Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > UK-2 LIMITED
Company Information for

UK-2 LIMITED

ICON 1 7-9 SUNBANK LANE, RINGWAY, ALTRINCHAM, WA15 0AF,
Company Registration Number
03550739
Private Limited Company
Active

Company Overview

About Uk-2 Ltd
UK-2 LIMITED was founded on 1998-04-22 and has its registered office in Altrincham. The organisation's status is listed as "Active". Uk-2 Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
UK-2 LIMITED
 
Legal Registered Office
ICON 1 7-9 SUNBANK LANE
RINGWAY
ALTRINCHAM
WA15 0AF
Other companies in E1
 
Filing Information
Company Number 03550739
Company ID Number 03550739
Date formed 1998-04-22
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 29/02/2016
Return next due 28/03/2017
Type of accounts AUDIT EXEMPTION SUBSIDIARY
Last Datalog update: 2024-03-05 17:05:59
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for UK-2 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 UK-2 LIMITED
The following companies were found which have the same name as UK-2 LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
UK-2-USA MACHINE KNIFE (EXPORTS) LTD ORCHARD STREET BUSINESS CENTRE 13-14 ORCHARD STREET BRISTOL BS1 5EH Liquidation Company formed on the 2013-10-07

Company Officers of UK-2 LIMITED

Current Directors
Officer Role Date Appointed
JAMES PATRICK POCHIN
Company Secretary 2017-05-24
JOHN ANDREW GALLEMORE
Director 2017-05-24
Previous Officers
Officer Role Date Appointed Date Resigned
ALEXANDER LOVELL
Company Secretary 2016-09-12 2017-05-24
ADAM WILLIAM KILGOUR
Director 2012-02-10 2017-05-24
JOHN MORRIS
Director 2012-12-14 2017-05-24
IAN BURRELL
Company Secretary 2012-02-09 2016-09-12
MARTIN WALKER BAKER
Director 2008-12-17 2012-12-14
TIM MARK HOLLAND
Company Secretary 2010-01-28 2012-02-10
TIMOTHY MARK HOLLAND
Director 2010-01-28 2012-02-10
DITLEV EMIL BREDAHL
Director 2006-06-01 2011-04-19
PRADIP SHAH
Company Secretary 2001-06-01 2008-10-15
BO LADEGAARD BENDTSEN
Director 1998-05-11 2007-07-12
ERIK ANDERSON
Director 2003-01-07 2006-05-31
JOHN ROBERT PORTER
Director 2001-02-01 2003-06-30
PIA CARLSEN
Company Secretary 1998-05-11 2001-06-01
M & K NOMINEE SECRETARIES LIMITED
Nominated Secretary 1998-04-22 1998-04-22
M & K NOMINEE DIRECTORS LIMITED
Nominated Director 1998-04-22 1998-04-22

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOHN ANDREW GALLEMORE LANGUAGE CONNECT INTERNATIONAL LTD Director 2018-07-16 CURRENT 2010-09-02 Active
JOHN ANDREW GALLEMORE MAKE MONEY LIMITED Director 2018-05-03 CURRENT 2006-07-19 Active
JOHN ANDREW GALLEMORE M BEAUTY LTD Director 2018-05-03 CURRENT 2006-06-19 Active
JOHN ANDREW GALLEMORE ILLAMASQUA LIMITED Director 2017-10-05 CURRENT 2007-07-04 Active
JOHN ANDREW GALLEMORE ILLAMASQUA (HOLDINGS) LIMITED Director 2017-10-05 CURRENT 2007-02-19 Active
JOHN ANDREW GALLEMORE ESPA INTERNATIONAL (UK) LIMITED Director 2017-09-06 CURRENT 1992-08-21 Active
JOHN ANDREW GALLEMORE EI SPA HOLDINGS (UK) LIMITED Director 2017-09-06 CURRENT 2014-11-18 Active
JOHN ANDREW GALLEMORE PRIMAVERA AROMATHERAPY LIMITED Director 2017-09-06 CURRENT 1986-09-05 Active
JOHN ANDREW GALLEMORE BEAUTY TREND UK LIMITED Director 2017-08-11 CURRENT 2011-03-18 Active
JOHN ANDREW GALLEMORE VIRTUAL INTERNET (UK) LIMITED Director 2017-05-24 CURRENT 1996-05-23 Active
JOHN ANDREW GALLEMORE VIRTUAL INTERNET HOLDINGS LIMITED Director 2017-05-24 CURRENT 2006-09-22 Active
JOHN ANDREW GALLEMORE ANOTHER.COM LIMITED Director 2017-05-24 CURRENT 1998-11-04 Active
JOHN ANDREW GALLEMORE THG STUDIOS LIMITED Director 2017-04-12 CURRENT 2007-06-26 Active
JOHN ANDREW GALLEMORE MEDIA ARK LTD Director 2017-04-12 CURRENT 2007-02-26 Active
JOHN ANDREW GALLEMORE THG INTERNATIONAL LIMITED Director 2016-12-23 CURRENT 2016-12-13 Active
JOHN ANDREW GALLEMORE THG TRUSTEE LIMITED Director 2016-12-05 CURRENT 2016-12-05 Active
JOHN ANDREW GALLEMORE AGHOCO 1442 LIMITED Director 2016-09-07 CURRENT 2016-07-14 Active
JOHN ANDREW GALLEMORE HALE COUNTRY CLUB LIMITED Director 2016-06-28 CURRENT 2009-07-22 Active
JOHN ANDREW GALLEMORE GADBROOK LIMITED Director 2015-11-11 CURRENT 2015-11-11 Active
JOHN ANDREW GALLEMORE MAMA MIO DISTRIBUTION LIMITED Director 2015-08-13 CURRENT 2011-07-28 Active
JOHN ANDREW GALLEMORE MAMA MIO LIMITED Director 2015-08-13 CURRENT 2004-10-06 Active
JOHN ANDREW GALLEMORE MOO LIMITED Director 2014-03-01 CURRENT 2004-06-21 Active
JOHN ANDREW GALLEMORE CEND INTERNATIONAL LIMITED Director 2013-10-25 CURRENT 2013-08-15 Active
JOHN ANDREW GALLEMORE EXANTE DIET LTD Director 2013-04-01 CURRENT 2010-01-15 Active
JOHN ANDREW GALLEMORE BIKE KIT LTD Director 2013-01-21 CURRENT 2012-12-04 Active
JOHN ANDREW GALLEMORE MYVITAMINS LIMITED Director 2012-08-16 CURRENT 2012-08-14 Active
JOHN ANDREW GALLEMORE THE HUT IHC LIMITED Director 2012-01-12 CURRENT 2012-01-12 Liquidation
JOHN ANDREW GALLEMORE THE HUT MANAGEMENT COMPANY LIMITED Director 2012-01-12 CURRENT 2012-01-12 Liquidation
JOHN ANDREW GALLEMORE LOOKFANTASTIC GROUP LIMITED Director 2011-09-29 CURRENT 2005-03-03 Active
JOHN ANDREW GALLEMORE ENSCO 818 LIMITED Director 2010-12-09 CURRENT 2010-12-03 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
2024-02-29CONFIRMATION STATEMENT MADE ON 29/02/24, WITH NO UPDATES
2023-10-24Audit exemption statement of guarantee by parent company for period ending 31/12/22
2023-10-24Notice of agreement to exemption from audit of accounts for period ending 31/12/22
2023-10-24Consolidated accounts of parent company for subsidiary company period ending 31/12/22
2023-03-01CONFIRMATION STATEMENT MADE ON 28/02/23, WITH UPDATES
2022-11-03CH01Director's details changed for Mr John Andrew Gallemore on 2022-10-31
2022-11-02CH03SECRETARY'S DETAILS CHNAGED FOR MR JAMES PATRICK POCHIN on 2022-10-31
2022-11-02CH01Director's details changed for Mr James Patrick Pochin on 2022-10-31
2022-11-01PSC05Change of details for The Hut.Com Limited as a person with significant control on 2022-10-31
2022-10-31AD01REGISTERED OFFICE CHANGED ON 31/10/22 FROM 5th Floor, Voyager House Chicago Avenue Manchester Airport Manchester M90 3DQ England
2022-10-06Notice of agreement to exemption from audit of accounts for period ending 31/12/21
2022-10-06Audit exemption statement of guarantee by parent company for period ending 31/12/21
2022-10-06Consolidated accounts of parent company for subsidiary company period ending 31/12/21
2022-10-06Audit exemption subsidiary accounts made up to 2021-12-31
2022-10-06PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/21
2022-10-06GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/21
2022-10-06AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/21
2022-03-03PSC07CESSATION OF THG OPERATIONS HOLDINGS LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2022-03-03PSC02Notification of The Hut.Com Limited as a person with significant control on 2022-03-01
2022-03-03CS01CONFIRMATION STATEMENT MADE ON 28/02/22, WITH NO UPDATES
2021-10-13PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/20
2021-10-13AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/20
2021-10-13GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/20
2021-03-05CS01CONFIRMATION STATEMENT MADE ON 28/02/21, WITH UPDATES
2020-10-07AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-07-29MR01REGISTRATION OF A CHARGE / CHARGE CODE 035507390012
2020-07-01AD03Registers moved to registered inspection location of 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT
2020-06-26AD02Register inspection address changed to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT
2020-03-17CS01CONFIRMATION STATEMENT MADE ON 29/02/20, WITH UPDATES
2020-03-12MR01REGISTRATION OF A CHARGE / CHARGE CODE 035507390011
2020-03-06PSC02Notification of Thg Operations Holdings Limited as a person with significant control on 2019-12-11
2020-03-06PSC07CESSATION OF THG INTERMEDIATE OPCO LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2020-02-28PSC05Change of details for The Hut Ihc Limited as a person with significant control on 2020-02-28
2019-12-17MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 035507390010
2019-11-20AP01DIRECTOR APPOINTED MR JAMES PATRICK POCHIN
2019-10-06AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-03-13CS01CONFIRMATION STATEMENT MADE ON 28/02/19, WITH NO UPDATES
2018-10-08AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-02-28CS01CONFIRMATION STATEMENT MADE ON 28/02/18, WITH UPDATES
2018-02-15MEM/ARTSARTICLES OF ASSOCIATION
2018-02-07AD01REGISTERED OFFICE CHANGED ON 07/02/18 FROM The Stables Gadbrook Park Rudheath Cheshire CW9 7RA England
2017-10-27RES01ADOPT ARTICLES 27/10/17
2017-10-12MR01REGISTRATION OF A CHARGE / CHARGE CODE 035507390010
2017-10-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16
2017-08-03PSC02Notification of The Hut Ihc Limited as a person with significant control on 2017-05-24
2017-08-03PSC07CESSATION OF STRATUS (HOLDINGS) LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2017-05-31AP01DIRECTOR APPOINTED MR JOHN ANDREW GALLEMORE
2017-05-31AP03Appointment of Mr James Patrick Pochin as company secretary on 2017-05-24
2017-05-31TM01APPOINTMENT TERMINATED, DIRECTOR JOHN MORRIS
2017-05-31TM01APPOINTMENT TERMINATED, DIRECTOR ADAM KILGOUR
2017-05-31TM02Termination of appointment of Alexander Lovell on 2017-05-24
2017-05-31AD01REGISTERED OFFICE CHANGED ON 31/05/17 FROM Old Truman Brewery 91 Brick Lane London E1 6QL
2017-05-31MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 035507390009
2017-05-31MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 035507390008
2017-05-31MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7
2017-03-02LATEST SOC02/03/17 STATEMENT OF CAPITAL;GBP 110
2017-03-02CS01CONFIRMATION STATEMENT MADE ON 28/02/17, WITH UPDATES
2016-09-21AP03Appointment of Mr Alexander Lovell as company secretary on 2016-09-12
2016-09-21TM02Termination of appointment of Ian Burrell on 2016-09-12
2016-09-01AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15
2016-04-05AR0129/02/16 FULL LIST
2015-09-22MR01REGISTRATION OF A CHARGE / CHARGE CODE 035507390009
2015-09-02AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14
2015-07-02MR01REGISTRATION OF A CHARGE / CHARGE CODE 035507390008
2015-07-01MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6
2015-03-18LATEST SOC18/03/15 STATEMENT OF CAPITAL;GBP 110
2015-03-18AR0128/02/15 FULL LIST
2014-08-06AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13
2014-05-14MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2014-05-14MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2014-03-04LATEST SOC04/03/14 STATEMENT OF CAPITAL;GBP 110
2014-03-04AR0128/02/14 FULL LIST
2013-06-26AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12
2013-03-12AR0128/02/13 FULL LIST
2012-12-17AP01DIRECTOR APPOINTED MR JOHN MORRIS
2012-12-17TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN BAKER
2012-11-27AR0123/09/12 FULL LIST
2012-11-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ADAM WILLIAM KILGOUR / 23/09/2012
2012-11-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN WALKER BAKER / 23/09/2012
2012-10-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11
2012-07-26AD01REGISTERED OFFICE CHANGED ON 26/07/2012 FROM 29TH FLOOR ONE CANADA SQUARE CANARY WHARF LONDON E14 5DY
2012-03-08AP01DIRECTOR APPOINTED MR ADAM WILLIAM KILGOUR
2012-03-06AP03SECRETARY APPOINTED MR IAN BURRELL
2012-02-20TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY HOLLAND
2012-02-20TM02APPOINTMENT TERMINATED, SECRETARY TIM HOLLAND
2011-10-20AR0123/09/11 FULL LIST
2011-05-04MEM/ARTSARTICLES OF ASSOCIATION
2011-05-04RES01ALTER ARTICLES 19/04/2011
2011-05-04RES13COMPANY BUSINESS 19/04/2011
2011-04-28TM01APPOINTMENT TERMINATED, DIRECTOR DITLEV BREDAHL
2011-04-28MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7
2011-04-27MG04STATEMENT THAT PART (OR THE WHOLE) OF THE PROPERTY CHARGED (A) HAS BEEN RELEASED FROM THE CHARGE; (B) NO LONGER FORMS PART OF THE COMPANY'S PROPERTY /WHOLE /CHARGE NO 5
2011-04-27MG04STATEMENT THAT PART (OR THE WHOLE) OF THE PROPERTY CHARGED (A) HAS BEEN RELEASED FROM THE CHARGE; (B) NO LONGER FORMS PART OF THE COMPANY'S PROPERTY /PART /CHARGE NO 2
2011-04-26MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2011-03-21AP03SECRETARY APPOINTED MR TIM MARK HOLLAND
2011-03-08AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10
2011-02-24AR0120/12/10 FULL LIST
2011-02-21AR0120/10/10 FULL LIST
2011-02-15AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09
2010-11-05MG01PARTICULARS OF A MORTGAGE OR CHARGE/CO EXTEND / CHARGE NO: 5
2010-10-29AR0123/09/10 FULL LIST
2010-10-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DITLEV EMIL BREDAHL / 23/09/2010
2010-06-28MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2010-05-20MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2010-02-23AP01DIRECTOR APPOINTED MR TIM MARK HOLLAND
2010-02-06AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-10-13AR0123/09/09 FULL LIST
2008-12-23395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2008-12-17288aDIRECTOR APPOINTED MR MARTIN WALKER BAKER
2008-11-11288bAPPOINTMENT TERMINATED SECRETARY PRADIP SHAH
2008-10-31AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-10-02363aRETURN MADE UP TO 23/09/08; FULL LIST OF MEMBERS
2008-09-26363aRETURN MADE UP TO 22/04/08; FULL LIST OF MEMBERS
2008-09-26288cDIRECTOR'S CHANGE OF PARTICULARS / DITLEV BREDAHL / 25/09/2008
2007-10-30AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-09-19288bDIRECTOR RESIGNED
2007-04-27363aRETURN MADE UP TO 22/04/07; FULL LIST OF MEMBERS
2006-11-04AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-07-06288aNEW DIRECTOR APPOINTED
2006-06-30288bDIRECTOR RESIGNED
2006-05-16363aRETURN MADE UP TO 22/04/06; FULL LIST OF MEMBERS
2006-02-04AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-10-21244DELIVERY EXT'D 3 MTH 31/12/04
2005-07-02AAFULL ACCOUNTS MADE UP TO 31/12/03
2005-06-01363sRETURN MADE UP TO 22/04/05; FULL LIST OF MEMBERS
2004-10-29244DELIVERY EXT'D 3 MTH 31/12/03
2004-05-25363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2004-05-25363sRETURN MADE UP TO 22/04/04; FULL LIST OF MEMBERS
2003-12-16AAFULL ACCOUNTS MADE UP TO 31/12/02
Industry Information
SIC/NAIC Codes
62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62090 - Other information technology service activities




Licences & Regulatory approval
We could not find any licences issued to UK-2 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 UK-2 LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 10
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 8
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-09-16 Satisfied THE ROYAL BANK OF SCOTLAND PLC
2015-06-29 Satisfied THE ROYAL BANK OF SCOTLAND PLC
GUARANTEE & DEBENTURE 2011-04-28 Satisfied LLOYDS DEVELOPMENT CAPITAL LIMITED AS SECURITY AGENT
GUARANTEE & DEBENTURE 2011-04-26 Satisfied CLOUD GROUP LIMITED
LEGAL CHARGE 2010-06-10 Satisfied BARCLAYS BANK PLC
GUARANTEE & DEBENTURE 2010-05-13 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 2008-12-19 Satisfied PETER EVAN REES AND SHOLTO VAUGHAN AS SECURITY TRUSTEES FOR THE SECURED PARTIES, BEING THEMSELVES AND HENRY GOORUDAT HEMRAJ, GAVIN MAGUIRE, C.J. NOMINEES LIMITED AND XANADU BV
Intangible Assets
Patents
We have not found any records of UK-2 LIMITED registering or being granted any patents
Domain Names

UK-2 LIMITED owns 20 domain names.

a200.co.uk   amail.co.uk   cdn.co.uk   englishlookup.co.uk   ticketadmin.co.uk   uk2guides.co.uk   uk2mobile.co.uk   prshah.co.uk   intdomain.co.uk   nd40.co.uk   cloudhost.co.uk   1929.co.uk   idealdomainauction.co.uk   lbetyou.co.uk   oriental2.co.uk   uk2businessdirectory.co.uk   asean2.co.uk   webpref.co.uk   coop2.co.uk   nimbledns.co.uk  

Trademarks

Trademark applications by UK-2 LIMITED

UK-2 LIMITED is the Original Applicant for the trademark UK2 GROUP ™ (86173045) through the USPTO on the 2014-01-23
"GROUP"
Income
Government Income
We have not found government income sources for UK-2 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 (62090 - Other information technology service activities) as UK-2 LIMITED are:

RBT (CONNECT) LIMITED £ 26,564,549
CIVICA UK LIMITED £ 1,982,966
IDOX SOFTWARE LTD £ 1,776,682
INSIGHT DIRECT (UK) LTD £ 1,091,588
BIBLIOTHECA LIMITED £ 848,557
SPRINGSOFT DESIGN AUTOMATION LIMITED £ 796,919
ADVANCED BUSINESS SOLUTIONS LIMITED £ 780,209
PROACT IT UK LIMITED £ 745,477
REDCENTRIC MANAGED SOLUTIONS LIMITED £ 678,520
OLDPBSL LIMITED £ 542,859
MDA SYSTEMS LIMITED £ 214,522,529
CIVICA UK LIMITED £ 148,474,418
CUSTOMER SERVICE DIRECT LIMITED £ 141,194,228
SOUTH WEST ONE LIMITED £ 83,260,694
INSIGHT DIRECT (UK) LTD £ 70,124,668
IDOX SOFTWARE LTD £ 55,441,495
SYNETRIX LIMITED £ 52,878,632
RBT (CONNECT) LIMITED £ 41,947,344
BOXXE LIMITED £ 28,265,762
H&F BRIDGE PARTNERSHIP LIMITED £ 27,595,116
MDA SYSTEMS LIMITED £ 214,522,529
CIVICA UK LIMITED £ 148,474,418
CUSTOMER SERVICE DIRECT LIMITED £ 141,194,228
SOUTH WEST ONE LIMITED £ 83,260,694
INSIGHT DIRECT (UK) LTD £ 70,124,668
IDOX SOFTWARE LTD £ 55,441,495
SYNETRIX LIMITED £ 52,878,632
RBT (CONNECT) LIMITED £ 41,947,344
BOXXE LIMITED £ 28,265,762
H&F BRIDGE PARTNERSHIP LIMITED £ 27,595,116
MDA SYSTEMS LIMITED £ 214,522,529
CIVICA UK LIMITED £ 148,474,418
CUSTOMER SERVICE DIRECT LIMITED £ 141,194,228
SOUTH WEST ONE LIMITED £ 83,260,694
INSIGHT DIRECT (UK) LTD £ 70,124,668
IDOX SOFTWARE LTD £ 55,441,495
SYNETRIX LIMITED £ 52,878,632
RBT (CONNECT) LIMITED £ 41,947,344
BOXXE LIMITED £ 28,265,762
H&F BRIDGE PARTNERSHIP LIMITED £ 27,595,116
Outgoings
Business Rates/Property Tax
No properties were found where UK-2 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 UK-2 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 UK-2 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.