Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > 04375903 LIMITED
Company Information for

04375903 LIMITED

COMMODITY QUAY, ST KATHARINE DOCKS, LONDON, E1W 1AZ,
Company Registration Number
04375903
Private Limited Company
Active

Company Overview

About 04375903 Ltd
04375903 LIMITED was founded on 2002-02-18 and has its registered office in London. The organisation's status is listed as "Active". 04375903 Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
04375903 LIMITED
 
Legal Registered Office
COMMODITY QUAY
ST KATHARINE DOCKS
LONDON
E1W 1AZ
Other companies in E14
 
Previous Names
CAPITAL SUPPORT LIMITED08/04/2024
Filing Information
Company Number 04375903
Company ID Number 04375903
Date formed 2002-02-18
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2022
Account next due 31/12/2023
Latest return 30/04/2016
Return next due 28/05/2017
Type of accounts DORMANT
VAT Number /Sales tax ID GB208504332  
Last Datalog update: 2024-05-05 17:19:41
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for 04375903 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 04375903 LIMITED

Current Directors
Officer Role Date Appointed
DAVID MICHAEL HOWSON
Director 2017-02-01
STEVEN KEITH MITCHELL
Director 2018-03-06
Previous Officers
Officer Role Date Appointed Date Resigned
NOEL THOMAS GANNON
Director 2015-07-07 2018-06-01
KIRSTY CHAPMAN
Director 2017-09-08 2018-03-06
MICHAEL ANDREW ING
Director 2015-07-07 2017-09-08
ALAN PATRICK GILL
Director 2015-07-07 2017-04-30
RONALD WATSON SMITH
Director 2015-07-07 2017-04-30
ALASTAIR RICHARD MILLS
Director 2015-07-07 2017-01-31
ADRIAN TREVOR HOWE
Director 2015-07-07 2016-10-07
NIGEL ANTHONY BROOKS
Director 2005-07-01 2016-09-12
DEAN CLIVE FOREMAN
Director 2002-02-18 2016-09-12
ANDREW ARNOLD BOOTH
Company Secretary 2015-07-07 2016-06-30
CARL ANTHONY CHAPMAN
Director 2013-11-06 2016-03-31
MANISH SHAH
Company Secretary 2013-03-05 2014-04-11
RACHEL FOREMAN
Company Secretary 2010-12-01 2013-03-04
DAVID NEIL MANSFIELD
Director 2003-07-01 2012-06-23
DEAN CLIVE FOREMAN
Company Secretary 2005-11-14 2010-12-01
BEN ANTHONY SCOTT
Company Secretary 2002-02-18 2005-11-14
BEN ANTHONY SCOTT
Director 2002-02-18 2005-11-14
CHARLES BRUCE HARVEY
Director 2002-08-21 2005-03-31
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 2002-02-18 2002-02-18
INSTANT COMPANIES LIMITED
Nominated Director 2002-02-18 2002-02-18

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID MICHAEL HOWSON BIS LIMITED Director 2017-02-01 CURRENT 2000-07-20 Active
DAVID MICHAEL HOWSON SKD 5 LIMITED Director 2017-02-01 CURRENT 2001-12-07 Active
STEVEN KEITH MITCHELL SKD 20 LIMITED Director 2018-03-06 CURRENT 2003-02-20 Active
STEVEN KEITH MITCHELL BIS DATACENTRES LTD Director 2018-03-06 CURRENT 1999-03-22 Active
STEVEN KEITH MITCHELL BIS LIMITED Director 2018-03-06 CURRENT 2000-07-20 Active
STEVEN KEITH MITCHELL CB-SDG TOPCO LIMITED Director 2018-03-06 CURRENT 2015-06-16 Liquidation
STEVEN KEITH MITCHELL CB-SDG MIDCO LIMITED Director 2018-03-06 CURRENT 2015-06-16 Active
STEVEN KEITH MITCHELL SIX DEGREES TECHNOLOGY GROUP LIMITED Director 2018-03-06 CURRENT 1995-03-23 Active
STEVEN KEITH MITCHELL SKD 21 LIMITED Director 2018-03-06 CURRENT 1996-10-24 Active
STEVEN KEITH MITCHELL SKD 19 LIMITED Director 2018-03-06 CURRENT 1999-04-13 Active
STEVEN KEITH MITCHELL SKD 15 LIMITED Director 2018-03-06 CURRENT 1999-05-21 Active
STEVEN KEITH MITCHELL SKD 17 LIMITED Director 2018-03-06 CURRENT 2001-03-26 Active
STEVEN KEITH MITCHELL SKD 4 LIMITED Director 2018-03-06 CURRENT 2001-12-07 Active
STEVEN KEITH MITCHELL SKD 8 LIMITED Director 2018-03-06 CURRENT 2002-02-26 Active - Proposal to Strike off
STEVEN KEITH MITCHELL SUNRISE ASSOCIATES LIMITED Director 2018-03-06 CURRENT 2007-09-17 Active
STEVEN KEITH MITCHELL SKD 6 LIMITED Director 2018-03-06 CURRENT 2007-12-04 Active
STEVEN KEITH MITCHELL SIX DEGREES HOLDINGS LIMITED Director 2018-03-06 CURRENT 2010-12-17 Active
STEVEN KEITH MITCHELL SKD 1 LIMITED Director 2018-03-06 CURRENT 2011-03-18 Active
STEVEN KEITH MITCHELL SIX DEGREES TECHNOLOGY LIMITED Director 2018-03-06 CURRENT 2011-05-05 Active
STEVEN KEITH MITCHELL SIX DEGREES PROPERTY LIMITED Director 2018-03-06 CURRENT 2011-05-05 Active
STEVEN KEITH MITCHELL SUNRISE GROUP HOLDINGS LIMITED Director 2018-03-06 CURRENT 2011-05-13 Active
STEVEN KEITH MITCHELL SUNRISE UNIFIED SOLUTIONS LIMITED Director 2018-03-06 CURRENT 2011-07-20 Active
STEVEN KEITH MITCHELL INSITE LIMITED Director 2018-03-06 CURRENT 1994-02-17 Active
STEVEN KEITH MITCHELL CARRENZA LIMITED Director 2018-03-06 CURRENT 2001-03-29 Active
STEVEN KEITH MITCHELL CAPITAL SUPPORT GROUP LIMITED Director 2018-03-06 CURRENT 2012-04-11 Active
STEVEN KEITH MITCHELL CB-SDG HOLDCO LIMITED Director 2018-03-06 CURRENT 2015-06-25 Liquidation
STEVEN KEITH MITCHELL SKD 18 LIMITED Director 2018-03-06 CURRENT 1998-09-21 Active
STEVEN KEITH MITCHELL SKD 2 LIMITED Director 2018-03-06 CURRENT 2000-04-06 Active
STEVEN KEITH MITCHELL SKD 5 LIMITED Director 2018-03-06 CURRENT 2001-12-07 Active
STEVEN KEITH MITCHELL SKD 3 LIMITED Director 2018-03-06 CURRENT 2006-10-19 Active
STEVEN KEITH MITCHELL C24 LTD Director 2018-03-06 CURRENT 2009-07-27 Active
STEVEN KEITH MITCHELL SIX DEGREES INVESTMENTS LIMITED Director 2018-03-06 CURRENT 2011-05-31 Active
STEVEN KEITH MITCHELL CB-SDG LIMITED Director 2018-03-06 CURRENT 2015-06-12 Active
STEVEN KEITH MITCHELL 3SM SOLUTIONS LIMITED Director 2012-02-20 CURRENT 2012-02-20 Dissolved 2016-07-05
STEVEN KEITH MITCHELL BALDWIN GATES LIMITED Director 2012-02-14 CURRENT 2012-02-14 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
2024-04-08Company name changed capital support\certificate issued on 08/04/24
2024-04-08Restoration by order of the court
2024-04-08NOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2024-04-08Resolutions passed:<ul><li>Resolution to change company name</ul>
2023-05-09SECOND GAZETTE not voluntary dissolution
2023-02-21FIRST GAZETTE notice for voluntary strike-off
2023-02-09Application to strike the company off the register
2022-12-01AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/22
2022-06-07TM01APPOINTMENT TERMINATED, DIRECTOR STYLIANOS KARAOLIS
2022-06-07AP01DIRECTOR APPOINTED MR DAVID COLIN MANUEL
2022-05-11CS01CONFIRMATION STATEMENT MADE ON 30/04/22, WITH NO UPDATES
2021-12-24DIRECTOR APPOINTED MR STYLIANOS KARAOLIS
2021-12-24APPOINTMENT TERMINATED, DIRECTOR STEVEN KEITH MITCHELL
2021-12-24TM01APPOINTMENT TERMINATED, DIRECTOR STEVEN KEITH MITCHELL
2021-12-24AP01DIRECTOR APPOINTED MR STYLIANOS KARAOLIS
2021-11-29AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/21
2021-05-26AP01DIRECTOR APPOINTED MR SIMON CRAWLEY-TRICE
2021-05-26TM01APPOINTMENT TERMINATED, DIRECTOR DAVID MICHAEL HOWSON
2021-05-14CS01CONFIRMATION STATEMENT MADE ON 30/04/21, WITH NO UPDATES
2021-01-07PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/03/20
2021-01-07AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/03/20
2021-01-07GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/03/20
2020-05-07CS01CONFIRMATION STATEMENT MADE ON 30/04/20, WITH NO UPDATES
2019-11-19AP03Appointment of Mr Matthew Redding as company secretary on 2019-10-28
2019-09-23AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/03/19
2019-09-23GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/03/19
2019-09-05PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/03/19
2019-04-30CS01CONFIRMATION STATEMENT MADE ON 30/04/19, WITH UPDATES
2019-04-15MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 043759030002
2019-02-22SH19Statement of capital on 2019-02-22 GBP 1.00
2019-02-20CAP-SSSolvency Statement dated 13/02/19
2019-02-20SH20Statement by Directors
2019-02-20RES13Resolutions passed:
  • Reduce capital redemption reserve 13/02/2019
  • ADOPT ARTICLES
  • Resolution of reduction in issued share capital
2018-10-10AAFULL ACCOUNTS MADE UP TO 31/03/18
2018-06-04TM01APPOINTMENT TERMINATED, DIRECTOR NOEL THOMAS GANNON
2018-05-09CS01CONFIRMATION STATEMENT MADE ON 30/04/18, WITH NO UPDATES
2018-03-09AP01DIRECTOR APPOINTED MR STEVEN KEITH MITCHELL
2018-03-09TM01APPOINTMENT TERMINATED, DIRECTOR KIRSTY CHAPMAN
2018-01-08AAFULL ACCOUNTS MADE UP TO 31/03/17
2017-09-11AP01DIRECTOR APPOINTED MS KIRSTY CHAPMAN
2017-09-11TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL ANDREW ING
2017-05-09LATEST SOC09/05/17 STATEMENT OF CAPITAL;GBP 100000
2017-05-09CS01CONFIRMATION STATEMENT MADE ON 30/04/17, WITH UPDATES
2017-05-08TM01APPOINTMENT TERMINATED, DIRECTOR RONALD SMITH
2017-05-08TM01APPOINTMENT TERMINATED, DIRECTOR ALAN GILL
2017-02-07AP01DIRECTOR APPOINTED MR DAVID MICHAEL HOWSON
2017-02-07TM01APPOINTMENT TERMINATED, DIRECTOR ALASTAIR RICHARD MILLS
2017-02-03AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-12-14CH01Director's details changed for Mr Alastair Richard Mills on 2016-12-03
2016-10-18AP01DIRECTOR APPOINTED MR MICHAEL ANDREW ING
2016-10-18Annotation
2016-10-17TM01APPOINTMENT TERMINATED, DIRECTOR ADRIAN TREVOR HOWE
2016-10-11TM01APPOINTMENT TERMINATED, DIRECTOR DEAN FOREMAN
2016-10-11TM01APPOINTMENT TERMINATED, DIRECTOR NIGEL BROOKS
2016-07-28TM02Termination of appointment of Andrew Arnold Booth on 2016-06-30
2016-06-11TM01APPOINTMENT TERMINATED, DIRECTOR CARL CHAPMAN
2016-06-11TM01APPOINTMENT TERMINATED, DIRECTOR CARL CHAPMAN
2016-06-05LATEST SOC05/06/16 STATEMENT OF CAPITAL;GBP 100000
2016-06-05AR0130/04/16 ANNUAL RETURN FULL LIST
2016-06-05LATEST SOC05/06/16 STATEMENT OF CAPITAL;GBP 100000
2016-05-24TM01APPOINTMENT TERMINATED, DIRECTOR CARL ANTHONY CHAPMAN
2015-11-25RES13APPROVAL OF CERTAIN DOCUMENTS 28/09/2015
2015-11-25RES01ALTER ARTICLES 28/09/2015
2015-10-26MR01REGISTRATION OF A CHARGE / CHARGE CODE 043759030002
2015-07-20AP03SECRETARY APPOINTED MR ANDREW ARNOLD BOOTH
2015-07-17AP01DIRECTOR APPOINTED MR MICHAEL ING
2015-07-17AP01DIRECTOR APPOINTED MR ADRIAN TREVOR HOWE
2015-07-17AA01CURREXT FROM 31/01/2016 TO 31/03/2016
2015-07-17AP01DIRECTOR APPOINTED MR ALAN PATRICK GILL
2015-07-17AP01DIRECTOR APPOINTED MR RONALD WATSON SMITH
2015-07-17AP01DIRECTOR APPOINTED MR ALASTAIR RICHARD MILLS
2015-07-17AD01REGISTERED OFFICE CHANGED ON 17/07/2015 FROM 3 HARBOUR EXCHANGE SQUARE LIMEHARBOUR DOCKLANDS LONDON E14 9GE
2015-07-16AAFULL ACCOUNTS MADE UP TO 31/01/15
2015-07-07AP01DIRECTOR APPOINTED MR NOEL THOMAS GANNON
2015-06-04MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2015-05-12LATEST SOC12/05/15 STATEMENT OF CAPITAL;GBP 100000
2015-05-12AR0130/04/15 FULL LIST
2014-11-07AAFULL ACCOUNTS MADE UP TO 31/01/14
2014-05-06LATEST SOC06/05/14 STATEMENT OF CAPITAL;GBP 100000
2014-05-06AR0130/04/14 FULL LIST
2014-05-06TM02APPOINTMENT TERMINATED, SECRETARY MANISH SHAH
2013-11-25AP01DIRECTOR APPOINTED MR CARL ANTHONY CHAPMAN
2013-11-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/13
2013-05-07AR0130/04/13 FULL LIST
2013-03-15AR0118/02/13 FULL LIST
2013-03-15AP03SECRETARY APPOINTED MR MANISH SHAH
2013-03-14TM02APPOINTMENT TERMINATED, SECRETARY RACHEL FOREMAN
2012-10-31AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/01/12
2012-08-07SH0607/08/12 STATEMENT OF CAPITAL GBP 100000
2012-08-07SH03RETURN OF PURCHASE OF OWN SHARES
2012-08-04TM01APPOINTMENT TERMINATED, DIRECTOR DAVID MANSFIELD
2012-06-13ANNOTATIONReplacement
2012-06-13AR0118/02/12 FULL LIST AMEND
2012-06-13ANNOTATIONReplaced
2012-05-17ANNOTATIONReplacement
2012-05-17AR0118/02/11 FULL LIST AMEND
2012-05-17ANNOTATIONReplaced
2012-03-20MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2012-03-05AR0118/02/12 FULL LIST
2011-10-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/11
2011-09-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL ANTHONY BROOKS / 05/09/2011
2011-07-27CH01DIRECTOR'S CHANGE OF PARTICULARS / DEAN CLIVE FOREMAN / 27/07/2011
2011-03-16AR0118/02/11 FULL LIST
2011-03-16CH01DIRECTOR'S CHANGE OF PARTICULARS / DEAN CLIVE FOREMAN / 16/03/2011
2011-03-08Annotation
2010-12-21TM02APPOINTMENT TERMINATED, SECRETARY DEAN FOREMAN
2010-12-21AP03SECRETARY APPOINTED MRS RACHEL FOREMAN
2010-08-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL ANTHONY BROOKS / 19/07/2010
2010-08-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/10
2010-03-10AR0118/02/10 FULL LIST
2010-03-05CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID NEIL MANSFIELD / 05/03/2010
2010-03-05CH01DIRECTOR'S CHANGE OF PARTICULARS / NIGEL ANTHONY BROOKS / 05/03/2010
2009-08-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/09
2009-08-14288cSECRETARY'S CHANGE OF PARTICULARS / DEAN FOREMAN / 14/08/2009
2009-08-14288cSECRETARY'S CHANGE OF PARTICULARS / DEAN FOREMAN / 14/08/2009
2009-08-14288cSECRETARY'S CHANGE OF PARTICULARS / DEAN FOREMAN / 14/08/2009
2009-08-14288cDIRECTOR'S CHANGE OF PARTICULARS / DAVID MANSFIELD / 14/08/2009
2009-04-03363aRETURN MADE UP TO 18/02/09; FULL LIST OF MEMBERS
2008-09-26363aRETURN MADE UP TO 18/02/08; FULL LIST OF MEMBERS
2008-07-15363aRETURN MADE UP TO 18/02/07; FULL LIST OF MEMBERS
2008-05-19AA31/01/08 TOTAL EXEMPTION SMALL
2007-08-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/07
2007-02-26123NC INC ALREADY ADJUSTED 26/01/07
2007-02-26RES04£ NC 100000/200000 26/01
2007-02-2688(2)RAD 26/01/07--------- £ SI 99900@1=99900 £ IC 400/100300
2007-02-2688(3)PARTICULARS OF CONTRACT RELATING TO SHARES
2007-02-21363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2007-02-21363sRETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS
2006-11-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06
2006-05-16287REGISTERED OFFICE CHANGED ON 16/05/06 FROM: 31 HARBOUR EXCHANGE SQUARE LIMEHARBOUR DOCKLANDS LONDON E14 9GE
2006-02-16363sRETURN MADE UP TO 18/02/06; FULL LIST OF MEMBERS
2005-12-06288aNEW SECRETARY APPOINTED
2005-12-06288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2005-08-08288aNEW DIRECTOR APPOINTED
2005-07-20287REGISTERED OFFICE CHANGED ON 20/07/05 FROM: C/O HOPE AGAR EPWORTH HOUSE 25 CITY ROAD LONDON EC1Y 1AR
2005-07-20288cDIRECTOR'S PARTICULARS CHANGED
2005-06-17AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05
2005-04-22288bDIRECTOR RESIGNED
2005-03-23363sRETURN MADE UP TO 18/02/05; FULL LIST OF MEMBERS
2004-12-29123NC INC ALREADY ADJUSTED 30/11/04
2004-12-29RES04£ NC 1000/100000 30/11
2004-12-29RES01ALTERATION TO MEMORANDUM AND ARTICLES
2004-12-29RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2004-12-29RES01ALTERATION TO MEMORANDUM AND ARTICLES
2004-07-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/04
2004-05-07363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2004-05-07363aRETURN MADE UP TO 18/02/04; FULL LIST OF MEMBERS
2003-07-12288aNEW DIRECTOR APPOINTED
2003-04-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/03
2003-03-26363sRETURN MADE UP TO 18/02/03; FULL LIST OF MEMBERS
2003-03-21287REGISTERED OFFICE CHANGED ON 21/03/03 FROM: EPWORTH HOUSE 25 CITY ROAD LONDON EC1Y 1AR
Industry Information
SIC/NAIC Codes
63 - Information service activities
631 - Data processing, hosting and related activities; web portals
63110 - Data processing, hosting and related activities




Licences & Regulatory approval
We could not find any licences issued to 04375903 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 04375903 LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2012-03-20 Outstanding HSBC BANK PLC
Filed Financial Reports
Annual Accounts
2021-03-31

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 04375903 LIMITED

Intangible Assets
Patents
We have not found any records of 04375903 LIMITED registering or being granted any patents
Domain Names

04375903 LIMITED owns 1 domain names.

capitalsupport.co.uk  

Trademarks

Trademark applications by 04375903 LIMITED

04375903 LIMITED is the Original Applicant for the trademark Capital Support Limited ™ (UK00003098398) through the UKIPO on the 2015-03-10
Trademark class: Computer software technical support services;Information technology support services;Support and maintenance services for computer software;Project management [technical support].
04375903 LIMITED is the Original Applicant for the trademark Image for mark UK00003098669 capital SUPPORT ™ (UK00003098669) through the UKIPO on the 2015-03-11
Trademark class: Computer software technical support services;Information technology support services;Support and maintenance services for computer software;Project management [technical support].
Income
Government Income

Government spend with 04375903 LIMITED

Government Department Income DateTransaction(s) Value Services/Products
London City Hall 2014-11-13 GBP £3,000 GRANTS TO EXTERNAL ORGANISATIONS

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 04375903 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 04375903 LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2018-05-0084713000Data-processing machines, automatic, portable, weighing <= 10 kg, consisting of at least a central processing unit, a keyboard and a display (excl. peripheral units)
2018-05-0085171100Line telephone sets with cordless handsets
2018-04-0084791000Machinery for public works, building or the like, n.e.s.
2018-03-0084713000Data-processing machines, automatic, portable, weighing <= 10 kg, consisting of at least a central processing unit, a keyboard and a display (excl. peripheral units)
2017-04-0085441110Winding wire for electrical purposes, of copper, lacquered or enamelled
2017-02-0084732110Electronic assemblies of electronic calculators of subheading 8470.10, 8470.21 or 8470.29, n.e.s.
2017-02-0085176200Machines for the reception, conversion and transmission or regeneration of voice, images or other data, incl. switching and routing apparatus (excl. telephone sets, telephones for cellular networks or for other wireless networks)
2017-01-0085171800Telephone sets (excl. line telephone sets with cordless handsets and telephones for cellular networks or for other wireless networks)
2016-11-0084732110Electronic assemblies of electronic calculators of subheading 8470.10, 8470.21 or 8470.29, n.e.s.
2016-11-0084734011Electronic assemblies of automatic teller machines of subheading 8472.90.30, n.e.s.
2016-11-0085176200Machines for the reception, conversion and transmission or regeneration of voice, images or other data, incl. switching and routing apparatus (excl. telephone sets, telephones for cellular networks or for other wireless networks)
2016-11-0085177090Parts of telephone sets, telephones for cellular networks or for other wireless networks and of other apparatus for the transmission or reception of voice, images or other data, n.e.s. (excl. aerials and aerial reflectors of all kinds and parts suitable for use with aerials or aerial reflectors)
2016-09-0085361010Fuses for a current <= 10 A, for a voltage <= 1.000 V
2016-08-0084731011Electronic assemblies of word-processing machines of subheading 8469 00 10, n.e.s.
2016-08-0085176100Base stations of apparatus for the transmission or reception of voice, images or other data
2016-08-0085176200Machines for the reception, conversion and transmission or regeneration of voice, images or other data, incl. switching and routing apparatus (excl. telephone sets, telephones for cellular networks or for other wireless networks)
2016-07-0084731011Electronic assemblies of word-processing machines of subheading 8469 00 10, n.e.s.
2016-07-0085171100Line telephone sets with cordless handsets
2016-07-0085176200Machines for the reception, conversion and transmission or regeneration of voice, images or other data, incl. switching and routing apparatus (excl. telephone sets, telephones for cellular networks or for other wireless networks)
2016-03-0084731011Electronic assemblies of word-processing machines of subheading 8469 00 10, n.e.s.
2016-03-0085171800Telephone sets (excl. line telephone sets with cordless handsets and telephones for cellular networks or for other wireless networks)
2016-03-0085284100Cathode-ray tube monitors of a kind solely or principally used in an automatic data-processing machine of heading 8471
2016-03-0085361010Fuses for a current <= 10 A, for a voltage <= 1.000 V
2016-02-0084731011Electronic assemblies of word-processing machines of subheading 8469 00 10, n.e.s.
2016-02-0085177011Aerials for radio-telegraphic or radio-telephonic apparatus
2016-02-0085177090Parts of telephone sets, telephones for cellular networks or for other wireless networks and of other apparatus for the transmission or reception of voice, images or other data, n.e.s. (excl. aerials and aerial reflectors of all kinds and parts suitable for use with aerials or aerial reflectors)
2016-01-0085171800Telephone sets (excl. line telephone sets with cordless handsets and telephones for cellular networks or for other wireless networks)
2016-01-0085361010Fuses for a current <= 10 A, for a voltage <= 1.000 V
2015-07-0184733080Parts and accessories of automatic data-processing machines or for other machines of heading 8471, n.e.s. (excl. electronic assemblies)
2015-07-0084733080Parts and accessories of automatic data-processing machines or for other machines of heading 8471, n.e.s. (excl. electronic assemblies)
2014-11-0185176200Machines for the reception, conversion and transmission or regeneration of voice, images or other data, incl. switching and routing apparatus (excl. telephone sets, telephones for cellular networks or for other wireless networks)
2014-10-0184718000Units for automatic data-processing machines (excl. processing units, input or output units and storage units)
2014-03-0184717098Storage units for automatic data-processing machines (excl. disk, magnetic tape and central storage units)
2013-12-0184714100Data-processing machines, automatic, comprising in the same housing at least a central processing unit, and one input unit and one output unit, whether or not combined (excl. portable weighing <= 10 kg and excl. those presented in the form of systems and peripheral units)
2013-06-0184717098Storage units for automatic data-processing machines (excl. disk, magnetic tape and central storage units)
2013-03-0184717098Storage units for automatic data-processing machines (excl. disk, magnetic tape and central storage units)
2013-03-0184718000Units for automatic data-processing machines (excl. processing units, input or output units and storage units)
2013-03-0184733080Parts and accessories of automatic data-processing machines or for other machines of heading 8471, n.e.s. (excl. electronic assemblies)
2013-01-0185176200Machines for the reception, conversion and transmission or regeneration of voice, images or other data, incl. switching and routing apparatus (excl. telephone sets, telephones for cellular networks or for other wireless networks)
2012-12-0184715000Processing units for automatic data-processing machines, whether or not containing in the same housing one or two of the following types of unit: storage units, input units, output units (excl. those of heading 8471.41 or 8471.49 and excl. peripheral units)
2010-08-0184718000Units for automatic data-processing machines (excl. processing units, input or output units and storage units)

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 04375903 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 04375903 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.