Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > EXCEPTION LIMITED
Company Information for

EXCEPTION LIMITED

EXCHANGE TOWER, 19 CANNING STREET, EDINBURGH, EH3 8EH,
Company Registration Number
SC239401
Private Limited Company
Active

Company Overview

About Exception Ltd
EXCEPTION LIMITED was founded on 2002-11-11 and has its registered office in Edinburgh. The organisation's status is listed as "Active". Exception Limited is a Private Limited Company registered in UNITED KINGDOM 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
EXCEPTION LIMITED
 
Legal Registered Office
EXCHANGE TOWER
19 CANNING STREET
EDINBURGH
EH3 8EH
Other companies in EH1
 
Filing Information
Company Number SC239401
Company ID Number SC239401
Date formed 2002-11-11
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 11/11/2015
Return next due 09/12/2016
Type of accounts FULL
VAT Number /Sales tax ID GB809054632  
Last Datalog update: 2023-12-05 21:03:13
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for EXCEPTION 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 EXCEPTION LIMITED
The following companies were found which have the same name as EXCEPTION LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
EXCEPTION CAPITAL LLP 52 DEBDEN ROAD SAFFRON WALDEN ESSEX CB11 4AB Active Company formed on the 2007-04-18
EXCEPTION CONSULTING LTD 30 ST. GEORGES ROAD RICHMOND TW9 2LE Active - Proposal to Strike off Company formed on the 2011-09-12
EXCEPTION EBT LIMITED 32 HARRIS ROAD CALNE WILTSHIRE SN11 9PT Dissolved Company formed on the 2010-03-25
EXCEPTION GROUP LIMITED 32 HARRIS ROAD PORT MARSH INDUSTRIAL ESTATE CALNE WILTSHIRE SN11 9PT Active - Proposal to Strike off Company formed on the 2004-12-30
EXCEPTION MOBILE LIMITED 1 THE ENGINE ROOM 1 BASH STREET DUNDEE DD1 1NJ Active - Proposal to Strike off Company formed on the 2006-05-18
EXCEPTION IT SOLUTIONS PRIVATE LIMITED 39/21 PILRIG HEIGHTS EDINBURGH EH6 5FD Dissolved Company formed on the 2011-10-21
EXCEPTION JEWELLERY LIMITED 1 Ariane Place Leicester LEICESTERSHIRE LE4 5AL Active - Proposal to Strike off Company formed on the 2010-04-12
EXCEPTION PCB LIMITED ALEXANDRA WAY ASHCHURCH BUSINESS CENTRE TEWKESBURY GLOUCESTERSHIRE GL20 8NB Active Company formed on the 1977-11-14
EXCEPTION PCB SOLUTIONS LIMITED C/O EXCEPTION PCB LIMITED ALEXANDRA WAY ASHCHURCH BUSINESS CENTRE TEWKESBURY GLOUCESTERSHIRE GL20 8NB Active Company formed on the 2013-02-28
EXCEPTION RULES LIMITED 22 LEDMORE ROAD CHARLTON KINGS CHELTENHAM ENGLAND GL53 8RA Active - Proposal to Strike off Company formed on the 2012-09-14
EXCEPTION ANALYTICS LIMITED 30 Gordons Way Oxted SURREY RH8 0LW Active Company formed on the 2014-07-07
EXCEPTION HARDWOOD INC. 289 ROUTE 165 SUD C.P. 95 PLESSISVILLE Quebec G6L 2Y6 Dissolved Company formed on the 1999-02-08
EXCEPTION FOODS INC. 1075 AUTOROUTE LAVAL OUEST LAVAL Quebec H7L3W3 Dissolved Company formed on the 1990-07-19
EXCEPTION ONE LONDON LIMITED BANK HOUSE 81 ST JUDES ROAD ENGLEFIELD GREEN SURREY TW20 0DF Dissolved Company formed on the 2015-03-25
EXCEPTION TECHNOLOGIES, LLC 250 S CLINTON ST, SUITE 510 Oneida SYRACUSE NY 13202 Active Company formed on the 2010-12-22
EXCEPTION TO THE RULE FILMS, LLC 50 BRIDGE ST. #413 Kings BROOKLYN NY 11201 Active Company formed on the 2011-05-17
EXCEPTION PROPERTIES LLC 5108 ASHWORTH RD WEST DES MOINES IA 50266 Active Company formed on the 2014-01-22
EXCEPTION LONDON LIMITED BANK HOUSE 81 ST JUDES ROAD ENGLEFIELD GREEN SURREY TW20 0DF Dissolved Company formed on the 2015-04-02
EXCEPTION DEVELOPMENT MANAGEMENT LIMITED BANK HOUSE 81 ST JUDES ROAD ENGLEFIELD GREEN SURREY TW20 0DF Dissolved Company formed on the 2015-04-09
EXCEPTION THIRTEEN INC. 3416 189TH ST SE BOTHELL WA 98012 Dissolved Company formed on the 2004-05-10

Company Officers of EXCEPTION LIMITED

Current Directors
Officer Role Date Appointed
ALAN ALEXANDER ANDERSON
Company Secretary 2002-11-11
ALAN ALEXANDER ANDERSON
Director 2002-11-11
MARTIN ALEXANDER BURKE
Director 2002-11-11
SCOTT MCGLINCHEY
Director 2005-03-28
DAVID FINLAYSON MCLELLAN
Director 2012-04-02
Previous Officers
Officer Role Date Appointed Date Resigned
JOHN JOSEPH BRADY
Director 2003-09-30 2007-04-10
BRIAN REID LTD.
Nominated Secretary 2002-11-11 2002-11-11
STEPHEN MABBOTT LTD.
Nominated Director 2002-11-11 2002-11-11

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ALAN ALEXANDER ANDERSON EXCEPTION MOBILE LIMITED Company Secretary 2006-05-18 CURRENT 2006-05-18 Active - Proposal to Strike off
ALAN ALEXANDER ANDERSON EXCEPTION INVESTMENTS LIMITED Director 2017-10-03 CURRENT 2017-10-03 Active - Proposal to Strike off
ALAN ALEXANDER ANDERSON EXCEPTION HOLDINGS LIMITED Director 2017-10-03 CURRENT 2017-10-03 Active
ALAN ALEXANDER ANDERSON KUMULOS LTD Director 2016-02-26 CURRENT 2015-01-15 Active
ALAN ALEXANDER ANDERSON WARACLE LIMITED Director 2015-12-15 CURRENT 2007-06-13 Active
ALAN ALEXANDER ANDERSON EXCEPTION MOBILE LIMITED Director 2006-05-18 CURRENT 2006-05-18 Active - Proposal to Strike off
MARTIN ALEXANDER BURKE MOZENIX LIMITED Director 2018-04-23 CURRENT 2016-05-11 Active - Proposal to Strike off
MARTIN ALEXANDER BURKE EXCEPTION INVESTMENTS LIMITED Director 2017-10-03 CURRENT 2017-10-03 Active - Proposal to Strike off
MARTIN ALEXANDER BURKE EXCEPTION HOLDINGS LIMITED Director 2017-10-03 CURRENT 2017-10-03 Active
MARTIN ALEXANDER BURKE WARACLE LIMITED Director 2015-12-15 CURRENT 2007-06-13 Active
MARTIN ALEXANDER BURKE EXCEPTION MOBILE LIMITED Director 2006-05-18 CURRENT 2006-05-18 Active - Proposal to Strike off
SCOTT MCGLINCHEY EXCEPTION INVESTMENTS LIMITED Director 2017-10-03 CURRENT 2017-10-03 Active - Proposal to Strike off
SCOTT MCGLINCHEY EXCEPTION HOLDINGS LIMITED Director 2017-10-03 CURRENT 2017-10-03 Active
SCOTT MCGLINCHEY WARACLE LIMITED Director 2015-12-15 CURRENT 2007-06-13 Active
SCOTT MCGLINCHEY YOUNG SCOT ENTERPRISE Director 2013-06-25 CURRENT 1999-12-30 Active
SCOTT MCGLINCHEY EXCEPTION MOBILE LIMITED Director 2012-01-20 CURRENT 2006-05-18 Active - Proposal to Strike off
DAVID FINLAYSON MCLELLAN EXCEPTION MOBILE LIMITED Director 2015-11-09 CURRENT 2006-05-18 Active - Proposal to Strike off

More director information

Advertised Job Vacancies
Job TitleLocationJob descriptionDate posted
IT Service Desk AnalystEdinburghEXCEPTION seek suitably skilled and experienced individuals to work on a busy Triage Desk for one of our key banking clients. You will be: * Managing calls2016-05-12
Project CoordinatorPudseyException seek a number of *Project Coordinators* to work on a shift basis ( *Monday - Friday, 8:30am - 5pm* ) on a substantial branch switch replacement2016-03-07

Jobs results powered by Indeed
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
2023-08-24SMALL COMPANY ACCOUNTS MADE UP TO 31/12/22
2023-08-24FULL ACCOUNTS MADE UP TO 31/12/22
2022-11-18CONFIRMATION STATEMENT MADE ON 08/11/22, WITH NO UPDATES
2022-11-14Register inspection address changed to 4 Lochside Way Edinburgh EH12 9DT
2022-11-14Register inspection address changed to 4 Lochside Way Edinburgh EH12 9DT
2022-09-28SMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2021-11-08CS01CONFIRMATION STATEMENT MADE ON 08/11/21, WITH NO UPDATES
2021-10-05AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/20
2020-12-07AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/19
2020-11-26CS01CONFIRMATION STATEMENT MADE ON 08/11/20, WITH NO UPDATES
2020-10-14PSC05Change of details for Exception Holdings Limited as a person with significant control on 2020-10-13
2020-10-14TM01APPOINTMENT TERMINATED, DIRECTOR DAVID FINLAYSON MCLELLAN
2020-10-13AD01REGISTERED OFFICE CHANGED ON 13/10/20 FROM 3 Lochside Way Edinburgh Park Edinburgh Lothian EH12 9DT Scotland
2019-11-19CS01CONFIRMATION STATEMENT MADE ON 08/11/19, WITH NO UPDATES
2019-07-05AAFULL ACCOUNTS MADE UP TO 31/12/18
2018-11-15CS01CONFIRMATION STATEMENT MADE ON 08/11/18, WITH UPDATES
2018-08-29AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-07-31CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID FINLAYSON MCLELLAN / 31/07/2018
2018-07-31CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SCOTT MCGLINCHEY / 31/07/2018
2018-07-31CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN ALEXANDER BURKE / 31/07/2018
2018-07-31CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN ALEXANDER ANDERSON / 31/07/2018
2018-07-31CH03SECRETARY'S DETAILS CHNAGED FOR MR ALAN ALEXANDER ANDERSON on 2018-07-31
2018-01-26PSC02NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL EXCEPTION HOLDINGS LIMITED
2018-01-26PSC07CESSATION OF EXCEPTION INVESTMENTS LIMITED AS A PSC
2018-01-26PSC02NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL EXCEPTION INVESTMENTS LIMITED
2018-01-26PSC07CESSATION OF EXCEPTION HOLDINGS LTD AS A PSC
2018-01-26PSC02NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL EXCEPTION HOLDINGS LIMITED
2018-01-26PSC07CESSATION OF EXCEPTION INVESTMENTS LIMITED AS A PSC
2018-01-26PSC02NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL EXCEPTION INVESTMENTS LIMITED
2018-01-26PSC07CESSATION OF EXCEPTION HOLDINGS LTD AS A PSC
2017-12-22PSC05Change to person with significant control
2017-12-22PSC07CESSATION OF A PERSON WITH SIGNIFICANT CONTROL AS A PERSON OF SIGNIFICANT CONTROL
2017-12-22LATEST SOC22/12/17 STATEMENT OF CAPITAL;GBP 3
2017-12-22CS01CONFIRMATION STATEMENT MADE ON 08/11/17, WITH UPDATES
2017-12-22PSC02Notification of Exception Investments Limited as a person with significant control on 2017-10-04
2017-06-10AAFULL ACCOUNTS MADE UP TO 31/12/16
2016-11-11LATEST SOC11/11/16 STATEMENT OF CAPITAL;GBP 3
2016-11-11CS01CONFIRMATION STATEMENT MADE ON 11/11/16, WITH UPDATES
2016-11-02AAMDAmended medium type accounts made up to 2015-12-31
2016-01-05AD01REGISTERED OFFICE CHANGED ON 05/01/16 FROM 1 Rutland Square Edinburgh Midlothian EH1 2AS
2015-12-07LATEST SOC07/12/15 STATEMENT OF CAPITAL;GBP 3
2015-12-07AR0111/11/15 ANNUAL RETURN FULL LIST
2015-11-17MR01REGISTRATION OF A CHARGE / CHARGE CODE SC2394010002
2015-04-29AAFULL ACCOUNTS MADE UP TO 31/12/14
2014-11-20LATEST SOC20/11/14 STATEMENT OF CAPITAL;GBP 3
2014-11-20AR0111/11/14 FULL LIST
2014-11-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MARTIN ALEXANDER BURKE / 22/07/2014
2014-04-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13
2013-11-26LATEST SOC26/11/13 STATEMENT OF CAPITAL;GBP 3
2013-11-26AR0111/11/13 FULL LIST
2013-11-26CH03SECRETARY'S CHANGE OF PARTICULARS / MR ALAN ALEXANDER ANDERSON / 01/11/2013
2013-11-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN ALEXANDER ANDERSON / 01/11/2013
2013-11-26AD01REGISTERED OFFICE CHANGED ON 26/11/2013 FROM 1 RUTLAND SQUARE EDINBURGH EH1 2AS
2013-11-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MARTIN ALEXANDER BURKE / 18/09/2013
2013-11-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MARTIN ALEXANDER BURKE / 18/09/2013
2013-11-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN ALEXANDER ANDERSON / 17/07/2013
2013-06-11AD01REGISTERED OFFICE CHANGED ON 11/06/2013 FROM 40 CHARLOTTE SQUARE EDINBURGH EH2 4HQ
2013-05-08AAFULL ACCOUNTS MADE UP TO 31/12/12
2012-11-14AR0111/11/12 FULL LIST
2012-04-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11
2012-04-19AP01DIRECTOR APPOINTED MR DAVID FINLAYSON MCLELLAN
2011-12-06AR0111/11/11 FULL LIST
2011-04-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10
2010-11-22AR0111/11/10 FULL LIST
2010-05-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09
2010-04-22RES01ADOPT ARTICLES 08/03/2010
2009-11-17AR0111/11/09 FULL LIST
2009-06-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08
2008-12-30363aRETURN MADE UP TO 11/11/08; FULL LIST OF MEMBERS
2008-07-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07
2008-02-09363sRETURN MADE UP TO 11/11/07; FULL LIST OF MEMBERS
2007-10-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06
2007-06-04288bDIRECTOR RESIGNED
2006-12-11363sRETURN MADE UP TO 11/11/06; FULL LIST OF MEMBERS
2006-07-12AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2006-03-14410(Scot)PARTIC OF MORT/CHARGE *****
2006-03-09288aNEW DIRECTOR APPOINTED
2005-11-17363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2005-11-17363sRETURN MADE UP TO 11/11/05; FULL LIST OF MEMBERS
2005-08-09AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2004-11-22363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2004-11-22363sRETURN MADE UP TO 11/11/04; FULL LIST OF MEMBERS
2004-08-17AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03
2003-11-14363sRETURN MADE UP TO 11/11/03; FULL LIST OF MEMBERS
2003-11-10353LOCATION OF REGISTER OF MEMBERS
2003-11-03288aNEW DIRECTOR APPOINTED
2003-10-2788(2)RAD 30/09/03--------- £ SI 1@1=1 £ IC 2/3
2003-10-06RES01ALTERATION TO MEMORANDUM AND ARTICLES
2003-03-09225ACC. REF. DATE EXTENDED FROM 30/11/03 TO 31/12/03
2003-01-13287REGISTERED OFFICE CHANGED ON 13/01/03 FROM: 10 ABBEY PARK PLACE DUNFERMLINE FIFE KY12 7NZ
2002-12-17288aNEW DIRECTOR APPOINTED
2002-12-17288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2002-11-13288bSECRETARY RESIGNED
2002-11-13288bDIRECTOR RESIGNED
2002-11-11NEWINCINCORPORATION 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
62020 - Information technology consultancy activities




Licences & Regulatory approval
We could not find any licences issued to EXCEPTION 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 EXCEPTION LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-11-10 Outstanding CLYDESDALE BANK PLC
FLOATING CHARGE 2006-03-14 Outstanding CLYDESDALE BANK PUBLIC LIMITED COMPANY
Creditors
Corporation Tax Due Within One Year 2012-12-31 £ 238,460
Corporation Tax Due Within One Year 2011-12-31 £ 82,916
Creditors Due Within One Year 2012-12-31 £ 1,325,717
Creditors Due Within One Year 2011-12-31 £ 639,423
Other Taxation Social Security Within One Year 2012-12-31 £ 92,137
Other Taxation Social Security Within One Year 2011-12-31 £ 29,583
Trade Creditors Within One Year 2012-12-31 £ 727,028
Trade Creditors Within One Year 2011-12-31 £ 334,113

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-12-31

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 EXCEPTION LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2012-12-31 £ 293,176
Current Assets 2012-12-31 £ 1,867,095
Current Assets 2011-12-31 £ 775,548
Debtors 2012-12-31 £ 1,573,919
Debtors 2011-12-31 £ 775,476
Debtors Due Within One Year 2012-12-31 £ 1,573,919
Debtors Due Within One Year 2011-12-31 £ 775,476
Shareholder Funds 2012-12-31 £ 552,812
Shareholder Funds 2011-12-31 £ 141,092
Tangible Fixed Assets 2012-12-31 £ 11,434
Tangible Fixed Assets 2011-12-31 £ 4,967

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of EXCEPTION LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for EXCEPTION LIMITED
Trademarks
We have not found any records of EXCEPTION LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for EXCEPTION 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 (62020 - Information technology consultancy activities) as EXCEPTION LIMITED are:

CAPITA BUSINESS SERVICES LTD £ 19,902,467
CGI IT UK LIMITED £ 904,956
AGILISYS PROFESSIONAL SERVICES LIMITED £ 886,818
CAPITA INFORMATION LIMITED £ 863,580
ENTSERV UK LIMITED £ 574,391
LUMESSE LIMITED £ 564,900
TRUSTMARQUE SOLUTIONS LIMITED £ 456,674
UNIT4 BUSINESS SOFTWARE LIMITED £ 451,175
ESRI (UK) LIMITED £ 385,223
METHODS BUSINESS AND DIGITAL TECHNOLOGY LIMITED £ 384,544
CAPITA BUSINESS SERVICES LTD £ 700,474,714
CAPGEMINI UK PLC £ 97,628,689
SPECIALIST COMPUTER CENTRES PLC £ 69,881,449
CAPITA IT SERVICES (BSF) LIMITED £ 68,332,680
COMPUTACENTER (UK) LIMITED £ 56,627,795
SOPRA STERIA LIMITED £ 46,866,747
GRANICUS LIMITED £ 43,644,291
RICOH UK LIMITED £ 43,289,686
TRUSTMARQUE SOLUTIONS LIMITED £ 36,582,527
ENTERPRISE SERVICES DEFENCE AND SECURITY UK LIMITED £ 28,950,221
CAPITA BUSINESS SERVICES LTD £ 700,474,714
CAPGEMINI UK PLC £ 97,628,689
SPECIALIST COMPUTER CENTRES PLC £ 69,881,449
CAPITA IT SERVICES (BSF) LIMITED £ 68,332,680
COMPUTACENTER (UK) LIMITED £ 56,627,795
SOPRA STERIA LIMITED £ 46,866,747
GRANICUS LIMITED £ 43,644,291
RICOH UK LIMITED £ 43,289,686
TRUSTMARQUE SOLUTIONS LIMITED £ 36,582,527
ENTERPRISE SERVICES DEFENCE AND SECURITY UK LIMITED £ 28,950,221
CAPITA BUSINESS SERVICES LTD £ 700,474,714
CAPGEMINI UK PLC £ 97,628,689
SPECIALIST COMPUTER CENTRES PLC £ 69,881,449
CAPITA IT SERVICES (BSF) LIMITED £ 68,332,680
COMPUTACENTER (UK) LIMITED £ 56,627,795
SOPRA STERIA LIMITED £ 46,866,747
GRANICUS LIMITED £ 43,644,291
RICOH UK LIMITED £ 43,289,686
TRUSTMARQUE SOLUTIONS LIMITED £ 36,582,527
ENTERPRISE SERVICES DEFENCE AND SECURITY UK LIMITED £ 28,950,221
Contracts
Contracts Awarded
CustomerDescription Contract award date Value
Government Procurement Service Business and management consultancy and related services 2013/4/17

Government Procurement Service as the Contracting Authority has put in place a pan government collaborative Framework Agreement primarily for use by or on behalf of Central Government departments and other contracting bodies identified at VI.3 in the Contract Notice (and any future successors to these organisations), which include Central Government Departments and their Arm's Length Bodies and Agencies, Non Departmental Public Bodies, NHS bodies and Local Authorities. These contracting bodies have a need for business and management consultancy and related services.

Outgoings
Business Rates/Property Tax
No properties were found where EXCEPTION 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 EXCEPTION 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 EXCEPTION 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.