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

THURAYA INVESTMENTS LIMITED

63-65 CAMDEN HIGH STREET, LONDON, NW1 7JL,
Company Registration Number
07958019
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Thuraya Investments Ltd
THURAYA INVESTMENTS LIMITED was founded on 2012-02-21 and has its registered office in London. The organisation's status is listed as "Active - Proposal to Strike off". Thuraya Investments Limited 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
THURAYA INVESTMENTS LIMITED
 
Legal Registered Office
63-65 CAMDEN HIGH STREET
LONDON
NW1 7JL
Other companies in BR3
 
Filing Information
Company Number 07958019
Company ID Number 07958019
Date formed 2012-02-21
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 28/02/2022
Account next due 30/11/2023
Latest return 21/02/2016
Return next due 21/03/2017
Type of accounts MICRO ENTITY
VAT Number /Sales tax ID GB151885590  
Last Datalog update: 2024-04-06 17:02:07
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for THURAYA INVESTMENTS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of THURAYA INVESTMENTS LIMITED

Current Directors
Officer Role Date Appointed
YUSIF BANDAR AL RASHEED
Director 2017-11-23
Previous Officers
Officer Role Date Appointed Date Resigned
NABIL ELHAIAWAN ELNAGY
Director 2012-09-06 2017-11-23
AHMED JAMALUDEEN
Director 2012-09-06 2017-11-23
NADIM BORINI
Director 2012-02-21 2012-09-06

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
2024-02-16Compulsory strike-off action has been suspended
2024-01-30FIRST GAZETTE notice for compulsory strike-off
2023-12-08Compulsory strike-off action has been discontinued
2023-11-23CONFIRMATION STATEMENT MADE ON 18/07/23, WITH NO UPDATES
2023-11-23REGISTERED OFFICE CHANGED ON 23/11/23 FROM 295 Talbot Road Stretford Manchester M32 0YA England
2023-10-24Compulsory strike-off action has been suspended
2023-10-10FIRST GAZETTE notice for compulsory strike-off
2023-07-18Compulsory strike-off action has been discontinued
2023-07-15MICRO ENTITY ACCOUNTS MADE UP TO 28/02/22
2023-07-15REGISTERED OFFICE CHANGED ON 15/07/23 FROM 30 Charfield Court Shirland Road London W9 2JN England
2023-07-15Change of details for Saad Karim Al Anazi as a person with significant control on 2021-07-01
2023-07-15Director's details changed for Saad Karim Al Anazi on 2021-07-01
2023-03-14Compulsory strike-off action has been suspended
2023-01-31FIRST GAZETTE notice for compulsory strike-off
2022-07-18PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SAAD KARIM AL ANAZI
2022-07-18CS01CONFIRMATION STATEMENT MADE ON 18/07/22, WITH UPDATES
2022-07-18AP01DIRECTOR APPOINTED SAAD KARIM AL ANAZI
2022-07-18PSC07CESSATION OF KIAGART LI AS A PERSON OF SIGNIFICANT CONTROL
2022-07-18TM02Termination of appointment of Ebn Alkhba Nouri Karim Al Anezi Almanyok on 2022-02-02
2022-06-16CH03SECRETARY'S DETAILS CHNAGED FOR MR NOURI KARIM AL ANEZI ALMANYOK on 2022-06-10
2022-06-09CH03SECRETARY'S DETAILS CHNAGED FOR EBN ELKAHBA NOURI KARIM AL ANEZI ALMANYOK on 2022-06-01
2022-05-16TM02Termination of appointment of Saad Yousif Deyoul on 2022-03-12
2022-05-16AP03Appointment of Ebn Elkahba Nouri Karim Al Anezi Almanyok as company secretary on 2021-01-14
2022-05-09CH03SECRETARY'S DETAILS CHNAGED FOR EBN ALKAHBA SAAD YOUSIF DEYOUL AL MANUOK on 2022-04-09
2022-04-29REGISTERED OFFICE CHANGED ON 29/04/22 FROM 140 Church Street London NW8 8EX England
2022-04-29AD01REGISTERED OFFICE CHANGED ON 29/04/22 FROM 140 Church Street London NW8 8EX England
2022-04-25TM01APPOINTMENT TERMINATED, DIRECTOR JIAG LI
2022-04-25PSC04Change of details for Jiag Li as a person with significant control on 2022-04-01
2022-04-22AD01REGISTERED OFFICE CHANGED ON 22/04/22 FROM 30 Charfield Court Shirland Road London W9 2JN England
2022-04-11CH03SECRETARY'S DETAILS CHNAGED FOR SAAD YOUSIF DEYOUL AL MANUOK on 2022-03-12
2022-04-11AD01REGISTERED OFFICE CHANGED ON 11/04/22 FROM 140 Church Street London NW8 8EX England
2022-04-07CH03SECRETARY'S DETAILS CHNAGED FOR SAAD YOUSIF AL MANUOK on 2022-03-12
2022-04-06CH03SECRETARY'S DETAILS CHNAGED FOR SAAD YOUSIF ALENIZI on 2022-03-12
2022-04-05AP01DIRECTOR APPOINTED JIAG LI
2022-04-05AP03Appointment of Saad Yousif Alenizi as company secretary on 2022-03-12
2022-04-05TM01APPOINTMENT TERMINATED, DIRECTOR MOHAMMED KHADOM SUHAIL
2022-03-11AD01REGISTERED OFFICE CHANGED ON 11/03/22 FROM 140 Church Street London NW8 8EX England
2022-03-10AD01REGISTERED OFFICE CHANGED ON 10/03/22 FROM 30 Charfield Court 30 Chatfield Court 2 Shirland Road London London W9 2JN England
2022-03-08PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JIAG LI
2022-03-08TM01APPOINTMENT TERMINATED, DIRECTOR SAAD EBN AL HARAM
2022-03-08PSC07CESSATION OF SAAD ABO KOSWA AS A PERSON OF SIGNIFICANT CONTROL
2022-03-08AP01DIRECTOR APPOINTED MOHAMMED KHADOM SUHAIL
2022-03-01AP01DIRECTOR APPOINTED SAAD TEEZ
2022-02-28AD01REGISTERED OFFICE CHANGED ON 28/02/22 FROM 140 140 Church Street London NW8 8EX England
2022-02-28PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SAAD GERN
2022-02-28AD03Registers moved to registered inspection location of 30 Charfiled Court 2 Shirland Road London W9 2JN
2022-02-28AP01DIRECTOR APPOINTED SAAD EBN AL HARAM
2022-02-25AD01REGISTERED OFFICE CHANGED ON 25/02/22 FROM 30 Charfield Court 2 Shirland Road London W9 2JN England
2022-02-16REGISTERED OFFICE CHANGED ON 16/02/22 FROM 30 Charfield Court Shirland Road London W9 2JN England
2022-02-16REGISTERED OFFICE CHANGED ON 16/02/22 FROM 731 Stockport Road Manchester M19 3AR England
2022-02-16REGISTERED OFFICE CHANGED ON 16/02/22 FROM 30 Charfield Court 2 Shirland Road London W9 2JN England
2022-02-16CONFIRMATION STATEMENT MADE ON 15/02/22, WITH UPDATES
2022-02-16APPOINTMENT TERMINATED, DIRECTOR SALEM HAMAD ANEZI
2022-02-16Register inspection address changed to 30 Charfiled Court 2 Shirland Road London W9 2JN
2022-02-16Registers moved to registered inspection location of 30 Charfiled Court 2 Shirland Road London W9 2JN
2022-02-16CESSATION OF SALEM HAMAD AL ANEZI AS A PERSON OF SIGNIFICANT CONTROL
2022-02-16PSC07CESSATION OF SALEM HAMAD AL ANEZI AS A PERSON OF SIGNIFICANT CONTROL
2022-02-16AD03Registers moved to registered inspection location of 30 Charfiled Court 2 Shirland Road London W9 2JN
2022-02-16AD02Register inspection address changed to 30 Charfiled Court 2 Shirland Road London W9 2JN
2022-02-16TM01APPOINTMENT TERMINATED, DIRECTOR SALEM HAMAD ANEZI
2022-02-16CS01CONFIRMATION STATEMENT MADE ON 15/02/22, WITH UPDATES
2022-02-16AD01REGISTERED OFFICE CHANGED ON 16/02/22 FROM 30 Charfield Court Shirland Road London W9 2JN England
2022-02-11APPOINTMENT TERMINATED, DIRECTOR NOURI KARIM AL ANEZI
2022-02-11CESSATION OF NOURI KARIM AL ANEZI AS A PERSON OF SIGNIFICANT CONTROL
2022-02-11REGISTERED OFFICE CHANGED ON 11/02/22 FROM 140 Church Street London NW8 8EX
2022-02-11DIRECTOR APPOINTED MR SALEM HAMAD ANEZI
2022-02-11NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SALEM HAMAD AL ANEZI
2022-02-10REGISTERED OFFICE CHANGED ON 10/02/22 FROM 731 Stockport Road Manchester M19 3AR England
2022-02-08REGISTERED OFFICE CHANGED ON 08/02/22 FROM 140 Church Street London NW8 8EX
2022-02-07REGISTERED OFFICE CHANGED ON 07/02/22 FROM 731 Stockport Road Manchester M19 3AR England
2022-01-10REGISTERED OFFICE CHANGED ON 10/01/22 FROM 121 Sinclair Road London W14 0NP
2022-01-10REGISTERED OFFICE CHANGED ON 10/01/22 FROM 63-65 Camden High Street London NW1 7JL England
2022-01-10APPOINTMENT TERMINATED, DIRECTOR SABAH JABAR ABDULAH
2022-01-10APPOINTMENT TERMINATED, DIRECTOR GOJA SOROM
2022-01-10CESSATION OF SABAH JABAR ABDULAH AS A PERSON OF SIGNIFICANT CONTROL
2022-01-10NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NOURI KARIM AL ANEZI
2022-01-10DIRECTOR APPOINTED MR NOURI KARIM AL ANEZI
2022-01-10CONFIRMATION STATEMENT MADE ON 10/01/22, WITH UPDATES
2022-01-10REGISTERED OFFICE CHANGED ON 10/01/22 FROM 499 Claremont Road Rusholme Manchester M14 5WU England
2022-01-10AD01REGISTERED OFFICE CHANGED ON 10/01/22 FROM 121 Sinclair Road London W14 0NP
2022-01-10CS01CONFIRMATION STATEMENT MADE ON 10/01/22, WITH UPDATES
2022-01-10AP01DIRECTOR APPOINTED MR NOURI KARIM AL ANEZI
2022-01-10PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NOURI KARIM AL ANEZI
2022-01-10PSC07CESSATION OF SABAH JABAR ABDULAH AS A PERSON OF SIGNIFICANT CONTROL
2022-01-10TM01APPOINTMENT TERMINATED, DIRECTOR SABAH JABAR ABDULAH
2022-01-07CONFIRMATION STATEMENT MADE ON 07/01/22, WITH UPDATES
2022-01-07NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SABAH JABAR ABDULAH
2022-01-07CESSATION OF ADAM HAWA AS A PERSON OF SIGNIFICANT CONTROL
2022-01-07DIRECTOR APPOINTED SABAH JABAR ABDULAH
2022-01-07AP01DIRECTOR APPOINTED SABAH JABAR ABDULAH
2022-01-07PSC07CESSATION OF ADAM HAWA AS A PERSON OF SIGNIFICANT CONTROL
2022-01-07PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SABAH JABAR ABDULAH
2022-01-07CS01CONFIRMATION STATEMENT MADE ON 07/01/22, WITH UPDATES
2022-01-05CONFIRMATION STATEMENT MADE ON 05/01/22, WITH UPDATES
2022-01-05CS01CONFIRMATION STATEMENT MADE ON 05/01/22, WITH UPDATES
2021-12-20DIRECTOR APPOINTED MR GOJA SOROM
2021-12-20MICRO ENTITY ACCOUNTS MADE UP TO 28/02/21
2021-12-20AAMICRO ENTITY ACCOUNTS MADE UP TO 28/02/21
2021-12-20AP01DIRECTOR APPOINTED MR GOJA SOROM
2021-12-07TM01APPOINTMENT TERMINATED, DIRECTOR NOURI KARIM ALANEZI
2021-12-07PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ADAM HAWA
2021-12-07PSC07CESSATION OF NOURI KARIM AL ANEZI AS A PERSON OF SIGNIFICANT CONTROL
2021-12-01AD01REGISTERED OFFICE CHANGED ON 01/12/21 FROM 63-65 Camden High Street London NW1 7JL England
2021-07-22AAMICRO ENTITY ACCOUNTS MADE UP TO 29/02/20
2021-03-26CS01CONFIRMATION STATEMENT MADE ON 26/03/21, WITH UPDATES
2021-01-29CS01CONFIRMATION STATEMENT MADE ON 29/01/21, WITH UPDATES
2021-01-14AP01DIRECTOR APPOINTED MR NOURI KARIM ALANEZI
2021-01-14PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NOURI KARIM AL ANEZI
2021-01-12TM01APPOINTMENT TERMINATED, DIRECTOR SAEED ALI
2021-01-12PSC07CESSATION OF SAEED ALI AS A PERSON OF SIGNIFICANT CONTROL
2020-12-23AD01REGISTERED OFFICE CHANGED ON 23/12/20 FROM 21 Hyde Park Gate London SW7 5DW England
2020-11-24CS01CONFIRMATION STATEMENT MADE ON 24/11/20, WITH UPDATES
2020-11-24PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SAEED ALI
2020-11-14TM01APPOINTMENT TERMINATED, DIRECTOR JING LI
2020-11-13AD01REGISTERED OFFICE CHANGED ON 13/11/20 FROM 12 Bateson Drive Leavesden Watford WD25 7NB England
2020-11-08AP01DIRECTOR APPOINTED MR SAEED ALI
2020-11-08PSC07CESSATION OF JING LI AS A PERSON OF SIGNIFICANT CONTROL
2020-04-28AD01REGISTERED OFFICE CHANGED ON 28/04/20 FROM 264 High Street Beckenham Kent BR3 1DZ
2019-08-29AAMICRO ENTITY ACCOUNTS MADE UP TO 28/02/19
2019-08-29CS01CONFIRMATION STATEMENT MADE ON 29/08/19, WITH UPDATES
2019-08-29PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JING LI
2019-08-29PSC07CESSATION OF YUSIF BANDAR AL RASHEED AS A PERSON OF SIGNIFICANT CONTROL
2019-08-29AP01DIRECTOR APPOINTED MRS JING LI
2019-08-29TM01APPOINTMENT TERMINATED, DIRECTOR YUSIF BANDAR AL RASHEED
2019-03-26DISS40Compulsory strike-off action has been discontinued
2019-03-25AAMICRO ENTITY ACCOUNTS MADE UP TO 28/02/18
2019-02-05GAZ1FIRST GAZETTE notice for compulsory strike-off
2018-09-12CS01CONFIRMATION STATEMENT MADE ON 12/09/18, WITH UPDATES
2018-09-11CS01CONFIRMATION STATEMENT MADE ON 11/09/18, WITH UPDATES
2018-06-12LATEST SOC12/06/18 STATEMENT OF CAPITAL;GBP 300
2018-06-12CS01CONFIRMATION STATEMENT MADE ON 12/06/18, WITH UPDATES
2017-11-28PSC04Change of details for Mr Al Rasheed Yusif Bandar as a person with significant control on 2017-11-27
2017-11-24LATEST SOC24/11/17 STATEMENT OF CAPITAL;GBP 300
2017-11-24CS01CONFIRMATION STATEMENT MADE ON 24/11/17, WITH UPDATES
2017-11-24PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL AL RASHEED YUSIF BANDAR
2017-11-24AP01DIRECTOR APPOINTED MR YUSIF BANDAR AL RASHEED
2017-11-24PSC07CESSATION OF AHMED JAMALUDEEN AS A PERSON OF SIGNIFICANT CONTROL
2017-11-24TM01APPOINTMENT TERMINATED, DIRECTOR AHMED JAMALUDEEN
2017-11-24TM01APPOINTMENT TERMINATED, DIRECTOR NABIL ELNAGY
2017-11-22AAMICRO ENTITY ACCOUNTS MADE UP TO 28/02/17
2017-02-28CS01CONFIRMATION STATEMENT MADE ON 21/02/17, WITH UPDATES
2016-11-22AA29/02/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-04-01AR0121/02/16 ANNUAL RETURN FULL LIST
2015-11-27AA28/02/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-03-23LATEST SOC23/03/15 STATEMENT OF CAPITAL;GBP 300
2015-03-23AR0121/02/15 ANNUAL RETURN FULL LIST
2015-03-23AD01REGISTERED OFFICE CHANGED ON 23/03/15 FROM C/O 20/12/2012 264 High Street Beckenham Kent BR3 1DZ
2014-11-20AA28/02/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-04-03LATEST SOC03/04/14 STATEMENT OF CAPITAL;GBP 300
2014-04-03AR0121/02/14 ANNUAL RETURN FULL LIST
2013-11-15AA28/02/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-03-04AR0121/02/13 ANNUAL RETURN FULL LIST
2012-12-20AD01REGISTERED OFFICE CHANGED ON 20/12/12 FROM 176 Brompton Road London SW3 1HQ United Kingdom
2012-12-11AP01DIRECTOR APPOINTED MR NABIL ELNAGY
2012-12-11AD01REGISTERED OFFICE CHANGED ON 11/12/12 FROM 2 St Georges Mew 43 Westminster Bridge Road London SE1 7JB United Kingdom
2012-12-07AP01DIRECTOR APPOINTED MR AHMED JAMALUDEEN
2012-12-07TM01APPOINTMENT TERMINATED, DIRECTOR NADIM BORINI
2012-10-31SH0106/09/12 STATEMENT OF CAPITAL GBP 300
2012-06-11AD01REGISTERED OFFICE CHANGED ON 11/06/2012 FROM FLAT 2 78 LUPUS STREET LONDON SW1V 3EL UNITED KINGDOM
2012-02-21MODEL ARTICLESMODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES
2012-02-21NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION
Industry Information
SIC/NAIC Codes
56 - Food and beverage service activities
561 - Restaurants and mobile food service activities
56102 - Unlicensed restaurants and cafes




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

  Average Max
MortgagesNumMortCharges0.7299
MortgagesNumMortOutstanding0.4597
MortgagesNumMortPartSatisfied0.008
MortgagesNumMortSatisfied0.2790

This shows the max and average number of mortgages for companies with the same SIC code of 56102 - Unlicensed restaurants and cafes

Creditors
Creditors Due Within One Year 2013-02-28 £ 99,909

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-02-28
Annual Accounts
2014-02-28
Annual Accounts
2015-02-28
Annual Accounts
2016-02-29
Annual Accounts
2017-02-28
Annual Accounts
2018-02-28
Annual Accounts
2019-02-28
Annual Accounts
2020-02-29
Annual Accounts
2021-02-28

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 THURAYA INVESTMENTS LIMITED

Financial Assets
Balance Sheet
Current Assets 2013-02-28 £ 12,638
Debtors 2013-02-28 £ 12,613
Tangible Fixed Assets 2013-02-28 £ 59,350

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of THURAYA INVESTMENTS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for THURAYA INVESTMENTS LIMITED
Trademarks
We have not found any records of THURAYA INVESTMENTS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for THURAYA INVESTMENTS 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 (56102 - Unlicensed restaurants and cafes) as THURAYA INVESTMENTS LIMITED are:

CITYWEST HOMES LIMITED £ 27,410,738
RESIDENTIAL MANAGEMENT GROUP LIMITED £ 13,906,334
PINNACLE HOUSING LIMITED £ 2,994,858
SMART HOTELS LIMITED £ 1,463,665
ALTWOOD PROPERTIES LIMITED £ 840,007
RHP SERVICES LIMITED £ 801,919
MEARS HOUSING MANAGEMENT LIMITED £ 705,043
CROMWOOD LTD £ 699,730
ELLIOT LEIGH PROPERTY INVESTMENTS 2 LTD £ 658,909
URBAN&CIVIC PLC £ 641,667
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
Outgoings
Business Rates/Property Tax
No properties were found where THURAYA INVESTMENTS 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 THURAYA INVESTMENTS 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 THURAYA INVESTMENTS 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.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1