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

FINANCIAL DATA MANAGEMENT LIMITED

7 SEGRO BUSINESS PARK, 160 BIDDER ST NORTH, LONDON, E16 4ES,
Company Registration Number
02827644
Private Limited Company
Active

Company Overview

About Financial Data Management Ltd
FINANCIAL DATA MANAGEMENT LIMITED was founded on 1993-06-16 and has its registered office in London. The organisation's status is listed as "Active". Financial Data Management 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
FINANCIAL DATA MANAGEMENT LIMITED
 
Legal Registered Office
7 SEGRO BUSINESS PARK
160 BIDDER ST NORTH
LONDON
E16 4ES
Other companies in E16
 
Filing Information
Company Number 02827644
Company ID Number 02827644
Date formed 1993-06-16
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/05/2024
Account next due 28/02/2026
Latest return 16/06/2016
Return next due 14/07/2017
Type of accounts FULL
VAT Number /Sales tax ID GB690659887  
Last Datalog update: 2025-10-04 08:26:30
Primary Source:Companies House
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 FINANCIAL DATA MANAGEMENT LIMITED
The following companies were found which have the same name as FINANCIAL DATA MANAGEMENT LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
FINANCIAL DATA MANAGEMENT (LASERING) LIMITED 7 ELECTRA BUSINESS PARK BIDDER STREET BIDDER STREET LONDON E16 4ES Dissolved Company formed on the 1997-01-21
FINANCIAL DATA MANAGEMENT LIMITED CAPLIN MEEHAN HOUSE, BLACKHALL GREEN, DUBLIN 7. Dissolved Company formed on the 1988-02-01
FINANCIAL DATA MANAGEMENT, INC. 1385 S Colorado Blvd Ste A310 Denver CO 80222 Good Standing Company formed on the 1983-04-19
FINANCIAL DATA MANAGEMENT, INC. 271 WYATT WAY NE STE 112 BAINBRIDGE ISLAND WA 98110 Dissolved Company formed on the 1986-09-02
FINANCIAL DATA MANAGEMENT CORPORATION 8300 GRIFFIN ROAD FORT LAUDERDALE FL Inactive Company formed on the 1980-01-04
FINANCIAL DATA MANAGEMENT CORP. 2003 SW 87 AVE N. LAUDERDALE FL 33068 Inactive Company formed on the 1987-06-29
FINANCIAL DATA MANAGEMENT SYSTEMS INC Georgia Unknown
FINANCIAL DATA MANAGEMENT INC California Unknown
FINANCIAL DATA MANAGEMENT INCORPORATED New Jersey Unknown
Financial Data Management Systems Inc Maryland Unknown
FINANCIAL DATA MANAGEMENT SYSTEMS INC Georgia Unknown
FINANCIAL DATA MANAGEMENT HOLDINGS LIMITED 7 SEGRO BUSINESS PARK 160 BIDDER STREET NORTH LONDON E16 4ES Active Company formed on the 2021-04-22

Company Officers of FINANCIAL DATA MANAGEMENT LIMITED

Current Directors
Officer Role Date Appointed
GRAEME ROBERT GEORGE STIFF
Company Secretary 2010-11-24
IAIN CHRISTOPHER BLOOMFIELD
Director 2018-01-01
JAMES FLETCHER
Director 1993-06-16
HELEN LOUISE JONES
Director 2018-01-01
JOHN ROBERT ROGERS
Director 2018-01-01
JANET CHRISTINE STEWART
Director 1998-11-01
Previous Officers
Officer Role Date Appointed Date Resigned
JANET CHRISTINE STEWART
Company Secretary 1995-05-01 2010-11-24
JOHN CHRISTOPHER ORTON
Director 1996-12-01 2001-04-30
JAN HARGREAVES
Director 1996-12-01 1998-09-30
CATHERINE ANN BLENKARNE
Company Secretary 1993-06-16 1995-04-28
WATERLOW SECRETARIES LIMITED
Nominated Secretary 1993-06-16 1993-06-16
WATERLOW NOMINEES LIMITED
Nominated Director 1993-06-16 1993-06-16

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
IAIN CHRISTOPHER BLOOMFIELD MANAGEMENT (BRIDGE HOUSE) LIMITED Director 2015-03-29 CURRENT 1982-07-14 Active
JAMES FLETCHER FINANCIAL DATA MANAGEMENT (LASERING) LIMITED Director 1997-01-21 CURRENT 1997-01-21 Dissolved 2015-05-05

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
2025-09-02STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 028276440009
2024-12-15FULL ACCOUNTS MADE UP TO 31/05/24
2024-11-15Previous accounting period shortened from 30/06/24 TO 31/05/24
2024-06-20CONFIRMATION STATEMENT MADE ON 16/06/24, WITH NO UPDATES
2024-03-28FULL ACCOUNTS MADE UP TO 30/06/23
2024-03-28REGISTRATION OF A CHARGE / CHARGE CODE 028276440011
2024-03-27REGISTRATION OF A CHARGE / CHARGE CODE 028276440010
2023-10-04DIRECTOR APPOINTED MR IAN WALTER FORSTER
2023-10-02DIRECTOR APPOINTED MR PAUL SIMMERS
2023-10-02DIRECTOR APPOINTED MR RICHARD FARMER
2023-06-29CONFIRMATION STATEMENT MADE ON 16/06/23, WITH UPDATES
2023-05-02FULL ACCOUNTS MADE UP TO 30/06/22
2022-07-20CS01CONFIRMATION STATEMENT MADE ON 16/06/22, WITH UPDATES
2022-03-31AAFULL ACCOUNTS MADE UP TO 30/06/21
2022-01-27STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 028276440008
2022-01-27MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 028276440008
2021-10-18MR01REGISTRATION OF A CHARGE / CHARGE CODE 028276440009
2021-10-05TM01APPOINTMENT TERMINATED, DIRECTOR JAMES FLETCHER
2021-10-05PSC02Notification of Financial Data Management Holdings Limited as a person with significant control on 2021-10-01
2021-10-05PSC07CESSATION OF JAMES LAUGHLIN FLETCHER AS A PERSON OF SIGNIFICANT CONTROL
2021-10-05TM02Termination of appointment of Graeme Robert George Stiff on 2021-10-01
2021-10-05AP01DIRECTOR APPOINTED MR ALUN LEWIS
2021-09-22RES02Resolutions passed:
  • Resolution of re-registration
2021-09-22MARRe-registration of memorandum and articles of association
2021-09-22CERT10Certificate of re-registration from Public Limited Company to Private
2021-09-22RR02Re-registration from a public company to a private limited company
2021-09-07MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 7
2021-08-17CS01CONFIRMATION STATEMENT MADE ON 16/06/21, WITH NO UPDATES
2021-03-30AAFULL ACCOUNTS MADE UP TO 30/06/20
2021-02-20AD01REGISTERED OFFICE CHANGED ON 20/02/21 FROM 7 Electra Business Park Bidder Street London E16 4ES
2020-07-15CS01CONFIRMATION STATEMENT MADE ON 16/06/20, WITH UPDATES
2019-12-24AAFULL ACCOUNTS MADE UP TO 30/06/19
2019-06-28CS01CONFIRMATION STATEMENT MADE ON 16/06/19, WITH NO UPDATES
2018-12-22AAFULL ACCOUNTS MADE UP TO 30/06/18
2018-07-23LATEST SOC23/07/18 STATEMENT OF CAPITAL;GBP 62350
2018-07-23CS01CONFIRMATION STATEMENT MADE ON 16/06/18, WITH UPDATES
2018-02-09AP01DIRECTOR APPOINTED MR IAIN CHRISTOPHER BLOOMFIELD
2018-02-09AP01DIRECTOR APPOINTED MR JOHN ROBERT ROGERS
2018-02-09AP01DIRECTOR APPOINTED MS HELEN LOUISE JONES
2018-01-24RES13Resolutions passed:
  • Allot sha at any time 12/01/2018
2018-01-16LATEST SOC16/01/18 STATEMENT OF CAPITAL;GBP 62350
2018-01-16SH0112/01/18 STATEMENT OF CAPITAL GBP 62350
2018-01-03AAFULL ACCOUNTS MADE UP TO 30/06/17
2017-10-12PSC04PSC'S CHANGE OF PARTICULARS / MR JAMES LAUGHLIN FLETCHER / 28/06/2017
2017-10-12PSC04PSC'S CHANGE OF PARTICULARS / MS JANET CHRISTINE STEWART / 28/06/2017
2017-06-28LATEST SOC28/06/17 STATEMENT OF CAPITAL;GBP 62000
2017-06-28CS01CONFIRMATION STATEMENT MADE ON 16/06/17, WITH UPDATES
2017-06-28PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JANET CHRISTINE STEWART
2017-06-28PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JAMES LAUGHLIN FLETCHER
2016-11-10MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 6
2016-11-03AAFULL ACCOUNTS MADE UP TO 30/06/16
2016-11-02MR01REGISTRATION OF A CHARGE / CHARGE CODE 028276440008
2016-07-13LATEST SOC13/07/16 STATEMENT OF CAPITAL;GBP 62000
2016-07-13AR0116/06/16 ANNUAL RETURN FULL LIST
2016-06-02MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2016-01-10AAFULL ACCOUNTS MADE UP TO 30/06/15
2015-09-04LATEST SOC04/09/15 STATEMENT OF CAPITAL;GBP 62000
2015-09-04AR0116/06/15 ANNUAL RETURN FULL LIST
2015-01-09AAFULL ACCOUNTS MADE UP TO 30/06/14
2014-07-07LATEST SOC07/07/14 STATEMENT OF CAPITAL;GBP 62000
2014-07-07AR0116/06/14 ANNUAL RETURN FULL LIST
2013-10-14AAFULL ACCOUNTS MADE UP TO 30/06/13
2013-07-18AR0116/06/13 ANNUAL RETURN FULL LIST
2012-11-20AAFULL ACCOUNTS MADE UP TO 30/06/12
2012-07-03AR0116/06/12 FULL LIST
2011-12-29AAFULL ACCOUNTS MADE UP TO 30/06/11
2011-07-19AR0116/06/11 FULL LIST
2011-02-10AD01REGISTERED OFFICE CHANGED ON 10/02/2011 FROM CARLTON HOUSE 101 NEW LONDON ROAD CHELMSFORD ESSEX CM2 0PP
2010-11-30AUDSAUDITORS' STATEMENT
2010-11-30BSBALANCE SHEET
2010-11-30MARREREGISTRATION MEMORANDUM AND ARTICLES
2010-11-30RES02REREG PRI TO PLC; RES02 PASS DATE:30/11/2010
2010-11-30CERT5CERTIFICATE OF REREGISTRATION FROM PRIVATE TO PLC
2010-11-30RR01APPLICATION BY A PRIVATE COMPANY FOR RE-REGISTRATION AS A PUBLIC COMPANY
2010-11-30AUDRAUDITORS' REPORT
2010-11-30AP03SECRETARY APPOINTED MR GRAEME ROBERT GEORGE STIFF
2010-11-30TM02APPOINTMENT TERMINATED, SECRETARY JANET STEWART
2010-11-25SH0105/11/10 STATEMENT OF CAPITAL GBP 62000
2010-09-24AD01REGISTERED OFFICE CHANGED ON 24/09/2010 FROM 5 SOVEREIGN CLOSE LONDON E1W 3JG
2010-09-14AAFULL ACCOUNTS MADE UP TO 30/06/10
2010-07-14AR0116/06/10 FULL LIST
2010-07-14CH01DIRECTOR'S CHANGE OF PARTICULARS / JANET STEWART / 15/06/2010
2010-03-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/09
2009-08-28363aRETURN MADE UP TO 16/06/09; FULL LIST OF MEMBERS
2009-04-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/08
2008-09-30363aRETURN MADE UP TO 16/06/08; FULL LIST OF MEMBERS
2008-03-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/07
2007-11-16363aRETURN MADE UP TO 16/06/07; FULL LIST OF MEMBERS
2007-07-02287REGISTERED OFFICE CHANGED ON 02/07/07 FROM: 1-6 CLAY STREET LONDON W1U 6DA
2007-06-28395PARTICULARS OF MORTGAGE/CHARGE
2007-05-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/06
2007-04-29123NC INC ALREADY ADJUSTED 01/01/07
2007-04-29RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2007-04-29RES04£ NC 50000/150000 01/01
2007-04-2988(2)RAD 01/01/07--------- £ SI 1000@1=1000 £ IC 15000/16000
2007-04-2988(2)RAD 01/01/07--------- £ SI 1000@1=1000 £ IC 16000/17000
2006-07-12363sRETURN MADE UP TO 16/06/06; FULL LIST OF MEMBERS
2006-05-11403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-02-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/05
2005-07-07363sRETURN MADE UP TO 16/06/05; FULL LIST OF MEMBERS
2005-03-08395PARTICULARS OF MORTGAGE/CHARGE
2005-03-05403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-02-23403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-12-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/04
2004-07-08363sRETURN MADE UP TO 16/06/04; FULL LIST OF MEMBERS
2004-02-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/03
2003-08-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/02
2003-07-06363sRETURN MADE UP TO 16/06/03; FULL LIST OF MEMBERS
2002-07-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/01
2002-06-24363sRETURN MADE UP TO 16/06/02; FULL LIST OF MEMBERS
2002-05-02244DELIVERY EXT'D 3 MTH 30/06/01
2001-10-15288bDIRECTOR RESIGNED
2001-07-08363(287)REGISTERED OFFICE CHANGED ON 08/07/01
2001-07-08363sRETURN MADE UP TO 16/06/01; FULL LIST OF MEMBERS
2000-11-23AAFULL ACCOUNTS MADE UP TO 30/06/00
2000-07-06363sRETURN MADE UP TO 16/06/00; FULL LIST OF MEMBERS
2000-04-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99
2000-04-1988(2)RAD 30/06/99--------- £ SI 10000@1=10000 £ IC 5000/15000
1999-12-07403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1999-08-27363sRETURN MADE UP TO 16/06/99; FULL LIST OF MEMBERS
1999-06-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98
1998-12-11395PARTICULARS OF MORTGAGE/CHARGE
1998-12-04395PARTICULARS OF MORTGAGE/CHARGE
1998-11-10288aNEW DIRECTOR APPOINTED
1998-10-08288bDIRECTOR RESIGNED
1998-07-09363sRETURN MADE UP TO 16/06/98; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
58 - Publishing activities
581 - Publishing of books, periodicals and other publishing activities
58190 - Other publishing activities

62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62090 - Other information technology service activities

70 - Activities of head offices; management consultancy activities
702 - Management consultancy activities
70229 - Management consultancy activities other than financial management


Licences & Regulatory approval
We could not find any licences issued to FINANCIAL DATA MANAGEMENT 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 FINANCIAL DATA MANAGEMENT LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 12
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 9
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2016-11-02 Outstanding RBS INVOICE FINANCE LIMITED
DEBENTURE 2007-06-28 Outstanding LLOYDS TSB BANK PLC
COMPOSITE ALL ASSETS GUARANTEE AND DEBENTURE 2005-03-08 Satisfied GE COMMERCIAL FINANCE LIMITED
FIXED EQUITABLE CHARGE 1998-12-02 Satisfied VENTURE FACTORS PLC
FIXED EQUITABLE CHARGE 1998-11-25 Satisfied VENTURE FINANCE PLC
RENT DEPOSIT DEED 1994-06-16 Satisfied SLOUGH PROPERTIES LIMITED
DEBENTURE 1994-02-23 Satisfied THE ROYAL BANK OF SCOTLAND PLC
RENT DEPOSIT DEED 1994-02-10 Satisfied SLOUGH PROPERTIES LIMITED
Filed Financial Reports
Annual Accounts
2021-06-30

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 FINANCIAL DATA MANAGEMENT LIMITED

Intangible Assets
Patents
We have not found any records of FINANCIAL DATA MANAGEMENT LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for FINANCIAL DATA MANAGEMENT LIMITED
Trademarks

Trademark applications by FINANCIAL DATA MANAGEMENT LIMITED

FINANCIAL DATA MANAGEMENT LIMITED is the Original Applicant for the trademark Image for mark UK00003099195 Hi-mail ™ (UK00003099195) through the UKIPO on the 2015-03-13
Trademark class: Mail services utilising the internet and other communications networks.
Income
Government Income

Government spend with FINANCIAL DATA MANAGEMENT LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Boston Borough Council 2018-4 GBP £442 5,000 APPLICATION FOR CREMATION OF BODY FORMS,
Kent County Council 2017-12 GBP £395 Printing and photocopying
New Forest District Council 2017-11 GBP £15,661 Hired and Contracted
New Forest District Council 2017-9 GBP £21,230 Postages
Test Valley Borough Council 2017-6 GBP £54,249 Supplies & Services
Test Valley Borough Council 2017-5 GBP £10,666 Supplies & Services
New Forest District Council 2017-5 GBP £1,794 Printing Services
Test Valley Borough Council 2017-4 GBP £33,687 Supplies & Services
Test Valley Borough Council 2017-3 GBP £3,110 Supplies & Services
Southampton City Council 2017-3 GBP £3,905 Postages
Thurrock Council 2017-3 GBP £7,768 Postage
Test Valley Borough Council 2017-1 GBP £2,374 Supplies & Services
Southampton City Council 2017-1 GBP £10,684 Postages
Test Valley Borough Council 2016-12 GBP £1,890 Supplies & Services
Thurrock Council 2016-12 GBP £1,542 Stationery
New Forest District Council 2016-11 GBP £19,224 Hired and Contracted
Test Valley Borough Council 2016-11 GBP £19,371 Supplies & Services
Southampton City Council 2016-11 GBP £5,229 Postages
Thurrock Council 2016-11 GBP £12,654 Other Delivery Services
Thurrock Council 2016-10 GBP £1,867 Stationery
Southampton City Council 2016-10 GBP £34,214 Postages
ENC 2016-9 GBP £27,433 Canvassers Fees
Test Valley Borough Council 2016-9 GBP £2,616 Supplies & Services
ENC 2016-8 GBP £11,010 Franking Machines
Test Valley Borough Council 2016-8 GBP £37,401 Supplies & Services
ENC 2016-7 GBP £18,545 External Printing
Test Valley Borough Council 2016-6 GBP £4,962 Supplies & Services
East Northamptonshire Council 2016-6 GBP £3,456 External Printing
Test Valley Borough Council 2016-5 GBP £740 Supplies & Services
Test Valley Borough Council 2016-4 GBP £29,737 Supplies & Services
Colchester Borough Council 2016-3 GBP £11,350 COMMUNICATIONS
Test Valley Borough Council 2016-3 GBP £1,347 Supplies & Services
East Northamptonshire Council 2016-3 GBP £1,428 Canvassers Fees
Colchester Borough Council 2016-2 GBP £9,720 GENERAL OFFICE COSTS
East Northamptonshire Council 2016-2 GBP £1,128 Stationery
Colchester Borough Council 2016-1 GBP £4,357 COMMUNICATIONS
Test Valley Borough Council 2016-1 GBP £3,681 Supplies & Services
Ipswich Borough Council 2016-1 GBP £18,418 Postage Costs
Colchester Borough Council 2015-12 GBP £13,849 GENERAL OFFICE COSTS
Test Valley Borough Council 2015-12 GBP £5,946 Supplies & Services
Ipswich Borough Council 2015-12 GBP £14,978 Postage Costs
East Northamptonshire Council 2015-12 GBP £2,600 Stationery
City of Lincoln Council 2015-12 GBP £868 Stationery
Colchester Borough Council 2015-11 GBP £10,767 GENERAL OFFICE COSTS
Ipswich Borough Council 2015-11 GBP £18,415 Postage Costs
East Northamptonshire Council 2015-11 GBP £515 Canvassers Fees
Test Valley Borough Council 2015-11 GBP £491 Supplies & Services
Test Valley Borough Council 2015-10 GBP £19,100 Supplies & Services
East Northamptonshire Council 2015-10 GBP £11,685 Stationery
Ipswich Borough Council 2015-10 GBP £3,540 Postage Costs
London Borough of Enfield 2015-10 GBP £7,394 Printing, Stationery & Gen Office Centra
Colchester Borough Council 2015-10 GBP £7,319 GENERAL OFFICE COSTS
Colchester Borough Council 2015-9 GBP £5,268 GENERAL OFFICE COSTS
East Northamptonshire Council 2015-9 GBP £5,372 IER-Individual Electoral Registration
London Borough of Enfield 2015-9 GBP £19,010 Printing, Stationery & Gen Office Centra
Test Valley Borough Council 2015-9 GBP £882 Supplies & Services
Ipswich Borough Council 2015-9 GBP £28,752 Printing Costs
London Borough of Enfield 2015-8 GBP £3,359 Printing, Stationery & Gen Office Centra
Colchester Borough Council 2015-8 GBP £11,325 GENERAL OFFICE COSTS
East Northamptonshire Council 2015-8 GBP £33,624 IER-Individual Electoral Registration
Test Valley Borough Council 2015-8 GBP £49,213 Supplies & Services
Northampton Borough Council 2015-8 GBP £78,898 Stationery
Ipswich Borough Council 2015-8 GBP £8,539 Postage Costs
Test Valley Borough Council 2015-7 GBP £7,393 Supplies & Services
Cambridgeshire County Council 2015-7 GBP £3,151 Printing
Colchester Borough Council 2015-7 GBP £13,583 COMMUNICATIONS
Ipswich Borough Council 2015-7 GBP £47,675 Postage Costs
Test Valley Borough Council 2015-6 GBP £760 Supplies & Services
Eastbourne Borough Council 2015-6 GBP £455 Supplies & Services
East Northamptonshire Council 2015-6 GBP £1,170 Stationery
Northampton Borough Council 2015-6 GBP £5,861 Election Fees
Colchester Borough Council 2015-6 GBP £59,440 GENERAL OFFICE COSTS
Ipswich Borough Council 2015-6 GBP £29,244 Postage Costs
Colchester Borough Council 2015-5 GBP £7,863 GENERAL OFFICE COSTS
East Northamptonshire Council 2015-5 GBP £662 Stationery
Test Valley Borough Council 2015-5 GBP £20,078 Supplies & Services
Northampton Borough Council 2015-5 GBP £34,762 Professional Services
Ipswich Borough Council 2015-5 GBP £64,274 Postage Costs
Canterbury City Council 2015-5 GBP £835 Stationery
Test Valley Borough Council 2015-4 GBP £548 Supplies & Services
Ipswich Borough Council 2015-4 GBP £15,328 Postage Costs
Colchester Borough Council 2015-4 GBP £36,706 GENERAL OFFICE COSTS
Test Valley Borough Council 2015-3 GBP £4,643 Supplies & Services
East Northamptonshire Council 2015-3 GBP £2,542 IER-Individual Electoral Registration
Colchester Borough Council 2015-3 GBP £4,516 COMMUNICATIONS
Southampton City Council 2015-3 GBP £13,823 Postages
Ipswich Borough Council 2015-3 GBP £19,138 Postage Costs
Corby Borough Council 2015-2 GBP £615 STATIONERY DIRECT PURCHASE
Colchester Borough Council 2015-2 GBP £5,400 GENERAL OFFICE COSTS
Ipswich Borough Council 2015-2 GBP £15,513 Postage Costs
Southampton City Council 2015-2 GBP £35,561 Postages
East Northamptonshire Council 2015-2 GBP £10,823 IER-Individual Electoral Registration
Test Valley Borough Council 2015-2 GBP £13,861 Supplies & Services
Cambridgeshire County Council 2015-2 GBP £1,824 Printing
London Borough of Newham 2015-1 GBP £4,301 PRINTING CHARGES CONTRACTOR > PRINTING CHARGES CONTRACTOR
Test Valley Borough Council 2015-1 GBP £2,043 Supplies & Services
East Northamptonshire Council 2015-1 GBP £522 IER-Individual Electoral Registration
Southampton City Council 2015-1 GBP £10,731 Postages
Colchester Borough Council 2015-1 GBP £14,332 COMMUNICATIONS
Test Valley Borough Council 2014-12 GBP £1,596 Supplies & Services
East Northamptonshire Council 2014-12 GBP £2,000 IER-Individual Electoral Registration
London Borough of Newham 2014-12 GBP £2,239 PRINTING CHARGES CONTRACTOR > PRINTING CHARGES CONTRACTOR
Colchester Borough Council 2014-12 GBP £8,188 GENERAL OFFICE COSTS
Cambridgeshire County Council 2014-12 GBP £2,960 Advertising / Publicity
Southampton City Council 2014-12 GBP £613 Printing - External
Thurrock Council 2014-12 GBP £1,752 Printing
Ipswich Borough Council 2014-12 GBP £15,733 Postage Costs
Test Valley Borough Council 2014-11 GBP £1,392 Supplies & Services
London Borough of Merton 2014-11 GBP £4,734 Postage - General
Thurrock Council 2014-11 GBP £1,661 Printing
Southampton City Council 2014-11 GBP £7,320 Services - Other
London Borough of Lewisham 2014-11 GBP £166,952 PRIVATE CONTRACTORS PAYMENT - OTHER
Daventry District Council 2014-11 GBP £7,979 FDM MAIL ACCOUNT
Ipswich Borough Council 2014-11 GBP £1,568 Postage Costs
London Borough of Merton 2014-10 GBP £19,366 Stationery
Test Valley Borough Council 2014-10 GBP £9,044 Supplies & Services
Southampton City Council 2014-10 GBP £23,043 Printing - External
East Northamptonshire Council 2014-10 GBP £10,065 Stationery
Ipswich Borough Council 2014-10 GBP £25,904 Postage Costs
London Borough of Lewisham 2014-10 GBP £25,609 POSTAGE AND COURIER SERVICES
Royal Borough of Kingston upon Thames 2014-10 GBP £1,841 Postage & Couriers
Thurrock Council 2014-10 GBP £13,249 Stationery
Northampton Borough Council 2014-10 GBP £2,122 Election Fees
London Borough of Merton 2014-9 GBP £3,312 Postage - General
Thurrock Council 2014-9 GBP £3,591 Postage
Corby Borough Council 2014-9 GBP £1,296 CANVASSING EXPENSES
London Borough of Lewisham 2014-9 GBP £161,334 PRIVATE CONTRACTORS PAYMENT - OTHER
East Northamptonshire Council 2014-9 GBP £27,803 Stationery
Test Valley Borough Council 2014-9 GBP £2,345 Supplies & Services
Daventry District Council 2014-9 GBP £1,859 POSTAGE ON FDM MAIL ACCOUNT
Southampton City Council 2014-9 GBP £3,925 Printing - External
London Borough of Croydon 2014-9 GBP £960
Ipswich Borough Council 2014-9 GBP £9,972 Postage Costs
Thurrock Council 2014-8 GBP £171
London Borough of Merton 2014-8 GBP £37,632 Postage - General
London Borough of Croydon 2014-8 GBP £80,689 OTHER DEBTORS - CENTRAL GOVERNMENT BODIES
Corby Borough Council 2014-8 GBP £24,166 CANVASSING EXPENSES
Test Valley Borough Council 2014-8 GBP £24,158 Supplies & Services
Southampton City Council 2014-8 GBP £39,316 Postages
Ipswich Borough Council 2014-8 GBP £29,491 Printing Costs
Daventry District Council 2014-8 GBP £15,670 HANDHELD BALLOT PAPERS
Royal Borough of Kingston upon Thames 2014-8 GBP £16,375
Test Valley Borough Council 2014-7 GBP £27,764 Supplies & Services
Daventry District Council 2014-7 GBP £32,609 BALLOT PAPERS
Royal Borough of Kingston upon Thames 2014-7 GBP £29,780
Ipswich Borough Council 2014-7 GBP £16,173 Printing Costs
London Borough of Ealing 2014-7 GBP £60,544
London Borough of Merton 2014-7 GBP £40,878 External Printing
West Suffolk Council 2014-6 GBP £2,010 Anglia Revenues Partnership
Daventry District Council 2014-6 GBP £561 POSTAGE ON FDM MAIL ACCOUNT ELECTIONS 2014
Corby Borough Council 2014-6 GBP £2,381 POSTAGES GENERAL
Royal Borough of Kingston upon Thames 2014-6 GBP £2,334
Ipswich Borough Council 2014-6 GBP £12,964 Postage Costs
Test Valley Borough Council 2014-6 GBP £2,561 Supplies & Services
London Borough of Camden 2014-6 GBP £50,203
London Borough of Hackney 2014-6 GBP £166,989
Colchester Borough Council 2014-5 GBP £9,983
Ipswich Borough Council 2014-5 GBP £49,947 Postage Costs
London Borough of Camden 2014-5 GBP £56,103
London Borough of Hackney 2014-5 GBP £120,306
Daventry District Council 2014-4 GBP £13,977 ELECTIONS 2014 POSTAGE ON FDM MAIL ACCOUNT
Colchester Borough Council 2014-4 GBP £27,376
Royal Borough of Kingston upon Thames 2014-4 GBP £27,653
Test Valley Borough Council 2014-4 GBP £21,225 Supplies & Services
Ipswich Borough Council 2014-4 GBP £45,822 Printing Costs
Corby Borough Council 2014-4 GBP £264 STATIONERY DIRECT PURCHASE
Cambridgeshire County Council 2014-4 GBP £2,335 Printing
London Borough of Camden 2014-4 GBP £22,845
London Borough of Hackney 2014-4 GBP £63,058
Corby Borough Council 2014-3 GBP £1,153
Daventry District Council 2014-3 GBP £1,164 POSTAGE OF POSTAL VOTE APPLICATIONS
Merton Council 2014-3 GBP £11,284
London Borough of Merton 2014-3 GBP £11,284 External Printing
Colchester Borough Council 2014-3 GBP £8,925
Royal Borough of Kingston upon Thames 2014-3 GBP £19,079
London Borough of Camden 2014-3 GBP £8,414
London Borough of Hackney 2014-3 GBP £19,891
Corby Borough Council 2014-2 GBP £659
Daventry District Council 2014-2 GBP £660 POSTAL VOTE APPLICATION FORMS
Colchester Borough Council 2014-2 GBP £7,379
London Borough of Camden 2014-2 GBP £15,399
London Borough of Hackney 2014-2 GBP £21,940
Cambridgeshire County Council 2014-1 GBP £2,777 Printing
Colchester Borough Council 2014-1 GBP £8,444
East Northamptonshire Council 2014-1 GBP £781 Stationery
Thurrock Council 2014-1 GBP £2,393
London Borough of Camden 2014-1 GBP £13,473
London Borough of Hackney 2014-1 GBP £39,697
Thurrock Council 2013-12 GBP £6,796
East Northamptonshire Council 2013-12 GBP £3,316 Stationery
Corby Borough Council 2013-12 GBP £826
Cambridgeshire County Council 2013-12 GBP £2,495 Printing
Colchester Borough Council 2013-12 GBP £5,673
London Borough of Camden 2013-12 GBP £22,774
London Borough of Hackney 2013-12 GBP £49,054
Merton Council 2013-11 GBP £832
London Borough of Merton 2013-11 GBP £832 Stationery
Corby Borough Council 2013-11 GBP £1,115
Daventry District Council 2013-11 GBP £3,490 POLL CARDS, POSTAL VOTING PACK & BALLOT PAPER
Colchester Borough Council 2013-11 GBP £6,804
Cambridgeshire County Council 2013-11 GBP £1,613 Printing
London Borough of Camden 2013-11 GBP £22,735
London Borough of Hackney 2013-11 GBP £79,810
Thurrock Council 2013-11 GBP £8,927
Colchester Borough Council 2013-10 GBP £8,202
Daventry District Council 2013-10 GBP £13,213 reversal trans 4040617
Corby Borough Council 2013-10 GBP £9,427
East Northamptonshire Council 2013-10 GBP £12,925 Canvassers Fees
Merton Council 2013-10 GBP £7,284
London Borough of Merton 2013-10 GBP £7,284
London Borough of Camden 2013-10 GBP £39,878
London Borough of Hackney 2013-10 GBP £24,689
Cambridgeshire County Council 2013-9 GBP £2,600 Specialist equipment for service provision
Colchester Borough Council 2013-9 GBP £16,927
Daventry District Council 2013-9 GBP £1,834 POSTAGE ON FDM MAIL ACCOUNT
London Borough of Camden 2013-9 GBP £22,397
London Borough of Hackney 2013-9 GBP £57,996
East Northamptonshire Council 2013-8 GBP £604 Canvassers Fees
Cambridgeshire County Council 2013-8 GBP £731 Printing
Colchester Borough Council 2013-8 GBP £6,866
Royal Borough of Kingston upon Thames 2013-8 GBP £1,868
London Borough of Camden 2013-8 GBP £26,986
London Borough of Hackney 2013-8 GBP £31,448
Merton Council 2013-7 GBP £1,362
London Borough of Merton 2013-7 GBP £1,362
Cambridgeshire County Council 2013-7 GBP £2,447 Printing
Braintree District Council 2013-7 GBP £1,081 Printing-Outwork
Colchester Borough Council 2013-7 GBP £15,019
Daventry District Council 2013-7 GBP £1,192 DAVENTRY HILL WARD BY ELECTION POSTAGE
Northampton Borough Council 2013-7 GBP £18,678 Printing & Stationery
London Borough of Camden 2013-7 GBP £16,840
London Borough of Hackney 2013-7 GBP £72,882
Royal Borough of Kingston upon Thames 2013-6 GBP £1,813
East Northamptonshire Council 2013-6 GBP £8,006 Stationery
Northampton Borough Council 2013-6 GBP £372 Postages
Colchester Borough Council 2013-6 GBP £2,936
Daventry District Council 2013-6 GBP £25,522 DAV COUNTY ELECTIONS 2013 BALLOT PAPERS
London Borough of Camden 2013-6 GBP £49,361
London Borough of Hackney 2013-6 GBP £78,233
Colchester Borough Council 2013-5 GBP £34,742
Cambridgeshire County Council 2013-5 GBP £596 Advertising / Publicity
Northampton Borough Council 2013-5 GBP £38,049 Election Fees
London Borough of Camden 2013-5 GBP £22,222
London Borough of Hackney 2013-5 GBP £87,032
Cambridgeshire County Council 2013-4 GBP £2,904 Advertising / Publicity
Colchester Borough Council 2013-4 GBP £14,084
East Northamptonshire Council 2013-4 GBP £1,578 Stationery
Windsor and Maidenhead Council 2013-4 GBP £589
London Borough of Camden 2013-4 GBP £36,661
London Borough of Hackney 2013-4 GBP £32,013
Colchester Borough Council 2013-3 GBP £11,393
Cambridgeshire County Council 2013-3 GBP £583 General Office Expenses & Stationery
Royal Borough of Kingston upon Thames 2013-3 GBP £520
London Borough of Camden 2013-3 GBP £36,818
London Borough of Hackney 2013-3 GBP £13,691
West Suffolk Council 2013-2 GBP £1,000 Insert for Council Tax Leaflets
East Northamptonshire Council 2013-2 GBP £1,831 Stationery
Daventry District Council 2013-2 GBP £1,979 POLL CARDS, BALLOT PAPERS & POSTAL VOTING PACKS
Colchester Borough Council 2013-2 GBP £7,579
Scarborough Council 2013-2 GBP £500
London Borough of Camden 2013-2 GBP £1,708
London Borough of Hackney 2013-2 GBP £27,609
Northampton Borough Council 2013-1 GBP £7,572 Printing & Stationery
East Northamptonshire Council 2013-1 GBP £9,867 Stationery
Colchester Borough Council 2013-1 GBP £6,234
Daventry District Council 2013-1 GBP £4,309 PCC ELECTION 2012 POSTAL VOTING PACKS
London Borough of Hackney 2013-1 GBP £47,649
Colchester Borough Council 2012-12 GBP £3,284
East Northamptonshire Council 2012-12 GBP £639 Stationery
Northampton Borough Council 2012-12 GBP £28,454 Printing & Stationery
Daventry District Council 2012-12 GBP £979 POLL CARDS POSTAL VOTING PACKS & BALLOT PAPERS
London Borough of Hackney 2012-12 GBP £32,308
Colchester Borough Council 2012-11 GBP £7,992
Daventry District Council 2012-11 GBP £1,140 POSTAGE POLL CARDS
Northampton Borough Council 2012-11 GBP £36,852 Postages
London Borough of Hackney 2012-11 GBP £38,235
East Northamptonshire Council 2012-11 GBP £2,333 Stationery
Windsor and Maidenhead Council 2012-10 GBP £4,156
Northampton Borough Council 2012-10 GBP £799 Printing & Stationery
Royal Borough of Windsor & Maidenhead 2012-10 GBP £2,421
London Borough of Hackney 2012-10 GBP £91,792
Northampton Borough Council 2012-9 GBP £18,215 Postages
Windsor and Maidenhead Council 2012-9 GBP £3,018
East Northamptonshire Council 2012-9 GBP £14,694 Stationery
Royal Borough of Windsor & Maidenhead 2012-9 GBP £1,166
Daventry District Council 2012-9 GBP £3,404 POLL CARD & BALLOT PAPER SET-UP
London Borough of Hackney 2012-9 GBP £70,370
Northampton Borough Council 2012-8 GBP £20,193 Printing & Stationery
Colchester Borough Council 2012-8 GBP £9,102
Daventry District Council 2012-8 GBP £2,325 POSTAGE OF CANVASS FORMS
Royal Borough of Windsor & Maidenhead 2012-8 GBP £3,018
Royal Borough of Kingston upon Thames 2012-8 GBP £1,773
Windsor and Maidenhead Council 2012-8 GBP £9,469
London Borough of Hackney 2012-8 GBP £27,284
Merton Council 2012-7 GBP £536
London Borough of Merton 2012-7 GBP £536 External Printing
Royal Borough of Windsor & Maidenhead 2012-7 GBP £10,714
London Borough of Hackney 2012-7 GBP £22,786
Royal Borough of Windsor & Maidenhead 2012-6 GBP £770
Royal Borough of Greenwich 2012-6 GBP £13,732
London Borough of Hackney 2012-6 GBP £59,505
Royal Borough of Windsor & Maidenhead 2012-5 GBP £3,641
London Borough of Hackney 2012-5 GBP £37,411
Royal Borough of Windsor & Maidenhead 2012-4 GBP £22,290
London Borough of Hackney 2012-4 GBP £56,899
London Borough of Hackney 2012-3 GBP £12,980
London Borough of Hackney 2012-2 GBP £12,829
London Borough of Merton 2012-1 GBP £2,122 Stationery
London Borough of Hackney 2012-1 GBP £2,513
London Borough of Ealing 2011-4 GBP £6,869
Braintree District Council 2011-4 GBP £22,570 Printing-Outwork

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.

Contracts
Contracts Awarded
CustomerDescription Contract award date Value
Colchester Borough Council printing and related services 2012/03/01

Printing and related services. Printing services. Printing and delivery services. Printing and distribution services. Mailing services. The Contractor will provide the service to include the design, production, printing, merging/inserting (where requested) enveloping and efficient and secure mailing in relation to the requirements of the named authorities.

Haringey Council Printed matter and related products 2012/12/18 GBP

Printed matter and related products. Printed books, brochures and leaflets. Security-type printed matter. Bespoke printed matter. Miscellaneous printed matter. Printing and related services. Printing services. Digital printing services. Services related to printing. Printing and delivery services. Printing and distribution services. Print and associated services for the London Borough of Haringey. Printing of leaflets, brochures and magazines, mail preparation and fulfilment, large format printing, promotional items and other related services required at various Council owned or occupied sites in the London Borough of Haringey or wherever directed.

Northampton Borough Council printed matter and related products 2012/05/29 GBP 610,000

To provide the printing of poll cards, postal votes, ballot papers and information leaflets for 6 local authorities.

Government Procurement Service printing and related services 2012/05/04

Government Procurement Service as the Contracting Authority has put in place a framework agreement for use by wider public sector bodies.

Borough Council of King's Lynn & West Norfolk Printing services 2013/09/23 GBP

Production and supply of a range of printed materials from leaflets and NCR receipt books to large brochures and ballot papers.

London Borough of Camden printing and related services 2012/03/19 GBP 8,320,000

Printing and related services. Printing services. Digital printing services. Printing and distribution services. Provision of printing services, divided into 13 lots.

Outgoings
Business Rates/Property Tax
No properties were found where FINANCIAL DATA MANAGEMENT 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 FINANCIAL DATA MANAGEMENT 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 FINANCIAL DATA MANAGEMENT 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.
    Other companies at postcode E16 4ES