Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > 186K LIMITED
Company Information for

186K LIMITED

WEST YORKSHIRE, ENGLAND, LS7,
Company Registration Number
03744335
Private Limited Company
Dissolved

Dissolved 2017-10-10

Company Overview

About 186k Ltd
186K LIMITED was founded on 1999-03-31 and had its registered office in West Yorkshire. The company was dissolved on the 2017-10-10 and is no longer trading or active.

Key Data
Company Name
186K LIMITED
 
Legal Registered Office
WEST YORKSHIRE
ENGLAND
 
Previous Names
LIGHTSPEED NETWORK LIMITED15/07/2016
ELITE INTERNET SERVICES LIMITED06/07/2016
BROOMCO (1808) LIMITED15/06/1999
Filing Information
Company Number 03744335
Date formed 1999-03-31
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2015-02-28
Date Dissolved 2017-10-10
Type of accounts TOTAL EXEMPTION SMALL
VAT Number /Sales tax ID GB847414416  
Last Datalog update: 2017-10-16 00:54:22
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.
Companies with same name 186K LIMITED
The following companies were found which have the same name as 186K LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
186K LIMITED 197 NORTH STREET LEEDS LS7 2AA Active Company formed on the 2021-11-29
186K Solutions Inc. 77 Harbour Square Suite 1101 Toronto Ontario M5J 2S2 Dissolved Company formed on the 2007-02-06
186K VENTURES LLLP PO BOX 780099 SAN ANTONIO TX 78278 Active Company formed on the 2009-07-23
186K, INC. 8687 W SAHARA AVE STE 201 LAS VEGAS NV 89117 Active Company formed on the 2012-08-22
186K,Ltd 300 E. Miller Ct 353 Castle Rock CO 80104 Delinquent Company formed on the 2013-04-17
186K.NET CO. 6401 NORTH CONGRESS AVENUE., STE 200 BOCA RATON FL 33487 Inactive Company formed on the 1998-08-21
186KEILORRD PTY LTD Active Company formed on the 2016-05-25
186KLOUD LTD 10858464 - COMPANIES HOUSE DEFAULT ADDRESS CARDIFF CF14 8LH Active Company formed on the 2017-07-10

Company Officers of 186K LIMITED

Current Directors
Officer Role Date Appointed
ENDEAVOUR SECRETARY LIMITED
Company Secretary 2007-04-27
MARCO MARROCCO
Director 2015-03-09
Previous Officers
Officer Role Date Appointed Date Resigned
CAROL JANE WEBSTER
Director 2015-03-09 2016-10-05
DOMINIC ANTHONY MARROCCO
Director 2005-02-01 2015-03-09
DAVID JAMES RICHARDS
Director 2005-08-11 2013-12-29
GARETH JOHN RATCLIFFE
Company Secretary 2005-02-01 2007-04-27
GARETH JOHN RATCLIFFE
Director 2005-08-10 2007-04-27
ROGER KEITH WALKER
Director 2005-02-01 2006-12-01
JOHN DOUGLAS WORMALD
Company Secretary 2002-07-19 2005-02-01
WARREN VERNE DASHWOOD
Director 2000-05-01 2005-02-01
DEREK FOSTER
Director 2001-06-30 2005-02-01
DALE WEEDMAN
Director 2001-06-30 2005-02-01
JOHN DOUGLAS WORMALD
Director 1999-06-14 2005-02-01
AMANDA JANE BOYD
Company Secretary 1999-06-16 2002-07-19
DLA SECRETARIAL SERVICES LIMITED
Nominated Secretary 1999-03-31 1999-06-14
DLA SECRETARIAL SERVICES LIMITED
Nominated Director 1999-03-31 1999-06-14
DLA NOMINEES LIMITED
Nominated Director 1999-03-31 1999-05-14

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ENDEAVOUR SECRETARY LIMITED FINLI (FA92) LIMITED Company Secretary 2018-08-02 CURRENT 2000-09-25 Active
ENDEAVOUR SECRETARY LIMITED FINLI (G&P) LTD Company Secretary 2015-02-13 CURRENT 1988-03-21 Active
ENDEAVOUR SECRETARY LIMITED GALE AND PHILLIPSON INVESTMENT SERVICES LTD Company Secretary 2015-02-13 CURRENT 2005-03-31 Active
ENDEAVOUR SECRETARY LIMITED SCOTT BROS RECYCLING (TONKS) LTD Company Secretary 2013-08-16 CURRENT 2013-08-16 Dissolved 2016-07-05
ENDEAVOUR SECRETARY LIMITED 567 MEDIA LIMITED Company Secretary 2013-02-20 CURRENT 2010-01-20 Dissolved 2017-06-16
ENDEAVOUR SECRETARY LIMITED CENTAUR TRAINING & DEVELOPMENT LIMITED Company Secretary 2011-11-30 CURRENT 2011-11-30 Active
ENDEAVOUR SECRETARY LIMITED FC SHIPPING LIMITED Company Secretary 2011-11-17 CURRENT 2004-03-26 Active
ENDEAVOUR SECRETARY LIMITED FB SHIPPING LIMITED Company Secretary 2011-11-17 CURRENT 2004-06-23 Active
ENDEAVOUR SECRETARY LIMITED INDEPENDENT HYDROGEN LIMITED Company Secretary 2011-10-31 CURRENT 2011-10-31 Dissolved 2016-12-20
ENDEAVOUR SECRETARY LIMITED TEES VALLEY BUSINESS CLUB LTD. Company Secretary 2011-09-08 CURRENT 1974-07-10 Active
ENDEAVOUR SECRETARY LIMITED MPI MANPOWER LIMITED Company Secretary 2011-04-11 CURRENT 2011-04-11 Liquidation
ENDEAVOUR SECRETARY LIMITED MPI SERVICES STOKESLEY LIMITED Company Secretary 2011-04-04 CURRENT 2011-04-04 Liquidation
ENDEAVOUR SECRETARY LIMITED ROSEBERRY SOFTWARE LIMITED Company Secretary 2011-03-25 CURRENT 2011-03-25 Dissolved 2014-09-23
ENDEAVOUR SECRETARY LIMITED MPI EQUIPMENT LIMITED Company Secretary 2010-10-07 CURRENT 2010-10-07 Liquidation
ENDEAVOUR SECRETARY LIMITED FC TANKSHIP II LTD Company Secretary 2010-04-01 CURRENT 2004-01-06 Active
ENDEAVOUR SECRETARY LIMITED FC TANKSHIP I LTD Company Secretary 2010-04-01 CURRENT 2004-01-06 Active
ENDEAVOUR SECRETARY LIMITED FB TANKSHIP II LIMITED Company Secretary 2010-04-01 CURRENT 2004-08-27 Liquidation
ENDEAVOUR SECRETARY LIMITED VROON SHIPPING U.K. LTD. Company Secretary 2010-04-01 CURRENT 2004-01-06 Active
ENDEAVOUR SECRETARY LIMITED FB TANKSHIP IV LIMITED Company Secretary 2010-04-01 CURRENT 2004-08-27 Active
ENDEAVOUR SECRETARY LIMITED FB TANKSHIP III LIMITED Company Secretary 2010-04-01 CURRENT 2004-08-27 Active
ENDEAVOUR SECRETARY LIMITED RYEDALE ESTATES LIMITED Company Secretary 2009-12-16 CURRENT 2009-12-16 Active
ENDEAVOUR SECRETARY LIMITED HAMBLETON LEISURE TRUST LIMITED Company Secretary 2009-08-14 CURRENT 2009-08-14 Dissolved 2015-07-14
ENDEAVOUR SECRETARY LIMITED MPI WORKBOATS LIMITED Company Secretary 2008-12-11 CURRENT 2008-12-11 Liquidation
ENDEAVOUR SECRETARY LIMITED BSEARCHER LIMITED Company Secretary 2008-07-23 CURRENT 2008-07-23 Dissolved 2015-11-11
ENDEAVOUR SECRETARY LIMITED T.M.G. JOINERY (UK) LIMITED Company Secretary 2007-10-10 CURRENT 2000-08-03 Active
ENDEAVOUR SECRETARY LIMITED MAILBOX INTERNET LIMITED Company Secretary 2007-04-27 CURRENT 1995-08-16 Active
ENDEAVOUR SECRETARY LIMITED INVADE INTERNATIONAL LIMITED Company Secretary 2007-04-27 CURRENT 1998-11-03 Active
ENDEAVOUR SECRETARY LIMITED EW2W LTD Company Secretary 2007-02-16 CURRENT 2007-02-16 Dissolved 2014-06-24
ENDEAVOUR SECRETARY LIMITED THORNABY PERSONNEL LIMITED Company Secretary 2006-09-27 CURRENT 2001-01-16 Dissolved 2013-12-31
ENDEAVOUR SECRETARY LIMITED GREEN PARK VENTURES LIMITED Company Secretary 2006-06-23 CURRENT 2006-06-23 Dissolved 2016-11-10
ENDEAVOUR SECRETARY LIMITED MPI CONSULTANTS LIMITED Company Secretary 2006-06-01 CURRENT 2006-06-01 Liquidation
ENDEAVOUR SECRETARY LIMITED MPI OFFSHORE LIMITED Company Secretary 2006-03-30 CURRENT 2006-03-30 Liquidation
ENDEAVOUR SECRETARY LIMITED STORO SFE LIMITED Company Secretary 2006-03-08 CURRENT 2006-03-08 Dissolved 2015-08-21
ENDEAVOUR SECRETARY LIMITED BRABCO 670 LIMITED Company Secretary 2006-03-06 CURRENT 2005-03-23 Dissolved 2017-05-10
ENDEAVOUR SECRETARY LIMITED CLIMATE CHANGE CORPORATION LIMITED Company Secretary 2005-12-13 CURRENT 2004-11-24 Dissolved 2018-05-01
ENDEAVOUR SECRETARY LIMITED CLIMATE CHANGE TECHNOLOGIES LIMITED Company Secretary 2005-12-08 CURRENT 2004-06-07 Active
ENDEAVOUR SECRETARY LIMITED ALLERTON SELF DRIVE LIMITED Company Secretary 2005-02-08 CURRENT 2005-02-08 Dissolved 2014-06-04
ENDEAVOUR SECRETARY LIMITED MISTER TWISTERS LIMITED Company Secretary 2004-11-16 CURRENT 2002-05-27 Liquidation
ENDEAVOUR SECRETARY LIMITED NORTH EAST SCAFFOLDING LIMITED Company Secretary 2004-07-22 CURRENT 2004-07-22 Dissolved 2015-01-30
ENDEAVOUR SECRETARY LIMITED T1.9 LIMITED Company Secretary 2003-12-02 CURRENT 2003-12-01 Active
MARCO MARROCCO IOS EQUIINET LTD Director 2015-03-09 CURRENT 2012-08-21 Active - Proposal to Strike off
MARCO MARROCCO INVADE INTERNATIONAL LIMITED Director 2015-03-09 CURRENT 1998-11-03 Active
MARCO MARROCCO EQUIINET LIMITED Director 2015-03-09 CURRENT 2003-01-29 Active
MARCO MARROCCO LIGHTSPEED COMMUNICATION LIMITED Director 2015-03-09 CURRENT 2003-10-20 Liquidation

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
2017-10-10GAZ2STRUCK OFF AND DISSOLVED
2017-07-25GAZ1FIRST GAZETTE
2016-10-11TM01APPOINTMENT TERMINATED, DIRECTOR CAROL WEBSTER
2016-07-15RES15CHANGE OF NAME 11/04/2016
2016-07-15CERTNMCOMPANY NAME CHANGED LIGHTSPEED NETWORK LIMITED CERTIFICATE ISSUED ON 15/07/16
2016-07-06RES15CHANGE OF NAME 04/07/2016
2016-07-06CERTNMCOMPANY NAME CHANGED ELITE INTERNET SERVICES LIMITED CERTIFICATE ISSUED ON 06/07/16
2016-06-29AD01REGISTERED OFFICE CHANGED ON 29/06/2016 FROM NORTHWOOD 195 NORTH STREET LEEDS WEST YORKSHIRE LS7 2AA
2016-04-27LATEST SOC27/04/16 STATEMENT OF CAPITAL;GBP 100
2016-04-27AR0131/03/16 FULL LIST
2015-11-29AA28/02/15 TOTAL EXEMPTION SMALL
2015-04-27LATEST SOC27/04/15 STATEMENT OF CAPITAL;GBP 100
2015-04-27AR0131/03/15 FULL LIST
2015-03-22AP01DIRECTOR APPOINTED MRS CAROL JANE WEBSTER
2015-03-22AP01DIRECTOR APPOINTED MR MARCO MARROCCO
2015-03-22TM01APPOINTMENT TERMINATED, DIRECTOR DOMINIC MARROCCO
2014-11-30AA28/02/14 TOTAL EXEMPTION SMALL
2014-10-15CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / ENDEAVOUR SECRETARY LTD / 06/10/2014
2014-10-03AD02SAIL ADDRESS CHANGED FROM: C/O ENDEAVOUR PARTNERSHIP LLP WESTMINSTER ST MARKS COURT TEESDALE BUSINESS PARK TEESSIDE TS17 6QP
2014-04-28LATEST SOC28/04/14 STATEMENT OF CAPITAL;GBP 100
2014-04-28AR0131/03/14 FULL LIST
2014-01-23AA28/02/13 TOTAL EXEMPTION SMALL
2014-01-06TM01APPOINTMENT TERMINATED, DIRECTOR DAVID RICHARDS
2013-04-29AR0131/03/13 FULL LIST
2013-04-29AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC
2013-03-20AA01PREVEXT FROM 31/08/2012 TO 28/02/2013
2012-07-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JAMES RICHARDS / 06/07/2012
2012-06-06AA31/08/11 TOTAL EXEMPTION SMALL
2012-04-27AR0131/03/12 FULL LIST
2012-03-26AA31/08/10 TOTAL EXEMPTION SMALL
2011-07-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JAMES RICHARDS / 12/07/2011
2011-04-27AR0131/03/11 FULL LIST
2011-04-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/09
2010-11-29MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2010-04-26AR0131/03/10 FULL LIST
2010-04-26AD02SAIL ADDRESS CREATED
2010-04-26CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / ENDEAVOUR SECRETARY LTD / 01/10/2009
2009-04-27363aRETURN MADE UP TO 31/03/09; FULL LIST OF MEMBERS
2009-04-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/08
2008-05-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/07
2008-04-22363aRETURN MADE UP TO 31/03/08; FULL LIST OF MEMBERS
2007-06-12288aNEW SECRETARY APPOINTED
2007-05-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/06
2007-05-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/05
2007-05-10288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2007-04-30363aRETURN MADE UP TO 31/03/07; FULL LIST OF MEMBERS
2007-01-08288bDIRECTOR RESIGNED
2006-08-16225ACC. REF. DATE EXTENDED FROM 31/07/06 TO 31/08/06
2006-05-08363aRETURN MADE UP TO 31/03/06; FULL LIST OF MEMBERS
2005-09-17395PARTICULARS OF MORTGAGE/CHARGE
2005-09-07288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2005-09-07288aNEW DIRECTOR APPOINTED
2005-09-02288aNEW DIRECTOR APPOINTED
2005-09-02288aNEW DIRECTOR APPOINTED
2005-08-22288aNEW DIRECTOR APPOINTED
2005-04-27363sRETURN MADE UP TO 31/03/05; FULL LIST OF MEMBERS
2005-02-25288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2005-02-25288aNEW SECRETARY APPOINTED
2005-02-23AUDAUDITOR'S RESIGNATION
2005-02-16287REGISTERED OFFICE CHANGED ON 16/02/05 FROM: 10 PENCROFT WAY MANCHESTER SCIENCE PARK MANCHESTER M15 6JJ
2005-02-16288bDIRECTOR RESIGNED
2005-02-16288bDIRECTOR RESIGNED
2005-02-16288bDIRECTOR RESIGNED
2005-02-16288aNEW DIRECTOR APPOINTED
2005-01-19363sRETURN MADE UP TO 31/03/04; FULL LIST OF MEMBERS; AMEND
2004-11-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/04
2004-04-06363(288)DIRECTOR'S PARTICULARS CHANGED
2004-04-06363sRETURN MADE UP TO 31/03/04; FULL LIST OF MEMBERS
2004-02-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/03
2003-04-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/02
2003-04-12363sRETURN MADE UP TO 31/03/03; FULL LIST OF MEMBERS
2002-10-07288aNEW SECRETARY APPOINTED
2002-10-07288bSECRETARY RESIGNED
2002-04-15363sRETURN MADE UP TO 31/03/02; FULL LIST OF MEMBERS
2002-04-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/01
2001-07-23288aNEW DIRECTOR APPOINTED
2001-07-23288aNEW DIRECTOR APPOINTED
2001-05-21363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2001-05-21363sRETURN MADE UP TO 31/03/01; CHANGE OF MEMBERS
2001-03-07363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2001-03-07363sRETURN MADE UP TO 31/03/00; FULL LIST OF MEMBERS
2001-01-30DISS40STRIKE-OFF ACTION DISCONTINUED
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 186K 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 186K LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2005-09-12 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
Creditors
Creditors Due After One Year 2011-09-01 £ 0
Creditors Due Within One Year 2011-09-01 £ 15,228
Provisions For Liabilities Charges 2011-09-01 £ 0

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-02-28
Annual Accounts
2014-02-28
Annual Accounts
2015-02-28

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 186K LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2011-09-01 £ 100
Cash Bank In Hand 2011-09-01 £ 1,579
Current Assets 2011-09-01 £ 164,969
Debtors 2011-09-01 £ 163,390
Shareholder Funds 2011-09-01 £ 140,741

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of 186K LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for 186K LIMITED
Trademarks
We have not found any records of 186K LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for 186K 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 186K 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 186K 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 186K 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 186K 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.