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

INITIAL LIMITED

COMPASS HOUSE, MANOR ROYAL, CRAWLEY, WEST SUSSEX, RH10 9PY,
Company Registration Number
00040097
Private Limited Company
Active

Company Overview

About Initial Ltd
INITIAL LIMITED was founded on 1893-12-12 and has its registered office in Crawley. The organisation's status is listed as "Active". Initial Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
INITIAL LIMITED
 
Legal Registered Office
COMPASS HOUSE
MANOR ROYAL
CRAWLEY
WEST SUSSEX
RH10 9PY
Other companies in GU17
 
Previous Names
DOITAG LTD01/09/2009
Filing Information
Company Number 00040097
Company ID Number 00040097
Date formed 1893-12-12
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 28/05/2016
Return next due 25/06/2017
Type of accounts DORMANT
Last Datalog update: 2023-08-06 10:43:03
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for INITIAL 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 INITIAL LIMITED
The following companies were found which have the same name as INITIAL LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
INITIAL (L.P.) LIMITED 3 MORE LONDON RIVERSIDE LONDON SE1 2AQ Active - Proposal to Strike off Company formed on the 2020-05-12
INITIAL (SEAFORTH) LIMITED Shepherds Building Central Charecroft Way London W14 0EE Active Company formed on the 1992-03-19
INITIAL 1 INTERNATIONAL PTE. LTD. GREENWOOD AVENUE Singapore 289207 Active Company formed on the 2018-08-31
INITIAL 10 LLC Georgia Unknown
INITIAL 10 LLC Georgia Unknown
INITIAL 28 INC Delaware Unknown
INITIAL 3 DEVELOPMENT LLC 2401 N SUMMIT CIR GLEN ESCONDIDO CA 92026 CANCELED Company formed on the 2005-08-03
INITIAL 3 INVESTMENTS LLC 520 E JAMIE AVE LA HABRA CA 90631 ACTIVE Company formed on the 2007-06-11
INITIAL 3 ENTERPRISES LLC 6034 WINNEBAGO STREET - GROVE CITY OH 43123 Active Company formed on the 2013-07-11
INITIAL 3 INVESTMENTS PTY LTD WA 6020 Dissolved Company formed on the 2009-09-29
INITIAL 50 LLC Delaware Unknown
INITIAL 72 TOH GUAN ROAD EAST Singapore 608586 Dissolved Company formed on the 2011-03-03
INITIAL A INC North Carolina Unknown
INITIAL A INC North Carolina Unknown
Initial A Limited Unknown Company formed on the 2020-05-08
INITIAL A.E. EDGEDALE PLAINS Singapore 822174 Dissolved Company formed on the 2016-10-07
INITIAL ACCIDENT MANAGEMENT SERVICES LTD 18 - 22 STONEY LANE YARDLEY BIRMINGHAM WEST MIDLANDS B25 8YP Active Company formed on the 2009-06-15
INITIAL ACTION PTY LIMITED Active Company formed on the 2012-09-07
Initial Acoustic Electronic Co., Limited Active Company formed on the 2017-05-02
INITIAL ACQUISITION GROUP, INC. 9000 SW 137 AVE MIAMI FL 33186 Inactive Company formed on the 2004-10-01

Company Officers of INITIAL LIMITED

Current Directors
Officer Role Date Appointed
CATHERINE STEAD
Company Secretary 2017-04-04
DARAGH PATRICK FELTRIM FAGAN
Director 2017-04-04
CATHERINE JANE STEAD
Director 2016-08-08
Previous Officers
Officer Role Date Appointed Date Resigned
PLANT NOMINEES LIMITED
Company Secretary 1996-08-09 2017-04-04
GRAYSTON CENTRAL SERVICES LIMITED
Director 1996-08-09 2017-04-04
PLANT NOMINEES LIMITED
Director 1996-08-09 2017-04-04
DARAGH PATRICK FELTRIM FAGAN
Director 2016-04-29 2016-08-08
ALEXANDRA JANE LAAN
Director 2008-09-29 2016-04-29
PAUL GRIFFITHS
Company Secretary 1991-06-03 1996-08-09
LAURA MAY DANE
Director 1993-01-14 1996-08-09
PAUL GRIFFITHS
Director 1991-06-03 1996-08-09
TIMOTHY GOLD BLYTH
Director 1991-06-03 1993-01-14

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DARAGH PATRICK FELTRIM FAGAN CHL LEGACY LIMITED Director 2018-01-01 CURRENT 2017-10-24 Active
DARAGH PATRICK FELTRIM FAGAN EUROGUARD TECHNICAL SERVICES LIMITED Director 2017-04-24 CURRENT 2002-08-16 Active
DARAGH PATRICK FELTRIM FAGAN RI DORMANT NO.6 LIMITED Director 2017-04-04 CURRENT 1977-05-04 Dissolved 2017-11-14
DARAGH PATRICK FELTRIM FAGAN THAMES ENVIRONMENTAL SERVICES LIMITED Director 2017-04-04 CURRENT 1986-09-29 Dissolved 2017-11-14
DARAGH PATRICK FELTRIM FAGAN AW LIMITED Director 2017-04-04 CURRENT 1966-05-12 Active
DARAGH PATRICK FELTRIM FAGAN ENIGMA SERVICES GROUP LIMITED Director 2017-04-04 CURRENT 1897-08-16 Active
DARAGH PATRICK FELTRIM FAGAN ENIGMA LAUNDRIES LIMITED Director 2017-04-04 CURRENT 1980-05-28 Active
DARAGH PATRICK FELTRIM FAGAN RI DORMANT NO.12 LIMITED Director 2017-04-04 CURRENT 1972-09-07 Active
DARAGH PATRICK FELTRIM FAGAN INDUSTRIAL CLOTHING SERVICES LIMITED Director 2017-04-04 CURRENT 1979-10-10 Active
DARAGH PATRICK FELTRIM FAGAN BET PENSION TRUST LIMITED Director 2017-04-04 CURRENT 1965-03-26 Active
DARAGH PATRICK FELTRIM FAGAN B.E.T. BUILDING SERVICES LIMITED Director 2017-04-04 CURRENT 1984-08-15 Active
DARAGH PATRICK FELTRIM FAGAN BET ENVIRONMENTAL SERVICES LTD Director 2017-04-04 CURRENT 1928-09-17 Active
DARAGH PATRICK FELTRIM FAGAN BET (NO. 18) LIMITED Director 2017-04-04 CURRENT 1976-07-20 Active
DARAGH PATRICK FELTRIM FAGAN HOMETRUST KITCHENS LIMITED Director 2017-04-04 CURRENT 1981-03-31 Active
DARAGH PATRICK FELTRIM FAGAN BPS OFFSHORE SERVICES LIMITED Director 2017-04-04 CURRENT 1981-11-19 Active
DARAGH PATRICK FELTRIM FAGAN RENTOKIL PROPERTY CARE LIMITED Director 2017-04-04 CURRENT 1994-12-22 Active
DARAGH PATRICK FELTRIM FAGAN ENVIRO-FRESH LIMITED Director 2017-04-04 CURRENT 2000-06-14 Active
DARAGH PATRICK FELTRIM FAGAN RI DORMANT NO.20 LIMITED Director 2017-04-04 CURRENT 1985-02-14 Active
DARAGH PATRICK FELTRIM FAGAN RENTOKIL DORMANT (NO.6) LTD Director 2017-04-04 CURRENT 1974-06-21 Active
DARAGH PATRICK FELTRIM FAGAN OPEL TRANSPORT & TRADING COMPANY LIMITED Director 2017-04-04 CURRENT 1973-10-11 Active
DARAGH PATRICK FELTRIM FAGAN STRATTON HOUSE LEASING LIMITED Director 2017-04-04 CURRENT 1986-02-19 Active
DARAGH PATRICK FELTRIM FAGAN TEB CLEANING SERVICES LIMITED Director 2017-04-04 CURRENT 1933-02-04 Active
DARAGH PATRICK FELTRIM FAGAN RI DORMANT NO.18 LIMITED Director 2017-04-04 CURRENT 1934-07-09 Active
DARAGH PATRICK FELTRIM FAGAN HOMETRUST LIMITED Director 2017-04-04 CURRENT 1980-05-20 Active
DARAGH PATRICK FELTRIM FAGAN TARGET EXPRESS PARCELS LIMITED Director 2017-04-04 CURRENT 1982-11-04 Active
DARAGH PATRICK FELTRIM FAGAN WISE PROPERTY CARE LTD. Director 2017-01-11 CURRENT 1996-09-10 Active
DARAGH PATRICK FELTRIM FAGAN EFL ESOP LIMITED Director 2016-04-29 CURRENT 2004-04-26 Dissolved 2016-06-14
DARAGH PATRICK FELTRIM FAGAN IFS SECURITY LIMITED Director 2016-04-29 CURRENT 1996-03-18 Dissolved 2016-06-14
DARAGH PATRICK FELTRIM FAGAN MEDIGUARD SERVICES LIMITED Director 2016-04-29 CURRENT 1979-07-05 Dissolved 2016-06-14
DARAGH PATRICK FELTRIM FAGAN RENTOKIL INITIAL SERVICES LIMITED Director 2015-11-26 CURRENT 1934-10-25 Active
DARAGH PATRICK FELTRIM FAGAN BROADCAST RELAY SERVICE (OVERSEAS) LIMITED Director 2015-09-11 CURRENT 1947-01-11 Active
DARAGH PATRICK FELTRIM FAGAN PROKILL LIMITED Director 2015-04-29 CURRENT 2002-11-26 Active
DARAGH PATRICK FELTRIM FAGAN PROKILL (UK) LTD Director 2015-04-29 CURRENT 2005-07-11 Active
DARAGH PATRICK FELTRIM FAGAN PETER COX LIMITED Director 2014-12-12 CURRENT 1989-10-31 Active
DARAGH PATRICK FELTRIM FAGAN CASTLEFIELD HOUSE LIMITED Director 2014-12-12 CURRENT 2012-04-26 Active
DARAGH PATRICK FELTRIM FAGAN ANZAK LANDSCAPES LTD Director 2014-11-07 CURRENT 2002-11-08 Active - Proposal to Strike off
DARAGH PATRICK FELTRIM FAGAN CHARD SERVICES LIMITED Director 2014-08-06 CURRENT 1978-10-25 Active
DARAGH PATRICK FELTRIM FAGAN TARGET WORLDWIDE EXPRESS LIMITED Director 2014-07-23 CURRENT 1998-02-26 Dissolved 2015-01-27
DARAGH PATRICK FELTRIM FAGAN RENTOKIL INITIAL FUNDING (NO.1) LIMITED Director 2014-07-23 CURRENT 2004-10-25 Dissolved 2016-10-11
DARAGH PATRICK FELTRIM FAGAN RENTOKIL INITIAL FUNDING (NO.2) LIMITED Director 2014-07-23 CURRENT 2004-10-25 Dissolved 2016-10-11
DARAGH PATRICK FELTRIM FAGAN RENTOKIL INITIAL (1993) LIMITED Director 2014-07-23 CURRENT 1993-10-15 Active
DARAGH PATRICK FELTRIM FAGAN RENTOKIL INITIAL AMERICAS LIMITED Director 2014-07-23 CURRENT 2011-04-27 Active
DARAGH PATRICK FELTRIM FAGAN RENTOKIL INITIAL OVERSEAS (HOLDINGS) B.V. Director 2014-07-23 CURRENT 2003-02-05 Active
DARAGH PATRICK FELTRIM FAGAN RENTOKIL INITIAL HOLDINGS LIMITED Director 2014-07-23 CURRENT 1994-12-19 Active
DARAGH PATRICK FELTRIM FAGAN TARGET EXPRESS LIMITED Director 2014-07-23 CURRENT 1997-11-28 Active
DARAGH PATRICK FELTRIM FAGAN TARGET EXPRESS HOLDINGS LIMITED Director 2014-07-23 CURRENT 2000-01-27 Active
DARAGH PATRICK FELTRIM FAGAN RENTOKIL INITIAL FINANCE LIMITED Director 2014-07-23 CURRENT 2004-03-12 Active
DARAGH PATRICK FELTRIM FAGAN RENTOKIL INITIAL INVESTMENTS LIMITED Director 2014-07-23 CURRENT 2004-03-12 Active - Proposal to Strike off
DARAGH PATRICK FELTRIM FAGAN RENTOKIL INITIAL BRAZIL LIMITED Director 2014-07-23 CURRENT 2011-04-27 Active
DARAGH PATRICK FELTRIM FAGAN BET (INTERNATIONAL) B.V. Director 2014-07-23 CURRENT 2013-01-02 Active
DARAGH PATRICK FELTRIM FAGAN B.V. RENTOKIL FUNDING Director 2014-07-23 CURRENT 2005-01-01 Active
DARAGH PATRICK FELTRIM FAGAN RENTOKIL OVERSEAS HOLDINGS LIMITED Director 2014-07-23 CURRENT 1959-06-10 Active
DARAGH PATRICK FELTRIM FAGAN RENTOKIL PROPERTY HOLDINGS LIMITED Director 2014-07-23 CURRENT 1980-10-31 Active
DARAGH PATRICK FELTRIM FAGAN PLANT NOMINEES LTD Director 2014-07-23 CURRENT 1972-03-10 Active
DARAGH PATRICK FELTRIM FAGAN RENTOKIL INITIAL ASIA PACIFIC LIMITED Director 2014-07-23 CURRENT 1986-02-19 Active
DARAGH PATRICK FELTRIM FAGAN RENTOKIL INITIAL (1896) LIMITED Director 2014-07-23 CURRENT 1896-10-26 Active
DARAGH PATRICK FELTRIM FAGAN RENTOKIL LIMITED Director 2014-07-23 CURRENT 1926-12-10 Active
DARAGH PATRICK FELTRIM FAGAN RENTOKIL INITIAL 1927 PLC Director 2014-07-23 CURRENT 1927-10-01 Active
DARAGH PATRICK FELTRIM FAGAN RENTOKIL INITIAL UK LTD Director 2014-07-23 CURRENT 1935-05-23 Active
DARAGH PATRICK FELTRIM FAGAN GRAYSTON CENTRAL SERVICES LIMITED Director 2014-07-23 CURRENT 1967-05-16 Active
DARAGH PATRICK FELTRIM FAGAN RENTOKIL INITIAL HOLDINGS (IRELAND) LIMITED Director 2014-07-22 CURRENT 2002-02-07 Active
CATHERINE JANE STEAD CHARD SERVICES LIMITED Director 2017-04-04 CURRENT 1978-10-25 Active
CATHERINE JANE STEAD RI DORMANT NO.12 LIMITED Director 2016-08-08 CURRENT 1972-09-07 Active
CATHERINE JANE STEAD INDUSTRIAL CLOTHING SERVICES LIMITED Director 2016-08-08 CURRENT 1979-10-10 Active
CATHERINE JANE STEAD BET PENSION TRUST LIMITED Director 2016-08-08 CURRENT 1965-03-26 Active
CATHERINE JANE STEAD B.E.T. BUILDING SERVICES LIMITED Director 2016-08-08 CURRENT 1984-08-15 Active
CATHERINE JANE STEAD BET ENVIRONMENTAL SERVICES LTD Director 2016-08-08 CURRENT 1928-09-17 Active
CATHERINE JANE STEAD BET (NO. 68) LIMITED Director 2016-08-08 CURRENT 1967-04-10 Active
CATHERINE JANE STEAD BET (NO. 18) LIMITED Director 2016-08-08 CURRENT 1976-07-20 Active
CATHERINE JANE STEAD HOMETRUST KITCHENS LIMITED Director 2016-08-08 CURRENT 1981-03-31 Active
CATHERINE JANE STEAD BPS OFFSHORE SERVICES LIMITED Director 2016-08-08 CURRENT 1981-11-19 Active
CATHERINE JANE STEAD RENTOKIL PROPERTY CARE LIMITED Director 2016-08-08 CURRENT 1994-12-22 Active
CATHERINE JANE STEAD ENVIRO-FRESH LIMITED Director 2016-08-08 CURRENT 2000-06-14 Active
CATHERINE JANE STEAD RI DORMANT NO.20 LIMITED Director 2016-08-08 CURRENT 1985-02-14 Active
CATHERINE JANE STEAD RENTOKIL DORMANT (NO.6) LTD Director 2016-08-08 CURRENT 1974-06-21 Active
CATHERINE JANE STEAD OPEL TRANSPORT & TRADING COMPANY LIMITED Director 2016-08-08 CURRENT 1973-10-11 Active
CATHERINE JANE STEAD STRATTON HOUSE LEASING LIMITED Director 2016-08-08 CURRENT 1986-02-19 Active
CATHERINE JANE STEAD TEB CLEANING SERVICES LIMITED Director 2016-08-08 CURRENT 1933-02-04 Active
CATHERINE JANE STEAD RI DORMANT NO.18 LIMITED Director 2016-08-08 CURRENT 1934-07-09 Active
CATHERINE JANE STEAD HOMETRUST LIMITED Director 2016-08-08 CURRENT 1980-05-20 Active
CATHERINE JANE STEAD TARGET EXPRESS PARCELS LIMITED Director 2016-08-08 CURRENT 1982-11-04 Active
CATHERINE JANE STEAD CJC CONSULTING LIMITED Director 2004-05-28 CURRENT 2001-04-05 Active - Proposal to Strike off

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
2024-04-08APPOINTMENT TERMINATED, DIRECTOR CATHERINE JANE STEAD
2024-04-08Termination of appointment of Catherine Stead on 2024-03-31
2024-04-08Appointment of Mr James Robert Anthony Gordon as company secretary on 2024-04-01
2024-04-08DIRECTOR APPOINTED MR JAMES ROBERT ANTHONY GORDON
2024-01-0808/01/24 STATEMENT OF CAPITAL GBP 78000001
2024-01-08DIRECTOR APPOINTED CHRISTOPHER BRIAN TERRENCE FILBY
2024-01-08AP01DIRECTOR APPOINTED CHRISTOPHER BRIAN TERRENCE FILBY
2024-01-08SH0108/01/24 STATEMENT OF CAPITAL GBP 78000001
2023-07-10CONFIRMATION STATEMENT MADE ON 03/07/23, WITH NO UPDATES
2023-07-10CS01CONFIRMATION STATEMENT MADE ON 03/07/23, WITH NO UPDATES
2023-04-13ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/22
2023-04-13AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/22
2022-07-04CONFIRMATION STATEMENT MADE ON 01/07/22, WITH NO UPDATES
2022-07-04CS01CONFIRMATION STATEMENT MADE ON 01/07/22, WITH NO UPDATES
2022-04-06AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-04-01TM01APPOINTMENT TERMINATED, DIRECTOR DARAGH PATRICK FELTRIM FAGAN
2022-04-01AP01DIRECTOR APPOINTED MR JEFFREYS KRISTEN HAMPSON
2021-07-20AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20
2021-07-13CS01CONFIRMATION STATEMENT MADE ON 01/07/21, WITH NO UPDATES
2021-04-01PSC05Change of details for Rentokil Initial (1896) Limited as a person with significant control on 2021-04-01
2021-04-01AD01REGISTERED OFFICE CHANGED ON 01/04/21 FROM Riverbank Meadows Business Park Blackwater Camberley Surrey GU17 9AB
2020-12-18CH01Director's details changed for Mrs Catherine Jane Stead on 2020-12-17
2020-12-18CH03SECRETARY'S DETAILS CHNAGED FOR MRS CATHERINE STEAD on 2020-12-17
2020-10-14AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19
2020-07-01CS01CONFIRMATION STATEMENT MADE ON 01/07/20, WITH NO UPDATES
2019-09-20AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18
2019-06-12CS01CONFIRMATION STATEMENT MADE ON 12/06/19, WITH UPDATES
2018-09-24AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17
2018-07-12CH01Director's details changed for Mrs Catherine Stead on 2018-07-12
2018-06-14LATEST SOC14/06/18 STATEMENT OF CAPITAL;GBP 1
2018-06-14CS01CONFIRMATION STATEMENT MADE ON 06/06/18, WITH UPDATES
2017-09-12AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16
2017-06-07LATEST SOC07/06/17 STATEMENT OF CAPITAL;GBP 1
2017-06-07CS01CONFIRMATION STATEMENT MADE ON 06/06/17, WITH UPDATES
2017-04-07TM01APPOINTMENT TERMINATED, DIRECTOR PLANT NOMINEES LIMITED
2017-04-07AP03Appointment of Mrs Catherine Stead as company secretary on 2017-04-04
2017-04-07TM01APPOINTMENT TERMINATED, DIRECTOR GRAYSTON CENTRAL SERVICES LIMITED
2017-04-07TM02Termination of appointment of Plant Nominees Limited on 2017-04-04
2017-04-07AP01DIRECTOR APPOINTED MR DARAGH PATRICK FELTRIM FAGAN
2016-08-09AP01DIRECTOR APPOINTED MRS CATHERINE STEAD
2016-08-09TM01APPOINTMENT TERMINATED, DIRECTOR DARAGH PATRICK FELTRIM FAGAN
2016-06-10LATEST SOC10/06/16 STATEMENT OF CAPITAL;GBP 1
2016-06-10AR0128/05/16 ANNUAL RETURN FULL LIST
2016-04-29AP01DIRECTOR APPOINTED MR DARAGH PATRICK FELTRIM FAGAN
2016-04-29TM01APPOINTMENT TERMINATED, DIRECTOR ALEXANDRA JANE LAAN
2016-03-24AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/15
2015-07-29CH01Director's details changed for Alexandra Jane Laan on 2015-07-29
2015-07-21AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/14
2015-06-05LATEST SOC05/06/15 STATEMENT OF CAPITAL;GBP 1
2015-06-05AR0128/05/15 ANNUAL RETURN FULL LIST
2014-08-18CH02Director's details changed for Plant Nominees Limited on 2014-08-11
2014-08-18CH04SECRETARY'S DETAILS CHNAGED FOR PLANT NOMINEES LIMITED on 2014-08-11
2014-08-13CH02Director's details changed for Grayston Central Services Limited on 2014-08-11
2014-08-11AD01REGISTERED OFFICE CHANGED ON 11/08/14 FROM 2 City Place Beehive Ring Road Gatwick Airport West Sussex RH6 0HA
2014-08-05AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13
2014-05-30LATEST SOC30/05/14 STATEMENT OF CAPITAL;GBP 1
2014-05-30AR0128/05/14 FULL LIST
2013-08-13AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12
2013-05-28AR0128/05/13 FULL LIST
2012-08-13AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11
2012-05-29AR0128/05/12 FULL LIST
2011-10-26AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-06-07AR0128/05/11 FULL LIST
2010-09-30AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09
2010-06-15AR0128/05/10 FULL LIST
2009-10-26AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08
2009-09-01CERTNMCOMPANY NAME CHANGED DOITAG LTD CERTIFICATE ISSUED ON 01/09/09
2009-08-27288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / PLANT NOMINEES LIMITED / 05/05/2009
2009-08-20SH20STATEMENT BY DIRECTORS
2009-08-20MISCMEMORANDUM OF CAPITAL - PROCESSED 20/08/09
2009-08-20CAP-SSSOLVENCY STATEMENT DATED 17/08/09
2009-08-20RES01ALTER MEMORANDUM 17/08/2009
2009-08-20RES06REDUCE ISSUED CAPITAL 17/08/2009
2009-06-11363aRETURN MADE UP TO 28/05/09; FULL LIST OF MEMBERS
2009-05-08288cDIRECTOR'S CHANGE OF PARTICULARS / GRAYSTON CENTRAL SERVICES LIMITED / 05/05/2009
2009-05-07287REGISTERED OFFICE CHANGED ON 07/05/2009 FROM PORTLAND HOUSE BRESSENDEN PLACE LONDON SW1E 5BH
2008-10-02288aDIRECTOR APPOINTED ALEXANDRA LAAN
2008-09-26AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07
2008-06-24363aRETURN MADE UP TO 28/05/08; FULL LIST OF MEMBERS
2007-11-23287REGISTERED OFFICE CHANGED ON 23/11/07 FROM: BELGRAVE HOUSE 76 BUCKINGHAM PALACE ROAD LONDON SW1W 9RF
2007-11-22288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2007-11-20288cDIRECTOR'S PARTICULARS CHANGED
2007-06-04363aRETURN MADE UP TO 28/05/07; FULL LIST OF MEMBERS
2007-03-27AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06
2006-11-13288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2006-11-09288cDIRECTOR'S PARTICULARS CHANGED
2006-10-13AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05
2006-06-30287REGISTERED OFFICE CHANGED ON 30/06/06 FROM: LEGAL DEPT RENTOKIL INITIAL UK LTD RENTOKIL HOUSE, GARLAND ROAD EAST GRINSTEAD WEST SUSSEX RH19 1DY
2006-06-26363aRETURN MADE UP TO 28/05/06; FULL LIST OF MEMBERS
2005-06-15363aRETURN MADE UP TO 28/05/05; FULL LIST OF MEMBERS
2005-05-31AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04
2004-06-04363aRETURN MADE UP TO 28/05/04; FULL LIST OF MEMBERS
2004-04-13AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03
2003-07-02363aRETURN MADE UP TO 28/05/03; FULL LIST OF MEMBERS
2003-06-10AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02
2002-06-21363aRETURN MADE UP TO 28/05/02; NO CHANGE OF MEMBERS
2002-06-16AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01
2001-06-13363aRETURN MADE UP TO 28/05/01; NO CHANGE OF MEMBERS
2001-05-29AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00
2000-06-08363aRETURN MADE UP TO 28/05/00; FULL LIST OF MEMBERS
2000-05-03AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/99
1999-09-30287REGISTERED OFFICE CHANGED ON 30/09/99 FROM: LEGAL DEPARTMENT RENTOKIL INITIAL UK LTD GARLAND ROAD EAST GRINSTEAD WEST SUSSEX RH19 2DR
1999-06-25363aRETURN MADE UP TO 28/05/99; NO CHANGE OF MEMBERS
1999-04-20AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/98
1998-08-20WRES03EXEMPTION FROM APPOINTING AUDITORS 13/08/98
1998-08-17AUDAUDITOR'S RESIGNATION
1998-06-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/97
1998-05-31363aRETURN MADE UP TO 28/05/98; NO CHANGE OF MEMBERS
1998-05-21287REGISTERED OFFICE CHANGED ON 21/05/98 FROM: GARLAND ROAD (LEGAL DEPT) EAST GRINSTEAD WEST SUSSEX RH19 2DR
1998-03-24CERTNMCOMPANY NAME CHANGED BET (NO. 16) LIMITED CERTIFICATE ISSUED ON 25/03/98
1997-10-17AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/96
1997-06-19363aRETURN MADE UP TO 28/05/97; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




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

  Average Max
MortgagesNumMortCharges0.4798
MortgagesNumMortOutstanding0.2198
MortgagesNumMortPartSatisfied0.0030
MortgagesNumMortSatisfied0.2795
MortgagesNumMortCharges0.5698
MortgagesNumMortOutstanding0.2195
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.3598

This shows the max and average number of mortgages for companies with the same SIC code of 99999 - Dormant Company

Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31
Annual Accounts
2008-12-31

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 INITIAL LIMITED

Intangible Assets
Patents
We have not found any records of INITIAL LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for INITIAL LIMITED
Trademarks
We have not found any records of INITIAL LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for INITIAL 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 (99999 - Dormant Company) as INITIAL LIMITED are:

SERCO PUBLIC SERVICES LIMITED £ 9,957,398
APOLLO MAINTAIN LIMITED £ 8,090,732
CHARTWELLS LIMITED £ 4,475,978
DHAND HATCHARD DAVIES LIMITED £ 2,559,192
BRITISH GAS ENERGY PROCUREMENT LIMITED £ 2,192,685
CONNEXIONS WEST OF ENGLAND LIMITED £ 2,051,292
BLUE MENU LIMITED £ 1,957,210
HAYS PERSONNEL SERVICES LIMITED £ 1,393,139
KIER SOUTHERN LIMITED £ 1,191,889
DISSOLVEIT LIMITED £ 1,172,991
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
Outgoings
Business Rates/Property Tax
No properties were found where INITIAL 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 INITIAL 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 INITIAL 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.