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

MAIL FINANCE SERVICES LIMITED

NORTHCLIFFE HOUSE 2 DERRY STREET, KENSINGTON, LONDON, W8 5TT,
Company Registration Number
04282263
Private Limited Company
Active

Company Overview

About Mail Finance Services Ltd
MAIL FINANCE SERVICES LIMITED was founded on 2001-09-05 and has its registered office in London. The organisation's status is listed as "Active". Mail Finance Services Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
MAIL FINANCE SERVICES LIMITED
 
Legal Registered Office
NORTHCLIFFE HOUSE 2 DERRY STREET
KENSINGTON
LONDON
W8 5TT
Other companies in W8
 
Previous Names
EX TTH LIMITED14/12/2018
TELETEXT HOLDINGS LIMITED15/05/2014
EX LOOT.COM LIMITED28/02/2012
LOOT.COM LTD21/09/2010
Filing Information
Company Number 04282263
Company ID Number 04282263
Date formed 2001-09-05
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/09/2023
Account next due 30/06/2025
Latest return 22/09/2015
Return next due 20/10/2016
Type of accounts AUDIT EXEMPTION SUBSIDIARY
Last Datalog update: 2024-10-05 07:32:58
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MAIL FINANCE SERVICES 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.

Company Officers of MAIL FINANCE SERVICES LIMITED

Current Directors
Officer Role Date Appointed
JAMES JUSTIN SIDERFIN WELSH
Director 2014-05-12
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID MARTIN MAXFIELD DUTTON
Director 2013-05-02 2015-09-21
MATTHEW JAMES PAGE
Director 2014-05-12 2015-05-22
JANE ELIZABETH HENDY
Company Secretary 2012-02-01 2014-05-12
JANE ELIZABETH HENDY
Director 2012-02-01 2014-05-12
DANIEL JAMES LEE
Director 2012-02-01 2014-05-12
CHRISTOPHER JOHN LETCHER
Director 2012-02-01 2014-05-12
DANIEL MARK TAYLOR
Director 2012-02-01 2014-05-12
MARK JEFFREY BLOXHAM
Director 2012-02-01 2013-05-17
VICTORIA KATHERINE SANDERS
Director 2012-02-01 2013-03-01
FRANCES LOUISE SALLAS
Company Secretary 2010-07-01 2012-02-01
MATTHEW JAMES PAGE
Director 2010-07-01 2012-02-01
PHILIP PATRICK JOHN ROSS
Company Secretary 2006-08-31 2010-07-01
PAMELA WENDY ALAYLI
Director 2006-08-31 2010-07-01
SIMON MAXIM DYSON
Director 2002-09-25 2009-11-30
IAN MICHAEL JACKSON
Company Secretary 2002-09-25 2006-08-31
IAN MICHAEL JACKSON
Director 2002-09-25 2006-08-31
TAYMOUR ISMAIL EZZAT
Company Secretary 2001-09-28 2002-09-25
OWEN WYN DAVIES
Director 2001-09-28 2002-09-25
TAYMOUR ISMAIL EZZAT
Director 2001-09-28 2002-09-25
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 2001-09-05 2001-09-28
INSTANT COMPANIES LIMITED
Nominated Director 2001-09-05 2001-09-28

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JAMES JUSTIN SIDERFIN WELSH EXCALIBUR HOLDCO LIMITED Director 2017-05-23 CURRENT 2015-11-17 Active
JAMES JUSTIN SIDERFIN WELSH RENTALSYSTEMS.COM LTD Director 2017-04-30 CURRENT 2002-03-27 Active - Proposal to Strike off
JAMES JUSTIN SIDERFIN WELSH ZPG LIMITED Director 2017-01-01 CURRENT 2014-04-22 Active
JAMES JUSTIN SIDERFIN WELSH A&N INTERNATIONAL MEDIA LIMITED Director 2016-10-21 CURRENT 2001-01-25 Active - Proposal to Strike off
JAMES JUSTIN SIDERFIN WELSH ASSOCIATED NEWSPAPERS (IRELAND) HOLDINGS LIMITED Director 2015-05-22 CURRENT 2000-07-24 Dissolved 2018-01-09
JAMES JUSTIN SIDERFIN WELSH MAILLIFE FINANCIAL SERVICES LIMITED Director 2015-05-22 CURRENT 1972-08-02 Active
JAMES JUSTIN SIDERFIN WELSH HARMSWORTH PRINTING LIMITED Director 2013-09-30 CURRENT 1987-12-28 Liquidation
JAMES JUSTIN SIDERFIN WELSH HARMSWORTH PRINTING (STOKE) LIMITED Director 2013-09-24 CURRENT 2001-01-26 Dissolved 2018-06-12
JAMES JUSTIN SIDERFIN WELSH HARMSWORTH QUAYS PRINTING LIMITED Director 2013-09-24 CURRENT 1987-12-28 Liquidation
JAMES JUSTIN SIDERFIN WELSH HARMSWORTH PRINTING (DIDCOT) LIMITED Director 2013-09-24 CURRENT 2005-08-17 Liquidation
JAMES JUSTIN SIDERFIN WELSH EXBH LIMITED Director 2013-08-07 CURRENT 1997-08-06 Dissolved 2016-05-17
JAMES JUSTIN SIDERFIN WELSH EXJSWW LIMITED Director 2013-08-07 CURRENT 2000-10-18 Dissolved 2016-06-14
JAMES JUSTIN SIDERFIN WELSH EXJT LIMITED Director 2013-08-07 CURRENT 2012-06-18 Dissolved 2016-06-14
JAMES JUSTIN SIDERFIN WELSH DERBY TELEGRAPH MEDIA GROUP LIMITED Director 2012-12-30 CURRENT 1927-01-03 Active - Proposal to Strike off
JAMES JUSTIN SIDERFIN WELSH NORTHCLIFFE MEDIA LIMITED Director 2012-12-30 CURRENT 1997-07-16 Active
JAMES JUSTIN SIDERFIN WELSH EXERH LIMITED Director 2012-11-05 CURRENT 2006-08-18 Dissolved 2018-05-08
JAMES JUSTIN SIDERFIN WELSH EX-TH LIMITED Director 2012-08-17 CURRENT 1989-01-17 Dissolved 2015-09-29
JAMES JUSTIN SIDERFIN WELSH DIGITAL RESPONSE NETWORK LIMITED Director 2011-03-16 CURRENT 1929-09-19 Dissolved 2015-07-14
JAMES JUSTIN SIDERFIN WELSH DMG MEDIA LIMITED Director 2011-01-20 CURRENT 2006-04-03 Active
JAMES JUSTIN SIDERFIN WELSH A&N MEDIA FINANCE SERVICES LIMITED Director 2010-11-17 CURRENT 1999-02-08 Active
JAMES JUSTIN SIDERFIN WELSH ASSOCIATED NEWSPAPERS LIMITED Director 2010-03-30 CURRENT 1905-04-01 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
2024-09-30CONFIRMATION STATEMENT MADE ON 22/09/24, WITH NO UPDATES
2024-06-07Notice of agreement to exemption from audit of accounts for period ending 30/09/23
2024-06-07Audit exemption statement of guarantee by parent company for period ending 30/09/23
2024-06-07Audit exemption subsidiary accounts made up to 2023-09-30
2024-06-07Consolidated accounts of parent company for subsidiary company period ending 30/09/23
2023-09-22CONFIRMATION STATEMENT MADE ON 22/09/23, WITH NO UPDATES
2023-07-20Audit exemption subsidiary accounts made up to 2022-09-30
2023-06-27Notice of agreement to exemption from audit of accounts for period ending 30/09/22
2023-06-27Audit exemption statement of guarantee by parent company for period ending 30/09/22
2023-06-27Consolidated accounts of parent company for subsidiary company period ending 30/09/22
2023-01-05DIRECTOR APPOINTED MR NEIL TIMOTHY WOOD
2022-09-26CONFIRMATION STATEMENT MADE ON 22/09/22, WITH NO UPDATES
2022-09-26CS01CONFIRMATION STATEMENT MADE ON 22/09/22, WITH NO UPDATES
2022-07-07AAFULL ACCOUNTS MADE UP TO 30/09/21
2022-07-01AP01DIRECTOR APPOINTED MR JAMES JUSTIN SIDERFIN WELSH
2022-07-01TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS WILLIAM THAN
2021-10-04AP01DIRECTOR APPOINTED MR THOMAS WILLIAM THAN
2021-10-01TM01APPOINTMENT TERMINATED, DIRECTOR JAMES JUSTIN SIDERFIN WELSH
2021-09-22CS01CONFIRMATION STATEMENT MADE ON 22/09/21, WITH NO UPDATES
2021-06-15AAFULL ACCOUNTS MADE UP TO 30/09/20
2020-09-23CS01CONFIRMATION STATEMENT MADE ON 22/09/20, WITH NO UPDATES
2020-09-08AAFULL ACCOUNTS MADE UP TO 30/09/19
2019-11-18CS01CONFIRMATION STATEMENT MADE ON 22/09/19, WITH UPDATES
2019-11-18CS01CONFIRMATION STATEMENT MADE ON 22/09/19, WITH UPDATES
2019-06-24AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/18
2018-12-14RES15CHANGE OF COMPANY NAME 14/12/18
2018-09-24CS01CONFIRMATION STATEMENT MADE ON 22/09/18, WITH NO UPDATES
2018-05-21PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 30/09/17
2018-05-21AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 30/09/17
2018-05-21GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 30/09/17
2017-09-22LATEST SOC22/09/17 STATEMENT OF CAPITAL;GBP 1
2017-09-22CS01CONFIRMATION STATEMENT MADE ON 22/09/17, WITH UPDATES
2017-09-11PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 30/09/16
2017-07-06GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 30/09/16
2017-07-06AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 30/09/16
2016-09-27LATEST SOC27/09/16 STATEMENT OF CAPITAL;GBP 1
2016-09-27CS01CONFIRMATION STATEMENT MADE ON 22/09/16, WITH UPDATES
2016-03-15PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 30/09/15
2016-02-15AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 30/09/15
2016-02-15GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 30/09/15
2016-01-05SH19Statement of capital on 2016-01-05 GBP 1
2015-12-11SH20Statement by Directors
2015-12-11CAP-SSSolvency Statement dated 17/11/15
2015-12-11RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2015-10-02AR0122/09/15 ANNUAL RETURN FULL LIST
2015-10-02TM01APPOINTMENT TERMINATED, DIRECTOR DAVID MARTIN MAXFIELD DUTTON
2015-05-27TM01APPOINTMENT TERMINATED, DIRECTOR MATTHEW JAMES PAGE
2015-04-09AA30/09/14 ACCOUNTS TOTAL EXEMPTION FULL
2014-11-18RP04Second filing of form AR01 previously delivered to Companies House made up to 2014-09-22
2014-11-18ANNOTATIONClarification
2014-10-28RP04SECOND FILING WITH MUD 22/09/14 FOR FORM AR01
2014-10-08LATEST SOC08/10/14 STATEMENT OF CAPITAL;GBP 100000
2014-10-08AR0122/09/14 FULL LIST
2014-10-08AR0122/09/14 FULL LIST
2014-05-21AP01DIRECTOR APPOINTED JAMES JUSTIN SIDERFIN WELSH
2014-05-21AP01DIRECTOR APPOINTED MATTHEW JAMES PAGE
2014-05-21AD01REGISTERED OFFICE CHANGED ON 21/05/2014 FROM 9TH FLOOR HOLBORN TOWER 137-144 HIGH HOLBORN LONDON WC1V 6PW
2014-05-21TM01APPOINTMENT TERMINATED, DIRECTOR DANIEL TAYLOR
2014-05-21TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER LETCHER
2014-05-21TM01APPOINTMENT TERMINATED, DIRECTOR DANIEL LEE
2014-05-21TM01APPOINTMENT TERMINATED, DIRECTOR JANE HENDY
2014-05-21TM02APPOINTMENT TERMINATED, SECRETARY JANE HENDY
2014-05-21AD01REGISTERED OFFICE CHANGED ON 21/05/2014 FROM, 9TH FLOOR HOLBORN TOWER, 137-144 HIGH HOLBORN, LONDON, WC1V 6PW
2014-05-20AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/13
2014-05-15RES15CHANGE OF NAME 08/05/2014
2014-05-15CERTNMCOMPANY NAME CHANGED TELETEXT HOLDINGS LIMITED CERTIFICATE ISSUED ON 15/05/14
2014-05-15CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2013-11-11AR0122/09/13 NO CHANGES
2013-06-26AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/12
2013-06-10AP01DIRECTOR APPOINTED MR DAVID MARTIN MAXFIELD DUTTON
2013-05-29TM01APPOINTMENT TERMINATED, DIRECTOR MARK BLOXHAM
2013-03-28TM01APPOINTMENT TERMINATED, DIRECTOR VICTORIA SANDERS
2012-10-24AR0122/09/12 CHANGES
2012-10-24AD01REGISTERED OFFICE CHANGED ON 24/10/2012 FROM 10 CHISWICK PARK 566 CHISWICK HIGH ROAD LONDON W4 5TS
2012-10-24AD01REGISTERED OFFICE CHANGED ON 24/10/2012 FROM, 10 CHISWICK PARK 566 CHISWICK HIGH ROAD, LONDON, W4 5TS
2012-03-22ANNOTATIONClarification
2012-03-15AAACCOUNTS OF DORMANT COMPANY MADE UP TO 02/10/11
2012-03-15AP01DIRECTOR APPOINTED DR DANIEL JAMES LEE
2012-03-13RES01ADOPT ARTICLES 31/01/2012
2012-03-13AP01DIRECTOR APPOINTED DANIEL MARK TAYLOR
2012-03-13TM01TERMINATE DIR APPOINTMENT
2012-03-08AP03SECRETARY APPOINTED DR JANE ELIZABETH HENDY
2012-03-08TM02APPOINTMENT TERMINATED, SECRETARY FRANCES SALLAS
2012-03-08AP01DIRECTOR APPOINTED MARK JEFFREY BLOXHAM
2012-03-08AP01DIRECTOR APPOINTED MR CHRISTOPHER JOHN LETCHER
2012-03-08AP01DIRECTOR APPOINTED VICTORIA KATHERINE SANDERS
2012-03-08AP01DIRECTOR APPOINTED MRS JANE ELIZABETH HENDY
2012-03-08TM01APPOINTMENT TERMINATED, DIRECTOR MATTHEW PAGE
2012-03-08AD01REGISTERED OFFICE CHANGED ON 08/03/2012 FROM NORTHCLIFFE HOUSE 2 DERRY STREET LONDON W8 5TT
2012-03-08AD01REGISTERED OFFICE CHANGED ON 08/03/2012 FROM, NORTHCLIFFE HOUSE, 2 DERRY STREET, LONDON, W8 5TT
2012-03-05SH0131/01/12 STATEMENT OF CAPITAL GBP 100000
2012-02-28RES15CHANGE OF NAME 31/01/2012
2012-02-28CERTNMCOMPANY NAME CHANGED EX LOOT.COM LIMITED CERTIFICATE ISSUED ON 28/02/12
2012-02-22RES15CHANGE OF NAME 31/01/2012
2012-02-15CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2011-10-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW JAMES PAGE / 25/10/2011
2011-10-07AR0122/09/11 FULL LIST
2011-06-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 03/10/10
2010-09-22AR0122/09/10 FULL LIST
2010-09-21RES15CHANGE OF NAME 13/09/2010
2010-09-21CERTNMCOMPANY NAME CHANGED LOOT.COM LTD CERTIFICATE ISSUED ON 21/09/10
2010-09-21CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2010-07-26AP03SECRETARY APPOINTED FRANCES LOUISE SALLAS
2010-07-26AP01DIRECTOR APPOINTED MATTHEW JAMES PAGE
2010-07-26TM01APPOINTMENT TERMINATED, DIRECTOR PAMELA ALAYLI
2010-07-26TM02APPOINTMENT TERMINATED, SECRETARY PHILIP ROSS
2010-07-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW JAMES PAGE / 20/07/2010
2010-06-25AAACCOUNTS OF DORMANT COMPANY MADE UP TO 04/10/09
2010-02-18CH01DIRECTOR'S CHANGE OF PARTICULARS / PAMELA WENDY ALAYLI / 01/01/2010
2010-02-02CH03SECRETARY'S CHANGE OF PARTICULARS / PHILIP PATRICK JOHN ROSS / 02/02/2010
2009-12-01TM01APPOINTMENT TERMINATED, DIRECTOR SIMON DYSON
2009-09-01363aRETURN MADE UP TO 26/08/09; FULL LIST OF MEMBERS
2009-07-20AAACCOUNTS OF DORMANT COMPANY MADE UP TO 28/09/08
2008-10-28363aRETURN MADE UP TO 26/08/08; FULL LIST OF MEMBERS
2008-07-29AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/07
2007-10-26363aRETURN MADE UP TO 26/08/07; FULL LIST OF MEMBERS
2007-07-22AAACCOUNTS OF DORMANT COMPANY MADE UP TO 01/10/06
2006-09-29288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2006-09-29288aNEW SECRETARY APPOINTED
2006-09-29288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2006-09-19363aRETURN MADE UP TO 26/08/06; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company




Licences & Regulatory approval
We could not find any licences issued to MAIL FINANCE SERVICES 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 MAIL FINANCE SERVICES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
MAIL FINANCE SERVICES LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.4798
MortgagesNumMortOutstanding0.2198
MortgagesNumMortPartSatisfied0.0030
MortgagesNumMortSatisfied0.2795
MortgagesNumMortCharges0.5698
MortgagesNumMortOutstanding0.2195
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.3598

This shows the max and average number of mortgages for companies with the same SIC code of 74990 - Non-trading company

Intangible Assets
Patents
We have not found any records of MAIL FINANCE SERVICES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MAIL FINANCE SERVICES LIMITED
Trademarks
We have not found any records of MAIL FINANCE SERVICES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MAIL FINANCE SERVICES 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 (74990 - Non-trading company) as MAIL FINANCE SERVICES LIMITED are:

SERCO PUBLIC SERVICES LIMITED £ 9,957,398
APOLLO MAINTAIN LIMITED £ 8,090,732
CHARTWELLS LIMITED £ 4,475,978
DHAND HATCHARD DAVIES LIMITED £ 2,559,192
BRITISH GAS ENERGY PROCUREMENT LIMITED £ 2,192,685
CONNEXIONS WEST OF ENGLAND LIMITED £ 2,051,292
BLUE MENU LIMITED £ 1,957,210
HAYS PERSONNEL SERVICES LIMITED £ 1,393,139
KIER SOUTHERN LIMITED £ 1,191,889
DISSOLVEIT LIMITED £ 1,172,991
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
Outgoings
Business Rates/Property Tax
No properties were found where MAIL FINANCE SERVICES 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 MAIL FINANCE SERVICES 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 MAIL FINANCE SERVICES 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.