IBM UNITED KINGDOM LIMITED

P.O. BOX 41, NORTH HARBOUR, PORTSMOUTH, HANTS, PO6 3AU

Company Number: 00741598
Incorporation date: 21-Nov-1962
Status: Active
Entity type: Private Limited Company

SIC codes:
26200 Manufacture of computers and peripheral equipment





SUMMARY

This company is 61.4 years old and is currently active. It is controlled by Ibm United Kingdom Holdings Limited. The company has positive equity (net assets) of GBP 2.1 billion which has increased from GBP 2 billion in the previous year. The latest reported revenue figure is GBP 3.9 billion which is similar to the previous year's figure of GBP 3.8 billion. The company has 6 active officers (directors or partners) who are or were officers of 21 other companies. The company has no public disputes filed on the Business Disputes Register. There are 23 court cases involving the company that we are aware of.


FINANCIALS (BETA)

Next accounts due: 30-Sep-2024
Accounts Filed: FULL (31-Dec-2022)


P&L Financials:
Year end Currency Revenue Operating profit Interest Received Interest Paid Tax Net Profit GBP
31-Dec-2019 GBP 3,894,900,000 51,000,000 12,200,000 45,500,000
31-Dec-2018 GBP 3,824,800,000 67,000,000 9,000,000 123,400,000
31-Dec-2017 GBP 3,713,300,000 182,100,000 49,800,000
31-Dec-2016 GBP 3,899,200,000 65,000,000 61,200,000
31-Dec-2015 GBP 3,657,700,000 138,000,000 149,800,000
31-Dec-2014 GBP 3,672,200,000 196,300,000 154,600,000
31-Dec-2013 GBP 3,954,300,000 289,900,000 216,300,000
31-Dec-2012 GBP 3,942,400,000 479,200,000 232,300,000


Balance Sheet Financials:
Year end Currency Cash Current Assets Current Liabilities Debt Share Capital Premium Reserve Retained Earnings Net Assets
31-Dec-2019 GBP 956,400,000 743,700,000 390,000,000 2,090,100,000
31-Dec-2018 GBP 956,400,000 743,700,000 337,700,000 2,037,800,000
31-Dec-2017 GBP 956,400,000 743,700,000 313,200,000 2,013,300,000
31-Dec-2016 GBP 956,400,000 743,700,000 1,267,100,000 2,967,200,000
31-Dec-2015 GBP 956,400,000 719,300,000 844,000,000 2,519,700,000
31-Dec-2014 GBP 956,400,000 719,300,000 725,300,000 2,401,000,000
31-Dec-2013 GBP 956,400,000 649,800,000 356,300,000 1,962,500,000
31-Dec-2012 GBP 956,400,000 640,600,000 1,634,100,000

VALUATION EVENTS (BETA)

Year end Currency % Equity Sum raised Pre-Money Valuation* Post-Money Valuation* Enterprise Value**
Insufficient available data for calculating valuations.

DISPUTES

No disputes filed on www.disputesregister.org

COMPANY SECRETARY


Status Name Appointed on Resigned on Occupation Nationality All apointments
(active/resigned)
Active Emma Danielle WRIGHT 01 Apr 2021 18 Apr 2024 1 - 0
Resigned Ian Duncan FERGUSON 06 Sep 2007 01 Apr 2021 British 0 - 6
Resigned Nuzhat SAYANI 27 Jul 2005 06 Sep 2007 0 - 33
Resigned Steven Alan Vaughan JONES 25 Mar 2003 27 Jul 2005 0 - 23
Resigned Keith CARRUTHERS 05 Nov 1999 25 Mar 2003 0 - 16
Resigned Duncan Montgomery CAMPBELL 08 Sep 1997 05 Nov 1999 2 - 17
Resigned David Walter WITT 01 Dec 1995 08 Sep 1997 0 - 2
Resigned Duncan Montgomery CAMPBELL 01 Dec 1995 2 - 17

DIRECTORS


Status Name Appointed on Resigned on Occupation Nationality All appointments
(active/resigned)
Dissolved companies
(rate)
Active Eliot Geo FREDERIKSEN 17 Oct 2023 Ibm Vp And Client Managing Director British 3 - 00 (0.0%)
Active Alfonso GARCIA LATORRE 17 Apr 2023 Ibm Uki Cfo Spanish 6 - 00 (0.0%)
Active Nicola, Dr HODSON 13 Jan 2023 Chief Executive Officer British 1 - 00 (0.0%)
Active Nicola, Dr HODSON 13 Jan 2023 Chief Executive Officer British 16 - 20 (0.0%)
Resigned Andrew Mearns BROWN 23 Nov 2022 04 Aug 2023 Gm Technology Sales Uk & Ireland British 1 - 40 (0.0%)
Active Rahul KALIA 23 Nov 2022 Managing Partner, Ibm Consulting, Uki British,American 3 - 10 (0.0%)
Resigned Christopher COOK 01 Apr 2021 17 Apr 2023 Finance Executive American 0 - 70 (0.0%)
Resigned Sharon BAGSHAW 01 Apr 2021 02 Mar 2023 Business Executive British 1 - 60 (0.0%)
Resigned Sreeram VISVANATHAN 22 Sep 2020 02 Mar 2023 General Manager Indian 0 - 50 (0.0%)
Resigned Naomi Juliet HILL 27 Apr 2020 01 Apr 2021 Company Vice President, Finance British 2 - 73 (33.3%)
Resigned Andrew Gavin Croft WILCOCK 27 Apr 2020 12 Apr 2021 Vice President, Cloud Uk&I British 0 - 51 (20.0%)
Resigned Sharon BAGSHAW 27 Apr 2020 01 Apr 2021 Business Executive British 1 - 60 (0.0%)
Resigned Flavio SCIUTTI 15 Mar 2018 01 Apr 2021 Finance Executive Italian 0 - 60 (0.0%)
Resigned William Anthony KELLEHER 07 Jun 2017 23 Nov 2022 Ibm Executive British 2 - 52 (28.6%)
Resigned Vineet KHURANA 20 May 2016 15 Mar 2018 Cfo - Ibm Uk & Ireland American 0 - 50 (0.0%)
Active Timothy Daren Matthew EAGLE 25 Jul 2014 Business Executive British 3 - 00 (0.0%)
Resigned Sean Peter TICKLE 28 Mar 2014 08 Feb 2017 Vp, Ibm Global Business Services British 0 - 30 (0.0%)
Resigned Douglas John SCHMELTZER 10 Oct 2013 01 Feb 2014 Director American (Us Citizen) 0 - 40 (0.0%)
Resigned Naomi Juliet HILL 10 Oct 2013 04 Jun 2016 Company Vice President, Finance British 2 - 73 (33.3%)
Resigned Naomi Juliet HILL 10 Oct 2013 04 Jun 2016 Company Vice President, Finance British 1 - 52 (33.3%)
Resigned David Aaron Patrick STOKES 24 Jan 2013 05 Jun 2017 Chief Executive, Ibm Uk & Ireland Australian 0 - 30 (0.0%)
Resigned Brian Gerard WHITFIELD 25 Sep 2012 28 Feb 2014 General Manager Global Technology Services Uki American 0 - 30 (0.0%)
Resigned Stephen Austin SMITH 25 Sep 2012 14 Feb 2017 Vice President Software Europe British 0 - 50 (0.0%)
Resigned David BURNS 28 May 2010 13 Jun 2012 It Director Australian 0 - 30 (0.0%)
Resigned Stephen Alexander LEONARD 08 Mar 2010 01 Apr 2017 Director Scottish 0 - 41 (25.0%)
Resigned Christine Jane WYATT 08 Mar 2010 18 Jul 2013 Ibm General Manager, Global Business Service Uk & British 0 - 41 (25.0%)
Resigned William Mortimer CHRYSTIE 05 May 2009 10 Oct 2013 Company Director United States 0 - 30 (0.0%)
Resigned Brendon James RILEY 24 Jun 2008 11 Jun 2010 Chief Executive Australian 0 - 41 (25.0%)
Resigned John GRANGER 29 Jun 2007 27 Jan 2010 Director British 0 - 52 (40.0%)
Resigned Bruce ROSS 25 Jan 2007 05 Feb 2010 Director Canadian 0 - 41 (25.0%)
Resigned Andrew Michael EMBURY 05 Nov 2004 31 Dec 2006 Business Executive British 0 - 61 (16.7%)
Resigned Andrew James Henry CREASEY 05 Nov 2004 31 Jan 2011 Director British 0 - 126 (50.0%)
Resigned Stephen David WILSON 28 Feb 2002 09 Apr 2009 Director Of Finance British 1 - 8246 (55.4%)
Resigned Larry HIRST 11 Jun 2001 12 May 2008 Director British 0 - 94 (44.4%)
Resigned Kevin LOOSEMORE 18 Feb 2000 11 Jun 2001 Country General Manager British 1 - 164 (23.5%)
Resigned Carl George SYMON 25 Mar 1998 20 May 2001 Company Director American 0 - 143 (21.4%)
Resigned Khalil Emile BARSOUM 25 Feb 1997 25 Mar 1998 Chief Executive Canadian 0 - 52 (40.0%)
Resigned Andrew David GREAVES 14 Oct 1996 20 Aug 2001 Director British 0 - 174 (23.5%)
Resigned John Anthony BOTTEN 01 Jul 1996 31 Dec 1998 Director British 1 - 94 (40.0%)
Resigned John Barrie MORGANS 02 Apr 1996 17 Feb 1997 Director British 0 - 237 (30.4%)
Resigned Brian SELLWOOD 08 Sep 1995 05 Nov 2004 Director British 0 - 115 (45.5%)
Resigned Gareth Phillip DENLEY 08 Sep 1995 19 Jan 1998 Director British 0 - 194 (21.1%)
Resigned Ann Marie GRINSTEAD 08 Sep 1995 05 Jan 2000 Director British 0 - 50 (0.0%)
Resigned Geoffrey Walter, Dr ROBINSON 18 May 1995 10 Jan 1996 Director British 0 - 60 (0.0%)
Resigned Michael John MAWTUS 19 Jan 1995 21 Feb 1997 Director British 0 - 10 (0.0%)
Resigned Stuart Duncan RANGELEY-WILSON 02 Sep 1994 05 Apr 1995 Director British 0 - 30 (0.0%)
Resigned James Summers LAMB 05 Aug 1994 28 Feb 2002 Director British 0 - 1910 (52.6%)
Resigned David MORRISS 19 May 1994 02 May 1997 Director British 1 - 133 (21.4%)
Resigned Simon DYSON 02 Aug 1993 21 Feb 1997 Director British 0 - 70 (0.0%)
Resigned Howard FORD 02 Aug 1993 01 Aug 1994 Director British 1 - 259 (34.6%)
Resigned Gregory Hugh LOCK 27 Jan 1994 Director British 1 - 165 (29.4%)
Resigned Peter CRUTTENDEN 18 Jul 1994 Director British 0 - 134 (30.8%)
Resigned Anthony Brian, Sir CLEAVER 19 May 1994 Chairman British 0 - 3510 (28.6%)
Resigned Javaid Khurshid, Dr AZIZ 31 Jan 1995 Director English 2 - 113 (23.1%)
Resigned Anthony John Thomas HILL 09 Oct 1992 Director British 0 - 40 (0.0%)
Resigned Arthur PARKER 21 Feb 1997 Director British 0 - 20 (0.0%)
Resigned John Barrie MORGANS 17 Feb 1997 Director British 0 - 237 (30.4%)
Resigned Gavin Cameron Stewart MALCOLM 07 Apr 1997 Director British 0 - 10 (0.0%)
Resigned Christopher John CONWAY 05 Apr 1993 Director Irish 0 - 2310 (43.5%)
Resigned John Logie DUFF 29 Nov 1994 Director British 0 - 20 (0.0%)
Resigned Jeremy Andrew GRIFFITHS 27 Jun 1992 Director British 0 - 30 (0.0%)
Resigned Jack HOCKLEY 05 Oct 1992 Director British 0 - 50 (0.0%)
Resigned Nicholas John TEMPLE 30 Apr 1996 Director British 0 - 41 (25.0%)
Number of active directors: 6
Average tenure of active directors: 2.5 years
Average tenure of resigned directors: 2.3 years
Average active director Dissolution Rate: 0.0%

DIRECTOR APPOINTMENTS IN OTHER COMPANIES

Name
 
IBM UNITED KINGDOM HOLDINGS LIMITED (00122953) - Active
IBM UNITED KINGDOM LIMITED (00741598) - Active
IBM UNITED KINGDOM FINANCIAL SERVICES LIMITED (01197743) - Active
TECHUK LTD (01200318) - Active
KINGSCLERE NURSERIES LIMITED (03092545) - Active
INTERNATIONAL BUSINESS MACHINES LIMITED (03101918) - Active
COMPLETE CHILDCARE LIMITED (03697810) - Active
IBM NORTH REGION HOLDINGS (04223160) - Active
H A B KINDERGARTENS LIMITED (04268338) - Active
17-22 TREVOR SQUARE (MANAGEMENT) COMPANY LIMITED (04483219) - Active
YELLOW BRICK NURSERY LIMITED (04628520) - Active
REDPLEXUS LIMITED (05502222) - Active
DRAX GROUP PLC (05562053) - Active
YELLOW BRICK HOUSE NURSERY LIMITED (06128628) - Active
CROSSCO (1135) LIMITED (06731025) - Active
MOEBIUS ONE LIMITED (08548582) - Active
MOEBIUS TWO LIMITED (08548671) - Active
SOFTLAYER TECHNOLOGIES UK LIMITED (08896959) - Active
BEAZLEY PLC (09763575) - Active
BRAMBLE ENERGY LIMITED (09891877) - Active
IBM UK HEALTHCARE TRUSTEE LIMITED (10244814) - Active
SALTWAY DAY NURSERY LTD (10531985) - Active

SHAREHOLDERS (BETA)

Shareholder name Share class Shares at confirmation date
2018-01-312017-01-312016-01-312015-01-312014-01-31
IBM UNITED KINGDOM HOLDINGS LIMITEDORDINARY851,427,005
89.0%
851,427,005
89.0%
851,427,005
89.0%
851,427,005
89.0%
851,427,005
89.0%
IBM INTERNATIONAL HOLDINGS FINANCE COMPANY LIMITEDORDINARY105,000,000
11.0%
105,000,000
11.0%
0
0%
0
0%
0
0%
IBM UNITED KINGDOM HOLDINGS LIMITEDPREFERENCE51
0.000%
49
0.000%
49
0.000%
49
0.000%
43
0.000%
IBM INTERNATIONAL HOLDINGS FINANCE COMPANY LIMITEDPREFERENCE0
0%
5
0.000%
0
0%
0
0%
0
0%
IBM GLOBAL FINANCING UK COMPANYORDINARY0
0%
0
0%
105,000,000
11.0%
105,000,000
11.0%
105,000,000
11.0%
IBM GLOBAL FINANCING UK COMPANYPREFERENCE0
0%
0
0%
5
0.000%
5
0.000%
5
0.000%

SHAREHOLDINGS (BETA)

Company name Share class Shares at confimation date
2021-01-242020-07-072020-03-132020-03-052019-05-03
IBM UNITED KINGDOM LIMITEDORDINARY1,041,977,461
100%
100
100%
2
100%
1
100%
101
100%

CONTROLLED COMPANIES / CONTROLLING ENTITIES



Controlling entities above

IBM UNITED KINGDOM LIMITED

Controlled companies below

LATE PAYMENTS REPORT


Start date End date Average days to pay % invoices paid over 60 days % invoices not paid within agreed terms Gov.uk report
2023-07-01 2023-12-31 51 6% 5% 80715
2023-01-01 2023-06-30 51 5% 4% 73523
2022-07-01 2022-12-31 52 4% 4% 66083
2022-01-01 2022-06-30 53 3% 3% 59274
2021-07-01 2021-12-31 54 4% 4% 53028
2021-01-01 2021-06-30 53 3% 3% 47696
2020-07-01 2020-12-31 53 4% 4% 41602
2020-01-01 2020-06-30 53 0% 3% 33260
2019-07-01 2019-12-31 58 34% 9% 28032
2019-01-01 2019-06-30 56 45% 2% 17348
2018-07-01 2018-12-31 57 47% 3% 13118
2018-01-01 2018-06-30 53 44% 2% 5504


COURT CASES


Date Title Reference Subject
2019-10-07 Miss A Qureshi v IBM United Kingdom Ltd [2019] UKET 2304165/2018 Age Discrimination
2019-07-22 Ms B Martinez Eslinger v IBM United Kingdom Ltd [2019] UKET 1404008/2018 Unfair Dismissal
2019-03-04 Mrs Z Pearson v IBM United Kingdom Ltd [2019] UKET 2303254/2018 Sex Discrimination
2018-09-27 Mr B Pollendine v IBM United Kingdom Ltd [2018] UKET 2421145/2017 Disability Discrimination
2018-09-03 Mr N Elliott v IBM United Kingdom Ltd [2018] UKET 3302884/2018 Unfair Dismissal
2018-08-20 Mr M Holmes v IBM United Kingdom Ltd [2018] UKET 3328471/2017 Unfair Dismissal
2018-06-04 Mr B Bhatt v IBM United Kingdom Ltd [2018] UKET 2403224/2018 Unlawful Deduction from Wages
2018-04-05 Mrs K McDonald v IBM United Kingdom Ltd [2018] UKET 3327937/2017 Unfair Dismissal
2018-03-24 Miss J L Bedford v IBM United Kingdom Ltd [2018] UKET 1400885/2017 Breach of Contract
2018-01-31 Mr R Grant v IBM United Kingdom Ltd and IBM United Kingdom Holdings Ltd [2018] UKET 3101956/2010 Age Discrimination
2018-01-24 Mr R A Chambers and Others v IBM United Kingdom Ltd and IBM United Kingdom Holdings Ltd [2018] UKET 3101360/2010 Unfair Dismissal
2017-09-20 Mr G Wooler v IBM United Kingdom Ltd [2017] UKET 4100382/2017 Breach of Contract : Trade Union Rights : Unfair Dismissal
2017-05-02 Ms A Codner v IBM United Kingdom Ltd: [2017] UKET 2600132/2017 Race Discrimination : Working Time Regulations
2017-03-01 Mr D Jenkin v IBM United Kingdom Ltd [2017] UKET 2302723/2016 Age Discrimination
2017-02-24 Mr F Smith v IBM United Kingdom Ltd [2017] UKET 4105553/2016 Unfair Dismissal
2017-02-23 Mr A Wolanow v IBM United Kingdom Ltd [2017] UKET 2301832/2016 Age Discrimination
2014-03-21 Fujitsu Services Ltd v IBM United Kingdom Ltd [2014] EWHC 752 (TCC)
2011-03-17 London Borough of Southwark v IBM UK Ltd [2011] EWHC 549 (TCC)
2003-02-27 Cable & Wireless Plc v IBM United Kingdom Ltd. [2003] EWHC 316 (Comm)
2003-02-27 Cable & Wireless Plc v IBM United Kingdom Ltd. [2003] EWHC 316 (Comm)
2002-10-11 Cable & Wireless Plc v IBM United Kingdom Ltd. [2002] EWHC 2059 (Comm)
2002-10-11 Cable & Wireless Plc v IBM United Kingdom Ltd. [2002] EWHC 2059 (Comm)
1995-10-09 IBM United Kingdom Ltd v Churchhouse [1995] UKEAT 889_95_0910

PATENTS


Title Date filed Status Publication number
Controlling printers 1997-11-15 Ceased GB2331387
Electrical connector 1994-08-13 Terminated GB2292264
Establishing a common cryptographic key at two cryptographic sites 1992-09-04 Ceased GB2270446
Assembling head arm stack subassemblies 1986-10-30 Terminated GB2196924

COMPETITORS

(Based on Sic code: 26200 Manufacture of computers and peripheral equipment)

Company Registered Address Company Number YE Date Revenue GBP Net Profit GBP Other SIC codes
IBM UNITED KINGDOM LIMITED P.O. BOX 41, NORTH HARBOUR, PORTSMOUTH, HANTS, PO6 3AU 00741598 2017-12-31 3,713,300,000 49,800,000
ATOS IT SERVICES UK LIMITED SECOND FLOOR, MID CITY PLACE, 71 HIGH HOLBORN, LONDON, UNITED KINGDOM, WC1V 6EA 01245534 2017-12-31 1,614,791,000 121,861,000 62090-Other information technology service activities
70229-Management consultancy activities other than financial management
86900-Other human health activities
HP INC UK LIMITED EARLEY WEST, 300 THAMES VALLEY PARK DRIVE, READING, UNITED KINGDOM, RG6 1PT 09408979 2017-12-31 1,399,578,000 2,863,000
LENOVO TECHNOLOGY (UNITED KINGDOM) LIMITED THIRD FLOOR, 25 TEMPLER AVENUE, FARNBOROUGH, UNITED KINGDOM, GU14 6FE 04912819 2018-03-31 842,747,752 8,800,292
NORTHGATE PUBLIC SERVICES (UK) LIMITED 1ST FLOOR, IMEX CENTRE, 575-599 MAXTED ROAD, HEMEL HEMPSTEAD, HERTFORDSHIRE, UNITED KINGDOM, HP2 7DX 00968498 2018-04-30 144,619,000 16,245,000
CENTERPRISE INTERNATIONAL LIMITED HAMPSHIRE INTERNATIONAL BUSINESS, PARK LIME TREE WAY CHINEHAM, BASINGSTOKE, HAMPSHIRE, RG24 8GQ 01738519 2018-08-31 79,450,850 395,774
ADVA OPTICAL NETWORKING LIMITED ADVANTAGE HOUSE TRIBUNE WAY, CLIFTON MOOR, YORK, NORTH YORKSHIRE, YO30 4RY 03593238 2017-12-31 53,657,000 1,446,000 26309-Manufacture of communication equipment other than telegraph, and telephone apparatus and equipment
ZONAL RETAIL DATA SYSTEMS LIMITED 1 TANFIELD, EDINBURGH, EH3 5DA SC069596 2018-06-30 53,331,000 3,219,000
EVERTZ UK LIMITED 260 WHARFEDALE ROAD, WINNERSH, WOKINGHAM, ENGLAND, RG41 5TP 03458137 2018-03-31 19,917,947 0 62012-Business and domestic software development
N.E.M. CO. LIMITED WEDGEWOOD WAY, STEVENAGE, HERTFORDSHIRE, SG1 4SX 01738476 2018-03-31 13,429,113 0
KONTRON UK LIMITED APPLEDRAM BARNS, BIRDHAM ROAD, CHICHESTER, WEST SUSSEX, UNITED KINGDOM, PO20 7EQ 03204417 2017-12-31 5,170,225 0 62020-Information technology consultancy activities
WESTERMO DATA COMMUNICATIONS LIMITED TALISMAN BUSINESS CENTRE DUNCAN ROAD, PARK GATE, SOUTHAMPTON, HAMPSHIRE, UNITED KINGDOM, SO31 7GA 03059742 2017-12-31 3,670,794 0
ACULAB PLC LAKESIDE, BRAMLEY ROAD, MOUNT, FARM, MILTON KEYNES, BUCKINGHAMSHIRE, MK1 1PT 01397386 2018-06-30 2,792,681 0
MACTEK SYSTEMS LIMITED 117 SILVERDALE DRIVE, WATERLOOVILLE, PORTSMOUTH, HANTS, PO7 6DU 02225687 2018-06-30 123,601 0 61900-Other telecommunications activities
62090-Other information technology service activities
74909-Other professional, scientific and technical activities not elsewhere classified
BLACKBOX INKWELL LIMITED 17 NORTHEND, BATHEASTON, BATH, AVON, BA1 7EE 06951231 2018-07-31 95,060 0
FOXTEQ (UK) LIMITED 13 QUEENS ROAD, ABERDEEN, AB15 4YL SC180270 2017-12-31 92,038 0
AAPRO LIMITED 49 FRAMPTON CLOSE, BRANSHOLME, HULL, UNITED KINGDOM, HU7 6BB 09350911 2018-12-31 81,505 0 33130-Repair of electronic and optical equipment
47910-Retail sale via mail order houses or via Internet
90030-Artistic creation
WIZDISH LIMITED 7 ORCHARD GROVE, CHALFONT ST PETER, BUCKS, SL9 9EU 06879638 2018-04-30 52,281 0 62011-Ready-made interactive leisure and entertainment software development
93130-Fitness facilities
GEMSTONE COMPUTERS LIMITED 21 HEMSBY ROAD, CHESSINGTON, SURREY, KT9 2DY 05395219 2018-08-31 31,676 0
ARPANET LIMITED K E JAY & CO, 146 HIGH STREET, BILLERICAY, ESSEX, CM12 9DF 02629589 2018-05-31 30,099 0 62090-Other information technology service activities
SPECTRAKEY LTD 13 HAZELWOOD CLOSE, CHESHAM, BUCKINGHAMSHIRE, HP5 3DR 07208132 2018-03-31 10,440 0 59120-Motion picture, video and television programme post-production activities
62090-Other information technology service activities
95110-Repair of computers and peripheral equipment
MAID TECHNOLOGY LIMITED DEAD MAIDS FARM, HIGH STREET, CHAPMANSLADE, WESTBURY, WILTSHIRE, BA13 4AJ 03566081 2018-05-31 9,070 0
SOUTHERN SWALLOW LIMITED 8 THE RIGG, YARM, CLEVELAND, TS15 9XA 08740803 2018-10-31 5,800 0 26400-Manufacture of consumer electronics
62012-Business and domestic software development
62020-Information technology consultancy activities
MASSLESS LIMITED FUTURE BUSINESS CENTRE, KINGS HEDGES ROAD, CAMBRIDGE, ENGLAND, CB4 2HY 09049992 2016-05-31 5,000 0 62012-Business and domestic software development
OMNICOM SYSTEMS (UK) LIMITED 17 BARDLEY CRESCENT, TARBOCK GREEN, PRESCOT, L35 1RJ 03353216 2018-04-30 3,959 0 61900-Other telecommunications activities
62020-Information technology consultancy activities
95110-Repair of computers and peripheral equipment
IT LINCS LIMITED 15 MORTON CLOSE, IMMINGHAM, NORTH EAST LINCOLNSHIRE, DN40 2BS 08394567 2018-02-28 2,788 0 95110-Repair of computers and peripheral equipment
INFINNOVATION LIMITED 6 NORTH QUAY, ABINGDON, OX14 5RY 08557117 2018-06-30 1,934 0 62020-Information technology consultancy activities
B.H.O.S.S MICROSYSTEMS LIMITED 17 TRINITY CLOSE, CRAWLEY, WEST SUSSEX, RH10 3TN 02540007 2018-09-30 673 0 47910-Retail sale via mail order houses or via Internet
62012-Business and domestic software development
72190-Other research and experimental development on natural sciences and engineering
CALLY LTD 33 GLENCOE WAY, ORTON SOUTHGATE, PETERBOROUGH, ENGLAND, PE2 6SJ 09933759 2018-01-31 176 0
MONFACT LTD STUDIO 1 106 MEDWORTH, ORTON GOLDHAY, PETERBOROUGH, ENGLAND, PE2 5RY 11089016 2018-11-30 0 0 62012-Business and domestic software development
62020-Information technology consultancy activities
62090-Other information technology service activities
NIGHTOWL KEYBOARDS LTD 3 GREENSIDE, WAPPENHAM, TOWCESTER, NORTHAMPTONSHIRE, ENGLAND, NN12 8SH 04780564 2018-05-31 0 0
UNITY COMPUTER LIMITED 20 PARK DRIVE EAST, MIRFIELD, WEST YORKSHIRE, WF14 9NH 02599875 2018-03-31 0 0 62020-Information technology consultancy activities
72190-Other research and experimental development on natural sciences and engineering
85320-Technical and vocational secondary education
CENTERPRISE INTL HOLDINGS LIMITED HAMPSHIRE INTERNATIONAL BUSINESS PARK LIME TREE WAY, CHINEHAM, BASINGSTOKE, HAMPSHIRE, RG24 8GQ 07333982 0000-00-00 0 0
NIPPY NETWORKS LTD UNIT 8 SAXON BUSINESS CENTRE, 41-59 WINDSOR AVENUE, LONDON, SW19 2RR 05365559 0000-00-00 0 0 61300-Satellite telecommunications activities

LIQUIDATION RISK (BETA)



This company is Active. Statistically, Active companies have a low probability of being liquidated within a year.
Here are our probability predictions:
Basis Liquidation within 3 months Liquidation within 6 months Liquidation within 12 months Prediction confidence
IBM UNITED KINGDOM LIMITED 0.7% 3.6% 7.1% Medium
Other companies Active in the same sector Too few competitors
Age 0.4% 1.4% 2.7% Medium
Company Type 0.7% 3.7% 7.4% Medium
Accounts category 0.7% 2.2% 3.8% Medium
Accounting Month 0.6% 2.4% 5.5% Medium
Sic code count 0.7% 3.5% 7.0% Medium
Do you have a dispute with a business?
Make it public