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

PORTALTECH REPLY LIMITED

38 GROSVENOR GARDENS, LONDON, SW1W 0EB,
Company Registration Number
03999284
Private Limited Company
Active

Company Overview

About Portaltech Reply Ltd
PORTALTECH REPLY LIMITED was founded on 2000-05-23 and has its registered office in London. The organisation's status is listed as "Active". Portaltech Reply Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
PORTALTECH REPLY LIMITED
 
Legal Registered Office
38 GROSVENOR GARDENS
LONDON
SW1W 0EB
Other companies in SW1W
 
Previous Names
PORTAL TECHNOLOGY SYSTEMS LIMITED01/12/2011
Filing Information
Company Number 03999284
Company ID Number 03999284
Date formed 2000-05-23
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 12/05/2016
Return next due 09/06/2017
Type of accounts AUDIT EXEMPTION SUBSIDIARY
VAT Number /Sales tax ID GB757083902  
Last Datalog update: 2024-01-07 07:20:07
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for PORTALTECH REPLY 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 PORTALTECH REPLY LIMITED

Current Directors
Officer Role Date Appointed
DANIELE ANGELUCCI
Director 2011-11-18
JASON SIMON HILL
Director 2016-01-12
RICCARDO LODIGIANI
Director 2011-11-18
Previous Officers
Officer Role Date Appointed Date Resigned
FILIPPO RIZZANTE
Director 2011-11-18 2018-06-04
MARIO RIZZANTE
Director 2011-11-18 2018-06-04
TEMPLE SECRETARIAL LIMITED
Company Secretary 2011-11-18 2016-04-01
ANDREW MICHAEL WALKER
Director 2000-05-23 2015-02-25
PAUL PHILIP TOUGH
Director 2000-05-23 2014-03-07
MARK PETER ADAMS
Director 2010-06-01 2014-03-04
ANDREW MICHAEL WALKER
Company Secretary 2000-05-23 2011-11-18
THE OXFORD SECRETARIAT LIMITED
Nominated Secretary 2000-05-23 2000-05-23
OXFORD FORMATIONS LIMITED
Nominated Director 2000-05-23 2000-05-23

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DANIELE ANGELUCCI WM360 RESOURCING LTD Director 2016-03-22 CURRENT 2007-05-04 Active - Proposal to Strike off
DANIELE ANGELUCCI WM REPLY LIMITED Director 2016-03-22 CURRENT 2010-12-10 Active
DANIELE ANGELUCCI WM360 CONSULTANCY SERVICES LTD Director 2016-03-22 CURRENT 2013-10-15 Active - Proposal to Strike off
DANIELE ANGELUCCI WM360 LTD. Director 2016-03-22 CURRENT 2014-01-22 Active - Proposal to Strike off
DANIELE ANGELUCCI WM360 CRASHPAD LTD. Director 2016-03-22 CURRENT 2014-05-08 Active - Proposal to Strike off
DANIELE ANGELUCCI REPLY NL LIMITED Director 2015-12-17 CURRENT 2015-12-17 Active - Proposal to Strike off
DANIELE ANGELUCCI RISK REPLY LIMITED Director 2014-05-08 CURRENT 2014-05-08 Active - Proposal to Strike off
DANIELE ANGELUCCI FRANCE REPLY LIMITED Director 2013-12-20 CURRENT 2013-12-20 Active - Proposal to Strike off
DANIELE ANGELUCCI OPEN REPLY LIMITED Director 2011-05-20 CURRENT 2000-03-27 Active
DANIELE ANGELUCCI TECHNOLOGY REPLY LIMITED Director 2011-05-20 CURRENT 2010-06-16 Active
DANIELE ANGELUCCI REPLY LIMITED Director 2011-05-20 CURRENT 1999-09-23 Active
DANIELE ANGELUCCI SYTEL REPLY LIMITED Director 2011-05-20 CURRENT 2010-06-15 Active
DANIELE ANGELUCCI SPIKE REPLY LIMITED Director 2011-05-20 CURRENT 2010-06-16 Active
DANIELE ANGELUCCI CLUSTER REPLY LIMITED Director 2011-05-20 CURRENT 2010-06-16 Active
DANIELE ANGELUCCI @ LOGISTICS REPLY LIMITED Director 2011-05-20 CURRENT 2010-06-16 Active
DANIELE ANGELUCCI AVANTAGE REPLY LIMITED Director 2011-02-04 CURRENT 2004-07-13 Active
DANIELE ANGELUCCI GLUE REPLY LIMITED Director 2011-02-03 CURRENT 2010-06-30 Active
DANIELE ANGELUCCI REPLY SERVICES LIMITED Director 2011-02-03 CURRENT 2010-07-29 Active
DANIELE ANGELUCCI ATOMIC REPLY LIMITED Director 2011-02-03 CURRENT 2010-09-02 Active
JASON SIMON HILL SOLIDSOFT REPLY LIMITED Director 2014-12-03 CURRENT 1993-09-14 Active
RICCARDO LODIGIANI WM360 RESOURCING LTD Director 2016-03-22 CURRENT 2007-05-04 Active - Proposal to Strike off
RICCARDO LODIGIANI WM REPLY LIMITED Director 2016-03-22 CURRENT 2010-12-10 Active
RICCARDO LODIGIANI WM360 CONSULTANCY SERVICES LTD Director 2016-03-22 CURRENT 2013-10-15 Active - Proposal to Strike off
RICCARDO LODIGIANI WM360 LTD. Director 2016-03-22 CURRENT 2014-01-22 Active - Proposal to Strike off
RICCARDO LODIGIANI WM360 CRASHPAD LTD. Director 2016-03-22 CURRENT 2014-05-08 Active - Proposal to Strike off
RICCARDO LODIGIANI REPLY NL LIMITED Director 2015-12-17 CURRENT 2015-12-17 Active - Proposal to Strike off
RICCARDO LODIGIANI BREED REPLY LIMITED Director 2014-06-06 CURRENT 2014-06-06 Liquidation
RICCARDO LODIGIANI RISK REPLY LIMITED Director 2014-05-08 CURRENT 2014-05-08 Active - Proposal to Strike off
RICCARDO LODIGIANI FRANCE REPLY LIMITED Director 2013-12-20 CURRENT 2013-12-20 Active - Proposal to Strike off
RICCARDO LODIGIANI SOLIDSOFT REPLY LIMITED Director 2013-12-06 CURRENT 1993-09-14 Active
RICCARDO LODIGIANI AVANTAGE REPLY LIMITED Director 2011-02-04 CURRENT 2004-07-13 Active
RICCARDO LODIGIANI ATOMIC REPLY LIMITED Director 2010-10-27 CURRENT 2010-09-02 Active
RICCARDO LODIGIANI REPLY SERVICES LIMITED Director 2010-07-29 CURRENT 2010-07-29 Active
RICCARDO LODIGIANI GLUE REPLY LIMITED Director 2010-07-18 CURRENT 2010-06-30 Active
RICCARDO LODIGIANI 38 GROSVENOR GARDENS LIMITED Director 2009-12-18 CURRENT 2009-11-18 Active
RICCARDO LODIGIANI OPEN REPLY LIMITED Director 2008-07-15 CURRENT 2000-03-27 Active
RICCARDO LODIGIANI REPLY LIMITED Director 2008-07-15 CURRENT 1999-09-23 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
2024-05-01DIRECTOR APPOINTED MR. MARCO CUSINATO
2024-05-01APPOINTMENT TERMINATED, DIRECTOR FLAVIA REBUFFAT
2024-05-01APPOINTMENT TERMINATED, DIRECTOR DANIELE ANGELUCCI
2024-01-03Audit exemption subsidiary accounts made up to 2022-12-31
2023-10-17Notice of agreement to exemption from audit of accounts for period ending 31/12/22
2023-10-17Audit exemption statement of guarantee by parent company for period ending 31/12/22
2023-10-17Consolidated accounts of parent company for subsidiary company period ending 31/12/22
2023-10-17Audit exemption subsidiary accounts made up to 2022-12-31
2023-09-07Register inspection address changed from 38 Grosvenor Gardens London SW1W 0EB England to Third Floor 20 Old Bailey London EC4M 7AN
2023-09-06Registers moved to registered inspection location of 38 Grosvenor Gardens London SW1W 0EB
2023-07-12Memorandum articles filed
2023-07-12Resolutions passed:<ul><li>Resolution passed adopt articles</ul>
2023-07-12CONFIRMATION STATEMENT MADE ON 08/07/23, WITH NO UPDATES
2023-03-02Audit exemption statement of guarantee by parent company for period ending 31/12/21
2023-03-02Notice of agreement to exemption from audit of accounts for period ending 31/12/21
2023-03-02Consolidated accounts of parent company for subsidiary company period ending 31/12/21
2023-03-02Audit exemption subsidiary accounts made up to 2021-12-31
2023-03-01Compulsory strike-off action has been discontinued
2023-02-28FIRST GAZETTE notice for compulsory strike-off
2022-12-13Resolutions passed:<ul><li>Resolution passed adopt articles</ul>
2022-12-13Memorandum articles filed
2022-07-08CS01CONFIRMATION STATEMENT MADE ON 08/07/22, WITH NO UPDATES
2021-12-10Audit exemption subsidiary accounts made up to 2020-12-31
2021-12-10Notice of agreement to exemption from audit of accounts for period ending 31/12/20
2021-12-10Audit exemption statement of guarantee by parent company for period ending 31/12/20
2021-12-10Consolidated accounts of parent company for subsidiary company period ending 31/12/20
2021-12-10PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/20
2021-12-10AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/20
2021-12-10GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/20
2021-07-15CS01CONFIRMATION STATEMENT MADE ON 08/07/21, WITH NO UPDATES
2021-04-08AP01DIRECTOR APPOINTED MRS FLAVIA REBUFFAT
2021-04-08TM01APPOINTMENT TERMINATED, DIRECTOR RICCARDO LODIGIANI
2021-02-15GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/19
2021-01-20PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/19
2021-01-20AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/19
2020-09-15CS01CONFIRMATION STATEMENT MADE ON 08/07/20, WITH NO UPDATES
2019-10-06AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-10-06PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/18
2019-10-06GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/18
2019-10-06AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/18
2019-07-08CS01CONFIRMATION STATEMENT MADE ON 08/07/19, WITH NO UPDATES
2019-07-08AD02Register inspection address changed from Third Floor 20 Old Bailey London EC4M 7AN to 38 Grosvenor Gardens London SW1W 0EB
2018-10-26CH01Director's details changed for Daniele Angelucci on 2018-10-01
2018-10-04PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/17
2018-10-04AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/17
2018-10-04GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/17
2018-08-16CH01Director's details changed for Mr Riccardo Lodigiani on 2018-08-13
2018-08-02AD02Register inspection address changed from 16 Old Bailey London EC4M 7EG United Kingdom to Third Floor 20 Old Bailey London EC4M 7AN
2018-07-12CS01CONFIRMATION STATEMENT MADE ON 12/07/18, WITH NO UPDATES
2018-07-12TM01APPOINTMENT TERMINATED, DIRECTOR MARIO RIZZANTE
2018-07-12TM01APPOINTMENT TERMINATED, DIRECTOR FILIPPO RIZZANTE
2017-07-31AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-07-12LATEST SOC12/07/17 STATEMENT OF CAPITAL;GBP 12125
2017-07-12CS01CONFIRMATION STATEMENT MADE ON 12/07/17, WITH UPDATES
2017-05-22CS01CONFIRMATION STATEMENT MADE ON 12/05/17, WITH UPDATES
2016-09-05AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-06-01LATEST SOC01/06/16 STATEMENT OF CAPITAL;GBP 12125
2016-06-01AR0112/05/16 ANNUAL RETURN FULL LIST
2016-05-31TM02Termination of appointment of Temple Secretarial Limited on 2016-04-01
2016-05-16CH01Director's details changed for Mario Rizzante on 2016-04-01
2016-01-13AP01DIRECTOR APPOINTED JASON SIMON HILL
2015-10-15AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-05-21ANNOTATIONClarification
2015-05-21RP04SECOND FILING FOR FORM TM01
2015-05-20LATEST SOC20/05/15 STATEMENT OF CAPITAL;GBP 12125
2015-05-20AR0112/05/15 FULL LIST
2014-08-14AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-05-16LATEST SOC16/05/14 STATEMENT OF CAPITAL;GBP 12125
2014-05-16AR0112/05/14 FULL LIST
2014-05-08RP04SECOND FILING WITH MUD 12/05/12 FOR FORM AR01
2014-05-08RP04SECOND FILING WITH MUD 12/05/13 FOR FORM AR01
2014-05-08ANNOTATIONClarification
2014-04-07TM01APPOINTMENT TERMINATED, DIRECTOR MARK ADAMS
2014-04-07TM01APPOINTMENT TERMINATED, DIRECTOR PAUL TOUGH
2014-04-07TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW WALKER
2014-04-07TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW WALKER
2013-12-17CH01DIRECTOR'S CHANGE OF PARTICULARS / FILIPPO RIZZANTE / 01/12/2013
2013-05-20AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-05-20AR0112/05/13 FULL LIST
2013-05-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARK PETER ADAMS / 01/05/2013
2013-03-21CH01DIRECTOR'S CHANGE OF PARTICULARS / FILIPPO RIZZANTE / 20/03/2013
2013-03-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MARIO RIZZANTE / 20/03/2013
2013-03-20CH01DIRECTOR'S CHANGE OF PARTICULARS / RICCARDO LODIGIANI / 20/03/2013
2012-10-24AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 877-INST CREATE CHARGES:EW & NI
2012-10-24AD02SAIL ADDRESS CREATED
2012-10-24AD01REGISTERED OFFICE CHANGED ON 24/10/2012 FROM, 16 OLD BAILEY, LONDON, EC4M 7EG, UNITED KINGDOM
2012-08-07AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-05-25AR0112/05/12 FULL LIST
2012-03-09AUDAUDITOR'S RESIGNATION
2012-03-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/11
2011-12-15AA01CURRSHO FROM 31/05/2012 TO 31/12/2011
2011-12-09RES01ADOPT ARTICLES 18/11/2011
2011-12-09CC04STATEMENT OF COMPANY'S OBJECTS
2011-12-01AP01DIRECTOR APPOINTED FILIPPO RIZZANTE
2011-12-01AP01DIRECTOR APPOINTED MARIO RIZZANTE
2011-12-01AP01DIRECTOR APPOINTED RICCARDO LODIGIANI
2011-12-01AP01DIRECTOR APPOINTED DANIELE ANGELUCCI
2011-12-01RES15CHANGE OF NAME 18/11/2011
2011-12-01CERTNMCOMPANY NAME CHANGED PORTAL TECHNOLOGY SYSTEMS LIMITED CERTIFICATE ISSUED ON 01/12/11
2011-12-01AD01REGISTERED OFFICE CHANGED ON 01/12/2011 FROM, 3 MANOR COURTYARD, HUGHENDEN AVENUE, HIGH WYCOMBE, BUCKINGHAMSHIRE, HP13 5RE
2011-12-01TM02APPOINTMENT TERMINATED, SECRETARY ANDREW WALKER
2011-12-01AP04CORPORATE SECRETARY APPOINTED TEMPLE SECRETARIAL LIMITED
2011-10-28MEM/ARTSARTICLES OF ASSOCIATION
2011-10-07RES1324/08/2011
2011-09-23MEM/ARTSARTICLES OF ASSOCIATION
2011-09-22RES01ADOPT ARTICLES 24/08/2011
2011-06-24AR0112/05/11 FULL LIST
2011-04-05SH0104/01/11 STATEMENT OF CAPITAL GBP 11181.8
2011-03-07SH0101/03/11 STATEMENT OF CAPITAL GBP 11857.5
2010-11-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/10
2010-06-09AR0112/05/10 FULL LIST
2010-06-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW MICHAEL WALKER / 12/05/2010
2010-06-09CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL PHILIP TOUGH / 12/05/2010
2010-06-09CH03SECRETARY'S CHANGE OF PARTICULARS / ANDREW MICHAEL WALKER / 12/05/2010
2010-06-01AP01DIRECTOR APPOINTED MR MARK PETER ADAMS
2009-10-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/09
2009-07-01288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / ANDREW WALKER / 01/07/2009
2009-07-01288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / ANDREW WALKER / 01/07/2009
2009-06-03363aRETURN MADE UP TO 12/05/09; FULL LIST OF MEMBERS
2009-03-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/08
2008-06-12363aRETURN MADE UP TO 12/05/08; FULL LIST OF MEMBERS
2007-09-19AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07
2007-09-0688(2)RAD 01/06/07--------- £ SI 4420@0.100=442 £ IC 10110/10552
2007-05-24363aRETURN MADE UP TO 12/05/07; FULL LIST OF MEMBERS
2007-04-25MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2007-01-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06
2006-11-10288cDIRECTOR'S PARTICULARS CHANGED
2006-07-24122S-DIV 26/04/06
2006-07-12123NC INC ALREADY ADJUSTED 26/04/06
2006-07-12RES13SUB DIVISION OF SHARES 26/04/06
2006-07-12RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-05-12363aRETURN MADE UP TO 12/05/06; FULL LIST OF MEMBERS
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 PORTALTECH REPLY 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 PORTALTECH REPLY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
PORTALTECH REPLY 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

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

PORTALTECH REPLY LIMITED owns 1 domain names.

hybrisexperts.co.uk  

Trademarks
We have not found any records of PORTALTECH REPLY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for PORTALTECH REPLY 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 (62012 - Business and domestic software development) as PORTALTECH REPLY LIMITED 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 PORTALTECH REPLY 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 PORTALTECH REPLY LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2015-08-0084715000Processing units for automatic data-processing machines, whether or not containing in the same housing one or two of the following types of unit: storage units, input units, output units (excl. those of heading 8471.41 or 8471.49 and excl. peripheral units)

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 PORTALTECH REPLY 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 PORTALTECH REPLY 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.