Company Information for HCSS EDUCATION LTD
2ND FLOOR, REGIS HOUSE, 45, KING WILLIAM STREET, LONDON, BERKSHIRE, EC4R 9AN,
|
Company Registration Number
![]() Private Limited Company
Liquidation |
Company Name | |
---|---|
HCSS EDUCATION LTD | |
Legal Registered Office | |
2ND FLOOR, REGIS HOUSE, 45 KING WILLIAM STREET LONDON BERKSHIRE EC4R 9AN Other companies in SK10 | |
Company Number | 04863354 | |
---|---|---|
Company ID Number | 04863354 | |
Date formed | 2003-08-12 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 30/06/2017 | |
Account next due | 31/03/2019 | |
Latest return | 16/08/2015 | |
Return next due | 13/09/2016 | |
Type of accounts | DORMANT |
Last Datalog update: | 2021-03-05 22:48:42 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
CHRISTOPHER ANDREW ARMSTRONG BAYNE |
||
ADAM JOHN WITHEROW BROWN |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
CAROLINE HOWE |
Company Secretary | ||
JAMES CHARLES HACKING |
Director | ||
HOWARD JACKSON |
Director | ||
LYNNE JACKSON |
Director | ||
JAYNE ELIZABETH MASON |
Director | ||
NICHOLAS RATCLIFFE |
Director | ||
NEIL CHARLTON JONES |
Director | ||
MARK CHAPMAN |
Director | ||
NICHOLAS RATCLIFFE |
Director | ||
LYNNE DIANE JACKSON |
Company Secretary | ||
MICHAEL GEOFFREY ROY |
Director | ||
@UKPLC CLIENT SECRETARY LTD |
Nominated Secretary | ||
@UKPLC CLIENT DIRECTOR LTD |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
ARMSTRONG BIDCO LIMITED | Director | 2018-06-22 | CURRENT | 2018-03-28 | Active | |
ARMSTRONG TOPCO LIMITED | Director | 2018-06-22 | CURRENT | 2018-03-27 | Active | |
INASPECT TECHNOLOGY LTD | Director | 2018-05-31 | CURRENT | 2015-02-20 | Liquidation | |
PROCURE WIZARD LTD | Director | 2018-02-28 | CURRENT | 2009-06-18 | Liquidation | |
WFL MEDIA LTD | Director | 2017-11-17 | CURRENT | 2009-11-16 | Active | |
P.P.M. AND ASSOCIATES LIMITED | Director | 2017-11-09 | CURRENT | 1995-10-05 | Liquidation | |
INTELLIGENT BUSINESS SERVICES LIMITED | Director | 2017-06-16 | CURRENT | 1991-04-23 | Liquidation | |
SELIMA GROUP LIMITED | Director | 2017-05-18 | CURRENT | 2008-12-22 | Liquidation | |
SELIMA HOLDING COMPANY LTD | Director | 2017-05-18 | CURRENT | 2011-12-15 | Liquidation | |
SELIMA LIMITED | Director | 2017-05-18 | CURRENT | 1983-12-22 | Liquidation | |
SAFE COMPUTING (MANUFACTURING SYSTEMS) LIMITED | Director | 2017-03-14 | CURRENT | 1989-01-16 | Liquidation | |
SAFE EMCOM SERVICES LIMITED | Director | 2017-03-14 | CURRENT | 1989-01-16 | Liquidation | |
TOPAZ SUPPORT AND MAINTENANCE LIMITED | Director | 2017-03-14 | CURRENT | 1999-08-24 | Liquidation | |
SAFE OUTSOURCING LIMITED | Director | 2017-03-14 | CURRENT | 2008-03-05 | Liquidation | |
INTERSOFTWARE RECRUITMENT SOLUTIONS LIMITED | Director | 2017-03-14 | CURRENT | 2005-11-16 | Liquidation | |
AHL MANAGEMENT LIMITED | Director | 2017-03-14 | CURRENT | 2006-07-10 | Liquidation | |
TOPAZ COMPUTER SYSTEMS LIMITED | Director | 2017-03-14 | CURRENT | 1989-09-06 | Liquidation | |
SAFE COMPUTING LIMITED | Director | 2017-03-14 | CURRENT | 1975-03-03 | Active | |
SAFE COMPUTING (PENSIONS) LIMITED | Director | 2017-03-14 | CURRENT | 1983-11-04 | Active | |
SABER ANALYTICS LIMITED | Director | 2017-03-14 | CURRENT | 2003-01-16 | Liquidation | |
SAFE COMPUTING HOLDINGS LIMITED | Director | 2017-03-14 | CURRENT | 2005-08-19 | Liquidation | |
SCH 2014 LIMITED | Director | 2017-03-14 | CURRENT | 2014-09-26 | Liquidation | |
MOBIZIO LIMITED | Director | 2016-09-19 | CURRENT | 2015-09-15 | Liquidation | |
FIRST CHOICE SOFTWARE LIMITED | Director | 2015-07-30 | CURRENT | 1996-08-29 | Liquidation | |
CHANGEWORK TECHNOLOGIES LIMITED | Director | 2015-03-25 | CURRENT | 1994-07-01 | Liquidation | |
CHANGEWORK NOW LIMITED | Director | 2015-03-25 | CURRENT | 2000-02-03 | Liquidation | |
INGLEBY (1861) LIMITED | Director | 2011-03-23 | CURRENT | 2011-01-28 | Liquidation | |
INGLEBY (1863) LIMITED | Director | 2011-03-23 | CURRENT | 2011-03-15 | Liquidation | |
ACCESS UK LTD | Director | 2009-07-01 | CURRENT | 1989-02-06 | Active | |
ACCESS TECHNOLOGY GROUP LIMITED | Director | 2008-04-01 | CURRENT | 2005-09-27 | Active | |
ARMSTRONG CONSULTANTS LIMITED | Director | 1993-08-10 | CURRENT | 1993-08-10 | Active | |
ARMSTRONG BIDCO LIMITED | Director | 2018-06-22 | CURRENT | 2018-03-28 | Active | |
ARMSTRONG TOPCO LIMITED | Director | 2018-06-22 | CURRENT | 2018-03-27 | Active | |
INASPECT TECHNOLOGY LTD | Director | 2018-05-31 | CURRENT | 2015-02-20 | Liquidation | |
PROCURE WIZARD LTD | Director | 2018-02-28 | CURRENT | 2009-06-18 | Liquidation | |
WFL MEDIA LTD | Director | 2017-11-17 | CURRENT | 2009-11-16 | Active | |
P.P.M. AND ASSOCIATES LIMITED | Director | 2017-11-09 | CURRENT | 1995-10-05 | Liquidation | |
INTELLIGENT BUSINESS SERVICES LIMITED | Director | 2017-06-16 | CURRENT | 1991-04-23 | Liquidation | |
SELIMA GROUP LIMITED | Director | 2017-05-18 | CURRENT | 2008-12-22 | Liquidation | |
SELIMA HOLDING COMPANY LTD | Director | 2017-05-18 | CURRENT | 2011-12-15 | Liquidation | |
SELIMA LIMITED | Director | 2017-05-18 | CURRENT | 1983-12-22 | Liquidation | |
SAFE COMPUTING (MANUFACTURING SYSTEMS) LIMITED | Director | 2017-03-14 | CURRENT | 1989-01-16 | Liquidation | |
SAFE EMCOM SERVICES LIMITED | Director | 2017-03-14 | CURRENT | 1989-01-16 | Liquidation | |
TOPAZ SUPPORT AND MAINTENANCE LIMITED | Director | 2017-03-14 | CURRENT | 1999-08-24 | Liquidation | |
SAFE OUTSOURCING LIMITED | Director | 2017-03-14 | CURRENT | 2008-03-05 | Liquidation | |
INTERSOFTWARE RECRUITMENT SOLUTIONS LIMITED | Director | 2017-03-14 | CURRENT | 2005-11-16 | Liquidation | |
AHL MANAGEMENT LIMITED | Director | 2017-03-14 | CURRENT | 2006-07-10 | Liquidation | |
TOPAZ COMPUTER SYSTEMS LIMITED | Director | 2017-03-14 | CURRENT | 1989-09-06 | Liquidation | |
SAFE COMPUTING LIMITED | Director | 2017-03-14 | CURRENT | 1975-03-03 | Active | |
SAFE COMPUTING (PENSIONS) LIMITED | Director | 2017-03-14 | CURRENT | 1983-11-04 | Active | |
SABER ANALYTICS LIMITED | Director | 2017-03-14 | CURRENT | 2003-01-16 | Liquidation | |
SAFE COMPUTING HOLDINGS LIMITED | Director | 2017-03-14 | CURRENT | 2005-08-19 | Liquidation | |
SCH 2014 LIMITED | Director | 2017-03-14 | CURRENT | 2014-09-26 | Liquidation | |
MOBIZIO LIMITED | Director | 2016-09-19 | CURRENT | 2015-09-15 | Liquidation | |
FIRST CHOICE SOFTWARE LIMITED | Director | 2015-07-30 | CURRENT | 1996-08-29 | Liquidation | |
CHANGEWORK TECHNOLOGIES LIMITED | Director | 2015-03-25 | CURRENT | 1994-07-01 | Liquidation | |
CHANGEWORK NOW LIMITED | Director | 2015-03-25 | CURRENT | 2000-02-03 | Liquidation | |
STRATOGEN INTERNET LIMITED | Director | 2014-11-28 | CURRENT | 2009-10-27 | Liquidation | |
FIRST SOFTWARE SOLUTIONS LIMITED | Director | 2014-07-03 | CURRENT | 2003-05-27 | Liquidation | |
FIRST SOFTWARE (HOLDINGS) LIMITED | Director | 2014-07-03 | CURRENT | 2014-04-17 | Liquidation | |
GAMMA DATAWARE LIMITED | Director | 2014-06-12 | CURRENT | 1995-07-17 | Dissolved 2018-08-10 | |
ACTIONFILE LTD | Director | 2014-05-07 | CURRENT | 1980-06-19 | Liquidation | |
BUSINESS APPLICATIONS SYSTEMS SOLUTIONS LTD | Director | 2014-02-21 | CURRENT | 2013-10-21 | Dissolved 2018-07-05 | |
PRODUCTION MODELLING LIMITED | Director | 2013-12-18 | CURRENT | 1996-11-26 | Dissolved 2018-07-05 | |
COMPETE I.T. LIMITED | Director | 2013-12-10 | CURRENT | 2006-02-22 | Dissolved 2018-03-13 | |
SCOPAR LIMITED | Director | 2013-11-27 | CURRENT | 2003-08-28 | Liquidation | |
FACTORYMASTER LIMITED | Director | 2013-11-27 | CURRENT | 1996-07-30 | Dissolved 2018-04-11 | |
PEOPLEPLANNER LIMITED | Director | 2013-05-15 | CURRENT | 2006-05-23 | Liquidation | |
TEAMSEER LIMITED | Director | 2013-04-10 | CURRENT | 2003-04-25 | Liquidation | |
ASYST SOLUTIONS LIMITED | Director | 2012-11-29 | CURRENT | 2005-04-26 | Dissolved 2015-03-12 | |
SELECT SOFTWARE UK LIMITED | Director | 2012-11-29 | CURRENT | 1996-01-19 | Dissolved 2015-03-12 | |
ACCESS SUPPLY CHAIN LIMITED | Director | 2012-11-29 | CURRENT | 1995-11-06 | Dissolved 2015-03-12 | |
ACCESS ACCOUNTING LIMITED | Director | 2012-11-29 | CURRENT | 2009-05-08 | Active | |
ARMSTRONG CONSULTANTS LIMITED | Director | 2012-11-29 | CURRENT | 1993-08-10 | Active | |
THANKQ LIMITED | Director | 2012-11-23 | CURRENT | 1994-03-09 | Liquidation | |
ACCOUNTING TECHNOLOGY LIMITED | Director | 2012-08-20 | CURRENT | 1995-03-02 | Dissolved 2014-11-08 | |
DELTA SOFTWARE LIMITED | Director | 2012-07-09 | CURRENT | 2002-05-22 | Liquidation | |
DHCFINANCE LIMITED | Director | 2012-04-03 | CURRENT | 2009-11-25 | Dissolved 2014-11-08 | |
INGLEBY (1861) LIMITED | Director | 2011-09-05 | CURRENT | 2011-01-28 | Liquidation | |
ACCESS UK LTD | Director | 2011-09-05 | CURRENT | 1989-02-06 | Active | |
ACCESS TECHNOLOGY GROUP LIMITED | Director | 2011-09-05 | CURRENT | 2005-09-27 | Active | |
INGLEBY (1863) LIMITED | Director | 2011-09-05 | CURRENT | 2011-03-15 | Liquidation | |
HITCHIN PRACTICE LIMITED | Director | 2003-09-03 | CURRENT | 2003-09-03 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
AD01 | REGISTERED OFFICE CHANGED ON 11/02/21 FROM 92 London Street Reading Berkshire RG1 4SJ | |
LIQ13 | Voluntary liquidation. Notice of members return of final meeting | |
600 | Appointment of a voluntary liquidator | |
LIQ10 | Removal of liquidator by court order | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2020-01-14 | |
AD01 | REGISTERED OFFICE CHANGED ON 13/02/19 FROM The Old School School Lane Stratford St. Mary Colchester CO7 6LZ England | |
LIQ01 | Voluntary liquidation declaration of solvency | |
600 | Appointment of a voluntary liquidator | |
LRESSP | Resolutions passed:
| |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER ANDREW ARMSTRONG BAYNE | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/08/18, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/08/17, WITH UPDATES | |
PSC05 | Change of details for Ta Associates (Uk) Llp as a person with significant control on 2017-08-16 | |
AA | 30/06/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 24/08/16 STATEMENT OF CAPITAL;GBP 1000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/08/16, WITH UPDATES | |
AA01 | Current accounting period extended from 31/03/16 TO 30/06/16 | |
RES01 | ADOPT ARTICLES 08/01/16 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1 | |
AP01 | DIRECTOR APPOINTED MR ADAM JOHN WITHEROW BROWN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR NICHOLAS RATCLIFFE | |
AP01 | DIRECTOR APPOINTED MR CHRISTOPHER ANDREW ARMSTRONG BAYNE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JAYNE MASON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR LYNNE JACKSON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR HOWARD JACKSON | |
TM02 | Termination of appointment of Caroline Howe on 2015-12-11 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JAMES HACKING | |
AD01 | REGISTERED OFFICE CHANGED ON 21/12/15 FROM Sycamore House Springwood Way Tytherington Business Park Macclesfield Cheshire SK10 2XA | |
SH01 | 12/08/03 STATEMENT OF CAPITAL GBP 2 | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 10/09/15 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 16/08/15 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR NEIL CHARLTON JONES | |
AAMD | AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/14 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14 | |
AP01 | DIRECTOR APPOINTED MR JAMES CHARLES HACKING | |
LATEST SOC | 12/09/14 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 16/08/14 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS RATCLIFFE / 01/01/2014 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS LYNNE JACKSON / 01/01/2014 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR HOWARD JACKSON / 01/01/2014 | |
AR01 | 16/08/13 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR HOWARD JACKSON / 01/01/2013 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL CHARLTON JONES / 01/01/2013 | |
AP01 | DIRECTOR APPOINTED MRS JAYNE ELIZABETH MASON | |
AA | 31/03/13 TOTAL EXEMPTION SMALL | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MRS CAROLINE HOWE / 04/12/2012 | |
AA | 31/03/12 TOTAL EXEMPTION SMALL | |
AR01 | 16/08/12 FULL LIST | |
AP01 | DIRECTOR APPOINTED MR NEIL CHARLTON JONES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARK CHAPMAN | |
AP01 | DIRECTOR APPOINTED MR NICHOLAS RATCLIFFE | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
RES01 | ADOPT ARTICLES 02/05/2012 | |
AD01 | REGISTERED OFFICE CHANGED ON 13/07/2012 FROM CLARENCE MILL CLARENCE ROAD BOLLINGTON MACCLESFIELD CHESHIRE SK10 5JZ | |
AA | 31/03/11 TOTAL EXEMPTION SMALL | |
AR01 | 12/08/11 FULL LIST | |
AA | 31/03/10 TOTAL EXEMPTION SMALL | |
AR01 | 12/08/10 FULL LIST | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MRS CAROLINE HOWE / 01/01/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR MARK CHAPMAN / 01/01/2010 | |
TM02 | APPOINTMENT TERMINATED, SECRETARY LYNNE JACKSON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR NICHOLAS RATCLIFFE | |
AP01 | DIRECTOR APPOINTED MRS LYNNE JACKSON | |
AP03 | SECRETARY APPOINTED MRS CAROLINE HOWE | |
AA01 | CURREXT FROM 31/12/2009 TO 31/03/2010 | |
AA | 31/12/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 12/08/09; FULL LIST OF MEMBERS | |
288a | DIRECTOR APPOINTED MR MARK CHAPMAN | |
AA | 31/12/07 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 12/08/08; FULL LIST OF MEMBERS | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
363s | RETURN MADE UP TO 12/08/07; NO CHANGE OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 | |
363s | RETURN MADE UP TO 12/08/06; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
123 | NC INC ALREADY ADJUSTED 26/09/05 | |
RES04 | £ NC 100/1000 26/09/0 | |
288b | DIRECTOR RESIGNED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288c | SECRETARY'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 12/08/05; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 15/07/05 FROM: FIRST FLOOR ADELPHI MILL BOLLINGTON MACCLESFIELD CHESHIRE SK10 5JB | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 | |
288a | NEW DIRECTOR APPOINTED | |
363s | RETURN MADE UP TO 12/08/04; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE EXTENDED FROM 31/08/04 TO 31/12/04 | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 12/09/03 FROM: BROOKLANDS, BLACKMORE END BRAINTREE ESSEX CM7 4DA | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 2 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Satisfied | THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND | |
DEBENTURE | Satisfied | NATIONAL WESTMINSTER BANK PLC |
HCSS EDUCATION LTD owns 2 domain names.
hcsseducation.co.uk fps-web.co.uk
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Somerset County Council | |
|
Grants & Subscriptions |
Devon County Council | |
|
Materials & Consumables |
Herefordshire Council | |
|
|
Portsmouth City Council | |
|
Communications and computing |
Herefordshire Council | |
|
|
Bath & North East Somerset Council | |
|
Fees & Charges |
Bath & North East Somerset Council | |
|
Fees & Charges |
Bath & North East Somerset Council | |
|
Fees & Charges |
Solihull Metropolitan Borough Council | |
|
|
Bath & North East Somerset Council | |
|
Training |
Herefordshire Council | |
|
|
Solihull Metropolitan Borough Council | |
|
|
Wiltshire Council | |
|
Software Purchases |
Wiltshire Council | |
|
Software Purchases |
Hartlepool Borough Council | |
|
Software Maintenance Agreement |
Stockport Metropolitan Borough Council | |
|
|
Hartlepool Borough Council | |
|
Purchase - Computer/Audio/Visual |
Newcastle City Council | |
|
Supplies & Services |
Hampshire County Council | |
|
IT Services (Curriculum) |
Wiltshire Council | |
|
Software Purchases |
Hampshire County Council | |
|
IT Services (Curriculum) |
Portsmouth City Council | |
|
Communications and computing |
Birmingham City Council | |
|
|
Hartlepool Borough Council | |
|
Purchase-Computer/Audio/Visual |
Portsmouth City Council | |
|
Communications and computing |
Birmingham City Council | |
|
|
Herefordshire Council | |
|
|
Croydon Council | |
|
|
Worcestershire County Council | |
|
Subscriptions/Licences - Non-Curriculum |
Solihull Metropolitan Borough Council | |
|
Software Licenses & Support |
Birmingham City Council | |
|
|
Stockport Metropolitan Council | |
|
|
Middlesbrough Council | |
|
|
London Borough of Redbridge | |
|
Computer Software |
Wiltshire Council | |
|
Software Purchases |
Wolverhampton City Council | |
|
|
London Borough of Redbridge | |
|
Computer Software |
Bath & North East Somerset Council | |
|
Software Purchase |
Wiltshire Council | |
|
Software Purchases |
Middlesbrough Council | |
|
|
Wolverhampton City Council | |
|
|
Stockport Metropolitan Council | |
|
|
Wolverhampton City Council | |
|
|
Croydon Council | |
|
|
Bracknell Forest Council | |
|
Computer Software |
Birmingham City Council | |
|
|
Solihull Metropolitan Borough Council | |
|
Software Licenses & Support |
Middlesbrough Council | |
|
|
Bath & North East Somerset Council | |
|
Software Purchase |
Birmingham City Council | |
|
|
Wolverhampton City Council | |
|
|
Wolverhampton City Council | |
|
|
Hampshire County Council | |
|
ICT - Hired and Contracted Services |
Birmingham City Council | |
|
|
Hartlepool Borough Council | |
|
Purchase-Computer/Audio/Visual |
Middlesbrough Council | |
|
|
Wolverhampton City Council | |
|
|
Bradford City Council | |
|
|
Portsmouth City Council | |
|
Communications and computing |
Solihull Metropolitan Borough Council | |
|
Software Licenses & Support |
Wolverhampton City Council | |
|
|
Cumbria County Council | |
|
|
Bradford City Council | |
|
|
Worcestershire County Council | |
|
Computing Software Licenses |
London Borough of Hackney | |
|
|
London Borough of Redbridge | |
|
Computer Software |
Middlesbrough Council | |
|
|
Wolverhampton City Council | |
|
|
Hartlepool Borough Council | |
|
Training - Course Fees-Other |
Wolverhampton City Council | |
|
|
Worcestershire County Council | |
|
Subscriptions/Licences - Non-Curriculum |
Thurrock Council | |
|
|
Stockport Metropolitan Council | |
|
|
Bracknell Forest Council | |
|
Computer Software |
London Borough of Hillingdon | |
|
|
Hampshire County Council | |
|
ICT - Hired and Contracted Services |
Wolverhampton City Council | |
|
|
Bath & North East Somerset Council | |
|
Software Purchase |
Wolverhampton City Council | |
|
|
London Borough of Hillingdon | |
|
|
Stockport Metropolitan Council | |
|
|
Wolverhampton City Council | |
|
|
Bradford City Council | |
|
|
Portsmouth City Council | |
|
Communications and computing |
Bath & North East Somerset Council | |
|
Software Purchase |
London Borough of Croydon | |
|
|
HAMPSHIRE COUNTY COUNCIL | |
|
IT Equipment - Software |
Croydon Council | |
|
|
Herefordshire Council | |
|
|
Hartlepool Borough Council | |
|
Purchase-Computer/Audio/Visual |
Warwickshire County Council | |
|
Computer Equipment Admin |
London Borough of Redbridge | |
|
Grants |
Bradford City Council | |
|
|
Worcestershire County Council | |
|
Subscriptions/Licences - Non-Curriculum |
Middlesbrough Council | |
|
|
London Borough of Hillingdon | |
|
|
Portsmouth City Council | |
|
Communications and computing |
Croydon Council | |
|
|
Worcestershire County Council | |
|
Computing Software Licenses |
London Borough of Hillingdon | |
|
|
Bracknell Forest Council | |
|
Computer Software |
Bracknell Forest Council | |
|
Computer Software |
London Borough of Hillingdon | |
|
|
Solihull Metropolitan Borough Council | |
|
Software Licenses & Support |
Hartlepool Borough Council | |
|
Purchase - Computer/Audio/Visual |
Hartlepool Borough Council | |
|
Purchase - Computer/Audio/Visual |
Middlesbrough Council | |
|
Computer Equipment Materials & Supplies |
Portsmouth City Council | |
|
Communications and computing |
Bath & North East Somerset Council | |
|
Software Purchase |
London Borough of Redbridge | |
|
Grants |
London Borough of Croydon | |
|
|
Hartlepool Borough Council | |
|
Purchase - Computer/Audio/Visual |
Warwickshire County Council | |
|
COMPUTER SOFTWARE |
London Borough of Redbridge | |
|
Grants |
London Borough of Redbridge | |
|
Grants |
Portsmouth City Council | |
|
Communications and computing |
London Borough of Redbridge | |
|
Grants |
Bracknell Forest Council | |
|
Computer Software |
Bath & North East Somerset Council | |
|
Software Purchase |
Middlesbrough Council | |
|
Computer Equipment, Materials & Supplies |
Bracknell Forest Council | |
|
Computer Software |
Solihull Metropolitan Borough Council | |
|
Software & Services Purchase |
Manchester City Council | |
|
I T Provision |
Rotherham Metropolitan Borough Council | |
|
|
Bracknell Forest Council | |
|
Computer Software |
Portsmouth City Council | |
|
Communications and computing |
Hartlepool Borough Council | |
|
Purchase - Computer/Audio/Visual |
Middlesbrough Council | |
|
Computer Equipment, Materials & Supplies |
Newcastle City Council | |
|
Educ School Fund |
London Borough of Redbridge | |
|
Grants |
London Borough of Redbridge | |
|
Grants |
Hartlepool Borough Council | |
|
Purchase-Computer/Audio/Visual |
Cheshire East Council | |
|
Educational Services |
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.
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. |