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

NEWMARK TECHNOLOGY LIMITED

91 WIMPOLE STREET, LONDON, W1G 0EF,
Company Registration Number
03027504
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Newmark Technology Ltd
NEWMARK TECHNOLOGY LIMITED was founded on 1995-02-28 and has its registered office in London. The organisation's status is listed as "Active - Proposal to Strike off". Newmark Technology Limited is a Private Limited Company registered in ENGLAND 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
NEWMARK TECHNOLOGY LIMITED
 
Legal Registered Office
91 WIMPOLE STREET
LONDON
W1G 0EF
Other companies in W1K
 
Filing Information
Company Number 03027504
Company ID Number 03027504
Date formed 1995-02-28
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 30/04/2024
Account next due 31/01/2026
Latest return 28/02/2016
Return next due 28/03/2017
Type of accounts DORMANT
VAT Number /Sales tax ID GB836332530  
Last Datalog update: 2025-03-05 07:03:43
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for NEWMARK TECHNOLOGY 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 NEWMARK TECHNOLOGY LIMITED
The following companies were found which have the same name as NEWMARK TECHNOLOGY LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
NEWMARK TECHNOLOGY (C-CURE DIVISION) LIMITED 91 WIMPOLE STREET LONDON W1G 0EF Active - Proposal to Strike off Company formed on the 1995-02-28
NEWMARK TECHNOLOGY LLC 2842 W MAPLEWOOD AVE APT 2 BELLINGHAM WA 98225 Dissolved Company formed on the 2001-07-20
Newmark Technology, Inc. Delaware Unknown

Company Officers of NEWMARK TECHNOLOGY LIMITED

Current Directors
Officer Role Date Appointed
BRIAN GORDON BEECRAFT
Company Secretary 1998-04-24
BRIAN GORDON BEECRAFT
Director 1998-04-24
ERIC JAMES DEW
Director 2002-09-19
MARIE-CLAIRE DWEK
Director 2013-04-12
MICHEL RAPOPORT
Director 2003-09-10
Previous Officers
Officer Role Date Appointed Date Resigned
ALAN ROY BURGESS
Director 2002-09-19 2016-10-31
DEREK JOHN EDWARD BLETHYN
Director 2002-09-19 2013-09-07
ALEXANDER STUART REID
Director 2002-09-19 2009-10-05
SASSON RAJWAN
Director 1995-06-05 2003-08-28
ALEXANDER STUART REID
Director 2000-02-21 2000-03-31
STEPHEN ANDREW FOOT
Company Secretary 1997-09-05 1998-06-05
MARIE CLAIRE RAJWAN
Company Secretary 1995-06-05 1998-04-24
DAVID MARK DWEK
Director 1995-11-20 1997-07-05
PINSENT MASONS SECRETARIAL LIMITED
Company Secretary 1995-02-28 1995-06-05
PINSENT MASONS DIRECTOR LIMITED
Nominated Director 1995-02-28 1995-06-05
PINSENT MASONS SECRETARIAL LIMITED
Director 1995-02-28 1995-06-05

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
BRIAN GORDON BEECRAFT CUSTOM MICRO PRODUCTS LIMITED Company Secretary 2004-07-07 CURRENT 1971-06-22 Active - Proposal to Strike off
BRIAN GORDON BEECRAFT GROSVENOR TECHNOLOGY LIMITED Company Secretary 2003-07-22 CURRENT 1989-08-10 Active
BRIAN GORDON BEECRAFT SATEON LIMITED Company Secretary 2002-09-10 CURRENT 2002-03-14 Active - Proposal to Strike off
BRIAN GORDON BEECRAFT NEWMARK GROUP LIMITED Company Secretary 2002-09-10 CURRENT 2002-05-08 Active - Proposal to Strike off
BRIAN GORDON BEECRAFT VEMA UK LIMITED Company Secretary 2001-03-01 CURRENT 2001-01-24 Active - Proposal to Strike off
BRIAN GORDON BEECRAFT SAFETELL SECURITY SCREENS LIMITED Company Secretary 2000-02-25 CURRENT 1986-03-17 Active - Proposal to Strike off
BRIAN GORDON BEECRAFT SAFETELL LIMITED Company Secretary 2000-02-25 CURRENT 1989-07-28 Active
BRIAN GORDON BEECRAFT SAFETELL INTERNATIONAL LIMITED Company Secretary 2000-02-25 CURRENT 1989-09-08 Active - Proposal to Strike off
BRIAN GORDON BEECRAFT NEWMARK SECURITY PLC Company Secretary 1998-06-05 CURRENT 1997-03-25 Active
BRIAN GORDON BEECRAFT NEWMARK TECHNOLOGY (C-CURE DIVISION) LIMITED Company Secretary 1998-02-24 CURRENT 1995-02-28 Active - Proposal to Strike off
BRIAN GORDON BEECRAFT ATM PROTECTION (UK) LIMITED Director 2010-04-28 CURRENT 2010-02-17 Active - Proposal to Strike off
BRIAN GORDON BEECRAFT GROSVENOR TECHNOLOGY LIMITED Director 2002-09-18 CURRENT 1989-08-10 Active
BRIAN GORDON BEECRAFT SATEON LIMITED Director 2002-09-10 CURRENT 2002-03-14 Active - Proposal to Strike off
BRIAN GORDON BEECRAFT NEWMARK GROUP LIMITED Director 2002-09-10 CURRENT 2002-05-08 Active - Proposal to Strike off
BRIAN GORDON BEECRAFT VEMA UK LIMITED Director 2001-03-01 CURRENT 2001-01-24 Active - Proposal to Strike off
BRIAN GORDON BEECRAFT SAFETELL SECURITY SCREENS LIMITED Director 2000-02-25 CURRENT 1986-03-17 Active - Proposal to Strike off
BRIAN GORDON BEECRAFT SAFETELL LIMITED Director 2000-02-25 CURRENT 1989-07-28 Active
BRIAN GORDON BEECRAFT SAFETELL INTERNATIONAL LIMITED Director 2000-02-25 CURRENT 1989-09-08 Active - Proposal to Strike off
BRIAN GORDON BEECRAFT NEWMARK SECURITY PLC Director 1998-06-05 CURRENT 1997-03-25 Active
BRIAN GORDON BEECRAFT NEWMARK TECHNOLOGY (C-CURE DIVISION) LIMITED Director 1998-04-24 CURRENT 1995-02-28 Active - Proposal to Strike off
ERIC JAMES DEW 67 ENDYMION ROAD (FREEHOLD) LIMITED Director 2014-01-31 CURRENT 2012-03-07 Active
ERIC JAMES DEW GROSVENOR TECHNOLOGY LIMITED Director 1995-04-01 CURRENT 1989-08-10 Active
MARIE-CLAIRE DWEK SAFETELL SECURITY SCREENS LIMITED Director 2013-04-12 CURRENT 1986-03-17 Active - Proposal to Strike off
MARIE-CLAIRE DWEK SAFETELL LIMITED Director 2013-04-12 CURRENT 1989-07-28 Active
MARIE-CLAIRE DWEK GROSVENOR TECHNOLOGY LIMITED Director 2013-04-12 CURRENT 1989-08-10 Active
MARIE-CLAIRE DWEK NEWMARK SECURITY PLC Director 2012-05-01 CURRENT 1997-03-25 Active
MICHEL RAPOPORT GROSVENOR TECHNOLOGY LIMITED Director 2003-09-10 CURRENT 1989-08-10 Active
MICHEL RAPOPORT NEWMARK SECURITY PLC Director 2001-03-22 CURRENT 1997-03-25 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
2025-02-25FIRST GAZETTE notice for voluntary strike-off
2025-02-13Application to strike the company off the register
2025-01-30ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/24
2024-02-26CONFIRMATION STATEMENT MADE ON 25/02/24, WITH NO UPDATES
2024-01-30ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/23
2023-02-27CONFIRMATION STATEMENT MADE ON 25/02/23, WITH NO UPDATES
2023-01-23ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/22
2022-03-09CS01CONFIRMATION STATEMENT MADE ON 25/02/22, WITH NO UPDATES
2022-02-03ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/21
2022-02-03AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/21
2021-10-01AP01DIRECTOR APPOINTED MR PAUL ALEXANDER CAMPBELL-WHITE
2021-09-16TM01APPOINTMENT TERMINATED, DIRECTOR GRAHAM MARK THOMAS FELTHAM
2021-09-16TM02Termination of appointment of Graham Mark Thomas Feltham on 2021-09-03
2021-03-31AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/20
2021-02-25CS01CONFIRMATION STATEMENT MADE ON 25/02/21, WITH NO UPDATES
2020-10-14TM01APPOINTMENT TERMINATED, DIRECTOR ERIC JAMES DEW
2020-03-11CS01CONFIRMATION STATEMENT MADE ON 29/02/20, WITH NO UPDATES
2020-03-11CS01CONFIRMATION STATEMENT MADE ON 29/02/20, WITH NO UPDATES
2019-11-07AA30/04/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-11-02MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 7
2019-10-31TM01APPOINTMENT TERMINATED, DIRECTOR BRIAN GORDON BEECRAFT
2019-10-31AP03Appointment of Mr Graham Mark Thomas Feltham as company secretary on 2019-10-30
2019-10-31TM02Termination of appointment of Brian Gordon Beecraft on 2019-10-30
2019-10-31AP01DIRECTOR APPOINTED MR GRAHAM MARK THOMAS FELTHAM
2019-02-28CS01CONFIRMATION STATEMENT MADE ON 28/02/19, WITH NO UPDATES
2018-12-24AASMALL COMPANY ACCOUNTS MADE UP TO 30/04/18
2018-11-05TM01APPOINTMENT TERMINATED, DIRECTOR MICHEL RAPOPORT
2018-05-04MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 10
2018-04-19CH01Director's details changed for Michel Rapoport on 2018-04-17
2018-02-28CS01CONFIRMATION STATEMENT MADE ON 28/02/18, WITH NO UPDATES
2018-01-24AAFULL ACCOUNTS MADE UP TO 30/04/17
2017-04-19MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8
2017-04-19MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 9
2017-03-08MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 11
2017-03-02LATEST SOC02/03/17 STATEMENT OF CAPITAL;GBP 2
2017-03-02CS01CONFIRMATION STATEMENT MADE ON 28/02/17, WITH UPDATES
2016-12-20AD01REGISTERED OFFICE CHANGED ON 20/12/16 FROM 58 Grosvenor Street London W1K 3JB
2016-12-16AAFULL ACCOUNTS MADE UP TO 30/04/16
2016-11-08TM01APPOINTMENT TERMINATED, DIRECTOR ALAN ROY BURGESS
2016-02-29LATEST SOC29/02/16 STATEMENT OF CAPITAL;GBP 2
2016-02-29AR0128/02/16 ANNUAL RETURN FULL LIST
2015-11-21AAFULL ACCOUNTS MADE UP TO 30/04/15
2015-03-05LATEST SOC05/03/15 STATEMENT OF CAPITAL;GBP 2
2015-03-05AR0128/02/15 ANNUAL RETURN FULL LIST
2014-11-14AAFULL ACCOUNTS MADE UP TO 30/04/14
2014-08-05CH01Director's details changed for Brian Gordon Beecraft on 2014-08-04
2014-08-05CH03SECRETARY'S DETAILS CHNAGED FOR BRIAN GORDON BEECRAFT on 2014-08-04
2014-03-06LATEST SOC06/03/14 STATEMENT OF CAPITAL;GBP 2
2014-03-06AR0128/02/14 ANNUAL RETURN FULL LIST
2014-02-10TM01APPOINTMENT TERMINATED, DIRECTOR DEREK BLETHYN
2013-09-13AAFULL ACCOUNTS MADE UP TO 30/04/13
2013-04-22AP01DIRECTOR APPOINTED MS MARIE-CLAIRE DWEK
2013-02-28AR0128/02/13 ANNUAL RETURN FULL LIST
2013-02-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DEREK JOHN EDWARD BLETHYN / 28/02/2013
2013-02-28CH01DIRECTOR'S CHANGE OF PARTICULARS / ERIC JAMES DEW / 28/02/2013
2013-02-28AD01REGISTERED OFFICE CHANGED ON 28/02/2013 FROM 57 GROSVENOR STREET LONDON W1K 3JA
2012-08-30AAFULL ACCOUNTS MADE UP TO 30/04/12
2012-03-13AR0128/02/12 FULL LIST
2011-12-10MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 11
2011-09-07AAFULL ACCOUNTS MADE UP TO 30/04/11
2011-03-03AR0128/02/11 FULL LIST
2010-09-16MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 10
2010-09-06AAFULL ACCOUNTS MADE UP TO 30/04/10
2010-03-09AR0128/02/10 FULL LIST
2010-03-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN ROY BURGESS / 09/03/2010
2010-03-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DEREK JOHN EDWARD BLETHYN / 09/03/2010
2009-11-02TM01APPOINTMENT TERMINATED, DIRECTOR ALEXANDER REID
2009-08-17AAFULL ACCOUNTS MADE UP TO 30/04/09
2009-03-30363aRETURN MADE UP TO 28/02/09; FULL LIST OF MEMBERS
2008-08-06AAFULL ACCOUNTS MADE UP TO 30/04/08
2008-04-14363aRETURN MADE UP TO 28/02/08; FULL LIST OF MEMBERS
2007-11-08395PARTICULARS OF MORTGAGE/CHARGE
2007-11-08395PARTICULARS OF MORTGAGE/CHARGE
2007-08-03AAFULL ACCOUNTS MADE UP TO 30/04/07
2007-03-15363aRETURN MADE UP TO 28/02/07; FULL LIST OF MEMBERS
2007-01-23403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-08-21AAFULL ACCOUNTS MADE UP TO 30/04/06
2006-08-15288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2006-03-06363aRETURN MADE UP TO 28/02/06; FULL LIST OF MEMBERS
2006-02-03395PARTICULARS OF MORTGAGE/CHARGE
2005-11-24AAFULL ACCOUNTS MADE UP TO 30/04/05
2005-03-07363sRETURN MADE UP TO 28/02/05; FULL LIST OF MEMBERS
2004-11-04AAFULL ACCOUNTS MADE UP TO 30/04/04
2004-09-28287REGISTERED OFFICE CHANGED ON 28/09/04 FROM: SUITE 3 23 BRUTON STREET LONDON W1J 6QF
2004-03-12363sRETURN MADE UP TO 28/02/04; FULL LIST OF MEMBERS
2004-03-11395PARTICULARS OF MORTGAGE/CHARGE
2004-01-08AUDAUDITOR'S RESIGNATION
2003-12-14AAFULL ACCOUNTS MADE UP TO 30/04/03
2003-12-10AAFULL ACCOUNTS MADE UP TO 30/04/02
2003-10-03288bDIRECTOR RESIGNED
2003-09-23288aNEW DIRECTOR APPOINTED
2003-03-06363(287)REGISTERED OFFICE CHANGED ON 06/03/03
2003-03-06363sRETURN MADE UP TO 28/02/03; FULL LIST OF MEMBERS
2002-10-29288aNEW DIRECTOR APPOINTED
2002-10-16288aNEW DIRECTOR APPOINTED
2002-10-16288aNEW DIRECTOR APPOINTED
2002-10-16288aNEW DIRECTOR APPOINTED
2002-08-17403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2002-08-05287REGISTERED OFFICE CHANGED ON 05/08/02 FROM: 21/23 ORMSIDE WAY REDHILL SURREY RH1 2NT
2002-03-28363sRETURN MADE UP TO 28/02/02; FULL LIST OF MEMBERS
2001-11-23AAFULL ACCOUNTS MADE UP TO 30/04/01
2001-10-19403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2001-10-19403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2001-09-20395PARTICULARS OF MORTGAGE/CHARGE
2001-03-15363sRETURN MADE UP TO 28/02/01; FULL LIST OF MEMBERS
2000-10-02AAFULL ACCOUNTS MADE UP TO 30/04/00
2000-04-10288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
32 - Other manufacturing
329 - Other manufacturing n.e.c.
32990 - Other manufacturing n.e.c.




Licences & Regulatory approval
We could not find any licences issued to NEWMARK TECHNOLOGY 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 NEWMARK TECHNOLOGY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 11
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 11
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2011-12-10 Satisfied BAHIA ASSETS INC
LEGAL ASSIGNMENT 2010-09-16 Outstanding HSBC BANK PLC
FIXED CHARGE ON PURCHASED DEBTS WHICH FAIL TO VEST 2007-11-08 Satisfied HSBC INVOICE FINANCE (UK) LTD (THE SECURITY HOLDER)
FLOATING CHARGE (ALL ASSETS) 2007-11-08 Satisfied HSBC INVOICE FINANCE (UK) LTD (THE SECURITY HOLDER)
DEBENTURE 2006-02-03 Outstanding HSBC BANK PLC
DEBENTURE 2004-03-05 Satisfied R.K. HARRISON & CO., LIMITED (THE SECURITY TRUSTEE)
DEBENTURE 2001-09-18 Satisfied GMAC COMMERCIAL CREDIT LIMITED
DEBENTURE 2000-02-25 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
DEBENTURE 1998-05-15 Satisfied BARCLAYS BANK PLC
DEBENTURE 1996-08-31 Satisfied R.K. HARRISON & CO LIMITED
SINGLE DEBENTURE 1995-09-22 Satisfied LLOYDS BANK PLC
Intangible Assets
Patents
We have not found any records of NEWMARK TECHNOLOGY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for NEWMARK TECHNOLOGY LIMITED
Trademarks
We have not found any records of NEWMARK TECHNOLOGY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for NEWMARK TECHNOLOGY 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 (32990 - Other manufacturing n.e.c.) as NEWMARK TECHNOLOGY LIMITED are:

ALGECO UK LIMITED £ 819,124
CLEARWAY DOORS AND WINDOWS LTD £ 299,631
SCARAB SWEEPERS LIMITED £ 268,353
TES 2013 LIMITED £ 254,172
FACULTATIEVE TECHNOLOGIES LIMITED £ 225,523
PLAY AND LEISURE LIMITED £ 207,086
PLAYDALE PLAYGROUNDS LIMITED £ 185,319
INSTARMAC GROUP PLC £ 158,219
DIRECT HEALTHCARE GROUP LIMITED £ 144,686
PEART ACCESS RAMPS LIMITED £ 116,709
FACULTATIEVE TECHNOLOGIES LIMITED £ 32,309,214
ALGECO UK LIMITED £ 26,186,266
IRVINGQ LIMITED £ 24,959,670
SCARAB SWEEPERS LIMITED £ 14,884,136
PREMIER MODULAR LIMITED £ 12,351,647
DIMENSIONS LIMITED £ 12,298,497
MBDA UK LIMITED £ 11,074,247
ELITE SYSTEMS (GB) LIMITED £ 6,415,090
WARMSEAL WINDOWS (NEWCASTLE) LIMITED £ 6,398,085
ULTRA ELECTRONICS LIMITED £ 5,861,331
FACULTATIEVE TECHNOLOGIES LIMITED £ 32,309,214
ALGECO UK LIMITED £ 26,186,266
IRVINGQ LIMITED £ 24,959,670
SCARAB SWEEPERS LIMITED £ 14,884,136
PREMIER MODULAR LIMITED £ 12,351,647
DIMENSIONS LIMITED £ 12,298,497
MBDA UK LIMITED £ 11,074,247
ELITE SYSTEMS (GB) LIMITED £ 6,415,090
WARMSEAL WINDOWS (NEWCASTLE) LIMITED £ 6,398,085
ULTRA ELECTRONICS LIMITED £ 5,861,331
FACULTATIEVE TECHNOLOGIES LIMITED £ 32,309,214
ALGECO UK LIMITED £ 26,186,266
IRVINGQ LIMITED £ 24,959,670
SCARAB SWEEPERS LIMITED £ 14,884,136
PREMIER MODULAR LIMITED £ 12,351,647
DIMENSIONS LIMITED £ 12,298,497
MBDA UK LIMITED £ 11,074,247
ELITE SYSTEMS (GB) LIMITED £ 6,415,090
WARMSEAL WINDOWS (NEWCASTLE) LIMITED £ 6,398,085
ULTRA ELECTRONICS LIMITED £ 5,861,331
Outgoings
Business Rates/Property Tax
No properties were found where NEWMARK TECHNOLOGY 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 NEWMARK TECHNOLOGY 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 NEWMARK TECHNOLOGY 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.