Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > INTELLIGENT MOBILE LIMITED
Company Information for

INTELLIGENT MOBILE LIMITED

FORTH HOUSE, 28 RUTLAND SQUARE, EDINBURGH, EH1 2BW,
Company Registration Number
SC266060
Private Limited Company
Active

Company Overview

About Intelligent Mobile Ltd
INTELLIGENT MOBILE LIMITED was founded on 2004-04-05 and has its registered office in Edinburgh. The organisation's status is listed as "Active". Intelligent Mobile Limited is a Private Limited Company registered in SCOTLAND 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
INTELLIGENT MOBILE LIMITED
 
Legal Registered Office
FORTH HOUSE
28 RUTLAND SQUARE
EDINBURGH
EH1 2BW
Other companies in EH6
 
Previous Names
INFOTEXT LIMITED29/05/2007
Filing Information
Company Number SC266060
Company ID Number SC266060
Date formed 2004-04-05
Country SCOTLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/04/2023
Account next due 31/01/2025
Latest return 05/04/2016
Return next due 03/05/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB845274904  
Last Datalog update: 2024-05-05 09:05:39
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for INTELLIGENT MOBILE LIMITED
The accountancy firm based at this address is ADAMSON FORENSIC ACCOUNTING LTD
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 INTELLIGENT MOBILE LIMITED
The following companies were found which have the same name as INTELLIGENT MOBILE LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
INTELLIGENT MOBILE SOLUTIONS LIMITED 86 GREENHILL ROAD SANDFORD WINSCOMBE AVON BS25 5PB Active Company formed on the 2000-10-09
INTELLIGENT MOBILE ADVERTISING LIMITED 130 SHRUBCOTE TENTERDEN ENGLAND TN307BJ Dissolved Company formed on the 2014-10-01
INTELLIGENT MOBILE SUPPORT, LLC 178 EAST WASHINGTON STREET - CHAGRIN FALLS OH 44022 Active Company formed on the 2009-06-18
INTELLIGENT MOBILE SOLUTIONS PTE. LTD. GEYLANG EAST AVENUE 1 Singapore 380130 Dissolved Company formed on the 2014-06-25
INTELLIGENT MOBILE SOLUTIONS, INC. 11380 PROSPERITY FARMS ROAD PALM BEACH GARDENS FL 33410 Inactive Company formed on the 2004-03-05
Intelligent Mobile Office (Asia Pacific) Limited Dissolved Company formed on the 2009-08-14
INTELLIGENT MOBILE SUPPORT INC. Delaware Unknown
INTELLIGENT MOBILE SOLUTIONS LLC Delaware Unknown
INTELLIGENT MOBILE DESIGN LLC Georgia Unknown
INTELLIGENT MOBILE SYSTEMS INC Georgia Unknown
INTELLIGENT MOBILE SYSTEMS INC Georgia Unknown
INTELLIGENT MOBILE DESIGN LLC Georgia Unknown
INTELLIGENT MOBILE COMMUNICATIONS LIMITED Unit 7 Petre Road Clayton Park Industrial Estate Clayton-Le-Moor LANCASHIRE BB5 5JB Active Company formed on the 2022-08-03

Company Officers of INTELLIGENT MOBILE LIMITED

Current Directors
Officer Role Date Appointed
JAMIE LOVIE
Company Secretary 2013-03-01
STEPHEN BAILEY
Director 2017-12-05
SIMON NICHOLAS BROOK
Director 2006-01-10
DAVID CHARLES FERGUSON
Director 2007-04-19
DEREK HAMILTON
Director 2010-10-25
JAMIE LOVIE
Director 2016-09-29
JAMES ALEXANDER MACCONNELL ORR
Director 2006-03-01
PETER MACCONNELL ORR
Director 2004-04-05
Previous Officers
Officer Role Date Appointed Date Resigned
CHRIS GRIGGS
Director 2015-05-28 2017-03-10
CHRISTOPHER LAW
Director 2012-08-31 2014-10-16
IAN DENNIS LAVERTY
Director 2011-09-01 2014-08-22
PER ANDERS JONSSON
Director 2012-08-31 2014-02-25
DANIEL BRUCE THOMAS
Director 2006-01-15 2012-02-10
SIMON NICHOLAS BROOK
Company Secretary 2006-09-26 2012-01-31
DEREK HAMILTON
Director 2010-10-25 2010-10-25
JAMES WILLIAM ROSEWELL
Director 2007-04-19 2009-04-03
LLOYD WRIGHT EASTON
Director 2006-02-17 2006-11-27
PETER MACCONNELL ORR
Company Secretary 2006-05-03 2006-09-28
KAREN MARY STEWART
Company Secretary 2004-04-05 2006-05-03
OCS CORPORATE SECRETARIES LIMITED
Nominated Secretary 2004-04-05 2004-04-05
OCS DIRECTORS LIMITED
Nominated Director 2004-04-05 2004-04-05

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SIMON NICHOLAS BROOK UNLOCK TOURS LIMITED Director 2018-04-20 CURRENT 2018-04-20 Active
SIMON NICHOLAS BROOK REGENT LETTING (SCOTLAND) LIMITED Director 2013-11-07 CURRENT 2013-11-07 Active
SIMON NICHOLAS BROOK DICKINS EDINBURGH LIMITED Director 2013-11-07 CURRENT 2013-11-07 Active
DAVID CHARLES FERGUSON HILLBROOK HOUSE MANAGEMENT LIMITED Director 2015-10-08 CURRENT 2015-04-29 Active
DAVID CHARLES FERGUSON KIDS TALK LIMITED Director 2001-09-03 CURRENT 2001-09-03 Dissolved 2017-04-18
JAMES ALEXANDER MACCONNELL ORR 5-11 CHEYNE GARDENS RTM COMPANY LIMITED Director 2010-02-09 CURRENT 2010-02-09 Active
JAMES ALEXANDER MACCONNELL ORR MACDONALD ORR LIMITED Director 1997-03-24 CURRENT 1996-08-15 Active
JAMES ALEXANDER MACCONNELL ORR ORRMAC (NO:500) LIMITED Director 1991-11-21 CURRENT 1991-10-08 Active
JAMES ALEXANDER MACCONNELL ORR QUEEN STREET INVESTMENTS LIMITED Director 1988-12-15 CURRENT 1983-02-23 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
2024-04-29Change of details for Mr Peter Macconnell Orr as a person with significant control on 2024-04-29
2023-09-0730/04/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-07-20Termination of appointment of Jamie Lovie on 2023-07-18
2023-07-20Appointment of Mrs Megan Jane Bryant as company secretary on 2023-07-18
2023-05-23STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2023-04-18CONFIRMATION STATEMENT MADE ON 05/04/23, WITH UPDATES
2023-04-14DIRECTOR APPOINTED MR MIKE STILL
2023-02-14DIRECTOR APPOINTED MR DAVID JAMES MACCONNELL ORR
2022-12-2030/04/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-11-14APPOINTMENT TERMINATED, DIRECTOR JAMES ALEXANDER MACCONNELL ORR
2022-11-14APPOINTMENT TERMINATED, DIRECTOR JAMES ALEXANDER MACCONNELL ORR
2022-11-14CESSATION OF JAMES ALEXANDER MACCONNELL ORR AS A PERSON OF SIGNIFICANT CONTROL
2022-11-14CESSATION OF JAMES ALEXANDER MACCONNELL ORR AS A PERSON OF SIGNIFICANT CONTROL
2022-04-05CS01CONFIRMATION STATEMENT MADE ON 05/04/22, WITH NO UPDATES
2022-01-2930/04/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-01-29AA30/04/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-01-26APPOINTMENT TERMINATED, DIRECTOR ASHLEY WALTER JOHN PRIME
2022-01-26APPOINTMENT TERMINATED, DIRECTOR DEREK HAMILTON
2022-01-26TM01APPOINTMENT TERMINATED, DIRECTOR ASHLEY WALTER JOHN PRIME
2021-04-07CS01CONFIRMATION STATEMENT MADE ON 05/04/21, WITH NO UPDATES
2021-01-26AD02Register inspection address changed from 80 George Street Edinburgh EH2 3BU Scotland to Forth House 28 Rutland Square Edinburgh EH1 2BW
2021-01-25AD01REGISTERED OFFICE CHANGED ON 25/01/21 FROM 80 George Street Edinburgh EH2 3BU Scotland
2020-11-02AA30/04/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-04-22CS01CONFIRMATION STATEMENT MADE ON 05/04/20, WITH NO UPDATES
2020-04-22AD02Register inspection address changed from 9-10 st. Andrew Square Edinburgh EH2 2AF Scotland to 80 George Street Edinburgh EH2 3BU
2020-03-20TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN BAILEY
2019-10-07AD01REGISTERED OFFICE CHANGED ON 07/10/19 FROM 9-10 st. Andrew Square Edinburgh EH2 2AF Scotland
2019-04-18CS01CONFIRMATION STATEMENT MADE ON 05/04/19, WITH NO UPDATES
2019-04-18AD02Register inspection address changed from 6a Mill Lane Edinburgh EH6 6TJ Scotland to 9-10 st. Andrew Square Edinburgh EH2 2AF
2019-04-02AP01DIRECTOR APPOINTED MR ASHLEY WALTER JOHN PRIME
2018-12-06CH01Director's details changed for Mr Derek Hamilton on 2018-12-06
2018-04-05CS01CONFIRMATION STATEMENT MADE ON 05/04/18, WITH NO UPDATES
2017-12-05AP01DIRECTOR APPOINTED MR STEPHEN BAILEY
2017-07-04AD01REGISTERED OFFICE CHANGED ON 04/07/17 FROM 6a Mill Lane Edinburgh EH6 6TJ
2017-04-06CH01Director's details changed for Mr Peter Macconnell Orr on 2017-04-06
2017-04-06LATEST SOC06/04/17 STATEMENT OF CAPITAL;GBP 61112
2017-04-06CS01CONFIRMATION STATEMENT MADE ON 05/04/17, WITH UPDATES
2017-03-14TM01APPOINTMENT TERMINATED, DIRECTOR CHRIS GRIGGS
2016-11-15AA30/04/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-10-06AP01DIRECTOR APPOINTED MISS JAMIE LOVIE
2016-04-05LATEST SOC05/04/16 STATEMENT OF CAPITAL;GBP 61112
2016-04-05AR0105/04/16 ANNUAL RETURN FULL LIST
2016-03-08CH01Director's details changed for James Alexander Macconnell Orr on 2016-03-08
2016-01-07AA30/04/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-06-02AP01DIRECTOR APPOINTED MR CHRIS GRIGGS
2015-04-22LATEST SOC22/04/15 STATEMENT OF CAPITAL;GBP 61112
2015-04-22AR0105/04/15 ANNUAL RETURN FULL LIST
2014-10-16TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER LAW
2014-09-09AA30/04/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-09-08TM01APPOINTMENT TERMINATED, DIRECTOR IAN DENNIS LAVERTY
2014-04-11LATEST SOC11/04/14 STATEMENT OF CAPITAL;GBP 61112
2014-04-11AR0105/04/14 ANNUAL RETURN FULL LIST
2014-04-08SH0113/09/13 STATEMENT OF CAPITAL GBP 61112
2014-02-25TM01APPOINTMENT TERMINATED, DIRECTOR PER JONSSON
2014-01-29AA30/04/13 TOTAL EXEMPTION SMALL
2013-04-23AR0105/04/13 FULL LIST
2013-04-23AD01REGISTERED OFFICE CHANGED ON 23/04/2013 FROM 1ST FLOOR 119-121 LEITH WALK EDINBURGH MIDLOTHIAN EH6 8NP
2013-04-23AD02SAIL ADDRESS CHANGED FROM: 119-121 LEITH WALK EDINBURGH EH6 8NP UNITED KINGDOM
2013-04-23AP03SECRETARY APPOINTED MS JAMIE LOVIE
2013-04-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER LAW / 01/01/2013
2013-04-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MR IAN DENNIS LAVERTY / 01/01/2013
2013-04-23TM02APPOINTMENT TERMINATED, SECRETARY SIMON BROOK
2012-12-18AA30/04/12 TOTAL EXEMPTION SMALL
2012-09-28AP01DIRECTOR APPOINTED MR PER ANDERS JONSSON
2012-09-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON NICHOLAS BROOK / 17/09/2012
2012-09-17AP01DIRECTOR APPOINTED MR CHRISTOPHER LAW
2012-05-02AR0105/04/12 FULL LIST
2012-05-02CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER MACCONNELL ORR / 02/05/2012
2012-05-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON NICHOLAS BROOK / 02/05/2012
2012-02-28TM01APPOINTMENT TERMINATED, DIRECTOR DEREK HAMILTON
2012-02-28TM01APPOINTMENT TERMINATED, DIRECTOR DANIEL THOMAS
2012-02-28AP01DIRECTOR APPOINTED MR IAN DENNIS LAVERTY
2012-02-22RES13SHAREHOLDERS AGREEMENT 10/02/2012
2012-01-30AA30/04/11 TOTAL EXEMPTION SMALL
2011-04-20AR0105/04/11 FULL LIST
2011-04-12AR0105/04/10 FULL LIST
2011-02-04AA30/04/10 TOTAL EXEMPTION FULL
2011-01-17AP01DIRECTOR APPOINTED MR DEREK HAMILTON
2010-11-09AP01DIRECTOR APPOINTED MR DEREK HAMILTON
2010-04-07AD02SAIL ADDRESS CREATED
2010-04-07CH01DIRECTOR'S CHANGE OF PARTICULARS / DANIEL BRUCE THOMAS / 07/04/2010
2010-04-07CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER MACCONNELL ORR / 07/04/2010
2010-04-07CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID CHARLES FERGUSON / 07/04/2010
2010-04-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON NICHOLAS BROOK / 07/04/2010
2010-04-07CH03SECRETARY'S CHANGE OF PARTICULARS / SIMON NICHOLAS BROOK / 07/04/2010
2010-02-24AA30/04/09 TOTAL EXEMPTION FULL
2009-05-08363aRETURN MADE UP TO 05/04/09; FULL LIST OF MEMBERS
2009-05-08288cDIRECTOR'S CHANGE OF PARTICULARS / PETER ORR / 15/04/2009
2009-04-16288bAPPOINTMENT TERMINATED DIRECTOR JAMES ROSEWELL
2009-03-16AA30/04/08 TOTAL EXEMPTION SMALL
2008-04-08363aRETURN MADE UP TO 05/04/08; FULL LIST OF MEMBERS
2008-03-11AA30/04/07 TOTAL EXEMPTION FULL
2007-05-30MEM/ARTSARTICLES OF ASSOCIATION
2007-05-29CERTNMCOMPANY NAME CHANGED INFOTEXT LIMITED CERTIFICATE ISSUED ON 29/05/07
2007-05-03363(288)DIRECTOR'S PARTICULARS CHANGED
2007-05-03363sRETURN MADE UP TO 05/04/07; FULL LIST OF MEMBERS
2007-04-23288aNEW DIRECTOR APPOINTED
2007-04-23288aNEW DIRECTOR APPOINTED
2007-04-23RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2007-04-23RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-03-08RES12VARYING SHARE RIGHTS AND NAMES
2007-03-08RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-03-0888(3)PARTICULARS OF CONTRACT RELATING TO SHARES
2007-03-0888(2)RAD 20/02/07--------- £ SI 331119@.1=33111 £ IC 4000/37111
2007-03-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06
2006-12-23410(Scot)PARTIC OF MORT/CHARGE *****
2006-12-13288bSECRETARY RESIGNED
2006-11-28288bDIRECTOR RESIGNED
2006-09-27287REGISTERED OFFICE CHANGED ON 27/09/06 FROM: 2 GLOUCESTER STREET EDINBURGH EH3 6EG
2006-09-27288aNEW SECRETARY APPOINTED
2006-06-15288aNEW SECRETARY APPOINTED
2006-06-15363(288)SECRETARY RESIGNED
2006-06-15363sRETURN MADE UP TO 05/04/06; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62012 - Business and domestic software development

62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62020 - Information technology consultancy activities



Licences & Regulatory approval
We could not find any licences issued to INTELLIGENT MOBILE 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 MOBILE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
BOND & FLOATING CHARGE 2006-12-23 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
Creditors
Creditors Due After One Year 2012-05-01 £ 65,666
Creditors Due Within One Year 2012-05-01 £ 116,602

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-04-30
Annual Accounts
2014-04-30
Annual Accounts
2015-04-30
Annual Accounts
2016-04-30
Annual Accounts
2018-04-30
Annual Accounts
2019-04-30
Annual Accounts
2020-04-30
Annual Accounts
2021-04-30

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 MOBILE LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-05-01 £ 57,112
Cash Bank In Hand 2012-05-01 £ 7,602
Current Assets 2012-05-01 £ 181,229
Debtors 2012-05-01 £ 173,627
Fixed Assets 2012-05-01 £ 13,672
Shareholder Funds 2012-05-01 £ 12,633
Tangible Fixed Assets 2012-05-01 £ 13,672

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of INTELLIGENT MOBILE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for INTELLIGENT MOBILE LIMITED
Trademarks
We have not found any records of INTELLIGENT MOBILE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for INTELLIGENT MOBILE 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 (62012 - Business and domestic software development) as INTELLIGENT MOBILE LIMITED are:

SELIMA LIMITED £ 947,804
OLM SYSTEMS LIMITED £ 639,387
TRAPEZE GROUP (UK) LIMITED £ 431,220
SCISYS UK LIMITED £ 374,737
IMPERIAL CIVIL ENFORCEMENT SOLUTIONS LIMITED £ 359,882
EIBS LIMITED £ 176,365
LAGAN TECHNOLOGIES LIMITED £ 153,465
GLADSTONE MRM LIMITED £ 152,184
SYMOLOGY LIMITED £ 148,978
ORCHARD INFORMATION SYSTEMS LIMITED £ 146,632
ORACLE CORPORATION UK LIMITED £ 38,721,666
UNISYS LIMITED £ 31,204,310
OLM SYSTEMS LIMITED £ 25,376,773
LIQUIDLOGIC LIMITED £ 15,492,847
IMPERIAL CIVIL ENFORCEMENT SOLUTIONS LIMITED £ 9,439,639
TRAPEZE GROUP (UK) LIMITED £ 8,214,312
ORCHARD INFORMATION SYSTEMS LIMITED £ 6,940,011
SYMOLOGY LIMITED £ 6,574,549
OPEN TEXT UK LIMITED £ 5,996,802
CHIPSIDE LIMITED £ 4,812,772
ORACLE CORPORATION UK LIMITED £ 38,721,666
UNISYS LIMITED £ 31,204,310
OLM SYSTEMS LIMITED £ 25,376,773
LIQUIDLOGIC LIMITED £ 15,492,847
IMPERIAL CIVIL ENFORCEMENT SOLUTIONS LIMITED £ 9,439,639
TRAPEZE GROUP (UK) LIMITED £ 8,214,312
ORCHARD INFORMATION SYSTEMS LIMITED £ 6,940,011
SYMOLOGY LIMITED £ 6,574,549
OPEN TEXT UK LIMITED £ 5,996,802
CHIPSIDE LIMITED £ 4,812,772
ORACLE CORPORATION UK LIMITED £ 38,721,666
UNISYS LIMITED £ 31,204,310
OLM SYSTEMS LIMITED £ 25,376,773
LIQUIDLOGIC LIMITED £ 15,492,847
IMPERIAL CIVIL ENFORCEMENT SOLUTIONS LIMITED £ 9,439,639
TRAPEZE GROUP (UK) LIMITED £ 8,214,312
ORCHARD INFORMATION SYSTEMS LIMITED £ 6,940,011
SYMOLOGY LIMITED £ 6,574,549
OPEN TEXT UK LIMITED £ 5,996,802
CHIPSIDE LIMITED £ 4,812,772
Outgoings
Business Rates/Property Tax
No properties were found where INTELLIGENT MOBILE 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 INTELLIGENT MOBILE 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 INTELLIGENT MOBILE 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.