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

CONDOR UK HOLDINGS LIMITED

CONDOR HOUSE, NEW HARBOUR ROAD SOUTH, HAMWORTHY POOLE, DORSET, BH15 4AJ,
Company Registration Number
04421657
Private Limited Company
Active

Company Overview

About Condor Uk Holdings Ltd
CONDOR UK HOLDINGS LIMITED was founded on 2002-04-22 and has its registered office in Hamworthy Poole. The organisation's status is listed as "Active". Condor Uk Holdings Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
CONDOR UK HOLDINGS LIMITED
 
Legal Registered Office
CONDOR HOUSE
NEW HARBOUR ROAD SOUTH
HAMWORTHY POOLE
DORSET
BH15 4AJ
Other companies in BH15
 
Filing Information
Company Number 04421657
Company ID Number 04421657
Date formed 2002-04-22
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 26/03/2022
Account next due 31/03/2024
Latest return 22/04/2016
Return next due 20/05/2017
Type of accounts GROUP
VAT Number /Sales tax ID GB806776111  
Last Datalog update: 2024-05-05 12:11:13
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CONDOR UK HOLDINGS 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 CONDOR UK HOLDINGS LIMITED

Current Directors
Officer Role Date Appointed
STEVEN GEORGE BROOMFIELD
Company Secretary 2018-04-01
CATHERINE ISABELLE BATES
Director 2018-01-12
JASON LEE CLARK
Director 2016-09-30
GORDON IAN WINSTON PARSONS
Director 2009-09-30
Previous Officers
Officer Role Date Appointed Date Resigned
IAN TERENCE THAKORE
Company Secretary 2014-11-14 2018-04-01
RICHARD ABEL
Director 2016-02-18 2018-01-12
NOEL HARRISON
Director 2009-07-06 2016-09-30
RAFFAELLA LEVANTESI COPPER
Director 2013-07-23 2016-02-18
NOEL HARRISON
Company Secretary 2008-09-23 2014-11-14
JAMES SIMON RICHARD FULFORD
Director 2013-04-16 2014-11-05
JONATHAN PAUL WALBRIDGE
Director 2009-09-30 2013-07-23
SIMON JAMES EDSALL
Director 2008-09-23 2012-03-26
RUSSELL KEW
Director 2002-08-02 2009-09-30
ROBERT ALEXANDER PROVAN
Director 2002-08-02 2008-10-06
DAVID CHRISTOPHER HARBORD
Company Secretary 2006-01-26 2008-06-23
JEFFREY VIDAMOUR
Director 2002-08-02 2007-12-31
STEPHEN ROBERT MAYCOCK
Company Secretary 2002-08-20 2006-01-26
ANDREW DAVID WILLSON
Director 2002-08-02 2004-09-17
MITRE SECRETARIES LIMITED
Nominated Secretary 2002-04-22 2002-08-20
JONATHAN MARTIN BOURN
Director 2002-07-25 2002-08-02
DOMINIC EDWIN COLLIER
Director 2002-07-17 2002-08-02
PAUL GRAHAM SOUTHWELL
Director 2002-07-17 2002-08-02
SIMON ANTHONY TUTTLE
Director 2002-07-17 2002-08-02
MITRE DIRECTORS LIMITED
Director 2002-04-22 2002-07-17
MITRE SECRETARIES LIMITED
Director 2002-04-22 2002-07-17

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CATHERINE ISABELLE BATES CONDOR PORT AGENCIES LIMITED Director 2018-01-12 CURRENT 2002-12-24 Active
CATHERINE ISABELLE BATES CONDOR FERRIES LIMITED Director 2018-01-12 CURRENT 1987-03-24 Active
CATHERINE ISABELLE BATES ENTERPRISE EXPRESS LIMITED Director 2018-01-12 CURRENT 1995-09-06 Active
CATHERINE ISABELLE BATES CONDOR LIMITED Director 2018-01-12 CURRENT 1995-09-15 Active
CATHERINE ISABELLE BATES CONDOR MARINE SERVICES LIMITED Director 2018-01-12 CURRENT 1995-12-21 Active
JASON LEE CLARK CONDOR PORT AGENCIES LIMITED Director 2016-09-30 CURRENT 2002-12-24 Active
JASON LEE CLARK CONDOR LOGISTICS LIMITED Director 2016-09-30 CURRENT 1964-03-19 Active
JASON LEE CLARK CONDOR FERRIES LIMITED Director 2016-09-30 CURRENT 1987-03-24 Active
JASON LEE CLARK ENTERPRISE EXPRESS LIMITED Director 2016-09-30 CURRENT 1995-09-06 Active
JASON LEE CLARK CONDOR LIMITED Director 2016-09-30 CURRENT 1995-09-15 Active
JASON LEE CLARK CONDOR MARINE SERVICES LIMITED Director 2016-09-30 CURRENT 1995-12-21 Active
GORDON IAN WINSTON PARSONS UK GREEN INVESTMENT GALLOPER LIMITED Director 2018-01-12 CURRENT 2015-09-24 Active
GORDON IAN WINSTON PARSONS OSW LP HOLDCO LIMITED Director 2018-01-12 CURRENT 2016-11-22 Active
GORDON IAN WINSTON PARSONS WMR HOLDCO LIMITED Director 2018-01-12 CURRENT 2016-11-22 Active
GORDON IAN WINSTON PARSONS GALLOPER HOLDCO LIMITED Director 2018-01-12 CURRENT 2016-11-22 Active
GORDON IAN WINSTON PARSONS UK GREEN INVESTMENT LYLE LIMITED Director 2018-01-12 CURRENT 2016-12-22 Active
GORDON IAN WINSTON PARSONS CLYDE SPV LIMITED Director 2018-01-12 CURRENT 2017-03-09 Active
GORDON IAN WINSTON PARSONS RAMPION HOLDCO LIMITED Director 2018-01-12 CURRENT 2016-11-22 Active
GORDON IAN WINSTON PARSONS OSW CO HOLDINGS 2 LIMITED Director 2018-01-12 CURRENT 2016-11-22 Active
GORDON IAN WINSTON PARSONS RAMPION INVESTCO LIMITED Director 2018-01-12 CURRENT 2016-12-01 Active
GORDON IAN WINSTON PARSONS UK GREEN INVESTMENT RAMPION LIMITED Director 2018-01-12 CURRENT 2015-05-07 Active
GORDON IAN WINSTON PARSONS OSW CO HOLDINGS 1 LIMITED Director 2018-01-12 CURRENT 2016-11-22 Active
GORDON IAN WINSTON PARSONS NEW GREEN INTERIM HOLDCO LIMITED Director 2018-01-12 CURRENT 2016-12-29 Active
GORDON IAN WINSTON PARSONS UK GREEN INVESTMENT CLIMATE INTERNATIONAL LIMITED Director 2017-12-11 CURRENT 2015-04-29 Active
GORDON IAN WINSTON PARSONS NCP MANCO LIMITED Director 2017-08-03 CURRENT 2012-04-24 Liquidation
GORDON IAN WINSTON PARSONS MEIF II KEMBLE GP LIMITED Director 2017-07-18 CURRENT 2006-11-30 Liquidation
GORDON IAN WINSTON PARSONS WILLINGTON POWER LIMITED Director 2016-04-14 CURRENT 2016-04-14 Active
GORDON IAN WINSTON PARSONS CALON ENERGY LIMITED Director 2014-05-01 CURRENT 2014-05-01 In Administration
GORDON IAN WINSTON PARSONS SEVERN GAS TRANSPORTATION LIMITED Director 2013-12-10 CURRENT 2004-05-06 Active
GORDON IAN WINSTON PARSONS SEVERN POWER LIMITED Director 2013-12-10 CURRENT 2005-03-15 Active
GORDON IAN WINSTON PARSONS SUTTON BRIDGE POWER GENERATION Director 2013-03-27 CURRENT 1991-02-27 Active
GORDON IAN WINSTON PARSONS SUTTON BRIDGE POWER SYSTEMS (LONDON) LIMITED Director 2013-03-27 CURRENT 1995-06-05 In Administration
GORDON IAN WINSTON PARSONS SUTTON BRIDGE INVESTORS LIMITED Director 2013-03-27 CURRENT 1997-06-30 Active - Proposal to Strike off
GORDON IAN WINSTON PARSONS SUTTON BRIDGE POWER SYSTEMS HOLDINGS LIMITED Director 2013-03-27 CURRENT 1999-07-22 Active - Proposal to Strike off
GORDON IAN WINSTON PARSONS SUTTON BRIDGE (TRANSACTIONS) LIMITED Director 2013-03-27 CURRENT 2009-08-03 Active - Proposal to Strike off
GORDON IAN WINSTON PARSONS THE MPF TRUSTEE COMPANY (NO.2) LIMITED Director 2013-02-07 CURRENT 2013-02-07 Active - Proposal to Strike off
GORDON IAN WINSTON PARSONS CALON ENERGY (SUTTON BRIDGE) LIMITED Director 2012-11-16 CURRENT 2012-11-16 In Administration
GORDON IAN WINSTON PARSONS BAGLAN GENERATING LIMITED Director 2012-10-18 CURRENT 1998-12-29 Liquidation
GORDON IAN WINSTON PARSONS BAGLAN OPERATIONS LIMITED Director 2012-10-18 CURRENT 1999-11-24 Liquidation
GORDON IAN WINSTON PARSONS CALON ENERGY (BAGLAN BAY) LIMITED Director 2012-10-11 CURRENT 2012-10-11 Liquidation
GORDON IAN WINSTON PARSONS MEIF II CRC LIMITED Director 2010-08-27 CURRENT 2010-08-27 Active - Proposal to Strike off
GORDON IAN WINSTON PARSONS MEIF II CP 1A LIMITED Director 2007-10-28 CURRENT 2007-02-28 Active - Proposal to Strike off
GORDON IAN WINSTON PARSONS MEIF II CP HOLDINGS 1 LIMITED Director 2007-10-28 CURRENT 2007-03-01 Liquidation
GORDON IAN WINSTON PARSONS MEIF SHIPPING (HOLDINGS) LIMITED Director 2007-09-25 CURRENT 2005-06-14 Dissolved 2017-06-08

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
2024-05-03CONFIRMATION STATEMENT MADE ON 22/04/24, WITH NO UPDATES
2024-05-02REGISTRATION OF A CHARGE / CHARGE CODE 044216570006
2024-04-27DIRECTOR APPOINTED MR CHRISTOPHE BERNARD FRANCOIS MATHIEU
2024-04-27APPOINTMENT TERMINATED, DIRECTOR JOHN JOE CHARLES NAPTON
2023-10-04REGISTRATION OF A CHARGE / CHARGE CODE 044216570005
2023-04-24CONFIRMATION STATEMENT MADE ON 22/04/23, WITH NO UPDATES
2023-01-03GROUP OF COMPANIES' ACCOUNTS MADE UP TO 26/03/22
2023-01-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 26/03/22
2022-04-25CS01CONFIRMATION STATEMENT MADE ON 22/04/22, WITH NO UPDATES
2022-01-13GROUP OF COMPANIES' ACCOUNTS MADE UP TO 27/03/21
2022-01-13AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 27/03/21
2021-04-26CS01CONFIRMATION STATEMENT MADE ON 22/04/21, WITH NO UPDATES
2021-04-23AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 28/03/20
2020-06-19AP01DIRECTOR APPOINTED MR RUSSELL MARTIN KEW
2020-04-22CS01CONFIRMATION STATEMENT MADE ON 22/04/20, WITH NO UPDATES
2020-04-01PSC02Notification of Threadneedle Portfolio Services Limited as a person with significant control on 2020-03-06
2020-04-01PSC07CESSATION OF MACQUARIE INFRASTRUCTURE & REAL ASSETS (EUROPE) LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2020-03-12AP01DIRECTOR APPOINTED MR ASHLEY HENRY JOHN KELSO
2020-03-12TM01APPOINTMENT TERMINATED, DIRECTOR CATHERINE ISABELLE BATES
2019-12-18AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/03/19
2019-04-24CS01CONFIRMATION STATEMENT MADE ON 22/04/19, WITH NO UPDATES
2018-12-20AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/18
2018-08-28CH01Director's details changed for Miss Catherine Isabelle Bates on 2018-08-23
2018-08-28TM01APPOINTMENT TERMINATED, DIRECTOR JASON LEE CLARK
2018-04-23CS01CONFIRMATION STATEMENT MADE ON 22/04/18, WITH NO UPDATES
2018-04-16AP03Appointment of Mr Steven George Broomfield as company secretary on 2018-04-01
2018-04-16TM02Termination of appointment of Ian Terence Thakore on 2018-04-01
2018-01-15AP01DIRECTOR APPOINTED MISS CATHERINE ISABELLE BATES
2018-01-15TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD ABEL
2017-11-16AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 25/03/17
2017-10-06MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3
2017-10-04MR01REGISTRATION OF A CHARGE / CHARGE CODE 044216570004
2017-09-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GORDON IAN WINSTON PARSONS / 01/07/2017
2017-09-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GORDON IAN WINSTON PARSONS / 01/07/2017
2017-09-01RES13Resolutions passed:
  • The transaction in the best interests of the company be approved 16/08/2017
  • ADOPT ARTICLES
2017-09-01RES01ADOPT ARTICLES 16/08/2017
2017-04-24LATEST SOC24/04/17 STATEMENT OF CAPITAL;GBP 1000001
2017-04-24CS01CONFIRMATION STATEMENT MADE ON 22/04/17, WITH UPDATES
2017-01-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 26/03/16
2016-10-03AP01DIRECTOR APPOINTED MR JASON LEE CLARK
2016-09-30TM01APPOINTMENT TERMINATED, DIRECTOR NOEL HARRISON
2016-05-05LATEST SOC05/05/16 STATEMENT OF CAPITAL;GBP 1000001
2016-05-05AR0122/04/16 ANNUAL RETURN FULL LIST
2016-05-05AP01DIRECTOR APPOINTED MR RICHARD ABEL
2016-05-05TM01APPOINTMENT TERMINATED, DIRECTOR RAFFAELLA LEVANTESI COPPER
2015-12-01AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 28/03/15
2015-04-22LATEST SOC22/04/15 STATEMENT OF CAPITAL;GBP 1000001
2015-04-22AR0122/04/15 ANNUAL RETURN FULL LIST
2014-12-30AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 29/03/14
2014-11-20TM01APPOINTMENT TERMINATED, DIRECTOR JAMES SIMON RICHARD FULFORD
2014-11-17AP03Appointment of Mr Ian Terence Thakore as company secretary on 2014-11-14
2014-11-17TM02APPOINTMENT TERMINATED, SECRETARY NOEL HARRISON
2014-04-22LATEST SOC22/04/14 STATEMENT OF CAPITAL;GBP 1000001
2014-04-22AR0122/04/14 FULL LIST
2014-04-09DISS40DISS40 (DISS40(SOAD))
2014-04-08AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/03/13
2014-04-01GAZ1FIRST GAZETTE
2013-07-25AP01DIRECTOR APPOINTED MISS RAFFAELLA LEVANTESI COPPER
2013-07-25TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN WALBRIDGE
2013-04-22AR0122/04/13 FULL LIST
2013-04-16AP01DIRECTOR APPOINTED MR JAMES SIMON RICHARD FULFORD
2013-01-06AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 24/03/12
2012-04-23AR0122/04/12 FULL LIST
2012-04-18TM01APPOINTMENT TERMINATED, DIRECTOR SIMON EDSALL
2012-03-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN PAUL WALBRIDGE / 05/03/2012
2012-03-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GORDON IAN WINSTON PARSONS / 05/03/2012
2011-08-10AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 26/03/11
2011-07-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON JAMES EDSALL / 20/07/2011
2011-04-26AR0122/04/11 FULL LIST
2010-09-22AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 27/03/10
2010-06-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GORDON IAN WINSTON PARSONS / 14/06/2010
2010-06-16CH01DIRECTOR'S CHANGE OF PARTICULARS / SIMON JAMES EDSALL / 14/06/2010
2010-06-11AR0123/04/10 FULL LIST
2010-05-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN PAUL WALBRIDGE / 14/05/2010
2010-04-22AR0122/04/10 FULL LIST
2010-01-16AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 28/03/09
2009-12-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GORDON IAN WINSTON PARSONS / 10/12/2009
2009-12-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NOEL HARRISON / 10/12/2009
2009-12-10CH01DIRECTOR'S CHANGE OF PARTICULARS / SIMON JAMES EDSALL / 10/12/2009
2009-12-10CH01DIRECTOR'S CHANGE OF PARTICULARS / SIMON JAMES EDSALL / 10/12/2009
2009-12-10CH03SECRETARY'S CHANGE OF PARTICULARS / MR NOEL HARRISON / 10/12/2009
2009-12-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN PAUL WALBRIDGE / 24/11/2009
2009-12-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN PAUL WALBRIDGE / 24/11/2009
2009-10-01288aDIRECTOR APPOINTED MR JONATHAN WALBRIDGE
2009-09-30288aDIRECTOR APPOINTED MR GORDON PARSONS
2009-09-30288bAPPOINTMENT TERMINATED DIRECTOR RUSSELL KEW
2009-07-07288aDIRECTOR APPOINTED MR NOEL HARRISON
2009-04-28363aRETURN MADE UP TO 22/04/09; FULL LIST OF MEMBERS
2009-04-28288bAPPOINTMENT TERMINATED DIRECTOR ROBERT PROVAN
2009-04-28288cSECRETARY'S CHANGE OF PARTICULARS / NOEL HARRISON / 28/04/2009
2009-03-30225CURREXT FROM 30/09/2008 TO 31/03/2009
2009-01-21395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2008-10-10RES13RE - SECTIONS 171 TO 177 OF 2006 ACT 30/09/2008
2008-10-03288bAPPOINTMENT TERMINATED SECRETARY DAVID HARBORD
2008-10-03288aSECRETARY APPOINTED NOEL HARRISON
2008-10-03288aDIRECTOR APPOINTED SIMON JAMES EDSALL
2008-10-03403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2008-07-07AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 29/09/07
2008-04-29288bAPPOINTMENT TERMINATED DIRECTOR JEFFREY VIDAMOUR
2008-04-28363aRETURN MADE UP TO 22/04/08; FULL LIST OF MEMBERS
2008-04-28288cSECRETARY'S CHANGE OF PARTICULARS / DAVID HARBORD / 28/04/2008
2007-05-11363aRETURN MADE UP TO 22/04/07; FULL LIST OF MEMBERS
2007-01-16AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/06
2006-05-11363aRETURN MADE UP TO 22/04/06; FULL LIST OF MEMBERS
2006-04-10AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 01/10/05
2006-03-17288bSECRETARY RESIGNED
2006-03-17288aNEW SECRETARY APPOINTED
2005-04-28363sRETURN MADE UP TO 22/04/05; FULL LIST OF MEMBERS
2005-03-14AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 02/10/04
2004-10-01395PARTICULARS OF MORTGAGE/CHARGE
2004-09-29288bDIRECTOR RESIGNED
2004-09-28403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-04-29363sRETURN MADE UP TO 22/04/04; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
52 - Warehousing and support activities for transportation
522 - Support activities for transportation
52290 - Other transportation support activities




Licences & Regulatory approval
We could not find any licences issued to CONDOR UK HOLDINGS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2014-04-01
Fines / Sanctions
No fines or sanctions have been issued against CONDOR UK HOLDINGS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
FIXED AND FLOATING SECURITY DOCUMENT 2009-01-21 Outstanding ING BANK N.V. LONDON BRANCH AS SECURITY TRUSTEE FOR THE BENEFIT OF THE SECURED PARTIES
DEBENTURE 2004-09-27 Satisfied THE ROYAL BANK OF SCOTLAND PLC AS SECURITY TRUSTEE
DEBENTURE 2002-08-02 Satisfied THE ROYAL BANK OF SCOTLAND PLC,AS SECURITY TRUSTEE FOR THE SECURED PARTIES
Filed Financial Reports
Annual Accounts
2014-03-29
Annual Accounts
2013-03-30
Annual Accounts
2012-03-24
Annual Accounts
2011-03-26
Annual Accounts
2010-03-27

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 CONDOR UK HOLDINGS LIMITED

Intangible Assets
Patents
We have not found any records of CONDOR UK HOLDINGS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CONDOR UK HOLDINGS LIMITED
Trademarks
We have not found any records of CONDOR UK HOLDINGS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CONDOR UK HOLDINGS 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 (52290 - Other transportation support activities) as CONDOR UK HOLDINGS LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where CONDOR UK HOLDINGS 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.
Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending partyCONDOR UK HOLDINGS LIMITEDEvent Date2014-04-01
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CONDOR UK HOLDINGS 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 CONDOR UK HOLDINGS 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.