Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > 03013551 LIMITED
Company Information for

03013551 LIMITED

C/O BEGBIES TRAYNOR 31ST FLOOR, 40 BANK STREET, LONDON, E14 5NR,
Company Registration Number
03013551
Private Limited Company
Liquidation

Company Overview

About 03013551 Ltd
03013551 LIMITED was founded on 1995-01-24 and has its registered office in London. The organisation's status is listed as "Liquidation". 03013551 Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
03013551 LIMITED
 
Legal Registered Office
C/O BEGBIES TRAYNOR 31ST FLOOR
40 BANK STREET
LONDON
E14 5NR
Other companies in KT10
 
Previous Names
ABERCORN SCHOOL LIMITED02/11/2023
Filing Information
Company Number 03013551
Company ID Number 03013551
Date formed 1995-01-24
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/08/2020
Account next due 31/08/2022
Latest return 24/01/2016
Return next due 21/02/2017
Type of accounts FULL
Last Datalog update: 2023-12-07 09:15:04
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for 03013551 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 03013551 LIMITED

Current Directors
Officer Role Date Appointed
CONNAUGHT SECRETARIES LTD
Company Secretary 2004-02-13
JOHN DAVID CLARKE
Director 2016-09-29
ANDREA SUSAN GREYSTOKE
Director 1995-02-22
DAVID WILLIAM MORSE
Director 2016-06-01
SHEILA PATRICIA REDRUPP
Director 2013-01-01
ABIGAIL MELINDA FAWN SNELL
Director 2000-10-19
Previous Officers
Officer Role Date Appointed Date Resigned
ANTHONY PAUL MILLARD
Director 2009-09-01 2016-05-31
AURELIA DIANE JANE GREYSTOKE
Director 2015-07-01 2015-08-31
ALEXANDER JAMES GREYSTOKE
Director 2004-09-01 2014-10-31
ADRIAN GREYSTOKE
Director 2004-09-01 2012-06-01
AURELIA DIANE JANE GREYSTOKE
Director 2002-12-16 2012-06-01
WALTER BALMFORD
Director 1997-11-26 2011-01-31
ARABELLA POLLACK
Director 2002-02-26 2010-09-01
DOUGLAS WILLIAM ARMOUR
Company Secretary 1995-02-22 2004-02-13
DAVID JAMES AVERY
Director 1995-03-06 2000-01-07
ANTHONY DAVID CANNING-JONES
Director 1995-02-22 1996-10-25
HALLMARK SECRETARIES LIMITED
Nominated Secretary 1995-01-24 1995-02-22
HALLMARK REGISTRARS LIMITED
Nominated Director 1995-01-24 1995-02-22
HALLMARK SECRETARIES LIMITED
Nominated Director 1995-01-24 1995-02-22

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CONNAUGHT SECRETARIES LTD ABERCORN EDUCATION LTD Company Secretary 2000-05-15 CURRENT 2000-02-16 Active
CONNAUGHT SECRETARIES LTD PICCADILLY MUSIC PRODUCTIONS LIMITED Company Secretary 1993-01-21 CURRENT 1992-06-18 Active
JOHN DAVID CLARKE ABERCORN EDUCATION LTD Director 2016-09-29 CURRENT 2000-02-16 Active
JOHN DAVID CLARKE ASTROLINE LIMITED Director 2016-09-29 CURRENT 2005-11-28 Active
JOHN DAVID CLARKE SEA CLOUD 1 LIMITED Director 2016-09-29 CURRENT 2016-04-07 Active
JOHN DAVID CLARKE SEA CLOUD 2 LIMITED Director 2016-09-29 CURRENT 2016-04-07 Active
JOHN DAVID CLARKE THE TWENTIETH CENTURY SOCIETY Director 2015-06-13 CURRENT 2005-01-12 Active
ANDREA SUSAN GREYSTOKE SEA CLOUD 1 LIMITED Director 2016-04-07 CURRENT 2016-04-07 Active
ANDREA SUSAN GREYSTOKE SEA CLOUD 2 LIMITED Director 2016-04-07 CURRENT 2016-04-07 Active
ANDREA SUSAN GREYSTOKE IBS REORGANISATION LIMITED Director 2014-06-18 CURRENT 2014-06-18 Dissolved 2015-10-27
ANDREA SUSAN GREYSTOKE IBS INVESTMENTS LIMITED Director 2014-06-18 CURRENT 2014-06-18 Dissolved 2015-10-27
ANDREA SUSAN GREYSTOKE IBS (USA) LIMITED Director 2014-06-18 CURRENT 2014-06-18 Dissolved 2015-10-27
ANDREA SUSAN GREYSTOKE A3 SCHOOLS LIMITED Director 2013-10-01 CURRENT 2013-09-30 Dissolved 2015-05-19
ANDREA SUSAN GREYSTOKE PORTER STREET ASSOCIATES LIMITED Director 2010-10-27 CURRENT 2010-10-27 Active
ANDREA SUSAN GREYSTOKE INTERNATIONAL BRITISH SCHOOLS LIMITED Director 2009-04-04 CURRENT 2008-04-03 Dissolved 2017-11-17
ANDREA SUSAN GREYSTOKE ASTROLINE LIMITED Director 2005-11-28 CURRENT 2005-11-28 Active
ANDREA SUSAN GREYSTOKE ABERCORN EDUCATION LTD Director 2000-02-16 CURRENT 2000-02-16 Active
DAVID WILLIAM MORSE ABERCORN EDUCATION LTD Director 2016-06-01 CURRENT 2000-02-16 Active
DAVID WILLIAM MORSE ASTROLINE LIMITED Director 2016-06-01 CURRENT 2005-11-28 Active
DAVID WILLIAM MORSE SEA CLOUD 1 LIMITED Director 2016-06-01 CURRENT 2016-04-07 Active
DAVID WILLIAM MORSE SEA CLOUD 2 LIMITED Director 2016-06-01 CURRENT 2016-04-07 Active
SHEILA PATRICIA REDRUPP RODIN PROPERTIES LIMITED Director 2017-05-30 CURRENT 2017-05-30 Active
SHEILA PATRICIA REDRUPP SEA CLOUD 1 LIMITED Director 2016-06-01 CURRENT 2016-04-07 Active
SHEILA PATRICIA REDRUPP SEA CLOUD 2 LIMITED Director 2016-06-01 CURRENT 2016-04-07 Active
SHEILA PATRICIA REDRUPP SHEBO LIMITED Director 2016-01-15 CURRENT 2016-01-15 Active
SHEILA PATRICIA REDRUPP INTERNATIONAL BRITISH SCHOOLS LIMITED Director 2013-01-01 CURRENT 2008-04-03 Dissolved 2017-11-17
SHEILA PATRICIA REDRUPP ABERCORN EDUCATION LTD Director 2013-01-01 CURRENT 2000-02-16 Active
SHEILA PATRICIA REDRUPP ASTROLINE LIMITED Director 2013-01-01 CURRENT 2005-11-28 Active
SHEILA PATRICIA REDRUPP S P REDRUPP LIMITED Director 2009-10-21 CURRENT 2009-10-21 Active
ABIGAIL MELINDA FAWN SNELL INTERNATIONAL BRITISH SCHOOLS LIMITED Director 2010-09-01 CURRENT 2008-04-03 Dissolved 2017-11-17
ABIGAIL MELINDA FAWN SNELL ABERCORN EDUCATION LTD Director 2000-02-16 CURRENT 2000-02-16 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
2023-11-28Resolutions passed:<ul><li>Extrordinary resolution for voluntary liquidation to wind up with case start date</ul>
2023-11-28Appointment of a voluntary liquidator
2023-11-28REGISTERED OFFICE CHANGED ON 28/11/23 FROM Highdown House Yeoman Way Worthing West Sussex BN99 3HH United Kingdom
2023-11-24Voluntary liquidation Statement of affairs
2023-08-04Termination of appointment of Prism Cosec Limited on 2023-08-04
2023-01-31CONFIRMATION STATEMENT MADE ON 24/01/23, WITH NO UPDATES
2023-01-31CS01CONFIRMATION STATEMENT MADE ON 24/01/23, WITH NO UPDATES
2022-10-05Resolutions passed:<ul><li>Resolution passed adopt articles</ul>
2022-10-05Memorandum articles filed
2022-10-05MEM/ARTSARTICLES OF ASSOCIATION
2022-10-05RES01ADOPT ARTICLES 05/10/22
2022-10-03Statement of company's objects
2022-10-03CC04Statement of company's objects
2022-07-19TM01APPOINTMENT TERMINATED, DIRECTOR ABIGAIL MELINDA FAWN SNELL
2022-01-26CONFIRMATION STATEMENT MADE ON 24/01/22, WITH NO UPDATES
2022-01-26CS01CONFIRMATION STATEMENT MADE ON 24/01/22, WITH NO UPDATES
2021-11-17CH01Director's details changed for Abigail Melinda Fawn Snell on 2021-10-29
2021-10-07TM01APPOINTMENT TERMINATED, DIRECTOR JOHN DAVID CLARKE
2021-10-06TM01APPOINTMENT TERMINATED, DIRECTOR SHEILA PATRICIA REDRUPP
2021-06-07AAFULL ACCOUNTS MADE UP TO 31/08/20
2021-06-04PSC05Change of details for Sea Cloud 1 Limited as a person with significant control on 2021-06-04
2021-06-01AD01REGISTERED OFFICE CHANGED ON 01/06/21 FROM Elder House St Georges Business Park Brooklands Road Weybridge Surrey KT13 0TS United Kingdom
2021-06-01CH04SECRETARY'S DETAILS CHNAGED FOR PRISM COSEC LIMITED on 2021-05-26
2021-04-08TM01APPOINTMENT TERMINATED, DIRECTOR DAVID WILLIAM MORSE
2021-01-25CS01CONFIRMATION STATEMENT MADE ON 24/01/21, WITH NO UPDATES
2020-01-24CS01CONFIRMATION STATEMENT MADE ON 24/01/20, WITH NO UPDATES
2020-01-15AAFULL ACCOUNTS MADE UP TO 31/08/19
2019-02-12AAFULL ACCOUNTS MADE UP TO 31/08/18
2019-01-24CS01CONFIRMATION STATEMENT MADE ON 24/01/19, WITH NO UPDATES
2018-11-27CH01Director's details changed for Mrs Andrea Susan Greystoke on 2018-11-21
2018-11-08CH01Director's details changed for Abigail Melinda Fawn Snell on 2018-09-01
2018-11-06TM02Termination of appointment of Connaught Secretaries Ltd on 2018-08-20
2018-11-06AP04Appointment of Prism Cosec Limited as company secretary on 2018-08-20
2018-11-06CH01Director's details changed for Mrs Sheila Patricia Redrupp on 2018-11-06
2018-11-06PSC05Change of details for Sea Cloud 1 Limited as a person with significant control on 2018-11-06
2018-11-06AD01REGISTERED OFFICE CHANGED ON 06/11/18 FROM 42-50 Hersham Road Walton-on-Thames Surrey KT12 1RZ
2018-01-24CS01CONFIRMATION STATEMENT MADE ON 24/01/18, WITH NO UPDATES
2018-01-03AAFULL ACCOUNTS MADE UP TO 31/08/17
2017-06-05AAFULL ACCOUNTS MADE UP TO 31/08/16
2017-01-25LATEST SOC25/01/17 STATEMENT OF CAPITAL;GBP 593204
2017-01-25CS01CONFIRMATION STATEMENT MADE ON 24/01/17, WITH UPDATES
2016-11-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID WILLIAM MORSE / 09/11/2016
2016-11-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID WILLIAM MORSE / 30/07/2016
2016-11-07AP01DIRECTOR APPOINTED MR JOHN DAVID CLARKE
2016-08-04MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7
2016-08-04MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 030135510009
2016-08-04MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6
2016-06-29MR01REGISTRATION OF A CHARGE / CHARGE CODE 030135510010
2016-06-15MR01REGISTRATION OF A CHARGE / CHARGE CODE 030135510009
2016-06-15MR01REGISTRATION OF A CHARGE / CHARGE CODE 030135510009
2016-06-09AP01DIRECTOR APPOINTED MR DAVID WILLIAM MORSE
2016-06-01TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY PAUL MILLARD
2016-05-26AAFULL ACCOUNTS MADE UP TO 31/08/15
2016-01-26LATEST SOC26/01/16 STATEMENT OF CAPITAL;GBP 593204
2016-01-26AR0124/01/16 ANNUAL RETURN FULL LIST
2015-12-07TM01APPOINTMENT TERMINATED, DIRECTOR AURELIA GREYSTOKE
2015-07-01AP01DIRECTOR APPOINTED AURELIA DIANE JANE GREYSTOKE
2015-03-30CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / CONNAUGHT SECRETARIES LTD / 20/03/2015
2015-03-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS ANDREA SUSAN GREYSTOKE / 23/03/2015
2015-03-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY PAUL MILLARD / 23/03/2015
2015-03-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS SHEILA PATRICIA REDRUPP / 23/03/2015
2015-03-23CH01DIRECTOR'S CHANGE OF PARTICULARS / ABIGAIL MELINDA FAWN SNELL / 23/03/2015
2015-03-23CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / CONNAUGHT SECRETARIES LTD / 20/03/2015
2015-03-20AD01REGISTERED OFFICE CHANGED ON 20/03/2015 FROM THAMES HOUSE PORTSMOUTH ROAD ESHER SURREY KT10 9AD
2015-01-29LATEST SOC29/01/15 STATEMENT OF CAPITAL;GBP 593204
2015-01-29AR0124/01/15 FULL LIST
2015-01-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS ANDREA SUSAN GREYSTOKE / 23/01/2015
2015-01-27TM01APPOINTMENT TERMINATED, DIRECTOR ALEXANDER GREYSTOKE
2015-01-20AAFULL ACCOUNTS MADE UP TO 31/08/14
2014-01-28LATEST SOC28/01/14 STATEMENT OF CAPITAL;GBP 593204
2014-01-28AR0124/01/14 FULL LIST
2014-01-08AAFULL ACCOUNTS MADE UP TO 31/08/13
2013-02-13AAFULL ACCOUNTS MADE UP TO 31/08/12
2013-01-28AR0124/01/13 FULL LIST
2013-01-09AP01DIRECTOR APPOINTED MRS SHEILA PATRICIA REDRUPP
2012-10-17AUDAUDITOR'S RESIGNATION
2012-08-01AAFULL ACCOUNTS MADE UP TO 31/08/11
2012-06-06TM01APPOINTMENT TERMINATED, DIRECTOR AURELIA GREYSTOKE
2012-06-06TM01APPOINTMENT TERMINATED, DIRECTOR ADRIAN GREYSTOKE
2012-01-24AR0124/01/12 FULL LIST
2011-10-03AAFULL ACCOUNTS MADE UP TO 31/08/10
2011-09-10DISS40DISS40 (DISS40(SOAD))
2011-08-30GAZ1FIRST GAZETTE
2011-05-26CH01DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY PAUL MILLARD / 26/05/2011
2011-05-26AP01DIRECTOR APPOINTED ANTHONY PAUL MILLARD
2011-02-08TM01APPOINTMENT TERMINATED, DIRECTOR WALTER BALMFORD
2011-01-24AR0124/01/11 FULL LIST
2010-10-06TM01APPOINTMENT TERMINATED, DIRECTOR ARABELLA POLLACK
2010-02-02AR0124/01/10 FULL LIST
2010-01-20AAFULL ACCOUNTS MADE UP TO 31/08/09
2009-11-20MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8
2009-11-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MR WALTER BALMFORD / 01/10/2009
2009-10-22CH01DIRECTOR'S CHANGE OF PARTICULARS / ABIGAIL MELINDA FAWN SNELL / 01/10/2009
2009-10-22CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREA SUSAN GREYSTOKE / 01/10/2009
2009-10-22CH01DIRECTOR'S CHANGE OF PARTICULARS / AURELIA DIANE JANE GREYSTOKE / 01/10/2009
2009-10-22CH01DIRECTOR'S CHANGE OF PARTICULARS / ARABELLA POLLACK / 01/10/2009
2009-10-15CH01DIRECTOR'S CHANGE OF PARTICULARS / ALEXANDER JAMES GREYSTOKE / 01/10/2009
2009-10-14CH01DIRECTOR'S CHANGE OF PARTICULARS / ADRIAN GREYSTOKE / 01/10/2009
2009-09-23288cDIRECTOR'S CHANGE OF PARTICULARS / ABIGAIL GREYSTOKE / 13/09/2009
2009-09-23288cDIRECTOR'S CHANGE OF PARTICULARS / ARABELLA GREYSTOKE / 24/05/2009
2009-09-16395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7
2009-07-15AAFULL ACCOUNTS MADE UP TO 31/08/08
2009-01-28363aRETURN MADE UP TO 24/01/09; FULL LIST OF MEMBERS
2009-01-27288cDIRECTOR'S CHANGE OF PARTICULARS / ARABELLA GREYSTOKE / 01/01/2009
2008-03-28AAFULL ACCOUNTS MADE UP TO 31/08/07
2008-02-24288cDIRECTOR'S CHANGE OF PARTICULARS / AURELIA GREYSTOKE / 01/04/2007
2008-01-30363aRETURN MADE UP TO 24/01/08; FULL LIST OF MEMBERS
2008-01-29288cDIRECTOR'S PARTICULARS CHANGED
2008-01-29288cDIRECTOR'S PARTICULARS CHANGED
2007-10-23288cSECRETARY'S PARTICULARS CHANGED
2007-10-18288cSECRETARY'S PARTICULARS CHANGED
2007-10-04287REGISTERED OFFICE CHANGED ON 04/10/07 FROM: 42-46 HIGH STREET ESHER SURREY KT10 9QY
2007-04-28AAFULL ACCOUNTS MADE UP TO 31/08/06
2007-02-02363aRETURN MADE UP TO 24/01/07; FULL LIST OF MEMBERS
2007-02-01288cDIRECTOR'S PARTICULARS CHANGED
2007-02-01288cDIRECTOR'S PARTICULARS CHANGED
2007-02-01288cDIRECTOR'S PARTICULARS CHANGED
2006-02-23AAFULL ACCOUNTS MADE UP TO 31/08/05
2006-01-18363aRETURN MADE UP TO 24/01/06; FULL LIST OF MEMBERS
2005-02-16AAFULL ACCOUNTS MADE UP TO 31/08/04
2005-01-28363sRETURN MADE UP TO 24/01/05; FULL LIST OF MEMBERS
2004-10-27288aNEW DIRECTOR APPOINTED
2004-10-27288aNEW DIRECTOR APPOINTED
2004-03-17288bSECRETARY RESIGNED
2004-03-17288aNEW SECRETARY APPOINTED
2004-02-06363sRETURN MADE UP TO 24/01/04; FULL LIST OF MEMBERS
2004-01-26AAFULL ACCOUNTS MADE UP TO 31/08/03
2003-05-02ELRESS386 DISP APP AUDS 25/04/03
2003-05-02ELRESS366A DISP HOLDING AGM 25/04/03
2003-03-24AAFULL ACCOUNTS MADE UP TO 31/08/02
2003-02-05363sRETURN MADE UP TO 24/01/03; NO CHANGE OF MEMBERS
Industry Information
SIC/NAIC Codes
85 - Education
852 - Primary education
85200 - Primary education




Licences & Regulatory approval
We could not find any licences issued to 03013551 LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointmen2023-11-24
Resolution2023-11-24
Meetings o2023-11-09
Proposal to Strike Off2011-08-30
Fines / Sanctions
No fines or sanctions have been issued against 03013551 LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 10
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 7
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2016-06-27 Outstanding THE ROYAL BANK OF SCOTLAND PLC
2016-06-09 Satisfied BARCLAYS BANK PLC
RENT DEPOSIT DEED 2009-11-20 Outstanding THE PORTMAN ESTATE NOMINEES (ONE) LIMITED AND THE PORTMAN ESTATE NOMINEES (TWO) LIMITED
GUARANTEE & DEBENTURE 2009-09-16 Satisfied BARCLAYS BANK PLC
GUARANTEE & DEBENTURE 2002-10-24 Satisfied BARCLAYS BANK PLC
DEED OF RENT DEPOSIT 2001-08-21 Outstanding RICHARD NEVILLE LAY CBE,CHRISTOPHER EDWARD BERKELEY PORTMAN (VISCOUNTPORTMAN),EUAN MICHAEL ROSS GEDDES (BARON GEDDESOF ROLVENDON),JOHN ADRIAN WATNEY,TRUSTEES OF THE 1983 PORTMAN SETTLEMENT
RENT DEPOSIT DEED 2000-03-02 Satisfied SERVAN KEONDJIAN
TRUST DEED 1996-12-12 Satisfied A D J FARMILOE
MORTGAGE 1996-12-12 Satisfied DAVID ROGER SEATON AND ANDREW DERRICK JOHN FARMILOE
DEBENTURE 1995-08-22 Satisfied BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2014-08-31
Annual Accounts
2013-08-31
Annual Accounts
2012-08-31
Annual Accounts
2011-08-31
Annual Accounts
2010-08-31

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 03013551 LIMITED

Intangible Assets
Patents
We have not found any records of 03013551 LIMITED registering or being granted any patents
Domain Names

03013551 LIMITED owns 1 domain names.

abercornschool.co.uk  

Trademarks
We have not found any records of 03013551 LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for 03013551 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 (85200 - Primary education) as 03013551 LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where 03013551 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.
Legal Notices/Action
Initiating party Event TypeAppointment of Liquidators
Defending party03013551 LIMITEDEvent Date2023-11-24
 
Initiating party Event TypeMeetings of Creditors
Defending party03013551 LIMITEDEvent Date2023-11-09
 
Initiating party Event TypeProposal to Strike Off
Defending partyABERCORN SCHOOL LIMITEDEvent Date2011-08-30
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded 03013551 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 03013551 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.