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

MESSAGELABS LIMITED

100 NEW BRIDGE STREET, LONDON, EC4V 6JA,
Company Registration Number
03834506
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Messagelabs Ltd
MESSAGELABS LIMITED was founded on 1999-09-01 and has its registered office in London. The organisation's status is listed as "Active - Proposal to Strike off". Messagelabs Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
MESSAGELABS LIMITED
 
Legal Registered Office
100 NEW BRIDGE STREET
LONDON
EC4V 6JA
Other companies in GL3
 
Filing Information
Company Number 03834506
Company ID Number 03834506
Date formed 1999-09-01
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 03/04/2020
Account next due 31/12/2021
Latest return 30/06/2015
Return next due 28/07/2016
Type of accounts FULL
Last Datalog update: 2021-06-02 11:50:25
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MESSAGELABS 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 MESSAGELABS LIMITED
The following companies were found which have the same name as MESSAGELABS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
MESSAGELABS GROUP LIMITED 100 NEW BRIDGE STREET LONDON EC4V 6JA Active - Proposal to Strike off Company formed on the 1999-08-20
MESSAGELABS PTY LIMITED NSW 2068 Active Company formed on the 2002-06-21
MESSAGELABS SINGAPORE PTE. LTD. TEMASEK AVENUE Singapore 039192 Dissolved Company formed on the 2008-09-13
MESSAGELABS LLC Delaware Unknown
MESSAGELABS LIMITED Singapore Active Company formed on the 2008-12-16

Company Officers of MESSAGELABS LIMITED

Current Directors
Officer Role Date Appointed
EUNICE JEEYOON KIM
Director 2015-11-03
NORMAN OSUMI
Director 2011-08-01
Previous Officers
Officer Role Date Appointed Date Resigned
JONATHAN PAUL SECCOMBE
Director 2014-10-13 2015-11-03
AIDAN FLYNN
Director 2013-07-12 2014-10-13
AUSTIN EUGENE MCCABE
Director 2009-02-16 2013-07-12
KRISTEN JOY LAUBSCHER
Director 2009-02-16 2011-08-01
ADRIAN CHAMBERLAIN
Director 2006-04-10 2009-12-22
STEPHEN CHARLES CHANDLER
Director 2000-03-27 2009-05-15
IAN LEATHLEY MILBOURN
Company Secretary 2007-08-23 2009-02-16
IAN LEATHLEY MILBOURN
Director 2008-04-15 2009-02-16
BENJAMIN VINCENT ST JOHN WHITE
Director 1999-09-03 2008-11-14
JOCELYN CHRISTOPHER WHITE
Director 1999-09-03 2008-04-15
STEPHEN CHARLES CHANDLER
Company Secretary 2000-03-27 2007-08-23
MICHELLE MARIE MACFARLANE
Company Secretary 1999-09-03 2000-07-31
JONATHAN JAMES LAUGHTON
Director 1999-09-03 2000-07-31
VINCENT MANUEL SALVA
Director 1999-09-03 2000-07-31
MARK SUNNER
Director 1999-09-03 2000-07-31
RORY JAMES WORDSWORTH SWEET
Director 1999-09-01 2000-07-31
MICHELLE MARIE MACFARLANE
Director 1999-09-03 2000-03-27
NICHOLAS JULIAN MOGLIA
Director 1999-09-03 1999-12-07
HALLMARK SECRETARIES LIMITED
Nominated Secretary 1999-09-01 1999-09-01
HALLMARK REGISTRARS LIMITED
Nominated Director 1999-09-01 1999-09-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
NORMAN OSUMI SYMANTEC HSUS LTD Director 2011-09-30 CURRENT 2009-12-07 Dissolved 2017-02-07
NORMAN OSUMI NORTONLIFELOCK SECURITY SERVICES HOLDING LTD. Director 2011-08-01 CURRENT 1999-06-21 Active
NORMAN OSUMI NORTONLIFELOCK UK HOLDING LIMITED Director 2011-08-01 CURRENT 2008-09-15 Liquidation
NORMAN OSUMI MESSAGELABS GROUP LIMITED Director 2011-08-01 CURRENT 1999-08-20 Active - Proposal to Strike off
NORMAN OSUMI NORTONLIFELOCK STDL LIMITED Director 2011-08-01 CURRENT 1988-09-30 Active - Proposal to Strike off

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
2021-05-11GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2021-04-29DS01Application to strike the company off the register
2021-04-13PSC02Notification of Nortonlifelock Uk Holding Limited as a person with significant control on 2021-03-31
2021-04-13PSC07CESSATION OF MESSAGELABS GROUP LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2021-02-10RES14Resolutions passed:
  • The sum of gbp 10,540,000 be capitalised 28/01/2021
2021-02-10SH20Statement by Directors
2021-02-10SH19Statement of capital on 2021-02-10 GBP 1.00
2021-02-10CAP-SSSolvency Statement dated 28/01/21
2021-02-10RES13Resolutions passed:
  • Cancelling the share premium account of the company 28/01/2021
  • Resolution of reduction in issued share capital
2021-02-01SH0128/01/21 STATEMENT OF CAPITAL GBP 13090652
2021-01-06AAFULL ACCOUNTS MADE UP TO 03/04/20
2020-10-01AD01REGISTERED OFFICE CHANGED ON 01/10/20 FROM 200 Brook Drive Green Park Reading Berkshire RG2 6UB
2020-09-16CS01CONFIRMATION STATEMENT MADE ON 30/06/20, WITH NO UPDATES
2020-05-19AP01DIRECTOR APPOINTED MRS KARA SHANTELL JORDAN
2020-05-19TM01APPOINTMENT TERMINATED, DIRECTOR EUNICE JEEYOON KIM
2020-02-19AAFULL ACCOUNTS MADE UP TO 29/03/19
2020-01-27AP01DIRECTOR APPOINTED MR. NORMAN OSUMI
2020-01-21CH01Director's details changed for Eunice Jeeyoon Kim on 2020-01-20
2020-01-20AD01REGISTERED OFFICE CHANGED ON 20/01/20 FROM Reading International Business Park Reading RG2 6DH
2019-07-08CS01CONFIRMATION STATEMENT MADE ON 30/06/19, WITH NO UPDATES
2019-04-15AD01REGISTERED OFFICE CHANGED ON 15/04/19 FROM Reading International Business Park Reading International Business Park Reading RG2 6DH United Kingdom
2019-02-25AD01REGISTERED OFFICE CHANGED ON 25/02/19 FROM 350 Brook Drive Green Park Reading Berkshire RG2 6UH
2019-01-31AAFULL ACCOUNTS MADE UP TO 30/03/18
2019-01-17TM01APPOINTMENT TERMINATED, DIRECTOR NORMAN OSUMI
2018-07-17CS01CONFIRMATION STATEMENT MADE ON 30/06/18, WITH UPDATES
2018-07-11LATEST SOC11/07/18 STATEMENT OF CAPITAL;GBP 2550652
2018-07-11SH0101/06/18 STATEMENT OF CAPITAL GBP 2550652
2018-01-03AAFULL ACCOUNTS MADE UP TO 31/03/17
2017-07-11CS01CONFIRMATION STATEMENT MADE ON 30/06/17, WITH NO UPDATES
2017-01-10AAFULL ACCOUNTS MADE UP TO 01/04/16
2016-07-12LATEST SOC12/07/16 STATEMENT OF CAPITAL;GBP 2550651
2016-07-12CS01CONFIRMATION STATEMENT MADE ON 30/06/16, WITH UPDATES
2016-01-14LATEST SOC14/01/16 STATEMENT OF CAPITAL;GBP 2550651
2016-01-14SH0117/12/15 STATEMENT OF CAPITAL GBP 2550651
2016-01-05AAFULL ACCOUNTS MADE UP TO 03/04/15
2015-11-19AP01DIRECTOR APPOINTED EUNICE JEEYOON KIM
2015-11-19AD01REGISTERED OFFICE CHANGED ON 19/11/15 FROM 1240 Gloucester Business Park Gloucester Gloucestershire GL3 4AB
2015-11-19TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN PAUL SECCOMBE
2015-09-14AR0130/06/15 ANNUAL RETURN FULL LIST
2015-04-18DISS40Compulsory strike-off action has been discontinued
2015-04-15AAFULL ACCOUNTS MADE UP TO 28/03/14
2015-04-07GAZ1FIRST GAZETTE notice for compulsory strike-off
2014-10-24AP01DIRECTOR APPOINTED MR JONATHAN PAUL SECCOMBE
2014-10-24TM01APPOINTMENT TERMINATED, DIRECTOR AIDAN FLYNN
2014-07-14LATEST SOC14/07/14 STATEMENT OF CAPITAL;GBP 3
2014-07-14AR0130/06/14 ANNUAL RETURN FULL LIST
2013-12-10AAFULL ACCOUNTS MADE UP TO 29/03/13
2013-10-10AR0130/06/13 ANNUAL RETURN FULL LIST
2013-07-25AP01DIRECTOR APPOINTED AIDAN FLYNN
2013-07-24TM01APPOINTMENT TERMINATED, DIRECTOR AUSTIN MCCABE
2013-07-17CC04Statement of company's objects
2013-07-16RES01ADOPT ARTICLES 01/07/2013
2013-07-03AUDAUDITOR'S RESIGNATION
2013-01-03AAFULL ACCOUNTS MADE UP TO 30/03/12
2012-07-27AD02SAIL ADDRESS CREATED
2012-07-27AR0130/06/12 NO CHANGES
2012-06-28SH0106/06/12 STATEMENT OF CAPITAL GBP 3
2012-01-09AAFULL ACCOUNTS MADE UP TO 01/04/11
2011-09-01AP01DIRECTOR APPOINTED MR. NORMAN OSUMI
2011-09-01TM01APPOINTMENT TERMINATED, DIRECTOR KRISTEN LAUBSCHER
2011-08-23AR0130/06/11 FULL LIST
2011-01-11AAFULL ACCOUNTS MADE UP TO 02/04/10
2010-08-18AR0130/06/10 FULL LIST
2010-08-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS KRISTEN JOY LAUBSCHER / 06/06/2010
2010-07-28MEM/ARTSARTICLES OF ASSOCIATION
2010-07-28RES01ALTER ARTICLES 30/06/2010
2010-07-28RES13SECTION 175 30/06/2010
2010-06-14TM01APPOINTMENT TERMINATED, DIRECTOR ADRIAN CHAMBERLAIN
2009-12-22AA01CURREXT FROM 14/11/2009 TO 31/03/2010
2009-09-03AAFULL ACCOUNTS MADE UP TO 14/11/08
2009-07-07363aRETURN MADE UP TO 30/06/09; FULL LIST OF MEMBERS
2009-05-15288bAPPOINTMENT TERMINATED DIRECTOR STEPHEN CHANDLER
2009-02-17225PREVEXT FROM 31/07/2008 TO 14/11/2008
2009-02-17288aDIRECTOR APPOINTED KRISTEN JOY LAUBSCHER
2009-02-17288aDIRECTOR APPOINTED MR AUSTIN MCCABE
2009-02-16288bAPPOINTMENT TERMINATED SECRETARY IAN MILBOURN
2009-02-16288bAPPOINTMENT TERMINATED DIRECTOR IAN MILBOURN
2009-01-15353LOCATION OF REGISTER OF MEMBERS
2008-12-08403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5
2008-12-08403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2008-12-08403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2008-12-08403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2008-12-03288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / IAN MILBOURN / 28/11/2008
2008-12-03288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / IAN MILBOURN / 28/11/2008
2008-12-02288bAPPOINTMENT TERMINATED DIRECTOR BENJAMIN WHITE
2008-08-08403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2008-07-08363aRETURN MADE UP TO 30/06/08; FULL LIST OF MEMBERS
2008-07-08190LOCATION OF DEBENTURE REGISTER
2008-07-08353LOCATION OF REGISTER OF MEMBERS
2008-07-08287REGISTERED OFFICE CHANGED ON 08/07/2008 FROM 1240 LANSDOWNE COURT GLOUCESTER BUSINESS PARK GLOUCESTER GLOUCESTERSHIRE GL3 4AB
2008-06-02AAFULL ACCOUNTS MADE UP TO 31/07/07
2008-04-21288aDIRECTOR APPOINTED IAN LEATHLEY MILBOURN
2008-04-21288bAPPOINTMENT TERMINATED DIRECTOR JOCELYN WHITE
2007-09-04288bSECRETARY RESIGNED
2007-09-04288aNEW SECRETARY APPOINTED
2007-07-04363aRETURN MADE UP TO 30/06/07; FULL LIST OF MEMBERS
2007-06-25288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2007-03-03AAFULL ACCOUNTS MADE UP TO 31/07/06
2006-11-24288aNEW DIRECTOR APPOINTED
2006-11-03395PARTICULARS OF MORTGAGE/CHARGE
2006-10-12395PARTICULARS OF MORTGAGE/CHARGE
2006-08-25363sRETURN MADE UP TO 30/06/06; FULL LIST OF MEMBERS
2006-06-06AAFULL ACCOUNTS MADE UP TO 31/07/05
2005-08-09363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2005-08-09363sRETURN MADE UP TO 30/06/05; FULL LIST OF MEMBERS
2005-06-07AAFULL ACCOUNTS MADE UP TO 31/07/04
2005-03-30395PARTICULARS OF MORTGAGE/CHARGE
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 MESSAGELABS 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 MESSAGELABS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
PLEDGE AGREEMENT 2006-10-24 Satisfied LLOYDS TSB BANK PLC
AN OMNIBUS GUARANTEE AND SET-OFF AGREEMENT 2006-10-03 Satisfied LLOYDS TSB BANK PLC
DEBENTURE 2005-03-22 Satisfied LLOYDS TSB BANK PLC
AN OMNIBUS GUARANTEE AND SET-OFF AGREEMENT DATED 2004-07-06 Satisfied LLOYDS TSB BANK PLC
DEPOSIT AGREEMENT TO SECURE OWN LIABILITIES 2003-05-22 Satisfied LLOYDS TSB BANK PLC
Intangible Assets
Patents

Intellectual Property Patents Registered by MESSAGELABS LIMITED

MESSAGELABS LIMITED has registered 13 patents

GB2367714 , GB2400931 , GB2396227 , GB2425855 , GB2400932 , GB2373130 , GB2400933 , GB2400197 , GB2391965 , GB2443469 , GB2391964 , GB2424969 , GB2400934 ,

Domain Names
We do not have the domain name information for MESSAGELABS LIMITED
Trademarks

Trademark applications by MESSAGELABS LIMITED

MESSAGELABS LIMITED is the Owner at publication for the trademark SKEPTIC ™ (76587304) through the USPTO on the 2004-04-19
[ COMPUTER HARDWARE, SOFTWARE AND FIRMWARE, ALL FOR THE PROVISION OF COMPUTER NETWORKING APPLICATIONS, NAMELY, INTERNET APPLICATIONS FOR USE IN IDENTIFYING AND INTERCEPTING VIRUSES; DOWNLOADABLE COMPUTER SOFTWARE RELATING TO ANTI-VIRUS APPLICATIONS; PROVIDING DOWNLOADABLE ELECTRONIC PUBLICATIONS FROM THE INTERNET IN THE NATURE OF MAGAZINES FEATURING INFORMATION ABOUT COMPUTER VIRUS SCANNING AND SCREENING; DOWNLOADABLE ELECTRONIC PUBLICATIONS IN THE NATURE OF TRAINING GUIDES IN THE FIELD OF COMPUTER NETWORKING APPLICATIONS; COMPUTER SOFTWARE AND TELECOMMUNICATIONS APPARATUS, NAMELY, MODEMS TO ENABLE CONNECTION TO DATABASES AND THE INTERNET; COMPUTER SOFTWARE TO ENABLE SEARCHING OF DATA, namely, COMPUTER SEARCH ENGINE SOFTWARE; AND COMPUTER SOFTWARE FOR TRAINING IN THE FIELD OF COMPUTER AND NETWORKING APPLICATIONS ]
MESSAGELABS LIMITED is the Original registrant for the trademark SKEPTIC ™ (76587304) through the USPTO on the 2004-04-19
[ COMPUTER HARDWARE, SOFTWARE AND FIRMWARE, ALL FOR THE PROVISION OF COMPUTER NETWORKING APPLICATIONS, NAMELY, INTERNET APPLICATIONS FOR USE IN IDENTIFYING AND INTERCEPTING VIRUSES; DOWNLOADABLE COMPUTER SOFTWARE RELATING TO ANTI-VIRUS APPLICATIONS; PROVIDING DOWNLOADABLE ELECTRONIC PUBLICATIONS FROM THE INTERNET IN THE NATURE OF MAGAZINES FEATURING INFORMATION ABOUT COMPUTER VIRUS SCANNING AND SCREENING; DOWNLOADABLE ELECTRONIC PUBLICATIONS IN THE NATURE OF TRAINING GUIDES IN THE FIELD OF COMPUTER NETWORKING APPLICATIONS; COMPUTER SOFTWARE AND TELECOMMUNICATIONS APPARATUS, NAMELY, MODEMS TO ENABLE CONNECTION TO DATABASES AND THE INTERNET; COMPUTER SOFTWARE TO ENABLE SEARCHING OF DATA, namely, COMPUTER SEARCH ENGINE SOFTWARE; AND COMPUTER SOFTWARE FOR TRAINING IN THE FIELD OF COMPUTER AND NETWORKING APPLICATIONS ]
Income
Government Income

Government spend with MESSAGELABS LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Nottingham City Council 2016-10 GBP £514 437-IT Equipment
London Borough of Bexley 2016-7 GBP £38,823 Network Running Costs
Stockport Metropolitan Borough Council 2015-4 GBP £5,625 Information Communication Technology
Portsmouth City Council 2014-10 GBP £35,263 Communications and computing
London Borough of Hounslow 2014-7 GBP £20,268 COMMUNICATIONS & COMPUTING
London Borough of Bexley 2014-7 GBP £46,588
Durham County Council 2014-7 GBP £6,300
Stockport Metropolitan Council 2014-7 GBP £5,625
Coventry City Council 2014-6 GBP £927 ICT Maintenance & Support
London Borough of Barnet Council 2014-6 GBP £91,278 Software Licences & Support
Stockport Metropolitan Council 2014-3 GBP £17,625
Stockport Metropolitan Council 2013-12 GBP £17,625
London Borough of Waltham Forest 2013-11 GBP £45,000 COMPUTER NETWORK COSTS
London Borough of Bexley 2013-10 GBP £23,644
Guildford Borough Council 2013-10 GBP £1,080
Hounslow Council 2013-10 GBP £18,000
Guildford Borough Council 2013-8 GBP £1,800
Stockport Metropolitan Council 2013-8 GBP £17,625
Coventry City Council 2013-7 GBP £927 IT Equipment Purchase
Hounslow Council 2013-5 GBP £2,268
Guildford Borough Council 2013-5 GBP £1,080
Stockport Metropolitan Council 2013-5 GBP £17,625
Oxfordshire County Council 2013-4 GBP £33,939
Stockport Metropolitan Council 2013-2 GBP £17,625
London Borough of Barnet Council 2013-1 GBP £30,426 Sware Lic & Supprt
Guildford Borough Council 2013-1 GBP £1,080
London Borough of Barnet Council 2012-11 GBP £30,426 Hware Purcs
London Borough of Waltham Forest 2012-11 GBP £45,000 COMPUTER NETWORK COSTS
Stockport Metropolitan Council 2012-11 GBP £17,625
Guildford Borough Council 2012-10 GBP £1,080
London Borough of Bexley 2012-9 GBP £25,518
Portsmouth City Council 2012-8 GBP £40,500 Communications and computing
London Borough of Barnet Council 2012-7 GBP £30,426 Hware Purcs
Coventry City Council 2012-7 GBP £927 IT Equipment Purchase
Guildford Borough Council 2012-7 GBP £1,800
Broxtowe Borough Council 2012-6 GBP £7,800
London Borough of Barnet Council 2012-6 GBP £-6,725 Sware Lic & Supprt
London Borough of Barnet Council 2012-5 GBP £52,632 Sware Lic & Supprt
Oxfordshire County Council 2012-5 GBP £33,939 Communications and Computing
Wealden District Council 2012-5 GBP £11,280 500013408
London Borough of Barnet Council 2012-4 GBP £-10,769 Sware Lic & Supprt
Guildford Borough Council 2012-4 GBP £1,080
London Borough of Barnet Council 2012-3 GBP £22,206 IT Servs
Portsmouth City Council 2012-1 GBP £39,015 Communications and computing
Guildford Borough Council 2012-1 GBP £1,080
London Borough of Waltham Forest 2011-12 GBP £45,000 COMPUTER NETWORK COSTS
London Borough of Barnet Council 2011-11 GBP £51,702 Sware Lic & Supprt
Coventry City Council 2011-9 GBP £927 IT Equipment Purchase
London Borough of Barnet Council 2011-8 GBP £15,102 Hware Purcs
London Borough of Bexley 2011-7 GBP £25,518
Wealden District Council 2011-7 GBP £11,280 9580763
Tunbridge Wells Borough Council 2011-3 GBP £2,064 3590
London Borough of Brent 2011-2 GBP £1,140 Software Purchases
Portsmouth City Council 2011-1 GBP £3,195 Equipment, furniture and materials
Wealden District Council 2010-9 GBP £9,529 IT00140-271610
London Borough of Redbridge 2010-8 GBP £2,508 Contract
Coventry City Council 2010-7 GBP £927 IT Equipment Purchase

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where MESSAGELABS 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 MESSAGELABS 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 MESSAGELABS LIMITED any grants or awards.
Ownership
  • MESSAGELABS LIMITED was acquired by Symantec on 09/10/2008.
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.