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

HARLEQUIN GROUP LIMITED

C/O BEGBIES TRAYNOR 8TH FLOOR, ONE TEMPLE ROW, BIRMINGHAM, B2 5LG,
Company Registration Number
02836322
Private Limited Company
Liquidation

Company Overview

About Harlequin Group Ltd
HARLEQUIN GROUP LIMITED was founded on 1993-07-15 and has its registered office in Birmingham. The organisation's status is listed as "Liquidation". Harlequin Group Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
HARLEQUIN GROUP LIMITED
 
Legal Registered Office
C/O BEGBIES TRAYNOR 8TH FLOOR
ONE TEMPLE ROW
BIRMINGHAM
B2 5LG
Other companies in ME5
 
Telephone01418101324
 
Previous Names
HARLEQUIN LIMITED13/02/2015
Filing Information
Company Number 02836322
Company ID Number 02836322
Date formed 1993-07-15
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 16/12/2021
Account next due 31/12/2023
Latest return 15/07/2015
Return next due 12/08/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB661778892  GB293270493  
Last Datalog update: 2024-01-08 16:50:11
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for HARLEQUIN GROUP 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.
Companies with same name HARLEQUIN GROUP LIMITED
The following companies were found which have the same name as HARLEQUIN GROUP LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
HARLEQUIN GROUP PTY LTD Active Company formed on the 1980-07-14
Harlequin Group Cooperative Inc. 3118 Wilshire Blvd Santa Monica CA 90403 Active Company formed on the 2015-10-08
HARLEQUIN GROUP, L.L.C. 427 MCKENZIE AVENUE PANAMA CITY FL 32401 Inactive Company formed on the 2004-08-20
HARLEQUIN GROUP, INC. 600 NW 35TH AVE., #101 MIAMI FL 33125 Inactive Company formed on the 1999-02-18
HARLEQUIN GROUP, LLC 41 CHATSWORTH AVENUE Westchester LARCHMONT NY 10538 Active Company formed on the 2018-02-20
HARLEQUIN GROUP California Unknown

Company Officers of HARLEQUIN GROUP LIMITED

Current Directors
Officer Role Date Appointed
DAVID PAUL SUMMERS
Company Secretary 2006-02-26
RUSSELL JOHN FRITH
Director 2008-10-10
BRUCE WILLIAM MOIR
Director 2016-06-21
DAVID PAUL SUMMERS
Director 1995-11-01
Previous Officers
Officer Role Date Appointed Date Resigned
JAMES ANDREW WOOD
Director 2006-02-28 2017-03-31
IAN MCINTOSH
Director 2008-10-10 2013-09-20
PHILIP JAMES ROYAL
Director 2012-02-10 2012-10-31
ANDREW JAMES RUDD
Company Secretary 2003-08-01 2006-02-15
CHRISTOPHER RICHARD SCOTT
Company Secretary 2001-11-30 2003-07-31
CHRISTOPHER RICHARD SCOTT
Director 2001-11-30 2003-07-31
RUSSELL GRANT PEDLEY
Company Secretary 1999-07-12 2001-11-30
MICHAEL BERNARD LOHAN
Director 1998-11-10 2001-11-30
RUSSELL GRANT PEDLEY
Director 1999-07-12 2001-11-30
DAVID ROLAND BETTS
Company Secretary 1996-04-15 1999-07-11
DAVID ROLAND BETTS
Director 1996-04-15 1998-11-10
DAVID SUMMERS
Director 1993-07-19 1997-07-22
DAVID PAUL SUMMERS
Company Secretary 1993-07-19 1996-04-15
CORPORATE ADMINISTRATION SECRETARIES LIMITED
Nominated Secretary 1993-07-15 1993-07-19
CORPORATE ADMINISTRATION SERVICES LIMITED
Nominated Director 1993-07-15 1993-07-19

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID PAUL SUMMERS HARLEQUIN LIMITED Company Secretary 2006-03-01 CURRENT 2003-05-07 Liquidation
DAVID PAUL SUMMERS AVISTOCK LIMITED Company Secretary 2006-03-01 CURRENT 2005-01-14 Active - Proposal to Strike off
DAVID PAUL SUMMERS AVISTOCK ESTATES LIMITED Company Secretary 2006-03-01 CURRENT 2005-01-14 Active - Proposal to Strike off
DAVID PAUL SUMMERS HARLEQUIN IMPLEMENTATION LIMITED Company Secretary 2006-02-28 CURRENT 2001-08-02 Liquidation
DAVID PAUL SUMMERS COMPLIANCY AUDITS LIMITED Company Secretary 2006-02-28 CURRENT 2001-08-02 Active
DAVID PAUL SUMMERS PORTHMINSTER PROPERTIES LIMITED Company Secretary 2006-02-28 CURRENT 2001-08-02 Active - Proposal to Strike off
DAVID PAUL SUMMERS CHARMATT LIMITED Company Secretary 2006-02-28 CURRENT 2001-08-02 Active - Proposal to Strike off
DAVID PAUL SUMMERS ARTYBIZ.COM LTD Company Secretary 2006-02-22 CURRENT 2003-04-14 Dissolved 2017-07-18
RUSSELL JOHN FRITH CDISGROUP LIMITED Director 2014-06-03 CURRENT 2013-03-06 Active - Proposal to Strike off
RUSSELL JOHN FRITH GLOBAL IDENTITY INTELLIGENCE SERVICES LIMITED Director 2014-06-03 CURRENT 2011-03-24 Dissolved 2018-04-17
RUSSELL JOHN FRITH COMPLIANCY AUDITS LIMITED Director 2014-06-03 CURRENT 2001-08-02 Active
RUSSELL JOHN FRITH CDIS GROUP LIMITED Director 2014-06-03 CURRENT 2009-04-17 Active
DAVID PAUL SUMMERS GLOBAL IDENTITY INTELLIGENCE SERVICES LIMITED Director 2014-06-03 CURRENT 2011-03-24 Dissolved 2018-04-17
DAVID PAUL SUMMERS CDIS GROUP LIMITED Director 2014-06-03 CURRENT 2009-04-17 Active
DAVID PAUL SUMMERS GUARD ME ONLINE LIMITED Director 2014-05-03 CURRENT 2012-03-26 Active - Proposal to Strike off
DAVID PAUL SUMMERS CDISGROUP LIMITED Director 2014-05-03 CURRENT 2013-03-06 Active - Proposal to Strike off
DAVID PAUL SUMMERS AVISTOCK LIMITED Director 2005-01-14 CURRENT 2005-01-14 Active - Proposal to Strike off
DAVID PAUL SUMMERS AVISTOCK ESTATES LIMITED Director 2005-01-14 CURRENT 2005-01-14 Active - Proposal to Strike off
DAVID PAUL SUMMERS HARLEQUIN LIMITED Director 2003-05-07 CURRENT 2003-05-07 Liquidation
DAVID PAUL SUMMERS HARLEQUIN IMPLEMENTATION LIMITED Director 2001-08-02 CURRENT 2001-08-02 Liquidation
DAVID PAUL SUMMERS COMPLIANCY AUDITS LIMITED Director 2001-08-02 CURRENT 2001-08-02 Active
DAVID PAUL SUMMERS PORTHMINSTER PROPERTIES LIMITED Director 2001-08-02 CURRENT 2001-08-02 Active - Proposal to Strike off
DAVID PAUL SUMMERS CHARMATT LIMITED Director 2001-08-02 CURRENT 2001-08-02 Active - Proposal to Strike off

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
2023-07-17CONFIRMATION STATEMENT MADE ON 15/07/23, WITH NO UPDATES
2022-12-06AA01Current accounting period extended from 16/12/22 TO 31/03/23
2022-09-2916/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-29AA16/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-07-15CS01CONFIRMATION STATEMENT MADE ON 15/07/22, WITH UPDATES
2022-06-28CH01Director's details changed for Mr Russell John Frith on 2022-06-27
2022-06-27AA01Previous accounting period shortened from 31/12/21 TO 16/12/21
2022-06-27AP01DIRECTOR APPOINTED MR PETER WILLIAM ALEXANDER MOIR
2022-06-27TM01APPOINTMENT TERMINATED, DIRECTOR DAVID PAUL SUMMERS
2022-06-27TM02Termination of appointment of David Paul Summers on 2022-06-27
2021-12-31Resolutions passed:<ul><li>Resolution passed adopt articles</ul>
2021-12-31Memorandum articles filed
2021-12-31RES01ADOPT ARTICLES 31/12/21
2021-12-31MEM/ARTSARTICLES OF ASSOCIATION
2021-12-21REGISTERED OFFICE CHANGED ON 21/12/21 FROM Innovation Centre Maidstone Road Chatham Kent ME5 9FD
2021-12-21Notification of Telent Technology Services Limited as a person with significant control on 2021-12-17
2021-12-21CESSATION OF DAVID PAUL SUMMERS AS A PERSON OF SIGNIFICANT CONTROL
2021-12-21PSC07CESSATION OF DAVID PAUL SUMMERS AS A PERSON OF SIGNIFICANT CONTROL
2021-12-21PSC02Notification of Telent Technology Services Limited as a person with significant control on 2021-12-17
2021-12-21AD01REGISTERED OFFICE CHANGED ON 21/12/21 FROM Innovation Centre Maidstone Road Chatham Kent ME5 9FD
2021-12-17STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2021-12-17STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 028363220002
2021-12-17MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 028363220002
2021-12-08RP04SH01Second filing of capital allotment of shares GBP18,125.22
2021-09-24AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-09-09PSC04Change of details for Mr David Paul Summers as a person with significant control on 2016-04-06
2021-08-10CS01CONFIRMATION STATEMENT MADE ON 15/07/21, WITH NO UPDATES
2020-09-30AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-07-27CS01CONFIRMATION STATEMENT MADE ON 15/07/20, WITH NO UPDATES
2019-09-02AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-07-29CS01CONFIRMATION STATEMENT MADE ON 15/07/19, WITH NO UPDATES
2018-09-04AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-08-28RES13Resolutions passed:
  • Increase the distributable reserves by £31,092.41/increase the distributable researves by 2,050.62 20/08/2018
2018-07-23CS01CONFIRMATION STATEMENT MADE ON 15/07/18, WITH UPDATES
2017-12-12LATEST SOC12/12/17 STATEMENT OF CAPITAL;GBP 4.43
2017-12-12SH0101/12/17 STATEMENT OF CAPITAL GBP 4.43
2017-11-16MR01REGISTRATION OF A CHARGE / CHARGE CODE 028363220002
2017-09-22AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-08-10SH0124/04/17 STATEMENT OF CAPITAL GBP 2.22
2017-07-17LATEST SOC17/07/17 STATEMENT OF CAPITAL;GBP 18097.75
2017-07-17CS01CONFIRMATION STATEMENT MADE ON 15/07/17, WITH UPDATES
2017-05-08SH03Purchase of own shares
2017-04-07RES13Resolutions passed:
  • Purchase contract of shares 29/03/2017
2017-04-03TM01APPOINTMENT TERMINATED, DIRECTOR JAMES ANDREW WOOD
2016-09-23AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-08-03LATEST SOC03/08/16 STATEMENT OF CAPITAL;GBP 18128.1
2016-08-03CS01CONFIRMATION STATEMENT MADE ON 15/07/16, WITH UPDATES
2016-06-27AP01DIRECTOR APPOINTED MR BRUCE WILLIAM MOIR
2015-09-09LATEST SOC09/09/15 STATEMENT OF CAPITAL;GBP 18128.1
2015-09-09AR0115/07/15 ANNUAL RETURN FULL LIST
2015-09-03SH0101/07/15 STATEMENT OF CAPITAL GBP 18128.1
2015-08-17AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-02-13RES15CHANGE OF NAME 12/02/2015
2015-02-13CERTNMCompany name changed harlequin LIMITED\certificate issued on 13/02/15
2015-02-13CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2014-08-28LATEST SOC28/08/14 STATEMENT OF CAPITAL;GBP 18066.48
2014-08-28AR0115/07/14 ANNUAL RETURN FULL LIST
2014-05-08AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-10-23SH0121/10/13 STATEMENT OF CAPITAL GBP 18066.48
2013-10-01AAMDAmended accounts made up to 2012-12-31
2013-09-25TM01APPOINTMENT TERMINATED, DIRECTOR IAN MCINTOSH
2013-09-04AA31/12/12 TOTAL EXEMPTION SMALL
2013-07-15AR0115/07/13 FULL LIST
2012-10-31TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP ROYAL
2012-07-16AR0115/07/12 FULL LIST
2012-06-29AA31/12/11 TOTAL EXEMPTION SMALL
2012-02-14AP01DIRECTOR APPOINTED PHILIP JAMES ROYAL
2011-11-25RES15CHANGE OF NAME 24/11/2011
2011-11-25CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2011-08-11AR0115/07/11 FULL LIST
2011-06-29AA31/12/10 TOTAL EXEMPTION SMALL
2010-11-19CH01DIRECTOR'S CHANGE OF PARTICULARS / RUSSELL JOHN FRITH / 06/11/2009
2010-11-19AD01REGISTERED OFFICE CHANGED ON 19/11/2010 FROM SHEPHERDS OAST HOUSE 70 THE HEATH EAST MALLING WEST MALLING KENT ME19 6JL UNITED KINGDOM
2010-09-17AA31/12/09 TOTAL EXEMPTION SMALL
2010-08-12AR0115/07/10 FULL LIST
2010-08-12CH01DIRECTOR'S CHANGE OF PARTICULARS / IAN MCINTOSH / 15/07/2010
2010-08-12CH01DIRECTOR'S CHANGE OF PARTICULARS / RUSSELL JOHN FRITH / 15/07/2010
2009-10-01AA31/12/08 TOTAL EXEMPTION SMALL
2009-08-27287REGISTERED OFFICE CHANGED ON 27/08/2009 FROM 1 ABBEY WOOD ROAD KINGS HILL WEST MALLING KENT ME19 4YT
2009-07-16363aRETURN MADE UP TO 15/07/09; FULL LIST OF MEMBERS
2009-05-21288cDIRECTOR'S CHANGE OF PARTICULARS / JAMES WOOD / 21/05/2009
2009-01-06288aDIRECTOR APPOINTED RUSSELL JOHN FRITH
2008-12-21288aDIRECTOR APPOINTED IAN MCINTOSH
2008-11-02RES01ADOPT ARTICLES 07/10/2008
2008-10-08363aRETURN MADE UP TO 15/07/08; FULL LIST OF MEMBERS
2008-08-01AA31/12/07 TOTAL EXEMPTION SMALL
2008-06-19123GBP NC 50200/50400 17/06/08
2008-06-19RES04GBP NC 50000/50200 17/06/2008
2007-10-31AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-08-10363aRETURN MADE UP TO 15/07/07; FULL LIST OF MEMBERS
2006-10-31AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2006-08-23363aRETURN MADE UP TO 15/07/06; FULL LIST OF MEMBERS
2006-02-28288aNEW SECRETARY APPOINTED
2006-02-28288aNEW DIRECTOR APPOINTED
2006-02-15288bSECRETARY RESIGNED
2005-07-18363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2005-07-18363sRETURN MADE UP TO 15/07/05; FULL LIST OF MEMBERS
2005-04-09AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2005-04-09AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2005-01-25225ACC. REF. DATE SHORTENED FROM 31/03/05 TO 31/12/04
2004-07-21363(288)SECRETARY'S PARTICULARS CHANGED
2004-07-21363sRETURN MADE UP TO 15/07/04; FULL LIST OF MEMBERS
2004-02-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03
2004-01-17288cSECRETARY'S PARTICULARS CHANGED
2003-08-28169£ IC 20000/19811 31/07/03 £ SR 900@.21=189
2003-08-28288aNEW SECRETARY APPOINTED
2003-08-28288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2003-08-11RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2003-08-11363sRETURN MADE UP TO 15/07/03; FULL LIST OF MEMBERS
2003-08-11RES13APPROVE SALE CONTRACT 21/07/03
2003-07-11225ACC. REF. DATE EXTENDED FROM 31/12/02 TO 31/03/03
2003-05-18RES01ALTERATION TO MEMORANDUM AND ARTICLES
2003-05-18RES01ALTERATION TO MEMORANDUM AND ARTICLES
2003-01-15288cDIRECTOR'S PARTICULARS CHANGED
2002-08-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01
2002-07-22363sRETURN MADE UP TO 15/07/02; FULL LIST OF MEMBERS
2002-05-22288cSECRETARY'S PARTICULARS CHANGED
2002-04-10RES01ALTERATION TO MEMORANDUM AND ARTICLES
2002-04-10RES13RESOLVE TO SEND RES 02/04/02
2002-04-10RES01ALTERATION TO MEMORANDUM AND ARTICLES
2002-02-06RES01ALTERATION TO MEMORANDUM AND ARTICLES
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74909 - Other professional, scientific and technical activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to HARLEQUIN GROUP LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notices to2023-12-14
Appointmen2023-12-14
Resolution2023-12-14
Fines / Sanctions
No fines or sanctions have been issued against HARLEQUIN GROUP LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-11-07 Outstanding NATIONAL WESTMINSTER BANK PLC
MORTGAGE DEBENTURE 2000-05-30 Outstanding NATIONAL WESTMINSTER BANK PLC
Intangible Assets
Patents
We have not found any records of HARLEQUIN GROUP LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain
Trademarks
We have not found any records of HARLEQUIN GROUP LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for HARLEQUIN GROUP 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 (74909 - Other professional, scientific and technical activities n.e.c.) as HARLEQUIN GROUP LIMITED are:

MOUCHEL LIMITED £ 3,548,350
SMITH AND BYFORD LIMITED £ 1,907,312
GREENFIELDS (SPORTS SURFACES) UK LTD £ 580,992
AVM EDUCATION LIMITED £ 572,586
IHS GLOBAL LIMITED £ 541,393
OPUS INTERNATIONAL CONSULTANTS HOLDINGS (UK) LIMITED £ 431,987
G. BURLEY & SONS LIMITED £ 414,326
HADLEIGH TECHNICAL SUPPORT LIMITED £ 404,501
EDEN MCCALLUM CONSULTING LIMITED £ 285,947
VITAL REGENERATION £ 267,675
MOUCHEL LIMITED £ 167,667,386
HACKNEY SCHOOLS FOR THE FUTURE LIMITED £ 86,790,330
ULTRAMAR LIMITED £ 58,660,088
SUSTRANS £ 21,489,677
CAE AIRCREW TRAINING SERVICES PLC £ 17,332,277
CIVICA ELECTION SERVICES LIMITED £ 15,398,353
WEST MIDLANDS FIRE SERVICE BUSINESS SAFETY LIMITED £ 14,687,114
ENTRUST LIMITED £ 11,740,052
TEMP RECRUITMENT LTD £ 11,597,991
IHS GLOBAL LIMITED £ 9,460,031
MOUCHEL LIMITED £ 167,667,386
HACKNEY SCHOOLS FOR THE FUTURE LIMITED £ 86,790,330
ULTRAMAR LIMITED £ 58,660,088
SUSTRANS £ 21,489,677
CAE AIRCREW TRAINING SERVICES PLC £ 17,332,277
CIVICA ELECTION SERVICES LIMITED £ 15,398,353
WEST MIDLANDS FIRE SERVICE BUSINESS SAFETY LIMITED £ 14,687,114
ENTRUST LIMITED £ 11,740,052
TEMP RECRUITMENT LTD £ 11,597,991
IHS GLOBAL LIMITED £ 9,460,031
MOUCHEL LIMITED £ 167,667,386
HACKNEY SCHOOLS FOR THE FUTURE LIMITED £ 86,790,330
ULTRAMAR LIMITED £ 58,660,088
SUSTRANS £ 21,489,677
CAE AIRCREW TRAINING SERVICES PLC £ 17,332,277
CIVICA ELECTION SERVICES LIMITED £ 15,398,353
WEST MIDLANDS FIRE SERVICE BUSINESS SAFETY LIMITED £ 14,687,114
ENTRUST LIMITED £ 11,740,052
TEMP RECRUITMENT LTD £ 11,597,991
IHS GLOBAL LIMITED £ 9,460,031
Outgoings
Business Rates/Property Tax
No properties were found where HARLEQUIN GROUP 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 HARLEQUIN GROUP 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 HARLEQUIN GROUP 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.