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

ANNODATA LIMITED

THE MAYLANDS BUILDING, MAYLANDS AVENUE, HEMEL HEMPSTEAD, HERTFORDSHIRE, HP2 7TG,
Company Registration Number
02246366
Private Limited Company
Active

Company Overview

About Annodata Ltd
ANNODATA LIMITED was founded on 1988-04-20 and has its registered office in Hemel Hempstead. The organisation's status is listed as "Active". Annodata Limited is a Private Limited Company registered in ENGLAND 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
ANNODATA LIMITED
 
Legal Registered Office
THE MAYLANDS BUILDING
MAYLANDS AVENUE
HEMEL HEMPSTEAD
HERTFORDSHIRE
HP2 7TG
Other companies in WD4
 
Filing Information
Company Number 02246366
Company ID Number 02246366
Date formed 1988-04-20
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 14/12/2015
Return next due 11/01/2017
Type of accounts FULL
VAT Number /Sales tax ID GB766040436  
Last Datalog update: 2024-05-05 14:14:16
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ANNODATA 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 ANNODATA LIMITED
The following companies were found which have the same name as ANNODATA LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
ANNODATA BUSINESS SERVICES LIMITED PANORAMA BUSINESS VILLAGE 1-5 BLAIRTUMMOCK PLACE GLASGOW G33 4EN Active Company formed on the 2011-09-05
ANNODATA COMMUNICATION SYSTEMS LIMITED THE MAYLANDS BUILDING MAYLANDS AVENUE HEMEL HEMPSTEAD HERTFORDSHIRE HP2 7TG Active Company formed on the 2000-12-04

Company Officers of ANNODATA LIMITED

Current Directors
Officer Role Date Appointed
RICHARD MCCLURE
Company Secretary 2017-07-11
GRAHAM COX
Director 2016-12-06
NORIHIKO INA
Director 2017-07-05
HIRONAO KATSUKURA
Director 2016-12-06
TAKUYA MARUBAYASHI
Director 2018-04-01
ROD TONNA-BARTHET
Director 2008-06-02
Previous Officers
Officer Role Date Appointed Date Resigned
TAKAHIRO SATO
Director 2016-12-06 2018-03-31
HIRONAO KATSUKURA
Company Secretary 2016-12-06 2017-07-11
TAKASHI KUKI
Director 2016-12-06 2017-07-05
TIMOTHY STUART HARMAN
Company Secretary 1991-10-14 2016-12-06
DAVID SHAW FIELDEN
Director 2000-11-01 2016-12-06
ANDREW JOHN HARMAN
Director 1991-10-14 2016-12-06
TIMOTHY STUART HARMAN
Director 1991-10-14 2016-12-06
JOSEPH PATRICK KELLY
Director 2015-03-18 2016-12-06
SUKHJINDER PUREWAL
Director 2004-09-29 2016-12-06
MARTIN GEORGE ST QUINTON
Director 2013-05-03 2016-12-06
STEVEN JAMES HIBBERT
Director 2006-08-02 2008-02-18
MARK GARIUS
Director 2005-12-01 2007-06-29
FORD ANTHONY BENJAMIN
Director 2002-01-04 2004-08-31
ANTHONY JOHN HARRISON
Director 2000-09-04 2002-05-16

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
HIRONAO KATSUKURA ANNODATA BUSINESS SERVICES LIMITED Director 2016-12-06 CURRENT 2011-09-05 Active
HIRONAO KATSUKURA ANNODATA COMMUNICATION SYSTEMS LIMITED Director 2016-12-06 CURRENT 2000-12-04 Active
TAKUYA MARUBAYASHI ANNODATA COMMUNICATION SYSTEMS LIMITED Director 2018-04-01 CURRENT 2000-12-04 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
2023-04-13CONFIRMATION STATEMENT MADE ON 06/04/23, WITH NO UPDATES
2023-01-05FULL ACCOUNTS MADE UP TO 31/03/22
2023-01-05AAFULL ACCOUNTS MADE UP TO 31/03/22
2022-04-13CS01CONFIRMATION STATEMENT MADE ON 06/04/22, WITH UPDATES
2022-04-13AP01DIRECTOR APPOINTED MR TATEKI KURI
2021-12-20FULL ACCOUNTS MADE UP TO 31/03/21
2021-12-20AAFULL ACCOUNTS MADE UP TO 31/03/21
2021-04-22CS01CONFIRMATION STATEMENT MADE ON 06/04/21, WITH NO UPDATES
2021-04-15AP01DIRECTOR APPOINTED MR HIRONORI ANDO
2021-04-15TM01APPOINTMENT TERMINATED, DIRECTOR NORIHIKO INA
2021-01-07AAFULL ACCOUNTS MADE UP TO 31/03/20
2020-05-19TM01APPOINTMENT TERMINATED, DIRECTOR GRAHAM COX
2020-04-20CS01CONFIRMATION STATEMENT MADE ON 06/04/20, WITH NO UPDATES
2019-12-19AAFULL ACCOUNTS MADE UP TO 31/03/19
2019-04-23CS01CONFIRMATION STATEMENT MADE ON 06/04/19, WITH NO UPDATES
2019-04-11TM01APPOINTMENT TERMINATED, DIRECTOR HIRONAO KATSUKURA
2019-02-21AD01REGISTERED OFFICE CHANGED ON 21/02/19 FROM Shannon House Station Road Kings Langley Hertfordshire WD4 8SE
2019-01-05AAFULL ACCOUNTS MADE UP TO 31/03/18
2018-06-18AP01DIRECTOR APPOINTED MR TAKUYA MARUBAYASHI
2018-04-20CS01CONFIRMATION STATEMENT MADE ON 06/04/18, WITH UPDATES
2018-04-20TM01APPOINTMENT TERMINATED, DIRECTOR TAKAHIRO SATO
2017-12-27AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/17
2017-08-03AP03Appointment of Mr Richard Mcclure as company secretary on 2017-07-11
2017-08-03TM02Termination of appointment of Hironao Katsukura on 2017-07-11
2017-08-03AP01DIRECTOR APPOINTED MR NORIHIKO INA
2017-08-03TM01APPOINTMENT TERMINATED, DIRECTOR TAKASHI KUKI
2017-04-06CS01CONFIRMATION STATEMENT MADE ON 06/04/17, WITH UPDATES
2017-03-08AA01Current accounting period shortened from 30/06/17 TO 31/03/17
2017-01-13AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/16
2017-01-09RES13Resolutions passed:
  • Approved 06/12/2016
  • ALTER ARTICLES
2017-01-09RES01ALTER ARTICLES 06/12/2016
2016-12-23LATEST SOC23/12/16 STATEMENT OF CAPITAL;GBP 50001
2016-12-23CS01CONFIRMATION STATEMENT MADE ON 14/12/16, WITH UPDATES
2016-12-13AP03Appointment of Mr Hironao Katsukura as company secretary on 2016-12-06
2016-12-13TM02Termination of appointment of Timothy Stuart Harman on 2016-12-06
2016-12-13AP01DIRECTOR APPOINTED MR GRAHAM COX
2016-12-13AP01DIRECTOR APPOINTED MR HIRONAO KATSUKURA
2016-12-13AP01DIRECTOR APPOINTED MR TAKAHIRO SATO
2016-12-13AP01DIRECTOR APPOINTED MR TAKASHI KUKI
2016-12-13TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN ST QUINTON
2016-12-13TM01APPOINTMENT TERMINATED, DIRECTOR JOSEPH KELLY
2016-12-13TM01APPOINTMENT TERMINATED, DIRECTOR SUKHJINDER PUREWAL
2016-12-13TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY HARMAN
2016-12-13TM01APPOINTMENT TERMINATED, DIRECTOR DAVID FIELDEN
2016-12-12TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW HARMAN
2016-12-12AUDAUDITOR'S RESIGNATION
2016-12-02MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 022463660005
2016-03-02LATEST SOC02/03/16 STATEMENT OF CAPITAL;GBP 50001
2016-03-02AR0114/12/15 FULL LIST
2016-03-02AR0114/12/15 FULL LIST
2016-02-12AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/15
2015-03-18AP01DIRECTOR APPOINTED MR JOSEPH PATRICK KELLY
2015-03-13MR01REGISTRATION OF A CHARGE / CHARGE CODE 022463660005
2015-02-12AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/14
2015-01-09LATEST SOC09/01/15 STATEMENT OF CAPITAL;GBP 50001
2015-01-09AR0114/12/14 FULL LIST
2015-01-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SUKHJINDER PUREWAL / 01/05/2014
2014-07-31RES0117/06/2014
2014-04-02AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/13
2014-01-10LATEST SOC10/01/14 STATEMENT OF CAPITAL;GBP 50001
2014-01-10AR0114/12/13 FULL LIST
2013-10-28SH0628/10/13 STATEMENT OF CAPITAL GBP 50001.000
2013-10-28RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2013-10-28SH03RETURN OF PURCHASE OF OWN SHARES
2013-10-28SH0114/08/13 STATEMENT OF CAPITAL GBP 50001.454
2013-08-29SH0114/08/13 STATEMENT OF CAPITAL GBP 50001.454
2013-06-18AP01DIRECTOR APPOINTED MR MARTIN GEORGE ST QUINTON
2013-05-29MISCCERTIFIED COPY VARIATION OF CLASS RIGHTS
2013-05-29RES12VARYING SHARE RIGHTS AND NAMES
2013-05-29RES01ADOPT ARTICLES 03/05/2013
2013-05-29SH10NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES
2013-05-29SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2013-05-20AAFULL ACCOUNTS MADE UP TO 30/06/12
2013-05-02SH0124/08/11 STATEMENT OF CAPITAL GBP 50001.371
2013-05-02SH0123/08/10 STATEMENT OF CAPITAL GBP 50001.191
2013-01-10AR0114/12/12 FULL LIST
2013-01-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY STUART HARMAN / 01/12/2012
2013-01-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW JOHN HARMAN / 01/12/2012
2012-04-03AAFULL ACCOUNTS MADE UP TO 30/06/11
2012-01-06AR0114/12/11 FULL LIST
2011-04-01AAFULL ACCOUNTS MADE UP TO 30/06/10
2011-02-21MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2011-01-11AR0114/12/10 FULL LIST
2011-01-11CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID SHAW FIELDEN / 14/12/2010
2011-01-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY STUART HARMAN / 14/12/2010
2011-01-11CH01DIRECTOR'S CHANGE OF PARTICULARS / ROD TONNA-BARTHET / 14/12/2010
2011-01-11CH01DIRECTOR'S CHANGE OF PARTICULARS / SUKHJINDER PUREWAL / 14/12/2010
2011-01-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW JOHN HARMAN / 14/12/2010
2011-01-11CH03SECRETARY'S CHANGE OF PARTICULARS / MR TIMOTHY STUART HARMAN / 14/12/2010
2010-03-31AAFULL ACCOUNTS MADE UP TO 30/06/09
2010-01-07AR0114/12/09 FULL LIST
2010-01-07CH01DIRECTOR'S CHANGE OF PARTICULARS / ROD TONNA-BARTHET / 14/12/2009
2009-12-14MISCSECTION 519
2009-06-19403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2009-05-06AAFULL ACCOUNTS MADE UP TO 30/06/08
2009-01-06363aRETURN MADE UP TO 14/12/08; FULL LIST OF MEMBERS
2008-12-09363aRETURN MADE UP TO 14/11/08; FULL LIST OF MEMBERS
2008-11-04395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2008-10-30403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2008-10-30403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2008-08-18123GBP NC 50001/50003.19 11/07/08
2008-08-04MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2008-07-01288aDIRECTOR APPOINTED ROD TONNA-BARTHET
2008-06-30RES01ALTER ARTICLES 06/05/2008
2008-05-01AAFULL ACCOUNTS MADE UP TO 30/06/07
2008-02-21288bDIRECTOR RESIGNED
2007-12-10363sRETURN MADE UP TO 14/11/07; NO CHANGE OF MEMBERS
2007-07-29288bDIRECTOR RESIGNED
2007-05-10AAFULL ACCOUNTS MADE UP TO 30/06/06
2007-03-28RES12VARYING SHARE RIGHTS AND NAMES
2007-03-28RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-03-1588(2)RAD 30/11/06--------- £ SI 200@.001 £ IC 50000/50000
2007-03-1588(2)RAD 30/11/06--------- £ SI 200@.001 £ IC 50000/50000
2007-03-1588(2)RAD 30/01/06--------- £ SI 200@.001
2006-12-29363sRETURN MADE UP TO 14/11/06; FULL LIST OF MEMBERS
2006-12-08288aNEW DIRECTOR APPOINTED
2006-05-12AAFULL ACCOUNTS MADE UP TO 30/06/05
2006-01-25288aNEW DIRECTOR APPOINTED
2005-12-14363sRETURN MADE UP TO 14/11/05; FULL LIST OF MEMBERS
2005-07-08AAFULL ACCOUNTS MADE UP TO 30/06/04
2005-01-29AAFULL ACCOUNTS MADE UP TO 30/06/03
2004-12-09363sRETURN MADE UP TO 14/11/04; FULL LIST OF MEMBERS
2004-10-05288aNEW DIRECTOR APPOINTED
2004-10-05288bDIRECTOR RESIGNED
2003-12-12363sRETURN MADE UP TO 14/11/03; FULL LIST OF MEMBERS
2003-04-29AAFULL ACCOUNTS MADE UP TO 30/06/02
2002-12-13363(288)DIRECTOR'S PARTICULARS CHANGED
2002-12-13363sRETURN MADE UP TO 14/11/02; FULL LIST OF MEMBERS
2002-11-08288cDIRECTOR'S PARTICULARS CHANGED
Industry Information
SIC/NAIC Codes
62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62020 - Information technology consultancy activities




Licences & Regulatory approval
We could not find any licences issued to ANNODATA 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 ANNODATA LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-02-24 Satisfied BARCLAYS BANK PLC
DEED OF SECURITY ASSIGNMENT 2008-10-31 Satisfied INGENIOUS RESOURCES LIMITED
MORTGAGE DEBENTURE 2000-12-21 Satisfied NATIONAL WESTMINSTER BANK PLC
CHARGE OVER CREDIT BALANCES 1995-02-02 Satisfied NATIONAL WESTMINSTER BANK PLC
MORTGAGE DEBENTURE 1995-02-02 Satisfied NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2014-06-30
Annual Accounts
2013-06-30
Annual Accounts
2012-06-30
Annual Accounts
2011-06-30

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 ANNODATA LIMITED

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

ANNODATA LIMITED owns 2 domain names.

annodata.co.uk   annodatasolutions.co.uk  

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

Government spend with ANNODATA LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Fareham Borough Council 2017-2 GBP £3,691 FURNITURE & EQUIPT.-RENTS/LSES
Fareham Borough Council 2017-1 GBP £2,719 FURNITURE & EQUIPT. MAINT.
Nottingham City Council 2016-12 GBP £972 425-Printing
Fareham Borough Council 2016-12 GBP £517 FURNITURE & EQUIPT.-RENTS/LSES
Fareham Borough Council 2016-11 GBP £3,691 FURNITURE & EQUIPT.-RENTS/LSES
Fareham Borough Council 2016-10 GBP £3,105 FURNITURE & EQUIPT. MAINT.
Fareham Borough Council 2016-9 GBP £851 FURNITURE & EQUIPT.-RENTS/LSES
Fareham Borough Council 2016-8 GBP £3,691 FURNITURE & EQUIPT.-RENTS/LSES
Fareham Borough Council 2016-7 GBP £3,188 FURNITURE & EQUIPT. MAINT.
Fareham Borough Council 2016-6 GBP £851 FURNITURE & EQUIPT.-RENTS/LSES
Fareham Borough Council 2016-5 GBP £3,691 FURNITURE & EQUIPT.-RENTS/LSES
Fareham Borough Council 2016-4 GBP £3,128 FURNITURE & EQUIPT.-RENTS/LSES
Fareham Borough Council 2016-3 GBP £851 FURNITURE & EQUIPT.-RENTS/LSES
Fareham Borough Council 2016-2 GBP £3,691 FURNITURE & EQUIPT.-RENTS/LSES
Fareham Borough Council 2016-1 GBP £3,152 FURNITURE & EQUIPT. MAINT.
Fareham Borough Council 2015-12 GBP £851 FURNITURE & EQUIPT.-RENTS/LSES
Fareham Borough Council 2015-11 GBP £3,691 FURNITURE & EQUIPT.-RENTS/LSES
Fareham Borough Council 2015-10 GBP £2,252 FURNITURE & EQUIPT.-RENTS/LSES
Fareham Borough Council 2015-9 GBP £2,060 FURNITURE & EQUIPT.-RENTS/LSES
Fareham Borough Council 2015-8 GBP £3,691 FURNITURE & EQUIPT.-RENTS/LSES
Fareham Borough Council 2015-7 GBP £2,556 FURNITURE & EQUIPT. MAINT.
Fareham Borough Council 2015-6 GBP £851 FURNITURE & EQUIPT.-RENTS/LSES
Fareham Borough Council 2015-5 GBP £4,900 FURNITURE & EQUIPT.-RENTS/LSES
Fareham Borough Council 2015-4 GBP £2,332 FURNITURE & EQUIPT. MAINT.
Nottingham City Council 2015-4 GBP £930 401-Operational Equipment
Fareham Borough Council 2015-3 GBP £851 FURNITURE & EQUIPT.-RENTS/LSES
Central Bedfordshire Council 2015-3 GBP £179,287 Printing Stationery and General Office Expenses
Fareham Borough Council 2015-2 GBP £4,900 FURNITURE & EQUIPT.-RENTS/LSES
Central Bedfordshire Council 2015-2 GBP £4,158 Computer Costs Hardware Purchases
Birmingham City Council 2015-1 GBP £4,033
Fareham Borough Council 2015-1 GBP £2,420 FURNITURE & EQUIPT. MAINT.
Fareham Borough Council 2014-12 GBP £1,297 FURNITURE & EQUIPT.-RENTS/LSES
London Borough of Havering 2014-12 GBP £584 INTERNAL RECHARGES
Central Bedfordshire Council 2014-12 GBP £92,638 Printing Stationery and General Office Expenses
London Borough of Havering 2014-11 GBP £525 PHOTOCOPYING
Fareham Borough Council 2014-11 GBP £4,454 FURNITURE & EQUIPT.-RENTS/LSES
Birmingham City Council 2014-11 GBP £3,621
Central Bedfordshire Council 2014-11 GBP £919 Printing Stationery and General Office Expenses
Central Bedfordshire Council 2014-10 GBP £1,992 Printing Stationery and General Office Expenses
Oxfordshire County Council 2014-10 GBP £494 Printing,Stationery and Gen Office Exp
East Hants Council 2014-10 GBP £1,438
Wycombe District Council 2014-10 GBP £5,710 Photocopying
Fareham Borough Council 2014-10 GBP £3,075 FURNITURE & EQUIPT. MAINT.
East Hants Council 2014-9 GBP £8,189
Central Bedfordshire Council 2014-9 GBP £93,884 Professional Services - Other
London Borough of Harrow 2014-9 GBP £3,149 Equipment Lease, Purchase, Maintenance and Repair
London Borough of Havering 2014-9 GBP £738 PHOTOCOPYING
Fareham Borough Council 2014-8 GBP £15,806 FURNITURE & EQUIPT.-RENTS/LSES
Nottingham City Council 2014-8 GBP £240
Dacorum Borough Council 2014-7 GBP £6,051
Wycombe District Council 2014-7 GBP £2,432 Photocopying
Fareham Borough Council 2014-7 GBP £2,732 FURNITURE & EQUIPT. MAINT.
Birmingham City Council 2014-7 GBP £5,783
London Borough of Harrow 2014-6 GBP £2,251 Private Contractors for Back Office Services
Central Bedfordshire Council 2014-6 GBP £92,638 Printing Stationery and General Office Expenses
London Borough of Havering 2014-5 GBP £2,138
Fareham Borough Council 2014-5 GBP £3,341 STATIONERY
Central Bedfordshire Council 2014-5 GBP £572 Computer Costs Hardware Purchases
Nottingham City Council 2014-5 GBP £348
London Borough of Havering 2014-4 GBP £420
London Borough of Harrow 2014-4 GBP £1,370 Storage and Archiving
Wycombe District Council 2014-4 GBP £6,492 Photocopying
Birmingham City Council 2014-4 GBP £7,105
Central Bedfordshire Council 2014-4 GBP £33,127 Printing Stationery and General Office Expenses
London Borough of Havering 2014-3 GBP £3,824
London Borough of Hillingdon 2014-3 GBP £768
Wolverhampton City Council 2014-3 GBP £161
Birmingham City Council 2014-3 GBP £39,102
Nottingham City Council 2014-3 GBP £136
Dacorum Borough Council 2014-3 GBP £7,186
Harrow Council 2014-3 GBP £4,642
Nottingham City Council 2014-2 GBP £42
Wolverhampton City Council 2014-2 GBP £281
Harrow Council 2014-2 GBP £2,111
Wycombe District Council 2014-1 GBP £2,727 Photocopying
Birmingham City Council 2014-1 GBP £4,679
London Borough of Havering 2014-1 GBP £2,969
Harrow Council 2014-1 GBP £779
Wolverhampton City Council 2013-12 GBP £712
Dacorum Borough Council 2013-12 GBP £7,654
London Borough of Havering 2013-12 GBP £1,727
London Borough of Hillingdon 2013-11 GBP £540
London Borough of Havering 2013-11 GBP £7,883
Wycombe District Council 2013-11 GBP £21,390 Ip Telephony
Birmingham City Council 2013-10 GBP £1,562
Wycombe District Council 2013-10 GBP £831 Photocopying
London Borough of Havering 2013-10 GBP £6,607
Wolverhampton City Council 2013-10 GBP £150
Dacorum Borough Council 2013-9 GBP £6,878
London Borough of Havering 2013-9 GBP £1,297
Wolverhampton City Council 2013-9 GBP £197
Dacorum Borough Council 2013-8 GBP £11,312
London Borough of Havering 2013-8 GBP £11,043
Wolverhampton City Council 2013-7 GBP £217
London Borough of Havering 2013-7 GBP £3,364
Birmingham City Council 2013-7 GBP £1,710
Wolverhampton City Council 2013-6 GBP £450
London Borough of Havering 2013-6 GBP £30,729
London Borough of Hillingdon 2013-6 GBP £882
Dacorum Borough Council 2013-5 GBP £15,874
Wolverhampton City Council 2013-5 GBP £2,568
London Borough of Havering 2013-5 GBP £4,157
Wolverhampton City Council 2013-4 GBP £32
London Borough of Havering 2013-4 GBP £19,189
London Borough of Havering 2013-3 GBP £2,772
Wolverhampton City Council 2013-3 GBP £300
Wolverhampton City Council 2013-2 GBP £4,195
London Borough of Havering 2013-2 GBP £10,785
Dacorum Borough Council 2013-1 GBP £18,512
Wolverhampton City Council 2013-1 GBP £275
London Borough of Havering 2013-1 GBP £11,049
London Borough of Havering 2012-12 GBP £9,140
London Borough of Brent 2012-11 GBP £2,810
Wandsworth Council 2012-11 GBP £758
London Borough of Wandsworth 2012-11 GBP £758 PHOTOCOPYING
London Borough of Havering 2012-11 GBP £4,422
Dacorum Borough Council 2012-11 GBP £6,180
London Borough of Havering 2012-10 GBP £33,619
London Borough of Brent 2012-10 GBP £4,122
London Borough of Havering 2012-9 GBP £2,701
London Borough of Brent 2012-8 GBP £2,727
London Borough of Havering 2012-8 GBP £23,550
Wandsworth Council 2012-8 GBP £789
London Borough of Wandsworth 2012-8 GBP £789 PHOTOCOPYING
Dacorum Borough Council 2012-7 GBP £5,826
London Borough of Havering 2012-7 GBP £4,871
London Borough of Havering 2012-6 GBP £41,568
London Borough of Havering 2012-5 GBP £18,758
Wandsworth Council 2012-5 GBP £1,006
London Borough of Wandsworth 2012-5 GBP £1,006 PHOTOCOPYING
London Borough of Havering 2012-4 GBP £119,783
London Borough of Brent 2012-3 GBP £2,810
London Borough of Havering 2012-3 GBP £3,003
Wandsworth Council 2012-2 GBP £998
London Borough of Wandsworth 2012-2 GBP £998 PHOTOCOPYING
London Borough of Havering 2012-2 GBP £77,112
London Borough of Brent 2012-2 GBP £4,065
Dacorum Borough Council 2012-1 GBP £26,272
London Borough of Brent 2012-1 GBP £587
London Borough of Havering 2012-1 GBP £31,227
Borough of Poole 2011-12 GBP £577
London Borough of Havering 2011-11 GBP £13,082
London Borough of Hillingdon 2011-11 GBP £616
London Borough of Brent 2011-10 GBP £1,206 Printing External
London Borough of Hillingdon 2011-10 GBP £1,253
London Borough of Havering 2011-10 GBP £20,958
London Borough of Havering 2011-9 GBP £27,159
Dacorum Borough Council 2011-9 GBP £8,587
London Borough of Hillingdon 2011-9 GBP £616
London Borough of Brent 2011-8 GBP £3,390 Equipment Hire & Rental
London Borough of Havering 2011-8 GBP £15,771
Borough of Poole 2011-7 GBP £589
London Borough of Havering 2011-7 GBP £5,194
Dacorum Borough Council 2011-7 GBP £2,952
London Borough of Havering 2011-6 GBP £64,689
Dacorum Borough Council 2011-5 GBP £6,000
London Borough of Havering 2011-4 GBP £35,244
Dacorum Borough Council 2011-3 GBP £2,215
London Borough of Brent 2011-3 GBP £2,735 Publicity
Northamptonshire County Council 2011-3 GBP £613 Supplies & Services
Borough of Poole 2011-2 GBP £4,059
London Borough of Havering 2011-2 GBP £7,737
London Borough of Havering 2011-1 GBP £3,729
London Borough of Brent 2011-1 GBP £2,735 Newsletter
Borough of Poole 2011-1 GBP £531
Dacorum Borough Council 2010-12 GBP £2,240
London Borough of Havering 2010-12 GBP £6,643
London Borough of Havering 2010-11 GBP £13,894
London Borough of Havering 2010-10 GBP £23,155
Northamptonshire County Council 2010-9 GBP £637 Supplies & Services
London Borough of Havering 2010-9 GBP £900
London Borough of Havering 2010-8 GBP £1,560
London Borough of Havering 2010-7 GBP £2,083
South Staffordshire District Council 2010-7 GBP £614
London Borough of Havering 2001-11 GBP £1,233
Cheshire East Council 0-0 GBP £4,320 Office Equipment Mnfrs & Distributors

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.

Contracts
Contracts Awarded
CustomerDescription Contract award date Value
Kent County Council office and computing machinery, equipment and supplies except furniture and software packages 2012/10/04

Supply and delivery of multi-functional devices and document solutions, digital duplicators, print room equipment, independent audit and managed print services.

Outgoings
Business Rates/Property Tax
No properties were found where ANNODATA 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 ANNODATA LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2013-04-0190275000Instruments and apparatus for physical or chemical analysis, using UV, visible or IR optical radiations (excl. spectrometers, spectrophotometers, spectrographs, and gas or smoke analysis apparatus)
2010-07-0149019900Printed books, brochures and similar printed matter (excl. those in single sheets; dictionaries, encyclopaedias, periodicals and publications which are essentially devoted to advertising)
2010-05-0184733080Parts and accessories of automatic data-processing machines or for other machines of heading 8471, n.e.s. (excl. electronic assemblies)
2010-04-0144190090Tableware and kitchenware, of wood (excl. okoumé, obeche, sapelli, sipo, acajou d'Afrique, makoré, iroko, tiama, mansonia, ilomba, dibétou, limba, azobé, dark red meranti, light red meranti, meranti bakau, white lauan, white meranti, white seraya, yellow meranti, alan, keruing, ramin, kapur, teak, jongkong, merbau, jelutong, kempas, virola, mahogany [Swietenia spp.], imbuia, balsa, palissandre de Rio, palissandre du Brésil and palissandre de Rose; objects for furniture, ornamental objects, coope
2010-01-0149111090Trade advertising material and the like (other than commercial catalogues)

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 ANNODATA 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 ANNODATA 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.