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

MEGAFISH LIMITED

BIRCHIN COURT, 20 BIRCHIN LANE, LONDON, EC3V 9DJ,
Company Registration Number
03297583
Private Limited Company
Active

Company Overview

About Megafish Ltd
MEGAFISH LIMITED was founded on 1996-12-30 and has its registered office in London. The organisation's status is listed as "Active". Megafish 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
MEGAFISH LIMITED
 
Legal Registered Office
BIRCHIN COURT
20 BIRCHIN LANE
LONDON
EC3V 9DJ
Other companies in NW1
 
Filing Information
Company Number 03297583
Company ID Number 03297583
Date formed 1996-12-30
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 28/09/2024
Latest return 30/12/2015
Return next due 27/01/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB697240603  
Last Datalog update: 2024-01-07 22:11:49
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MEGAFISH 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 MEGAFISH LIMITED
The following companies were found which have the same name as MEGAFISH LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
MEGAFISH (SOUTH EAST ASIA) Singapore Dissolved Company formed on the 2008-09-10
MEGAFISH DEVELOPMENTS Singapore Dissolved Company formed on the 2008-09-11
MEGAFISH PROPERTIES PTY LTD Active Company formed on the 2018-05-17

Company Officers of MEGAFISH LIMITED

Current Directors
Officer Role Date Appointed
STANLEY DAVIS SECRETARIES LIMITED
Company Secretary 2003-12-01
MARGARET LOUISE JANKE
Director 2014-12-15
Previous Officers
Officer Role Date Appointed Date Resigned
ANDREW MORAY STUART
Director 2010-05-31 2014-12-15
JOHN ROBERT MONTAGU STUART WORTLEY HUNT
Director 2005-02-15 2010-05-31
MICHAEL PATRICK DWEN
Director 1998-07-31 2005-02-15
INTERNATIONAL REGISTRARS LIMITED
Company Secretary 1996-12-30 2003-12-01
PHILIP MARK CROSHAW
Nominated Director 1996-12-30 1998-07-31
HALLMARK SECRETARIES LIMITED
Nominated Secretary 1996-12-30 1996-12-30
HALLMARK REGISTRARS LIMITED
Nominated Director 1996-12-30 1996-12-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
STANLEY DAVIS SECRETARIES LIMITED KALESTONE LIMITED Company Secretary 2009-03-31 CURRENT 2006-03-23 Active - Proposal to Strike off
STANLEY DAVIS SECRETARIES LIMITED SKY DIVER LIMITED Company Secretary 2007-01-10 CURRENT 2003-02-24 Active - Proposal to Strike off
STANLEY DAVIS SECRETARIES LIMITED REGENT ADVISORY SERVICES LIMITED Company Secretary 2005-11-02 CURRENT 2005-06-27 Active - Proposal to Strike off
STANLEY DAVIS SECRETARIES LIMITED FAST SYNERGY LTD. Company Secretary 2004-05-11 CURRENT 2004-05-11 Dissolved 2015-02-24
STANLEY DAVIS SECRETARIES LIMITED UNIPHARMA UK LIMITED Company Secretary 2003-12-01 CURRENT 2001-01-17 Dissolved 2013-12-31
STANLEY DAVIS SECRETARIES LIMITED DEALISLE LIMITED Company Secretary 2003-12-01 CURRENT 1999-06-24 Active
STANLEY DAVIS SECRETARIES LIMITED HAL 9000 LIMITED Company Secretary 2003-12-01 CURRENT 2000-04-27 Active - Proposal to Strike off
STANLEY DAVIS SECRETARIES LIMITED MABLEDON PARTNERS LIMITED Company Secretary 2003-12-01 CURRENT 2001-01-18 Active - Proposal to Strike off
MARGARET LOUISE JANKE LEZER LIMITED Director 2018-03-16 CURRENT 2007-11-21 Active
MARGARET LOUISE JANKE INMOBILIARE DEVELOPMENTS LIMITED Director 2018-03-16 CURRENT 2010-09-03 Active - Proposal to Strike off
MARGARET LOUISE JANKE SPLENDORI LIMITED Director 2018-02-12 CURRENT 2017-11-24 Active - Proposal to Strike off
MARGARET LOUISE JANKE HARLEY BROOKS AND ASSOCIATES LIMITED Director 2017-11-01 CURRENT 1995-10-09 Active
MARGARET LOUISE JANKE AGIR I&S LIMITED Director 2017-10-24 CURRENT 2006-02-15 Dissolved 2018-05-01
MARGARET LOUISE JANKE CHENEX LIMITED Director 2017-05-19 CURRENT 1997-10-14 Active - Proposal to Strike off
MARGARET LOUISE JANKE FEMWIZ LTD Director 2017-03-03 CURRENT 2011-03-01 Dissolved 2017-09-26
MARGARET LOUISE JANKE ENERGY COMMERCE INVESTMENTS LIMITED Director 2016-10-26 CURRENT 2000-04-20 Active
MARGARET LOUISE JANKE INDIA-EUROPEAN CAPITAL INVESTMENTS LIMITED Director 2016-10-14 CURRENT 2013-01-04 Active
MARGARET LOUISE JANKE WILKINSON PROJECTS LIMITED Director 2016-10-07 CURRENT 2004-10-13 Active - Proposal to Strike off
MARGARET LOUISE JANKE GUILDMAN LIMITED Director 2016-10-07 CURRENT 2009-12-13 Active - Proposal to Strike off
MARGARET LOUISE JANKE GTS LOGISTICS UK LIMITED Director 2016-10-07 CURRENT 2010-10-05 Active
MARGARET LOUISE JANKE GGS INVESTMENTS LIMITED Director 2016-10-07 CURRENT 2013-09-20 Active
MARGARET LOUISE JANKE WARRENTON INVESTMENTS LIMITED Director 2016-10-07 CURRENT 2003-05-01 Active - Proposal to Strike off
MARGARET LOUISE JANKE OAKBRICK (UK) LIMITED Director 2016-10-07 CURRENT 2009-10-24 Active
MARGARET LOUISE JANKE RIVERMAID (UK) LIMITED Director 2016-10-07 CURRENT 2009-10-24 Active
MARGARET LOUISE JANKE SSMI EUROPE LIMITED Director 2016-10-07 CURRENT 2015-03-24 Active
MARGARET LOUISE JANKE PORTCLAY INVESTMENTS (UK) LIMITED Director 2016-10-07 CURRENT 2009-10-24 Active
MARGARET LOUISE JANKE ART BROKER FINANCE LIMITED Director 2016-10-07 CURRENT 2012-03-15 Active
MARGARET LOUISE JANKE HIGHLANDER SHIPPING SHIPSON LIMITED Director 2016-07-11 CURRENT 2013-05-09 Active
MARGARET LOUISE JANKE FOSSOX CONSULTING LTD Director 2016-05-31 CURRENT 2011-05-05 Dissolved 2017-01-03
MARGARET LOUISE JANKE RODA PARTNERS LTD Director 2016-05-28 CURRENT 2016-05-28 Active - Proposal to Strike off
MARGARET LOUISE JANKE FOXDALE INVESTMENTS LTD Director 2015-10-01 CURRENT 2007-09-13 Active
MARGARET LOUISE JANKE RESEARCH AND INVESTMENT COMPANY LTD Director 2015-09-30 CURRENT 2006-09-13 Dissolved 2016-05-17
MARGARET LOUISE JANKE KMIST LTD Director 2015-05-14 CURRENT 2015-05-14 Dissolved 2017-10-17
MARGARET LOUISE JANKE NATURAL WELLNESS UK LIMITED Director 2014-12-17 CURRENT 2007-04-30 Active
MARGARET LOUISE JANKE BROMPTON INTERNATIONAL LIMITED Director 2014-12-15 CURRENT 2004-03-08 Dissolved 2016-01-26
MARGARET LOUISE JANKE AIDEEN LIMITED Director 2014-12-15 CURRENT 2000-03-20 Active
MARGARET LOUISE JANKE MEDITERRANEAN ASSETS LTD Director 2014-04-09 CURRENT 2014-04-08 Active - Proposal to Strike off
MARGARET LOUISE JANKE VERESPA HOLDING LTD Director 2014-01-23 CURRENT 2014-01-23 Active - Proposal to Strike off
MARGARET LOUISE JANKE ALMAN INVESTMENT LTD Director 2013-11-11 CURRENT 2011-11-09 Dissolved 2015-03-17
MARGARET LOUISE JANKE CASB ENERGY LIMITED Director 2013-11-04 CURRENT 2013-07-02 Dissolved 2015-12-01
MARGARET LOUISE JANKE OCEANS FORUM LIMITED Director 2013-11-04 CURRENT 2006-12-21 Dissolved 2016-01-19
MARGARET LOUISE JANKE REYNOLDS ADVISORS LIMITED Director 2013-11-04 CURRENT 2004-09-16 Dissolved 2016-11-15
MARGARET LOUISE JANKE NEW CONCEPTS ENGINEERING LIMITED Director 2013-11-04 CURRENT 2001-05-10 Dissolved 2016-12-06
MARGARET LOUISE JANKE IRIS 2005 LIMITED Director 2013-11-04 CURRENT 2005-09-13 Active - Proposal to Strike off
MARGARET LOUISE JANKE GUILFORD ENTERPRISES LIMITED Director 2013-11-04 CURRENT 2004-09-20 Active - Proposal to Strike off
MARGARET LOUISE JANKE FARRINGTON ENTERPRISES LIMITED Director 2013-11-04 CURRENT 2006-12-28 Active
MARGARET LOUISE JANKE GRAUS INVESTMENTS LIMITED Director 2013-11-04 CURRENT 2007-05-31 Active
MARGARET LOUISE JANKE HOPKINS CAPITAL LIMITED Director 2013-11-04 CURRENT 2007-12-31 Active
MARGARET LOUISE JANKE GOLDSTONE PROJECTS LIMITED Director 2013-11-04 CURRENT 2009-12-13 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
2023-09-26Previous accounting period shortened from 29/12/22 TO 28/12/22
2023-06-09CONFIRMATION STATEMENT MADE ON 08/06/23, WITH NO UPDATES
2022-12-08AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-30Previous accounting period shortened from 30/12/21 TO 29/12/21
2022-09-30AA01Previous accounting period shortened from 30/12/21 TO 29/12/21
2022-06-08CS01CONFIRMATION STATEMENT MADE ON 08/06/22, WITH NO UPDATES
2021-11-15AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-09-30AA01Previous accounting period shortened from 31/12/20 TO 30/12/20
2021-06-08CS01CONFIRMATION STATEMENT MADE ON 08/06/21, WITH UPDATES
2021-06-07AP01DIRECTOR APPOINTED MRS VANIA CASINI
2021-06-03AD01REGISTERED OFFICE CHANGED ON 03/06/21 FROM Lower Ground Floor One George Yard London EC3V 9DF United Kingdom
2021-06-03AP04Appointment of City Secretaries Limited as company secretary on 2021-06-03
2021-06-03TM01APPOINTMENT TERMINATED, DIRECTOR MARGARET LOUISE JANKE
2021-06-03TM02Termination of appointment of Stanley Davis Secretaries Limited on 2021-06-03
2021-03-31AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2021-01-06CS01CONFIRMATION STATEMENT MADE ON 30/12/20, WITH UPDATES
2020-01-14AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2020-01-04DISS40Compulsory strike-off action has been discontinued
2020-01-03CS01CONFIRMATION STATEMENT MADE ON 30/12/19, WITH UPDATES
2019-12-03GAZ1FIRST GAZETTE notice for compulsory strike-off
2019-01-03CS01CONFIRMATION STATEMENT MADE ON 30/12/18, WITH UPDATES
2018-09-27AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-01-08LATEST SOC08/01/18 STATEMENT OF CAPITAL;GBP 1
2018-01-08CS01CONFIRMATION STATEMENT MADE ON 30/12/17, WITH UPDATES
2017-10-02AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-08-02CH04SECRETARY'S DETAILS CHNAGED FOR STANLEY DAVIS SECRETARIES LIMITED on 2017-02-27
2017-02-27AD01REGISTERED OFFICE CHANGED ON 27/02/17 FROM First Floor 41 Chalton Street London NW1 1JD
2017-01-17LATEST SOC17/01/17 STATEMENT OF CAPITAL;GBP 1
2017-01-17CS01CONFIRMATION STATEMENT MADE ON 30/12/16, WITH UPDATES
2016-10-10AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-12-31LATEST SOC31/12/15 STATEMENT OF CAPITAL;GBP 1
2015-12-31AR0130/12/15 ANNUAL RETURN FULL LIST
2015-10-14AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-06-01CH01Director's details changed for Margaret Louise Janke on 2015-06-01
2015-01-05LATEST SOC05/01/15 STATEMENT OF CAPITAL;GBP 1
2015-01-05AR0130/12/14 ANNUAL RETURN FULL LIST
2014-12-18TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW MORAY STUART
2014-12-18AP01DIRECTOR APPOINTED MARGARET LOUISE JANKE
2014-10-08AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-12-30LATEST SOC30/12/13 STATEMENT OF CAPITAL;GBP 1
2013-12-30AR0130/12/13 ANNUAL RETURN FULL LIST
2013-11-04AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-01-03AR0130/12/12 ANNUAL RETURN FULL LIST
2012-10-01AA31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-01-09AR0130/12/11 ANNUAL RETURN FULL LIST
2011-09-30AA31/12/10 ACCOUNTS TOTAL EXEMPTION SMALL
2011-02-15CH01Director's details changed for Honourable Andrew Moray Stuart on 2011-02-01
2011-01-11AR0130/12/10 FULL LIST
2010-09-30AA31/12/09 TOTAL EXEMPTION SMALL
2010-06-01AP01DIRECTOR APPOINTED RT.HON ANDREW MORAY STUART
2010-06-01TM01APPOINTMENT TERMINATED, DIRECTOR JOHN WORTLEY HUNT
2010-01-07AR0130/12/09 FULL LIST
2009-10-12AA31/12/08 TOTAL EXEMPTION SMALL
2009-01-07363aRETURN MADE UP TO 30/12/08; FULL LIST OF MEMBERS
2008-10-30AA31/12/07 TOTAL EXEMPTION SMALL
2008-01-03363aRETURN MADE UP TO 30/12/07; FULL LIST OF MEMBERS
2007-10-11AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-01-05363aRETURN MADE UP TO 30/12/06; FULL LIST OF MEMBERS
2006-09-25AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2006-01-09363aRETURN MADE UP TO 30/12/05; FULL LIST OF MEMBERS
2005-11-24AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2005-10-18244DELIVERY EXT'D 3 MTH 31/12/04
2005-03-11288aNEW DIRECTOR APPOINTED
2005-03-03288bDIRECTOR RESIGNED
2005-01-05363aRETURN MADE UP TO 30/12/04; FULL LIST OF MEMBERS
2004-12-08AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03
2004-11-03288cDIRECTOR'S PARTICULARS CHANGED
2004-09-27244DELIVERY EXT'D 3 MTH 31/12/03
2004-06-24287REGISTERED OFFICE CHANGED ON 24/06/04 FROM: FIRST FLOOR 41 CHALTON STREET LONDON NW1 1JD
2004-06-21287REGISTERED OFFICE CHANGED ON 21/06/04 FROM: FINSGATE 5-7 CRANWOOD STREET LONDON EC1V 9EE
2004-04-26288aNEW SECRETARY APPOINTED
2004-04-26288bSECRETARY RESIGNED
2004-01-26AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02
2004-01-08363aRETURN MADE UP TO 30/12/03; FULL LIST OF MEMBERS
2003-10-27244DELIVERY EXT'D 3 MTH 31/12/02
2003-01-23363aRETURN MADE UP TO 30/12/02; FULL LIST OF MEMBERS
2002-08-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01
2002-01-23363aRETURN MADE UP TO 30/12/01; FULL LIST OF MEMBERS
2001-05-24AAFULL ACCOUNTS MADE UP TO 31/12/00
2001-03-06288cDIRECTOR'S PARTICULARS CHANGED
2001-02-09363aRETURN MADE UP TO 30/12/00; FULL LIST OF MEMBERS
2001-02-05AAFULL ACCOUNTS MADE UP TO 31/12/99
2000-10-18288cDIRECTOR'S PARTICULARS CHANGED
2000-10-11244DELIVERY EXT'D 3 MTH 31/12/99
2000-02-22363aRETURN MADE UP TO 30/12/99; FULL LIST OF MEMBERS
2000-01-31AAFULL ACCOUNTS MADE UP TO 31/12/98
1999-08-24363aRETURN MADE UP TO 30/12/98; FULL LIST OF MEMBERS
1999-02-11244DELIVERY EXT'D 3 MTH 31/12/98
1998-11-09AAFULL ACCOUNTS MADE UP TO 31/12/97
1998-08-21288aNEW DIRECTOR APPOINTED
1998-08-05288bDIRECTOR RESIGNED
1998-03-05363aRETURN MADE UP TO 30/12/97; FULL LIST OF MEMBERS
1997-11-02244DELIVERY EXT'D 3 MTH 31/12/97
1997-01-23288aNEW DIRECTOR APPOINTED
1997-01-23288bSECRETARY RESIGNED
1997-01-23288aNEW SECRETARY APPOINTED
1997-01-23288bDIRECTOR RESIGNED
1996-12-30NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to MEGAFISH 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 MEGAFISH LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
MEGAFISH 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 82990 - Other business support service activities n.e.c.

Filed Financial Reports
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2020-12-31

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 MEGAFISH LIMITED

Intangible Assets
Patents
We have not found any records of MEGAFISH LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MEGAFISH LIMITED
Trademarks
We have not found any records of MEGAFISH LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MEGAFISH 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 (82990 - Other business support service activities n.e.c.) as MEGAFISH 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 MEGAFISH 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 MEGAFISH 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 MEGAFISH 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.