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

DETICA HOLDINGS LIMITED

LONDON, E14,
Company Registration Number
05116710
Private Limited Company
Dissolved

Dissolved 2016-12-27

Company Overview

About Detica Holdings Ltd
DETICA HOLDINGS LIMITED was founded on 2004-04-30 and had its registered office in London. The company was dissolved on the 2016-12-27 and is no longer trading or active.

Key Data
Company Name
DETICA HOLDINGS LIMITED
 
Legal Registered Office
LONDON
 
Filing Information
Company Number 05116710
Date formed 2004-04-30
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2013-12-31
Date Dissolved 2016-12-27
Type of accounts FULL
Last Datalog update: 2017-08-18 18:39:57
Primary Source:Companies House
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 DETICA HOLDINGS LIMITED

Current Directors
Officer Role Date Appointed
DAVID STANLEY PARKES
Company Secretary 2009-01-30
BIJON NEIL RAYCHAWDHURI
Director 2012-11-26
MARTIN CONRAD SUTHERLAND
Director 2009-01-26
Previous Officers
Officer Role Date Appointed Date Resigned
CHRISTOPHER COKER
Director 2010-06-22 2012-10-30
KEVIN MICHAEL WILSON
Director 2010-03-31 2010-06-22
IAN MCLAREN
Director 2009-01-26 2010-03-31
JOHN ANDREW WOOLLHEAD
Company Secretary 2005-03-01 2009-01-30
THOMAS JOSEPH BLACK
Director 2004-04-30 2009-01-26
AMANDA JANE GRADDEN
Director 2004-04-30 2009-01-26
AMANDA JANE GRADDEN
Company Secretary 2004-04-30 2005-03-01
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 2004-04-30 2004-04-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID STANLEY PARKES BAE SYSTEMS APPLIED INTELLIGENCE (INTERNATIONAL) LIMITED Company Secretary 2009-02-10 CURRENT 2009-02-10 Active
DAVID STANLEY PARKES M.A. VENTURES LIMITED Company Secretary 2009-01-30 CURRENT 1998-11-16 Dissolved 2014-03-25
DAVID STANLEY PARKES M.A. MANAGEMENT SERVICES LIMITED Company Secretary 2009-01-30 CURRENT 2002-09-23 Dissolved 2014-03-25
DAVID STANLEY PARKES INFORENZ LIMITED Company Secretary 2009-01-30 CURRENT 2001-10-25 Dissolved 2014-01-14
DAVID STANLEY PARKES PRIMARY KEY LIMITED Company Secretary 2009-01-30 CURRENT 1997-02-17 Dissolved 2014-01-14
DAVID STANLEY PARKES RUBUS LIMITED Company Secretary 2009-01-30 CURRENT 2000-07-10 Dissolved 2015-07-14
DAVID STANLEY PARKES STREAMSHIELD NETWORKS LIMITED Company Secretary 2009-01-30 CURRENT 2003-10-14 Dissolved 2015-03-03
DAVID STANLEY PARKES STREAMSHIELD LIMITED Company Secretary 2009-01-30 CURRENT 2003-10-07 Dissolved 2015-05-05
DAVID STANLEY PARKES DETICA CONSULTING GROUP LIMITED Company Secretary 2009-01-30 CURRENT 1996-08-02 Dissolved 2015-12-04
DAVID STANLEY PARKES M.A. INTERNATIONAL LIMITED Company Secretary 2009-01-30 CURRENT 2001-05-11 Dissolved 2016-12-27
DAVID STANLEY PARKES DETICA GROUP LIMITED Company Secretary 2009-01-30 CURRENT 1997-03-05 Active
DAVID STANLEY PARKES BAE SYSTEMS APPLIED INTELLIGENCE LIMITED Company Secretary 2009-01-30 CURRENT 1977-11-04 Active
DAVID STANLEY PARKES BAE SYSTEMS APPLIED INTELLIGENCE (INTEGRATION) LIMITED Company Secretary 2009-01-30 CURRENT 1997-04-29 Liquidation
DAVID STANLEY PARKES ARCHER COMMUNICATIONS SYSTEMS LIMITED Company Secretary 2008-08-19 CURRENT 1997-03-24 Dissolved 2014-02-05
DAVID STANLEY PARKES BAE SYSTEMS DATAGATE HOLDINGS LIMITED Company Secretary 2008-06-27 CURRENT 2003-06-05 Liquidation
DAVID STANLEY PARKES BAE SYSTEMS DATAGATE LIMITED Company Secretary 2008-06-27 CURRENT 2003-06-12 Active - Proposal to Strike off
DAVID STANLEY PARKES BAE SYSTEMS (VEHICLES AND EQUIPMENT) LIMITED Company Secretary 2008-06-23 CURRENT 2008-06-23 Active - Proposal to Strike off
DAVID STANLEY PARKES BAE SYSTEMS INTEGRATED SYSTEM TECHNOLOGIES (KSA) LIMITED Company Secretary 2008-04-01 CURRENT 2008-04-01 Active
BIJON NEIL RAYCHAWDHURI RPL (ELECTRONICS) LIMITED Director 2012-12-12 CURRENT 1991-06-06 Dissolved 2016-12-27
BIJON NEIL RAYCHAWDHURI M.A. VENTURES LIMITED Director 2012-11-26 CURRENT 1998-11-16 Dissolved 2014-03-25
BIJON NEIL RAYCHAWDHURI M.A. MANAGEMENT SERVICES LIMITED Director 2012-11-26 CURRENT 2002-09-23 Dissolved 2014-03-25
BIJON NEIL RAYCHAWDHURI INFORENZ LIMITED Director 2012-11-26 CURRENT 2001-10-25 Dissolved 2014-01-14
BIJON NEIL RAYCHAWDHURI PRIMARY KEY LIMITED Director 2012-11-26 CURRENT 1997-02-17 Dissolved 2014-01-14
BIJON NEIL RAYCHAWDHURI RUBUS LIMITED Director 2012-11-26 CURRENT 2000-07-10 Dissolved 2015-07-14
BIJON NEIL RAYCHAWDHURI STREAMSHIELD NETWORKS LIMITED Director 2012-11-26 CURRENT 2003-10-14 Dissolved 2015-03-03
BIJON NEIL RAYCHAWDHURI STREAMSHIELD LIMITED Director 2012-11-26 CURRENT 2003-10-07 Dissolved 2015-05-05
BIJON NEIL RAYCHAWDHURI DETICA CONSULTING GROUP LIMITED Director 2012-11-26 CURRENT 1996-08-02 Dissolved 2015-12-04
BIJON NEIL RAYCHAWDHURI M.A. INTERNATIONAL LIMITED Director 2012-11-26 CURRENT 2001-05-11 Dissolved 2016-12-27
MARTIN CONRAD SUTHERLAND FORTERRA PLC Director 2017-05-23 CURRENT 2016-01-21 Active
MARTIN CONRAD SUTHERLAND THE INTERNATIONAL CURRENCY ASSOCIATION LIMITED Director 2016-12-16 CURRENT 2016-12-15 Active
MARTIN CONRAD SUTHERLAND DE LA RUE PLC Director 2014-10-13 CURRENT 1999-08-31 Active
MARTIN CONRAD SUTHERLAND RPL (ELECTRONICS) LIMITED Director 2011-03-21 CURRENT 1991-06-06 Dissolved 2016-12-27
MARTIN CONRAD SUTHERLAND M.A. VENTURES LIMITED Director 2009-01-26 CURRENT 1998-11-16 Dissolved 2014-03-25
MARTIN CONRAD SUTHERLAND M.A. MANAGEMENT SERVICES LIMITED Director 2009-01-26 CURRENT 2002-09-23 Dissolved 2014-03-25
MARTIN CONRAD SUTHERLAND INFORENZ LIMITED Director 2009-01-26 CURRENT 2001-10-25 Dissolved 2014-01-14
MARTIN CONRAD SUTHERLAND PRIMARY KEY LIMITED Director 2009-01-26 CURRENT 1997-02-17 Dissolved 2014-01-14
MARTIN CONRAD SUTHERLAND STREAMSHIELD NETWORKS LIMITED Director 2009-01-26 CURRENT 2003-10-14 Dissolved 2015-03-03
MARTIN CONRAD SUTHERLAND M.A. INTERNATIONAL LIMITED Director 2009-01-26 CURRENT 2001-05-11 Dissolved 2016-12-27

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
2016-12-27GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2016-09-274.71RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP
2016-09-264.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 07/09/2016
2016-07-06AD01REGISTERED OFFICE CHANGED ON 06/07/2016 FROM 8 SALISBURY SQUARE LONDON EC4Y 8BB
2015-11-114.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 07/09/2015
2014-10-01600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2014-10-01LRESSPSPECIAL RESOLUTION TO WIND UP
2014-10-014.70DECLARATION OF SOLVENCY
2014-09-23AD01REGISTERED OFFICE CHANGED ON 23/09/2014 FROM PRIESTLEY ROAD, SURREY RESEARCH PARK, GUILDFORD SURREY GU2 7YP
2014-08-22MISCSECTION 519 AUDITORS RESIGNATION
2014-08-22AUDAUDITOR'S RESIGNATION
2014-08-20AUDAUDITOR'S RESIGNATION
2014-07-21AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-05-12LATEST SOC12/05/14 STATEMENT OF CAPITAL;GBP 1
2014-05-12AR0130/04/14 FULL LIST
2013-07-01AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-05-15AR0130/04/13 FULL LIST
2012-11-26AP01DIRECTOR APPOINTED MR BIJON NEIL RAYCHAWDHURI
2012-11-15TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER COKER
2012-07-05AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-05-01AR0130/04/12 FULL LIST
2011-10-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN CONRAD SUTHERLAND / 18/10/2011
2011-07-06AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-05-11AR0130/04/11 FULL LIST
2011-03-16RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2011-03-16CC04STATEMENT OF COMPANY'S OBJECTS
2011-03-16RES01ADOPT ARTICLES 11/03/2011
2011-03-16RES13DELETE MEM 11/03/2011
2010-07-06AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-06-29AP01DIRECTOR APPOINTED CHRISTOPHER COKER
2010-06-28TM01APPOINTMENT TERMINATED, DIRECTOR KEVIN WILSON
2010-05-19AR0130/04/10 FULL LIST
2010-04-08AP01DIRECTOR APPOINTED MR KEVIN WILSON
2010-04-08TM01APPOINTMENT TERMINATED, DIRECTOR IAN MCLAREN
2009-11-07CH03SECRETARY'S CHANGE OF PARTICULARS / MR DAVID STANLEY PARKES / 06/11/2009
2009-10-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MARTIN CONRAD SUTHERLAND / 21/10/2009
2009-10-21CH01DIRECTOR'S CHANGE OF PARTICULARS / IAN MCLAREN / 21/10/2009
2009-08-27AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-05-01363aRETURN MADE UP TO 30/04/09; FULL LIST OF MEMBERS
2009-03-06AUDAUDITOR'S RESIGNATION
2009-02-25AUDAUDITOR'S RESIGNATION
2009-02-03288aSECRETARY APPOINTED DAVID STANLEY PARKES
2009-02-02288bAPPOINTMENT TERMINATED SECRETARY JOHN WOOLLHEAD
2009-01-28288bAPPOINTMENT TERMINATED DIRECTOR THOMAS BLACK
2009-01-28288bAPPOINTMENT TERMINATED DIRECTOR AMANDA GRADDEN
2009-01-27288aDIRECTOR APPOINTED MARTIN CONRAD SUTHERLAND
2009-01-26288aDIRECTOR APPOINTED IAN MCLAREN
2008-12-09225CURRSHO FROM 31/03/2009 TO 31/12/2008
2008-11-12AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-05-02363aRETURN MADE UP TO 30/04/08; FULL LIST OF MEMBERS
2008-02-01AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-05-23363sRETURN MADE UP TO 30/04/07; FULL LIST OF MEMBERS
2007-02-01AAFULL ACCOUNTS MADE UP TO 31/03/06
2006-05-17363sRETURN MADE UP TO 30/04/06; FULL LIST OF MEMBERS
2006-01-31AAFULL ACCOUNTS MADE UP TO 31/03/05
2005-08-22225ACC. REF. DATE SHORTENED FROM 30/04/05 TO 31/03/05
2005-05-12363sRETURN MADE UP TO 30/04/05; FULL LIST OF MEMBERS
2005-03-14288bSECRETARY RESIGNED
2005-03-14288aNEW SECRETARY APPOINTED
2004-05-07ELRESS386 DISP APP AUDS 30/04/04
2004-05-07ELRESS366A DISP HOLDING AGM 30/04/04
2004-04-30NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2004-04-30288bSECRETARY RESIGNED
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
642 - Activities of holding companies
64209 - Activities of other holding companies not elsewhere classified




Licences & Regulatory approval
We could not find any licences issued to DETICA HOLDINGS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointment of Liquidators2014-09-22
Resolutions for Winding-up2014-09-22
Fines / Sanctions
No fines or sanctions have been issued against DETICA HOLDINGS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
DETICA HOLDINGS LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.42127
MortgagesNumMortOutstanding0.779
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.659

This shows the max and average number of mortgages for companies with the same SIC code of 64209 - Activities of other holding companies not elsewhere classified

Filed Financial Reports
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

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 DETICA HOLDINGS LIMITED

Intangible Assets
Patents
We have not found any records of DETICA HOLDINGS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for DETICA HOLDINGS LIMITED
Trademarks
We have not found any records of DETICA HOLDINGS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for DETICA HOLDINGS 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 (64209 - Activities of other holding companies not elsewhere classified) as DETICA HOLDINGS LIMITED are:

VEOLIA ES (UK) LIMITED £ 57,050,514
SOUTHERN CROSS HEALTHCARE LIMITED £ 3,441,609
MEARS GROUP PLC £ 1,904,190
ARCADIS INTERNATIONAL HOLDINGS LIMITED £ 1,161,104
NATIONAL GRID ELECTRICITY DISTRIBUTION MIDLANDS LIMITED £ 429,284
E.ON ENERGY SOLUTIONS LIMITED £ 394,327
LIVE WELL AT HOME LIMITED £ 261,609
CMG LIMITED £ 127,100
WEST MIDLANDS ENTERPRISE LIMITED £ 119,525
THE ESLAND GROUP LIMITED £ 63,968
VEOLIA ES (UK) LIMITED £ 495,658,315
SOUTHERN CROSS HEALTHCARE LIMITED £ 31,243,180
MEARS GROUP PLC £ 25,057,436
CMG LIMITED £ 17,244,447
E.ON UK ENERGY SERVICES LIMITED £ 7,994,821
ENVIRONMENTS FOR LEARNING ST HELENS PARTNERSHIP LIMITED £ 7,429,946
GATTACA PLC £ 5,330,710
VALE HOUSE LIMITED £ 4,229,122
NORTHERN POWERGRID LIMITED £ 2,249,968
ABBOTT HEALTHCARE LIMITED £ 2,064,588
VEOLIA ES (UK) LIMITED £ 495,658,315
SOUTHERN CROSS HEALTHCARE LIMITED £ 31,243,180
MEARS GROUP PLC £ 25,057,436
CMG LIMITED £ 17,244,447
E.ON UK ENERGY SERVICES LIMITED £ 7,994,821
ENVIRONMENTS FOR LEARNING ST HELENS PARTNERSHIP LIMITED £ 7,429,946
GATTACA PLC £ 5,330,710
VALE HOUSE LIMITED £ 4,229,122
NORTHERN POWERGRID LIMITED £ 2,249,968
ABBOTT HEALTHCARE LIMITED £ 2,064,588
VEOLIA ES (UK) LIMITED £ 495,658,315
SOUTHERN CROSS HEALTHCARE LIMITED £ 31,243,180
MEARS GROUP PLC £ 25,057,436
CMG LIMITED £ 17,244,447
E.ON UK ENERGY SERVICES LIMITED £ 7,994,821
ENVIRONMENTS FOR LEARNING ST HELENS PARTNERSHIP LIMITED £ 7,429,946
GATTACA PLC £ 5,330,710
VALE HOUSE LIMITED £ 4,229,122
NORTHERN POWERGRID LIMITED £ 2,249,968
ABBOTT HEALTHCARE LIMITED £ 2,064,588
Outgoings
Business Rates/Property Tax
No properties were found where DETICA HOLDINGS 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.
Legal Notices/Action
Initiating party Event Type
Defending partyDETICA HOLDINGS LIMITEDEvent Date2014-09-16
Notice is also hereby given, pursuant to Rule 4.182A of the Insolvency Rules 1986, that the joint liquidators of the Companies intend to make a final distribution to creditors. Creditors are required to prove their debts on or before 4 November 2014 by sending full details of their claims to the joint liquidators at KPMG Restructuring, 8 Salisbury Square, London, EC4Y 8BB. Creditors must also, if so requested by the joint liquidators, provide such further details and documentary evidence to support their claims as the joint liquidators deem necessary. The intended distribution is a final distribution and may be made without regard to any claims not proved by 4 November 2014. Any creditor who has not proved his debt by that date, or who increases the claim in his proof after that date, will not be entitled to disturb the intended final distribution. The joint liquidators intend that, after paying or providing for a final distribution in respect of creditors who have proved their claims, all funds remaining in the joint liquidators hands following the final distribution to creditors shall be distributed to the shareholders of the Companies absolutely. The Companies are able to pay all their known creditors in full. Date of Appointments: RPL (Electronics) Limited and Detica Holdings Limited - 8 September 2014 and Rubus Limited and Detica Consulting Group Limited - 11 September 2014 Office holder details: John David Thomas Milsom and Allan Watson Graham (IP Nos 9241 8719) both of KPMG Restructuring, 8 Salisbury Square, London, EC4Y 8BB For further details contact: Laura Abbott, Email: laura.abbott@kpmg.co.uk, Tel: 020 7311 8208.
 
Initiating party Event TypeAppointment of Liquidators
Defending partyDETICA HOLDINGS LIMITEDEvent Date2014-09-08
John David Thomas Milsom and Allan Watson Graham , both of KPMG Restructuring , 8 Salisbury Square, London EC4Y 8BB : Further details contact: Laura Abbott, Email: laura.abbott@kpmg.co.uk, Tel: +44 (0) 20 7311 8208.
 
Initiating party Event TypeResolutions for Winding-up
Defending partyDETICA HOLDINGS LIMITEDEvent Date2014-09-08
Pursuant to chapter 2 of part 13 of the Companies Act 2006, the following written resolutions were passed on 08 September 2014 , passed as a Special and as an Ordinary resolution respectively: That the Company be wound up voluntarily and that John David Thomas Milsom and Allan Watson Graham , both of KPMG LLP , 8 Salisbury Square, London EC4Y 8BB, (IP Nos. 9241 and 8719) be and are hereby appointed joint liquidators for the purpose of such winding up and that any power conferred on them by the Company, or by law, be exercisable by them jointly, or by either of them alone. Further details contact: Laura Abbott, Email: laura.abbott@kpmg.co.uk, Tel: +44 (0) 20 7311 8208.
 
Initiating party Event Type
Defending partyDETICA HOLDINGS LIMITEDEvent Date2014-09-08
Both in Members' Voluntary Liquidation In the matter of the Insolvency Act 1986 Notice is hereby given, pursuant to section 94 of the Insolvency Act 1986, that the final meetings of the members of the above-named companies will be held at 10.15 am, and 10.30 am on 12 September 2016 at KPMG LLP, 15 Canada Square, London E14 5GL for the purpose of receiving accounts showing the manner in which the liquidations have been conducted and the property of the companies disposed of, and of hearing any explanation which may be given by the liquidators. Proxy forms if applicable must be lodged at KPMG LLP, 15 Canada Square, London E14 5GL by no later than 12.00 noon on 9 September 2016. Office Holder Details: John David Thomas Milsom and Allan Watson Graham (IP numbers 9241 and 8719 ) of KPMG LLP , 15 Canada Square, London E14 5GL . Date of Appointment: 8 September 2014 . Further information about these cases is available from Laura Williamson at the offices of KPMG LLP on 020 7311 8208 or at Laura.Williamson@KPMG.co.uk. John David Thomas Milsom , Joint Liquidator Dated 21 July 2016
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded DETICA HOLDINGS 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 DETICA HOLDINGS 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.
    Other companies at postcode E14