Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > SINGULA DECISIONS LIMITED
Company Information for

SINGULA DECISIONS LIMITED

OFFICE 4, ALBION BUSINESS SPACE MITCHELSTON DRIVE, MITCHELSTON INDUSTRIAL ESTATE, KIRKCALDY, FIFE, KY1 3NB,
Company Registration Number
SC175703
Private Limited Company
Active

Company Overview

About Singula Decisions Ltd
SINGULA DECISIONS LIMITED was founded on 1997-05-22 and has its registered office in Kirkcaldy. The organisation's status is listed as "Active". Singula Decisions Limited is a Private Limited Company registered in SCOTLAND with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
SINGULA DECISIONS LIMITED
 
Legal Registered Office
OFFICE 4, ALBION BUSINESS SPACE MITCHELSTON DRIVE
MITCHELSTON INDUSTRIAL ESTATE
KIRKCALDY
FIFE
KY1 3NB
Other companies in KY2
 
Previous Names
PAYWIZARD GROUP LIMITED14/04/2020
MGT PUBLIC LIMITED COMPANY15/02/2013
Filing Information
Company Number SC175703
Company ID Number SC175703
Date formed 1997-05-22
Country SCOTLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 05/05/2016
Return next due 02/06/2017
Type of accounts SMALL
VAT Number /Sales tax ID GB830134276  
Last Datalog update: 2024-05-06 09:34:21
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SINGULA DECISIONS 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 SINGULA DECISIONS LIMITED

Current Directors
Officer Role Date Appointed
ANDREW PHILIP BURKE
Director 2015-07-24
PETER GEOFFREY FREEMAN
Director 1998-05-06
GRAEME ANDREW JONES
Director 1998-05-06
RONALD MILLER MILLAR
Director 1997-06-04
DAVID ALAN MILROY
Director 2015-07-24
DAVID JOHN MORRISON
Director 2000-07-07
BHAVESH VAGHELA
Director 2017-03-31
Previous Officers
Officer Role Date Appointed Date Resigned
RONALD MILLAR
Company Secretary 2015-08-04 2018-03-28
JONATHAN GUTHRIE
Director 1997-06-04 2017-06-15
GORDON TAINTON
Company Secretary 2008-04-18 2015-08-04
JAMIE GRANT MACKINLAY
Director 2013-01-01 2015-03-13
RICHARD ANTHONY EYRE
Director 2007-01-25 2014-10-30
IAIN JEARY
Company Secretary 2004-11-23 2008-04-18
GORDON TAINTON
Company Secretary 2000-07-04 2004-11-23
IAN JAMES SEWELL
Director 1998-05-06 2002-04-19
RONALD MILLAR
Company Secretary 1998-05-13 2000-07-04
JONATHAN GUTHRIE
Company Secretary 1997-06-04 1998-05-13
COSEC LIMITED
Nominated Secretary 1997-05-22 1997-06-03
CODIR LIMITED
Nominated Director 1997-05-22 1997-06-03
COSEC LIMITED
Nominated Director 1997-05-22 1997-06-03

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANDREW PHILIP BURKE SNOWY ROAD VENTURES LTD Director 2012-10-26 CURRENT 2012-10-26 Active
PETER GEOFFREY FREEMAN ARTICHOKE TRUST Director 2015-05-07 CURRENT 2005-04-19 Active
PETER GEOFFREY FREEMAN ARGENT BRINDLEYPLACE INVESTMENT LIMITED Director 2012-12-03 CURRENT 2002-12-19 Active - Proposal to Strike off
PETER GEOFFREY FREEMAN BERKELEY LATIMER ESTATES LIMITED Director 2012-10-17 CURRENT 2012-07-30 Active
PETER GEOFFREY FREEMAN KING'S CROSS CENTRAL GENERAL PARTNER LIMITED Director 2008-04-03 CURRENT 2007-10-02 Active
PETER GEOFFREY FREEMAN ARGENT (KING'S CROSS) LIMITED Director 2001-09-04 CURRENT 2000-03-31 Active
PETER GEOFFREY FREEMAN ARGENT GROUP LIMITED Director 1991-06-13 CURRENT 1987-11-03 Active
GRAEME ANDREW JONES INVESTMENT ADVISORY LIMITED Director 2015-01-13 CURRENT 2015-01-13 Active
GRAEME ANDREW JONES CHASOPHIE (FAR EAST) LIMITED Director 2012-09-10 CURRENT 2012-08-16 Converted / Closed
GRAEME ANDREW JONES CHASOPHIE GROUP LIMITED Director 2012-03-19 CURRENT 2012-02-02 Converted / Closed
GRAEME ANDREW JONES THAVIES INN UNDERWRITING LIMITED Director 2009-07-28 CURRENT 2009-07-28 Active
GRAEME ANDREW JONES BRANDPLAY GROUP LIMITED Director 2009-04-01 CURRENT 2005-10-13 Active
GRAEME ANDREW JONES THAVIES INN INVESTMENTS LIMITED Director 2007-10-25 CURRENT 2007-10-25 Dissolved 2014-08-12
GRAEME ANDREW JONES THAVIES INN VENTURES LIMITED Director 2007-10-25 CURRENT 2007-10-25 Dissolved 2014-08-12
GRAEME ANDREW JONES LESSONCITY LIMITED Director 2007-03-28 CURRENT 1991-05-31 Active
GRAEME ANDREW JONES LATHKIL SECURITIES LIMITED Director 2007-03-28 CURRENT 1970-05-15 Active
GRAEME ANDREW JONES INCAGROVE LIMITED Director 2007-03-14 CURRENT 1970-02-11 Liquidation
GRAEME ANDREW JONES PARTTREND LIMITED Director 2006-08-21 CURRENT 2002-10-08 Dissolved 2014-05-20
GRAEME ANDREW JONES THAVIES INN PROPERTIES LIMITED Director 2003-04-04 CURRENT 2003-03-18 Active
GRAEME ANDREW JONES EARTHPEAK LIMITED Director 2001-09-27 CURRENT 2001-07-19 Liquidation
GRAEME ANDREW JONES PAYWIZARD LIMITED Director 2000-07-07 CURRENT 2000-06-15 Active
GRAEME ANDREW JONES BEACHBLOCK LIMITED Director 1998-02-16 CURRENT 1998-01-28 Dissolved 2015-02-03
GRAEME ANDREW JONES JADEOVAL LIMITED Director 1998-02-16 CURRENT 1983-09-20 Dissolved 2014-08-12
RONALD MILLER MILLAR PAYSEND GROUP LIMITED Director 2017-04-04 CURRENT 2017-04-04 Active
RONALD MILLER MILLAR MGT TECHNOLOGY LIMITED Director 2013-03-06 CURRENT 2013-03-06 Active
RONALD MILLER MILLAR PAYSEND PLC Director 2010-03-31 CURRENT 2010-03-31 Active
RONALD MILLER MILLAR PAYWIZARD LIMITED Director 2000-06-15 CURRENT 2000-06-15 Active
DAVID ALAN MILROY BIOASCENT DISCOVERY LIMITED Director 2018-06-20 CURRENT 2013-02-15 Active
DAVID ALAN MILROY CURO COMPENSATION LIMITED Director 2017-12-15 CURRENT 2009-09-30 Active
DAVID ALAN MILROY QIKSERVE LIMITED Director 2016-12-20 CURRENT 2011-08-19 Active
DAVID ALAN MILROY UNCHAINED LABS ROYSTON LTD. Director 2016-04-26 CURRENT 2001-07-24 Active
DAVID ALAN MILROY CB TECHNOLOGY GROUP LIMITED Director 2014-12-19 CURRENT 2014-10-13 Active
DAVID ALAN MILROY CB TECHNOLOGY HOLDINGS LIMITED Director 2014-12-19 CURRENT 2010-11-01 Active
DAVID ALAN MILROY C.B TECHNOLOGY LTD. Director 2014-12-19 CURRENT 2002-01-11 Active
DAVID ALAN MILROY NETWORKS BY WIRELESS LIMITED Director 2012-03-06 CURRENT 2000-07-11 Dissolved 2016-11-25
DAVID JOHN MORRISON RECORD CURRENCY MANAGEMENT LIMITED Director 2009-10-05 CURRENT 1983-03-30 Active
DAVID JOHN MORRISON RECORD PLC Director 2009-10-01 CURRENT 1985-07-01 Active
DAVID JOHN MORRISON PAYWIZARD LIMITED Director 2000-07-07 CURRENT 2000-06-15 Active

More director information

Advertised Job Vacancies
Job TitleLocationJob descriptionDate posted
Customer Service opportunity! - Casual work - UFC fightKirkcaldy\*Join us for the evening of Saturday 12 November and help us bring one of this years most exciting events in UFC to the nation! This exciting event will see2016-10-18
Event staff - Customer Service - Casual work onlyKirkcaldy*For one night only!...* *What will you be doing on 29 October?* *Join us for the evening of Saturday 29 October and help us bring one of this years most2016-09-22
Customer Service - Casual work - Saturday 20 AugustKirkcaldyA fantastic opportunity to earn extra cash working a key sporting event on Saturday 20 August. Whether you would like to join our Customer Service casual2016-08-17
SCRUM MasterKirkcaldyA fantastic new opportunity has arisen for an experienced SCRUM Master to join our Technology team. This role is key to the success of the Paywizard product2016-07-22
Support Desk AnalystKirkcaldy*We have an exciting opportunity to work in our* *Paywizard* *Service Support Team.* *The role of the Service Support Team is to* *manage customer contacts,2016-06-20
Casual Staff - Customer Service AdvisersKirkcaldy*For one night only!...* *What will you be doing on Saturday 9 July?* *Join us for the evening of Saturday 9 July and help us bring one of this years most2016-06-07
CTO (Chief Technology Officer)KirkcaldyAn excellent opportunity has arisen for an experienced, innovative Chief Technology Officer to join the Paywizard team! Heading up Paywizard's Technology2016-05-27
Cloud Operations ManagerKirkcaldyAre you looking for the next step in your career? Do you want to work in a fast paced, dynamic and innovative environment where your skills and experience are2016-04-21
Customer Service Adviser - 7 May onlyKirkcaldy*For one night only!...* *What will you be doing on 7 May?* *Join us for the evening of Saturday 7 May and help us bring one of this years most exciting2016-04-13
Customer Service Advisor - Event staffKirkcaldy*New opportunities available to join the Paywizard Event Staff Register within Customer Service!* Join our event staff register now and you can be earning2016-02-08
Product Owner / Business AnalystKirkcaldyThe Product Owner plays a critical role on our technology scrum teams which are delivering new technology for our internal and external customers....2015-11-18

Jobs results powered by Indeed
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
2024-05-06CONFIRMATION STATEMENT MADE ON 30/04/24, WITH NO UPDATES
2023-06-26SMALL COMPANY ACCOUNTS MADE UP TO 31/12/22
2023-06-05CONFIRMATION STATEMENT MADE ON 30/04/23, WITH UPDATES
2023-05-24REGISTERED OFFICE CHANGED ON 24/05/23 FROM PO Box PO Box 200 Office 4 Mitchelston Drive Mitchelston Industrial Estate Kirkcaldy Fife KY1 3NB Scotland
2023-05-18Memorandum articles filed
2023-05-17REGISTERED OFFICE CHANGED ON 17/05/23 FROM PO Box PO Box 200 Unit 4 Mitchelston Drive Mitchelston Industrial Estate Kirkcaldy KY1 3NB Scotland
2023-05-15REGISTERED OFFICE CHANGED ON 15/05/23 FROM Cluny Court John Smith Business Park Kirkcaldy Fife KY2 6QJ United Kingdom
2023-04-24Particulars of variation of rights attached to shares
2023-04-1814/03/23 STATEMENT OF CAPITAL GBP 442871.29045
2023-04-18Resolutions passed:<ul><li>Resolution on securities</ul>
2023-04-18Resolutions passed:<ul><li>Resolution on securities<li>Resolution passed removal of pre-emption<li>Resolution passed adopt articles</ul>
2022-07-05APPOINTMENT TERMINATED, DIRECTOR PETER GEOFFREY FREEMAN
2022-07-05APPOINTMENT TERMINATED, DIRECTOR RONALD MILLER MILLAR
2022-07-05APPOINTMENT TERMINATED, DIRECTOR GRAEME ANDREW JONES
2022-07-05APPOINTMENT TERMINATED, DIRECTOR DAVID JOHN MORRISON
2022-05-11CS01CONFIRMATION STATEMENT MADE ON 30/04/22, WITH UPDATES
2022-04-01AP01DIRECTOR APPOINTED MR STEVEN EDWARD THURLOW
2021-10-05TM01APPOINTMENT TERMINATED, DIRECTOR BHAVESH VAGHELA
2021-09-30AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-09-27SH04Sale or transfer of treasury shares on 2021-05-27
  • GBP 9,000
2021-08-10TM01APPOINTMENT TERMINATED, DIRECTOR GRAHAM ARCHIBALD WELSH
2021-05-04CS01CONFIRMATION STATEMENT MADE ON 30/04/21, WITH NO UPDATES
2020-09-22AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/19
2020-04-30CS01CONFIRMATION STATEMENT MADE ON 30/04/20, WITH UPDATES
2020-04-14RES15CHANGE OF COMPANY NAME 14/04/20
2020-01-29MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC1757030005
2019-12-13466(Scot)Alter floating charge SC1757030005
2019-12-02MR01REGISTRATION OF A CHARGE / CHARGE CODE SC1757030005
2019-09-26MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC1757030004
2019-09-07466(Scot)Alter floating charge SC1757030004
2019-09-06MR01REGISTRATION OF A CHARGE / CHARGE CODE SC1757030004
2019-06-24AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18
2019-05-07CS01CONFIRMATION STATEMENT MADE ON 02/05/19, WITH UPDATES
2019-05-01AD02Register inspection address changed from C/O Burness 50 Lothian Road 50 Lothian Road Festival Square Edinburgh EH3 9WJ United Kingdom to Harper Macleod Llp Citypoint Haymarket Terrace Edinburgh EH12 5HD
2018-09-18TM01APPOINTMENT TERMINATED, DIRECTOR DAVID ALAN MILROY
2018-09-18AP01DIRECTOR APPOINTED MR GRAHAM ARCHIBALD WELSH
2018-05-15LATEST SOC15/05/18 STATEMENT OF CAPITAL;GBP 441957.29045
2018-05-15CS01
2018-04-12TM02Termination of appointment of Ronald Millar on 2018-03-28
2018-03-28CERT10CERTIFICATE OF REREGISTRATION FROM PLC TO PRIVATE
2018-03-28MARREREGISTRATION MEMORANDUM AND ARTICLES
2018-03-28RES02REREG PLC TO PRI; RES02 PASS DATE:2018-02-27
2018-03-28RR02APPLICATION BY A PUBLIC COMPANY FOR RE-REGISTRATION AS A PRIVATE LIMITED COMPANY
2018-03-28RES02REREG PLC TO PRI; RES02 PASS DATE:2018-02-27
2018-03-28RR02APPLICATION BY A PUBLIC COMPANY FOR RE-REGISTRATION AS A PRIVATE LIMITED COMPANY
2018-03-28CERT10CERTIFICATE OF REREGISTRATION FROM PLC TO PRIVATE
2018-03-28MARREREGISTRATION MEMORANDUM AND ARTICLES
2018-03-14AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17
2017-10-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16
2017-09-13DISS40Compulsory strike-off action has been discontinued
2017-09-12GAZ1FIRST GAZETTE notice for compulsory strike-off
2017-06-20TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN GUTHRIE
2017-05-03LATEST SOC03/05/17 STATEMENT OF CAPITAL;GBP 441957.29045
2017-05-03CS01CONFIRMATION STATEMENT MADE ON 02/05/17, WITH UPDATES
2017-04-05AP01DIRECTOR APPOINTED MR BHAVESH VAGHELA
2016-06-02LATEST SOC02/06/16 STATEMENT OF CAPITAL;GBP 441957.29045
2016-06-02AR0105/05/16 ANNUAL RETURN FULL LIST
2016-05-18AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15
2016-04-13CH01DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN GUTHRIE / 13/04/2016
2016-04-13AD01REGISTERED OFFICE CHANGED ON 13/04/2016 FROM CLUNY COURT JOHN SMITH BUSINESS PARK KIRKCALDY FIFE KY2 6QJ
2016-04-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JOHN MORRISON / 13/04/2016
2016-04-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW PHILIP BURKE / 13/04/2016
2016-04-13CH03SECRETARY'S CHANGE OF PARTICULARS / MR RONALD MILLAR / 13/04/2016
2016-04-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GRAEME ANDREW JONES / 13/04/2016
2016-04-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PETER GEOFFREY FREEMAN / 13/04/2016
2016-04-13CH01DIRECTOR'S CHANGE OF PARTICULARS / RONALD MILLAR / 13/04/2016
2015-12-22AUDAUDITOR'S RESIGNATION
2015-12-16AUDAUDITOR'S RESIGNATION
2015-08-25AP01DIRECTOR APPOINTED MR ANDREW PHILIP BURKE
2015-08-25AP01DIRECTOR APPOINTED MR DAVID ALAN MILROY
2015-08-24TM02APPOINTMENT TERMINATED, SECRETARY GORDON TAINTON
2015-08-24AP03SECRETARY APPOINTED MR RONALD MILLAR
2015-08-19LATEST SOC19/08/15 STATEMENT OF CAPITAL;GBP 441957.29
2015-08-19SH0124/07/15 STATEMENT OF CAPITAL GBP 441957.29
2015-08-19SH10NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES
2015-08-19RES01ADOPT ARTICLES 24/07/2015
2015-08-19SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2015-08-19RES13FACILITY AGREEMENT ENTERED INTO 24/07/2015
2015-08-19RES12VARYING SHARE RIGHTS AND NAMES
2015-08-19RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2015-08-19RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2015-07-31AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14
2015-07-30MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2015-07-30MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2015-07-30MR01REGISTRATION OF A CHARGE / CHARGE CODE SC1757030003
2015-05-22AR0105/05/15 FULL LIST
2015-03-19TM01APPOINTMENT TERMINATED, DIRECTOR JAMIE MACKINLAY
2014-11-11TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD EYRE
2014-06-26AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-05-22LATEST SOC22/05/14 STATEMENT OF CAPITAL;GBP 305671.9
2014-05-22AR0105/05/14 FULL LIST
2013-06-25AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12
2013-05-30AR0105/05/13 FULL LIST
2013-05-08AP01DIRECTOR APPOINTED JAMIE GRANT MACKINLAY
2013-02-15CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2013-02-15CERTNMCOMPANY NAME CHANGED MGT PUBLIC LIMITED COMPANY CERTIFICATE ISSUED ON 15/02/13
2013-02-15RES15CHANGE OF NAME 24/01/2013
2012-06-28AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11
2012-05-24AR0105/05/12 FULL LIST
2011-06-09AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10
2011-05-31AR0105/05/11 FULL LIST
2011-05-31AD04REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM
2011-04-27MEM/ARTSARTICLES OF ASSOCIATION
2011-04-27RES01ALTER ARTICLES 24/02/2011
2011-04-27RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2010-06-07AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09
2010-05-27AR0105/05/10 FULL LIST
2010-05-27AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM
2010-05-27AD02SAIL ADDRESS CREATED
2009-11-17CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER GEOFFREY FREEMAN / 17/11/2009
2009-10-29CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID JOHN MORRISON / 29/10/2009
2009-10-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GRAEME ANDREW JONES / 29/10/2009
2009-10-29CH01DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN GUTHRIE / 29/10/2009
2009-10-29CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER GEOFFREY FREEMAN / 29/10/2009
2009-10-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD ANTHONY EYRE / 29/10/2009
2009-10-29CH01DIRECTOR'S CHANGE OF PARTICULARS / RONALD MILLAR / 29/10/2009
2009-10-29CH03SECRETARY'S CHANGE OF PARTICULARS / MR GORDON TAINTON / 29/10/2009
2009-05-26363aRETURN MADE UP TO 05/05/09; FULL LIST OF MEMBERS
2009-05-21AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/08
2008-07-25AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/07
2008-05-28363aRETURN MADE UP TO 05/05/08; FULL LIST OF MEMBERS
2008-04-18288aSECRETARY APPOINTED MR GORDON TAINTON
2008-04-18288bAPPOINTMENT TERMINATED SECRETARY IAIN JEARY
2008-04-1488(2)AD 10/04/08-10/04/08 GBP SI 414@10=4140 GBP IC 309811.4/313951.4
2007-11-06225ACC. REF. DATE EXTENDED FROM 30/06/07 TO 31/12/07
2007-08-22410(Scot)PARTIC OF MORT/CHARGE *****
2007-05-31288cDIRECTOR'S PARTICULARS CHANGED
2007-05-11363aRETURN MADE UP TO 05/05/07; FULL LIST OF MEMBERS
2007-03-07RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2007-03-07RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2007-02-07288aNEW DIRECTOR APPOINTED
2006-12-13AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/06
2006-07-12410(Scot)PARTIC OF MORT/CHARGE *****
2006-07-0388(2)RAD 07/07/00--------- £ SI 808081@.1
2006-06-2788(2)RAD 27/06/06--------- £ SI 2686@.1=268 £ IC 305361/305629
2006-05-05363aRETURN MADE UP TO 05/05/06; FULL LIST OF MEMBERS
2006-01-3088(2)RAD 27/01/06--------- £ SI 1796@.1=179 £ IC 305182/305361
2006-01-19AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/05
2005-12-0688(2)RAD 05/12/05--------- £ SI 4261@.1=426 £ IC 304756/305182
2005-05-13363sRETURN MADE UP TO 05/05/05; FULL LIST OF MEMBERS
2004-11-25288bSECRETARY RESIGNED
2004-11-25288aNEW SECRETARY APPOINTED
2004-11-09AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/04
2004-07-0788(2)RAD 30/06/04-30/06/04 £ SI 489@10=4890 £ IC 304707/309597
2004-06-15288cDIRECTOR'S PARTICULARS CHANGED
2004-06-11363(288)DIRECTOR'S PARTICULARS CHANGED
2004-06-11363sRETURN MADE UP TO 05/05/04; FULL LIST OF MEMBERS
2004-04-29288cDIRECTOR'S PARTICULARS CHANGED
2004-03-31288cDIRECTOR'S PARTICULARS CHANGED
2004-03-3088(2)RAD 29/03/04--------- £ SI 829@.1=82 £ IC 304624/304706
2004-02-24RES01ALTERATION TO MEMORANDUM AND ARTICLES
2004-02-20RES01ALTERATION TO MEMORANDUM AND ARTICLES
2004-02-05AAFULL ACCOUNTS MADE UP TO 30/06/02
2004-02-05AAFULL ACCOUNTS MADE UP TO 30/06/03
2003-05-23363sRETURN MADE UP TO 05/05/03; NO CHANGE OF MEMBERS
2002-09-11288cDIRECTOR'S PARTICULARS CHANGED
2002-05-24363sRETURN MADE UP TO 05/05/02; NO CHANGE OF MEMBERS
2002-04-22288bDIRECTOR RESIGNED
2001-10-0243(3)APPLICATION FOR REREGISTRATION FROM PRIVATE TO PLC
2001-10-02AUDSAUDITORS' STATEMENT
Industry Information
SIC/NAIC Codes
62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62020 - Information technology consultancy activities

82 - Office administrative, office support and other business support activities
822 - Activities of call centres
82200 - Activities of call centres



Licences & Regulatory approval
We could not find any licences issued to SINGULA DECISIONS 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 SINGULA DECISIONS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-07-23 Outstanding MAVEN CAPITAL PARTNERS UK LLP
BOND & FLOATING CHARGE 2007-08-22 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
STANDARD SECURITY 2006-07-12 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
Filed Financial Reports
Annual Accounts
2020-12-31

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 SINGULA DECISIONS LIMITED

Intangible Assets
Patents
We have not found any records of SINGULA DECISIONS LIMITED registering or being granted any patents
Domain Names

SINGULA DECISIONS LIMITED owns 6 domain names.

mgtfulfilment.co.uk   mgtjobs.co.uk   mgtlogistics.co.uk   mgtplc.co.uk   pocketmoneywizard.co.uk   profile-crm.co.uk  

Trademarks

Trademark applications by SINGULA DECISIONS LIMITED

SINGULA DECISIONS LIMITED is the Original Applicant for the trademark PAYWIZARD AGILE ™ (WIPO1296483) through the WIPO on the 2015-12-21
Computer programs and computer software for use with media content; computer programs and computer software for use with interactive media and television including digital tv, iptv, broadband tv and video on demand; computer software and computer programs for use in relation to subscription management; computer software and computer programs for use in facilitating the subscription to information packages, telecommunication services, publications, telephone services, computer services, interactive television and media content.
Programmes informatiques et logiciels informatiques à utiliser avec des contenus multimédias; programmes informatiques et logiciels informatiques à utiliser avec la télévision et les médias interactifs, y compris la télévision numérique, la télévision sur IP, la télévision à large bande et la vidéo à la demande; logiciels informatiques et programmes informatiques à utiliser dans la gestion d'abonnements; logiciels informatiques et programmes informatiques à utiliser dans la facilitation d'abonnements à des prestations complètes d'information, des services de télécommunication, des publications, des services téléphoniques, des services informatiques, la télévision interactive et des contenus multimédias.
Programas informáticos y software para contenidos multimedia; programas informáticos y software para medios y televisión interactivos, incluidos televisión digital, televisión por protocolo de Internet, televisión de banda ancha y vídeos a la carta; software y programas informáticos de gestión de suscripciones; software y programas informáticos de facilitación de suscripciones a paquetes de información, servicios de telecomunicación, publicaciones, servicios telefónicos, servicios informáticos, televisión interactiva y contenidos multimedia.
SINGULA DECISIONS LIMITED is the Original Applicant for the trademark DECISION MOMENTS ™ (WIPO1458059) through the WIPO on the 2019-02-07
Computer programs and computer software for use with media content; computer programs and computer software for use with interactive media and television including digital TV, IPTV, broadband TV and video on demand; computer software and computer programs for use in relation to subscription management; computer software and computer programs for use in facilitating the subscription to information packages, telecommunication services, publications, telephone services, computer services, interactive television and media content.
Programmes informatiques et logiciels informatiques à utiliser avec des contenus multimédias; programmes informatiques et logiciels informatiques à utiliser avec la télévision et les médias interactifs, y compris la télévision numérique, la télévision sur IP, la télévision à large bande et la vidéo à la demande; logiciels informatiques et programmes informatiques à utiliser dans la gestion d'abonnements; logiciels informatiques et programmes informatiques à utiliser dans la facilitation d'abonnements à des prestations complètes d'information, des services de télécommunication, des publications, des services téléphoniques, des services informatiques, la télévision interactive et des contenus multimédias.
Programas informáticos y software para contenidos multimedia; programas informáticos y software para medios y televisión interactivos, incluidos televisión digital, televisión por protocolo de Internet, televisión de banda ancha y vídeos a la carta; software y programas informáticos de gestión de suscripciones; software y programas informáticos de facilitación de suscripciones a paquetes de información, servicios de telecomunicación, publicaciones, servicios telefónicos, servicios informáticos, televisión interactiva y contenidos multimedia.
SINGULA DECISIONS LIMITED is the Original Applicant for the trademark SINGULA ™ (WIPO1459697) through the WIPO on the 2019-02-07
Computer programs and computer software for use with media content; computer programs and computer software for use with interactive media and television including digital TV, IPTV, broadband TV and video on demand; computer software and computer programs for use in relation to subscription management; computer software and computer programs for use in facilitating the subscription to information packages, telecommunication services, publications, telephone services, computer services, interactive television and media content; artificial intelligence software for use in facilitating the subscription to information packages, telecommunication services, publications, telephone services, computer services, interactive television and media content.
Programmes informatiques et logiciels informatiques à utiliser avec des contenus multimédias; programmes informatiques et logiciels informatiques à utiliser avec la télévision et les médias interactifs, y compris la télévision numérique, la télévision sur IP, la télévision à large bande et la vidéo à la demande; logiciels informatiques et programmes informatiques à utiliser dans la gestion d'abonnements; logiciels informatiques et programmes informatiques à utiliser dans la facilitation d'abonnements à des prestations complètes d'information, des services de télécommunication, des publications, des services téléphoniques, des services informatiques, la télévision interactive et des contenus multimédias; logiciels d'intelligence artificielle utilisés pour faciliter l'abonnement à des paquets d'informations, services de télécommunications, publications, services téléphoniques, services informatiques, télévision interactive et contenus multimédias.
Programas informáticos y software para contenidos multimedia; programas informáticos y software para medios y televisión interactivos, incluidos televisión digital, televisión por protocolo de Internet, televisión de banda ancha y vídeos a la carta; software y programas informáticos de gestión de suscripciones; software y programas informáticos de facilitación de suscripciones a paquetes de información, servicios de telecomunicación, publicaciones, servicios telefónicos, servicios informáticos, televisión interactiva y contenidos multimedia; programas informáticos de inteligencia artificial para facilitar la suscripción a paquetes de información, servicios de telecomunicaciones, publicaciones, servicios telefónicos, servicios informáticos, televisión interactiva y contenidos de medios de comunicación.
SINGULA DECISIONS LIMITED is the Original registrant for the trademark PAYWIZARD ™ (79088819) through the USPTO on the 2010-09-07
Color is not claimed as a feature of the mark.
Income
Government Income
We have not found government income sources for SINGULA DECISIONS 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 (62020 - Information technology consultancy activities) as SINGULA DECISIONS LIMITED are:

CAPITA BUSINESS SERVICES LTD £ 19,902,467
CGI IT UK LIMITED £ 904,956
AGILISYS PROFESSIONAL SERVICES LIMITED £ 886,818
CAPITA INFORMATION LIMITED £ 863,580
ENTSERV UK LIMITED £ 574,391
LUMESSE LIMITED £ 564,900
TRUSTMARQUE SOLUTIONS LIMITED £ 456,674
UNIT4 BUSINESS SOFTWARE LIMITED £ 451,175
ESRI (UK) LIMITED £ 385,223
METHODS BUSINESS AND DIGITAL TECHNOLOGY LIMITED £ 384,544
CAPITA BUSINESS SERVICES LTD £ 700,474,714
CAPGEMINI UK PLC £ 97,628,689
SPECIALIST COMPUTER CENTRES PLC £ 69,881,449
CAPITA IT SERVICES (BSF) LIMITED £ 68,332,680
COMPUTACENTER (UK) LIMITED £ 56,627,795
SOPRA STERIA LIMITED £ 46,866,747
GRANICUS LIMITED £ 43,644,291
RICOH UK LIMITED £ 43,289,686
TRUSTMARQUE SOLUTIONS LIMITED £ 36,582,527
ENTERPRISE SERVICES DEFENCE AND SECURITY UK LIMITED £ 28,950,221
CAPITA BUSINESS SERVICES LTD £ 700,474,714
CAPGEMINI UK PLC £ 97,628,689
SPECIALIST COMPUTER CENTRES PLC £ 69,881,449
CAPITA IT SERVICES (BSF) LIMITED £ 68,332,680
COMPUTACENTER (UK) LIMITED £ 56,627,795
SOPRA STERIA LIMITED £ 46,866,747
GRANICUS LIMITED £ 43,644,291
RICOH UK LIMITED £ 43,289,686
TRUSTMARQUE SOLUTIONS LIMITED £ 36,582,527
ENTERPRISE SERVICES DEFENCE AND SECURITY UK LIMITED £ 28,950,221
CAPITA BUSINESS SERVICES LTD £ 700,474,714
CAPGEMINI UK PLC £ 97,628,689
SPECIALIST COMPUTER CENTRES PLC £ 69,881,449
CAPITA IT SERVICES (BSF) LIMITED £ 68,332,680
COMPUTACENTER (UK) LIMITED £ 56,627,795
SOPRA STERIA LIMITED £ 46,866,747
GRANICUS LIMITED £ 43,644,291
RICOH UK LIMITED £ 43,289,686
TRUSTMARQUE SOLUTIONS LIMITED £ 36,582,527
ENTERPRISE SERVICES DEFENCE AND SECURITY UK LIMITED £ 28,950,221
Outgoings
Business Rates/Property Tax
No properties were found where SINGULA DECISIONS 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 SINGULA DECISIONS 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 SINGULA DECISIONS 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.