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

DISCOVERY GROUP LIMITED

LONDON, ENGLAND, E14,
Company Registration Number
03908225
Private Limited Company
Dissolved

Dissolved 2018-01-16

Company Overview

About Discovery Group Ltd
DISCOVERY GROUP LIMITED was founded on 2000-01-12 and had its registered office in London. The company was dissolved on the 2018-01-16 and is no longer trading or active.

Key Data
Company Name
DISCOVERY GROUP LIMITED
 
Legal Registered Office
LONDON
ENGLAND
 
Previous Names
GOODCUT LIMITED07/08/2000
Filing Information
Company Number 03908225
Date formed 2000-01-12
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2016-12-31
Date Dissolved 2018-01-16
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB757158012  
Last Datalog update: 2018-01-11 17:32:49
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 DISCOVERY GROUP LIMITED
The following companies were found which have the same name as DISCOVERY GROUP LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
DISCOVERY GROUP HOLDINGS LIMITED 15 CANADA SQUARE LONDON E14 5GL Liquidation Company formed on the 2006-01-25
DISCOVERY GROUP EUROPE LIMITED 3 MORE LONDON RIVERSIDE LONDON SE1 2AQ Active Company formed on the 2004-01-29
DISCOVERY GROUP YACHT SALES LIMITED Unit 5 Cracknore Industrial Park Marchwood Southampton SO40 4AF Active - Proposal to Strike off Company formed on the 2004-11-15
DISCOVERY GROUP, INC. 6007 Linneal Beach Dr Apopka FL 32703 Inactive - Administratively Dissolved (Tax) Company formed on the 2012-10-22
DISCOVERY GROUP, INC. 701 5TH AVE # 2250 SEATTLE WA 98104 Dissolved Company formed on the 1996-06-07
DISCOVERY GROUP Dissolved Company formed on the 2004-01-28
DISCOVERY GROUP, LLC 320 SE DEXTER ST PULLMAN WA 991632311 Dissolved Company formed on the 2011-03-28
DISCOVERY GROUP MANAGEMENT SERVICES, LLC 9119 KATY FWY STE 500 HOUSTON TX 77024 Active Company formed on the 2014-12-30
DISCOVERY GROUP MANAGEMENT LTD. 27 DISCOVERY RIDGE GREEN SW CALGARY ALBERTA T3H 4Y4 Dissolved Company formed on the 2006-04-20
DISCOVERY GROUP, L.C. 8110 WESTBURY DRIVE RICHMOND VA 23239 Active Company formed on the 1997-04-15
DISCOVERY GROUP INCORPORATED 5605 RIGGINS CT STE 200 RENO NV 89502 Dissolved Company formed on the 1995-01-31
DISCOVERY GROUP, LLC 2215-B RENAISSANCE DR LAS VEGAS NV 89119 Permanently Revoked Company formed on the 2006-03-16
Discovery Group LLC 200 Union Blvd ste 200 Lakewood CO 80228 Delinquent Company formed on the 2016-08-02
DISCOVERY GROUP CARGO INC. Ontario Unknown
DISCOVERY GROUP INC Newfoundland and Labrador Active
DISCOVERY GROUP CO., LIMITED Active Company formed on the 2004-10-21
DISCOVERY GROUP UA INC. 18555 COLLINS AVE. SUNNY ISLES BEACH FL 33160 Inactive Company formed on the 2010-11-12
DISCOVERY GROUP, INC. 6007 LINNEAL BEACH DR. APOPKA FL 32703 Inactive Company formed on the 1996-05-16
DISCOVERY GROUP OF SOUTH FLORIDA, LLC 1330 POLK STREET HOLLYWOOD FL 33019 Inactive Company formed on the 2004-06-09
DISCOVERY GROUP, LLC 720 SW 2ND AVENUE GAINESVILLE FL 32601 Inactive Company formed on the 2017-03-07

Company Officers of DISCOVERY GROUP LIMITED

Current Directors
Officer Role Date Appointed
KEVIN AKEROYD
Director 2016-08-01
JACOB PEARLSTEIN
Director 2015-08-20
JEREMY CHARLES ARTHUR THOMPSON
Director 2014-12-19
Previous Officers
Officer Role Date Appointed Date Resigned
PETER WRUBLE GRANAT
Director 2015-08-20 2016-08-01
MYLES JOHNSON
Company Secretary 2013-02-18 2015-08-20
MYLES JOHNSON
Director 2013-02-18 2015-08-20
SIMON PAUL FATHERS
Director 2001-01-25 2014-12-19
KERRY JENKINS
Company Secretary 2007-10-30 2013-02-18
KERRY JENKINS
Director 2007-10-30 2013-02-18
MARK ARNOLD CROGHAN
Company Secretary 2000-11-22 2007-10-30
MARK ARNOLD CROGHAN
Director 2000-11-02 2007-10-30
STEPHEN CHARLES WHITE
Director 2000-01-14 2007-10-30
ANDREW JOHN HARTLEY
Director 2005-07-29 2006-04-12
ROBERT KIERNAN
Director 2002-05-23 2006-04-12
ANTHONY JOHN LAW
Director 2001-01-25 2006-04-12
MICHAEL BIDDULPH
Director 2003-08-28 2005-07-29
ANDREW JOHN HARTLEY
Director 2000-04-19 2003-08-28
BIBI RAHIMA ALLY
Company Secretary 2000-01-12 2000-11-21
BRIAN COLLETT
Director 2000-01-12 2000-01-14

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
KEVIN AKEROYD PWW INTERNATIONAL LTD Director 2017-06-29 CURRENT 2015-12-17 Active
KEVIN AKEROYD CANYON UK AMERICAS LIMITED Director 2017-06-23 CURRENT 2017-06-23 Active - Proposal to Strike off
KEVIN AKEROYD OIT LIMITED Director 2016-08-01 CURRENT 1988-05-09 Dissolved 2017-08-01
KEVIN AKEROYD PR NEWSWIRE DISCLOSE LIMITED Director 2016-08-01 CURRENT 1987-03-03 Dissolved 2017-08-01
KEVIN AKEROYD NEWSDESK INTERNATIONAL LIMITED Director 2016-08-01 CURRENT 1980-01-29 Dissolved 2017-08-01
KEVIN AKEROYD PERFORMANCE RATINGS AGENCY LIMITED Director 2016-08-01 CURRENT 1999-01-05 Dissolved 2017-08-01
KEVIN AKEROYD ADVOUCH LIMITED Director 2016-08-01 CURRENT 1973-10-04 Active - Proposal to Strike off
KEVIN AKEROYD PORTFOLIO METRICA LIMITED Director 2016-08-01 CURRENT 1993-09-30 Active - Proposal to Strike off
KEVIN AKEROYD DURRANTS PRESS CUTTINGS LIMITED Director 2016-08-01 CURRENT 1994-11-22 Dissolved 2018-01-16
KEVIN AKEROYD GORKANA LIMITED Director 2016-08-01 CURRENT 2003-05-15 Dissolved 2018-01-16
KEVIN AKEROYD CISION UK LIMITED Director 2016-08-01 CURRENT 2004-11-26 Liquidation
KEVIN AKEROYD DISCOVERY GROUP HOLDINGS LIMITED Director 2016-08-01 CURRENT 2006-01-25 Liquidation
KEVIN AKEROYD GORKANA GROUP HOLDINGS LIMITED Director 2016-08-01 CURRENT 2010-06-25 Liquidation
KEVIN AKEROYD CANYON UK INVESTMENTS LTD. Director 2016-08-01 CURRENT 2014-05-29 Active
KEVIN AKEROYD CANYON UK VENTURES LTD. Director 2016-08-01 CURRENT 2014-09-18 Active - Proposal to Strike off
KEVIN AKEROYD VOCUS UK LIMITED Director 2016-08-01 CURRENT 2002-06-17 Liquidation
KEVIN AKEROYD CISION GROUP LIMITED Director 2016-08-01 CURRENT 1966-03-22 Active
KEVIN AKEROYD CISION UK HOLDINGS LIMITED Director 2016-08-01 CURRENT 1999-10-14 Liquidation
KEVIN AKEROYD PR NEWSWIRE EUROPE LIMITED Director 2016-08-01 CURRENT 1981-02-04 Active
KEVIN AKEROYD PR NEWSWIRE BENELUX LIMITED Director 2016-08-01 CURRENT 2000-10-23 Active
JACOB PEARLSTEIN PRIME RESEARCH UK LIMITED Director 2018-01-23 CURRENT 2007-03-16 Active
JACOB PEARLSTEIN CANYON UK AMERICAS LIMITED Director 2017-06-23 CURRENT 2017-06-23 Active - Proposal to Strike off
JACOB PEARLSTEIN OIT LIMITED Director 2016-06-16 CURRENT 1988-05-09 Dissolved 2017-08-01
JACOB PEARLSTEIN CANYON UK VENTURES LTD. Director 2016-06-13 CURRENT 2014-09-18 Active - Proposal to Strike off
JACOB PEARLSTEIN PWW INTERNATIONAL LTD Director 2016-03-23 CURRENT 2015-12-17 Active
JACOB PEARLSTEIN PWW ACQUISITION INTERNATIONAL II LTD Director 2016-03-23 CURRENT 2016-01-08 Active
JACOB PEARLSTEIN ADVOUCH LIMITED Director 2015-08-20 CURRENT 1973-10-04 Active - Proposal to Strike off
JACOB PEARLSTEIN PORTFOLIO METRICA LIMITED Director 2015-08-20 CURRENT 1993-09-30 Active - Proposal to Strike off
JACOB PEARLSTEIN DURRANTS PRESS CUTTINGS LIMITED Director 2015-08-20 CURRENT 1994-11-22 Dissolved 2018-01-16
JACOB PEARLSTEIN GORKANA LIMITED Director 2015-08-20 CURRENT 2003-05-15 Dissolved 2018-01-16
JACOB PEARLSTEIN DISCOVERY GROUP HOLDINGS LIMITED Director 2015-08-20 CURRENT 2006-01-25 Liquidation
JACOB PEARLSTEIN GORKANA GROUP HOLDINGS LIMITED Director 2015-08-20 CURRENT 2010-06-25 Liquidation
JACOB PEARLSTEIN CISION GROUP LIMITED Director 2015-08-20 CURRENT 1966-03-22 Active
JACOB PEARLSTEIN CISION UK LIMITED Director 2015-01-16 CURRENT 2004-11-26 Liquidation
JACOB PEARLSTEIN CISION UK HOLDINGS LIMITED Director 2015-01-16 CURRENT 1999-10-14 Liquidation
JACOB PEARLSTEIN VOCUS UK LIMITED Director 2014-06-02 CURRENT 2002-06-17 Liquidation
JEREMY CHARLES ARTHUR THOMPSON CAYTOO LIMITED Director 2017-12-20 CURRENT 2017-12-20 Active
JEREMY CHARLES ARTHUR THOMPSON TRINT LIMITED Director 2016-05-09 CURRENT 2014-09-18 Active
JEREMY CHARLES ARTHUR THOMPSON ADVOUCH LIMITED Director 2015-08-20 CURRENT 1973-10-04 Active - Proposal to Strike off
JEREMY CHARLES ARTHUR THOMPSON GORKANA LIMITED Director 2010-04-15 CURRENT 2003-05-15 Dissolved 2018-01-16
JEREMY CHARLES ARTHUR THOMPSON PORTFOLIO METRICA LIMITED Director 2009-10-23 CURRENT 1993-09-30 Active - Proposal to Strike off
JEREMY CHARLES ARTHUR THOMPSON DURRANTS PRESS CUTTINGS LIMITED Director 2007-10-30 CURRENT 1994-11-22 Dissolved 2018-01-16

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
2018-01-16GAZ2(A)FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF
2017-10-20AA31/12/16 TOTAL EXEMPTION FULL
2017-06-30SOAS(A)VOLUNTARY STRIKE OFF SUSPENDED
2017-05-16GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2017-05-03DS01APPLICATION FOR STRIKING-OFF
2017-01-31AD01REGISTERED OFFICE CHANGED ON 31/01/2017 FROM 28-42 BANNER STREET LONDON EC1Y 8QE
2017-01-16LATEST SOC16/01/17 STATEMENT OF CAPITAL;GBP .13
2017-01-16CS01CONFIRMATION STATEMENT MADE ON 04/01/17, WITH UPDATES
2016-10-06GUARANTEE2AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/15
2016-10-04AA31/12/15 TOTAL EXEMPTION FULL
2016-09-14AP01DIRECTOR APPOINTED KEVIN AKEROYD
2016-09-12TM01APPOINTMENT TERMINATED, DIRECTOR PETER GRANAT
2016-07-13MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 039082250010
2016-07-13MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 039082250009
2016-02-01LATEST SOC01/02/16 STATEMENT OF CAPITAL;GBP .126
2016-02-01AR0104/01/16 FULL LIST
2015-10-15AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14
2015-09-30SH20STATEMENT BY DIRECTORS
2015-09-30SH1930/09/15 STATEMENT OF CAPITAL GBP 0.1256
2015-09-30CAP-SSSOLVENCY STATEMENT DATED 29/09/15
2015-09-30RES06REDUCE ISSUED CAPITAL 29/09/2015
2015-09-01AP01DIRECTOR APPOINTED MR JACOB PEARLSTEIN
2015-09-01AP01DIRECTOR APPOINTED MR PETER WRUBLE GRANAT
2015-09-01TM02APPOINTMENT TERMINATED, SECRETARY MYLES JOHNSON
2015-09-01TM01APPOINTMENT TERMINATED, DIRECTOR MYLES JOHNSON
2015-01-05LATEST SOC05/01/15 STATEMENT OF CAPITAL;GBP 12560000
2015-01-05AR0104/01/15 FULL LIST
2015-01-05AP01DIRECTOR APPOINTED MR JEREMY CHARLES ARTHUR THOMPSON
2015-01-05TM01APPOINTMENT TERMINATED, DIRECTOR SIMON FATHERS
2014-12-22MR01REGISTRATION OF A CHARGE / CHARGE CODE 039082250010
2014-12-19MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8
2014-12-19MR01REGISTRATION OF A CHARGE / CHARGE CODE 039082250009
2014-11-24AA01CURREXT FROM 30/09/2014 TO 31/12/2014
2014-07-03AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/13
2014-01-06LATEST SOC06/01/14 STATEMENT OF CAPITAL;GBP 12560000
2014-01-06AR0104/01/14 FULL LIST
2013-06-21AAFULL ACCOUNTS MADE UP TO 30/09/12
2013-02-18AP03SECRETARY APPOINTED MR MYLES JOHNSON
2013-02-18AP01DIRECTOR APPOINTED MR MYLES JOHNSON
2013-02-18TM01APPOINTMENT TERMINATED, DIRECTOR KERRY JENKINS
2013-02-18TM02APPOINTMENT TERMINATED, SECRETARY KERRY JENKINS
2013-01-16AR0104/01/13 FULL LIST
2012-06-18AAFULL ACCOUNTS MADE UP TO 30/09/11
2012-02-17AR0104/01/12 FULL LIST
2011-06-27AAFULL ACCOUNTS MADE UP TO 30/09/10
2011-03-03AR0104/01/11 FULL LIST
2011-02-01RES15CHANGE OF NAME 20/01/2011
2011-02-01CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2010-09-27RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2010-09-27RES13ISSUE SHARES 13/09/2010
2010-09-27SH0113/09/10 STATEMENT OF CAPITAL GBP 12560000.00
2010-06-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/09
2010-01-25AR0104/01/10 FULL LIST
2009-07-27RES01ALTER ARTICLES 21/07/2009
2009-07-27RES13SECTION 175 21/07/2009
2009-07-14AAFULL ACCOUNTS MADE UP TO 30/09/08
2009-01-20363aRETURN MADE UP TO 04/01/09; FULL LIST OF MEMBERS
2008-07-16AAFULL ACCOUNTS MADE UP TO 30/09/07
2008-02-19363aRETURN MADE UP TO 04/01/08; FULL LIST OF MEMBERS
2007-11-06288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2007-11-06288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2007-11-06288bDIRECTOR RESIGNED
2007-07-14AAFULL ACCOUNTS MADE UP TO 30/09/06
2007-02-18363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2007-02-18363sRETURN MADE UP TO 04/01/07; FULL LIST OF MEMBERS
2006-07-26AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/05
2006-06-05RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-06-05288bDIRECTOR RESIGNED
2006-06-05288bDIRECTOR RESIGNED
2006-06-05128(4)NOTICE OF ASSIGNMENT OF NAME OR NEW NAME TO SHARES
2006-06-05288bDIRECTOR RESIGNED
2006-06-05RES13RE DES/ MIN OF MEETING 12/04/06
2006-06-05RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2006-06-05RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2006-06-0588(2)RAD 12/04/06--------- £ SI 1000@.1=100 £ IC 59900/60000
2006-04-27RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-04-27155(6)bDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2006-04-27155(6)bDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2006-04-27155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2006-04-27RES07FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES
2006-04-21403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-04-21403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-04-20395PARTICULARS OF MORTGAGE/CHARGE
2006-01-06363sRETURN MADE UP TO 04/01/06; FULL LIST OF MEMBERS
2005-08-15288aNEW DIRECTOR APPOINTED
2005-08-15288bDIRECTOR RESIGNED
2005-07-22AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/04
2005-01-17363sRETURN MADE UP TO 04/01/05; FULL LIST OF MEMBERS
2004-07-13AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/03
2004-06-11395PARTICULARS OF MORTGAGE/CHARGE
2004-06-11395PARTICULARS OF MORTGAGE/CHARGE
2004-06-04403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-06-04403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-06-04403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-06-04403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-01-19363sRETURN MADE UP TO 04/01/04; FULL LIST OF MEMBERS
2003-09-10288aNEW DIRECTOR APPOINTED
2003-09-10288bDIRECTOR RESIGNED
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 not elsewhere classified




Licences & Regulatory approval
We could not find any licences issued to DISCOVERY GROUP 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 DISCOVERY GROUP LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 9
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 9
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-12-22 Satisfied JEFFERIES FINANCE LLC AS SECURITY TRUSTEE
2014-12-19 Satisfied JEFFERIES FINANCE LLC AS SECURITY TRUSTEE
DEBENTURE 2006-04-20 Satisfied BARCLAYS BANK PLC AS TRUSTEE FOR THE SECURED PARTIES (THE SECURITY TRUSTEE)
DEED OF ASSIGNMENT 2004-05-28 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
DEED OF DEBENTURE 2004-05-28 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
MORTGAGE OF LIFE POLICY 2000-07-24 Satisfied HSBC BANK PLC
MORTGAGE OF LIFE POLICY 2000-07-03 Satisfied HSBC BANK PLC
MORTGAGE OF LIFE POLICY 2000-07-03 Satisfied HSBC BANK PLC
DEBENTURE 2000-04-19 Satisfied HSBC BANK PLC
Filed Financial Reports
Annual Accounts
2013-09-30
Annual Accounts
2012-09-30
Annual Accounts
2011-09-30
Annual Accounts
2010-09-30

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 DISCOVERY GROUP LIMITED

Intangible Assets
Patents
We have not found any records of DISCOVERY GROUP LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for DISCOVERY GROUP LIMITED
Trademarks
We have not found any records of DISCOVERY GROUP LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for DISCOVERY GROUP 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 not elsewhere classified) as DISCOVERY GROUP 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 DISCOVERY GROUP 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.
Import/Export of Goods
Goods imported/exported by DISCOVERY GROUP LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2018-08-0084713000Data-processing machines, automatic, portable, weighing <= 10 kg, consisting of at least a central processing unit, a keyboard and a display (excl. peripheral units)
2018-07-0084732110Electronic assemblies of electronic calculators of subheading 8470.10, 8470.21 or 8470.29, n.e.s.
2016-06-0064051000Footwear with uppers of leather or composition leather (excl. with outer soles of rubber, plastics, leather or composition leather and uppers of leather, orthopaedic footwear and toy footwear)
2015-08-0084879090Machinery parts of chapter 84, not intended for a specific purpose, n.e.s.
2014-11-0184716070Input or output units for automatic data-processing machines, whether or not containing storage units in the same housing (excl. keyboards)

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded DISCOVERY GROUP 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 DISCOVERY GROUP 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.
    Other companies at postcode E14