Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > I4C (PSYCHIC READINGS) LIMITED
Company Information for

I4C (PSYCHIC READINGS) LIMITED

FOREST LINKS ROAD, FERNDOWN, DORSET, BH22 9PH,
Company Registration Number
04287147
Private Limited Company
Active

Company Overview

About I4c (psychic Readings) Ltd
I4C (PSYCHIC READINGS) LIMITED was founded on 2001-09-13 and has its registered office in Ferndown. The organisation's status is listed as "Active". I4c (psychic Readings) Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
I4C (PSYCHIC READINGS) LIMITED
 
Legal Registered Office
FOREST LINKS ROAD
FERNDOWN
DORSET
BH22 9PH
Other companies in BH23
 
Filing Information
Company Number 04287147
Company ID Number 04287147
Date formed 2001-09-13
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/05/2023
Account next due 28/02/2025
Latest return 13/09/2015
Return next due 11/10/2016
Type of accounts MICRO ENTITY
Last Datalog update: 2024-03-06 23:24:14
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for I4C (PSYCHIC READINGS) LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   ELSON GEAVES ACCOUNTANTS LIMITED   MEERKAT ACCOUNTING 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 I4C (PSYCHIC READINGS) LIMITED

Current Directors
Officer Role Date Appointed
ELSON GEAVES BUSINESS SERVICES LIMITED
Company Secretary 2009-08-19
BRIDGET CHAPLIN
Director 2018-07-31
MATTHEW JAMES PAVEY
Director 2010-03-31
Previous Officers
Officer Role Date Appointed Date Resigned
CHERRY BLOSSOM EATHERTON
Director 2010-03-31 2018-07-31
YVONNE TOON
Company Secretary 2001-09-13 2010-04-01
SUSAN ELIZABETH QUILLIAM WARD
Director 2002-07-22 2010-04-01
KEITH DAVID WARD
Director 2001-09-13 2010-04-01
BRISTOL LEGAL SERVICES LIMITED
Nominated Secretary 2001-09-13 2001-09-13

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ELSON GEAVES BUSINESS SERVICES LIMITED DAVID ROE LIMITED Company Secretary 2017-02-17 CURRENT 2017-02-17 Dissolved 2018-05-08
ELSON GEAVES BUSINESS SERVICES LIMITED M C CONSTRUCTION WORKS LIMITED Company Secretary 2016-12-09 CURRENT 2016-12-09 Active - Proposal to Strike off
ELSON GEAVES BUSINESS SERVICES LIMITED ONE2ONE CLEANING SERVICES LIMITED Company Secretary 2016-03-15 CURRENT 2016-03-15 Dissolved 2017-08-22
ELSON GEAVES BUSINESS SERVICES LIMITED ECO ADVISORY CENTRE LIMITED Company Secretary 2016-01-18 CURRENT 2016-01-18 Dissolved 2017-03-07
ELSON GEAVES BUSINESS SERVICES LIMITED GLC WEYMOUTH LIMITED Company Secretary 2015-12-11 CURRENT 2015-12-11 Dissolved 2017-05-30
ELSON GEAVES BUSINESS SERVICES LIMITED YE OLDE HUB LIMITED Company Secretary 2015-10-13 CURRENT 2015-10-13 Dissolved 2017-03-28
ELSON GEAVES BUSINESS SERVICES LIMITED KINSON SPICE LIMITED Company Secretary 2015-09-17 CURRENT 2015-09-17 Dissolved 2017-03-07
ELSON GEAVES BUSINESS SERVICES LIMITED DOVALAND LIMITED Company Secretary 2014-12-03 CURRENT 2010-09-21 Active - Proposal to Strike off
ELSON GEAVES BUSINESS SERVICES LIMITED MILES HOTEL MANAGEMENT LIMITED Company Secretary 2014-05-30 CURRENT 2014-05-30 Dissolved 2017-11-14
ELSON GEAVES BUSINESS SERVICES LIMITED RPC PUB HOLDINGS LIMITED Company Secretary 2014-04-08 CURRENT 2014-04-08 Dissolved 2017-01-17
ELSON GEAVES BUSINESS SERVICES LIMITED EATON OLLIVER ASSOCIATES LTD Company Secretary 2014-01-08 CURRENT 2014-01-08 Dissolved 2017-05-30
ELSON GEAVES BUSINESS SERVICES LIMITED PREMIER PRINT BOURNEMOUTH LIMITED Company Secretary 2012-12-12 CURRENT 2012-12-12 Dissolved 2018-05-22
ELSON GEAVES BUSINESS SERVICES LIMITED LALA ENTERPRISES LIMITED Company Secretary 2012-12-05 CURRENT 2012-12-05 Dissolved 2017-05-16
ELSON GEAVES BUSINESS SERVICES LIMITED NEW FANELLIS PIZZA LIMITED Company Secretary 2012-10-04 CURRENT 2012-10-04 Dissolved 2017-07-04
ELSON GEAVES BUSINESS SERVICES LIMITED 354 LIMITED Company Secretary 2012-08-10 CURRENT 2012-08-10 Liquidation
ELSON GEAVES BUSINESS SERVICES LIMITED SIUM SPICE LIMITED Company Secretary 2012-07-10 CURRENT 2012-07-10 Dissolved 2017-10-10
ELSON GEAVES BUSINESS SERVICES LIMITED C9 SYSTEMS LIMITED Company Secretary 2012-05-01 CURRENT 2012-05-01 Dissolved 2017-01-31
ELSON GEAVES BUSINESS SERVICES LIMITED LIVELIHOODS FIRST LIMITED Company Secretary 2012-02-27 CURRENT 2012-02-27 Active - Proposal to Strike off
ELSON GEAVES BUSINESS SERVICES LIMITED HARRIMAN CONSULTING LTD Company Secretary 2011-08-05 CURRENT 2011-08-05 Active
ELSON GEAVES BUSINESS SERVICES LIMITED C.S.R. RECOVERY LIMITED Company Secretary 2011-07-22 CURRENT 2011-07-22 Dissolved 2018-01-23
ELSON GEAVES BUSINESS SERVICES LIMITED YOUR FIRST FOUR HOUSES LTD Company Secretary 2011-06-03 CURRENT 2003-10-27 Active
ELSON GEAVES BUSINESS SERVICES LIMITED I AM PHOTO'S LIMITED Company Secretary 2011-02-16 CURRENT 2011-02-16 Dissolved 2017-04-04
ELSON GEAVES BUSINESS SERVICES LIMITED SPICE OF INDIA (WALLISDOWN) LIMITED Company Secretary 2011-02-10 CURRENT 2011-02-10 Dissolved 2017-01-17
ELSON GEAVES BUSINESS SERVICES LIMITED FERNDOWN TANDOORI LIMITED Company Secretary 2011-02-01 CURRENT 2011-02-01 Active - Proposal to Strike off
ELSON GEAVES BUSINESS SERVICES LIMITED GTECH POWER SOLUTIONS LIMITED Company Secretary 2010-09-21 CURRENT 2010-09-21 Liquidation
ELSON GEAVES BUSINESS SERVICES LIMITED SMART MICROFIBRE LIMITED Company Secretary 2010-03-01 CURRENT 2008-01-04 Active - Proposal to Strike off
ELSON GEAVES BUSINESS SERVICES LIMITED EVOLUTION ENTERPRISES LIMITED Company Secretary 2007-01-04 CURRENT 2005-06-09 Active
ELSON GEAVES BUSINESS SERVICES LIMITED IT3000 LIMITED Company Secretary 2006-12-20 CURRENT 2006-12-20 Active
ELSON GEAVES BUSINESS SERVICES LIMITED SHORETEC (UK) LTD Company Secretary 2006-10-25 CURRENT 2005-07-15 Active
ELSON GEAVES BUSINESS SERVICES LIMITED SECURA UK LIMITED Company Secretary 2005-03-11 CURRENT 2005-03-08 Liquidation
ELSON GEAVES BUSINESS SERVICES LIMITED LUKE ENTERPRISES LIMITED Company Secretary 2004-03-18 CURRENT 2004-01-21 Active
ELSON GEAVES BUSINESS SERVICES LIMITED DESIGNER SHAIK LIMITED Company Secretary 2003-08-04 CURRENT 2000-06-21 Active
MATTHEW JAMES PAVEY PSYCHIC PROOF LIMITED Director 2007-06-28 CURRENT 2007-06-28 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
2024-02-27MICRO ENTITY ACCOUNTS MADE UP TO 31/05/23
2023-08-14CONFIRMATION STATEMENT MADE ON 14/08/23, WITH UPDATES
2023-08-03Secretary's details changed
2023-08-02Director's details changed for Ms Bridget Chaplin on 2023-07-26
2023-08-02REGISTERED OFFICE CHANGED ON 02/08/23 FROM 12 Haviland Road Ferndown Industrial Estate Wimborne Dorset BH21 7RG England
2023-02-27MICRO ENTITY ACCOUNTS MADE UP TO 31/05/22
2022-08-15CS01CONFIRMATION STATEMENT MADE ON 15/08/22, WITH UPDATES
2022-02-24AAMICRO ENTITY ACCOUNTS MADE UP TO 31/05/21
2021-08-16CS01CONFIRMATION STATEMENT MADE ON 16/08/21, WITH UPDATES
2021-02-12AAMICRO ENTITY ACCOUNTS MADE UP TO 31/05/20
2020-08-06CS01CONFIRMATION STATEMENT MADE ON 05/08/20, WITH UPDATES
2019-10-16AAMICRO ENTITY ACCOUNTS MADE UP TO 31/05/19
2019-08-05CS01CONFIRMATION STATEMENT MADE ON 05/08/19, WITH UPDATES
2018-09-24CS01CONFIRMATION STATEMENT MADE ON 02/08/18, WITH UPDATES
2018-08-30AAMICRO ENTITY ACCOUNTS MADE UP TO 31/05/18
2018-08-09SH03Purchase of own shares
2018-08-02AP01DIRECTOR APPOINTED MS BRIDGET CHAPLIN
2018-08-02TM01APPOINTMENT TERMINATED, DIRECTOR CHERRY BLOSSOM EATHERTON
2018-03-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS CHERRY BLOSSOM EATHERTON / 24/01/2018
2018-03-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MISS CHERRY BLOSSOM BRENCHLEY / 05/09/2017
2018-03-26AA01Current accounting period extended from 31/03/18 TO 31/05/18
2017-09-05AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/17
2017-08-23LATEST SOC23/08/17 STATEMENT OF CAPITAL;GBP 102
2017-08-23CS01CONFIRMATION STATEMENT MADE ON 23/08/17, WITH UPDATES
2017-05-25CH04CHANGE CORPORATE AS SECRETARY
2017-05-25CH04CHANGE CORPORATE AS SECRETARY
2017-05-23AD01REGISTERED OFFICE CHANGED ON 23/05/2017 FROM UNIT 2 446 COMMERCIAL ROAD AVIATION BUSINESS PARK CHRISTCHURCH DORSET BH23 6NW
2017-05-23AD01REGISTERED OFFICE CHANGED ON 23/05/2017 FROM UNIT 2 446 COMMERCIAL ROAD AVIATION BUSINESS PARK CHRISTCHURCH DORSET BH23 6NW
2017-03-24TM01TERMINATE DIR APPOINTMENT
2017-03-24TM01TERMINATE DIR APPOINTMENT
2017-03-23TM02APPOINTMENT TERMINATED, SECRETARY YVONNE TOON
2017-03-23TM02APPOINTMENT TERMINATED, SECRETARY YVONNE TOON
2017-03-23TM01APPOINTMENT TERMINATED, DIRECTOR KEITH DAVID WARD
2017-03-23TM01APPOINTMENT TERMINATED, DIRECTOR KEITH DAVID WARD
2017-03-09CH04CHANGE CORPORATE AS SECRETARY
2017-03-09CH04CHANGE CORPORATE AS SECRETARY
2016-10-26AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-09-12LATEST SOC12/09/16 STATEMENT OF CAPITAL;GBP 102
2016-09-12CS01CONFIRMATION STATEMENT MADE ON 22/08/16, WITH UPDATES
2015-09-30AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-09-16LATEST SOC16/09/15 STATEMENT OF CAPITAL;GBP 102
2015-09-16AR0113/09/15 ANNUAL RETURN FULL LIST
2014-09-16LATEST SOC16/09/14 STATEMENT OF CAPITAL;GBP 102
2014-09-16AR0113/09/14 ANNUAL RETURN FULL LIST
2014-09-01AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2013-09-17AR0113/09/13 ANNUAL RETURN FULL LIST
2013-08-20AA31/03/13 TOTAL EXEMPTION SMALL
2012-09-19AR0113/09/12 FULL LIST
2012-06-21AA31/03/12 TOTAL EXEMPTION SMALL
2011-11-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW JAMES PAVEY / 08/11/2011
2011-11-09AD01REGISTERED OFFICE CHANGED ON 09/11/2011 FROM 5 BRACKLEY CLOSE BOURNEMOUTH AIRPORT CHRISTCHURCH DORSET BH23 6SE
2011-11-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MISS CHERRY BLOSSOM BRENCHLEY / 08/11/2011
2011-11-08CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / ELSON GEAVES BUSINESS SERVICES LTD / 12/10/2011
2011-11-08CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / ELSON GEAVES BUSINESS SERVICES LTD / 12/10/2011
2011-09-26AA31/03/11 TOTAL EXEMPTION SMALL
2011-09-20AR0113/09/11 FULL LIST
2011-02-16SH0101/11/10 STATEMENT OF CAPITAL GBP 102
2011-02-16SH0101/11/10 STATEMENT OF CAPITAL GBP 102
2010-09-13AR0113/09/10 FULL LIST
2010-04-21AP01DIRECTOR APPOINTED MISS CHERRY BLOSSOM BRENCHLEY
2010-04-19AA31/03/10 TOTAL EXEMPTION SMALL
2010-04-15TM01APPOINTMENT TERMINATED, DIRECTOR SUSAN QUILLIAM WARD
2010-04-15TM01TERMINATE DIR APPOINTMENT
2010-04-15AA01PREVSHO FROM 30/09/2010 TO 31/03/2010
2010-04-15AP01DIRECTOR APPOINTED MR MATTHEW JAMES PAVEY
2009-10-28AA30/09/09 TOTAL EXEMPTION SMALL
2009-10-27AR0113/09/09 FULL LIST
2009-08-28288aSECRETARY APPOINTED ELSON GEAVES BUSINESS SERVICES LTD
2009-08-28287REGISTERED OFFICE CHANGED ON 28/08/2009 FROM 3 HARBOUR HILL ROAD POOLE DORSET BH15 3PX
2009-07-23AA30/09/08 TOTAL EXEMPTION SMALL
2008-11-12363sRETURN MADE UP TO 13/09/08; NO CHANGE OF MEMBERS
2008-07-29AA30/09/07 TOTAL EXEMPTION SMALL
2007-10-27363(288)DIRECTOR'S PARTICULARS CHANGED
2007-10-27363sRETURN MADE UP TO 13/09/07; NO CHANGE OF MEMBERS
2007-07-23AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06
2006-11-03363sRETURN MADE UP TO 13/09/06; FULL LIST OF MEMBERS
2006-08-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05
2005-11-10363sRETURN MADE UP TO 13/09/05; FULL LIST OF MEMBERS
2005-07-27AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04
2004-11-09363sRETURN MADE UP TO 13/09/04; FULL LIST OF MEMBERS
2004-08-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03
2003-09-25363(288)DIRECTOR'S PARTICULARS CHANGED
2003-09-25363sRETURN MADE UP TO 13/09/03; FULL LIST OF MEMBERS
2003-07-10AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02
2002-10-24363sRETURN MADE UP TO 13/09/02; FULL LIST OF MEMBERS
2002-10-24288aNEW DIRECTOR APPOINTED
2002-07-26288cDIRECTOR'S PARTICULARS CHANGED
2001-09-20288bSECRETARY RESIGNED
2001-09-13NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
96 - Other personal service activities
960 - Other personal service activities
96090 - Other service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to I4C (PSYCHIC READINGS) 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 I4C (PSYCHIC READINGS) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
I4C (PSYCHIC READINGS) LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.429
MortgagesNumMortOutstanding0.2799
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.159
MortgagesNumMortCharges0.5493
MortgagesNumMortOutstanding0.2690
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.289

This shows the max and average number of mortgages for companies with the same SIC code of 96090 - Other service activities n.e.c.

Creditors
Creditors Due Within One Year 2013-03-31 £ 51,378
Creditors Due Within One Year 2012-03-31 £ 61,365

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-05-31
Annual Accounts
2019-05-31
Annual Accounts
2020-05-31
Annual Accounts
2021-05-31

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 I4C (PSYCHIC READINGS) LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2013-03-31 £ 60,077
Cash Bank In Hand 2012-03-31 £ 83,290
Current Assets 2013-03-31 £ 123,759
Current Assets 2012-03-31 £ 100,063
Debtors 2013-03-31 £ 63,682
Debtors 2012-03-31 £ 16,773
Shareholder Funds 2013-03-31 £ 75,930
Shareholder Funds 2012-03-31 £ 43,134
Tangible Fixed Assets 2013-03-31 £ 3,549
Tangible Fixed Assets 2012-03-31 £ 4,436

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of I4C (PSYCHIC READINGS) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for I4C (PSYCHIC READINGS) LIMITED
Trademarks
We have not found any records of I4C (PSYCHIC READINGS) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for I4C (PSYCHIC READINGS) 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 (96090 - Other service activities n.e.c.) as I4C (PSYCHIC READINGS) LIMITED are:

VALENCIA WASTE MANAGEMENT LIMITED £ 17,058,154
QUADRON SERVICES LIMITED £ 4,296,573
WOLVERHAMPTON WASTE SERVICES LIMITED £ 2,973,240
ACTION HOUSING AND SUPPORT LIMITED £ 2,132,999
LIVING AMBITIONS LIMITED £ 2,005,572
MITIE PROPERTY SERVICES (UK) LIMITED £ 1,553,620
VOYAGE LIMITED £ 1,445,849
CHANGE, GROW, LIVE £ 1,078,543
ADT FIRE AND SECURITY PLC £ 853,354
C & S CARE SERVICES LTD £ 813,229
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
Outgoings
Business Rates/Property Tax
No properties were found where I4C (PSYCHIC READINGS) 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 I4C (PSYCHIC READINGS) 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 I4C (PSYCHIC READINGS) 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.