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

LINWOS LIMITED

C/O PEACHEY & CO LLP, 95 ALDWYCH, LONDON, WC2B 4JF,
Company Registration Number
02301345
Private Limited Company
Active

Company Overview

About Linwos Ltd
LINWOS LIMITED was founded on 1988-09-30 and has its registered office in London. The organisation's status is listed as "Active". Linwos Limited is a Private Limited Company registered in 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
LINWOS LIMITED
 
Legal Registered Office
C/O PEACHEY & CO LLP
95 ALDWYCH
LONDON
WC2B 4JF
Other companies in WC2B
 
Filing Information
Company Number 02301345
Company ID Number 02301345
Date formed 1988-09-30
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 12/04/2016
Return next due 10/05/2017
Type of accounts DORMANT
Last Datalog update: 2024-05-05 08:47:51
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for LINWOS 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 LINWOS LIMITED

Current Directors
Officer Role Date Appointed
ALDLEX LIMITED
Company Secretary 2003-05-30
NICHOLAS JUSTIN ALUN JONES
Director 2003-09-17
HUBERT WILLIAM ASHTON
Director 1991-03-12
CLARE MARIE BRENNAN
Director 2006-05-04
DAVID ALAN WILSON
Director 1991-03-12
ROBERT CAIRD WILSON
Director 1999-04-20
Previous Officers
Officer Role Date Appointed Date Resigned
OLIVER JOHN JENKINSON
Director 2014-05-01 2017-10-31
OWEN MICHAEL LEWIS
Director 1991-03-12 2005-04-30
ARUNLEX LIMITED
Company Secretary 1991-03-12 2003-05-07
MICHAEL JOHN WILLIAMSON
Director 1991-03-12 1999-04-20

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ALDLEX LIMITED FLASHRENT LIMITED Company Secretary 2017-11-23 CURRENT 2017-11-23 Active
ALDLEX LIMITED SUSTAINABLE AVIATION LIMITED Company Secretary 2017-10-18 CURRENT 2017-10-18 Active
ALDLEX LIMITED EDEASE LTD Company Secretary 2017-04-07 CURRENT 2015-12-18 Active
ALDLEX LIMITED TREEX LTD Company Secretary 2016-11-09 CURRENT 2015-03-25 Active
ALDLEX LIMITED MOLB UK LIMITED Company Secretary 2016-01-12 CURRENT 2015-11-17 Active
ALDLEX LIMITED 80 UNION ROAD LIMITED Company Secretary 2016-01-04 CURRENT 2016-01-04 Active
ALDLEX LIMITED UNIQUE ID LIMITED Company Secretary 2015-12-01 CURRENT 1997-01-20 Active
ALDLEX LIMITED MNETICS HOLDINGS LIMITED Company Secretary 2015-12-01 CURRENT 2012-03-14 Active - Proposal to Strike off
ALDLEX LIMITED M-NETICS LIMITED Company Secretary 2015-12-01 CURRENT 2004-05-19 Active
ALDLEX LIMITED THE FIFTH DIMENSION COMPUTER SOLUTIONS LIMITED Company Secretary 2015-12-01 CURRENT 1998-03-04 Active - Proposal to Strike off
ALDLEX LIMITED SHOP 2 SAVE THE PLANET LIMITED Company Secretary 2015-05-07 CURRENT 2015-05-07 Active
ALDLEX LIMITED 21 KENSINGTON COURT MANAGEMENT LIMITED Company Secretary 2014-11-07 CURRENT 1981-07-24 Active
ALDLEX LIMITED BATAN LIMITED Company Secretary 2014-06-16 CURRENT 2014-06-16 Active
ALDLEX LIMITED ELSWICK POWER LIMITED Company Secretary 2014-02-03 CURRENT 2013-05-23 Active
ALDLEX LIMITED BESTEC (UK) LIMITED Company Secretary 2012-06-12 CURRENT 2012-06-12 Active
ALDLEX LIMITED BEART HOWARD INVESTMENTS LIMITED Company Secretary 2012-05-31 CURRENT 2012-05-31 Active
ALDLEX LIMITED TUNUR (UK) LTD Company Secretary 2011-12-20 CURRENT 2011-11-15 Active
ALDLEX LIMITED GAVDI UK LIMITED Company Secretary 2010-11-30 CURRENT 2010-11-30 Active
ALDLEX LIMITED MERSE INVESTMENTS LTD Company Secretary 2010-09-30 CURRENT 2010-09-30 Active
ALDLEX LIMITED ST STEPHEN'S GAS LIMITED Company Secretary 2010-08-11 CURRENT 2010-08-11 Active
ALDLEX LIMITED THE SCHOOL OF CLASSICAL RUSSIAN BALLET Company Secretary 2009-12-11 CURRENT 2009-12-11 Active - Proposal to Strike off
ALDLEX LIMITED J. M. UGLAND & CO (UK) LTD. Company Secretary 2009-06-10 CURRENT 2009-06-10 Active
ALDLEX LIMITED BIOCARBON ENGINEERING LTD Company Secretary 2009-02-19 CURRENT 2009-02-19 Active
ALDLEX LIMITED GULFMARK NORTH SEA LIMITED Company Secretary 2008-07-18 CURRENT 1991-06-26 Active
ALDLEX LIMITED NUR ENERGIE LIMITED Company Secretary 2008-03-03 CURRENT 2008-03-03 Active
ALDLEX LIMITED VALHALLA OIL AND GAS LIMITED Company Secretary 2007-11-13 CURRENT 2005-07-04 Active
ALDLEX LIMITED KIDS LOVE LAMBETH Company Secretary 2007-06-29 CURRENT 2005-02-07 Active
ALDLEX LIMITED THE MEDICAL ALGORITHMS COMPANY LIMITED Company Secretary 2007-03-28 CURRENT 2007-03-28 Active
ALDLEX LIMITED SHAREYARD LIMITED Company Secretary 2004-11-26 CURRENT 1981-08-21 Active - Proposal to Strike off
ALDLEX LIMITED MERSE & COMPANY LIMITED Company Secretary 2004-11-19 CURRENT 1999-05-05 Active
ALDLEX LIMITED SLYFIELD ESTATE MANAGEMENT COMPANY LIMITED Company Secretary 2004-11-15 CURRENT 1990-08-24 Dissolved 2014-10-07
ALDLEX LIMITED PEACO NO. 100 LIMITED Company Secretary 2004-03-24 CURRENT 2004-03-24 Active
ALDLEX LIMITED PEREIRA SEA INDUSTRIES, LIMITED Company Secretary 2004-03-17 CURRENT 2004-03-17 Converted / Closed
ALDLEX LIMITED IRG STEEL LIMITED Company Secretary 2004-02-25 CURRENT 2004-02-25 Active
ALDLEX LIMITED KXK LIMITED Company Secretary 2004-01-20 CURRENT 2004-01-20 Active - Proposal to Strike off
ALDLEX LIMITED CIRCANA GROUP (UK) LIMITED Company Secretary 2003-11-25 CURRENT 1995-10-02 Active
ALDLEX LIMITED ARUNLEX LIMITED Company Secretary 2003-07-08 CURRENT 1990-06-27 Active
ALDLEX LIMITED DELTA LINE UK LIMITED Company Secretary 2003-03-18 CURRENT 2003-03-18 Active - Proposal to Strike off
ALDLEX LIMITED SMART EGG PICTURES SERVICES LIMITED Company Secretary 2002-12-16 CURRENT 1984-10-16 Dissolved 2015-03-10
ALDLEX LIMITED TANSHO LIMITED Company Secretary 2002-11-20 CURRENT 1988-09-30 Active
ALDLEX LIMITED PEAK TECHNOLOGIES LTD Company Secretary 2002-07-19 CURRENT 1994-07-25 Active
NICHOLAS JUSTIN ALUN JONES GRAFTON P.T. LIMITED Director 2006-04-28 CURRENT 2006-04-28 Active
NICHOLAS JUSTIN ALUN JONES THE MULTIPLE BIRTHS FOUNDATION Director 2003-04-08 CURRENT 2002-04-29 Active
HUBERT WILLIAM ASHTON GARRICK HOUSE MANAGEMENT LIMITED Director 2018-04-24 CURRENT 1969-03-06 Active
HUBERT WILLIAM ASHTON MOLB UK LIMITED Director 2015-12-16 CURRENT 2015-11-17 Active
HUBERT WILLIAM ASHTON SLYFIELD ESTATE MANAGEMENT COMPANY LIMITED Director 2014-05-22 CURRENT 1990-08-24 Dissolved 2014-10-07
HUBERT WILLIAM ASHTON ELSWICK POWER LIMITED Director 2014-02-03 CURRENT 2013-05-23 Active
HUBERT WILLIAM ASHTON LUCAS HOLDINGS (BOLNEY) LIMITED Director 2014-01-29 CURRENT 2012-05-25 Active
HUBERT WILLIAM ASHTON LUCAS BOWLAND (NO.2) LIMITED Director 2014-01-29 CURRENT 2013-01-04 Active
HUBERT WILLIAM ASHTON LUCAS HOLDINGS (BOWLAND) LIMITED Director 2014-01-29 CURRENT 2012-05-25 Active
HUBERT WILLIAM ASHTON LUCAS BOLNEY LIMITED Director 2014-01-29 CURRENT 2013-01-10 Active
HUBERT WILLIAM ASHTON LUCAS BOWLAND (UK) LIMITED Director 2014-01-29 CURRENT 2012-12-27 Active
HUBERT WILLIAM ASHTON VALHALLA OIL AND GAS LIMITED Director 2014-01-24 CURRENT 2005-07-04 Active
HUBERT WILLIAM ASHTON ST STEPHEN'S GAS LIMITED Director 2014-01-24 CURRENT 2010-08-11 Active
HUBERT WILLIAM ASHTON CASSIDY SLYFIELD LIMITED Director 2013-06-06 CURRENT 2013-06-06 Active - Proposal to Strike off
HUBERT WILLIAM ASHTON HALO HOUSE LIMITED Director 2013-02-04 CURRENT 2013-02-04 Dissolved 2013-10-29
HUBERT WILLIAM ASHTON PEACHEY MANAGEMENT LIMITED Director 2010-04-26 CURRENT 2010-04-26 Dissolved 2015-03-23
HUBERT WILLIAM ASHTON ALDLEX LIMITED Director 2008-11-19 CURRENT 2002-06-28 Active
HUBERT WILLIAM ASHTON ARUNLEX LIMITED Director 1991-06-27 CURRENT 1990-06-27 Active
HUBERT WILLIAM ASHTON TANSHO LIMITED Director 1991-03-12 CURRENT 1988-09-30 Active
CLARE MARIE BRENNAN PEACHEY & CO NOMINEES LIMITED Director 2014-08-21 CURRENT 2014-08-21 Active
CLARE MARIE BRENNAN ALDLEX LIMITED Director 2008-11-19 CURRENT 2002-06-28 Active
CLARE MARIE BRENNAN ARUNLEX LIMITED Director 2006-05-04 CURRENT 1990-06-27 Active
CLARE MARIE BRENNAN TANSHO LIMITED Director 2006-05-04 CURRENT 1988-09-30 Active
DAVID ALAN WILSON PEACHEY & CO NOMINEES LIMITED Director 2014-08-21 CURRENT 2014-08-21 Active
DAVID ALAN WILSON PEACHEY MANAGEMENT LIMITED Director 2010-04-26 CURRENT 2010-04-26 Dissolved 2015-03-23
DAVID ALAN WILSON ALDLEX LIMITED Director 2008-11-19 CURRENT 2002-06-28 Active
DAVID ALAN WILSON ARUNLEX LIMITED Director 1991-06-27 CURRENT 1990-06-27 Active
DAVID ALAN WILSON TANSHO LIMITED Director 1991-03-12 CURRENT 1988-09-30 Active
ROBERT CAIRD WILSON TANSHO LIMITED Director 1999-04-20 CURRENT 1988-09-30 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
2024-04-26CONFIRMATION STATEMENT MADE ON 03/04/24, WITH NO UPDATES
2023-12-12ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/23
2023-05-02APPOINTMENT TERMINATED, DIRECTOR HUBERT WILLIAM ASHTON
2023-04-21CONFIRMATION STATEMENT MADE ON 03/04/23, WITH NO UPDATES
2022-12-19ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/22
2022-12-19AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/22
2022-04-19CS01CONFIRMATION STATEMENT MADE ON 03/04/22, WITH NO UPDATES
2021-12-06AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/21
2021-04-09CS01CONFIRMATION STATEMENT MADE ON 03/04/21, WITH NO UPDATES
2021-03-16AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/20
2020-10-07TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT CAIRD WILSON
2020-04-14CS01CONFIRMATION STATEMENT MADE ON 03/04/20, WITH NO UPDATES
2019-12-03AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/19
2019-05-10AP01DIRECTOR APPOINTED MR RORY GEORGE IAN WILSON
2019-04-03CS01CONFIRMATION STATEMENT MADE ON 03/04/19, WITH NO UPDATES
2018-12-07AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/18
2018-04-12CS01CONFIRMATION STATEMENT MADE ON 10/04/18, WITH NO UPDATES
2017-12-19AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/17
2017-11-03TM01APPOINTMENT TERMINATED, DIRECTOR OLIVER JOHN JENKINSON
2017-08-24CH01Director's details changed for Mr Hubert William Ashton on 2017-08-24
2017-04-10LATEST SOC10/04/17 STATEMENT OF CAPITAL;GBP 2
2017-04-10CS01CONFIRMATION STATEMENT MADE ON 10/04/17, WITH UPDATES
2016-12-12AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/16
2016-04-12LATEST SOC12/04/16 STATEMENT OF CAPITAL;GBP 2
2016-04-12AR0112/04/16 ANNUAL RETURN FULL LIST
2015-12-10AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/15
2015-04-14LATEST SOC14/04/15 STATEMENT OF CAPITAL;GBP 2
2015-04-14AR0112/04/15 ANNUAL RETURN FULL LIST
2014-12-22AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/14
2014-06-26AP01DIRECTOR APPOINTED MR OLIVER JOHN JENKINSON
2014-04-23LATEST SOC23/04/14 STATEMENT OF CAPITAL;GBP 2
2014-04-23AR0112/04/14 ANNUAL RETURN FULL LIST
2013-12-02AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/13
2013-04-24AR0112/04/13 ANNUAL RETURN FULL LIST
2012-12-04AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/12
2012-05-02AR0112/04/12 ANNUAL RETURN FULL LIST
2011-12-07AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/11
2011-04-27AR0112/04/11 ANNUAL RETURN FULL LIST
2010-12-02AA31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-04-28AR0112/04/10 ANNUAL RETURN FULL LIST
2010-04-28CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERT CAIRD WILSON / 12/04/2010
2010-04-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID ALAN WILSON / 12/04/2010
2010-04-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MS CLARE MARIE BRENNAN / 12/04/2010
2010-04-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MR HUBERT WILLIAM ASHTON / 12/04/2010
2010-04-28CH01DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS JUSTIN ALUN JONES / 12/04/2010
2010-04-28CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / ALDLEX LIMITED / 12/04/2010
2010-01-16AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09
2009-04-15363aRETURN MADE UP TO 12/04/09; FULL LIST OF MEMBERS
2009-01-12AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08
2008-04-15363aRETURN MADE UP TO 12/04/08; FULL LIST OF MEMBERS
2008-01-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07
2007-04-17288cDIRECTOR'S PARTICULARS CHANGED
2007-04-17363aRETURN MADE UP TO 12/04/07; FULL LIST OF MEMBERS
2006-11-28AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06
2006-05-12288aNEW DIRECTOR APPOINTED
2006-04-28363aRETURN MADE UP TO 12/04/06; FULL LIST OF MEMBERS
2006-04-28287REGISTERED OFFICE CHANGED ON 28/04/06 FROM: C/O PEACHEY & CO 95 ALDWYCH LONDON WC2B 4JF
2005-11-11AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05
2005-05-17288bDIRECTOR RESIGNED
2005-04-11363sRETURN MADE UP TO 12/04/05; FULL LIST OF MEMBERS
2004-11-09AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04
2004-09-20288cDIRECTOR'S PARTICULARS CHANGED
2004-04-19363sRETURN MADE UP TO 12/04/04; FULL LIST OF MEMBERS
2003-11-17AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03
2003-09-23288aNEW DIRECTOR APPOINTED
2003-06-26363aRETURN MADE UP TO 12/04/03; FULL LIST OF MEMBERS
2003-06-07288aNEW SECRETARY APPOINTED
2003-05-15288bSECRETARY RESIGNED
2003-01-15AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/02
2002-04-17363sRETURN MADE UP TO 12/04/02; FULL LIST OF MEMBERS
2001-12-10AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/01
2001-04-20363sRETURN MADE UP TO 12/04/01; FULL LIST OF MEMBERS
2000-11-28AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/00
2000-04-25363sRETURN MADE UP TO 12/04/00; FULL LIST OF MEMBERS
1999-11-26AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/99
1999-04-28363sRETURN MADE UP TO 12/04/99; FULL LIST OF MEMBERS
1999-04-28288aNEW DIRECTOR APPOINTED
1999-04-28288bDIRECTOR RESIGNED
1998-12-14AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/98
1998-07-17363sRETURN MADE UP TO 12/04/98; NO CHANGE OF MEMBERS
1997-12-15AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/97
1997-04-24363sRETURN MADE UP TO 12/04/97; NO CHANGE OF MEMBERS
1997-01-08AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/96
1996-10-18287REGISTERED OFFICE CHANGED ON 18/10/96 FROM: ARUNDEL HOUSE ARUNDEL STREET LONDON WC2R 3ED
1996-10-18288cSECRETARY'S PARTICULARS CHANGED
1996-05-09363sRETURN MADE UP TO 12/04/96; FULL LIST OF MEMBERS
1995-11-28AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/95
1995-04-26363sRETURN MADE UP TO 12/04/95; NO CHANGE OF MEMBERS
1995-01-07AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/94
1994-03-30363sRETURN MADE UP TO 12/04/94; NO CHANGE OF MEMBERS
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 LINWOS 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 LINWOS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
LINWOS 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
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 LINWOS LIMITED

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