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

DPASS HOLDINGS LIMITED

ASTRAL HOUSE IMPERIAL WAY, WATFORD, HERTS, WD24 4WW,
Company Registration Number
05278966
Private Limited Company
Active

Company Overview

About Dpass Holdings Ltd
DPASS HOLDINGS LIMITED was founded on 2004-11-05 and has its registered office in Herts. The organisation's status is listed as "Active". Dpass Holdings Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
DPASS HOLDINGS LIMITED
 
Legal Registered Office
ASTRAL HOUSE IMPERIAL WAY
WATFORD
HERTS
WD24 4WW
Other companies in WD24
 
Previous Names
LAUNCHNUMBER LIMITED04/02/2006
Filing Information
Company Number 05278966
Company ID Number 05278966
Date formed 2004-11-05
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 05/11/2015
Return next due 03/12/2016
Type of accounts SMALL
Last Datalog update: 2023-08-06 13:07:32
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for DPASS HOLDINGS 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 DPASS HOLDINGS LIMITED

Current Directors
Officer Role Date Appointed
JEAN-PIERRE PIERRE BONNET
Director 2016-01-15
IAN DAVID HUDSON
Director 2016-01-15
RORY JOHN MURPHY
Director 2016-05-05
Previous Officers
Officer Role Date Appointed Date Resigned
ANDREW WILLIAM PERCIVAL
Director 2016-02-03 2016-05-31
WILLIAM HENRY SNOW
Director 2013-12-20 2016-02-03
DAVID JOHN FINCH
Director 2004-12-09 2016-01-19
ALEXANDER MICHAEL COMBA
Company Secretary 2008-02-29 2014-12-22
DAVID GEOFFREY LEWIS
Director 2011-12-15 2013-12-20
JOHN WHITTINGTON
Director 2011-12-15 2013-12-20
BIIF CORPORATE SERVICES LIMITED
Director 2010-12-01 2011-12-19
ANDREW MATTHEWS
Director 2005-12-28 2011-12-19
ANASTASIOS CHRISTAKIS
Director 2009-08-06 2010-03-05
JEAN ALAIN MARIE JOSEPH POUJOL
Director 2008-02-06 2009-08-31
ROBERT JAMES STYLES
Director 2005-12-28 2009-04-06
DAVID WILLIAM BOWLER
Company Secretary 2004-12-09 2008-02-29
DAVID WILLIAM BOWLER
Director 2004-12-09 2008-01-30
CHRIS ASHWORTH
Company Secretary 2004-12-09 2005-12-01
CHRIS ASHWORTH
Director 2004-12-09 2005-12-01
RICHARD CHARLES STRUTHERS PALMER
Director 2004-12-09 2005-12-01
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 2004-11-05 2004-12-09
INSTANT COMPANIES LIMITED
Nominated Director 2004-11-05 2004-12-09

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JEAN-PIERRE PIERRE BONNET DPA SUPPORT SERVICES LIMITED Director 2016-01-15 CURRENT 1996-09-17 Active
JEAN-PIERRE PIERRE BONNET CITY LINK (CARDIFF) LIMITED Director 2016-01-15 CURRENT 1998-04-22 Active
JEAN-PIERRE PIERRE BONNET V.B. INVESTMENTS LIMITED Director 2016-01-15 CURRENT 2003-07-02 Active
JEAN-PIERRE PIERRE BONNET WPA SUPPORT SERVICES (HOLDINGS) LIMITED Director 2016-01-15 CURRENT 2003-11-10 Active
JEAN-PIERRE PIERRE BONNET DONCASTER SCHOOL SOLUTIONS LIMITED Director 2016-01-15 CURRENT 2006-11-28 Active
JEAN-PIERRE PIERRE BONNET DONCASTER SCHOOL SOLUTIONS (HOLDINGS) LIMITED Director 2016-01-15 CURRENT 2006-11-28 Active
JEAN-PIERRE PIERRE BONNET CITY LINK (CARDIFF) HOLDINGS LIMITED Director 2016-01-15 CURRENT 2003-01-29 Active
JEAN-PIERRE PIERRE BONNET WPA SUPPORT SERVICES LIMITED Director 2016-01-15 CURRENT 2003-10-31 Active
JEAN-PIERRE PIERRE BONNET VINCI UK DEVELOPMENTS LIMITED Director 2015-01-13 CURRENT 1960-01-13 Active
JEAN-PIERRE PIERRE BONNET VINCI PARTNERSHIPS LIMITED Director 2014-12-22 CURRENT 2003-06-02 Active
JEAN-PIERRE PIERRE BONNET GENFLO TECHNOLOGY LIMITED Director 2014-12-22 CURRENT 2000-04-05 Active - Proposal to Strike off
JEAN-PIERRE PIERRE BONNET PEL INTERIORS LIMITED Director 2014-12-22 CURRENT 2006-06-22 Active - Proposal to Strike off
JEAN-PIERRE PIERRE BONNET VINCI AIRPORTS U.K. Director 2014-12-22 CURRENT 2001-08-09 Active
JEAN-PIERRE PIERRE BONNET VINCI GROUP LIMITED Director 2014-12-22 CURRENT 2001-08-13 Active - Proposal to Strike off
JEAN-PIERRE PIERRE BONNET GORDON DURHAM HOLDINGS LIMITED Director 2014-12-22 CURRENT 1997-07-08 Active - Proposal to Strike off
JEAN-PIERRE PIERRE BONNET NORWEST HOLST CONSTRUCTION LIMITED Director 2014-12-22 CURRENT 2001-08-13 Active
JEAN-PIERRE PIERRE BONNET TAYWOOD ENGINEERING LIMITED Director 2014-12-22 CURRENT 1973-01-11 Active - Proposal to Strike off
JEAN-PIERRE PIERRE BONNET STOREPOINT LIMITED Director 2014-12-22 CURRENT 1979-07-03 Active - Proposal to Strike off
JEAN-PIERRE PIERRE BONNET STRADFORM (MIDLANDS) LTD Director 2014-12-22 CURRENT 1974-01-21 Active - Proposal to Strike off
JEAN-PIERRE PIERRE BONNET WEAVER LIMITED Director 2014-12-22 CURRENT 1931-08-04 Active - Proposal to Strike off
JEAN-PIERRE PIERRE BONNET STRADFORM LIMITED Director 2014-12-22 CURRENT 1977-05-23 Active - Proposal to Strike off
JEAN-PIERRE PIERRE BONNET ROSSER & RUSSELL MAINTENANCE LIMITED Director 2014-12-22 CURRENT 1968-03-04 Active
JEAN-PIERRE PIERRE BONNET GORDON DURHAM & CO.LIMITED Director 2014-12-22 CURRENT 1936-05-23 Active - Proposal to Strike off
JEAN-PIERRE PIERRE BONNET JOHN JONES(EXCAVATION)LIMITED Director 2014-12-22 CURRENT 1967-07-24 Active
JEAN-PIERRE PIERRE BONNET TAYLOR WOODROW MANAGEMENT LIMITED Director 2014-12-22 CURRENT 1984-09-06 Active
JEAN-PIERRE PIERRE BONNET C & B HOLDINGS LIMITED Director 2014-12-22 CURRENT 1983-04-27 Active
JEAN-PIERRE PIERRE BONNET TAYLOR WOODROW CIVIL ENGINEERING LIMITED Director 2014-12-22 CURRENT 1990-12-07 Active
JEAN-PIERRE PIERRE BONNET TAYLOR WOODROW CONSTRUCTION SOUTHERN LIMITED Director 2014-12-22 CURRENT 1990-12-07 Active
JEAN-PIERRE PIERRE BONNET VINCI CONSTRUCTION LIMITED Director 2014-12-22 CURRENT 2001-08-13 Active
JEAN-PIERRE PIERRE BONNET STRADFORM (SOUTH WEST) LTD Director 2014-12-19 CURRENT 1997-12-08 Active - Proposal to Strike off
JEAN-PIERRE PIERRE BONNET FIFEHEAD LIMITED Director 2014-12-19 CURRENT 1997-12-08 Active - Proposal to Strike off
JEAN-PIERRE PIERRE BONNET VINCI CONSTRUCTION UK LIMITED Director 2014-12-05 CURRENT 1988-09-13 Active
JEAN-PIERRE PIERRE BONNET VINCI CONSTRUCTION HOLDING LIMITED Director 2014-12-05 CURRENT 1997-05-06 Active
JEAN-PIERRE PIERRE BONNET VINCI INSURANCE SERVICES LIMITED Director 2014-12-05 CURRENT 1991-10-31 Active
JEAN-PIERRE PIERRE BONNET VINCI PLC Director 2014-12-05 CURRENT 1962-10-05 Active
JEAN-PIERRE PIERRE BONNET VINCI PROPERTY LIMITED Director 2014-12-05 CURRENT 1960-05-06 Active
JEAN-PIERRE PIERRE BONNET VINCI FLEET SERVICES LIMITED Director 2014-12-05 CURRENT 1983-06-22 Active
JEAN-PIERRE PIERRE BONNET CONREN LIMITED Director 2014-12-05 CURRENT 1971-08-31 Active
JEAN-PIERRE PIERRE BONNET VINCI PENSIONS LIMITED Director 2014-12-01 CURRENT 1983-05-04 Active
IAN DAVID HUDSON DPA SUPPORT SERVICES LIMITED Director 2016-01-15 CURRENT 1996-09-17 Active
IAN DAVID HUDSON CITY LINK (CARDIFF) LIMITED Director 2016-01-15 CURRENT 1998-04-22 Active
IAN DAVID HUDSON V.B. INVESTMENTS LIMITED Director 2016-01-15 CURRENT 2003-07-02 Active
IAN DAVID HUDSON WPA SUPPORT SERVICES (HOLDINGS) LIMITED Director 2016-01-15 CURRENT 2003-11-10 Active
IAN DAVID HUDSON VINCI EDUCATION (BRADFIELD) HOLDINGS LIMITED Director 2016-01-15 CURRENT 2011-01-20 Active
IAN DAVID HUDSON VINCI EDUCATION (BRADFIELD) LIMITED Director 2016-01-15 CURRENT 2011-01-20 Active
IAN DAVID HUDSON DONCASTER SCHOOL SOLUTIONS LIMITED Director 2016-01-15 CURRENT 2006-11-28 Active
IAN DAVID HUDSON DONCASTER SCHOOL SOLUTIONS (HOLDINGS) LIMITED Director 2016-01-15 CURRENT 2006-11-28 Active
IAN DAVID HUDSON CITY LINK (CARDIFF) HOLDINGS LIMITED Director 2016-01-15 CURRENT 2003-01-29 Active
IAN DAVID HUDSON WPA SUPPORT SERVICES LIMITED Director 2016-01-15 CURRENT 2003-10-31 Active
RORY JOHN MURPHY VINCI EDUCATION (BRADFIELD) HOLDINGS LIMITED Director 2016-06-02 CURRENT 2011-01-20 Active
RORY JOHN MURPHY VINCI EDUCATION (BRADFIELD) LIMITED Director 2016-06-02 CURRENT 2011-01-20 Active
RORY JOHN MURPHY DPA SUPPORT SERVICES LIMITED Director 2016-05-05 CURRENT 1996-09-17 Active
RORY JOHN MURPHY CITY LINK (CARDIFF) LIMITED Director 2016-05-05 CURRENT 1998-04-22 Active
RORY JOHN MURPHY WPA SUPPORT SERVICES (HOLDINGS) LIMITED Director 2016-05-05 CURRENT 2003-11-10 Active
RORY JOHN MURPHY DONCASTER SCHOOL SOLUTIONS LIMITED Director 2016-05-05 CURRENT 2006-11-28 Active
RORY JOHN MURPHY DONCASTER SCHOOL SOLUTIONS (HOLDINGS) LIMITED Director 2016-05-05 CURRENT 2006-11-28 Active
RORY JOHN MURPHY CITY LINK (CARDIFF) HOLDINGS LIMITED Director 2016-05-05 CURRENT 2003-01-29 Active
RORY JOHN MURPHY WPA SUPPORT SERVICES LIMITED Director 2016-05-05 CURRENT 2003-10-31 Active
RORY JOHN MURPHY FACEO FM UK LTD Director 2016-01-20 CURRENT 1975-05-19 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
2023-07-19SMALL COMPANY ACCOUNTS MADE UP TO 31/12/22
2022-11-08CONFIRMATION STATEMENT MADE ON 05/11/22, WITH NO UPDATES
2022-11-08CS01CONFIRMATION STATEMENT MADE ON 05/11/22, WITH NO UPDATES
2022-07-11AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2021-11-16CS01CONFIRMATION STATEMENT MADE ON 05/11/21, WITH NO UPDATES
2021-07-15AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/20
2020-11-18CS01CONFIRMATION STATEMENT MADE ON 05/11/20, WITH NO UPDATES
2020-08-20AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/19
2019-11-15CS01CONFIRMATION STATEMENT MADE ON 05/11/19, WITH NO UPDATES
2019-06-04AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-01-23TM01APPOINTMENT TERMINATED, DIRECTOR JEAN-PIERRE PIERRE BONNET
2018-11-14CS01CONFIRMATION STATEMENT MADE ON 05/11/18, WITH NO UPDATES
2018-06-21AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-06-21AAFULL ACCOUNTS MADE UP TO 31/12/17
2017-11-17CS01CONFIRMATION STATEMENT MADE ON 05/11/17, WITH NO UPDATES
2017-08-22CH01Director's details changed for Mr Jean-Pierre Pierre Bonnet on 2017-05-19
2017-06-09AAFULL ACCOUNTS MADE UP TO 31/12/16
2016-11-16LATEST SOC16/11/16 STATEMENT OF CAPITAL;GBP 1000
2016-11-16CS01CONFIRMATION STATEMENT MADE ON 05/11/16, WITH UPDATES
2016-07-05AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-06-20TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW WILLIAM PERCIVAL
2016-05-25AP01DIRECTOR APPOINTED RORY JOHN MURPHY
2016-03-02AP01DIRECTOR APPOINTED ANDREW WILLIAM PERCIVAL
2016-02-22CH01Director's details changed for Mr Jean-Pierre Pierre Bonnet on 2016-02-05
2016-02-19TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM HENRY SNOW
2016-02-04AP01DIRECTOR APPOINTED MR IAN DAVID HUDSON
2016-02-04AP01DIRECTOR APPOINTED JEAN PIERRE BONNET
2016-02-02TM01APPOINTMENT TERMINATED, DIRECTOR DAVID JOHN FINCH
2015-11-17LATEST SOC17/11/15 STATEMENT OF CAPITAL;GBP 1000
2015-11-17AR0105/11/15 ANNUAL RETURN FULL LIST
2015-06-24AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-02-04CH01Director's details changed for Mr William Henry Snow on 2015-01-12
2015-01-27TM02Termination of appointment of Alexander Michael Comba on 2014-12-22
2014-11-19LATEST SOC19/11/14 STATEMENT OF CAPITAL;GBP 1000
2014-11-19AR0105/11/14 ANNUAL RETURN FULL LIST
2014-06-16AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-01-04TM01APPOINTMENT TERMINATED, DIRECTOR JOHN WHITTINGTON
2014-01-04TM01APPOINTMENT TERMINATED, DIRECTOR DAVID LEWIS
2014-01-04AP01DIRECTOR APPOINTED MR WILLIAM HENRY SNOW
2013-11-20LATEST SOC20/11/13 STATEMENT OF CAPITAL;GBP 1000
2013-11-20AR0105/11/13 FULL LIST
2013-06-20AAFULL ACCOUNTS MADE UP TO 31/12/12
2012-11-29AR0105/11/12 FULL LIST
2012-06-22AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-05-16TM01APPOINTMENT TERMINATED, DIRECTOR BIIF CORPORATE SERVICES LIMITED
2012-05-16TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW MATTHEWS
2012-01-11AP01DIRECTOR APPOINTED MR DAVID GEOFFREY LEWIS
2012-01-10AP01DIRECTOR APPOINTED MR JOHN WHITTINGTON
2011-11-23AR0105/11/11 FULL LIST
2011-07-06AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-01-19AP02CORPORATE DIRECTOR APPOINTED BIIF CORPORATE SERVICES LIMITED
2010-12-15AR0105/11/10 FULL LIST
2010-10-01TM01APPOINTMENT TERMINATED, DIRECTOR ANASTASIOS CHRISTAKIS
2010-08-11AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-01-20CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID JOHN FINCH / 12/01/2010
2009-11-19AR0105/11/09 FULL LIST
2009-09-17288aDIRECTOR APPOINTED ANASTASIOS CHRISTAKIS
2009-09-07288bAPPOINTMENT TERMINATED DIRECTOR JEAN POUJOL
2009-06-11AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-04-28288bAPPOINTMENT TERMINATED DIRECTOR ROBERT STYLES
2008-11-17363aRETURN MADE UP TO 05/11/08; FULL LIST OF MEMBERS
2008-09-23288cDIRECTOR'S CHANGE OF PARTICULARS / DAVID FINCH / 18/09/2008
2008-08-26AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-03-11288aSECRETARY APPOINTED ALEXANDER MICHAEL COMBA
2008-03-11288bAPPOINTMENT TERMINATED SECRETARY DAVID BOWLER
2008-02-18288aNEW DIRECTOR APPOINTED
2008-02-11288bDIRECTOR RESIGNED
2007-11-30363aRETURN MADE UP TO 05/11/07; FULL LIST OF MEMBERS
2007-09-25AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-03-06288cDIRECTOR'S PARTICULARS CHANGED
2006-12-13363aRETURN MADE UP TO 05/11/06; FULL LIST OF MEMBERS
2006-12-13288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2006-09-11AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-06-08225ACC. REF. DATE EXTENDED FROM 30/11/05 TO 31/12/05
2006-02-20288aNEW DIRECTOR APPOINTED
2006-02-20288aNEW DIRECTOR APPOINTED
2006-02-06CERTNMCOMPANY NAME CHANGED LAUNCHNUMBER LIMITED CERTIFICATE ISSUED ON 04/02/06
2006-01-20287REGISTERED OFFICE CHANGED ON 20/01/06 FROM: BROADWALK HOUSE 5 APPOLD STREET LONDON EC2A 2HA
2006-01-2088(2)RAD 23/12/05--------- £ SI 999@1=999 £ IC 1/1000
2005-12-23363(288)DIRECTOR RESIGNED
2005-12-23363sRETURN MADE UP TO 05/11/05; FULL LIST OF MEMBERS
2005-12-13288bDIRECTOR RESIGNED
2005-12-13288bSECRETARY RESIGNED
2005-03-11288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2005-03-11288aNEW DIRECTOR APPOINTED
2005-03-11RES13APPOINT DIRECTORS 09/12/04
2004-12-10287REGISTERED OFFICE CHANGED ON 10/12/04 FROM: 1 MITCHELL LANE BRISTOL BS1 6BU
2004-12-09288bDIRECTOR RESIGNED
2004-12-09288bSECRETARY RESIGNED
2004-12-09288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2004-12-09288aNEW DIRECTOR APPOINTED
2004-11-05NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




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

  Average Max
MortgagesNumMortCharges1.9999
MortgagesNumMortOutstanding0.9190
MortgagesNumMortPartSatisfied0.007
MortgagesNumMortSatisfied1.0897

This shows the max and average number of mortgages for companies with the same SIC code of 70100 - Activities of head offices

Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on DPASS HOLDINGS LIMITED

Intangible Assets
Patents
We have not found any records of DPASS HOLDINGS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for DPASS HOLDINGS LIMITED
Trademarks
We have not found any records of DPASS HOLDINGS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for DPASS HOLDINGS 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 (70100 - Activities of head offices) as DPASS HOLDINGS LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where DPASS HOLDINGS 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 DPASS HOLDINGS 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 DPASS HOLDINGS 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.