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

ZUPA TECH LIMITED

C/O Tc Group Hones Yard, Waverley Lane,, Farnham, GU9 8BB,
Company Registration Number
03165847
Private Limited Company
Active

Company Overview

About Zupa Tech Ltd
ZUPA TECH LIMITED was founded on 1996-02-28 and has its registered office in Farnham. The organisation's status is listed as "Active". Zupa Tech Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
ZUPA TECH LIMITED
 
Legal Registered Office
C/O Tc Group Hones Yard
Waverley Lane,
Farnham
GU9 8BB
Other companies in SO18
 
Previous Names
CATERNET LTD26/07/2017
CATERNET CLUB LIMITED14/08/2009
BRAND FM LTD16/04/2009
HOST FINANCE LIMITED30/05/2007
BRAND & CO (CATERING) LIMITED16/11/2006
Filing Information
Company Number 03165847
Company ID Number 03165847
Date formed 1996-02-28
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2023-12-31
Account next due 2025-09-30
Latest return 2024-04-24
Return next due 2025-05-08
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB677946073  
Last Datalog update: 2024-04-24 15:06:27
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ZUPA TECH 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 ZUPA TECH LIMITED

Current Directors
Officer Role Date Appointed
SUSANNAH JADE TAYLOR
Company Secretary 2018-06-04
JEREMY RUSSELL BRAND
Director 2015-12-24
MATTHEW ANTHONY RIDGWAY
Director 2017-08-01
Previous Officers
Officer Role Date Appointed Date Resigned
IAIN JACK BRUCE
Director 2017-08-01 2017-12-20
KATIE KILLINGER
Director 2012-11-05 2017-10-19
SARAH MCCOURT
Company Secretary 2015-12-24 2017-07-31
MICHAEL RUSSELL BRAND
Director 2015-12-24 2017-07-31
TANIA LOUISE DAVIES
Company Secretary 2013-03-04 2015-12-24
JEREMY RUSSELL BRAND
Director 1996-12-21 2015-12-24
MADELEINE SUZANNE MUSSELWHITE
Company Secretary 2011-07-18 2013-03-04
MADELEINE SUZANNE MUSSELWHITE
Director 2011-07-18 2012-12-21
ANN MARIE REBECCA HOUGHTON
Company Secretary 2006-08-10 2011-02-28
ANN MARIE REBECCA HOUGHTON
Director 2007-09-06 2011-02-28
JAMES GARRETT PLANT
Company Secretary 2005-04-20 2006-08-10
JOHN MICHAEL RUDD
Company Secretary 1997-02-21 2005-04-20
BEACH SECRETARIES LIMITED
Nominated Secretary 1996-02-28 1997-02-21
CROFT NOMINEES LIMITED
Nominated Director 1996-02-28 1997-02-21

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JEREMY RUSSELL BRAND ZUPA WORLD LIMITED Director 2017-06-14 CURRENT 2017-06-14 Active
JEREMY RUSSELL BRAND CATERNET LIMITED Director 2017-04-25 CURRENT 2017-04-25 Active
JEREMY RUSSELL BRAND BF COMMERCIAL LTD Director 2016-04-27 CURRENT 2016-04-27 Active - Proposal to Strike off
JEREMY RUSSELL BRAND THE BRAND FOUNDATION Director 2015-10-19 CURRENT 2015-08-05 Active - Proposal to Strike off
JEREMY RUSSELL BRAND G-BIZ SOLUTIONS LTD Director 1994-02-28 CURRENT 1994-02-28 Dissolved 2015-06-16

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
2024-04-24APPOINTMENT TERMINATED, DIRECTOR STEPHEN BEAVEN
2024-04-24Termination of appointment of Marina Alison Nina Brand on 2024-04-24
2024-04-24CONFIRMATION STATEMENT MADE ON 24/04/24, WITH UPDATES
2024-03-2131/12/23 ACCOUNTS TOTAL EXEMPTION FULL
2024-02-15CONFIRMATION STATEMENT MADE ON 08/02/24, WITH UPDATES
2023-07-1931/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-05-2227/04/23 STATEMENT OF CAPITAL GBP 10373098
2023-02-08CONFIRMATION STATEMENT MADE ON 08/02/23, WITH NO UPDATES
2022-08-17AP01DIRECTOR APPOINTED MR STEPHEN BEAVEN
2022-06-23AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-04-25TM01APPOINTMENT TERMINATED, DIRECTOR MATTHEW DAVID MANDER
2022-02-22AP03Appointment of Mrs Marina Alison Nina Brand as company secretary on 2022-02-09
2022-02-22TM02Termination of appointment of Mark Mccarthy on 2022-02-09
2022-02-08CONFIRMATION STATEMENT MADE ON 08/02/22, WITH NO UPDATES
2022-02-08CS01CONFIRMATION STATEMENT MADE ON 08/02/22, WITH NO UPDATES
2021-12-23Director's details changed for Mr Oliver Jack Brand on 2021-12-23
2021-12-23APPOINTMENT TERMINATED, DIRECTOR JEREMY RUSSELL BRAND
2021-12-23TM01APPOINTMENT TERMINATED, DIRECTOR JEREMY RUSSELL BRAND
2021-12-23CH01Director's details changed for Mr Oliver Jack Brand on 2021-12-23
2021-11-11AP01DIRECTOR APPOINTED MR OLIVER JACK BRAND
2021-06-22CH01Director's details changed for Mr Mark Richard Mccarthy on 2021-06-14
2021-06-21AD01REGISTERED OFFICE CHANGED ON 21/06/21 FROM Htec House George Curl Way Southampton SO18 2RX England
2021-05-13AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-03-15AD01REGISTERED OFFICE CHANGED ON 15/03/21 FROM C/O Tc Group the Granary, Hones Yard, 1 Waverley Lane, Farnham, Surrey GU9 8BB England
2021-02-16CS01CONFIRMATION STATEMENT MADE ON 16/02/21, WITH UPDATES
2021-01-20AD01REGISTERED OFFICE CHANGED ON 20/01/21 FROM C/O Tc Group Abbey House, Hickleys Court South Street Farnham Surrey GU9 7QQ England
2020-12-16AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-11-12CH01Director's details changed for Mr Mark Richard Mccarthy on 2020-11-05
2020-11-05AD01REGISTERED OFFICE CHANGED ON 05/11/20 FROM Htec House George Curl Way Southampton SO18 2RX England
2020-08-19TM01APPOINTMENT TERMINATED, DIRECTOR MATTHEW ANTHONY RIDGWAY
2020-04-28MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2020-03-02CS01CONFIRMATION STATEMENT MADE ON 29/02/20, WITH NO UPDATES
2020-02-27AD01REGISTERED OFFICE CHANGED ON 27/02/20 FROM Ground Floor, East Wing Stoneham Gate North Stoneham Eastleigh Hampshire SO50 9NW United Kingdom
2019-09-27TM02Termination of appointment of Susannah Jade Taylor on 2019-09-27
2019-09-27AP03Appointment of Mr Mark Mccarthy as company secretary on 2019-09-27
2019-08-28AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-03-15PSC07CESSATION OF JEREMY RUSSELL BRAND AS A PERSON OF SIGNIFICANT CONTROL
2019-03-15PSC02Notification of Zupa Group Ltd as a person with significant control on 2017-06-16
2019-03-14CS01CONFIRMATION STATEMENT MADE ON 28/02/19, WITH UPDATES
2019-03-06CH01Director's details changed for Mr Matthew Anthony Ridgway on 2019-02-25
2019-01-07AD01REGISTERED OFFICE CHANGED ON 07/01/19 FROM Unit 3 Wariwck Court 34 Leigh Road Eastleigh Hampshire SO50 9DT England
2018-10-24AP01DIRECTOR APPOINTED MR MARK RICHARD MCCARTHY
2018-09-28AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-06-11AP03Appointment of Mrs Susannah Jade Taylor as company secretary on 2018-06-04
2018-04-27AA01Previous accounting period shortened from 30/06/18 TO 31/12/17
2018-03-28AA30/06/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-03-13CS01CONFIRMATION STATEMENT MADE ON 28/02/18, WITH NO UPDATES
2017-12-20TM01APPOINTMENT TERMINATED, DIRECTOR IAIN JACK BRUCE
2017-10-19TM01APPOINTMENT TERMINATED, DIRECTOR KATIE KILLINGER
2017-08-02AP01DIRECTOR APPOINTED MR IAIN JACK BRUCE
2017-08-02AP01DIRECTOR APPOINTED MR MATTHEW ANTHONY RIDGWAY
2017-08-02TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL RUSSELL BRAND
2017-08-02TM02Termination of appointment of Sarah Mccourt on 2017-07-31
2017-07-26RES15CHANGE OF COMPANY NAME 25/04/20
2017-07-26CERTNMCOMPANY NAME CHANGED CATERNET LTD CERTIFICATE ISSUED ON 26/07/17
2017-07-26CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2017-03-31AA30/06/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-03-02LATEST SOC02/03/17 STATEMENT OF CAPITAL;GBP 1425937
2017-03-02CS01CONFIRMATION STATEMENT MADE ON 28/02/17, WITH UPDATES
2016-06-01SH0109/06/15 STATEMENT OF CAPITAL GBP 1425937
2016-05-27RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2016-05-27RES01ADOPT ARTICLES 27/05/16
2016-05-27RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2016-04-07AD01REGISTERED OFFICE CHANGED ON 07/04/16 FROM Unit 3 Warwick Court 32 Leigh Road Eastleigh Hampshire SO50 9DT England
2016-03-31AA30/06/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-03-02LATEST SOC02/03/16 STATEMENT OF CAPITAL;GBP 874937
2016-03-02AR0128/02/16 ANNUAL RETURN FULL LIST
2016-01-08AD01REGISTERED OFFICE CHANGED ON 08/01/2016 FROM UNIT 3 WARWICK COURT 32 LEIGH ROAD EASTLEIGH HAMPSHIRE SO50 9DT ENGLAND
2016-01-08AD01REGISTERED OFFICE CHANGED ON 08/01/2016 FROM HTEC HOUSE GEORGE CURL WAY SOUTHAMPTON HAMPSHIRE SO18 2RX
2016-01-07AP01DIRECTOR APPOINTED MR JEREMY RUSSELL BRAND
2016-01-07AP01DIRECTOR APPOINTED MR MICHAEL RUSSELL BRAND
2016-01-07TM01APPOINTMENT TERMINATED, DIRECTOR JEREMY BRAND
2016-01-07AP03SECRETARY APPOINTED MRS SARAH MCCOURT
2016-01-07TM02APPOINTMENT TERMINATED, SECRETARY TANIA DAVIES
2015-09-28AA01PREVEXT FROM 31/12/2014 TO 30/06/2015
2015-05-29LATEST SOC29/05/15 STATEMENT OF CAPITAL;GBP 874937
2015-05-29AR0128/02/15 FULL LIST
2015-04-14MR01REGISTRATION OF A CHARGE / CHARGE CODE 031658470003
2014-09-09AA31/12/13 TOTAL EXEMPTION SMALL
2014-05-04LATEST SOC04/05/14 STATEMENT OF CAPITAL;GBP 874937
2014-05-04AR0128/02/14 FULL LIST
2013-06-25AA31/12/12 TOTAL EXEMPTION SMALL
2013-03-06AR0128/02/13 FULL LIST
2013-03-05AP03SECRETARY APPOINTED MRS TANIA LOUISE DAVIES
2013-03-05TM02APPOINTMENT TERMINATED, SECRETARY MADELEINE MUSSELWHITE
2012-12-21TM01APPOINTMENT TERMINATED, DIRECTOR MADELEINE MUSSELWHITE
2012-11-05AP01DIRECTOR APPOINTED MRS KATIE KILLINGER
2012-09-13MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2012-05-14AA31/12/11 TOTAL EXEMPTION SMALL
2012-02-28AR0128/02/12 FULL LIST
2011-12-28RES01ALTER ARTICLES 09/12/2011
2011-12-28RES13INCREASE OF SHARE CAPITAL BY £874935 TO £875035 BY CREATION OF £874935 NEW ORD SHARES OF £1 EACH. 09/12/2011
2011-12-19SH0112/12/11 STATEMENT OF CAPITAL GBP 874937
2011-10-04AD01REGISTERED OFFICE CHANGED ON 04/10/2011 FROM LISS HOUSE STATION ROAD LISS HAMPSHIRE GU33 7AD
2011-08-09AP01DIRECTOR APPOINTED MADELEINE SUZANNE MUSSELWHITE
2011-08-09AP03SECRETARY APPOINTED MADELEINE SUZANNE MUSSELWHITE
2011-03-05MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2011-02-28AR0128/02/11 FULL LIST
2011-02-28TM01APPOINTMENT TERMINATED, DIRECTOR ANN HOUGHTON
2011-02-28TM02APPOINTMENT TERMINATED, SECRETARY ANN HOUGHTON
2011-02-21AA31/12/10 TOTAL EXEMPTION SMALL
2010-10-01CH01DIRECTOR'S CHANGE OF PARTICULARS / ANN MARIE REBECCA HOUGHTON / 18/09/2010
2010-03-16AA31/12/09 TOTAL EXEMPTION SMALL
2010-03-04AR0128/02/10 FULL LIST
2010-03-04CH01DIRECTOR'S CHANGE OF PARTICULARS / ANN MARIE REBECCA HOUGHTON / 04/03/2010
2010-03-04CH01DIRECTOR'S CHANGE OF PARTICULARS / JEREMY RUSSELL BRAND / 04/03/2010
2009-08-18AA31/12/08 TOTAL EXEMPTION FULL
2009-08-13CERTNMCOMPANY NAME CHANGED CATERNET CLUB LIMITED CERTIFICATE ISSUED ON 14/08/09
2009-04-11CERTNMCOMPANY NAME CHANGED BRAND FM LTD CERTIFICATE ISSUED ON 16/04/09
2009-02-28363aRETURN MADE UP TO 28/02/09; FULL LIST OF MEMBERS
2008-11-01AA31/12/07 TOTAL EXEMPTION FULL
2008-03-03363aRETURN MADE UP TO 28/02/08; FULL LIST OF MEMBERS
2007-12-07287REGISTERED OFFICE CHANGED ON 07/12/07 FROM: KEMPS PLACE SELBORNE ROAD GREATHAM HAMPSHIRE GU33 6HG
2007-09-28AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06
2007-09-06288aNEW DIRECTOR APPOINTED
2007-05-30CERTNMCOMPANY NAME CHANGED HOST FINANCE LIMITED CERTIFICATE ISSUED ON 30/05/07
2007-04-10363aRETURN MADE UP TO 28/02/07; FULL LIST OF MEMBERS
2006-11-27AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05
2006-11-16CERTNMCOMPANY NAME CHANGED BRAND & CO (CATERING) LIMITED CERTIFICATE ISSUED ON 16/11/06
2006-09-06288aNEW SECRETARY APPOINTED
2006-08-23288bSECRETARY RESIGNED
2006-03-28363aRETURN MADE UP TO 28/02/06; FULL LIST OF MEMBERS
2005-04-26363sRETURN MADE UP TO 28/02/05; FULL LIST OF MEMBERS
2005-04-26AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04
2005-04-26288aNEW SECRETARY APPOINTED
2005-04-26288bSECRETARY RESIGNED
2005-04-26363(287)REGISTERED OFFICE CHANGED ON 26/04/05
2004-12-14AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03
2004-02-19363sRETURN MADE UP TO 28/02/04; FULL LIST OF MEMBERS
2003-09-10AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02
2003-03-07363sRETURN MADE UP TO 28/02/03; FULL LIST OF MEMBERS
2002-11-26CERTNMCOMPANY NAME CHANGED RUSSELL BRAND LIMITED CERTIFICATE ISSUED ON 26/11/02
2002-10-02287REGISTERED OFFICE CHANGED ON 02/10/02 FROM: 8/10 HOMESDALE ROAD BROMLEY KENT BR2 9LZ
2002-10-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01
2002-06-17CERTNMCOMPANY NAME CHANGED JEBCORP (TRUSTEES) LIMITED CERTIFICATE ISSUED ON 17/06/02
2002-03-13363sRETURN MADE UP TO 28/02/02; FULL LIST OF MEMBERS
2001-10-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00
2001-03-20363(288)DIRECTOR'S PARTICULARS CHANGED
2001-03-20363sRETURN MADE UP TO 28/02/01; FULL LIST OF MEMBERS
2000-09-12AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/99
2000-03-03363sRETURN MADE UP TO 28/02/00; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62012 - Business and domestic software development

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



Licences & Regulatory approval
We could not find any licences issued to ZUPA TECH 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 ZUPA TECH LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-04-14 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 2012-09-13 Outstanding BARCLAYS BANK PLC
GUARANTEE & DEBENTURE 2011-03-05 Outstanding BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2015-06-30
Annual Accounts
2016-06-30
Annual Accounts
2017-06-30
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on ZUPA TECH LIMITED

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

ZUPA TECH LIMITED owns 3 domain names.

caternet.co.uk   dailydata.co.uk   mediquick.co.uk  

Trademarks

Trademark applications by ZUPA TECH LIMITED

ZUPA TECH LIMITED is the Original Applicant for the trademark Image for mark UK00003049273 CATERNET ™ (UK00003049273) through the UKIPO on the 2014-03-31
Trademark classes: Software. Buyer to supplier matching services, procurement services for others, purchasing goods on behalf of others, the bringing together for the benefit of others of a variety of food and drink products, bed linen, cleaning preparations, chemicals, hotel equipment and catering equipment enabling customers to conveniently view and purchase such goods; the bringing together for the benefit of other of a variety of educational equipment, textiles, clothing, office requisites, catering equipment, computer equipment, software, linen, cleaning preparations, hotel equipment, printed matter goods, drinks, foodstuffs, chemicals, scientific apparatus, photographic apparatus, adhesives, paints, bleaches, cosmetics, oils, greases, sanitary preparations, pharmaceuticals, metal and non-metal building materials, cables, wiring, pipes, machine tools, hand tools, machines (for spraying, printing, testing, measuring, weighing, filtering, ironing, waste management, washing, time recordal, data storage, data processing, vending, dispensing, packaging, the office, coating textile products and cleaning), teaching equipment, recorded media, data processing equipment, medical apparatus, vehicles, bags, furniture, household utensils, table utensils, kitchen utensils, cooking utensils, toilet utensils, baking utensils, household textiles, woven textiles, textiles of cotton, wool, synthetic materials, of plastic materials, and of knitted fabrics, smokers articles, horticultural machines, horticultural tractors, horticultural implements, horticultural chemicals, horticultural seeds, bulbs, fungicides, metals frames, sprayers, sprinklers, mulches, herbicides, insecticides, parasiticides, soil condition preparations, conveyors, plants, flowers, trees and bushes,musical instruments, floor coverings, footwear, headgear, mirrors, apparatus for recording, reproducing and transmitting sounds and/or images, discs, fire extinguishing apparatus, apparatus for lighting, heating, steam generating, cooking, refrigerating, drying, ventilating, water supply and sanitary purposes, firearms, fireworks, jewellery, stationary, artists materials, packing, covering, padding and stuffing goods of rubber and plastics, umbrellas, brushes, tents, yarns, threads, rugs, footwear, games, playthings and wall hangings for use by restaurants, cafes, bars, food service operators, educational bodies, healthcare bodies, commercial businesses, sports venues, conference centres, local government bodies, fire authorities, police authorities and procurement consortiums, enabling customers to conveniently view and purchase such goods; marketing services, accounts services, promotion and advertising services; interpretation, dissemination, compilation and collection of data, data analysis, data processing and management, providing a website for connecting buyers and sellers; purchasing foodstuffs, catering goods, linen, cleaning goods, and chemical goods on behalf of others; online retail store services connected with the sale of foodstuffs, catering goods, linen, drink products, cleaning goods, hotel equipment and chemical products; advisory, information and consultancy services concerning the foregoing.
Income
Government Income
We have not found government income sources for ZUPA TECH LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (62012 - Business and domestic software development) as ZUPA TECH LIMITED are:

SELIMA LIMITED £ 947,804
OLM SYSTEMS LIMITED £ 639,387
TRAPEZE GROUP (UK) LIMITED £ 431,220
SCISYS UK LIMITED £ 374,737
IMPERIAL CIVIL ENFORCEMENT SOLUTIONS LIMITED £ 359,882
EIBS LIMITED £ 176,365
LAGAN TECHNOLOGIES LIMITED £ 153,465
GLADSTONE MRM LIMITED £ 152,184
SYMOLOGY LIMITED £ 148,978
ORCHARD INFORMATION SYSTEMS LIMITED £ 146,632
ORACLE CORPORATION UK LIMITED £ 38,721,666
UNISYS LIMITED £ 31,204,310
OLM SYSTEMS LIMITED £ 25,376,773
LIQUIDLOGIC LIMITED £ 15,492,847
IMPERIAL CIVIL ENFORCEMENT SOLUTIONS LIMITED £ 9,439,639
TRAPEZE GROUP (UK) LIMITED £ 8,214,312
ORCHARD INFORMATION SYSTEMS LIMITED £ 6,940,011
SYMOLOGY LIMITED £ 6,574,549
OPEN TEXT UK LIMITED £ 5,996,802
CHIPSIDE LIMITED £ 4,812,772
ORACLE CORPORATION UK LIMITED £ 38,721,666
UNISYS LIMITED £ 31,204,310
OLM SYSTEMS LIMITED £ 25,376,773
LIQUIDLOGIC LIMITED £ 15,492,847
IMPERIAL CIVIL ENFORCEMENT SOLUTIONS LIMITED £ 9,439,639
TRAPEZE GROUP (UK) LIMITED £ 8,214,312
ORCHARD INFORMATION SYSTEMS LIMITED £ 6,940,011
SYMOLOGY LIMITED £ 6,574,549
OPEN TEXT UK LIMITED £ 5,996,802
CHIPSIDE LIMITED £ 4,812,772
ORACLE CORPORATION UK LIMITED £ 38,721,666
UNISYS LIMITED £ 31,204,310
OLM SYSTEMS LIMITED £ 25,376,773
LIQUIDLOGIC LIMITED £ 15,492,847
IMPERIAL CIVIL ENFORCEMENT SOLUTIONS LIMITED £ 9,439,639
TRAPEZE GROUP (UK) LIMITED £ 8,214,312
ORCHARD INFORMATION SYSTEMS LIMITED £ 6,940,011
SYMOLOGY LIMITED £ 6,574,549
OPEN TEXT UK LIMITED £ 5,996,802
CHIPSIDE LIMITED £ 4,812,772
Outgoings
Business Rates/Property Tax
No properties were found where ZUPA TECH 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 ZUPA TECH 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 ZUPA TECH 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.