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

NETTITUDE LTD

1, TRINITY PARK, BICKENHILL LANE, BIRMINGHAM, B37 7ES,
Company Registration Number
04705154
Private Limited Company
Active

Company Overview

About Nettitude Ltd
NETTITUDE LTD was founded on 2003-03-20 and has its registered office in Birmingham. The organisation's status is listed as "Active". Nettitude Ltd is a Private Limited Company registered in ENGLAND 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
NETTITUDE LTD
 
Legal Registered Office
1, TRINITY PARK
BICKENHILL LANE
BIRMINGHAM
B37 7ES
Other companies in CV31
 
Filing Information
Company Number 04705154
Company ID Number 04705154
Date formed 2003-03-20
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 31/10/2015
Return next due 28/11/2016
Type of accounts FULL
VAT Number /Sales tax ID GB184517196  
Last Datalog update: 2023-12-05 15:56:56
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for NETTITUDE LTD
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name NETTITUDE LTD
The following companies were found which have the same name as NETTITUDE LTD. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
NETTITUDE FORENSICS LIMITED 1, Trinity Park Bickenhill Lane Birmingham B37 7ES Active - Proposal to Strike off Company formed on the 2012-10-02
NETTITUDE LIMITED Active Company formed on the 2017-03-30
NETTITUDE INCORPORATED California Unknown
Nettitude, Inc. Delaware Unknown
NETTITUDE, INC. 810 7TH AVE STE 1110 NEW YORK NY 10019 Franchise Tax Not Established Company formed on the 2022-07-20
NETTITUDES LLC Georgia Unknown
NETTITUDES LLC Georgia Unknown

Company Officers of NETTITUDE LTD

Current Directors
Officer Role Date Appointed
ASHLEY LOUISE GERRARD
Company Secretary 2018-03-15
PAUL RUSSELL BUTCHER
Director 2018-03-15
ROWLAND ALEXANDER JOHNSON
Director 2003-03-20
JAMES IAN PINDER
Director 2018-03-15
Previous Officers
Officer Role Date Appointed Date Resigned
KERRY JOHNSON
Company Secretary 2003-03-20 2018-03-15
BENJAMIN JOHN DENSHAM
Director 2014-04-06 2018-03-15
DAVID STEPHEN ELLIS
Director 2017-04-25 2018-03-15
MITCHELL CUNNINGHAM TITLEY
Director 2016-03-22 2018-03-15
MARTIN ROBERT WATTS
Director 2011-03-01 2018-03-15
RICHARD GRAHAM LOWN
Director 2016-03-31 2017-01-03
RICHARD CHARLES BEDDOW
Director 2014-01-31 2015-12-01
KERRY JOHNSON
Director 2011-04-01 2014-01-29
BARRY HESK
Director 2003-03-20 2011-02-24

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PAUL RUSSELL BUTCHER THREAT2ALERT LIMITED Director 2018-03-15 CURRENT 2014-01-29 Active - Proposal to Strike off
PAUL RUSSELL BUTCHER NETTITUDE FORENSICS LIMITED Director 2018-03-15 CURRENT 2012-10-02 Active - Proposal to Strike off
PAUL RUSSELL BUTCHER INDEPENDENT INTERNATIONAL ORGANISATION FOR ASSURANCE LIMITED Director 2018-01-04 CURRENT 2005-08-26 Active
ROWLAND ALEXANDER JOHNSON KMARS LIMITED Director 2016-06-01 CURRENT 2015-10-12 Active
ROWLAND ALEXANDER JOHNSON CREST (INTERNATIONAL) Director 2015-10-02 CURRENT 2015-10-02 Active
ROWLAND ALEXANDER JOHNSON CREST (GB) LTD Director 2015-03-13 CURRENT 2006-12-11 Active
ROWLAND ALEXANDER JOHNSON THREAT2ALERT LIMITED Director 2014-01-29 CURRENT 2014-01-29 Active - Proposal to Strike off
ROWLAND ALEXANDER JOHNSON NETTITUDE FORENSICS LIMITED Director 2012-10-02 CURRENT 2012-10-02 Active - Proposal to Strike off
ROWLAND ALEXANDER JOHNSON PDR INVESTMENT PROPERTY LIMITED Director 1997-05-06 CURRENT 1997-05-06 Active
JAMES IAN PINDER LRQA GROUP LIMITED Director 2018-03-31 CURRENT 1975-06-26 Active
JAMES IAN PINDER LRQA LIMITED Director 2018-03-31 CURRENT 1985-01-21 Active
JAMES IAN PINDER THREAT2ALERT LIMITED Director 2018-03-15 CURRENT 2014-01-29 Active - Proposal to Strike off
JAMES IAN PINDER NETTITUDE FORENSICS LIMITED Director 2018-03-15 CURRENT 2012-10-02 Active - Proposal to Strike off

More director information

Advertised Job Vacancies
Job TitleLocationJob descriptionDate posted
Graduate Cyber Security Penetration TesterLeamington Spa*Considering a career in Cyber Security?* *We are looking for elite individuals!* That doesnt just mean people with a cyber security focused degree or2016-11-14
1st Line Security Analyst SOCLeamington Spa1st Line Security Analyst SOC Cyber Security. Nettitude is expanding our Managed Security Service consequently we are seeking 1st Line SOC Security Analysts2016-11-14
Internal Account Manager SalesLeamington SpaOpportunity to double your income potential with O.T.E. The role will involve speaking to external customers and working closely with members of our Sales &...2016-10-26
Strategic Key Account Manager Cyber Security LondonLondon*Strategic Key Account Manager (Cyber Security)* *London 50,000 - 70,000 + uncapped OTE (potential to double income) Permanent* Award winning cyber2016-07-05
Web DeveloperLeamington SpaOWASP Top 10 inc XSS, HTTPS, SQL Injections, Session Hijacking, etc). Nettitude is seeking a Web Developer to join our team due to continued growth....2016-06-23
2nd Line SOC Senior Security AnalystLeamington SpaNettitude is expanding our Managed Security Service - consequently we are seeking a 2nd / 3rd line SOC Senior Security Analyst to join our SOC team based in2016-06-14
1st Line SOC Security AnalystLeamington SpaThis is a fantastic opportunity for a recent Graduate with a relevant Computer Science Degree (or equivalent experience) with good networking knowledge to join...2016-06-14
NOC Engineer / Consultant - Network DesignLeamington SpaWere looking for a driven individual who is highly organised and has a desire to learn and grow within the role. The main focus of the role is to provide a2016-06-14
Principal Security Consultant QSA Home Based PCI DSS Cyber SecurityLeamington SpaPrincipal / Senior Security Consultant QSA PCI DSS CCP. GRC. Governance, Risk & Compliance, Home Based. We are looking for an experienced security consultant2016-04-25
Graduate Cyber Security Programme Penetration TesterLeamington Spa*Considering a career in Cyber Security?* *We are looking for elite individuals!* That doesnt just mean people with a cyber security focused degree or2016-04-20
NOC Engineer / Consultant / Palo AltoLondonWere looking for a driven individual who is highly organised and has a desire to learn and grow within the role. The main focus of the role is to provide a2016-04-20
Technology Graduate Development ProgrammeLeamington SpaConducting social engineering. We understand the need for achieving a good work-life balance and consequently offer a flexible working environment with home...2016-03-29
Information Security Graduate ProgrammeLeamington SpaO *Work-Life Balance*. O *An Award Winning Cyber Security & Risk Management Consultancy*. We are running a dedicated Graduate Programme and are interested in...2016-03-29

Jobs results powered by Indeed
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
2023-10-10FULL ACCOUNTS MADE UP TO 31/12/22
2023-09-06APPOINTMENT TERMINATED, DIRECTOR PAUL RUSSELL BUTCHER
2023-03-31Director's details changed for Mr Paul Russell Butcher on 2023-03-01
2022-11-11CONFIRMATION STATEMENT MADE ON 31/10/22, WITH NO UPDATES
2022-11-11CS01CONFIRMATION STATEMENT MADE ON 31/10/22, WITH NO UPDATES
2022-10-16CH01Director's details changed for Mr Paul Russell Butcher on 2021-11-12
2022-08-15AA01Current accounting period extended from 30/06/22 TO 31/12/22
2022-08-11MEM/ARTSARTICLES OF ASSOCIATION
2022-08-11RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of removal of pre-emption rights
2022-08-03MR01REGISTRATION OF A CHARGE / CHARGE CODE 047051540003
2022-05-25TM02Termination of appointment of Shazna Karim on 2022-05-11
2022-04-06AAFULL ACCOUNTS MADE UP TO 30/06/21
2021-12-14REGISTERED OFFICE CHANGED ON 14/12/21 FROM 71 Fenchurch Street London EC3M 4BS England
2021-12-14Termination of appointment of Tracey Anne Bigmore on 2021-12-02
2021-12-14Appointment of Ms Shazna Karim as company secretary on 2021-12-02
2021-12-14Change of details for Lloyd's Register Inspection Limited as a person with significant control on 2021-12-02
2021-12-14PSC05Change of details for Lloyd's Register Inspection Limited as a person with significant control on 2021-12-02
2021-12-14AP03Appointment of Ms Shazna Karim as company secretary on 2021-12-02
2021-12-14TM02Termination of appointment of Tracey Anne Bigmore on 2021-12-02
2021-12-14AD01REGISTERED OFFICE CHANGED ON 14/12/21 FROM 71 Fenchurch Street London EC3M 4BS England
2021-11-01CS01CONFIRMATION STATEMENT MADE ON 31/10/21, WITH NO UPDATES
2021-07-09AAFULL ACCOUNTS MADE UP TO 30/06/20
2020-11-04CS01CONFIRMATION STATEMENT MADE ON 31/10/20, WITH NO UPDATES
2020-08-03AP01DIRECTOR APPOINTED MS KAREN BOLTON
2020-07-30TM01APPOINTMENT TERMINATED, DIRECTOR ROWLAND ALEXANDER JOHNSON
2020-03-25AAFULL ACCOUNTS MADE UP TO 30/06/19
2019-11-22AA01Previous accounting period extended from 31/03/19 TO 30/06/19
2019-11-12CS01CONFIRMATION STATEMENT MADE ON 31/10/19, WITH NO UPDATES
2019-10-03AP03Appointment of Mrs Tracey Anne Bigmore as company secretary on 2019-02-04
2019-10-03TM02Termination of appointment of Ashley Louise Gerrard on 2019-01-31
2019-01-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/18
2018-11-30CS01CONFIRMATION STATEMENT MADE ON 31/10/18, WITH UPDATES
2018-07-10LATEST SOC10/07/18 STATEMENT OF CAPITAL;GBP 196789
2018-07-10SH0115/03/18 STATEMENT OF CAPITAL GBP 196789
2018-07-02TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN ROBERT WATTS
2018-06-29TM01APPOINTMENT TERMINATED, DIRECTOR MITCHELL CUNNINGHAM TITLEY
2018-05-14TM01APPOINTMENT TERMINATED, DIRECTOR DAVID ELLIS
2018-05-14TM01APPOINTMENT TERMINATED, DIRECTOR BENJAMIN DENSHAM
2018-05-14PSC07CESSATION OF ROWLAND ALEXANDER JOHNSON AS A PSC
2018-05-14PSC07CESSATION OF KERRY JOHNSON AS A PSC
2018-05-14AP03Appointment of Miss Ashley Louise Gerrard as company secretary on 2018-03-15
2018-05-14AD01REGISTERED OFFICE CHANGED ON 14/05/18 FROM 1 Jephson Court Tancred Close Leamington Spa Warwickshire CV31 3RZ
2018-05-14AP01DIRECTOR APPOINTED MR JAMES IAN PINDER
2018-05-14AP01DIRECTOR APPOINTED MR PAUL RUSSELL BUTCHER
2018-05-14TM02Termination of appointment of Kerry Johnson on 2018-03-15
2018-04-26RP04CS01Second filing of Confirmation Statement dated 31/10/2016
2018-04-26ANNOTATIONClarification
2018-04-25PSC02Notification of Lloyd's Register Inspection Limited as a person with significant control on 2018-03-15
2018-03-06MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 047051540001
2018-03-02MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 047051540002
2018-01-09RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of allotment of securities
2018-01-09RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2017-12-18AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/17
2017-11-07CS01CONFIRMATION STATEMENT MADE ON 31/10/17, WITH NO UPDATES
2017-10-20PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KERRY JOHNSON
2017-05-02AP01DIRECTOR APPOINTED MR DAVID STEPHEN ELLIS
2017-01-05AAFULL ACCOUNTS MADE UP TO 31/03/16
2017-01-04TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD GRAHAM LOWN
2016-11-29CS01CONFIRMATION STATEMENT MADE ON 31/10/16, WITH UPDATES
2016-11-29CS01CONFIRMATION STATEMENT MADE ON 31/10/16, WITH UPDATES
2016-10-09LATEST SOC09/10/16 STATEMENT OF CAPITAL;GBP 161070
2016-10-09SH0124/08/16 STATEMENT OF CAPITAL GBP 161070.00
2016-10-01RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2016-10-01RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2016-04-05AP01DIRECTOR APPOINTED MR RICHARD GRAHAM LOWN
2016-03-22AP01DIRECTOR APPOINTED MR MITCHELL CUNNINGHAM TITLEY
2016-01-10AA31/03/15 TOTAL EXEMPTION SMALL
2015-12-07TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD BEDDOW
2015-11-03LATEST SOC03/11/15 STATEMENT OF CAPITAL;GBP 83126
2015-11-03AR0131/10/15 FULL LIST
2015-08-13MR01REGISTRATION OF A CHARGE / CHARGE CODE 047051540002
2015-04-15LATEST SOC15/04/15 STATEMENT OF CAPITAL;GBP 83126
2015-04-15SH0116/03/15 STATEMENT OF CAPITAL GBP 83126
2015-04-15RES14CAPITALISE THE SUM OF £83037 16/03/2015
2015-04-15RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2014-12-23AA31/03/14 TOTAL EXEMPTION SMALL
2014-11-24LATEST SOC24/11/14 STATEMENT OF CAPITAL;GBP 89
2014-11-24AR0131/10/14 FULL LIST
2014-07-14AP01DIRECTOR APPOINTED MR BENJAMIN JOHN DENSHAM
2014-04-15CC04STATEMENT OF COMPANY'S OBJECTS
2014-04-15RES01ADOPT ARTICLES 27/03/2014
2014-04-15RES13CAPITALISATION 27/03/2014
2014-04-15SH0127/03/14 STATEMENT OF CAPITAL GBP 89
2014-01-31AP01DIRECTOR APPOINTED MR RICHARD CHARLES BEDDOW
2014-01-29TM01APPOINTMENT TERMINATED, DIRECTOR KERRY JOHNSON
2013-12-16AA31/03/13 TOTAL EXEMPTION SMALL
2013-11-04AR0131/10/13 FULL LIST
2013-10-25MR01REGISTRATION OF A CHARGE / CHARGE CODE 047051540001
2013-06-17SH03RETURN OF PURCHASE OF OWN SHARES
2013-05-30RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2013-05-29SH0629/05/13 STATEMENT OF CAPITAL GBP 50
2013-04-30AR0120/03/13 FULL LIST
2012-09-03AA31/03/12 TOTAL EXEMPTION SMALL
2012-04-13AR0120/03/12 FULL LIST
2012-04-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MARTIN ROBERT WATTS / 20/03/2012
2011-10-12AD01REGISTERED OFFICE CHANGED ON 12/10/2011 FROM FOSSE HOUSE FOSSE WAY LEAMINGTON SPA WARWICKSHIRE CV31 1XG
2011-10-10AA31/03/11 TOTAL EXEMPTION SMALL
2011-05-11AR0120/03/11 FULL LIST
2011-04-12AP01DIRECTOR APPOINTED MARTIN ROBERT WATTS
2011-04-12AP01DIRECTOR APPOINTED KERRY JOHNSON
2011-03-07TM01APPOINTMENT TERMINATED, DIRECTOR BARRY HESK
2010-08-26AA31/03/10 TOTAL EXEMPTION SMALL
2010-04-16AR0120/03/10 FULL LIST
2010-04-16CH01DIRECTOR'S CHANGE OF PARTICULARS / ROWLAND ALEXANDER JOHNSON / 20/03/2010
2010-04-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR BARRY HESK / 20/03/2010
2009-10-01AA31/03/09 TOTAL EXEMPTION SMALL
2009-03-31363aRETURN MADE UP TO 20/03/09; FULL LIST OF MEMBERS
2008-10-10AA31/03/08 TOTAL EXEMPTION SMALL
2008-04-22287REGISTERED OFFICE CHANGED ON 22/04/2008 FROM 1 ATHENA COURT ATHENA DRIVE TACHBROOK PARK LEAMINGTON SPA WARWICKSHIRE CV34 6RT
2008-04-15287REGISTERED OFFICE CHANGED ON 15/04/2008 FROM FOSSE HOUSE, FOSSE WAY RADFORD SEMELE LEAMINGTON SPA CV31 1XG
2008-03-28363aRETURN MADE UP TO 20/03/08; FULL LIST OF MEMBERS
2008-02-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-03-28363aRETURN MADE UP TO 20/03/07; FULL LIST OF MEMBERS
2007-01-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-05-12363aRETURN MADE UP TO 20/03/06; FULL LIST OF MEMBERS
2005-10-19AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-03-15363sRETURN MADE UP TO 20/03/05; FULL LIST OF MEMBERS
2004-09-27AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-04-30363sRETURN MADE UP TO 20/03/04; FULL LIST OF MEMBERS
2003-03-20NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
46 - Wholesale trade, except of motor vehicles and motorcycles
465 - Wholesale of information and communication equipment
46510 - Wholesale of computers, computer peripheral equipment and software

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 NETTITUDE LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against NETTITUDE LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-08-07 Outstanding RBS INVOICE FINANCE LIMITED
2013-10-25 Outstanding NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2019-06-30

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 NETTITUDE LTD

Intangible Assets
Patents
We have not found any records of NETTITUDE LTD registering or being granted any patents
Domain Names

NETTITUDE LTD owns 2 domain names.

nettitude.co.uk   pushingit.co.uk  

Trademarks
We have not found any records of NETTITUDE LTD registering or being granted any trademarks
Income
Government Income

Government spend with NETTITUDE LTD

Government Department Income DateTransaction(s) Value Services/Products
Huntingdonshire District Council 2015-03-05 GBP £2,700 I C T Services
Huntingdonshire District Council 2014-11-06 GBP £900 Equipment Maintenance
Huntingdonshire District Council 2014-11-06 GBP £2,700 Equipment Maintenance
Huntingdonshire District Council 2014-11-06 GBP £227 Equipment Maintenance
Lancaster City Council 2014-08-13 GBP £950 Infrastructure - Update & Maintenance
Lancaster City Council 2014-08-13 GBP £2,250 Infrastructure - Update & Maintenance
Lancaster City Council 2014-08-13 GBP £4,500 Infrastructure - Update & Maintenance
Epsom & Ewell Borough Council 2014-07-09 GBP £274 ICT
Selby District Council 2014-06-05 GBP £6,017 Repair, Service, Maintenance
Epsom & Ewell Borough Council 2014-05-19 GBP £4,450 IT support contract
Epsom & Ewell Borough Council 2014-04-23 GBP £2,670 ICT
Huntingdonshire District Council 2013-08-08 GBP £4,500 Equipment Maintenance
Wyre Forest District Council 2012-06-20 GBP £750
Wyre Forest District Council 2012-06-20 GBP £750
Wyre Forest District Council 2012-05-17 GBP £850
Wyre Forest District Council 2012-05-17 GBP £850
Hampshire County Council 2011-09-01 GBP £1,150 IT Equipment - Software

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.

Contracts
Contracts Awarded
CustomerDescription Contract award date Value
Dublin City Council Computer-related services 2013/08/07 EUR 400,000

Provision of Information Security Services for the Local Authority Sector - This Framework has been established from the 7th of August 2013 - the following companies have been admitted to this Framework Espion Ltd, Rits, Ward solutions, PWC and Nettitude Ltd - 10 offers were received.

Outgoings
Business Rates/Property Tax
No properties were found where NETTITUDE LTD is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Import/Export of Goods
Goods imported/exported by NETTITUDE LTD
OriginDestinationDateImport CodeImported Goods classification description
2012-10-0185176200Machines for the reception, conversion and transmission or regeneration of voice, images or other data, incl. switching and routing apparatus (excl. telephone sets, telephones for cellular networks or for other wireless networks)

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 NETTITUDE LTD any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded NETTITUDE LTD any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.