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

INDERIES LIMITED

30 FINSBURY SQUARE, LONDON, EC2A 1AG,
Company Registration Number
05970717
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Inderies Ltd
INDERIES LIMITED was founded on 2006-10-18 and has its registered office in London. The organisation's status is listed as "Active - Proposal to Strike off". Inderies Limited is a Private Limited Company registered in ENGLAND 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
INDERIES LIMITED
 
Legal Registered Office
30 FINSBURY SQUARE
LONDON
EC2A 1AG
Other companies in NW1
 
Filing Information
Company Number 05970717
Company ID Number 05970717
Date formed 2006-10-18
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 30/06/2018
Account next due 31/12/2020
Latest return 31/07/2015
Return next due 28/08/2016
Type of accounts FULL
Last Datalog update: 2021-01-05 16:36:33
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for INDERIES LIMITED
The accountancy firm based at this address is CFAC PAYMENT SCHEME 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 INDERIES LIMITED

Current Directors
Officer Role Date Appointed
GRANT THORNTON LIMITED
Company Secretary 2014-02-27
SIMON JONATHAN JONES
Director 2015-03-31
JONATHAN CHARLES RILEY
Director 2018-07-01
SACHA VERONICA ROMANOVITCH
Director 2015-03-31
Previous Officers
Officer Role Date Appointed Date Resigned
ROBERT HANNAH
Director 2016-07-01 2018-07-01
PAUL MICHAEL DAVID ETHERINGTON
Director 2014-02-27 2016-07-01
SCOTT BARNES
Director 2014-02-27 2015-06-30
LEE ASSOCIATES (SECRETARIES) LIMITED
Company Secretary 2012-01-17 2014-02-27
JOHN FISHER
Director 2007-05-11 2014-02-27
LIANE HOOGLAND
Company Secretary 2007-05-14 2012-01-17
LEE ASSOCIATES (SECRETARIES) LIMITED
Company Secretary 2007-05-11 2007-05-14
HIGHSTONE SECRETARIES LIMITED
Company Secretary 2006-10-18 2007-05-11
HIGHSTONE DIRECTORS LIMITED
Director 2006-10-18 2007-05-11

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GRANT THORNTON LIMITED GRANT THORNTON TRUST COMPANY LIMITED Company Secretary 2014-06-14 CURRENT 2005-06-14 Active
GRANT THORNTON LIMITED GRANT THORNTON PROPERTY NOMINEES Company Secretary 2014-05-18 CURRENT 1994-05-18 Active
GRANT THORNTON LIMITED BARFRESTON LIMITED Company Secretary 2014-04-23 CURRENT 1963-02-11 Active - Proposal to Strike off
GRANT THORNTON LIMITED GRANT THORNTON CORPORATE FINANCE LIMITED Company Secretary 2014-04-03 CURRENT 1984-03-28 Active - Proposal to Strike off
GRANT THORNTON LIMITED GTN1 LIMITED Company Secretary 2014-03-23 CURRENT 1994-03-23 Active
GRANT THORNTON LIMITED GTN2 LIMITED Company Secretary 2014-03-23 CURRENT 1994-03-23 Active
GRANT THORNTON LIMITED THE LOCAL FUTURES GROUP LIMITED Company Secretary 2014-02-27 CURRENT 1997-05-23 Active - Proposal to Strike off
GRANT THORNTON LIMITED LOCAL KNOWLEDGE (UK) LIMITED Company Secretary 2014-02-26 CURRENT 1998-11-17 Active - Proposal to Strike off
GRANT THORNTON LIMITED GRANT THORNTON CONSULTING LIMITED Company Secretary 2014-01-28 CURRENT 2004-01-28 Active - Proposal to Strike off
GRANT THORNTON LIMITED GRANT THORNTON MANAGEMENT CONSULTANTS LIMITED Company Secretary 2014-01-28 CURRENT 1966-05-03 Active - Proposal to Strike off
GRANT THORNTON LIMITED GRANT THORNTON NOMINEES Company Secretary 2013-12-14 CURRENT 1965-05-10 Active
GRANT THORNTON LIMITED GRANT THORNTON PERSONAL FINANCIAL PLANNING LIMITED Company Secretary 2013-07-01 CURRENT 2001-07-24 Active - Proposal to Strike off
GRANT THORNTON LIMITED THORNTON BAKER LIMITED Company Secretary 2013-06-30 CURRENT 2003-12-01 Active - Proposal to Strike off
GRANT THORNTON LIMITED GTPN1 LIMITED Company Secretary 2013-06-30 CURRENT 1994-07-08 Active
GRANT THORNTON LIMITED GTPN2 LIMITED Company Secretary 2013-06-30 CURRENT 1994-07-08 Active
GRANT THORNTON LIMITED GRANT THORNTON BUSINESS SERVICES Company Secretary 2013-03-26 CURRENT 1975-08-27 Active
SIMON JONATHAN JONES GENIAC HOLDINGS LIMITED Director 2015-05-22 CURRENT 2014-01-14 Active - Proposal to Strike off
SIMON JONATHAN JONES GENIAC UK LIMITED Director 2015-05-22 CURRENT 2014-01-14 Active - Proposal to Strike off
SIMON JONATHAN JONES GRANT THORNTON ACQUISITIONS NO.2 LIMITED Director 2015-04-23 CURRENT 2015-04-23 Active
SIMON JONATHAN JONES COMPANY 3472211 LIMITED Director 2015-03-31 CURRENT 1997-11-27 Dissolved 2016-07-26
SIMON JONATHAN JONES GRANT THORNTON FORENSIC SERVICES LIMITED Director 2015-03-31 CURRENT 2010-09-30 Active - Proposal to Strike off
SIMON JONATHAN JONES GRANT THORNTON CONSULTING LIMITED Director 2015-03-31 CURRENT 2004-01-28 Active - Proposal to Strike off
SIMON JONATHAN JONES THE LOCAL FUTURES GROUP LIMITED Director 2015-03-31 CURRENT 1997-05-23 Active - Proposal to Strike off
SIMON JONATHAN JONES THORNTON BAKER LIMITED Director 2015-03-31 CURRENT 2003-12-01 Active - Proposal to Strike off
SIMON JONATHAN JONES GRANT THORNTON BUSINESS SERVICES Director 2015-03-31 CURRENT 1975-08-27 Active
SIMON JONATHAN JONES GRANT THORNTON CORPORATE FINANCE LIMITED Director 2015-03-31 CURRENT 1984-03-28 Active - Proposal to Strike off
SIMON JONATHAN JONES GTN1 LIMITED Director 2015-03-31 CURRENT 1994-03-23 Active
SIMON JONATHAN JONES GTN2 LIMITED Director 2015-03-31 CURRENT 1994-03-23 Active
SIMON JONATHAN JONES GRANT THORNTON LIMITED Director 2015-03-31 CURRENT 1994-04-11 Active
SIMON JONATHAN JONES GRANT THORNTON PROPERTY NOMINEES Director 2015-03-31 CURRENT 1994-05-18 Active
SIMON JONATHAN JONES GTPN1 LIMITED Director 2015-03-31 CURRENT 1994-07-08 Active
SIMON JONATHAN JONES GTPN2 LIMITED Director 2015-03-31 CURRENT 1994-07-08 Active
SIMON JONATHAN JONES LOCAL KNOWLEDGE (UK) LIMITED Director 2015-03-31 CURRENT 1998-11-17 Active - Proposal to Strike off
SIMON JONATHAN JONES GRANT THORNTON NOMINEES Director 2015-03-31 CURRENT 1965-05-10 Active
SIMON JONATHAN JONES GRANT THORNTON MANAGEMENT CONSULTANTS LIMITED Director 2015-03-31 CURRENT 1966-05-03 Active - Proposal to Strike off
SIMON JONATHAN JONES BARFRESTON LIMITED Director 2015-03-31 CURRENT 1963-02-11 Active - Proposal to Strike off
SIMON JONATHAN JONES GRANT THORNTON PERSONAL FINANCIAL PLANNING LIMITED Director 2015-03-31 CURRENT 2001-07-24 Active - Proposal to Strike off
SIMON JONATHAN JONES GRANT THORNTON TRUST COMPANY LIMITED Director 2015-03-31 CURRENT 2005-06-14 Active
JONATHAN CHARLES RILEY GRANT THORNTON BUSINESS SERVICES Director 2018-07-01 CURRENT 1975-08-27 Active
JONATHAN CHARLES RILEY GRANT THORNTON CORPORATE FINANCE LIMITED Director 2018-07-01 CURRENT 1984-03-28 Active - Proposal to Strike off
JONATHAN CHARLES RILEY GTN1 LIMITED Director 2018-07-01 CURRENT 1994-03-23 Active
JONATHAN CHARLES RILEY GTN2 LIMITED Director 2018-07-01 CURRENT 1994-03-23 Active
JONATHAN CHARLES RILEY GRANT THORNTON LIMITED Director 2018-07-01 CURRENT 1994-04-11 Active
JONATHAN CHARLES RILEY GRANT THORNTON PROPERTY NOMINEES Director 2018-07-01 CURRENT 1994-05-18 Active
JONATHAN CHARLES RILEY GTPN1 LIMITED Director 2018-07-01 CURRENT 1994-07-08 Active
JONATHAN CHARLES RILEY GTPN2 LIMITED Director 2018-07-01 CURRENT 1994-07-08 Active
JONATHAN CHARLES RILEY LOCAL KNOWLEDGE (UK) LIMITED Director 2018-07-01 CURRENT 1998-11-17 Active - Proposal to Strike off
JONATHAN CHARLES RILEY GRANT THORNTON NOMINEES Director 2018-07-01 CURRENT 1965-05-10 Active
JONATHAN CHARLES RILEY GRANT THORNTON MANAGEMENT CONSULTANTS LIMITED Director 2018-07-01 CURRENT 1966-05-03 Active - Proposal to Strike off
JONATHAN CHARLES RILEY BARFRESTON LIMITED Director 2018-07-01 CURRENT 1963-02-11 Active - Proposal to Strike off
JONATHAN CHARLES RILEY GRANT THORNTON PERSONAL FINANCIAL PLANNING LIMITED Director 2018-07-01 CURRENT 2001-07-24 Active - Proposal to Strike off
JONATHAN CHARLES RILEY GRANT THORNTON TRUST COMPANY LIMITED Director 2018-07-01 CURRENT 2005-06-14 Active
SACHA VERONICA ROMANOVITCH LONDON & PARTNERS LIMITED Director 2017-11-01 CURRENT 2011-01-14 Active
SACHA VERONICA ROMANOVITCH GRANT THORNTON INTERNATIONAL LIMITED Director 2015-07-01 CURRENT 2005-08-01 Active
SACHA VERONICA ROMANOVITCH GRANT THORNTON ACQUISITIONS NO.2 LIMITED Director 2015-04-23 CURRENT 2015-04-23 Active
SACHA VERONICA ROMANOVITCH GRANT THORNTON FORENSIC SERVICES LIMITED Director 2015-03-31 CURRENT 2010-09-30 Active - Proposal to Strike off
SACHA VERONICA ROMANOVITCH GRANT THORNTON CONSULTING LIMITED Director 2015-03-31 CURRENT 2004-01-28 Active - Proposal to Strike off
SACHA VERONICA ROMANOVITCH THE LOCAL FUTURES GROUP LIMITED Director 2015-03-31 CURRENT 1997-05-23 Active - Proposal to Strike off
SACHA VERONICA ROMANOVITCH THORNTON BAKER LIMITED Director 2015-03-31 CURRENT 2003-12-01 Active - Proposal to Strike off
SACHA VERONICA ROMANOVITCH GRANT THORNTON BUSINESS SERVICES Director 2015-03-31 CURRENT 1975-08-27 Active
SACHA VERONICA ROMANOVITCH GRANT THORNTON CORPORATE FINANCE LIMITED Director 2015-03-31 CURRENT 1984-03-28 Active - Proposal to Strike off
SACHA VERONICA ROMANOVITCH GTN1 LIMITED Director 2015-03-31 CURRENT 1994-03-23 Active
SACHA VERONICA ROMANOVITCH GTN2 LIMITED Director 2015-03-31 CURRENT 1994-03-23 Active
SACHA VERONICA ROMANOVITCH GRANT THORNTON LIMITED Director 2015-03-31 CURRENT 1994-04-11 Active
SACHA VERONICA ROMANOVITCH GRANT THORNTON PROPERTY NOMINEES Director 2015-03-31 CURRENT 1994-05-18 Active
SACHA VERONICA ROMANOVITCH GTPN1 LIMITED Director 2015-03-31 CURRENT 1994-07-08 Active
SACHA VERONICA ROMANOVITCH GTPN2 LIMITED Director 2015-03-31 CURRENT 1994-07-08 Active
SACHA VERONICA ROMANOVITCH LOCAL KNOWLEDGE (UK) LIMITED Director 2015-03-31 CURRENT 1998-11-17 Active - Proposal to Strike off
SACHA VERONICA ROMANOVITCH GRANT THORNTON NOMINEES Director 2015-03-31 CURRENT 1965-05-10 Active
SACHA VERONICA ROMANOVITCH GRANT THORNTON MANAGEMENT CONSULTANTS LIMITED Director 2015-03-31 CURRENT 1966-05-03 Active - Proposal to Strike off
SACHA VERONICA ROMANOVITCH BARFRESTON LIMITED Director 2015-03-31 CURRENT 1963-02-11 Active - Proposal to Strike off
SACHA VERONICA ROMANOVITCH GRANT THORNTON PERSONAL FINANCIAL PLANNING LIMITED Director 2015-03-31 CURRENT 2001-07-24 Active - Proposal to Strike off
SACHA VERONICA ROMANOVITCH GRANT THORNTON TRUST COMPANY LIMITED Director 2015-03-31 CURRENT 2005-06-14 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
2021-01-05GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2020-12-24DS01Application to strike the company off the register
2020-08-03CS01CONFIRMATION STATEMENT MADE ON 31/07/20, WITH UPDATES
2020-06-11AP01DIRECTOR APPOINTED MR MALCOLM GOMERSALL
2020-06-11CAP-SSSolvency Statement dated 29/05/20
2020-06-11SH19Statement of capital on 2020-06-11 GBP 1
2020-06-11RES13Resolutions passed:
  • Cancel share prem a/c 29/05/2020
  • Resolution of reduction in issued share capital
2020-06-10TM01APPOINTMENT TERMINATED, DIRECTOR NIGEL MORRISON
2020-04-22TM01APPOINTMENT TERMINATED, DIRECTOR DAVID JOHN DUNCKLEY
2019-11-06AA01Current accounting period extended from 30/06/19 TO 31/12/19
2019-10-07SH0126/09/19 STATEMENT OF CAPITAL GBP 433413
2019-07-31CS01CONFIRMATION STATEMENT MADE ON 31/07/19, WITH UPDATES
2019-04-10TM02Termination of appointment of Grant Thornton Limited on 2019-02-26
2019-04-10TM02Termination of appointment of Grant Thornton Limited on 2019-02-26
2019-02-19AAFULL ACCOUNTS MADE UP TO 30/06/18
2019-01-16AP01DIRECTOR APPOINTED MR NIGEL MORRISON
2019-01-10TM01APPOINTMENT TERMINATED, DIRECTOR SIMON JONATHAN JONES
2018-12-20AP01DIRECTOR APPOINTED DAVID JOHN DUNCKLEY
2018-12-18TM01APPOINTMENT TERMINATED, DIRECTOR SACHA VERONICA ROMANOVITCH
2018-08-01CS01CONFIRMATION STATEMENT MADE ON 01/08/18, WITH UPDATES
2018-07-25AP01DIRECTOR APPOINTED JONATHAN CHARLES RILEY
2018-07-25TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT HANNAH
2018-02-19AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/17
2017-11-06CH01Director's details changed for Simon Jonathan Jones on 2017-10-31
2017-10-31PSC05Change of details for Grant Thornton Uk Llp as a person with significant control on 2017-10-31
2017-10-31CH04SECRETARY'S DETAILS CHNAGED FOR GRANT THORNTON LIMITED on 2017-10-31
2017-10-31AD01REGISTERED OFFICE CHANGED ON 31/10/17 FROM Grant Thornton House Melton Street London NW1 2EP
2017-08-11CS01CONFIRMATION STATEMENT MADE ON 11/08/17, WITH NO UPDATES
2017-08-11PSC02Notification of Grant Thornton Uk Llp as a person with significant control on 2017-08-11
2017-08-11PSC09Withdrawal of a person with significant control statement on 2017-08-11
2017-01-12AAFULL ACCOUNTS MADE UP TO 30/06/16
2016-08-11LATEST SOC11/08/16 STATEMENT OF CAPITAL;GBP 1000
2016-08-11CS01CONFIRMATION STATEMENT MADE ON 11/08/16, WITH UPDATES
2016-07-08TM01APPOINTMENT TERMINATED, DIRECTOR PAUL MICHAEL DAVID ETHERINGTON
2016-07-01AP01DIRECTOR APPOINTED MR ROBERT HANNAH
2015-11-25AAFULL ACCOUNTS MADE UP TO 30/06/15
2015-08-26LATEST SOC26/08/15 STATEMENT OF CAPITAL;GBP 1000
2015-08-26AR0131/07/15 ANNUAL RETURN FULL LIST
2015-06-30TM01APPOINTMENT TERMINATED, DIRECTOR SCOTT BARNES
2015-05-12AP01DIRECTOR APPOINTED SIMON JONATHAN JONES
2015-05-12AP01DIRECTOR APPOINTED SACHA VERONICA ROMANOVITCH
2014-10-16AAFULL ACCOUNTS MADE UP TO 30/06/14
2014-08-06LATEST SOC06/08/14 STATEMENT OF CAPITAL;GBP 1000
2014-08-06AR0131/07/14 FULL LIST
2014-03-12AA30/06/13 TOTAL EXEMPTION FULL
2014-03-10AP04CORPORATE SECRETARY APPOINTED GRANT THORNTON LIMITED
2014-03-10AP01DIRECTOR APPOINTED MR PAUL MICHAEL DAVID ETHERINGTON
2014-03-10AP01DIRECTOR APPOINTED MR SCOTT BARNES
2014-03-10AD01REGISTERED OFFICE CHANGED ON 10/03/2014 FROM 2ND FLOOR 43 EAGLE STREET LONDON WC1R 4AT
2014-03-10TM01APPOINTMENT TERMINATED, DIRECTOR JOHN FISHER
2014-03-10TM02APPOINTMENT TERMINATED, SECRETARY LEE ASSOCIATES (SECRETARIES) LIMITED
2013-10-22AR0118/10/13 FULL LIST
2013-03-19AA30/06/12 TOTAL EXEMPTION SMALL
2012-11-22TM02APPOINTMENT TERMINATED, SECRETARY LIANE HOOGLAND
2012-11-22AR0118/10/12 FULL LIST
2012-11-22AP04CORPORATE SECRETARY APPOINTED LEE ASSOCIATES (SECRETARIES) LIMITED
2012-11-22TM02APPOINTMENT TERMINATED, SECRETARY LIANE HOOGLAND
2012-04-03AA30/06/11 TOTAL EXEMPTION SMALL
2011-10-18AR0118/10/11 FULL LIST
2011-03-23AA30/06/10 TOTAL EXEMPTION SMALL
2011-02-09CH03SECRETARY'S CHANGE OF PARTICULARS / LIANE HOOGLAND / 08/02/2011
2010-10-18AR0118/10/10 FULL LIST
2010-04-06AA30/06/09 TOTAL EXEMPTION SMALL
2009-10-20AR0118/10/09 FULL LIST
2009-10-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN FISHER / 18/10/2009
2009-09-23287REGISTERED OFFICE CHANGED ON 23/09/2009 FROM 30 LITTLE RUSSELL STREET LONDON WC1A 2HN
2009-09-03225PREVSHO FROM 31/10/2009 TO 30/06/2009
2009-05-05AA31/10/08 TOTAL EXEMPTION SMALL
2008-11-18363aRETURN MADE UP TO 18/10/08; FULL LIST OF MEMBERS
2008-05-14AA31/10/07 TOTAL EXEMPTION SMALL
2007-12-18363aRETURN MADE UP TO 18/10/07; FULL LIST OF MEMBERS
2007-12-18288aNEW SECRETARY APPOINTED
2007-12-18288bSECRETARY RESIGNED
2007-06-19SASHARES AGREEMENT OTC
2007-06-1988(2)RAD 23/05/07--------- £ SI 900@1=900 £ IC 100/1000
2007-05-18287REGISTERED OFFICE CHANGED ON 18/05/07 FROM: 5 SOUTHAMPTON PLACE LONDON WC1A 2DA
2007-05-1888(2)RAD 11/05/07--------- £ SI 99@1=99 £ IC 1/100
2007-05-14288bDIRECTOR RESIGNED
2007-05-14288bSECRETARY RESIGNED
2007-05-14288aNEW DIRECTOR APPOINTED
2007-05-11287REGISTERED OFFICE CHANGED ON 11/05/07 FROM: HIGHSTONE COMPANY FORMATIONS LIMITED, HIGHSTONE HOUSE 165 HIGH STREET, BARNET HERTS EN5 5SU
2007-05-11288aNEW SECRETARY APPOINTED
2006-10-18NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
642 - Activities of holding companies
64209 - Activities of other holding companies n.e.c.




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

  Average Max
MortgagesNumMortCharges0.138
MortgagesNumMortOutstanding0.107
MortgagesNumMortPartSatisfied0.000
MortgagesNumMortSatisfied0.033

This shows the max and average number of mortgages for companies with the same SIC code of 64209 - Activities of other holding companies n.e.c.

Intangible Assets
Patents
We have not found any records of INDERIES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for INDERIES LIMITED
Trademarks
We have not found any records of INDERIES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for INDERIES 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 (64209 - Activities of other holding companies n.e.c.) as INDERIES LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where INDERIES 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 INDERIES 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 INDERIES 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.