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

MARKIT EDM LIMITED

4TH FLOOR ROPEMAKER PLACE, 25 ROPEMAKER STREET, LONDON, EC2Y 9LY,
Company Registration Number
05581696
Private Limited Company
Active

Company Overview

About Markit Edm Ltd
MARKIT EDM LIMITED was founded on 2005-10-03 and has its registered office in London. The organisation's status is listed as "Active". Markit Edm 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
MARKIT EDM LIMITED
 
Legal Registered Office
4TH FLOOR ROPEMAKER PLACE
25 ROPEMAKER STREET
LONDON
EC2Y 9LY
Other companies in EC2Y
 
Previous Names
CADIS SOFTWARE LIMITED06/07/2012
ACS CONSULTING (UK) LIMITED07/01/2008
Filing Information
Company Number 05581696
Company ID Number 05581696
Date formed 2005-10-03
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 03/10/2015
Return next due 31/10/2016
Type of accounts FULL
Last Datalog update: 2024-03-06 21:52:15
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MARKIT EDM 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.
Companies with same name MARKIT EDM LIMITED
The following companies were found which have the same name as MARKIT EDM LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
MARKIT EDM HUB LIMITED 4TH FLOOR ROPEMAKER PLACE 25 ROPEMAKER STREET LONDON UNITED KINGDOM EC2Y 9LY Dissolved Company formed on the 1989-08-21
MARKIT EDM SOFTWARE DEVELOPMENT LIMITED 24 COURTAULD ROAD BRAINTREE CM7 9BG Active - Proposal to Strike off Company formed on the 2015-01-07
Markit EDM (HK) Limited Active Company formed on the 2012-07-06
MARKIT EDM INCORPORATED California Unknown

Company Officers of MARKIT EDM LIMITED

Current Directors
Officer Role Date Appointed
CHRISTOPHER GUY MCLOUGHLIN
Director 2016-07-15
KATHRYN ANN OWEN
Director 2018-07-30
Previous Officers
Officer Role Date Appointed Date Resigned
LANCE DARRELL GORDON UGGLA
Director 2012-06-01 2018-07-30
JEFFREY ANDREW GOOCH
Director 2013-12-10 2016-07-15
RONY GRUSHKA
Director 2012-06-01 2013-12-10
PETER BULLIVANT
Company Secretary 2011-06-27 2012-06-01
SARAH LOUISE CARTLEDGE
Director 2010-09-27 2012-06-01
PETER CHRISTOPHER LITTLE
Director 2008-01-10 2012-06-01
CARMEL TESSA MOND
Director 2010-09-27 2012-06-01
EMANUEL MOND
Director 2009-12-08 2012-06-01
KATIE GILLIAN MOND
Director 2010-09-27 2012-06-01
REBECCA LEAH MOND
Director 2010-09-27 2012-06-01
DANIEL SIMPSON
Director 2005-10-03 2012-06-01
SAMANTHA SIMPSON
Director 2010-09-27 2012-06-01
KATHERINE THOMPSON
Company Secretary 2008-06-01 2011-06-27
DAVID ELLIOT SUTER
Director 2008-01-10 2010-10-20
DANIEL SIMPSON
Company Secretary 2008-01-10 2008-06-01
SAMANTHA MELANIE SIMPSON
Company Secretary 2005-10-03 2008-01-10

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CHRISTOPHER GUY MCLOUGHLIN IHS MARKIT KYC SERVICES LIMITED Director 2016-07-26 CURRENT 2014-05-02 Active
CHRISTOPHER GUY MCLOUGHLIN TRADESTP LTD Director 2016-07-15 CURRENT 2002-07-01 Dissolved 2017-03-14
CHRISTOPHER GUY MCLOUGHLIN SECURITIES FINANCE SYSTEMS LIMITED Director 2016-07-15 CURRENT 2004-03-29 Dissolved 2017-03-14
CHRISTOPHER GUY MCLOUGHLIN MARKIT SECURITIES FINANCE ANALYTICS CONSULTING LIMITED Director 2016-07-15 CURRENT 2004-01-28 Dissolved 2017-03-14
CHRISTOPHER GUY MCLOUGHLIN MARKIT ANALYTICS (UK) LIMITED Director 2016-07-15 CURRENT 2006-05-31 Dissolved 2017-03-21
CHRISTOPHER GUY MCLOUGHLIN MARKIT EDM HUB LIMITED Director 2016-07-15 CURRENT 1989-08-21 Dissolved 2017-09-12
CHRISTOPHER GUY MCLOUGHLIN SECURITIES LENDING SERVICES GROUP LIMITED Director 2016-07-15 CURRENT 2007-02-12 Dissolved 2017-09-12
CHRISTOPHER GUY MCLOUGHLIN INFORMATION MOSAIC UK LIMITED Director 2016-07-15 CURRENT 2010-04-22 Active - Proposal to Strike off
CHRISTOPHER GUY MCLOUGHLIN COREONE TECHNOLOGIES LLC Director 2016-07-15 CURRENT 2004-06-01 Converted / Closed
CHRISTOPHER GUY MCLOUGHLIN IHS MARKIT GROUP HOLDINGS Director 2016-07-15 CURRENT 2007-05-09 Active
CHRISTOPHER GUY MCLOUGHLIN RCP TRADE SOLUTIONS LIMITED Director 2016-07-15 CURRENT 1993-04-20 Active
CHRISTOPHER GUY MCLOUGHLIN THINKFOLIO LTD Director 2016-07-15 CURRENT 2001-03-29 Active
CHRISTOPHER GUY MCLOUGHLIN MARKIT ECONOMICS LIMITED Director 2016-07-15 CURRENT 1991-05-15 Active
CHRISTOPHER GUY MCLOUGHLIN MARKITSERV FX LIMITED Director 2016-07-15 CURRENT 1993-06-17 Active
CHRISTOPHER GUY MCLOUGHLIN S&P GLOBAL VALUATIONS LIMITED Director 2016-07-15 CURRENT 1997-04-15 Active
CHRISTOPHER GUY MCLOUGHLIN MARKIT SECURITIES FINANCE ANALYTICS LIMITED Director 2016-07-15 CURRENT 1998-01-14 Active
CHRISTOPHER GUY MCLOUGHLIN MARKIT EQUITIES LIMITED Director 2016-07-15 CURRENT 1999-05-17 Active
CHRISTOPHER GUY MCLOUGHLIN COREONE TECHNOLOGIES-DELTAONE SOLUTIONS LIMITED Director 2016-07-15 CURRENT 2001-05-03 Active
CHRISTOPHER GUY MCLOUGHLIN MARKIT VALUATION SERVICES LIMITED Director 2016-07-15 CURRENT 2014-09-01 Active
CHRISTOPHER GUY MCLOUGHLIN OPTION COMPUTERS LIMITED Director 2016-07-15 CURRENT 1985-11-07 Active
CHRISTOPHER GUY MCLOUGHLIN S&P GLOBAL LIMITED Director 2016-07-15 CURRENT 2001-03-22 Active
CHRISTOPHER GUY MCLOUGHLIN PRISM VALUATION LIMITED Director 2016-07-01 CURRENT 2006-10-12 Active - Proposal to Strike off
KATHRYN ANN OWEN HEMSCOTT LIMITED Director 2018-08-02 CURRENT 1888-12-18 Active
KATHRYN ANN OWEN H. WOODWARD & SON LIMITED Director 2018-08-02 CURRENT 1935-02-06 Active
KATHRYN ANN OWEN STOCKS HOTEL AND COUNTRY CLUB LTD Director 2018-08-02 CURRENT 1984-04-05 Active - Proposal to Strike off
KATHRYN ANN OWEN HEMSCOTT HOLDINGS LIMITED Director 2018-08-02 CURRENT 2000-03-07 Active - Proposal to Strike off
KATHRYN ANN OWEN IPREO CAPITALBRIDGE LTD. Director 2018-08-02 CURRENT 2001-11-05 Liquidation
KATHRYN ANN OWEN MARKIT ECONOMICS LIMITED Director 2018-07-30 CURRENT 1991-05-15 Active
KATHRYN ANN OWEN MARKITSERV FX LIMITED Director 2018-07-30 CURRENT 1993-06-17 Active
KATHRYN ANN OWEN COREONE TECHNOLOGIES-DELTAONE SOLUTIONS LIMITED Director 2018-07-30 CURRENT 2001-05-03 Active
KATHRYN ANN OWEN OPTION COMPUTERS LIMITED Director 2018-07-30 CURRENT 1985-11-07 Active
KATHRYN ANN OWEN DERIVEXPERTS LIMITED Director 2018-04-19 CURRENT 2002-10-15 Active
KATHRYN ANN OWEN IHS MARKIT GLOBAL CAPITAL LTD. Director 2017-11-09 CURRENT 2017-11-09 Liquidation
KATHRYN ANN OWEN IHS MARKIT HOLDINGS 2 LIMITED Director 2017-10-09 CURRENT 2017-10-09 Active
KATHRYN ANN OWEN IHS MARKIT LENDING 1 Director 2017-09-14 CURRENT 2017-09-14 Active
KATHRYN ANN OWEN IHS MARKIT HOLDINGS LIMITED Director 2017-09-14 CURRENT 2017-09-14 Active
KATHRYN ANN OWEN IHS MARKIT LENDING 2 LIMITED Director 2017-09-14 CURRENT 2017-09-14 Active
KATHRYN ANN OWEN IHS MARKIT GROUP HOLDINGS Director 2017-08-09 CURRENT 2007-05-09 Active
KATHRYN ANN OWEN THINKFOLIO LTD Director 2017-08-09 CURRENT 2001-03-29 Active
KATHRYN ANN OWEN S&P GLOBAL VALUATIONS LIMITED Director 2017-08-09 CURRENT 1997-04-15 Active
KATHRYN ANN OWEN MARKIT SECURITIES FINANCE ANALYTICS LIMITED Director 2017-08-09 CURRENT 1998-01-14 Active
KATHRYN ANN OWEN MARKIT EQUITIES LIMITED Director 2017-08-09 CURRENT 1999-05-17 Active
KATHRYN ANN OWEN PRISM VALUATION LIMITED Director 2017-08-09 CURRENT 2006-10-12 Active - Proposal to Strike off
KATHRYN ANN OWEN MARKIT VALUATION SERVICES LIMITED Director 2017-08-09 CURRENT 2014-09-01 Active
KATHRYN ANN OWEN S&P GLOBAL LIMITED Director 2017-08-09 CURRENT 2001-03-22 Active
KATHRYN ANN OWEN POLK EUROPE HOLDINGS LIMITED Director 2016-10-01 CURRENT 1997-06-12 Dissolved 2018-06-05

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
2024-01-02FULL ACCOUNTS MADE UP TO 31/12/22
2023-10-17CONFIRMATION STATEMENT MADE ON 07/10/23, WITH NO UPDATES
2023-08-21DIRECTOR APPOINTED MR RYAN WEELSON
2023-08-17Director's details changed for Ms Elizabeth Mary Hithersay on 2022-11-07
2023-08-16APPOINTMENT TERMINATED, DIRECTOR KATHRYN ANN OWEN
2022-08-31FULL ACCOUNTS MADE UP TO 30/11/21
2022-08-31AAFULL ACCOUNTS MADE UP TO 30/11/21
2022-08-03AP01DIRECTOR APPOINTED MRS KATE ISABEL WALLACE
2022-08-03TM01APPOINTMENT TERMINATED, DIRECTOR KEVIN WISE
2022-03-30AA01Current accounting period extended from 30/11/22 TO 31/12/22
2022-03-28AA01Previous accounting period shortened from 31/12/21 TO 30/11/21
2022-03-24MEM/ARTSARTICLES OF ASSOCIATION
2022-03-24RES01ADOPT ARTICLES 24/03/22
2022-03-17AP03Appointment of Elizabeth Hithersay as company secretary on 2022-03-15
2022-03-17AP01DIRECTOR APPOINTED ELIZABETH HITHERSAY
2022-03-16AA01Previous accounting period extended from 30/11/21 TO 31/12/21
2022-03-16TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER GUY MCLOUGHLIN
2021-11-05AAFULL ACCOUNTS MADE UP TO 30/11/20
2021-10-07CS01CONFIRMATION STATEMENT MADE ON 07/10/21, WITH UPDATES
2021-10-06PSC02Notification of Markit Valuations Limited as a person with significant control on 2021-10-05
2021-10-06PSC07CESSATION OF MARKIT GROUP LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2021-10-06CS01CONFIRMATION STATEMENT MADE ON 05/10/21, WITH UPDATES
2021-10-04CS01CONFIRMATION STATEMENT MADE ON 03/10/21, WITH NO UPDATES
2020-12-07AAFULL ACCOUNTS MADE UP TO 30/11/19
2020-10-05CS01CONFIRMATION STATEMENT MADE ON 03/10/20, WITH NO UPDATES
2019-10-03CS01CONFIRMATION STATEMENT MADE ON 03/10/19, WITH NO UPDATES
2019-09-02AAFULL ACCOUNTS MADE UP TO 30/11/18
2018-10-17CS01CONFIRMATION STATEMENT MADE ON 03/10/18, WITH NO UPDATES
2018-09-03AAFULL ACCOUNTS MADE UP TO 30/11/17
2018-08-03TM01APPOINTMENT TERMINATED, DIRECTOR LANCE DARRELL GORDON UGGLA
2018-08-03AP01DIRECTOR APPOINTED MRS KATHRYN ANN OWEN
2017-11-03AAFULL ACCOUNTS MADE UP TO 30/11/16
2017-10-16CS01CONFIRMATION STATEMENT MADE ON 03/10/17, WITH NO UPDATES
2016-11-09AAMDAmended full accounts made up to 2015-12-31
2016-10-27LATEST SOC27/10/16 STATEMENT OF CAPITAL;GBP 12531.47
2016-10-27CS01CONFIRMATION STATEMENT MADE ON 03/10/16, WITH UPDATES
2016-10-27CS01CONFIRMATION STATEMENT MADE ON 03/10/16, WITH UPDATES
2016-10-07AA01Current accounting period shortened from 31/12/16 TO 30/11/16
2016-09-29AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-07-29AUDAUDITOR'S RESIGNATION
2016-07-18AP01DIRECTOR APPOINTED MR. CHRISTOPHER GUY MCLOUGHLIN
2016-07-18TM01APPOINTMENT TERMINATED, DIRECTOR JEFFREY ANDREW GOOCH
2015-11-09LATEST SOC09/11/15 STATEMENT OF CAPITAL;GBP 12531.47
2015-11-09AR0103/10/15 ANNUAL RETURN FULL LIST
2015-10-09AAFULL ACCOUNTS MADE UP TO 31/12/14
2014-10-27LATEST SOC27/10/14 STATEMENT OF CAPITAL;GBP 12531.47
2014-10-27AR0103/10/14 NO CHANGES
2014-10-27AR0103/10/14 NO CHANGES
2014-09-16AAFULL ACCOUNTS MADE UP TO 31/12/13
2013-12-23AP01DIRECTOR APPOINTED JEFFREY ANDREW GOOCH
2013-12-23TM01APPOINTMENT TERMINATED, DIRECTOR RONY GRUSHKA
2013-12-20AR0103/10/13 ANNUAL RETURN FULL LIST
2013-10-01AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-07-25SH19Statement of capital on 2013-07-25 GBP 12,531.47
2013-07-25SH20STATEMENT BY DIRECTORS
2013-07-25CAP-SSSolvency statement dated 11/07/13
2013-07-25RES13SHARE PREMIUM CANCELLED 11/07/2013
2012-11-13AR0103/10/12 FULL LIST
2012-10-31ANNOTATIONClarification
2012-10-31SH02SUB-DIVISION 23/07/12
2012-07-31SH02SUB-DIVISION 23/07/12
2012-07-31RES13SUB DIVISION 23/07/2012
2012-07-26RES12VARYING SHARE RIGHTS AND NAMES
2012-07-26RES01ADOPT ARTICLES 01/06/2012
2012-07-26SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2012-07-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MR LANCE DARRELL GORDON UGGLA / 28/06/2012
2012-07-06CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2012-07-06RES15CHANGE OF NAME 26/06/2012
2012-07-06CERTNMCOMPANY NAME CHANGED CADIS SOFTWARE LIMITED CERTIFICATE ISSUED ON 06/07/12
2012-07-02RES06REDUCE ISSUED CAPITAL 01/06/2012
2012-07-02RES01ADOPT ARTICLES 01/06/2012
2012-06-21AD01REGISTERED OFFICE CHANGED ON 21/06/2012 FROM CHARLOTTE HOUSE 1ST FLOOR 47-49 CHARLOTTE ROAD LONDON EC2A 3QT
2012-06-20AP01DIRECTOR APPOINTED MR RON GRUSHKA
2012-06-20AP01DIRECTOR APPOINTED MR LANCE DARRELL GORDON UGGLA
2012-06-20TM01APPOINTMENT TERMINATED, DIRECTOR SAMANTHA SIMPSON
2012-06-20TM01APPOINTMENT TERMINATED, DIRECTOR DANIEL SIMPSON
2012-06-20TM01APPOINTMENT TERMINATED, DIRECTOR REBECCA MOND
2012-06-20TM01APPOINTMENT TERMINATED, DIRECTOR KATIE MOND
2012-06-20TM01APPOINTMENT TERMINATED, DIRECTOR EMANUEL MOND
2012-06-20TM01APPOINTMENT TERMINATED, DIRECTOR CARMEL MOND
2012-06-20TM01APPOINTMENT TERMINATED, DIRECTOR PETER LITTLE
2012-06-20TM01APPOINTMENT TERMINATED, DIRECTOR SARAH CARTLEDGE
2012-06-20TM02APPOINTMENT TERMINATED, SECRETARY PETER BULLIVANT
2012-06-14AUDAUDITOR'S RESIGNATION
2012-06-14CC04STATEMENT OF COMPANY'S OBJECTS
2012-06-14RES12VARYING SHARE RIGHTS AND NAMES
2012-06-14SH10NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES
2012-06-11SH0131/05/12 STATEMENT OF CAPITAL GBP 12531.47
2012-04-16AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11
2011-12-29SH20STATEMENT BY DIRECTORS
2011-12-29CAP-SSSOLVENCY STATEMENT DATED 24/12/11
2011-12-29SH1929/12/11 STATEMENT OF CAPITAL GBP 11872.20
2011-12-29RES06REDUCE ISSUED CAPITAL 24/12/2011
2011-12-08SH1908/12/11 STATEMENT OF CAPITAL GBP 178347.20
2011-12-08SH20STATEMENT BY DIRECTORS
2011-12-08CAP-SSSOLVENCY STATEMENT DATED 07/12/11
2011-12-08RES06REDUCE ISSUED CAPITAL 07/12/2011
2011-11-23AR0103/10/11 FULL LIST
2011-10-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10
2011-07-01TM02APPOINTMENT TERMINATED, SECRETARY KATHERINE THOMPSON
2011-07-01AP03SECRETARY APPOINTED PETER BULLIVANT
2011-07-01AD01REGISTERED OFFICE CHANGED ON 01/07/2011 FROM 3RD FLOOR 86-92 REGENT ROAD LEICESTER LEICS LE1 7DD
2011-05-17SH0617/05/11 STATEMENT OF CAPITAL GBP 11010.20
2011-05-17SH03RETURN OF PURCHASE OF OWN SHARES
2011-05-10SH20STATEMENT BY DIRECTORS
2011-05-10SH1910/05/11 STATEMENT OF CAPITAL GBP 2314785.20
2011-05-10CAP-SSSOLVENCY STATEMENT DATED 13/04/11
2011-05-10RES06REDUCE ISSUED CAPITAL 13/04/2011
2011-03-25SH30DIRECTORS STATEMENT AND AUDITORS REPORT - OUT OF CAPITAL
2011-03-25RES08AUTHORITY TO PURCHASE SHARES OUT OF CAPITAL
2011-03-25RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2011-01-31RES01ADOPT ARTICLES 31/12/2010
2010-11-30AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-10-21AR0103/10/10 FULL LIST
2010-10-20TM01APPOINTMENT TERMINATED, DIRECTOR DAVID SUTER
2005-10-03New incorporation
Industry Information
SIC/NAIC Codes
62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62012 - Business and domestic software development




Licences & Regulatory approval
We could not find any licences issued to MARKIT EDM 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 MARKIT EDM LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
MARKIT EDM LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.239
MortgagesNumMortOutstanding0.149
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.109

This shows the max and average number of mortgages for companies with the same SIC code of 62012 - Business and domestic software development

Intangible Assets
Patents
We have not found any records of MARKIT EDM LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MARKIT EDM LIMITED
Trademarks

Trademark applications by MARKIT EDM LIMITED

MARKIT EDM LIMITED is the for the trademark CADIS ™ (78685951) through the USPTO on the 2005-08-04
Computer software for use in data management
Income
Government Income
We have not found government income sources for MARKIT EDM 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 (62012 - Business and domestic software development) as MARKIT EDM LIMITED are:

SELIMA LIMITED £ 947,804
OLM SYSTEMS LIMITED £ 639,387
TRAPEZE GROUP (UK) LIMITED £ 431,220
SCISYS UK LIMITED £ 374,737
IMPERIAL CIVIL ENFORCEMENT SOLUTIONS LIMITED £ 359,882
EIBS LIMITED £ 176,365
LAGAN TECHNOLOGIES LIMITED £ 153,465
GLADSTONE MRM LIMITED £ 152,184
SYMOLOGY LIMITED £ 148,978
ORCHARD INFORMATION SYSTEMS LIMITED £ 146,632
ORACLE CORPORATION UK LIMITED £ 38,721,666
UNISYS LIMITED £ 31,204,310
OLM SYSTEMS LIMITED £ 25,376,773
LIQUIDLOGIC LIMITED £ 15,492,847
IMPERIAL CIVIL ENFORCEMENT SOLUTIONS LIMITED £ 9,439,639
TRAPEZE GROUP (UK) LIMITED £ 8,214,312
ORCHARD INFORMATION SYSTEMS LIMITED £ 6,940,011
SYMOLOGY LIMITED £ 6,574,549
OPEN TEXT UK LIMITED £ 5,996,802
CHIPSIDE LIMITED £ 4,812,772
ORACLE CORPORATION UK LIMITED £ 38,721,666
UNISYS LIMITED £ 31,204,310
OLM SYSTEMS LIMITED £ 25,376,773
LIQUIDLOGIC LIMITED £ 15,492,847
IMPERIAL CIVIL ENFORCEMENT SOLUTIONS LIMITED £ 9,439,639
TRAPEZE GROUP (UK) LIMITED £ 8,214,312
ORCHARD INFORMATION SYSTEMS LIMITED £ 6,940,011
SYMOLOGY LIMITED £ 6,574,549
OPEN TEXT UK LIMITED £ 5,996,802
CHIPSIDE LIMITED £ 4,812,772
ORACLE CORPORATION UK LIMITED £ 38,721,666
UNISYS LIMITED £ 31,204,310
OLM SYSTEMS LIMITED £ 25,376,773
LIQUIDLOGIC LIMITED £ 15,492,847
IMPERIAL CIVIL ENFORCEMENT SOLUTIONS LIMITED £ 9,439,639
TRAPEZE GROUP (UK) LIMITED £ 8,214,312
ORCHARD INFORMATION SYSTEMS LIMITED £ 6,940,011
SYMOLOGY LIMITED £ 6,574,549
OPEN TEXT UK LIMITED £ 5,996,802
CHIPSIDE LIMITED £ 4,812,772
Outgoings
Business Rates/Property Tax
No properties were found where MARKIT EDM 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 MARKIT EDM 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 MARKIT EDM 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.