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

THE UK CARDS ASSOCIATION LIMITED

DELOITTE LLP HILL HOUSE, 1 LITTLE NEW STREET, LONDON, EC4A 3TR,
Company Registration Number
07066141
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Liquidation

Company Overview

About The Uk Cards Association Ltd
THE UK CARDS ASSOCIATION LIMITED was founded on 2009-11-04 and has its registered office in London. The organisation's status is listed as "Liquidation". The Uk Cards Association Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) 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
THE UK CARDS ASSOCIATION LIMITED
 
Legal Registered Office
DELOITTE LLP HILL HOUSE
1 LITTLE NEW STREET
LONDON
EC4A 3TR
Other companies in E1W
 
Filing Information
Company Number 07066141
Company ID Number 07066141
Date formed 2009-11-04
Country 
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Liquidation
Lastest accounts 31/12/2016
Account next due 30/09/2018
Latest return 04/11/2015
Return next due 02/12/2016
Type of accounts FULL
Last Datalog update: 2018-09-04 08:34:48
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for THE UK CARDS ASSOCIATION 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 THE UK CARDS ASSOCIATION LIMITED

Current Directors
Officer Role Date Appointed
REZA ATTAR-ZADEH
Director 2014-01-29
LESLEY AGNES BEATTIE
Director 2015-05-27
PETER RICHARD BETTLES
Director 2016-08-18
DAVID FRANK COOPER
Director 2014-11-19
JAMES BERNARD CORCORAN
Director 2015-01-19
WILL CURLEY
Director 2012-02-08
CHRISTOPHER DAVIES
Director 2015-01-13
CHARLOTTE ANNE DUERDEN
Director 2016-01-12
CRAIG JOHN EVANS
Director 2015-03-27
PAUL GORDON
Director 2014-10-01
MATTHEW JEREMY HALL
Director 2015-03-02
SIMON HARRISON
Director 2017-01-31
CHRISTOPHER HENDERSON
Director 2015-02-02
NEIL CHRISTOPHER LOVER
Director 2013-11-01
RICHARD THOMAS MOULD
Director 2016-12-20
ANDREW JAMES PIGGOTT
Director 2015-05-09
PAUL RODFORD
Director 2013-07-22
STEVEN ALAN RUBENSTEIN
Director 2012-08-29
ANDREW SLOUGH
Director 2010-01-04
Previous Officers
Officer Role Date Appointed Date Resigned
KATHERINE CARLSON
Director 2017-04-24 2018-01-12
JAMES GIULIANO GALASSI
Director 2015-10-12 2017-11-28
PHILIP FRENIS
Director 2013-11-15 2017-04-24
JOHN CROSSLEY
Director 2015-10-19 2016-12-20
CRAIG PETER BUNDELL
Director 2015-01-07 2016-05-03
ANNE PATRICIA DALGLEISH
Director 2011-03-21 2015-10-23
DAVID ALAN FAWELL
Director 2010-01-01 2015-08-31
JAMES GIULIANO GALASSI
Director 2014-09-17 2015-04-14
ALAN ROBERT BRINDLEY
Director 2013-01-21 2014-03-10
SIMON MARK HASLAM
Director 2010-01-01 2014-01-20
DAVID CHAN
Director 2013-07-26 2013-10-21
NICHOLAS CLEMENTS
Director 2012-10-24 2013-07-26
DAVID CHAN
Director 2010-11-26 2012-10-24
CALLUM HAMISH GIBSON
Director 2011-05-05 2012-02-14
HUGH LEATHLEY CHATER
Director 2010-01-01 2011-06-20
ANNE PATRICIA DALGLEISH
Director 2010-01-01 2010-08-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
REZA ATTAR-ZADEH FIRST NATIONAL TRICITY FINANCE LIMITED Director 2016-10-12 CURRENT 1955-01-31 Active
REZA ATTAR-ZADEH SANTANDER CONSUMER (UK) PLC Director 2016-06-22 CURRENT 1988-04-27 Active
REZA ATTAR-ZADEH SANTANDER INSURANCE SERVICES UK LIMITED Director 2015-05-21 CURRENT 1980-04-21 Active
REZA ATTAR-ZADEH SANTANDER CARDS UK LIMITED Director 2014-02-10 CURRENT 1979-10-23 Active
REZA ATTAR-ZADEH SANTANDER CONSUMER CREDIT SERVICES LIMITED Director 2014-02-10 CURRENT 2000-02-11 Active
REZA ATTAR-ZADEH SANTANDER CARDS LIMITED Director 2014-02-10 CURRENT 2000-02-24 Active
REZA ATTAR-ZADEH SANTANDER GLOBAL CONSUMER FINANCE LIMITED Director 2014-02-10 CURRENT 1896-06-24 Active
REZA ATTAR-ZADEH ALLIANCE & LEICESTER PERSONAL FINANCE LIMITED Director 2014-01-21 CURRENT 1990-03-29 Active
LESLEY AGNES BEATTIE ST VINCENT (EQUITIES) LIMITED Director 2012-02-09 CURRENT 2010-08-06 Active
DAVID FRANK COOPER GENSAR DESIGN LIMITED Director 2010-11-30 CURRENT 2000-05-05 Dissolved 2016-05-02
JAMES BERNARD CORCORAN THE CORCORAN FOUNDATION Director 2017-05-10 CURRENT 2017-05-10 Active
JAMES BERNARD CORCORAN B42 INVESTMENTS Director 2017-05-05 CURRENT 2017-05-05 Active
JAMES BERNARD CORCORAN NEWDAY GROUP UK LIMITED Director 2017-01-26 CURRENT 2016-10-20 Active
JAMES BERNARD CORCORAN NEWDAY BONDCO PLC Director 2017-01-26 CURRENT 2016-11-07 Active
JAMES BERNARD CORCORAN NEWDAY UK LIMITED Director 2017-01-26 CURRENT 2016-10-21 Active
JAMES BERNARD CORCORAN NEWDAY UPL TRANSFEROR LTD Director 2016-09-14 CURRENT 2016-09-14 Active - Proposal to Strike off
JAMES BERNARD CORCORAN NEWDAY HOLDINGS LTD Director 2016-06-30 CURRENT 2011-10-03 Active
JAMES BERNARD CORCORAN NEWDAY MIDCO LIMITED Director 2016-06-01 CURRENT 2016-06-01 Dissolved 2017-03-07
JAMES BERNARD CORCORAN NEWDAY 2017 LIMITED Director 2016-06-01 CURRENT 2016-06-01 Active - Proposal to Strike off
JAMES BERNARD CORCORAN NEWDAY FUNDING TRANSFEROR LTD Director 2015-06-10 CURRENT 2012-09-07 Active
JAMES BERNARD CORCORAN NEWDAY LOYALTY LIMITED Director 2015-01-15 CURRENT 2013-12-18 Active
JAMES BERNARD CORCORAN NEWDAY PARTNERSHIP TRANSFEROR PLC Director 2014-12-11 CURRENT 2012-12-14 Active
JAMES BERNARD CORCORAN NEWDAY INTERMEDIATE HOLDINGS LIMITED Director 2011-11-03 CURRENT 2011-08-26 Active
JAMES BERNARD CORCORAN NEWDAY LTD Director 2010-06-28 CURRENT 2010-06-28 Active
JAMES BERNARD CORCORAN NEWDAY RESERVE FUNDING LTD Director 2010-05-07 CURRENT 2007-07-06 Active
JAMES BERNARD CORCORAN NEWDAY CARDS LTD Director 2009-01-20 CURRENT 2001-01-03 Active
CHARLOTTE ANNE DUERDEN UK FINANCE LIMITED Director 2018-04-23 CURRENT 2016-06-24 Active
CHARLOTTE ANNE DUERDEN AMERICAN EXPRESS INSURANCE SERVICES EUROPE LIMITED Director 2017-04-18 CURRENT 2004-02-19 Liquidation
CHARLOTTE ANNE DUERDEN AMERICAN EXPRESS SERVICES EUROPE LIMITED Director 2015-10-30 CURRENT 1984-07-16 Active
MATTHEW JEREMY HALL SUCCESS ACADEMY TRUST Director 2017-10-30 CURRENT 2012-07-09 Active
NEIL CHRISTOPHER LOVER PAYMENTS UK MANAGEMENT LIMITED Director 2014-04-28 CURRENT 2007-02-22 Liquidation
PAUL RODFORD FINANCIAL FRAUD ACTION UK LIMITED Director 2015-04-15 CURRENT 2015-04-08 Liquidation
ANDREW SLOUGH 441 TRUST COMPANY LIMITED Director 2016-06-02 CURRENT 2015-12-16 Active
ANDREW SLOUGH VAULTEX UK LIMITED Director 2014-05-01 CURRENT 2007-08-30 Active
ANDREW SLOUGH UK PAYMENTS ADMINISTRATION LIMITED Director 2011-06-23 CURRENT 1985-07-31 Active
ANDREW SLOUGH PAYMENTS UK MANAGEMENT LIMITED Director 2010-12-22 CURRENT 2007-02-22 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
2018-07-09AD03REGISTER(S) MOVED TO SAIL ADDRESS 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 877-INST CREATE CHARGES:EW & NI REG PSC
2018-07-09AD02SAIL ADDRESS CREATED
2018-03-16AD01REGISTERED OFFICE CHANGED ON 16/03/2018 FROM 2 THOMAS MORE SQUARE LONDON E1W 1YN
2018-03-13LIQ01NOTICE OF STATUTORY DECLARATION OF SOLVENCY:LIQ. CASE NO.1
2018-03-13600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2018-03-13LRESSPSPECIAL RESOLUTION TO WIND UP
2018-03-13LIQ01NOTICE OF STATUTORY DECLARATION OF SOLVENCY:LIQ. CASE NO.1
2018-03-13600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2018-03-13LRESSPSPECIAL RESOLUTION TO WIND UP
2018-02-07AP01DIRECTOR APPOINTED MR CHRISTOPHER HENDERSON
2018-01-31AP01DIRECTOR APPOINTED MR MATTHEW JEREMY HALL
2018-01-26AP01DIRECTOR APPOINTED MR PETER RICHARD BETTLES
2018-01-25TM01APPOINTMENT TERMINATED, DIRECTOR KATHERINE CARLSON
2018-01-17AP01DIRECTOR APPOINTED MR SIMON HARRISON
2018-01-12TM01APPOINTMENT TERMINATED, DIRECTOR VICTORIA MITCHELL
2017-12-18AP01DIRECTOR APPOINTED MR DAVID FRANK COOPER
2017-12-18TM01APPOINTMENT TERMINATED, DIRECTOR JAMES GALASSI
2017-11-14CS01CONFIRMATION STATEMENT MADE ON 04/11/17, NO UPDATES
2017-09-15AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-07-14TM01APPOINTMENT TERMINATED, DIRECTOR JOHN O'DOHERTY
2017-05-22TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW KEY
2017-05-10AP01DIRECTOR APPOINTED KATHERINE CARLSON
2017-05-09TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP FRENIS
2017-02-14TM01APPOINTMENT TERMINATED, DIRECTOR ROHINTON KALIFA
2017-01-24AP01DIRECTOR APPOINTED RICHARD THOMAS MOULD
2017-01-24TM01APPOINTMENT TERMINATED, DIRECTOR JOHN CROSSLEY
2016-11-15CS01CONFIRMATION STATEMENT MADE ON 04/11/16, WITH UPDATES
2016-11-15AP01DIRECTOR APPOINTED MR ANDREW JAMES PIGGOTT
2016-11-15AP01DIRECTOR APPOINTED MR CRAIG JOHN EVANS
2016-09-22AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-05-31TM01APPOINTMENT TERMINATED, DIRECTOR CRAIG BUNDELL
2016-01-29AP01DIRECTOR APPOINTED CHARLOTTE ANNE DUERDEN
2016-01-29TM01APPOINTMENT TERMINATED, DIRECTOR RAFAEL MARQUEZ
2015-12-04AR0104/11/15 NO MEMBER LIST
2015-12-03AP01DIRECTOR APPOINTED MR JOHN CROSSLEY
2015-12-02AP01DIRECTOR APPOINTED MR JAMES GIULIANO GALASSI
2015-11-14TM01APPOINTMENT TERMINATED, DIRECTOR ANNE DALGLEISH
2015-10-08AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-09-16TM01APPOINTMENT TERMINATED, DIRECTOR DAVID FAWELL
2015-06-17AP01DIRECTOR APPOINTED LESLEY AGNES BEATTIE
2015-06-17TM01APPOINTMENT TERMINATED, DIRECTOR JAMES GALASSI
2015-05-22AP01DIRECTOR APPOINTED CRAIG JOHN EVANS
2015-05-22TM01APPOINTMENT TERMINATED, DIRECTOR MANOJ PIPLANI
2015-02-04AP01DIRECTOR APPOINTED CHRISTOPHER DAVIES
2015-02-04AP01DIRECTOR APPOINTED MR JAMES BERNARD CORCORAN
2015-02-04AP01DIRECTOR APPOINTED CRAIG PETER BUNDELL
2015-01-22AP01DIRECTOR APPOINTED PAUL GORDON
2015-01-22TM01APPOINTMENT TERMINATED, DIRECTOR ALAN ROUGIER
2014-11-24AR0104/11/14 NO MEMBER LIST
2014-11-24CH01DIRECTOR'S CHANGE OF PARTICULARS / ANNE DALGEISH / 24/11/2014
2014-11-24CH01DIRECTOR'S CHANGE OF PARTICULARS / PHILIP FREMS / 24/11/2014
2014-10-23AP01DIRECTOR APPOINTED JAMES GIULIANO GALASSI
2014-10-23TM01APPOINTMENT TERMINATED, DIRECTOR ANTONY LUPTON
2014-08-29AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-03-27AP01DIRECTOR APPOINTED ALAN TOBY ROUGIER
2014-03-27TM01APPOINTMENT TERMINATED, DIRECTOR ALAN BRINDLEY
2014-02-27AP01DIRECTOR APPOINTED RAFAEL MARQUEZ
2014-02-25AP01DIRECTOR APPOINTED REZA ATTAR-ZADEH
2014-02-25AP01DIRECTOR APPOINTED ANDREW MARSHALL KEY
2014-02-25TM01APPOINTMENT TERMINATED, DIRECTOR COLIN WALSH
2014-02-25TM01APPOINTMENT TERMINATED, DIRECTOR SIMON HASLAM
2014-02-25TM01APPOINTMENT TERMINATED, DIRECTOR ALAN MATHEWSON
2014-01-21AP01DIRECTOR APPOINTED PHILIP FREMS
2014-01-21TM01APPOINTMENT TERMINATED, DIRECTOR MARCO HUGHES
2013-12-04TM01APPOINTMENT TERMINATED, DIRECTOR DAVID CHAN
2013-12-04AP01DIRECTOR APPOINTED MANOJ PIPLANI
2013-11-22AR0104/11/13 NO MEMBER LIST
2013-11-11AP01DIRECTOR APPOINTED MR NEIL CHRISTOPHER LOVER
2013-09-06AP01DIRECTOR APPOINTED DAVID CHAN
2013-08-21AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-07-31TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL LENORA
2013-07-31TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS CLEMENTS
2013-07-31AP01DIRECTOR APPOINTED PAUL RODFORD
2013-07-18AP01DIRECTOR APPOINTED ALAN ROBERT BRINDLEY
2013-03-13TM01APPOINTMENT TERMINATED, DIRECTOR KARTIK MANI
2012-11-29AP01DIRECTOR APPOINTED NICHOLAS CLEMENTS
2012-11-15AR0104/11/12 NO MEMBER LIST
2012-11-14TM01APPOINTMENT TERMINATED, DIRECTOR KENNETH STANNARD
2012-11-14TM01APPOINTMENT TERMINATED, DIRECTOR DAVID CHAN
2012-11-14TM01APPOINTMENT TERMINATED, DIRECTOR SEAN SHEEHAN
2012-11-14AP01DIRECTOR APPOINTED MARCO HUGHES
2012-09-19AP01DIRECTOR APPOINTED STEVEN ALAN RUBENSTEIN
2012-09-19TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL REED
2012-08-31TM01APPOINTMENT TERMINATED, DIRECTOR ADAM MUSSERT
2012-08-31AP01DIRECTOR APPOINTED MR ALAN MATHEWSON
2012-07-12AP01DIRECTOR APPOINTED ANTONY DOUGLAS LUPTON
2012-07-09AP01DIRECTOR APPOINTED KARTIK MANI
2012-07-03AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-06-08TM01APPOINTMENT TERMINATED, DIRECTOR PAUL MARSH
2012-05-15TM01APPOINTMENT TERMINATED, DIRECTOR CHRIS TRETHEWEY
2012-04-11AP01DIRECTOR APPOINTED MR ROHINTON MINOO KALIFA
2012-04-11TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS ROBINSON
2012-03-12AP01DIRECTOR APPOINTED COLIN DAVID WALSH
2012-03-12TM01APPOINTMENT TERMINATED, DIRECTOR RAYMOND JOABAR
2012-03-02TM01APPOINTMENT TERMINATED, DIRECTOR CALLUM GIBSON
2012-03-02TM01APPOINTMENT TERMINATED, DIRECTOR DAVID MCCREADIE
2012-02-27AP01DIRECTOR APPOINTED ADAM MUSSERT
2012-02-21AP01DIRECTOR APPOINTED WILL CURLEY
2012-01-11RES01ADOPT ARTICLES 04/01/2012
2011-11-14AP01DIRECTOR APPOINTED SEAN SHEEHAN
2011-11-09AR0104/11/11 NO MEMBER LIST
2011-11-09CH01DIRECTOR'S CHANGE OF PARTICULARS / CULLUM GIBSON / 09/11/2011
2011-08-09AP01DIRECTOR APPOINTED NICHOLAS JOHN CHETHAM ROBINSON
2011-08-01AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-07-20AP01DIRECTOR APPOINTED MICHAEL GREGORY REED
2011-07-20TM01APPOINTMENT TERMINATED, DIRECTOR HUGH CHATER
2011-05-31TM01APPOINTMENT TERMINATED, DIRECTOR ROGER LOVERING
2011-05-11AP01DIRECTOR APPOINTED CULLUM GIBSON
2011-04-19TM01APPOINTMENT TERMINATED, DIRECTOR HENRICUS PIJLS
2011-04-08AP01DIRECTOR APPOINTED ANNE DALGEISH
2011-03-14TM01APPOINTMENT TERMINATED, DIRECTOR NEIL LOVER
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74909 - Other professional, scientific and technical activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to THE UK CARDS ASSOCIATION LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointmen2018-03-08
Resolution2018-03-08
Notices to2018-03-08
Fines / Sanctions
No fines or sanctions have been issued against THE UK CARDS ASSOCIATION LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
THE UK CARDS ASSOCIATION LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.249
MortgagesNumMortOutstanding0.1699
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.089

This shows the max and average number of mortgages for companies with the same SIC code of 74909 - Other professional, scientific and technical activities n.e.c.

Intangible Assets
Patents
We have not found any records of THE UK CARDS ASSOCIATION LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for THE UK CARDS ASSOCIATION LIMITED
Trademarks
We have not found any records of THE UK CARDS ASSOCIATION LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for THE UK CARDS ASSOCIATION 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 (74909 - Other professional, scientific and technical activities n.e.c.) as THE UK CARDS ASSOCIATION LIMITED are:

MOUCHEL LIMITED £ 3,548,350
SMITH AND BYFORD LIMITED £ 1,907,312
GREENFIELDS (SPORTS SURFACES) UK LTD £ 580,992
AVM EDUCATION LIMITED £ 572,586
IHS GLOBAL LIMITED £ 541,393
OPUS INTERNATIONAL CONSULTANTS HOLDINGS (UK) LIMITED £ 431,987
G. BURLEY & SONS LIMITED £ 414,326
HADLEIGH TECHNICAL SUPPORT LIMITED £ 404,501
EDEN MCCALLUM CONSULTING LIMITED £ 285,947
VITAL REGENERATION £ 267,675
MOUCHEL LIMITED £ 167,667,386
HACKNEY SCHOOLS FOR THE FUTURE LIMITED £ 86,790,330
ULTRAMAR LIMITED £ 58,660,088
SUSTRANS £ 21,489,677
CAE AIRCREW TRAINING SERVICES PLC £ 17,332,277
CIVICA ELECTION SERVICES LIMITED £ 15,398,353
WEST MIDLANDS FIRE SERVICE BUSINESS SAFETY LIMITED £ 14,687,114
ENTRUST LIMITED £ 11,740,052
TEMP RECRUITMENT LTD £ 11,597,991
IHS GLOBAL LIMITED £ 9,460,031
MOUCHEL LIMITED £ 167,667,386
HACKNEY SCHOOLS FOR THE FUTURE LIMITED £ 86,790,330
ULTRAMAR LIMITED £ 58,660,088
SUSTRANS £ 21,489,677
CAE AIRCREW TRAINING SERVICES PLC £ 17,332,277
CIVICA ELECTION SERVICES LIMITED £ 15,398,353
WEST MIDLANDS FIRE SERVICE BUSINESS SAFETY LIMITED £ 14,687,114
ENTRUST LIMITED £ 11,740,052
TEMP RECRUITMENT LTD £ 11,597,991
IHS GLOBAL LIMITED £ 9,460,031
MOUCHEL LIMITED £ 167,667,386
HACKNEY SCHOOLS FOR THE FUTURE LIMITED £ 86,790,330
ULTRAMAR LIMITED £ 58,660,088
SUSTRANS £ 21,489,677
CAE AIRCREW TRAINING SERVICES PLC £ 17,332,277
CIVICA ELECTION SERVICES LIMITED £ 15,398,353
WEST MIDLANDS FIRE SERVICE BUSINESS SAFETY LIMITED £ 14,687,114
ENTRUST LIMITED £ 11,740,052
TEMP RECRUITMENT LTD £ 11,597,991
IHS GLOBAL LIMITED £ 9,460,031
Outgoings
Business Rates/Property Tax
No properties were found where THE UK CARDS ASSOCIATION 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.
Legal Notices/Action
Initiating party Event TypeAppointmen
Defending partyTHE UK CARDS ASSOCIATION LIMITEDEvent Date2018-03-08
Name of Company: THE UK CARDS ASSOCIATION LIMITED Company Number: 07066141 Nature of Business: Financial Services Registered office: 2 Thomas More Square, London, E1W 1YN Type of Liquidation: Members…
 
Initiating party Event TypeResolution
Defending partyTHE UK CARDS ASSOCIATION LIMITEDEvent Date2018-03-08
 
Initiating party Event TypeNotices to
Defending partyTHE UK CARDS ASSOCIATION LIMITEDEvent Date2018-03-08
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded THE UK CARDS ASSOCIATION 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 THE UK CARDS ASSOCIATION 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.