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

ELEMICA INTERNATIONAL LIMITED

SUITE 1, 7TH FLOOR, 50 BROADWAY, LONDON, SW1H 0BL,
Company Registration Number
04452522
Private Limited Company
Active

Company Overview

About Elemica International Ltd
ELEMICA INTERNATIONAL LIMITED was founded on 2002-05-31 and has its registered office in London. The organisation's status is listed as "Active". Elemica International Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
ELEMICA INTERNATIONAL LIMITED
 
Legal Registered Office
SUITE 1, 7TH FLOOR
50 BROADWAY
LONDON
SW1H 0BL
Other companies in OX14
 
Previous Names
OMPROMPT LIMITED29/03/2021
Filing Information
Company Number 04452522
Company ID Number 04452522
Date formed 2002-05-31
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 31/05/2016
Return next due 28/06/2017
Type of accounts FULL
VAT Number /Sales tax ID GB821339546  
Last Datalog update: 2024-06-07 17:25:37
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ELEMICA INTERNATIONAL LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   CIDEL FINANCIAL GROUP LTD   HILL SMITH I.T.S. LTD   LANDLORDS TAX SERVICES LIMITED   USA2EUROPE 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 ELEMICA INTERNATIONAL LIMITED
The following companies were found which have the same name as ELEMICA INTERNATIONAL LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
ELEMICA INTERNATIONAL, INC., SINGAPORE BRANCH BATTERY ROAD Singapore 049910 Dissolved Company formed on the 2008-09-12
Elemica International, Inc. Delaware Unknown

Company Officers of ELEMICA INTERNATIONAL LIMITED

Current Directors
Officer Role Date Appointed
SIMON JOHN GRANGER
Company Secretary 2007-12-30
SIMON JOHN GRANGER
Director 2008-12-22
STEPHEN DOUGLAS LUSCOMBE
Director 2018-07-02
JEFFREY MAYNARD
Director 2004-11-16
HUGH JOHN PATRICK STEWART
Director 2008-12-22
WILLIAM JAMES CURTIS THOMAS
Director 2017-04-06
JOHN JAMES WAKEMAN
Director 2008-04-21
ROBERT JAMES WHITBY-SMITH
Director 2014-07-25
Previous Officers
Officer Role Date Appointed Date Resigned
ROBERT JAMES GODFREY
Director 2014-05-13 2015-03-30
BRIAN BOLAM
Director 2003-05-16 2013-08-31
IAN MATTHEW LOBLEY
Director 2008-03-14 2008-12-22
GEORGE ARJUN COELHO
Director 2004-11-16 2008-07-29
NIGEL JAMES HIGGS
Company Secretary 2004-11-16 2007-12-30
RICHARD JOHN HUNT
Director 2006-09-04 2007-05-14
PATRICK SHEEHAN
Director 2004-11-16 2006-08-30
STEPHEN MICHAEL BYRNE
Director 2003-10-15 2006-07-28
DEENA WALDRON
Company Secretary 2003-05-16 2004-11-16
LAURIE BROWN
Director 2004-06-24 2004-11-16
TERENCE PATRICK BYRNE
Director 2004-06-24 2004-11-16
NIGEL JAMES HIGGS
Director 2003-10-15 2004-11-16
WHBC NOMINEE SECRETARIES LIMITED
Nominated Secretary 2002-05-31 2003-01-31
WHBC NOMINEE DIRECTORS LIMITED
Nominated Director 2002-05-31 2003-01-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SIMON JOHN GRANGER BETTY BEAVER DATING LIMITED Company Secretary 2008-10-08 CURRENT 2008-10-08 Dissolved 2014-03-11
SIMON JOHN GRANGER EXPAT DATING LIMITED Company Secretary 2008-10-08 CURRENT 2008-10-08 Dissolved 2015-05-19
SIMON JOHN GRANGER THE EXTERIOR PEOPLE LIMITED Company Secretary 2008-08-14 CURRENT 2008-08-14 Dissolved 2015-09-15
SIMON JOHN GRANGER THE INTERIOR PEOPLE LIMITED Company Secretary 2008-08-14 CURRENT 2008-08-14 Dissolved 2015-09-15
SIMON JOHN GRANGER STUTTGART FILE LIMITED Company Secretary 2008-01-02 CURRENT 2008-01-02 Dissolved 2015-09-08
SIMON JOHN GRANGER THE BIGGA DIGGA CO LIMITED Company Secretary 2007-11-06 CURRENT 2007-11-06 Dissolved 2017-04-18
SIMON JOHN GRANGER HOLAW (612) LIMITED Company Secretary 2007-04-01 CURRENT 1999-12-14 Active - Proposal to Strike off
SIMON JOHN GRANGER ONE PIN LIMITED Company Secretary 2006-11-09 CURRENT 2006-11-09 Active - Proposal to Strike off
SIMON JOHN GRANGER DOVER STREET CONTRACTS LIMITED Company Secretary 2006-09-21 CURRENT 2006-09-21 Active - Proposal to Strike off
SIMON JOHN GRANGER AMG BUILDING LIMITED Company Secretary 2006-08-15 CURRENT 2006-08-15 Active
SIMON JOHN GRANGER MCKENZIE & SLATER LIMITED Company Secretary 2006-04-24 CURRENT 2006-04-24 Dissolved 2015-08-18
SIMON JOHN GRANGER PROART TRADING LIMITED Company Secretary 2006-03-09 CURRENT 2006-03-09 Dissolved 2015-09-15
SIMON JOHN GRANGER EJMD BUILDING SERVICES LIMITED Company Secretary 2006-02-01 CURRENT 2006-02-01 Dissolved 2014-05-06
SIMON JOHN GRANGER BEPEX LIMITED Company Secretary 2004-09-21 CURRENT 2000-09-01 Dissolved 2017-02-28
SIMON JOHN GRANGER LASER-CLEAR LIMITED Company Secretary 2004-05-06 CURRENT 2002-03-21 Dissolved 2013-10-15
SIMON JOHN GRANGER IMPORTAL RESOLUTION LIMITED Director 2014-05-19 CURRENT 2014-05-19 Dissolved 2015-12-29
SIMON JOHN GRANGER TG OLDCO LIMITED Director 2012-09-05 CURRENT 2012-09-05 Dissolved 2016-04-12
SIMON JOHN GRANGER IMPORTAL LIMITED Director 2012-05-29 CURRENT 2012-05-29 Dissolved 2016-04-12
SIMON JOHN GRANGER OMPROMPT HOLDINGS LIMITED Director 2008-12-22 CURRENT 2008-12-11 Liquidation
STEPHEN DOUGLAS LUSCOMBE OMPROMPT HOLDINGS LIMITED Director 2018-07-02 CURRENT 2008-12-11 Liquidation
JEFFREY MAYNARD BROCKENHURST HOUSE FREEHOLDERS LIMITED Director 2015-09-25 CURRENT 2015-01-20 Active
JEFFREY MAYNARD TW BIDCO LIMITED Director 2013-05-08 CURRENT 2013-05-08 Dissolved 2014-12-23
JEFFREY MAYNARD OMPROMPT HOLDINGS LIMITED Director 2008-12-11 CURRENT 2008-12-11 Liquidation
JEFFREY MAYNARD STUTTGART FILE LIMITED Director 2008-01-02 CURRENT 2008-01-02 Dissolved 2015-09-08
HUGH JOHN PATRICK STEWART DEM SOLUTIONS LIMITED Director 2014-07-22 CURRENT 2002-12-02 Active - Proposal to Strike off
HUGH JOHN PATRICK STEWART OMPROMPT HOLDINGS LIMITED Director 2008-12-22 CURRENT 2008-12-11 Liquidation
HUGH JOHN PATRICK STEWART CREOS LIMITED Director 1998-12-15 CURRENT 1988-12-02 Liquidation
WILLIAM JAMES CURTIS THOMAS OMPROMPT HOLDINGS LIMITED Director 2017-04-06 CURRENT 2008-12-11 Liquidation
JOHN JAMES WAKEMAN IMPORTAL RESOLUTION LIMITED Director 2014-05-19 CURRENT 2014-05-19 Dissolved 2015-12-29
JOHN JAMES WAKEMAN OMPROMPT HOLDINGS LIMITED Director 2008-12-11 CURRENT 2008-12-11 Liquidation
ROBERT JAMES WHITBY-SMITH ACC WEST MANAGEMENT SERVICES LIMITED Director 2017-11-24 CURRENT 2017-07-19 Active
ROBERT JAMES WHITBY-SMITH OLIM LIMITED Director 2016-11-08 CURRENT 1985-12-20 Active
ROBERT JAMES WHITBY-SMITH CONVERTR MEDIA LIMITED Director 2016-10-18 CURRENT 2011-04-15 Active
ROBERT JAMES WHITBY-SMITH SBD AUTOMOTIVE LTD Director 2016-08-12 CURRENT 1997-07-14 Active
ROBERT JAMES WHITBY-SMITH ACC MANAGEMENT SERVICES LIMITED Director 2016-08-11 CURRENT 2016-02-16 Active
ROBERT JAMES WHITBY-SMITH ALBION INVESTMENT MANAGEMENT LTD Director 2015-07-24 CURRENT 2015-07-24 Active
ROBERT JAMES WHITBY-SMITH ALBION SMALL COMPANY GROWTH 2 LTD Director 2015-07-24 CURRENT 2015-07-24 Active
ROBERT JAMES WHITBY-SMITH OMPROMPT HOLDINGS LIMITED Director 2014-07-26 CURRENT 2008-12-11 Liquidation
ROBERT JAMES WHITBY-SMITH ELATERAL GROUP LIMITED Director 2011-09-20 CURRENT 2010-11-10 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
2024-04-03CESSATION OF OMPROMPT HOLDINGS LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2024-04-03Notification of a person with significant control statement
2024-02-07APPOINTMENT TERMINATED, DIRECTOR ROBERT DAVID MUSE, JR.
2024-02-07DIRECTOR APPOINTED MR. ERIC STINE
2023-06-21REGISTERED OFFICE CHANGED ON 21/06/23 FROM Suite 1, 3rd Floor 11 - 12 st. James's Square London SW1Y 4LB England
2023-06-02FULL ACCOUNTS MADE UP TO 31/12/21
2023-06-01CONFIRMATION STATEMENT MADE ON 31/05/23, WITH UPDATES
2023-03-14Compulsory strike-off action has been discontinued
2023-02-28FIRST GAZETTE notice for compulsory strike-off
2022-07-08CS01CONFIRMATION STATEMENT MADE ON 31/05/22, WITH UPDATES
2022-06-07TM02Termination of appointment of Bradley Delizia on 2022-04-11
2022-06-07TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY PALLADINO
2022-03-24AP04Appointment of Vistra Cosec Limited as company secretary on 2022-03-16
2022-03-24AD01REGISTERED OFFICE CHANGED ON 24/03/22 FROM 67 Innovation Drive Milton Park Abingdon Oxfordshire OX14 4RQ
2021-12-03AA28/02/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-09-30SH19Statement of capital on 2021-09-30 GBP 10,000
2021-09-30SH20Statement by Directors
2021-09-30CAP-SSSolvency Statement dated 22/09/21
2021-09-30RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2021-06-30CS01CONFIRMATION STATEMENT MADE ON 31/05/21, WITH NO UPDATES
2021-03-29RES15CHANGE OF COMPANY NAME 29/03/21
2021-03-24MEM/ARTSARTICLES OF ASSOCIATION
2021-03-24RES01ADOPT ARTICLES 24/03/21
2021-03-15AA01Current accounting period shortened from 01/03/22 TO 31/12/21
2021-03-12AP01DIRECTOR APPOINTED MR BRADLEY DELIZIA
2021-03-11AA01Previous accounting period shortened from 31/03/21 TO 01/03/21
2021-03-11AP03Appointment of Mr Bradley Delizia as company secretary on 2021-03-02
2021-03-11TM02Termination of appointment of Simon John Granger on 2021-03-02
2021-03-11TM01APPOINTMENT TERMINATED, DIRECTOR SIMON JOHN GRANGER
2021-03-11AP01DIRECTOR APPOINTED MR ROBERT DAVID MUSE, JR.
2021-02-04AAFULL ACCOUNTS MADE UP TO 31/03/20
2021-01-02CH01Director's details changed for Mr Robert James Whitby-Smith on 2019-06-13
2020-05-31CS01CONFIRMATION STATEMENT MADE ON 31/05/20, WITH UPDATES
2020-04-07AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/19
2020-03-04DISS40Compulsory strike-off action has been discontinued
2020-03-03GAZ1FIRST GAZETTE notice for compulsory strike-off
2019-10-25RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of removal of pre-emption rights
  • Increase shares capital 30/09/2019
2019-10-15SH0130/09/19 STATEMENT OF CAPITAL GBP 16012468
2019-07-26MEM/ARTSARTICLES OF ASSOCIATION
2019-06-17RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of removal of pre-emption rights
  • Resolution alteration of articles
  • Resolution of increasing authorised share capital
2019-06-03CS01CONFIRMATION STATEMENT MADE ON 31/05/19, WITH UPDATES
2019-05-13SH0131/03/19 STATEMENT OF CAPITAL GBP 15263759
2019-02-07AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/18
2018-08-31TM01APPOINTMENT TERMINATED, DIRECTOR JOHN JAMES WAKEMAN
2018-07-05AP01DIRECTOR APPOINTED STEPHEN DOUGLAS LUSCOMBE
2018-06-14SH0131/03/18 STATEMENT OF CAPITAL GBP 15225662
2018-06-14LATEST SOC14/06/18 STATEMENT OF CAPITAL;GBP 15225662
2018-06-14CS01CONFIRMATION STATEMENT MADE ON 31/05/18, WITH UPDATES
2018-06-14MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 044525220005
2018-01-05AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/17
2017-11-16MR01REGISTRATION OF A CHARGE / CHARGE CODE 044525220005
2017-11-15MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 044525220004
2017-11-15MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 044525220003
2017-11-15MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2017-09-21AA01Previous accounting period extended from 31/12/16 TO 31/03/17
2017-07-24LATEST SOC24/07/17 STATEMENT OF CAPITAL;GBP 14400863
2017-07-24CS01CONFIRMATION STATEMENT MADE ON 31/05/17, WITH UPDATES
2017-07-24PSC02Notification of Omprompt Holdings Limited as a person with significant control on 2016-04-06
2017-07-24SH0131/03/17 STATEMENT OF CAPITAL GBP 14400863
2017-05-30AP01DIRECTOR APPOINTED WILLIAM JAMES CURTIS THOMAS
2016-10-12AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-10-12AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-05-31LATEST SOC31/05/16 STATEMENT OF CAPITAL;GBP 40000
2016-05-31AR0131/05/16 ANNUAL RETURN FULL LIST
2015-11-13AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-07-23AUDAUDITOR'S RESIGNATION
2015-06-26LATEST SOC26/06/15 STATEMENT OF CAPITAL;GBP 40000
2015-06-26AR0131/05/15 ANNUAL RETURN FULL LIST
2015-06-26TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT JAMES GODFREY
2015-01-08AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-08-08MR01REGISTRATION OF A CHARGE / CHARGE CODE 044525220003
2014-08-08MR01REGISTRATION OF A CHARGE / CHARGE CODE 044525220004
2014-07-30AP01DIRECTOR APPOINTED MR ROBERT JAMES WHITBY-SMITH
2014-07-23MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2014-07-22AP01DIRECTOR APPOINTED MR ROBERT JAMES GODFREY
2014-07-01LATEST SOC01/07/14 STATEMENT OF CAPITAL;GBP 40000
2014-07-01AR0131/05/14 FULL LIST
2014-07-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MR HUGH JOHN PATRICK STEWART / 31/05/2014
2013-09-13TM01APPOINTMENT TERMINATED, DIRECTOR BRIAN BOLAM
2013-06-17AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-06-06AR0131/05/13 FULL LIST
2013-01-08AD01REGISTERED OFFICE CHANGED ON 08/01/2013 FROM 67 MILTON PARK ABINGDON OXFORDSHIRE OX14 4RX UNITED KINGDOM
2013-01-02AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-06-04AR0131/05/12 FULL LIST
2011-07-01AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-06-13AR0131/05/11 FULL LIST
2010-07-15AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-06-30AR0131/05/10 FULL LIST
2009-12-01AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-06-03363aRETURN MADE UP TO 31/05/09; FULL LIST OF MEMBERS
2009-05-09AA31/12/07 TOTAL EXEMPTION FULL
2009-01-26288aDIRECTOR APPOINTED HUGH JOHN PATRICK STEWART
2009-01-08288aDIRECTOR APPOINTED SIMON JOHN GRANGER
2009-01-08288bAPPOINTMENT TERMINATED DIRECTOR IAN LOBLEY
2009-01-03395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2008-08-11288bAPPOINTMENT TERMINATED DIRECTOR GEORGE COELHO
2008-08-07287REGISTERED OFFICE CHANGED ON 07/08/2008 FROM UNIT 94A MILTON PARK ABINGDON OXFORDSHIRE OX14 4RY
2008-06-12363aRETURN MADE UP TO 31/05/08; FULL LIST OF MEMBERS
2008-06-12288aDIRECTOR APPOINTED IAN MATTHEW LOBLEY
2008-06-12288aDIRECTOR APPOINTED JOHN JAMES WAKEMAN
2008-01-15288bSECRETARY RESIGNED
2008-01-15288aNEW SECRETARY APPOINTED
2007-10-02AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-09-06363aRETURN MADE UP TO 31/05/07; FULL LIST OF MEMBERS
2007-06-26288bDIRECTOR RESIGNED
2007-01-10287REGISTERED OFFICE CHANGED ON 10/01/07 FROM: BREDONS NORTON MANOR BREDONS NORTON TEWKESBURY GLOUCESTERSHIRE GL20 7EZ
2007-01-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2006-12-13AAFULL ACCOUNTS MADE UP TO 31/12/04
2006-10-19288aNEW DIRECTOR APPOINTED
2006-10-11288bDIRECTOR RESIGNED
2006-10-02288bDIRECTOR RESIGNED
2006-06-22363sRETURN MADE UP TO 31/05/06; FULL LIST OF MEMBERS
2006-03-16395PARTICULARS OF MORTGAGE/CHARGE
2005-11-07244DELIVERY EXT'D 3 MTH 31/12/04
2005-08-2388(2)RAD 09/06/03--------- £ SI 9499@1
2005-08-2388(2)RAD 15/10/03--------- £ SI 400@1
2005-08-2388(2)RAD 09/06/03--------- £ SI 500@1
2005-08-2388(2)RAD 01/12/03--------- £ SI 28200@1
2005-08-2388(2)RAD 01/12/03--------- £ SI 1500@1
2005-06-27363sRETURN MADE UP TO 31/05/05; FULL LIST OF MEMBERS
2005-02-17288aNEW DIRECTOR APPOINTED
2005-02-15288aNEW DIRECTOR APPOINTED
2004-12-02288bDIRECTOR RESIGNED
2004-12-02288aNEW SECRETARY APPOINTED
2004-12-02288bDIRECTOR RESIGNED
2004-12-02288bDIRECTOR RESIGNED
2004-12-02288bSECRETARY RESIGNED
2004-12-02288aNEW DIRECTOR APPOINTED
2004-11-29RES01ALTERATION TO MEMORANDUM AND ARTICLES
2004-11-02AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-10-21288aNEW DIRECTOR APPOINTED
2004-10-21288aNEW DIRECTOR APPOINTED
2004-06-15363(288)SECRETARY'S PARTICULARS CHANGED
2004-06-15363sRETURN MADE UP TO 31/05/04; FULL LIST OF MEMBERS
2004-06-08225ACC. REF. DATE SHORTENED FROM 31/05/04 TO 31/12/03
2004-01-16123£ NC 10000/40000 01/12/03
2004-01-16RES04NC INC ALREADY ADJUSTED 01/12/03
Industry Information
SIC/NAIC Codes
62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62090 - Other information technology service activities




Licences & Regulatory approval
We could not find any licences issued to ELEMICA INTERNATIONAL 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 ELEMICA INTERNATIONAL 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
2017-11-13 Outstanding ALBION DEVELOPMENT VCT PLC
2014-08-08 Satisfied ALBION DEVELOPMENT VCT PLC
2014-08-08 Satisfied SHACKLETON SECONDARIES II LP
DEBENTURE 2009-01-03 Satisfied SHACKELTON SECONDARIES II LIMITED PARTNERSHIP ("THE SECURITY TRUSTEE")
MORTGAGE DEBENTURE 2006-03-09 Satisfied SILICON VALLEY BANK
Intangible Assets
Patents

Intellectual Property Patents Registered by ELEMICA INTERNATIONAL LIMITED

ELEMICA INTERNATIONAL LIMITED has registered 1 patents

GB2405062 ,

Domain Names

ELEMICA INTERNATIONAL LIMITED owns 1 domain names.

omprompt.co.uk  

Trademarks
We have not found any records of ELEMICA INTERNATIONAL LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ELEMICA INTERNATIONAL 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 (62090 - Other information technology service activities) as ELEMICA INTERNATIONAL LIMITED are:

RBT (CONNECT) LIMITED £ 26,564,549
CIVICA UK LIMITED £ 1,982,966
IDOX SOFTWARE LTD £ 1,776,682
INSIGHT DIRECT (UK) LTD £ 1,091,588
BIBLIOTHECA LIMITED £ 848,557
SPRINGSOFT DESIGN AUTOMATION LIMITED £ 796,919
ADVANCED BUSINESS SOLUTIONS LIMITED £ 780,209
PROACT IT UK LIMITED £ 745,477
REDCENTRIC MANAGED SOLUTIONS LIMITED £ 678,520
OLDPBSL LIMITED £ 542,859
MDA SYSTEMS LIMITED £ 214,522,529
CIVICA UK LIMITED £ 148,474,418
CUSTOMER SERVICE DIRECT LIMITED £ 141,194,228
SOUTH WEST ONE LIMITED £ 83,260,694
INSIGHT DIRECT (UK) LTD £ 70,124,668
IDOX SOFTWARE LTD £ 55,441,495
SYNETRIX LIMITED £ 52,878,632
RBT (CONNECT) LIMITED £ 41,947,344
BOXXE LIMITED £ 28,265,762
H&F BRIDGE PARTNERSHIP LIMITED £ 27,595,116
MDA SYSTEMS LIMITED £ 214,522,529
CIVICA UK LIMITED £ 148,474,418
CUSTOMER SERVICE DIRECT LIMITED £ 141,194,228
SOUTH WEST ONE LIMITED £ 83,260,694
INSIGHT DIRECT (UK) LTD £ 70,124,668
IDOX SOFTWARE LTD £ 55,441,495
SYNETRIX LIMITED £ 52,878,632
RBT (CONNECT) LIMITED £ 41,947,344
BOXXE LIMITED £ 28,265,762
H&F BRIDGE PARTNERSHIP LIMITED £ 27,595,116
MDA SYSTEMS LIMITED £ 214,522,529
CIVICA UK LIMITED £ 148,474,418
CUSTOMER SERVICE DIRECT LIMITED £ 141,194,228
SOUTH WEST ONE LIMITED £ 83,260,694
INSIGHT DIRECT (UK) LTD £ 70,124,668
IDOX SOFTWARE LTD £ 55,441,495
SYNETRIX LIMITED £ 52,878,632
RBT (CONNECT) LIMITED £ 41,947,344
BOXXE LIMITED £ 28,265,762
H&F BRIDGE PARTNERSHIP LIMITED £ 27,595,116
Outgoings
Business Rates/Property Tax
No properties were found where ELEMICA INTERNATIONAL 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
ELEMICA INTERNATIONAL LIMITED has been awarded 1 awards from the Technology Strategy Board. The value of these awards is £ 663,967

CategoryAward Date Award/Grant
TAILgate (Transport and Intelligent Logistics Gateway) : Large 2010-08-01 £ 663,967

How is this useful? The company may be investing in new products to generate new revenue streams or investing in new technologies to increase productivity / reduce costs. The company may own IPR as a result.

European Union CORDIS Awards
The European Union has not awarded ELEMICA INTERNATIONAL 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.