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

MAZARS UK LIMITED

30 OLD BAILEY, LONDON, EC4M 7AU,
Company Registration Number
05008621
Private Limited Company
Active

Company Overview

About Mazars Uk Ltd
MAZARS UK LIMITED was founded on 2004-01-07 and has its registered office in London. The organisation's status is listed as "Active". Mazars Uk 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
MAZARS UK LIMITED
 
Legal Registered Office
30 OLD BAILEY
LONDON
EC4M 7AU
Other companies in E1W
 
Filing Information
Company Number 05008621
Company ID Number 05008621
Date formed 2004-01-07
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/08/2023
Account next due 31/05/2025
Latest return 07/01/2016
Return next due 04/02/2017
Type of accounts FULL
Last Datalog update: 2024-04-07 02:05:47
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MAZARS UK LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   MAZARS PUBLIC SECTOR INTERNAL AUDIT LIMITED   MAZARS MR 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 MAZARS UK LIMITED
The following companies were found which have the same name as MAZARS UK LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
MAZARS UK FP DESIGNATED ACTIVITY COMPANY BLOCK 3 HARCOURT CENTRE HARCOURT ROAD, DUBLIN, D02 A339, Ireland D02 A339 Active Company formed on the 2021-01-07

Company Officers of MAZARS UK LIMITED

Current Directors
Officer Role Date Appointed
TIMOTHY GLYNN DAVIES
Director 2017-09-27
ALISTAIR JOHN FRASER
Director 2013-03-06
PHILIP ANDREW VERITY
Director 2012-05-18
GLYN MARK WILLIAMS
Director 2004-01-12
Previous Officers
Officer Role Date Appointed Date Resigned
MAZARS COMPANY SECRETARIES LIMITED
Company Secretary 2009-01-19 2017-09-27
DAVID ROGER PIERRE HERBINET
Director 2012-05-18 2017-09-27
DAVID JOHN EVANS
Director 2004-01-12 2013-02-28
DAVID GEORGE CHAPMAN
Director 2004-01-12 2012-05-18
DAVID VICTOR GIBBONS
Company Secretary 2004-01-12 2009-01-19
SALLY SUZANNE WHITTINGTON
Company Secretary 2004-01-07 2004-01-12
DAVID VICTOR GIBBONS
Director 2004-01-07 2004-01-12

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
TIMOTHY GLYNN DAVIES ARX INVESTMENTS LIMITED Director 2017-09-27 CURRENT 2014-05-27 Active
TIMOTHY GLYNN DAVIES MAZARS PUBLIC SECTOR INTERNAL AUDIT LIMITED Director 2017-09-27 CURRENT 2002-11-08 Active
TIMOTHY GLYNN DAVIES MAZARS GB LIMITED Director 2017-09-27 CURRENT 2004-03-12 Active
TIMOTHY GLYNN DAVIES MAZARS HOLDINGS (US) LIMITED Director 2017-09-27 CURRENT 2016-06-15 Active
TIMOTHY GLYNN DAVIES MAZARS TRUST CORPORATION LIMITED Director 2017-09-27 CURRENT 2016-06-27 Active
TIMOTHY GLYNN DAVIES NEVILLE RUSSELL NOMINEES Director 2017-09-27 CURRENT 1994-02-25 Active
TIMOTHY GLYNN DAVIES MAZARS MR LIMITED Director 2017-09-27 CURRENT 2007-03-16 Active
TIMOTHY GLYNN DAVIES COMPETITIONRX LTD Director 2017-09-27 CURRENT 2009-09-09 Active
TIMOTHY GLYNN DAVIES MAZARS HOLDINGS (AUSTRALIA) LIMITED Director 2017-09-27 CURRENT 2016-06-15 Active
TIMOTHY GLYNN DAVIES MAZARS CYB SERVICES LIMITED Director 2017-09-27 CURRENT 2006-02-02 Active
TIMOTHY GLYNN DAVIES HYLOBATES Director 2017-09-27 CURRENT 1981-09-09 Active - Proposal to Strike off
TIMOTHY GLYNN DAVIES WOOL QUAY NOMINEES LIMITED Director 2017-09-27 CURRENT 1971-11-24 Active
TIMOTHY GLYNN DAVIES MAZARS COMPANY SECRETARIES LIMITED Director 2017-09-27 CURRENT 1963-05-02 Active
TIMOTHY GLYNN DAVIES SARAH BUTTLER ASSOCIATES LIMITED Director 2014-12-09 CURRENT 2009-06-26 Active
TIMOTHY GLYNN DAVIES MAZARS LIMITED Director 2013-03-06 CURRENT 2005-03-02 Active
TIMOTHY GLYNN DAVIES MAZARS TRUSTEE COMPANY (LONDON) LIMITED Director 2013-01-25 CURRENT 2012-05-11 Active
TIMOTHY GLYNN DAVIES MAZARS TRUSTEE COMPANY LIMITED Director 2013-01-25 CURRENT 1991-05-23 Active
ALISTAIR JOHN FRASER ROWANMOOR CONSULTANCY LIMITED Director 2017-12-29 CURRENT 1997-10-01 Active
ALISTAIR JOHN FRASER CARTWRIGHT HOUSE LICENCING LIMITED Director 2017-09-27 CURRENT 2006-07-10 Active
ALISTAIR JOHN FRASER MAZARS TRUST CORPORATION LIMITED Director 2017-09-27 CURRENT 2016-06-27 Active
ALISTAIR JOHN FRASER MAZARS HOLDINGS (US) LIMITED Director 2016-06-15 CURRENT 2016-06-15 Active
ALISTAIR JOHN FRASER ARX INVESTMENTS LIMITED Director 2015-08-17 CURRENT 2014-05-27 Active
ALISTAIR JOHN FRASER SARAH BUTTLER ASSOCIATES LIMITED Director 2014-12-09 CURRENT 2009-06-26 Active
ALISTAIR JOHN FRASER MAZARS PUBLIC SECTOR INTERNAL AUDIT LIMITED Director 2014-01-31 CURRENT 2002-11-08 Active
ALISTAIR JOHN FRASER MAZARS GB LIMITED Director 2013-03-06 CURRENT 2004-03-12 Active
ALISTAIR JOHN FRASER MAZARS LIMITED Director 2013-03-06 CURRENT 2005-03-02 Active
ALISTAIR JOHN FRASER MAZARS TRUSTEE COMPANY (LONDON) LIMITED Director 2013-03-06 CURRENT 2012-05-11 Active
ALISTAIR JOHN FRASER MAZARS TRUSTEE COMPANY LIMITED Director 2013-03-06 CURRENT 1991-05-23 Active
ALISTAIR JOHN FRASER NEVILLE RUSSELL NOMINEES Director 2013-03-06 CURRENT 1994-02-25 Active
ALISTAIR JOHN FRASER CITRUS4BENEFITS LIMITED Director 2012-09-07 CURRENT 2009-09-29 Active - Proposal to Strike off
ALISTAIR JOHN FRASER CANOPI FOUNDATION Director 2011-04-11 CURRENT 1998-09-15 Active
ALISTAIR JOHN FRASER CANOPI FOUNDATION 2 Director 2011-04-11 CURRENT 2004-03-23 Active
ALISTAIR JOHN FRASER CANOPI FOUNDATION 1 Director 2011-04-11 CURRENT 2006-10-24 Active
ALISTAIR JOHN FRASER ROCK UK ADVENTURE CENTRES LIMITED Director 2009-12-01 CURRENT 2003-04-01 Active
ALISTAIR JOHN FRASER MAZARS SOLUTIONS LIMITED Director 2009-07-29 CURRENT 2000-06-01 Active
ALISTAIR JOHN FRASER MAZARS FINANCIAL PLANNING LIMITED Director 2008-11-07 CURRENT 1996-03-13 Active
PHILIP ANDREW VERITY MAZARS HOLDINGS (US) LIMITED Director 2016-06-15 CURRENT 2016-06-15 Active
PHILIP ANDREW VERITY MAZARS HOLDINGS (AUSTRALIA) LIMITED Director 2016-06-15 CURRENT 2016-06-15 Active
PHILIP ANDREW VERITY PRAXITY - GLOBAL ALLIANCE LIMITED Director 2016-01-01 CURRENT 2011-12-06 Active
PHILIP ANDREW VERITY ARX INVESTMENTS LIMITED Director 2015-08-17 CURRENT 2014-05-27 Active
PHILIP ANDREW VERITY NEVILLE RUSSELL NOMINEES Director 2013-03-06 CURRENT 1994-02-25 Active
PHILIP ANDREW VERITY HYLOBATES Director 2013-03-06 CURRENT 1981-09-09 Active - Proposal to Strike off
PHILIP ANDREW VERITY CARTWRIGHT HOUSE LICENCING LIMITED Director 2012-05-18 CURRENT 2006-07-10 Active
PHILIP ANDREW VERITY MAZARS GB LIMITED Director 2012-05-18 CURRENT 2004-03-12 Active
PHILIP ANDREW VERITY MAZARS LIMITED Director 2012-05-18 CURRENT 2005-03-02 Active
PHILIP ANDREW VERITY MAZARS TAX SERVICES LIMITED Director 2012-05-18 CURRENT 1987-08-25 Active - Proposal to Strike off
PHILIP ANDREW VERITY MAZARS CYB SERVICES LIMITED Director 2012-05-18 CURRENT 2006-02-02 Active
PHILIP ANDREW VERITY WOOL QUAY NOMINEES LIMITED Director 2012-05-18 CURRENT 1971-11-24 Active
PHILIP ANDREW VERITY MAZARS COMPANY SECRETARIES LIMITED Director 2012-05-18 CURRENT 1963-05-02 Active
PHILIP ANDREW VERITY MILTON KEYNES CHRISTIAN CENTRE Director 2007-03-13 CURRENT 2006-10-30 Active
GLYN MARK WILLIAMS MAZARS FINANCIAL PLANNING LIMITED Director 2017-09-27 CURRENT 1996-03-13 Active
GLYN MARK WILLIAMS MAZARS TRUST CORPORATION LIMITED Director 2016-06-30 CURRENT 2016-06-27 Active
GLYN MARK WILLIAMS MAZARS HOLDINGS (US) LIMITED Director 2016-06-15 CURRENT 2016-06-15 Active
GLYN MARK WILLIAMS MAZARS HOLDINGS (AUSTRALIA) LIMITED Director 2016-06-15 CURRENT 2016-06-15 Active
GLYN MARK WILLIAMS FORVIS GLOBAL ADVISORY (UK) LIMITED Director 2016-04-13 CURRENT 2016-01-27 Active
GLYN MARK WILLIAMS ARX INVESTMENTS LIMITED Director 2015-08-17 CURRENT 2014-05-27 Active
GLYN MARK WILLIAMS COMPETITIONRX LTD Director 2015-08-17 CURRENT 2009-09-09 Active
GLYN MARK WILLIAMS MAZARS PUBLIC SECTOR INTERNAL AUDIT LIMITED Director 2014-01-31 CURRENT 2002-11-08 Active
GLYN MARK WILLIAMS SARAH BUTTLER ASSOCIATES LIMITED Director 2013-03-01 CURRENT 2009-06-26 Active
GLYN MARK WILLIAMS VESTED EMPLOYEE BENEFITS LIMITED Director 2012-05-18 CURRENT 1999-12-14 Active
GLYN MARK WILLIAMS MAZARS TAX SERVICES LIMITED Director 2012-05-18 CURRENT 1987-08-25 Active - Proposal to Strike off
GLYN MARK WILLIAMS DA PARTNERSHIP LTD Director 2012-05-14 CURRENT 2010-10-04 Active - Proposal to Strike off
GLYN MARK WILLIAMS MAZARS MR LIMITED Director 2007-03-16 CURRENT 2007-03-16 Active
GLYN MARK WILLIAMS MAZARS LIMITED Director 2005-03-02 CURRENT 2005-03-02 Active
GLYN MARK WILLIAMS MAZARS COMPANY SECRETARIES LIMITED Director 2005-02-14 CURRENT 1963-05-02 Active
GLYN MARK WILLIAMS MAZARS GB LIMITED Director 2004-03-29 CURRENT 2004-03-12 Active
GLYN MARK WILLIAMS HYLOBATES Director 2003-12-31 CURRENT 1981-09-09 Active - Proposal to Strike off
GLYN MARK WILLIAMS MAZARS PGC INTERIMS LIMITED Director 2003-10-21 CURRENT 2002-10-28 Active - Proposal to Strike off
GLYN MARK WILLIAMS NEVILLE RUSSELL NOMINEES Director 2002-09-01 CURRENT 1994-02-25 Active
GLYN MARK WILLIAMS WOOL QUAY NOMINEES LIMITED Director 2002-09-01 CURRENT 1971-11-24 Active
GLYN MARK WILLIAMS MAZARS CORPORATE FINANCE LIMITED Director 2002-09-01 CURRENT 2001-07-13 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
2024-03-26FULL ACCOUNTS MADE UP TO 31/08/23
2023-02-14FULL ACCOUNTS MADE UP TO 31/08/22
2023-01-10CONFIRMATION STATEMENT MADE ON 07/01/23, WITH NO UPDATES
2023-01-10CS01CONFIRMATION STATEMENT MADE ON 07/01/23, WITH NO UPDATES
2022-04-26PSC05Change of details for Mazars Limited as a person with significant control on 2022-04-26
2022-04-26AD01REGISTERED OFFICE CHANGED ON 26/04/22 FROM Tower Bridge House St Katharine's Way London E1W 1DD
2022-03-10AAFULL ACCOUNTS MADE UP TO 31/08/21
2022-01-11CONFIRMATION STATEMENT MADE ON 07/01/22, WITH NO UPDATES
2022-01-11CS01CONFIRMATION STATEMENT MADE ON 07/01/22, WITH NO UPDATES
2021-05-10AAFULL ACCOUNTS MADE UP TO 31/08/20
2021-01-11CS01CONFIRMATION STATEMENT MADE ON 07/01/21, WITH NO UPDATES
2021-01-04CH01Director's details changed for Mr Toby Jonathan Stanbrook on 2020-12-22
2020-05-28AAFULL ACCOUNTS MADE UP TO 31/08/19
2020-01-07CS01CONFIRMATION STATEMENT MADE ON 07/01/20, WITH NO UPDATES
2020-01-06CH01Director's details changed for Mr Philip Andrew Verity on 2020-01-06
2019-11-19AP01DIRECTOR APPOINTED MR TOBY JONATHAN STANBROOK
2019-10-08TM01APPOINTMENT TERMINATED, DIRECTOR ALISTAIR JOHN FRASER
2019-09-12TM01APPOINTMENT TERMINATED, DIRECTOR GLYN MARK WILLIAMS
2019-05-30AASMALL COMPANY ACCOUNTS MADE UP TO 31/08/18
2019-01-09CS01CONFIRMATION STATEMENT MADE ON 07/01/19, WITH UPDATES
2018-09-10CH01Director's details changed for Mr Timothy Glynn Davies on 2018-02-23
2018-09-04CH01Director's details changed for Mr Timothy Glynn Davies on 2018-01-01
2018-08-09CH01Director's details changed for Mr Alistair John Fraser on 2018-08-07
2018-06-06AASMALL COMPANY ACCOUNTS MADE UP TO 31/08/17
2018-01-09CS01CONFIRMATION STATEMENT MADE ON 07/01/18, WITH NO UPDATES
2017-10-04TM02Termination of appointment of Mazars Company Secretaries Limited on 2017-09-27
2017-10-04AP01DIRECTOR APPOINTED MR TIMOTHY GLYNN DAVIES
2017-10-04TM01APPOINTMENT TERMINATED, DIRECTOR DAVID ROGER PIERRE HERBINET
2017-04-11AAFULL ACCOUNTS MADE UP TO 31/08/16
2017-01-10LATEST SOC10/01/17 STATEMENT OF CAPITAL;GBP 1
2017-01-10CS01CONFIRMATION STATEMENT MADE ON 07/01/17, WITH UPDATES
2016-02-17AAFULL ACCOUNTS MADE UP TO 31/08/15
2016-01-27LATEST SOC27/01/16 STATEMENT OF CAPITAL;GBP 1
2016-01-27AR0107/01/16 ANNUAL RETURN FULL LIST
2015-04-16AAFULL ACCOUNTS MADE UP TO 31/08/14
2015-01-09LATEST SOC09/01/15 STATEMENT OF CAPITAL;GBP 1
2015-01-09AR0107/01/15 ANNUAL RETURN FULL LIST
2014-06-03AAFULL ACCOUNTS MADE UP TO 31/08/13
2014-01-07LATEST SOC07/01/14 STATEMENT OF CAPITAL;GBP 1
2014-01-07AR0107/01/14 ANNUAL RETURN FULL LIST
2013-06-07AAFULL ACCOUNTS MADE UP TO 31/08/12
2013-03-11AP01DIRECTOR APPOINTED MR ALISTAIR JOHN FRASER
2013-03-08TM01APPOINTMENT TERMINATED, DIRECTOR DAVID EVANS
2013-01-08TM01APPOINTMENT TERMINATED, DIRECTOR DAVID CHAPMAN
2013-01-08AR0107/01/13 ANNUAL RETURN FULL LIST
2012-06-15AP01DIRECTOR APPOINTED MR PHILIP ANDREW VERITY
2012-06-14AP01DIRECTOR APPOINTED MR DAVID ROGER PIERRE HERBINET
2012-05-18AA31/08/11 TOTAL EXEMPTION FULL
2012-01-11AR0107/01/12 FULL LIST
2011-05-06AA31/08/10 TOTAL EXEMPTION SMALL
2011-01-10AR0107/01/11 FULL LIST
2010-04-12AA31/08/09 TOTAL EXEMPTION FULL
2010-01-07AR0107/01/10 FULL LIST
2010-01-07CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / MAZARS COMPANY SECRETARIES LIMITED / 01/10/2009
2009-05-14AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/08
2009-02-20288aSECRETARY APPOINTED MAZARS COMPANY SECRETARIES LIMITED
2009-02-20288bAPPOINTMENT TERMINATED SECRETARY DAVID GIBBONS
2009-01-15363aRETURN MADE UP TO 07/01/09; FULL LIST OF MEMBERS
2008-04-24AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/07
2008-01-07363aRETURN MADE UP TO 07/01/08; FULL LIST OF MEMBERS
2007-11-26287REGISTERED OFFICE CHANGED ON 26/11/07 FROM: 24 BEVIS MARKS LONDON EC3A 7NR
2007-07-03AAACCOUNTS OF DORMANT COMPANY MADE UP TO 01/09/06
2007-01-10363aRETURN MADE UP TO 07/01/07; FULL LIST OF MEMBERS
2006-06-30AAACCOUNTS OF DORMANT COMPANY MADE UP TO 02/09/05
2006-01-09363aRETURN MADE UP TO 07/01/06; FULL LIST OF MEMBERS
2005-07-04ELRESS386 DISP APP AUDS 22/06/05
2005-07-04ELRESS366A DISP HOLDING AGM 22/06/05
2005-06-22AAACCOUNTS OF DORMANT COMPANY MADE UP TO 27/08/04
2005-01-21363aRETURN MADE UP TO 07/01/05; FULL LIST OF MEMBERS
2004-07-30288cDIRECTOR'S PARTICULARS CHANGED
2004-01-21288aNEW SECRETARY APPOINTED
2004-01-21288bSECRETARY RESIGNED
2004-01-21225ACC. REF. DATE SHORTENED FROM 31/01/05 TO 31/08/04
2004-01-21288aNEW DIRECTOR APPOINTED
2004-01-21288aNEW DIRECTOR APPOINTED
2004-01-21288aNEW DIRECTOR APPOINTED
2004-01-21288bDIRECTOR RESIGNED
2004-01-21288aNEW DIRECTOR APPOINTED
2004-01-07NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to MAZARS 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 MAZARS 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
MAZARS 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 82990 - Other business support service activities n.e.c.

Filed Financial Reports
Annual Accounts
2019-08-31
Annual Accounts
2021-08-31

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 MAZARS UK LIMITED

Intangible Assets
Patents
We have not found any records of MAZARS UK LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MAZARS UK LIMITED
Trademarks
We have not found any records of MAZARS UK LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MAZARS 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 (82990 - Other business support service activities n.e.c.) as MAZARS 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 MAZARS 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 MAZARS 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 MAZARS 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.