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

AAREON UK LIMITED

International House, 36-38 Cornhill, London, EC3V 3NG,
Company Registration Number
03990481
Private Limited Company
Active

Company Overview

About Aareon Uk Ltd
AAREON UK LIMITED was founded on 2000-05-11 and has its registered office in London. The organisation's status is listed as "Active". Aareon Uk Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
AAREON UK LIMITED
 
Legal Registered Office
International House
36-38 Cornhill
London
EC3V 3NG
Other companies in CV8
 
Filing Information
Company Number 03990481
Company ID Number 03990481
Date formed 2000-05-11
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2022-12-31
Account next due 2024-09-30
Latest return 2024-05-03
Return next due 2025-05-17
Type of accounts SMALL
VAT Number /Sales tax ID GB748118813  
Last Datalog update: 2024-05-08 15:25:11
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for AAREON 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.

Company Officers of AAREON UK LIMITED

Current Directors
Officer Role Date Appointed
MANFRED ALFLEN
Director 2017-07-01
GERAINT HUW GRIFFITHS
Director 2010-10-01
AMANDA SIN MAN LEE-BENNETT
Director 2018-04-20
TORSTEN CHRISTIAN RAU
Director 2017-07-01
CHRISTIAN MATHIAS SCHMAHL
Director 2017-07-01
MERIEL JANE SOMMERS
Director 2017-07-01
Previous Officers
Officer Role Date Appointed Date Resigned
NIGEL LLEWELLYN REES
Director 2017-07-24 2018-08-16
DAVID HYWEL CONNELL
Company Secretary 2002-01-29 2018-04-30
DAVID HYWEL CONNELL
Director 2008-07-01 2018-04-30
STEPHEN MAKIN
Director 2000-08-15 2018-02-28
JOACHIM TONASSI
Director 2000-07-25 2004-10-01
NEWHALL NOMINEES LIMITED
Company Secretary 2000-07-25 2002-01-29
ULRICH CLASSEN
Director 2000-07-25 2000-08-25
JOANNA LINDSEY CLARKE
Nominated Secretary 2000-05-11 2000-07-25
JOANNA LINDSEY CLARKE
Nominated Director 2000-05-11 2000-07-25
JACQUELINE FISHER
Nominated Director 2000-05-11 2000-07-25

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MANFRED ALFLEN 1ST TOUCH LIMITED Director 2012-07-03 CURRENT 2007-10-04 Active
GERAINT HUW GRIFFITHS 1ST TOUCH LIMITED Director 2013-03-20 CURRENT 2007-10-04 Active
GERAINT HUW GRIFFITHS QL USER GROUP LIMITED Director 2009-10-15 CURRENT 2009-09-07 Active
AMANDA SIN MAN LEE-BENNETT WEST MIDLANDS MANUFACTURING CONSORTIUM LIMITED Director 2016-04-01 CURRENT 2013-05-10 Dissolved 2017-02-07
AMANDA SIN MAN LEE-BENNETT BAJARS LIMITED Director 2016-04-01 CURRENT 2001-01-29 Dissolved 2017-07-25
CHRISTIAN MATHIAS SCHMAHL 1ST TOUCH LIMITED Director 2017-07-01 CURRENT 2007-10-04 Active
MERIEL JANE SOMMERS ZONR LIMITED Director 2014-06-09 CURRENT 2014-05-02 Dissolved 2017-10-17
MERIEL JANE SOMMERS 1ST TOUCH LIMITED Director 2007-10-04 CURRENT 2007-10-04 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
2024-05-08CONFIRMATION STATEMENT MADE ON 03/05/24, WITH UPDATES
2024-01-02SMALL COMPANY ACCOUNTS MADE UP TO 31/12/22
2023-07-20REGISTERED OFFICE CHANGED ON 20/07/23 FROM International House 24 Holborn Viaduct London EC1A 2BN England
2023-05-03CONFIRMATION STATEMENT MADE ON 03/05/23, WITH NO UPDATES
2023-01-24APPOINTMENT TERMINATED, DIRECTOR IMAD YANN ABEL ABDALLAH
2023-01-24Notification of a person with significant control statement
2023-01-24REGISTERED OFFICE CHANGED ON 24/01/23 FROM Building 500 Abbey Park Stareton Kenilworth Warwickshire CV8 2LY
2023-01-24REGISTERED OFFICE CHANGED ON 24/01/23 FROM International House 25 Holborn Viaduct London EC1A 2BN England
2022-12-19CESSATION OF ANDRE RASQUIN AS A PERSON OF SIGNIFICANT CONTROL
2022-12-19CESSATION OF CHRISTIAN MATHIAS SCHMAHL AS A PERSON OF SIGNIFICANT CONTROL
2022-10-10DIRECTOR APPOINTED MR. RAJEEV KUMAR NAYYAR
2022-10-10AP01DIRECTOR APPOINTED MR. RAJEEV KUMAR NAYYAR
2022-10-04APPOINTMENT TERMINATED, DIRECTOR ROBERT VICTOR GRIFFITHS
2022-10-04TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT VICTOR GRIFFITHS
2022-09-27FULL ACCOUNTS MADE UP TO 31/12/21
2022-09-27AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-07-12AP01DIRECTOR APPOINTED MS RUMYANA VENTSISLAVOVA TRENCHEVA
2022-07-12TM01APPOINTMENT TERMINATED, DIRECTOR SABINE FISCHER
2022-07-12PSC07CESSATION OF SABINE FISCHER AS A PERSON OF SIGNIFICANT CONTROL
2022-05-09CS01CONFIRMATION STATEMENT MADE ON 03/05/22, WITH NO UPDATES
2022-05-03CESSATION OF MANFRED ALFLEN AS A PERSON OF SIGNIFICANT CONTROL
2022-05-03PSC07CESSATION OF MANFRED ALFLEN AS A PERSON OF SIGNIFICANT CONTROL
2021-10-06AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-05-10CS01CONFIRMATION STATEMENT MADE ON 03/05/21, WITH NO UPDATES
2021-04-16CH01Director's details changed for Mrs. Meriel Jane Sommers on 2020-08-28
2021-01-28AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-09-30TM01APPOINTMENT TERMINATED, DIRECTOR GERAINT HUW GRIFFITHS
2020-09-25AP01DIRECTOR APPOINTED MR. JUSTIN STEPHEN HINES
2020-09-03TM01APPOINTMENT TERMINATED, DIRECTOR AMANDA SIN MAN LEE-BENNETT
2020-05-26CH01Director's details changed for Mr. Geraint Huw Griffiths on 2020-05-25
2020-05-11CS01CONFIRMATION STATEMENT MADE ON 03/05/20, WITH NO UPDATES
2020-03-12AP01DIRECTOR APPOINTED MR. PASCAL MICHEL UGARTE
2020-03-12TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTIAN MATHIAS SCHMAHL
2019-12-02AP01DIRECTOR APPOINTED MR. ROBERT VICTOR GRIFFITHS
2019-10-29AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-05-08CS01CONFIRMATION STATEMENT MADE ON 03/05/19, WITH UPDATES
2019-05-08PSC07CESSATION OF 1ST TOUCH LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2019-04-05AP01DIRECTOR APPOINTED FRAU SABINE FISCHER
2019-04-04TM01APPOINTMENT TERMINATED, DIRECTOR TORSTEN CHRISTIAN RAU
2018-11-28AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-08-20TM01APPOINTMENT TERMINATED, DIRECTOR NIGEL LLEWELLYN REES
2018-05-03CS01CONFIRMATION STATEMENT MADE ON 03/05/18, WITH UPDATES
2018-05-03TM01APPOINTMENT TERMINATED, DIRECTOR DAVID HYWEL CONNELL
2018-05-03TM02Termination of appointment of David Hywel Connell on 2018-04-30
2018-04-23AP01DIRECTOR APPOINTED MRS AMANADA SIN MAN LEE-BENNETT
2018-03-12PSC02Notification of 1St Touch Limited as a person with significant control on 2018-02-06
2018-03-03TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN MAKIN
2017-10-04AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-07-25AP01DIRECTOR APPOINTED MR. NIGEL LLEWELLYN REES
2017-07-12CS01CONFIRMATION STATEMENT MADE ON 12/07/17, WITH NO UPDATES
2017-07-03LATEST SOC03/07/17 STATEMENT OF CAPITAL;GBP 2200000
2017-07-03CS01CONFIRMATION STATEMENT MADE ON 21/06/17, WITH UPDATES
2017-07-03PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHRISTIAN MATHIAS SCHMAHL
2017-07-03PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANDRE RASQUIN
2017-07-03PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SABINE FISCHER
2017-07-03PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MANFRED ALFLEN
2017-07-03AP01DIRECTOR APPOINTED MRS. MERIEL JANE SOMMERS
2017-07-03AP01DIRECTOR APPOINTED MR. TORSTEN CHRISTIAN RAU
2017-07-03AP01DIRECTOR APPOINTED DR. MANFRED ALFLEN
2017-07-03AP01DIRECTOR APPOINTED MR. CHRISTIAN MATHIAS SCHMAHL
2016-10-12AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-06-29LATEST SOC29/06/16 STATEMENT OF CAPITAL;GBP 2200000
2016-06-29AR0121/06/16 ANNUAL RETURN FULL LIST
2015-10-12AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-07-02LATEST SOC02/07/15 STATEMENT OF CAPITAL;GBP 2200000
2015-07-02AR0121/06/15 ANNUAL RETURN FULL LIST
2014-12-05AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-07-02LATEST SOC02/07/14 STATEMENT OF CAPITAL;GBP 2200000
2014-07-02AR0121/06/14 FULL LIST
2013-09-09AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-06-27AR0121/06/13 FULL LIST
2012-06-21AR0121/06/12 FULL LIST
2012-06-08AAFULL ACCOUNTS MADE UP TO 31/12/11
2011-08-30CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN MAKIN / 30/08/2011
2011-08-30CH03SECRETARY'S CHANGE OF PARTICULARS / DAVID HYWEL CONNELL / 30/08/2011
2011-08-30CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID HYWEL CONNELL / 30/08/2011
2011-06-21MEM/ARTSARTICLES OF ASSOCIATION
2011-06-16CC04STATEMENT OF COMPANY'S OBJECTS
2011-06-16RES13DIRS EXCERCISE POWERS UNDER SECT 175 OF 2006 ACT 25/05/2011
2011-06-16RES01ADOPT ARTICLES 25/05/2011
2011-05-10AR0109/05/11 FULL LIST
2011-05-10CH01DIRECTOR'S CHANGE OF PARTICULARS / HYWEL CONNELL / 09/05/2011
2011-05-10CH03SECRETARY'S CHANGE OF PARTICULARS / HYWEL CONNELL / 09/05/2011
2011-03-29AAFULL ACCOUNTS MADE UP TO 31/12/10
2010-10-13AP01DIRECTOR APPOINTED MR GERAINT HUW GRIFFITHS
2010-09-25AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-05-11AR0109/05/10 FULL LIST
2010-05-11CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN MAKIN / 09/05/2010
2010-05-11CH01DIRECTOR'S CHANGE OF PARTICULARS / HYWEL CONNELL / 09/05/2010
2009-10-01AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-06-05363aRETURN MADE UP TO 09/05/09; FULL LIST OF MEMBERS
2009-06-05190LOCATION OF DEBENTURE REGISTER
2009-06-05353LOCATION OF REGISTER OF MEMBERS
2009-06-05287REGISTERED OFFICE CHANGED ON 05/06/2009 FROM BUILDING 500 ABBEY PARK STARETON KENILWORTH WARWICKSHIRE CV8 2LY ENGLAND
2008-11-01AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-07-25287REGISTERED OFFICE CHANGED ON 25/07/2008 FROM BLACKBURN HOUSE LONDON ROAD COVENTRY WEST MIDLANDS CV3 4AL
2008-07-25288aDIRECTOR APPOINTED HYWEL CONNELL
2008-07-25MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2008-07-25123NC INC ALREADY ADJUSTED 28/05/08
2008-07-25RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2008-07-25RES04GBP NC 2000000/2200000 28/05/2008
2008-07-2588(2)AD 17/06/08 GBP SI 200000@1=200000 GBP IC 2000000/2200000
2008-05-09363aRETURN MADE UP TO 09/05/08; FULL LIST OF MEMBERS
2007-11-21AUDAUDITOR'S RESIGNATION
2007-10-15AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-06-01363aRETURN MADE UP TO 09/05/07; FULL LIST OF MEMBERS
2006-11-05AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-05-09363aRETURN MADE UP TO 09/05/06; FULL LIST OF MEMBERS
2006-05-09288cSECRETARY'S PARTICULARS CHANGED
2005-08-24AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-05-25288cSECRETARY'S PARTICULARS CHANGED
2005-05-20363sRETURN MADE UP TO 11/05/05; FULL LIST OF MEMBERS
2004-12-16288bDIRECTOR RESIGNED
2004-06-04363sRETURN MADE UP TO 11/05/04; FULL LIST OF MEMBERS
2004-05-27AAFULL ACCOUNTS MADE UP TO 31/12/03
2003-10-22AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-05-30363sRETURN MADE UP TO 11/05/03; FULL LIST OF MEMBERS
2003-01-14AAFULL ACCOUNTS MADE UP TO 31/12/01
2002-11-02244DELIVERY EXT'D 3 MTH 31/12/01
2002-07-04CERTNMCOMPANY NAME CHANGED DEPFA IT SERVICES UK LIMITED CERTIFICATE ISSUED ON 04/07/02
2002-05-17363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2002-05-17363sRETURN MADE UP TO 11/05/02; FULL LIST OF MEMBERS
2002-03-08288bSECRETARY RESIGNED
2002-03-08288aNEW SECRETARY APPOINTED
2001-11-14AAFULL ACCOUNTS MADE UP TO 31/12/00
2001-11-01244DELIVERY EXT'D 3 MTH 31/12/00
2001-07-10363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2001-07-10363sRETURN MADE UP TO 11/05/01; FULL LIST OF MEMBERS
2000-11-30123NC INC ALREADY ADJUSTED 09/11/00
2000-11-30WRES10AUTH. ALLOTMENT OF SHARES AND DEBENTURES 09/11/00
2000-11-30WRES04£ NC 1000/2000000 09/1
2000-08-31288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62012 - Business and domestic software development

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



Licences & Regulatory approval
We could not find any licences issued to AAREON 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 AAREON UK LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
AAREON UK LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.119
MortgagesNumMortOutstanding0.079
MortgagesNumMortPartSatisfied0.0013
MortgagesNumMortSatisfied0.049
MortgagesNumMortCharges0.159
MortgagesNumMortOutstanding0.069
MortgagesNumMortPartSatisfied0.0013
MortgagesNumMortSatisfied0.099

This shows the max and average number of mortgages for companies with the same SIC code of 62012 - Business and domestic software development

Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31
Annual Accounts
2008-12-31

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 AAREON UK LIMITED

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

AAREON UK LIMITED owns 1 domain names.

qlsupport.co.uk  

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

Government spend with AAREON UK LIMITED

Government Department Income DateTransaction(s) Value Services/Products
West Lancashire Borough Council 2017-3 GBP £14,450 Computing
West Lancashire Borough Council 2016-10 GBP £850 Computing
West Lancashire Borough Council 2016-7 GBP £1,825 Computing
West Lancashire Borough Council 2016-6 GBP £4,675 Computing
West Lancashire Borough Council 2016-5 GBP £56,177 Computing
West Lancashire Borough Council 2016-2 GBP £2,550 Computing
Wiltshire Council 2016-1 GBP £38,164 ICT - Support arrangements
West Lancashire Borough Council 2015-11 GBP £3,775 Computing
Wiltshire Council 2015-11 GBP £2,138 ICT - Support arrangements
West Lancashire Borough Council 2015-9 GBP £2,850 Computing
Wiltshire Council 2015-9 GBP £2,180 ICT - Support arrangements
West Lancashire Borough Council 2015-8 GBP £1,275 Computing
Wiltshire Council 2015-6 GBP £475 ICT - Support arrangements
West Lancashire Borough Council 2015-6 GBP £10,470 Computing
Wiltshire Council 2015-4 GBP £475 ICT - Support arrangements
West Lancashire Borough Council 2015-4 GBP £32,206 Computing
Wiltshire Council 2015-3 GBP £1,900 ICT - Support arrangements
West Lancashire Borough Council 2015-3 GBP £950 Computing
Mansfield District Council 2015-3 GBP £1,500
Wiltshire Council 2015-2 GBP £2,375 ICT - Support arrangements
Mansfield District Council 2015-2 GBP £3,000
Wiltshire Council 2015-1 GBP £47,501 ICT - Support arrangements
Central Bedfordshire Council 2015-1 GBP £8,000 Professional Services - Consultancy
Wiltshire Council 2014-12 GBP £7,600 ICT - Support arrangements
Wiltshire Council 2014-11 GBP £4,750 ICT - Support arrangements
Central Bedfordshire Council 2014-11 GBP £2,080 Professional Services - Consultancy
West Lancashire Borough Council 2014-10 GBP £2,125 Computing
Wiltshire Council 2014-8 GBP £6,711 ICT - Support arrangements
Mansfield District Council 2014-8 GBP £6,500
West Lancashire Borough Council 2014-7 GBP £3,825 Computing
Mansfield District Council 2014-7 GBP £33,750
Wiltshire Council 2014-7 GBP £2,925 ICT - Support arrangements
CHARNWOOD BOROUGH COUNCIL 2014-6 GBP £52,942 Software Ann Charges/Maint Costs
Mansfield District Council 2014-6 GBP £3,000
Central Bedfordshire Council 2014-6 GBP £24,471 Professional Services - Other
Wiltshire Council 2014-6 GBP £2,688 ICT - Support arrangements
Mansfield District Council 2014-5 GBP £10,850
Wiltshire Council 2014-5 GBP £1,196 ICT - Support arrangements
West Lancashire Borough Council 2014-5 GBP £23,346 Computing
Mansfield District Council 2014-4 GBP £3,000
Central Bedfordshire Council 2014-4 GBP £5,879 Professional Services - Consultancy
CHARNWOOD BOROUGH COUNCIL 2014-4 GBP £1,017 External Comp Serv
Wiltshire Council 2014-4 GBP £873 ICT - Support arrangements
CHARNWOOD BOROUGH COUNCIL 2014-3 GBP £4,875 External Software Dev
Bury Council 2014-3 GBP £1,484
Wiltshire Council 2014-3 GBP £4,011 ICT - Support arrangements
Mansfield District Council 2014-3 GBP £27,000
South Hames District Council 2014-2 GBP £6,922 ICT Product Support - Service Specific
Mansfield District Council 2014-2 GBP £7,500
Wiltshire Council 2014-2 GBP £39,872 ICT - Support arrangements
Wiltshire Council 2014-1 GBP £3,148 ICT - Support arrangements
Mansfield District Council 2014-1 GBP £5,250
Mansfield District Council 2013-12 GBP £35,780
West Lancashire Borough Council 2013-12 GBP £825 Supplies & Services
Wiltshire Council 2013-11 GBP £873 ICT - Support arrangements
CHARNWOOD BOROUGH COUNCIL 2013-11 GBP £5,738 External Software Dev
Mansfield District Council 2013-11 GBP £4,500
Wiltshire Council 2013-10 GBP £873 ICT - Support arrangements
Mansfield District Council 2013-10 GBP £21,008
Wiltshire Council 2013-9 GBP £1,248 ICT - Support arrangements
West Lancashire Borough Council 2013-9 GBP £2,850 Supplies & Services
West Lancashire Borough Council 2013-8 GBP £950 Supplies & Services
Wiltshire Council 2013-8 GBP £12,359 ICT - Support arrangements
Wiltshire Council 2013-7 GBP £12,194 ICT - Support arrangements
West Lancashire Borough Council 2013-7 GBP £13,914 Supplies & Services
Wiltshire Council 2013-6 GBP £19,921 ICT - Support arrangements
CHARNWOOD BOROUGH COUNCIL 2013-5 GBP £50,421 Software Ann Charges/Maint Costs
West Lancashire Borough Council 2013-5 GBP £1,884 Supplies & Services
Wiltshire Council 2013-5 GBP £5,425 ICT - Support arrangements
Bury Council 2013-4 GBP £925
Wiltshire Council 2013-4 GBP £8,515 ICT - Support arrangements
Bury Council 2013-3 GBP £2,842
South Hames District Council 2013-3 GBP £6,942 ICT Product Support - Service Specific
Wiltshire Council 2013-3 GBP £90,933 Software Maintenance
Wiltshire Council 2013-2 GBP £4,421 ICT - Support arrangements
CHARNWOOD BOROUGH COUNCIL 2013-1 GBP £7,468 Licences
Wiltshire Council 2013-1 GBP £4,519 ICT - Support arrangements
Wiltshire Council 2012-12 GBP £14,182 ICT - Support arrangements
Wiltshire Council 2012-11 GBP £28,007 ICT - Support arrangements
Wiltshire Council 2012-10 GBP £16,386 ICT - Support arrangements
Wiltshire Council 2012-9 GBP £10,261 ICT - Support arrangements
Wiltshire Council 2012-8 GBP £13,651 ICT - Support arrangements
Wiltshire Council 2012-7 GBP £26,641 ICT - Support arrangements
Wiltshire Council 2012-6 GBP £79,812 Software Maintenance
CHARNWOOD BOROUGH COUNCIL 2012-5 GBP £44,972 Software Ann Charges/Maint Costs
Wiltshire Council 2012-5 GBP £51,549 ICT - Support arrangements
Wiltshire Council 2012-3 GBP £1,850 Software Maintenance
Bury Council 2012-3 GBP £925
CHARNWOOD BOROUGH COUNCIL 2012-2 GBP £10,000 External Software Dev
Wiltshire Council 2012-2 GBP £7,688 ICT - Support arrangements
Wiltshire Council 2011-12 GBP £925 Software Maintenance
CHARNWOOD BOROUGH COUNCIL 2011-12 GBP £9,000 Choice Based Lettings
Wiltshire Council 2011-9 GBP £3,928 ICT - Support arrangements
Wiltshire Council 2011-7 GBP £925 Software Maintenance
Wiltshire Council 2011-5 GBP £43,604 Software Maintenance
CHARNWOOD BOROUGH COUNCIL 2011-5 GBP £42,830 Software Ann Charges/Maint Costs
Wiltshire Council 2011-4 GBP £925 Software Maintenance
CHARNWOOD BOROUGH COUNCIL 2011-3 GBP £4,460 Choice Based Lettings
CHARNWOOD BOROUGH COUNCIL 2010-12 GBP £4,883 Consultants Fees
Wiltshire Council 2010-12 GBP £5,009 Software Maintenance
Wiltshire Council 2010-11 GBP £2,775 Software Maintenance
Hartlepool Borough Council 2010-9 GBP £-1,489 Purchase - General Office Equipment
Hartlepool Borough Council 2010-6 GBP £1,489 Software User Fee

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 AAREON 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded AAREON 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 AAREON 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.