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

DENSITRON TECHNOLOGIES LIMITED

30 Finsbury Square, London, EC2A 1AG,
Company Registration Number
01962726
Private Limited Company
Liquidation

Company Overview

About Densitron Technologies Ltd
DENSITRON TECHNOLOGIES LIMITED was founded on 1985-11-21 and has its registered office in London. The organisation's status is listed as "Liquidation". Densitron Technologies Limited is a Private Limited Company registered in 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
DENSITRON TECHNOLOGIES LIMITED
 
Legal Registered Office
30 Finsbury Square
London
EC2A 1AG
Other companies in EC4N
 
Telephone0195-954-2000
 
Filing Information
Company Number 01962726
Company ID Number 01962726
Date formed 1985-11-21
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 2018-12-31
Account next due 30/06/2021
Latest return 31/05/2016
Return next due 28/06/2017
Type of accounts FULL
VAT Number /Sales tax ID GB425282070  
Last Datalog update: 2023-03-05 18:40:21
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for DENSITRON TECHNOLOGIES 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 DENSITRON TECHNOLOGIES LIMITED

Current Directors
Officer Role Date Appointed
TIMOTHY STEWART PEARSON
Company Secretary 2002-09-05
WOON HING ALLEN CHONG
Director 2018-03-19
HEATHER JANE HALL
Director 2016-10-01
NICHOLAS CHARLES LEOPOLD JARMANY
Director 2016-01-20
JONATHAN FRANCIS JAYAL
Director 2015-12-09
GARY PAUL MULLINS
Director 2016-01-19
Previous Officers
Officer Role Date Appointed Date Resigned
DUNCAN EDWARD JOHNS
Director 2017-04-03 2018-03-13
MICHAEL JOHN PEAGRAM
Director 2015-11-20 2017-04-03
GRAHAME RITCHIE FALCONER
Director 2004-08-31 2016-10-31
TIMOTHY STEWART PEARSON
Director 2007-04-12 2016-10-01
JOHN KEVIN FARRELL
Director 2010-01-01 2015-11-10
JAN GUSTAF LENNART HOLMSTROM
Director 2007-10-23 2015-11-10
RICHARD ERNEST LANE
Director 2005-07-01 2014-03-31
GREGORY MARK HAYES
Director 2007-04-12 2012-03-07
RALPH PETER BABER
Director 2005-05-24 2008-08-08
ROBERT ST JOHN SMITH
Director 2002-02-15 2006-12-31
MARK PAUL BENJAMIN MERRETT
Director 2005-04-26 2005-05-20
COLIN PETER BONSEY
Director 2004-03-04 2005-04-26
PHILIP JAMES LAWLER
Director 2003-03-26 2005-04-26
NICHOLAS CHARLES LEOPOLD JARMANY
Director 2000-05-16 2005-02-01
DAVID KEVIN MCQUIGGAN
Director 2000-05-16 2004-04-28
RUPERT JAMES PHILIP MORTON
Director 2003-03-26 2004-01-24
THOMAS CRAWFORD GRAY
Director 1995-01-06 2003-01-08
GERALD WHIELDON LEAHY
Director 1995-07-01 2003-01-08
CLIFFORD HARDCASTLE
Director 1992-05-31 2002-11-05
IAN DANIEL SIBSON
Company Secretary 1992-05-31 2002-08-30
MARGARET ELIZABETH MARTIN
Director 1992-05-31 2001-02-28
DAVID ROYSTON PHILIP
Director 1995-11-01 2000-09-07
SHIGEMI DEGAWA
Director 1992-05-31 1997-09-24
TAKASHI KASHIWAGI
Director 1994-05-19 1997-09-24
RICHARD MICHAEL DRISCOLL
Director 1992-05-31 1996-03-08
DAVID ROBERT LING
Director 1992-05-31 1995-09-29
PETER JOHN HARROP
Director 1992-06-10 1994-05-11
ANDREW DAVID GREENAWAY
Director 1992-05-31 1993-10-13
WILLIAM THOMAS MOONIE
Director 1992-05-31 1993-02-11

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
TIMOTHY STEWART PEARSON DENSITRON LAND LIMITED Company Secretary 2007-10-04 CURRENT 2007-10-04 Liquidation
TIMOTHY STEWART PEARSON NEXTEQ UK LIMITED Company Secretary 2002-09-05 CURRENT 1969-11-21 Active
TIMOTHY STEWART PEARSON DENSITRON COMPUTER SOLUTIONS LIMITED Company Secretary 2002-09-05 CURRENT 1982-02-26 Liquidation
WOON HING ALLEN CHONG NEXTEQ UK LIMITED Director 2018-03-19 CURRENT 1969-11-21 Active
HEATHER JANE HALL NEXTEQ UK LIMITED Director 2018-04-16 CURRENT 1969-11-21 Active
JONATHAN FRANCIS JAYAL NEXTEQ UK LIMITED Director 2016-10-31 CURRENT 1969-11-21 Active
JONATHAN FRANCIS JAYAL DENSITRON COMPUTER SOLUTIONS LIMITED Director 2016-10-31 CURRENT 1982-02-26 Liquidation
JONATHAN FRANCIS JAYAL DENSITRON LAND LIMITED Director 2016-10-31 CURRENT 2007-10-04 Liquidation
JONATHAN FRANCIS JAYAL OLED DISPLAY SOLUTIONS LIMITED Director 2016-10-31 CURRENT 2009-11-19 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-03-05Final Gazette dissolved via compulsory strike-off
2022-09-13Voluntary liquidation Statement of receipts and payments to 2022-07-29
2021-09-08MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 6
2021-08-13AD01REGISTERED OFFICE CHANGED ON 13/08/21 FROM Aisle Barn 100 High Street Balsham Cambridge CB21 4EP England
2021-08-13600Appointment of a voluntary liquidator
2021-08-13LRESSPResolutions passed:
  • Special resolution to wind up on 2021-07-30
2021-08-13LIQ01Voluntary liquidation declaration of solvency
2021-06-01CS01CONFIRMATION STATEMENT MADE ON 31/05/21, WITH NO UPDATES
2020-08-21TM01APPOINTMENT TERMINATED, DIRECTOR GUY LEIGHTON MILLWARD
2020-06-10CS01CONFIRMATION STATEMENT MADE ON 31/05/20, WITH NO UPDATES
2020-05-31AA01Current accounting period extended from 31/12/19 TO 30/06/20
2020-05-30TM01APPOINTMENT TERMINATED, DIRECTOR SIMON ELLIOT JONES
2020-05-27MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 019627260007
2020-05-26AP01DIRECTOR APPOINTED MR GUY LEIGHTON MILLWARD
2020-05-22TM01APPOINTMENT TERMINATED, DIRECTOR MARTYN ANDREW GATES
2020-01-14TM01APPOINTMENT TERMINATED, DIRECTOR HEATHER JANE HALL
2019-06-25AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-06-11CS01CONFIRMATION STATEMENT MADE ON 31/05/19, WITH UPDATES
2019-04-17TM01APPOINTMENT TERMINATED, DIRECTOR WOON HING ALLEN CHONG
2019-04-17AP01DIRECTOR APPOINTED SIMON JONES
2019-01-07TM02Termination of appointment of Timothy Stewart Pearson on 2018-12-31
2018-10-05AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-06-05CS01CONFIRMATION STATEMENT MADE ON 31/05/18, WITH NO UPDATES
2018-04-05AP01DIRECTOR APPOINTED MR WOON HING ALLEN CHONG
2018-04-05AP01DIRECTOR APPOINTED MR WOON HING ALLEN CHONG
2018-03-13TM01APPOINTMENT TERMINATED, DIRECTOR DUNCAN EDWARD JOHNS
2017-09-25AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-06-02LATEST SOC02/06/17 STATEMENT OF CAPITAL;GBP 696691.06
2017-06-02CS01CONFIRMATION STATEMENT MADE ON 31/05/17, WITH UPDATES
2017-04-11TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL JOHN PEAGRAM
2017-04-11AP01DIRECTOR APPOINTED MR DUNCAN EDWARD JOHNS
2016-12-08TM01APPOINTMENT TERMINATED, DIRECTOR GRAHAME RITCHIE FALCONER
2016-10-12TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY STEWART PEARSON
2016-10-12AP01DIRECTOR APPOINTED MRS HEATHER JANE HALL
2016-10-12AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-06-14LATEST SOC14/06/16 STATEMENT OF CAPITAL;GBP 696691.06
2016-06-14AR0131/05/16 ANNUAL RETURN FULL LIST
2016-01-20AP01DIRECTOR APPOINTED MR NICHOLAS CHARLES LEOPOLD JARMANY
2016-01-19AP01DIRECTOR APPOINTED MR GARY PAUL MULLINS
2016-01-12MEM/ARTSARTICLES OF ASSOCIATION
2015-12-23RES01ADOPT ARTICLES 23/12/15
2015-12-16MR01REGISTRATION OF A CHARGE / CHARGE CODE 019627260008
2015-12-16MR01REGISTRATION OF A CHARGE / CHARGE CODE 019627260007
2015-12-09AP01DIRECTOR APPOINTED MR JONATHAN JAYAL
2015-12-09AUDAUDITOR'S RESIGNATION
2015-12-07AD01REGISTERED OFFICE CHANGED ON 07/12/2015 FROM 4TH FLOOR 72 CANNON STREET LONDON EC4N 6AE UNITED KINGDOM
2015-11-23AP01DIRECTOR APPOINTED MR MICHAEL JOHN PEAGRAM
2015-11-18MEM/ARTSARTICLES OF ASSOCIATION
2015-11-18RES13SCHEME OF ARRANGEMENT 03/11/2015
2015-11-18RES13SCHEME OF ARRANGEMENT 03/11/2015
2015-11-16MARREREGISTRATION MEMORANDUM AND ARTICLES
2015-11-16RES02REREG PLC TO PRI; RES02 PASS DATE:16/11/2015
2015-11-16CERT10CERTIFICATE OF REREGISTRATION FROM PLC TO PRIVATE
2015-11-16RR02APPLICATION BY A PUBLIC COMPANY FOR RE-REGISTRATION AS A PRIVATE LIMITED COMPANY
2015-11-11TM01APPOINTMENT TERMINATED, DIRECTOR JAN HOLMSTROM
2015-11-11TM01APPOINTMENT TERMINATED, DIRECTOR JOHN FARRELL
2015-11-11OCSCHEME OF ARRANGEMENT
2015-10-06RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2015-10-06RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2015-10-06RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2015-10-06RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2015-10-06RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2015-07-06AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14
2015-06-12LATEST SOC12/06/15 STATEMENT OF CAPITAL;GBP 696691.06
2015-06-12AR0131/05/15 NO MEMBER LIST
2014-08-06LATEST SOC06/08/14 STATEMENT OF CAPITAL;GBP 696691.06
2014-08-06AR0131/05/14 BULK LIST
2014-06-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13
2014-04-08TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD LANE
2013-06-21AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12
2013-06-21AR0131/05/13 NO CHANGES
2012-06-22AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11
2012-06-19AR0131/05/12 NO MEMBER LIST
2012-03-13TM01APPOINTMENT TERMINATED, DIRECTOR GREGORY HAYES
2011-10-13MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2011-07-01AR0131/05/11 FULL LIST
2011-06-30AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10
2011-05-12SH1912/05/11 STATEMENT OF CAPITAL GBP 696691.06
2011-05-12OC138REDUCTION OF ISS CAPITAL AND MINUTE (OC)
2011-05-12CERT15REDUCTION OF ISSUED CAPITAL
2011-05-12RES06REDUCE ISSUED CAPITAL 12/04/2011
2010-09-07AD01REGISTERED OFFICE CHANGED ON 07/09/2010 FROM FLOOR 5 145 CANNON STREET LONDON EC4N 5BP
2010-09-07AD01REGISTERED OFFICE CHANGED ON 07/09/2010 FROM, FLOOR 5 145 CANNON STREET, LONDON, EC4N 5BP
2010-08-13MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2010-06-17AR0131/05/10 BULK LIST
2010-06-15AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09
2010-06-11CH01DIRECTOR'S CHANGE OF PARTICULARS / GREGORY MARK HAYES / 30/05/2010
2010-06-11CH03SECRETARY'S CHANGE OF PARTICULARS / MR TIMOTHY STEWART PEARSON / 30/05/2010
2010-06-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD ERNEST LANE / 30/05/2010
2010-06-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JAN GUSTAF LENNART HOLMSTROM / 30/05/2010
2010-06-11CH01DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY STEWART PEARSON / 30/05/2010
2010-06-11CH01DIRECTOR'S CHANGE OF PARTICULARS / GRAHAME RITCHIE FALCONER / 30/05/2010
2010-02-19AP01DIRECTOR APPOINTED MR JOHN KEVIN FARRELL
2009-08-21288bAPPOINTMENT TERMINATED DIRECTOR SIMON WHARMBY
2009-07-03363aRETURN MADE UP TO 31/05/09; BULK LIST AVAILABLE SEPARATELY
2009-06-30288cDIRECTOR'S CHANGE OF PARTICULARS / GREGORY HAYES / 18/06/2009
2009-06-19AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/08
2008-08-18288bAPPOINTMENT TERMINATED DIRECTOR RALPH BABER
2008-07-25AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/07
2008-07-01363sRETURN MADE UP TO 31/05/08; BULK LIST AVAILABLE SEPARATELY
2008-04-30288aDIRECTOR APPOINTED JAN GUSTAF LENNART HOLMSTROM
2008-04-30288aDIRECTOR APPOINTED SIMON ALEXANDER ROBIN WHARMBY
2008-01-0888(3)PARTICULARS OF CONTRACT RELATING TO SHARES
2008-01-0888(2)RAD 21/12/07--------- £ SI 5000000@.05=250000 £ IC 3233455/3483455
2007-10-25AAMDAMENDED GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/06
2007-09-19CERT21REDUCTION OF SHARE PREMIUM
2007-09-19RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2007-09-13OCCANCEL SHARE PREM ACCOUNT
2007-08-15RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2007-08-15RES04£ NC 4500000/7000000 07/0
2007-07-23AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/06
2007-07-02363(190)LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED
2007-07-02363sRETURN MADE UP TO 31/05/07; BULK LIST AVAILABLE SEPARATELY
2007-06-25288aNEW DIRECTOR APPOINTED
2007-06-20288aNEW DIRECTOR APPOINTED
2007-06-05395PARTICULARS OF MORTGAGE/CHARGE
2007-02-14403bDECLARATION OF MORTGAGE CHARGE RELEASED/CEASED
2007-02-13403bDECLARATION OF MORTGAGE CHARGE RELEASED/CEASED
2007-01-21288bDIRECTOR RESIGNED
2006-08-16AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/05
2006-07-03395PARTICULARS OF MORTGAGE/CHARGE
2006-06-23363sRETURN MADE UP TO 31/05/06; BULK LIST AVAILABLE SEPARATELY
2005-10-11287REGISTERED OFFICE CHANGED ON 11/10/05 FROM: UNIT 4 AIRPORT TRADING ESTATE BIGGIN HILL WESTERHAM KENT TN16 3BW
2005-09-02RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2005-09-02RES08AUTHORITY TO PURCHASE SHARES OUT OF CAPITAL
2005-07-13288aNEW DIRECTOR APPOINTED
2005-06-14363sRETURN MADE UP TO 31/05/05; BULK LIST AVAILABLE SEPARATELY
2005-06-13288aNEW DIRECTOR APPOINTED
2005-06-02288bDIRECTOR RESIGNED
2005-05-19AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/04
2005-05-09288aNEW DIRECTOR APPOINTED
2005-05-05288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to DENSITRON TECHNOLOGIES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notices to Creditors2021-08-06
Appointment of Liquidators2021-08-06
Resolutions for Winding-up2021-08-06
Fines / Sanctions
No fines or sanctions have been issued against DENSITRON TECHNOLOGIES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 8
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 8
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-12-10 Outstanding BARCLAYS BANK PLC
2015-12-10 Outstanding BARCLAYS BANK PLC
RENT DEPOSIT DEED 2010-08-13 Outstanding MILTON (BVI) LIMITED
LEGAL CHARGE 2007-06-05 Outstanding BARCLAYS BANK PLC
DEBENTURE 2006-06-20 Satisfied FORVALTNINGS AB BRONSTADDET
LEGAL CHARGE 1990-09-20 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 1988-06-01 Satisfied BARCLAYS BANK PLC
GUARANTEE & DEBENTURE 1987-10-12 PART of the property or undertaking no longer forms part of charge BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31

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 DENSITRON TECHNOLOGIES LIMITED

Intangible Assets
Patents

Intellectual Property Patents Registered by DENSITRON TECHNOLOGIES LIMITED

DENSITRON TECHNOLOGIES LIMITED has registered 2 patents

GB2401198 , GB2402205 ,

Domain Names
We could not find the registrant information for the domain

DENSITRON TECHNOLOGIES LIMITED owns 2 domain names.

densitron.co.uk   densitron.com  

Trademarks
We have not found any records of DENSITRON TECHNOLOGIES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for DENSITRON TECHNOLOGIES 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 (70100 - Activities of head offices) as DENSITRON TECHNOLOGIES LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where DENSITRON TECHNOLOGIES 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 DENSITRON TECHNOLOGIES LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2018-12-0085365080Switches for a voltage of > 60 V and <= 1.000 V (excl. relays, automatic circuit breakers, electronic AC switches consisting of optically coupled input and output circuits "insulated thyristor AC switches", electronic switches, incl. temperature protected electronic switches, consisting of a transistor and a logic chip [chip-on-chip technology] and electromechanical snap-action switches for a current <= 11 A)
2018-12-0085365080Switches for a voltage of > 60 V and <= 1.000 V (excl. relays, automatic circuit breakers, electronic AC switches consisting of optically coupled input and output circuits "insulated thyristor AC switches", electronic switches, incl. temperature protected electronic switches, consisting of a transistor and a logic chip [chip-on-chip technology] and electromechanical snap-action switches for a current <= 11 A)
2018-11-0085287300Reception apparatus for television, black and white or other monochrome, whether or not incorporating radio-broadcast receivers or sound or video recording or reproducing apparatus, designed to incorporate a video display or screen
2018-11-0085287300Reception apparatus for television, black and white or other monochrome, whether or not incorporating radio-broadcast receivers or sound or video recording or reproducing apparatus, designed to incorporate a video display or screen
2018-05-0085312020Indicator panels with light emitting diodes "LED" (excl. those of a kind used for motor vehicles, cycles or traffic signalling)
2018-05-0085312040Indicator panels with matrix liquid crystal devices "LCD", active (excl. those of a kind used for motor vehicles, cycles or traffic signalling)
2018-03-0085312040Indicator panels with matrix liquid crystal devices "LCD", active (excl. those of a kind used for motor vehicles, cycles or traffic signalling)
2018-01-0090138030Liquid crystal devices, n.e.s.
2016-11-0085312020Indicator panels with light emitting diodes "LED" (excl. those of a kind used for motor vehicles, cycles or traffic signalling)
2016-10-0085312020Indicator panels with light emitting diodes "LED" (excl. those of a kind used for motor vehicles, cycles or traffic signalling)
2016-07-0085312040Indicator panels with matrix liquid crystal devices "LCD", active (excl. those of a kind used for motor vehicles, cycles or traffic signalling)
2016-06-0085312020Indicator panels with light emitting diodes "LED" (excl. those of a kind used for motor vehicles, cycles or traffic signalling)
2016-04-0085312095Indicator panels with liquid crystal devices "LCD" (excl. active matrix liquid crystal devices and those of a kind used for motor vehicles, cycles or traffic signalling)
2016-04-0084733020Electronic assemblies of automatic data-processing machines or for other machines of heading 8471, n.e.s.
2016-02-0085312040Indicator panels with matrix liquid crystal devices "LCD", active (excl. those of a kind used for motor vehicles, cycles or traffic signalling)
2016-01-0085312020Indicator panels with light emitting diodes "LED" (excl. those of a kind used for motor vehicles, cycles or traffic signalling)
2014-11-0190138030Liquid crystal devices, n.e.s.
2013-10-0185437090Electrical machines and apparatus, having individual functions, n.e.s. in chap. 85
2013-10-0190022000Filters, optical, being parts of or fittings for instruments, apparatus and appliances, framed or mounted
2013-09-0185312095Indicator panels with liquid crystal devices "LCD" (excl. active matrix liquid crystal devices and those of a kind used for motor vehicles, cycles or traffic signalling)
2013-09-0190189084Instruments and appliances used in medical, surgical or veterinary sciences, n.e.s.
2013-08-0185312095Indicator panels with liquid crystal devices "LCD" (excl. active matrix liquid crystal devices and those of a kind used for motor vehicles, cycles or traffic signalling)
2013-07-0185312020Indicator panels with light emitting diodes "LED" (excl. those of a kind used for motor vehicles, cycles or traffic signalling)
2013-05-0185312095Indicator panels with liquid crystal devices "LCD" (excl. active matrix liquid crystal devices and those of a kind used for motor vehicles, cycles or traffic signalling)
2013-03-0185312020Indicator panels with light emitting diodes "LED" (excl. those of a kind used for motor vehicles, cycles or traffic signalling)
2012-12-0185312095Indicator panels with liquid crystal devices "LCD" (excl. active matrix liquid crystal devices and those of a kind used for motor vehicles, cycles or traffic signalling)
2012-11-0185312020Indicator panels with light emitting diodes "LED" (excl. those of a kind used for motor vehicles, cycles or traffic signalling)
2012-11-0185312095Indicator panels with liquid crystal devices "LCD" (excl. active matrix liquid crystal devices and those of a kind used for motor vehicles, cycles or traffic signalling)
2012-05-0190138030Liquid crystal devices, n.e.s.
2012-04-0190139090Parts and accessories for lasers and other instruments, apparatus and appliances not specified or included elsewhere in chapter 90, n.e.s.
2012-04-0190319085Parts and accessories for instruments, appliances and machines for measuring and checking, n.e.s.
2012-03-0190139090Parts and accessories for lasers and other instruments, apparatus and appliances not specified or included elsewhere in chapter 90, n.e.s.
2011-12-0185312095Indicator panels with liquid crystal devices "LCD" (excl. active matrix liquid crystal devices and those of a kind used for motor vehicles, cycles or traffic signalling)
2011-12-0190139090Parts and accessories for lasers and other instruments, apparatus and appliances not specified or included elsewhere in chapter 90, n.e.s.
2011-11-0190329000Parts and accessories for regulating or controlling instruments and apparatus, n.e.s.
2011-10-0190279080Parts and accessories of microtomes or of gas or smoke analysis apparatus, n.e.s.
2011-09-0190319085Parts and accessories for instruments, appliances and machines for measuring and checking, n.e.s.
2011-07-0190139010Parts and accessories for liquid crystal displays "LCD"
2011-06-0170051080Float glass and surface ground or polished glass, in sheets, having an absorbent or reflecting layer, but not otherwise worked, of a thickness of > 4,5 mm (excl. wired glass)
2011-06-0185312095Indicator panels with liquid crystal devices "LCD" (excl. active matrix liquid crystal devices and those of a kind used for motor vehicles, cycles or traffic signalling)
2011-06-0190138090Magnifying glasses, thread counters, stereoscopes, kaleidoscopes and other optical instruments and apparatus not specified or included elsewhere in chapter 90
2011-06-0190139010Parts and accessories for liquid crystal displays "LCD"
2011-06-0190319085Parts and accessories for instruments, appliances and machines for measuring and checking, n.e.s.
2011-05-0185312095Indicator panels with liquid crystal devices "LCD" (excl. active matrix liquid crystal devices and those of a kind used for motor vehicles, cycles or traffic signalling)
2011-05-0190139010Parts and accessories for liquid crystal displays "LCD"
2011-04-0190139010Parts and accessories for liquid crystal displays "LCD"
2011-03-0185312095Indicator panels with liquid crystal devices "LCD" (excl. active matrix liquid crystal devices and those of a kind used for motor vehicles, cycles or traffic signalling)
2011-03-0190139010Parts and accessories for liquid crystal displays "LCD"
2011-01-0185312095Indicator panels with liquid crystal devices "LCD" (excl. active matrix liquid crystal devices and those of a kind used for motor vehicles, cycles or traffic signalling)
2011-01-0185319020Parts of indicator panels with liquid crystal displays "LCD" or light-emitting diodes "LED" and of electric sound or visual signalling equipment with flat panel display devices, n.e.s. (excl. of multichip integrated circuits)
2010-12-0185312020Indicator panels with light emitting diodes "LED" (excl. those of a kind used for motor vehicles, cycles or traffic signalling)
2010-12-0185319020Parts of indicator panels with liquid crystal displays "LCD" or light-emitting diodes "LED" and of electric sound or visual signalling equipment with flat panel display devices, n.e.s. (excl. of multichip integrated circuits)
2010-11-0185319020Parts of indicator panels with liquid crystal displays "LCD" or light-emitting diodes "LED" and of electric sound or visual signalling equipment with flat panel display devices, n.e.s. (excl. of multichip integrated circuits)
2010-09-0185414010Light-emitting diodes, incl. laser diodes
2010-08-0185414010Light-emitting diodes, incl. laser diodes
2010-07-0185312040Indicator panels with matrix liquid crystal devices "LCD", active (excl. those of a kind used for motor vehicles, cycles or traffic signalling)
2010-07-0185312095Indicator panels with liquid crystal devices "LCD" (excl. active matrix liquid crystal devices and those of a kind used for motor vehicles, cycles or traffic signalling)
2010-07-0185318095Electric sound or visual signalling apparatus (excl. with flat panel display devices, indicator panels with liquid crystal devices or light emitting diodes, burglar or fire alarms and similar apparatus and apparatus for cycles, motor vehicles and traffic signalling)
2010-06-0185312095Indicator panels with liquid crystal devices "LCD" (excl. active matrix liquid crystal devices and those of a kind used for motor vehicles, cycles or traffic signalling)
2010-05-0176169990Articles of aluminium, uncast, n.e.s.
2010-05-0185312020Indicator panels with light emitting diodes "LED" (excl. those of a kind used for motor vehicles, cycles or traffic signalling)
2010-05-0185312040Indicator panels with matrix liquid crystal devices "LCD", active (excl. those of a kind used for motor vehicles, cycles or traffic signalling)
2010-05-0185414010Light-emitting diodes, incl. laser diodes
2010-04-0185312020Indicator panels with light emitting diodes "LED" (excl. those of a kind used for motor vehicles, cycles or traffic signalling)
2010-03-0185312020Indicator panels with light emitting diodes "LED" (excl. those of a kind used for motor vehicles, cycles or traffic signalling)
2010-03-0185414010Light-emitting diodes, incl. laser diodes

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 DENSITRON TECHNOLOGIES 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 DENSITRON TECHNOLOGIES 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.