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

DESTINATION MILTON KEYNES LIMITED

ARTEMIS HOUSE, BRAMLEY ROAD, MILTON KEYNES, MK1 1PT,
Company Registration Number
05895636
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About Destination Milton Keynes Ltd
DESTINATION MILTON KEYNES LIMITED was founded on 2006-08-03 and has its registered office in Milton Keynes. The organisation's status is listed as "Active". Destination Milton Keynes Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) registered in 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
DESTINATION MILTON KEYNES LIMITED
 
Legal Registered Office
ARTEMIS HOUSE
BRAMLEY ROAD
MILTON KEYNES
MK1 1PT
Other companies in MK9
 
Filing Information
Company Number 05895636
Company ID Number 05895636
Date formed 2006-08-03
Country 
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 03/08/2015
Return next due 31/08/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB889645742  
Last Datalog update: 2024-01-08 21:42:47
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for DESTINATION MILTON KEYNES 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 DESTINATION MILTON KEYNES LIMITED

Current Directors
Officer Role Date Appointed
DAVID CHARLES DEES
Company Secretary 2008-09-02
JOHN ROBERT COVE
Director 2011-12-13
STEWART ARTHUR JAMES ELSMORE
Director 2013-09-17
STEVEN KEVAN GORDON-WILSON
Director 2013-06-06
ANN GERALDINE LIMB
Director 2011-01-13
GRACE MCELROY
Director 2010-02-24
DUNCAN PHILLIPS
Director 2010-02-24
PHILIP HENRY SMITH
Director 2011-12-13
ROBERT LEE WOOD
Director 2017-10-04
Previous Officers
Officer Role Date Appointed Date Resigned
CLARE ELIZABETH WOOD
Director 2015-10-15 2018-03-04
CAROLYN ANNE JARDINE
Director 2013-11-19 2017-12-04
DAVID RICHARD FOSTER
Director 2015-10-15 2017-10-04
ROSS ELLENS
Director 2015-12-08 2016-10-05
WILLIAM ROSS COUSINS
Director 2011-12-13 2015-10-15
MELANIE BECK
Director 2010-02-24 2013-09-17
JAQUELINE MARY INSKIPP
Director 2006-08-03 2013-02-28
COLIN FOX
Director 2010-02-24 2013-02-27
MATTHEW BEARD
Director 2011-01-13 2012-04-24
STEWART ARTHUR JAMES ELSMORE
Director 2006-08-03 2012-02-24
ANTHONY ROLAND COATES PALGRAVE
Director 2006-08-03 2011-12-13
LINDA MARJORIE MANSFIELD
Director 2006-08-03 2011-12-13
LIAM STACK
Director 2010-02-24 2011-01-13
ROBERT BERNARD CLYDE GOODMAN
Director 2008-01-17 2010-02-24
SALLY ANN REYNOLDS
Director 2008-01-17 2010-02-24
CHRISTINA GRANT
Director 2009-01-22 2009-07-21
JAQUELINE MARY INSKIPP
Company Secretary 2006-08-03 2008-09-02
FRANCES CLARE BAILEY
Director 2006-08-03 2008-01-17
CAROLYN JARDINE
Director 2006-08-03 2007-11-30
JOHN WILLIAM LUFF
Director 2006-08-03 2007-09-30
WILLIAM ANDREW COY
Director 2006-08-03 2007-05-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID CHARLES DEES TREASURE QUEST COMPETITIONS LIMITED Company Secretary 2008-12-11 CURRENT 2008-12-11 Dissolved 2014-08-26
DAVID CHARLES DEES ETREASURE-QUEST LIMITED Company Secretary 2008-12-11 CURRENT 2008-12-11 Dissolved 2014-09-09
DAVID CHARLES DEES ETREASURE-QUEST COMPETITIONS LIMITED Company Secretary 2008-12-11 CURRENT 2008-12-11 Dissolved 2014-08-26
DAVID CHARLES DEES TREASURE QUEST LIMITED Company Secretary 2008-12-11 CURRENT 2008-12-11 Active - Proposal to Strike off
JOHN ROBERT COVE CONSORTIUM MK CIC Director 2018-03-19 CURRENT 2018-03-19 Active - Proposal to Strike off
JOHN ROBERT COVE STREETGAMES UK Director 2017-12-14 CURRENT 2005-03-07 Active
JOHN ROBERT COVE MILTON KEYNES DONS FOOTBALL CLUB SPORTS & EDUCATION TRUST Director 2017-11-01 CURRENT 2008-02-07 Active
JOHN ROBERT COVE MILTON KEYNES DONS LIMITED Director 2015-11-12 CURRENT 2003-06-04 Active
JOHN ROBERT COVE MK ARTS FOR HEALTH Director 2012-11-15 CURRENT 2004-05-25 Active
JOHN ROBERT COVE THE NATIONAL HOCKEY FOUNDATION Director 2009-01-29 CURRENT 1992-01-03 Active
STEWART ARTHUR JAMES ELSMORE VOE CONFERENCES LIMITED Director 2016-03-18 CURRENT 2016-03-18 Active - Proposal to Strike off
STEWART ARTHUR JAMES ELSMORE THE MELROSE DIRECTORY LIMITED Director 2016-01-12 CURRENT 2016-01-12 Active - Proposal to Strike off
STEWART ARTHUR JAMES ELSMORE CONFERENCE CENTRES OF EXCELLENCE LIMITED Director 2013-10-17 CURRENT 2003-12-17 Active - Proposal to Strike off
STEWART ARTHUR JAMES ELSMORE CRANFIELD QUALITY SERVICES LIMITED Director 2011-03-21 CURRENT 1988-05-31 Active
STEWART ARTHUR JAMES ELSMORE CRANFIELD CONFERENCE CENTRE LIMITED Director 1998-09-21 CURRENT 1993-11-19 Active
ANN GERALDINE LIMB MILTON KEYNES EDUCATION TRUST Director 2017-11-03 CURRENT 2011-06-09 Active
ANN GERALDINE LIMB ENTRUST LIMITED Director 2015-04-01 CURRENT 1995-12-07 Active
ANN GERALDINE LIMB E-ACT ENTERPRISES LIMITED Director 2012-07-19 CURRENT 2010-12-20 Dissolved 2014-09-30
ANN GERALDINE LIMB E-ACT FREE SCHOOLS TRUST Director 2012-07-19 CURRENT 2011-04-20 Dissolved 2016-05-17
ANN GERALDINE LIMB LIONEL COOKE MEMORIAL FUND LIMITED(THE) Director 2012-05-16 CURRENT 1956-01-16 Active
ANN GERALDINE LIMB ENVIRONMENTAL TRUST SCHEME REGULATORY BODY Director 2012-01-01 CURRENT 1996-07-01 Active
ANN GERALDINE LIMB SOUTH EAST MIDLANDS LOCAL ENTERPRISE PARTNERSHIP LIMITED Director 2011-09-30 CURRENT 2011-05-31 Active
ANN GERALDINE LIMB THE STABLES EVENTS LIMITED Director 2011-03-14 CURRENT 2009-12-07 Active - Proposal to Strike off
ANN GERALDINE LIMB LEARNING AND SKILLS NETWORK Director 2010-07-08 CURRENT 2006-03-02 Dissolved 2017-10-04
ANN GERALDINE LIMB WAVENDON ALL MUSIC PLAN Director 2009-10-12 CURRENT 1970-05-14 Active
ANN GERALDINE LIMB HELENA KENNEDY FOUNDATION Director 1998-11-13 CURRENT 1998-11-13 Active
PHILIP HENRY SMITH 1ST UK ONLINE ENTERTAINMENT LTD Director 2018-06-25 CURRENT 2017-08-25 Active - Proposal to Strike off
PHILIP HENRY SMITH OBVIOUS MINING LIMITED Director 2015-09-22 CURRENT 2015-09-22 Dissolved 2017-09-26
PHILIP HENRY SMITH ELA HOLDINGS UK LIMITED Director 2015-09-22 CURRENT 2015-09-22 Dissolved 2017-09-26
PHILIP HENRY SMITH MKCO LIMITED Director 2015-02-05 CURRENT 1976-07-13 Active - Proposal to Strike off
PHILIP HENRY SMITH BIZTECH TECHNOLOGY FORUM LIMITED Director 2014-06-12 CURRENT 2009-04-27 Active
PHILIP HENRY SMITH STONY STRATFORD TOWN FOOTBALL CLUB LIMITED Director 2014-02-21 CURRENT 2014-02-21 Dissolved 2016-05-10
PHILIP HENRY SMITH WAVENDON ALL MUSIC PLAN Director 2012-12-03 CURRENT 1970-05-14 Active
PHILIP HENRY SMITH PULSE HYDRO POWER LIMITED Director 2012-06-18 CURRENT 2012-06-18 Dissolved 2016-10-19
PHILIP HENRY SMITH MK BIZTECH GATEWAY LIMITED Director 2012-02-28 CURRENT 2012-02-28 Dissolved 2014-09-16
PHILIP HENRY SMITH THE STABLES EVENTS LIMITED Director 2011-03-14 CURRENT 2009-12-07 Active - Proposal to Strike off
PHILIP HENRY SMITH MILTON KEYNES ACADEMY TRUST Director 2009-06-29 CURRENT 2007-03-29 Active - Proposal to Strike off
PHILIP HENRY SMITH MILTON KEYNES BUSINESS LEADERS PARTNERSHIP LIMITED Director 2008-08-27 CURRENT 2008-08-27 Active
PHILIP HENRY SMITH PULSE GROUP HOLDINGS LIMITED Director 2007-01-24 CURRENT 2007-01-24 Liquidation
PHILIP HENRY SMITH INTERCONTINENTAL UTILITIES (GROUP) PLC Director 1999-10-01 CURRENT 1999-06-10 Liquidation

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
2024-05-02APPOINTMENT TERMINATED, DIRECTOR MELANIE JANE BECK
2024-02-27APPOINTMENT TERMINATED, DIRECTOR IAN CRAWFORD STUART
2023-07-27CONFIRMATION STATEMENT MADE ON 27/07/23, WITH NO UPDATES
2023-07-27SECRETARY'S DETAILS CHNAGED FOR MR DAVID CHARLES DEES on 2023-07-27
2022-09-0131/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-01AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-07-29CS01CONFIRMATION STATEMENT MADE ON 29/07/22, WITH NO UPDATES
2022-02-03DIRECTOR APPOINTED MR PAUL ANTHONY THOMAS
2022-02-03AP01DIRECTOR APPOINTED MR PAUL ANTHONY THOMAS
2021-09-30AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-08-13CS01CONFIRMATION STATEMENT MADE ON 03/08/21, WITH NO UPDATES
2021-08-13TM01APPOINTMENT TERMINATED, DIRECTOR TRACY DARKE
2020-08-20CS01CONFIRMATION STATEMENT MADE ON 03/08/20, WITH NO UPDATES
2020-07-16AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2019-11-06AP01DIRECTOR APPOINTED MR IAN CRAWFORD STUART
2019-08-21AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-08-09CS01CONFIRMATION STATEMENT MADE ON 03/08/19, WITH NO UPDATES
2019-07-29TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP HENRY SMITH
2019-06-27TM01APPOINTMENT TERMINATED, DIRECTOR STEVEN KEVAN GORDON-WILSON
2018-12-06AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-11-30AP01DIRECTOR APPOINTED MS MELANIE JANE BECK
2018-11-27TM01APPOINTMENT TERMINATED, DIRECTOR ANN GERALDINE LIMB
2018-08-15CS01CONFIRMATION STATEMENT MADE ON 03/08/18, WITH NO UPDATES
2018-08-15AP01DIRECTOR APPOINTED MR IAIN GORDON STANDEN
2018-08-15TM01APPOINTMENT TERMINATED, DIRECTOR DUNCAN PHILLIPS
2018-03-05TM01APPOINTMENT TERMINATED, DIRECTOR CLARE ELIZABETH WOOD
2018-01-03TM01APPOINTMENT TERMINATED, DIRECTOR CAROLYN ANNE JARDINE
2017-12-28AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-10-12AP01DIRECTOR APPOINTED MR ROBERT LEE WOOD
2017-10-11TM01APPOINTMENT TERMINATED, DIRECTOR DAVID RICHARD FOSTER
2017-08-14CS01CONFIRMATION STATEMENT MADE ON 03/08/17, WITH NO UPDATES
2017-01-12AD01REGISTERED OFFICE CHANGED ON 12/01/17 FROM Artemis House 4 Bramley Road Mount Farm Milton Keynes Buckinghamshire MK1 1PT England
2016-12-16AD01REGISTERED OFFICE CHANGED ON 16/12/16 FROM Ashton House 471 Silbury Boulevard Central Milton Keynes Bucks MK9 2AH
2016-10-24TM01APPOINTMENT TERMINATED, DIRECTOR ROSS ELLENS
2016-10-18AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-08-15CS01CONFIRMATION STATEMENT MADE ON 03/08/16, WITH UPDATES
2016-08-15AP01DIRECTOR APPOINTED MR ROSS ELLENS
2015-11-06AP01DIRECTOR APPOINTED MR DAVID RICHARD FOSTER
2015-11-06AP01DIRECTOR APPOINTED MS CLARE ELIZABETH WOOD
2015-11-06TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM ROSS COUSINS
2015-10-03AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-08-18AR0103/08/15 ANNUAL RETURN FULL LIST
2014-09-01AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-08-19AR0103/08/14 NO MEMBER LIST
2014-06-05TM01APPOINTMENT TERMINATED, DIRECTOR MELANIE BECK
2014-05-22AP01DIRECTOR APPOINTED MS CAROLYN ANNE JARDINE
2013-10-03RES01ADOPT ARTICLES 17/09/2013
2013-10-02AP01DIRECTOR APPOINTED MR STEWART ARTHUR JAMES ELSMORE
2013-08-20AR0103/08/13 NO MEMBER LIST
2013-08-01AA31/03/13 TOTAL EXEMPTION SMALL
2013-06-07AP01DIRECTOR APPOINTED MR STEVEN GORDON-WILSON
2013-05-02TM01APPOINTMENT TERMINATED, DIRECTOR JAQUELINE INSKIPP
2013-02-27TM01APPOINTMENT TERMINATED, DIRECTOR COLIN FOX
2012-08-24AR0103/08/12 NO MEMBER LIST
2012-07-24AA31/03/12 TOTAL EXEMPTION SMALL
2012-06-25TM01APPOINTMENT TERMINATED, DIRECTOR MATTHEW BEARD
2012-02-28TM01APPOINTMENT TERMINATED, DIRECTOR STEWART ELSMORE
2012-02-15ANNOTATIONPart Rectified
2012-01-03AP01DIRECTOR APPOINTED MR JOHN ROBERT COVE
2012-01-03AP01DIRECTOR APPOINTED DR PHILIP HENRY SMITH
2012-01-03AP01DIRECTOR APPOINTED MR JOHN ROBERT COVE
2011-12-31AP01DIRECTOR APPOINTED DR PHILIP HENRY SMITH
2011-12-21AP01DIRECTOR APPOINTED WILLIAM COUSINS
2011-12-14TM01APPOINTMENT TERMINATED, DIRECTOR LINDA MANSFIELD
2011-12-14TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY COATES PALGRAVE
2011-09-01AA31/03/11 TOTAL EXEMPTION SMALL
2011-08-10AR0103/08/11 NO MEMBER LIST
2011-01-26RES01ADOPT MEM AND ARTS 25/01/2011
2011-01-17AP01DIRECTOR APPOINTED MR MATTHEW BEARD
2011-01-17AP01DIRECTOR APPOINTED MS ANN LIMB
2011-01-14TM01APPOINTMENT TERMINATED, DIRECTOR LIAM STACK
2010-08-17AA31/03/10 TOTAL EXEMPTION SMALL
2010-08-13AR0103/08/10 NO MEMBER LIST
2010-08-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR LIAM STACK / 03/08/2010
2010-08-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DUNCAN PHILLIPS / 03/08/2010
2010-08-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS GRACE MCELROY / 03/08/2010
2010-08-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MISS MELANIE BECK / 03/08/2010
2010-08-13CH01DIRECTOR'S CHANGE OF PARTICULARS / JAQUELINE MARY INSKIPP / 03/08/2010
2010-08-13CH01DIRECTOR'S CHANGE OF PARTICULARS / STEWART ARTHUR JAMES ELSMORE / 03/08/2010
2010-08-03AP01DIRECTOR APPOINTED MR COLIN FOX
2010-07-02TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTINA GRANT
2010-05-04AP01DIRECTOR APPOINTED MR LIAM STACK
2010-04-30AP01DIRECTOR APPOINTED MISS MELANIE BECK
2010-04-29AP01DIRECTOR APPOINTED MRS GRACE MCELROY
2010-04-29AP01DIRECTOR APPOINTED MR DUNCAN SPENCER PHILLIPS
2010-04-21TM01APPOINTMENT TERMINATED, DIRECTOR SALLY REYNOLDS
2010-04-21TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT GOODMAN
2010-03-08RES01ALTERATION TO MEMORANDUM AND ARTICLES 24/02/2010
2009-08-20363aANNUAL RETURN MADE UP TO 03/08/09
2009-07-21288aDIRECTOR APPOINTED CHRISTINA GRANT
2009-07-20AA31/03/09 TOTAL EXEMPTION SMALL
2008-09-15AA31/03/08 TOTAL EXEMPTION SMALL
2008-09-08288bAPPOINTMENT TERMINATED SECRETARY JAQUELINE INSKIPP
2008-09-08288aSECRETARY APPOINTED DAVID CHARLES DEES
2008-08-29363aANNUAL RETURN MADE UP TO 03/08/08
2008-02-07288aNEW DIRECTOR APPOINTED
2008-02-07288aNEW DIRECTOR APPOINTED
2008-02-04288bDIRECTOR RESIGNED
2007-12-27288bDIRECTOR RESIGNED
2007-11-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-10-08288bDIRECTOR RESIGNED
2007-08-13363aANNUAL RETURN MADE UP TO 03/08/07
2007-07-21288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
94 - Activities of membership organisations
941 - Activities of business, employers and professional membership organisations
94110 - Activities of business and employers membership organizations




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

  Average Max
MortgagesNumMortCharges0.368
MortgagesNumMortOutstanding0.287
MortgagesNumMortPartSatisfied0.000
MortgagesNumMortSatisfied0.087

This shows the max and average number of mortgages for companies with the same SIC code of 94110 - Activities of business and employers membership organizations

Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31
Annual Accounts
2022-03-31

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 DESTINATION MILTON KEYNES LIMITED

Intangible Assets
Patents
We have not found any records of DESTINATION MILTON KEYNES LIMITED registering or being granted any patents
Domain Names

DESTINATION MILTON KEYNES LIMITED owns 3 domain names.

amazing-mk.co.uk   amazingmk.co.uk   destinationmiltonkeynes.co.uk  

Trademarks
We have not found any records of DESTINATION MILTON KEYNES LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with DESTINATION MILTON KEYNES LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Milton Keynes Council 2015-02-25 GBP £3,600 Supplies and services
Milton Keynes Council 2014-08-29 GBP £1,000 Supplies and services
Milton Keynes Council 2014-06-25 GBP £20,000 Transfer payments

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where DESTINATION MILTON KEYNES 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 DESTINATION MILTON KEYNES 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 DESTINATION MILTON KEYNES 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.