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

DIGITAL KEYSTONE LTD

BUILDING 3000 LAKESIDE NORTH HARBOUR, WESTERN ROAD, PORTSMOUTH, HAMPSHIRE, PO6 3EN,
Company Registration Number
06245391
Private Limited Company
Active

Company Overview

About Digital Keystone Ltd
DIGITAL KEYSTONE LTD was founded on 2007-05-14 and has its registered office in Portsmouth. The organisation's status is listed as "Active". Digital Keystone Ltd is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
DIGITAL KEYSTONE LTD
 
Legal Registered Office
BUILDING 3000 LAKESIDE NORTH HARBOUR
WESTERN ROAD
PORTSMOUTH
HAMPSHIRE
PO6 3EN
Other companies in HP1
 
Previous Names
PONDERING FOOL LTD27/08/2009
Filing Information
Company Number 06245391
Company ID Number 06245391
Date formed 2007-05-14
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 14/05/2016
Return next due 11/06/2017
Type of accounts AUDIT EXEMPTION SUBSIDIARY
Last Datalog update: 2024-03-06 10:36:11
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for DIGITAL KEYSTONE LTD
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name DIGITAL KEYSTONE LTD
The following companies were found which have the same name as DIGITAL KEYSTONE LTD. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
DIGITAL KEYSTONE TRADING LIMITED 37 EDEN STREET CARLISLE CA3 9LN Dissolved Company formed on the 2014-03-07
Digital Keystone Solutions, LLC 21800 Town Center Plaza Sterling VA 20165 Active Company formed on the 2015-11-08
Digital Keystone, Inc. Delaware Unknown
DIGITAL KEYSTONE INCORPORATED California Unknown

Company Officers of DIGITAL KEYSTONE LTD

Current Directors
Officer Role Date Appointed
LUISA JANE ALDRIDGE
Director 2016-12-22
DAVID MICHAEL CHILD
Director 2016-01-22
IHAB MAHMOUD HASSAN ALI EL-SAIE
Director 2014-08-01
DAVID ANDREW HOLT
Director 2016-12-22
ANDREW JOHN MARTIN
Director 2016-12-22
MARGARITA O'MALLEY
Director 2017-12-01
CHRISTOPHER DUNSTAN BOILEAU READ
Director 2015-12-17
Previous Officers
Officer Role Date Appointed Date Resigned
GRAEME PETER GETS
Director 2007-05-14 2018-03-13
NATANJE HOLT
Director 2015-12-17 2016-03-01
EAC (SECRETARIES) LIMITED
Nominated Secretary 2007-05-14 2009-03-05

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
LUISA JANE ALDRIDGE SURYA SOLUTIONS LIMITED Director 2018-02-01 CURRENT 2007-04-10 Active
LUISA JANE ALDRIDGE DUNSTAN THOMAS HOLDINGS LIMITED Director 2016-12-22 CURRENT 2000-03-22 Active
LUISA JANE ALDRIDGE DUNSTAN THOMAS GROUP LIMITED Director 2016-12-22 CURRENT 2012-07-27 Active
LUISA JANE ALDRIDGE ENEGEN POWER SYSTEMS LIMITED Director 2016-12-22 CURRENT 2012-07-31 Active
LUISA JANE ALDRIDGE DUNSTAN THOMAS CONSULTING LIMITED Director 2016-05-04 CURRENT 2012-07-31 Active
LUISA JANE ALDRIDGE SINGING GORILLA PROJECTS Director 2015-06-11 CURRENT 2015-06-11 Active
DAVID MICHAEL CHILD DUNSTAN THOMAS CONSULTING LIMITED Director 2013-10-01 CURRENT 2012-07-31 Active
DAVID MICHAEL CHILD ENEGEN POWER SYSTEMS LIMITED Director 2013-10-01 CURRENT 2012-07-31 Active
DAVID MICHAEL CHILD DUNSTAN THOMAS GROUP LIMITED Director 2013-03-12 CURRENT 2012-07-27 Active
DAVID MICHAEL CHILD DUNSTAN THOMAS HOLDINGS LIMITED Director 2011-10-01 CURRENT 2000-03-22 Active
DAVID MICHAEL CHILD SALES EXCELLENCE CONSULTING LIMITED Director 2011-01-28 CURRENT 2009-11-17 Active
IHAB MAHMOUD HASSAN ALI EL-SAIE DUNSTAN THOMAS HOLDINGS LIMITED Director 2016-01-22 CURRENT 2000-03-22 Active
DAVID ANDREW HOLT SURYA SOLUTIONS LIMITED Director 2018-02-01 CURRENT 2007-04-10 Active
DAVID ANDREW HOLT DUNSTAN THOMAS HOLDINGS LIMITED Director 2016-12-22 CURRENT 2000-03-22 Active
DAVID ANDREW HOLT DUNSTAN THOMAS GROUP LIMITED Director 2016-12-22 CURRENT 2012-07-27 Active
DAVID ANDREW HOLT DUNSTAN THOMAS CONSULTING LIMITED Director 2016-12-22 CURRENT 2012-07-31 Active
DAVID ANDREW HOLT ENEGEN POWER SYSTEMS LIMITED Director 2016-01-22 CURRENT 2012-07-31 Active
DAVID ANDREW HOLT INGWE DEVELOPMENT LIMITED Director 2007-09-21 CURRENT 2007-09-21 Active
ANDREW JOHN MARTIN DUNSTAN THOMAS HOLDINGS LIMITED Director 2016-12-22 CURRENT 2000-03-22 Active
ANDREW JOHN MARTIN DUNSTAN THOMAS GROUP LIMITED Director 2016-12-22 CURRENT 2012-07-27 Active
ANDREW JOHN MARTIN DUNSTAN THOMAS CONSULTING LIMITED Director 2016-12-22 CURRENT 2012-07-31 Active
ANDREW JOHN MARTIN ENEGEN POWER SYSTEMS LIMITED Director 2016-12-22 CURRENT 2012-07-31 Active
ANDREW JOHN MARTIN ANSA CONSULTING LTD Director 2011-02-14 CURRENT 2011-02-14 Active - Proposal to Strike off
MARGARITA O'MALLEY SURYA SOLUTIONS LIMITED Director 2018-02-01 CURRENT 2007-04-10 Active
MARGARITA O'MALLEY DUNSTAN THOMAS HOLDINGS LIMITED Director 2017-11-15 CURRENT 2000-03-22 Active
MARGARITA O'MALLEY DUNSTAN THOMAS CONSULTING LIMITED Director 2017-11-15 CURRENT 2012-07-31 Active
MARGARITA O'MALLEY ENEGEN POWER SYSTEMS LIMITED Director 2017-11-15 CURRENT 2012-07-31 Active
MARGARITA O'MALLEY DUNSTAN THOMAS GROUP LIMITED Director 2017-11-01 CURRENT 2012-07-27 Active
MARGARITA O'MALLEY CHURCH LANE MANAGEMENT LTD Director 2015-11-01 CURRENT 2013-11-05 Active
MARGARITA O'MALLEY NITOR LIMITED Director 2006-07-19 CURRENT 2006-07-19 Dissolved 2016-12-02
CHRISTOPHER DUNSTAN BOILEAU READ SPIRE PLATFORM SOLUTIONS LIMITED Director 2018-07-04 CURRENT 2018-06-06 Active
CHRISTOPHER DUNSTAN BOILEAU READ SURYA SOLUTIONS LIMITED Director 2018-02-01 CURRENT 2007-04-10 Active
CHRISTOPHER DUNSTAN BOILEAU READ SPIRE PLATFORM SERVICES LIMITED Director 2017-12-19 CURRENT 2017-12-19 Active - Proposal to Strike off
CHRISTOPHER DUNSTAN BOILEAU READ REINELT LIMITED Director 2016-07-29 CURRENT 2010-09-08 Active
CHRISTOPHER DUNSTAN BOILEAU READ 217TA LIMITED Director 2016-03-04 CURRENT 2016-03-04 Active
CHRISTOPHER DUNSTAN BOILEAU READ SINGING GORILLA PROJECTS Director 2015-06-11 CURRENT 2015-06-11 Active
CHRISTOPHER DUNSTAN BOILEAU READ 14 MOORLAND ROAD PROPERTY MAINTENANCE LIMITED Director 2013-08-21 CURRENT 2013-08-21 Active
CHRISTOPHER DUNSTAN BOILEAU READ 158 NEWCOME ROAD PROPERTY MAINTENANCE LIMITED Director 2013-08-21 CURRENT 2013-08-21 Active
CHRISTOPHER DUNSTAN BOILEAU READ 14 MOORLAND ROAD RTM COMPANY LIMITED Director 2012-11-27 CURRENT 2012-11-27 Dissolved 2014-01-14
CHRISTOPHER DUNSTAN BOILEAU READ 158 NEWCOME ROAD RTM COMPANY LIMITED Director 2012-11-27 CURRENT 2012-11-27 Dissolved 2014-01-14
CHRISTOPHER DUNSTAN BOILEAU READ DUNSTAN THOMAS CONSULTING LIMITED Director 2012-07-31 CURRENT 2012-07-31 Active
CHRISTOPHER DUNSTAN BOILEAU READ ENEGEN POWER SYSTEMS LIMITED Director 2012-07-31 CURRENT 2012-07-31 Active
CHRISTOPHER DUNSTAN BOILEAU READ DUNSTAN THOMAS GROUP LIMITED Director 2012-07-27 CURRENT 2012-07-27 Active
CHRISTOPHER DUNSTAN BOILEAU READ LEGACY ASSET SYSTEMS LIMITED Director 2009-10-01 CURRENT 2008-09-17 Dissolved 2016-05-26
CHRISTOPHER DUNSTAN BOILEAU READ LIFE IS FOR LIVING LIMITED Director 2003-09-27 CURRENT 2003-04-16 Active
CHRISTOPHER DUNSTAN BOILEAU READ DUNSTAN THOMAS TRUSTEE LIMITED Director 2003-01-10 CURRENT 2003-01-03 Dissolved 2014-07-08
CHRISTOPHER DUNSTAN BOILEAU READ DUNSTAN THOMAS HOLDINGS LIMITED Director 2000-04-05 CURRENT 2000-03-22 Active
CHRISTOPHER DUNSTAN BOILEAU READ DUNSTAN THOMAS LIMITED Director 1990-12-31 CURRENT 1986-07-18 Dissolved 2014-07-22

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
2024-03-14APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER DUNSTAN BOILEAU READ
2024-02-08STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 062453910002
2023-10-18CONFIRMATION STATEMENT MADE ON 18/10/23, WITH NO UPDATES
2023-10-11Audit exemption statement of guarantee by parent company for period ending 31/12/22
2023-10-11Notice of agreement to exemption from audit of accounts for period ending 31/12/22
2022-10-10CONFIRMATION STATEMENT MADE ON 07/10/22, WITH NO UPDATES
2022-10-10CS01CONFIRMATION STATEMENT MADE ON 07/10/22, WITH NO UPDATES
2022-07-18PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/21
2022-07-18AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/21
2022-07-18GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/21
2022-05-03APPOINTMENT TERMINATED, DIRECTOR MARGARITA O'MALLEY
2022-05-03TM01APPOINTMENT TERMINATED, DIRECTOR MARGARITA O'MALLEY
2021-11-02CS01CONFIRMATION STATEMENT MADE ON 07/10/21, WITH NO UPDATES
2021-10-07CH01Director's details changed for Mr Andrew John Martin on 2021-10-07
2021-06-30PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/20
2021-06-30GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/20
2021-06-30AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/20
2020-10-09MR01REGISTRATION OF A CHARGE / CHARGE CODE 062453910002
2020-10-07CS01CONFIRMATION STATEMENT MADE ON 01/10/20, WITH NO UPDATES
2020-09-22GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 30/09/19
2020-09-14AA01Current accounting period extended from 30/09/20 TO 31/12/20
2020-09-11MEM/ARTSARTICLES OF ASSOCIATION
2020-09-11RES01ADOPT ARTICLES 11/09/20
2020-09-01TM01APPOINTMENT TERMINATED, DIRECTOR DAVID ANDREW HOLT
2020-07-15MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 062453910001
2020-06-23AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 30/09/19
2020-05-27CS01CONFIRMATION STATEMENT MADE ON 14/05/20, WITH UPDATES
2020-05-06PSC05Change of details for Dunstan Thomas Group Limited as a person with significant control on 2020-05-06
2020-01-17CH01Director's details changed for Ms Julia Fintz on 2020-01-17
2020-01-10AP01DIRECTOR APPOINTED MS JULIA FINTZ
2019-07-08AA30/09/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-05-16CS01CONFIRMATION STATEMENT MADE ON 14/05/19, WITH UPDATES
2019-05-16CH01Director's details changed for Mr Ihab Mahmoud Hassan Ali El-Saie on 2019-05-14
2019-04-15CH01Director's details changed for Mr David Michael Child on 2019-04-15
2019-04-14PSC05Change of details for Dunstan Thomas Group Limited as a person with significant control on 2019-04-14
2019-04-14CH01Director's details changed for Mr Andrew John Martin on 2019-04-14
2018-09-26AD01REGISTERED OFFICE CHANGED ON 26/09/18 FROM Rawlings Suite Gunwharf Quays Portsmouth Hampshire PO1 3TT United Kingdom
2018-06-25AA30/09/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-05-15LATEST SOC15/05/18 STATEMENT OF CAPITAL;GBP 166
2018-05-15CS01CONFIRMATION STATEMENT MADE ON 14/05/18, WITH UPDATES
2018-03-27TM01APPOINTMENT TERMINATED, DIRECTOR GRAEME PETER GETS
2018-03-27CH01Director's details changed for Mr David Michael Child on 2018-03-27
2017-12-08AP01DIRECTOR APPOINTED MRS MARGARITA O'MALLEY
2017-06-30LATEST SOC30/06/17 STATEMENT OF CAPITAL;GBP 166
2017-06-30CS01CONFIRMATION STATEMENT MADE ON 14/05/17, WITH UPDATES
2017-06-30PSC02Notification of Dunstan Thomas Group Limited as a person with significant control on 2016-04-06
2017-06-26AA30/09/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-12-23AP01DIRECTOR APPOINTED MR DAVID ANDREW HOLT
2016-12-23AP01DIRECTOR APPOINTED MR ANDREW JOHN MARTIN
2016-12-23AP01DIRECTOR APPOINTED MRS LUISA JANE ALDRIDGE
2016-07-04AA01Current accounting period extended from 31/05/16 TO 30/09/16
2016-05-23TM01APPOINTMENT TERMINATED, DIRECTOR NATANJE HOLT
2016-05-19LATEST SOC19/05/16 STATEMENT OF CAPITAL;GBP 166
2016-05-19AR0114/05/16 ANNUAL RETURN FULL LIST
2016-03-02AP01DIRECTOR APPOINTED MR DAVID MICHAEL CHILD
2016-02-13LATEST SOC13/02/16 STATEMENT OF CAPITAL;GBP 166
2016-02-13SH0117/12/15 STATEMENT OF CAPITAL GBP 166
2016-02-13SH0117/12/15 STATEMENT OF CAPITAL GBP 166
2016-02-13SH0117/12/15 STATEMENT OF CAPITAL GBP 166
2016-01-26CC04STATEMENT OF COMPANY'S OBJECTS
2016-01-26RES01ADOPT ARTICLES 17/12/2015
2016-01-12AP01DIRECTOR APPOINTED MS NATANJE HOLT
2016-01-12AD01REGISTERED OFFICE CHANGED ON 12/01/2016 FROM HAMILTON HOUSE 111 MARLOWES HEMEL HEMPSTEAD HERTFORDSHIRE HP1 1BB
2016-01-12AP01DIRECTOR APPOINTED MR CHRISTOPHER DUNSTAN BOILEAU READ
2016-01-11RES01ADOPT ARTICLES 12/12/2015
2016-01-11CC04STATEMENT OF COMPANY'S OBJECTS
2015-12-18MR01REGISTRATION OF A CHARGE / CHARGE CODE 062453910001
2015-10-06AA31/05/15 TOTAL EXEMPTION SMALL
2015-07-03LATEST SOC03/07/15 STATEMENT OF CAPITAL;GBP 100
2015-07-03AR0114/05/15 FULL LIST
2014-10-09AA31/05/14 TOTAL EXEMPTION SMALL
2014-09-05AP01DIRECTOR APPOINTED MR IHAB EL-SAIE
2014-05-15LATEST SOC15/05/14 STATEMENT OF CAPITAL;GBP 100
2014-05-15AR0114/05/14 FULL LIST
2014-02-04AA31/05/13 TOTAL EXEMPTION SMALL
2013-12-02AD01REGISTERED OFFICE CHANGED ON 02/12/2013 FROM SUITE 2.12 41 MARLOWES HEMEL HEMPSTEAD HP1 1LD
2013-06-07AR0114/05/13 FULL LIST
2013-02-28AA31/05/12 TOTAL EXEMPTION SMALL
2012-06-26AR0114/05/12 FULL LIST
2012-03-29AA31/05/11 TOTAL EXEMPTION SMALL
2011-06-09AR0114/05/11 FULL LIST
2011-03-23AD01REGISTERED OFFICE CHANGED ON 23/03/2011 FROM 28 GLENVIEW ROAD HEMEL HEMPSTEAD HERTFORDSHIRE HP1 1TE ENGLAND
2011-01-18AA31/05/10 TOTAL EXEMPTION SMALL
2010-06-29AR0114/05/10 FULL LIST
2009-12-24CH01DIRECTOR'S CHANGE OF PARTICULARS / GRAEME PETER GETS / 24/12/2009
2009-12-24AD01REGISTERED OFFICE CHANGED ON 24/12/2009 FROM 16 FLAX MEWS, HIGH STREET MARKYATE HERTS AL3 8NX
2009-09-09AA31/05/09 TOTAL EXEMPTION SMALL
2009-09-01MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2009-08-26CERTNMCOMPANY NAME CHANGED PONDERING FOOL LTD CERTIFICATE ISSUED ON 27/08/09
2009-05-14363aRETURN MADE UP TO 14/05/09; FULL LIST OF MEMBERS
2009-03-21288bAPPOINTMENT TERMINATED SECRETARY EAC (SECRETARIES) LIMITED
2009-03-19AA31/05/08 TOTAL EXEMPTION SMALL
2008-05-27363aRETURN MADE UP TO 14/05/08; FULL LIST OF MEMBERS
2007-05-14NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
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 DIGITAL KEYSTONE LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against DIGITAL KEYSTONE LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
We do not yet have the details of DIGITAL KEYSTONE LTD's previous or outstanding mortgage charges.
Creditors
Creditors Due Within One Year 2013-05-31 £ 159,027
Creditors Due Within One Year 2012-05-31 £ 384,421
Creditors Due Within One Year 2012-05-31 £ 384,421
Creditors Due Within One Year 2011-05-31 £ 64,643
Provisions For Liabilities Charges 2013-05-31 £ 1,949
Provisions For Liabilities Charges 2012-05-31 £ 3,461
Provisions For Liabilities Charges 2012-05-31 £ 3,461
Provisions For Liabilities Charges 2011-05-31 £ 3,208

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-05-31
Annual Accounts
2013-05-31
Annual Accounts
2014-05-31
Annual Accounts
2015-05-31
Annual Accounts
2016-09-30
Annual Accounts
2017-09-30

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 DIGITAL KEYSTONE LTD

Financial Assets
Balance Sheet
Called Up Share Capital 2013-05-31 £ 0
Called Up Share Capital 2012-05-31 £ 0
Cash Bank In Hand 2013-05-31 £ 333,207
Cash Bank In Hand 2012-05-31 £ 261,720
Cash Bank In Hand 2012-05-31 £ 261,720
Cash Bank In Hand 2011-05-31 £ 56,472
Current Assets 2013-05-31 £ 753,808
Current Assets 2012-05-31 £ 930,664
Current Assets 2012-05-31 £ 930,664
Current Assets 2011-05-31 £ 83,448
Debtors 2013-05-31 £ 269,264
Debtors 2012-05-31 £ 450,627
Debtors 2012-05-31 £ 450,627
Debtors 2011-05-31 £ 26,976
Shareholder Funds 2013-05-31 £ 603,578
Shareholder Funds 2012-05-31 £ 561,339
Shareholder Funds 2012-05-31 £ 561,339
Shareholder Funds 2011-05-31 £ 33,199
Stocks Inventory 2013-05-31 £ 151,337
Stocks Inventory 2012-05-31 £ 218,317
Stocks Inventory 2012-05-31 £ 218,317
Tangible Fixed Assets 2013-05-31 £ 10,746
Tangible Fixed Assets 2012-05-31 £ 18,557
Tangible Fixed Assets 2012-05-31 £ 18,557
Tangible Fixed Assets 2011-05-31 £ 17,602

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of DIGITAL KEYSTONE LTD registering or being granted any patents
Domain Names

DIGITAL KEYSTONE LTD owns 1 domain names.

digitalkeystone.co.uk  

Trademarks
We have not found any records of DIGITAL KEYSTONE LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for DIGITAL KEYSTONE LTD. 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 DIGITAL KEYSTONE LTD 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 DIGITAL KEYSTONE LTD is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded DIGITAL KEYSTONE LTD any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded DIGITAL KEYSTONE LTD any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.