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

MARGARETTA CORPORATE SERVICES LIMITED

665 FINCHLEY ROAD, LONDON, NW2 2HN,
Company Registration Number
01809467
Private Limited Company
Active

Company Overview

About Margaretta Corporate Services Ltd
MARGARETTA CORPORATE SERVICES LIMITED was founded on 1984-04-17 and has its registered office in London. The organisation's status is listed as "Active". Margaretta Corporate Services Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
MARGARETTA CORPORATE SERVICES LIMITED
 
Legal Registered Office
665 FINCHLEY ROAD
LONDON
NW2 2HN
Other companies in NW2
 
Filing Information
Company Number 01809467
Company ID Number 01809467
Date formed 1984-04-17
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2024
Account next due 31/12/2025
Latest return 07/07/2014
Return next due 04/08/2015
Type of accounts MICRO ENTITY
Last Datalog update: 2025-01-05 09:29:25
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MARGARETTA CORPORATE SERVICES 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 MARGARETTA CORPORATE SERVICES LIMITED

Current Directors
Officer Role Date Appointed
CROMWELL SECRETARIAL SERVICES LTD
Company Secretary 2003-12-01
HUGO WINKLER
Director 2018-05-11
Previous Officers
Officer Role Date Appointed Date Resigned
ELIZABETH ANNE WINZAR
Director 1999-07-01 2018-05-11
VANITA SUNDRALINGAM
Company Secretary 1996-11-19 2003-11-01
HUGO WINKLER
Director 1996-11-19 1999-07-01
HUGO WINKLER
Company Secretary 1992-10-18 1996-11-19
MOHAMMAD ZIN MERAN
Director 1992-10-18 1996-11-19
NORANI WINKLER
Director 1992-10-18 1996-11-19

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CROMWELL SECRETARIAL SERVICES LTD EVERGREEN PROMOTIONS LIMITED Company Secretary 2006-03-28 CURRENT 2006-03-28 Dissolved 2016-08-09
CROMWELL SECRETARIAL SERVICES LTD HOT PRODUCTS (UK) LIMITED Company Secretary 2005-10-05 CURRENT 2005-10-05 Dissolved 2014-04-01
CROMWELL SECRETARIAL SERVICES LTD H & B CONSULTING LIMITED Company Secretary 2004-12-02 CURRENT 2004-12-02 Active - Proposal to Strike off
CROMWELL SECRETARIAL SERVICES LTD WORLDWIDE FORMATION & INCORPORATIONS LTD Company Secretary 2004-09-20 CURRENT 2004-09-20 Dissolved 2016-11-22
CROMWELL SECRETARIAL SERVICES LTD NORTON MARKETING LIMITED Company Secretary 2003-06-27 CURRENT 2003-06-27 Active
CROMWELL SECRETARIAL SERVICES LTD IMPELLO MANAGEMENT SERVICES LIMITED Company Secretary 2003-04-09 CURRENT 2003-04-09 Active - Proposal to Strike off
HUGO WINKLER B.BILL & SONS LIMITED Director 2018-06-18 CURRENT 2011-03-07 Active
HUGO WINKLER W&S DISTILLERY LIMITED Director 2018-06-18 CURRENT 2011-04-11 Active
HUGO WINKLER COROWA LTD Director 2018-04-25 CURRENT 2018-04-25 Active - Proposal to Strike off
HUGO WINKLER GBT INVESTMENTS LTD Director 2018-04-25 CURRENT 2018-04-25 Active - Proposal to Strike off
HUGO WINKLER CLEAN LOGISTIC UK LTD Director 2018-03-10 CURRENT 2018-03-10 Active - Proposal to Strike off
HUGO WINKLER PERTIS UK LTD Director 2018-01-22 CURRENT 2018-01-22 Active - Proposal to Strike off
HUGO WINKLER BRITANNICA INVESTMENTS LTD Director 2017-12-29 CURRENT 1990-10-18 Active
HUGO WINKLER COLDWELL LTD Director 2017-12-21 CURRENT 2011-11-08 Active
HUGO WINKLER ABAKUS MANAGEMENT LTD Director 2017-12-20 CURRENT 2017-07-05 Active
HUGO WINKLER TITAN EDGE ENGINEERING LTD Director 2017-12-07 CURRENT 2003-05-02 Active
HUGO WINKLER MARGARETTA CORPORATE MANAGEMENT LIMITED Director 2017-11-18 CURRENT 1998-04-09 Active
HUGO WINKLER AVB INVESTMENT LTD Director 2017-10-12 CURRENT 2017-10-12 Active
HUGO WINKLER ENERGY SOURCE TRADING LIMITED Director 2017-09-19 CURRENT 2017-09-19 Active
HUGO WINKLER INTERSTATE DEVELOPMENTS LTD Director 2017-04-15 CURRENT 1997-02-18 Dissolved 2017-06-06
HUGO WINKLER INTERCOMPANY SECRETARIES LTD Director 2017-03-08 CURRENT 2002-09-23 Active - Proposal to Strike off
HUGO WINKLER QUICKONTVMEDIA LTD Director 2017-02-22 CURRENT 2017-02-22 Dissolved 2018-07-31
HUGO WINKLER EMMERSON & STERN LEGAL CONSULTANTS LIMITED Director 2016-11-13 CURRENT 1999-04-07 Active
HUGO WINKLER WINKLER FOUNDATION Director 2016-09-06 CURRENT 2000-08-29 Active
HUGO WINKLER XENIUS TRUSTEE & CUSTODY CLIENT MANAGEMENT LTD Director 2016-03-21 CURRENT 2016-03-21 Active - Proposal to Strike off
HUGO WINKLER RUPANI INVESTMENTS LTD Director 2016-03-16 CURRENT 2016-03-16 Active - Proposal to Strike off
HUGO WINKLER PRICELESS PROPERTIES LTD Director 2016-01-25 CURRENT 2001-03-22 Active
HUGO WINKLER MOVESECURE LTD Director 2016-01-18 CURRENT 2004-08-02 Active
HUGO WINKLER DK SECRETARIAL SERVICES LIMITED Director 2016-01-01 CURRENT 1995-06-15 Active - Proposal to Strike off
HUGO WINKLER LUXDIAM LTD Director 2015-12-17 CURRENT 2015-12-17 Dissolved 2018-06-05
HUGO WINKLER EMREX GAMES LTD Director 2015-12-08 CURRENT 2015-12-08 Active - Proposal to Strike off
HUGO WINKLER NEW EKOLOGY INVEST PLC Director 2015-10-30 CURRENT 2015-10-30 Active - Proposal to Strike off
HUGO WINKLER OKA TRADING LIMITED Director 2015-08-31 CURRENT 2001-05-30 Active - Proposal to Strike off
HUGO WINKLER MARGARETTA CORPORATE CONSULTANTS LIMITED Director 2015-04-03 CURRENT 1998-10-23 Active
HUGO WINKLER L.P.U. HEALTH CLUB LTD Director 2015-03-01 CURRENT 1999-03-09 Active - Proposal to Strike off
HUGO WINKLER MERINFORTH LTD Director 2014-09-17 CURRENT 2014-09-17 Dissolved 2016-02-23
HUGO WINKLER ZANOTTI INVESTMENTS LTD Director 2014-09-17 CURRENT 2014-09-17 Dissolved 2016-02-23
HUGO WINKLER LINUS PAULING HEALTH CLUB LTD Director 2014-06-26 CURRENT 2014-01-28 Active - Proposal to Strike off
HUGO WINKLER WESTPOINT & MERK OFFICE SERVICES LIMITED Director 2013-11-27 CURRENT 1995-04-07 Active
HUGO WINKLER MARGARETTA OFFSHORE FORMATIONS LTD Director 2013-11-22 CURRENT 1990-03-20 Active
HUGO WINKLER KARINA OVERSEAS INVESTMENTS LTD Director 2013-11-12 CURRENT 2013-11-12 Active
HUGO WINKLER OMCH INVESTMENT LTD Director 2013-11-05 CURRENT 2013-11-05 Active - Proposal to Strike off
HUGO WINKLER NOVAFIDE FINANCE (GREAT BRITAIN) LIMITED Director 2013-07-31 CURRENT 1993-12-10 Active
HUGO WINKLER ABRAHAMS SECURITIES LIMITED Director 2013-07-30 CURRENT 1990-10-17 Active
HUGO WINKLER CROMWELL CORPORATE MANAGEMENT LIMITED Director 2013-04-30 CURRENT 2005-09-26 Active
HUGO WINKLER INTERCOMPANY MANAGEMENT LTD Director 2013-04-12 CURRENT 2013-04-12 Active
HUGO WINKLER BLANCROFT LTD Director 2013-03-18 CURRENT 2013-03-18 Dissolved 2014-11-04
HUGO WINKLER U E ONISHI LIMITED Director 2013-03-18 CURRENT 2012-09-17 Active
HUGO WINKLER LTD4U LTD Director 2013-03-11 CURRENT 2013-03-11 Active
HUGO WINKLER TMS ENTERPRISE LTD Director 2013-01-08 CURRENT 2013-01-08 Dissolved 2017-01-24
HUGO WINKLER MARGARETTA TRUSTEES LIMITED Director 2012-10-25 CURRENT 1996-11-11 Dissolved 2016-09-27
HUGO WINKLER PP MONTU LIMITED Director 2012-10-16 CURRENT 2012-10-16 Dissolved 2015-06-09
HUGO WINKLER WORLDWIDE SECRETARIES LTD Director 2012-09-28 CURRENT 2012-09-28 Active
HUGO WINKLER WORLDWIDE FORMATION & MANAGEMENT LTD Director 2012-09-24 CURRENT 2012-09-24 Active
HUGO WINKLER DELUXE TECHNICAL CONSULTANTS LTD Director 2012-07-06 CURRENT 2007-11-01 Active - Proposal to Strike off
HUGO WINKLER DELLFI LTD Director 2010-07-28 CURRENT 2010-07-28 Active - Proposal to Strike off
HUGO WINKLER MARGARETTA NOMINEES LIMITED Director 2010-03-01 CURRENT 1993-11-05 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
2024-12-31MICRO ENTITY ACCOUNTS MADE UP TO 31/03/24
2024-10-12Compulsory strike-off action has been discontinued
2024-10-09CONFIRMATION STATEMENT MADE ON 23/06/24, WITH NO UPDATES
2024-09-10FIRST GAZETTE notice for compulsory strike-off
2023-12-29MICRO ENTITY ACCOUNTS MADE UP TO 31/03/23
2023-08-18CONFIRMATION STATEMENT MADE ON 23/06/23, WITH NO UPDATES
2022-12-25MICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2022-12-25AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2022-06-23CS01CONFIRMATION STATEMENT MADE ON 23/06/22, WITH NO UPDATES
2021-12-31MICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2021-12-31AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2021-07-15CS01CONFIRMATION STATEMENT MADE ON 15/07/21, WITH NO UPDATES
2021-05-30AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/20
2020-06-23CS01CONFIRMATION STATEMENT MADE ON 23/06/20, WITH NO UPDATES
2019-12-29AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/19
2019-06-15CS01CONFIRMATION STATEMENT MADE ON 15/06/19, WITH NO UPDATES
2018-12-18AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/18
2018-08-26AD01REGISTERED OFFICE CHANGED ON 26/08/18 FROM Suite 54 464 Edgware Road London W2 1AH
2018-05-12DISS40Compulsory strike-off action has been discontinued
2018-05-11AP01DIRECTOR APPOINTED HUGO WINKLER
2018-05-11TM01APPOINTMENT TERMINATED, DIRECTOR ELIZABETH ANNE WINZAR
2018-05-11CS01CONFIRMATION STATEMENT MADE ON 11/05/18, WITH NO UPDATES
2018-05-01AD01REGISTERED OFFICE CHANGED ON 01/05/18 FROM 665 Finchley Road London NW2 2HN
2018-04-03GAZ1FIRST GAZETTE notice for compulsory strike-off
2017-10-28DISS40Compulsory strike-off action has been discontinued
2017-10-26AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/17
2017-10-10GAZ1FIRST GAZETTE notice for compulsory strike-off
2016-12-19LATEST SOC19/12/16 STATEMENT OF CAPITAL;GBP 100
2016-12-19CS01CONFIRMATION STATEMENT MADE ON 21/07/16, WITH UPDATES
2016-11-08DISS40Compulsory strike-off action has been discontinued
2016-08-30GAZ1FIRST GAZETTE notice for compulsory strike-off
2016-04-20DISS40Compulsory strike-off action has been discontinued
2016-04-19AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-04-05GAZ1FIRST GAZETTE
2016-04-05GAZ1FIRST GAZETTE
2015-11-18DISS40Compulsory strike-off action has been discontinued
2015-11-17AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-11-03GAZ1FIRST GAZETTE notice for compulsory strike-off
2015-01-07AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-07-15LATEST SOC15/07/14 STATEMENT OF CAPITAL;GBP 100
2014-07-15AR0107/07/14 ANNUAL RETURN FULL LIST
2013-12-11AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-04-15AR0109/04/13 ANNUAL RETURN FULL LIST
2012-12-20AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-02-24AR0121/02/12 FULL LIST
2011-12-01AA31/03/11 TOTAL EXEMPTION SMALL
2010-11-06DISS40DISS40 (DISS40(SOAD))
2010-11-04AR0118/10/10 FULL LIST
2010-09-14GAZ1FIRST GAZETTE
2010-05-08DISS40DISS40 (DISS40(SOAD))
2010-05-06AA31/03/10 TOTAL EXEMPTION SMALL
2010-02-23GAZ1FIRST GAZETTE
2009-05-14363aRETURN MADE UP TO 18/10/08; FULL LIST OF MEMBERS
2008-06-03AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08
2008-02-03AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07
2007-10-31363sRETURN MADE UP TO 18/10/07; FULL LIST OF MEMBERS
2007-03-15363(287)REGISTERED OFFICE CHANGED ON 15/03/07
2007-03-15363sRETURN MADE UP TO 18/10/06; FULL LIST OF MEMBERS
2007-03-06AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06
2005-11-18AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05
2005-05-31363sRETURN MADE UP TO 18/10/04; FULL LIST OF MEMBERS
2005-03-07AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04
2003-12-18288aNEW SECRETARY APPOINTED
2003-11-27288bSECRETARY RESIGNED
2003-11-27363sRETURN MADE UP TO 18/10/03; FULL LIST OF MEMBERS
2003-07-03CERTNMCOMPANY NAME CHANGED ISSUEWALK LIMITED CERTIFICATE ISSUED ON 03/07/03
2003-06-20AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03
2003-04-29363sRETURN MADE UP TO 18/10/02; FULL LIST OF MEMBERS
2003-02-18AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/02
2001-07-31363sRETURN MADE UP TO 18/10/00; FULL LIST OF MEMBERS
2001-07-31AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/01
2001-02-07AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/00
1999-12-07AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/99
1999-07-20288bDIRECTOR RESIGNED
1999-07-20288aNEW DIRECTOR APPOINTED
1998-10-28AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/98
1998-10-28363sRETURN MADE UP TO 18/10/98; FULL LIST OF MEMBERS
1998-01-30AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/97
1998-01-30363sRETURN MADE UP TO 18/10/97; NO CHANGE OF MEMBERS
1996-11-25288bSECRETARY RESIGNED
1996-11-25288aNEW DIRECTOR APPOINTED
1996-11-25363sRETURN MADE UP TO 18/10/96; NO CHANGE OF MEMBERS
1996-11-25AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/96
1996-11-25288bDIRECTOR RESIGNED
1996-11-25288bDIRECTOR RESIGNED
1996-11-25288aNEW SECRETARY APPOINTED
1995-12-18AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/95
1995-10-23363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1995-10-23363sRETURN MADE UP TO 18/10/95; FULL LIST OF MEMBERS
1995-04-13AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/94
1994-12-05363(288)DIRECTOR'S PARTICULARS CHANGED
1994-12-05363sRETURN MADE UP TO 18/10/94; NO CHANGE OF MEMBERS
1994-02-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/93
1993-11-02363sRETURN MADE UP TO 18/10/93; NO CHANGE OF MEMBERS
1992-11-16363bRETURN MADE UP TO 18/10/92; BEARER SHARES
1992-06-21363bRETURN MADE UP TO 18/10/91; NO CHANGE OF MEMBERS
1992-06-21SRES03EXEMPTION FROM APPOINTING AUDITORS 05/06/92
1992-06-21AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/92
1992-06-21AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/91
1992-06-21AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/90
1990-10-23363RETURN MADE UP TO 18/10/90; NO CHANGE OF MEMBERS
1990-07-11288DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
1990-07-11287REGISTERED OFFICE CHANGED ON 11/07/90 FROM: 9 CURZON STREET, P.O.BOX 85, LONDON, W1Y 7FL
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
702 - Management consultancy activities
70229 - Management consultancy activities other than financial management




Licences & Regulatory approval
We could not find any licences issued to MARGARETTA CORPORATE SERVICES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2010-09-14
Proposal to Strike Off2010-02-23
Fines / Sanctions
No fines or sanctions have been issued against MARGARETTA CORPORATE SERVICES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
MARGARETTA CORPORATE SERVICES LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.119
MortgagesNumMortOutstanding0.089
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.039
MortgagesNumMortCharges0.169
MortgagesNumMortOutstanding0.089
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.079

This shows the max and average number of mortgages for companies with the same SIC code of 70229 - Management consultancy activities other than financial management

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
2008-03-31
Annual Accounts
2007-03-31
Annual Accounts
2006-03-31
Annual Accounts
2005-03-31
Annual Accounts
2004-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

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 MARGARETTA CORPORATE SERVICES LIMITED

Intangible Assets
Patents
We have not found any records of MARGARETTA CORPORATE SERVICES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MARGARETTA CORPORATE SERVICES LIMITED
Trademarks
We have not found any records of MARGARETTA CORPORATE SERVICES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MARGARETTA CORPORATE SERVICES 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 (70229 - Management consultancy activities other than financial management) as MARGARETTA CORPORATE SERVICES LIMITED are:

COMENSURA LIMITED £ 16,755,595
CIPFA BUSINESS LIMITED £ 1,339,742
RETHINK LIMITED £ 902,134
CAPITA CONSULTING LIMITED £ 887,444
LIBERATA UK LIMITED £ 751,879
THAMES REACH LTD £ 526,412
SOLACE IN BUSINESS LTD £ 473,032
NABCO 1 LIMITED £ 467,403
RANDSTAD MIDDLE EAST LIMITED £ 394,499
CROSSROADS LIMITED £ 308,733
COMENSURA LIMITED £ 785,544,258
LIBERATA UK LIMITED £ 65,730,189
KIER BUSINESS SERVICES LIMITED £ 43,202,732
S&W TLP (PROJECT CO ONE) LIMITED £ 36,376,635
S&W TLP (PROJECT CO TWO) LIMITED £ 28,177,881
RETHINK LIMITED £ 25,953,320
CARILLION ENERGY SERVICES LIMITED £ 23,370,637
CIPFA BUSINESS LIMITED £ 20,685,136
BMT FLEET TECHNOLOGY LIMITED £ 18,466,049
IMPOWER CONSULTING LIMITED £ 17,402,374
COMENSURA LIMITED £ 785,544,258
LIBERATA UK LIMITED £ 65,730,189
KIER BUSINESS SERVICES LIMITED £ 43,202,732
S&W TLP (PROJECT CO ONE) LIMITED £ 36,376,635
S&W TLP (PROJECT CO TWO) LIMITED £ 28,177,881
RETHINK LIMITED £ 25,953,320
CARILLION ENERGY SERVICES LIMITED £ 23,370,637
CIPFA BUSINESS LIMITED £ 20,685,136
BMT FLEET TECHNOLOGY LIMITED £ 18,466,049
IMPOWER CONSULTING LIMITED £ 17,402,374
COMENSURA LIMITED £ 785,544,258
LIBERATA UK LIMITED £ 65,730,189
KIER BUSINESS SERVICES LIMITED £ 43,202,732
S&W TLP (PROJECT CO ONE) LIMITED £ 36,376,635
S&W TLP (PROJECT CO TWO) LIMITED £ 28,177,881
RETHINK LIMITED £ 25,953,320
CARILLION ENERGY SERVICES LIMITED £ 23,370,637
CIPFA BUSINESS LIMITED £ 20,685,136
BMT FLEET TECHNOLOGY LIMITED £ 18,466,049
IMPOWER CONSULTING LIMITED £ 17,402,374
Outgoings
Business Rates/Property Tax
No properties were found where MARGARETTA CORPORATE SERVICES 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 TypeProposal to Strike Off
Defending partyMARGARETTA CORPORATE SERVICES LIMITEDEvent Date2010-09-14
 
Initiating party Event TypeProposal to Strike Off
Defending partyMARGARETTA CORPORATE SERVICES LIMITEDEvent Date2010-02-23
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded MARGARETTA CORPORATE SERVICES 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 MARGARETTA CORPORATE SERVICES 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.