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

VIX TECHNOLOGY UK LIMITED

RIDGECOURT THE RIDGE, EPSOM, SURREY, KT18 7EP,
Company Registration Number
03039051
Private Limited Company
Active

Company Overview

About Vix Technology Uk Ltd
VIX TECHNOLOGY UK LIMITED was founded on 1995-03-29 and has its registered office in Surrey. The organisation's status is listed as "Active". Vix Technology Uk Limited is a Private Limited Company registered in UNITED KINGDOM 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
VIX TECHNOLOGY UK LIMITED
 
Legal Registered Office
RIDGECOURT THE RIDGE
EPSOM
SURREY
KT18 7EP
Other companies in CB4
 
Previous Names
VIX TECHNOLOGY LIMITED11/11/2015
VIX ACIS LIMITED01/07/2014
ADVANCED COMMUNICATION AND INFORMATION SYSTEMS LIMITED01/11/2010
Filing Information
Company Number 03039051
Company ID Number 03039051
Date formed 1995-03-29
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/06/2022
Account next due 30/06/2024
Latest return 20/03/2016
Return next due 17/04/2017
Type of accounts FULL
VAT Number /Sales tax ID GB860209443  
Last Datalog update: 2024-05-05 06:41:13
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for VIX TECHNOLOGY UK 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 VIX TECHNOLOGY UK LIMITED

Current Directors
Officer Role Date Appointed
SIMON DAVID COULTHARD
Company Secretary 2014-03-12
ADRIAN PAUL KELLY
Director 2017-06-22
SHANE PETER QUINN
Director 2017-06-22
AARON ROSS
Director 2016-04-27
GRANT ANDREW WORNER
Director 2017-06-22
Previous Officers
Officer Role Date Appointed Date Resigned
MARK HAYDEN DINNISON
Director 2016-04-27 2017-06-22
TIMOTHY PATRICK BATEMAN
Director 2015-07-29 2016-04-29
STEVEN BRUCE GALLAGHER
Director 2010-08-27 2016-04-29
MATTHEW HENRY BEETON
Director 2013-08-13 2015-07-29
SIMON NICHOLAS DAVEY
Company Secretary 2010-09-29 2014-03-12
GRAHAM NIGEL COLE
Director 2012-01-01 2013-08-13
JOHN MAXWELL O'CONNOR
Director 2010-11-26 2013-06-28
JAMES FREDERIC CARROLL
Director 2010-08-27 2010-11-26
RICHARD ALEXANDER BUCHAN SMITH
Company Secretary 2008-03-26 2010-08-27
KEITH HUGH ALLAN
Director 2008-03-26 2010-08-27
CLIFFORD BULL
Director 2008-03-26 2010-08-27
DHARMINDER SINGH SANDHU
Director 2008-01-08 2010-08-27
RICHARD ALEXANDER BUCHAN SMITH
Director 2008-03-26 2010-08-27
CRAIG JONATHAN GULLIFORD
Director 2003-12-18 2009-04-30
ALAN LESLIE BUTTERWORTH
Director 2008-03-26 2009-04-23
MAURICE MOSES
Company Secretary 2008-01-08 2008-03-26
MAURICE MOSES
Director 2008-01-08 2008-01-08
STEPHEN GEORGE BAKER
Company Secretary 1998-10-08 2007-11-30
STEPHEN GEORGE BAKER
Director 1998-10-08 2007-11-30
IAN BUCKLEY
Director 2000-09-28 2007-08-31
JOEL WILLIAM JERVIS
Director 1999-10-17 2005-04-14
PETER BURNELL MILLER
Director 1999-08-10 2005-04-14
VINCENT ROBERT SMITH
Director 1998-10-08 2005-04-14
HUGH WILLIAM FINLAY PRESCOTT
Director 1999-01-04 1999-05-14
ANTHONY LEIGH DE NORMANN
Company Secretary 1995-05-02 1998-09-07
ANDREW MARTIN
Director 1995-05-02 1998-09-07
IAN WILLIAM SIMPSON
Director 1995-05-02 1998-05-15
KEVIN JOHN COLIN BROCK
Director 1995-05-02 1997-04-14
JAMES DOUGLAS STRACHAN GORDON
Director 1995-03-29 1995-05-02
BRIAN RICHARD TURNER
Company Secretary 1995-03-29 1995-05-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ADRIAN PAUL KELLY VIX AFC LIMITED Director 2017-06-22 CURRENT 1991-09-26 Active
SHANE PETER QUINN VIX AFC LIMITED Director 2017-06-22 CURRENT 1991-09-26 Active
AARON ROSS VIX AFC LIMITED Director 2016-04-27 CURRENT 1991-09-26 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
2024-04-10CONFIRMATION STATEMENT MADE ON 19/03/24, WITH NO UPDATES
2024-03-27DIRECTOR APPOINTED MR HARJINDER SINGH
2024-03-27Change of details for Vix Afc Ltd as a person with significant control on 2021-04-30
2024-03-27APPOINTMENT TERMINATED, DIRECTOR DAVID MAITLAND
2024-03-27REGISTERED OFFICE CHANGED ON 27/03/24 FROM The Cottage Ridgecourt the Ridge Epsom Surrey KT18 7EP England
2023-08-17Appointment of Mr Harjinder Singh as company secretary on 2023-07-26
2023-08-17APPOINTMENT TERMINATED, DIRECTOR MARTYN JAMES JENKINS
2023-08-17DIRECTOR APPOINTED MR ROBERT WILLIAM CULLINGWORTH
2023-04-05FULL ACCOUNTS MADE UP TO 30/06/22
2023-03-28CONFIRMATION STATEMENT MADE ON 19/03/23, WITH NO UPDATES
2023-03-28CONFIRMATION STATEMENT MADE ON 19/03/23, WITH NO UPDATES
2022-03-22CS01CONFIRMATION STATEMENT MADE ON 19/03/22, WITH NO UPDATES
2022-01-19FULL ACCOUNTS MADE UP TO 30/06/21
2022-01-19AAFULL ACCOUNTS MADE UP TO 30/06/21
2021-12-23Director's details changed for Mr David Maitland on 2021-06-09
2021-12-23APPOINTMENT TERMINATED, DIRECTOR SHANE PETER QUINN
2021-12-23TM01APPOINTMENT TERMINATED, DIRECTOR SHANE PETER QUINN
2021-12-23CH01Director's details changed for Mr David Maitland on 2021-06-09
2021-12-22Director's details changed for Mr Martyn James Jenkins on 2021-05-01
2021-12-22Director's details changed for Mr Martyn James Jenkins on 2021-05-01
2021-12-22CH01Director's details changed for Mr Martyn James Jenkins on 2021-05-01
2021-06-15PSC02Notification of Vix Afc Ltd as a person with significant control on 2021-04-30
2021-06-15PSC07CESSATION OF UIL LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2021-06-09AP01DIRECTOR APPOINTED MR DAVID MAITLAND
2021-06-09TM01APPOINTMENT TERMINATED, DIRECTOR ADRIAN PAUL KELLY
2021-05-25AD01REGISTERED OFFICE CHANGED ON 25/05/21 FROM 1st Floor, Unit 406 Cambridge Science Park Milton Road Cambridge CB4 0WW England
2021-03-19CS01CONFIRMATION STATEMENT MADE ON 19/03/21, WITH NO UPDATES
2020-11-26CH01Director's details changed for Mr Adrian Paul Kelly on 2020-11-26
2020-11-05AAFULL ACCOUNTS MADE UP TO 30/06/20
2020-07-07TM01APPOINTMENT TERMINATED, DIRECTOR AARON ROSS
2020-07-07TM01APPOINTMENT TERMINATED, DIRECTOR AARON ROSS
2020-05-27CH01Director's details changed for Mr Shane Peter Quinn on 2020-05-15
2020-05-27CH01Director's details changed for Mr Shane Peter Quinn on 2020-05-15
2020-03-26CS01CONFIRMATION STATEMENT MADE ON 19/03/20, WITH NO UPDATES
2020-03-13AAFULL ACCOUNTS MADE UP TO 30/06/19
2020-01-08CH01Director's details changed for Mr Shane Peter Quinn on 2019-12-28
2020-01-07CH01Director's details changed for Mr Martyn James Jenkins on 2019-12-28
2019-11-12TM02Termination of appointment of Simon David Coulthard on 2019-11-08
2019-10-18AP01DIRECTOR APPOINTED MR MARTYN JAMES JENKINS
2019-10-18TM01APPOINTMENT TERMINATED, DIRECTOR GRANT ANDREW WORNER
2019-03-20CS01CONFIRMATION STATEMENT MADE ON 19/03/19, WITH NO UPDATES
2018-11-09AAFULL ACCOUNTS MADE UP TO 30/06/18
2018-08-29CH01Director's details changed for Mr Grant Andrew Worner on 2018-08-28
2018-03-19CS01CONFIRMATION STATEMENT MADE ON 19/03/18, WITH NO UPDATES
2017-12-22AAFULL ACCOUNTS MADE UP TO 30/06/17
2017-07-14AP01DIRECTOR APPOINTED MR GRANT ANDREW WORNER
2017-07-14AP01DIRECTOR APPOINTED MR ADRIAN PAUL KELLY
2017-07-14AP01DIRECTOR APPOINTED MR SHANE PETER QUINN
2017-07-14TM01APPOINTMENT TERMINATED, DIRECTOR MARK HAYDEN DINNISON
2017-05-19MR01REGISTRATION OF A CHARGE / CHARGE CODE 030390510012
2017-03-20LATEST SOC20/03/17 STATEMENT OF CAPITAL;GBP 5115689
2017-03-20CS01CONFIRMATION STATEMENT MADE ON 20/03/17, WITH UPDATES
2017-01-12AAFULL ACCOUNTS MADE UP TO 30/06/16
2016-07-28AD01REGISTERED OFFICE CHANGED ON 28/07/16 FROM Vix House 168 Cowley Road Cambridge Cambridgeshire CB4 0DL
2016-05-05AP01DIRECTOR APPOINTED MR AARON ROSS
2016-05-04TM01APPOINTMENT TERMINATED, DIRECTOR STEVEN GALLAGHER
2016-05-04TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY BATEMAN
2016-05-04AP01DIRECTOR APPOINTED MR MARK HAYDEN DINNISON
2016-03-24AR0120/03/16 ANNUAL RETURN FULL LIST
2015-12-04AAFULL ACCOUNTS MADE UP TO 30/06/15
2015-12-03MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 10
2015-11-11RES15CHANGE OF NAME 06/11/2015
2015-11-11CERTNMCOMPANY NAME CHANGED VIX TECHNOLOGY LIMITED CERTIFICATE ISSUED ON 11/11/15
2015-09-30MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE BOTH / CHARGE NO 10
2015-08-20MR01REGISTRATION OF A CHARGE / CHARGE CODE 030390510011
2015-07-29TM01APPOINTMENT TERMINATED, DIRECTOR MATTHEW BEETON
2015-07-29AP01DIRECTOR APPOINTED MR TIMOTHY PATRICK BATEMAN
2015-04-15LATEST SOC15/04/15 STATEMENT OF CAPITAL;GBP 5115689
2015-04-15AR0120/03/15 FULL LIST
2015-04-15AD01REGISTERED OFFICE CHANGED ON 15/04/2015 FROM ACIS HOUSE 168 COWLEY ROAD CAMBRIDGE CB4 0DL
2015-04-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW BEETON / 21/03/2014
2015-04-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN BRUCE GALLAGHER / 21/03/2014
2014-12-18AAFULL ACCOUNTS MADE UP TO 30/06/14
2014-07-01RES15CHANGE OF NAME 01/07/2014
2014-07-01CERTNMCOMPANY NAME CHANGED VIX ACIS LIMITED CERTIFICATE ISSUED ON 01/07/14
2014-06-21MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 9
2014-06-21MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2014-03-25LATEST SOC25/03/14 STATEMENT OF CAPITAL;GBP 5115689
2014-03-25AR0120/03/14 FULL LIST
2014-03-17TM02APPOINTMENT TERMINATED, SECRETARY SIMON DAVEY
2014-03-14AP03SECRETARY APPOINTED MR SIMON DAVID COULTHARD
2013-12-10AAFULL ACCOUNTS MADE UP TO 30/06/13
2013-08-29TM01APPOINTMENT TERMINATED, DIRECTOR GRAHAM COLE
2013-08-21AP01DIRECTOR APPOINTED MR MATTHEW BEETON
2013-07-29RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2013-07-29RES01ADOPT ARTICLES 27/06/2013
2013-07-25SH0128/06/13 STATEMENT OF CAPITAL GBP 5115689
2013-07-18TM01APPOINTMENT TERMINATED, DIRECTOR JOHN O'CONNOR
2013-04-02AR0120/03/13 FULL LIST
2013-04-02AD01REGISTERED OFFICE CHANGED ON 02/04/2013 FROM ACIS HOUSE COWLEY ROAD CAMBRIDGE CAMBRIDGESHIRE CB4 0DL
2013-03-04AAFULL ACCOUNTS MADE UP TO 30/06/12
2012-09-11RP04SECOND FILING WITH MUD 20/03/12 FOR FORM AR01
2012-09-11ANNOTATIONClarification
2012-04-17AR0120/03/12 FULL LIST
2012-04-02AAFULL ACCOUNTS MADE UP TO 30/06/11
2012-03-14AA01PREVSHO FROM 30/09/2011 TO 30/06/2011
2012-02-15AP01DIRECTOR APPOINTED MR GRAHAM NIGEL COLE
2011-06-22AR0120/03/11 FULL LIST
2011-06-03MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 10
2011-04-04AAFULL ACCOUNTS MADE UP TO 30/09/10
2011-02-01MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9
2010-11-26AP01DIRECTOR APPOINTED MR JOHN MAXWELL O'CONNOR
2010-11-26TM01APPOINTMENT TERMINATED, DIRECTOR JAMES CARROLL
2010-11-01RES15CHANGE OF NAME 27/10/2010
2010-11-01CERTNMCOMPANY NAME CHANGED ADVANCED COMMUNICATION AND INFORMATION SYSTEMS LIMITED CERTIFICATE ISSUED ON 01/11/10
2010-11-01CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2010-09-29AP03SECRETARY APPOINTED MR SIMON NICHOLAS DAVEY
2010-09-23TM02APPOINTMENT TERMINATED, SECRETARY RICHARD SMITH
2010-09-23TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD SMITH
2010-09-23TM01APPOINTMENT TERMINATED, DIRECTOR CLIFFORD BULL
2010-09-23TM01APPOINTMENT TERMINATED, DIRECTOR DHARMINDER SANDHU
2010-09-23TM01APPOINTMENT TERMINATED, DIRECTOR KEITH ALLAN
2010-09-23AP01DIRECTOR APPOINTED MR JAMES FREDERIC CARROLL
2010-09-23AP01DIRECTOR APPOINTED MR STEVEN BRUCE GALLAGHER
2010-09-13MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 8
2010-06-30AAFULL ACCOUNTS MADE UP TO 30/09/09
2010-04-20AR0120/03/10 FULL LIST
2010-04-20CH01DIRECTOR'S CHANGE OF PARTICULARS / CLIFFORD BULL / 20/03/2010
2010-04-20CH01DIRECTOR'S CHANGE OF PARTICULARS / KEITH HUGH ALLAN / 20/03/2010
2010-01-28RES01ADOPT ARTICLES 12/08/2009
2009-10-08AAFULL ACCOUNTS MADE UP TO 30/09/08
2009-09-27403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7
2009-09-27403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6
2009-08-18395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8
2009-07-08288cDIRECTOR'S CHANGE OF PARTICULARS / KEITH ALLAN / 08/07/2009
2009-05-01288bAPPOINTMENT TERMINATED DIRECTOR ALAN BUTTERWORTH
2009-05-01288bAPPOINTMENT TERMINATED DIRECTOR CRAIG GULLIFORD
2009-04-17363aRETURN MADE UP TO 20/03/09; FULL LIST OF MEMBERS
2009-04-08353LOCATION OF REGISTER OF MEMBERS
2009-04-08287REGISTERED OFFICE CHANGED ON 08/04/2009 FROM ACIS HOUSE 168 COWLEY ROAD CAMBRIDGE CAMBRIDGESHIRE CB4 0DL UNITED KINGDOM
2009-04-08190LOCATION OF DEBENTURE REGISTER
2009-02-19288cDIRECTOR'S CHANGE OF PARTICULARS / DHARMINDER SANDHU / 10/02/2009
2009-02-10287REGISTERED OFFICE CHANGED ON 10/02/2009 FROM UNIT C4 KNAVES BEECH BUSINESS CENTRE LOUDWATER BUCKINGHAMSHIRE HP10 9QR
2008-12-27225PREVEXT FROM 31/03/2008 TO 30/09/2008
2008-10-01288bAPPOINTMENT TERMINATE, DIRECTOR AND SECRETARY MAURICE MOSES LOGGED FORM
2008-06-02395DUPLICATE MORTGAGE CERTIFICATECHARGE NO:7
2008-04-30288aDIRECTOR AND SECRETARY APPOINTED RICHARD SMITH
2008-04-24288aDIRECTOR APPOINTED KEITH ALLAN
2008-04-24288aDIRECTOR APPOINTED CLIFFORD BULL
Industry Information
SIC/NAIC Codes
62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62090 - Other information technology service activities




Licences & Regulatory approval
We could not find any licences issued to VIX TECHNOLOGY UK 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 VIX TECHNOLOGY UK LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 12
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 10
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-05-03 Outstanding NATIONAL WESTMINSTER BANK PLC
2015-08-13 Outstanding NATIONAL WESTMINSTER BANK PLC
DEBENTURE 2011-06-03 Satisfied HSBC BANK PLC
DEED OF CHARGE OVER CREDIT BALANCES 2011-01-27 Satisfied BARCLAYS BANK PLC
DEBENTURE AND GUARANTEE 2009-08-12 Satisfied BARCLAYS BANK PLC (SECURITY AGENT)
GUARANTEE & DEBENTURE 2008-04-03 Satisfied CETP PARTICIPATIONS SARL SICAR AND CETP CO-INVESTMENT SARL SICAR (THE SECURED PARTIES)
GUARANTEE & DEBENTURE 2006-11-10 Satisfied BARCLAYS BANK PLC ACTING AS SECURITY TRUSTEE FOR ITSELF AND EACH OF THE FINANCE PARTIES
GUARANTEE & DEBENTURE 2005-04-14 Satisfied BARCLAYS BANK PLC ACTING AS SECURITY TRUSTEE FOR ITSELF AND FOR EACH OF THE FINANCE PARTIES(THE SECURITY TRUSTEE)
DEBENTURE 2005-04-14 Satisfied INFLEXION MANAGERS LIMITED (THE TRUSTEE)
DEBENTURE 1998-10-08 Satisfied CAIRNSFORD ASSOCIATES LIMITEDAS AGENT FOR ITSELF AND THE HOLDERS FROM TIME TO TIME OF THE NOTES ISSUED BY THE COMPANY PURSUANT TO THE LOAN NOTE INSTRUMENT (AS DEFINED)
RENT DEPOSIT DEED 1998-02-03 Satisfied MADGE NETWORKS LIMITED
DEBENTURE 1996-10-09 Satisfied BARCLAYS BANK PLC
Intangible Assets
Patents
We have not found any records of VIX TECHNOLOGY UK LIMITED registering or being granted any patents
Domain Names

VIX TECHNOLOGY UK LIMITED owns 6 domain names.

realtimeinformation.co.uk   acis-its.co.uk   acisconnect.co.uk   acishorizon.co.uk   acislive.co.uk   thebridgecommunity.co.uk  

Trademarks
We have not found any records of VIX TECHNOLOGY UK LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with VIX TECHNOLOGY UK LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Suffolk County Council 2017-1 GBP £13,474 Painting Lighting & Signposts
Suffolk County Council 2016-10 GBP £13,474 Painting Lighting & Signposts
Suffolk County Council 2016-8 GBP £13,474 Painting Lighting & Signposts
Suffolk County Council 2016-7 GBP £26,949 Painting Lighting & Signposts
Hull City Council 2016-1 GBP £2,132 Street Scene
Hull City Council 2015-12 GBP £2,132 Street Scene Services
Bath & North East Somerset Council 2015-12 GBP £5,119 Building Works
Suffolk County Council 2015-11 GBP £18,596 Painting Lighting & Signposts
Hull City Council 2015-11 GBP £2,132 Street Scene
Hull City Council 2015-10 GBP £2,132 Street Scene
Suffolk County Council 2015-9 GBP £18,596 Painting Lighting & Signposts
Hull City Council 2015-9 GBP £2,132 Street Scene
Hull City Council 2015-8 GBP £2,132 Street Scene
Hull City Council 2015-7 GBP £2,132 Street Scene
Hull City Council 2015-6 GBP £4,264 Street Scene Services
Northampton Borough Council 2015-5 GBP £8,168 Construction Works
Hull City Council 2015-5 GBP £34,505 CAPITAL
Hull City Council 2015-4 GBP £12,326 Street Scene
Central Bedfordshire Council 2015-3 GBP £2,780 Capital Expenditure S106
Hull City Council 2015-3 GBP £17,065 Street Scene Services
West Sussex County Council 2015-2 GBP £15,022 Pymnts-main contr.
Central Bedfordshire Council 2015-2 GBP £3,708 Transport Contracts
Suffolk County Council 2015-1 GBP £18,231 Signs & Street Furniture
Central Bedfordshire Council 2015-1 GBP £2,780 Capital Expenditure S106
West Sussex County Council 2015-1 GBP £9,537 Computer Rental/Main
Hull City Council 2015-1 GBP £1,466 Street Scene Services
Central Bedfordshire Council 2014-12 GBP £6,667 Amey Highways Work
Hampshire County Council 2014-12 GBP £335,190 Equipment
Hull City Council 2014-12 GBP £1,466 Street Scene
West Sussex County Council 2014-12 GBP £16,861 Computer Rental/Main
West Sussex County Council 2014-11 GBP £196 Computer Rental/Main
Suffolk County Council 2014-11 GBP £18,232 Signs & Street Furniture
Hampshire County Council 2014-11 GBP £22,703 Equipment
Hampshire County Council 2014-10 GBP £65,628 Equipment
West Sussex County Council 2014-10 GBP £16,861 Computer Rental/Main
Bath & North East Somerset Council 2014-10 GBP £4,144 General Maintenance
Hull City Council 2014-10 GBP £2,933 Street Scene Services
Hampshire County Council 2014-9 GBP £48,318 Communication equip.
Hull City Council 2014-9 GBP £1,466 Street Scene Services
West Sussex County Council 2014-8 GBP £8,430
Bath & North East Somerset Council 2014-8 GBP £8,775 Building Works
Hampshire County Council 2014-8 GBP £144,551 Purchase of IT Equipment
Hull City Council 2014-8 GBP £1,466 Street Scene Services
Suffolk County Council 2014-8 GBP £18,232 Signs & Street Furniture
Hull City Council 2014-7 GBP £1,466 Street Scene Services
Bath & North East Somerset Council 2014-7 GBP £8,779 IT Software
West Sussex County Council 2014-7 GBP £16,861
Central Bedfordshire Council 2014-7 GBP £1,566 Capital Expenditure S106
Hampshire County Council 2014-7 GBP £2,087 Equipment
Hull City Council 2014-6 GBP £4,168 Street Scene
Hampshire County Council 2014-6 GBP £27,765 B*Traffic and Travel Information
Central Bedfordshire Council 2014-6 GBP £4,132 Computer Costs - General
Bristol City Council 2014-6 GBP £59,916
Bristol City Council 2014-5 GBP £32,124
Hampshire County Council 2014-4 GBP £8,600 B*Traffic and Travel Information
Hull City Council 2014-4 GBP £656 Street Scene
Bristol City Council 2014-4 GBP £97,309
Hull City Council 2014-3 GBP £656 Street Scene
Bristol City Council 2014-3 GBP £410,915
Hampshire County Council 2014-2 GBP £2,659 Traffic and Travel Information
Hull City Council 2014-2 GBP £656 Street Scene
Bristol City Council 2014-2 GBP £58,797
Bristol City Council 2014-1 GBP £103,532
Hampshire County Council 2013-12 GBP £2,756 Traffic and Travel Information
Bristol City Council 2013-12 GBP £87,323
Hampshire County Council 2013-11 GBP £17,672 Communication equip.
Bristol City Council 2013-11 GBP £128,205
Bristol City Council 2013-10 GBP £22,549
HAMPSHIRE COUNTY COUNCIL 2013-9 GBP £866 Traffic and Travel Information
Hampshire County Council 2013-7 GBP £66,210 Communication equip.
Bristol City Council 2013-3 GBP £238,010
Royal Borough of Windsor & Maidenhead 2013-1 GBP £2,140
Bristol City Council 2013-1 GBP £3,020
Bristol City Council 2012-12 GBP £20,483
Royal Borough of Windsor & Maidenhead 2012-12 GBP £6,632
Bristol City Council 2012-11 GBP £307,548
Royal Borough of Windsor & Maidenhead 2012-10 GBP £22,014
Wakefield Council 2012-10 GBP £500
Bristol City Council 2012-8 GBP £38,921
Bristol City Council 2012-4 GBP £25,855
Bristol City Council 2012-3 GBP £52,500
Royal Borough of Windsor & Maidenhead 2011-12 GBP £5,457
Royal Borough of Windsor & Maidenhead 2011-9 GBP £5,457
Royal Borough of Windsor & Maidenhead 2011-6 GBP £5,457
Royal Borough of Windsor & Maidenhead 2011-5 GBP £5,457
Royal Borough of Windsor & Maidenhead 2011-3 GBP £2,400

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
Hampshire County Council Real-time passenger information system 2013/05/21 GBP 5,500,000

Hampshire County Council has been at the forefront of Real Time Passenger Information (RTPI) since the early 1990's with its ground breaking ROMANSE project. Since then the County Council's Passenger Transport Group has managed the investment in RTPI provision across Hampshire to encompass a central operating system using Orange GPRS communications, depot workstations, at-stop electronic display screens, AVL equipped buses, Traveline SMS and Smartphone devices.

Outgoings
Business Rates/Property Tax
No properties were found where VIX TECHNOLOGY UK 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 VIX TECHNOLOGY UK LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2015-07-0184719000Magnetic or optical readers, machines for transcribing data onto data media in coded form and machines for processing such data, n.e.s.
2015-07-0184733080Parts and accessories of automatic data-processing machines or for other machines of heading 8471, n.e.s. (excl. electronic assemblies)
2015-07-0185177090Parts of telephone sets, telephones for cellular networks or for other wireless networks and of other apparatus for the transmission or reception of voice, images or other data, n.e.s. (excl. aerials and aerial reflectors of all kinds and parts suitable for use with aerials or aerial reflectors)
2015-06-0139269097Articles of plastics and articles of other materials of heading 3901 to 3914, n.e.s.
2015-06-0184719000Magnetic or optical readers, machines for transcribing data onto data media in coded form and machines for processing such data, n.e.s.
2015-06-0184733080Parts and accessories of automatic data-processing machines or for other machines of heading 8471, n.e.s. (excl. electronic assemblies)
2015-06-0185444210Electric conductors of a kind used for telecommunications, for a voltage <= 1.000 V, insulated, fitted with connectors, n.e.s.
2015-05-0139269097Articles of plastics and articles of other materials of heading 3901 to 3914, n.e.s.
2015-05-0184709000Accounting machines, postage-franking machines, ticket-issuing machines and similar machines, incorporating a calculating device (excl. calculating machin, cash registers and automatic vending machines)
2015-05-0184719000Magnetic or optical readers, machines for transcribing data onto data media in coded form and machines for processing such data, n.e.s.
2015-05-0184733080Parts and accessories of automatic data-processing machines or for other machines of heading 8471, n.e.s. (excl. electronic assemblies)
2015-05-0184735080Parts 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)
2015-05-0185285920Monochrome flat panel displays, not incorporating television reception apparatus, able to display signals from automatic data-processing machines with an acceptable level of functionality (excl. those of a kind solely or principally used in an automatic data-processing system of heading 8471)
2015-05-0185291031Outside aerials for radio or television broadcast receivers, for reception via satellite

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

Government Grants / Awards
Technology Strategy Board Awards
VIX TECHNOLOGY UK LIMITED has been awarded 2 awards from the Technology Strategy Board. The value of these awards is £ 300,657

CategoryAward Date Award/Grant
6507 - TP5700 QR Code Reader Development (For Bus Passengers) : Small Business Research Initiative 2013-04-01 £ 50,000
FREEFLOW : Collaborative Research and Development 2007-11-01 £ 250,657

How is this useful? The company may be investing in new products to generate new revenue streams or investing in new technologies to increase productivity / reduce costs. The company may own IPR as a result.

European Union CORDIS Awards
The European Union has not awarded VIX TECHNOLOGY UK 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.