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

IADA LIMITED

NATIONAL DISTRIBUTION CENTRE UNIT E, WINCHESTER AVENUE, BLABY, LEICESTERSHIRE, LE8 4GZ,
Company Registration Number
03708032
Private Limited Company
Active

Company Overview

About Iada Ltd
IADA LIMITED was founded on 1999-02-04 and has its registered office in Blaby. The organisation's status is listed as "Active". Iada 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
IADA LIMITED
 
Legal Registered Office
NATIONAL DISTRIBUTION CENTRE UNIT E
WINCHESTER AVENUE
BLABY
LEICESTERSHIRE
LE8 4GZ
Other companies in CR0
 
Filing Information
Company Number 03708032
Company ID Number 03708032
Date formed 1999-02-04
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 04/02/2016
Return next due 04/03/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB740669225  
Last Datalog update: 2024-03-06 23:24:13
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for IADA 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 IADA LIMITED
The following companies were found which have the same name as IADA LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
IADA ENTERPRISES LIMITED 109 LOWER BAGGOT STREET DUBLIN 2 Dissolved Company formed on the 1997-10-09
IADA ENTERPRISES, INC. 1308 SW 96TH ST., GAINESVILLE FL 32607 Inactive Company formed on the 1985-02-22
IADA FOODS INCORPORATED New Jersey Unknown
IADA FRANCHISE CORP Delaware Unknown
IADA GLOBAL LIMITED C/O THE ACCOUNTANCY PARTNERSHIP SUITE 5, 5TH FLOOR CITY REACH 5 GREENWICH VIEW PLACE LONDON E14 9NN Active Company formed on the 2016-10-03
IADA HOLDINGS LLC Georgia Unknown
IADA HOLDINGS PTY LTD Active Company formed on the 2020-03-12
IADA HOLDINGS PTY LTD Active Company formed on the 2020-03-12
IADA HOME PTY LTD Active Company formed on the 2017-11-27
IADA HOME PTY LTD WA 6122 Active Company formed on the 2017-11-27
IADA HOMES LLC California Unknown
IADA INC. 520 FRANKLIN AVENUE 3RD FLOOR Nassau GARDEN CITY NY 11530 Active Company formed on the 2015-09-04
IADA INTERNATIONAL LIMITED PARK HOUSE 158-160 ARTHUR ROAD LONDON UNITED KINGDOM SW19 8AQ Dissolved Company formed on the 2016-04-19
IADA OF LONGVIEW/TYLER, INC. 303 W LOOP 281 STE 110 C/O PMB 228 LONGVIEW TX 75605 Forfeited Company formed on the 2009-06-29
IADA PROPERTIES LLC 27 CEDAR HILL DRIVE Orange WARWICK NY 10990 Active Company formed on the 2018-03-02
IADA PTY LTD Strike-off action in progress Company formed on the 2015-11-19
IADA REALTY CORP. 80 STATE STREET Westchester ALBANY NY 12207 Active Company formed on the 1982-05-24
IADA SERVICES, INC. 1111 OFFICE PARK RD WEST DES MOINES IA 50265 Active Company formed on the 1956-01-12
IADA SERVICES, INC. 1111 OFFICE PARK RD WEST DES MOINES IA 50265 Active Company formed on the 1956-01-12
IADA TERRA, L.L.C. 1313 BROADWAY # 208 HEWLETT NY 11557 Active Company formed on the 2005-10-25

Company Officers of IADA LIMITED

Current Directors
Officer Role Date Appointed
ANTHONY CHARLES FLINT
Company Secretary 2005-03-23
GARY IAN ASHWORTH
Director 2008-05-01
STEPHEN BOOTH
Director 2010-02-15
ANDREW JOHN BOWYER
Director 2014-02-01
SIMON JAMES BROOKS
Director 2016-11-22
ANDREW TERENCE BURGESS
Director 2016-05-22
PHILLIP DAVID CLARKE
Director 2007-03-15
ANTHONY CHARLES FLINT
Director 1999-02-04
JAMES ANDREW GIBSON
Director 2008-05-01
ROBERT ALFRED GLENTON
Director 2011-10-21
JAMES ANDREW HALEY
Director 2008-05-01
GARY HUGHES
Director 2008-05-01
CHRISTOPHER JOHNSON
Director 2008-09-04
KEVIN BRYAN LANE
Director 2008-05-01
JAN PAUL LILLEY
Director 2008-05-01
STEPHEN CHARLES MARCH
Director 2008-05-01
MICHAEL ANTHONY MEEHAN
Director 2016-05-22
JEREMY MILNER
Director 2009-07-01
TERENCE EDWIN PENNEY
Director 2013-10-01
MARTYN SEMARK
Director 2008-05-01
WILLIAM SIMPSON
Director 2011-05-17
BRIAN VAYRO
Director 2008-05-01
CHRISTOPHER JOHN WILLIAMS
Director 2010-03-24
Previous Officers
Officer Role Date Appointed Date Resigned
ALAN PAUL HANCOCK
Director 2008-05-01 2012-07-12
DONALD EDWARD BEDFORD
Director 2008-05-01 2011-10-21
MARK ELLIS
Director 2008-05-01 2010-09-01
MICHAEL CASSON
Director 2008-05-01 2009-07-01
PAUL FERGUSON
Director 1999-02-04 2008-11-11
KEVIN JAMES DONOVAN
Director 1999-02-04 2008-04-01
MICHAEL CASSON
Director 2006-06-28 2008-03-18
ANTHONY GEORGE CLARKE
Director 1999-02-04 2007-03-15
MICHAEL CASSON
Company Secretary 2001-06-21 2005-03-23
DAVID MALCOLM CRAVEN
Company Secretary 2000-07-10 2001-06-20
CHRISTOPHER ROBERT KRZAK
Company Secretary 1999-02-04 2000-07-10
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 1999-02-04 1999-02-04

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GARY IAN ASHWORTH INNOGRAF LIMITED Director 2014-08-05 CURRENT 2014-08-05 Active - Proposal to Strike off
GARY IAN ASHWORTH ITEC POWER SERVICES LIMITED Director 1991-07-25 CURRENT 1988-03-28 Active
STEPHEN BOOTH HME HOLT & MARTIN LTD Director 2014-07-21 CURRENT 2014-07-21 Active
STEPHEN BOOTH MOTION INDUSTRIES (U.K.) LIMITED Director 1999-02-19 CURRENT 1999-02-19 Active
ANDREW JOHN BOWYER EM INDUSTRIAL PRODUCTS LTD Director 2015-03-16 CURRENT 2014-04-07 Dissolved 2015-11-24
ANDREW JOHN BOWYER BOWHEAD LTD Director 2013-06-12 CURRENT 2013-06-12 Active - Proposal to Strike off
ANDREW JOHN BOWYER ENGINEERS MATE LTD Director 2011-05-03 CURRENT 2011-05-03 Active
SIMON JAMES BROOKS ROTAMEC LIMITED Director 2001-09-28 CURRENT 2001-07-16 Active
ANDREW TERENCE BURGESS ADVANTIV LIMITED Director 2002-09-20 CURRENT 2002-09-20 Active
PHILLIP DAVID CLARKE B.R.T. BEARINGS (ANGLIA) LIMITED Director 1999-01-11 CURRENT 1976-05-26 Active - Proposal to Strike off
ANTHONY CHARLES FLINT ORBIC ENGINEERING SOLUTIONS LTD Director 2015-07-13 CURRENT 2015-07-13 Active
JAMES ANDREW HALEY SPEN BEARINGS LIMITED Director 2017-07-14 CURRENT 2017-07-14 Active
KEVIN BRYAN LANE LONDON BEARINGS (KENT) LIMITED Director 1991-08-28 CURRENT 1988-02-25 Active
JAN PAUL LILLEY J & M BELTS LIMITED Director 2002-09-23 CURRENT 2002-09-02 Active
STEPHEN CHARLES MARCH THE PHOENIX BELTING CO. (LEICESTER) LIMITED Director 1999-03-18 CURRENT 1999-03-18 Active - Proposal to Strike off
STEPHEN CHARLES MARCH LEICESTER BEARING COMPANY LIMITED(THE) Director 1991-05-11 CURRENT 1985-02-04 Active
LOURDE MARY BERNADETTE DODDS SOFFITTO LIMITED Director 2013-08-29 CURRENT 2013-08-29 Active
JEREMY MILNER CITY SEALS AND BEARINGS LIMITED Director 2004-02-23 CURRENT 1979-07-20 Active
TERENCE EDWIN PENNEY INDUSTRIAL COMPONENT SUPPLIES LIMITED Director 2002-03-25 CURRENT 2002-03-25 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
2024-02-07CONFIRMATION STATEMENT MADE ON 04/02/24, WITH NO UPDATES
2023-08-2231/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-02-23CONFIRMATION STATEMENT MADE ON 04/02/23, WITH UPDATES
2023-01-24REGISTERED OFFICE CHANGED ON 24/01/23 FROM 33-35 Thorne Road Doncaster South Yorkshire DN1 2HD England
2022-12-23APPOINTMENT TERMINATED, DIRECTOR STEPHEN CHARLES MARCH
2022-12-23Termination of appointment of Anthony Charles Flint on 2022-12-01
2022-12-23APPOINTMENT TERMINATED, DIRECTOR ANTHONY CHARLES FLINT
2022-12-23APPOINTMENT TERMINATED, DIRECTOR SAMUEL JOHN MICHAEL CUNNINGHAM
2022-12-23DIRECTOR APPOINTED MR STEPHEN JAMIE MARCH
2022-12-23DIRECTOR APPOINTED MR CHARLES LEWIS FLINT
2022-09-0631/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-06AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-05-18AP01DIRECTOR APPOINTED MR JAMES ANDREW HARTLEY
2022-05-18TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW TERENCE BURGESS
2022-02-17CS01CONFIRMATION STATEMENT MADE ON 04/02/22, WITH UPDATES
2022-02-17AP01DIRECTOR APPOINTED MR MARK MOORE
2022-02-17TM01APPOINTMENT TERMINATED, DIRECTOR JEREMY MILNER
2021-09-30AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-03-05CH01Director's details changed for Mr Daniel Ellis on 2021-03-04
2021-02-18CS01CONFIRMATION STATEMENT MADE ON 04/02/21, WITH UPDATES
2021-02-18AP01DIRECTOR APPOINTED MR JON MATTHEWS
2021-02-18TM01APPOINTMENT TERMINATED, DIRECTOR KEVIN BRYAN LANE
2020-11-03AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-05-26AP01DIRECTOR APPOINTED MR SHANE WILSON
2020-02-18CS01CONFIRMATION STATEMENT MADE ON 04/02/20, WITH UPDATES
2019-12-10AA01Current accounting period extended from 31/08/19 TO 31/12/19
2019-12-02AA01Previous accounting period shortened from 31/12/19 TO 31/08/19
2019-09-20SH0120/08/19 STATEMENT OF CAPITAL GBP 78000
2019-09-20CH01Director's details changed for Mr Samuel John Michael Cunningham on 2019-09-20
2019-09-04AP01DIRECTOR APPOINTED MR IAN ROGER TILLEY
2019-07-11AP01DIRECTOR APPOINTED MR SAMUEL JOHN MICHAEL CUNNINGHAM
2019-06-19SH0103/06/19 STATEMENT OF CAPITAL GBP 72000
2019-06-19AP01DIRECTOR APPOINTED MR DANIEL ELLIS
2019-05-14SH0126/03/19 STATEMENT OF CAPITAL GBP 69000
2019-04-26SH0118/02/19 STATEMENT OF CAPITAL GBP 66000
2019-04-26AP01DIRECTOR APPOINTED MR MARK GRAHAM THODAY
2019-03-18AP01DIRECTOR APPOINTED MR DAVID JOHN JACKSON
2019-02-15CS01CONFIRMATION STATEMENT MADE ON 04/02/19, WITH UPDATES
2019-02-15AP01DIRECTOR APPOINTED MR JOHN KEVIN OXLEY
2019-02-15TM01APPOINTMENT TERMINATED, DIRECTOR PHILLIP DAVID CLARKE
2018-02-12CS01CONFIRMATION STATEMENT MADE ON 04/02/18, WITH NO UPDATES
2017-10-05AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-02-09CS01CONFIRMATION STATEMENT MADE ON 04/02/17, WITH UPDATES
2017-02-09LATEST SOC09/02/17 STATEMENT OF CAPITAL;GBP 69000
2017-02-09SH0120/11/16 STATEMENT OF CAPITAL GBP 69000
2016-12-15AP01DIRECTOR APPOINTED MR SIMON JAMES BROOKS
2016-07-05AP01DIRECTOR APPOINTED MICHAEL ANTHONY MEEHAN
2016-06-29AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-06-28AP01DIRECTOR APPOINTED MR. ANDREW TERENCE BURGESS
2016-06-16AD01REGISTERED OFFICE CHANGED ON 16/06/2016 FROM 33-35 THORNE RD THORNE ROAD DONCASTER SOUTH YORKSHIRE DN1 2HD ENGLAND
2016-06-16AD01REGISTERED OFFICE CHANGED ON 16/06/2016 FROM AIRPORT HOUSE SUITE 43-45 PURLEY WAY CROYDON SURREY CR0 0XZ
2016-02-29LATEST SOC29/02/16 STATEMENT OF CAPITAL;GBP 60000
2016-02-29AR0104/02/16 FULL LIST
2015-06-15AA31/12/14 TOTAL EXEMPTION SMALL
2015-04-14TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN SIZER
2015-02-17LATEST SOC17/02/15 STATEMENT OF CAPITAL;GBP 63000
2015-02-17AR0104/02/15 FULL LIST
2014-04-28AA31/12/13 TOTAL EXEMPTION SMALL
2014-02-13LATEST SOC13/02/14 STATEMENT OF CAPITAL;GBP 63000
2014-02-13AR0104/02/14 FULL LIST
2014-02-03AP01DIRECTOR APPOINTED MR ANDREW JOHN BOWYER
2013-11-04AP01DIRECTOR APPOINTED MR TERENCE EDWIN PENNEY
2013-07-25CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN ALAN SIZER / 25/07/2013
2013-05-21AA31/12/12 TOTAL EXEMPTION SMALL
2013-02-14AR0104/02/13 FULL LIST
2012-07-13TM01APPOINTMENT TERMINATED, DIRECTOR ALAN HANCOCK
2012-04-24AA31/12/11 TOTAL EXEMPTION SMALL
2012-02-14AR0104/02/12 FULL LIST
2012-02-13TM01APPOINTMENT TERMINATED, DIRECTOR DONALD BEDFORD
2012-02-01CH01DIRECTOR'S CHANGE OF PARTICULARS / JAMES ANDREW HALEY / 03/09/2011
2011-11-30AP01DIRECTOR APPOINTED MR ROBERT ALFRED GLENTON
2011-06-29TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN TATTERSALL
2011-06-01AP01DIRECTOR APPOINTED MR WILLIAM SIMPSON
2011-04-28AA31/12/10 TOTAL EXEMPTION SMALL
2011-02-10AR0104/02/11 FULL LIST
2010-12-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY CHARLES FLINT / 20/12/2010
2010-12-20CH03SECRETARY'S CHANGE OF PARTICULARS / MR ANTHONY CHARLES FLINT / 20/12/2010
2010-10-15TM01APPOINTMENT TERMINATED, DIRECTOR MARK ELLIS
2010-04-28AP01DIRECTOR APPOINTED MR CHRISTOPHER JOHN WILLIAMS
2010-04-08AA31/12/09 TOTAL EXEMPTION SMALL
2010-02-16AR0104/02/10 FULL LIST
2010-02-15TM01TERMINATE DIR APPOINTMENT
2010-02-15AP01DIRECTOR APPOINTED MR STEPHEN BOOTH
2009-07-02288bAPPOINTMENT TERMINATED DIRECTOR MICHAEL CASSON
2009-07-02288aDIRECTOR APPOINTED JEREMY MILNER
2009-05-28288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / ANTHONY FLINT / 13/05/2009
2009-04-03AA31/12/08 TOTAL EXEMPTION SMALL
2009-03-16363aRETURN MADE UP TO 04/02/09; FULL LIST OF MEMBERS
2009-02-16288bAPPOINTMENT TERMINATED DIRECTOR PAUL FERGUSON
2008-10-15AA31/12/07 TOTAL EXEMPTION SMALL
2008-09-16288aDIRECTOR APPOINTED CHRISTOPHER JOHNSON
2008-08-06288aDIRECTOR APPOINTED BRIAN VAYRO
2008-08-06288aDIRECTOR APPOINTED JAMES ANDREW GIBSON
2008-08-06288aDIRECTOR APPOINTED STEPHEN PAUL TATTERSALL
2008-08-06288aDIRECTOR APPOINTED STEPHEN CHARLES MARCH
2008-08-06288aDIRECTOR APPOINTED JAN PAUL LILLEY
2008-08-06288aDIRECTOR APPOINTED GARY HUGHES
2008-08-06288aDIRECTOR APPOINTED MARK DAVID ELLIS
2008-08-06288aDIRECTOR APPOINTED MARTYN WILLIAM SEMARK
2008-08-06288aDIRECTOR APPOINTED JAMES ANDREW HALEY
2008-08-06288aDIRECTOR APPOINTED DONALD EDWARD BEDFORD
2008-08-06288aDIRECTOR APPOINTED GARY IAN ASHWORTH
2008-08-04288aDIRECTOR APPOINTED KEVIN BRYAN LANE
2008-07-28288aDIRECTOR APPOINTED MICHAEL CASSON
2008-07-28288aDIRECTOR APPOINTED ALAN PAUL HANCOCK
2008-07-24288aDIRECTOR APPOINTED STEPHEN ALAN SIZER
2008-04-11288bAPPOINTMENT TERMINATED DIRECTOR KEVIN DONOVAN
2008-04-11288bAPPOINTMENT TERMINATED DIRECTOR SEAN THOROGOOD
2008-03-31288bAPPOINTMENT TERMINATED DIRECTOR MICHAEL CASSON
2008-02-11363aRETURN MADE UP TO 04/02/08; FULL LIST OF MEMBERS
2007-04-27363aRETURN MADE UP TO 04/02/07; FULL LIST OF MEMBERS
2007-04-26288aNEW DIRECTOR APPOINTED
2007-04-26288bDIRECTOR RESIGNED
2007-04-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2006-12-07288aNEW DIRECTOR APPOINTED
2006-12-06288bDIRECTOR RESIGNED
2006-04-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2006-02-16363aRETURN MADE UP TO 04/02/06; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
46 - Wholesale trade, except of motor vehicles and motorcycles
461 - Wholesale on a fee or contract basis
46140 - Agents involved in the sale of machinery, industrial equipment, ships and aircraft




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

  Average Max
MortgagesNumMortCharges1.309
MortgagesNumMortOutstanding0.809
MortgagesNumMortPartSatisfied0.005
MortgagesNumMortSatisfied0.509

This shows the max and average number of mortgages for companies with the same SIC code of 46140 - Agents involved in the sale of machinery, industrial equipment, ships and aircraft

Creditors
Creditors Due After One Year 2013-01-01 £ 93,352
Creditors Due Within One Year 2012-01-01 £ 84,621

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2013-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

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 IADA LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2013-01-01 £ 60,000
Called Up Share Capital 2012-01-01 £ 57,000
Cash Bank In Hand 2013-01-01 £ 133,996
Cash Bank In Hand 2012-01-01 £ 127,509
Current Assets 2013-01-01 £ 152,885
Current Assets 2012-01-01 £ 140,998
Debtors 2013-01-01 £ 18,889
Debtors 2012-01-01 £ 13,489
Fixed Assets 2013-01-01 £ 467
Fixed Assets 2012-01-01 £ 623
Shareholder Funds 2013-01-01 £ 60,000
Shareholder Funds 2012-01-01 £ 57,000
Tangible Fixed Assets 2013-01-01 £ 467
Tangible Fixed Assets 2012-01-01 £ 623

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of IADA LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for IADA LIMITED
Trademarks
We have not found any records of IADA LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for IADA 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 (46140 - Agents involved in the sale of machinery, industrial equipment, ships and aircraft) as IADA LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where IADA 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 IADA 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 IADA 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.