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

MENDELEY LIMITED

THE BOULEVARD, LANGFORD LANE, KIDLINGTON, OXFORD, OX5 1GB,
Company Registration Number
06419015
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Mendeley Ltd
MENDELEY LIMITED was founded on 2007-11-06 and has its registered office in Kidlington. The organisation's status is listed as "Active - Proposal to Strike off". Mendeley Limited is a Private Limited Company registered in 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
MENDELEY LIMITED
 
Legal Registered Office
THE BOULEVARD
LANGFORD LANE
KIDLINGTON
OXFORD
OX5 1GB
Other companies in EC1R
 
Filing Information
Company Number 06419015
Company ID Number 06419015
Date formed 2007-11-06
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/12/2020
Account next due 31/12/2022
Latest return 06/11/2015
Return next due 04/12/2016
Type of accounts FULL
Last Datalog update: 2023-07-05 11:17:34
Primary Source:Companies House
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 MENDELEY LIMITED
The following companies were found which have the same name as MENDELEY LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
MENDELEY CLINIC LIMITED Unknown Company formed on the 2016-03-09
MENDELEY INC Delaware Unknown
MENDELEYES CORP 5650 NW 115 CT UNIT #105 DORAL FL 33178 Inactive Company formed on the 2016-01-20

Company Officers of MENDELEY LIMITED

Current Directors
Officer Role Date Appointed
RE SECRETARIES LIMITED
Company Secretary 2016-11-16
OLIVIER DUMON
Director 2013-09-05
PAUL FOECKLER
Director 2015-05-22
Previous Officers
Officer Role Date Appointed Date Resigned
TMF CORPORATE ADMINISTRATION SERVICES LIMITED
Company Secretary 2013-07-24 2016-11-16
JAN REICHELT
Director 2007-11-06 2016-10-31
DAVID LEE
Director 2014-11-24 2015-05-19
VICTOR HENNING
Director 2012-11-28 2015-05-01
ROBERT KENNETH CAMPBELL MUNRO
Director 2014-03-10 2014-09-30
JOHN ROBERT GREVILLE O'DONNELL
Director 2013-09-05 2014-09-01
DAVID ANTHONY LOMAS
Director 2013-09-05 2014-03-10
COMPLETE SECRETARIAL SOLUTIONS LIMITED
Company Secretary 2008-11-25 2013-04-08
ROBERT SIMON DIGHERO
Director 2012-11-28 2013-04-08
STEFAN GLAENZER
Director 2008-02-12 2013-04-08
NICOLAS JOSEPH JEAN GRANATINO
Director 2012-11-28 2013-04-08
HERMAN SIEGFRIED JORG MOHAUPT
Director 2010-10-13 2013-04-08
ALEJANDRO ZUBILLAGA-ORTIZ
Director 2010-04-26 2013-04-08
EILEEN BURBRIDGE
Director 2008-07-01 2010-04-26
HE VLG SECRETARIES LIMITED
Company Secretary 2008-04-29 2008-11-25
PAUL FOECKLER
Director 2008-02-12 2008-07-01
VICTOR HENNING
Director 2008-02-12 2008-07-01
OVALSEC LIMITED
Nominated Secretary 2008-02-12 2008-04-29
PAUL FOECKLER
Company Secretary 2007-11-06 2008-02-12

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RE SECRETARIES LIMITED DBT LIMITED Company Secretary 2018-04-03 CURRENT 1995-03-07 Active
RE SECRETARIES LIMITED DRAYTON LEGAL RECOVERIES LIMITED Company Secretary 2018-04-03 CURRENT 2002-12-23 Active - Proposal to Strike off
RE SECRETARIES LIMITED ADAPTRIS GROUP LIMITED Company Secretary 2018-04-03 CURRENT 2004-08-26 Active - Proposal to Strike off
RE SECRETARIES LIMITED LNRS DATA SERVICES LIMITED Company Secretary 2018-04-03 CURRENT 1918-09-27 Active
RE SECRETARIES LIMITED FIRST 4 FARMING LIMITED Company Secretary 2018-04-03 CURRENT 2000-05-16 Active
RE SECRETARIES LIMITED ADAPTRIS LIMITED Company Secretary 2018-04-03 CURRENT 2001-08-17 Active - Proposal to Strike off
RE SECRETARIES LIMITED ELSEVIER LIFE SCIENCES IP LIMITED Company Secretary 2017-09-12 CURRENT 2016-12-21 Active - Proposal to Strike off
RE SECRETARIES LIMITED INSURANCE INITIATIVES LIMITED Company Secretary 2016-12-30 CURRENT 2008-03-27 Active - Proposal to Strike off
RE SECRETARIES LIMITED INDICIUM FINANCIAL LIMITED Company Secretary 2016-12-30 CURRENT 2010-05-12 Active - Proposal to Strike off
RE SECRETARIES LIMITED WOODHEAD PUBLISHING LIMITED Company Secretary 2016-11-16 CURRENT 1989-06-16 Active - Proposal to Strike off
RE SECRETARIES LIMITED ELSEVIER LIMITED Company Secretary 2016-11-16 CURRENT 1986-01-24 Active
RE SECRETARIES LIMITED INFERMED LIMITED Company Secretary 2016-11-16 CURRENT 1991-06-19 Active - Proposal to Strike off
RE SECRETARIES LIMITED NEWSFLO LTD Company Secretary 2016-11-16 CURRENT 2012-07-10 Active - Proposal to Strike off
RE SECRETARIES LIMITED MLEX LIMITED Company Secretary 2016-11-01 CURRENT 2005-06-23 Active
RE SECRETARIES LIMITED BUTTERWORTHS LIMITED Company Secretary 2016-11-01 CURRENT 1993-06-15 Active
RE SECRETARIES LIMITED BUTTERWORTH (SERVICES) LIMITED Company Secretary 2016-10-27 CURRENT 1963-09-09 Dissolved 2016-12-27
RE SECRETARIES LIMITED HENNERWOOD PUBLICATIONS LIMITED Company Secretary 2016-10-27 CURRENT 1974-06-21 Dissolved 2017-03-07
RE SECRETARIES LIMITED GUILD CORPORATE COMMUNICATIONS LIMITED Company Secretary 2016-10-27 CURRENT 1990-04-17 Dissolved 2017-03-07
RE SECRETARIES LIMITED BOOKWISE EXTRA LIMITED Company Secretary 2016-10-27 CURRENT 1987-08-20 Dissolved 2017-07-25
RE SECRETARIES LIMITED BUTTERWORTH (EUROLEX) LIMITED Company Secretary 2016-10-27 CURRENT 1961-11-20 Dissolved 2017-07-25
RE SECRETARIES LIMITED BUTTERWORTH (TELEPUBLISHING) LIMITED Company Secretary 2016-10-27 CURRENT 1960-12-06 Dissolved 2017-07-25
RE SECRETARIES LIMITED MATTHEWS DREW & SHELBOURNE LIMITED Company Secretary 2016-10-27 CURRENT 1950-05-26 Active - Proposal to Strike off
RE SECRETARIES LIMITED RIDGMOUNT BOOKS LIMITED Company Secretary 2016-10-27 CURRENT 1984-09-13 Active - Proposal to Strike off
RE SECRETARIES LIMITED SINCLAIR-STEVENSON HOLDINGS LIMITED Company Secretary 2016-10-27 CURRENT 1991-01-29 Active - Proposal to Strike off
RE SECRETARIES LIMITED GEORGE PHILIP LTD Company Secretary 2016-10-27 CURRENT 1965-04-01 Active - Proposal to Strike off
RE SECRETARIES LIMITED WEBSTERS SOFTWARE LIMITED Company Secretary 2016-10-27 CURRENT 1934-03-17 Active - Proposal to Strike off
RE SECRETARIES LIMITED FORMPART (HPIL) LIMITED Company Secretary 2016-10-27 CURRENT 1970-12-29 Active - Proposal to Strike off
RE SECRETARIES LIMITED FORMPART (NO. 17) LIMITED Company Secretary 2016-10-27 CURRENT 1977-05-05 Active - Proposal to Strike off
RE SECRETARIES LIMITED FORMPART (NO.23) LIMITED Company Secretary 2016-10-27 CURRENT 1978-11-20 Active - Proposal to Strike off
RE SECRETARIES LIMITED MORECOURT LIMITED Company Secretary 2016-10-27 CURRENT 1992-08-25 Active - Proposal to Strike off
RE SECRETARIES LIMITED RE (GPB) LIMITED Company Secretary 2016-10-27 CURRENT 1961-09-25 Active - Proposal to Strike off
RE SECRETARIES LIMITED PURCASTLE LIMITED Company Secretary 2016-10-27 CURRENT 1973-03-23 Active - Proposal to Strike off
RE SECRETARIES LIMITED COMPLIANCE LIMITED Company Secretary 2016-10-27 CURRENT 1988-03-01 Active - Proposal to Strike off
RE SECRETARIES LIMITED VISCOM PRODUCTION LIMITED Company Secretary 2016-10-27 CURRENT 1967-10-26 Active - Proposal to Strike off
RE SECRETARIES LIMITED FRIDAY PRESS LIMITED Company Secretary 2016-10-27 CURRENT 1897-02-06 Active - Proposal to Strike off
RE SECRETARIES LIMITED EVERYFORM LIMITED Company Secretary 2016-10-27 CURRENT 1999-06-07 Dissolved 2018-03-06
RE SECRETARIES LIMITED RE (BFP) LIMITED Company Secretary 2016-10-27 CURRENT 1965-03-30 Dissolved 2017-10-31
RE SECRETARIES LIMITED FELIX LEARNING SYSTEMS LIMITED Company Secretary 2016-10-27 CURRENT 1968-07-29 Dissolved 2017-10-31
RE SECRETARIES LIMITED FORMPART (NO. 20) LIMITED Company Secretary 2016-10-27 CURRENT 1974-12-17 Dissolved 2017-10-31
RE SECRETARIES LIMITED VISCOM GROUP LIMITED(THE) Company Secretary 2016-10-27 CURRENT 1976-02-09 Dissolved 2018-04-24
RE SECRETARIES LIMITED GEORGE PHILIP HOLDINGS LIMITED Company Secretary 2016-10-27 CURRENT 1979-02-23 Dissolved 2018-05-08
RE SECRETARIES LIMITED OPG 1 LIMITED Company Secretary 2016-10-27 CURRENT 1986-02-21 Dissolved 2018-07-31
RE SECRETARIES LIMITED BUTTERWORTH & CO.(OVERSEAS)LIMITED Company Secretary 2016-10-27 CURRENT 1910-09-02 Active
RE SECRETARIES LIMITED MOREOVER TECHNOLOGIES LTD. Company Secretary 2014-11-17 CURRENT 1998-08-25 Active - Proposal to Strike off
RE SECRETARIES LIMITED TRACESMART LIMITED Company Secretary 2014-07-14 CURRENT 1999-08-17 Active
RE SECRETARIES LIMITED TRACESMART GROUP LIMITED Company Secretary 2014-07-14 CURRENT 2009-06-10 Active - Proposal to Strike off
RE SECRETARIES LIMITED PEOPLETRACER LIMITED Company Secretary 2014-07-14 CURRENT 2009-07-27 Active - Proposal to Strike off
RE SECRETARIES LIMITED LEXISNEXIS RISK SOLUTIONS UK LIMITED Company Secretary 2014-07-01 CURRENT 2010-10-22 Active
RE SECRETARIES LIMITED AXXIA SYSTEMS LIMITED Company Secretary 2014-06-19 CURRENT 1995-02-07 Dissolved 2018-05-08
RE SECRETARIES LIMITED CREDIVA LIMITED Company Secretary 2014-05-29 CURRENT 2008-04-16 Active
RE SECRETARIES LIMITED WUNELLI LTD Company Secretary 2014-05-28 CURRENT 2006-09-21 Active - Proposal to Strike off
RE SECRETARIES LIMITED MANAGEMENT TOMORROW LIMITED Company Secretary 2011-06-27 CURRENT 1990-06-19 Dissolved 2016-12-27
RE SECRETARIES LIMITED INDUSTRIAL RELATIONS SERVICES (TRAINING) LIMITED Company Secretary 2011-06-27 CURRENT 1979-06-05 Dissolved 2017-03-07
RE SECRETARIES LIMITED GATE HOUSE COURSES AND CONFERENCES LIMITED Company Secretary 2011-06-27 CURRENT 1989-02-03 Dissolved 2017-04-04
RE SECRETARIES LIMITED TOLLEY PUBLISHING COMPANY LIMITED Company Secretary 2011-06-27 CURRENT 1962-07-12 Dissolved 2018-04-24
RE SECRETARIES LIMITED RE (RCB) LIMITED Company Secretary 2011-06-27 CURRENT 1997-07-02 Active
RE SECRETARIES LIMITED BUTTERWORTH & CO(PUBLISHERS) LIMITED Company Secretary 2011-06-27 CURRENT 1912-11-14 Active
RE SECRETARIES LIMITED ECLIPSE GROUP LIMITED Company Secretary 2011-06-17 CURRENT 1971-02-01 Dissolved 2018-02-13
RE SECRETARIES LIMITED MEDICAL EDUCATION (INTERNATIONAL) LIMITED Company Secretary 2010-11-05 CURRENT 1992-02-11 Dissolved 2016-12-27
RE SECRETARIES LIMITED THE MEDICINE PUBLISHING COMPANY LIMITED Company Secretary 2010-11-05 CURRENT 1972-01-19 Active - Proposal to Strike off
RE SECRETARIES LIMITED THE MEDICINE PUBLISHING GROUP LIMITED Company Secretary 2010-11-05 CURRENT 1976-04-09 Active - Proposal to Strike off
RE SECRETARIES LIMITED FORMPART (CBL) LIMITED Company Secretary 2006-07-31 CURRENT 1990-02-20 Dissolved 2017-03-07
RE SECRETARIES LIMITED FORMPART (PDX) LIMITED Company Secretary 2006-07-26 CURRENT 2000-09-20 Dissolved 2016-12-27
RE SECRETARIES LIMITED FORMPART (PDL) LIMITED Company Secretary 2006-07-26 CURRENT 1998-12-24 Active - Proposal to Strike off
RE SECRETARIES LIMITED FORMPART (SFL) LIMITED Company Secretary 2006-07-25 CURRENT 1995-03-06 Active - Proposal to Strike off
RE SECRETARIES LIMITED FORMPART (T&ADPL) LIMITED Company Secretary 2006-07-14 CURRENT 1971-11-15 Dissolved 2017-04-04
RE SECRETARIES LIMITED FORMPART (WBSCL) LIMITED Company Secretary 2006-07-14 CURRENT 1919-07-26 Dissolved 2017-04-04
RE SECRETARIES LIMITED FORMPART (BTL) LIMITED Company Secretary 2006-07-14 CURRENT 1982-02-12 Active - Proposal to Strike off
RE SECRETARIES LIMITED FORMPART (BMNL) LIMITED Company Secretary 2006-07-13 CURRENT 1996-08-06 Dissolved 2016-12-27
RE SECRETARIES LIMITED FORMPART (G&SL) LIMITED Company Secretary 2006-07-07 CURRENT 1980-08-11 Dissolved 2016-12-27
RE SECRETARIES LIMITED FORMPART (HR&WL) LIMITED Company Secretary 2006-07-07 CURRENT 1965-08-09 Dissolved 2016-12-27
RE SECRETARIES LIMITED FORMPART (TPC) LIMITED Company Secretary 2006-07-07 CURRENT 1951-03-29 Dissolved 2017-04-04
RE SECRETARIES LIMITED FORMPART (WMPL) LIMITED Company Secretary 2006-07-07 CURRENT 1974-05-14 Active - Proposal to Strike off
RE SECRETARIES LIMITED RE (EPS) LIMITED Company Secretary 2006-07-07 CURRENT 1939-05-03 Active - Proposal to Strike off
RE SECRETARIES LIMITED FORMPART (CCL) LIMITED Company Secretary 2006-06-14 CURRENT 1996-07-23 Dissolved 2016-12-27
RE SECRETARIES LIMITED FORMPART (EPL) LIMITED Company Secretary 2006-06-14 CURRENT 1983-07-06 Active - Proposal to Strike off
RE SECRETARIES LIMITED THE LANCET LIMITED Company Secretary 2006-04-12 CURRENT 1971-07-05 Active - Proposal to Strike off
RE SECRETARIES LIMITED FORMPART (MDL) LIMITED Company Secretary 2006-04-12 CURRENT 1993-04-16 Dissolved 2018-07-31
RE SECRETARIES LIMITED RE (HPL) LIMITED Company Secretary 2005-09-20 CURRENT 1958-02-07 Active
RE SECRETARIES LIMITED MOSBY INTERNATIONAL LIMITED Company Secretary 2005-09-20 CURRENT 1962-05-09 Active - Proposal to Strike off
RE SECRETARIES LIMITED REED EXECUTIVE PENSION TRUSTEE LIMITED Company Secretary 2004-10-19 CURRENT 1988-02-25 Dissolved 2016-12-27
RE SECRETARIES LIMITED REED INTERNATIONAL (PROPERTIES) LIMITED Company Secretary 2004-09-21 CURRENT 1916-12-27 Active - Proposal to Strike off
RE SECRETARIES LIMITED SEISINT LIMITED Company Secretary 2004-09-01 CURRENT 1992-10-06 Dissolved 2018-02-13
RE SECRETARIES LIMITED RELX (UK) HOLDINGS LIMITED Company Secretary 2002-11-14 CURRENT 1995-09-15 Active - Proposal to Strike off
RE SECRETARIES LIMITED REED OVERSEAS CORPORATION LIMITED Company Secretary 2002-11-14 CURRENT 1963-11-21 Active - Proposal to Strike off
RE SECRETARIES LIMITED KINGS REACH INVESTMENTS LIMITED Company Secretary 2002-02-07 CURRENT 1970-07-22 Dissolved 2017-08-01
RE SECRETARIES LIMITED REED TRAVEL GROUP (FRANCE) LIMITED Company Secretary 2001-07-31 CURRENT 1970-12-22 Active - Proposal to Strike off
RE SECRETARIES LIMITED REED TRAVEL GROUP (ITALY) LIMITED Company Secretary 2001-07-31 CURRENT 1976-06-28 Active - Proposal to Strike off
RE SECRETARIES LIMITED HOTEL SPACE LIMITED Company Secretary 1999-08-05 CURRENT 1973-06-04 Dissolved 2016-12-27
RE SECRETARIES LIMITED STANFORD MARITIME LIMITED Company Secretary 1999-06-11 CURRENT 1999-05-17 Dissolved 2017-04-25
RE SECRETARIES LIMITED FORMPART (NO. 14) LIMITED Company Secretary 1998-01-19 CURRENT 1981-06-03 Dissolved 2017-03-07
RE SECRETARIES LIMITED CARLTON PUBLISHING CONSULTANTS LIMITED Company Secretary 1998-01-19 CURRENT 1972-03-16 Dissolved 2017-03-07
RE SECRETARIES LIMITED CARLTON PUBLISHING SERVICES LIMITED Company Secretary 1998-01-19 CURRENT 1973-12-12 Dissolved 2017-03-07
RE SECRETARIES LIMITED MUNRO-BARR PUBLICATIONS LIMITED Company Secretary 1998-01-19 CURRENT 1964-05-28 Dissolved 2017-04-04
RE SECRETARIES LIMITED ENDRICK LEISURE LIMITED Company Secretary 1998-01-19 CURRENT 1973-04-13 Dissolved 2017-08-22
RE SECRETARIES LIMITED RE (CBCL) LIMITED Company Secretary 1998-01-19 CURRENT 1935-01-25 Active - Proposal to Strike off
RE SECRETARIES LIMITED CARLTON MAGAZINES LIMITED Company Secretary 1998-01-19 CURRENT 1984-01-17 Dissolved 2017-10-31
RE SECRETARIES LIMITED FORMPART (NO. 15) LIMITED Company Secretary 1998-01-19 CURRENT 1935-03-18 Dissolved 2017-10-31
RE SECRETARIES LIMITED REED ELSEVIER (UIG) LIMITED Company Secretary 1997-12-10 CURRENT 1983-04-11 Active - Proposal to Strike off
RE SECRETARIES LIMITED LEXIS-NEXIS EUROPE LIMITED Company Secretary 1996-12-05 CURRENT 1996-08-23 Dissolved 2016-12-27
RE SECRETARIES LIMITED REED PENSION TRUSTS (NO.2) LIMITED Company Secretary 1996-09-03 CURRENT 1975-03-21 Dissolved 2016-12-27
RE SECRETARIES LIMITED REED PENSION TRUSTS LIMITED Company Secretary 1996-09-03 CURRENT 1963-01-15 Dissolved 2016-12-27
RE SECRETARIES LIMITED REED PENSIONS NOMINEE LIMITED Company Secretary 1996-09-03 CURRENT 1987-02-06 Dissolved 2016-12-27
RE SECRETARIES LIMITED LNRS DATA SERVICES HOLDINGS LIMITED Company Secretary 1996-09-03 CURRENT 1897-05-02 Active
RE SECRETARIES LIMITED BERROWS PENSION TRUSTEES LIMITED Company Secretary 1996-08-16 CURRENT 1977-12-15 Dissolved 2017-11-07
RE SECRETARIES LIMITED I.W.P.M.(HOLDINGS) LIMITED Company Secretary 1996-08-08 CURRENT 1988-01-26 Active
RE SECRETARIES LIMITED SKILLSLOT LIMITED Company Secretary 1996-06-24 CURRENT 1990-03-19 Active - Proposal to Strike off
RE SECRETARIES LIMITED REED EDUCATIONAL & PROFESSIONAL PUBLISHING LIMITED Company Secretary 1996-01-24 CURRENT 1995-09-20 Dissolved 2016-12-27
RE SECRETARIES LIMITED ELSEVIER UK HOLDINGS LIMITED Company Secretary 1995-12-08 CURRENT 1974-11-13 Active - Proposal to Strike off
RE SECRETARIES LIMITED COKE PRESS.LIMITED(THE) Company Secretary 1992-06-28 CURRENT 1896-09-25 Dissolved 2016-12-27
RE SECRETARIES LIMITED TRADE AND TECHNICAL EXHIBITIONS (SCOTLAND) LIMITED Company Secretary 1992-06-28 CURRENT 1965-03-26 Dissolved 2016-12-27
RE SECRETARIES LIMITED STANDARD PRINTING CO.LIMITED Company Secretary 1992-06-28 CURRENT 1922-09-15 Dissolved 2016-12-27
RE SECRETARIES LIMITED ST JAMES PRESS DISTRIBUTION LIMITED Company Secretary 1992-06-28 CURRENT 1972-10-20 Dissolved 2016-12-27
RE SECRETARIES LIMITED SOUTHWARK OFFSET LIMITED Company Secretary 1992-06-28 CURRENT 1919-08-13 Dissolved 2016-12-27
RE SECRETARIES LIMITED RINMED Company Secretary 1992-06-28 CURRENT 1987-04-13 Dissolved 2016-12-27
RE SECRETARIES LIMITED RESEARCH & DEVELOPMENT LIMITED Company Secretary 1992-06-28 CURRENT 1947-06-04 Dissolved 2016-12-27
RE SECRETARIES LIMITED CORNWALL PRESS,LIMITED(THE) Company Secretary 1992-06-28 CURRENT 1898-08-09 Dissolved 2016-12-27
RE SECRETARIES LIMITED DRURY PRESS LIMITED Company Secretary 1992-06-28 CURRENT 1936-09-25 Dissolved 2016-12-27
RE SECRETARIES LIMITED RECORDS FOR PLEASURE LIMITED Company Secretary 1992-06-28 CURRENT 1958-12-09 Dissolved 2017-03-07
RE SECRETARIES LIMITED NEW INTERNATIONAL PHOTO-CINE FAIR LIMITED Company Secretary 1992-06-28 CURRENT 1965-03-16 Dissolved 2017-03-07
RE SECRETARIES LIMITED HICKLING & CO.(NEWSAGENTS)LIMITED Company Secretary 1992-06-28 CURRENT 1965-11-01 Dissolved 2017-03-07
RE SECRETARIES LIMITED ENERGY SHOW EXHIBITION LIMITED(THE) Company Secretary 1992-06-28 CURRENT 1978-09-27 Dissolved 2017-03-07
RE SECRETARIES LIMITED ABC TRAVEL GUIDES LIMITED Company Secretary 1992-06-28 CURRENT 1963-01-22 Dissolved 2017-03-07
RE SECRETARIES LIMITED TODAY ON PRESTEL LIMITED Company Secretary 1992-06-28 CURRENT 1978-03-22 Dissolved 2017-03-07
RE SECRETARIES LIMITED WEIGHTCHECKERS INTERNATIONAL LIMITED Company Secretary 1992-06-28 CURRENT 1943-07-14 Dissolved 2017-04-04
RE SECRETARIES LIMITED W.S.R. LIMITED Company Secretary 1992-06-28 CURRENT 1955-07-21 Dissolved 2017-04-04
RE SECRETARIES LIMITED SUTTLEY & SILVERLOCK LIMITED Company Secretary 1992-06-28 CURRENT 1915-12-16 Dissolved 2017-04-04
RE SECRETARIES LIMITED ST JAMES PRESS STUDIOS LIMITED Company Secretary 1992-06-28 CURRENT 1960-02-10 Dissolved 2017-04-04
RE SECRETARIES LIMITED MATERIALS DATA LIMITED Company Secretary 1992-06-28 CURRENT 1957-10-23 Dissolved 2017-04-04
RE SECRETARIES LIMITED J.W.& R.WILLEY,LIMITED Company Secretary 1992-06-28 CURRENT 1925-08-31 Dissolved 2017-04-04
RE SECRETARIES LIMITED FORMPART (NO.11) LIMITED Company Secretary 1992-06-28 CURRENT 1914-04-17 Dissolved 2017-04-04
RE SECRETARIES LIMITED FISHER BOOKBINDING COMPANY (1912) LIMITED Company Secretary 1992-06-28 CURRENT 1912-11-18 Dissolved 2017-04-04
RE SECRETARIES LIMITED CHAPTER THREE PUBLICATIONS LIMITED Company Secretary 1992-06-28 CURRENT 1886-03-08 Dissolved 2017-04-04
RE SECRETARIES LIMITED DISC ECHO LIMITED Company Secretary 1992-06-28 CURRENT 1931-08-13 Dissolved 2017-04-04
RE SECRETARIES LIMITED MESSENGER NEWSPAPERS GROUP LIMITED Company Secretary 1992-06-28 CURRENT 1950-09-07 Dissolved 2017-08-01
RE SECRETARIES LIMITED CARGOFAX INTERNATIONAL LIMITED Company Secretary 1992-06-28 CURRENT 1983-03-23 Dissolved 2017-07-25
RE SECRETARIES LIMITED JOHN WRIGHT & SONS (PRINTING) LIMITED Company Secretary 1992-06-28 CURRENT 1889-12-30 Dissolved 2017-08-01
RE SECRETARIES LIMITED WARRINGTON GUARDIAN SERIES LIMITED Company Secretary 1992-06-28 CURRENT 1936-05-18 Dissolved 2017-07-25
RE SECRETARIES LIMITED NEW SCIENCE PUBLICATIONS LIMITED Company Secretary 1992-06-28 CURRENT 1947-05-17 Dissolved 2017-07-25
RE SECRETARIES LIMITED REED PUBLISHING HOLDINGS LIMITED Company Secretary 1992-06-28 CURRENT 1915-10-08 Dissolved 2017-07-25
RE SECRETARIES LIMITED RBI ELECTRICAL-ELECTRONIC YEAR BOOKS LIMITED Company Secretary 1992-06-28 CURRENT 1953-07-31 Dissolved 2017-07-25
RE SECRETARIES LIMITED ST JAMES PRESS LIMITED Company Secretary 1992-06-28 CURRENT 1973-06-22 Dissolved 2017-07-25
RE SECRETARIES LIMITED TEXTILE PRESS LIMITED Company Secretary 1992-06-28 CURRENT 1949-01-10 Dissolved 2017-07-25
RE SECRETARIES LIMITED TEXALES (PLANT) LIMITED Company Secretary 1992-06-28 CURRENT 1965-04-28 Active - Proposal to Strike off
RE SECRETARIES LIMITED RBI (CHICHESTER) LIMITED Company Secretary 1992-06-28 CURRENT 1908-08-05 Active - Proposal to Strike off
RE SECRETARIES LIMITED RBI PRINTERS LIMITED Company Secretary 1992-06-28 CURRENT 1935-07-27 Active - Proposal to Strike off
RE SECRETARIES LIMITED ORBIT HOUSE SERVICES LIMITED Company Secretary 1992-06-28 CURRENT 1939-10-10 Active - Proposal to Strike off
RE SECRETARIES LIMITED HOOPER SYSTEMS & TECHNOLOGY LIMITED Company Secretary 1992-06-28 CURRENT 1934-01-12 Active - Proposal to Strike off
RE SECRETARIES LIMITED KERVIT CERAMICS LIMITED Company Secretary 1992-06-28 CURRENT 1959-01-30 Active - Proposal to Strike off
RE SECRETARIES LIMITED HOOPER SYSTEMS & TECHNOLOGY (HOLDINGS) LIMITED Company Secretary 1992-06-28 CURRENT 1980-12-15 Dissolved 2017-12-12
RE SECRETARIES LIMITED FERN HOLLOW PRODUCTIONS LIMITED Company Secretary 1992-06-28 CURRENT 1932-03-09 Active - Proposal to Strike off
RE SECRETARIES LIMITED BOOKSET SYSTEMS LIMITED Company Secretary 1992-06-28 CURRENT 1974-01-24 Active - Proposal to Strike off
RE SECRETARIES LIMITED S.I.ENTERPRISES LIMITED Company Secretary 1992-06-28 CURRENT 1964-01-17 Active - Proposal to Strike off
RE SECRETARIES LIMITED RBI INVESTMENTS LIMITED Company Secretary 1992-06-28 CURRENT 1923-10-08 Active - Proposal to Strike off
RE SECRETARIES LIMITED REED (INTERNATIONAL SERVICES) LIMITED Company Secretary 1992-06-28 CURRENT 1926-01-13 Active - Proposal to Strike off
RE SECRETARIES LIMITED TEXALES (JEFFREY) LIMITED Company Secretary 1992-06-28 CURRENT 1948-11-27 Active - Proposal to Strike off
RE SECRETARIES LIMITED CLIVEDEN HOLDINGS LIMITED Company Secretary 1992-06-28 CURRENT 1970-08-10 Active - Proposal to Strike off
RE SECRETARIES LIMITED SCALETIME LIMITED Company Secretary 1992-06-28 CURRENT 1990-03-26 Active - Proposal to Strike off
RE SECRETARIES LIMITED REED DECORATIVE & BUILDING PRODUCTS LIMITED Company Secretary 1992-06-28 CURRENT 1906-12-20 Active - Proposal to Strike off
RE SECRETARIES LIMITED MICROTAX LIMITED Company Secretary 1992-06-28 CURRENT 1930-12-29 Active - Proposal to Strike off
RE SECRETARIES LIMITED INTINCO LIMITED Company Secretary 1992-06-28 CURRENT 1961-12-12 Active - Proposal to Strike off
RE SECRETARIES LIMITED PROFESSIONAL BOOKS LIMITED Company Secretary 1992-06-28 CURRENT 1965-05-03 Active - Proposal to Strike off
RE SECRETARIES LIMITED WORLD GROUP NEWSPAPERS (NORTH WEST) LIMITED Company Secretary 1992-06-28 CURRENT 1907-02-14 Active - Proposal to Strike off
RE SECRETARIES LIMITED FORMPART (NO.5) LIMITED Company Secretary 1992-06-28 CURRENT 1961-01-04 Active - Proposal to Strike off
RE SECRETARIES LIMITED RE (AZWHG) LIMITED Company Secretary 1992-06-28 CURRENT 1979-06-28 Active - Proposal to Strike off
RE SECRETARIES LIMITED SCRIPTA TECHNICA LIMITED Company Secretary 1992-06-28 CURRENT 1964-08-20 Dissolved 2018-04-24
RE SECRETARIES LIMITED SHARPWISE LIMITED Company Secretary 1992-06-28 CURRENT 1979-05-23 Dissolved 2018-04-24
RE SECRETARIES LIMITED RE (APM) LIMITED Company Secretary 1992-06-28 CURRENT 1920-08-20 Dissolved 2017-10-31
RE SECRETARIES LIMITED RE (DH1929) LIMITED Company Secretary 1992-06-28 CURRENT 1929-11-09 Dissolved 2017-10-31
RE SECRETARIES LIMITED MARKTILE LIMITED Company Secretary 1992-06-28 CURRENT 1990-04-23 Dissolved 2018-07-31
RE SECRETARIES LIMITED BRADFIELD,BRETT & COMPANY LIMITED Company Secretary 1992-06-28 CURRENT 1955-02-04 Active - Proposal to Strike off
RE SECRETARIES LIMITED RE (RPC) LIMITED Company Secretary 1992-06-28 CURRENT 1920-03-16 Active - Proposal to Strike off
RE SECRETARIES LIMITED REED NOMINEES LIMITED Company Secretary 1992-06-28 CURRENT 1930-09-29 Active
RE SECRETARIES LIMITED RE DIRECTORS (NO.1) LIMITED Company Secretary 1992-06-28 CURRENT 1933-04-20 Liquidation
RE SECRETARIES LIMITED PREAN HOLDINGS LIMITED Company Secretary 1992-06-28 CURRENT 1910-10-18 Liquidation
RE SECRETARIES LIMITED RE DIRECTORS (NO.2) LIMITED Company Secretary 1992-06-28 CURRENT 1970-11-20 Liquidation
RE SECRETARIES LIMITED INFORMATION HANDLING LIMITED Company Secretary 1992-06-28 CURRENT 1966-02-15 Liquidation
RE SECRETARIES LIMITED BRADFIELD BRETT HOLDINGS LIMITED Company Secretary 1992-06-28 CURRENT 1963-12-18 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
2023-07-11SECOND GAZETTE not voluntary dissolution
2023-04-25FIRST GAZETTE notice for voluntary strike-off
2023-03-31Resolutions passed:<ul><li>Resolution Reduce share prem a/c 31/03/2023<li>Resolution reduction in capital</ul>
2023-03-31Solvency Statement dated 31/03/23
2023-03-31Statement by Directors
2023-03-31Statement of capital on GBP 1
2023-03-31Application to strike the company off the register
2022-12-1916/12/22 STATEMENT OF CAPITAL GBP 5502808
2022-06-27CS01CONFIRMATION STATEMENT MADE ON 14/06/22, WITH NO UPDATES
2021-09-21AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-06-22CS01CONFIRMATION STATEMENT MADE ON 14/06/21, WITH NO UPDATES
2020-10-29AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-06-15CS01CONFIRMATION STATEMENT MADE ON 14/06/20, WITH NO UPDATES
2019-12-16AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-06-18CS01CONFIRMATION STATEMENT MADE ON 14/06/19, WITH UPDATES
2018-11-08AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-06-18LATEST SOC18/06/18 STATEMENT OF CAPITAL;GBP 2807
2018-06-18CS01CONFIRMATION STATEMENT MADE ON 14/06/18, WITH UPDATES
2017-10-03AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-07-26TM01APPOINTMENT TERMINATED, DIRECTOR JAN REICHELT
2017-06-19CS01CONFIRMATION STATEMENT MADE ON 14/06/17, WITH UPDATES
2016-11-21CH01Director's details changed for Mr Paul Foeckler on 2016-11-18
2016-11-18CH01DIRECTOR'S CHANGE OF PARTICULARS / OLIVIER DUMON / 18/11/2016
2016-11-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JAN REICHELT / 18/11/2016
2016-11-18AD02Register inspection address changed to 1-3 Strand London WC2N 5JR
2016-11-16TM02Termination of appointment of Tmf Corporate Administration Services Limited on 2016-11-16
2016-11-16AP04Appointment of Re Secretaries Limited as company secretary on 2016-11-16
2016-10-31LATEST SOC31/10/16 STATEMENT OF CAPITAL;GBP 2807
2016-10-31CS01CONFIRMATION STATEMENT MADE ON 17/10/16, WITH UPDATES
2016-10-28AAFULL ACCOUNTS MADE UP TO 31/12/15
2015-12-04TM01APPOINTMENT TERMINATED, DIRECTOR VICTOR HENNING
2015-12-04LATEST SOC04/12/15 STATEMENT OF CAPITAL;GBP 2807
2015-12-04AR0106/11/15 ANNUAL RETURN FULL LIST
2015-12-03CH01DIRECTOR'S CHANGE OF PARTICULARS / JAN REICHELT / 30/11/2015
2015-12-03CH01DIRECTOR'S CHANGE OF PARTICULARS / OLIVIER DUMON / 01/12/2015
2015-11-06AD01REGISTERED OFFICE CHANGED ON 06/11/15 FROM White Bear Yard 144 a Clerkenwell Road London England EC1R 5DF
2015-10-13AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-06-03AP01DIRECTOR APPOINTED MR PAUL FOECKLER
2015-06-03TM01APPOINTMENT TERMINATED, DIRECTOR DAVID LEE
2015-01-26AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-12-19AP01DIRECTOR APPOINTED MR DAVID LEE
2014-12-19LATEST SOC19/12/14 STATEMENT OF CAPITAL;GBP 2807
2014-12-19AR0106/11/14 ANNUAL RETURN FULL LIST
2014-12-12TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT MUNRO
2014-12-12TM01APPOINTMENT TERMINATED, DIRECTOR JOHN O'DONNELL
2014-03-11AP01DIRECTOR APPOINTED MR ROBERT KENNETH CAMPBELL MUNRO
2014-03-11TM01APPOINTMENT TERMINATED, DIRECTOR DAVID LOMAS
2013-12-31AAMDAMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/12
2013-11-20LATEST SOC20/11/13 STATEMENT OF CAPITAL;GBP 2807
2013-11-20AR0106/11/13 FULL LIST
2013-10-07AA31/12/12 TOTAL EXEMPTION SMALL
2013-09-20AP01DIRECTOR APPOINTED OLIVIER DUMON
2013-09-19AP01DIRECTOR APPOINTED MR DAVID ANTHONY LOMAS
2013-09-19AP01DIRECTOR APPOINTED JOHN ROBERT GREVILLE O'DONNELL
2013-08-06AD01REGISTERED OFFICE CHANGED ON 06/08/2013 FROM SECOND FLOOR CARDIFF HOUSE TILLING ROAD LONDON NW2 1LJ
2013-08-06AP04CORPORATE SECRETARY APPOINTED TMF CORPORATE ADMINISTRATION SERVICES LIMITED
2013-04-18RES12VARYING SHARE RIGHTS AND NAMES
2013-04-18RES01ADOPT ARTICLES 08/04/2013
2013-04-18TM01APPOINTMENT TERMINATED, DIRECTOR STEFAN GLAENZER
2013-04-18TM01APPOINTMENT TERMINATED, DIRECTOR HERMAN MOHAUPT
2013-04-18TM01APPOINTMENT TERMINATED, DIRECTOR ALEJANDRO ZUBILLAGA-ORTIZ
2013-04-18TM01APPOINTMENT TERMINATED, DIRECTOR NICOLAS GRANATINO
2013-04-18TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT DIGHERO
2013-04-18TM02APPOINTMENT TERMINATED, SECRETARY COMPLETE SECRETARIAL SOLUTIONS LIMITED
2013-04-18SH0108/04/13 STATEMENT OF CAPITAL GBP 2808.4711
2013-03-27SH0125/03/13 STATEMENT OF CAPITAL GBP 4287629.116
2013-03-08RP04SECOND FILING WITH MUD 06/11/12 FOR FORM AR01
2013-03-08ANNOTATIONClarification
2013-02-20AP01DIRECTOR APPOINTED DR VICTOR HENNING
2013-02-20SH0129/11/12 STATEMENT OF CAPITAL GBP 4287614
2013-01-22RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2013-01-22RES01ADOPT ARTICLES 19/11/2012
2012-12-20AR0106/11/12 FULL LIST
2012-12-20CH01DIRECTOR'S CHANGE OF PARTICULARS / STEFAN GLAENZER / 01/11/2012
2012-12-12AP01DIRECTOR APPOINTED MR NICOLAS JOSEPH JEAN GRANATINO
2012-12-12AP01DIRECTOR APPOINTED MR ROBERT SIMON DIGHERO
2012-09-28AA31/12/11 TOTAL EXEMPTION SMALL
2012-01-03AR0106/11/11 FULL LIST
2011-09-27AA31/12/10 TOTAL EXEMPTION SMALL
2011-03-17AP01DIRECTOR APPOINTED MR ALEJANDRO ZUBILLAGA-ORTIZ
2011-02-09AP01DIRECTOR APPOINTED MR HERMANN SIEGFRIED MOHAUPT
2011-02-09TM01APPOINTMENT TERMINATED, DIRECTOR EILEEN BURBRIDGE
2011-01-14AR0106/11/10 FULL LIST
2010-09-30AA31/12/09 TOTAL EXEMPTION SMALL
2010-01-13AR0106/11/09 FULL LIST
2010-01-13CH01DIRECTOR'S CHANGE OF PARTICULARS / JAN REICHELT / 01/10/2009
2010-01-13CH01DIRECTOR'S CHANGE OF PARTICULARS / STEFAN GLAENZER / 01/10/2009
2010-01-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MS EILEEN BURBRIDGE / 01/10/2009
2010-01-13CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / COMPLETE SECRETARIAL SOLUTIONS LIMITED / 01/10/2009
2010-01-1388(2)AD 19/02/09 GBP SI 2333334@0.001=2333.334 GBP IC 638308/640641.334
2009-09-04AA31/12/08 TOTAL EXEMPTION SMALL
2009-02-2688(2)CAPITALS NOT ROLLED UP
2009-02-16RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2009-02-16RES04GBP NC 1500/1667 14/01/2009
2009-02-09363aRETURN MADE UP TO 06/11/08; FULL LIST OF MEMBERS
2009-01-26288aDIRECTOR APPOINTED MS EILEEN BURBRIDGE
2008-12-01288bAPPOINTMENT TERMINATED SECRETARY HE VLG SECRETARIES LIMITED
2008-12-01288aSECRETARY APPOINTED COMPLETE SECRETARIAL SOLUTIONS LIMITED
2008-12-01287REGISTERED OFFICE CHANGED ON 01/12/2008 FROM, CONDOR HOUSE 10 ST. PAUL'S CHURCHYARD, LONDON, EC4M 8AL
2008-09-02288cDIRECTOR'S CHANGE OF PARTICULARS / JAN REICHELT / 20/08/2008
2008-08-26RES01ADOPT ARTICLES 01/06/2008
2008-08-26RES13SUBDIVIDED INTO £10000 SHARES OF £0.0001 01/06/2008
2008-08-26122S-DIV
2008-08-26123GBP NC 1000/1500 01/06/08
2008-08-20288bAPPOINTMENT TERMINATED DIRECTOR VICTOR HENNING
2008-08-20288bAPPOINTMENT TERMINATED DIRECTOR PAUL FOECKLER
2008-05-06288aSECRETARY APPOINTED HE VLG SECRETARIES LIMITED
2008-05-06287REGISTERED OFFICE CHANGED ON 06/05/2008 FROM, 34 TAVISTOCK STREET, LONDON, WC2E 7PB
2008-04-30288bAPPOINTMENT TERMINATED SECRETARY OVALSEC LIMITED
2008-04-30287REGISTERED OFFICE CHANGED ON 30/04/2008 FROM, 6TH FLOOR ONE LONDON WALL, LONDON, EC2Y 5EB
2008-03-29123NC INC ALREADY ADJUSTED 01/02/08
2008-03-27288aDIRECTOR APPOINTED VICTOR HENNING
2008-03-27288aDIRECTOR APPOINTED PAUL FOECKLER
2008-03-25RES04NC INC ALREADY ADJUSTED
2008-03-25RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2008-03-25RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2008-03-25RES04GBP NC 1/1000 12/02/2008
Industry Information
SIC/NAIC Codes
62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62090 - Other information technology service activities




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

  Average Max
MortgagesNumMortCharges0.259
MortgagesNumMortOutstanding0.169
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.109

This shows the max and average number of mortgages for companies with the same SIC code of 62090 - Other information technology service activities

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

MENDELEY LIMITED owns 1 domain names.

mendeley.co.uk  

Trademarks
We have not found any records of MENDELEY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MENDELEY 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 (62090 - Other information technology service activities) as MENDELEY LIMITED are:

RBT (CONNECT) LIMITED £ 26,564,549
CIVICA UK LIMITED £ 1,982,966
IDOX SOFTWARE LTD £ 1,776,682
INSIGHT DIRECT (UK) LTD £ 1,091,588
BIBLIOTHECA LIMITED £ 848,557
SPRINGSOFT DESIGN AUTOMATION LIMITED £ 796,919
ADVANCED BUSINESS SOLUTIONS LIMITED £ 780,209
PROACT IT UK LIMITED £ 745,477
REDCENTRIC MANAGED SOLUTIONS LIMITED £ 678,520
OLDPBSL LIMITED £ 542,859
MDA SYSTEMS LIMITED £ 214,522,529
CIVICA UK LIMITED £ 148,474,418
CUSTOMER SERVICE DIRECT LIMITED £ 141,194,228
SOUTH WEST ONE LIMITED £ 83,260,694
INSIGHT DIRECT (UK) LTD £ 70,124,668
IDOX SOFTWARE LTD £ 55,441,495
SYNETRIX LIMITED £ 52,878,632
RBT (CONNECT) LIMITED £ 41,947,344
BOXXE LIMITED £ 28,265,762
H&F BRIDGE PARTNERSHIP LIMITED £ 27,595,116
MDA SYSTEMS LIMITED £ 214,522,529
CIVICA UK LIMITED £ 148,474,418
CUSTOMER SERVICE DIRECT LIMITED £ 141,194,228
SOUTH WEST ONE LIMITED £ 83,260,694
INSIGHT DIRECT (UK) LTD £ 70,124,668
IDOX SOFTWARE LTD £ 55,441,495
SYNETRIX LIMITED £ 52,878,632
RBT (CONNECT) LIMITED £ 41,947,344
BOXXE LIMITED £ 28,265,762
H&F BRIDGE PARTNERSHIP LIMITED £ 27,595,116
MDA SYSTEMS LIMITED £ 214,522,529
CIVICA UK LIMITED £ 148,474,418
CUSTOMER SERVICE DIRECT LIMITED £ 141,194,228
SOUTH WEST ONE LIMITED £ 83,260,694
INSIGHT DIRECT (UK) LTD £ 70,124,668
IDOX SOFTWARE LTD £ 55,441,495
SYNETRIX LIMITED £ 52,878,632
RBT (CONNECT) LIMITED £ 41,947,344
BOXXE LIMITED £ 28,265,762
H&F BRIDGE PARTNERSHIP LIMITED £ 27,595,116
Outgoings
Business Rates/Property Tax
No properties were found where MENDELEY 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
MENDELEY LIMITED has been awarded 1 awards from the Technology Strategy Board. The value of these awards is £ 254,224

CategoryAward Date Award/Grant
MAKIN' IT : European 2009-09-01 £ 254,224

How is this useful? The company may be investing in new products to generate new revenue streams or investing in new technologies to increase productivity / reduce costs. The company may own IPR as a result.

European Union CORDIS Awards
MENDELEY LIMITED has been awarded 2 awards from the European Union under the FP7 Cordis research awards. The value of these awards is € 858,160

CategoryAward Date Award/Grant
ICT for access to cultural resources : 2013-01-01 € 411,780
SME initiative on Digital Content and Languages : 2012-01-01 € 446,380

How is this useful? The company may be investing in new products to generate new revenue streams or investing in new technologies to increase productivity / reduce costs. The company may own IPR as a result.

Ownership
  • MENDELEY LIMITED was acquired by Elsevier on 08/04/2013.
  • Mendeley acquired SciLife on 16/08/2012.
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.