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

CONTRACT SENTINEL LIMITED

DERNGATE MEWS, DERNGATE, NORTHAMPTON, NORTHAMPTONSHIRE, NN1 1UE,
Company Registration Number
04353902
Private Limited Company
Active

Company Overview

About Contract Sentinel Ltd
CONTRACT SENTINEL LIMITED was founded on 2002-01-16 and has its registered office in Northampton. The organisation's status is listed as "Active". Contract Sentinel Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
CONTRACT SENTINEL LIMITED
 
Legal Registered Office
DERNGATE MEWS
DERNGATE
NORTHAMPTON
NORTHAMPTONSHIRE
NN1 1UE
Other companies in LU7
 
Previous Names
CLOUD SENTINAL LTD23/11/2015
SCRIPTA SOFTWARE LTD10/11/2015
INTELLIGENT NETWORK LIMITED09/12/2014
Filing Information
Company Number 04353902
Company ID Number 04353902
Date formed 2002-01-16
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/08/2023
Account next due 31/05/2025
Latest return 03/03/2016
Return next due 31/03/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB889018285  
Last Datalog update: 2024-04-06 20:12:00
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CONTRACT SENTINEL LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   24 SE7EN ACCOUNTANTS LIMITED   BURGHLEY ACCOUNTANCY (HEAD OFFICE) LTD   M J B ACCOUNTANTS 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 CONTRACT SENTINEL LIMITED

Current Directors
Officer Role Date Appointed
ROBERT ANTHONY HOLLIS
Company Secretary 2014-05-12
NEIL GREGORY HOLLINGWORTH
Director 2013-12-01
DEREK ANTHONY KILROE
Director 2002-01-16
JONATHAN EDWARD LEWIS
Director 2013-12-01
Previous Officers
Officer Role Date Appointed Date Resigned
REID & CO PROFESSIONAL SERVICES LTD
Company Secretary 2009-08-24 2014-05-12
CATHERINE KILROE
Company Secretary 2008-01-01 2009-08-24
CATHERINE KILROE
Director 2006-07-01 2007-11-12
NICHOLAS RICHARD MANN
Director 2002-01-16 2006-07-01
CFL SECRETARIES LIMITED
Nominated Secretary 2002-01-16 2002-01-16
CFL DIRECTORS LIMITED
Nominated Director 2002-01-16 2002-01-16

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
NEIL GREGORY HOLLINGWORTH MY KINDA PUB LTD Director 2016-05-05 CURRENT 2016-05-05 Active
NEIL GREGORY HOLLINGWORTH A N OTHER PUB COMPANY LTD Director 2016-05-05 CURRENT 2016-05-05 Active
NEIL GREGORY HOLLINGWORTH SNOWDON BRAMLEY ROAD LIMITED Director 2016-04-10 CURRENT 2016-04-10 Active
NEIL GREGORY HOLLINGWORTH ENIGMA CENTRE MANAGEMENT LIMITED Director 2015-09-18 CURRENT 2015-09-18 Active
NEIL GREGORY HOLLINGWORTH BRICKHILL ESTATES (MK) LTD. Director 2014-10-15 CURRENT 2014-10-15 Active
NEIL GREGORY HOLLINGWORTH BRICKHILL PROPERTIES (MK) LIMITED Director 2014-01-30 CURRENT 2013-10-02 Active
NEIL GREGORY HOLLINGWORTH CITY MECHANICAL & ELECTRICAL CONTRACTORS LIMITED Director 2012-05-09 CURRENT 2012-05-09 Dissolved 2017-08-08
NEIL GREGORY HOLLINGWORTH CITY SUPPORT SERVICES LIMITED Director 2012-04-05 CURRENT 2012-04-05 Dissolved 2017-05-02
NEIL GREGORY HOLLINGWORTH AHM AMBASSADOR LIMITED Director 2011-02-25 CURRENT 2011-02-25 Active
NEIL GREGORY HOLLINGWORTH 86 HIGH STREET RAMSEY MANAGEMENT COMPANY LIMITED Director 2010-08-11 CURRENT 2010-08-11 Active
NEIL GREGORY HOLLINGWORTH CITY RENOVATIONS LIMITED Director 2009-11-09 CURRENT 2000-03-30 Liquidation
NEIL GREGORY HOLLINGWORTH 8 WEST STREET MANAGEMENT CO LTD Director 2009-04-09 CURRENT 2007-11-09 Active
NEIL GREGORY HOLLINGWORTH C H C PLANT LIMITED Director 2007-12-10 CURRENT 1982-07-15 Dissolved 2017-10-24
NEIL GREGORY HOLLINGWORTH SNOWDON FREEHOLDS LIMITED Director 2007-05-24 CURRENT 2007-05-24 Active
NEIL GREGORY HOLLINGWORTH SNOWDON MANAGEMENT COMPANY LIMITED Director 2007-05-24 CURRENT 2007-05-24 Active
NEIL GREGORY HOLLINGWORTH HOLLINGWORTH PROPERTY PARTNERSHIP LIMITED Director 2004-03-16 CURRENT 2004-03-16 Active
NEIL GREGORY HOLLINGWORTH CITY ESTATES (MK) LIMITED Director 2003-02-20 CURRENT 2003-02-20 Active
DEREK ANTHONY KILROE INANGEL LIMITED Director 2010-06-07 CURRENT 2009-11-11 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
2024-03-2203/03/10 STATEMENT OF CAPITAL GBP 1200
2024-03-2203/03/11 STATEMENT OF CAPITAL GBP 1310
2024-03-2203/03/12 STATEMENT OF CAPITAL GBP 2000
2024-03-2225/07/13 STATEMENT OF CAPITAL GBP 2191.9
2024-03-2201/08/13 STATEMENT OF CAPITAL GBP 2233.1
2024-03-2220/08/13 STATEMENT OF CAPITAL GBP 2274.3
2024-03-2223/08/13 STATEMENT OF CAPITAL GBP 2468
2024-03-2203/09/13 STATEMENT OF CAPITAL GBP 2581.2
2024-03-2201/05/14 STATEMENT OF CAPITAL GBP 2593
2024-03-2209/05/14 STATEMENT OF CAPITAL GBP 2633.7
2024-03-2212/05/14 STATEMENT OF CAPITAL GBP 2755.9
2024-03-2215/07/14 STATEMENT OF CAPITAL GBP 2796.7
2024-03-2208/10/14 STATEMENT OF CAPITAL GBP 2825.7
2024-03-2211/11/14 STATEMENT OF CAPITAL GBP 2840.2
2024-03-2204/12/14 STATEMENT OF CAPITAL GBP 2883.2
2024-03-2213/03/15 STATEMENT OF CAPITAL GBP 2919.4
2024-03-2216/03/15 STATEMENT OF CAPITAL GBP 2948.4
2024-03-2219/03/15 STATEMENT OF CAPITAL GBP 2955.7
2024-03-2217/08/15 STATEMENT OF CAPITAL GBP 2976
2024-03-2202/10/15 STATEMENT OF CAPITAL GBP 3005.2
2024-03-2201/01/17 STATEMENT OF CAPITAL GBP 3011.21
2024-03-2211/01/17 STATEMENT OF CAPITAL GBP 3025.81
2024-03-2229/01/17 STATEMENT OF CAPITAL GBP 3033.11
2024-03-2224/08/21 STATEMENT OF CAPITAL GBP 3048.11
2024-03-2201/07/22 STATEMENT OF CAPITAL GBP 3077.51
2024-03-2201/10/22 STATEMENT OF CAPITAL GBP 3097.67
2024-03-2222/10/22 STATEMENT OF CAPITAL GBP 3107.75
2024-03-2231/12/22 STATEMENT OF CAPITAL GBP 3198.74
2024-03-2231/12/23 STATEMENT OF CAPITAL GBP 4183.82
2024-03-2201/02/24 STATEMENT OF CAPITAL GBP 4387.04
2024-03-2215/02/24 STATEMENT OF CAPITAL GBP 9235.17
2024-03-2201/03/24 STATEMENT OF CAPITAL GBP 9681.75
2024-03-22CONFIRMATION STATEMENT MADE ON 03/03/24, WITH UPDATES
2024-02-0131/08/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-10-06Previous accounting period shortened from 28/02/24 TO 31/08/23
2023-03-1728/02/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-03-06CONFIRMATION STATEMENT MADE ON 03/03/23, WITH UPDATES
2022-11-29AA31/08/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-11-29AA01Previous accounting period shortened from 28/02/23 TO 31/08/22
2022-11-09APPOINTMENT TERMINATED, DIRECTOR JONATHAN EDWARD LEWIS
2022-11-09TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN EDWARD LEWIS
2022-09-1428/02/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-14AA28/02/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-07-13SH0112/07/22 STATEMENT OF CAPITAL GBP 393.2
2022-03-16CS01CONFIRMATION STATEMENT MADE ON 03/03/22, WITH NO UPDATES
2021-11-30AA28/02/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-07-07TM01APPOINTMENT TERMINATED, DIRECTOR NEIL GREGORY HOLLINGWORTH
2021-03-03CS01CONFIRMATION STATEMENT MADE ON 03/03/21, WITH NO UPDATES
2021-03-03CS01CONFIRMATION STATEMENT MADE ON 03/03/21, WITH NO UPDATES
2021-02-28AA29/02/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-02-28AA29/02/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-03-04CS01CONFIRMATION STATEMENT MADE ON 03/03/20, WITH NO UPDATES
2019-04-16AA01Previous accounting period shortened from 31/08/19 TO 28/02/19
2019-04-15CS01CONFIRMATION STATEMENT MADE ON 03/03/19, WITH NO UPDATES
2018-11-08AAMICRO ENTITY ACCOUNTS MADE UP TO 31/08/18
2018-11-08AA01Previous accounting period shortened from 28/02/19 TO 31/08/18
2018-10-30AAMICRO ENTITY ACCOUNTS MADE UP TO 28/02/18
2018-10-30AA01Previous accounting period shortened from 31/08/18 TO 28/02/18
2018-05-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN EDWARD LEWIS / 29/05/2018
2018-05-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DEREK ANTHONY KILROE / 29/05/2018
2018-05-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL GREGORY HOLLINGWORTH / 29/05/2018
2018-05-29CH03SECRETARY'S DETAILS CHNAGED FOR MR ROBERT ANTHONY HOLLIS on 2018-05-29
2018-05-29AD01REGISTERED OFFICE CHANGED ON 29/05/18 FROM Aartemis House 4a Bramley Road Bletchley Milton Keynes MK1 1PT England
2018-03-13AAMICRO ENTITY ACCOUNTS MADE UP TO 31/08/17
2018-03-05LATEST SOC05/03/18 STATEMENT OF CAPITAL;GBP 30053
2018-03-05CS01CONFIRMATION STATEMENT MADE ON 03/03/18, WITH UPDATES
2017-10-03AA01Previous accounting period shortened from 28/02/18 TO 31/08/17
2017-10-03AA28/02/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-08-25AD01REGISTERED OFFICE CHANGED ON 25/08/17 FROM Lynwood Houghton Hill Houghton Huntingdon PE28 2BS England
2017-03-09LATEST SOC09/03/17 STATEMENT OF CAPITAL;GBP 294.52
2017-03-09CS01CONFIRMATION STATEMENT MADE ON 03/03/17, WITH UPDATES
2017-03-08SH0129/01/17 STATEMENT OF CAPITAL GBP 292.33
2016-10-13AD01REGISTERED OFFICE CHANGED ON 13/10/16 FROM 86 Derwent Road Linslade Leighton Buzzard Bedfordshire LU7 2XT
2016-09-19CH01Director's details changed for Mr Jonathan Edward Lewis on 2016-09-02
2016-05-25AA29/02/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-05-24AA01Previous accounting period shortened from 31/08/16 TO 29/02/16
2016-05-24AA31/08/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-04-05SH0113/03/15 STATEMENT OF CAPITAL GBP 292.33
2016-04-05LATEST SOC05/04/16 STATEMENT OF CAPITAL;GBP 292.33
2016-04-05AR0103/03/16 ANNUAL RETURN FULL LIST
2016-04-05CH01Director's details changed for Mr Derek Anthony Kilroe on 2015-03-04
2015-11-23RES15CHANGE OF NAME 23/11/2015
2015-11-23CERTNMCompany name changed cloud sentinal LTD\certificate issued on 23/11/15
2015-11-10RES15CHANGE OF NAME 09/11/2015
2015-11-10CERTNMCOMPANY NAME CHANGED SCRIPTA SOFTWARE LTD CERTIFICATE ISSUED ON 10/11/15
2015-10-27LATEST SOC27/10/15 STATEMENT OF CAPITAL;GBP 258.3
2015-10-27SH0102/10/15 STATEMENT OF CAPITAL GBP 258.30
2015-09-22AA01PREVSHO FROM 28/02/2016 TO 31/08/2015
2015-09-10AA28/02/15 TOTAL EXEMPTION SMALL
2015-07-01AR0105/03/15 FULL LIST
2015-06-26AR0104/03/15 FULL LIST
2015-04-09AR0103/03/15 FULL LIST
2015-03-23AA01PREVSHO FROM 31/08/2015 TO 28/02/2015
2014-12-09RES15CHANGE OF NAME 14/11/2014
2014-12-09CERTNMCOMPANY NAME CHANGED INTELLIGENT NETWORK LIMITED CERTIFICATE ISSUED ON 09/12/14
2014-12-01AA31/08/14 TOTAL EXEMPTION SMALL
2014-11-26CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2014-06-26AP03SECRETARY APPOINTED MR ROBERT ANTHONY HOLLIS
2014-06-26TM02APPOINTMENT TERMINATED, SECRETARY REID & CO PROFESSIONAL SERVICES LTD
2014-05-30AA31/08/13 TOTAL EXEMPTION SMALL
2014-03-07LATEST SOC07/03/14 STATEMENT OF CAPITAL;GBP 258.3
2014-03-07AR0103/03/14 FULL LIST
2013-12-24AP01DIRECTOR APPOINTED NEIL HOLLINGWORTH
2013-12-20AP01DIRECTOR APPOINTED MR JONATHAN EDWARD LEWIS
2013-09-18AD01REGISTERED OFFICE CHANGED ON 18/09/2013 FROM SUITE 26 DAKOTA HOUSE 50 MORTIMER SQUARE MILTON KEYNES BUCKS MK9 2FB
2013-09-05SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2013-05-31AR0103/03/13 FULL LIST
2013-05-30AA31/08/12 TOTAL EXEMPTION SMALL
2012-05-29AA31/08/11 TOTAL EXEMPTION SMALL
2012-05-10AR0103/03/12 FULL LIST
2012-05-10CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / REID & CO PROFESSIONAL SERVICES LTD / 02/03/2012
2011-10-14AR0103/03/11 FULL LIST
2011-05-26AA31/08/10 TOTAL EXEMPTION SMALL
2010-10-11AA01PREVEXT FROM 31/05/2010 TO 31/08/2010
2010-06-11AR0103/03/10 FULL LIST
2010-02-06AA31/05/09 TOTAL EXEMPTION SMALL
2009-09-30288bAPPOINTMENT TERMINATED SECRETARY CATHERINE KILROE
2009-09-30288aSECRETARY APPOINTED REID & CO PROFESSIONAL SERVICES LTD
2009-08-13395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2009-07-09363aRETURN MADE UP TO 03/03/09; FULL LIST OF MEMBERS
2009-03-31AA31/05/08 TOTAL EXEMPTION SMALL
2008-10-03363aRETURN MADE UP TO 08/08/08; NO CHANGE OF MEMBERS
2008-10-03288aSECRETARY APPOINTED CATHERINE KILROE
2008-09-03287REGISTERED OFFICE CHANGED ON 03/09/2008 FROM 86 DERWENT ROAD LINSLADE LEIGHTON BUZZARD BEDFORDSHIRE LU7 2XT
2008-03-11AA31/05/07 TOTAL EXEMPTION FULL
2007-11-28288bDIRECTOR RESIGNED
2006-11-08AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/06
2006-11-08225ACC. REF. DATE EXTENDED FROM 31/01/06 TO 31/05/06
2006-07-04363aRETURN MADE UP TO 03/03/06; FULL LIST OF MEMBERS
2006-07-04288aNEW DIRECTOR APPOINTED
2006-07-04288bDIRECTOR RESIGNED
2005-11-30AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/05
2005-03-11363sRETURN MADE UP TO 03/03/05; FULL LIST OF MEMBERS
2004-12-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/04
2004-04-17363sRETURN MADE UP TO 16/01/04; FULL LIST OF MEMBERS
2003-11-14AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/03
2003-02-21363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2003-02-21363sRETURN MADE UP TO 16/01/03; FULL LIST OF MEMBERS
2003-02-19287REGISTERED OFFICE CHANGED ON 19/02/03 FROM: MOUNT HOUSE BOND AVENUE BLETCHLEY MILTON KEYNES BUCKINGHAMSHIRE MK1 1SW
2002-02-19288aNEW DIRECTOR APPOINTED
2002-02-12288bDIRECTOR RESIGNED
2002-02-11287REGISTERED OFFICE CHANGED ON 11/02/02 FROM: ENTERPRISE HOUSE 82 WHITCHURCH ROAD CARDIFF CF14 3LX
2002-02-11288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2002-02-11288bSECRETARY RESIGNED
2002-02-1188(2)RAD 16/01/02--------- £ SI 999@1=999 £ IC 1/1000
2002-01-16NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62020 - Information technology consultancy activities




Licences & Regulatory approval
We could not find any licences issued to CONTRACT SENTINEL 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 CONTRACT SENTINEL 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
DEBENTURE 2009-08-13 Outstanding FSE LOAN MANAGEMENT LIMITED
Creditors
Creditors Due Within One Year 2011-09-01 £ 10,233

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-08-31
Annual Accounts
2013-08-31
Annual Accounts
2015-02-28
Annual Accounts
2015-08-31
Annual Accounts
2016-02-29
Annual Accounts
2017-02-28
Annual Accounts
2017-08-31
Annual Accounts
2018-02-28
Annual Accounts
2018-08-31
Annual Accounts
2019-02-28
Annual Accounts
2020-02-29
Annual Accounts
2021-02-28
Annual Accounts
2022-02-28

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 CONTRACT SENTINEL LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2011-09-01 £ 1,892
Cash Bank In Hand 2011-09-01 £ 4,462
Current Assets 2011-09-01 £ 50,825
Debtors 2011-09-01 £ 46,363
Fixed Assets 2011-09-01 £ 6,347
Shareholder Funds 2011-09-01 £ 46,939
Tangible Fixed Assets 2011-09-01 £ 4,733

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of CONTRACT SENTINEL LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CONTRACT SENTINEL LIMITED
Trademarks
We have not found any records of CONTRACT SENTINEL LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CONTRACT SENTINEL 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 CONTRACT SENTINEL 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 CONTRACT SENTINEL 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 CONTRACT SENTINEL 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 CONTRACT SENTINEL 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.