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

GSL DARDAN LIMITED

QUERN HOUSE MILL COURT, GREAT SHELFORD, CAMBRIDGE, CB22 5LD,
Company Registration Number
04384007
Private Limited Company
Active

Company Overview

About Gsl Dardan Ltd
GSL DARDAN LIMITED was founded on 2002-02-28 and has its registered office in Cambridge. The organisation's status is listed as "Active". Gsl Dardan 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
GSL DARDAN LIMITED
 
Legal Registered Office
QUERN HOUSE MILL COURT
GREAT SHELFORD
CAMBRIDGE
CB22 5LD
Other companies in NR5
 
Previous Names
ISL DARDAN SECURITY LIMITED02/07/2009
Filing Information
Company Number 04384007
Company ID Number 04384007
Date formed 2002-02-28
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 28/02/2016
Return next due 28/03/2017
Type of accounts FULL
VAT Number /Sales tax ID GB787735663  
Last Datalog update: 2024-04-06 16:52:26
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for GSL DARDAN 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 GSL DARDAN LIMITED
The following companies were found which have the same name as GSL DARDAN LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
GSL DARDAN HOLDINGS LIMITED QUERN HOUSE MILL COURT GREAT SHELFORD CAMBRIDGE CB22 5LD Active Company formed on the 2008-11-25

Company Officers of GSL DARDAN LIMITED

Current Directors
Officer Role Date Appointed
MICHAEL MARTIN TAUBMAN
Company Secretary 2014-06-27
PHILIP JOHN ANTHONY
Director 2013-10-01
MARK ANTHONY DUFFY
Director 2002-05-09
Previous Officers
Officer Role Date Appointed Date Resigned
MARK JOHN BROWNING
Director 2010-05-11 2017-06-26
MERVYN RAYMOND WOOLTORTON
Director 2009-01-07 2017-06-26
MICHAEL MARTIN TAUBMAN
Director 2002-05-09 2016-09-30
STEPHEN DENE HEYWOOD
Company Secretary 2009-01-07 2014-06-27
GARY JOHN THIRKETTLE
Director 2009-01-07 2009-10-16
DAVID JOHN LUNDEAN
Company Secretary 2003-06-30 2009-01-07
STUART CLIVE MORTIMER
Director 2002-06-28 2008-02-22
FRANK ROGER JAMES
Director 2005-05-01 2006-01-31
ALAN GEOFFREY PEACE
Company Secretary 2002-10-01 2003-06-30
DAVID JOHN LUNDEAN
Company Secretary 2002-05-09 2002-10-01
SECRETARIAL APPOINTMENTS LIMITED
Nominated Secretary 2002-02-28 2002-05-09
CORPORATE APPOINTMENTS LIMITED
Nominated Director 2002-02-28 2002-05-09

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PHILIP JOHN ANTHONY WOLSEY HOUSE INVESTMENTS LIMITED Director 2015-06-08 CURRENT 2015-06-08 Active
PHILIP JOHN ANTHONY CALLENA LIMITED Director 2013-09-26 CURRENT 2013-09-26 Active
PHILIP JOHN ANTHONY HOG HILL HOLIDAY COTTAGES LIMITED Director 2011-07-19 CURRENT 2011-07-19 Active
PHILIP JOHN ANTHONY HERITAGE HIDEAWAYS LIMITED Director 2000-06-07 CURRENT 2000-06-07 Active - Proposal to Strike off
MARK ANTHONY DUFFY STRANGERS' CLUB,LIMITED Director 2016-07-18 CURRENT 1927-03-12 Active
MARK ANTHONY DUFFY DARDAN SECURITY (SYSTEMS) LIMITED Director 2011-10-01 CURRENT 2007-10-10 Active
MARK ANTHONY DUFFY BUSINESSWATCH UK SECURITY SERVICES LIMITED Director 2010-07-08 CURRENT 2007-01-25 Dissolved 2017-07-04
MARK ANTHONY DUFFY NEWMOD ADVENTURES LIMITED Director 2010-02-19 CURRENT 2010-02-19 Dissolved 2014-08-26
MARK ANTHONY DUFFY SONAR LINK LTD Director 2009-10-15 CURRENT 2007-03-08 Active
MARK ANTHONY DUFFY GARDWELL SECURITY (EASTERN) LIMITED Director 2009-01-07 CURRENT 2000-12-14 Dissolved 2017-07-04
MARK ANTHONY DUFFY GARDWELL SECURITY (PETERBOROUGH) LIMITED Director 2009-01-07 CURRENT 1985-11-18 Dissolved 2017-07-04
MARK ANTHONY DUFFY GARDWELL SECURITY LIMITED Director 2009-01-07 CURRENT 1996-03-06 Active
MARK ANTHONY DUFFY GSL DARDAN HOLDINGS LIMITED Director 2008-11-25 CURRENT 2008-11-25 Active
MARK ANTHONY DUFFY ISLD LIMITED Director 2008-10-03 CURRENT 2008-10-03 Active
MARK ANTHONY DUFFY LOFTBRIDGE LAND AND DEVELOPMENTS LIMITED Director 2007-02-08 CURRENT 2007-02-08 Active
MARK ANTHONY DUFFY DARDAN (SECURITY) LIMITED Director 2002-06-28 CURRENT 1973-07-24 Active
MARK ANTHONY DUFFY LOFTBRIDGE HOLDINGS LIMITED Director 1999-01-28 CURRENT 1999-01-28 Active
MARK ANTHONY DUFFY INTEGRAL SECURITY LTD Director 1991-10-04 CURRENT 1983-03-17 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
2024-03-27CONFIRMATION STATEMENT MADE ON 14/03/24, WITH NO UPDATES
2023-03-22CONFIRMATION STATEMENT MADE ON 14/03/23, WITH NO UPDATES
2023-03-22CONFIRMATION STATEMENT MADE ON 14/03/23, WITH NO UPDATES
2022-12-22FULL ACCOUNTS MADE UP TO 31/03/22
2022-12-22AAFULL ACCOUNTS MADE UP TO 31/03/22
2022-07-27RES01ADOPT ARTICLES 27/07/22
2022-07-19MEM/ARTSARTICLES OF ASSOCIATION
2022-03-28CS01CONFIRMATION STATEMENT MADE ON 14/03/22, WITH NO UPDATES
2022-03-23TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW FOSTER
2021-12-14FULL ACCOUNTS MADE UP TO 31/03/21
2021-12-14AAFULL ACCOUNTS MADE UP TO 31/03/21
2021-10-21AD04Register(s) moved to registered office address Quern House Mill Court Great Shelford Cambridge CB22 5LD
2021-08-31TM02Termination of appointment of Michael Martin Taubman on 2021-08-31
2021-07-08CH01Director's details changed for Mr Paul Beard on 2021-07-08
2021-07-06AP01DIRECTOR APPOINTED MR PAUL BEARD
2021-04-22CS01CONFIRMATION STATEMENT MADE ON 14/03/21, WITH NO UPDATES
2020-11-30AAFULL ACCOUNTS MADE UP TO 31/03/20
2020-03-30CS01CONFIRMATION STATEMENT MADE ON 14/03/20, WITH NO UPDATES
2020-03-30AD03Registers moved to registered inspection location of 12 Bank Street Norwich NR2 4SE
2020-03-30AD02Register inspection address changed from Brooke House John Hyrne Way Norwich Norfolk NR5 0AF England to 12 Bank Street Norwich NR2 4SE
2020-02-12AP01DIRECTOR APPOINTED MR ANDREW FOSTER
2019-08-29AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/19
2019-08-29AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/19
2019-03-20CS01CONFIRMATION STATEMENT MADE ON 14/03/19, WITH NO UPDATES
2019-03-20CS01CONFIRMATION STATEMENT MADE ON 14/03/19, WITH NO UPDATES
2019-03-20AD04Register(s) moved to registered office address Quern House Mill Court Great Shelford Cambridge CB22 5LD
2019-03-20AD04Register(s) moved to registered office address Quern House Mill Court Great Shelford Cambridge CB22 5LD
2018-11-19AD01REGISTERED OFFICE CHANGED ON 19/11/18 FROM Grain House Mill Court Great Shelford Cambridge CB22 5LD England
2018-08-02AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/18
2018-03-27CS01CONFIRMATION STATEMENT MADE ON 14/03/18, WITH UPDATES
2018-03-27AD02Register inspection address changed from Endeavour House Admiralty Road Great Yarmouth Norfolk NR30 3NG United Kingdom to Brooke House John Hyrne Way Norwich Norfolk NR5 0AF
2017-11-16AD01REGISTERED OFFICE CHANGED ON 16/11/17 FROM Brooke House John Hyrne Way Longwater Business Park Norwich Norfolk NR5 0AF
2017-10-16RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2017-10-16RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2017-10-09LATEST SOC09/10/17 STATEMENT OF CAPITAL;GBP 150000
2017-10-09SH0109/10/17 STATEMENT OF CAPITAL GBP 150000
2017-07-10AD04REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 275-REG SEC
2017-07-10AD04REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 162-REG DIR
2017-07-03AA01Current accounting period extended from 30/09/17 TO 31/03/18
2017-06-29TM01APPOINTMENT TERMINATED, DIRECTOR MARK BROWNING
2017-06-29TM01APPOINTMENT TERMINATED, DIRECTOR MERVYN WOOLTORTON
2017-03-21LATEST SOC21/03/17 STATEMENT OF CAPITAL;GBP 50000
2017-03-21CS01CONFIRMATION STATEMENT MADE ON 14/03/17, WITH UPDATES
2017-02-17AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/16
2016-10-05TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL MARTIN TAUBMAN
2016-03-21LATEST SOC21/03/16 STATEMENT OF CAPITAL;GBP 50000
2016-03-21AR0128/02/16 ANNUAL RETURN FULL LIST
2016-01-25AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/15
2016-01-11AD03Registers moved to registered inspection location of Endeavour House Admiralty Road Great Yarmouth Norfolk NR30 3NG
2015-07-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/14
2015-03-25LATEST SOC25/03/15 STATEMENT OF CAPITAL;GBP 50000
2015-03-25AR0128/02/15 ANNUAL RETURN FULL LIST
2014-07-28AP03Appointment of Mr Michael Martin Taubman as company secretary on 2014-06-27
2014-07-04TM02APPOINTMENT TERMINATION COMPANY SECRETARY STEPHEN HEYWOOD
2014-06-18RES01ADOPT ARTICLES 18/06/14
2014-05-07AAFULL ACCOUNTS MADE UP TO 30/09/13
2014-04-01LATEST SOC01/04/14 STATEMENT OF CAPITAL;GBP 50000
2014-04-01AR0128/02/14 ANNUAL RETURN FULL LIST
2014-03-27AP01DIRECTOR APPOINTED MR PHILIP JOHN ANTHONY
2013-06-20AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/12
2013-06-17AUDAUDITOR'S RESIGNATION
2013-05-14AUDAUDITOR'S RESIGNATION
2013-03-22AR0128/02/13 FULL LIST
2012-07-04AAFULL ACCOUNTS MADE UP TO 30/09/11
2012-03-13AR0128/02/12 FULL LIST
2011-06-08AAFULL ACCOUNTS MADE UP TO 30/09/10
2011-03-16AR0128/02/11 FULL LIST
2011-03-16AD02SAIL ADDRESS CREATED
2010-05-24AP01DIRECTOR APPOINTED MR MARK JOHN BROWNING
2010-04-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/09
2010-03-04AR0128/02/10 FULL LIST
2010-03-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MERVYN RAYMOND WOOLTORTON / 04/03/2010
2010-03-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL MARTIN TAUBMAN / 04/03/2010
2010-03-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARK ANTHONY DUFFY / 04/03/2010
2010-03-04CH03SECRETARY'S CHANGE OF PARTICULARS / MR STEPHEN DENE HEYWOOD / 04/03/2010
2009-10-16TM01APPOINTMENT TERMINATED, DIRECTOR GARY THIRKETTLE
2009-08-13288cDIRECTOR'S CHANGE OF PARTICULARS / GARY THIRKETTLE / 06/08/2009
2009-07-02CERTNMCOMPANY NAME CHANGED ISL DARDAN SECURITY LIMITED CERTIFICATE ISSUED ON 02/07/09
2009-05-29287REGISTERED OFFICE CHANGED ON 29/05/2009 FROM ASTON HOUSE 18A BIDWELL ROAD RACKHEATH INDUSTRIAL ESTATE RACKHEATH NORWICH NORFOLK NR13 6PT
2009-05-22225CURREXT FROM 30/04/2009 TO 30/09/2009
2009-05-06225PREVEXT FROM 31/03/2009 TO 30/04/2009
2009-04-13363aRETURN MADE UP TO 28/02/09; FULL LIST OF MEMBERS
2009-01-28288aSECRETARY APPOINTED STEPHEN DENE HEYWOOD
2009-01-28288aDIRECTOR APPOINTED GARY JOHN THIRKETTLE
2009-01-28288aDIRECTOR APPOINTED MERVYN RAYMOND WOOLTORTON
2009-01-21288bAPPOINTMENT TERMINATED SECRETARY DAVID LUNDEAN
2008-08-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08
2008-03-06363aRETURN MADE UP TO 28/02/08; FULL LIST OF MEMBERS
2008-02-27288bAPPOINTMENT TERMINATED DIRECTOR STUART MORTIMER
2008-01-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07
2007-03-22363aRETURN MADE UP TO 28/02/07; FULL LIST OF MEMBERS
2006-10-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06
2006-03-09363aRETURN MADE UP TO 28/02/06; FULL LIST OF MEMBERS
2006-02-08288bDIRECTOR RESIGNED
2005-12-05122£ IC 75000/50000 24/11/05 £ SR 25000@1=25000
2005-11-22122£ IC 95000/75000 04/11/05 £ SR 20000@1=20000
2005-11-22122£ IC 110000/95000 22/07/05 £ SR 15000@1=15000
2005-10-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05
2005-05-09288aNEW DIRECTOR APPOINTED
2005-05-03403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-04-21395PARTICULARS OF MORTGAGE/CHARGE
2005-04-04122£ IC 135000/110000 21/03/05 £ SR 25000@1=25000
2005-04-04363sRETURN MADE UP TO 28/02/05; FULL LIST OF MEMBERS
2005-03-21395PARTICULARS OF MORTGAGE/CHARGE
2005-01-10122£ IC 150000/135000 20/12/04 £ SR 15000@1=15000
2004-11-08122£ IC 165000/150000 29/10/04 £ SR 15000@1=15000
2004-10-06122£ IC 180000/165000 31/07/04 £ SR 15000@1=15000
2004-08-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04
2004-05-20122£ IC 190000/180000 30/04/04 £ SR 10000@1=10000
2004-04-20122£ SR 10000@1 30/01/04
2004-04-20122£ SR 10000@1 02/10/03
2004-04-20122£ SR 10000@1 12/05/03
2004-04-06363(288)DIRECTOR'S PARTICULARS CHANGED
2004-04-06363sRETURN MADE UP TO 28/02/04; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
80 - Security and investigation activities
801 - Private security activities
80100 - Private security activities




Licences & Regulatory approval
We could not find any licences issued to GSL DARDAN 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 GSL DARDAN LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2005-04-21 Outstanding NATIONAL WESTMINSTER BANK PLC
FIXED AND FLOATING CHARGE 2005-03-21 Outstanding THE ROYAL BANK OF SCOTLAND COMMERCIAL SERVICES LIMITED
ALL ASSETS DEBENTURE 2002-10-03 Satisfied BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2014-09-30
Annual Accounts
2013-09-30
Annual Accounts
2012-09-30
Annual Accounts
2011-09-30
Annual Accounts
2010-09-30
Annual Accounts
2009-09-30
Annual Accounts
2020-03-31

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 GSL DARDAN LIMITED

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

GSL DARDAN LIMITED owns 3 domain names.

gsldardaninvestigations.co.uk   gslinvestigations.co.uk   isldardan.co.uk  

Trademarks
We have not found any records of GSL DARDAN LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with GSL DARDAN LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Norfolk County Council 2015-2 GBP £584 Security, key-holding and guarding services
Great Yarmouth Borough Council 2015-2 GBP £735 Prop Servs Min Servs Security
Norfolk County Council 2015-1 GBP £3,431 SECURITY, KEY-HOLDING AND GUARDING SERVICES
Great Yarmouth Borough Council 2015-1 GBP £725 Car Parks Gybc Servs Security
Borough Council of King's Lynn & West Norfolk 2014-12 GBP £1,230 Professional Fees
Norfolk County Council 2014-11 GBP £516 ESTATE / SITE MANAGEMENT COSTS
Great Yarmouth Borough Council 2014-11 GBP £2,230 Car Parks Gybc Servs Specialist
Great Yarmouth Borough Council 2014-10 GBP £746 Car Parks Gybc Servs Specialist
Peterborough City Council 2014-10 GBP £16,500
Norfolk County Council 2014-10 GBP £1,000
Borough Council of King's Lynn & West Norfolk 2014-10 GBP £450 Miscellaneous
Great Yarmouth Borough Council 2014-9 GBP £4,812 Car Parks Gybc Servs Security
Peterborough City Council 2014-9 GBP £10,434
Norfolk County Council 2014-9 GBP £490
Great Yarmouth Borough Council 2014-8 GBP £1,217 Car Parks Gybc Servs Specialist
Peterborough City Council 2014-8 GBP £22,895
Norfolk County Council 2014-8 GBP £2,663
Great Yarmouth Borough Council 2014-7 GBP £1,217 Car Parks Gybc Servs Specialist
Norfolk County Council 2014-7 GBP £9,149
Peterborough City Council 2014-7 GBP £1,220
Peterborough City Council 2014-6 GBP £11,668
Great Yarmouth Borough Council 2014-6 GBP £2,421 Car Parks Gybc Servs Specialist
Peterborough City Council 2014-5 GBP £16,117
Great Yarmouth Borough Council 2014-5 GBP £2,863 Car Parks Gybc Servs Specialist
Great Yarmouth Borough Council 2014-4 GBP £280 Tourism Events
Peterborough City Council 2014-4 GBP £20,913
Norwich City Council 2014-4 GBP £1,878 Site Security 3612
Norfolk County Council 2014-4 GBP £515
Peterborough City Council 2014-3 GBP £14,447
Norfolk County Council 2014-3 GBP £851
Norwich City Council 2014-3 GBP £583 Site Security 3612
Great Yarmouth Borough Council 2014-3 GBP £904 Car Parks Gybc Servs Specialist
Peterborough City Council 2014-2 GBP £11,519
Norfolk County Council 2014-2 GBP £568
Norwich City Council 2014-2 GBP £1,224 Site Security 3612
Borough Council of King's Lynn & West Norfolk 2014-1 GBP £500 Tools And Equipment
Peterborough City Council 2014-1 GBP £41,125
Norwich City Council 2013-12 GBP £2,849 Events Costs 3646
Norwich City Council 2013-11 GBP £1,768 Site Security 3612
Peterborough City Council 2013-11 GBP £17,803
Peterborough City Council 2013-10 GBP £6,623
Babergh District Council 2013-10 GBP £462
Norwich City Council 2013-10 GBP £583 Site Security 3612
Babergh District Council 2013-9 GBP £4,447
Peterborough City Council 2013-9 GBP £24,820
Babergh District Council 2013-8 GBP £4,359
Norwich City Council 2013-8 GBP £8,849 Events Costs 3646
Babergh District Council 2013-7 GBP £345
Peterborough City Council 2013-7 GBP £13,036
Norfolk County Council 2013-7 GBP £12,103
Babergh District Council 2013-6 GBP £349
Norwich City Council 2013-6 GBP £1,224 Site Security 3612
Peterborough City Council 2013-6 GBP £36,646
Babergh District Council 2013-5 GBP £367
Peterborough City Council 2013-5 GBP £26,854
Peterborough City Council 2013-4 GBP £1,930
Babergh District Council 2013-4 GBP £8,650
Borough Council of King's Lynn & West Norfolk 2013-3 GBP £5,306 Signs
Peterborough City Council 2013-3 GBP £13,484
Norwich City Council 2013-3 GBP £1,185 Site Security 3612
Norwich City Council 2013-2 GBP £602 Site Security 3612
Peterborough City Council 2013-2 GBP £10,609
Peterborough City Council 2013-1 GBP £11,565
Norwich City Council 2013-1 GBP £2,182 Site Security 3612
Norfolk County Council 2013-1 GBP £552
Babergh District Council 2013-1 GBP £3,079
Babergh District Council 2012-12 GBP £360
Peterborough City Council 2012-12 GBP £1,698
Norwich City Council 2012-12 GBP £1,166 Site Security 3612
Babergh District Council 2012-11 GBP £9,247
Peterborough City Council 2012-11 GBP £10,940
Babergh District Council 2012-10 GBP £8,575
Peterborough City Council 2012-10 GBP £3,834
Norfolk County Council 2012-10 GBP £11,570
Norwich City Council 2012-10 GBP £2,808 Site Security 3612
Norwich City Council 2012-9 GBP £602 Site Security 3612
Peterborough City Council 2012-9 GBP £11,988
Babergh District Council 2012-8 GBP £7,693
Norwich City Council 2012-8 GBP £4,628 Site Security 3612
Babergh District Council 2012-7 GBP £8,425
Peterborough City Council 2012-7 GBP £11,682
Norwich City Council 2012-7 GBP £621 Site Security 3612
Babergh District Council 2012-6 GBP £8,061
Peterborough City Council 2012-6 GBP £35,939
Borough Council of King's Lynn & West Norfolk 2012-6 GBP £700 General Repairs
Norwich City Council 2012-6 GBP £602 Site Security 3612
Babergh District Council 2012-5 GBP £7,736
Borough Council of King's Lynn & West Norfolk 2012-5 GBP £7,033 Construction
Peterborough City Council 2012-5 GBP £5,708
Norwich City Council 2012-5 GBP £1,789 Site Security 3612
Peterborough City Council 2012-4 GBP £6,131
Babergh District Council 2012-4 GBP £16,171
Norwich City Council 2012-3 GBP £717 Events Costs 3646
Borough Council of King's Lynn & West Norfolk 2012-3 GBP £1,908 Maintenance Contracts
Norfolk County Council 2012-3 GBP £536
Peterborough City Council 2012-3 GBP £13,701
Babergh District Council 2012-2 GBP £7,624
Norwich City Council 2012-2 GBP £585 Site Security 3612
Peterborough City Council 2012-2 GBP £34,809
Babergh District Council 2012-1 GBP £7,548
Borough Council of King's Lynn & West Norfolk 2012-1 GBP £2,176 Works
Peterborough City Council 2012-1 GBP £44,247
Norwich City Council 2012-1 GBP £603 Site Security 3612
Babergh District Council 2011-12 GBP £7,132
Norwich City Council 2011-12 GBP £566 Site Security 3612
Babergh District Council 2011-11 GBP £8,682
Babergh District Council 2011-10 GBP £7,875
Norwich City Council 2011-10 GBP £566 Site Security 3612
Norfolk County Council 2011-10 GBP £957
Borough Council of King's Lynn & West Norfolk 2011-10 GBP £11,276 Maintenance Contracts
Babergh District Council 2011-9 GBP £8,767
Borough Council of King's Lynn & West Norfolk 2011-9 GBP £1,660 General Repairs
Norwich City Council 2011-9 GBP £1,717 Site Security 3612
Norfolk County Council 2011-9 GBP £11,934
Babergh District Council 2011-8 GBP £7,894
Babergh District Council 2011-7 GBP £7,634
Borough Council of King's Lynn & West Norfolk 2011-7 GBP £450 General Repairs
Norfolk County Council 2011-7 GBP £420
Babergh District Council 2011-6 GBP £9,578
Norfolk County Council 2011-6 GBP £645
Norwich City Council 2011-6 GBP £1,169 Site Security 3612
Babergh District Council 2011-5 GBP £1,895
Norfolk County Council 2011-5 GBP £686
Borough Council of King's Lynn & West Norfolk 2011-5 GBP £3,568 Maint Plant & Equip
Norwich City Council 2011-5 GBP £1,206 Site Security 3612
Norfolk County Council 2011-4 GBP £563
Norfolk County Council 2011-3 GBP £563
Norwich City Council 2011-3 GBP £1,132 Site Security 3612
Borough Council of King's Lynn & West Norfolk 2011-3 GBP £2,640 Works
Norfolk County Council 2011-2 GBP £520
Norwich City Council 2011-2 GBP £603 Site Security 3612
Norfolk County Council 2011-1 GBP £645
Norwich City Council 2010-12 GBP £566 Site Security 3612
Norwich City Council 2010-11 GBP £566 Site Security 3612
Norwich City Council 2010-10 GBP £566 Site Security 3612
Norwich City Council 2010-9 GBP £1,151 Site Security 3612
Borough Council of King's Lynn & West Norfolk 2010-8 GBP £11,382 Works
Norwich City Council 2010-6 GBP £1,735
Norwich City Council 2010-5 GBP £603 Site Security 3612
Borough Council of King's Lynn & West Norfolk 2010-5 GBP £974 Maint Plant & Equip
Borough Council of King's Lynn & West Norfolk 2010-4 GBP £1,350 Maintenance Contracts

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 GSL DARDAN 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 GSL DARDAN 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 GSL DARDAN 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.