Company Information for FIREFLY ONLINE LIMITED
18 WESTMINSTER DRIVE, RADCLIFFE-ON-TRENT, NOTTINGHAM, NG12 2NL,
|
Company Registration Number
![]() Private Limited Company
Active |
Company Name | ||
---|---|---|
FIREFLY ONLINE LIMITED | ||
Legal Registered Office | ||
18 WESTMINSTER DRIVE RADCLIFFE-ON-TRENT NOTTINGHAM NG12 2NL Other companies in NG31 | ||
Previous Names | ||
|
Company Number | 06481401 | |
---|---|---|
Company ID Number | 06481401 | |
Date formed | 2008-01-23 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/12/2023 | |
Account next due | 30/09/2025 | |
Latest return | 23/01/2016 | |
Return next due | 20/02/2017 | |
Type of accounts | UNAUDITED ABRIDGED | |
VAT Number /Sales tax ID | GB930278725 |
Last Datalog update: | 2024-10-05 15:01:52 |
Companies House |
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. |
Officer | Role | Date Appointed |
---|---|---|
HALINA BRIGGS |
||
RYAN ANTHONY CLARKE |
||
GORDON PHILIP DALE RANN |
||
RICHARD MICHAEL RATCLIFFE |
||
LIANNE ESTELLE TAPSON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JOANNE HESLOP |
Company Secretary | ||
RICHARD MICHAEL RATCLIFFE |
Company Secretary | ||
DUNCAN JAMES BEDDOWS |
Director | ||
REUBEN JOHN GREAVES |
Director | ||
VICTOR HYLAND |
Director | ||
YORK PLACE COMPANY SECRETARIES LIMITED |
Company Secretary | ||
YORK PLACE COMPANY NOMINEES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
TOTEMIC MANAGED SOLUTIONS LIMITED | Director | 2015-01-16 | CURRENT | 2009-09-22 | Active - Proposal to Strike off | |
TOTEMIC TECHNOLOGY LIMITED | Director | 2015-01-16 | CURRENT | 2014-07-03 | Active - Proposal to Strike off | |
MICHAELANGELO TRADING LIMITED | Director | 2012-08-14 | CURRENT | 2012-08-14 | Dissolved 2017-01-03 | |
CONQUISTADOR SAILING LTD | Director | 2018-05-10 | CURRENT | 2018-05-10 | Active | |
CRASHPAL APPS LIMITED | Director | 2017-11-16 | CURRENT | 2015-11-19 | Active | |
CUVVER SOLUTIONS LIMITED | Director | 2017-10-17 | CURRENT | 2013-10-10 | Active | |
LAERTES CORPORATE FUNDING LIMITED | Director | 2015-09-02 | CURRENT | 2015-09-02 | Active | |
HITCH PROPERTIES LIMITED | Director | 2015-04-16 | CURRENT | 2015-04-16 | Active - Proposal to Strike off | |
APIS AERARIUS LIMITED | Director | 2014-07-07 | CURRENT | 2014-07-07 | Dissolved 2016-02-02 | |
MILL FARM STUD LIMITED | Director | 2013-10-09 | CURRENT | 2013-10-09 | Active | |
POST POD LIMITED | Director | 2013-07-15 | CURRENT | 2013-07-15 | Active - Proposal to Strike off | |
MAPLETHORPE PROPERTIES LIMITED | Director | 2013-07-01 | CURRENT | 2013-07-01 | Dissolved 2017-12-29 | |
REACH BROKER SERVICES LIMITED | Director | 2012-11-07 | CURRENT | 2012-11-07 | Active - Proposal to Strike off | |
DATA CLAIM LIMITED | Director | 2011-11-15 | CURRENT | 2011-11-15 | Dissolved 2017-09-07 | |
CLARENCE HUNTON & PARTNERS LIMITED | Director | 2011-11-03 | CURRENT | 2011-11-03 | Dissolved 2014-06-24 | |
THE FROG OF DOOM LIMITED | Director | 2011-07-22 | CURRENT | 2011-07-22 | Active | |
POSITIVE MONEY SOLUTIONS LIMITED | Director | 2010-12-13 | CURRENT | 2010-12-13 | Active | |
WHITEKEY LIMITED | Director | 2010-11-24 | CURRENT | 2010-11-24 | Active - Proposal to Strike off | |
TOTEMIC (2014) HOLDINGS LIMITED | Director | 2010-11-18 | CURRENT | 2010-11-18 | Active | |
TOTEMIC PROACTIVE SOLUTIONS LIMITED | Director | 2010-11-09 | CURRENT | 2010-11-09 | Active - Proposal to Strike off | |
TOTEMIC FINANCIAL SERVICES LIMITED | Director | 2010-05-04 | CURRENT | 2010-05-04 | Active - Proposal to Strike off | |
TOTEMIC REFERENCE POINT LIMITED | Director | 2010-02-24 | CURRENT | 2010-02-24 | Active - Proposal to Strike off | |
TOTEMIC SAFEGUARD LIMITED | Director | 2010-01-28 | CURRENT | 2010-01-28 | Active - Proposal to Strike off | |
2REFERENCE LIMITED | Director | 2009-11-04 | CURRENT | 2009-11-04 | Active - Proposal to Strike off | |
NEW LIFE LOANS LIMITED | Director | 2009-09-23 | CURRENT | 2009-09-23 | Active - Proposal to Strike off | |
TOTEMIC MANAGED SOLUTIONS LIMITED | Director | 2009-09-22 | CURRENT | 2009-09-22 | Active - Proposal to Strike off | |
TOTEMIC MARINE LIMITED | Director | 2009-09-09 | CURRENT | 2009-09-09 | Active - Proposal to Strike off | |
SURE MOVE SERVICES LIMITED | Director | 2008-08-20 | CURRENT | 2008-08-20 | Active - Proposal to Strike off | |
PAYPLAN SOLUTIONS LIMITED | Director | 2007-03-15 | CURRENT | 2007-03-15 | Active | |
FINANCIAL MAKEOVER LIMITED | Director | 2007-02-16 | CURRENT | 2007-02-16 | Active | |
TOTEMIC PROPERTY LIMITED | Director | 2006-08-25 | CURRENT | 2006-08-25 | Active | |
MORTGAGE ANSWERS LIMITED | Director | 2005-11-20 | CURRENT | 2005-11-20 | Active - Proposal to Strike off | |
PAYPLAN IVA SOLUTIONS LIMITED | Director | 2005-09-23 | CURRENT | 2005-09-23 | Active - Proposal to Strike off | |
REACH FINANCIAL SERVICES LIMITED | Director | 2003-09-16 | CURRENT | 2001-11-26 | Active | |
WHO'S PACKAGING? LIMITED | Director | 2002-10-16 | CURRENT | 2002-10-16 | Active - Proposal to Strike off | |
JUST A BANK LIMITED | Director | 2002-07-16 | CURRENT | 2002-07-16 | Active | |
BISHOPSCOURT INTERNET LIMITED | Director | 2000-06-15 | CURRENT | 2000-06-06 | Dissolved 2014-06-24 | |
2 CHOOSE 1 LIMITED | Director | 2000-06-09 | CURRENT | 2000-06-09 | Active | |
PAYPLAN ELECTRONIC TRANSFERS LIMITED | Director | 2000-06-09 | CURRENT | 2000-06-09 | Active - Proposal to Strike off | |
TRIBAL-LANDS LIMITED | Director | 1998-11-06 | CURRENT | 1998-11-06 | Active - Proposal to Strike off | |
DUTCH AUCTION LIMITED | Director | 1998-10-21 | CURRENT | 1998-10-21 | Active - Proposal to Strike off | |
RADIO INTERACTIVE LIMITED | Director | 1997-09-16 | CURRENT | 1997-09-16 | Dissolved 2014-06-24 | |
FACTORY OUTLET SCOOTERS LIMITED | Director | 1996-01-03 | CURRENT | 1995-12-11 | Active - Proposal to Strike off | |
FEDERATED CREDIT LIMITED | Director | 1995-06-27 | CURRENT | 1995-06-27 | Active - Proposal to Strike off | |
TOTEMIC TECHNOLOGY LIMITED | Director | 2015-07-23 | CURRENT | 2014-07-03 | Active - Proposal to Strike off | |
HITCH PROPERTIES LIMITED | Director | 2015-04-16 | CURRENT | 2015-04-16 | Active - Proposal to Strike off | |
LATTICE TRADING LIMITED | Director | 2013-05-01 | CURRENT | 2013-05-01 | Active - Proposal to Strike off | |
REACH BROKER SERVICES LIMITED | Director | 2012-11-07 | CURRENT | 2012-11-07 | Active - Proposal to Strike off | |
DATA CLAIM LIMITED | Director | 2011-11-15 | CURRENT | 2011-11-15 | Dissolved 2017-09-07 | |
CLARENCE HUNTON & PARTNERS LIMITED | Director | 2011-11-03 | CURRENT | 2011-11-03 | Dissolved 2014-06-24 | |
THE FROG OF DOOM LIMITED | Director | 2011-07-22 | CURRENT | 2011-07-22 | Active | |
POSITIVE MONEY SOLUTIONS LIMITED | Director | 2010-12-13 | CURRENT | 2010-12-13 | Active | |
WHITEKEY LIMITED | Director | 2010-11-24 | CURRENT | 2010-11-24 | Active - Proposal to Strike off | |
TOTEMIC (2014) HOLDINGS LIMITED | Director | 2010-11-18 | CURRENT | 2010-11-18 | Active | |
TOTEMIC PROACTIVE SOLUTIONS LIMITED | Director | 2010-11-09 | CURRENT | 2010-11-09 | Active - Proposal to Strike off | |
TOTEMIC FINANCIAL SERVICES LIMITED | Director | 2010-05-04 | CURRENT | 2010-05-04 | Active - Proposal to Strike off | |
TOTEMIC REFERENCE POINT LIMITED | Director | 2010-02-24 | CURRENT | 2010-02-24 | Active - Proposal to Strike off | |
TOTEMIC SAFEGUARD LIMITED | Director | 2010-01-28 | CURRENT | 2010-01-28 | Active - Proposal to Strike off | |
TRIBAL-LANDS LIMITED | Director | 2009-12-14 | CURRENT | 1998-11-06 | Active - Proposal to Strike off | |
2REFERENCE LIMITED | Director | 2009-11-04 | CURRENT | 2009-11-04 | Active - Proposal to Strike off | |
NEW LIFE LOANS LIMITED | Director | 2009-09-23 | CURRENT | 2009-09-23 | Active - Proposal to Strike off | |
TOTEMIC MARINE LIMITED | Director | 2009-09-09 | CURRENT | 2009-09-09 | Active - Proposal to Strike off | |
SURE MOVE SERVICES LIMITED | Director | 2008-08-20 | CURRENT | 2008-08-20 | Active - Proposal to Strike off | |
PAYPLAN SOLUTIONS LIMITED | Director | 2007-03-15 | CURRENT | 2007-03-15 | Active | |
TOTEMIC PROPERTY LIMITED | Director | 2006-08-25 | CURRENT | 2006-08-25 | Active | |
PAYPLAN IVA SOLUTIONS LIMITED | Director | 2005-09-23 | CURRENT | 2005-09-23 | Active - Proposal to Strike off | |
WHO'S PACKAGING? LIMITED | Director | 2002-10-16 | CURRENT | 2002-10-16 | Active - Proposal to Strike off | |
JUST A BANK LIMITED | Director | 2002-07-16 | CURRENT | 2002-07-16 | Active | |
BISHOPSCOURT INTERNET LIMITED | Director | 2000-11-20 | CURRENT | 2000-06-06 | Dissolved 2014-06-24 | |
2 CHOOSE 1 LIMITED | Director | 2000-06-09 | CURRENT | 2000-06-09 | Active | |
PAYPLAN ELECTRONIC TRANSFERS LIMITED | Director | 2000-06-09 | CURRENT | 2000-06-09 | Active - Proposal to Strike off | |
FEDERATED CREDIT LIMITED | Director | 2000-02-12 | CURRENT | 1995-06-27 | Active - Proposal to Strike off | |
FACTORY OUTLET SCOOTERS LIMITED | Director | 1996-01-03 | CURRENT | 1995-12-11 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
Unaudited abridged accounts made up to 2023-12-31 | ||
REGISTERED OFFICE CHANGED ON 09/04/24 FROM PO Box 11248 Firefly Online Ltd Firefly Online Ltd Grantham NG31 0NB England | ||
REGISTERED OFFICE CHANGED ON 19/07/23 FROM 1a Tilford Road Hindhead GU26 6TD England | ||
REGISTERED OFFICE CHANGED ON 19/07/23 FROM PO Box PO Box 112 Firefly Online Ltd Firefly Online Ltd Grantham NG31 0NB England | ||
Memorandum articles filed | ||
Resolutions passed:<ul><li>Resolution variation to share rights</ul> | ||
Resolutions passed:<ul><li>Resolution variation to share rights<li>Resolution passed adopt articles</ul> | ||
Particulars of variation of rights attached to shares | ||
Change of share class name or designation | ||
APPOINTMENT TERMINATED, DIRECTOR LIANNE ESTELLE FIRTH | ||
APPOINTMENT TERMINATED, DIRECTOR GORDON PHILIP DALE RANN | ||
DIRECTOR APPOINTED MR. ROBERT NEIL BROWN | ||
REGISTERED OFFICE CHANGED ON 01/06/23 FROM Totemic House Springfield Business Park Caunt Road Grantham Lincolnshire NG31 7FZ | ||
CESSATION OF RICHARD MICHAEL RATCLIFFE AS A PERSON OF SIGNIFICANT CONTROL | ||
CESSATION OF TOTEMIC (2014) HOLDINGS LIMITED AS A PERSON OF SIGNIFICANT CONTROL | ||
Notification of Lsc 100 Limited as a person with significant control on 2023-05-31 | ||
31/12/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
CONFIRMATION STATEMENT MADE ON 03/04/23, WITH NO UPDATES | ||
31/12/21 ACCOUNTS TOTAL EXEMPTION FULL | ||
AA | 31/12/21 ACCOUNTS TOTAL EXEMPTION FULL | |
PSC04 | Change of details for Mr Richard Michael Ratcliffe as a person with significant control on 2022-02-02 | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/04/22, WITH NO UPDATES | |
31/12/16 STATEMENT OF CAPITAL GBP 876344 | ||
SH01 | 31/12/16 STATEMENT OF CAPITAL GBP 876344 | |
Second filing of notification of person of significant controlTotemic (2014) Holdings Limited | ||
RP04PSC02 | Second filing of notification of person of significant controlTotemic (2014) Holdings Limited | |
Change of details for Mr Richard Michael Ratcliffe as a person with significant control on 2021-12-10 | ||
Change of details for Totemic (2014) Holdings Limited as a person with significant control on 2021-12-10 | ||
PSC05 | Change of details for Totemic (2014) Holdings Limited as a person with significant control on 2021-12-10 | |
PSC04 | Change of details for Mr Richard Michael Ratcliffe as a person with significant control on 2021-12-10 | |
TM02 | Termination of appointment of Halina Briggs on 2021-12-08 | |
AA | 31/12/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/04/21, WITH NO UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR NEIL DAVID REYNOLDS | |
AA | 31/12/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/04/20, WITH UPDATES | |
AA | 31/12/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/04/19, WITH UPDATES | |
AP01 | DIRECTOR APPOINTED MR NEIL DAVID REYNOLDS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RYAN ANTHONY CLARKE | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/17 | |
CH01 | Director's details changed for Mrs Lianne Estelle Tapson on 2018-10-01 | |
PSC07 | CESSATION OF TOTEMIC TECHNOLOGY LIMITED AS A PERSON OF SIGNIFICANT CONTROL | |
PSC02 | Notification of Totemic (2014) Holdings Limited as a person with significant control on 2018-06-29 | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/04/18, WITH NO UPDATES | |
AP03 | Appointment of Mrs Halina Briggs as company secretary on 2017-09-19 | |
TM02 | Termination of appointment of Joanne Heslop on 2017-09-19 | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/16 | |
LATEST SOC | 04/04/17 STATEMENT OF CAPITAL;GBP 876334 | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/04/17, WITH UPDATES | |
LATEST SOC | 27/01/17 STATEMENT OF CAPITAL;GBP 376334 | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/01/17, WITH UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/15 | |
AP03 | Appointment of Mrs Joanne Heslop as company secretary on 2016-08-01 | |
TM02 | Termination of appointment of Richard Michael Ratcliffe on 2016-08-01 | |
LATEST SOC | 05/02/16 STATEMENT OF CAPITAL;GBP 376334 | |
AR01 | 23/01/16 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Mr Richard Michael Ratcliffe on 2016-02-05 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MR RICHARD MICHAEL RATCLIFFE on 2016-02-05 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DUNCAN JAMES BEDDOWS | |
AP01 | DIRECTOR APPOINTED MR GORDON PHILIP DALE RANN | |
AP01 | DIRECTOR APPOINTED MRS LIANNE ESTELLE TAPSON | |
AA | 31/12/14 TOTAL EXEMPTION SMALL | |
AA | 31/12/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 18/02/15 STATEMENT OF CAPITAL;GBP 376334 | |
AR01 | 23/01/15 ANNUAL RETURN FULL LIST | |
RES01 | ADOPT ARTICLES 22/12/2014 | |
SH01 | 22/12/14 STATEMENT OF CAPITAL GBP 376334 | |
AA | 31/12/13 TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 13/02/2014 FROM TOTEMIC HOUSE SPRINGFIELD BUSINESS PARK SPRINGFIELD ROAD GRANTHAM LINCOLNSHIRE NG31 7BG | |
LATEST SOC | 27/01/14 STATEMENT OF CAPITAL;GBP 1334 | |
AR01 | 23/01/14 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR REUBEN GREAVES | |
AA | 31/12/12 TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 19/08/2013 FROM 470 HUCKNALL ROAD NOTTINGHAM NOTTINGHAMSHIRE NG5 1FX | |
AR01 | 23/01/13 FULL LIST | |
AA | 31/01/12 TOTAL EXEMPTION SMALL | |
AP01 | DIRECTOR APPOINTED DUNCAN JAMES BEDDOWS | |
AP01 | DIRECTOR APPOINTED RYAN ANTHONY CLARKE | |
RES01 | ADOPT ARTICLES 22/03/2012 | |
AA01 | CURRSHO FROM 31/01/2013 TO 31/12/2012 | |
CC04 | STATEMENT OF COMPANY'S OBJECTS | |
SH01 | 22/03/12 STATEMENT OF CAPITAL GBP 1334 | |
AR01 | 23/01/12 FULL LIST | |
AA | 31/01/11 TOTAL EXEMPTION SMALL | |
AR01 | 23/01/11 FULL LIST | |
AA | 31/01/10 TOTAL EXEMPTION SMALL | |
RES15 | CHANGE OF NAME 29/01/2010 | |
CERTNM | COMPANY NAME CHANGED GO 2 FRAME LIMITED CERTIFICATE ISSUED ON 16/02/10 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
AR01 | 23/01/10 FULL LIST | |
AA | 31/01/09 TOTAL EXEMPTION SMALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR VICTOR HYLAND | |
AD01 | REGISTERED OFFICE CHANGED ON 17/10/2009 FROM 169 CROMFORD ROAD LANGLEY MILL NOTTINGHAM NOTTINGHAMSHIRE NG16 4EU | |
363a | RETURN MADE UP TO 23/01/09; FULL LIST OF MEMBERS | |
288a | DIRECTOR APPOINTED REUBEN GREAVES LOGGED FORM | |
288a | DIRECTOR APPOINTED REUBEN GREEVES | |
88(2) | AD 02/03/08 GBP SI 800@1=800 GBP IC 200/1000 | |
88(2)R | AD 23/01/08--------- £ SI 199@1=199 £ IC 1/200 | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 28/01/08 FROM: 12 YORK PLACE LEEDS WEST YORKSHIRE LS1 2DS | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.25 | 9 |
MortgagesNumMortOutstanding | 0.16 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.10 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 62090 - Other information technology service activities
FIREFLY ONLINE LIMITED owns 1 domain names.
firefly-online.co.uk
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
West Sussex County Council | |
|
Comp Software/Consum |
Northamptonshire County Council | |
|
Contract Works |
Northamptonshire County Council | |
|
Contract Works |
West Sussex County Council | |
|
Comp Software/Consum |
West Sussex County Council | |
|
|
North West Leicestershire District Council | |
|
Operational Equipment |
West Sussex County Council | |
|
|
West Sussex County Council | |
|
|
West Sussex County Council | |
|
|
West Sussex County Council | |
|
|
West Sussex County Council | |
|
|
Northamptonshire County Council | |
|
Supplies & Services |
Northamptonshire County Council | |
|
Supplies & Services |
Northamptonshire County Council | |
|
Supplies & Services |
Nottinghamshire County Council | |
|
|
Cambridgeshire County Council | |
|
Computer software - Computer software |
Nottingham City Council | |
|
|
Nottingham City Council | |
|
OTHER SERVICES |
Northamptonshire County Council | |
|
Employees |
Northamptonshire County Council | |
|
Supplies & Services |
Northamptonshire County Council | |
|
Supplies & Services |
Northamptonshire County Council | |
|
Supplies & Services |
Northamptonshire County Council | |
|
Supplies & Services |
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.
Category | Award/Grant | |
---|---|---|
Service management system for public sector organisations : Smart - Development of Prototype | 2012-05-01 | £ 32,390 |
How is this useful? The company may be investing in new products to generate new revenue streams or investing in new technologies to increase productivity / reduce costs. The company may own IPR as a result.
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. |