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

EFUNDS HOLDINGS LIMITED

C/O F I S CORPORATE GOVERNANCE, THE WALBROOK BUILDING, 25 WALBROOK, LONDON, EC4N 8AF,
Company Registration Number
03261133
Private Limited Company
Active

Company Overview

About Efunds Holdings Ltd
EFUNDS HOLDINGS LIMITED was founded on 1996-10-09 and has its registered office in London. The organisation's status is listed as "Active". Efunds Holdings 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
EFUNDS HOLDINGS LIMITED
 
Legal Registered Office
C/O F I S CORPORATE GOVERNANCE, THE WALBROOK BUILDING
25 WALBROOK
LONDON
EC4N 8AF
Other companies in B16
 
Filing Information
Company Number 03261133
Company ID Number 03261133
Date formed 1996-10-09
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 09/10/2015
Return next due 06/11/2016
Type of accounts FULL
VAT Number /Sales tax ID GB687357579  
Last Datalog update: 2023-11-06 13:09:07
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for EFUNDS HOLDINGS 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.

Company Officers of EFUNDS HOLDINGS LIMITED

Current Directors
Officer Role Date Appointed
CAROLINE ROWENA BARR
Company Secretary 2017-12-12
MARC MAYO
Director 2017-03-22
ANN MARIA VASILEFF
Director 2018-02-14
Previous Officers
Officer Role Date Appointed Date Resigned
MICHAEL PETER OATES
Director 2013-02-15 2018-02-15
DAVID PHILLIP MOTT
Company Secretary 2007-09-14 2017-11-13
GARY ADAM NORCROSS
Director 2010-01-01 2017-03-22
JONATHAN PHILIP LINDSAY DAVIS
Director 2015-02-12 2015-09-30
MARK PHILIP DAVEY
Director 2007-09-14 2015-02-12
MICHAEL LOUIS GRAVELLE
Director 2010-01-01 2013-02-15
GEORGE PATRICK SCANLON
Director 2008-07-02 2010-10-01
RONALD DEAN COOK
Director 2007-09-14 2010-01-01
JEFFREY STEPHEN CARBIENER
Director 2007-09-14 2008-07-02
STEVEN FRANCIS COLEMAN
Company Secretary 1999-08-02 2007-09-14
PAUL F WALSH
Director 2002-10-14 2007-09-14
JOHN A BLANCHARD
Director 1996-12-30 2002-10-14
JOHN LEFEVRE
Company Secretary 1996-12-30 1999-08-02
PHILSEC LIMITED
Nominated Secretary 1996-10-09 1996-12-30
MEAUJO INCORPORATIONS LIMITED
Nominated Director 1996-10-09 1996-12-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARC MAYO FIS CAPITAL MARKETS UK LIMITED Director 2018-02-16 CURRENT 1970-06-23 Active
MARC MAYO FIS INVESTMENT SYSTEMS (UK) LIMITED Director 2018-02-16 CURRENT 1978-05-03 Active - Proposal to Strike off
MARC MAYO FIS BUSINESS INTEGRATION (UK) LIMITED Director 2018-02-16 CURRENT 1981-11-20 Active - Proposal to Strike off
MARC MAYO FIS ENERGY SOLUTIONS LIMITED Director 2018-02-16 CURRENT 1985-02-22 Active
MARC MAYO FIS SYSTEMS LIMITED Director 2018-02-16 CURRENT 1985-08-08 Active - Proposal to Strike off
MARC MAYO FIS CONSULTING SERVICES (UK) LIMITED Director 2018-02-16 CURRENT 1990-03-29 Active - Proposal to Strike off
MARC MAYO DECALOG (UK) LIMITED Director 2018-02-16 CURRENT 1990-12-11 Active - Proposal to Strike off
MARC MAYO FIS TREASURY SYSTEMS (EUROPE) LIMITED Director 2018-02-16 CURRENT 1991-06-26 Active - Proposal to Strike off
MARC MAYO INTEGRITY TREASURY SOLUTIONS LIMITED Director 2018-02-16 CURRENT 1995-08-02 Active - Proposal to Strike off
MARC MAYO REECH CAPITAL LIMITED Director 2018-02-16 CURRENT 1998-10-14 Active - Proposal to Strike off
MARC MAYO VALUELINK INFORMATION SERVICES LIMITED Director 2018-02-16 CURRENT 1999-08-18 Active - Proposal to Strike off
MARC MAYO FIS TREASURY SYSTEMS (UK) LIMITED Director 2018-02-16 CURRENT 1994-02-01 Active - Proposal to Strike off
MARC MAYO FIS APEX (INTERNATIONAL) LIMITED Director 2018-02-16 CURRENT 1994-12-09 Active - Proposal to Strike off
MARC MAYO INTEGRITY TREASURY SOLUTIONS EUROPE LIMITED Director 2018-02-16 CURRENT 1996-12-09 Active - Proposal to Strike off
MARC MAYO FIS APEX (UK) LIMITED Director 2018-02-16 CURRENT 1998-06-01 Active - Proposal to Strike off
MARC MAYO FIS DERIVATIVES UTILITY SERVICES (UK) LIMITED Director 2018-02-16 CURRENT 2015-01-20 Active
MARC MAYO MONIS SOFTWARE LIMITED Director 2018-02-16 CURRENT 1989-01-10 Active - Proposal to Strike off
MARC MAYO SOLUTIONS PLUS CONSULTING SERVICES LIMITED Director 2018-02-16 CURRENT 1999-09-10 Active - Proposal to Strike off
MARC MAYO CLEAR2PAY LIMITED Director 2017-04-26 CURRENT 2006-04-24 Active - Proposal to Strike off
MARC MAYO CLEAR2PAY SCOTLAND LIMITED Director 2017-04-26 CURRENT 1995-04-26 Active - Proposal to Strike off
MARC MAYO CLEAR2PAY SCOTLAND HOLDINGS LIMITED Director 2017-04-26 CURRENT 2010-07-13 Active - Proposal to Strike off
MARC MAYO EFUNDS INTERNATIONAL LIMITED Director 2017-03-22 CURRENT 1985-07-11 Active
MARC MAYO FIDELITY INFORMATION SERVICES LIMITED Director 2017-03-22 CURRENT 1988-02-29 Active
MARC MAYO CERTEGY EZIPAY LTD Director 2017-03-22 CURRENT 1987-06-01 Active - Proposal to Strike off
MARC MAYO AIRCROWN LIMITED Director 2017-03-22 CURRENT 1990-08-07 Active - Proposal to Strike off
MARC MAYO CERTEGY FRANCE LIMITED Director 2017-03-22 CURRENT 1990-11-12 Active - Proposal to Strike off
MARC MAYO METAVANTE TECHNOLOGIES LIMITED Director 2017-03-22 CURRENT 1991-10-31 Active
MARC MAYO TRANSAX LIMITED Director 2017-03-22 CURRENT 1986-07-11 Active - Proposal to Strike off
MARC MAYO ADVANCED PORTFOLIO TECHNOLOGIES LTD. Director 2016-12-02 CURRENT 2007-07-13 Active - Proposal to Strike off
MARC MAYO FIS GLOBAL TRADING (UK) LIMITED Director 2016-03-01 CURRENT 1990-07-17 Active - Proposal to Strike off
MARC MAYO GL SETTLE LIMITED Director 2016-03-01 CURRENT 1989-06-16 Active - Proposal to Strike off
MARC MAYO GL TRADE OVERSEAS INC Director 2015-11-30 CURRENT 1994-01-01 Converted / Closed
MARC MAYO FIS HOLDINGS LIMITED Director 2015-11-30 CURRENT 1996-06-07 Active - Proposal to Strike off
MARC MAYO SHERWOOD US HOLDINGS LIMITED Director 2015-11-30 CURRENT 1998-06-05 Active - Proposal to Strike off
MARC MAYO MONIS MANAGEMENT LIMITED Director 2015-11-30 CURRENT 1991-06-07 Active - Proposal to Strike off
MARC MAYO FIS INSURANCE SERVICES LIMITED Director 2015-11-30 CURRENT 2003-06-05 Active - Proposal to Strike off
MARC MAYO FIS UK HOLDINGS LIMITED Director 2015-11-30 CURRENT 2005-06-17 Active
ANN MARIA VASILEFF EFUNDS INTERNATIONAL LIMITED Director 2018-02-14 CURRENT 1985-07-11 Active
ANN MARIA VASILEFF FIDELITY INFORMATION SERVICES LIMITED Director 2018-02-14 CURRENT 1988-02-29 Active
ANN MARIA VASILEFF AIRCROWN LIMITED Director 2018-02-14 CURRENT 1990-08-07 Active - Proposal to Strike off
ANN MARIA VASILEFF METAVANTE TECHNOLOGIES LIMITED Director 2018-02-14 CURRENT 1991-10-31 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
2023-12-14APPOINTMENT TERMINATED, DIRECTOR ANN MARIA VASILEFF
2023-12-14DIRECTOR APPOINTED MR NICOLAS HENRI VAUTRIN
2023-10-12CONFIRMATION STATEMENT MADE ON 01/10/23, WITH NO UPDATES
2023-10-10FULL ACCOUNTS MADE UP TO 31/12/22
2022-12-22GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/21
2022-12-22AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/21
2022-10-06Change of details for Fidelity National Information Services, Inc. as a person with significant control on 2022-08-29
2022-10-06PSC05Change of details for Fidelity National Information Services, Inc. as a person with significant control on 2022-08-29
2022-10-04Register(s) moved to registered office address C/O F I S Corporate Governance, the Walbrook Building 25 Walbrook London EC4N 8AF
2022-10-04CONFIRMATION STATEMENT MADE ON 01/10/22, WITH NO UPDATES
2022-10-04CS01CONFIRMATION STATEMENT MADE ON 01/10/22, WITH NO UPDATES
2022-10-04AD04Register(s) moved to registered office address C/O F I S Corporate Governance, the Walbrook Building 25 Walbrook London EC4N 8AF
2022-10-03REGISTERED OFFICE CHANGED ON 03/10/22 FROM Fis Legal Department, Level 40 25 Canada Square London E14 5LQ England
2022-10-03SECRETARY'S DETAILS CHNAGED FOR CAROLINE ROWENA BARR on 2022-10-03
2022-10-03Director's details changed for Mr Charles Harrison Keller on 2022-10-03
2022-10-03Director's details changed for Ann Maria Vasileff on 2022-10-03
2022-10-03CH01Director's details changed for Mr Charles Harrison Keller on 2022-10-03
2022-10-03CH03SECRETARY'S DETAILS CHNAGED FOR CAROLINE ROWENA BARR on 2022-10-03
2022-10-03AD01REGISTERED OFFICE CHANGED ON 03/10/22 FROM Fis Legal Department, Level 40 25 Canada Square London E14 5LQ England
2021-10-12AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/20
2021-10-01CS01CONFIRMATION STATEMENT MADE ON 01/10/21, WITH NO UPDATES
2021-06-16MEM/ARTSARTICLES OF ASSOCIATION
2021-06-16RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of adoption of Articles of Association
2021-05-20AD01REGISTERED OFFICE CHANGED ON 20/05/21 FROM 1st Floor Tricorn House 51-53 Hagley Road Edgbaston Birmingham West Midlands B16 8TU
2021-05-20TM01APPOINTMENT TERMINATED, DIRECTOR MARC MAYO
2021-05-20AP01DIRECTOR APPOINTED MR CHARLES HARRISON KELLER
2021-01-09AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-10-01CS01CONFIRMATION STATEMENT MADE ON 01/10/20, WITH NO UPDATES
2019-10-11AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18
2019-10-07CS01CONFIRMATION STATEMENT MADE ON 01/10/19, WITH NO UPDATES
2018-10-04AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-10-04CH01Director's details changed for Ann Maria Vasileff on 2018-10-01
2018-10-04CH03SECRETARY'S DETAILS CHNAGED FOR CAROLINE ROWENA BARR on 2018-10-01
2018-10-04CS01CONFIRMATION STATEMENT MADE ON 01/10/18, WITH NO UPDATES
2018-04-27RP04AP01Second filing of director appointment of Ann Maria Vasileff
2018-03-15AD02Register inspection address changed to C/O Fis Legal Department 25 Canada Square London E14 5LQ
2018-03-15AD03Registers moved to registered inspection location of C/O Fis Legal Department 25 Canada Square London E14 5LQ
2018-02-26AP01DIRECTOR APPOINTED ANN MARIA VASILEFF
2018-02-23TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL PETER OATES
2018-01-23AP03Appointment of Caroline Rowena Barr as company secretary on 2017-12-12
2017-11-28TM02APPOINTMENT TERMINATED, SECRETARY DAVID MOTT
2017-11-28TM02APPOINTMENT TERMINATED, SECRETARY DAVID MOTT
2017-10-26CS01CONFIRMATION STATEMENT MADE ON 09/10/17, WITH UPDATES
2017-10-26PSC02Notification of Fidelity National Information Services, Inc. as a person with significant control on 2016-04-06
2017-10-26PSC09Withdrawal of a person with significant control statement on 2017-10-26
2017-10-02AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-07-11RES01ALTER ARTICLES 29/09/2014
2017-07-11RES06REDUCE ISSUED CAPITAL 29/09/2014
2017-07-11RES13Resolutions passed:
  • Sum of £8,603,049 be credited to p/l of company. Auth cap reduced 29/09/2014
  • Resolution of allotment of securities
  • ALTER ARTICLES
  • Resolution of reduction in issued share capital
2017-07-06RP04CS01Second filing of Confirmation Statement dated 09/10/2016
2017-03-28AP01DIRECTOR APPOINTED MR MARC MAYO
2017-03-28TM01APPOINTMENT TERMINATED, DIRECTOR GARY ADAM NORCROSS
2016-12-19LATEST SOC19/12/16 STATEMENT OF CAPITAL;GBP 8604410
2016-12-19CS01CONFIRMATION STATEMENT MADE ON 09/10/16, WITH UPDATES
2016-12-19LATEST SOC06/07/17 STATEMENT OF CAPITAL;GBP 1
2016-12-19CS0109/10/16 STATEMENT OF CAPITAL GBP 1
2016-10-13AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-01-07LATEST SOC07/01/16 STATEMENT OF CAPITAL;GBP 1
2016-01-07AR0109/10/15 ANNUAL RETURN FULL LIST
2015-12-23CH03SECRETARY'S DETAILS CHNAGED FOR MR DAVID PHILLIP MOTT on 2015-09-01
2015-10-29TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN DAVIS
2015-10-14AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-07-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHON PHILIP LINDSAY DAVIS / 02/07/2015
2015-07-02AP01DIRECTOR APPOINTED MR JONATHON PHILIP LINDSAY DAVIS
2015-07-02TM01APPOINTMENT TERMINATED, DIRECTOR MARK DAVEY
2014-10-20LATEST SOC20/10/14 STATEMENT OF CAPITAL;GBP 1
2014-10-20AR0109/10/14 FULL LIST
2014-10-10CC04STATEMENT OF COMPANY'S OBJECTS
2014-10-08AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-10-02SH20STATEMENT BY DIRECTORS
2014-10-02LATEST SOC02/10/14 STATEMENT OF CAPITAL;GBP 1
2014-10-02SH1902/10/14 STATEMENT OF CAPITAL GBP 1
2014-10-02RES06REDUCE ISSUED CAPITAL 29/09/2014
2014-10-02CAP-SSSOLVENCY STATEMENT DATED 29/09/14
2014-04-08AD01REGISTERED OFFICE CHANGED ON 08/04/2014 FROM 1ST FLOOR TRICORN HOUSE HAGLEY ROAD EDGBASTON BIRMINGHAM WEST MIDLANDS B16 8TU ENGLAND
2014-04-08AD01REGISTERED OFFICE CHANGED ON 08/04/2014 FROM C/O CERTEGY LIMITED TRICORN HOUSE IST FLOOR 51-53 HAGLEY ROAD EDGBASTON BIRMINGHAM B16 8TU
2013-11-21AR0109/10/13 FULL LIST
2013-10-03AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-02-19AP01DIRECTOR APPOINTED MR MICHAEL PETER OATES
2013-02-19TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL GRAVELLE
2013-01-18AP01DIRECTOR APPOINTED MR GARY ADAM NORCROSS
2012-10-12AR0109/10/12 FULL LIST
2012-10-04AAFULL ACCOUNTS MADE UP TO 31/12/11
2011-10-21AR0109/10/11 FULL LIST
2011-10-06AAFULL ACCOUNTS MADE UP TO 31/12/10
2010-12-22AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-10-19TM01APPOINTMENT TERMINATED, DIRECTOR GEORGE SCANLON
2010-10-19TM01APPOINTMENT TERMINATED, DIRECTOR GEORGE SCANLON
2010-10-15AR0109/10/10 FULL LIST
2010-03-09AP01DIRECTOR APPOINTED MR MICHAEL LOUIS GRAVELLE
2010-03-09TM01APPOINTMENT TERMINATED, DIRECTOR RONALD COOK
2009-11-18AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-10-12AR0109/10/09 FULL LIST
2009-10-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GEORGE PATRICK SCANLON / 09/10/2009
2009-10-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RONALD DEAN COOK / 08/10/2009
2009-10-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MARK PHILLIP DAVEY / 08/10/2009
2009-10-09CH03SECRETARY'S CHANGE OF PARTICULARS / MR DAVID PHILLIP MOTT / 01/08/2009
2009-04-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/07
2008-12-15363aRETURN MADE UP TO 06/10/08; FULL LIST OF MEMBERS
2008-10-24288bAPPOINTMENT TERMINATED DIRECTOR JEFFREY CARBIENER
2008-10-24288aDIRECTOR APPOINTED MR GEORGE PATRICK SCANLON
2008-08-19287REGISTERED OFFICE CHANGED ON 19/08/2008 FROM C/O CERTEGY LIMITED TRICORN HOUSE 51-53 HAGLEY ROAD EDGBASTON BIRMINGHAM WEST MIDLANDS B16 8TU
2008-08-12287REGISTERED OFFICE CHANGED ON 12/08/2008 FROM AEGON HOUSE DARESBURY BUSINESS PARK DARESBURY WARRINGTON CHESHIRE WA4 4HS
2008-07-03363sRETURN MADE UP TO 09/10/06; FULL LIST OF MEMBERS; AMEND
2008-06-23363sRETURN MADE UP TO 09/10/07; NO CHANGE OF MEMBERS
2008-06-09AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/06
2008-03-05288aDIRECTOR APPOINTED MARK PHILIP DAVEY
2008-03-05288aDIRECTOR APPOINTED RONALD DEAN COOK
2008-03-05288aDIRECTOR APPOINTED JEFFREY STEPHEN CARBIENER
2008-03-05288aSECRETARY APPOINTED DAVID MOTT
2008-03-05288bAPPOINTMENT TERMINATED SECRETARY STEVEN COLEMAN
2008-03-05288bAPPOINTMENT TERMINATED DIRECTOR PAUL WALSH
2006-11-28AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/05
2006-11-08363sRETURN MADE UP TO 09/10/06; FULL LIST OF MEMBERS
2005-10-14363sRETURN MADE UP TO 09/10/05; FULL LIST OF MEMBERS
2005-06-24AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/04
2004-11-02AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/03
2004-10-18363(288)SECRETARY'S PARTICULARS CHANGED
2004-10-18363sRETURN MADE UP TO 09/10/04; FULL LIST OF MEMBERS
2004-06-14AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/02
2004-05-12AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/01
2003-11-03363sRETURN MADE UP TO 09/10/03; FULL LIST OF MEMBERS
2003-11-03287REGISTERED OFFICE CHANGED ON 03/11/03 FROM: WINGATE HOUSE NORTHWAY RUNCORN CHESHIRE WA7 2SX
2003-11-03244DELIVERY EXT'D 3 MTH 31/12/02
2003-01-22363sRETURN MADE UP TO 09/10/02; FULL LIST OF MEMBERS
2003-01-07288aNEW DIRECTOR APPOINTED
2002-12-23288bDIRECTOR RESIGNED
2002-11-01244DELIVERY EXT'D 3 MTH 31/12/01
2002-07-02AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/00
2002-03-14363(288)SECRETARY'S PARTICULARS CHANGED
2002-03-14363sRETURN MADE UP TO 09/10/01; FULL LIST OF MEMBERS
2001-10-26287REGISTERED OFFICE CHANGED ON 26/10/01 FROM: 9 HURST ROAD LONGFORD COVENTRY CV6 6EG
Industry Information
SIC/NAIC Codes
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 EFUNDS HOLDINGS 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 EFUNDS HOLDINGS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
EFUNDS HOLDINGS LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.389
MortgagesNumMortOutstanding0.218
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.179

This shows the max and average number of mortgages for companies with the same SIC code of 63110 - Data processing, hosting and related activities

Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31

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 EFUNDS HOLDINGS LIMITED

Intangible Assets
Patents
We have not found any records of EFUNDS HOLDINGS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for EFUNDS HOLDINGS LIMITED
Trademarks
We have not found any records of EFUNDS HOLDINGS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for EFUNDS HOLDINGS 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 (63110 - Data processing, hosting and related activities) as EFUNDS HOLDINGS LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where EFUNDS HOLDINGS 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 EFUNDS HOLDINGS 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 EFUNDS HOLDINGS LIMITED any grants or awards.
Ownership
    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.