Company Information for DIGITAL SPACE GROUP LIMITED
BRUNEL BUSINESS PARK, JESSOP CLOSE, NEWARK, NOTTS, NG24 2AG,
|
Company Registration Number
04841830
Private Limited Company
Active |
Company Name | ||
---|---|---|
DIGITAL SPACE GROUP LIMITED | ||
Legal Registered Office | ||
BRUNEL BUSINESS PARK JESSOP CLOSE NEWARK NOTTS NG24 2AG Other companies in NG24 | ||
Previous Names | ||
|
Company Number | 04841830 | |
---|---|---|
Company ID Number | 04841830 | |
Date formed | 2003-07-23 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/12/2022 | |
Account next due | 30/09/2024 | |
Latest return | 23/07/2015 | |
Return next due | 20/08/2016 | |
Type of accounts | FULL | |
VAT Number /Sales tax ID | GB852368804 |
Last Datalog update: | 2024-04-06 19:20:45 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
MATTHEW JAMES FARROW |
||
BENJAMIN LUKE MARNHAM |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
HARRY WILLIAM TERRY PEPPER |
Director | ||
JONATHAN VAUGHAN RADFORD |
Company Secretary | ||
JONATHAN VAUGHAN RADFORD |
Director | ||
TIMOTHY PIERS RADFORD |
Director | ||
CHRISTOPHER JOHN TOMBS |
Director | ||
HUW TREFOR DAVIES |
Director | ||
JAMES SUMSION |
Director | ||
MATTHEW CHARLES DESMOND GIMLETTE |
Director | ||
ROBERT PAUL KEMP |
Director | ||
MICHAEL CHARLES WEBB |
Director | ||
EVERSECRETARY LIMITED |
Nominated Secretary | ||
EVERDIRECTOR LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
KECONNECT GROUP LIMITED | Director | 2018-04-01 | CURRENT | 1998-01-27 | Active | |
ATLAS ADVANCED INTERNET SOLUTIONS LIMITED | Director | 2018-04-01 | CURRENT | 2003-10-15 | Active | |
TIMICO TECHNOLOGY SERVICES LIMITED | Director | 2018-04-01 | CURRENT | 1998-02-09 | Active | |
TWANG.NET LIMITED | Director | 2018-04-01 | CURRENT | 1999-02-19 | Active | |
SPINDEAN LIMITED | Director | 2018-04-01 | CURRENT | 2001-09-11 | Active | |
WIRELESS BROADBAND SERVICES LIMITED | Director | 2018-04-01 | CURRENT | 2003-10-17 | Active | |
WIREBIRD HOLDINGS LIMITED | Director | 2018-04-01 | CURRENT | 2008-04-01 | Active | |
DIGITAL SPACE TECHNOLOGY GROUP LIMITED | Director | 2018-04-01 | CURRENT | 2010-11-02 | Active | |
POWER INTERNET SERVICES LIMITED | Director | 2018-04-01 | CURRENT | 2011-02-18 | Active | |
POWER INTERNET LIMITED | Director | 2018-04-01 | CURRENT | 1995-05-05 | Active | |
KECONNECT MAINTENANCE LIMITED | Director | 2018-04-01 | CURRENT | 1995-06-14 | Active | |
KE-CONNECT INTERNET LIMITED | Director | 2018-04-01 | CURRENT | 1997-10-27 | Active | |
HAND HELD PC'S LTD | Director | 2018-04-01 | CURRENT | 2002-09-20 | Active | |
NEWNET BROADBAND LIMITED | Director | 2018-04-01 | CURRENT | 2009-06-22 | Active | |
KE-CONNECT SYSTEMS LIMITED | Director | 2018-04-01 | CURRENT | 1990-07-13 | Active | |
REDWOOD TELECOMMUNICATIONS LIMITED | Director | 2018-04-01 | CURRENT | 1991-12-20 | Active | |
TIMICO PARTNER SERVICES LIMITED | Director | 2018-04-01 | CURRENT | 1995-11-20 | Active | |
DIGITAL SPACE BIDCO LIMITED | Director | 2018-04-01 | CURRENT | 2016-11-25 | Active | |
ARO CONSULTING LIMITED | Director | 2009-04-02 | CURRENT | 2009-04-02 | Active | |
HAND-E-PIX LIMITED | Director | 2017-02-08 | CURRENT | 2008-06-04 | Active | |
KECONNECT GROUP LIMITED | Director | 2017-02-08 | CURRENT | 1998-01-27 | Active | |
ATLAS ADVANCED INTERNET SOLUTIONS LIMITED | Director | 2017-02-08 | CURRENT | 2003-10-15 | Active | |
TIMICO TECHNOLOGY SERVICES LIMITED | Director | 2017-02-08 | CURRENT | 1998-02-09 | Active | |
TWANG.NET LIMITED | Director | 2017-02-08 | CURRENT | 1999-02-19 | Active | |
SPINDEAN LIMITED | Director | 2017-02-08 | CURRENT | 2001-09-11 | Active | |
WIRELESS BROADBAND SERVICES LIMITED | Director | 2017-02-08 | CURRENT | 2003-10-17 | Active | |
WIREBIRD HOLDINGS LIMITED | Director | 2017-02-08 | CURRENT | 2008-04-01 | Active | |
DIGITAL SPACE TECHNOLOGY GROUP LIMITED | Director | 2017-02-08 | CURRENT | 2010-11-02 | Active | |
POWER INTERNET SERVICES LIMITED | Director | 2017-02-08 | CURRENT | 2011-02-18 | Active | |
POWER INTERNET LIMITED | Director | 2017-02-08 | CURRENT | 1995-05-05 | Active | |
KECONNECT MAINTENANCE LIMITED | Director | 2017-02-08 | CURRENT | 1995-06-14 | Active | |
KE-CONNECT INTERNET LIMITED | Director | 2017-02-08 | CURRENT | 1997-10-27 | Active | |
HAND HELD PC'S LTD | Director | 2017-02-08 | CURRENT | 2002-09-20 | Active | |
NEWNET BROADBAND LIMITED | Director | 2017-02-08 | CURRENT | 2009-06-22 | Active | |
KE-CONNECT SYSTEMS LIMITED | Director | 2017-02-08 | CURRENT | 1990-07-13 | Active | |
REDWOOD TELECOMMUNICATIONS LIMITED | Director | 2017-02-08 | CURRENT | 1991-12-20 | Active | |
TIMICO PARTNER SERVICES LIMITED | Director | 2017-02-08 | CURRENT | 1995-11-20 | Active | |
DIGITAL SPACE BIDCO LIMITED | Director | 2017-02-08 | CURRENT | 2016-11-25 | Active | |
SOLAR COMMUNICATIONS LIMITED | Director | 2014-09-30 | CURRENT | 1988-11-21 | Active - Proposal to Strike off | |
DIGITAL SPACE TECHNOLOGY GROUP LIMITED | Director | 2014-05-08 | CURRENT | 2010-11-02 | Active | |
28 CAPITAL LIMITED | Director | 2013-06-11 | CURRENT | 2013-06-11 | Active |
Date | Document Type | Document Description |
---|---|---|
STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 048418300009 | ||
FULL ACCOUNTS MADE UP TO 31/12/22 | ||
CONFIRMATION STATEMENT MADE ON 23/07/23, WITH NO UPDATES | ||
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 048418300010 | |
DIRECTOR APPOINTED MR JOHN STUART HOLT | ||
DIRECTOR APPOINTED MR JOHN STUART HOLT | ||
AP01 | DIRECTOR APPOINTED MR JOHN STUART HOLT | |
REGISTRATION OF A CHARGE / CHARGE CODE 048418300012 | ||
REGISTRATION OF A CHARGE / CHARGE CODE 048418300012 | ||
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 048418300012 | |
FULL ACCOUNTS MADE UP TO 31/12/21 | ||
AA | FULL ACCOUNTS MADE UP TO 31/12/21 | |
CONFIRMATION STATEMENT MADE ON 23/07/22, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 23/07/22, WITH NO UPDATES | |
FULL ACCOUNTS MADE UP TO 31/12/20 | ||
AA | FULL ACCOUNTS MADE UP TO 31/12/20 | |
PSC05 | Change of details for Timico Technology Group Limited as a person with significant control on 2021-06-29 | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/07/21, WITH UPDATES | |
RES15 | CHANGE OF COMPANY NAME 09/07/21 | |
TM02 | Termination of appointment of Duncan Howard Bain on 2021-04-01 | |
AP03 | Appointment of Mr Duncan Howard Bain as company secretary on 2021-01-13 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DUNCAN HOWARD BAIN | |
AP01 | DIRECTOR APPOINTED MR DARYL MARC PATON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GEOFFREY LESLIE NEVILLE | |
AA | FULL ACCOUNTS MADE UP TO 31/12/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/07/20, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/07/19, WITH NO UPDATES | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 048418300011 | |
AP01 | DIRECTOR APPOINTED MR DUNCAN HOWARD BAIN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MATTHEW JAMES FARROW | |
AA | FULL ACCOUNTS MADE UP TO 31/12/17 | |
AP01 | DIRECTOR APPOINTED MR NEIL MULLER | |
AP01 | DIRECTOR APPOINTED MR GEOFFREY LESLIE NEVILLE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR BENJAMIN LUKE MARNHAM | |
AD01 | REGISTERED OFFICE CHANGED ON 09/11/18 FROM Beacon Hill Park Newark Notts NG24 2TN | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/07/18, WITH NO UPDATES | |
AP01 | DIRECTOR APPOINTED MR MATTHEW JAMES FARROW | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR HARRY WILLIAM TERRY PEPPER | |
AA | FULL ACCOUNTS MADE UP TO 31/12/16 | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/07/17, WITH NO UPDATES | |
RES01 | ADOPT ARTICLES 08/03/17 | |
RES01 | ADOPT ARTICLES 02/03/17 | |
TM02 | Termination of appointment of Jonathan Vaughan Radford on 2017-02-08 | |
AP01 | DIRECTOR APPOINTED MR BENJAMIN LUKE MARNHAM | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JONATHAN RADFORD | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER TOMBS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR TIMOTHY RADFORD | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 048418300010 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 5 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 048418300009 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/15 | |
LATEST SOC | 26/07/16 STATEMENT OF CAPITAL;GBP 729900 | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/07/16, WITH UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/14 | |
LATEST SOC | 28/07/15 STATEMENT OF CAPITAL;GBP 729900 | |
AR01 | 23/07/15 ANNUAL RETURN FULL LIST | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 6 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/13 | |
LATEST SOC | 23/07/14 STATEMENT OF CAPITAL;GBP 729900 | |
AR01 | 23/07/14 FULL LIST | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7 | |
AP01 | DIRECTOR APPOINTED MR HARRY WILLIAM TERRY PEPPER | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR HUW DAVIES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/12 | |
AR01 | 23/07/13 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/11 | |
AR01 | 23/07/12 FULL LIST | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8 | |
AR01 | 23/07/11 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/10 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 | |
SH01 | 04/10/10 STATEMENT OF CAPITAL GBP 729900.00 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5 | |
AR01 | 23/07/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / HUW TREFOR DAVIES / 23/07/2010 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JAMES SUMSION | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09 | |
SH01 | 08/12/09 STATEMENT OF CAPITAL GBP 705900 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4 | |
363a | RETURN MADE UP TO 23/07/09; FULL LIST OF MEMBERS | |
MISC | MEMORANDUM OF CAPITAL 05/06/09 | |
SH20 | STATEMENT BY DIRECTORS | |
CAP-SS | SOLVENCY STATEMENT DATED 28/05/09 | |
RES06 | REDUCE ISSUED CAPITAL 28/05/2009 | |
RES13 | RE CONFLICT OF INTEREST/ALSO RECEIVE ACCOUNTS 28/05/2009 | |
288b | APPOINTMENT TERMINATED DIRECTOR ROBERT KEMP | |
288b | APPOINTMENT TERMINATED DIRECTOR MATTHEW GIMLETTE | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/08 | |
363a | RETURN MADE UP TO 23/07/08; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 24/10/2008 FROM BEACO BEACON HILL PARK NEWARK NOTTS NG24 2TN | |
190 | LOCATION OF DEBENTURE REGISTER | |
88(2) | AD 02/04/08 GBP SI 1104000@0.1=110400 GBP IC 579000/689400 | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/07 | |
288a | DIRECTOR APPOINTED ROBERT KEMP | |
288a | DIRECTOR APPOINTED JAMES DAVID SUMSION | |
88(2) | AD 02/04/08 GBP SI 290000@0.1=29000 GBP IC 550000/579000 | |
RES11 | DISAPPLICATION OF PRE-EMPTION RIGHTS | |
88(2)R | AD 05/05/07--------- £ SI 20000@.1 | |
88(2)R | AD 05/10/06--------- £ SI 1500000@.1 | |
363s | RETURN MADE UP TO 23/07/07; FULL LIST OF MEMBERS | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/06 | |
287 | REGISTERED OFFICE CHANGED ON 05/02/07 FROM: LANGFORD HALL NEWARK NOTTINGHAM NOTTINGHAMSHIRE NG23 7RS | |
88(2)R | AD 05/10/06--------- £ SI 1500000@.1=150000 £ IC 400000/550000 | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/05 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363(353) | LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED | |
363s | RETURN MADE UP TO 23/07/06; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
88(2)R | AD 25/05/06--------- £ SI 500000@.1=50000 £ IC 350000/400000 | |
363s | RETURN MADE UP TO 23/07/05; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/04 | |
363s | RETURN MADE UP TO 23/07/04; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
122 | S-DIV 15/04/04 | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
123 | NC INC ALREADY ADJUSTED 15/04/04 | |
288a | NEW DIRECTOR APPOINTED |
Total # Mortgages/Charges | 12 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 11 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | LYCEUM CAPITAL SECURITY TRUSTEE NUMBER 3 LIMITED (AS SECURITY AGENT) | ||
Outstanding | ARES MANAGEMENT LIMITED (AS SECURITY AGENT FOR THE BENEFICIARIES) | ||
LEGAL CHARGE | Satisfied | LINDUM GROUP LIMITED | |
DEBENTURE | Satisfied | SANTANDER UK PLC | |
CHARGE ON CASH DEPOSIT | Satisfied | SANTANDER UK PLC | |
LEGAL CHARGE | Satisfied | SANTANDER UK PLC | |
DEED OF CHARGE OVER DEPOSIT | Satisfied | BANK OF SCOTLAND PLC | |
DEBENTURE | Satisfied | VODAFONE LIMITED | |
DEBENTURE | Satisfied | THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND | |
DEED OF CHARGE OVER DEPOSIT | Satisfied | THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND |
DIGITAL SPACE GROUP LIMITED owns 43 domain names.
leasedlines.co.uk otec.co.uk atlas.co.uk keme.co.uk functionmanager.co.uk atlas-internet.co.uk atlasinternet.co.uk bobbyswiftbookmakers.co.uk carcosmeticsmk.co.uk car-cosmeticsmk.co.uk camden-boss.co.uk citi-node.co.uk citi-nodes.co.uk climate-east.co.uk citynode.co.uk citynodes.co.uk climateeast.co.uk citinode.co.uk citinodes.co.uk ept-ltd.co.uk firstres.co.uk handheld-pcs.co.uk madderthanahatter.co.uk metro-node.co.uk metro-nodes.co.uk mobileappsforbusiness.co.uk metronodes.co.uk pimpmystump.co.uk thesmarthomeautomationcompany.co.uk timico.co.uk timicomobile.co.uk timicomobileservices.co.uk timicotechnology.co.uk timicotechnologygroup.co.uk tvpinball.co.uk personalisedcricketstumps.co.uk rempropertymanagement.co.uk meetingroom6.co.uk jwgibson.co.uk businessmobileapps.co.uk businessmobileappsstore.co.uk meetingroomsix.co.uk t20cricketstumps.co.uk
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Fareham Borough Council | |
|
PUBLICITY AND PROMOTION |
Fareham Borough Council | |
|
PUBLICITY AND PROMOTION |
Fareham Borough Council | |
|
PUBLICITY AND PROMOTION |
Portsmouth City Council | |
|
Communications and computing |
Fareham Borough Council | |
|
PUBLICITY AND PROMOTION |
Portsmouth City Council | |
|
Communications and computing |
Fareham Borough Council | |
|
PUBLICITY AND PROMOTION |
Portsmouth City Council | |
|
Communications and computing |
Fareham Borough Council | |
|
FURNITURE & EQUIPT. PURCHASES |
Fareham Borough Council | |
|
FURNITURE & EQUIPT. MAINT. |
Portsmouth City Council | |
|
Communications and computing |
Gosport Borough Council | |
|
EQUIP, FURNITURE AND MATERIALS |
Portsmouth City Council | |
|
Communications and computing |
Portsmouth City Council | |
|
Communications and computing |
Mid Sussex District Council | |
|
Computer Costs |
Copeland Borough Council | |
|
ICT |
Portsmouth City Council | |
|
Communications and computing |
Portsmouth City Council | |
|
Communications and computing |
Portsmouth City Council | |
|
Communications and computing |
Portsmouth City Council | |
|
Communications and computing |
Portsmouth City Council | |
|
Communications and computing |
Portsmouth City Council | |
|
Communications and computing |
Copeland Borough Council | |
|
Communications & Computing |
Portsmouth City Council | |
|
Communications and computing |
Copeland Borough Council | |
|
Communications & Computing |
SHEFFIELD CITY COUNCIL | |
|
INTERNET SERVICE PROVIDERS |
Copeland Borough Council | |
|
Communications & Computing |
Copeland Borough Council | |
|
Communications & Computing |
Mid Sussex District Council | |
|
Computer Costs |
SHEFFIELD CITY COUNCIL | |
|
INTERNET SERVICE PROVIDERS |
Copeland Borough Council | |
|
Communications & Computing |
Portsmouth City Council | |
|
Communications and computing |
Newark and Sherwood District Council | |
|
EQUIPMENT LEASING RECHARGE |
Copeland Borough Council | |
|
Communications & Computing |
SHEFFIELD CITY COUNCIL | |
|
INTERNET SERVICE PROVIDERS |
Copeland Borough Council | |
|
Communications & Computing |
Portsmouth City Council | |
|
Communications and computing |
Daventry District Council | |
|
TIMICO DD - DEC14 |
SHEFFIELD CITY COUNCIL | |
|
INTERNET SERVICE PROVIDERS |
Portsmouth City Council | |
|
Communications and computing |
Copeland Borough Council | |
|
Communications & Computing |
Portsmouth City Council | |
|
Communications and computing |
Copeland Borough Council | |
|
Communications & Computing |
Portsmouth City Council | |
|
Communications and computing |
Copeland Borough Council | |
|
Communications & Computing |
Daventry District Council | |
|
TIMICO DD - SEPT14 |
Sheffield City Council | |
|
|
Daventry District Council | |
|
TIMICO DD - JULY14 |
Portsmouth City Council | |
|
Balance Sheet |
Portsmouth City Council | |
|
Communications and computing |
Newark and Sherwood District Council | |
|
STANDING CHARGES TELEPHONES |
Copeland Borough Council | |
|
Communications & Computing |
Daventry District Council | |
|
TIMICO DD - JUN14 |
Castle Point Council | |
|
It Provision |
Sheffield City Council | |
|
|
London Borough of Hackney | |
|
|
Daventry District Council | |
|
TIMICO DD - MAY15 |
Castle Point Council | |
|
Computer Related Purchases |
Copeland Borough Council | |
|
Communications & Computing |
Essex County Council | |
|
|
Copeland Borough Council | |
|
Communications & Computing |
Newark and Sherwood District Council | |
|
DEPARTMENTAL HARDWARE |
Portsmouth City Council | |
|
Miscellaneous expenses |
Sheffield City Council | |
|
|
Daventry District Council | |
|
TIMICO - MAR14 DD |
Exeter City Council | |
|
|
Copeland Borough Council | |
|
Communications & Computing |
London Borough of Hackney | |
|
|
Copeland Borough Council | |
|
Communications & Computing |
London Borough of Hackney | |
|
|
Copeland Borough Council | |
|
Communications & Computing |
Portsmouth City Council | |
|
Miscellaneous expenses |
Copeland Borough Council | |
|
Communications & Computing |
Daventry District Council | |
|
TIMICO DD - OCT13 |
Copeland Borough Council | |
|
Communications & Computing |
Daventry District Council | |
|
TIMICO DD - SEPT13 |
London Borough of Hackney | |
|
|
Portsmouth City Council | |
|
Miscellaneous expenses |
Daventry District Council | |
|
TIMICO DIRECT DEBIT JULY 2013 |
Copeland Borough Council | |
|
Communications & Computing |
London Borough of Hackney | |
|
|
Copeland Borough Council | |
|
Communications & Computing |
Daventry District Council | |
|
TIMICO DD - JUN13 |
Portsmouth City Council | |
|
Miscellaneous expenses |
Copeland Borough Council | |
|
Communications & Computing |
London Borough of Barnet Council | |
|
Consultants Fees |
Daventry District Council | |
|
TIMICO DD - MAY13 |
Copeland Borough Council | |
|
Communications & Computing |
Essex County Council | |
|
|
Portsmouth City Council | |
|
Miscellaneous expenses |
Daventry District Council | |
|
TIMICO DD - MAR13 |
Copeland Borough Council | |
|
Communications & Computing |
Exeter City Council | |
|
Mobile Computer Devices (Pda) |
London Borough of Hackney | |
|
|
Daventry District Council | |
|
TIMICO DD - JAN13 |
Daventry District Council | |
|
TIMICO DD - DEC12 |
London Borough of Hackney | |
|
|
London Borough of Barnet Council | |
|
Telephone Calls |
London Borough of Hackney | |
|
|
Daventry District Council | |
|
TIMICO DD - OCT12 |
Daventry District Council | |
|
TIMICO DD - AUG12 |
Portsmouth City Council | |
|
Equipment, furniture and materials |
Portsmouth City Council | |
|
Communications and computing |
Copeland Borough Council | |
|
Communications & Computing |
Portsmouth City Council | |
|
Equipment, furniture and materials |
Exeter City Council | |
|
Mobile Computer Devices (Pda) |
Portsmouth City Council | |
|
Miscellaneous expenses |
London Borough of Barnet Council | |
|
Consult Fees |
Portsmouth City Council | |
|
Communications and computing |
Portsmouth City Council | |
|
Communications and computing |
Portsmouth City Council | |
|
Equipment, furniture and materials |
Portsmouth City Council | |
|
Equipment, furniture and materials |
Portsmouth City Council | |
|
Equipment, furniture and materials |
Gedling Borough Council | |
|
Computer Operational Equipment |
Portsmouth City Council | |
|
Equipment, furniture and materials |
Portsmouth City Council | |
|
Communications and computing |
Portsmouth City Council | |
|
Communications and computing |
Portsmouth City Council | |
|
|
Portsmouth City Council | |
|
Equipment, furniture and materials |
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.
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
85171100 | Line telephone sets with cordless handsets | |||
85177090 | Parts of telephone sets, telephones for cellular networks or for other wireless networks and of other apparatus for the transmission or reception of voice, images or other data, n.e.s. (excl. aerials and aerial reflectors of all kinds and parts suitable for use with aerials or aerial reflectors) | |||
85183095 | Headphones and earphones, whether or not combined with microphone, and sets consisting of a microphone and one or more loudspeakers (excl. line telephone handsets, telephone sets, hearing aids and helmets with built-in headphones, whether or not incorporating a microphone) | |||
85176200 | Machines for the reception, conversion and transmission or regeneration of voice, images or other data, incl. switching and routing apparatus (excl. telephone sets, telephones for cellular networks or for other wireless networks) | |||
85329000 | Parts of electrical "pre-set" capacitors, fixed, variable or adjustable, n.e.s. |
For goods imported into the United Kingdom, only imports originating from outside the EU are shown
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |