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

TOSHIBA MEDICAL SYSTEMS LIMITED

C/O LAYTONS LLP 3RD FLOOR, PINNERS HALL, 105-108 OLD BROAD STREET, LONDON, EC2N 1ER,
Company Registration Number
05121811
Private Limited Company
Active

Company Overview

About Toshiba Medical Systems Ltd
TOSHIBA MEDICAL SYSTEMS LIMITED was founded on 2004-05-07 and has its registered office in London. The organisation's status is listed as "Active". Toshiba Medical Systems Limited is a Private Limited Company registered in 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
TOSHIBA MEDICAL SYSTEMS LIMITED
 
Legal Registered Office
C/O LAYTONS LLP 3RD FLOOR, PINNERS HALL
105-108 OLD BROAD STREET
LONDON
EC2N 1ER
Other companies in SE1
 
Previous Names
CANON MEDICAL SYSTEMS LIMITED04/01/2018
LAYTONS NAME COMPANY 1 LIMITED01/02/2017
WRF LIMITED30/12/2011
LAYTONS NAME COMPANY 1 LIMITED17/11/2011
FLIP VIDEO EUROPE LIMITED04/03/2010
LAYTONS NAME COMPANY 1 LIMITED25/11/2008
OXFORD AVIATION ACADEMY LIMITED 23/01/2008
LAYTONS NAME COMPANY 1 LIMITED14/11/2007
VIASYS HEALTHCARE UK LIMITED01/08/2005
MUTANDERIS 488 LIMITED11/07/2005
Filing Information
Company Number 05121811
Company ID Number 05121811
Date formed 2004-05-07
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/05/2023
Account next due 28/02/2025
Latest return 07/05/2016
Return next due 04/06/2017
Type of accounts DORMANT
VAT Number /Sales tax ID GB218138866  
Last Datalog update: 2024-03-05 19:25:30
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for TOSHIBA MEDICAL SYSTEMS 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 TOSHIBA MEDICAL SYSTEMS LIMITED
The following companies were found which have the same name as TOSHIBA MEDICAL SYSTEMS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
TOSHIBA MEDICAL SYSTEMS MANUFACTURING ASIA SDN. BHD. Active
TOSHIBA MEDICAL SYSTEMS MALAYSIA SDN. BHD. Active

Company Officers of TOSHIBA MEDICAL SYSTEMS LIMITED

Current Directors
Officer Role Date Appointed
LAYTONS SECRETARIES LIMITED
Company Secretary 2004-05-07
RICHARD JOHN KENNETT
Director 2011-09-07
LAYTONS MANAGEMENT LIMITED
Director 2004-05-07

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
LAYTONS SECRETARIES LIMITED IMEND.COM GLOBAL LIMITED Company Secretary 2018-02-07 CURRENT 2014-01-22 Active
LAYTONS SECRETARIES LIMITED ICT REVERSE (HOLDINGS) LIMITED Company Secretary 2018-02-07 CURRENT 2016-01-25 Active - Proposal to Strike off
LAYTONS SECRETARIES LIMITED BLACK PEARL MARITIME SECURITY MANAGEMENT LIMITED Company Secretary 2017-10-26 CURRENT 2011-02-07 Active
LAYTONS SECRETARIES LIMITED BULLDOG INVENTIONS LIMITED Company Secretary 2016-09-06 CURRENT 2016-09-06 Active - Proposal to Strike off
LAYTONS SECRETARIES LIMITED PD NEUROTECHNOLOGY LIMITED Company Secretary 2015-09-30 CURRENT 2015-09-30 Active
LAYTONS SECRETARIES LIMITED SERENDI RECRUITMENT SERVICES (UK) LIMITED Company Secretary 2015-08-26 CURRENT 2015-08-26 Active
LAYTONS SECRETARIES LIMITED CHANGELING PROPERTIES LIMITED Company Secretary 2015-03-17 CURRENT 2015-03-17 Active - Proposal to Strike off
LAYTONS SECRETARIES LIMITED WE ARE ROUX LIMITED Company Secretary 2014-06-17 CURRENT 2014-06-17 Active - Proposal to Strike off
LAYTONS SECRETARIES LIMITED EXPEDITE BUSINESS DEVELOPMENT CONSULTING LTD Company Secretary 2013-10-02 CURRENT 2012-07-18 Active
LAYTONS SECRETARIES LIMITED OXTEX LIMITED Company Secretary 2011-05-10 CURRENT 2011-05-10 Liquidation
LAYTONS SECRETARIES LIMITED DIALMODE (226) LIMITED Company Secretary 2009-11-16 CURRENT 2001-11-14 Active
LAYTONS SECRETARIES LIMITED CARTER CAPITAL LIMITED Company Secretary 2009-11-09 CURRENT 1980-12-29 Active
LAYTONS SECRETARIES LIMITED K PARTNERS ACQUISITIONS (GB) LIMITED Company Secretary 2008-11-07 CURRENT 2008-11-07 Active
LAYTONS SECRETARIES LIMITED CLAUDIUS SERVICES LIMITED Company Secretary 2007-12-05 CURRENT 2007-12-05 Active
LAYTONS SECRETARIES LIMITED TIBERIO LIMITED Company Secretary 2007-11-16 CURRENT 2007-11-16 Active
LAYTONS SECRETARIES LIMITED MINDWEAVERS PLC Company Secretary 2007-10-15 CURRENT 2000-02-08 Dissolved 2014-09-30
LAYTONS SECRETARIES LIMITED REUBEN POWER PLC Company Secretary 2007-08-31 CURRENT 2007-08-31 Active
LAYTONS SECRETARIES LIMITED SOLSTRA CAPITAL LIMITED Company Secretary 2006-11-09 CURRENT 2006-11-09 Dissolved 2016-06-28
LAYTONS SECRETARIES LIMITED ULSTER & LONDON VENTURES LIMITED Company Secretary 2006-08-07 CURRENT 1989-11-06 Active - Proposal to Strike off
LAYTONS SECRETARIES LIMITED XMF PLC Company Secretary 2006-06-29 CURRENT 2006-06-29 Liquidation
LAYTONS SECRETARIES LIMITED REUBEN POWER MARKETING LIMITED Company Secretary 2006-05-15 CURRENT 2006-02-28 Active
LAYTONS SECRETARIES LIMITED RED BULL RACING LIMITED Company Secretary 2004-11-12 CURRENT 1995-11-01 Active
LAYTONS SECRETARIES LIMITED RED BULL TECHNOLOGY LIMITED Company Secretary 2004-08-11 CURRENT 2004-08-11 Active
LAYTONS SECRETARIES LIMITED VATUKOULA GOLD MINES LIMITED Company Secretary 2004-03-01 CURRENT 2004-03-01 Active
LAYTONS SECRETARIES LIMITED IRONHOUSE LIMITED Company Secretary 2003-10-27 CURRENT 2003-10-27 Dissolved 2018-02-13
LAYTONS SECRETARIES LIMITED SANDY NOMINEES (2) LIMITED Company Secretary 2003-07-22 CURRENT 2003-07-22 Dissolved 2017-10-10
LAYTONS SECRETARIES LIMITED SANDY NOMINEES (1) LIMITED Company Secretary 2003-07-22 CURRENT 2003-07-22 Dissolved 2017-10-10
LAYTONS SECRETARIES LIMITED WORK COMMUNICATIONS LIMITED Company Secretary 2002-08-16 CURRENT 2002-08-16 Dissolved 2016-10-18
LAYTONS SECRETARIES LIMITED PARI MUTUEL MONDIAL LIMITED Company Secretary 2002-08-08 CURRENT 2002-08-08 Dissolved 2014-02-25
LAYTONS SECRETARIES LIMITED MERIDIAN ENGINEERING SERVICES LIMITED Company Secretary 2002-03-05 CURRENT 2002-03-05 Dissolved 2014-11-18
LAYTONS SECRETARIES LIMITED RIVER DIAMONDS UK LIMITED Company Secretary 2002-02-05 CURRENT 2000-08-08 Active - Proposal to Strike off
LAYTONS SECRETARIES LIMITED KASTNER LONDON LIMITED Company Secretary 2001-06-13 CURRENT 2001-06-13 Active
LAYTONS SECRETARIES LIMITED RUSH BROTHERS LIMITED Company Secretary 2001-04-09 CURRENT 1963-02-06 Dissolved 2017-07-11
LAYTONS SECRETARIES LIMITED PROAXIOM (UK) LIMITED Company Secretary 2000-08-08 CURRENT 2000-08-08 Active - Proposal to Strike off
LAYTONS SECRETARIES LIMITED SHARKEY ASSOCIATES LIMITED Company Secretary 1998-09-15 CURRENT 1998-06-02 Active - Proposal to Strike off
RICHARD JOHN KENNETT BLACKFRIARS TRUST SERVICES LIMITED Director 2014-10-15 CURRENT 2008-07-08 Active
RICHARD JOHN KENNETT WORK COMMUNICATIONS LIMITED Director 2011-09-01 CURRENT 2002-08-16 Dissolved 2016-10-18
RICHARD JOHN KENNETT VALENCY DRIVE RESIDENTS COMPANY LIMITED Director 2010-08-10 CURRENT 2010-08-10 Active
RICHARD JOHN KENNETT LAYTONS TRUSTEE COMPANY LIMITED Director 2000-11-07 CURRENT 2000-11-07 Active
RICHARD JOHN KENNETT LAYTONS MANAGEMENT LIMITED Director 1998-08-24 CURRENT 1990-05-14 Active
RICHARD JOHN KENNETT LAYTONS SECRETARIES LIMITED Director 1998-08-24 CURRENT 1990-05-14 Active
RICHARD JOHN KENNETT BAGGY NOMINEES LIMITED Director 1997-08-20 CURRENT 1996-11-07 Active
RICHARD JOHN KENNETT LAYTONS COMPUTER SERVICES LIMITED Director 1997-04-28 CURRENT 1997-04-08 Active - Proposal to Strike off
RICHARD JOHN KENNETT VALENCY LIMITED Director 1996-12-06 CURRENT 1994-03-21 Active
RICHARD JOHN KENNETT SHARLWOOD LIMITED Director 1992-08-31 CURRENT 1973-03-21 Active
RICHARD JOHN KENNETT OLD BUILDINGS NOMINEES LIMITED Director 1991-12-31 CURRENT 1972-08-23 Active
RICHARD JOHN KENNETT AMALGAMATED PROPERTIES LIMITED Director 1991-09-30 CURRENT 1923-01-18 Active
RICHARD JOHN KENNETT LAYTONS SOLICITORS LIMITED Director 1991-08-10 CURRENT 1978-11-22 Active
LAYTONS MANAGEMENT LIMITED WORK COMMUNICATIONS LIMITED Director 2002-08-16 CURRENT 2002-08-16 Dissolved 2016-10-18
LAYTONS MANAGEMENT LIMITED MERIDIAN ENGINEERING SERVICES LIMITED Director 2002-03-05 CURRENT 2002-03-05 Dissolved 2014-11-18

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
2024-02-16Amended dormat accounts made up to 2023-05-31
2024-02-05ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/05/23
2023-01-24ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/05/22
2022-05-09CS01CONFIRMATION STATEMENT MADE ON 07/05/22, WITH NO UPDATES
2022-03-15AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/05/21
2021-05-19AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/05/20
2021-05-19CS01CONFIRMATION STATEMENT MADE ON 07/05/21, WITH NO UPDATES
2021-04-05PSC05Change of details for Laytons Management Limited as a person with significant control on 2021-03-24
2021-04-04CH01Director's details changed for Mr Cameron Beresford Sunter on 2021-03-24
2021-04-04CH02Director's details changed for Laytons Management Limited on 2021-03-24
2021-04-04CH04SECRETARY'S DETAILS CHNAGED FOR LAYTONS SECRETARIES LIMITED on 2021-03-24
2021-04-04AD01REGISTERED OFFICE CHANGED ON 04/04/21 FROM C/O Laytons Solicitors Llp 2 More London Riverside London SE1 2AP
2020-05-12CS01CONFIRMATION STATEMENT MADE ON 07/05/20, WITH NO UPDATES
2020-02-26AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/05/19
2019-05-21CS01CONFIRMATION STATEMENT MADE ON 07/05/19, WITH NO UPDATES
2019-01-22TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD JOHN KENNETT
2019-01-22AP01DIRECTOR APPOINTED MR CAMERON BERESFORD SUNTER
2019-01-21AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/05/18
2018-05-11CS01CONFIRMATION STATEMENT MADE ON 07/05/18, WITH NO UPDATES
2018-02-02AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/05/17
2018-01-04RES15CHANGE OF COMPANY NAME 09/01/23
2018-01-04CERTNMCOMPANY NAME CHANGED CANON MEDICAL SYSTEMS LIMITED CERTIFICATE ISSUED ON 04/01/18
2018-01-04CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2017-05-09LATEST SOC09/05/17 STATEMENT OF CAPITAL;GBP 1
2017-05-09CS01CONFIRMATION STATEMENT MADE ON 07/05/17, WITH UPDATES
2017-02-01RES15CHANGE OF COMPANY NAME 01/02/17
2017-02-01CERTNMCOMPANY NAME CHANGED LAYTONS NAME COMPANY 1 LIMITED CERTIFICATE ISSUED ON 01/02/17
2017-01-23AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/05/16
2016-05-10LATEST SOC10/05/16 STATEMENT OF CAPITAL;GBP 1
2016-05-10AR0107/05/16 ANNUAL RETURN FULL LIST
2016-01-26AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/05/15
2015-05-11LATEST SOC11/05/15 STATEMENT OF CAPITAL;GBP 1
2015-05-11AR0107/05/15 ANNUAL RETURN FULL LIST
2015-03-19AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/05/14
2014-05-19LATEST SOC19/05/14 STATEMENT OF CAPITAL;GBP 1
2014-05-19AR0107/05/14 ANNUAL RETURN FULL LIST
2014-02-25AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/05/13
2013-05-20AR0107/05/13 ANNUAL RETURN FULL LIST
2013-02-14AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/05/12
2012-08-28AD01REGISTERED OFFICE CHANGED ON 28/08/12 FROM 2 More London Riverside London SE1 2AP
2012-05-09AR0107/05/12 ANNUAL RETURN FULL LIST
2012-05-09CH02Director's details changed for Laytons Management Limited on 2012-05-09
2012-05-09CH04SECRETARY'S DETAILS CHNAGED FOR LAYTONS SECRETARIES LIMITED on 2012-05-09
2012-01-31AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/05/11
2012-01-05AD01REGISTERED OFFICE CHANGED ON 05/01/12 FROM C/O Laytons Carmelite 50 Victoria Embankment Blackfriars London EC4Y 0LS
2011-12-30RES15CHANGE OF NAME 16/12/2011
2011-12-30CERTNMCompany name changed wrf LIMITED\certificate issued on 30/12/11
2011-11-17RES15CHANGE OF NAME 17/11/2011
2011-11-17CERTNMCOMPANY NAME CHANGED LAYTONS NAME COMPANY 1 LIMITED CERTIFICATE ISSUED ON 17/11/11
2011-09-07AP01DIRECTOR APPOINTED MR RICHARD JOHN KENNETT
2011-05-25AR0107/05/11 FULL LIST
2011-02-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/10
2010-05-20AR0107/05/10 FULL LIST
2010-05-20CH02CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / LAYTONS MANAGEMENT LIMITED / 07/05/2010
2010-05-20CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / LAYTONS SECRETARIES LIMITED / 07/05/2010
2010-03-04RES15CHANGE OF NAME 24/02/2010
2010-03-04CERTNMCOMPANY NAME CHANGED FLIP VIDEO EUROPE LIMITED CERTIFICATE ISSUED ON 04/03/10
2010-03-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/09
2010-03-04CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2009-06-03363aRETURN MADE UP TO 07/05/09; FULL LIST OF MEMBERS
2009-04-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/08
2008-11-27MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2008-11-25CERTNMCOMPANY NAME CHANGED LAYTONS NAME COMPANY 1 LIMITED CERTIFICATE ISSUED ON 25/11/08
2008-05-07363aRETURN MADE UP TO 07/05/08; FULL LIST OF MEMBERS
2008-02-29AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/07
2008-01-23CERTNMCOMPANY NAME CHANGED OXFORD AVIATION ACADEMY LIMITED CERTIFICATE ISSUED ON 23/01/08
2007-11-14CERTNMCOMPANY NAME CHANGED LAYTONS NAME COMPANY 1 LIMITED CERTIFICATE ISSUED ON 14/11/07
2007-06-01288cDIRECTOR'S PARTICULARS CHANGED
2007-05-30363aRETURN MADE UP TO 07/05/07; FULL LIST OF MEMBERS
2007-03-15AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06
2006-05-23363sRETURN MADE UP TO 07/05/06; FULL LIST OF MEMBERS
2006-03-10AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05
2005-08-01CERTNMCOMPANY NAME CHANGED VIASYS HEALTHCARE UK LIMITED CERTIFICATE ISSUED ON 01/08/05
2005-07-11CERTNMCOMPANY NAME CHANGED MUTANDERIS 488 LIMITED CERTIFICATE ISSUED ON 11/07/05
2005-05-16363sRETURN MADE UP TO 07/05/05; FULL LIST OF MEMBERS
2004-09-30288cSECRETARY'S PARTICULARS CHANGED
2004-05-07NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company




Licences & Regulatory approval
We could not find any licences issued to TOSHIBA MEDICAL SYSTEMS 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 TOSHIBA MEDICAL SYSTEMS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
TOSHIBA MEDICAL SYSTEMS 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 74990 - Non-trading company

Filed Financial Reports
Annual Accounts
2012-05-31
Annual Accounts
2013-05-31
Annual Accounts
2014-05-31
Annual Accounts
2015-05-31
Annual Accounts
2016-05-31
Annual Accounts
2017-05-31
Annual Accounts
2018-05-31
Annual Accounts
2019-05-31
Annual Accounts
2020-05-31
Annual Accounts
2021-05-31

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 TOSHIBA MEDICAL SYSTEMS LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2012-06-01 £ 1
Cash Bank In Hand 2011-06-01 £ 1
Shareholder Funds 2012-06-01 £ 1
Shareholder Funds 2011-06-01 £ 1

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of TOSHIBA MEDICAL SYSTEMS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for TOSHIBA MEDICAL SYSTEMS LIMITED
Trademarks
We have not found any records of TOSHIBA MEDICAL SYSTEMS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for TOSHIBA MEDICAL SYSTEMS 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 (74990 - Non-trading company) as TOSHIBA MEDICAL SYSTEMS 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 TOSHIBA MEDICAL SYSTEMS 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.
Import/Export of Goods
Goods imported/exported by TOSHIBA MEDICAL SYSTEMS LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2018-01-0090229080
2018-01-0090229080

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded TOSHIBA MEDICAL SYSTEMS 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 TOSHIBA MEDICAL SYSTEMS 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.