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

FORMATION E-DOCUMENT SOLUTIONS LIMITED

LONDON, EC1M,
Company Registration Number
02821637
Private Limited Company
Dissolved

Dissolved 2015-06-30

Company Overview

About Formation E-document Solutions Ltd
FORMATION E-DOCUMENT SOLUTIONS LIMITED was founded on 1993-05-26 and had its registered office in London. The company was dissolved on the 2015-06-30 and is no longer trading or active.

Key Data
Company Name
FORMATION E-DOCUMENT SOLUTIONS LIMITED
 
Legal Registered Office
LONDON
 
Previous Names
FORMATION PRINT MANAGEMENT LIMITED09/08/2000
Filing Information
Company Number 02821637
Date formed 1993-05-26
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2013-12-31
Date Dissolved 2015-06-30
Type of accounts DORMANT
Last Datalog update: 2015-09-08 09:31:57
Primary Source:Companies House
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 FORMATION E-DOCUMENT SOLUTIONS LIMITED

Current Directors
Officer Role Date Appointed
EXEL SECRETARIAL SERVICES LIMITED
Company Secretary 2014-01-01
ANDREA LATTIMORE
Director 2014-08-06
STUART DUDLEY TROOD
Director 2009-10-12
Previous Officers
Officer Role Date Appointed Date Resigned
STEPHEN CHRISTOPHER CHARLES NUNN
Director 2013-05-31 2014-06-03
WILLIAM GRANT DUNCAN
Company Secretary 2005-05-27 2014-01-01
CONOR JAMES DAVEY
Director 2012-03-30 2013-05-31
PAUL HARRY GRAHAM
Director 2011-04-01 2013-05-31
CHRISTOPHER TIMOTHY MILES TOULSON CLARKE
Director 2004-05-21 2012-01-01
JUSTIN GLENN BARTON
Director 2004-05-21 2011-12-01
TIMOTHY PHILIP GRIFFITHS
Director 2004-05-21 2011-10-01
SIMON LEONARD HOWELL
Director 1996-10-01 2007-12-10
JUSTIN GLENN BARTON
Company Secretary 2004-05-21 2005-05-27
MARTIN DUGGAN
Company Secretary 1996-03-26 2004-05-21
MARTIN DUGGAN
Director 1996-03-26 2004-05-21
KATHY ANDIYAPAN
Director 2000-11-28 2004-01-31
MARLISE MEIER
Director 1994-02-28 1998-06-01
PAUL HAMILTON BRAYTON
Company Secretary 1994-02-28 1996-03-26
PAUL HAMILTON BRAYTON
Director 1994-02-28 1996-03-26
LISA CLARK
Company Secretary 1993-05-26 1994-02-28
DOUGLAS MOWLE
Director 1993-05-26 1994-02-28
TEMPLE SECRETARIES LIMITED
Nominated Secretary 1993-05-26 1993-05-26
COMPANY DIRECTORS LIMITED
Nominated Director 1993-05-26 1993-05-26

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
EXEL SECRETARIAL SERVICES LIMITED DISCS SUPPLIES LIMITED Company Secretary 2014-06-23 CURRENT 2014-06-23 Dissolved 2016-01-05
EXEL SECRETARIAL SERVICES LIMITED DEFENCE INTEGRATED SUPPLY CHAIN SOLUTIONS LIMITED Company Secretary 2014-06-09 CURRENT 2014-06-09 Dissolved 2016-01-05
EXEL SECRETARIAL SERVICES LIMITED MEXICOBLADE LIMITED Company Secretary 2014-01-01 CURRENT 1999-03-04 Dissolved 2015-06-30
EXEL SECRETARIAL SERVICES LIMITED PISMO LIMITED Company Secretary 2014-01-01 CURRENT 1992-02-10 Dissolved 2015-06-30
EXEL SECRETARIAL SERVICES LIMITED PRINT TO POST LIMITED Company Secretary 2014-01-01 CURRENT 1981-04-01 Dissolved 2016-01-19
EXEL SECRETARIAL SERVICES LIMITED ORBITAL SECRETARIES LIMITED Company Secretary 2012-01-18 CURRENT 1970-06-15 Dissolved 2015-09-22
EXEL SECRETARIAL SERVICES LIMITED TIBBETT & BRITTEN CONSUMER LIMITED Company Secretary 2004-10-21 CURRENT 1988-10-13 Active - Proposal to Strike off
EXEL SECRETARIAL SERVICES LIMITED EXEL MANAGEMENT SERVICES NO 2 LIMITED Company Secretary 2004-10-21 CURRENT 1985-03-28 Dissolved 2013-11-08
EXEL SECRETARIAL SERVICES LIMITED TIBBETT & BRITTEN PENSION TRUST LIMITED Company Secretary 2004-10-21 CURRENT 1988-01-29 Dissolved 2013-11-19
EXEL SECRETARIAL SERVICES LIMITED ROSS HOUSE (AL) LIMITED Company Secretary 2004-10-21 CURRENT 1945-12-11 Dissolved 2015-04-19
EXEL SECRETARIAL SERVICES LIMITED TIBBETT & BRITTEN QUEST TRUSTEES LIMITED Company Secretary 2004-10-21 CURRENT 2000-11-27 Dissolved 2015-09-24
EXEL SECRETARIAL SERVICES LIMITED FASHION LOGISTICS LIMITED Company Secretary 2004-10-21 CURRENT 1988-06-22 Dissolved 2015-09-24
EXEL SECRETARIAL SERVICES LIMITED TBMM HOLDINGS LIMITED Company Secretary 2004-10-21 CURRENT 1998-06-05 Dissolved 2015-09-10
EXEL SECRETARIAL SERVICES LIMITED RDC PROPERTIES LIMITED Company Secretary 2004-10-21 CURRENT 1986-11-12 Dissolved 2015-09-24
EXEL SECRETARIAL SERVICES LIMITED TIBBETT & BRITTEN CONSUMER GROUP LIMITED Company Secretary 2004-10-21 CURRENT 1993-12-24 Active
EXEL SECRETARIAL SERVICES LIMITED OCEAN LOGISTICS (1998) LIMITED Company Secretary 2000-12-15 CURRENT 1965-12-03 Active
EXEL SECRETARIAL SERVICES LIMITED MCGREGOR SEA & AIR SERVICES LIMITED Company Secretary 2000-12-15 CURRENT 1968-01-19 Dissolved 2013-11-21
EXEL SECRETARIAL SERVICES LIMITED TIBBETT & BRITTEN GROUP LIMITED Company Secretary 2000-12-15 CURRENT 1942-07-17 Dissolved 2014-04-15
EXEL SECRETARIAL SERVICES LIMITED MERCURY HOLDINGS LIMITED Company Secretary 2000-12-15 CURRENT 1989-09-25 Dissolved 2013-09-06
EXEL SECRETARIAL SERVICES LIMITED EXEL SAND AND BALLAST COMPANY LIMITED Company Secretary 2000-12-15 CURRENT 1947-01-06 Dissolved 2015-04-19
EXEL SECRETARIAL SERVICES LIMITED TRANSIT (NORTH WEST) LIMITED Company Secretary 2000-12-15 CURRENT 1934-12-05 Active - Proposal to Strike off
EXEL SECRETARIAL SERVICES LIMITED OCEAN GROUP SERVICES LIMITED Company Secretary 2000-12-15 CURRENT 1902-03-17 Active - Proposal to Strike off
EXEL SECRETARIAL SERVICES LIMITED HULL,BLYTH(ANGOLA)LIMITED Company Secretary 2000-12-15 CURRENT 1911-07-13 Active
EXEL SECRETARIAL SERVICES LIMITED THE OCEAN STEAM SHIP COMPANY LIMITED Company Secretary 2000-12-15 CURRENT 1984-03-27 Active
EXEL SECRETARIAL SERVICES LIMITED OCEAN GROUP SHARE SCHEME TRUSTEE LIMITED Company Secretary 2000-08-18 CURRENT 1998-10-08 Dissolved 2015-04-19
EXEL SECRETARIAL SERVICES LIMITED EXEL SHARE SCHEME TRUSTEE LIMITED Company Secretary 2000-03-20 CURRENT 2000-03-02 Dissolved 2015-04-19
EXEL SECRETARIAL SERVICES LIMITED 01674231 LIMITED Company Secretary 1999-05-06 CURRENT 1982-10-28 Active - Proposal to Strike off
EXEL SECRETARIAL SERVICES LIMITED 02191840 LIMITED Company Secretary 1999-05-06 CURRENT 1987-11-11 Active - Proposal to Strike off
EXEL SECRETARIAL SERVICES LIMITED EXEL LOGISTICS (NORTHERN IRELAND) LIMITED Company Secretary 1997-02-07 CURRENT 1997-02-07 Dissolved 2013-09-11
EXEL SECRETARIAL SERVICES LIMITED EXEL LOGISTICS-MANAGEMENT SERVICES LIMITED Company Secretary 1995-09-29 CURRENT 1972-08-09 Active
EXEL SECRETARIAL SERVICES LIMITED CALEDONIAN BULK LIQUIDS LIMITED Company Secretary 1995-09-29 CURRENT 1972-03-03 Active - Proposal to Strike off
EXEL SECRETARIAL SERVICES LIMITED EXEL FINANCE LIMITED Company Secretary 1993-05-24 CURRENT 1934-04-14 Dissolved 2015-09-24
EXEL SECRETARIAL SERVICES LIMITED EXEL NOMINEE NO 2 LIMITED Company Secretary 1992-09-24 CURRENT 1974-09-10 Dissolved 2015-09-22
EXEL SECRETARIAL SERVICES LIMITED NATIONAL FREIGHT CONSORTIUM LIMITED Company Secretary 1992-09-24 CURRENT 1987-12-29 Active
EXEL SECRETARIAL SERVICES LIMITED NFC INVESTMENTS LIMITED Company Secretary 1992-08-15 CURRENT 1984-12-14 Dissolved 2013-11-08
EXEL SECRETARIAL SERVICES LIMITED DISTANCE PACKAGING LIMITED Company Secretary 1992-07-27 CURRENT 1970-03-10 Active - Proposal to Strike off
EXEL SECRETARIAL SERVICES LIMITED NFC NO 2 LIMITED Company Secretary 1992-07-27 CURRENT 1972-09-26 Active
EXEL SECRETARIAL SERVICES LIMITED NFC TANK HAULAGE LIMTIED Company Secretary 1992-07-27 CURRENT 1969-12-02 Active
EXEL SECRETARIAL SERVICES LIMITED TIBBETT & BRITTEN (N.I.) LIMITED Company Secretary 1971-05-05 CURRENT 1971-05-05 Dissolved 2015-04-14
ANDREA LATTIMORE MEXICOBLADE LIMITED Director 2014-08-06 CURRENT 1999-03-04 Dissolved 2015-06-30
ANDREA LATTIMORE PRINT TO POST LIMITED Director 2014-08-06 CURRENT 1981-04-01 Dissolved 2016-01-19
ANDREA LATTIMORE TSO PROPERTY LIMITED Director 2014-08-06 CURRENT 1998-10-29 Dissolved 2016-11-29
STUART DUDLEY TROOD PIERCE PROTOCOLS LIMITED Director 2018-03-01 CURRENT 2005-11-07 Active
STUART DUDLEY TROOD PRUDENCE CUMING ASSOCIATES LIMITED Director 2018-03-01 CURRENT 1967-06-13 Active
STUART DUDLEY TROOD THE STATIONERY OFFICE TRUSTEES LIMITED Director 2014-03-03 CURRENT 1996-09-05 Dissolved 2016-11-29
STUART DUDLEY TROOD ERIC STUDIO LIMITED Director 2012-11-19 CURRENT 1996-03-18 Dissolved 2015-01-13
STUART DUDLEY TROOD TAG AT ENGINE LIMITED Director 2012-11-19 CURRENT 2006-07-13 Dissolved 2014-04-01
STUART DUDLEY TROOD TAG WORLDWIDE (UK) LIMITED Director 2012-11-19 CURRENT 1999-11-30 Dissolved 2014-04-01
STUART DUDLEY TROOD TAG DESIGN AND INTERACTIVE LIMITED Director 2012-11-19 CURRENT 2005-06-24 Dissolved 2014-04-01
STUART DUDLEY TROOD TAG AT RED BRICK ROAD LIMITED Director 2012-11-19 CURRENT 2007-01-15 Dissolved 2014-04-01
STUART DUDLEY TROOD TAG@OGILVY LIMITED Director 2012-11-19 CURRENT 2002-08-14 Dissolved 2015-02-24
STUART DUDLEY TROOD CARBON LIMITED Director 2012-11-19 CURRENT 2006-08-04 Dissolved 2014-04-01
STUART DUDLEY TROOD TAG@BAKER STREET LIMITED Director 2012-11-19 CURRENT 1999-12-30 Dissolved 2015-01-13
STUART DUDLEY TROOD TAG STUDIOS LIMITED Director 2012-11-19 CURRENT 2000-12-14 Dissolved 2015-02-03
STUART DUDLEY TROOD TAG AT RKCR/YR LIMITED Director 2012-11-19 CURRENT 2004-10-26 Dissolved 2015-01-13
STUART DUDLEY TROOD PISMO LIMITED Director 2012-11-19 CURRENT 1992-02-10 Dissolved 2015-06-30
STUART DUDLEY TROOD TSO PROPERTY LIMITED Director 2012-06-30 CURRENT 1998-10-29 Dissolved 2016-11-29
STUART DUDLEY TROOD PRINT TO POST LIMITED Director 2012-03-30 CURRENT 1981-04-01 Dissolved 2016-01-19
STUART DUDLEY TROOD WILLIAMS LEA GROUP MANAGEMENT SERVICES LIMITED Director 2009-10-12 CURRENT 1964-02-11 Dissolved 2017-01-17

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
2015-06-30GAZ2(A)FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF
2015-05-28LATEST SOC28/05/15 STATEMENT OF CAPITAL;GBP 10200
2015-05-28AR0126/05/15 FULL LIST
2015-03-17GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2015-03-10DS01APPLICATION FOR STRIKING-OFF
2014-09-22AP01DIRECTOR APPOINTED ANDREA LATTIMORE
2014-09-03AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13
2014-08-11TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN NUNN
2014-05-28LATEST SOC28/05/14 STATEMENT OF CAPITAL;GBP 10200
2014-05-28AR0126/05/14 FULL LIST
2014-01-27TM02APPOINTMENT TERMINATED, SECRETARY WILLIAM DUNCAN
2014-01-27AP04CORPORATE SECRETARY APPOINTED EXEL SECRETARIAL SERVICES LIMITED
2014-01-07AD01REGISTERED OFFICE CHANGED ON 07/01/2014 FROM 1-5 POLAND STREET LONDON W1F 8PR
2013-09-19AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12
2013-07-01AP01DIRECTOR APPOINTED STEPHEN CHRISTOPHER CHARLES NUNN
2013-07-01TM01APPOINTMENT TERMINATED, DIRECTOR PAUL GRAHAM
2013-07-01TM01APPOINTMENT TERMINATED, DIRECTOR CONOR DAVEY
2013-06-17AR0126/05/13 FULL LIST
2012-09-25AD01REGISTERED OFFICE CHANGED ON 25/09/2012 FROM 10 EASTBOURNE TERRACE LONDON W2 6LG
2012-07-27CH01DIRECTOR'S CHANGE OF PARTICULARS / STUART DUDLEY TROOD / 23/07/2012
2012-07-03AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-05-29AR0126/05/12 FULL LIST
2012-04-30AP01DIRECTOR APPOINTED CONOR JAMES DAVEY
2012-04-30CH01DIRECTOR'S CHANGE OF PARTICULARS / STUART DUDLEY TROOD / 01/01/2011
2012-04-25CH03SECRETARY'S CHANGE OF PARTICULARS / WILLIAM GRANT DUNCAN / 25/04/2012
2012-01-13TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER TOULSON CLARKE
2012-01-13TM01APPOINTMENT TERMINATED, DIRECTOR JUSTIN BARTON
2011-11-02TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY GRIFFITHS
2011-08-09AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-05-26AR0126/05/11 FULL LIST
2011-05-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY PHILIP GRIFFITHS / 01/05/2011
2011-04-15AP01DIRECTOR APPOINTED PAUL HARRY GRAHAM
2010-10-02AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-06-07AR0126/05/10 FULL LIST
2009-12-31AD01REGISTERED OFFICE CHANGED ON 31/12/2009 FROM CLIFTON HOUSE WORSHIP STREET LONDON EC2A 2EJ
2009-12-08AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-10-26AP01DIRECTOR APPOINTED STUART DUDLEY TROOD
2009-06-09363aRETURN MADE UP TO 26/05/09; FULL LIST OF MEMBERS
2009-05-28288cSECRETARY'S CHANGE OF PARTICULARS / WILLIAM DUNCAN / 01/03/2007
2009-03-06AAFULL ACCOUNTS MADE UP TO 31/12/07
2009-01-16AUDAUDITOR'S RESIGNATION
2008-08-11AAFULL ACCOUNTS MADE UP TO 31/12/06
2008-06-05363aRETURN MADE UP TO 26/05/08; FULL LIST OF MEMBERS
2008-01-14288bDIRECTOR RESIGNED
2007-06-15363sRETURN MADE UP TO 26/05/07; NO CHANGE OF MEMBERS
2006-09-08225ACC. REF. DATE EXTENDED FROM 30/09/06 TO 31/12/06
2006-08-07AAFULL ACCOUNTS MADE UP TO 30/09/05
2006-07-06363sRETURN MADE UP TO 26/05/06; FULL LIST OF MEMBERS
2006-04-26AAFULL ACCOUNTS MADE UP TO 30/09/04
2006-04-26288bSECRETARY RESIGNED
2006-04-11403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-07-20244DELIVERY EXT'D 3 MTH 30/09/04
2005-07-05363sRETURN MADE UP TO 26/05/05; FULL LIST OF MEMBERS
2005-07-05288aNEW SECRETARY APPOINTED
2004-11-12395PARTICULARS OF MORTGAGE/CHARGE
2004-10-25RES13RE AGREEMENTS 06/10/04
2004-10-25RES01ALTERATION TO MEMORANDUM AND ARTICLES
2004-08-03363(288)DIRECTOR RESIGNED
2004-08-03363sRETURN MADE UP TO 26/05/04; FULL LIST OF MEMBERS
2004-06-15288aNEW DIRECTOR APPOINTED
2004-06-15225ACC. REF. DATE EXTENDED FROM 30/06/04 TO 30/09/04
2004-06-15287REGISTERED OFFICE CHANGED ON 15/06/04 FROM: 2ND FLOOR PARAMOUNT HOUSE 17-21 SHENLEY ROAD BOREHAMWOOD WD6 1AD
2004-06-15RES01ALTERATION TO MEMORANDUM AND ARTICLES
2004-06-15288aNEW DIRECTOR APPOINTED
2004-06-15288bSECRETARY RESIGNED
2004-06-15288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2004-03-30AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/03
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities not elsewhere classified




Licences & Regulatory approval
We could not find any licences issued to FORMATION E-DOCUMENT SOLUTIONS 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 FORMATION E-DOCUMENT SOLUTIONS 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
DEBENTURE 2004-11-09 Satisfied THE ROYAL BANK OF SCOTLAND PLC, AS SECURITY TRUSTEE FOR ITSELF, THE SENIOR LENDERS, THEMEZZANINE LENDERS AND THE HEDGING PROVIDER (THESECURITY TRUSTEE)
SECURITY DEPOSIT DEED 2001-06-13 Outstanding PARAMOUNT PUBLISHING LIMITED
Intangible Assets
Patents
We have not found any records of FORMATION E-DOCUMENT SOLUTIONS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for FORMATION E-DOCUMENT SOLUTIONS LIMITED
Trademarks
We have not found any records of FORMATION E-DOCUMENT SOLUTIONS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for FORMATION E-DOCUMENT SOLUTIONS 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 (82990 - Other business support service activities not elsewhere classified) as FORMATION E-DOCUMENT SOLUTIONS LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where FORMATION E-DOCUMENT SOLUTIONS 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 FORMATION E-DOCUMENT SOLUTIONS 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 FORMATION E-DOCUMENT SOLUTIONS 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.