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

EXCITECH LIMITED

The Grainger Suite Regent Centre, Gosforth, Newcastle Upon Tyne, NE3 3PF,
Company Registration Number
01894184
Private Limited Company
Active

Company Overview

About Excitech Ltd
EXCITECH LIMITED was founded on 1985-03-11 and has its registered office in Newcastle Upon Tyne. The organisation's status is listed as "Active". Excitech 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
EXCITECH LIMITED
 
Legal Registered Office
The Grainger Suite Regent Centre
Gosforth
Newcastle Upon Tyne
NE3 3PF
Other companies in EN3
 
Previous Names
EXCITECH COMPUTERS LIMITED28/09/2004
Filing Information
Company Number 01894184
Company ID Number 01894184
Date formed 1985-03-11
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2023-12-31
Account next due 2025-09-30
Latest return 2024-07-06
Return next due 2025-07-20
Type of accounts GROUP
VAT Number /Sales tax ID GB427145168  
Last Datalog update: 2024-08-19 12:10:10
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for EXCITECH 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 EXCITECH LIMITED
The following companies were found which have the same name as EXCITECH LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
Excitech Entertainment Company Inc. 6300 rue Auteuil Suite121 Brossard Quebec J4Z 3P2 Dissolved Company formed on the 2002-09-01
EXCITECH INC. NV Permanently Revoked Company formed on the 2003-01-29
EXCITECH INC Delaware Unknown
EXCITECH PROJECTS LIMITED 123 KESTEVEN WALK PETERBOROUGH CAMBRIDGESHIRE PE1 5DT Dissolved Company formed on the 2014-05-27
EXCITECH PTY LIMITED NSW 2430 Active Company formed on the 2002-06-12
EXCITECH PTE. LTD. MIDDLE ROAD Singapore 188976 Active Company formed on the 2015-06-03
EXCITECH USA INC. 18 ERITA LANE Suffolk SMITHTOWN NY 11787 Active Company formed on the 2013-09-18
EXCITECH USA, INC. 131 E COURT ST - BOWLING GREEN OH 43402 Active Company formed on the 2013-12-23

Company Officers of EXCITECH LIMITED

Current Directors
Officer Role Date Appointed
PETER BLAKE
Company Secretary 2013-05-24
ADRIAN ROBERT ATKINSON
Director 1991-09-18
LEIGH ATKINSON
Director 2006-06-19
PETER BLAKE
Director 2015-07-01
DAVID ALED HUGHES
Director 2015-07-01
Previous Officers
Officer Role Date Appointed Date Resigned
STEPHEN ROBERT ROUSE
Director 2006-06-19 2017-06-30
ROBERT JOHN GARRETT
Director 2006-06-19 2014-01-30
PAMELA ATKINSON
Company Secretary 2006-11-30 2013-05-24
TIMOTHY HARE BATES
Director 2006-06-19 2008-10-13
ANUP JENTILAL SHAH
Company Secretary 2006-05-30 2006-11-30
EVA NEWMAN
Company Secretary 1991-09-18 2006-05-30
ANTHONY NEWMAN
Director 1991-09-18 2002-08-23

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ADRIAN ROBERT ATKINSON COMPUTER AIDED BUSINESS SYSTEMS LIMITED Director 2017-06-16 CURRENT 1998-03-09 Active - Proposal to Strike off
PETER BLAKE COMPUTER AIDED BUSINESS SYSTEMS LIMITED Director 2017-06-16 CURRENT 1998-03-09 Active - Proposal to Strike off
DAVID ALED HUGHES WILLOWHAYNE MANAGEMENT NUMBER 2 LTD Director 2017-07-26 CURRENT 2004-01-06 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
2024-08-19CONFIRMATION STATEMENT MADE ON 06/07/24, WITH NO UPDATES
2024-07-16GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/23
2023-10-13GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/22
2023-08-11CONFIRMATION STATEMENT MADE ON 06/07/23, WITH NO UPDATES
2023-07-11REGISTERED OFFICE CHANGED ON 11/07/23 FROM Design Technology Centre 8 Kinetic Crescent Innova Business Park Enfield Middlesex EN3 7XH
2023-06-08GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/21
2023-03-05Compulsory strike-off action has been discontinued
2023-02-28FIRST GAZETTE notice for compulsory strike-off
2022-07-18CS01CONFIRMATION STATEMENT MADE ON 06/07/22, WITH NO UPDATES
2022-04-12AP01DIRECTOR APPOINTED SVEINUNG VIK
2022-04-12TM01APPOINTMENT TERMINATED, DIRECTOR BOEL INGELA ELISABET NORLANDER
2022-04-07AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/20
2022-03-10DISS40Compulsory strike-off action has been discontinued
2022-03-08GAZ1FIRST GAZETTE notice for compulsory strike-off
2021-09-01CS01CONFIRMATION STATEMENT MADE ON 06/07/21, WITH NO UPDATES
2020-12-29AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/19
2020-08-03TM01APPOINTMENT TERMINATED, DIRECTOR ADRIAN ROBERT ATKINSON
2020-07-14CS01CONFIRMATION STATEMENT MADE ON 06/07/20, WITH UPDATES
2020-02-07RES13Resolutions passed:
  • Articles 6.2 to 6.15 (inclusive) of the companys articles be disapplied in respect to share transfer proposed to be made on or about the date of this resolution 14/01/2020
2020-02-07SH03Purchase of own shares
2020-01-27SH10Particulars of variation of rights attached to shares
2020-01-27SH0116/01/20 STATEMENT OF CAPITAL GBP 28654.0
2020-01-27RES12Resolution of varying share rights or name
2020-01-24SH06Cancellation of shares. Statement of capital on 2020-01-14 GBP 28,587.0
2020-01-20TM01APPOINTMENT TERMINATED, DIRECTOR DAVID ALED HUGHES
2020-01-17PSC07CESSATION OF ADRIAN ROBERT ATKINSON AS A PERSON OF SIGNIFICANT CONTROL
2020-01-17PSC02Notification of Addnode Group Ab as a person with significant control on 2020-01-16
2020-01-17CH01Director's details changed for Boel Ingela Elisabet Norlander on 2020-01-16
2020-01-17TM02Termination of appointment of Peter Blake on 2020-01-16
2020-01-17TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW FOSTER
2020-01-17AP01DIRECTOR APPOINTED JENS KOLLSERUD
2020-01-16MEM/ARTSARTICLES OF ASSOCIATION
2020-01-16RES01ADOPT ARTICLES 16/01/20
2020-01-11AA01Previous accounting period shortened from 31/01/20 TO 31/12/19
2020-01-10MEM/ARTSARTICLES OF ASSOCIATION
2020-01-07RES01ADOPT ARTICLES 07/01/20
2019-12-09MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2019-11-19AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/19
2019-07-19CS01CONFIRMATION STATEMENT MADE ON 06/07/19, WITH NO UPDATES
2019-07-15AP01DIRECTOR APPOINTED MRS ARTI MITTAGUNTA
2019-07-12AP01DIRECTOR APPOINTED MR ANDREW FOSTER
2018-10-10RES01ADOPT ARTICLES 10/10/18
2018-07-06CS01CONFIRMATION STATEMENT MADE ON 06/07/18, WITH UPDATES
2018-07-02CS01CONFIRMATION STATEMENT MADE ON 01/07/18, WITH NO UPDATES
2017-12-18AAMDAmended full accounts made up to 2017-01-31
2017-11-02AAFULL ACCOUNTS MADE UP TO 31/01/17
2017-07-07LATEST SOC07/07/17 STATEMENT OF CAPITAL;GBP 28587
2017-07-07CS01CONFIRMATION STATEMENT MADE ON 01/07/17, WITH UPDATES
2017-07-04TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN ROBERT ROUSE
2017-03-06AAFULL ACCOUNTS MADE UP TO 31/05/16
2017-02-14MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 5
2017-01-31AA01Previous accounting period shortened from 31/05/17 TO 31/01/17
2016-07-18RES01ADOPT ARTICLES 18/07/16
2016-07-01LATEST SOC01/07/16 STATEMENT OF CAPITAL;GBP 28000
2016-07-01CS01CONFIRMATION STATEMENT MADE ON 01/07/16, WITH UPDATES
2016-02-12AAFULL ACCOUNTS MADE UP TO 31/05/15
2015-10-13LATEST SOC13/10/15 STATEMENT OF CAPITAL;GBP 28000
2015-10-13AR0118/09/15 ANNUAL RETURN FULL LIST
2015-10-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ADRIAN ROBERT ATKINSON / 01/07/2015
2015-10-13CH01DIRECTOR'S CHANGE OF PARTICULARS / LEIGH ATKINSON / 01/10/2014
2015-07-10AP01DIRECTOR APPOINTED MR DAVID ALED HUGHES
2015-07-09AP01DIRECTOR APPOINTED MR PETER BLAKE
2015-05-28AUDAUDITOR'S RESIGNATION
2015-03-11AAFULL ACCOUNTS MADE UP TO 31/05/14
2014-10-19LATEST SOC19/10/14 STATEMENT OF CAPITAL;GBP 28000
2014-10-19AR0118/09/14 ANNUAL RETURN FULL LIST
2014-09-18LATEST SOC18/09/14 STATEMENT OF CAPITAL;GBP 28000
2014-09-18SH0601/05/14 STATEMENT OF CAPITAL GBP 28000.0
2014-09-18SH0615/04/14 STATEMENT OF CAPITAL GBP 28000.0
2014-09-18SH0603/04/14 STATEMENT OF CAPITAL GBP 28000.0
2014-09-18SH0631/03/14 STATEMENT OF CAPITAL GBP 28000.0
2014-09-18SH03RETURN OF PURCHASE OF OWN SHARES
2014-09-18SH03RETURN OF PURCHASE OF OWN SHARES
2014-09-18SH0130/04/14 STATEMENT OF CAPITAL GBP 67528.0
2014-09-18SH0111/04/14 STATEMENT OF CAPITAL GBP 35830.0
2014-09-18SH0103/04/14 STATEMENT OF CAPITAL GBP 35722.0
2014-09-18SH0126/03/14 STATEMENT OF CAPITAL GBP 35722
2014-09-18SH0129/01/14 STATEMENT OF CAPITAL GBP 75250
2014-03-18SH0618/03/14 STATEMENT OF CAPITAL GBP 28000.0
2014-03-07SH03RETURN OF PURCHASE OF OWN SHARES
2014-02-10SH0129/01/14 STATEMENT OF CAPITAL GBP 28000
2014-01-31TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT GARRETT
2013-12-09AAFULL ACCOUNTS MADE UP TO 31/05/13
2013-09-20AR0118/09/13 FULL LIST
2013-09-20AP03SECRETARY APPOINTED MR PETER BLAKE
2013-09-19CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERT JOHN GARRETT / 19/09/2013
2013-09-19CH01DIRECTOR'S CHANGE OF PARTICULARS / LEIGH ATKINSON / 18/09/2013
2013-09-19CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN ROBERT ROUSE / 19/09/2013
2013-08-02SH0602/08/13 STATEMENT OF CAPITAL GBP 28000.00
2013-08-02SH03RETURN OF PURCHASE OF OWN SHARES
2013-07-05CH03CHANGE PERSON AS SECRETARY
2013-07-04TM02APPOINTMENT TERMINATED, SECRETARY PAMELA ATKINSON
2013-02-27AAFULL ACCOUNTS MADE UP TO 31/05/12
2012-10-02AR0118/09/12 NO CHANGES
2012-03-31MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8
2012-03-02AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/05/11
2011-10-19AR0118/09/11 NO CHANGES
2011-02-24AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/05/10
2010-10-18AR0118/09/10 FULL LIST
2010-02-09AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/05/09
2009-11-12AR0118/09/09 FULL LIST
2009-02-23AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/05/08
2008-11-04363aRETURN MADE UP TO 18/09/08; FULL LIST OF MEMBERS
2008-11-04353LOCATION OF REGISTER OF MEMBERS
2008-11-03288cDIRECTOR'S CHANGE OF PARTICULARS / ADRIAN ATKINSON / 19/09/2007
2008-10-15288bAPPOINTMENT TERMINATED DIRECTOR TIMOTHY BATES
2008-08-12287REGISTERED OFFICE CHANGED ON 12/08/2008 FROM 2-3 SOVEREIGN BUSINESS CENTRE STOCKINGSWATER LANE ENFIELD MIDDLESEX EN3 7JX
2008-04-03395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7
2007-12-19AAFULL ACCOUNTS MADE UP TO 31/05/07
2007-10-04363aRETURN MADE UP TO 18/09/07; FULL LIST OF MEMBERS
2007-07-10169£ IC 35000/31500 03/05/07 £ SR 350000@.01=3500
2007-06-08RES13AGREEMENTS 03/05/07
2007-06-08122CONSO 15/05/07
2007-06-08RES12VARYING SHARE RIGHTS AND NAMES
2007-06-08RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-01-10AAFULL ACCOUNTS MADE UP TO 31/05/06
2007-01-03395PARTICULARS OF MORTGAGE/CHARGE
2006-12-22288bSECRETARY RESIGNED
2006-12-22288aNEW SECRETARY APPOINTED
2006-10-13363aRETURN MADE UP TO 18/09/06; FULL LIST OF MEMBERS
2006-10-13353LOCATION OF REGISTER OF MEMBERS
2006-07-17288aNEW DIRECTOR APPOINTED
2006-07-17288aNEW DIRECTOR APPOINTED
2006-07-17288aNEW DIRECTOR APPOINTED
2006-07-17288aNEW DIRECTOR APPOINTED
2006-06-08288bSECRETARY RESIGNED
2006-06-08288aNEW SECRETARY APPOINTED
2006-06-02403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-06-02403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-06-02403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-02-15AAFULL ACCOUNTS MADE UP TO 31/05/05
2005-10-24363aRETURN MADE UP TO 18/09/05; FULL LIST OF MEMBERS
2005-06-03395PARTICULARS OF MORTGAGE/CHARGE
2004-11-16287REGISTERED OFFICE CHANGED ON 16/11/04 FROM: UNIT 4 SOVEREIGN BUSINESS CENTRE STOCKINGSWATER LANE ENFIELD MIDDX EN3 7JX
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

62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62020 - Information technology consultancy activities

62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62030 - Computer facilities management activities

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 EXCITECH 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 EXCITECH LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 8
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 7
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2012-03-31 Outstanding NATIONAL WESTMINSTER BANK PLC
THIRD PARTY LEGAL CHARGE 2008-04-03 Outstanding NATIONAL WESTMINSTER BANK PLC
LEASE 2007-01-03 Outstanding SLA PROPERTY COMPANY LIMITED
RENT DEPOSIT DEED 2005-06-03 Satisfied MRS CHARLOTTE ANNE TOWNSHEND, JAMES REGINALD TOWNSHEND & ILCHESTER TRUSTEE COMPANY LIMITED
LEGAL CHARGE 1999-09-03 Satisfied GIROBANK PLC
LEGAL MORTGAGE 1998-06-30 Satisfied NATIONAL WESTMINSTER BANK PLC
MORTGAGE DEBENTURE 1994-07-07 Outstanding NATIONAL WESTMINSTER BANK PLC
DEBENTURE 1990-07-23 Satisfied ALLIANCE & LEICESTER BUILDING SOCIETY.
Filed Financial Reports
Annual Accounts
2015-05-31
Annual Accounts
2014-05-31

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 EXCITECH LIMITED

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

EXCITECH LIMITED owns 6 domain names.

designproductivity.co.uk   exactprice.co.uk   eclsecurity.co.uk   excitech.co.uk   fxsh.co.uk   fxspace.co.uk  

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

Government spend with EXCITECH LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Runnymede Borough Council 2017-2 GBP £310
Portsmouth City Council 2016-4 GBP £1,009 Communications and computing
Gloucester City Council 2016-2 GBP £5,240 AUTOCAD MAINTENANCE 16/17
Gloucester City Council 2015-11 GBP £1,428 Autocad Architecture 2016
City of Lincoln Council 2015-4 GBP £665 IT Costs
Derbyshire County Council 2015-3 GBP £4,014
London Borough of Wandsworth 2015-2 GBP £765 EQUIPMENT, FURNITURE & MATS
Runnymede Borough Council 2015-2 GBP £8,978
London Borough of Newham 2014-12 GBP £1,260 CASHLESS SYSTEM > USER SOFTWARE/LICENCES
City of London 2014-12 GBP £513 Communications & Computing
Derbyshire County Council 2014-11 GBP £2,295
London Borough of Newham 2014-10 GBP £11,244 PRINTING CHARGES INTERNAL > PRINTING CHARGES INTERNAL
London Borough of Merton 2014-10 GBP £627 Equip-Purchases
London City Hall 2014-10 GBP £3,197 SOFTWARE MAINTENANCE
Bath & North East Somerset Council 2014-9 GBP £3,070 Software Support
City of London 2014-8 GBP £2,505 Fees & Services
Warwickshire County Council 2014-8 GBP £25,028 Software
Sheffield City Council 2014-8 GBP £1,975
Derbyshire County Council 2014-7 GBP £10,406
Daventry District Council 2014-7 GBP £1,230 AUTOCAD ARCHITECTURE 2015 SUBS
Mansfield District Council 2014-7 GBP £6,783
Essex County Council 2014-7 GBP £878
CHARNWOOD BOROUGH COUNCIL 2014-7 GBP £4,208 Software Ann Charges/Maint Costs
London Borough of Haringey 2014-6 GBP £795
Dartford Borough Council 2014-6 GBP £710
London Borough of Newham 2014-6 GBP £7,328 CONSULTANTS FEES
London Borough of Haringey 2014-5 GBP £700
Newcastle City Council 2014-5 GBP £900
Portsmouth City Council 2014-5 GBP £1,165 Communications and computing
Warwickshire County Council 2014-5 GBP £1,080 Software
London Borough of Newham 2014-5 GBP £6,351 USER SOFTWARE/LICENCES
Gloucester City Council 2014-5 GBP £5,405 Subscription 2014
Bath & North East Somerset Council 2014-5 GBP £52,060 Software Purchase
Warrington Borough Council 2014-5 GBP £630 Consult.& Prof. Serv
Bristol City Council 2014-5 GBP £30,255
London Borough of Hillingdon 2014-4 GBP £4,195
Derbyshire County Council 2014-4 GBP £54,748
Kent County Council 2014-4 GBP £10,200 Computer and Other IT Expenditure (Software)
Portsmouth City Council 2014-4 GBP £1,073 Communications and computing
Epsom & Ewell Borough Council 2014-4 GBP £3,294 Software and hardware maintenance
Bristol City Council 2014-4 GBP £33,968
Lincoln City Council 2014-4 GBP £650
London Borough of Haringey 2014-3 GBP £1,590
City of London 2014-3 GBP £1,755
London Borough of Hammersmith and Fulham 2014-3 GBP £915
Daventry District Council 2014-3 GBP £1,525 AUTOCAD SUBS 12 MONTHS RENEWAL
Kent County Council 2014-3 GBP £17,700 Computer and Other IT Expenditure (Software)
Warwickshire County Council 2014-3 GBP £1,755 Software
Bristol City Council 2014-3 GBP £3,720
Warwickshire County Council 2014-2 GBP £2,115 Software
Bath & North East Somerset Council 2014-2 GBP £3,170 Misc. Costs
Essex County Council 2014-2 GBP £190
London Borough of Newham 2014-2 GBP £780 CONFERENCE EXPENSES STAFF
London Borough of Ealing 2014-2 GBP £1,070
Bristol City Council 2014-2 GBP £875
City of London 2014-1 GBP £2,430
Hastings Borough Council 2014-1 GBP £1,330 Supplies and Services
Wandsworth Council 2013-12 GBP £750
London Borough of Wandsworth 2013-12 GBP £750 EQUIPMENT, FURNITURE & MATS
Derbyshire County Council 2013-12 GBP £5,616
Wolverhampton City Council 2013-11 GBP £0
London City Hall 2013-10 GBP £396 Software Maintenance
Vale of White Horse District Council 2013-10 GBP £2,680
Wolverhampton City Council 2013-10 GBP £1,231
Bristol City Council 2013-10 GBP £11,368
Sandwell Metroplitan Borough Council 2013-10 GBP £1,830
East Hants Council 2013-9 GBP £-1,187
Merton Council 2013-8 GBP £4,688
London Borough of Merton 2013-8 GBP £4,688
Kent County Council 2013-8 GBP £12,255 Computer and Other IT Expenditure (Software)
Telford and Wrekin Council 2013-8 GBP £515
Gloucester City Council 2013-8 GBP £6,855
The Borough of Calderdale 2013-8 GBP £3,354 Communications And Computers
Mansfield District Council 2013-7 GBP £2,060
City of London 2013-7 GBP £595 Grants & Subscriptions
Warwickshire County Council 2013-7 GBP £8,359 Software
Daventry District Council 2013-7 GBP £1,190 AUTOCAD ARCHITECTURE 2014 SUBS
Dartford Borough Council 2013-7 GBP £630
Warwickshire County Council 2013-5 GBP £10,660 Software
Portsmouth City Council 2013-5 GBP £1,730 Communications and computing
Crawley Borough Council 2013-5 GBP £1,025
Derbyshire County Council 2013-4 GBP £51,842
Manchester City Council 2013-4 GBP £5,460
London City Hall 2013-4 GBP £12,377 Computer Software
Kent County Council 2013-4 GBP £24,023 Computer and Other IT Expenditure (Software)
Warrington Borough Council 2013-4 GBP £16,710 Computer Software - Maintenance
Crawley Borough Council 2013-4 GBP £2,850
Bristol City Council 2013-3 GBP £7,853
Lincoln City Council 2013-3 GBP £630
Daventry District Council 2013-3 GBP £1,375 AUTOCAD SUBS RENEWAL 12MTHS FROM 24.03.13
Norfolk County Council 2013-3 GBP £11,135
Essex County Council 2013-3 GBP £360
Guildford Borough Council 2013-3 GBP £3,572
City of Westminster Council 2013-2 GBP £1,125
Derbyshire County Council 2013-2 GBP £1,989
Kent County Council 2013-2 GBP £11,623 Computer and Other IT Expenditure (Software)
London Borough of Ealing 2013-1 GBP £1,000
Bath & North East Somerset Council 2013-1 GBP £986 PCB Misc. Costs
Bristol City Council 2013-1 GBP £875
Daventry District Council 2013-1 GBP £1,140 AUTOCAD ARCHITECTURE 2013 SUBS
Derbyshire County Council 2013-1 GBP £3,712
Wandsworth Council 2012-12 GBP £650
London Borough of Wandsworth 2012-12 GBP £650 EQUIPMENT, FURNITURE & MATS
City of London 2012-12 GBP £1,524 Repairs & Maintenance
Bath & North East Somerset Council 2012-11 GBP £3,407 PCB Misc. Costs
Derbyshire County Council 2012-11 GBP £3,019
Warwickshire County Council 2012-11 GBP £3,070 Training - External
Warwickshire County Council 2012-10 GBP £3,400 Training - External
Derbyshire County Council 2012-10 GBP £950
Bristol City Council 2012-10 GBP £6,000
South Holland District Coucnil 2012-9 GBP £1,250
Daventry District Council 2012-9 GBP £1,150 AUTOCAD ARCHITECTURE 2013 SUBS
Warwickshire County Council 2012-8 GBP £9,855 Software
Warrington Borough Council 2012-7 GBP £13,110 Computer Software - Maintenance
South Holland District Coucnil 2012-7 GBP £1,270
Norfolk County Council 2012-6 GBP £1,770
The Borough of Calderdale 2012-6 GBP £3,392 Communications And Computers
Vale of White Horse District Council 2012-6 GBP £2,076
Dartford Borough Council 2012-5 GBP £575
Bristol City Council 2012-5 GBP £81,972
London Borough of Ealing 2012-5 GBP £1,410
Devon County Council 2012-5 GBP £480
Portsmouth City Council 2012-5 GBP £1,640 Equipment, furniture and materials
Crawley Borough Council 2012-5 GBP £7,473
Bristol City Council 2012-4 GBP £3,492
Lincoln City Council 2012-4 GBP £575
City of London 2012-4 GBP £504 Communications & Computing
Daventry District Council 2012-4 GBP £1,405 MAP 3D, AUTOCAD LT & ARCHITECTURE 2012 SUBS
Bristol City Council 2012-3 GBP £3,364
Guildford Borough Council 2012-3 GBP £3,800
London Borough of Brent 2012-3 GBP £650
Derbyshire County Council 2012-3 GBP £39,519
Crawley Borough Council 2012-3 GBP £2,386
Bristol City Council 2012-2 GBP £5,453
Gateshead Council 2012-2 GBP £885 Third Party Payments
London Borough of Barnet Council 2012-1 GBP £15,938 Sware Lic & Supprt
Hastings Borough Council 2012-1 GBP £500 Departmental Systems
Crawley Borough Council 2012-1 GBP £1,350
Shepway District Council 2011-12 GBP £1,900
Tunbridge Wells Borough Council 2011-12 GBP £2,457 3590
Daventry District Council 2011-11 GBP £1,150 AUTOCAD ARCHITECTURE 2012 SUBS
Royal Borough of Greenwich 2011-11 GBP £3,923
Crawley Borough Council 2011-11 GBP £1,350
Vale of White Horse District Council 2011-9 GBP £1,455
Daventry District Council 2011-7 GBP £1,150 AUTOCAD ARCHITECTURE 2012 SUBS
CHARNWOOD BOROUGH COUNCIL 2011-6 GBP £3,376 Software Ann Charges/Maint Costs
Crawley Borough Council 2011-6 GBP £2,462
Devon County Council 2011-6 GBP £450
CHARNWOOD BOROUGH COUNCIL 2011-5 GBP £3,376 Software Ann Charges/Maint Costs
Carlisle City Council 2011-5 GBP £757
Dartford Borough Council 2011-5 GBP £575
City of London 2011-5 GBP £1,025 Communications & Computing
Bristol City Council 2011-5 GBP £60,521 SOFTWARE MAINTENANCE & DISASTER RECOVERY
Bristol City Council 2011-4 GBP £1,095 FACILITIES MANAGEMENT
Portsmouth City Council 2011-4 GBP £1,730 Equipment, furniture and materials
Daventry District Council 2011-4 GBP £1,355 ARCHITECTURE SUBS & MAP SUBS RENEWAL
London Borough of Merton 2011-4 GBP £4,080
Spelthorne Borough Council 2011-4 GBP £750 Software Packages
Derbyshire County Council 2011-3 GBP £37,986
London Borough of Ealing 2011-3 GBP £1,410
Rotherham Metropolitan Borough Council 2011-3 GBP £23,753
Carlisle City Council 2011-3 GBP £1,625
Shepway District Council 2011-2 GBP £1,925
Bristol City Council 2011-2 GBP £2,127 SOFTWARE MAINTENANCE & DISASTER RECOVERY
Tunbridge Wells Borough Council 2011-2 GBP £910 3570
Manchester City Council 2011-2 GBP £895 I T Provision
Gloucester City Council 2011-1 GBP £2,085
Warrington Borough Council 2010-11 GBP £562 Computer Software - Maintenance
Daventry District Council 2010-10 GBP £1,150 AUTOCAD ARCHITECTURE 2011 SUBS (12 MONTHS) RENEWAL
Warrington Borough Council 2010-7 GBP £13,780 Computer Hardware - Curriculum
London Borough of Ealing 2010-6 GBP £1,355
Daventry District Council 2010-6 GBP £1,150 AUTOCAD 12MONTHS RENEWAL FROM 28/07/10
South Cambridgeshire District Council 2010-5 GBP £795 Computer Software Purchase
Dudley Metropolitan Council 2010-5 GBP £2,075
Surrey County Council 2010-4 GBP £2,685
Dartford Borough Council 2010-4 GBP £550
London Borough of Ealing 2010-3 GBP £7,370
Tunbridge Wells Borough Council 2010-1 GBP £806
Bath & North East Somerset Council 0-0 GBP £11,218 PCB Misc. Costs
City of London 0-0 GBP £3,441 Communications & Computing

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 EXCITECH 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.
Import/Export of Goods
Goods imported/exported by EXCITECH LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2018-11-0085234990
2018-11-0085234990
2018-08-0085234920
2018-08-0085234920
2018-06-0085234920
2018-06-0085234920
2018-06-0085234990
2018-06-0085234990
2018-05-0085234990
2018-05-0085234990
2018-04-0085234990
2018-04-0085234990
2018-01-0085234990
2018-01-0085234990
2016-10-0084715000Processing units for automatic data-processing machines, whether or not containing in the same housing one or two of the following types of unit: storage units, input units, output units (excl. those of heading 8471.41 or 8471.49 and excl. peripheral units)
2016-07-0085234945Optical discs for laser reading systems, recorded, for reproducing representations of instructions, data, sound, and image recorded in a machine-readable binary form, and capable of being manipulated or providing interactivity to a user, by means of an automatic data-processing machine
2016-06-0085234999Optical media, recorded, for reproducing sound or image (excl. discs for laser reading systems, those for reproducing representations of instructions, data, sound, and image recorded in a machine-readable binary form, and capable of being manipulated or providing interactivity to a user, by means of an automatic data-processing machine and goods of chapter 37)
2016-03-0084715000Processing units for automatic data-processing machines, whether or not containing in the same housing one or two of the following types of unit: storage units, input units, output units (excl. those of heading 8471.41 or 8471.49 and excl. peripheral units)
2016-02-0085234993Optical media, recorded, for reproducing representations of instructions, data, sound, and image recorded in a machine-readable binary form, and capable of being manipulated or providing interactivity to a user, by means of an automatic data-processing machine (excl. discs for laser reading systems)
2015-08-0084715000Processing units for automatic data-processing machines, whether or not containing in the same housing one or two of the following types of unit: storage units, input units, output units (excl. those of heading 8471.41 or 8471.49 and excl. peripheral units)
2015-08-0085044030Static converters of a kind used with telecommunication apparatus, automatic data-processing machines and units thereof
2014-06-0185234945Optical discs for laser reading systems, recorded, for reproducing representations of instructions, data, sound, and image recorded in a machine-readable binary form, and capable of being manipulated or providing interactivity to a user, by means of an automatic data-processing machine
2014-06-0185234999Optical media, recorded, for reproducing sound or image (excl. discs for laser reading systems, those for reproducing representations of instructions, data, sound, and image recorded in a machine-readable binary form, and capable of being manipulated or providing interactivity to a user, by means of an automatic data-processing machine and goods of chapter 37)
2014-01-0185234925Optical discs for laser reading systems, recorded, for reproducing phenomena (excl. those for reproducing sound or image, and goods of chapter 37)
2013-12-0185234999Optical media, recorded, for reproducing sound or image (excl. discs for laser reading systems, those for reproducing representations of instructions, data, sound, and image recorded in a machine-readable binary form, and capable of being manipulated or providing interactivity to a user, by means of an automatic data-processing machine and goods of chapter 37)
2013-08-0185234925Optical discs for laser reading systems, recorded, for reproducing phenomena (excl. those for reproducing sound or image, and goods of chapter 37)
2013-07-0185234959Optical discs for laser reading systems, recorded, for reproducing sound and image or image only (excl. digital versatile discs "DVD" and discs for reproducing representations of instructions, data, sound, and image recorded in a machine-readable binary form, and capable of being manipulated or providing interactivity to a user, by means of an automatic data-processing machine)
2013-03-0185234951Digital versatile discs "DVD", recorded, for reproducing sound and image or image only (excl. for reproducing representations of instructions, data, sound, and image recorded in a machine-readable binary form, and capable of being manipulated or providing interactivity to a user, by means of an automatic data-processing machine)
2013-02-0185234999Optical media, recorded, for reproducing sound or image (excl. discs for laser reading systems, those for reproducing representations of instructions, data, sound, and image recorded in a machine-readable binary form, and capable of being manipulated or providing interactivity to a user, by means of an automatic data-processing machine and goods of chapter 37)
2012-12-0185234951Digital versatile discs "DVD", recorded, for reproducing sound and image or image only (excl. for reproducing representations of instructions, data, sound, and image recorded in a machine-readable binary form, and capable of being manipulated or providing interactivity to a user, by means of an automatic data-processing machine)
2012-12-0185234993Optical media, recorded, for reproducing representations of instructions, data, sound, and image recorded in a machine-readable binary form, and capable of being manipulated or providing interactivity to a user, by means of an automatic data-processing machine (excl. discs for laser reading systems)
2012-08-0185234999Optical media, recorded, for reproducing sound or image (excl. discs for laser reading systems, those for reproducing representations of instructions, data, sound, and image recorded in a machine-readable binary form, and capable of being manipulated or providing interactivity to a user, by means of an automatic data-processing machine and goods of chapter 37)
2012-07-0185234945Optical discs for laser reading systems, recorded, for reproducing representations of instructions, data, sound, and image recorded in a machine-readable binary form, and capable of being manipulated or providing interactivity to a user, by means of an automatic data-processing machine
2012-03-0185234999Optical media, recorded, for reproducing sound or image (excl. discs for laser reading systems, those for reproducing representations of instructions, data, sound, and image recorded in a machine-readable binary form, and capable of being manipulated or providing interactivity to a user, by means of an automatic data-processing machine and goods of chapter 37)
2012-02-0185234925Optical discs for laser reading systems, recorded, for reproducing phenomena (excl. those for reproducing sound or image, and goods of chapter 37)
2012-02-0185234945Optical discs for laser reading systems, recorded, for reproducing representations of instructions, data, sound, and image recorded in a machine-readable binary form, and capable of being manipulated or providing interactivity to a user, by means of an automatic data-processing machine
2012-01-0185234951Digital versatile discs "DVD", recorded, for reproducing sound and image or image only (excl. for reproducing representations of instructions, data, sound, and image recorded in a machine-readable binary form, and capable of being manipulated or providing interactivity to a user, by means of an automatic data-processing machine)
2012-01-0185234999Optical media, recorded, for reproducing sound or image (excl. discs for laser reading systems, those for reproducing representations of instructions, data, sound, and image recorded in a machine-readable binary form, and capable of being manipulated or providing interactivity to a user, by means of an automatic data-processing machine and goods of chapter 37)
2011-11-0185234045
2011-10-0185232939Magnetic tapes and magnetic discs, recorded, for reproducing sound or image (excl. for reproducing representations of instructions, data, sound, and image recorded in a machine-readable binary form, and capable of being manipulated or providing interactivity to a user, by means of an automatic data-processing machine and goods of chapter 37)
2011-10-0185234025
2011-10-0185234045
2011-09-0185234045
2011-08-0185234045
2011-06-0185234045
2011-03-0185234025
2011-03-0185234045
2011-02-0184713000Data-processing machines, automatic, portable, weighing <= 10 kg, consisting of at least a central processing unit, a keyboard and a display (excl. peripheral units)
2011-02-0185234045
2011-01-0185234045
2010-12-0185234045
2010-09-0185234045
2010-07-0185234025
2010-04-0185234045
2010-01-0185234045

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded EXCITECH 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 EXCITECH 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.