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

ALCIUM SOFTWARE LIMITED

UNIT 6B CHURCHILL WAY, CHAPELTOWN, SHEFFIELD, S35 2PY,
Company Registration Number
04157769
Private Limited Company
Active

Company Overview

About Alcium Software Ltd
ALCIUM SOFTWARE LIMITED was founded on 2001-02-09 and has its registered office in Sheffield. The organisation's status is listed as "Active". Alcium Software Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as UNAUDITED ABRIDGED
Key Data
Company Name
ALCIUM SOFTWARE LIMITED
 
Legal Registered Office
UNIT 6B CHURCHILL WAY
CHAPELTOWN
SHEFFIELD
S35 2PY
Other companies in S35
 
Filing Information
Company Number 04157769
Company ID Number 04157769
Date formed 2001-02-09
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 29/02/2024
Account next due 30/11/2025
Latest return 07/02/2016
Return next due 07/03/2017
Type of accounts UNAUDITED ABRIDGED
VAT Number /Sales tax ID GB755286894  
Last Datalog update: 2024-12-05 18:08:07
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ALCIUM SOFTWARE 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 ALCIUM SOFTWARE LIMITED

Current Directors
Officer Role Date Appointed
PETER FREDERICK CLEGG
Director 2001-02-09
KEVIN GRIMSHAW
Director 2001-02-09
JONATHAN WILLIAMS
Director 2001-02-09
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID LLOYD FILDES
Company Secretary 2001-02-09 2009-02-26
DAVID LLOYD FILDES
Director 2001-02-09 2009-02-26
YORK PLACE COMPANY SECRETARIES LIMITED
Nominated Secretary 2001-02-09 2001-02-09
YORK PLACE COMPANY NOMINEES LIMITED
Nominated Director 2001-02-09 2001-02-09

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
2025-02-14CONFIRMATION STATEMENT MADE ON 14/02/25, WITH NO UPDATES
2024-11-21Unaudited abridged accounts made up to 2024-02-29
2024-02-14CONFIRMATION STATEMENT MADE ON 14/02/24, WITH UPDATES
2024-02-09CONFIRMATION STATEMENT MADE ON 07/02/24, WITH NO UPDATES
2023-09-28Unaudited abridged accounts made up to 2023-02-28
2023-02-23CONFIRMATION STATEMENT MADE ON 07/02/23, WITH UPDATES
2022-10-13Unaudited abridged accounts made up to 2022-02-28
2022-02-08CONFIRMATION STATEMENT MADE ON 07/02/22, WITH NO UPDATES
2022-02-08CS01CONFIRMATION STATEMENT MADE ON 07/02/22, WITH NO UPDATES
2021-02-18CS01CONFIRMATION STATEMENT MADE ON 07/02/21, WITH UPDATES
2020-11-10SH03Purchase of own shares
2020-11-02RP04AR01Second filing of the annual return made up to 2016-02-07
2020-10-27RP04AR01Second filing of the annual return made up to 2013-02-07
2020-10-05SH06Cancellation of shares. Statement of capital on 2020-09-09 GBP 10,030
2020-09-16RP04CS01
2020-09-14TM01APPOINTMENT TERMINATED, DIRECTOR PETER FREDERICK CLEGG
2020-09-14PSC07CESSATION OF PETER FREDERICK CLEGG AS A PERSON OF SIGNIFICANT CONTROL
2020-08-11MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 041577690001
2020-02-21CS01CONFIRMATION STATEMENT MADE ON 07/02/20, WITH UPDATES
2019-02-20CS01CONFIRMATION STATEMENT MADE ON 07/02/19, WITH NO UPDATES
2019-02-20CH01Director's details changed for Peter Frederick Clegg on 2018-09-21
2019-02-20PSC04Change of details for Mr Peter Frederick Clegg as a person with significant control on 2018-09-21
2018-02-22CS01CONFIRMATION STATEMENT MADE ON 07/02/18, WITH NO UPDATES
2017-11-09MR01REGISTRATION OF A CHARGE / CHARGE CODE 041577690001
2017-02-20LATEST SOC20/02/17 STATEMENT OF CAPITAL;GBP 15003
2017-02-20CS01Clarification A second filed CS01 (Statement of Capital) was registered on 16/09/2020.
2016-11-16AA29/02/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-02-15LATEST SOC15/02/16 STATEMENT OF CAPITAL;GBP 15003
2016-02-15AR0107/02/16 ANNUAL RETURN FULL LIST
2015-11-27AA28/02/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-03-20LATEST SOC20/03/15 STATEMENT OF CAPITAL;GBP 15003
2015-03-20AR0107/02/15 ANNUAL RETURN FULL LIST
2015-03-20AD01REGISTERED OFFICE CHANGED ON 20/03/15 FROM 6 Rotunda Business Centre Thorncliffe Road Sheffield South Yorkshire S35 2PG
2014-11-21AA28/02/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-03-07LATEST SOC07/03/14 STATEMENT OF CAPITAL;GBP 15003
2014-03-07AR0107/02/14 ANNUAL RETURN FULL LIST
2013-11-29AA28/02/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-02-15RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2013-02-15RES13Resolutions passed:
  • Capitalisation 14/01/2013
  • Resolution of allotment of securities
2013-02-15SH0114/01/13 STATEMENT OF CAPITAL GBP 15030
2013-02-14AR0107/02/13 ANNUAL RETURN FULL LIST
2012-06-22AA29/02/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-02-08AR0107/02/12 ANNUAL RETURN FULL LIST
2012-02-08CH01Director's details changed for Jonathan Williams on 2012-02-07
2012-02-07CH01DIRECTOR'S CHANGE OF PARTICULARS / KEVIN GRIMSHAW / 07/02/2012
2012-02-07CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER FREDERICK CLEGG / 07/02/2012
2011-07-18AA28/02/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-03-22AR0107/02/11 ANNUAL RETURN FULL LIST
2010-04-23AA28/02/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-02-24AR0107/02/10 ANNUAL RETURN FULL LIST
2010-02-23CH01DIRECTOR'S CHANGE OF PARTICULARS / KEVIN GRIMSHAW / 23/02/2010
2010-02-23CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER FREDERICK CLEGG / 23/02/2010
2010-02-23CH01DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN WILLIAMS / 23/02/2010
2009-06-02AA28/02/09 TOTAL EXEMPTION SMALL
2009-03-16288bAPPOINTMENT TERMINATED DIRECTOR AND SECRETARY DAVID FILDES
2009-03-16169GBP IC 20004/15003 26/02/09 GBP SR 5001@1=5001
2009-03-16RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2009-02-11363aRETURN MADE UP TO 07/02/09; FULL LIST OF MEMBERS
2008-05-16AA29/02/08 TOTAL EXEMPTION SMALL
2008-02-11363aRETURN MADE UP TO 07/02/08; FULL LIST OF MEMBERS
2008-02-11288cDIRECTOR'S PARTICULARS CHANGED
2008-02-11288cDIRECTOR'S PARTICULARS CHANGED
2007-07-25AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07
2007-02-15363aRETURN MADE UP TO 07/02/07; FULL LIST OF MEMBERS
2006-05-31AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06
2006-02-14363sRETURN MADE UP TO 07/02/06; FULL LIST OF MEMBERS
2005-07-20AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05
2005-04-04287REGISTERED OFFICE CHANGED ON 04/04/05 FROM: 4 PARK SQUARE NEWTON CHAMBERS ROAD CHAPELTOWN SHEFFIELD S35 2PH
2005-02-14363sRETURN MADE UP TO 07/02/05; FULL LIST OF MEMBERS
2004-04-08AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 29/02/04
2004-03-10363sRETURN MADE UP TO 09/02/04; FULL LIST OF MEMBERS
2003-05-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/03
2003-03-07363(287)REGISTERED OFFICE CHANGED ON 07/03/03
2003-03-07363sRETURN MADE UP TO 09/02/03; FULL LIST OF MEMBERS
2002-06-13AAPARTIAL EXEMPTION ACCOUNTS MADE UP TO 28/02/02
2002-03-06RES01ALTERATION TO MEMORANDUM AND ARTICLES
2002-03-06122CONVE 26/02/02
2002-03-06RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2002-03-06RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2002-03-06RES13CONVERSION 26/02/02
2002-03-0688(2)RAD 26/02/02--------- £ SI 4@1=4 £ IC 20000/20004
2002-03-01363(288)SECRETARY'S PARTICULARS CHANGED
2002-03-01363sRETURN MADE UP TO 09/02/02; FULL LIST OF MEMBERS
2002-01-15225ACC. REF. DATE SHORTENED FROM 31/05/02 TO 28/02/02
2001-05-04287REGISTERED OFFICE CHANGED ON 04/05/01 FROM: DARTMOUTH HOUSE BAWTRY ROAD, WICKERSLEY ROTHERHAM SOUTH YORKSHIRE S66 2BL
2001-04-02225ACC. REF. DATE EXTENDED FROM 28/02/02 TO 31/05/02
2001-04-0288(2)RAD 05/03/01--------- £ SI 19999@1=19999 £ IC 1/20000
2001-02-21288aNEW DIRECTOR APPOINTED
2001-02-21288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2001-02-21288aNEW DIRECTOR APPOINTED
2001-02-21288bDIRECTOR RESIGNED
2001-02-21288aNEW DIRECTOR APPOINTED
2001-02-21288bSECRETARY RESIGNED
2001-02-21287REGISTERED OFFICE CHANGED ON 21/02/01 FROM: 12 YORK PLACE LEEDS WEST YORKSHIRE LS1 2DS
2001-02-09NEWINCINCORPORATION 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
62012 - Business and domestic software development

62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62090 - Other information technology service activities



Licences & Regulatory approval
We could not find any licences issued to ALCIUM SOFTWARE 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 ALCIUM SOFTWARE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
We do not yet have the details of ALCIUM SOFTWARE LIMITED's previous or outstanding mortgage charges.
Creditors
Creditors Due Within One Year 2013-02-28 £ 328,438
Creditors Due Within One Year 2012-02-29 £ 231,460

Creditors and other liabilities

Financial Assets
Balance Sheet
Called Up Share Capital 2013-02-28 £ 15,030
Called Up Share Capital 2012-02-29 £ 15,003
Cash Bank In Hand 2013-02-28 £ 318,397
Cash Bank In Hand 2012-02-29 £ 190,941
Current Assets 2013-02-28 £ 500,531
Current Assets 2012-02-29 £ 293,964
Debtors 2013-02-28 £ 175,134
Debtors 2012-02-29 £ 103,023
Fixed Assets 2013-02-28 £ 81,117
Fixed Assets 2012-02-29 £ 52,429
Shareholder Funds 2013-02-28 £ 253,210
Shareholder Funds 2012-02-29 £ 114,933
Stocks Inventory 2013-02-28 £ 7,000
Tangible Fixed Assets 2013-02-28 £ 81,117
Tangible Fixed Assets 2012-02-29 £ 52,429

Debtors and other cash assets

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

ALCIUM SOFTWARE LIMITED owns 5 domain names.

alcium.co.uk   alciumsoftware.co.uk   agencypilot.co.uk   evolutive.co.uk   propertypilot.co.uk  

Trademarks
We have not found any records of ALCIUM SOFTWARE LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with ALCIUM SOFTWARE LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Solihull Metropolitan Borough Council 2016-10 GBP £4,978
Durham County Council 2016-6 GBP £7,875 Other Third Party Payments
Kent County Council 2016-6 GBP £9,990
Herefordshire Council 2016-4 GBP £2,620
Wakefield Metropolitan District Council 2016-4 GBP £6,575 Computer Equipment - Software
Hull City Council 2016-3 GBP £8,695 City Regeneration and Policy
Herefordshire Council 2015-9 GBP £2,620
Worcestershire County Council 2015-8 GBP £0 Computing Licenses
Telford and Wrekin Council 2015-6 GBP £8,081
Copeland Borough Council 2015-6 GBP £3,665 Grants & Subscriptions
North Lincolnshire Council 2015-6 GBP £4,400 It Software-Purchase
Kent County Council 2015-6 GBP £4,995 Consultants
North East Lincolnshire Council 2015-6 GBP £4,750 Computer S/Ware - Licences
Canterbury City Council 2015-4 GBP £8,400 Computer Mntce - Software
Durham County Council 2015-4 GBP £1,313 Subscriptions
Herefordshire Council 2015-4 GBP £2,620
Kent County Council 2015-4 GBP £1,500 Consultants
Swale Borough Council 2015-3 GBP £9,990
Wakefield Metropolitan District Council 2015-3 GBP £6,575 Computer Equipment - Software
Wiltshire Council 2015-3 GBP £7,995 Other Professional Fees
Hull City Council 2015-3 GBP £9,320 City Regeneration and Policy
Harrogate Borough Council 2015-2 GBP £2,530
Gravesham Borough Council 2015-2 GBP £540 Promotions exhibitions
Central Bedfordshire Council 2014-12 GBP £10,375 Professional Services - Consultancy
Leeds City Council 2014-12 GBP £11,700
Telford and Wrekin Council 2014-12 GBP £1,990
Central Bedfordshire Council 2014-11 GBP £10,375 Professional Services - Consultancy
Leeds City Council 2014-10 GBP £495 Other Hired And Contracted Services
Craven District Council 2014-10 GBP £540 Industrial Development & Promotion
The Borough of Calderdale 2014-9 GBP £21,525 Miscellaneous Expenses
East Riding Council 2014-9 GBP £4,813
Worcestershire County Council 2014-9 GBP £15,890 Computing Software Licenses
London Borough of Redbridge 2014-9 GBP £1,025 External Training
Kent County Council 2014-9 GBP £750 Consultants
South Oxfordshire District Council 2014-6 GBP £650
North Lincolnshire Council 2014-6 GBP £7,900 It Software-Maintenance
City of York Council 2014-5 GBP £5,870
Blackburn with Darwen Council 2014-4 GBP £20,880
North Yorkshire Council 2014-4 GBP £11,725 Accounts Payable in Suspense
Wiltshire Council 2014-4 GBP £7,900 ICT - Support arrangements
London Borough of Redbridge 2014-4 GBP £3,040 Computer Software
Wakefield Council 2014-4 GBP £5,465
Herefordshire Council 2014-4 GBP £5,125
Plymouth City Council 2014-4 GBP £9,500
Solihull Metropolitan Borough Council 2014-4 GBP £11,284 IT Equipment & Software
Harrogate Borough Council 2014-4 GBP £2,530
Durham County Council 2014-3 GBP £7,875
Cheshire West and Chester 2014-3 GBP £12,750
Walsall Council 2014-3 GBP £19,225
Worcestershire County Council 2014-3 GBP £850 Expenses Other Training
Hull City Council 2014-3 GBP £8,500 Economic Development & Regeneration
East Riding Council 2014-3 GBP £15,500
London Borough of Havering 2014-3 GBP £4,770
Blackburn with Darwen Council 2014-3 GBP £4,975 Consultancy
Norfolk County Council 2014-3 GBP £8,200
Barnsley Metropolitan Borough Council 2014-3 GBP £648 ICT Services and Support
Kent County Council 2014-2 GBP £750 Computer and Other IT Expenditure (Software)
Wycombe District Council 2014-1 GBP £540 Website (Wycombe For Business)
Leeds City Council 2013-12 GBP £11,500 Other Hired And Contracted Services
East Riding Council 2013-12 GBP £7,380
Worcestershire County Council 2013-12 GBP £13,450 Computing Software Licenses
Kent County Council 2013-11 GBP £750 Computer and Other IT Expenditure (Software)
Solihull Metropolitan Borough Council 2013-11 GBP £36,259 IT Equipment & Software
City of York Council 2013-10 GBP £1,990
Shropshire Council 2013-10 GBP £7,675 Supplies And Services-Miscellaneous Expenses
East Riding Council 2013-9 GBP £4,738
Royal Borough of Greenwich 2013-9 GBP £2,796
City of York Council 2013-8 GBP £7,680
Telford and Wrekin Council 2013-8 GBP £7,750
Cornwall Council 2013-8 GBP £750
Northampton Borough Council 2013-7 GBP £5,000 Software Licences
Blackburn with Darwen Council 2013-5 GBP £22,870 Information Communication Technology
Kent County Council 2013-5 GBP £5,475 Computer and Other IT Expenditure (Software)
Essex County Council 2013-4 GBP £9,885
Plymouth City Council 2013-4 GBP £5,413 Software Maintenance scheduled
Cheshire East Council 2013-4 GBP £8,500
Herefordshire Council 2013-4 GBP £5,125
London Borough of Havering 2013-4 GBP £4,660
Canterbury City Council 2013-4 GBP £10,220 Computer Mntce - Software
Exeter City Council 2013-4 GBP £3,750 Software Licences/Support
Wiltshire Council 2013-4 GBP £7,900 ICT - Support arrangements
Dorset County Council 2013-4 GBP £6,830 Software
Durham County Council 2013-4 GBP £8,220
Cheshire West and Chester 2013-4 GBP £6,240
Worcestershire County Council 2013-4 GBP £7,135 Computing Software Licenses
Bristol City Council 2013-3 GBP £47,105
Carlisle City Council 2013-3 GBP £1,500
The Borough of Calderdale 2013-3 GBP £800 Expenses
London Borough of Barking and Dagenham Council 2013-3 GBP £2,148
London Borough of Redbridge 2013-3 GBP £2,330 Computer Software
Warrington Borough Council 2013-3 GBP £8,500 Computer Software - Maintenance
Telford and Wrekin Council 2013-2 GBP £373
Norfolk County Council 2013-2 GBP £8,200
Bradford City Council 2013-2 GBP £26,100
Wycombe District Council 2013-1 GBP £540 Project Support & Dev
Blackburn with Darwen Council 2013-1 GBP £3,483 Information Communication Technology
Leeds City Council 2013-1 GBP £11,250 Other Hired And Contracted Services
Worcestershire County Council 2012-12 GBP £995 Expenses Other Training
Kent County Council 2012-11 GBP £900 Computer and Other IT Expenditure (Software)
Kent County Council 2012-10 GBP £7,085 Computer and Other IT Expenditure (Software)
Shropshire Council 2012-9 GBP £7,500 Supplies And Services-Communications & Computing
Worcestershire County Council 2012-9 GBP £2,736 Computing Development
Plymouth City Council 2012-9 GBP £4,879
Royal Borough of Greenwich 2012-8 GBP £2,730
Preston City Council 2012-7 GBP £622 ADVERTISING - GENERAL
Oxfordshire County Council 2012-7 GBP £13,227 Services
Wiltshire Council 2012-7 GBP £7,750 ICT - Support arrangements
Bristol City Council 2012-6 GBP £11,218 FUTURES
Warwickshire County Council 2012-6 GBP £4,830 Software
Solihull Metropolitan Borough Council 2012-5 GBP £495 Training
Blackburn with Darwen Council 2012-5 GBP £15,765 Information Communication Technology
London Borough of Redbridge 2012-5 GBP £2,275 Subscriptions
Blackburn with Darwen Council 2012-4 GBP £1,990 Information Communication Technology
London Borough of Havering 2012-3 GBP £4,550
Worcestershire County Council 2012-3 GBP £6,962 Computing Software Licenses
Leeds City Council 2012-3 GBP £495
Maidstone Borough Council 2012-3 GBP £540 General Expenses
Wakefield Council 2012-3 GBP £4,680
Shropshire Council 2012-3 GBP £525 Supplies And Servicesauthoritymiscellaneous Expenses
Wycombe District Council 2012-2 GBP £540 Initiatives Project
Plymouth City Council 2012-2 GBP £4,879
Norfolk County Council 2012-2 GBP £8,200
Bradford City Council 2012-2 GBP £7,500
The Borough of Calderdale 2012-1 GBP £21,000 Communications And Computers
Coventry City Council 2012-1 GBP £1,612 Software Licenses & Support
Warwickshire County Council 2012-1 GBP £4,830 Software
Wakefield Council 2012-1 GBP £540
Bath & North East Somerset Council 2011-11 GBP £5,342 Software Support
Shropshire Council 2011-10 GBP £6,285 Supplies And Services-Grants & Subscriptions
Coventry City Council 2011-8 GBP £3,311 Software Licenses & Support
Blackburn with Darwen Council 2011-8 GBP £2,985 Information Communication Technology
Warwickshire County Council 2011-6 GBP £995 INWARD INVESTMENT ACTIVITIES
Wiltshire Council 2011-4 GBP £7,500 ICT - Support arrangements
Bath & North East Somerset Council 2011-4 GBP £5,342 Software Purchase
Solihull Metropolitan Borough Council 2011-4 GBP £12,470 IT Equipment & Software
Plymouth City Council 2011-4 GBP £540 Other Agency & Contracted Services
Royal Borough of Greenwich 2011-4 GBP £2,388
Blackburn with Darwen Council 2011-3 GBP £15,765 Information Communication Technology
Worcestershire County Council 2011-3 GBP £9,615 Computing Software Licenses
Maidstone Borough Council 2011-3 GBP £540 General Expenses
Bradford Metropolitan District Council 2011-3 GBP £995 ICT Software
Norfolk County Council 2011-3 GBP £8,200
Warwickshire County Council 2011-1 GBP £9,408 INWARD INVESTMENT ACTIVITIES
Bradford Metropolitan District Council 2011-1 GBP £4,121
Torbay Council 2010-12 GBP £18,525 COMPUTING - S/WARE PURCHASES
Wycombe District Council 2010-11 GBP £3,185 Initiatives Project
Shropshire Council 2010-10 GBP £6,135 Supplies And Services-Printing & Stationery
Coventry City Council 2010-6 GBP £4,780 Promotions
Worcestershire County Council 2010-4 GBP £6,439 Conference Exps
Coventry City Council 2010-4 GBP £14,975 IT Miscellaneous Expenditure
Barnsley Metropolitan Borough Council 0-0 GBP £2,370 Computer Software - Licenses
Craven District Council 0-0 GBP £540 Industrial Development & Promotion

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.

Outgoings
Business Rates/Property Tax
No properties were found where ALCIUM SOFTWARE 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 ALCIUM SOFTWARE 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 ALCIUM SOFTWARE 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.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1