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

BLACKBELT SMARTPHONE DEFENCE LIMITED

HELM BANK, NATLAND, KENDAL, CUMBRIA, LA9 7PS,
Company Registration Number
05286787
Private Limited Company
Active

Company Overview

About Blackbelt Smartphone Defence Ltd
BLACKBELT SMARTPHONE DEFENCE LIMITED was founded on 2004-11-15 and has its registered office in Cumbria. The organisation's status is listed as "Active". Blackbelt Smartphone Defence Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
BLACKBELT SMARTPHONE DEFENCE LIMITED
 
Legal Registered Office
HELM BANK, NATLAND
KENDAL
CUMBRIA
LA9 7PS
Other companies in LA9
 
Previous Names
UMU LIMITED24/02/2011
ST GEORGE SECURITY SOLUTIONS LIMITED27/04/2006
Filing Information
Company Number 05286787
Company ID Number 05286787
Date formed 2004-11-15
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 30/12/2024
Latest return 15/11/2015
Return next due 13/12/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB866323706  
Last Datalog update: 2024-01-05 05:16:41
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BLACKBELT SMARTPHONE DEFENCE 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 BLACKBELT SMARTPHONE DEFENCE LIMITED

Current Directors
Officer Role Date Appointed
HARBINDER GARCHAY
Director 2018-01-01
GARY MIDDLEBROOK
Director 2005-05-20
LESLEY ANN MIDDLEBROOK
Director 2016-01-28
JONATHAN JAMES WALKER
Director 2007-07-16
Previous Officers
Officer Role Date Appointed Date Resigned
GILL JONES
Company Secretary 2014-02-10 2015-02-18
KAREN WRIGHT
Company Secretary 2012-11-23 2014-02-10
PETER ROGER HARRISON
Director 2009-03-24 2013-11-29
PHILIP HENNEBERRY
Company Secretary 2006-11-01 2012-11-22
DARREN JOHN GOLDIE
Director 2007-06-29 2010-04-30
DAVID TRANTER
Director 2004-11-15 2009-01-08
IAN MCGREGOR WILLOCK
Director 2006-03-23 2008-12-31
JEREMY TEBBETT
Company Secretary 2004-11-15 2006-10-31
JEREMY TEBBETT
Director 2004-11-15 2006-09-18
JENS UWE HOFFMANN
Director 2005-05-20 2006-07-21
ROGER SEATON
Director 2005-07-04 2006-03-23
ANDREAS BIEBER
Director 2005-02-09 2006-02-28
INCORPORATE SECRETARIAT LIMITED
Nominated Secretary 2004-11-15 2004-11-15

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GARY MIDDLEBROOK OAKMERE HOMES (FURNESS) LTD Director 2018-06-21 CURRENT 2018-06-21 Active
GARY MIDDLEBROOK OAKMERE ESTATES (NORTH) LIMITED Director 2018-03-23 CURRENT 2018-03-23 Active
GARY MIDDLEBROOK OAKMERE ESTATES (SOUTH) LIMITED Director 2018-03-23 CURRENT 2018-03-23 Active
GARY MIDDLEBROOK THE WOODLANDS (BARROW IN FURNESS) MANAGEMENT COMPANY LIMITED Director 2017-08-10 CURRENT 2017-08-10 Active
GARY MIDDLEBROOK HELM GARDENS (NATLAND) MANAGEMENT COMPANY LIMITED Director 2017-05-19 CURRENT 2017-05-19 Active
GARY MIDDLEBROOK STRAWBERRY FIELDS (KENDAL) MANAGEMENT COMPANY LIMITED Director 2016-04-18 CURRENT 2016-04-18 Active
GARY MIDDLEBROOK OAKMERE HOMES (KENDAL) LIMITED Director 2015-01-09 CURRENT 2015-01-09 Active
GARY MIDDLEBROOK THOREN LIMITED Director 2014-11-01 CURRENT 2005-07-21 Active
GARY MIDDLEBROOK THE ORCHARDS (BOLTON LE SANDS) MANAGEMENT COMPANY LIMITED Director 2014-10-27 CURRENT 2014-10-27 Active
GARY MIDDLEBROOK OAKMERE HOMES (LANCASTER) LIMITED Director 2014-06-06 CURRENT 2014-06-06 Active
GARY MIDDLEBROOK BROOK FARMING LIMITED Director 2011-10-06 CURRENT 2011-10-06 Active - Proposal to Strike off
GARY MIDDLEBROOK SMARTPHONE DEFENCE LIMITED Director 2010-08-31 CURRENT 2010-08-31 Active
GARY MIDDLEBROOK SMARTPHONE SECURITY LIMITED Director 2010-08-13 CURRENT 2010-08-13 Active - Proposal to Strike off
GARY MIDDLEBROOK ELEMENTS (GARSTANG) MANAGEMENT COMPANY LIMITED Director 2010-05-31 CURRENT 2008-03-26 Active
GARY MIDDLEBROOK OAKMERE HOMES (LONGTOWN) LTD Director 2010-01-08 CURRENT 2007-07-19 Active
GARY MIDDLEBROOK MODERN LIVING HOUSING ASSOCIATION Director 2009-11-30 CURRENT 2009-11-30 Active
GARY MIDDLEBROOK RACING HOMES Director 2008-01-30 CURRENT 2008-01-30 Active
GARY MIDDLEBROOK OAKMERE INVESTMENTS LIMITED Director 2007-05-24 CURRENT 2007-05-24 Active - Proposal to Strike off
GARY MIDDLEBROOK TAYLORMADE BETTING LIMITED Director 2006-05-15 CURRENT 2005-10-10 Liquidation
GARY MIDDLEBROOK LANCASTRIAN ESTATES LIMITED Director 2005-02-26 CURRENT 2005-02-26 Active
GARY MIDDLEBROOK OAKMERE HOMES (NORTHWEST) LTD Director 2003-07-09 CURRENT 2003-07-03 Active
GARY MIDDLEBROOK RACING WELFARE Director 2001-01-10 CURRENT 2000-11-28 Active
LESLEY ANN MIDDLEBROOK OAKMERE ESTATES (NORTH) LIMITED Director 2018-03-23 CURRENT 2018-03-23 Active
LESLEY ANN MIDDLEBROOK OAKMERE ESTATES (SOUTH) LIMITED Director 2018-03-23 CURRENT 2018-03-23 Active
LESLEY ANN MIDDLEBROOK BROOK FARMING LIMITED Director 2011-10-06 CURRENT 2011-10-06 Active - Proposal to Strike off
JONATHAN JAMES WALKER TCG MANAGEMENT SERVICES LIMITED Director 2012-01-19 CURRENT 2008-08-04 In Administration/Administrative Receiver
JONATHAN JAMES WALKER FULL HOUSE INVESTMENTS LIMITED Director 2011-04-01 CURRENT 2005-12-05 Liquidation
JONATHAN JAMES WALKER STARDUST BINGO CLUB LIMITED Director 2011-04-01 CURRENT 2000-08-31 Liquidation
JONATHAN JAMES WALKER BUCKINGHAM MANCHESTER LIMITED Director 2011-04-01 CURRENT 1966-06-02 Active - Proposal to Strike off
JONATHAN JAMES WALKER BUCKINGHAM HUYTON LIMITED Director 2011-04-01 CURRENT 1996-01-02 Active
JONATHAN JAMES WALKER BUCKINGHAM MIDDLETON LIMITED Director 2011-04-01 CURRENT 1996-01-30 Active - Proposal to Strike off
JONATHAN JAMES WALKER BUCKINGHAM HUNTS CROSS LIMITED Director 2011-04-01 CURRENT 1996-01-31 Active
JONATHAN JAMES WALKER BUCKINGHAM TRAFFORD LIMITED Director 2011-04-01 CURRENT 1996-10-21 Active - Proposal to Strike off
JONATHAN JAMES WALKER FULL HOUSE ACQUISITIONS LIMITED Director 2011-04-01 CURRENT 2005-11-22 Liquidation
JONATHAN JAMES WALKER HAMBLINS LEISURE SERVICES LIMITED Director 2011-04-01 CURRENT 1961-07-04 Liquidation
JONATHAN JAMES WALKER BUCKINGHAM BINGO LIMITED Director 2011-04-01 CURRENT 1970-10-15 Liquidation
JONATHAN JAMES WALKER FULL HOUSE TRUST COMPANY LIMITED Director 2011-04-01 CURRENT 2005-12-06 Active - Proposal to Strike off
JONATHAN JAMES WALKER FULL HOUSE HOLDINGS LIMITED Director 2010-10-20 CURRENT 2005-11-22 Liquidation
JONATHAN JAMES WALKER TCG ACQUISITIONS LIMITED Director 2010-03-24 CURRENT 2005-09-13 Dissolved 2013-12-26
JONATHAN JAMES WALKER TCG PROPERTY MANAGEMENT LIMITED Director 2010-03-24 CURRENT 2005-09-13 Dissolved 2017-12-13
JONATHAN JAMES WALKER KNOELL CUMBRIA LIMITED Director 2005-12-20 CURRENT 2002-07-03 Active
JONATHAN JAMES WALKER LANDHOLDING (NORTH WALES) LIMITED Director 2005-02-14 CURRENT 2005-02-14 Active
JONATHAN JAMES WALKER PARRY HOMES LIMITED Director 2001-04-03 CURRENT 1970-10-01 Dissolved 2013-08-29

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
2023-06-07CONFIRMATION STATEMENT MADE ON 07/06/23, WITH NO UPDATES
2022-12-2231/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-22AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-08-31Change of details for Mr. Gary Middlebrook as a person with significant control on 2016-11-15
2022-08-31PSC04Change of details for Mr. Gary Middlebrook as a person with significant control on 2016-11-15
2022-06-14CS01CONFIRMATION STATEMENT MADE ON 09/06/22, WITH NO UPDATES
2021-12-1731/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-17AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-06-09CS01CONFIRMATION STATEMENT MADE ON 09/06/21, WITH NO UPDATES
2021-02-05CH01Director's details changed for Mr. Gary Middlebrook on 2021-02-05
2020-11-27AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-09-14CS01CONFIRMATION STATEMENT MADE ON 18/07/20, WITH NO UPDATES
2020-03-06AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-12-12AA01Previous accounting period shortened from 31/03/19 TO 30/03/19
2019-09-05CS01CONFIRMATION STATEMENT MADE ON 18/07/19, WITH NO UPDATES
2018-11-16AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/18
2018-07-18CS01CONFIRMATION STATEMENT MADE ON 18/07/18, WITH UPDATES
2018-01-11AP01DIRECTOR APPOINTED MR HARBINDER GARCHAY
2017-11-23AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/17
2017-11-20CS01CONFIRMATION STATEMENT MADE ON 15/11/17, WITH NO UPDATES
2016-12-05LATEST SOC05/12/16 STATEMENT OF CAPITAL;GBP 139500
2016-12-05CS01CONFIRMATION STATEMENT MADE ON 15/11/16, WITH UPDATES
2016-07-18AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-06-08AP01DIRECTOR APPOINTED MRS LESLEY ANN MIDDLEBROOK
2015-11-16LATEST SOC16/11/15 STATEMENT OF CAPITAL;GBP 139500
2015-11-16AR0115/11/15 ANNUAL RETURN FULL LIST
2015-08-03AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-02-18TM02Termination of appointment of Gill Jones on 2015-02-18
2014-11-27LATEST SOC27/11/14 STATEMENT OF CAPITAL;GBP 139500
2014-11-27AR0115/11/14 ANNUAL RETURN FULL LIST
2014-11-27AP03Appointment of Mrs Gill Jones as company secretary on 2014-02-10
2014-11-27TM02Termination of appointment of Karen Wright on 2014-02-10
2014-10-28AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-01-15RES01ADOPT ARTICLES 15/01/14
2014-01-15SH10Particulars of variation of rights attached to shares
2014-01-15SH08Change of share class name or designation
2013-12-20TM01APPOINTMENT TERMINATED, DIRECTOR PETER HARRISON
2013-12-11LATEST SOC11/12/13 STATEMENT OF CAPITAL;GBP 139500
2013-12-11AR0115/11/13 ANNUAL RETURN FULL LIST
2013-08-01AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2012-11-28AR0115/11/12 ANNUAL RETURN FULL LIST
2012-11-27AP03Appointment of Mrs Karen Wright as company secretary
2012-11-27TM02APPOINTMENT TERMINATION COMPANY SECRETARY PHILIP HENNEBERRY
2012-09-24AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-01-03AR0115/11/11 FULL LIST
2011-08-19AA31/03/11 TOTAL EXEMPTION SMALL
2011-02-24RES15CHANGE OF NAME 24/02/2011
2011-02-24CERTNMCOMPANY NAME CHANGED UMU LIMITED CERTIFICATE ISSUED ON 24/02/11
2010-11-18AR0115/11/10 FULL LIST
2010-08-17AA31/03/10 TOTAL EXEMPTION SMALL
2010-06-21TM01APPOINTMENT TERMINATED, DIRECTOR DARREN GOLDIE
2010-01-26AA31/03/09 TOTAL EXEMPTION SMALL
2009-12-16AR0115/11/09 FULL LIST
2009-12-16CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER ROGER HARRISON / 15/11/2009
2009-12-16CH01DIRECTOR'S CHANGE OF PARTICULARS / DARREN JOHN GOLDIE / 15/11/2009
2009-11-16TM01APPOINTMENT TERMINATED, DIRECTOR IAN WILLOCK
2009-04-04288aDIRECTOR APPOINTED PETER ROGER HARRISON
2009-01-19288bAPPOINTMENT TERMINATED DIRECTOR DAVID TRANTER
2009-01-09AA31/03/08 TOTAL EXEMPTION SMALL
2009-01-06288bAPPOINTMENT TERMINATE, DIRECTOR IAN MCGREGOR WILLOCK LOGGED FORM
2008-11-20363aRETURN MADE UP TO 15/11/08; FULL LIST OF MEMBERS
2008-03-03RES04GBP NC 139500/200000 22/02/2008
2008-03-03RES01ALTER ARTICLES 22/02/2008
2008-02-26RES04GBP NC 135000/139500 12/02/2008
2008-01-29RES12VARYING SHARE RIGHTS AND NAMES
2007-12-11363aRETURN MADE UP TO 15/11/07; FULL LIST OF MEMBERS
2007-08-29288aNEW DIRECTOR APPOINTED
2007-08-0988(2)RAD 07/08/07--------- £ SI 50000@1=50000 £ IC 85000/135000
2007-08-08123£ NC 85000/135000 07/08/07
2007-08-04288aNEW DIRECTOR APPOINTED
2007-06-19AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-04-1788(2)RAD 04/04/07-04/04/07 £ SI 30000@1=30000 £ IC 55000/85000
2007-04-16123£ NC 55000/85000 04/04/07
2007-03-2988(2)RAD 08/01/07-08/01/07 £ SI 25000@1=25000 £ IC 30000/55000
2007-03-08123£ NC 30000/55000 04/12/06
2006-12-18288aNEW SECRETARY APPOINTED
2006-12-18288bSECRETARY RESIGNED
2006-12-12363aRETURN MADE UP TO 15/11/06; FULL LIST OF MEMBERS
2006-12-12190LOCATION OF DEBENTURE REGISTER
2006-12-12353LOCATION OF REGISTER OF MEMBERS
2006-12-12287REGISTERED OFFICE CHANGED ON 12/12/06 FROM: HELM BANK, HELME LANE NATLAND KENDAL CUMBRIA LA9 7PS
2006-12-12288bSECRETARY RESIGNED
2006-09-19AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-09-18190LOCATION OF DEBENTURE REGISTER
2006-09-18353LOCATION OF REGISTER OF MEMBERS
2006-09-18288bDIRECTOR RESIGNED
2006-07-26288bDIRECTOR RESIGNED
2006-07-2688(2)RAD 06/07/06--------- £ SI 20000@1=20000 £ IC 9200/29200
2006-06-26123£ NC 10000/30000 23/06/06
2006-05-30287REGISTERED OFFICE CHANGED ON 30/05/06 FROM: LOW MILL HOUSE, 1 NATLAND ROAD KENDAL CUMBRIA LA9 7LR
2006-04-27CERTNMCOMPANY NAME CHANGED ST GEORGE SECURITY SOLUTIONS LIM ITED CERTIFICATE ISSUED ON 27/04/06
2006-04-05288aNEW DIRECTOR APPOINTED
2006-03-31288bDIRECTOR RESIGNED
2006-03-09395PARTICULARS OF MORTGAGE/CHARGE
2006-03-07288bDIRECTOR RESIGNED
2006-02-23287REGISTERED OFFICE CHANGED ON 23/02/06 FROM: DOCKRA, COWGILL DENT SEDBERGH CUMBRIA LA10 5RJ
2005-11-25363aRETURN MADE UP TO 15/11/05; FULL LIST OF MEMBERS
2005-11-25190LOCATION OF DEBENTURE REGISTER
2005-10-31287REGISTERED OFFICE CHANGED ON 31/10/05 FROM: 137 ST JAMES ROAD ORRELL WIGAN WN5 7AB
2005-08-08128(3)STATEMENT OF RIGHTS VARIATION ATTACHED TO SHARES
2005-08-08RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2005-08-08128(4)NOTICE OF ASSIGNMENT OF NAME OR NEW NAME TO SHARES
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 BLACKBELT SMARTPHONE DEFENCE 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 BLACKBELT SMARTPHONE DEFENCE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2006-03-09 Outstanding GARY MIDDLEBROOK
Filed Financial Reports
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

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 BLACKBELT SMARTPHONE DEFENCE LIMITED

Intangible Assets
Patents
We have not found any records of BLACKBELT SMARTPHONE DEFENCE LIMITED registering or being granted any patents
Domain Names

BLACKBELT SMARTPHONE DEFENCE LIMITED owns 2 domain names.

blackbeltdefence.co.uk   data-wipe.co.uk  

Trademarks
We have not found any records of BLACKBELT SMARTPHONE DEFENCE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BLACKBELT SMARTPHONE DEFENCE 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 BLACKBELT SMARTPHONE DEFENCE 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 BLACKBELT SMARTPHONE DEFENCE 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 BLACKBELT SMARTPHONE DEFENCE LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2012-05-0185235110Solid-state, non-volatile data storage devices for recording data from an external source [flash memory cards or flash electronic storage cards], unrecorded
2012-03-0185044090Static converters (excl. of a kind used with telecommunication apparatus, automatic data-processing machines and units thereof, battery chargers, polycrystalline semiconductor and other rectifiers, and a.c. converters)
2012-02-0185044030Static converters of a kind used with telecommunication apparatus, automatic data-processing machines and units thereof
2012-01-0185177090Parts 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)
2011-10-0139269097Articles of plastics and articles of other materials of heading 3901 to 3914, n.e.s.
2011-08-0184733080Parts and accessories of automatic data-processing machines or for other machines of heading 8471, n.e.s. (excl. electronic assemblies)
2011-03-0184716070Input or output units for automatic data-processing machines, whether or not containing storage units in the same housing (excl. keyboards)

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 BLACKBELT SMARTPHONE DEFENCE 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 BLACKBELT SMARTPHONE DEFENCE 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.