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

DEEDCHOICE LIMITED

C/O CITYCAS ROOM 540, LINEN HALL, 162-168 REGENT STREET, LONDON, W1B 5TF,
Company Registration Number
01158266
Private Limited Company
Active

Company Overview

About Deedchoice Ltd
DEEDCHOICE LIMITED was founded on 1974-01-28 and has its registered office in London. The organisation's status is listed as "Active". Deedchoice 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
DEEDCHOICE LIMITED
 
Legal Registered Office
C/O CITYCAS ROOM 540, LINEN HALL
162-168 REGENT STREET
LONDON
W1B 5TF
Other companies in W1W
 
Filing Information
Company Number 01158266
Company ID Number 01158266
Date formed 1974-01-28
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/10/2023
Account next due 31/07/2025
Latest return 01/03/2016
Return next due 29/03/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-08-05 10:07:37
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for DEEDCHOICE 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 DEEDCHOICE LIMITED
The following companies were found which have the same name as DEEDCHOICE LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
DEEDCHOICE (2006) LIMITED 3RD FLOOR 107-109 GREAT PORTLAND STREET LONDON W1W 6QG Active - Proposal to Strike off Company formed on the 2006-02-21
DEEDCHOICE (N.D.1) LIMITED 3RD FLOOR 107-109 GREAT PORTLAND STREET 107-109 GREAT PORTLAND STREET LONDON W1W 6QG Dissolved Company formed on the 2011-07-05
DEEDCHOICE (N.D.2) LIMITED 3RD FLOOR 107-109 GREAT PORTLAND STREET 107-109 GREAT PORTLAND STREET LONDON W1W 6QG Dissolved Company formed on the 2011-07-05
DEEDCHOICE (N.D.3) LIMITED 3RD FLOOR 107-109 GREAT PORTLAND STREET 107-109 GREAT PORTLAND STREET LONDON W1W 6QG Dissolved Company formed on the 2011-07-05
DEEDCHOICE (N.D.4) LIMITED 3RD FLOOR 107-109 GREAT PORTLAND STREET 107-109 GREAT PORTLAND STREET LONDON W1W 6QG Dissolved Company formed on the 2011-07-05
DEEDCHOICE NOMINEE ONE LIMITED 3RD FLOOR 107-109 GREAT PORTLAND STREET LONDON W1W 6QG Active - Proposal to Strike off Company formed on the 2009-03-24
DEEDCHOICE NOMINEE TWO LIMITED 3RD FLOOR 107-109 GREAT PORTLAND STREET LONDON W1W 6QG Active - Proposal to Strike off Company formed on the 2009-03-24

Company Officers of DEEDCHOICE LIMITED

Current Directors
Officer Role Date Appointed
BR REGISTRARS LIMITED
Company Secretary 2012-01-26
ELIZABETH JOSEPHINE PHILIPS
Director 2010-02-26
MAURICE JOHN MARTIN PHILIPS
Director 1991-03-01
Previous Officers
Officer Role Date Appointed Date Resigned
BEDFORD ROW REGISTRARS LIMITED
Company Secretary 2000-06-16 2012-01-26
DAVID JONATHAN PHILIPS
Company Secretary 2000-06-09 2000-06-16
BEDFORD ROW REGISTRARS LIMITED
Company Secretary 1996-04-10 2000-06-09
SUSAN FITZSIMONS
Company Secretary 1993-03-02 1996-04-10
SUSAN FITZSIMONS
Director 1993-03-02 1996-04-10
ELIZABETH JOSEPHINE PHILIPS
Company Secretary 1991-03-01 1993-03-02

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MAURICE JOHN MARTIN PHILIPS INDUSTRIAL SECURITIES VENTURES LIMITED Director 2011-11-23 CURRENT 2011-11-23 Active - Proposal to Strike off
MAURICE JOHN MARTIN PHILIPS INDUSTRIAL SECURITIES INVESTMENTS LIMITED Director 2011-11-23 CURRENT 2011-11-23 Active - Proposal to Strike off
MAURICE JOHN MARTIN PHILIPS INDUSTRIAL SECURITIES PROPERTIES LIMITED Director 2011-11-23 CURRENT 2011-11-23 Active - Proposal to Strike off
MAURICE JOHN MARTIN PHILIPS INDUSTRIAL SECURITIES DEVELOPMENTS LIMITED Director 2011-11-23 CURRENT 2011-11-23 Active - Proposal to Strike off
MAURICE JOHN MARTIN PHILIPS INDUSTRIAL SECURITIES GROUP LIMITED Director 2011-11-23 CURRENT 2011-11-23 Active - Proposal to Strike off
MAURICE JOHN MARTIN PHILIPS INDUSTRIAL SECURITIES MANAGEMENT LIMITED Director 2011-11-23 CURRENT 2011-11-23 Active - Proposal to Strike off
MAURICE JOHN MARTIN PHILIPS DEEDCHOICE (N.D.1) LIMITED Director 2011-08-23 CURRENT 2011-07-05 Dissolved 2015-12-22
MAURICE JOHN MARTIN PHILIPS DEEDCHOICE (N.D.2) LIMITED Director 2011-08-23 CURRENT 2011-07-05 Dissolved 2015-12-22
MAURICE JOHN MARTIN PHILIPS DEEDCHOICE (N.D.3) LIMITED Director 2011-08-23 CURRENT 2011-07-05 Dissolved 2015-12-22
MAURICE JOHN MARTIN PHILIPS DEEDCHOICE NOMINEE ONE LIMITED Director 2009-03-24 CURRENT 2009-03-24 Active - Proposal to Strike off
MAURICE JOHN MARTIN PHILIPS DEEDCHOICE NOMINEE TWO LIMITED Director 2009-03-24 CURRENT 2009-03-24 Active - Proposal to Strike off
MAURICE JOHN MARTIN PHILIPS DEEDCHOICE (2006) LIMITED Director 2006-02-21 CURRENT 2006-02-21 Active - Proposal to Strike off

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
2024-07-2331/10/23 ACCOUNTS TOTAL EXEMPTION FULL
2024-03-04CONFIRMATION STATEMENT MADE ON 01/03/24, WITH NO UPDATES
2023-08-0831/10/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-06-01S1096 Court Order to Rectify
2023-03-03CONFIRMATION STATEMENT MADE ON 01/03/23, WITH NO UPDATES
2023-02-09Annotation
2023-02-08REGISTRATION OF A CHARGE / CHARGE CODE 011582660030
2022-08-01AA31/10/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-05-10AP04Appointment of City Cas Secretaries Ltd as company secretary on 2022-03-17
2022-05-10TM02Termination of appointment of Br Registrars Limited on 2022-03-17
2022-05-03REGISTERED OFFICE CHANGED ON 03/05/22 FROM 3rd Floor 107-109 Great Portland Street London W1W 6QG
2022-05-03AD01REGISTERED OFFICE CHANGED ON 03/05/22 FROM 3rd Floor 107-109 Great Portland Street London W1W 6QG
2022-04-12CS01CONFIRMATION STATEMENT MADE ON 01/03/22, WITH NO UPDATES
2021-08-04AA31/10/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-03-18CS01CONFIRMATION STATEMENT MADE ON 01/03/21, WITH NO UPDATES
2020-11-05AA31/10/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-03-03CS01CONFIRMATION STATEMENT MADE ON 01/03/20, WITH NO UPDATES
2019-08-07AA31/10/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-03-05CS01CONFIRMATION STATEMENT MADE ON 01/03/19, WITH NO UPDATES
2018-08-06AA31/10/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-03-13CS01CONFIRMATION STATEMENT MADE ON 01/03/18, WITH NO UPDATES
2017-08-02AA31/10/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-03-02LATEST SOC02/03/17 STATEMENT OF CAPITAL;GBP 2
2017-03-02CS01CONFIRMATION STATEMENT MADE ON 01/03/17, WITH UPDATES
2016-08-02AA31/10/15 ACCOUNTS TOTAL EXEMPTION FULL
2016-03-02LATEST SOC02/03/16 STATEMENT OF CAPITAL;GBP 2
2016-03-02AR0101/03/16 ANNUAL RETURN FULL LIST
2015-08-05AA31/10/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-03-05LATEST SOC05/03/15 STATEMENT OF CAPITAL;GBP 2
2015-03-05AR0101/03/15 ANNUAL RETURN FULL LIST
2015-03-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MAURICE JOHN MARTIN PHILIPS / 27/10/2014
2015-03-04CH01DIRECTOR'S CHANGE OF PARTICULARS / ELIZABETH JOSEPHINE PHILIPS / 27/10/2014
2015-03-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MAURICE JOHN MARTIN PHILIPS / 27/10/2014
2015-03-04CH01DIRECTOR'S CHANGE OF PARTICULARS / ELIZABETH JOSEPHINE PHILIPS / 27/10/2014
2015-01-08MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 16
2014-12-17MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 29
2014-12-17MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 20
2014-12-17MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 19
2014-12-17MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 23
2014-12-17MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 24
2014-12-17MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 25
2014-12-17MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 27
2014-12-17MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2014-12-17MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 17
2014-12-17MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 18
2014-12-17MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 26
2014-12-17MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 22
2014-08-11AA31/10/13 TOTAL EXEMPTION SMALL
2014-03-18LATEST SOC18/03/14 STATEMENT OF CAPITAL;GBP 2
2014-03-18AR0101/03/14 FULL LIST
2013-06-24AA31/10/12 TOTAL EXEMPTION SMALL
2013-03-19AR0101/03/13 FULL LIST
2013-03-12CH01DIRECTOR'S CHANGE OF PARTICULARS / ELIZABETH JOSEPHINE PHILIPS / 05/03/2012
2012-11-22AD01REGISTERED OFFICE CHANGED ON 22/11/2012 FROM 3RD FLOOR 10 ARGYLL STREET LONDON W1F 7TQ
2012-11-22CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / BR REGISTRARS LIMITED / 22/11/2012
2012-07-02AA31/10/11 TOTAL EXEMPTION SMALL
2012-03-12AR0101/03/12 FULL LIST
2012-02-08AP04CORPORATE SECRETARY APPOINTED BR REGISTRARS LIMITED
2012-02-07TM02APPOINTMENT TERMINATED, SECRETARY BEDFORD ROW REGISTRARS LIMITED
2011-06-20AA31/10/10 TOTAL EXEMPTION FULL
2011-06-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MAURICE JOHN MARTIN PHILIPS / 09/05/2011
2011-03-10AR0101/03/11 FULL LIST
2010-06-16AA31/10/09 TOTAL EXEMPTION FULL
2010-03-16AP01DIRECTOR APPOINTED ELIZABETH JOSEPHINE PHILIPS
2010-03-04AR0101/03/10 FULL LIST
2009-11-05AA31/10/08 TOTAL EXEMPTION FULL
2009-03-04363aRETURN MADE UP TO 01/03/09; FULL LIST OF MEMBERS
2008-08-29AA31/10/07 TOTAL EXEMPTION FULL
2008-03-20363aRETURN MADE UP TO 01/03/08; FULL LIST OF MEMBERS
2007-12-12287REGISTERED OFFICE CHANGED ON 12/12/07 FROM: 6 CLARIDGE HOUSE 32 DAVIES STREET LONDON W1K 4ND
2007-12-12288cSECRETARY'S PARTICULARS CHANGED
2007-09-06AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/06
2007-03-20363aRETURN MADE UP TO 01/03/07; FULL LIST OF MEMBERS
2006-10-27288cDIRECTOR'S PARTICULARS CHANGED
2006-09-06AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/05
2006-03-29363aRETURN MADE UP TO 01/03/06; FULL LIST OF MEMBERS
2006-03-29288cDIRECTOR'S PARTICULARS CHANGED
2005-06-13AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/04
2005-03-09363aRETURN MADE UP TO 01/03/05; FULL LIST OF MEMBERS
2004-11-03395PARTICULARS OF MORTGAGE/CHARGE
2004-11-03395PARTICULARS OF MORTGAGE/CHARGE
2004-08-26AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/03
2004-03-13363aRETURN MADE UP TO 01/03/04; FULL LIST OF MEMBERS
2004-03-13288cDIRECTOR'S PARTICULARS CHANGED
2003-06-24AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/02
2003-03-08363aRETURN MADE UP TO 01/03/03; FULL LIST OF MEMBERS
2002-06-14AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/01
2002-03-07363aRETURN MADE UP TO 01/03/02; FULL LIST OF MEMBERS
2001-08-28AAFULL ACCOUNTS MADE UP TO 31/10/00
2001-03-23363aRETURN MADE UP TO 01/03/01; FULL LIST OF MEMBERS
2001-03-23287REGISTERED OFFICE CHANGED ON 23/03/01 FROM: 6 CLARIDGE HOUSE 32 DAVIES STREET LONDON W1Y 1LG
2000-08-07AAFULL ACCOUNTS MADE UP TO 31/10/99
2000-07-18395PARTICULARS OF MORTGAGE/CHARGE
2000-07-18395PARTICULARS OF MORTGAGE/CHARGE
2000-06-26288aNEW SECRETARY APPOINTED
2000-06-26288bSECRETARY RESIGNED
2000-06-22288bSECRETARY RESIGNED
2000-06-22288aNEW SECRETARY APPOINTED
2000-03-08363aRETURN MADE UP TO 01/03/00; FULL LIST OF MEMBERS
1999-06-03AAFULL ACCOUNTS MADE UP TO 31/10/98
1999-03-12363sRETURN MADE UP TO 01/03/99; FULL LIST OF MEMBERS
1998-08-27AAFULL ACCOUNTS MADE UP TO 31/10/97
1998-03-12363sRETURN MADE UP TO 01/03/98; NO CHANGE OF MEMBERS
1997-09-18AAFULL ACCOUNTS MADE UP TO 31/10/96
1997-03-14363(288)DIRECTOR'S PARTICULARS CHANGED
1997-03-14363sRETURN MADE UP TO 01/03/97; NO CHANGE OF MEMBERS
1996-05-07288SECRETARY RESIGNED;DIRECTOR RESIGNED
1996-05-07288NEW SECRETARY APPOINTED
1996-04-17AAFULL ACCOUNTS MADE UP TO 31/10/95
Industry Information
SIC/NAIC Codes
96 - Other personal service activities
960 - Other personal service activities
96090 - Other service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to DEEDCHOICE 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 DEEDCHOICE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 29
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 27
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2004-11-03 Outstanding IRISH NATIONWIDE BUILDING SOCIETY
LEGAL CHARGE 2004-11-03 Satisfied IRISH NATIONWIDE BUILDING SOCIETY
DEBENTURE 2000-07-18 Satisfied IRISH NATIONWIDE BUILDING SOCIETY
LEGAL CHARGE 2000-07-18 Satisfied IRISH NATIONWIDE BUILDING SOCIETY
MORTGAGE 1996-01-10 Satisfied LLOYDS BANK PLC
MORTGAGE. 1995-01-05 Satisfied LLOYDS MORTGAGE CENTRE.
LEGAL CHARGE 1994-06-14 Satisfied THE ROYAL BANK OF SCOTLAND PLC
DEBENTURE 1992-06-10 Satisfied BANK HAPOALIM B.M.
GENERAL DEBENTURE 1991-05-28 Outstanding ELIZABETH JOSEPHINE PHILLIPS
LEGAL CHARGE 1989-02-02 Satisfied THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 1988-02-09 Satisfied THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 1987-03-16 Satisfied THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 1986-04-21 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 1985-07-01 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 1985-05-09 Satisfied ROYAL BANK OF SCOTLAND P.L.C.
LEGAL CHARGE 1984-10-04 Satisfied ROYAL BANK OF SCOTLAND P.L.C.
LEGAL CHARGE 1984-10-01 Satisfied THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 1984-03-09 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1984-01-20 Satisfied THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 1984-01-20 Satisfied THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 1983-10-04 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1983-09-07 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1983-06-30 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1983-06-20 Satisfied THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 1982-04-06 Satisfied EDWARD MANSON & COMPANY LIMITED
LEGAL CHARGE 1982-04-06 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1982-02-18 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1981-11-24 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1976-03-15 Satisfied BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2014-10-31
Annual Accounts
2013-10-31
Annual Accounts
2012-10-31
Annual Accounts
2021-10-31

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 DEEDCHOICE LIMITED

Intangible Assets
Patents
We have not found any records of DEEDCHOICE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for DEEDCHOICE LIMITED
Trademarks
We have not found any records of DEEDCHOICE LIMITED registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Quantity
LEGAL CHARGE 3
MORTGAGE 2
DEBENTURE 1

We have found 6 mortgage charges which are owed to DEEDCHOICE LIMITED

Income
Government Income
We have not found government income sources for DEEDCHOICE 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 (96090 - Other service activities n.e.c.) as DEEDCHOICE LIMITED are:

VALENCIA WASTE MANAGEMENT LIMITED £ 17,058,154
QUADRON SERVICES LIMITED £ 4,296,573
WOLVERHAMPTON WASTE SERVICES LIMITED £ 2,973,240
ACTION HOUSING AND SUPPORT LIMITED £ 2,132,999
LIVING AMBITIONS LIMITED £ 2,005,572
MITIE PROPERTY SERVICES (UK) LIMITED £ 1,553,620
VOYAGE LIMITED £ 1,445,849
CHANGE, GROW, LIVE £ 1,078,543
ADT FIRE AND SECURITY PLC £ 853,354
C & S CARE SERVICES LTD £ 813,229
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
Outgoings
Business Rates/Property Tax
No properties were found where DEEDCHOICE 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 DEEDCHOICE 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 DEEDCHOICE 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.