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

DIMO COMPUTING LTD

BEMBRIDGE HOUSE, 1300 PARKWAY, WHITELEY, FAREHAM, HAMPSHIRE, PO15 7AE,
Company Registration Number
03693420
Private Limited Company
Active

Company Overview

About Dimo Computing Ltd
DIMO COMPUTING LTD was founded on 1999-01-11 and has its registered office in Fareham. The organisation's status is listed as "Active". Dimo Computing Ltd is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
DIMO COMPUTING LTD
 
Legal Registered Office
BEMBRIDGE HOUSE, 1300 PARKWAY
WHITELEY
FAREHAM
HAMPSHIRE
PO15 7AE
Other companies in PO15
 
Filing Information
Company Number 03693420
Company ID Number 03693420
Date formed 1999-01-11
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 11/01/2016
Return next due 08/02/2017
Type of accounts AUDIT EXEMPTION SUBSIDIARY
Last Datalog update: 2023-11-06 13:30:30
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for DIMO COMPUTING LTD
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 DIMO COMPUTING LTD

Current Directors
Officer Role Date Appointed
ALASDAIR MARNOCH
Director 2016-11-02
MATTHEW GEOFFREY PORTER
Director 2016-07-06
Previous Officers
Officer Role Date Appointed Date Resigned
JAMES ANDERSON LIDDIARD
Company Secretary 2010-02-17 2017-08-25
LEWIS PAUL MILLER
Director 2015-07-09 2017-01-17
JANE SUZANNE HALL
Director 2009-11-10 2016-07-06
JANE SUZANNE HALL
Company Secretary 2006-08-24 2010-02-17
HASSAN SAADI SADIQ
Director 2003-03-18 2009-11-10
PAUL JEREMY HEMSLEY
Director 2008-07-23 2008-10-10
PAUL SMOLINSKI
Director 2003-03-18 2007-01-26
STEPHEN SCOTT
Director 2000-03-17 2007-01-05
LAURENCE MOORSE
Company Secretary 2001-09-14 2006-08-24
ROBERT SIMON TERRY
Director 2000-03-17 2003-03-18
HILARY HONG TAN
Company Secretary 2001-01-01 2001-09-14
STEPHEN SCOTT
Company Secretary 2000-03-17 2001-01-01
FORM 10 SECRETARIES FD LTD
Nominated Secretary 1999-01-11 2000-03-17
FORM 10 DIRECTORS FD LTD
Nominated Director 1999-01-11 2000-03-17

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ALASDAIR MARNOCH THE INNOVATION GROUP LIMITED Director 2016-11-22 CURRENT 1996-09-30 Active
ALASDAIR MARNOCH INNOVATION PROPERTY (UK) LIMITED Director 2016-11-17 CURRENT 1999-03-10 Active
ALASDAIR MARNOCH INNOVATION FLEET SERVICES LIMITED Director 2016-11-02 CURRENT 1997-09-04 Active
ALASDAIR MARNOCH INNOVATION PROPERTY LIMITED Director 2016-11-02 CURRENT 2006-04-28 Active - Proposal to Strike off
ALASDAIR MARNOCH INNOVATION ASSESSMENT TECHNOLOGIES LIMITED Director 2016-11-02 CURRENT 2011-09-20 Active - Proposal to Strike off
ALASDAIR MARNOCH INGLEBY (1879) LIMITED Director 2016-11-02 CURRENT 2011-10-03 Liquidation
ALASDAIR MARNOCH TIG ACQUISITION HOLDINGS LIMITED Director 2016-11-02 CURRENT 2006-10-16 Active
ALASDAIR MARNOCH MOTORCARE SERVICES LIMITED Director 2016-11-02 CURRENT 1991-10-25 Active
ALASDAIR MARNOCH EMAC LIMITED Director 2016-11-02 CURRENT 1996-02-08 Active
ALASDAIR MARNOCH INNOVATION GROUP BUSINESS SERVICES LIMITED Director 2016-11-02 CURRENT 2016-11-02 Active
ALASDAIR MARNOCH THE INNOVATION GROUP (EMEA) LIMITED Director 2016-11-02 CURRENT 2001-07-30 Active
ALASDAIR MARNOCH TIGER TOPCO LIMITED Director 2016-10-18 CURRENT 2015-08-26 Active - Proposal to Strike off
ALASDAIR MARNOCH AXIOS BIDCO LIMITED Director 2016-10-05 CURRENT 2015-08-26 Active
ALASDAIR MARNOCH TIGER MIDCO 2 LIMITED Director 2016-10-05 CURRENT 2015-08-26 Active - Proposal to Strike off
ALASDAIR MARNOCH TIGER MIDCO 1 LIMITED Director 2016-10-05 CURRENT 2015-08-26 Active - Proposal to Strike off
MATTHEW GEOFFREY PORTER MOTORCARE SERVICES LIMITED Director 2016-11-02 CURRENT 1991-10-25 Active
MATTHEW GEOFFREY PORTER EMAC LIMITED Director 2016-07-29 CURRENT 1996-02-08 Active
MATTHEW GEOFFREY PORTER INNOVATION FLEET SERVICES LIMITED Director 2016-07-06 CURRENT 1997-09-04 Active
MATTHEW GEOFFREY PORTER TIG ACQUISITION HOLDINGS LIMITED Director 2016-07-06 CURRENT 2006-10-16 Active
MATTHEW GEOFFREY PORTER THE INNOVATION GROUP (EMEA) LIMITED Director 2016-07-06 CURRENT 2001-07-30 Active
MATTHEW GEOFFREY PORTER INNOVATION PROPERTY LIMITED Director 2016-06-28 CURRENT 2006-04-28 Active - Proposal to Strike off
MATTHEW GEOFFREY PORTER INNOVATION PROPERTY (UK) LIMITED Director 2016-06-28 CURRENT 1999-03-10 Active
MATTHEW GEOFFREY PORTER THE RUSSELL ARMS PUB COMPANY LIMITED Director 2012-01-30 CURRENT 2012-01-30 Active
MATTHEW GEOFFREY PORTER AMT DIGITAL LTD Director 2008-11-26 CURRENT 2008-11-26 Dissolved 2016-01-05

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
2024-03-30DIRECTOR APPOINTED MR CHARLIE RICHARD SIMON
2024-03-28APPOINTMENT TERMINATED, DIRECTOR MAGDALENA BARBARA BAUGH
2023-10-19Audit exemption statement of guarantee by parent company for period ending 31/12/22
2023-10-19Notice of agreement to exemption from audit of accounts for period ending 31/12/22
2023-10-19Consolidated accounts of parent company for subsidiary company period ending 31/12/22
2023-10-19Audit exemption subsidiary accounts made up to 2022-12-31
2023-10-03CONFIRMATION STATEMENT MADE ON 30/09/23, WITH NO UPDATES
2023-01-18Change of details for The Innovation Group Limited as a person with significant control on 2022-12-15
2023-01-18PSC05Change of details for The Innovation Group Limited as a person with significant control on 2022-12-15
2023-01-13STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 036934200010
2023-01-13STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 036934200009
2023-01-13STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 036934200008
2023-01-13STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 036934200011
2023-01-13MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 036934200011
2023-01-03APPOINTMENT TERMINATED, DIRECTOR ALASDAIR MARNOCH
2023-01-03TM01APPOINTMENT TERMINATED, DIRECTOR ALASDAIR MARNOCH
2022-12-21MR05
2022-12-06PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/21
2022-12-06AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/21
2022-12-06GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/21
2022-09-30CONFIRMATION STATEMENT MADE ON 30/09/22, WITH NO UPDATES
2022-09-30CS01CONFIRMATION STATEMENT MADE ON 30/09/22, WITH NO UPDATES
2022-06-06REGISTERED OFFICE CHANGED ON 06/06/22 FROM Yarmouth House 1300 Parkway, Whiteley Fareham Hampshire PO15 7AE
2022-06-06AD01REGISTERED OFFICE CHANGED ON 06/06/22 FROM Yarmouth House 1300 Parkway, Whiteley Fareham Hampshire PO15 7AE
2022-01-04Audit exemption subsidiary accounts made up to 2020-12-31
2021-11-16AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/20
2021-10-19PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/20
2021-10-19GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/20
2021-10-01CS01CONFIRMATION STATEMENT MADE ON 30/09/21, WITH NO UPDATES
2021-03-31MR01REGISTRATION OF A CHARGE / CHARGE CODE 036934200011
2020-10-29MR01REGISTRATION OF A CHARGE / CHARGE CODE 036934200010
2020-09-30CS01CONFIRMATION STATEMENT MADE ON 30/09/20, WITH NO UPDATES
2020-09-14PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 30/09/19
2020-09-14AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 30/09/19
2020-09-14GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 30/09/19
2020-08-10AA01Current accounting period extended from 30/09/20 TO 31/12/20
2020-01-13CS01CONFIRMATION STATEMENT MADE ON 11/01/20, WITH NO UPDATES
2019-07-22PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 30/09/18
2019-07-10GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 30/09/18
2019-07-10AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 30/09/18
2019-04-17MR01REGISTRATION OF A CHARGE / CHARGE CODE 036934200009
2019-01-29AP01DIRECTOR APPOINTED MAGDALENA BAUGH
2019-01-28AP01DIRECTOR APPOINTED MR CHRISTOPHER TIMOTHY MILES TOULSON-CLARKE
2019-01-21CS01CONFIRMATION STATEMENT MADE ON 11/01/19, WITH NO UPDATES
2018-10-09PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 30/09/17
2018-09-19TM01APPOINTMENT TERMINATED, DIRECTOR MATTHEW GEOFFREY PORTER
2018-09-18AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 30/09/17
2018-09-18GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 30/09/17
2018-01-22CS01CONFIRMATION STATEMENT MADE ON 11/01/18, WITH NO UPDATES
2017-08-25TM02Termination of appointment of James Anderson Liddiard on 2017-08-25
2017-07-10AAFULL ACCOUNTS MADE UP TO 30/09/16
2017-05-30RP04AP01Second filing of director appointment of Alasdair Marnoch
2017-01-17TM01APPOINTMENT TERMINATED, DIRECTOR LEWIS PAUL MILLER
2017-01-12LATEST SOC12/01/17 STATEMENT OF CAPITAL;GBP 1
2017-01-12CS01CONFIRMATION STATEMENT MADE ON 11/01/17, WITH UPDATES
2017-01-12LATEST SOC12/01/17 STATEMENT OF CAPITAL;GBP 1
2016-12-21MR01REGISTRATION OF A CHARGE / CHARGE CODE 036934200008
2016-11-02AP01DIRECTOR APPOINTED MR ALASDAIR MARNOCH
2016-07-29AP01DIRECTOR APPOINTED MR MATTHEW PORTER
2016-07-29TM01APPOINTMENT TERMINATED, DIRECTOR JANE SUZANNE HALL
2016-07-05AAFULL ACCOUNTS MADE UP TO 30/09/15
2016-01-11LATEST SOC11/01/16 STATEMENT OF CAPITAL;GBP 1
2016-01-11AR0111/01/16 ANNUAL RETURN FULL LIST
2015-12-21AUDAUDITOR'S RESIGNATION
2015-07-10AP01DIRECTOR APPOINTED LEWIS PAUL MILLER
2015-07-04AAFULL ACCOUNTS MADE UP TO 30/09/14
2015-01-12LATEST SOC12/01/15 STATEMENT OF CAPITAL;GBP 1
2015-01-12AR0111/01/15 ANNUAL RETURN FULL LIST
2014-10-01MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2014-10-01MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7
2014-10-01MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6
2014-07-15AAFULL ACCOUNTS MADE UP TO 30/09/13
2014-01-13LATEST SOC13/01/14 STATEMENT OF CAPITAL;GBP 1
2014-01-13AR0111/01/14 FULL LIST
2013-07-03AAFULL ACCOUNTS MADE UP TO 30/09/12
2013-01-11AR0111/01/13 FULL LIST
2012-06-29AAFULL ACCOUNTS MADE UP TO 30/09/11
2012-01-12AR0111/01/12 FULL LIST
2011-12-14MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7
2011-04-07AAFULL ACCOUNTS MADE UP TO 30/09/10
2011-01-17AR0111/01/11 FULL LIST
2010-07-01AAFULL ACCOUNTS MADE UP TO 30/09/09
2010-03-09AP03SECRETARY APPOINTED JAMES ANDERSON LIDDIARD
2010-03-09TM02APPOINTMENT TERMINATED, SECRETARY JANE HALL
2010-02-05AP01DIRECTOR APPOINTED JANE SUZANNE HALL
2010-01-21AR0111/01/10 FULL LIST
2009-11-30TM01APPOINTMENT TERMINATED, DIRECTOR HASSAN SADIQ
2009-08-01AAFULL ACCOUNTS MADE UP TO 30/09/08
2009-01-16363aRETURN MADE UP TO 11/01/09; FULL LIST OF MEMBERS
2009-01-08AAFULL ACCOUNTS MADE UP TO 30/09/07
2008-11-20288bAPPOINTMENT TERMINATED DIRECTOR PAUL HEMSLEY
2008-10-28403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2008-10-28403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2008-10-28403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2008-09-03288aDIRECTOR APPOINTED PAUL HEMSLEY
2008-08-07395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2008-08-02395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2008-02-01363aRETURN MADE UP TO 11/01/08; FULL LIST OF MEMBERS
2007-07-31AAFULL ACCOUNTS MADE UP TO 30/09/06
2007-02-09288cDIRECTOR'S PARTICULARS CHANGED
2007-02-09288bDIRECTOR RESIGNED
2007-02-09288bDIRECTOR RESIGNED
2007-01-30363aRETURN MADE UP TO 11/01/07; FULL LIST OF MEMBERS
2006-09-14288bSECRETARY RESIGNED
2006-09-14288aNEW SECRETARY APPOINTED
2006-07-13AAFULL ACCOUNTS MADE UP TO 30/09/05
2006-01-25363aRETURN MADE UP TO 11/01/06; FULL LIST OF MEMBERS
2005-08-05AAFULL ACCOUNTS MADE UP TO 30/09/04
2005-01-24363sRETURN MADE UP TO 11/01/05; FULL LIST OF MEMBERS
2004-09-25403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-09-20288cDIRECTOR'S PARTICULARS CHANGED
2004-08-07395PARTICULARS OF MORTGAGE/CHARGE
2004-08-04AAFULL ACCOUNTS MADE UP TO 30/09/03
2004-06-30395PARTICULARS OF MORTGAGE/CHARGE
2004-04-20288cSECRETARY'S PARTICULARS CHANGED
2004-02-14363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2004-02-14363sRETURN MADE UP TO 11/01/04; FULL LIST OF MEMBERS
2003-08-06AAFULL ACCOUNTS MADE UP TO 30/09/02
2003-06-16288aNEW DIRECTOR APPOINTED
2003-06-16288aNEW DIRECTOR APPOINTED
2003-04-17363sRETURN MADE UP TO 11/01/03; FULL LIST OF MEMBERS
2003-04-17288bDIRECTOR RESIGNED
2002-08-05AAFULL ACCOUNTS MADE UP TO 30/09/01
2002-03-04RES01ALTERATION TO MEMORANDUM AND ARTICLES
2002-03-01ELRESS369(4) SHT NOTICE MEET 20/02/02
2002-03-01ELRESS80A AUTH TO ALLOT SEC 20/02/02
2002-01-22363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2002-01-22363sRETURN MADE UP TO 11/01/02; FULL LIST OF MEMBERS
2001-12-28288bSECRETARY RESIGNED
2001-12-28288aNEW SECRETARY APPOINTED
2001-08-17395PARTICULARS OF MORTGAGE/CHARGE
2001-08-17395PARTICULARS OF MORTGAGE/CHARGE
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate




Licences & Regulatory approval
We could not find any licences issued to DIMO COMPUTING LTD 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 DIMO COMPUTING LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 11
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 11
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2011-12-14 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 2008-08-07 Satisfied BARCLAYS BANK PLC
GUARANTEE & DEBENTURE 2008-08-02 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 2004-07-30 Satisfied NATIONAL WESTMINSTER BANK PLC
DEBENTURE 2004-06-25 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2001-08-02 Satisfied INVESTEC BANK (UK) LIMITED
LEGAL CHARGE 2001-08-02 Satisfied INVESTEC BANK (UK) LIMITED
Intangible Assets
Patents
We have not found any records of DIMO COMPUTING LTD registering or being granted any patents
Domain Names
We do not have the domain name information for DIMO COMPUTING LTD
Trademarks
We have not found any records of DIMO COMPUTING LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for DIMO COMPUTING LTD. 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 (68209 - Other letting and operating of own or leased real estate) as DIMO COMPUTING LTD are:

INTU ELDON SQUARE LIMITED £ 1,902,071
TEW BROS. (CONTRACTORS) LIMITED £ 1,870,221
SANCTUARY MANAGEMENT SERVICES LIMITED £ 1,760,575
BELLE GROVE ESTATES LIMITED £ 1,661,672
JACK SMITH PROPERTIES LIMITED £ 936,825
UXBRIDGE ESTATE AGENTS LTD £ 703,322
LEE GRENVILLE LIMITED £ 519,747
CAPSTONE LIMITED £ 409,140
HOLLY RENTALS LIMITED £ 375,233
HUBBARD & HOUGHTON LIMITED £ 327,949
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
Outgoings
Business Rates/Property Tax
No properties were found where DIMO COMPUTING LTD 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 DIMO COMPUTING LTD 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 DIMO COMPUTING LTD 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.