Company Information for CAUSEWAY TECHNOLOGIES LIMITED
THIRD FLOOR STERLING HOUSE, 20 STATION ROAD, GERRARDS CROSS, BUCKINGHAMSHIRE, SL9 8EL,
|
Company Registration Number
![]() Private Limited Company
Active |
Company Name | ||
---|---|---|
CAUSEWAY TECHNOLOGIES LIMITED | ||
Legal Registered Office | ||
THIRD FLOOR STERLING HOUSE 20 STATION ROAD GERRARDS CROSS BUCKINGHAMSHIRE SL9 8EL Other companies in SL8 | ||
Previous Names | ||
|
Company Number | 03921897 | |
---|---|---|
Company ID Number | 03921897 | |
Date formed | 2000-02-09 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/12/2023 | |
Account next due | 30/09/2025 | |
Latest return | 01/11/2015 | |
Return next due | 29/11/2016 | |
Type of accounts | FULL | |
VAT Number /Sales tax ID | GB733718820 |
Last Datalog update: | 2024-11-05 17:17:32 |
Companies House |
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
CAUSEWAY TECHNOLOGIES HOLDINGS LIMITED | THIRD FLOOR STERLING HOUSE 20 STATION ROAD GERRARDS CROSS BUCKINGHAMSHIRE SL9 8EL | Active | Company formed on the 2013-09-16 |
Officer | Role | Date Appointed |
---|---|---|
DAVID HYWEL EVANS |
||
PHILIP JOHN BROWN |
||
MARK HOWELL |
||
PETER DAVID NAGLE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
GREG OBROIN |
Company Secretary | ||
PHILIP JOHN BROWN |
Company Secretary | ||
ROBERT PHILIP ROY CHILDS |
Director | ||
JERZY WOJCIECH CZASZNICKI |
Company Secretary | ||
JERZY WOJCIECH CZASZNICKI |
Director | ||
GRAHAM PETER LEASK |
Company Secretary | ||
GRAHAM PETER LEASK |
Director | ||
GRAHAM CUNNINGHAM-WALKER |
Director | ||
PAL RISTVEDT |
Company Secretary | ||
ROBERT WILLIAM GILL |
Director | ||
ROBERT CHARLES HUBERT JEENS |
Director | ||
JEROME PIERRE LOSSON |
Director | ||
PAL RISTVEDT |
Director | ||
EMMA ESTELLE WELSH |
Director | ||
EMMA ESTELLE WELSH |
Company Secretary | ||
OFFICE ORGANIZATION & SERVICES LIMITED |
Nominated Secretary | ||
PEREGRINE SECRETARIAL SERVICES LIMITED |
Nominated Director | ||
SWIFT INCORPORATIONS LIMITED |
Nominated Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
10022298 LIMITED | Director | 2017-01-12 | CURRENT | 2016-02-23 | Active - Proposal to Strike off | |
CAUSEWAY TRADEX LIMITED | Director | 2015-09-25 | CURRENT | 2015-09-14 | Active | |
LIVESTAX LIMITED | Director | 2014-05-23 | CURRENT | 2013-04-17 | Active | |
ENSCO 1032 LIMITED | Director | 2014-04-11 | CURRENT | 2013-12-09 | Active | |
SECURA HOSTING LTD | Director | 2014-04-11 | CURRENT | 2001-11-28 | Active | |
PDS SOFTWARE LIMITED | Director | 2013-11-08 | CURRENT | 2013-04-18 | Dissolved 2015-01-20 | |
CAUSEWAY SOFTWARE HOLDINGS LIMITED | Director | 2013-10-22 | CURRENT | 2013-06-25 | Active | |
CAUSEWAY TECHNOLOGIES HOLDINGS LIMITED | Director | 2013-09-16 | CURRENT | 2013-09-16 | Active | |
VIXEN SOFTWARE SOLUTIONS LIMITED | Director | 2009-04-06 | CURRENT | 2001-12-05 | Active - Proposal to Strike off | |
TRADEX LTD | Director | 2008-01-01 | CURRENT | 2007-05-31 | Active | |
BR NETWORK LIMITED | Director | 2000-01-04 | CURRENT | 1999-12-13 | Active | |
YEOWARD MARINE FUELS LIMITED | Director | 2018-05-24 | CURRENT | 2002-03-30 | Active | |
POWERSHIFT MEDIA LIMITED | Director | 2017-09-27 | CURRENT | 2000-01-24 | Active | |
ENHANCED BDM LIMITED | Director | 2017-01-18 | CURRENT | 2017-01-18 | Active | |
SKELATECH LIMITED | Director | 2016-09-26 | CURRENT | 2016-09-26 | Active | |
UNITED ANIMATORS TRADING LIMITED | Director | 2016-07-26 | CURRENT | 2016-07-26 | Active - Proposal to Strike off | |
UNITED ANIMATORS LIMITED | Director | 2016-02-10 | CURRENT | 2016-02-10 | Active - Proposal to Strike off | |
CASCYM LIMITED | Director | 2015-10-19 | CURRENT | 2015-10-19 | Dissolved 2017-10-10 | |
CINESITE ANIMATION STUDIO LIMITED | Director | 2015-10-07 | CURRENT | 2015-10-07 | Active - Proposal to Strike off | |
CYMCAS LIMITED | Director | 2015-10-06 | CURRENT | 2015-10-06 | Dissolved 2017-04-25 | |
CAUSEWAY TRADEX LIMITED | Director | 2015-09-14 | CURRENT | 2015-09-14 | Active | |
CONNECT CONSTRUCTION SOFTWARE LIMITED | Director | 2013-12-11 | CURRENT | 2013-12-11 | Dissolved 2015-11-17 | |
OBNEW LIMITED | Director | 2013-11-11 | CURRENT | 2013-11-11 | Dissolved 2015-03-31 | |
PPFAB SERVICES LIMITED | Director | 2013-10-18 | CURRENT | 2013-10-18 | Active - Proposal to Strike off | |
BR NETWORK LIMITED | Director | 2013-06-28 | CURRENT | 1999-12-13 | Active | |
CAUSEWAY SOFTWARE HOLDINGS LIMITED | Director | 2013-06-25 | CURRENT | 2013-06-25 | Active | |
BUILDING REGISTER LIMITED | Director | 2013-06-14 | CURRENT | 2013-06-14 | Dissolved 2018-08-07 | |
UNIVERSAL TRACE (UK) LIMITED | Director | 2013-05-30 | CURRENT | 2013-05-30 | Dissolved 2014-12-23 | |
ANIVENTURE LIMITED | Director | 2013-05-10 | CURRENT | 2013-05-10 | Active | |
PDS SOFTWARE LIMITED | Director | 2013-04-18 | CURRENT | 2013-04-18 | Dissolved 2015-01-20 | |
COMINO MEDIA LIMITED | Director | 2013-04-17 | CURRENT | 2013-04-17 | Active | |
LIVESTAX LIMITED | Director | 2013-04-17 | CURRENT | 2013-04-17 | Active | |
TXF NETWORK LIMITED | Director | 2013-04-17 | CURRENT | 2013-04-17 | Active | |
DONSEED UK LIMITED | Director | 2013-03-14 | CURRENT | 2013-03-14 | Active | |
LARA COMMUNICATIONS LIMITED | Director | 2013-01-22 | CURRENT | 2013-01-22 | Active - Proposal to Strike off | |
SIMEIO LIMITED | Director | 2013-01-21 | CURRENT | 2013-01-21 | Active | |
LARA COMMUNICATIONS HOLDINGS LIMITED | Director | 2013-01-21 | CURRENT | 2013-01-21 | Active - Proposal to Strike off | |
CU NETWORKS LIMITED | Director | 2010-03-09 | CURRENT | 2010-03-09 | Dissolved 2015-04-07 | |
VIXEN SOFTWARE SOLUTIONS LIMITED | Director | 2009-04-06 | CURRENT | 2001-12-05 | Active - Proposal to Strike off | |
HARINGTONS SALONS LIMITED | Director | 2007-06-20 | CURRENT | 2007-06-20 | Active - Proposal to Strike off | |
CAUSEWAY TRADEX LIMITED | Director | 2015-09-25 | CURRENT | 2015-09-14 | Active | |
THE CAUSEWAY FOUNDATION | Director | 2014-02-12 | CURRENT | 2010-12-06 | Dissolved 2016-08-16 | |
PDS SOFTWARE LIMITED | Director | 2013-11-08 | CURRENT | 2013-04-18 | Dissolved 2015-01-20 | |
CAUSEWAY SOFTWARE HOLDINGS LIMITED | Director | 2013-10-22 | CURRENT | 2013-06-25 | Active | |
CAUSEWAY TECHNOLOGIES HOLDINGS LIMITED | Director | 2013-09-16 | CURRENT | 2013-09-16 | Active | |
LARA COMMUNICATIONS HOLDINGS LIMITED | Director | 2013-04-18 | CURRENT | 2013-01-21 | Active - Proposal to Strike off | |
SIMEIO LIMITED | Director | 2013-04-11 | CURRENT | 2013-01-21 | Active | |
HARINGTONS SALONS LIMITED | Director | 2012-01-02 | CURRENT | 2007-06-20 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 01/11/24, WITH UPDATES | ||
Change of details for Mr Peter David Nagle as a person with significant control on 2021-11-30 | ||
Change of details for Mr Philip John Brown as a person with significant control on 2021-11-30 | ||
Change of details for Causeway Technologies Holdings Limited as a person with significant control on 2021-11-30 | ||
Change of details for Invesco Technologies Holdings Limited as a person with significant control on 2022-08-18 | ||
FULL ACCOUNTS MADE UP TO 31/12/22 | ||
CS01 | CONFIRMATION STATEMENT MADE ON 01/11/22, WITH UPDATES | |
FULL ACCOUNTS MADE UP TO 31/12/21 | ||
AA | FULL ACCOUNTS MADE UP TO 31/12/21 | |
REGISTRATION OF A CHARGE / CHARGE CODE 039218970011 | ||
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 039218970011 | |
CH01 | Director's details changed for Mr Peter David Nagle on 2022-04-25 | |
STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 039218970005 | ||
STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 039218970007 | ||
STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 039218970006 | ||
STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 039218970008 | ||
STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 039218970009 | ||
STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 039218970010 | ||
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 039218970010 | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/11/21, WITH UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/20 | |
AD01 | REGISTERED OFFICE CHANGED ON 13/10/21 FROM 71 Queen Victoria Street London EC4V 4BE England | |
AD01 | REGISTERED OFFICE CHANGED ON 17/06/21 FROM Comino House, Furlong Road Bourne End Buckinghamshire SL8 5AQ | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GAVIN DISNEY MAY | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 039218970010 | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/11/20, WITH UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/19 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 039218970009 | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/11/19, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/18 | |
AP01 | DIRECTOR APPOINTED MR GAVIN DISNEY MAY | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 039218970008 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 039218970007 | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/11/18, WITH NO UPDATES | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MR PHILIP JOHN BROWN on 2009-03-10 | |
CH01 | Director's details changed for Mr Philip John Brown on 2018-09-25 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/17 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 039218970006 | |
PSC02 | Notification of Invesco Technologies Holdings Limited as a person with significant control on 2016-04-06 | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/11/17, WITH NO UPDATES | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
RES01 | ADOPT ARTICLES 14/06/17 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 039218970004 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 039218970005 | |
RP04CS01 | Second filing of Confirmation Statement dated 01/11/2016 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/16 | |
LATEST SOC | 02/11/16 STATEMENT OF CAPITAL;GBP 11200.001 | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/11/16, WITH UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/11/16, WITH UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/15 | |
LATEST SOC | 02/11/15 STATEMENT OF CAPITAL;GBP 11200.001 | |
AR01 | 01/11/15 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/14 | |
LATEST SOC | 20/11/14 STATEMENT OF CAPITAL;GBP 11200.001 | |
AR01 | 01/11/14 ANNUAL RETURN FULL LIST | |
AP01 | DIRECTOR APPOINTED MR MARK HOWELL | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 039218970004 | |
LATEST SOC | 08/11/13 STATEMENT OF CAPITAL;GBP 11200.001 | |
AR01 | 01/11/13 ANNUAL RETURN FULL LIST | |
RES01 | ADOPT ARTICLES 04/10/2013 | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12 | |
AR01 | 01/11/12 FULL LIST | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11 | |
AR01 | 01/11/11 FULL LIST | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2 | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10 | |
AR01 | 01/11/10 FULL LIST | |
AAMD | AMENDED GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09 | |
RES13 | FACILITY AGREEMENT 11/06/2010 | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09 | |
AP03 | SECRETARY APPOINTED MR DAVID HYWEL EVANS | |
TM02 | APPOINTMENT TERMINATED, SECRETARY GREG OBROIN | |
AR01 | 01/11/09 FULL LIST | |
AD02 | SAIL ADDRESS CREATED | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MR. GREG OBROIN / 01/11/2009 | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/08 | |
288a | SECRETARY APPOINTED MR. GREG OBROIN | |
288b | APPOINTMENT TERMINATED SECRETARY PHILIP BROWN | |
363a | RETURN MADE UP TO 01/11/08; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/07 | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 | |
288b | DIRECTOR RESIGNED | |
363a | RETURN MADE UP TO 01/11/07; FULL LIST OF MEMBERS | |
RES13 | FINANCE DOCUMENTS 13/06/07 | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
155(6)b | DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION | |
155(6)b | DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION | |
RES07 | FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES | |
RES07 | FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES | |
155(6)a | DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | FULL ACCOUNTS MADE UP TO 31/12/06 | |
88(2)O | AD 22/12/06--------- £ SI 2800000@.001 | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
88(2)R | AD 22/12/06--------- £ SI 2800@1=2800 £ IC 8400/11200 | |
AA | FULL ACCOUNTS MADE UP TO 31/05/06 | |
225 | ACC. REF. DATE SHORTENED FROM 31/05/07 TO 31/12/06 | |
288a | NEW DIRECTOR APPOINTED | |
363a | RETURN MADE UP TO 01/11/06; FULL LIST OF MEMBERS | |
288c | SECRETARY'S PARTICULARS CHANGED | |
287 | REGISTERED OFFICE CHANGED ON 05/09/06 FROM: KEYSTONE HOUSE BOUNDARY ROAD, LOUDWATER HIGH WYCOMBE BUCKINGHAMSHIRE HP10 9PN | |
287 | REGISTERED OFFICE CHANGED ON 05/09/06 FROM: COMINO HOUSE, FURLONG ROAD BOURNE END BUCKINGHAMSHIRE SL8 5AG | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
MEM/ARTS | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
CERTNM | COMPANY NAME CHANGED MERCADIUM LIMITED CERTIFICATE ISSUED ON 22/06/06 | |
AA | FULL ACCOUNTS MADE UP TO 31/05/05 | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
363a | RETURN MADE UP TO 09/02/06; FULL LIST OF MEMBERS | |
244 | DELIVERY EXT'D 3 MTH 31/05/05 | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
AA | FULL ACCOUNTS MADE UP TO 31/05/04 | |
363s | RETURN MADE UP TO 09/02/05; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED |
Total # Mortgages/Charges | 11 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 10 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | BARCLAYS BANK PLC (AS SECURITY AGENT FOR THE BENEFICIARIES) | ||
Satisfied | BARCLAYS BANK PLC | ||
GUARANTEE & DEBENTURE | Satisfied | BARCLAYS BANK PLC | |
RENT DEPOSIT DEED | Satisfied | COMINO GROUP LIMITED | |
DEBENTURE | Satisfied | BARCLAYS BANK PLC |
CAUSEWAY TECHNOLOGIES LIMITED owns 4 domain names.
fmfacts.co.uk causewayfoundation.co.uk thecausewayfoundation.co.uk integratedfm.co.uk
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Somerset County Council | |
|
Communications & Computing |
Devon County Council | |
|
IT Software |
Durham County Council | |
|
Equipment and Materials |
Durham County Council | |
|
Equipment and Materials |
Devon County Council | |
|
IT Software |
South Gloucestershire Council | |
|
Other Supplies & Services |
SUNDERLAND CITY COUNCIL | |
|
COMMUNICATIONS & COMPUTING |
Durham County Council | |
|
Equipment and Materials |
Devon County Council | |
|
IT Software |
Bolton Council | |
|
Computer Software Licences |
Durham County Council | |
|
Equipment and Materials |
Somerset County Council | |
|
Communications & Computing |
Durham County Council | |
|
Miscellaneous Expenses |
Devon County Council | |
|
IT Software |
South Tyneside Council | |
|
Subscriptions |
Wirral Borough Council | |
|
Communications & Computing |
South Gloucestershire Council | |
|
Other Supplies & Services |
Wokingham Council | |
|
Planned Maintenance |
Devon County Council | |
|
Training inc Travel Costs |
Gateshead Council | |
|
Comms & Computing |
Tameside Metropolitan Council | |
|
Licences |
Hampshire County Council | |
|
IT Software |
Coventry City Council | |
|
Software |
Rochdale Metropolitan Borough Council | |
|
Information Communication Technology |
Durham County Council | |
|
Subscriptions |
Devon County Council | |
|
|
Bolton Council | |
|
Computer Software Licences |
Coventry City Council | |
|
Software |
Hartlepool Borough Council | |
|
Winter Maintenance |
SUNDERLAND CITY COUNCIL | |
|
COMMUNICATIONS & COMPUTING |
St Helens Council | |
|
|
Coventry City Council | |
|
Software |
East Sussex County Council | |
|
Software Licences |
Walsall Metropolitan Borough Council | |
|
|
Sandwell Metroplitan Borough Council | |
|
|
Wirral Borough Council | |
|
Communications & Computing |
Coventry City Council | |
|
Software |
Barnsley Metropolitan Borough Council | |
|
Computer Software - Maintenance |
Walsall Council | |
|
|
Suffolk County Council | |
|
Computer Upgrade/Maintenance Software |
London City Hall | |
|
Stationery |
Durham County Council | |
|
|
Hampshire County Council | |
|
Other Training Courses and Qualification |
Walsall Council | |
|
|
Cheshire East Council | |
|
|
South Tyneside Council | |
|
|
Walsall Council | |
|
|
Devon County Council | |
|
|
Mansfield District Council | |
|
|
Wirral Borough Council | |
|
Communications & Computing |
Torbay Council | |
|
COMPUTING - S/WARE DISBURSMNTS |
South Gloucestershire Council | |
|
Other Supplies & Services |
Somerset County Council | |
|
Communications & Computing |
Wolverhampton City Council | |
|
|
Walsall Council | |
|
|
Wokingham Council | |
|
|
Walsall Council | |
|
|
East Riding Council | |
|
|
Coventry City Council | |
|
Software |
Gateshead Council | |
|
Comms & Computing |
Walsall Council | |
|
|
Hampshire County Council | |
|
Other Office Expenses |
Crawley Borough Council | |
|
|
Hampshire County Council | |
|
Professional Training |
Walsall Council | |
|
|
Wolverhampton City Council | |
|
|
Walsall Council | |
|
|
SUNDERLAND CITY COUNCIL | |
|
COMMUNICATIONS & COMPUTING |
Walsall Council | |
|
|
Devon County Council | |
|
|
Durham County Council | |
|
|
Hartlepool Borough Council | |
|
Purchase-Computer/Audio/Visual |
Sandwell Metroplitan Borough Council | |
|
|
East Sussex County Council | |
|
|
Walsall Council | |
|
|
Bolton Council | |
|
Computer Software Licences |
St Helens Council | |
|
|
HAMPSHIRE COUNTY COUNCIL | |
|
IT Equipment - Software |
Suffolk County Council | |
|
Building Maintenance - Planned |
Walsall Council | |
|
|
Wolverhampton City Council | |
|
|
Coventry City Council | |
|
Software Licenses & Support |
Walsall Council | |
|
|
South Tyneside Council | |
|
|
Sandwell Metroplitan Borough Council | |
|
|
Durham County Council | |
|
|
London City Hall | |
|
Computer Hardware |
Walsall Council | |
|
|
Mansfield District Council | |
|
|
Suffolk County Council | |
|
Security Systems |
Hartlepool Borough Council | |
|
Purchase-Computer/Audio/Visual |
Devon County Council | |
|
|
Torbay Council | |
|
COMPUTING - S/WARE DISBURSMNTS |
South Gloucestershire Council | |
|
Other Supplies & Services |
Walsall Council | |
|
|
Somerset County Council | |
|
Communications & Computing |
Cheshire East Council | |
|
|
Crawley Borough Council | |
|
|
Walsall Council | |
|
|
Wokingham Council | |
|
|
Suffolk County Council | |
|
Security Systems |
Northampton Borough Council | |
|
Software Licences |
Walsall Council | |
|
|
Gateshead Council | |
|
Comms & Computing |
Walsall Council | |
|
|
HAMPSHIRE COUNTY COUNCIL | |
|
IT Equipment - Software |
Walsall Council | |
|
|
Durham County Council | |
|
Software capitalised licence fees |
Southend-on-Sea Borough Council | |
|
|
Devon County Council | |
|
|
Bolton Council | |
|
Computer Software Licences |
Hartlepool Borough Council | |
|
Purchase-Computer/Audio/Visual |
Sandwell Metroplitan Borough Council | |
|
|
East Sussex County Council | |
|
|
SUNDERLAND CITY COUNCIL | |
|
COMMUNICATIONS & COMPUTING |
Walsall Council | |
|
|
Sandwell Metroplitan Borough Council | |
|
|
Coventry City Council | |
|
Software Licenses & Support |
St Helens Council | |
|
|
Wirral Borough Council | |
|
Communications & Computing |
Walsall Council | |
|
|
Winchester City Council | |
|
|
Torbay Council | |
|
COMPUTING - S/WARE DISBURSMNTS |
Coventry City Council | |
|
Software Licenses & Support |
Walsall Council | |
|
|
Durham County Council | |
|
Miscellaneous Expenses |
Suffolk County Council | |
|
Communications Equipment & Installation |
South Tyneside Council | |
|
|
Devon County Council | |
|
|
South Gloucestershire Council | |
|
Other Supplies & Services |
Rotherham Metropolitan Borough Council | |
|
|
Walsall Council | |
|
|
Hampshire County Council | |
|
IT Equipment - Software |
Wirral Borough Council | |
|
Computer Equipment |
Durham County Council | |
|
Recruitment, Instruction and Training |
Somerset County Council | |
|
Communications & Computing |
Gateshead Council | |
|
Comms & Computing |
Oxfordshire County Council | |
|
Expenses |
Hampshire County Council | |
|
IT Equipment - Software |
Crawley Borough Council | |
|
|
Bolton Council | |
|
Computer Software Licences |
SUNDERLAND CITY COUNCIL | |
|
COMMUNICATIONS & COMPUTING |
St Helens Council | |
|
|
Walsall Council | |
|
|
Wirral Borough Council | |
|
Computer Software |
Sandwell Metroplitan Borough Council | |
|
|
Oxfordshire County Council | |
|
Expenses |
Walsall Council | |
|
|
Hampshire County Council | |
|
IT Equipment - Software |
Coventry City Council | |
|
Software Licenses & Support |
Rotherham Metropolitan Borough Council | |
|
|
Torbay Council | |
|
COMPUTING - S/WARE DISBURSMNTS |
Walsall Metropolitan Borough Council | |
|
Consultancy - IT |
Somerset County Council | |
|
Communications & Computing |
Devon County Council | |
|
|
Devon County Council | |
|
|
St Helens Council | |
|
|
South Gloucestershire Council | |
|
Other Supplies & Services |
Coventry City Council | |
|
Software Licenses & Support |
Nottinghamshire County Council | |
|
|
Wirral Borough Council | |
|
Computer Equipment |
Gateshead Council | |
|
|
Gateshead Council | |
|
|
HAMPSHIRE COUNTY COUNCIL | |
|
IT Equipment - Software |
Warwickshire County Council | |
|
SOFTWARE COMMUNICATIONS |
Oxfordshire County Council | |
|
Communications and Computing |
Durham County Council | |
|
|
Coventry City Council | |
|
Software Licenses & Support |
Devon County Council | |
|
|
Walsall Metropolitan Borough Council | |
|
|
HAMPSHIRE COUNTY COUNCIL | |
|
External Maintenance Contracts |
Torbay Council | |
|
COMPUTING - S/WARE DISBURSMNTS |
Barnsley Metropolitan Borough Council | |
|
Computer Software - Licenses |
Bolton Council | |
|
Computer Software Licences |
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.
Customer | Description | Contract award date | Value |
---|---|---|---|
Welsh Government | System maintenance services | 2013/11/08 | GBP 690,000 |
Provision of a Managed Service of an Electronic Drawing and Document Management System. |
Authority | Premises Type | Premises Address | Business Rates/Tax Amount | Location Since |
---|---|---|---|---|
Wycombe Council | Comino House, 72, Furlong Road, Bourne End, Bucks, SL8 5AH | 102,000 | ||
Wycombe District Council | Comino House, 72, Furlong Road, Bourne End, Bucks, SL8 5AH SL8 5AH | 102,000 |
How is this information useful? The business owns or operates from property which has a commercial designation. The company is liable for business rates / property tax liability and so provides an indication on some of the outgoings for the business and therefore the scale of the business. Some councils/authorities publish how long business rates have been paid since so provides an inidcator of how established the business is.
In the UK, the business is unlikely to be paying the number shown. Business rates is a complex system with many reliefs available. Some organisations have exemptions from payment - for example charities. To determine the exact liability, you would need to look at the valuation office report. This list is probably not a complete list of all properties since about 100 of the 443 UK local government councils publish information on business rate liabilities.
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
![]() | 85171200 | Telephones for cellular networks "mobile telephones" or for other wireless networks | ||
![]() | 85171200 | Telephones for cellular networks "mobile telephones" or for other wireless networks |
For goods imported into the United Kingdom, only imports originating from outside the EU are shown
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. |