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

SUPPLIER AND INCIDENT MANAGEMENT SOLUTIONS LIMITED

LONDON, EC2N,
Company Registration Number
04885309
Private Limited Company
Dissolved

Dissolved 2015-01-20

Company Overview

About Supplier And Incident Management Solutions Ltd
SUPPLIER AND INCIDENT MANAGEMENT SOLUTIONS LIMITED was founded on 2003-09-02 and had its registered office in London. The company was dissolved on the 2015-01-20 and is no longer trading or active.

Key Data
Company Name
SUPPLIER AND INCIDENT MANAGEMENT SOLUTIONS LIMITED
 
Legal Registered Office
LONDON
 
Filing Information
Company Number 04885309
Date formed 2003-09-02
Country England
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2012-12-31
Date Dissolved 2015-01-20
Type of accounts GROUP
Last Datalog update: 2015-05-16 15:55:16
Primary Source:Companies House
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 SUPPLIER AND INCIDENT MANAGEMENT SOLUTIONS LIMITED

Current Directors
Officer Role Date Appointed
JEREMY PETER SMALL
Company Secretary 2009-06-04
WASEEM ULLAH MALIK
Director 2012-02-06
YVES MASSON
Director 2012-10-11
Previous Officers
Officer Role Date Appointed Date Resigned
JEAN PAUL DOMINIQUE LOUIS DROUFFE
Director 2009-06-04 2013-08-31
VICTORIA ELLI GEORGALAKIS
Director 2012-02-06 2013-03-13
ROBIN MARK TIMOTHY REAMES
Director 2009-06-04 2013-01-04
STEPHEN NICHOLAS HARDY
Director 2009-06-04 2012-06-19
ANTHONY EDWARD PEPPARD
Director 2004-05-01 2011-12-15
GERALD MARTIN WARD
Director 2004-05-01 2011-09-12
NEIL ANTONY HOPKINSON
Director 2003-09-02 2011-09-02
PHILIPPE LOUIS HERBERT MASO Y GUELL RIVET
Director 2009-06-04 2011-03-02
NEIL ANTONY HOPKINSON
Company Secretary 2004-05-01 2009-06-04
ROSALYN ELIZABETH HOPKINSON
Company Secretary 2003-09-02 2004-05-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JEREMY PETER SMALL SIMS CLAIMS SERVICES LIMITED Company Secretary 2009-06-04 CURRENT 2005-05-05 Dissolved 2015-01-20
JEREMY PETER SMALL KNIGHT REHABILITATION SERVICES LIMITED Company Secretary 2009-06-04 CURRENT 2006-05-04 Dissolved 2015-01-20
JEREMY PETER SMALL KNIGHT LAW LIMITED Company Secretary 2009-06-04 CURRENT 2004-05-05 Dissolved 2017-08-15
JEREMY PETER SMALL THINC PERSONAL CONSULTING LIMITED Company Secretary 2008-03-28 CURRENT 1999-06-30 Active - Proposal to Strike off
JEREMY PETER SMALL THINC ENTITIES LIMITED Company Secretary 2008-02-28 CURRENT 2003-07-17 Dissolved 2014-11-11
JEREMY PETER SMALL MORGAN JAMES & CO LTD. Company Secretary 2008-02-28 CURRENT 1991-12-18 Dissolved 2014-11-11
JEREMY PETER SMALL THINC ASSURED NETWORK LIMITED Company Secretary 2008-02-28 CURRENT 1999-10-27 Dissolved 2015-11-03
JEREMY PETER SMALL THINC NETWORK SERVICES LIMITED Company Secretary 2008-02-28 CURRENT 2001-07-24 Dissolved 2015-11-03
JEREMY PETER SMALL THINC GROUP LIMITED Company Secretary 2008-02-28 CURRENT 1995-02-10 Active
JEREMY PETER SMALL THINC GROUP HOLDINGS LIMITED Company Secretary 2008-02-28 CURRENT 2005-03-07 Active - Proposal to Strike off
JEREMY PETER SMALL THINC MANAGEMENT SERVICES LIMITED Company Secretary 2008-02-28 CURRENT 2005-02-02 Active - Proposal to Strike off
JEREMY PETER SMALL PRIPLAN INVESTMENTS LIMITED Company Secretary 2008-02-15 CURRENT 1979-07-23 Dissolved 2014-09-09
JEREMY PETER SMALL GBI (HOLDINGS) LTD Company Secretary 2008-02-15 CURRENT 2004-10-18 Dissolved 2015-01-20
JEREMY PETER SMALL SECUREHEALTH (HOLDINGS) LIMITED Company Secretary 2008-02-15 CURRENT 2004-08-31 Dissolved 2016-03-29
JEREMY PETER SMALL AXA ICAS OCCUPATIONAL HEALTH SERVICES LIMITED Company Secretary 2008-02-15 CURRENT 1977-10-27 Active
JEREMY PETER SMALL AXA HEALTH SERVICES LIMITED Company Secretary 2008-02-15 CURRENT 1997-09-05 Active
JEREMY PETER SMALL LIONTRUST MULTI-ASSET LIMITED Company Secretary 2007-12-20 CURRENT 2007-12-20 Liquidation
JEREMY PETER SMALL IGNITION NEW BUSINESS SOLUTIONS LIMITED Company Secretary 2007-11-13 CURRENT 2003-08-06 Active
JEREMY PETER SMALL ICAS INTERNATIONAL LIMITED Company Secretary 2007-10-12 CURRENT 2002-04-25 Dissolved 2014-11-18
JEREMY PETER SMALL AXA ICAS LIMITED Company Secretary 2007-10-12 CURRENT 1990-10-15 Active
JEREMY PETER SMALL LYRA HEALTH INTERNATIONAL LIMITED Company Secretary 2007-10-12 CURRENT 1996-09-04 Active
JEREMY PETER SMALL WINTERTHUR FINANCIAL SERVICES UK HOLDINGS LIMITED Company Secretary 2007-04-30 CURRENT 1995-02-01 Dissolved 2015-03-31
JEREMY PETER SMALL WINTERTHUR UK FINANCIAL SERVICES GROUP LIMITED Company Secretary 2007-04-30 CURRENT 1995-10-20 Dissolved 2016-01-19
JEREMY PETER SMALL WINTERTHUR 1 LIMITED Company Secretary 2007-04-30 CURRENT 1884-05-03 Active
JEREMY PETER SMALL WINTERTHUR FINANCIAL SERVICES UK LIMITED Company Secretary 2007-04-30 CURRENT 1964-10-16 Active - Proposal to Strike off
JEREMY PETER SMALL ESSENTIAL HEALTHCARE LIMITED Company Secretary 2007-03-30 CURRENT 2000-10-10 Dissolved 2013-12-27
JEREMY PETER SMALL SWIFTCOVER INSURANCE SERVICES LTD Company Secretary 2007-03-22 CURRENT 2004-11-26 Active
JEREMY PETER SMALL THINC UK GROUP LIMITED Company Secretary 2006-09-15 CURRENT 2006-09-15 Active - Proposal to Strike off
JEREMY PETER SMALL THINC HOLDINGS LIMITED Company Secretary 2006-09-15 CURRENT 2006-09-15 Active
JEREMY PETER SMALL AXA GLOBAL HEALTHCARE (UK) LIMITED Company Secretary 2006-04-26 CURRENT 1995-03-29 Active
JEREMY PETER SMALL AXA GROUP OPERATIONS UK LIMITED Company Secretary 2004-12-02 CURRENT 1984-10-12 Active
JEREMY PETER SMALL AQUIS SECURITIES LIMITED Company Secretary 2004-11-16 CURRENT 1906-12-14 Dissolved 2015-02-03
JEREMY PETER SMALL AXA EQUITY & LAW PUBLIC LIMITED COMPANY Company Secretary 2004-11-01 CURRENT 1987-03-16 Active
JEREMY PETER SMALL AXA SERVICES LIMITED Company Secretary 2004-10-20 CURRENT 1947-12-03 Active
JEREMY PETER SMALL AXA UK PENSION TRUSTEES LIMITED Company Secretary 2004-10-06 CURRENT 1950-01-17 Active
JEREMY PETER SMALL GRAYWOOD INVESTMENTS LIMITED Company Secretary 2004-09-28 CURRENT 1960-01-04 Converted / Closed
JEREMY PETER SMALL AXA UK PLC Company Secretary 2004-09-16 CURRENT 1994-06-10 Active
JEREMY PETER SMALL GUARDIAN ROYAL EXCHANGE PUBLIC LIMITED COMPANY Company Secretary 2004-09-16 CURRENT 1984-06-01 Active
JEREMY PETER SMALL SUN LIFE CORPORATION LIMITED Company Secretary 2004-09-13 CURRENT 1986-02-13 Dissolved 2014-09-09
JEREMY PETER SMALL ROYAL EXCHANGE ASSURANCE Company Secretary 2004-09-13 CURRENT 1981-01-01 Active
JEREMY PETER SMALL AXA INSURANCE UK PLC Company Secretary 2004-09-13 CURRENT 1903-10-27 Active
JEREMY PETER SMALL AXA GENERAL INSURANCE LIMITED Company Secretary 2004-09-13 CURRENT 1915-10-15 Active
JEREMY PETER SMALL AXA PPP HEALTHCARE LIMITED Company Secretary 2004-09-13 CURRENT 1996-01-15 Active
JEREMY PETER SMALL AXA PPP HEALTHCARE GROUP LIMITED Company Secretary 2004-09-13 CURRENT 1996-01-15 Active
JEREMY PETER SMALL AXA INSURANCE PLC Company Secretary 2004-09-13 CURRENT 1968-05-15 Active
JEREMY PETER SMALL AQUIS PROPERTY COMPANY LIMITED(THE) Company Secretary 2004-08-20 CURRENT 1905-07-04 Dissolved 2015-02-03
JEREMY PETER SMALL AQUIS ESTATES LIMITED Company Secretary 2004-08-20 CURRENT 1958-03-05 Dissolved 2015-06-30
JEREMY PETER SMALL GRE NOMINEE SHAREHOLDINGS LIMITED Company Secretary 2004-08-02 CURRENT 1970-09-22 Active - Proposal to Strike off
JEREMY PETER SMALL AXA EQUITY & LAW UNIT TRUST MANAGERS LIMITED Company Secretary 2000-12-29 CURRENT 1969-03-03 Dissolved 2015-04-28
JEREMY PETER SMALL AXA EQUITY & LAW HOME LOANS LIMITED Company Secretary 2000-07-21 CURRENT 1988-04-13 Dissolved 2016-03-15
JEREMY PETER SMALL SUN LIFE AND PROVINCIAL QUEST TRUSTEE COMPANY LIMITED Company Secretary 1999-11-22 CURRENT 1999-08-06 Dissolved 2016-02-09
JEREMY PETER SMALL SUN LIFE INTERNATIONAL LIMITED Company Secretary 1999-11-05 CURRENT 1955-12-10 Dissolved 2014-09-09
JEREMY PETER SMALL ARCHITAS LIMITED Company Secretary 1999-11-05 CURRENT 1991-08-16 Active
WASEEM ULLAH MALIK IGNITION NEW BUSINESS SOLUTIONS LIMITED Director 2015-06-22 CURRENT 2003-08-06 Active
WASEEM ULLAH MALIK GBI (HOLDINGS) LTD Director 2012-06-19 CURRENT 2004-10-18 Dissolved 2015-01-20
WASEEM ULLAH MALIK SIMS CLAIMS SERVICES LIMITED Director 2012-02-06 CURRENT 2005-05-05 Dissolved 2015-01-20
WASEEM ULLAH MALIK KNIGHT REHABILITATION SERVICES LIMITED Director 2012-02-06 CURRENT 2006-05-04 Dissolved 2015-01-20
WASEEM ULLAH MALIK KNIGHT LAW LIMITED Director 2012-02-06 CURRENT 2004-05-05 Dissolved 2017-08-15
YVES MASSON GBI (HOLDINGS) LTD Director 2012-10-11 CURRENT 2004-10-18 Dissolved 2015-01-20
YVES MASSON SIMS CLAIMS SERVICES LIMITED Director 2012-10-11 CURRENT 2005-05-05 Dissolved 2015-01-20
YVES MASSON KNIGHT REHABILITATION SERVICES LIMITED Director 2012-10-11 CURRENT 2006-05-04 Dissolved 2015-01-20

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
2015-01-20GAZ2(A)FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF
2014-10-07GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2014-09-25DS01APPLICATION FOR STRIKING-OFF
2014-05-12AR0123/04/14 FULL LIST
2014-05-02SH20STATEMENT BY DIRECTORS
2014-05-02CAP-SSSOLVENCY STATEMENT DATED 23/04/14
2014-05-02LATEST SOC02/05/14 STATEMENT OF CAPITAL;GBP 1
2014-05-02SH1902/05/14 STATEMENT OF CAPITAL GBP 1
2014-05-02RES06REDUCE ISSUED CAPITAL 23/04/2014
2013-11-20AUDAUDITOR'S RESIGNATION
2013-11-19AUDAUDITOR'S RESIGNATION
2013-11-19AUDAUDITOR'S RESIGNATION
2013-09-10AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12
2013-09-03TM01APPOINTMENT TERMINATED, DIRECTOR JEAN DROUFFE
2013-05-13AR0123/04/13 FULL LIST
2013-03-15TM01APPOINTMENT TERMINATED, DIRECTOR VICTORIA GEORGALAKIS
2013-01-17TM01APPOINTMENT TERMINATED, DIRECTOR ROBIN REAMES
2012-12-20CH01DIRECTOR'S CHANGE OF PARTICULARS / WASEEM ULLAH MALIK / 14/12/2012
2012-10-25AP01DIRECTOR APPOINTED YVES MASSON
2012-09-12AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11
2012-06-22TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN HARDY
2012-05-04AR0123/04/12 FULL LIST
2012-02-14AP01DIRECTOR APPOINTED WASEEM ULLAH MALIK
2012-02-14AP01DIRECTOR APPOINTED VICTORIA ELLI GEORGALAKIS
2011-12-20TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY PEPPARD
2011-09-13TM01APPOINTMENT TERMINATED, DIRECTOR GERALD WARD
2011-09-12AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10
2011-09-06TM01APPOINTMENT TERMINATED, DIRECTOR NEIL HOPKINSON
2011-05-12AR0123/04/11 FULL LIST
2011-03-08TM01APPOINTMENT TERMINATED, DIRECTOR PHILIPPE MASO Y GUELL RIVET
2011-02-24RES01ADOPT ARTICLES 03/02/2011
2011-02-24CC04STATEMENT OF COMPANY'S OBJECTS
2010-10-02AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09
2010-05-26CH01DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY EDWARD PEPPARD / 25/05/2010
2010-05-13AR0123/04/10 FULL LIST
2010-04-28CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBIN REAMES / 23/04/2010
2010-04-27CH03SECRETARY'S CHANGE OF PARTICULARS / JEREMY PETER SMALL / 23/04/2010
2010-03-23CH01DIRECTOR'S CHANGE OF PARTICULARS / JEAN PAUL DOMINIQUE LOUIS DROUFFE / 19/03/2010
2010-03-01CH01DIRECTOR'S CHANGE OF PARTICULARS / PHILIPPE LOUIS HERBERT MASO Y GUELL RIVET / 19/02/2010
2010-02-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL ANTONY HOPKINSON / 11/02/2010
2009-11-03CH01DIRECTOR'S CHANGE OF PARTICULARS / GERALD MARTIN WARD / 03/11/2009
2009-11-03CH01DIRECTOR'S CHANGE OF PARTICULARS / NEIL ANTONY HOPKINSON / 03/11/2009
2009-11-03CH01DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY EDWARD PEPPARD / 03/11/2009
2009-10-22CH01DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY EDWARD PEPPARD / 05/10/2009
2009-09-16363aRETURN MADE UP TO 02/09/09; FULL LIST OF MEMBERS
2009-09-09AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/08
2009-08-07AUDAUDITOR'S RESIGNATION
2009-08-04190LOCATION OF DEBENTURE REGISTER
2009-08-04353LOCATION OF REGISTER OF MEMBERS
2009-08-04288cDIRECTOR'S CHANGE OF PARTICULARS / STEPHEN HARDY / 28/07/2009
2009-06-11288aDIRECTOR APPOINTED STEPHEN NICHOLAS HARDY
2009-06-11288bAPPOINTMENT TERMINATED SECRETARY NEIL HOPKINSON
2009-06-11288aDIRECTOR APPOINTED JEAN PAUL DOMINIQUE LOUIS DROUFFE
2009-06-11288aSECRETARY APPOINTED JEREMY PETER SMALL
2009-06-11288aDIRECTOR APPOINTED ROBIN MARK TIMOTHY REAMES
2009-06-11287REGISTERED OFFICE CHANGED ON 11/06/2009 FROM 4 CENTURY PLACE LAMBERTS ROAD TUNBRIDGE WELLS KENT TN2 3EH
2009-06-11288aDIRECTOR APPOINTED PHILIPPE LOUIS HERBERT MASO Y GUELL RIVET
2009-06-1188(2)AD 04/06/09 GBP SI 7659@1=7659 GBP IC 120000/127659
2008-09-11363aRETURN MADE UP TO 02/09/08; FULL LIST OF MEMBERS
2008-06-17AA31/12/07 TOTAL EXEMPTION FULL
2007-09-11363aRETURN MADE UP TO 02/09/07; FULL LIST OF MEMBERS
2007-09-11190LOCATION OF DEBENTURE REGISTER
2007-09-11353LOCATION OF REGISTER OF MEMBERS
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
702 - Management consultancy activities
70229 - Management consultancy activities other than financial management




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

  Average Max
MortgagesNumMortCharges0.119
MortgagesNumMortOutstanding0.089
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.039
MortgagesNumMortCharges0.169
MortgagesNumMortOutstanding0.089
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.079

This shows the max and average number of mortgages for companies with the same SIC code of 70229 - Management consultancy activities other than financial management

Intangible Assets
Patents
We have not found any records of SUPPLIER AND INCIDENT MANAGEMENT SOLUTIONS LIMITED registering or being granted any patents
Domain Names

SUPPLIER AND INCIDENT MANAGEMENT SOLUTIONS LIMITED owns 2 domain names.

knightlegal.co.uk   simsclaims.co.uk  

Trademarks
We have not found any records of SUPPLIER AND INCIDENT MANAGEMENT SOLUTIONS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SUPPLIER AND INCIDENT MANAGEMENT SOLUTIONS 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 (70229 - Management consultancy activities other than financial management) as SUPPLIER AND INCIDENT MANAGEMENT SOLUTIONS LIMITED are:

COMENSURA LIMITED £ 16,755,595
CIPFA BUSINESS LIMITED £ 1,339,742
RETHINK LIMITED £ 902,134
CAPITA CONSULTING LIMITED £ 887,444
LIBERATA UK LIMITED £ 751,879
THAMES REACH LTD £ 526,412
SOLACE IN BUSINESS LTD £ 473,032
NABCO 1 LIMITED £ 467,403
RANDSTAD MIDDLE EAST LIMITED £ 394,499
CROSSROADS LIMITED £ 308,733
COMENSURA LIMITED £ 785,544,258
LIBERATA UK LIMITED £ 65,730,189
KIER BUSINESS SERVICES LIMITED £ 43,202,732
S&W TLP (PROJECT CO ONE) LIMITED £ 36,376,635
S&W TLP (PROJECT CO TWO) LIMITED £ 28,177,881
RETHINK LIMITED £ 25,953,320
CARILLION ENERGY SERVICES LIMITED £ 23,370,637
CIPFA BUSINESS LIMITED £ 20,685,136
BMT FLEET TECHNOLOGY LIMITED £ 18,466,049
IMPOWER CONSULTING LIMITED £ 17,402,374
COMENSURA LIMITED £ 785,544,258
LIBERATA UK LIMITED £ 65,730,189
KIER BUSINESS SERVICES LIMITED £ 43,202,732
S&W TLP (PROJECT CO ONE) LIMITED £ 36,376,635
S&W TLP (PROJECT CO TWO) LIMITED £ 28,177,881
RETHINK LIMITED £ 25,953,320
CARILLION ENERGY SERVICES LIMITED £ 23,370,637
CIPFA BUSINESS LIMITED £ 20,685,136
BMT FLEET TECHNOLOGY LIMITED £ 18,466,049
IMPOWER CONSULTING LIMITED £ 17,402,374
COMENSURA LIMITED £ 785,544,258
LIBERATA UK LIMITED £ 65,730,189
KIER BUSINESS SERVICES LIMITED £ 43,202,732
S&W TLP (PROJECT CO ONE) LIMITED £ 36,376,635
S&W TLP (PROJECT CO TWO) LIMITED £ 28,177,881
RETHINK LIMITED £ 25,953,320
CARILLION ENERGY SERVICES LIMITED £ 23,370,637
CIPFA BUSINESS LIMITED £ 20,685,136
BMT FLEET TECHNOLOGY LIMITED £ 18,466,049
IMPOWER CONSULTING LIMITED £ 17,402,374
Outgoings
Business Rates/Property Tax
No properties were found where SUPPLIER AND INCIDENT MANAGEMENT SOLUTIONS 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 SUPPLIER AND INCIDENT MANAGEMENT SOLUTIONS 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 SUPPLIER AND INCIDENT MANAGEMENT SOLUTIONS 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.
    Other companies at postcode EC2N