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

ENQUEROR LTD

SECOND FLOOR, 13 JOHN PRINCE'S STREET, LONDON, W1G 0JR,
Company Registration Number
07601699
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Enqueror Ltd
ENQUEROR LTD was founded on 2011-04-12 and has its registered office in London. The organisation's status is listed as "Active - Proposal to Strike off". Enqueror Ltd is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
ENQUEROR LTD
 
Legal Registered Office
SECOND FLOOR
13 JOHN PRINCE'S STREET
LONDON
W1G 0JR
Other companies in W1G
 
Filing Information
Company Number 07601699
Company ID Number 07601699
Date formed 2011-04-12
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 30/04/2020
Account next due 31/01/2022
Latest return 15/02/2016
Return next due 15/03/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2021-07-05 11:00:29
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ENQUEROR LTD
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 ENQUEROR LTD

Current Directors
Officer Role Date Appointed
WILLEM MARTHINUS DE BEER
Director 2013-06-13
Previous Officers
Officer Role Date Appointed Date Resigned
STEPHEN JOHN KELLY
Director 2011-05-23 2013-06-13
IRINA CERTAS
Director 2011-04-12 2011-05-23
OMEGA DIRECT LTD
Director 2011-04-12 2011-05-23

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
WILLEM MARTHINUS DE BEER CIVIL ENFORCEMENT SERVICES LIMITED Director 2015-11-10 CURRENT 2015-09-08 Dissolved 2016-12-27
WILLEM MARTHINUS DE BEER SUNTALK LIMITED Director 2015-02-05 CURRENT 2014-01-30 Dissolved 2016-03-15
WILLEM MARTHINUS DE BEER ALLYOURTVFORFREE LIMITED Director 2014-08-11 CURRENT 2014-08-11 Dissolved 2016-03-22
WILLEM MARTHINUS DE BEER MORRIS & JOHN LIMITED Director 2014-08-05 CURRENT 2014-08-05 Dissolved 2015-05-12
WILLEM MARTHINUS DE BEER SAR 26 WORLD LIMITED Director 2014-08-05 CURRENT 2014-08-05 Dissolved 2016-03-15
WILLEM MARTHINUS DE BEER VTE MARKETING LTD Director 2014-07-01 CURRENT 2014-07-01 Dissolved 2016-02-09
WILLEM MARTHINUS DE BEER DAVELEC FINANCIAL SERVICES LTD Director 2014-06-27 CURRENT 2004-06-18 Active - Proposal to Strike off
WILLEM MARTHINUS DE BEER POLEPOSITION BUSINESS DEVELOPMENT LTD Director 2014-06-16 CURRENT 2014-06-16 Dissolved 2016-01-26
WILLEM MARTHINUS DE BEER THE UNITED STATES BOOK OF CONGRESS LIMITED Director 2014-05-27 CURRENT 2014-05-27 Dissolved 2016-01-05
WILLEM MARTHINUS DE BEER ALL IN CORPORATION LIMITED Director 2014-05-13 CURRENT 2014-05-13 Dissolved 2015-03-31
WILLEM MARTHINUS DE BEER INVEST CONSULTING LIMITED Director 2014-04-24 CURRENT 2014-04-24 Dissolved 2016-03-29
WILLEM MARTHINUS DE BEER COPRALIN LIMITED Director 2014-04-15 CURRENT 2014-04-15 Dissolved 2015-11-24
WILLEM MARTHINUS DE BEER INDUSTRY EAST EUROPE INVESTMENTS LTD. Director 2014-04-07 CURRENT 2003-07-23 Active - Proposal to Strike off
WILLEM MARTHINUS DE BEER HUSV HOLDING LIMITED Director 2014-04-07 CURRENT 2009-04-30 Active
WILLEM MARTHINUS DE BEER STAR PARK MANAGEMENT NO.3 LTD Director 2014-03-25 CURRENT 2014-03-25 Dissolved 2016-12-27
WILLEM MARTHINUS DE BEER EJP LONDON LIMITED Director 2014-03-14 CURRENT 2014-03-06 Dissolved 2015-11-03
WILLEM MARTHINUS DE BEER ZFANIA LIMITED Director 2014-03-11 CURRENT 2013-06-12 Dissolved 2015-04-07
WILLEM MARTHINUS DE BEER AVAREX LTD Director 2014-02-19 CURRENT 2014-02-19 Dissolved 2016-04-05
WILLEM MARTHINUS DE BEER SUNTALK LIMITED Director 2014-01-30 CURRENT 2014-01-30 Dissolved 2016-03-15
WILLEM MARTHINUS DE BEER GLOBALMONEYSERVICE LIMITED Director 2014-01-22 CURRENT 2014-01-22 Dissolved 2017-03-21
WILLEM MARTHINUS DE BEER MEDIALIGHT SOLUTIONS LIMITED Director 2014-01-02 CURRENT 2014-01-02 Dissolved 2015-06-16
WILLEM MARTHINUS DE BEER PROPERTIES FOR CITIZENSHIP LIMITED Director 2013-12-13 CURRENT 2013-12-13 Dissolved 2015-05-12
WILLEM MARTHINUS DE BEER TRAVEL GUIDE COMPARISON SERVICES LIMITED Director 2013-12-04 CURRENT 2013-12-04 Dissolved 2015-03-31
WILLEM MARTHINUS DE BEER SLIDEJAR LIMITED Director 2013-12-02 CURRENT 2013-12-02 Dissolved 2015-05-12
WILLEM MARTHINUS DE BEER QUANTUM TRADE LIMITED Director 2013-11-15 CURRENT 2013-11-15 Dissolved 2015-05-05
WILLEM MARTHINUS DE BEER HYPERION CORPORATION LTD Director 2013-10-29 CURRENT 2013-10-29 Dissolved 2015-06-16
WILLEM MARTHINUS DE BEER EVERGRANGE LIMITED Director 2013-10-18 CURRENT 2013-10-11 Dissolved 2016-05-10
WILLEM MARTHINUS DE BEER CONSIDER RESEARCH LTD Director 2013-10-15 CURRENT 2013-04-30 Active - Proposal to Strike off
WILLEM MARTHINUS DE BEER BLUE-SKY TECHNICS ENGINEERING LTD. Director 2013-10-08 CURRENT 2013-10-08 Dissolved 2018-03-20
WILLEM MARTHINUS DE BEER R.F. YOUR PASSIVE INCOME LIMITED Director 2013-10-07 CURRENT 2013-10-07 Dissolved 2015-05-19
WILLEM MARTHINUS DE BEER STRANDCROFT INTERNATIONAL LIMITED Director 2013-09-18 CURRENT 2001-06-18 Dissolved 2016-03-15
WILLEM MARTHINUS DE BEER TECKFORCE LIMITED Director 2013-09-17 CURRENT 2013-09-03 Dissolved 2015-04-28
WILLEM MARTHINUS DE BEER LOADER SYSTEMS LIMITED Director 2013-09-17 CURRENT 1999-04-20 Dissolved 2016-03-15
WILLEM MARTHINUS DE BEER PADDY'S DEN LIMITED Director 2013-08-19 CURRENT 2009-11-23 Dissolved 2014-06-10
WILLEM MARTHINUS DE BEER GREEN RESORT JADE LTD Director 2013-08-11 CURRENT 2013-03-14 Dissolved 2015-06-06
WILLEM MARTHINUS DE BEER CLINKOMATIC LIMITED Director 2013-08-05 CURRENT 2013-08-05 Dissolved 2015-03-17
WILLEM MARTHINUS DE BEER GREYSTONES HOLDING LTD Director 2013-07-31 CURRENT 2013-07-31 Dissolved 2016-02-09
WILLEM MARTHINUS DE BEER RODDICK LTD Director 2013-07-19 CURRENT 2005-10-06 Dissolved 2017-01-17
WILLEM MARTHINUS DE BEER THE BRICK WATER-PROOFING ASSOCIATION Director 2013-07-08 CURRENT 2000-08-02 Dissolved 2016-11-01
WILLEM MARTHINUS DE BEER CF MERCHANTS LIMITED Director 2013-07-02 CURRENT 2013-07-02 Dissolved 2015-02-10
WILLEM MARTHINUS DE BEER SIMIAN GLOBAL LOGISTICS LIMITED Director 2013-07-02 CURRENT 2013-07-02 Dissolved 2015-10-27
WILLEM MARTHINUS DE BEER NATURAL CONSTRUCTION LIMITED Director 2013-06-30 CURRENT 1997-04-18 Dissolved 2015-08-18
WILLEM MARTHINUS DE BEER HEYWOOD SERVICES LIMITED Director 2013-06-30 CURRENT 1998-10-26 Dissolved 2016-02-16
WILLEM MARTHINUS DE BEER BRICKTEC (CONSTRUCTION) LIMITED Director 2013-06-30 CURRENT 1998-11-05 Dissolved 2016-03-15
WILLEM MARTHINUS DE BEER NEW TIME INVEST LIMITED Director 2013-06-30 CURRENT 2007-02-19 Active - Proposal to Strike off
WILLEM MARTHINUS DE BEER MAGISTRA LAW GROUP LTD. Director 2013-06-29 CURRENT 2012-06-28 Dissolved 2015-09-22
WILLEM MARTHINUS DE BEER INTERACTIVE PRODUCTION COMPANY LIMITED Director 2013-06-18 CURRENT 2013-06-18 Active
WILLEM MARTHINUS DE BEER BETTA TRADING LIMITED Director 2013-06-17 CURRENT 2007-02-15 Active - Proposal to Strike off
WILLEM MARTHINUS DE BEER IZIDA PHARMA GROUP LIMITED Director 2013-05-31 CURRENT 2011-09-08 Active
WILLEM MARTHINUS DE BEER IMPORT CORPORATION LIMITED Director 2013-05-30 CURRENT 2010-06-07 Active - Proposal to Strike off
WILLEM MARTHINUS DE BEER DIAMOND INVESTMENTS LIMITED Director 2013-05-21 CURRENT 2013-05-21 Dissolved 2016-01-05
WILLEM MARTHINUS DE BEER FINANCIAL EUROPEAN HOLDING LIMITED Director 2013-05-17 CURRENT 2013-05-17 Dissolved 2015-11-17
WILLEM MARTHINUS DE BEER D&P&M INVESTMENT LTD. Director 2013-05-13 CURRENT 2008-09-12 Active - Proposal to Strike off
WILLEM MARTHINUS DE BEER NORVALE COMPANY LIMITED Director 2013-04-30 CURRENT 2006-05-25 Active
WILLEM MARTHINUS DE BEER SUNRISE INTERCONTINENTAL LTD Director 2013-04-15 CURRENT 2006-07-19 Dissolved 2014-02-25
WILLEM MARTHINUS DE BEER OCEAN CROSSBORDER SERVICES LTD Director 2013-03-28 CURRENT 2007-01-15 Active - Proposal to Strike off
WILLEM MARTHINUS DE BEER FOODSERVICE EQUIPMENT EXPORTS AGENT LIMITED Director 2013-03-28 CURRENT 2009-10-21 Active - Proposal to Strike off
WILLEM MARTHINUS DE BEER FABLET LIMITED Director 2013-03-25 CURRENT 2008-03-04 Dissolved 2014-12-16
WILLEM MARTHINUS DE BEER RIVERSIDE S.R.L. GLOBAL LIMITED Director 2013-03-25 CURRENT 2013-03-25 Dissolved 2018-05-22
WILLEM MARTHINUS DE BEER MLADEN LIMITED Director 2013-03-21 CURRENT 2005-07-28 Active - Proposal to Strike off
WILLEM MARTHINUS DE BEER I.R.I.S. UK REAL ESTATE LIMITED Director 2013-03-04 CURRENT 2011-08-25 Dissolved 2016-08-02
WILLEM MARTHINUS DE BEER N.S.E.E. LTD Director 2013-03-04 CURRENT 2011-06-21 Dissolved 2016-10-11
WILLEM MARTHINUS DE BEER SOLARTON LTD Director 2013-03-04 CURRENT 2011-11-10 Dissolved 2017-09-12
WILLEM MARTHINUS DE BEER POLAR EXPEDITIONS LIMITED Director 2013-03-04 CURRENT 2005-09-06 Active - Proposal to Strike off
WILLEM MARTHINUS DE BEER KENDALL SYSTEMS LIMITED Director 2013-03-01 CURRENT 2008-02-27 Dissolved 2015-03-17
WILLEM MARTHINUS DE BEER MARBLEDEAL LIMITED Director 2013-02-21 CURRENT 2001-11-26 Active
WILLEM MARTHINUS DE BEER CIVIL ENFORCEMENT LTD Director 2013-02-18 CURRENT 2005-12-06 Active
WILLEM MARTHINUS DE BEER CREATIVE PARKING SOLUTIONS PLC Director 2013-02-18 CURRENT 2009-03-20 Dissolved 2018-07-24
WILLEM MARTHINUS DE BEER CREATIVE PARKING LIMITED Director 2013-02-18 CURRENT 2011-05-11 Active - Proposal to Strike off
WILLEM MARTHINUS DE BEER DOVER HERITAGE AND REGENERATION LIMITED Director 2013-02-18 CURRENT 2012-06-22 Active
WILLEM MARTHINUS DE BEER STAR PARK MANAGEMENT LTD Director 2013-02-18 CURRENT 2008-07-21 Active - Proposal to Strike off
WILLEM MARTHINUS DE BEER STAR PARK MANAGEMENT NO.2 LTD Director 2013-02-18 CURRENT 2012-05-14 Active - Proposal to Strike off
WILLEM MARTHINUS DE BEER CREATIVE (CONTRACTS) CAR PARK LIMITED Director 2013-02-18 CURRENT 2006-05-16 Active
WILLEM MARTHINUS DE BEER PARK SOLVE LIMITED Director 2013-02-18 CURRENT 2008-07-21 Active - Proposal to Strike off
WILLEM MARTHINUS DE BEER CREATIVE CAR PARK LTD Director 2013-02-18 CURRENT 2005-09-22 Active
WILLEM MARTHINUS DE BEER CREATIVE TECHNOLOGIES AND SYSTEMS LIMITED Director 2013-02-18 CURRENT 2011-05-11 Active - Proposal to Strike off
WILLEM MARTHINUS DE BEER VERSATILE PARKING LIMITED Director 2013-02-18 CURRENT 2012-04-18 Active - Proposal to Strike off
WILLEM MARTHINUS DE BEER TEGRAM LIMITED Director 2013-02-15 CURRENT 1993-11-02 Active - Proposal to Strike off
WILLEM MARTHINUS DE BEER B.E.A.S. INTERNATIONAL LIMITED Director 2013-02-15 CURRENT 1990-11-27 Active - Proposal to Strike off
WILLEM MARTHINUS DE BEER MESSA CONSULTING SERVICES LIMITED Director 2013-02-14 CURRENT 2008-05-21 Dissolved 2014-12-02
WILLEM MARTHINUS DE BEER EXPORTEX LIMITED Director 2013-02-14 CURRENT 2010-06-07 Active - Proposal to Strike off
WILLEM MARTHINUS DE BEER DEXTERIS CONSULTANTS & SERVICES LIMITED Director 2013-02-13 CURRENT 2005-07-15 Dissolved 2016-06-07
WILLEM MARTHINUS DE BEER BROAD & BRIDGE LIMITED Director 2013-02-12 CURRENT 2007-11-20 Dissolved 2013-12-24
WILLEM MARTHINUS DE BEER BELCOURT LIMITED Director 2013-02-12 CURRENT 2006-02-17 Dissolved 2016-06-07
WILLEM MARTHINUS DE BEER CDX ADVISORY CO. LTD Director 2013-02-04 CURRENT 2013-02-04 Dissolved 2016-08-30
WILLEM MARTHINUS DE BEER HOUZ LIMITED Director 2013-01-30 CURRENT 2013-01-30 Dissolved 2017-07-04
WILLEM MARTHINUS DE BEER ADVENTO PROFESSIONAL LIMITED Director 2013-01-29 CURRENT 2009-04-06 Dissolved 2015-02-03

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
2022-01-04SECOND GAZETTE not voluntary dissolution
2021-10-19AP04Appointment of Omega Agents Limited as company secretary on 2021-10-19
2021-04-30AAMICRO ENTITY ACCOUNTS MADE UP TO 30/04/20
2021-03-06SOAS(A)Voluntary dissolution strike-off suspended
2021-02-02GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2021-01-26DS01Application to strike the company off the register
2020-02-27CS01CONFIRMATION STATEMENT MADE ON 15/02/20, WITH NO UPDATES
2020-01-28AAMICRO ENTITY ACCOUNTS MADE UP TO 30/04/19
2019-02-18CS01CONFIRMATION STATEMENT MADE ON 15/02/19, WITH NO UPDATES
2019-01-31AAMICRO ENTITY ACCOUNTS MADE UP TO 30/04/18
2018-04-16AD01REGISTERED OFFICE CHANGED ON 16/04/18 FROM Fourth Floor 13 John Prince's Street London W1G 0JR
2018-04-16PSC08Notification of a person with significant control statement
2018-04-16PSC07CESSATION OF NOXXWELL MANAGEMENT LTD AS A PERSON OF SIGNIFICANT CONTROL
2018-02-19CS01CONFIRMATION STATEMENT MADE ON 15/02/18, WITH NO UPDATES
2018-01-31AAMICRO ENTITY ACCOUNTS MADE UP TO 30/04/17
2017-02-27LATEST SOC27/02/17 STATEMENT OF CAPITAL;USD 500000
2017-02-27CS01CONFIRMATION STATEMENT MADE ON 15/02/17, WITH UPDATES
2017-01-30AA30/04/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-02-15LATEST SOC15/02/16 STATEMENT OF CAPITAL;USD 500000
2016-02-15AR0115/02/16 ANNUAL RETURN FULL LIST
2016-01-28AA30/04/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-02-16LATEST SOC16/02/15 STATEMENT OF CAPITAL;USD 500000
2015-02-16AR0115/02/15 ANNUAL RETURN FULL LIST
2015-01-30AA30/04/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-02-17LATEST SOC17/02/14 STATEMENT OF CAPITAL;USD 500000
2014-02-17AR0115/02/14 ANNUAL RETURN FULL LIST
2014-01-27AA30/04/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-06-13AP01DIRECTOR APPOINTED MR WILLEM MARTHINUS DE BEER
2013-06-13TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN KELLY
2013-02-15AR0115/02/13 ANNUAL RETURN FULL LIST
2013-01-11AA30/04/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-02-15AR0115/02/12 ANNUAL RETURN FULL LIST
2011-06-08SH14Capital statement. Redenomination of shares
    2011-06-08SH0123/05/11 STATEMENT OF CAPITAL USD 500000
    2011-05-26AP01DIRECTOR APPOINTED MR STEPHEN JOHN KELLY
    2011-05-26TM01APPOINTMENT TERMINATED, DIRECTOR OMEGA DIRECT LTD
    2011-05-26TM01APPOINTMENT TERMINATED, DIRECTOR IRINA CERTAS
    2011-04-12MODEL ARTICLESMODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES
    2011-04-12NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION
    Industry Information
    SIC/NAIC Codes
    70 - Activities of head offices; management consultancy activities
    701 - Activities of head offices
    70100 - Activities of head offices




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

      Average Max
    MortgagesNumMortCharges1.9999
    MortgagesNumMortOutstanding0.9190
    MortgagesNumMortPartSatisfied0.007
    MortgagesNumMortSatisfied1.0897

    This shows the max and average number of mortgages for companies with the same SIC code of 70100 - Activities of head offices

    Creditors
    Creditors Due After One Year 2012-05-01 £ 4,580,056
    Creditors Due Within One Year 2012-05-01 £ 357,075

    Creditors and other liabilities

    Filed Financial Reports
    Annual Accounts
    2013-04-30
    Annual Accounts
    2014-04-30
    Annual Accounts
    2015-04-30
    Annual Accounts
    2016-04-30
    Annual Accounts
    2017-04-30
    Annual Accounts
    2018-04-30
    Annual Accounts
    2019-04-30
    Annual Accounts
    2020-04-30

    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 ENQUEROR LTD

    Financial Assets
    Balance Sheet
    Called Up Share Capital 2012-05-01 £ 330,404
    Cash Bank In Hand 2012-05-01 £ 3,042
    Current Assets 2012-05-01 £ 5,266,882
    Debtors 2012-05-01 £ 5,263,840
    Shareholder Funds 2012-05-01 £ 329,751

    Debtors and other cash assets

    Intangible Assets
    Patents
    We have not found any records of ENQUEROR LTD registering or being granted any patents
    Domain Names
    We do not have the domain name information for ENQUEROR LTD
    Trademarks
    We have not found any records of ENQUEROR LTD registering or being granted any trademarks
    Income
    Government Income
    We have not found government income sources for ENQUEROR LTD. 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 (70100 - Activities of head offices) as ENQUEROR LTD are:

    VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
    SERCO LIMITED £ 39,871,694
    MORGAN UTILITIES GROUP LIMITED £ 25,495,153
    GO SOUTH COAST LIMITED £ 20,243,013
    KIER SERVICES LIMITED £ 9,779,001
    AON GLOBAL LIMITED £ 9,370,167
    NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
    SSE PLC £ 5,909,870
    SCOTTISH POWER UK PLC £ 2,553,785
    SSE CONTRACTING GROUP LIMITED £ 1,985,346
    SERCO LIMITED £ 651,949,621
    NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
    VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
    CORONA ENERGY LIMITED £ 114,276,966
    BABCOCK DYNCORP LIMITED £ 99,062,567
    BUPA CARE SERVICES LIMITED £ 94,482,493
    EQUANS REGENERATION LIMITED £ 88,705,184
    GO SOUTH COAST LIMITED £ 81,092,122
    KIER SERVICES LIMITED £ 74,827,163
    CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
    SERCO LIMITED £ 651,949,621
    NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
    VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
    CORONA ENERGY LIMITED £ 114,276,966
    BABCOCK DYNCORP LIMITED £ 99,062,567
    BUPA CARE SERVICES LIMITED £ 94,482,493
    EQUANS REGENERATION LIMITED £ 88,705,184
    GO SOUTH COAST LIMITED £ 81,092,122
    KIER SERVICES LIMITED £ 74,827,163
    CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
    SERCO LIMITED £ 651,949,621
    NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
    VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
    CORONA ENERGY LIMITED £ 114,276,966
    BABCOCK DYNCORP LIMITED £ 99,062,567
    BUPA CARE SERVICES LIMITED £ 94,482,493
    EQUANS REGENERATION LIMITED £ 88,705,184
    GO SOUTH COAST LIMITED £ 81,092,122
    KIER SERVICES LIMITED £ 74,827,163
    CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
    Outgoings
    Business Rates/Property Tax
    No properties were found where ENQUEROR LTD 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 ENQUEROR LTD 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 ENQUEROR LTD 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.