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

AUGA TECHNOLOGIES LIMITED

ASHCOMBE COURT, WOOLSACK WAY, GODALMING, GU7 1LQ,
Company Registration Number
05885409
Private Limited Company
Active

Company Overview

About Auga Technologies Ltd
AUGA TECHNOLOGIES LIMITED was founded on 2006-07-24 and has its registered office in Godalming. The organisation's status is listed as "Active". Auga Technologies Limited is a Private Limited Company registered in ENGLAND 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
AUGA TECHNOLOGIES LIMITED
 
Legal Registered Office
ASHCOMBE COURT
WOOLSACK WAY
GODALMING
GU7 1LQ
Other companies in GU30
 
Previous Names
MEETOO LIMITED11/03/2019
LUMI TECHNOLOGIES LTD.23/06/2017
APOLLO MOBILE LTD06/12/2010
APOLLO WIRELESS MEDIA LIMITED15/01/2007
Filing Information
Company Number 05885409
Company ID Number 05885409
Date formed 2006-07-24
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2022
Account next due 30/06/2024
Latest return 18/12/2015
Return next due 15/01/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-05-05 14:29:22
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for AUGA TECHNOLOGIES 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 AUGA TECHNOLOGIES LIMITED

Current Directors
Officer Role Date Appointed
VICTORIA ANNE WALLACE
Company Secretary 2017-08-22
NIGEL GRAHAM KNOWLES
Director 2015-06-02
JEFF KRENTZ
Director 2011-11-30
BEILBY MARK STEPHEN WRIGHT
Director 2006-07-24
PATRICK STEPHANSEN
Director 2010-09-17
RICHARD SCOTT TAYLOR
Director 2011-10-05
MARCUS JOAKIM WIKARS
Director 2008-12-04
Previous Officers
Officer Role Date Appointed Date Resigned
ROGER THOMAS HENRY LOVEGROVE
Company Secretary 2014-12-16 2017-08-22
JACQUELINE SAXBY
Company Secretary 2013-07-01 2014-12-16
GUY ROLFE
Director 2013-06-10 2013-08-05
ROLFE WILLIAM SWINTON
Director 2008-03-25 2013-04-25
GAVIN WILLEM MAXTED POOLMAN
Director 2006-07-24 2011-10-05
APOLLO MEDIA LTD
Company Secretary 2006-07-24 2010-09-17
MAGNUS CARL DANIEL HOLTLUND
Director 2008-12-04 2010-09-17
JAN-OLOF SVARVAR
Director 2008-12-04 2010-02-08

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
NIGEL GRAHAM KNOWLES RIVERVIEW LAW HOLDINGS LIMITED Director 2018-02-01 CURRENT 2017-05-11 Liquidation
NIGEL GRAHAM KNOWLES KIM TECHNOLOGIES LIMITED Director 2017-10-01 CURRENT 2015-07-15 Active
NIGEL GRAHAM KNOWLES HOLLAND 88 LIMITED Director 2017-06-08 CURRENT 2017-06-08 Active - Proposal to Strike off
NIGEL GRAHAM KNOWLES LANGHAM PARK HOMES LIMITED Director 2017-04-28 CURRENT 2016-03-16 Active
NIGEL GRAHAM KNOWLES GETING CAPITAL LIMITED Director 2017-04-04 CURRENT 2017-01-27 Active
NIGEL GRAHAM KNOWLES THE LINK APP LIMITED Director 2016-11-29 CURRENT 2014-08-13 Liquidation
NIGEL GRAHAM KNOWLES ONEDOME LTD Director 2016-11-01 CURRENT 2016-04-11 Active
NIGEL GRAHAM KNOWLES RIVERVIEW LAW LIMITED Director 2016-09-13 CURRENT 2011-05-27 Liquidation
NIGEL GRAHAM KNOWLES GLASSWALL HOLDINGS LIMITED Director 2016-05-01 CURRENT 2005-11-02 Active
NIGEL GRAHAM KNOWLES MORSES CLUB LIMITED Director 2016-04-14 CURRENT 2009-01-16 In Administration
NIGEL GRAHAM KNOWLES SUNTINGS LIMITED Director 2014-12-11 CURRENT 2014-12-11 Active
NIGEL GRAHAM KNOWLES ZEUS CAPITAL LIMITED Director 2014-09-23 CURRENT 2002-04-16 Active
NIGEL GRAHAM KNOWLES SGO CORPORATION LIMITED Director 2013-10-01 CURRENT 2010-12-23 Active
RICHARD SCOTT TAYLOR GETING CAPITAL LIMITED Director 2017-04-04 CURRENT 2017-01-27 Active
RICHARD SCOTT TAYLOR LUMI HOLDINGS LIMITED Director 2013-07-01 CURRENT 2002-11-21 Active
RICHARD SCOTT TAYLOR LUMI AGM UK LIMITED Director 2013-06-30 CURRENT 1991-03-15 Active
RICHARD SCOTT TAYLOR LUMI TECHNOLOGIES LIMITED Director 2013-06-30 CURRENT 1996-07-12 Active
RICHARD SCOTT TAYLOR HALO POST PRODUCTION LIMITED Director 2012-08-13 CURRENT 2012-08-13 Dissolved 2018-01-23
RICHARD SCOTT TAYLOR FLAG COMMUNICATION LIMITED Director 2012-07-02 CURRENT 1984-01-17 Active
RICHARD SCOTT TAYLOR 2CR LIMITED Director 2012-03-20 CURRENT 2012-03-20 Active
RICHARD SCOTT TAYLOR STRONG PICTURES LIMITED Director 2006-02-13 CURRENT 2006-02-13 Active
RICHARD SCOTT TAYLOR RANDOM ROCK LIMITED Director 2004-01-26 CURRENT 2004-01-26 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
2024-04-23Previous accounting period shortened from 30/09/24 TO 31/03/24
2023-10-19Previous accounting period extended from 31/03/23 TO 30/09/23
2023-01-03Director's details changed for Beilby Mark Stephen Wright on 2022-12-17
2023-01-03Director's details changed for Sir Nigel Graham Knowles on 2022-12-17
2023-01-03Director's details changed for Mr Marcus Joakim Wikars on 2022-12-17
2023-01-03Director's details changed for Mr Patrick Stephansen on 2022-12-17
2023-01-03CONFIRMATION STATEMENT MADE ON 18/12/22, WITH NO UPDATES
2023-01-03CS01CONFIRMATION STATEMENT MADE ON 18/12/22, WITH NO UPDATES
2023-01-03CH01Director's details changed for Beilby Mark Stephen Wright on 2022-12-17
2022-08-05AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-23CONFIRMATION STATEMENT MADE ON 18/12/21, WITH UPDATES
2021-12-23CS01CONFIRMATION STATEMENT MADE ON 18/12/21, WITH UPDATES
2021-12-10AP03Appointment of Lisa Brine as company secretary on 2021-12-02
2021-12-10AP01DIRECTOR APPOINTED MR JONATHAN STEPHEN FOWLER
2021-12-10TM01APPOINTMENT TERMINATED, DIRECTOR JEFF KRENTZ
2021-12-10TM02Termination of appointment of Victoria Anne Wallace on 2021-12-02
2021-09-20AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-02-02AP03Appointment of Victoria Anne Wallace as company secretary on 2021-01-26
2021-02-02TM02Termination of appointment of Roffe Swayne Secretaries Limited on 2021-01-26
2021-02-01SH0106/01/21 STATEMENT OF CAPITAL GBP 153221
2021-02-01RES10Resolutions passed:
  • Resolution of allotment of securities
2021-01-18CS01CONFIRMATION STATEMENT MADE ON 18/12/20, WITH UPDATES
2020-11-24CH01Director's details changed for Beilby Mark Stephen Wright on 2020-11-24
2020-07-17AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-05-11MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 058854090001
2019-12-31CS01CONFIRMATION STATEMENT MADE ON 18/12/19, WITH UPDATES
2019-10-08AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-05-01AP01DIRECTOR APPOINTED MR CHRISTOPHER HOLLEYOAK
2019-05-01TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD SCOTT TAYLOR
2019-04-08RES12Resolution of varying share rights or name
2019-04-05SH08Change of share class name or designation
2019-03-27AP04Appointment of Roffe Swayne Secretaries Limited as company secretary on 2019-03-12
2019-03-27TM02Termination of appointment of Victoria Anne Wallace on 2019-03-12
2019-03-11RES15CHANGE OF COMPANY NAME 11/03/19
2019-02-21AAMDAmended account full exemption
2019-01-03SH20Statement by Directors
2018-12-28CS01CONFIRMATION STATEMENT MADE ON 18/12/18, WITH NO UPDATES
2018-12-11SH19Statement of capital on 2018-12-11 GBP 149,934.00
2018-12-11CAP-SSSolvency Statement dated 14/11/18
2018-12-11RES13Resolutions passed:
  • Reduce share premium 14/11/2018
2018-11-27AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-06-27TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN STEPHEN FOWLER
2018-06-27AP01DIRECTOR APPOINTED MR JONATHAN STEPHEN FOWLER
2018-04-06SH20Statement by Directors
2018-04-06LATEST SOC06/04/18 STATEMENT OF CAPITAL;GBP 132029
2018-04-06SH19Statement of capital on 2018-04-06 GBP 132,029
2018-04-06CAP-SSSolvency Statement dated 03/04/17
2018-04-06RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2018-02-07SH0103/04/17 STATEMENT OF CAPITAL GBP 149934
2018-02-07AD01REGISTERED OFFICE CHANGED ON 07/02/18 FROM Bohunt Manor Portsmouth Road Liphook Hampshire GU30 7DL England
2018-02-07LATEST SOC07/02/18 STATEMENT OF CAPITAL;GBP 149934
2018-02-07CS01CONFIRMATION STATEMENT MADE ON 18/12/17, WITH UPDATES
2017-12-19AA01Current accounting period extended from 31/12/17 TO 31/03/18
2017-10-06AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16
2017-08-24TM02Termination of appointment of Roger Thomas Henry Lovegrove on 2017-08-22
2017-08-24AP03Appointment of Mrs Victoria Anne Wallace as company secretary on 2017-08-22
2017-06-23RES15CHANGE OF COMPANY NAME 23/06/17
2017-06-23CERTNMCOMPANY NAME CHANGED LUMI TECHNOLOGIES LTD. CERTIFICATE ISSUED ON 23/06/17
2017-02-13MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 058854090003
2017-01-13MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 058854090002
2017-01-05LATEST SOC05/01/17 STATEMENT OF CAPITAL;GBP 147529
2017-01-05CS01CONFIRMATION STATEMENT MADE ON 18/12/16, WITH UPDATES
2017-01-05AD02Register inspection address changed from Loft E, 87 Paul St. London EC2A 4NQ to Bohunt Manor Portsmouth Road Liphook Hampshire GU30 7DL
2017-01-05AD04Register(s) moved to registered office address Bohunt Manor Portsmouth Road Liphook Hampshire GU30 7DL
2016-09-20AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15
2016-03-05MR01REGISTRATION OF A CHARGE / CHARGE CODE 058854090003
2016-01-06LATEST SOC06/01/16 STATEMENT OF CAPITAL;GBP 147529
2016-01-06AR0118/12/15 FULL LIST
2015-10-08AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14
2015-07-01AP01DIRECTOR APPOINTED SIR NIGEL GRAHAM KNOWLES
2014-12-16TM02APPOINTMENT TERMINATED, SECRETARY JACQUELINE SAXBY
2014-12-16AP03SECRETARY APPOINTED MR ROGER THOMAS HENRY LOVEGROVE
2014-10-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13
2014-08-19LATEST SOC19/08/14 STATEMENT OF CAPITAL;GBP 147529
2014-08-19AR0110/07/14 NO CHANGES
2014-03-31AUDAUDITOR'S RESIGNATION
2013-12-28MR01REGISTRATION OF A CHARGE / CHARGE CODE 058854090002
2013-10-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12
2013-09-06AR0130/07/13 FULL LIST
2013-09-04AP03SECRETARY APPOINTED MRS JACQUELINE SAXBY
2013-09-04CH01DIRECTOR'S CHANGE OF PARTICULARS / BEILBY MARK STEPHEN WRIGHT / 01/07/2013
2013-08-05TM01APPOINTMENT TERMINATED, DIRECTOR GUY ROLFE
2013-07-22SH0101/07/13 STATEMENT OF CAPITAL GBP 118829
2013-07-05AP01DIRECTOR APPOINTED MR GUY ROLFE
2013-07-04AD01REGISTERED OFFICE CHANGED ON 04/07/2013 FROM REGINA HOUSE 124 FINCHLEY ROAD LONDON NW3 5JS UNITED KINGDOM
2013-06-20MR01REGISTRATION OF A CHARGE / CHARGE CODE 058854090001
2013-05-15TM01APPOINTMENT TERMINATED, DIRECTOR ROLFE SWINTON
2013-05-13SH03RETURN OF PURCHASE OF OWN SHARES
2013-05-03RES12VARYING SHARE RIGHTS AND NAMES
2013-05-03RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2013-05-03SH0603/05/13 STATEMENT OF CAPITAL GBP 118828
2013-05-03SH0125/04/13 STATEMENT OF CAPITAL GBP 131365
2013-05-03SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2013-03-19RES08AUTHORITY TO PURCHASE SHARES OUT OF CAPITAL
2013-03-19RES01ADOPT ARTICLES 26/02/2013
2013-03-19SH0104/03/13 STATEMENT OF CAPITAL GBP 131364.00
2013-01-07AUDAUDITOR'S RESIGNATION
2012-10-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11
2012-08-30AR0110/07/12 FULL LIST
2012-04-30SH0122/03/12 STATEMENT OF CAPITAL GBP 105147.00
2012-03-05RES01ADOPT ARTICLES 22/11/2011
2012-03-05RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2012-01-24AD01REGISTERED OFFICE CHANGED ON 24/01/2012 FROM LOFT E 87 PAUL ST. LONDON EC2A 4NQ
2012-01-08AA31/12/10 TOTAL EXEMPTION FULL
2012-01-06SH0105/10/11 STATEMENT OF CAPITAL GBP 93002
2011-12-20AP01DIRECTOR APPOINTED MR RICHARD SCOTT TAYLOR
2011-12-20SH0128/11/11 STATEMENT OF CAPITAL GBP 93002
2011-12-14AP01DIRECTOR APPOINTED JEFF KRENTZ
2011-11-17TM01APPOINTMENT TERMINATED, DIRECTOR GAVIN POOLMAN
2011-11-14RES13STATEMENT OF AUTH CAP IN ART 3 IS REVOKED 26/09/2011
2011-11-14RES01ADOPT ARTICLES 26/09/2011
2011-11-07AA01PREVSHO FROM 31/03/2011 TO 31/12/2010
2011-10-10SH0104/10/11 STATEMENT OF CAPITAL GBP 85671
2011-09-02AR0110/07/11 FULL LIST
2011-09-02AP01DIRECTOR APPOINTED MR PATRICK STEPHANSEN
2011-09-02TM01APPOINTMENT TERMINATED, DIRECTOR MAGNUS HOLTLUND
2011-09-02TM02APPOINTMENT TERMINATED, SECRETARY APOLLO MEDIA LTD
2011-06-21SH0121/04/11 STATEMENT OF CAPITAL GBP 76000
2011-06-21SH0107/02/11 STATEMENT OF CAPITAL GBP 75400
2010-12-13SH0102/12/10 STATEMENT OF CAPITAL GBP 74400.00000
2010-12-06RES15CHANGE OF NAME 01/12/2010
2010-12-06CERTNMCOMPANY NAME CHANGED APOLLO MOBILE LTD CERTIFICATE ISSUED ON 06/12/10
2010-10-12RES01ADOPT ARTICLES 17/09/2010
2010-10-12RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2010-10-12CC04STATEMENT OF COMPANY'S OBJECTS
2010-10-12SH0117/09/10 STATEMENT OF CAPITAL GBP 71200
2010-09-06AA31/03/10 TOTAL EXEMPTION SMALL
2010-08-19RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2010-08-19RES01ADOPT ARTICLES 14/04/2010
2010-08-17AA01PREVSHO FROM 31/07/2010 TO 31/03/2010
2010-07-15AR0110/07/10 FULL LIST
2010-07-15AD02SAIL ADDRESS CREATED
2010-07-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARCUS JOAKIM WIKARS / 16/04/2010
2010-07-14CH01DIRECTOR'S CHANGE OF PARTICULARS / BEILBY MARK STEPHEN WRIGHT / 16/04/2010
2010-07-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MAGNUS CARL DANIEL HOLTLUND / 16/04/2010
2010-07-14CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / APOLLO MEDIA LTD / 16/04/2010
2010-06-02AA31/07/09 TOTAL EXEMPTION SMALL
2010-02-15TM01APPOINTMENT TERMINATED, DIRECTOR JAN-OLOF SVARVAR
2009-09-03288cSECRETARY'S CHANGE OF PARTICULARS / APOLLO FILMS LTD / 01/08/2008
2009-09-03363aRETURN MADE UP TO 10/07/09; FULL LIST OF MEMBERS
2009-09-03288cDIRECTOR'S CHANGE OF PARTICULARS / ROLFE SWINTON / 03/04/2009
2009-09-03288cDIRECTOR'S CHANGE OF PARTICULARS / GAVIN POOLMAN / 01/05/2008
2009-04-03287REGISTERED OFFICE CHANGED ON 03/04/2009 FROM 96A-98A CURTAIN ROAD LONDON EC2A 3AA
2008-12-04288aDIRECTOR APPOINTED MR MARCUS JOAKIM WIKARS
2008-12-04288aDIRECTOR APPOINTED MR JAN-OLOF SVARVAR
2008-12-04288aDIRECTOR APPOINTED MR MAGNUS CARL DANIEL HOLTLUND
2008-09-23363aRETURN MADE UP TO 10/07/08; FULL LIST OF MEMBERS
2008-09-22AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/08
2008-03-27288aDIRECTOR APPOINTED MR ROLFE WILLIAM SWINTON
Industry Information
SIC/NAIC Codes
62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62012 - Business and domestic software development




Licences & Regulatory approval
We could not find any licences issued to AUGA TECHNOLOGIES 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 AUGA TECHNOLOGIES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2016-02-29 Satisfied CLYDESDALE BANK PLC (TRADING AS BOTH CLYDESDALE BANK AND YORKSHIRE BANK)
2013-12-28 Satisfied COUTTS & COMPANY
2013-06-20 Outstanding COLONIAL LEISURE LIMITED
Filed Financial Reports
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
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2022-03-31

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 AUGA TECHNOLOGIES LIMITED

Intangible Assets
Patents
We have not found any records of AUGA TECHNOLOGIES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for AUGA TECHNOLOGIES LIMITED
Trademarks
We have not found any records of AUGA TECHNOLOGIES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for AUGA TECHNOLOGIES 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 (62012 - Business and domestic software development) as AUGA TECHNOLOGIES LIMITED are:

SELIMA LIMITED £ 947,804
OLM SYSTEMS LIMITED £ 639,387
TRAPEZE GROUP (UK) LIMITED £ 431,220
SCISYS UK LIMITED £ 374,737
IMPERIAL CIVIL ENFORCEMENT SOLUTIONS LIMITED £ 359,882
EIBS LIMITED £ 176,365
LAGAN TECHNOLOGIES LIMITED £ 153,465
GLADSTONE MRM LIMITED £ 152,184
SYMOLOGY LIMITED £ 148,978
ORCHARD INFORMATION SYSTEMS LIMITED £ 146,632
ORACLE CORPORATION UK LIMITED £ 38,721,666
UNISYS LIMITED £ 31,204,310
OLM SYSTEMS LIMITED £ 25,376,773
LIQUIDLOGIC LIMITED £ 15,492,847
IMPERIAL CIVIL ENFORCEMENT SOLUTIONS LIMITED £ 9,439,639
TRAPEZE GROUP (UK) LIMITED £ 8,214,312
ORCHARD INFORMATION SYSTEMS LIMITED £ 6,940,011
SYMOLOGY LIMITED £ 6,574,549
OPEN TEXT UK LIMITED £ 5,996,802
CHIPSIDE LIMITED £ 4,812,772
ORACLE CORPORATION UK LIMITED £ 38,721,666
UNISYS LIMITED £ 31,204,310
OLM SYSTEMS LIMITED £ 25,376,773
LIQUIDLOGIC LIMITED £ 15,492,847
IMPERIAL CIVIL ENFORCEMENT SOLUTIONS LIMITED £ 9,439,639
TRAPEZE GROUP (UK) LIMITED £ 8,214,312
ORCHARD INFORMATION SYSTEMS LIMITED £ 6,940,011
SYMOLOGY LIMITED £ 6,574,549
OPEN TEXT UK LIMITED £ 5,996,802
CHIPSIDE LIMITED £ 4,812,772
ORACLE CORPORATION UK LIMITED £ 38,721,666
UNISYS LIMITED £ 31,204,310
OLM SYSTEMS LIMITED £ 25,376,773
LIQUIDLOGIC LIMITED £ 15,492,847
IMPERIAL CIVIL ENFORCEMENT SOLUTIONS LIMITED £ 9,439,639
TRAPEZE GROUP (UK) LIMITED £ 8,214,312
ORCHARD INFORMATION SYSTEMS LIMITED £ 6,940,011
SYMOLOGY LIMITED £ 6,574,549
OPEN TEXT UK LIMITED £ 5,996,802
CHIPSIDE LIMITED £ 4,812,772
Outgoings
Business Rates/Property Tax
No properties were found where AUGA TECHNOLOGIES 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
AUGA TECHNOLOGIES LIMITED has been awarded 1 awards from the Technology Strategy Board. The value of these awards is £ 51,925

CategoryAward Date Award/Grant
FASTPAY - a Secure Pay-As-You-Go Mobile Payment Platform For Users With And Without Credit Cards : Fast Track 2010-11-01 £ 51,925

How is this useful? The company may be investing in new products to generate new revenue streams or investing in new technologies to increase productivity / reduce costs. The company may own IPR as a result.

European Union CORDIS Awards
The European Union has not awarded AUGA TECHNOLOGIES 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.