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

MORTIMER SECURITIES LIMITED

64 BAKER STREET, LONDON, W1U 7GB,
Company Registration Number
04333979
Private Limited Company
Active

Company Overview

About Mortimer Securities Ltd
MORTIMER SECURITIES LIMITED was founded on 2001-12-04 and has its registered office in . The organisation's status is listed as "Active". Mortimer Securities Limited is a Private Limited Company registered in with Companies House
Key Data
Company Name
MORTIMER SECURITIES LIMITED
 
Legal Registered Office
64 BAKER STREET
LONDON
W1U 7GB
Other companies in W1U
 
Previous Names
SPEED 9006 LIMITED02/01/2002
Filing Information
Company Number 04333979
Company ID Number 04333979
Date formed 2001-12-04
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/09/2017
Account next due 30/06/2019
Latest return 04/11/2015
Return next due 02/12/2016
Type of accounts 
Last Datalog update: 2019-09-12 17:31:54
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MORTIMER SECURITIES 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 MORTIMER SECURITIES LIMITED

Current Directors
Officer Role Date Appointed
REDFORD SECRETARIAL SERVICES LTD
Company Secretary 2001-12-24
MARCUS JAMES REDFORD
Director 2007-05-15
PETER NATHAN REDFORD
Director 2001-12-24
Previous Officers
Officer Role Date Appointed Date Resigned
WATERLOW SECRETARIES LIMITED
Nominated Secretary 2001-12-04 2001-12-24
WATERLOW NOMINEES LIMITED
Nominated Director 2001-12-04 2001-12-24

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
REDFORD SECRETARIAL SERVICES LTD LE HUB LONDON LIMITED Company Secretary 2010-05-05 CURRENT 2010-05-05 Dissolved 2014-03-11
REDFORD SECRETARIAL SERVICES LTD HARRIS RETAIL SERVICES LIMITED Company Secretary 2009-08-22 CURRENT 2004-09-16 Active
REDFORD SECRETARIAL SERVICES LTD TRION ENERGY UK LIMITED Company Secretary 2009-03-18 CURRENT 2006-12-11 Dissolved 2017-05-30
REDFORD SECRETARIAL SERVICES LTD HAMPSTEAD WEST HOMES LIMITED Company Secretary 2008-11-21 CURRENT 2008-11-21 Liquidation
REDFORD SECRETARIAL SERVICES LTD BUCKLAND HOUSING LIMITED Company Secretary 2008-11-21 CURRENT 2008-11-21 Active
REDFORD SECRETARIAL SERVICES LTD FLYING CHANGE LIMITED Company Secretary 2008-06-18 CURRENT 2008-06-18 Dissolved 2014-03-18
REDFORD SECRETARIAL SERVICES LTD CAMUS SERVICES LIMITED Company Secretary 2008-03-17 CURRENT 1995-07-13 Dissolved 2016-09-13
REDFORD SECRETARIAL SERVICES LTD THE TRITON MANAGEMENT GROUP LIMITED Company Secretary 2008-01-09 CURRENT 2008-01-09 Active - Proposal to Strike off
REDFORD SECRETARIAL SERVICES LTD TRITON PARTNERS LIMITED Company Secretary 2007-10-31 CURRENT 2007-10-31 Active - Proposal to Strike off
REDFORD SECRETARIAL SERVICES LTD ROSEWOOD LONDON LIMITED Company Secretary 2007-10-31 CURRENT 2007-10-31 Active
REDFORD SECRETARIAL SERVICES LTD ACTIVE COSMETHICS INTERNATIONAL LIMITED Company Secretary 2007-09-26 CURRENT 1998-11-03 Active - Proposal to Strike off
REDFORD SECRETARIAL SERVICES LTD MARYLEBONE CAPITAL LIMITED Company Secretary 2007-09-24 CURRENT 2007-09-24 Active - Proposal to Strike off
REDFORD SECRETARIAL SERVICES LTD BUSHEY VANS LIMITED Company Secretary 2007-07-13 CURRENT 2007-07-13 Dissolved 2014-09-16
REDFORD SECRETARIAL SERVICES LTD DONATEL FRERES LIMITED Company Secretary 2007-05-18 CURRENT 1945-12-04 Active
REDFORD SECRETARIAL SERVICES LTD ANDY WAKEFIELD LIMITED Company Secretary 2007-04-03 CURRENT 2007-04-03 Active
REDFORD SECRETARIAL SERVICES LTD TECHNOCHIM LIMITED Company Secretary 2007-03-15 CURRENT 2007-03-15 Dissolved 2017-04-11
REDFORD SECRETARIAL SERVICES LTD BLACK HORSE SECURITIES LIMITED Company Secretary 2006-11-16 CURRENT 2006-11-16 Dissolved 2017-07-24
REDFORD SECRETARIAL SERVICES LTD EURO LONDON FILMS LIMITED Company Secretary 2006-08-22 CURRENT 1969-07-08 Active
REDFORD SECRETARIAL SERVICES LTD ABACUS VIDEO LIMITED Company Secretary 2006-08-22 CURRENT 1982-11-26 Active
REDFORD SECRETARIAL SERVICES LTD OSPREY FILMS LIMITED Company Secretary 2006-08-22 CURRENT 1972-08-22 Active
REDFORD SECRETARIAL SERVICES LTD 05772941 LIMITED Company Secretary 2006-04-06 CURRENT 2006-04-06 Dissolved 2017-08-15
REDFORD SECRETARIAL SERVICES LTD BRYANSTON FILMS LIMITED Company Secretary 2006-03-08 CURRENT 1941-09-18 Active
REDFORD SECRETARIAL SERVICES LTD TIGON FILM DISTRIBUTORS LIMITED Company Secretary 2006-03-08 CURRENT 1966-10-28 Active
REDFORD SECRETARIAL SERVICES LTD PETROCHEM INTERNATIONAL CONSULTANTS LIMITED Company Secretary 2005-11-30 CURRENT 2005-11-30 Dissolved 2016-09-20
REDFORD SECRETARIAL SERVICES LTD PREMIUM CONSULTANTS LIMITED Company Secretary 2005-11-17 CURRENT 2005-11-17 Active
REDFORD SECRETARIAL SERVICES LTD E-LISA SOFTWARE LIMITED Company Secretary 2005-09-05 CURRENT 2005-09-05 Active
REDFORD SECRETARIAL SERVICES LTD PRODUCTION BUDGETS LIMITED Company Secretary 2005-07-06 CURRENT 2005-07-06 Active - Proposal to Strike off
REDFORD SECRETARIAL SERVICES LTD BRIGHAM & ASSOCIATES CONSULTING LIMITED Company Secretary 2005-05-20 CURRENT 2005-05-20 Active - Proposal to Strike off
REDFORD SECRETARIAL SERVICES LTD UNITED METALS & CONSULTING LIMITED Company Secretary 2005-03-14 CURRENT 2005-03-14 Active - Proposal to Strike off
REDFORD SECRETARIAL SERVICES LTD NEW POWER SYSTEMS LIMITED Company Secretary 2004-12-22 CURRENT 2004-12-22 Dissolved 2015-04-21
REDFORD SECRETARIAL SERVICES LTD BLACKBRIDGE COMMUNICATIONS LIMITED Company Secretary 2004-11-05 CURRENT 2004-11-01 Active
REDFORD SECRETARIAL SERVICES LTD STOCKS HILL LIMITED Company Secretary 2004-10-04 CURRENT 2004-10-04 Dissolved 2015-12-22
REDFORD SECRETARIAL SERVICES LTD TIMBER LINE (SHIPPING & CHARTERING) LIMITED Company Secretary 2004-02-24 CURRENT 1999-12-14 Dissolved 2017-02-21
REDFORD SECRETARIAL SERVICES LTD ARES SOLUTION LIMITED Company Secretary 2003-12-08 CURRENT 2003-12-08 Active - Proposal to Strike off
REDFORD SECRETARIAL SERVICES LTD KGRC LIMITED Company Secretary 2002-11-26 CURRENT 2000-11-15 Active
REDFORD SECRETARIAL SERVICES LTD FIONA FILMS LIMITED Company Secretary 2002-11-18 CURRENT 2002-11-18 Active - Proposal to Strike off
REDFORD SECRETARIAL SERVICES LTD MALL SECURITIES LIMITED Company Secretary 2002-05-31 CURRENT 2002-05-31 Active - Proposal to Strike off
REDFORD SECRETARIAL SERVICES LTD WARNER SISTERS PRODUCTIONS LIMITED Company Secretary 2002-02-26 CURRENT 1997-02-25 Active
REDFORD SECRETARIAL SERVICES LTD MARBLE ARCH LONDON LIMITED Company Secretary 2001-09-28 CURRENT 2000-09-22 Active
REDFORD SECRETARIAL SERVICES LTD WESTMONT PROPERTIES LIMITED Company Secretary 2001-09-21 CURRENT 1997-11-13 Dissolved 2015-07-14
REDFORD SECRETARIAL SERVICES LTD WRIGHT AIRCRAFT AND YACHT SOLUTIONS LIMITED Company Secretary 2001-07-20 CURRENT 1999-07-29 Active - Proposal to Strike off
MARCUS JAMES REDFORD SALTARELLO INVESTMENTS LIMITED Director 2017-09-29 CURRENT 2017-08-01 Active
MARCUS JAMES REDFORD BEAUTY LOGISTICS LIMITED Director 2017-09-20 CURRENT 2017-09-20 Active - Proposal to Strike off
MARCUS JAMES REDFORD BEAUTY LOGISTICS LONDON LIMITED Director 2017-09-20 CURRENT 2017-09-20 Active - Proposal to Strike off
MARCUS JAMES REDFORD THE TRITON MANAGEMENT GROUP LIMITED Director 2017-03-22 CURRENT 2008-01-09 Active - Proposal to Strike off
MARCUS JAMES REDFORD 10234479 LIMITED Director 2016-06-16 CURRENT 2016-06-16 Dissolved 2017-11-21
MARCUS JAMES REDFORD YACA EUROPE LIMITED Director 2016-02-18 CURRENT 2016-02-18 Active - Proposal to Strike off
MARCUS JAMES REDFORD THE ROSEWOOD CAPITAL GROUP LIMITED Director 2016-02-16 CURRENT 2016-02-16 Active
MARCUS JAMES REDFORD DEVONSHIRE SECURITIES LIMITED Director 2015-12-18 CURRENT 2015-12-18 Active
MARCUS JAMES REDFORD WATERSHIP PRODUCTIONS LIMITED Director 2014-03-18 CURRENT 2014-01-13 Active
MARCUS JAMES REDFORD CORANTO FILMS LIMITED Director 2014-03-18 CURRENT 2014-01-13 Active
MARCUS JAMES REDFORD 4 COURT DOWNS ROAD (BECKENHAM) MAINTENANCE LIMITED Director 2012-05-15 CURRENT 1970-07-15 Active
MARCUS JAMES REDFORD ACTIVE COSMETHICS UK LIMITED Director 2008-10-03 CURRENT 2002-11-20 Active
MARCUS JAMES REDFORD CAMUS SERVICES LIMITED Director 2008-03-17 CURRENT 1995-07-13 Dissolved 2016-09-13
MARCUS JAMES REDFORD TRITON PARTNERS LIMITED Director 2007-10-31 CURRENT 2007-10-31 Active - Proposal to Strike off
PETER NATHAN REDFORD WARWICK COURT (BROMLEY) RTM COMPANY LIMITED Director 2016-01-13 CURRENT 2010-10-12 Active
PETER NATHAN REDFORD STEPHEN COURT MANAGEMENT (SHORTLANDS) LIMITED Director 2015-02-10 CURRENT 1976-07-05 Active
PETER NATHAN REDFORD LANDMARK COURT FILMS LIMITED Director 2010-01-04 CURRENT 2010-01-04 Active
PETER NATHAN REDFORD QUINTON CLOSE RESIDENTS LIMITED Director 2008-02-27 CURRENT 2008-02-27 Active
PETER NATHAN REDFORD TRITON PARTNERS LIMITED Director 2007-10-31 CURRENT 2007-10-31 Active - Proposal to Strike off
PETER NATHAN REDFORD ROSEWOOD LONDON LIMITED Director 2007-10-31 CURRENT 2007-10-31 Active
PETER NATHAN REDFORD REDFORD & CO LIMITED Director 2007-01-24 CURRENT 2007-01-24 Active
PETER NATHAN REDFORD PETROCHEM INTERNATIONAL CONSULTANTS LIMITED Director 2005-11-30 CURRENT 2005-11-30 Dissolved 2016-09-20
PETER NATHAN REDFORD PREMIUM CONSULTANTS LIMITED Director 2005-11-17 CURRENT 2005-11-17 Active
PETER NATHAN REDFORD BRIGHAM & ASSOCIATES CONSULTING LIMITED Director 2005-05-20 CURRENT 2005-05-20 Active - Proposal to Strike off
PETER NATHAN REDFORD TIMBER LINE (SHIPPING & CHARTERING) LIMITED Director 2004-02-24 CURRENT 1999-12-14 Dissolved 2017-02-21
PETER NATHAN REDFORD EURO LONDON FILMS LIMITED Director 2003-05-08 CURRENT 1969-07-08 Active
PETER NATHAN REDFORD ABACUS VIDEO LIMITED Director 2003-05-08 CURRENT 1982-11-26 Active
PETER NATHAN REDFORD BRYANSTON FILMS LIMITED Director 2003-05-08 CURRENT 1941-09-18 Active
PETER NATHAN REDFORD OSPREY FILMS LIMITED Director 2003-05-08 CURRENT 1972-08-22 Active
PETER NATHAN REDFORD TIGON FILM DISTRIBUTORS LIMITED Director 2003-05-08 CURRENT 1966-10-28 Active
PETER NATHAN REDFORD REDFORD FINANCIAL PLANNING LIMITED Director 2002-10-02 CURRENT 2002-10-02 Dissolved 2015-07-01
PETER NATHAN REDFORD MALL SECURITIES LIMITED Director 2002-05-31 CURRENT 2002-05-31 Active - Proposal to Strike off
PETER NATHAN REDFORD REDFORD SECRETARIAL SERVICES LIMITED Director 2001-03-19 CURRENT 2001-03-19 Active
PETER NATHAN REDFORD MARBLE ARCH LONDON LIMITED Director 2000-09-22 CURRENT 2000-09-22 Active
PETER NATHAN REDFORD THE BUSINESS OF FILM UK LIMITED Director 1996-10-24 CURRENT 1996-10-24 Active - Proposal to Strike off
PETER NATHAN REDFORD OLD MITRE SECURITIES LIMITED Director 1991-04-04 CURRENT 1971-09-03 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
2018-07-03AAMICRO COMPANY ACCOUNTS MADE UP TO 30/09/17
2017-11-16CS01CONFIRMATION STATEMENT MADE ON 04/11/17, NO UPDATES
2017-07-11AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/16
2016-11-17LATEST SOC17/11/16 STATEMENT OF CAPITAL;GBP 2
2016-11-17CS01CONFIRMATION STATEMENT MADE ON 04/11/16, WITH UPDATES
2016-06-08AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/15
2015-11-04LATEST SOC04/11/15 STATEMENT OF CAPITAL;GBP 2
2015-11-04AR0104/11/15 FULL LIST
2015-03-11AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/14
2014-12-22LATEST SOC22/12/14 STATEMENT OF CAPITAL;GBP 2
2014-12-22AR0104/11/14 FULL LIST
2014-01-06AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/13
2013-11-15LATEST SOC15/11/13 STATEMENT OF CAPITAL;GBP 2
2013-11-15AR0104/11/13 FULL LIST
2013-11-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARCUS JAMES REDFORD / 20/10/2013
2013-04-05AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/12
2012-11-13AR0104/11/12 FULL LIST
2012-06-08AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/11
2011-11-07AR0104/11/11 FULL LIST
2011-07-05AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/10
2010-11-05AR0104/11/10 FULL LIST
2010-04-06AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/09
2009-11-19AR0104/11/09 FULL LIST
2009-11-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARCUS JAMES REDFORD / 19/11/2009
2009-11-19CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / REDFORD SECRETARIAL SERVICES LTD / 19/11/2009
2009-07-15AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/08
2009-02-05363aRETURN MADE UP TO 04/11/08; FULL LIST OF MEMBERS
2008-07-17AA30/09/07 TOTAL EXEMPTION SMALL
2007-11-08363sRETURN MADE UP TO 04/11/07; NO CHANGE OF MEMBERS
2007-08-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06
2007-06-01288aNEW DIRECTOR APPOINTED
2006-11-16363sRETURN MADE UP TO 04/11/06; FULL LIST OF MEMBERS
2006-07-27AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/05
2005-12-09363sRETURN MADE UP TO 04/11/05; FULL LIST OF MEMBERS
2005-03-17AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/04
2004-11-19287REGISTERED OFFICE CHANGED ON 19/11/04 FROM: C/O REDFORD & CO 41-42 BERNERS STREET LONDON W1T 3NB
2004-11-11363(288)SECRETARY'S PARTICULARS CHANGED
2004-11-11363sRETURN MADE UP TO 04/11/04; FULL LIST OF MEMBERS
2004-02-19AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/03
2003-11-25363sRETURN MADE UP TO 19/11/03; FULL LIST OF MEMBERS
2003-01-13AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/02
2002-12-30363sRETURN MADE UP TO 04/12/02; FULL LIST OF MEMBERS
2002-10-17225ACC. REF. DATE SHORTENED FROM 31/12/02 TO 30/09/02
2002-01-09MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2002-01-08288bDIRECTOR RESIGNED
2002-01-08288aNEW DIRECTOR APPOINTED
2002-01-08288bSECRETARY RESIGNED
2002-01-08288aNEW SECRETARY APPOINTED
2002-01-03287REGISTERED OFFICE CHANGED ON 03/01/02 FROM: 6-8 UNDERWOOD STREET LONDON N1 7JQ
2002-01-02CERTNMCOMPANY NAME CHANGED SPEED 9006 LIMITED CERTIFICATE ISSUED ON 02/01/02
2001-12-04NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




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

  Average Max
MortgagesNumMortCharges1.9999
MortgagesNumMortOutstanding0.9190
MortgagesNumMortPartSatisfied0.007
MortgagesNumMortSatisfied1.0897

This shows the max and average number of mortgages for companies with the same SIC code of 70100 - Activities of head offices

Intangible Assets
Patents
We have not found any records of MORTIMER SECURITIES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MORTIMER SECURITIES LIMITED
Trademarks
We have not found any records of MORTIMER SECURITIES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MORTIMER SECURITIES 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 (70100 - Activities of head offices) as MORTIMER SECURITIES LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where MORTIMER SECURITIES 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 MORTIMER SECURITIES 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 MORTIMER SECURITIES 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.