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

EBBON GROUP LIMITED

WOOTTON BUSINESS PARK, BESSELSLEIGH ROAD, WOOTTON, OXFORDSHIRE, OX13 6FD,
Company Registration Number
00722865
Private Limited Company
Active

Company Overview

About Ebbon Group Ltd
EBBON GROUP LIMITED was founded on 1962-05-02 and has its registered office in Wootton. The organisation's status is listed as "Active". Ebbon Group Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
EBBON GROUP LIMITED
 
Legal Registered Office
WOOTTON BUSINESS PARK
BESSELSLEIGH ROAD
WOOTTON
OXFORDSHIRE
OX13 6FD
Other companies in OX2
 
Previous Names
EBBON-DACS LIMITED03/10/2022
Filing Information
Company Number 00722865
Company ID Number 00722865
Date formed 1962-05-02
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/11/2022
Account next due 31/08/2024
Latest return 10/07/2015
Return next due 07/08/2016
Type of accounts GROUP
VAT Number /Sales tax ID GB334322335  
Last Datalog update: 2023-08-06 12:00:37
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for EBBON GROUP 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 EBBON GROUP LIMITED

Current Directors
Officer Role Date Appointed
GEORGINA SUZANNE FORBES
Company Secretary 2005-11-16
CRAIG ROBERT GIBBIN
Director 2009-01-20
ROBERT MARK PILKINGTON
Director 2000-06-26
Previous Officers
Officer Role Date Appointed Date Resigned
KEVIN PAUL GODFREY
Director 2012-10-03 2016-11-30
PETER DAVID HOLMES
Director 2007-11-28 2016-11-30
OSAMA SAAD AL HADDAD
Director 2009-07-22 2013-12-13
MOUNIR BARAKAT
Director 2005-05-05 2009-08-27
MAHMOUD NAFOUSI
Director 2004-03-29 2007-12-07
JOHN LESLIE KEENAN
Director 2005-05-06 2006-04-24
PETER DAVID HOLMES
Company Secretary 2004-11-09 2005-11-16
GRAEME RICHARD WILLIS
Director 2004-05-17 2005-11-01
EDWARD GERARD FRANCIS MCCABE
Director 1993-05-04 2005-05-06
CATHERINE ANN GEORGE
Company Secretary 2001-08-15 2004-11-09
THOMAS DAVID COLIN ASHFIELD
Director 2001-08-15 2001-10-01
MOHAMMED SAMIR HAMADEH
Director 2000-05-31 2001-10-01
EMMA JOANNE AHL
Company Secretary 1997-06-23 2001-08-15
EMMA JOANNE AHL
Director 2001-01-26 2001-08-15
RUPERT FRANCIS JOHN CARINGTON
Director 2000-05-31 2000-12-31
GRAEME RICHARD WILLIS
Director 1999-07-21 2000-06-26
RUPERT FRANCIS JOHN CARINGTON
Director 1997-12-02 2000-05-31
JOHN YOU-HSUNG WEI
Director 1997-12-02 2000-05-31
CHRISTOPHER STANTON GRIFFITHS
Director 1993-05-04 1997-12-02
CHRISTOPHER STANTON GRIFFITHS
Company Secretary 1993-08-31 1997-06-23
KEITH BRIAN HILL
Director 1991-07-10 1993-09-03
RONALD GEORGE LEE
Company Secretary 1991-07-10 1993-08-31
RONALD GEORGE LEE
Director 1991-07-10 1993-08-31
ROGER JOHN SMITH
Director 1991-07-10 1992-12-03

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GEORGINA SUZANNE FORBES OXFORD PROPERTY COMPANY LIMITED Company Secretary 2005-11-16 CURRENT 1944-10-02 Dissolved 2017-03-21
GEORGINA SUZANNE FORBES JAMEEL PROPERTY HOLDINGS LIMITED Company Secretary 2005-11-16 CURRENT 1992-02-27 Dissolved 2017-03-21
GEORGINA SUZANNE FORBES HARTWELL 2015 LIMITED Company Secretary 2005-11-16 CURRENT 1947-02-14 Dissolved 2017-01-31
GEORGINA SUZANNE FORBES HARTWELL INSURANCE SERVICES LIMITED Company Secretary 2005-11-16 CURRENT 1986-03-26 Dissolved 2017-03-21
GEORGINA SUZANNE FORBES HARTWELL MOTOR CONTRACTS LIMITED Company Secretary 2005-11-16 CURRENT 1970-02-18 Dissolved 2017-03-21
GEORGINA SUZANNE FORBES HARTWELL PROPERTY INVESTMENT COMPANY LIMITED Company Secretary 2005-11-16 CURRENT 1993-04-20 Dissolved 2017-03-21
GEORGINA SUZANNE FORBES CURZON STREET PROPERTIES LIMITED Company Secretary 2005-11-16 CURRENT 1992-02-27 Dissolved 2017-03-21
GEORGINA SUZANNE FORBES TRIMOCO LIMITED Company Secretary 2005-11-16 CURRENT 1981-06-17 Dissolved 2017-03-21
GEORGINA SUZANNE FORBES SEVEN SPIRES INVESTMENTS (UK) LIMITED Company Secretary 2005-11-16 CURRENT 2003-04-14 Dissolved 2017-03-21
GEORGINA SUZANNE FORBES SEVEN SPIRES PROPERTY MANAGEMENT LIMITED Company Secretary 2005-11-16 CURRENT 2003-04-14 Dissolved 2017-03-21
GEORGINA SUZANNE FORBES HARTWELL EAST LIMITED Company Secretary 2005-11-16 CURRENT 2002-05-08 Dissolved 2017-03-21
GEORGINA SUZANNE FORBES HARTWELL SOUTH LIMITED Company Secretary 2005-11-16 CURRENT 2002-05-08 Dissolved 2017-03-21
GEORGINA SUZANNE FORBES HARTWELL WEST LIMITED Company Secretary 2005-11-16 CURRENT 2002-05-08 Dissolved 2017-03-21
GEORGINA SUZANNE FORBES BESTPRICECAR.COM LIMITED Company Secretary 2005-11-16 CURRENT 2003-08-08 Dissolved 2017-03-21
GEORGINA SUZANNE FORBES HARTWELL NORTH LIMITED Company Secretary 2005-11-16 CURRENT 2002-05-08 Dissolved 2017-05-02
GEORGINA SUZANNE FORBES HARTWELLS GARAGES,LIMITED Company Secretary 2005-11-16 CURRENT 1946-07-22 Active - Proposal to Strike off
GEORGINA SUZANNE FORBES MOTOMEDICS LIMITED Company Secretary 2005-11-16 CURRENT 1971-06-18 Active - Proposal to Strike off
GEORGINA SUZANNE FORBES HARTFORD MOTORS LIMITED Company Secretary 2005-11-16 CURRENT 1933-04-24 Active - Proposal to Strike off
GEORGINA SUZANNE FORBES HARTWELL MOTORS LIMITED Company Secretary 2005-11-16 CURRENT 1967-09-04 Active - Proposal to Strike off
GEORGINA SUZANNE FORBES AUTAVIS LIMITED Company Secretary 2005-11-16 CURRENT 1946-07-22 Active
GEORGINA SUZANNE FORBES FORD & SLATER GROUP LIMITED Company Secretary 2005-11-16 CURRENT 1965-02-02 Active
GEORGINA SUZANNE FORBES HARTWELL AUTOMOTIVE GROUP LIMITED Company Secretary 2005-11-16 CURRENT 1919-09-02 Active
GEORGINA SUZANNE FORBES OAKHILL GROUP LIMITED Company Secretary 2005-11-16 CURRENT 1990-03-05 Active
GEORGINA SUZANNE FORBES HARTWELL HOLDINGS LIMITED Company Secretary 2005-11-16 CURRENT 1990-06-21 Active
GEORGINA SUZANNE FORBES HARTWELL SERVICES LIMITED Company Secretary 2005-11-16 CURRENT 1995-09-25 Active
GEORGINA SUZANNE FORBES THE TRADING AND FINANCE CORPORATION LIMITED Company Secretary 2005-11-16 CURRENT 1953-11-25 Active - Proposal to Strike off
GEORGINA SUZANNE FORBES HARTWELL FINANCE LIMITED Company Secretary 2005-11-16 CURRENT 1900-11-19 Active
GEORGINA SUZANNE FORBES HARTWELL PLC Company Secretary 2005-11-16 CURRENT 1919-05-20 Active
GEORGINA SUZANNE FORBES HARTWELLS DEVELOPMENTS LIMITED Company Secretary 2005-11-16 CURRENT 1984-08-31 Active
GEORGINA SUZANNE FORBES BEST QUOTE DIRECT LIMITED Company Secretary 2005-11-16 CURRENT 1926-02-17 Active
CRAIG ROBERT GIBBIN HARTWELL PLC Director 2018-05-02 CURRENT 1919-05-20 Active
CRAIG ROBERT GIBBIN INGENIA TECHNOLOGY (U.K.) LIMITED Director 2013-06-24 CURRENT 2006-10-12 Active - Proposal to Strike off
CRAIG ROBERT GIBBIN AMBIT TECHNOLOGY LIMITED Director 2010-05-11 CURRENT 2010-05-11 Active
CRAIG ROBERT GIBBIN RACE FARM MANAGEMENT COMPANY LIMITED Director 2008-06-19 CURRENT 2006-03-10 Active
ROBERT MARK PILKINGTON HARTWELL PLC Director 2018-05-02 CURRENT 1919-05-20 Active
ROBERT MARK PILKINGTON AMBIT TECHNOLOGY LIMITED Director 2010-05-11 CURRENT 2010-05-11 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
2024-04-09APPOINTMENT TERMINATED, DIRECTOR ATIQ REHMAN
2024-04-09TM01APPOINTMENT TERMINATED, DIRECTOR ATIQ REHMAN
2023-07-26CONFIRMATION STATEMENT MADE ON 10/07/23, WITH NO UPDATES
2023-07-26CS01CONFIRMATION STATEMENT MADE ON 10/07/23, WITH NO UPDATES
2023-07-08GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/11/22
2023-07-08AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/11/22
2023-01-10APPOINTMENT TERMINATED, DIRECTOR ZAID AL-AIFARI
2023-01-10TM01APPOINTMENT TERMINATED, DIRECTOR ZAID AL-AIFARI
2022-10-20AAMDAmended group accounts made up to 2021-11-30
2022-10-03Company name changed ebbon-dacs LIMITED\certificate issued on 03/10/22
2022-10-03CERTNMCompany name changed ebbon-dacs LIMITED\certificate issued on 03/10/22
2022-09-02GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/11/21
2022-09-02AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/11/21
2022-07-26CS01CONFIRMATION STATEMENT MADE ON 10/07/22, WITH NO UPDATES
2022-06-07AP01DIRECTOR APPOINTED MR OMAR YOUSEF JAMIL
2021-07-27CS01CONFIRMATION STATEMENT MADE ON 10/07/21, WITH NO UPDATES
2021-05-17AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/11/20
2020-09-22AAFULL ACCOUNTS MADE UP TO 30/11/19
2020-07-15CS01CONFIRMATION STATEMENT MADE ON 10/07/20, WITH NO UPDATES
2020-04-16AP01DIRECTOR APPOINTED MR ATIQ REHMAN
2020-04-14AP01DIRECTOR APPOINTED MR ZAID AL-AIFARI
2020-04-08TM02Termination of appointment of Georgina Suzanne Forbes on 2020-04-08
2019-07-29CS01CONFIRMATION STATEMENT MADE ON 10/07/19, WITH NO UPDATES
2019-07-10AAFULL ACCOUNTS MADE UP TO 30/11/18
2019-01-07PSC07CESSATION OF OSAMA AL HADDAD AS A PERSON OF SIGNIFICANT CONTROL
2018-10-29CH01Director's details changed for Mr Craig Robert Gibbin on 2018-10-29
2018-10-29CH03SECRETARY'S DETAILS CHNAGED FOR MRS GEORGINA SUZANNE FORBES on 2018-10-29
2018-08-29MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2018-08-10AAFULL ACCOUNTS MADE UP TO 30/11/17
2018-07-17CS01CONFIRMATION STATEMENT MADE ON 10/07/18, WITH NO UPDATES
2018-02-21AD01REGISTERED OFFICE CHANGED ON 21/02/18 FROM Wooton Business Park Besselsleigh Road Wooton Oxon OX13 6FD England
2018-01-31AD01REGISTERED OFFICE CHANGED ON 31/01/18 FROM Faringdon Road Cumnor Oxford Oxfordshire OX2 9QY
2017-09-27AASMALL COMPANY ACCOUNTS MADE UP TO 30/11/16
2017-08-14CS01CONFIRMATION STATEMENT MADE ON 10/07/17, WITH UPDATES
2016-12-13TM01APPOINTMENT TERMINATED, DIRECTOR KEVIN PAUL GODFREY
2016-12-07TM01APPOINTMENT TERMINATED, DIRECTOR PETER DAVID HOLMES
2016-10-17LATEST SOC17/10/16 STATEMENT OF CAPITAL;GBP 9695000
2016-10-17CS01CONFIRMATION STATEMENT MADE ON 10/07/16, WITH UPDATES
2016-09-08AAFULL ACCOUNTS MADE UP TO 30/11/15
2015-09-10AAFULL ACCOUNTS MADE UP TO 30/11/14
2015-08-03LATEST SOC03/08/15 STATEMENT OF CAPITAL;GBP 9695000
2015-08-03AR0110/07/15 ANNUAL RETURN FULL LIST
2014-09-03AAFULL ACCOUNTS MADE UP TO 30/11/13
2014-07-28LATEST SOC28/07/14 STATEMENT OF CAPITAL;GBP 9695000
2014-07-28AR0110/07/14 ANNUAL RETURN FULL LIST
2014-04-04TM01APPOINTMENT TERMINATED, DIRECTOR OSAMA HADDAD
2013-07-12AR0110/07/13 ANNUAL RETURN FULL LIST
2013-06-21AAFULL ACCOUNTS MADE UP TO 30/11/12
2013-05-28AUDAUDITOR'S RESIGNATION
2013-05-21AUDAUDITOR'S RESIGNATION
2012-11-13CC04STATEMENT OF COMPANY'S OBJECTS
2012-11-13RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2012-11-13RES01ALTER ARTICLES 05/11/2012
2012-10-09AP01DIRECTOR APPOINTED KEVIN PAUL GODFREY
2012-07-12AR0110/07/12 FULL LIST
2012-04-17AAFULL ACCOUNTS MADE UP TO 30/11/11
2011-07-21AR0110/07/11 FULL LIST
2011-04-20AAFULL ACCOUNTS MADE UP TO 30/11/10
2010-07-29AR0110/07/10 FULL LIST
2010-05-14AAFULL ACCOUNTS MADE UP TO 30/11/09
2009-09-02RES13TERMANATING DIRECTORS APPOINTMENT 27/08/2009
2009-09-02288bAPPOINTMENT TERMINATED DIRECTOR MOUNIR BARAKAT
2009-07-28363aRETURN MADE UP TO 10/07/09; FULL LIST OF MEMBERS
2009-07-23288aDIRECTOR APPOINTED OSAMA SAAD AL HADDAD
2009-05-27AAFULL ACCOUNTS MADE UP TO 30/11/08
2009-02-10288cDIRECTOR'S CHANGE OF PARTICULARS / ROBERT PILKINGTON / 30/01/2009
2009-02-10288aDIRECTOR APPOINTED CRAIG ROBERT GIBBIN
2008-12-17288cSECRETARY'S CHANGE OF PARTICULARS / GEORGINA FORBES / 01/12/2008
2008-08-06190LOCATION OF DEBENTURE REGISTER
2008-08-06363aRETURN MADE UP TO 10/07/08; FULL LIST OF MEMBERS
2008-07-22AAFULL ACCOUNTS MADE UP TO 30/11/07
2007-12-31288aNEW DIRECTOR APPOINTED
2007-12-31288bDIRECTOR RESIGNED
2007-08-29190LOCATION OF DEBENTURE REGISTER
2007-08-23363aRETURN MADE UP TO 10/07/07; FULL LIST OF MEMBERS
2007-08-05AAFULL ACCOUNTS MADE UP TO 30/11/06
2006-10-05AAFULL ACCOUNTS MADE UP TO 30/11/05
2006-09-07288cSECRETARY'S PARTICULARS CHANGED
2006-08-11363aRETURN MADE UP TO 10/07/06; FULL LIST OF MEMBERS
2006-07-21288cDIRECTOR'S PARTICULARS CHANGED
2006-05-05288bDIRECTOR RESIGNED
2005-12-05288bSECRETARY RESIGNED
2005-12-05288aNEW SECRETARY APPOINTED
2005-11-25288bDIRECTOR RESIGNED
2005-10-07AAFULL ACCOUNTS MADE UP TO 30/11/04
2005-08-04363aRETURN MADE UP TO 10/07/05; FULL LIST OF MEMBERS
2005-05-31288bDIRECTOR RESIGNED
2005-05-31288aNEW DIRECTOR APPOINTED
2005-05-26288aNEW DIRECTOR APPOINTED
2004-12-22123NC INC ALREADY ADJUSTED 16/12/04
2004-12-22RES01ALTERATION TO MEMORANDUM AND ARTICLES
2004-12-22MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2004-12-22RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2004-12-22RES04£ NC 8700000/16000000 16/
2004-12-22RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2004-12-2288(2)RAD 16/12/04--------- £ SI 3895000@1=3895000 £ IC 5800000/9695000
2004-11-18288aNEW SECRETARY APPOINTED
2004-11-18288bSECRETARY RESIGNED
2004-11-01353LOCATION OF REGISTER OF MEMBERS
2004-08-04288cDIRECTOR'S PARTICULARS CHANGED
2004-08-02363aRETURN MADE UP TO 10/07/04; FULL LIST OF MEMBERS
2004-07-26288cSECRETARY'S PARTICULARS CHANGED
2004-06-09AAFULL ACCOUNTS MADE UP TO 30/11/03
2004-05-25288aNEW DIRECTOR APPOINTED
2004-04-20288aNEW DIRECTOR APPOINTED
2003-10-14363aRETURN MADE UP TO 10/07/03; FULL LIST OF MEMBERS
2003-09-29AAFULL ACCOUNTS MADE UP TO 30/11/02
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 EBBON GROUP 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 EBBON GROUP LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 1990-09-05 Outstanding BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2013-11-30
Annual Accounts
2012-11-30
Annual Accounts
2011-11-30
Annual Accounts
2010-11-30
Annual Accounts
2009-11-30
Annual Accounts
2008-11-30

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 EBBON GROUP LIMITED

Intangible Assets
Patents

Intellectual Property Patents Registered by EBBON GROUP LIMITED

EBBON GROUP LIMITED has registered 1 patents

GB2374690 ,

Domain Names

EBBON GROUP LIMITED owns 9 domain names.

jaguarbath.co.uk   usedjagsbath.co.uk   usedjaguarbath.co.uk   usedjaguarsbath.co.uk   bestpricecarservice.co.uk   bestpricevandirect.co.uk   tradetogo.co.uk   trade2go.co.uk   ebbondacs.co.uk  

Trademarks
We have not found any records of EBBON GROUP LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for EBBON GROUP 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 EBBON GROUP 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 EBBON GROUP 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 EBBON GROUP 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 EBBON GROUP 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.