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

VANDA INVESTMENTS LIMITED

LEE FORD, BUDLEIGH SALTERTON, DEVON, EX9 7AJ,
Company Registration Number
00693062
Private Limited Company
Active

Company Overview

About Vanda Investments Ltd
VANDA INVESTMENTS LIMITED was founded on 1961-05-17 and has its registered office in Budleigh Salterton. The organisation's status is listed as "Active". Vanda Investments Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
VANDA INVESTMENTS LIMITED
 
Legal Registered Office
LEE FORD
BUDLEIGH SALTERTON
DEVON
EX9 7AJ
Other companies in TQ2
 
Filing Information
Company Number 00693062
Company ID Number 00693062
Date formed 1961-05-17
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 01/11/2015
Return next due 29/11/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB802271665  
Last Datalog update: 2023-11-06 07:37:31
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for VANDA INVESTMENTS 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 VANDA INVESTMENTS LIMITED
The following companies were found which have the same name as VANDA INVESTMENTS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
VANDA INVESTMENTS CO. LTD. 13 RICHMOND ROAD OTTAWA Ontario K1Y2X1 Inactive - Amalgamated Company formed on the 1975-07-22
VANDA INVESTMENTS CO. LTD. 285 KIRCHOFFER AVE. SUITE 2 OTTAWA Ontario K2A 1Y1 Dissolved Company formed on the 1992-12-01
VANDA INVESTMENTS PTY LTD Active Company formed on the 1996-01-24
VANDA INVESTMENTS PRIVATE TRUST COMPANY PTE. LTD. RAFFLES PLACE Singapore 048623 Active Company formed on the 2015-03-06
VANDA INVESTMENTS, LLC 501 EAST KENNEDY BOULEVARD TAMPA FL 33602 Active Company formed on the 2005-04-20
VanDa Investments LLC 910 Van Ness Ct Costa Mesa CA 92626 Inactive - Administratively Dissolved (Tax) Company formed on the 2018-10-02

Company Officers of VANDA INVESTMENTS LIMITED

Current Directors
Officer Role Date Appointed
BERNARD JOHN BARTON
Company Secretary 2004-05-06
NIGEL LINDSAY FYNN
Director 1992-12-10
ROBERT WILLSON PEMBERTON
Director 1990-12-05
Previous Officers
Officer Role Date Appointed Date Resigned
NIGEL PAUL ADAMS
Company Secretary 2003-10-11 2004-05-06
AMANDA LEWIS
Company Secretary 1992-12-10 2003-10-11
BENNIE WILLSON-PEMBERTON
Director 1991-11-01 2003-08-20
NANETTA MARIE HELENE WILLSON-PEMBERTON
Director 1992-12-10 1997-09-01
NANETTA MARIE HELENE WILLSON-PEMBERTON
Company Secretary 1991-11-01 1992-12-10

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
NIGEL LINDSAY FYNN STANLEY DAVIS GROUP LIMITED Director 2000-12-13 CURRENT 1989-08-16 Active
NIGEL LINDSAY FYNN THE CRESCENT TRUST COMPANY LIMITED Director 1999-03-25 CURRENT 1975-03-07 Active
NIGEL LINDSAY FYNN CWM AND ABERTILLERY INVESTMENTS LIMITED Director 1992-06-24 CURRENT 1961-10-11 Active
ROBERT WILLSON PEMBERTON PRIME CENTRE LIMITED Director 2003-03-05 CURRENT 2003-03-03 Active
ROBERT WILLSON PEMBERTON PAL INVESTMENTS LIMITED Director 1993-06-15 CURRENT 1993-05-07 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
2023-11-01CS01CONFIRMATION STATEMENT MADE ON 01/11/23, WITH UPDATES
2023-10-30AA31/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2022-11-08CONFIRMATION STATEMENT MADE ON 01/11/22, WITH UPDATES
2022-11-08CS01CONFIRMATION STATEMENT MADE ON 01/11/22, WITH UPDATES
2022-10-18AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-1431/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-14AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-11-01CS01CONFIRMATION STATEMENT MADE ON 01/11/21, WITH UPDATES
2021-11-01CH03SECRETARY'S DETAILS CHNAGED FOR MR STEPHEN RICHARD GLOVER on 2021-11-01
2021-01-15AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-12-08CS01CONFIRMATION STATEMENT MADE ON 01/11/20, WITH UPDATES
2020-12-01AD01REGISTERED OFFICE CHANGED ON 01/12/20 FROM Sigma House Oak View Close Edginswell Park Torquay Devon TQ2 7FF
2020-11-25CH01Director's details changed for Mr Charles Dacre Lindsay-Flynn on 2020-11-25
2020-01-13AP03Appointment of Mr Stephen Richard Glover as company secretary on 2019-12-24
2020-01-13TM02Termination of appointment of Bernard John Barton on 2019-12-24
2019-11-05TM01APPOINTMENT TERMINATED, DIRECTOR CHARLES LINDSAY-FYNN
2019-11-05CS01CONFIRMATION STATEMENT MADE ON 01/11/19, WITH UPDATES
2019-11-05AP01DIRECTOR APPOINTED MR CHARLES LINDSAY-FYNN
2019-10-12AP01DIRECTOR APPOINTED MR CHARLES DACRE LINDSAY-FLYNN
2019-10-10AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2018-11-13CS01CONFIRMATION STATEMENT MADE ON 01/11/18, WITH UPDATES
2018-11-07AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-04-23MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 33
2018-04-23MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 35
2018-04-23MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 34
2018-04-23MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 32
2018-04-23MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 30
2018-04-23MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 31
2018-04-23MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 29
2018-04-23MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 28
2018-04-23MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 27
2018-04-23MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 26
2018-04-23MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 25
2018-04-23MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 24
2018-04-23MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 16
2017-11-29AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-11-15LATEST SOC15/11/17 STATEMENT OF CAPITAL;GBP 2548
2017-11-15CS01CONFIRMATION STATEMENT MADE ON 01/11/17, WITH UPDATES
2016-11-03CS01CONFIRMATION STATEMENT MADE ON 01/11/16, WITH UPDATES
2016-10-11AA31/03/16 TOTAL EXEMPTION SMALL
2015-12-16AA31/03/15 TOTAL EXEMPTION SMALL
2015-11-11LATEST SOC11/11/15 STATEMENT OF CAPITAL;GBP 2548
2015-11-11AR0101/11/15 FULL LIST
2015-10-29AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB 877-INST CREATE CHARGES:EW & NI
2014-11-26AA31/03/14 TOTAL EXEMPTION SMALL
2014-11-07LATEST SOC07/11/14 STATEMENT OF CAPITAL;GBP 2548
2014-11-07AR0101/11/14 FULL LIST
2013-11-19LATEST SOC19/11/13 STATEMENT OF CAPITAL;GBP 2548
2013-11-19AR0101/11/13 FULL LIST
2013-10-01AA31/03/13 TOTAL EXEMPTION SMALL
2012-11-15AR0101/11/12 FULL LIST
2012-09-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12
2011-11-23AR0101/11/11 FULL LIST
2011-11-23AD02SAIL ADDRESS CREATED
2011-09-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11
2010-11-09AR0101/11/10 FULL LIST
2010-09-23AD01REGISTERED OFFICE CHANGED ON 23/09/2010 FROM 58 THE TERRACE TORQUAY DEVON TQ1 1DE
2010-09-03AAFULL ACCOUNTS MADE UP TO 31/03/10
2009-11-24AR0101/11/09 FULL LIST
2009-11-24CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERT WILLSON PEMBERTON / 01/11/2009
2009-11-24CH01DIRECTOR'S CHANGE OF PARTICULARS / NIGEL LINDSAY FYNN / 01/11/2009
2009-09-30AAFULL ACCOUNTS MADE UP TO 31/03/09
2008-11-21363aRETURN MADE UP TO 01/11/08; FULL LIST OF MEMBERS
2008-11-20AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-03-20395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 35
2007-11-13363sRETURN MADE UP TO 01/11/07; NO CHANGE OF MEMBERS
2007-11-13AAFULL ACCOUNTS MADE UP TO 31/03/07
2006-11-16363sRETURN MADE UP TO 01/11/06; FULL LIST OF MEMBERS
2006-10-04AAFULL ACCOUNTS MADE UP TO 31/03/06
2005-11-21363sRETURN MADE UP TO 01/11/05; FULL LIST OF MEMBERS
2005-11-14AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05
2004-11-23AAFULL ACCOUNTS MADE UP TO 31/03/04
2004-11-16363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2004-11-16363sRETURN MADE UP TO 01/11/04; FULL LIST OF MEMBERS
2004-05-27288bSECRETARY RESIGNED
2004-05-27287REGISTERED OFFICE CHANGED ON 27/05/04 FROM: LEE FORD BUDLEIGH SALTERTON DEVON EX9 7AJ
2004-05-27288aNEW SECRETARY APPOINTED
2004-02-13AUDAUDITOR'S RESIGNATION
2004-01-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03
2003-12-02363sRETURN MADE UP TO 01/11/03; FULL LIST OF MEMBERS
2003-10-21287REGISTERED OFFICE CHANGED ON 21/10/03 FROM: 13 ROYAL PARADE MEWS BLACKHEATH LONDON SE3 0TN
2003-10-18288aNEW SECRETARY APPOINTED
2003-10-18288bSECRETARY RESIGNED
2003-10-18288bDIRECTOR RESIGNED
2003-02-09363sRETURN MADE UP TO 01/11/02; FULL LIST OF MEMBERS
2003-02-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02
2002-02-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01
2001-12-17363(288)SECRETARY'S PARTICULARS CHANGED
2001-12-17363sRETURN MADE UP TO 01/11/01; FULL LIST OF MEMBERS
2001-02-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00
2001-01-24363sRETURN MADE UP TO 01/11/00; FULL LIST OF MEMBERS
2000-02-03AAFULL ACCOUNTS MADE UP TO 31/03/99
2000-01-28395PARTICULARS OF MORTGAGE/CHARGE
2000-01-28395PARTICULARS OF MORTGAGE/CHARGE
1999-12-22363sRETURN MADE UP TO 01/11/99; FULL LIST OF MEMBERS
1999-12-02403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1999-11-20403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1999-11-20403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1999-11-20403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1999-11-20403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1999-10-13395PARTICULARS OF MORTGAGE/CHARGE
1999-10-09395PARTICULARS OF MORTGAGE/CHARGE
1999-10-09395PARTICULARS OF MORTGAGE/CHARGE
1999-10-09395PARTICULARS OF MORTGAGE/CHARGE
1999-10-09395PARTICULARS OF MORTGAGE/CHARGE
1999-10-09395PARTICULARS OF MORTGAGE/CHARGE
1999-10-09395PARTICULARS OF MORTGAGE/CHARGE
1999-10-09395PARTICULARS OF MORTGAGE/CHARGE
1999-10-09395PARTICULARS OF MORTGAGE/CHARGE
1999-10-06403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
411 - Development of building projects
41100 - Development of building projects




Licences & Regulatory approval
We could not find any licences issued to VANDA INVESTMENTS 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 VANDA INVESTMENTS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 35
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 35
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2008-03-20 Outstanding PRINCIPALITY BUILDING SOCIETY
LEGAL MORTGAGE 2000-01-28 Outstanding SAMUEL MONTAGU & CO. LIMITED
LEGAL MORTGAGE 2000-01-28 Outstanding SAMUEL MONTAGU & CO. LIMITED
LEGAL MORTGAGE 1999-10-13 Outstanding SAMUEL MONTAGU & CO. LIMITED
LEGAL MORTGAGE 1999-10-09 Outstanding SAMUEL MONTAGU & CO LIMITED
LEGAL MORTGAGE 1999-10-09 Outstanding SAMUEL MONTAU & CO. LIMITED
LEGAL MORTGAGE 1999-10-09 Outstanding SAMUEL MONTAU & CO. LIMITED
LEGAL MORTGAGE 1999-10-09 Outstanding SAMUEL MONTAU & CO. LIMITED
LEGAL MORTGAGE 1999-10-09 Outstanding SAMUEL MONTAU & CO. LIMITED
LEGAL MORTGAGE 1999-10-09 Outstanding SAMUEL MONTAU & CO. LIMITED
LEGAL MORTGAGE 1999-10-09 Outstanding SAMUEL MONTAU & CO. LIMITED
LEGAL MORTGAGE 1999-10-09 Outstanding SAMUEL MONTAU & CO. LIMITED
MORTGAGE DEBENTURE 1994-06-09 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1994-06-09 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1994-06-09 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1990-12-21 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1990-12-21 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 1978-03-06 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1977-01-19 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 1977-01-11 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1977-01-11 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1977-01-11 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1977-01-11 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1977-01-11 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1972-05-09 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1972-05-09 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1972-05-09 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1972-05-09 Satisfied BARCLAYS BANK PLC
CHARGE REGISTERED PURSUANT TO AN ORDER OF COURT DATED 19 FEB. 64 1965-12-02 Satisfied WESTMINSTER BANK LTD.
CHARGE 1963-12-09 Satisfied WESTMINSTER BANK LTD.
CHARGE REGISTERED PURSUANT TO AN ORDER OF COURT DATED 19TH FEB. 1964 1963-12-09 Satisfied WESTMINSTER BANK LTD.
CHARGE REGISTERED PURSUANT TO AN ORDER OF COURT DATED 19TH FEB. 1964 1963-12-09 Satisfied WESTMINSTER BANK LTD.
CHARGE REGISTERED PURSUANT TO AN ORDER OF COURT DATED 19TH FEBRUARY 1964. 1963-12-09 Satisfied WESTMINSTER BANK LTD.
LEGAL CHARGE 1963-11-26 Satisfied WESTMINSTER BANK LTD.
LEGAL CHARGE 1963-11-26 Satisfied WESTMINSTER BANK LTD.
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2010-03-31
Annual Accounts
2009-03-31
Annual Accounts
2008-03-31
Annual Accounts
2007-03-31
Annual Accounts
2006-03-31
Annual Accounts
2005-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31
Annual Accounts
2022-03-31

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 VANDA INVESTMENTS LIMITED

Intangible Assets
Patents
We have not found any records of VANDA INVESTMENTS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for VANDA INVESTMENTS LIMITED
Trademarks
We have not found any records of VANDA INVESTMENTS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for VANDA INVESTMENTS 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 (41100 - Development of building projects) as VANDA INVESTMENTS LIMITED are:

WILLMOTT DIXON LIMITED £ 8,920,310
WILLMOTT DIXON HOLDINGS LIMITED £ 8,814,745
WILDGOOSE CONSTRUCTION LIMITED £ 6,134,540
CONTRACT TRADING SERVICES LIMITED £ 1,477,168
THOMAS SINDEN LIMITED £ 1,420,566
APEX HOUSING SOLUTIONS LTD £ 1,051,661
WEST END ROOFING AND CONSTRUCTION LIMITED £ 1,016,564
TOLENT SOLUTIONS LIMITED £ 1,008,574
LONDON RESIDENTIAL HEALTHCARE LIMITED £ 887,566
THAMESWEY HOUSING LIMITED £ 774,657
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
Outgoings
Business Rates/Property Tax
No properties were found where VANDA INVESTMENTS 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 VANDA INVESTMENTS 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 VANDA INVESTMENTS 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.