Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ANCAR-B TECHNOLOGIES LTD.
Company Information for

ANCAR-B TECHNOLOGIES LTD.

THE WALBROOK BUILDING, 25 WALBROOK, LONDON, EC4N 8AF,
Company Registration Number
03347248
Private Limited Company
Active

Company Overview

About Ancar-b Technologies Ltd.
ANCAR-B TECHNOLOGIES LTD. was founded on 1997-04-08 and has its registered office in London. The organisation's status is listed as "Active". Ancar-b Technologies Ltd. is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
ANCAR-B TECHNOLOGIES LTD.
 
Legal Registered Office
THE WALBROOK BUILDING
25 WALBROOK
LONDON
EC4N 8AF
Other companies in WF15
 
Filing Information
Company Number 03347248
Company ID Number 03347248
Date formed 1997-04-08
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/09/2023
Account next due 30/06/2025
Latest return 08/04/2016
Return next due 06/05/2017
Type of accounts AUDIT EXEMPTION SUBSIDIARY
Last Datalog update: 2024-08-05 11:44:34
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ANCAR-B TECHNOLOGIES LTD.
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 ANCAR-B TECHNOLOGIES LTD.

Current Directors
Officer Role Date Appointed
DARRON GIDDENS
Company Secretary 2016-02-11
NICHOLAS ALEXANDER DEMAN
Director 2018-03-20
DARRON GIDDENS
Director 2016-02-11
Previous Officers
Officer Role Date Appointed Date Resigned
IAN DAVID WINN
Director 2017-03-20 2018-03-20
GAVIN ANTHONY PETER LYONS
Director 2016-02-11 2017-07-31
IAN DAVID WINN
Director 2016-02-11 2017-03-20
SHARON BEDDOES
Company Secretary 2007-05-01 2016-02-11
ANDREW RICHARD BARNES
Director 1997-04-08 2016-02-11
MICHELLE BEDDOES
Company Secretary 2005-05-24 2007-05-01
SHARON LOUISE BEDDOES
Company Secretary 2002-10-18 2005-05-24
CARL BARNES
Company Secretary 1997-04-08 2002-10-25
CARL BARNES
Director 1997-04-08 2002-02-11
LONDON LAW SECRETARIAL LIMITED
Nominated Secretary 1997-04-08 1997-04-08
LONDON LAW SERVICES LIMITED
Nominated Director 1997-04-08 1997-04-08

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
NICHOLAS ALEXANDER DEMAN PINNACLE CDT LIMITED Director 2018-04-30 CURRENT 2002-12-10 Active
NICHOLAS ALEXANDER DEMAN CLOUDCOCO GROUP PLC Director 2018-03-20 CURRENT 2004-10-14 Active
NICHOLAS ALEXANDER DEMAN CLANDEN LIMITED Director 2018-02-15 CURRENT 2018-02-15 Active - Proposal to Strike off
DARRON GIDDENS CLOUDCOCO MANAGED IT LIMITED Director 2016-05-26 CURRENT 2007-01-17 Active - Proposal to Strike off
DARRON GIDDENS WESTON COMMUNICATIONS LIMITED Director 2016-02-11 CURRENT 2002-07-19 Active - Proposal to Strike off
DARRON GIDDENS PINNACLE TECHNOLOGY LIMITED Director 2012-02-10 CURRENT 2012-02-10 Dissolved 2013-09-24
DARRON GIDDENS ONLINE COMPUTER DEVELOPMENTS LTD. Director 2011-10-05 CURRENT 2000-02-18 Dissolved 2016-10-11
DARRON GIDDENS MULTILAYER LIMITED Director 2011-08-01 CURRENT 2007-03-02 Dissolved 2016-08-30
DARRON GIDDENS MACLELLAN IT LIMITED Director 2011-08-01 CURRENT 2000-10-27 Dissolved 2016-12-27
DARRON GIDDENS COLLOQUIUM LIMITED Director 2010-02-26 CURRENT 1993-01-26 Dissolved 2016-10-11
DARRON GIDDENS EXPLORE IT LIMITED Director 2010-02-26 CURRENT 2000-08-14 Dissolved 2016-08-30
DARRON GIDDENS LOYAL IT LTD Director 2010-02-26 CURRENT 2004-01-05 Dissolved 2016-10-11
DARRON GIDDENS PINNACLE MOBILE LTD Director 2010-02-26 CURRENT 2000-10-27 Dissolved 2016-08-30
DARRON GIDDENS SPORTS CLUB TELECOM LIMITED Director 2010-02-26 CURRENT 2002-06-21 Dissolved 2016-10-11
DARRON GIDDENS PINNACLE TELECOM LIMITED Director 2010-02-26 CURRENT 1998-03-30 Dissolved 2017-05-09
DARRON GIDDENS CLOUDCOCO HOLDINGS LIMITED Director 2010-02-26 CURRENT 1986-12-12 Active
DARRON GIDDENS SOLWISE TELEPHONY LIMITED Director 2010-01-12 CURRENT 2001-03-09 Dissolved 2016-08-30
DARRON GIDDENS SIPSWITCH LIMITED Director 2010-01-12 CURRENT 2006-12-11 Dissolved 2017-05-09
DARRON GIDDENS PINNACLE CDT LIMITED Director 2002-12-10 CURRENT 2002-12-10 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
2024-07-14Notice of agreement to exemption from audit of accounts for period ending 30/09/23
2024-07-14Audit exemption statement of guarantee by parent company for period ending 30/09/23
2024-07-14Audit exemption subsidiary accounts made up to 2023-09-30
2024-07-14Consolidated accounts of parent company for subsidiary company period ending 30/09/23
2024-05-20CONFIRMATION STATEMENT MADE ON 06/04/24, WITH NO UPDATES
2023-07-18Audit exemption statement of guarantee by parent company for period ending 30/09/22
2023-07-18Notice of agreement to exemption from audit of accounts for period ending 30/09/22
2023-07-18Consolidated accounts of parent company for subsidiary company period ending 30/09/22
2023-07-18Audit exemption subsidiary accounts made up to 2022-09-30
2022-10-11REGISTERED OFFICE CHANGED ON 11/10/22 FROM C/O Adept4 Plc 7750 Daresbury Business Park Daresbury Office Village Warrington WA4 4BS United Kingdom
2022-10-11AD01REGISTERED OFFICE CHANGED ON 11/10/22 FROM C/O Adept4 Plc 7750 Daresbury Business Park Daresbury Office Village Warrington WA4 4BS United Kingdom
2022-10-10Audit exemption statement of guarantee by parent company for period ending 30/09/21
2022-10-10Notice of agreement to exemption from audit of accounts for period ending 30/09/21
2022-10-10Consolidated accounts of parent company for subsidiary company period ending 30/09/21
2022-10-10Audit exemption subsidiary accounts made up to 2021-09-30
2022-10-10PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 30/09/21
2022-10-10AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 30/09/21
2022-10-10GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 30/09/21
2022-05-02CONFIRMATION STATEMENT MADE ON 06/04/22, WITH NO UPDATES
2022-05-02CS01CONFIRMATION STATEMENT MADE ON 06/04/22, WITH NO UPDATES
2021-10-18PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 30/09/20
2021-10-18AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 30/09/20
2021-10-18GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 30/09/20
2021-06-18PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 30/09/19
2021-06-18AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 30/09/19
2021-06-18GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 30/09/19
2021-06-02DISS40Compulsory strike-off action has been discontinued
2021-06-01PSC05Change of details for Adept4 Plc as a person with significant control on 2019-11-29
2021-06-01CS01CONFIRMATION STATEMENT MADE ON 06/04/21, WITH UPDATES
2021-01-12DISS16(SOAS)Compulsory strike-off action has been suspended
2020-12-22GAZ1FIRST GAZETTE notice for compulsory strike-off
2020-10-06PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 30/09/19
2020-05-21CS01CONFIRMATION STATEMENT MADE ON 06/04/20, WITH NO UPDATES
2020-05-21CS01CONFIRMATION STATEMENT MADE ON 06/04/20, WITH NO UPDATES
2019-10-11MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 033472480002
2019-07-11PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 30/09/18
2019-07-11GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 30/09/18
2019-07-11AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 30/09/18
2019-04-29CS01CONFIRMATION STATEMENT MADE ON 06/04/19, WITH NO UPDATES
2018-10-27DISS40Compulsory strike-off action has been discontinued
2018-10-15GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 30/09/17
2018-10-12TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS ALEXANDER DEMAN
2018-10-06DISS16(SOAS)Compulsory strike-off action has been suspended
2018-09-19AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 30/09/17
2018-08-28GAZ1FIRST GAZETTE notice for compulsory strike-off
2018-08-22PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 30/09/17
2018-04-25TM01APPOINTMENT TERMINATED, DIRECTOR IAN DAVID WINN
2018-04-20CS01CONFIRMATION STATEMENT MADE ON 06/04/18, WITH NO UPDATES
2018-04-20AP01DIRECTOR APPOINTED MR IAN DAVID WINN
2018-04-20AP01DIRECTOR APPOINTED MR NICHOLAS ALEXANDER DEMAN
2018-04-20TM01APPOINTMENT TERMINATED, DIRECTOR IAN DAVID WINN
2017-08-04TM01APPOINTMENT TERMINATED, DIRECTOR GAVIN ANTHONY PETER LYONS
2017-06-12AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/16
2017-04-06LATEST SOC06/04/17 STATEMENT OF CAPITAL;GBP 100
2017-04-06CS01CONFIRMATION STATEMENT MADE ON 06/04/17, WITH UPDATES
2017-02-16AD01REGISTERED OFFICE CHANGED ON 16/02/17 FROM 5 Fleet Place London EC4M 7rd United Kingdom
2016-04-26LATEST SOC26/04/16 STATEMENT OF CAPITAL;GBP 100
2016-04-26AR0108/04/16 ANNUAL RETURN FULL LIST
2016-03-09AA31/07/15 TOTAL EXEMPTION SMALL
2016-02-15AA01CURREXT FROM 31/07/2016 TO 30/09/2016
2016-02-12AP01DIRECTOR APPOINTED MR DARRON GIDDENS
2016-02-12AP03SECRETARY APPOINTED MR DARRON GIDDENS
2016-02-12AP01DIRECTOR APPOINTED MR GAVIN ANTHONY PETER LYONS
2016-02-12TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW BARNES
2016-02-12AP01DIRECTOR APPOINTED MR IAN DAVID WINN
2016-02-12AD01REGISTERED OFFICE CHANGED ON 12/02/2016 FROM VICTORIA SPRING BUSINESS PARK WAKEFIELD ROAD LIVERSEDGE WF15 6BU
2016-02-12TM02APPOINTMENT TERMINATED, SECRETARY SHARON BEDDOES
2016-02-12MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 033472480001
2015-04-20AA31/07/14 TOTAL EXEMPTION SMALL
2015-04-20LATEST SOC20/04/15 STATEMENT OF CAPITAL;GBP 100
2015-04-20AR0108/04/15 FULL LIST
2014-04-28AA31/07/13 TOTAL EXEMPTION SMALL
2014-04-14LATEST SOC14/04/14 STATEMENT OF CAPITAL;GBP 100
2014-04-14AR0108/04/14 FULL LIST
2013-06-14MR01REGISTRATION OF A CHARGE / CHARGE CODE 033472480002
2013-06-14MR01REGISTRATION OF A CHARGE / CHARGE CODE 033472480001
2013-04-29AA31/07/12 TOTAL EXEMPTION SMALL
2013-04-23AR0108/04/13 FULL LIST
2012-04-18AR0108/04/12 FULL LIST
2012-03-29AA31/07/11 TOTAL EXEMPTION SMALL
2011-05-04AA31/07/10 TOTAL EXEMPTION SMALL
2011-04-19AR0108/04/11 FULL LIST
2010-07-29AA31/07/09 TOTAL EXEMPTION SMALL
2010-06-01AR0108/04/10 FULL LIST
2010-06-01CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW RICHARD BARNES / 01/10/2009
2009-05-29AA31/07/08 TOTAL EXEMPTION SMALL
2009-05-06363aRETURN MADE UP TO 08/04/09; FULL LIST OF MEMBERS
2009-01-19288cSECRETARY'S CHANGE OF PARTICULARS / SHARON BEDDOES / 19/01/2009
2008-11-26363aRETURN MADE UP TO 08/04/08; FULL LIST OF MEMBERS
2008-11-26288bAPPOINTMENT TERMINATED SECRETARY MICHELLE BEDDOES
2008-07-31AA31/07/07 TOTAL EXEMPTION SMALL
2007-08-23363(288)SECRETARY'S PARTICULARS CHANGED
2007-08-23363sRETURN MADE UP TO 08/04/07; NO CHANGE OF MEMBERS
2007-08-13288aNEW SECRETARY APPOINTED
2007-07-28AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06
2006-06-09363(287)REGISTERED OFFICE CHANGED ON 09/06/06
2006-06-09363sRETURN MADE UP TO 08/04/06; FULL LIST OF MEMBERS
2006-06-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05
2005-08-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04
2005-06-03288bSECRETARY RESIGNED
2005-06-03288aNEW SECRETARY APPOINTED
2005-04-20363sRETURN MADE UP TO 08/04/05; FULL LIST OF MEMBERS
2004-06-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/03
2004-04-28363sRETURN MADE UP TO 08/04/04; FULL LIST OF MEMBERS
2003-07-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/02
2003-04-26363(288)SECRETARY RESIGNED
2003-04-26363sRETURN MADE UP TO 08/04/03; FULL LIST OF MEMBERS
2002-10-25288aNEW SECRETARY APPOINTED
2002-07-16288bDIRECTOR RESIGNED
2002-05-15363(287)REGISTERED OFFICE CHANGED ON 15/05/02
2002-05-15363sRETURN MADE UP TO 08/04/02; FULL LIST OF MEMBERS
2002-05-08AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/01
2001-05-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/00
2001-05-11363sRETURN MADE UP TO 08/04/01; FULL LIST OF MEMBERS
2000-05-15363(288)DIRECTOR'S PARTICULARS CHANGED
2000-05-15363sRETURN MADE UP TO 08/04/00; FULL LIST OF MEMBERS
1999-12-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/99
1999-08-17CERTNMCOMPANY NAME CHANGED I.T. 2000 RECRUITMENT LIMITED CERTIFICATE ISSUED ON 18/08/99
1999-06-11363sRETURN MADE UP TO 08/04/99; NO CHANGE OF MEMBERS
1999-01-28AAFULL ACCOUNTS MADE UP TO 31/07/98
1998-05-13363sRETURN MADE UP TO 08/04/98; FULL LIST OF MEMBERS
1998-01-20287REGISTERED OFFICE CHANGED ON 20/01/98 FROM: VICTORIA WORKS HOLLINBANK LANE HECKMONDWIKE WEST YORKSHIRE WF16 9NG
1997-10-30225ACC. REF. DATE EXTENDED FROM 30/04/98 TO 31/07/98
1997-10-3088(2)RAD 01/05/97--------- £ SI 100@1=100 £ IC 2/102
1997-05-23287REGISTERED OFFICE CHANGED ON 23/05/97 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP
1997-05-23288bSECRETARY RESIGNED
1997-05-23288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1997-05-23288aNEW DIRECTOR APPOINTED
1997-05-23288bDIRECTOR RESIGNED
1997-04-08NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
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
62090 - Other information technology service activities

95 - Repair of computers and personal and household goods
951 - Repair of computers and communication equipment
95110 - Repair of computers and peripheral equipment


Licences & Regulatory approval
We could not find any licences issued to ANCAR-B TECHNOLOGIES LTD. 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 ANCAR-B TECHNOLOGIES LTD.
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
2013-06-14 Satisfied ANDREW RICHARD BARNES
2013-06-14 Outstanding GBF CAPITAL LIMITED
Creditors
Creditors Due After One Year 2013-07-31 £ 20,324
Creditors Due After One Year 2012-07-31 £ 41,611
Creditors Due After One Year 2012-07-31 £ 41,611
Creditors Due After One Year 2011-07-31 £ 14,438
Creditors Due Within One Year 2013-07-31 £ 540,129
Creditors Due Within One Year 2012-07-31 £ 419,357
Creditors Due Within One Year 2012-07-31 £ 419,357
Creditors Due Within One Year 2011-07-31 £ 667,118
Provisions For Liabilities Charges 2013-07-31 £ 18,147
Provisions For Liabilities Charges 2012-07-31 £ 30,144
Provisions For Liabilities Charges 2012-07-31 £ 30,144
Provisions For Liabilities Charges 2011-07-31 £ 16,152

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-07-31
Annual Accounts
2013-07-31
Annual Accounts
2014-07-31
Annual Accounts
2015-07-31

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 ANCAR-B TECHNOLOGIES LTD.

Financial Assets
Balance Sheet
Called Up Share Capital 2013-07-31 £ 0
Called Up Share Capital 2012-07-31 £ 0
Cash Bank In Hand 2013-07-31 £ 866,090
Cash Bank In Hand 2012-07-31 £ 523,316
Cash Bank In Hand 2012-07-31 £ 523,316
Cash Bank In Hand 2011-07-31 £ 663,257
Current Assets 2013-07-31 £ 1,427,567
Current Assets 2012-07-31 £ 1,191,088
Current Assets 2012-07-31 £ 1,191,088
Current Assets 2011-07-31 £ 1,341,282
Debtors 2013-07-31 £ 522,119
Debtors 2012-07-31 £ 667,172
Debtors 2012-07-31 £ 667,172
Debtors 2011-07-31 £ 677,425
Secured Debts 2013-07-31 £ 50,813
Secured Debts 2012-07-31 £ 69,206
Secured Debts 2012-07-31 £ 69,206
Secured Debts 2011-07-31 £ 323,222
Shareholder Funds 2013-07-31 £ 1,092,132
Shareholder Funds 2012-07-31 £ 999,172
Shareholder Funds 2012-07-31 £ 999,172
Shareholder Funds 2011-07-31 £ 765,094
Stocks Inventory 2013-07-31 £ 0
Stocks Inventory 2012-07-31 £ 0
Tangible Fixed Assets 2013-07-31 £ 243,165
Tangible Fixed Assets 2012-07-31 £ 299,196
Tangible Fixed Assets 2012-07-31 £ 299,196
Tangible Fixed Assets 2011-07-31 £ 121,520

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of ANCAR-B TECHNOLOGIES LTD. registering or being granted any patents
Domain Names

ANCAR-B TECHNOLOGIES LTD. owns 2 domain names.

ancarb.co.uk   horseshoedistribution.co.uk  

Trademarks
We have not found any records of ANCAR-B TECHNOLOGIES LTD. registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ANCAR-B TECHNOLOGIES LTD.. 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 ANCAR-B TECHNOLOGIES LTD. 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 ANCAR-B TECHNOLOGIES LTD. 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 ANCAR-B TECHNOLOGIES LTD. 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 ANCAR-B TECHNOLOGIES LTD. 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.