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

UK MISSION ENTERPRISE LIMITED

160 BROMPTON ROAD, LONDON, SW3 1HW,
Company Registration Number
05600850
Private Limited Company
Active

Company Overview

About Uk Mission Enterprise Ltd
UK MISSION ENTERPRISE LIMITED was founded on 2005-10-24 and has its registered office in London. The organisation's status is listed as "Active". Uk Mission Enterprise Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
UK MISSION ENTERPRISE LIMITED
 
Legal Registered Office
160 BROMPTON ROAD
LONDON
SW3 1HW
Other companies in NW1
 
Filing Information
Company Number 05600850
Company ID Number 05600850
Date formed 2005-10-24
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 01/06/2016
Return next due 29/06/2017
Type of accounts FULL
Last Datalog update: 2023-10-05 12:56:41
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for UK MISSION ENTERPRISE 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 UK MISSION ENTERPRISE LIMITED

Current Directors
Officer Role Date Appointed
SANJAY PATHAK
Company Secretary 2009-06-30
MOHAMMED SHAREEF ABDULRAZAQ ABDULLA ALNEDHAR AL MARZOOQI
Director 2010-02-05
ALTAF NOORANI
Director 2005-10-24
ABDULLA MOHAMMED SHAKERI
Director 2009-06-29
Previous Officers
Officer Role Date Appointed Date Resigned
OWEN CHARLES CHALLINGER
Director 2007-02-01 2009-06-30
RANJIT SUNDAL
Company Secretary 2007-04-01 2009-02-28
PAUL DAVID PESTELL
Director 2006-04-03 2008-01-31
CARGIL MANAGEMENT SERVICES LIMITED
Company Secretary 2006-04-06 2007-04-01
SARAH GRIFFITHS
Company Secretary 2005-10-24 2006-04-06
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 2005-10-24 2005-10-24
INSTANT COMPANIES LIMITED
Nominated Director 2005-10-24 2005-10-24

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MOHAMMED SHAREEF ABDULRAZAQ ABDULLA ALNEDHAR AL MARZOOQI MISSION ENTERPRISE UK LIMITED Director 2010-02-05 CURRENT 2005-10-24 Active
MOHAMMED SHAREEF ABDULRAZAQ ABDULLA ALNEDHAR AL MARZOOQI BUSINESS CONTINUITY ENTERPRISES LIMITED Director 2010-02-05 CURRENT 2008-10-06 Active
MOHAMMED SHAREEF ABDULRAZAQ ABDULLA ALNEDHAR AL MARZOOQI RESIDE RESIDENCES LIMITED Director 2008-10-27 CURRENT 2008-10-27 Dissolved 2017-02-28
MOHAMMED SHAREEF ABDULRAZAQ ABDULLA ALNEDHAR AL MARZOOQI PHOENIX HOUSE RESTAURANTS LIMITED Director 2007-12-05 CURRENT 2003-10-07 Dissolved 2016-01-19
MOHAMMED SHAREEF ABDULRAZAQ ABDULLA ALNEDHAR AL MARZOOQI HOTEL CORPORATION OF EDINBURGH LIMITED Director 2007-09-10 CURRENT 1996-12-12 Active
MOHAMMED SHAREEF ABDULRAZAQ ABDULLA ALNEDHAR AL MARZOOQI APML ESTATE LIMITED Director 2007-09-10 CURRENT 1996-12-12 Active
MOHAMMED SHAREEF ABDULRAZAQ ABDULLA ALNEDHAR AL MARZOOQI CHEVAL RESIDENCES LIMITED Director 2007-09-10 CURRENT 1996-12-12 Active
ALTAF NOORANI COOMBE23 LTD Director 2018-07-13 CURRENT 2016-07-05 Active
ALTAF NOORANI SCIROCCO INTERNATIONAL LIMITED Director 2017-06-27 CURRENT 2017-06-27 Active
ALTAF NOORANI JFT SERVICES LIMITED Director 2016-10-31 CURRENT 2002-06-17 Active
ALTAF NOORANI BALCROY PROPERTY LIMITED Director 2014-06-25 CURRENT 2014-06-25 Dissolved 2016-01-12
ALTAF NOORANI BUSINESS CONTINUITY ENTERPRISES LIMITED Director 2008-10-06 CURRENT 2008-10-06 Active
ABDULLA MOHAMMED SHAKERI MISSION ENTERPRISE UK LIMITED Director 2009-06-29 CURRENT 2005-10-24 Active
ABDULLA MOHAMMED SHAKERI BUSINESS CONTINUITY ENTERPRISES LIMITED Director 2009-06-29 CURRENT 2008-10-06 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
2024-04-23Director's details changed for Abdulla Mohammed Shakeri on 2024-04-23
2023-09-29FULL ACCOUNTS MADE UP TO 31/12/22
2023-06-12CONFIRMATION STATEMENT MADE ON 01/06/23, WITH NO UPDATES
2022-09-30FULL ACCOUNTS MADE UP TO 31/12/21
2022-09-30AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-08-31Director's details changed for Mohammed Shareef Abdulrazaq Abdulla Alnedhar Al Marzooqi on 2022-07-07
2022-08-31CH01Director's details changed for Mohammed Shareef Abdulrazaq Abdulla Alnedhar Al Marzooqi on 2022-07-07
2022-06-07CS01CONFIRMATION STATEMENT MADE ON 01/06/22, WITH NO UPDATES
2021-11-29AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-06-16CS01CONFIRMATION STATEMENT MADE ON 01/06/21, WITH NO UPDATES
2021-03-08AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-07-28CS01CONFIRMATION STATEMENT MADE ON 01/06/20, WITH NO UPDATES
2019-10-08AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-06-11CS01CONFIRMATION STATEMENT MADE ON 01/06/19, WITH NO UPDATES
2019-02-21MR01REGISTRATION OF A CHARGE / CHARGE CODE 056008500002
2018-10-04AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-06-11CS01CONFIRMATION STATEMENT MADE ON 01/06/18, WITH NO UPDATES
2018-03-16PSC03Notification of Government of Dubai as a person with significant control on 2016-04-06
2018-03-16PSC09Withdrawal of a person with significant control statement on 2018-03-16
2017-10-12AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-07-17LATEST SOC17/07/17 STATEMENT OF CAPITAL;GBP 250000
2017-07-17CS01CONFIRMATION STATEMENT MADE ON 01/06/17, WITH UPDATES
2017-07-14PSC08Notification of a person with significant control statement
2017-02-17AD01REGISTERED OFFICE CHANGED ON 17/02/17 FROM 22 Melton Street London NW1 2BW
2016-10-11AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-06-24LATEST SOC24/06/16 STATEMENT OF CAPITAL;GBP 250000
2016-06-24AR0101/06/16 ANNUAL RETURN FULL LIST
2015-11-27AR0130/09/15 ANNUAL RETURN FULL LIST
2015-10-20AAFULL ACCOUNTS MADE UP TO 31/12/14
2014-10-06AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/13
2014-10-03LATEST SOC03/10/14 STATEMENT OF CAPITAL;GBP 250000
2014-10-03AR0130/09/14 ANNUAL RETURN FULL LIST
2013-10-29CH01Director's details changed for Mohammed Shareef Abdulrazaq Abdulla Abdulraheem Al Nedhar on 2013-10-25
2013-09-30AR0130/09/13 ANNUAL RETURN FULL LIST
2013-09-24AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/12
2012-10-05AR0130/09/12 ANNUAL RETURN FULL LIST
2012-10-01AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/11
2011-10-21AR0130/09/11 ANNUAL RETURN FULL LIST
2011-09-02AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/10
2010-10-11AR0130/09/10 ANNUAL RETURN FULL LIST
2010-10-11AD03Register(s) moved to registered inspection location
2010-10-11AD02Register inspection address has been changed
2010-10-11CH01DIRECTOR'S CHANGE OF PARTICULARS / ALTAF NOORANI / 30/09/2010
2010-10-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09
2010-02-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MOHAMMED ABDUL RAHEEM AL NEDHAR SHAREEF / 05/02/2010
2010-02-08AP01DIRECTOR APPOINTED MOHAMMED ABDUL RAHEEM AL NEDHAR SHAREEF
2009-11-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08
2009-10-26AR0130/09/09 FULL LIST
2009-07-15288aDIRECTOR APPOINTED ABDULLA MOHAMMED SHAKERI
2009-07-14288aSECRETARY APPOINTED SANJAY PATHAK
2009-07-14288bAPPOINTMENT TERMINATED DIRECTOR OWEN CHALLINGER
2009-03-31288bAPPOINTMENT TERMINATED SECRETARY RANJIT SUNDAL
2009-02-13353LOCATION OF REGISTER OF MEMBERS
2008-10-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07
2008-10-28363aRETURN MADE UP TO 24/10/08; FULL LIST OF MEMBERS
2008-07-21ELRESS252 DISP LAYING ACC 02/01/2008
2008-07-21ELRESS386 DISP APP AUDS 02/01/2008
2008-02-20288bDIRECTOR RESIGNED
2007-12-10363sRETURN MADE UP TO 24/10/07; NO CHANGE OF MEMBERS
2007-08-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06
2007-05-08287REGISTERED OFFICE CHANGED ON 08/05/07 FROM: 90 GLOUCESTER PLACE, LONDON, W1U 6EH
2007-05-08288bSECRETARY RESIGNED
2007-05-08288aNEW SECRETARY APPOINTED
2007-03-15288aNEW DIRECTOR APPOINTED
2007-01-20395PARTICULARS OF MORTGAGE/CHARGE
2006-11-17363aRETURN MADE UP TO 24/10/06; FULL LIST OF MEMBERS
2006-06-09123NC INC ALREADY ADJUSTED 18/04/06
2006-06-09RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2006-06-09RES04£ NC 1000/1000000 18/0
2006-06-0988(2)RAD 25/04/06--------- £ SI 249999@1=249999 £ IC 1/250000
2006-05-31288aNEW DIRECTOR APPOINTED
2006-05-17287REGISTERED OFFICE CHANGED ON 17/05/06 FROM: 22 BENTINCK STREET, LONDON, W1U 2EY
2006-05-17225ACC. REF. DATE EXTENDED FROM 31/10/06 TO 31/12/06
2006-05-17288aNEW SECRETARY APPOINTED
2006-05-17288bSECRETARY RESIGNED
2006-05-08288aNEW DIRECTOR APPOINTED
2006-05-08288aNEW SECRETARY APPOINTED
2006-04-26288bDIRECTOR RESIGNED
2006-04-26288bSECRETARY RESIGNED
2005-10-24NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
78 - Employment activities
782 - Temporary employment agency activities
78200 - Temporary employment agency activities




Licences & Regulatory approval
We could not find any licences issued to UK MISSION ENTERPRISE 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 UK MISSION ENTERPRISE 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
DEBENTURE 2007-01-20 Outstanding HSBC BANK PLC
Intangible Assets
Patents
We have not found any records of UK MISSION ENTERPRISE LIMITED registering or being granted any patents
Domain Names

UK MISSION ENTERPRISE LIMITED owns 2 domain names.

ourtestnet.co.uk   ukme.co.uk  

Trademarks
We have not found any records of UK MISSION ENTERPRISE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for UK MISSION ENTERPRISE 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 (78200 - Temporary employment agency activities) as UK MISSION ENTERPRISE LIMITED are:

MEARS HOMECARE LIMITED £ 4,605,420
HAYS SPECIALIST RECRUITMENT LIMITED £ 4,413,418
PERTEMPS RECRUITMENT PARTNERSHIP LIMITED £ 3,804,504
CONEXIA LIMITED £ 2,652,477
DUTTON RECRUITMENT LIMITED £ 2,531,969
EDEN BROWN LIMITED £ 2,224,531
MORGAN HUNT UK LIMITED £ 1,657,749
KINETIC NURSING SERVICES LIMITED £ 1,338,803
HCL SOCIAL CARE LIMITED £ 1,097,135
MEDICARE FIRST LIMITED £ 970,606
MANPOWER UK LIMITED £ 101,630,934
HAYS SPECIALIST RECRUITMENT LIMITED £ 88,620,805
CONEXIA LIMITED £ 79,805,664
RANDSTAD SOURCERIGHT LIMITED £ 67,010,840
MEARS HOMECARE LIMITED £ 63,370,590
KENT TOP TEMPS LTD £ 48,299,304
SWIIS FOSTER CARE LIMITED £ 42,449,488
SANCTUARY PERSONNEL LIMITED £ 39,991,275
STARTING POINT RECRUITMENT LIMITED £ 31,497,207
EDEN BROWN LIMITED £ 25,177,903
MANPOWER UK LIMITED £ 101,630,934
HAYS SPECIALIST RECRUITMENT LIMITED £ 88,620,805
CONEXIA LIMITED £ 79,805,664
RANDSTAD SOURCERIGHT LIMITED £ 67,010,840
MEARS HOMECARE LIMITED £ 63,370,590
KENT TOP TEMPS LTD £ 48,299,304
SWIIS FOSTER CARE LIMITED £ 42,449,488
SANCTUARY PERSONNEL LIMITED £ 39,991,275
STARTING POINT RECRUITMENT LIMITED £ 31,497,207
EDEN BROWN LIMITED £ 25,177,903
MANPOWER UK LIMITED £ 101,630,934
HAYS SPECIALIST RECRUITMENT LIMITED £ 88,620,805
CONEXIA LIMITED £ 79,805,664
RANDSTAD SOURCERIGHT LIMITED £ 67,010,840
MEARS HOMECARE LIMITED £ 63,370,590
KENT TOP TEMPS LTD £ 48,299,304
SWIIS FOSTER CARE LIMITED £ 42,449,488
SANCTUARY PERSONNEL LIMITED £ 39,991,275
STARTING POINT RECRUITMENT LIMITED £ 31,497,207
EDEN BROWN LIMITED £ 25,177,903
Outgoings
Business Rates/Property Tax
No properties were found where UK MISSION ENTERPRISE 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 UK MISSION ENTERPRISE 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 UK MISSION ENTERPRISE 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.