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

MIDSEL LIMITED

15 CANADA SQUARE, LONDON, E14 5GL,
Company Registration Number
03040507
Private Limited Company
Liquidation

Company Overview

About Midsel Ltd
MIDSEL LIMITED was founded on 1995-03-28 and has its registered office in London. The organisation's status is listed as "Liquidation". Midsel 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
MIDSEL LIMITED
 
Legal Registered Office
15 CANADA SQUARE
LONDON
E14 5GL
Other companies in EC2P
 
Filing Information
Company Number 03040507
Company ID Number 03040507
Date formed 1995-03-28
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/12/2016
Account next due 30/09/2018
Latest return 31/01/2016
Return next due 28/02/2017
Type of accounts FULL
Last Datalog update: 2018-11-05 09:46:13
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MIDSEL LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   HEDGE TAX MITIGATION LTD   KPMG AUDIT PLC   KPMG IFRG LIMITED   R&H FUND ACCOUNTING SERVICES (UK) 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 MIDSEL LIMITED
The following companies were found which have the same name as MIDSEL LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
MIDSEL ENERGY SERVICES, INC. 8323 SOUTHWEST FWY STE 555 HOUSTON TX 77074 Forfeited Company formed on the 2013-05-17

Company Officers of MIDSEL LIMITED

Current Directors
Officer Role Date Appointed
JOANNE LOUISE BAGSHAW
Company Secretary 2015-08-14
ANDREW WILLIAM BARTLETT
Company Secretary 2005-05-13
JAMES REDFERN
Director 2013-10-01
DAVID KENYON THOMAS
Director 2002-09-27
Previous Officers
Officer Role Date Appointed Date Resigned
ADAM PAUL RUTHERFORD
Company Secretary 2009-10-28 2015-08-14
TIMOTHY ALAN MAYNARD
Director 2011-01-10 2012-09-26
RAJANBABU SIVANITHY
Director 2004-03-22 2011-07-31
ADAM PAUL RUTHERFORD
Company Secretary 2005-05-13 2009-10-28
CHRISTOPHER ROUGH
Director 2002-09-27 2009-06-30
JENNIFER SANDRA BURTON
Company Secretary 2004-10-04 2005-05-13
EDWARD MICHAEL FLETCHER
Company Secretary 2002-02-12 2005-03-17
JUDITH MARGARET ANN WORTHY
Director 2002-09-27 2004-03-22
SHAMIL CHANDARIA
Director 1999-09-23 2002-09-27
NEIL LAWSON-MAY
Director 1997-11-20 2002-09-27
PAUL DENIS RIVLIN
Director 1999-09-23 2002-09-27
HELEN ESTELLE GREEN
Company Secretary 2000-04-01 2002-08-05
ADAM PAUL RUTHERFORD
Company Secretary 2001-10-31 2001-11-07
GILES SEBASTIAN CLARK
Company Secretary 1997-10-14 2000-04-01
IVOR SCOTT DUNBAR
Director 1998-06-19 1999-09-23
DUNCAN PATRICK THOMAS
Director 1997-09-22 1999-09-23
GRAHAM STUART HUTTON
Director 1995-03-28 1998-06-11
NEIL JEFFARES
Director 1995-03-28 1997-10-31
STEPHEN RICHARD PAGE
Company Secretary 1995-03-28 1997-10-14
GAVIN ALEXANDER FRASER LICKLEY
Director 1995-03-28 1997-09-22

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANDREW WILLIAM BARTLETT ANTELOPE PENSION TRUSTEE SERVICES LIMITED Company Secretary 2007-10-01 CURRENT 1961-03-13 Dissolved 2013-08-10
ANDREW WILLIAM BARTLETT TIM (LONDON) LIMITED Company Secretary 2007-02-08 CURRENT 1989-12-15 Dissolved 2013-12-13
ANDREW WILLIAM BARTLETT DEUTSCHE HOLDINGS NO.3 LIMITED Company Secretary 2006-11-23 CURRENT 2006-11-23 Active
ANDREW WILLIAM BARTLETT MORGAN GRENFELL DEVELOPMENT CAPITAL HOLDINGS LIMITED Company Secretary 2006-09-29 CURRENT 1989-05-15 Dissolved 2014-04-28
ANDREW WILLIAM BARTLETT DEUTSCHE HOLDINGS LIMITED Company Secretary 2005-10-14 CURRENT 2005-10-14 Active
ANDREW WILLIAM BARTLETT DB INFRASTRUCTURE HOLDINGS (UK) NO.1. LIMITED Company Secretary 2005-09-26 CURRENT 2005-09-26 Liquidation
ANDREW WILLIAM BARTLETT HAH LIMITED Company Secretary 2005-08-26 CURRENT 2005-08-26 Dissolved 2016-06-16
ANDREW WILLIAM BARTLETT DB JASMINE HOLDINGS LIMITED Company Secretary 2005-05-13 CURRENT 2005-03-24 Dissolved 2016-03-07
ANDREW WILLIAM BARTLETT DEUTSCHE FINANCE NO. 4 (UK) LIMITED Company Secretary 2005-05-13 CURRENT 2002-09-25 Dissolved 2016-03-07
ANDREW WILLIAM BARTLETT AUTUMN LEASING LIMITED Company Secretary 2005-05-13 CURRENT 1994-09-26 Dissolved 2016-11-03
ANDREW WILLIAM BARTLETT LAMMERMUIR LEASING LIMITED Company Secretary 2005-05-13 CURRENT 1986-07-03 Dissolved 2017-06-30
ANDREW WILLIAM BARTLETT SIXCO LEASING LIMITED. Company Secretary 2005-05-13 CURRENT 1990-01-18 Liquidation
ANDREW WILLIAM BARTLETT DB VANQUISH (UK) LIMITED Company Secretary 2005-05-13 CURRENT 1997-11-13 Dissolved 2018-05-15
ANDREW WILLIAM BARTLETT DB VANTAGE (UK) LIMITED Company Secretary 2005-05-13 CURRENT 1998-12-31 Dissolved 2018-05-15
ANDREW WILLIAM BARTLETT DEUTSCHE FINANCE NO.2 (UK) LIMITED Company Secretary 2005-05-13 CURRENT 2002-09-25 Dissolved 2018-05-15
ANDREW WILLIAM BARTLETT DB VANTAGE NO.2 (UK) LIMITED Company Secretary 2005-05-13 CURRENT 2002-09-25 Dissolved 2018-05-15
ANDREW WILLIAM BARTLETT DB UK AUSTRALIA HOLDINGS LIMITED Company Secretary 2005-05-13 CURRENT 2002-09-25 Dissolved 2018-05-15
ANDREW WILLIAM BARTLETT TEMPURRITE LEASING LIMITED Company Secretary 2005-05-13 CURRENT 2002-10-11 Liquidation
ANDREW WILLIAM BARTLETT NINECO LEASING LIMITED. Company Secretary 2005-05-13 CURRENT 1989-08-17 Liquidation
ANDREW WILLIAM BARTLETT PERUDA LEASING LIMITED Company Secretary 2005-05-13 CURRENT 1991-08-16 Liquidation
ANDREW WILLIAM BARTLETT MOON LEASING LIMITED Company Secretary 2005-05-13 CURRENT 1993-04-29 Liquidation
ANDREW WILLIAM BARTLETT TRIPLEREASON LIMITED Company Secretary 2005-05-13 CURRENT 1991-04-17 Active
ANDREW WILLIAM BARTLETT DB OVERSEAS HOLDINGS LIMITED Company Secretary 2001-01-05 CURRENT 1976-07-12 Active
ANDREW WILLIAM BARTLETT DB GROUP SERVICES (UK) LIMITED Company Secretary 2001-01-05 CURRENT 1995-07-04 Active
JAMES REDFERN DB ENFIELD INFRASTRUCTURE INVESTMENTS LIMITED Director 2013-10-01 CURRENT 2005-03-22 Converted / Closed
JAMES REDFERN DB ENFIELD INFRASTRUCTURE HOLDINGS LIMITED Director 2013-10-01 CURRENT 2005-03-22 Active
DAVID KENYON THOMAS DBUKH NO. 2 LIMITED Director 2017-03-16 CURRENT 2016-03-11 Liquidation
DAVID KENYON THOMAS DB UK AUSTRALIA FINANCE LIMITED Director 2013-06-27 CURRENT 2004-03-31 Active
DAVID KENYON THOMAS DB UK AUSTRALIA HOLDINGS LIMITED Director 2013-06-27 CURRENT 2002-09-25 Dissolved 2018-05-15
DAVID KENYON THOMAS DB JASMINE HOLDINGS LIMITED Director 2010-09-03 CURRENT 2005-03-24 Dissolved 2016-03-07
DAVID KENYON THOMAS KRADAVIMD UK LEASE HOLDINGS LIMITED Director 2010-09-02 CURRENT 2010-09-02 Liquidation
DAVID KENYON THOMAS DB UK HOLDINGS LIMITED Director 2008-11-27 CURRENT 1998-10-15 Active
DAVID KENYON THOMAS DB RAIL TRADING (UK) LIMITED Director 2008-10-14 CURRENT 2008-09-17 Dissolved 2016-06-16
DAVID KENYON THOMAS DBUKH FINANCE LIMITED Director 2008-01-28 CURRENT 2003-07-01 Dissolved 2014-04-28
DAVID KENYON THOMAS DEUTSCHE MORGAN GRENFELL GROUP LIMITED Director 2007-09-18 CURRENT 1971-11-24 Liquidation
DAVID KENYON THOMAS LAMMERMUIR LEASING LIMITED Director 2005-02-25 CURRENT 1986-07-03 Dissolved 2017-06-30
DAVID KENYON THOMAS PERUDA LEASING LIMITED Director 2003-12-18 CURRENT 1991-08-16 Liquidation
DAVID KENYON THOMAS TEMPURRITE LEASING LIMITED Director 2003-01-21 CURRENT 2002-10-11 Liquidation
DAVID KENYON THOMAS DEUTSCHE FINANCE NO. 4 (UK) LIMITED Director 2002-09-25 CURRENT 2002-09-25 Dissolved 2016-03-07
DAVID KENYON THOMAS SIXCO LEASING LIMITED. Director 2002-09-25 CURRENT 1990-01-18 Liquidation
DAVID KENYON THOMAS DEUTSCHE FINANCE NO.2 (UK) LIMITED Director 2002-09-25 CURRENT 2002-09-25 Dissolved 2018-05-15
DAVID KENYON THOMAS DB VANTAGE NO.2 (UK) LIMITED Director 2002-09-25 CURRENT 2002-09-25 Dissolved 2018-05-15
DAVID KENYON THOMAS NINECO LEASING LIMITED. Director 2002-09-25 CURRENT 1989-08-17 Liquidation
DAVID KENYON THOMAS TRIPLEREASON LIMITED Director 2002-06-17 CURRENT 1991-04-17 Active
DAVID KENYON THOMAS DB DELAWARE HOLDINGS (UK) LIMITED Director 2001-11-22 CURRENT 1906-11-06 Liquidation
DAVID KENYON THOMAS BANKERS TRUST INVESTMENTS LIMITED Director 2001-11-22 CURRENT 1962-06-22 Liquidation
DAVID KENYON THOMAS MOON LEASING LIMITED Director 2001-05-31 CURRENT 1993-04-29 Liquidation
DAVID KENYON THOMAS AUTUMN LEASING LIMITED Director 2000-11-30 CURRENT 1994-09-26 Dissolved 2016-11-03
DAVID KENYON THOMAS DB VANTAGE (UK) LIMITED Director 2000-08-01 CURRENT 1998-12-31 Dissolved 2018-05-15
DAVID KENYON THOMAS DB VANQUISH (UK) LIMITED Director 1999-11-26 CURRENT 1997-11-13 Dissolved 2018-05-15

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
2020-09-08LIQ13Voluntary liquidation. Notice of members return of final meeting
2019-11-08LIQ03Voluntary liquidation Statement of receipts and payments to 2019-09-17
2019-02-12TM01APPOINTMENT TERMINATED, DIRECTOR DAVID KENYON THOMAS
2018-10-23AD01REGISTERED OFFICE CHANGED ON 23/10/18 FROM 23 Great Winchester Street London EC2P 2AX
2018-10-05LIQ01Voluntary liquidation declaration of solvency
2018-10-05600Appointment of a voluntary liquidator
2018-10-05LRESSPResolutions passed:
  • Special resolution to wind up on 2018-09-18
2018-02-13LATEST SOC13/02/18 STATEMENT OF CAPITAL;GBP 2
2018-02-13CS01CONFIRMATION STATEMENT MADE ON 31/01/18, WITH UPDATES
2017-06-27AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-02-10LATEST SOC10/02/17 STATEMENT OF CAPITAL;GBP 2
2017-02-10CS01CONFIRMATION STATEMENT MADE ON 31/01/17, WITH UPDATES
2016-10-03AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-02-10LATEST SOC10/02/16 STATEMENT OF CAPITAL;GBP 2
2016-02-10AR0131/01/16 ANNUAL RETURN FULL LIST
2015-11-10AP03Appointment of Ms Joanne Louise Bagshaw as company secretary on 2015-08-14
2015-10-30TM02Termination of appointment of Adam Paul Rutherford on 2015-08-14
2015-10-12AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-02-26LATEST SOC26/02/15 STATEMENT OF CAPITAL;GBP 2
2015-02-26AR0131/01/15 ANNUAL RETURN FULL LIST
2014-10-06AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-04-08MISCS.519 companies act 2006
2014-04-01MISCSection 519
2014-02-26LATEST SOC26/02/14 STATEMENT OF CAPITAL;GBP 2
2014-02-26AR0131/01/14 ANNUAL RETURN FULL LIST
2014-02-25CH01Director's details changed for Mr David Kenyon Thomas on 2014-02-24
2013-11-19AP01DIRECTOR APPOINTED MR JAMES REDFERN
2013-09-02AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-02-22AR0131/01/13 ANNUAL RETURN FULL LIST
2013-02-07TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY MAYNARD
2012-10-04AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-02-20AR0131/01/12 FULL LIST
2011-10-03AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-08-25AP01DIRECTOR APPOINTED MR TIMOTHY ALAN MAYNARD
2011-08-01TM01APPOINTMENT TERMINATED, DIRECTOR RAJANBABU SIVANITHY
2011-02-22AR0131/01/11 FULL LIST
2011-02-15AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-03-02AR0131/01/10 FULL LIST
2009-11-19AP03SECRETARY APPOINTED MR ADAM PAUL RUTHERFORD
2009-10-29TM02APPOINTMENT TERMINATED, SECRETARY ADAM RUTHERFORD
2009-10-28TM02APPOINTMENT TERMINATED, SECRETARY ADAM RUTHERFORD
2009-10-24AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-08-21288cSECRETARY'S CHANGE OF PARTICULARS / ADAM RUTHERFORD / 22/05/2009
2009-08-21288cSECRETARY'S CHANGE OF PARTICULARS / ANDREW BARTLETT / 22/05/2009
2009-07-09288bAPPOINTMENT TERMINATED DIRECTOR CHRISTOPHER ROUGH
2009-05-07AAFULL ACCOUNTS MADE UP TO 31/12/07
2009-05-07AAFULL ACCOUNTS MADE UP TO 31/12/06
2009-04-03288cDIRECTOR'S CHANGE OF PARTICULARS / RAJANBABU SIVANITHY / 19/02/2009
2009-04-03288cDIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER ROUGH / 11/02/2009
2009-02-10363aRETURN MADE UP TO 31/01/09; FULL LIST OF MEMBERS
2008-02-11363aRETURN MADE UP TO 31/01/08; FULL LIST OF MEMBERS
2007-01-31363aRETURN MADE UP TO 31/01/07; FULL LIST OF MEMBERS
2006-09-07288cDIRECTOR'S PARTICULARS CHANGED
2006-05-24AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-03-10288cDIRECTOR'S PARTICULARS CHANGED
2006-02-28363aRETURN MADE UP TO 31/01/06; FULL LIST OF MEMBERS
2005-09-15AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-06-03288aNEW SECRETARY APPOINTED
2005-06-03288aNEW SECRETARY APPOINTED
2005-06-01288bSECRETARY RESIGNED
2005-03-29288bSECRETARY RESIGNED
2005-03-03363aRETURN MADE UP TO 31/01/05; FULL LIST OF MEMBERS
2004-11-02AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-10-07288aNEW SECRETARY APPOINTED
2004-05-14288aNEW DIRECTOR APPOINTED
2004-04-01288bDIRECTOR RESIGNED
2004-03-09363aRETURN MADE UP TO 31/01/04; FULL LIST OF MEMBERS
2003-11-04AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-04-18363aRETURN MADE UP TO 31/01/03; FULL LIST OF MEMBERS
2002-11-16288aNEW DIRECTOR APPOINTED
2002-10-08288aNEW DIRECTOR APPOINTED
2002-10-08288aNEW DIRECTOR APPOINTED
2002-10-06288bDIRECTOR RESIGNED
2002-10-06288bDIRECTOR RESIGNED
2002-10-06288bDIRECTOR RESIGNED
2002-09-09AAFULL ACCOUNTS MADE UP TO 31/12/01
2002-08-12288bSECRETARY RESIGNED
2002-05-17288cSECRETARY'S PARTICULARS CHANGED
2002-03-05363aRETURN MADE UP TO 31/01/02; FULL LIST OF MEMBERS
2002-03-05288aNEW SECRETARY APPOINTED
2001-12-04AAFULL ACCOUNTS MADE UP TO 31/12/00
2001-11-09288bSECRETARY RESIGNED
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
649 - Other financial service activities, except insurance and pension funding
64999 - Financial intermediation not elsewhere classified




Licences & Regulatory approval
We could not find any licences issued to MIDSEL LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointmen2018-10-01
Fines / Sanctions
No fines or sanctions have been issued against MIDSEL LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
MIDSEL LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.5099
MortgagesNumMortOutstanding0.9593
MortgagesNumMortPartSatisfied0.007
MortgagesNumMortSatisfied0.5496

This shows the max and average number of mortgages for companies with the same SIC code of 64999 - Financial intermediation not elsewhere classified

Intangible Assets
Patents
We have not found any records of MIDSEL LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MIDSEL LIMITED
Trademarks
We have not found any records of MIDSEL LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MIDSEL 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 (64999 - Financial intermediation not elsewhere classified) as MIDSEL LIMITED are:

ABBEY NATIONAL INVESTMENTS HOLDINGS LIMITED £ 5,053,043
ABRDN FUND MANAGERS LIMITED £ 3,017,531
PICTET ASSET MANAGEMENT LIMITED £ 647,110
DORSET HOUSE LTD £ 572,427
ALLPAY LIMITED £ 461,876
ARLINGCLOSE LIMITED £ 227,102
FIL PENSIONS MANAGEMENT £ 105,751
ASSET ADVANTAGE GROUP LIMITED £ 92,418
CLOSE INVOICE FINANCE LIMITED £ 61,134
3C PAYMENT UK LTD £ 37,584
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
Outgoings
Business Rates/Property Tax
No properties were found where MIDSEL 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 TypeAppointmen
Defending partyMIDSEL LIMITEDEvent Date2018-10-01
Company Number: 07364012 Name of Company: KRADAVIMD UK LEASE HOLDINGS LIMITED Nature of Business: Lease holding company Company Number: 02414464 Name of Company: NINECO LEASING LIMITED Previous Name o…
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded MIDSEL 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 MIDSEL 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.