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

NTT DATA UK LIMITED

EPWORTH HOUSE, 25 CITY ROAD, LONDON, EC1Y 1AA,
Company Registration Number
03085018
Private Limited Company
Active

Company Overview

About Ntt Data Uk Ltd
NTT DATA UK LIMITED was founded on 1995-07-28 and has its registered office in London. The organisation's status is listed as "Active". Ntt Data Uk 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
NTT DATA UK LIMITED
 
Legal Registered Office
EPWORTH HOUSE
25 CITY ROAD
LONDON
EC1Y 1AA
Other companies in EC3V
 
Previous Names
KEANE INTERNATIONAL (UK) LIMITED02/04/2012
CARITOR LIMITED07/08/2007
Filing Information
Company Number 03085018
Company ID Number 03085018
Date formed 1995-07-28
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 30/06/2015
Return next due 28/07/2016
Type of accounts FULL
VAT Number /Sales tax ID GB159334590  
Last Datalog update: 2024-02-05 18:40:17
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for NTT DATA UK LIMITED
The accountancy firm based at this address is LAW & TAX INTERNATIONAL SOLUTIONS (UK) 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 NTT DATA UK LIMITED
The following companies were found which have the same name as NTT DATA UK LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
NTT DATA UK CONSULTING AND IT SOLUTIONS LTD 2 ROYAL EXCHANGE LONDON EC3V 3DG Active - Proposal to Strike off Company formed on the 2000-11-17
NTT DATA UK LIMITED 3RD FLOORKILMORE HOUSE PARK LANE SPENCER DOCK DUBLIN 1. DUBLIN 1, DUBLIN, D01YE64, IRELAND D01YE64 Active Company formed on the 1995-07-28

Company Officers of NTT DATA UK LIMITED

Current Directors
Officer Role Date Appointed
MARK JOSEPH BAKER
Director 2016-06-08
BRITTA DÖRING
Director 2017-03-21
KEN TSUCHIHASHI
Director 2017-06-20
CLAIRE ELIZABETH WEBSTER
Director 2013-04-22
SIMON PAUL WILLIAMS
Director 2017-06-07
Previous Officers
Officer Role Date Appointed Date Resigned
TADASHI UHIRA
Director 2013-06-19 2017-06-20
STEPHEN ASHLEY FRANCIS MITCHENER
Director 2013-04-22 2017-05-31
JULIE DOWNING
Director 2009-12-08 2017-02-24
CLAIRE ELIZABETH WEBSTER
Company Secretary 2008-06-30 2014-02-19
FABRIZIO LONARDI
Director 2013-01-09 2013-04-22
MITSUTAKA NAKAMURA
Director 2012-07-11 2013-04-22
CLAIRE ELIZABETH WEBSTER
Director 2009-12-08 2012-12-24
IAN KENNETH MILLER
Director 2009-12-08 2012-10-08
CHRISTOPHER MICHAEL DAVID SETTERINGTON
Director 1999-12-01 2010-01-04
CLARKS NOMINEES LIMITED
Company Secretary 2006-11-27 2008-06-30
CHRISTOPHER MICHAEL DAVID SETTERINGTON
Company Secretary 2006-02-01 2008-06-30
IAN WILSON MUNRO
Director 1997-02-01 2008-06-30
SRINIVASAN SUBRAMANIAN
Director 1995-08-29 2008-06-30
NIGEL KARIM JETHA
Company Secretary 2002-09-01 2006-01-20
CHRISTOPHER MICHAEL DAVID SETTERINGTON
Company Secretary 1999-12-01 2002-08-31
GEOFFREY VICTOR JONES
Director 1997-02-01 1999-12-31
GEOFFREY VICTOR JONES
Company Secretary 1997-03-24 1999-12-01
CARGIL MANAGEMENT SERVICES LIMITED
Nominated Secretary 1995-07-28 1997-03-24
LEA YEAT LIMITED
Nominated Director 1995-07-28 1995-08-29

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARK JOSEPH BAKER MAGENTYS LIMITED Director 2018-05-31 CURRENT 2004-05-28 Active - Proposal to Strike off
MARK JOSEPH BAKER MAGENTYS HOLDINGS LIMITED Director 2018-05-31 CURRENT 2016-09-05 Active - Proposal to Strike off
MARK JOSEPH BAKER NTT DATA UK CONSULTING AND IT SOLUTIONS LTD Director 2016-06-08 CURRENT 2000-11-17 Active - Proposal to Strike off
BRITTA DÖRING MAGENTYS LIMITED Director 2018-05-31 CURRENT 2004-05-28 Active - Proposal to Strike off
BRITTA DÖRING NTT DATA UK CONSULTING AND IT SOLUTIONS LTD Director 2017-03-21 CURRENT 2000-11-17 Active - Proposal to Strike off
KEN TSUCHIHASHI MAGENTYS LIMITED Director 2018-05-31 CURRENT 2004-05-28 Active - Proposal to Strike off
KEN TSUCHIHASHI NTT DATA EMEA LTD. Director 2017-06-30 CURRENT 2012-03-16 Active
KEN TSUCHIHASHI INVENTIF RMA HOLDINGS LIMITED Director 2017-06-20 CURRENT 2012-02-02 Active - Proposal to Strike off
KEN TSUCHIHASHI NTT DATA UK CONSULTING AND IT SOLUTIONS LTD Director 2017-06-20 CURRENT 2000-11-17 Active - Proposal to Strike off
KEN TSUCHIHASHI RMA CONSULTING LTD Director 2017-06-20 CURRENT 2005-12-16 Active - Proposal to Strike off
CLAIRE ELIZABETH WEBSTER MAGENTYS LIMITED Director 2018-05-31 CURRENT 2004-05-28 Active - Proposal to Strike off
CLAIRE ELIZABETH WEBSTER MAGENTYS HOLDINGS LIMITED Director 2018-05-31 CURRENT 2016-09-05 Active - Proposal to Strike off
CLAIRE ELIZABETH WEBSTER VALUE TEAM LIMITED Director 2013-04-22 CURRENT 2011-02-28 Dissolved 2014-05-06
CLAIRE ELIZABETH WEBSTER KEANE UK LIMITED Director 2013-04-22 CURRENT 1998-12-23 Dissolved 2014-07-01
CLAIRE ELIZABETH WEBSTER KEANE LIMITED Director 2013-04-22 CURRENT 1982-06-04 Dissolved 2014-10-14
CLAIRE ELIZABETH WEBSTER ACUMEN CONSORTIUM LTD Director 2013-04-22 CURRENT 2005-03-31 Dissolved 2013-09-03
CLAIRE ELIZABETH WEBSTER AMTEC CONSULTING LIMITED Director 2013-04-22 CURRENT 1994-11-16 Dissolved 2014-07-01
CLAIRE ELIZABETH WEBSTER NTT DATA UK CONSULTING AND IT SOLUTIONS LTD Director 2013-04-22 CURRENT 2000-11-17 Active - Proposal to Strike off
CLAIRE ELIZABETH WEBSTER INTELLIGROUP EUROPE LIMITED Director 2013-03-18 CURRENT 1996-05-23 Dissolved 2016-03-01
CLAIRE ELIZABETH WEBSTER INVENTIF RMA HOLDINGS LIMITED Director 2012-10-09 CURRENT 2012-02-02 Active - Proposal to Strike off
CLAIRE ELIZABETH WEBSTER RMA CONSULTING LTD Director 2012-10-09 CURRENT 2005-12-16 Active - Proposal to Strike off
SIMON PAUL WILLIAMS MAGENTYS LIMITED Director 2018-05-31 CURRENT 2004-05-28 Active - Proposal to Strike off
SIMON PAUL WILLIAMS MAGENTYS HOLDINGS LIMITED Director 2018-05-31 CURRENT 2016-09-05 Active - Proposal to Strike off
SIMON PAUL WILLIAMS INVENTIF RMA HOLDINGS LIMITED Director 2017-06-07 CURRENT 2012-02-02 Active - Proposal to Strike off
SIMON PAUL WILLIAMS NTT DATA UK CONSULTING AND IT SOLUTIONS LTD Director 2017-06-07 CURRENT 2000-11-17 Active - Proposal to Strike off
SIMON PAUL WILLIAMS RMA CONSULTING LTD Director 2017-06-07 CURRENT 2005-12-16 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
2024-06-19APPOINTMENT TERMINATED, DIRECTOR GERHARD KURT LUEBKE
2024-04-29APPOINTMENT TERMINATED, DIRECTOR FERNANDO APEZTEGUIA PAGOLA
2023-12-11REGISTERED OFFICE CHANGED ON 11/12/23 FROM 2 Royal Exchange London EC3V 3DG
2023-12-06FULL ACCOUNTS MADE UP TO 31/03/23
2023-04-14FULL ACCOUNTS MADE UP TO 31/03/22
2023-01-17DIRECTOR APPOINTED MR RAJUL KISHORE MODI
2023-01-04CONFIRMATION STATEMENT MADE ON 04/01/23, WITH NO UPDATES
2022-07-22AP01DIRECTOR APPOINTED MS MIYUKI IDE
2022-07-22TM01APPOINTMENT TERMINATED, DIRECTOR KOJI MIYAJIMA
2022-01-04CONFIRMATION STATEMENT MADE ON 04/01/22, WITH NO UPDATES
2022-01-04CS01CONFIRMATION STATEMENT MADE ON 04/01/22, WITH NO UPDATES
2021-12-12DIRECTOR APPOINTED MR FERNANDO APEZTEGUIA PAGOLA
2021-12-12AP01DIRECTOR APPOINTED MR FERNANDO APEZTEGUIA PAGOLA
2021-12-10TM01APPOINTMENT TERMINATED, DIRECTOR SIMON PAUL WILLIAMS
2021-09-30AP01DIRECTOR APPOINTED MR GERHARD KURT LUEBKE
2021-09-30TM01APPOINTMENT TERMINATED, DIRECTOR MARK JOSEPH BAKER
2021-09-03AAFULL ACCOUNTS MADE UP TO 31/03/21
2021-06-10TM01APPOINTMENT TERMINATED, DIRECTOR CLAIRE ELIZABETH WEBSTER
2021-01-04CS01CONFIRMATION STATEMENT MADE ON 04/01/21, WITH NO UPDATES
2020-12-07AD02Register inspection address changed from Cms 1 - 3 Charter Square Sheffield S1 4HS England to Cms 1 - 3 Charter Square Sheffield S1 4HS
2020-12-04AD02Register inspection address changed from Cms 1 South Quay Victoria Quays Sheffield S2 5SY England to Cms 1 - 3 Charter Square Sheffield S1 4HS
2020-09-28AAFULL ACCOUNTS MADE UP TO 31/03/20
2020-01-17CS01CONFIRMATION STATEMENT MADE ON 04/01/20, WITH UPDATES
2019-10-27RES13Resolutions passed:
  • Directors report and audited accounts approved/one director to sign balance sheet 16/10/2019
2019-10-22AAFULL ACCOUNTS MADE UP TO 31/03/19
2019-07-09AP01DIRECTOR APPOINTED MR KOJI MIYAJIMA
2019-07-09TM01APPOINTMENT TERMINATED, DIRECTOR KEN TSUCHIHASHI
2019-02-19SH0115/01/19 STATEMENT OF CAPITAL GBP 300000.3
2019-01-04AD02Register inspection address changed from C/O Nabarro Llp 1 South Quay Victoria Quays Sheffield South Yorkshire S2 5SY United Kingdom to Cms 1 South Quay Victoria Quays Sheffield S2 5SY
2019-01-04CS01CONFIRMATION STATEMENT MADE ON 04/01/19, WITH UPDATES
2018-12-20AAFULL ACCOUNTS MADE UP TO 31/03/18
2018-12-19RES13Resolutions passed:
  • Approval of accounts and signature on balance sheet is authorised 13/12/2018
2018-07-10CS01CONFIRMATION STATEMENT MADE ON 30/06/18, WITH NO UPDATES
2017-09-21AAFULL ACCOUNTS MADE UP TO 31/03/17
2017-07-18CS01CONFIRMATION STATEMENT MADE ON 30/06/17, WITH NO UPDATES
2017-07-18AD03Registers moved to registered inspection location of C/O Nabarro Llp 1 South Quay Victoria Quays Sheffield South Yorkshire S2 5SY
2017-06-28AP01DIRECTOR APPOINTED MR KEN TSUCHIHASHI
2017-06-28TM01APPOINTMENT TERMINATED, DIRECTOR TADASHI UHIRA
2017-06-23CH01Director's details changed for Mr Simon Paul Williams on 2017-06-23
2017-06-15AP01DIRECTOR APPOINTED MR SIMON PAUL WILLIAMS
2017-06-15TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN ASHLEY FRANCIS MITCHENER
2017-04-12AP01DIRECTOR APPOINTED BRITTA DöRING
2017-04-12TM01APPOINTMENT TERMINATED, DIRECTOR JULIE DOWNING
2017-01-03AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-12-07MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2016-12-07MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2016-07-14LATEST SOC14/07/16 STATEMENT OF CAPITAL;GBP 300000.2
2016-07-14CS01CONFIRMATION STATEMENT MADE ON 30/06/16, WITH UPDATES
2016-06-28AP01DIRECTOR APPOINTED MR MARK JOSEPH BAKER
2016-02-19AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-07-09LATEST SOC09/07/15 STATEMENT OF CAPITAL;GBP 300000.2
2015-07-09AR0130/06/15 ANNUAL RETURN FULL LIST
2015-01-14AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-08-06LATEST SOC06/08/14 STATEMENT OF CAPITAL;GBP 300000.2
2014-08-06AR0130/06/14 ANNUAL RETURN FULL LIST
2014-04-15RES01ADOPT ARTICLES 15/04/14
2014-03-13TM02APPOINTMENT TERMINATED, SECRETARY CLAIRE WEBSTER
2014-03-04AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-09-10AR0130/06/13 FULL LIST
2013-07-10AP01DIRECTOR APPOINTED MR TADASHI UHIRA
2013-04-30AP01DIRECTOR APPOINTED MRS CLAIRE ELIZABETH WEBSTER
2013-04-30TM01APPOINTMENT TERMINATED, DIRECTOR FABRIZIO LONARDI
2013-04-30TM01APPOINTMENT TERMINATED, DIRECTOR MITSUTAKA NAKAMURA
2013-04-30AP01DIRECTOR APPOINTED MR STEPHEN ASHLEY FRANCIS MITCHENER
2013-04-29SH0119/04/13 STATEMENT OF CAPITAL GBP 300000.20
2013-04-10SH0131/03/13 STATEMENT OF CAPITAL GBP 300000.1
2013-02-06AP01DIRECTOR APPOINTED MR FABRIZIO LONARDI
2013-01-21TM01APPOINTMENT TERMINATED, DIRECTOR CLAIRE WEBSTER
2013-01-03AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC
2013-01-03AD02SAIL ADDRESS CREATED
2012-12-27AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-10-30TM01APPOINTMENT TERMINATED, DIRECTOR IAN MILLER
2012-08-21AP01DIRECTOR APPOINTED MR MITSUTAKA NAKAMURA
2012-07-27AR0130/06/12 FULL LIST
2012-04-02RES15CHANGE OF NAME 28/03/2012
2012-04-02CERTNMCOMPANY NAME CHANGED KEANE INTERNATIONAL (UK) LIMITED CERTIFICATE ISSUED ON 02/04/12
2012-04-02CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2012-02-22AA01CURREXT FROM 31/12/2011 TO 31/03/2012
2011-10-05AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-08-03AR0130/06/11 FULL LIST
2011-05-18AD01REGISTERED OFFICE CHANGED ON 18/05/2011 FROM 2 ROYAL EXCHANGE THIRD FLOOR LONDON EC3V 2DG UNITED KINGDOM
2011-04-26AD01REGISTERED OFFICE CHANGED ON 26/04/2011 FROM 65 LEADENHALL STREET LONDON EC3A 2AD UNITED KINGDOM
2010-07-26AR0130/06/10 FULL LIST
2010-07-22AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-01-04TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER SETTERINGTON
2010-01-04AD01REGISTERED OFFICE CHANGED ON 04/01/2010 FROM 6TH FLOOR COLSTON TOWER COLSTON AVENUE BRISTOL BS1 4UB
2009-12-11AP01DIRECTOR APPOINTED MR IAN MILLER
2009-12-11AP01DIRECTOR APPOINTED MISS JULIE DOWNING
2009-12-11AP01DIRECTOR APPOINTED MRS CLAIRE ELIZABETH WEBSTER
2009-10-13AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-07-28363aRETURN MADE UP TO 30/06/09; FULL LIST OF MEMBERS
2009-01-06AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-07-29363aRETURN MADE UP TO 30/06/08; FULL LIST OF MEMBERS
2008-07-08288bAPPOINTMENT TERMINATED DIRECTOR IAN MUNRO
2008-07-08288bAPPOINTMENT TERMINATED DIRECTOR SRINIVASAN SUBRAMANIAN
2008-07-08288bAPPOINTMENT TERMINATED SECRETARY CHRISTOPHER SETTERINGTON
2008-07-08288bAPPOINTMENT TERMINATED SECRETARY CLARKS NOMINEES LIMITED
2008-07-08288aSECRETARY APPOINTED CLAIRE ELIZABETH WEBSTER
2008-07-08RES13APT SEC 23/06/2008
2008-01-08AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-09-10363aRETURN MADE UP TO 30/06/07; FULL LIST OF MEMBERS
2007-08-15MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2007-08-07CERTNMCOMPANY NAME CHANGED CARITOR LIMITED CERTIFICATE ISSUED ON 07/08/07
2007-07-31287REGISTERED OFFICE CHANGED ON 31/07/07 FROM: 8TH FLOOR COLSTON TOWER COLSTON AVENUE BRISTOL BS1 4UB
2007-07-30288cDIRECTOR'S PARTICULARS CHANGED
2007-04-19395PARTICULARS OF MORTGAGE/CHARGE
2006-12-06288aNEW SECRETARY APPOINTED
2006-11-05AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-07-27363aRETURN MADE UP TO 30/06/06; FULL LIST OF MEMBERS
2006-07-27288aNEW SECRETARY APPOINTED
2006-01-26288bSECRETARY RESIGNED
2005-08-03AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-07-11363sRETURN MADE UP TO 30/06/05; FULL LIST OF MEMBERS
2004-09-24ELRESS386 DISP APP AUDS 07/09/04
2004-09-24RES13AUDITORS REMUNERATION 07/09/04
2004-09-22363sRETURN MADE UP TO 30/06/04; FULL LIST OF MEMBERS; AMEND
2004-08-19AAFULL ACCOUNTS MADE UP TO 31/12/03
Industry Information
SIC/NAIC Codes
63 - Information service activities
639 - Other information service activities
63990 - Other information service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to NTT DATA UK 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 NTT DATA UK LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
RENT DEPOSIT DEED 2007-04-19 Satisfied HSBC BANK PENSION TRUST (UK) LIMITED
DEED OF DEPOSIT 1997-03-14 Satisfied HEMINGWAY CAPITAL LIMITED
Intangible Assets
Patents
We have not found any records of NTT DATA UK LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for NTT DATA UK LIMITED
Trademarks
We have not found any records of NTT DATA UK LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with NTT DATA UK LIMITED

Government Department Income DateTransaction(s) Value Services/Products
London Borough of Bexley 2015-3 GBP £30,540
London Borough of Waltham Forest 2015-2 GBP £51,381 CONSULTANTS
London Borough of Bexley 2014-12 GBP £30,540
City of London 2014-10 GBP £3,900 Fees & Services
London Borough of Waltham Forest 2014-9 GBP £13,662 CONSULTANTS
London Borough of Bexley 2014-9 GBP £36,648
London Borough of Waltham Forest 2014-8 GBP £12,474 CONSULTANTS
London Borough of Waltham Forest 2014-7 GBP £23,760 CONSULTANTS
London Borough of Bexley 2014-7 GBP £36,648
London Borough of Waltham Forest 2014-6 GBP £36,828 CONSULTANTS
London Borough of Bexley 2014-3 GBP £109,944
City of Westminster Council 2014-3 GBP £173,880
London Borough of Waltham Forest 2014-2 GBP £9,801 CONSULTANTS
City of London 2014-2 GBP £9,750
London Borough of Havering 2014-2 GBP £19,690
London Borough of Havering 2014-1 GBP £19,690
City of Westminster Council 2014-1 GBP £74,520
London Borough of Hammersmith and Fulham 2014-1 GBP £154,710
London Borough of Waltham Forest 2014-1 GBP £29,700 CONSULTANTS
City of London 2013-11 GBP £19,500 Fees & Services
London Borough of Havering 2013-11 GBP £121,720
London Borough of Waltham Forest 2013-11 GBP £49,599 CONSULTANTS
London Borough of Hammersmith and Fulham 2013-10 GBP £151,676
London Borough of Hammersmith and Fulham 2013-7 GBP £145,608
London Borough of Waltham Forest 2013-6 GBP £24,354 CONSULTANTS
London Borough of Hammersmith and Fulham 2013-4 GBP £142,574
London Borough of Hammersmith and Fulham 2013-3 GBP £142,574

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
Government Procurement Service Business and management consultancy and related services 2013/4/17

Government Procurement Service as the Contracting Authority has put in place a pan government collaborative Framework Agreement primarily for use by or on behalf of Central Government departments and other contracting bodies identified at VI.3 in the Contract Notice (and any future successors to these organisations), which include Central Government Departments and their Arm's Length Bodies and Agencies, Non Departmental Public Bodies, NHS bodies and Local Authorities. These contracting bodies have a need for business and management consultancy and related services.

Outgoings
Business Rates/Property Tax
No properties were found where NTT DATA UK 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 NTT DATA UK LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2018-02-0048209000Blotting pads and similar articles of stationery, of paper and paperboard, and book covers of paper or paperboard (excl. registers, account books, notebooks, order books, receipt books, letter pads, memorandum pads, diaries, exercise books, binders, folders, file covers, manifold business forms and interleaved carbon sets, and albums for samples or for collections)
2018-02-0048209000Blotting pads and similar articles of stationery, of paper and paperboard, and book covers of paper or paperboard (excl. registers, account books, notebooks, order books, receipt books, letter pads, memorandum pads, diaries, exercise books, binders, folders, file covers, manifold business forms and interleaved carbon sets, and albums for samples or for collections)
2016-11-0085235199Solid-state, non-volatile data storage devices for recording data from an external source [flash memory cards or flash electronic storage cards], recorded, for reproducing sound or image (excl. for reproducing representations of instructions, data, sound, and image recorded in a machine-readable binary form, and capable of being manipulated or providing interactivity to a user, by means of an automatic data-processing machine and goods of chapter 37)
2016-02-0071141100Articles of goldsmiths' or silversmiths' wares or parts thereof, of silver, whether or not plated or clad with other precious metal (excl. jewellery, watch-and clockmakers' wares, musical instruments, weapons, perfume atomizers and heads for these, original sculptures or statuary, collectors' pieces and antiques)
2014-09-0185171800Telephone sets (excl. line telephone sets with cordless handsets and telephones for cellular networks or for other wireless networks)

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 NTT DATA UK 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 NTT DATA UK 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.