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

OTHELLO (UK) LIMITED

HILDEN PARK HOUSE 79 TONBRIDGE ROAD, HILDENBOROUGH, TONBRIDGE, KENT, TN11 9BH,
Company Registration Number
03174366
Private Limited Company
Active

Company Overview

About Othello (uk) Ltd
OTHELLO (UK) LIMITED was founded on 1996-03-18 and has its registered office in Tonbridge. The organisation's status is listed as "Active". Othello (uk) Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as UNAUDITED ABRIDGED
Key Data
Company Name
OTHELLO (UK) LIMITED
 
Legal Registered Office
HILDEN PARK HOUSE 79 TONBRIDGE ROAD
HILDENBOROUGH
TONBRIDGE
KENT
TN11 9BH
Other companies in TN11
 
Filing Information
Company Number 03174366
Company ID Number 03174366
Date formed 1996-03-18
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/11/2023
Account next due 31/08/2025
Latest return 18/03/2016
Return next due 15/04/2017
Type of accounts UNAUDITED ABRIDGED
Last Datalog update: 2024-11-05 11:30:20
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for OTHELLO (UK) LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   HILDEN PARK ACCOUNTANTS LIMITED   MAXWELL DAVIES HOLDINGS 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 OTHELLO (UK) LIMITED

Current Directors
Officer Role Date Appointed
PAUL THOMAS BLUNDELL
Company Secretary 1998-02-02
PAUL THOMAS BLUNDELL
Director 1998-02-10
SCOTT JAMES PERRY
Director 2001-10-18
Previous Officers
Officer Role Date Appointed Date Resigned
SCOTT JAMES PERRY
Company Secretary 2004-08-27 2009-05-19
MICHELLE WINSLOW
Company Secretary 2001-10-18 2004-08-27
MICHAEL COLIN BROOKS
Director 1996-03-18 2001-10-18
TIMOTHY RICHARD MOWAT
Director 1999-09-01 2001-10-18
RANALD OGILVIE COGGLE
Director 1996-03-18 1998-02-10
MICHAEL COLIN BROOKS
Company Secretary 1996-03-18 1998-02-02
CO FORM (SECRETARIES) LIMITED
Nominated Secretary 1996-03-18 1996-03-18
CO FORM (NOMINEES) LIMITED
Nominated Director 1996-03-18 1996-03-18

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PAUL THOMAS BLUNDELL PPSNET LIMITED Director 2018-06-01 CURRENT 2009-06-25 Active
LOUISE BROWN CROFTBURN LIMITED Director 2008-03-31 CURRENT 2007-05-14 Dissolved 2013-08-16
PAUL THOMAS BLUNDELL IQUAL LIMITED Director 1992-07-08 CURRENT 1991-12-18 Active
SCOTT JAMES PERRY IQUAL LIMITED Director 2001-10-18 CURRENT 1991-12-18 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
2024-08-19Unaudited abridged accounts made up to 2023-11-30
2024-03-19CONFIRMATION STATEMENT MADE ON 18/03/24, WITH NO UPDATES
2023-08-30ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/11/22
2023-03-29CONFIRMATION STATEMENT MADE ON 18/03/23, WITH NO UPDATES
2022-08-30ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/11/21
2022-08-30AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/11/21
2022-03-30CS01CONFIRMATION STATEMENT MADE ON 18/03/22, WITH NO UPDATES
2021-03-29CS01CONFIRMATION STATEMENT MADE ON 18/03/21, WITH NO UPDATES
2020-08-05AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/11/19
2020-03-19CS01CONFIRMATION STATEMENT MADE ON 18/03/20, WITH NO UPDATES
2019-03-27CS01CONFIRMATION STATEMENT MADE ON 18/03/19, WITH NO UPDATES
2018-08-22AA30/11/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-03-28CS01CONFIRMATION STATEMENT MADE ON 18/03/18, WITH NO UPDATES
2017-08-31AA30/11/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-03-27CS01CONFIRMATION STATEMENT MADE ON 18/03/17, WITH UPDATES
2016-11-04AA30/11/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-10-25RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2016-10-25SH20Statement by Directors
2016-10-11LATEST SOC11/10/16 STATEMENT OF CAPITAL;GBP 8508
2016-10-11SH0618/08/16 STATEMENT OF CAPITAL GBP 8508
2016-10-11SH03RETURN OF PURCHASE OF OWN SHARES
2016-10-11SH0618/08/16 STATEMENT OF CAPITAL GBP 8508
2016-10-11SH03RETURN OF PURCHASE OF OWN SHARES
2016-04-12AR0118/03/16 ANNUAL RETURN FULL LIST
2016-04-12CH01DIRECTOR'S CHANGE OF PARTICULARS / SCOTT JAMES PERRY / 12/04/2016
2016-04-12CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL THOMAS BLUNDELL / 12/04/2016
2016-04-12CH03SECRETARY'S DETAILS CHNAGED FOR PAUL THOMAS BLUNDELL on 2016-04-12
2015-12-02DISS40Compulsory strike-off action has been discontinued
2015-12-01GAZ1FIRST GAZETTE notice for compulsory strike-off
2015-11-30AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/11/14
2015-03-25LATEST SOC25/03/15 STATEMENT OF CAPITAL;GBP 10635
2015-03-25AR0118/03/15 ANNUAL RETURN FULL LIST
2015-01-10DISS40Compulsory strike-off action has been discontinued
2015-01-09AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/11/13
2014-12-02GAZ1FIRST GAZETTE notice for compulsory strike-off
2014-04-01LATEST SOC01/04/14 STATEMENT OF CAPITAL;GBP 10635
2014-04-01AR0118/03/14 ANNUAL RETURN FULL LIST
2013-10-07AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/11/12
2013-04-26AR0118/03/13 ANNUAL RETURN FULL LIST
2012-09-04AA30/11/11 TOTAL EXEMPTION SMALL
2012-03-20AR0118/03/12 FULL LIST
2011-11-18AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/10
2011-03-22AR0118/03/11 FULL LIST
2011-03-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/09
2010-04-29AR0118/03/10 FULL LIST
2010-04-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/08
2010-03-29AD01REGISTERED OFFICE CHANGED ON 29/03/2010 FROM MONTAGUE PLACE QUAYSIDE CHATHAM MARITIME CHATHAM KENT ME4 4QU
2009-06-02363aRETURN MADE UP TO 18/03/09; FULL LIST OF MEMBERS
2009-06-02288bAPPOINTMENT TERMINATED SECRETARY SCOTT PERRY
2008-12-29AA30/11/07 TOTAL EXEMPTION SMALL
2008-10-07363aRETURN MADE UP TO 18/03/08; FULL LIST OF MEMBERS
2008-10-07190LOCATION OF DEBENTURE REGISTER
2008-10-07353LOCATION OF REGISTER OF MEMBERS
2008-10-07287REGISTERED OFFICE CHANGED ON 07/10/2008 FROM 150 EUREKA PARK UPPER PEMBERTON KENNINGTON ASHFORD KENT TN25 4AZ
2008-10-07288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / SCOTT PERRY / 17/03/2008
2007-10-03AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/06
2007-09-05287REGISTERED OFFICE CHANGED ON 05/09/07 FROM: SUITE 6 50 CHURCHILL SQUARE KINGS HILL WEST MALLING KENT ME19 4YU
2007-05-23363aRETURN MADE UP TO 18/03/07; FULL LIST OF MEMBERS
2006-10-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05
2006-07-13363aRETURN MADE UP TO 18/03/06; FULL LIST OF MEMBERS
2005-10-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/04
2005-08-30287REGISTERED OFFICE CHANGED ON 30/08/05 FROM: HARDWICK HOUSE PROSPECT PLACE SWINDON WILTSHIRE SN1 3LJ
2005-04-26363sRETURN MADE UP TO 18/03/05; FULL LIST OF MEMBERS
2004-10-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/03
2004-08-20288aNEW SECRETARY APPOINTED
2004-08-20288bSECRETARY RESIGNED
2004-05-18287REGISTERED OFFICE CHANGED ON 18/05/04 FROM: 2ND FLOOR 1 SANFORD STREET SWINDON WILTSHIRE SN1 1QQ
2003-06-11363sRETURN MADE UP TO 18/03/03; FULL LIST OF MEMBERS
2003-05-13AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/02
2002-10-01288bDIRECTOR RESIGNED
2002-08-09AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/01
2002-07-17363sRETURN MADE UP TO 18/03/02; FULL LIST OF MEMBERS
2001-11-05288aNEW DIRECTOR APPOINTED
2001-11-05288aNEW SECRETARY APPOINTED
2001-11-05288bDIRECTOR RESIGNED
2001-10-01AAFULL ACCOUNTS MADE UP TO 30/11/00
2001-05-14363sRETURN MADE UP TO 18/03/01; FULL LIST OF MEMBERS
2000-09-29AAFULL ACCOUNTS MADE UP TO 30/11/99
2000-08-10ORES04£ NC 10000/20000 31/10/
2000-08-10123NC INC ALREADY ADJUSTED 31/10/99
2000-04-11363sRETURN MADE UP TO 18/03/00; FULL LIST OF MEMBERS
2000-04-1188(2)RAD 31/10/99--------- £ SI 1596@.5=798 £ IC 9039/9837
2000-03-22225ACC. REF. DATE EXTENDED FROM 31/05/99 TO 30/11/99
2000-03-08288aNEW DIRECTOR APPOINTED
1999-07-02288aNEW DIRECTOR APPOINTED
1999-07-02363(288)DIRECTOR'S PARTICULARS CHANGED
1999-07-02363sRETURN MADE UP TO 18/03/99; NO CHANGE OF MEMBERS
1999-04-02AAFULL ACCOUNTS MADE UP TO 31/05/98
1998-08-27AAFULL ACCOUNTS MADE UP TO 31/05/97
1998-06-12288bSECRETARY RESIGNED
1998-06-11363sRETURN MADE UP TO 18/03/98; FULL LIST OF MEMBERS
1998-06-09288aNEW SECRETARY APPOINTED
1998-06-09288aNEW SECRETARY APPOINTED
1998-03-06288bDIRECTOR RESIGNED
1997-04-16363(287)REGISTERED OFFICE CHANGED ON 16/04/97
1997-04-16363sRETURN MADE UP TO 18/03/97; FULL LIST OF MEMBERS
1997-01-13225ACC. REF. DATE EXTENDED FROM 31/03/97 TO 31/05/97
1996-11-11123£ NC 100/10000 08/10/96
1996-11-11122S-DIV 08/10/96
1996-05-09Registered office changed on 09/05/96 from:\ dominions house north queen street cardiff CF1 4AR
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
642 - Activities of holding companies
64209 - Activities of other holding companies n.e.c.




Licences & Regulatory approval
We could not find any licences issued to OTHELLO (UK) 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 OTHELLO (UK) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
OTHELLO (UK) LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.42127
MortgagesNumMortOutstanding0.779
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.659

This shows the max and average number of mortgages for companies with the same SIC code of 64209 - Activities of other holding companies n.e.c.

Filed Financial Reports
Annual Accounts
2014-11-30
Annual Accounts
2015-11-30
Annual Accounts
2016-11-30
Annual Accounts
2017-11-30
Annual Accounts
2017-11-30
Annual Accounts
2017-11-30
Annual Accounts
2018-11-30
Annual Accounts
2019-11-30
Annual Accounts
2020-11-30
Annual Accounts
2021-11-30

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 OTHELLO (UK) LIMITED

Intangible Assets
Patents
We have not found any records of OTHELLO (UK) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for OTHELLO (UK) LIMITED
Trademarks
We have not found any records of OTHELLO (UK) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for OTHELLO (UK) 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 (64209 - Activities of other holding companies n.e.c.) as OTHELLO (UK) LIMITED are:

VEOLIA ES (UK) LIMITED £ 57,050,514
SOUTHERN CROSS HEALTHCARE LIMITED £ 3,441,609
MEARS GROUP PLC £ 1,904,190
ARCADIS INTERNATIONAL HOLDINGS LIMITED £ 1,161,104
NATIONAL GRID ELECTRICITY DISTRIBUTION MIDLANDS LIMITED £ 429,284
E.ON ENERGY SOLUTIONS LIMITED £ 394,327
LIVE WELL AT HOME LIMITED £ 261,609
CMG LIMITED £ 127,100
WEST MIDLANDS ENTERPRISE LIMITED £ 119,525
THE ESLAND GROUP LIMITED £ 63,968
VEOLIA ES (UK) LIMITED £ 495,658,315
SOUTHERN CROSS HEALTHCARE LIMITED £ 31,243,180
MEARS GROUP PLC £ 25,057,436
CMG LIMITED £ 17,244,447
E.ON UK ENERGY SERVICES LIMITED £ 7,994,821
ENVIRONMENTS FOR LEARNING ST HELENS PARTNERSHIP LIMITED £ 7,429,946
GATTACA PLC £ 5,330,710
VALE HOUSE LIMITED £ 4,229,122
NORTHERN POWERGRID LIMITED £ 2,249,968
ABBOTT HEALTHCARE LIMITED £ 2,064,588
VEOLIA ES (UK) LIMITED £ 495,658,315
SOUTHERN CROSS HEALTHCARE LIMITED £ 31,243,180
MEARS GROUP PLC £ 25,057,436
CMG LIMITED £ 17,244,447
E.ON UK ENERGY SERVICES LIMITED £ 7,994,821
ENVIRONMENTS FOR LEARNING ST HELENS PARTNERSHIP LIMITED £ 7,429,946
GATTACA PLC £ 5,330,710
VALE HOUSE LIMITED £ 4,229,122
NORTHERN POWERGRID LIMITED £ 2,249,968
ABBOTT HEALTHCARE LIMITED £ 2,064,588
VEOLIA ES (UK) LIMITED £ 495,658,315
SOUTHERN CROSS HEALTHCARE LIMITED £ 31,243,180
MEARS GROUP PLC £ 25,057,436
CMG LIMITED £ 17,244,447
E.ON UK ENERGY SERVICES LIMITED £ 7,994,821
ENVIRONMENTS FOR LEARNING ST HELENS PARTNERSHIP LIMITED £ 7,429,946
GATTACA PLC £ 5,330,710
VALE HOUSE LIMITED £ 4,229,122
NORTHERN POWERGRID LIMITED £ 2,249,968
ABBOTT HEALTHCARE LIMITED £ 2,064,588
Outgoings
Business Rates/Property Tax
No properties were found where OTHELLO (UK) 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 OTHELLO (UK) 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 OTHELLO (UK) 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.