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

COMPETITIONRX LTD

30 Old Bailey, London, EC4M 7AU,
Company Registration Number
07013718
Private Limited Company
Active

Company Overview

About Competitionrx Ltd
COMPETITIONRX LTD was founded on 2009-09-09 and has its registered office in London. The organisation's status is listed as "Active". Competitionrx Ltd 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
COMPETITIONRX LTD
 
Legal Registered Office
30 Old Bailey
London
EC4M 7AU
Other companies in N3
 
Filing Information
Company Number 07013718
Company ID Number 07013718
Date formed 2009-09-09
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2023-08-31
Account next due 2025-05-31
Latest return 2023-08-31
Return next due 2024-09-14
Type of accounts FULL
Last Datalog update: 2024-03-26 17:10:47
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for COMPETITIONRX LTD
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.

Company Officers of COMPETITIONRX LTD

Current Directors
Officer Role Date Appointed
TIMOTHY GLYNN DAVIES
Director 2017-09-27
ALISTAIR JOHN FRASER
Director 2015-08-17
JUSTIN CARL MENEZES
Director 2017-09-27
GLYN MARK WILLIAMS
Director 2015-08-17
Previous Officers
Officer Role Date Appointed Date Resigned
MAZARS COMPANY SECRETARIES LIMITED
Company Secretary 2015-10-05 2017-09-27
DAVID ROGER PIERRE HERBINET
Director 2015-08-17 2017-09-27
PHILIP ANDREW VERITY
Director 2015-08-17 2017-09-27
THOMAS ALFRED HOEHN
Director 2009-09-09 2015-08-17
MATTHEW GAVED
Company Secretary 2009-09-09 2014-06-23
MATTHEW GAVED
Director 2009-09-09 2014-06-23

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 UK LIMITED Director 2017-09-27 CURRENT 2004-01-07 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 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 MAZARS PROPERTY CONSULTANCY LIMITED Director 2017-09-27 CURRENT 2000-11-21 Active - Proposal to Strike off
ALISTAIR JOHN FRASER MAZARS PGC INTERIMS LIMITED Director 2017-09-27 CURRENT 2002-10-28 Active - Proposal to Strike off
ALISTAIR JOHN FRASER DA PARTNERSHIP LTD Director 2017-09-27 CURRENT 2010-10-04 Active - Proposal to Strike off
ALISTAIR JOHN FRASER MAZARS CORPORATE FINANCE LIMITED Director 2017-09-27 CURRENT 2001-07-13 Active
ALISTAIR JOHN FRASER MAZARS HOLDINGS (AUSTRALIA) LIMITED Director 2016-06-15 CURRENT 2016-06-15 Active
ALISTAIR JOHN FRASER MAZARS MR LIMITED Director 2013-03-06 CURRENT 2007-03-16 Active
ALISTAIR JOHN FRASER HYLOBATES Director 2013-03-06 CURRENT 1981-09-09 Active - Proposal to Strike off
ALISTAIR JOHN FRASER WOOL QUAY NOMINEES LIMITED Director 2013-03-06 CURRENT 1971-11-24 Active
ALISTAIR JOHN FRASER MAZARS COMPANY SECRETARIES LIMITED Director 2013-03-06 CURRENT 1963-05-02 Active
ALISTAIR JOHN FRASER MAZARS CYB SERVICES LIMITED Director 2009-07-29 CURRENT 2006-02-02 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 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 MAZARS UK LIMITED Director 2004-01-12 CURRENT 2004-01-07 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
2023-09-13CONFIRMATION STATEMENT MADE ON 31/08/23, WITH NO UPDATES
2023-02-14FULL ACCOUNTS MADE UP TO 31/08/22
2022-09-06CONFIRMATION STATEMENT MADE ON 31/08/22, WITH NO UPDATES
2022-09-06CS01CONFIRMATION STATEMENT MADE ON 31/08/22, WITH NO UPDATES
2022-04-26PSC05Change of details for Arx Investments 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
2022-03-08AAFULL ACCOUNTS MADE UP TO 31/08/21
2021-09-02CS01CONFIRMATION STATEMENT MADE ON 31/08/21, WITH NO UPDATES
2021-05-10AAFULL ACCOUNTS MADE UP TO 31/08/20
2021-01-04CH01Director's details changed for Mr Toby Jonathan Stanbrook on 2020-12-22
2020-09-09CS01CONFIRMATION STATEMENT MADE ON 31/08/20, WITH NO UPDATES
2020-08-27CH01Director's details changed for Justin Carl Menezes on 2020-08-27
2020-05-28AAFULL ACCOUNTS MADE UP TO 31/08/19
2019-11-19AP01DIRECTOR APPOINTED JACQUELINE MARY BERRY
2019-10-08TM01APPOINTMENT TERMINATED, DIRECTOR ALISTAIR JOHN FRASER
2019-09-30CS01CONFIRMATION STATEMENT MADE ON 31/08/19, WITH NO UPDATES
2019-09-12TM01APPOINTMENT TERMINATED, DIRECTOR GLYN MARK WILLIAMS
2019-05-30AASMALL COMPANY ACCOUNTS MADE UP TO 31/08/18
2018-09-13CS01CONFIRMATION STATEMENT MADE ON 31/08/18, WITH NO 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 CHANGE OF PARTICULARS / MR ALISTAIR JOHN FRASER / 08/08/2018
2018-08-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ALISTAIR JOHN FRASER / 07/08/2018
2018-06-07AASMALL COMPANY ACCOUNTS MADE UP TO 31/08/17
2017-10-05TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP VERITY
2017-10-05AP01DIRECTOR APPOINTED JUSTIN CARL MENEZES
2017-10-05AP01DIRECTOR APPOINTED MR TIMOTHY GLYNN DAVIES
2017-10-05TM01APPOINTMENT TERMINATED, DIRECTOR DAVID HERBINET
2017-10-05TM02Termination of appointment of Mazars Company Secretaries Limited on 2017-09-27
2017-09-05LATEST SOC05/09/17 STATEMENT OF CAPITAL;GBP 1000
2017-09-05CS01CONFIRMATION STATEMENT MADE ON 31/08/17, WITH UPDATES
2017-04-11AAFULL ACCOUNTS MADE UP TO 31/08/16
2016-11-25AA01Previous accounting period extended from 31/07/16 TO 31/08/16
2016-10-04LATEST SOC04/10/16 STATEMENT OF CAPITAL;GBP 1000
2016-10-04CS01CONFIRMATION STATEMENT MADE ON 31/08/16, WITH UPDATES
2016-06-08AA31/07/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-12-09AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-10-21AA01Previous accounting period shortened from 31/12/15 TO 31/07/15
2015-10-05AP04Appointment of Mazars Company Secretaries Limited as company secretary on 2015-10-05
2015-09-07LATEST SOC07/09/15 STATEMENT OF CAPITAL;GBP 1000
2015-09-07AR0131/08/15 ANNUAL RETURN FULL LIST
2015-08-27AP01DIRECTOR APPOINTED MR GLYN MARK WILLIAMS
2015-08-27AD01REGISTERED OFFICE CHANGED ON 27/08/2015 FROM 35 BALLARDS LANE LONDON N3 1XW
2015-08-27AP01DIRECTOR APPOINTED MR DAVID ROGER PIERRE HERBINET
2015-08-27AP01DIRECTOR APPOINTED MR PHILIP ANDREW VERITY
2015-08-27AP01DIRECTOR APPOINTED MR ALISTAIR JOHN FRASER
2015-08-27TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS ALFRED HOEHN
2014-09-26LATEST SOC26/09/14 STATEMENT OF CAPITAL;GBP 1000
2014-09-26AR0131/08/14 FULL LIST
2014-07-22TM01APPOINTMENT TERMINATED, DIRECTOR MATTHEW GAVED
2014-07-22TM02APPOINTMENT TERMINATED, SECRETARY MATTHEW GAVED
2014-07-22AD01REGISTERED OFFICE CHANGED ON 22/07/2014 FROM 29 BRISTOL GARDENS LONDON W9 2JQ
2014-04-14AA31/12/13 TOTAL EXEMPTION SMALL
2013-10-03AA31/12/12 TOTAL EXEMPTION SMALL
2013-09-27AR0131/08/13 FULL LIST
2013-09-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS ALFRED HOEHN / 26/09/2013
2012-10-17AR0131/08/12 FULL LIST
2012-05-18AA31/12/11 TOTAL EXEMPTION SMALL
2011-09-26AR0131/08/11 FULL LIST
2011-04-11AA31/12/10 TOTAL EXEMPTION SMALL
2010-09-29AR0131/08/10 FULL LIST
2010-09-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS ALFRED HOEHN / 22/09/2010
2010-03-03AA01CURREXT FROM 30/09/2010 TO 31/12/2010
2009-09-09NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
702 - Management consultancy activities
70229 - Management consultancy activities other than financial management




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

  Average Max
MortgagesNumMortCharges0.119
MortgagesNumMortOutstanding0.089
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.039
MortgagesNumMortCharges0.169
MortgagesNumMortOutstanding0.089
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.079

This shows the max and average number of mortgages for companies with the same SIC code of 70229 - Management consultancy activities other than financial management

Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
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 COMPETITIONRX LTD

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

COMPETITIONRX LTD owns 2 domain names.

rxinsight.co.uk   comprxinsight.co.uk  

Trademarks
We have not found any records of COMPETITIONRX LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for COMPETITIONRX LTD. 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 (70229 - Management consultancy activities other than financial management) as COMPETITIONRX LTD are:

COMENSURA LIMITED £ 16,755,595
CIPFA BUSINESS LIMITED £ 1,339,742
RETHINK LIMITED £ 902,134
CAPITA CONSULTING LIMITED £ 887,444
LIBERATA UK LIMITED £ 751,879
THAMES REACH LTD £ 526,412
SOLACE IN BUSINESS LTD £ 473,032
NABCO 1 LIMITED £ 467,403
RANDSTAD MIDDLE EAST LIMITED £ 394,499
CROSSROADS LIMITED £ 308,733
COMENSURA LIMITED £ 785,544,258
LIBERATA UK LIMITED £ 65,730,189
KIER BUSINESS SERVICES LIMITED £ 43,202,732
S&W TLP (PROJECT CO ONE) LIMITED £ 36,376,635
S&W TLP (PROJECT CO TWO) LIMITED £ 28,177,881
RETHINK LIMITED £ 25,953,320
CARILLION ENERGY SERVICES LIMITED £ 23,370,637
CIPFA BUSINESS LIMITED £ 20,685,136
BMT FLEET TECHNOLOGY LIMITED £ 18,466,049
IMPOWER CONSULTING LIMITED £ 17,402,374
COMENSURA LIMITED £ 785,544,258
LIBERATA UK LIMITED £ 65,730,189
KIER BUSINESS SERVICES LIMITED £ 43,202,732
S&W TLP (PROJECT CO ONE) LIMITED £ 36,376,635
S&W TLP (PROJECT CO TWO) LIMITED £ 28,177,881
RETHINK LIMITED £ 25,953,320
CARILLION ENERGY SERVICES LIMITED £ 23,370,637
CIPFA BUSINESS LIMITED £ 20,685,136
BMT FLEET TECHNOLOGY LIMITED £ 18,466,049
IMPOWER CONSULTING LIMITED £ 17,402,374
COMENSURA LIMITED £ 785,544,258
LIBERATA UK LIMITED £ 65,730,189
KIER BUSINESS SERVICES LIMITED £ 43,202,732
S&W TLP (PROJECT CO ONE) LIMITED £ 36,376,635
S&W TLP (PROJECT CO TWO) LIMITED £ 28,177,881
RETHINK LIMITED £ 25,953,320
CARILLION ENERGY SERVICES LIMITED £ 23,370,637
CIPFA BUSINESS LIMITED £ 20,685,136
BMT FLEET TECHNOLOGY LIMITED £ 18,466,049
IMPOWER CONSULTING LIMITED £ 17,402,374
Outgoings
Business Rates/Property Tax
No properties were found where COMPETITIONRX LTD 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 COMPETITIONRX LTD 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 COMPETITIONRX LTD 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.