Company Information for MAINCHAIN LIMITED
Units 8/9 Welbury Way, Aycliffe Business Park, Newton Aycliffe, DURHAM, DL5 6ZE,
|
Company Registration Number
05997137
Private Limited Company
Active - Proposal to Strike off |
Company Name | |
---|---|
MAINCHAIN LIMITED | |
Legal Registered Office | |
Units 8/9 Welbury Way Aycliffe Business Park Newton Aycliffe DURHAM DL5 6ZE Other companies in DL14 | |
Company Number | 05997137 | |
---|---|---|
Company ID Number | 05997137 | |
Date formed | 2006-11-13 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 2021-11-30 | |
Account next due | 28/08/2023 | |
Latest return | 17/03/2016 | |
Return next due | 14/04/2017 | |
Type of accounts | MICRO ENTITY | |
VAT Number /Sales tax ID |
Last Datalog update: | 2023-01-11 08:36:13 |
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
Mainchains Inc. | 502 S PINE STREET RICHMOND VA 23220 | Active | Company formed on the 2015-12-01 |
Officer | Role | Date Appointed |
---|---|---|
DAVID THOMAS SCOTT |
||
SIMON KENNETH NEWELL |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JANNICE ANNE NEWELL |
Company Secretary | ||
OCS CORPORATE SECRETARIES LIMITED |
Nominated Secretary | ||
OCS DIRECTORS LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
EASY LEISURE LIMITED | Company Secretary | 2012-06-13 | CURRENT | 2012-04-19 | Dissolved 2013-11-05 | |
ALLEN DATA CABLING LIMITED | Company Secretary | 2012-06-01 | CURRENT | 2012-06-01 | Dissolved 2016-08-09 | |
DAVID'S TRANSPORT (2016) LIMITED | Company Secretary | 2012-05-16 | CURRENT | 2012-05-16 | Active - Proposal to Strike off | |
SUNESIS TRAINING & CONSULTANCY LIMITED | Company Secretary | 2012-05-08 | CURRENT | 2012-05-08 | Active - Proposal to Strike off | |
HARVEY ELECTRICAL SERVICES (NORTHERN) LIMITED | Company Secretary | 2012-04-17 | CURRENT | 2012-04-17 | Active | |
IMAGE LEISURE LIMITED | Company Secretary | 2012-04-10 | CURRENT | 2012-03-28 | Active - Proposal to Strike off | |
J & M TRADING LIMITED | Company Secretary | 2012-03-26 | CURRENT | 2012-03-26 | Dissolved 2017-10-05 | |
ESTELLE'S SOLUTIONS LIMITED | Company Secretary | 2012-03-02 | CURRENT | 2012-03-02 | Active | |
ORANGE BUILDING SERVICES LIMITED | Company Secretary | 2012-02-14 | CURRENT | 2012-02-14 | Dissolved 2017-01-31 | |
J C TRAINING AND COMPETENCY LIMITED | Company Secretary | 2012-02-03 | CURRENT | 2012-02-03 | Dissolved 2017-04-25 | |
SASH HARDWARE (NORTHERN) LIMITED | Company Secretary | 2012-01-25 | CURRENT | 2012-01-25 | Active | |
ENERGY SAVING LIGHTING SOLUTIONS LIMITED | Company Secretary | 2011-12-02 | CURRENT | 2011-12-02 | Dissolved 2016-07-05 | |
THE EMBALMING ACADEMY LIMITED | Company Secretary | 2011-12-01 | CURRENT | 2010-12-21 | Active | |
D.C. PAT SERVICES LIMITED | Company Secretary | 2011-11-28 | CURRENT | 2011-07-04 | Dissolved 2014-02-25 | |
FARRERS ARMS LIMITED | Company Secretary | 2011-11-25 | CURRENT | 2011-11-25 | Dissolved 2013-10-15 | |
CORPORATE CLOTHING SOLUTIONS LIMITED | Company Secretary | 2011-11-14 | CURRENT | 2011-11-14 | Dissolved 2013-11-05 | |
M & R L ROBSON LIMITED | Company Secretary | 2011-11-14 | CURRENT | 2011-11-14 | Dissolved 2016-03-08 | |
SHARMA FOODS LIMITED | Company Secretary | 2011-10-05 | CURRENT | 2011-10-05 | Dissolved 2015-10-20 | |
AYCLIFFE DANCE ACADEMY LIMITED | Company Secretary | 2011-09-21 | CURRENT | 2011-09-21 | Active | |
BRILAND LIMITED | Company Secretary | 2011-09-14 | CURRENT | 2011-09-14 | Dissolved 2013-12-24 | |
PATSUN LIMITED | Company Secretary | 2011-09-14 | CURRENT | 2011-09-14 | Dissolved 2013-12-24 | |
TRUSTLOGIC LTD | Company Secretary | 2011-07-25 | CURRENT | 2011-01-26 | Dissolved 2014-01-14 | |
J C LEIGHTON LTD | Company Secretary | 2011-07-25 | CURRENT | 2011-07-11 | Dissolved 2013-12-31 | |
SHROOM HOME CARE LIMITED | Company Secretary | 2011-07-18 | CURRENT | 2011-07-18 | Dissolved 2014-12-23 | |
DEWPOINT ENERGY SERVICES LIMITED | Company Secretary | 2011-07-18 | CURRENT | 2011-07-18 | Active | |
INGREEN ARCHITECTURAL SOLUTIONS LIMITED | Company Secretary | 2011-06-20 | CURRENT | 2011-06-20 | Active | |
EDUCATION ENTERPRISE LEGACY LIMITED | Company Secretary | 2011-06-17 | CURRENT | 2011-06-17 | Active | |
AYCLIFFE FRAMERS AND ENGRAVERS LIMITED | Company Secretary | 2011-06-10 | CURRENT | 2011-06-10 | Liquidation | |
STUDIO 3 NORTH EAST LIMITED | Company Secretary | 2011-06-10 | CURRENT | 2011-06-10 | Active - Proposal to Strike off | |
NEON MARKETING LIMITED | Company Secretary | 2011-06-07 | CURRENT | 2011-04-11 | Dissolved 2017-02-28 | |
RIFLEWORKS LIMITED | Company Secretary | 2011-06-07 | CURRENT | 2011-06-07 | Active | |
ITALIANO RESTAURANT LTD | Company Secretary | 2011-05-28 | CURRENT | 2010-02-02 | Dissolved 2015-06-16 | |
B R H LANDSCAPING LIMITED | Company Secretary | 2011-05-19 | CURRENT | 2011-05-19 | Active | |
NEW YORK TRADING COMPANY LIMITED | Company Secretary | 2011-05-12 | CURRENT | 2011-05-12 | Dissolved 2018-04-17 | |
R.S.E. DECORATORS (NORTHERN) LIMITED | Company Secretary | 2011-04-19 | CURRENT | 2011-04-19 | Dissolved 2017-04-18 | |
POPPY LEISURE LIMITED | Company Secretary | 2011-04-11 | CURRENT | 2010-05-28 | Dissolved 2017-01-17 | |
MAIN CITY PROPERTIES LIMITED | Company Secretary | 2011-04-08 | CURRENT | 2010-04-15 | Dissolved 2016-02-16 | |
C&C BARS LTD | Company Secretary | 2011-04-01 | CURRENT | 2010-09-20 | Active - Proposal to Strike off | |
JAKE DEVELOPMENTS LIMITED | Company Secretary | 2011-03-15 | CURRENT | 2011-03-15 | Dissolved 2015-06-23 | |
GOLDEN FRY BILLINGHAM LIMITED | Company Secretary | 2011-03-11 | CURRENT | 2011-03-11 | Dissolved 2014-06-24 | |
BELLA BEAUTY AND TANNING BY ELLEN LIMITED | Company Secretary | 2010-10-27 | CURRENT | 2010-10-27 | Dissolved 2014-10-21 | |
LYDGATE PROPERTY SERVICES LIMITED | Company Secretary | 2010-09-13 | CURRENT | 2010-09-13 | Dissolved 2015-01-13 | |
D & M BUILDING SERVICES (NE) LTD | Company Secretary | 2010-08-18 | CURRENT | 2010-06-29 | Dissolved 2013-10-22 | |
APEX FLOORING LIMITED | Company Secretary | 2010-08-09 | CURRENT | 2010-08-09 | Active | |
SHOWCASE ENTERTAINMENTS INTERNATIONAL LIMITED | Company Secretary | 2010-06-21 | CURRENT | 2010-06-21 | Active | |
HAROLD HOWE ELECTRONICS LIMITED | Company Secretary | 2010-05-20 | CURRENT | 2010-05-20 | Active | |
M & A Y MEEKS LIMITED | Company Secretary | 2010-05-06 | CURRENT | 2005-10-13 | Dissolved 2017-04-18 | |
PERFECT VILLAGE LIMITED | Company Secretary | 2010-04-20 | CURRENT | 2010-04-20 | Dissolved 2013-09-03 | |
SHOWCASE ENTERTAINMENTS LIMITED | Company Secretary | 2010-03-24 | CURRENT | 2010-03-24 | Dissolved 2014-08-19 | |
TIM SCOTT LIMITED | Company Secretary | 2010-03-18 | CURRENT | 2010-03-18 | Active | |
ACORN HOG ROAST LIMITED | Company Secretary | 2009-06-18 | CURRENT | 2009-06-18 | Active - Proposal to Strike off | |
STUART MARTIN LIMITED | Company Secretary | 2009-03-18 | CURRENT | 2009-03-18 | Active | |
PIXL I D LIMITED | Company Secretary | 2009-03-13 | CURRENT | 2009-03-13 | Active - Proposal to Strike off | |
J J S ROAD MAINTENANCE LIMITED | Company Secretary | 2009-02-13 | CURRENT | 2009-02-13 | Liquidation | |
CORPORATE CLOTHING SERVICES LIMITED | Company Secretary | 2009-02-05 | CURRENT | 2009-02-05 | Dissolved 2014-02-04 | |
GILLIAN ARNOLD DESIGN LIMITED | Company Secretary | 2008-12-23 | CURRENT | 2008-12-23 | Active - Proposal to Strike off | |
KENSINGTON HOMES (NE) LIMITED | Company Secretary | 2008-11-28 | CURRENT | 2004-03-18 | Dissolved 2014-05-07 | |
C & A MATTHEWS LIMITED | Company Secretary | 2008-11-11 | CURRENT | 2008-11-11 | Active | |
BROADWATER STUDIOS LIMITED | Company Secretary | 2008-10-15 | CURRENT | 2008-10-15 | Active - Proposal to Strike off | |
MCKENZIE MUSIC LIMITED | Company Secretary | 2008-05-16 | CURRENT | 2008-05-16 | Active | |
D W BATHROOMS AND CERAMICS LIMITED | Company Secretary | 2008-05-06 | CURRENT | 2008-05-06 | Dissolved 2018-04-11 | |
KNITSLEY GRANGE FARM SHOP LIMITED | Company Secretary | 2008-02-25 | CURRENT | 2008-02-25 | Active | |
WINTERTON PARK LIMITED | Company Secretary | 2007-08-14 | CURRENT | 2002-10-07 | Active - Proposal to Strike off | |
HOME HARDWARE NORTHEAST LIMITED | Company Secretary | 2007-06-29 | CURRENT | 2007-06-29 | Active | |
JCW INTERIM MANAGEMENT LTD | Company Secretary | 2007-05-16 | CURRENT | 2007-05-16 | Dissolved 2015-06-09 | |
TANGIBLE SOLUTIONS LIMITED | Company Secretary | 2007-05-02 | CURRENT | 2006-12-14 | Active - Proposal to Strike off | |
POSITREND LIMITED | Company Secretary | 2007-03-30 | CURRENT | 2007-03-30 | Active - Proposal to Strike off | |
BAR NONE (NORTH EAST) LIMITED | Company Secretary | 2007-02-09 | CURRENT | 2003-11-11 | Active | |
FOSTER GROUNDWORKS LIMITED | Company Secretary | 2006-08-25 | CURRENT | 2006-08-25 | Active | |
TRUE ALTERNATIVE LIMITED | Company Secretary | 2006-07-12 | CURRENT | 2006-07-12 | Dissolved 2014-03-04 | |
REALISATIONS (TO) LIMITED | Company Secretary | 2006-03-17 | CURRENT | 2006-03-17 | Dissolved 2015-10-27 | |
LEISURE PROPERTY HOLDINGS LIMITED | Company Secretary | 2006-01-18 | CURRENT | 2006-01-18 | Liquidation | |
ABM FARMS LIMITED | Company Secretary | 2005-11-10 | CURRENT | 2005-11-10 | Active | |
YFRIDAY MERCHANDISE LIMITED | Company Secretary | 2005-09-20 | CURRENT | 2005-09-20 | Dissolved 2014-11-25 | |
MOTION PITCHERS LIMITED | Company Secretary | 2005-09-13 | CURRENT | 2005-09-13 | Active | |
CLOKE INSTALLATIONS LIMITED | Company Secretary | 2005-08-30 | CURRENT | 2005-08-30 | Dissolved 2013-10-15 | |
BODYWORKS BEAUTY THERAPY LIMITED | Company Secretary | 2005-03-19 | CURRENT | 2005-03-19 | Active | |
KURLISEE'S FOOD BAR LIMITED | Company Secretary | 2005-02-09 | CURRENT | 2005-02-09 | Active - Proposal to Strike off | |
NORTHERN COUNTIES BUSINESS SERVICES LIMITED | Company Secretary | 2004-08-16 | CURRENT | 2004-08-16 | Active | |
AMCORE LIMITED | Company Secretary | 2003-11-25 | CURRENT | 2003-11-25 | Liquidation | |
TELEPIZZA LIMITED | Company Secretary | 2003-10-01 | CURRENT | 2003-10-01 | Dissolved 2015-07-28 | |
BLUE BAY TRADING LIMITED | Company Secretary | 2003-03-10 | CURRENT | 2003-01-30 | Dissolved 2014-04-23 | |
VALLEYS LEISURE (NE) LIMITED | Company Secretary | 2002-06-01 | CURRENT | 2002-05-14 | Dissolved 2015-01-22 | |
ACTIVE HISTORY LTD | Company Secretary | 2002-03-11 | CURRENT | 2002-03-11 | Active - Proposal to Strike off | |
KINGDOM SERVICES LIMITED | Company Secretary | 2001-12-13 | CURRENT | 2000-03-22 | Active | |
SILVER GIRAFFE RESTAURANTS LIMITED | Company Secretary | 2001-07-17 | CURRENT | 2001-03-07 | Dissolved 2014-08-13 |
Date | Document Type | Document Description |
---|---|---|
SECOND GAZETTE not voluntary dissolution | ||
FIRST GAZETTE notice for voluntary strike-off | ||
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
Application to strike the company off the register | ||
DS01 | Application to strike the company off the register | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/03/22, WITH UPDATES | |
MICRO ENTITY ACCOUNTS MADE UP TO 30/11/21 | ||
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/11/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/03/21, WITH UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/11/20 | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/11/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/03/20, WITH UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/03/19, WITH UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/03/19, WITH UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 06/02/19 FROM C/O David Scott and Co 15 Staindrop Road West Auckland Bishop Auckland County Durham DL14 9JU | |
AA | 30/11/18 ACCOUNTS TOTAL EXEMPTION FULL | |
AA | 30/11/17 ACCOUNTS TOTAL EXEMPTION FULL | |
AA01 | Previous accounting period shortened from 29/11/17 TO 28/11/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/03/18, WITH NO UPDATES | |
AA | 30/11/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA01 | Previous accounting period shortened from 30/11/16 TO 29/11/16 | |
LATEST SOC | 23/03/17 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/03/17, WITH UPDATES | |
AA | 30/11/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 17/03/16 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 17/03/16 ANNUAL RETURN FULL LIST | |
AA | 30/11/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 19/03/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 01/03/15 ANNUAL RETURN FULL LIST | |
AR01 | 28/02/15 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Simon Kenneth Newell on 2014-10-01 | |
AA | 30/11/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 18/03/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 28/02/14 ANNUAL RETURN FULL LIST | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MR DAVID THOMAS SCOTT on 2012-12-04 | |
AA | 30/11/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 28/02/13 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 13/11/12 FROM 15 Colburn Avenue Newton Aycliffe Durham DL5 7HX England | |
AA | 30/11/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 29/02/12 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 02/04/12 FROM Brandon Hall Cottage Brandon Village Durham DH7 8ST | |
AA | 30/11/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 28/02/11 ANNUAL RETURN FULL LIST | |
AA | 30/11/09 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 28/02/10 ANNUAL RETURN FULL LIST | |
AP03 | SECRETARY APPOINTED MR DAVID THOMAS SCOTT | |
TM02 | APPOINTMENT TERMINATED, SECRETARY JANNICE NEWELL | |
AR01 | 13/11/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / SIMON KENNETH NEWELL / 13/11/2009 | |
AA | 30/11/08 TOTAL EXEMPTION SMALL | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / SIMON NEWELL / 15/10/2008 | |
363a | RETURN MADE UP TO 13/11/08; FULL LIST OF MEMBERS | |
AA | 30/11/07 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 13/11/07; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
88(2)R | AD 08/08/07--------- £ SI 99@1=99 £ IC 1/100 | |
ELRES | S366A DISP HOLDING AGM 08/08/07 | |
287 | REGISTERED OFFICE CHANGED ON 15/08/07 FROM: MAINCHAIN LIMITED, MINSHULL HOUSE, 67 WELLINGTON ROAD NORTH STOCKPORT CHESHIRE SK4 2LP | |
ELRES | S252 DISP LAYING ACC 08/08/07 | |
ELRES | S386 DISP APP AUDS 08/08/07 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.11 | 9 |
MortgagesNumMortOutstanding | 0.07 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 13 |
MortgagesNumMortSatisfied | 0.04 | 9 |
MortgagesNumMortCharges | 0.15 | 9 |
MortgagesNumMortOutstanding | 0.06 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 13 |
MortgagesNumMortSatisfied | 0.09 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 62020 - Information technology consultancy activities
Creditors Due Within One Year | 2012-11-30 | £ 23,738 |
---|---|---|
Creditors Due Within One Year | 2011-11-30 | £ 42,106 |
Creditors and other liabilities
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 MAINCHAIN LIMITED
Cash Bank In Hand | 2012-11-30 | £ 58,164 |
---|---|---|
Cash Bank In Hand | 2011-11-30 | £ 64,405 |
Current Assets | 2012-11-30 | £ 84,784 |
Current Assets | 2011-11-30 | £ 73,977 |
Debtors | 2012-11-30 | £ 26,620 |
Debtors | 2011-11-30 | £ 2,919 |
Shareholder Funds | 2012-11-30 | £ 61,389 |
Shareholder Funds | 2011-11-30 | £ 32,283 |
Stocks Inventory | 2011-11-30 | £ 6,653 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (62020 - Information technology consultancy activities) as MAINCHAIN LIMITED are:
CAPITA BUSINESS SERVICES LTD | £ 19,902,467 |
CGI IT UK LIMITED | £ 904,956 |
AGILISYS PROFESSIONAL SERVICES LIMITED | £ 886,818 |
CAPITA INFORMATION LIMITED | £ 863,580 |
ENTSERV UK LIMITED | £ 574,391 |
LUMESSE LIMITED | £ 564,900 |
TRUSTMARQUE SOLUTIONS LIMITED | £ 456,674 |
UNIT4 BUSINESS SOFTWARE LIMITED | £ 451,175 |
ESRI (UK) LIMITED | £ 385,223 |
METHODS BUSINESS AND DIGITAL TECHNOLOGY LIMITED | £ 384,544 |
CAPITA BUSINESS SERVICES LTD | £ 700,474,714 |
CAPGEMINI UK PLC | £ 97,628,689 |
SPECIALIST COMPUTER CENTRES PLC | £ 69,881,449 |
CAPITA IT SERVICES (BSF) LIMITED | £ 68,332,680 |
COMPUTACENTER (UK) LIMITED | £ 56,627,795 |
SOPRA STERIA LIMITED | £ 46,866,747 |
GRANICUS LIMITED | £ 43,644,291 |
RICOH UK LIMITED | £ 43,289,686 |
TRUSTMARQUE SOLUTIONS LIMITED | £ 36,582,527 |
ENTERPRISE SERVICES DEFENCE AND SECURITY UK LIMITED | £ 28,950,221 |
CAPITA BUSINESS SERVICES LTD | £ 700,474,714 |
CAPGEMINI UK PLC | £ 97,628,689 |
SPECIALIST COMPUTER CENTRES PLC | £ 69,881,449 |
CAPITA IT SERVICES (BSF) LIMITED | £ 68,332,680 |
COMPUTACENTER (UK) LIMITED | £ 56,627,795 |
SOPRA STERIA LIMITED | £ 46,866,747 |
GRANICUS LIMITED | £ 43,644,291 |
RICOH UK LIMITED | £ 43,289,686 |
TRUSTMARQUE SOLUTIONS LIMITED | £ 36,582,527 |
ENTERPRISE SERVICES DEFENCE AND SECURITY UK LIMITED | £ 28,950,221 |
CAPITA BUSINESS SERVICES LTD | £ 700,474,714 |
CAPGEMINI UK PLC | £ 97,628,689 |
SPECIALIST COMPUTER CENTRES PLC | £ 69,881,449 |
CAPITA IT SERVICES (BSF) LIMITED | £ 68,332,680 |
COMPUTACENTER (UK) LIMITED | £ 56,627,795 |
SOPRA STERIA LIMITED | £ 46,866,747 |
GRANICUS LIMITED | £ 43,644,291 |
RICOH UK LIMITED | £ 43,289,686 |
TRUSTMARQUE SOLUTIONS LIMITED | £ 36,582,527 |
ENTERPRISE SERVICES DEFENCE AND SECURITY UK LIMITED | £ 28,950,221 |
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. |