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

DATA INTEGRATION LIMITED

C/O TENEO RESTRUCTURING LIMITED, 156 GREAT CHARLES STREET, BIRMINGHAM, WEST MIDLANDS, B3 3HN,
Company Registration Number
02767639
Private Limited Company
Liquidation

Company Overview

About Data Integration Ltd
DATA INTEGRATION LIMITED was founded on 1992-11-25 and has its registered office in Birmingham. The organisation's status is listed as "Liquidation". Data Integration 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
DATA INTEGRATION LIMITED
 
Legal Registered Office
C/O TENEO RESTRUCTURING LIMITED
156 GREAT CHARLES STREET
BIRMINGHAM
WEST MIDLANDS
B3 3HN
Other companies in EC4N
 
Filing Information
Company Number 02767639
Company ID Number 02767639
Date formed 1992-11-25
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/03/2018
Account next due 31/12/2019
Latest return 30/11/2015
Return next due 28/12/2016
Type of accounts FULL
Last Datalog update: 2021-10-07 17:26:34
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for DATA INTEGRATION 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 DATA INTEGRATION LIMITED
The following companies were found which have the same name as DATA INTEGRATION LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
DATA INTEGRATION EMPLOYEE BENEFIT TRUST COMPANY LIMITED GUNNSMEAD SOUTH ROAD LIPHOOK HAMPSHIRE GU30 7HS Dissolved Company formed on the 2007-06-27
DATA INTEGRATION SERVICES, INC. P.O. BOX 288 Westchester NO. WHITE PLAINS NY 10603 Active Company formed on the 1998-08-24
DATA INTEGRATION SYSTEMS, INC. 7014 13TH AVENUE SUITE 202 BROOKLYN NY 11228 Active Company formed on the 2013-01-10
DATA INTEGRATION, LLC 9201 E Mississippi Ave. K-303 Denver CO 80247 Delinquent Company formed on the 2001-12-10
Data Integration Solutions, LLC 1167 Clear Creek Road Evergreen CO 80439 Good Standing Company formed on the 2010-07-11
DATA INTEGRATION WORKS LLC 2800 28TH ST SANTA MONICA CA 90405 CANCELED Company formed on the 2001-09-12
Data Integration Consultants, LLC 16228 Peregrine Drive Parker CO 80134 Delinquent Company formed on the 2005-01-20
Data Integration Group, LLC 4419 Centennial Blvd Suite 386 Colorado Springs CO 80907 Delinquent Company formed on the 2007-07-30
data integration plus inc. 28 Caledon Crescent Apt # 715 Brampton Ontario L6W 1C5 Active Company formed on the 2016-01-04
DATA INTEGRATION SOLUTIONS LIMITED HAINES WATTS OLD STATION HOUSE STATION APPROACH NEWPORT STREET SWINDON WILTSHIRE SN1 3DU Active Company formed on the 2016-01-28
Data Integration Specialists, L.L.C. 9726 Dellford Ct Burke VA 22015 Active Company formed on the 2015-06-15
DATA INTEGRATION, INC. 848 N RAINBOW BLVD LAS VEGAS NV 89107 Active Company formed on the 2008-09-08
DATA INTEGRATION CONSULTING 3773 HOWARD HUGHES PKWY STE 500S LAS VEGAS NV 89169-6014 Dissolved Company formed on the 2012-12-27
DATA INTEGRATION GROUP FOR INDUSTRIAL TRENDS 5 PRIVATE LIMITED Kohinoor Estate R1 Wakadewadi Mumbai- Pune Road Pune Maharashtra 411003 ACTIVE Company formed on the 2005-04-01
DATA INTEGRATION & SECURITY CAMERAS PTY. LTD. VIC 3111 Active Company formed on the 2014-07-30
DATA INTEGRATION RESEARCH PTY. LIMITED NSW 2073 Active Company formed on the 2006-06-20
DATA INTEGRATION SOLUTIONS PTY LTD Active Company formed on the 2006-09-06
DATA INTEGRATION TECHNOLOGIES (DITEC) PTY LTD ACT 2615 Dissolved Company formed on the 2001-01-11
Data Integration Systems, Inc. 17832 Gillette Ave Irvine CA 92614 Active Company formed on the 2000-05-08
DATA INTEGRATION LABS PRIVATE LIMITED MACPHERSON LANE Singapore 360081 Dissolved Company formed on the 2008-09-12

Company Officers of DATA INTEGRATION LIMITED

Current Directors
Officer Role Date Appointed
TINA ANNE GOUGH
Director 2017-06-09
MARUF AHMAD MAJED
Director 2018-03-31
MICHAEL CHARLES WOODFINE
Director 2016-05-23
Previous Officers
Officer Role Date Appointed Date Resigned
NICHOLAS ANTHONY WILSON
Director 2017-06-09 2018-03-31
GIOVANNI LORIA
Director 2016-07-19 2017-03-06
CRAIG ALAISTER WILSON
Director 2016-06-16 2017-01-23
JOHN EDWARD FREDERICK PRIGGEN
Director 2015-01-26 2016-07-19
MARK JEREMY PICKETT
Director 2016-05-23 2016-06-24
TIMOTHY LLEWELLYN CROOM
Director 2014-02-04 2016-05-23
ANDREW MICHAEL BINNS
Director 2012-01-06 2016-03-31
STEPHEN ERIC DEWS
Director 2012-10-08 2015-01-26
MICHAEL JAMES POLLARD
Director 2012-01-23 2015-01-26
GAIL MCGRATH
Company Secretary 2011-12-08 2013-06-25
ANDREW WILLIAM BLIGH
Director 2011-12-08 2012-10-08
LINDSAY PAUL HEALY
Director 2010-06-15 2012-01-10
PATRICK MICHAEL BYRNE
Director 2010-06-15 2011-12-21
CHRISTOPHER MARK FUSSELL
Company Secretary 2010-06-18 2011-12-08
DAVID GREGORY BAUERNFEIND
Director 2010-06-15 2011-12-08
SIMON CRUMPLIN
Director 1997-06-10 2011-07-11
GARATH NEIL LAUDER
Director 2004-09-17 2011-07-11
SIMON CRUMPLIN
Company Secretary 2007-12-04 2010-06-18
JULIAN SPENCER WILLIAM GRAZEBROOK
Company Secretary 1996-04-01 2007-12-04
JULIAN SPENCER WILLIAM GRAZEBROOK
Director 1998-03-31 2007-12-04
ANDREW RICHARD BRIMSON
Director 2001-01-23 2005-03-17
RICHARD IAN DAVID BAMPFYLDE
Director 1996-04-01 1998-12-23
SIMON PAUL LINCOLN
Director 1992-11-25 1998-03-31
PAUL CAMDEN WOODLEY
Director 1996-07-26 1997-05-30
HELEN ELIZABETH LINCOLN
Company Secretary 1992-11-25 1996-04-01
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 1992-11-25 1992-11-25

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
TINA ANNE GOUGH XCHANGING EMEA LIMITED Director 2018-03-26 CURRENT 2011-01-10 Liquidation
TINA ANNE GOUGH DXC UK EMEA FINANCE LIMITED Director 2017-12-18 CURRENT 1997-08-11 Active
TINA ANNE GOUGH DXC UK INTERNATIONAL SERVICES LIMITED Director 2017-12-18 CURRENT 2009-11-11 Liquidation
TINA ANNE GOUGH DXC UK INTERNATIONAL LIMITED Director 2017-12-18 CURRENT 2009-11-11 Active
TINA ANNE GOUGH DXC UK (MIDDLE EAST) LIMITED Director 2017-12-18 CURRENT 1993-08-19 Liquidation
TINA ANNE GOUGH DXC UK HOLDINGS LIMITED Director 2017-12-18 CURRENT 2009-11-11 Active
TINA ANNE GOUGH DXC UK INTERNATIONAL OPERATIONS LIMITED Director 2017-12-18 CURRENT 2009-11-11 Active
TINA ANNE GOUGH DXC UK INTERNATIONAL HOLDINGS LIMITED Director 2017-12-18 CURRENT 2009-11-11 Active
TINA ANNE GOUGH XCHANGING HOLDINGS LIMITED Director 2017-06-09 CURRENT 2006-10-31 Active
TINA ANNE GOUGH B T OBJECTS LIMITED Director 2017-06-09 CURRENT 2014-03-19 Liquidation
TINA ANNE GOUGH XCHANGING GLOBAL INSURANCE SOLUTIONS LIMITED Director 2017-06-09 CURRENT 1952-05-23 Active
TINA ANNE GOUGH XCHANGING TECHNOLOGY SERVICES LIMITED Director 2017-06-09 CURRENT 1991-12-20 Liquidation
TINA ANNE GOUGH XCHANGING INTERNATIONAL LIMITED Director 2017-06-09 CURRENT 1997-04-29 Liquidation
TINA ANNE GOUGH XCHANGE LIMITED Director 2017-06-09 CURRENT 1998-08-17 Liquidation
TINA ANNE GOUGH XCHANGING UK LIMITED Director 2017-06-09 CURRENT 1998-08-17 Active
TINA ANNE GOUGH TOTAL OBJECTS LIMITED Director 2017-06-09 CURRENT 1999-11-12 Liquidation
TINA ANNE GOUGH XPANSE LIMITED Director 2017-06-09 CURRENT 2001-02-20 Active
TINA ANNE GOUGH XUK HOLDCO (NO. 2) LIMITED Director 2017-06-09 CURRENT 2001-05-21 Liquidation
TINA ANNE GOUGH XCHANGING PROCUREMENT SERVICES LIMITED Director 2017-06-09 CURRENT 2001-05-21 Liquidation
TINA ANNE GOUGH XPANSE NO. 2 LIMITED Director 2017-06-09 CURRENT 2001-09-20 Active
TINA ANNE GOUGH XCHANGING SOLUTIONS (EUROPE) LIMITED Director 2017-06-09 CURRENT 2002-03-05 Liquidation
TINA ANNE GOUGH XLPRO LIMITED Director 2017-06-09 CURRENT 2002-10-23 Liquidation
TINA ANNE GOUGH SPIKES CAVELL ANALYTIC LIMITED Director 2017-06-09 CURRENT 2003-10-01 Liquidation
TINA ANNE GOUGH XCHANGING HOLDCO NO.3 LIMITED Director 2017-06-09 CURRENT 2004-03-11 Active
TINA ANNE GOUGH XCHANGING LIMITED Director 2017-06-09 CURRENT 2006-05-16 Liquidation
TINA ANNE GOUGH XCHANGING SOFTWARE EUROPE (REGIONAL HUB) LIMITED Director 2017-06-09 CURRENT 2007-09-26 Liquidation
TINA ANNE GOUGH XCHANGING US HOLDINGS LIMITED Director 2017-06-09 CURRENT 2011-11-28 Liquidation
TINA ANNE GOUGH XCHANGING US FUNDING LIMITED Director 2017-06-09 CURRENT 2011-11-28 Liquidation
TINA ANNE GOUGH XCHANGING EUROPE HOLDCO LIMITED Director 2017-06-09 CURRENT 2011-12-20 Liquidation
TINA ANNE GOUGH XCHANGING SOFTWARE EUROPE LIMITED Director 2017-06-09 CURRENT 1968-05-14 Liquidation
TINA ANNE GOUGH DATASURE HOLDINGS LIMITED Director 2017-06-09 CURRENT 1952-11-18 Liquidation
TINA ANNE GOUGH XCHANGING GLOBAL INSURANCE SYSTEMS LIMITED Director 2017-06-09 CURRENT 1999-02-25 Active
TINA ANNE GOUGH XCHANGING RESOURCING SERVICES LIMITED Director 2017-06-09 CURRENT 2000-06-20 Liquidation
TINA ANNE GOUGH HR HOLDCO LIMITED Director 2017-06-09 CURRENT 2000-09-14 Liquidation
TINA ANNE GOUGH XCHANGING PROCUREMENT SERVICES (HOLDCO) LIMITED Director 2017-06-09 CURRENT 2001-05-21 Liquidation
TINA ANNE GOUGH XS (INT) LIMITED Director 2017-06-09 CURRENT 2005-05-23 Liquidation
TINA ANNE GOUGH CSC COMPUTER SCIENCES LIMITED Director 2017-04-12 CURRENT 1969-10-09 Active
TINA ANNE GOUGH CSC UKD 4 LIMITED Director 2017-04-12 CURRENT 1981-01-06 Liquidation
TINA ANNE GOUGH CSC LIFE SCIENCES LIMITED Director 2017-04-12 CURRENT 1987-11-30 Liquidation
TINA ANNE GOUGH FIXNETIX LIMITED Director 2017-04-12 CURRENT 2005-05-23 Active
TINA ANNE GOUGH APPLABS TECHNOLOGIES (UK) PVT LIMITED Director 2017-04-12 CURRENT 2006-04-28 Liquidation
TINA ANNE GOUGH FRUITION PARTNERS UK HOLDCO LIMITED Director 2017-04-12 CURRENT 2014-06-13 Liquidation
TINA ANNE GOUGH APPLABS LIMITED Director 2017-04-12 CURRENT 1995-09-22 Liquidation
TINA ANNE GOUGH FRUITION PARTNERS UK LIMITED Director 2017-04-12 CURRENT 1996-10-10 Liquidation
TINA ANNE GOUGH ISOFT GROUP (UK) LIMITED Director 2017-04-12 CURRENT 1999-02-22 Liquidation
TINA ANNE GOUGH I SOFT LIMITED Director 2017-04-12 CURRENT 1997-09-19 Liquidation
TINA ANNE GOUGH ENTSERV UK LIMITED Director 2016-11-24 CURRENT 1897-07-21 Active
TINA ANNE GOUGH ENTERPRISE SERVICES DEFENCE AND SECURITY UK LIMITED Director 2016-11-24 CURRENT 1968-08-06 Active
TINA ANNE GOUGH EDS FINANCE LIMITED Director 2016-11-24 CURRENT 1987-02-12 Liquidation
TINA ANNE GOUGH ENTERPRISE SERVICES INFORMATION SECURITY UK LIMITED Director 2016-11-24 CURRENT 1990-11-12 Active
TINA ANNE GOUGH SPIRITMODEL LIMITED Director 2016-11-24 CURRENT 2001-10-11 Active - Proposal to Strike off
TINA ANNE GOUGH SPIRITGUIDE LIMITED Director 2016-11-24 CURRENT 2001-10-11 Active - Proposal to Strike off
TINA ANNE GOUGH ES FIELD DELIVERY UK LTD Director 2016-11-24 CURRENT 2016-07-28 Active
MARUF AHMAD MAJED CSC COMPUTER SCIENCES LIMITED Director 2018-03-31 CURRENT 1969-10-09 Active
MARUF AHMAD MAJED CSC UKD 4 LIMITED Director 2018-03-31 CURRENT 1981-01-06 Liquidation
MARUF AHMAD MAJED CSC LIFE SCIENCES LIMITED Director 2018-03-31 CURRENT 1987-11-30 Liquidation
MARUF AHMAD MAJED ENTSERV UK LIMITED Director 2018-03-31 CURRENT 1897-07-21 Active
MARUF AHMAD MAJED ENTERPRISE SERVICES DEFENCE AND SECURITY UK LIMITED Director 2018-03-31 CURRENT 1968-08-06 Active
MARUF AHMAD MAJED EDS FINANCE LIMITED Director 2018-03-31 CURRENT 1987-02-12 Liquidation
MARUF AHMAD MAJED ENTERPRISE SERVICES INFORMATION SECURITY UK LIMITED Director 2018-03-31 CURRENT 1990-11-12 Active
MARUF AHMAD MAJED FIXNETIX LIMITED Director 2018-03-31 CURRENT 2005-05-23 Active
MARUF AHMAD MAJED APPLABS TECHNOLOGIES (UK) PVT LIMITED Director 2018-03-31 CURRENT 2006-04-28 Liquidation
MARUF AHMAD MAJED XCHANGING HOLDINGS LIMITED Director 2018-03-31 CURRENT 2006-10-31 Active
MARUF AHMAD MAJED B T OBJECTS LIMITED Director 2018-03-31 CURRENT 2014-03-19 Liquidation
MARUF AHMAD MAJED FRUITION PARTNERS UK HOLDCO LIMITED Director 2018-03-31 CURRENT 2014-06-13 Liquidation
MARUF AHMAD MAJED XCHANGING GLOBAL INSURANCE SOLUTIONS LIMITED Director 2018-03-31 CURRENT 1952-05-23 Active
MARUF AHMAD MAJED XCHANGING TECHNOLOGY SERVICES LIMITED Director 2018-03-31 CURRENT 1991-12-20 Liquidation
MARUF AHMAD MAJED XCHANGING INTERNATIONAL LIMITED Director 2018-03-31 CURRENT 1997-04-29 Liquidation
MARUF AHMAD MAJED XCHANGE LIMITED Director 2018-03-31 CURRENT 1998-08-17 Liquidation
MARUF AHMAD MAJED XCHANGING UK LIMITED Director 2018-03-31 CURRENT 1998-08-17 Active
MARUF AHMAD MAJED TOTAL OBJECTS LIMITED Director 2018-03-31 CURRENT 1999-11-12 Liquidation
MARUF AHMAD MAJED XPANSE LIMITED Director 2018-03-31 CURRENT 2001-02-20 Active
MARUF AHMAD MAJED XUK HOLDCO (NO. 2) LIMITED Director 2018-03-31 CURRENT 2001-05-21 Liquidation
MARUF AHMAD MAJED XCHANGING PROCUREMENT SERVICES LIMITED Director 2018-03-31 CURRENT 2001-05-21 Liquidation
MARUF AHMAD MAJED XPANSE NO. 2 LIMITED Director 2018-03-31 CURRENT 2001-09-20 Active
MARUF AHMAD MAJED SPIRITMODEL LIMITED Director 2018-03-31 CURRENT 2001-10-11 Active - Proposal to Strike off
MARUF AHMAD MAJED SPIRITGUIDE LIMITED Director 2018-03-31 CURRENT 2001-10-11 Active - Proposal to Strike off
MARUF AHMAD MAJED XCHANGING SOLUTIONS (EUROPE) LIMITED Director 2018-03-31 CURRENT 2002-03-05 Liquidation
MARUF AHMAD MAJED XLPRO LIMITED Director 2018-03-31 CURRENT 2002-10-23 Liquidation
MARUF AHMAD MAJED SPIKES CAVELL ANALYTIC LIMITED Director 2018-03-31 CURRENT 2003-10-01 Liquidation
MARUF AHMAD MAJED XCHANGING HOLDCO NO.3 LIMITED Director 2018-03-31 CURRENT 2004-03-11 Active
MARUF AHMAD MAJED XCHANGING LIMITED Director 2018-03-31 CURRENT 2006-05-16 Liquidation
MARUF AHMAD MAJED XCHANGING SOFTWARE EUROPE (REGIONAL HUB) LIMITED Director 2018-03-31 CURRENT 2007-09-26 Liquidation
MARUF AHMAD MAJED XCHANGING US HOLDINGS LIMITED Director 2018-03-31 CURRENT 2011-11-28 Liquidation
MARUF AHMAD MAJED XCHANGING US FUNDING LIMITED Director 2018-03-31 CURRENT 2011-11-28 Liquidation
MARUF AHMAD MAJED XCHANGING EUROPE HOLDCO LIMITED Director 2018-03-31 CURRENT 2011-12-20 Liquidation
MARUF AHMAD MAJED APPLABS LIMITED Director 2018-03-31 CURRENT 1995-09-22 Liquidation
MARUF AHMAD MAJED FRUITION PARTNERS UK LIMITED Director 2018-03-31 CURRENT 1996-10-10 Liquidation
MARUF AHMAD MAJED ISOFT GROUP (UK) LIMITED Director 2018-03-31 CURRENT 1999-02-22 Liquidation
MARUF AHMAD MAJED ES FIELD DELIVERY UK LTD Director 2018-03-31 CURRENT 2016-07-28 Active
MARUF AHMAD MAJED XCHANGING SOFTWARE EUROPE LIMITED Director 2018-03-31 CURRENT 1968-05-14 Liquidation
MARUF AHMAD MAJED DATASURE HOLDINGS LIMITED Director 2018-03-31 CURRENT 1952-11-18 Liquidation
MARUF AHMAD MAJED I SOFT LIMITED Director 2018-03-31 CURRENT 1997-09-19 Liquidation
MARUF AHMAD MAJED XCHANGING GLOBAL INSURANCE SYSTEMS LIMITED Director 2018-03-31 CURRENT 1999-02-25 Active
MARUF AHMAD MAJED XCHANGING RESOURCING SERVICES LIMITED Director 2018-03-31 CURRENT 2000-06-20 Liquidation
MARUF AHMAD MAJED HR HOLDCO LIMITED Director 2018-03-31 CURRENT 2000-09-14 Liquidation
MARUF AHMAD MAJED XCHANGING PROCUREMENT SERVICES (HOLDCO) LIMITED Director 2018-03-31 CURRENT 2001-05-21 Liquidation
MARUF AHMAD MAJED XS (INT) LIMITED Director 2018-03-31 CURRENT 2005-05-23 Liquidation
MICHAEL CHARLES WOODFINE DXC UK EMEA FINANCE LIMITED Director 2017-12-18 CURRENT 1997-08-11 Active
MICHAEL CHARLES WOODFINE DXC UK INTERNATIONAL SERVICES LIMITED Director 2017-12-18 CURRENT 2009-11-11 Liquidation
MICHAEL CHARLES WOODFINE DXC UK INTERNATIONAL LIMITED Director 2017-12-18 CURRENT 2009-11-11 Active
MICHAEL CHARLES WOODFINE DXC UK (MIDDLE EAST) LIMITED Director 2017-12-18 CURRENT 1993-08-19 Liquidation
MICHAEL CHARLES WOODFINE DXC UK HOLDINGS LIMITED Director 2017-12-18 CURRENT 2009-11-11 Active
MICHAEL CHARLES WOODFINE DXC UK INTERNATIONAL OPERATIONS LIMITED Director 2017-12-18 CURRENT 2009-11-11 Active
MICHAEL CHARLES WOODFINE DXC UK INTERNATIONAL HOLDINGS LIMITED Director 2017-12-18 CURRENT 2009-11-11 Active
MICHAEL CHARLES WOODFINE ENTSERV UK LIMITED Director 2017-06-26 CURRENT 1897-07-21 Active
MICHAEL CHARLES WOODFINE ENTERPRISE SERVICES DEFENCE AND SECURITY UK LIMITED Director 2017-06-26 CURRENT 1968-08-06 Active
MICHAEL CHARLES WOODFINE E.D.S. INTERNATIONAL LIMITED Director 2017-06-26 CURRENT 1984-02-13 Liquidation
MICHAEL CHARLES WOODFINE EDS FINANCE LIMITED Director 2017-06-26 CURRENT 1987-02-12 Liquidation
MICHAEL CHARLES WOODFINE ENTERPRISE SERVICES INFORMATION SECURITY UK LIMITED Director 2017-06-26 CURRENT 1990-11-12 Active
MICHAEL CHARLES WOODFINE SPIRITMODEL LIMITED Director 2017-06-26 CURRENT 2001-10-11 Active - Proposal to Strike off
MICHAEL CHARLES WOODFINE SPIRITGUIDE LIMITED Director 2017-06-26 CURRENT 2001-10-11 Active - Proposal to Strike off
MICHAEL CHARLES WOODFINE ES FIELD DELIVERY UK LTD Director 2017-06-26 CURRENT 2016-07-28 Active
MICHAEL CHARLES WOODFINE XCHANGING B.V. Director 2017-01-22 CURRENT 1999-02-11 Active
MICHAEL CHARLES WOODFINE CSC COMPUTER SCIENCES LIMITED Director 2016-06-16 CURRENT 1969-10-09 Active
MICHAEL CHARLES WOODFINE CSC UKD 4 LIMITED Director 2016-06-16 CURRENT 1981-01-06 Liquidation
MICHAEL CHARLES WOODFINE FIXNETIX LIMITED Director 2016-06-16 CURRENT 2005-05-23 Active
MICHAEL CHARLES WOODFINE APPLABS TECHNOLOGIES (UK) PVT LIMITED Director 2016-06-16 CURRENT 2006-04-28 Liquidation
MICHAEL CHARLES WOODFINE FRUITION PARTNERS UK HOLDCO LIMITED Director 2016-06-16 CURRENT 2014-06-13 Liquidation
MICHAEL CHARLES WOODFINE APPLABS LIMITED Director 2016-06-16 CURRENT 1995-09-22 Liquidation
MICHAEL CHARLES WOODFINE FRUITION PARTNERS UK LIMITED Director 2016-06-16 CURRENT 1996-10-10 Liquidation
MICHAEL CHARLES WOODFINE ISOFT GROUP (UK) LIMITED Director 2016-06-16 CURRENT 1999-02-22 Liquidation
MICHAEL CHARLES WOODFINE I SOFT LIMITED Director 2016-06-16 CURRENT 1997-09-19 Liquidation
MICHAEL CHARLES WOODFINE CSC LIFE SCIENCES LIMITED Director 2016-06-15 CURRENT 1987-11-30 Liquidation
MICHAEL CHARLES WOODFINE XCHANGING PROCUREMENT SERVICES LIMITED Director 2016-06-01 CURRENT 2001-05-21 Liquidation
MICHAEL CHARLES WOODFINE INFREX LIMITED Director 2016-05-23 CURRENT 1998-08-17 Dissolved 2017-09-15
MICHAEL CHARLES WOODFINE MARKETMAKER4 LIMITED Director 2016-05-23 CURRENT 2011-01-27 Dissolved 2017-07-05
MICHAEL CHARLES WOODFINE THE MOBILE PHONE DIRECTORY LIMITED Director 2016-05-23 CURRENT 1993-12-14 Dissolved 2017-08-05
MICHAEL CHARLES WOODFINE XCHANGING INSURANCE SYSTEMS (FUSION) LIMITED Director 2016-05-23 CURRENT 1992-05-19 Dissolved 2017-07-27
MICHAEL CHARLES WOODFINE XCHANGING INSURANCE TECHNICAL SERVICES LIMITED Director 2016-05-23 CURRENT 2006-07-18 Dissolved 2017-09-29
MICHAEL CHARLES WOODFINE XCHANGING LIFE MANAGEMENT LIMITED Director 2016-05-23 CURRENT 1986-04-02 Dissolved 2017-08-23
MICHAEL CHARLES WOODFINE XCHANGING PROCUREMENT SERVICES (NO.2) LIMITED Director 2016-05-23 CURRENT 2000-12-13 Dissolved 2017-09-15
MICHAEL CHARLES WOODFINE XCHANGING HR SERVICES LIMITED Director 2016-05-23 CURRENT 2000-09-14 Liquidation
MICHAEL CHARLES WOODFINE HR ENTERPRISE LIMITED Director 2016-05-23 CURRENT 2000-09-14 Liquidation
MICHAEL CHARLES WOODFINE XCHANGING HOLDINGS LIMITED Director 2016-05-23 CURRENT 2006-10-31 Active
MICHAEL CHARLES WOODFINE B T OBJECTS LIMITED Director 2016-05-23 CURRENT 2014-03-19 Liquidation
MICHAEL CHARLES WOODFINE XCHANGING GLOBAL INSURANCE SOLUTIONS LIMITED Director 2016-05-23 CURRENT 1952-05-23 Active
MICHAEL CHARLES WOODFINE XCHANGING TECHNOLOGY SERVICES LIMITED Director 2016-05-23 CURRENT 1991-12-20 Liquidation
MICHAEL CHARLES WOODFINE XCHANGING INTERNATIONAL LIMITED Director 2016-05-23 CURRENT 1997-04-29 Liquidation
MICHAEL CHARLES WOODFINE XCHANGE LIMITED Director 2016-05-23 CURRENT 1998-08-17 Liquidation
MICHAEL CHARLES WOODFINE XCHANGING UK LIMITED Director 2016-05-23 CURRENT 1998-08-17 Active
MICHAEL CHARLES WOODFINE TOTAL OBJECTS LIMITED Director 2016-05-23 CURRENT 1999-11-12 Liquidation
MICHAEL CHARLES WOODFINE XPANSE LIMITED Director 2016-05-23 CURRENT 2001-02-20 Active
MICHAEL CHARLES WOODFINE XUK HOLDCO (NO. 2) LIMITED Director 2016-05-23 CURRENT 2001-05-21 Liquidation
MICHAEL CHARLES WOODFINE XPANSE NO. 2 LIMITED Director 2016-05-23 CURRENT 2001-09-20 Active
MICHAEL CHARLES WOODFINE XCHANGING SOLUTIONS (EUROPE) LIMITED Director 2016-05-23 CURRENT 2002-03-05 Liquidation
MICHAEL CHARLES WOODFINE XLPRO LIMITED Director 2016-05-23 CURRENT 2002-10-23 Liquidation
MICHAEL CHARLES WOODFINE SPIKES CAVELL ANALYTIC LIMITED Director 2016-05-23 CURRENT 2003-10-01 Liquidation
MICHAEL CHARLES WOODFINE XUK CO. LIMITED Director 2016-05-23 CURRENT 2004-01-19 Liquidation
MICHAEL CHARLES WOODFINE XCHANGING HOLDCO NO.3 LIMITED Director 2016-05-23 CURRENT 2004-03-11 Active
MICHAEL CHARLES WOODFINE XUK CO 2 LIMITED Director 2016-05-23 CURRENT 2004-12-14 Liquidation
MICHAEL CHARLES WOODFINE XCHANGING SOFTWARE EUROPE (REGIONAL HUB) LIMITED Director 2016-05-23 CURRENT 2007-09-26 Liquidation
MICHAEL CHARLES WOODFINE XCHANGING EMEA LIMITED Director 2016-05-23 CURRENT 2011-01-10 Liquidation
MICHAEL CHARLES WOODFINE XCHANGING US HOLDINGS LIMITED Director 2016-05-23 CURRENT 2011-11-28 Liquidation
MICHAEL CHARLES WOODFINE XCHANGING US FUNDING LIMITED Director 2016-05-23 CURRENT 2011-11-28 Liquidation
MICHAEL CHARLES WOODFINE XCHANGING EUROPE HOLDCO LIMITED Director 2016-05-23 CURRENT 2011-12-20 Liquidation
MICHAEL CHARLES WOODFINE XCHANGING SOFTWARE EUROPE LIMITED Director 2016-05-23 CURRENT 1968-05-14 Liquidation
MICHAEL CHARLES WOODFINE DATASURE HOLDINGS LIMITED Director 2016-05-23 CURRENT 1952-11-18 Liquidation
MICHAEL CHARLES WOODFINE XCHANGING GLOBAL INSURANCE SYSTEMS LIMITED Director 2016-05-23 CURRENT 1999-02-25 Active
MICHAEL CHARLES WOODFINE XCHANGING RESOURCING SERVICES LIMITED Director 2016-05-23 CURRENT 2000-06-20 Liquidation
MICHAEL CHARLES WOODFINE HR HOLDCO LIMITED Director 2016-05-23 CURRENT 2000-09-14 Liquidation
MICHAEL CHARLES WOODFINE XCHANGING PROCUREMENT SERVICES (HOLDCO) LIMITED Director 2016-05-23 CURRENT 2001-05-21 Liquidation
MICHAEL CHARLES WOODFINE XS (INT) LIMITED Director 2016-05-23 CURRENT 2005-05-23 Liquidation
MICHAEL CHARLES WOODFINE XCHANGING LIMITED Director 2016-05-05 CURRENT 2006-05-16 Liquidation

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
2021-12-15Final Gazette dissolved via compulsory strike-off
2021-09-15LIQ13Voluntary liquidation. Notice of members return of final meeting
2021-09-08AD01REGISTERED OFFICE CHANGED ON 08/09/21 FROM 156 Great Charles Street Queensway Birmingham West Midlands B3 3HN
2021-06-28AD01REGISTERED OFFICE CHANGED ON 28/06/21 FROM Hill House 1 Little New Street London EC4A 3TR
2020-12-16LIQ03Voluntary liquidation Statement of receipts and payments to 2020-10-17
2020-04-15TM01APPOINTMENT TERMINATED, DIRECTOR TINA ANNE GOUGH
2020-03-09TM01APPOINTMENT TERMINATED, DIRECTOR MARUF AHMAD MAJED
2019-11-04AD01REGISTERED OFFICE CHANGED ON 04/11/19 FROM Royal Pavilion Wellesley Road Aldershot Hampshire GU11 1PZ United Kingdom
2019-11-01600Appointment of a voluntary liquidator
2019-11-01LRESSPResolutions passed:
  • Special resolution to wind up on 2019-10-18
2019-11-01LIQ01Voluntary liquidation declaration of solvency
2019-09-26SH20Statement by Directors
2019-09-26SH20Statement by Directors
2019-09-26SH19Statement of capital on 2019-09-26 GBP 1
2019-09-26SH19Statement of capital on 2019-09-26 GBP 1
2019-09-26CAP-SSSolvency Statement dated 19/09/19
2019-09-26CAP-SSSolvency Statement dated 19/09/19
2019-09-26RES13Resolutions passed:
  • Cancellation of share premium account 19/09/2019
  • Resolution of reduction in issued share capital
2019-09-26RES13Resolutions passed:
  • Cancellation of share premium account 19/09/2019
  • Resolution of reduction in issued share capital
2019-05-21MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2018-12-19AAFULL ACCOUNTS MADE UP TO 31/03/18
2018-12-03CS01CONFIRMATION STATEMENT MADE ON 30/11/18, WITH UPDATES
2018-09-27PSC05Change of details for Xchanging Global Insurance Solutions Limited as a person with significant control on 2018-09-25
2018-09-26AD01REGISTERED OFFICE CHANGED ON 26/09/18 FROM The Walbrook Building 25 Walbrook London EC4N 8AQ
2018-04-10AP01DIRECTOR APPOINTED MARUF AHMAD MAJED
2018-04-09TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS ANTHONY WILSON
2018-02-14AAFULL ACCOUNTS MADE UP TO 31/03/17
2017-12-18LATEST SOC18/12/17 STATEMENT OF CAPITAL;GBP 33979.58
2017-12-18CS01CONFIRMATION STATEMENT MADE ON 30/11/17, WITH UPDATES
2017-06-12AP01DIRECTOR APPOINTED MS TINA ANNE GOUGH
2017-06-12AP01DIRECTOR APPOINTED MR NICHOLAS ANTHONY WILSON
2017-03-23MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2017-03-09TM01APPOINTMENT TERMINATED, DIRECTOR GIOVANNI LORIA
2017-02-13TM01APPOINTMENT TERMINATED, DIRECTOR CRAIG ALAISTER WILSON
2016-12-29AA01Current accounting period extended from 31/12/16 TO 31/03/17
2016-12-15LATEST SOC15/12/16 STATEMENT OF CAPITAL;GBP 33979.58
2016-12-15CS01CONFIRMATION STATEMENT MADE ON 30/11/16, WITH UPDATES
2016-07-29TM01APPOINTMENT TERMINATED, DIRECTOR JOHN EDWARD FREDERICK PRIGGEN
2016-07-29AP01DIRECTOR APPOINTED MR GIOVANNI LORIA
2016-07-01TM01APPOINTMENT TERMINATED, DIRECTOR MARK JEREMY PICKETT
2016-06-21AP01DIRECTOR APPOINTED CRAIG ALAISTER WILSON
2016-06-16AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-06-01AP01DIRECTOR APPOINTED MARK PICKETT
2016-06-01AP01DIRECTOR APPOINTED MICHAEL CHARLES WOODFINE
2016-06-01TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY LLEWELLYN CROOM
2016-03-31TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW MICHAEL BINNS
2015-12-03LATEST SOC03/12/15 STATEMENT OF CAPITAL;GBP 33979.58
2015-12-03AR0130/11/15 ANNUAL RETURN FULL LIST
2015-07-07AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-02-02TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN DEWS
2015-02-02AP01DIRECTOR APPOINTED MR JOHN EDWARD FREDERICK PRIGGEN
2015-02-02TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL POLLARD
2014-12-02LATEST SOC02/12/14 STATEMENT OF CAPITAL;GBP 33979.58
2014-12-02AR0130/11/14 FULL LIST
2014-04-30AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-04-07AD01REGISTERED OFFICE CHANGED ON 07/04/2014 FROM 34 LEADENHALL STREET LONDON EC3A 1AX
2014-02-25AP01DIRECTOR APPOINTED TIMOTHY LLEWELLYN CROOM
2013-12-10LATEST SOC10/12/13 STATEMENT OF CAPITAL;GBP 33979.58
2013-12-10AR0130/11/13 FULL LIST
2013-10-02AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-06-26TM02APPOINTMENT TERMINATED, SECRETARY GAIL MCGRATH
2012-12-06AR0130/11/12 FULL LIST
2012-10-19AP01DIRECTOR APPOINTED STEPHEN ERIC DEWS
2012-10-19TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW BLIGH
2012-06-27AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-01-25AP01DIRECTOR APPOINTED MICHAEL POLLARD
2012-01-16AP01DIRECTOR APPOINTED ANDREW MICHAEL BINNS
2012-01-11TM01APPOINTMENT TERMINATED, DIRECTOR LINDSAY PAUL HEALY
2012-01-11TM01APPOINTMENT TERMINATED, DIRECTOR PATRICK BYRNE
2012-01-11TM01APPOINTMENT TERMINATED, DIRECTOR DAVID BAUERNFEIND
2012-01-11AP01DIRECTOR APPOINTED MR ANDREW BLIGH
2012-01-11TM02APPOINTMENT TERMINATED, SECRETARY CHRISTOPHER MARK FUSSELL
2012-01-11AP03SECRETARY APPOINTED GAIL MCGRATH
2011-11-30AR0130/11/11 FULL LIST
2011-08-02AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-07-26MISCSECTION 519 CA 2006
2011-07-25TM01APPOINTMENT TERMINATED, DIRECTOR GARATH LAUDER
2011-07-25TM01APPOINTMENT TERMINATED, DIRECTOR SIMON CRUMPLIN
2011-06-28AD01REGISTERED OFFICE CHANGED ON 28/06/2011 FROM 5TH FLOOR NETWORK HOUSE BASING VIEW BASINGSTOKE HAMPSHIRE RG21 4HG UNITED KINGDOM
2011-02-02AR0130/11/10 FULL LIST
2011-02-02AP01DIRECTOR APPOINTED MR. LINDSAY PAUL HEALY
2011-02-02AP01DIRECTOR APPOINTED MR DAVID GREGORY BAUERNFEIND
2011-02-01TM02APPOINTMENT TERMINATED, SECRETARY SIMON CRUMPLIN
2011-02-01AP03SECRETARY APPOINTED MR CHRISTOPHER MARK FUSSELL
2011-02-01AP01DIRECTOR APPOINTED MR PATRICK MICHAEL BYRNE
2011-01-05AA01PREVSHO FROM 31/03/2011 TO 31/12/2010
2010-07-30MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2010-07-01AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-07-01SH0118/06/10 STATEMENT OF CAPITAL GBP 33979.58
2010-06-25RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2010-06-25RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2010-06-25SH0118/06/10 STATEMENT OF CAPITAL GBP 31712.98
2010-06-24AUDAUDITOR'S RESIGNATION
2010-06-24AUDAUDITOR'S RESIGNATION
2010-06-03SH02SUB-DIVISION 28/05/10
2010-06-03RES01ADOPT ARTICLES 28/05/2010
2010-06-03RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2010-06-03MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2010-06-03SH0128/05/10 STATEMENT OF CAPITAL GBP 27437.40
2010-03-24AD01REGISTERED OFFICE CHANGED ON 24/03/2010 FROM 18 NORTHFIELDS LONDON SW18 1DD
2010-02-03AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-12-17AR0130/11/09 FULL LIST
2009-12-16CH01DIRECTOR'S CHANGE OF PARTICULARS / SIMON CRUMPLIN / 16/12/2009
2009-12-16CH01DIRECTOR'S CHANGE OF PARTICULARS / GARATH LAUDER / 16/12/2009
2009-12-16CH03SECRETARY'S CHANGE OF PARTICULARS / SIMON CRUMPLIN / 16/12/2009
2009-02-05AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-12-24363aRETURN MADE UP TO 30/11/08; FULL LIST OF MEMBERS
2008-01-30288aNEW SECRETARY APPOINTED
2008-01-30288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2008-01-15169£ IC 24000/21716 04/12/07 £ SR 22840@.1=2284
2008-01-15RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2007-12-21395PARTICULARS OF MORTGAGE/CHARGE
2007-12-12363aRETURN MADE UP TO 30/11/07; FULL LIST OF MEMBERS
2007-06-25AAFULL ACCOUNTS MADE UP TO 31/03/07
2006-12-13363aRETURN MADE UP TO 30/11/06; FULL LIST OF MEMBERS
2006-11-02AAFULL ACCOUNTS MADE UP TO 31/03/06
2006-10-09RES12VARYING SHARE RIGHTS AND NAMES
2005-12-22363aRETURN MADE UP TO 30/11/05; FULL LIST OF MEMBERS
2005-08-15AAFULL ACCOUNTS MADE UP TO 31/03/05
2005-04-29288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
46 - Wholesale trade, except of motor vehicles and motorcycles
469 - Non-specialised wholesale trade
46900 - Non-specialised wholesale trade

61 - Telecommunications
619 - Other telecommunications activities
61900 - Other telecommunications activities

82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.


Licences & Regulatory approval
We could not find any licences issued to DATA INTEGRATION LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notices to2019-10-29
Resolution2019-10-29
Appointmen2019-10-29
Fines / Sanctions
No fines or sanctions have been issued against DATA INTEGRATION LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
RENT DEPOSIT DEED 2010-07-30 Outstanding LYNCOM (JERSEY) LIMITED
SECOND LEGAL CHARGE 2007-12-04 Satisfied JULIAN GRAZEBROOK
RENT DEPOSIT DEED 2002-03-23 Outstanding POINT PLEASANT INVESTMENTS LIMITED
DEBENTURE 1998-01-14 Satisfied BARCLAYS BANK PLC
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

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 DATA INTEGRATION LIMITED

Intangible Assets
Patents
We have not found any records of DATA INTEGRATION LIMITED registering or being granted any patents
Domain Names

DATA INTEGRATION LIMITED owns 1 domain names.

dataintegration.co.uk  

Trademarks
We have not found any records of DATA INTEGRATION LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with DATA INTEGRATION LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Durham County Council 2017-1 GBP £6,092 Equipment and Materials
Durham County Council 2015-9 GBP £4,873 Equipment and Materials
Bury Council 2014-11 GBP £3,320 Resources & Regulation
East Sussex County Council 2014-9 GBP £597 Hardware Maintenance
South Gloucestershire Council 2014-9 GBP £6,293 Software Support & Maintenance
Bury Council 2014-7 GBP £1,714
Thanet District Council 2014-7 GBP £3,207
Oxfordshire County Council 2014-5 GBP £0 Communications and Computing
Isle of Wight Council 2014-4 GBP £11,340
Waveney District Council 2014-4 GBP £6,995 Capital - Main Contractor
Merton Council 2014-4 GBP £9,110
London Borough of Merton 2014-4 GBP £9,110 Network Maintenance
St Helens Council 2014-3 GBP £1,131
Bury Council 2014-1 GBP £3,236
Oxfordshire County Council 2014-1 GBP £2,075
Isle of Wight Council 2013-12 GBP £49,033
Cornwall Council 2013-12 GBP £583
Isle of Wight Council 2013-11 GBP £1,214
Isle of Wight Council 2013-10 GBP £2,133
St Helens Council 2013-10 GBP £7,903
South Gloucestershire Council 2013-10 GBP £6,204 Software Support & Maintenance
East Sussex County Council 2013-9 GBP £5,916
Merton Council 2013-8 GBP £3,557
London Borough of Merton 2013-8 GBP £3,557
Bury Council 2013-8 GBP £1,324
Isle of Wight Council 2013-8 GBP £3,071
Cornwall Council 2013-7 GBP £2,442
Oxfordshire County Council 2013-7 GBP £11,182
Isle of Wight Council 2013-7 GBP £63,626
Surrey County Council 2013-6 GBP £12,852
Thanet District Council 2013-6 GBP £2,563
Isle of Wight Council 2013-5 GBP £40,634
Cornwall Council 2013-5 GBP £24,966
Oxfordshire County Council 2013-5 GBP £423
South Gloucestershire Council 2013-4 GBP £1,446 Computer Equipment - Purchase
Isle of Wight Council 2013-4 GBP £37,121
Merton Council 2013-3 GBP £41,957
London Borough of Merton 2013-3 GBP £41,957 Equipment
Isle of Wight Council 2013-3 GBP £24,269
Bury Council 2013-2 GBP £3,135 Chief Executive's
Oxfordshire County Council 2012-12 GBP £868 Communications and Computing
St Helens Council 2012-12 GBP £3,600
Isle of Wight Council 2012-11 GBP £3,007
Isle of Wight Council 2012-10 GBP £2,155
East Sussex County Council 2012-9 GBP £5,916
Isle of Wight Council 2012-8 GBP £4,585
Bury Council 2012-5 GBP £1,775 Chief Executive's
Isle of Wight Council 2012-5 GBP £48,356
St Helens Council 2012-5 GBP £2,468
St Helens Council 2012-4 GBP £2,961
South Gloucestershire Council 2012-4 GBP £6,506 Software Support & Maintenance
St Helens Council 2012-3 GBP £1,131
Isle of Wight Council 2012-3 GBP £41,751 ICT Contracts
London Borough of Havering 2012-3 GBP £1,443
Isle of Wight Council 2011-12 GBP £29,768
St Helens Council 2011-12 GBP £1,131
Oxfordshire County Council 2011-12 GBP £5,205 Communications and Computing
Isle of Wight Council 2011-11 GBP £55,401
Isle of Wight Council 2011-10 GBP £1,320
Dartford Borough Council 2011-10 GBP £1,230
Isle of Wight Council 2011-9 GBP £7,292 Yarmouth T.I.C.
London Borough of Merton 2011-9 GBP £3,434 Supplies and Services
Isle of Wight Council 2011-8 GBP £2,872
Isle of Wight Council 2011-7 GBP £28,355
South Gloucestershire Council 2011-7 GBP £2,020 Computer Equipment - Purchase
Isle of Wight Council 2011-6 GBP £81,510
Isle of Wight Council 2011-5 GBP £10,104
South Gloucestershire Council 2011-5 GBP £6,317 Software Support & Maintenance
Waveney District Council 2011-4 GBP £2,121
Isle of Wight Council 2011-4 GBP £97,426
London Borough of Merton 2011-3 GBP £8,353 Other Capital Expenditure
Isle of Wight Council 2011-3 GBP £751 Strategic Projects
Isle of Wight Council 2011-2 GBP £2,885 Strategic Projects
Oxfordshire County Council 2011-2 GBP £1,500 Services
Dartford Borough Council 2010-11 GBP £1,200
Isle of Wight Council 2010-11 GBP £9,832 Strategic Projects
Oxfordshire County Council 2010-11 GBP £5,205 Communications and Computing
Isle of Wight Council 2010-10 GBP £49,063 Strategic Projects
Dartford Borough Council 2010-9 GBP £1,450
Isle of Wight Council 2010-9 GBP £37,386 Strategic Projects
Cambridgeshire County Council 2010-9 GBP £9,774 Materials for resale
Isle of Wight Council 2010-8 GBP £67,251 Transformation Costs
London Borough of Merton 2010-8 GBP £4,839 Network Maintenance
Isle of Wight Council 2010-7 GBP £46,291 Server Farm
Isle of Wight Council 2010-6 GBP £23,400 Strategic Projects
Isle of Wight Council 2010-4 GBP £17,000 ICT Contracts

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where DATA INTEGRATION 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.
Import/Export of Goods
Goods imported/exported by DATA INTEGRATION LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2015-01-0184714100Data-processing machines, automatic, comprising in the same housing at least a central processing unit, and one input unit and one output unit, whether or not combined (excl. portable weighing <= 10 kg and excl. those presented in the form of systems and peripheral units)
2015-01-0084714100Data-processing machines, automatic, comprising in the same housing at least a central processing unit, and one input unit and one output unit, whether or not combined (excl. portable weighing <= 10 kg and excl. those presented in the form of systems and peripheral units)
2014-11-0184719000Magnetic or optical readers, machines for transcribing data onto data media in coded form and machines for processing such data, n.e.s.
2014-02-0184714900Data-processing machines, automatic, presented in the form of systems "comprising at least a central processing unit, one input unit and one output unit" (excl. portable weighing <= 10 kg and excl. peripheral units)
2014-02-0184719000Magnetic or optical readers, machines for transcribing data onto data media in coded form and machines for processing such data, n.e.s.
2013-12-0184719000Magnetic or optical readers, machines for transcribing data onto data media in coded form and machines for processing such data, n.e.s.
2013-11-0184719000Magnetic or optical readers, machines for transcribing data onto data media in coded form and machines for processing such data, n.e.s.
2013-07-0184718000Units for automatic data-processing machines (excl. processing units, input or output units and storage units)
2013-05-0184718000Units for automatic data-processing machines (excl. processing units, input or output units and storage units)
2013-03-0184719000Magnetic or optical readers, machines for transcribing data onto data media in coded form and machines for processing such data, n.e.s.
2013-01-0184718000Units for automatic data-processing machines (excl. processing units, input or output units and storage units)
2012-11-0184718000Units for automatic data-processing machines (excl. processing units, input or output units and storage units)
2012-10-0184733020Electronic assemblies of automatic data-processing machines or for other machines of heading 8471, n.e.s.
2012-08-0184733080Parts and accessories of automatic data-processing machines or for other machines of heading 8471, n.e.s. (excl. electronic assemblies)
2012-05-0185176100Base stations of apparatus for the transmission or reception of voice, images or other data
2012-04-0184718000Units for automatic data-processing machines (excl. processing units, input or output units and storage units)
2012-03-0184719000Magnetic or optical readers, machines for transcribing data onto data media in coded form and machines for processing such data, n.e.s.
2011-12-0184719000Magnetic or optical readers, machines for transcribing data onto data media in coded form and machines for processing such data, n.e.s.
2011-07-0184733020Electronic assemblies of automatic data-processing machines or for other machines of heading 8471, n.e.s.
2010-12-0184719000Magnetic or optical readers, machines for transcribing data onto data media in coded form and machines for processing such data, n.e.s.
2010-06-0184719000Magnetic or optical readers, machines for transcribing data onto data media in coded form and machines for processing such data, n.e.s.
2010-05-0184719000Magnetic or optical readers, machines for transcribing data onto data media in coded form and machines for processing such data, n.e.s.
2010-04-0184719000Magnetic or optical readers, machines for transcribing data onto data media in coded form and machines for processing such data, n.e.s.

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Legal Notices/Action
Initiating party Event TypeNotices to
Defending partyDATA INTEGRATION LIMITEDEvent Date2019-10-29
 
Initiating party Event TypeResolution
Defending partyDATA INTEGRATION LIMITEDEvent Date2019-10-29
 
Initiating party Event TypeAppointmen
Defending partyDATA INTEGRATION LIMITEDEvent Date2019-10-29
Name of Company: DATA INTEGRATION LIMITED Company Number: 02767639 Nature of Business: Maintenance, Management and Support of Client Networks, The Supply of Consulting and Design Services and Implemen…
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded DATA INTEGRATION 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 DATA INTEGRATION LIMITED any grants or awards.
Ownership
  • DATA INTEGRATION LIMITED was acquired by Xchanging on 21/06/2010.
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.