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

ACHILLES INVESTMENTS LIMITED

GROUND FLOOR 3 WELLBROOK COURT, GIRTON, CAMBRIDGE, CB3 0NA,
Company Registration Number
01060620
Private Limited Company
Active

Company Overview

About Achilles Investments Ltd
ACHILLES INVESTMENTS LIMITED was founded on 1972-07-06 and has its registered office in Cambridge. The organisation's status is listed as "Active". Achilles Investments Limited is a Private Limited Company registered in ENGLAND 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
ACHILLES INVESTMENTS LIMITED
 
Legal Registered Office
GROUND FLOOR 3 WELLBROOK COURT
GIRTON
CAMBRIDGE
CB3 0NA
Other companies in W1W
 
Filing Information
Company Number 01060620
Company ID Number 01060620
Date formed 1972-07-06
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/04/2023
Account next due 31/01/2025
Latest return 31/12/2015
Return next due 28/01/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB466592605  
Last Datalog update: 2024-06-07 11:56:07
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ACHILLES 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 ACHILLES INVESTMENTS LIMITED
The following companies were found which have the same name as ACHILLES INVESTMENTS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
ACHILLES INVESTMENTS LIMITED 34 Clos Paumelle Bagatelle Road St Saviour Jersey JE2 7TW Live Company formed on the 1999-03-11
ACHILLES INVESTMENTS LLC 9308 TALL WOOD LN LAS VEGAS NV 89129 Dissolved Company formed on the 2011-04-22
ACHILLES INVESTMENTS PTY LTD WA 6003 Active Company formed on the 2001-01-18
ACHILLES INVESTMENTS, INC. 3271 E WARM SPRINGS RD LAS VEGAS NV 89120 Active Company formed on the 1995-05-26
ACHILLES INVESTMENTS LLC Delaware Unknown
ACHILLES INVESTMENTS INC Georgia Unknown
ACHILLES INVESTMENTS LLC California Unknown
Achilles Investments, LLC 172 Center St., Ste. 202 Jackson Wyoming 83001 Active Company formed on the 2020-02-20
ACHILLES INVESTMENTS HOLDINGS LIMITED Unknown
ACHILLES INVESTMENTS HOLDING PTE. LTD. ROBINSON ROAD Singapore 068912 Active Company formed on the 2020-09-01

Company Officers of ACHILLES INVESTMENTS LIMITED

Current Directors
Officer Role Date Appointed
SELWYN ISAAC MIDGEN
Company Secretary 2010-12-24
NORMA MIDGEN
Director 2013-02-01
SELWYN ISAAC MIDGEN
Director 1990-12-31
Previous Officers
Officer Role Date Appointed Date Resigned
ANTHONY MICHAEL MIDGEN
Director 1990-12-31 2012-08-18
NICHOLAS HOWARD CHECK
Company Secretary 2003-04-30 2010-12-24
MARK ROBERT TAYLOR
Company Secretary 2001-11-28 2003-04-30
JEREMY PHILIP BENNETT
Company Secretary 1998-04-06 2001-11-28
YOKE PING CHIN
Company Secretary 1995-01-01 1998-04-06
BRIAN FRANCIS SOAR
Company Secretary 1990-12-31 1994-12-31
ALEXANDER HEINI PHILIP MIDGEN
Director 1990-12-31 1994-12-31
TARA ELISE MIDGEN
Director 1990-12-31 1994-12-21

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SELWYN ISAAC MIDGEN FIVECHARGE LIMITED Director 2002-03-13 CURRENT 1998-02-12 Dissolved 2016-04-19
SELWYN ISAAC MIDGEN GOALCYCLE LIMITED Director 2001-02-16 CURRENT 2001-01-05 Dissolved 2016-02-23
SELWYN ISAAC MIDGEN MALTBROOK LIMITED Director 2000-06-21 CURRENT 2000-06-21 Active - Proposal to Strike off
SELWYN ISAAC MIDGEN DONINGTON INVESTMENTS (NOTTINGHAM) LIMITED Director 2000-01-13 CURRENT 1999-12-14 Dissolved 2016-02-23
SELWYN ISAAC MIDGEN PROJECT FERRY (NO.2) LIMITED Director 1999-08-05 CURRENT 1999-06-17 Active
SELWYN ISAAC MIDGEN SMARTWAIT LIMITED Director 1996-04-22 CURRENT 1996-04-04 Active
SELWYN ISAAC MIDGEN APARTEQUAL LIMITED Director 1993-05-13 CURRENT 1993-04-01 Active - Proposal to Strike off
SELWYN ISAAC MIDGEN EUROPEAN LAND DEVELOPMENTS LIMITED Director 1992-05-22 CURRENT 1963-04-19 Active
SELWYN ISAAC MIDGEN DONINGTON INVESTMENTS LIMITED Director 1992-02-29 CURRENT 1958-02-10 Active
SELWYN ISAAC MIDGEN A.M.O.MANAGEMENT SERVICES LIMITED Director 1991-12-31 CURRENT 1964-06-24 Liquidation
SELWYN ISAAC MIDGEN EUROPEAN LAND INVESTMENTS LIMITED Director 1991-12-31 CURRENT 1973-01-01 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
2024-05-08Director's details changed for Mrs Norma Midgen on 2024-01-01
2024-05-07SECRETARY'S DETAILS CHNAGED FOR MR SELWYN ISAAC MIDGEN on 2024-01-01
2024-05-07Director's details changed for Mr Selwyn Isaac Midgen on 2024-01-01
2024-01-3030/04/23 ACCOUNTS TOTAL EXEMPTION FULL
2024-01-10CONFIRMATION STATEMENT MADE ON 31/12/23, WITH UPDATES
2023-04-03NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALEXANDER MIDGEN
2023-04-03NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALEXANDER MIDGEN
2023-03-31Change of details for Mr Selwyn Isaac Midgen as a person with significant control on 2023-03-24
2023-03-31NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TARA ELISE MIDGEN
2023-01-2730/04/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-01-05DIRECTOR APPOINTED DR TARA ELISE MIDGEN
2023-01-05AP01DIRECTOR APPOINTED DR TARA ELISE MIDGEN
2023-01-04CONFIRMATION STATEMENT MADE ON 31/12/22, WITH NO UPDATES
2023-01-04CS01CONFIRMATION STATEMENT MADE ON 31/12/22, WITH NO UPDATES
2022-01-2830/04/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-01-28AA30/04/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-01-21CS01CONFIRMATION STATEMENT MADE ON 31/12/21, WITH NO UPDATES
2021-03-25CS01CONFIRMATION STATEMENT MADE ON 31/12/20, WITH UPDATES
2020-11-18AA30/04/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-11-07SH06Cancellation of shares. Statement of capital on 2019-05-31 GBP 75
2020-09-09SH03Purchase of own shares
2020-07-27SH03Purchase of own shares
2020-07-13AD01REGISTERED OFFICE CHANGED ON 13/07/20 FROM Bentinck House 3-8 Bolsover Street London W1W 6AB
2020-01-31AA30/04/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-01-14CS01CONFIRMATION STATEMENT MADE ON 31/12/19, WITH UPDATES
2019-01-25AA30/04/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-01-02CS01CONFIRMATION STATEMENT MADE ON 31/12/18, WITH NO UPDATES
2018-03-28AA30/06/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-01-03CS01CONFIRMATION STATEMENT MADE ON 31/12/17, WITH NO UPDATES
2017-12-22AA01Current accounting period shortened from 30/06/18 TO 30/04/18
2017-01-03LATEST SOC03/01/17 STATEMENT OF CAPITAL;GBP 100
2017-01-03CS01CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES
2016-12-29AA30/06/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-03-31AA30/06/15 TOTAL EXEMPTION SMALL
2016-03-31AA30/06/15 TOTAL EXEMPTION SMALL
2016-01-04LATEST SOC04/01/16 STATEMENT OF CAPITAL;GBP 100
2016-01-04AR0131/12/15 ANNUAL RETURN FULL LIST
2015-04-15AA30/06/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-03-05AD01REGISTERED OFFICE CHANGED ON 05/03/15 FROM Oriel Buildings 10 Margaret Street London W1W 8RL
2015-01-07LATEST SOC07/01/15 STATEMENT OF CAPITAL;GBP 100
2015-01-07AR0131/12/14 ANNUAL RETURN FULL LIST
2014-03-14AA30/06/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-12-31LATEST SOC31/12/13 STATEMENT OF CAPITAL;GBP 100
2013-12-31AR0131/12/13 ANNUAL RETURN FULL LIST
2013-09-24MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 31
2013-09-24MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 15
2013-09-24MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 14
2013-09-24MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 30
2013-09-24MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 28
2013-09-24MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 27
2013-09-24MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 26
2013-09-24MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 25
2013-09-24MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 22
2013-09-24MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 24
2013-09-24MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 23
2013-09-24MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 21
2013-09-24MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 20
2013-09-24MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 19
2013-09-24MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 18
2013-09-24MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 17
2013-09-24MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 16
2013-09-24MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 9
2013-09-24MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7
2013-09-24MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8
2013-09-24MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 10
2013-09-24MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 11
2013-09-24MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 12
2013-09-24MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 13
2013-09-16MR01REGISTRATION OF A CHARGE / CHARGE CODE 010606200032
2013-04-03AA30/06/12 TOTAL EXEMPTION SMALL
2013-03-13AP01DIRECTOR APPOINTED MRS NORMA MIDGEN
2013-01-04AR0131/12/12 FULL LIST
2012-09-18TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY MIDGEN
2012-06-13AD01REGISTERED OFFICE CHANGED ON 13/06/2012 FROM 2ND FLOOR, 43 - 44 BERNERS STREET LONDON W1T 3ND
2012-04-04AA30/06/11 TOTAL EXEMPTION SMALL
2012-01-06AR0131/12/11 FULL LIST
2011-03-04AA30/06/10 TOTAL EXEMPTION SMALL
2011-01-24AR0131/12/10 FULL LIST
2011-01-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY MICHAEL MIDGEN / 10/01/2010
2011-01-21AP03SECRETARY APPOINTED MR SELWYN ISAAC MIDGEN
2011-01-21TM02APPOINTMENT TERMINATED, SECRETARY NICHOLAS CHECK
2010-03-17AA30/06/09 TOTAL EXEMPTION SMALL
2010-01-14AR0131/12/09 FULL LIST
2009-10-05AA01PREVSHO FROM 31/12/2009 TO 30/06/2009
2009-09-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08
2009-01-19363aRETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS
2008-10-28287REGISTERED OFFICE CHANGED ON 28/10/2008 FROM 295 REGENT STREET LONDON W1B 2HL
2008-06-17AA31/12/07 TOTAL EXEMPTION SMALL
2008-01-17363aRETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS
2007-09-08395PARTICULARS OF MORTGAGE/CHARGE
2007-08-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06
2007-01-03363aRETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS
2006-06-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05
2006-01-16363aRETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS
2005-12-23395PARTICULARS OF MORTGAGE/CHARGE
2005-06-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04
2005-05-25395PARTICULARS OF MORTGAGE/CHARGE
2005-01-27363sRETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS
2005-01-15395PARTICULARS OF MORTGAGE/CHARGE
2004-05-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03
2004-04-01395PARTICULARS OF MORTGAGE/CHARGE
2004-03-23395PARTICULARS 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 ACHILLES 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 ACHILLES INVESTMENTS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 31
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 30
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2013-09-16 Outstanding THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 2007-08-31 Satisfied ANGLO IRISH BANK CORPORATION PLC FOR ITSELF AND AS AGENT FOR THE BENEFICIARIES
CHARGE 2005-12-21 Satisfied ANGLO IRISH BANK CORPORATION PLC FOR ITSELF AND AS AGENT FOR THE BENEFICIARIES
CHARGE 2005-05-20 Satisfied ANGLO IRISH BANK CORPORATION PLC FOR ITSELF AND AS AGENT FOR THE BENEFICIARIES
LEGAL CHARGE 2005-01-14 Satisfied ANGLO IRISH BANK CORPORATION PLC
CHARGE 2004-03-24 Satisfied ANGLO IRISH BANK CORPORATION PLC
CHARGE 2004-03-15 Satisfied ANGLO IRISH ASSET FINANCE PLC
ASSIGNMENT OVER BENEFICIAL INTEREST 2003-07-01 Satisfied ALLIED DUNBAR ASSURANCE PLC
LEGAL CHARGE 2002-12-23 Satisfied ANGLO IRISH BANK CORPORATION PLC
LEGAL CHARGE 2001-03-23 Satisfied ANGLO IRISH BANK CORPORATION
MORTGAGE 2001-02-01 Satisfied WOOLWICH PLC
CO-OWNERSHIP CHARGE 2000-11-10 Satisfied ANGLO IRISH BANK CORPORATION PLC
CHARGE 1999-11-29 Satisfied ANGLO IRISH BANK CORPORATION PLC
LEGAL CHARGE 1998-12-18 Satisfied THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE AND FLOATING CHARGE 1996-09-27 Satisfied ALLIED DUNBAR ASSURANCE PLC
LEGAL CHARGE 1986-05-06 Satisfied THE ROYAL BANK OF SCOTLAND PLC.
LEGAL CHARGE 1984-12-10 Satisfied WINTRUST SECURITIES LIMITED
LEGAL CHARGE 1984-02-27 Satisfied WINTRUST SECURITIES LIMITED
LEGAL CHARGE 1984-02-27 Satisfied WINTRUST SECURITIES LTD
LEGAL CHARGE 1984-02-15 Satisfied WINTRUST SECURITIES LTD
LEGAL CHARGE 1984-01-30 Satisfied WINTRUST SECURITIES LIMITED
LEGAL CHARGE 1983-12-07 Satisfied WINTRUST SECURITIES LIMITED
LEGAL CHARGE 1983-12-07 Satisfied WINTRUST SECURITIES LIMITED
LEGAL CHARGE 1983-10-12 Satisfied WINTRUST SECURITIES LTD
LEGAL CHARGE 1983-10-12 Satisfied WINTRUST SECURITIES LTD
LEGAL CHARGE 1981-12-02 Satisfied WINTRUST SECURITIES LIMITED
CHARGE 1981-07-22 Satisfied WINTRUST SECURITIES LIMITED
LEGAL CHARGE 1981-05-06 Satisfied WINTRUST SECURITIES LIMITED
LEGAL CHARGE 1981-01-27 Satisfied WINTRUST SECURITIES LTD
LEGAL CHARGE 1980-10-02 Satisfied WINTRUST SECURITIES LIMITED
LEGAL CHARGE 1980-07-17 Satisfied WINTRUST SECURITIES LTD
Filed Financial Reports
Annual Accounts
2014-06-30
Annual Accounts
2013-06-30
Annual Accounts
2017-06-30
Annual Accounts
2019-04-30
Annual Accounts
2020-04-30
Annual Accounts
2021-04-30

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 ACHILLES INVESTMENTS LIMITED

Intangible Assets
Patents
We have not found any records of ACHILLES INVESTMENTS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ACHILLES INVESTMENTS LIMITED
Trademarks
We have not found any records of ACHILLES INVESTMENTS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ACHILLES 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 ACHILLES 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 ACHILLES 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 ACHILLES 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 ACHILLES 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.