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

TRG ADVANTAGE LIMITED

BELLISLE FARM, HURLFORD, KILMARNOCK, KA1 5JF,
Company Registration Number
SC227256
Private Limited Company
Active

Company Overview

About Trg Advantage Ltd
TRG ADVANTAGE LIMITED was founded on 2002-01-23 and has its registered office in Kilmarnock. The organisation's status is listed as "Active". Trg Advantage Limited is a Private Limited Company registered in SCOTLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
TRG ADVANTAGE LIMITED
 
Legal Registered Office
BELLISLE FARM
HURLFORD
KILMARNOCK
KA1 5JF
Other companies in G1
 
Filing Information
Company Number SC227256
Company ID Number SC227256
Date formed 2002-01-23
Country SCOTLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/08/2022
Account next due 31/05/2024
Latest return 23/01/2016
Return next due 20/02/2017
Type of accounts MICRO ENTITY
VAT Number /Sales tax ID GB836251922  
Last Datalog update: 2024-06-06 06:37:43
Primary Source:Companies House
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 TRG ADVANTAGE LIMITED

Current Directors
Officer Role Date Appointed
LINDSAYS
Company Secretary 2010-09-03
JAMES WILLIAM CROSS
Director 2007-04-12
GEORGE THOMSON
Director 2016-09-01
Previous Officers
Officer Role Date Appointed Date Resigned
FIONA ELIZABETH THOMSON
Director 2007-05-04 2016-09-01
BRODIES SECRETARIAL SERVICES LIMITED
Company Secretary 2006-08-07 2010-09-03
NICHOLAS GEORGE THOMSON
Director 2003-04-11 2009-06-30
BISHOPS SOLICITORS LLP
Company Secretary 2005-05-16 2006-08-07
BISHOPS
Company Secretary 2002-08-01 2005-05-16
WILLIAM MCGOWAN THOMSON
Director 2003-02-12 2003-04-11
KAREN DUNBAR
Director 2002-02-15 2003-02-12
MORISON BISHOP
Nominated Secretary 2002-01-23 2002-08-01
MITRESHELF DIRECTORS LIMITED
Nominated Director 2002-01-23 2002-03-15

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
LINDSAYS MOBSHALL LIMITED Company Secretary 2011-03-30 CURRENT 2011-03-30 Dissolved 2013-10-18
LINDSAYS BRISBANE OBSERVATORY TRUST Company Secretary 2011-01-31 CURRENT 2011-01-31 Active
LINDSAYS QUAYSIDE FABRICATION LIMITED Company Secretary 2010-11-09 CURRENT 2010-06-09 Liquidation
LINDSAYS GOOD CREATIVE LIMITED Company Secretary 2010-08-16 CURRENT 2008-08-20 Dissolved 2016-08-16
LINDSAYS GOOD FULL STOP LIMITED Company Secretary 2010-08-16 CURRENT 2004-04-26 Active
LINDSAYS DEIL'S CRAIG DAM PROPRIETORS LIMITED Company Secretary 2010-07-01 CURRENT 1994-02-24 Active
LINDSAYS AKTUAL LIMITED Company Secretary 2010-06-01 CURRENT 2000-11-20 Active - Proposal to Strike off
LINDSAYS SCOTTISH MUSIC INDUSTRY ASSOCIATION Company Secretary 2010-03-09 CURRENT 2008-03-07 Active
LINDSAYS PROGRESSIVE PROPERTY MANAGEMENT LIMITED Company Secretary 2009-09-29 CURRENT 2004-05-24 Dissolved 2013-11-19
LINDSAYS PROGRESSIVE INVESTMENTS (KILMARNOCK T) LIMITED Company Secretary 2009-09-29 CURRENT 2001-10-05 Dissolved 2015-04-10
LINDSAYS PROGRESSIVE INVESTMENTS LIMITED Company Secretary 2009-09-29 CURRENT 2002-01-31 Dissolved 2015-09-25
LINDSAYS TRADE COUNTER INVESTMENTS LIMITED Company Secretary 2009-09-29 CURRENT 2000-08-01 Dissolved 2015-03-13
LINDSAYS LILLIARDS LIMITED Company Secretary 2009-03-17 CURRENT 2009-03-17 Dissolved 2014-03-07
LINDSAYS KOLKATA SCOTTISH HERITAGE TRUST Company Secretary 2008-06-19 CURRENT 2008-06-19 Active
LINDSAYS THORNMARE INVESTMENTS LIMITED Company Secretary 2008-04-28 CURRENT 1994-03-24 Active
LINDSAYS COCKBURN CONSERVATION TRUST (THE) Company Secretary 2008-04-04 CURRENT 1978-12-29 Dissolved 2014-04-25
LINDSAYS SHBT HOLDINGS Company Secretary 2008-04-04 CURRENT 1985-12-27 Dissolved 2015-10-16
LINDSAYS SCOTTISH HISTORIC BUILDINGS TRUST Company Secretary 2008-04-04 CURRENT 2003-06-13 Active
LINDSAYS GEORGE GIBSON & COMPANY LIMITED Company Secretary 2008-03-31 CURRENT 1915-12-21 Dissolved 2015-12-01
LINDSAYS LUCKY FRAME LIMITED Company Secretary 2008-01-30 CURRENT 2008-01-30 Active - Proposal to Strike off
LINDSAYS THE GLASITE MEETING HOUSE TRUST Company Secretary 2008-01-23 CURRENT 1997-03-24 Dissolved 2014-05-23
LINDSAYS COCKBURN PUBLISHING LIMITED Company Secretary 2007-09-07 CURRENT 2000-03-24 Active - Proposal to Strike off
LINDSAYS MATRIX ANALYTICS LIMITED Company Secretary 2007-05-02 CURRENT 2002-04-12 Active
LINDSAYS THE EDINBURGH CHIROPRACTIC CENTRE LIMITED Company Secretary 2007-04-05 CURRENT 2007-04-05 Active
LINDSAYS PENICUIK HOUSE PRESERVATION TRUST Company Secretary 2006-12-19 CURRENT 2006-12-19 Active
LINDSAYS 3MRT LIMITED Company Secretary 2006-06-19 CURRENT 2002-05-22 Dissolved 2015-09-25
LINDSAYS BERRIES HOSPITALITY LIMITED Company Secretary 2006-05-18 CURRENT 2006-05-18 Dissolved 2013-10-18
LINDSAYS FIRSTFORM (127) LIMITED Company Secretary 2005-09-27 CURRENT 2005-09-26 Active
LINDSAYS FORTH INVESTMENTS LIMITED Company Secretary 2005-09-03 CURRENT 2004-11-10 Active - Proposal to Strike off
LINDSAYS 93 GEORGE STREET LIMITED Company Secretary 2004-10-06 CURRENT 2001-10-30 Active
LINDSAYS COESIGN LIMITED Company Secretary 2004-05-26 CURRENT 2004-05-26 Dissolved 2015-04-10
LINDSAYS STUDIO SP LIMITED Company Secretary 2004-04-26 CURRENT 2004-04-26 Active - Proposal to Strike off
LINDSAYS LINDSAYS 1815 LIMITED Company Secretary 2004-02-12 CURRENT 2004-02-12 Active
LINDSAYS THE TRUST & ADMINISTRATION COMPANY LIMITED Company Secretary 2003-07-01 CURRENT 1939-05-12 Active
LINDSAYS WARDEN PRIVATE TRUST COMPANY LIMITED Company Secretary 2003-07-01 CURRENT 1982-12-10 Active
LINDSAYS PREDICTIONS SOFTWARE LIMITED Company Secretary 2003-04-25 CURRENT 2003-04-25 Active - Proposal to Strike off
LINDSAYS MACFARLANE MANAGEMENT LIMITED Company Secretary 2003-03-01 CURRENT 2002-01-07 Active - Proposal to Strike off
LINDSAYS HEBRIDES ENSEMBLE Company Secretary 2003-03-01 CURRENT 1991-06-20 Active
LINDSAYS FRANSSEN INTERIORS LIMITED Company Secretary 2003-03-01 CURRENT 2001-11-30 Active - Proposal to Strike off
LINDSAYS JO TANKERS UK LIMITED Company Secretary 2003-02-04 CURRENT 2003-02-04 Dissolved 2014-06-06
LINDSAYS SHEILDAIG INVESTMENT LIMITED Company Secretary 2000-09-01 CURRENT 2000-04-03 Active
LINDSAYS BARLAS & SHARPE TRUSTEES & EXECUTORS LIMITED Company Secretary 1999-10-18 CURRENT 1999-10-18 Active
LINDSAYS LINDSAYS W.S. LIMITED Company Secretary 1999-01-25 CURRENT 1986-10-31 Active
LINDSAYS SHBT (GREENLAW TOWN HALL) LIMITED Company Secretary 1999-01-01 CURRENT 1986-05-08 Dissolved 2013-10-18
LINDSAYS OXGATE NOMINEES LIMITED Company Secretary 1997-10-29 CURRENT 1997-10-29 Active
LINDSAYS LINDSAYS TRUSTEES & EXECUTORS LIMITED Company Secretary 1996-12-11 CURRENT 1996-12-11 Active
LINDSAYS LINDSAYS TRUSTEES LIMITED Company Secretary 1989-03-23 CURRENT 1980-08-25 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
2024-01-31Register(s) moved to registered office address Bellisle Farm Hurlford Kilmarnock KA1 5JF
2024-01-31Register inspection address changed from 27 High Park Avenue Stranraer DG9 0DE Scotland to Bellisle Farm Hurlford Kilmarnock KA1 5JF
2024-01-31CONFIRMATION STATEMENT MADE ON 29/01/24, WITH NO UPDATES
2023-05-30MICRO ENTITY ACCOUNTS MADE UP TO 31/08/22
2023-01-31CONFIRMATION STATEMENT MADE ON 29/01/23, WITH NO UPDATES
2022-05-30AAMICRO ENTITY ACCOUNTS MADE UP TO 31/08/21
2022-02-01Termination of appointment of Lindsays on 2020-12-31
2022-02-01Termination of appointment of Lindsays on 2020-12-31
2022-02-01REGISTERED OFFICE CHANGED ON 01/02/22 FROM 27 High Park Avenue Stranraer DG9 0DE Scotland
2022-02-01REGISTERED OFFICE CHANGED ON 01/02/22 FROM 27 High Park Avenue Stranraer DG9 0DE Scotland
2022-02-01CONFIRMATION STATEMENT MADE ON 29/01/22, WITH NO UPDATES
2022-02-01CONFIRMATION STATEMENT MADE ON 29/01/22, WITH NO UPDATES
2022-02-01CS01CONFIRMATION STATEMENT MADE ON 29/01/22, WITH NO UPDATES
2022-02-01AD01REGISTERED OFFICE CHANGED ON 01/02/22 FROM 27 High Park Avenue Stranraer DG9 0DE Scotland
2022-02-01TM02Termination of appointment of Lindsays on 2020-12-31
2021-05-26AAMICRO ENTITY ACCOUNTS MADE UP TO 31/08/20
2021-04-06AD01REGISTERED OFFICE CHANGED ON 06/04/21 FROM C/O Lindsays 100 Queen Street Glasgow G1 3DN Scotland
2021-02-01CS01CONFIRMATION STATEMENT MADE ON 29/01/21, WITH UPDATES
2021-01-29AD02Register inspection address changed from Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE to 27 High Park Avenue Stranraer DG9 0DE
2021-01-29AD03Registers moved to registered inspection location of Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE
2020-11-27SH03Purchase of own shares
2020-11-10SH06Cancellation of shares. Statement of capital on 2020-09-02 GBP 8,000
2020-10-07TM01APPOINTMENT TERMINATED, DIRECTOR JAMES WILLIAM CROSS
2020-09-30AA31/08/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-01-29CS01CONFIRMATION STATEMENT MADE ON 29/01/20, WITH NO UPDATES
2019-05-23AA31/08/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-01-30CS01CONFIRMATION STATEMENT MADE ON 29/01/19, WITH NO UPDATES
2018-05-28AA31/08/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-02-06CS01CONFIRMATION STATEMENT MADE ON 29/01/18, WITH NO UPDATES
2018-01-24CS01CONFIRMATION STATEMENT MADE ON 23/01/18, WITH NO UPDATES
2017-09-25AD01REGISTERED OFFICE CHANGED ON 25/09/17 FROM C/O Lindsays 1 Royal Bank Place Buchanan Street Glasgow G1 3AA
2017-05-30AA31/08/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-01-26LATEST SOC26/01/17 STATEMENT OF CAPITAL;GBP 10000
2017-01-26CS01CONFIRMATION STATEMENT MADE ON 23/01/17, WITH UPDATES
2016-09-01AP01DIRECTOR APPOINTED MR GEORGE THOMSON
2016-09-01TM01APPOINTMENT TERMINATED, DIRECTOR FIONA ELIZABETH THOMSON
2016-07-19AA31/08/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-01-29LATEST SOC29/01/16 STATEMENT OF CAPITAL;GBP 10000
2016-01-29AR0123/01/16 ANNUAL RETURN FULL LIST
2015-06-02AA31/08/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-02-06LATEST SOC06/02/15 STATEMENT OF CAPITAL;GBP 10000
2015-02-06AR0123/01/15 ANNUAL RETURN FULL LIST
2014-06-02AA31/08/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-02-03LATEST SOC03/02/14 STATEMENT OF CAPITAL;GBP 10000
2014-02-03AR0123/01/14 ANNUAL RETURN FULL LIST
2013-06-17AA31/08/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-02-14AR0123/01/13 ANNUAL RETURN FULL LIST
2012-05-23AA31/08/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-02-16AR0123/01/12 ANNUAL RETURN FULL LIST
2012-02-16CH04SECRETARY'S DETAILS CHNAGED FOR LINDSAYS on 2012-01-23
2011-05-26AA31/08/10 ACCOUNTS TOTAL EXEMPTION SMALL
2011-01-28AR0123/01/11 ANNUAL RETURN FULL LIST
2011-01-28CH04SECRETARY'S DETAILS CHNAGED FOR LINDSAYS on 2011-01-23
2011-01-28CH01Director's details changed for Fiona Elizabeth Thomson on 2011-01-23
2010-10-11AA31/12/09 TOTAL EXEMPTION SMALL
2010-09-15AA01PREVSHO FROM 31/12/2010 TO 31/08/2010
2010-09-07AD02SAIL ADDRESS CREATED
2010-09-07AP04CORPORATE SECRETARY APPOINTED LINDSAYS
2010-09-07TM02APPOINTMENT TERMINATED, SECRETARY BRODIES SECRETARIAL SERVICES LIMITED
2010-09-07AD01REGISTERED OFFICE CHANGED ON 07/09/2010 FROM 2 BLYTHSWOOD SQUARE GLASGOW G2 4AD
2010-01-25AR0123/01/10 FULL LIST
2009-11-19MG01sPARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2009-11-05AA31/12/08 TOTAL EXEMPTION SMALL
2009-07-01288bAPPOINTMENT TERMINATED DIRECTOR NICHOLAS THOMSON
2009-03-18AA31/12/07 TOTAL EXEMPTION SMALL
2009-03-06363aRETURN MADE UP TO 23/01/09; FULL LIST OF MEMBERS
2008-04-23AA31/12/06 TOTAL EXEMPTION SMALL
2008-02-07363aRETURN MADE UP TO 23/01/08; FULL LIST OF MEMBERS
2007-11-0888(3)PARTICULARS OF CONTRACT RELATING TO SHARES
2007-11-0888(3)PARTICULARS OF CONTRACT RELATING TO SHARES
2007-11-0888(2)RAD 12/09/07--------- £ SI 7999@1=7999 £ IC 1/8000
2007-11-0888(2)RAD 12/01/07--------- £ SI 2000@1
2007-10-19288cDIRECTOR'S PARTICULARS CHANGED
2007-05-11288aNEW DIRECTOR APPOINTED
2007-04-26RES04NC INC ALREADY ADJUSTED 12/04/07
2007-04-26123£ NC 1000/10000 12/04/07
2007-04-26RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-04-26288aNEW DIRECTOR APPOINTED
2007-03-22363(288)DIRECTOR'S PARTICULARS CHANGED
2007-03-22363sRETURN MADE UP TO 23/01/07; FULL LIST OF MEMBERS
2006-11-10AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05
2006-09-01288aNEW SECRETARY APPOINTED
2006-09-01288bSECRETARY RESIGNED
2006-02-07363(288)DIRECTOR'S PARTICULARS CHANGED
2006-02-07363sRETURN MADE UP TO 23/01/06; FULL LIST OF MEMBERS
2006-01-19225ACC. REF. DATE SHORTENED FROM 31/01/06 TO 31/12/05
2005-11-30AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/05
2005-05-26288bSECRETARY RESIGNED
2005-05-26288aNEW SECRETARY APPOINTED
2005-04-04AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/04
2005-01-29363sRETURN MADE UP TO 23/01/05; FULL LIST OF MEMBERS
2004-04-01287REGISTERED OFFICE CHANGED ON 01/04/04 FROM: BRANDON HOUSE BUSINESS CENTRE UNIT 33, 23-25 BRANDON STREET HAMILTON LANARKSHIRE ML3 6DA
2004-03-29288cDIRECTOR'S PARTICULARS CHANGED
2004-03-12CERTNMCOMPANY NAME CHANGED ADVANTAGES LIMITED CERTIFICATE ISSUED ON 12/03/04
2004-01-28363(288)DIRECTOR'S PARTICULARS CHANGED
2004-01-28363sRETURN MADE UP TO 23/01/04; FULL LIST OF MEMBERS
2003-11-22AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/03
2003-06-27287REGISTERED OFFICE CHANGED ON 27/06/03 FROM: 2 BLYTHSWOOD SQUARE GLASGOW G2 4AD
2003-05-02CERTNMCOMPANY NAME CHANGED NETCLIFF UK LIMITED CERTIFICATE ISSUED ON 02/05/03
2003-04-25288aNEW DIRECTOR APPOINTED
2003-04-25288bDIRECTOR RESIGNED
2003-02-24288aNEW DIRECTOR APPOINTED
2003-02-19288bDIRECTOR RESIGNED
2003-02-18CERTNMCOMPANY NAME CHANGED ADVANTAGES LIMITED CERTIFICATE ISSUED ON 18/02/03
2003-01-28363sRETURN MADE UP TO 23/01/03; FULL LIST OF MEMBERS
2003-01-13288bSECRETARY RESIGNED
2003-01-13288aNEW SECRETARY APPOINTED
2002-04-12288bDIRECTOR RESIGNED
2002-04-12288aNEW DIRECTOR APPOINTED
2002-03-13CERTNMCOMPANY NAME CHANGED MITRESHELF 327 LIMITED CERTIFICATE ISSUED ON 13/03/02
Industry Information
SIC/NAIC Codes
62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62020 - Information technology consultancy activities




Licences & Regulatory approval
We could not find any licences issued to TRG ADVANTAGE 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 TRG ADVANTAGE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
FLOATING CHARGE 2009-11-19 Outstanding THE ROYAL BANK OF SCOTLAND PLC
Filed Financial Reports
Annual Accounts
2016-08-31
Annual Accounts
2017-08-31
Annual Accounts
2017-08-31
Annual Accounts
2017-08-31
Annual Accounts
2019-08-31
Annual Accounts
2020-08-31
Annual Accounts
2021-08-31

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 TRG ADVANTAGE LIMITED

Intangible Assets
Patents
We have not found any records of TRG ADVANTAGE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for TRG ADVANTAGE LIMITED
Trademarks
We have not found any records of TRG ADVANTAGE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for TRG ADVANTAGE 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 TRG ADVANTAGE 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 TRG ADVANTAGE 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 TRG ADVANTAGE 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 TRG ADVANTAGE 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.
    Other companies at postcode KA1 5JF