Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > DORMANT COMPANY 03229532 LTD
Company Information for

DORMANT COMPANY 03229532 LTD

The Old Town Hall, 71 Christchurch Road, Ringwood, BH24 1DH,
Company Registration Number
03229532
Private Limited Company
Liquidation

Company Overview

About Dormant Company 03229532 Ltd
DORMANT COMPANY 03229532 LTD was founded on 1996-07-25 and has its registered office in Ringwood. The organisation's status is listed as "Liquidation". Dormant Company 03229532 Ltd is a Private Limited Company registered in 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
DORMANT COMPANY 03229532 LTD
 
Legal Registered Office
The Old Town Hall
71 Christchurch Road
Ringwood
BH24 1DH
Other companies in PO6
 
Previous Names
THE TAYLOR COCKS PARTNERSHIP LIMITED09/08/2018
Filing Information
Company Number 03229532
Company ID Number 03229532
Date formed 1996-07-25
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 2016-12-31
Account next due 30/09/2018
Latest return 25/07/2015
Return next due 22/08/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2023-06-14 11:58:19
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 DORMANT COMPANY 03229532 LTD

Current Directors
Officer Role Date Appointed
GRANT DAVID BARTHOLOMEW
Director 2017-01-24
JAMES BLAKE
Director 2017-03-14
RICHARD ADAM KEYES
Director 2017-01-24
PAUL JAMES OVERALL
Director 2017-01-24
ADAM CHRISTOPHER SUFFOLK
Director 2017-01-24
Previous Officers
Officer Role Date Appointed Date Resigned
STEVEN BEAUMONT
Director 2008-09-19 2017-03-14
PAUL NORMAN TAYLOR
Company Secretary 2013-04-01 2017-01-24
JAMES BLAKE
Director 2015-12-14 2017-01-24
IAN CLIFFORD COCKS
Director 1996-07-25 2017-01-24
PAUL NORMAN TAYLOR
Director 1996-07-25 2017-01-24
MILES ANDREW NICHOLAS AUCKLAND
Director 2005-09-28 2015-12-14
SHARON MARY COCKS
Company Secretary 1996-07-25 2013-04-01
SHARON MARY COCKS
Director 1996-07-25 2013-04-01
STEPHEN JAMES DAY
Director 2003-01-14 2010-08-13
NICOLA JANE TAYLOR
Company Secretary 2001-07-31 2010-04-01
DIMITRI STATHOPOULOS
Director 2003-04-29 2009-02-26
ALLISON VICTORIA WALKER
Director 2004-01-01 2008-12-22
DAVID JOHN BROWN
Director 2002-04-25 2004-11-23
KEITH WILLIAM BARRON
Director 1999-06-29 2003-04-08
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 1996-07-25 1996-07-25

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GRANT DAVID BARTHOLOMEW WFA (UK) LIMITED Director 2017-12-22 CURRENT 2004-04-06 Active - Proposal to Strike off
GRANT DAVID BARTHOLOMEW HILLTOPS INVESTMENTS LIMITED Director 2017-01-24 CURRENT 2010-08-13 Active
GRANT DAVID BARTHOLOMEW THE LONDON DIGITAL AGENCY LIMITED Director 2017-01-24 CURRENT 2006-09-12 Active - Proposal to Strike off
GRANT DAVID BARTHOLOMEW TCP HOLDINGS LIMITED Director 2017-01-24 CURRENT 2004-07-30 Active - Proposal to Strike off
JAMES BLAKE TRYHORN AND HALL ACCOUNTANTS LIMITED Director 2017-09-01 CURRENT 2009-05-13 Active - Proposal to Strike off
JAMES BLAKE PORTCHESTER COMMUNITY CENTRE LIMITED Director 2012-09-28 CURRENT 2012-09-28 Active
RICHARD ADAM KEYES WFA (UK) LIMITED Director 2017-12-22 CURRENT 2004-04-06 Active - Proposal to Strike off
RICHARD ADAM KEYES TRYHORN AND HALL ACCOUNTANTS LIMITED Director 2017-09-01 CURRENT 2009-05-13 Active - Proposal to Strike off
RICHARD ADAM KEYES HILLTOPS INVESTMENTS LIMITED Director 2017-01-24 CURRENT 2010-08-13 Active
RICHARD ADAM KEYES TCP HOLDINGS LIMITED Director 2017-01-24 CURRENT 2004-07-30 Active - Proposal to Strike off
PAUL JAMES OVERALL WFA (UK) LIMITED Director 2017-12-22 CURRENT 2004-04-06 Active - Proposal to Strike off
PAUL JAMES OVERALL THAMES VALLEY WEALTH MANAGEMENT LIMITED Director 2017-11-07 CURRENT 2017-11-07 Active - Proposal to Strike off
PAUL JAMES OVERALL TC EAST MIDLANDS LIMITED Director 2017-10-11 CURRENT 2017-10-11 Active
PAUL JAMES OVERALL TRYHORN AND HALL ACCOUNTANTS LIMITED Director 2017-09-01 CURRENT 2009-05-13 Active - Proposal to Strike off
PAUL JAMES OVERALL BLACK BANTAM LIMITED Director 2017-08-03 CURRENT 2017-08-03 Active - Proposal to Strike off
PAUL JAMES OVERALL TC CROYDON LIMITED Director 2017-07-06 CURRENT 2017-07-06 Active
PAUL JAMES OVERALL BOKS INTERNATIONAL LIMITED Director 2017-03-14 CURRENT 2017-03-14 Active
PAUL JAMES OVERALL THE LONDON DIGITAL AGENCY LIMITED Director 2017-01-24 CURRENT 2006-09-12 Active - Proposal to Strike off
PAUL JAMES OVERALL TCP HOLDINGS LIMITED Director 2017-01-24 CURRENT 2004-07-30 Active - Proposal to Strike off
PAUL JAMES OVERALL BOKS HOLDINGS LIMITED Director 2016-10-24 CURRENT 2016-10-24 Active
PAUL JAMES OVERALL AWESOME FOURSOME LIMITED Director 2016-03-14 CURRENT 2016-03-14 Active
ADAM CHRISTOPHER SUFFOLK TC AUDIT LIMITED Director 2018-03-16 CURRENT 2018-03-16 Active
ADAM CHRISTOPHER SUFFOLK TC TAX AND LEGAL LIMITED Director 2018-03-15 CURRENT 2018-03-15 Active
ADAM CHRISTOPHER SUFFOLK TC ACCOUNTANTS 023 LIMITED Director 2018-03-15 CURRENT 2018-03-15 Active
ADAM CHRISTOPHER SUFFOLK VERALLO GROUP LIMITED Director 2018-03-15 CURRENT 2018-03-15 Active
ADAM CHRISTOPHER SUFFOLK TC GROUP HOLDINGS LIMITED Director 2018-03-13 CURRENT 2018-03-13 Active
ADAM CHRISTOPHER SUFFOLK TC CENTRAL LIMITED Director 2018-03-13 CURRENT 2018-03-13 Active
ADAM CHRISTOPHER SUFFOLK WFA (UK) LIMITED Director 2017-12-22 CURRENT 2004-04-06 Active - Proposal to Strike off
ADAM CHRISTOPHER SUFFOLK TRYHORN AND HALL ACCOUNTANTS LIMITED Director 2017-09-01 CURRENT 2009-05-13 Active - Proposal to Strike off
ADAM CHRISTOPHER SUFFOLK BLACK BANTAM LIMITED Director 2017-08-03 CURRENT 2017-08-03 Active - Proposal to Strike off
ADAM CHRISTOPHER SUFFOLK BOKS INTERNATIONAL LIMITED Director 2017-03-14 CURRENT 2017-03-14 Active
ADAM CHRISTOPHER SUFFOLK HILLTOPS INVESTMENTS LIMITED Director 2017-01-24 CURRENT 2010-08-13 Active
ADAM CHRISTOPHER SUFFOLK THE LONDON DIGITAL AGENCY LIMITED Director 2017-01-24 CURRENT 2006-09-12 Active - Proposal to Strike off
ADAM CHRISTOPHER SUFFOLK TCP HOLDINGS LIMITED Director 2017-01-24 CURRENT 2004-07-30 Active - Proposal to Strike off
ADAM CHRISTOPHER SUFFOLK IRONCLAD ADVISORY LIMITED Director 2016-12-17 CURRENT 2016-12-17 Liquidation
ADAM CHRISTOPHER SUFFOLK BOKS HOLDINGS LIMITED Director 2016-10-24 CURRENT 2016-10-24 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
2023-06-14Final Gazette dissolved via compulsory strike-off
2023-06-14Final Gazette dissolved via compulsory strike-off
2023-03-14Voluntary liquidation. Notice of members return of final meeting
2022-09-28Voluntary liquidation Statement of receipts and payments to 2022-08-03
2021-08-20600Appointment of a voluntary liquidator
2021-08-20LIQ01Voluntary liquidation declaration of solvency
2021-08-20LRESSPResolutions passed:
  • Special resolution to wind up on 2021-08-03
  • Special resolution to wind up on 2021-08-04
2021-08-17AD01REGISTERED OFFICE CHANGED ON 17/08/21 FROM 3 Acorn Business Centre Northarbour Road Cosham Portsmouth Hampshire PO6 3th
2021-01-06TM01APPOINTMENT TERMINATED, DIRECTOR JAMES MARTIN BLAKE
2020-10-13SOAS(A)Voluntary dissolution strike-off suspended
2020-09-09TM01APPOINTMENT TERMINATED, DIRECTOR PAUL JAMES OVERALL
2020-09-08GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2020-09-01DS01Application to strike the company off the register
2020-06-27DISS40Compulsory strike-off action has been discontinued
2020-06-26CS01CONFIRMATION STATEMENT MADE ON 20/06/20, WITH UPDATES
2020-01-10DISS16(SOAS)Compulsory strike-off action has been suspended
2019-11-26GAZ1FIRST GAZETTE notice for compulsory strike-off
2019-10-02CS01CONFIRMATION STATEMENT MADE ON 20/06/19, WITH UPDATES
2019-10-02DS02Withdrawal of the company strike off application
2019-05-14SOAS(A)Voluntary dissolution strike-off suspended
2019-04-16GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2019-04-08DS01Application to strike the company off the register
2019-02-15MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2018-12-17SH20Statement by Directors
2018-12-17SH19Statement of capital on 2018-12-17 GBP 14,785
2018-12-17CAP-SSSolvency Statement dated 26/11/18
2018-12-17RES13Resolutions passed:
  • That the share premium account of the company be cancelled 26/11/2018
2018-08-09RES15CHANGE OF COMPANY NAME 09/08/18
2018-06-20LATEST SOC20/06/18 STATEMENT OF CAPITAL;GBP 14785
2018-06-20CS01CONFIRMATION STATEMENT MADE ON 20/06/18, WITH UPDATES
2018-05-10PSC02Notification of Taylorcocks Group Ltd as a person with significant control on 2018-05-03
2018-05-10PSC07CESSATION OF BOKS HOLDINGS LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2018-01-15LATEST SOC15/01/18 STATEMENT OF CAPITAL;GBP 14785
2018-01-15SH0122/12/17 STATEMENT OF CAPITAL GBP 14785
2018-01-09SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2018-01-09RES0119/12/2017
2018-01-09SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2018-01-09RES0119/12/2017
2018-01-05PSC07CESSATION OF TCP HOLDINGS LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2018-01-05PSC02Notification of Boks Holdings Limited as a person with significant control on 2017-12-22
2017-10-07AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-06-23CS01CONFIRMATION STATEMENT MADE ON 23/06/17, WITH NO UPDATES
2017-03-14AP01DIRECTOR APPOINTED MR JAMES BLAKE
2017-03-14TM01APPOINTMENT TERMINATED, DIRECTOR STEVEN BEAUMONT
2017-01-27TM01APPOINTMENT TERMINATED, DIRECTOR PAUL TAYLOR
2017-01-27AP01DIRECTOR APPOINTED MR ADAM CHRISTOPHER SUFFOLK
2017-01-27TM01APPOINTMENT TERMINATED, DIRECTOR JAMES BLAKE
2017-01-27AP01DIRECTOR APPOINTED MR GRANT DAVID BARTHOLOMEW
2017-01-27TM02Termination of appointment of Paul Norman Taylor on 2017-01-24
2017-01-27AP01DIRECTOR APPOINTED MR RICHARD ADAM KEYES
2017-01-27AP01DIRECTOR APPOINTED MR PAUL JAMES OVERALL
2017-01-27TM01APPOINTMENT TERMINATED, DIRECTOR IAN COCKS
2016-10-09AA31/12/15 TOTAL EXEMPTION SMALL
2016-08-19LATEST SOC19/08/16 STATEMENT OF CAPITAL;GBP 11234
2016-08-19CS01CONFIRMATION STATEMENT MADE ON 25/07/16, WITH UPDATES
2015-12-24TM01APPOINTMENT TERMINATED, DIRECTOR MILES AUCKLAND
2015-12-24AP01DIRECTOR APPOINTED MR JAMES BLAKE
2015-10-08AA31/12/14 TOTAL EXEMPTION SMALL
2015-08-10LATEST SOC10/08/15 STATEMENT OF CAPITAL;GBP 11234
2015-08-10AR0125/07/15 FULL LIST
2014-08-06AA31/12/13 TOTAL EXEMPTION SMALL
2014-07-28LATEST SOC28/07/14 STATEMENT OF CAPITAL;GBP 11234
2014-07-28AR0125/07/14 FULL LIST
2014-07-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL NORMAN TAYLOR / 25/07/2014
2014-07-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MR IAN CLIFFORD COCKS / 25/07/2014
2014-07-28CH01DIRECTOR'S CHANGE OF PARTICULARS / STEVEN BEAUMONT / 25/07/2014
2014-07-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MILES ANDREW NICHOLAS AUCKLAND / 25/07/2014
2014-05-03MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2013-09-04AA31/12/12 TOTAL EXEMPTION SMALL
2013-07-26AR0125/07/13 FULL LIST
2013-06-12AP03SECRETARY APPOINTED MR PAUL NORMAN TAYLOR
2013-06-12TM01APPOINTMENT TERMINATED, DIRECTOR SHARON COCKS
2013-06-12TM02APPOINTMENT TERMINATED, SECRETARY SHARON COCKS
2012-07-30AR0125/07/12 FULL LIST
2012-07-23AA31/12/11 TOTAL EXEMPTION SMALL
2011-07-27AR0125/07/11 FULL LIST
2011-05-05AA31/12/10 TOTAL EXEMPTION SMALL
2011-02-08TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN DAY
2010-10-05AA31/12/09 TOTAL EXEMPTION SMALL
2010-08-12AR0125/07/10 FULL LIST
2010-07-20CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL NORMAN TAYLOR / 10/06/2010
2010-04-29TM02APPOINTMENT TERMINATED, SECRETARY NICOLA TAYLOR
2009-11-03AA31/12/08 TOTAL EXEMPTION SMALL
2009-08-11363aRETURN MADE UP TO 25/07/09; FULL LIST OF MEMBERS
2009-08-11288cDIRECTOR'S CHANGE OF PARTICULARS / STEVEN BEAUMONT / 04/06/2009
2009-05-05288cDIRECTOR'S CHANGE OF PARTICULARS / STEVEN BEAUMONT / 02/04/2009
2009-03-09288bAPPOINTMENT TERMINATED DIRECTOR DIMITRI STATHOPOULOS
2008-12-28288bAPPOINTMENT TERMINATED DIRECTOR ALLISON WALKER
2008-10-02288aDIRECTOR APPOINTED STEVEN BEAUMONT
2008-09-01AA31/12/07 TOTAL EXEMPTION SMALL
2008-08-05363aRETURN MADE UP TO 25/07/08; FULL LIST OF MEMBERS
2007-09-25363aRETURN MADE UP TO 18/07/07; FULL LIST OF MEMBERS
2007-09-25288cDIRECTOR'S PARTICULARS CHANGED
2007-06-26288cDIRECTOR'S PARTICULARS CHANGED
2007-05-17AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-03-09395PARTICULARS OF MORTGAGE/CHARGE
2006-11-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2006-08-11363aRETURN MADE UP TO 25/07/06; FULL LIST OF MEMBERS
2005-10-11288aNEW DIRECTOR APPOINTED
2005-08-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04
2005-08-16363aRETURN MADE UP TO 25/07/05; FULL LIST OF MEMBERS
2004-12-07288bDIRECTOR RESIGNED
2004-11-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03
2004-09-17363aRETURN MADE UP TO 25/07/04; FULL LIST OF MEMBERS
2004-03-11288aNEW DIRECTOR APPOINTED
2003-11-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02
2003-10-25363aRETURN MADE UP TO 25/07/03; FULL LIST OF MEMBERS
2003-09-23288aNEW DIRECTOR APPOINTED
2003-09-22288bDIRECTOR RESIGNED
2003-09-22288cDIRECTOR'S PARTICULARS CHANGED
2003-02-27288cSECRETARY'S PARTICULARS CHANGED
2003-02-27288cDIRECTOR'S PARTICULARS CHANGED
2003-01-28288aNEW DIRECTOR APPOINTED
2002-08-12363aRETURN MADE UP TO 25/07/02; FULL LIST OF MEMBERS
2002-05-01288aNEW DIRECTOR APPOINTED
2002-03-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01
2002-03-18288aNEW SECRETARY APPOINTED
2001-09-07287REGISTERED OFFICE CHANGED ON 07/09/01 FROM: 12 ACORN BUSINESS CENTRE NORTHARBOUR ROAD COSHAM PORTSMOUTH HAMPSHIRE PO6 3TH
2001-08-18395PARTICULARS OF MORTGAGE/CHARGE
2001-07-31363aRETURN MADE UP TO 25/07/01; FULL LIST OF MEMBERS
2001-05-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00
Industry Information
SIC/NAIC Codes
69 - Legal and accounting activities
692 - Accounting, bookkeeping and auditing activities; tax consultancy
69201 - Accounting and auditing activities




Licences & Regulatory approval
We could not find any licences issued to DORMANT COMPANY 03229532 LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointmen2021-08-11
Resolution2021-08-11
Notices to2021-08-11
Fines / Sanctions
No fines or sanctions have been issued against DORMANT COMPANY 03229532 LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2007-03-09 Outstanding NATIONAL WESTMINSTER BANK PLC
DEBENTURE 2001-08-14 Satisfied LLOYDS TSB BANK PLC
Intangible Assets
Patents
We have not found any records of DORMANT COMPANY 03229532 LTD registering or being granted any patents
Domain Names

DORMANT COMPANY 03229532 LTD owns 1 domain names.

opportunefinancial.co.uk  

Trademarks
We have not found any records of DORMANT COMPANY 03229532 LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for DORMANT COMPANY 03229532 LTD. 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 (69201 - Accounting and auditing activities) as DORMANT COMPANY 03229532 LTD are:

GRESFER TRADING LIMITED £ 110,305
ASATER CONSULTANCY SERVICES LIMITED £ 72,793
MAZARS PUBLIC SECTOR INTERNAL AUDIT LIMITED £ 72,080
CG ACCOUNTANTS LIMITED £ 69,180
HCSS EDUCATION LTD £ 68,569
SHANTI FINANCE SERVICES LTD £ 52,325
PHILLIPS LTD £ 27,583
DISTAN LIMITED £ 18,200
M & L ASSOCIATES LIMITED £ 16,285
EQUALS LTD £ 13,728
HOOPLE LTD £ 35,844,556
VERITAU LTD £ 2,222,962
MAZARS PUBLIC SECTOR INTERNAL AUDIT LIMITED £ 1,779,893
ARUNDEL HOUSE LIMITED £ 1,685,401
BURLEY HOUSE LIMITED £ 1,685,095
HCSS EDUCATION LTD £ 1,520,932
WYNTAX CONSULTANCY SERVICES LIMITED £ 920,415
ASPENS LTD £ 903,089
WILLIAMS ASSOCIATES LIMITED £ 890,946
ACCURO LIMITED £ 846,101
HOOPLE LTD £ 35,844,556
VERITAU LTD £ 2,222,962
MAZARS PUBLIC SECTOR INTERNAL AUDIT LIMITED £ 1,779,893
ARUNDEL HOUSE LIMITED £ 1,685,401
BURLEY HOUSE LIMITED £ 1,685,095
HCSS EDUCATION LTD £ 1,520,932
WYNTAX CONSULTANCY SERVICES LIMITED £ 920,415
ASPENS LTD £ 903,089
WILLIAMS ASSOCIATES LIMITED £ 890,946
ACCURO LIMITED £ 846,101
HOOPLE LTD £ 35,844,556
VERITAU LTD £ 2,222,962
MAZARS PUBLIC SECTOR INTERNAL AUDIT LIMITED £ 1,779,893
ARUNDEL HOUSE LIMITED £ 1,685,401
BURLEY HOUSE LIMITED £ 1,685,095
HCSS EDUCATION LTD £ 1,520,932
WYNTAX CONSULTANCY SERVICES LIMITED £ 920,415
ASPENS LTD £ 903,089
WILLIAMS ASSOCIATES LIMITED £ 890,946
ACCURO LIMITED £ 846,101
Outgoings
Business Rates/Property Tax
No properties were found where DORMANT COMPANY 03229532 LTD 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 partyDORMANT COMPANY 03229532 LTDEvent Date2021-08-11
Name of Company: DORMANT COMPANY 03229532 LTD Company Number: 03229532 Nature of Business: Accounting and auditing activities Previous Name of Company: The Taylor Cocks Partnership Limited Registered…
 
Initiating party Event TypeResolution
Defending partyDORMANT COMPANY 03229532 LTDEvent Date2021-08-11
 
Initiating party Event TypeNotices to
Defending partyDORMANT COMPANY 03229532 LTDEvent Date2021-08-11
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded DORMANT COMPANY 03229532 LTD 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 DORMANT COMPANY 03229532 LTD 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.