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

MA BUSINESS LIMITED

St Jude's Church, Dulwich Road, London, SE24 0PB,
Company Registration Number
06779864
Private Limited Company
Active

Company Overview

About Ma Business Ltd
MA BUSINESS LIMITED was founded on 2008-12-24 and has its registered office in London. The organisation's status is listed as "Active". Ma Business 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
MA BUSINESS LIMITED
 
Legal Registered Office
St Jude's Church
Dulwich Road
London
SE24 0PB
Other companies in SE24
 
Previous Names
FINDLAY MEDIA LIMITED30/03/2016
Filing Information
Company Number 06779864
Company ID Number 06779864
Date formed 2008-12-24
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2024-03-31
Account next due 2025-12-30
Latest return 2024-08-16
Return next due 2025-08-30
Type of accounts FULL
VAT Number /Sales tax ID GB943241537  
Last Datalog update: 2025-02-27 15:51:02
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MA BUSINESS 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 MA BUSINESS LIMITED
The following companies were found which have the same name as MA BUSINESS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
MA BUSINESS CONSULTANT LIMITED FLAT 1 8 MITCHAM LANE LONDON ENGLAND SW16 6NN Dissolved Company formed on the 2012-06-11
MA BUSINESS DEVELOPMENT LIMITED 162 CANNON HILL LANE LONDON UNITED KINGDOM SW20 9BY Dissolved Company formed on the 2010-09-16
MA BUSINESS SERVICES (UK) LTD 483 GREEN LANES LONDON ENGLAND N13 4BS Dissolved Company formed on the 2012-06-22
MA BUSINESS SOLUTIONS LTD. 26 ST. THOMAS PLACE ELY CAMBRIDGESHIRE ENGLAND CB7 4EX Dissolved Company formed on the 2006-04-24
MA BUSINESS CONSULTANTS LTD 20 MALLETTS CLOSE STONY STRATFORD MILTON KEYNES MK11 1DQ Active Company formed on the 2013-10-21
MA BUSINESS EXPERTS LIMITED 139 HOLBORN STREET ROCHDALE LANCASHIRE ENGLAND OL11 4QE Dissolved Company formed on the 2014-05-30
MA BUSINESS CONCEPTS LIMITED 332 CRANBROOK ROAD ILFORD IG2 6EP Active Company formed on the 2014-06-02
MA BUSINESS INVESTORS LIMITED 34 ANTIBES DRIVE BRAMPTON Ontario L6X 5H6 Dissolved Company formed on the 2015-01-27
MA BUSINESS SERVICES INC. 51 ALAN LOOP Richmond STATEN ISLAND NY 10304 Active Company formed on the 2011-01-20
MA BUSINESS AND MARKETING SERVICES LTD 41 WALSHESH MANOR MILTONKEYNES UNITED KINGDOM MK14 6BU Dissolved Company formed on the 2015-06-16
MA BUSINESS GROUP, LLC 11929 DENTON DR DALLAS Texas 75234 Dissolved Company formed on the 2014-08-18
MA BUSINESS SOLUTIONS UK LTD 15 LAMPITS HILL CORRINGHAM STANFORD-LE-HOPE SS17 9AA Active - Proposal to Strike off Company formed on the 2016-04-08
MA BUSINESS ENTERPRISES, LLC 4730 S. FORT APACHE RD SUITE 300 LAS VEGAS NV 89147-7947 Dissolved Company formed on the 2014-04-24
MA BUSINESS TRANSFORMATION SERVICES LIMITED UNIT 4 VISTA PLACE COY POND BUSINESS PARK INGWORTH ROAD POOLE ENGLAND BH12 1JY Dissolved Company formed on the 2016-09-15
MA BUSINESS SOLUTIONS (MIDLANDS) LIMITED OFFICE 5C UNIT 4B RAPYAL HOUSE TALBOT WAY, SMALL HEATH BIRMINGHAM B10 0HJ Active Company formed on the 2017-03-31
MA BUSINESS SERVICES LTD UNIT 4, VISTA PLACE, COY POND BUSINESS PARK INGWORTH ROAD POOLE DORSET BH12 1JY Active - Proposal to Strike off Company formed on the 2017-07-28
MA BUSINESS ENTERPRISES LLC California Unknown
MA BUSINESS AND FINANCIAL CONSULTANCY LTD 10 MILLET ROAD KIRBY CROSS FRINTON-ON-SEA CO13 0FZ Active Company formed on the 2019-01-04
MA BUSINESS HUB LIMITED 11858622 - COMPANIES HOUSE DEFAULT ADDRESS CARDIFF CF14 8LH Active - Proposal to Strike off Company formed on the 2019-03-04
MA BUSINESS SUPPORT LTD 29 GRANTHAM ROAD GREAT HORKESLEY COLCHESTER ESSEX CO6 4TU Active Company formed on the 2019-06-27

Company Officers of MA BUSINESS LIMITED

Current Directors
Officer Role Date Appointed
BENJAMIN MARK ALLEN
Company Secretary 2014-04-11
BENJAMIN MARK ALLEN
Director 2014-04-11
MARK CHARLES ALLEN
Director 2014-04-11
JONATHAN BENSON
Director 2016-04-01
DARRYL DANTE DANIELLI
Director 2017-03-31
BRIAN WILLIAM GOODRIDGE
Director 2014-04-11
KATINA TOUMBA
Director 2014-04-11
EDWARD JOHN TRANTER
Director 2009-01-13
LUKE WEBSTER
Director 2017-03-31
Previous Officers
Officer Role Date Appointed Date Resigned
PETER CHARLES KNUTTON
Director 2008-12-24 2017-03-31
TIMOTHY JAMES GALE
Director 2014-10-01 2017-02-24
ROBERT JOHN FINDLAY
Company Secretary 2008-12-24 2014-04-11
MAUREEN PARKER FINDLAY
Director 2009-01-22 2014-04-11
ROBERT JOHN FINDLAY
Director 2008-12-24 2014-04-11
JONATHAN MARK BAKER
Director 2009-01-13 2009-04-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
BENJAMIN MARK ALLEN MILES PUBLISHING LIMITED Director 2017-12-20 CURRENT 2002-08-01 Active
BENJAMIN MARK ALLEN UNITY MEDIA LIMITED Director 2017-06-23 CURRENT 1980-11-19 Active
BENJAMIN MARK ALLEN UNITY EXHIBITIONS LIMITED Director 2017-06-23 CURRENT 2013-01-28 Active
BENJAMIN MARK ALLEN MA EXHIBITIONS LIMITED Director 2017-02-01 CURRENT 1987-03-26 Active
BENJAMIN MARK ALLEN HEADFIRST PUBLISHING LIMITED Director 2015-11-24 CURRENT 1984-03-21 Active
BENJAMIN MARK ALLEN MA DENTISTRY MEDIA LIMITED Director 2015-11-24 CURRENT 1991-03-13 Active
BENJAMIN MARK ALLEN THE AIRPORTS PUBLISHING NETWORK LIMITED Director 2015-10-01 CURRENT 1985-11-18 Active
BENJAMIN MARK ALLEN A D MEDIA EUROPE LIMITED Director 2014-04-11 CURRENT 2010-01-05 Dissolved 2015-02-24
BENJAMIN MARK ALLEN HOPSCOTCH EDUCATIONAL PUBLISHING LTD Director 2007-07-26 CURRENT 1997-06-25 Active
BENJAMIN MARK ALLEN STEP FORWARD PUBLISHING LIMITED Director 2006-10-31 CURRENT 1996-08-20 Active
BENJAMIN MARK ALLEN MASTER TRAVEL LIMITED Director 2005-09-12 CURRENT 1991-07-22 Active
BENJAMIN MARK ALLEN MA MUSIC, LEISURE & TRAVEL LTD Director 2005-09-05 CURRENT 1994-04-28 Active
BENJAMIN MARK ALLEN MA INTERIORS LIMITED Director 2005-09-05 CURRENT 2001-09-11 Active
BENJAMIN MARK ALLEN MA HEALTHCARE LIMITED. Director 2005-09-05 CURRENT 1985-01-17 Active
BENJAMIN MARK ALLEN MA EDUCATION & MUSIC LIMITED Director 2005-09-05 CURRENT 2000-05-26 Active
BENJAMIN MARK ALLEN MARK ALLEN HOLDINGS LIMITED Director 2004-03-01 CURRENT 1987-04-07 Active
MARK CHARLES ALLEN MILES PUBLISHING LIMITED Director 2017-12-20 CURRENT 2002-08-01 Active
MARK CHARLES ALLEN UNITY MEDIA LIMITED Director 2017-06-23 CURRENT 1980-11-19 Active
MARK CHARLES ALLEN UNITY EXHIBITIONS LIMITED Director 2017-06-23 CURRENT 2013-01-28 Active
MARK CHARLES ALLEN RICHMOND, THE AMERICAN INTERNATIONAL UNIVERSITY IN LONDON, INC. Director 2016-05-26 CURRENT 1993-01-01 Active
MARK CHARLES ALLEN HEADFIRST PUBLISHING LIMITED Director 2015-11-24 CURRENT 1984-03-21 Active
MARK CHARLES ALLEN MA DENTISTRY MEDIA LIMITED Director 2015-11-24 CURRENT 1991-03-13 Active
MARK CHARLES ALLEN THE AIRPORTS PUBLISHING NETWORK LIMITED Director 2015-10-23 CURRENT 1985-11-18 Active
MARK CHARLES ALLEN A D MEDIA EUROPE LIMITED Director 2014-04-11 CURRENT 2010-01-05 Dissolved 2015-02-24
MARK CHARLES ALLEN JAZZWISE PUBLICATIONS LIMITED Director 2013-03-27 CURRENT 2013-03-27 Active
MARK CHARLES ALLEN HOPSCOTCH EDUCATIONAL PUBLISHING LTD Director 2007-07-26 CURRENT 1997-06-25 Active
MARK CHARLES ALLEN STEP FORWARD PUBLISHING LIMITED Director 2006-10-31 CURRENT 1996-08-20 Active
MARK CHARLES ALLEN MARK ALLEN PROPERTIES LIMITED Director 2001-09-28 CURRENT 2001-09-11 Active
MARK CHARLES ALLEN MA INTERIORS LIMITED Director 2001-09-28 CURRENT 2001-09-11 Active
MARK CHARLES ALLEN PR PLEASE LIMITED Director 2001-01-04 CURRENT 2001-01-04 Active
MARK CHARLES ALLEN MA EDUCATION & MUSIC LIMITED Director 2000-05-26 CURRENT 2000-05-26 Active
MARK CHARLES ALLEN MA MUSIC, LEISURE & TRAVEL LTD Director 1994-04-28 CURRENT 1994-04-28 Active
MARK CHARLES ALLEN MASTER TRAVEL LIMITED Director 1992-07-22 CURRENT 1991-07-22 Active
MARK CHARLES ALLEN MARK ALLEN HOLDINGS LIMITED Director 1992-01-26 CURRENT 1987-04-07 Active
MARK CHARLES ALLEN MA EXHIBITIONS LIMITED Director 1992-01-26 CURRENT 1987-03-26 Active
MARK CHARLES ALLEN MA AGRICULTURE LIMITED Director 1992-01-26 CURRENT 1978-07-31 Active
MARK CHARLES ALLEN MA HEALTHCARE LIMITED. Director 1992-01-26 CURRENT 1985-01-17 Active
KATINA TOUMBA A D MEDIA EUROPE LIMITED Director 2014-04-11 CURRENT 2010-01-05 Dissolved 2015-02-24
KATINA TOUMBA MA INTERIORS LIMITED Director 2006-06-14 CURRENT 2001-09-11 Active
KATINA TOUMBA MARK ALLEN HOLDINGS LIMITED Director 2005-09-19 CURRENT 1987-04-07 Active
KATINA TOUMBA MA EDUCATION & MUSIC LIMITED Director 2000-05-26 CURRENT 2000-05-26 Active
KATINA TOUMBA MASTER TRAVEL LIMITED Director 1995-01-18 CURRENT 1991-07-22 Active
KATINA TOUMBA MA EXHIBITIONS LIMITED Director 1995-01-18 CURRENT 1987-03-26 Active
KATINA TOUMBA MA AGRICULTURE LIMITED Director 1995-01-18 CURRENT 1978-07-31 Active
KATINA TOUMBA MA HEALTHCARE LIMITED. Director 1995-01-18 CURRENT 1985-01-17 Active
KATINA TOUMBA MA MUSIC, LEISURE & TRAVEL LTD Director 1994-05-16 CURRENT 1994-04-28 Active
EDWARD JOHN TRANTER A D MEDIA EUROPE LIMITED Director 2010-01-05 CURRENT 2010-01-05 Dissolved 2015-02-24

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
2024-11-18APPOINTMENT TERMINATED, DIRECTOR MARC YOUNG
2024-09-23CONFIRMATION STATEMENT MADE ON 16/08/24, WITH NO UPDATES
2024-04-09CESSATION OF MARK CHARLES ALLEN AS A PERSON OF SIGNIFICANT CONTROL
2024-04-09Notification of Mark Allen Holdings Limited as a person with significant control on 2024-04-06
2024-04-02DIRECTOR APPOINTED MR RICHARD ANTHONY HAMSHERE
2024-03-14FULL ACCOUNTS MADE UP TO 31/03/23
2023-09-25CONFIRMATION STATEMENT MADE ON 16/08/23, WITH NO UPDATES
2023-03-02DIRECTOR APPOINTED CLAIRE WISE
2022-11-30TM01APPOINTMENT TERMINATED, DIRECTOR PAUL FANNING
2022-11-15FULL ACCOUNTS MADE UP TO 31/03/22
2022-11-15FULL ACCOUNTS MADE UP TO 31/03/22
2022-11-15AAFULL ACCOUNTS MADE UP TO 31/03/22
2022-10-02DIRECTOR APPOINTED MR GRAHAM JOHNSON
2022-10-02CONFIRMATION STATEMENT MADE ON 16/08/22, WITH NO UPDATES
2022-10-02CS01CONFIRMATION STATEMENT MADE ON 16/08/22, WITH NO UPDATES
2022-10-02AP01DIRECTOR APPOINTED MR GRAHAM JOHNSON
2022-07-08MEM/ARTSARTICLES OF ASSOCIATION
2022-07-08RES13Resolutions passed:
  • Re;facilities agreement/authorisation of company oficers 27/06/2022
  • ALTER ARTICLES
2022-07-01REGISTRATION OF A CHARGE / CHARGE CODE 067798640004
2022-07-01MR01REGISTRATION OF A CHARGE / CHARGE CODE 067798640004
2022-04-06AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/21
2021-09-23CS01CONFIRMATION STATEMENT MADE ON 16/08/21, WITH NO UPDATES
2021-04-20AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/20
2021-02-24AP01DIRECTOR APPOINTED MS HELEN JENIFER LAWSON
2021-01-04AP01DIRECTOR APPOINTED MR MARC YOUNG
2020-09-01CS01CONFIRMATION STATEMENT MADE ON 16/08/20, WITH NO UPDATES
2020-09-01TM01APPOINTMENT TERMINATED, DIRECTOR LUKE WEBSTER
2020-01-31CS01CONFIRMATION STATEMENT MADE ON 16/08/19, WITH NO UPDATES
2019-12-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/19
2019-12-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/19
2019-03-13DISS40Compulsory strike-off action has been discontinued
2019-03-13DISS40Compulsory strike-off action has been discontinued
2019-03-12GAZ1FIRST GAZETTE notice for compulsory strike-off
2019-03-12GAZ1FIRST GAZETTE notice for compulsory strike-off
2019-03-06CS01CONFIRMATION STATEMENT MADE ON 24/12/18, WITH NO UPDATES
2019-03-06CS01CONFIRMATION STATEMENT MADE ON 24/12/18, WITH NO UPDATES
2018-12-11AAFULL ACCOUNTS MADE UP TO 31/03/18
2018-11-30TM01APPOINTMENT TERMINATED, DIRECTOR EDWARD JOHN TRANTER
2018-01-30CS01CONFIRMATION STATEMENT MADE ON 24/12/17, WITH NO UPDATES
2017-12-29AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/17
2017-03-31CH01Director's details changed for Mr Darryl Dante Danielle on 2017-03-31
2017-03-31AP01DIRECTOR APPOINTED MR LUKE WEBSTER
2017-03-31AP01DIRECTOR APPOINTED MR DARRYL DANTE DANIELLE
2017-03-31TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY GALE
2017-03-31TM01APPOINTMENT TERMINATED, DIRECTOR PETER KNUTTON
2017-01-03LATEST SOC03/01/17 STATEMENT OF CAPITAL;GBP 65650
2017-01-03CS01CONFIRMATION STATEMENT MADE ON 24/12/16, WITH UPDATES
2016-11-18AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-06-02AP01DIRECTOR APPOINTED MR JONATHAN BENSON
2016-03-30RES15CHANGE OF NAME 30/03/2016
2016-03-30CERTNMCompany name changed findlay media LIMITED\certificate issued on 30/03/16
2016-01-14LATEST SOC14/01/16 STATEMENT OF CAPITAL;GBP 65650
2016-01-14AR0124/12/15 ANNUAL RETURN FULL LIST
2015-10-23AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-02-05LATEST SOC05/02/15 STATEMENT OF CAPITAL;GBP 65650
2015-02-05AR0124/12/14 ANNUAL RETURN FULL LIST
2014-10-20AP01DIRECTOR APPOINTED MR TIMOTHY JAMES GALE
2014-04-22AA01Current accounting period extended from 31/12/14 TO 31/03/15
2014-04-17AP01DIRECTOR APPOINTED MR BRIAN WILLIAM GOODRIDGE
2014-04-16AP01DIRECTOR APPOINTED MR MARK CHARLES ALLEN
2014-04-16AP03Appointment of Mr Benjamin Mark Allen as company secretary
2014-04-16AP01DIRECTOR APPOINTED MS KATINA TOUMBA
2014-04-16TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT FINDLAY
2014-04-16TM02APPOINTMENT TERMINATION COMPANY SECRETARY ROBERT FINDLAY
2014-04-16TM01APPOINTMENT TERMINATED, DIRECTOR MAUREEN FINDLAY
2014-04-16AD01REGISTERED OFFICE CHANGED ON 16/04/14 FROM 35 Ballards Lane London N3 1XW
2014-04-16AP01DIRECTOR APPOINTED MR BENJAMIN MARK ALLEN
2014-04-16REGISTERED OFFICE CHANGED ON 16/04/14 FROM , 35 Ballards Lane, London, N3 1XW
2014-04-15MR01REGISTRATION OF A CHARGE / CHARGE CODE 067798640003
2014-04-11SH0111/04/14 STATEMENT OF CAPITAL GBP 65650
2014-03-18AA31/12/13 TOTAL EXEMPTION SMALL
2014-01-28MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2014-01-28MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2013-12-24AR0124/12/13 FULL LIST
2013-04-16AA31/12/12 TOTAL EXEMPTION SMALL
2013-01-06SH0112/12/12 STATEMENT OF CAPITAL GBP 65150
2013-01-02AR0124/12/12 FULL LIST
2012-12-07SH0126/11/12 STATEMENT OF CAPITAL GBP 61150
2012-11-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MR EDWARD JOHN TRANTER / 01/11/2012
2012-05-15AA31/12/11 TOTAL EXEMPTION SMALL
2012-01-12AR0124/12/11 FULL LIST
2011-05-11AA31/12/10 TOTAL EXEMPTION SMALL
2011-02-07AR0124/12/10 FULL LIST
2010-09-24AA31/12/09 TOTAL EXEMPTION SMALL
2010-01-06AR0124/12/09 FULL LIST
2010-01-04CH01DIRECTOR'S CHANGE OF PARTICULARS / EDWARD JOHN TRANTER / 01/12/2009
2010-01-04CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER KNUTTON / 01/12/2009
2010-01-04CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERT JOHN FINDLAY / 01/12/2009
2010-01-04CH03SECRETARY'S CHANGE OF PARTICULARS / ROBERT JOHN FINDLAY / 01/12/2009
2010-01-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MAUREEN PARKER FINDLAY / 01/12/2009
2009-05-13RES01ADOPT ARTICLES 06/05/2009
2009-05-0988(2)AD 15/04/09 GBP SI 49900@1=49900 GBP IC 100/50000
2009-05-08288bAPPOINTMENT TERMINATED DIRECTOR JONATHAN BAKER
2009-01-31395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2009-01-31395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2009-01-27288aDIRECTOR APPOINTED MAUREEN PARKER FINDLAY
2009-01-22288aDIRECTOR APPOINTED JONATHAN MARK BAKER
2009-01-22288aDIRECTOR APPOINTED EDWARD JOHN TRANTER
2008-12-24NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
58 - Publishing activities
581 - Publishing of books, periodicals and other publishing activities
58142 - Publishing of consumer and business journals and periodicals




Licences & Regulatory approval
We could not find any licences issued to MA BUSINESS 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 MA BUSINESS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-04-15 Outstanding HSBC BANK PLC
DEBENTURE 2009-01-21 Satisfied ROBERT FINDLAY
INVOICE DISCOUNTING AGREEMENT 2009-01-21 Satisfied ROBERT FINDLAY
Intangible Assets
Patents
We have not found any records of MA BUSINESS LIMITED registering or being granted any patents
Domain Names

MA BUSINESS LIMITED owns 45 domain names.

autoconnectmag.co.uk   careers4engineers.co.uk   engineeringapprentice.co.uk   eurekajobs.co.uk   eurekamagazine.co.uk   eurekanews.co.uk   eurekaoncampus.co.uk   eurekaupdate.co.uk   findlay.co.uk   industrialgroup.co.uk   jim-finder.co.uk   jobstorage.co.uk   jimfinder.co.uk   leanbusiness.co.uk   machinery-classified.co.uk   machinery-match.co.uk   machinery.co.uk   machineryclassified.co.uk   machineryjobs.co.uk   machinerymatch.co.uk   manufacturingchampions.co.uk   manufacturingmanagement.co.uk   manufacturingrecruitmentsolutions.co.uk   manufacturingsummit.co.uk   newelectronics.co.uk   neon.co.uk   on-campus.co.uk   ukmanufacturingawards.co.uk   wmmc.co.uk   worksmanagement.co.uk   adhesives-show.co.uk   bestfactoryawards.co.uk   bfawards.co.uk   designdays.co.uk   fastmagazine.co.uk   fastenerexhibition.co.uk   fastening-solutions.co.uk   mcsolutions.co.uk   mastersource.co.uk   webwatch.co.uk   justmanufacturing.co.uk   totallyengineeringjobs.co.uk   jimfinderoncampus.co.uk   neonjobs.co.uk   benchmarkresearch.co.uk  

Trademarks
We have not found any records of MA BUSINESS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MA BUSINESS 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 (58142 - Publishing of consumer and business journals and periodicals) as MA BUSINESS LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where MA BUSINESS 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 MA BUSINESS 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 MA BUSINESS 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.