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

LANDMARK ANALYTICS LIMITED

5-6 Abbey Court Eagle Way, Sowton Industrial Estate, Exeter, EX2 7HY,
Company Registration Number
05156356
Private Limited Company
Active

Company Overview

About Landmark Analytics Ltd
LANDMARK ANALYTICS LIMITED was founded on 2004-06-17 and has its registered office in Exeter. The organisation's status is listed as "Active". Landmark Analytics Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
LANDMARK ANALYTICS LIMITED
 
Legal Registered Office
5-6 Abbey Court Eagle Way
Sowton Industrial Estate
Exeter
EX2 7HY
Other companies in EX2
 
Previous Names
CALNEA ANALYTICS LIMITED04/09/2013
HOUSE PRICE DIRECTORY LIMITED14/09/2005
Filing Information
Company Number 05156356
Company ID Number 05156356
Date formed 2004-06-17
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2024-09-30
Account next due 2026-06-30
Latest return 2024-06-17
Return next due 2025-07-01
Type of accounts DORMANT
VAT Number /Sales tax ID GB872997260  
Last Datalog update: 2025-02-07 15:28:30
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for LANDMARK ANALYTICS 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 LANDMARK ANALYTICS LIMITED
The following companies were found which have the same name as LANDMARK ANALYTICS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
Landmark Analytics, LLC 7467 Waters Place Warrenton VA 20187 Active Company formed on the 2016-01-14

Company Officers of LANDMARK ANALYTICS LIMITED

Current Directors
Officer Role Date Appointed
MATTHEW TEAGUE
Company Secretary 2017-03-15
DAVID WILLIAM CALLCOTT
Director 2010-07-06
MARK FRANCIS MILNER
Director 2013-04-01
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID CALLCOTT
Company Secretary 2010-07-06 2017-03-15
SELWYN LIM
Director 2004-06-17 2014-12-31
JONATHAN MARK UPTON
Director 2007-06-28 2014-12-31
STEPHEN JOHN STOUT
Director 2010-07-06 2013-05-01
JAMES STEPHEN GUSTAV SHERWOOD-ROGERS
Director 2010-07-06 2012-01-03
EILWYN LIM
Company Secretary 2004-06-17 2010-07-06
LUCIAN FRANK ERICH POLLINGTON
Director 2007-06-29 2010-07-06

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID WILLIAM CALLCOTT PICO INFORMATION LTD Director 2018-01-15 CURRENT 2018-01-15 Active - Proposal to Strike off
DAVID WILLIAM CALLCOTT RMSI LIMITED Director 2016-10-10 CURRENT 2003-02-06 Active
DAVID WILLIAM CALLCOTT ESTATE TECHNICAL SOLUTIONS LIMITED Director 2015-10-01 CURRENT 2009-11-10 Active
DAVID WILLIAM CALLCOTT DKA LIMITED Director 2015-05-20 CURRENT 2005-10-26 Dissolved 2017-10-17
DAVID WILLIAM CALLCOTT DAVID KIRK & ASSOCIATES (LEVEN) LTD. Director 2015-04-01 CURRENT 1997-03-17 Dissolved 2016-09-20
DAVID WILLIAM CALLCOTT THE PSA GROUP LIMITED Director 2015-01-31 CURRENT 1997-12-12 Dissolved 2016-12-27
DAVID WILLIAM CALLCOTT THE CONVEYANCING CHANNEL LIMITED Director 2015-01-31 CURRENT 2001-01-29 Dissolved 2016-12-27
DAVID WILLIAM CALLCOTT PROPERTYFLOW LIMITED Director 2015-01-31 CURRENT 2004-06-17 Dissolved 2016-12-27
DAVID WILLIAM CALLCOTT PROPERTY SEARCH AGENCY LIMITED Director 2015-01-31 CURRENT 1986-06-11 Dissolved 2016-12-20
DAVID WILLIAM CALLCOTT LEE & CO (BELFAST) LIMITED Director 2015-01-31 CURRENT 1994-08-17 Dissolved 2016-12-20
DAVID WILLIAM CALLCOTT DECISION INSIGHT INFORMATION GROUP (UK) LIMITED Director 2015-01-31 CURRENT 1987-02-11 Active
DAVID WILLIAM CALLCOTT SEARCHFLOW LIMITED Director 2015-01-31 CURRENT 2000-10-02 Active
DAVID WILLIAM CALLCOTT LAWLINK (UK) LTD Director 2015-01-31 CURRENT 1998-02-27 Active - Proposal to Strike off
DAVID WILLIAM CALLCOTT DECISION INSIGHT HUB LIMITED Director 2015-01-31 CURRENT 2000-10-02 Active
DAVID WILLIAM CALLCOTT DECISION INSIGHT PACKCO LIMITED Director 2015-01-31 CURRENT 2004-07-30 Liquidation
DAVID WILLIAM CALLCOTT MILLAR & BRYCE LIMITED Director 2015-01-31 CURRENT 1991-10-14 Active
DAVID WILLIAM CALLCOTT ENSURA LIMITED Director 2014-12-31 CURRENT 2005-06-30 Active - Proposal to Strike off
DAVID WILLIAM CALLCOTT OCHRESOFT TECHNOLOGIES LIMITED Director 2014-07-01 CURRENT 1998-10-07 Active
DAVID WILLIAM CALLCOTT RICHARDS GRAY LIMITED Director 2014-06-27 CURRENT 1996-06-07 Active - Proposal to Strike off
DAVID WILLIAM CALLCOTT RICHARDS GRAY HOLDINGS LIMITED Director 2014-06-27 CURRENT 2006-04-11 Active - Proposal to Strike off
DAVID WILLIAM CALLCOTT WATERVALE LIMITED Director 2014-06-27 CURRENT 2004-09-14 Active - Proposal to Strike off
DAVID WILLIAM CALLCOTT DECISION FIRST LIMITED Director 2014-06-06 CURRENT 2012-06-29 Active
DAVID WILLIAM CALLCOTT EDR LANDMARK MANAGEMENT SERVICES LIMITED Director 2014-03-27 CURRENT 1994-01-31 Active - Proposal to Strike off
DAVID WILLIAM CALLCOTT DECISION INSIGHT INFORMATION GROUP (EUROPE) LIMITED Director 2014-02-06 CURRENT 2010-11-04 Active
DAVID WILLIAM CALLCOTT RENAISSANCE ENVIRONMENTAL LIMITED Director 2012-11-13 CURRENT 2003-04-18 Dissolved 2014-07-29
DAVID WILLIAM CALLCOTT ARGYLL ENVIRONMENTAL LTD Director 2010-10-12 CURRENT 2002-11-28 Active
DAVID WILLIAM CALLCOTT LANDMARK FAS LIMITED Director 2009-02-04 CURRENT 2006-06-29 Active - Proposal to Strike off
DAVID WILLIAM CALLCOTT METROPIX VR LIMITED Director 2008-11-28 CURRENT 2004-02-02 Dissolved 2014-07-29
DAVID WILLIAM CALLCOTT DMGI LAND & PROPERTY EUROPE LTD Director 2008-03-20 CURRENT 1974-03-21 Active
DAVID WILLIAM CALLCOTT LANDMARK INTERNATIONAL HOLDINGS LIMITED Director 2007-12-12 CURRENT 1994-09-22 Active - Proposal to Strike off
DAVID WILLIAM CALLCOTT LANDMARK VALUATION SERVICES LIMITED Director 2007-06-29 CURRENT 1982-10-06 Active
DAVID WILLIAM CALLCOTT HOMECHECK PROFESSIONAL LIMITED Director 2003-09-18 CURRENT 2001-03-23 Dissolved 2013-09-17
DAVID WILLIAM CALLCOTT NOT IN MY BACK YARD LIMITED Director 2003-09-18 CURRENT 2000-02-29 Dissolved 2013-09-17
DAVID WILLIAM CALLCOTT HOMECHECK LIMITED Director 2003-09-18 CURRENT 1999-05-10 Dissolved 2013-09-17
DAVID WILLIAM CALLCOTT SITESCOPE LIMITED Director 2003-09-18 CURRENT 1998-03-13 Dissolved 2016-04-19
DAVID WILLIAM CALLCOTT PRODAT SYSTEMS PLC Director 2002-09-30 CURRENT 1993-08-25 Dissolved 2014-07-29
DAVID WILLIAM CALLCOTT LANDMARK INFORMATION GROUP LIMITED Director 2002-09-30 CURRENT 1994-01-31 Active
MARK FRANCIS MILNER PICO INFORMATION LTD Director 2018-01-15 CURRENT 2018-01-15 Active - Proposal to Strike off
MARK FRANCIS MILNER LANDMARK FAS LIMITED Director 2015-11-01 CURRENT 2006-06-29 Active - Proposal to Strike off
MARK FRANCIS MILNER ESTATE TECHNICAL SOLUTIONS LIMITED Director 2015-10-01 CURRENT 2009-11-10 Active
MARK FRANCIS MILNER DECISION INSIGHT INFORMATION GROUP (UK) LIMITED Director 2015-01-31 CURRENT 1987-02-11 Active
MARK FRANCIS MILNER RICHARDS GRAY LIMITED Director 2015-01-31 CURRENT 1996-06-07 Active - Proposal to Strike off
MARK FRANCIS MILNER SEARCHFLOW LIMITED Director 2015-01-31 CURRENT 2000-10-02 Active
MARK FRANCIS MILNER RICHARDS GRAY HOLDINGS LIMITED Director 2015-01-31 CURRENT 2006-04-11 Active - Proposal to Strike off
MARK FRANCIS MILNER LAWLINK (UK) LTD Director 2015-01-31 CURRENT 1998-02-27 Active - Proposal to Strike off
MARK FRANCIS MILNER DECISION INSIGHT HUB LIMITED Director 2015-01-31 CURRENT 2000-10-02 Active
MARK FRANCIS MILNER DECISION INSIGHT PACKCO LIMITED Director 2015-01-31 CURRENT 2004-07-30 Liquidation
MARK FRANCIS MILNER MILLAR & BRYCE LIMITED Director 2015-01-31 CURRENT 1991-10-14 Active
MARK FRANCIS MILNER WATERVALE LIMITED Director 2015-01-31 CURRENT 2004-09-14 Active - Proposal to Strike off
MARK FRANCIS MILNER ENSURA LIMITED Director 2014-12-31 CURRENT 2005-06-30 Active - Proposal to Strike off
MARK FRANCIS MILNER OCHRESOFT TECHNOLOGIES LIMITED Director 2014-07-01 CURRENT 1998-10-07 Active
MARK FRANCIS MILNER DECISION INSIGHT INFORMATION GROUP (EUROPE) LIMITED Director 2014-02-06 CURRENT 2010-11-04 Active
MARK FRANCIS MILNER ARGYLL ENVIRONMENTAL LTD Director 2013-04-01 CURRENT 2002-11-28 Active
MARK FRANCIS MILNER LANDMARK VALUATION SERVICES LIMITED Director 2013-04-01 CURRENT 1982-10-06 Active
MARK FRANCIS MILNER EDR LANDMARK MANAGEMENT SERVICES LIMITED Director 2013-04-01 CURRENT 1994-01-31 Active - Proposal to Strike off
MARK FRANCIS MILNER LANDMARK INFORMATION GROUP LIMITED Director 2013-04-01 CURRENT 1994-01-31 Active
MARK FRANCIS MILNER LANDMARK INTERNATIONAL HOLDINGS LIMITED Director 2013-04-01 CURRENT 1994-09-22 Active - Proposal to Strike off
MARK FRANCIS MILNER DMGI LAND & PROPERTY EUROPE LTD Director 2012-08-14 CURRENT 1974-03-21 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
2025-02-07ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/24
2025-01-16APPOINTMENT TERMINATED, DIRECTOR STEPHEN JOHN STOUT
2025-01-16APPOINTMENT TERMINATED, DIRECTOR MATTHEW TEAGUE
2024-10-03DIRECTOR APPOINTED MATTHEW TEAGUE
2024-09-30APPOINTMENT TERMINATED, DIRECTOR MARK DANIEL JOHNSTON
2024-04-30REGISTERED OFFICE CHANGED ON 30/04/24 FROM 7 Abbey Court Eagle Way Sowton Industrial Estate Exeter EX2 7HY
2024-03-23ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/23
2023-08-13CONFIRMATION STATEMENT MADE ON 17/06/23, WITH NO UPDATES
2023-07-3130/09/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-06-22Notice of agreement to exemption from audit of accounts for period ending 30/09/22
2023-06-22Audit exemption statement of guarantee by parent company for period ending 30/09/22
2022-08-02SH19Statement of capital on 2022-08-02 GBP 1
2022-08-02SH20Statement by Directors
2022-08-02CAP-SSSolvency Statement dated 28/02/22
2022-08-02RES13Resolutions passed:
  • Cancel share premium reserve 28/02/2022
  • Resolution of reduction in issued share capital
2022-06-22CONFIRMATION STATEMENT MADE ON 17/06/22, WITH NO UPDATES
2022-06-22CS01CONFIRMATION STATEMENT MADE ON 17/06/22, WITH NO UPDATES
2022-03-23AAFULL ACCOUNTS MADE UP TO 30/09/21
2021-07-12CS01CONFIRMATION STATEMENT MADE ON 17/06/21, WITH NO UPDATES
2021-03-29AAFULL ACCOUNTS MADE UP TO 30/09/20
2020-09-30AAFULL ACCOUNTS MADE UP TO 30/09/19
2020-06-17CS01CONFIRMATION STATEMENT MADE ON 17/06/20, WITH NO UPDATES
2019-10-18AP01DIRECTOR APPOINTED MR MARK DANIEL JOHNSTON
2019-10-18TM01APPOINTMENT TERMINATED, DIRECTOR MATTHEW STEPHEN TEAGUE
2019-06-17CS01CONFIRMATION STATEMENT MADE ON 17/06/19, WITH UPDATES
2019-04-02TM01APPOINTMENT TERMINATED, DIRECTOR DAVID WILLIAM CALLCOTT
2019-04-02AP01DIRECTOR APPOINTED MR MATTHEW STEPHEN TEAGUE
2019-01-31AAFULL ACCOUNTS MADE UP TO 30/09/18
2018-11-21AP01DIRECTOR APPOINTED MR SIMON JAMES BROWN
2018-11-21TM01APPOINTMENT TERMINATED, DIRECTOR MARK FRANCIS MILNER
2018-07-06CS01CONFIRMATION STATEMENT MADE ON 17/06/18, WITH NO UPDATES
2018-02-08AAFULL ACCOUNTS MADE UP TO 30/09/17
2017-07-21LATEST SOC21/07/17 STATEMENT OF CAPITAL;GBP 1396
2017-07-21CS01CONFIRMATION STATEMENT MADE ON 17/06/17, WITH UPDATES
2017-07-21PSC02Notification of Dmgi Land & Property Europe Ltd as a person with significant control on 2016-04-06
2017-06-12AAFULL ACCOUNTS MADE UP TO 30/09/16
2017-03-22AP03Appointment of Mr Matthew Teague as company secretary on 2017-03-15
2017-03-22TM02Termination of appointment of David Callcott on 2017-03-15
2016-06-21LATEST SOC21/06/16 STATEMENT OF CAPITAL;GBP 1616.0002
2016-06-21AR0117/06/16 ANNUAL RETURN FULL LIST
2016-02-25AAFULL ACCOUNTS MADE UP TO 30/09/15
2015-09-01AUDAUDITOR'S RESIGNATION
2015-08-21AUDAUDITOR'S RESIGNATION
2015-07-06LATEST SOC06/07/15 STATEMENT OF CAPITAL;GBP 1616.0002
2015-07-06AR0117/06/15 ANNUAL RETURN FULL LIST
2015-07-06TM01APPOINTMENT TERMINATED, DIRECTOR SELWYN LIM
2015-07-06TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN UPTON
2015-07-06AAFULL ACCOUNTS MADE UP TO 30/09/14
2014-07-02LATEST SOC02/07/14 STATEMENT OF CAPITAL;GBP 1616.0002
2014-07-02AR0117/06/14 ANNUAL RETURN FULL LIST
2014-04-04AAFULL ACCOUNTS MADE UP TO 30/09/13
2013-09-04RES15CHANGE OF NAME 30/08/2013
2013-09-04CERTNMCompany name changed calnea analytics LIMITED\certificate issued on 04/09/13
2013-06-20AR0117/06/13 ANNUAL RETURN FULL LIST
2013-05-16TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN STOUT
2013-04-18AP01DIRECTOR APPOINTED MR MARK FRANCIS MILNER
2013-04-08AAFULL ACCOUNTS MADE UP TO 30/09/12
2012-06-29AAFULL ACCOUNTS MADE UP TO 30/09/11
2012-06-25AR0117/06/12 FULL LIST
2012-02-07TM01APPOINTMENT TERMINATED, DIRECTOR JAMES SHERWOOD-ROGERS
2011-07-11AR0117/06/11 FULL LIST
2011-04-26AAFULL ACCOUNTS MADE UP TO 30/09/10
2010-12-13AP01DIRECTOR APPOINTED MR JAMES STEPHEN GUSTAV SHERWOOD-ROGERS
2010-09-27AP01DIRECTOR APPOINTED MR DAVID CALLCOTT
2010-09-27AP03SECRETARY APPOINTED MR DAVID CALLCOTT
2010-09-27AP01DIRECTOR APPOINTED MR STEPHEN JOHN STOUT
2010-09-27TM01APPOINTMENT TERMINATED, DIRECTOR LUCIAN POLLINGTON
2010-09-27TM02APPOINTMENT TERMINATED, SECRETARY EILWYN LIM
2010-09-27AD01REGISTERED OFFICE CHANGED ON 27/09/2010 FROM 156 WESTFERRY STUDIOS MILLIGAN STREET LONDON E14 8AS
2010-07-14AR0117/06/10 FULL LIST
2010-07-14CH01DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN MARK UPTON / 17/06/2010
2010-07-13RES01ADOPT ARTICLES 06/07/2010
2010-07-13SH0106/07/10 STATEMENT OF CAPITAL GBP 1616.00
2010-06-29AA01CURREXT FROM 30/06/2010 TO 30/09/2010
2010-04-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/09
2009-07-04363aRETURN MADE UP TO 17/06/09; FULL LIST OF MEMBERS
2009-05-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/08
2008-07-15363aRETURN MADE UP TO 17/06/08; FULL LIST OF MEMBERS
2008-05-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/07
2007-08-07363aRETURN MADE UP TO 17/06/07; FULL LIST OF MEMBERS
2007-07-02288aNEW DIRECTOR APPOINTED
2007-07-0288(2)RAD 29/06/07--------- £ SI 220@1=220 £ IC 1000/1220
2007-06-29288aNEW DIRECTOR APPOINTED
2007-06-28123£ NC 1000/2000 28/06/07
2007-04-27AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06
2007-04-2688(2)RAD 01/03/07--------- £ SI 140@1=140 £ IC 860/1000
2007-03-12RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-02-2788(2)RAD 27/02/07--------- £ SI 859@1=859 £ IC 1/860
2007-01-31287REGISTERED OFFICE CHANGED ON 31/01/07 FROM: 2 OSPREY HOUSE, VICTORY PLACE LONDON GREATER LONDON E14 8BG
2006-07-12363aRETURN MADE UP TO 17/06/06; FULL LIST OF MEMBERS
2006-07-12287REGISTERED OFFICE CHANGED ON 12/07/06 FROM: 2 OSPREY HOUSE, VICTORIA PLACE LONDON GREATER LONDON E14 8BG
2006-05-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05
2005-09-19MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2005-09-14CERTNMCOMPANY NAME CHANGED HOUSE PRICE DIRECTORY LIMITED CERTIFICATE ISSUED ON 14/09/05
2005-06-30363sRETURN MADE UP TO 17/06/05; FULL LIST OF MEMBERS
2004-06-17NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62090 - Other information technology service activities




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

  Average Max
MortgagesNumMortCharges0.259
MortgagesNumMortOutstanding0.169
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.109

This shows the max and average number of mortgages for companies with the same SIC code of 62090 - Other information technology service activities

Intangible Assets
Patents
We have not found any records of LANDMARK ANALYTICS LIMITED registering or being granted any patents
Domain Names

LANDMARK ANALYTICS LIMITED owns 13 domain names.

calnea.co.uk   mouse-price.co.uk   mouseprice.co.uk   residentialdata.co.uk   housesalesprice.co.uk   housesellingprice.co.uk   housepricedata.co.uk   housepricedirectory.co.uk   housepriceguide.co.uk   housepricepaid.co.uk   housepricerecords.co.uk   pricethathouse.co.uk   property-house.co.uk  

Trademarks
We have not found any records of LANDMARK ANALYTICS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for LANDMARK ANALYTICS 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 (62090 - Other information technology service activities) as LANDMARK ANALYTICS LIMITED are:

RBT (CONNECT) LIMITED £ 26,564,549
CIVICA UK LIMITED £ 1,982,966
IDOX SOFTWARE LTD £ 1,776,682
INSIGHT DIRECT (UK) LTD £ 1,091,588
BIBLIOTHECA LIMITED £ 848,557
SPRINGSOFT DESIGN AUTOMATION LIMITED £ 796,919
ADVANCED BUSINESS SOLUTIONS LIMITED £ 780,209
PROACT IT UK LIMITED £ 745,477
REDCENTRIC MANAGED SOLUTIONS LIMITED £ 678,520
OLDPBSL LIMITED £ 542,859
MDA SYSTEMS LIMITED £ 214,522,529
CIVICA UK LIMITED £ 148,474,418
CUSTOMER SERVICE DIRECT LIMITED £ 141,194,228
SOUTH WEST ONE LIMITED £ 83,260,694
INSIGHT DIRECT (UK) LTD £ 70,124,668
IDOX SOFTWARE LTD £ 55,441,495
SYNETRIX LIMITED £ 52,878,632
RBT (CONNECT) LIMITED £ 41,947,344
BOXXE LIMITED £ 28,265,762
H&F BRIDGE PARTNERSHIP LIMITED £ 27,595,116
MDA SYSTEMS LIMITED £ 214,522,529
CIVICA UK LIMITED £ 148,474,418
CUSTOMER SERVICE DIRECT LIMITED £ 141,194,228
SOUTH WEST ONE LIMITED £ 83,260,694
INSIGHT DIRECT (UK) LTD £ 70,124,668
IDOX SOFTWARE LTD £ 55,441,495
SYNETRIX LIMITED £ 52,878,632
RBT (CONNECT) LIMITED £ 41,947,344
BOXXE LIMITED £ 28,265,762
H&F BRIDGE PARTNERSHIP LIMITED £ 27,595,116
MDA SYSTEMS LIMITED £ 214,522,529
CIVICA UK LIMITED £ 148,474,418
CUSTOMER SERVICE DIRECT LIMITED £ 141,194,228
SOUTH WEST ONE LIMITED £ 83,260,694
INSIGHT DIRECT (UK) LTD £ 70,124,668
IDOX SOFTWARE LTD £ 55,441,495
SYNETRIX LIMITED £ 52,878,632
RBT (CONNECT) LIMITED £ 41,947,344
BOXXE LIMITED £ 28,265,762
H&F BRIDGE PARTNERSHIP LIMITED £ 27,595,116
Outgoings
Business Rates/Property Tax
No properties were found where LANDMARK ANALYTICS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded LANDMARK ANALYTICS 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 LANDMARK ANALYTICS 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.