Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > NO. 1515253 LIMITED
Company Information for

NO. 1515253 LIMITED

One Canada Square, London, E14 5GS,
Company Registration Number
01515253
Private Limited Company
Active - Proposal to Strike off

Company Overview

About No. 1515253 Ltd
NO. 1515253 LIMITED was founded on 1980-09-01 and has its registered office in London. The organisation's status is listed as "Active - Proposal to Strike off". No. 1515253 Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
NO. 1515253 LIMITED
 
Legal Registered Office
One Canada Square
London
E14 5GS
Other companies in SE1
 
Filing Information
Company Number 01515253
Company ID Number 01515253
Date formed 1980-09-01
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 2022-12-31
Account next due 30/09/2024
Latest return 31/01/2016
Return next due 28/02/2017
Type of accounts DORMANT
Last Datalog update: 2023-10-18 04:06:28
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for NO. 1515253 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 NO. 1515253 LIMITED

Current Directors
Officer Role Date Appointed
NICHOLAS JOHN BOWMAN
Company Secretary 1995-06-21
CHRISTINE MARGARET TOMKINS
Director 2009-03-23
Previous Officers
Officer Role Date Appointed Date Resigned
MICHAEL THOMAS SAUNDERS
Director 1991-07-16 2009-03-23
PETER CHARLES BALL
Director 1993-07-20 1996-08-27
HEDLEY EDWARD BERRY
Director 1992-07-21 1996-08-27
ROGER DAVID CORLEY
Director 1996-06-18 1996-08-27
CHRISTOPHER CHARLES EVANS
Director 1992-07-21 1996-08-27
IAN KELSEY FRY
Director 1991-07-16 1996-08-27
MAURICE MICHAEL GALLIVAN
Director 1993-07-20 1996-08-27
GLORIA DOROTHY HOOPER
Director 1993-04-01 1996-08-27
WALTER SIMON LODGE LA FRENAIS
Director 1993-11-01 1996-08-27
DAVID ERIC MARKHAM
Director 1991-06-27 1996-08-27
ROBERT JAMES MAXWELL
Director 1991-07-16 1996-08-27
ANDREW HOWARD MARTIN NEBEL
Director 1996-06-18 1996-08-27
DAVID ERNEST POSWILLO
Director 1991-06-27 1996-08-27
JOSEPH COLIN SMITH
Director 1991-06-27 1996-08-27
ROLAND SMITH
Director 1992-11-24 1996-08-27
CHRISTINE MARGARET TOMKINS
Director 1995-06-20 1996-08-27
EDITH MARY COOKE
Director 1995-02-28 1996-08-07
EDWARD BARRY ORTON SHERLOCK
Director 1994-10-25 1996-07-31
CHRISTOPHER JOSEPH EARL
Director 1991-06-27 1996-06-18
JOHN ANTHONY WALL
Company Secretary 1991-06-27 1995-06-21
JOHN SAMUEL GARFIELD
Director 1991-06-27 1995-06-20
KENNETH GEORGE ADDISON
Director 1991-07-16 1994-12-31
ALAN RIGBY HORLER
Director 1991-06-27 1994-09-01
SUZANNE MARIE COLLINGE
Director 1991-07-16 1993-10-26
JOHN LAW TOWNEND
Director 1991-07-16 1993-07-20
KATHLEEN MARY ALLSOPP
Director 1991-07-16 1992-12-31
DAVID TRAVERS SMITH
Director 1991-07-16 1992-09-25
HUGH MAX HALLE
Director 1991-06-27 1992-07-21
ROWLAND LEONARD HARGROVE
Director 1991-06-27 1991-07-16
RONALD WILLIAM HILES
Director 1991-06-27 1991-07-16
NIGEL CHALMERS KEDDIE
Director 1991-06-27 1991-07-16
ADRIAN HAROLD REDFERN ROWE
Director 1991-06-27 1991-07-16
EDWIN MALCOLM SYMONDS
Director 1991-06-27 1991-07-16

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
NICHOLAS JOHN BOWMAN MEDICAL LIABILITY SERVICES LIMITED Company Secretary 2003-10-15 CURRENT 2003-10-15 Active
NICHOLAS JOHN BOWMAN JUST FOR DOCTORS LIMITED Company Secretary 2000-09-01 CURRENT 2000-09-01 Active
NICHOLAS JOHN BOWMAN MDU SERVICES LIMITED Company Secretary 2000-03-22 CURRENT 2000-03-22 Active
NICHOLAS JOHN BOWMAN THE DENTISTS BANK LIMITED Company Secretary 1999-05-04 CURRENT 1999-05-04 Active
NICHOLAS JOHN BOWMAN MDU HEALTHCARE LIMITED Company Secretary 1999-05-04 CURRENT 1999-05-04 Active
NICHOLAS JOHN BOWMAN THE DOCTORS BANK LIMITED Company Secretary 1998-01-23 CURRENT 1998-01-23 Active
NICHOLAS JOHN BOWMAN DOCTORS AND DENTISTS BANK LIMITED Company Secretary 1998-01-23 CURRENT 1998-01-23 Active
NICHOLAS JOHN BOWMAN MDU INVESTMENTS LIMITED Company Secretary 1996-12-06 CURRENT 1996-12-06 Active
NICHOLAS JOHN BOWMAN PRACTICE NURSE DEFENCE UNION LIMITED Company Secretary 1996-09-20 CURRENT 1996-09-20 Active - Proposal to Strike off
NICHOLAS JOHN BOWMAN NURSING DEFENCE UNION LIMITED Company Secretary 1996-09-20 CURRENT 1996-09-20 Active - Proposal to Strike off
NICHOLAS JOHN BOWMAN DENTAL AUXILIARIES DEFENCE UNION LIMITED Company Secretary 1996-09-20 CURRENT 1996-09-20 Active - Proposal to Strike off
NICHOLAS JOHN BOWMAN NURSE PRACTITIONERS DEFENCE LIMITED Company Secretary 1996-09-20 CURRENT 1996-09-20 Active - Proposal to Strike off
NICHOLAS JOHN BOWMAN COMMUNITY NURSE DEFENCE UNION LIMITED Company Secretary 1996-09-20 CURRENT 1996-09-20 Active - Proposal to Strike off
NICHOLAS JOHN BOWMAN NURSING AND MIDWIFERY DEFENCE LIMITED Company Secretary 1996-09-20 CURRENT 1996-09-20 Active - Proposal to Strike off
NICHOLAS JOHN BOWMAN NURSING DEFENCE LIMITED Company Secretary 1996-09-20 CURRENT 1996-09-20 Active - Proposal to Strike off
NICHOLAS JOHN BOWMAN NURSING AND MIDWIFERY DEFENCE UNION LIMITED Company Secretary 1996-09-20 CURRENT 1996-09-20 Active - Proposal to Strike off
NICHOLAS JOHN BOWMAN DENTAL HYGIENISTS DEFENCE UNION LIMITED Company Secretary 1996-09-20 CURRENT 1996-09-20 Active - Proposal to Strike off
NICHOLAS JOHN BOWMAN COMMUNITY NURSE DEFENCE LIMITED Company Secretary 1996-09-20 CURRENT 1996-09-20 Active - Proposal to Strike off
NICHOLAS JOHN BOWMAN PRACTICE NURSE DEFENCE LIMITED Company Secretary 1996-09-20 CURRENT 1996-09-20 Active - Proposal to Strike off
NICHOLAS JOHN BOWMAN NURSE PRACTITIONERS DEFENCE UNION LIMITED Company Secretary 1996-09-20 CURRENT 1996-09-20 Active - Proposal to Strike off
NICHOLAS JOHN BOWMAN HEALTHCARE RISK MANAGEMENT LIMITED Company Secretary 1994-10-08 CURRENT 1992-09-16 Active
NICHOLAS JOHN BOWMAN MDU RISK MANAGEMENT LIMITED Company Secretary 1994-10-08 CURRENT 1992-04-01 Active
NICHOLAS JOHN BOWMAN MEDICAL DEFENCE HEALTHCARE RISK MANAGEMENT LIMITED Company Secretary 1994-10-08 CURRENT 1992-04-01 Active - Proposal to Strike off
NICHOLAS JOHN BOWMAN MDU HEALTHCARE RISK MANAGEMENT LIMITED Company Secretary 1994-10-08 CURRENT 1992-04-01 Active
NICHOLAS JOHN BOWMAN MEDICAL DEFENCE RISK MANAGEMENT LIMITED Company Secretary 1994-10-08 CURRENT 1992-04-01 Active - Proposal to Strike off
NICHOLAS JOHN BOWMAN GENERAL PRACTITIONER DEFENCE UNION LIMITED Company Secretary 1994-10-08 CURRENT 1990-03-13 Active - Proposal to Strike off
NICHOLAS JOHN BOWMAN HOSPITAL AND COMMUNITY SERVICES LIMITED Company Secretary 1994-10-08 CURRENT 1990-02-05 Active - Proposal to Strike off
NICHOLAS JOHN BOWMAN DENTAL DEFENCE UNION LIMITED Company Secretary 1994-09-27 CURRENT 1990-05-25 Active
NICHOLAS JOHN BOWMAN MDU MEDIRISK LIMITED Company Secretary 1994-06-24 CURRENT 1994-06-24 Active - Proposal to Strike off
NICHOLAS JOHN BOWMAN THE MEDICAL DEFENCE UNION LIMITED Company Secretary 1993-07-20 CURRENT 1885-10-23 Active
CHRISTINE MARGARET TOMKINS JUST FOR DOCTORS LIMITED Director 2017-10-02 CURRENT 2000-09-01 Active
CHRISTINE MARGARET TOMKINS ORBIS CHARITABLE TRUST Director 2011-11-25 CURRENT 1997-01-17 Active
CHRISTINE MARGARET TOMKINS DENTAL DEFENCE UNION LIMITED Director 2009-03-23 CURRENT 1990-05-25 Active
CHRISTINE MARGARET TOMKINS HEALTHCARE RISK MANAGEMENT LIMITED Director 2009-03-23 CURRENT 1992-09-16 Active
CHRISTINE MARGARET TOMKINS MDU RISK MANAGEMENT LIMITED Director 2009-03-23 CURRENT 1992-04-01 Active
CHRISTINE MARGARET TOMKINS MEDICAL DEFENCE HEALTHCARE RISK MANAGEMENT LIMITED Director 2009-03-23 CURRENT 1992-04-01 Active - Proposal to Strike off
CHRISTINE MARGARET TOMKINS MDU HEALTHCARE RISK MANAGEMENT LIMITED Director 2009-03-23 CURRENT 1992-04-01 Active
CHRISTINE MARGARET TOMKINS MEDICAL DEFENCE RISK MANAGEMENT LIMITED Director 2009-03-23 CURRENT 1992-04-01 Active - Proposal to Strike off
CHRISTINE MARGARET TOMKINS PRACTICE NURSE DEFENCE UNION LIMITED Director 2009-03-23 CURRENT 1996-09-20 Active - Proposal to Strike off
CHRISTINE MARGARET TOMKINS NURSING DEFENCE UNION LIMITED Director 2009-03-23 CURRENT 1996-09-20 Active - Proposal to Strike off
CHRISTINE MARGARET TOMKINS THE DOCTORS BANK LIMITED Director 2009-03-23 CURRENT 1998-01-23 Active
CHRISTINE MARGARET TOMKINS THE DENTISTS BANK LIMITED Director 2009-03-23 CURRENT 1999-05-04 Active
CHRISTINE MARGARET TOMKINS MEDICAL LIABILITY SERVICES LIMITED Director 2009-03-23 CURRENT 2003-10-15 Active
CHRISTINE MARGARET TOMKINS GENERAL PRACTITIONER DEFENCE UNION LIMITED Director 2009-03-23 CURRENT 1990-03-13 Active - Proposal to Strike off
CHRISTINE MARGARET TOMKINS HOSPITAL AND COMMUNITY SERVICES LIMITED Director 2009-03-23 CURRENT 1990-02-05 Active - Proposal to Strike off
CHRISTINE MARGARET TOMKINS MDU MEDIRISK LIMITED Director 2009-03-23 CURRENT 1994-06-24 Active - Proposal to Strike off
CHRISTINE MARGARET TOMKINS DENTAL AUXILIARIES DEFENCE UNION LIMITED Director 2009-03-23 CURRENT 1996-09-20 Active - Proposal to Strike off
CHRISTINE MARGARET TOMKINS NURSE PRACTITIONERS DEFENCE LIMITED Director 2009-03-23 CURRENT 1996-09-20 Active - Proposal to Strike off
CHRISTINE MARGARET TOMKINS COMMUNITY NURSE DEFENCE UNION LIMITED Director 2009-03-23 CURRENT 1996-09-20 Active - Proposal to Strike off
CHRISTINE MARGARET TOMKINS NURSING AND MIDWIFERY DEFENCE LIMITED Director 2009-03-23 CURRENT 1996-09-20 Active - Proposal to Strike off
CHRISTINE MARGARET TOMKINS NURSING DEFENCE LIMITED Director 2009-03-23 CURRENT 1996-09-20 Active - Proposal to Strike off
CHRISTINE MARGARET TOMKINS MDU HEALTHCARE LIMITED Director 2009-03-23 CURRENT 1999-05-04 Active
CHRISTINE MARGARET TOMKINS NURSING AND MIDWIFERY DEFENCE UNION LIMITED Director 2009-03-23 CURRENT 1996-09-20 Active - Proposal to Strike off
CHRISTINE MARGARET TOMKINS DENTAL HYGIENISTS DEFENCE UNION LIMITED Director 2009-03-23 CURRENT 1996-09-20 Active - Proposal to Strike off
CHRISTINE MARGARET TOMKINS COMMUNITY NURSE DEFENCE LIMITED Director 2009-03-23 CURRENT 1996-09-20 Active - Proposal to Strike off
CHRISTINE MARGARET TOMKINS PRACTICE NURSE DEFENCE LIMITED Director 2009-03-23 CURRENT 1996-09-20 Active - Proposal to Strike off
CHRISTINE MARGARET TOMKINS NURSE PRACTITIONERS DEFENCE UNION LIMITED Director 2009-03-23 CURRENT 1996-09-20 Active - Proposal to Strike off
CHRISTINE MARGARET TOMKINS DOCTORS AND DENTISTS BANK LIMITED Director 2009-03-23 CURRENT 1998-01-23 Active
CHRISTINE MARGARET TOMKINS MDU SERVICES LIMITED Director 2000-04-10 CURRENT 2000-03-22 Active
CHRISTINE MARGARET TOMKINS MDU INVESTMENTS LIMITED Director 1996-12-20 CURRENT 1996-12-06 Active
CHRISTINE MARGARET TOMKINS THE MEDICAL DEFENCE UNION LIMITED Director 1995-06-20 CURRENT 1885-10-23 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
2023-10-24SECOND GAZETTE not voluntary dissolution
2023-08-08FIRST GAZETTE notice for voluntary strike-off
2023-08-01Application to strike the company off the register
2023-04-19ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/22
2023-02-01CONFIRMATION STATEMENT MADE ON 01/02/23, WITH NO UPDATES
2023-02-01CS01CONFIRMATION STATEMENT MADE ON 01/02/23, WITH NO UPDATES
2022-06-29CH01Director's details changed for Dr Matthew Thomas Wilton Lee on 2022-06-29
2022-03-03AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-01-31CONFIRMATION STATEMENT MADE ON 31/01/22, WITH NO UPDATES
2022-01-31CS01CONFIRMATION STATEMENT MADE ON 31/01/22, WITH NO UPDATES
2021-10-01TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTINE MARGARET TOMKINS
2021-09-30AP01DIRECTOR APPOINTED DR MATTHEW THOMAS WILTON LEE
2021-03-02AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20
2021-02-04CS01CONFIRMATION STATEMENT MADE ON 04/02/21, WITH NO UPDATES
2020-02-12AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19
2020-02-03CS01CONFIRMATION STATEMENT MADE ON 03/02/20, WITH NO UPDATES
2019-02-06AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18
2019-01-31CS01CONFIRMATION STATEMENT MADE ON 31/01/19, WITH UPDATES
2018-02-12AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17
2018-01-30LATEST SOC30/01/18 STATEMENT OF CAPITAL;GBP 100
2018-01-30CS01CONFIRMATION STATEMENT MADE ON 30/01/18, WITH UPDATES
2017-06-13AD01REGISTERED OFFICE CHANGED ON 13/06/17 FROM One Canada Square London London E14 5GS
2017-03-03AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16
2017-03-03RES13Resolutions passed:
  • Approval of accts for 31/12/2016 31/01/2017
2017-02-15LATEST SOC15/02/17 STATEMENT OF CAPITAL;GBP 100
2017-02-15CS01CONFIRMATION STATEMENT MADE ON 02/02/17, WITH UPDATES
2016-02-10AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/15
2016-02-03LATEST SOC03/02/16 STATEMENT OF CAPITAL;GBP 100
2016-02-03AR0131/01/16 ANNUAL RETURN FULL LIST
2015-02-19AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/14
2015-02-02LATEST SOC02/02/15 STATEMENT OF CAPITAL;GBP 100
2015-02-02AR0131/01/15 ANNUAL RETURN FULL LIST
2014-12-12AD01REGISTERED OFFICE CHANGED ON 12/12/14 FROM 230 Blackfriars Road London SE1 8PJ
2014-01-31CH03SECRETARY'S DETAILS CHNAGED FOR MR NICHOLAS JOHN BOWMAN on 2014-01-30
2014-01-31LATEST SOC31/01/14 STATEMENT OF CAPITAL;GBP 100
2014-01-31AR0131/01/14 ANNUAL RETURN FULL LIST
2014-01-23AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/13
2013-02-01AR0131/01/13 ANNUAL RETURN FULL LIST
2013-01-21AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/12
2012-02-17AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/11
2012-02-01AR0131/01/12 ANNUAL RETURN FULL LIST
2011-01-31AR0131/01/11 ANNUAL RETURN FULL LIST
2011-01-19CH01Director's details changed for Dr Christine Margaret Tomkins on 2011-01-18
2011-01-17AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/10
2010-05-04AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/09
2010-02-01AR0131/01/10 ANNUAL RETURN FULL LIST
2009-05-12288cDirector's change of particulars / christine tomkins / 01/05/2009
2009-03-24288aDIRECTOR APPOINTED CHRISTINE MARGARET TOMKINS
2009-03-23288bAPPOINTMENT TERMINATED DIRECTOR MICHAEL SAUNDERS
2009-02-08AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08
2009-02-04363a31/01/09 NO MEMBER LIST
2008-02-19363aRETURN MADE UP TO 31/01/08; FULL LIST OF MEMBERS
2008-01-08AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07
2007-03-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06
2007-02-06363aRETURN MADE UP TO 31/01/07; FULL LIST OF MEMBERS
2006-09-20288cSECRETARY'S PARTICULARS CHANGED
2006-05-17288cSECRETARY'S PARTICULARS CHANGED
2006-02-14AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05
2006-01-31363aRETURN MADE UP TO 31/01/06; FULL LIST OF MEMBERS
2005-12-01288cSECRETARY'S PARTICULARS CHANGED
2005-12-01288cSECRETARY'S PARTICULARS CHANGED
2005-02-18363aRETURN MADE UP TO 31/01/05; FULL LIST OF MEMBERS
2005-01-26AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04
2004-02-09363aRETURN MADE UP TO 31/01/04; NO CHANGE OF MEMBERS
2004-01-19AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03
2003-05-08AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02
2003-01-31363aRETURN MADE UP TO 31/01/03; NO CHANGE OF MEMBERS
2002-04-25AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01
2002-02-18363aRETURN MADE UP TO 31/01/02; FULL LIST OF MEMBERS
2001-10-09AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00
2001-03-06363aRETURN MADE UP TO 31/01/01; FULL LIST OF MEMBERS
2000-09-19AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/99
2000-09-07288cSECRETARY'S PARTICULARS CHANGED
2000-07-13287REGISTERED OFFICE CHANGED ON 13/07/00 FROM: 3 DEVONSHIRE PLACE LONDON W1N 2EA
2000-02-15363sRETURN MADE UP TO 31/01/00; FULL LIST OF MEMBERS
1999-06-23AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/98
1999-02-10363aRETURN MADE UP TO 31/01/99; FULL LIST OF MEMBERS
1999-01-04CERTNMCOMPANY NAME CHANGED AUSTRALASIAN MEDICAL DEFENCE UNI ON LIMITED(THE) CERTIFICATE ISSUED ON 04/01/99
1998-07-20AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/97
1998-02-11363sRETURN MADE UP TO 31/01/98; NO CHANGE OF MEMBERS
1997-10-12AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/96
1997-02-24363(288)DIRECTOR'S PARTICULARS CHANGED
1997-02-24363sRETURN MADE UP TO 31/01/97; NO CHANGE OF MEMBERS
1996-10-08AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/95
1996-09-23288DIRECTOR RESIGNED
1996-09-23SRES01ALTER MEM AND ARTS 27/08/96
1996-09-23288DIRECTOR RESIGNED
1996-09-23288DIRECTOR RESIGNED
1996-09-23288DIRECTOR RESIGNED
1996-09-23288DIRECTOR RESIGNED
1996-09-23288DIRECTOR RESIGNED
1996-09-23288DIRECTOR RESIGNED
1996-09-23288DIRECTOR RESIGNED
1996-09-23288DIRECTOR RESIGNED
1996-09-23288DIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to NO. 1515253 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 NO. 1515253 LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
NO. 1515253 LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.4798
MortgagesNumMortOutstanding0.2198
MortgagesNumMortPartSatisfied0.0030
MortgagesNumMortSatisfied0.2795
MortgagesNumMortCharges0.5698
MortgagesNumMortOutstanding0.2195
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.3598

This shows the max and average number of mortgages for companies with the same SIC code of 99999 - Dormant Company

Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31
Annual Accounts
2008-12-31
Annual Accounts
2007-12-31
Annual Accounts
2006-12-31

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 NO. 1515253 LIMITED

Intangible Assets
Patents
We have not found any records of NO. 1515253 LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for NO. 1515253 LIMITED
Trademarks
We have not found any records of NO. 1515253 LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for NO. 1515253 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 (99999 - Dormant Company) as NO. 1515253 LIMITED are:

SERCO PUBLIC SERVICES LIMITED £ 9,957,398
APOLLO MAINTAIN LIMITED £ 8,090,732
CHARTWELLS LIMITED £ 4,475,978
DHAND HATCHARD DAVIES LIMITED £ 2,559,192
BRITISH GAS ENERGY PROCUREMENT LIMITED £ 2,192,685
CONNEXIONS WEST OF ENGLAND LIMITED £ 2,051,292
BLUE MENU LIMITED £ 1,957,210
HAYS PERSONNEL SERVICES LIMITED £ 1,393,139
KIER SOUTHERN LIMITED £ 1,191,889
DISSOLVEIT LIMITED £ 1,172,991
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
Outgoings
Business Rates/Property Tax
No properties were found where NO. 1515253 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 NO. 1515253 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 NO. 1515253 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.