Company Information for CHESS CYBERSECURITY LIMITED
BRIDGFORD HOUSE, HEYES LANE, ALDERLEY EDGE, CHESHIRE, SK9 7JP,
|
Company Registration Number
02962709
Private Limited Company
Active |
Company Name | ||
---|---|---|
CHESS CYBERSECURITY LIMITED | ||
Legal Registered Office | ||
BRIDGFORD HOUSE HEYES LANE ALDERLEY EDGE CHESHIRE SK9 7JP Other companies in CB25 | ||
Previous Names | ||
|
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 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
JOHN RICHARD MARK BTESH |
||
STEPHEN DRACUP |
||
MARK ROY LIGHTFOOT |
||
CHARLES DAVID POLLOCK |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JAMES ERIC MILLER |
Director | ||
JEREMY EDWARD TURNER |
Director | ||
BEVERLEY STEVENS |
Company Secretary | ||
PAUL RICHARD PRIOR |
Director | ||
BEVERLEY STEVENS |
Director | ||
DAVID STEVEN BARNES |
Director | ||
TERENCE PATRICK MURPHY |
Director | ||
MK COMPANY SECRETARIES LIMITED |
Nominated Secretary | ||
MK COMPANY DIRECTORS LIMITED |
Nominated Director | ||
MK COMPANY SECRETARIES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
HAPPI LIMITED | Director | 2018-05-09 | CURRENT | 2018-05-09 | Active | |
ENGAGE YOUR PEOPLE LIMITED | Director | 2018-05-09 | CURRENT | 2018-05-09 | Active | |
FOURSYS (HOLDINGS) LIMITED | Director | 2017-03-31 | CURRENT | 2013-07-17 | Active - Proposal to Strike off | |
CHESS PEOPLE LIMITED | Director | 2016-04-25 | CURRENT | 2016-03-24 | Active | |
FOURSYS (HOLDINGS) LIMITED | Director | 2017-03-31 | CURRENT | 2013-07-17 | Active - Proposal to Strike off | |
CHESS ICT BURNLEY HOLDINGS LIMITED | Director | 2016-06-01 | CURRENT | 2002-06-28 | Active - Proposal to Strike off | |
CHESS ICT BURNLEY LIMITED | Director | 2016-06-01 | CURRENT | 1993-07-15 | Active | |
CHESS PEOPLE LIMITED | Director | 2016-04-25 | CURRENT | 2016-03-24 | Active | |
IRW-UNITECH LTD | Director | 2015-08-21 | CURRENT | 2014-12-15 | Active - Proposal to Strike off | |
CHESS DIGITAL LIMITED | Director | 2015-08-21 | CURRENT | 2006-02-08 | Active | |
CHESS PARTNER LIMITED | Director | 2014-06-11 | CURRENT | 2004-04-02 | Active | |
THE CRM BUSINESS LIMITED | Director | 2013-11-29 | CURRENT | 2004-02-17 | Active - Proposal to Strike off | |
SHAFTESBURY SYSTEMS LIMITED | Director | 2010-09-30 | CURRENT | 1995-03-28 | Active | |
CHESS LIMITED | Director | 2008-07-01 | CURRENT | 1993-03-10 | Active | |
HAPPI LIMITED | Director | 2018-05-09 | CURRENT | 2018-05-09 | Active | |
ENGAGE YOUR PEOPLE LIMITED | Director | 2018-05-09 | CURRENT | 2018-05-09 | Active | |
CHESS AI LIMITED | Director | 2017-04-10 | CURRENT | 2017-04-10 | Active | |
FOURSYS (HOLDINGS) LIMITED | Director | 2017-03-31 | CURRENT | 2013-07-17 | Active - Proposal to Strike off | |
PROFILE IT LIMITED | Director | 2016-06-01 | CURRENT | 1989-04-12 | Active - Proposal to Strike off | |
PROFILE IT HOLDINGS LIMITED | Director | 2016-06-01 | CURRENT | 2014-03-21 | Active - Proposal to Strike off | |
PROFILE IT.COM LIMITED | Director | 2016-06-01 | CURRENT | 2014-03-21 | Active - Proposal to Strike off | |
CHESS ICT BURNLEY LIMITED | Director | 2016-06-01 | CURRENT | 1993-07-15 | Active | |
HAPPI LIMITED | Director | 2018-05-09 | CURRENT | 2018-05-09 | Active | |
ENGAGE YOUR PEOPLE LIMITED | Director | 2018-05-09 | CURRENT | 2018-05-09 | Active | |
FOURSYS (HOLDINGS) LIMITED | Director | 2017-03-31 | CURRENT | 2013-07-17 | Active - Proposal to Strike off | |
CHESS ICT BURNLEY HOLDINGS LIMITED | Director | 2016-06-01 | CURRENT | 2002-06-28 | Active - Proposal to Strike off | |
CHESS ICT BURNLEY LIMITED | Director | 2016-06-01 | CURRENT | 1993-07-15 | Active | |
CHESS PEOPLE LIMITED | Director | 2016-04-25 | CURRENT | 2016-03-24 | Active | |
POLLOCK FAMILY INVESTMENTS LTD | Director | 2016-01-18 | CURRENT | 2016-01-18 | Active | |
IRW-UNITECH LTD | Director | 2015-08-21 | CURRENT | 2014-12-15 | Active - Proposal to Strike off | |
CHESS DIGITAL LIMITED | Director | 2015-08-21 | CURRENT | 2006-02-08 | Active |
Date | Document Type | Document Description |
---|---|---|
SMALL COMPANY ACCOUNTS MADE UP TO 30/04/23 | ||
CONFIRMATION STATEMENT MADE ON 02/08/23, WITH UPDATES | ||
Notification of Chess-T2 Limited as a person with significant control on 2023-04-28 | ||
CESSATION OF CHESS ICT LIMITED AS A PERSON OF SIGNIFICANT CONTROL | ||
SMALL COMPANY ACCOUNTS MADE UP TO 30/04/22 | ||
PSC02 | Notification of Chess Ict Limited as a person with significant control on 2022-04-29 | |
PSC07 | CESSATION OF FOURSYS (HOLDINGS) LIMITED AS A PERSON OF SIGNIFICANT CONTROL | |
CS01 | CONFIRMATION STATEMENT MADE ON 02/08/22, WITH NO UPDATES | |
PSC07 | CESSATION OF CHESS LIMITED AS A PERSON OF SIGNIFICANT CONTROL | |
FULL ACCOUNTS MADE UP TO 30/04/21 | ||
AA | FULL ACCOUNTS MADE UP TO 30/04/21 | |
Resolutions passed:<ul><li>Resolution alteration to articles</ul> | ||
Memorandum articles filed | ||
MEM/ARTS | ARTICLES OF ASSOCIATION | |
RES01 | ADOPT ARTICLES 13/01/22 | |
REGISTRATION OF A CHARGE / CHARGE CODE 029627090002 | ||
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 029627090002 | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/08/21, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 30/04/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/08/20, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 30/04/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/08/19, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 30/04/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/08/18, WITH NO UPDATES | |
PSC02 | Notification of Chess Limited as a person with significant control on 2017-03-31 | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHARLES DAVID POLLOCK | |
AA | FULL ACCOUNTS MADE UP TO 30/04/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/08/17, WITH NO UPDATES | |
PSC02 | Notification of Foursys (Holdings) Limited as a person with significant control on 2017-03-31 | |
PSC07 | CESSATION OF JEREMY EDWARD TURNER AS A PSC | |
PSC07 | CESSATION OF JAMES ERIC MILLER AS A PSC | |
RES15 | CHANGE OF COMPANY NAME 09/08/17 | |
CERTNM | COMPANY NAME CHANGED FOURSYS LTD CERTIFICATE ISSUED ON 09/08/17 | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 30/09/16 | |
AA01 | Current accounting period shortened from 30/09/17 TO 30/04/17 | |
AP01 | DIRECTOR APPOINTED MR MARK ROY LIGHTFOOT | |
AP01 | DIRECTOR APPOINTED MR STEPHEN DRACUP | |
AP01 | DIRECTOR APPOINTED MR JOHN RICHARD MARK BTESH | |
AP01 | DIRECTOR APPOINTED MR CHARLES DAVID POLLOCK | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JEREMY TURNER | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JAMES MILLER | |
AD01 | REGISTERED OFFICE CHANGED ON 12/04/17 FROM 7/8 Manor Park Church Road Great Barton Bury St. Edmunds Suffolk IP31 2QR | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR JEREMY EDWARD TURNER / 22/09/2016 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES ERIC MILLER / 08/09/2016 | |
LATEST SOC | 08/09/16 STATEMENT OF CAPITAL;GBP 5918 | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/08/16, WITH UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 30/09/15 | |
LATEST SOC | 23/09/15 STATEMENT OF CAPITAL;GBP 5918 | |
AR01 | 26/08/15 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/14 | |
AD01 | REGISTERED OFFICE CHANGED ON 04/02/2015 FROM 2 STOW COURT STOW ROAD STOW-CUM-QUY CAMBRIDGE CB25 9AS | |
LATEST SOC | 06/10/14 STATEMENT OF CAPITAL;GBP 5918 | |
AR01 | 26/08/14 FULL LIST | |
AUD | AUDITOR'S RESIGNATION | |
AD01 | REGISTERED OFFICE CHANGED ON 28/02/2014 FROM THE QUORUM BARNWELL ROAD CAMBRIDGE CB5 8RE | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/13 | |
TM02 | APPOINTMENT TERMINATED, SECRETARY BEVERLEY STEVENS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PAUL PRIOR | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR BEVERLEY STEVENS | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 029627090001 | |
LATEST SOC | 11/09/13 STATEMENT OF CAPITAL;GBP 5918 | |
AR01 | 26/08/13 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JEREMY EDWARD TURNER / 01/12/2012 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES ERIC MILLER / 01/12/2012 | |
SH01 | 28/01/13 STATEMENT OF CAPITAL GBP 5918 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/12 | |
AR01 | 26/08/12 FULL LIST | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/11 | |
SH01 | 30/09/11 STATEMENT OF CAPITAL GBP 5750 | |
AR01 | 26/08/11 FULL LIST | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/10 | |
SH01 | 30/09/10 STATEMENT OF CAPITAL GBP 5376 | |
AR01 | 26/08/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JEREMY TURNER / 26/08/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / BEVERLEY STEVENS / 26/08/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / PAUL RICHARD PRIOR / 26/08/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JAMES MILLER / 26/08/2010 | |
SH01 | 01/06/10 STATEMENT OF CAPITAL GBP 5376 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/09 | |
363a | RETURN MADE UP TO 26/08/09; FULL LIST OF MEMBERS | |
288c | DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / BEVERLEY STEVENS / 26/08/2009 | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / JEREMY TURNER / 26/08/2009 | |
88(2) | AD 20/07/09 GBP SI 250@1=250 GBP IC 5000/5250 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/08 | |
RES01 | ADOPT ARTICLES 08/12/2008 | |
288a | DIRECTOR APPOINTED JAMES MILLER | |
288a | DIRECTOR APPOINTED JEREMY TURNER | |
363a | RETURN MADE UP TO 26/08/08; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/07 | |
363a | RETURN MADE UP TO 26/08/07; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/06 | |
288b | DIRECTOR RESIGNED | |
169 | £ IC 7500/5000 26/09/06 £ SR 2500@1=2500 | |
RES09 | AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL | |
363a | RETURN MADE UP TO 26/08/06; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/05 | |
363s | RETURN MADE UP TO 26/08/05; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/04 | |
363(287) | REGISTERED OFFICE CHANGED ON 10/09/04 | |
363s | RETURN MADE UP TO 26/08/04; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 11/06/04 FROM: MESSRS PRICE BAILEY 93 REGENT STREET CAMBRIDGE CB2 1AW | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/03 | |
288c | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 26/08/03; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/02 | |
363s | RETURN MADE UP TO 26/08/02; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/01 | |
363s | RETURN MADE UP TO 26/08/01; FULL LIST OF MEMBERS | |
169 | £ IC 10000/7500 26/03/01 £ SR 2500@1=2500 | |
288b | DIRECTOR RESIGNED | |
ELRES | S369(4) SHT NOTICE MEET 26/03/01 | |
RES09 | AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 26/08/00; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99 | |
363s | RETURN MADE UP TO 26/08/99; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98 | |
363s | RETURN MADE UP TO 26/08/98; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/97 | |
363s | RETURN MADE UP TO 26/08/97; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/96 | |
Company name changed\certificate issued on 19/09/94 | ||
New incorporation |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | NATIONAL WESTMINSTER BANK PLC |
|
|
|
|
|
|
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
CHESS CYBERSECURITY LIMITED owns 1 domain names.
foursys.co.uk
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Portsmouth City Council | |
|
Communications and computing |
Craven District Council | |
|
R400 |
Wakefield Metropolitan District Council | |
|
Computer Equipment - Maintenance |
Gloucestershire County Council | |
|
|
Portsmouth City Council | |
|
Communications and computing |
Bolton Council | |
|
Operational Equipment Maint |
Bolton Council | |
|
Operational Equipment Maint |
Bath & North East Somerset Council | |
|
IT Security |
Wakefield Metropolitan District Council | |
|
Computer Equipment - Maintenance |
Wakefield Metropolitan District Council | |
|
Computer Equipment - Maintenance |
Purbeck District Council | |
|
IT Systems Contracts |
Northumberland County Council | |
|
Computer software |
London Borough of Enfield | |
|
Computing Computer Maintenance |
Bolton Council | |
|
Operational Equipment Maint |
Buckinghamshire County Council | |
|
Course Fees & Post Entry Training |
Cambridgeshire County Council | |
|
Staff Training & Development |
Cambridgeshire County Council | |
|
Computer software - Computer software |
Daventry District Council | |
|
INSTALL/UPGRADE DAY |
North West Leicestershire District Council | |
|
Admin Equipment - Maintenance |
Daventry District Council | |
|
SOPHOS SUITE 26.11.14 - 25.11.19 |
Tamworth Borough Council | |
|
Internet, Access & Security |
Rugby Borough Council | |
|
ITC & Support Services |
Wirral Borough Council | |
|
Hired or Contracted services |
Purbeck District Council | |
|
IT Systems Contracts |
Worcestershire County Council | |
|
Computing Software |
North West Leicestershire District Council | |
|
Expenditure against earmarked reserve |
Bath & North East Somerset Council | |
|
IT Security |
Worcestershire County Council | |
|
Equipment Office Equipment Maintenance |
Worcestershire County Council | |
|
Computing Software |
Warwick District Council | |
|
|
Manchester City Council | |
|
|
Wakefield Metropolitan District Council | |
|
Training Expenses |
Blackburn with Darwen Council | |
|
|
Trafford Council | |
|
|
Wakefield Metropolitan District Council | |
|
Computer Equipment - Maintenance |
Warwick District Council | |
|
|
Nottingham City Council | |
|
|
Fenland District Council | |
|
Supplies and Services |
Warrington Borough Council | |
|
Computer Software - Maintenance |
Warwick District Council | |
|
|
Wakefield Metropolitan District Council | |
|
Computer Equipment - Maintenance |
London Borough Of Enfield | |
|
|
Nottingham City Council | |
|
|
Gedling Borough Council | |
|
Hardware Maintenance |
Blackburn with Darwen Council | |
|
Information Communication Technology |
Cheshire West and Chester | |
|
|
Cheshire West and Chester | |
|
|
North West Leicestershire District Council | |
|
Admin Equipment - Maintenance |
Middlesbrough Council | |
|
|
Daventry District Council | |
|
250 X SOPHOS UTM WEB APP SECURITY SUBS 09.10.13 - 09.10.16 |
Bolton Council | |
|
Computer Software Licences |
Fenland District Council | |
|
Supplies and Services |
Bath & North East Somerset Council | |
|
Software Support |
Forest of Dean Council | |
|
IT - Purchase of Software |
Manchester City Council | |
|
|
The Borough of Calderdale | |
|
Communications And Computers |
Forest of Dean Council | |
|
IT - Maint Agreements |
Warwick District Council | |
|
|
South Cambridgeshire District Council | |
|
Computer Software Purchase |
Worcestershire County Council | |
|
Computing Purchase |
Doncaster Council | |
|
|
Wakefield Council | |
|
|
Bolton Council | |
|
Operational Equipment Maint |
Cumbria County Council | |
|
|
Gedling Borough Council | |
|
Computing |
Warwickshire County Council | |
|
Training - External |
Wirral Borough Council | |
|
Hired or Contracted services |
Warwickshire County Council | |
|
Software |
Warwick District Council | |
|
|
Bolton Council | |
|
Operational Equipment Maint |
Warwickshire County Council | |
|
|
Warwickshire County Council | |
|
Training - External |
Forest of Dean Council | |
|
IT - Purchase of Software |
Wiltshire Council | |
|
Consultants Fees |
Warwick District Council | |
|
|
Wirral Borough Council | |
|
Hired or Contracted services |
Wiltshire Council | |
|
ICT - Support arrangements |
The Borough of Calderdale | |
|
Communications And Computers |
Newcastle City Council | |
|
City Service IT Mgmt & Networks |
Cambridgeshire County Council | |
|
Materials for resale |
Warwick District Council | |
|
|
Bolton Council | |
|
Operational Equipment Purchase |
Southend-on-Sea Borough Council | |
|
|
Lewes District Council | |
|
|
Wakefield Council | |
|
|
The Borough of Calderdale | |
|
Communications And Computers |
Daventry District Council | |
|
INSTALL/UPGRADE DAY |
Southend-on-Sea Borough Council | |
|
|
Lewes District Council | |
|
|
Southend-on-Sea Borough Council | |
|
|
North West Leicestershire District Council | |
|
|
Daventry District Council | |
|
install /upgrade day |
South Cambridgeshire District Council | |
|
Computer Software Purchase |
North West Leicestershire District Council | |
|
IT - security |
Newcastle City Council | |
|
|
Bracknell Forest Council | |
|
Computer Software Maintenance |
Bolton Council | |
|
Computer Software Licences |
Daventry District Council | |
|
SOPHOS ENDPOINT 29.11.11 - 31.03.16 |
Wirral Borough Council | |
|
Hired or Contracted services |
Cambridgeshire County Council | |
|
Computer software - Purchase of Computer Software |
Doncaster Council | |
|
SUPPLIES AND SERVICES |
Portsmouth City Council | |
|
Communications and computing |
Worcestershire County Council | |
|
Computing Purchase |
Lewes District Council | |
|
|
Bolton Council | |
|
Operational Equipment Purchase |
Lewes District Council | |
|
|
Lewes District Council | |
|
|
Lewes District Council | |
|
|
Middlesbrough Council | |
|
Computer Equipment, Materials & Supplies |
North West Leicestershire District Council | |
|
|
Bracknell Forest Council | |
|
Computer Software Maintenance |
Newcastle City Council | |
|
City Service IT Mgmt & Networks |
Wirral Borough Council | |
|
Hired or Contracted services |
Warrington Borough Council | |
|
Licences |
Derby City Council | |
|
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.
Customer | Description | 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. |
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
84715000 | Processing 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) | |||
84733080 | Parts and accessories of automatic data-processing machines or for other machines of heading 8471, n.e.s. (excl. electronic assemblies) | |||
84735080 | Parts 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
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. |