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

MARSHALL ZOING LIMITED

THIRD FLOOR, 5 ST PAUL'S SQUARE, LIVERPOOL, L3 9SJ,
Company Registration Number
04615794
Private Limited Company
Active

Company Overview

About Marshall Zoing Ltd
MARSHALL ZOING LIMITED was founded on 2002-12-12 and has its registered office in Liverpool. The organisation's status is listed as "Active". Marshall Zoing Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
MARSHALL ZOING LIMITED
 
Legal Registered Office
THIRD FLOOR
5 ST PAUL'S SQUARE
LIVERPOOL
L3 9SJ
Other companies in HG1
 
Filing Information
Company Number 04615794
Company ID Number 04615794
Date formed 2002-12-12
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 12/12/2015
Return next due 09/01/2017
Type of accounts FULL
Last Datalog update: 2024-02-05 21:47:22
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MARSHALL ZOING 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 MARSHALL ZOING LIMITED

Current Directors
Officer Role Date Appointed
MARK LEONARD HUTCHINSON
Company Secretary 2017-01-06
DAVID FREDERICK CASSIDY
Director 2012-07-13
IAN COPELIN
Director 2017-10-13
MARK LEONARD HUTCHINSON
Director 2012-07-13
PAUL ERIC MORTON
Director 2016-03-04
STUART MURRAY PAYNE
Director 2012-07-13
JONATHAN ROY WATTS-LAY
Director 2017-10-13
Previous Officers
Officer Role Date Appointed Date Resigned
RALPH ALEKESIO ZOING
Company Secretary 2003-02-04 2016-02-19
RALPH ALEKESIO ZOING
Director 2003-02-04 2016-02-19
HOWARD LLOYD MARSHALL
Director 2003-02-26 2014-01-31
PETER MAURICE CRYSTAL
Director 2002-12-12 2012-07-13
STELLA MARIE PATRICIA HOCKLEY
Company Secretary 2002-12-12 2003-02-24
L.C.I. SECRETARIES LIMITED
Nominated Secretary 2002-12-12 2002-12-12
L.C.I. DIRECTORS LIMITED
Nominated Director 2002-12-12 2002-12-12

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID FREDERICK CASSIDY WEALTH AT WORK TRUSTEES LIMITED Director 2017-10-13 CURRENT 2011-01-07 Active
DAVID FREDERICK CASSIDY AFFINITY FINANCIAL AWARENESS LIMITED Director 2016-05-11 CURRENT 2004-09-30 Active
DAVID FREDERICK CASSIDY THE FARLEIGH GROUP LIMITED Director 2016-05-11 CURRENT 2004-09-30 Active
DAVID FREDERICK CASSIDY AFFINITY CONNECT LIMITED Director 2016-05-11 CURRENT 2001-07-23 Active
DAVID FREDERICK CASSIDY MY WEALTH ESTATE PLANNING LIMITED Director 2016-05-11 CURRENT 2004-09-30 Active
DAVID FREDERICK CASSIDY LIFE ACADEMY LTD Director 2015-08-27 CURRENT 2011-02-01 Active
DAVID FREDERICK CASSIDY WEALTH AT WORK GROUP LIMITED Director 2015-08-12 CURRENT 2015-07-07 Active
DAVID FREDERICK CASSIDY MY WEALTH ONLINE LIMITED Director 2014-05-23 CURRENT 2014-05-23 Active
DAVID FREDERICK CASSIDY MY WEALTH LIMITED Director 2014-05-23 CURRENT 2014-05-23 Active
DAVID FREDERICK CASSIDY WEALTH AT WORK HOLDINGS LIMITED Director 2009-05-11 CURRENT 2009-05-11 Active
DAVID FREDERICK CASSIDY WEALTH AT WORK MIDCO LIMITED Director 2009-04-29 CURRENT 2009-04-29 Active
DAVID FREDERICK CASSIDY WEALTH AT WORK LIMITED Director 2004-10-04 CURRENT 2004-09-08 Active
IAN COPELIN THE FARLEIGH GROUP LIMITED Director 2017-10-13 CURRENT 2004-09-30 Active
IAN COPELIN LIFE ACADEMY LTD Director 2017-10-13 CURRENT 2011-02-01 Active
IAN COPELIN AFFINITY CONNECT LIMITED Director 2017-10-13 CURRENT 2001-07-23 Active
IAN COPELIN MY WEALTH ESTATE PLANNING LIMITED Director 2017-10-13 CURRENT 2004-09-30 Active
IAN COPELIN AFFINITY FINANCIAL AWARENESS LIMITED Director 2016-07-25 CURRENT 2004-09-30 Active
IAN COPELIN WEALTH AT WORK GROUP LIMITED Director 2015-08-12 CURRENT 2015-07-07 Active
IAN COPELIN MY WEALTH ONLINE LIMITED Director 2014-05-23 CURRENT 2014-05-23 Active
IAN COPELIN MY WEALTH LIMITED Director 2014-05-23 CURRENT 2014-05-23 Active
IAN COPELIN WEALTH AT WORK HOLDINGS LIMITED Director 2011-10-19 CURRENT 2009-05-11 Active
IAN COPELIN WEALTH AT WORK MIDCO LIMITED Director 2011-10-19 CURRENT 2009-04-29 Active
IAN COPELIN WEALTH AT WORK TRUSTEES LIMITED Director 2011-01-07 CURRENT 2011-01-07 Active
IAN COPELIN WEALTH AT WORK LIMITED Director 2009-08-06 CURRENT 2004-09-08 Active
MARK LEONARD HUTCHINSON WEALTH AT WORK PENSION TRUSTEES LIMITED Director 2017-12-07 CURRENT 2017-12-07 Active
MARK LEONARD HUTCHINSON AFFINITY FINANCIAL AWARENESS LIMITED Director 2016-05-11 CURRENT 2004-09-30 Active
MARK LEONARD HUTCHINSON THE FARLEIGH GROUP LIMITED Director 2016-05-11 CURRENT 2004-09-30 Active
MARK LEONARD HUTCHINSON AFFINITY CONNECT LIMITED Director 2016-05-11 CURRENT 2001-07-23 Active
MARK LEONARD HUTCHINSON MY WEALTH ESTATE PLANNING LIMITED Director 2016-05-11 CURRENT 2004-09-30 Active
MARK LEONARD HUTCHINSON LIFE ACADEMY LTD Director 2015-08-27 CURRENT 2011-02-01 Active
MARK LEONARD HUTCHINSON WEALTH AT WORK GROUP LIMITED Director 2015-08-12 CURRENT 2015-07-07 Active
MARK LEONARD HUTCHINSON MY WEALTH ONLINE LIMITED Director 2014-05-23 CURRENT 2014-05-23 Active
MARK LEONARD HUTCHINSON MY WEALTH LIMITED Director 2014-05-23 CURRENT 2014-05-23 Active
MARK LEONARD HUTCHINSON WEALTH AT WORK HOLDINGS LIMITED Director 2011-10-19 CURRENT 2009-05-11 Active
MARK LEONARD HUTCHINSON WEALTH AT WORK MIDCO LIMITED Director 2011-10-19 CURRENT 2009-04-29 Active
MARK LEONARD HUTCHINSON WEALTH AT WORK TRUSTEES LIMITED Director 2011-01-07 CURRENT 2011-01-07 Active
MARK LEONARD HUTCHINSON WEALTH AT WORK LIMITED Director 2009-08-06 CURRENT 2004-09-08 Active
PAUL ERIC MORTON THE FARLEIGH GROUP LIMITED Director 2017-10-13 CURRENT 2004-09-30 Active
PAUL ERIC MORTON LIFE ACADEMY LTD Director 2017-10-13 CURRENT 2011-02-01 Active
PAUL ERIC MORTON AFFINITY CONNECT LIMITED Director 2017-10-13 CURRENT 2001-07-23 Active
PAUL ERIC MORTON MY WEALTH ESTATE PLANNING LIMITED Director 2017-10-13 CURRENT 2004-09-30 Active
PAUL ERIC MORTON AFFINITY FINANCIAL AWARENESS LIMITED Director 2016-07-25 CURRENT 2004-09-30 Active
PAUL ERIC MORTON WEALTH AT WORK GROUP LIMITED Director 2015-08-12 CURRENT 2015-07-07 Active
PAUL ERIC MORTON MY WEALTH ONLINE LIMITED Director 2014-05-23 CURRENT 2014-05-23 Active
PAUL ERIC MORTON MY WEALTH LIMITED Director 2014-05-23 CURRENT 2014-05-23 Active
PAUL ERIC MORTON WEALTH AT WORK HOLDINGS LIMITED Director 2011-10-19 CURRENT 2009-05-11 Active
PAUL ERIC MORTON WEALTH AT WORK MIDCO LIMITED Director 2011-10-19 CURRENT 2009-04-29 Active
PAUL ERIC MORTON WEALTH AT WORK TRUSTEES LIMITED Director 2011-01-07 CURRENT 2011-01-07 Active
PAUL ERIC MORTON WEALTH AT WORK LIMITED Director 2009-08-06 CURRENT 2004-09-08 Active
STUART MURRAY PAYNE WEALTH AT WORK PENSION TRUSTEES LIMITED Director 2017-12-07 CURRENT 2017-12-07 Active
STUART MURRAY PAYNE WEALTH AT WORK TRUSTEES LIMITED Director 2017-10-13 CURRENT 2011-01-07 Active
STUART MURRAY PAYNE AFFINITY FINANCIAL AWARENESS LIMITED Director 2016-05-11 CURRENT 2004-09-30 Active
STUART MURRAY PAYNE THE FARLEIGH GROUP LIMITED Director 2016-05-11 CURRENT 2004-09-30 Active
STUART MURRAY PAYNE AFFINITY CONNECT LIMITED Director 2016-05-11 CURRENT 2001-07-23 Active
STUART MURRAY PAYNE MY WEALTH ESTATE PLANNING LIMITED Director 2016-05-11 CURRENT 2004-09-30 Active
STUART MURRAY PAYNE LIFE ACADEMY LTD Director 2015-08-27 CURRENT 2011-02-01 Active
STUART MURRAY PAYNE WEALTH AT WORK GROUP LIMITED Director 2015-08-12 CURRENT 2015-07-07 Active
STUART MURRAY PAYNE MY WEALTH ONLINE LIMITED Director 2014-05-23 CURRENT 2014-05-23 Active
STUART MURRAY PAYNE MY WEALTH LIMITED Director 2014-05-23 CURRENT 2014-05-23 Active
STUART MURRAY PAYNE WEALTH AT WORK HOLDINGS LIMITED Director 2009-09-22 CURRENT 2009-05-11 Active
STUART MURRAY PAYNE WEALTH AT WORK MIDCO LIMITED Director 2009-09-22 CURRENT 2009-04-29 Active
STUART MURRAY PAYNE WEALTH AT WORK LIMITED Director 2009-09-22 CURRENT 2004-09-08 Active
JONATHAN ROY WATTS-LAY AFFINITY FINANCIAL AWARENESS LIMITED Director 2017-10-13 CURRENT 2004-09-30 Active
JONATHAN ROY WATTS-LAY THE FARLEIGH GROUP LIMITED Director 2017-10-13 CURRENT 2004-09-30 Active
JONATHAN ROY WATTS-LAY WEALTH AT WORK TRUSTEES LIMITED Director 2017-10-13 CURRENT 2011-01-07 Active
JONATHAN ROY WATTS-LAY LIFE ACADEMY LTD Director 2017-10-13 CURRENT 2011-02-01 Active
JONATHAN ROY WATTS-LAY MY WEALTH ESTATE PLANNING LIMITED Director 2017-10-13 CURRENT 2004-09-30 Active
JONATHAN ROY WATTS-LAY AFFINITY CONNECT LIMITED Director 2016-12-30 CURRENT 2001-07-23 Active
JONATHAN ROY WATTS-LAY WEALTH AT WORK GROUP LIMITED Director 2015-08-12 CURRENT 2015-07-07 Active
JONATHAN ROY WATTS-LAY WEALTH AT WORK HOLDINGS LIMITED Director 2009-05-11 CURRENT 2009-05-11 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
2024-04-02Director's details changed for Mr Mark Leonard Hutchinson on 2024-01-01
2024-02-05FULL ACCOUNTS MADE UP TO 31/12/22
2023-11-23FULL ACCOUNTS MADE UP TO 31/12/22
2023-02-20Director's details changed for Mr Stuart Murray Payne on 2023-02-06
2023-02-17Director's details changed for Mr Paul Eric Morton on 2023-02-06
2023-02-16Change of details for Wealth at Work Limited as a person with significant control on 2023-02-06
2023-02-10Director's details changed for Mr Mark Leonard Hutchinson on 2023-02-06
2023-02-10Director's details changed for Mr David Frederick Cassidy on 2023-02-06
2023-02-10SECRETARY'S DETAILS CHNAGED FOR MR MARK LEONARD HUTCHINSON on 2023-02-06
2023-02-06REGISTERED OFFICE CHANGED ON 06/02/23 FROM 5 Temple Square Temple Street Liverpool Merseyside L2 5RH United Kingdom
2022-10-06FULL ACCOUNTS MADE UP TO 31/12/21
2022-10-06AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-08-26APPOINTMENT TERMINATED, DIRECTOR JONATHAN ROY WATTS-LAY
2022-08-26APPOINTMENT TERMINATED, DIRECTOR IAN COPELIN
2022-08-26TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN ROY WATTS-LAY
2022-05-16CH01Director's details changed for Ian Copelin on 2021-08-09
2022-05-11CS01CONFIRMATION STATEMENT MADE ON 29/04/22, WITH NO UPDATES
2021-07-03AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-06-09MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2021-05-07CS01CONFIRMATION STATEMENT MADE ON 29/04/21, WITH NO UPDATES
2020-08-24AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-04-30CS01CONFIRMATION STATEMENT MADE ON 29/04/20, WITH NO UPDATES
2019-11-19CH01Director's details changed for Mr Stuart Murray Payne on 2012-07-13
2019-08-07AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-05-09CS01CONFIRMATION STATEMENT MADE ON 29/04/19, WITH NO UPDATES
2018-12-17CS01CONFIRMATION STATEMENT MADE ON 12/12/18, WITH NO UPDATES
2018-09-25AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-02-19AD01REGISTERED OFFICE CHANGED ON 19/02/18 FROM 36 Victoria Avenue Harrogate North Yorkshire HG1 5PR
2018-02-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STUART MURRAY PAYNE / 13/02/2018
2018-02-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID FREDERICK CASSIDY / 13/02/2018
2018-02-13CH01Director's details changed for Mr Mark Leonard Hutchinson on 2018-02-13
2017-12-14CS01CONFIRMATION STATEMENT MADE ON 12/12/17, WITH NO UPDATES
2017-11-28AP01DIRECTOR APPOINTED JONATHAN ROY WATTS-LAY
2017-10-24AP01DIRECTOR APPOINTED IAN COPELIN
2017-10-02AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-01-19AP03Appointment of Mr Mark Leonard Hutchinson as company secretary on 2017-01-06
2016-12-22LATEST SOC22/12/16 STATEMENT OF CAPITAL;GBP 1100
2016-12-22CS01CONFIRMATION STATEMENT MADE ON 12/12/16, WITH UPDATES
2016-05-24AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-04-26AP01DIRECTOR APPOINTED MR PAUL ERIC MORTON
2016-04-11TM01APPOINTMENT TERMINATED, DIRECTOR RALPH ALEKESIO ZOING
2016-04-11TM02Termination of appointment of Ralph Alekesio Zoing on 2016-02-19
2016-02-25AD02Register inspection address changed to C/O Kpmg Llp One St. Peter's Square Manchester M2 3AE
2016-02-25AD03Registers moved to registered inspection location of C/O Kpmg Llp One St. Peter's Square Manchester M2 3AE
2015-12-16LATEST SOC16/12/15 STATEMENT OF CAPITAL;GBP 1100
2015-12-16AR0112/12/15 ANNUAL RETURN FULL LIST
2015-10-06AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-07-27AA01Previous accounting period shortened from 31/05/15 TO 31/12/14
2015-06-25MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2015-03-09AAFULL ACCOUNTS MADE UP TO 31/05/14
2014-12-12LATEST SOC12/12/14 STATEMENT OF CAPITAL;GBP 1100
2014-12-12AR0112/12/14 FULL LIST
2014-03-04AAFULL ACCOUNTS MADE UP TO 31/05/13
2014-02-04TM01APPOINTMENT TERMINATED, DIRECTOR HOWARD MARSHALL
2013-12-16LATEST SOC16/12/13 STATEMENT OF CAPITAL;GBP 1100
2013-12-16AR0112/12/13 FULL LIST
2013-01-08AR0112/12/12 FULL LIST
2012-11-01AA31/05/12 TOTAL EXEMPTION SMALL
2012-08-08AP01DIRECTOR APPOINTED MR STUART MURRAY PAYNE
2012-08-08AP01DIRECTOR APPOINTED MR DAVID FREDERICK CASSIDY
2012-08-02AP01DIRECTOR APPOINTED MR MARK LEONARD HUTCHINSON
2012-07-26TM01APPOINTMENT TERMINATED, DIRECTOR PETER CRYSTAL
2012-07-19SH02SUB-DIVISION 13/07/12
2012-07-19RES03EXEMPTION FROM APPOINTING AUDITORS
2012-07-19RES01ADOPT ARTICLES 13/07/2012
2012-07-19RES13INCREASE OF SHARE CAPITAL TO £11000 14/02/2007
2012-07-19MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2012-07-19SH10NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES
2012-07-19SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2012-01-04AR0112/12/11 FULL LIST
2011-08-24AA31/05/11 TOTAL EXEMPTION SMALL
2011-01-31AA31/05/10 TOTAL EXEMPTION SMALL
2010-12-23AR0112/12/10 FULL LIST
2010-12-23CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER MAURICE CRYSTAL / 23/12/2010
2010-02-25AA31/05/09 TOTAL EXEMPTION SMALL
2010-01-08AR0112/12/09 FULL LIST
2010-01-08CH01DIRECTOR'S CHANGE OF PARTICULARS / RALPH ALEKESIO ZOING / 02/10/2009
2009-01-20AA31/05/08 TOTAL EXEMPTION SMALL
2008-12-23363aRETURN MADE UP TO 12/12/08; FULL LIST OF MEMBERS
2008-03-26AA31/05/07 TOTAL EXEMPTION SMALL
2007-12-21363aRETURN MADE UP TO 12/12/07; FULL LIST OF MEMBERS
2007-08-0488(2)RAD 14/02/07--------- £ SI 1000@1=1000 £ IC 100/1100
2007-03-14AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06
2007-02-01363aRETURN MADE UP TO 12/12/06; FULL LIST OF MEMBERS
2006-11-1188(2)RAD 26/10/06--------- £ SI 900@.1=90 £ IC 10/100
2006-03-10AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05
2006-02-27363aRETURN MADE UP TO 12/12/05; FULL LIST OF MEMBERS
2005-02-09363sRETURN MADE UP TO 12/12/04; FULL LIST OF MEMBERS
2004-10-27225ACC. REF. DATE SHORTENED FROM 31/12/04 TO 31/05/04
2004-10-27AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04
2004-05-27363(287)REGISTERED OFFICE CHANGED ON 27/05/04
2004-05-27363sRETURN MADE UP TO 12/12/03; FULL LIST OF MEMBERS
2003-06-03395PARTICULARS OF MORTGAGE/CHARGE
2003-03-21288aNEW DIRECTOR APPOINTED
2003-03-21288aNEW DIRECTOR APPOINTED
2003-03-21288bSECRETARY RESIGNED
2003-03-21288aNEW SECRETARY APPOINTED
2002-12-19288bDIRECTOR RESIGNED
2002-12-19288bSECRETARY RESIGNED
2002-12-19288aNEW DIRECTOR APPOINTED
2002-12-19288aNEW SECRETARY APPOINTED
2002-12-12NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
66 - Activities auxiliary to financial services and insurance activities
661 - Activities auxiliary to financial services, except insurance and pension funding
66190 - Activities auxiliary to financial intermediation n.e.c.

66 - Activities auxiliary to financial services and insurance activities
663 - Fund management activities
66300 - Fund management activities



Licences & Regulatory approval
We could not find any licences issued to MARSHALL ZOING 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 MARSHALL ZOING LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2012-07-19 Outstanding WEALTH AT WORK LIMITED
DEBENTURE 2003-06-03 Satisfied YORKSHIRE BANK PLC
Intangible Assets
Patents
We have not found any records of MARSHALL ZOING LIMITED registering or being granted any patents
Domain Names

MARSHALL ZOING LIMITED owns 1 domain names.

mzltd.co.uk  

Trademarks
We have not found any records of MARSHALL ZOING LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MARSHALL ZOING 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 (66190 - Activities auxiliary to financial intermediation n.e.c.) as MARSHALL ZOING LIMITED are:

NATIONAL WESTMINSTER BANK PUBLIC LIMITED COMPANY £ 84,640
ODM LIMITED £ 5,321
PARTNERSHIP MORTGAGES LTD £ 4,250
FOREIGN PAYMENTS LIMITED £ 1,264,099
NATIONAL WESTMINSTER BANK PUBLIC LIMITED COMPANY £ 981,339
CARE IN FINANCE LTD £ 825,692
URIS GROUP LIMITED £ 800,180
DEXIA MANAGEMENT SERVICES LIMITED £ 149,314
ROUSE LIMITED £ 135,712
TRUSTEES OF THE MINEWORKERS' PENSION SCHEME LIMITED £ 125,793
DEVON INVESTIGATIONS LIMITED £ 112,511
TRANSPORT FOR LONDON FINANCE LIMITED £ 67,135
WORTHSTONE LIMITED £ 34,750
FOREIGN PAYMENTS LIMITED £ 1,264,099
NATIONAL WESTMINSTER BANK PUBLIC LIMITED COMPANY £ 981,339
CARE IN FINANCE LTD £ 825,692
URIS GROUP LIMITED £ 800,180
DEXIA MANAGEMENT SERVICES LIMITED £ 149,314
ROUSE LIMITED £ 135,712
TRUSTEES OF THE MINEWORKERS' PENSION SCHEME LIMITED £ 125,793
DEVON INVESTIGATIONS LIMITED £ 112,511
TRANSPORT FOR LONDON FINANCE LIMITED £ 67,135
WORTHSTONE LIMITED £ 34,750
FOREIGN PAYMENTS LIMITED £ 1,264,099
NATIONAL WESTMINSTER BANK PUBLIC LIMITED COMPANY £ 981,339
CARE IN FINANCE LTD £ 825,692
URIS GROUP LIMITED £ 800,180
DEXIA MANAGEMENT SERVICES LIMITED £ 149,314
ROUSE LIMITED £ 135,712
TRUSTEES OF THE MINEWORKERS' PENSION SCHEME LIMITED £ 125,793
DEVON INVESTIGATIONS LIMITED £ 112,511
TRANSPORT FOR LONDON FINANCE LIMITED £ 67,135
WORTHSTONE LIMITED £ 34,750
Outgoings
Business Rates/Property Tax
No properties were found where MARSHALL ZOING 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 MARSHALL ZOING 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 MARSHALL ZOING 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.