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

TMT COMPUTER SYSTEMS LIMITED

FIRST FLOOR, 39 HIGH STREET, BILLERICAY, ESSEX, CM12 9BA,
Company Registration Number
03577868
Private Limited Company
Active

Company Overview

About Tmt Computer Systems Ltd
TMT COMPUTER SYSTEMS LIMITED was founded on 1998-06-09 and has its registered office in Billericay. The organisation's status is listed as "Active". Tmt Computer Systems Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
TMT COMPUTER SYSTEMS LIMITED
 
Legal Registered Office
FIRST FLOOR
39 HIGH STREET
BILLERICAY
ESSEX
CM12 9BA
Other companies in CM12
 
Filing Information
Company Number 03577868
Company ID Number 03577868
Date formed 1998-06-09
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/06/2023
Account next due 31/03/2025
Latest return 09/06/2016
Return next due 07/07/2017
Type of accounts MICRO ENTITY
VAT Number /Sales tax ID GB718762410  
Last Datalog update: 2023-10-05 18:14:13
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for TMT COMPUTER SYSTEMS LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   LTG ACCOUNTANTS LIMITED   SPM ACCOUNTING 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 TMT COMPUTER SYSTEMS LIMITED

Current Directors
Officer Role Date Appointed
LOWTAX SECRETARIAL SERVICES LIMITED
Company Secretary 2005-08-01
TREVOR STUART MOUNTFORD
Director 1998-06-11
MACKENNY LAWRENCE TRIM
Director 1998-06-11
Previous Officers
Officer Role Date Appointed Date Resigned
OZONE FRIENDLY SERVICES LIMITED
Company Secretary 1998-06-09 2005-08-01
ABELL MORLISS NOMINEES LIMITED
Director 1998-06-09 1998-06-11

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
LOWTAX SECRETARIAL SERVICES LIMITED PRIME ACCESS SERVICES CO UK LIMITED Company Secretary 2009-01-15 CURRENT 2008-05-09 Active
LOWTAX SECRETARIAL SERVICES LIMITED CLASS A LIMITED Company Secretary 2007-10-29 CURRENT 1989-01-17 Active
LOWTAX SECRETARIAL SERVICES LIMITED AIREY CONSULTING LIMITED Company Secretary 2007-10-29 CURRENT 2007-10-29 Active
LOWTAX SECRETARIAL SERVICES LIMITED LAKIN AGENCIES LIMITED Company Secretary 2007-09-21 CURRENT 2007-09-21 Active
LOWTAX SECRETARIAL SERVICES LIMITED THE LOFT CONSULTANCY LIMITED Company Secretary 2007-07-31 CURRENT 2007-07-31 Liquidation
LOWTAX SECRETARIAL SERVICES LIMITED PRYMAAT LIMITED Company Secretary 2007-06-28 CURRENT 2007-06-28 Active
LOWTAX SECRETARIAL SERVICES LIMITED SAGE WIZZARDS LIMITED Company Secretary 2007-05-30 CURRENT 2007-05-30 Active
LOWTAX SECRETARIAL SERVICES LIMITED MACWARE LIMITED Company Secretary 2007-03-29 CURRENT 2007-03-29 Active
LOWTAX SECRETARIAL SERVICES LIMITED FURNEAUX ASSOCIATES LIMITED Company Secretary 2007-03-19 CURRENT 2007-03-19 Dissolved 2013-10-22
LOWTAX SECRETARIAL SERVICES LIMITED D & G PROPERTY MAINTENANCE SERVICES LIMITED Company Secretary 2007-01-03 CURRENT 2007-01-03 Active
LOWTAX SECRETARIAL SERVICES LIMITED TYLER MASON RECRUITMENT LIMITED Company Secretary 2006-05-05 CURRENT 2006-05-05 Dissolved 2016-08-16
LOWTAX SECRETARIAL SERVICES LIMITED FINE WINE SELLERS LIMITED Company Secretary 2006-04-28 CURRENT 2006-04-28 Active
LOWTAX SECRETARIAL SERVICES LIMITED QENNY LIMITED Company Secretary 2006-03-29 CURRENT 2005-08-03 Liquidation
LOWTAX SECRETARIAL SERVICES LIMITED SIMAX LTD Company Secretary 2006-01-27 CURRENT 1999-02-23 Active
LOWTAX SECRETARIAL SERVICES LIMITED THE EVERLASTING BUBBLEGUM COMPANY LIMITED Company Secretary 2006-01-24 CURRENT 2000-02-15 Active
LOWTAX SECRETARIAL SERVICES LIMITED SHELL GROUP LIMITED Company Secretary 2006-01-24 CURRENT 1997-02-25 Active
LOWTAX SECRETARIAL SERVICES LIMITED ROBINSON CAR SERVICES LIMITED Company Secretary 2005-11-10 CURRENT 2005-11-10 Liquidation
LOWTAX SECRETARIAL SERVICES LIMITED HAMPTON MEDIA SERVICES LIMITED Company Secretary 2005-10-18 CURRENT 2005-10-18 Liquidation
LOWTAX SECRETARIAL SERVICES LIMITED CELERITY-IS LTD Company Secretary 2005-06-24 CURRENT 2004-04-06 Active - Proposal to Strike off
LOWTAX SECRETARIAL SERVICES LIMITED SPOOK CONSULTING LIMITED Company Secretary 2005-03-11 CURRENT 2005-03-11 Liquidation
LOWTAX SECRETARIAL SERVICES LIMITED EXECUTIVE WELCOME LTD Company Secretary 2005-02-28 CURRENT 2002-11-11 Active
LOWTAX SECRETARIAL SERVICES LIMITED R J B REINFORCEMENT LTD Company Secretary 2005-01-06 CURRENT 2001-10-22 Liquidation
LOWTAX SECRETARIAL SERVICES LIMITED JAYK UK LIMITED Company Secretary 2004-12-22 CURRENT 2004-12-22 Active - Proposal to Strike off
LOWTAX SECRETARIAL SERVICES LIMITED TRANSPLENDENT LIMITED Company Secretary 2004-08-26 CURRENT 2004-08-26 Active - Proposal to Strike off
LOWTAX SECRETARIAL SERVICES LIMITED RICH INTELLECT LIMITED Company Secretary 2004-05-05 CURRENT 2004-05-05 Active
LOWTAX SECRETARIAL SERVICES LIMITED SIMPLADAPT LTD Company Secretary 2004-01-16 CURRENT 2004-01-16 Active
LOWTAX SECRETARIAL SERVICES LIMITED JASON ATKINS LIMITED Company Secretary 2003-01-15 CURRENT 2003-01-15 Active - Proposal to Strike off
LOWTAX SECRETARIAL SERVICES LIMITED ITERUM SOLUTIONS LIMITED Company Secretary 2003-01-14 CURRENT 2003-01-14 Active
LOWTAX SECRETARIAL SERVICES LIMITED LSK SERVICES LIMITED Company Secretary 2002-10-03 CURRENT 2002-10-03 Active
LOWTAX SECRETARIAL SERVICES LIMITED CHAMPION IT LIMITED Company Secretary 2002-09-01 CURRENT 1999-08-25 Active
LOWTAX SECRETARIAL SERVICES LIMITED CARBIDE-FINGER LIMITED Company Secretary 2002-03-06 CURRENT 2002-03-06 Active
LOWTAX SECRETARIAL SERVICES LIMITED YORK MEMBERY LIMITED Company Secretary 2001-12-05 CURRENT 2001-12-05 Active
LOWTAX SECRETARIAL SERVICES LIMITED HILLDROP SERVICES LIMITED Company Secretary 2001-06-27 CURRENT 2001-06-27 Active
LOWTAX SECRETARIAL SERVICES LIMITED AVITAR SERVICES LIMITED Company Secretary 2001-06-04 CURRENT 2001-06-04 Active
LOWTAX SECRETARIAL SERVICES LIMITED FINANCIAL TECHNOLOGISTS EXCHANGE LIMITED Company Secretary 2000-11-29 CURRENT 2000-11-29 Liquidation
LOWTAX SECRETARIAL SERVICES LIMITED INFO-POWER LIMITED Company Secretary 2000-11-08 CURRENT 1999-02-25 Active
LOWTAX SECRETARIAL SERVICES LIMITED VDS UK LIMITED Company Secretary 2000-07-31 CURRENT 2000-07-31 Active - Proposal to Strike off
LOWTAX SECRETARIAL SERVICES LIMITED DUKALU CONSULTING LIMITED Company Secretary 2000-04-26 CURRENT 2000-04-26 Active - Proposal to Strike off
LOWTAX SECRETARIAL SERVICES LIMITED IR35 LIMITED Company Secretary 1999-11-05 CURRENT 1999-11-05 Active
LOWTAX SECRETARIAL SERVICES LIMITED LOWTAX LIMITED Company Secretary 1999-11-05 CURRENT 1999-11-05 Active
LOWTAX SECRETARIAL SERVICES LIMITED LTG ACCOUNTANTS LIMITED Company Secretary 1999-03-31 CURRENT 1999-01-22 Active
LOWTAX SECRETARIAL SERVICES LIMITED LTG NOMINEES LIMITED Company Secretary 1999-02-20 CURRENT 1999-01-22 Active
MACKENNY LAWRENCE TRIM TRIM CONSULTANCY LIMITED Director 1994-08-12 CURRENT 1994-08-12 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
2023-10-04MICRO ENTITY ACCOUNTS MADE UP TO 30/06/23
2023-06-22Director's details changed for Mr Trevor Stuart Mountford on 2023-06-21
2023-06-21CONFIRMATION STATEMENT MADE ON 09/06/23, WITH UPDATES
2022-09-28MICRO ENTITY ACCOUNTS MADE UP TO 30/06/22
2022-09-28AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/22
2022-06-14CS01CONFIRMATION STATEMENT MADE ON 09/06/22, WITH UPDATES
2021-10-26AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/21
2021-06-17CS01CONFIRMATION STATEMENT MADE ON 09/06/21, WITH UPDATES
2020-09-10AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/20
2020-06-25CS01CONFIRMATION STATEMENT MADE ON 09/06/20, WITH UPDATES
2020-02-05AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/19
2019-06-24CS01CONFIRMATION STATEMENT MADE ON 09/06/19, WITH NO UPDATES
2019-01-16AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/18
2018-06-11LATEST SOC11/06/18 STATEMENT OF CAPITAL;GBP 100
2018-06-11CS01CONFIRMATION STATEMENT MADE ON 09/06/18, WITH UPDATES
2017-12-12CH04SECRETARY'S DETAILS CHNAGED FOR LOWTAX SECRETARIAL SERVICES LIMITED on 2017-12-12
2017-12-05AD01REGISTERED OFFICE CHANGED ON 05/12/17 FROM 4th Floor, Acorn House Great Oaks Basildon Essex SS14 1EH United Kingdom
2017-08-08AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/17
2017-07-27CH04SECRETARY'S DETAILS CHNAGED FOR LOWTAX SECRETARIAL SERVICES LIMITED on 2017-07-27
2017-07-27AD01REGISTERED OFFICE CHANGED ON 27/07/17 FROM Weir Cottage 2 Laindon Road Billericay Essex CM12 9LD
2017-06-15LATEST SOC15/06/17 STATEMENT OF CAPITAL;GBP 100
2017-06-15CS01CONFIRMATION STATEMENT MADE ON 09/06/17, WITH UPDATES
2017-02-17SH08Change of share class name or designation
2016-08-15AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/16
2016-06-22LATEST SOC22/06/16 STATEMENT OF CAPITAL;GBP 100
2016-06-22AR0109/06/16 ANNUAL RETURN FULL LIST
2015-11-02AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/15
2015-06-16LATEST SOC16/06/15 STATEMENT OF CAPITAL;GBP 100
2015-06-16AR0109/06/15 ANNUAL RETURN FULL LIST
2015-03-19AA30/06/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-06-11LATEST SOC11/06/14 STATEMENT OF CAPITAL;GBP 100
2014-06-11AR0109/06/14 ANNUAL RETURN FULL LIST
2013-08-27AA30/06/13 ACCOUNTS TOTAL EXEMPTION FULL
2013-06-10AR0109/06/13 ANNUAL RETURN FULL LIST
2013-06-04CH01Director's details changed for Trevor Stuart Mountford on 2013-06-03
2013-02-15AA30/06/12 ACCOUNTS TOTAL EXEMPTION FULL
2012-06-11AR0109/06/12 ANNUAL RETURN FULL LIST
2012-02-06AA30/06/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-06-13AR0109/06/11 ANNUAL RETURN FULL LIST
2011-02-08AA30/06/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-06-18AR0109/06/10 ANNUAL RETURN FULL LIST
2009-12-01AA30/06/09 ACCOUNTS TOTAL EXEMPTION SMALL
2009-06-26363aRETURN MADE UP TO 09/06/09; FULL LIST OF MEMBERS
2009-01-09363aRETURN MADE UP TO 09/06/08; FULL LIST OF MEMBERS
2008-08-13AA30/06/08 TOTAL EXEMPTION SMALL
2008-07-16288cDIRECTOR'S CHANGE OF PARTICULARS / MACKENNY TRIM / 10/07/2006
2007-12-17AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07
2007-06-13288cSECRETARY'S PARTICULARS CHANGED
2007-06-13363aRETURN MADE UP TO 09/06/07; FULL LIST OF MEMBERS
2007-02-23AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06
2006-11-23287REGISTERED OFFICE CHANGED ON 23/11/06 FROM: MAYFLOWER HOUSE HIGH STREET BILLERICAY ESSEX CM12 9FT
2006-06-13363aRETURN MADE UP TO 09/06/06; FULL LIST OF MEMBERS
2005-09-20AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05
2005-08-31288aNEW SECRETARY APPOINTED
2005-08-31288bSECRETARY RESIGNED
2005-07-18288cSECRETARY'S PARTICULARS CHANGED
2005-07-18363aRETURN MADE UP TO 09/06/05; FULL LIST OF MEMBERS
2005-05-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04
2004-06-29363sRETURN MADE UP TO 09/06/04; FULL LIST OF MEMBERS
2004-05-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03
2003-07-03363(288)DIRECTOR'S PARTICULARS CHANGED
2003-07-03363sRETURN MADE UP TO 09/06/03; FULL LIST OF MEMBERS
2003-03-18AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02
2002-07-11363sRETURN MADE UP TO 09/06/02; FULL LIST OF MEMBERS
2002-07-10288cDIRECTOR'S PARTICULARS CHANGED
2002-02-26AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/01
2001-07-02363(287)REGISTERED OFFICE CHANGED ON 02/07/01
2001-07-02363sRETURN MADE UP TO 09/06/01; FULL LIST OF MEMBERS
2001-04-24AAFULL ACCOUNTS MADE UP TO 30/06/00
2001-01-04287REGISTERED OFFICE CHANGED ON 04/01/01 FROM: LAKEWOOD HOUSE HORNDON BUSINESS PARK BRENTWOOD ESSEX CM13 3XL
2000-07-05288cSECRETARY'S PARTICULARS CHANGED
2000-06-16363sRETURN MADE UP TO 09/06/00; FULL LIST OF MEMBERS
2000-03-30AAFULL ACCOUNTS MADE UP TO 30/06/99
1999-08-10288cDIRECTOR'S PARTICULARS CHANGED
1999-07-13363sRETURN MADE UP TO 09/06/99; FULL LIST OF MEMBERS
1998-07-21288aNEW DIRECTOR APPOINTED
1998-07-21288bDIRECTOR RESIGNED
1998-07-21288aNEW DIRECTOR APPOINTED
1998-07-2188(2)RAD 11/06/98--------- £ SI 100@1=100 £ IC 1/101
1998-06-09NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
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 TMT COMPUTER SYSTEMS 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 TMT COMPUTER SYSTEMS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
TMT COMPUTER SYSTEMS LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.119
MortgagesNumMortOutstanding0.079
MortgagesNumMortPartSatisfied0.0013
MortgagesNumMortSatisfied0.049
MortgagesNumMortCharges0.159
MortgagesNumMortOutstanding0.069
MortgagesNumMortPartSatisfied0.0013
MortgagesNumMortSatisfied0.099

This shows the max and average number of mortgages for companies with the same SIC code of 62020 - Information technology consultancy activities

Creditors
Creditors Due Within One Year 2013-06-30 £ 1,623
Creditors Due Within One Year 2012-06-30 £ 2,259
Creditors Due Within One Year 2012-06-30 £ 2,259
Creditors Due Within One Year 2011-06-30 £ 4,998
Other Creditors Due Within One Year 2013-06-30 £ 1,288
Other Creditors Due Within One Year 2012-06-30 £ 1,026
Other Creditors Due Within One Year 2012-06-30 £ 1,026
Taxation Social Security Due Within One Year 2012-06-30 £ 1,233
Taxation Social Security Due Within One Year 2012-06-30 £ 1,233
Taxation Social Security Due Within One Year 2011-06-30 £ 4,148

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-06-30
Annual Accounts
2013-06-30
Annual Accounts
2014-06-30
Annual Accounts
2015-06-30
Annual Accounts
2016-06-30
Annual Accounts
2017-06-30
Annual Accounts
2018-06-30
Annual Accounts
2019-06-30
Annual Accounts
2020-06-30
Annual Accounts
2021-06-30
Annual Accounts
2022-06-30

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

Financial Assets
Balance Sheet
Cash Bank In Hand 2013-06-30 £ 38,966
Cash Bank In Hand 2012-06-30 £ 61,243
Cash Bank In Hand 2012-06-30 £ 61,243
Cash Bank In Hand 2011-06-30 £ 51,924
Current Assets 2013-06-30 £ 52,530
Current Assets 2012-06-30 £ 75,070
Current Assets 2012-06-30 £ 75,070
Current Assets 2011-06-30 £ 72,695
Debtors 2013-06-30 £ 13,564
Debtors 2012-06-30 £ 13,827
Debtors 2012-06-30 £ 13,827
Debtors 2011-06-30 £ 20,771
Debtors Due Within One Year 2013-06-30 £ 13,564
Debtors Due Within One Year 2012-06-30 £ 13,827
Debtors Due Within One Year 2012-06-30 £ 13,827
Debtors Due Within One Year 2011-06-30 £ 20,771
Shareholder Funds 2013-06-30 £ 51,673
Shareholder Funds 2012-06-30 £ 73,832
Shareholder Funds 2012-06-30 £ 73,832
Shareholder Funds 2011-06-30 £ 69,058
Tangible Fixed Assets 2012-06-30 £ 1,021
Tangible Fixed Assets 2012-06-30 £ 1,021
Tangible Fixed Assets 2011-06-30 £ 1,361

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of TMT COMPUTER SYSTEMS LIMITED registering or being granted any patents
Domain Names

TMT COMPUTER SYSTEMS LIMITED owns 1 domain names.

tmtcs.co.uk  

Trademarks
We have not found any records of TMT COMPUTER SYSTEMS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for TMT COMPUTER SYSTEMS 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 (62020 - Information technology consultancy activities) as TMT COMPUTER SYSTEMS LIMITED are:

CAPITA BUSINESS SERVICES LTD £ 19,902,467
CGI IT UK LIMITED £ 904,956
AGILISYS PROFESSIONAL SERVICES LIMITED £ 886,818
CAPITA INFORMATION LIMITED £ 863,580
ENTSERV UK LIMITED £ 574,391
LUMESSE LIMITED £ 564,900
TRUSTMARQUE SOLUTIONS LIMITED £ 456,674
UNIT4 BUSINESS SOFTWARE LIMITED £ 451,175
ESRI (UK) LIMITED £ 385,223
METHODS BUSINESS AND DIGITAL TECHNOLOGY LIMITED £ 384,544
CAPITA BUSINESS SERVICES LTD £ 700,474,714
CAPGEMINI UK PLC £ 97,628,689
SPECIALIST COMPUTER CENTRES PLC £ 69,881,449
CAPITA IT SERVICES (BSF) LIMITED £ 68,332,680
COMPUTACENTER (UK) LIMITED £ 56,627,795
SOPRA STERIA LIMITED £ 46,866,747
GRANICUS LIMITED £ 43,644,291
RICOH UK LIMITED £ 43,289,686
TRUSTMARQUE SOLUTIONS LIMITED £ 36,582,527
ENTERPRISE SERVICES DEFENCE AND SECURITY UK LIMITED £ 28,950,221
CAPITA BUSINESS SERVICES LTD £ 700,474,714
CAPGEMINI UK PLC £ 97,628,689
SPECIALIST COMPUTER CENTRES PLC £ 69,881,449
CAPITA IT SERVICES (BSF) LIMITED £ 68,332,680
COMPUTACENTER (UK) LIMITED £ 56,627,795
SOPRA STERIA LIMITED £ 46,866,747
GRANICUS LIMITED £ 43,644,291
RICOH UK LIMITED £ 43,289,686
TRUSTMARQUE SOLUTIONS LIMITED £ 36,582,527
ENTERPRISE SERVICES DEFENCE AND SECURITY UK LIMITED £ 28,950,221
CAPITA BUSINESS SERVICES LTD £ 700,474,714
CAPGEMINI UK PLC £ 97,628,689
SPECIALIST COMPUTER CENTRES PLC £ 69,881,449
CAPITA IT SERVICES (BSF) LIMITED £ 68,332,680
COMPUTACENTER (UK) LIMITED £ 56,627,795
SOPRA STERIA LIMITED £ 46,866,747
GRANICUS LIMITED £ 43,644,291
RICOH UK LIMITED £ 43,289,686
TRUSTMARQUE SOLUTIONS LIMITED £ 36,582,527
ENTERPRISE SERVICES DEFENCE AND SECURITY UK LIMITED £ 28,950,221
Outgoings
Business Rates/Property Tax
No properties were found where TMT COMPUTER SYSTEMS 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 TMT COMPUTER SYSTEMS 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 TMT COMPUTER SYSTEMS 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.