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

NOTEMACHINE LIMITED

RUSSELL HOUSE, ELVICTA BUSINESS PARK, CRICKHOWELL, POWYS, NP8 1DF,
Company Registration Number
05869602
Private Limited Company
Active

Company Overview

About Notemachine Ltd
NOTEMACHINE LIMITED was founded on 2006-07-07 and has its registered office in Crickhowell. The organisation's status is listed as "Active". Notemachine Limited is a Private Limited Company registered in 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
NOTEMACHINE LIMITED
 
Legal Registered Office
RUSSELL HOUSE
ELVICTA BUSINESS PARK
CRICKHOWELL
POWYS
NP8 1DF
Other companies in NP8
 
Previous Names
LAW 2445 LIMITED12/07/2006
Filing Information
Company Number 05869602
Company ID Number 05869602
Date formed 2006-07-07
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 29/06/2022
Account next due 29/09/2024
Latest return 18/02/2016
Return next due 18/03/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-03-06 20:22:48
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for NOTEMACHINE 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 NOTEMACHINE LIMITED
The following companies were found which have the same name as NOTEMACHINE LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
NOTEMACHINE 1 LTD Russell House, Elvicta Estates Crickhowell Powys NP8 1DF Active - Proposal to Strike off Company formed on the 2003-06-23
NOTEMACHINE UK LIMITED RUSSELL HOUSE ELVICTA BUSINESS PARK CRICKHOWELL POWYS NP8 1DF Active Company formed on the 1978-03-22

Company Officers of NOTEMACHINE LIMITED

Current Directors
Officer Role Date Appointed
MICHAEL KEVIN KINGSTON
Company Secretary 2008-01-31
NIGEL PAUL CONSTABLE
Director 2006-11-22
CHARLES EDWARD EVANS
Director 2006-11-22
PETER DENIS MCNAMARA
Director 2006-07-11
Previous Officers
Officer Role Date Appointed Date Resigned
PAUL IAN CARTWRIGHT
Director 2006-07-11 2012-08-21
DAVID MERVYN WINGFIELD
Director 2007-07-10 2012-08-21
BENJAMIN ST PIERRE SLATTER
Director 2006-07-11 2008-10-28
PAUL JAMES FOORD
Company Secretary 2007-09-12 2008-01-31
WILLIAM JOHN DIXON
Company Secretary 2006-11-15 2007-09-12
WILLIAM JOHN DIXON
Director 2006-11-15 2007-09-12
TAYLOR WESSING SECRETARIES LIMITED
Company Secretary 2006-07-07 2006-07-11
HUNTSMOOR LIMITED
Director 2006-07-07 2006-07-11
HUNTSMOOR NOMINEES LIMITED
Director 2006-07-07 2006-07-11

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MICHAEL KEVIN KINGSTON NM1 LTD Company Secretary 2008-02-01 CURRENT 2002-10-01 Active - Proposal to Strike off
MICHAEL KEVIN KINGSTON NOTEMACHINE 1 LTD Company Secretary 2008-01-31 CURRENT 2003-06-23 Active - Proposal to Strike off
MICHAEL KEVIN KINGSTON TRM (ATM) LIMITED Company Secretary 2008-01-31 CURRENT 1999-06-03 Active
MICHAEL KEVIN KINGSTON EUROCHANGE HOLDINGS LIMITED Company Secretary 2008-01-31 CURRENT 2006-07-07 Active
MICHAEL KEVIN KINGSTON NOTEMACHINE UK LIMITED Company Secretary 2008-01-31 CURRENT 1978-03-22 Active
NIGEL PAUL CONSTABLE EUROCHANGE GROUP HOLDINGS LIMITED Director 2012-04-27 CURRENT 2012-04-26 Active
NIGEL PAUL CONSTABLE DRAGON 2 FINANCE LIMITED Director 2010-11-30 CURRENT 2010-11-29 Active
NIGEL PAUL CONSTABLE NOTEMACHINE 1 LTD Director 2006-11-22 CURRENT 2003-06-23 Active - Proposal to Strike off
NIGEL PAUL CONSTABLE ATM SERVICES LIMITED Director 2006-11-22 CURRENT 2003-02-28 Active
NIGEL PAUL CONSTABLE EUROCHANGE HOLDINGS LIMITED Director 2006-11-22 CURRENT 2006-07-07 Active
NIGEL PAUL CONSTABLE NOTEMACHINE UK LIMITED Director 2006-11-22 CURRENT 1978-03-22 Active
NIGEL PAUL CONSTABLE NM1 LTD Director 2006-11-22 CURRENT 2002-10-01 Active - Proposal to Strike off
NIGEL PAUL CONSTABLE CHANNEL CONSULTANCY LTD Director 2005-12-22 CURRENT 2005-12-22 Active
CHARLES EDWARD EVANS EUROCHANGE GROUP HOLDINGS LIMITED Director 2012-04-27 CURRENT 2012-04-26 Active
CHARLES EDWARD EVANS DRAGON 2 FINANCE LIMITED Director 2010-11-30 CURRENT 2010-11-29 Active
CHARLES EDWARD EVANS EUROCHANGE HOLDINGS LIMITED Director 2006-11-22 CURRENT 2006-07-07 Active
CHARLES EDWARD EVANS NOTEMACHINE UK LIMITED Director 2006-11-22 CURRENT 1978-03-22 Active
CHARLES EDWARD EVANS NM1 LTD Director 2006-11-22 CURRENT 2002-10-01 Active - Proposal to Strike off
PETER DENIS MCNAMARA FX CORPORATION LIMITED Director 2014-12-10 CURRENT 2014-10-23 Active - Proposal to Strike off
PETER DENIS MCNAMARA EUROCHANGE LIMITED Director 2014-08-26 CURRENT 1990-07-06 Active
PETER DENIS MCNAMARA COMMERCIAL FOREIGN EXCHANGE LIMITED Director 2014-07-29 CURRENT 2014-07-25 Active - Proposal to Strike off
PETER DENIS MCNAMARA EUROCHANGE HOLDINGS LIMITED Director 2014-07-29 CURRENT 2014-07-25 Active - Proposal to Strike off
PETER DENIS MCNAMARA EC MONEY HOLDINGS LIMITED Director 2012-08-21 CURRENT 2012-06-25 Active
PETER DENIS MCNAMARA EUROCHANGE INVESTMENTS LIMITED Director 2012-04-27 CURRENT 2012-04-26 Active
PETER DENIS MCNAMARA EUROCHANGE GROUP HOLDINGS LIMITED Director 2012-04-27 CURRENT 2012-04-26 Active
PETER DENIS MCNAMARA EUROCHANGE ACQUISITIONS LIMITED Director 2012-04-27 CURRENT 2012-04-26 Active
PETER DENIS MCNAMARA DRAGON 2 FINANCE LIMITED Director 2010-11-30 CURRENT 2010-11-29 Active
PETER DENIS MCNAMARA H & T FINANCE LIMITED Director 2008-10-01 CURRENT 2004-07-23 Dissolved 2016-11-29
PETER DENIS MCNAMARA TRM (ATM) LIMITED Director 2007-01-24 CURRENT 1999-06-03 Active
PETER DENIS MCNAMARA NOTEMACHINE 1 LTD Director 2006-08-22 CURRENT 2003-06-23 Active - Proposal to Strike off
PETER DENIS MCNAMARA ATM SERVICES LIMITED Director 2006-08-22 CURRENT 2003-02-28 Active
PETER DENIS MCNAMARA NOTEMACHINE UK LIMITED Director 2006-08-22 CURRENT 1978-03-22 Active
PETER DENIS MCNAMARA NM1 LTD Director 2006-08-22 CURRENT 2002-10-01 Active - Proposal to Strike off
PETER DENIS MCNAMARA EUROCHANGE HOLDINGS LIMITED Director 2006-07-11 CURRENT 2006-07-07 Active
PETER DENIS MCNAMARA HARVEY & THOMPSON LIMITED Director 2006-05-02 CURRENT 1991-08-09 Active
PETER DENIS MCNAMARA H & T GROUP PLC Director 2006-04-25 CURRENT 2004-07-23 Active

More director information

Advertised Job Vacancies
Job TitleLocationJob descriptionDate posted
Cash in Transit Driver - 23,580 p/aPurfleetA current category B driving licence for cars and light good s vehicles. Cash in Transit (CIT) Operative*....2016-09-12

Jobs results powered by Indeed
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
2023-09-29Current accounting period extended from 29/06/23 TO 29/12/23
2023-08-15Current accounting period shortened from 29/12/22 TO 29/06/22
2023-08-1529/06/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-04-26Termination of appointment of Julie Ann Maiden on 2023-03-31
2023-03-24Director's details changed for Charles Edward Evans on 2021-11-01
2023-03-24Director's details changed for Charles Edward Evans on 2021-11-01
2023-03-22Previous accounting period extended from 29/06/22 TO 29/12/22
2023-03-22Previous accounting period extended from 29/06/22 TO 29/12/22
2023-03-17CONFIRMATION STATEMENT MADE ON 18/02/23, WITH UPDATES
2023-03-17Clarification A second filed CS01 (Statement of Capital, Shareholder information) was registered on 16/08/2023
2023-03-17Clarification A second filed CS01 (Statement of Capital, Shareholder information) was registered on 16/08/2023Clarification A second filed CS01 (Statement of Capital and Shareholder Information) was registered on the 16/08/2023 and 14/09/2023.
2022-11-10DIRECTOR APPOINTED MR STAVROS MAKARITIS
2022-11-10DIRECTOR APPOINTED MR STAVROS MAKARITIS
2022-10-05STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 058696020006
2022-10-05APPOINTMENT TERMINATED, DIRECTOR PHILIP BOWCOCK
2022-10-05APPOINTMENT TERMINATED, DIRECTOR STAVROS MAKARITIS
2022-10-05DIRECTOR APPOINTED MR MARK ANDREW WOOLLEY
2022-10-05DIRECTOR APPOINTED MR JAMES KRISTIAN PARKS
2022-10-05CESSATION OF NOTEMACHINE HOLDINGS LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2022-10-05Notification of Brink's Limited as a person with significant control on 2022-10-03
2022-10-05PSC02Notification of Brink's Limited as a person with significant control on 2022-10-03
2022-10-05PSC07CESSATION OF NOTEMACHINE HOLDINGS LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2022-10-05AP01DIRECTOR APPOINTED MR MARK ANDREW WOOLLEY
2022-10-05TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP BOWCOCK
2022-10-05MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 058696020006
2022-09-21SH19Statement of capital on 2022-09-21 GBP 1
2022-09-21SH20Statement by Directors
2022-09-21CAP-SSSolvency Statement dated 20/09/22
2022-09-21RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2022-03-21AAFULL ACCOUNTS MADE UP TO 30/06/21
2022-02-21CS01CONFIRMATION STATEMENT MADE ON 18/02/22, WITH NO UPDATES
2022-02-04APPOINTMENT TERMINATED, DIRECTOR LISA PERRETT
2022-02-04DIRECTOR APPOINTED STAVROS MAKARITIS
2022-02-04AP01DIRECTOR APPOINTED STAVROS MAKARITIS
2022-02-04TM01APPOINTMENT TERMINATED, DIRECTOR LISA PERRETT
2021-10-04AP01DIRECTOR APPOINTED PHILIP BOWCOCK
2021-10-01TM01APPOINTMENT TERMINATED, DIRECTOR PETER DENIS MCNAMARA
2021-07-21AP01DIRECTOR APPOINTED MRS LISA PERRETT
2021-07-21AP03Appointment of Julie Ann Maiden as company secretary on 2021-05-31
2021-07-21TM01APPOINTMENT TERMINATED, DIRECTOR GRANT JEFFREY FOLEY
2021-07-21TM02Termination of appointment of Grant Foley on 2021-05-31
2021-04-27AAFULL ACCOUNTS MADE UP TO 30/06/20
2021-02-25CS01CONFIRMATION STATEMENT MADE ON 18/02/21, WITH NO UPDATES
2020-02-27CS01CONFIRMATION STATEMENT MADE ON 18/02/20, WITH NO UPDATES
2020-02-14TM01APPOINTMENT TERMINATED, DIRECTOR NIGEL PAUL CONSTABLE
2020-01-27AAFULL ACCOUNTS MADE UP TO 30/06/19
2019-11-26TM01Termination of appointment of a director
2019-11-25AP01DIRECTOR APPOINTED MR GRANT JEFFREY FOLEY
2019-11-25AP03Appointment of Grant Foley as company secretary on 2019-11-04
2019-11-25TM02Termination of appointment of Michael Kevin Kingston on 2019-11-04
2019-03-04CS01CONFIRMATION STATEMENT MADE ON 18/02/19, WITH UPDATES
2019-02-06AAFULL ACCOUNTS MADE UP TO 30/06/18
2018-03-21AAFULL ACCOUNTS MADE UP TO 30/06/17
2018-02-21LATEST SOC21/02/18 STATEMENT OF CAPITAL;GBP 25800002
2018-02-21CS01CONFIRMATION STATEMENT MADE ON 18/02/18, WITH UPDATES
2017-02-24LATEST SOC24/02/17 STATEMENT OF CAPITAL;GBP 25800002
2017-02-24CS01CONFIRMATION STATEMENT MADE ON 18/02/17, WITH UPDATES
2017-01-13AAFULL ACCOUNTS MADE UP TO 30/06/16
2016-11-29CH01Director's details changed for Mr Peter Denis Mcnamara on 2010-01-01
2016-11-29CH03SECRETARY'S DETAILS CHNAGED FOR MR MICHAEL KEVIN KINGSTON on 2010-01-01
2016-03-26MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 058696020004
2016-03-26MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 058696020005
2016-03-24MR01REGISTRATION OF A CHARGE / CHARGE CODE 058696020006
2016-02-24AAFULL ACCOUNTS MADE UP TO 30/06/15
2016-02-23LATEST SOC23/02/16 STATEMENT OF CAPITAL;GBP 25800002
2016-02-23AR0118/02/16 ANNUAL RETURN FULL LIST
2015-12-03CH01Director's details changed for Charles Edward Evans on 2015-10-30
2015-02-27LATEST SOC27/02/15 STATEMENT OF CAPITAL;GBP 25800002
2015-02-27AR0118/02/15 ANNUAL RETURN FULL LIST
2015-02-27CH01Director's details changed for Mr Nigel Paul Constable on 2015-02-17
2015-01-23AAFULL ACCOUNTS MADE UP TO 30/06/14
2014-09-24CH01Director's details changed for Charles Edward Evans on 2013-05-08
2014-09-03MR01REGISTRATION OF A CHARGE / CHARGE CODE 058696020005
2014-02-18LATEST SOC18/02/14 STATEMENT OF CAPITAL;GBP 25800002
2014-02-18AR0118/02/14 ANNUAL RETURN FULL LIST
2014-02-10MR01REGISTRATION OF A CHARGE / CHARGE CODE 058696020004
2014-02-04MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3
2014-01-09AAFULL ACCOUNTS MADE UP TO 30/06/13
2013-12-06AD03Register(s) moved to registered inspection location
2013-12-06AD02Register inspection address has been changed
2013-02-19AR0118/02/13 FULL LIST
2012-11-29AAFULL ACCOUNTS MADE UP TO 30/06/12
2012-08-30TM01APPOINTMENT TERMINATED, DIRECTOR PAUL CARTWRIGHT
2012-08-30TM01APPOINTMENT TERMINATED, DIRECTOR DAVID WINGFIELD
2012-07-30AR0107/07/12 FULL LIST
2012-06-06MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2012-05-25MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2011-12-07CH01DIRECTOR'S CHANGE OF PARTICULARS / CHARLES EDWARD EVANS / 10/06/2011
2011-11-16AAFULL ACCOUNTS MADE UP TO 30/06/11
2011-08-04AR0107/07/11 FULL LIST
2011-08-04CH01DIRECTOR'S CHANGE OF PARTICULARS / CHARLES EDWARD EVANS / 28/08/2010
2011-03-18MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2010-12-17MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2010-12-15AAFULL ACCOUNTS MADE UP TO 30/06/10
2010-09-24AR0107/07/10 FULL LIST
2010-07-15CC04STATEMENT OF COMPANY'S OBJECTS
2010-07-15RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2010-07-15RES13SECTION 175/TRANSITIONAL PROVISIONS & SAVINGS 29/06/2010
2010-07-15SH0129/06/10 STATEMENT OF CAPITAL GBP 25800002
2010-05-04AAFULL ACCOUNTS MADE UP TO 30/06/09
2010-03-18CH01DIRECTOR'S CHANGE OF PARTICULARS / CHARLES EDWARD EVANS / 15/08/2009
2009-10-30AAFULL ACCOUNTS MADE UP TO 30/06/08
2009-08-11363aRETURN MADE UP TO 07/07/09; FULL LIST OF MEMBERS
2009-04-30225PREVSHO FROM 30/06/2008 TO 29/06/2008
2008-10-28288bAPPOINTMENT TERMINATED DIRECTOR BENJAMIN SLATTER
2008-08-04363aRETURN MADE UP TO 07/07/08; FULL LIST OF MEMBERS
2008-05-29288aSECRETARY APPOINTED MR MICHAEL KEVIN KINGSTON
2008-05-27288bAPPOINTMENT TERMINATED SECRETARY PAUL FOORD
2008-02-27AAFULL ACCOUNTS MADE UP TO 30/06/07
2007-10-16288aNEW SECRETARY APPOINTED
2007-10-16288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2007-09-17288aNEW DIRECTOR APPOINTED
2007-09-12363aRETURN MADE UP TO 07/07/07; FULL LIST OF MEMBERS
2007-02-19123NC INC ALREADY ADJUSTED 24/01/07
2007-02-19RES04£ NC 1000/1403510 24/0
2007-02-19RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2007-02-19RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2007-02-1988(2)RAD 24/01/07--------- £ SI 1403509@1=1403509 £ IC 1/1403510
2007-02-18RES13FACILITY AGREEMENT 23/01/07
2007-02-18RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-02-01395PARTICULARS OF MORTGAGE/CHARGE
2006-12-04288aNEW DIRECTOR APPOINTED
2006-12-04288aNEW DIRECTOR APPOINTED
2006-11-29288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2006-11-28225ACC. REF. DATE SHORTENED FROM 31/07/07 TO 30/06/07
2006-10-26287REGISTERED OFFICE CHANGED ON 26/10/06 FROM: RUTLAND HOUSE RUTLAND GARDENS LONDON SW7 1BX
2006-08-02288aNEW DIRECTOR APPOINTED
2006-08-02288aNEW DIRECTOR APPOINTED
2006-08-02288aNEW DIRECTOR APPOINTED
2006-08-02288bDIRECTOR RESIGNED
2006-08-02288bDIRECTOR RESIGNED
2006-08-02288bSECRETARY RESIGNED
2006-08-02287REGISTERED OFFICE CHANGED ON 02/08/06 FROM: CARMELITE 50 VICTORIA EMBANKMENT, BLACKFRIARS, LONDON EC4Y 0DX
2006-07-12CERTNMCOMPANY NAME CHANGED LAW 2445 LIMITED CERTIFICATE ISSUED ON 12/07/06
2006-07-07NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company




Licences & Regulatory approval
We could not find any licences issued to NOTEMACHINE 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 NOTEMACHINE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 6
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2016-03-21 Outstanding ARES MANAGEMENT LIMITED (AS SECURITY AGENT FOR THE BENEFICIARIES)
2014-09-03 Satisfied GE CORPORATE FINANCE BANK SAS, LONDON BRANCH (AS SECURITY AGENT FOR THE BENEFICIARIES)
2014-02-10 Satisfied GE CORPORATE FINANCE BANK SAS, LONDON BRANCH (IN ITS CAPACITY AS SECURITY AGENT AND TRUSTEE FOR THE BENEFICIARIES)
DEED OF ACCESSION AND CHARGE 2012-05-23 Satisfied GE CORPORATE FINANCE BANK SAS,LONDON BRANCH (AS SECURITY AGENT)
SECURITY AGREEMENT 2010-12-10 Satisfied BARCLAYS BANK PLC
GUARANTEE & DEBENTURE 2007-01-24 Satisfied BARCLAYS BANK PLC AS SECURITY TRUSTEE FOR THE FINANCE PARTIES (THE SECURITY TRUSTEE)
Intangible Assets
Patents
We have not found any records of NOTEMACHINE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for NOTEMACHINE LIMITED
Trademarks

Trademark applications by NOTEMACHINE LIMITED

NOTEMACHINE LIMITED is the Original Applicant for the trademark Image for mark UK00003073926 eurochange from NOTEMACHINE ™ (UK00003073926) through the UKIPO on the 2014-09-24
Trademark classes: Cash dispensing machines; automated cash machines; parts and fittings for all the aforesaid; software for cash dispensing machines and automated cash machines. Banking services; lease and rental of cash dispensing machines; information, advisory and consultancy services in relation to all the aforesaid services. Installation, maintenance and repair of cash dispensing machines and automated cash machines; information, advisory and consultancy services in relation to all the aforesaid services. Technical advice relating to operation of cash dispensing machines and automated cash machines and software therefor; software design, development, consultancy, installation, updating and maintenance; information, advisory and consultancy services in relation to all the aforesaid services.
Income
Government Income

Government spend with NOTEMACHINE LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Nottingham City Council 2015-03-18 GBP £92 974-Short Term Creditors
Nottingham City Council 2015-03-16 GBP £114 974-Short Term Creditors
Nottingham City Council 2015-03-09 GBP £31 974-Short Term Creditors
Nottingham City Council 2015-02-23 GBP £160 475-Other Services
Nottingham City Council 2014-12-22 GBP £40 974-Short Term Creditors

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
The SIC code for this company is set to 74990 - Non-trading company - this is probably incorrect as has trading income

Outgoings
Business Rates/Property Tax
Business rates information was found for NOTEMACHINE LIMITED for 4 properties.

Authority Premises Type Premises Address Business Rates/Tax AmountLocation Since
2-4, Atm At, 2-4, High Street, Wing, Leighton Buzzard, Beds, LU7 0NR 5,90002/Mar/2012
SITE OF ATM ATM AT CHARNWOOD WAY SERVICE STATN ASHBY ROAD LOUGHBOROUGH LEICS LE11 3QU 5,90001/12/2010
SITE OF ATM ATM SITE AT ELMS PARK FILLING STATN 164 LEICESTER ROAD LOUGHBOROUGH LEICS LE11 2AQ 5,90001/12/2010
Aylesbury Vale District Council 2-4, Atm At, 2-4, High Street, Wing, Leighton Buzzard, Beds, LU7 0NR 1,30002/Mar/2012

How is this information useful? The business owns or operates from property which has a commercial designation. The company is liable for business rates / property tax liability and so provides an indication on some of the outgoings for the business and therefore the scale of the business. Some councils/authorities publish how long business rates have been paid since so provides an inidcator of how established the business is.

In the UK, the business is unlikely to be paying the number shown. Business rates is a complex system with many reliefs available. Some organisations have exemptions from payment - for example charities. To determine the exact liability, you would need to look at the valuation office report. This list is probably not a complete list of all properties since about 100 of the 443 UK local government councils publish information on business rate liabilities.

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded NOTEMACHINE 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 NOTEMACHINE 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.