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

DATRIX LIMITED

ONE CENTRAL BOULEVARD, SHIRLEY, SOLIHULL, B90 8BG,
Company Registration Number
02980574
Private Limited Company
Active

Company Overview

About Datrix Ltd
DATRIX LIMITED was founded on 1994-10-19 and has its registered office in Solihull. The organisation's status is listed as "Active". Datrix Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
DATRIX LIMITED
 
Legal Registered Office
ONE CENTRAL BOULEVARD
SHIRLEY
SOLIHULL
B90 8BG
Other companies in E2
 
Filing Information
Company Number 02980574
Company ID Number 02980574
Date formed 1994-10-19
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 19/10/2015
Return next due 16/11/2016
Type of accounts AUDIT EXEMPTION SUBSIDIARY
VAT Number /Sales tax ID GB649817684  
Last Datalog update: 2024-04-06 18:34:51
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for DATRIX 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 DATRIX LIMITED
The following companies were found which have the same name as DATRIX LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
DATRIX (AUST) PTY LTD NSW 2138 Active Company formed on the 2000-02-18
Datrix Consultancy Services Limited Active Company formed on the 2017-05-18
Datrix Corporation Delaware Unknown
DATRIX CORPORATION Delaware Unknown
DATRIX CORPORATION California Unknown
DATRIX CORPORATION North Carolina Unknown
DATRIX ELECTRONICS PRIVATE LIMITED NO. 13 OLD NO. 37 2ND FLOOR SRIKANTESHWAR NAGAR 6TH MAIN BANGALORE Karnataka 560096 ACTIVE Company formed on the 2007-06-20
DATRIX ENTERPRISE Singapore Dissolved Company formed on the 2008-09-10
Datrix Group LLC Delaware Unknown
Datrix Investment LLC Delaware Unknown
DATRIX LEARNING SERVICES LIMITED 2 CHURCH STREET BURNHAM BUCKINGHAMSHIRE SL1 7HZ Active Company formed on the 2014-06-24
DATRIX LIMITED Active Company formed on the 2002-03-08
DATRIX ONLINE INC. 247 SW 129TH TER NEWBERRY FL 32669 Inactive Company formed on the 2009-08-28
DATRIX PTE. LTD. Singapore Dissolved Company formed on the 2008-09-13
DATRIX RECRUITMENT LIMITED 1ST FLOOR KINGS COURT KING STREET LEYLAND LANCASHIRE PR25 2LE Dissolved Company formed on the 2003-03-10
DATRIX SERVICES PTY LTD VIC 3079 Active Company formed on the 1997-04-04
DATRIX SOLUTIONS LLC 20613 LONGLEAF PINE AVE TAMPA FL 33647 Inactive Company formed on the 2018-11-08
DATRIX SYSTEMS (UK) LIMITED 29 BOUNDARY STREET LONDON LONDON E2 7JQ Dissolved Company formed on the 1996-01-26
DATRIX SYSTEMS, INC. Texas Forfeited Company formed on the 2007-12-13
DATRIX TECHNOLOGIES, LLC 5004 ASHINGTON LANDING DR TAMPA FL FL Inactive Company formed on the 2007-05-14

Company Officers of DATRIX LIMITED

Current Directors
Officer Role Date Appointed
PANAYIOTA TSANGARI
Company Secretary 1997-03-21
MAHMOOD AHMED CHAUDHRI
Director 1994-12-01
PANAYIOTA TSANGARI
Director 1999-12-01
ROBERT MICHAEL WIRSZYCZ
Director 2011-04-01
Previous Officers
Officer Role Date Appointed Date Resigned
PETER ALBERT CHARLES CLARKE
Director 1994-10-20 2003-08-01
MARTIN SPENCER DAY
Company Secretary 1994-10-20 1997-03-21
MARTIN SPENCER DAY
Director 1994-10-20 1997-03-21
BHOBINDER HUNDAL
Director 1994-11-25 1994-12-31
BRITANNIA COMPANY FORMATIONS LIMITED
Nominated Secretary 1994-10-19 1994-10-20
DEANSGATE COMPANY FORMATIONS LIMITED
Nominated Director 1994-10-19 1994-10-20

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PANAYIOTA TSANGARI SONAR MANAGED SERVICES LIMITED Company Secretary 2007-12-27 CURRENT 2007-12-27 Dissolved 2013-10-15
PANAYIOTA TSANGARI DATRIX SYSTEMS (UK) LIMITED Company Secretary 2003-04-23 CURRENT 1996-01-26 Dissolved 2013-10-15
MAHMOOD AHMED CHAUDHRI SONAR MANAGED SERVICES LIMITED Director 2007-12-27 CURRENT 2007-12-27 Dissolved 2013-10-15
MAHMOOD AHMED CHAUDHRI DATRIX SYSTEMS (UK) LIMITED Director 1997-03-31 CURRENT 1996-01-26 Dissolved 2013-10-15
PANAYIOTA TSANGARI SONAR MANAGED SERVICES LIMITED Director 2007-12-27 CURRENT 2007-12-27 Dissolved 2013-10-15
PANAYIOTA TSANGARI SPANKME MANAGEMENT COMPANY LIMITED Director 2005-03-31 CURRENT 1997-04-09 Active
PANAYIOTA TSANGARI DATRIX SYSTEMS (UK) LIMITED Director 2003-04-23 CURRENT 1996-01-26 Dissolved 2013-10-15
ROBERT MICHAEL WIRSZYCZ UK INNOVATION PIONEERS LIMITED Director 2018-04-26 CURRENT 2018-04-26 Active
ROBERT MICHAEL WIRSZYCZ ANDROMEDA GLOBAL HOLDINGS LTD Director 2018-03-01 CURRENT 2016-03-17 Active
ROBERT MICHAEL WIRSZYCZ ANDROMEDA SERVICES UK LTD Director 2018-03-01 CURRENT 2017-03-29 Active
ROBERT MICHAEL WIRSZYCZ IS RESEARCH LTD Director 2017-04-25 CURRENT 2007-03-21 Active
ROBERT MICHAEL WIRSZYCZ CHORD GROUP LIMITED Director 2017-02-03 CURRENT 2016-09-26 Active - Proposal to Strike off
ROBERT MICHAEL WIRSZYCZ RIGHTINDEM LIMITED Director 2016-04-29 CURRENT 2016-01-08 Active
ROBERT MICHAEL WIRSZYCZ CPG VALUATION INTERNATIONAL LIMITED Director 2015-06-03 CURRENT 2015-06-03 Active
ROBERT MICHAEL WIRSZYCZ LIVE2BE LIMITED Director 2015-01-08 CURRENT 2015-01-08 Active - Proposal to Strike off
ROBERT MICHAEL WIRSZYCZ OASIS SCHOOL ACCOUNTING LIMITED Director 2014-05-01 CURRENT 1990-02-13 Active
ROBERT MICHAEL WIRSZYCZ AKM HOLDINGS LIMITED Director 2013-12-19 CURRENT 2013-12-19 Dissolved 2018-01-23
ROBERT MICHAEL WIRSZYCZ GAKUSHU LIMITED Director 2013-11-18 CURRENT 2013-11-18 Dissolved 2016-02-16
ROBERT MICHAEL WIRSZYCZ LEARNING POWER LIMITED Director 2013-09-09 CURRENT 2013-06-20 Dissolved 2014-05-20
ROBERT MICHAEL WIRSZYCZ TPXIMPACT GLOBAL GROUP LIMITED Director 2012-12-10 CURRENT 2012-06-22 Active
ROBERT MICHAEL WIRSZYCZ SANTHILEA LONDON LIMITED Director 2012-06-01 CURRENT 2011-11-14 Active
ROBERT MICHAEL WIRSZYCZ CLARITYINTERNATIONAL LIMITED Director 2012-03-28 CURRENT 2011-01-24 Active - Proposal to Strike off
ROBERT MICHAEL WIRSZYCZ ETWB LIMITED Director 2008-09-01 CURRENT 2005-01-17 Active - Proposal to Strike off
ROBERT MICHAEL WIRSZYCZ BLUESOURCE INFORMATION LIMITED Director 2008-03-01 CURRENT 2000-09-04 Active
ROBERT MICHAEL WIRSZYCZ AGENA LTD Director 2003-10-13 CURRENT 1997-11-04 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
2024-03-12Change of details for Adept Technology Group Plc as a person with significant control on 2023-04-12
2024-03-12CONFIRMATION STATEMENT MADE ON 12/03/24, WITH NO UPDATES
2024-01-22Audit exemption subsidiary accounts made up to 2023-03-31
2024-01-07Audit exemption statement of guarantee by parent company for period ending 31/03/23
2024-01-07Notice of agreement to exemption from audit of accounts for period ending 31/03/23
2024-01-07Consolidated accounts of parent company for subsidiary company period ending 31/03/23
2023-06-13STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 029805740003
2023-04-26REGISTERED OFFICE CHANGED ON 26/04/23 FROM Ropemaker Place 28 Ropemaker Street London EC2Y 9HD England
2023-04-25DIRECTOR APPOINTED MR WILLIAM THOMAS DAWSON
2023-04-25DIRECTOR APPOINTED MS VENETIA LOIS COOPER
2023-04-25APPOINTMENT TERMINATED, DIRECTOR JOHN PETER SWAITE
2023-04-25APPOINTMENT TERMINATED, DIRECTOR PHIL RACE
2023-04-21Termination of appointment of Dentons Secretaries Limited on 2023-04-19
2023-04-14REGISTERED OFFICE CHANGED ON 14/04/23 FROM One Fleet Place London EC4M 7WS England
2023-03-21CONFIRMATION STATEMENT MADE ON 12/03/23, WITH NO UPDATES
2023-03-21CONFIRMATION STATEMENT MADE ON 12/03/23, WITH NO UPDATES
2022-09-24SMALL COMPANY ACCOUNTS MADE UP TO 31/03/22
2022-09-24AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/22
2022-03-23CS01CONFIRMATION STATEMENT MADE ON 12/03/22, WITH NO UPDATES
2022-01-04SMALL COMPANY ACCOUNTS MADE UP TO 31/03/21
2022-01-04AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/21
2021-12-23REGISTRATION OF A CHARGE / CHARGE CODE 029805740003
2021-12-23MR01REGISTRATION OF A CHARGE / CHARGE CODE 029805740003
2021-11-10MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2021-05-12MEM/ARTSARTICLES OF ASSOCIATION
2021-05-12RES01ADOPT ARTICLES 12/05/21
2021-05-04AA01Previous accounting period shortened from 30/06/21 TO 31/03/21
2021-04-22PSC02Notification of Adept Technology Group Plc as a person with significant control on 2021-04-13
2021-04-22PSC07CESSATION OF MAHMOOD AHMED CHAUDHRI AS A PERSON OF SIGNIFICANT CONTROL
2021-04-22AD01REGISTERED OFFICE CHANGED ON 22/04/21 FROM Gray's Inn House 5th Floor 127 Clerkenwell Road London EC1R 5DB England
2021-04-22AP04Appointment of Dentons Secretaries Limited as company secretary on 2021-04-13
2021-04-22AP01DIRECTOR APPOINTED MR JOHN PETER SWAITE
2021-04-22TM01APPOINTMENT TERMINATED, DIRECTOR MAHMOOD AHMED CHAUDHRI
2021-04-22TM02Termination of appointment of Panayiota Tsangari on 2021-04-13
2021-03-12CS01CONFIRMATION STATEMENT MADE ON 12/03/21, WITH UPDATES
2020-09-08AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/19
2020-07-15MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2020-06-12CS01CONFIRMATION STATEMENT MADE ON 12/06/20, WITH UPDATES
2019-10-28CS01CONFIRMATION STATEMENT MADE ON 19/10/19, WITH NO UPDATES
2019-04-02AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/18
2018-10-22CS01CONFIRMATION STATEMENT MADE ON 19/10/18, WITH NO UPDATES
2018-06-25AD01REGISTERED OFFICE CHANGED ON 25/06/18 FROM 29 Boundary Street London E2 7JQ
2018-03-29AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/17
2017-10-20CS01CONFIRMATION STATEMENT MADE ON 19/10/17, WITH NO UPDATES
2016-10-21LATEST SOC21/10/16 STATEMENT OF CAPITAL;GBP 10000
2016-10-21CS01CONFIRMATION STATEMENT MADE ON 19/10/16, WITH UPDATES
2016-03-21AA01Current accounting period extended from 31/03/16 TO 30/06/16
2015-10-23LATEST SOC23/10/15 STATEMENT OF CAPITAL;GBP 10000
2015-10-23AR0119/10/15 ANNUAL RETURN FULL LIST
2015-03-12RES01ADOPT ARTICLES 12/03/15
2014-10-20LATEST SOC20/10/14 STATEMENT OF CAPITAL;GBP 10000
2014-10-20AR0119/10/14 ANNUAL RETURN FULL LIST
2013-10-25LATEST SOC25/10/13 STATEMENT OF CAPITAL;GBP 10000
2013-10-25AR0119/10/13 ANNUAL RETURN FULL LIST
2013-07-30AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2012-10-22AR0119/10/12 ANNUAL RETURN FULL LIST
2012-07-18AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2011-10-31AR0119/10/11 ANNUAL RETURN FULL LIST
2011-10-31AD04Register(s) moved to registered office address
2011-10-31AP01DIRECTOR APPOINTED MR ROBERT MICHAEL WIRSZYCZ
2011-10-31AP01DIRECTOR APPOINTED MR ROBERT MICHAEL WIRSZYCZ
2011-07-27AA31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL
2010-10-28AR0119/10/10 ANNUAL RETURN FULL LIST
2010-05-20AA31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL
2009-11-27AA31/03/09 ACCOUNTS TOTAL EXEMPTION SMALL
2009-11-10AR0119/10/09 FULL LIST
2009-11-10AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB
2009-11-10AD02SAIL ADDRESS CREATED
2009-11-10CH01DIRECTOR'S CHANGE OF PARTICULARS / PANAYIOTA TSANGARI / 10/11/2009
2009-11-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MAHMOOD AHMED CHAUDHRI / 10/11/2009
2008-12-08363aRETURN MADE UP TO 19/10/08; FULL LIST OF MEMBERS
2008-08-19AA31/03/08 TOTAL EXEMPTION SMALL
2007-10-29363aRETURN MADE UP TO 19/10/07; FULL LIST OF MEMBERS
2007-07-16AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-02-20395PARTICULARS OF MORTGAGE/CHARGE
2006-12-21287REGISTERED OFFICE CHANGED ON 21/12/06 FROM: DATRIX HOUSE LANTERNS COURT 22 MILLHARBOUR LONDON E14 9TU
2006-12-20395PARTICULARS OF MORTGAGE/CHARGE
2006-10-26363aRETURN MADE UP TO 19/10/06; FULL LIST OF MEMBERS
2006-06-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2005-11-08363sRETURN MADE UP TO 19/10/05; FULL LIST OF MEMBERS
2005-08-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05
2004-11-02363sRETURN MADE UP TO 19/10/04; FULL LIST OF MEMBERS
2004-05-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04
2004-01-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03
2003-11-12363sRETURN MADE UP TO 19/10/03; FULL LIST OF MEMBERS
2003-09-01288bDIRECTOR RESIGNED
2002-11-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02
2002-10-30363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2002-10-30363sRETURN MADE UP TO 19/10/02; FULL LIST OF MEMBERS
2001-12-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01
2001-11-07363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2001-11-07363sRETURN MADE UP TO 19/10/01; FULL LIST OF MEMBERS
2000-11-01363sRETURN MADE UP TO 19/10/00; FULL LIST OF MEMBERS
2000-11-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00
2000-11-01363(287)REGISTERED OFFICE CHANGED ON 01/11/00
2000-02-10123£ NC 1000/100000 01/12/99
2000-02-10288aNEW DIRECTOR APPOINTED
2000-02-10ORES10AUTH. ALLOTMENT OF SHARES AND DEBENTURES 01/12/99
2000-02-10ORES04NC INC ALREADY ADJUSTED 01/12/99
2000-02-1088(2)RAD 01/12/99--------- £ SI 9400@1=9400 £ IC 600/10000
1999-11-19363sRETURN MADE UP TO 19/10/99; FULL LIST OF MEMBERS
1999-08-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99
1999-01-13363sRETURN MADE UP TO 19/10/98; FULL LIST OF MEMBERS
1998-10-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98
1998-10-30287REGISTERED OFFICE CHANGED ON 30/10/98 FROM: UNIT F12 LANTERNS COURT 22 MILLHARBOUR LONDON E14 9TU
1997-12-11SRES01ADOPT MEM AND ARTS 04/12/97
1997-11-04363sRETURN MADE UP TO 19/10/97; NO CHANGE OF MEMBERS
1997-08-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97
1997-06-12288cDIRECTOR'S PARTICULARS CHANGED
1997-04-21288bSECRETARY RESIGNED;DIRECTOR RESIGNED
1997-04-21288aNEW SECRETARY APPOINTED
1996-10-17363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1996-10-17363sRETURN MADE UP TO 19/10/96; NO CHANGE OF MEMBERS
1996-07-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96
1996-06-14288DIRECTOR'S PARTICULARS CHANGED
1996-06-14288DIRECTOR'S PARTICULARS CHANGED
1996-06-14288DIRECTOR'S PARTICULARS CHANGED
Industry Information
SIC/NAIC Codes
46 - Wholesale trade, except of motor vehicles and motorcycles
465 - Wholesale of information and communication equipment
46510 - Wholesale of computers, computer peripheral equipment and software

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

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

63 - Information service activities
631 - Data processing, hosting and related activities; web portals
63110 - Data processing, hosting and related activities

Licences & Regulatory approval
We could not find any licences issued to DATRIX 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 DATRIX LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
FIXED AND FLOATING CHARGE 2007-02-20 Outstanding RBS INVOICE FINANCE LIMITED
LEGAL CHARGE 2006-12-20 Outstanding NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2010-03-31
Annual Accounts
2009-03-31
Annual Accounts
2008-03-31
Annual Accounts
2007-03-31
Annual Accounts
2017-06-30
Annual Accounts
2019-06-30
Annual Accounts
2020-06-30

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 DATRIX LIMITED

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

DATRIX LIMITED owns 3 domain names.

datrix.co.uk   datrixsystems.co.uk   sonarsupport.co.uk  

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

Government spend with DATRIX LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Horsham District Council 2017-4 GBP £2,228 MOBILE CALLS & RENTAL
Horsham District Council 2017-3 GBP £4,906 I.T. MAINT. CONTRACT
New Forest District Council 2017-2 GBP £34,380 Computer Equipment Maintenance
Horsham District Council 2017-1 GBP £5,083 I.T. MAINT. CONTRACT
Horsham District Council 2016-12 GBP £2,617 MOBILE CALLS & RENTAL
Horsham District Council 2016-11 GBP £2,675 MOBILE CALLS & RENTAL
Horsham District Council 2016-9 GBP £2,562 MOBILE CALLS & RENTAL
Horsham District Council 2016-8 GBP £2,636 CALLS & RENTAL
Adur Worthing Council 2016-7 GBP £6,582 ICT - Telecommunications Fixed
Horsham District Council 2016-7 GBP £2,693 CALLS & RENTAL
Horsham District Council 2016-6 GBP £2,816 CALLS & RENTAL
Horsham District Council 2016-5 GBP £2,955 CALLS & RENTAL
Adur Worthing Council 2016-4 GBP £13,794 Financial Services - Other
Horsham District Council 2016-4 GBP £2,787 CALLS & RENTAL
Horsham District Council 2016-3 GBP £2,794 CALLS & RENTAL
Horsham District Council 2016-2 GBP £2,791 CALLS & RENTAL
Horsham District Council 2016-1 GBP £5,256 CALLS & RENTAL
Horsham District Council 2015-11 GBP £5,730 ACCIDENT DAMAGE
Adur Worthing Council 2015-9 GBP £7,133 Financial Services - Other
Horsham District Council 2015-9 GBP £5,972 CALLS & RENTAL
Horsham District Council 2015-7 GBP £2,670 CALLS & RENTAL
Adur Worthing Council 2015-6 GBP £4,807 ICT - Telecommunications Fixed
Horsham District Council 2015-5 GBP £6,700 CALLS & RENTAL
Adur Worthing Council 2015-3 GBP £19,471 ICT - Telecommunications Fixed
Horsham District Council 2015-3 GBP £1,548 CALLS & RENTAL
Horsham District Council 2015-1 GBP £4,152 I.T. MAINT. CONTRACT
Horsham District Council 2014-11 GBP £2,325 CALLS & RENTAL
Horsham District Council 2014-10 GBP £2,225 CALLS & RENTAL
Horsham District Council 2014-9 GBP £20,259 CALLS & RENTAL
Adur Worthing Council 2014-8 GBP £15,684 ICT - Telecommunications Fixed
Adur Worthing Council 2014-3 GBP £15,781 ICT - Telecommunications Fixed
Horsham District Council 2014-2 GBP £8,050 CALLS & RENTAL
Horsham District Council 2014-1 GBP £2,217 CALLS & RENTAL

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 DATRIX 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 DATRIX LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2013-08-0184718000Units for automatic data-processing machines (excl. processing units, input or output units and storage units)
2010-04-0184718000Units for automatic data-processing machines (excl. processing units, input or output units and storage units)
2010-01-0184718000Units for automatic data-processing machines (excl. processing units, input or output units and storage units)
2010-01-0185177090Parts of telephone sets, telephones for cellular networks or for other wireless networks and of other apparatus for the transmission or reception of voice, images or other data, n.e.s. (excl. aerials and aerial reflectors of all kinds and parts suitable for use with aerials or aerial reflectors)

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 DATRIX 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 DATRIX 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.