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

LAYTONS COMPUTER SERVICES LIMITED

C/O LAYTONS LLP 3RD FLOOR, PINNERS HALL, 105-108 OLD BROAD STREET, LONDON, EC2N 1ER,
Company Registration Number
03346936
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Laytons Computer Services Ltd
LAYTONS COMPUTER SERVICES LIMITED was founded on 1997-04-08 and has its registered office in London. The organisation's status is listed as "Active - Proposal to Strike off". Laytons Computer Services Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
LAYTONS COMPUTER SERVICES LIMITED
 
Legal Registered Office
C/O LAYTONS LLP 3RD FLOOR, PINNERS HALL
105-108 OLD BROAD STREET
LONDON
EC2N 1ER
Other companies in SE1
 
Filing Information
Company Number 03346936
Company ID Number 03346936
Date formed 1997-04-08
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/03/2020
Account next due 31/12/2021
Latest return 08/04/2016
Return next due 06/05/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2022-04-05 06:35:48
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for LAYTONS COMPUTER SERVICES 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 LAYTONS COMPUTER SERVICES LIMITED

Current Directors
Officer Role Date Appointed
CHRISTINE ELIZABETH BARKER
Director 2012-08-01
IAN ANTHONY BURMAN
Director 2013-05-07
JOHN VINCENT GAVAN
Director 1997-04-28
RICHARD JOHN KENNETT
Director 1997-04-28
CAMERON BERESFORD SUNTER
Director 2002-06-17
Previous Officers
Officer Role Date Appointed Date Resigned
JAMES ALEXANDER STEWART
Director 2013-11-20 2017-03-31
DOUGLAS KNOWLES
Company Secretary 1997-04-28 2016-03-09
WILLIAM ARTHUR JOHN SLATER
Director 2008-07-16 2015-12-26
DAVID WIEBE SEFTON
Director 2002-06-17 2012-08-01
NEALE ALAN ANDREWS
Director 2004-05-14 2008-03-31
ANTHONY HARRIS
Director 1997-04-28 2005-11-16
LOUISE BROWN
Director 2003-05-28 2004-12-17
SIMON JAMES EMMERSON
Director 2002-06-17 2004-08-27
NEIL JOHN BUCKNELL
Director 2002-06-17 2004-05-14
DAVID MICHAEL GERARD KNIGHT
Director 2002-09-12 2004-03-09
DAVID REGINALD MEARS
Director 2002-06-17 2003-05-28
RICHARD MARK HARRISON
Director 1998-06-16 2002-06-17
CHRISTOPHER ROBERT BENJAMIN TAYLOR
Director 1997-04-28 2002-03-06
DAVID MICHAEL HILLYER
Director 1997-04-28 1998-09-02
BART MANAGEMENT LIMITED
Nominated Secretary 1997-04-08 1997-04-28
BART SECRETARIES LIMITED
Nominated Director 1997-04-08 1997-04-28

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CHRISTINE ELIZABETH BARKER BLACKFRIARS TRUST SERVICES LIMITED Director 2014-10-15 CURRENT 2008-07-08 Active
CHRISTINE ELIZABETH BARKER BAGGY NOMINEES LIMITED Director 2012-08-01 CURRENT 1996-11-07 Active
CHRISTINE ELIZABETH BARKER LAYTRUST LIMITED Director 2012-08-01 CURRENT 2009-02-20 Active
CHRISTINE ELIZABETH BARKER LAYTONS MANAGEMENT LIMITED Director 2012-08-01 CURRENT 1990-05-14 Active
CHRISTINE ELIZABETH BARKER LAYTONS SECRETARIES LIMITED Director 2012-08-01 CURRENT 1990-05-14 Active
CHRISTINE ELIZABETH BARKER LAYTONS TRUSTEE COMPANY LIMITED Director 2012-08-01 CURRENT 2000-11-07 Active
CHRISTINE ELIZABETH BARKER SHARLWOOD LIMITED Director 2012-08-01 CURRENT 1973-03-21 Active
CHRISTINE ELIZABETH BARKER OLD BUILDINGS NOMINEES LIMITED Director 2012-08-01 CURRENT 1972-08-23 Active
CHRISTINE ELIZABETH BARKER LAYTONS SOLICITORS LIMITED Director 2012-08-01 CURRENT 1978-11-22 Active
CHRISTINE ELIZABETH BARKER SUNLIGHT HOUSE NOMINEES LIMITED Director 1994-05-03 CURRENT 1988-03-09 Active
IAN ANTHONY BURMAN MACEMERE LIMITED Director 2017-07-20 CURRENT 1988-09-29 Active
IAN ANTHONY BURMAN LIBRALEX SERVICES LTD Director 2017-02-03 CURRENT 2017-01-11 Active
IAN ANTHONY BURMAN CITY RUGBY FOUNDATION Director 2016-09-30 CURRENT 2016-09-30 Active
IAN ANTHONY BURMAN CANDO INTERNATIONAL Director 2016-08-25 CURRENT 2016-08-25 Active - Proposal to Strike off
IAN ANTHONY BURMAN BAGGY NOMINEES LIMITED Director 2013-11-20 CURRENT 1996-11-07 Active
IAN ANTHONY BURMAN LAYTONS MANAGEMENT LIMITED Director 2013-11-20 CURRENT 1990-05-14 Active
IAN ANTHONY BURMAN LAYTONS SECRETARIES LIMITED Director 2013-11-20 CURRENT 1990-05-14 Active
IAN ANTHONY BURMAN SHARLWOOD LIMITED Director 2013-11-20 CURRENT 1973-03-21 Active
IAN ANTHONY BURMAN OLD BUILDINGS NOMINEES LIMITED Director 2013-11-20 CURRENT 1972-08-23 Active
IAN ANTHONY BURMAN LAYTONS SOLICITORS LIMITED Director 2013-11-20 CURRENT 1978-11-22 Active
IAN ANTHONY BURMAN RUINN LTD Director 2012-06-26 CURRENT 2012-06-26 Dissolved 2015-12-15
IAN ANTHONY BURMAN PAGTERSTRAAT ESTATES LIMITED Director 2011-09-14 CURRENT 2005-06-09 Active
IAN ANTHONY BURMAN LAYTRUST LIMITED Director 2009-03-05 CURRENT 2009-02-20 Active
IAN ANTHONY BURMAN LAYTONS TRUSTEE COMPANY LIMITED Director 2000-11-07 CURRENT 2000-11-07 Active
IAN ANTHONY BURMAN RECYCLING OF USED PLASTICS LIMITED Director 1999-09-30 CURRENT 1989-10-24 Active
IAN ANTHONY BURMAN RUSH BROTHERS LIMITED Director 1997-04-01 CURRENT 1963-02-06 Dissolved 2017-07-11
JOHN VINCENT GAVAN THE MOUNT ST. MARY'S PRESERVATION TRUST Director 2018-01-17 CURRENT 1999-01-21 Active - Proposal to Strike off
JOHN VINCENT GAVAN BLACKFRIARS TRUST SERVICES LIMITED Director 2014-10-15 CURRENT 2008-07-08 Active
JOHN VINCENT GAVAN LAYTRUST LIMITED Director 2009-03-05 CURRENT 2009-02-20 Active
JOHN VINCENT GAVAN BAGGY NOMINEES LIMITED Director 2008-07-16 CURRENT 1996-11-07 Active
JOHN VINCENT GAVAN LAYTONS MANAGEMENT LIMITED Director 2008-07-16 CURRENT 1990-05-14 Active
JOHN VINCENT GAVAN LAYTONS SECRETARIES LIMITED Director 2008-07-16 CURRENT 1990-05-14 Active
JOHN VINCENT GAVAN LAYTONS TRUSTEE COMPANY LIMITED Director 2000-11-07 CURRENT 2000-11-07 Active
JOHN VINCENT GAVAN OPEN ARMS YOUTH PROJECT Director 1997-07-18 CURRENT 1997-03-05 Active
JOHN VINCENT GAVAN LAYTONS SOLICITORS LIMITED Director 1995-04-06 CURRENT 1978-11-22 Active
JOHN VINCENT GAVAN DIALMODE SECRETARIES LIMITED Director 1992-11-06 CURRENT 1992-11-06 Active - Proposal to Strike off
JOHN VINCENT GAVAN SHARLWOOD LIMITED Director 1992-08-31 CURRENT 1973-03-21 Active
JOHN VINCENT GAVAN OLD BUILDINGS NOMINEES LIMITED Director 1992-05-08 CURRENT 1972-08-23 Active
JOHN VINCENT GAVAN SUNLIGHT HOUSE NOMINEES LIMITED Director 1992-02-01 CURRENT 1988-03-09 Active
RICHARD JOHN KENNETT BLACKFRIARS TRUST SERVICES LIMITED Director 2014-10-15 CURRENT 2008-07-08 Active
RICHARD JOHN KENNETT TOSHIBA MEDICAL SYSTEMS LIMITED Director 2011-09-07 CURRENT 2004-05-07 Active
RICHARD JOHN KENNETT WORK COMMUNICATIONS LIMITED Director 2011-09-01 CURRENT 2002-08-16 Dissolved 2016-10-18
RICHARD JOHN KENNETT VALENCY DRIVE RESIDENTS COMPANY LIMITED Director 2010-08-10 CURRENT 2010-08-10 Active
RICHARD JOHN KENNETT LAYTONS TRUSTEE COMPANY LIMITED Director 2000-11-07 CURRENT 2000-11-07 Active
RICHARD JOHN KENNETT LAYTONS MANAGEMENT LIMITED Director 1998-08-24 CURRENT 1990-05-14 Active
RICHARD JOHN KENNETT LAYTONS SECRETARIES LIMITED Director 1998-08-24 CURRENT 1990-05-14 Active
RICHARD JOHN KENNETT BAGGY NOMINEES LIMITED Director 1997-08-20 CURRENT 1996-11-07 Active
RICHARD JOHN KENNETT VALENCY LIMITED Director 1996-12-06 CURRENT 1994-03-21 Active
RICHARD JOHN KENNETT SHARLWOOD LIMITED Director 1992-08-31 CURRENT 1973-03-21 Active
RICHARD JOHN KENNETT OLD BUILDINGS NOMINEES LIMITED Director 1991-12-31 CURRENT 1972-08-23 Active
RICHARD JOHN KENNETT AMALGAMATED PROPERTIES LIMITED Director 1991-09-30 CURRENT 1923-01-18 Active
RICHARD JOHN KENNETT LAYTONS SOLICITORS LIMITED Director 1991-08-10 CURRENT 1978-11-22 Active
CAMERON BERESFORD SUNTER BLACKFRIARS TRUST SERVICES LIMITED Director 2014-10-13 CURRENT 2008-07-08 Active
CAMERON BERESFORD SUNTER VICTORIA DOCKS HOTEL COMPANY LIMITED Director 2013-01-02 CURRENT 2001-02-08 Active
CAMERON BERESFORD SUNTER VICTORIA DOCKS HOTEL COMPANY (NUMBER TWO) LIMITED Director 2013-01-02 CURRENT 2006-08-08 Active
CAMERON BERESFORD SUNTER LEENA PLAZA LIMITED Director 2012-12-21 CURRENT 2006-04-28 Active
CAMERON BERESFORD SUNTER LAYTRUST LIMITED Director 2009-03-05 CURRENT 2009-02-20 Active
CAMERON BERESFORD SUNTER LAYTONS MANAGEMENT LIMITED Director 2008-07-16 CURRENT 1990-05-14 Active
CAMERON BERESFORD SUNTER LAYTONS SECRETARIES LIMITED Director 2008-07-16 CURRENT 1990-05-14 Active
CAMERON BERESFORD SUNTER SHARLWOOD LIMITED Director 2008-07-16 CURRENT 1973-03-21 Active
CAMERON BERESFORD SUNTER OLD BUILDINGS NOMINEES LIMITED Director 2008-07-16 CURRENT 1972-08-23 Active
CAMERON BERESFORD SUNTER LAYTONS TRUSTEE COMPANY LIMITED Director 2000-11-07 CURRENT 2000-11-07 Active
CAMERON BERESFORD SUNTER JENSTEN LONDON MARKETS LIMITED Director 1998-04-01 CURRENT 1983-06-10 Active
CAMERON BERESFORD SUNTER BAGGY NOMINEES LIMITED Director 1997-07-24 CURRENT 1996-11-07 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
2022-03-08GAZ1FIRST GAZETTE notice for compulsory strike-off
2022-01-04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2022-01-04MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2021-07-28TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD JOHN KENNETT
2021-04-29CS01CONFIRMATION STATEMENT MADE ON 17/03/21, WITH NO UPDATES
2021-04-05PSC05Change of details for Laytons Llp as a person with significant control on 2021-03-24
2021-04-04AD01REGISTERED OFFICE CHANGED ON 04/04/21 FROM C/O Laytons Llp, 3rd Floor, Pinners Hall Old Broad Street London EC2N 1EX
2021-03-29AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-03-24AD01REGISTERED OFFICE CHANGED ON 24/03/21 FROM 2 More London Riverside London SE1 2AP
2021-02-01TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTINE ELIZABETH BARKER
2020-03-18CS01CONFIRMATION STATEMENT MADE ON 17/03/20, WITH NO UPDATES
2019-12-23AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-08-22TM01APPOINTMENT TERMINATED, DIRECTOR CAMERON BERESFORD SUNTER
2019-03-29CS01CONFIRMATION STATEMENT MADE ON 17/03/19, WITH NO UPDATES
2018-12-12AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-03-27CS01CONFIRMATION STATEMENT MADE ON 17/03/18, WITH UPDATES
2017-12-19AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-08-03TM01APPOINTMENT TERMINATED, DIRECTOR JAMES ALEXANDER STEWART
2017-08-03PSC05Change of details for Laytons Solicitors Llp as a person with significant control on 2017-07-26
2017-08-02CH01Director's details changed for Mrs Christine Elizabeth Barker on 2017-08-02
2017-03-17LATEST SOC17/03/17 STATEMENT OF CAPITAL;GBP 100
2017-03-17CS01CONFIRMATION STATEMENT MADE ON 17/03/17, WITH UPDATES
2016-12-15AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-04-11LATEST SOC11/04/16 STATEMENT OF CAPITAL;GBP 100
2016-04-11AR0108/04/16 ANNUAL RETURN FULL LIST
2016-03-15TM02Termination of appointment of Douglas Knowles on 2016-03-09
2016-01-05TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM ARTHUR JOHN SLATER
2015-12-21AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-04-08LATEST SOC08/04/15 STATEMENT OF CAPITAL;GBP 100
2015-04-08AR0108/04/15 ANNUAL RETURN FULL LIST
2014-12-18AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-04-15LATEST SOC15/04/14 STATEMENT OF CAPITAL;GBP 100
2014-04-15AR0108/04/14 ANNUAL RETURN FULL LIST
2013-12-20AP01DIRECTOR APPOINTED MR JAMES ALEXANDER STEWART
2013-12-20AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-11-26AP01DIRECTOR APPOINTED MR IAN ANTHONY BURMAN
2013-04-23AR0108/04/13 ANNUAL RETURN FULL LIST
2012-11-08AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-08-16AP01DIRECTOR APPOINTED MRS CHRISTINE ELIZABETH BARKER
2012-08-16TM01APPOINTMENT TERMINATED, DIRECTOR DAVID SEFTON
2012-04-11AR0108/04/12 ANNUAL RETURN FULL LIST
2012-01-05AD01REGISTERED OFFICE CHANGED ON 05/01/12 FROM Carmelite 5Th Floor 50 Victoria Embankment Blackfriars London EC4Y 0LS
2011-12-16AA31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-11-09CH01DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM ARTHUR JOHN SLATER / 09/11/2011
2011-11-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CAMERON BERESFORD SUNTER / 09/11/2011
2011-11-09CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID WIEBE SEFTON / 09/11/2011
2011-11-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD JOHN KENNETT / 09/11/2011
2011-11-09CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN VINCENT GAVAN / 09/11/2011
2011-11-09CH03SECRETARY'S CHANGE OF PARTICULARS / MR DOUGLAS KNOWLES / 09/11/2011
2011-04-12AR0108/04/11 FULL LIST
2010-11-09AA31/03/10 TOTAL EXEMPTION SMALL
2010-04-13AR0108/04/10 FULL LIST
2009-12-03AA31/03/09 TOTAL EXEMPTION SMALL
2009-04-08363aRETURN MADE UP TO 08/04/09; FULL LIST OF MEMBERS
2009-01-07AA31/03/08 TOTAL EXEMPTION SMALL
2008-08-21288aDIRECTOR APPOINTED WILLIAM ARTHUR JOHN SLATER
2008-04-10363aRETURN MADE UP TO 08/04/08; FULL LIST OF MEMBERS
2008-04-10288bAPPOINTMENT TERMINATED DIRECTOR NEALE ANDREWS
2007-11-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-04-26363aRETURN MADE UP TO 08/04/07; FULL LIST OF MEMBERS
2007-01-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-04-26363aRETURN MADE UP TO 08/04/06; FULL LIST OF MEMBERS
2005-12-13288bDIRECTOR RESIGNED
2005-12-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-07-08225ACC. REF. DATE SHORTENED FROM 30/04/05 TO 31/03/05
2005-04-26363sRETURN MADE UP TO 08/04/05; FULL LIST OF MEMBERS
2005-03-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04
2004-12-23288bDIRECTOR RESIGNED
2004-12-15288bDIRECTOR RESIGNED
2004-05-25288aNEW DIRECTOR APPOINTED
2004-05-25288bDIRECTOR RESIGNED
2004-05-04363(288)DIRECTOR'S PARTICULARS CHANGED
2004-05-04363sRETURN MADE UP TO 08/04/04; FULL LIST OF MEMBERS
2004-03-15288bDIRECTOR RESIGNED
2003-10-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03
2003-06-12288bDIRECTOR RESIGNED
2003-06-12288aNEW DIRECTOR APPOINTED
2003-04-24363sRETURN MADE UP TO 08/04/03; FULL LIST OF MEMBERS
2003-02-27288cDIRECTOR'S PARTICULARS CHANGED
2003-02-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02
2002-09-30288aNEW DIRECTOR APPOINTED
2002-07-26288aNEW DIRECTOR APPOINTED
2002-07-26288aNEW DIRECTOR APPOINTED
2002-07-26288aNEW DIRECTOR APPOINTED
2002-07-26288bDIRECTOR RESIGNED
2002-07-26288aNEW DIRECTOR APPOINTED
2002-07-26288aNEW DIRECTOR APPOINTED
2002-04-19363(288)DIRECTOR RESIGNED
2002-04-19363sRETURN MADE UP TO 08/04/02; FULL LIST OF MEMBERS
2002-02-07AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/01
2001-05-08363sRETURN MADE UP TO 08/04/01; FULL LIST OF MEMBERS
2001-01-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00
2000-05-02363sRETURN MADE UP TO 08/04/00; FULL LIST OF MEMBERS
1999-10-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99
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 LAYTONS COMPUTER SERVICES 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 LAYTONS COMPUTER SERVICES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE OVER RECEIVABLES 1997-10-01 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
DEBENTURE 1997-07-18 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2020-03-31

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 LAYTONS COMPUTER SERVICES LIMITED

Intangible Assets
Patents
We have not found any records of LAYTONS COMPUTER SERVICES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for LAYTONS COMPUTER SERVICES LIMITED
Trademarks
We have not found any records of LAYTONS COMPUTER SERVICES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for LAYTONS COMPUTER SERVICES 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 (63990 - Other information service activities n.e.c.) as LAYTONS COMPUTER SERVICES LIMITED are:

NTT DATA UK LIMITED £ 985,542
CDW LIMITED £ 541,816
LEARNING PARTNERSHIP WEST CIC £ 526,777
R2P UK SYSTEMS LIMITED £ 404,369
AMAZE BRIGHTON AND HOVE £ 393,492
AGE CONCERN WOLVERHAMPTON £ 336,456
WINCHESTER DISTRICT CITIZENS ADVICE BUREAU £ 225,800
AGE CONCERN ISLE OF WIGHT £ 206,794
FTSE INTERNATIONAL LIMITED £ 170,180
KONICA MINOLTA BUSINESS SOLUTIONS (UK) LIMITED £ 156,934
LEARNING PARTNERSHIP WEST CIC £ 10,455,354
CDW LIMITED £ 8,060,669
KONICA MINOLTA BUSINESS SOLUTIONS (UK) LIMITED £ 7,431,747
CONNEXIONS DERBYSHIRE LIMITED £ 7,245,504
THE FIVE LAMPS ORGANISATION £ 7,048,604
DURHAM COUNTY CARERS SUPPORT £ 5,414,524
CREDO CARE LIMITED £ 4,053,571
RENEW LEEDS LIMITED £ 3,193,630
FILM LONDON £ 2,304,000
IDOX INFORMATION SOLUTIONS LIMITED £ 2,135,127
LEARNING PARTNERSHIP WEST CIC £ 10,455,354
CDW LIMITED £ 8,060,669
KONICA MINOLTA BUSINESS SOLUTIONS (UK) LIMITED £ 7,431,747
CONNEXIONS DERBYSHIRE LIMITED £ 7,245,504
THE FIVE LAMPS ORGANISATION £ 7,048,604
DURHAM COUNTY CARERS SUPPORT £ 5,414,524
CREDO CARE LIMITED £ 4,053,571
RENEW LEEDS LIMITED £ 3,193,630
FILM LONDON £ 2,304,000
IDOX INFORMATION SOLUTIONS LIMITED £ 2,135,127
LEARNING PARTNERSHIP WEST CIC £ 10,455,354
CDW LIMITED £ 8,060,669
KONICA MINOLTA BUSINESS SOLUTIONS (UK) LIMITED £ 7,431,747
CONNEXIONS DERBYSHIRE LIMITED £ 7,245,504
THE FIVE LAMPS ORGANISATION £ 7,048,604
DURHAM COUNTY CARERS SUPPORT £ 5,414,524
CREDO CARE LIMITED £ 4,053,571
RENEW LEEDS LIMITED £ 3,193,630
FILM LONDON £ 2,304,000
IDOX INFORMATION SOLUTIONS LIMITED £ 2,135,127
Outgoings
Business Rates/Property Tax
No properties were found where LAYTONS COMPUTER SERVICES 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 LAYTONS COMPUTER SERVICES 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 LAYTONS COMPUTER SERVICES 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.