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

MYTHBREAKER LIMITED

EPSOM GATEWAY, ASHLEY AVENUE, EPSOM, SURREY, KT18 5AL,
Company Registration Number
05581441
Private Limited Company
Active

Company Overview

About Mythbreaker Ltd
MYTHBREAKER LIMITED was founded on 2005-10-03 and has its registered office in Epsom. The organisation's status is listed as "Active". Mythbreaker Limited is a Private Limited Company registered in 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
MYTHBREAKER LIMITED
 
Legal Registered Office
EPSOM GATEWAY
ASHLEY AVENUE
EPSOM
SURREY
KT18 5AL
Other companies in KT18
 
Filing Information
Company Number 05581441
Company ID Number 05581441
Date formed 2005-10-03
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 03/10/2015
Return next due 31/10/2016
Type of accounts FULL
Last Datalog update: 2023-10-08 00:44:02
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MYTHBREAKER 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 MYTHBREAKER LIMITED

Current Directors
Officer Role Date Appointed
TOBY NEWMAN
Company Secretary 2017-02-28
CHRIS BLACKWELL-FROST
Director 2017-10-31
GARY LEE BURTON
Director 2017-02-28
Previous Officers
Officer Role Date Appointed Date Resigned
GREG HYATT
Director 2010-03-19 2017-10-31
LUKE TALBUTT
Company Secretary 2011-09-01 2017-02-28
ANDREW WATKIN JONES
Director 2015-12-08 2017-02-28
KEVAN-PETER PETER DOYLE
Director 2010-03-19 2015-12-08
DAVID GEORGE HOLBEN
Company Secretary 2010-03-19 2011-09-01
WILLIAM JOSEPH POPPLEWELL
Company Secretary 2006-06-19 2010-03-19
BEN JOHN XAVIER MOSER
Director 2006-06-19 2010-03-19
LOUISA ANN POPPLEWELL
Director 2006-06-19 2010-03-19
@UK DORMANT COMPANY SECRETARY LIMITED
Nominated Secretary 2005-10-03 2006-06-19
@UK DORMANT COMPANY DIRECTOR LIMITED
Nominated Director 2005-10-03 2006-06-19

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CHRIS BLACKWELL-FROST NUFFIELD HEALTH ONE LIMITED Director 2018-01-26 CURRENT 2018-01-26 Active
CHRIS BLACKWELL-FROST HEALTHCODE LIMITED Director 2017-11-16 CURRENT 1999-10-28 Active
CHRIS BLACKWELL-FROST NUFFIELD HEALTH (GENERAL PARTNER) LIMITED Director 2017-10-31 CURRENT 2016-02-01 Active
CHRIS BLACKWELL-FROST CORBY TENNIS LIMITED Director 2017-10-31 CURRENT 1991-04-24 Active
CHRIS BLACKWELL-FROST HEALTH CLUB ACQUISITIONS LIMITED Director 2017-10-31 CURRENT 2001-02-23 Active
CHRIS BLACKWELL-FROST HEALTH CLUB INVESTMENTS LIMITED Director 2017-10-31 CURRENT 2001-02-23 Active
CHRIS BLACKWELL-FROST VALE HEALTH PARTNERS LIMITED Director 2017-10-31 CURRENT 2006-12-08 Active
CHRIS BLACKWELL-FROST HEALTHSCORE LIMITED Director 2017-10-31 CURRENT 2013-07-15 Active
CHRIS BLACKWELL-FROST MSCP WELLBEING LIMITED Director 2017-10-31 CURRENT 1992-07-10 Active
CHRIS BLACKWELL-FROST VARDON LIMITED Director 2017-10-31 CURRENT 1998-05-28 Active
CHRIS BLACKWELL-FROST VALE HEALTHCARE LIMITED Director 2017-10-31 CURRENT 2001-06-19 Active
CHRIS BLACKWELL-FROST NUFFIELD PROACTIVE HEALTH MEDICAL LTD Director 2017-10-31 CURRENT 2003-08-08 Active
CHRIS BLACKWELL-FROST THE FOOD CALCULATOR LIMITED Director 2017-10-31 CURRENT 2006-07-20 Active
CHRIS BLACKWELL-FROST MSCP HOLDINGS LIMITED Director 2017-10-31 CURRENT 2012-09-07 Active
CHRIS BLACKWELL-FROST CANNONS ADVENTURES LIMITED Director 2017-10-31 CURRENT 1989-08-16 Active
CHRIS BLACKWELL-FROST CANNONS SPORTS CLUBS (U.K.) LIMITED Director 2017-10-31 CURRENT 1979-02-26 Active
CHRIS BLACKWELL-FROST CHICHESTER (LEASING) COMPANY LIMITED Director 2017-10-31 CURRENT 1991-01-29 Active
CHRIS BLACKWELL-FROST CANNONS COVENT GARDEN LIMITED Director 2017-10-31 CURRENT 1981-10-29 Active
CHRIS BLACKWELL-FROST ARCHER LEISURE LIMITED Director 2017-10-31 CURRENT 1982-12-09 Active
CHRIS BLACKWELL-FROST CENTRE COURT TENNIS LIMITED Director 2017-10-31 CURRENT 1990-01-17 Active
CHRIS BLACKWELL-FROST CHICHESTER INDEPENDENT HOSPITAL LIMITED Director 2017-10-31 CURRENT 1990-09-25 Active
CHRIS BLACKWELL-FROST NUFFIELD HEALTH WELLBEING LIMITED Director 2017-10-31 CURRENT 1993-08-31 Active
CHRIS BLACKWELL-FROST INDEPENDENT SURGERY CENTRES LIMITED Director 2017-10-31 CURRENT 1994-12-22 Active
CHRIS BLACKWELL-FROST ISC ESTATES LIMITED Director 2017-10-31 CURRENT 1996-09-12 Active
CHRIS BLACKWELL-FROST NUFFIELD HEALTH DAY NURSERIES LIMITED Director 2017-10-31 CURRENT 1998-01-06 Active
CHRIS BLACKWELL-FROST CANNONS HEALTH CLUBS LIMITED Director 2017-10-31 CURRENT 1998-07-20 Active
CHRIS BLACKWELL-FROST BODY AND MIND LIMITED Director 2017-10-31 CURRENT 1999-02-11 Active
CHRIS BLACKWELL-FROST ARK LEISURE MANAGEMENT LIMITED Director 2017-10-31 CURRENT 1999-03-18 Active
CHRIS BLACKWELL-FROST PRECIS (1748) LIMITED Director 2017-10-31 CURRENT 1999-05-13 Active
CHRIS BLACKWELL-FROST BLADERUNNER LIMITED Director 2017-10-31 CURRENT 2000-07-18 Active
CHRIS BLACKWELL-FROST HEALTH CLUB INVESTMENTS GROUP LIMITED Director 2017-10-31 CURRENT 2001-02-23 Active
CHRIS BLACKWELL-FROST JONATHAN WEBB LIMITED Director 2017-10-31 CURRENT 2002-11-29 Active
CHRIS BLACKWELL-FROST NUFFIELD NURSING HOMES TRUST Director 2017-10-31 CURRENT 2003-01-16 Active
CHRIS BLACKWELL-FROST GREENS HEALTH AND FITNESS LIMITED Director 2017-10-31 CURRENT 2007-02-23 Active
CHRIS BLACKWELL-FROST TWICKENHAM LEISURE LIMITED Director 2017-10-31 CURRENT 1984-03-19 Active
CHRIS BLACKWELL-FROST NUFFIELD COSMETIC SURGERY LIMITED Director 2017-10-31 CURRENT 1988-12-12 Active
CHRIS BLACKWELL-FROST WANDSWORTH LEISURE LIMITED Director 2017-10-31 CURRENT 1978-12-22 Active
CHRIS BLACKWELL-FROST NUFFIELD HEALTH CARE LIMITED Director 2017-10-31 CURRENT 1976-09-30 Active
CHRIS BLACKWELL-FROST NUFFIELD PROACTIVE HEALTH LTD Director 2017-10-31 CURRENT 1981-06-17 Active
CHRIS BLACKWELL-FROST CANNONS GROUP LIMITED Director 2017-10-31 CURRENT 1943-11-27 Active
CHRIS BLACKWELL-FROST PINNACLE LEISURE GROUP LIMITED Director 2017-10-31 CURRENT 1996-08-27 Active
CHRIS BLACKWELL-FROST ISC PROJECTS LIMITED Director 2017-10-31 CURRENT 1996-09-12 Active
CHRIS BLACKWELL-FROST SHERBURNE (LEASING) COMPANY LIMITED Director 2017-10-31 CURRENT 1996-12-30 Active
CHRIS BLACKWELL-FROST ISC LEASING (IPSWICH) LIMITED Director 2017-10-31 CURRENT 1996-12-24 Active
CHRIS BLACKWELL-FROST NUFFIELD PROACTIVE HEALTH GROUP LTD Director 2017-10-31 CURRENT 2005-01-04 Active
CHRIS BLACKWELL-FROST VITALITY HEALTHY WORKPLACE LIMITED Director 2017-06-28 CURRENT 2017-06-28 Active
GARY LEE BURTON HEALTHSCORE LIMITED Director 2017-02-28 CURRENT 2013-07-15 Active
GARY LEE BURTON JONATHAN WEBB LIMITED Director 2017-02-28 CURRENT 2002-11-29 Active
GARY LEE BURTON CORBY TENNIS LIMITED Director 2016-05-31 CURRENT 1991-04-24 Active
GARY LEE BURTON HEALTH CLUB ACQUISITIONS LIMITED Director 2016-05-31 CURRENT 2001-02-23 Active
GARY LEE BURTON HEALTH CLUB INVESTMENTS LIMITED Director 2016-05-31 CURRENT 2001-02-23 Active
GARY LEE BURTON MSCP WELLBEING LIMITED Director 2016-05-31 CURRENT 1992-07-10 Active
GARY LEE BURTON VARDON LIMITED Director 2016-05-31 CURRENT 1998-05-28 Active
GARY LEE BURTON MSCP HOLDINGS LIMITED Director 2016-05-31 CURRENT 2012-09-07 Active
GARY LEE BURTON CANNONS ADVENTURES LIMITED Director 2016-05-31 CURRENT 1989-08-16 Active
GARY LEE BURTON CANNONS SPORTS CLUBS (U.K.) LIMITED Director 2016-05-31 CURRENT 1979-02-26 Active
GARY LEE BURTON CANNONS COVENT GARDEN LIMITED Director 2016-05-31 CURRENT 1981-10-29 Active
GARY LEE BURTON ARCHER LEISURE LIMITED Director 2016-05-31 CURRENT 1982-12-09 Active
GARY LEE BURTON CENTRE COURT TENNIS LIMITED Director 2016-05-31 CURRENT 1990-01-17 Active
GARY LEE BURTON NUFFIELD HEALTH WELLBEING LIMITED Director 2016-05-31 CURRENT 1993-08-31 Active
GARY LEE BURTON NUFFIELD HEALTH DAY NURSERIES LIMITED Director 2016-05-31 CURRENT 1998-01-06 Active
GARY LEE BURTON CANNONS HEALTH CLUBS LIMITED Director 2016-05-31 CURRENT 1998-07-20 Active
GARY LEE BURTON PRECIS (1748) LIMITED Director 2016-05-31 CURRENT 1999-05-13 Active
GARY LEE BURTON HEALTH CLUB INVESTMENTS GROUP LIMITED Director 2016-05-31 CURRENT 2001-02-23 Active
GARY LEE BURTON GREENS HEALTH AND FITNESS LIMITED Director 2016-05-31 CURRENT 2007-02-23 Active
GARY LEE BURTON TWICKENHAM LEISURE LIMITED Director 2016-05-31 CURRENT 1984-03-19 Active
GARY LEE BURTON WANDSWORTH LEISURE LIMITED Director 2016-05-31 CURRENT 1978-12-22 Active
GARY LEE BURTON CANNONS GROUP LIMITED Director 2016-05-31 CURRENT 1943-11-27 Active
GARY LEE BURTON PINNACLE LEISURE GROUP LIMITED Director 2016-05-31 CURRENT 1996-08-27 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
2023-10-04CONFIRMATION STATEMENT MADE ON 03/10/23, WITH NO UPDATES
2023-09-22FULL ACCOUNTS MADE UP TO 31/12/22
2023-02-17FULL ACCOUNTS MADE UP TO 31/12/21
2022-10-04CONFIRMATION STATEMENT MADE ON 03/10/22, WITH NO UPDATES
2022-10-04CS01CONFIRMATION STATEMENT MADE ON 03/10/22, WITH NO UPDATES
2021-10-12CS01CONFIRMATION STATEMENT MADE ON 03/10/21, WITH NO UPDATES
2021-10-07AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-01-06AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-10-14CS01CONFIRMATION STATEMENT MADE ON 03/10/20, WITH NO UPDATES
2019-10-09CS01CONFIRMATION STATEMENT MADE ON 03/10/19, WITH NO UPDATES
2019-10-03AAFULL ACCOUNTS MADE UP TO 31/12/18
2018-10-10CS01CONFIRMATION STATEMENT MADE ON 03/10/18, WITH NO UPDATES
2018-10-06AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-10-02AP01DIRECTOR APPOINTED MRS JENNIFER ANN DILLON
2018-09-25TM01APPOINTMENT TERMINATED, DIRECTOR GARY LEE BURTON
2017-11-14AP01DIRECTOR APPOINTED CHRIS BLACKWELL-FROST
2017-11-14TM01APPOINTMENT TERMINATED, DIRECTOR GREG HYATT
2017-10-05CS01CONFIRMATION STATEMENT MADE ON 03/10/17, WITH NO UPDATES
2017-09-26AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/16
2017-03-13TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW WATKIN JONES
2017-03-13AP01DIRECTOR APPOINTED MR GARY LEE BURTON
2017-03-13TM02Termination of appointment of Luke Talbutt on 2017-02-28
2017-03-13AP03Appointment of Mr Toby Newman as company secretary on 2017-02-28
2016-10-04LATEST SOC04/10/16 STATEMENT OF CAPITAL;GBP 100
2016-10-04CS01CONFIRMATION STATEMENT MADE ON 03/10/16, WITH UPDATES
2016-09-29AAFULL ACCOUNTS MADE UP TO 31/12/15
2015-12-09TM01APPOINTMENT TERMINATED, DIRECTOR KEVAN PETER DOYLE
2015-12-09AP01DIRECTOR APPOINTED DR ANDREW WATKIN JONES
2015-10-06LATEST SOC06/10/15 STATEMENT OF CAPITAL;GBP 100
2015-10-06AR0103/10/15 ANNUAL RETURN FULL LIST
2015-09-07AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/14
2014-10-07AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-10-06LATEST SOC06/10/14 STATEMENT OF CAPITAL;GBP 100
2014-10-06AR0103/10/14 ANNUAL RETURN FULL LIST
2014-10-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GREG HYATT / 06/10/2014
2014-10-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MR KEVAN PETER DOYLE / 06/10/2014
2013-11-28AD01REGISTERED OFFICE CHANGED ON 28/11/13 FROM 40-44 Coombe Road New Malden Surrey KT3 4QF
2013-10-15AR0103/10/13 FULL LIST
2013-09-16AAFULL ACCOUNTS MADE UP TO 31/12/12
2012-11-15AR0103/10/12 FULL LIST
2012-10-01AAFULL ACCOUNTS MADE UP TO 31/12/11
2011-10-05AR0103/10/11 FULL LIST
2011-09-30AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-09-12AP03SECRETARY APPOINTED MR LUKE TALBUTT
2011-09-12TM02APPOINTMENT TERMINATED, SECRETARY DAVID HOLBEN
2010-10-21AR0103/10/10 FULL LIST
2010-10-21AD01REGISTERED OFFICE CHANGED ON 21/10/2010 FROM CANNONS HOUSE 40-44 COOMBE ROAD NEW MALDEN SURREY KT3 4QF
2010-04-20AD01REGISTERED OFFICE CHANGED ON 20/04/2010 FROM CHARLTON COTTAGES 20 CHARTERHOUSE ROAD GODALMING SURREY GU7 2AG
2010-04-20AP03SECRETARY APPOINTED DAVID GEORGE HOLBEN
2010-04-20AP01DIRECTOR APPOINTED GREG HYATT
2010-04-20AP01DIRECTOR APPOINTED MR KEVAN PETER DOYLE
2010-04-20TM02APPOINTMENT TERMINATED, SECRETARY WILLIAM POPPLEWELL
2010-04-20TM01APPOINTMENT TERMINATED, DIRECTOR LOUISA POPPLEWELL
2010-04-20TM01APPOINTMENT TERMINATED, DIRECTOR BEN MOSER
2010-03-26AA01CURREXT FROM 31/10/2010 TO 31/12/2010
2010-03-07AA31/10/09 TOTAL EXEMPTION SMALL
2009-10-13AR0103/10/09 FULL LIST
2009-10-13CH01DIRECTOR'S CHANGE OF PARTICULARS / LOUISA ANN POPPLEWELL / 13/10/2009
2009-10-13CH01DIRECTOR'S CHANGE OF PARTICULARS / BEN JOHN XAVIER MOSER / 13/10/2009
2009-07-17AA31/10/08 TOTAL EXEMPTION SMALL
2008-10-27363aRETURN MADE UP TO 03/10/08; FULL LIST OF MEMBERS
2008-09-15AA31/10/07 TOTAL EXEMPTION SMALL
2007-10-09363aRETURN MADE UP TO 03/10/07; FULL LIST OF MEMBERS
2007-10-08288cDIRECTOR'S PARTICULARS CHANGED
2007-10-08288cDIRECTOR'S PARTICULARS CHANGED
2007-08-15AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/06
2007-08-15287REGISTERED OFFICE CHANGED ON 15/08/07 FROM: 4 KING GEORGES LODGE, MONRO DRIVE, GUILDFORD SURREY GU2 9PF
2007-01-29363aRETURN MADE UP TO 03/10/06; FULL LIST OF MEMBERS
2007-01-29288cDIRECTOR'S PARTICULARS CHANGED
2006-07-03287REGISTERED OFFICE CHANGED ON 03/07/06 FROM: 5 JUPITER HOUSE, CALLEVA PARK ALDERMASTON READING BERKSHIRE RG7 8NN
2006-06-19288aNEW DIRECTOR APPOINTED
2006-06-19288aNEW DIRECTOR APPOINTED
2006-06-19288bSECRETARY RESIGNED
2006-06-19288aNEW SECRETARY APPOINTED
2006-06-19288bDIRECTOR RESIGNED
2005-10-03NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
96 - Other personal service activities
960 - Other personal service activities
96090 - Other service activities n.e.c.




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

  Average Max
MortgagesNumMortCharges0.429
MortgagesNumMortOutstanding0.2799
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.159
MortgagesNumMortCharges0.5493
MortgagesNumMortOutstanding0.2690
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.289

This shows the max and average number of mortgages for companies with the same SIC code of 96090 - Other service activities n.e.c.

Intangible Assets
Patents
We have not found any records of MYTHBREAKER LIMITED registering or being granted any patents
Domain Names

MYTHBREAKER LIMITED owns 1 domain names.

thefoodcalculator.co.uk  

Trademarks
We have not found any records of MYTHBREAKER LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MYTHBREAKER 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 (96090 - Other service activities n.e.c.) as MYTHBREAKER LIMITED are:

VALENCIA WASTE MANAGEMENT LIMITED £ 17,058,154
QUADRON SERVICES LIMITED £ 4,296,573
WOLVERHAMPTON WASTE SERVICES LIMITED £ 2,973,240
ACTION HOUSING AND SUPPORT LIMITED £ 2,132,999
LIVING AMBITIONS LIMITED £ 2,005,572
MITIE PROPERTY SERVICES (UK) LIMITED £ 1,553,620
VOYAGE LIMITED £ 1,445,849
CHANGE, GROW, LIVE £ 1,078,543
ADT FIRE AND SECURITY PLC £ 853,354
C & S CARE SERVICES LTD £ 813,229
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
Outgoings
Business Rates/Property Tax
No properties were found where MYTHBREAKER 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 MYTHBREAKER 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 MYTHBREAKER 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.