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

AMAZE TECHNOLOGY LIMITED

30 FINSBURY SQUARE, LONDON, EC2A 1AG,
Company Registration Number
06385430
Private Limited Company
Liquidation

Company Overview

About Amaze Technology Ltd
AMAZE TECHNOLOGY LIMITED was founded on 2007-10-01 and has its registered office in London. The organisation's status is listed as "Liquidation". Amaze Technology Limited is a Private Limited Company registered in 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
AMAZE TECHNOLOGY LIMITED
 
Legal Registered Office
30 FINSBURY SQUARE
LONDON
EC2A 1AG
Other companies in EC4Y
 
Previous Names
MCLDIGITAL LTD28/09/2009
Filing Information
Company Number 06385430
Company ID Number 06385430
Date formed 2007-10-01
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/07/2021
Account next due 30/04/2023
Latest return 01/10/2015
Return next due 29/10/2016
Type of accounts DORMANT
Last Datalog update: 2024-02-07 01:59:08
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for AMAZE TECHNOLOGY LIMITED
The accountancy firm based at this address is CFAC PAYMENT SCHEME 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 AMAZE TECHNOLOGY LIMITED
The following companies were found which have the same name as AMAZE TECHNOLOGY LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
AMAZE TECHNOLOGY LLC California Unknown
AMAZE TECHNOLOGY PARTNERS LLC California Unknown

Company Officers of AMAZE TECHNOLOGY LIMITED

Current Directors
Officer Role Date Appointed
DANIEL FATTAL
Company Secretary 2015-11-01
PAUL BRADLEY GRAY
Director 2013-03-28
FIONA MARGARET PROUDLER
Director 2018-03-27
SCOTT ROBERTSON
Director 2018-03-27
J SCHWAN
Director 2018-08-04
Previous Officers
Officer Role Date Appointed Date Resigned
MATTHEW ROBERT ARMITAGE
Director 2013-03-28 2018-08-04
NIGEL FRANK CONDE
Director 2007-11-08 2018-04-30
ANTHONY PATRICK MURPHY
Director 2017-01-05 2017-08-31
STEPHEN PHILIP COLLINS
Director 2011-09-22 2017-06-23
MATTHEW BARRY CLARKE
Director 2007-10-01 2017-03-31
NATALIE SARAH GROSS
Director 2009-09-16 2016-11-18
PHILIP CHARLES HARRIS
Company Secretary 2013-09-20 2015-11-01
PATRICK NEIL MARTELL
Director 2013-03-28 2014-11-27
SCOTT MORRISON LOGIE
Director 2013-03-28 2014-11-05
STEPHEN PHILIP COLLINS
Company Secretary 2011-09-22 2013-09-20
ADELE CLARKE
Company Secretary 2007-10-01 2012-10-01
RHODERICK DAVID HYDE
Director 2009-09-16 2011-09-22

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PAUL BRADLEY GRAY KIN AND CARTA UK LIMITED Director 2016-02-08 CURRENT 1985-03-21 Active
PAUL BRADLEY GRAY FRIPP, SANDEMAN AND PARTNERS LIMITED Director 2015-08-12 CURRENT 1976-11-03 Liquidation
PAUL BRADLEY GRAY KIN AND CARTA PARTNERSHIPS LIMITED Director 2015-04-30 CURRENT 2015-04-30 Active
PAUL BRADLEY GRAY EBEE LIMITED Director 2014-11-27 CURRENT 2009-03-12 Active
PAUL BRADLEY GRAY OKANA SYSTEMS LIMITED Director 2014-11-27 CURRENT 1999-11-15 Liquidation
PAUL BRADLEY GRAY THE HEALTH HIVE LIMITED Director 2014-11-27 CURRENT 2007-11-09 Active
PAUL BRADLEY GRAY THE HEALTH HIVE GROUP LIMITED Director 2014-11-27 CURRENT 2011-06-08 Active
PAUL BRADLEY GRAY POLLEN HEALTH LIMITED Director 2014-11-27 CURRENT 2011-11-08 Active
PAUL BRADLEY GRAY REALISE HOLDINGS LIMITED Director 2014-08-01 CURRENT 2006-08-07 Liquidation
PAUL BRADLEY GRAY AMAZE (EUROPE) LIMITED Director 2014-08-01 CURRENT 2007-11-05 Liquidation
PAUL BRADLEY GRAY BRANDED3 SEARCH LTD Director 2014-08-01 CURRENT 2008-01-21 Liquidation
PAUL BRADLEY GRAY KIN AND CARTA FORMER HOLDCO LIMITED Director 2014-08-01 CURRENT 2009-02-27 Liquidation
PAUL BRADLEY GRAY RESPONSE ONE HOLDINGS LIMITED Director 2014-08-01 CURRENT 2008-10-15 Liquidation
PAUL BRADLEY GRAY KIN AND CARTA GROUP LIMITED Director 2014-08-01 CURRENT 2013-02-25 Active
PAUL BRADLEY GRAY KIN AND CARTA SCOTLAND LIMITED Director 2014-08-01 CURRENT 1997-02-20 Active
PAUL BRADLEY GRAY PRAGMA CONSULTING LIMITED Director 2014-08-01 CURRENT 1987-10-28 Active
PAUL BRADLEY GRAY AMAZE COMMUNICATION SERVICES LIMITED Director 2014-08-01 CURRENT 1986-09-01 Liquidation
PAUL BRADLEY GRAY AMAZE COMMUNICATION SERVICES (HOLDINGS) LIMITED Director 2014-08-01 CURRENT 1991-12-13 Liquidation
PAUL BRADLEY GRAY EDIT AGENCY LIMITED Director 2014-08-01 CURRENT 1998-09-01 Active
PAUL BRADLEY GRAY INCITE MARKETING PLANNING LIMITED Director 2014-08-01 CURRENT 2000-01-18 Active
PAUL BRADLEY GRAY OCCAM DM LIMITED Director 2014-08-01 CURRENT 2004-04-05 Liquidation
PAUL BRADLEY GRAY KIN AND CARTA PLC Director 2014-08-01 CURRENT 1981-03-23 Active
PAUL BRADLEY GRAY ST IVES BURNLEY LIMITED Director 2014-08-01 CURRENT 2005-05-26 Liquidation
PAUL BRADLEY GRAY AMAZE (HOLDINGS) LIMITED Director 2014-08-01 CURRENT 2007-11-05 Liquidation
PAUL BRADLEY GRAY AMAZE LIMITED Director 2013-03-28 CURRENT 1993-06-25 Liquidation
FIONA MARGARET PROUDLER REALISE HOLDINGS LIMITED Director 2018-03-27 CURRENT 2006-08-07 Liquidation
FIONA MARGARET PROUDLER AMAZE (EUROPE) LIMITED Director 2018-03-27 CURRENT 2007-11-05 Liquidation
FIONA MARGARET PROUDLER OKANA SYSTEMS LIMITED Director 2018-03-27 CURRENT 1999-11-15 Liquidation
FIONA MARGARET PROUDLER AMAZE COMMUNICATION SERVICES LIMITED Director 2018-03-27 CURRENT 1986-09-01 Liquidation
FIONA MARGARET PROUDLER AMAZE COMMUNICATION SERVICES (HOLDINGS) LIMITED Director 2018-03-27 CURRENT 1991-12-13 Liquidation
FIONA MARGARET PROUDLER AMAZE LIMITED Director 2018-03-27 CURRENT 1993-06-25 Liquidation
FIONA MARGARET PROUDLER AMAZE (HOLDINGS) LIMITED Director 2018-03-27 CURRENT 2007-11-05 Liquidation
SCOTT ROBERTSON AMAZE (EUROPE) LIMITED Director 2018-03-27 CURRENT 2007-11-05 Liquidation
SCOTT ROBERTSON AMAZE COMMUNICATION SERVICES LIMITED Director 2018-03-27 CURRENT 1986-09-01 Liquidation
SCOTT ROBERTSON AMAZE COMMUNICATION SERVICES (HOLDINGS) LIMITED Director 2018-03-27 CURRENT 1991-12-13 Liquidation
SCOTT ROBERTSON AMAZE LIMITED Director 2018-03-27 CURRENT 1993-06-25 Liquidation
SCOTT ROBERTSON AMAZE (HOLDINGS) LIMITED Director 2018-03-27 CURRENT 2007-11-05 Liquidation

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
2024-02-02Final Gazette dissolved via compulsory strike-off
2023-10-09APPOINTMENT TERMINATED, DIRECTOR DANIEL FATTAL
2023-10-09Termination of appointment of Daniel Fattal on 2023-09-29
2023-06-09Register inspection address changed to The Spitfire Building 71 Collier Street London N1 9BE
2023-02-28CONFIRMATION STATEMENT MADE ON 28/02/23, WITH UPDATES
2023-02-27Notification of Kin and Carta Group Limited as a person with significant control on 2023-02-23
2023-02-27CESSATION OF AMAZE LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2023-02-06STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2022-10-10CONFIRMATION STATEMENT MADE ON 10/10/22, WITH NO UPDATES
2022-10-10CS01CONFIRMATION STATEMENT MADE ON 10/10/22, WITH NO UPDATES
2022-08-26DIRECTOR APPOINTED MR DANIEL FATTAL
2022-08-26APPOINTMENT TERMINATED, DIRECTOR GEORGE CHRIS KUTSOR
2022-08-26APPOINTMENT TERMINATED, DIRECTOR J SCHWAN
2022-08-26DIRECTOR APPOINTED MICHAEL FRANCIS GALLAGHER
2022-08-26AP01DIRECTOR APPOINTED MR DANIEL FATTAL
2022-08-26TM01APPOINTMENT TERMINATED, DIRECTOR J SCHWAN
2022-05-05AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/07/21
2021-10-07CS01CONFIRMATION STATEMENT MADE ON 07/10/21, WITH NO UPDATES
2021-09-30PSC05Change of details for Amaze Limited as a person with significant control on 2021-09-27
2021-09-29AD01REGISTERED OFFICE CHANGED ON 29/09/21 FROM 11 Soho Street Soho London W1D 3AD England
2021-05-21AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/07/20
2021-01-09CH01Director's details changed for Mr J Schwan on 2020-08-01
2020-11-06CH01Director's details changed for Mr George Chris Kutsor on 2020-11-06
2020-11-06PSC05Change of details for Amaze Limited as a person with significant control on 2020-11-06
2020-11-06AD01REGISTERED OFFICE CHANGED ON 06/11/20 FROM One Tudor Street London EC4Y 0AH
2020-11-06CH03SECRETARY'S DETAILS CHNAGED FOR MR DANIEL FATTAL on 2020-11-06
2020-09-30CS01CONFIRMATION STATEMENT MADE ON 30/09/20, WITH NO UPDATES
2020-08-05AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/07/19
2020-01-20CH01Director's details changed for Mr J Schwan on 2019-01-15
2020-01-20PSC05Change of details for Amaze Limited as a person with significant control on 2016-04-06
2019-09-30CS01CONFIRMATION STATEMENT MADE ON 30/09/19, WITH NO UPDATES
2019-09-16TM01APPOINTMENT TERMINATED, DIRECTOR FIONA MARGARET PROUDLER
2019-06-27AP01DIRECTOR APPOINTED MR GEORGE CHRIS KUTSOR
2019-06-25TM01APPOINTMENT TERMINATED, DIRECTOR PAUL BRADLEY GRAY
2019-04-30AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 03/08/18
2019-02-20TM01APPOINTMENT TERMINATED, DIRECTOR SCOTT ROBERTSON
2018-10-04CS01CONFIRMATION STATEMENT MADE ON 30/09/18, WITH NO UPDATES
2018-08-06AP01DIRECTOR APPOINTED MR J SCHWAN
2018-08-06TM01APPOINTMENT TERMINATED, DIRECTOR MATTHEW ROBERT ARMITAGE
2018-04-30TM01APPOINTMENT TERMINATED, DIRECTOR NIGEL FRANK CONDE
2018-04-18AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 28/07/17
2018-03-27AP01DIRECTOR APPOINTED MR SCOTT ROBERTSON
2018-03-27AP01DIRECTOR APPOINTED MS FIONA MARGARET PROUDLER
2017-10-18TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY PATRICK MURPHY
2017-10-13CS01CONFIRMATION STATEMENT MADE ON 30/09/17, WITH NO UPDATES
2017-07-06TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN PHILIP COLLINS
2017-07-05TM01APPOINTMENT TERMINATED, DIRECTOR MATTHEW BARRY CLARKE
2017-03-28AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 29/07/16
2017-01-06AP01DIRECTOR APPOINTED ANTHONY PATRICK MURPHY
2016-12-01TM01APPOINTMENT TERMINATED, DIRECTOR NATALIE SARAH GROSS
2016-09-30LATEST SOC30/09/16 STATEMENT OF CAPITAL;GBP 1931
2016-09-30CS01CONFIRMATION STATEMENT MADE ON 30/09/16, WITH UPDATES
2016-05-10AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/07/15
2015-11-02AP03Appointment of Mr Daniel Fattal as company secretary on 2015-11-01
2015-11-02TM02Termination of appointment of Philip Charles Harris on 2015-11-01
2015-10-27LATEST SOC27/10/15 STATEMENT OF CAPITAL;GBP 1931
2015-10-27AR0101/10/15 ANNUAL RETURN FULL LIST
2015-05-07AA01/08/14 ACCOUNTS TOTAL EXEMPTION FULL
2014-12-15TM01APPOINTMENT TERMINATED, DIRECTOR PATRICK NEIL MARTELL
2014-11-11TM01APPOINTMENT TERMINATED, DIRECTOR SCOTT MORRISON LOGIE
2014-10-24LATEST SOC24/10/14 STATEMENT OF CAPITAL;GBP 1931
2014-10-24AR0101/10/14 ANNUAL RETURN FULL LIST
2014-04-23AAFULL ACCOUNTS MADE UP TO 02/08/13
2014-02-18AA01PREVSHO FROM 31/12/2013 TO 31/07/2013
2013-11-15LATEST SOC15/11/13 STATEMENT OF CAPITAL;GBP 1931
2013-11-15AR0101/10/13 FULL LIST
2013-11-12AP03SECRETARY APPOINTED PHILIP CHARLES HARRIS
2013-11-04TM02APPOINTMENT TERMINATED, SECRETARY STEPHEN COLLINS
2013-06-11AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-04-18AD01REGISTERED OFFICE CHANGED ON 18/04/2013 FROM 6TH FLOOR NUMBER ONE FIRST STREET MANCHESTER M15 4FN ENGLAND
2013-04-18AP01DIRECTOR APPOINTED PATRICK NEIL MARTELL
2013-04-18AP01DIRECTOR APPOINTED SCOTT MORRISON LOGIE
2013-04-18AP01DIRECTOR APPOINTED MATTHEW ROBERT ARMITAGE
2013-04-18AP01DIRECTOR APPOINTED PAUL BRADLEY GRAY
2013-04-13MR04STATEMENT OF SATISFACTION OF A CHARGE / PART / CHARGE NO 2
2012-10-01AR0101/10/12 FULL LIST
2012-10-01TM02APPOINTMENT TERMINATED, SECRETARY ADELE CLARKE
2012-07-19AAFULL ACCOUNTS MADE UP TO 31/12/11
2011-11-08MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2011-10-11AR0101/10/11 FULL LIST
2011-10-06AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-10-04MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2011-09-29AP01DIRECTOR APPOINTED MR STEPHEN PHILIP COLLINS
2011-09-29TM01APPOINTMENT TERMINATED, DIRECTOR RHODERICK HYDE
2011-09-22AP03SECRETARY APPOINTED MR STEPHEN PHILIP COLLINS
2011-04-05MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2011-04-04RES13TRANSACTION ARRANGEMENTS 18/03/2011
2011-04-04RES13TRANSACTION ARRANGEMENTS 18/03/2011
2010-11-29AD01REGISTERED OFFICE CHANGED ON 29/11/2010 FROM THE CHAPEL 380 DEANSGATE MANCHESTER M3 4LY ENGLAND
2010-10-11AR0101/10/10 FULL LIST
2010-08-12AA01CURREXT FROM 31/08/2010 TO 31/12/2010
2010-08-05AA31/08/09 TOTAL EXEMPTION SMALL
2010-05-19AA01PREVSHO FROM 31/10/2009 TO 31/08/2009
2010-03-03AD01REGISTERED OFFICE CHANGED ON 03/03/2010 FROM ST JOHNS COURT 19B QUAY STREET MANCHESTER GREATER MANCHESTER M3 3HN
2009-12-11AR0101/10/09 FULL LIST
2009-12-11CH01DIRECTOR'S CHANGE OF PARTICULARS / NIGEL FRANK CONDE / 09/12/2009
2009-12-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW BARRY CLARKE / 09/12/2009
2009-11-24AP01DIRECTOR APPOINTED RHODERICK DAVID HYDE
2009-11-24AP01DIRECTOR APPOINTED NATALIE SARAH GROSS
2009-09-30RES13AUTHORISATION/SECTION 175 16/09/2009
2009-09-28287REGISTERED OFFICE CHANGED ON 28/09/2009 FROM 12 WAGGONERS HOLLOW BAGSHOT SURREY GU19 5RE
2009-09-26CERTNMCOMPANY NAME CHANGED MCLDIGITAL LTD CERTIFICATE ISSUED ON 28/09/09
2009-08-03AA31/10/08 TOTAL EXEMPTION SMALL
2008-10-27363aRETURN MADE UP TO 01/10/08; FULL LIST OF MEMBERS
2007-12-11123NC INC ALREADY ADJUSTED 08/11/07
2007-12-11RES13AGREED BECOM EXE DIR CO 08/11/07
2007-12-11RES04£ NC 1000/1931 08/11/0
2007-11-30288aNEW DIRECTOR APPOINTED
2007-10-01NEWINCINCORPORATION 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 AMAZE TECHNOLOGY 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 AMAZE TECHNOLOGY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
GUARANTEE & DEBENTURE 2011-09-26 Partially Satisfied BARCLAYS BANK PLC
DEBENTURE 2011-03-24 Satisfied KBC BANK N.V. LONDON BRANCH
Filed Financial Reports
Annual Accounts
2014-08-01
Annual Accounts
2013-08-02
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 AMAZE TECHNOLOGY LIMITED

Intangible Assets
Patents
We have not found any records of AMAZE TECHNOLOGY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for AMAZE TECHNOLOGY LIMITED
Trademarks
We have not found any records of AMAZE TECHNOLOGY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for AMAZE TECHNOLOGY 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 AMAZE TECHNOLOGY 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 AMAZE TECHNOLOGY 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 AMAZE TECHNOLOGY 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 AMAZE TECHNOLOGY 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.