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

DAVDA & ASSOCIATES LIMITED

GERRARDS CROSS, BUCKINGHAMSHIRE, SL9 9FG,
Company Registration Number
04456951
Private Limited Company
Dissolved

Dissolved 2016-12-06

Company Overview

About Davda & Associates Ltd
DAVDA & ASSOCIATES LIMITED was founded on 2002-06-07 and had its registered office in Gerrards Cross. The company was dissolved on the 2016-12-06 and is no longer trading or active.

Key Data
Company Name
DAVDA & ASSOCIATES LIMITED
 
Legal Registered Office
GERRARDS CROSS
BUCKINGHAMSHIRE
SL9 9FG
Other companies in SL9
 
Filing Information
Company Number 04456951
Date formed 2002-06-07
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2015-09-30
Date Dissolved 2016-12-06
Type of accounts DORMANT
Last Datalog update: 2017-03-24 17:51:34
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for DAVDA & ASSOCIATES 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 DAVDA & ASSOCIATES LIMITED

Current Directors
Officer Role Date Appointed
ANDREW STEPHEN BRODE
Director 2012-05-31
RICHARD JAMES THOMPSON
Company Secretary 2013-01-01
REINHARD KARL-HEINZ OTTWAY
Director 2012-05-31
ANDREW STEPHEN BRODE
Director 2012-05-31
RICHARD JAMES THOMPSON
Director 2012-11-28
REINHARD KARL-HEINZ OTTWAY
Director 2012-05-31
RICHARD JAMES THOMPSON
Director 2012-11-28
Previous Officers
Officer Role Date Appointed Date Resigned
YVETTE PATRICIA EDWARDS
Director 2012-05-31 2014-06-02
YVETTE PATRICIA EDWARDS
Director 2012-05-31 2014-06-02
MICHAEL ANTHONY MCCARTHY
Company Secretary 2012-05-31 2012-12-31
MICHAEL ANTHONY MCCARTHY
Company Secretary 2012-05-31 2012-12-31
MICHAEL ANTHONY MCCARTHY
Director 2012-05-31 2012-12-31
MICHAEL ANTHONY MCCARTHY
Director 2012-05-31 2012-12-31
MINAXI RASIK DAVDA
Company Secretary 2002-06-07 2012-05-31
MINAXI RASIK DAVDA
Company Secretary 2002-06-07 2012-05-31
RASIK DHARAMSHI DAVDA
Director 2002-06-07 2012-05-31
RASIK DHARAMSHI DAVDA
Director 2002-06-07 2012-05-31
BRIGHTON SECRETARY LIMITED
Nominated Secretary 2002-06-07 2002-06-10
BRIGHTON SECRETARY LIMITED
Nominated Secretary 2002-06-07 2002-06-10
BRIGHTON DIRECTOR LIMITED
Nominated Director 2002-06-07 2002-06-10
BRIGHTON DIRECTOR LIMITED
Nominated Director 2002-06-07 2002-06-10

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANDREW STEPHEN BRODE GRC INTERNATIONAL GROUP PLC Director 2018-02-01 CURRENT 2017-10-27 Active
ANDREW STEPHEN BRODE VEHICLE CONSULTING GROUP LIMITED Director 2017-12-21 CURRENT 2002-01-25 Active
ANDREW STEPHEN BRODE ABMS PARTNERS LIMITED Director 2015-11-05 CURRENT 2015-10-16 Active
ANDREW STEPHEN BRODE CORPORATE TRANSLATIONS INC. (UK) LTD Director 2015-10-30 CURRENT 2012-05-17 Active
ANDREW STEPHEN BRODE RWS UK HOLDING CO LIMITED Director 2015-10-05 CURRENT 2015-10-05 Active
ANDREW STEPHEN BRODE DATAMARAN LIMITED Director 2015-02-03 CURRENT 2014-06-02 Active
ANDREW STEPHEN BRODE LEARNING TECHNOLOGIES GROUP PLC Director 2013-11-08 CURRENT 2010-03-03 Active
ANDREW STEPHEN BRODE PHARMAQUEST LTD Director 2013-04-30 CURRENT 2005-03-14 Active - Proposal to Strike off
ANDREW STEPHEN BRODE IT GOVERNANCE LIMITED Director 2012-11-01 CURRENT 2002-04-16 Active
ANDREW STEPHEN BRODE HEALTH HUB LIMITED Director 2012-05-01 CURRENT 2012-04-24 Dissolved 2016-04-11
ANDREW STEPHEN BRODE WALKWOOD PROPERTIES LIMITED Director 2012-04-04 CURRENT 2012-04-04 Active
ANDREW STEPHEN BRODE HOTBED GROUP LIMITED Director 2011-04-13 CURRENT 2005-02-25 Liquidation
ANDREW STEPHEN BRODE HARLEYSTREET WORLD LIMITED Director 2009-06-29 CURRENT 2009-06-29 Active - Proposal to Strike off
ANDREW STEPHEN BRODE COMMUNICARE LIMITED Director 2009-03-03 CURRENT 1999-03-16 Active - Proposal to Strike off
ANDREW STEPHEN BRODE RWS VAULT LIMITED Director 2007-09-11 CURRENT 2007-09-06 Dissolved 2016-12-06
ANDREW STEPHEN BRODE JAPANESE LANGUAGE SERVICES LIMITED Director 2007-06-08 CURRENT 1989-05-18 Active - Proposal to Strike off
ANDREW STEPHEN BRODE RWS LANGUAGE SOLUTIONS LTD Director 2005-02-01 CURRENT 1996-12-11 Active
ANDREW STEPHEN BRODE TRIBUTARY LIMITED Director 2004-09-02 CURRENT 2004-07-13 Dissolved 2016-12-06
ANDREW STEPHEN BRODE RWS HOLDINGS PLC Director 2000-04-10 CURRENT 1994-12-16 Active
ANDREW STEPHEN BRODE PLASTICS TRANSLATIONS LIMITED Director 1995-02-11 CURRENT 1974-05-13 Dissolved 2016-12-06
ANDREW STEPHEN BRODE RWS (OVERSEAS) LIMITED Director 1995-02-11 CURRENT 1971-06-15 Active
ANDREW STEPHEN BRODE RWS INFORMATION LIMITED Director 1995-02-11 CURRENT 1971-11-23 Active
ANDREW STEPHEN BRODE RWS TRANSLATIONS LIMITED Director 1995-02-11 CURRENT 1972-11-06 Active
ANDREW STEPHEN BRODE RWS GROUP LIMITED Director 1995-02-11 CURRENT 1981-07-17 Active
ANDREW STEPHEN BRODE BYBROOK LIMITED Director 1992-02-06 CURRENT 1990-02-06 Dissolved 2016-12-06
REINHARD KARL-HEINZ OTTWAY BYBROOK LIMITED Director 2012-01-01 CURRENT 1990-02-06 Dissolved 2016-12-06
REINHARD KARL-HEINZ OTTWAY TRIBUTARY LIMITED Director 2012-01-01 CURRENT 2004-07-13 Dissolved 2016-12-06
REINHARD KARL-HEINZ OTTWAY RWS VAULT LIMITED Director 2012-01-01 CURRENT 2007-09-06 Dissolved 2016-12-06
REINHARD KARL-HEINZ OTTWAY PLASTICS TRANSLATIONS LIMITED Director 2012-01-01 CURRENT 1974-05-13 Dissolved 2016-12-06
ANDREW STEPHEN BRODE GRC INTERNATIONAL GROUP PLC Director 2018-02-01 CURRENT 2017-10-27 Active
ANDREW STEPHEN BRODE VEHICLE CONSULTING GROUP LIMITED Director 2017-12-21 CURRENT 2002-01-25 Active
ANDREW STEPHEN BRODE ABMS PARTNERS LIMITED Director 2015-11-05 CURRENT 2015-10-16 Active
ANDREW STEPHEN BRODE CORPORATE TRANSLATIONS INC. (UK) LTD Director 2015-10-30 CURRENT 2012-05-17 Active
ANDREW STEPHEN BRODE RWS UK HOLDING CO LIMITED Director 2015-10-05 CURRENT 2015-10-05 Active
ANDREW STEPHEN BRODE DATAMARAN LIMITED Director 2015-02-03 CURRENT 2014-06-02 Active
ANDREW STEPHEN BRODE LEARNING TECHNOLOGIES GROUP PLC Director 2013-11-08 CURRENT 2010-03-03 Active
ANDREW STEPHEN BRODE PHARMAQUEST LTD Director 2013-04-30 CURRENT 2005-03-14 Active - Proposal to Strike off
ANDREW STEPHEN BRODE IT GOVERNANCE LIMITED Director 2012-11-01 CURRENT 2002-04-16 Active
ANDREW STEPHEN BRODE HEALTH HUB LIMITED Director 2012-05-01 CURRENT 2012-04-24 Dissolved 2016-04-11
ANDREW STEPHEN BRODE WALKWOOD PROPERTIES LIMITED Director 2012-04-04 CURRENT 2012-04-04 Active
ANDREW STEPHEN BRODE HOTBED GROUP LIMITED Director 2011-04-13 CURRENT 2005-02-25 Liquidation
ANDREW STEPHEN BRODE HARLEYSTREET WORLD LIMITED Director 2009-06-29 CURRENT 2009-06-29 Active - Proposal to Strike off
ANDREW STEPHEN BRODE COMMUNICARE LIMITED Director 2009-03-03 CURRENT 1999-03-16 Active - Proposal to Strike off
ANDREW STEPHEN BRODE RWS VAULT LIMITED Director 2007-09-11 CURRENT 2007-09-06 Dissolved 2016-12-06
ANDREW STEPHEN BRODE JAPANESE LANGUAGE SERVICES LIMITED Director 2007-06-08 CURRENT 1989-05-18 Active - Proposal to Strike off
ANDREW STEPHEN BRODE RWS LANGUAGE SOLUTIONS LTD Director 2005-02-01 CURRENT 1996-12-11 Active
ANDREW STEPHEN BRODE TRIBUTARY LIMITED Director 2004-09-02 CURRENT 2004-07-13 Dissolved 2016-12-06
ANDREW STEPHEN BRODE RWS HOLDINGS PLC Director 2000-04-10 CURRENT 1994-12-16 Active
ANDREW STEPHEN BRODE PLASTICS TRANSLATIONS LIMITED Director 1995-02-11 CURRENT 1974-05-13 Dissolved 2016-12-06
ANDREW STEPHEN BRODE RWS (OVERSEAS) LIMITED Director 1995-02-11 CURRENT 1971-06-15 Active
ANDREW STEPHEN BRODE RWS INFORMATION LIMITED Director 1995-02-11 CURRENT 1971-11-23 Active
ANDREW STEPHEN BRODE RWS TRANSLATIONS LIMITED Director 1995-02-11 CURRENT 1972-11-06 Active
ANDREW STEPHEN BRODE RWS GROUP LIMITED Director 1995-02-11 CURRENT 1981-07-17 Active
ANDREW STEPHEN BRODE BYBROOK LIMITED Director 1992-02-06 CURRENT 1990-02-06 Dissolved 2016-12-06
RICHARD JAMES THOMPSON CORPORATE TRANSLATIONS INC. (UK) LTD Director 2015-10-30 CURRENT 2012-05-17 Active
RICHARD JAMES THOMPSON RWS UK HOLDING CO LIMITED Director 2015-10-05 CURRENT 2015-10-05 Active
RICHARD JAMES THOMPSON PHARMAQUEST LTD Director 2013-04-30 CURRENT 2005-03-14 Active - Proposal to Strike off
RICHARD JAMES THOMPSON BYBROOK LIMITED Director 2012-11-28 CURRENT 1990-02-06 Dissolved 2016-12-06
RICHARD JAMES THOMPSON TRIBUTARY LIMITED Director 2012-11-28 CURRENT 2004-07-13 Dissolved 2016-12-06
RICHARD JAMES THOMPSON RWS VAULT LIMITED Director 2012-11-28 CURRENT 2007-09-06 Dissolved 2016-12-06
RICHARD JAMES THOMPSON PLASTICS TRANSLATIONS LIMITED Director 2012-11-28 CURRENT 1974-05-13 Dissolved 2016-12-06
RICHARD JAMES THOMPSON RWS LANGUAGE SOLUTIONS LTD Director 2012-11-28 CURRENT 1996-12-11 Active
RICHARD JAMES THOMPSON RWS HOLDINGS PLC Director 2012-11-28 CURRENT 1994-12-16 Active
RICHARD JAMES THOMPSON JAPANESE LANGUAGE SERVICES LIMITED Director 2012-11-28 CURRENT 1989-05-18 Active - Proposal to Strike off
RICHARD JAMES THOMPSON COMMUNICARE LIMITED Director 2012-11-28 CURRENT 1999-03-16 Active - Proposal to Strike off
RICHARD JAMES THOMPSON RWS (OVERSEAS) LIMITED Director 2012-11-28 CURRENT 1971-06-15 Active
RICHARD JAMES THOMPSON RWS INFORMATION LIMITED Director 2012-11-28 CURRENT 1971-11-23 Active
RICHARD JAMES THOMPSON RWS TRANSLATIONS LIMITED Director 2012-11-28 CURRENT 1972-11-06 Active
RICHARD JAMES THOMPSON RWS GROUP LIMITED Director 2012-11-28 CURRENT 1981-07-17 Active
RICHARD JAMES THOMPSON R J THOMPSON FINANCIAL CONSULTANTS LIMITED Director 2006-09-14 CURRENT 2006-09-14 Dissolved 2014-07-08
REINHARD KARL-HEINZ OTTWAY BYBROOK LIMITED Director 2012-01-01 CURRENT 1990-02-06 Dissolved 2016-12-06
REINHARD KARL-HEINZ OTTWAY TRIBUTARY LIMITED Director 2012-01-01 CURRENT 2004-07-13 Dissolved 2016-12-06
REINHARD KARL-HEINZ OTTWAY RWS VAULT LIMITED Director 2012-01-01 CURRENT 2007-09-06 Dissolved 2016-12-06
REINHARD KARL-HEINZ OTTWAY PLASTICS TRANSLATIONS LIMITED Director 2012-01-01 CURRENT 1974-05-13 Dissolved 2016-12-06
RICHARD JAMES THOMPSON CORPORATE TRANSLATIONS INC. (UK) LTD Director 2015-10-30 CURRENT 2012-05-17 Active
RICHARD JAMES THOMPSON RWS UK HOLDING CO LIMITED Director 2015-10-05 CURRENT 2015-10-05 Active
RICHARD JAMES THOMPSON PHARMAQUEST LTD Director 2013-04-30 CURRENT 2005-03-14 Active - Proposal to Strike off
RICHARD JAMES THOMPSON BYBROOK LIMITED Director 2012-11-28 CURRENT 1990-02-06 Dissolved 2016-12-06
RICHARD JAMES THOMPSON TRIBUTARY LIMITED Director 2012-11-28 CURRENT 2004-07-13 Dissolved 2016-12-06
RICHARD JAMES THOMPSON RWS VAULT LIMITED Director 2012-11-28 CURRENT 2007-09-06 Dissolved 2016-12-06
RICHARD JAMES THOMPSON PLASTICS TRANSLATIONS LIMITED Director 2012-11-28 CURRENT 1974-05-13 Dissolved 2016-12-06
RICHARD JAMES THOMPSON RWS LANGUAGE SOLUTIONS LTD Director 2012-11-28 CURRENT 1996-12-11 Active
RICHARD JAMES THOMPSON RWS HOLDINGS PLC Director 2012-11-28 CURRENT 1994-12-16 Active
RICHARD JAMES THOMPSON JAPANESE LANGUAGE SERVICES LIMITED Director 2012-11-28 CURRENT 1989-05-18 Active - Proposal to Strike off
RICHARD JAMES THOMPSON COMMUNICARE LIMITED Director 2012-11-28 CURRENT 1999-03-16 Active - Proposal to Strike off
RICHARD JAMES THOMPSON RWS (OVERSEAS) LIMITED Director 2012-11-28 CURRENT 1971-06-15 Active
RICHARD JAMES THOMPSON RWS INFORMATION LIMITED Director 2012-11-28 CURRENT 1971-11-23 Active
RICHARD JAMES THOMPSON RWS TRANSLATIONS LIMITED Director 2012-11-28 CURRENT 1972-11-06 Active
RICHARD JAMES THOMPSON RWS GROUP LIMITED Director 2012-11-28 CURRENT 1981-07-17 Active
RICHARD JAMES THOMPSON R J THOMPSON FINANCIAL CONSULTANTS LIMITED Director 2006-09-14 CURRENT 2006-09-14 Dissolved 2014-07-08

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
2016-12-06GAZ2(A)FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF
2016-12-06GAZ2(A)FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF
2016-09-20GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2016-09-09DS01APPLICATION FOR STRIKING-OFF
2016-06-16LATEST SOC16/06/16 STATEMENT OF CAPITAL;GBP 100
2016-06-16AR0107/06/16 FULL LIST
2016-04-25RES01ADOPT ARTICLES 06/04/2016
2016-01-15AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/15
2015-06-17AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/14
2015-06-15LATEST SOC15/06/15 STATEMENT OF CAPITAL;GBP 100
2015-06-15AR0107/06/15 FULL LIST
2014-06-23LATEST SOC23/06/14 STATEMENT OF CAPITAL;GBP 100
2014-06-23AR0107/06/14 FULL LIST
2014-06-18MISCSECTION 519
2014-06-05TM01APPOINTMENT TERMINATED, DIRECTOR YVETTE EDWARDS
2014-06-02AAFULL ACCOUNTS MADE UP TO 30/09/13
2013-06-17AR0107/06/13 FULL LIST
2013-04-11AAFULL ACCOUNTS MADE UP TO 30/09/12
2013-02-11AP03SECRETARY APPOINTED MR RICHARD JAMES THOMPSON
2013-02-08TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL MCCARTHY
2013-02-08TM02APPOINTMENT TERMINATED, SECRETARY MICHAEL MCCARTHY
2012-12-12AP01DIRECTOR APPOINTED MR RICHARD JAMES THOMPSON
2012-06-22AR0107/06/12 FULL LIST
2012-06-22AD01REGISTERED OFFICE CHANGED ON 22/06/2012 FROM SUITE 36-37, NEW HOUSE 67-68 HATTON GARDEN LONDON EC1N 8JY
2012-06-22TM01APPOINTMENT TERMINATED, DIRECTOR RASIK DAVDA
2012-06-22TM02APPOINTMENT TERMINATED, SECRETARY MINAXI DAVDA
2012-06-22AP01DIRECTOR APPOINTED MRS YVETTE PATRICIA EDWARDS
2012-06-22AP03SECRETARY APPOINTED MR MICHAEL ANTHONY MCCARTHY
2012-06-22AP01DIRECTOR APPOINTED MR REINHARD KARL-HEINZ OTTWAY
2012-06-22AP01DIRECTOR APPOINTED MR MICHAEL ANTHONY MCCARTHY
2012-06-22AP01DIRECTOR APPOINTED MR ANDREW STEPHEN BRODE
2012-06-20RES01ADOPT ARTICLES 31/05/2012
2012-06-20AA01CURREXT FROM 31/08/2012 TO 30/09/2012
2012-02-22AA31/08/11 TOTAL EXEMPTION SMALL
2011-06-17AR0107/06/11 FULL LIST
2011-05-31AA31/08/10 TOTAL EXEMPTION SMALL
2010-08-20AR0107/06/10 FULL LIST
2010-08-20CH01DIRECTOR'S CHANGE OF PARTICULARS / RASIK DHARAMSHI DAVDA / 07/06/2010
2010-05-31AA31/08/09 TOTAL EXEMPTION SMALL
2009-07-19363aRETURN MADE UP TO 07/06/09; FULL LIST OF MEMBERS
2009-06-29AA31/08/08 TOTAL EXEMPTION SMALL
2008-08-05363aRETURN MADE UP TO 07/06/08; FULL LIST OF MEMBERS
2008-05-29AA31/08/07 TOTAL EXEMPTION SMALL
2007-07-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06
2007-06-25363aRETURN MADE UP TO 07/06/07; FULL LIST OF MEMBERS
2006-07-12AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05
2006-06-20363aRETURN MADE UP TO 07/06/06; FULL LIST OF MEMBERS
2005-08-02363sRETURN MADE UP TO 07/06/05; FULL LIST OF MEMBERS
2005-07-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04
2004-06-15363sRETURN MADE UP TO 07/06/04; FULL LIST OF MEMBERS
2004-04-13AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/03
2003-06-27363(287)REGISTERED OFFICE CHANGED ON 27/06/03
2003-06-27363sRETURN MADE UP TO 07/06/03; FULL LIST OF MEMBERS
2003-04-08225ACC. REF. DATE EXTENDED FROM 30/06/03 TO 31/08/03
2002-09-10288aNEW DIRECTOR APPOINTED
2002-09-10288aNEW SECRETARY APPOINTED
2002-06-10288bDIRECTOR RESIGNED
2002-06-10288bSECRETARY RESIGNED
2002-06-07NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
63 - Information service activities
639 - Other information service activities
63990 - Other information service activities not elsewhere classified




Licences & Regulatory approval
We could not find any licences issued to DAVDA & ASSOCIATES 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 DAVDA & ASSOCIATES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
DAVDA & ASSOCIATES LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.139
MortgagesNumMortOutstanding0.098
MortgagesNumMortPartSatisfied0.000
MortgagesNumMortSatisfied0.049

This shows the max and average number of mortgages for companies with the same SIC code of 63990 - Other information service activities not elsewhere classified

Filed Financial Reports
Annual Accounts
2014-09-30
Annual Accounts
2013-09-30
Annual Accounts
2012-09-30
Annual Accounts
2011-08-31

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 DAVDA & ASSOCIATES LIMITED

Intangible Assets
Patents
We have not found any records of DAVDA & ASSOCIATES LIMITED registering or being granted any patents
Domain Names

DAVDA & ASSOCIATES LIMITED owns 1 domain names.

patent-searching.co.uk  

Trademarks
We have not found any records of DAVDA & ASSOCIATES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for DAVDA & ASSOCIATES 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 (63990 - Other information service activities not elsewhere classified) as DAVDA & ASSOCIATES LIMITED are:

NTT DATA UK LIMITED £ 985,542
CDW LIMITED £ 541,816
LEARNING PARTNERSHIP WEST CIC £ 526,777
R2P UK SYSTEMS LIMITED £ 404,369
AMAZE BRIGHTON AND HOVE £ 393,492
AGE CONCERN WOLVERHAMPTON £ 336,456
WINCHESTER DISTRICT CITIZENS ADVICE BUREAU £ 225,800
AGE CONCERN ISLE OF WIGHT £ 206,794
FTSE INTERNATIONAL LIMITED £ 170,180
KONICA MINOLTA BUSINESS SOLUTIONS (UK) LIMITED £ 156,934
LEARNING PARTNERSHIP WEST CIC £ 10,455,354
CDW LIMITED £ 8,060,669
KONICA MINOLTA BUSINESS SOLUTIONS (UK) LIMITED £ 7,431,747
CONNEXIONS DERBYSHIRE LIMITED £ 7,245,504
THE FIVE LAMPS ORGANISATION £ 7,048,604
DURHAM COUNTY CARERS SUPPORT £ 5,414,524
CREDO CARE LIMITED £ 4,053,571
RENEW LEEDS LIMITED £ 3,193,630
FILM LONDON £ 2,304,000
IDOX INFORMATION SOLUTIONS LIMITED £ 2,135,127
LEARNING PARTNERSHIP WEST CIC £ 10,455,354
CDW LIMITED £ 8,060,669
KONICA MINOLTA BUSINESS SOLUTIONS (UK) LIMITED £ 7,431,747
CONNEXIONS DERBYSHIRE LIMITED £ 7,245,504
THE FIVE LAMPS ORGANISATION £ 7,048,604
DURHAM COUNTY CARERS SUPPORT £ 5,414,524
CREDO CARE LIMITED £ 4,053,571
RENEW LEEDS LIMITED £ 3,193,630
FILM LONDON £ 2,304,000
IDOX INFORMATION SOLUTIONS LIMITED £ 2,135,127
LEARNING PARTNERSHIP WEST CIC £ 10,455,354
CDW LIMITED £ 8,060,669
KONICA MINOLTA BUSINESS SOLUTIONS (UK) LIMITED £ 7,431,747
CONNEXIONS DERBYSHIRE LIMITED £ 7,245,504
THE FIVE LAMPS ORGANISATION £ 7,048,604
DURHAM COUNTY CARERS SUPPORT £ 5,414,524
CREDO CARE LIMITED £ 4,053,571
RENEW LEEDS LIMITED £ 3,193,630
FILM LONDON £ 2,304,000
IDOX INFORMATION SOLUTIONS LIMITED £ 2,135,127
Outgoings
Business Rates/Property Tax
No properties were found where DAVDA & ASSOCIATES 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 DAVDA & ASSOCIATES 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 DAVDA & ASSOCIATES 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.