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

MARCHENT LIMITED

1 BEAUCHAMP COURT, 10 VICTORS WAY, BARNET, HERTFORDSHIRE, EN5 5TZ,
Company Registration Number
04721047
Private Limited Company
Active

Company Overview

About Marchent Ltd
MARCHENT LIMITED was founded on 2003-04-02 and has its registered office in Barnet. The organisation's status is listed as "Active". Marchent Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
MARCHENT LIMITED
 
Legal Registered Office
1 BEAUCHAMP COURT
10 VICTORS WAY
BARNET
HERTFORDSHIRE
EN5 5TZ
Other companies in HA7
 
Filing Information
Company Number 04721047
Company ID Number 04721047
Date formed 2003-04-02
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/09/2023
Account next due 30/06/2025
Latest return 02/04/2016
Return next due 30/04/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2025-03-05 07:35:12
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MARCHENT LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   A M MANAGEMENT CONSULTANTS LIMITED   AMITY MANAGEMENT CONSULTING LIMITED   BBK PARTNERSHIP (DI & CO) LIMITED   BBK PARTNERSHIP LIMITED   CMZ CONSULTING LTD   COUNT ON (SCHOOL FINANCE) LIMITED   COUNTING CONSULTING LIMITED   DUNDENE ASSOCIATES LIMITED   EVANS MOCKLER LIMITED   FOWB LIMITED   MARSDENS LIMITED   MSK ACCOUNTANTS LIMITED   ONE BEAUCHAMP COURT 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.
Companies with same name MARCHENT LIMITED
The following companies were found which have the same name as MARCHENT LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
MARCHENT AND SPICES LTD 82 Duke Street Askam-In-Furness CUMBRIA LA16 7AD Active - Proposal to Strike off Company formed on the 2023-04-10
MARCHENT JAMIE BULANU LIMITED 72 NORTHBOURNE STREET GATESHEAD NE8 4AH Active Company formed on the 2024-09-23
Marchentic Cosmetics, Inc. Suite 300, 625 West Kent Avenue North Vancouver British Columbia V6P 6T7 Dissolved Company formed on the 2006-02-12
MARCHENTIC HOLDINGS CORPORATION British Columbia Active Company formed on the 2014-01-15
MARCHENTILE EXCHANGE LTD 1 ALLIANCE ROAD LONDON E13 8PL Active - Proposal to Strike off Company formed on the 2018-07-09

Company Officers of MARCHENT LIMITED

Current Directors
Officer Role Date Appointed
ANITA MEHRA
Company Secretary 2003-04-04
ANITA MEHRA
Director 2003-04-04
VIDHUR MEHRA
Director 2015-06-02
Previous Officers
Officer Role Date Appointed Date Resigned
ZEEV ZI PEAR
Director 2008-04-18 2015-06-02
SUSAN ANNE HISSEY
Director 2003-09-24 2008-04-18
ZEEV ZI-PEAR
Director 2003-04-04 2003-09-24
WATERLOW SECRETARIES LIMITED
Nominated Secretary 2003-04-02 2003-04-04
WATERLOW NOMINEES LIMITED
Nominated Director 2003-04-02 2003-04-04

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANITA MEHRA KERION PROPERTIES LIMITED Company Secretary 2003-05-14 CURRENT 2003-04-16 Active
ANITA MEHRA UPGRADE INVESTMENTS LIMITED Company Secretary 1997-01-28 CURRENT 1997-01-09 Active
ANITA MEHRA SPACE APART HOTEL LIMITED Director 2015-07-15 CURRENT 2015-07-15 Active
ANITA MEHRA PROPERTY BALANCE LIMITED Director 2014-12-23 CURRENT 2014-12-23 Active
ANITA MEHRA MG ACCOUNTANCY & TAX SERVICES LIMITED Director 2014-04-08 CURRENT 2014-04-08 Active
ANITA MEHRA CENTRAL LONDON PORTFOLIO LIMITED Director 2014-01-27 CURRENT 2014-01-27 Active
ANITA MEHRA HOLLYTON LIMITED Director 2013-10-01 CURRENT 2013-10-01 Liquidation
ANITA MEHRA EAGLE EYE LONDON LIMITED Director 2012-06-21 CURRENT 2012-06-21 Dissolved 2016-12-06
ANITA MEHRA INSTYLE ESTATES LIMITED Director 2008-01-25 CURRENT 2008-01-25 Dissolved 2015-08-06
ANITA MEHRA V.S. PROPERTIES LIMITED Director 2007-01-22 CURRENT 1968-04-25 Active
ANITA MEHRA ANAK PROPERTIES LIMITED Director 2006-10-18 CURRENT 2006-10-18 Dissolved 2016-02-02
ANITA MEHRA SPACE APART HOLDINGS LIMITED Director 2006-05-08 CURRENT 2006-05-08 Active
ANITA MEHRA ANI.M LIMITED Director 2005-07-26 CURRENT 2005-07-26 Active
ANITA MEHRA IN-STYLE DIRECT LIMITED Director 2004-06-07 CURRENT 2004-06-07 Active
ANITA MEHRA FIRSTNOTE LIMITED Director 2004-01-20 CURRENT 2004-01-19 Active - Proposal to Strike off
ANITA MEHRA UPGRADE INVESTMENTS LIMITED Director 2003-07-01 CURRENT 1997-01-09 Active
ANITA MEHRA KERION PROPERTIES LIMITED Director 2003-05-14 CURRENT 2003-04-16 Active
ANITA MEHRA YORK APARTMENTS LIMITED Director 2001-09-13 CURRENT 2001-05-21 Active
ANITA MEHRA EAGLETREND LIMITED Director 1998-12-08 CURRENT 1995-03-06 Dissolved 2017-06-27
ANITA MEHRA BENHAM AND REEVES LIMITED Director 1993-10-01 CURRENT 1982-05-07 Active
VIDHUR MEHRA MVS PROPERTY PARTNERSHIP LIMITED Director 2016-02-19 CURRENT 2016-02-19 Active
VIDHUR MEHRA SPACE APART HOTEL LIMITED Director 2015-07-15 CURRENT 2015-07-15 Active
VIDHUR MEHRA KERION PROPERTIES LIMITED Director 2015-06-02 CURRENT 2003-04-16 Active
VIDHUR MEHRA UPGRADE INVESTMENTS LIMITED Director 2015-06-02 CURRENT 1997-01-09 Active
VIDHUR MEHRA YORK APARTMENTS LIMITED Director 2015-05-20 CURRENT 2001-05-21 Active
VIDHUR MEHRA PROPERTY BALANCE LIMITED Director 2014-12-23 CURRENT 2014-12-23 Active
VIDHUR MEHRA MG ACCOUNTANCY & TAX SERVICES LIMITED Director 2014-04-08 CURRENT 2014-04-08 Active
VIDHUR MEHRA HOLLYTON LIMITED Director 2013-10-01 CURRENT 2013-10-01 Liquidation
VIDHUR MEHRA 78 GOLDHURST LIMITED Director 2012-04-26 CURRENT 2012-04-26 Active
VIDHUR MEHRA V.S. PROPERTIES LIMITED Director 2007-01-22 CURRENT 1968-04-25 Active
VIDHUR MEHRA BENHAM & REEVES RESIDENTIAL LETTINGS LIMITED Director 2006-11-30 CURRENT 2006-11-30 Active
VIDHUR MEHRA SPACE APART HOLDINGS LIMITED Director 2006-10-26 CURRENT 2006-05-08 Active
VIDHUR MEHRA ANAK PROPERTIES LIMITED Director 2006-10-18 CURRENT 2006-10-18 Dissolved 2016-02-02
VIDHUR MEHRA BENHAM AND REEVES LIMITED Director 2006-01-01 CURRENT 1982-05-07 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
2025-02-21CONFIRMATION STATEMENT MADE ON 06/02/25, WITH NO UPDATES
2024-09-2630/09/23 ACCOUNTS TOTAL EXEMPTION FULL
2024-02-13CONFIRMATION STATEMENT MADE ON 06/02/24, WITH UPDATES
2023-09-2830/09/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-07-31REGISTERED OFFICE CHANGED ON 31/07/23 FROM 28 Church Road Stanmore Middlesex HA7 4XR
2023-02-10APPOINTMENT TERMINATED, DIRECTOR ANITA MEHRA
2023-02-10APPOINTMENT TERMINATED, DIRECTOR VIDHUR MEHRA
2023-02-10Termination of appointment of Anita Mehra on 2023-02-07
2023-02-07DIRECTOR APPOINTED MR ZEEV ZI PEAR
2023-02-07CONFIRMATION STATEMENT MADE ON 06/02/23, WITH UPDATES
2022-09-0730/09/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-07AA30/09/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-05-13PSC04Change of details for Mr Zeev Zi Pear as a person with significant control on 2022-04-30
2022-05-13PSC07CESSATION OF SIMRAN PRASAD AS A PERSON OF SIGNIFICANT CONTROL
2022-05-08CH01Director's details changed for Mr Vidhur Mehra on 2019-07-23
2022-04-07CS01CONFIRMATION STATEMENT MADE ON 02/04/22, WITH NO UPDATES
2022-01-13Director's details changed for Mrs Anita Mehra on 2021-11-22
2022-01-13CH01Director's details changed for Mrs Anita Mehra on 2021-11-22
2021-09-24AA30/09/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-05-05CS01CONFIRMATION STATEMENT MADE ON 02/04/21, WITH NO UPDATES
2020-11-27AA01Previous accounting period extended from 31/03/20 TO 30/09/20
2020-04-02CS01CONFIRMATION STATEMENT MADE ON 02/04/20, WITH UPDATES
2019-12-12AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-04-25CS01CONFIRMATION STATEMENT MADE ON 02/04/19, WITH UPDATES
2018-12-20AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-06-11MR01REGISTRATION OF A CHARGE / CHARGE CODE 047210470008
2018-04-18LATEST SOC18/04/18 STATEMENT OF CAPITAL;GBP 1000
2018-04-18CS01CONFIRMATION STATEMENT MADE ON 02/04/18, WITH UPDATES
2017-12-20AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-07-03MR01REGISTRATION OF A CHARGE / CHARGE CODE 047210470007
2017-04-13LATEST SOC13/04/17 STATEMENT OF CAPITAL;GBP 1000
2017-04-13CS01CONFIRMATION STATEMENT MADE ON 02/04/17, WITH UPDATES
2017-04-11CH03SECRETARY'S DETAILS CHNAGED FOR MRS ANITA MEHRA on 2017-01-01
2017-04-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS ANITA MEHRA / 01/01/2017
2017-04-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR VIDHUR MEHRA / 01/01/2017
2016-12-21AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-04-25LATEST SOC25/04/16 STATEMENT OF CAPITAL;GBP 1000
2016-04-25AR0102/04/16 ANNUAL RETURN FULL LIST
2015-12-23AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-08-03TM01APPOINTMENT TERMINATED, DIRECTOR ZEEV ZI PEAR
2015-08-03AP01DIRECTOR APPOINTED MR VIDHUR MEHRA
2015-04-29LATEST SOC29/04/15 STATEMENT OF CAPITAL;GBP 1000
2015-04-29AR0102/04/15 ANNUAL RETURN FULL LIST
2014-12-18AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-05-16LATEST SOC16/05/14 STATEMENT OF CAPITAL;GBP 1000
2014-05-16AR0102/04/14 ANNUAL RETURN FULL LIST
2013-12-20AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-05-20AR0102/04/13 ANNUAL RETURN FULL LIST
2013-02-01MG01Particulars of a mortgage or charge / charge no: 6
2013-01-04AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/12
2012-12-19SH0107/11/12 STATEMENT OF CAPITAL GBP 1000
2012-12-19SH0107/11/12 STATEMENT OF CAPITAL GBP 1000
2012-06-06AR0102/04/12 ANNUAL RETURN FULL LIST
2012-05-15MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2012-05-15MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2012-05-15MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2012-03-03MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2012-03-03MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2011-12-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11
2011-04-05AR0102/04/11 FULL LIST
2010-12-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10
2010-05-10CH01DIRECTOR'S CHANGE OF PARTICULARS / ZEEV ZI PEAR / 02/04/2010
2010-05-05AR0102/04/10 FULL LIST
2010-03-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09
2009-04-13AAFULL ACCOUNTS MADE UP TO 31/03/08
2009-04-02363aRETURN MADE UP TO 02/04/09; FULL LIST OF MEMBERS
2008-05-09288bAPPOINTMENT TERMINATED DIRECTOR SUSAN HISSEY
2008-05-09288aDIRECTOR APPOINTED ZEEV ZI PEAR
2008-04-15363aRETURN MADE UP TO 02/04/08; FULL LIST OF MEMBERS
2008-04-10AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-04-29363sRETURN MADE UP TO 02/04/07; NO CHANGE OF MEMBERS
2007-04-17AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06
2006-09-13AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05
2006-05-16363sRETURN MADE UP TO 02/04/06; FULL LIST OF MEMBERS
2005-04-25363sRETURN MADE UP TO 02/04/05; FULL LIST OF MEMBERS
2005-02-04AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04
2004-04-13363sRETURN MADE UP TO 02/04/04; FULL LIST OF MEMBERS
2004-03-2388(2)RAD 04/04/03--------- £ SI 199@1=199 £ IC 1/200
2004-03-16225ACC. REF. DATE SHORTENED FROM 30/04/04 TO 31/03/04
2004-03-03395PARTICULARS OF MORTGAGE/CHARGE
2004-03-03395PARTICULARS OF MORTGAGE/CHARGE
2004-03-03395PARTICULARS OF MORTGAGE/CHARGE
2003-11-27288aNEW DIRECTOR APPOINTED
2003-10-03288bDIRECTOR RESIGNED
2003-04-28RES01ALTERATION TO MEMORANDUM AND ARTICLES
2003-04-28288bDIRECTOR RESIGNED
2003-04-28288aNEW DIRECTOR APPOINTED
2003-04-28288bSECRETARY RESIGNED
2003-04-28288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2003-04-28MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2003-04-22287REGISTERED OFFICE CHANGED ON 22/04/03 FROM: 6-8 UNDERWOOD STREET LONDON N1 7JQ
2003-04-02NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
411 - Development of building projects
41100 - Development of building projects




Licences & Regulatory approval
We could not find any licences issued to MARCHENT 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 MARCHENT LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 8
Mortgages/Charges outstanding 5
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-06-28 Outstanding SVENSKA HANDELSBANKEN AB (PUBL)
LEGAL CHARGE 2013-02-01 Outstanding SVENSKA HANDELSBANKEN AB (PUBL)
LEGAL MORTGAGE 2012-03-03 Outstanding SVENSKA HANDELSBANKEN AB (PUBL)
MORTGAGE DEBENTURE 2012-03-03 Outstanding SVENSKA HANDELSBANKEN AB (PUBL)
LEGAL CHARGE 2004-03-01 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
DEBENTURE 2004-03-01 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
CHARGE OVER CASH DEPOSIT 2004-03-01 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
Creditors
Creditors Due After One Year 2013-03-31 £ 2,368,000
Creditors Due After One Year 2012-03-31 £ 2,200,000
Creditors Due Within One Year 2013-03-31 £ 869,267
Creditors Due Within One Year 2012-03-31 £ 856,083

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-09-30
Annual Accounts
2021-09-30

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 MARCHENT LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2013-03-31 £ 1,000
Cash Bank In Hand 2013-03-31 £ 255,517
Cash Bank In Hand 2012-03-31 £ 67,189
Current Assets 2013-03-31 £ 897,997
Current Assets 2012-03-31 £ 935,708
Debtors 2013-03-31 £ 642,480
Debtors 2012-03-31 £ 868,519
Fixed Assets 2013-03-31 £ 4,291,835
Fixed Assets 2012-03-31 £ 4,003,005
Secured Debts 2013-03-31 £ 2,368,000
Secured Debts 2012-03-31 £ 2,200,000
Shareholder Funds 2013-03-31 £ 1,952,565
Shareholder Funds 2012-03-31 £ 1,882,630
Tangible Fixed Assets 2013-03-31 £ 1,904
Tangible Fixed Assets 2012-03-31 £ 3,005

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of MARCHENT LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MARCHENT LIMITED
Trademarks
We have not found any records of MARCHENT LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MARCHENT 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 (41100 - Development of building projects) as MARCHENT LIMITED are:

WILLMOTT DIXON LIMITED £ 8,920,310
WILLMOTT DIXON HOLDINGS LIMITED £ 8,814,745
WILDGOOSE CONSTRUCTION LIMITED £ 6,134,540
CONTRACT TRADING SERVICES LIMITED £ 1,477,168
THOMAS SINDEN LIMITED £ 1,420,566
APEX HOUSING SOLUTIONS LTD £ 1,051,661
WEST END ROOFING AND CONSTRUCTION LIMITED £ 1,016,564
TOLENT SOLUTIONS LIMITED £ 1,008,574
LONDON RESIDENTIAL HEALTHCARE LIMITED £ 887,566
THAMESWEY HOUSING LIMITED £ 774,657
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
Outgoings
Business Rates/Property Tax
No properties were found where MARCHENT 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 MARCHENT 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 MARCHENT 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.