Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > DAVIS LANGDON 2004 LIMITED
Company Information for

DAVIS LANGDON 2004 LIMITED

ALDGATE TOWER, 2 LEMAN STREET, LONDON, E1 8FA,
Company Registration Number
02519561
Private Limited Company
Active

Company Overview

About Davis Langdon 2004 Ltd
DAVIS LANGDON 2004 LIMITED was founded on 1990-07-06 and has its registered office in London. The organisation's status is listed as "Active". Davis Langdon 2004 Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
DAVIS LANGDON 2004 LIMITED
 
Legal Registered Office
ALDGATE TOWER
2 LEMAN STREET
LONDON
E1 8FA
Other companies in WC1V
 
Filing Information
Company Number 02519561
Company ID Number 02519561
Date formed 1990-07-06
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 29/09/2023
Account next due 30/06/2025
Latest return 06/07/2015
Return next due 03/08/2016
Type of accounts DORMANT
Last Datalog update: 2024-03-07 02:12:18
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for DAVIS LANGDON 2004 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 DAVIS LANGDON 2004 LIMITED

Current Directors
Officer Role Date Appointed
PATRICK PAUL FLAHERTY
Director 2014-04-08
DAVID JOHN PRICE
Director 2016-10-07
Previous Officers
Officer Role Date Appointed Date Resigned
JENNI THERESE KLASSEN
Company Secretary 2016-10-05 2016-12-23
KAREN JANE BOOTH
Director 2015-04-01 2016-10-07
ANDREW PHILIP POOLE
Company Secretary 2016-01-25 2016-07-11
IAN JAMES ADAMSON
Company Secretary 2014-04-08 2016-01-25
STEPHEN JAMES MORRISS
Director 2013-02-01 2015-04-01
STEVEN WALTHO
Company Secretary 2012-02-01 2014-04-08
STEVEN WILLIAM WALTHO
Director 2012-02-01 2014-04-08
REBECCA JAYNE SEELEY
Director 2012-02-01 2013-02-01
JEREMY DAVID NEILSON HORNER
Company Secretary 1992-07-06 2012-02-01
JEREMY DAVID NEILSON HORNER
Director 1995-02-22 2012-02-01
ROBERT JOHN SMITH
Director 1993-04-30 2011-04-30
PAUL DRING MORRELL
Director 1993-04-30 2007-07-01
NICHOLAS AUSTEN DAVIS
Director 1993-04-30 1998-04-29
MICHAEL ALASTAIR MCLEOD
Director 1992-07-06 1993-04-30
GEOFFREY GEORGE TRICKEY
Director 1992-07-06 1993-04-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PATRICK PAUL FLAHERTY COWATER UK LIMITED Director 2018-05-21 CURRENT 2018-05-21 Active
PATRICK PAUL FLAHERTY AECOM HOLDINGS LIMITED Director 2018-01-11 CURRENT 1999-04-01 Active
PATRICK PAUL FLAHERTY DAMES & MOORE LIMITED Director 2015-12-14 CURRENT 1988-02-19 Liquidation
PATRICK PAUL FLAHERTY URS CORPORATION GROUP LIMITED Director 2015-12-14 CURRENT 2005-11-29 Active
PATRICK PAUL FLAHERTY THORBURN COLQUHOUN HOLDINGS LIMITED Director 2015-12-14 CURRENT 1983-11-28 Active
PATRICK PAUL FLAHERTY WOODWARD-CLYDE LIMITED Director 2015-12-14 CURRENT 1992-01-31 Liquidation
PATRICK PAUL FLAHERTY AECOM CORPORATION HOLDINGS (UK) LIMITED Director 2015-12-14 CURRENT 1995-03-29 Active
PATRICK PAUL FLAHERTY AECOM INFRASTRUCTURE & ENVIRONMENT UK LIMITED Director 2015-12-10 CURRENT 1966-05-27 Active
PATRICK PAUL FLAHERTY AECOM ENVIRONMENTAL SOLUTIONS LIMITED Director 2015-09-02 CURRENT 2013-10-21 Active
PATRICK PAUL FLAHERTY AECOM DESIGN BUILD (HOLDINGS) LIMITED Director 2015-07-20 CURRENT 1998-08-24 Active
PATRICK PAUL FLAHERTY CONWAY AECOM LIMITED Director 2015-05-11 CURRENT 2012-11-27 Active
PATRICK PAUL FLAHERTY AECOM DESIGN BUILD LIMITED Director 2015-04-29 CURRENT 1992-03-20 Active
PATRICK PAUL FLAHERTY AECOM EUROPE HOLDINGS LIMITED Director 2015-04-01 CURRENT 2008-12-03 Active
PATRICK PAUL FLAHERTY OSCAR FABER TPA LIMITED Director 2014-11-21 CURRENT 1981-02-19 Dissolved 2016-08-16
PATRICK PAUL FLAHERTY OSCAR FABER (SCOTLAND) LIMITED Director 2014-11-21 CURRENT 1984-06-05 Dissolved 2016-08-16
PATRICK PAUL FLAHERTY FACET LIMITED Director 2014-11-21 CURRENT 1981-05-07 Dissolved 2017-07-12
PATRICK PAUL FLAHERTY ENERGY PROCUREMENT & DESIGN LIMITED Director 2014-11-21 CURRENT 1997-05-27 Dissolved 2017-07-12
PATRICK PAUL FLAHERTY OSCAR FABER CONSULT LIMITED Director 2014-11-21 CURRENT 1983-05-17 Dissolved 2017-07-12
PATRICK PAUL FLAHERTY OSCAR FABER SERVICES LIMITED Director 2014-11-21 CURRENT 1989-12-20 Dissolved 2017-07-12
PATRICK PAUL FLAHERTY OSCAR FABER GROUP LIMITED Director 2014-11-21 CURRENT 1983-05-23 Liquidation
PATRICK PAUL FLAHERTY OSCAR FABER CONSULTING ENGINEERS LIMITED Director 2014-11-21 CURRENT 1983-05-17 Dissolved 2018-04-09
PATRICK PAUL FLAHERTY AECOM LIMITED Director 2014-10-31 CURRENT 1984-09-06 Active
PATRICK PAUL FLAHERTY CONSTRUCTION ADJUDICATION SERVICES LIMITED Director 2014-04-08 CURRENT 1997-04-01 Dissolved 2015-05-05
PATRICK PAUL FLAHERTY DAVIS LANGDON PROGRAM MANAGEMENT LIMITED Director 2014-04-08 CURRENT 2008-10-23 Dissolved 2015-05-05
PATRICK PAUL FLAHERTY DAVIS LANGDON SERVICES Director 2014-04-08 CURRENT 1993-10-21 Dissolved 2017-07-12
PATRICK PAUL FLAHERTY DEBEANDE SERVICES LIMITED Director 2014-04-08 CURRENT 1980-04-29 Dissolved 2017-07-12
PATRICK PAUL FLAHERTY ACM ODYSSEY II LIMITED Director 2014-04-08 CURRENT 2010-07-14 Active
PATRICK PAUL FLAHERTY PROJECT SPACE (UK) LIMITED Director 2014-04-08 CURRENT 2009-07-14 Liquidation
PATRICK PAUL FLAHERTY DAVIS LANGDON MACKENZIE LIMITED Director 2014-04-08 CURRENT 1996-02-20 Liquidation
PATRICK PAUL FLAHERTY PROJECT SPACE (OVERSEAS) LIMITED Director 2014-04-08 CURRENT 2009-05-21 Liquidation
PATRICK PAUL FLAHERTY PROJECT SPACE (HOLDINGS) LIMITED Director 2014-04-08 CURRENT 2009-07-14 Liquidation
PATRICK PAUL FLAHERTY DAVIS LANGDON SERVICES (UK) LIMITED Director 2014-04-08 CURRENT 2009-08-21 Active
PATRICK PAUL FLAHERTY ACM ODYSSEY I LIMITED Director 2014-04-08 CURRENT 2010-07-14 Active
PATRICK PAUL FLAHERTY SCHUMANN SMITH LIMITED Director 2014-04-08 CURRENT 1988-01-25 Active
DAVID JOHN PRICE COWATER UK LIMITED Director 2018-05-21 CURRENT 2018-05-21 Active
DAVID JOHN PRICE AECOM GR2 LIMITED Director 2017-08-21 CURRENT 2013-10-30 Active
DAVID JOHN PRICE SCOTT WILSON RAILWAYS LTD Director 2017-08-21 CURRENT 1995-03-09 Active
DAVID JOHN PRICE WGI MIDDLE EAST (UK) LTD. Director 2017-08-21 CURRENT 2002-05-15 Liquidation
DAVID JOHN PRICE UNIVERSE BIDCO LIMITED Director 2017-08-21 CURRENT 2010-06-18 Active
DAVID JOHN PRICE URS UNITED PROCESS LIMITED Director 2017-08-21 CURRENT 2011-12-09 Liquidation
DAVID JOHN PRICE WOODWARD-CLYDE LIMITED Director 2017-08-21 CURRENT 1992-01-31 Liquidation
DAVID JOHN PRICE AECOM GLOBAL GROUP LIMITED Director 2017-08-21 CURRENT 1990-04-12 Active
DAVID JOHN PRICE SCOTT WILSON PIESOLD LTD Director 2017-08-21 CURRENT 1994-02-04 Liquidation
DAVID JOHN PRICE AECOM GLOBAL HOLDINGS UK LIMITED Director 2017-08-03 CURRENT 2009-07-27 Active
DAVID JOHN PRICE AECOM INTERCONTINENTAL HOLDINGS UK LIMITED Director 2017-08-03 CURRENT 2012-03-01 Active
DAVID JOHN PRICE AECOM WORLDWIDE HOLDINGS UK LIMITED Director 2017-08-03 CURRENT 2012-03-22 Active
DAVID JOHN PRICE AECOM GHC1 LIMITED Director 2017-08-03 CURRENT 2015-12-21 Active
DAVID JOHN PRICE CTG (1999) LIMITED Director 2017-06-19 CURRENT 1998-06-23 Active
DAVID JOHN PRICE QUBE PLANNING LIMITED Director 2017-06-19 CURRENT 1999-04-08 Liquidation
DAVID JOHN PRICE CAMERON TAYLOR GROUP LIMITED Director 2017-06-19 CURRENT 2000-01-11 Active
DAVID JOHN PRICE CAMERON TAYLOR ONE LIMITED Director 2017-06-19 CURRENT 1992-03-25 Active
DAVID JOHN PRICE CAMERON TAYLOR RESOURCES LIMITED Director 2017-06-19 CURRENT 1992-10-13 Active
DAVID JOHN PRICE ACM ODYSSEY II LIMITED Director 2016-10-07 CURRENT 2010-07-14 Active
DAVID JOHN PRICE ACM ODYSSEY I LIMITED Director 2016-10-07 CURRENT 2010-07-14 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
2023-10-24ACCOUNTS FOR DORMANT COMPANY MADE UP TO 29/09/23
2023-07-10CONFIRMATION STATEMENT MADE ON 09/07/23, WITH NO UPDATES
2022-11-04AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/22
2022-07-14CS01CONFIRMATION STATEMENT MADE ON 09/07/22, WITH NO UPDATES
2022-07-05ACCOUNTS FOR DORMANT COMPANY MADE UP TO 01/10/21
2022-07-05AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 01/10/21
2021-07-09CS01CONFIRMATION STATEMENT MADE ON 09/07/21, WITH NO UPDATES
2021-03-01AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 02/10/20
2020-11-09TM01APPOINTMENT TERMINATED, DIRECTOR CHERYL ROSALIND MCCALL
2020-11-09AP01DIRECTOR APPOINTED MRS JOANNE LUCY LANG
2020-07-09CS01CONFIRMATION STATEMENT MADE ON 09/07/20, WITH NO UPDATES
2020-03-30AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 27/09/19
2019-08-14CH03SECRETARY'S DETAILS CHNAGED FOR MR BOLAJI MORUF TAIWO on 2019-08-14
2019-07-10AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 28/09/18
2019-07-09CS01CONFIRMATION STATEMENT MADE ON 09/07/19, WITH UPDATES
2019-05-30CH01Director's details changed for Mr David John Price on 2019-05-30
2019-05-28AD01REGISTERED OFFICE CHANGED ON 28/05/19 FROM St. George's House 5 st. George's Road Wimbledon London SW19 4DR England
2019-05-28PSC05Change of details for Aecom Professional Services Llp as a person with significant control on 2019-05-28
2019-01-07AP03Appointment of Mr Bolaji Moruf Taiwo as company secretary on 2018-12-21
2018-10-08TM01APPOINTMENT TERMINATED, DIRECTOR PATRICK PAUL FLAHERTY
2018-10-05AP01DIRECTOR APPOINTED MRS CHERYL ROSALIND MCCALL
2018-07-06CS01CONFIRMATION STATEMENT MADE ON 06/07/18, WITH NO UPDATES
2018-06-07AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 29/09/17
2017-07-17CS01CONFIRMATION STATEMENT MADE ON 06/07/17, WITH NO UPDATES
2017-06-28AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/16
2016-12-23TM02Termination of appointment of Jenni Therese Klassen on 2016-12-23
2016-11-29AD01REGISTERED OFFICE CHANGED ON 29/11/16 FROM 5 st. Georges House St. Georges Road Wimbledon London SW19 4DR England
2016-10-27AD01REGISTERED OFFICE CHANGED ON 27/10/16 FROM Aecom House Victoria Street St. Albans Hertfordshire AL1 3ER
2016-10-07AP03Appointment of Mrs Jenni Therese Klassen as company secretary on 2016-10-05
2016-10-07AP01DIRECTOR APPOINTED MR. DAVID JOHN PRICE
2016-10-07TM01APPOINTMENT TERMINATED, DIRECTOR KAREN JANE BOOTH
2016-07-14LATEST SOC14/07/16 STATEMENT OF CAPITAL;GBP 250
2016-07-14CS01CONFIRMATION STATEMENT MADE ON 06/07/16, WITH UPDATES
2016-07-11TM02Termination of appointment of Andrew Philip Poole on 2016-07-11
2016-06-07AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 02/10/15
2016-01-29TM02Termination of appointment of Ian James Adamson on 2016-01-25
2016-01-29AP03Appointment of Mr Andrew Philip Poole as company secretary on 2016-01-25
2015-07-09LATEST SOC09/07/15 STATEMENT OF CAPITAL;GBP 250
2015-07-09AR0106/07/15 ANNUAL RETURN FULL LIST
2015-06-15AD01REGISTERED OFFICE CHANGED ON 15/06/15 FROM Midcity Place 71 High Holborn London WC1V 6QS
2015-06-09AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/14
2015-04-07AP01DIRECTOR APPOINTED MRS KAREN JANE BOOTH
2015-04-07TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN MORRISS
2014-12-16MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2014-08-18AAFULL ACCOUNTS MADE UP TO 30/09/13
2014-07-14LATEST SOC14/07/14 STATEMENT OF CAPITAL;GBP 250
2014-07-14AR0106/07/14 FULL LIST
2014-04-23AP03SECRETARY APPOINTED MR IAN JAMES ADAMSON
2014-04-23AP01DIRECTOR APPOINTED MR PATRICK PAUL FLAHERTY
2014-04-23TM01APPOINTMENT TERMINATED, DIRECTOR STEVEN WALTHO
2014-04-23TM02APPOINTMENT TERMINATED, SECRETARY STEVEN WALTHO
2013-07-12AR0106/07/13 FULL LIST
2013-06-27AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/12
2013-02-14AP01DIRECTOR APPOINTED MR STEPHEN JAMES MORRISS
2013-02-14TM01APPOINTMENT TERMINATED, DIRECTOR REBECCA SEELEY
2012-09-12AR0106/07/12 FULL LIST
2012-07-05AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/11
2012-06-27AP03SECRETARY APPOINTED MR STEVEN WALTHO
2012-06-27AP01DIRECTOR APPOINTED MR STEVEN WALTHO
2012-06-27AP01DIRECTOR APPOINTED MS REBECCA JAYNE SEELEY
2012-06-26TM01APPOINTMENT TERMINATED, DIRECTOR JEREMY HORNER
2012-06-26TM02APPOINTMENT TERMINATED, SECRETARY JEREMY HORNER
2011-07-13AR0106/07/11 FULL LIST
2011-06-24AA01CURREXT FROM 01/05/2011 TO 30/09/2011
2011-05-13TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT SMITH
2010-10-08AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/10
2010-08-03AR0106/07/10 FULL LIST
2010-01-20AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/09
2009-07-14363aRETURN MADE UP TO 06/07/09; FULL LIST OF MEMBERS
2009-04-23395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2009-02-23AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/08
2008-07-31363aRETURN MADE UP TO 06/07/08; FULL LIST OF MEMBERS
2008-07-31288bAPPOINTMENT TERMINATED DIRECTOR PAUL MORRELL
2008-07-31288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / JEREMY HORNER / 01/08/2007
2008-01-25AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/07
2007-07-18363aRETURN MADE UP TO 06/07/07; FULL LIST OF MEMBERS
2006-11-27AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/06
2006-08-08363sRETURN MADE UP TO 06/07/06; FULL LIST OF MEMBERS
2005-12-20AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/05
2005-08-08363sRETURN MADE UP TO 06/07/05; FULL LIST OF MEMBERS
2004-10-26AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/04
2004-07-22363sRETURN MADE UP TO 06/07/04; FULL LIST OF MEMBERS
2004-03-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/03
2004-02-13CERTNMCOMPANY NAME CHANGED DAVIS LANGDON LIMITED CERTIFICATE ISSUED ON 13/02/04
2003-08-27363(287)REGISTERED OFFICE CHANGED ON 27/08/03
2003-08-27363sRETURN MADE UP TO 06/07/03; FULL LIST OF MEMBERS
2003-08-23287REGISTERED OFFICE CHANGED ON 23/08/03 FROM: PRINCES HOUSE 39 KINGSWAY LONDON WC2B 6TP
2003-01-29AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/02
2002-08-05363sRETURN MADE UP TO 06/07/02; FULL LIST OF MEMBERS
2002-02-22AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/01
2001-08-03363sRETURN MADE UP TO 06/07/01; FULL LIST OF MEMBERS
2001-01-17AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/00
2000-08-02363sRETURN MADE UP TO 06/07/00; FULL LIST OF MEMBERS
2000-01-30AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/99
1999-08-02363sRETURN MADE UP TO 06/07/99; FULL LIST OF MEMBERS
1999-02-03AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/98
1998-08-03363sRETURN MADE UP TO 06/07/98; FULL LIST OF MEMBERS
1998-05-11288bDIRECTOR RESIGNED
1998-02-11AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/97
1997-07-09363sRETURN MADE UP TO 06/07/97; FULL LIST OF MEMBERS
1997-03-20AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/96
1996-08-16363sRETURN MADE UP TO 06/07/96; FULL LIST OF MEMBERS
1996-03-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/95
1995-09-15363sRETURN MADE UP TO 06/07/95; FULL LIST OF MEMBERS
1995-02-24AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/94
1995-02-24288NEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to DAVIS LANGDON 2004 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 DAVIS LANGDON 2004 LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2009-04-23 Satisfied THE ROYAL BANK OF SCOTLAND PLC SECURITY TRUSTEE FOR THE SECURED PARTIES
Filed Financial Reports
Annual Accounts
2014-09-30
Annual Accounts
2013-09-30
Annual Accounts
2012-09-30
Annual Accounts
2011-09-30

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 DAVIS LANGDON 2004 LIMITED

Intangible Assets
Patents
We have not found any records of DAVIS LANGDON 2004 LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for DAVIS LANGDON 2004 LIMITED
Trademarks
We have not found any records of DAVIS LANGDON 2004 LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with DAVIS LANGDON 2004 LIMITED

Government Department Income DateTransaction(s) Value Services/Products
South Norfolk Council 2012-4 GBP £500
Rutland County Council 2011-4 GBP £1,130
Manchester City Council 2011-3 GBP £115,810
Borough of Poole 2011-3 GBP £1,050
Rutland County Council 2011-3 GBP £2,260
Manchester City Council 2011-2 GBP £48,716
Rutland County Council 2011-2 GBP £2,260
Manchester City Council 2011-1 GBP £45,080
Manchester City Council 2010-12 GBP £132,262
Plymouth City Council 2010-12 GBP £765
London Borough of Hillingdon 2010-12 GBP £26,200
Rutland County Council 2010-12 GBP £1,130
Rutland County Council 2010-10 GBP £1,130
Rutland County Council 2010-9 GBP £2,270
Rutland County Council 2010-8 GBP £1,130
London Borough of Hillingdon 2010-8 GBP £2,350
Rutland County Council 2010-7 GBP £2,260
Coventry City Council 2010-7 GBP £7,500
Rutland County Council 2010-5 GBP £1,130
Rutland County Council 2010-4 GBP £1,130
Runnymede Borough Council 2009-12 GBP £3,615

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where DAVIS LANGDON 2004 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 DAVIS LANGDON 2004 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 DAVIS LANGDON 2004 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.