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

GUARANTEED MARKETS LIMITED

BOOTHS PARK 1, CHELFORD ROAD, KNUTSFORD, CHESHIRE, WA16 8GS,
Company Registration Number
04895728
Private Limited Company
Active

Company Overview

About Guaranteed Markets Ltd
GUARANTEED MARKETS LIMITED was founded on 2003-09-11 and has its registered office in Knutsford. The organisation's status is listed as "Active". Guaranteed Markets 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
GUARANTEED MARKETS LIMITED
 
Legal Registered Office
BOOTHS PARK 1
CHELFORD ROAD
KNUTSFORD
CHESHIRE
WA16 8GS
Other companies in WA16
 
Filing Information
Company Number 04895728
Company ID Number 04895728
Date formed 2003-09-11
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 12/08/2015
Return next due 09/09/2016
Type of accounts DORMANT
Last Datalog update: 2024-03-05 11:35:40
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for GUARANTEED MARKETS 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 GUARANTEED MARKETS LIMITED

Current Directors
Officer Role Date Appointed
ANDREW DAVID PRESTON
Director 2016-09-19
Previous Officers
Officer Role Date Appointed Date Resigned
SHAUN WEBB
Director 2014-06-06 2017-01-16
JAMES JOHANNES HULSKEN
Company Secretary 2014-06-06 2017-01-13
MATTHEW WILLIAM SANDERS
Director 2014-06-06 2016-09-19
NIGEL BETTS
Company Secretary 2010-11-12 2014-06-06
PAUL FREDERICK BARRY WALSH
Director 2006-10-04 2014-06-06
ANTOINE DUCHATEAU
Director 2012-12-15 2014-06-06
NICHOLAS DAVID WINGHAM ROWAN
Director 2003-09-12 2013-09-17
RICHARD MARTIN JAMES MANBY
Director 2009-12-29 2012-06-29
C.C.S SECRETARIES LIMITED
Company Secretary 2009-02-23 2010-11-12
BEST4BUSINESS LIMITED
Company Secretary 2005-06-24 2009-02-23
ONLINE CORPORATE SECRETARIES LIMITED
Company Secretary 2004-11-08 2005-06-24
SECRETARIES FORM 10 LIMITED
Company Secretary 2003-09-13 2004-11-08
SECRETARIES FORM 10 LIMITED
Company Secretary 2003-09-11 2003-09-12
DIRECTORS FORM 10 LIMITED
Director 2003-09-11 2003-09-12

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANDREW DAVID PRESTON DE POEL COMMUNITY LIMITED Director 2016-09-19 CURRENT 2005-11-03 Active
ANDREW DAVID PRESTON BROOKFIELD ROSE LIMITED Director 2016-09-19 CURRENT 2010-06-09 Active
ANDREW DAVID PRESTON GEOMETRIC RESULTS WORLDWIDE LIMITED Director 2016-09-19 CURRENT 2013-03-01 Active
ANDREW DAVID PRESTON UMBRELLA PARAPLUS LIMITED Director 2016-09-19 CURRENT 2010-12-01 Liquidation
ANDREW DAVID PRESTON SALARIS SERVICES LIMITED Director 2016-09-19 CURRENT 2010-12-01 Active
ANDREW DAVID PRESTON PARAPLUS (HOLDINGS) LIMITED Director 2016-09-19 CURRENT 2010-11-30 Active
ANDREW DAVID PRESTON TALENTSURE LIMITED Director 2016-09-19 CURRENT 2011-04-18 Active - Proposal to Strike off
ANDREW DAVID PRESTON TEMPO (UK) LIMITED Director 2016-09-19 CURRENT 2012-12-10 Active - Proposal to Strike off
ANDREW DAVID PRESTON GEOMETRIC RESULTS FINANCE LIMITED Director 2016-09-19 CURRENT 2001-08-17 Active
ANDREW DAVID PRESTON DE POEL ONE SOURCE LIMITED Director 2016-09-19 CURRENT 2002-03-22 Active
ANDREW DAVID PRESTON MAGNIT GLOBAL GRI LIMITED Director 2016-09-19 CURRENT 2003-05-16 Active
ANDREW DAVID PRESTON PLACEABILITY LIMITED Director 2016-09-19 CURRENT 2010-10-12 Active
ANDREW DAVID PRESTON MAGNIT GLOBAL GRI IP LIMITED Director 2016-09-19 CURRENT 2004-11-11 Active
ANDREW DAVID PRESTON GEOMETRIC RESULTS HOLDINGS LIMITED Director 2016-09-19 CURRENT 2005-05-19 Active
ANDREW DAVID PRESTON TEMPO AUDITING LIMITED Director 2016-09-19 CURRENT 2009-06-23 Active
ANDREW DAVID PRESTON ULTIUM BUSINESS OUTSOURCING GROUP LIMITED Director 2016-09-19 CURRENT 2016-07-14 Active
ANDREW DAVID PRESTON COMPLI WITH US LIMITED Director 2013-10-23 CURRENT 2011-12-15 Active
ANDREW DAVID PRESTON COMPLIANCE PASSPORT LIMITED Director 2013-10-23 CURRENT 2012-05-17 Active - Proposal to Strike off
ANDREW DAVID PRESTON DE POEL CLARITY LIMITED Director 2013-06-20 CURRENT 2013-06-20 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
2023-09-22APPOINTMENT TERMINATED, DIRECTOR TERESA ROSE GOLIO
2023-09-22DIRECTOR APPOINTED MS SAMANTHA JANE SMITH
2023-09-22CONFIRMATION STATEMENT MADE ON 12/08/23, WITH NO UPDATES
2023-06-14APPOINTMENT TERMINATED, DIRECTOR KEVIN DOUGLAS AKEROYD
2023-06-14DIRECTOR APPOINTED MRS. CATHERINE COLES
2022-11-17APPOINTMENT TERMINATED, DIRECTOR MICHAEL WACHHOLZ
2022-10-04ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-10-04AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-09-01APPOINTMENT TERMINATED, DIRECTOR SAM RICHARD DEL MAR
2022-09-01TM01APPOINTMENT TERMINATED, DIRECTOR SAM RICHARD DEL MAR
2022-08-17CS01CONFIRMATION STATEMENT MADE ON 12/08/22, WITH NO UPDATES
2022-06-01AP01DIRECTOR APPOINTED MS TERESA ROSE GOLIO
2022-01-06APPOINTMENT TERMINATED, DIRECTOR ANDREW DAVID PRESTON
2022-01-06DIRECTOR APPOINTED MR MICHAEL WACHHOLZ
2022-01-06AP01DIRECTOR APPOINTED MR MICHAEL WACHHOLZ
2022-01-06TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW DAVID PRESTON
2021-12-31DIRECTOR APPOINTED MR SAM RICHARD DEL MAR
2021-12-31AP01DIRECTOR APPOINTED MR SAM RICHARD DEL MAR
2021-09-27AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20
2021-09-20CS01CONFIRMATION STATEMENT MADE ON 12/08/21, WITH NO UPDATES
2020-11-30AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19
2020-09-09CS01CONFIRMATION STATEMENT MADE ON 12/08/20, WITH NO UPDATES
2019-09-30AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18
2019-08-30CS01CONFIRMATION STATEMENT MADE ON 12/08/19, WITH NO UPDATES
2018-08-31CS01CONFIRMATION STATEMENT MADE ON 12/08/18, WITH NO UPDATES
2018-06-19AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-04-20MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 048957280002
2017-09-13LATEST SOC13/09/17 STATEMENT OF CAPITAL;GBP 5.5985
2017-09-13CS01CONFIRMATION STATEMENT MADE ON 12/08/17, WITH UPDATES
2017-09-05AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-04-05TM01APPOINTMENT TERMINATED, DIRECTOR SHAUN WEBB
2017-03-03TM02Termination of appointment of James Johannes Hulsken on 2017-01-13
2016-10-20MEM/ARTSARTICLES OF ASSOCIATION
2016-10-20RES01ADOPT ARTICLES 20/10/16
2016-10-04AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/15
2016-09-26MR01REGISTRATION OF A CHARGE / CHARGE CODE 048957280003
2016-09-22MR01REGISTRATION OF A CHARGE / CHARGE CODE 048957280002
2016-09-21TM01APPOINTMENT TERMINATED, DIRECTOR MATTHEW WILLIAM SANDERS
2016-09-21AP01DIRECTOR APPOINTED MR ANDREW DAVID PRESTON
2016-09-21LATEST SOC21/09/16 STATEMENT OF CAPITAL;GBP 5.5985
2016-09-21CS01CONFIRMATION STATEMENT MADE ON 12/08/16, WITH UPDATES
2015-11-17AD01REGISTERED OFFICE CHANGED ON 17/11/15 FROM The Old Shippon Moseley Hall Farm Chelford Road Knutsford Cheshire WA16 8RB
2015-10-23AA28/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-08-28AD02Register inspection address changed from
2015-08-28LATEST SOC28/08/15 STATEMENT OF CAPITAL;GBP 5.5985
2015-08-28AR0112/08/15 ANNUAL RETURN FULL LIST
2014-08-13LATEST SOC13/08/14 STATEMENT OF CAPITAL;GBP 5.5985
2014-08-13AR0112/08/14 ANNUAL RETURN FULL LIST
2014-08-01MR01REGISTRATION OF A CHARGE / CHARGE CODE 048957280001
2014-07-02AD01REGISTERED OFFICE CHANGED ON 02/07/2014 FROM 44 SQUIRES LANE FINCHLEY LONDON N3 2AT
2014-07-02AP01DIRECTOR APPOINTED MR SHAUN WEBB
2014-07-02AP03SECRETARY APPOINTED MR JAMES JOHANNES HULSKEN
2014-07-02TM01APPOINTMENT TERMINATED, DIRECTOR ANTOINE DUCHATEAU
2014-07-02TM01APPOINTMENT TERMINATED, DIRECTOR PAUL BARRY WALSH
2014-07-02AP01DIRECTOR APPOINTED MR MATTHEW WILLIAM SANDERS
2014-07-02TM02APPOINTMENT TERMINATED, SECRETARY NIGEL BETTS
2014-07-02AD01REGISTERED OFFICE CHANGED ON 02/07/2014 FROM, 44 SQUIRES LANE, FINCHLEY, LONDON, N3 2AT
2014-06-06AA31/12/13 TOTAL EXEMPTION SMALL
2014-06-04AP01DIRECTOR APPOINTED MR ANTOINE DUCHATEAU
2014-02-05AR0105/02/14 FULL LIST
2014-02-05SH0122/01/14 STATEMENT OF CAPITAL GBP 5.599
2013-11-12TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS ROWAN
2013-10-25AR0111/09/13 FULL LIST
2013-09-27AA31/12/12 TOTAL EXEMPTION SMALL
2012-12-18SH0122/02/11 STATEMENT OF CAPITAL GBP 1302331.9585
2012-12-17AR0111/09/12 FULL LIST
2012-12-17AD02SAIL ADDRESS CHANGED FROM: UNIT 3 ESSEX HOUSE / 375 - 377 HIGH STREET LONDON E15 4QZ ENGLAND
2012-12-15AD04REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 228-DIR SERV CONT 275-REG SEC 358-REC OF RES ETC 743-REG DEB
2012-09-28AA31/12/11 TOTAL EXEMPTION SMALL
2012-08-28SH0628/08/12 STATEMENT OF CAPITAL GBP 5
2012-08-28SH03RETURN OF PURCHASE OF OWN SHARES
2012-07-13TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD MANBY
2012-05-08SH0122/11/11 STATEMENT OF CAPITAL GBP 0.23
2011-11-15AR0111/09/11 FULL LIST
2011-10-04AA31/12/10 TOTAL EXEMPTION SMALL
2010-11-19TM02APPOINTMENT TERMINATED, SECRETARY C.C.S SECRETARIES LIMITED
2010-11-19AP03SECRETARY APPOINTED NIGEL BETTS
2010-10-18AR0111/09/10 FULL LIST
2010-10-18AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 275-REG SEC 358-REC OF RES ETC 743-REG DEB
2010-10-18AD02SAIL ADDRESS CREATED
2010-10-18CH01DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS DAVID WINGHAM ROWAN / 11/09/2010
2010-10-18CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / C.C.S SECRETARIES LIMITED / 11/09/2010
2010-09-01AD01REGISTERED OFFICE CHANGED ON 01/09/2010 FROM 1 DOCK OFFICES SURREY QUAYS ROAD LONDON SE16 2XU UNITED KINGDOM
2010-09-01AD01REGISTERED OFFICE CHANGED ON 01/09/2010 FROM, 1 DOCK OFFICES, SURREY QUAYS ROAD, LONDON, SE16 2XU, UNITED KINGDOM
2010-05-12AA31/12/09 TOTAL EXEMPTION FULL
2010-03-24SH0123/03/10 STATEMENT OF CAPITAL GBP 52.477
2010-03-24SH0123/03/10 STATEMENT OF CAPITAL GBP 52.477
2009-12-29AP01DIRECTOR APPOINTED MR RICHARD MARTIN JAMES MANBY
2009-12-08AR0111/09/09 FULL LIST
2009-12-04AA31/12/08 TOTAL EXEMPTION FULL
2009-12-0288(2)AD 06/11/08 GBP SI 922@0.01=9.22 GBP IC 44.5299/53.7499
2009-12-0288(2)AD 06/11/08 GBP SI 1844@0.01=18.44 GBP IC 26.0899/44.5299
2009-12-0288(2)AD 17/10/08 GBP SI 922@0.01=9.22 GBP IC 16.8699/26.0899
2009-11-17AD01REGISTERED OFFICE CHANGED ON 17/11/2009 FROM 2ND FLOOR 37 LOMBARD STREET LONDON EC3V 9BQ
2009-11-17AD01REGISTERED OFFICE CHANGED ON 17/11/2009 FROM, 2ND FLOOR 37 LOMBARD STREET, LONDON, EC3V 9BQ
2009-04-06288aSECRETARY APPOINTED C.C.S SECRETARIES LIMITED
2009-04-06287REGISTERED OFFICE CHANGED ON 06/04/2009 FROM KNOWLEDGE BUSINESS CENTRE 4-6 UNIVERSITY WAY LONDON E16 2RD
2009-04-06288bAPPOINTMENT TERMINATED SECRETARY BEST4BUSINESS LIMITED
2009-04-06287REGISTERED OFFICE CHANGED ON 06/04/2009 FROM, KNOWLEDGE BUSINESS CENTRE, 4-6 UNIVERSITY WAY, LONDON, E16 2RD
2008-11-1488(2)AD 06/11/08 GBP SI 27699@0.0001=2.7699 GBP IC 14.1/16.8699
2008-11-1088(2)AD 17/10/08 GBP SI 922@0.01=9.22 GBP IC 4.88/14.1
2008-09-23363sRETURN MADE UP TO 11/09/08; FULL LIST OF MEMBERS
2008-09-16225CURREXT FROM 31/08/2008 TO 31/12/2008
2008-07-1788(2)AD 15/06/08 GBP SI 4583@0.0001=0.4583 GBP IC 4.1833/4.6416
2008-05-0888(2)AD 15/03/08 GBP SI 1833@0.0001=0.1833 GBP IC 4/4.1833
2008-01-1488(2)RAD 17/12/07--------- £ SI 1833@.001=1 £ IC 3/4
2008-01-0288(2)RAD 13/06/07--------- £ SI 2500@.0001
2007-12-21AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/07
2007-09-18363(287)REGISTERED OFFICE CHANGED ON 18/09/07
2007-09-18363sRETURN MADE UP TO 11/09/07; FULL LIST OF MEMBERS
2007-09-1888(3)PARTICULARS OF CONTRACT RELATING TO SHARES
2007-09-1888(2)OAD 31/01/07--------- £ SI 1200@.0001
2007-09-18363(288)SECRETARY'S PARTICULARS CHANGED
2007-06-07288aNEW DIRECTOR APPOINTED
2007-06-05122£ NC 350/100 30/04/07
2007-06-0588(2)OAD 30/09/06--------- £ SI 3250@.0001
2007-06-0588(2)OAD 01/01/07--------- £ SI 1940@.0001
2007-01-24AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/06
2006-09-12363aRETURN MADE UP TO 11/09/06; FULL LIST OF MEMBERS
2006-01-18AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/05
2005-09-26225ACC. REF. DATE SHORTENED FROM 30/09/05 TO 31/08/05
2005-09-19363aRETURN MADE UP TO 11/09/05; FULL LIST OF MEMBERS
2005-09-19287REGISTERED OFFICE CHANGED ON 19/09/05 FROM: 41 WHEELHOUSE BURNELL'S WHARF LONDON E14 3TA
2005-09-19287REGISTERED OFFICE CHANGED ON 19/09/05 FROM: ROYAL DOCKS BUSINESS CENTRE 4 UNIVERSITY WAY LONDON E16 2RD
2005-09-19123£ NC 100/350 31/07/05
2005-06-29288bSECRETARY RESIGNED
2005-06-29288aNEW SECRETARY APPOINTED
2005-01-27AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/04
2004-11-17288bSECRETARY RESIGNED
2004-11-17288aNEW SECRETARY APPOINTED
2004-09-17363(287)REGISTERED OFFICE CHANGED ON 17/09/04
2004-09-17363sRETURN MADE UP TO 11/09/04; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62012 - Business and domestic software development




Licences & Regulatory approval
We could not find any licences issued to GUARANTEED MARKETS 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 GUARANTEED MARKETS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
We do not yet have the details of GUARANTEED MARKETS LIMITED's previous or outstanding mortgage charges.
Filed Financial Reports
Annual Accounts
2013-12-31

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 GUARANTEED MARKETS LIMITED

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

GUARANTEED MARKETS LIMITED owns 81 domain names.Showing the first 50 domains

bookmeasap.co.uk   bookyourownbreaks.co.uk   flexiworking.co.uk   flexihour.co.uk   flexilifestyle.co.uk   ineedslivers.co.uk   jobslice.co.uk   jobworker.co.uk   lancs-emarket.co.uk   minishifts.co.uk   microvolunteering.co.uk   nameyourhours.co.uk   neighbourhoodmarkets.co.uk   shortwork.co.uk   silversoftime.co.uk   splintersoftime.co.uk   sparetimeworking.co.uk   sparehours.co.uk   tesco-overtime.co.uk   tescoflexibleresourcing.co.uk   tescoflexibleworking.co.uk   testbyob.co.uk   timereservations.co.uk   timeincome.co.uk   timematch.co.uk   timemkt.co.uk   timeslivers.co.uk   ultraflexi.co.uk   ultrafluidworking.co.uk   workingslivers.co.uk   bitsoftime.co.uk   christmascasuals.co.uk   debenhamsflexibleresourcing.co.uk   goslivers.co.uk   isellslivers.co.uk   iworkslivers.co.uk   myhours.co.uk   persontopersoncare.co.uk   resbed.co.uk   slithersoftime.co.uk   slivers-of-time.co.uk   sliversoftime.co.uk   sliversoftimeready.co.uk   sliversoftimeworking.co.uk   sliversvolunteer.co.uk   slotworkers.co.uk   softexit.co.uk   sothome.co.uk   sotsys.co.uk   slotmkt.co.uk  

Trademarks
We have not found any records of GUARANTEED MARKETS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for GUARANTEED MARKETS 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 (62012 - Business and domestic software development) as GUARANTEED MARKETS LIMITED are:

SELIMA LIMITED £ 947,804
OLM SYSTEMS LIMITED £ 639,387
TRAPEZE GROUP (UK) LIMITED £ 431,220
SCISYS UK LIMITED £ 374,737
IMPERIAL CIVIL ENFORCEMENT SOLUTIONS LIMITED £ 359,882
EIBS LIMITED £ 176,365
LAGAN TECHNOLOGIES LIMITED £ 153,465
GLADSTONE MRM LIMITED £ 152,184
SYMOLOGY LIMITED £ 148,978
ORCHARD INFORMATION SYSTEMS LIMITED £ 146,632
ORACLE CORPORATION UK LIMITED £ 38,721,666
UNISYS LIMITED £ 31,204,310
OLM SYSTEMS LIMITED £ 25,376,773
LIQUIDLOGIC LIMITED £ 15,492,847
IMPERIAL CIVIL ENFORCEMENT SOLUTIONS LIMITED £ 9,439,639
TRAPEZE GROUP (UK) LIMITED £ 8,214,312
ORCHARD INFORMATION SYSTEMS LIMITED £ 6,940,011
SYMOLOGY LIMITED £ 6,574,549
OPEN TEXT UK LIMITED £ 5,996,802
CHIPSIDE LIMITED £ 4,812,772
ORACLE CORPORATION UK LIMITED £ 38,721,666
UNISYS LIMITED £ 31,204,310
OLM SYSTEMS LIMITED £ 25,376,773
LIQUIDLOGIC LIMITED £ 15,492,847
IMPERIAL CIVIL ENFORCEMENT SOLUTIONS LIMITED £ 9,439,639
TRAPEZE GROUP (UK) LIMITED £ 8,214,312
ORCHARD INFORMATION SYSTEMS LIMITED £ 6,940,011
SYMOLOGY LIMITED £ 6,574,549
OPEN TEXT UK LIMITED £ 5,996,802
CHIPSIDE LIMITED £ 4,812,772
ORACLE CORPORATION UK LIMITED £ 38,721,666
UNISYS LIMITED £ 31,204,310
OLM SYSTEMS LIMITED £ 25,376,773
LIQUIDLOGIC LIMITED £ 15,492,847
IMPERIAL CIVIL ENFORCEMENT SOLUTIONS LIMITED £ 9,439,639
TRAPEZE GROUP (UK) LIMITED £ 8,214,312
ORCHARD INFORMATION SYSTEMS LIMITED £ 6,940,011
SYMOLOGY LIMITED £ 6,574,549
OPEN TEXT UK LIMITED £ 5,996,802
CHIPSIDE LIMITED £ 4,812,772
Outgoings
Business Rates/Property Tax
No properties were found where GUARANTEED MARKETS 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 GUARANTEED MARKETS 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 GUARANTEED MARKETS 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.