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

DAVIES TECHNOLOGY SOLUTIONS LIMITED

5TH FLOOR, 20 GRACECHURCH STREET, LONDON, EC3V 0BG,
Company Registration Number
06142958
Private Limited Company
Active

Company Overview

About Davies Technology Solutions Ltd
DAVIES TECHNOLOGY SOLUTIONS LIMITED was founded on 2007-03-07 and has its registered office in London. The organisation's status is listed as "Active". Davies Technology Solutions Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
DAVIES TECHNOLOGY SOLUTIONS LIMITED
 
Legal Registered Office
5TH FLOOR
20 GRACECHURCH STREET
LONDON
EC3V 0BG
Other companies in NR2
 
Previous Names
SERVICETICK LTD05/11/2021
Filing Information
Company Number 06142958
Company ID Number 06142958
Date formed 2007-03-07
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/06/2023
Account next due 31/03/2025
Latest return 07/03/2016
Return next due 04/04/2017
Type of accounts AUDIT EXEMPTION SUBSIDIARY
VAT Number /Sales tax ID GB906706033  
Last Datalog update: 2024-05-05 12:32:59
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for DAVIES TECHNOLOGY SOLUTIONS 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 DAVIES TECHNOLOGY SOLUTIONS LIMITED

Current Directors
Officer Role Date Appointed
ANTONIO DEBIASE
Company Secretary 2017-10-25
DARREN PAUL COOMBES
Director 2017-10-25
ANTONIO DEBIASE
Director 2017-10-25
DANIEL MARK SAULTER
Director 2017-10-25
Previous Officers
Officer Role Date Appointed Date Resigned
KERRY ANN BUCK
Director 2015-02-16 2017-10-25
RICHARD CHURCHILL
Director 2010-07-20 2017-10-25
THOMAS COWPER JOHNSON
Director 2008-03-01 2017-10-25
KEVIN RICHARD GOODINGS
Director 2007-03-07 2017-10-25
PATRICK JOSEPH EDWARD SMITH
Director 2007-12-14 2017-10-25
PAUL YALLOP
Director 2010-07-20 2017-10-25
KERRY ANN BUCK
Director 2007-03-07 2010-07-20
KINGFISHER TAX CONSULTANCY LTD
Company Secretary 2008-04-28 2009-06-30
THORNETT RYLANDS & CO LTD
Company Secretary 2007-03-07 2008-04-27
QA REGISTRARS LIMITED
Company Secretary 2007-03-07 2007-03-07
QA NOMINEES LIMITED
Director 2007-03-07 2007-03-07

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DARREN PAUL COOMBES CORE INSURANCE SERVICES LIMITED Director 2016-09-01 CURRENT 2007-10-29 Active
DARREN PAUL COOMBES SURVEYORSHIP LIMITED Director 2016-07-01 CURRENT 2008-07-01 Active
DARREN PAUL COOMBES MANAGED FLEET SERVICES LIMITED Director 2015-07-28 CURRENT 2007-12-18 Active
DARREN PAUL COOMBES DAVIES CONSTRUCTION & ENGINEERING LIMITED Director 2012-06-15 CURRENT 2000-05-15 Active
DARREN PAUL COOMBES UFTON ASSOCIATES LIMITED Director 2012-05-24 CURRENT 2002-06-27 Active
DARREN PAUL COOMBES DAVIES ASSIST LIMITED Director 2012-05-03 CURRENT 2012-05-03 Active - Proposal to Strike off
DARREN PAUL COOMBES DAISYBRIGHT LIMITED Director 2011-09-16 CURRENT 2011-06-23 Active - Proposal to Strike off
DARREN PAUL COOMBES DAISYCOVE LIMITED Director 2011-09-16 CURRENT 2011-06-23 Active - Proposal to Strike off
DARREN PAUL COOMBES DAVIES GROUP LIMITED Director 2008-02-29 CURRENT 2008-01-22 Active
DARREN PAUL COOMBES FARRADANE LIMITED Director 2004-04-01 CURRENT 1978-09-08 Active
ANTONIO DEBIASE JMD SPECIALIST INSURANCE SERVICES LIMITED Director 2018-01-13 CURRENT 2001-09-19 Active
ANTONIO DEBIASE JMD SPECIALIST INSURANCE SERVICES GROUP LIMITED Director 2018-01-13 CURRENT 2002-10-30 Active
ANTONIO DEBIASE DAVIES INTERMEDIARY SUPPORT SERVICES LIMITED Director 2018-01-13 CURRENT 1976-02-03 Active
ANTONIO DEBIASE DAVIES INSURER & MARKET SERVICES LIMITED Director 2018-01-13 CURRENT 1982-11-11 Active
ANTONIO DEBIASE OVAL (2173) LIMITED Director 2018-01-10 CURRENT 2007-12-19 Active - Proposal to Strike off
ANTONIO DEBIASE TOTAL LOSS SETTLEMENT SERVICE LIMITED Director 2017-12-19 CURRENT 2002-05-08 Active
ANTONIO DEBIASE DAVIES MGA SERVICES LIMITED Director 2017-11-07 CURRENT 2011-11-03 Active
ANTONIO DEBIASE DAVIES SPECIALIST SERVICES LIMITED Director 2017-03-31 CURRENT 2010-03-29 Active
ANTONIO DEBIASE OVAL (2172) LIMITED Director 2017-03-28 CURRENT 2007-12-19 Active - Proposal to Strike off
ANTONIO DEBIASE SURVEYORSHIP LIMITED Director 2016-07-01 CURRENT 2008-07-01 Active
ANTONIO DEBIASE MANAGED FLEET SERVICES LIMITED Director 2015-07-28 CURRENT 2007-12-18 Active
ANTONIO DEBIASE DAVIES EXECUTIVE LIMITED Director 2014-01-31 CURRENT 2014-01-31 Dissolved 2016-06-07
ANTONIO DEBIASE GARWYN EBT LIMITED Director 2013-12-05 CURRENT 2010-07-21 Active - Proposal to Strike off
ANTONIO DEBIASE GARWYN LIMITED Director 2013-12-05 CURRENT 1971-11-10 Active
ANTONIO DEBIASE GARWYN GROUP LIMITED Director 2013-12-05 CURRENT 2005-11-15 Active - Proposal to Strike off
ANTONIO DEBIASE DAVIES CONSTRUCTION & ENGINEERING LIMITED Director 2013-07-04 CURRENT 2000-05-15 Active
ANTONIO DEBIASE DAVIES GROUP LIMITED Director 2012-06-15 CURRENT 2008-01-22 Active
ANTONIO DEBIASE UFTON ASSOCIATES LIMITED Director 2012-06-15 CURRENT 2002-06-27 Active
ANTONIO DEBIASE DAVIES MANAGED SYSTEMS LIMITED Director 2012-06-15 CURRENT 1997-10-20 Active
ANTONIO DEBIASE EASTWELL CONTRACTOR MANAGEMENT AND CLAIM CARE LTD. Director 2012-06-15 CURRENT 2002-03-11 Active
ANTONIO DEBIASE DAISYBRIGHT LIMITED Director 2012-06-15 CURRENT 2011-06-23 Active - Proposal to Strike off
ANTONIO DEBIASE DAISYCOVE LIMITED Director 2012-06-15 CURRENT 2011-06-23 Active - Proposal to Strike off
ANTONIO DEBIASE FARRADANE LIMITED Director 2012-06-15 CURRENT 1978-09-08 Active
ANTONIO DEBIASE STORM TRUSTEES LIMITED Director 2012-06-15 CURRENT 2008-02-14 Active - Proposal to Strike off
ANTONIO DEBIASE DAVIES ASSIST LIMITED Director 2012-06-15 CURRENT 2012-05-03 Active - Proposal to Strike off
ANTONIO DEBIASE GW 496 LIMITED Director 2004-08-24 CURRENT 2004-04-22 Dissolved 2016-08-30
ANTONIO DEBIASE BLACK HOMES LIMITED Director 2002-09-17 CURRENT 2002-09-17 Dissolved 2016-08-30
ANTONIO DEBIASE HIGH STREET LETTINGS LIMITED Director 2002-02-26 CURRENT 2002-02-26 Dissolved 2017-04-04
ANTONIO DEBIASE DBL PROPERTY LIMITED Director 1993-04-13 CURRENT 1993-04-01 Dissolved 2016-08-30
DANIEL MARK SAULTER THE FRESTON BOOT LIMITED Director 2018-03-07 CURRENT 2017-09-22 Active
DANIEL MARK SAULTER JMD SPECIALIST INSURANCE SERVICES LIMITED Director 2018-01-13 CURRENT 2001-09-19 Active
DANIEL MARK SAULTER JMD SPECIALIST INSURANCE SERVICES GROUP LIMITED Director 2018-01-13 CURRENT 2002-10-30 Active
DANIEL MARK SAULTER DAVIES INTERMEDIARY SUPPORT SERVICES LIMITED Director 2018-01-13 CURRENT 1976-02-03 Active
DANIEL MARK SAULTER DAVIES INSURER & MARKET SERVICES LIMITED Director 2018-01-13 CURRENT 1982-11-11 Active
DANIEL MARK SAULTER TOTAL LOSS SETTLEMENT SERVICE LIMITED Director 2017-12-19 CURRENT 2002-05-08 Active
DANIEL MARK SAULTER DAVIES MGA SERVICES LIMITED Director 2017-11-02 CURRENT 2011-11-03 Active
DANIEL MARK SAULTER CORE INSURANCE SERVICES LIMITED Director 2016-09-01 CURRENT 2007-10-29 Active
DANIEL MARK SAULTER SURVEYORSHIP LIMITED Director 2016-07-01 CURRENT 2008-07-01 Active
DANIEL MARK SAULTER MANAGED FLEET SERVICES LIMITED Director 2015-07-28 CURRENT 2007-12-18 Active
DANIEL MARK SAULTER GARWYN EBT LIMITED Director 2013-12-05 CURRENT 2010-07-21 Active - Proposal to Strike off
DANIEL MARK SAULTER GARWYN LIMITED Director 2013-12-05 CURRENT 1971-11-10 Active
DANIEL MARK SAULTER GARWYN GROUP LIMITED Director 2013-12-05 CURRENT 2005-11-15 Active - Proposal to Strike off
DANIEL MARK SAULTER DAVIES GROUP LIMITED Director 2013-07-04 CURRENT 2008-01-22 Active
DANIEL MARK SAULTER UFTON ASSOCIATES LIMITED Director 2013-07-04 CURRENT 2002-06-27 Active
DANIEL MARK SAULTER DAVIES MANAGED SYSTEMS LIMITED Director 2013-07-04 CURRENT 1997-10-20 Active
DANIEL MARK SAULTER EASTWELL CONTRACTOR MANAGEMENT AND CLAIM CARE LTD. Director 2013-07-04 CURRENT 2002-03-11 Active
DANIEL MARK SAULTER DAISYBRIGHT LIMITED Director 2013-07-04 CURRENT 2011-06-23 Active - Proposal to Strike off
DANIEL MARK SAULTER DAISYCOVE LIMITED Director 2013-07-04 CURRENT 2011-06-23 Active - Proposal to Strike off
DANIEL MARK SAULTER FARRADANE LIMITED Director 2013-07-04 CURRENT 1978-09-08 Active
DANIEL MARK SAULTER DAVIES ASSIST LIMITED Director 2013-07-04 CURRENT 2012-05-03 Active - Proposal to Strike off

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
2024-04-08Consolidated accounts of parent company for subsidiary company period ending 30/06/23
2024-04-08Audit exemption subsidiary accounts made up to 2023-06-30
2023-11-28Audit exemption statement of guarantee by parent company for period ending 30/06/23
2023-11-28Notice of agreement to exemption from audit of accounts for period ending 30/06/23
2023-07-04Consolidated accounts of parent company for subsidiary company period ending 30/06/22
2023-07-04Audit exemption subsidiary accounts made up to 2022-06-30
2023-02-15Memorandum articles filed
2023-02-15Resolutions passed:<ul><li>Resolution Company documents/directors actions 01/11/2021<li>Resolution alteration to articles</ul>
2022-12-14REGISTRATION OF A CHARGE / CHARGE CODE 061429580003
2022-12-14MR01REGISTRATION OF A CHARGE / CHARGE CODE 061429580003
2022-11-29CS01CONFIRMATION STATEMENT MADE ON 15/11/22, WITH NO UPDATES
2022-11-22GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 30/06/22
2022-11-22AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 30/06/22
2022-09-01REGISTERED OFFICE CHANGED ON 01/09/22 FROM 7th Floor 1 Minster Court Mincing Lane London EC3R 7AA England
2022-09-01AD01REGISTERED OFFICE CHANGED ON 01/09/22 FROM 7th Floor 1 Minster Court Mincing Lane London EC3R 7AA England
2022-03-09AAFULL ACCOUNTS MADE UP TO 30/06/21
2021-12-06CS01CONFIRMATION STATEMENT MADE ON 15/11/21, WITH NO UPDATES
2021-11-05CERTNMCompany name changed servicetick LTD\certificate issued on 05/11/21
2021-11-05MR01REGISTRATION OF A CHARGE / CHARGE CODE 061429580002
2021-06-02AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/20
2021-01-21CS01CONFIRMATION STATEMENT MADE ON 15/11/20, WITH NO UPDATES
2020-05-06AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/19
2019-11-22CS01CONFIRMATION STATEMENT MADE ON 15/11/19, WITH NO UPDATES
2019-04-03AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/18
2018-12-14CS01CONFIRMATION STATEMENT MADE ON 15/11/18, WITH NO UPDATES
2018-08-09AD01REGISTERED OFFICE CHANGED ON 09/08/18 FROM 8 Lloyd's Avenue London EC3N 3EL England
2018-02-10DISS40Compulsory strike-off action has been discontinued
2018-02-09CS01CONFIRMATION STATEMENT MADE ON 15/11/17, WITH UPDATES
2018-02-06GAZ1FIRST GAZETTE notice for compulsory strike-off
2017-11-15RES01ADOPT ARTICLES 15/11/17
2017-11-01MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2017-10-26AA01Current accounting period extended from 31/03/18 TO 30/06/18
2017-10-26AP01DIRECTOR APPOINTED MR DANIEL MARK SAULTER
2017-10-26TM01APPOINTMENT TERMINATED, DIRECTOR PAUL YALLOP
2017-10-26AP03Appointment of Mr Antonio Debiase as company secretary on 2017-10-25
2017-10-26AP01DIRECTOR APPOINTED MR ANTONIO DEBIASE
2017-10-26AP01DIRECTOR APPOINTED MR DARREN PAUL COOMBES
2017-10-26TM01APPOINTMENT TERMINATED, DIRECTOR KEVIN GOODINGS
2017-10-26TM01APPOINTMENT TERMINATED, DIRECTOR PATRICK SMITH
2017-10-26TM01APPOINTMENT TERMINATED, DIRECTOR PATRICK SMITH
2017-10-26TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS COWPER JOHNSON
2017-10-26TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD CHURCHILL
2017-10-26PSC02Notification of Davies Group Limited as a person with significant control on 2017-10-25
2017-10-26PSC07CESSATION OF KEVIN GOODINGS AS A PERSON OF SIGNIFICANT CONTROL
2017-10-26AD01REGISTERED OFFICE CHANGED ON 26/10/17 FROM 4Thfloor Seebohm House 2 - 4 Queen Street Norwich Norfolk NR2 4SG
2017-10-26TM01APPOINTMENT TERMINATED, DIRECTOR KERRY BUCK
2017-10-26RES12Resolution of varying share rights or name
2017-10-10PSC07CESSATION OF KERRY ANN BUCK AS A PSC
2017-09-19RP04CS01SECOND FILING OF CONFIRMATION STATEMENT DATED 15/11/2016
2016-12-22AA31/03/16 TOTAL EXEMPTION SMALL
2016-11-15LATEST SOC19/09/17 STATEMENT OF CAPITAL;GBP 1032
2016-11-15CS0115/11/16 STATEMENT OF CAPITAL GBP 1032
2016-04-04AR0107/03/16 FULL LIST
2016-04-04AD04REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 358-REC OF RES ETC
2015-12-23AA31/03/15 TOTAL EXEMPTION SMALL
2015-05-30SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2015-05-29RES13SALE OF PART OF BUSINESS 01/05/2015
2015-05-29RES12VARYING SHARE RIGHTS AND NAMES
2015-05-29RES01ADOPT ARTICLES 01/05/2015
2015-04-20LATEST SOC20/04/15 STATEMENT OF CAPITAL;GBP 1032
2015-04-20AR0107/03/15 FULL LIST AMEND
2015-04-10AR0107/03/15 FULL LIST
2015-03-25AP01DIRECTOR APPOINTED MS KERRY ANN BUCK
2015-03-24AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 358-REC OF RES ETC
2015-03-18AD02SAIL ADDRESS CREATED
2015-03-18AD02SAIL ADDRESS CHANGED FROM: C/O DANICA TCL WAYLAND HOUSE HIGH STREET WATTON THETFORD NORFOLK IP25 6AR ENGLAND
2015-03-18AP01DIRECTOR APPOINTED MR PAUL YALLOP
2015-03-18TM01APPOINTMENT TERMINATED, DIRECTOR KERRY BUCK
2014-12-08AA31/03/14 TOTAL EXEMPTION SMALL
2014-04-08AR0107/03/14 FULL LIST
2013-08-19AA31/03/13 TOTAL EXEMPTION SMALL
2013-04-24SH0101/10/12 STATEMENT OF CAPITAL GBP 275800
2013-04-18AR0107/03/13 FULL LIST
2012-12-21RES01ADOPT ARTICLES 01/09/2012
2012-11-03MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2012-07-19AA31/03/12 TOTAL EXEMPTION SMALL
2012-04-04AR0107/03/12 FULL LIST
2011-09-12AA31/03/11 TOTAL EXEMPTION SMALL
2011-05-24AD01REGISTERED OFFICE CHANGED ON 24/05/2011 FROM 18-20 THORPE ROAD NORWICH NR1 1RY
2011-04-14AR0107/03/11 FULL LIST
2011-02-16AP01DIRECTOR APPOINTED MR PAUL YALLOP
2011-02-16AP01DIRECTOR APPOINTED MR RICHARD CHURCHILL
2010-12-30AA31/03/10 TOTAL EXEMPTION SMALL
2010-04-20AR0107/03/10 FULL LIST
2010-01-22AA31/03/09 TOTAL EXEMPTION SMALL
2009-07-02287REGISTERED OFFICE CHANGED ON 02/07/2009 FROM C/O KINGFISHER TAX CONS. LTD, CLAYLAND HOUSE 1 NORWICH ROAD WATTON THETFORD NORFOLK IP25 6DA
2009-07-01288bAPPOINTMENT TERMINATED SECRETARY KINGFISHER TAX CONSULTANCY LTD
2009-03-18363aRETURN MADE UP TO 07/03/09; FULL LIST OF MEMBERS
2009-03-17288cSECRETARY'S CHANGE OF PARTICULARS / KINGFISHER TAX CONSULTANCY LTD / 01/12/2008
2008-12-28AA31/03/08 TOTAL EXEMPTION SMALL
2008-12-04287REGISTERED OFFICE CHANGED ON 04/12/2008 FROM C/O KINGFISHER TAX CONSULTANCY LTD WAYLAND HOUSE HIGH STREET WATTON THETFORD NORFOLK IP25 6AR
2008-05-14287REGISTERED OFFICE CHANGED ON 14/05/2008 FROM 48 ST MARYS STREET BUNGAY SUFFOLK NR35 1AX
2008-05-14288aSECRETARY APPOINTED KINGFISHER TAX CONSULTANCY LTD
2008-05-08288bAPPOINTMENT TERMINATED SECRETARY THORNETT RYLANDS & CO LTD
2008-04-16288aDIRECTOR APPOINTED THOMAS MICHAEL COWPER JOHNSON
2008-04-11363aRETURN MADE UP TO 07/03/08; FULL LIST OF MEMBERS
2008-03-10288aDIRECTOR APPOINTED PATRICK JOSEPH EDWARD SMITH
2008-03-1088(2)AD 14/12/07 GBP SI 200@1=200 GBP IC 799/999
2007-12-1288(2)RAD 06/12/07--------- £ SI 797@1=797 £ IC 2/799
2007-04-19288aNEW DIRECTOR APPOINTED
2007-04-04288aNEW SECRETARY APPOINTED
2007-04-04287REGISTERED OFFICE CHANGED ON 04/04/07 FROM: 48 ST. MARYS STREET BUNGAY SUFFOLK NR35 1AX
2007-04-04288aNEW DIRECTOR APPOINTED
2007-04-0488(2)RAD 07/03/07--------- £ SI 1@1=1 £ IC 1/2
2007-03-09288bSECRETARY RESIGNED
2007-03-09288bDIRECTOR RESIGNED
2007-03-09287REGISTERED OFFICE CHANGED ON 09/03/07 FROM: THE STUDIO, ST NICHOLAS CLOSE ELSTREE HERTS. WD6 3EW
2007-03-07NEWINCINCORPORATION 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
62012 - Business and domestic software development




Licences & Regulatory approval
We could not find any licences issued to DAVIES TECHNOLOGY SOLUTIONS 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 DAVIES TECHNOLOGY SOLUTIONS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2012-11-03 Satisfied HSBC BANK PLC
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31

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 DAVIES TECHNOLOGY SOLUTIONS LIMITED

Intangible Assets
Patents
We have not found any records of DAVIES TECHNOLOGY SOLUTIONS LIMITED registering or being granted any patents
Domain Names

DAVIES TECHNOLOGY SOLUTIONS LIMITED owns 2 domain names.

service-tick.co.uk   servicetick.co.uk  

Trademarks
We have not found any records of DAVIES TECHNOLOGY SOLUTIONS LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with DAVIES TECHNOLOGY SOLUTIONS LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Surrey County Council 2015-03-20 GBP £9,936 Computer Software
Surrey County Council 2015-02-25 GBP £1,242 Computer Software
Surrey County Council 2015-02-12 GBP £699 Computer Software
Surrey County Council 2014-12-23 GBP £499 Computer Software
Surrey County Council 2014-11-25 GBP £499 Computer Software
Surrey County Council 2014-11-20 GBP £499 Computer Software
Surrey County Council 2014-06-30 GBP £416
Surrey County Council 2013-06-30 GBP £5,800

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 DAVIES TECHNOLOGY SOLUTIONS 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 DAVIES TECHNOLOGY SOLUTIONS 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 DAVIES TECHNOLOGY SOLUTIONS 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.