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

ETMAAM LIMITED

9-10 STAPLE INN, 2ND FLOOR, LONDON, WC1V 7QH,
Company Registration Number
05156821
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Etmaam Ltd
ETMAAM LIMITED was founded on 2004-06-17 and has its registered office in London. The organisation's status is listed as "Active - Proposal to Strike off". Etmaam Limited is a Private Limited Company registered in ENGLAND 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
ETMAAM LIMITED
 
Legal Registered Office
9-10 STAPLE INN
2ND FLOOR
LONDON
WC1V 7QH
Other companies in W1W
 
Filing Information
Company Number 05156821
Company ID Number 05156821
Date formed 2004-06-17
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 19/05/2020
Account next due 19/02/2022
Latest return 17/06/2016
Return next due 15/07/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2021-01-06 12:47:07
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ETMAAM 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 ETMAAM LIMITED

Current Directors
Officer Role Date Appointed
THOMAS ROBERT DAVEY POOLE
Company Secretary 2018-03-28
ANTONIO ARENAS
Director 2018-06-11
BENJAMIN JAMES ANTHONY BATESON
Director 2014-08-01
DAVID CATHERSIDES
Director 2018-02-23
Previous Officers
Officer Role Date Appointed Date Resigned
ANDREW JAMES GILFILLAN
Company Secretary 2011-12-29 2018-03-28
RICHARD PETER HAZZARD
Director 2017-08-22 2018-02-23
ANDREW JAMES GILFILLAN
Director 2015-07-27 2017-08-22
RICHARD PETER HAZZARD
Director 2011-12-29 2015-07-27
ANDREW JAMES GILFILLAN
Director 2011-12-29 2014-08-01
PREMIUM SECRETARIES LIMITED
Company Secretary 2004-06-17 2011-12-29
THOMAS LANE
Director 2011-12-16 2011-12-29
ANDREW MORAY STUART
Director 2010-07-09 2011-12-29
ANNAN LIMITED
Director 2006-02-23 2011-12-16
MOLLYLAND INC
Director 2004-06-17 2006-02-23

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID CATHERSIDES GOLDENTAP TRADING LIMITED Director 2018-03-28 CURRENT 2006-09-27 Active
DAVID CATHERSIDES GILLON LIMITED Director 2018-03-28 CURRENT 2011-09-07 Active - Proposal to Strike off
DAVID CATHERSIDES MAYSIDE SECRETARIES LIMITED Director 2018-03-28 CURRENT 2006-10-03 Active
DAVID CATHERSIDES PANFRY LIMITED Director 2018-03-28 CURRENT 2006-11-09 Active
DAVID CATHERSIDES GHT GROUP LIMITED Director 2018-03-28 CURRENT 2008-01-17 Active
DAVID CATHERSIDES WARDON LIMITED Director 2018-03-28 CURRENT 2011-09-07 Active - Proposal to Strike off
DAVID CATHERSIDES VERSOS SECRETARIES LIMITED Director 2018-03-28 CURRENT 2011-09-07 Active
DAVID CATHERSIDES VERSOS DIRECTORS LIMITED Director 2018-03-28 CURRENT 2011-09-07 Active
DAVID CATHERSIDES VERSOS INVESTMENTS LIMITED Director 2018-03-28 CURRENT 2012-04-26 Active
DAVID CATHERSIDES VERSOS MANAGERS LIMITED Director 2018-03-28 CURRENT 2012-04-26 Active
DAVID CATHERSIDES PLUTOLL LIMITED Director 2018-02-28 CURRENT 1990-05-14 Active
DAVID CATHERSIDES MANN MADE TRUSTEE (UK) NO.2 LIMITED Director 2018-02-23 CURRENT 2017-06-09 Active
DAVID CATHERSIDES FULL WEB NETWORKS LIMITED Director 2018-02-23 CURRENT 2017-12-11 Active - Proposal to Strike off
DAVID CATHERSIDES JADEN SYSTEMS LIMITED Director 2018-02-23 CURRENT 2013-03-28 Active - Proposal to Strike off
DAVID CATHERSIDES KILTON PROPERTIES LIMITED Director 2018-02-23 CURRENT 2000-04-26 Active
DAVID CATHERSIDES LENTOR LIMITED Director 2018-02-23 CURRENT 2010-11-11 Active
DAVID CATHERSIDES GROVELL LIMITED Director 2018-02-23 CURRENT 2012-12-11 Active - Proposal to Strike off
DAVID CATHERSIDES EASTFIELD MEATS LIMITED Director 2018-02-23 CURRENT 2014-07-17 Active - Proposal to Strike off
DAVID CATHERSIDES PALMDALE TRADING LIMITED Director 2018-02-23 CURRENT 1997-05-23 Active
DAVID CATHERSIDES MONTEREY LIMITED Director 2018-02-23 CURRENT 1998-04-22 Active - Proposal to Strike off
DAVID CATHERSIDES SIRIO TECHNOLOGIES LTD. Director 2018-02-23 CURRENT 2003-08-08 Active - Proposal to Strike off
DAVID CATHERSIDES THOMPSON CHEMICAL LIMITED Director 2018-02-23 CURRENT 2004-06-23 Active - Proposal to Strike off
DAVID CATHERSIDES MANN MADE TRUSTEES (UK) LIMITED Director 2018-02-23 CURRENT 2005-07-06 Active
DAVID CATHERSIDES WENDOIN LIMITED Director 2018-02-23 CURRENT 2011-05-20 Active
DAVID CATHERSIDES MILLIES INTERNATIONAL LIMITED Director 2018-02-23 CURRENT 2013-01-14 Active
DAVID CATHERSIDES MIZENMAST LIMITED Director 2018-02-23 CURRENT 1997-06-27 Active
DAVID CATHERSIDES HALLINGBURY LIMITED Director 2018-02-23 CURRENT 2006-11-23 Active - Proposal to Strike off
DAVID CATHERSIDES EXENCE INTERNATIONAL LIMITED Director 2018-02-23 CURRENT 2007-11-13 Active
DAVID CATHERSIDES BETTOLA MEATS LIMITED Director 2018-02-23 CURRENT 2009-07-01 Active - Proposal to Strike off
DAVID CATHERSIDES CETONA MEATS LIMITED Director 2018-02-23 CURRENT 2009-07-02 Active - Proposal to Strike off
DAVID CATHERSIDES DEANSCROFT MEATS LIMITED Director 2018-02-23 CURRENT 2013-10-17 Active - Proposal to Strike off
DAVID CATHERSIDES FEMEX INTELLIGENT TRANSPORT SOLUTIONS LIMITED Director 2018-02-23 CURRENT 2016-03-29 Active
DAVID CATHERSIDES GOODWIN TRADING LIMITED Director 2018-02-23 CURRENT 1999-08-13 Active
DAVID CATHERSIDES BENART TRADING LTD Director 2018-02-23 CURRENT 2015-05-18 Active - Proposal to Strike off
DAVID CATHERSIDES MANN MADE CORPORATE SERVICES (UK) LIMITED Director 2018-02-09 CURRENT 2005-05-17 Active
DAVID CATHERSIDES KILIMANJARO AM LIMITED Director 2018-01-10 CURRENT 2012-04-02 Liquidation
DAVID CATHERSIDES CALLON SHARED EQUITY LIMITED Director 2016-08-26 CURRENT 2016-08-04 Active - Proposal to Strike off
DAVID CATHERSIDES KINGSBOROUGH ENTERPRISES LIMITED Director 2016-01-05 CURRENT 2013-05-29 Active
DAVID CATHERSIDES CLIFDEN HOLDINGS LIMITED Director 2013-11-29 CURRENT 2013-11-04 Dissolved 2016-12-20

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
2021-01-12SOAS(A)Voluntary dissolution strike-off suspended
2020-12-15GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2020-12-02DS01Application to strike the company off the register
2020-11-10AA19/05/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-09-22AA01Previous accounting period shortened from 31/12/20 TO 19/05/20
2020-08-19CS01CONFIRMATION STATEMENT MADE ON 17/06/20, WITH UPDATES
2020-04-30AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-03-17DS02Withdrawal of the company strike off application
2020-03-14SOAS(A)Voluntary dissolution strike-off suspended
2020-02-18GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2020-02-10DS01Application to strike the company off the register
2020-01-24CAP-SSSolvency Statement dated 23/12/19
2020-01-24SH20Statement by Directors
2020-01-24SH19Statement of capital on 2020-01-24 GBP 1,000
2020-01-24RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2019-12-30AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-06-19CS01CONFIRMATION STATEMENT MADE ON 17/06/19, WITH UPDATES
2019-01-22SH20Statement by Directors
2019-01-22SH19Statement of capital on 2019-01-22 GBP 1,000
2019-01-22CAP-SSSolvency Statement dated 11/01/19
2019-01-22RES13Resolutions passed:
  • Cancel share prem 12/01/2019
  • Resolution of reduction in issued share capital
2018-11-12TM01APPOINTMENT TERMINATED, DIRECTOR DAVID CATHERSIDES
2018-11-12TM02Termination of appointment of Thomas Robert Davey Poole on 2018-10-31
2018-08-10AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-07-03AAMDAmended account full exemption
2018-07-02CS01CONFIRMATION STATEMENT MADE ON 17/06/18, WITH NO UPDATES
2018-06-20AD01REGISTERED OFFICE CHANGED ON 20/06/18 FROM Fourth Floor 20 Margaret Street London W1W 8RS
2018-06-20AP01DIRECTOR APPOINTED MR ANTONIO ARENAS
2018-04-04TM02Termination of appointment of Andrew James Gilfillan on 2018-03-28
2018-04-04AP03Appointment of Mr Thomas Robert Davey Poole as company secretary on 2018-03-28
2018-02-23AP01DIRECTOR APPOINTED MR DAVID CATHERSIDES
2018-02-23TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD PETER HAZZARD
2017-12-30DISS40Compulsory strike-off action has been discontinued
2017-12-29AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-12-05GAZ1FIRST GAZETTE notice for compulsory strike-off
2017-09-19AAFULL ACCOUNTS MADE UP TO 31/12/15
2017-08-22AP01DIRECTOR APPOINTED MR RICHARD PETER HAZZARD
2017-08-22TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW JAMES GILFILLAN
2017-07-08DISS40Compulsory strike-off action has been discontinued
2017-07-05CS01CONFIRMATION STATEMENT MADE ON 17/06/17, WITH UPDATES
2017-07-05PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SOLEDAD ALVAREZ-GUERRA MENESES
2017-01-20AAMDAMENDED FULL ACCOUNTS MADE UP TO 31/12/14
2017-01-20AAMDAMENDED FULL ACCOUNTS MADE UP TO 31/12/14
2017-01-10DISS16(SOAS)COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))
2016-12-06GAZ1FIRST GAZETTE
2016-10-11LATEST SOC11/10/16 STATEMENT OF CAPITAL;EUR 7992339;GBP 1000
2016-10-11SH0104/10/16 STATEMENT OF CAPITAL EUR 7992339 04/10/16 STATEMENT OF CAPITAL GBP 1000
2016-06-20LATEST SOC20/06/16 STATEMENT OF CAPITAL;EUR 7948000;GBP 1000
2016-06-20AR0117/06/16 FULL LIST
2016-05-26AA31/12/14 TOTAL EXEMPTION FULL
2016-01-06DISS40DISS40 (DISS40(SOAD))
2016-01-05GAZ1FIRST GAZETTE
2015-12-30SH20STATEMENT BY DIRECTORS
2015-12-30LATEST SOC30/12/15 STATEMENT OF CAPITAL;GBP 1000;EUR 7948000
2015-12-30SH1930/12/15 STATEMENT OF CAPITAL GBP 1000 30/12/15 STATEMENT OF CAPITAL EUR 7948000
2015-12-30CAP-SSSOLVENCY STATEMENT DATED 23/12/15
2015-12-30RES06REDUCE ISSUED CAPITAL 23/12/2015
2015-07-30AP01DIRECTOR APPOINTED MR ANDREW JAMES GILFILLAN
2015-07-30TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD HAZZARD
2015-07-01AR0117/06/15 FULL LIST
2015-07-01SH0101/12/14 STATEMENT OF CAPITAL EUR 13600000 01/12/14 STATEMENT OF CAPITAL GBP 1000
2015-06-12AAFULL ACCOUNTS MADE UP TO 31/12/13
2015-03-25DISS40DISS40 (DISS40(SOAD))
2014-12-30GAZ1FIRST GAZETTE
2014-08-13AP01DIRECTOR APPOINTED MR BENJAMIN JAMES ANTHONY BATESON
2014-08-13TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW GILFILLAN
2014-06-17LATEST SOC17/06/14 STATEMENT OF CAPITAL;EUR 12300000;GBP 1000
2014-06-17AR0117/06/14 FULL LIST
2014-06-03AD01REGISTERED OFFICE CHANGED ON 03/06/2014 FROM 180 - 186 KING'S CROSS ROAD LONDON WC1X 9DE UNITED KINGDOM
2014-04-29SH0112/12/13 STATEMENT OF CAPITAL EUR 6500000 12/12/13 STATEMENT OF CAPITAL GBP 1000
2014-04-29SH0102/04/13 STATEMENT OF CAPITAL EUR 6500000 02/04/13 STATEMENT OF CAPITAL GBP 1000
2014-04-29SH0129/01/13 STATEMENT OF CAPITAL EUR 6500000 29/01/13 STATEMENT OF CAPITAL GBP 1000
2013-10-03AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-06-17AR0117/06/13 FULL LIST
2013-06-03RP04SECOND FILING WITH MUD 17/06/12 FOR FORM AR01
2013-06-03ANNOTATIONClarification
2013-05-17RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2013-05-17RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2013-05-09SH0115/01/12 STATEMENT OF CAPITAL EUR 6500000 15/01/12 STATEMENT OF CAPITAL GBP 1000
2012-10-03AA31/12/11 TOTAL EXEMPTION FULL
2012-06-20AR0117/06/12 FULL LIST
2012-01-04AP03SECRETARY APPOINTED MR ANDREW JAMES GILFILLAN
2012-01-04AP01DIRECTOR APPOINTED MR RICHARD PETER HAZZARD
2012-01-04AP01DIRECTOR APPOINTED MR ANDREW JAMES GILFILLAN
2012-01-04TM02APPOINTMENT TERMINATED, SECRETARY PREMIUM SECRETARIES LIMITED
2012-01-04TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS LANE
2012-01-04TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW STUART
2012-01-04AD01REGISTERED OFFICE CHANGED ON 04/01/2012 FROM 5TH FLOOR 86 JERMYN STREET LONDON SW1Y 6AW
2011-12-19AP01DIRECTOR APPOINTED MR THOMAS LANE
2011-12-19TM01APPOINTMENT TERMINATED, DIRECTOR ANNAN LIMITED
2011-07-26AR0117/06/11 FULL LIST
2011-05-26CC04STATEMENT OF COMPANY'S OBJECTS
2011-05-26RES01ADOPT ARTICLES 20/05/2011
2011-05-26SH0116/05/11 STATEMENT OF CAPITAL GBP 1000 16/05/11 STATEMENT OF CAPITAL EUR 4000000
2011-04-15AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10
2011-01-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW MORAY STUART / 23/12/2010
2010-09-15AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09
2010-07-14AP01DIRECTOR APPOINTED MR ANDREW MORAY STUART
2010-06-17AR0117/06/10 FULL LIST
2010-06-17CH02CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / ANNAN LIMITED / 17/06/2010
2010-06-17CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / PREMIUM SECRETARIES LIMITED / 17/06/2010
2009-07-03AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08
2009-06-18363aRETURN MADE UP TO 17/06/09; FULL LIST OF MEMBERS
2008-06-18363aRETURN MADE UP TO 17/06/08; FULL LIST OF MEMBERS
2008-06-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07
2007-06-27363aRETURN MADE UP TO 17/06/07; FULL LIST OF MEMBERS
2007-04-25AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06
2006-06-26363aRETURN MADE UP TO 17/06/06; FULL LIST OF MEMBERS
2006-03-10288bDIRECTOR RESIGNED
2006-03-10288aNEW DIRECTOR APPOINTED
2006-03-1088(2)RAD 23/02/06--------- £ SI 999@1=999 £ IC 1/1000
2006-02-20AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05
2005-06-28363sRETURN MADE UP TO 17/06/05; FULL LIST OF MEMBERS
2005-01-14AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04
2004-11-22ELRESS80A AUTH TO ALLOT SEC 17/06/04
2004-11-22225ACC. REF. DATE SHORTENED FROM 30/06/05 TO 31/12/04
2004-11-22ELRESS386 DISP APP AUDS 17/06/04
2004-11-22ELRESS369(4) SHT NOTICE MEET 17/06/04
2004-06-17NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




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

  Average Max
MortgagesNumMortCharges0.5699
MortgagesNumMortOutstanding0.4199
MortgagesNumMortPartSatisfied0.009
MortgagesNumMortSatisfied0.1596
MortgagesNumMortCharges0.7199
MortgagesNumMortOutstanding0.3999
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied0.3296

This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities n.e.c.

Filed Financial Reports
Annual Accounts
2016-12-31

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 ETMAAM LIMITED

Intangible Assets
Patents
We have not found any records of ETMAAM LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ETMAAM LIMITED
Trademarks
We have not found any records of ETMAAM LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ETMAAM 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 (82990 - Other business support service activities n.e.c.) as ETMAAM LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where ETMAAM 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 ETMAAM 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 ETMAAM 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.