Company Information for COMMIFY UK LIMITED
20 WOLLATON STREET, NOTTINGHAM, NG1 5FW,
|
Company Registration Number
![]() Private Limited Company
Active |
Company Name | ||
---|---|---|
COMMIFY UK LIMITED | ||
Legal Registered Office | ||
20 WOLLATON STREET NOTTINGHAM NG1 5FW Other companies in CV37 | ||
Previous Names | ||
|
Company Number | 04217280 | |
---|---|---|
Company ID Number | 04217280 | |
Date formed | 2001-05-15 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/12/2023 | |
Account next due | 30/09/2025 | |
Latest return | 15/05/2016 | |
Return next due | 12/06/2017 | |
Type of accounts | FULL | |
VAT Number /Sales tax ID | GB894889433 |
Last Datalog update: | 2024-11-05 16:31:36 |
Companies House |
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. |
Officer | Role | Date Appointed |
---|---|---|
MATTHEW ALEXANDER BURNETT |
||
PAUL ERIC JONATHON BURTON |
||
GEOFFREY ADRIAN LOVE |
||
HAYDEN DAVID ROBINSON |
||
DAVID ANDREW SMYTH |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
PAUL CRAIG GARDNER |
Director | ||
SIMON BAKER |
Director | ||
ALEX LEA |
Director | ||
RICHARD RICHARD TOMLINSON |
Director | ||
ADAM EDWARD BIRD |
Director | ||
JULIAN ROBERT JAMES HUCKER |
Director | ||
LESLEY BARBARA GLASSBERG |
Company Secretary | ||
CHRISTIAN MICHAEL BRAUN |
Director | ||
GWILYM MICHAEL DAVIES |
Director | ||
JULIAN ROBERT JAMES HUCKER |
Company Secretary | ||
ADAM EDWARD BIRD |
Director | ||
ARGUS NOMINEE SECRETARIES LIMITED |
Nominated Secretary | ||
ARGUS NOMINEE DIRECTORS LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
COMMIFY LIMITED | Director | 2018-02-27 | CURRENT | 2016-09-01 | Active | |
CONNECTION SOFTWARE LIMITED | Director | 2018-06-04 | CURRENT | 1993-12-17 | Liquidation | |
FASTSMS LIMITED | Director | 2018-05-17 | CURRENT | 2002-05-15 | Liquidation | |
B4 ENTERPRISE LIMITED | Director | 2018-05-17 | CURRENT | 2016-07-07 | Liquidation | |
M SCIENCE LIMITED | Director | 2018-02-28 | CURRENT | 2002-08-08 | Liquidation | |
FALCON EQUITYCO 1 LIMITED | Director | 2018-02-27 | CURRENT | 2017-05-17 | Active | |
FALCON EQUITYCO 2 LIMITED | Director | 2018-02-27 | CURRENT | 2017-05-18 | Active | |
COLLSTREAM LIMITED | Director | 2018-02-27 | CURRENT | 2005-06-01 | Liquidation | |
ESENDEX MIDCO LIMITED | Director | 2018-02-27 | CURRENT | 2013-07-12 | Liquidation | |
COLLSTREAM (HOLDINGS) LIMITED | Director | 2018-02-27 | CURRENT | 2013-10-23 | Liquidation | |
COMMIFY LIMITED | Director | 2018-02-27 | CURRENT | 2016-09-01 | Active | |
TEXTMARKETER LIMITED | Director | 2018-02-27 | CURRENT | 2002-09-12 | Liquidation | |
FALCON HOLDCO LIMITED | Director | 2018-02-27 | CURRENT | 2017-05-17 | Liquidation | |
FALCON BIDCO LIMITED | Director | 2018-02-27 | CURRENT | 2017-05-18 | Liquidation | |
ESENDEX HOLDINGS LIMITED | Director | 2018-02-27 | CURRENT | 2005-05-19 | Liquidation | |
ESENDEX BIDCO LIMITED | Director | 2018-02-27 | CURRENT | 2013-07-12 | Liquidation | |
COMMIFY TOPCO LIMITED | Director | 2017-12-18 | CURRENT | 2016-08-05 | Active | |
ESENDEX TOPCO LIMITED | Director | 2016-02-01 | CURRENT | 2013-05-21 | Liquidation | |
CONNECTION SOFTWARE LIMITED | Director | 2018-06-04 | CURRENT | 1993-12-17 | Liquidation | |
FASTSMS LIMITED | Director | 2018-05-17 | CURRENT | 2002-05-15 | Liquidation | |
B4 ENTERPRISE LIMITED | Director | 2018-05-17 | CURRENT | 2016-07-07 | Liquidation | |
M SCIENCE LIMITED | Director | 2018-02-28 | CURRENT | 2002-08-08 | Liquidation | |
FALCON EQUITYCO 1 LIMITED | Director | 2018-02-27 | CURRENT | 2017-05-17 | Active | |
FALCON EQUITYCO 2 LIMITED | Director | 2018-02-27 | CURRENT | 2017-05-18 | Active | |
COMMIFY LIMITED | Director | 2018-02-27 | CURRENT | 2016-09-01 | Active | |
FALCON HOLDCO LIMITED | Director | 2018-02-27 | CURRENT | 2017-05-17 | Liquidation | |
FALCON BIDCO LIMITED | Director | 2018-02-27 | CURRENT | 2017-05-18 | Liquidation | |
COMMIFY TOPCO LIMITED | Director | 2017-12-18 | CURRENT | 2016-08-05 | Active | |
ESENDEX MIDCO LIMITED | Director | 2017-09-14 | CURRENT | 2013-07-12 | Liquidation | |
ESENDEX BIDCO LIMITED | Director | 2017-09-14 | CURRENT | 2013-07-12 | Liquidation | |
COLLSTREAM LIMITED | Director | 2014-11-28 | CURRENT | 2005-06-01 | Liquidation | |
COLLSTREAM (HOLDINGS) LIMITED | Director | 2014-11-28 | CURRENT | 2013-10-23 | Liquidation | |
TEXTMARKETER LIMITED | Director | 2013-12-10 | CURRENT | 2002-09-12 | Liquidation | |
ESENDEX TOPCO LIMITED | Director | 2013-07-25 | CURRENT | 2013-05-21 | Liquidation | |
ESENDEX HOLDINGS LIMITED | Director | 2011-07-01 | CURRENT | 2005-05-19 | Liquidation | |
FASTSMS LIMITED | Director | 2018-05-17 | CURRENT | 2002-05-15 | Liquidation | |
B4 ENTERPRISE LIMITED | Director | 2018-05-17 | CURRENT | 2016-07-07 | Liquidation | |
M SCIENCE LIMITED | Director | 2018-02-28 | CURRENT | 2002-08-08 | Liquidation | |
FALCON EQUITYCO 1 LIMITED | Director | 2018-02-27 | CURRENT | 2017-05-17 | Active | |
FALCON EQUITYCO 2 LIMITED | Director | 2018-02-27 | CURRENT | 2017-05-18 | Active | |
COMMIFY LIMITED | Director | 2018-02-27 | CURRENT | 2016-09-01 | Active | |
TEXTMARKETER LIMITED | Director | 2018-02-27 | CURRENT | 2002-09-12 | Liquidation | |
FALCON HOLDCO LIMITED | Director | 2018-02-27 | CURRENT | 2017-05-17 | Liquidation | |
FALCON BIDCO LIMITED | Director | 2018-02-27 | CURRENT | 2017-05-18 | Liquidation | |
ESENDEX HOLDINGS LIMITED | Director | 2018-02-27 | CURRENT | 2005-05-19 | Liquidation | |
COMMIFY TOPCO LIMITED | Director | 2017-12-18 | CURRENT | 2016-08-05 | Active | |
COLLSTREAM LIMITED | Director | 2017-12-15 | CURRENT | 2005-06-01 | Liquidation | |
ESENDEX MIDCO LIMITED | Director | 2017-12-15 | CURRENT | 2013-07-12 | Liquidation | |
COLLSTREAM (HOLDINGS) LIMITED | Director | 2017-12-15 | CURRENT | 2013-10-23 | Liquidation | |
ESENDEX TOPCO LIMITED | Director | 2017-12-15 | CURRENT | 2013-05-21 | Liquidation | |
ESENDEX BIDCO LIMITED | Director | 2017-12-15 | CURRENT | 2013-07-12 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
APPOINTMENT TERMINATED, DIRECTOR THOMAS MARK RAHDER | ||
DIRECTOR APPOINTED MR LEON DANIEL GOODMAN | ||
FULL ACCOUNTS MADE UP TO 31/12/23 | ||
STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 042172800011 | ||
Director's details changed for Mr Thomas Mark Rahder on 2024-01-08 | ||
REGISTRATION OF A CHARGE / CHARGE CODE 042172800017 | ||
REGISTRATION OF A CHARGE / CHARGE CODE 042172800016 | ||
APPOINTMENT TERMINATED, DIRECTOR ELLI MORII | ||
FULL ACCOUNTS MADE UP TO 31/12/22 | ||
DIRECTOR APPOINTED MISS ELLI MORII | ||
CONFIRMATION STATEMENT MADE ON 03/06/23, WITH NO UPDATES | ||
APPOINTMENT TERMINATED, DIRECTOR HAYDEN DAVID ROBINSON | ||
FULL ACCOUNTS MADE UP TO 31/12/21 | ||
AA | FULL ACCOUNTS MADE UP TO 31/12/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/06/22, WITH NO UPDATES | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 042172800015 | |
Director's details changed for Mr Paul Eric Jonathon Burton on 2022-01-28 | ||
CH01 | Director's details changed for Mr Paul Eric Jonathon Burton on 2022-01-28 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/20 | |
AP01 | DIRECTOR APPOINTED MR THOMAS MARK RAHDER | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/06/21, WITH NO UPDATES | |
AP01 | DIRECTOR APPOINTED MR VISHAL MANANI | |
AA | FULL ACCOUNTS MADE UP TO 31/12/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/06/20, WITH NO UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MATTHEW ALEXANDER BURNETT | |
AP01 | DIRECTOR APPOINTED MR DAVID SEAN MALONE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR THOMAS GREER BOUCHER | |
AP01 | DIRECTOR APPOINTED MR RICHARD JOHN HANSCOTT | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 042172800014 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 042172800012 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GEOFFREY ADRIAN LOVE | |
AP01 | DIRECTOR APPOINTED MR THOMAS GREER BOUCHER | |
AA | FULL ACCOUNTS MADE UP TO 31/12/18 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 042172800010 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 042172800011 | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/06/19, WITH UPDATES | |
PSC02 | Notification of Commify Limited as a person with significant control on 2019-04-01 | |
PSC07 | CESSATION OF ESENDEX HOLDINGS LIMITED AS A PERSON OF SIGNIFICANT CONTROL | |
AD02 | Register inspection address changed from C/O Hackwood Secretaries Limited One Silk Street London EC2Y 8HQ United Kingdom to 20 Wollaton Street Wollaton Street Nottingham NG1 5FW | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/05/19, WITH NO UPDATES | |
CH01 | Director's details changed for Mr Paul Eric Jonathon Burton on 2019-02-15 | |
RES15 | CHANGE OF COMPANY NAME 06/06/21 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 042172800010 | |
CH01 | Director's details changed for Mr Matthew Alexander Burnett on 2018-08-09 | |
AA01 | Current accounting period extended from 30/06/18 TO 31/12/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/05/18, WITH NO UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PAUL CRAIG GARDNER | |
AD04 | Register(s) moved to registered office address 20 Wollaton Street Nottingham NG1 5FW | |
AA | FULL ACCOUNTS MADE UP TO 30/06/17 | |
AP01 | DIRECTOR APPOINTED MR DAVID ANDREW SMYTH | |
AP01 | DIRECTOR APPOINTED MR MATTHEW ALEXANDER BURNETT | |
AP01 | DIRECTOR APPOINTED MR PAUL ERIC JONATHON BURTON | |
AP01 | DIRECTOR APPOINTED MR HAYDEN DAVID ROBINSON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SIMON BAKER | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ALEX LEA | |
AD03 | Registers moved to registered inspection location of C/O Hackwood Secretaries Limited One Silk Street London EC2Y 8HQ | |
AD02 | Register inspection address changed to C/O Hackwood Secretaries Limited One Silk Street London EC2Y 8HQ | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 042172800008 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 042172800009 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 042172800007 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 042172800006 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 042172800005 | |
LATEST SOC | 02/06/17 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/05/17, WITH UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 30/06/16 | |
LATEST SOC | 08/06/16 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 15/05/16 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 30/06/15 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RICHARD TOMLINSON | |
LATEST SOC | 17/08/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 15/05/15 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD TOMLINSON / 16/05/2014 | |
AA | FULL ACCOUNTS MADE UP TO 30/06/14 | |
AD01 | REGISTERED OFFICE CHANGED ON 10/04/2015 FROM 15 WARWICK ROAD STRATFORD-UPON-AVON WARWICKSHIRE CV37 6YW | |
LATEST SOC | 05/08/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 15/05/14 FULL LIST | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 042172800006 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 042172800007 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 042172800005 | |
RES01 | ADOPT ARTICLES 16/06/2014 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4 | |
AP01 | DIRECTOR APPOINTED MR RICHARD TOMLINSON | |
AP01 | DIRECTOR APPOINTED MR SIMON BAKER | |
AA | FULL ACCOUNTS MADE UP TO 30/06/13 | |
AP01 | DIRECTOR APPOINTED MR ALEX LEA | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ADAM BIRD | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JULIAN HUCKER | |
RES01 | ADOPT ARTICLES 25/07/2013 | |
AR01 | 15/05/13 FULL LIST | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/12 | |
AP01 | DIRECTOR APPOINTED PAUL CRAIG GARDNER | |
AR01 | 15/05/12 FULL LIST | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/11 | |
AP01 | DIRECTOR APPOINTED MR GEOFFREY ADRIAN LOVE | |
AR01 | 15/05/11 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ADAM EDWARD BIRD / 17/05/2011 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JULIAN ROBERT JAMES HUCKER / 18/04/2011 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ADAM EDWARD BIRD / 18/04/2011 | |
AA | 30/06/10 TOTAL EXEMPTION FULL | |
SH19 | 14/06/10 STATEMENT OF CAPITAL GBP 100 | |
RES01 | ALTER ARTICLES 03/06/2010 | |
SH20 | STATEMENT BY DIRECTORS | |
CAP-SS | SOLVENCY STATEMENT DATED 03/06/10 | |
RES06 | REDUCE ISSUED CAPITAL 03/06/2010 | |
AR01 | 15/05/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JULIAN ROBERT JAMES HUCKER / 01/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ADAM EDWARD BIRD / 01/10/2009 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 | |
AA | 30/06/09 TOTAL EXEMPTION FULL | |
363a | RETURN MADE UP TO 15/05/09; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 04/06/2009 FROM 32A STONEY STREET NOTTINGHAM NG1 1LL | |
AA | 30/06/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 15/05/08; FULL LIST OF MEMBERS | |
288b | APPOINTMENT TERMINATED SECRETARY LESLEY GLASSBERG | |
AA | 30/06/07 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 15/05/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06 | |
353 | LOCATION OF REGISTER OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 18/09/06 FROM: 49 STONEY STREET NOTTINGHAM NG1 1LX | |
363a | RETURN MADE UP TO 15/05/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
88(3) | PARTICULARS OF CONTRACT RELATING TO SHARES | |
88(2)R | AD 01/07/05--------- £ SI 56074@.01=560 £ IC 28037/28597 | |
88(2)R | AD 01/07/05--------- £ SI 56074@.01=560 £ IC 28597/29157 | |
88(2)O | AD 11/05/05--------- £ SI 703738@.01 | |
363a | RETURN MADE UP TO 15/05/05; FULL LIST OF MEMBERS; AMEND | |
363(353) | LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED | |
363s | RETURN MADE UP TO 15/05/05; FULL LIST OF MEMBERS | |
RES13 | RE ISSUE OF SHARES 11/05/05 | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
287 | REGISTERED OFFICE CHANGED ON 05/04/05 FROM: 32A STONEY STREET NOTTINGHAM NOTTINGHAMSHIRE NG1 1LL | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED |
Total # Mortgages/Charges | 18 |
---|---|
Mortgages/Charges outstanding | 3 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 15 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | GLAS TRUST CORPORATION LIMITED,45 LUDGATE HILL, LONDON EC4M 7JU (AS SECURITY AGENT) | ||
Outstanding | GLAS TRUST CORPORATION LIMITED, 45 LUDGATE HILL, LONDON EC4M 7JU (AS SECURITY AGENT FOR THE BENEFIT OF THE SECURED PARTIES) | ||
Satisfied | HSBC BANK PLC | ||
Satisfied | HSBC BANK PLC (SECURED PARTY) | ||
Satisfied | HSBC BANK PLC | ||
CHARGE OF DEPOSIT | Satisfied | NATIONAL WESTMINSTER BANK PLC | |
DEBENTURE | Satisfied | NATIONAL WESTMINSTER BANK PLC | |
DEBENTURE | Satisfied | ULTIMATE FINANCE LIMITED | |
DEBENTURE | Satisfied | HSBC BANK PLC |
COMMIFY UK LIMITED owns 2 domain names.
esendex.co.uk 80800.co.uk
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Somerset County Council | |
|
Equipment Furniture Materials |
Somerset County Council | |
|
Equipment Furniture Materials |
Nottingham City Council | |
|
401-Operational Equipment |
Nottingham City Council | |
|
401-Operational Equipment |
Portsmouth City Council | |
|
Other establishments |
Nottingham City Council | |
|
437-It Equipment |
Stratford-on-Avon District Council | |
|
Communications and computing |
Somerset County Council | |
|
Equipment Furniture & Materials |
Stratford-on-Avon District Council | |
|
Communications and computing |
Brighton & Hove City Council | |
|
Local Tax Collection |
Somerset County Council | |
|
Equipment Furniture & Materials |
Stratford-on-Avon District Council | |
|
Computing Expenses |
Stratford-on-Avon District Council | |
|
Computing Expenses |
Stratford-on-Avon District Council | |
|
Computing Expenses |
Stratford-on-Avon District Council | |
|
Computing Expenses |
Somerset County Council | |
|
Miscellaneous Expenses |
Stratford-on-Avon District Council | |
|
Computing Expenses |
Nottingham City Council | |
|
401-Operational Equipment |
Nottingham City Council | |
|
401-Operational Equipment |
Stratford-on-Avon District Council | |
|
Computing Expenses |
Nottingham City Council | |
|
401-Operational Equipment |
Stratford-on-Avon District Council | |
|
Computing Expenses |
Stratford-on-Avon District Council | |
|
Computing Expenses |
Somerset County Council | |
|
Miscellaneous Expenses |
Nottingham City Council | |
|
401-Operational Equipment |
Leeds City Council | |
|
|
Stratford-on-Avon District Council | |
|
Computing Expenses |
Northamptonshire County Council | |
|
Telephone costs |
Stratford-on-Avon District Council | |
|
Computing Expenses |
Nottingham City Council | |
|
437-IT Equipment |
Leeds City Council | |
|
Sms Text Service - Expenditure |
Somerset County Council | |
|
Miscellaneous Expenses |
Stratford-on-Avon District Council | |
|
Computing Expenses |
Leeds City Council | |
|
Sms Text Service - Expenditure |
Leeds City Council | |
|
Sms Text Service - Expenditure |
Stratford-on-Avon District Council | |
|
Computing Expenses |
Nottingham City Council | |
|
|
Ayslebury Vale District Council | |
|
|
Aylesbury Vale District Council | |
|
COMMUNICATIONS & MARKETING - Community Initiatives |
Stratford-on-Avon District Council | |
|
Computing Expenses |
Wiltshire Council | |
|
Substance Misuse - Payments to Contractors |
Preston City Council | |
|
OTHER MISC. EXPENSES |
Leeds City Council | |
|
Sms Text Service - Expenditure |
Leeds City Council | |
|
Sms Text Service - Expenditure |
Stratford-on-Avon District Council | |
|
Computing Expenses |
Nottingham City Council | |
|
|
Surrey County Council | |
|
|
Somerset County Council | |
|
Miscellaneous Expenses |
Stratford-on-Avon District Council | |
|
Computing Expenses |
Trafford Council | |
|
|
Leeds City Council | |
|
Sms Text Service - Expenditure |
Ayslebury Vale District Council | |
|
|
Aylesbury Vale District Council | |
|
COMMUNICATIONS & MARKETING - Community Initiatives |
Stratford-on-Avon District Council | |
|
Computing Expenses |
Leeds City Council | |
|
Sms Text Service - Expenditure |
Nottingham City Council | |
|
|
Aylesbury Vale District Council | |
|
COMMUNICATIONS & MARKETING - Community Initiatives |
London Borough of Hillingdon | |
|
|
Stratford-on-Avon District Council | |
|
Computing Expenses |
London Borough of Ealing | |
|
|
Shropshire Council | |
|
Supplies And Services-Communications & Computing |
Wolverhampton City Council | |
|
|
Stratford-on-Avon District Council | |
|
Computing Expenses |
Somerset County Council | |
|
Miscellaneous Expenses |
Leeds City Council | |
|
Sms Text Service - Expenditure |
Nottingham City Council | |
|
|
Stratford-on-Avon District Council | |
|
Computing Expenses |
Leeds City Council | |
|
Telephones |
Wolverhampton City Council | |
|
|
Trafford Council | |
|
|
Aylesbury Vale District Council | |
|
COMMUNICATIONS & MARKETING - Community Initiatives |
Stratford-on-Avon District Council | |
|
Computing Expenses |
Nottingham City Council | |
|
|
Wolverhampton City Council | |
|
|
Leeds City Council | |
|
Sms Text Service - Expenditure |
London Borough of Ealing | |
|
|
Aylesbury Vale District Council | |
|
COMMUNICATIONS & MARKETING - Community Initiatives |
Shropshire Council | |
|
Supplies And Services-Communications & Computing |
Stratford-on-Avon District Council | |
|
Computing Expenses |
Leeds City Council | |
|
Sms Text Service - Expenditure |
Wolverhampton City Council | |
|
|
Stratford-on-Avon District Council | |
|
Computing Expenses |
Wiltshire Council | |
|
Software Licences |
Somerset County Council | |
|
Miscellaneous Expenses |
Wolverhampton City Council | |
|
|
Aylesbury Vale District Council | |
|
COMMUNICATIONS & MARKETING - Community Initiatives |
Leeds City Council | |
|
Sms Text Service - Expenditure |
Stratford-on-Avon District Council | |
|
Computing Expenses |
Wolverhampton City Council | |
|
|
Leeds City Council | |
|
Telephones |
Nottingham City Council | |
|
|
Stratford-on-Avon District Council | |
|
Computing Expenses |
Wolverhampton City Council | |
|
|
Aylesbury Vale District Council | |
|
COMMUNICATIONS & MARKETING - Community Initiatives |
Nottingham City Council | |
|
|
Stratford-on-Avon District Council | |
|
Computing Expenses |
Wolverhampton City Council | |
|
|
Leeds City Council | |
|
Sms Text Service - Expenditure |
Aylesbury Vale District Council | |
|
COMMUNICATIONS & MARKETING - Community Initiatives |
Guildford Borough Council | |
|
|
Wolverhampton City Council | |
|
|
Trafford Council | |
|
|
Stratford-on-Avon District Council | |
|
Computing Expenses |
Leeds City Council | |
|
Sms Text Service - Expenditure |
Nottingham City Council | |
|
|
Surrey County Council | |
|
|
Stratford-on-Avon District Council | |
|
Computing Expenses |
Nottingham City Council | |
|
|
Wolverhampton City Council | |
|
|
Guildford Borough Council | |
|
|
London Borough of Hillingdon | |
|
|
Aylesbury Vale District Council | |
|
COMMUNICATIONS & MARKETING - Community Initiatives |
Leeds City Council | |
|
Sms Text Service - Expenditure |
Stratford-on-Avon District Council | |
|
Computing Expenses |
Somerset County Council | |
|
Miscellaneous Expenses |
Trafford Council | |
|
|
Wolverhampton City Council | |
|
|
Nottingham City Council | |
|
|
Stratford-on-Avon District Council | |
|
Computing Expenses |
Wolverhampton City Council | |
|
|
Leeds City Council | |
|
Sms Text Service - Expenditure |
Preston City Council | |
|
GENERAL OFFICE EXPENSES |
Wolverhampton City Council | |
|
|
Nottingham City Council | |
|
|
http://statistics.data.gov.uk/id/local-authority/00FY | |
|
OFFICE EQUIPMENT |
Guildford Borough Council | |
|
|
Leeds City Council | |
|
Sms Text Service - Expenditure |
Salford City Council | |
|
Telephones & Fax Machines |
Nottingham City Council | |
|
|
http://statistics.data.gov.uk/id/local-authority/00FY | |
|
OFFICE EQUIPMENT |
Leeds City Council | |
|
Sms Text Service - Expenditure |
Wolverhampton City Council | |
|
|
Aylesbury Vale District Council | |
|
COMMUNICATIONS & MARKETING - Community Initiatives |
Leeds City Council | |
|
Sms Text Service - Expenditure |
Wolverhampton City Council | |
|
|
Nottingham City Council | |
|
|
http://statistics.data.gov.uk/id/local-authority/00FY | |
|
OFFICE EQUIPMENT |
Guildford Borough Council | |
|
|
Shropshire Council | |
|
Supplies And Services-Communications & Computing |
Leeds City Council | |
|
Sms Text Service - Expenditure |
Nottingham City Council | |
|
|
Nottingham City Council | |
|
|
Leeds City Council | |
|
Sms Text Service - Expenditure |
Leeds City Council | |
|
|
Guildford Borough Council | |
|
|
Nottingham City Council | |
|
|
Nottingham City Council | |
|
|
London Borough of Hillingdon | |
|
|
Guildford Borough Council | |
|
|
Leeds City Council | |
|
|
Somerset County Council | |
|
Miscellaneous Expenses |
Nottingham City Council | |
|
|
Leeds City Council | |
|
|
Nottingham City Council | |
|
|
Preston City Council | |
|
GENERAL OFFICE EXPENSES |
Leeds City Council | |
|
|
Salford City Council | |
|
Computer Software |
Nottingham City Council | |
|
|
Guildford Borough Council | |
|
|
Leeds City Council | |
|
|
Salford City Council | |
|
Mobile Phones |
Nottingham City Council | |
|
|
Leeds City Council | |
|
|
Nottingham City Council | |
|
|
Leeds City Council | |
|
|
Guildford Borough Council | |
|
|
Nottingham City Council | |
|
|
Leeds City Council | |
|
|
Nottingham City Council | |
|
|
Leeds City Council | |
|
|
Nottingham City Council | |
|
OPERATIONAL EQUIPMENT |
Leeds City Council | |
|
|
Nottingham City Council | |
|
OPERATIONAL EQUIPMENT |
Somerset County Council | |
|
Miscellaneous Expenses |
Leeds City Council | |
|
Sms Text Service - Expenditure |
Nottingham City Council | |
|
OPERATIONAL EQUIPMENT |
Leeds City Council | |
|
Sms Text Service |
Leeds City Council | |
|
Sms Text Service - Expenditure |
Nottingham City Council | |
|
OPERATIONAL EQUIPMENT |
Nottingham City Council | |
|
OPERATIONAL EQUIPMENT |
Leeds City Council | |
|
Sms Text Service - Expenditure |
Nottingham City Council | |
|
IT EQUIPMENT |
Leeds City Council | |
|
Sms Text Service - Expenditure |
Somerset County Council | |
|
Miscellaneous Expenses |
Preston City Council | |
|
GENERAL OFFICE EXPENSES |
Leeds City Council | |
|
Sms Text Service - Expenditure |
Salford City Council | |
|
Marketing/Publicity |
Somerset County Council | |
|
|
Leeds City Council | |
|
Sms Text Service - Expenditure |
Somerset County Council | |
|
Miscellaneous Expenses |
Somerset County Council | |
|
Miscellaneous Expenses |
Plymouth City Council | |
|
Course Expenses |
Leeds City Council | |
|
Sms Text Service - Expenditure |
Somerset County Council | |
|
|
Leeds City Council | |
|
Sms Text Service - Expenditure |
Leeds City Council | |
|
Sms Text Service - Expenditure |
Somerset County Council | |
|
|
Somerset County Council | |
|
|
Somerset County Council | |
|
|
Leeds City Council | |
|
SMS TEXT SERVICE - EXPENDITURE |
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.
Authority | Premises Type | Premises Address | Business Rates/Tax Amount | Location Since |
---|---|---|---|---|
Nottingham City Council | Office (excluding central & local gov't) | Suites 301 & 401, The Atrium, 20, Wollaton Street, Nottingham, NG1 5FW NG1 5FW | 91,500 | 20131201 |
Nottingham City Council | Car Parks | Car Spaces 30-33 & 39, The Atrium, 20, Wollaton Street, Nottingham, NG1 5FW NG1 5FW | 4,850 | 20131201 |
How is this information useful? The business owns or operates from property which has a commercial designation. The company is liable for business rates / property tax liability and so provides an indication on some of the outgoings for the business and therefore the scale of the business. Some councils/authorities publish how long business rates have been paid since so provides an inidcator of how established the business is.
In the UK, the business is unlikely to be paying the number shown. Business rates is a complex system with many reliefs available. Some organisations have exemptions from payment - for example charities. To determine the exact liability, you would need to look at the valuation office report. This list is probably not a complete list of all properties since about 100 of the 443 UK local government councils publish information on business rate liabilities.
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. |