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

SCHEMA ASSOCIATES LIMITED

MOTT MACDONALD HOUSE, 8-10 SYDENHAM ROAD, CROYDON, SURREY, CR0 2EE,
Company Registration Number
02100456
Private Limited Company
Active

Company Overview

About Schema Associates Ltd
SCHEMA ASSOCIATES LIMITED was founded on 1987-02-17 and has its registered office in Croydon. The organisation's status is listed as "Active". Schema Associates Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
SCHEMA ASSOCIATES LIMITED
 
Legal Registered Office
MOTT MACDONALD HOUSE
8-10 SYDENHAM ROAD
CROYDON
SURREY
CR0 2EE
Other companies in CR0
 
Previous Names
PROJECT MANAGEMENT INTERNATIONAL LIMITED27/02/2020
Filing Information
Company Number 02100456
Company ID Number 02100456
Date formed 1987-02-17
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 06/12/2015
Return next due 03/01/2017
Type of accounts DORMANT
Last Datalog update: 2023-12-06 20:39:23
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SCHEMA 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 SCHEMA ASSOCIATES LIMITED

Current Directors
Officer Role Date Appointed
KEITH JOHN HOWELLS
Director 2005-07-29
GUY WILLIAM INGLEDEW LEONARD
Director 2002-05-28
Previous Officers
Officer Role Date Appointed Date Resigned
JOANNA MARIA FIELD
Company Secretary 2015-01-27 2017-03-31
KEVIN JOHN STOVELL
Director 2005-07-29 2015-11-27
MARJORIE EVA LYNN
Company Secretary 2002-05-28 2015-01-27
PETER JOHN WICKENS
Director 2005-07-29 2010-12-31
GRAHAM JOHN WILLIAMS
Director 1992-12-13 2008-04-15
MICHAEL ORLANDO BLACKBURN
Director 2002-05-31 2007-10-18
PETER MICHAEL CHESWORTH
Director 2002-05-28 2005-08-05
MARTIN WILLIAM BISHOP
Director 2002-05-28 2002-08-31
GERARD PATRICK KELLY
Company Secretary 2000-12-22 2002-05-28
IAN MARTIN RICHARD GALBRAITH
Director 2000-12-22 2002-05-28
MARTIN DAVID WEALLANS
Director 2000-12-22 2002-05-28
ALEXANDER HILL MCMILLAN
Director 1995-05-03 2002-04-24
ROBERT GEORGE ROBINSON
Company Secretary 1998-08-24 2000-12-22
ROBERT GEORGE ROBINSON
Director 1997-02-28 2000-12-22
ROBERT DAMIAN TURNER
Director 1997-11-17 2000-12-22
ALFRED GEORGE HEPDEN
Director 1994-11-01 2000-04-18
JOHN ALBERT HOLLAND
Director 1992-12-13 2000-04-18
CHRISTOPHER JOHN WATTS
Director 1995-10-16 2000-03-30
TEIFION MARK HILL
Company Secretary 1996-02-09 1998-08-24
MERCO JOHAN JAMES AMILIUS DE NORONHA
Director 1993-10-06 1998-04-15
JOHN GEOFFREY FLINTON
Director 1993-07-01 1997-11-17
BRIAN JOHN LESTER SHERIFF
Director 1993-07-01 1997-02-28
STEPHEN ANDREW JONES
Company Secretary 1993-07-01 1996-02-09
COLIN NOAKES
Director 1992-12-13 1993-10-06
IAIN DONALD FERGUSON
Company Secretary 1993-04-02 1993-06-30
IAIN DONALD FERGUSON
Director 1992-12-13 1993-06-30
RAYMOND HAROLD NORRIS
Director 1992-12-13 1993-06-30
JOHN RICHARD LERCHE
Director 1992-12-13 1993-06-22
BRIAN ERNEST TEALE
Director 1992-12-13 1993-06-22
NIHAL ALAHENDRA
Company Secretary 1992-12-13 1993-04-02

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
KEITH JOHN HOWELLS EWBANK PREECE LIMITED Director 2015-11-27 CURRENT 1982-11-25 Active
KEITH JOHN HOWELLS PROCYON OIL & GAS LTD Director 2012-07-31 CURRENT 2007-08-21 Liquidation
KEITH JOHN HOWELLS MOTT MACDONALD GAS EXPERTS LIMITED Director 2011-10-21 CURRENT 2011-07-21 Active - Proposal to Strike off
KEITH JOHN HOWELLS COURTYARD GROUP UK LIMITED Director 2010-06-03 CURRENT 2005-09-01 Active
KEITH JOHN HOWELLS FULCRUM FIRST LIMITED Director 2009-12-02 CURRENT 1997-07-10 Active
KEITH JOHN HOWELLS TEAMWORK MANAGEMENT SERVICES LIMITED Director 2009-03-06 CURRENT 1990-02-26 Active
KEITH JOHN HOWELLS MULTI DESIGN CONSULTANTS LIMITED Director 2008-04-02 CURRENT 1943-03-02 Active
KEITH JOHN HOWELLS MULTI DESIGN HOLDINGS LIMITED Director 2008-04-02 CURRENT 1991-01-28 Active
KEITH JOHN HOWELLS NEEDLEMANS LIMITED Director 2008-02-01 CURRENT 1989-09-15 Active
KEITH JOHN HOWELLS MIME LEARNING LIMITED Director 2007-06-11 CURRENT 2002-06-05 Active
KEITH JOHN HOWELLS PROJECT MANAGEMENT INTERNATIONAL LIMITED Director 2007-04-02 CURRENT 1990-10-18 Active
KEITH JOHN HOWELLS CAPRO CONSULTING LIMITED Director 2005-07-29 CURRENT 2000-03-28 Dissolved 2014-02-04
KEITH JOHN HOWELLS OSPREY PROJECT MANAGEMENT LIMITED Director 2005-07-29 CURRENT 2000-09-28 Dissolved 2013-12-24
KEITH JOHN HOWELLS BINGHAM COTTERELL LIMITED Director 2005-07-29 CURRENT 1987-03-17 Dissolved 2014-02-04
KEITH JOHN HOWELLS MOTT MACDONALD ENVIRONMENTAL CONSULTANTS LIMITED Director 2005-07-29 CURRENT 1989-09-26 Dissolved 2014-02-04
KEITH JOHN HOWELLS MOTT MACDONALD CONTROLS & COMMUNICATIONS LIMITED Director 2005-07-29 CURRENT 1984-04-03 Dissolved 2014-02-04
KEITH JOHN HOWELLS MOTT MANAGEMENT LIMITED Director 2005-07-29 CURRENT 1991-04-29 Dissolved 2014-02-04
KEITH JOHN HOWELLS STERLING SOFTWARE SOLUTIONS LIMITED Director 2005-07-29 CURRENT 1992-03-24 Dissolved 2014-02-04
KEITH JOHN HOWELLS ADVANCED MECHANICS & ENGINEERING LIMITED Director 2005-07-29 CURRENT 1987-01-29 Dissolved 2014-02-04
KEITH JOHN HOWELLS CCMS SOFTWARE LIMITED Director 2005-07-29 CURRENT 2000-09-08 Active - Proposal to Strike off
KEITH JOHN HOWELLS EWBANK AND PARTNERS LIMITED Director 2005-07-29 CURRENT 1946-09-20 Active
KEITH JOHN HOWELLS EWBANK PREECE CONSULTING LIMITED Director 2005-07-29 CURRENT 1982-11-17 Active
KEITH JOHN HOWELLS FRANKLIN & ANDREWS INTERNATIONAL LIMITED Director 2005-07-29 CURRENT 1986-06-24 Active
KEITH JOHN HOWELLS PREECE CARDEW & RIDER LIMITED Director 2005-07-29 CURRENT 1977-07-15 Active
KEITH JOHN HOWELLS MOTT HAY & ANDERSON INTERNATIONAL LIMITED Director 2005-07-29 CURRENT 1973-04-19 Active
KEITH JOHN HOWELLS CAMBRIDGE EDUCATION ASSOCIATES LIMITED Director 2005-07-29 CURRENT 1991-01-24 Active
KEITH JOHN HOWELLS POWER INK LIMITED Director 2005-07-29 CURRENT 1994-09-28 Active - Proposal to Strike off
KEITH JOHN HOWELLS FRANKLIN OSPREY SERVICES LIMITED Director 2005-07-29 CURRENT 1996-02-26 Active - Proposal to Strike off
KEITH JOHN HOWELLS STERLING MANAGEMENT LIMITED Director 2005-07-29 CURRENT 1989-12-12 Active
KEITH JOHN HOWELLS SIR M MACDONALD & PARTNERS LIMITED Director 2005-07-29 CURRENT 1976-06-18 Active
KEITH JOHN HOWELLS MRT CONSULTING ENGINEERS LIMITED Director 2005-07-29 CURRENT 1970-05-14 Active - Proposal to Strike off
KEITH JOHN HOWELLS MOTT MACDONALD TRUSTEES LIMITED Director 2005-07-29 CURRENT 1978-06-14 Active
KEITH JOHN HOWELLS MOTT MACDONALD SA LIMITED Director 2005-07-29 CURRENT 1982-12-22 Active - Proposal to Strike off
KEITH JOHN HOWELLS MOBILE PHONE MAST DEVELOPMENT LIMITED Director 2005-06-06 CURRENT 2000-11-16 Dissolved 2017-12-15
KEITH JOHN HOWELLS FRANKLIN & ANDREWS LIMITED Director 2004-03-17 CURRENT 2002-04-03 Active
KEITH JOHN HOWELLS MMRA LIMITED Director 2004-01-08 CURRENT 2004-01-08 Active
KEITH JOHN HOWELLS MOTT MACDONALD HOLDCO LIMITED Director 2003-12-16 CURRENT 1974-02-21 Active
KEITH JOHN HOWELLS MOTT MACDONALD INTERNATIONAL LIMITED Director 2003-12-16 CURRENT 1986-10-15 Active
KEITH JOHN HOWELLS IHSD LIMITED Director 2003-10-31 CURRENT 1996-06-06 Dissolved 2014-02-04
KEITH JOHN HOWELLS HLSP LIMITED Director 2003-10-31 CURRENT 1996-06-06 Active
KEITH JOHN HOWELLS CAMBRIDGE EDUCATION CONSULTANTS LIMITED Director 2002-05-14 CURRENT 1986-10-08 Active - Proposal to Strike off
KEITH JOHN HOWELLS MOTT MACDONALD GROUP LIMITED Director 2002-01-01 CURRENT 1973-04-30 Active
KEITH JOHN HOWELLS MOTT MACDONALD ENGINEERING CONSULTANTS LIMITED Director 2002-01-01 CURRENT 1994-01-14 Active
KEITH JOHN HOWELLS OSPREY PMI LIMITED Director 2000-03-10 CURRENT 1988-05-04 Active
KEITH JOHN HOWELLS CAMBRIDGE EDUCATION LIMITED Director 1998-04-09 CURRENT 1981-06-08 Active
KEITH JOHN HOWELLS MOTT MACDONALD LIMITED Director 1997-07-01 CURRENT 1976-02-11 Active
GUY WILLIAM INGLEDEW LEONARD MRT CONSULTING ENGINEERS LIMITED Director 2015-11-27 CURRENT 1970-05-14 Active - Proposal to Strike off
GUY WILLIAM INGLEDEW LEONARD MOTT MACDONALD SA LIMITED Director 2015-11-27 CURRENT 1982-12-22 Active - Proposal to Strike off
GUY WILLIAM INGLEDEW LEONARD MOTT MACDONALD TRUSTEES LIMITED Director 2014-05-22 CURRENT 1978-06-14 Active
GUY WILLIAM INGLEDEW LEONARD BMM JV LIMITED Director 2013-06-26 CURRENT 2013-06-26 Active
GUY WILLIAM INGLEDEW LEONARD PROCYON OIL & GAS LTD Director 2012-07-31 CURRENT 2007-08-21 Liquidation
GUY WILLIAM INGLEDEW LEONARD FULCRUM FIRST LIMITED Director 2009-12-02 CURRENT 1997-07-10 Active
GUY WILLIAM INGLEDEW LEONARD TEAMWORK MANAGEMENT SERVICES LIMITED Director 2009-03-06 CURRENT 1990-02-26 Active
GUY WILLIAM INGLEDEW LEONARD MULTI DESIGN CONSULTANTS LIMITED Director 2008-04-02 CURRENT 1943-03-02 Active
GUY WILLIAM INGLEDEW LEONARD MULTI DESIGN HOLDINGS LIMITED Director 2008-04-02 CURRENT 1991-01-28 Active
GUY WILLIAM INGLEDEW LEONARD NEEDLEMANS LIMITED Director 2008-02-01 CURRENT 1989-09-15 Active
GUY WILLIAM INGLEDEW LEONARD MOTT MACDONALD HOLDCO LIMITED Director 2007-11-29 CURRENT 1974-02-21 Active
GUY WILLIAM INGLEDEW LEONARD HLSP LIMITED Director 2007-11-29 CURRENT 1996-06-06 Active
GUY WILLIAM INGLEDEW LEONARD MOTT MACDONALD INTERNATIONAL LIMITED Director 2007-11-29 CURRENT 1986-10-15 Active
GUY WILLIAM INGLEDEW LEONARD MOTT MACDONALD GROUP LIMITED Director 2007-07-01 CURRENT 1973-04-30 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
2023-12-06CONFIRMATION STATEMENT MADE ON 06/12/23, WITH NO UPDATES
2023-07-25ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/22
2022-12-06CS01CONFIRMATION STATEMENT MADE ON 06/12/22, WITH NO UPDATES
2022-08-03AP01DIRECTOR APPOINTED MS CATHERINE HELEN TRAVERS
2022-08-03TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL DAVID HAIGH
2022-06-22ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-06-22AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2021-12-06CS01CONFIRMATION STATEMENT MADE ON 06/12/21, WITH NO UPDATES
2021-09-20AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20
2020-12-31AP01DIRECTOR APPOINTED MR IAN MARTIN RICHARD GALBRAITH
2020-12-31TM01APPOINTMENT TERMINATED, DIRECTOR GUY WILLIAM INGLEDEW LEONARD
2020-12-21CS01CONFIRMATION STATEMENT MADE ON 06/12/20, WITH NO UPDATES
2020-07-10AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19
2020-02-27RES15CHANGE OF COMPANY NAME 07/02/23
2020-02-27CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2019-12-17CS01CONFIRMATION STATEMENT MADE ON 06/12/19, WITH NO UPDATES
2019-07-10AP01DIRECTOR APPOINTED MR MICHAEL DAVID HAIGH
2019-07-10TM01APPOINTMENT TERMINATED, DIRECTOR KEITH JOHN HOWELLS
2019-06-18AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18
2018-12-20CS01CONFIRMATION STATEMENT MADE ON 06/12/18, WITH NO UPDATES
2018-05-09AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17
2017-12-06CS01CONFIRMATION STATEMENT MADE ON 06/12/17, WITH NO UPDATES
2017-05-16AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16
2017-04-03TM02Termination of appointment of Joanna Maria Field on 2017-03-31
2016-12-07LATEST SOC07/12/16 STATEMENT OF CAPITAL;GBP 142500
2016-12-07CS01CONFIRMATION STATEMENT MADE ON 06/12/16, WITH UPDATES
2016-10-04AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/15
2015-12-08LATEST SOC08/12/15 STATEMENT OF CAPITAL;GBP 142500
2015-12-08AR0106/12/15 ANNUAL RETURN FULL LIST
2015-12-07AD02Register inspection address changed from Voyager House 30 Wellesley Road Croydon CR0 2AD England to Renainssance House 12 Dingwall Road Croydon Surrey CR0 2NA
2015-12-02TM01APPOINTMENT TERMINATED, DIRECTOR KEVIN JOHN STOVELL
2015-07-07AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/14
2015-02-03AP03Appointment of Miss Joanna Maria Field as company secretary on 2015-01-27
2015-01-28TM02Termination of appointment of Marjorie Eva Lynn on 2015-01-27
2014-12-15LATEST SOC15/12/14 STATEMENT OF CAPITAL;GBP 142500
2014-12-15AR0106/12/14 ANNUAL RETURN FULL LIST
2014-08-20AD02Register inspection address changed from C/O C/O Mott Macdonald Limited Meridian House 11 Wellesley Road Croydon Surrey CR0 2NW United Kingdom to Voyager House 30 Wellesley Road Croydon CR0 2AD
2014-05-19AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/13
2013-12-20LATEST SOC20/12/13 STATEMENT OF CAPITAL;GBP 142500
2013-12-20AR0106/12/13 ANNUAL RETURN FULL LIST
2013-07-02AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/12
2012-12-11AR0106/12/12 ANNUAL RETURN FULL LIST
2012-06-13AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/11
2011-12-13AR0106/12/11 ANNUAL RETURN FULL LIST
2011-06-14AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/10
2011-01-13TM01APPOINTMENT TERMINATED, DIRECTOR PETER WICKENS
2010-12-14AR0106/12/10 FULL LIST
2010-05-26AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09
2009-12-17AR0106/12/09 FULL LIST
2009-12-16AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 275-REG SEC 358-REC OF RES ETC 877-INST CREATE CHARGES:EW & NI
2009-12-16AD02SAIL ADDRESS CREATED
2009-12-16CH01DIRECTOR'S CHANGE OF PARTICULARS / KEITH HOWELLS / 16/12/2009
2009-12-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PETER JOHN WICKENS / 16/12/2009
2009-12-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR KEVIN JOHN STOVELL / 16/12/2009
2009-12-16CH01DIRECTOR'S CHANGE OF PARTICULARS / GUY WILLIAM INGLEDEW LEONARD / 16/12/2009
2009-12-16CH03SECRETARY'S CHANGE OF PARTICULARS / MISS MARJORIE EVA LYNN / 16/12/2009
2009-07-08AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08
2009-07-03287REGISTERED OFFICE CHANGED ON 03/07/2009 FROM ST ANNE HOUSE WELLESLEY ROAD CROYDON SURREY CR9 2UL
2008-12-11363aRETURN MADE UP TO 06/12/08; FULL LIST OF MEMBERS
2008-07-11AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07
2008-04-15288bAPPOINTMENT TERMINATED DIRECTOR GRAHAM WILLIAMS
2008-03-03288cDIRECTOR'S CHANGE OF PARTICULARS / KEITH HOWELLS / 22/02/2008
2007-12-21363aRETURN MADE UP TO 06/12/07; FULL LIST OF MEMBERS
2007-12-21288cDIRECTOR'S PARTICULARS CHANGED
2007-11-02288bDIRECTOR RESIGNED
2007-08-29AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06
2007-06-13288cDIRECTOR'S PARTICULARS CHANGED
2006-12-13363aRETURN MADE UP TO 06/12/06; FULL LIST OF MEMBERS
2006-08-16288cDIRECTOR'S PARTICULARS CHANGED
2006-05-03AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05
2005-12-28288cDIRECTOR'S PARTICULARS CHANGED
2005-12-15363aRETURN MADE UP TO 06/12/05; FULL LIST OF MEMBERS
2005-12-14288cDIRECTOR'S PARTICULARS CHANGED
2005-09-14ELRESS252 DISP LAYING ACC 07/09/05
2005-09-14ELRESS366A DISP HOLDING AGM 07/09/05
2005-09-01288aNEW DIRECTOR APPOINTED
2005-08-22288aNEW DIRECTOR APPOINTED
2005-08-22288aNEW DIRECTOR APPOINTED
2005-08-19288bDIRECTOR RESIGNED
2005-04-12AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04
2004-12-30MARREREGISTRATION MEMORANDUM AND ARTICLES
2004-12-3053APPLICATION FOR REREGISTRATION FROM PLC TO PRIVATE
2004-12-30CERT10CERTIFICATE OF REREGISTRATION FROM PLC TO PRIVATE
2004-12-30RES02REREG PLC-PRI 19/11/04
2004-12-22363aRETURN MADE UP TO 06/12/04; FULL LIST OF MEMBERS
2004-05-14AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03
2003-12-16363aRETURN MADE UP TO 06/12/03; FULL LIST OF MEMBERS
2003-08-05AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-04-02288bDIRECTOR RESIGNED
2002-12-31363aRETURN MADE UP TO 06/12/02; FULL LIST OF MEMBERS
2002-09-27225ACC. REF. DATE EXTENDED FROM 05/10/02 TO 31/12/02
2002-09-17288bDIRECTOR RESIGNED
2002-06-27288aNEW DIRECTOR APPOINTED
2002-06-27288aNEW SECRETARY APPOINTED
2002-06-27288bDIRECTOR RESIGNED
2002-06-27288bDIRECTOR RESIGNED
2002-06-27287REGISTERED OFFICE CHANGED ON 27/06/02 FROM: SEA CONTAINERS HOUSE 20 UPPER GROUND LONDON SE1 9LZ
2002-06-27AUDAUDITOR'S RESIGNATION
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to SCHEMA 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 SCHEMA ASSOCIATES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LETTER OF CHARGE 1991-07-26 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND.
STANDARD SECURITY 1990-01-19 Satisfied DUNFERMLINE BUILDING SOCIETY
MORTGAGE DEBENTURE 1987-07-13 Satisfied NATIONAL WESTMINSTER BANK PLC
Intangible Assets
Patents
We have not found any records of SCHEMA ASSOCIATES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SCHEMA ASSOCIATES LIMITED
Trademarks
We have not found any records of SCHEMA ASSOCIATES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SCHEMA 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 (82990 - Other business support service activities n.e.c.) as SCHEMA ASSOCIATES LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where SCHEMA 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 SCHEMA 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 SCHEMA 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.