04/21
2021-07-15MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 035285240004
2021-05-14TM01APPOINTMENT TERMINATED, DIRECTOR DAVID ROBERT KNIGHT HORNSBY
2021-05-06MR01REGISTRATION OF A CHARGE / CHARGE CODE 035285240005
2021-04-16CS01CONFIRMATION STATEMENT MADE ON 17/03/21, WITH NO UPDATES
2021-04-16AP03Appointment of Mrs Gemma Dorian Gill as company secretary on 2021-04-01
2021-04-16TM01APPOINTMENT TERMINATED, DIRECTOR GRAEME PETER SPENCELEY
2021-03-04AASMALL COMPANY ACCOUNTS MADE UP TO 30/04/20
2020-11-18AD01REGISTERED OFFICE CHANGED ON 18/11/20 FROM Ideagen Plc, Ergo House Mere Way, Ruddington Fields Business Park Ruddington Nottingham NG11 6JS England
2020-11-18AP01DIRECTOR APPOINTED MR BENJAMIN CHARLES DORKS
2020-06-22AASMALL COMPANY ACCOUNTS MADE UP TO 30/04/19
2020-05-01CS01CONFIRMATION STATEMENT MADE ON 17/03/20, WITH NO UPDATES
2020-04-23RES01ADOPT ARTICLES 23/04/20
2020-04-20MEM/ARTSARTICLES OF ASSOCIATION
2019-04-08CS01CONFIRMATION STATEMENT MADE ON 17/03/19, WITH NO UPDATES
2019-04-01PSC05Change of details for Morgan Kai Group Limited as a person with significant control on 2019-03-29
2019-02-14RES15CHANGE OF COMPANY NAME 14/02/19
2018-12-19MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 035285240003
2018-10-25AA01Current accounting period extended from 31/12/18 TO 30/04/19
2018-10-04TM01APPOINTMENT TERMINATED, DIRECTOR TANYA ANDREA LUKASEVICIUS GASCOIGNE
2018-10-04AP01DIRECTOR APPOINTED MR DAVID ROBERT KNIGHT HORNSBY
2018-10-04AD01REGISTERED OFFICE CHANGED ON 04/10/18 FROM West One, Wellington Street Leeds West Yorkshire LS1 1BA
2018-09-06AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-03-20CS01CONFIRMATION STATEMENT MADE ON 17/03/18, WITH NO UPDATES
2017-10-17MR01REGISTRATION OF A CHARGE / CHARGE CODE 035285240004
2017-09-28AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-03-28LATEST SOC28/03/17 STATEMENT OF CAPITAL;GBP 200
2017-03-28CS01CONFIRMATION STATEMENT MADE ON 17/03/17, WITH UPDATES
2016-10-10AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-04-13MR01REGISTRATION OF A CHARGE / CHARGE CODE 035285240003
2016-03-21LATEST SOC21/03/16 STATEMENT OF CAPITAL;GBP 200
2016-03-21AR0117/03/16 ANNUAL RETURN FULL LIST
2016-02-08TM01APPOINTMENT TERMINATED, DIRECTOR MARGARET GASCOIGNE
2016-02-08TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT GASCOIGNE
2015-09-29AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-09-22TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD STEWART WALKER
2015-09-22TM02Termination of appointment of Tracy Walker on 2015-04-24
2015-04-01LATEST SOC01/04/15 STATEMENT OF CAPITAL;GBP 200
2015-04-01AR0117/03/15 ANNUAL RETURN FULL LIST
2014-10-02AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-03-26LATEST SOC26/03/14 STATEMENT OF CAPITAL;GBP 200
2014-03-26AR0117/03/14 ANNUAL RETURN FULL LIST
2014-03-26CH01DIRECTOR'S CHANGE OF PARTICULARS / TANYA ANDREA LUKASEVICIUS GASCOIGNE / 01/05/2013
2014-03-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL ANDREW GASCOIGNE / 01/05/2013
2014-03-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT LESLIE GASCOIGNE / 01/05/2013
2013-09-11AAMDAMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/11
2013-09-11AA31/12/12 TOTAL EXEMPTION SMALL
2013-03-27AR0117/03/13 FULL LIST
2013-03-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT LESLIE GASCOIGNE / 26/03/2013
2013-03-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS MARGARET ANN GASCOIGNE / 26/03/2013
2013-03-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD STEWART WALKER / 26/03/2013
2012-12-13MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2012-09-28AA31/12/11 TOTAL EXEMPTION SMALL
2012-04-04AR0117/03/12 FULL LIST
2012-04-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD STEWART WALKER / 01/05/2011
2012-04-04CH01DIRECTOR'S CHANGE OF PARTICULARS / TANYA ANDREA LUKASEVICIUS GASCOIGNE / 12/08/2011
2012-04-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL ANDREW GASCOIGNE / 12/08/2011
2012-01-04MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2011-12-19AP01DIRECTOR APPOINTED MRS MARGARET ANN GASCOIGNE
2011-05-19AA31/12/10 TOTAL EXEMPTION SMALL
2011-04-11AR0117/03/11 FULL LIST
2010-10-02AA31/12/09 TOTAL EXEMPTION SMALL
2010-04-07AR0117/03/10 FULL LIST
2010-04-06CH01DIRECTOR'S CHANGE OF PARTICULARS / TANYA ANDREA LUKASEVICIUS GASCOIGNE / 17/03/2010
2010-04-06AP03SECRETARY APPOINTED MRS TRACY WALKER
2010-04-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD STEWART WALKER / 17/03/2010
2010-04-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT LESLIE GASCOIGNE / 17/03/2010
2010-04-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL ANDREW GASCOIGNE / 06/04/2010
2010-04-06TM02APPOINTMENT TERMINATED, SECRETARY TANYA GASCOIGNE
2009-03-20363aRETURN MADE UP TO 17/03/09; FULL LIST OF MEMBERS
2009-01-22AA31/12/08 TOTAL EXEMPTION SMALL
2009-01-20AA31/12/07 TOTAL EXEMPTION FULL
2008-08-20288aDIRECTOR APPOINTED ROBERT LESLIE GASCOIGNE
2008-06-06395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2008-04-09363aRETURN MADE UP TO 17/03/08; FULL LIST OF MEMBERS
2008-03-11288bAPPOINTMENT TERMINATED DIRECTOR PAUL THOMPSON
2007-10-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-03-22363aRETURN MADE UP TO 17/03/07; FULL LIST OF MEMBERS
2006-10-12AAMDAMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2006-09-04AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05
2006-04-20363sRETURN MADE UP TO 17/03/06; FULL LIST OF MEMBERS
2005-09-21287REGISTERED OFFICE CHANGED ON 21/09/05 FROM: WEST ONE, WELLINGTON STREET LEEDS WEST YORKSHIRE LS1 1BA
2005-09-21287REGISTERED OFFICE CHANGED ON 21/09/05 FROM: DEVONSHIRE HOUSE 38 YORK PLACE LEEDS WEST YORKSHIRE LS1 2ED
2005-05-10363sRETURN MADE UP TO 17/03/05; FULL LIST OF MEMBERS
2005-04-08AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2005-03-17AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03
2005-03-04AAMDAMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02
2004-07-12363sRETURN MADE UP TO 17/03/04; FULL LIST OF MEMBERS
2004-01-29RES01ALTERATION TO MEMORANDUM AND ARTICLES
2003-09-18AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02
2003-03-18363sRETURN MADE UP TO 17/03/03; FULL LIST OF MEMBERS
2002-11-16AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01
2002-04-18363(288)DIRECTOR'S PARTICULARS CHANGED
2002-04-18363sRETURN MADE UP TO 17/03/02; FULL LIST OF MEMBERS
2001-11-26AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00
2001-06-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99
2001-03-08363(288)DIRECTOR'S PARTICULARS CHANGED
2001-03-08363sRETURN MADE UP TO 17/03/01; FULL LIST OF MEMBERS
2000-12-19287REGISTERED OFFICE CHANGED ON 19/12/00 FROM: 3 PARK SQUARE EAST LEEDS LS1 2NE
2000-09-21395PARTICULARS OF MORTGAGE/CHARGE
2000-04-17363sRETURN MADE UP TO 17/03/00; FULL LIST OF MEMBERS
1999-09-14225ACC. REF. DATE SHORTENED FROM 30/04/99 TO 31/12/98
Industry Information
SIC/NAIC Codes
58 - Publishing activities
582 - Software publishing
58290 - Other software publishing

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 IDEAGEN MK 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 IDEAGEN MK LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2008-06-02 Satisfied PARTNERSHIP INVESTMENT SMALL LOANS FUND L.P
MORTGAGE DEBENTURE 2000-09-18 Satisfied NATIONAL WESTMINSTER BANK PLC
Intangible Assets
Patents
We have not found any records of IDEAGEN MK LIMITED registering or being granted any patents
Domain Names

IDEAGEN MK LIMITED owns 1 domain names.

auditvision.co.uk  

Trademarks
We have not found any records of IDEAGEN MK LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with IDEAGEN MK LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Public Works and Government Services Canada 2018-1 CAD $1,528 ADP Software
Public Works and Government Services Canada 2017-7 CAD $120,090 ADP Software
Borough of Poole 2017-2 GBP £2,243 Application Software Licenses
Stockton-On-Tees Borough Council 2017-1 GBP £4,576
Wakefield Metropolitan District Council 2017-1 GBP £7,283 Computer Equipment - Software
Wakefield Metropolitan District Council 2016-6 GBP £1,581 Computer Equipment - Maintenance
Public Works and Government Services Canada 2016-4 CAD $-1,185 ADP Software
Borough of Poole 2016-4 GBP £2,849 Software Contracts External
Stockton-On-Tees Borough Council 2016-3 GBP £9,176
Borough of Poole 2016-2 GBP £375 Application Software Licenses
Wakefield Metropolitan District Council 2015-12 GBP £4,186 Computer Equipment - Software
Public Works and Government Services Canada 2015-12 CAD $8,032 ADP Software
Wakefield Metropolitan District Council 2015-7 GBP £2,481 Computer Equipment - Software
Public Works and Government Services Canada 2015-6 CAD $24,271 ADP Software
Borough of Poole 2015-3 GBP £2,713 Software Contracts External
Stockton-On-Tees Borough Council 2015-2 GBP £3,857
Ipswich Borough Council 2015-2 GBP £2,771 Computer Software - Maintenance
Wakefield Metropolitan District Council 2015-1 GBP £4,789 Computer Equipment - Software
South Tyneside Council 2015-1 GBP £1,750 Software
Borough of Poole 2015-1 GBP £139 Software Contracts External
Public Works and Government Services Canada 2014-12 CAD $43,290 ADP Software
Hampshire County Council 2014-11 GBP £2,481 Purchase of IT Equipment
Worcester City Council 2014-9 GBP £3,040 ICT Software Licences & Support
Surrey County Council 2014-6 GBP £577
East Riding Council 2014-6 GBP £7,045
NORTH EAST LINCOLNSHIRE COUNCIL 2014-5 GBP £5,093 Computer S/Ware - Maintenance
Hampshire County Council 2014-5 GBP £7,128 IT Software
Barnsley Metropolitan Borough Council 2014-5 GBP £0 Computer Software - Maintenance
Bath & North East Somerset Council 2014-5 GBP £16,245 Licences (non IT)
Bath & North East Somerset Council 2014-4 GBP £14,712 Licences (non IT)
Wakefield Metropolitan District Council 2014-4 GBP £521 Computer Equipment - Software
Borough of Poole 2014-3 GBP £2,584 Software Contracts External
Hampshire County Council 2014-3 GBP £3,130 Licences
Shropshire Council 2014-3 GBP £5,350 Supplies And Services-Communications & Computing
South Tyneside Council 2014-1 GBP £3,334
Stockton-On-Tees Borough Council 2014-1 GBP £3,882
Wakefield Council 2014-1 GBP £4,789
Borough of Poole 2013-12 GBP £496 Software Contracts External
Worcester City Council 2013-8 GBP £3,040 ICT Software Licences & Support
East Riding Council 2013-7 GBP £6,710
Public Works and Government Services Canada 2013-6 CAD $0 ADP Software
Public Works & Government Services Canada 2013-5 CAD $152,448 ADP Software
Public Works and Government Services Canada 2013-5 CAD $152,448 ADP Software
Shropshire Council 2013-4 GBP £5,095 Supplies And Services -Communications & Computing
Borough of Poole 2013-3 GBP £4,511
Hampshire County Council 2013-3 GBP £1,023 IT Maintenance & Support
Stockton-On-Tees Borough Council 2013-2 GBP £3,697
South Tyneside Council 2013-2 GBP £3,334
Salford City Council 2012-12 GBP £12,355 Computer Equipment
South Somerset District Council 2012-12 GBP £13,491
Bath & North East Somerset Council 2012-10 GBP £2,854 Licences
South Somerset District Council 2012-6 GBP £1,838
Hampshire County Council 2012-6 GBP £5,739 IT Maintenance & Support
Hampshire County Council 2012-4 GBP £976 IT Maintenance & Support
Shropshire Council 2012-3 GBP £5,095 Supplies And Servicesauthoritycommunications & Computing
Wakefield Council 2012-1 GBP £6,300
Bath & North East Somerset Council 2011-10 GBP £2,230 Licences
Shropshire Council 2011-7 GBP £1,091 Employees-Support Staff
Hampshire County Council 2011-6 GBP £10,266 IT Purchased Services
Royal Borough of Greenwich 2011-4 GBP £3,578
Hampshire County Council 2011-4 GBP £930 IT Maintenance & Support
Shropshire Council 2011-3 GBP £4,853 Supplies And Services-Communications & Computing
Stockton-On-Tees Borough Council 2011-2 GBP £5,057
Borough of Poole 2011-2 GBP £4,092
Shropshire Council 2010-5 GBP £3,800 Supplies And Services-Miscellaneous Expenses
HAMPSHIRE COUNTY COUNCIL 2010-4 GBP £12,077 IT Purchased Services
Barnsley Metropolitan Borough Council 0-0 GBP £12,456 Computer Software - Maintenance
Bath & North East Somerset Council 0-0 GBP £2,997 Software Support

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
Business rates information was found for IDEAGEN MK LIMITED for 1 properties.

Authority Premises Type Premises Address Business Rates/Tax AmountLocation Since
OFFICES AND PREMISES SUITE 3D 3RD FLOOR WEST ONE WELLINGTON STREET LEEDS LS1 1BA 30,00019/03/2007

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 IDEAGEN MK 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 IDEAGEN MK 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.