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

DH CAMBRIDGE HOLDINGS LIMITED

19 JESSOPS RIVERSIDE, 800 BRIGHTSIDE LANE, SHEFFIELD, S9 2RX,
Company Registration Number
03795332
Private Limited Company
Active

Company Overview

About Dh Cambridge Holdings Ltd
DH CAMBRIDGE HOLDINGS LIMITED was founded on 1999-06-24 and has its registered office in Sheffield. The organisation's status is listed as "Active". Dh Cambridge Holdings Limited is a Private Limited Company registered in ENGLAND 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
DH CAMBRIDGE HOLDINGS LIMITED
 
Legal Registered Office
19 JESSOPS RIVERSIDE
800 BRIGHTSIDE LANE
SHEFFIELD
S9 2RX
Other companies in RG42
 
Previous Names
TEKTRONIX CAMBRIDGE LIMITED01/08/2016
ADHERENT SYSTEMS LIMITED27/07/2001
TAYVIN 160 LIMITED07/04/2000
Filing Information
Company Number 03795332
Company ID Number 03795332
Date formed 1999-06-24
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2016
Account next due 30/09/2018
Latest return 13/04/2016
Return next due 11/05/2017
Type of accounts FULL
Last Datalog update: 2019-09-05 08:50:23
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for DH CAMBRIDGE HOLDINGS 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 DH CAMBRIDGE HOLDINGS LIMITED

Current Directors
Officer Role Date Appointed
KEITH GRAHAM WARD
Director 2008-01-11
Previous Officers
Officer Role Date Appointed Date Resigned
GRANT MACPHERSON
Company Secretary 2015-01-09 2016-06-24
GRANT MACPHERSON
Director 2015-01-09 2016-06-24
FRANK TALBOT MCFADEN
Director 2013-05-30 2016-06-24
DEREK CHARLES STONE
Company Secretary 2001-04-18 2014-11-12
DEREK CHARLES STONE
Director 2001-04-18 2014-11-12
PAUL ROBINSON
Director 2004-01-05 2009-03-10
BEATRIX THOMA
Director 2005-11-21 2008-01-11
JAN ERIK BARKENAES
Director 2004-06-01 2005-11-21
PETER CHARLES TONG
Director 2002-04-26 2004-06-01
IAN VALENTINE
Director 2000-03-31 2004-01-05
ROBERT AGNES
Director 2001-04-18 2002-04-26
RONALD ALEXANDER GEORGE CURTIS
Director 2000-03-31 2001-04-20
PHILIP MICHAEL GARDNER
Director 2000-03-31 2001-04-20
GRAHAM WILLIAM NORGETT
Director 2000-03-31 2001-04-20
JOHN RICHARD SHORT
Company Secretary 2001-03-06 2001-04-18
JOHN ANTHONY BARNES
Company Secretary 2000-05-26 2001-03-06
ANTHONY PAUL MARLTON
Director 1999-09-20 2001-02-28
JANICE CHRISTINE MARLTON
Company Secretary 1999-09-20 2000-05-26
JOHN RICHARD SHORT
Company Secretary 1999-06-24 1999-09-20
JOHN RICHARD SHORT
Director 1999-06-24 1999-09-20
MICHAEL THOMAS WOMACK
Director 1999-06-24 1999-09-20

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
KEITH GRAHAM WARD DH EPSILON LIMITED Director 2018-01-26 CURRENT 2018-01-26 Active - Proposal to Strike off
KEITH GRAHAM WARD IDBS ASIA-PACIFIC LIMITED Director 2017-10-27 CURRENT 2009-09-18 Active - Proposal to Strike off
KEITH GRAHAM WARD ID BUSINESS SOLUTIONS LIMITED Director 2017-10-27 CURRENT 1989-08-17 Active
KEITH GRAHAM WARD INFORSENSE LIMITED Director 2017-10-27 CURRENT 1999-11-15 Active
KEITH GRAHAM WARD PHENOMENEX LIMITED Director 2016-11-14 CURRENT 1987-05-12 Active
KEITH GRAHAM WARD PALLOBEL UK FINANCE LIMITED Director 2016-10-28 CURRENT 2016-10-28 Active - Proposal to Strike off
KEITH GRAHAM WARD VJ HOLDCO UK LIMITED Director 2016-04-05 CURRENT 2016-04-05 Active
KEITH GRAHAM WARD NOBEL BIOCARE U.K. LIMITED Director 2015-08-17 CURRENT 1984-06-27 Active
KEITH GRAHAM WARD KUK HOLDINGS LIMITED Director 2015-07-17 CURRENT 2015-06-24 Active
KEITH GRAHAM WARD DTIL UK LIMITED Director 2015-05-05 CURRENT 2015-04-30 Active - Proposal to Strike off
KEITH GRAHAM WARD KERR U.K. LIMITED Director 2015-02-03 CURRENT 1973-09-06 Active
KEITH GRAHAM WARD NBCMH HOLDINGS LIMITED Director 2015-01-15 CURRENT 2014-08-28 Active
KEITH GRAHAM WARD NBH HOLDCO LIMITED Director 2015-01-15 CURRENT 2014-08-29 Active - Proposal to Strike off
KEITH GRAHAM WARD RH HOLDCO LIMITED Director 2014-12-09 CURRENT 2014-11-21 Active - Proposal to Strike off
KEITH GRAHAM WARD RADIOMETER HOLDCO LIMITED Director 2014-12-09 CURRENT 2014-11-21 Active
KEITH GRAHAM WARD BCN HOLDCO LIMITED Director 2014-10-08 CURRENT 2014-09-01 Active - Proposal to Strike off
KEITH GRAHAM WARD LTAG UK LIMITED Director 2014-10-08 CURRENT 2014-09-01 Active - Proposal to Strike off
KEITH GRAHAM WARD BCHK UK LIMITED Director 2014-10-08 CURRENT 2014-08-29 Active - Proposal to Strike off
KEITH GRAHAM WARD KAVO DENTAL LIMITED Director 2014-08-21 CURRENT 1969-12-31 Active
KEITH GRAHAM WARD OTT HYDROMET LIMITED Director 2014-06-01 CURRENT 1999-05-26 Active
KEITH GRAHAM WARD TRACKSTAR LIMITED Director 2013-10-23 CURRENT 1998-12-11 Dissolved 2015-01-13
KEITH GRAHAM WARD GLOBALWATCHCENTRAL LIMITED Director 2013-10-23 CURRENT 2007-10-04 Dissolved 2015-01-20
KEITH GRAHAM WARD TRI-MEX INTERNATIONAL LIMITED Director 2013-10-23 CURRENT 1998-07-28 Dissolved 2014-02-18
KEITH GRAHAM WARD TRI-MEX GROUP LIMITED Director 2013-10-23 CURRENT 2000-12-01 Dissolved 2015-08-11
KEITH GRAHAM WARD TELETRAC UK LTD Director 2013-10-23 CURRENT 2000-02-08 Dissolved 2015-08-11
KEITH GRAHAM WARD HEMOCUE LIMITED Director 2013-10-08 CURRENT 2006-11-06 Dissolved 2015-09-08
KEITH GRAHAM WARD TELETRAC LTD Director 2013-09-23 CURRENT 2010-05-27 Dissolved 2015-01-20
KEITH GRAHAM WARD NWUK HOLDINGS LIMITED Director 2013-04-16 CURRENT 2013-04-16 Dissolved 2018-01-09
KEITH GRAHAM WARD KEITHLEY INSTRUMENTS LIMITED Director 2013-01-30 CURRENT 1967-10-13 Dissolved 2014-03-11
KEITH GRAHAM WARD NAVMAN WIRELESS NZ HOLDCO LIMITED Director 2013-01-25 CURRENT 2007-07-10 Dissolved 2015-01-13
KEITH GRAHAM WARD ANGLODENT COMPANY(THE) Director 2012-07-23 CURRENT 1962-07-18 Active - Proposal to Strike off
KEITH GRAHAM WARD HACH LANGE LTD Director 2012-07-05 CURRENT 1971-11-01 Active
KEITH GRAHAM WARD DH OMEGA LIMITED Director 2012-04-13 CURRENT 2012-04-13 Active
KEITH GRAHAM WARD DH ALPHA LIMITED Director 2012-04-13 CURRENT 2012-04-13 Active
KEITH GRAHAM WARD BECKMAN COULTER UNITED KINGDOM LIMITED Director 2011-07-18 CURRENT 1959-11-02 Active
KEITH GRAHAM WARD BECKMAN HOLDINGS LIMITED Director 2011-07-18 CURRENT 1988-10-10 Active
KEITH GRAHAM WARD KERMOTION FINANCE LIMITED Director 2010-11-02 CURRENT 2010-11-02 Dissolved 2014-04-08
KEITH GRAHAM WARD GILZONI LIMITED Director 2010-11-02 CURRENT 2010-11-02 Active
KEITH GRAHAM WARD KERMOTION UK HOLDINGS LIMITED Director 2010-11-01 CURRENT 2010-11-01 Active
KEITH GRAHAM WARD LEICA MICROSYSTEMS (GATESHEAD) LTD Director 2010-10-07 CURRENT 1986-01-31 Dissolved 2013-09-24
KEITH GRAHAM WARD GENETIX GROUP LIMITED Director 2010-10-07 CURRENT 2000-06-27 Dissolved 2015-08-18
KEITH GRAHAM WARD MOLECULAR DEVICES (NEW MILTON) LTD Director 2010-10-07 CURRENT 1991-11-04 Dissolved 2015-12-08
KEITH GRAHAM WARD DOWNIN FIVE LIMITED Director 2010-09-20 CURRENT 1999-11-23 Active
KEITH GRAHAM WARD MOLECULAR DEVICES (UK) LIMITED Director 2010-02-01 CURRENT 1993-04-07 Active
KEITH GRAHAM WARD LAUNCHCHANGE HOLDINGS LIMITED Director 2009-12-16 CURRENT 2009-12-16 Active
KEITH GRAHAM WARD LAUNCHCHANGE OPERATIONS LIMITED Director 2009-12-16 CURRENT 2009-12-15 Active
KEITH GRAHAM WARD DH UK FINANCE LIMITED Director 2009-12-07 CURRENT 2009-12-07 Active - Proposal to Strike off
KEITH GRAHAM WARD AB SCIEX UK LIMITED Director 2009-09-02 CURRENT 2009-09-02 Active
KEITH GRAHAM WARD ARISTOTLE BRAZIL FINANCE LIMITED Director 2009-05-11 CURRENT 2009-04-30 Active
KEITH GRAHAM WARD VIDEOJET TECHNOLOGIES LIMITED Director 2009-01-01 CURRENT 2006-12-06 Active
KEITH GRAHAM WARD LEICA BIOSYSTEMS PETERBOROUGH LIMITED Director 2008-12-30 CURRENT 1992-10-16 Dissolved 2015-07-07
KEITH GRAHAM WARD STAMPEDE ACQUISITION LIMITED Director 2008-11-26 CURRENT 2005-12-29 Active
KEITH GRAHAM WARD LAUNCHCHANGE INSTRUMENTATION LIMITED Director 2008-11-26 CURRENT 1988-12-23 Active
KEITH GRAHAM WARD GNZ HOLDINGS LIMITED Director 2008-09-25 CURRENT 1997-01-24 Active - Proposal to Strike off
KEITH GRAHAM WARD WILLETT INTERNATIONAL LIMITED Director 2008-07-01 CURRENT 1983-01-06 Active
KEITH GRAHAM WARD TH FINANCE LIMITED Director 2008-01-04 CURRENT 1997-05-23 Active - Proposal to Strike off
KEITH GRAHAM WARD MOONSILK HOLDINGS LIMITED Director 2007-07-06 CURRENT 2002-07-05 Active
KEITH GRAHAM WARD TROJANUV TECHNOLOGIES UK LIMITED Director 2007-06-15 CURRENT 1987-03-31 Active
KEITH GRAHAM WARD LAUNCHCHANGE FINANCE LIMITED Director 2006-12-13 CURRENT 2006-12-13 Active
KEITH GRAHAM WARD COMARK LIMITED Director 2006-11-24 CURRENT 1994-05-17 Dissolved 2015-08-11
KEITH GRAHAM WARD VIDEOJET TECHNOLOGIES (NOTTINGHAM) LIMITED Director 2006-06-06 CURRENT 1999-12-20 Active
KEITH GRAHAM WARD JHC FINANCE COMPANY Director 2005-06-20 CURRENT 1996-06-19 Active - Proposal to Strike off
KEITH GRAHAM WARD LINX PRINTING TECHNOLOGIES LIMITED Director 2005-06-01 CURRENT 1986-10-22 Active
KEITH GRAHAM WARD LINX ACQUISITION LIMITED Director 2004-11-16 CURRENT 2004-10-07 Active - Proposal to Strike off
KEITH GRAHAM WARD GL UK HOLDINGS LIMITED Director 2002-12-17 CURRENT 1930-12-31 Active - Proposal to Strike off
KEITH GRAHAM WARD DUKI (2006) FINANCE LIMITED Director 2001-08-08 CURRENT 1993-05-06 Active - Proposal to Strike off
KEITH GRAHAM WARD LAUNCHCHANGE LIMITED Director 2000-07-07 CURRENT 1991-08-22 Active
KEITH GRAHAM WARD VR FINANCE COMPANY Director 1998-09-15 CURRENT 1997-08-28 Active
KEITH GRAHAM WARD LAUNCHCHANGE HOLDING COMPANY Director 1997-11-24 CURRENT 1996-10-04 Active
KEITH GRAHAM WARD VRES HOLDINGS LIMITED Director 1992-12-01 CURRENT 1949-03-17 Active - Proposal to Strike off

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
2018-05-01CS01CONFIRMATION STATEMENT MADE ON 13/04/18, NO UPDATES
2017-08-29AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-05-10AD01REGISTERED OFFICE CHANGED ON 10/05/2017 FROM C/O TRACEY LOWE 19 BRIGHTSIDE LANE SHEFFIELD S9 2RX ENGLAND
2017-05-09LATEST SOC09/05/17 STATEMENT OF CAPITAL;GBP 221709500
2017-05-09CS01CONFIRMATION STATEMENT MADE ON 13/04/17, WITH UPDATES
2016-09-06AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-08-01RES15CHANGE OF NAME 26/07/2016
2016-08-01CERTNMCOMPANY NAME CHANGED TEKTRONIX CAMBRIDGE LIMITED CERTIFICATE ISSUED ON 01/08/16
2016-08-01CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2016-07-06AD01REGISTERED OFFICE CHANGED ON 06/07/2016 FROM C/O GRANT MACPHERSON TEKTRONIX UK LTD, ONE THAMES VALLEY WOKINGHAM ROAD BRACKNELL BERKSHIRE RG42 1NG
2016-07-06TM01APPOINTMENT TERMINATED, DIRECTOR FRANK MCFADEN
2016-07-06TM02APPOINTMENT TERMINATED, SECRETARY GRANT MACPHERSON
2016-07-06TM01APPOINTMENT TERMINATED, DIRECTOR GRANT MACPHERSON
2016-06-28RES13SHARE CAPITAL INCREASE 15/06/2016
2016-06-28RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2016-06-25SH0115/06/16 STATEMENT OF CAPITAL GBP 221709500
2016-04-26AR0113/04/16 FULL LIST
2015-07-21AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-05-18LATEST SOC18/05/15 STATEMENT OF CAPITAL;GBP 163709500
2015-05-18AR0113/04/15 FULL LIST
2015-05-18AD01REGISTERED OFFICE CHANGED ON 18/05/2015 FROM C/O DEREK STONE BUILDING A ONE THAMES VALLEY WOKINGHAM ROAD BRACKNELL BERKSHIRE RG42 1NG
2015-01-09AP03SECRETARY APPOINTED MR GRANT MACPHERSON
2015-01-09AP01DIRECTOR APPOINTED MR GRANT MACPHERSON
2014-11-12TM02APPOINTMENT TERMINATED, SECRETARY DEREK STONE
2014-11-12TM01APPOINTMENT TERMINATED, DIRECTOR DEREK STONE
2014-07-01AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-05-19LATEST SOC19/05/14 STATEMENT OF CAPITAL;GBP 163709500
2014-05-19AR0113/04/14 FULL LIST
2013-12-12AD01REGISTERED OFFICE CHANGED ON 12/12/2013 FROM WESTERN PENINSULA WESTERN ROAD BRACKNELL BERKSHIRE RG12 1RF
2013-07-04AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-06-03AP01DIRECTOR APPOINTED MR FRANK TALBOT MCFADEN
2013-05-01AR0113/04/13 FULL LIST
2012-07-05AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-05-11AR0113/04/12 FULL LIST
2011-07-06AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-06-03AR0113/04/11 FULL LIST
2010-07-27AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-06-09AR0113/04/10 FULL LIST
2009-09-03SASHARE AGREEMENT OTC
2009-09-0388(2)CAPITALS NOT ROLLED UP
2009-07-15AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-04-23363aRETURN MADE UP TO 13/04/09; FULL LIST OF MEMBERS
2009-04-07123NC INC ALREADY ADJUSTED 17/12/08
2009-04-07RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2009-04-07RES04NC INC ALREADY ADJUSTED 17/12/2008
2009-04-07SASHARE AGREEMENT OTC
2009-04-0788(2)AD 17/12/08 GBP SI 161000000@1=161000000 GBP IC 1200000/162200000
2009-03-23AAFULL ACCOUNTS MADE UP TO 31/05/08
2009-03-16288bAPPOINTMENT TERMINATED DIRECTOR PAUL ROBINSON
2009-01-30123NC INC ALREADY ADJUSTED 17/12/08
2009-01-30RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2009-01-30RES04GBP NC 162200000/163709500 17/12/2008
2009-01-30123NC INC ALREADY ADJUSTED 12/12/08
2009-01-30RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2009-01-30RES13SECTION 175 12/12/2008
2009-01-13RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2009-01-13RES04NC INC ALREADY ADJUSTED 17/12/2008
2009-01-13123GBP NC 1200000/162200000 17/12/08
2008-10-02225CURRSHO FROM 31/05/2009 TO 31/12/2008
2008-08-28AAFULL ACCOUNTS MADE UP TO 26/05/07
2008-04-17363aRETURN MADE UP TO 13/04/08; FULL LIST OF MEMBERS
2008-01-17288aNEW DIRECTOR APPOINTED
2008-01-17288bDIRECTOR RESIGNED
2007-05-11363aRETURN MADE UP TO 13/04/07; FULL LIST OF MEMBERS
2007-04-14AAMDAMENDED FULL ACCOUNTS MADE UP TO 27/05/06
2007-04-03AAFULL ACCOUNTS MADE UP TO 27/05/06
2006-12-05AAFULL ACCOUNTS MADE UP TO 28/05/05
2006-08-07363aRETURN MADE UP TO 13/04/06; FULL LIST OF MEMBERS
2006-04-05244DELIVERY EXT'D 3 MTH 31/05/05
2005-12-15288bDIRECTOR RESIGNED
2005-12-15288aNEW DIRECTOR APPOINTED
2005-05-20AAFULL ACCOUNTS MADE UP TO 29/05/04
2005-05-09363sRETURN MADE UP TO 13/04/05; NO CHANGE OF MEMBERS
2005-03-17244DELIVERY EXT'D 3 MTH 29/05/04
2004-10-05AAFULL ACCOUNTS MADE UP TO 31/05/03
2004-07-28288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2004-06-09288aNEW DIRECTOR APPOINTED
2004-06-09288bDIRECTOR RESIGNED
2004-05-26363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2004-05-26363sRETURN MADE UP TO 13/04/04; NO CHANGE OF MEMBERS
2004-04-29287REGISTERED OFFICE CHANGED ON 29/04/04 FROM: THE ARENA DOWNSHIRE WAY BRACKNELL BERKSHIRE RG12 1PU
2004-03-30244DELIVERY EXT'D 3 MTH 31/05/03
2004-01-14288bDIRECTOR RESIGNED
2004-01-14288aNEW DIRECTOR APPOINTED
2003-06-03AAFULL ACCOUNTS MADE UP TO 25/05/02
2003-05-12363sRETURN MADE UP TO 13/04/03; FULL LIST OF MEMBERS
2003-03-27244DELIVERY EXT'D 3 MTH 25/05/02
2002-05-13288aNEW DIRECTOR APPOINTED
2002-05-13288bDIRECTOR RESIGNED
2002-05-08AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 06/04/01
2002-04-24363sRETURN MADE UP TO 13/04/02; FULL LIST OF MEMBERS
2001-12-24244DELIVERY EXT'D 3 MTH 26/03/01
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to DH CAMBRIDGE HOLDINGS 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 DH CAMBRIDGE HOLDINGS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
RENT DEPOSIT DEED 2001-11-24 Outstanding COAL PENSION PROPERTIES LIMITED
Intangible Assets
Patents
We have not found any records of DH CAMBRIDGE HOLDINGS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for DH CAMBRIDGE HOLDINGS LIMITED
Trademarks
We have not found any records of DH CAMBRIDGE HOLDINGS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for DH CAMBRIDGE HOLDINGS 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 (70100 - Activities of head offices) as DH CAMBRIDGE HOLDINGS LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where DH CAMBRIDGE HOLDINGS 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 DH CAMBRIDGE HOLDINGS 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 DH CAMBRIDGE HOLDINGS LIMITED any grants or awards.
Ownership
    • TEKTRONIX INC : Ultimate parent company : US
      • Tayvin 160 Limited
      • Tayvin 160 Ltd
      • Tektronix Bristol Limited
      • Tektronix Bristol Ltd
      • Tektronix Cambridge Limited
      • Tektronix Cambridge Ltd
      • Tektronix Network Systems Limited
      • Tektronix Network Systems Ltd
      • Tektronix U.K. Holdings Limited
      • Tektronix U.K. Holdings Ltd
      • Tektronix U.K. Limited
      • Tektronix U.K. Ltd
      • Adherent (United Kingdom)
      • Adherent Limited
      • Adherent Ltd
      • Tayvin 160 (United Kingdom)
      • Tektronix Cambridge (United Kingdom)
      • Tektronix Europe (United Kingdom)
      • Tektronix Europe Limited
      • Tektronix Europe Ltd
      • Tektronix U K Development Centre Limited
      • Tektronix U K Development Centre Ltd
      • Tektronix U.K. (United Kingdom)
      • Tektronix U.K. Holdings (United Kingdom)
    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.