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

DATIX LIMITED

2ND FLOOR, 1 CHURCH ROAD, RICHMOND, TW9 2QE,
Company Registration Number
02046379
Private Limited Company
Active

Company Overview

About Datix Ltd
DATIX LIMITED was founded on 1986-08-13 and has its registered office in Richmond. The organisation's status is listed as "Active". Datix 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
DATIX LIMITED
 
Legal Registered Office
2ND FLOOR
1 CHURCH ROAD
RICHMOND
TW9 2QE
Other companies in SW19
 
Filing Information
Company Number 02046379
Company ID Number 02046379
Date formed 1986-08-13
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/04/2024
Account next due 31/01/2026
Latest return 12/07/2015
Return next due 09/08/2016
Type of accounts FULL
VAT Number /Sales tax ID GB927314819  
Last Datalog update: 2025-01-05 12:07:42
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for DATIX 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 DATIX LIMITED
The following companies were found which have the same name as DATIX LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
DATIX (AUSTRALIA) PTY LTD VIC 3006 Dissolved Company formed on the 1997-09-22
Datix (Canada) Limited Saint John New Brunswick Unknown Company formed on the 2011-05-16
DATIX (HOLDINGS) LIMITED 2ND FLOOR 1 CHURCH ROAD RICHMOND TW9 2QE Active Company formed on the 2008-03-19
Datix (usa) Inc. Delaware Unknown
DATIX BIDCO LIMITED 2ND FLOOR 1 CHURCH ROAD RICHMOND TW9 2QE Active Company formed on the 2018-02-13
DATIX CORPORATION Georgia Unknown
DATIX CORPORATION Georgia Unknown
DATIX FINCO LIMITED 2ND FLOOR 1 CHURCH ROAD RICHMOND TW9 2QE Active Company formed on the 2018-03-07
DATIX GROUP LTD 2ND FLOOR 1 CHURCH ROAD RICHMOND TW9 2QE Active - Proposal to Strike off Company formed on the 2017-12-19
DATIX HOLDCO LIMITED 2ND FLOOR 1 CHURCH ROAD RICHMOND TW9 2QE Active Company formed on the 2018-02-13
DATIX HOSTING USA LLC Delaware Unknown
DATIX INCORPORATED New Jersey Unknown
DATIX MIDCO LIMITED 2ND FLOOR 1 CHURCH ROAD RICHMOND TW9 2QE Active Company formed on the 2018-02-13
DATIX NETWORKS USA, LLC 2815 DIRECTORS ROW ORLANDO FL 32809 Active Company formed on the 2017-06-23
DATIX PTY LTD NSW 2138 Active Company formed on the 2014-11-12
DATIX TELECOM MIDWEST INC Delaware Unknown
DATIX USA INC Georgia Unknown
DATIX USA INC Georgia Unknown
DATIX, CORPORATION 525 N.W. 27 AVE. MIAMI FL 33125 Inactive Company formed on the 1979-07-23
Datix, LLC 2145 Inglewood Drive, Apt 415 Charlottesville VA 22901 Active Company formed on the 2016-04-16

Company Officers of DATIX LIMITED

Current Directors
Officer Role Date Appointed
DARREN MICHAEL GATES
Director 2014-12-15
SEYED MORTAZAVI
Director 2016-04-27
PHILIP JAMES TAYLOR
Director 2012-03-19
Previous Officers
Officer Role Date Appointed Date Resigned
DUNCAN RICHARD CALAM
Director 2014-12-15 2018-04-27
JONATHAN EZRA HAZAN
Director 2005-06-08 2018-04-27
DAN GEORGE TAYLOR
Director 2010-05-21 2015-10-15
JONATHAN EZRA HAZAN
Company Secretary 2008-04-02 2014-12-15
GAVIN CRICK
Director 2010-01-08 2013-07-31
JOHN BRIAN CAPSTICK
Director 1993-02-28 2009-09-04
DANIEL JOEL HAZAN
Director 2005-06-08 2009-05-22
JANICE CAPSTICK
Company Secretary 1993-02-28 2008-04-02

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DARREN MICHAEL GATES DATIX MIDCO LIMITED Director 2018-04-27 CURRENT 2018-02-13 Active
DARREN MICHAEL GATES DATIX BIDCO LIMITED Director 2018-04-27 CURRENT 2018-02-13 Active
DARREN MICHAEL GATES DATIX HOLDCO LIMITED Director 2018-04-27 CURRENT 2018-02-13 Active
DARREN MICHAEL GATES DATIX FINCO LIMITED Director 2018-04-27 CURRENT 2018-03-07 Active
DARREN MICHAEL GATES DATIX GROUP LTD Director 2018-01-18 CURRENT 2017-12-19 Active - Proposal to Strike off
DARREN MICHAEL GATES GHEFA 1 LIMITED Director 2014-12-15 CURRENT 2013-07-25 Active - Proposal to Strike off
DARREN MICHAEL GATES GHEFA 3 LIMITED Director 2014-12-15 CURRENT 2013-07-25 Active
DARREN MICHAEL GATES DATIX (HOLDINGS) LIMITED Director 2014-12-13 CURRENT 2008-03-19 Active
DARREN MICHAEL GATES GHEFA 2 LIMITED Director 2014-12-13 CURRENT 2013-07-25 Active - Proposal to Strike off
SEYED MORTAZAVI DATIX MIDCO LIMITED Director 2018-04-27 CURRENT 2018-02-13 Active
SEYED MORTAZAVI DATIX BIDCO LIMITED Director 2018-04-27 CURRENT 2018-02-13 Active
SEYED MORTAZAVI DATIX HOLDCO LIMITED Director 2018-04-27 CURRENT 2018-02-13 Active
SEYED MORTAZAVI DATIX FINCO LIMITED Director 2018-04-27 CURRENT 2018-03-07 Active
SEYED MORTAZAVI DATIX GROUP LTD Director 2018-01-18 CURRENT 2017-12-19 Active - Proposal to Strike off
SEYED MORTAZAVI DATIX (HOLDINGS) LIMITED Director 2016-04-27 CURRENT 2008-03-19 Active
SEYED MORTAZAVI GHEFA 2 LIMITED Director 2016-04-27 CURRENT 2013-07-25 Active - Proposal to Strike off
SEYED MORTAZAVI GHEFA 1 LIMITED Director 2016-04-27 CURRENT 2013-07-25 Active - Proposal to Strike off
SEYED MORTAZAVI GHEFA 3 LIMITED Director 2016-04-27 CURRENT 2013-07-25 Active
PHILIP JAMES TAYLOR DATIX (HOLDINGS) LIMITED Director 2012-03-19 CURRENT 2008-03-19 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
2024-12-31FULL ACCOUNTS MADE UP TO 30/04/24
2024-09-04REGISTRATION OF A CHARGE / CHARGE CODE 020463790022
2024-03-27CONFIRMATION STATEMENT MADE ON 15/03/24, WITH NO UPDATES
2023-05-16Director's details changed for Peter Lincoln Holbrook on 2023-02-28
2023-03-28CONFIRMATION STATEMENT MADE ON 15/03/23, WITH NO UPDATES
2023-03-28CONFIRMATION STATEMENT MADE ON 15/03/23, WITH NO UPDATES
2023-03-03DIRECTOR APPOINTED MISS CHARLENE BURNS
2023-03-03DIRECTOR APPOINTED MR JOHN OSMENT
2022-09-28REGISTRATION OF A CHARGE / CHARGE CODE 020463790020
2022-09-28REGISTRATION OF A CHARGE / CHARGE CODE 020463790021
2022-09-28MR01REGISTRATION OF A CHARGE / CHARGE CODE 020463790021
2022-07-13CH01Director's details changed for Peter Lincoln Holbrook on 2022-03-18
2022-06-21REGISTRATION OF A CHARGE / CHARGE CODE 020463790017
2022-06-21REGISTRATION OF A CHARGE / CHARGE CODE 020463790018
2022-06-21REGISTRATION OF A CHARGE / CHARGE CODE 020463790019
2022-06-21MR01REGISTRATION OF A CHARGE / CHARGE CODE 020463790019
2022-05-24Change of details for Datix (Holdings) Ltd as a person with significant control on 2022-05-19
2022-05-24PSC05Change of details for Datix (Holdings) Ltd as a person with significant control on 2022-05-19
2022-05-20CH01Director's details changed for Mr Jeffery Surges on 2021-01-01
2022-05-19AD01REGISTERED OFFICE CHANGED ON 19/05/22 FROM Wework 10 York Road Floor 12 London SE1 7nd England
2022-04-01CS01CONFIRMATION STATEMENT MADE ON 15/03/22, WITH UPDATES
2022-03-22TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP JAMES TAYLOR
2022-03-22AP01DIRECTOR APPOINTED PETER LINCOLN HOLBROOK
2022-01-10FULL ACCOUNTS MADE UP TO 30/04/21
2022-01-10AAFULL ACCOUNTS MADE UP TO 30/04/21
2021-10-22MR01REGISTRATION OF A CHARGE / CHARGE CODE 020463790016
2021-04-17AAFULL ACCOUNTS MADE UP TO 30/04/20
2021-03-17TM01APPOINTMENT TERMINATED, DIRECTOR DARREN MICHAEL GATES
2021-03-15CS01CONFIRMATION STATEMENT MADE ON 15/03/21, WITH NO UPDATES
2021-01-21AD01REGISTERED OFFICE CHANGED ON 21/01/21 FROM Swan Court 11 Worple Road Wimbledon London SW19 4JS
2020-12-01MR01REGISTRATION OF A CHARGE / CHARGE CODE 020463790013
2020-11-18MR01REGISTRATION OF A CHARGE / CHARGE CODE 020463790011
2020-08-12CS01CONFIRMATION STATEMENT MADE ON 12/07/20, WITH UPDATES
2019-12-30AAFULL ACCOUNTS MADE UP TO 30/04/19
2019-07-24CS01CONFIRMATION STATEMENT MADE ON 12/07/19, WITH UPDATES
2019-06-04AP01DIRECTOR APPOINTED MR JEFFERY SURGES
2019-06-04TM01APPOINTMENT TERMINATED, DIRECTOR SEYED MORTAZAVI
2019-06-03MR01REGISTRATION OF A CHARGE / CHARGE CODE 020463790010
2019-02-05AAFULL ACCOUNTS MADE UP TO 30/04/18
2018-08-15CS01CONFIRMATION STATEMENT MADE ON 12/07/18, WITH NO UPDATES
2018-07-13MR01REGISTRATION OF A CHARGE / CHARGE CODE 020463790007
2018-05-24RES01ADOPT ARTICLES 24/05/18
2018-05-22TM01APPOINTMENT TERMINATED, DIRECTOR DUNCAN CALAM
2018-05-22TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN HAZAN
2018-04-30MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 020463790004
2018-04-30MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 020463790005
2018-04-30MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 020463790006
2018-02-01AAFULL ACCOUNTS MADE UP TO 30/04/17
2017-10-11AD01REGISTERED OFFICE CHANGED ON 11/10/17 FROM Melbury House 51 Wimbledon Hill Road Wimbledon London SW19 7QW
2017-09-29RES01ADOPT ARTICLES 29/09/17
2017-07-18CS01CONFIRMATION STATEMENT MADE ON 12/07/17, WITH NO UPDATES
2017-03-28MR01REGISTRATION OF A CHARGE / CHARGE CODE 020463790006
2017-02-03AAFULL ACCOUNTS MADE UP TO 30/04/16
2016-12-13RES13Resolutions passed:
  • Senior sterling term and revolving facilities agreement enter into a debenture inter credotpr agreement over draft letter formalities certificate 23/08/2013
  • ALTER ARTICLES
2016-12-13RES01ALTER ARTICLES 23/08/2013
2016-07-29LATEST SOC29/07/16 STATEMENT OF CAPITAL;GBP 249
2016-07-29CS01CONFIRMATION STATEMENT MADE ON 12/07/16, WITH UPDATES
2016-05-05AP01DIRECTOR APPOINTED MR SEYED MORTAZAVI
2016-02-08AAFULL ACCOUNTS MADE UP TO 30/04/15
2015-10-20TM01APPOINTMENT TERMINATED, DIRECTOR DAN GEORGE TAYLOR
2015-07-27LATEST SOC27/07/15 STATEMENT OF CAPITAL;GBP 249
2015-07-27AR0112/07/15 ANNUAL RETURN FULL LIST
2015-02-13AAFULL ACCOUNTS MADE UP TO 30/04/14
2015-02-03TM02Termination of appointment of Jonathan Ezra Hazan on 2014-12-15
2015-01-21AP01DIRECTOR APPOINTED DUNCAN CALAM
2015-01-21AP01DIRECTOR APPOINTED DARREN MICHAEL GATES
2014-07-22LATEST SOC22/07/14 STATEMENT OF CAPITAL;GBP 249
2014-07-22AR0112/07/14 FULL LIST
2013-10-31MR01REGISTRATION OF A CHARGE / CHARGE CODE 020463790005
2013-08-30MR01REGISTRATION OF A CHARGE / CHARGE CODE 020463790004
2013-08-14TM01APPOINTMENT TERMINATED, DIRECTOR GAVIN CRICK
2013-08-01MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2013-08-01MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2013-08-01MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2013-07-22AAFULL ACCOUNTS MADE UP TO 30/04/13
2013-07-12AR0112/07/13 FULL LIST
2013-03-15AR0128/02/13 FULL LIST
2013-03-15CH01DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN EZRA HAZAN / 28/02/2013
2012-11-08AAFULL ACCOUNTS MADE UP TO 30/04/12
2012-05-01AR0128/02/12 FULL LIST
2012-03-28AP01DIRECTOR APPOINTED PHILIP JAMES TAYLOR
2011-08-30AAFULL ACCOUNTS MADE UP TO 30/04/11
2011-03-31AR0128/02/11 FULL LIST
2010-11-05MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2010-08-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/10
2010-06-03AP01DIRECTOR APPOINTED DAN TAYLOR
2010-05-17AR0128/02/10 FULL LIST
2010-02-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/09
2010-01-18AP01DIRECTOR APPOINTED GAVIN CRICK
2009-09-17288bAPPOINTMENT TERMINATED DIRECTOR JOHN CAPSTICK
2009-06-01288bAPPOINTMENT TERMINATED DIRECTOR DANIEL HAZAN
2009-04-20363aRETURN MADE UP TO 28/02/09; FULL LIST OF MEMBERS
2009-03-30363aRETURN MADE UP TO 30/04/08; FULL LIST OF MEMBERS
2009-02-18287REGISTERED OFFICE CHANGED ON 18/02/2009 FROM 77/83 UPPER RICHMOND ROAD LONDON SW15 2TT
2008-11-20395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2008-10-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/08
2008-09-11363sRETURN MADE UP TO 28/02/08; FULL LIST OF MEMBERS
2008-04-15288aSECRETARY APPOINTED JONATHAN EZRA HAZAN
2008-04-15288bAPPOINTMENT TERMINATED SECRETARY JANICE CAPSTICK
2008-04-07155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2008-04-07RES07FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES
2008-04-04395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2008-01-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/07
2007-05-31363sRETURN MADE UP TO 28/02/07; FULL LIST OF MEMBERS
2007-01-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/06
2006-03-22363(288)DIRECTOR'S PARTICULARS CHANGED
2006-03-22363sRETURN MADE UP TO 28/02/06; FULL LIST OF MEMBERS
2006-02-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/05
2005-06-16288aNEW DIRECTOR APPOINTED
2005-06-16288aNEW DIRECTOR APPOINTED
2005-04-05363sRETURN MADE UP TO 28/02/05; FULL LIST OF MEMBERS
2004-12-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/04
2004-09-09RES01ALTERATION TO MEMORANDUM AND ARTICLES
2004-08-09CERTNMCOMPANY NAME CHANGED DATIX BUSINESS SYSTEMS LIMITED CERTIFICATE ISSUED ON 09/08/04
2004-04-07363sRETURN MADE UP TO 28/02/04; FULL LIST OF MEMBERS
2003-11-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/03
2003-06-10363sRETURN MADE UP TO 28/02/03; FULL LIST OF MEMBERS
2002-12-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/02
2002-03-29363aRETURN MADE UP TO 21/02/02; FULL LIST OF MEMBERS
2001-08-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/01
2001-03-13363sRETURN MADE UP TO 28/02/01; FULL LIST OF MEMBERS
2000-07-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00
2000-04-14288cSECRETARY'S PARTICULARS CHANGED
2000-04-14288cDIRECTOR'S PARTICULARS CHANGED
2000-04-10288cDIRECTOR'S PARTICULARS CHANGED
2000-03-21363aRETURN MADE UP TO 28/02/00; FULL LIST OF MEMBERS
1999-07-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99
1999-03-12363aRETURN MADE UP TO 28/02/99; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
58 - Publishing activities
582 - Software publishing
58290 - Other software publishing

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 DATIX 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 DATIX LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 22
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 21
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-03-13 Outstanding THE ROYAL BANK OF SCOTLAND PLC (AS SECURITY AGENT FOR THE BENEFICIARIES)
2013-10-31 Outstanding THE ROYAL BANK OF SCOTLAND PLC (AS SECURITY AGENT AND TRUSTEE FOR THE BENEFICIARIES)
2013-08-30 Outstanding THE ROYAL BANK OF SCOTLAND PLC (AS SECURITY AGENT AND TRUSTEE FOR THE BENEFICIARIES)
CHARGE OF LIFE POLICY 2010-11-04 Satisfied THE ROYAL BANK OF SCOTLAND PLC
SECURITY DEPOSIT DEED 2008-11-17 Satisfied SCOTTISH & NEWCASTLE UK LIMITED
DEBENTURE 2008-04-02 Satisfied THE ROYAL BANK OF SCOTLAND PLC
Filed Financial Reports
Annual Accounts
2014-04-30
Annual Accounts
2013-04-30
Annual Accounts
2012-04-30
Annual Accounts
2011-04-30
Annual Accounts
2010-04-30

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 DATIX LIMITED

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

DATIX LIMITED owns 2 domain names.

datix.co.uk   hazan.co.uk  

Trademarks

Trademark applications by DATIX LIMITED

DATIX LIMITED is the Original Applicant for the trademark DATIX TRIGGERS ™ (79148438) through the USPTO on the 2014-02-28
"TRIGGERS" AS TO CLASSES 9 AND 42
DATIX LIMITED is the Owner at publication for the trademark DATIX CLOUDIQ ™ (87830423) through the USPTO on the 2018-03-12
Downloadable computer software for use as a database in the field of patient safety, risk management, incident and adverse event reporting; downloadable computer programs for use as a database in the field of patient safety, risk management, incident and adverse event reporting; downloadable computer software for use as a database in the field of patient safety, risk management, incident and adverse event reporting and downloadable publications in electronic form in the nature of journals and newsletters in the field of patient safety, risk management, incident and adverse event reporting supplied on a global computer network from databases for use in the field of patient safety, risk management, incident and adverse event reporting; pre-recorded CD roms containing information related to patient safety, risk management, incident and adverse event reporting; pre-recorded DVDs containing information related to patient safety, risk management, incident and adverse event reporting; all the aforementioned with respect to medical and healthcare services; none relating to anesthesia, intensive care, medical devices or apparatus, or any care processes
DATIX LIMITED is the Original registrant for the trademark DATIX ™ (79074282) through the USPTO on the 2009-09-22
Computer software for use as a database in the field of patient safety, risk management, incident and adverse event reporting; computer programs for use as a database in the field of patient safety, risk management, incident and adverse event reporting; computer software for use as a database in the field of patient safety, risk management, incident and adverse event reporting and publications in electronic form in the nature of journals and newsletters in the field of patient safety, risk management, incident and adverse event reporting supplied on a global computer network from databases for use in the field of patient safety, risk management, incident and adverse event reporting; CD Roms containing information related to patient safety, risk management, incident and adverse event reporting; DVDs containing information related to patient safety, risk management, incident and adverse event reporting; none relating to anesthesia, intensive care, medical devices or apparatus, or any care processes
Income
Government Income

Government spend with DATIX LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Harlow Town Council 2014-03-13 GBP £3,141 IT Services and Supplies
Oxford City Council 2012-05-15 GBP £1,000 DATIX CASE MANAGEMENT
Oxford City Council 2011-04-12 GBP £4,000 DATIX SOFTWARE 01.05.11-30.04.12
Reading Borough Council 2010-01-08 GBP £3,261
Reading Borough Council 2010-01-08 GBP £3,261
Reading Borough Council 2009-09-07 GBP £9,748
Reading Borough Council 2009-09-07 GBP £9,748

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 DATIX 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 DATIX 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 DATIX 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.