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

RIVAL SOFTWARE LIMITED

DATCHET, BERKSHIRE, SL3,
Company Registration Number
02675153
Private Limited Company
Dissolved

Dissolved 2018-04-24

Company Overview

About Rival Software Ltd
RIVAL SOFTWARE LIMITED was founded on 1992-01-06 and had its registered office in Datchet. The company was dissolved on the 2018-04-24 and is no longer trading or active.

Key Data
Company Name
RIVAL SOFTWARE LIMITED
 
Legal Registered Office
DATCHET
BERKSHIRE
 
Filing Information
Company Number 02675153
Date formed 1992-01-06
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2016-04-30
Date Dissolved 2018-04-24
Type of accounts DORMANT
Last Datalog update: 2018-05-10 15:21:47
Primary Source:Companies House
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 RIVAL SOFTWARE LIMITED

Current Directors
Officer Role Date Appointed
KEVIN PETER DADY
Director 2015-12-01
ELONA MORTIMER-ZHIKA
Director 2016-11-07
Previous Officers
Officer Role Date Appointed Date Resigned
MARK JONATHAN LEWIS
Director 2014-01-28 2016-09-28
PHILLIP DAVID ROBINSON
Director 2011-12-21 2016-01-12
NICHOLAS SANDERS DISCOMBE
Director 2013-05-31 2014-01-28
ALASDAIR MARNOCH
Director 2012-07-24 2013-05-31
MANSOOR ANWAR ALI
Director 2011-12-21 2012-05-14
NEAL ANTHONY ROBERTS
Company Secretary 2009-03-11 2011-12-21
KERRY JANE CROMPTON
Director 2011-03-01 2011-12-21
NEAL ANTHONY ROBERTS
Director 2006-10-06 2011-12-21
MARTIN PHILIP LEUW
Director 2006-10-06 2011-03-01
LUCA VELUSSI
Director 2008-03-14 2010-12-08
SARA CHALLINGER
Company Secretary 2007-07-24 2009-02-20
RICHARD IAN PREEDY
Company Secretary 2006-10-06 2007-07-23
STUART WILLMOTT
Company Secretary 1992-01-06 2006-10-06
ALAN DAVID FORRESTER
Director 2006-04-28 2006-10-06
JOHN GILBERT VOADEN
Director 2006-04-28 2006-10-06
JANET SANDRA WILLMOTT
Director 1992-01-06 2006-10-06
STUART WILLMOTT
Director 1992-01-06 2006-10-06
MBC SECRETARIES LIMITED
Nominated Secretary 1992-01-06 1992-01-06
MBC NOMINEES LIMITED
Nominated Director 1992-01-06 1992-01-06

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
KEVIN PETER DADY GALAXY PAYROLL LIMITED Director 2018-04-27 CURRENT 1981-03-26 Active - Proposal to Strike off
KEVIN PETER DADY BLAYHALL PAYROLL LIMITED Director 2018-04-27 CURRENT 2014-11-17 Active - Proposal to Strike off
KEVIN PETER DADY LITERACY CAPITAL PLC Director 2017-11-30 CURRENT 2017-09-22 Active
KEVIN PETER DADY SAAF SOFTWARE LIMITED Director 2017-04-06 CURRENT 2015-02-06 Active - Proposal to Strike off
KEVIN PETER DADY RIDING COURT MANAGEMENT LIMITED Director 2017-02-27 CURRENT 1998-08-24 Active
KEVIN PETER DADY LEVEL10 LTD Director 2016-09-29 CURRENT 2011-12-12 Dissolved 2018-07-24
KEVIN PETER DADY BEAUMONT SOLUTIONS LTD Director 2016-04-13 CURRENT 2002-03-06 Active - Proposal to Strike off
KEVIN PETER DADY PTP SOFTWARE DEVELOPMENT LIMITED Director 2015-12-01 CURRENT 1995-06-30 Active - Proposal to Strike off
KEVIN PETER DADY PROFESSIONAL TAX PRACTICE LIMITED Director 2015-12-01 CURRENT 1992-04-07 Dissolved 2018-04-24
KEVIN PETER DADY IRIS SOLUTIONS LIMITED Director 2015-12-01 CURRENT 2007-05-08 Dissolved 2018-04-24
KEVIN PETER DADY ALVESTON HOLDINGS LIMITED Director 2015-12-01 CURRENT 2007-05-08 Dissolved 2018-04-24
KEVIN PETER DADY SPOTON SOFTWARE LIMITED Director 2015-12-01 CURRENT 1995-09-20 Dissolved 2018-04-24
KEVIN PETER DADY BHIS LIMITED Director 2015-12-01 CURRENT 1996-10-17 Dissolved 2018-07-31
KEVIN PETER DADY TRANSACTION TECHNOLOGY TRUSTEES LIMITED Director 2015-12-01 CURRENT 2001-09-26 Dissolved 2018-04-24
KEVIN PETER DADY KEYTIME OBJECTIVE LTD Director 2015-12-01 CURRENT 2004-11-12 Active - Proposal to Strike off
KEVIN PETER DADY IRIS PAYROLL SOFTWARE LIMITED Director 2015-12-01 CURRENT 2006-08-24 Active - Proposal to Strike off
KEVIN PETER DADY 12PAY LIMITED Director 2015-12-01 CURRENT 2006-12-18 Active - Proposal to Strike off
KEVIN PETER DADY IRIS RESOURCING LIMITED Director 2015-12-01 CURRENT 2007-04-27 Active
KEVIN PETER DADY WEBSMITHS GROUP LTD Director 2015-12-01 CURRENT 2007-02-13 Active - Proposal to Strike off
KEVIN PETER DADY SOFTWARE (HOLDCO2) LIMITED Director 2015-12-01 CURRENT 2007-06-27 Active - Proposal to Strike off
KEVIN PETER DADY SOFTWARE (HOLDCO 4) LIMITED Director 2015-12-01 CURRENT 2011-11-17 Active - Proposal to Strike off
KEVIN PETER DADY CASCADE HUMAN RESOURCES LIMITED Director 2015-12-01 CURRENT 1992-02-04 Active - Proposal to Strike off
KEVIN PETER DADY PTP SOFTWARE LIMITED Director 2015-12-01 CURRENT 1996-03-01 Active
KEVIN PETER DADY IRIS GROUP LIMITED Director 2015-12-01 CURRENT 1996-05-02 Active
KEVIN PETER DADY IRIS SOFTWARE LIMITED Director 2015-12-01 CURRENT 1996-05-08 Active
KEVIN PETER DADY KEYTIME HOLDINGS LIMITED Director 2015-12-01 CURRENT 2000-09-19 Dissolved 2018-07-31
KEVIN PETER DADY IRIS HOLDINGS LIMITED Director 2015-12-01 CURRENT 2000-10-11 Active
KEVIN PETER DADY IRIS SOFTWARE GROUP LIMITED Director 2015-12-01 CURRENT 2007-06-27 Active
KEVIN PETER DADY DRUMMOHR TECHNOLOGY LIMITED Director 2015-12-01 CURRENT 1996-04-25 Active - Proposal to Strike off
KEVIN PETER DADY INTEX (RADIOGRAPHIC) LIMITED Director 2015-12-01 CURRENT 1965-03-19 Active - Proposal to Strike off
KEVIN PETER DADY IRIS BUSINESS SOFTWARE LIMITED Director 2015-12-01 CURRENT 1986-08-27 Active
KEVIN PETER DADY IRIS PAYROLL SOLUTIONS LIMITED Director 2015-12-01 CURRENT 1984-11-22 Active
KEVIN PETER DADY BLUE MINERVA LIMITED Director 2015-12-01 CURRENT 2004-05-21 Active
KEVIN PETER DADY KASHFLOW SOFTWARE LIMITED Director 2015-12-01 CURRENT 2006-01-12 Active
KEVIN PETER DADY IRIS CAPITAL LIMITED Director 2015-12-01 CURRENT 2007-06-01 Active
KEVIN PETER DADY SOFTWARE (HOLDCO 5) LIMITED Director 2015-12-01 CURRENT 2011-11-23 Active - Proposal to Strike off
KEVIN PETER DADY FOCUS 4 NOW LTD Director 2015-03-31 CURRENT 2015-03-31 Active - Proposal to Strike off
ELONA MORTIMER-ZHIKA IRIS BIDCO LIMITED Director 2018-06-19 CURRENT 2018-05-17 Active
ELONA MORTIMER-ZHIKA PTP SOFTWARE DEVELOPMENT LIMITED Director 2016-11-07 CURRENT 1995-06-30 Active - Proposal to Strike off
ELONA MORTIMER-ZHIKA PROFESSIONAL TAX PRACTICE LIMITED Director 2016-11-07 CURRENT 1992-04-07 Dissolved 2018-04-24
ELONA MORTIMER-ZHIKA IRIS SOLUTIONS LIMITED Director 2016-11-07 CURRENT 2007-05-08 Dissolved 2018-04-24
ELONA MORTIMER-ZHIKA ALVESTON HOLDINGS LIMITED Director 2016-11-07 CURRENT 2007-05-08 Dissolved 2018-04-24
ELONA MORTIMER-ZHIKA SPOTON SOFTWARE LIMITED Director 2016-11-07 CURRENT 1995-09-20 Dissolved 2018-04-24
ELONA MORTIMER-ZHIKA BHIS LIMITED Director 2016-11-07 CURRENT 1996-10-17 Dissolved 2018-07-31
ELONA MORTIMER-ZHIKA TRANSACTION TECHNOLOGY TRUSTEES LIMITED Director 2016-11-07 CURRENT 2001-09-26 Dissolved 2018-04-24
ELONA MORTIMER-ZHIKA IRIS PAYROLL SOFTWARE LIMITED Director 2016-11-07 CURRENT 2006-08-24 Active - Proposal to Strike off
ELONA MORTIMER-ZHIKA 12PAY LIMITED Director 2016-11-07 CURRENT 2006-12-18 Active - Proposal to Strike off
ELONA MORTIMER-ZHIKA IRIS RESOURCING LIMITED Director 2016-11-07 CURRENT 2007-04-27 Active
ELONA MORTIMER-ZHIKA WEBSMITHS GROUP LTD Director 2016-11-07 CURRENT 2007-02-13 Active - Proposal to Strike off
ELONA MORTIMER-ZHIKA SOFTWARE (HOLDCO2) LIMITED Director 2016-11-07 CURRENT 2007-06-27 Active - Proposal to Strike off
ELONA MORTIMER-ZHIKA SOFTWARE (HOLDCO 4) LIMITED Director 2016-11-07 CURRENT 2011-11-17 Active - Proposal to Strike off
ELONA MORTIMER-ZHIKA LEVEL10 LTD Director 2016-11-07 CURRENT 2011-12-12 Dissolved 2018-07-24
ELONA MORTIMER-ZHIKA CASCADE HUMAN RESOURCES LIMITED Director 2016-11-07 CURRENT 1992-02-04 Active - Proposal to Strike off
ELONA MORTIMER-ZHIKA IRIS GROUP LIMITED Director 2016-11-07 CURRENT 1996-05-02 Active
ELONA MORTIMER-ZHIKA IRIS SOFTWARE LIMITED Director 2016-11-07 CURRENT 1996-05-08 Active
ELONA MORTIMER-ZHIKA KEYTIME HOLDINGS LIMITED Director 2016-11-07 CURRENT 2000-09-19 Dissolved 2018-07-31
ELONA MORTIMER-ZHIKA IRIS HOLDINGS LIMITED Director 2016-11-07 CURRENT 2000-10-11 Active
ELONA MORTIMER-ZHIKA BEAUMONT SOLUTIONS LTD Director 2016-11-07 CURRENT 2002-03-06 Active - Proposal to Strike off
ELONA MORTIMER-ZHIKA IRIS SOFTWARE GROUP LIMITED Director 2016-11-07 CURRENT 2007-06-27 Active
ELONA MORTIMER-ZHIKA DRUMMOHR TECHNOLOGY LIMITED Director 2016-11-07 CURRENT 1996-04-25 Active - Proposal to Strike off
ELONA MORTIMER-ZHIKA INTEX (RADIOGRAPHIC) LIMITED Director 2016-11-07 CURRENT 1965-03-19 Active - Proposal to Strike off
ELONA MORTIMER-ZHIKA IRIS BUSINESS SOFTWARE LIMITED Director 2016-11-07 CURRENT 1986-08-27 Active
ELONA MORTIMER-ZHIKA IRIS PAYROLL SOLUTIONS LIMITED Director 2016-11-07 CURRENT 1984-11-22 Active
ELONA MORTIMER-ZHIKA BLUE MINERVA LIMITED Director 2016-11-07 CURRENT 2004-05-21 Active
ELONA MORTIMER-ZHIKA IRIS CAPITAL LIMITED Director 2016-11-07 CURRENT 2007-06-01 Active
ELONA MORTIMER-ZHIKA SOFTWARE (HOLDCO 5) LIMITED Director 2016-11-07 CURRENT 2011-11-23 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
2018-04-24GAZ2(A)FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF
2018-02-06GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2018-01-29DS01APPLICATION FOR STRIKING-OFF
2017-11-28CS01CONFIRMATION STATEMENT MADE ON 10/11/17, NO UPDATES
2017-10-20MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 026751530004
2017-02-06AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/16
2016-11-28LATEST SOC28/11/16 STATEMENT OF CAPITAL;GBP 1000
2016-11-28CS01CONFIRMATION STATEMENT MADE ON 10/11/16, WITH UPDATES
2016-11-18AP01DIRECTOR APPOINTED MRS ELONA MORTIMER-ZHIKA
2016-10-12TM01APPOINTMENT TERMINATED, DIRECTOR MARK LEWIS
2016-02-10AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/15
2016-01-13TM01APPOINTMENT TERMINATED, DIRECTOR PHILLIP ROBINSON
2015-12-07AP01DIRECTOR APPOINTED MR. KEVIN PETER DADY
2015-12-02LATEST SOC02/12/15 STATEMENT OF CAPITAL;GBP 1000
2015-12-02AR0110/11/15 FULL LIST
2015-09-07MEM/ARTSARTICLES OF ASSOCIATION
2015-09-07RES01ALTER ARTICLES 18/08/2015
2015-08-29MR01REGISTRATION OF A CHARGE / CHARGE CODE 026751530004
2015-02-13AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/14
2014-11-28LATEST SOC28/11/14 STATEMENT OF CAPITAL;GBP 1000
2014-11-28AR0110/11/14 FULL LIST
2014-02-18AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/13
2014-01-31TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS DISCOMBE
2014-01-31AP01DIRECTOR APPOINTED MR MARK JONATHAN LEWIS
2013-11-19LATEST SOC19/11/13 STATEMENT OF CAPITAL;GBP 1000
2013-11-19AR0110/11/13 FULL LIST
2013-10-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PHILLIP DAVID ROBINSON / 27/09/2013
2013-08-09TM01APPOINTMENT TERMINATED, DIRECTOR ALASDAIR MARNOCH
2013-08-09TM01APPOINTMENT TERMINATED, DIRECTOR ALASDAIR MARNOCH
2013-08-09AP01DIRECTOR APPOINTED MR NICHOLAS SANDERS DISCOMBE
2013-01-25AAMDAMENDED ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/12
2012-12-21AR0110/11/12 FULL LIST
2012-12-13AA30/04/12 TOTAL EXEMPTION FULL
2012-08-24AP01DIRECTOR APPOINTED MR ALASDAIR MARNOCH
2012-06-18TM01APPOINTMENT TERMINATED, DIRECTOR MANSOOR ALI
2012-04-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PHILLIP DAVID ROBINSON / 23/02/2012
2012-01-31MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2012-01-05AP01DIRECTOR APPOINTED MANSOOR ANWAR ALI
2012-01-05TM02APPOINTMENT TERMINATED, SECRETARY NEAL ROBERTS
2012-01-05TM01APPOINTMENT TERMINATED, DIRECTOR KERRY CROMPTON
2012-01-05TM01APPOINTMENT TERMINATED, DIRECTOR NEAL ROBERTS
2012-01-04AP01DIRECTOR APPOINTED PHILLIP DAVID ROBINSON
2012-01-03AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/11
2011-11-10AR0110/11/11 FULL LIST
2011-07-01RES13AUTH DIRS RE SECT 175 22/10/2009
2011-07-01RES01ADOPT ARTICLES 22/10/2009
2011-03-08TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN LEUW
2011-03-08AP01DIRECTOR APPOINTED MISS KERRY JANE CROMPTON
2011-01-14AR0106/01/11 FULL LIST
2011-01-06TM01APPOINTMENT TERMINATED, DIRECTOR LUCA VELUSSI
2010-12-16AAFULL ACCOUNTS MADE UP TO 30/04/10
2010-01-30AAFULL ACCOUNTS MADE UP TO 30/04/09
2010-01-26AR0106/01/10 FULL LIST
2010-01-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MR LUCA VELUSSI / 26/01/2010
2010-01-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NEAL ANTHONY ROBERTS / 26/01/2010
2010-01-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN PHILIP LEUW / 26/01/2010
2010-01-26CH03SECRETARY'S CHANGE OF PARTICULARS / MR NEAL ANTHONY ROBERTS / 26/01/2010
2009-03-23288aSECRETARY APPOINTED NEAL ANTHONY ROBERTS
2009-03-20288bAPPOINTMENT TERMINATED SECRETARY SARA CHALLINGER
2009-03-04AA30/04/08 TOTAL EXEMPTION FULL
2009-02-10363aRETURN MADE UP TO 06/01/09; FULL LIST OF MEMBERS
2008-04-30288aDIRECTOR APPOINTED LUCA VELUSSI
2008-02-01363aRETURN MADE UP TO 06/01/08; FULL LIST OF MEMBERS
2007-10-16403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-10-16403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-10-15395PARTICULARS OF MORTGAGE/CHARGE
2007-10-12RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-10-11155(6)bDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2007-10-11155(6)bDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2007-10-11RES07FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES
2007-10-11155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2007-10-11RES13DIR EXECUTE AGREEMENTS 25/09/07
2007-09-12AAFULL ACCOUNTS MADE UP TO 30/04/07
2007-08-20288aNEW SECRETARY APPOINTED
2007-08-15288bSECRETARY RESIGNED
2007-03-17395PARTICULARS OF MORTGAGE/CHARGE
2007-03-16155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2007-03-16155(6)bDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2007-03-16RES07FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES
2007-03-16155(6)bDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2007-03-16155(6)bDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2007-03-16RES07FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES
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 RIVAL SOFTWARE 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 RIVAL SOFTWARE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-08-21 Satisfied THE GOVERNOR & COMPANY OF THE BANK OF IRELAND
DEBENTURE 2007-10-02 Satisfied CITIBANK N.A.,LONDON AS SECURITY TRUSTEE
DEBENTURE 2007-02-28 Satisfied LLOYDS TSB BANK PLC (THE "SECURITY TRUSTEE")
A DEED OF ACCESSION 2006-10-30 Satisfied LLOYDS TSB BANK PLC (THE SECURITY TRUSTEE)
Intangible Assets
Patents
We have not found any records of RIVAL SOFTWARE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for RIVAL SOFTWARE LIMITED
Trademarks
We have not found any records of RIVAL SOFTWARE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for RIVAL SOFTWARE 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 (62020 - Information technology consultancy activities) as RIVAL SOFTWARE LIMITED are:

CAPITA BUSINESS SERVICES LTD £ 19,902,467
CGI IT UK LIMITED £ 904,956
AGILISYS PROFESSIONAL SERVICES LIMITED £ 886,818
CAPITA INFORMATION LIMITED £ 863,580
ENTSERV UK LIMITED £ 574,391
LUMESSE LIMITED £ 564,900
TRUSTMARQUE SOLUTIONS LIMITED £ 456,674
UNIT4 BUSINESS SOFTWARE LIMITED £ 451,175
ESRI (UK) LIMITED £ 385,223
METHODS BUSINESS AND DIGITAL TECHNOLOGY LIMITED £ 384,544
CAPITA BUSINESS SERVICES LTD £ 700,474,714
CAPGEMINI UK PLC £ 97,628,689
SPECIALIST COMPUTER CENTRES PLC £ 69,881,449
CAPITA IT SERVICES (BSF) LIMITED £ 68,332,680
COMPUTACENTER (UK) LIMITED £ 56,627,795
SOPRA STERIA LIMITED £ 46,866,747
GRANICUS LIMITED £ 43,644,291
RICOH UK LIMITED £ 43,289,686
TRUSTMARQUE SOLUTIONS LIMITED £ 36,582,527
ENTERPRISE SERVICES DEFENCE AND SECURITY UK LIMITED £ 28,950,221
CAPITA BUSINESS SERVICES LTD £ 700,474,714
CAPGEMINI UK PLC £ 97,628,689
SPECIALIST COMPUTER CENTRES PLC £ 69,881,449
CAPITA IT SERVICES (BSF) LIMITED £ 68,332,680
COMPUTACENTER (UK) LIMITED £ 56,627,795
SOPRA STERIA LIMITED £ 46,866,747
GRANICUS LIMITED £ 43,644,291
RICOH UK LIMITED £ 43,289,686
TRUSTMARQUE SOLUTIONS LIMITED £ 36,582,527
ENTERPRISE SERVICES DEFENCE AND SECURITY UK LIMITED £ 28,950,221
CAPITA BUSINESS SERVICES LTD £ 700,474,714
CAPGEMINI UK PLC £ 97,628,689
SPECIALIST COMPUTER CENTRES PLC £ 69,881,449
CAPITA IT SERVICES (BSF) LIMITED £ 68,332,680
COMPUTACENTER (UK) LIMITED £ 56,627,795
SOPRA STERIA LIMITED £ 46,866,747
GRANICUS LIMITED £ 43,644,291
RICOH UK LIMITED £ 43,289,686
TRUSTMARQUE SOLUTIONS LIMITED £ 36,582,527
ENTERPRISE SERVICES DEFENCE AND SECURITY UK LIMITED £ 28,950,221
Outgoings
Business Rates/Property Tax
No properties were found where RIVAL SOFTWARE 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 RIVAL SOFTWARE 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 RIVAL SOFTWARE 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.