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

NILS TAUBE LIMITED

10 BOLT COURT, 3RD FLOOR, LONDON, EC4A 3DQ,
Company Registration Number
02893598
Private Limited Company
Active

Company Overview

About Nils Taube Ltd
NILS TAUBE LIMITED was founded on 1994-02-01 and has its registered office in London. The organisation's status is listed as "Active". Nils Taube Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
NILS TAUBE LIMITED
 
Legal Registered Office
10 BOLT COURT
3RD FLOOR
LONDON
EC4A 3DQ
Other companies in EC1N
 
Filing Information
Company Number 02893598
Company ID Number 02893598
Date formed 1994-02-01
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 01/02/2016
Return next due 01/03/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-04-07 01:58:26
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for NILS TAUBE LIMITED
The accountancy firm based at this address is MULS 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 NILS TAUBE LIMITED

Current Directors
Officer Role Date Appointed
THOMAS RORY ST JOHN MEADOWS
Company Secretary 2000-10-12
SIMON AXEL ROBIN TAUBE
Company Secretary 2008-03-12
THOMAS RORY ST JOHN MEADOWS
Director 1996-06-03
MARTINE TAUBE
Director 2008-03-25
SIMON AXEL ROBIN TAUBE
Director 2008-03-12
Previous Officers
Officer Role Date Appointed Date Resigned
JANICE DEVITT
Director 1994-02-02 2010-04-04
NILS OTTO TAUBE
Director 1994-02-08 2008-03-11
JOHN ANTHONY WILLIAM JENNINGS
Company Secretary 1994-02-02 2000-10-12
JOHN ANTHONY WILLIAM JENNINGS
Director 1994-02-02 2000-10-12
HOWARD THOMAS
Nominated Secretary 1994-02-01 1994-02-02
WILLIAM ANDREW JOSEPH TESTER
Nominated Director 1994-02-01 1994-02-02

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
THOMAS RORY ST JOHN MEADOWS SKEPSYS LIMITED Company Secretary 2008-05-19 CURRENT 2008-05-19 Liquidation
THOMAS RORY ST JOHN MEADOWS QUANT DYNAMICS LIMITED Company Secretary 2008-05-12 CURRENT 2008-05-12 Dissolved 2014-08-05
THOMAS RORY ST JOHN MEADOWS HATCH INVESTMENTS LIMITED Company Secretary 2008-03-26 CURRENT 2008-03-26 Active
THOMAS RORY ST JOHN MEADOWS PEAK TRADING LIMITED Company Secretary 2008-02-28 CURRENT 2008-02-28 Active
THOMAS RORY ST JOHN MEADOWS BISHOP ONLINE BRAND PROTECTION LIMITED Company Secretary 2007-11-01 CURRENT 2007-11-01 Active - Proposal to Strike off
THOMAS RORY ST JOHN MEADOWS THE ISABEL MEDICAL CHARITY Company Secretary 2007-05-01 CURRENT 1999-11-09 Active
THOMAS RORY ST JOHN MEADOWS AXIO LONDON LTD Company Secretary 2007-02-21 CURRENT 2007-02-21 Active - Proposal to Strike off
THOMAS RORY ST JOHN MEADOWS VISTA MANAGEMENT CONSULTING LIMITED Company Secretary 2006-12-06 CURRENT 2006-12-06 Active
THOMAS RORY ST JOHN MEADOWS DATA CODE CONSULTING LIMITED Company Secretary 2006-11-24 CURRENT 2006-11-24 Active
THOMAS RORY ST JOHN MEADOWS NAMES AND DOMAINS LIMITED Company Secretary 2006-05-25 CURRENT 2006-05-25 Active - Proposal to Strike off
THOMAS RORY ST JOHN MEADOWS ISABEL HEALTHCARE LIMITED Company Secretary 2006-01-17 CURRENT 2003-05-12 Active
THOMAS RORY ST JOHN MEADOWS LANGTON UK LIMITED Company Secretary 2005-11-24 CURRENT 2005-11-24 Active - Proposal to Strike off
THOMAS RORY ST JOHN MEADOWS VIVTELL LIMITED Company Secretary 2005-10-18 CURRENT 2005-09-07 Active
THOMAS RORY ST JOHN MEADOWS PELIKAN LIMITED Company Secretary 2005-10-06 CURRENT 2005-10-06 Dissolved 2015-05-19
THOMAS RORY ST JOHN MEADOWS B C RESEARCH LIMITED Company Secretary 2005-06-16 CURRENT 2005-06-16 Dissolved 2014-01-07
THOMAS RORY ST JOHN MEADOWS TAMETON SOLUTIONS LIMITED Company Secretary 2005-05-09 CURRENT 2005-05-09 Active
THOMAS RORY ST JOHN MEADOWS FUTUREMECH LIMITED Company Secretary 2005-04-01 CURRENT 2004-03-09 Active
THOMAS RORY ST JOHN MEADOWS WINEFLOW LIMITED Company Secretary 2005-03-17 CURRENT 2005-03-17 Active - Proposal to Strike off
THOMAS RORY ST JOHN MEADOWS JAVELIN BROADBAND LIMITED Company Secretary 2005-02-16 CURRENT 2005-02-16 Active
THOMAS RORY ST JOHN MEADOWS HARRIS LINDSAY LIMITED Company Secretary 2005-01-01 CURRENT 1998-11-23 Active
THOMAS RORY ST JOHN MEADOWS WORLDFLOW LIMITED Company Secretary 2004-11-15 CURRENT 2002-08-22 Active
THOMAS RORY ST JOHN MEADOWS GLOBAL CONNECTION LIMITED Company Secretary 2004-11-15 CURRENT 2002-04-30 Liquidation
THOMAS RORY ST JOHN MEADOWS MARCUS HARRIS LIMITED Company Secretary 2004-09-21 CURRENT 2004-09-21 Active
THOMAS RORY ST JOHN MEADOWS MARK PELHAM LIMITED Company Secretary 2004-07-09 CURRENT 2004-07-09 Dissolved 2016-07-12
THOMAS RORY ST JOHN MEADOWS TECTONICS ARCHITECTS LIMITED Company Secretary 2003-12-02 CURRENT 2001-12-04 Active
THOMAS RORY ST JOHN MEADOWS BILL BUTCHER LIMITED Company Secretary 2003-10-20 CURRENT 2003-05-20 Active - Proposal to Strike off
THOMAS RORY ST JOHN MEADOWS NICOLA JENNINGS LIMITED Company Secretary 2003-10-20 CURRENT 2001-11-21 Active
THOMAS RORY ST JOHN MEADOWS UKIG.COM LIMITED Company Secretary 2003-06-17 CURRENT 2003-06-17 Active
THOMAS RORY ST JOHN MEADOWS MISSION ROAD DEVELOPMENTS LIMITED Company Secretary 2003-05-29 CURRENT 2003-05-29 Active
THOMAS RORY ST JOHN MEADOWS PHYTRON LIMITED Company Secretary 2003-05-13 CURRENT 2003-05-13 Active - Proposal to Strike off
THOMAS RORY ST JOHN MEADOWS SIMON PACKER CONSULTANCY SERVICES LIMITED Company Secretary 2003-03-06 CURRENT 2003-03-06 Active - Proposal to Strike off
THOMAS RORY ST JOHN MEADOWS DUENDE CONSULTING LIMITED Company Secretary 2002-12-18 CURRENT 2002-12-18 Active
THOMAS RORY ST JOHN MEADOWS CATO STONEX LIMITED Company Secretary 2000-12-13 CURRENT 1996-03-26 Active
THOMAS RORY ST JOHN MEADOWS TEMPLE CLOUD PROPERTIES LIMITED Company Secretary 1996-12-01 CURRENT 1975-09-29 Dissolved 2017-06-06
THOMAS RORY ST JOHN MEADOWS STON EASTON PARK INVESTMENTS LIMITED Company Secretary 1996-12-01 CURRENT 1974-09-17 Dissolved 2016-12-13
THOMAS RORY ST JOHN MEADOWS MULS LIMITED Company Secretary 1996-04-17 CURRENT 1996-04-17 Active
THOMAS RORY ST JOHN MEADOWS KB RE LIMITED Director 2015-06-18 CURRENT 2010-09-03 Active
THOMAS RORY ST JOHN MEADOWS CREAL LIMITED Director 2013-10-31 CURRENT 2013-10-31 Dissolved 2016-04-19
THOMAS RORY ST JOHN MEADOWS ALPHA AIR SERVICES HOLDING LIMITED Director 2013-10-30 CURRENT 2013-10-30 Dissolved 2015-12-01
THOMAS RORY ST JOHN MEADOWS SURTSEY INVESTMENTS LIMITED Director 2013-06-06 CURRENT 2013-06-06 Dissolved 2015-09-22
THOMAS RORY ST JOHN MEADOWS IMPEX ENTERPRISES LIMITED Director 2013-02-18 CURRENT 2013-02-18 Active
THOMAS RORY ST JOHN MEADOWS AXCENT LIMITED Director 2012-12-20 CURRENT 2011-12-22 Dissolved 2014-08-05
THOMAS RORY ST JOHN MEADOWS CALLEA LIMITED Director 2012-12-20 CURRENT 2011-12-20 Dissolved 2013-10-08
THOMAS RORY ST JOHN MEADOWS EVA MARS LIMITED Director 2012-12-20 CURRENT 2011-12-21 Dissolved 2014-08-05
THOMAS RORY ST JOHN MEADOWS MITSO LIMITED Director 2012-12-20 CURRENT 2011-12-23 Dissolved 2014-08-05
THOMAS RORY ST JOHN MEADOWS ALMIRIDA LIMITED Director 2012-12-20 CURRENT 2011-12-22 Dissolved 2014-08-05
THOMAS RORY ST JOHN MEADOWS SHASTAN LIMITED Director 2012-11-15 CURRENT 2012-11-15 Active
THOMAS RORY ST JOHN MEADOWS SHELF NAMES LIMITED Director 2012-10-24 CURRENT 2012-10-24 Active
THOMAS RORY ST JOHN MEADOWS ENGLISH@HOLME LIMITED Director 2012-04-24 CURRENT 2012-04-24 Active - Proposal to Strike off
THOMAS RORY ST JOHN MEADOWS OKEMENT LIMITED Director 2012-02-15 CURRENT 2010-05-21 Dissolved 2013-09-10
THOMAS RORY ST JOHN MEADOWS MULS NOMINEES LIMITED Director 2011-12-20 CURRENT 2011-12-20 Active
THOMAS RORY ST JOHN MEADOWS LRT SPORTS LTD Director 2011-11-16 CURRENT 2011-11-16 Dissolved 2013-09-10
THOMAS RORY ST JOHN MEADOWS JPS ADVISORS LIMITED Director 2011-06-24 CURRENT 2007-06-25 Dissolved 2013-09-10
THOMAS RORY ST JOHN MEADOWS INNOVATIVE MESSAGE LIMITED Director 2011-05-09 CURRENT 2011-05-09 Active - Proposal to Strike off
THOMAS RORY ST JOHN MEADOWS OCKERTON LIMITED Director 2011-05-05 CURRENT 2011-05-05 Active
THOMAS RORY ST JOHN MEADOWS KPC ADVISORS LIMITED Director 2010-09-01 CURRENT 2007-08-03 Dissolved 2013-09-10
THOMAS RORY ST JOHN MEADOWS WHYMINGTON LIMITED Director 2010-04-01 CURRENT 2010-04-01 Dissolved 2013-09-10
THOMAS RORY ST JOHN MEADOWS FOREX ADVISER LIMITED Director 2009-08-12 CURRENT 2009-08-12 Dissolved 2017-01-24
THOMAS RORY ST JOHN MEADOWS QUANT DYNAMICS LIMITED Director 2009-05-11 CURRENT 2008-05-12 Dissolved 2014-08-05
THOMAS RORY ST JOHN MEADOWS LIGHTBULB PRESS (UK) LIMITED Director 2008-12-12 CURRENT 2008-12-12 Active - Proposal to Strike off
THOMAS RORY ST JOHN MEADOWS LRT ASSOCIATES LTD Director 2008-10-20 CURRENT 2008-10-20 Active - Proposal to Strike off
THOMAS RORY ST JOHN MEADOWS LRT TRADING LTD Director 2008-10-20 CURRENT 2008-10-20 Active
THOMAS RORY ST JOHN MEADOWS PEAK TRADING LIMITED Director 2008-09-30 CURRENT 2008-02-28 Active
THOMAS RORY ST JOHN MEADOWS MJ DEVELOPMENTS (SOUTHERN) LIMITED Director 2008-06-18 CURRENT 2008-06-18 Dissolved 2014-08-05
THOMAS RORY ST JOHN MEADOWS AAMIL (UK) LIMITED Director 2008-02-27 CURRENT 2008-02-27 Dissolved 2014-10-07
THOMAS RORY ST JOHN MEADOWS TECHNICAL SALES INTERNATIONAL LIMITED Director 2007-09-22 CURRENT 2007-09-21 Dissolved 2017-08-29
THOMAS RORY ST JOHN MEADOWS H & B INVESTMENT LIMITED Director 2007-04-27 CURRENT 2007-04-27 Dissolved 2016-06-21
THOMAS RORY ST JOHN MEADOWS SRG MEDIA LIMITED Director 2007-04-23 CURRENT 2007-04-23 Dissolved 2016-06-21
THOMAS RORY ST JOHN MEADOWS ARCADIA TRADING LIMITED Director 2006-12-22 CURRENT 2006-12-22 Active
THOMAS RORY ST JOHN MEADOWS INTWOOD FARMS LIMITED Director 2005-07-26 CURRENT 1972-03-15 Dissolved 2014-05-06
THOMAS RORY ST JOHN MEADOWS UNTHANK FARMS LIMITED Director 2005-07-26 CURRENT 1998-02-19 Active
THOMAS RORY ST JOHN MEADOWS CITRINA FOUNDATION UK LIMITED Director 2001-05-18 CURRENT 1997-04-01 Active
THOMAS RORY ST JOHN MEADOWS HILLSMEAD NOMINEES LIMITED Director 2000-05-31 CURRENT 1983-06-06 Active
THOMAS RORY ST JOHN MEADOWS BLUESHED.CO.UK LIMITED Director 1999-06-30 CURRENT 1992-08-05 Active
THOMAS RORY ST JOHN MEADOWS CATO STONEX LIMITED Director 1996-05-29 CURRENT 1996-03-26 Active
THOMAS RORY ST JOHN MEADOWS MULS LIMITED Director 1996-04-17 CURRENT 1996-04-17 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
2024-05-09SECRETARY'S DETAILS CHNAGED FOR MR THOMAS RORY ST JOHN MEADOWS on 2020-04-01
2024-03-2731/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2024-02-15Director's details changed for Mr Thomas Rory St John Meadows on 2020-04-01
2024-02-15CONFIRMATION STATEMENT MADE ON 01/02/24, WITH UPDATES
2023-04-2730/06/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-03-31Previous accounting period shortened from 30/06/23 TO 31/03/23
2023-02-15Change of details for Martine Taube as a person with significant control on 2023-01-31
2023-02-15CONFIRMATION STATEMENT MADE ON 01/02/23, WITH UPDATES
2023-02-15Director's details changed for Martine Taube on 2023-01-31
2022-06-27AA30/06/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-02-10CONFIRMATION STATEMENT MADE ON 01/02/22, WITH UPDATES
2022-02-10CS01CONFIRMATION STATEMENT MADE ON 01/02/22, WITH UPDATES
2021-09-20PSC04Change of details for Martine Taube as a person with significant control on 2021-09-20
2021-06-30AA30/06/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-02-01CS01CONFIRMATION STATEMENT MADE ON 01/02/21, WITH NO UPDATES
2020-10-06AD01REGISTERED OFFICE CHANGED ON 06/10/20 FROM 28 Ely Place 3rd Floor London EC1N 6TD
2020-05-15AA30/06/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-02-03CS01CONFIRMATION STATEMENT MADE ON 01/02/20, WITH NO UPDATES
2019-03-29AA30/06/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-02-01CS01CONFIRMATION STATEMENT MADE ON 01/02/19, WITH NO UPDATES
2018-04-26AA30/06/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-02-02CS01CONFIRMATION STATEMENT MADE ON 01/02/18, WITH NO UPDATES
2017-03-29AA30/06/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-02-09LATEST SOC09/02/17 STATEMENT OF CAPITAL;GBP 2150100
2017-02-09CS01CONFIRMATION STATEMENT MADE ON 01/02/17, WITH UPDATES
2016-03-30AA30/06/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-02-18LATEST SOC18/02/16 STATEMENT OF CAPITAL;GBP 2150100
2016-02-18AR0101/02/16 ANNUAL RETURN FULL LIST
2016-02-18CH01Director's details changed for Martin Quentin Nils Taube on 2015-09-18
2015-03-25AA30/06/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-02-20LATEST SOC20/02/15 STATEMENT OF CAPITAL;GBP 2150100
2015-02-20AR0101/02/15 ANNUAL RETURN FULL LIST
2014-03-28AA30/06/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-02-03LATEST SOC03/02/14 STATEMENT OF CAPITAL;GBP 2150100
2014-02-03AR0101/02/14 ANNUAL RETURN FULL LIST
2013-04-08AAFULL ACCOUNTS MADE UP TO 30/06/12
2013-02-01AR0101/02/13 ANNUAL RETURN FULL LIST
2013-02-01CH03SECRETARY'S DETAILS CHNAGED FOR SIMON AXEL ROBIN TAUBE on 2013-02-01
2012-04-03AAFULL ACCOUNTS MADE UP TO 30/06/11
2012-02-09AR0101/02/12 ANNUAL RETURN FULL LIST
2011-05-04AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/10
2011-02-04AR0101/02/11 ANNUAL RETURN FULL LIST
2010-08-31TM01APPOINTMENT TERMINATED, DIRECTOR JANICE DEVITT
2010-07-03DISS40Compulsory strike-off action has been discontinued
2010-07-02AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/09
2010-06-29GAZ1FIRST GAZETTE notice for compulsory strike-off
2010-02-11AR0101/02/10 ANNUAL RETURN FULL LIST
2010-02-11CH01DIRECTOR'S CHANGE OF PARTICULARS / SIMON AXEL ROBIN TAUBE / 31/01/2010
2010-02-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MARTIN QUENTIN NILS TAUBE / 31/01/2010
2010-02-11CH01DIRECTOR'S CHANGE OF PARTICULARS / JANICE DEVITT / 31/01/2010
2010-02-09CH01DIRECTOR'S CHANGE OF PARTICULARS / SIMON AXEL ROBIN TAUBE / 19/06/2009
2010-02-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MARTIN QUENTIN NILS TAUBE / 19/06/2009
2010-02-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS RORY ST JOHN MEADOWS / 19/06/2009
2010-02-09CH01DIRECTOR'S CHANGE OF PARTICULARS / JANICE DEVITT / 19/06/2009
2010-02-09CH03SECRETARY'S CHANGE OF PARTICULARS / SIMON AXEL ROBIN TAUBE / 19/06/2009
2010-02-09CH03SECRETARY'S CHANGE OF PARTICULARS / MR THOMAS RORY ST JOHN MEADOWS / 19/06/2009
2009-05-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/08
2009-02-05363aRETURN MADE UP TO 01/02/09; FULL LIST OF MEMBERS
2008-07-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/07
2008-04-09288aDIRECTOR APPOINTED MARTIN QUENTIN NILS TAUBE
2008-04-01363aRETURN MADE UP TO 01/02/08; FULL LIST OF MEMBERS
2008-03-27288aDIRECTOR AND SECRETARY APPOINTED SIMON AXEL ROBIN TAUBE
2008-03-17288bAPPOINTMENT TERMINATED DIRECTOR NILS TAUBE
2007-06-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/06
2007-03-07363aRETURN MADE UP TO 01/02/07; FULL LIST OF MEMBERS
2006-08-2188(2)RAD 14/08/06--------- £ SI 200000@1=200000 £ IC 1950100/2150100
2006-08-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/05
2006-04-20244DELIVERY EXT'D 3 MTH 30/06/05
2006-02-08363aRETURN MADE UP TO 01/02/06; FULL LIST OF MEMBERS
2005-09-0188(2)RAD 31/08/05--------- £ SI 450000@1=450000 £ IC 1500100/1950100
2005-08-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/04
2005-08-02287REGISTERED OFFICE CHANGED ON 02/08/05 FROM: 39 CLOTH FAIR LONDON EC1A 7NR
2005-04-12244DELIVERY EXT'D 3 MTH 30/06/04
2005-03-11363sRETURN MADE UP TO 01/02/05; FULL LIST OF MEMBERS
2004-07-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/03
2004-06-28288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2004-06-25RES01ALTERATION TO MEMORANDUM AND ARTICLES
2004-06-25123NC INC ALREADY ADJUSTED 31/05/04
2004-06-25RES04£ NC 1100100/5000000 31/0
2004-06-2588(2)RAD 31/05/04--------- £ SI 400000@1=400000 £ IC 1100100/1500100
2004-04-28244DELIVERY EXT'D 3 MTH 30/06/03
2004-02-25363sRETURN MADE UP TO 01/02/04; FULL LIST OF MEMBERS
2003-07-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/02
2003-05-01244DELIVERY EXT'D 3 MTH 30/06/02
2003-04-08363sRETURN MADE UP TO 01/02/03; FULL LIST OF MEMBERS
2002-10-07AUDAUDITOR'S RESIGNATION
2002-07-31AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/01
2002-06-19123NC INC ALREADY ADJUSTED 30/05/02
2002-06-11123£ NC 100/1100100 31/05/02
2002-06-11RES01ALTERATION TO MEMORANDUM AND ARTICLES
2002-06-1188(2)RAD 31/05/02--------- £ SI 1100000@1=1100000 £ IC 100/1100100
2002-03-08244DELIVERY EXT'D 3 MTH 30/06/01
2002-03-06363sRETURN MADE UP TO 01/02/02; FULL LIST OF MEMBERS
2001-06-12225ACC. REF. DATE EXTENDED FROM 30/04/01 TO 30/06/01
2001-05-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00
2001-05-04287REGISTERED OFFICE CHANGED ON 04/05/01 FROM: THE OLD RECTORY GREAT WIGBOROUGH COLCHESTER ESSEX CO5 7RL
2001-02-20363sRETURN MADE UP TO 01/02/01; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
96 - Other personal service activities
960 - Other personal service activities
96090 - Other service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to NILS TAUBE 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 Off2010-06-29
Fines / Sanctions
No fines or sanctions have been issued against NILS TAUBE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
NILS TAUBE LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.5699
MortgagesNumMortOutstanding0.4199
MortgagesNumMortPartSatisfied0.009
MortgagesNumMortSatisfied0.1596
MortgagesNumMortCharges0.7199
MortgagesNumMortOutstanding0.3999
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied0.3296

This shows the max and average number of mortgages for companies with the same SIC code of 96090 - Other service activities n.e.c.

Creditors
Creditors Due Within One Year 2012-07-01 £ 869,426

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-06-30
Annual Accounts
2014-06-30
Annual Accounts
2017-06-30
Annual Accounts
2018-06-30
Annual Accounts
2019-06-30
Annual Accounts
2020-06-30
Annual Accounts
2021-06-30

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 NILS TAUBE LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-07-01 £ 2,150,100
Cash Bank In Hand 2012-07-01 £ 2,063,013
Current Assets 2012-07-01 £ 2,601,087
Debtors 2012-07-01 £ 538,074
Fixed Assets 2012-07-01 £ 2,835,176
Shareholder Funds 2012-07-01 £ 4,566,837
Tangible Fixed Assets 2012-07-01 £ 2,835,176

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of NILS TAUBE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for NILS TAUBE LIMITED
Trademarks
We have not found any records of NILS TAUBE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for NILS TAUBE 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 (96090 - Other service activities n.e.c.) as NILS TAUBE 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 NILS TAUBE 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 partyNILS TAUBE LIMITEDEvent Date2010-06-29
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded NILS TAUBE 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 NILS TAUBE 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.