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

SLIM HOLDINGS LIMITED

1 Radian Court, Knowlhill, Milton Keynes, MK5 8PJ,
Company Registration Number
02284712
Private Limited Company
In Administration
Administrative Receiver

Company Overview

About Slim Holdings Ltd
SLIM HOLDINGS LIMITED was founded on 1988-08-05 and has its registered office in Milton Keynes. The organisation's status is listed as "In Administration
Administrative Receiver". Slim Holdings Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
SLIM HOLDINGS LIMITED
 
Legal Registered Office
1 Radian Court
Knowlhill
Milton Keynes
MK5 8PJ
Other companies in BH1
 
Filing Information
Company Number 02284712
Company ID Number 02284712
Date formed 1988-08-05
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus In Administration
Administrative Receiver
Lastest accounts 2019-04-30
Account next due 30/04/2021
Latest return 26/07/2015
Return next due 23/08/2016
Type of accounts SMALL
VAT Number /Sales tax ID GB541616166  
Last Datalog update: 2023-03-28 11:59:16
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SLIM HOLDINGS LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   BLUE TICK LIMITED   DORMCO CANDCO LIMITED   DEEMAY LIMITED   FU YIU LO LIMITED   H KWOK LTD   IPY LIMITED   KONSULTANT LTD   LIMEHOUSE MANAGEMENT LIMITED   MXERRI LIMITED   NASH CONSULTING LIMITED   PENINSULA FINANCIAL SERVICES LIMITED   DORMCO SICA LIMITED   THE STONEBRIDGE PARTNERSHIP 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 SLIM HOLDINGS LIMITED
The following companies were found which have the same name as SLIM HOLDINGS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
SLIM HOLDINGS INC. 534 BROADHOLLOW RD STE 330 MELVILLE NY 11747 Active Company formed on the 2009-09-30
SLIM HOLDINGS LIMITED 1945 N CARSON ST CARSON CITY NV 89701 Dissolved Company formed on the 1997-12-16
SLIM HOLDINGS PTY LTD NSW 2099 Active Company formed on the 2008-04-24
SLIM HOLDINGS LLC Georgia Unknown
SLIM HOLDINGS LLC Georgia Unknown
SLIM HOLDINGS LLC Michigan UNKNOWN
SLIM HOLDINGS LLC California Unknown
SLIM HOLDINGS INCORPORATED California Unknown
SLIM HOLDINGS LLC Georgia Unknown
SLIM HOLDINGS LLC Georgia Unknown
SLIM HOLDINGS FAMILY LIMITED PARTNERSHIP Arizona Unknown
SLIM HOLDINGS LLC Arkansas Unknown

Company Officers of SLIM HOLDINGS LIMITED

Current Directors
Officer Role Date Appointed
ROBERT IAN HOUTMAN
Company Secretary 1991-07-26
JEFFREY ALAN BAKER
Director 2008-01-01
ROBERT IAN HOUTMAN
Director 1991-07-26
MICHELLE DIANE NICHOLLS
Director 2003-05-19
Previous Officers
Officer Role Date Appointed Date Resigned
PENNY HOUTMAN
Director 2003-05-19 2009-01-30
JACQUELINE ERICA HASS
Director 2003-05-19 2008-02-28
SELWYN IVOR HASS
Director 1991-07-26 2007-12-17

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ROBERT IAN HOUTMAN NCC COSMETIC TRAINING LIMITED Company Secretary 2008-02-20 CURRENT 2008-02-20 Dissolved 2014-08-19
ROBERT IAN HOUTMAN STRAPFIELD LIMITED Company Secretary 2007-12-17 CURRENT 1988-06-22 Dissolved 2016-06-21
ROBERT IAN HOUTMAN MAIDNOTE LIMITED Company Secretary 1994-01-10 CURRENT 1993-12-22 Dissolved 2017-02-07
ROBERT IAN HOUTMAN ROBINSAVE LIMITED Company Secretary 1993-06-07 CURRENT 1993-02-18 Dissolved 2017-02-07
ROBERT IAN HOUTMAN JOUSTGRANGE LIMITED Company Secretary 1992-10-15 CURRENT 1990-10-15 Dissolved 2016-06-21
ROBERT IAN HOUTMAN HANDYBYTE LIMITED Company Secretary 1992-09-24 CURRENT 1991-09-24 Dissolved 2016-06-21
ROBERT IAN HOUTMAN WONDERDEAL LIMITED Company Secretary 1992-06-05 CURRENT 1990-02-09 Dissolved 2016-06-21
ROBERT IAN HOUTMAN ACEWORTH LIMITED Company Secretary 1991-08-27 CURRENT 1991-08-14 Dissolved 2014-08-19
ROBERT IAN HOUTMAN PANDASTAR LIMITED Company Secretary 1991-07-31 CURRENT 1988-09-28 Dissolved 2016-06-21
ROBERT IAN HOUTMAN LOAFSOUND LIMITED Company Secretary 1991-07-01 CURRENT 1989-10-25 Dissolved 2014-08-19
ROBERT IAN HOUTMAN BAYERGEM LIMITED Company Secretary 1991-02-23 CURRENT 1990-02-23 Dissolved 2014-09-09
JEFFREY ALAN BAKER GOSFIELD CAPITAL LIMITED Director 2017-11-02 CURRENT 2017-09-19 Active
JEFFREY ALAN BAKER BAKER FRIEND AUDIT LIMITED Director 2014-03-27 CURRENT 2014-03-27 Active
JEFFREY ALAN BAKER NSC (SWANSEA) LIMITED Director 2013-02-08 CURRENT 2012-09-06 Dissolved 2015-08-18
JEFFREY ALAN BAKER BAKER FRIEND LIMITED Director 2012-11-21 CURRENT 2012-11-21 Active
JEFFREY ALAN BAKER M & K COSMETICS LIMITED Director 2011-08-31 CURRENT 2004-11-05 Dissolved 2014-08-19
JEFFREY ALAN BAKER NSC FRANCHISING LIMITED Director 2010-10-28 CURRENT 2010-10-28 Dissolved 2016-06-21
JEFFREY ALAN BAKER SAFEWISH LIMITED Director 2009-05-14 CURRENT 2009-04-28 Dissolved 2015-12-01
JEFFREY ALAN BAKER SOUTHERN SLIMMING AND COSMETIC CLINICS LIMITED Director 2008-05-02 CURRENT 2008-05-02 Active - Proposal to Strike off
JEFFREY ALAN BAKER NCC COSMETIC TRAINING LIMITED Director 2008-02-20 CURRENT 2008-02-20 Dissolved 2014-08-19
JEFFREY ALAN BAKER LOAFSOUND LIMITED Director 2008-01-01 CURRENT 1989-10-25 Dissolved 2014-08-19
JEFFREY ALAN BAKER BAYERGEM LIMITED Director 2008-01-01 CURRENT 1990-02-23 Dissolved 2014-09-09
JEFFREY ALAN BAKER ACEWORTH LIMITED Director 2008-01-01 CURRENT 1991-08-14 Dissolved 2014-08-19
JEFFREY ALAN BAKER HANDYBYTE LIMITED Director 2008-01-01 CURRENT 1991-09-24 Dissolved 2016-06-21
JEFFREY ALAN BAKER JOUSTGRANGE LIMITED Director 2008-01-01 CURRENT 1990-10-15 Dissolved 2016-06-21
JEFFREY ALAN BAKER PANDASTAR LIMITED Director 2008-01-01 CURRENT 1988-09-28 Dissolved 2016-06-21
JEFFREY ALAN BAKER STRAPFIELD LIMITED Director 2008-01-01 CURRENT 1988-06-22 Dissolved 2016-06-21
JEFFREY ALAN BAKER WONDERDEAL LIMITED Director 2008-01-01 CURRENT 1990-02-09 Dissolved 2016-06-21
JEFFREY ALAN BAKER ROBINSAVE LIMITED Director 2008-01-01 CURRENT 1993-02-18 Dissolved 2017-02-07
JEFFREY ALAN BAKER MAIDNOTE LIMITED Director 2008-01-01 CURRENT 1993-12-22 Dissolved 2017-02-07
JEFFREY ALAN BAKER CODEGRANGE LIMITED Director 2008-01-01 CURRENT 1987-03-18 Active - Proposal to Strike off
JEFFREY ALAN BAKER BAKER BUSINESS SERVICES LIMITED Director 2007-09-07 CURRENT 2007-09-07 Active
JEFFREY ALAN BAKER ZACK HOLDINGS LIMITED Director 2006-10-19 CURRENT 2006-10-19 Liquidation
JEFFREY ALAN BAKER ART ATTACK LIMITED Director 2006-03-03 CURRENT 2001-12-18 Active
ROBERT IAN HOUTMAN JACDOR INVESTMENTS LIMITED Director 2014-02-07 CURRENT 2014-02-07 Active
ROBERT IAN HOUTMAN NSC FRANCHISING LIMITED Director 2010-10-28 CURRENT 2010-10-28 Dissolved 2016-06-21
ROBERT IAN HOUTMAN SAFEWISH LIMITED Director 2009-05-14 CURRENT 2009-04-28 Dissolved 2015-12-01
ROBERT IAN HOUTMAN M & K COSMETICS LIMITED Director 2008-12-01 CURRENT 2004-11-05 Dissolved 2014-08-19
ROBERT IAN HOUTMAN SOUTHERN SLIMMING AND COSMETIC CLINICS LIMITED Director 2008-05-02 CURRENT 2008-05-02 Active - Proposal to Strike off
ROBERT IAN HOUTMAN NCC COSMETIC TRAINING LIMITED Director 2008-02-20 CURRENT 2008-02-20 Dissolved 2014-08-19
ROBERT IAN HOUTMAN LEVEN HALL MANAGEMENT LTD Director 2007-05-01 CURRENT 2007-05-01 Active
ROBERT IAN HOUTMAN MAIDNOTE LIMITED Director 1994-01-10 CURRENT 1993-12-22 Dissolved 2017-02-07
ROBERT IAN HOUTMAN ROBINSAVE LIMITED Director 1993-06-07 CURRENT 1993-02-18 Dissolved 2017-02-07
ROBERT IAN HOUTMAN JOUSTGRANGE LIMITED Director 1992-10-15 CURRENT 1990-10-15 Dissolved 2016-06-21
ROBERT IAN HOUTMAN HANDYBYTE LIMITED Director 1992-09-24 CURRENT 1991-09-24 Dissolved 2016-06-21
ROBERT IAN HOUTMAN WONDERDEAL LIMITED Director 1992-06-05 CURRENT 1990-02-09 Dissolved 2016-06-21
ROBERT IAN HOUTMAN CODEGRANGE LIMITED Director 1992-05-14 CURRENT 1987-03-18 Active - Proposal to Strike off
ROBERT IAN HOUTMAN STRAPFIELD LIMITED Director 1992-01-03 CURRENT 1988-06-22 Dissolved 2016-06-21
ROBERT IAN HOUTMAN ACEWORTH LIMITED Director 1991-08-27 CURRENT 1991-08-14 Dissolved 2014-08-19
ROBERT IAN HOUTMAN PANDASTAR LIMITED Director 1991-07-31 CURRENT 1988-09-28 Dissolved 2016-06-21
ROBERT IAN HOUTMAN LOAFSOUND LIMITED Director 1991-07-01 CURRENT 1989-10-25 Dissolved 2014-08-19
ROBERT IAN HOUTMAN BAYERGEM LIMITED Director 1991-02-23 CURRENT 1990-02-23 Dissolved 2014-09-09
MICHELLE DIANE NICHOLLS NSC (SWANSEA) LIMITED Director 2012-09-06 CURRENT 2012-09-06 Dissolved 2015-08-18
MICHELLE DIANE NICHOLLS SAFEWISH LIMITED Director 2009-05-14 CURRENT 2009-04-28 Dissolved 2015-12-01
MICHELLE DIANE NICHOLLS SOUTHERN SLIMMING AND COSMETIC CLINICS LIMITED Director 2008-05-02 CURRENT 2008-05-02 Active - Proposal to Strike off
MICHELLE DIANE NICHOLLS CODEGRANGE LIMITED Director 2003-05-19 CURRENT 1987-03-18 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
2023-04-21Bona Vacantia disclaimer
2023-03-28Final Gazette dissolved via compulsory strike-off
2023-03-28Final Gazette dissolved via compulsory strike-off
2022-12-28Liquidation. Administration move to dissolve company
2022-12-28AM23Liquidation. Administration move to dissolve company
2022-12-12AD01REGISTERED OFFICE CHANGED ON 12/12/22 FROM Opus Restructuring Llp 4th Floor Euston House 24 Eversholt Street London NW1 1DB
2022-07-23AM10Administrator's progress report
2022-01-24Administrator's progress report
2022-01-24AM10Administrator's progress report
2022-01-14liquidation-in-administration-extension-of-period
2022-01-14AM19liquidation-in-administration-extension-of-period
2021-10-30TM01APPOINTMENT TERMINATED, DIRECTOR JEREMY JAMES BRADE
2021-08-02AM10Administrator's progress report
2021-07-13AD01REGISTERED OFFICE CHANGED ON 13/07/21 FROM Evergreen House North Grafton Place London NW1 2DX
2021-03-30AM02Liquidation statement of affairs AM02SOA
2021-02-22AM06Notice of deemed approval of proposals
2021-01-20AD01REGISTERED OFFICE CHANGED ON 20/01/21 FROM Rear Suite, 1st Floor 18 Christchurch Road Bournemouth BH1 3NE England
2021-01-13AM03Statement of administrator's proposal
2021-01-11AM01Appointment of an administrator
2020-07-27CS01CONFIRMATION STATEMENT MADE ON 24/07/20, WITH NO UPDATES
2020-03-16AUDAUDITOR'S RESIGNATION
2020-02-27TM01APPOINTMENT TERMINATED, DIRECTOR MARK RICHARDSON
2019-12-13AASMALL COMPANY ACCOUNTS MADE UP TO 30/04/19
2019-07-24CS01CONFIRMATION STATEMENT MADE ON 24/07/19, WITH UPDATES
2019-03-07AD01REGISTERED OFFICE CHANGED ON 07/03/19 FROM C/O National Slimming & Cosmetic Clinics 5 Trinity 161 Old Christchurch Road Bournemouth BH1 1JW
2019-01-28AP01DIRECTOR APPOINTED MR MARK RICHARDSON
2019-01-09RES01ADOPT ARTICLES 09/01/19
2018-10-09RP04CS01Second filing of Confirmation Statement dated 26/07/2016
2018-10-04PSC02Notification of Scientific Health Limited as a person with significant control on 2018-09-28
2018-10-03PSC07CESSATION OF MICHELLE DIANE NICHOLLS AS A PERSON OF SIGNIFICANT CONTROL
2018-10-02AP01DIRECTOR APPOINTED MR MAURICE WILLIAM KELLY
2018-10-02TM01APPOINTMENT TERMINATED, DIRECTOR MICHELLE DIANE NICHOLLS
2018-10-02TM02Termination of appointment of Robert Ian Houtman on 2018-09-28
2018-09-25RP04AR01Second filing of the annual return made up to 2015-07-26
2018-09-25RP04SH01Second filing of capital allotment of shares GBP10,250.00
2018-09-03AA30/04/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-08-13MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2018-07-24CS01CONFIRMATION STATEMENT MADE ON 24/07/18, WITH NO UPDATES
2017-11-14AA30/04/17 TOTAL EXEMPTION FULL
2017-08-02CS01CONFIRMATION STATEMENT MADE ON 26/07/17, WITH UPDATES
2016-11-17AA30/04/16 TOTAL EXEMPTION SMALL
2016-08-05LATEST SOC05/08/16 STATEMENT OF CAPITAL;GBP 1055000
2016-08-05CS01CONFIRMATION STATEMENT MADE ON 26/07/16, WITH UPDATES
2016-01-29AA30/04/15 TOTAL EXEMPTION SMALL
2015-07-28LATEST SOC28/07/15 STATEMENT OF CAPITAL;GBP 1055000
2015-07-28AR0126/07/15 FULL LIST
2015-02-27AA30/04/14 TOTAL EXEMPTION SMALL
2014-07-28LATEST SOC28/07/14 STATEMENT OF CAPITAL;GBP 1055000
2014-07-28AR0126/07/14 FULL LIST
2014-05-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS MICHELLE DIANE NICHOLLS / 05/04/2014
2014-02-03AA30/04/13 TOTAL EXEMPTION SMALL
2013-07-29AR0126/07/13 FULL LIST
2013-01-10AA30/04/12 TOTAL EXEMPTION SMALL
2012-08-09AR0126/07/12 NO CHANGES
2012-01-31AA30/04/11 TOTAL EXEMPTION SMALL
2011-09-06AR0126/07/11 FULL LIST
2011-01-31AA30/04/10 TOTAL EXEMPTION SMALL
2011-01-19AD01REGISTERED OFFICE CHANGED ON 19/01/2011 FROM C/O RILEY PARTNERSHIP LIMITED 25 HILL STREET POOLE DORSET BH15 1NR
2011-01-19AD01REGISTERED OFFICE CHANGED ON 19/01/2011 FROM, C/O RILEY PARTNERSHIP LIMITED, 25 HILL STREET, POOLE, DORSET, BH15 1NR
2010-09-30AR0126/07/10 FULL LIST
2010-02-05AA30/04/09 TOTAL EXEMPTION SMALL
2009-11-25SH0102/11/09 STATEMENT OF CAPITAL GBP 1055000.00
2009-11-06RES01ALTER MEMORANDUM
2009-11-06RES13SUB DIVISION
2009-11-06SH02SUB-DIVISION 02/11/09
2009-08-17363aRETURN MADE UP TO 26/07/09; FULL LIST OF MEMBERS
2009-02-27AA30/04/08 TOTAL EXEMPTION SMALL
2009-02-10288bAPPOINTMENT TERMINATED DIRECTOR PENNY HOUTMAN
2008-08-22363aRETURN MADE UP TO 26/07/08; FULL LIST OF MEMBERS
2008-08-22288cDIRECTOR'S CHANGE OF PARTICULARS / PENNY HOUTMAN / 26/07/2008
2008-08-22288cDIRECTOR'S CHANGE OF PARTICULARS / MICHELLE NICHOLLS / 26/07/2008
2008-03-05288bAPPOINTMENT TERMINATED DIRECTOR JACQUELINE HASS
2008-02-18288aNEW DIRECTOR APPOINTED
2008-02-12AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07
2007-12-29288bDIRECTOR RESIGNED
2007-08-30287REGISTERED OFFICE CHANGED ON 30/08/07 FROM: FIRST FLOOR 20 POOLE HILL BOURNEMOUTH DORSET BH2 5PS
2007-08-30287REGISTERED OFFICE CHANGED ON 30/08/07 FROM: FIRST FLOOR, 20 POOLE HILL, BOURNEMOUTH, DORSET BH2 5PS
2007-08-21363(288)DIRECTOR'S PARTICULARS CHANGED
2007-08-21363sRETURN MADE UP TO 26/07/07; NO CHANGE OF MEMBERS
2007-03-08AAFULL ACCOUNTS MADE UP TO 30/04/06
2006-08-14363sRETURN MADE UP TO 26/07/06; FULL LIST OF MEMBERS
2006-03-01AAFULL ACCOUNTS MADE UP TO 30/04/05
2005-08-03363sRETURN MADE UP TO 26/07/05; FULL LIST OF MEMBERS
2005-03-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/04
2004-08-05395PARTICULARS OF MORTGAGE/CHARGE
2004-07-30363sRETURN MADE UP TO 26/07/04; FULL LIST OF MEMBERS
2004-03-02AAFULL ACCOUNTS MADE UP TO 30/04/03
2003-08-24363sRETURN MADE UP TO 26/07/03; FULL LIST OF MEMBERS
2003-07-17288aNEW DIRECTOR APPOINTED
2003-07-17288aNEW DIRECTOR APPOINTED
2003-07-17288aNEW DIRECTOR APPOINTED
2003-03-02AAFULL ACCOUNTS MADE UP TO 30/04/02
2002-08-08363sRETURN MADE UP TO 26/07/02; FULL LIST OF MEMBERS
2002-02-15AAFULL ACCOUNTS MADE UP TO 30/04/01
2001-08-02363sRETURN MADE UP TO 26/07/01; FULL LIST OF MEMBERS
2001-04-17AAMDAMENDED FULL ACCOUNTS MADE UP TO 30/04/00
2001-02-26AAFULL ACCOUNTS MADE UP TO 30/04/00
2000-09-01363sRETURN MADE UP TO 26/07/00; FULL LIST OF MEMBERS
2000-02-17AAFULL ACCOUNTS MADE UP TO 30/04/99
1999-10-26363sRETURN MADE UP TO 26/07/99; FULL LIST OF MEMBERS
1999-02-17AAFULL ACCOUNTS MADE UP TO 30/04/98
1998-09-16363sRETURN MADE UP TO 26/07/98; NO CHANGE OF MEMBERS
1998-02-12AAFULL ACCOUNTS MADE UP TO 30/04/97
1997-08-14363sRETURN MADE UP TO 26/07/97; NO CHANGE OF MEMBERS
1997-02-04AAFULL ACCOUNTS MADE UP TO 30/04/96
1996-09-05363sRETURN MADE UP TO 26/07/96; FULL LIST OF MEMBERS
1996-06-17287REGISTERED OFFICE CHANGED ON 17/06/96 FROM: 92 NEW CAVENDISH STREET LONDON WIN 7FA
1996-01-24AAFULL ACCOUNTS MADE UP TO 30/04/95
1995-08-29363sRETURN MADE UP TO 26/07/95; NO CHANGE OF MEMBERS
1995-02-20AAFULL ACCOUNTS MADE UP TO 30/04/94
1994-07-22363sRETURN MADE UP TO 26/07/94; NO CHANGE OF MEMBERS
1994-07-22363(288)DIRECTOR'S PARTICULARS CHANGED
1993-07-16363sRETURN MADE UP TO 26/07/93; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices

86 - Human health activities
862 - Medical and dental practice activities
86220 - Specialists medical practice activities



Licences & Regulatory approval
We could not find any licences issued to SLIM HOLDINGS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Moratoria, Prohibited Names and Other: Re-use of a Prohibited Name2021-01-13
Moratoria, Prohibited Names and Other: Re-use of a Prohibited Name2021-01-13
Moratoria, Prohibited Names and Other: Re-use of a Prohibited Name2021-01-13
Appointmen2021-01-07
Fines / Sanctions
No fines or sanctions have been issued against SLIM HOLDINGS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEED OF DEPOSIT 2004-08-05 Outstanding JOHNSTON PUBLISHING LIMITED
DEBENTURE 1993-02-26 Outstanding BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2014-04-30
Annual Accounts
2015-04-30
Annual Accounts
2016-04-30
Annual Accounts
2018-04-30
Annual Accounts
2018-04-30
Annual Accounts
2018-04-30

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 SLIM HOLDINGS LIMITED

Intangible Assets
Patents
We have not found any records of SLIM HOLDINGS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SLIM HOLDINGS LIMITED
Trademarks
We have not found any records of SLIM HOLDINGS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SLIM HOLDINGS 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 (70100 - Activities of head offices) as SLIM HOLDINGS LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where SLIM HOLDINGS 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 TypeAppointmen
Defending partySLIM HOLDINGS LIMITEDEvent Date2021-01-07
In the Business & Property Courts of England and Wales Court Number: CR-2020-004327 SLIM HOLDINGS LIMITED (Company Number 02284712 ) Nature of Business: Activities of head offices; Specialists medical…
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded SLIM HOLDINGS 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 SLIM HOLDINGS 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.