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

RANDOMSTORM LIMITED

HILL HOUSE, 1 LITTLE NEW STREET, LONDON, EC4A 3TR,
Company Registration Number
06229788
Private Limited Company
Liquidation

Company Overview

About Randomstorm Ltd
RANDOMSTORM LIMITED was founded on 2007-04-27 and has its registered office in London. The organisation's status is listed as "Liquidation". Randomstorm Limited is a Private Limited Company registered in 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
RANDOMSTORM LIMITED
 
Legal Registered Office
HILL HOUSE
1 LITTLE NEW STREET
LONDON
EC4A 3TR
Other companies in LS22
 
Filing Information
Company Number 06229788
Company ID Number 06229788
Date formed 2007-04-27
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/05/2017
Account next due 28/02/2019
Latest return 27/04/2016
Return next due 25/05/2017
Type of accounts FULL
Last Datalog update: 2019-04-06 11:00:17
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for RANDOMSTORM LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   DELOITTE PCS LIMITED   HAWTHORNS RETIREMENT UK 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.

Company Officers of RANDOMSTORM LIMITED

Current Directors
Officer Role Date Appointed
SUZANA CROSS
Company Secretary 2018-07-26
EDWARD JONATHAN WILLIAMS
Company Secretary 2018-07-26
ROGER GARY RAWLINSON
Director 2016-08-15
STUART JAMES SIMS
Director 2018-07-26
BRIAN THOMAS TENNER
Director 2017-03-06
Previous Officers
Officer Role Date Appointed Date Resigned
HELEN LOUISE NISBET
Company Secretary 2015-07-17 2018-07-26
ROBERT FRANCIS CHARLES COTTON
Director 2015-07-17 2017-03-06
ATUL PATEL
Director 2015-07-17 2016-08-15
MARTIN YALDEN
Company Secretary 2014-12-18 2015-07-17
GAVIN ANTHONY PETER LYONS
Director 2014-12-18 2015-07-17
IAN DAVID WINN
Director 2014-12-18 2015-07-17
HELEN MASON
Company Secretary 2007-04-27 2014-12-18
ROBIN PAUL HILL
Director 2007-04-27 2014-12-18
ANDREW GLEN MASON
Director 2007-04-27 2014-12-18

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ROGER GARY RAWLINSON ACCUMULI SECURITY ASH LIMITED Director 2017-04-25 CURRENT 2013-02-06 Liquidation
ROGER GARY RAWLINSON ACCUMULI SECURITY SYSTEMS LIMITED Director 2017-03-06 CURRENT 2005-05-28 Liquidation
ROGER GARY RAWLINSON EQALIS LIMITED Director 2017-03-06 CURRENT 2007-11-06 Liquidation
ROGER GARY RAWLINSON THE NATIONAL COMPUTING CENTRE LIMITED Director 2017-03-06 CURRENT 2001-05-31 Active
ROGER GARY RAWLINSON ACCUMULI (HOLDINGS) LIMITED Director 2017-03-06 CURRENT 2001-03-13 Liquidation
ROGER GARY RAWLINSON ACCUMULI LIMITED Director 2017-03-06 CURRENT 2001-03-13 Liquidation
ROGER GARY RAWLINSON ACCUMULI SECURITY SERVICES LIMITED Director 2017-03-06 CURRENT 2001-03-14 Liquidation
ROGER GARY RAWLINSON ACCUMULI SECURITY TECHNOLOGY LIMITED Director 2017-03-06 CURRENT 2005-02-25 Liquidation
ROGER GARY RAWLINSON FUJIN TECHNOLOGY LIMITED Director 2017-03-06 CURRENT 2007-07-06 Liquidation
ROGER GARY RAWLINSON AXZONA LIMITED Director 2017-03-06 CURRENT 2001-05-03 Liquidation
ROGER GARY RAWLINSON BOXING ORANGE MSS LIMITED Director 2017-03-06 CURRENT 2010-05-11 Liquidation
ROGER GARY RAWLINSON ARMSTRONGADAMS LIMITED Director 2016-08-15 CURRENT 2001-08-15 Active
ROGER GARY RAWLINSON NCC GROUP ACCUMULI SECURITY LIMITED Director 2016-08-15 CURRENT 1996-05-24 Active
ROGER GARY RAWLINSON NCC GROUP (SOLUTIONS) LIMITED Director 2016-08-15 CURRENT 1999-03-29 Active
ROGER GARY RAWLINSON NCC GROUP AUDIT LIMITED Director 2016-08-15 CURRENT 2001-11-15 Active
ROGER GARY RAWLINSON NCC GROUP SECURITY SERVICES LIMITED Director 2016-08-15 CURRENT 2002-07-01 Active
ROGER GARY RAWLINSON NCC GROUP SIGNIFY SOLUTIONS LIMITED Director 2016-08-15 CURRENT 2000-01-28 Active
STUART JAMES SIMS ACCUMULI (HOLDINGS) LIMITED Director 2018-07-26 CURRENT 2001-03-13 Liquidation
STUART JAMES SIMS ACCUMULI LIMITED Director 2018-07-26 CURRENT 2001-03-13 Liquidation
STUART JAMES SIMS ACCUMULI SECURITY SERVICES LIMITED Director 2018-07-26 CURRENT 2001-03-14 Liquidation
STUART JAMES SIMS ACCUMULI SECURITY TECHNOLOGY LIMITED Director 2018-07-26 CURRENT 2005-02-25 Liquidation
STUART JAMES SIMS FUJIN TECHNOLOGY LIMITED Director 2018-07-26 CURRENT 2007-07-06 Liquidation
STUART JAMES SIMS ACCUMULI SECURITY ASH LIMITED Director 2018-07-26 CURRENT 2013-02-06 Liquidation
STUART JAMES SIMS AXZONA LIMITED Director 2018-07-26 CURRENT 2001-05-03 Liquidation
STUART JAMES SIMS BOXING ORANGE MSS LIMITED Director 2018-07-26 CURRENT 2010-05-11 Liquidation
BRIAN THOMAS TENNER VELOCITY COMPOSITES PLC Director 2018-08-02 CURRENT 2007-10-03 Active
BRIAN THOMAS TENNER PAYMENT SOFTWARE COMPANY LIMITED Director 2017-10-10 CURRENT 2016-03-12 Active
BRIAN THOMAS TENNER ARMSTRONGADAMS LIMITED Director 2017-03-06 CURRENT 2001-08-15 Active
BRIAN THOMAS TENNER ACCUMULI SECURITY SYSTEMS LIMITED Director 2017-03-06 CURRENT 2005-05-28 Liquidation
BRIAN THOMAS TENNER EQALIS LIMITED Director 2017-03-06 CURRENT 2007-11-06 Liquidation
BRIAN THOMAS TENNER NCC SERVICES LIMITED Director 2017-03-06 CURRENT 1993-03-22 Active
BRIAN THOMAS TENNER NCC GROUP ESCROW LIMITED Director 2017-03-06 CURRENT 1995-07-20 Active
BRIAN THOMAS TENNER NCC GROUP ACCUMULI SECURITY LIMITED Director 2017-03-06 CURRENT 1996-05-24 Active
BRIAN THOMAS TENNER NCC GROUP (SOLUTIONS) LIMITED Director 2017-03-06 CURRENT 1999-03-29 Active
BRIAN THOMAS TENNER ACCUMULI (HOLDINGS) LIMITED Director 2017-03-06 CURRENT 2001-03-13 Liquidation
BRIAN THOMAS TENNER ACCUMULI LIMITED Director 2017-03-06 CURRENT 2001-03-13 Liquidation
BRIAN THOMAS TENNER ACCUMULI SECURITY SERVICES LIMITED Director 2017-03-06 CURRENT 2001-03-14 Liquidation
BRIAN THOMAS TENNER NCC GROUP AUDIT LIMITED Director 2017-03-06 CURRENT 2001-11-15 Active
BRIAN THOMAS TENNER NCC GROUP SECURITY SERVICES LIMITED Director 2017-03-06 CURRENT 2002-07-01 Active
BRIAN THOMAS TENNER ACCUMULI SECURITY TECHNOLOGY LIMITED Director 2017-03-06 CURRENT 2005-02-25 Liquidation
BRIAN THOMAS TENNER FUJIN TECHNOLOGY LIMITED Director 2017-03-06 CURRENT 2007-07-06 Liquidation
BRIAN THOMAS TENNER BURY COOPER WHITEHEAD LIMITED Director 2007-06-14 CURRENT 1904-11-14 Active - Proposal to Strike off

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
2020-02-19LIQ13Voluntary liquidation. Notice of members return of final meeting
2019-09-13TM02Termination of appointment of Suzana Cross on 2019-08-30
2019-05-01AD03Registers moved to registered inspection location of Ncc Group Plc Xyz Building 2 Hardman Boulevard Manchester M3 3AQ
2019-05-01AD02Register inspection address changed to Ncc Group Plc Xyz Building 2 Hardman Boulevard Manchester M3 3AQ
2019-03-04SH19Statement of capital on 2019-03-04 GBP 1
2019-03-04AD01REGISTERED OFFICE CHANGED ON 04/03/19 FROM , Xyz Building 2 Hardman Boulevard, Spinningfields, Manchester, M3 3AQ, England
2019-03-02LIQ01Voluntary liquidation declaration of solvency
2019-03-02600Appointment of a voluntary liquidator
2019-03-02LRESSPResolutions passed:
  • Special resolution to wind up on 2019-02-14
2019-02-08SH20Statement by Directors
2019-02-08CAP-SSSolvency Statement dated 01/02/19
2019-02-08RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2018-12-03TM01APPOINTMENT TERMINATED, DIRECTOR ROGER GARY RAWLINSON
2018-11-16MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 062297880002
2018-08-15AP01DIRECTOR APPOINTED MR TIMOTHY JOHN KOWALSKI
2018-08-13TM01APPOINTMENT TERMINATED, DIRECTOR BRIAN THOMAS TENNER
2018-08-01AP01DIRECTOR APPOINTED MR STUART JAMES SIMS
2018-08-01AP03SECRETARY APPOINTED MR EDWARD JONATHAN WILLIAMS
2018-08-01AP03SECRETARY APPOINTED MRS SUZANA CROSS
2018-08-01TM02Termination of appointment of Helen Louise Nisbet on 2018-07-26
2018-05-03CS01CONFIRMATION STATEMENT MADE ON 27/04/18, WITH NO UPDATES
2018-02-22AAFULL ACCOUNTS MADE UP TO 31/05/17
2017-09-13PSC05Change of details for Accumuli (Holdings) Limited as a person with significant control on 2017-08-01
2017-08-15RES13Resolutions passed:
  • Appointment and termination of director 06/03/2017
2017-08-01AD01REGISTERED OFFICE CHANGED ON 01/08/17 FROM , Manchester Technology Centre Oxford Road Oxford Road, Manchester, M1 7EF, England
2017-04-28LATEST SOC28/04/17 STATEMENT OF CAPITAL;GBP 10000
2017-04-28CS01CONFIRMATION STATEMENT MADE ON 27/04/17, WITH UPDATES
2017-04-28AAFULL ACCOUNTS MADE UP TO 31/05/16
2017-03-16AD01REGISTERED OFFICE CHANGED ON 16/03/17 FROM Tuscany House White Hart Lane Basingstoke Hampshire RG21 4AF
2017-03-16TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT FRANCIS CHARLES COTTON
2017-03-09AP01DIRECTOR APPOINTED MR BRIAN TENNER
2016-08-19AP01DIRECTOR APPOINTED MR ROGER RAWLINSON
2016-08-19TM01APPOINTMENT TERMINATED, DIRECTOR ATUL PATEL
2016-05-05LATEST SOC05/05/16 STATEMENT OF CAPITAL;GBP 10000
2016-05-05AR0127/04/16 ANNUAL RETURN FULL LIST
2015-10-15RES01ADOPT ARTICLES 15/10/15
2015-10-01AA01Current accounting period extended from 31/03/16 TO 31/05/16
2015-08-24AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-07-17TM01APPOINTMENT TERMINATED, DIRECTOR IAN WINN
2015-07-17TM01APPOINTMENT TERMINATED, DIRECTOR GAVIN LYONS
2015-07-17TM02APPOINTMENT TERMINATED, SECRETARY MARTIN YALDEN
2015-07-17AP03SECRETARY APPOINTED HELEN LOUISE NISBET
2015-07-17AP01DIRECTOR APPOINTED MR ATUL PATEL
2015-07-17AP01DIRECTOR APPOINTED MR ROBERT FRANCIS CHARLES COTTON
2015-06-11LATEST SOC11/06/15 STATEMENT OF CAPITAL;GBP 10000
2015-06-11AR0127/04/15 FULL LIST
2015-01-08RES13FACILITIES AGREEMENT 18/12/2014
2015-01-08RES01ALTER ARTICLES 18/12/2014
2015-01-05AA30/04/14 TOTAL EXEMPTION SMALL
2014-12-22TM02APPOINTMENT TERMINATED, SECRETARY HELEN MASON
2014-12-22TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW MASON
2014-12-22TM01APPOINTMENT TERMINATED, DIRECTOR ROBIN HILL
2014-12-22AP03SECRETARY APPOINTED MR MARTIN YALDEN
2014-12-22AP01DIRECTOR APPOINTED MR IAN DAVID WINN
2014-12-22AP01DIRECTOR APPOINTED MR GAVIN ANTHONY PETER LYONS
2014-12-22MR01REGISTRATION OF A CHARGE / CHARGE CODE 062297880002
2014-12-19AA01CURRSHO FROM 30/04/2015 TO 31/03/2015
2014-12-19AD01REGISTERED OFFICE CHANGED ON 19/12/2014 FROM EQUINOX 2 AUDBY LANE WETHERBY WEST YORKSHIRE LS22 7RD
2014-11-19RES01ADOPT ARTICLES 11/11/2014
2014-11-13MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2014-05-06LATEST SOC06/05/14 STATEMENT OF CAPITAL;GBP 10000
2014-05-06AR0127/04/14 FULL LIST
2014-01-15AA30/04/13 TOTAL EXEMPTION SMALL
2013-05-16AR0127/04/13 FULL LIST
2013-01-22CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW MASON / 22/01/2013
2013-01-22CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBIN PAUL HILL / 22/01/2013
2012-12-06AA30/04/12 TOTAL EXEMPTION SMALL
2012-05-24AR0127/04/12 FULL LIST
2012-05-24CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW MASON / 24/05/2012
2012-05-24CH03SECRETARY'S CHANGE OF PARTICULARS / HELEN MASON / 24/05/2012
2012-02-16AD01REGISTERED OFFICE CHANGED ON 16/02/2012 FROM 4 CROMWELL OFFICE PARK YORK ROAD WETHERBY WEST YORKSHIRE LS22 7SU
2012-01-26SH0108/11/11 STATEMENT OF CAPITAL GBP 10000
2012-01-25AA30/04/11 TOTAL EXEMPTION SMALL
2012-01-20RES01ADOPT ARTICLES 08/11/2011
2012-01-20RES12VARYING SHARE RIGHTS AND NAMES
2012-01-20SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2011-05-25AR0127/04/11 FULL LIST
2011-05-25CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBIN PAUL HILL / 25/05/2011
2011-01-28AA30/04/10 TOTAL EXEMPTION SMALL
2010-06-04AR0127/04/10 FULL LIST
2010-05-05AD01REGISTERED OFFICE CHANGED ON 05/05/2010 FROM ROUND FOUNDRY MEDIA CENTRE FOUNDRY STREET LEEDS W YORKSHIRE LS11 5QP
2010-02-08AA30/04/09 TOTAL EXEMPTION SMALL
2009-06-06AA30/04/08 TOTAL EXEMPTION SMALL
2009-06-05363aRETURN MADE UP TO 27/04/09; NO CHANGE OF MEMBERS
2008-08-06363sRETURN MADE UP TO 27/04/08; FULL LIST OF MEMBERS
2007-10-16287REGISTERED OFFICE CHANGED ON 16/10/07 FROM: 1 HALL PARK RISE KIPPAX LEEDS LS25 7RJ
2007-07-25395PARTICULARS OF MORTGAGE/CHARGE
2007-06-14ELRESS386 DISP APP AUDS 27/04/07
2007-06-14ELRESS366A DISP HOLDING AGM 27/04/07
2007-04-27NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
80 - Security and investigation activities
802 - Security systems service activities
80200 - Security systems service activities




Licences & Regulatory approval
We could not find any licences issued to RANDOMSTORM 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 RANDOMSTORM LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-12-18 Outstanding HSBC BANK PLC
DEBENTURE 2007-07-25 Satisfied NATIONAL WESTMINSTER BANK PLC
Intangible Assets
Patents
We have not found any records of RANDOMSTORM LIMITED registering or being granted any patents
Domain Names

RANDOMSTORM LIMITED owns 1 domain names.

checkr.co.uk  

Trademarks
We have not found any records of RANDOMSTORM LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with RANDOMSTORM LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Purbeck District Council 2016-3 GBP £1,500 IT Systems Contracts
Fareham Borough Council 2016-1 GBP £8,650 CONSULTANTS FEES
NORTH HERTFORDSHIRE DISTRICT COUNCIL 2015-10 GBP £11,520 IT SECURITY
NORTH HERTFORDSHIRE DISTRICT COUNCIL 2015-8 GBP £5,249 IT SECURITY
NORTH HERTFORDSHIRE DISTRICT COUNCIL 2015-6 GBP £62,400 IT SECURITY
Scarborough Borough Council 2015-3 GBP £5,400
Torridge District Council 2015-3 GBP £5,225 Computer Software
Wyre Council 2015-2 GBP £1,400 Software
North Devon Council 2015-2 GBP £7,100 Software
Harlow Town Council 2015-2 GBP £2,205 IT Services and Supplies
South Hames District Council 2015-1 GBP £700
West Devon Borough Council 2015-1 GBP £700
City of York Council 2015-1 GBP £60 Customer & Business Support
Purbeck District Council 2015-1 GBP £1,400 IT Systems Contracts
London Borough of Merton 2014-12 GBP £13,707 Application Licences
Harlow Town Council 2014-11 GBP £7,350 IT Services and Supplies
North Norfolk District Council 2014-11 GBP £6,600 Computer Purchases - Software
Exeter City Council 2014-10 GBP £7,150
City of York Council 2014-10 GBP £2,400 Customer & Business Support
Rugby Borough Council 2014-9 GBP £6,000 Public Services Network
Allerdale Borough Council 2014-9 GBP £200 Software Development
Walsall Metropolitan Borough Council 2014-9 GBP £3,000 63800-COMPUTER EQUIPMENT AND SUPPLIES
City of York Council 2014-9 GBP £700
Leeds City Council 2014-9 GBP £13,000 Computer Software & Equipment
Royal Borough of Kingston upon Thames 2014-9 GBP £7,945 ICT Hardware Maintenance
Nottingham City Council 2014-8 GBP £18,700
New Forest District Council 2014-8 GBP £586 Hired and Contracted
City of York Council 2014-8 GBP £10,200
St Helens Council 2014-8 GBP £25,000
West Devon Borough Council 2014-8 GBP £10,022 Internal Health Check (Carried out by CTM/CTL - Inclusive of Build Review against 1 x workstation, 1 x server and an in-situ wireless assessment) 2 days testing/2 days report writing
NORTH HERTFORDSHIRE DISTRICT COUNCIL 2014-8 GBP £465 IT SECURITY
Allerdale Borough Council 2014-8 GBP £2,800 Software Development
Thanet District Council 2014-7 GBP £9,100
NORTH HERTFORDSHIRE DISTRICT COUNCIL 2014-7 GBP £17,280 IT SECURITY
Stockton-On-Tees Borough Council 2014-7 GBP £45,000
Forest of Dean Council 2014-7 GBP £8,789 IT - Maint Agreements
New Forest District Council 2014-7 GBP £7,000 Hired and Contracted
London Borough of Haringey 2014-6 GBP £4,200
Newark and Sherwood District Council 2014-6 GBP £1,800 DEPARTMENTAL HARDWARE
London Borough of Waltham Forest 2014-6 GBP £2,400 LICENCE COSTS
New Forest District Council 2014-6 GBP £4,999 Computer Equipment Maintenance
Rushcliffe Borough Council 2014-5 GBP £7,938
Devon County Council 2014-5 GBP £5,600
2014-5 GBP £16,128 Software Miscellaneous
Maldon District Council 2014-5 GBP £1,500 IT Services
Gloucester City Council 2014-5 GBP £2,100 IT HEALTH CHECK
Newark and Sherwood District Council 2014-5 GBP £7,938 EQUIPMENT LEASING RECHARGE
South Cambridgeshire District Council 2014-5 GBP £9,564 Miscellaneous Services
Dudley Borough Council 2014-5 GBP £40,500
London Borough of Camden 2014-5 GBP £5,600
Lancaster City Council 2014-4 GBP £7,000 Services - Consultants
South Lakeland District Council 2014-4 GBP £6,200 Other Consultants
Durham County Council 2014-4 GBP £3,500
Castle Point Council 2014-4 GBP £3,000 Contract Support & Maint Chgs
Barrow Borough Council 2014-3 GBP £4,900 Professional fees
Forest of Dean Council 2014-3 GBP £4,900 IT - Consultancy
Devon County Council 2014-3 GBP £5,600
Allerdale Borough Council 2014-3 GBP £100 Software Miscellaneous
Torridge District Council 2014-2 GBP £9,952
Hambleton District Council 2014-2 GBP £3,500 Security
North Devon Council 2014-2 GBP £800 Software
Exeter City Council 2014-2 GBP £12,521
Gloucester City Council 2014-2 GBP £7,609 Engineers expenses - hotel subsitence
Hambleton District Council 2014-1 GBP £8,400 Security
Royal Borough of Kingston upon Thames 2014-1 GBP £1,800
Fareham Borough Council 2013-12 GBP £13,230 SOFTWARE LICENCES
NORTH HERTFORDSHIRE DISTRICT COUNCIL 2013-12 GBP £420 SOFTWARE
Merton Council 2013-11 GBP £13,054
London Borough of Merton 2013-11 GBP £13,054
Suffolk Coastal District Council 2013-11 GBP £12,000 Hardware Maintenance
Gloucester City Council 2013-10 GBP £2,800 IT HEALTH CHECK
Allerdale Borough Council 2013-10 GBP £1,680 Software Miscellaneous
Forest of Dean Council 2013-10 GBP £263 IT - Licences
NORTH HERTFORDSHIRE DISTRICT COUNCIL 2013-10 GBP £5,040 SOFTWARE
Manchester City Council 2013-9 GBP £16,100
South Lakeland District Council 2013-9 GBP £1,485 Other Consultants
South Hames District Council 2013-9 GBP £3,924 ICT Product Support - General
Fareham Borough Council 2013-9 GBP £5,600 SOFTWARE LICENCES
Forest of Dean Council 2013-9 GBP £450 Agency Staff
Gloucester City Council 2013-9 GBP £299 EXPENSES
London Borough of Lambeth 2013-8 GBP £688 ICT REPAIR AND MAINTENANCE
Merton Council 2013-8 GBP £2,550
London Borough of Merton 2013-8 GBP £2,550
Purbeck District Council 2013-8 GBP £171 IT Systems Contracts
Epping Forest District Council 2013-8 GBP £2,100 EQUIPMENT - MAINTENANCE
London Borough of Waltham Forest 2013-8 GBP £6,120 Licence Costs
Devon County Council 2013-8 GBP £5,600
Cumbria County Council 2013-8 GBP £20,016
West Devon Borough Council 2013-8 GBP £2,880
Gloucester City Council 2013-8 GBP £2,100
Hambleton District Council 2013-7 GBP £7,700 Communications
Forest of Dean Council 2013-7 GBP £6,400 IT - Licences
Royal Borough of Kingston upon Thames 2013-7 GBP £5,995
Winchester City Council 2013-7 GBP £88,736 Communication & computing
Preston City Council 2013-7 GBP £4,200 MAINTENANCE TOOLS & EQUIPMENT
St Helens Council 2013-7 GBP £23,098
Castle Point Council 2013-7 GBP £5,029 Contract Support & Maint Chgs
Allerdale Borough Council 2013-7 GBP £1,680 Software Miscellaneous
Devon County Council 2013-7 GBP £4,900
Gloucester City Council 2013-6 GBP £6,300
Durham County Council 2013-6 GBP £2,800
Cumbria County Council 2013-6 GBP £23,286
Forest of Dean Council 2013-6 GBP £9,062 IT - Licences
Thanet District Council 2013-6 GBP £1,300
Purbeck District Council 2013-5 GBP £3,115 IT Systems Contracts
City of York Council 2013-5 GBP £7,100
Worcestershire County Council 2013-5 GBP £6,650 Computing Purchase
South Hames District Council 2013-4 GBP £4,433 ICT Product Support - General
West Devon Borough Council 2013-4 GBP £1,351 Quarterly PCI ASV Scanning, iStorm license (1000 IP shared license), xStorm license (32 IP shared license) & StormAgent license (100 IP shared license)
Barrow Borough Council 2013-4 GBP £7,500 Payment in advance - GF
North Norfolk District Council 2013-4 GBP £8,700 Computer Purchases - Software
Croydon Council 2013-4 GBP £1,333
South Cambridgeshire District Council 2013-4 GBP £9,564 Miscellaneous Services
Barrow Borough Council 2013-3 GBP £4,900 Professional fees
South Somerset District Council 2013-3 GBP £8,187
Fareham Borough Council 2013-3 GBP £4,500 SECURITY SERVICES
Exeter City Council 2013-2 GBP £11,925 Network Infrastructure Maint
Epping Forest District Council 2013-2 GBP £8,800
South Somerset District Council 2013-1 GBP £1,700
Stockton-On-Tees Borough Council 2013-1 GBP £11,000
Thanet District Council 2013-1 GBP £540
Chorley Borough Council 2012-12 GBP £4,800
London Borough of Waltham Forest 2012-12 GBP £5,100 LICENCE COSTS
Croydon Council 2012-12 GBP £1,205
Forest of Dean Council 2012-11 GBP £750 IT - Purchase of Software
London Borough of Lambeth 2012-11 GBP £2,475 PROFESSIONAL FEES AND CHARGES
London Borough of Merton 2012-11 GBP £6,813 Application Licences
Croydon Council 2012-10 GBP £3,600
London Borough of Lambeth 2012-10 GBP £3,740 CONTRACTORS FEES
South Cambridgeshire District Council 2012-9 GBP £5,348 Miscellaneous Services
London Borough of Havering 2012-9 GBP £7,140
London Borough of Lambeth 2012-8 GBP £5,775 PROFESSIONAL FEES AND CHARGES
Cumbria County Council 2012-8 GBP £16,265
Braintree District Council 2012-7 GBP £8,470 System Development
London Borough of Lambeth 2012-7 GBP £8,760 CONTRACTORS FEES
Cumbria County Council 2012-7 GBP £20,016
St Helens Council 2012-6 GBP £21,998
Winchester City Council 2012-6 GBP £14,085
Lancaster City Council 2012-6 GBP £8,482 Infrastructure - Update & Maintenance
Derbyshire Dales District Council 2012-6 GBP £788 Government Connect Annual Check
London Borough of Havering 2012-5 GBP £16,660
Worcestershire County Council 2012-4 GBP £1,740 Computing Software
Plymouth City Council 2012-4 GBP £1,350
Derbyshire Dales District Council 2012-3 GBP £1,838 Government Connect Annual Check
Plymouth City Council 2012-2 GBP £3,150
Stockton-On-Tees Borough Council 2012-1 GBP £11,000
Worcestershire County Council 2011-12 GBP £4,060 Computing Software
Plymouth City Council 2011-12 GBP £675 Consultancy Fees
Plymouth City Council 2011-11 GBP £1,575 Consultancy Fees
Waveney District Council 2011-11 GBP £10,721
South Oxfordshire District Council 2011-10 GBP £3,300
Vale of White Horse District Council 2011-10 GBP £3,300
London Borough of Waltham Forest 2011-10 GBP £7,194 LICENCE COSTS
Stockton-On-Tees Borough Council 2011-6 GBP £11,000
Braintree District Council 2011-6 GBP £7,914 System Development
St Helens Council 2011-5 GBP £19,998
South Cambridgeshire District Council 2011-4 GBP £4,857 Miscellaneous Services
Tunbridge Wells Borough Council 2011-3 GBP £3,000 3590
South Cambridgeshire District Council 2011-2 GBP £5,093 Miscellaneous Services
London Borough of Merton 2011-2 GBP £6,489 Supplies and Services
2010-10 GBP £7,262
London Borough of Merton 2010-7 GBP £6,180 Supplies & Services
South Cambridgeshire District Council 2010-5 GBP £4,945 Miscellaneous Services
Allerdale Borough Council 0-0 GBP £221 Software Miscellaneous
Cotswold District Council 0-0 GBP £2,652
Dudley Metropolitan Council 0-0 GBP £1,330

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 RANDOMSTORM 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.
Import/Export of Goods
Goods imported/exported by RANDOMSTORM LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2013-12-0184733020Electronic assemblies of automatic data-processing machines or for other machines of heading 8471, n.e.s.

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 RANDOMSTORM 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 RANDOMSTORM 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.