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

NLYTE SOFTWARE LIMITED

Ciat / Toshiba Carrier Uk Ltd Porsham Close, Roborough, Plymouth, PL6 7DB,
Company Registration Number
04805444
Private Limited Company
Active

Company Overview

About Nlyte Software Ltd
NLYTE SOFTWARE LIMITED was founded on 2003-06-19 and has its registered office in Plymouth. The organisation's status is listed as "Active". Nlyte Software Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
NLYTE SOFTWARE LIMITED
 
Legal Registered Office
Ciat / Toshiba Carrier Uk Ltd Porsham Close
Roborough
Plymouth
PL6 7DB
Other companies in SW18
 
Previous Names
GLOBAL DATACENTER MANAGEMENT LIMITED15/07/2009
Filing Information
Company Number 04805444
Company ID Number 04805444
Date formed 2003-06-19
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2022-12-31
Account next due 2024-09-30
Latest return 2023-10-20
Return next due 2024-11-03
Type of accounts FULL
Last Datalog update: 2024-04-12 14:00:33
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for NLYTE 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.
Companies with same name NLYTE SOFTWARE LIMITED
The following companies were found which have the same name as NLYTE SOFTWARE LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
NLYTE SOFTWARE AMERICAS LIMITED CIAT / TOSHIBA CARRIER UK LTD PORSHAM CLOSE ROBOROUGH PLYMOUTH PL6 7DB Active Company formed on the 2010-12-15
NLYTE SOFTWARE INC 2711 Centerville Rd Suite 400 Wilmington DE 19808 Unknown Company formed on the 2007-05-09
NLYTE SOFTWARE AMERICAS LIMITED 275 RARITAN CENTER PKWY EDISON NJ 08837 Forfeited Company formed on the 2016-01-20
NLYTE SOFTWARE INC Delaware Unknown
NLYTE SOFTWARE INCORPORATED California Unknown
NLYTE SOFTWARE AMERICAS LIMITED California Unknown
NLYTE SOFTWARE INCORPORATED California Unknown
NLYTE SOFTWARE AMERICAS LIMITED Michigan UNKNOWN
nlyte Software Americas Limited 100 Shockoe Slip Fl 2 Richmond VA 23219-4100 ACTIVE Company formed on the 2013-10-04
Nlyte Software Inc Connecticut Unknown
Nlyte Software Americas Limited Connecticut Unknown

Company Officers of NLYTE SOFTWARE LIMITED

Current Directors
Officer Role Date Appointed
OWEN JAMES NISBETT
Company Secretary 2004-07-21
BERNARD LIAUTAUD
Director 2008-06-02
JOHN ERNEST MORETON
Director 2003-07-23
ROSEMARY RIPLEY
Director 2010-11-19
DOUGLAS SABELLA
Director 2012-06-13
Previous Officers
Officer Role Date Appointed Date Resigned
JON TEMPLE
Director 2009-09-08 2012-01-13
NICHOLAS JOHN CHAMP
Director 2008-06-02 2010-11-19
ROBERT BENJAMIN NEAVE
Director 2005-06-07 2010-11-19
IAN DUNCAN SMITH
Director 2007-01-01 2010-05-24
TIMOTHY BRIAN BUNTING
Director 2008-05-20 2009-01-15
MICHAEL GEORGE EVANS
Director 2006-08-17 2009-01-15
ALEXANDER JOHN MORETON
Director 2004-07-23 2009-01-15
LEE JAMES MORETON
Director 2005-06-07 2009-01-15
OWEN JAMES NISBETT
Director 2005-06-01 2009-01-15
LARRY EDWARD MARK
Director 2003-07-23 2008-06-30
MARCUS SIMON ASHLEY GRUBB
Director 2004-07-23 2006-12-14
GILLIAN LEIGH GREEN
Company Secretary 2003-07-23 2004-07-21
ALEXANDER JOHN MORETON
Director 2003-07-23 2004-02-13
MAUREEN POOLEY
Nominated Secretary 2003-06-19 2003-07-23
EMMA RACHEL FELTHAM
Nominated Director 2003-06-19 2003-07-23
MAUREEN POOLEY
Nominated Director 2003-06-19 2003-07-23

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
BERNARD LIAUTAUD THG PLC Director 2017-09-05 CURRENT 2008-03-19 Active
BERNARD LIAUTAUD CITYMAPPER LIMITED Director 2013-12-23 CURRENT 2010-09-09 Active
BERNARD LIAUTAUD QUBIT DIGITAL LTD Director 2012-11-26 CURRENT 2010-01-05 Active
BERNARD LIAUTAUD WONGA GROUP LIMITED Director 2009-01-27 CURRENT 2006-08-04 Liquidation
JOHN ERNEST MORETON FIRST CENTURY MANAGEMENT LIMITED Director 2013-01-25 CURRENT 2013-01-25 Active
JOHN ERNEST MORETON FIRST CENTURY INVESTMENTS LIMITED Director 2013-01-25 CURRENT 2012-12-21 Active
JOHN ERNEST MORETON FIRST CENTURY PRODUCTIONS LIMITED Director 2012-09-11 CURRENT 2012-09-11 Active

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
2024-03-06FULL ACCOUNTS MADE UP TO 31/12/22
2022-12-16FULL ACCOUNTS MADE UP TO 31/12/21
2022-12-16AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-10-20CS01CONFIRMATION STATEMENT MADE ON 20/10/22, WITH UPDATES
2022-10-20PSC02Notification of Automated Logic Corporation as a person with significant control on 2022-04-27
2022-10-20PSC07CESSATION OF CARRIER CORPORATION AS A PERSON OF SIGNIFICANT CONTROL
2022-10-1101/10/21 STATEMENT OF CAPITAL USD 3832210.50054
2022-10-11SH0101/10/21 STATEMENT OF CAPITAL USD 3832210.50054
2022-10-03Capital statement. Redenomination of shares <ul><li>USD 3,525,633.791049 on </ul>
2022-10-03Capital statement. Redenomination of shares <ul><li>USD 3,525,634.140585 on <li>GBP 3,525,634.140585 on </ul>
2022-10-03Capital statement. Redenomination of shares <ul><li>GBP 3,525,633.660496 on </ul>
2022-10-03SH14Capital statement. Redenomination of shares
  • GBP 3,525,633.660496 on
2022-06-13AP01DIRECTOR APPOINTED MR NISBETT OWEN
2022-06-13TM01APPOINTMENT TERMINATED, DIRECTOR MARIA LIOBA RIBAS TROITZSCH
2022-04-02RES01ADOPT ARTICLES 02/04/22
2022-04-02SH10Particulars of variation of rights attached to shares
2022-04-02MEM/ARTSARTICLES OF ASSOCIATION
2022-04-02SH08Change of share class name or designation
2022-03-15SH0105/10/21 STATEMENT OF CAPITAL GBP 2978241
2022-03-11MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 048054440002
2021-10-25AP01DIRECTOR APPOINTED NEIL ANDREW VINCENT GREGOR MACGREGOR
2021-10-21AP03Appointment of Simon Derrick Boniface as company secretary on 2021-10-14
2021-10-21TM02Termination of appointment of Neil Andrew Vincent Gregor Macgregor on 2021-10-14
2021-10-19AD01REGISTERED OFFICE CHANGED ON 19/10/21 FROM Riverside House 26 Osiers Road London SW18 1NH
2021-10-18PSC02Notification of Carrier Corporation as a person with significant control on 2021-10-05
2021-10-15PSC09Withdrawal of a person with significant control statement on 2021-10-15
2021-10-15TM01APPOINTMENT TERMINATED, DIRECTOR ROSEMARY RIPLEY
2021-10-15TM02Termination of appointment of Owen James Nisbett on 2021-10-05
2021-10-15AP01DIRECTOR APPOINTED MARIA LIOBA RIBAS TROITZSCH
2021-10-15AP03Appointment of Neil Andrew Vincent Gregor Macgregor as company secretary on 2021-10-05
2021-09-24AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/20
2021-07-06CS01CONFIRMATION STATEMENT MADE ON 19/06/21, WITH UPDATES
2021-06-24SH0119/02/21 STATEMENT OF CAPITAL GBP 2227565.2
2021-03-08AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/19
2020-11-27SH0129/01/20 STATEMENT OF CAPITAL GBP 2226915.4
2020-06-22CS01CONFIRMATION STATEMENT MADE ON 19/06/20, WITH UPDATES
2020-04-03MR01REGISTRATION OF A CHARGE / CHARGE CODE 048054440008
2019-08-29SH0131/07/19 STATEMENT OF CAPITAL GBP 2226306
2019-06-26CS01CONFIRMATION STATEMENT MADE ON 19/06/19, WITH UPDATES
2019-06-13AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18
2019-03-13MR01REGISTRATION OF A CHARGE / CHARGE CODE 048054440006
2019-03-01RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of allotment of securities
2019-02-07AP01DIRECTOR APPOINTED ROB BEARDEN
2019-01-18SH0108/08/18 STATEMENT OF CAPITAL GBP 2182147
2018-08-07AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17
2018-07-02LATEST SOC02/07/18 STATEMENT OF CAPITAL;GBP 2179292.4;USD 3832210.50054
2018-07-02CS01CONFIRMATION STATEMENT MADE ON 19/06/18, WITH UPDATES
2018-05-30SH0116/11/17 STATEMENT OF CAPITAL GBP 2179292 16/11/17 STATEMENT OF CAPITAL USD 3832210.50054
2018-05-30LATEST SOC30/05/18 STATEMENT OF CAPITAL;GBP 2175292;USD 3832210.50054
2018-05-30SH0122/05/18 STATEMENT OF CAPITAL GBP 2175292 22/05/18 STATEMENT OF CAPITAL USD 3832210.50054
2017-09-28AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16
2017-07-12PSC08Notification of a person with significant control statement
2017-07-10MR01REGISTRATION OF A CHARGE / CHARGE CODE 048054440005
2017-07-10MR01REGISTRATION OF A CHARGE / CHARGE CODE 048054440004
2017-07-03LATEST SOC03/07/17 STATEMENT OF CAPITAL;GBP 2174784.8;USD 3832210.25054
2017-07-03CS01CONFIRMATION STATEMENT MADE ON 19/06/17, WITH UPDATES
2017-04-11MR01REGISTRATION OF A CHARGE / CHARGE CODE 048054440003
2017-04-07MR01REGISTRATION OF A CHARGE / CHARGE CODE 048054440002
2017-03-15MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2016-10-08AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15
2016-07-14LATEST SOC14/07/16 STATEMENT OF CAPITAL;GBP 2174784.8;USD 3893787
2016-07-14AR0119/06/16 ANNUAL RETURN FULL LIST
2016-03-14RES12VARYING SHARE RIGHTS AND NAMES
2016-03-14RES01ADOPT ARTICLES 14/03/16
2016-03-14RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of adoption of Articles of Association
  • Resolution of variation of share rights
  • Resolution of adoption of Articles of Association
2015-06-29AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14
2015-06-22LATEST SOC22/06/15 STATEMENT OF CAPITAL;GBP 2174784.8;USD 1971425.4
2015-06-22AR0119/06/15 ANNUAL RETURN FULL LIST
2015-06-22CH03SECRETARY'S DETAILS CHNAGED FOR OWEN JAMES NISBETT on 2014-09-19
2014-07-30LATEST SOC30/07/14 STATEMENT OF CAPITAL;GBP 2174785;USD 1971425.4
2014-07-30AR0119/06/14 ANNUAL RETURN FULL LIST
2014-06-09SH0131/01/14 STATEMENT OF CAPITAL GBP 2172935.0
2014-04-22AA01CURREXT FROM 30/06/2014 TO 31/12/2014
2014-03-14AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/13
2014-02-17RES01ADOPT ARTICLES 29/01/2014
2014-02-17RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2013-07-08AR0119/06/13 FULL LIST
2013-06-07SH0109/05/13 STATEMENT OF CAPITAL GBP 2166935 09/05/13 STATEMENT OF CAPITAL USD 1968994.43568
2013-06-07SH0118/07/12 STATEMENT OF CAPITAL GBP 2166935 18/07/12 STATEMENT OF CAPITAL USD 1968994.43568
2013-06-07SH0107/11/12 STATEMENT OF CAPITAL GBP 2166935 07/11/12 STATEMENT OF CAPITAL USD 1968994.43568
2012-12-18AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/12
2012-10-05SH0118/07/12 STATEMENT OF CAPITAL GBP 2166935 18/07/12 STATEMENT OF CAPITAL USD 1968994
2012-06-27AR0119/06/12 FULL LIST
2012-06-14AP01DIRECTOR APPOINTED DOUGLAS SABELLA
2012-06-14AP01DIRECTOR APPOINTED DOUGLAS SABELLA
2012-03-06SH0114/02/12 STATEMENT OF CAPITAL GBP 2165935 14/02/12 STATEMENT OF CAPITAL USD 1225756.8
2012-02-29AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/11
2012-01-19TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN TEMPLE
2011-06-27AR0119/06/11 FULL LIST
2011-06-27AD01REGISTERED OFFICE CHANGED ON 27/06/2011 FROM 26 OSIERS ROAD LONDON SW18 1NL
2011-02-21RES01ADOPT ARTICLES 12/11/2010
2011-02-21RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2011-02-15AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/10
2010-12-22AP01DIRECTOR APPOINTED MS ROSEMARY RIPLEY
2010-12-13TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS CHAMP
2010-12-13TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT NEAVE
2010-11-29SH0119/11/10 STATEMENT OF CAPITAL GBP 2165935.0 19/11/10 STATEMENT OF CAPITAL USD 1225756.80
2010-10-19SH0128/05/04 STATEMENT OF CAPITAL GBP 2165935.0
2010-10-19SH0126/06/09 STATEMENT OF CAPITAL GBP 2165935.0
2010-08-06AR0119/06/10 FULL LIST
2010-08-06CH01DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN TEMPLE / 19/06/2010
2010-08-05CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERT BENJAMIN NEAVE / 19/06/2010
2010-08-05CH01DIRECTOR'S CHANGE OF PARTICULARS / BERNARD LIAUTAUD / 19/06/2010
2010-08-05TM01APPOINTMENT TERMINATED, DIRECTOR IAN DUNCAN SMITH
2010-08-05CH01DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS JOHN CHAMP / 19/06/2010
2009-11-24AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/09
2009-09-14288aDIRECTOR APPOINTED JONATHAN TEMPLE
2009-07-15CERTNMCOMPANY NAME CHANGED GLOBAL DATACENTER MANAGEMENT LIMITED CERTIFICATE ISSUED ON 15/07/09
2009-07-08RES13SUB-DIVISION, SHARES ALLOTTED,SHARE OPTION AGREEMENT 24/06/2009
2009-07-08RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2009-07-07363aRETURN MADE UP TO 19/06/09; FULL LIST OF MEMBERS
2009-06-30122S-DIV
2009-06-3088(2)AD 26/06/09 GBP SI 1640420@0.2=328084 GBP IC 1837851/2165935
2009-01-22AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/08
2009-01-15288bAPPOINTMENT TERMINATED DIRECTOR ALEXANDER MORETON
2009-01-15288bAPPOINTMENT TERMINATED DIRECTOR MICHAEL EVANS
2009-01-15288bAPPOINTMENT TERMINATED DIRECTOR OWEN NISBETT
2009-01-15288bAPPOINTMENT TERMINATED DIRECTOR LEE MORETON
2009-01-15288bAPPOINTMENT TERMINATED DIRECTOR TIMOTHY BUNTING
2008-09-04225PREVEXT FROM 31/03/2008 TO 30/06/2008
2008-07-18RES01ADOPT ARTICLES 27/05/2008
2008-07-17363aRETURN MADE UP TO 19/06/08; FULL LIST OF MEMBERS
2008-07-10288bAPPOINTMENT TERMINATED DIRECTOR LARRY MARK
2008-06-1188(2)AD 29/05/08 GBP SI 525100@1=525100 GBP IC 1312751/1837851
2008-06-05288cDIRECTOR'S CHANGE OF PARTICULARS / LEE MORETON / 01/08/2007
2008-06-05288aDIRECTOR APPOINTED NICHOLAS JOHN CHAMP
2008-06-05288aDIRECTOR APPOINTED BERNARD LIAUTAUD
2008-05-28288aDIRECTOR APPOINTED TIMOTHY BRIAN BUNTING
2008-05-15288cDIRECTOR'S CHANGE OF PARTICULARS / LARRY MARK / 09/07/2007
2008-02-02AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-07-16363aRETURN MADE UP TO 19/06/07; FULL LIST OF MEMBERS
2007-05-04MEM/ARTSARTICLES OF ASSOCIATION
2007-05-03RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2007-05-03RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2007-05-03RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-03-01288aNEW DIRECTOR APPOINTED
2007-02-27395PARTICULARS OF MORTGAGE/CHARGE
2007-01-05288bDIRECTOR RESIGNED
2006-11-30AAFULL ACCOUNTS MADE UP TO 31/03/06
2006-09-07288aNEW DIRECTOR APPOINTED
2006-07-13363aRETURN MADE UP TO 19/06/06; FULL LIST OF MEMBERS
2006-07-13288cDIRECTOR'S PARTICULARS CHANGED
2006-07-13288cDIRECTOR'S PARTICULARS CHANGED
2006-07-12288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
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 NLYTE 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 NLYTE SOFTWARE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 10
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 10
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-07-06 Outstanding SILICON VALLEY BANK
2017-07-06 Outstanding SILICON VALLEY BANK
2017-03-31 Outstanding SILICON VALLEY BANK
2017-03-31 Outstanding SILICON VALLEY BANK
DEBENTURE 2007-02-27 Satisfied NATIONAL WESTMINSTER BANK PLC
Intangible Assets
Patents
We have not found any records of NLYTE SOFTWARE LIMITED registering or being granted any patents
Domain Names

NLYTE SOFTWARE LIMITED owns 2 domain names.

gdcm.co.uk   nlyte.co.uk  

Trademarks

Trademark applications by NLYTE SOFTWARE LIMITED

NLYTE SOFTWARE LIMITED is the Original Applicant for the trademark GDCM ™ (WIPO947691) through the WIPO on the 2007-09-21
Apparatus for recording, transmission, reproduction or storage of sound, images or data; magnetic data carriers, recording discs; data processing equipment and computers; computer software; computer hardware; computer programs; computer software for datacenter management; computer peripherals; printers; pre-recorded video and audio tapes, compact discs, DVDs, CD-ROMs; discs and diskettes, tapes, videos and other media bearing or for the recordal of sound, images, software and information; electronic testing and measuring devices and instruments; parts and fittings for all the aforesaid goods.
Appareils d'enregistrements, de transmission, de reproduction ou de stockage de sons, d'images ou de données; supports de données magnétiques, disques acoustiques; équipement de traitement de données et ordinateurs; logiciels; matériel informatique; programmes informatiques; logiciels pour la gestion de centres de traitement de données; périphériques informatiques; imprimantes; bandes audio et vidéo préenregistrées, CD, DVD, CD-ROM; disques et disquettes, bandes, vidéos et autres supports contenant ou pour l'enregistrement de sons, d'images, de logiciels et d'informations; instruments et dispositifs de mesurage et d'essai électroniques; parties et garnitures pour tous les produits précités.
Aparatos de grabación, transmisión, reproducción o almacenamiento de sonido, imágenes o datos; soportes de grabación magnéticos, discos acústicos; equipos de procesamiento de datos y ordenadores; software; hardware; programas informáticos; software para gestión de centros de cálculos; periféricos informáticos; impresoras; cintas de vídeo y audio pregrabadas, discos compactos, DVD, CD-ROM; discos y disquetes, cintas, vídeos y otros soportes, que contengan o sirvan para grabar sonido, imágenes, software e información; dispositivos e instrumentos electrónicos de medición y prueba; partes y guarniciones de todos los productos antes mencionados.
NLYTE SOFTWARE LIMITED is the Original Applicant for the trademark NEO (NLYTE ENERGY OPTIMIZER) ™ (87147311) through the USPTO on the 2016-08-23
Apparatus for recording, transmission, reproduction or storage of sound, images or data; magnetic data carriers, recording discs; data processing equipment and computers; computer software; computer hardware; computer programs; computer software for data center management; computer peripherals; printers; pre-recorded video and audio tapes, compact discs, DVD's, CD-ROMs; discs and diskettes, tapes, videos and other media bearing or for the recordal of sound, images, software and information; electronic testing and measuring devices and instruments; parts and fittings for all the aforesaid goods; none of the aforementioned goods being electronic equipment and software for controlling valves or electronic equipment and software for controlling and monitoring manufacturing equipment; none of the aforesaid software being for the collection, analysis, transmission, reporting and display of retail and points of sales data
NLYTE SOFTWARE LIMITED is the for the trademark NLYTE ™ (79047160) through the USPTO on the 2007-09-24
Apparatus for recording, transmission or reproduction of sound, images or data; apparatus for the storage of data, namely, blank digital storage media; blank magnetic data carriers, blank recording discs; data processing equipment and computers; computer software for data center management, data analysis, data management, data systemization, data processing, work management, work flow management, asset management and optimization, network mapping and management, data center capacity planning and utilization, task management and data center reporting; computer hardware; computer programs for data center management, data analysis, data management, data systemization, data processing, asset management and optimization, network mapping and management, data center capacity planning and utilization, task management and data center reporting; computer peripherals; blank pre-recorded video and blank audio tapes, blank compact discs, blank DVDs, blank CD-ROMs; blank discs and diskettes, tapes, videos and other media bearing or for the recording of sound, images, software and information; parts and fittings for all the aforesaid goods
NLYTE SOFTWARE LIMITED is the for the trademark NLYTE ™ (79047160) through the USPTO on the 2007-09-24
Apparatus for recording, transmission or reproduction of sound, images or data; apparatus for the storage of data, namely, blank digital storage media; blank magnetic data carriers, blank recording discs; data processing equipment and computers; computer software for data center management, data analysis, data management, data systemization, data processing, work management, work flow management, asset management and optimization, network mapping and management, data center capacity planning and utilization, task management and data center reporting; computer hardware; computer programs for data center management, data analysis, data management, data systemization, data processing, asset management and optimization, network mapping and management, data center capacity planning and utilization, task management and data center reporting; computer peripherals; blank pre-recorded video and blank audio tapes, blank compact discs, blank DVDs, blank CD-ROMs; blank discs and diskettes, tapes, videos and other media bearing or for the recording of sound, images, software and information; parts and fittings for all the aforesaid goods
Income
Government Income
We have not found government income sources for NLYTE SOFTWARE 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 NLYTE SOFTWARE 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 NLYTE 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.
Import/Export of Goods
Goods imported/exported by NLYTE SOFTWARE LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2018-12-0061091000T-shirts, singlets and other vests of cotton, knitted or crocheted
2018-12-0061091000T-shirts, singlets and other vests of cotton, knitted or crocheted
2018-04-0049019900Printed books, brochures and similar printed matter (excl. those in single sheets; dictionaries, encyclopaedias, periodicals and publications which are essentially devoted to advertising)
2018-04-0049019900Printed books, brochures and similar printed matter (excl. those in single sheets; dictionaries, encyclopaedias, periodicals and publications which are essentially devoted to advertising)
2018-04-0084713000Data-processing machines, automatic, portable, weighing <= 10 kg, consisting of at least a central processing unit, a keyboard and a display (excl. peripheral units)
2018-04-0084713000Data-processing machines, automatic, portable, weighing <= 10 kg, consisting of at least a central processing unit, a keyboard and a display (excl. peripheral units)
2018-02-0042029900Travelling-bags, shopping or tool bags, jewellery boxes, cutlery cases and similar, with outer surface of vulcanised fibre or paperboard; cases for binoculars, cameras, musical instruments, guns, holsters and similar containers with outer surface of materials (not leather, plastic sheeting or textile materials) (excl. trunks, briefcases, school satchels and similar; handbags; articles normally carried in pocket or handbag)
2018-02-0042029900Travelling-bags, shopping or tool bags, jewellery boxes, cutlery cases and similar, with outer surface of vulcanised fibre or paperboard; cases for binoculars, cameras, musical instruments, guns, holsters and similar containers with outer surface of materials (not leather, plastic sheeting or textile materials) (excl. trunks, briefcases, school satchels and similar; handbags; articles normally carried in pocket or handbag)
2016-09-0084716070Input or output units for automatic data-processing machines, whether or not containing storage units in the same housing (excl. keyboards)
2016-08-0084732110Electronic assemblies of electronic calculators of subheading 8470.10, 8470.21 or 8470.29, n.e.s.
2010-08-0149011000Printed books, brochures and similar printed matter, in single sheets, whether or not folded (excl. periodicals and publications which are essentially devoted to advertising)
2010-04-0185365080Switches for a voltage of > 60 V and <= 1.000 V (excl. relays, automatic circuit breakers, electronic AC switches consisting of optically coupled input and output circuits "insulated thyristor AC switches", electronic switches, incl. temperature protected electronic switches, consisting of a transistor and a logic chip [chip-on-chip technology] and electromechanical snap-action switches for a current <= 11 A)
2010-01-0184733080Parts and accessories of automatic data-processing machines or for other machines of heading 8471, n.e.s. (excl. electronic assemblies)

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 NLYTE 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 NLYTE 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.