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

WORLD MARKET INTELLIGENCE LIMITED

JOHN CARPENTER HOUSE, JOHN CARPENTER STREET, LONDON, EC4Y 0AN,
Company Registration Number
02676810
Private Limited Company
Active - Proposal to Strike off

Company Overview

About World Market Intelligence Ltd
WORLD MARKET INTELLIGENCE LIMITED was founded on 1992-01-13 and has its registered office in London. The organisation's status is listed as "Active - Proposal to Strike off". World Market Intelligence Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
WORLD MARKET INTELLIGENCE LIMITED
 
Legal Registered Office
JOHN CARPENTER HOUSE
JOHN CARPENTER STREET
LONDON
EC4Y 0AN
Other companies in EC4Y
 
Previous Names
PROGRESSIVE MEDIA PUBLISHING LIMITED25/11/2009
PROGRESSIVE MEDIA MARKETS LIMITED10/08/2009
WILMINGTON MEDIA LIMITED29/10/2007
Filing Information
Company Number 02676810
Company ID Number 02676810
Date formed 1992-01-13
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/12/2021
Account next due 30/09/2023
Latest return 13/01/2016
Return next due 10/02/2017
Type of accounts FULL
VAT Number /Sales tax ID GB586645784  
Last Datalog update: 2024-02-07 08:13:06
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for WORLD MARKET INTELLIGENCE 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 WORLD MARKET INTELLIGENCE LIMITED
The following companies were found which have the same name as WORLD MARKET INTELLIGENCE LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
WORLD MARKET INTELLIGENCE PTY LIMITED NSW 2000 Dissolved Company formed on the 2014-02-25
WORLD MARKET INTELLIGENCE INC Delaware Unknown
WORLD MARKET INTELLIGENCE INCORPORATED California Unknown

Company Officers of WORLD MARKET INTELLIGENCE LIMITED

Current Directors
Officer Role Date Appointed
GRAHAM CHARLES LILLEY
Company Secretary 2018-04-24
MICHAEL THOMAS DANSON
Director 2018-04-24
GRAHAM CHARLES LILLEY
Director 2018-04-24
Previous Officers
Officer Role Date Appointed Date Resigned
PETER JOHN DANSON
Director 2012-09-04 2018-04-24
SIMON JOHN PYPER
Director 2007-08-14 2017-10-16
KENNETH KURANKYI APPIAH
Company Secretary 2010-03-29 2015-01-27
KENNETH KURANKYI APPIAH
Director 2009-06-03 2015-01-27
MICHAEL THOMAS DANSON
Director 2009-06-03 2012-08-24
ROBERT JOHN MARCUS
Company Secretary 2009-11-16 2010-03-29
JULIE CHARD
Company Secretary 2007-10-18 2009-11-16
PETER JOHN DANSON
Director 2007-10-18 2009-06-03
SIMON JOHN PYPER
Company Secretary 2007-08-14 2007-10-18
COLIN MCROBERT BAILEY WOOD
Director 2005-10-14 2007-10-18
AHMED ZAHEDIEH
Company Secretary 1996-06-13 2007-08-14
RICHARD BASIL BROOKES
Director 1992-09-03 2007-08-14
MICHAEL THOMPSON HARRINGTON
Director 2004-10-07 2007-08-14
AHMED ZAHEDIEH
Director 2004-12-31 2007-08-14
DOUGLAS BARCLAY WRIGHT
Director 1999-02-10 2004-12-31
NICHOLAS JOHN MILLER
Director 1992-03-06 2004-10-07
NORMA BENNETT
Director 1992-03-06 2003-07-01
BRIAN DAVID GILBERT
Director 1992-03-04 2002-12-31
RICHARD BASIL BROOKES
Company Secretary 1992-07-02 1996-06-13
ALAN GEOFFREY DICKINSON
Director 1992-03-06 1995-12-06
MICHAEL FRANCIS JACKSON
Director 1992-03-04 1995-11-14
MICHAEL FRANCIS JACKSON
Company Secretary 1992-03-04 1992-07-02
JONATHAN ELAZAR BLAKE
Company Secretary 1992-02-27 1992-03-04
JONATHAN ELAZAR BLAKE
Director 1992-03-04 1992-03-04
MATTHEW DONALD JEREMY HUDSON
Director 1992-02-27 1992-03-04
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 1992-01-13 1992-02-27
INSTANT COMPANIES LIMITED
Nominated Director 1992-01-13 1992-02-27

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MICHAEL THOMAS DANSON INKLING SOFTWARE LIMITED Director 2018-04-24 CURRENT 2008-07-28 Active
MICHAEL THOMAS DANSON FINANCIAL NEWS PUBLISHING LIMITED Director 2018-04-24 CURRENT 2009-06-11 Active - Proposal to Strike off
MICHAEL THOMAS DANSON ATTENTIO RESEARCH LIMITED Director 2018-04-24 CURRENT 2015-12-03 Active - Proposal to Strike off
MICHAEL THOMAS DANSON TIMETRIC LIMITED Director 2018-04-24 CURRENT 2010-01-22 Active - Proposal to Strike off
MICHAEL THOMAS DANSON SOCIABLE DATA LTD Director 2018-04-24 CURRENT 2009-11-12 Active - Proposal to Strike off
MICHAEL THOMAS DANSON PROGRESSIVE MEDIA MARKETS LIMITED Director 2018-04-24 CURRENT 1999-02-24 Active - Proposal to Strike off
MICHAEL THOMAS DANSON PROGRESSIVE VENTURES LIMITED Director 2018-04-24 CURRENT 2007-04-13 Active - Proposal to Strike off
MICHAEL THOMAS DANSON RESEARCH VIEWS LIMITED Director 2018-04-24 CURRENT 2015-12-03 Active
MICHAEL THOMAS DANSON CHM RESEARCH LIMITED Director 2018-01-26 CURRENT 2010-05-12 Active - Proposal to Strike off
GRAHAM CHARLES LILLEY INKLING SOFTWARE LIMITED Director 2018-04-24 CURRENT 2008-07-28 Active
GRAHAM CHARLES LILLEY FINANCIAL NEWS PUBLISHING LIMITED Director 2018-04-24 CURRENT 2009-06-11 Active - Proposal to Strike off
GRAHAM CHARLES LILLEY ATTENTIO RESEARCH LIMITED Director 2018-04-24 CURRENT 2015-12-03 Active - Proposal to Strike off
GRAHAM CHARLES LILLEY PROGRESSIVE MEDIA VENTURES LIMITED Director 2018-04-24 CURRENT 2007-03-22 Active - Proposal to Strike off
GRAHAM CHARLES LILLEY TIMETRIC LIMITED Director 2018-04-24 CURRENT 2010-01-22 Active - Proposal to Strike off
GRAHAM CHARLES LILLEY SOCIABLE DATA LTD Director 2018-04-24 CURRENT 2009-11-12 Active - Proposal to Strike off
GRAHAM CHARLES LILLEY PROGRESSIVE MEDIA MARKETS LIMITED Director 2018-04-24 CURRENT 1999-02-24 Active - Proposal to Strike off
GRAHAM CHARLES LILLEY PROGRESSIVE VENTURES LIMITED Director 2018-04-24 CURRENT 2007-04-13 Active - Proposal to Strike off
GRAHAM CHARLES LILLEY RESEARCH VIEWS LIMITED Director 2018-04-24 CURRENT 2015-12-03 Active
GRAHAM CHARLES LILLEY CHM RESEARCH LIMITED Director 2018-01-26 CURRENT 2010-05-12 Active - Proposal to Strike off
GRAHAM CHARLES LILLEY GLOBALDATA PLC Director 2018-01-01 CURRENT 2000-02-09 Active
GRAHAM CHARLES LILLEY PROGRESSIVE GLOBAL MEDIA LIMITED Director 2017-12-18 CURRENT 2007-06-18 Active - Proposal to Strike off
GRAHAM CHARLES LILLEY PROGRESSIVE DIGITAL MEDIA LIMITED Director 2017-10-23 CURRENT 1984-05-04 Active
GRAHAM CHARLES LILLEY SPG MEDIA LIMITED Director 2017-10-23 CURRENT 1974-01-08 Active - Proposal to Strike off
GRAHAM CHARLES LILLEY CANADEAN LIMITED Director 2017-10-23 CURRENT 1972-10-24 Active
GRAHAM CHARLES LILLEY DEWBERRY REDPOINT LIMITED Director 2017-10-23 CURRENT 1995-11-22 Active
GRAHAM CHARLES LILLEY ELECTRONIC DIRECT RESPONSE LIMITED Director 2017-10-23 CURRENT 2000-02-04 Active
GRAHAM CHARLES LILLEY JBAD LTD Director 2017-10-23 CURRENT 2006-06-29 Active - Proposal to Strike off
GRAHAM CHARLES LILLEY VERDICT MEDIA LIMITED Director 2017-10-23 CURRENT 1996-03-12 Active - Proposal to Strike off
GRAHAM CHARLES LILLEY TMN MEDIA LIMITED Director 2017-10-23 CURRENT 1999-05-26 Active - Proposal to Strike off
GRAHAM CHARLES LILLEY PROGRESSIVE MEDIA GROUP LIMITED Director 2017-10-23 CURRENT 2007-06-12 Active - Proposal to Strike off
GRAHAM CHARLES LILLEY PROGRESSIVE DIGITAL MEDIA (HOLDINGS) LTD Director 2017-10-23 CURRENT 2008-11-06 Active
GRAHAM CHARLES LILLEY ICD RESEARCH LIMITED Director 2017-10-23 CURRENT 1999-04-21 Active - Proposal to Strike off
GRAHAM CHARLES LILLEY MUTUALPOINTS LIMITED Director 2017-10-23 CURRENT 2000-02-07 Active - Proposal to Strike off
GRAHAM CHARLES LILLEY CURRENT INTELLIGENCE AND ANALYSIS LIMITED Director 2017-10-23 CURRENT 2000-11-02 Active - Proposal to Strike off
GRAHAM CHARLES LILLEY KABLE BUSINESS INTELLIGENCE LIMITED Director 2017-10-23 CURRENT 2001-11-20 Active - Proposal to Strike off
GRAHAM CHARLES LILLEY GLOBALDATA UK LTD Director 2017-10-23 CURRENT 2006-10-16 Active
GRAHAM CHARLES LILLEY PROGRESSIVE CAPITAL LIMITED Director 2017-10-23 CURRENT 2007-04-13 Active - Proposal to Strike off
GRAHAM CHARLES LILLEY GLOBALDATA HOLDING LIMITED Director 2017-10-23 CURRENT 2015-12-03 Active
GRAHAM CHARLES LILLEY SPG MEDIA GROUP LIMITED Director 2017-10-23 CURRENT 1977-04-18 Active - Proposal to Strike off
GRAHAM CHARLES LILLEY CORNHILL PUBLICATIONS LIMITED Director 2017-10-23 CURRENT 1981-05-27 Active
GRAHAM CHARLES LILLEY ERC GROUP LIMITED Director 2017-10-23 CURRENT 1998-02-06 Active
GRAHAM CHARLES LILLEY INTERNET BUSINESS GROUP LIMITED Director 2017-10-23 CURRENT 1999-02-23 Active
GRAHAM CHARLES LILLEY CONSUMER PACKAGING SPECIALISTS INTERNATIONAL LIMITED Director 2017-10-23 CURRENT 2000-01-24 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
2024-02-13SECOND GAZETTE not voluntary dissolution
2023-10-03FIRST GAZETTE notice for voluntary strike-off
2023-09-22Application to strike the company off the register
2023-07-03Resolutions passed:<ul><li>Resolution Share premium account cancelled/amount credited to a reserve 23/06/2023</ul>
2023-07-03Solvency Statement dated 23/06/23
2023-07-03Statement by Directors
2023-07-03Statement of capital on GBP 0.10
2023-07-03Resolutions passed:<ul><li>Resolution reduction in capital</ul>
2023-06-07APPOINTMENT TERMINATED, DIRECTOR MICHAEL THOMAS DANSON
2023-02-09Appointment of Mr Robert James Hooper as company secretary on 2023-02-08
2023-01-18CONFIRMATION STATEMENT MADE ON 13/01/23, WITH NO UPDATES
2022-08-23REGISTRATION OF A CHARGE / CHARGE CODE 026768100014
2022-08-23MR01REGISTRATION OF A CHARGE / CHARGE CODE 026768100014
2022-08-05AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-06-24MR01REGISTRATION OF A CHARGE / CHARGE CODE 026768100013
2022-01-27Termination of appointment of Charles Eugene Shackleton Strickland on 2022-01-21
2022-01-27TM02Termination of appointment of Charles Eugene Shackleton Strickland on 2022-01-21
2022-01-26CONFIRMATION STATEMENT MADE ON 13/01/22, WITH NO UPDATES
2022-01-26CS01CONFIRMATION STATEMENT MADE ON 13/01/22, WITH NO UPDATES
2021-12-20REGISTRATION OF A CHARGE / CHARGE CODE 026768100012
2021-12-20REGISTRATION OF A CHARGE / CHARGE CODE 026768100012
2021-12-20MR01REGISTRATION OF A CHARGE / CHARGE CODE 026768100012
2021-09-11AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-04-28CH01Director's details changed for Mr Graham Charles Lilley on 2020-11-20
2021-01-13CS01CONFIRMATION STATEMENT MADE ON 13/01/21, WITH NO UPDATES
2020-09-25AD03Registers moved to registered inspection location of Anchor House the Maltings Silvester Street Hull East Yorkshire HU1 3HD
2020-09-25AD02Register inspection address changed to Anchor House the Maltings Silvester Street Hull East Yorkshire HU1 3HD
2020-09-11AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-07-30AP03Appointment of Mr Charles Eugene Shackleton Strickland as company secretary on 2020-07-21
2020-07-30TM02Termination of appointment of Graham Charles Lilley on 2020-07-21
2020-05-21MR01REGISTRATION OF A CHARGE / CHARGE CODE 026768100011
2020-01-15CS01CONFIRMATION STATEMENT MADE ON 13/01/20, WITH NO UPDATES
2019-12-18AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-01-14CS01CONFIRMATION STATEMENT MADE ON 13/01/19, WITH UPDATES
2018-10-08MR01REGISTRATION OF A CHARGE / CHARGE CODE 026768100010
2018-10-02MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 8
2018-07-24AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-05-01AP01DIRECTOR APPOINTED MR GRAHAM CHARLES LILLEY
2018-05-01AP01DIRECTOR APPOINTED MR MICHAEL THOMAS DANSON
2018-05-01AP03Appointment of Mr Graham Charles Lilley as company secretary on 2018-04-24
2018-05-01TM01APPOINTMENT TERMINATED, DIRECTOR PETER JOHN DANSON
2018-03-09MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 9
2018-03-09MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 9
2018-02-12CS01CONFIRMATION STATEMENT MADE ON 13/01/18, WITH NO UPDATES
2017-12-21AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-12-06DISS40Compulsory strike-off action has been discontinued
2017-12-05GAZ1FIRST GAZETTE notice for compulsory strike-off
2017-10-16TM01APPOINTMENT TERMINATED, DIRECTOR SIMON JOHN PYPER
2017-01-16LATEST SOC16/01/17 STATEMENT OF CAPITAL;GBP 2580785
2017-01-16CS01CONFIRMATION STATEMENT MADE ON 13/01/17, WITH UPDATES
2017-01-09AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-01-14LATEST SOC14/01/16 STATEMENT OF CAPITAL;GBP 2580785
2016-01-14AR0113/01/16 ANNUAL RETURN FULL LIST
2015-11-12AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-01-27TM01APPOINTMENT TERMINATED, DIRECTOR KENNETH KURANKYI APPIAH
2015-01-27LATEST SOC27/01/15 STATEMENT OF CAPITAL;GBP 2580785
2015-01-27AR0113/01/15 ANNUAL RETURN FULL LIST
2015-01-27TM02Termination of appointment of Kenneth Kurankyi Appiah on 2015-01-27
2014-10-23AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-06-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON JOHN PYPER / 06/06/2014
2014-06-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MR KENNETH KURANKYI APPIAH / 06/06/2014
2014-01-13LATEST SOC13/01/14 STATEMENT OF CAPITAL;GBP 2580785
2014-01-13AR0113/01/14 ANNUAL RETURN FULL LIST
2013-10-04AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-06-24AUDAUDITOR'S RESIGNATION
2013-03-04AR0113/01/13 FULL LIST
2012-10-02AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-09-05AP01DIRECTOR APPOINTED PETER DANSON
2012-08-24TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL DANSON
2012-08-03AAFULL ACCOUNTS MADE UP TO 31/12/10
2012-05-01AR0113/01/12 FULL LIST
2012-01-14DISS40DISS40 (DISS40(SOAD))
2012-01-10GAZ1FIRST GAZETTE
2011-04-11AR0113/01/11 FULL LIST
2011-03-07AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-04-20AP03SECRETARY APPOINTED MR KENNETH KURANKYI APPIAH
2010-04-20TM02APPOINTMENT TERMINATED, SECRETARY ROBERT MARCUS
2010-03-13MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9
2010-01-29AR0113/01/10 FULL LIST
2009-12-09MEM/ARTSARTICLES OF ASSOCIATION
2009-11-25RES15CHANGE OF NAME 11/11/2009
2009-11-25CERTNMCOMPANY NAME CHANGED PROGRESSIVE MEDIA PUBLISHING LIMITED CERTIFICATE ISSUED ON 25/11/09
2009-11-25CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2009-11-16AA01CURREXT FROM 30/12/2009 TO 31/12/2009
2009-11-16AD01REGISTERED OFFICE CHANGED ON 16/11/2009 FROM PROGRESSIVE HOUSE 2 MAIDSTONE ROAD FOOTS CRAY SIDCUP KENT DA14 5HZ
2009-11-16AP03SECRETARY APPOINTED MR ROBERT JOHN MARCUS
2009-11-16TM02APPOINTMENT TERMINATED, SECRETARY JULIE CHARD
2009-10-30AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-08-12MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2009-08-08CERTNMCOMPANY NAME CHANGED CERTIFICATE ISSUED ON 10/08/09
2009-06-18288bAPPOINTMENT TERMINATED DIRECTOR PETER DANSON
2009-06-18288aDIRECTOR APPOINTED MICHAEL THOMAS DANSON
2009-06-18288aDIRECTOR APPOINTED KENNETH KURANKYI APPIAH
2009-06-15395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8
2009-02-13363aRETURN MADE UP TO 13/01/09; FULL LIST OF MEMBERS
2008-12-23AUDAUDITOR'S RESIGNATION
2008-04-29363aRETURN MADE UP TO 13/01/08; FULL LIST OF MEMBERS
2008-04-29353LOCATION OF REGISTER OF MEMBERS
2008-04-29287REGISTERED OFFICE CHANGED ON 29/04/2008 FROM WILMINGTON HOUSE MAIDSTONE ROAD FOOTS CRAY SIDCUP KENT DA14 5HZ
2008-04-29190LOCATION OF DEBENTURE REGISTER
2008-04-28288cDIRECTOR'S CHANGE OF PARTICULARS / SIMON PYPER / 01/10/2007
2008-03-26225ACC. REF. DATE EXTENDED FROM 30/06/2008 TO 30/12/2008
2008-03-12AAFULL ACCOUNTS MADE UP TO 30/06/07
2008-01-10288aNEW DIRECTOR APPOINTED
2007-12-01RES13FACILITIES AGREEMENT 07/03/07
2007-11-19288bDIRECTOR RESIGNED
2007-11-19288aNEW SECRETARY APPOINTED
2007-11-19288bSECRETARY RESIGNED
2007-11-19287REGISTERED OFFICE CHANGED ON 19/11/07 FROM: 6 THE WOODLANDS LOSTOCK BOLTON LANCASHIRE BL6 4JD
2007-10-29CERTNMCOMPANY NAME CHANGED WILMINGTON MEDIA LIMITED CERTIFICATE ISSUED ON 29/10/07
2007-09-25AUDAUDITOR'S RESIGNATION
2007-08-30287REGISTERED OFFICE CHANGED ON 30/08/07 FROM: PAULTON HOUSE 8 SHEPHERDESS WALK LONDON N1 7LB
2007-08-30288bDIRECTOR RESIGNED
2007-08-30288bDIRECTOR RESIGNED
2007-08-30288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2007-08-30288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2007-05-01AAFULL ACCOUNTS MADE UP TO 30/06/06
2007-04-26403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-04-26403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-02-20363(288)DIRECTOR'S PARTICULARS CHANGED
2007-02-20363sRETURN MADE UP TO 13/01/07; FULL LIST OF MEMBERS
2007-01-30288cDIRECTOR'S PARTICULARS CHANGED
Industry Information
SIC/NAIC Codes
63 - Information service activities
639 - Other information service activities
63990 - Other information service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to WORLD MARKET INTELLIGENCE 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 Off2012-01-10
Fines / Sanctions
No fines or sanctions have been issued against WORLD MARKET INTELLIGENCE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 14
Mortgages/Charges outstanding 5
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 9
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2010-03-13 Outstanding LLOYDS TSB BANK PLC
AN OMNIBUS GUARANTEE AND SET-OFF AGREEMENT 2009-06-15 Outstanding LLOYDS TSB BANK PLC
SUPPLEMENTAL LEGAL CHARGE TO THE DEBENTURE 2001-04-23 Satisfied BARCLAYS BANK PLC (AS AGENT AND TRUSTEE FOR THE FINANCE PARTIES)
COMPOSITE DEBENTURE 1999-06-09 Satisfied BARCLAYS BANK PLC
DEBENTURE 1996-02-29 Satisfied BARCLAYS BANK PLC
DEED OF CHARGE OVER CREDIT BALANCES 1994-07-28 Satisfied BARCLAYS BANK PLC
DEED OF CHARGE OVER CREDIT BALANCES 1994-07-28 Satisfied BARCLAYS BANK PLC
DEBENTURE 1992-03-09 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1992-03-09 Satisfied BARCLAYS BANK PLC
Intangible Assets
Patents
We have not found any records of WORLD MARKET INTELLIGENCE LIMITED registering or being granted any patents
Domain Names

WORLD MARKET INTELLIGENCE LIMITED owns 8 domain names.

fleetvan.co.uk   whatvan.co.uk   wilmingtonmedia.co.uk   businesscar.co.uk   business-car.co.uk   convertingtoday.co.uk   getthatmag.co.uk   getthatsub.co.uk  

Trademarks
We have not found any records of WORLD MARKET INTELLIGENCE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for WORLD MARKET INTELLIGENCE 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 (63990 - Other information service activities n.e.c.) as WORLD MARKET INTELLIGENCE LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where WORLD MARKET INTELLIGENCE 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.
Import/Export of Goods
Goods imported/exported by WORLD MARKET INTELLIGENCE LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2011-05-0122

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending partyWORLD MARKET INTELLIGENCE LIMITEDEvent Date2012-01-10
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded WORLD MARKET INTELLIGENCE 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 WORLD MARKET INTELLIGENCE 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.