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

D-TECH INTERNATIONAL LIMITED

BUILDING 136 BENTWATERS PARKS, RENDLESHAM, WOODBRIDGE, SUFFOLK, IP12 2TW,
Company Registration Number
04436097
Private Limited Company
Active

Company Overview

About D-tech International Ltd
D-TECH INTERNATIONAL LIMITED was founded on 2002-05-10 and has its registered office in Woodbridge. The organisation's status is listed as "Active". D-tech International Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
D-TECH INTERNATIONAL LIMITED
 
Legal Registered Office
BUILDING 136 BENTWATERS PARKS
RENDLESHAM
WOODBRIDGE
SUFFOLK
IP12 2TW
Other companies in IP12
 
Filing Information
Company Number 04436097
Company ID Number 04436097
Date formed 2002-05-10
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/04/2023
Account next due 31/01/2025
Latest return 10/05/2016
Return next due 07/06/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB796192481  
Last Datalog update: 2023-07-05 16:05:55
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for D-TECH INTERNATIONAL 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 D-TECH INTERNATIONAL LIMITED
The following companies were found which have the same name as D-TECH INTERNATIONAL LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
D-TECH INTERNATIONAL PTY LIMITED NSW 2153 Active Company formed on the 2012-05-16
D-TECH INTERNATIONAL LIMITED Unknown Company formed on the 2017-08-16
D-TECH INTERNATIONAL USA LIMITED LIABILITY COMPANY 5900 BALCONES DR STE 100 AUSTIN TX 78731 Active Company formed on the 2022-06-22

Company Officers of D-TECH INTERNATIONAL LIMITED

Current Directors
Officer Role Date Appointed
BERNARD DUDLEY SMITH
Company Secretary 2002-05-10
JAMES WARREN ESMOND BREAKELL
Director 2015-09-14
MARVIN JOHN CRISP
Director 2002-05-10
Previous Officers
Officer Role Date Appointed Date Resigned
BERNARD DUDLEY SMITH
Director 2015-09-08 2016-02-18
AMANDA JEAN CRISP
Director 2002-05-10 2012-04-05

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
BERNARD DUDLEY SMITH POLEGATE HEALTHCARE PARTNERSHIP LIMITED Company Secretary 2009-09-15 CURRENT 2009-09-15 Dissolved 2014-11-18
BERNARD DUDLEY SMITH OLD FOUNDRY PLACE MANAGEMENT COMPANY LIMITED Company Secretary 2009-08-12 CURRENT 1987-06-05 Active
BERNARD DUDLEY SMITH SUDBURY HEALTHCARE PARTNERSHIP LIMITED Company Secretary 2008-06-12 CURRENT 2008-05-15 Dissolved 2015-08-18
BERNARD DUDLEY SMITH TIMMY TAGS LIMITED Company Secretary 2008-03-13 CURRENT 2008-03-13 Dissolved 2016-11-22
BERNARD DUDLEY SMITH EASTBOURNE HEALTHCARE PARTNERSHIP LIMITED Company Secretary 2007-06-15 CURRENT 2007-06-15 Active
BERNARD DUDLEY SMITH LSA RECRUITMENT LIMITED Company Secretary 2006-09-21 CURRENT 2005-01-31 Active
BERNARD DUDLEY SMITH APOLLO CAPITAL PROJECTS DEVELOPMENT LIMITED Company Secretary 2005-11-17 CURRENT 2001-07-05 Active
BERNARD DUDLEY SMITH APOLLO (HUB WEST) LIMITED Company Secretary 2003-01-16 CURRENT 2002-09-04 Active
BERNARD DUDLEY SMITH EHP PROPERTY LIMITED Company Secretary 2002-09-10 CURRENT 2002-05-02 Active
BERNARD DUDLEY SMITH APOLLO CENTRES FOR HEALTH LIMITED Company Secretary 2002-07-16 CURRENT 2001-11-28 Active - Proposal to Strike off
BERNARD DUDLEY SMITH SECRETARIUS LIMITED Company Secretary 2001-02-01 CURRENT 1992-07-31 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
2024-05-10CONFIRMATION STATEMENT MADE ON 10/05/24, WITH UPDATES
2024-05-09Director's details changed for Mr Marvin John Crisp on 2024-05-08
2024-05-09Change of details for Mr Marvin John Crisp as a person with significant control on 2024-05-08
2023-09-11Termination of appointment of Bernard Dudley Smith on 2023-08-31
2023-08-07Director's details changed for Mr Marvin John Crisp on 2023-08-07
2023-08-07Change of details for Mr Marvin John Crisp as a person with significant control on 2023-08-07
2023-06-3030/04/23 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-2130/04/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-21AA30/04/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-05-18CS01CONFIRMATION STATEMENT MADE ON 10/05/22, WITH NO UPDATES
2022-05-10PSC04Change of details for Mr Marvin John Crisp as a person with significant control on 2020-11-01
2021-11-11AA30/04/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-05-10CS01CONFIRMATION STATEMENT MADE ON 10/05/21, WITH NO UPDATES
2020-07-17AA30/04/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-05-12CS01CONFIRMATION STATEMENT MADE ON 10/05/20, WITH NO UPDATES
2019-09-27AAMDAmended account full exemption
2019-09-09AA30/04/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-05-10CS01CONFIRMATION STATEMENT MADE ON 10/05/19, WITH NO UPDATES
2018-09-06AA30/04/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-05-10CS01CONFIRMATION STATEMENT MADE ON 10/05/18, WITH NO UPDATES
2017-09-27AA30/04/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-08-02CH01Director's details changed for Mr Marvin John Crisp on 2017-07-23
2017-05-11LATEST SOC11/05/17 STATEMENT OF CAPITAL;GBP 75
2017-05-11CS01CONFIRMATION STATEMENT MADE ON 10/05/17, WITH UPDATES
2017-05-11CH01Director's details changed for Mr Marvin John Crisp on 2017-05-01
2016-08-18AA30/04/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-05-11LATEST SOC11/05/16 STATEMENT OF CAPITAL;GBP 75
2016-05-11AR0110/05/16 ANNUAL RETURN FULL LIST
2016-02-18TM01APPOINTMENT TERMINATED, DIRECTOR BERNARD DUDLEY SMITH
2015-10-13AA30/04/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-09-15AP01DIRECTOR APPOINTED MR JAMES WARREN ESMOND BREAKELL
2015-09-08AP01DIRECTOR APPOINTED MR BERNARD DUDLEY SMITH
2015-05-12LATEST SOC12/05/15 STATEMENT OF CAPITAL;GBP 75
2015-05-12AR0110/05/15 ANNUAL RETURN FULL LIST
2014-12-09AA30/04/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-05-10LATEST SOC10/05/14 STATEMENT OF CAPITAL;GBP 75
2014-05-10AR0110/05/14 ANNUAL RETURN FULL LIST
2014-01-21SH06Cancellation of shares. Statement of capital on 2014-01-21 GBP 75
2014-01-21SH03Purchase of own shares
2013-10-11RES09Resolution of authority to purchase a number of shares
2013-10-11SH06Cancellation of shares. Statement of capital on 2013-10-11 GBP 79
2013-10-11SH03Purchase of own shares
2013-07-17SH06Cancellation of shares. Statement of capital on 2013-07-17 GBP 82
2013-07-17SH03Purchase of own shares
2013-07-16AA30/04/13 TOTAL EXEMPTION SMALL
2013-05-10AR0110/05/13 FULL LIST
2013-04-29SH03RETURN OF PURCHASE OF OWN SHARES
2013-04-22SH0622/04/13 STATEMENT OF CAPITAL GBP 85
2013-01-15SH0615/01/13 STATEMENT OF CAPITAL GBP 88
2013-01-15SH03RETURN OF PURCHASE OF OWN SHARES
2012-11-30AA30/04/12 TOTAL EXEMPTION SMALL
2012-10-17SH0617/10/12 STATEMENT OF CAPITAL GBP 91
2012-10-17RES13RE ART 12 MINIMUM DIRECTOR OF ONE 29/03/2012
2012-10-17RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2012-10-17SH03RETURN OF PURCHASE OF OWN SHARES
2012-08-01SH03RETURN OF PURCHASE OF OWN SHARES
2012-06-11SH0611/06/12 STATEMENT OF CAPITAL GBP 97
2012-05-25AR0110/05/12 FULL LIST
2012-05-18SH03RETURN OF PURCHASE OF OWN SHARES
2012-04-30RES13CONTINGENT PURCHASE CONTRACT/COMPANY BUSINESS 26/03/2012
2012-04-11TM01APPOINTMENT TERMINATED, DIRECTOR AMANDA CRISP
2011-12-07AA30/04/11 TOTAL EXEMPTION SMALL
2011-11-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARVIN JOHN CRISP / 16/11/2011
2011-05-18AR0110/05/11 FULL LIST
2011-05-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARVIN JOHN CRISP / 01/04/2011
2010-10-28AA30/04/10 TOTAL EXEMPTION SMALL
2010-05-27AR0110/05/10 FULL LIST
2009-09-09AA30/04/09 TOTAL EXEMPTION SMALL
2009-06-04363aRETURN MADE UP TO 10/05/09; FULL LIST OF MEMBERS
2008-12-27AA30/04/08 TOTAL EXEMPTION SMALL
2008-11-27395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2008-05-19363aRETURN MADE UP TO 10/05/08; FULL LIST OF MEMBERS
2007-12-19AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07
2007-05-17363aRETURN MADE UP TO 10/05/07; FULL LIST OF MEMBERS
2007-05-17353LOCATION OF REGISTER OF MEMBERS
2006-10-02AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/06
2006-05-22363aRETURN MADE UP TO 10/05/06; FULL LIST OF MEMBERS
2006-05-22287REGISTERED OFFICE CHANGED ON 22/05/06 FROM: 57 BROAD ROAD WICKHAM MARKET WOODBRIDGE SUFFOLK IP13 0RL
2006-02-05AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/05
2005-05-31363sRETURN MADE UP TO 10/05/05; FULL LIST OF MEMBERS
2005-01-05AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/04
2004-06-24363aRETURN MADE UP TO 10/05/04; FULL LIST OF MEMBERS
2004-06-14287REGISTERED OFFICE CHANGED ON 14/06/04 FROM: 51 BROAD ROAD WICKHAM MARKET WOODBRIDGE SUFFOLK IP13 0RL
2004-02-08AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/03
2004-02-08225ACC. REF. DATE SHORTENED FROM 31/05/03 TO 30/04/03
2003-05-19363aRETURN MADE UP TO 10/05/03; FULL LIST OF MEMBERS
2002-05-10NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
26 - Manufacture of computer, electronic and optical products
261 - Manufacture of electronic components and boards
26110 - Manufacture of electronic components




Licences & Regulatory approval
We could not find any licences issued to D-TECH INTERNATIONAL 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 D-TECH INTERNATIONAL 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
DEBENTURE 2008-11-27 Outstanding NATIONAL WESTMINSTER BANK PLC
Creditors
Creditors Due Within One Year 2012-05-01 £ 161,033

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-04-30
Annual Accounts
2014-04-30
Annual Accounts
2015-04-30
Annual Accounts
2017-04-30
Annual Accounts
2018-04-30
Annual Accounts
2018-04-30
Annual Accounts
2018-04-30
Annual Accounts
2019-04-30
Annual Accounts
2020-04-30
Annual Accounts
2021-04-30

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 D-TECH INTERNATIONAL LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-05-01 £ 85
Cash Bank In Hand 2012-05-01 £ 5,002
Current Assets 2012-05-01 £ 223,930
Debtors 2012-05-01 £ 118,928
Fixed Assets 2012-05-01 £ 263,075
Shareholder Funds 2012-05-01 £ 325,972
Stocks Inventory 2012-05-01 £ 100,000
Tangible Fixed Assets 2012-05-01 £ 4,404

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of D-TECH INTERNATIONAL LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for D-TECH INTERNATIONAL LIMITED
Trademarks
We have not found any records of D-TECH INTERNATIONAL LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with D-TECH INTERNATIONAL LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Brighton & Hove City Council 2016-12 GBP £12,530 CAP Libs Culture and Hertage
Suffolk County Council 2016-8 GBP £21,811 Computer Maintenance Hardware
Thurrock Council 2016-2 GBP £190 IT Project Related Expenditure
Suffolk County Council 2016-2 GBP £21,811 Computer Maintenance Software
Somerset County Council 2016-2 GBP £4,410 Communications & Computing
Somerset County Council 2015-12 GBP £2,880 Communications & Computing
London Borough of Enfield 2015-10 GBP £1,300 Computing Computer Maintenance
Thurrock Council 2015-10 GBP £1,275 Equipment Purchase
Somerset County Council 2015-9 GBP £8,085 Communications & Computing
London Borough of Enfield 2015-9 GBP £2,345 Security Equipment
London Borough of Enfield 2015-8 GBP £21,620 CAPEX Furniture & Equipment Equipment
London Borough of Barking and Dagenham Council 2015-5 GBP £352 PURCHASE - EQUIPMENT, FURNITURE AND MATERIALS
London Borough of Enfield 2015-4 GBP £1,879 Computing Computer Maintenance
Thurrock Council 2015-3 GBP £1,105 Equipment Purchase
London Borough of Enfield 2015-3 GBP £9,480 IT Development & Implementation Costs
North East Lincolnshire Council 2015-3 GBP £8,670 Cap Veh Plt Eqp-Purchase
City of York Council 2015-3 GBP £745
Suffolk County Council 2015-3 GBP £43,621 Computer Maintenance Hardware
Somerset County Council 2015-3 GBP £3,600 Communications & Computing
North East Lincolnshire Council 2015-2 GBP £375 Contingency Reserve
Cambridgeshire County Council 2015-2 GBP £662 Computer hardware - maintenance
Somerset County Council 2015-2 GBP £5,395 Communications & Computing
City of London 2015-1 GBP £17,260 Equipment, Furniture & Materials
Walsall Metropolitan Borough Council 2015-1 GBP £2,823 63500-POSTAGES AND COURIER SERVICES
London Borough of Barking and Dagenham Council 2015-1 GBP £1,590 R & M MAJOR WORKS
Somerset County Council 2015-1 GBP £1,770 Communications & Computing
East Sussex County Council 2014-12 GBP £2,472 Hardware Acquisition
London Borough of Enfield 2014-12 GBP £308,610 CAPEX Furniture & Equipment Computer Equ
Hampshire County Council 2014-12 GBP £525 IT Software
Walsall Metropolitan Borough Council 2014-11 GBP £306 63800-COMPUTER EQUIPMENT AND SUPPLIES
Somerset County Council 2014-11 GBP £1,320 Communications & Computing
City of York Council 2014-11 GBP £8,893 Communities and Neighbourhoods
London Borough of Barking and Dagenham Council 2014-10 GBP £1,020 ICT MAINTENANCE AND SUPPORT
London Borough of Lewisham 2014-9 GBP £7,932 PROFESSIONAL SERVICES - GENERAL
Somerset County Council 2014-9 GBP £3,615 Communications & Computing
East Sussex County Council 2014-9 GBP £10,392 Funded E-Gov Partnership
Walsall Metropolitan Borough Council 2014-7 GBP £2,730
East Sussex County Council 2014-7 GBP £2,712 Funded E-Gov Partnership
Thurrock Council 2014-6 GBP £975
Manchester City Council 2014-6 GBP £950
Lewisham Council 2014-6 GBP £14,343
NORTH EAST LINCOLNSHIRE COUNCIL 2014-5 GBP £6,490 Third Party Prov - Private
City of York Council 2014-5 GBP £55
Northumberland County Council 2014-4 GBP £990 Computer software - annual licence agreement
London Borough Of Enfield 2014-4 GBP £1,950
Wolverhampton City Council 2014-3 GBP £9,790
Walsall Council 2014-3 GBP £4,143
Lewisham Council 2014-3 GBP £14,030
City of York Council 2014-3 GBP £75
London Borough of Barking and Dagenham Council 2014-2 GBP £990
Walsall Council 2014-2 GBP £7,560
Wolverhampton City Council 2014-2 GBP £19,622
Somerset County Council 2014-2 GBP £17,660
Lewisham Council 2014-2 GBP £1,844
Cambridgeshire County Council 2014-1 GBP £630 Computer hardware - maintenance
London Borough of Barking and Dagenham Council 2014-1 GBP £1,326
Somerset County Council 2014-1 GBP £510
Somerset County Council 2013-12 GBP £19,055
Walsall Council 2013-12 GBP £2,823
Hampshire County Council 2013-12 GBP £525 IT Equipment - Software
Thurrock Council 2013-11 GBP £775
Wolverhampton City Council 2013-11 GBP £9,075
Somerset County Council 2013-11 GBP £3,685
Somerset County Council 2013-10 GBP £21,510 Communications & Computing
Walsall Council 2013-8 GBP £843
Cheshire East Council 2013-8 GBP £2,940
Rutland County Council 2013-7 GBP £280 Services - Fees and Charges
Lewisham Council 2013-7 GBP £1,968
Blackpool Council 2013-6 GBP £450 Comp-Running & License Costs
Somerset County Council 2013-6 GBP £23,975
Walsall Council 2013-6 GBP £5,646
Lewisham Council 2013-6 GBP £2,145
Croydon Council 2013-5 GBP £1,630
Rutland County Council 2013-5 GBP £228 Services - Fees and Charges
South Tyneside Council 2013-5 GBP £818
Essex County Council 2013-5 GBP £1,380
Walsall Council 2013-4 GBP £1,155
City of York Council 2013-4 GBP £55
Lewisham Council 2013-4 GBP £6,179
City of York Council 2013-3 GBP £75
Somerset County Council 2013-2 GBP £4,855
Walsall Council 2013-1 GBP £18,248
Lewisham Council 2013-1 GBP £59,182
London Borough of Croydon 2012-12 GBP £2,538
Somerset County Council 2012-12 GBP £1,860 Communications & Computing
Cambridgeshire County Council 2012-12 GBP £662 Computer hardware - maintenance
Hampshire County Council 2012-11 GBP £525 IT Equipment - Software
Suffolk County Council 2012-10 GBP £468 STOKE LIBRARY
Somerset County Council 2012-9 GBP £3,570
Walsall Council 2012-9 GBP £5,080
Lewisham Council 2012-9 GBP £546
Walsall Council 2012-8 GBP £2,098
Royal Borough of Greenwich 2012-8 GBP £660
Somerset County Council 2012-8 GBP £41,390
Somerset County Council 2012-7 GBP £14,165
Walsall Council 2012-6 GBP £6,045
Somerset County Council 2012-6 GBP £1,020
Bristol City Council 2012-5 GBP £1,120
Walsall Council 2012-5 GBP £51,205
Somerset County Council 2012-5 GBP £52,481
Lewisham Council 2012-5 GBP £4,818
Croydon Council 2012-4 GBP £1,630
Somerset County Council 2012-4 GBP £22,090
Walsall Council 2012-4 GBP £3,900
Eastleigh Borough Council 2012-4 GBP £1,828 Furniture
Lewisham Council 2012-4 GBP £6,855
Royal Borough of Greenwich 2012-3 GBP £11,116
Somerset County Council 2012-3 GBP £19,755
Walsall Council 2012-3 GBP £45,420
Royal Borough of Greenwich 2012-2 GBP £1,282
Somerset County Council 2012-2 GBP £99,355
Walsall Council 2012-2 GBP £9,180
Walsall Council 2012-1 GBP £31,465
Royal Borough of Greenwich 2012-1 GBP £2,214
Walsall Council 2011-12 GBP £9,035
Cambridgeshire County Council 2011-12 GBP £630 Computer hardware - maintenance
Walsall Council 2011-11 GBP £18,565
Royal Borough of Greenwich 2011-10 GBP £4,362
Walsall Council 2011-10 GBP £31,500
Cambridgeshire County Council 2011-9 GBP £4,794 Capital WIP - land and buildings - Fixtures and fittings
London Borough of Croydon 2011-6 GBP £546
Bristol City Council 2011-5 GBP £560 591 FAIRFIELD HIGH SECONDARY
Royal Borough of Greenwich 2011-3 GBP £6,168
Somerset County Council 2011-3 GBP £810 Repairs Alterations & Maint of Buildings
Royal Borough of Greenwich 2011-1 GBP £4,835
HAMPSHIRE COUNTY COUNCIL 2010-11 GBP £3,780 Computer Equipment
Reading Borough Council 2010-3 GBP £3,210
Bristol City Council 0-0 GBP £590 781 REDLAND GREEN SECONDARY SCHOOL

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 D-TECH INTERNATIONAL 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.
Import/Export of Goods
Goods imported/exported by D-TECH INTERNATIONAL LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2011-10-0184795000Industrial robots, n.e.s.
2011-10-0185299097Parts suitable for use solely or principally with transmission apparatus not incorporating reception apparatus for radio-broadcasting or television, video camera recorders, radar apparatus, radio navigational aid apparatus and remote control apparatus, n.e.s. (excl. assemblies and sub-assemblies, parts for digital cameras, aerials and aerial reflectors, and electronic assemblies)
2011-05-0185423990Electronic integrated circuits (excl. in the form of multichip integrated circuits and such as processors, controllers, memories and amplifiers)
2011-04-0184795000Industrial robots, n.e.s.
2011-01-0185299097Parts suitable for use solely or principally with transmission apparatus not incorporating reception apparatus for radio-broadcasting or television, video camera recorders, radar apparatus, radio navigational aid apparatus and remote control apparatus, n.e.s. (excl. assemblies and sub-assemblies, parts for digital cameras, aerials and aerial reflectors, and electronic assemblies)
2010-08-0185235290Cards and tags incorporating only one electronic integrated circuit "smart cards"
2010-06-0185235290Cards and tags incorporating only one electronic integrated circuit "smart cards"
2010-05-0184795000Industrial robots, n.e.s.
2010-03-0184795000Industrial robots, n.e.s.
2010-02-0184798997Machines, apparatus and mechanical appliances, n.e.s.
2010-02-0185235210Cards incorporating two or more electronic integrated circuits "smart cards"
2010-02-0185235290Cards and tags incorporating only one electronic integrated circuit "smart cards"
2010-01-0184795000Industrial robots, n.e.s.
2010-01-0185235290Cards and tags incorporating only one electronic integrated circuit "smart cards"

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded D-TECH INTERNATIONAL 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 D-TECH INTERNATIONAL 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.