Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > KERRIDGE COMMERCIAL SYSTEMS (KBE) LIMITED
Company Information for

KERRIDGE COMMERCIAL SYSTEMS (KBE) LIMITED

UNIT 2 HERONGATE, CHARNHAM PARK, HUNGERFORD, BERKSHIRE, RG17 0YU,
Company Registration Number
01540180
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Kerridge Commercial Systems (kbe) Ltd
KERRIDGE COMMERCIAL SYSTEMS (KBE) LIMITED was founded on 1981-01-21 and has its registered office in Hungerford. The organisation's status is listed as "Active - Proposal to Strike off". Kerridge Commercial Systems (kbe) Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
KERRIDGE COMMERCIAL SYSTEMS (KBE) LIMITED
 
Legal Registered Office
UNIT 2 HERONGATE
CHARNHAM PARK
HUNGERFORD
BERKSHIRE
RG17 0YU
Other companies in RG17
 
Previous Names
TIS SOFTWARE LIMITED04/10/2017
Filing Information
Company Number 01540180
Company ID Number 01540180
Date formed 1981-01-21
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 30/09/2023
Account next due 30/06/2025
Latest return 04/10/2015
Return next due 01/11/2016
Type of accounts DORMANT
Last Datalog update: 2025-04-05 09:07:23
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for KERRIDGE COMMERCIAL SYSTEMS (KBE) 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 KERRIDGE COMMERCIAL SYSTEMS (KBE) LIMITED

Current Directors
Officer Role Date Appointed
NIGEL JONATHAN BEDFORD
Director 2011-10-14
IAN BARRIE BENDELOW
Director 2011-10-14
Previous Officers
Officer Role Date Appointed Date Resigned
ERIC JEAN-PIERRE VIDAL
Company Secretary 2010-05-26 2012-04-26
MICHAEL DAVID JOHNS
Director 2008-01-04 2011-10-14
GRANT ANTHONY MASOM
Director 2003-07-25 2011-10-14
MICHAEL ELLIOTT CRESWELL
Director 1997-06-01 2011-03-04
MICHAEL DAVID JOHNS
Company Secretary 2008-01-04 2010-05-26
PETER LUSTY
Director 1997-08-29 2009-09-18
DAVID JAMES MITCHELL
Director 1996-09-04 2008-01-31
DAVID JAMES MITCHELL
Company Secretary 1999-03-04 2008-01-04
MALCOLM ANDREW HEWITT
Director 2004-06-25 2004-10-01
CHRISTOPHER ROBERT BAILEY
Director 1998-06-05 2004-06-30
RICHARD CHALMERS GORDON FORTIN
Director 1999-09-24 2003-07-31
ROBERT DAVID GREEN
Director 2002-04-26 2003-02-06
JACK SANE
Director 1997-06-01 2001-08-31
MICHAEL ANTHONY GRANT EVANS
Director 1999-09-24 2000-05-13
ZOE VIVIENNE DURRANT
Company Secretary 1996-10-01 1999-03-04
ROSS KING GRAHAM
Director 1998-04-01 1999-03-04
JOHN GIBSON JOHNSTON
Director 1990-10-04 1999-03-04
NOEL LEAVER
Director 1990-10-04 1999-03-04
JOHN GILBERT SUSSENS
Director 1998-04-01 1999-03-04
LORNA ELIZABETH GRAHAM
Director 1997-06-02 1998-06-05
JOHN KEVIN LOMAX
Director 1990-10-04 1998-04-01
MICHAEL KEVIN O`LEARY
Director 1995-04-07 1998-04-01
KENNETH CARL BRIDDON
Director 1994-08-02 1997-09-12
KEITH ROBERT STONELL
Director 1993-06-01 1997-08-29
DAVID TAYLOR
Company Secretary 1990-10-04 1996-10-01
MICHAEL JOHN PRESTON
Director 1990-10-04 1996-08-01
KEVIN GERARD HUGHES
Director 1990-10-04 1996-06-30
MARTIN PETER PROCTER
Director 1990-10-04 1995-09-30
DAVID MICHAEL HUGHES
Director 1993-01-11 1995-06-01
NEIL ROBERTSON
Director 1990-10-04 1993-08-01
KEVIN ARTHUR PAYNE
Director 1990-10-04 1993-06-01
NICHOLAS EDWARD SMITH
Director 1990-10-04 1993-01-11
PHILLIP HANS RENOLD HUNTER
Director 1990-10-04 1991-07-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
NIGEL JONATHAN BEDFORD DATAWRIGHT LIMITED Director 2012-10-17 CURRENT 2005-09-05 Liquidation
NIGEL JONATHAN BEDFORD KERRIDGE COMMERCIAL SYSTEMS (KNE) LIMITED Director 2012-10-17 CURRENT 1980-07-30 Active - Proposal to Strike off
NIGEL JONATHAN BEDFORD TIS SOFTWARE HOLDINGS LIMITED Director 2011-10-14 CURRENT 1998-10-30 Liquidation
NIGEL JONATHAN BEDFORD SMARTPOINT TECHNOLOGIES LIMITED Director 2011-10-14 CURRENT 2006-03-22 Liquidation
NIGEL JONATHAN BEDFORD STRATEGIX-ASP.COM LIMITED Director 2011-10-14 CURRENT 1991-03-26 Active - Proposal to Strike off
NIGEL JONATHAN BEDFORD TIS SOFTWARE (EBT) LIMITED Director 2011-10-14 CURRENT 1983-09-12 Active - Proposal to Strike off
NIGEL JONATHAN BEDFORD STRATEGIX SOFTWARE PLC Director 2011-10-14 CURRENT 1981-02-13 Active - Proposal to Strike off
NIGEL JONATHAN BEDFORD KERRIDGE COMMERCIAL SYSTEMS LIMITED Director 2010-03-16 CURRENT 2009-11-30 Active
IAN BARRIE BENDELOW DATAWRIGHT LIMITED Director 2012-10-17 CURRENT 2005-09-05 Liquidation
IAN BARRIE BENDELOW KERRIDGE COMMERCIAL SYSTEMS (KNE) LIMITED Director 2012-10-17 CURRENT 1980-07-30 Active - Proposal to Strike off
IAN BARRIE BENDELOW TIS SOFTWARE HOLDINGS LIMITED Director 2011-10-14 CURRENT 1998-10-30 Liquidation
IAN BARRIE BENDELOW SMARTPOINT TECHNOLOGIES LIMITED Director 2011-10-14 CURRENT 2006-03-22 Liquidation
IAN BARRIE BENDELOW STRATEGIX-ASP.COM LIMITED Director 2011-10-14 CURRENT 1991-03-26 Active - Proposal to Strike off
IAN BARRIE BENDELOW TIS SOFTWARE (EBT) LIMITED Director 2011-10-14 CURRENT 1983-09-12 Active - Proposal to Strike off
IAN BARRIE BENDELOW STRATEGIX SOFTWARE PLC Director 2011-10-14 CURRENT 1981-02-13 Active - Proposal to Strike off
IAN BARRIE BENDELOW KERRIDGE COMMERCIAL SYSTEMS LIMITED Director 2009-11-30 CURRENT 2009-11-30 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
2025-03-11FIRST GAZETTE notice for voluntary strike-off
2024-09-23CONFIRMATION STATEMENT MADE ON 21/09/24, WITH NO UPDATES
2024-04-04DIRECTOR APPOINTED MR MICHAEL DAVID SEAN JEFFERIES
2024-04-04APPOINTMENT TERMINATED, DIRECTOR NIGEL JONATHAN BEDFORD
2023-10-19STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 015401800012
2023-10-02CONFIRMATION STATEMENT MADE ON 21/09/23, WITH NO UPDATES
2023-06-23Notice of agreement to exemption from audit of accounts for period ending 30/09/22
2023-06-23Consolidated accounts of parent company for subsidiary company period ending 30/09/22
2023-06-23Audit exemption subsidiary accounts made up to 2022-09-30
2023-06-14Audit exemption statement of guarantee by parent company for period ending 30/09/22
2023-06-14Audit exemption statement of guarantee by parent company for period ending 30/09/22
2022-09-29CONFIRMATION STATEMENT MADE ON 21/09/22, WITH UPDATES
2022-09-29CS01CONFIRMATION STATEMENT MADE ON 21/09/22, WITH UPDATES
2022-07-27PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 30/09/21
2022-07-27AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 30/09/21
2022-06-24GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 30/09/21
2021-10-26SH19Statement of capital on 2021-10-26 GBP 1
2021-10-26CAP-SSSolvency Statement dated 06/10/21
2021-10-18SH20Statement by Directors
2021-10-18RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2021-10-08CS01CONFIRMATION STATEMENT MADE ON 21/09/21, WITH NO UPDATES
2021-07-10AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/20
2020-09-29AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/19
2020-09-21CS01CONFIRMATION STATEMENT MADE ON 21/09/20, WITH NO UPDATES
2019-09-24CS01CONFIRMATION STATEMENT MADE ON 21/09/19, WITH UPDATES
2019-09-24PSC02Notification of Kerridge Commercial Systems Limited as a person with significant control on 2019-06-03
2019-09-23PSC07CESSATION OF TIS SOFTWARE HOLDINGS LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2019-08-07MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 015401800010
2019-04-24AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/18
2018-10-05CS01CONFIRMATION STATEMENT MADE ON 21/09/18, WITH NO UPDATES
2018-10-05PSC05Change of details for Tis Software Holdings Limited as a person with significant control on 2016-10-04
2018-06-21AAFULL ACCOUNTS MADE UP TO 30/09/17
2018-06-05MEM/ARTSARTICLES OF ASSOCIATION
2018-06-05RES01ADOPT ARTICLES 25/04/2018
2018-06-05MEM/ARTSARTICLES OF ASSOCIATION
2018-06-05RES01ADOPT ARTICLES 25/04/2018
2018-05-10MR01REGISTRATION OF A CHARGE / CHARGE CODE 015401800012
2017-10-04RES15CHANGE OF COMPANY NAME 04/10/17
2017-10-04CERTNMCOMPANY NAME CHANGED TIS SOFTWARE LIMITED CERTIFICATE ISSUED ON 04/10/17
2017-09-22CS01CONFIRMATION STATEMENT MADE ON 21/09/17, WITH NO UPDATES
2017-06-22AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/16
2016-10-10LATEST SOC10/10/16 STATEMENT OF CAPITAL;GBP 25000
2016-10-10CS01CONFIRMATION STATEMENT MADE ON 04/10/16, WITH UPDATES
2016-07-08AAFULL ACCOUNTS MADE UP TO 30/09/15
2015-10-28LATEST SOC28/10/15 STATEMENT OF CAPITAL;GBP 25000
2015-10-28AR0104/10/15 ANNUAL RETURN FULL LIST
2015-07-31MR01REGISTRATION OF A CHARGE / CHARGE CODE 015401800011
2015-06-26AAFULL ACCOUNTS MADE UP TO 30/09/14
2015-02-14MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7
2015-02-14MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 9
2015-02-14MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8
2015-02-11MR01REGISTRATION OF A CHARGE / CHARGE CODE 015401800010
2014-10-21LATEST SOC21/10/14 STATEMENT OF CAPITAL;GBP 25000
2014-10-21AR0104/10/14 ANNUAL RETURN FULL LIST
2014-07-04AAFULL ACCOUNTS MADE UP TO 30/09/13
2013-10-29LATEST SOC29/10/13 STATEMENT OF CAPITAL;GBP 25000
2013-10-29AR0104/10/13 ANNUAL RETURN FULL LIST
2013-04-02AAFULL ACCOUNTS MADE UP TO 30/09/12
2012-10-25AR0104/10/12 ANNUAL RETURN FULL LIST
2012-04-26TM02APPOINTMENT TERMINATION COMPANY SECRETARY ERIC VIDAL
2012-02-03SH1903/02/12 STATEMENT OF CAPITAL GBP 25000
2012-02-03SH20STATEMENT BY DIRECTORS
2012-02-03CAP-SSSOLVENCY STATEMENT DATED 31/01/12
2012-02-03RES06REDUCE ISSUED CAPITAL 31/01/2012
2011-11-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MR IAN BENDELOW / 14/10/2011
2011-11-15MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2011-11-15MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6
2011-11-15MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5
2011-11-15MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2011-11-15MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2011-10-28AR0104/10/11 FULL LIST
2011-10-28AP01DIRECTOR APPOINTED MR IAN BENDELOW
2011-10-27AP01DIRECTOR APPOINTED MR NIGEL JONATHAN BEDFORD
2011-10-27AD01REGISTERED OFFICE CHANGED ON 27/10/2011 FROM REGATTA PLACE MARLOW ROAD BOURNE END BUCKINGHAMSHIRE SL8 5TD
2011-10-27TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL JOHNS
2011-10-27TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER THOMASON
2011-10-27TM01APPOINTMENT TERMINATED, DIRECTOR GRANT MASOM
2011-10-25RES01ADOPT ARTICLES 14/10/2011
2011-10-25RES12VARYING SHARE RIGHTS AND NAMES
2011-10-25AA01CURREXT FROM 31/05/2012 TO 30/09/2012
2011-10-25AA03NOTICE OF REMOVAL OF AN AUDITOR FROM A LIMITED COMPANY
2011-10-25CC04STATEMENT OF COMPANY'S OBJECTS
2011-10-25SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2011-10-21MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9
2011-10-21MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8
2011-10-19MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7
2011-10-11AAFULL ACCOUNTS MADE UP TO 31/05/11
2011-03-07TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL CRESWELL
2010-10-21AR0104/10/10 FULL LIST
2010-10-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL DAVID JOHNS / 05/05/2010
2010-10-11AAFULL ACCOUNTS MADE UP TO 31/05/10
2010-05-26AP03SECRETARY APPOINTED MR ERIC JEAN-PIERRE VIDAL
2010-05-26TM02APPOINTMENT TERMINATED, SECRETARY MICHAEL JOHNS
2010-03-02AAFULL ACCOUNTS MADE UP TO 31/05/09
2009-10-26AR0104/10/09 FULL LIST
2009-10-26CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER THOMASON / 04/10/2009
2009-10-26CH03SECRETARY'S CHANGE OF PARTICULARS / MICHAEL DAVID JOHNS / 04/10/2009
2009-09-21288bAPPOINTMENT TERMINATED DIRECTOR PETER LUSTY
2009-02-23AAFULL ACCOUNTS MADE UP TO 31/05/08
2008-10-14363aRETURN MADE UP TO 04/10/08; FULL LIST OF MEMBERS
2008-08-22395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2008-05-19288bAPPOINTMENT TERMINATED DIRECTOR ANDREW YUILLE
2008-02-07288bDIRECTOR RESIGNED
2008-01-07288aNEW SECRETARY APPOINTED
2008-01-07288aNEW DIRECTOR APPOINTED
2008-01-07288bSECRETARY RESIGNED
2007-10-30363aRETURN MADE UP TO 04/10/07; FULL LIST OF MEMBERS
2007-09-26AAFULL ACCOUNTS MADE UP TO 31/05/07
2006-10-23363aRETURN MADE UP TO 04/10/06; FULL LIST OF MEMBERS
2006-10-23288cDIRECTOR'S PARTICULARS CHANGED
2006-10-23288cDIRECTOR'S PARTICULARS CHANGED
2006-10-23288cDIRECTOR'S PARTICULARS CHANGED
2006-10-23288cDIRECTOR'S PARTICULARS CHANGED
2006-10-23288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2006-10-23288cDIRECTOR'S PARTICULARS CHANGED
2006-09-22AAFULL ACCOUNTS MADE UP TO 31/05/06
2006-04-05AAFULL ACCOUNTS MADE UP TO 31/05/05
Industry Information
SIC/NAIC Codes
62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62090 - Other information technology service activities




Licences & Regulatory approval
We could not find any licences issued to KERRIDGE COMMERCIAL SYSTEMS (KBE) 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 KERRIDGE COMMERCIAL SYSTEMS (KBE) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 12
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 12
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-07-23 Outstanding SILICON VALLEY BANK AS SECURITY AGENT
2015-02-06 Outstanding SILICON VALLEY BANK (AS SECURITY AGENT)
DEED OF ACCESSION 2011-10-21 Satisfied NVM PRIVATE EQUITY LIMITED
DEED OF ACCESSION 2011-10-21 Satisfied NVM PRIVATE EQUITY LIMITED
COMPOSITE GUARANTEE AND DEBENTURE 2011-10-19 Satisfied HSBC BANK PLC
AN OMNIBUS GUARANTEE AND SET-OFF AGREEMENT 2008-08-18 Satisfied LLOYDS TSB BANK PLC
DEBENTURE 1999-03-04 Satisfied LLOYDS BANK PLC
MORTGAGE 1999-03-04 Satisfied LLOYDS BANK PLC
ASSIGNMENT OF INTELLECTUAL PROPERTY RIGHTS 1999-03-04 Satisfied LLOYDS BANK PLC
DEBENTURE 1999-03-04 Satisfied SAND AIRE INVESTMENTS PLC
MORTGAGE DEBENTURE 1981-11-19 Satisfied COUTTS & COMPANY
Filed Financial Reports
Annual Accounts
2014-09-30
Annual Accounts
2013-09-30
Annual Accounts
2012-09-30

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 KERRIDGE COMMERCIAL SYSTEMS (KBE) LIMITED

Intangible Assets
Patents

Intellectual Property Patents Registered by KERRIDGE COMMERCIAL SYSTEMS (KBE) LIMITED

KERRIDGE COMMERCIAL SYSTEMS (KBE) LIMITED has registered 2 patents

GB2412758 , GB2416877 ,

Domain Names

KERRIDGE COMMERCIAL SYSTEMS (KBE) LIMITED owns 8 domain names.

globalbusinesssystems.co.uk   tissoft.co.uk   tissoftware.co.uk   smartpointsoftware.co.uk   smartpointtechnologies.co.uk   strategixsoftware.co.uk   strategixsolutions.co.uk   strategix.co.uk  

Trademarks
We have not found any records of KERRIDGE COMMERCIAL SYSTEMS (KBE) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for KERRIDGE COMMERCIAL SYSTEMS (KBE) 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 (62090 - Other information technology service activities) as KERRIDGE COMMERCIAL SYSTEMS (KBE) LIMITED are:

RBT (CONNECT) LIMITED £ 26,564,549
CIVICA UK LIMITED £ 1,982,966
IDOX SOFTWARE LTD £ 1,776,682
INSIGHT DIRECT (UK) LTD £ 1,091,588
BIBLIOTHECA LIMITED £ 848,557
SPRINGSOFT DESIGN AUTOMATION LIMITED £ 796,919
ADVANCED BUSINESS SOLUTIONS LIMITED £ 780,209
PROACT IT UK LIMITED £ 745,477
REDCENTRIC MANAGED SOLUTIONS LIMITED £ 678,520
OLDPBSL LIMITED £ 542,859
MDA SYSTEMS LIMITED £ 214,522,529
CIVICA UK LIMITED £ 148,474,418
CUSTOMER SERVICE DIRECT LIMITED £ 141,194,228
SOUTH WEST ONE LIMITED £ 83,260,694
INSIGHT DIRECT (UK) LTD £ 70,124,668
IDOX SOFTWARE LTD £ 55,441,495
SYNETRIX LIMITED £ 52,878,632
RBT (CONNECT) LIMITED £ 41,947,344
BOXXE LIMITED £ 28,265,762
H&F BRIDGE PARTNERSHIP LIMITED £ 27,595,116
MDA SYSTEMS LIMITED £ 214,522,529
CIVICA UK LIMITED £ 148,474,418
CUSTOMER SERVICE DIRECT LIMITED £ 141,194,228
SOUTH WEST ONE LIMITED £ 83,260,694
INSIGHT DIRECT (UK) LTD £ 70,124,668
IDOX SOFTWARE LTD £ 55,441,495
SYNETRIX LIMITED £ 52,878,632
RBT (CONNECT) LIMITED £ 41,947,344
BOXXE LIMITED £ 28,265,762
H&F BRIDGE PARTNERSHIP LIMITED £ 27,595,116
MDA SYSTEMS LIMITED £ 214,522,529
CIVICA UK LIMITED £ 148,474,418
CUSTOMER SERVICE DIRECT LIMITED £ 141,194,228
SOUTH WEST ONE LIMITED £ 83,260,694
INSIGHT DIRECT (UK) LTD £ 70,124,668
IDOX SOFTWARE LTD £ 55,441,495
SYNETRIX LIMITED £ 52,878,632
RBT (CONNECT) LIMITED £ 41,947,344
BOXXE LIMITED £ 28,265,762
H&F BRIDGE PARTNERSHIP LIMITED £ 27,595,116
Outgoings
Business Rates/Property Tax
Business rates information was found for KERRIDGE COMMERCIAL SYSTEMS (KBE) LIMITED for 1 properties.

Authority Premises Type Premises Address Business Rates/Tax AmountLocation Since
Wycombe District Council Unit 2 T I S House, Regatta Place, Marlow Road, Bourne End, Bucks, SL8 5TD SL8 5TD 38,250

How is this information useful? The business owns or operates from property which has a commercial designation. The company is liable for business rates / property tax liability and so provides an indication on some of the outgoings for the business and therefore the scale of the business. Some councils/authorities publish how long business rates have been paid since so provides an inidcator of how established the business is.

In the UK, the business is unlikely to be paying the number shown. Business rates is a complex system with many reliefs available. Some organisations have exemptions from payment - for example charities. To determine the exact liability, you would need to look at the valuation office report. This list is probably not a complete list of all properties since about 100 of the 443 UK local government councils publish information on business rate liabilities.

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded KERRIDGE COMMERCIAL SYSTEMS (KBE) 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 KERRIDGE COMMERCIAL SYSTEMS (KBE) 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.