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

DEI GROUP LIMITED

31 LARKFIELD DRIVE, RAWDON, LEEDS, WEST YORKSHIRE, LS19 6EL,
Company Registration Number
02613886
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Dei Group Ltd
DEI GROUP LIMITED was founded on 1991-05-23 and has its registered office in Leeds. The organisation's status is listed as "Active - Proposal to Strike off". Dei Group Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
DEI GROUP LIMITED
 
Legal Registered Office
31 LARKFIELD DRIVE
RAWDON
LEEDS
WEST YORKSHIRE
LS19 6EL
Other companies in PE29
 
Filing Information
Company Number 02613886
Company ID Number 02613886
Date formed 1991-05-23
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/12/2019
Account next due 30/09/2021
Latest return 27/09/2015
Return next due 25/10/2016
Type of accounts FULL
Last Datalog update: 2021-05-06 19:19:03
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for DEI GROUP 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.
Companies with same name DEI GROUP LIMITED
The following companies were found which have the same name as DEI GROUP LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
DEI GROUP LLC California Unknown
DEI GROUP INCORPORATED California Unknown
DEI Group Limited VAULT 14, LEVEL 2 VALLETTA WATERFRONT FLORIANA Unknown
DEI GROUP LTD 7 BELL YARD LONDON WC2A 2JR Active Company formed on the 2023-04-15
DEI GROUP, LLC 105 E. FOURTH ST. SUITE 300 CINCINNATI OH 45202 Active Company formed on the 2006-03-31

Company Officers of DEI GROUP LIMITED

Current Directors
Officer Role Date Appointed
JONATHAN SIMON RICHARD DALLY
Company Secretary 2006-05-12
JOHN SAMUEL FARMER
Director 2000-06-19
KEVIN TREVOR WOOR
Director 2013-06-18
Previous Officers
Officer Role Date Appointed Date Resigned
MICHAEL STUART GORDON
Director 2008-10-28 2013-06-01
SIMON ASHLEY SMALL
Director 2007-06-22 2008-10-28
GARY MICHAEL HUBBARD
Director 2006-02-10 2007-06-22
JOHN SAMUEL FARMER
Company Secretary 2003-07-18 2006-05-12
DAVID MCNEIL MITCHELL
Director 2003-07-18 2006-04-30
MARK GORDON HOLDERER HASELDEN
Director 2003-07-18 2006-02-10
ROBERT LAYTON
Company Secretary 2002-08-23 2003-07-18
LESLIE JAMES DAVIDSON CASSELLS
Director 2001-05-01 2003-07-18
MICHAEL JOHN HARRISON
Director 2001-12-15 2003-07-18
KEITH ANTHONY HATTER
Director 2001-12-01 2003-07-18
JOHNSON JAYARATNAM SELVADURAI
Director 1999-11-01 2002-10-22
CRAIG WILSON ROUTLEDGE
Director 2001-09-20 2002-09-02
NEIL GEOFFREY FRASER
Company Secretary 2000-06-30 2002-08-23
PAUL CLIFFORD SKERTCHLY
Director 2001-05-01 2001-12-15
STEPHEN EDWARD BOOTH
Director 2001-05-01 2001-12-01
KEITH PEARSON CHARLTON
Director 2001-05-01 2001-09-20
JOHN GORDON HODGSON
Director 1999-07-01 2001-03-01
JOHN SAMUEL FARMER
Company Secretary 1999-09-06 2000-06-30
BRIAN LESLIE FULLER
Director 1997-11-03 1999-10-31
MICHAEL HAWTHORNE
Director 1992-12-08 1999-06-30
MICHAEL CRAIG RUSHTON
Director 1993-02-25 1999-06-30
MICHAEL CRAIG RUSHTON
Company Secretary 1993-02-25 1999-05-25
BRIAN THOMAS TAYLOR
Director 1997-11-03 1998-10-09
MICHAEL FRANCIS HOLLIDAY
Director 1993-12-14 1997-11-03
KENNETH WILLIAM LANDSBERG
Director 1991-06-24 1996-09-27
TERRY FRANK CAVE
Director 1992-09-09 1993-10-18
MARTIN ANTHONY KILDUFF
Director 1992-09-09 1993-10-11
JONATHAN WARDEN TILE
Company Secretary 1992-01-24 1993-01-11
JOHN BURT REID
Director 1991-06-28 1992-09-09
MATTHEW DONALD JEREMY HUDSON
Company Secretary 1991-06-24 1992-01-24
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 1991-05-23 1991-06-24
INSTANT COMPANIES LIMITED
Nominated Director 1991-05-23 1991-06-24

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JONATHAN SIMON RICHARD DALLY PARAGON CUSTOMER COMMUNICATIONS INTERNATIONAL LIMITED Company Secretary 2008-11-10 CURRENT 2008-09-30 Active
JONATHAN SIMON RICHARD DALLY PCC GDS LIMITED Company Secretary 2007-01-18 CURRENT 2005-04-14 Active
JONATHAN SIMON RICHARD DALLY RR DONNELLEY GLOBAL DOCUMENT SOLUTIONS LIMITED Company Secretary 2006-09-27 CURRENT 2000-01-11 Dissolved 2014-02-20
JONATHAN SIMON RICHARD DALLY CRITICAL MAIL CONTINUITY SERVICES LIMITED Company Secretary 2006-08-30 CURRENT 1997-05-12 Active
JONATHAN SIMON RICHARD DALLY LASERCOM HOLDINGS LIMITED Company Secretary 2006-02-10 CURRENT 2000-12-07 Dissolved 2015-01-30
JONATHAN SIMON RICHARD DALLY RRD PM HOLDINGS LIMITED Company Secretary 2006-02-10 CURRENT 1998-10-12 Dissolved 2014-02-20
JONATHAN SIMON RICHARD DALLY RR DONNELLEY PRINT & MEDIA SERVICES LIMITED Company Secretary 2006-02-10 CURRENT 1998-10-29 Dissolved 2014-02-20
JONATHAN SIMON RICHARD DALLY RRD GDS HOLDINGS (EUROPE) LIMITED Company Secretary 2006-02-10 CURRENT 1995-12-28 Dissolved 2016-06-17
JONATHAN SIMON RICHARD DALLY RR DONNELLEY BUSINESS COMMUNICATION SERVICES LIMITED Company Secretary 2006-02-10 CURRENT 1999-11-04 Dissolved 2017-04-23
JONATHAN SIMON RICHARD DALLY RRD BPO HOLDINGS LIMITED Company Secretary 2006-02-10 CURRENT 2003-06-19 Active - Proposal to Strike off
JONATHAN SIMON RICHARD DALLY EDOTECH TRUSTEE COMPANY LIMITED Company Secretary 2006-02-10 CURRENT 2000-01-04 Active - Proposal to Strike off
JOHN SAMUEL FARMER R.R. DONNELLEY UK DIRECTORY LIMITED Director 2016-07-05 CURRENT 1999-10-25 Active
JOHN SAMUEL FARMER DEVONSHIRE RECRUITMENT GROUP LIMITED Director 2014-09-11 CURRENT 2014-09-11 Active - Proposal to Strike off
JOHN SAMUEL FARMER PARAGON CUSTOMER COMMUNICATIONS INTERNATIONAL LIMITED Director 2008-11-10 CURRENT 2008-09-30 Active
JOHN SAMUEL FARMER RR DONNELLEY BUSINESS COMMUNICATION SERVICES LIMITED Director 2008-10-28 CURRENT 1999-11-04 Dissolved 2017-04-23
JOHN SAMUEL FARMER PCC GDS LIMITED Director 2007-01-18 CURRENT 2005-04-14 Active
JOHN SAMUEL FARMER RRD GDS HOLDINGS (EUROPE) LIMITED Director 2006-05-12 CURRENT 1995-12-28 Dissolved 2016-06-17
JOHN SAMUEL FARMER RRD BPO HOLDINGS LIMITED Director 2006-05-12 CURRENT 2003-06-19 Active - Proposal to Strike off
JOHN SAMUEL FARMER EDOTECH TRUSTEE COMPANY LIMITED Director 2006-05-12 CURRENT 2000-01-04 Active - Proposal to Strike off
KEVIN TREVOR WOOR R.R. DONNELLEY UK DIRECTORY LIMITED Director 2016-07-05 CURRENT 1999-10-25 Active
KEVIN TREVOR WOOR LASERCOM HOLDINGS LIMITED Director 2013-06-18 CURRENT 2000-12-07 Dissolved 2015-01-30
KEVIN TREVOR WOOR RRD GDS HOLDINGS (EUROPE) LIMITED Director 2013-06-18 CURRENT 1995-12-28 Dissolved 2016-06-17
KEVIN TREVOR WOOR RR DONNELLEY BUSINESS COMMUNICATION SERVICES LIMITED Director 2013-06-18 CURRENT 1999-11-04 Dissolved 2017-04-23
KEVIN TREVOR WOOR RRD BPO HOLDINGS LIMITED Director 2013-06-18 CURRENT 2003-06-19 Active - Proposal to Strike off
KEVIN TREVOR WOOR PCC GDS LIMITED Director 2013-06-18 CURRENT 2005-04-14 Active
KEVIN TREVOR WOOR EDOTECH TRUSTEE COMPANY LIMITED Director 2013-06-18 CURRENT 2000-01-04 Active - Proposal to Strike off
KEVIN TREVOR WOOR MOORE BUSINESS FORMS LIMITED Director 2012-06-01 CURRENT 1902-09-29 Dissolved 2015-01-30
KEVIN TREVOR WOOR MOORE RESPONSE MARKETING LIMITED Director 2012-06-01 CURRENT 1986-12-04 Dissolved 2015-01-30
KEVIN TREVOR WOOR MOORE BUSINESS FORMS HOLDINGS U.K. LIMITED Director 2012-05-31 CURRENT 1963-12-06 Dissolved 2015-05-13
KEVIN TREVOR WOOR PARAGON CUSTOMER COMMUNICATIONS INTERNATIONAL LIMITED Director 2008-11-10 CURRENT 2008-09-30 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
2021-04-20GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2021-04-12DS01Application to strike the company off the register
2021-02-24CH02Director's details changed for New Elan Bv on 2020-12-31
2020-11-24AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-10-01CS01CONFIRMATION STATEMENT MADE ON 27/09/20, WITH NO UPDATES
2020-04-27TM01APPOINTMENT TERMINATED, DIRECTOR GIJSBERTUS ANTHONIUS VAN BREUKELEN
2020-04-27AP02Appointment of New Elan Bv as director on 2020-04-25
2019-10-29AP01DIRECTOR APPOINTED MS ELENA THOMASINA CECILIA VAN VUUREN
2019-10-29AP03Appointment of Ms Terry Gordon as company secretary on 2019-10-18
2019-10-29AD01REGISTERED OFFICE CHANGED ON 29/10/19 FROM Tower Close Huntingdon Cambridgeshire PE29 7YD
2019-10-29TM01APPOINTMENT TERMINATED, DIRECTOR JOHN SAMUEL FARMER
2019-10-29TM02Termination of appointment of Jonathan Simon Richard Dally on 2019-10-18
2019-10-10CS01CONFIRMATION STATEMENT MADE ON 27/09/19, WITH UPDATES
2019-06-14AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-04-24SH20Statement by Directors
2019-04-24SH19Statement of capital on 2019-04-24 GBP 1
2019-04-24CAP-SSSolvency Statement dated 08/04/19
2019-04-24RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2018-10-04CS01CONFIRMATION STATEMENT MADE ON 27/09/18, WITH NO UPDATES
2018-05-04AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-05-04AAFULL ACCOUNTS MADE UP TO 31/12/17
2017-10-04CS01CONFIRMATION STATEMENT MADE ON 27/09/17, WITH NO UPDATES
2017-05-04AAFULL ACCOUNTS MADE UP TO 31/12/16
2016-10-31LATEST SOC31/10/16 STATEMENT OF CAPITAL;GBP 2450514
2016-10-31CS01CONFIRMATION STATEMENT MADE ON 27/09/16, WITH UPDATES
2016-05-07AAFULL ACCOUNTS MADE UP TO 31/12/15
2015-10-09LATEST SOC09/10/15 STATEMENT OF CAPITAL;GBP 2450514
2015-10-09AR0127/09/15 ANNUAL RETURN FULL LIST
2015-04-29CH01Director's details changed for John Samuel Farmer on 2015-04-01
2015-04-20AAFULL ACCOUNTS MADE UP TO 31/12/14
2014-10-29LATEST SOC29/10/14 STATEMENT OF CAPITAL;GBP 2450514
2014-10-29AR0127/09/14 ANNUAL RETURN FULL LIST
2014-04-14AAFULL ACCOUNTS MADE UP TO 31/12/13
2013-10-01LATEST SOC01/10/13 STATEMENT OF CAPITAL;GBP 2450514
2013-10-01AR0127/09/13 ANNUAL RETURN FULL LIST
2013-06-24AP01DIRECTOR APPOINTED MR KEVIN TREVOR WOOR
2013-06-20TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL GORDON
2013-04-12AAFULL ACCOUNTS MADE UP TO 31/12/12
2012-10-09AR0127/09/12 ANNUAL RETURN FULL LIST
2012-04-24AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/11
2011-09-30AR0127/09/11 ANNUAL RETURN FULL LIST
2011-03-23AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/10
2010-09-29AR0127/09/10 ANNUAL RETURN FULL LIST
2010-04-23AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09
2009-10-30AAMDAMENDED FULL ACCOUNTS MADE UP TO 31/12/08
2009-09-29AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-09-29363aRETURN MADE UP TO 27/09/09; FULL LIST OF MEMBERS
2008-12-02363aRETURN MADE UP TO 27/09/08; FULL LIST OF MEMBERS
2008-11-17288aDIRECTOR APPOINTED MICHAEL STUART GORDON
2008-11-17288bAPPOINTMENT TERMINATED DIRECTOR SIMON SMALL
2008-10-30AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-03-31288cSECRETARY'S CHANGE OF PARTICULARS / JONATHAN DALLY / 27/03/2008
2007-10-26363aRETURN MADE UP TO 27/09/07; FULL LIST OF MEMBERS
2007-10-25353LOCATION OF REGISTER OF MEMBERS
2007-10-21AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-07-18288aNEW DIRECTOR APPOINTED
2007-06-27288bDIRECTOR RESIGNED
2007-06-07287REGISTERED OFFICE CHANGED ON 07/06/07 FROM: ASTRON HOUSE TOWER CLOSE HUNTINGDON CAMBRIDGESHIRE PE29 7YD
2007-01-04ELRESS386 DISP APP AUDS 14/12/06
2007-01-04RES13SECTION 386 (2) 14/12/06
2006-10-26AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05
2006-10-11363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2006-10-11363sRETURN MADE UP TO 27/09/06; FULL LIST OF MEMBERS
2006-06-15353LOCATION OF REGISTER OF MEMBERS
2006-05-31288bSECRETARY RESIGNED
2006-05-31288aNEW SECRETARY APPOINTED
2006-05-30288bDIRECTOR RESIGNED
2006-02-20288aNEW DIRECTOR APPOINTED
2006-02-20288bDIRECTOR RESIGNED
2005-12-05288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2005-11-29363sRETURN MADE UP TO 27/09/05; FULL LIST OF MEMBERS
2005-10-31AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-07-21363(287)REGISTERED OFFICE CHANGED ON 21/07/05
2005-07-21363sRETURN MADE UP TO 30/04/05; FULL LIST OF MEMBERS
2004-11-16AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03
2004-10-11363sRETURN MADE UP TO 27/09/04; FULL LIST OF MEMBERS
2004-03-04AAFULL ACCOUNTS MADE UP TO 30/06/03
2004-01-21288aNEW DIRECTOR APPOINTED
2004-01-21363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2004-01-21363sRETURN MADE UP TO 27/09/03; FULL LIST OF MEMBERS
2004-01-07225ACC. REF. DATE SHORTENED FROM 30/06/04 TO 31/12/03
2003-08-12288aNEW SECRETARY APPOINTED
2003-08-12288bDIRECTOR RESIGNED
2003-08-12287REGISTERED OFFICE CHANGED ON 12/08/03 FROM: HAYS HOUSE MILLMEAD GUILDFORD SURREY GU2 4HJ
2003-08-12288bSECRETARY RESIGNED
2003-08-12288bDIRECTOR RESIGNED
2003-08-05288aNEW DIRECTOR APPOINTED
2003-04-07AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/02
2002-10-31288bDIRECTOR RESIGNED
2002-10-31288bDIRECTOR RESIGNED
2002-10-16363aRETURN MADE UP TO 27/09/02; FULL LIST OF MEMBERS
2002-09-25353LOCATION OF REGISTER OF MEMBERS
2002-09-25288aNEW SECRETARY APPOINTED
2002-09-25288bSECRETARY RESIGNED
2002-09-25288bDIRECTOR RESIGNED
2002-07-05288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to DEI GROUP 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 DEI GROUP LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
MORTGAGE DEBENTURE 1991-12-31 Satisfied N M ROTHSCHILD & SONS LIMITED
GENERAL DEBENTURE 1991-06-28 Satisfied THE ROYAL TRUST COMPANY OF CANADA (D.I.) LTDAS TRUSTEE OF ECI INTERNATIONAL TRUST ECI INTERNATIONAL LP, ECI DEVELOPMENTS, ECI CAPITAL PARTNERS, ECI CAPITAL PARTNERS 'B' & ECI DEVELOPMENTS 2.
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31
Annual Accounts
2008-12-31
Annual Accounts
2007-12-31
Annual Accounts
2006-12-31

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 DEI GROUP LIMITED

Intangible Assets
Patents
We have not found any records of DEI GROUP LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for DEI GROUP LIMITED
Trademarks
We have not found any records of DEI GROUP LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for DEI GROUP 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 (70100 - Activities of head offices) as DEI GROUP LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where DEI GROUP 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 DEI GROUP 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 DEI GROUP LIMITED any grants or awards.
Ownership
    • DONNELLEY R R & SONS CO : Ultimate parent company : US
      • Bowne International Ltd
      • Bowne International Ltd. [UK]
      • Bowne International, Ltd
      • Astron Customer Solutions Limited
      • Astron Customer Solutions Ltd
      • Astron Document Technologies Limited
      • Astron Document Technologies Ltd
      • DEI Group Limited
      • DEI Group Ltd
      • Devonshire Appointments Limited
      • Devonshire Appointments Ltd
      • Devonshire Recruitment Holdings Limited
      • Devonshire Recruitment Holdings Ltd
      • e doc Group Pension Scheme Trustee Ltd
      • e-doc Group Pension Scheme Trustee Limited
      • edotech Investments Limited
      • edotech Investments Ltd
      • edotech Trustee Co Ltd
      • edotech Trustee Company Limited
      • Hunt Barnard Printing Limited
      • Hunt Barnard Printing Ltd
      • Kadocourt Limited
      • Kadocourt Ltd
      • Lasercom Holdings Limited
      • Lasercom Holdings Ltd
      • Mantaray Partners Limited
      • Mantaray Partners Ltd
      • MDC Astron International Limited
      • MDC Astron International Ltd
      • Online Bills Limited
      • Online Bills Ltd
      • Paperflow Services Limited
      • Paperflow Services Ltd
      • R. R. Donnelley BSL Limited
      • R. R. Donnelley BSL Ltd
      • R. R. Donnelley Business Communication Services Limited
      • R. R. Donnelley Business Communication Services Ltd
      • R. R. Donnelley Business Process Outsourcing Limited
      • R. R. Donnelley Business Process Outsourcing Ltd
      • R. R. Donnelley Global Document Solutions Limited
      • R. R. Donnelley Global Document Solutions Ltd
      • R. R. Donnelley On Line Ltd
      • R. R. Donnelley On-Line Limited
      • R. R. Donnelley Print & Media Services Limited
      • R. R. Donnelley Print & Media Services Ltd
      • RR Donnelley Global Business Process Outsourcing Limited
      • RR Donnelley Global Business Process Outsourcing Ltd
      • RRD BPO Holdings Limited
      • RRD BPO Holdings Ltd
      • RRD GDS Holdings (Europe) Limited
      • RRD GDS Holdings (Europe) Ltd
      • RRD PM Holdings Limited
      • RRD PM Holdings Ltd
      • Satellite Press Limited
      • Satellite Press Ltd
      • Business Systems Bureau Limited
      • Business Systems Bureau Ltd
      • Cardinal Brands Limited
      • Cardinal Brands Ltd
      • Moore Business Forms Holdings UK Limited
      • Moore Business Forms Holdings UK Ltd
      • Moore Business Forms Limited
      • Moore Business Forms Ltd
      • Moore Response Marketing Limited
      • Moore Response Marketing Ltd
      • R. R. Donnelley Limited
      • R. R. Donnelley Ltd
      • R. R. Donnelley U.K. ory Limited
      • R. R. Donnelley U.K. ory Ltd
      • RRD GDS Limited
      • RRD GDS Ltd
      • Critical Mail Continuity Services Limited
      • Critical Mail Continuity Services Ltd
      • Lasercom (UK) Limited
      • Lasercom (UK) Ltd
      • Banta Global Turnkey Ltd (Scotland)
      • Banta Global Turnkey, Ltd. (Scotland)
      • R. R. Donnelley (U.K.) Limited
      • R. R. Donnelley (U.K.) Ltd
      • Turnkey Services International (UK)
      • Accuscan International Ltd
      • Astron BPO Limited
      • Astron BPO Ltd
      • Astron BSL Limited
      • Astron BSL Ltd
      • Astron Document Management Limited
      • Astron Document Management Ltd
      • Astron Document Services Limited
      • Astron Document Services Ltd
      • Astron Document Solutions Limited
      • Astron Document Solutions Ltd
      • Astron Group Ltd
      • The Astron Group Limited
      • Astron On line Ltd
      • Astron On-line Limited
      • Banta Global Turnkey Limited
      • Banta Global Turnkey Ltd
      • Banta Global Turnkey, Ltd
      • Banta Global Turnkey, Ltd. [UK]
      • Critical Mail Continuity Services Limited
      • Critical Mail Continuity Services Ltd
      • DEI Group Limited
      • DEI Group Ltd
      • Devonshire Appointments Limited
      • Devonshire Appointments Ltd
      • Devonshire Recruitment Holdings Limited
      • Devonshire Recruitment Holdings Ltd
      • Kadocourt Limited
      • Kadocourt Ltd
      • Lasercom Holdings Limited
      • Lasercom Holdings Ltd
      • Mantaray Partners Limited
      • Mantaray Partners Ltd
      • Moore Business Forms Holdings U.K. Limited
      • Moore Business Forms Holdings U.K. Ltd
      • Moore Business Forms Pension Trustees UK Ltd
      • Moore Business Forms Pensions Trustees U.K. Limited
      • Moore Business Forms Pensions Trustees U.K. Ltd
      • OfficeTiger (Europe) Limited
      • OfficeTiger (Europe) Ltd
      • Peak Technologies Holdings Limited
      • Peak Technologies Holdings Ltd
      • Peak Technologies U.K. Limited
      • Peak Technologies U.K. Ltd
      • R. R. Donnelley (U. K.) Limited
      • R. R. Donnelley (U. K.) Ltd
      • R. R. Donnelley (U.K.) ory Limited
      • R. R. Donnelley (U.K.) ory Ltd
      • R. R. Donnelley U. K. ory Limited
      • R. R. Donnelley U. K. ory Ltd
      • RR Donnelley Global Document Solutions Group Limited
      • RR Donnelley Global Document Solutions Group Ltd
      • RRD Astron Limited
      • RRD Astron Ltd
      • Satellite Press Limited
      • Satellite Press Ltd
      • Bowne UK Limited
      • Bowne UK Ltd
      • Business Systems (Bureau) Limited
      • Business Systems (Bureau) Ltd
      • Critical Mail Continuity Services Limited
      • Critical Mail Continuity Services 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.
    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.