Company Information for PURPOSE CONSULTING LIMITED
THE STABLES LITTLE COLDHARBOUR FARM, TONG LANE LAMBERHURST, TUNBRIDGE WELLS, KENT, TN3 8AD,
|
Company Registration Number
04261007
Private Limited Company
Active - Proposal to Strike off |
Company Name | |
---|---|
PURPOSE CONSULTING LIMITED | |
Legal Registered Office | |
THE STABLES LITTLE COLDHARBOUR FARM TONG LANE LAMBERHURST TUNBRIDGE WELLS KENT TN3 8AD Other companies in TN3 | |
Company Number | 04261007 | |
---|---|---|
Company ID Number | 04261007 | |
Date formed | 2001-07-30 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 31/03/2019 | |
Account next due | 31/03/2021 | |
Latest return | 30/07/2015 | |
Return next due | 27/08/2016 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2021-06-02 10:17:15 |
Companies House |
Menu
|
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
PURPOSE CONSULTING GROUP, LLC | 105 DUANE STREET APARTMENT 41 G NEW YORK NY 10007 | Active | Company formed on the 2014-02-19 | |
PURPOSE CONSULTING LLC | 6355 BROADWAY Bronx BRONX NY 10471 | Active | Company formed on the 2013-01-24 | |
PURPOSE CONSULTING, INC | 6268 SPRING MOUNTAIN RD STE 100C LAS VEGAS NV 89146 | Permanently Revoked | Company formed on the 2005-06-13 | |
PURPOSE CONSULTING INC. | 216 SADDLECREST BLVD NE CALGARY ALBERTA T3J 5N7 | Active | Company formed on the 2017-08-19 | |
PURPOSE CONSULTING AND LAND DEVELOPMENT INCORPORATED | California | Unknown | ||
PURPOSE CONSULTING GROUP LLC | Michigan | UNKNOWN | ||
PURPOSE CONSULTING LLC | New Jersey | Unknown | ||
PURPOSE CONSULTING LLC | Georgia | Unknown | ||
PURPOSE CONSULTING, LLC | 525 3RD STREET LAKE OSWEGO OR 97034 | Active | Company formed on the 2021-01-07 |
Officer | Role | Date Appointed |
---|---|---|
AUKER HUTTON SECRETARIES LIMITED |
||
DONNA JANE HOPTON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
AUKER HUTTON LIMITED |
Company Secretary | ||
MCA REGISTRARS LIMITED |
Company Secretary | ||
CHRISTOPHER ANDREW HAYCOCK |
Company Secretary | ||
TEMPLE SECRETARIES LIMITED |
Nominated Secretary | ||
COMPANY DIRECTORS LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
MIPA SERVICES LIMITED | Company Secretary | 2018-02-27 | CURRENT | 2015-02-26 | Liquidation | |
ROWE PIGS LIMITED | Company Secretary | 2018-02-13 | CURRENT | 1978-02-15 | Active | |
439 BR (COMMERCIAL) LIMITED | Company Secretary | 2018-01-05 | CURRENT | 2018-01-05 | Active - Proposal to Strike off | |
P.J. MERCER AGENCIES LIMITED | Company Secretary | 2018-01-01 | CURRENT | 2009-11-24 | Active | |
439 BR LIMITED | Company Secretary | 2017-10-08 | CURRENT | 2015-10-07 | Liquidation | |
BEVERLY LANDAIS LIMITED | Company Secretary | 2017-09-15 | CURRENT | 2016-09-15 | Active | |
PJPN SERVICES LIMITED | Company Secretary | 2017-09-05 | CURRENT | 2014-10-02 | Active | |
ECLARE MANAGEMENT LIMITED | Company Secretary | 2017-09-01 | CURRENT | 2016-09-30 | Active | |
THE WHISKY SOURCE LIMITED | Company Secretary | 2017-06-09 | CURRENT | 2017-06-09 | Active | |
FUEL PROPERTIES LIMITED | Company Secretary | 2017-05-05 | CURRENT | 2017-05-05 | Active | |
IDC CONSULT LIMITED | Company Secretary | 2017-04-14 | CURRENT | 2016-04-15 | Active - Proposal to Strike off | |
TERRY COODE CONSULTING LIMITED | Company Secretary | 2017-04-01 | CURRENT | 2014-12-03 | Active - Proposal to Strike off | |
T A K K LIMITED | Company Secretary | 2017-03-01 | CURRENT | 2012-02-29 | Active - Proposal to Strike off | |
MAPLE MANAGEMENT LIMITED | Company Secretary | 2017-02-28 | CURRENT | 1998-02-27 | Active | |
FLOW TUNBRIDGE WELLS LIMITED | Company Secretary | 2017-02-28 | CURRENT | 2006-02-27 | Active | |
ADE RESEARCH AND DEVELOPMENT LTD | Company Secretary | 2017-02-26 | CURRENT | 2009-02-25 | Active - Proposal to Strike off | |
ARMADILLO SHIELD LIMITED | Company Secretary | 2017-02-24 | CURRENT | 2009-02-23 | Active | |
ANTHONY LANE DESIGN CONSULTANCY LIMITED | Company Secretary | 2017-02-16 | CURRENT | 2005-02-15 | Active - Proposal to Strike off | |
IDC REAL ESTATE LIMITED | Company Secretary | 2017-02-04 | CURRENT | 2011-02-03 | Active | |
J BENSON CONSULTANCY LIMITED | Company Secretary | 2016-10-18 | CURRENT | 2013-03-14 | Active | |
GOLDEN INGOT LIMITED | Company Secretary | 2016-10-17 | CURRENT | 2011-02-03 | Active | |
AMK TECHNOLOGIES LIMITED | Company Secretary | 2016-09-27 | CURRENT | 2013-09-18 | Active | |
DEBRA PRICE ASSOCIATES LIMITED | Company Secretary | 2016-09-15 | CURRENT | 2015-09-15 | Active | |
GREY & BLACK LTD. | Company Secretary | 2016-08-31 | CURRENT | 2014-12-22 | Active - Proposal to Strike off | |
SOLAR SPECTRUM LIMITED | Company Secretary | 2016-08-06 | CURRENT | 2010-08-04 | Active | |
IDC DEVELOP LIMITED | Company Secretary | 2016-05-18 | CURRENT | 2012-05-17 | Active | |
GOLDCARE OFFICE SYSTEMS LIMITED | Company Secretary | 2016-04-01 | CURRENT | 2003-03-31 | Dissolved 2016-08-16 | |
A & T ENTERPRISES LIMITED | Company Secretary | 2016-04-01 | CURRENT | 2002-06-19 | Dissolved 2017-01-31 | |
GSA ASSOCIATES LIMITED | Company Secretary | 2016-04-01 | CURRENT | 2009-05-18 | Dissolved 2017-04-11 | |
CUTTLEFISH PUBLISHING LIMITED | Company Secretary | 2016-04-01 | CURRENT | 2012-06-28 | Dissolved 2017-04-18 | |
BATCHMORE LIMITED | Company Secretary | 2016-04-01 | CURRENT | 2011-10-24 | Dissolved 2017-07-25 | |
DADONE LIMITED | Company Secretary | 2016-04-01 | CURRENT | 2008-12-02 | Dissolved 2017-11-21 | |
AMANDA EASTER DESIGN LIMITED | Company Secretary | 2016-04-01 | CURRENT | 2003-06-04 | Dissolved 2018-01-16 | |
BROOKCOURT SOLUTIONS LIMITED | Company Secretary | 2016-04-01 | CURRENT | 2005-02-08 | Active | |
DAVEY LAMP LIMITED | Company Secretary | 2016-04-01 | CURRENT | 2005-02-11 | Active | |
LINGLEY HOUSE LIMITED | Company Secretary | 2016-04-01 | CURRENT | 2005-03-23 | Liquidation | |
ANDREE ASSOCIATES LIMITED | Company Secretary | 2016-04-01 | CURRENT | 2006-03-08 | Active | |
EXTRA BUSINESS LIMITED | Company Secretary | 2016-04-01 | CURRENT | 2006-05-09 | Active | |
ATL UTILITIES LIMITED | Company Secretary | 2016-04-01 | CURRENT | 2006-05-23 | Active | |
JL UTILITIES UK LIMITED | Company Secretary | 2016-04-01 | CURRENT | 2006-10-26 | Active | |
GARRARD KING LIMITED | Company Secretary | 2016-04-01 | CURRENT | 2008-05-29 | Active | |
CIRCE DEVELOPMENT LIMITED | Company Secretary | 2016-04-01 | CURRENT | 2011-03-15 | Active | |
ESSENTIAL LIVING (WARLINGHAM) LIMITED | Company Secretary | 2016-04-01 | CURRENT | 2011-10-17 | Active - Proposal to Strike off | |
ESSENTIAL LAND (SITTINGBOURNE) NO. 4 LIMITED | Company Secretary | 2016-04-01 | CURRENT | 2012-11-02 | Liquidation | |
ASCM KENT LIMITED | Company Secretary | 2016-04-01 | CURRENT | 2015-02-06 | Active - Proposal to Strike off | |
ESSENTIAL LIVING FUTURE CIC | Company Secretary | 2016-04-01 | CURRENT | 2016-01-27 | Active | |
TANCHESTER DEVELOPMENTS LIMITED | Company Secretary | 2016-04-01 | CURRENT | 1997-04-29 | Active | |
SPECTRUM - E H C S LIMITED | Company Secretary | 2016-04-01 | CURRENT | 2001-12-18 | Active | |
M. J. OLEY BUILDING SERVICES LIMITED | Company Secretary | 2016-04-01 | CURRENT | 2003-08-05 | Active | |
SPROCKET ROCKET SOHO LIMITED | Company Secretary | 2016-04-01 | CURRENT | 2003-12-29 | Active | |
RICHARD ROBERTSON PHOTOGRAPHY LIMITED | Company Secretary | 2016-04-01 | CURRENT | 2009-01-20 | Active - Proposal to Strike off | |
TANDEM COMMUNICATIONS LIMITED | Company Secretary | 2016-04-01 | CURRENT | 2009-03-18 | Active - Proposal to Strike off | |
SILVERDALE TW LIMITED | Company Secretary | 2016-04-01 | CURRENT | 2011-05-19 | Active | |
MN PROPERTY CONSULTANTS LTD | Company Secretary | 2016-04-01 | CURRENT | 2011-12-29 | Active | |
NEIL SLATER & ASSOCIATES OPINIONS LIMITED | Company Secretary | 2016-04-01 | CURRENT | 2012-02-13 | Active | |
UNDERHILL INVESTMENT CONSULTANCY LIMITED | Company Secretary | 2016-04-01 | CURRENT | 2012-10-10 | Active - Proposal to Strike off | |
RETAIL ELECTRICAL SOLUTIONS LIMITED | Company Secretary | 2016-04-01 | CURRENT | 2013-01-07 | Active | |
UNITED DIGITAL MEDIA LTD. | Company Secretary | 2016-04-01 | CURRENT | 2013-04-30 | Liquidation | |
MICK MCCARTHY CONSULTING LIMITED | Company Secretary | 2016-04-01 | CURRENT | 2014-04-07 | Active - Proposal to Strike off | |
EAMONN DILLON COACHING LIMITED | Company Secretary | 2016-04-01 | CURRENT | 2007-11-08 | Active - Proposal to Strike off | |
H S INFORMATION DESIGN LIMITED | Company Secretary | 2016-04-01 | CURRENT | 1989-05-03 | Active - Proposal to Strike off | |
INNOVATIONS BY DESIGN LIMITED | Company Secretary | 2016-04-01 | CURRENT | 2000-02-01 | Active | |
HERONS HEAD DYNAMICS LIMITED | Company Secretary | 2016-04-01 | CURRENT | 2001-04-05 | Active | |
FORMOLOGY CORPORATION LIMITED | Company Secretary | 2016-04-01 | CURRENT | 2002-07-23 | Active | |
QHSE SUPPORT SERVICES LIMITED | Company Secretary | 2016-04-01 | CURRENT | 2003-06-23 | Liquidation | |
MPM SOLUTIONS UK LIMITED | Company Secretary | 2016-04-01 | CURRENT | 2004-01-20 | Active | |
DREAMFINCH HOMES LIMITED | Company Secretary | 2016-04-01 | CURRENT | 2004-06-28 | Active | |
PETER BREEN CLEANING SERVICES LIMITED | Company Secretary | 2016-04-01 | CURRENT | 2007-03-01 | Active | |
ACR PROPERTY LIMITED | Company Secretary | 2016-04-01 | CURRENT | 2007-04-03 | Active | |
KINGS HILL BUSINESS SERVICES LIMITED | Company Secretary | 2016-04-01 | CURRENT | 2007-04-12 | Active - Proposal to Strike off | |
KALL KWIK SEVENOAKS LIMITED | Company Secretary | 2016-04-01 | CURRENT | 2008-07-09 | Active | |
DATALINX LABELLING LTD. | Company Secretary | 2016-04-01 | CURRENT | 2008-11-17 | Active | |
ELY JAMES LIMITED | Company Secretary | 2016-04-01 | CURRENT | 2011-07-08 | Active | |
FINCHWOOD PROPERTIES LIMITED | Company Secretary | 2016-04-01 | CURRENT | 2011-09-28 | Active | |
JE BENNETT LAW LIMITED | Company Secretary | 2016-04-01 | CURRENT | 2011-12-08 | Active | |
BUXTED CONSULTING LIMITED | Company Secretary | 2016-04-01 | CURRENT | 2012-01-20 | Active - Proposal to Strike off | |
GRESHAM PARTNERS LIMITED | Company Secretary | 2016-04-01 | CURRENT | 2012-09-27 | Active - Proposal to Strike off | |
HATTIE'S WINE LIMITED | Company Secretary | 2016-04-01 | CURRENT | 2012-11-07 | Active - Proposal to Strike off | |
PHLX LIMITED | Company Secretary | 2016-04-01 | CURRENT | 2013-11-18 | Active | |
LINGLEY ELECTRICAL LIMITED | Company Secretary | 2016-04-01 | CURRENT | 1979-06-04 | Active - Proposal to Strike off | |
JULIE MARTIN LIMITED | Company Secretary | 2016-04-01 | CURRENT | 2001-06-15 | Active | |
NJW SOLUTIONS LIMITED | Company Secretary | 2016-04-01 | CURRENT | 2004-05-25 | Liquidation | |
CHERRY UK LIMITED | Company Secretary | 2016-04-01 | CURRENT | 2005-11-16 | Active | |
AMELCO UK LIMITED | Company Secretary | 2016-04-01 | CURRENT | 2006-03-01 | Active | |
BUTTNAKED DRINKS LIMITED | Company Secretary | 2016-04-01 | CURRENT | 2009-07-02 | Active | |
ENGAGING KENT CIC | Company Secretary | 2016-04-01 | CURRENT | 2013-03-14 | Active | |
AT FRUIT LIMITED | Company Secretary | 2016-04-01 | CURRENT | 2014-04-02 | Active | |
CHERRY UK LIMITED | Director | 2005-11-16 | CURRENT | 2005-11-16 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
DS01 | Application to strike the company off the register | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/07/20, WITH UPDATES | |
AA | 31/03/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/07/19, WITH UPDATES | |
CH01 | Director's details changed for Donna Jane Hopton on 2019-07-01 | |
PSC04 | Change of details for Donna Jane Hopton as a person with significant control on 2019-07-01 | |
AA | 31/03/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/07/18, WITH UPDATES | |
AA | 31/03/17 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 31/07/17 STATEMENT OF CAPITAL;GBP 175 | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/07/17, WITH UPDATES | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
CH04 | Secretary's details changed | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/07/16, WITH UPDATES | |
AP04 | Appointment of Auker Hutton Secretaries Limited as company secretary on 2016-04-01 | |
TM02 | Termination of appointment of Auker Hutton Limited on 2016-04-01 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DONNA JANE HOPTON / 01/08/2016 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DONNA JANE HOPTON / 01/08/2016 | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 21/08/15 STATEMENT OF CAPITAL;GBP 175 | |
AR01 | 30/07/15 ANNUAL RETURN FULL LIST | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 11/08/14 STATEMENT OF CAPITAL;GBP 175 | |
AR01 | 30/07/14 ANNUAL RETURN FULL LIST | |
AA | 31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 30/07/13 ANNUAL RETURN FULL LIST | |
AA | 31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 30/07/12 ANNUAL RETURN FULL LIST | |
AA | 31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 30/07/11 ANNUAL RETURN FULL LIST | |
AA | 31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 30/07/10 ANNUAL RETURN FULL LIST | |
CH04 | SECRETARY'S DETAILS CHNAGED FOR AUKER HUTTON LIMITED on 2009-10-01 | |
AA | 31/03/09 ACCOUNTS TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 30/07/09; FULL LIST OF MEMBERS | |
288c | SECRETARY'S CHANGE OF PARTICULARS / AUKER HUTTON LIMITED / 19/09/2008 | |
AA | 31/03/08 TOTAL EXEMPTION SMALL | |
287 | REGISTERED OFFICE CHANGED ON 03/10/2008 FROM AUKER HUTTON MLS BUSINESS CENTRE CENTURY PLACE LAMBERTS ROAD TUNBRIDGE WELLS KENT TN2 3EH | |
288c | SECRETARY'S CHANGE OF PARTICULARS / AUKER HUTTON LIMITED / 19/09/2008 | |
363a | RETURN MADE UP TO 30/07/08; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 30/07/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 | |
363a | RETURN MADE UP TO 30/07/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 | |
363a | RETURN MADE UP TO 30/07/05; FULL LIST OF MEMBERS | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
123 | NC INC ALREADY ADJUSTED 31/12/04 | |
RES13 | SHARE RIGHTS 01/01/05 | |
RES04 | £ NC 100/1000 31/12/0 | |
88(2)R | AD 02/01/05--------- £ SI 75@1=75 £ IC 100/175 | |
287 | REGISTERED OFFICE CHANGED ON 04/04/05 FROM: TEMPLE HOUSE 34-36 HIGH STREET SEVENOAKS KENT TN13 1JG | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 | |
363s | RETURN MADE UP TO 30/07/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/03 | |
288b | SECRETARY RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 14/05/04 FROM: DAIRY BARN HALL ROAD CLIPPESBY NORFOLK NR29 3BL | |
288a | NEW SECRETARY APPOINTED | |
225 | ACC. REF. DATE SHORTENED FROM 31/07/04 TO 31/03/04 | |
363s | RETURN MADE UP TO 30/07/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/02 | |
363s | RETURN MADE UP TO 30/07/02; FULL LIST OF MEMBERS | |
288c | SECRETARY'S PARTICULARS CHANGED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
287 | REGISTERED OFFICE CHANGED ON 18/07/02 FROM: THE BIRCHES PEDHAM ROAD, HEMBLINGTON NORWICH NORFOLK NR13 4QD | |
88(2)R | AD 03/08/01--------- £ SI 99@1=99 £ IC 1/100 | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.11 | 9 |
MortgagesNumMortOutstanding | 0.08 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.03 | 9 |
MortgagesNumMortCharges | 0.16 | 9 |
MortgagesNumMortOutstanding | 0.08 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.07 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 70229 - Management consultancy activities other than financial management
Creditors Due Within One Year | 2012-04-01 | £ 303,908 |
---|
Creditors and other liabilities
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 PURPOSE CONSULTING LIMITED
Called Up Share Capital | 2012-04-01 | £ 175 |
---|---|---|
Cash Bank In Hand | 2012-04-01 | £ 412 |
Current Assets | 2012-04-01 | £ 270,436 |
Debtors | 2012-04-01 | £ 8,498 |
Fixed Assets | 2012-04-01 | £ 2,437 |
Shareholder Funds | 2012-04-01 | £ 31,035 |
Stocks Inventory | 2012-04-01 | £ 261,526 |
Tangible Fixed Assets | 2012-04-01 | £ 2,437 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (70229 - Management consultancy activities other than financial management) as PURPOSE CONSULTING LIMITED are:
COMENSURA LIMITED | £ 16,755,595 |
CIPFA BUSINESS LIMITED | £ 1,339,742 |
RETHINK LIMITED | £ 902,134 |
CAPITA CONSULTING LIMITED | £ 887,444 |
LIBERATA UK LIMITED | £ 751,879 |
THAMES REACH LTD | £ 526,412 |
SOLACE IN BUSINESS LTD | £ 473,032 |
NABCO 1 LIMITED | £ 467,403 |
RANDSTAD MIDDLE EAST LIMITED | £ 394,499 |
CROSSROADS LIMITED | £ 308,733 |
COMENSURA LIMITED | £ 785,544,258 |
LIBERATA UK LIMITED | £ 65,730,189 |
KIER BUSINESS SERVICES LIMITED | £ 43,202,732 |
S&W TLP (PROJECT CO ONE) LIMITED | £ 36,376,635 |
S&W TLP (PROJECT CO TWO) LIMITED | £ 28,177,881 |
RETHINK LIMITED | £ 25,953,320 |
CARILLION ENERGY SERVICES LIMITED | £ 23,370,637 |
CIPFA BUSINESS LIMITED | £ 20,685,136 |
BMT FLEET TECHNOLOGY LIMITED | £ 18,466,049 |
IMPOWER CONSULTING LIMITED | £ 17,402,374 |
COMENSURA LIMITED | £ 785,544,258 |
LIBERATA UK LIMITED | £ 65,730,189 |
KIER BUSINESS SERVICES LIMITED | £ 43,202,732 |
S&W TLP (PROJECT CO ONE) LIMITED | £ 36,376,635 |
S&W TLP (PROJECT CO TWO) LIMITED | £ 28,177,881 |
RETHINK LIMITED | £ 25,953,320 |
CARILLION ENERGY SERVICES LIMITED | £ 23,370,637 |
CIPFA BUSINESS LIMITED | £ 20,685,136 |
BMT FLEET TECHNOLOGY LIMITED | £ 18,466,049 |
IMPOWER CONSULTING LIMITED | £ 17,402,374 |
COMENSURA LIMITED | £ 785,544,258 |
LIBERATA UK LIMITED | £ 65,730,189 |
KIER BUSINESS SERVICES LIMITED | £ 43,202,732 |
S&W TLP (PROJECT CO ONE) LIMITED | £ 36,376,635 |
S&W TLP (PROJECT CO TWO) LIMITED | £ 28,177,881 |
RETHINK LIMITED | £ 25,953,320 |
CARILLION ENERGY SERVICES LIMITED | £ 23,370,637 |
CIPFA BUSINESS LIMITED | £ 20,685,136 |
BMT FLEET TECHNOLOGY LIMITED | £ 18,466,049 |
IMPOWER CONSULTING LIMITED | £ 17,402,374 |
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. |