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

INDICIA MEDICAL LIMITED

3 BOOTHS PARK, BOOTHS HALL, KNUTSFORD, CHESHIRE, WA16 8GS,
Company Registration Number
04073430
Private Limited Company
Active

Company Overview

About Indicia Medical Ltd
INDICIA MEDICAL LIMITED was founded on 2000-09-18 and has its registered office in Knutsford. The organisation's status is listed as "Active". Indicia Medical Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
INDICIA MEDICAL LIMITED
 
Legal Registered Office
3 BOOTHS PARK
BOOTHS HALL
KNUTSFORD
CHESHIRE
WA16 8GS
Other companies in WA16
 
Previous Names
ALPHA-PLUS MEDICAL COMMUNICATIONS LIMITED28/10/2016
Filing Information
Company Number 04073430
Company ID Number 04073430
Date formed 2000-09-18
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 18/09/2015
Return next due 16/10/2016
Type of accounts AUDIT EXEMPTION SUBSIDIARY
Last Datalog update: 2024-06-05 22:57:26
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for INDICIA MEDICAL 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 INDICIA MEDICAL LIMITED

Current Directors
Officer Role Date Appointed
JENIFER KIRKLAND
Company Secretary 2017-06-19
OLIVER JOHN DENNIS
Director 2010-05-28
GAIL LOUISE HARVEY
Director 2010-05-28
JENIFER KIRKLAND
Director 2017-09-14
DOMINIC THOMAS MILLER
Director 2010-05-28
Previous Officers
Officer Role Date Appointed Date Resigned
BARRY PATRICK O'LOUGHLIN
Company Secretary 2016-03-23 2017-06-19
GEORGE HENRY DOUGLAS CLARKSON
Director 2002-06-30 2011-06-30
SARAH JENNIFER HARDING
Director 2002-06-30 2011-03-31
RCFM LTD
Company Secretary 2005-01-01 2010-05-28
PETER BLAKEBOROUGH
Director 2002-06-30 2006-02-08
MAUREEN THACKERAY
Company Secretary 2000-11-30 2005-01-01
SANDRA MONICA HIGGINS
Director 2000-11-30 2002-06-30
QA REGISTRARS LIMITED
Nominated Secretary 2000-09-18 2000-09-18
QA NOMINEES LIMITED
Nominated Director 2000-09-18 2000-09-18

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
OLIVER JOHN DENNIS CARLING COMMUNICATIONS LIMITED Director 2018-02-05 CURRENT 2018-02-05 Active
OLIVER JOHN DENNIS FISHAWACK CREATIVE LIMITED Director 2017-05-23 CURRENT 2017-05-23 Active
OLIVER JOHN DENNIS FISHAWACK LIMITED Director 2016-12-12 CURRENT 2016-11-22 Active
OLIVER JOHN DENNIS FISHAWACK FACILITATE LIMITED Director 2014-06-24 CURRENT 2001-08-14 Active
OLIVER JOHN DENNIS FISHAWACK MEDICAL COMMUNICATIONS LIMITED Director 2013-02-01 CURRENT 2012-11-02 Active
OLIVER JOHN DENNIS FISHAWACK INVESTMENT LIMITED Director 2013-02-01 CURRENT 2012-11-02 Active - Proposal to Strike off
OLIVER JOHN DENNIS FISHAWACK LIMITED Director 2008-01-30 CURRENT 2007-12-05 Active - Proposal to Strike off
OLIVER JOHN DENNIS FISHAWACK INDICIA LTD Director 2003-06-12 CURRENT 2003-06-12 Active
OLIVER JOHN DENNIS FISHAWACK HOLDINGS LIMITED Director 2002-08-09 CURRENT 2002-08-09 Active - Proposal to Strike off
OLIVER JOHN DENNIS FISHAWACK COMMUNICATIONS LIMITED Director 2001-04-04 CURRENT 2000-10-25 Active
GAIL LOUISE HARVEY MULBERRY ASSOCIATES LIMITED Director 2010-04-11 CURRENT 2010-04-11 Active
GAIL LOUISE HARVEY FISHAWACK INDICIA LTD Director 2009-09-21 CURRENT 2003-06-12 Active
GAIL LOUISE HARVEY FISHAWACK LIMITED Director 2009-09-21 CURRENT 2007-12-05 Active - Proposal to Strike off
GAIL LOUISE HARVEY FISHAWACK COMMUNICATIONS LIMITED Director 2009-09-21 CURRENT 2000-10-25 Active
JENIFER KIRKLAND CARLING COMMUNICATIONS LIMITED Director 2018-02-05 CURRENT 2018-02-05 Active
JENIFER KIRKLAND FISHAWACK FACILITATE LIMITED Director 2017-09-14 CURRENT 2001-08-14 Active
JENIFER KIRKLAND FISHAWACK INVESTMENT LIMITED Director 2017-09-14 CURRENT 2012-11-02 Active - Proposal to Strike off
JENIFER KIRKLAND FISHAWACK MEDICAL COMMUNICATIONS LIMITED Director 2017-09-12 CURRENT 2012-11-02 Active
JENIFER KIRKLAND FISHAWACK LIMITED Director 2017-05-22 CURRENT 2016-11-22 Active
JENIFER KIRKLAND ECK CONSULTING LIMITED Director 2014-11-07 CURRENT 2014-11-07 Dissolved 2017-07-04
JENIFER KIRKLAND KIRKY LIMITED Director 2012-06-01 CURRENT 2012-06-01 Dissolved 2014-12-23
DOMINIC THOMAS MILLER CARLING COMMUNICATIONS LIMITED Director 2018-02-05 CURRENT 2018-02-05 Active
DOMINIC THOMAS MILLER FISHAWACK LIMITED Director 2017-01-21 CURRENT 2016-11-22 Active
DOMINIC THOMAS MILLER FISHAWACK FACILITATE LIMITED Director 2014-06-24 CURRENT 2001-08-14 Active
DOMINIC THOMAS MILLER FISHAWACK MEDICAL COMMUNICATIONS LIMITED Director 2013-02-01 CURRENT 2012-11-02 Active
DOMINIC THOMAS MILLER FISHAWACK INVESTMENT LIMITED Director 2013-02-01 CURRENT 2012-11-02 Active - Proposal to Strike off
DOMINIC THOMAS MILLER FISHAWACK LIMITED Director 2008-01-30 CURRENT 2007-12-05 Active - Proposal to Strike off
DOMINIC THOMAS MILLER FISHAWACK INDICIA LTD Director 2003-06-12 CURRENT 2003-06-12 Active
DOMINIC THOMAS MILLER FISHAWACK HOLDINGS LIMITED Director 2002-08-09 CURRENT 2002-08-09 Active - Proposal to Strike off
DOMINIC THOMAS MILLER FISHAWACK COMMUNICATIONS LIMITED Director 2001-07-16 CURRENT 2000-10-25 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
2024-04-24Consolidated accounts of parent company for subsidiary company period ending 31/03/23
2024-04-24Audit exemption subsidiary accounts made up to 2023-03-31
2024-02-02DIRECTOR APPOINTED MR JOHN RICHARD GRANSEE
2023-11-28Notice of agreement to exemption from audit of accounts for period ending 31/03/23
2023-10-14CONFIRMATION STATEMENT MADE ON 30/09/23, WITH NO UPDATES
2023-10-14APPOINTMENT TERMINATED, DIRECTOR BRENDAN FERRETTI
2023-03-28Audit exemption statement of guarantee by parent company for period ending 31/03/22
2023-03-28Audit exemption statement of guarantee by parent company for period ending 31/03/22
2023-03-28Consolidated accounts of parent company for subsidiary company period ending 31/03/22
2023-03-28Consolidated accounts of parent company for subsidiary company period ending 31/03/22
2023-03-16AUDITOR'S RESIGNATION
2022-10-16CS01CONFIRMATION STATEMENT MADE ON 30/09/22, WITH NO UPDATES
2022-06-27AP01DIRECTOR APPOINTED MR BRENDAN FERRETTI
2022-04-25TM01APPOINTMENT TERMINATED, DIRECTOR DAVID SNOWBALL
2022-01-07SMALL COMPANY ACCOUNTS MADE UP TO 31/03/21
2022-01-07AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/21
2021-11-24CS01CONFIRMATION STATEMENT MADE ON 30/09/21, WITH NO UPDATES
2021-11-21AP01DIRECTOR APPOINTED MR JONATHAN KOCH
2021-09-17TM01APPOINTMENT TERMINATED, DIRECTOR OLIVER JOHN DENNIS
2021-01-18CS01CONFIRMATION STATEMENT MADE ON 09/12/20, WITH NO UPDATES
2020-12-10AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/20
2020-05-21MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 040734300006
2020-04-07TM01APPOINTMENT TERMINATED, DIRECTOR GAIL LOUISE HARVEY
2020-02-11CS01CONFIRMATION STATEMENT MADE ON 11/01/20, WITH UPDATES
2020-01-02AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/19
2019-09-19AP01DIRECTOR APPOINTED MR DAVID SNOWBALL
2019-09-19AP03Appointment of Mrs Amanda Vernon as company secretary on 2019-09-09
2019-09-19TM01APPOINTMENT TERMINATED, DIRECTOR JENIFER KIRKLAND
2019-09-19TM02Termination of appointment of Jenifer Kirkland on 2019-09-09
2019-04-01PSC02Notification of Fishawack Medical Communications Limited as a person with significant control on 2018-05-31
2019-04-01PSC07CESSATION OF FISHAWACK LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2019-03-29MR01REGISTRATION OF A CHARGE / CHARGE CODE 040734300008
2019-01-14CS01CONFIRMATION STATEMENT MADE ON 11/01/19, WITH NO UPDATES
2019-01-03AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/18
2018-08-28AD01REGISTERED OFFICE CHANGED ON 28/08/18 FROM 100-102 King Street Knutsford Cheshire WA16 6HQ
2018-01-23CS01CONFIRMATION STATEMENT MADE ON 11/01/18, WITH NO UPDATES
2017-11-10AAFULL ACCOUNTS MADE UP TO 31/03/17
2017-09-14AP01DIRECTOR APPOINTED MISS JENIFER KIRKLAND
2017-06-29AP03Appointment of Jenifer Kirkland as company secretary on 2017-06-19
2017-06-19TM02Termination of appointment of Barry Patrick O'loughlin on 2017-06-19
2017-03-16MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2017-03-16MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 040734300005
2017-02-16CC04Statement of company's objects
2017-02-16RES01ADOPT ARTICLES 16/02/17
2017-01-25MR01REGISTRATION OF A CHARGE / CHARGE CODE 040734300007
2017-01-23MR01REGISTRATION OF A CHARGE / CHARGE CODE 040734300006
2017-01-12CS01CONFIRMATION STATEMENT MADE ON 11/01/17, WITH UPDATES
2017-01-09AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/16
2016-10-28RES15CHANGE OF COMPANY NAME 28/10/16
2016-10-28CERTNMCOMPANY NAME CHANGED ALPHA-PLUS MEDICAL COMMUNICATIONS LIMITED CERTIFICATE ISSUED ON 28/10/16
2016-10-28AP03Appointment of Mr Barry Patrick O'loughlin as company secretary on 2016-03-23
2016-10-28LATEST SOC28/10/16 STATEMENT OF CAPITAL;GBP 200
2016-10-28CS01CONFIRMATION STATEMENT MADE ON 18/09/16, WITH UPDATES
2016-01-08AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/15
2015-10-08LATEST SOC08/10/15 STATEMENT OF CAPITAL;GBP 200
2015-10-08AR0118/09/15 ANNUAL RETURN FULL LIST
2014-12-30AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/14
2014-09-26LATEST SOC26/09/14 STATEMENT OF CAPITAL;GBP 200
2014-09-26AR0118/09/14 ANNUAL RETURN FULL LIST
2014-06-23MR01REGISTRATION OF A CHARGE / CHARGE CODE 040734300005
2014-06-19MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3
2013-12-12AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-10-18LATEST SOC18/10/13 STATEMENT OF CAPITAL;GBP 200
2013-10-18AR0118/09/13 FULL LIST
2013-04-12RES13INTERCREDITOR DEED, FACILITY AGREEMENT, COMPANY BUSINESS 28/03/2013
2013-04-06MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2013-04-04MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2012-10-17AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-09-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS GAIL LOUISE HARVEY / 02/09/2012
2012-09-27CH01DIRECTOR'S CHANGE OF PARTICULARS / DOMINIC THOMAS MILLER / 02/09/2012
2012-09-27CH01DIRECTOR'S CHANGE OF PARTICULARS / OLIVER JOHN DENNIS / 02/09/2012
2012-09-21AR0118/09/12 FULL LIST
2012-06-07AA03NOTICE OF REMOVAL OF AN AUDITOR FROM A LIMITED COMPANY
2011-12-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11
2011-09-22AR0118/09/11 FULL LIST
2011-08-01TM01APPOINTMENT TERMINATED, DIRECTOR SARAH HARDING
2011-08-01TM01APPOINTMENT TERMINATED, DIRECTOR GEORGE CLARKSON
2010-09-27AR0118/09/10 FULL LIST
2010-09-27CH01DIRECTOR'S CHANGE OF PARTICULARS / DR SARAH HARDING / 18/09/2010
2010-06-14MEM/ARTSARTICLES OF ASSOCIATION
2010-06-14RES01ADOPT ARTICLES 28/05/2010
2010-06-04TM02APPOINTMENT TERMINATED, SECRETARY RCFM LTD
2010-06-04AP01DIRECTOR APPOINTED OLIVER JOHN DENNIS
2010-06-04AD01REGISTERED OFFICE CHANGED ON 04/06/2010 FROM THE COTTAGE CUTLERS COURT COPYGROUND LANE HIGH WYCOMBE BUCKINGHAMSHIRE HP12 3HE
2010-06-04AP01DIRECTOR APPOINTED DOMINIC THOMAS MILLER
2010-06-04AP01DIRECTOR APPOINTED GAIL LOUISE HARVEY
2010-06-02AA31/03/10 TOTAL EXEMPTION SMALL
2010-04-26MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2009-10-20AR0118/09/09 FULL LIST
2009-08-11AA31/03/09 TOTAL EXEMPTION SMALL
2009-02-02288cDIRECTOR'S CHANGE OF PARTICULARS / SARAH CLOW / 30/01/2009
2008-10-16363aRETURN MADE UP TO 18/09/08; FULL LIST OF MEMBERS
2008-06-23AA31/03/08 TOTAL EXEMPTION SMALL
2008-01-09403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-11-21288cDIRECTOR'S PARTICULARS CHANGED
2007-10-16363aRETURN MADE UP TO 18/09/07; FULL LIST OF MEMBERS
2007-09-17AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-07-16288cDIRECTOR'S PARTICULARS CHANGED
2007-04-25287REGISTERED OFFICE CHANGED ON 25/04/07 FROM: HARTFIELD PLACE, 40-44 HIGH STREET, NORTHWOOD MIDDLESEX HA6 1BN
2006-10-16363aRETURN MADE UP TO 18/09/06; FULL LIST OF MEMBERS
2006-06-14169£ IC 300/200 09/05/06 £ SR 100@1=100
2006-05-22AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-02-21225ACC. REF. DATE SHORTENED FROM 30/06/06 TO 31/03/06
2006-02-09288bDIRECTOR RESIGNED
2005-09-27363aRETURN MADE UP TO 18/09/05; FULL LIST OF MEMBERS
2005-09-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05
2005-08-11288cDIRECTOR'S PARTICULARS CHANGED
2005-08-11288cSECRETARY'S PARTICULARS CHANGED
2005-01-13288aNEW SECRETARY APPOINTED
2005-01-13288bSECRETARY RESIGNED
2004-09-22363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2004-09-22363sRETURN MADE UP TO 18/09/04; FULL LIST OF MEMBERS
2004-09-14AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04
2003-09-28363sRETURN MADE UP TO 18/09/03; FULL LIST OF MEMBERS
2003-08-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03
2002-11-20395PARTICULARS OF MORTGAGE/CHARGE
2002-11-06395PARTICULARS OF MORTGAGE/CHARGE
2002-09-19363sRETURN MADE UP TO 18/09/02; FULL LIST OF MEMBERS
2002-07-18AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02
2002-07-06288aNEW DIRECTOR APPOINTED
2002-07-06288aNEW DIRECTOR APPOINTED
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 INDICIA MEDICAL 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 INDICIA MEDICAL LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 8
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 8
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-06-23 Outstanding CLYDESDALE BANK PLC (TRADING AS YORKSHIRE BANK)
DEBENTURE 2013-04-06 Outstanding GROWTH CAPITAL PARTNERS NOMINEES LIMITED
DEBENTURE 2013-03-28 Satisfied THE CO-OPERATIVE BANK PLC
LEGAL MORTGAGE 2002-11-12 Satisfied YORKSHIRE BANK PLC
DEBENTURE 2002-11-01 Satisfied YORKSHIRE BANK PLC
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31

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 INDICIA MEDICAL LIMITED

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

INDICIA MEDICAL LIMITED owns 1 domain names.

alpha-plus.co.uk  

Trademarks
We have not found any records of INDICIA MEDICAL LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for INDICIA MEDICAL 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 INDICIA MEDICAL 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 INDICIA MEDICAL 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 INDICIA MEDICAL 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 INDICIA MEDICAL 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.