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

INTELLIGENT FINGERPRINTING LIMITED

14-17 EVOLUTION BUSINESS PARK MILTON ROAD, IMPINGTON, CAMBRIDGE, CB24 9NG,
Company Registration Number
06409298
Private Limited Company
Active

Company Overview

About Intelligent Fingerprinting Ltd
INTELLIGENT FINGERPRINTING LIMITED was founded on 2007-10-25 and has its registered office in Cambridge. The organisation's status is listed as "Active". Intelligent Fingerprinting Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
INTELLIGENT FINGERPRINTING LIMITED
 
Legal Registered Office
14-17 EVOLUTION BUSINESS PARK MILTON ROAD
IMPINGTON
CAMBRIDGE
CB24 9NG
Other companies in NR4
 
Filing Information
Company Number 06409298
Company ID Number 06409298
Date formed 2007-10-25
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 25/10/2015
Return next due 22/11/2016
Type of accounts SMALL
VAT Number /Sales tax ID GB989191751  
Last Datalog update: 2023-12-05 18:59:27
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for INTELLIGENT FINGERPRINTING 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 INTELLIGENT FINGERPRINTING LIMITED

Current Directors
Officer Role Date Appointed
ROY JAY ANTHONY
Director 2012-02-13
JOHN DAVID BALL
Director 2016-01-28
DOUGLAS MICHAEL DOUGHERTY
Director 2018-04-19
PHILIP JOSEPH HAND
Director 2014-09-18
MICHAEL JOHNS
Director 2013-11-01
JOHN ROBERT POLDEN
Director 2009-09-29
DAVID ANDREW RUSSELL
Director 2007-10-25
JEREMY NIGEL BURGESS WALKER
Director 2009-09-05
Previous Officers
Officer Role Date Appointed Date Resigned
LAMAR BALL
Director 2012-02-13 2017-03-26
DINALI SHARMALEE DE SILVA
Director 2013-09-19 2014-05-31
TERENCE SWAINBANK
Director 2010-12-17 2013-07-18
JOITA DEY
Director 2009-09-24 2012-02-13
JACQUELINE ANN RUSSELL
Company Secretary 2007-10-25 2009-09-05

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PHILIP JOSEPH HAND SPACE PLACE WORLD LIMITED Director 2012-06-14 CURRENT 2012-06-14 Dissolved 2014-09-09
PHILIP JOSEPH HAND ELLIVA LIMITED Director 2011-05-10 CURRENT 2011-05-10 Active
DAVID ANDREW RUSSELL ICENI GLYCOSCIENCE LIMITED Director 2014-03-03 CURRENT 2014-03-03 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
2024-02-28Memorandum articles filed
2024-02-28Resolutions passed:<ul><li>Resolution passed adopt articles</ul>
2023-11-27CONFIRMATION STATEMENT MADE ON 25/10/23, WITH UPDATES
2023-02-17SMALL COMPANY ACCOUNTS MADE UP TO 31/12/22
2022-12-02AP01DIRECTOR APPOINTED MR MANUEL KOSTANDAS
2022-10-31CS01CONFIRMATION STATEMENT MADE ON 25/10/22, WITH UPDATES
2022-10-26PSC02Notification of Gbs, Inc. as a person with significant control on 2022-10-04
2022-10-26PSC09Withdrawal of a person with significant control statement on 2022-10-26
2022-10-25TM01APPOINTMENT TERMINATED, DIRECTOR DAVID JENKINS
2022-10-24MEM/ARTSARTICLES OF ASSOCIATION
2022-10-24RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of adoption of Articles of Association
  • Resolution of allotment of securities
2022-06-01MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 064092980001
2022-03-01AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-02-11DIRECTOR APPOINTED MR DAVID JENKINS
2022-02-11AP01DIRECTOR APPOINTED MR DAVID JENKINS
2021-11-15MR01REGISTRATION OF A CHARGE / CHARGE CODE 064092980009
2021-11-11MR01REGISTRATION OF A CHARGE / CHARGE CODE 064092980008
2021-10-28CS01CONFIRMATION STATEMENT MADE ON 25/10/21, WITH UPDATES
2021-10-13RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of removal of pre-emption rights
  • Convertible loan agreement 22/09/2021
  • Resolution alteration of articles
2021-10-01MR01REGISTRATION OF A CHARGE / CHARGE CODE 064092980003
2021-09-28TM01APPOINTMENT TERMINATED, DIRECTOR ROY JAY ANTHONY
2021-03-16AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/20
2020-10-29CS01CONFIRMATION STATEMENT MADE ON 25/10/20, WITH UPDATES
2020-10-27SH0120/10/20 STATEMENT OF CAPITAL GBP 4669.70947
2020-10-27MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 064092980002
2020-08-11RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of removal of pre-emption rights
2020-07-29SH0122/07/20 STATEMENT OF CAPITAL GBP 1586.39947
2020-07-14MR01REGISTRATION OF A CHARGE / CHARGE CODE 064092980002
2020-02-26AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/19
2019-12-23MEM/ARTSARTICLES OF ASSOCIATION
2019-12-23MR01REGISTRATION OF A CHARGE / CHARGE CODE 064092980001
2019-11-21RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of allotment of securities
  • Resolution of adoption of Articles of Association
2019-10-31SH0130/10/19 STATEMENT OF CAPITAL GBP 1573.06654
2019-10-31CS01CONFIRMATION STATEMENT MADE ON 25/10/19, WITH UPDATES
2019-05-13SH0118/04/19 STATEMENT OF CAPITAL GBP 1491.75654
2019-04-17AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/18
2019-03-04TM01APPOINTMENT TERMINATED, DIRECTOR JEREMY NIGEL BURGESS WALKER
2019-01-07RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of allotment of securities
2018-12-20SH0120/12/18 STATEMENT OF CAPITAL GBP 1487.56607
2018-11-07CS01CONFIRMATION STATEMENT MADE ON 25/10/18, WITH UPDATES
2018-06-15RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2018-06-15RES10Resolutions passed:
  • Resolution of allotment of securities
2018-06-06LATEST SOC06/06/18 STATEMENT OF CAPITAL;GBP 1358.36
2018-06-06SH0129/05/18 STATEMENT OF CAPITAL GBP 1358.36
2018-05-04RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolutions
2018-05-04RES13AUTH TO ALLOT 13/12/2017
2018-04-30AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/17
2018-04-27AP01DIRECTOR APPOINTED MR DOUGLAS MICHAEL DOUGHERTY
2018-02-01LATEST SOC01/02/18 STATEMENT OF CAPITAL;GBP 1292.69265
2018-02-01SH0129/01/18 STATEMENT OF CAPITAL GBP 1292.69265
2017-12-14SH0113/12/17 STATEMENT OF CAPITAL GBP 1292.6
2017-11-03CS01CONFIRMATION STATEMENT MADE ON 25/10/17, WITH UPDATES
2017-05-26AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/16
2017-04-20TM01APPOINTMENT TERMINATED, DIRECTOR LAMAR BALL
2017-03-29LATEST SOC29/03/17 STATEMENT OF CAPITAL;GBP 1186
2017-03-29SH0119/01/17 STATEMENT OF CAPITAL GBP 1186
2017-03-29LATEST SOC29/03/17 STATEMENT OF CAPITAL;GBP 1186
2017-03-08RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of allotment of securities
2017-03-08RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2017-02-27RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of allotment of securities
2017-02-27RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2016-10-27LATEST SOC27/10/16 STATEMENT OF CAPITAL;GBP 900.55503
2016-10-27CS01CONFIRMATION STATEMENT MADE ON 25/10/16, WITH UPDATES
2016-03-30AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/15
2016-03-10AP01DIRECTOR APPOINTED MR JOHN DAVID BALL
2016-02-16LATEST SOC16/02/16 STATEMENT OF CAPITAL;GBP 896
2016-02-16SH0122/01/16 STATEMENT OF CAPITAL GBP 896
2016-02-16RES13Resolutions passed:
  • Re-transfer shares 22/01/2016
  • Resolution of allotment of securities
  • ADOPT ARTICLES
  • Resolution of removal of pre-emption rights
  • ADOPT ARTICLES
2016-02-16RES01ADOPT ARTICLES 22/01/2016
2016-02-13SH0107/04/15 STATEMENT OF CAPITAL GBP 656
2015-11-20LATEST SOC20/11/15 STATEMENT OF CAPITAL;GBP 656.12754
2015-11-20AR0125/10/15 FULL LIST
2015-11-20AD02SAIL ADDRESS CHANGED FROM: NRP INNOVATION CENTRE NORWICH RESEARCH PARK COLNEY LANE COLNEY NORWICH NR4 7GJ ENGLAND
2015-08-10AD01REGISTERED OFFICE CHANGED ON 10/08/2015 FROM NRP INNOVATION CENTRE NORWICH RESEARCH PARK COLNEY LANE NORWICH NR4 7GJ
2015-04-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/14
2014-11-21LATEST SOC21/11/14 STATEMENT OF CAPITAL;GBP 656.078
2014-11-21AR0125/10/14 FULL LIST
2014-11-12SH0118/09/14 STATEMENT OF CAPITAL GBP 656
2014-10-23SH10NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES
2014-10-23SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2014-10-23RES12VARYING SHARE RIGHTS AND NAMES
2014-10-23RES01ADOPT ARTICLES 28/08/2014
2014-10-22AP01DIRECTOR APPOINTED MR PHILIP JOSEPH HAND
2014-08-01TM01APPOINTMENT TERMINATED, DIRECTOR DINALI DE SILVA
2014-05-09SH0110/01/14 STATEMENT OF CAPITAL GBP 266.14683
2014-05-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13
2013-12-23AP01DIRECTOR APPOINTED DR MICHAEL JOHNS
2013-12-23CH01DIRECTOR'S CHANGE OF PARTICULARS / LAMAR BALL / 17/12/2013
2013-11-26AR0125/10/13 FULL LIST
2013-11-26AD02SAIL ADDRESS CHANGED FROM: C/O MILL ACCOUNTANCY LTD RETFORD ENTERPRISE CENTRE RANDALL WAY RETFORD NOTTINGHAMSHIRE DN22 7GR ENGLAND
2013-11-26AP01DIRECTOR APPOINTED DR DINALI SHARMALEE DE SILVA
2013-11-26TM01APPOINTMENT TERMINATED, DIRECTOR TERENCE SWAINBANK
2013-04-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12
2012-11-09AR0125/10/12 FULL LIST
2012-11-09AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR
2012-11-09AD02SAIL ADDRESS CREATED
2012-08-09SH0117/05/12 STATEMENT OF CAPITAL GBP 151.153343
2012-07-25AA31/12/11 TOTAL EXEMPTION SMALL
2012-02-23AP01DIRECTOR APPOINTED LAMAR BALL
2012-02-23AP01DIRECTOR APPOINTED ROY JAY ANTHONY
2012-02-23TM01APPOINTMENT TERMINATED, DIRECTOR JOITA DEY
2012-02-20RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2012-02-20RES01ADOPT ARTICLES 13/02/2012
2012-02-16SH0113/02/12 STATEMENT OF CAPITAL GBP 146.53
2011-11-18AR0125/10/11 FULL LIST
2011-11-18AD01REGISTERED OFFICE CHANGED ON 18/11/2011 FROM THE REGISTRY EARLHAM ROAD NORWICH NR4 7TJ ENGLAND
2011-08-02AP01DIRECTOR APPOINTED TERENCE SWAINBANK
2011-07-26AA31/12/10 TOTAL EXEMPTION SMALL
2011-02-22AD01REGISTERED OFFICE CHANGED ON 22/02/2011 FROM 19 THE SQUARE RETFORD NOTTINGHAMSHIRE DN22 6DQ
2011-01-12SH0117/12/10 STATEMENT OF CAPITAL GBP 146.53000
2011-01-12SH02SUB-DIVISION 17/12/10
2011-01-12RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2011-01-12RES01ADOPT ARTICLES 15/12/2010
2010-11-16AR0125/10/10 FULL LIST
2010-09-27AA31/12/09 TOTAL EXEMPTION SMALL
2010-08-19SH0122/07/10 STATEMENT OF CAPITAL GBP 100
2010-08-18SH0122/07/10 STATEMENT OF CAPITAL GBP 42.75
2010-08-18AP01DIRECTOR APPOINTED DR JERRY WALKER
2009-11-30AR0125/10/09 FULL LIST
2009-11-1988(3)PARTICULARS OF CONTRACT RELATING TO SHARES
2009-11-19SH0129/09/09 STATEMENT OF CAPITAL GBP 46.92
2009-11-19SH0129/09/09 STATEMENT OF CAPITAL GBP 19.25
2009-11-19SH0129/09/09 STATEMENT OF CAPITAL GBP 16.08
2009-11-18AP01DIRECTOR APPOINTED JOHN ROBERT POLDEN
2009-11-18RES01ADOPT ARTICLES 29/09/2009
2009-11-18RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2009-11-12AA01CURREXT FROM 31/10/2009 TO 31/12/2009
2009-11-11AP01DIRECTOR APPOINTED DR JOITA DEY
2009-09-22288bAPPOINTMENT TERMINATED SECRETARY JACQUELINE RUSSELL
2009-09-22RES13SECTION 175 / SUBDIVISION 05/09/2009
2009-09-22122S-DIV
2009-09-22RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2009-09-22RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2009-09-2288(2)AD 05/09/09 GBP SI 2900@0.01=29 GBP IC 1/30
2009-06-15AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/08
2008-10-27363aRETURN MADE UP TO 25/10/08; FULL LIST OF MEMBERS
2007-10-25NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
72 - Scientific research and development
721 - Research and experimental development on natural sciences and engineering
72110 - Research and experimental development on biotechnology




Licences & Regulatory approval
We could not find any licences issued to INTELLIGENT FINGERPRINTING 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 INTELLIGENT FINGERPRINTING LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 9
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 9
Details of Mortgagee Charges
We do not yet have the details of INTELLIGENT FINGERPRINTING LIMITED's previous or outstanding mortgage charges.
Filed Financial Reports
Annual Accounts
2021-12-31

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 INTELLIGENT FINGERPRINTING LIMITED

Intangible Assets
Patents
We have not found any records of INTELLIGENT FINGERPRINTING LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for INTELLIGENT FINGERPRINTING LIMITED
Trademarks
We have not found any records of INTELLIGENT FINGERPRINTING LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for INTELLIGENT FINGERPRINTING 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 (72110 - Research and experimental development on biotechnology) as INTELLIGENT FINGERPRINTING LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where INTELLIGENT FINGERPRINTING 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.
Import/Export of Goods
Goods imported/exported by INTELLIGENT FINGERPRINTING LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2015-04-0138220000Diagnostic or laboratory reagents on a backing, prepared diagnostic or laboratory reagents whether or not on a backing, and certified reference materials (excl. compound diagnostic reagents designed to be administered to the patient, blood-grouping reagents, animal blood prepared for therapeutic, prophylactic or diagnostic uses and vaccines, toxins, cultures of micro-organisms and similar products)
2015-04-0139191080Self-adhesive plates, sheets, film, foil, tape, strip and other flat shapes, of plastics, in rolls <= 20 cm wide (excl. plastic strips coated with unvulcanised natural or synthetic rubber)
2015-04-0184419090Parts of machinery for making up paper pulp, paper or paperboard, n.e.s.
2015-01-0138220000Diagnostic or laboratory reagents on a backing, prepared diagnostic or laboratory reagents whether or not on a backing, and certified reference materials (excl. compound diagnostic reagents designed to be administered to the patient, blood-grouping reagents, animal blood prepared for therapeutic, prophylactic or diagnostic uses and vaccines, toxins, cultures of micro-organisms and similar products)
2014-12-0130029090Toxins and similar products, e.g. plasmodia (excl. vaccines and cultures of micro-organisms)
2014-12-0138220000Diagnostic or laboratory reagents on a backing, prepared diagnostic or laboratory reagents whether or not on a backing, and certified reference materials (excl. compound diagnostic reagents designed to be administered to the patient, blood-grouping reagents, animal blood prepared for therapeutic, prophylactic or diagnostic uses and vaccines, toxins, cultures of micro-organisms and similar products)
2014-09-0138220000Diagnostic or laboratory reagents on a backing, prepared diagnostic or laboratory reagents whether or not on a backing, and certified reference materials (excl. compound diagnostic reagents designed to be administered to the patient, blood-grouping reagents, animal blood prepared for therapeutic, prophylactic or diagnostic uses and vaccines, toxins, cultures of micro-organisms and similar products)
2014-04-0148054000Filter paper and paperboard, in rolls of a width > 36 cm or in square or rectangular sheets with one side > 36 cm and the other side > 15 cm in the unfolded state
2013-11-0138220000Diagnostic or laboratory reagents on a backing, prepared diagnostic or laboratory reagents whether or not on a backing, and certified reference materials (excl. compound diagnostic reagents designed to be administered to the patient, blood-grouping reagents, animal blood prepared for therapeutic, prophylactic or diagnostic uses and vaccines, toxins, cultures of micro-organisms and similar products)
2013-10-0190189084Instruments and appliances used in medical, surgical or veterinary sciences, n.e.s.
2013-09-0138220000Diagnostic or laboratory reagents on a backing, prepared diagnostic or laboratory reagents whether or not on a backing, and certified reference materials (excl. compound diagnostic reagents designed to be administered to the patient, blood-grouping reagents, animal blood prepared for therapeutic, prophylactic or diagnostic uses and vaccines, toxins, cultures of micro-organisms and similar products)

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
INTELLIGENT FINGERPRINTING LIMITED has been awarded 2 awards from the Technology Strategy Board. The value of these awards is £ 424,855

CategoryAward Date Award/Grant
Non-invasive Testing for Drugs in Fingerprints to Address an Unmet Need of Coroners : Feasibility Study 2012-12-01 £ 288,437
Feasibility of a hand-held, non-invasive IVD device to detect the presence of drugs in A&E admissions from fingerprints : Feasibility Study 2012-11-01 £ 136,418

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 INTELLIGENT FINGERPRINTING 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.