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

DUNSTAN THOMAS GROUP LIMITED

BUILDING 3000, LAKESIDE NORTH HARBOUR, PORTSMOUTH, HAMPSHIRE, PO6 3EN,
Company Registration Number
08160246
Private Limited Company
Active

Company Overview

About Dunstan Thomas Group Ltd
DUNSTAN THOMAS GROUP LIMITED was founded on 2012-07-27 and has its registered office in Portsmouth. The organisation's status is listed as "Active". Dunstan Thomas Group 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
DUNSTAN THOMAS GROUP LIMITED
 
Legal Registered Office
BUILDING 3000
LAKESIDE NORTH HARBOUR
PORTSMOUTH
HAMPSHIRE
PO6 3EN
Other companies in PO1
 
Filing Information
Company Number 08160246
Company ID Number 08160246
Date formed 2012-07-27
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 27/07/2015
Return next due 24/08/2016
Type of accounts AUDIT EXEMPTION SUBSIDIARY
VAT Number /Sales tax ID GB135597487  
Last Datalog update: 2024-03-06 09:48:19
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for DUNSTAN THOMAS GROUP 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 DUNSTAN THOMAS GROUP LIMITED

Current Directors
Officer Role Date Appointed
LUISA JANE ALDRIDGE
Director 2016-12-22
DAVID MICHAEL CHILD
Director 2013-03-12
IHAB MAHMOUD HASSAN ALI EL-SAIE
Director 2016-01-22
DAVID ANDREW HOLT
Director 2016-12-22
ANDREW JOHN MARTIN
Director 2016-12-22
MARGARITA O'MALLEY
Director 2017-11-01
CHRISTOPHER DUNSTAN BOILEAU READ
Director 2012-07-27
Previous Officers
Officer Role Date Appointed Date Resigned
GRAEME PETER GETS
Director 2016-01-22 2018-03-13
NATANJE HOLT
Director 2013-03-12 2016-03-01

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 DIGITAL KEYSTONE LTD Director 2016-12-22 CURRENT 2007-05-14 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 DIGITAL KEYSTONE LTD Director 2016-01-22 CURRENT 2007-05-14 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 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 CONSULTING LIMITED Director 2016-01-22 CURRENT 2012-07-31 Active
IHAB MAHMOUD HASSAN ALI EL-SAIE ENEGEN POWER SYSTEMS LIMITED Director 2016-01-22 CURRENT 2012-07-31 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 DIGITAL KEYSTONE LTD Director 2016-12-22 CURRENT 2007-05-14 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 DIGITAL KEYSTONE LTD Director 2016-12-22 CURRENT 2007-05-14 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 DIGITAL KEYSTONE LTD Director 2017-12-01 CURRENT 2007-05-14 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 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 SPIRE FINANCIAL 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 DIGITAL KEYSTONE LTD Director 2015-12-17 CURRENT 2007-05-14 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 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
2024-03-22APPOINTMENT TERMINATED, DIRECTOR TOBY LARKMAN
2024-03-22DIRECTOR APPOINTED MR PAUL SIMON MUIR
2024-03-22DIRECTOR APPOINTED MR CHRISTOPHER MARTYN WILLIAMS
2024-03-22DIRECTOR APPOINTED MR MICHAEL ROBERT REGAN
2024-03-14APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER DUNSTAN BOILEAU READ
2024-02-08STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 081602460003
2024-02-08STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 081602460004
2024-02-02Change of details for Curtis Banks Group Limited as a person with significant control on 2024-02-01
2024-01-02APPOINTMENT TERMINATED, DIRECTOR DAN JAMES COWLAND
2023-10-18CONFIRMATION STATEMENT MADE ON 18/10/23, WITH NO UPDATES
2023-10-12Change of details for Curtis Banks Group Plc as a person with significant control on 2023-09-26
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
2023-09-26APPOINTMENT TERMINATED, DIRECTOR DAVID BARCLAY BARRAL
2023-05-04APPOINTMENT TERMINATED, DIRECTOR JANE ANN RIDGLEY
2023-03-20DIRECTOR APPOINTED MR PETER GORDON JOHN DOCHERTY
2023-03-20DIRECTOR APPOINTED MR DAVID BARCLAY BARRAL
2022-12-09TM01APPOINTMENT TERMINATED, DIRECTOR JILL ELIZABETH LUCAS
2022-10-10CONFIRMATION STATEMENT MADE ON 07/10/22, WITH NO UPDATES
2022-10-10APPOINTMENT TERMINATED, DIRECTOR WILLIAM ARTHUR SELF
2022-10-10TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM ARTHUR SELF
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
2022-05-27TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER ANTHONY JAMES MACDONALD
2022-05-03APPOINTMENT TERMINATED, DIRECTOR MARGARITA O'MALLEY
2022-05-03TM01APPOINTMENT TERMINATED, DIRECTOR MARGARITA O'MALLEY
2022-04-06TM01APPOINTMENT TERMINATED, DIRECTOR NIGEL TREVOR RODGERS
2022-04-05AP01DIRECTOR APPOINTED MS JULIA FINTZ
2021-11-01CS01CONFIRMATION STATEMENT MADE ON 07/10/21, WITH NO UPDATES
2021-10-07CH01Director's details changed for Mr Andrew John Martin on 2021-10-07
2021-07-16GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/20
2021-06-30PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/20
2021-06-30AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/20
2021-01-28AP01DIRECTOR APPOINTED MS JILL ELIZABETH LUCAS
2020-10-09CS01CONFIRMATION STATEMENT MADE ON 01/10/20, WITH UPDATES
2020-10-09MR01REGISTRATION OF A CHARGE / CHARGE CODE 081602460004
2020-09-14MEM/ARTSARTICLES OF ASSOCIATION
2020-09-14RES01ADOPT ARTICLES 14/09/20
2020-09-14AA01Current accounting period extended from 30/09/20 TO 31/12/20
2020-09-09PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 30/09/19
2020-09-08PSC02Notification of Curtis Banks Group Plc as a person with significant control on 2020-08-03
2020-09-08PSC07CESSATION OF CHRISTOPHER DUNSTAN BOILEAU READ AS A PERSON OF SIGNIFICANT CONTROL
2020-09-03AP01DIRECTOR APPOINTED NIGEL TREVOR RODGERS
2020-09-03TM01APPOINTMENT TERMINATED, DIRECTOR LUISA JANE ALDRIDGE
2020-09-02TM01APPOINTMENT TERMINATED, DIRECTOR JULIA FINTZ
2020-08-03SH0103/08/20 STATEMENT OF CAPITAL GBP 3391
2020-07-20AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/19
2020-07-09MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 081602460002
2020-06-18RP04SH01Second filing of capital allotment of shares GBP3,412
2020-06-16RP04SH01Second filing of capital allotment of shares GBP3,926
2020-05-14SH08Change of share class name or designation
2020-05-04CS01CONFIRMATION STATEMENT MADE ON 04/05/20, WITH UPDATES
2020-04-21CS01CONFIRMATION STATEMENT MADE ON 21/04/20, WITH UPDATES
2020-04-21SH0109/04/20 STATEMENT OF CAPITAL GBP 3244
2020-03-11RP04CS01Second filing of Confirmation Statement dated 17/05/2019
2020-02-27RP04CS01Second filing of Confirmation Statement dated 27/07/2016
2020-01-17CH01Director's details changed for Ms Julia Fintz on 2020-01-17
2020-01-17CH01Director's details changed for Ms Julia Fintz on 2020-01-17
2020-01-10AP01DIRECTOR APPOINTED MS JULIA FINTZ
2020-01-10AP01DIRECTOR APPOINTED MS JULIA FINTZ
2019-06-28AA30/09/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-05-20RES13Resolutions passed:
  • 05/04/2018
2019-05-17CS01Clarification A second filed CS01 (Statement of capital change/Shareholder information change) was registered on 11/03/2020.
2019-05-16CH01Director's details changed for Mr David Michael Child on 2019-05-16
2019-04-15CH01Director's details changed for Mr David Michael Child on 2019-04-15
2018-09-26AD01REGISTERED OFFICE CHANGED ON 26/09/18 FROM Rawlings Suite Gunwharf Quays Portsmouth Hampshire PO1 3TT
2018-09-14SH06Cancellation of shares. Statement of capital on 2018-08-07 GBP 3,121
2018-09-14SH03Purchase of own shares
2018-08-07CS01CONFIRMATION STATEMENT MADE ON 27/07/18, WITH UPDATES
2018-08-01SH06Cancellation of shares. Statement of capital on 2018-05-23 GBP 3,681
2018-08-01SH03Purchase of own shares
2018-07-19SH06Cancellation of shares. Statement of capital on 2018-05-18 GBP 3,686
2018-07-19SH03Purchase of own shares
2018-06-25AA30/09/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-05-09ANNOTATIONReplaced
2018-05-02LATEST SOC02/05/18 STATEMENT OF CAPITAL;GBP 3926
2018-05-02SH19Statement of capital on 2018-05-02 GBP 3,926
2018-04-23SH20Statement by Directors
2018-04-23CAP-SSSolvency Statement dated 05/04/18
2018-04-23RES13Resolutions passed:
  • Share premium a/c be reduced to nil 05/04/2018
2018-04-16RES01ADOPT ARTICLES 16/04/18
2018-04-16RES12VARYING SHARE RIGHTS AND NAMES
2018-04-16RES12VARYING SHARE RIGHTS AND NAMES
2018-04-10MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 081602460001
2018-03-27TM01APPOINTMENT TERMINATED, DIRECTOR GRAEME PETER GETS
2018-02-22SH06Cancellation of shares. Statement of capital on 2017-10-31 GBP 3,880
2018-02-22SH03RETURN OF PURCHASE OF OWN SHARES
2018-02-16LATEST SOC16/02/18 STATEMENT OF CAPITAL;GBP 3972
2018-02-16SH0116/02/18 STATEMENT OF CAPITAL GBP 3972
2018-02-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID MICHAEL CHILD / 16/02/2018
2018-02-16SH0116/02/18 STATEMENT OF CAPITAL GBP 3972
2017-11-02AP01DIRECTOR APPOINTED MRS MARGARITA O'MALLEY
2017-08-31LATEST SOC31/08/17 STATEMENT OF CAPITAL;GBP 3926
2017-08-31CS01CONFIRMATION STATEMENT MADE ON 27/07/17, WITH UPDATES
2017-06-26AA30/09/16 TOTAL EXEMPTION SMALL
2016-12-23AP01DIRECTOR APPOINTED MR ANDREW JOHN MARTIN
2016-12-23AP01DIRECTOR APPOINTED MRS LUISA JANE ALDRIDGE
2016-12-23AP01DIRECTOR APPOINTED MR DAVID ANDREW HOLT
2016-08-01LATEST SOC01/08/16 STATEMENT OF CAPITAL;GBP 3926
2016-08-01CS01CONFIRMATION STATEMENT MADE ON 27/07/16, WITH UPDATES
2016-06-02AA30/09/15 TOTAL EXEMPTION SMALL
2016-05-23TM01APPOINTMENT TERMINATED, DIRECTOR NATANJE HOLT
2016-04-26LATEST SOC26/04/16 STATEMENT OF CAPITAL;GBP 3926
2016-04-26SH0117/12/15 STATEMENT OF CAPITAL GBP 3926
2016-03-02AP01DIRECTOR APPOINTED MR IHAB MAHMOUD HASSAN ALI EL-SAIE
2016-03-02AP01DIRECTOR APPOINTED MR GRAEME PETER GETS
2016-03-02AP01DIRECTOR APPOINTED MR GRAEME PETER GETS
2016-03-02AP01DIRECTOR APPOINTED MR IHAB MAHMOUD HASSAN ALI EL-SAIE
2016-01-26RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2016-01-26RES01ADOPT ARTICLES 17/12/2015
2016-01-11RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2016-01-11RES01ADOPT ARTICLES 17/12/2015
2015-12-17MR01REGISTRATION OF A CHARGE / CHARGE CODE 081602460002
2015-08-03LATEST SOC03/08/15 STATEMENT OF CAPITAL;GBP 3412
2015-08-03AR0127/07/15 FULL LIST
2015-03-26AA30/09/14 TOTAL EXEMPTION SMALL
2014-07-28LATEST SOC28/07/14 STATEMENT OF CAPITAL;GBP 3412
2014-07-28AR0127/07/14 FULL LIST
2014-04-04AA30/09/13 TOTAL EXEMPTION SMALL
2013-10-02MR01REGISTRATION OF A CHARGE / CHARGE CODE 081602460001
2013-07-30AR0127/07/13 FULL LIST
2013-06-25AP01DIRECTOR APPOINTED MR DAVID MICHAEL CHILD
2013-06-25AP01DIRECTOR APPOINTED MR NATANJE HOLT
2013-05-22SH0120/03/13 STATEMENT OF CAPITAL GBP 3412
2012-10-02AA01CURREXT FROM 31/07/2013 TO 30/09/2013
2012-07-27NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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 DUNSTAN THOMAS GROUP 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 DUNSTAN THOMAS GROUP LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-12-17 Outstanding SANTANDER UK PLC
2013-10-02 Outstanding HSBC BANK PLC
Filed Financial Reports
Annual Accounts
2014-09-30
Annual Accounts
2013-09-30
Annual Accounts
2016-09-30
Annual Accounts
2017-09-30
Annual Accounts
2017-09-30
Annual Accounts
2017-09-30
Annual Accounts
2017-09-30
Annual Accounts
2018-09-30

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 DUNSTAN THOMAS GROUP LIMITED

Intangible Assets
Patents
We have not found any records of DUNSTAN THOMAS GROUP LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for DUNSTAN THOMAS GROUP LIMITED
Trademarks
We have not found any records of DUNSTAN THOMAS GROUP LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for DUNSTAN THOMAS GROUP 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 (62012 - Business and domestic software development) as DUNSTAN THOMAS GROUP LIMITED 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 DUNSTAN THOMAS GROUP 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 DUNSTAN THOMAS GROUP 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 DUNSTAN THOMAS GROUP 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.