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

DATASMART HOLDING COMPANY LIMITED

ELSCOT HOUSE, ARCADIA HOUSE, LONDON, N3 2JU,
Company Registration Number
05667974
Private Limited Company
Active

Company Overview

About Datasmart Holding Company Ltd
DATASMART HOLDING COMPANY LIMITED was founded on 2006-01-06 and has its registered office in London. The organisation's status is listed as "Active". Datasmart Holding Company Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
DATASMART HOLDING COMPANY LIMITED
 
Legal Registered Office
ELSCOT HOUSE
ARCADIA HOUSE
LONDON
N3 2JU
Other companies in EC4Y
 
Filing Information
Company Number 05667974
Company ID Number 05667974
Date formed 2006-01-06
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/01/2017
Account next due 31/10/2018
Latest return 06/01/2016
Return next due 03/02/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2019-09-05 08:33:11
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for DATASMART HOLDING COMPANY LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   BUSINESS EXPERTS LTD   PROFESSIONAL ACCOUNTING SERVICES LIMITED   RENAISSANCE ACCOUNTANCY SERVICES 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.

Company Officers of DATASMART HOLDING COMPANY LIMITED

Current Directors
Officer Role Date Appointed
DAVID STEWART BROWN
Director 2016-12-22
Previous Officers
Officer Role Date Appointed Date Resigned
PREMIER SECRETARIES (UK) LTD
Company Secretary 2006-01-06 2016-12-22
PREMIER DIRECTORS (UK) LTD
Director 2006-01-06 2016-12-22
MARIO JORGE QUEIROZ E CASTRO
Director 2010-09-30 2016-12-22
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 2006-01-06 2006-01-06

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID STEWART BROWN WOODCREST ESTATES LIMITED Director 2018-05-21 CURRENT 2018-05-21 Active
DAVID STEWART BROWN DB ENERGY CONSULTANTS LTD Director 2018-04-27 CURRENT 2018-04-27 Active
DAVID STEWART BROWN DESERT STEED TECHNOLOGIES LIMITED Director 2018-03-16 CURRENT 2018-03-16 Active
DAVID STEWART BROWN COUTAL TECHNOLOGIES LIMITED Director 2018-03-10 CURRENT 2018-03-10 Dissolved 2018-06-19
DAVID STEWART BROWN BEAUTYPASS LIMITED Director 2018-01-24 CURRENT 2016-02-12 Active - Proposal to Strike off
DAVID STEWART BROWN FUTURE ENERGY INVESTMENT VENTURES LTD Director 2018-01-09 CURRENT 2018-01-09 Active
DAVID STEWART BROWN FISHER EUROPEAN METALS LTD Director 2017-11-29 CURRENT 2002-06-07 Active - Proposal to Strike off
DAVID STEWART BROWN YES INTERNATIONAL LTD Director 2017-11-27 CURRENT 2017-11-27 Active - Proposal to Strike off
DAVID STEWART BROWN MAGIC LAND INVESTMENTS LTD Director 2017-09-13 CURRENT 2017-09-13 Active - Proposal to Strike off
DAVID STEWART BROWN CONCORP SERVICES LIMITED Director 2017-09-05 CURRENT 2017-09-05 Active
DAVID STEWART BROWN GESTRADE LTD Director 2017-08-30 CURRENT 2017-08-30 Active - Proposal to Strike off
DAVID STEWART BROWN FRUVETTA HOLDING LIMITED Director 2017-08-10 CURRENT 2009-09-22 Active
DAVID STEWART BROWN ISTRIUM LIMITED Director 2017-07-04 CURRENT 2017-07-04 Active
DAVID STEWART BROWN AMT SYSTEMS EUROPE LTD Director 2017-06-14 CURRENT 2012-11-07 Active
DAVID STEWART BROWN UNITED REALTY LTD Director 2017-05-18 CURRENT 2011-03-29 Active - Proposal to Strike off
DAVID STEWART BROWN AARNA SPECIALITIES UK LIMITED Director 2017-05-03 CURRENT 2003-03-19 Active
DAVID STEWART BROWN JF10 AUTOMOTIVE INVESTMENTS LTD Director 2017-04-25 CURRENT 2015-04-16 Active - Proposal to Strike off
DAVID STEWART BROWN BACKGAMMON UK LIMITED Director 2017-02-14 CURRENT 2012-09-27 Active
DAVID STEWART BROWN LAKE PLACID LTD Director 2017-02-04 CURRENT 2012-12-05 Active
DAVID STEWART BROWN THE LONDON FILM DISTRIBUTION COMPANY LIMITED Director 2017-01-27 CURRENT 2013-02-05 Dissolved 2018-02-20
DAVID STEWART BROWN NORTH WEST ASSETS LTD Director 2017-01-27 CURRENT 2011-03-29 Active - Proposal to Strike off
DAVID STEWART BROWN ATLON CORPORATION LTD. Director 2016-12-02 CURRENT 2016-12-02 Active - Proposal to Strike off
DAVID STEWART BROWN CENTRUM SERVICES LTD Director 2016-11-07 CURRENT 2016-11-07 Active - Proposal to Strike off
DAVID STEWART BROWN CGATE UK LTD Director 2016-09-05 CURRENT 2009-09-29 Active
DAVID STEWART BROWN L4L LEGAL ADVICE LTD Director 2016-08-03 CURRENT 2012-03-27 Active
DAVID STEWART BROWN TEXTILE ENGINEERING LTD Director 2016-07-29 CURRENT 2016-07-29 Active - Proposal to Strike off
DAVID STEWART BROWN TULIP CAPITAL LTD Director 2016-07-29 CURRENT 2012-08-14 Active
DAVID STEWART BROWN MACLIFE LTD Director 2016-07-13 CURRENT 2016-07-13 Active - Proposal to Strike off
DAVID STEWART BROWN HARTFORD ASSOCIATES LIMITED Director 2016-07-06 CURRENT 2002-09-17 Active
DAVID STEWART BROWN STATELIT BUSINESS HOLDINGS LTD Director 2016-06-16 CURRENT 2015-03-23 Dissolved 2017-10-10
DAVID STEWART BROWN RAYELLE LIMITED Director 2016-06-16 CURRENT 2007-09-03 Active - Proposal to Strike off
DAVID STEWART BROWN TELCO LEADERS LTD Director 2016-06-02 CURRENT 2016-06-02 Active - Proposal to Strike off
DAVID STEWART BROWN ELZARA LIMITED Director 2016-05-24 CURRENT 2002-10-08 Active
DAVID STEWART BROWN KAPO INVESTMENTS LTD Director 2016-02-02 CURRENT 2012-11-14 Dissolved 2017-04-25
DAVID STEWART BROWN UNITED EXPORT SERVICES CO. LTD Director 2016-01-16 CURRENT 2014-01-16 Active - Proposal to Strike off
DAVID STEWART BROWN CIRCLE NORTH LTD Director 2016-01-12 CURRENT 2016-01-12 Dissolved 2018-06-26
DAVID STEWART BROWN CENTRAL SOUTH VENTURES LTD Director 2016-01-11 CURRENT 2016-01-11 Active
DAVID STEWART BROWN SOUTH DRIVE VENTURES LTD Director 2016-01-11 CURRENT 2016-01-11 Active
DAVID STEWART BROWN INTERNATIONAL GLOBALSTAR CORPORATION LTD Director 2016-01-11 CURRENT 2016-01-11 Active - Proposal to Strike off
DAVID STEWART BROWN LEXPARK PROPERTIES LIMITED Director 2016-01-08 CURRENT 2003-06-11 Active - Proposal to Strike off
DAVID STEWART BROWN FSP AVIATION SERVICES LTD Director 2015-12-17 CURRENT 2015-12-17 Dissolved 2017-05-30
DAVID STEWART BROWN 4US INVESTMENTS LTD Director 2015-11-04 CURRENT 2015-11-04 Dissolved 2017-09-19
DAVID STEWART BROWN NETSEARCH INTERNATIONAL LIMITED Director 2015-10-06 CURRENT 2000-10-04 Active
DAVID STEWART BROWN BETA REALTY LTD Director 2015-09-22 CURRENT 2015-09-22 Active - Proposal to Strike off
DAVID STEWART BROWN HORIZON REALTY LTD Director 2015-09-22 CURRENT 2015-09-22 Active
DAVID STEWART BROWN 10 SPACE LTD Director 2015-07-23 CURRENT 2015-07-23 Dissolved 2016-12-27
DAVID STEWART BROWN EU AFRICA INVESTMENTS LTD Director 2015-07-23 CURRENT 2015-07-23 Dissolved 2016-12-27
DAVID STEWART BROWN IV DESIGN LTD Director 2015-07-21 CURRENT 2013-01-03 Active - Proposal to Strike off
DAVID STEWART BROWN INVESTPROP LIMITED Director 2015-07-21 CURRENT 2013-02-21 Active - Proposal to Strike off
DAVID STEWART BROWN RAFICO ENGINEERING LTD Director 2015-07-21 CURRENT 2011-10-19 Active
DAVID STEWART BROWN INTERNATIONAL FINANCE PUBLICATIONS LIMITED Director 2015-07-18 CURRENT 2013-04-15 Active
DAVID STEWART BROWN LINI MOTORS LTD Director 2015-07-10 CURRENT 2015-07-10 Dissolved 2016-12-20
DAVID STEWART BROWN VTF PROPERTIES LIMITED Director 2015-07-09 CURRENT 2010-12-23 Active - Proposal to Strike off
DAVID STEWART BROWN OVERSEAS REALTY LTD Director 2015-05-13 CURRENT 2014-03-17 Active - Proposal to Strike off
DAVID STEWART BROWN NOTOYO SERVICES LIMITED Director 2015-05-05 CURRENT 2013-12-06 Dissolved 2016-03-15
DAVID STEWART BROWN DAILY INVESTMENTS LTD Director 2015-03-17 CURRENT 2014-09-22 Active - Proposal to Strike off
DAVID STEWART BROWN BRANAVICH INVESTMENTS LTD Director 2015-03-17 CURRENT 2014-08-05 Active - Proposal to Strike off
DAVID STEWART BROWN BLUESKY MSY LTD Director 2015-02-19 CURRENT 2013-05-29 Dissolved 2017-11-07
DAVID STEWART BROWN GLOBAL BEER COMPANY LTD Director 2015-02-10 CURRENT 2015-02-10 Active
DAVID STEWART BROWN ROEMANAER LTD Director 2015-01-12 CURRENT 2015-01-12 Dissolved 2016-12-20
DAVID STEWART BROWN LUNIMAX LTD Director 2015-01-09 CURRENT 2013-07-26 Active - Proposal to Strike off
DAVID STEWART BROWN GLOBAL BEER TRADING LTD Director 2015-01-07 CURRENT 2015-01-07 Dissolved 2015-06-30
DAVID STEWART BROWN D3A LIMITED Director 2015-01-05 CURRENT 2015-01-05 Active - Proposal to Strike off
DAVID STEWART BROWN AMARFIN HOLDING LTD Director 2014-12-19 CURRENT 2014-12-19 Active - Proposal to Strike off
DAVID STEWART BROWN ACTIVA SERVICES (UK) LTD Director 2014-11-24 CURRENT 2014-11-24 Dissolved 2017-07-04
DAVID STEWART BROWN 2MC INVESTMENTS LIMITED Director 2014-11-06 CURRENT 2013-06-05 Active - Proposal to Strike off
DAVID STEWART BROWN SASA TECHNOLOGY LTD Director 2014-09-10 CURRENT 2014-09-10 Dissolved 2016-11-01
DAVID STEWART BROWN RESUELTO LIMITED Director 2014-09-09 CURRENT 2014-09-09 Active - Proposal to Strike off
DAVID STEWART BROWN REPUBLIC SPORTS SERVICES LIMITED Director 2014-08-07 CURRENT 2014-08-07 Dissolved 2016-03-29
DAVID STEWART BROWN BREXPORT LIMITED Director 2014-07-05 CURRENT 2009-03-03 Dissolved 2017-05-23
DAVID STEWART BROWN SIMON&LEMON LTD Director 2014-05-15 CURRENT 2014-05-15 Dissolved 2016-11-22
DAVID STEWART BROWN VISTA REPORTS MEDIA LIMITED Director 2014-03-26 CURRENT 2014-03-26 Dissolved 2018-04-03
DAVID STEWART BROWN VISTA REPORTS MEDIA INTERNATIONAL LIMITED Director 2014-03-25 CURRENT 2014-03-25 Dissolved 2015-02-10
DAVID STEWART BROWN HADDOCK MEDIA INTERNATIONAL LIMITED Director 2014-03-25 CURRENT 2014-03-25 Active - Proposal to Strike off
DAVID STEWART BROWN GLOBAL MARKETS CAPITAL LTD Director 2014-01-30 CURRENT 2014-01-30 Dissolved 2016-01-26
DAVID STEWART BROWN ADVISING FINANCIAL COMPANY LIMITED Director 2014-01-30 CURRENT 2009-09-29 Active - Proposal to Strike off
DAVID STEWART BROWN KYLV LTD Director 2014-01-07 CURRENT 2014-01-07 Dissolved 2015-08-18
DAVID STEWART BROWN LEXINTERVEST LTD Director 2014-01-02 CURRENT 2014-01-02 Active
DAVID STEWART BROWN PRIORITY INTELLIGENCE ADVISORY LIMITED Director 2013-08-26 CURRENT 2012-11-05 Active
DAVID STEWART BROWN CFWE LTD Director 2013-08-23 CURRENT 2013-08-23 Dissolved 2014-08-05
DAVID STEWART BROWN NEWFORD SOLUTIONS LIMITED Director 2013-07-04 CURRENT 2012-01-09 Active - Proposal to Strike off
DAVID STEWART BROWN GE MCQUEEN LTD Director 2013-06-19 CURRENT 2013-06-19 Dissolved 2013-11-19
DAVID STEWART BROWN HIGH BUSINESS TECH LTD Director 2012-10-10 CURRENT 2012-10-10 Active - Proposal to Strike off
DAVID STEWART BROWN VERSE CONSULTING LTD Director 2012-03-27 CURRENT 2012-03-27 Dissolved 2013-09-10
DAVID STEWART BROWN SHORTLAND PROPERTIES LIMITED Director 2011-06-16 CURRENT 2011-06-16 Active
DAVID STEWART BROWN ROSEHALL ASSOCIATES LTD Director 2011-05-18 CURRENT 2011-03-29 Active
DAVID STEWART BROWN R & O CONSULTING LTD Director 2011-03-04 CURRENT 2011-03-04 Dissolved 2015-03-24
DAVID STEWART BROWN BLUESOUTH LIMITED Director 2010-11-22 CURRENT 2010-11-22 Active
DAVID STEWART BROWN FIDUCIA INVESTMENTS LIMITED Director 2010-10-21 CURRENT 2010-10-21 Dissolved 2015-02-17
DAVID STEWART BROWN UK LLL LTD Director 2010-06-10 CURRENT 2010-06-10 Active - Proposal to Strike off
DAVID STEWART BROWN VITALFLEX LIMITED Director 2009-11-16 CURRENT 2009-11-08 Active
DAVID STEWART BROWN TAKEAMPLE LIMITED Director 2007-09-04 CURRENT 1986-09-24 Active
DAVID STEWART BROWN SILVERLINK MARKETING LIMITED Director 2007-06-22 CURRENT 2007-01-25 Active
DAVID STEWART BROWN HIGH PRIDE LIMITED Director 2007-05-10 CURRENT 2007-04-25 Dissolved 2016-10-11

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
2018-01-24CS01CONFIRMATION STATEMENT MADE ON 06/01/18, NO UPDATES
2017-10-31AA31/01/17 TOTAL EXEMPTION FULL
2017-04-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID STEWART BROWN / 28/04/2017
2017-03-29AD01REGISTERED OFFICE CHANGED ON 29/03/2017 FROM 788-790 FINCHLEY ROAD LONDON NW11 7TJ ENGLAND
2017-02-28LATEST SOC28/02/17 STATEMENT OF CAPITAL;GBP 1000
2017-02-28CS01CONFIRMATION STATEMENT MADE ON 06/01/17, WITH UPDATES
2017-02-20AP01DIRECTOR APPOINTED MR DAVID STEWART BROWN
2017-02-20TM01APPOINTMENT TERMINATED, DIRECTOR MARIO QUEIROZ E CASTRO
2017-02-20TM01APPOINTMENT TERMINATED, DIRECTOR PREMIER DIRECTORS (UK) LTD
2017-01-04TM02APPOINTMENT TERMINATED, SECRETARY PREMIER SECRETARIES (UK) LTD
2016-12-13AD01REGISTERED OFFICE CHANGED ON 13/12/2016 FROM GROUND FLOOR 21 WHITEFRIARS STREET LONDON EC4Y 8JJ
2016-10-31AA31/01/16 TOTAL EXEMPTION SMALL
2016-01-21LATEST SOC21/01/16 STATEMENT OF CAPITAL;GBP 1000
2016-01-21AR0106/01/16 FULL LIST
2015-10-19AA31/01/15 TOTAL EXEMPTION SMALL
2015-01-12LATEST SOC12/01/15 STATEMENT OF CAPITAL;GBP 1000
2015-01-12AR0106/01/15 FULL LIST
2014-10-29AA31/01/14 TOTAL EXEMPTION SMALL
2014-01-08LATEST SOC08/01/14 STATEMENT OF CAPITAL;GBP 1000
2014-01-08AR0106/01/14 FULL LIST
2013-05-23AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/13
2013-01-11AR0106/01/13 FULL LIST
2012-08-17CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / PREMIER SECRETARIES (UK) LTD / 09/08/2012
2012-08-17CH02CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / PREMIER DIRECTORS (UK) LTD / 09/08/2012
2012-08-15AD01REGISTERED OFFICE CHANGED ON 15/08/2012 FROM 3RD FLOOR 44-45 CHANCERY LANE LONDON WC2A 1JB
2012-05-10AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/12
2012-01-23AR0106/01/12 FULL LIST
2011-05-18AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/11
2011-01-31AR0106/01/11 FULL LIST
2010-10-01AP01DIRECTOR APPOINTED MR MARIO JORGE QUEIROZ E CASTRO
2010-08-31AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/10
2010-01-25AR0106/01/10 FULL LIST
2010-01-25CH02CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / PREMIER DIRECTORS (UK) LTD / 01/10/2009
2010-01-25CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / PREMIER SECRETARIES (UK) LTD / 01/10/2009
2009-05-22AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/09
2009-03-06287REGISTERED OFFICE CHANGED ON 06/03/2009 FROM 20-22 BEDFORD ROW LONDON WC1R 4JS
2009-01-26363aRETURN MADE UP TO 06/01/09; FULL LIST OF MEMBERS
2008-06-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/08
2008-01-14363aRETURN MADE UP TO 06/01/08; FULL LIST OF MEMBERS
2007-11-21AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/07
2007-01-31363aRETURN MADE UP TO 06/01/07; FULL LIST OF MEMBERS
2007-01-31353LOCATION OF REGISTER OF MEMBERS
2006-03-03288cDIRECTOR'S PARTICULARS CHANGED
2006-02-1688(2)RAD 06/01/06--------- £ SI 999@1=999 £ IC 1/1000
2006-01-06288bSECRETARY RESIGNED
2006-01-06NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
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 DATASMART HOLDING COMPANY 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 DATASMART HOLDING COMPANY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
DATASMART HOLDING COMPANY LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.9999
MortgagesNumMortOutstanding0.9190
MortgagesNumMortPartSatisfied0.007
MortgagesNumMortSatisfied1.0897

This shows the max and average number of mortgages for companies with the same SIC code of 70100 - Activities of head offices

Filed Financial Reports
Annual Accounts
2013-01-31
Annual Accounts
2014-01-31
Annual Accounts
2015-01-31
Annual Accounts
2016-01-31
Annual Accounts
2017-01-31
Annual Accounts
2018-01-31

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 DATASMART HOLDING COMPANY LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-02-01 £ 1,000
Cash Bank In Hand 2012-02-01 £ 1,000
Current Assets 2012-02-01 £ 1,000
Shareholder Funds 2012-02-01 £ 1,000

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of DATASMART HOLDING COMPANY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for DATASMART HOLDING COMPANY LIMITED
Trademarks
We have not found any records of DATASMART HOLDING COMPANY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for DATASMART HOLDING COMPANY 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 DATASMART HOLDING COMPANY 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 DATASMART HOLDING COMPANY 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 DATASMART HOLDING COMPANY 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 DATASMART HOLDING COMPANY 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.