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

MIGHT LIMITED

6 YNYS BRIDGE COURT, GWAELOD-Y-GARTH, CARDIFF, CF15 9SS,
Company Registration Number
03537709
Private Limited Company
Liquidation

Company Overview

About Might Ltd
MIGHT LIMITED was founded on 1998-03-31 and has its registered office in Cardiff. The organisation's status is listed as "Liquidation". Might Limited is a Private Limited Company registered in WALES with Companies House and the accounts submission requirement is categorised as UNAUDITED ABRIDGED
Key Data
Company Name
MIGHT LIMITED
 
Legal Registered Office
6 YNYS BRIDGE COURT
GWAELOD-Y-GARTH
CARDIFF
CF15 9SS
Other companies in N3
 
Filing Information
Company Number 03537709
Company ID Number 03537709
Date formed 1998-03-31
Country WALES
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 30/06/2021
Account next due 31/03/2023
Latest return 31/03/2016
Return next due 28/04/2017
Type of accounts UNAUDITED ABRIDGED
VAT Number /Sales tax ID GB718910034  
Last Datalog update: 2024-02-05 20:13:31
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MIGHT LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   COTSEN ACCOUNTANTS LIMITED   EPIPHANY BUSINESS SOLUTIONS LIMITED   WILLIAMS ROSS 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 MIGHT LIMITED
The following companies were found which have the same name as MIGHT LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
MIGHT & CO LLC 418 BROADWAY STE N ALBANY NY 12207 Active Company formed on the 2022-05-30
MIGHT & CO SERVICES LTD 225 Crofthill Road Glasgow G44 5NW active Company formed on the 2024-05-29
MIGHT & GRACE PRODUCTIONS LTD Union House 111 New Union Street Coventry CV1 2NT Active Company formed on the 2020-08-20
MIGHT & MANE LTD NSW 2103 Active Company formed on the 2017-04-20
MIGHT & MATTER LLC 1228 VALENCIA AVE CORAL GABLES FL 33134 Active Company formed on the 2021-06-30
MIGHT & ME SIN MING LANE Singapore 573969 Dissolved Company formed on the 2016-09-27
MIGHT & POWER ENTERPRISES PTY. LTD. VIC 3081 Active Company formed on the 1984-07-16
MIGHT & POWER APPAREL LIMITED 8 TANWELL CLOSE STOCKTON-ON-TEES TS19 7HZ Active Company formed on the 2020-08-11
MIGHT & RIGHT INTERNATIONAL LIMITED Unknown Company formed on the 2012-11-07
MIGHT AGENCIES PRIVATE LIMITED PADAMSHRI TALKIESPACHMARI ROAD PIPARIA HOSANGABAD INDORE Madhya Pradesh ACTIVE Company formed on the 2006-01-12
Might and Main Co, LLC 15 Highland Ave Pagosa Springs CO 81147 Delinquent Company formed on the 2016-04-26
MIGHT AND POWER AUSTRALIA PTY LTD QLD 4870 Active Company formed on the 2007-01-04
MIGHT AND POWER HOLDINGS PTY LTD Dissolved Company formed on the 2016-10-13
MIGHT AND RIGHT MOTORBIKE INCORPORATED California Unknown
Might And Main LLC Indiana Unknown
Might And Main Rentals LLC Indiana Unknown
MIGHT AND MAIN LTD 4 VICARAGE COTTAGE DOWNEND BRISTOL BS16 5UG Active Company formed on the 2020-10-15
MIGHT AND MIND COUNSELING PLLC 2770 MAIN ST STE 152 FRISCO TX 75033 Active Company formed on the 2021-08-20
MIGHT AS WELL, INC. 5910 S UNIVERSITY BLVD C14 Greenwood Village CO 80121 Administratively Dissolved Company formed on the 1997-09-03
MIGHT AS WELL INVESTMENTS, LLC 312 MELROSE PL SAN ANTONIO TX 78212 Forfeited Company formed on the 2013-03-18

Company Officers of MIGHT LIMITED

Current Directors
Officer Role Date Appointed
ROBERT EDMUND RABAIOTTI
Company Secretary 2013-02-21
ROBERT EDMUND RABAIOTTI
Director 2015-10-23
Previous Officers
Officer Role Date Appointed Date Resigned
CLIFFORD MARTIN STANFORD
Director 1998-03-31 2015-11-20
NICHOLAS JOHN HICKLING
Company Secretary 1998-07-14 2009-03-14
NICHOLAS JOHN HICKLING
Director 2001-11-16 2003-09-19
JAMES THEUNIS GARDINER
Director 1998-07-14 2002-10-31
ANTHONY NICHOLAS SIMKIN
Director 1998-07-14 2002-08-20
ANNE SPEIGEL
Company Secretary 1998-03-31 1998-07-14
WATERLOW SECRETARIES LIMITED
Nominated Secretary 1998-03-31 1998-03-31
WATERLOW NOMINEES LIMITED
Nominated Director 1998-03-31 1998-03-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ROBERT EDMUND RABAIOTTI POWER ETHERNET LIMITED Director 2018-03-05 CURRENT 2010-03-22 Active - Proposal to Strike off
ROBERT EDMUND RABAIOTTI EN-TWYN LIMITED Director 2018-03-05 CURRENT 2010-03-23 Active - Proposal to Strike off
ROBERT EDMUND RABAIOTTI NEW COMMUNITY HOMES LIMITED Director 2018-01-03 CURRENT 2016-12-29 Active - Proposal to Strike off
ROBERT EDMUND RABAIOTTI WESTGATE ENTERTAINMENT LIMITED Director 2017-04-01 CURRENT 2007-09-12 Dissolved 2017-07-04
ROBERT EDMUND RABAIOTTI RECESSION RELIEF LIMITED Director 2016-01-11 CURRENT 2013-06-26 Active - Proposal to Strike off
ROBERT EDMUND RABAIOTTI LIEBERMANN LLOYD LIMITED Director 2016-01-11 CURRENT 2013-02-08 Liquidation
ROBERT EDMUND RABAIOTTI MERCEDES LIMITED Director 2015-08-24 CURRENT 2015-08-24 Active
ROBERT EDMUND RABAIOTTI SWANSEA BAY LIMITED Director 2015-04-13 CURRENT 2015-04-13 Active
ROBERT EDMUND RABAIOTTI EDDIE RABAIOTTI AND SONS LIMITED Director 2015-03-30 CURRENT 2015-03-30 Active
ROBERT EDMUND RABAIOTTI RAB LEGAL LIMITED Director 2014-10-23 CURRENT 2014-10-23 Dissolved 2016-04-12
ROBERT EDMUND RABAIOTTI CAPRICE RESTAURANT PENARTH LIMITED Director 2014-09-30 CURRENT 2014-09-30 Active - Proposal to Strike off
ROBERT EDMUND RABAIOTTI FIRST STOP BUSINESS SHOP LIMITED Director 2014-09-29 CURRENT 2014-09-29 Dissolved 2015-11-10
ROBERT EDMUND RABAIOTTI ILTA LIMITED Director 2014-08-18 CURRENT 2014-08-18 Active
ROBERT EDMUND RABAIOTTI TRADE STREET 2018 LIMITED Director 2014-05-01 CURRENT 2012-08-21 Active - Proposal to Strike off
ROBERT EDMUND RABAIOTTI EINSTEIN LIMITED Director 2014-01-06 CURRENT 2014-01-06 Dissolved 2016-04-12
ROBERT EDMUND RABAIOTTI LYNNE'S BINS LIMITED Director 2013-12-19 CURRENT 2013-12-19 Dissolved 2016-04-12
ROBERT EDMUND RABAIOTTI CHEAP SKIP HIRE CARDIFF LIMITED Director 2013-12-06 CURRENT 2013-12-06 Dissolved 2018-07-24
ROBERT EDMUND RABAIOTTI I M POWER GROUP LIMITED Director 2013-12-06 CURRENT 2013-12-06 Active
ROBERT EDMUND RABAIOTTI BRITISH BRAZILIAN LIMITED Director 2013-12-01 CURRENT 2012-04-04 Dissolved 2016-07-19
ROBERT EDMUND RABAIOTTI COLD LIMITED Director 2013-11-25 CURRENT 2013-11-25 Dissolved 2016-04-12
ROBERT EDMUND RABAIOTTI ECSTATIC LIMITED Director 2013-11-18 CURRENT 2013-11-18 Dissolved 2016-04-12
ROBERT EDMUND RABAIOTTI RESTRUCTURING LIMITED Director 2013-10-29 CURRENT 2013-10-29 Active
ROBERT EDMUND RABAIOTTI SOLVENT LIMITED Director 2013-10-29 CURRENT 2013-10-29 Active - Proposal to Strike off
ROBERT EDMUND RABAIOTTI RABAIOTTI ACCOUNTING LIMITED Director 2013-03-01 CURRENT 2010-11-03 Active
ROBERT EDMUND RABAIOTTI RANGEMAX LIMITED Director 2010-10-01 CURRENT 2009-04-09 Active - Proposal to Strike off
ROBERT EDMUND RABAIOTTI RAB COMMERCE LIMITED Director 2010-09-06 CURRENT 2010-09-06 Dissolved 2016-04-12
ROBERT EDMUND RABAIOTTI RABAIOTTI GROUP LIMITED Director 2010-09-06 CURRENT 2010-09-06 Active
ROBERT EDMUND RABAIOTTI BOB THE BOOKKEEPER LIMITED Director 2010-08-24 CURRENT 2010-08-24 Active
ROBERT EDMUND RABAIOTTI 164 LIMITED Director 2010-07-09 CURRENT 2010-07-09 Active
ROBERT EDMUND RABAIOTTI RABAIOTTI'S OF PENARTH LIMITED Director 2010-04-26 CURRENT 2009-02-02 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
2024-01-24Final Gazette dissolved via compulsory strike-off
2023-10-24Voluntary liquidation. Return of final meeting of creditors
2023-08-16Voluntary liquidation Statement of receipts and payments to 2023-06-08
2022-06-17LIQ02Voluntary liquidation Statement of affairs
2022-06-17600Appointment of a voluntary liquidator
2022-06-17LRESEXResolutions passed:
  • Extraordinary resolution to wind up on 2022-06-09
2022-06-01AD01REGISTERED OFFICE CHANGED ON 01/06/22 FROM C/O Rabaiotti Accounting Limited 10 st. Augustines Crescent Penarth South Glamorgan CF64 1BG Wales
2021-04-29CS01CONFIRMATION STATEMENT MADE ON 31/03/21, WITH NO UPDATES
2020-04-07CS01CONFIRMATION STATEMENT MADE ON 31/03/20, WITH NO UPDATES
2019-04-16CS01CONFIRMATION STATEMENT MADE ON 31/03/19, WITH NO UPDATES
2018-04-23CS01CONFIRMATION STATEMENT MADE ON 31/03/18, WITH NO UPDATES
2017-05-08LATEST SOC08/05/17 STATEMENT OF CAPITAL;GBP 4250000
2017-05-08CS01CONFIRMATION STATEMENT MADE ON 31/03/17, WITH UPDATES
2017-03-31AA30/06/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-05-03AD01REGISTERED OFFICE CHANGED ON 03/05/16 FROM 342 Regents Park Road London N3 2LJ
2016-05-03LATEST SOC03/05/16 STATEMENT OF CAPITAL;GBP 4250000
2016-05-03AR0131/03/16 ANNUAL RETURN FULL LIST
2016-04-04AA30/06/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-11-26TM01APPOINTMENT TERMINATED, DIRECTOR CLIFFORD MARTIN STANFORD
2015-10-29AP01DIRECTOR APPOINTED MR ROBERT EDMUND RABAIOTTI
2015-04-16LATEST SOC16/04/15 STATEMENT OF CAPITAL;GBP 4250000
2015-04-16AR0131/03/15 ANNUAL RETURN FULL LIST
2015-03-31AA30/06/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-04-03LATEST SOC03/04/14 STATEMENT OF CAPITAL;GBP 4250000
2014-04-03AR0131/03/14 ANNUAL RETURN FULL LIST
2014-03-26AA30/06/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-05-14AR0131/03/13 ANNUAL RETURN FULL LIST
2013-03-19AA30/06/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-02-21AP03Appointment of Mr Robert Edmund Rabaiotti as company secretary
2012-06-26AA30/06/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-05-21AR0131/03/12 ANNUAL RETURN FULL LIST
2012-05-21CH01Director's details changed for Mr Clifford Martin Stanford on 2011-10-01
2011-09-21DISS40Compulsory strike-off action has been discontinued
2011-06-02AR0131/03/11 ANNUAL RETURN FULL LIST
2010-12-28AA30/06/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-09-22AA01Previous accounting period extended from 31/12/09 TO 30/06/10
2010-04-30AA31/12/08 TOTAL EXEMPTION SMALL
2010-04-16AR0131/03/10 FULL LIST
2010-02-02GAZ1FIRST GAZETTE
2009-06-29363aRETURN MADE UP TO 31/03/09; FULL LIST OF MEMBERS
2009-03-26288bAPPOINTMENT TERMINATED SECRETARY NICHOLAS HICKLING
2008-08-26AA31/12/07 TOTAL EXEMPTION SMALL
2008-04-09363aRETURN MADE UP TO 31/03/08; FULL LIST OF MEMBERS
2007-08-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-04-19363aRETURN MADE UP TO 31/03/07; FULL LIST OF MEMBERS
2006-10-26AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2006-04-06363aRETURN MADE UP TO 31/03/06; FULL LIST OF MEMBERS
2005-10-27AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2005-04-22363sRETURN MADE UP TO 31/03/05; FULL LIST OF MEMBERS
2005-02-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03
2004-09-30244DELIVERY EXT'D 3 MTH 31/12/03
2004-08-25288cDIRECTOR'S PARTICULARS CHANGED
2004-06-10287REGISTERED OFFICE CHANGED ON 10/06/04 FROM: 17-18 HENRIETTA STREET LONDON WC2E 8QH
2004-05-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02
2004-04-08363sRETURN MADE UP TO 31/03/04; FULL LIST OF MEMBERS
2004-02-07403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-02-07403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-01-08AUDAUDITOR'S RESIGNATION
2003-10-27244DELIVERY EXT'D 3 MTH 31/12/02
2003-10-20288bDIRECTOR RESIGNED
2003-07-13AAFULL ACCOUNTS MADE UP TO 31/12/01
2003-06-10CERTNMCOMPANY NAME CHANGED REDBUS MANAGEMENT LIMITED CERTIFICATE ISSUED ON 10/06/03
2003-04-22363sRETURN MADE UP TO 31/03/03; FULL LIST OF MEMBERS
2003-01-26RES04£ NC 10000/10000000 20/
2003-01-26123NC INC ALREADY ADJUSTED 20/12/02
2003-01-26RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2003-01-2688(2)RAD 20/12/02--------- £ SI 4249998@1=4249998 £ IC 2/4250000
2002-11-07288bDIRECTOR RESIGNED
2002-11-05244DELIVERY EXT'D 3 MTH 31/12/01
2002-09-17288cDIRECTOR'S PARTICULARS CHANGED
2002-08-27288bDIRECTOR RESIGNED
2002-04-12363(288)DIRECTOR'S PARTICULARS CHANGED
2002-04-12363sRETURN MADE UP TO 31/03/02; FULL LIST OF MEMBERS
2002-04-11288cDIRECTOR'S PARTICULARS CHANGED
2001-11-30287REGISTERED OFFICE CHANGED ON 30/11/01 FROM: 52/53 MARGARET STREET LONDON W1W 8SQ
2001-11-26288aNEW DIRECTOR APPOINTED
2001-11-01AAFULL ACCOUNTS MADE UP TO 31/12/00
2001-07-05287REGISTERED OFFICE CHANGED ON 05/07/01 FROM: 52-53 MARGARET STREET LONDON W1N 7FF
2001-04-09363sRETURN MADE UP TO 31/03/01; FULL LIST OF MEMBERS
2000-04-22225ACC. REF. DATE EXTENDED FROM 30/09/00 TO 31/12/00
2000-04-05363sRETURN MADE UP TO 31/03/00; FULL LIST OF MEMBERS
2000-02-03AAFULL ACCOUNTS MADE UP TO 30/09/99
1999-07-05225ACC. REF. DATE EXTENDED FROM 31/03/99 TO 30/09/99
1999-06-09288cSECRETARY'S PARTICULARS CHANGED
1999-05-10363sRETURN MADE UP TO 31/03/99; FULL LIST OF MEMBERS
1998-11-13395PARTICULARS OF MORTGAGE/CHARGE
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
702 - Management consultancy activities
70229 - Management consultancy activities other than financial management




Licences & Regulatory approval
We could not find any licences issued to MIGHT LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Resolution2022-06-15
Appointmen2022-06-15
Proposal to Strike Off2010-02-02
Fines / Sanctions
No fines or sanctions have been issued against MIGHT LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
We do not yet have the details of MIGHT LIMITED's previous or outstanding mortgage charges.
Creditors
Creditors Due After One Year 2012-06-30 £ 2,372,367
Creditors Due After One Year 2011-06-30 £ 2,369,609
Creditors Due Within One Year 2012-06-30 £ 158,320
Creditors Due Within One Year 2011-06-30 £ 158,001

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-06-30
Annual Accounts
2013-06-30
Annual Accounts
2015-06-30
Annual Accounts
2016-06-30
Annual Accounts
2017-06-30
Annual Accounts
2018-06-30
Annual Accounts
2019-06-30
Annual Accounts
2020-06-30
Annual Accounts
2021-06-30

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 MIGHT LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-06-30 £ 4,250,000
Called Up Share Capital 2011-06-30 £ 4,250,000
Current Assets 2012-06-30 £ 153,816
Current Assets 2011-06-30 £ 142,369
Debtors 2012-06-30 £ 153,302
Debtors 2011-06-30 £ 142,251
Fixed Assets 2012-06-30 £ 3,006
Fixed Assets 2011-06-30 £ 3,933
Tangible Fixed Assets 2012-06-30 £ 1,523
Tangible Fixed Assets 2011-06-30 £ 2,285

Debtors and other cash assets

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

MIGHT LIMITED owns 1 domain names.

inspired-networks.co.uk  

Trademarks
We have not found any records of MIGHT LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MIGHT 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 (70229 - Management consultancy activities other than financial management) as MIGHT LIMITED are:

COMENSURA LIMITED £ 16,755,595
CIPFA BUSINESS LIMITED £ 1,339,742
RETHINK LIMITED £ 902,134
CAPITA CONSULTING LIMITED £ 887,444
LIBERATA UK LIMITED £ 751,879
THAMES REACH LTD £ 526,412
SOLACE IN BUSINESS LTD £ 473,032
NABCO 1 LIMITED £ 467,403
RANDSTAD MIDDLE EAST LIMITED £ 394,499
CROSSROADS LIMITED £ 308,733
COMENSURA LIMITED £ 785,544,258
LIBERATA UK LIMITED £ 65,730,189
KIER BUSINESS SERVICES LIMITED £ 43,202,732
S&W TLP (PROJECT CO ONE) LIMITED £ 36,376,635
S&W TLP (PROJECT CO TWO) LIMITED £ 28,177,881
RETHINK LIMITED £ 25,953,320
CARILLION ENERGY SERVICES LIMITED £ 23,370,637
CIPFA BUSINESS LIMITED £ 20,685,136
BMT FLEET TECHNOLOGY LIMITED £ 18,466,049
IMPOWER CONSULTING LIMITED £ 17,402,374
COMENSURA LIMITED £ 785,544,258
LIBERATA UK LIMITED £ 65,730,189
KIER BUSINESS SERVICES LIMITED £ 43,202,732
S&W TLP (PROJECT CO ONE) LIMITED £ 36,376,635
S&W TLP (PROJECT CO TWO) LIMITED £ 28,177,881
RETHINK LIMITED £ 25,953,320
CARILLION ENERGY SERVICES LIMITED £ 23,370,637
CIPFA BUSINESS LIMITED £ 20,685,136
BMT FLEET TECHNOLOGY LIMITED £ 18,466,049
IMPOWER CONSULTING LIMITED £ 17,402,374
COMENSURA LIMITED £ 785,544,258
LIBERATA UK LIMITED £ 65,730,189
KIER BUSINESS SERVICES LIMITED £ 43,202,732
S&W TLP (PROJECT CO ONE) LIMITED £ 36,376,635
S&W TLP (PROJECT CO TWO) LIMITED £ 28,177,881
RETHINK LIMITED £ 25,953,320
CARILLION ENERGY SERVICES LIMITED £ 23,370,637
CIPFA BUSINESS LIMITED £ 20,685,136
BMT FLEET TECHNOLOGY LIMITED £ 18,466,049
IMPOWER CONSULTING LIMITED £ 17,402,374
Outgoings
Business Rates/Property Tax
No properties were found where MIGHT 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 TypeResolution
Defending partyMIGHT LIMITEDEvent Date2022-06-15
 
Initiating party Event TypeAppointmen
Defending partyMIGHT LIMITEDEvent Date2022-06-15
Company Number: 03537709 Name of Company: MIGHT LIMITED Previous Name of Company: Redbus Management Limited, Olive Investments Limited Nature of Business: Management consultancy activities other than…
 
Initiating party Event TypeProposal to Strike Off
Defending partyMIGHT LIMITEDEvent Date2010-02-02
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded MIGHT 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 MIGHT 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.