Check the

THE IASME CONSORTIUM LIMITED

Company
THE IASME CONSORTIUM LIMITED (07897132)

THE IASME CONSORTIUM

Phone: 03300 882 752
A⁺ rating

ABOUT THE IASME CONSORTIUM LIMITED

Cyber Essentials aims to help organisations implement basic levels of protection against cyber attack, demonstrating to their customers that they take cyber security seriously.

- an independently verified self assessment. Organisations assess themselves against five basic security controls and a qualified assessor verifies the information provided.

The five basic controls within Cyber Essentials were chosen because, when properly implemented, they will help to protect against unskilled internet-based attackers using commodity capabilities – which are freely available on the internet. The five controls are:

The European General Data Protection Regulation (GDPR) was adopted by all EU member states in April 2016. This allowed businesses 2 years to prepare for when the law will become enforceable in May 2018. In August 2017 The Right Honorable Matt Hancock MP, the Minister for Digital published

Under the GDPR all businesses that wish to provide goods and services to EU residents will be required to conform to the requirements it lays down. Businesses will no longer need to opt in by registering with the

Information Commissioner’s Office

(ICO). All businesses will be deemed in scope, unless they prove otherwise. Undertaking Cyber Essentials and IASME Governance Standard, including the GDPR assessment elements, is a good way to show your customers that you have put things in place to meet these regulations. You can see more information on GDPR

Certification against both IASME governance and the Cyber Essentials will indicate a good level of all-round information security. This will be particularly true if you also pass the GDPR assessment questions and indicate that you have made efforts to ensure your company is ready for the introduction of the regulation.

The IASME Consortium Ltd, company number 07897132, Address: Wyche Innovation Centre, Walwyn Road, Malvern WR13 6PL

KEY FINANCES

Year
2017
Assets
£363.77k ▲ £204.82k (128.86 %)
Cash
£278.12k ▲ £178.17k (178.27 %)
Liabilities
£165.74k ▲ £131.25k (380.50 %)
Net Worth
£198.02k ▲ £73.57k (59.12 %)

REGISTRATION INFO

Company name
THE IASME CONSORTIUM LIMITED
Company number
07897132
Status
Active
Categroy
Private Limited Company
Date of Incorporation
04 Jan 2012
Age - 13 years
Home Country
United Kingdom

CONTACTS

Website
www.iasme.co.uk
Phones
03300 882 752
Registered Address
WYCHE INNOVATION CENTRE WALWYN ROAD,
UPPER COLWALL,
MALVERN,
ENGLAND,
WR13 6PL

ECONOMIC ACTIVITIES

62090
Other information technology service activities

THIS BUSINESS IN SOCIAL MEDIA

Twitter
Follow

LAST EVENTS

17 Jan 2017
Confirmation statement made on 4 January 2017 with updates
14 Dec 2016
Registered office address changed from Ncsc, Malvern Hills Science Park Geraldine Road Malvern Worcestershire WR14 3SZ to Wyche Innovation Centre Walwyn Road Upper Colwall Malvern WR13 6PL on 14 December 2016
21 Nov 2016
Micro company accounts made up to 31 March 2016

See Also


Last update 2018

THE IASME CONSORTIUM LIMITED DIRECTORS

Daniel Gideon Dresner

  Acting
Appointed
01 February 2016
Occupation
Information Security Lecturer And Consultant
Role
Director
Age
62
Nationality
British
Address
52 Devonshire Court, New Hall Road, Salford, England, M7 4JT
Country Of Residence
United Kingdom
Name
DRESNER, Daniel Gideon

Philpott Emma Margaret Dr

  Acting PSC
Appointed
04 September 2014
Occupation
Ceo
Role
Director
Age
54
Nationality
British
Address
Wyche Innovation Centre, Walwyn Road, Upper Colwall, Malvern, Worcestershire, England, WR13 6PL
Country Of Residence
United Kingdom
Name
PHILPOTT, Emma Margaret, Dr
Notified On
6 April 2016
Nature Of Control
Ownership of shares – More than 25% but not more than 50%

David Alan Booth

  Resigned PSC
Appointed
04 January 2012
Resigned
02 October 2015
Occupation
Retired
Role
Director
Age
79
Nationality
British
Address
15 Lanesfield Park, Evesham, Worcestershire, United Kingdom, WR11 4NU
Country Of Residence
England
Name
BOOTH, David Alan
Notified On
6 April 2016
Nature Of Control
Ownership of shares – More than 25% but not more than 50%

Daniel Gideon Dresner

  Resigned
Appointed
04 January 2012
Resigned
20 May 2012
Occupation
It Consultant
Role
Director
Age
62
Nationality
British
Address
52 Devonshire Court, New Hall Road, Salford, United Kingdom, M7 4JT
Country Of Residence
United Kingdom
Name
DRESNER, Daniel Gideon

Richard Charles Henson

  Resigned PSC
Appointed
04 January 2012
Resigned
24 August 2014
Occupation
University Lecturer
Role
Director
Age
69
Nationality
British
Address
3 Stretton Grange, Stretton Grandison, Ledbury, Herefordshire, United Kingdom, HR8 2TS
Country Of Residence
England
Name
HENSON, Richard Charles
Notified On
6 April 2016
Nature Of Control
Ownership of shares – More than 25% but not more than 50%

Timothy Paul Maxfield

  Resigned
Appointed
04 January 2012
Resigned
23 March 2012
Occupation
University Lecturer
Role
Director
Age
65
Nationality
British
Address
59 Hornyold Road, Malvern, Worcestershire, United Kingdom, WR14 1QH
Country Of Residence
Uk
Name
MAXFIELD, Timothy Paul

REVIEWS


Check The Company
Excellent according to the company’s financial health.