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

LOCATION LIMITED

1 FRANCIS STREET, LONDON, E15 1JG,
Company Registration Number
05406905
Private Limited Company
Active

Company Overview

About Location Ltd
LOCATION LIMITED was founded on 2005-03-30 and has its registered office in London. The organisation's status is listed as "Active". Location Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
LOCATION LIMITED
 
Legal Registered Office
1 FRANCIS STREET
LONDON
E15 1JG
Other companies in N13
 
Filing Information
Company Number 05406905
Company ID Number 05406905
Date formed 2005-03-30
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2024
Account next due 31/12/2025
Latest return 30/03/2016
Return next due 27/04/2017
Type of accounts MICRO ENTITY
VAT Number /Sales tax ID GB306307337  
Last Datalog update: 2025-01-05 09:38:54
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for LOCATION 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 LOCATION LIMITED
The following companies were found which have the same name as LOCATION LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
LOCATION "LOCAL" LTEE 23 JACQUES-CARTIER, OUEST CHICOUTIMI Quebec G7J1E7 Dissolved Company formed on the 1986-04-07
LOCATION (IRELAND) LIMITED 52, DAME STREET, DUBLIN. Dissolved Company formed on the 1965-09-01
LOCATION (AUST) PTY. LTD. Dissolved Company formed on the 2004-07-29
LOCATION (WA) PTY LTD Active Company formed on the 2014-03-27
LOCATION / RELOCATION SERVICES CORP. 1105 NW 13TH TERRACE STUART FL 34994 Inactive Company formed on the 2012-01-12
LOCATION & DEVELOPMENT SPECIALISTS, INC. 1418 WOODSTORK DRIVE BRANDON FL 33511 Inactive Company formed on the 2007-03-06
LOCATION & TRACKING TECHNOLOGIES, LLC 7605 BURNS RUN DALLAS TX 75248 Active Company formed on the 2009-05-14
LOCATION & LOCATION LTD OFFICE 5 TEMPLE CHAMBERS 68/72 STUART STREET LUTON LU1 2SW Active - Proposal to Strike off Company formed on the 2021-07-22
LOCATION 007 LIMITÉE 261 83e Avenue Laval Quebec H7W 2V3 Active Company formed on the 2018-01-16
LOCATION 117 NORD LTEE 1087 DR. ALBINY PAQUETTE MONT-LAURIER Quebec J9L1H4 Dissolved Company formed on the 1984-04-18
LOCATION 1, LLC 141 5TH AVE PH FL NEW YORK NY 10010 Active Company formed on the 1995-08-30
LOCATION 180 LLC 9701 SE JOHNSON CREEK BLVD HAPPY VALLEY OR 97086 Active Company formed on the 2011-02-03
LOCATION 1 PHOTOGRAPHY LLC 127 ASH GROVE CT SAN JOSE CA 95123 ACTIVE Company formed on the 2006-03-07
LOCATION 100, INC. 5790 WHIRLAWAY ROAD PALM BEACH GARDENS FL 33418 Inactive Company formed on the 1980-10-29
LOCATION 100, INC. 3308 FLORIDA BLVD PALM BEACH GARDENS FL 33410 Inactive Company formed on the 2015-02-17
LOCATION 1, LLC 802 11TH STREET WEST BRADENTON FL 34205 Active Company formed on the 2009-06-19
LOCATION 17 LIMITED GORVINS SOLICITORS, DALE HOUSE TIVIOT DALE STOCKPORT SK1 1TA Active Company formed on the 2017-09-19
LOCATION 1 PROPERTIES LLC Michigan UNKNOWN
LOCATION 1 SQUARED PROPERTIES LLC Michigan UNKNOWN
LOCATION 1 GROUP LTD Ground Floor 31 Oldfield Road, Bocam Park Pencoed Bridgend UNITED KINGDOM Active Company formed on the 2019-01-24

Company Officers of LOCATION LIMITED

Current Directors
Officer Role Date Appointed
JOHN JOSEPH DICKENSON
Director 2014-01-01
Previous Officers
Officer Role Date Appointed Date Resigned
JOSEPH MICHAEL DICKENSON
Company Secretary 2005-03-30 2015-01-01
MICHELE JANET THORNTON
Director 2005-03-30 2014-01-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOHN JOSEPH DICKENSON @ DVD LIMITED Director 2014-01-01 CURRENT 2004-09-06 Dissolved 2015-03-03
JOHN JOSEPH DICKENSON @ DIRECTORY LIMITED Director 2014-01-01 CURRENT 2006-07-20 Dissolved 2016-12-27
JOHN JOSEPH DICKENSON GAMES@ LIMITED Director 2014-01-01 CURRENT 2005-07-07 Dissolved 2016-12-13
JOHN JOSEPH DICKENSON @ TALK LIMITED Director 2014-01-01 CURRENT 2004-09-03 Dissolved 2017-02-07
JOHN JOSEPH DICKENSON @ 1ST LIMITED Director 2014-01-01 CURRENT 2004-09-06 Dissolved 2017-02-14
JOHN JOSEPH DICKENSON @ EU LIMITED Director 2014-01-01 CURRENT 2004-08-26 Dissolved 2017-01-31
JOHN JOSEPH DICKENSON @ NO1 LIMITED Director 2014-01-01 CURRENT 2004-09-02 Dissolved 2017-02-07
JOHN JOSEPH DICKENSON @ ONLINE LIMITED Director 2014-01-01 CURRENT 2004-10-18 Dissolved 2017-03-28
JOHN JOSEPH DICKENSON JEWELRY LIMITED Director 2014-01-01 CURRENT 2004-12-30 Dissolved 2017-06-06
JOHN JOSEPH DICKENSON HOLIDAYS@ LIMITED Director 2014-01-01 CURRENT 2004-12-29 Dissolved 2017-06-06
JOHN JOSEPH DICKENSON @SURGERY LIMITED Director 2014-01-01 CURRENT 2004-12-29 Dissolved 2017-06-06
JOHN JOSEPH DICKENSON ROCKNROLL@ LIMITED Director 2014-01-01 CURRENT 2005-04-19 Active - Proposal to Strike off
JOHN JOSEPH DICKENSON RESTAURANT@ LIMITED Director 2014-01-01 CURRENT 2005-04-25 Active - Proposal to Strike off
JOHN JOSEPH DICKENSON RENTAL LIMITED Director 2014-01-01 CURRENT 2005-02-22 Active
JOHN JOSEPH DICKENSON CRAFTS LIMITED Director 2014-01-01 CURRENT 2005-02-23 Active - Proposal to Strike off
JOHN JOSEPH DICKENSON INFORMATION LIMITED Director 2014-01-01 CURRENT 2005-02-15 Active
JOHN JOSEPH DICKENSON BOOKINGS LIMITED Director 2014-01-01 CURRENT 2004-05-24 Active - Proposal to Strike off
JOHN JOSEPH DICKENSON ADVERTS LIMITED Director 2014-01-01 CURRENT 2004-06-28 Active - Proposal to Strike off
JOHN JOSEPH DICKENSON IOW LIMITED Director 2014-01-01 CURRENT 2004-07-14 Active - Proposal to Strike off
JOHN JOSEPH DICKENSON FAN CLUB LIMITED Director 2014-01-01 CURRENT 2004-07-14 Active - Proposal to Strike off
JOHN JOSEPH DICKENSON COUPLES LIMITED Director 2014-01-01 CURRENT 2004-07-14 Active - Proposal to Strike off
JOHN JOSEPH DICKENSON HOMEWORKERS LIMITED Director 2014-01-01 CURRENT 2004-07-14 Active - Proposal to Strike off
JOHN JOSEPH DICKENSON ENQ LIMITED Director 2014-01-01 CURRENT 2004-07-14 Active
JOHN JOSEPH DICKENSON ADVISORS LIMITED Director 2014-01-01 CURRENT 2004-07-22 Active - Proposal to Strike off
JOHN JOSEPH DICKENSON GUITARS LIMITED Director 2014-01-01 CURRENT 2004-07-26 Active - Proposal to Strike off
JOHN JOSEPH DICKENSON DRUMS LIMITED Director 2014-01-01 CURRENT 2004-07-26 Active - Proposal to Strike off
JOHN JOSEPH DICKENSON BUSINESSES LIMITED Director 2014-01-01 CURRENT 2004-08-02 Active - Proposal to Strike off
JOHN JOSEPH DICKENSON FISHING LIMITED Director 2014-01-01 CURRENT 2004-10-22 Active - Proposal to Strike off
JOHN JOSEPH DICKENSON BINGO LIMITED Director 2014-01-01 CURRENT 2004-11-19 Active - Proposal to Strike off
JOHN JOSEPH DICKENSON 4X4 LIMITED Director 2014-01-01 CURRENT 2004-12-06 Active - Proposal to Strike off
JOHN JOSEPH DICKENSON JEANS LIMITED Director 2014-01-01 CURRENT 2004-12-29 Active - Proposal to Strike off
JOHN JOSEPH DICKENSON SPAREPARTS LIMITED Director 2014-01-01 CURRENT 2004-06-21 Active - Proposal to Strike off
JOHN JOSEPH DICKENSON STUDIOS LIMITED Director 2014-01-01 CURRENT 2004-06-28 Active - Proposal to Strike off
JOHN JOSEPH DICKENSON MYMAIL LIMITED Director 2014-01-01 CURRENT 2004-06-28 Active - Proposal to Strike off
JOHN JOSEPH DICKENSON VACATIONS LIMITED Director 2014-01-01 CURRENT 2004-06-28 Active - Proposal to Strike off
JOHN JOSEPH DICKENSON TINYLAND LIMITED Director 2014-01-01 CURRENT 2004-07-14 Active - Proposal to Strike off
JOHN JOSEPH DICKENSON WINDOWS LIMITED Director 2014-01-01 CURRENT 2004-10-12 Active - Proposal to Strike off
JOHN JOSEPH DICKENSON VETS LIMITED Director 2014-01-01 CURRENT 2004-10-22 Active - Proposal to Strike off
JOHN JOSEPH DICKENSON SINATRA LIMITED Director 2014-01-01 CURRENT 2004-10-26 Active - Proposal to Strike off
JOHN JOSEPH DICKENSON WINE LIMITED Director 2014-01-01 CURRENT 2005-03-23 Active - Proposal to Strike off
JOHN JOSEPH DICKENSON SIGNS LIMITED Director 2014-01-01 CURRENT 2005-03-31 Active - Proposal to Strike off
JOHN JOSEPH DICKENSON WINES LIMITED Director 2014-01-01 CURRENT 2005-03-31 Active - Proposal to Strike off
JOHN JOSEPH DICKENSON 05164186 LIMITED Director 2014-01-01 CURRENT 2004-06-28 Active - Proposal to Strike off
JOHN JOSEPH DICKENSON BOATSHOP LIMITED Director 2014-01-01 CURRENT 2004-07-14 Active - Proposal to Strike off
JOHN JOSEPH DICKENSON MAILME LIMITED Director 2014-01-01 CURRENT 2004-07-14 Active - Proposal to Strike off
JOHN JOSEPH DICKENSON GAMBLE LIMITED Director 2014-01-01 CURRENT 2004-08-17 Active - Proposal to Strike off
JOHN JOSEPH DICKENSON PAL LIMITED Director 2014-01-01 CURRENT 2004-08-24 Active - Proposal to Strike off
JOHN JOSEPH DICKENSON AIRLINES LIMITED Director 2014-01-01 CURRENT 2004-10-25 Active - Proposal to Strike off
JOHN JOSEPH DICKENSON ELVIS LIMITED Director 2014-01-01 CURRENT 2004-10-26 Active - Proposal to Strike off
JOHN JOSEPH DICKENSON DVD LIMITED Director 2014-01-01 CURRENT 2004-11-23 Active - Proposal to Strike off
JOHN JOSEPH DICKENSON CRUISES LIMITED Director 2014-01-01 CURRENT 2004-12-29 Active
JOHN JOSEPH DICKENSON MOVIES LIMITED Director 2014-01-01 CURRENT 2005-01-18 Active - Proposal to Strike off
JOHN JOSEPH DICKENSON BODYCARE LIMITED Director 2014-01-01 CURRENT 2005-02-08 Active - Proposal to Strike off
JOHN JOSEPH DICKENSON AIRWAYS LIMITED Director 2014-01-01 CURRENT 2005-03-08 Active - Proposal to Strike off
JOHN JOSEPH DICKENSON AVIATION LIMITED Director 2014-01-01 CURRENT 2005-03-10 Active - Proposal to Strike off
JOHN JOSEPH DICKENSON NAMES LIMITED Director 2014-01-01 CURRENT 2005-09-07 Active - Proposal to Strike off
JOHN JOSEPH DICKENSON EARTHLINK LIMITED Director 2014-01-01 CURRENT 2004-06-23 Active - Proposal to Strike off
JOHN JOSEPH DICKENSON VOUCHERS LIMITED Director 2014-01-01 CURRENT 2004-06-28 Active - Proposal to Strike off
JOHN JOSEPH DICKENSON ONLINEWINE LIMITED Director 2014-01-01 CURRENT 2004-07-05 Active - Proposal to Strike off
JOHN JOSEPH DICKENSON TRAVELSHOP LIMITED Director 2014-01-01 CURRENT 2004-07-05 Active - Proposal to Strike off
JOHN JOSEPH DICKENSON LEGAL LIMITED Director 2014-01-01 CURRENT 2004-07-13 Active - Proposal to Strike off
JOHN JOSEPH DICKENSON GOLFING LIMITED Director 2014-01-01 CURRENT 2004-07-22 Active - Proposal to Strike off
JOHN JOSEPH DICKENSON SYNTHS LIMITED Director 2014-01-01 CURRENT 2004-07-26 Active - Proposal to Strike off
JOHN JOSEPH DICKENSON T SHIRTS LIMITED Director 2014-01-01 CURRENT 2004-08-17 Active - Proposal to Strike off
JOHN JOSEPH DICKENSON LPG LIMITED Director 2014-01-01 CURRENT 2004-10-22 Active - Proposal to Strike off
JOHN JOSEPH DICKENSON DOCTORS LIMITED Director 2014-01-01 CURRENT 2004-12-29 Active - Proposal to Strike off
JOHN JOSEPH DICKENSON HOTEL LIMITED Director 2014-01-01 CURRENT 2005-02-03 Active - Proposal to Strike off
JOHN JOSEPH DICKENSON SURGERIES LIMITED Director 2014-01-01 CURRENT 2005-02-10 Active - Proposal to Strike off
JOHN JOSEPH DICKENSON AUTOPARTS LIMITED Director 2014-01-01 CURRENT 2005-02-21 Active - Proposal to Strike off
JOHN JOSEPH DICKENSON CAREERS LIMITED Director 2014-01-01 CURRENT 2005-03-19 Active - Proposal to Strike off
JOHN JOSEPH DICKENSON NIGHTCLUB LIMITED Director 2014-01-01 CURRENT 2005-04-25 Active - Proposal to Strike off
JOHN JOSEPH DICKENSON SPAIN LTD Director 2014-01-01 CURRENT 2005-06-30 Active - Proposal to Strike off

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
2024-12-30MICRO ENTITY ACCOUNTS MADE UP TO 31/03/24
2024-11-01CONFIRMATION STATEMENT MADE ON 05/10/24, WITH NO UPDATES
2023-10-16CONFIRMATION STATEMENT MADE ON 05/10/23, WITH NO UPDATES
2022-11-02AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2022-10-10CONFIRMATION STATEMENT MADE ON 05/10/22, WITH NO UPDATES
2022-10-10CS01CONFIRMATION STATEMENT MADE ON 05/10/22, WITH NO UPDATES
2021-12-16MICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2021-12-16MICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2021-12-16AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2021-10-07CS01CONFIRMATION STATEMENT MADE ON 05/10/21, WITH NO UPDATES
2021-03-31AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/20
2020-10-05CS01CONFIRMATION STATEMENT MADE ON 05/10/20, WITH UPDATES
2020-02-24CS01CONFIRMATION STATEMENT MADE ON 07/02/20, WITH UPDATES
2019-11-12AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/19
2019-08-05CS01CONFIRMATION STATEMENT MADE ON 07/02/19, WITH NO UPDATES
2018-12-31AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/18
2018-07-17CS01CONFIRMATION STATEMENT MADE ON 17/07/18, WITH UPDATES
2018-07-03AD01REGISTERED OFFICE CHANGED ON 03/07/18 FROM No 1 1 Francis Street Stratford London E15 1JG England
2018-06-26PSC07CESSATION OF JOHN JOSEPH DICKENSON AS A PERSON OF SIGNIFICANT CONTROL
2018-06-26PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MOHAMMED MUSA SULAMAN SULAMAN
2018-06-26TM01APPOINTMENT TERMINATED, DIRECTOR JOHN JOSEPH DICKENSON
2018-06-26AP01DIRECTOR APPOINTED MR MOHAMMED MUSA SULAMAN
2018-06-26AD01REGISTERED OFFICE CHANGED ON 26/06/18 FROM Buy-This-Company.Com Top Floor, Corner House 25 Market Pl Braintree CM7 3HQ England
2018-03-27CS01CONFIRMATION STATEMENT MADE ON 27/03/18, WITH NO UPDATES
2017-12-23AD01REGISTERED OFFICE CHANGED ON 23/12/17 FROM The Information Centre (Buy-This-Company.Com) 483 Green Lanes London N13 4BS
2017-12-22AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/17
2017-05-12LATEST SOC12/05/17 STATEMENT OF CAPITAL;GBP 1000
2017-05-12CS01CONFIRMATION STATEMENT MADE ON 30/03/17, WITH UPDATES
2016-11-30AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/16
2016-05-17LATEST SOC17/05/16 STATEMENT OF CAPITAL;GBP 1000
2016-05-17AR0130/03/16 ANNUAL RETURN FULL LIST
2015-11-29AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/15
2015-05-11LATEST SOC11/05/15 STATEMENT OF CAPITAL;GBP 1000
2015-05-11AR0130/03/15 ANNUAL RETURN FULL LIST
2015-05-11TM02Termination of appointment of Joseph Michael Dickenson on 2015-01-01
2014-08-28AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/14
2014-05-20LATEST SOC20/05/14 STATEMENT OF CAPITAL;GBP 1000
2014-05-20AR0130/03/14 ANNUAL RETURN FULL LIST
2014-01-31AP01DIRECTOR APPOINTED MR JOHN JOSEPH DICKENSON
2014-01-31TM01APPOINTMENT TERMINATED, DIRECTOR MICHELE THORNTON
2013-11-30AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/13
2013-05-09AR0130/03/13 ANNUAL RETURN FULL LIST
2012-11-30AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/12
2012-04-17AR0130/03/12 ANNUAL RETURN FULL LIST
2012-02-17AD01REGISTERED OFFICE CHANGED ON 17/02/2012 FROM WWW.BUY-THIS-COMPANY.COM THE INFORMATION CENTRE 483 GREEN LANES LONDON N13 4BS UNITED KINGDOM
2012-02-16AD01REGISTERED OFFICE CHANGED ON 16/02/2012 FROM WWW.BUY-THIS-COMPANY.COM THE INFORMATION CENTRE 27 OLD GLOUCESTER STREET LONDON WC1N 3XX UNITED KINGDOM
2011-12-27AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11
2011-08-02AD01REGISTERED OFFICE CHANGED ON 02/08/2011 FROM WWW.BUY-THIS-COMPANY.COM THE INFORMATION CENTRE 27 OLD GLOUCESTER STREET LONDON WC1N 3XX UNITED KINGDOM
2011-08-02AD01REGISTERED OFFICE CHANGED ON 02/08/2011 FROM WWW.BUY-THIS-COMPANY.COM THE INFORMATION CENTRE 27 OLD GLOUCESTER STREET LONDON GREATER LONDON WC1N 3XX UNITED KINGDOM
2011-08-02AD01REGISTERED OFFICE CHANGED ON 02/08/2011 FROM THE INFORMATION CENTRE 27 OLD GLOUCESTER STREET LONDON GREATER LONDON WC1N 3AX UNITED KINGDOM
2011-07-04AR0130/03/11 FULL LIST
2011-05-26AD01REGISTERED OFFICE CHANGED ON 26/05/2011 FROM TOWERLANDS PARK PANFIELD ROAD BRAINTREE ESSEX CM7 5BJ
2010-12-07AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10
2010-06-08AR0130/03/10 FULL LIST
2010-01-29AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09
2009-05-08363aRETURN MADE UP TO 30/03/09; FULL LIST OF MEMBERS
2009-02-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08
2009-01-19287REGISTERED OFFICE CHANGED ON 19/01/2009 FROM WWW.BUY-THIS-COMPANY.COM THE INFORMATION CENTRE 27 OLD GLOUCESTER ST LONDON WC1N 3XX
2008-04-03363aRETURN MADE UP TO 30/03/08; FULL LIST OF MEMBERS
2007-12-18AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07
2007-10-16288cDIRECTOR'S PARTICULARS CHANGED
2007-10-16288cSECRETARY'S PARTICULARS CHANGED
2007-04-05363aRETURN MADE UP TO 30/03/07; FULL LIST OF MEMBERS
2007-01-03AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06
2006-04-12363aRETURN MADE UP TO 30/03/06; FULL LIST OF MEMBERS
2006-04-12287REGISTERED OFFICE CHANGED ON 12/04/06 FROM: THE INFORMATION CENTRE 27 OLD GLOUCESTER ST LONDON GT LONDON WC1N 3XX
2005-03-30NEWINCINCORPORATION 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 LOCATION 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 LOCATION LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
LOCATION 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 82990 - Other business support service activities n.e.c.

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2019-03-31
Annual Accounts
2021-03-31

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 LOCATION LIMITED

Financial Assets
Balance Sheet
Shareholder Funds 2012-04-01 £ 1,000

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of LOCATION LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for LOCATION LIMITED
Trademarks
We have not found any records of LOCATION LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for LOCATION 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 LOCATION 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 LOCATION 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 LOCATION 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 LOCATION 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.