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

EXCLAIMER LTD

250 FOWLER AVENUE, FARNBOROUGH, HAMPSHIRE, GU14 7JP,
Company Registration Number
04938619
Private Limited Company
Active

Company Overview

About Exclaimer Ltd
EXCLAIMER LTD was founded on 2003-10-21 and has its registered office in Farnborough. The organisation's status is listed as "Active". Exclaimer Ltd 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
EXCLAIMER LTD
 
Legal Registered Office
250 FOWLER AVENUE
FARNBOROUGH
HAMPSHIRE
GU14 7JP
Other companies in GU14
 
Filing Information
Company Number 04938619
Company ID Number 04938619
Date formed 2003-10-21
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/09/2022
Account next due 30/09/2024
Latest return 21/10/2015
Return next due 18/11/2016
Type of accounts FULL
VAT Number /Sales tax ID GB258283380  
Last Datalog update: 2024-07-05 23:22:08
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for EXCLAIMER 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 EXCLAIMER LTD
The following companies were found which have the same name as EXCLAIMER LTD. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
EXCLAIMER HOLDINGS LTD 250 FOWLER AVENUE FARNBOROUGH HAMPSHIRE GU14 7JP Active Company formed on the 1994-06-03
EXCLAIMER INC. 225 Strathcona Dr Ottawa Ontario K1S 1X7 Dissolved Company formed on the 2005-12-21
EXCLAIMER GROUP LIMITED 250 FOWLER AVENUE FARNBOROUGH HAMPSHIRE GU14 7JP Active Company formed on the 2016-07-29
EXCLAIMER GROUP (HOLDINGS) LIMITED 250 FOWLER AVENUE FARNBOROUGH HAMPSHIRE GU14 7JP Active Company formed on the 2016-07-29
EXCLAIMER INVESTMENT LIMITED 250 FOWLER AVENUE FARNBOROUGH HAMPSHIRE GU14 7JP Active Company formed on the 2017-12-28

Company Officers of EXCLAIMER LTD

Current Directors
Officer Role Date Appointed
ANDREW DERYCK MILLINGTON
Company Secretary 2003-10-23
DUNCAN NEIL LOVE
Director 2017-07-05
ANDREW DERYCK MILLINGTON
Director 2003-10-23
DANIEL WILLIAM RICHARDSON
Director 2018-03-08
Previous Officers
Officer Role Date Appointed Date Resigned
GARY JAN LEVELL
Director 2003-10-23 2017-10-26
CHRISTOPHER CHARLES CRAWSHAY
Director 2003-10-23 2017-02-17
CATHERINE LOUISE MILLINGTON
Director 2013-04-29 2016-12-02
PETER THOMAS NICHOLAS SCHWARTZ VON MEGYESI
Director 2010-06-03 2014-04-22
CHRISTOPHER MICHAEL PETER BROWN
Director 2007-06-01 2013-04-26
AIMI LOUISE BULLOCK
Company Secretary 2003-10-21 2003-10-23
DAVID WILLIAM FOSTER
Director 2003-10-21 2003-10-23

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DUNCAN NEIL LOVE EXCLAIMER INVESTMENT LIMITED Director 2018-02-26 CURRENT 2017-12-28 Active
DUNCAN NEIL LOVE EXCLAIMER GROUP (HOLDINGS) LIMITED Director 2017-07-31 CURRENT 2016-07-29 Active
DUNCAN NEIL LOVE EXCLAIMER GROUP LIMITED Director 2017-07-31 CURRENT 2016-07-29 Active
DUNCAN NEIL LOVE EXCLAIMER HOLDINGS LTD Director 2017-07-05 CURRENT 1994-06-03 Active
ANDREW DERYCK MILLINGTON EXCLAIMER INVESTMENT LIMITED Director 2018-02-26 CURRENT 2017-12-28 Active
ANDREW DERYCK MILLINGTON EXCLAIMER GROUP (HOLDINGS) LIMITED Director 2016-10-18 CURRENT 2016-07-29 Active
ANDREW DERYCK MILLINGTON EXCLAIMER GROUP LIMITED Director 2016-10-18 CURRENT 2016-07-29 Active
ANDREW DERYCK MILLINGTON DCSL SOFTWARE HOLDINGS LIMITED Director 2010-03-16 CURRENT 2010-03-16 Dissolved 2014-10-28
ANDREW DERYCK MILLINGTON EXCLAIMER HOLDINGS LTD Director 1995-11-17 CURRENT 1994-06-03 Active
DANIEL WILLIAM RICHARDSON EXCLAIMER INVESTMENT LIMITED Director 2018-02-26 CURRENT 2017-12-28 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
2023-10-23CONFIRMATION STATEMENT MADE ON 21/10/23, WITH NO UPDATES
2023-07-11FULL ACCOUNTS MADE UP TO 30/09/22
2022-10-21CS01CONFIRMATION STATEMENT MADE ON 21/10/22, WITH NO UPDATES
2022-07-05FULL ACCOUNTS MADE UP TO 30/09/21
2022-07-05AAFULL ACCOUNTS MADE UP TO 30/09/21
2021-10-21CS01CONFIRMATION STATEMENT MADE ON 21/10/21, WITH NO UPDATES
2021-10-11TM01APPOINTMENT TERMINATED, DIRECTOR HEATH JOHN DAVIES
2021-10-04MR01REGISTRATION OF A CHARGE / CHARGE CODE 049386190007
2021-08-05AAFULL ACCOUNTS MADE UP TO 30/09/20
2021-06-08TM01APPOINTMENT TERMINATED, DIRECTOR DAVID AMOS
2021-06-02MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 049386190004
2021-02-01AP01DIRECTOR APPOINTED MR HENRY FRANKIEVICH
2021-01-12AP01DIRECTOR APPOINTED MR MATTHEW GATTO
2020-10-22CS01CONFIRMATION STATEMENT MADE ON 21/10/20, WITH NO UPDATES
2020-10-07CH01Director's details changed for Mr David Amos on 2020-10-07
2020-07-09AAFULL ACCOUNTS MADE UP TO 30/09/19
2020-02-26TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT DAVID FERGUSON
2020-02-25AP01DIRECTOR APPOINTED MR HEATH JOHN DAVIES
2020-02-17AP01DIRECTOR APPOINTED MR DAVID AMOS
2020-02-12MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 049386190002
2020-01-08PSC05Change of details for Exclaimer Investment Limited as a person with significant control on 2019-12-19
2020-01-08AD01REGISTERED OFFICE CHANGED ON 08/01/20 FROM Alpha House 9-11 Alexandra Road Farnborough Hampshire GU14 6BU
2019-12-23MR01REGISTRATION OF A CHARGE / CHARGE CODE 049386190004
2019-10-22CS01CONFIRMATION STATEMENT MADE ON 21/10/19, WITH NO UPDATES
2019-04-04TM02Termination of appointment of Duncan Neil Love on 2019-03-31
2019-04-04TM01APPOINTMENT TERMINATED, DIRECTOR DUNCAN NEIL LOVE
2019-03-13AAFULL ACCOUNTS MADE UP TO 30/09/18
2019-02-13RP04AP01Second filing of director appointment of Robert David Ferguson
2018-12-14RP04TM01Second filing for the termination of Andrew Deryck Millington
2018-12-14RP04AP01Second filing of director appointment of David Ferguson
2018-10-22CS01CONFIRMATION STATEMENT MADE ON 21/10/18, WITH UPDATES
2018-10-19TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW DERYCK MILLINGTON
2018-10-19AP01DIRECTOR APPOINTED DAVID FERGUSON
2018-10-19PSC02Notification of Exclaimer Investment Limited as a person with significant control on 2018-03-05
2018-10-19PSC07CESSATION OF EXCLAIMER GROUP (HOLDINGS) LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2018-08-09AP03Appointment of Mr Duncan Neil Love as company secretary on 2018-08-07
2018-08-08TM02Termination of appointment of Andrew Deryck Millington on 2018-08-07
2018-04-03AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/17
2018-03-20MR01REGISTRATION OF A CHARGE / CHARGE CODE 049386190003
2018-03-16RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of adoption of Articles of Association
2018-03-16RES01ADOPT ARTICLES 05/03/2018
2018-03-12AP01DIRECTOR APPOINTED DANIEL WILLIAM RICHARDSON
2018-01-16PSC05Change of details for Exclaimer Holdings Ltd as a person with significant control on 2018-01-16
2017-11-24AD02Register inspection address changed from Victoria House 50-58 Victoria Road Farnborough Hampshire GU14 7PG England to 3000a Parkway Whiteley Fareham PO15 7FX
2017-11-24AD03Registers moved to registered inspection location of Victoria House 50-58 Victoria Road Farnborough Hampshire GU14 7PG
2017-11-01TM01APPOINTMENT TERMINATED, DIRECTOR GARY JAN LEVELL
2017-10-23CS01CONFIRMATION STATEMENT MADE ON 21/10/17, WITH UPDATES
2017-10-18CH01Director's details changed for Mr Gary Jan Levell on 2017-10-18
2017-10-18PSC02NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL EXCLAIMER GROUP (HOLDINGS) LIMITED
2017-10-18PSC07CESSATION OF STARTLANE LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2017-07-06AP01DIRECTOR APPOINTED MR DUNCAN NEIL LOVE
2017-03-16AA30/09/16 TOTAL EXEMPTION SMALL
2017-02-24TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER CRAWSHAY
2017-01-11TM01APPOINTMENT TERMINATED, DIRECTOR CATHERINE MILLINGTON
2017-01-05RES01ADOPT ARTICLES 02/12/2016
2016-12-06MR01REGISTRATION OF A CHARGE / CHARGE CODE 049386190002
2016-10-24LATEST SOC24/10/16 STATEMENT OF CAPITAL;GBP 30000
2016-10-24CS01CONFIRMATION STATEMENT MADE ON 21/10/16, WITH UPDATES
2016-02-17AA30/09/15 TOTAL EXEMPTION SMALL
2015-10-21LATEST SOC21/10/15 STATEMENT OF CAPITAL;GBP 30000
2015-10-21AR0121/10/15 FULL LIST
2015-03-06SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2015-03-06RES12VARYING SHARE RIGHTS AND NAMES
2015-03-06RES01ADOPT ARTICLES 06/02/2015
2015-01-03AA30/09/14 TOTAL EXEMPTION SMALL
2014-10-27LATEST SOC27/10/14 STATEMENT OF CAPITAL;GBP 30000
2014-10-27AR0121/10/14 FULL LIST
2014-10-27AD02SAIL ADDRESS CHANGED FROM: WEY COURT WEST UNION ROAD FARNHAM SURREY GU9 7PT UNITED KINGDOM
2014-09-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW DERYCK MILLINGTON / 16/09/2014
2014-09-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER CHARLES CRAWSHAY / 16/09/2014
2014-09-16CH03SECRETARY'S CHANGE OF PARTICULARS / MR ANDREW DERYCK MILLINGTON / 16/09/2014
2014-08-30RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2014-08-30RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2014-08-30SH02CONSOLIDATION 04/08/14
2014-08-30RES13CONSOLIDATE AND DIVIDE SHARES 06/08/2014
2014-08-30SH0107/08/14 STATEMENT OF CAPITAL GBP 30000.00
2014-04-29TM01APPOINTMENT TERMINATED, DIRECTOR PETER SCHWARTZ VON MEGYESI
2013-11-12AA30/09/13 TOTAL EXEMPTION SMALL
2013-10-22AR0121/10/13 FULL LIST
2013-06-21AA30/09/12 TOTAL EXEMPTION SMALL
2013-04-30AP01DIRECTOR APPOINTED MRS CATHERINE LOUISE MILLINGTON
2013-04-26TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER BROWN
2012-10-23AR0121/10/12 FULL LIST
2012-01-13AA30/09/11 TOTAL EXEMPTION SMALL
2011-10-24AR0121/10/11 FULL LIST
2011-04-12AA30/09/10 TOTAL EXEMPTION SMALL
2011-03-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PETER THOMAS NICHOLAS SCHWARTZ VON MEGYESI / 29/03/2011
2011-03-03CH03SECRETARY'S CHANGE OF PARTICULARS / MR ANDREW DERYCK MILLINGTON / 03/03/2011
2011-03-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW DERYCK MILLINGTON / 03/03/2011
2011-03-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER CHARLES CRAWSHAY / 03/03/2011
2010-10-26AR0121/10/10 FULL LIST
2010-09-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW DERYCK MILLINGTON / 07/09/2010
2010-09-07CH03SECRETARY'S CHANGE OF PARTICULARS / MR ANDREW DERYCK MILLINGTON / 07/09/2010
2010-06-23AD01REGISTERED OFFICE CHANGED ON 23/06/2010 FROM SUITE 6 OLD SCHOOL STUDIOS 40 LYNCHFORD ROAD FARNBOROUGH HAMPSHIRE GU14 6EF
2010-06-22AP01DIRECTOR APPOINTED MR PETER THOMAS NICHOLAS SCHWARTZ VON MEGYESI
2010-02-03AA30/09/09 TOTAL EXEMPTION SMALL
2009-11-27AR0121/10/09 FULL LIST
2009-11-10AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC
2009-11-10AD02SAIL ADDRESS CREATED
2009-08-19288cDIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER CRAWSHAY / 19/08/2009
2009-05-12AA30/09/08 TOTAL EXEMPTION FULL
2008-12-23403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2008-10-27363aRETURN MADE UP TO 21/10/08; FULL LIST OF MEMBERS
2008-10-27287REGISTERED OFFICE CHANGED ON 27/10/2008 FROM UNIT 6 OLD SCHOOL STUDIOS 40 LYNCHFORD ROAD FARNBOROUGH HAMPSHIRE GU14 6EF
2007-12-17AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/07
2007-11-01363aRETURN MADE UP TO 21/10/07; FULL LIST OF MEMBERS
2007-06-21288aNEW DIRECTOR APPOINTED
2007-04-21AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06
2006-10-25363aRETURN MADE UP TO 21/10/06; FULL LIST OF MEMBERS
2006-06-29RES04£ NC 1000/2000 12/06/0
2006-06-29123NC INC ALREADY ADJUSTED 12/06/06
2006-06-29RES12VARYING SHARE RIGHTS AND NAMES
2006-06-29RES13SUB DIVISION 12/06/06
2006-06-29RES12VARYING SHARE RIGHTS AND NAMES
2006-06-29RES13SUB DIVISION 12/06/06
2006-05-31288cDIRECTOR'S PARTICULARS CHANGED
2006-04-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05
2005-12-12363aRETURN MADE UP TO 21/10/05; FULL LIST OF MEMBERS
2005-06-02287REGISTERED OFFICE CHANGED ON 02/06/05 FROM: 5 BARRACK ROAD ALDERSHOT HAMPSHIRE GU11 1QL
2005-02-22AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04
2004-11-09363sRETURN MADE UP TO 21/10/04; FULL LIST OF MEMBERS
2004-09-29395PARTICULARS OF MORTGAGE/CHARGE
2003-12-11288cDIRECTOR'S PARTICULARS CHANGED
2003-10-31288aNEW DIRECTOR APPOINTED
2003-10-31287REGISTERED OFFICE CHANGED ON 31/10/03 FROM: HERSCHEL HOUSE 58 HERSCHEL STREET SLOUGH BERKSHIRE SL1 1PG
2003-10-31288bDIRECTOR RESIGNED
2003-10-31288aNEW DIRECTOR APPOINTED
2003-10-31225ACC. REF. DATE SHORTENED FROM 31/10/04 TO 30/09/04
2003-10-31288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2003-10-31288bSECRETARY RESIGNED
2003-10-21NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
58 - Publishing activities
582 - Software publishing
58290 - Other software publishing




Licences & Regulatory approval
We could not find any licences issued to EXCLAIMER 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 EXCLAIMER LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 7
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEED OF CHARGE OVER CREDIT BALANCES 2004-09-14 Satisfied BARCLAYS BANK PLC
Intangible Assets
Patents
We have not found any records of EXCLAIMER LTD registering or being granted any patents
Domain Names

EXCLAIMER LTD owns 5 domain names.

exclaimer.co.uk   espiral.co.uk   maildisclaimer.co.uk   spamscreen.co.uk   tapestrydesign.co.uk  

Trademarks

Trademark applications by EXCLAIMER LTD

EXCLAIMER LTD is the Original Applicant for the trademark EXCLAIMER ™ (78454488) through the USPTO on the 2004-07-21
COMPUTER SOFTWARE FOR USE IN EXTENDING THE FUNCTIONALITY OF EMAIL SYSTEMS, NAMELY, TO ADD DISCLAIMERS, TO ADD ELECTRONIC SIGNATURES, TO PROVIDE FORMATS FOR EMAIL MESSAGES, AND TO FACILITATE THE MONITORING OF EMAIL MESSAGES AND SYSTEMS; TO REDIRECT, REDELIVER OR OTHERWISE MODIFY THE SENDER AND RECIPIENTS OF EMAIL; TO BLOCK, RESPOND TO OR OTHERWISE REACT TO AN EMAIL MESSAGE; TO SCAN THE SENDER, RECIPIENT, SUBJECT, HEADERS OR CONTENT WITH A VIEW TO TRIGGERING FURTHER ACTION INCLUDING ANY OF THE ABOVE TO BLOCK OR MARK EMAIL AS "SPAM", "UCE" or "UBE"
EXCLAIMER LTD is the Original registrant for the trademark EXCLAIMER ™ (78454488) through the USPTO on the 2004-07-21
COMPUTER SOFTWARE FOR USE IN EXTENDING THE FUNCTIONALITY OF EMAIL SYSTEMS, NAMELY, TO ADD DISCLAIMERS, TO ADD ELECTRONIC SIGNATURES, TO PROVIDE FORMATS FOR EMAIL MESSAGES, AND TO FACILITATE THE MONITORING OF EMAIL MESSAGES AND SYSTEMS; TO REDIRECT, REDELIVER OR OTHERWISE MODIFY THE SENDER AND RECIPIENTS OF EMAIL; TO BLOCK, RESPOND TO OR OTHERWISE REACT TO AN EMAIL MESSAGE; TO SCAN THE SENDER, RECIPIENT, SUBJECT, HEADERS OR CONTENT WITH A VIEW TO TRIGGERING FURTHER ACTION INCLUDING ANY OF THE ABOVE TO BLOCK OR MARK EMAIL AS "SPAM", "UCE" or "UBE"
Income
Government Income

Government spend with EXCLAIMER LTD

Government Department Income DateTransaction(s) Value Services/Products
Christchurch Borough Council 2015-06-26 GBP £579
Basingstoke and Deane Borough Council 2015-02-28 GBP £269 Holding a/cs
Lichfield District Council 2014-11-17 GBP £1,135 Acquisitions - Software
Lichfield District Council 2014-11-17 GBP £568 Acquisitions - Software
Lichfield District Council 2014-11-17 GBP £198 Acquisitions - Software
Lichfield District Council 2014-11-17 GBP £519 I.T. - Licences
Lichfield District Council 2014-11-17 GBP £260 I.T. - Licences
Huntingdonshire District Council 2014-11-13 GBP £142 Equipment Maintenance
Huntingdonshire District Council 2014-11-13 GBP £708 Software
Bracknell Forest Council 2014-10-13 GBP £1,859 Equipment - R&M
North Norfolk District Council 2014-08-19 GBP £715 Computer Software Licences
West Suffolk Council 2014-06-12 GBP £549 ICT
Rushcliffe Borough Council 2014-06-12 GBP £1,953 Exchange Server
City of London 2014-05-23 GBP £99 Communications & Computing
City of London 2014-05-23 GBP £635 Communications & Computing
City of London 2014-05-23 GBP £400 Communications & Computing
City of London 2014-05-23 GBP £56 Communications & Computing
Waverley Borough Council 2013-10-14 GBP £708 Equipment repair/maint Contract
Basingstoke and Deane Borough Council 2013-09-30 GBP £1,199 Holding a/cs
Basingstoke and Deane Borough Council 2013-09-30 GBP £549 Holding a/cs
Horsham District Council 2013-08-15 GBP £1,475 I.T. MAINT. CONTRACT
Hambleton District Council 2013-07-25 GBP £1,264 Network
Bracknell Forest Council 2013-05-21 GBP £2,814 Other Direct Expenses
Knowsley Council 2011-11-18 GBP £658 SOFTWARE LICENCES PURCHASE EXPENDITURE TO BE APPORTIONED
City of London 2011-05-11 GBP £189 Communications & Computing
City of London 2011-05-11 GBP £939 Communications & Computing

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where EXCLAIMER 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 EXCLAIMER LTD
OriginDestinationDateImport CodeImported Goods classification description
2015-05-0194031098Metal furniture for offices, of > 80 cm in height (excl. tables with special fittings for drawing of heading 9017, cupboards with doors, shutters or flaps, and seats)
2015-05-0094031098Metal furniture for offices, of > 80 cm in height (excl. tables with special fittings for drawing of heading 9017, cupboards with doors, shutters or flaps, and seats)
2012-10-0194036090Wooden furniture (excl. for offices or shops, kitchens, dining rooms, living rooms and bedrooms, and seats)

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 EXCLAIMER 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 EXCLAIMER 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.