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

DECISION INSIGHT PACKCO LIMITED

CENTENARY HOUSE, PENINSULA PARK, RYDON LANE, EXETER, EX2 7XE,
Company Registration Number
05193569
Private Limited Company
Liquidation

Company Overview

About Decision Insight Packco Ltd
DECISION INSIGHT PACKCO LIMITED was founded on 2004-07-30 and has its registered office in Rydon Lane. The organisation's status is listed as "Liquidation". Decision Insight Packco Limited is a Private Limited Company registered in 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
DECISION INSIGHT PACKCO LIMITED
 
Legal Registered Office
CENTENARY HOUSE
PENINSULA PARK
RYDON LANE
EXETER
EX2 7XE
Other companies in EC4M
 
Previous Names
MDA INFORMATION PRODUCTS LIMITED04/05/2011
MDA (UK) LIMITED22/03/2005
M M & S (3095) LIMITED29/09/2004
Filing Information
Company Number 05193569
Company ID Number 05193569
Date formed 2004-07-30
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 30/09/2017
Account next due 30/06/2019
Latest return 30/07/2015
Return next due 27/08/2016
Type of accounts FULL
Last Datalog update: 2019-10-06 14:29:03
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for DECISION INSIGHT PACKCO 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 DECISION INSIGHT PACKCO LIMITED
The following companies were found which have the same name as DECISION INSIGHT PACKCO LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
DECISION INSIGHT PACKCO LIMITED Unknown

Company Officers of DECISION INSIGHT PACKCO LIMITED

Current Directors
Officer Role Date Appointed
DAVID WILLIAM CALLCOTT
Company Secretary 2015-01-31
DAVID WILLIAM CALLCOTT
Director 2015-01-31
MARK FRANCIS MILNER
Director 2015-01-31
Previous Officers
Officer Role Date Appointed Date Resigned
SALLY ANNE RICHARDS
Director 2012-08-29 2015-09-07
ROBIN PIMENTA
Company Secretary 2011-01-04 2015-01-31
ROBIN LUKE PIMENTA
Director 2012-08-29 2015-01-31
STUART DAVID PEARCE
Director 2008-10-27 2012-10-05
ANDREW LLOYD
Director 2009-01-15 2012-07-31
TERRENCE WILLIAM PICHE
Company Secretary 2005-03-24 2011-01-04
PETER LOUIS
Director 2008-01-24 2011-01-04
ROBIN LUKE PIMENTA
Director 2008-05-01 2011-01-04
PETER STIBRANY
Director 2007-02-27 2011-01-04
ANIL WIRASEKARA
Director 2005-03-24 2011-01-04
WINSTON CUMMINS
Director 2007-02-27 2009-01-14
MARTIN JOHN WILLARD
Director 2005-03-24 2008-04-30
TERRENCE WILLIAM PICHE
Director 2005-03-24 2008-01-16
DANIEL EDUARDO FRIEDMANN
Director 2005-03-24 2007-02-26
MACLAY MURRAY & SPENS LLP
Nominated Secretary 2004-07-30 2006-09-29
VINDEX LIMITED
Director 2004-07-30 2005-03-24
VINDEX SERVICES LIMITED
Director 2004-07-30 2005-03-24

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 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 ANALYTICS LIMITED Director 2010-07-06 CURRENT 2004-06-17 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 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 LANDMARK ANALYTICS LIMITED Director 2013-04-01 CURRENT 2004-06-17 Active
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
2021-03-26LIQ13Voluntary liquidation. Notice of members return of final meeting
2020-05-27LIQ03Voluntary liquidation Statement of receipts and payments to 2020-03-27
2020-05-27LIQ03Voluntary liquidation Statement of receipts and payments to 2020-03-27
2019-08-08CS01CONFIRMATION STATEMENT MADE ON 30/07/19, WITH NO UPDATES
2019-04-26AD01REGISTERED OFFICE CHANGED ON 26/04/19 FROM 5-7 Abbey Court Eagle Way Sowton Industrial Estate Exeter Devon EX2 7HY
2019-04-25600Appointment of a voluntary liquidator
2019-04-25LRESSPResolutions passed:
  • Special resolution to wind up on 2019-03-28
2019-04-25LIQ01Voluntary liquidation declaration of solvency
2018-11-21TM01APPOINTMENT TERMINATED, DIRECTOR MARK FRANCIS MILNER
2018-08-10CS01CONFIRMATION STATEMENT MADE ON 30/07/18, WITH NO UPDATES
2018-02-09AAFULL ACCOUNTS MADE UP TO 30/09/17
2017-08-03CS01CONFIRMATION STATEMENT MADE ON 30/07/17, WITH NO UPDATES
2017-06-15AAFULL ACCOUNTS MADE UP TO 30/09/16
2016-08-31LATEST SOC31/08/16 STATEMENT OF CAPITAL;GBP 2
2016-08-31CS01CONFIRMATION STATEMENT MADE ON 30/07/16, WITH UPDATES
2016-02-25AAFULL ACCOUNTS MADE UP TO 30/09/15
2015-09-25TM01APPOINTMENT TERMINATED, DIRECTOR SALLY ANNE RICHARDS
2015-09-16AUDAUDITOR'S RESIGNATION
2015-08-12LATEST SOC12/08/15 STATEMENT OF CAPITAL;GBP 2
2015-08-12AR0130/07/15 ANNUAL RETURN FULL LIST
2015-07-29AD01REGISTERED OFFICE CHANGED ON 29/07/15 FROM 5 Fleet Place London EC4M 7rd
2015-07-06AAFULL ACCOUNTS MADE UP TO 30/09/14
2015-06-18AA01Previous accounting period shortened from 31/12/14 TO 30/09/14
2015-02-13AP03Appointment of David William Callcott as company secretary on 2015-01-31
2015-02-13TM02Termination of appointment of Robin Pimenta on 2015-01-31
2015-02-13TM01APPOINTMENT TERMINATED, DIRECTOR ROBIN PIMENTA
2015-02-13AP01DIRECTOR APPOINTED MR DAVID WILLIAM CALLCOTT
2015-02-13AP01DIRECTOR APPOINTED MR MARK FRANCIS MILNER
2014-10-24AUDAUDITOR'S RESIGNATION
2014-10-21MISCSECTION 519
2014-10-21MISCSECTION 519
2014-10-07AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-08-01LATEST SOC01/08/14 STATEMENT OF CAPITAL;GBP 2
2014-08-01AR0130/07/14 FULL LIST
2013-09-20AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-08-05AR0130/07/13 FULL LIST
2013-02-22MISCSECTION 519
2013-02-14MISCSECTION 519
2012-12-14TM01APPOINTMENT TERMINATED, DIRECTOR STUART PEARCE
2012-10-05AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-08-31AP01DIRECTOR APPOINTED MS SALLY ANNE RICHARDS
2012-08-31AP01DIRECTOR APPOINTED ROBIN PIMENTA
2012-08-21AR0130/07/12 FULL LIST
2012-08-21TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW LLOYD
2011-10-05AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-08-09AR0130/07/11 FULL LIST
2011-06-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STUART DAVID PEARCE / 06/05/2011
2011-06-22CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW LLOYD / 06/05/2011
2011-06-22CH03SECRETARY'S CHANGE OF PARTICULARS / ROBIN PIMENTA / 06/05/2011
2011-05-19AP03SECRETARY APPOINTED ROBIN PIMENTA
2011-05-04AD01REGISTERED OFFICE CHANGED ON 04/05/2011 FROM EVERSHEDS HOUSE 70 GREAT BRIDGEWATER STREET MANCHESTER M1 5ES
2011-05-04RES01ALTER ARTICLES 27/04/2011
2011-05-04RES15CHANGE OF NAME 27/04/2011
2011-05-04CERTNMCOMPANY NAME CHANGED MDA INFORMATION PRODUCTS LIMITED CERTIFICATE ISSUED ON 04/05/11
2011-05-04CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2011-03-25TM02APPOINTMENT TERMINATED, SECRETARY TERRENCE PICHE
2011-03-25TM01APPOINTMENT TERMINATED, DIRECTOR ROBIN PIMENTA
2011-03-25TM01APPOINTMENT TERMINATED, DIRECTOR PETER STIBRANY
2011-03-25TM01APPOINTMENT TERMINATED, DIRECTOR PETER LOUIS
2011-03-25TM01APPOINTMENT TERMINATED, DIRECTOR ANIL WIRASEKARA
2011-03-25Annotation
2011-01-24AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-12-21CH01DIRECTOR'S CHANGE OF PARTICULARS / ANIL WIRASEKARA / 20/12/2010
2010-12-21CH01DIRECTOR'S CHANGE OF PARTICULARS / STUART DAVID PEARCE / 20/12/2010
2010-12-21CH03SECRETARY'S CHANGE OF PARTICULARS / TERRENCE WILLIAM PICHE / 20/12/2010
2010-12-21CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER STIBRANY / 20/12/2010
2010-12-21CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBIN PIMENTA / 20/12/2010
2010-12-21CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER LOUIS / 20/12/2010
2010-10-05CH01DIRECTOR'S CHANGE OF PARTICULARS / ANIL WIRASEKARA / 07/05/2010
2010-08-05AR0130/07/10 FULL LIST
2010-08-05CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER STIBRANY / 30/07/2010
2010-08-05CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW LLOYD / 30/07/2010
2010-08-05CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBIN PIMENTA / 30/07/2010
2010-08-05CH01DIRECTOR'S CHANGE OF PARTICULARS / STUART DAVID PEARCE / 30/07/2010
2010-08-05CH01DIRECTOR'S CHANGE OF PARTICULARS / ANIL WIRASEKARA / 30/07/2010
2010-08-05CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER LOUIS / 30/07/2010
2010-08-05CH03SECRETARY'S CHANGE OF PARTICULARS / TERRENCE WILLIAM PICHE / 30/07/2010
2009-11-04AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-07-31363aRETURN MADE UP TO 30/07/09; FULL LIST OF MEMBERS
2009-03-27288cDIRECTOR'S CHANGE OF PARTICULARS / PETER STIBRANY / 21/03/2009
2009-02-07288aDIRECTOR APPOINTED ANDREW STUART LLOYD
2009-01-28288bAPPOINTMENT TERMINATED DIRECTOR WINSTON CUMMINS
2009-01-06288aDIRECTOR APPOINTED STUART DAVID PEARCE
2008-11-18AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-10-14RES01ADOPT ARTICLES 03/10/2008
2008-08-04363aRETURN MADE UP TO 30/07/08; FULL LIST OF MEMBERS
2008-05-16288aDIRECTOR APPOINTED ROBIN PIMENTA
2008-05-16288bAPPOINTMENT TERMINATED DIRECTOR MARTIN WILLARD
2008-02-06288cDIRECTOR'S PARTICULARS CHANGED
2008-02-06288aNEW DIRECTOR APPOINTED
2008-02-06288bDIRECTOR RESIGNED
2007-11-03AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-09-06363aRETURN MADE UP TO 30/07/07; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
63 - Information service activities
631 - Data processing, hosting and related activities; web portals
63110 - Data processing, hosting and related activities




Licences & Regulatory approval
We could not find any licences issued to DECISION INSIGHT PACKCO LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Resolutions for Winding-up2019-04-11
Appointment of Liquidators2019-04-11
Notices to Creditors2019-04-11
Fines / Sanctions
No fines or sanctions have been issued against DECISION INSIGHT PACKCO LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
DECISION INSIGHT PACKCO LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.389
MortgagesNumMortOutstanding0.218
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.179

This shows the max and average number of mortgages for companies with the same SIC code of 63110 - Data processing, hosting and related activities

Filed Financial Reports
Annual Accounts
2014-09-30
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on DECISION INSIGHT PACKCO LIMITED

Intangible Assets
Patents
We have not found any records of DECISION INSIGHT PACKCO LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for DECISION INSIGHT PACKCO LIMITED
Trademarks
We have not found any records of DECISION INSIGHT PACKCO LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for DECISION INSIGHT PACKCO 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 (63110 - Data processing, hosting and related activities) as DECISION INSIGHT PACKCO LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where DECISION INSIGHT PACKCO 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.
Legal Notices/Action
Initiating party Event TypeResolutions for Winding-up
Defending partyDECISION INSIGHT PACKCO LIMITEDEvent Date2019-03-28
Notice is hereby given that pursuant to Chapter 2 of Part 13 of the Companies Act 2006, the following resolution was passed by the sole member as a special resolution on 28 March 2019 that the Company be wound up voluntarily, and the Joint Liquidators specified below be appointed Joint Liquidators of the Company for the purposes of the voluntary winding up. David Callcott, Director Joint Liquidator's Name and Address: Stephen James Hobson (IP No. 006473) of Francis Clark LLP, Centenary House, Peninsula Park, Rydon Lane, Exeter, EX2 7XE. Telephone: 01392 667000. : Joint Liquidator's Name and Address: Lucinda Clare Coleman (IP No. 10710) of Francis Clark LLP, Centenary House, Peninsula Park, Rydon Lane, Exeter, EX2 7XE. Telephone: 01392 667000. :
 
Initiating party Event TypeAppointment of Liquidators
Defending partyDECISION INSIGHT PACKCO LIMITEDEvent Date2019-03-28
Joint Liquidator's Name and Address: Stephen James Hobson (IP No. 006473) of Francis Clark LLP, Centenary House, Peninsula Park, Rydon Lane, Exeter, EX2 7XE. Telephone: 01392 667000. : Joint Liquidator's Name and Address: Lucinda Clare Coleman (IP No. 10710) of Francis Clark LLP, Centenary House, Peninsula Park, Rydon Lane, Exeter, EX2 7XE. Telephone: 01392 667000. :
 
Initiating party Event TypeNotices to Creditors
Defending partyDECISION INSIGHT PACKCO LIMITEDEvent Date2019-03-28
Final Date For Submission: 7 June 2019. Notice is hereby given, pursuant to Rule 14.28 of the Insolvency (England and Wales) Rules 2016, that the joint liquidators of the Company named above (in members voluntary liquidation) intend to make final distributions to creditors. Creditors are required to prove their debts on or before the final date for submission specified in this notice by sending full details of their claims to the joint liquidators. Creditors must also, if so requested by the joint liquidators, provide such further details and documentary evidence to support their claims as the joint liquidators deem necessary. The intended distributions are final distributions and may be made without regard to any claims not proved by the final date for submission specified in this notice. Any creditor who has not proved his debt by that date, or who increases the claim in his proof after that date, will not be entitled to disturb the intended final distributions. The joint liquidators intend that, after paying or providing for final distributions in respect of creditors who have proved their claims, all funds remaining in the joint liquidators hands following the final distributions to creditors shall be distributed to the shareholders of the Company absolutely. The directors have made a statutory declaration that the Company is able to pay all known liabilities in full. Joint Liquidator's Name and Address: Stephen James Hobson (IP No. 006473) of Francis Clark LLP, Centenary House, Peninsula Park, Rydon Lane, Exeter, EX2 7XE. Telephone: 01392 667000. : Joint Liquidator's Name and Address: Lucinda Clare Coleman (IP No. 10710) of Francis Clark LLP, Centenary House, Peninsula Park, Rydon Lane, Exeter, EX2 7XE. Telephone: 01392 667000. :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded DECISION INSIGHT PACKCO 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 DECISION INSIGHT PACKCO 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.