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

DGA (UK) LTD

3 Dorset Rise, London, EC4Y 8EN,
Company Registration Number
06614034
Private Limited Company
Active

Company Overview

About Dga (uk) Ltd
DGA (UK) LTD was founded on 2008-06-06 and has its registered office in London. The organisation's status is listed as "Active". Dga (uk) Ltd is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
DGA (UK) LTD
 
Legal Registered Office
3 Dorset Rise
London
EC4Y 8EN
Other companies in ME14
 
Filing Information
Company Number 06614034
Company ID Number 06614034
Date formed 2008-06-06
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2023-05-31
Account next due 2025-03-31
Latest return 2024-06-06
Return next due 2025-06-20
Type of accounts GROUP
VAT Number /Sales tax ID GB249268766  
Last Datalog update: 2024-06-19 08:52:38
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for DGA (UK) 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 DGA (UK) LTD
The following companies were found which have the same name as DGA (UK) LTD. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
DGA (UK) LTD Unknown Company formed on the 2013-05-27
DGA (UK) LTD Singapore Active Company formed on the 2015-09-09

Company Officers of DGA (UK) LTD

Current Directors
Officer Role Date Appointed
RACHEL COOK
Company Secretary 2016-01-22
DAVID CHARLES ALDRIDGE
Director 2018-06-01
STUART REEVE ANDREW
Director 2012-06-01
JAMES FRANCIS BOURKE
Director 2009-03-19
DAVID NEIL GIBSON
Director 2008-06-06
RICHARD JENKINSON
Director 2017-07-03
DAVID ARTHUR THOMAS ROBINSON
Director 2014-11-27
Previous Officers
Officer Role Date Appointed Date Resigned
PHILIP ROLAND CROW
Director 2014-11-27 2018-07-02
RICHARD JENKINSON
Director 2015-10-01 2017-05-19
JULIAN CHARLES SUTTON
Director 2013-10-01 2016-10-14
LISA SWANSON
Company Secretary 2008-06-06 2016-01-22
HELENA JANE GIBSON
Director 2008-06-06 2014-05-30
LISA SWANSON
Director 2009-05-21 2014-01-03
JAMES FREDERICK KIRKHAM
Director 2008-06-06 2012-05-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JAMES FRANCIS BOURKE DGA INTERNATIONAL EXPERTS LIMITED Director 2015-08-28 CURRENT 2015-08-28 Active
DAVID NEIL GIBSON PRAXIS PROJECT CONSULTANCY LIMITED Director 2007-06-01 CURRENT 2007-06-01 Active - Proposal to Strike off
RICHARD JENKINSON MAUS PRODUCTIONS LTD Director 2014-03-17 CURRENT 2014-03-07 Active - Proposal to Strike off
DAVID ARTHUR THOMAS ROBINSON DGA INTERNATIONAL EXPERTS LIMITED Director 2016-07-20 CURRENT 2015-08-28 Active
DAVID ARTHUR THOMAS ROBINSON NATIONAL ENTERPRISE NETWORK Director 2015-11-27 CURRENT 1993-02-02 Active
DAVID ARTHUR THOMAS ROBINSON CYGNIA MAINTENANCE LIMITED Director 2010-10-27 CURRENT 1994-09-27 Active
DAVID ARTHUR THOMAS ROBINSON SHOO 646 LIMITED Director 2010-05-04 CURRENT 2000-04-17 Active - Proposal to Strike off
DAVID ARTHUR THOMAS ROBINSON CROYDON ENTERPRISE AGENCY LTD Director 2007-11-07 CURRENT 2007-06-22 Active
DAVID ARTHUR THOMAS ROBINSON MARSTON PROPERTIES HOLDINGS LIMITED Director 2007-05-22 CURRENT 2000-03-15 Active
DAVID ARTHUR THOMAS ROBINSON BLAZE SIGNS HOLDINGS LIMITED Director 2006-07-24 CURRENT 2006-02-04 Active
DAVID ARTHUR THOMAS ROBINSON CROYDON BUSINESS VENTURE LTD Director 1992-01-10 CURRENT 1983-06-13 Active
DAVID ARTHUR THOMAS ROBINSON CBV (BUSINESS CENTRE) LIMITED Director 1991-03-27 CURRENT 1989-03-28 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
2024-06-19CONFIRMATION STATEMENT MADE ON 06/06/24, WITH NO UPDATES
2024-06-11APPOINTMENT TERMINATED, DIRECTOR RICHARD JENKINSON
2024-04-26REGISTERED OFFICE CHANGED ON 26/04/24 FROM Vinters Business Park New Cut Road Maidstone Kent ME14 5NZ
2024-04-11Current accounting period extended from 31/05/24 TO 30/06/24
2024-01-22GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/23
2023-10-02REGISTRATION OF A CHARGE / CHARGE CODE 066140340005
2023-09-29REGISTRATION OF A CHARGE / CHARGE CODE 066140340004
2023-09-12Memorandum articles filed
2023-09-12Resolutions passed:<ul><li>Resolution passed adopt articles</ul>
2023-06-19CONFIRMATION STATEMENT MADE ON 06/06/23, WITH UPDATES
2023-06-07Notification of Tsa Management Uk Holdings Limited as a person with significant control on 2023-06-01
2023-06-07CESSATION OF JAMES FRANCIS BOURKE AS A PERSON OF SIGNIFICANT CONTROL
2023-06-07CESSATION OF DAVID NEIL GIBSON AS A PERSON OF SIGNIFICANT CONTROL
2023-06-07APPOINTMENT TERMINATED, DIRECTOR DAVID ARTHUR THOMAS ROBINSON
2023-06-07Termination of appointment of Rachel Cook on 2023-06-01
2023-06-07Appointment of Mr Mark Alexander Hays as company secretary on 2023-06-01
2023-06-07DIRECTOR APPOINTED MR ANDREW IAN WILSON
2023-06-07DIRECTOR APPOINTED MR ANDREW CHARLES TOMPSON
2023-06-01APPOINTMENT TERMINATED, DIRECTOR STUART REEVE ANDREW
2023-05-02Purchase of own shares
2023-04-21Memorandum articles filed
2023-04-21Resolutions passed:<ul><li>Resolution passed adopt articles<li>Resolution variation to share rights</ul>
2023-04-21Change of share class name or designation
2023-04-17NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JAMES FRANCIS BOURKE
2023-04-17Change of details for Mr David Neil Gibson as a person with significant control on 2023-04-06
2023-04-1227/03/23 STATEMENT OF CAPITAL GBP 1540.8
2023-04-08Resolutions passed:<ul><li>Resolution purchase number of shares</ul>
2023-03-29Cancellation of shares. Statement of capital on 2023-03-22 GBP 1,499.80
2023-03-01APPOINTMENT TERMINATED, DIRECTOR DAVID CHARLES ALDRIDGE
2023-01-23GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/22
2023-01-23AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/22
2022-06-07CS01CONFIRMATION STATEMENT MADE ON 06/06/22, WITH NO UPDATES
2022-02-03GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/21
2022-02-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/21
2021-06-17CS01CONFIRMATION STATEMENT MADE ON 06/06/21, WITH UPDATES
2021-04-27PSC04Change of details for Mr David Neil Gibson as a person with significant control on 2021-04-16
2021-04-26CH01Director's details changed for Mr David Neil Gibson on 2021-04-16
2021-02-05SH0128/01/21 STATEMENT OF CAPITAL GBP 1530.1
2021-01-25AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/20
2020-06-10CS01CONFIRMATION STATEMENT MADE ON 06/06/20, WITH NO UPDATES
2020-02-28AASMALL COMPANY ACCOUNTS MADE UP TO 31/05/19
2020-02-28AASMALL COMPANY ACCOUNTS MADE UP TO 31/05/19
2020-02-05TM01APPOINTMENT TERMINATED, DIRECTOR PAUL JOSEPH PETHICA
2019-06-10CS01CONFIRMATION STATEMENT MADE ON 06/06/19, WITH UPDATES
2019-03-25SH0128/02/19 STATEMENT OF CAPITAL GBP 1468.60
2019-03-01AASMALL COMPANY ACCOUNTS MADE UP TO 31/05/18
2018-12-19RES01ADOPT ARTICLES 19/12/18
2018-11-07AP01DIRECTOR APPOINTED MR PAUL JOSEPH CORNELIUS PETHICA
2018-10-15CH01Director's details changed for Mr David Neil Gibson on 2018-07-08
2018-10-15PSC04Change of details for Mr David Neil Gibson as a person with significant control on 2018-07-08
2018-07-02TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP ROLAND CROW
2018-06-07CS01CONFIRMATION STATEMENT MADE ON 06/06/18, WITH NO UPDATES
2018-06-01AP01DIRECTOR APPOINTED DR DAVID CHARLES ALDRIDGE
2018-01-31AASMALL COMPANY ACCOUNTS MADE UP TO 31/05/17
2017-07-07AP01DIRECTOR APPOINTED MR RICHARD JENKINSON
2017-06-14CS01CONFIRMATION STATEMENT MADE ON 06/06/17, WITH UPDATES
2017-05-19TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD JENKINSON
2017-02-03AASMALL COMPANY ACCOUNTS MADE UP TO 31/05/16
2016-12-28LATEST SOC28/12/16 STATEMENT OF CAPITAL;GBP 1438.3
2016-12-28SH06Cancellation of shares. Statement of capital on 2016-10-20 GBP 1,438.30
2016-12-07RES08Resolutions passed:
  • Resolution of authority to purchase own shares out of capital
2016-12-05SH03Purchase of own shares
2016-10-14TM01APPOINTMENT TERMINATED, DIRECTOR JULIAN CHARLES SUTTON
2016-06-28LATEST SOC28/06/16 STATEMENT OF CAPITAL;GBP 1468.3
2016-06-28AR0106/06/16 ANNUAL RETURN FULL LIST
2016-02-18AP03Appointment of Rachel Cook as company secretary
2016-02-18TM02Termination of appointment of Lisa Swanson on 2016-01-22
2016-02-17AASMALL COMPANY ACCOUNTS MADE UP TO 31/05/15
2016-02-08AP03Appointment of Miss Rachel Cook as company secretary on 2016-01-22
2016-02-08TM02Termination of appointment of Lisa Swanson on 2016-01-22
2015-10-22LATEST SOC22/10/15 STATEMENT OF CAPITAL;GBP 1468.3
2015-10-22SH0124/09/15 STATEMENT OF CAPITAL GBP 1468.30
2015-10-15SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2015-10-15AP01DIRECTOR APPOINTED MR RICHARD JENKINSON
2015-10-13SH10NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES
2015-10-12RES13RECLASSIFY SHARES 03/09/2015
2015-06-23LATEST SOC23/06/15 STATEMENT OF CAPITAL;GBP 1452.8
2015-06-23AR0106/06/15 FULL LIST
2015-03-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/14
2015-01-08AD01REGISTERED OFFICE CHANGED ON 08/01/2015 FROM VINTERS BUSINESS PARK VINTERS BUSINESS PARK NEW CUT ROAD MAIDSTONE KENT ME14 5NZ ENGLAND
2015-01-08AD01REGISTERED OFFICE CHANGED ON 08/01/2015 FROM 59 HIGH STREET MAIDSTONE KENT ME14 1SR
2014-12-09AP01DIRECTOR APPOINTED MR DAVID ARTHUR THOMAS ROBINSON
2014-12-02AP01DIRECTOR APPOINTED MR PHILIP ROLAND CROW
2014-08-14MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2014-06-27LATEST SOC27/06/14 STATEMENT OF CAPITAL;GBP 1452.8
2014-06-27AR0106/06/14 FULL LIST
2014-06-13TM01APPOINTMENT TERMINATED, DIRECTOR HELENA GIBSON
2014-05-31MR01REGISTRATION OF A CHARGE / CHARGE CODE 066140340003
2014-02-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/13
2014-01-10ANNOTATIONClarification
2014-01-10RP04SECOND FILING FOR FORM SH01
2014-01-09TM01APPOINTMENT TERMINATED, DIRECTOR LISA SWANSON
2013-12-04SH0611/10/13 STATEMENT OF CAPITAL GBP 1437.8
2013-12-04SH03RETURN OF PURCHASE OF OWN SHARES
2013-12-04SH0105/11/13 STATEMENT OF CAPITAL GBP 1437.8
2013-10-22AP01DIRECTOR APPOINTED MR JULIAN CHARLES SUTTON
2013-10-16RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2013-08-05SH0120/06/13 STATEMENT OF CAPITAL GBP 1512.8
2013-07-04AR0106/06/13 FULL LIST
2013-07-04CH01DIRECTOR'S CHANGE OF PARTICULARS / LISA SWANSON / 31/05/2013
2013-07-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS HELENA JANE GIBSON / 31/05/2013
2013-07-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID NEIL GIBSON / 31/05/2013
2013-07-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES FRANCIS BOURKE / 31/05/2013
2013-07-04CH03SECRETARY'S CHANGE OF PARTICULARS / LISA SWANSON / 31/05/2013
2013-06-10SH0115/05/13 STATEMENT OF CAPITAL GBP 1495.8
2013-05-15RES12VARYING SHARE RIGHTS AND NAMES
2013-05-15SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2012-12-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/12
2012-12-14RES12VARYING SHARE RIGHTS AND NAMES
2012-12-14RES01ADOPT ARTICLES 06/11/2012
2012-12-14SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2012-07-04AR0106/06/12 FULL LIST
2012-06-11AP01DIRECTOR APPOINTED MR STUART REEVE ANDREW
2012-06-11TM01APPOINTMENT TERMINATED, DIRECTOR JAMES KIRKHAM
2012-04-24SH0624/04/12 STATEMENT OF CAPITAL GBP 1307.00
2012-04-24SH03RETURN OF PURCHASE OF OWN SHARES
2012-04-11RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2011-10-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/11
2011-07-04AR0106/06/11 FULL LIST
2011-03-08SH0121/02/11 STATEMENT OF CAPITAL GBP 1341.20
2011-01-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/10
2010-11-08RES01ALTER ARTICLES 21/10/2010
2010-11-08SH10NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES
2010-07-02AR0106/06/10 FULL LIST
2010-07-02CH01DIRECTOR'S CHANGE OF PARTICULARS / LISA SWANSON / 06/06/2010
2010-07-02CH01DIRECTOR'S CHANGE OF PARTICULARS / JAMES FREDERICK KIRKHAM / 06/06/2010
2010-07-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS HELENA JANE GIBSON / 06/06/2010
2010-07-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES FRANCIS BOURKE / 06/06/2010
2010-01-22SH0104/01/10 STATEMENT OF CAPITAL GBP 1266.70
2009-12-30SH02SUB-DIVISION 11/12/09
2009-12-30CC04STATEMENT OF COMPANY'S OBJECTS
2009-12-30RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2009-12-30RES13SUB DIVIDE 11/12/2009
2009-12-30SH0111/12/09 STATEMENT OF CAPITAL GBP 1140
2009-12-30SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2009-12-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/09
2009-07-06363aRETURN MADE UP TO 06/06/09; FULL LIST OF MEMBERS
2009-07-03RES12VARYING SHARE RIGHTS AND NAMES
2009-07-03MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2009-07-03RES01ALTER ARTICLES 01/07/2009
2009-06-25287REGISTERED OFFICE CHANGED ON 25/06/2009 FROM DEVLIN HOUSE 36 ST GEORGE STREET MAYFAIR LONDON W1S 2FW ENGLAND
2009-06-10403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2009-06-04288aDIRECTOR APPOINTED LISA SWANSON
2009-03-30288aDIRECTOR APPOINTED MR JAMES BOURKE
2008-11-12225CURRSHO FROM 30/06/2009 TO 31/05/2009
2008-10-30288cDIRECTOR'S CHANGE OF PARTICULARS / HELENA GIBSON / 30/10/2008
2008-10-30288cDIRECTOR'S CHANGE OF PARTICULARS / DAVID GIBSON / 30/10/2008
2008-08-09395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2008-07-30395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2008-06-06NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
702 - Management consultancy activities
70229 - Management consultancy activities other than financial management




Licences & Regulatory approval
We could not find any licences issued to DGA (UK) 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 DGA (UK) LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-05-31 Outstanding HSBC BANK PLC
DEBENTURE 2008-08-08 Satisfied RBS INVOICE FINANCE LIMITED
DEBENTURE 2008-07-30 Satisfied NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2014-05-31
Annual Accounts
2013-05-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on DGA (UK) LTD

Intangible Assets
Patents
We have not found any records of DGA (UK) LTD registering or being granted any patents
Domain Names

DGA (UK) LTD owns 1 domain names.

ccmassociates.co.uk  

Trademarks
We have not found any records of DGA (UK) LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for DGA (UK) 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 (70229 - Management consultancy activities other than financial management) as DGA (UK) LTD are:

COMENSURA LIMITED £ 16,755,595
CIPFA BUSINESS LIMITED £ 1,339,742
RETHINK LIMITED £ 902,134
CAPITA CONSULTING LIMITED £ 887,444
LIBERATA UK LIMITED £ 751,879
THAMES REACH LTD £ 526,412
SOLACE IN BUSINESS LTD £ 473,032
NABCO 1 LIMITED £ 467,403
RANDSTAD MIDDLE EAST LIMITED £ 394,499
CROSSROADS LIMITED £ 308,733
COMENSURA LIMITED £ 785,544,258
LIBERATA UK LIMITED £ 65,730,189
KIER BUSINESS SERVICES LIMITED £ 43,202,732
S&W TLP (PROJECT CO ONE) LIMITED £ 36,376,635
S&W TLP (PROJECT CO TWO) LIMITED £ 28,177,881
RETHINK LIMITED £ 25,953,320
CARILLION ENERGY SERVICES LIMITED £ 23,370,637
CIPFA BUSINESS LIMITED £ 20,685,136
BMT FLEET TECHNOLOGY LIMITED £ 18,466,049
IMPOWER CONSULTING LIMITED £ 17,402,374
COMENSURA LIMITED £ 785,544,258
LIBERATA UK LIMITED £ 65,730,189
KIER BUSINESS SERVICES LIMITED £ 43,202,732
S&W TLP (PROJECT CO ONE) LIMITED £ 36,376,635
S&W TLP (PROJECT CO TWO) LIMITED £ 28,177,881
RETHINK LIMITED £ 25,953,320
CARILLION ENERGY SERVICES LIMITED £ 23,370,637
CIPFA BUSINESS LIMITED £ 20,685,136
BMT FLEET TECHNOLOGY LIMITED £ 18,466,049
IMPOWER CONSULTING LIMITED £ 17,402,374
COMENSURA LIMITED £ 785,544,258
LIBERATA UK LIMITED £ 65,730,189
KIER BUSINESS SERVICES LIMITED £ 43,202,732
S&W TLP (PROJECT CO ONE) LIMITED £ 36,376,635
S&W TLP (PROJECT CO TWO) LIMITED £ 28,177,881
RETHINK LIMITED £ 25,953,320
CARILLION ENERGY SERVICES LIMITED £ 23,370,637
CIPFA BUSINESS LIMITED £ 20,685,136
BMT FLEET TECHNOLOGY LIMITED £ 18,466,049
IMPOWER CONSULTING LIMITED £ 17,402,374
Outgoings
Business Rates/Property Tax
No properties were found where DGA (UK) 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.
Import/Export of Goods
Goods imported/exported by DGA (UK) LTD
OriginDestinationDateImport CodeImported Goods classification description
2016-03-0084713000Data-processing machines, automatic, portable, weighing <= 10 kg, consisting of at least a central processing unit, a keyboard and a display (excl. peripheral units)
2016-03-0084714100Data-processing machines, automatic, comprising in the same housing at least a central processing unit, and one input unit and one output unit, whether or not combined (excl. portable weighing <= 10 kg and excl. those presented in the form of systems and peripheral units)
2016-01-0084731011Electronic assemblies of word-processing machines of subheading 8469 00 10, n.e.s.
2016-01-0084734011Electronic assemblies of automatic teller machines of subheading 8472.90.30, 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 DGA (UK) 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 DGA (UK) 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.