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

SHAKESPEARE COURT SERVICES LIMITED

ALL SEASONS CHURCH ROAD, COOKHAM, MAIDENHEAD, BERKSHIRE, SL6 9PG,
Company Registration Number
04855282
Private Limited Company
Active

Company Overview

About Shakespeare Court Services Ltd
SHAKESPEARE COURT SERVICES LIMITED was founded on 2003-08-04 and has its registered office in Maidenhead. The organisation's status is listed as "Active". Shakespeare Court Services Limited is a Private Limited Company registered in 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
SHAKESPEARE COURT SERVICES LIMITED
 
Legal Registered Office
ALL SEASONS CHURCH ROAD
COOKHAM
MAIDENHEAD
BERKSHIRE
SL6 9PG
Other companies in SL6
 
Filing Information
Company Number 04855282
Company ID Number 04855282
Date formed 2003-08-04
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/09/2022
Account next due 30/06/2024
Latest return 04/08/2015
Return next due 01/09/2016
Type of accounts DORMANT
Last Datalog update: 2023-08-06 07:35:01
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SHAKESPEARE COURT 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 SHAKESPEARE COURT SERVICES LIMITED

Current Directors
Officer Role Date Appointed
DUNCAN GRAHAM MATHIESON
Director 2004-01-12
PORTAVO MANAGEMENT LIMITED
Director 2016-01-14
FREDERICK DEREK TUGHAN
Director 2015-12-09
Previous Officers
Officer Role Date Appointed Date Resigned
JILL LOUISE ROBINSON
Company Secretary 2007-05-18 2015-12-09
JILL LOUISE ROBINSON
Director 2013-10-31 2015-12-09
RONALD ERNEST WOODS
Director 2010-03-02 2015-12-09
ROGER IAN DUCKWORTH
Director 2004-01-12 2008-04-17
SAMUEL KENNETH ANDERSON
Company Secretary 2004-01-12 2007-05-18
BOODLE HATFIELD SECRETARIAL LIMITED
Company Secretary 2003-08-04 2004-01-12
ANDREW NICHOLAS DRAKE
Director 2003-08-04 2004-01-12
CHRISTOPHER HOWARD PUTT
Director 2003-08-04 2004-01-12
WATERLOW SECRETARIES LIMITED
Nominated Secretary 2003-08-04 2003-08-04
WATERLOW NOMINEES LIMITED
Nominated Director 2003-08-04 2003-08-04

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DUNCAN GRAHAM MATHIESON REALIS ESTATES 2 LIMITED Director 2014-10-10 CURRENT 2013-11-06 Active
DUNCAN GRAHAM MATHIESON ARTHUR SQUARE DEVELOPMENT COMPANY, LIMITED - THE Director 2014-10-10 CURRENT 1906-03-21 Active - Proposal to Strike off
DUNCAN GRAHAM MATHIESON REALIS (SOT) LIMITED Director 2014-06-27 CURRENT 2014-06-27 Active
DUNCAN GRAHAM MATHIESON 5OR6 LIMITED Director 2013-12-16 CURRENT 2012-07-17 Active
PORTAVO MANAGEMENT LIMITED CWAY 1 LIMITED Director 2016-03-12 CURRENT 2009-03-11 Active
PORTAVO MANAGEMENT LIMITED ANGLIA & GENERAL DEVELOPMENTS (HARBOUR EXCHANGE) LIMITED Director 2016-01-14 CURRENT 1996-03-01 Active - Proposal to Strike off
PORTAVO MANAGEMENT LIMITED ANGLIA & GENERAL DEVELOPMENTS (HOLYWOOD EXCHA LEISURE) LIMITED Director 2016-01-14 CURRENT 2004-07-03 Active - Proposal to Strike off
PORTAVO MANAGEMENT LIMITED CWAY 3 LIMITED Director 2016-01-14 CURRENT 2010-04-16 Active - Proposal to Strike off
PORTAVO MANAGEMENT LIMITED MARLIN INVESTMENTS LIMITED Director 2016-01-14 CURRENT 1989-05-10 Active - Proposal to Strike off
PORTAVO MANAGEMENT LIMITED MOLTON PROPERTIES LIMITED Director 2016-01-14 CURRENT 1977-06-03 Active - Proposal to Strike off
PORTAVO MANAGEMENT LIMITED WRIGHTER PROPERTIES LIMITED Director 2016-01-14 CURRENT 1976-10-07 Active - Proposal to Strike off
PORTAVO MANAGEMENT LIMITED FORSYTH HOLDINGS LIMITED Director 2016-01-14 CURRENT 1925-06-27 Dissolved 2017-08-29
PORTAVO MANAGEMENT LIMITED LONDON AND BOSTON SECURITIES LTD Director 2016-01-14 CURRENT 1936-08-14 Dissolved 2017-08-29
PORTAVO MANAGEMENT LIMITED CHARLES OF BATH,LIMITED Director 2016-01-14 CURRENT 1946-01-18 Dissolved 2017-08-29
PORTAVO MANAGEMENT LIMITED TAVERN STREET PROPERTIES (IPSWICH) LIMITED Director 2016-01-14 CURRENT 1955-09-29 Dissolved 2017-08-29
PORTAVO MANAGEMENT LIMITED MILKODA LIMITED Director 2016-01-14 CURRENT 2002-03-28 Dissolved 2017-08-29
PORTAVO MANAGEMENT LIMITED PORTAVO INVESTMENTS LIMITED Director 2016-01-14 CURRENT 1990-04-26 Active - Proposal to Strike off
PORTAVO MANAGEMENT LIMITED ANGLIA & GENERAL DEVELOPMENTS LIMITED Director 2016-01-14 CURRENT 1972-05-26 Dissolved 2017-10-17
PORTAVO MANAGEMENT LIMITED FITZGEORGE 2 LIMITED Director 2016-01-14 CURRENT 1974-01-09 Dissolved 2017-08-29
PORTAVO MANAGEMENT LIMITED FITZGEORGE DECEMBER (5) LIMITED Director 2016-01-14 CURRENT 1989-03-10 Active - Proposal to Strike off
PORTAVO MANAGEMENT LIMITED HIGHLAND SLOUGH (SITES) LIMITED Director 2016-01-14 CURRENT 2006-08-18 Active - Proposal to Strike off
PORTAVO MANAGEMENT LIMITED MARLBOROUGH HOLDINGS LIMITED Director 2016-01-14 CURRENT 1973-11-05 Active - Proposal to Strike off
PORTAVO MANAGEMENT LIMITED RALBOROUGH SECURITIES LIMITED Director 2016-01-14 CURRENT 1976-05-14 Active - Proposal to Strike off
PORTAVO MANAGEMENT LIMITED SIB2 LIMITED Director 2016-01-14 CURRENT 2009-03-10 Active
PORTAVO MANAGEMENT LIMITED ALMIRA HOLDINGS LIMITED Director 2016-01-14 CURRENT 2009-08-21 Active
PORTAVO MANAGEMENT LIMITED HIGHLAND SLOUGH LIMITED Director 2016-01-14 CURRENT 2006-06-08 Active - Proposal to Strike off
PORTAVO MANAGEMENT LIMITED DUNDAS PROPERTIES LIMITED Director 2016-01-14 CURRENT 1972-12-06 Active - Proposal to Strike off
PORTAVO MANAGEMENT LIMITED PORTAVO HOLDINGS LIMITED Director 2016-01-14 CURRENT 1980-11-24 Liquidation
PORTAVO MANAGEMENT LIMITED PORTAVO ESTATES LIMITED Director 2016-01-14 CURRENT 2009-08-21 Active
FREDERICK DEREK TUGHAN PORTAVO MANAGMENT LTD Director 2015-12-10 CURRENT 2015-12-10 Active
FREDERICK DEREK TUGHAN ARTILL LIMITED Director 2015-12-09 CURRENT 2002-03-28 Dissolved 2016-06-07
FREDERICK DEREK TUGHAN BANGOR PROVIDENT LIMITED Director 2015-12-09 CURRENT 2010-05-17 Dissolved 2016-05-17
FREDERICK DEREK TUGHAN ANGLIA & GENERAL DEVELOPMENTS (HARBOUR EXCHANGE) LIMITED Director 2015-12-09 CURRENT 1996-03-01 Active - Proposal to Strike off
FREDERICK DEREK TUGHAN ANGLIA & GENERAL DEVELOPMENTS (HOLYWOOD EXCHA LEISURE) LIMITED Director 2015-12-09 CURRENT 2004-07-03 Active - Proposal to Strike off
FREDERICK DEREK TUGHAN CWAY 3 LIMITED Director 2015-12-09 CURRENT 2010-04-16 Active - Proposal to Strike off
FREDERICK DEREK TUGHAN MARLIN INVESTMENTS LIMITED Director 2015-12-09 CURRENT 1989-05-10 Active - Proposal to Strike off
FREDERICK DEREK TUGHAN MOLTON PROPERTIES LIMITED Director 2015-12-09 CURRENT 1977-06-03 Active - Proposal to Strike off
FREDERICK DEREK TUGHAN WRIGHTER PROPERTIES LIMITED Director 2015-12-09 CURRENT 1976-10-07 Active - Proposal to Strike off
FREDERICK DEREK TUGHAN MILKODA LIMITED Director 2015-12-09 CURRENT 2002-03-28 Dissolved 2017-08-29
FREDERICK DEREK TUGHAN ANGLIA & GENERAL DEVELOPMENTS LIMITED Director 2015-12-09 CURRENT 1972-05-26 Dissolved 2017-10-17
FREDERICK DEREK TUGHAN FITZGEORGE 2 LIMITED Director 2015-12-09 CURRENT 1974-01-09 Dissolved 2017-08-29
FREDERICK DEREK TUGHAN FITZGEORGE DECEMBER (5) LIMITED Director 2015-12-09 CURRENT 1989-03-10 Active - Proposal to Strike off
FREDERICK DEREK TUGHAN CWAY2 LIMITED Director 2015-12-09 CURRENT 2009-03-17 Active
FREDERICK DEREK TUGHAN MARLBOROUGH HOLDINGS LIMITED Director 2015-12-09 CURRENT 1973-11-05 Active - Proposal to Strike off
FREDERICK DEREK TUGHAN RALBOROUGH SECURITIES LIMITED Director 2015-12-09 CURRENT 1976-05-14 Active - Proposal to Strike off
FREDERICK DEREK TUGHAN SIB2 LIMITED Director 2015-12-09 CURRENT 2009-03-10 Active
FREDERICK DEREK TUGHAN ALMIRA HOLDINGS LIMITED Director 2015-12-09 CURRENT 2009-08-21 Active
FREDERICK DEREK TUGHAN PORTAVO ESTATES LIMITED Director 2015-12-09 CURRENT 2009-08-21 Active
FREDERICK DEREK TUGHAN DUNDAS PROPERTIES LIMITED Director 2015-08-28 CURRENT 1972-12-06 Active - Proposal to Strike off
FREDERICK DEREK TUGHAN MUSIC THEATRE 4 YOUTH (IRELAND) Director 2006-08-21 CURRENT 2005-02-04 Dissolved 2016-09-06
FREDERICK DEREK TUGHAN PACIFIC SHELF 701 LIMITED Director 1996-12-23 CURRENT 1996-11-28 Dissolved 2016-05-24

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
2023-07-28CONFIRMATION STATEMENT MADE ON 28/07/23, WITH NO UPDATES
2023-06-29Previous accounting period shortened from 31/12/22 TO 30/09/22
2023-06-29ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/22
2022-09-30ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-09-30AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-08-10CS01CONFIRMATION STATEMENT MADE ON 30/07/22, WITH NO UPDATES
2022-01-04Resolutions passed:<ul><li>Resolution passed adopt articles</ul>
2022-01-04Memorandum articles filed
2022-01-04MEM/ARTSARTICLES OF ASSOCIATION
2022-01-04RES01ADOPT ARTICLES 04/01/22
2021-12-08AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20
2021-08-11CS01CONFIRMATION STATEMENT MADE ON 30/07/21, WITH NO UPDATES
2020-12-09AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-08-14CS01CONFIRMATION STATEMENT MADE ON 30/07/20, WITH NO UPDATES
2019-08-07CS01CONFIRMATION STATEMENT MADE ON 30/07/19, WITH NO UPDATES
2018-09-25TM01APPOINTMENT TERMINATED, DIRECTOR DUNCAN GRAHAM MATHIESON
2018-07-30CS01CONFIRMATION STATEMENT MADE ON 30/07/18, WITH NO UPDATES
2017-10-02AA31/12/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-08-23CS01CONFIRMATION STATEMENT MADE ON 04/08/17, WITH NO UPDATES
2017-04-25AA01Previous accounting period extended from 31/07/16 TO 31/12/16
2016-08-12LATEST SOC12/08/16 STATEMENT OF CAPITAL;GBP 2
2016-08-12CS01CONFIRMATION STATEMENT MADE ON 04/08/16, WITH UPDATES
2016-05-25AA31/07/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-01-20AP02Appointment of Portavo Management Limited as director on 2016-01-14
2015-12-19DISS40Compulsory strike-off action has been discontinued
2015-12-17AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/07/14
2015-12-17AR0104/08/15 ANNUAL RETURN FULL LIST
2015-12-17AP01DIRECTOR APPOINTED MR FREDERICK DEREK TUGHAN
2015-12-17TM01APPOINTMENT TERMINATED, DIRECTOR RONALD WOODS
2015-12-17TM01APPOINTMENT TERMINATED, DIRECTOR JILL ROBINSON
2015-12-17TM02Termination of appointment of Jill Louise Robinson on 2015-12-09
2015-12-01GAZ1FIRST GAZETTE notice for compulsory strike-off
2015-07-08AA01Previous accounting period shortened from 31/12/14 TO 31/07/14
2014-09-18AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/13
2014-09-08LATEST SOC08/09/14 STATEMENT OF CAPITAL;GBP 2
2014-09-08AR0104/08/14 ANNUAL RETURN FULL LIST
2014-01-07AD01REGISTERED OFFICE CHANGED ON 07/01/14 FROM the Courtlands 8 Plymouth Drive Barnt Green Worcestershire B45 8JB
2013-11-13AP01DIRECTOR APPOINTED MISS JILL LOUISE ROBINSON
2013-08-11AR0104/08/13 ANNUAL RETURN FULL LIST
2013-08-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DUNCAN GRAHAM MATHIESON / 08/08/2013
2013-08-10AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12
2012-09-28AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11
2012-08-16AR0104/08/12 FULL LIST
2012-08-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DUNCAN GRAHAM MATHIESON / 16/08/2012
2011-09-21AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10
2011-09-21AR0104/08/11 FULL LIST
2010-08-18AR0104/08/10 FULL LIST
2010-08-18CH01DIRECTOR'S CHANGE OF PARTICULARS / DUNCAN GRAHAM MATHIESON / 04/08/2010
2010-08-18AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09
2010-03-30AP01DIRECTOR APPOINTED MR RONALD ERNEST WOODS
2009-10-28AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08
2009-09-09363aRETURN MADE UP TO 04/08/09; FULL LIST OF MEMBERS
2008-08-14363aRETURN MADE UP TO 04/08/08; FULL LIST OF MEMBERS
2008-05-21287REGISTERED OFFICE CHANGED ON 21/05/2008 FROM 37 BOUNDARY DRIVE BIRMINGHAM B13 8NY
2008-04-22288bAPPOINTMENT TERMINATED DIRECTOR ROGER DUCKWORTH
2008-04-22AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07
2008-04-09287REGISTERED OFFICE CHANGED ON 09/04/2008 FROM VINE HOUSE 11 BALFOUR MEWS LONDON W1K 2BH
2007-09-14AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06
2007-08-31363aRETURN MADE UP TO 04/08/07; FULL LIST OF MEMBERS
2007-08-31288aNEW SECRETARY APPOINTED
2007-08-31288bSECRETARY RESIGNED
2006-09-11AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05
2006-08-17363aRETURN MADE UP TO 04/08/06; FULL LIST OF MEMBERS
2005-09-05363sRETURN MADE UP TO 04/08/05; FULL LIST OF MEMBERS
2005-05-23AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04
2004-09-03363(288)DIRECTOR'S PARTICULARS CHANGED
2004-09-03363sRETURN MADE UP TO 04/08/04; FULL LIST OF MEMBERS
2004-08-25225ACC. REF. DATE EXTENDED FROM 31/08/04 TO 31/12/04
2004-01-17288bDIRECTOR RESIGNED
2004-01-17288aNEW SECRETARY APPOINTED
2004-01-17288bDIRECTOR RESIGNED
2004-01-17288bSECRETARY RESIGNED
2004-01-17288aNEW DIRECTOR APPOINTED
2004-01-17288aNEW DIRECTOR APPOINTED
2003-08-13288aNEW DIRECTOR APPOINTED
2003-08-13288aNEW DIRECTOR APPOINTED
2003-08-13288bSECRETARY RESIGNED
2003-08-13288bDIRECTOR RESIGNED
2003-08-13288aNEW SECRETARY APPOINTED
2003-08-04NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to SHAKESPEARE COURT 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 SHAKESPEARE COURT 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
SHAKESPEARE COURT 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 99999 - Dormant Company

Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2013-12-31
Annual Accounts
2014-07-31
Annual Accounts
2015-07-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2021-12-31

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 SHAKESPEARE COURT SERVICES LIMITED

Financial Assets
Balance Sheet
Shareholder Funds 2012-01-01 £ 2

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of SHAKESPEARE COURT SERVICES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SHAKESPEARE COURT SERVICES LIMITED
Trademarks
We have not found any records of SHAKESPEARE COURT SERVICES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SHAKESPEARE COURT 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 (99999 - Dormant Company) as SHAKESPEARE COURT 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 SHAKESPEARE COURT 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 SHAKESPEARE COURT 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 SHAKESPEARE COURT 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.