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

FORTY ONE LIMITED

TSG KINGSWAY NORTH, TEAM VALLEY TRADING ESTATE, GATESHEAD, NE11 0JZ,
Company Registration Number
04299027
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Forty One Ltd
FORTY ONE LIMITED was founded on 2001-10-04 and has its registered office in Gateshead. The organisation's status is listed as "Active - Proposal to Strike off". Forty One Limited is a Private Limited Company registered in ENGLAND 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
FORTY ONE LIMITED
 
Legal Registered Office
TSG KINGSWAY NORTH
TEAM VALLEY TRADING ESTATE
GATESHEAD
NE11 0JZ
Other companies in NE12
 
Filing Information
Company Number 04299027
Company ID Number 04299027
Date formed 2001-10-04
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/10/2020
Account next due 31/07/2022
Latest return 07/10/2015
Return next due 04/11/2016
Type of accounts DORMANT
Last Datalog update: 2022-05-07 17:04:35
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for FORTY ONE 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 FORTY ONE LIMITED
The following companies were found which have the same name as FORTY ONE LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
FORTY ONE CONSULTING LTD HONEYBOURNE PLACE JESSOP AVENUE CHELTENHAM GL50 3SH Active Company formed on the 2006-08-21
FORTY ONE DRIFFIELD LIMITED 51 MAIN STREET CRANSWICK DRIFFIELD YO25 9QN Active - Proposal to Strike off Company formed on the 2013-03-18
FORTY ONE EATON PLACE (MANAGEMENT COMPANY) LIMITED 41 EATON PLACE EATON PLACE 41 LONDON SW1X 8BX Active Company formed on the 2001-06-11
FORTY ONE GRANVILLE ROAD (MANAGEMENT CO.) LIMITED 41B GRANVILLE ROAD LONDON N4 4EJ Active Company formed on the 1985-04-01
FORTY ONE PROPERTY MANAGEMENT LTD 37 MAIN STREET BALLYCLARE COUNTY ANTRIM BT39 9AA Dissolved Company formed on the 2007-09-21
FORTY ONE TRADING LLP C/O Farrow Accounting & Tax Limited, Unit T13, Tideway Yard 125 Mortlake High Street London SW14 8SN Active Company formed on the 2012-03-12
FORTY ONE HIGH STREET LIMITED 140 HIGH STREET HIGH STREET SMETHWICK B66 3AP Active Company formed on the 2014-06-18
FORTY ONE PLAZA CONDOMINIUM CORP. 132-18 41ST AVENUE Queens FLUSHING NY 11355 Active Company formed on the 2011-05-16
FORTY ONE ROYAL CONSTRUCTION LLC 320 ROEBLING ST STE 412 Kings BROOKLYN NY 11211 Active Company formed on the 2014-10-08
Forty One Degrees North LLC 807 North 111th Street Lafayette CO 80026 Good Standing Company formed on the 2014-05-27
FORTY ONE FORTY FOUR LLC 4223 12TH AVE NE SEATTLE WA 981050000 Active Company formed on the 1999-02-22
FORTY ONE FORTY ONE, LLC 182 DIECKMAN RD CHEHALIS WA 985320000 Dissolved Company formed on the 2008-07-02
Forty One H, LLC 575 ROCKS FARM DR CHARLOTTESVILLE VA 22903 Active Company formed on the 2006-05-26
Forty One Sixteen, LLC 12350 JEFFERSON AVE STE 300 NEWPORT NEWS VA 23602 Active Company formed on the 2007-10-16
FORTY ONE BAKER'S BAY, LLC 5500 PRESTON RD STE 250 DALLAS TX 75205 ACTIVE Company formed on the 2014-03-04
FORTY ONE ENTERPRISES, LLC 2425 WEST PARKER RD. CARROLLTON Texas 75010 FRANCHISE TAX INVOLUNTARILY ENDED Company formed on the 2011-07-25
FORTY ONE ENTERPRISES INC British Columbia Dissolved
FORTY ONE JOHNSON ROAD, LLC 3337 CONNOPHER LANE - ALBANY OH 45710 Active Company formed on the 2007-12-05
FORTY ONE SOLAR, LLC 211 E 7TH ST STE 620 AUSTIN TX 78701 Dissolved Company formed on the 2016-02-01
FORTY ONE DIGITAL LTD UNIT 8 THE COURTYARD GAULBY LANE STOUGHTON LEICESTERSHIRE LE2 2FL Active Company formed on the 2016-05-19

Company Officers of FORTY ONE LIMITED

Current Directors
Officer Role Date Appointed
JOANNE WALKER
Director 2014-11-01
Previous Officers
Officer Role Date Appointed Date Resigned
JOANNE WALKER
Company Secretary 2014-11-01 2014-11-01
DUNCAN PHILLIP DAVIES
Director 2005-09-27 2014-10-31
ANDREW KIRK WALKER
Company Secretary 2004-11-18 2013-07-22
ALAN DONALD SCHOFIELD
Director 2004-11-18 2005-09-27
KATHERINE OLIVIA SAVAGE
Company Secretary 2001-10-04 2004-11-18
MARGARET BURKE
Director 2001-10-04 2004-11-18
ROBERT PAUL FRENCH
Director 2002-04-02 2004-11-18
KATHERINE OLIVIA SAVAGE
Director 2001-10-04 2004-11-18
ROGER MICHAEL THORLEY
Director 2002-04-02 2004-06-01
BRITANNIA COMPANY FORMATIONS LIMITED
Nominated Secretary 2001-10-04 2001-10-04
DEANSGATE COMPANY FORMATIONS LIMITED
Nominated Director 2001-10-04 2001-10-04

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOANNE WALKER CONCENTRIX LIMITED Director 2014-11-01 CURRENT 1999-12-09 Active - Proposal to Strike off
JOANNE WALKER CROFT INC. LIMITED Director 2014-11-01 CURRENT 2000-07-31 Active - Proposal to Strike off
JOANNE WALKER TAYLOR MADE TECHNOLOGY LIMITED Director 2014-11-01 CURRENT 1989-08-10 Active - Proposal to Strike off
JOANNE WALKER MILL HOUSE COMPUTERS LIMITED Director 2014-11-01 CURRENT 1990-02-19 Active - Proposal to Strike off
JOANNE WALKER SYSTEM ADVANTAGE LIMITED Director 2014-11-01 CURRENT 1991-02-08 Active - Proposal to Strike off
JOANNE WALKER SAVTEC COMPUTER TECHNOLOGY LIMITED Director 2014-11-01 CURRENT 1995-11-06 Active - Proposal to Strike off
JOANNE WALKER XCHANGE INFORMATION SYSTEMS LTD. Director 2014-11-01 CURRENT 1999-04-19 Active - Proposal to Strike off
JOANNE WALKER ROCKET SOLUTIONS LIMITED Director 2014-11-01 CURRENT 2008-01-30 Active - Proposal to Strike off
JOANNE WALKER CLYDEFORTH DIGITAL SOLUTIONS LTD. Director 2014-11-01 CURRENT 1979-03-05 Active - Proposal to Strike off
JOANNE WALKER TSG SCOTLAND LIMITED Director 2014-11-01 CURRENT 2002-08-19 Active - Proposal to Strike off
JOANNE WALKER ACCOUNTING ANSWERS (UK) LIMITED Director 2014-11-01 CURRENT 1988-12-30 Active - Proposal to Strike off
JOANNE WALKER ACCOUNTING ANSWERS LIMITED Director 2014-11-01 CURRENT 1990-01-16 Active - Proposal to Strike off
JOANNE WALKER ORLANDO COMPUTER SYSTEMS LIMITED Director 2014-11-01 CURRENT 1990-12-05 Active - Proposal to Strike off
JOANNE WALKER OPEN SYSTEMS SERVICES LIMITED Director 2014-11-01 CURRENT 1991-03-18 Active - Proposal to Strike off
JOANNE WALKER CCL TECHNOLOGIES LIMITED Director 2014-11-01 CURRENT 1991-12-18 Active - Proposal to Strike off
JOANNE WALKER AGENDA BUSINESS SYSTEMS LIMITED Director 2014-11-01 CURRENT 1992-06-29 Active - Proposal to Strike off
JOANNE WALKER CPA SYSTEMS LIMITED Director 2014-11-01 CURRENT 1993-12-01 Active - Proposal to Strike off
JOANNE WALKER CCL FIRST LIMITED Director 2014-11-01 CURRENT 1995-04-24 Active - Proposal to Strike off
JOANNE WALKER A C COMPUTER SERVICES LIMITED Director 2014-11-01 CURRENT 1998-07-07 Active - Proposal to Strike off
JOANNE WALKER JOYNSON LIMITED Director 2014-11-01 CURRENT 1999-09-09 Active - Proposal to Strike off
JOANNE WALKER EDINBURGH MICROSYSTEMS CENTRE LTD Director 2014-11-01 CURRENT 1979-10-04 Active - Proposal to Strike off
JOANNE WALKER NORDIC DATA LIMITED Director 2014-11-01 CURRENT 1983-12-08 Active - Proposal to Strike off
JOANNE WALKER COMPUTERS AND SYSTEMS MAINTENANCE LIMITED Director 2014-11-01 CURRENT 1990-08-02 Active - Proposal to Strike off
JOANNE WALKER LOGSOL LIMITED Director 2014-11-01 CURRENT 1988-06-02 Active - Proposal to Strike off
JOANNE WALKER PJ HOWLETT BUSINESS SYSTEMS LIMITED Director 2014-11-01 CURRENT 1989-01-25 Active - Proposal to Strike off
JOANNE WALKER OMEGA COMPUTERS (HAMPSHIRE) LIMITED Director 2014-11-01 CURRENT 1983-11-10 Active - Proposal to Strike off
JOANNE WALKER CROFT TECHNOLOGY LIMITED Director 2014-11-01 CURRENT 1970-03-04 Active - Proposal to Strike off
JOANNE WALKER BARON CORPORATE SYSTEMS LIMITED Director 2014-11-01 CURRENT 1997-08-22 Active - Proposal to Strike off
JOANNE WALKER FORTY FIRST COMPANY LIMITED Director 2014-11-01 CURRENT 1998-01-14 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
2022-04-26GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2022-04-19DS01Application to strike the company off the register
2021-11-25AD01REGISTERED OFFICE CHANGED ON 25/11/21 FROM Tsg Head Office Q11 Quorum Business Park Benton Lane Newcastle upon Tyne NE12 8BU United Kingdom
2021-10-12CS01CONFIRMATION STATEMENT MADE ON 07/10/21, WITH NO UPDATES
2021-05-13SH19Statement of capital on 2021-05-13 GBP 1.2
2021-04-22SH20Statement by Directors
2021-04-22CAP-SSSolvency Statement dated 29/03/21
2021-04-22RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2021-04-22AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/10/20
2021-03-26AP01DIRECTOR APPOINTED MR STEVEN JAMES LYNN
2020-10-07CS01CONFIRMATION STATEMENT MADE ON 07/10/20, WITH NO UPDATES
2020-07-17AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/10/19
2019-10-09CS01CONFIRMATION STATEMENT MADE ON 07/10/19, WITH NO UPDATES
2019-05-31AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/10/18
2018-12-04CH01Director's details changed for Miss Joanne Walker on 2018-12-01
2018-10-09CS01CONFIRMATION STATEMENT MADE ON 07/10/18, WITH NO UPDATES
2018-07-18AD01REGISTERED OFFICE CHANGED ON 18/07/18 FROM Tsg Head Office One Gosforth Parkway Gosforth Business Park Newcastle Tyne & Wear NE12 8ET
2018-06-18AA31/10/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-10-10CS01CONFIRMATION STATEMENT MADE ON 07/10/17, WITH NO UPDATES
2017-06-15AA31/10/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-10-07LATEST SOC07/10/16 STATEMENT OF CAPITAL;GBP 120000
2016-10-07CS01CONFIRMATION STATEMENT MADE ON 07/10/16, WITH UPDATES
2016-05-27AA31/10/15 ACCOUNTS TOTAL EXEMPTION FULL
2015-10-07LATEST SOC07/10/15 STATEMENT OF CAPITAL;GBP 120000
2015-10-07AR0107/10/15 ANNUAL RETURN FULL LIST
2015-05-29AA31/10/14 ACCOUNTS TOTAL EXEMPTION FULL
2014-12-22AP01DIRECTOR APPOINTED MISS JOANNE WALKER
2014-12-22TM02Termination of appointment of Joanne Walker on 2014-11-01
2014-12-22AP03Appointment of Miss Joanne Walker as company secretary on 2014-11-01
2014-12-22TM01APPOINTMENT TERMINATED, DIRECTOR DUNCAN PHILLIP DAVIES
2014-10-17LATEST SOC17/10/14 STATEMENT OF CAPITAL;GBP 120000
2014-10-17AR0107/10/14 ANNUAL RETURN FULL LIST
2014-10-17TM02Termination of appointment of Andrew Kirk Walker on 2013-07-22
2014-05-27AA31/10/13 ACCOUNTS TOTAL EXEMPTION FULL
2013-10-07LATEST SOC07/10/13 STATEMENT OF CAPITAL;GBP 120000
2013-10-07AR0107/10/13 ANNUAL RETURN FULL LIST
2013-07-17AA31/10/12 ACCOUNTS TOTAL EXEMPTION FULL
2012-10-08AR0104/10/12 ANNUAL RETURN FULL LIST
2012-06-12AA31/10/11 ACCOUNTS TOTAL EXEMPTION FULL
2011-10-17AR0104/10/11 ANNUAL RETURN FULL LIST
2011-05-12AA31/10/10 ACCOUNTS TOTAL EXEMPTION FULL
2010-10-08AR0104/10/10 ANNUAL RETURN FULL LIST
2010-10-08AD02SAIL ADDRESS CREATED
2010-07-21AA31/10/09 TOTAL EXEMPTION FULL
2010-04-12MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2009-10-06AR0104/10/09 FULL LIST
2009-10-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DUNCAN PHILLIP DAVIES / 06/10/2009
2009-08-29AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/08
2008-12-12363aRETURN MADE UP TO 04/10/08; FULL LIST OF MEMBERS
2008-10-10363aRETURN MADE UP TO 04/10/07; FULL LIST OF MEMBERS
2008-10-10190LOCATION OF DEBENTURE REGISTER
2008-10-10353LOCATION OF REGISTER OF MEMBERS
2008-10-10287REGISTERED OFFICE CHANGED ON 10/10/2008 FROM TSG HEAD OFFICE ONE GOSFORTH PARKWAY GOSFORTH BUSINESS PARK NEWCASTLE TYNE & WEAR NE12 8ET
2008-09-09287REGISTERED OFFICE CHANGED ON 09/09/2008 FROM ONE GOSFORTH PARKWAY GOSFORTH BUSINESS PARK NEWCASTLE UPON TYNE TYNE & WEAR NE12 8ET
2008-08-29AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/07
2008-01-11AAFULL ACCOUNTS MADE UP TO 31/10/06
2007-10-15225ACC. REF. DATE SHORTENED FROM 31/03/07 TO 31/10/06
2007-02-03AAFULL ACCOUNTS MADE UP TO 31/03/06
2006-10-26363sRETURN MADE UP TO 04/10/06; FULL LIST OF MEMBERS
2006-09-11AAFULL ACCOUNTS MADE UP TO 31/03/05
2006-03-02363sRETURN MADE UP TO 04/10/05; FULL LIST OF MEMBERS
2005-10-10288bDIRECTOR RESIGNED
2005-10-10288aNEW DIRECTOR APPOINTED
2005-04-23395PARTICULARS OF MORTGAGE/CHARGE
2005-02-24287REGISTERED OFFICE CHANGED ON 24/02/05 FROM: FORTY ONE DUCHESS HOUSE WILDERSPOOL CAUSWAY WARRINGTON CHESHIRE WA4 6QP
2004-11-24288aNEW SECRETARY APPOINTED
2004-11-24288bDIRECTOR RESIGNED
2004-11-24288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2004-11-24AUDAUDITOR'S RESIGNATION
2004-11-24288bDIRECTOR RESIGNED
2004-11-24RES01ALTERATION TO MEMORANDUM AND ARTICLES
2004-11-24288aNEW DIRECTOR APPOINTED
2004-11-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-10-26363sRETURN MADE UP TO 04/10/04; FULL LIST OF MEMBERS
2004-07-26288bDIRECTOR RESIGNED
2003-10-20363sRETURN MADE UP TO 04/10/03; NO CHANGE OF MEMBERS
2003-08-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03
2002-12-16363(288)DIRECTOR'S PARTICULARS CHANGED
2002-12-16363sRETURN MADE UP TO 04/10/02; FULL LIST OF MEMBERS
2002-06-07SASHARES AGREEMENT OTC
2002-06-0788(2)RAD 02/04/02--------- £ SI 119999@1=119999 £ IC 1/120000
2002-05-09123£ NC 10000/120000 02/04/02
2002-05-09288aNEW DIRECTOR APPOINTED
2002-05-09RES04NC INC ALREADY ADJUSTED 02/04/02
2002-05-09288aNEW DIRECTOR APPOINTED
2002-05-09RES13ACQUIRES 2 COMPANIES 02/04/02
2002-05-01225ACC. REF. DATE EXTENDED FROM 31/10/02 TO 31/03/03
2001-10-18288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2001-10-18288bDIRECTOR RESIGNED
2001-10-18288bSECRETARY RESIGNED
2001-10-18287REGISTERED OFFICE CHANGED ON 18/10/01 FROM: THE BRITANNIA SUITE SAINT JAMES'S BUILDINGS 79 OXFORD STREET MANCHESTER M1 6FR
2001-10-18288aNEW DIRECTOR APPOINTED
2001-10-04NEWINCINCORPORATION 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
62090 - Other information technology service activities




Licences & Regulatory approval
We could not find any licences issued to FORTY ONE 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 FORTY ONE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2005-04-20 Satisfied LLOYDS TSB BANK PLC
Filed Financial Reports
Annual Accounts
2014-10-31
Annual Accounts
2013-10-31
Annual Accounts
2012-10-31
Annual Accounts
2011-10-31
Annual Accounts
2010-10-31
Annual Accounts
2009-10-31
Annual Accounts
2008-10-31

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 FORTY ONE LIMITED

Intangible Assets
Patents
We have not found any records of FORTY ONE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for FORTY ONE LIMITED
Trademarks
We have not found any records of FORTY ONE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for FORTY ONE 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 (62090 - Other information technology service activities) as FORTY ONE LIMITED are:

RBT (CONNECT) LIMITED £ 26,564,549
CIVICA UK LIMITED £ 1,982,966
IDOX SOFTWARE LTD £ 1,776,682
INSIGHT DIRECT (UK) LTD £ 1,091,588
BIBLIOTHECA LIMITED £ 848,557
SPRINGSOFT DESIGN AUTOMATION LIMITED £ 796,919
ADVANCED BUSINESS SOLUTIONS LIMITED £ 780,209
PROACT IT UK LIMITED £ 745,477
REDCENTRIC MANAGED SOLUTIONS LIMITED £ 678,520
OLDPBSL LIMITED £ 542,859
MDA SYSTEMS LIMITED £ 214,522,529
CIVICA UK LIMITED £ 148,474,418
CUSTOMER SERVICE DIRECT LIMITED £ 141,194,228
SOUTH WEST ONE LIMITED £ 83,260,694
INSIGHT DIRECT (UK) LTD £ 70,124,668
IDOX SOFTWARE LTD £ 55,441,495
SYNETRIX LIMITED £ 52,878,632
RBT (CONNECT) LIMITED £ 41,947,344
BOXXE LIMITED £ 28,265,762
H&F BRIDGE PARTNERSHIP LIMITED £ 27,595,116
MDA SYSTEMS LIMITED £ 214,522,529
CIVICA UK LIMITED £ 148,474,418
CUSTOMER SERVICE DIRECT LIMITED £ 141,194,228
SOUTH WEST ONE LIMITED £ 83,260,694
INSIGHT DIRECT (UK) LTD £ 70,124,668
IDOX SOFTWARE LTD £ 55,441,495
SYNETRIX LIMITED £ 52,878,632
RBT (CONNECT) LIMITED £ 41,947,344
BOXXE LIMITED £ 28,265,762
H&F BRIDGE PARTNERSHIP LIMITED £ 27,595,116
MDA SYSTEMS LIMITED £ 214,522,529
CIVICA UK LIMITED £ 148,474,418
CUSTOMER SERVICE DIRECT LIMITED £ 141,194,228
SOUTH WEST ONE LIMITED £ 83,260,694
INSIGHT DIRECT (UK) LTD £ 70,124,668
IDOX SOFTWARE LTD £ 55,441,495
SYNETRIX LIMITED £ 52,878,632
RBT (CONNECT) LIMITED £ 41,947,344
BOXXE LIMITED £ 28,265,762
H&F BRIDGE PARTNERSHIP LIMITED £ 27,595,116
Outgoings
Business Rates/Property Tax
No properties were found where FORTY ONE 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 FORTY ONE 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 FORTY ONE 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.