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

LANDMARK TECHNOLOGIES (UK) LIMITED

1 Royal Exchange, London, EC3V 3DG,
Company Registration Number
03955445
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Landmark Technologies (uk) Ltd
LANDMARK TECHNOLOGIES (UK) LIMITED was founded on 2000-03-24 and has its registered office in London. The organisation's status is listed as "Active - Proposal to Strike off". Landmark Technologies (uk) Limited is a Private Limited Company registered in ENGLAND 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
LANDMARK TECHNOLOGIES (UK) LIMITED
 
Legal Registered Office
1 Royal Exchange
London
EC3V 3DG
Other companies in W1W
 
Previous Names
FACILITIES FIRST LIMITED09/04/2013
Filing Information
Company Number 03955445
Company ID Number 03955445
Date formed 2000-03-24
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 2022-12-31
Account next due 30/09/2024
Latest return 28/06/2016
Return next due 26/07/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-03-13 05:01:44
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for LANDMARK TECHNOLOGIES (UK) 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 LANDMARK TECHNOLOGIES (UK) LIMITED

Current Directors
Officer Role Date Appointed
MALCOLM CLARK
Company Secretary 2017-03-29
ANDREW FRANCIS BLURTON
Director 2017-09-19
JOHN HUNTER
Director 2017-01-31
JOHN ROBERT SPENCER
Director 2017-01-31
Previous Officers
Officer Role Date Appointed Date Resigned
MALCOLM CLARK
Director 2017-01-31 2018-06-05
RICHARD PETER JOHN GILL
Company Secretary 2001-04-01 2017-01-31
ANDREW FRANCIS BLURTON
Director 2015-06-02 2017-01-31
CLIVE ANTHONY CAUNTER
Director 2013-03-19 2017-01-31
RICHARD PETER JOHN GILL
Director 2001-04-01 2017-01-31
DAVID IAN TODD
Director 2001-04-01 2017-01-31
CAREL PIETER VENTER
Director 2013-03-19 2017-01-31
CURZON CORPORATE SECRETARIES LIMITED
Company Secretary 2000-03-24 2001-04-01
CURZON DIRECTORS LIMITED
Director 2000-03-24 2001-04-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANDREW FRANCIS BLURTON LANDMARK BUSINESS CENTRES (DOVER STREET) LTD Director 2017-09-19 CURRENT 2013-08-22 Active
ANDREW FRANCIS BLURTON GARDEN STUDIOS BUSINESS CENTRE LIMITED Director 2017-09-19 CURRENT 1993-03-16 Liquidation
ANDREW FRANCIS BLURTON LANDMARK BUSINESS CENTRES (BANK) LIMITED Director 2017-09-19 CURRENT 1999-07-22 Active - Proposal to Strike off
ANDREW FRANCIS BLURTON I2 OFFICE LIMITED Director 2017-09-19 CURRENT 1999-08-02 Active - Proposal to Strike off
ANDREW FRANCIS BLURTON LANDMARK BUSINESS CENTRES (HOLLAND HOUSE) LIMITED Director 2017-09-19 CURRENT 1999-10-11 Active - Proposal to Strike off
ANDREW FRANCIS BLURTON LANDMARK LIMITED Director 2017-09-19 CURRENT 2001-02-13 Active
ANDREW FRANCIS BLURTON LANDMARK BUSINESS CENTRES (OBS) LIMITED Director 2017-09-19 CURRENT 2009-03-20 Active
ANDREW FRANCIS BLURTON LANDMARK BUSINESS CENTRES (BISHOPSGATE) LTD Director 2017-09-19 CURRENT 2010-09-16 Active
ANDREW FRANCIS BLURTON LANDMARK SPACE LIMITED Director 2017-06-30 CURRENT 2005-02-23 Active
JOHN HUNTER LANDMARK BUSINESS CENTRES (DOVER STREET) LTD Director 2017-01-31 CURRENT 2013-08-22 Active
JOHN HUNTER GARDEN STUDIOS BUSINESS CENTRE LIMITED Director 2017-01-31 CURRENT 1993-03-16 Liquidation
JOHN HUNTER LANDMARK BUSINESS CENTRES (BANK) LIMITED Director 2017-01-31 CURRENT 1999-07-22 Active - Proposal to Strike off
JOHN HUNTER I2 OFFICE LIMITED Director 2017-01-31 CURRENT 1999-08-02 Active - Proposal to Strike off
JOHN HUNTER LANDMARK BUSINESS CENTRES (HOLLAND HOUSE) LIMITED Director 2017-01-31 CURRENT 1999-10-11 Active - Proposal to Strike off
JOHN HUNTER LANDMARK LIMITED Director 2017-01-31 CURRENT 2001-02-13 Active
JOHN HUNTER LANDMARK BUSINESS CENTRES (OBS) LIMITED Director 2017-01-31 CURRENT 2009-03-20 Active
JOHN HUNTER LANDMARK BUSINESS CENTRES (BISHOPSGATE) LTD Director 2017-01-31 CURRENT 2010-09-16 Active
JOHN HUNTER OCS GROUP INTERNATIONAL LIMITED Director 2016-09-19 CURRENT 1994-07-08 Active
JOHN HUNTER DE FACTO 2348 LIMITED Director 2016-09-01 CURRENT 1977-02-11 Liquidation
JOHN HUNTER JH STRATEGIC CONSULTING LIMITED Director 2016-02-26 CURRENT 2016-02-26 Active
JOHN ROBERT SPENCER LANDMARK BUSINESS CENTRES (DOVER STREET) LTD Director 2017-01-31 CURRENT 2013-08-22 Active
JOHN ROBERT SPENCER GARDEN STUDIOS BUSINESS CENTRE LIMITED Director 2017-01-31 CURRENT 1993-03-16 Liquidation
JOHN ROBERT SPENCER LANDMARK BUSINESS CENTRES (BANK) LIMITED Director 2017-01-31 CURRENT 1999-07-22 Active - Proposal to Strike off
JOHN ROBERT SPENCER I2 OFFICE LIMITED Director 2017-01-31 CURRENT 1999-08-02 Active - Proposal to Strike off
JOHN ROBERT SPENCER LANDMARK BUSINESS CENTRES (HOLLAND HOUSE) LIMITED Director 2017-01-31 CURRENT 1999-10-11 Active - Proposal to Strike off
JOHN ROBERT SPENCER LANDMARK LIMITED Director 2017-01-31 CURRENT 2001-02-13 Active
JOHN ROBERT SPENCER LANDMARK BUSINESS CENTRES (OBS) LIMITED Director 2017-01-31 CURRENT 2009-03-20 Active
JOHN ROBERT SPENCER LANDMARK BUSINESS CENTRES (BISHOPSGATE) LTD Director 2017-01-31 CURRENT 2010-09-16 Active
JOHN ROBERT SPENCER LANDMARK SPACE LIMITED Director 2016-04-11 CURRENT 2005-02-23 Active
JOHN ROBERT SPENCER T & H ENTERPRISES LIMITED Director 2006-07-14 CURRENT 2006-07-14 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
2024-03-19SECOND GAZETTE not voluntary dissolution
2024-02-13Voluntary dissolution strike-off suspended
2024-01-02FIRST GAZETTE notice for voluntary strike-off
2023-08-1631/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-06-28CONFIRMATION STATEMENT MADE ON 28/06/23, WITH NO UPDATES
2023-03-06APPOINTMENT TERMINATED, DIRECTOR JAMES SIMON FARNWORTH
2023-03-02DIRECTOR APPOINTED MR CRAIG STUART NUNN
2022-12-01AD01REGISTERED OFFICE CHANGED ON 01/12/22 FROM Unit 5 the Enterprise Centre Kelvin Lane, Manor Royal Crawley West Sussex RH10 9PE England
2022-11-17Termination of appointment of Scott Peter Thorn-Davis on 2022-11-15
2022-11-17Termination of appointment of Scott Peter Thorn-Davis on 2022-11-15
2022-11-17Appointment of Mr Malcolm Clark as company secretary on 2022-11-15
2022-11-17Appointment of Mr Malcolm Clark as company secretary on 2022-11-15
2022-11-17AP03Appointment of Mr Malcolm Clark as company secretary on 2022-11-15
2022-11-17TM02Termination of appointment of Scott Peter Thorn-Davis on 2022-11-15
2022-09-07SMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-09-07AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-06-29CS01CONFIRMATION STATEMENT MADE ON 28/06/22, WITH NO UPDATES
2021-10-18AP03Appointment of Mr Scott Peter Thorn-Davis as company secretary on 2021-10-18
2021-10-18TM02Termination of appointment of Malcolm Clark on 2021-10-18
2021-09-09AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/20
2021-09-01AD01REGISTERED OFFICE CHANGED ON 01/09/21 FROM 4 Tilgate Forest Business Park Brighton Road Crawley West Sussex RH11 9BP England
2021-06-28CS01CONFIRMATION STATEMENT MADE ON 28/06/21, WITH NO UPDATES
2020-12-17AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/19
2020-12-03TM01APPOINTMENT TERMINATED, DIRECTOR MOHAMED ABDULKARIM MOHAMEDALI JIWAJI
2020-08-13TM01APPOINTMENT TERMINATED, DIRECTOR JOHN HUNTER
2020-08-11AP01DIRECTOR APPOINTED MR MOHAMED ABDULKARIM MOHAMEDALI JIWAJI
2020-08-10AP01DIRECTOR APPOINTED MR EDWARD WILLIAM JOHN COWELL
2020-08-10TM01APPOINTMENT TERMINATED, DIRECTOR JOHN ROBERT SPENCER
2020-07-01CS01CONFIRMATION STATEMENT MADE ON 28/06/20, WITH NO UPDATES
2019-09-20AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-07-11CS01CONFIRMATION STATEMENT MADE ON 28/06/19, WITH NO UPDATES
2019-07-08PSC05Change of details for Landmark Plc as a person with significant control on 2017-04-10
2019-01-02AP01DIRECTOR APPOINTED MR JAMES FARNWORTH
2018-12-31TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW FRANCIS BLURTON
2018-07-11CS01CONFIRMATION STATEMENT MADE ON 28/06/18, WITH UPDATES
2018-06-05TM01APPOINTMENT TERMINATED, DIRECTOR MALCOLM CLARK
2018-06-05AD01REGISTERED OFFICE CHANGED ON 05/06/18 FROM 25 Moorgate London EC2R 6AY
2018-05-08AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-01-25AA01Previous accounting period shortened from 31/03/18 TO 31/12/17
2017-12-08AAFULL ACCOUNTS MADE UP TO 31/03/17
2017-10-04AP01DIRECTOR APPOINTED ANDREW FRANCIS BLURTON
2017-10-04AP01DIRECTOR APPOINTED ANDREW FRANCIS BLURTON
2017-08-01LATEST SOC01/08/17 STATEMENT OF CAPITAL;GBP 2
2017-08-01CS01CONFIRMATION STATEMENT MADE ON 28/06/17, WITH UPDATES
2017-08-01PSC02Notification of Landmark Plc as a person with significant control on 2016-04-06
2017-05-05RES01ADOPT ARTICLES 05/05/17
2017-04-26AP03Appointment of Malcolm Clark as company secretary on 2017-03-29
2017-02-07TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW BLURTON
2017-02-07TM02Termination of appointment of Richard Peter John Gill on 2017-01-31
2017-02-07TM01APPOINTMENT TERMINATED, DIRECTOR CAREL VENTER
2017-02-07TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD GILL
2017-02-07TM01APPOINTMENT TERMINATED, DIRECTOR DAVID TODD
2017-02-07TM01APPOINTMENT TERMINATED, DIRECTOR CLIVE CAUNTER
2017-02-07AP01DIRECTOR APPOINTED JOHN ROBERT SPENCER
2017-02-07AP01DIRECTOR APPOINTED MR MALCOLM CLARK
2017-02-07AP01DIRECTOR APPOINTED MR JOHN HUNTER
2016-09-07AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-07-18LATEST SOC18/07/16 STATEMENT OF CAPITAL;GBP 2
2016-07-18AR0128/06/16 FULL LIST
2016-07-18CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW FRANCIS BLURTON / 01/06/2016
2016-07-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID IAN TODD / 01/06/2016
2016-07-15CH03SECRETARY'S CHANGE OF PARTICULARS / MR RICHARD PETER JOHN GILL / 01/06/2016
2016-07-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD PETER JOHN GILL / 01/06/2016
2016-07-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CLIVE ANTHONY CAUNTER / 01/06/2016
2016-07-11CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW FRANCIS BLURTON / 01/06/2016
2016-07-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID IAN TODD / 01/06/2016
2016-07-11CH03SECRETARY'S CHANGE OF PARTICULARS / MR RICHARD PETER JOHN GILL / 01/06/2016
2016-07-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD PETER JOHN GILL / 01/06/2016
2016-07-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CLIVE ANTHONY CAUNTER / 01/06/2016
2016-04-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD PETER JOHN GILL / 01/01/2016
2015-12-15AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-10-06AP01DIRECTOR APPOINTED ANDREW FRANCIS BLURTON
2015-07-23LATEST SOC23/07/15 STATEMENT OF CAPITAL;GBP 2
2015-07-23AR0122/07/15 FULL LIST
2015-04-22AD01REGISTERED OFFICE CHANGED ON 22/04/2015 FROM 246-248 GREAT PORTLAND STREET LONDON W1W 5JL
2014-09-29AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-08-13LATEST SOC13/08/14 STATEMENT OF CAPITAL;GBP 2
2014-08-13AR0122/07/14 FULL LIST
2013-08-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13
2013-07-30AR0122/07/13 FULL LIST
2013-04-15AP01DIRECTOR APPOINTED CLIVE ANTHONY CAUNTER
2013-04-15AP01DIRECTOR APPOINTED CAREL PIETER VENTER
2013-04-09RES15CHANGE OF NAME 19/03/2013
2013-04-09CERTNMCOMPANY NAME CHANGED FACILITIES FIRST LIMITED CERTIFICATE ISSUED ON 09/04/13
2013-04-09CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2012-08-16AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12
2012-08-14AR0122/07/12 FULL LIST
2011-08-18AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11
2011-08-16AR0122/07/11 FULL LIST
2011-05-19CH03SECRETARY'S CHANGE OF PARTICULARS / MR RICHARD PETER JOHN GILL / 17/05/2011
2011-05-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD PETER JOHN GILL / 17/05/2011
2010-08-10AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10
2010-08-10AR0122/07/10 FULL LIST
2009-08-19288cDIRECTOR'S CHANGE OF PARTICULARS / DAVID TODD / 01/04/2009
2009-08-19288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / RICHARD GILL / 01/04/2009
2009-08-07AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09
2009-08-07363aRETURN MADE UP TO 22/07/09; FULL LIST OF MEMBERS
2008-08-19AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08
2008-08-19363aRETURN MADE UP TO 22/07/08; FULL LIST OF MEMBERS
2007-08-30363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2007-08-30363sRETURN MADE UP TO 22/07/07; FULL LIST OF MEMBERS
2007-04-13AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07
2006-08-21363sRETURN MADE UP TO 22/07/06; FULL LIST OF MEMBERS
2006-08-10AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06
2006-04-05363sRETURN MADE UP TO 24/03/06; FULL LIST OF MEMBERS
2005-11-18AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05
2005-03-30363sRETURN MADE UP TO 24/03/05; FULL LIST OF MEMBERS
2004-11-24AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04
2004-03-29363sRETURN MADE UP TO 24/03/04; FULL LIST OF MEMBERS
2003-10-08AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03
2003-04-11363sRETURN MADE UP TO 24/03/03; FULL LIST OF MEMBERS
2002-09-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02
2002-06-14363sRETURN MADE UP TO 24/03/02; FULL LIST OF MEMBERS
2001-08-31288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2001-08-28AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/01
2001-08-21288bSECRETARY RESIGNED
2001-08-21287REGISTERED OFFICE CHANGED ON 21/08/01 FROM: 246-248 GREAT PORTLAND STREET LONDON W1N 6JL
2001-08-21288bDIRECTOR RESIGNED
2001-08-21288aNEW DIRECTOR APPOINTED
2001-08-07287REGISTERED OFFICE CHANGED ON 07/08/01 FROM: CURZON HOUSE SOUTHERNHAY WEST EXETER DEVON EX1 1AB
2001-04-09363sRETURN MADE UP TO 24/03/01; FULL LIST OF MEMBERS
2000-11-09CERTNMCOMPANY NAME CHANGED BASHELFCO 2662 LIMITED CERTIFICATE ISSUED ON 10/11/00
2000-03-24NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62030 - Computer facilities management activities




Licences & Regulatory approval
We could not find any licences issued to LANDMARK TECHNOLOGIES (UK) 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 LANDMARK TECHNOLOGIES (UK) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
LANDMARK TECHNOLOGIES (UK) LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.8596
MortgagesNumMortOutstanding0.3590
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.5196
MortgagesNumMortCharges0.9597
MortgagesNumMortOutstanding0.3197
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.6497

This shows the max and average number of mortgages for companies with the same SIC code of 62030 - Computer facilities management activities

Intangible Assets
Patents
We have not found any records of LANDMARK TECHNOLOGIES (UK) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for LANDMARK TECHNOLOGIES (UK) LIMITED
Trademarks
We have not found any records of LANDMARK TECHNOLOGIES (UK) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for LANDMARK TECHNOLOGIES (UK) 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 (62030 - Computer facilities management activities) as LANDMARK TECHNOLOGIES (UK) LIMITED are:

EVANS PROPERTY GROUP LIMITED £ 4,638,880
MEARS SOCIAL HOUSING LIMITED £ 4,077,104
GREENSQUAREACCORD 2 LIMITED £ 3,295,787
TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED £ 3,035,866
SCOTT WILSON (REDTREE) LTD £ 2,854,075
MEDICO NURSING AND HOMECARE LIMITED £ 2,077,146
TARMAC SOUTHERN LIMITED £ 1,585,386
ZGEE3 LIMITED £ 1,552,389
BARRY STEWART & PARTNERS LIMITED £ 1,195,660
YORKSHIRE WATER LIMITED £ 1,079,722
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
Outgoings
Business Rates/Property Tax
No properties were found where LANDMARK TECHNOLOGIES (UK) 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 LANDMARK TECHNOLOGIES (UK) 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 LANDMARK TECHNOLOGIES (UK) 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.