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

VAL TRADEMARK TWO LIMITED

WHITFIELD STUDIOS, 50A CHARLOTTE STREET, LONDON, W1T 2NS,
Company Registration Number
05150721
Private Limited Company
Active

Company Overview

About Val Trademark Two Ltd
VAL TRADEMARK TWO LIMITED was founded on 2004-06-10 and has its registered office in London. The organisation's status is listed as "Active". Val Trademark Two Limited is a Private Limited Company registered in UNITED KINGDOM 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
VAL TRADEMARK TWO LIMITED
 
Legal Registered Office
WHITFIELD STUDIOS
50A CHARLOTTE STREET
LONDON
W1T 2NS
Other companies in W2
 
Filing Information
Company Number 05150721
Company ID Number 05150721
Date formed 2004-06-10
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2023
Account next due 30/09/2025
Latest return 01/06/2016
Return next due 29/06/2017
Type of accounts DORMANT
Last Datalog update: 2024-11-05 06:29:44
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for VAL TRADEMARK TWO 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 VAL TRADEMARK TWO LIMITED

Current Directors
Officer Role Date Appointed
BARRY ALEXANDER RALPH GERRARD
Company Secretary 2014-03-11
PETER MICHAEL RUSSELL NORRIS
Director 2014-08-26
IAN PHILIP WOODS
Director 2014-07-14
Previous Officers
Officer Role Date Appointed Date Resigned
NICHOLAS ANTHONY ROBERT FOX
Director 2015-01-08 2015-09-17
GORDON DOUGLAS MCCALLUM
Director 2014-08-26 2015-01-08
KEITH TEXAS ROBERTS
Director 2012-04-01 2014-08-26
SHAI JOSEPH WEISS
Director 2013-07-31 2014-07-09
WAYNE IVAN AARON
Director 2013-06-24 2014-03-21
PERRY ANTHONY CANTARUTTI
Director 2013-06-24 2014-03-21
GLEN WILLIAM HAUENSTEIN
Director 2013-06-24 2014-03-21
IAN MARIO JOSEPH DE SOUSA
Company Secretary 2004-10-28 2014-03-11
DAVID ANDREW BAXBY
Director 2012-04-01 2013-07-31
CHIN HWEE NG
Director 2012-04-01 2013-06-24
PAUL WAH LIANG TAN
Director 2012-04-01 2013-06-24
STEPHEN BLAKENEY RIDGWAY
Director 2004-10-28 2012-04-01
JULIE HELEN SOUTHERN
Director 2004-10-28 2012-04-01
MARTIN ROBERT HENDERSON
Company Secretary 2004-06-10 2004-10-28
BIBI RAHIMA ALLY
Nominated Director 2004-06-10 2004-10-28

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PETER MICHAEL RUSSELL NORRIS 59 GODOLPHIN ROAD MANAGEMENT COMPANY LIMITED Director 2016-08-17 CURRENT 2016-08-17 Active
PETER MICHAEL RUSSELL NORRIS VUKH LIMITED Director 2015-08-26 CURRENT 1996-02-19 Liquidation
PETER MICHAEL RUSSELL NORRIS VIRGIN ATLANTIC INTERNATIONAL LIMITED Director 2015-05-27 CURRENT 2015-04-13 Active
PETER MICHAEL RUSSELL NORRIS SINE WAVE ENTERTAINMENT LIMITED Director 2015-01-05 CURRENT 2006-08-02 Active
PETER MICHAEL RUSSELL NORRIS VAL TRADEMARK FIVE LIMITED Director 2014-08-26 CURRENT 2004-06-10 Dissolved 2015-11-17
PETER MICHAEL RUSSELL NORRIS VAL TRADEMARK FOUR LIMITED Director 2014-08-26 CURRENT 2004-06-10 Dissolved 2015-11-17
PETER MICHAEL RUSSELL NORRIS VAL TRADEMARK THREE LIMITED Director 2014-08-26 CURRENT 2004-06-10 Active - Proposal to Strike off
PETER MICHAEL RUSSELL NORRIS OAKLEY ROAD LIMITED Director 2014-03-07 CURRENT 2014-03-07 Active - Proposal to Strike off
PETER MICHAEL RUSSELL NORRIS THE VIRGIN FOUNDATION Director 2014-02-05 CURRENT 1987-08-03 Active
PETER MICHAEL RUSSELL NORRIS VIRGIN UNITE TRADING LIMITED Director 2014-02-05 CURRENT 1995-11-15 Active
PETER MICHAEL RUSSELL NORRIS VAL TM (HOLDINGS) LIMITED Director 2014-01-30 CURRENT 2014-01-30 Active
PETER MICHAEL RUSSELL NORRIS VAL TM LIMITED Director 2014-01-29 CURRENT 2014-01-29 Active
PETER MICHAEL RUSSELL NORRIS VIRGIN ATLANTIC LIMITED Director 2014-01-29 CURRENT 2014-01-29 Active
PETER MICHAEL RUSSELL NORRIS SUNDOG PICTURES LIMITED Director 2012-07-24 CURRENT 2009-05-15 Active
PETER MICHAEL RUSSELL NORRIS VIRGIN ATLANTIC TWO LIMITED Director 2012-07-01 CURRENT 1998-04-24 Active
PETER MICHAEL RUSSELL NORRIS VIRGIN ATLANTIC AIRWAYS LIMITED Director 2012-07-01 CURRENT 1981-11-26 Active
PETER MICHAEL RUSSELL NORRIS VIRGIN TRAVEL GROUP LIMITED Director 2012-07-01 CURRENT 1988-07-05 Active
PETER MICHAEL RUSSELL NORRIS VIRGIN HOLIDAYS LIMITED Director 2012-07-01 CURRENT 1984-12-21 Active
PETER MICHAEL RUSSELL NORRIS THE LOTTERY FOUNDATION Director 2012-02-27 CURRENT 1994-02-01 Active
PETER MICHAEL RUSSELL NORRIS THE PEOPLE'S LOTTERY LIMITED Director 2012-02-27 CURRENT 1996-05-13 Active
PETER MICHAEL RUSSELL NORRIS THE PEOPLE'S LOTTERY HOLDING COMPANY LIMITED Director 2009-12-21 CURRENT 2000-02-24 Active
PETER MICHAEL RUSSELL NORRIS PETALCROWN LIMITED Director 2009-11-12 CURRENT 1994-01-18 Dissolved 2016-02-27
PETER MICHAEL RUSSELL NORRIS BOB BOOKS LTD Director 2006-01-31 CURRENT 2006-01-30 Active
PETER MICHAEL RUSSELL NORRIS JOHN BROWN ENTERPRISES LIMITED Director 2005-02-04 CURRENT 2000-09-18 Dissolved 2014-03-18
PETER MICHAEL RUSSELL NORRIS LULU GUINNESS HOLDINGS LIMITED Director 2002-04-24 CURRENT 1988-08-02 Liquidation
IAN PHILIP WOODS VLE LIMITED Director 2017-03-02 CURRENT 1987-07-23 Active
IAN PHILIP WOODS VUKH LIMITED Director 2017-02-01 CURRENT 1996-02-19 Liquidation
IAN PHILIP WOODS VIRGIN SKY INVESTMENTS LIMITED Director 2015-09-23 CURRENT 1989-04-01 Active
IAN PHILIP WOODS VIRGIN ATLANTIC INTERNATIONAL LIMITED Director 2015-05-27 CURRENT 2015-04-13 Active
IAN PHILIP WOODS VAL TRADEMARK THREE LIMITED Director 2014-07-14 CURRENT 2004-06-10 Active - Proposal to Strike off
IAN PHILIP WOODS VIRGIN ATLANTIC TWO LIMITED Director 2014-07-07 CURRENT 1998-04-24 Active
IAN PHILIP WOODS VIRGIN ATLANTIC LIMITED Director 2014-07-07 CURRENT 2014-01-29 Active
IAN PHILIP WOODS VIRGIN ATLANTIC AIRWAYS LIMITED Director 2014-07-07 CURRENT 1981-11-26 Active
IAN PHILIP WOODS VIRGIN TRAVEL GROUP LIMITED Director 2014-07-07 CURRENT 1988-07-05 Active
IAN PHILIP WOODS VIRGIN HOLIDAYS LIMITED Director 2014-07-07 CURRENT 1984-12-21 Active
IAN PHILIP WOODS VAL TM (HOLDINGS) LIMITED Director 2014-01-30 CURRENT 2014-01-30 Active
IAN PHILIP WOODS VAL TM LIMITED Director 2014-01-29 CURRENT 2014-01-29 Active
IAN PHILIP WOODS VIRGIN AVIATION TM LIMITED Director 2014-01-28 CURRENT 2014-01-28 Active
IAN PHILIP WOODS VIRGIN AVIATION TM HOLDINGS LIMITED Director 2014-01-28 CURRENT 2014-01-28 Active - Proposal to Strike off
IAN PHILIP WOODS VIRGIN TRUSTEE SERVICES LIMITED Director 2013-06-21 CURRENT 1993-04-07 Active
IAN PHILIP WOODS XS HOME ENTERTAINMENT LIMITED Director 2013-06-21 CURRENT 1996-11-15 Liquidation
IAN PHILIP WOODS VM ADVISORY LIMITED Director 2012-05-30 CURRENT 2012-05-30 Active
IAN PHILIP WOODS VIRGIN PULSE (UK) LIMITED Director 2012-03-20 CURRENT 2003-04-29 Active - Proposal to Strike off
IAN PHILIP WOODS VICTORY ACQUISITIONS LIMITED Director 2012-03-07 CURRENT 1995-09-25 Liquidation
IAN PHILIP WOODS XVCOM LIMITED Director 2012-03-07 CURRENT 1999-03-18 Liquidation
IAN PHILIP WOODS VIRGIN HOTELS LIMITED Director 2012-03-07 CURRENT 2002-04-12 Active
IAN PHILIP WOODS VEXAIR LIMITED Director 2012-03-07 CURRENT 1997-03-25 Liquidation
IAN PHILIP WOODS VEL HOLDINGS LIMITED Director 2011-12-21 CURRENT 2005-01-04 Active
IAN PHILIP WOODS VIRGIN ENTERPRISES LIMITED Director 2011-07-20 CURRENT 1972-09-27 Active
IAN PHILIP WOODS CLASSBOSS LIMITED Director 2010-12-09 CURRENT 1997-09-08 Liquidation
IAN PHILIP WOODS VIRGIN GROUP LIMITED Director 2010-11-04 CURRENT 1993-09-28 Active
IAN PHILIP WOODS BLUEBOTTLE INVESTMENTS (UK) LIMITED Director 2010-11-04 CURRENT 1993-04-07 Liquidation
IAN PHILIP WOODS BARFAIR LIMITED Director 2010-11-04 CURRENT 1998-04-24 Active
IAN PHILIP WOODS BLUEBOTTLE UK LIMITED Director 2010-11-04 CURRENT 1999-03-26 Active
IAN PHILIP WOODS VIRGIN MODELS LIMITED Director 2010-11-04 CURRENT 1989-04-27 Liquidation
IAN PHILIP WOODS VIRGIN HOLDINGS LIMITED Director 2010-09-01 CURRENT 1998-07-29 Active
IAN PHILIP WOODS VIRGIN MANAGEMENT LIMITED Director 2010-07-05 CURRENT 1981-06-18 Active
IAN PHILIP WOODS VOYAGER GROUP LIMITED Director 2010-03-31 CURRENT 1986-04-28 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
2024-11-12Change of details for Vel Holdings Limited as a person with significant control on 2024-10-31
2024-11-11Director's details changed for Mr Ian Philip Woods on 2024-10-31
2024-10-31REGISTERED OFFICE CHANGED ON 31/10/24 FROM 66 Porchester Road London W2 6ET United Kingdom
2024-09-11ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/23
2023-11-29Notice of agreement to exemption from audit of accounts for period ending 31/12/22
2023-11-29Audit exemption statement of guarantee by parent company for period ending 31/12/22
2023-11-29Consolidated accounts of parent company for subsidiary company period ending 31/12/22
2023-11-29Audit exemption subsidiary accounts made up to 2022-12-31
2023-06-14CONFIRMATION STATEMENT MADE ON 01/06/23, WITH UPDATES
2022-12-15Change of details for Vel Holdings Limited as a person with significant control on 2022-12-06
2022-12-15Director's details changed for Mr Ian Philip Woods on 2022-12-06
2022-09-29ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-09-29AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-06-07CS01CONFIRMATION STATEMENT MADE ON 01/06/22, WITH NO UPDATES
2021-12-03AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-06-04CS01CONFIRMATION STATEMENT MADE ON 01/06/21, WITH NO UPDATES
2021-01-06AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-06-05CS01CONFIRMATION STATEMENT MADE ON 01/06/20, WITH NO UPDATES
2020-04-06TM02Termination of appointment of Barry Alexander Ralph Gerrard on 2020-03-31
2019-09-09AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-06-11CS01CONFIRMATION STATEMENT MADE ON 01/06/19, WITH NO UPDATES
2018-09-20AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17
2018-06-11CS01CONFIRMATION STATEMENT MADE ON 01/06/18, WITH NO UPDATES
2017-12-04CH01Director's details changed for Mr Ian Philip Woods on 2017-12-01
2017-09-28AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-06-15LATEST SOC15/06/17 STATEMENT OF CAPITAL;GBP 1
2017-06-15CS01CONFIRMATION STATEMENT MADE ON 01/06/17, WITH UPDATES
2016-09-22AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-06-03LATEST SOC03/06/16 STATEMENT OF CAPITAL;GBP 1
2016-06-03AR0101/06/16 ANNUAL RETURN FULL LIST
2015-10-08AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-09-17TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS ANTHONY ROBERT FOX
2015-06-12LATEST SOC12/06/15 STATEMENT OF CAPITAL;GBP 1
2015-06-12AR0101/06/15 ANNUAL RETURN FULL LIST
2015-01-12AP01DIRECTOR APPOINTED MR NICHOLAS ANTHONY ROBERT FOX
2015-01-12TM01APPOINTMENT TERMINATED, DIRECTOR GORDON DOUGLAS MCCALLUM
2014-11-28RES01ADOPT ARTICLES 28/11/14
2014-09-25AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/13
2014-08-28AP01DIRECTOR APPOINTED MR GORDON DOUGLAS MCCALLUM
2014-08-28AP01DIRECTOR APPOINTED MR PETER MICHAEL RUSSELL NORRIS
2014-08-28TM01APPOINTMENT TERMINATED, DIRECTOR KEITH TEXAS ROBERTS
2014-07-24AP01DIRECTOR APPOINTED MR IAN PHILIP WOODS
2014-07-24TM01APPOINTMENT TERMINATED, DIRECTOR SHAI JOSEPH WEISS
2014-06-02LATEST SOC02/06/14 STATEMENT OF CAPITAL;GBP 1
2014-06-02AR0101/06/14 ANNUAL RETURN FULL LIST
2014-05-21AD01REGISTERED OFFICE CHANGED ON 21/05/14 FROM Company Secretariat the Office Manor Royal Crawley West Sussex RH10 9NU
2014-04-10TM01APPOINTMENT TERMINATED, DIRECTOR PERRY CANTARUTTI
2014-04-10TM01APPOINTMENT TERMINATED, DIRECTOR GLEN HAUENSTEIN
2014-04-10TM01APPOINTMENT TERMINATED, DIRECTOR WAYNE AARON
2014-03-19RES01ADOPT ARTICLES 12/03/2014
2014-03-13AP03SECRETARY APPOINTED MR BARRY ALEXANDER RALPH GERRARD
2014-03-13TM02APPOINTMENT TERMINATED, SECRETARY IAN DE SOUSA
2013-12-17AA01CURRSHO FROM 28/02/2014 TO 31/12/2013
2013-12-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/13
2013-08-06TM01APPOINTMENT TERMINATED, DIRECTOR DAVID BAXBY
2013-08-06AP01DIRECTOR APPOINTED WAYNE IVAN AARON
2013-08-06AP01DIRECTOR APPOINTED PERRY ANTHONY CANTARUTTI
2013-08-06AP01DIRECTOR APPOINTED GLEN WILLIAM HAUENSTEIN
2013-08-06AP01DIRECTOR APPOINTED MR SHAI JOSEPH WEISS
2013-06-26TM01APPOINTMENT TERMINATED, DIRECTOR CHIN NG
2013-06-26TM01APPOINTMENT TERMINATED, DIRECTOR PAUL TAN
2013-06-25AR0101/06/13 FULL LIST
2012-12-06AAFULL ACCOUNTS MADE UP TO 29/02/12
2012-09-19CH01DIRECTOR'S CHANGE OF PARTICULARS / KEITH TEXAS ROBERTS / 01/07/2012
2012-09-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID ANDREW BAXBY / 30/06/2012
2012-09-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID ANDREW BAXBY / 30/06/2012
2012-07-12AD02SAIL ADDRESS CHANGED FROM: THE SCHOOL HOUSE 50 BROOK GREEN HAMMERSMITH LONDON W6 7RR UNITED KINGDOM
2012-06-27AR0101/06/12 FULL LIST
2012-04-11AP01DIRECTOR APPOINTED MR DAVID ANDREW BAXBY
2012-04-11AP01DIRECTOR APPOINTED KEITH TEXAS ROBERTS
2012-04-11AP01DIRECTOR APPOINTED MR PAUL WAH LIANG TAN
2012-04-11AP01DIRECTOR APPOINTED MR CHIN HWEE NG
2012-04-11TM01APPOINTMENT TERMINATED, DIRECTOR JULIE SOUTHERN
2012-04-11TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN RIDGWAY
2011-12-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/11
2011-06-22AR0101/06/11 FULL LIST
2011-05-09RES01ALTER ARTICLES 13/04/2011
2010-11-16AAACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/10
2010-06-18AR0101/06/10 FULL LIST
2010-03-01CH03SECRETARY'S CHANGE OF PARTICULARS / IAN MARIO JOSEPH DE SOUSA / 01/03/2010
2010-03-01CH01DIRECTOR'S CHANGE OF PARTICULARS / JULIE HELEN SOUTHERN / 01/03/2010
2010-03-01CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN BLAKENEY RIDGWAY / 01/03/2010
2009-12-30AAACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/09
2009-10-07AD02SAIL ADDRESS CREATED
2009-06-11363aRETURN MADE UP TO 01/06/09; FULL LIST OF MEMBERS
2008-12-21AAACCOUNTS OF DORMANT COMPANY MADE UP TO 29/02/08
2008-08-18287REGISTERED OFFICE CHANGED ON 18/08/2008 FROM 120 CAMPDEN HILL ROAD LONDON W8 7AR
2008-06-26363aRETURN MADE UP TO 01/06/08; FULL LIST OF MEMBERS
2007-12-19AAACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/07
2007-08-20ELRESS386 DISP APP AUDS 31/07/07
2007-08-20ELRESS366A DISP HOLDING AGM 31/07/07
2007-06-04363aRETURN MADE UP TO 01/06/07; FULL LIST OF MEMBERS
2007-01-03AAACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/06
2006-06-13363aRETURN MADE UP TO 01/06/06; FULL LIST OF MEMBERS
2006-03-31AAACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/05
2005-12-28244DELIVERY EXT'D 3 MTH 28/02/05
2005-07-09363aRETURN MADE UP TO 10/06/05; FULL LIST OF MEMBERS
2005-03-18RES01ALTERATION TO MEMORANDUM AND ARTICLES
2005-03-18225ACC. REF. DATE SHORTENED FROM 30/06/05 TO 28/02/05
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company




Licences & Regulatory approval
We could not find any licences issued to VAL TRADEMARK TWO 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 VAL TRADEMARK TWO LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
VAL TRADEMARK TWO LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.8596
MortgagesNumMortOutstanding0.3590
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.5196
MortgagesNumMortCharges0.9597
MortgagesNumMortOutstanding0.3197
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.6497

This shows the max and average number of mortgages for companies with the same SIC code of 74990 - Non-trading company

Intangible Assets
Patents
We have not found any records of VAL TRADEMARK TWO LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for VAL TRADEMARK TWO LIMITED
Trademarks
We have not found any records of VAL TRADEMARK TWO LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for VAL TRADEMARK TWO 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 (74990 - Non-trading company) as VAL TRADEMARK TWO LIMITED are:

EVANS PROPERTY GROUP LIMITED £ 4,638,880
MEARS SOCIAL HOUSING LIMITED £ 4,077,104
GREENSQUAREACCORD 2 LIMITED £ 3,295,787
TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED £ 3,035,866
SCOTT WILSON (REDTREE) LTD £ 2,854,075
MEDICO NURSING AND HOMECARE LIMITED £ 2,077,146
TARMAC SOUTHERN LIMITED £ 1,585,386
ZGEE3 LIMITED £ 1,552,389
BARRY STEWART & PARTNERS LIMITED £ 1,195,660
YORKSHIRE WATER LIMITED £ 1,079,722
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
Outgoings
Business Rates/Property Tax
No properties were found where VAL TRADEMARK TWO 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 VAL TRADEMARK TWO 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 VAL TRADEMARK TWO 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.