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

MSQ PARTNERS LTD

34 BOW STREET, LONDON, WC2E 7AU,
Company Registration Number
07745643
Private Limited Company
Active

Company Overview

About Msq Partners Ltd
MSQ PARTNERS LTD was founded on 2011-08-18 and has its registered office in London. The organisation's status is listed as "Active". Msq Partners Ltd is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
MSQ PARTNERS LTD
 
Legal Registered Office
34 BOW STREET
LONDON
WC2E 7AU
Other companies in W1T
 
Previous Names
SIGMA COMMUNICATIONS PARTNERS LTD28/11/2011
INTERCEDE 2434 LIMITED22/11/2011
Filing Information
Company Number 07745643
Company ID Number 07745643
Date formed 2011-08-18
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 28/02/2023
Account next due 30/11/2024
Latest return 01/09/2015
Return next due 29/09/2016
Type of accounts AUDIT EXEMPTION SUBSIDIARY
VAT Number /Sales tax ID GB123369817  
Last Datalog update: 2023-12-06 22:51:23
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MSQ PARTNERS 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.
Companies with same name MSQ PARTNERS LTD
The following companies were found which have the same name as MSQ PARTNERS LTD. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
MSQ PARTNERS GROUP LIMITED 34 BOW STREET LONDON WC2E 7AU Active Company formed on the 2014-05-16
MSQ PARTNERS, INC. 1327 EMPIRE DRIVE SUITE 203D DALLAS TX 75247 Forfeited Company formed on the 2018-10-10
MSQ PARTNERS LIMITED Singapore Active Company formed on the 2016-11-11

Company Officers of MSQ PARTNERS LTD

Current Directors
Officer Role Date Appointed
DANIEL YARDLEY
Company Secretary 2013-08-05
ROGER GEORGE PARRY
Director 2011-11-21
PETER DAVID REID
Director 2011-11-21
TIMOTHY HUGH SOUTHCOMBE TROTTER
Director 2012-09-14
DANIEL JOHN YARDLEY
Director 2013-08-05
Previous Officers
Officer Role Date Appointed Date Resigned
DEAN ANTHONY WRIGHT
Company Secretary 2012-09-12 2013-05-31
DEAN ANTHONY WRIGHT
Director 2011-12-15 2013-05-31
MITRE SECRETARIES LIMITED
Company Secretary 2011-08-18 2012-09-12
MITRE DIRECTORS LIMITED
Director 2011-08-18 2011-11-21
MITRE SECRETARIES LIMITED
Director 2011-08-18 2011-11-21
WILLIAM GEORGE HENRY YUILL
Director 2011-08-18 2011-11-21

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ROGER GEORGE PARRY UBER LONDON LIMITED Director 2018-04-18 CURRENT 2012-04-02 Active
ROGER GEORGE PARRY UBER BRITANNIA LIMITED Director 2018-04-18 CURRENT 2013-12-20 Active
ROGER GEORGE PARRY OXFORD METRICS PLC Director 2016-06-28 CURRENT 2000-05-22 Active
ROGER GEORGE PARRY MSQ PARTNERS GROUP LIMITED Director 2014-05-16 CURRENT 2014-05-16 Active
ROGER GEORGE PARRY CHRYSALIS VISION LIMITED Director 2014-03-17 CURRENT 2014-02-17 Active
ROGER GEORGE PARRY YOUGOV PLC Director 2007-01-15 CURRENT 1998-07-30 Active
ROGER GEORGE PARRY WEST EIGHT INVESTMENTS LIMITED Director 1999-06-14 CURRENT 1999-06-14 Active
PETER DAVID REID TURN SQ LTD Director 2017-02-01 CURRENT 2014-01-10 Active
PETER DAVID REID MSQ PARTNERS GROUP LIMITED Director 2014-05-16 CURRENT 2014-05-16 Active
PETER DAVID REID CATALYST MARKETING LIMITED Director 2013-05-31 CURRENT 1989-05-17 Dissolved 2014-06-10
PETER DAVID REID BRIGHTLIGHTS MARKETING LIMITED Director 2013-05-31 CURRENT 2005-06-24 Dissolved 2014-11-18
PETER DAVID REID SMARTS (ADVERTISING AND DESIGN) LIMITED Director 2013-05-31 CURRENT 1990-06-21 Dissolved 2014-06-13
PETER DAVID REID ARKEN DISPLAY LIMITED Director 2013-05-31 CURRENT 1972-10-30 Dissolved 2014-06-10
PETER DAVID REID ATOMIC PRINT MANAGEMENT LIMITED Director 2013-05-31 CURRENT 2003-04-07 Dissolved 2014-06-10
TIMOTHY HUGH SOUTHCOMBE TROTTER ROCKET TOPCO LIMITED Director 2018-03-01 CURRENT 2016-02-12 Active
TIMOTHY HUGH SOUTHCOMBE TROTTER SHOO 802AA LIMITED Director 2017-06-07 CURRENT 2017-04-26 Active
TIMOTHY HUGH SOUTHCOMBE TROTTER FINTEL PLC Director 2016-05-31 CURRENT 2015-06-02 Active
TIMOTHY HUGH SOUTHCOMBE TROTTER BFINANCE GROUP HOLDINGS LIMITED Director 2016-04-29 CURRENT 2015-10-28 Active
TIMOTHY HUGH SOUTHCOMBE TROTTER TADPOLE BAGHEERA LIMITED Director 2015-07-09 CURRENT 2015-07-09 Active
TIMOTHY HUGH SOUTHCOMBE TROTTER MSQ PARTNERS GROUP LIMITED Director 2014-07-15 CURRENT 2014-05-16 Active
TIMOTHY HUGH SOUTHCOMBE TROTTER SIMPLY BIZ LIMITED Director 2014-01-02 CURRENT 2002-08-23 Active
TIMOTHY HUGH SOUTHCOMBE TROTTER ALPHA FMC GROUP LIMITED Director 2013-10-24 CURRENT 2013-04-26 Liquidation
TIMOTHY HUGH SOUTHCOMBE TROTTER ALPHA FMC GROUP HOLDINGS LIMITED Director 2013-10-24 CURRENT 2013-06-04 Liquidation
TIMOTHY HUGH SOUTHCOMBE TROTTER CCGROUP MARKETING COMMUNICATIONS LIMITED Director 2013-06-27 CURRENT 2013-06-17 Active
TIMOTHY HUGH SOUTHCOMBE TROTTER THE SR GROUP HOLDINGS 2012 LIMITED Director 2012-12-03 CURRENT 2012-11-06 Active
TIMOTHY HUGH SOUTHCOMBE TROTTER NIGEL WRIGHT GROUP HOLDINGS LIMITED Director 2011-08-01 CURRENT 2009-08-19 Active
TIMOTHY HUGH SOUTHCOMBE TROTTER TROTTER & CO LIMITED Director 1998-07-09 CURRENT 1998-07-08 Active
DANIEL JOHN YARDLEY TURN SQ LTD Director 2017-02-01 CURRENT 2014-01-10 Active
DANIEL JOHN YARDLEY MSQ PARTNERS GROUP LIMITED Director 2014-05-16 CURRENT 2014-05-16 Active
DANIEL JOHN YARDLEY THE GATE WORLDWIDE LIMITED Director 2013-08-06 CURRENT 1987-10-28 Active
DANIEL JOHN YARDLEY MSQ MARKETING LIMITED Director 2013-08-05 CURRENT 2001-08-20 Active - Proposal to Strike off
DANIEL JOHN YARDLEY MSQ PROPERTY LIMITED Director 2013-08-05 CURRENT 1976-05-11 Active - Proposal to Strike off
DANIEL JOHN YARDLEY MSQ HOLDINGS LIMITED Director 2013-08-05 CURRENT 1978-08-09 Dissolved 2018-04-24
DANIEL JOHN YARDLEY MBASTACK LIMITED Director 2013-08-05 CURRENT 1995-02-08 Active
DANIEL JOHN YARDLEY TWENTYSIX LIMITED Director 2013-08-05 CURRENT 1996-03-27 Active
DANIEL JOHN YARDLEY SMARTS (NI) LIMITED Director 2013-08-05 CURRENT 1990-03-08 Active
DANIEL JOHN YARDLEY STEIN IAS HOLDINGS LIMITED Director 2013-08-05 CURRENT 1979-05-23 Active
DANIEL JOHN YARDLEY LLOYD NORTHOVER HOLMES & MARCHANT LIMITED Director 2013-08-05 CURRENT 1980-07-25 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-08-10REGISTRATION OF A CHARGE / CHARGE CODE 077456430018
2023-07-03REGISTRATION OF A CHARGE / CHARGE CODE 077456430017
2023-06-30CONFIRMATION STATEMENT MADE ON 30/06/23, WITH NO UPDATES
2023-06-16STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 077456430013
2023-06-16STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 077456430011
2023-06-16STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 077456430007
2023-06-16STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 077456430015
2023-06-16STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 077456430014
2023-06-16STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 077456430010
2023-06-16STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 077456430009
2023-06-16STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 077456430008
2023-06-16STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 077456430012
2023-06-15REGISTRATION OF A CHARGE / CHARGE CODE 077456430016
2022-12-01PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 28/02/22
2022-12-01AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 28/02/22
2022-12-01GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 28/02/22
2022-07-01CS01CONFIRMATION STATEMENT MADE ON 30/06/22, WITH NO UPDATES
2022-02-07Audit exemption statement of guarantee by parent company for period ending 28/02/21
2022-02-07Notice of agreement to exemption from audit of accounts for period ending 28/02/21
2022-02-07Consolidated accounts of parent company for subsidiary company period ending 28/02/21
2022-02-07Audit exemption subsidiary accounts made up to 2021-02-28
2022-02-07PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 28/02/21
2022-02-07AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 28/02/21
2022-02-07GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 28/02/21
2021-11-22PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 28/02/21
2021-11-22GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 28/02/21
2021-11-11PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 28/02/21
2021-11-11GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 28/02/21
2021-06-30CS01CONFIRMATION STATEMENT MADE ON 30/06/21, WITH NO UPDATES
2021-06-07AD01REGISTERED OFFICE CHANGED ON 07/06/21 FROM 34 Bow Street London WC2E 7DL United Kingdom
2021-06-07PSC05Change of details for Msq Partners Group Limited as a person with significant control on 2021-06-07
2021-05-24PSC05Change of details for Msq Partners Group Limited as a person with significant control on 2021-05-24
2021-05-24AD01REGISTERED OFFICE CHANGED ON 24/05/21 FROM 90 Tottenham Court Road London W1T 4TJ
2021-02-03AP01DIRECTOR APPOINTED MRS CATHERINE SUSANNAH HOWE
2020-09-30AAFULL ACCOUNTS MADE UP TO 29/02/20
2020-09-11TM02Termination of appointment of Daniel Yardley on 2020-09-11
2020-08-17CS01CONFIRMATION STATEMENT MADE ON 16/08/20, WITH NO UPDATES
2020-07-02MR01REGISTRATION OF A CHARGE / CHARGE CODE 077456430015
2019-10-17AAFULL ACCOUNTS MADE UP TO 28/02/19
2019-08-16CS01CONFIRMATION STATEMENT MADE ON 16/08/19, WITH UPDATES
2019-06-05SH08Change of share class name or designation
2019-06-05SH02Consolidation and sub-division of shares on 2019-05-10
2019-06-03RES12Resolution of varying share rights or name
2019-05-22CH01Director's details changed for Mr Daniel John Yardley on 2019-05-22
2019-05-20MR01REGISTRATION OF A CHARGE / CHARGE CODE 077456430013
2019-05-17MR01REGISTRATION OF A CHARGE / CHARGE CODE 077456430011
2019-05-15MR01REGISTRATION OF A CHARGE / CHARGE CODE 077456430010
2019-05-14TM01APPOINTMENT TERMINATED, DIRECTOR ROGER GEORGE PARRY
2019-05-14MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 077456430006
2019-05-14MR01REGISTRATION OF A CHARGE / CHARGE CODE 077456430007
2018-08-20CS01CONFIRMATION STATEMENT MADE ON 16/08/18, WITH NO UPDATES
2018-06-15AASMALL COMPANY ACCOUNTS MADE UP TO 28/02/18
2017-11-22AAFULL ACCOUNTS MADE UP TO 28/02/17
2017-09-04CS01CONFIRMATION STATEMENT MADE ON 16/08/17, WITH NO UPDATES
2016-11-03AAFULL ACCOUNTS MADE UP TO 29/02/16
2016-09-19AD03Registers moved to registered inspection location of C/O Browne Jacobson Llp 15th Floor 6 Bevis Marks London EC3A 7BA
2016-09-15LATEST SOC15/09/16 STATEMENT OF CAPITAL;GBP 173520.7
2016-09-15CS01CONFIRMATION STATEMENT MADE ON 22/08/16, WITH UPDATES
2015-09-30LATEST SOC30/09/15 STATEMENT OF CAPITAL;GBP 173520.61
2015-09-30AR0101/09/15 ANNUAL RETURN FULL LIST
2015-09-30AD02Register inspection address changed from Fourth Floor,10 Rathbone Place London W1T 1HP England to C/O Browne Jacobson Llp 15th Floor 6 Bevis Marks London EC3A 7BA
2015-09-29AD04REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 228-DIR SERV CONT 237-DIR INDEM 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI
2015-09-17AAFULL ACCOUNTS MADE UP TO 28/02/15
2014-10-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 28/02/14
2014-09-29ANNOTATIONClarification
2014-09-29RP04SECOND FILING FOR FORM SH01
2014-09-18MEM/ARTSARTICLES OF ASSOCIATION
2014-09-18RES01ALTER ARTICLES 16/07/2014
2014-09-18RES13VARIOUS AGREEMENTS AS LISTED 16/07/2014
2014-09-18LATEST SOC18/09/14 STATEMENT OF CAPITAL;GBP 173520.61
2014-09-18AR0101/09/14 FULL LIST
2014-09-17AD02SAIL ADDRESS CREATED
2014-09-08SH0116/07/14 STATEMENT OF CAPITAL GBP 125125.51
2014-09-02MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2014-09-02MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 077456430004
2014-09-02MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2014-09-02MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2014-08-21RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2014-08-21RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2014-08-21SH0115/07/14 STATEMENT OF CAPITAL GBP 173525.60
2014-08-13AD01REGISTERED OFFICE CHANGED ON 13/08/2014 FROM 6 YORK STREET LONDON W1U 6PL
2014-07-22MR01REGISTRATION OF A CHARGE / CHARGE CODE 077456430006
2014-07-21MR01REGISTRATION OF A CHARGE / CHARGE CODE 077456430005
2014-07-15SH0113/06/14 STATEMENT OF CAPITAL GBP 173520.01
2014-04-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PETER DAVID REID / 01/09/2013
2013-11-25AAACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/13
2013-10-24AR0118/08/13 FULL LIST
2013-10-04MR01REGISTRATION OF A CHARGE / CHARGE CODE 077456430004
2013-09-10SH0610/09/13 STATEMENT OF CAPITAL GBP 120620.01
2013-09-10SH03RETURN OF PURCHASE OF OWN SHARES
2013-08-20AP03SECRETARY APPOINTED MR DANIEL YARDLEY
2013-08-12AP01DIRECTOR APPOINTED MR DANIEL YARDLEY
2013-06-06TM01APPOINTMENT TERMINATED, DIRECTOR DEAN WRIGHT
2013-06-06TM02APPOINTMENT TERMINATED, SECRETARY DEAN WRIGHT
2013-04-15SH03RETURN OF PURCHASE OF OWN SHARES
2013-04-15SH03RETURN OF PURCHASE OF OWN SHARES
2013-03-19SH0619/03/13 STATEMENT OF CAPITAL GBP 123370.01
2013-03-19SH0619/03/13 STATEMENT OF CAPITAL GBP 122970.01
2013-01-18SH0618/01/13 STATEMENT OF CAPITAL GBP 124120.01
2013-01-18SH03RETURN OF PURCHASE OF OWN SHARES
2012-11-13RES01ADOPT ARTICLES 01/10/2012
2012-09-14AR0118/08/12 FULL LIST
2012-09-14AP01DIRECTOR APPOINTED TIM TROTTER
2012-09-14AP03SECRETARY APPOINTED DEAN ANTHONY WRIGHT
2012-09-14TM02APPOINTMENT TERMINATED, SECRETARY MITRE SECRETARIES LIMITED
2012-04-12RES01ADOPT ARTICLES 29/03/2012
2012-03-01MEM/ARTSARTICLES OF ASSOCIATION
2012-02-23ANNOTATIONOther
2012-02-23MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2012-01-06MG01DUPLICATE MORTGAGE CERTIFICATECHARGE NO:2
2012-01-05RES01ALTER ARTICLES 08/12/2011
2011-12-29MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2011-12-20MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2011-12-16RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2011-12-16RES01ADOPT ARTICLES 08/12/2011
2011-12-16SH02SUB-DIVISION 08/12/11
2011-12-16AA01CURREXT FROM 30/11/2012 TO 28/02/2013
2011-12-16AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/11
2011-12-16SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2011-12-16SH0108/12/11 STATEMENT OF CAPITAL GBP 50000.01
2011-12-15AA01PREVSHO FROM 31/08/2012 TO 30/11/2011
2011-12-15AP01DIRECTOR APPOINTED MR DEAN ANTHONY WRIGHT
2011-11-28CONNOTNOTICE OF CHANGE OF NAME NM04 - MEANS IN ARTICLES
2011-11-28CERTNMCOMPANY NAME CHANGED SIGMA COMMUNICATIONS PARTNERS LTD CERTIFICATE ISSUED ON 28/11/11
2011-11-23AP01DIRECTOR APPOINTED MR PETER DAVID REID
2011-11-22AD01REGISTERED OFFICE CHANGED ON 22/11/2011 FROM MITRE HOUSE 160 ALDERSGATE STREET LONDON EC1A 4DD UNITED KINGDOM
2011-11-22TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM YUILL
2011-11-22TM01APPOINTMENT TERMINATED, DIRECTOR MITRE SECRETARIES LIMITED
2011-11-22TM01APPOINTMENT TERMINATED, DIRECTOR MITRE DIRECTORS LIMITED
2011-11-22AP01DIRECTOR APPOINTED ROGER GEORGE PARRY
2011-11-22CONNOTNOTICE OF CHANGE OF NAME NM04 - MEANS IN ARTICLES
2011-11-22CERTNMCOMPANY NAME CHANGED INTERCEDE 2434 LIMITED CERTIFICATE ISSUED ON 22/11/11
2011-11-22SH0121/11/11 STATEMENT OF CAPITAL GBP 2
2011-08-18NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to MSQ PARTNERS 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 MSQ PARTNERS LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 18
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 15
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-07-22 Outstanding THE ROYAL BANK OF SCOTLAND PLC ACTING AS AGENT FOR NATIONAL WESTMINSTER BANK PLC
2014-07-21 Outstanding NVM PRIVATE EQUITY LIMITED
2013-10-04 Satisfied BANK OF SCOTLAND PLC AS SECURITY TRUSTEE
SUPPLEMENTAL DEBENTURE 2012-02-23 Satisfied BANK OF SCOTLAND PLC (THE SECURITY TRUSTEE)
AN OMNIBUS GUARANTEE AND SET-OFF AGREEMENT 2011-12-29 Satisfied BANK OF SCOTLAND PLC
DEBENTURE 2011-12-20 Satisfied BANK OF SCOTLAND PLC
Intangible Assets
Patents
We have not found any records of MSQ PARTNERS LTD registering or being granted any patents
Domain Names

MSQ PARTNERS LTD owns 2 domain names.

award-entry.co.uk   factoring-uk.co.uk  

Trademarks
We have not found any records of MSQ PARTNERS LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MSQ PARTNERS 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 (82990 - Other business support service activities n.e.c.) as MSQ PARTNERS LTD are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where MSQ PARTNERS 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 MSQ PARTNERS 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 MSQ PARTNERS 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.