Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > EXDON 4 LIMITED
Company Information for

EXDON 4 LIMITED

Cork Gully Llp, 6 Snow Hill, London, EC1A 2AY,
Company Registration Number
06495661
Private Limited Company
Liquidation

Company Overview

About Exdon 4 Ltd
EXDON 4 LIMITED was founded on 2008-02-06 and has its registered office in London. The organisation's status is listed as "Liquidation". Exdon 4 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
EXDON 4 LIMITED
 
Legal Registered Office
Cork Gully Llp
6 Snow Hill
London
EC1A 2AY
Other companies in DN14
 
Previous Names
TGH ACQUISITIONS LIMITED14/10/2020
DMWSL 590 LIMITED07/04/2008
Filing Information
Company Number 06495661
Company ID Number 06495661
Date formed 2008-02-06
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 2018-09-30
Account next due 30/09/2020
Latest return 06/02/2016
Return next due 06/03/2017
Type of accounts FULL
Last Datalog update: 2023-04-16 12:59:19
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for EXDON 4 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 EXDON 4 LIMITED

Current Directors
Officer Role Date Appointed
JONATHAN PAUL FURNISS
Company Secretary 2014-09-04
JAMES SIMON EDWARD ARNELL
Director 2017-03-16
GUNTER HEINZ OTTO DOMBROWE
Director 2017-06-01
LARS ERNST VILHELM GATENBECK
Director 2017-06-01
GERARD CHRISTOPHER LOFTUS
Director 2017-06-01
CRAIG PARSONS
Director 2017-08-15
SHEENA PATTNI
Director 2017-03-16
GORDON SUTHERLAND
Director 2016-09-05
Previous Officers
Officer Role Date Appointed Date Resigned
SHAUN PARKER
Director 2014-02-10 2016-12-31
STEPHEN JOSEPH SADLER
Director 2008-04-03 2016-11-03
PAUL LANCELOT STOBART
Director 2013-11-27 2016-09-05
SHAUN PARKER
Company Secretary 2014-02-10 2014-09-04
RICHARD PHILIP JAMES WEBSTER
Company Secretary 2013-02-26 2014-02-10
RICHARD PHILIP JAMES WEBSTER
Director 2013-02-26 2014-02-10
GIL TALBOT BALDWIN
Director 2010-04-08 2013-10-30
KEVIN FREDERICK DYSON
Company Secretary 2011-05-24 2013-02-26
KEVIN FREDERICK DYSON
Director 2010-03-26 2013-02-26
NEIL DUFFY
Director 2008-04-03 2011-06-01
NEIL DUFFY
Company Secretary 2008-04-03 2011-05-24
JAMES PETER BUCKLEY
Director 2008-04-03 2010-01-14
DM COMPANY SERVICES LIMITED
Nominated Secretary 2008-02-06 2008-04-03
JEREMY EDWARD GREENHALGH
Director 2008-02-29 2008-04-03
GIUSEPPE PRESTIA
Director 2008-02-29 2008-04-03
25 NOMINEES LIMITED
Director 2008-02-06 2008-02-29

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JAMES SIMON EDWARD ARNELL PEBBLE POWER LIMITED Director 2018-01-29 CURRENT 2018-01-29 Active
JAMES SIMON EDWARD ARNELL MIRION TECHNOLOGIES (HOLDINGSUB1), LTD. Director 2017-09-27 CURRENT 2014-11-06 Active
JAMES SIMON EDWARD ARNELL CHRIST'S HOSPITAL Director 2017-09-01 CURRENT 2007-05-01 Active
JAMES SIMON EDWARD ARNELL EXDON 2 LIMITED Director 2017-03-16 CURRENT 2008-02-06 Liquidation
JAMES SIMON EDWARD ARNELL EXDON 3 LIMITED Director 2017-03-16 CURRENT 2008-02-06 Liquidation
JAMES SIMON EDWARD ARNELL PORT FLYER LIMITED Director 2016-09-27 CURRENT 2016-09-27 Active
JAMES SIMON EDWARD ARNELL EXDON 1 LIMITED Director 2016-06-28 CURRENT 2008-02-06 Liquidation
JAMES SIMON EDWARD ARNELL CHARTERHOUSE GENERAL PARTNERS (ENGLAND) LIMITED Director 2015-10-31 CURRENT 2014-08-05 Active
JAMES SIMON EDWARD ARNELL CHARTERHOUSE GENERAL PARTNERS (VIII) LIMITED Director 2015-07-01 CURRENT 1988-08-26 Active
JAMES SIMON EDWARD ARNELL CHARTERHOUSE GENERAL PARTNERS (VII) LIMITED Director 2015-07-01 CURRENT 1987-11-20 Liquidation
JAMES SIMON EDWARD ARNELL CHARTERHOUSE GENERAL PARTNERS (IX) LIMITED Director 2015-07-01 CURRENT 1983-05-18 Active
JAMES SIMON EDWARD ARNELL WATLING STREET LIMITED Director 2011-11-10 CURRENT 2011-11-10 Active
JAMES SIMON EDWARD ARNELL THE COUNCIL OF ALMONERS OF CHRIST'S HOSPITAL Director 2010-12-01 CURRENT 2005-07-04 Active - Proposal to Strike off
JAMES SIMON EDWARD ARNELL 26/30 BRUNSWICK STREET EAST HOVE LIMITED Director 2009-06-29 CURRENT 1999-03-11 Active
JAMES SIMON EDWARD ARNELL THE PEBBLE TRUST Director 2009-04-03 CURRENT 2009-04-03 Active
JAMES SIMON EDWARD ARNELL ACROMAS HOLDINGS LIMITED Director 2007-09-12 CURRENT 2007-05-18 Dissolved 2017-12-06
JAMES SIMON EDWARD ARNELL CHARTERHOUSE CORPORATE DIRECTORS LIMITED Director 2004-09-08 CURRENT 1988-05-19 Active
JAMES SIMON EDWARD ARNELL CHARTERHOUSE DEVELOPMENT CAPITAL LIMITED Director 2002-09-01 CURRENT 1965-01-25 Active
JAMES SIMON EDWARD ARNELL CHARTERHOUSE CAPITAL LIMITED Director 2002-09-01 CURRENT 2001-05-21 Active
CRAIG PARSONS TFAS GROUP HOLDINGS LIMITED Director 2018-02-12 CURRENT 2017-12-18 Active
CRAIG PARSONS WHITLEY SECURITIES LIMITED Director 2017-08-31 CURRENT 1991-09-13 Active - Proposal to Strike off
CRAIG PARSONS TUNSTALL TRUSTEE COMPANY LIMITED Director 2017-08-31 CURRENT 1999-03-03 Active
CRAIG PARSONS TUNSTALL MONITORING LIMITED Director 2017-08-31 CURRENT 2001-05-17 Active - Proposal to Strike off
CRAIG PARSONS EXDON 2 LIMITED Director 2017-08-31 CURRENT 2008-02-06 Liquidation
CRAIG PARSONS EXDON 1 LIMITED Director 2017-08-31 CURRENT 2008-02-06 Liquidation
CRAIG PARSONS EXDON 3 LIMITED Director 2017-08-31 CURRENT 2008-02-06 Liquidation
CRAIG PARSONS TUNSTALL ELECTRONICS LIMITED Director 2017-08-31 CURRENT 1976-09-21 Active - Proposal to Strike off
CRAIG PARSONS TUNSTALL HEALTHCARE (UK) LIMITED Director 2017-08-31 CURRENT 1977-09-30 Active
CRAIG PARSONS TUNSTALL RESPONSE LIMITED Director 2017-08-31 CURRENT 1984-04-13 Active
CRAIG PARSONS TUNSTALL HOLDINGS LIMITED Director 2017-08-15 CURRENT 1999-09-22 Active
CRAIG PARSONS TUNSTALL INTEGRATED HEALTH & CARE LIMITED Director 2017-08-15 CURRENT 2005-05-24 Active
CRAIG PARSONS TUNSTALL GROUP FINANCE LIMITED Director 2017-08-15 CURRENT 2005-05-23 Active
CRAIG PARSONS BLYTHMORE LIMITED Director 2017-08-15 CURRENT 1999-03-31 Active
CRAIG PARSONS TUNSTALL GROUP LIMITED Director 2017-08-15 CURRENT 1957-03-20 Active
CRAIG PARSONS TUNSTALL GROUP HOLDINGS LIMITED Director 2017-08-15 CURRENT 2005-05-23 Active
SHEENA PATTNI SLR BD LIMITED Director 2018-03-15 CURRENT 2018-02-01 Active
SHEENA PATTNI SLR GLOBAL LIMITED Director 2018-03-15 CURRENT 2018-02-01 Active
SHEENA PATTNI EXDON 2 LIMITED Director 2017-03-16 CURRENT 2008-02-06 Liquidation
SHEENA PATTNI EXDON 3 LIMITED Director 2017-03-16 CURRENT 2008-02-06 Liquidation
GORDON SUTHERLAND TUNSTALL ELECTRONICS LIMITED Director 2017-01-31 CURRENT 1976-09-21 Active - Proposal to Strike off
GORDON SUTHERLAND WHITLEY SECURITIES LIMITED Director 2016-09-19 CURRENT 1991-09-13 Active - Proposal to Strike off
GORDON SUTHERLAND TUNSTALL TRUSTEE COMPANY LIMITED Director 2016-09-19 CURRENT 1999-03-03 Active
GORDON SUTHERLAND TUNSTALL HOLDINGS LIMITED Director 2016-09-19 CURRENT 1999-09-22 Active
GORDON SUTHERLAND TUNSTALL MONITORING LIMITED Director 2016-09-19 CURRENT 2001-05-17 Active - Proposal to Strike off
GORDON SUTHERLAND TUNSTALL INTEGRATED HEALTH & CARE LIMITED Director 2016-09-19 CURRENT 2005-05-24 Active
GORDON SUTHERLAND TUNSTALL GROUP FINANCE LIMITED Director 2016-09-19 CURRENT 2005-05-23 Active
GORDON SUTHERLAND BLYTHMORE LIMITED Director 2016-09-19 CURRENT 1999-03-31 Active
GORDON SUTHERLAND TUNSTALL GROUP LIMITED Director 2016-09-19 CURRENT 1957-03-20 Active
GORDON SUTHERLAND TUNSTALL HEALTHCARE (UK) LIMITED Director 2016-09-19 CURRENT 1977-09-30 Active
GORDON SUTHERLAND TUNSTALL RESPONSE LIMITED Director 2016-09-19 CURRENT 1984-04-13 Active
GORDON SUTHERLAND TUNSTALL GROUP HOLDINGS LIMITED Director 2016-09-19 CURRENT 2005-05-23 Active
GORDON SUTHERLAND EXDON 2 LIMITED Director 2016-09-05 CURRENT 2008-02-06 Liquidation
GORDON SUTHERLAND EXDON 1 LIMITED Director 2016-09-05 CURRENT 2008-02-06 Liquidation
GORDON SUTHERLAND EXDON 3 LIMITED Director 2016-09-05 CURRENT 2008-02-06 Liquidation

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
2023-04-16Final Gazette dissolved via compulsory strike-off
2023-01-16Voluntary liquidation. Notice of members return of final meeting
2022-11-07Voluntary liquidation Statement of receipts and payments to 2022-09-29
2022-11-07LIQ03Voluntary liquidation Statement of receipts and payments to 2022-09-29
2021-11-22LIQ03Voluntary liquidation Statement of receipts and payments to 2021-09-29
2020-11-03AD01REGISTERED OFFICE CHANGED ON 03/11/20 FROM 6 Snow Hill London EC1A 2AY England
2020-10-27LRESSPResolutions passed:
  • Special resolution to wind up on 2020-09-30
2020-10-26600Appointment of a voluntary liquidator
2020-10-26LIQ01Voluntary liquidation declaration of solvency
2020-10-23TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS SPENCER PATRICK
2020-10-14CERTNMCompany name changed tgh acquisitions LIMITED\certificate issued on 14/10/20
2020-10-14AD01REGISTERED OFFICE CHANGED ON 14/10/20 FROM Whitley Lodge Whitley Bridge Doncaster Yorkshire DN14 0HR
2020-09-17TM01APPOINTMENT TERMINATED, DIRECTOR GERARD CHRISTOPHER LOFTUS
2020-09-17AP01DIRECTOR APPOINTED MR THOMAS SPENCER PATRICK
2020-04-22TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS SPENCER PATRICK
2020-02-11CS01CONFIRMATION STATEMENT MADE ON 06/02/20, WITH UPDATES
2019-06-25CH01Director's details changed for Mr John Lee Robinson on 2019-06-17
2019-06-17TM01APPOINTMENT TERMINATED, DIRECTOR CRAIG PARSONS
2019-06-17AP01DIRECTOR APPOINTED MR JOHN LEE ROBINSON
2019-03-12AAFULL ACCOUNTS MADE UP TO 30/09/18
2019-02-08CS01CONFIRMATION STATEMENT MADE ON 06/02/19, WITH UPDATES
2018-12-19SH0118/12/18 STATEMENT OF CAPITAL GBP 177.82433
2018-09-24AP01DIRECTOR APPOINTED MR THOMAS SPENCER PATRICK
2018-09-04LATEST SOC04/09/18 STATEMENT OF CAPITAL;GBP 175.71257
2018-09-04SH0115/08/18 STATEMENT OF CAPITAL GBP 175.71257
2018-08-13TM01APPOINTMENT TERMINATED, DIRECTOR SHEENA PATTNI
2018-03-13CS01CONFIRMATION STATEMENT MADE ON 06/02/18, WITH UPDATES
2018-03-13AAFULL ACCOUNTS MADE UP TO 30/09/17
2017-12-05LATEST SOC05/12/17 STATEMENT OF CAPITAL;GBP 173.87624
2017-12-05SH0113/11/17 STATEMENT OF CAPITAL GBP 173.87624
2017-08-17AP01DIRECTOR APPOINTED MR CRAIG PARSONS
2017-07-12SH0101/06/17 STATEMENT OF CAPITAL GBP 161.14174
2017-06-22AP01DIRECTOR APPOINTED MR GERARD CHRISTOPHER LOFTUS
2017-06-21AP01DIRECTOR APPOINTED MR LARS ERNST VILHELM GATENBECK
2017-06-21AP01DIRECTOR APPOINTED MR GUNTER HEINZ OTTO DOMBROWE
2017-05-10SH02Sub-division of shares on 2017-03-24
2017-05-09RP04AP01SECOND FILING OF AP01 FOR JAMES SIMON EDWARD ARNELL
2017-05-09RP04AP01SECOND FILING OF AP01 FOR SHEENA PATTNI
2017-05-09ANNOTATIONClarification
2017-05-08CC04Statement of company's objects
2017-05-08SH08Change of share class name or designation
2017-05-08SH10Particulars of variation of rights attached to shares
2017-04-24SH0124/03/17 STATEMENT OF CAPITAL GBP 121.13767
2017-04-24SH0124/03/17 STATEMENT OF CAPITAL GBP 102.99401
2017-04-05AAFULL ACCOUNTS MADE UP TO 30/09/16
2017-04-03RES12VARYING SHARE RIGHTS AND NAMES
2017-04-03RES01ADOPT ARTICLES 24/03/2017
2017-04-03RES13Resolutions passed:
  • Sub division 24/03/2017
  • Resolution of varying share rights or name
  • ADOPT ARTICLES
2017-03-21CH01Director's details changed for Miss Sheena Pattni on 2017-03-17
2017-03-21AP01DIRECTOR APPOINTED MISS SHEENA PATTNI
2017-03-21AP01DIRECTOR APPOINTED MR JAMES SIMON EDWARD ARNELL
2017-02-17CS01CONFIRMATION STATEMENT MADE ON 06/02/17, WITH UPDATES
2017-01-05TM01APPOINTMENT TERMINATED, DIRECTOR SHAUN PARKER
2016-11-03TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN SADLER
2016-09-12AP01DIRECTOR APPOINTED MR GORDON SUTHERLAND
2016-09-12TM01APPOINTMENT TERMINATED, DIRECTOR PAUL STOBART
2016-02-12LATEST SOC12/02/16 STATEMENT OF CAPITAL;GBP 100
2016-02-12AR0106/02/16 FULL LIST
2015-12-04AAFULL ACCOUNTS MADE UP TO 30/09/15
2015-02-09LATEST SOC09/02/15 STATEMENT OF CAPITAL;GBP 100
2015-02-09AR0106/02/15 FULL LIST
2015-01-09AAFULL ACCOUNTS MADE UP TO 30/09/14
2014-10-02MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2014-09-22TM02APPOINTMENT TERMINATED, SECRETARY SHAUN PARKER
2014-09-22AP03SECRETARY APPOINTED JONATHAN PAUL FURNISS
2014-07-01AAFULL ACCOUNTS MADE UP TO 30/09/13
2014-02-15AP01DIRECTOR APPOINTED MR SHAUN PARKER
2014-02-14AP03SECRETARY APPOINTED SHAUN PARKER
2014-02-14TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD WEBSTER
2014-02-14TM02APPOINTMENT TERMINATED, SECRETARY RICHARD WEBSTER
2014-02-11LATEST SOC11/02/14 STATEMENT OF CAPITAL;GBP 100
2014-02-11AR0106/02/14 FULL LIST
2013-12-13AP01DIRECTOR APPOINTED PAUL LANCELOT STOBART
2013-11-11TM01APPOINTMENT TERMINATED, DIRECTOR GIL BALDWIN
2013-07-03AAFULL ACCOUNTS MADE UP TO 30/09/12
2013-03-18TM01APPOINTMENT TERMINATED, DIRECTOR KEVIN DYSON
2013-03-18TM02APPOINTMENT TERMINATED, SECRETARY KEVIN DYSON
2013-03-14AP03SECRETARY APPOINTED RICHARD PHILIP JAMES WEBSTER
2013-03-14AP01DIRECTOR APPOINTED RICHARD PHILIP JAMES WEBSTER
2013-02-22AR0106/02/13 FULL LIST
2012-06-18AAFULL ACCOUNTS MADE UP TO 30/09/11
2012-02-23AR0106/02/12 FULL LIST
2011-06-08TM01APPOINTMENT TERMINATED, DIRECTOR NEIL DUFFY
2011-06-02TM02APPOINTMENT TERMINATED, SECRETARY NEIL DUFFY
2011-06-02AP03SECRETARY APPOINTED KEVIN FREDERICK DYSON
2011-03-09AAFULL ACCOUNTS MADE UP TO 30/09/10
2011-03-02AR0106/02/11 FULL LIST
2011-03-02AD01REGISTERED OFFICE CHANGED ON 02/03/2011 FROM WHITLEY LODGE FARM DONCASTER ROAD WHITLEY GOOLE NORTH HUMBERSIDE DN14 0HR
2011-03-01CH03SECRETARY'S CHANGE OF PARTICULARS / NEIL DUFFY / 01/02/2011
2010-06-14AAFULL ACCOUNTS MADE UP TO 30/09/09
2010-04-15AP01DIRECTOR APPOINTED GIL TALBOT BALDWIN
2010-03-31AP01DIRECTOR APPOINTED KEVIN FREDERICK DYSON
2010-02-25AR0106/02/10 FULL LIST
2010-02-25CH01DIRECTOR'S CHANGE OF PARTICULARS / NEIL DUFFY / 01/02/2010
2010-02-25CH03SECRETARY'S CHANGE OF PARTICULARS / NEIL DUFFY / 01/02/2010
2010-02-25CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN JOSEPH SADLER / 01/02/2010
2010-01-25TM01APPOINTMENT TERMINATED, DIRECTOR JAMES BUCKLEY
2009-06-18AAFULL ACCOUNTS MADE UP TO 30/09/08
2009-02-19363aRETURN MADE UP TO 06/02/09; FULL LIST OF MEMBERS
2009-02-19288cDIRECTOR'S CHANGE OF PARTICULARS / JAMES BUCKLEY / 04/04/2008
2008-04-18288aSECRETARY APPOINTED NEIL DUFFY
2008-04-14288bAPPOINTMENT TERMINATED SECRETARY DM COMPANY SERVICES LIMITED
2008-04-11RES01ALTER ARTICLES 03/04/2008
2008-04-11287REGISTERED OFFICE CHANGED ON 11/04/2008 FROM ROYAL LONDON HOUSE 22-25 FINSBURY SQUARE LONDON EC2A 1DX
2008-04-11288aDIRECTOR APPOINTED JAMES PETER BUCKLEY
2008-04-11288aDIRECTOR APPOINTED NEIL DUFFY
2008-04-11288aDIRECTOR APPOINTED STEPHEN JOSEPH SADLER
2008-04-11288bAPPOINTMENT TERMINATED DIRECTOR GIUSEPPE PRESTIA
2008-04-11288bAPPOINTMENT TERMINATED DIRECTOR JEREMY GREENHALGH
2008-04-1188(2)AD 03/04/08 GBP SI 99@1=99 GBP IC 1/100
2008-04-07CERTNMCOMPANY NAME CHANGED DMWSL 590 LIMITED CERTIFICATE ISSUED ON 07/04/08
2008-03-17288bAPPOINTMENT TERMINATED DIRECTOR 25 NOMINEES LIMITED
2008-03-11225ACC. REF. DATE SHORTENED FROM 28/02/2009 TO 30/09/2008
2008-03-11288aDIRECTOR APPOINTED GIUSEPPE PRESTIA
2008-03-11288aDIRECTOR APPOINTED JEREMY EDWARD GREENHALGH
2008-03-11395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2008-02-06NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
642 - Activities of holding companies
64209 - Activities of other holding companies n.e.c.




Licences & Regulatory approval
We could not find any licences issued to EXDON 4 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 EXDON 4 LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2008-03-11 Satisfied THE ROYAL BANK OF SCOTLAND PLC, AS SECURITY TRUSTEE FOR ITSELF AND THE OTHER SECURED PARTIES (THE SECURITY AGENT)
Intangible Assets
Patents
We have not found any records of EXDON 4 LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for EXDON 4 LIMITED
Trademarks
We have not found any records of EXDON 4 LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for EXDON 4 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 (64209 - Activities of other holding companies n.e.c.) as EXDON 4 LIMITED are:

VEOLIA ES (UK) LIMITED £ 57,050,514
SOUTHERN CROSS HEALTHCARE LIMITED £ 3,441,609
MEARS GROUP PLC £ 1,904,190
ARCADIS INTERNATIONAL HOLDINGS LIMITED £ 1,161,104
NATIONAL GRID ELECTRICITY DISTRIBUTION MIDLANDS LIMITED £ 429,284
E.ON ENERGY SOLUTIONS LIMITED £ 394,327
LIVE WELL AT HOME LIMITED £ 261,609
CMG LIMITED £ 127,100
WEST MIDLANDS ENTERPRISE LIMITED £ 119,525
THE ESLAND GROUP LIMITED £ 63,968
VEOLIA ES (UK) LIMITED £ 495,658,315
SOUTHERN CROSS HEALTHCARE LIMITED £ 31,243,180
MEARS GROUP PLC £ 25,057,436
CMG LIMITED £ 17,244,447
E.ON UK ENERGY SERVICES LIMITED £ 7,994,821
ENVIRONMENTS FOR LEARNING ST HELENS PARTNERSHIP LIMITED £ 7,429,946
GATTACA PLC £ 5,330,710
VALE HOUSE LIMITED £ 4,229,122
NORTHERN POWERGRID LIMITED £ 2,249,968
ABBOTT HEALTHCARE LIMITED £ 2,064,588
VEOLIA ES (UK) LIMITED £ 495,658,315
SOUTHERN CROSS HEALTHCARE LIMITED £ 31,243,180
MEARS GROUP PLC £ 25,057,436
CMG LIMITED £ 17,244,447
E.ON UK ENERGY SERVICES LIMITED £ 7,994,821
ENVIRONMENTS FOR LEARNING ST HELENS PARTNERSHIP LIMITED £ 7,429,946
GATTACA PLC £ 5,330,710
VALE HOUSE LIMITED £ 4,229,122
NORTHERN POWERGRID LIMITED £ 2,249,968
ABBOTT HEALTHCARE LIMITED £ 2,064,588
VEOLIA ES (UK) LIMITED £ 495,658,315
SOUTHERN CROSS HEALTHCARE LIMITED £ 31,243,180
MEARS GROUP PLC £ 25,057,436
CMG LIMITED £ 17,244,447
E.ON UK ENERGY SERVICES LIMITED £ 7,994,821
ENVIRONMENTS FOR LEARNING ST HELENS PARTNERSHIP LIMITED £ 7,429,946
GATTACA PLC £ 5,330,710
VALE HOUSE LIMITED £ 4,229,122
NORTHERN POWERGRID LIMITED £ 2,249,968
ABBOTT HEALTHCARE LIMITED £ 2,064,588
Outgoings
Business Rates/Property Tax
No properties were found where EXDON 4 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 EXDON 4 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 EXDON 4 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.