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

ANGLOINFO LIMITED

2ND FLOOR, 20 CHAPEL STREET, LIVERPOOL, L3 9AG,
Company Registration Number
05311692
Private Limited Company
Liquidation

Company Overview

About Angloinfo Ltd
ANGLOINFO LIMITED was founded on 2004-12-13 and has its registered office in Liverpool. The organisation's status is listed as "Liquidation". Angloinfo Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as UNAUDITED ABRIDGED
Key Data
Company Name
ANGLOINFO LIMITED
 
Legal Registered Office
2ND FLOOR
20 CHAPEL STREET
LIVERPOOL
L3 9AG
Other companies in OX10
 
Filing Information
Company Number 05311692
Company ID Number 05311692
Date formed 2004-12-13
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/12/2017
Account next due 30/09/2019
Latest return 31/12/2015
Return next due 28/01/2017
Type of accounts UNAUDITED ABRIDGED
VAT Number /Sales tax ID GB855567876  
Last Datalog update: 2019-12-09 12:00:18
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ANGLOINFO 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 ANGLOINFO LIMITED
The following companies were found which have the same name as ANGLOINFO LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
ANGLOINFO (UK) LIMITED 25B FARRINGDON STREET LONDON EC4A 4AB Dissolved Company formed on the 2003-03-25

Company Officers of ANGLOINFO LIMITED

Current Directors
Officer Role Date Appointed
JAMES EDWARD JACKSON
Director 2015-01-29
MICHAEL EDWARD WILSON JACKSON
Director 2012-02-24
Previous Officers
Officer Role Date Appointed Date Resigned
LAURA ANNE WHINCUP
Director 2018-03-27 2018-07-19
CLAIRE LOUISE FENWICK
Company Secretary 2017-06-27 2018-05-24
GRAHAM CHARLES BALFOUR HUTCHINGS
Director 2016-12-01 2017-06-27
SIMON NICHOLAS BEACKON
Company Secretary 2016-01-20 2017-05-31
DAVID ANDREW LOWE
Director 2015-01-29 2016-12-12
ANTHONY MICHAEL RUSSELL SALTER
Director 2004-12-13 2016-05-23
ANTHONY MICHAEL RUSSELL SALTER
Company Secretary 2004-12-13 2016-01-20
MICHAEL HARDAKER
Director 2004-12-13 2015-12-21
IAIN AITKEN
Director 2014-04-01 2015-01-06
PAUL MATTHEW LINKSTONE FREW
Director 2006-08-31 2014-09-23
WENDY MURRAY WILSON
Director 2006-07-01 2012-01-05
GUY CHRISTOPHER MARRIOTT
Director 2006-01-01 2007-12-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MICHAEL EDWARD WILSON JACKSON AIMEDIADATA LTD Director 2015-06-04 CURRENT 2015-06-04 Active
MICHAEL EDWARD WILSON JACKSON BACKUP AND RUNNING PLC Director 2015-04-20 CURRENT 1998-12-11 Active - Proposal to Strike off
MICHAEL EDWARD WILSON JACKSON ITIM GROUP PLC Director 2015-01-01 CURRENT 1997-12-30 Active
MICHAEL EDWARD WILSON JACKSON MACRANET LIMITED Director 2014-01-06 CURRENT 2003-07-28 Active
MICHAEL EDWARD WILSON JACKSON FORDS PACKAGING TOPCO LIMITED Director 2013-12-16 CURRENT 2013-12-09 Active
MICHAEL EDWARD WILSON JACKSON BUMPER INTERNATIONAL LIMITED Director 2013-07-09 CURRENT 2013-06-20 Active
MICHAEL EDWARD WILSON JACKSON OCELOT REALISATIONS LIMITED Director 2012-02-06 CURRENT 2004-09-14 In Administration/Administrative Receiver
MICHAEL EDWARD WILSON JACKSON B & F MANAGEMENT LIMITED Director 2011-12-30 CURRENT 2011-12-30 Dissolved 2016-04-26
MICHAEL EDWARD WILSON JACKSON ACCESS INTELLIGENCE MEDIA AND COMMUNICATIONS LIMITED Director 2009-06-30 CURRENT 1999-08-04 Active
MICHAEL EDWARD WILSON JACKSON NETCALL PLC Director 2009-03-23 CURRENT 1984-05-01 Active
MICHAEL EDWARD WILSON JACKSON FORDS PACKAGING SYSTEMS 1998 LIMITED Director 2009-02-27 CURRENT 1998-01-09 Liquidation
MICHAEL EDWARD WILSON JACKSON FORDS PACKAGING SYSTEMS LIMITED Director 2009-02-27 CURRENT 2009-02-05 Active
MICHAEL EDWARD WILSON JACKSON PULSAR GROUP PLC Director 2008-11-01 CURRENT 2003-06-13 Active
MICHAEL EDWARD WILSON JACKSON CONTIS GROUP LIMITED Director 2008-10-01 CURRENT 2008-02-11 Active
MICHAEL EDWARD WILSON JACKSON UVENCO UK PLC Director 2007-11-29 CURRENT 2007-03-05 Liquidation
MICHAEL EDWARD WILSON JACKSON E-TRADER GROUP LIMITED Director 2007-10-15 CURRENT 2007-09-21 Dissolved 2014-12-10
MICHAEL EDWARD WILSON JACKSON THE KELLAN GROUP LIMITED Director 2007-01-30 CURRENT 1988-03-08 Active
MICHAEL EDWARD WILSON JACKSON ROYAL ALBERT HALL DEVELOPMENTS LIMITED Director 2001-09-18 CURRENT 1981-01-16 Active
MICHAEL EDWARD WILSON JACKSON ELDERSTREET BALLATER LIMITED Director 1999-08-30 CURRENT 1999-04-20 Dissolved 2017-05-09
MICHAEL EDWARD WILSON JACKSON MOLTEN VENTURES VCT PLC Director 1998-01-27 CURRENT 1997-08-26 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
2021-09-07LIQ14Voluntary liquidation. Return of final meeting of creditors
2020-11-12LIQ03Voluntary liquidation Statement of receipts and payments to 2020-08-22
2020-10-30LIQ10Removal of liquidator by court order
2020-10-30600Appointment of a voluntary liquidator
2020-08-20600Appointment of a voluntary liquidator
2020-07-29LIQ09Voluntary liquidation. Death of a liquidator
2019-10-25LIQ03Voluntary liquidation Statement of receipts and payments to 2019-08-22
2019-02-14AD01REGISTERED OFFICE CHANGED ON 14/02/19 FROM Suite 26 Century Building Brunswick Business Park Tower Street Liverpool L3 4BJ
2018-10-24NDISCNotice to Registrar of Companies of Notice of disclaimer
2018-09-14AD01REGISTERED OFFICE CHANGED ON 14/09/18 FROM Manor House Howbery Park Wallingford Oxfordshire OX10 8BA
2018-09-11LIQ02Voluntary liquidation Statement of affairs
2018-09-11600Appointment of a voluntary liquidator
2018-09-11LRESEXResolutions passed:
  • Extraordinary resolution to wind up on 2018-08-23
2018-07-19TM01APPOINTMENT TERMINATED, DIRECTOR LAURA ANNE WHINCUP
2018-05-29TM02Termination of appointment of Claire Louise Fenwick on 2018-05-24
2018-04-12MR01REGISTRATION OF A CHARGE / CHARGE CODE 053116920002
2018-04-03AP01DIRECTOR APPOINTED MISS LAURA ANNE WHINCUP
2018-01-02LATEST SOC02/01/18 STATEMENT OF CAPITAL;GBP 5849.96
2018-01-02CS01CONFIRMATION STATEMENT MADE ON 31/12/17, WITH UPDATES
2017-06-29AP03Appointment of Mrs Claire Louise Fenwick as company secretary on 2017-06-27
2017-06-29TM01APPOINTMENT TERMINATED, DIRECTOR GRAHAM CHARLES BALFOUR HUTCHINGS
2017-06-02TM02Termination of appointment of Simon Nicholas Beackon on 2017-05-31
2017-01-13LATEST SOC13/01/17 STATEMENT OF CAPITAL;GBP 5579.8
2017-01-13CS01CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES
2016-12-14TM01APPOINTMENT TERMINATED, DIRECTOR DAVID ANDREW LOWE
2016-12-01AP01DIRECTOR APPOINTED MR GRAHAM CHARLES BALFOUR HUTCHINGS
2016-08-18MR01REGISTRATION OF A CHARGE / CHARGE CODE 053116920001
2016-08-01AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-05-27TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY MICHAEL RUSSELL SALTER
2016-01-28AP01DIRECTOR APPOINTED MR DAVID ANDREW LOWE
2016-01-21AP03Appointment of Mr Simon Nicholas Beackon as company secretary on 2016-01-20
2016-01-21TM02Termination of appointment of Anthony Michael Russell Salter on 2016-01-20
2016-01-18LATEST SOC18/01/16 STATEMENT OF CAPITAL;GBP 3913.14
2016-01-18AR0131/12/15 FULL LIST
2016-01-18TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL HARDAKER
2016-01-18TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL HARDAKER
2015-09-09LATEST SOC09/09/15 STATEMENT OF CAPITAL;GBP 3913.137
2015-09-09SH0105/05/15 STATEMENT OF CAPITAL GBP 3913.137
2015-05-12AA31/12/14 TOTAL EXEMPTION SMALL
2015-03-11LATEST SOC11/03/15 STATEMENT OF CAPITAL;GBP 1572.757
2015-03-11AR0131/01/15 FULL LIST
2015-02-03AP01DIRECTOR APPOINTED MR JAMES EDWARD JACKSON
2015-02-03TM01APPOINTMENT TERMINATED, DIRECTOR IAIN AITKEN
2014-10-15TM01APPOINTMENT TERMINATED, DIRECTOR PAUL FREW
2014-09-26AA31/12/13 TOTAL EXEMPTION SMALL
2014-05-08RES01ADOPT ARTICLES 26/03/2014
2014-05-08RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2014-05-08SH0102/04/14 STATEMENT OF CAPITAL GBP 1572.757
2014-04-18AP01DIRECTOR APPOINTED MR IAIN AITKEN
2014-01-22AR0131/12/13 FULL LIST
2014-01-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL EDWARD WILSON JACKSON / 31/12/2013
2013-09-26AA31/12/12 TOTAL EXEMPTION SMALL
2013-09-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL HARDAKER / 10/09/2013
2013-06-03AR0131/01/13 FULL LIST
2013-01-16AR0131/12/12 FULL LIST
2013-01-16TM01APPOINTMENT TERMINATED, DIRECTOR WENDY WILSON
2012-09-27AA31/12/11 TOTAL EXEMPTION SMALL
2012-04-10AP01DIRECTOR APPOINTED MR MICHAEL EDWARD WILSON JACKSON
2012-02-01SH0126/01/12 STATEMENT OF CAPITAL GBP 1546.488
2012-01-05AR0131/12/11 FULL LIST
2012-01-05CH01DIRECTOR'S CHANGE OF PARTICULARS / WENDY MURRAY WILSON / 31/12/2011
2011-09-23AA31/12/10 TOTAL EXEMPTION SMALL
2011-07-05AR0101/04/11 FULL LIST
2011-07-01AR0131/03/11 FULL LIST
2011-02-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL HARDAKER / 09/02/2011
2011-01-04AR0131/12/10 FULL LIST
2010-12-20AR0113/12/10 FULL LIST
2010-10-28AD01REGISTERED OFFICE CHANGED ON 28/10/2010 FROM MANOR HOUSE 2ND FLOOR THE WITTENHAM SUITE HOWBERY PARK WALLINGFORD OXFORDSHIRE OX10 8BA UNITED KINGDOM
2010-10-26AD01REGISTERED OFFICE CHANGED ON 26/10/2010 FROM 75A HIGH STREET WALLINGFORD OXON OX10 0BX
2010-09-23AA31/12/09 TOTAL EXEMPTION SMALL
2010-05-19SH0125/01/10 STATEMENT OF CAPITAL GBP 1187036.808
2010-05-19SH0112/05/10 STATEMENT OF CAPITAL GBP 1187036.843
2010-04-21AR0131/12/09 FULL LIST
2010-04-20RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2010-01-30RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2010-01-30RES01ALTER ARTICLES 05/01/2010
2009-12-15AR0113/12/09 FULL LIST
2009-12-15CH01DIRECTOR'S CHANGE OF PARTICULARS / WENDY MURRAY WILSON / 15/12/2009
2009-12-15CH01DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY MICHAEL RUSSELL SALTER / 15/12/2009
2009-12-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL HARDAKER / 15/12/2009
2009-10-22AA31/12/08 TOTAL EXEMPTION SMALL
2009-06-12363aRETURN MADE UP TO 13/12/08; FULL LIST OF MEMBERS; AMEND
2008-12-17363aRETURN MADE UP TO 13/12/08; FULL LIST OF MEMBERS
2008-10-30AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-01-02288bDIRECTOR RESIGNED
2007-12-19363aRETURN MADE UP TO 13/12/07; FULL LIST OF MEMBERS
2007-09-13AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-07-05SASHARES AGREEMENT OTC
2007-07-05SASHARES AGREEMENT OTC
2007-07-05SASHARES AGREEMENT OTC
2007-07-0588(2)RAD 21/03/07--------- £ SI 16752@.001=16 £ IC 1312/1328
2007-04-12287REGISTERED OFFICE CHANGED ON 12/04/07 FROM: CARPENTER COURT, 1 MAPLE ROAD BRAMHALL STOCKPORT CHESHIRE SK7 2DH
2007-01-09363aRETURN MADE UP TO 13/12/06; FULL LIST OF MEMBERS
2006-11-15RES12VARYING SHARE RIGHTS AND NAMES
2006-11-15RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-11-02122S-DIV 31/07/06
2006-11-0288(2)OAD 31/08/06--------- £ SI 212715@.001
2006-11-0288(2)OAD 01/08/06--------- £ SI 100000@.001
2006-11-0288(2)OAD 31/07/06--------- £ SI 996000@.001
2006-10-17AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2006-10-09288aNEW DIRECTOR APPOINTED
2006-09-08RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2006-09-08288aNEW DIRECTOR APPOINTED
2006-09-08122S-DIV 31/07/06
2006-09-08RES13DIVISION 31/08/06
2006-09-08RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-02-08288aNEW DIRECTOR APPOINTED
2006-01-09288cDIRECTOR'S PARTICULARS CHANGED
2005-12-16363aRETURN MADE UP TO 13/12/05; FULL LIST OF MEMBERS
2005-03-10288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2004-12-13NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
58 - Publishing activities
581 - Publishing of books, periodicals and other publishing activities
58190 - Other publishing activities




Licences & Regulatory approval
We could not find any licences issued to ANGLOINFO LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointmen2018-08-30
Resolution2018-08-30
Fines / Sanctions
No fines or sanctions have been issued against ANGLOINFO LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2016-08-12 Outstanding DORDOGNE ON LINE SARL
Creditors
Creditors Due After One Year 2012-01-01 £ 810,854
Creditors Due Within One Year 2012-01-01 £ 507,512

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31

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 ANGLOINFO LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-01-01 £ 2,177
Cash Bank In Hand 2012-01-01 £ 260,916
Current Assets 2012-01-01 £ 647,715
Debtors 2012-01-01 £ 386,799
Fixed Assets 2012-01-01 £ 539,594
Shareholder Funds 2012-01-01 £ 131,057
Tangible Fixed Assets 2012-01-01 £ 517,805

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of ANGLOINFO LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ANGLOINFO LIMITED
Trademarks

Trademark applications by ANGLOINFO LIMITED

ANGLOINFO LIMITED is the Original Applicant for the trademark ANGLOINFO ™ (WIPO1297071) through the WIPO on the 2016-02-29
Advertising; business management; business administration; office functions; classified advertising services; business information services; business advice; provision of business assistance in the establishment of franchises; provision of business assistance in the operation of franchises; compiling information into computer databases; commercial information services provided by access to a computer database; administration of a discount programme for enabling participants to obtain discounts on goods and services through use of a discount membership card; administration of loyalty programmes involving discounts or incentives; providing a searchable online advertising guide featuring the goods and services of online vendors; compilation of business directories; on-line trading services, namely, operating on-line marketplaces for sellers and buyers of goods and services; job listings; providing information relating to employee relocation services; information services relating to jobs and career opportunities; information, advisory and consultancy services in relation to the aforesaid services.
Publicité; gestion d'affaires commerciales; administration commerciale; travaux de bureau; services de petites annonces publicitaires; services d'information commerciale; prestation de conseils commerciaux; mise à disposition d'assistance commerciale dans le cadre de l'établissement de franchises; mise à disposition d'assistance commerciale dans le cadre de l'exploitation de franchises; recueil d'informations dans des bases de données informatiques; services d'information commerciale fournis par l'accès à une base de données informatique; administration d'un programme de rabais permettant aux participants pour obtenir des remises sur des biens et des services par le biais d'une carte de membre de remise; services d'administration de programmes de fidélisation sur le principe de remises ou mesures incitatives; fourniture de guides publicitaires consultables en ligne présentant les produits et services de vendeurs en ligne; compilation d'annuaires commerciaux; services de commerce en ligne, à savoir exploitation de marchés en ligne pour vendeurs et acheteurs de produits et services; listes d'offres d'emploi; mise à disposition d'informations en matière de services de reclassement de personnel; services d'information en rapport avec l'emploi et le développement de carrière; informations, prestation de conseils et services de conseillers en rapport avec les services précités.
Publicidad; gestión de negocios comerciales; administración comercial; trabajos de oficina; servicios de anuncios clasificados; servicios de información comercial; asesoramiento empresarial; servicios de asistencia empresarial para el establecimiento de franquicias; servicios de asistencia empresarial para la explotación de franquicias; compilación de datos en un archivo central; servicios de información comercial prestados mediante el acceso a bases de datos informáticas; administración de un programa de descuentos que permite a los participantes obtener descuentos sobre productos y servicios mediante la utilización de tarjetas de afiliación de descuentos; administración de programas de fidelización basados en descuentos o incentivos; puesta a disposición de una guía publicitaria consultable en línea con productos y servicios de vendedores en línea; compilación de directorios comerciales; servicios de comercialización en línea, a saber, operación de mercados en línea para vendedores y compradores de productos y servicios; listas de empleo; suministro de información sobre servicios de traslado de empleados; servicios de información relacionados con empleos y oportunidades de carrera laboral; información, asesoramiento y consultoría sobre los servicios mencionados.
ANGLOINFO LIMITED is the for the trademark ANGLOINFO ™ (76648763) through the USPTO on the 2005-10-17
Color is not claimed as a feature of the mark.
Income
Government Income
We have not found government income sources for ANGLOINFO 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 (58190 - Other publishing activities) as ANGLOINFO LIMITED are:

TRAVEL TRANSPORTATION & TOURISM LIMITED £ 4,724,023
GL EDUCATION GROUP LIMITED £ 662,965
SPEAKUP SELF ADVOCACY LIMITED £ 311,337
ANSPEAR LIMITED £ 282,130
PROQUEST INFORMATION AND LEARNING LIMITED £ 176,784
DISCOVERY EDUCATION EUROPE LIMITED £ 117,238
FINANCIAL DATA MANAGEMENT LIMITED £ 44,021
SHAW & SONS LIMITED £ 36,601
ISUBSCRIBE LTD £ 29,954
BELMONT PRESS LIMITED £ 15,657
FINANCIAL DATA MANAGEMENT LIMITED £ 5,248,190
TRAVEL TRANSPORTATION & TOURISM LIMITED £ 4,857,923
SAFERWORLD £ 1,863,706
SHAW & SONS LIMITED £ 1,851,785
GL EDUCATION GROUP LIMITED £ 1,628,669
DISCOVERY EDUCATION EUROPE LIMITED £ 1,134,431
PROQUEST INFORMATION AND LEARNING LIMITED £ 816,764
COBWEB INFORMATION LIMITED £ 813,117
COUNTY LIFE LIMITED £ 664,866
SPEAKUP SELF ADVOCACY LIMITED £ 577,154
FINANCIAL DATA MANAGEMENT LIMITED £ 5,248,190
TRAVEL TRANSPORTATION & TOURISM LIMITED £ 4,857,923
SAFERWORLD £ 1,863,706
SHAW & SONS LIMITED £ 1,851,785
GL EDUCATION GROUP LIMITED £ 1,628,669
DISCOVERY EDUCATION EUROPE LIMITED £ 1,134,431
PROQUEST INFORMATION AND LEARNING LIMITED £ 816,764
COBWEB INFORMATION LIMITED £ 813,117
COUNTY LIFE LIMITED £ 664,866
SPEAKUP SELF ADVOCACY LIMITED £ 577,154
FINANCIAL DATA MANAGEMENT LIMITED £ 5,248,190
TRAVEL TRANSPORTATION & TOURISM LIMITED £ 4,857,923
SAFERWORLD £ 1,863,706
SHAW & SONS LIMITED £ 1,851,785
GL EDUCATION GROUP LIMITED £ 1,628,669
DISCOVERY EDUCATION EUROPE LIMITED £ 1,134,431
PROQUEST INFORMATION AND LEARNING LIMITED £ 816,764
COBWEB INFORMATION LIMITED £ 813,117
COUNTY LIFE LIMITED £ 664,866
SPEAKUP SELF ADVOCACY LIMITED £ 577,154
Outgoings
Business Rates/Property Tax
No properties were found where ANGLOINFO 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.
Legal Notices/Action
Initiating party Event TypeAppointmen
Defending partyANGLOINFO LIMITEDEvent Date2018-08-30
Name of Company: ANGLOINFO LIMITED Company Number: 05311692 Trading Name: Amart Expat Nature of Business: Other publishing activities Registered office: Manor House, Howbery Park, Wallingford, Oxfords…
 
Initiating party Event TypeResolution
Defending partyANGLOINFO LIMITEDEvent Date2018-08-30
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ANGLOINFO 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 ANGLOINFO 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.