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

HIGHQ SOLUTIONS LIMITED

FIVE CANADA SQUARE, CANARY WHARF, LONDON, E14 5AQ,
Company Registration Number
04191903
Private Limited Company
Active

Company Overview

About Highq Solutions Ltd
HIGHQ SOLUTIONS LIMITED was founded on 2001-04-02 and has its registered office in London. The organisation's status is listed as "Active". Highq Solutions Limited is a Private Limited Company registered in UNITED KINGDOM 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
HIGHQ SOLUTIONS LIMITED
 
Legal Registered Office
FIVE CANADA SQUARE
CANARY WHARF
LONDON
E14 5AQ
Other companies in EC3R
 
Filing Information
Company Number 04191903
Company ID Number 04191903
Date formed 2001-04-02
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 19/05/2016
Return next due 16/06/2017
Type of accounts FULL
Last Datalog update: 2023-08-06 10:58:06
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for HIGHQ SOLUTIONS 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.
Companies with same name HIGHQ SOLUTIONS LIMITED
The following companies were found which have the same name as HIGHQ SOLUTIONS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
Highq Solutions Inc Maryland Unknown

Company Officers of HIGHQ SOLUTIONS LIMITED

Current Directors
Officer Role Date Appointed
AJAY PATEL
Director 2001-04-02
AMIT PATEL
Director 2015-08-12
Previous Officers
Officer Role Date Appointed Date Resigned
VEENAY SHAH
Company Secretary 2001-04-02 2015-12-21
SAVIZ IZADPANAH
Director 2006-06-19 2015-12-21
JAYMINI PATEL
Director 2011-05-01 2015-12-21
KIRITBHAI PATEL
Director 2014-05-01 2015-12-21
MANJULABEN PATEL
Director 2014-05-01 2015-12-21
JAYA SHAH
Director 2014-05-01 2015-12-21
RAJNIKANT SHAH
Director 2014-05-01 2015-12-21
RAKHEE SHAH
Director 2011-05-01 2015-12-21
VEENAY SHAH
Director 2001-04-02 2015-12-21
QA REGISTRARS LIMITED
Nominated Secretary 2001-04-02 2001-04-02
QA NOMINEES LIMITED
Nominated Director 2001-04-02 2001-04-02

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
2023-07-13FULL ACCOUNTS MADE UP TO 31/12/22
2023-06-09CONFIRMATION STATEMENT MADE ON 19/05/23, WITH NO UPDATES
2022-12-20FULL ACCOUNTS MADE UP TO 31/12/21
2022-12-20AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-06-22CS01CONFIRMATION STATEMENT MADE ON 19/05/22, WITH UPDATES
2021-09-30AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-09-10AP03Appointment of Ms Barbara Abena Boateng as company secretary on 2021-09-10
2021-08-24AD01REGISTERED OFFICE CHANGED ON 24/08/21 FROM 55 King William Street London EC4R 9AD England
2021-06-01CS01CONFIRMATION STATEMENT MADE ON 19/05/21, WITH UPDATES
2021-03-02CH01Director's details changed for Mrs Kimberley Major on 2020-12-04
2021-01-07AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-12-15TM01APPOINTMENT TERMINATED, DIRECTOR SARAH GOUDY
2020-06-08CS01CONFIRMATION STATEMENT MADE ON 19/05/20, WITH NO UPDATES
2020-04-29AA01Previous accounting period shortened from 30/04/20 TO 31/12/19
2020-04-09AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/19
2019-10-28AP01DIRECTOR APPOINTED MS SARAH GOUDY
2019-10-27AP01DIRECTOR APPOINTED MRS KIMBERLEY MAJOR
2019-10-25TM01APPOINTMENT TERMINATED, DIRECTOR AJAY PATEL
2019-10-25AP01DIRECTOR APPOINTED MR WAYNE DAVID ROWELL
2019-07-29PSC07CESSATION OF AJAY PATEL AS A PERSON OF SIGNIFICANT CONTROL
2019-07-29PSC02Notification of Thomson Reuters Corporation as a person with significant control on 2019-07-19
2019-05-20CS01CONFIRMATION STATEMENT MADE ON 19/05/19, WITH NO UPDATES
2019-02-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/18
2018-05-21CS01CONFIRMATION STATEMENT MADE ON 19/05/18, WITH NO UPDATES
2017-11-28AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/17
2017-05-22LATEST SOC22/05/17 STATEMENT OF CAPITAL;GBP 14410
2017-05-22CS01CONFIRMATION STATEMENT MADE ON 19/05/17, WITH UPDATES
2016-11-02AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/16
2016-06-13LATEST SOC13/06/16 STATEMENT OF CAPITAL;GBP 14410
2016-06-13AR0119/05/16 ANNUAL RETURN FULL LIST
2016-06-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR AJAY PATEL / 01/05/2016
2016-06-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR AMIT PATEL / 01/05/2016
2016-01-20TM01APPOINTMENT TERMINATED, DIRECTOR RAKHEE SHAH
2016-01-20TM01APPOINTMENT TERMINATED, DIRECTOR RAJNIKANT SHAH
2016-01-20TM01APPOINTMENT TERMINATED, DIRECTOR JAYA SHAH
2016-01-20TM01APPOINTMENT TERMINATED, DIRECTOR SAVIZ IZADPANAH
2016-01-20TM01APPOINTMENT TERMINATED, DIRECTOR JAYMINI PATEL
2016-01-20TM01APPOINTMENT TERMINATED, DIRECTOR KIRITBHAI PATEL
2016-01-20TM01APPOINTMENT TERMINATED, DIRECTOR MANJULABEN PATEL
2016-01-20TM01APPOINTMENT TERMINATED, DIRECTOR VEENAY SHAH
2016-01-20TM02Termination of appointment of Veenay Shah on 2015-12-21
2016-01-06SH10Particulars of variation of rights attached to shares
2016-01-06SH08Change of share class name or designation
2016-01-06LATEST SOC06/01/16 STATEMENT OF CAPITAL;GBP 13854
2016-01-06SH0121/12/15 STATEMENT OF CAPITAL GBP 13854
2016-01-06RES12VARYING SHARE RIGHTS AND NAMES
2016-01-06RES01ADOPT ARTICLES 06/01/16
2015-11-30AD01REGISTERED OFFICE CHANGED ON 30/11/15 FROM 7th Floor New London House 6 London Street London EC3R 7LP
2015-09-28AAMDAMENDED ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/13
2015-09-28AAMDAMENDED ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/12
2015-08-12AP01DIRECTOR APPOINTED MR AMIT PATEL
2015-07-15AAMDAMENDED ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/14
2015-07-15AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/15
2015-05-21RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2015-05-21SH0101/05/15 STATEMENT OF CAPITAL GBP 13854.00
2015-05-20LATEST SOC20/05/15 STATEMENT OF CAPITAL;GBP 13753
2015-05-20AR0119/05/15 FULL LIST
2015-05-20CH01DIRECTOR'S CHANGE OF PARTICULARS / RAJNIKANT JESHANG SHAH / 19/05/2015
2015-05-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MR KIRITBHAI CHIMANIBHAI PATEL / 19/05/2015
2015-05-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS MANJULABEN PATEL / 01/05/2014
2015-05-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR KIRITBHAI CHIMANIBHAI PATEL / 01/05/2014
2015-05-12AR0102/04/15 FULL LIST
2015-05-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS MANJULABEN PATEL / 01/04/2015
2015-05-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MR KIRITBHAI CHIMANIBHAI PATEL / 01/04/2015
2015-05-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS JAYMINI PATEL / 01/04/2015
2015-05-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS RAKHEE SHAH / 01/04/2015
2015-05-11AP01DIRECTOR APPOINTED MR KIRITBHAI CHIMANIBHAI PATEL
2015-05-11AP01DIRECTOR APPOINTED MRS MANJULABEN PATEL
2015-04-20AP01DIRECTOR APPOINTED JAYA SHAH
2015-04-20AP01DIRECTOR APPOINTED RAJNI SHAH
2015-01-07AAMDAMENDED ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/12
2015-01-07AAMDAMENDED ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/13
2015-01-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/14
2014-04-23LATEST SOC23/04/14 STATEMENT OF CAPITAL;GBP 13753
2014-04-23AR0102/04/14 FULL LIST
2014-04-10RES01ADOPT ARTICLES 10/03/2014
2014-01-30AA30/04/13 TOTAL EXEMPTION SMALL
2013-04-29AR0102/04/13 FULL LIST
2013-04-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS RAKHEE SHAH / 01/02/2013
2013-04-29CH01DIRECTOR'S CHANGE OF PARTICULARS / VEENAY SHAH / 01/02/2013
2013-04-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SAVIZ IZADPANAH / 01/02/2013
2013-04-29CH03SECRETARY'S CHANGE OF PARTICULARS / VEENAY SHAH / 01/02/2013
2013-04-29CH01DIRECTOR'S CHANGE OF PARTICULARS / SAVIZ IZADPANAH / 01/02/2013
2013-04-29CH01DIRECTOR'S CHANGE OF PARTICULARS / VEENAY SHAH / 01/02/2013
2013-04-29CH03SECRETARY'S CHANGE OF PARTICULARS / VEENAY SHAH / 01/02/2013
2013-04-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS RAKHEE SHAH / 01/02/2013
2013-04-29CH03SECRETARY'S CHANGE OF PARTICULARS / VEENAY SHAH / 01/02/2013
2013-03-07AD01REGISTERED OFFICE CHANGED ON 07/03/2013 FROM 19-21 GREAT TOWER STREET 7TH FLOOR LONDON EC3R 5AR UNITED KINGDOM
2013-01-23AA30/04/12 TOTAL EXEMPTION SMALL
2012-04-27AR0102/04/12 FULL LIST
2012-04-27AP01DIRECTOR APPOINTED MRS RAKHEE SHAH
2012-04-27AP01DIRECTOR APPOINTED MRS JAYMINI PATEL
2012-01-17AA30/04/11 TOTAL EXEMPTION SMALL
2011-04-26AR0102/04/11 FULL LIST
2011-04-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MR AJAY PATEL / 21/10/2010
2011-04-26AD01REGISTERED OFFICE CHANGED ON 26/04/2011 FROM NORTHWAY HOUSE 1379 HIGH ROAD LONDON N20 9LP
2011-01-31AA30/04/10 TOTAL EXEMPTION SMALL
2010-05-05AR0102/04/10 FULL LIST
2010-05-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MR AJAY PATEL / 26/02/2010
2010-05-05CH01DIRECTOR'S CHANGE OF PARTICULARS / VEENAY SHAH / 26/02/2010
2010-04-28CH01DIRECTOR'S CHANGE OF PARTICULARS / AJAY PATEL / 26/02/2010
2010-02-02AA30/04/09 TOTAL EXEMPTION SMALL
2009-04-27363aRETURN MADE UP TO 02/04/09; FULL LIST OF MEMBERS
2009-01-23AA30/04/08 TOTAL EXEMPTION SMALL
2008-04-29363(288)DIRECTOR'S PARTICULARS CHANGED
2008-04-29363sRETURN MADE UP TO 02/04/08; NO CHANGE OF MEMBERS
2008-02-19AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07
2007-05-02363sRETURN MADE UP TO 02/04/07; CHANGE OF MEMBERS
2007-04-19AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06
2006-07-19123NC INC ALREADY ADJUSTED 19/06/06
2006-07-19RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-07-19288aNEW DIRECTOR APPOINTED
2006-07-19RES04£ NC 10753/13753 19/06/
2006-07-19RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2006-06-08363sRETURN MADE UP TO 02/04/06; FULL LIST OF MEMBERS
2006-05-18MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2006-05-18123NC INC ALREADY ADJUSTED 08/05/06
2006-05-18RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2006-05-18RES04£ NC 10000/10753 08/05/
2006-03-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05
2005-05-05363sRETURN MADE UP TO 02/04/05; FULL LIST OF MEMBERS
2005-03-01AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/04
2004-06-17287REGISTERED OFFICE CHANGED ON 17/06/04 FROM: CENTRAL HOUSE 1 BALLARDS LANE LONDON N3 1LQ
2004-04-26363sRETURN MADE UP TO 02/04/04; NO CHANGE OF MEMBERS
2004-03-15AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03
2003-06-20123NC INC ALREADY ADJUSTED 16/05/03
2003-06-20RES04£ NC 1000/10000 16/05/
2003-05-27363sRETURN MADE UP TO 02/04/03; NO CHANGE OF MEMBERS
2003-02-26AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02
2002-11-29287REGISTERED OFFICE CHANGED ON 29/11/02 FROM: 24 MANSFIELD HEIGHTS GREAT NORTH ROAD LONDON N2 0NY
2002-05-24363(287)REGISTERED OFFICE CHANGED ON 24/05/02
2002-05-24363sRETURN MADE UP TO 02/04/02; FULL LIST OF MEMBERS
2001-07-27287REGISTERED OFFICE CHANGED ON 27/07/01 FROM: 2-28 BOOTH ROAD LONDON NW9 5JR
2001-04-19288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2001-04-19288aNEW DIRECTOR APPOINTED
2001-04-18287REGISTERED OFFICE CHANGED ON 18/04/01 FROM: THE STUDIO ST NICHOLAS CLOSE ELSTREE HERTFORDSHIRE WD6 3EW
2001-04-18288bSECRETARY RESIGNED
2001-04-18288bDIRECTOR RESIGNED
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




Licences & Regulatory approval
We could not find any licences issued to HIGHQ SOLUTIONS 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 HIGHQ SOLUTIONS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
HIGHQ SOLUTIONS LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.239
MortgagesNumMortOutstanding0.149
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.109

This shows the max and average number of mortgages for companies with the same SIC code of 62012 - Business and domestic software development

Creditors
Creditors Due Within One Year 2012-05-01 £ 1,016,807

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-04-30
Annual Accounts
2020-12-31

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 HIGHQ SOLUTIONS LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-05-01 £ 10,753
Called Up Share Capital 2012-04-30 £ 10,753
Called Up Share Capital 2011-04-30 £ 10,753
Cash Bank In Hand 2012-05-01 £ 1,416,180
Cash Bank In Hand 2012-04-30 £ 1,154,601
Cash Bank In Hand 2011-04-30 £ 601,230
Current Assets 2012-05-01 £ 2,678,771
Current Assets 2012-04-30 £ 1,911,482
Current Assets 2011-04-30 £ 810,520
Debtors 2012-05-01 £ 1,262,591
Debtors 2012-04-30 £ 756,881
Debtors 2011-04-30 £ 209,290
Fixed Assets 2012-05-01 £ 156,296
Fixed Assets 2012-04-30 £ 44,280
Fixed Assets 2011-04-30 £ 46,647
Shareholder Funds 2012-05-01 £ 1,818,260
Shareholder Funds 2012-04-30 £ 1,308,070
Shareholder Funds 2011-04-30 £ 508,247
Tangible Fixed Assets 2012-05-01 £ 156,296
Tangible Fixed Assets 2012-04-30 £ 44,280
Tangible Fixed Assets 2011-04-30 £ 46,647

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of HIGHQ SOLUTIONS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for HIGHQ SOLUTIONS LIMITED
Trademarks

Trademark applications by HIGHQ SOLUTIONS LIMITED

HIGHQ SOLUTIONS LIMITED is the Original Applicant for the trademark HIGHQ ™ (79147464) through the USPTO on the 2013-09-27
Computer software for the collection, editing, organising, modifying, book marking, transmission, storage and sharing of documents, data and information; computer application software for mobile phones, smart phones and handheld computers, namely, software for the collection, editing, organizing, modifying, book marking, transmission, storage and sharing of documents, data and information; computer software for creating searchable databases of information and data; computer software platforms for the collection, organizing, transmission, storage and sharing of data and information; computer software to enable uploading, downloading, accessing, editing, organising, posting, displaying, tagging, blogging, streaming, linking, storing, sharing or otherwise providing electronic media or information via computer and communication networks; collaboration software for the sharing and collaboration of data, information, documents, electronic files, videos, audio, images, photos, calendars, contacts, task data, and project management and workflow; computer software which allows users to publish and share data, information, documents, electronic files, videos, audio, images, photos, calendars, contacts, task data, and project management and workflow online; downloadable cloud computer software for the collection, editing, organizing, modifying, book marking, transmission, storage and sharing of documents, data and information; computer software for synchronizing local computer files, folders, data and information with a cloud storage platform; computer software for synchronizing computer files, folders, data and information within a collaborative work environment; computer software that provides web-based access to applications and services through a web operating system or portal interface; computer software and HTML5-based widgets, namely, computer and software for embedding in websites and computer platforms of others that provide cloud computing and data services
Income
Government Income
We have not found government income sources for HIGHQ SOLUTIONS 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 (62012 - Business and domestic software development) as HIGHQ SOLUTIONS LIMITED are:

SELIMA LIMITED £ 947,804
OLM SYSTEMS LIMITED £ 639,387
TRAPEZE GROUP (UK) LIMITED £ 431,220
SCISYS UK LIMITED £ 374,737
IMPERIAL CIVIL ENFORCEMENT SOLUTIONS LIMITED £ 359,882
EIBS LIMITED £ 176,365
LAGAN TECHNOLOGIES LIMITED £ 153,465
GLADSTONE MRM LIMITED £ 152,184
SYMOLOGY LIMITED £ 148,978
ORCHARD INFORMATION SYSTEMS LIMITED £ 146,632
ORACLE CORPORATION UK LIMITED £ 38,721,666
UNISYS LIMITED £ 31,204,310
OLM SYSTEMS LIMITED £ 25,376,773
LIQUIDLOGIC LIMITED £ 15,492,847
IMPERIAL CIVIL ENFORCEMENT SOLUTIONS LIMITED £ 9,439,639
TRAPEZE GROUP (UK) LIMITED £ 8,214,312
ORCHARD INFORMATION SYSTEMS LIMITED £ 6,940,011
SYMOLOGY LIMITED £ 6,574,549
OPEN TEXT UK LIMITED £ 5,996,802
CHIPSIDE LIMITED £ 4,812,772
ORACLE CORPORATION UK LIMITED £ 38,721,666
UNISYS LIMITED £ 31,204,310
OLM SYSTEMS LIMITED £ 25,376,773
LIQUIDLOGIC LIMITED £ 15,492,847
IMPERIAL CIVIL ENFORCEMENT SOLUTIONS LIMITED £ 9,439,639
TRAPEZE GROUP (UK) LIMITED £ 8,214,312
ORCHARD INFORMATION SYSTEMS LIMITED £ 6,940,011
SYMOLOGY LIMITED £ 6,574,549
OPEN TEXT UK LIMITED £ 5,996,802
CHIPSIDE LIMITED £ 4,812,772
ORACLE CORPORATION UK LIMITED £ 38,721,666
UNISYS LIMITED £ 31,204,310
OLM SYSTEMS LIMITED £ 25,376,773
LIQUIDLOGIC LIMITED £ 15,492,847
IMPERIAL CIVIL ENFORCEMENT SOLUTIONS LIMITED £ 9,439,639
TRAPEZE GROUP (UK) LIMITED £ 8,214,312
ORCHARD INFORMATION SYSTEMS LIMITED £ 6,940,011
SYMOLOGY LIMITED £ 6,574,549
OPEN TEXT UK LIMITED £ 5,996,802
CHIPSIDE LIMITED £ 4,812,772
Outgoings
Business Rates/Property Tax
No properties were found where HIGHQ SOLUTIONS 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 HIGHQ SOLUTIONS 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 HIGHQ SOLUTIONS 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