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

DATIX (HOLDINGS) LIMITED

2ND FLOOR, 1 CHURCH ROAD, RICHMOND, TW9 2QE,
Company Registration Number
06540207
Private Limited Company
Active

Company Overview

About Datix (holdings) Ltd
DATIX (HOLDINGS) LIMITED was founded on 2008-03-19 and has its registered office in Richmond. The organisation's status is listed as "Active". Datix (holdings) Limited 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
DATIX (HOLDINGS) LIMITED
 
Legal Registered Office
2ND FLOOR
1 CHURCH ROAD
RICHMOND
TW9 2QE
Other companies in SW19
 
Filing Information
Company Number 06540207
Company ID Number 06540207
Date formed 2008-03-19
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/04/2023
Account next due 31/01/2025
Latest return 16/04/2016
Return next due 14/05/2017
Type of accounts AUDIT EXEMPTION SUBSIDIARY
Last Datalog update: 2024-05-05 12:32:01
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for DATIX (HOLDINGS) 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 DATIX (HOLDINGS) LIMITED

Current Directors
Officer Role Date Appointed
DARREN MICHAEL GATES
Director 2014-12-13
JAVED KHAN
Director 2013-07-31
VIVEK KUMAR
Director 2013-07-31
SEYED MORTAZAVI
Director 2016-04-27
SACHA OSHRY
Director 2013-07-31
PHILIP JAMES TAYLOR
Director 2012-03-19
Previous Officers
Officer Role Date Appointed Date Resigned
DUNCAN RICHARD CALAM
Director 2014-12-15 2018-04-27
JONATHAN EZRA HAZAN
Director 2008-04-02 2018-04-27
DAN GEORGE TAYLOR
Director 2010-05-21 2015-10-15
JONATHAN EZRA HAZAN
Company Secretary 2008-04-02 2014-12-15
DUCAN RICHARD CALAM
Director 2011-06-01 2013-07-31
GAVIN CRICK
Director 2010-01-08 2013-07-31
PARAAG DAVE
Director 2009-07-17 2013-07-31
CHRISTA IRIS ECHTLE
Director 2008-09-15 2013-07-31
DUNCAN RICHARD CALAM
Director 2008-03-19 2011-05-31
JOHN BRIAN CAPSTICK
Director 2008-04-02 2009-09-04
DANIEL JOEL HAZAN
Director 2008-04-02 2009-05-22
MICHAEL JOHN SIMMONDS
Director 2008-03-19 2009-02-27
MICHAEL JOHN SIMMONDS
Company Secretary 2008-03-19 2008-04-02

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DARREN MICHAEL GATES DATIX MIDCO LIMITED Director 2018-04-27 CURRENT 2018-02-13 Active
DARREN MICHAEL GATES DATIX BIDCO LIMITED Director 2018-04-27 CURRENT 2018-02-13 Active
DARREN MICHAEL GATES DATIX HOLDCO LIMITED Director 2018-04-27 CURRENT 2018-02-13 Active
DARREN MICHAEL GATES DATIX FINCO LIMITED Director 2018-04-27 CURRENT 2018-03-07 Active
DARREN MICHAEL GATES DATIX GROUP LTD Director 2018-01-18 CURRENT 2017-12-19 Active
DARREN MICHAEL GATES DATIX LIMITED Director 2014-12-15 CURRENT 1986-08-13 Active
DARREN MICHAEL GATES GHEFA 1 LIMITED Director 2014-12-15 CURRENT 2013-07-25 Active - Proposal to Strike off
DARREN MICHAEL GATES GHEFA 3 LIMITED Director 2014-12-15 CURRENT 2013-07-25 Active
DARREN MICHAEL GATES GHEFA 2 LIMITED Director 2014-12-13 CURRENT 2013-07-25 Active - Proposal to Strike off
SEYED MORTAZAVI DATIX MIDCO LIMITED Director 2018-04-27 CURRENT 2018-02-13 Active
SEYED MORTAZAVI DATIX BIDCO LIMITED Director 2018-04-27 CURRENT 2018-02-13 Active
SEYED MORTAZAVI DATIX HOLDCO LIMITED Director 2018-04-27 CURRENT 2018-02-13 Active
SEYED MORTAZAVI DATIX FINCO LIMITED Director 2018-04-27 CURRENT 2018-03-07 Active
SEYED MORTAZAVI DATIX GROUP LTD Director 2018-01-18 CURRENT 2017-12-19 Active
SEYED MORTAZAVI DATIX LIMITED Director 2016-04-27 CURRENT 1986-08-13 Active
SEYED MORTAZAVI GHEFA 2 LIMITED Director 2016-04-27 CURRENT 2013-07-25 Active - Proposal to Strike off
SEYED MORTAZAVI GHEFA 1 LIMITED Director 2016-04-27 CURRENT 2013-07-25 Active - Proposal to Strike off
SEYED MORTAZAVI GHEFA 3 LIMITED Director 2016-04-27 CURRENT 2013-07-25 Active
PHILIP JAMES TAYLOR DATIX LIMITED Director 2012-03-19 CURRENT 1986-08-13 Active

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
2024-05-11STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 065402070009
2024-01-21Notice of agreement to exemption from audit of accounts for period ending 30/04/23
2024-01-21Audit exemption statement of guarantee by parent company for period ending 30/04/23
2024-01-21Audit exemption subsidiary accounts made up to 2023-04-30
2024-01-21Consolidated accounts of parent company for subsidiary company period ending 30/04/23
2023-05-03CONFIRMATION STATEMENT MADE ON 16/04/23, WITH NO UPDATES
2023-04-25Change of details for Ghefa 3 Limited as a person with significant control on 2016-07-30
2023-03-03DIRECTOR APPOINTED MISS CHARLENE BURNS
2023-03-03DIRECTOR APPOINTED MR JOHN OSMENT
2022-09-29REGISTRATION OF A CHARGE / CHARGE CODE 065402070025
2022-09-29MR01REGISTRATION OF A CHARGE / CHARGE CODE 065402070025
2022-09-28REGISTRATION OF A CHARGE / CHARGE CODE 065402070024
2022-09-28MR01REGISTRATION OF A CHARGE / CHARGE CODE 065402070024
2022-06-21REGISTRATION OF A CHARGE / CHARGE CODE 065402070021
2022-06-21REGISTRATION OF A CHARGE / CHARGE CODE 065402070022
2022-06-21REGISTRATION OF A CHARGE / CHARGE CODE 065402070023
2022-06-21MR01REGISTRATION OF A CHARGE / CHARGE CODE 065402070023
2022-05-23Change of details for Ghefa 3 Limited as a person with significant control on 2022-05-19
2022-05-23PSC05Change of details for Ghefa 3 Limited as a person with significant control on 2022-05-19
2022-05-20CH01Director's details changed for Mr Jeffery Surges on 2021-01-01
2022-05-19AD01REGISTERED OFFICE CHANGED ON 19/05/22 FROM Wework 10 York Road Floor 12 London SE1 7nd England
2022-04-20CS01CONFIRMATION STATEMENT MADE ON 16/04/22, WITH UPDATES
2022-03-22TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP JAMES TAYLOR
2022-01-10FULL ACCOUNTS MADE UP TO 30/04/21
2022-01-10AAFULL ACCOUNTS MADE UP TO 30/04/21
2022-01-08Resolutions passed:<ul><li>Resolution on securities</ul>
2022-01-08RES10Resolutions passed:
  • Resolution of allotment of securities
2022-01-0620/12/21 STATEMENT OF CAPITAL GBP 46268213
2022-01-0620/12/21 STATEMENT OF CAPITAL GBP 46268213
2022-01-06SH0120/12/21 STATEMENT OF CAPITAL GBP 46268213
2021-12-18Resolutions passed:<ul><li>Resolution on securities</ul>
2021-12-18RES10Resolutions passed:
  • Resolution of allotment of securities
2021-11-01MR01REGISTRATION OF A CHARGE / CHARGE CODE 065402070020
2021-10-22MR01REGISTRATION OF A CHARGE / CHARGE CODE 065402070019
2021-10-18SH0121/09/21 STATEMENT OF CAPITAL GBP 46268212
2021-06-16CS01CONFIRMATION STATEMENT MADE ON 16/04/21, WITH NO UPDATES
2021-04-17AAFULL ACCOUNTS MADE UP TO 30/04/20
2021-03-26TM01APPOINTMENT TERMINATED, DIRECTOR DARREN MICHAEL GATES
2021-01-21AD01REGISTERED OFFICE CHANGED ON 21/01/21 FROM Swan Court 11 Worple Road Wimbledon London SW19 4JS
2020-12-01MR01REGISTRATION OF A CHARGE / CHARGE CODE 065402070017
2020-11-18MR01REGISTRATION OF A CHARGE / CHARGE CODE 065402070015
2020-06-23CS01CONFIRMATION STATEMENT MADE ON 16/04/20, WITH NO UPDATES
2020-02-21AAFULL ACCOUNTS MADE UP TO 30/04/19
2019-10-31RP04SH01Second filing of capital allotment of shares GBP46,268,210
2019-10-31RP04SH01Second filing of capital allotment of shares GBP46,268,210
2019-10-30RP04CS01Second filing of Confirmation Statement dated 16/04/2018
2019-10-30RP04CS01Second filing of Confirmation Statement dated 16/04/2018
2019-10-30RP04SH01Second filing of capital allotment of shares GBP80,110
2019-07-08SH0129/05/19 STATEMENT OF CAPITAL GBP 80110
2019-07-08RES10Resolutions passed:
  • Resolution of allotment of securities
2019-06-04AP01DIRECTOR APPOINTED MR JEFFERY SURGES
2019-06-04TM01APPOINTMENT TERMINATED, DIRECTOR SEYED MORTAZAVI
2019-06-03MR01REGISTRATION OF A CHARGE / CHARGE CODE 065402070014
2019-04-29CS01CONFIRMATION STATEMENT MADE ON 16/04/19, WITH UPDATES
2019-02-06AAFULL ACCOUNTS MADE UP TO 30/04/18
2018-11-22RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of allotment of securities
2018-11-13SH0130/09/18 STATEMENT OF CAPITAL GBP 46279100
2018-07-13MR01REGISTRATION OF A CHARGE / CHARGE CODE 065402070011
2018-07-13MR01REGISTRATION OF A CHARGE / CHARGE CODE 065402070010
2018-07-13MR01REGISTRATION OF A CHARGE / CHARGE CODE 065402070006
2018-07-13MR01REGISTRATION OF A CHARGE / CHARGE CODE 065402070007
2018-07-13MR01REGISTRATION OF A CHARGE / CHARGE CODE 065402070008
2018-07-13MR01REGISTRATION OF A CHARGE / CHARGE CODE 065402070009
2018-05-24RES01ADOPT ARTICLES 24/05/18
2018-05-23TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN HAZAN
2018-05-23TM01APPOINTMENT TERMINATED, DIRECTOR DUNCAN CALAM
2018-04-30LATEST SOC30/04/18 STATEMENT OF CAPITAL;GBP 91000
2018-04-30CS01CONFIRMATION STATEMENT MADE ON 16/04/18, WITH UPDATES
2018-04-30MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 065402070002
2018-04-30MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 065402070003
2018-04-30MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 065402070004
2018-04-30MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 065402070005
2018-02-01AAFULL ACCOUNTS MADE UP TO 30/04/17
2017-11-22RES13CONSOLIDATION OF SHARES 09/11/2017
2017-11-22RES01ADOPT ARTICLES 09/11/2017
2017-11-22LATEST SOC22/11/17 STATEMENT OF CAPITAL;GBP 80110
2017-11-22SH02Consolidation of shares on 2017-11-09
2017-11-22SH10Particulars of variation of rights attached to shares
2017-11-22SH08Change of share class name or designation
2017-11-22RES12Resolution of varying share rights or name
2017-10-11AD01REGISTERED OFFICE CHANGED ON 11/10/17 FROM Melbury House 51 Wimbledon Hill Road London SW19 7QW
2017-05-03LATEST SOC03/05/17 STATEMENT OF CAPITAL;GBP 80110
2017-05-03CS01CONFIRMATION STATEMENT MADE ON 16/04/17, WITH UPDATES
2017-03-28MR01REGISTRATION OF A CHARGE / CHARGE CODE 065402070004
2017-03-28MR01REGISTRATION OF A CHARGE / CHARGE CODE 065402070005
2017-02-02AAFULL ACCOUNTS MADE UP TO 30/04/16
2016-12-13RES13SENIOR STERLING TERM AND REVOLVING FACILITIES AGREEMENT ENTER INTO A DEBENTURE INTER CREDOTPR AGREEMENT OVER DRAFT LETTER FORMALITIES CERTIFICATE 23/08/2013
2016-12-13RES01ALTER ARTICLES 23/08/2013
2016-05-05LATEST SOC05/05/16 STATEMENT OF CAPITAL;GBP 80110
2016-05-05AR0116/04/16 FULL LIST
2016-05-05AP01DIRECTOR APPOINTED MR SEYED MORTAZAVI
2016-02-08AAFULL ACCOUNTS MADE UP TO 30/04/15
2015-10-20TM01APPOINTMENT TERMINATED, DIRECTOR DAN TAYLOR
2015-05-07LATEST SOC07/05/15 STATEMENT OF CAPITAL;GBP 80110
2015-05-07AR0116/04/15 FULL LIST
2015-02-13AAFULL ACCOUNTS MADE UP TO 30/04/14
2015-01-21TM02APPOINTMENT TERMINATED, SECRETARY JONATHAN HAZAN
2015-01-21AP01DIRECTOR APPOINTED DARREN MICHAEL GATES
2015-01-21AP01DIRECTOR APPOINTED DUNCAN CALAM
2014-05-06AR0116/04/14 FULL LIST
2013-10-04MR01REGISTRATION OF A CHARGE / CHARGE CODE 065402070003
2013-08-30MR01REGISTRATION OF A CHARGE / CHARGE CODE 065402070002
2013-08-14TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTA ECHTLE
2013-08-14TM01APPOINTMENT TERMINATED, DIRECTOR DUCAN CALAM
2013-08-14TM01APPOINTMENT TERMINATED, DIRECTOR GAVIN CRICK
2013-08-14TM01APPOINTMENT TERMINATED, DIRECTOR PARAAG DAVE
2013-08-14AP01DIRECTOR APPOINTED VIVEK KUMAR
2013-08-14AP01DIRECTOR APPOINTED JAVED KHAN
2013-08-14AP01DIRECTOR APPOINTED SACHA OSHRY
2013-08-01MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2013-07-22AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/13
2013-05-15AR0116/04/13 FULL LIST
2012-11-08AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/12
2012-06-06AR0116/04/12 FULL LIST
2012-04-04AP01DIRECTOR APPOINTED PHILIP JAMES TAYLOR
2011-08-30AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/11
2011-06-08TM01APPOINTMENT TERMINATED, DIRECTOR DUNCAN CALAM
2011-06-08AP01DIRECTOR APPOINTED DUCAN RICHARD CALAM
2011-05-11AR0116/04/11 FULL LIST
2011-04-01RES13AUTH DIRS RE SECT 175(5)A OF CA 2006 18/03/2011
2010-08-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/10
2010-06-03SH0121/05/10 STATEMENT OF CAPITAL GBP 80100.00
2010-06-03AP01DIRECTOR APPOINTED DAN TAYLOR
2010-05-24AR0116/04/10 FULL LIST
2010-02-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/09
2010-01-20CC04STATEMENT OF COMPANY'S OBJECTS
2010-01-20RES01ADOPT ARTICLES 17/12/2009
2010-01-18AP01DIRECTOR APPOINTED GAVIN CRICK
2010-01-12AA01PREVEXT FROM 31/03/2009 TO 30/04/2009
2009-09-08288bAPPOINTMENT TERMINATED DIRECTOR JOHN CAPSTICK
2009-07-21288aDIRECTOR APPOINTED PARAAG DAVE
2009-06-01288bAPPOINTMENT TERMINATED DIRECTOR DANIEL HAZAN
2009-04-20363aRETURN MADE UP TO 16/04/09; FULL LIST OF MEMBERS
2009-04-17287REGISTERED OFFICE CHANGED ON 17/04/2009 FROM 77-83 UPPER RICHMOND ROAD LONDON SW15 2TT
2009-03-23288bAPPOINTMENT TERMINATE, DIRECTOR MICHAEL JOHN SIMMONDS LOGGED FORM
2009-03-04288bAPPOINTMENT TERMINATED DIRECTOR MICHAEL SIMMONDS
2008-11-06288aDIRECTOR APPOINTED CHRISTA IRIS ECHTLE
2008-04-15122S-DIV
2008-04-15RES01ADOPT ARTICLES 02/04/2008
2008-04-15RES04NC INC ALREADY ADJUSTED 02/04/2008
2008-04-15123GBP NC 1000/85200 02/04/08
2008-04-15287REGISTERED OFFICE CHANGED ON 15/04/2008 FROM 3 ST. JAMES'S SQUARE LONDON SW1Y 4JU
2008-04-15288aDIRECTOR APPOINTED DANIEL JOEL HAZAN
2008-04-15288aDIRECTOR AND SECRETARY APPOINTED JONATHAN EZRA HAZAN
2008-04-15288aDIRECTOR APPOINTED JOHN BRIAN CAPSTICK
2008-04-15288bAPPOINTMENT TERMINATED SECRETARY MICHAEL SIMMONDS
2008-04-1588(2)AD 02/04/08 GBP SI 79999@1=79999 GBP SI 10000@0.01=100 GBP IC 1/80100
2008-04-04395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2008-03-19NEWINCINCORPORATION 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 DATIX (HOLDINGS) 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 DATIX (HOLDINGS) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 25
Mortgages/Charges outstanding 20
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-03-13 Outstanding THE ROYAL BANK OF SCOTLAND PLC (AS SECURITY AGENT FOR THE BENEFICIARIES)
2017-03-13 Outstanding THE ROYAL BANK OF SCOTLAND PLC (AS SECURITY AGENT FOR THE BENEFICIARIES)
2013-10-04 Outstanding THE ROYAL BANK OF SCOTLAND PLC (AS THE SECURITY AGENT FOR CERTAIN BENEFICIARIES)
2013-08-30 Outstanding THE ROYAL BANK OF SCOTLAND PLC (AS SECURITY AGENT AND TRUSTEE FOR THE BENEFICIARIES)
DEBENTURE 2008-04-02 Satisfied THE ROYAL BANK OF SCOTLAND PLC
Filed Financial Reports
Annual Accounts
2014-04-30
Annual Accounts
2013-04-30
Annual Accounts
2012-04-30
Annual Accounts
2011-04-30

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 DATIX (HOLDINGS) LIMITED

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