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

LISTRIA LIMITED

LONDON, ENGLAND, N1,
Company Registration Number
04488079
Private Limited Company
Dissolved

Dissolved 2018-05-01

Company Overview

About Listria Ltd
LISTRIA LIMITED was founded on 2002-07-17 and had its registered office in London. The company was dissolved on the 2018-05-01 and is no longer trading or active.

Key Data
Company Name
LISTRIA LIMITED
 
Legal Registered Office
LONDON
ENGLAND
N1
Other companies in EN3
 
Filing Information
Company Number 04488079
Date formed 2002-07-17
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2016-09-30
Date Dissolved 2018-05-01
Type of accounts SMALL
Last Datalog update: 2018-05-13 16:03:49
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for LISTRIA 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 LISTRIA LIMITED
The following companies were found which have the same name as LISTRIA LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
LISTRIA ENTERPRISES LIMITED 4TH FLOOR CLERK'S WELL HOUSE 20 BRITTON STREET 20 BRITTON STREET LONDON EC1M 5UA Dissolved Company formed on the 2002-05-01
LISTRIA ENTERPRISES LIMITED 7TH FLOOR HUME HOUSE BALLSBRIDGE DUBLIN 4 Dissolved Company formed on the 1998-12-02
LISTRIA LODGE LIMITED 342 Regents Park Road Regents Park Road REGENTS PARK ROAD London N3 2LJ Active Company formed on the 2010-04-20
LISTRIA LTD 116 BETHUNE ROAD LONDON N16 5DU Active Company formed on the 2020-11-04
LISTRIA PARK LIMITED 69 LAMPARD GROVE LONDON N16 6XA Active - Proposal to Strike off Company formed on the 2014-11-14
LISTRIA SUB LIMITED 116 BETHUNE ROAD LONDON N16 5DU Active Company formed on the 2021-09-06
LISTRIAZK LIMITED 38 Bulstrode Road Hounslow TW3 3AP Active - Proposal to Strike off Company formed on the 2022-09-09

Company Officers of LISTRIA LIMITED

Current Directors
Officer Role Date Appointed
MARIE BYRNE
Company Secretary 2002-07-19
CORMAC JAMES BYRNE
Director 2002-07-19
PATRICK JOSEPH BYRNE
Director 2002-07-19
Previous Officers
Officer Role Date Appointed Date Resigned
SECRETARIAL APPOINTMENTS LIMITED
Nominated Secretary 2002-07-17 2002-07-19
CORPORATE APPOINTMENTS LIMITED
Nominated Director 2002-07-17 2002-07-19

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARIE BYRNE KENSAL GREEN MANAGEMENT COMPANY LIMITED Company Secretary 2007-11-05 CURRENT 2007-11-05 Active
MARIE BYRNE GEORGIA PROPERTIES LIMITED Company Secretary 2007-03-24 CURRENT 1986-11-24 Active - Proposal to Strike off
MARIE BYRNE B.E. CHIGWELL LIMITED Company Secretary 2006-11-09 CURRENT 2006-11-09 Dissolved 2017-02-07
MARIE BYRNE BYRNE ESTATES (CHIGWELL) LIMITED Company Secretary 2006-10-27 CURRENT 2006-10-27 Dissolved 2017-02-07
MARIE BYRNE CHATHAM MARITIME J5 CONSTRUCTION LIMITED Company Secretary 2006-10-07 CURRENT 1996-09-20 Active - Proposal to Strike off
MARIE BYRNE BYRNE ESTATES (CHATHAM) LIMITED Company Secretary 2006-10-07 CURRENT 1996-09-20 Active
MARIE BYRNE BYRNE ESTATES LIMITED Company Secretary 2006-07-05 CURRENT 2006-07-05 Active
MARIE BYRNE BYRNE DEVELOPMENTS LIMITED Company Secretary 2006-07-05 CURRENT 2006-07-05 Active
MARIE BYRNE CELEBRATION NEW HOMES LIMITED Company Secretary 2006-03-23 CURRENT 2006-03-23 Active - Proposal to Strike off
MARIE BYRNE BYRNE ESTATES (KENSAL GREEN) LIMITED Company Secretary 2006-02-13 CURRENT 2006-02-01 Active
MARIE BYRNE BYRNE ESTATES (HAMMERSMITH) LIMITED Company Secretary 2004-10-20 CURRENT 2004-06-08 Active - Proposal to Strike off
MARIE BYRNE CPC MECHANICAL & ELECTRICAL SERVICES LIMITED Company Secretary 2004-04-27 CURRENT 2004-04-27 Dissolved 2018-05-01
MARIE BYRNE PAC SCAFFOLDING LIMITED Company Secretary 2004-04-07 CURRENT 2004-03-25 Active - Proposal to Strike off
MARIE BYRNE BRITISH CONTRACTORS PLANT LIMITED Company Secretary 2002-09-24 CURRENT 1939-03-31 Active
MARIE BYRNE BYRNE PROPERTIES LIMITED Company Secretary 2002-03-11 CURRENT 1991-10-18 Active
MARIE BYRNE SYSTEMHAVEN LIMITED Company Secretary 2002-01-21 CURRENT 2001-04-25 Active
MARIE BYRNE CELEBRATION HOMES LIMITED Company Secretary 1999-12-13 CURRENT 1999-12-13 Active
MARIE BYRNE BCL RAIL SERVICES LIMITED Company Secretary 1999-02-09 CURRENT 1999-02-09 Dissolved 2018-05-01
MARIE BYRNE LINTELCOURT LIMITED Company Secretary 1998-06-09 CURRENT 1982-09-10 Active - Proposal to Strike off
MARIE BYRNE CMP RECRUITMENT LIMITED Company Secretary 1997-05-02 CURRENT 1997-05-02 Dissolved 2018-05-01
MARIE BYRNE PADDINGTON CONSTRUCTION LIMITED Company Secretary 1991-10-25 CURRENT 1972-09-04 Active
CORMAC JAMES BYRNE ARDMORE FIRST BASE PARTNERSHIP LIMITED Director 2009-11-03 CURRENT 2009-09-25 Active
CORMAC JAMES BYRNE B E MANAGEMENT SERVICES LIMITED Director 2009-01-27 CURRENT 2009-01-27 Dissolved 2015-01-20
CORMAC JAMES BYRNE ARDMORE SPECIAL PROJECTS LIMITED Director 2008-09-23 CURRENT 2008-09-22 Active
CORMAC JAMES BYRNE ARDMORE DESIGN AND BUILD LIMITED Director 2008-09-23 CURRENT 2008-09-23 Active
CORMAC JAMES BYRNE BYRNE ESTATES (DEVELOPMENT MANAGEMENT) LIMITED Director 2008-02-27 CURRENT 2007-10-15 Active
CORMAC JAMES BYRNE KENSAL GREEN MANAGEMENT COMPANY LIMITED Director 2007-11-05 CURRENT 2007-11-05 Active
CORMAC JAMES BYRNE B.E. CHIGWELL LIMITED Director 2006-11-09 CURRENT 2006-11-09 Dissolved 2017-02-07
CORMAC JAMES BYRNE BYRNE ESTATES (CHIGWELL) LIMITED Director 2006-10-27 CURRENT 2006-10-27 Dissolved 2017-02-07
CORMAC JAMES BYRNE CHATHAM MARITIME J5 CONSTRUCTION LIMITED Director 2006-10-07 CURRENT 1996-09-20 Active - Proposal to Strike off
CORMAC JAMES BYRNE BYRNE ESTATES (CHATHAM) LIMITED Director 2006-10-07 CURRENT 1996-09-20 Active
CORMAC JAMES BYRNE BYRNE ESTATES LIMITED Director 2006-07-05 CURRENT 2006-07-05 Active
CORMAC JAMES BYRNE BYRNE DEVELOPMENTS LIMITED Director 2006-07-05 CURRENT 2006-07-05 Active
CORMAC JAMES BYRNE CELEBRATION NEW HOMES LIMITED Director 2006-03-23 CURRENT 2006-03-23 Active - Proposal to Strike off
CORMAC JAMES BYRNE BYRNE ESTATES (KENSAL GREEN) LIMITED Director 2006-02-13 CURRENT 2006-02-01 Active
CORMAC JAMES BYRNE BYRNE ESTATES (HAMMERSMITH) LIMITED Director 2004-10-20 CURRENT 2004-06-08 Active - Proposal to Strike off
CORMAC JAMES BYRNE CPC MECHANICAL & ELECTRICAL SERVICES LIMITED Director 2004-04-27 CURRENT 2004-04-27 Dissolved 2018-05-01
CORMAC JAMES BYRNE PAC SCAFFOLDING LIMITED Director 2004-04-07 CURRENT 2004-03-25 Active - Proposal to Strike off
CORMAC JAMES BYRNE BRITISH CONTRACTORS PLANT LIMITED Director 2002-09-24 CURRENT 1939-03-31 Active
CORMAC JAMES BYRNE GEORGIA PROPERTIES LIMITED Director 2002-03-15 CURRENT 1986-11-24 Active - Proposal to Strike off
CORMAC JAMES BYRNE SYSTEMHAVEN LIMITED Director 2002-01-21 CURRENT 2001-04-25 Active
CORMAC JAMES BYRNE CELEBRATION HOMES LIMITED Director 1999-12-13 CURRENT 1999-12-13 Active
CORMAC JAMES BYRNE BCL RAIL SERVICES LIMITED Director 1999-02-09 CURRENT 1999-02-09 Dissolved 2018-05-01
CORMAC JAMES BYRNE CMP RECRUITMENT LIMITED Director 1997-05-02 CURRENT 1997-05-02 Dissolved 2018-05-01
CORMAC JAMES BYRNE BYRNE CONSTRUCTION LIMITED Director 1994-09-05 CURRENT 1994-09-01 Dissolved 2018-05-01
CORMAC JAMES BYRNE ARDMORE CONSTRUCTION LIMITED Director 1992-06-30 CURRENT 1974-09-30 Active
CORMAC JAMES BYRNE PADDINGTON CONSTRUCTION LIMITED Director 1991-10-25 CURRENT 1972-09-04 Active
CORMAC JAMES BYRNE BYRNE PROPERTIES LIMITED Director 1991-10-18 CURRENT 1991-10-18 Active
CORMAC JAMES BYRNE LINTELCOURT LIMITED Director 1982-12-15 CURRENT 1982-09-10 Active - Proposal to Strike off
PATRICK JOSEPH BYRNE ARDMORE GROUP LIMITED Director 2016-09-16 CURRENT 2016-09-16 Active
PATRICK JOSEPH BYRNE B E MANAGEMENT SERVICES LIMITED Director 2009-01-27 CURRENT 2009-01-27 Dissolved 2015-01-20
PATRICK JOSEPH BYRNE ARDMORE SPECIAL PROJECTS LIMITED Director 2008-09-23 CURRENT 2008-09-22 Active
PATRICK JOSEPH BYRNE ARDMORE DESIGN AND BUILD LIMITED Director 2008-09-23 CURRENT 2008-09-23 Active
PATRICK JOSEPH BYRNE BYRNE ESTATES (DEVELOPMENT MANAGEMENT) LIMITED Director 2008-02-27 CURRENT 2007-10-15 Active
PATRICK JOSEPH BYRNE ARDMORE MACE JOINT VENTURE LIMITED Director 2007-01-02 CURRENT 2006-11-08 Dissolved 2015-08-11
PATRICK JOSEPH BYRNE B.E. CHIGWELL LIMITED Director 2006-11-09 CURRENT 2006-11-09 Dissolved 2017-02-07
PATRICK JOSEPH BYRNE BYRNE ESTATES (CHIGWELL) LIMITED Director 2006-10-27 CURRENT 2006-10-27 Dissolved 2017-02-07
PATRICK JOSEPH BYRNE CHATHAM MARITIME J5 CONSTRUCTION LIMITED Director 2006-10-07 CURRENT 1996-09-20 Active - Proposal to Strike off
PATRICK JOSEPH BYRNE BYRNE ESTATES (CHATHAM) LIMITED Director 2006-10-07 CURRENT 1996-09-20 Active
PATRICK JOSEPH BYRNE BYRNE ESTATES LIMITED Director 2006-07-05 CURRENT 2006-07-05 Active
PATRICK JOSEPH BYRNE BYRNE DEVELOPMENTS LIMITED Director 2006-07-05 CURRENT 2006-07-05 Active
PATRICK JOSEPH BYRNE CELEBRATION NEW HOMES LIMITED Director 2006-03-23 CURRENT 2006-03-23 Active - Proposal to Strike off
PATRICK JOSEPH BYRNE BYRNE ESTATES (HAMMERSMITH) LIMITED Director 2004-10-20 CURRENT 2004-06-08 Active - Proposal to Strike off
PATRICK JOSEPH BYRNE CPC MECHANICAL & ELECTRICAL SERVICES LIMITED Director 2004-04-27 CURRENT 2004-04-27 Dissolved 2018-05-01
PATRICK JOSEPH BYRNE PAC SCAFFOLDING LIMITED Director 2004-04-07 CURRENT 2004-03-25 Active - Proposal to Strike off
PATRICK JOSEPH BYRNE BRITISH CONTRACTORS PLANT LIMITED Director 2002-09-24 CURRENT 1939-03-31 Active
PATRICK JOSEPH BYRNE SYSTEMHAVEN LIMITED Director 2002-03-11 CURRENT 2001-04-25 Active
PATRICK JOSEPH BYRNE CELEBRATION HOMES LIMITED Director 1999-12-13 CURRENT 1999-12-13 Active
PATRICK JOSEPH BYRNE CMP RECRUITMENT LIMITED Director 1997-05-02 CURRENT 1997-05-02 Dissolved 2018-05-01
PATRICK JOSEPH BYRNE BYRNE CONSTRUCTION LIMITED Director 1994-09-05 CURRENT 1994-09-01 Dissolved 2018-05-01
PATRICK JOSEPH BYRNE ARDMORE CONSTRUCTION LIMITED Director 1992-06-30 CURRENT 1974-09-30 Active
PATRICK JOSEPH BYRNE PADDINGTON CONSTRUCTION LIMITED Director 1991-10-25 CURRENT 1972-09-04 Active
PATRICK JOSEPH BYRNE BYRNE PROPERTIES LIMITED Director 1991-10-18 CURRENT 1991-10-18 Active
PATRICK JOSEPH BYRNE LINTELCOURT LIMITED Director 1982-12-15 CURRENT 1982-09-10 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
2018-05-01GAZ2(A)FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF
2018-02-13GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2018-01-31DS01APPLICATION FOR STRIKING-OFF
2017-10-05AD01REGISTERED OFFICE CHANGED ON 05/10/2017 FROM BYRNE HOUSE JEFFREYS ROAD BRINSDOWN ENFIELD EN3 7UB
2017-07-26CS01CONFIRMATION STATEMENT MADE ON 17/07/17, WITH UPDATES
2017-05-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/16
2016-07-26LATEST SOC26/07/16 STATEMENT OF CAPITAL;GBP 100
2016-07-26CS01CONFIRMATION STATEMENT MADE ON 17/07/16, WITH UPDATES
2016-02-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/15
2015-08-04LATEST SOC04/08/15 STATEMENT OF CAPITAL;GBP 100
2015-08-04AR0117/07/15 NO CHANGES
2015-07-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/14
2014-08-18LATEST SOC18/08/14 STATEMENT OF CAPITAL;GBP 100
2014-08-18AR0117/07/14 FULL LIST
2014-02-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/13
2013-08-15AR0117/07/13 NO CHANGES
2013-03-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/12
2012-07-27AR0117/07/12 NO MEMBER LIST
2012-07-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/11
2011-08-02AR0117/07/11 FULL LIST
2011-07-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/10
2010-07-29AR0117/07/10 FULL LIST
2010-06-28AA01CURREXT FROM 31/07/2010 TO 30/09/2010
2010-05-18SH0119/07/02 STATEMENT OF CAPITAL GBP 199
2010-05-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/09
2009-07-22363aRETURN MADE UP TO 17/07/09; FULL LIST OF MEMBERS
2009-07-13288cDIRECTOR'S CHANGE OF PARTICULARS / PATRICK BYRNE / 08/07/2009
2009-06-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/08
2008-07-22363sRETURN MADE UP TO 17/07/08; NO CHANGE OF MEMBERS
2008-05-30AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/07
2007-08-04363sRETURN MADE UP TO 17/07/07; FULL LIST OF MEMBERS
2007-06-05AAFULL ACCOUNTS MADE UP TO 31/07/06
2006-08-08363(287)REGISTERED OFFICE CHANGED ON 08/08/06
2006-08-08363sRETURN MADE UP TO 17/07/06; FULL LIST OF MEMBERS
2006-06-14AAFULL ACCOUNTS MADE UP TO 31/07/05
2005-07-26363sRETURN MADE UP TO 17/07/05; FULL LIST OF MEMBERS
2005-05-23AAFULL ACCOUNTS MADE UP TO 31/07/04
2004-11-01AAFULL ACCOUNTS MADE UP TO 31/07/03
2004-07-23363sRETURN MADE UP TO 17/07/04; FULL LIST OF MEMBERS
2004-01-05AUDAUDITOR'S RESIGNATION
2003-10-28363sRETURN MADE UP TO 17/07/03; FULL LIST OF MEMBERS
2002-08-13288aNEW DIRECTOR APPOINTED
2002-08-13288bSECRETARY RESIGNED
2002-08-13287REGISTERED OFFICE CHANGED ON 13/08/02 FROM: 16 CHURCHILL WAY CARDIFF CF10 2DX
2002-08-13288aNEW SECRETARY APPOINTED
2002-08-13288bDIRECTOR RESIGNED
2002-08-13288aNEW DIRECTOR APPOINTED
2002-07-17NEWINCINCORPORATION 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 LISTRIA 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 LISTRIA LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
LISTRIA 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 LISTRIA LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for LISTRIA LIMITED
Trademarks
We have not found any records of LISTRIA LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for LISTRIA 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 LISTRIA 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 LISTRIA 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 LISTRIA 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 LISTRIA 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.