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

DIGICA GROUP FINANCE LIMITED

COMPUTACENTER, HATFIELD AVENUE, HATFIELD, HERTFORDSHIRE, AL10 9TW,
Company Registration Number
04594172
Private Limited Company
Active

Company Overview

About Digica Group Finance Ltd
DIGICA GROUP FINANCE LIMITED was founded on 2002-11-19 and has its registered office in Hatfield. The organisation's status is listed as "Active". Digica Group Finance Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
DIGICA GROUP FINANCE LIMITED
 
Legal Registered Office
COMPUTACENTER
HATFIELD AVENUE
HATFIELD
HERTFORDSHIRE
AL10 9TW
Other companies in AL10
 
Filing Information
Company Number 04594172
Company ID Number 04594172
Date formed 2002-11-19
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 19/11/2015
Return next due 17/12/2016
Type of accounts FULL
Last Datalog update: 2023-12-05 19:28:06
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for DIGICA GROUP FINANCE 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 DIGICA GROUP FINANCE LIMITED

Current Directors
Officer Role Date Appointed
RAYMOND JOHN GRAY
Company Secretary 2016-09-14
FRANCIS ANTHONY CONOPHY
Director 2007-01-03
RAYMOND JOHN GRAY
Director 2016-09-14
Previous Officers
Officer Role Date Appointed Date Resigned
SIMON PEREIRA
Company Secretary 2013-04-05 2016-09-14
STEPHEN JOHN BENADE
Company Secretary 2010-03-26 2013-04-05
SIMON WALSH
Director 2007-01-03 2011-01-31
LISA JANE DANIELS
Company Secretary 2007-12-31 2010-03-26
MARK IAN HOWLING
Director 2003-01-30 2009-12-22
CAROLINE MARY WHALLEY HUNTER
Company Secretary 2003-01-30 2007-12-31
NICK JINKS
Director 2003-10-15 2007-12-31
CAROLINE MARY WHALLEY HUNTER
Director 2003-01-30 2007-12-31
CHRISTOPHER JOHN NOBLET
Director 2003-09-17 2007-03-28
TIMOTHY REDMAYNE WIGHTMAN
Director 2003-01-30 2007-01-03
JAMES ALLEN FELIX
Director 2003-01-30 2003-09-30
KEVIN SMITH
Director 2003-01-30 2003-03-31
DLA SECRETARIAL SERVICES LIMITED
Nominated Secretary 2002-11-19 2003-01-30
DLA NOMINEES LIMITED
Nominated Director 2002-11-19 2003-01-30
DLA SECRETARIAL SERVICES LIMITED
Nominated Director 2002-11-19 2003-01-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
FRANCIS ANTHONY CONOPHY ALLNET LIMITED Director 2007-04-02 CURRENT 1965-01-15 Active
FRANCIS ANTHONY CONOPHY DIGICA LIMITED Director 2007-01-03 CURRENT 1981-12-09 Active
FRANCIS ANTHONY CONOPHY DIGICA (FMS) LIMITED Director 2007-01-03 CURRENT 1989-08-17 Active
FRANCIS ANTHONY CONOPHY COMPUTACENTER (FMS) LIMITED Director 2007-01-03 CURRENT 1999-06-24 Active
FRANCIS ANTHONY CONOPHY DIGICA GROUP HOLDINGS LIMITED Director 2007-01-03 CURRENT 2002-11-19 Active
FRANCIS ANTHONY CONOPHY DIGICA SMP LIMITED Director 2007-01-03 CURRENT 1994-03-21 Active
FRANCIS ANTHONY CONOPHY DIGICA GROUP LIMITED Director 2007-01-03 CURRENT 2004-09-29 Active
FRANCIS ANTHONY CONOPHY COMPUTACENTER (MID-MARKET) LIMITED Director 2007-01-03 CURRENT 1997-09-16 Active
FRANCIS ANTHONY CONOPHY COMPUTACENTER QUEST TRUSTEES LIMITED Director 2005-10-04 CURRENT 1999-06-24 Active
FRANCIS ANTHONY CONOPHY COMPUTADATA LIMITED Director 2002-06-07 CURRENT 1983-07-21 Active
FRANCIS ANTHONY CONOPHY COMPUTER SERVICES GROUP LIMITED Director 2002-06-07 CURRENT 1981-06-29 Active
FRANCIS ANTHONY CONOPHY COMPUTACENTER SOFTWARE LIMITED Director 2002-06-07 CURRENT 1989-01-23 Active
FRANCIS ANTHONY CONOPHY KIT ONLINE LIMITED Director 2002-06-07 CURRENT 1989-01-23 Active
FRANCIS ANTHONY CONOPHY COMPUFIX LIMITED Director 2002-06-07 CURRENT 1990-09-26 Active
FRANCIS ANTHONY CONOPHY AMAZON ENERGY LIMITED Director 2002-06-07 CURRENT 1980-11-25 Active
FRANCIS ANTHONY CONOPHY AMAZON SYSTEMS LIMITED Director 2002-06-07 CURRENT 1983-08-10 Active
FRANCIS ANTHONY CONOPHY AMAZON COMPUTERS LIMITED Director 2002-06-07 CURRENT 1983-11-02 Active
FRANCIS ANTHONY CONOPHY CAD SYSTEMS LIMITED Director 2002-06-07 CURRENT 1984-10-12 Active
FRANCIS ANTHONY CONOPHY COMPUTACENTER DISTRIBUTION LIMITED Director 2002-06-07 CURRENT 1986-11-18 Active
FRANCIS ANTHONY CONOPHY COMPUTACENTER SERVICES LIMITED Director 2002-06-07 CURRENT 1988-04-20 Active
FRANCIS ANTHONY CONOPHY COMPUTACENTER MAINTENANCE LIMITED Director 2002-06-07 CURRENT 1988-07-01 Active
FRANCIS ANTHONY CONOPHY COMPUTACENTER TRAINING LIMITED Director 2002-06-07 CURRENT 1989-01-23 Active
FRANCIS ANTHONY CONOPHY COMPUTACENTER LEASING LIMITED Director 2002-06-07 CURRENT 1989-12-21 Active
FRANCIS ANTHONY CONOPHY MERCHANT SYSTEMS LIMITED Director 2002-06-07 CURRENT 1979-01-19 Active
FRANCIS ANTHONY CONOPHY MERCHANT BUSINESS SYSTEMS LIMITED Director 2002-06-07 CURRENT 1983-10-03 Active
FRANCIS ANTHONY CONOPHY COMPUTACENTER (MANAGEMENT SERVICES) LIMITED Director 1999-12-21 CURRENT 1999-12-16 Active
FRANCIS ANTHONY CONOPHY M SERVICES LIMITED Director 1999-10-28 CURRENT 1999-09-30 Active
FRANCIS ANTHONY CONOPHY COMPUTACENTER SOLUTIONS LIMITED Director 1999-07-27 CURRENT 1998-07-06 Active
FRANCIS ANTHONY CONOPHY COMPUTACENTER TRUSTEES LIMITED Director 1998-05-21 CURRENT 1998-05-12 Active
FRANCIS ANTHONY CONOPHY COMPUTACENTER PLC Director 1998-03-30 CURRENT 1995-10-02 Active
FRANCIS ANTHONY CONOPHY COMPUTACENTER OVERSEAS HOLDINGS LIMITED Director 1997-07-03 CURRENT 1997-07-03 Active
FRANCIS ANTHONY CONOPHY COMPUTACENTER (UK) LIMITED Director 1996-09-11 CURRENT 1981-09-09 Active
RAYMOND JOHN GRAY COMPUTACENTER QUEST TRUSTEES LIMITED Director 2017-11-29 CURRENT 1999-06-24 Active
RAYMOND JOHN GRAY DIGICA SMP LIMITED Director 2016-10-05 CURRENT 1994-03-21 Active
RAYMOND JOHN GRAY DIGICA (FMS) LIMITED Director 2016-09-29 CURRENT 1989-08-17 Active
RAYMOND JOHN GRAY COMPUTER SERVICES GROUP LIMITED Director 2016-09-16 CURRENT 1981-06-29 Active
RAYMOND JOHN GRAY COMPUTADATA LIMITED Director 2016-09-14 CURRENT 1983-07-21 Active
RAYMOND JOHN GRAY COMPUTACENTER SOFTWARE LIMITED Director 2016-09-14 CURRENT 1989-01-23 Active
RAYMOND JOHN GRAY DIGICA LIMITED Director 2016-09-14 CURRENT 1981-12-09 Active
RAYMOND JOHN GRAY COMPUTACENTER (FMS) LIMITED Director 2016-09-14 CURRENT 1999-06-24 Active
RAYMOND JOHN GRAY DIGICA GROUP HOLDINGS LIMITED Director 2016-09-14 CURRENT 2002-11-19 Active
RAYMOND JOHN GRAY KIT ONLINE LIMITED Director 2016-09-14 CURRENT 1989-01-23 Active
RAYMOND JOHN GRAY COMPUFIX LIMITED Director 2016-09-14 CURRENT 1990-09-26 Active
RAYMOND JOHN GRAY AMAZON ENERGY LIMITED Director 2016-09-14 CURRENT 1980-11-25 Active
RAYMOND JOHN GRAY AMAZON SYSTEMS LIMITED Director 2016-09-14 CURRENT 1983-08-10 Active
RAYMOND JOHN GRAY AMAZON COMPUTERS LIMITED Director 2016-09-14 CURRENT 1983-11-02 Active
RAYMOND JOHN GRAY CAD SYSTEMS LIMITED Director 2016-09-14 CURRENT 1984-10-12 Active
RAYMOND JOHN GRAY COMPUTACENTER DISTRIBUTION LIMITED Director 2016-09-14 CURRENT 1986-11-18 Active
RAYMOND JOHN GRAY COMPUTACENTER SERVICES LIMITED Director 2016-09-14 CURRENT 1988-04-20 Active
RAYMOND JOHN GRAY COMPUTACENTER MAINTENANCE LIMITED Director 2016-09-14 CURRENT 1988-07-01 Active
RAYMOND JOHN GRAY COMPUTACENTER TRAINING LIMITED Director 2016-09-14 CURRENT 1989-01-23 Active
RAYMOND JOHN GRAY COMPUTACENTER LEASING LIMITED Director 2016-09-14 CURRENT 1989-12-21 Active
RAYMOND JOHN GRAY COMPUTACENTER OVERSEAS HOLDINGS LIMITED Director 2016-09-14 CURRENT 1997-07-03 Active
RAYMOND JOHN GRAY M SERVICES LIMITED Director 2016-09-14 CURRENT 1999-09-30 Active
RAYMOND JOHN GRAY COMPUTACENTER (MANAGEMENT SERVICES) LIMITED Director 2016-09-14 CURRENT 1999-12-16 Active
RAYMOND JOHN GRAY DIGICA GROUP LIMITED Director 2016-09-14 CURRENT 2004-09-29 Active
RAYMOND JOHN GRAY MERCHANT SYSTEMS LIMITED Director 2016-09-14 CURRENT 1979-01-19 Active
RAYMOND JOHN GRAY MERCHANT BUSINESS SYSTEMS LIMITED Director 2016-09-14 CURRENT 1983-10-03 Active
RAYMOND JOHN GRAY COMPUTACENTER (MID-MARKET) LIMITED Director 2016-09-14 CURRENT 1997-09-16 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
2023-09-26FULL ACCOUNTS MADE UP TO 31/12/22
2023-06-09APPOINTMENT TERMINATED, DIRECTOR FRANCIS ANTHONY CONOPHY
2023-06-09DIRECTOR APPOINTED MR MARCUS CHRISTIAN JEHLE
2022-11-22CS01CONFIRMATION STATEMENT MADE ON 19/11/22, WITH NO UPDATES
2022-09-09FULL ACCOUNTS MADE UP TO 31/12/21
2022-09-09AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-01-06DIRECTOR APPOINTED SIMON PEREIRA
2022-01-06AP01DIRECTOR APPOINTED SIMON PEREIRA
2022-01-05Termination of appointment of Raymond John Gray on 2021-12-09
2022-01-05APPOINTMENT TERMINATED, DIRECTOR RAYMOND JOHN GRAY
2022-01-05Appointment of Simon Pereira as company secretary on 2021-12-09
2022-01-05AP03Appointment of Simon Pereira as company secretary on 2021-12-09
2022-01-05TM01APPOINTMENT TERMINATED, DIRECTOR RAYMOND JOHN GRAY
2022-01-05TM02Termination of appointment of Raymond John Gray on 2021-12-09
2021-11-19CS01CONFIRMATION STATEMENT MADE ON 19/11/21, WITH NO UPDATES
2021-09-09AAFULL ACCOUNTS MADE UP TO 31/12/20
2020-11-19CS01CONFIRMATION STATEMENT MADE ON 19/11/20, WITH NO UPDATES
2020-10-06AAFULL ACCOUNTS MADE UP TO 31/12/19
2019-11-19CS01CONFIRMATION STATEMENT MADE ON 19/11/19, WITH NO UPDATES
2019-09-26AAFULL ACCOUNTS MADE UP TO 31/12/18
2018-11-19CS01CONFIRMATION STATEMENT MADE ON 19/11/18, WITH UPDATES
2018-08-01AAFULL ACCOUNTS MADE UP TO 31/12/17
2017-11-30LATEST SOC30/11/17 STATEMENT OF CAPITAL;GBP 19897748
2017-11-30CS01CONFIRMATION STATEMENT MADE ON 19/11/17, WITH UPDATES
2017-07-18AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-04-12AD01REGISTERED OFFICE CHANGED ON 12/04/17 FROM Hatfield Avenue Hatfield Hertfordshire AL10 9TW
2016-11-30LATEST SOC30/11/16 STATEMENT OF CAPITAL;GBP 19897748
2016-11-30CS01CONFIRMATION STATEMENT MADE ON 19/11/16, WITH UPDATES
2016-10-01AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-09-21AP01DIRECTOR APPOINTED MR RAYMOND JOHN GRAY
2016-09-20TM02Termination of appointment of Simon Pereira on 2016-09-14
2016-09-20AP03Appointment of Mr Raymond John Gray as company secretary on 2016-09-14
2015-12-02LATEST SOC02/12/15 STATEMENT OF CAPITAL;GBP 19897748
2015-12-02AR0119/11/15 ANNUAL RETURN FULL LIST
2015-03-04AAFULL ACCOUNTS MADE UP TO 31/12/14
2014-12-01LATEST SOC01/12/14 STATEMENT OF CAPITAL;GBP 19897748
2014-12-01AR0119/11/14 ANNUAL RETURN FULL LIST
2014-03-27AAFULL ACCOUNTS MADE UP TO 31/12/13
2013-12-09LATEST SOC09/12/13 STATEMENT OF CAPITAL;GBP 19897748
2013-12-09AR0119/11/13 ANNUAL RETURN FULL LIST
2013-07-23AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-04-16AP03Appointment of Simon Pereira as company secretary
2013-04-16TM02APPOINTMENT TERMINATION COMPANY SECRETARY STEPHEN BENADE
2013-01-06AAMDAmended full accounts made up to 2011-12-31
2012-11-28AR0119/11/12 ANNUAL RETURN FULL LIST
2012-06-19AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/11
2011-11-21AR0119/11/11 ANNUAL RETURN FULL LIST
2011-09-30AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/10
2011-07-06RES01ADOPT ARTICLES 29/06/2011
2011-07-06RES04Resolutions passed:
  • Resolution of increasing authorised share capital
  • Resolution of variation of memorandum
  • Resolution of allotment of securities
2011-07-06CC04STATEMENT OF COMPANY'S OBJECTS
2011-07-06SH0129/06/11 STATEMENT OF CAPITAL GBP 19897748
2011-03-22TM01APPOINTMENT TERMINATED, DIRECTOR SIMON WALSH
2010-12-13AR0119/11/10 FULL LIST
2010-04-08AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-03-29AP03SECRETARY APPOINTED MR STEPHEN JOHN BENADE
2010-03-29TM02APPOINTMENT TERMINATED, SECRETARY LISA DANIELS
2009-12-29TM01APPOINTMENT TERMINATED, DIRECTOR MARK HOWLING
2009-12-16AR0119/11/09 FULL LIST
2009-12-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON WALSH / 16/12/2009
2009-12-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MARK IAN HOWLING / 16/12/2009
2009-10-12AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-04-20288cSECRETARY'S CHANGE OF PARTICULARS / LISA GIBBON / 21/03/2009
2008-12-30288cDIRECTOR'S CHANGE OF PARTICULARS / SIMON WALSH / 15/12/2008
2008-12-09363aRETURN MADE UP TO 19/11/08; FULL LIST OF MEMBERS
2008-11-01AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-08-29363aRETURN MADE UP TO 19/11/07; FULL LIST OF MEMBERS; AMEND
2008-08-19MEM/ARTSMEMORANDUM OF ASSOCIATION
2008-08-19123NC INC ALREADY ADJUSTED 04/01/07
2008-08-19RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2008-08-19RES04GBP NC 1000/10000000 04/01/2007
2008-08-1988(2)CAPITALS NOT ROLLED UP
2008-02-04287REGISTERED OFFICE CHANGED ON 04/02/08 FROM: PHOENIX HOUSE COLLIERS WAY NOTTINGHAM NOTTINGHAMSHIRE NG8 6AT
2008-01-24403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2008-01-24403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2008-01-09288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2008-01-09288bDIRECTOR RESIGNED
2008-01-09288aNEW SECRETARY APPOINTED
2007-12-12363aRETURN MADE UP TO 19/11/07; FULL LIST OF MEMBERS
2007-12-12353LOCATION OF REGISTER OF MEMBERS
2007-04-02288bDIRECTOR RESIGNED
2007-03-01AUDAUDITOR'S RESIGNATION
2007-02-19225ACC. REF. DATE EXTENDED FROM 30/06/07 TO 31/12/07
2007-01-27288aNEW DIRECTOR APPOINTED
2007-01-27288aNEW DIRECTOR APPOINTED
2007-01-11288bDIRECTOR RESIGNED
2006-12-28363(288)DIRECTOR'S PARTICULARS CHANGED
2006-12-28363sRETURN MADE UP TO 19/11/06; FULL LIST OF MEMBERS
2006-12-05AAFULL ACCOUNTS MADE UP TO 30/06/06
2005-12-23363sRETURN MADE UP TO 19/11/05; FULL LIST OF MEMBERS
2005-11-02AAFULL ACCOUNTS MADE UP TO 30/06/05
2004-12-17403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-12-13395PARTICULARS OF MORTGAGE/CHARGE
2004-12-13395PARTICULARS OF MORTGAGE/CHARGE
2004-12-07AAFULL ACCOUNTS MADE UP TO 30/06/04
2004-12-01363sRETURN MADE UP TO 19/11/04; FULL LIST OF MEMBERS
2003-12-09363(288)DIRECTOR'S PARTICULARS CHANGED
2003-12-09363sRETURN MADE UP TO 19/11/03; FULL LIST OF MEMBERS
2003-10-25AAFULL ACCOUNTS MADE UP TO 30/06/03
2003-10-22288aNEW DIRECTOR APPOINTED
2003-10-04288bDIRECTOR RESIGNED
2003-09-25288aNEW DIRECTOR APPOINTED
2003-04-16288bDIRECTOR RESIGNED
2003-02-09225ACC. REF. DATE SHORTENED FROM 30/11/03 TO 30/06/03
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to DIGICA GROUP FINANCE 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 DIGICA GROUP FINANCE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2004-12-03 Satisfied LLOYDS TSB BANK PLC
AN OMNIBUS GUARANTEE AND SET-OFF AGREEMENT 2004-12-03 Satisfied LLOYDS TSB BANK PLC
DEBENTURE 2003-01-30 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
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 DIGICA GROUP FINANCE LIMITED

Intangible Assets
Patents
We have not found any records of DIGICA GROUP FINANCE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for DIGICA GROUP FINANCE LIMITED
Trademarks
We have not found any records of DIGICA GROUP FINANCE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for DIGICA GROUP FINANCE 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 (70100 - Activities of head offices) as DIGICA GROUP FINANCE LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where DIGICA GROUP FINANCE 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 DIGICA GROUP FINANCE 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 DIGICA GROUP FINANCE 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.