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

CHESS CYBERSECURITY LIMITED

BRIDGFORD HOUSE, HEYES LANE, ALDERLEY EDGE, CHESHIRE, SK9 7JP,
Company Registration Number
02962709
Private Limited Company
Active

Company Overview

About Chess Cybersecurity Ltd
CHESS CYBERSECURITY LIMITED was founded on 1994-08-26 and has its registered office in Alderley Edge. The organisation's status is listed as "Active". Chess Cybersecurity Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
CHESS CYBERSECURITY LIMITED
 
Legal Registered Office
BRIDGFORD HOUSE
HEYES LANE
ALDERLEY EDGE
CHESHIRE
SK9 7JP
Other companies in CB25
 
Previous Names
FOURSYS LTD09/08/2017
Filing Information
Company Number 02962709
Company ID Number 02962709
Date formed 1994-08-26
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/04/2023
Account next due 31/01/2025
Latest return 26/08/2015
Return next due 23/09/2016
Type of accounts SMALL
Last Datalog update: 2024-03-06 12:40:38
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CHESS CYBERSECURITY LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of CHESS CYBERSECURITY LIMITED

Current Directors
Officer Role Date Appointed
JOHN RICHARD MARK BTESH
Director 2017-03-31
STEPHEN DRACUP
Director 2017-03-31
MARK ROY LIGHTFOOT
Director 2017-03-31
CHARLES DAVID POLLOCK
Director 2017-03-31
Previous Officers
Officer Role Date Appointed Date Resigned
JAMES ERIC MILLER
Director 2008-10-01 2017-03-31
JEREMY EDWARD TURNER
Director 2008-10-01 2017-03-31
BEVERLEY STEVENS
Company Secretary 1994-09-12 2013-11-22
PAUL RICHARD PRIOR
Director 1994-09-12 2013-11-22
BEVERLEY STEVENS
Director 1994-09-12 2013-11-22
DAVID STEVEN BARNES
Director 1994-09-12 2006-09-26
TERENCE PATRICK MURPHY
Director 1994-09-12 2001-03-26
MK COMPANY SECRETARIES LIMITED
Nominated Secretary 1994-08-26 1994-09-12
MK COMPANY DIRECTORS LIMITED
Nominated Director 1994-08-26 1994-09-12
MK COMPANY SECRETARIES LIMITED
Nominated Director 1994-08-26 1994-09-12

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOHN RICHARD MARK BTESH HAPPI LIMITED Director 2018-05-09 CURRENT 2018-05-09 Active
JOHN RICHARD MARK BTESH ENGAGE YOUR PEOPLE LIMITED Director 2018-05-09 CURRENT 2018-05-09 Active
JOHN RICHARD MARK BTESH FOURSYS (HOLDINGS) LIMITED Director 2017-03-31 CURRENT 2013-07-17 Active - Proposal to Strike off
JOHN RICHARD MARK BTESH CHESS PEOPLE LIMITED Director 2016-04-25 CURRENT 2016-03-24 Active
STEPHEN DRACUP FOURSYS (HOLDINGS) LIMITED Director 2017-03-31 CURRENT 2013-07-17 Active - Proposal to Strike off
STEPHEN DRACUP CHESS ICT BURNLEY HOLDINGS LIMITED Director 2016-06-01 CURRENT 2002-06-28 Active - Proposal to Strike off
STEPHEN DRACUP CHESS ICT BURNLEY LIMITED Director 2016-06-01 CURRENT 1993-07-15 Active
STEPHEN DRACUP CHESS PEOPLE LIMITED Director 2016-04-25 CURRENT 2016-03-24 Active
STEPHEN DRACUP IRW-UNITECH LTD Director 2015-08-21 CURRENT 2014-12-15 Active - Proposal to Strike off
STEPHEN DRACUP CHESS DIGITAL LIMITED Director 2015-08-21 CURRENT 2006-02-08 Active
STEPHEN DRACUP CHESS PARTNER LIMITED Director 2014-06-11 CURRENT 2004-04-02 Active
STEPHEN DRACUP THE CRM BUSINESS LIMITED Director 2013-11-29 CURRENT 2004-02-17 Active - Proposal to Strike off
STEPHEN DRACUP SHAFTESBURY SYSTEMS LIMITED Director 2010-09-30 CURRENT 1995-03-28 Active
STEPHEN DRACUP CHESS LIMITED Director 2008-07-01 CURRENT 1993-03-10 Active
MARK ROY LIGHTFOOT HAPPI LIMITED Director 2018-05-09 CURRENT 2018-05-09 Active
MARK ROY LIGHTFOOT ENGAGE YOUR PEOPLE LIMITED Director 2018-05-09 CURRENT 2018-05-09 Active
MARK ROY LIGHTFOOT CHESS AI LIMITED Director 2017-04-10 CURRENT 2017-04-10 Active
MARK ROY LIGHTFOOT FOURSYS (HOLDINGS) LIMITED Director 2017-03-31 CURRENT 2013-07-17 Active - Proposal to Strike off
MARK ROY LIGHTFOOT PROFILE IT LIMITED Director 2016-06-01 CURRENT 1989-04-12 Active - Proposal to Strike off
MARK ROY LIGHTFOOT PROFILE IT HOLDINGS LIMITED Director 2016-06-01 CURRENT 2014-03-21 Active - Proposal to Strike off
MARK ROY LIGHTFOOT PROFILE IT.COM LIMITED Director 2016-06-01 CURRENT 2014-03-21 Active - Proposal to Strike off
MARK ROY LIGHTFOOT CHESS ICT BURNLEY LIMITED Director 2016-06-01 CURRENT 1993-07-15 Active
CHARLES DAVID POLLOCK HAPPI LIMITED Director 2018-05-09 CURRENT 2018-05-09 Active
CHARLES DAVID POLLOCK ENGAGE YOUR PEOPLE LIMITED Director 2018-05-09 CURRENT 2018-05-09 Active
CHARLES DAVID POLLOCK FOURSYS (HOLDINGS) LIMITED Director 2017-03-31 CURRENT 2013-07-17 Active - Proposal to Strike off
CHARLES DAVID POLLOCK CHESS ICT BURNLEY HOLDINGS LIMITED Director 2016-06-01 CURRENT 2002-06-28 Active - Proposal to Strike off
CHARLES DAVID POLLOCK CHESS ICT BURNLEY LIMITED Director 2016-06-01 CURRENT 1993-07-15 Active
CHARLES DAVID POLLOCK CHESS PEOPLE LIMITED Director 2016-04-25 CURRENT 2016-03-24 Active
CHARLES DAVID POLLOCK POLLOCK FAMILY INVESTMENTS LTD Director 2016-01-18 CURRENT 2016-01-18 Active
CHARLES DAVID POLLOCK IRW-UNITECH LTD Director 2015-08-21 CURRENT 2014-12-15 Active - Proposal to Strike off
CHARLES DAVID POLLOCK CHESS DIGITAL LIMITED Director 2015-08-21 CURRENT 2006-02-08 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
2024-02-28SMALL COMPANY ACCOUNTS MADE UP TO 30/04/23
2023-08-22CONFIRMATION STATEMENT MADE ON 02/08/23, WITH UPDATES
2023-07-14Notification of Chess-T2 Limited as a person with significant control on 2023-04-28
2023-07-14CESSATION OF CHESS ICT LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2023-02-06SMALL COMPANY ACCOUNTS MADE UP TO 30/04/22
2022-08-18PSC02Notification of Chess Ict Limited as a person with significant control on 2022-04-29
2022-08-18PSC07CESSATION OF FOURSYS (HOLDINGS) LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2022-08-02CS01CONFIRMATION STATEMENT MADE ON 02/08/22, WITH NO UPDATES
2022-02-23PSC07CESSATION OF CHESS LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2022-01-31FULL ACCOUNTS MADE UP TO 30/04/21
2022-01-31AAFULL ACCOUNTS MADE UP TO 30/04/21
2022-01-13Resolutions passed:<ul><li>Resolution alteration to articles</ul>
2022-01-13Memorandum articles filed
2022-01-13MEM/ARTSARTICLES OF ASSOCIATION
2022-01-13RES01ADOPT ARTICLES 13/01/22
2022-01-04REGISTRATION OF A CHARGE / CHARGE CODE 029627090002
2022-01-04MR01REGISTRATION OF A CHARGE / CHARGE CODE 029627090002
2021-08-17CS01CONFIRMATION STATEMENT MADE ON 13/08/21, WITH NO UPDATES
2021-07-09AAFULL ACCOUNTS MADE UP TO 30/04/20
2020-08-13CS01CONFIRMATION STATEMENT MADE ON 13/08/20, WITH NO UPDATES
2020-01-29AAFULL ACCOUNTS MADE UP TO 30/04/19
2019-08-15CS01CONFIRMATION STATEMENT MADE ON 15/08/19, WITH NO UPDATES
2019-02-05AAFULL ACCOUNTS MADE UP TO 30/04/18
2018-08-31CS01CONFIRMATION STATEMENT MADE ON 26/08/18, WITH NO UPDATES
2018-08-31PSC02Notification of Chess Limited as a person with significant control on 2017-03-31
2018-08-31PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHARLES DAVID POLLOCK
2017-11-13AAFULL ACCOUNTS MADE UP TO 30/04/17
2017-09-08CS01CONFIRMATION STATEMENT MADE ON 26/08/17, WITH NO UPDATES
2017-09-08PSC02Notification of Foursys (Holdings) Limited as a person with significant control on 2017-03-31
2017-09-08PSC07CESSATION OF JEREMY EDWARD TURNER AS A PSC
2017-09-08PSC07CESSATION OF JAMES ERIC MILLER AS A PSC
2017-08-09RES15CHANGE OF COMPANY NAME 09/08/17
2017-08-09CERTNMCOMPANY NAME CHANGED FOURSYS LTD CERTIFICATE ISSUED ON 09/08/17
2017-06-22AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/16
2017-04-28AA01Current accounting period shortened from 30/09/17 TO 30/04/17
2017-04-12AP01DIRECTOR APPOINTED MR MARK ROY LIGHTFOOT
2017-04-12AP01DIRECTOR APPOINTED MR STEPHEN DRACUP
2017-04-12AP01DIRECTOR APPOINTED MR JOHN RICHARD MARK BTESH
2017-04-12AP01DIRECTOR APPOINTED MR CHARLES DAVID POLLOCK
2017-04-12TM01APPOINTMENT TERMINATED, DIRECTOR JEREMY TURNER
2017-04-12TM01APPOINTMENT TERMINATED, DIRECTOR JAMES MILLER
2017-04-12AD01REGISTERED OFFICE CHANGED ON 12/04/17 FROM 7/8 Manor Park Church Road Great Barton Bury St. Edmunds Suffolk IP31 2QR
2016-09-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JEREMY EDWARD TURNER / 22/09/2016
2016-09-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES ERIC MILLER / 08/09/2016
2016-09-08LATEST SOC08/09/16 STATEMENT OF CAPITAL;GBP 5918
2016-09-08CS01CONFIRMATION STATEMENT MADE ON 26/08/16, WITH UPDATES
2016-02-05AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/15
2015-09-23LATEST SOC23/09/15 STATEMENT OF CAPITAL;GBP 5918
2015-09-23AR0126/08/15 ANNUAL RETURN FULL LIST
2015-04-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/14
2015-02-04AD01REGISTERED OFFICE CHANGED ON 04/02/2015 FROM 2 STOW COURT STOW ROAD STOW-CUM-QUY CAMBRIDGE CB25 9AS
2014-10-06LATEST SOC06/10/14 STATEMENT OF CAPITAL;GBP 5918
2014-10-06AR0126/08/14 FULL LIST
2014-05-14AUDAUDITOR'S RESIGNATION
2014-02-28AD01REGISTERED OFFICE CHANGED ON 28/02/2014 FROM THE QUORUM BARNWELL ROAD CAMBRIDGE CB5 8RE
2014-01-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/13
2013-12-04TM02APPOINTMENT TERMINATED, SECRETARY BEVERLEY STEVENS
2013-12-04TM01APPOINTMENT TERMINATED, DIRECTOR PAUL PRIOR
2013-12-04TM01APPOINTMENT TERMINATED, DIRECTOR BEVERLEY STEVENS
2013-09-30MR01REGISTRATION OF A CHARGE / CHARGE CODE 029627090001
2013-09-11LATEST SOC11/09/13 STATEMENT OF CAPITAL;GBP 5918
2013-09-11AR0126/08/13 FULL LIST
2013-08-28CH01DIRECTOR'S CHANGE OF PARTICULARS / JEREMY EDWARD TURNER / 01/12/2012
2013-08-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES ERIC MILLER / 01/12/2012
2013-02-14SH0128/01/13 STATEMENT OF CAPITAL GBP 5918
2013-01-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/12
2012-09-10AR0126/08/12 FULL LIST
2012-01-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/11
2011-10-06SH0130/09/11 STATEMENT OF CAPITAL GBP 5750
2011-09-16AR0126/08/11 FULL LIST
2011-01-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/10
2010-10-01SH0130/09/10 STATEMENT OF CAPITAL GBP 5376
2010-09-27AR0126/08/10 FULL LIST
2010-09-27CH01DIRECTOR'S CHANGE OF PARTICULARS / JEREMY TURNER / 26/08/2010
2010-09-27CH01DIRECTOR'S CHANGE OF PARTICULARS / BEVERLEY STEVENS / 26/08/2010
2010-09-27CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL RICHARD PRIOR / 26/08/2010
2010-09-27CH01DIRECTOR'S CHANGE OF PARTICULARS / JAMES MILLER / 26/08/2010
2010-09-24SH0101/06/10 STATEMENT OF CAPITAL GBP 5376
2010-03-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/09
2009-09-02363aRETURN MADE UP TO 26/08/09; FULL LIST OF MEMBERS
2009-09-02288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / BEVERLEY STEVENS / 26/08/2009
2009-09-02288cDIRECTOR'S CHANGE OF PARTICULARS / JEREMY TURNER / 26/08/2009
2009-07-2788(2)AD 20/07/09 GBP SI 250@1=250 GBP IC 5000/5250
2009-03-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/08
2008-12-31RES01ADOPT ARTICLES 08/12/2008
2008-10-24288aDIRECTOR APPOINTED JAMES MILLER
2008-10-24288aDIRECTOR APPOINTED JEREMY TURNER
2008-09-16363aRETURN MADE UP TO 26/08/08; FULL LIST OF MEMBERS
2008-02-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/07
2007-10-03363aRETURN MADE UP TO 26/08/07; FULL LIST OF MEMBERS
2007-03-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/06
2007-01-03288bDIRECTOR RESIGNED
2006-11-09169£ IC 7500/5000 26/09/06 £ SR 2500@1=2500
2006-11-09RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2006-09-07363aRETURN MADE UP TO 26/08/06; FULL LIST OF MEMBERS
2006-01-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/05
2005-11-28363sRETURN MADE UP TO 26/08/05; FULL LIST OF MEMBERS
2005-01-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/04
2004-09-10363(287)REGISTERED OFFICE CHANGED ON 10/09/04
2004-09-10363sRETURN MADE UP TO 26/08/04; FULL LIST OF MEMBERS
2004-06-11287REGISTERED OFFICE CHANGED ON 11/06/04 FROM: MESSRS PRICE BAILEY 93 REGENT STREET CAMBRIDGE CB2 1AW
2004-01-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/03
2004-01-09288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2003-09-03363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2003-09-03363sRETURN MADE UP TO 26/08/03; FULL LIST OF MEMBERS
2003-01-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/02
2002-09-12363sRETURN MADE UP TO 26/08/02; FULL LIST OF MEMBERS
2002-01-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/01
2001-09-03363sRETURN MADE UP TO 26/08/01; FULL LIST OF MEMBERS
2001-05-09169£ IC 10000/7500 26/03/01 £ SR 2500@1=2500
2001-04-19288bDIRECTOR RESIGNED
2001-04-19ELRESS369(4) SHT NOTICE MEET 26/03/01
2001-04-19RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2001-03-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00
2000-09-04363(288)DIRECTOR'S PARTICULARS CHANGED
2000-09-04363sRETURN MADE UP TO 26/08/00; FULL LIST OF MEMBERS
2000-03-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99
1999-09-09363sRETURN MADE UP TO 26/08/99; NO CHANGE OF MEMBERS
1999-01-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98
1998-09-24363sRETURN MADE UP TO 26/08/98; FULL LIST OF MEMBERS
1998-02-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/97
1997-09-15363sRETURN MADE UP TO 26/08/97; NO CHANGE OF MEMBERS
1996-12-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/96
1994-09-19Company name changed\certificate issued on 19/09/94
1994-08-26New incorporation
Industry Information
SIC/NAIC Codes
62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62020 - Information technology consultancy activities




Licences & Regulatory approval
We could not find any licences issued to CHESS CYBERSECURITY 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 CHESS CYBERSECURITY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2013-09-30 Outstanding NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2014-09-30
Annual Accounts
2013-09-30
Annual Accounts
2012-09-30
Annual Accounts
2011-09-30
Annual Accounts
2010-09-30
Annual Accounts
2021-04-30

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 CHESS CYBERSECURITY LIMITED

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

CHESS CYBERSECURITY LIMITED owns 1 domain names.

foursys.co.uk  

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

Government spend with CHESS CYBERSECURITY LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Portsmouth City Council 2017-2 GBP £4,150 Communications and computing
Craven District Council 2016-10 GBP £9,200 R400
Wakefield Metropolitan District Council 2016-5 GBP £45,500 Computer Equipment - Maintenance
Gloucestershire County Council 2016-3 GBP £21,300
Portsmouth City Council 2016-3 GBP £2,951 Communications and computing
Bolton Council 2015-12 GBP £2,500 Operational Equipment Maint
Bolton Council 2015-11 GBP £77,878 Operational Equipment Maint
Bath & North East Somerset Council 2015-10 GBP £9,952 IT Security
Wakefield Metropolitan District Council 2015-5 GBP £22,408 Computer Equipment - Maintenance
Wakefield Metropolitan District Council 2015-4 GBP £19,876 Computer Equipment - Maintenance
Purbeck District Council 2015-4 GBP £51,765 IT Systems Contracts
Northumberland County Council 2015-4 GBP £74,477 Computer software
London Borough of Enfield 2015-4 GBP £42,703 Computing Computer Maintenance
Bolton Council 2015-3 GBP £116,338 Operational Equipment Maint
Buckinghamshire County Council 2015-3 GBP £750 Course Fees & Post Entry Training
Cambridgeshire County Council 2015-3 GBP £750 Staff Training & Development
Cambridgeshire County Council 2015-1 GBP £27,144 Computer software - Computer software
Daventry District Council 2015-1 GBP £3,450 INSTALL/UPGRADE DAY
North West Leicestershire District Council 2015-1 GBP £420 Admin Equipment - Maintenance
Daventry District Council 2014-12 GBP £15,069 SOPHOS SUITE 26.11.14 - 25.11.19
Tamworth Borough Council 2014-11 GBP £13,450 Internet, Access & Security
Rugby Borough Council 2014-11 GBP £1,050 ITC & Support Services
Wirral Borough Council 2014-11 GBP £56,394 Hired or Contracted services
Purbeck District Council 2014-10 GBP £11,860 IT Systems Contracts
Worcestershire County Council 2014-10 GBP £2,352 Computing Software
North West Leicestershire District Council 2014-10 GBP £9,765 Expenditure against earmarked reserve
Bath & North East Somerset Council 2014-9 GBP £8,919 IT Security
Worcestershire County Council 2014-9 GBP £44,383 Equipment Office Equipment Maintenance
Worcestershire County Council 2014-8 GBP £87,300 Computing Software
Warwick District Council 2014-7 GBP £29,757
Manchester City Council 2014-7 GBP £29,046
Wakefield Metropolitan District Council 2014-7 GBP £525 Training Expenses
Blackburn with Darwen Council 2014-6 GBP £16,536
Trafford Council 2014-6 GBP £37,900
Wakefield Metropolitan District Council 2014-6 GBP £26,984 Computer Equipment - Maintenance
Warwick District Council 2014-6 GBP £1,150
Nottingham City Council 2014-5 GBP £41
Fenland District Council 2014-5 GBP £1,150 Supplies and Services
Warrington Borough Council 2014-5 GBP £6,584 Computer Software - Maintenance
Warwick District Council 2014-5 GBP £34,394
Wakefield Metropolitan District Council 2014-4 GBP £18,633 Computer Equipment - Maintenance
London Borough Of Enfield 2014-4 GBP £86,452
Nottingham City Council 2014-3 GBP £2,100
Gedling Borough Council 2014-2 GBP £1,742 Hardware Maintenance
Blackburn with Darwen Council 2014-2 GBP £34,650 Information Communication Technology
Cheshire West and Chester 2014-2 GBP £2,300
Cheshire West and Chester 2014-1 GBP £1,150
North West Leicestershire District Council 2013-12 GBP £7,615 Admin Equipment - Maintenance
Middlesbrough Council 2013-11 GBP £9,034
Daventry District Council 2013-11 GBP £6,192 250 X SOPHOS UTM WEB APP SECURITY SUBS 09.10.13 - 09.10.16
Bolton Council 2013-10 GBP £81,824 Computer Software Licences
Fenland District Council 2013-10 GBP £1,150 Supplies and Services
Bath & North East Somerset Council 2013-9 GBP £7,910 Software Support
Forest of Dean Council 2013-9 GBP £1,905 IT - Purchase of Software
Manchester City Council 2013-9 GBP £19,997
The Borough of Calderdale 2013-6 GBP £1,232 Communications And Computers
Forest of Dean Council 2013-6 GBP £4,950 IT - Maint Agreements
Warwick District Council 2013-5 GBP £13,796
South Cambridgeshire District Council 2013-4 GBP £3,167 Computer Software Purchase
Worcestershire County Council 2013-4 GBP £41,500 Computing Purchase
Doncaster Council 2013-4 GBP £209,070
Wakefield Council 2013-4 GBP £37,070
Bolton Council 2013-4 GBP £9,371 Operational Equipment Maint
Cumbria County Council 2013-3 GBP £36,380
Gedling Borough Council 2013-3 GBP £1,687 Computing
Warwickshire County Council 2013-3 GBP £2,750 Training - External
Wirral Borough Council 2013-3 GBP £10,792 Hired or Contracted services
Warwickshire County Council 2013-2 GBP £2,300 Software
Warwick District Council 2013-2 GBP £4,357
Bolton Council 2013-1 GBP £23,950 Operational Equipment Maint
Warwickshire County Council 2013-1 GBP £2,300
Warwickshire County Council 2012-12 GBP £1,228 Training - External
Forest of Dean Council 2012-10 GBP £4,109 IT - Purchase of Software
Wiltshire Council 2012-10 GBP £10,000 Consultants Fees
Warwick District Council 2012-10 GBP £1,150
Wirral Borough Council 2012-10 GBP £10,074 Hired or Contracted services
Wiltshire Council 2012-9 GBP £55,000 ICT - Support arrangements
The Borough of Calderdale 2012-8 GBP £2,582 Communications And Computers
Newcastle City Council 2012-8 GBP £37,650 City Service IT Mgmt & Networks
Cambridgeshire County Council 2012-5 GBP £1,320 Materials for resale
Warwick District Council 2012-5 GBP £11,602
Bolton Council 2012-4 GBP £31,648 Operational Equipment Purchase
Southend-on-Sea Borough Council 2012-4 GBP £12,200
Lewes District Council 2012-4 GBP £18,252
Wakefield Council 2012-4 GBP £37,000
The Borough of Calderdale 2012-4 GBP £9,500 Communications And Computers
Daventry District Council 2012-3 GBP £1,100 INSTALL/UPGRADE DAY
Southend-on-Sea Borough Council 2012-3 GBP £13,752
Lewes District Council 2012-1 GBP £4,723
Southend-on-Sea Borough Council 2012-1 GBP £37,225
North West Leicestershire District Council 2012-1 GBP £1,914
Daventry District Council 2012-1 GBP £2,200 install /upgrade day
South Cambridgeshire District Council 2011-12 GBP £20,361 Computer Software Purchase
North West Leicestershire District Council 2011-12 GBP £15,418 IT - security
Newcastle City Council 2011-12 GBP £3,406
Bracknell Forest Council 2011-12 GBP £579 Computer Software Maintenance
Bolton Council 2011-10 GBP £118,047 Computer Software Licences
Daventry District Council 2011-10 GBP £11,761 SOPHOS ENDPOINT 29.11.11 - 31.03.16
Wirral Borough Council 2011-10 GBP £9,308 Hired or Contracted services
Cambridgeshire County Council 2011-9 GBP £3,420 Computer software - Purchase of Computer Software
Doncaster Council 2011-9 GBP £4,784 SUPPLIES AND SERVICES
Portsmouth City Council 2011-7 GBP £60,000 Communications and computing
Worcestershire County Council 2011-6 GBP £68,614 Computing Purchase
Lewes District Council 2011-5 GBP £1,200
Bolton Council 2011-3 GBP £6,277 Operational Equipment Purchase
Lewes District Council 2011-3 GBP £7,639
Lewes District Council 2011-2 GBP £2,323
Lewes District Council 2011-1 GBP £2,304
Middlesbrough Council 2011-1 GBP £8,040 Computer Equipment, Materials & Supplies
North West Leicestershire District Council 2010-12 GBP £15,645
Bracknell Forest Council 2010-12 GBP £579 Computer Software Maintenance
Newcastle City Council 2010-11 GBP £7,310 City Service IT Mgmt & Networks
Wirral Borough Council 2010-10 GBP £9,114 Hired or Contracted services
Warrington Borough Council 2010-7 GBP £15,000 Licences
Derby City Council 0-0 GBP £184,634 Software Maintenance & Support

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
Fife Council Web server software package 2011/01/14 GBP 190,000

This is an award notice for the supply of a Websense Web Filtering Solution.

Outgoings
Business Rates/Property Tax
No properties were found where CHESS CYBERSECURITY 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 CHESS CYBERSECURITY LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2014-08-0184715000Processing units for automatic data-processing machines, whether or not containing in the same housing one or two of the following types of unit: storage units, input units, output units (excl. those of heading 8471.41 or 8471.49 and excl. peripheral units)
2014-08-0184733080Parts and accessories of automatic data-processing machines or for other machines of heading 8471, n.e.s. (excl. electronic assemblies)
2010-04-0184735080Parts and accessories equally suitable for use with two or more typewriters, word-processing machines, calculating machines, automatic data-processing machines or other machines, equipment or devices of heading 8469 to 8472, n.e.s. (excl. electronic assemblies)

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

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CHESS CYBERSECURITY 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 CHESS CYBERSECURITY 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.