Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > DIGITAL SPACE GROUP LIMITED
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 Overview

About Digital Space Group Ltd
DIGITAL SPACE GROUP LIMITED was founded on 2003-07-23 and has its registered office in Newark. The organisation's status is listed as "Active". Digital Space Group 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
DIGITAL SPACE GROUP LIMITED
 
Legal Registered Office
BRUNEL BUSINESS PARK
JESSOP CLOSE
NEWARK
NOTTS
NG24 2AG
Other companies in NG24
 
Previous Names
TIMICO LIMITED09/07/2021
Filing Information
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
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for DIGITAL SPACE GROUP LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of DIGITAL SPACE GROUP LIMITED

Current Directors
Officer Role Date Appointed
MATTHEW JAMES FARROW
Director 2018-04-01
BENJAMIN LUKE MARNHAM
Director 2017-02-08
Previous Officers
Officer Role Date Appointed Date Resigned
HARRY WILLIAM TERRY PEPPER
Director 2014-04-01 2018-03-31
JONATHAN VAUGHAN RADFORD
Company Secretary 2004-04-15 2017-02-08
JONATHAN VAUGHAN RADFORD
Director 2004-04-15 2017-02-08
TIMOTHY PIERS RADFORD
Director 2004-02-17 2017-02-08
CHRISTOPHER JOHN TOMBS
Director 2006-08-21 2017-02-08
HUW TREFOR DAVIES
Director 2004-04-15 2013-12-20
JAMES SUMSION
Director 2008-04-02 2010-03-26
MATTHEW CHARLES DESMOND GIMLETTE
Director 2004-07-22 2009-04-30
ROBERT PAUL KEMP
Director 2008-04-02 2009-04-30
MICHAEL CHARLES WEBB
Director 2004-04-15 2006-04-19
EVERSECRETARY LIMITED
Nominated Secretary 2003-07-23 2004-04-15
EVERDIRECTOR LIMITED
Nominated Director 2003-07-23 2004-02-17

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MATTHEW JAMES FARROW KECONNECT GROUP LIMITED Director 2018-04-01 CURRENT 1998-01-27 Active
MATTHEW JAMES FARROW ATLAS ADVANCED INTERNET SOLUTIONS LIMITED Director 2018-04-01 CURRENT 2003-10-15 Active
MATTHEW JAMES FARROW TIMICO TECHNOLOGY SERVICES LIMITED Director 2018-04-01 CURRENT 1998-02-09 Active
MATTHEW JAMES FARROW TWANG.NET LIMITED Director 2018-04-01 CURRENT 1999-02-19 Active
MATTHEW JAMES FARROW SPINDEAN LIMITED Director 2018-04-01 CURRENT 2001-09-11 Active
MATTHEW JAMES FARROW WIRELESS BROADBAND SERVICES LIMITED Director 2018-04-01 CURRENT 2003-10-17 Active
MATTHEW JAMES FARROW WIREBIRD HOLDINGS LIMITED Director 2018-04-01 CURRENT 2008-04-01 Active
MATTHEW JAMES FARROW DIGITAL SPACE TECHNOLOGY GROUP LIMITED Director 2018-04-01 CURRENT 2010-11-02 Active
MATTHEW JAMES FARROW POWER INTERNET SERVICES LIMITED Director 2018-04-01 CURRENT 2011-02-18 Active
MATTHEW JAMES FARROW POWER INTERNET LIMITED Director 2018-04-01 CURRENT 1995-05-05 Active
MATTHEW JAMES FARROW KECONNECT MAINTENANCE LIMITED Director 2018-04-01 CURRENT 1995-06-14 Active
MATTHEW JAMES FARROW KE-CONNECT INTERNET LIMITED Director 2018-04-01 CURRENT 1997-10-27 Active
MATTHEW JAMES FARROW HAND HELD PC'S LTD Director 2018-04-01 CURRENT 2002-09-20 Active
MATTHEW JAMES FARROW NEWNET BROADBAND LIMITED Director 2018-04-01 CURRENT 2009-06-22 Active
MATTHEW JAMES FARROW KE-CONNECT SYSTEMS LIMITED Director 2018-04-01 CURRENT 1990-07-13 Active
MATTHEW JAMES FARROW REDWOOD TELECOMMUNICATIONS LIMITED Director 2018-04-01 CURRENT 1991-12-20 Active
MATTHEW JAMES FARROW TIMICO PARTNER SERVICES LIMITED Director 2018-04-01 CURRENT 1995-11-20 Active
MATTHEW JAMES FARROW DIGITAL SPACE BIDCO LIMITED Director 2018-04-01 CURRENT 2016-11-25 Active
MATTHEW JAMES FARROW ARO CONSULTING LIMITED Director 2009-04-02 CURRENT 2009-04-02 Active
BENJAMIN LUKE MARNHAM HAND-E-PIX LIMITED Director 2017-02-08 CURRENT 2008-06-04 Active
BENJAMIN LUKE MARNHAM KECONNECT GROUP LIMITED Director 2017-02-08 CURRENT 1998-01-27 Active
BENJAMIN LUKE MARNHAM ATLAS ADVANCED INTERNET SOLUTIONS LIMITED Director 2017-02-08 CURRENT 2003-10-15 Active
BENJAMIN LUKE MARNHAM TIMICO TECHNOLOGY SERVICES LIMITED Director 2017-02-08 CURRENT 1998-02-09 Active
BENJAMIN LUKE MARNHAM TWANG.NET LIMITED Director 2017-02-08 CURRENT 1999-02-19 Active
BENJAMIN LUKE MARNHAM SPINDEAN LIMITED Director 2017-02-08 CURRENT 2001-09-11 Active
BENJAMIN LUKE MARNHAM WIRELESS BROADBAND SERVICES LIMITED Director 2017-02-08 CURRENT 2003-10-17 Active
BENJAMIN LUKE MARNHAM WIREBIRD HOLDINGS LIMITED Director 2017-02-08 CURRENT 2008-04-01 Active
BENJAMIN LUKE MARNHAM DIGITAL SPACE TECHNOLOGY GROUP LIMITED Director 2017-02-08 CURRENT 2010-11-02 Active
BENJAMIN LUKE MARNHAM POWER INTERNET SERVICES LIMITED Director 2017-02-08 CURRENT 2011-02-18 Active
BENJAMIN LUKE MARNHAM POWER INTERNET LIMITED Director 2017-02-08 CURRENT 1995-05-05 Active
BENJAMIN LUKE MARNHAM KECONNECT MAINTENANCE LIMITED Director 2017-02-08 CURRENT 1995-06-14 Active
BENJAMIN LUKE MARNHAM KE-CONNECT INTERNET LIMITED Director 2017-02-08 CURRENT 1997-10-27 Active
BENJAMIN LUKE MARNHAM HAND HELD PC'S LTD Director 2017-02-08 CURRENT 2002-09-20 Active
BENJAMIN LUKE MARNHAM NEWNET BROADBAND LIMITED Director 2017-02-08 CURRENT 2009-06-22 Active
BENJAMIN LUKE MARNHAM KE-CONNECT SYSTEMS LIMITED Director 2017-02-08 CURRENT 1990-07-13 Active
BENJAMIN LUKE MARNHAM REDWOOD TELECOMMUNICATIONS LIMITED Director 2017-02-08 CURRENT 1991-12-20 Active
BENJAMIN LUKE MARNHAM TIMICO PARTNER SERVICES LIMITED Director 2017-02-08 CURRENT 1995-11-20 Active
BENJAMIN LUKE MARNHAM DIGITAL SPACE BIDCO LIMITED Director 2017-02-08 CURRENT 2016-11-25 Active
BENJAMIN LUKE MARNHAM SOLAR COMMUNICATIONS LIMITED Director 2014-09-30 CURRENT 1988-11-21 Active - Proposal to Strike off
BENJAMIN LUKE MARNHAM DIGITAL SPACE TECHNOLOGY GROUP LIMITED Director 2014-05-08 CURRENT 2010-11-02 Active
BENJAMIN LUKE MARNHAM 28 CAPITAL LIMITED Director 2013-06-11 CURRENT 2013-06-11 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
2024-03-13STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 048418300009
2023-10-09FULL ACCOUNTS MADE UP TO 31/12/22
2023-08-03CONFIRMATION STATEMENT MADE ON 23/07/23, WITH NO UPDATES
2022-11-23MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 048418300010
2022-11-15DIRECTOR APPOINTED MR JOHN STUART HOLT
2022-11-15DIRECTOR APPOINTED MR JOHN STUART HOLT
2022-11-15AP01DIRECTOR APPOINTED MR JOHN STUART HOLT
2022-11-14REGISTRATION OF A CHARGE / CHARGE CODE 048418300012
2022-11-14REGISTRATION OF A CHARGE / CHARGE CODE 048418300012
2022-11-14MR01REGISTRATION OF A CHARGE / CHARGE CODE 048418300012
2022-09-30FULL ACCOUNTS MADE UP TO 31/12/21
2022-09-30AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-07-25CONFIRMATION STATEMENT MADE ON 23/07/22, WITH NO UPDATES
2022-07-25CS01CONFIRMATION STATEMENT MADE ON 23/07/22, WITH NO UPDATES
2022-01-04FULL ACCOUNTS MADE UP TO 31/12/20
2022-01-04AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-07-26PSC05Change of details for Timico Technology Group Limited as a person with significant control on 2021-06-29
2021-07-26CS01CONFIRMATION STATEMENT MADE ON 23/07/21, WITH UPDATES
2021-07-09RES15CHANGE OF COMPANY NAME 09/07/21
2021-04-21TM02Termination of appointment of Duncan Howard Bain on 2021-04-01
2021-01-14AP03Appointment of Mr Duncan Howard Bain as company secretary on 2021-01-13
2021-01-14TM01APPOINTMENT TERMINATED, DIRECTOR DUNCAN HOWARD BAIN
2021-01-13AP01DIRECTOR APPOINTED MR DARYL MARC PATON
2021-01-13TM01APPOINTMENT TERMINATED, DIRECTOR GEOFFREY LESLIE NEVILLE
2021-01-10AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-08-03CS01CONFIRMATION STATEMENT MADE ON 23/07/20, WITH NO UPDATES
2019-10-07AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-07-23CS01CONFIRMATION STATEMENT MADE ON 23/07/19, WITH NO UPDATES
2019-07-09MR01REGISTRATION OF A CHARGE / CHARGE CODE 048418300011
2019-04-29AP01DIRECTOR APPOINTED MR DUNCAN HOWARD BAIN
2019-02-21TM01APPOINTMENT TERMINATED, DIRECTOR MATTHEW JAMES FARROW
2018-12-03AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-11-15AP01DIRECTOR APPOINTED MR NEIL MULLER
2018-11-12AP01DIRECTOR APPOINTED MR GEOFFREY LESLIE NEVILLE
2018-11-09TM01APPOINTMENT TERMINATED, DIRECTOR BENJAMIN LUKE MARNHAM
2018-11-09AD01REGISTERED OFFICE CHANGED ON 09/11/18 FROM Beacon Hill Park Newark Notts NG24 2TN
2018-07-31CS01CONFIRMATION STATEMENT MADE ON 23/07/18, WITH NO UPDATES
2018-04-04AP01DIRECTOR APPOINTED MR MATTHEW JAMES FARROW
2018-04-04TM01APPOINTMENT TERMINATED, DIRECTOR HARRY WILLIAM TERRY PEPPER
2017-10-04AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-08-03CS01CONFIRMATION STATEMENT MADE ON 23/07/17, WITH NO UPDATES
2017-03-08RES01ADOPT ARTICLES 08/03/17
2017-03-02RES01ADOPT ARTICLES 02/03/17
2017-02-28TM02Termination of appointment of Jonathan Vaughan Radford on 2017-02-08
2017-02-17AP01DIRECTOR APPOINTED MR BENJAMIN LUKE MARNHAM
2017-02-17TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN RADFORD
2017-02-17TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER TOMBS
2017-02-17TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY RADFORD
2017-02-15MR01REGISTRATION OF A CHARGE / CHARGE CODE 048418300010
2017-02-14MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 5
2017-02-13MR01REGISTRATION OF A CHARGE / CHARGE CODE 048418300009
2016-10-13AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-07-26LATEST SOC26/07/16 STATEMENT OF CAPITAL;GBP 729900
2016-07-26CS01CONFIRMATION STATEMENT MADE ON 23/07/16, WITH UPDATES
2015-10-08AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-07-28LATEST SOC28/07/15 STATEMENT OF CAPITAL;GBP 729900
2015-07-28AR0123/07/15 ANNUAL RETURN FULL LIST
2015-06-04MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 6
2014-10-13AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-07-23LATEST SOC23/07/14 STATEMENT OF CAPITAL;GBP 729900
2014-07-23AR0123/07/14 FULL LIST
2014-06-18MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8
2014-06-18MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7
2014-04-24AP01DIRECTOR APPOINTED MR HARRY WILLIAM TERRY PEPPER
2013-12-23TM01APPOINTMENT TERMINATED, DIRECTOR HUW DAVIES
2013-09-26AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-08-19AR0123/07/13 FULL LIST
2012-09-25AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-08-22AR0123/07/12 FULL LIST
2011-12-01MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8
2011-07-27AR0123/07/11 FULL LIST
2011-07-04AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-06-08MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2011-06-08MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2011-06-08MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2011-06-08MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2011-01-27SH0104/10/10 STATEMENT OF CAPITAL GBP 729900.00
2010-10-05MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7
2010-10-05MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2010-10-05MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2010-07-29AR0123/07/10 FULL LIST
2010-07-29CH01DIRECTOR'S CHANGE OF PARTICULARS / HUW TREFOR DAVIES / 23/07/2010
2010-05-20TM01APPOINTMENT TERMINATED, DIRECTOR JAMES SUMSION
2010-04-29AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09
2010-04-23SH0108/12/09 STATEMENT OF CAPITAL GBP 705900
2010-02-03MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2009-09-04363aRETURN MADE UP TO 23/07/09; FULL LIST OF MEMBERS
2009-06-05MISCMEMORANDUM OF CAPITAL 05/06/09
2009-06-05SH20STATEMENT BY DIRECTORS
2009-06-05CAP-SSSOLVENCY STATEMENT DATED 28/05/09
2009-06-05RES06REDUCE ISSUED CAPITAL 28/05/2009
2009-06-05RES13RE CONFLICT OF INTEREST/ALSO RECEIVE ACCOUNTS 28/05/2009
2009-05-14288bAPPOINTMENT TERMINATED DIRECTOR ROBERT KEMP
2009-05-13288bAPPOINTMENT TERMINATED DIRECTOR MATTHEW GIMLETTE
2009-04-27AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/08
2008-10-24363aRETURN MADE UP TO 23/07/08; FULL LIST OF MEMBERS
2008-10-24287REGISTERED OFFICE CHANGED ON 24/10/2008 FROM BEACO BEACON HILL PARK NEWARK NOTTS NG24 2TN
2008-10-24190LOCATION OF DEBENTURE REGISTER
2008-06-2388(2)AD 02/04/08 GBP SI 1104000@0.1=110400 GBP IC 579000/689400
2008-05-07AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/07
2008-04-28288aDIRECTOR APPOINTED ROBERT KEMP
2008-04-28288aDIRECTOR APPOINTED JAMES DAVID SUMSION
2008-04-2888(2)AD 02/04/08 GBP SI 290000@0.1=29000 GBP IC 550000/579000
2008-04-09RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2008-02-0788(2)RAD 05/05/07--------- £ SI 20000@.1
2008-02-0188(2)RAD 05/10/06--------- £ SI 1500000@.1
2007-08-24363sRETURN MADE UP TO 23/07/07; FULL LIST OF MEMBERS
2007-05-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/06
2007-02-05287REGISTERED OFFICE CHANGED ON 05/02/07 FROM: LANGFORD HALL NEWARK NOTTINGHAM NOTTINGHAMSHIRE NG23 7RS
2006-11-0888(2)RAD 05/10/06--------- £ SI 1500000@.1=150000 £ IC 400000/550000
2006-10-18AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/05
2006-10-13395PARTICULARS OF MORTGAGE/CHARGE
2006-09-06363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2006-09-06363sRETURN MADE UP TO 23/07/06; FULL LIST OF MEMBERS
2006-08-29288aNEW DIRECTOR APPOINTED
2006-07-10288bDIRECTOR RESIGNED
2006-07-0488(2)RAD 25/05/06--------- £ SI 500000@.1=50000 £ IC 350000/400000
2005-09-09363sRETURN MADE UP TO 23/07/05; FULL LIST OF MEMBERS
2005-07-21395PARTICULARS OF MORTGAGE/CHARGE
2005-07-21395PARTICULARS OF MORTGAGE/CHARGE
2005-05-26AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/04
2004-08-23363sRETURN MADE UP TO 23/07/04; FULL LIST OF MEMBERS
2004-08-12288aNEW DIRECTOR APPOINTED
2004-05-11122S-DIV 15/04/04
2004-05-06288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2004-05-06288aNEW DIRECTOR APPOINTED
2004-05-06123NC INC ALREADY ADJUSTED 15/04/04
2004-05-06288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
61 - Telecommunications
619 - Other telecommunications activities
61900 - Other telecommunications activities




Licences & Regulatory approval
We could not find any licences issued to DIGITAL SPACE GROUP 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 DIGITAL SPACE GROUP LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 12
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 11
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-02-08 Outstanding LYCEUM CAPITAL SECURITY TRUSTEE NUMBER 3 LIMITED (AS SECURITY AGENT)
2017-02-08 Outstanding ARES MANAGEMENT LIMITED (AS SECURITY AGENT FOR THE BENEFICIARIES)
LEGAL CHARGE 2011-11-21 Satisfied LINDUM GROUP LIMITED
DEBENTURE 2010-10-05 Satisfied SANTANDER UK PLC
CHARGE ON CASH DEPOSIT 2010-10-05 Satisfied SANTANDER UK PLC
LEGAL CHARGE 2010-09-21 Satisfied SANTANDER UK PLC
DEED OF CHARGE OVER DEPOSIT 2010-02-02 Satisfied BANK OF SCOTLAND PLC
DEBENTURE 2006-10-03 Satisfied VODAFONE LIMITED
DEBENTURE 2005-07-20 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
DEED OF CHARGE OVER DEPOSIT 2005-07-20 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
Intangible Assets
Patents
We have not found any records of DIGITAL SPACE GROUP LIMITED registering or being granted any patents
Domain Names

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  

Trademarks
We have not found any records of DIGITAL SPACE GROUP LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with DIGITAL SPACE GROUP LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Fareham Borough Council 2017-2 GBP £2,178 PUBLICITY AND PROMOTION
Fareham Borough Council 2017-1 GBP £2,178 PUBLICITY AND PROMOTION
Fareham Borough Council 2016-12 GBP £2,179 PUBLICITY AND PROMOTION
Portsmouth City Council 2016-12 GBP £5,437 Communications and computing
Fareham Borough Council 2016-11 GBP £2,177 PUBLICITY AND PROMOTION
Portsmouth City Council 2016-11 GBP £2,718 Communications and computing
Fareham Borough Council 2016-10 GBP £2,178 PUBLICITY AND PROMOTION
Portsmouth City Council 2016-9 GBP £5,439 Communications and computing
Fareham Borough Council 2016-9 GBP £2,832 FURNITURE & EQUIPT. PURCHASES
Fareham Borough Council 2016-8 GBP £2,152 FURNITURE & EQUIPT. MAINT.
Portsmouth City Council 2016-8 GBP £2,714 Communications and computing
Gosport Borough Council 2016-7 GBP £777 EQUIP, FURNITURE AND MATERIALS
Portsmouth City Council 2016-6 GBP £2,714 Communications and computing
Portsmouth City Council 2016-5 GBP £2,714 Communications and computing
Mid Sussex District Council 2016-4 GBP £2,618 Computer Costs
Copeland Borough Council 2016-4 GBP £771 ICT
Portsmouth City Council 2016-4 GBP £2,714 Communications and computing
Portsmouth City Council 2016-3 GBP £2,714 Communications and computing
Portsmouth City Council 2016-2 GBP £2,714 Communications and computing
Portsmouth City Council 2016-1 GBP £2,714 Communications and computing
Portsmouth City Council 2015-11 GBP £2,714 Communications and computing
Portsmouth City Council 2015-10 GBP £2,714 Communications and computing
Copeland Borough Council 2015-10 GBP £687 Communications & Computing
Portsmouth City Council 2015-9 GBP £1,249 Communications and computing
Copeland Borough Council 2015-9 GBP £1,357 Communications & Computing
SHEFFIELD CITY COUNCIL 2015-8 GBP £24,390 INTERNET SERVICE PROVIDERS
Copeland Borough Council 2015-7 GBP £11,733 Communications & Computing
Copeland Borough Council 2015-6 GBP £852 Communications & Computing
Mid Sussex District Council 2015-5 GBP £2,829 Computer Costs
SHEFFIELD CITY COUNCIL 2015-5 GBP £22,668 INTERNET SERVICE PROVIDERS
Copeland Borough Council 2015-4 GBP £841 Communications & Computing
Portsmouth City Council 2015-2 GBP £1,455 Communications and computing
Newark and Sherwood District Council 2015-2 GBP £21,866 EQUIPMENT LEASING RECHARGE
Copeland Borough Council 2015-2 GBP £676 Communications & Computing
SHEFFIELD CITY COUNCIL 2015-2 GBP £22,608 INTERNET SERVICE PROVIDERS
Copeland Borough Council 2015-1 GBP £744 Communications & Computing
Portsmouth City Council 2015-1 GBP £1,455 Communications and computing
Daventry District Council 2014-12 GBP £2,501 TIMICO DD - DEC14
SHEFFIELD CITY COUNCIL 2014-12 GBP £34,692 INTERNET SERVICE PROVIDERS
Portsmouth City Council 2014-12 GBP £1,455 Communications and computing
Copeland Borough Council 2014-12 GBP £1,575 Communications & Computing
Portsmouth City Council 2014-11 GBP £39,099 Communications and computing
Copeland Borough Council 2014-11 GBP £714 Communications & Computing
Portsmouth City Council 2014-10 GBP £1,455 Communications and computing
Copeland Borough Council 2014-9 GBP £852 Communications & Computing
Daventry District Council 2014-9 GBP £1,251 TIMICO DD - SEPT14
Sheffield City Council 2014-8 GBP £45,018
Daventry District Council 2014-7 GBP £2,761 TIMICO DD - JULY14
Portsmouth City Council 2014-7 GBP £2,250 Balance Sheet
Portsmouth City Council 2014-6 GBP £10,170 Communications and computing
Newark and Sherwood District Council 2014-6 GBP £629 STANDING CHARGES TELEPHONES
Copeland Borough Council 2014-6 GBP £3,705 Communications & Computing
Daventry District Council 2014-6 GBP £1,381 TIMICO DD - JUN14
Castle Point Council 2014-5 GBP £625 It Provision
Sheffield City Council 2014-5 GBP £43,405
London Borough of Hackney 2014-5 GBP £1,531
Daventry District Council 2014-5 GBP £1,381 TIMICO DD - MAY15
Castle Point Council 2014-4 GBP £1,650 Computer Related Purchases
Copeland Borough Council 2014-4 GBP £636 Communications & Computing
Essex County Council 2014-4 GBP £357
Copeland Borough Council 2014-3 GBP £14,469 Communications & Computing
Newark and Sherwood District Council 2014-3 GBP £9,683 DEPARTMENTAL HARDWARE
Portsmouth City Council 2014-3 GBP £1,825 Miscellaneous expenses
Sheffield City Council 2014-3 GBP £32,113
Daventry District Council 2014-3 GBP £3,007 TIMICO - MAR14 DD
Exeter City Council 2014-2 GBP £952
Copeland Borough Council 2014-2 GBP £650 Communications & Computing
London Borough of Hackney 2014-2 GBP £1,531
Copeland Borough Council 2014-1 GBP £650 Communications & Computing
London Borough of Hackney 2014-1 GBP £1,531
Copeland Borough Council 2013-12 GBP £3,742 Communications & Computing
Portsmouth City Council 2013-11 GBP £1,825 Miscellaneous expenses
Copeland Borough Council 2013-10 GBP £7,459 Communications & Computing
Daventry District Council 2013-10 GBP £3,144 TIMICO DD - OCT13
Copeland Borough Council 2013-9 GBP £655 Communications & Computing
Daventry District Council 2013-9 GBP £1,586 TIMICO DD - SEPT13
London Borough of Hackney 2013-9 GBP £1,531
Portsmouth City Council 2013-8 GBP £1,825 Miscellaneous expenses
Daventry District Council 2013-7 GBP £3,159 TIMICO DIRECT DEBIT JULY 2013
Copeland Borough Council 2013-7 GBP £661 Communications & Computing
London Borough of Hackney 2013-7 GBP £1,531
Copeland Borough Council 2013-6 GBP £3,094 Communications & Computing
Daventry District Council 2013-6 GBP £1,687 TIMICO DD - JUN13
Portsmouth City Council 2013-6 GBP £1,825 Miscellaneous expenses
Copeland Borough Council 2013-5 GBP £654 Communications & Computing
London Borough of Barnet Council 2013-5 GBP £875 Consultants Fees
Daventry District Council 2013-5 GBP £1,471 TIMICO DD - MAY13
Copeland Borough Council 2013-4 GBP £673 Communications & Computing
Essex County Council 2013-3 GBP £715
Portsmouth City Council 2013-3 GBP £1,825 Miscellaneous expenses
Daventry District Council 2013-3 GBP £1,508 TIMICO DD - MAR13
Copeland Borough Council 2013-2 GBP £673 Communications & Computing
Exeter City Council 2013-2 GBP £869 Mobile Computer Devices (Pda)
London Borough of Hackney 2013-2 GBP £1,531
Daventry District Council 2013-1 GBP £1,397 TIMICO DD - JAN13
Daventry District Council 2012-12 GBP £2,499 TIMICO DD - DEC12
London Borough of Hackney 2012-11 GBP £1,639
London Borough of Barnet Council 2012-10 GBP £2,327 Telephone Calls
London Borough of Hackney 2012-10 GBP £1,471
Daventry District Council 2012-10 GBP £2,499 TIMICO DD - OCT12
Daventry District Council 2012-8 GBP £2,295 TIMICO DD - AUG12
Portsmouth City Council 2012-8 GBP £768 Equipment, furniture and materials
Portsmouth City Council 2012-7 GBP £1,320 Communications and computing
Copeland Borough Council 2012-6 GBP £3,218 Communications & Computing
Portsmouth City Council 2012-5 GBP £17,900 Equipment, furniture and materials
Exeter City Council 2012-4 GBP £1,378 Mobile Computer Devices (Pda)
Portsmouth City Council 2012-3 GBP £1,825 Miscellaneous expenses
London Borough of Barnet Council 2012-3 GBP £6,010 Consult Fees
Portsmouth City Council 2012-2 GBP £13,775 Communications and computing
Portsmouth City Council 2012-1 GBP £13,775 Communications and computing
Portsmouth City Council 2011-11 GBP £1,825 Equipment, furniture and materials
Portsmouth City Council 2011-8 GBP £15,600 Equipment, furniture and materials
Portsmouth City Council 2011-7 GBP £3,878 Equipment, furniture and materials
Gedling Borough Council 2011-7 GBP £751 Computer Operational Equipment
Portsmouth City Council 2011-6 GBP £1,825 Equipment, furniture and materials
Portsmouth City Council 2011-5 GBP £13,775 Communications and computing
Portsmouth City Council 2011-4 GBP £5,500 Communications and computing
Portsmouth City Council 2011-3 GBP £16,635
Portsmouth City Council 2011-2 GBP £2,525 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.

Outgoings
Business Rates/Property Tax
No properties were found where DIGITAL SPACE GROUP 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 DIGITAL SPACE GROUP LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2018-10-0085171100Line telephone sets with cordless handsets
2016-04-0085177090Parts 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)
2016-03-0085183095Headphones 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)
2014-09-0185176200Machines 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)
2012-06-0185329000Parts 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

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded DIGITAL SPACE GROUP 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 DIGITAL SPACE GROUP 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.