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

DETICA GROUP LIMITED

Victory Point, Lyon Way, Frimley, Camberley, SURREY, GU16 7EX,
Company Registration Number
03328242
Private Limited Company
Active

Company Overview

About Detica Group Ltd
DETICA GROUP LIMITED was founded on 1997-03-05 and has its registered office in Camberley. The organisation's status is listed as "Active". Detica Group Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
DETICA GROUP LIMITED
 
Legal Registered Office
Victory Point
Lyon Way, Frimley
Camberley
SURREY
GU16 7EX
Other companies in GU14
 
Filing Information
Company Number 03328242
Company ID Number 03328242
Date formed 1997-03-05
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2022-12-31
Account next due 2024-09-30
Latest return 2024-03-06
Return next due 2025-03-20
Type of accounts FULL
Last Datalog update: 2024-03-19 11:20:59
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for DETICA 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.
Companies with same name DETICA GROUP LIMITED
The following companies were found which have the same name as DETICA GROUP LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
DETICA GROUP HOLDINGS(IRELAND) LIMITED LEVEL 5 BLOCK 4 DUNDRUM TOWN CENTRE SANDYFORD ROAD DUNDRUM DUBLIN 16 DUNDRUM, DUBLIN, IRELAND Active Company formed on the 2005-12-05

Company Officers of DETICA GROUP LIMITED

Current Directors
Officer Role Date Appointed
DAVID STANLEY PARKES
Company Secretary 2009-01-30
ALLAN DAVID LEGGETTER
Director 2016-07-18
MICHAEL STUART WATSON
Director 2017-05-22
Previous Officers
Officer Role Date Appointed Date Resigned
ANDREW GLENN LAZARUS
Director 2016-07-14 2017-05-22
BIJON NEIL RAYCHAWDHURI
Director 2012-11-26 2016-07-14
NEIL STEPHEN MEDLEY
Director 2014-10-06 2016-06-30
MARTIN CONRAD SUTHERLAND
Director 2009-01-26 2014-09-25
CHRISTOPHER COKER
Director 2010-06-22 2012-10-30
KEVIN MICHAEL WILSON
Director 2010-03-31 2010-06-22
IAN MCLAREN
Director 2009-01-26 2010-03-31
GUY RHODRI GRIFFITHS
Director 2008-09-25 2009-03-18
PETER JOHN LYNAS
Director 2008-09-25 2009-03-18
JOHN ANDREW WOOLLHEAD
Company Secretary 2005-01-17 2009-01-30
THOMAS JOSEPH BLACK
Director 1997-05-01 2009-01-26
COLIN MICHAEL EVANS
Director 2006-09-22 2009-01-26
AMANDA JANE GRADDEN
Director 2003-07-17 2009-01-26
CHRISTOPHER JOHN BANKS
Director 2000-10-16 2008-09-25
CHRISTOPHER JOHN CONWAY
Director 2000-11-16 2008-09-25
JOHN ALEXANDER GORDON
Director 2007-04-01 2008-09-25
MARK DAVID MAYHEW
Director 2003-05-01 2008-09-25
AMANDA JANE GRADDEN
Company Secretary 2003-07-17 2005-01-17
DAVID ANDREW ALCOCK
Company Secretary 1997-05-01 2003-07-17
DAVID ANDREW ALCOCK
Director 1997-05-01 2003-07-17
SIMON NEVILLE ARDEN LEEFE
Director 1997-06-23 2003-05-01
BRIAN GEORGE ALLISON
Director 1997-09-01 2002-02-14
NICHOLAS STUART GRAHAM-RACK
Director 1997-05-01 1999-09-20
HENRY JAMES PEARSON
Director 1997-05-01 1999-07-22
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 1997-03-05 1997-05-01
INSTANT COMPANIES LIMITED
Nominated Director 1997-03-05 1997-05-01
SWIFT INCORPORATIONS LIMITED
Nominated Director 1997-03-05 1997-05-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID STANLEY PARKES BAE SYSTEMS APPLIED INTELLIGENCE (INTERNATIONAL) LIMITED Company Secretary 2009-02-10 CURRENT 2009-02-10 Active
DAVID STANLEY PARKES M.A. VENTURES LIMITED Company Secretary 2009-01-30 CURRENT 1998-11-16 Dissolved 2014-03-25
DAVID STANLEY PARKES M.A. MANAGEMENT SERVICES LIMITED Company Secretary 2009-01-30 CURRENT 2002-09-23 Dissolved 2014-03-25
DAVID STANLEY PARKES INFORENZ LIMITED Company Secretary 2009-01-30 CURRENT 2001-10-25 Dissolved 2014-01-14
DAVID STANLEY PARKES PRIMARY KEY LIMITED Company Secretary 2009-01-30 CURRENT 1997-02-17 Dissolved 2014-01-14
DAVID STANLEY PARKES RUBUS LIMITED Company Secretary 2009-01-30 CURRENT 2000-07-10 Dissolved 2015-07-14
DAVID STANLEY PARKES STREAMSHIELD NETWORKS LIMITED Company Secretary 2009-01-30 CURRENT 2003-10-14 Dissolved 2015-03-03
DAVID STANLEY PARKES STREAMSHIELD LIMITED Company Secretary 2009-01-30 CURRENT 2003-10-07 Dissolved 2015-05-05
DAVID STANLEY PARKES DETICA CONSULTING GROUP LIMITED Company Secretary 2009-01-30 CURRENT 1996-08-02 Dissolved 2015-12-04
DAVID STANLEY PARKES DETICA HOLDINGS LIMITED Company Secretary 2009-01-30 CURRENT 2004-04-30 Dissolved 2016-12-27
DAVID STANLEY PARKES M.A. INTERNATIONAL LIMITED Company Secretary 2009-01-30 CURRENT 2001-05-11 Dissolved 2016-12-27
DAVID STANLEY PARKES BAE SYSTEMS APPLIED INTELLIGENCE LIMITED Company Secretary 2009-01-30 CURRENT 1977-11-04 Active
DAVID STANLEY PARKES BAE SYSTEMS APPLIED INTELLIGENCE (INTEGRATION) LIMITED Company Secretary 2009-01-30 CURRENT 1997-04-29 Liquidation
DAVID STANLEY PARKES ARCHER COMMUNICATIONS SYSTEMS LIMITED Company Secretary 2008-08-19 CURRENT 1997-03-24 Dissolved 2014-02-05
DAVID STANLEY PARKES BAE SYSTEMS DATAGATE HOLDINGS LIMITED Company Secretary 2008-06-27 CURRENT 2003-06-05 Liquidation
DAVID STANLEY PARKES BAE SYSTEMS DATAGATE LIMITED Company Secretary 2008-06-27 CURRENT 2003-06-12 Active - Proposal to Strike off
DAVID STANLEY PARKES BAE SYSTEMS (VEHICLES AND EQUIPMENT) LIMITED Company Secretary 2008-06-23 CURRENT 2008-06-23 Active - Proposal to Strike off
DAVID STANLEY PARKES BAE SYSTEMS INTEGRATED SYSTEM TECHNOLOGIES (KSA) LIMITED Company Secretary 2008-04-01 CURRENT 2008-04-01 Active
MICHAEL STUART WATSON BAE SYSTEMS APPLIED INTELLIGENCE (INTERNATIONAL) LIMITED Director 2017-05-22 CURRENT 2009-02-10 Active
MICHAEL STUART WATSON BAE SYSTEMS APPLIED INTELLIGENCE LIMITED Director 2017-05-22 CURRENT 1977-11-04 Active
MICHAEL STUART WATSON BURNSIDE CFO CONSULTING LIMITED Director 2014-06-04 CURRENT 2014-06-04 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
2024-03-19CONFIRMATION STATEMENT MADE ON 06/03/24, WITH NO UPDATES
2023-12-13Director's details changed for Mr Richard William Haycock on 2023-12-04
2023-12-11SECRETARY'S DETAILS CHNAGED FOR MR DAVID STANLEY PARKES on 2023-12-04
2023-12-11Director's details changed for Bruce Martin on 2023-12-04
2023-12-05Change of details for Bae Systems (Holdings) Limited as a person with significant control on 2023-12-04
2023-12-04REGISTERED OFFICE CHANGED ON 04/12/23 FROM Warwick House PO Box 87 Farnborough Aerospace Centre Farnborough Hampshire GU14 6YU
2023-10-09APPOINTMENT TERMINATED, DIRECTOR DAVID JOHN LAWTON
2023-10-09DIRECTOR APPOINTED BRUCE MARTIN
2023-08-08FULL ACCOUNTS MADE UP TO 31/12/22
2023-03-06CONFIRMATION STATEMENT MADE ON 06/03/23, WITH NO UPDATES
2022-07-21AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-04-04AP01DIRECTOR APPOINTED MR RICHARD WILLIAM HAYCOCK
2022-04-01TM01APPOINTMENT TERMINATED, DIRECTOR JULIAN FREDERICK CHARLES CRACKNELL
2022-03-07CS01CONFIRMATION STATEMENT MADE ON 05/03/22, WITH NO UPDATES
2022-02-07APPOINTMENT TERMINATED, DIRECTOR ANTHONY GRAHAM JORDAN
2022-02-07TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY GRAHAM JORDAN
2021-08-19AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-03-05CS01CONFIRMATION STATEMENT MADE ON 05/03/21, WITH UPDATES
2020-07-20AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-04-28AP01DIRECTOR APPOINTED MR DAVID JOHN LAWTON
2020-03-05CS01CONFIRMATION STATEMENT MADE ON 05/03/20, WITH UPDATES
2020-03-05TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL STUART WATSON
2019-12-10SH20Statement by Directors
2019-12-10SH19Statement of capital on 2019-12-10 GBP 2,430,862.30
2019-12-10CAP-SSSolvency Statement dated 06/12/19
2019-12-10RES13Resolutions passed:
  • Cancellation of the share premium account 06/12/2019
2019-12-06SH0106/12/19 STATEMENT OF CAPITAL GBP 2430862.3
2019-07-11AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-03-05CS01CONFIRMATION STATEMENT MADE ON 05/03/19, WITH NO UPDATES
2018-08-01AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-07-17AP01DIRECTOR APPOINTED MR JULIAN FREDERICK CHARLES CRACKNELL
2018-07-02TM01APPOINTMENT TERMINATED, DIRECTOR ALLAN DAVID LEGGETTER
2018-06-19AP01DIRECTOR APPOINTED MR ANTHONY GRAHAM JORDAN
2018-03-05CS01CONFIRMATION STATEMENT MADE ON 05/03/18, WITH NO UPDATES
2017-07-04AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-05-22AP01DIRECTOR APPOINTED MR MICHAEL STUART WATSON
2017-05-22TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW GLENN LAZARUS
2017-03-08LATEST SOC08/03/17 STATEMENT OF CAPITAL;GBP 2430862.28
2017-03-08CS01CONFIRMATION STATEMENT MADE ON 05/03/17, WITH UPDATES
2016-07-21AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-07-20AP01DIRECTOR APPOINTED MR ALLAN DAVID LEGGETTER
2016-07-18AP01DIRECTOR APPOINTED DR ANDREW GLENN LAZARUS
2016-07-15TM01APPOINTMENT TERMINATED, DIRECTOR BIJON NEIL RAYCHAWDHURI
2016-07-06TM01APPOINTMENT TERMINATED, DIRECTOR NEIL MEDLEY
2016-07-06TM01APPOINTMENT TERMINATED, DIRECTOR NEIL MEDLEY
2016-03-07LATEST SOC07/03/16 STATEMENT OF CAPITAL;GBP 2430862.28
2016-03-07AR0105/03/16 ANNUAL RETURN FULL LIST
2015-09-18CH01Director's details changed for Mr Bijon Neil Raychawdhuri on 2015-09-01
2015-07-21AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-03-09LATEST SOC09/03/15 STATEMENT OF CAPITAL;GBP 2430862.28
2015-03-09AR0105/03/15 ANNUAL RETURN FULL LIST
2014-10-06AP01DIRECTOR APPOINTED MR NEIL STEPHEN MEDLEY
2014-09-29TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN CONRAD SUTHERLAND
2014-08-21MISCSection 519
2014-08-20AUDAUDITOR'S RESIGNATION
2014-07-21AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-03-06LATEST SOC06/03/14 STATEMENT OF CAPITAL;GBP 2430862.28
2014-03-06AR0105/03/14 FULL LIST
2013-07-01AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-03-06AR0105/03/13 FULL LIST
2012-11-26AP01DIRECTOR APPOINTED MR BIJON NEIL RAYCHAWDHURI
2012-11-15TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER COKER
2012-07-05AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-03-26AR0105/03/12 FULL LIST
2011-10-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN CONRAD SUTHERLAND / 18/10/2011
2011-07-06AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-04-01AR0105/03/11 FULL LIST
2011-03-16CC04STATEMENT OF COMPANY'S OBJECTS
2011-03-16RES01ADOPT ARTICLES 11/03/2011
2011-03-16RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2010-07-06AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-06-29AP01DIRECTOR APPOINTED CHRISTOPHER COKER
2010-06-28TM01APPOINTMENT TERMINATED, DIRECTOR KEVIN WILSON
2010-04-08AP01DIRECTOR APPOINTED MR KEVIN WILSON
2010-04-07TM01APPOINTMENT TERMINATED, DIRECTOR IAN MCLAREN
2010-04-01AR0105/03/10 FULL LIST
2009-11-07CH03SECRETARY'S CHANGE OF PARTICULARS / MR DAVID STANLEY PARKES / 06/11/2009
2009-10-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MARTIN CONRAD SUTHERLAND / 21/10/2009
2009-10-21CH01DIRECTOR'S CHANGE OF PARTICULARS / IAN MCLAREN / 21/10/2009
2009-09-18403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2009-08-27AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-04-29363aRETURN MADE UP TO 05/03/09; FULL LIST OF MEMBERS
2009-03-31288bAPPOINTMENT TERMINATED DIRECTOR PETER LYNAS
2009-03-25288bAPPOINTMENT TERMINATED DIRECTOR GUY GRIFFITHS
2009-03-24RES02REREG PLC TO PRI; RES02 PASS DATE:24/03/2009
2009-03-24MARREREGISTRATION MEMORANDUM AND ARTICLES
2009-03-24CERT10CERTIFICATE OF REREGISTRATION FROM PLC TO PRIVATE
2009-03-2453APPLICATION FOR REREGISTRATION FROM PLC TO PRIVATE
2009-03-23287REGISTERED OFFICE CHANGED ON 23/03/2009 FROM, PRIESTLEY ROAD, SURREY RESEARCH PARK, GUILDFORD, SURREY, GU2 7YP
2009-03-06AUDAUDITOR'S RESIGNATION
2009-02-25AUDAUDITOR'S RESIGNATION
2009-02-03288aSECRETARY APPOINTED DAVID STANLEY PARKES
2009-02-03288bAPPOINTMENT TERMINATED DIRECTOR AMANDA GRADDEN
2009-02-03288bAPPOINTMENT TERMINATED DIRECTOR THOMAS BLACK
2009-02-02288bAPPOINTMENT TERMINATED SECRETARY JOHN WOOLLHEAD
2009-02-02288aDIRECTOR APPOINTED MARTIN CONRAD SUTHERLAND
2009-01-30288bAPPOINTMENT TERMINATED DIRECTOR COLIN EVANS
2009-01-30288aDIRECTOR APPOINTED IAN MCLAREN
2008-12-09225CURRSHO FROM 31/03/2009 TO 31/12/2008
2008-10-0388(2)AD 21/07/08-14/08/08 GBP SI 448323@0.02=8966.46 GBP IC 2321379.98/2330346.44
2008-10-02288aDIRECTOR APPOINTED MR GUY GRIFFITHS
2008-10-02288aDIRECTOR APPOINTED MR PETER LYNAS
2008-10-02288aDIRECTOR APPOINTED MR GUY GRIFFITHS
2008-09-29288bAPPOINTMENT TERMINATED DIRECTOR JOHN BANKS
2008-09-29288bAPPOINTMENT TERMINATED DIRECTOR CHRISTOPHER CONWAY
2008-09-29288bAPPOINTMENT TERMINATED DIRECTOR MARK MAYHEW
2008-09-29288bAPPOINTMENT TERMINATED DIRECTOR JOHN GORDON
2008-08-07RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2008-08-07RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2008-07-1588(2)AD 02/07/08-08/07/08 GBP SI 201524@0.02=4030.48 GBP IC 2317349.5/2321379.98
2008-07-10AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/08
2008-03-20363sRETURN MADE UP TO 05/03/08; BULK LIST AVAILABLE SEPARATELY
2007-08-28RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2007-08-28RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-08-14MEM/ARTSARTICLES OF ASSOCIATION
2007-08-13AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/07
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
642 - Activities of holding companies
64209 - Activities of other holding companies n.e.c.




Licences & Regulatory approval
We could not find any licences issued to DETICA 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 DETICA GROUP LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
MORTGAGE OF LIFE POLICY 1997-07-23 Satisfied MIDLAND BANK PLC
DEBENTURE AS AMENDED AND SUPPLEMENTED BY A SUPPLEMENTAL DEED OF THE SAME DATE BETWEEN THE COMPANY AND THE BANK 1997-06-11 Satisfied MIDLAND BANK PLC
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31

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 DETICA GROUP LIMITED

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

DETICA GROUP LIMITED owns 21 domain names.

informationintelligence.co.uk   netreveal.co.uk   detica-esg.co.uk   detica.co.uk   deticadataretain.co.uk   deticaesg.co.uk   deticanetreveal.co.uk   electronicsystemsgroup.co.uk   nr-test.co.uk   dataretain.co.uk   cyberreveal.co.uk   cyber-reveal.co.uk   detica-cyber-reveal.co.uk   detica-cyberreveal.co.uk   detica-data-retention.co.uk   deticacyberreveal.co.uk   deticadataretention.co.uk   deticaforensic.co.uk   deticagroup.co.uk   socialnetworkanalysis.co.uk   securityhorizons.co.uk  

Trademarks
We have not found any records of DETICA GROUP LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for DETICA 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 (64209 - Activities of other holding companies n.e.c.) as DETICA GROUP LIMITED are:

VEOLIA ES (UK) LIMITED £ 57,050,514
SOUTHERN CROSS HEALTHCARE LIMITED £ 3,441,609
MEARS GROUP PLC £ 1,904,190
ARCADIS INTERNATIONAL HOLDINGS LIMITED £ 1,161,104
NATIONAL GRID ELECTRICITY DISTRIBUTION MIDLANDS LIMITED £ 429,284
E.ON ENERGY SOLUTIONS LIMITED £ 394,327
LIVE WELL AT HOME LIMITED £ 261,609
CMG LIMITED £ 127,100
WEST MIDLANDS ENTERPRISE LIMITED £ 119,525
THE ESLAND GROUP LIMITED £ 63,968
VEOLIA ES (UK) LIMITED £ 495,658,315
SOUTHERN CROSS HEALTHCARE LIMITED £ 31,243,180
MEARS GROUP PLC £ 25,057,436
CMG LIMITED £ 17,244,447
E.ON UK ENERGY SERVICES LIMITED £ 7,994,821
ENVIRONMENTS FOR LEARNING ST HELENS PARTNERSHIP LIMITED £ 7,429,946
GATTACA PLC £ 5,330,710
VALE HOUSE LIMITED £ 4,229,122
NORTHERN POWERGRID LIMITED £ 2,249,968
ABBOTT HEALTHCARE LIMITED £ 2,064,588
VEOLIA ES (UK) LIMITED £ 495,658,315
SOUTHERN CROSS HEALTHCARE LIMITED £ 31,243,180
MEARS GROUP PLC £ 25,057,436
CMG LIMITED £ 17,244,447
E.ON UK ENERGY SERVICES LIMITED £ 7,994,821
ENVIRONMENTS FOR LEARNING ST HELENS PARTNERSHIP LIMITED £ 7,429,946
GATTACA PLC £ 5,330,710
VALE HOUSE LIMITED £ 4,229,122
NORTHERN POWERGRID LIMITED £ 2,249,968
ABBOTT HEALTHCARE LIMITED £ 2,064,588
VEOLIA ES (UK) LIMITED £ 495,658,315
SOUTHERN CROSS HEALTHCARE LIMITED £ 31,243,180
MEARS GROUP PLC £ 25,057,436
CMG LIMITED £ 17,244,447
E.ON UK ENERGY SERVICES LIMITED £ 7,994,821
ENVIRONMENTS FOR LEARNING ST HELENS PARTNERSHIP LIMITED £ 7,429,946
GATTACA PLC £ 5,330,710
VALE HOUSE LIMITED £ 4,229,122
NORTHERN POWERGRID LIMITED £ 2,249,968
ABBOTT HEALTHCARE LIMITED £ 2,064,588
Outgoings
Business Rates/Property Tax
No properties were found where DETICA 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 DETICA 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 DETICA 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.