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

M&S VENTURES LIMITED

35 NORTH WHARF ROAD, LONDON, W2 1NW,
Company Registration Number
00330475
Private Limited Company
Dissolved

Dissolved 2015-06-09

Company Overview

About M&s Ventures Ltd
M&S VENTURES LIMITED was founded on 1937-08-05 and had its registered office in 35 North Wharf Road. The company was dissolved on the 2015-06-09 and is no longer trading or active.

Key Data
Company Name
M&S VENTURES LIMITED
 
Legal Registered Office
35 NORTH WHARF ROAD
LONDON
W2 1NW
Other companies in W2
 
Previous Names
ST. MICHAEL'S ENGINEERING CO. LIMITED03/02/2006
Filing Information
Company Number 00330475
Date formed 1937-08-05
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2014-03-31
Date Dissolved 2015-06-09
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2015-09-09 10:55:24
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for M&S VENTURES 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 M&S VENTURES LIMITED
The following companies were found which have the same name as M&S VENTURES LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
M&S Ventures LLC 52325 WILLOW RD PORT ALSWORTH AK 99653 Good Standing Company formed on the 2013-10-23
M&S Ventures LLC 4420 E 109th Ave Thornton CO 80233 Delinquent Company formed on the 2008-10-13
M&S VENTURES LIMITED 40 LAURESTON DRIVE LEICESTER LE2 2AQ Active Company formed on the 2016-05-27
M&S Ventures 26851 Calle Real Capistrano Beach CA 92624 Active Company formed on the 2013-12-09
M&S VENTURES, LLC 2016 S HILL DR IRVING TX 75038 Forfeited Company formed on the 2016-07-08
M&S VENTURES, LLC 2900 100TH ST. SUITE 101 URBANDALE IA 50322 Active Company formed on the 2017-09-26
M&S VENTURES GROUP, INC. 1410 DUNCAN LOOP SOUTH DUNEDIN FL 34698 Inactive Company formed on the 2019-04-03
M&S Ventures LLC 1309 Coffeen Avenue STE 1200 Sheridan Wyoming 82801 Active Company formed on the 2020-02-12
M&S VENTURES OF CENTRAL FLORIDA LLC 5237 SUMMERLIN COMMONS FORT MYERS FL 33907 Active Company formed on the 2019-11-15
M&S VENTURES OF NORTH FLORIDA LLC 10288 SILVERBROOK TRL JACKSONVILLE FL 32256 Active Company formed on the 2021-02-10
M&S VENTURES LLC PO BOX 65500 LUBBOCK TX 79464 Active Company formed on the 2021-08-31
M&S Ventures LLC 1170 Grove Ct. Louisville CO 80027 Delinquent Company formed on the 2022-04-21
M&S VENTURES - 31 OAK LLC 31 OAK STREET Broome BINGHAMTON NY 13905 Active Company formed on the 2022-09-19
M&S VENTURES - 81 MAIN LLC PO BOX 660078 Broome FRESH MEADOWS NY 11366 Active Company formed on the 2022-08-09
M&S VENTURES - 79 MAIN LLC 79 MAIN ST Broome Bhinghamton NY 13905 Active Company formed on the 2022-11-29
M&S VENTURES HOLDING LLC 31 OAK STREET Broome BINGHAMTON NY 13905 Active Company formed on the 2022-11-22

Company Officers of M&S VENTURES LIMITED

Current Directors
Officer Role Date Appointed
ROBERT JOHN IVENS
Company Secretary 1998-03-10
ANTHONY CLARKE
Director 2014-02-28
AMANDA MELLOR
Director 2009-07-30
Previous Officers
Officer Role Date Appointed Date Resigned
ANDREW GREEN
Director 2010-12-31 2014-02-28
LESLEY BROWNETT
Director 2003-02-08 2010-12-31
GRAHAM JOHN OAKLEY
Director 1998-03-10 2009-09-01
JEFFREY IRVINE DENTON
Director 1993-01-14 2003-02-28
GRAHAM JOHN OAKLEY
Company Secretary 1993-01-14 1998-03-10
JOHN O'NEILL
Director 1993-01-14 1998-03-10

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ROBERT JOHN IVENS PER UNA GROUP LIMITED Company Secretary 2006-05-01 CURRENT 2004-06-09 Dissolved 2016-05-24
ROBERT JOHN IVENS MARKS AND SPENCER 2005 (NEWCASTLE-UPON-TYNE STORE) LIMITED Company Secretary 2005-07-07 CURRENT 2005-07-07 Dissolved 2013-11-05
ROBERT JOHN IVENS MARKS AND SPENCER 2005 (CAMBRIDGE SATELLITE STORE) LIMITED Company Secretary 2005-07-07 CURRENT 2005-07-07 Dissolved 2013-11-05
ROBERT JOHN IVENS MARKS AND SPENCER 2005 (CAMBRIDGE STORE) LIMITED Company Secretary 2005-07-07 CURRENT 2005-07-07 Dissolved 2013-11-05
ROBERT JOHN IVENS MARKS AND SPENCER 2005 (CULVERHOUSE CROSS STORE) LIMITED Company Secretary 2005-07-07 CURRENT 2005-07-07 Dissolved 2013-11-05
ROBERT JOHN IVENS MARKS AND SPENCER 2005 (CARDIFF STORE) LIMITED Company Secretary 2005-07-07 CURRENT 2005-07-07 Dissolved 2013-11-05
ROBERT JOHN IVENS MARKS AND SPENCER 2005 (BATH STORE) LIMITED Company Secretary 2005-07-07 CURRENT 2005-07-07 Dissolved 2013-11-05
ROBERT JOHN IVENS MARKS AND SPENCER 2005 (EDINBURGH SATELLITE STORE) LIMITED Company Secretary 2005-07-07 CURRENT 2005-07-07 Dissolved 2013-11-05
ROBERT JOHN IVENS MARKS AND SPENCER 2005 (OXFORD STORE) LIMITED Company Secretary 2005-07-07 CURRENT 2005-07-07 Dissolved 2013-11-05
ROBERT JOHN IVENS MARKS AND SPENCER (LISBURN) LIMITED Company Secretary 2005-03-09 CURRENT 2005-03-09 Dissolved 2013-11-05
ROBERT JOHN IVENS MARKS AND SPENCER (SPRUCEFIELD) LIMITED Company Secretary 2005-03-09 CURRENT 2005-03-09 Dissolved 2013-11-05
ROBERT JOHN IVENS RUBY PROPERTIES (EXETER) LIMITED Company Secretary 2003-03-28 CURRENT 2003-03-28 Dissolved 2013-11-05
ROBERT JOHN IVENS MARKS AND SPENCER SCM LIMITED Company Secretary 2002-07-15 CURRENT 2002-07-15 Dissolved 2014-07-15
ROBERT JOHN IVENS MARKS AND SPENCER EXPORT CORPORATION LIMITED Company Secretary 1998-03-10 CURRENT 1940-10-29 Dissolved 2013-11-05
ANTHONY CLARKE 19 THANET ROAD LIMITED Director 2008-02-27 CURRENT 2008-02-27 Active
AMANDA MELLOR MARKS AND SPENCER HUNGARY LIMITED Director 2013-05-22 CURRENT 2013-05-22 Active - Proposal to Strike off
AMANDA MELLOR MARKS AND SPENCER 2005 (NEWCASTLE-UPON-TYNE STORE) LIMITED Director 2009-07-30 CURRENT 2005-07-07 Dissolved 2013-11-05
AMANDA MELLOR MARKS AND SPENCER EXPORT CORPORATION LIMITED Director 2009-07-30 CURRENT 1940-10-29 Dissolved 2013-11-05
AMANDA MELLOR MARKS AND SPENCER 2005 (CAMBRIDGE SATELLITE STORE) LIMITED Director 2009-07-30 CURRENT 2005-07-07 Dissolved 2013-11-05
AMANDA MELLOR SWINDON WAREHOUSE SERVICES LIMITED Director 2009-07-30 CURRENT 1999-11-02 Dissolved 2013-11-05
AMANDA MELLOR MARKS AND SPENCER 2005 (CAMBRIDGE STORE) LIMITED Director 2009-07-30 CURRENT 2005-07-07 Dissolved 2013-11-05
AMANDA MELLOR MARKS AND SPENCER (LISBURN) LIMITED Director 2009-07-30 CURRENT 2005-03-09 Dissolved 2013-11-05
AMANDA MELLOR MARKS AND SPENCER 2005 (CULVERHOUSE CROSS STORE) LIMITED Director 2009-07-30 CURRENT 2005-07-07 Dissolved 2013-11-05
AMANDA MELLOR RUBY PROPERTIES (EXETER) LIMITED Director 2009-07-30 CURRENT 2003-03-28 Dissolved 2013-11-05
AMANDA MELLOR MARKS AND SPENCER (SPRUCEFIELD) LIMITED Director 2009-07-30 CURRENT 2005-03-09 Dissolved 2013-11-05
AMANDA MELLOR MARKS AND SPENCER 2005 (CARDIFF STORE) LIMITED Director 2009-07-30 CURRENT 2005-07-07 Dissolved 2013-11-05
AMANDA MELLOR MARKS AND SPENCER SCM LIMITED Director 2009-07-30 CURRENT 2002-07-15 Dissolved 2014-07-15
AMANDA MELLOR MARKS AND SPENCER 2005 (BATH STORE) LIMITED Director 2009-07-30 CURRENT 2005-07-07 Dissolved 2013-11-05
AMANDA MELLOR MARKS AND SPENCER 2005 (EDINBURGH SATELLITE STORE) LIMITED Director 2009-07-30 CURRENT 2005-07-07 Dissolved 2013-11-05
AMANDA MELLOR MARKS AND SPENCER 2005 (OXFORD STORE) LIMITED Director 2009-07-30 CURRENT 2005-07-07 Dissolved 2013-11-05
AMANDA MELLOR MARKS AND SPENCER VENTURES LIMITED Director 2009-07-30 CURRENT 1999-11-02 Dissolved 2015-06-09
AMANDA MELLOR PER UNA GROUP LIMITED Director 2009-07-30 CURRENT 2004-06-09 Dissolved 2016-05-24
AMANDA MELLOR RUBY PROPERTIES (LONG EATON) LIMITED Director 2009-07-30 CURRENT 2003-03-28 Active
AMANDA MELLOR RUBY PROPERTIES (ENFIELD) LIMITED Director 2009-07-30 CURRENT 2003-03-31 Active - Proposal to Strike off
AMANDA MELLOR MARKS AND SPENCER INVESTMENTS Director 2009-07-30 CURRENT 2003-09-17 Active
AMANDA MELLOR MARKS AND SPENCER 2005 (KINGSTON-ON-THAMES SATELLITE STORE) LIMITED Director 2009-07-30 CURRENT 2005-07-07 Active
AMANDA MELLOR MARKS AND SPENCER (PROPERTY INVESTMENTS) LIMITED Director 2009-07-30 CURRENT 2005-07-07 Active
AMANDA MELLOR MARKS AND SPENCER 2005 (HEDGE END STORE) LIMITED Director 2009-07-30 CURRENT 2005-07-07 Active
AMANDA MELLOR MARKS AND SPENCER 2005 (PUDSEY STORE) LIMITED Director 2009-07-30 CURRENT 2005-07-07 Active
AMANDA MELLOR MARKS AND SPENCER 2005 (FIFE ROAD KINGSTON STORE) LIMITED Director 2009-07-30 CURRENT 2005-07-07 Active
AMANDA MELLOR BUSYEXPORT LIMITED Director 2009-07-30 CURRENT 2002-04-08 Active
AMANDA MELLOR RUBY PROPERTIES (TUNBRIDGE) LIMITED Director 2009-07-30 CURRENT 2003-03-28 Active
AMANDA MELLOR RUBY PROPERTIES (THORNCLIFFE) LIMITED Director 2009-07-30 CURRENT 2003-03-28 Active
AMANDA MELLOR RUBY PROPERTIES (CUMBERNAULD) LIMITED Director 2009-07-30 CURRENT 2003-10-06 Active
AMANDA MELLOR MARKS AND SPENCER (PROPERTY VENTURES) LIMITED Director 2009-07-30 CURRENT 2005-07-07 Active
AMANDA MELLOR MARKS AND SPENCER 2005 (CHESTER SATELLITE STORE) LIMITED Director 2009-07-30 CURRENT 2005-07-07 Active - Proposal to Strike off
AMANDA MELLOR MARKS AND SPENCER FRANCE LIMITED Director 2009-07-30 CURRENT 2005-07-07 Active
AMANDA MELLOR MARKS AND SPENCER 2005 (BROOKLANDS STORE) LIMITED Director 2009-07-30 CURRENT 2005-07-07 Active
AMANDA MELLOR MARKS AND SPENCER 2005 (WARRINGTON GEMINI STORE) LIMITED Director 2009-07-30 CURRENT 2005-07-07 Active
AMANDA MELLOR MARKS AND SPENCER 2005 (CHESTER STORE) LIMITED Director 2009-07-30 CURRENT 2005-07-07 Active
AMANDA MELLOR MARKS AND SPENCER 2005 (PARMAN HOUSE KINGSTON STORE) LIMITED Director 2009-07-30 CURRENT 2005-07-07 Active
AMANDA MELLOR M & S LIMITED Director 2009-07-30 CURRENT 2006-09-26 Active
AMANDA MELLOR MARKS AND SPENCER PROPERTY DEVELOPMENTS LIMITED Director 2009-07-30 CURRENT 1987-01-29 Active
AMANDA MELLOR MARKS AND SPENCER PROPERTY HOLDINGS LIMITED Director 2009-07-30 CURRENT 1987-02-17 Active
AMANDA MELLOR MARKS AND SPENCER INTERNATIONAL HOLDINGS LIMITED Director 2009-07-30 CURRENT 1991-05-28 Active
AMANDA MELLOR MARKS & SPENCER SIMPLY FOODS LIMITED Director 2009-07-30 CURRENT 2003-04-22 Active
AMANDA MELLOR MINTERTON SERVICES LIMITED Director 2009-07-30 CURRENT 2003-05-14 Active - Proposal to Strike off
AMANDA MELLOR MARKS AND SPENCER 2005 (KENSINGTON STORE) LIMITED Director 2009-07-30 CURRENT 2005-07-07 Active
AMANDA MELLOR MARKS AND SPENCER (NORTHERN IRELAND) LIMITED Director 2009-07-30 CURRENT 1958-06-09 Active
AMANDA MELLOR ST. MICHAEL FINANCE LIMITED Director 2009-07-30 CURRENT 1977-11-21 Active
AMANDA MELLOR SIMPLY FOOD (PROPERTY VENTURES) LIMITED Director 2009-07-30 CURRENT 1988-04-06 Active
AMANDA MELLOR ST.MICHAEL (TEXTILES) LIMITED Director 2009-07-30 CURRENT 1944-03-11 Active
AMANDA MELLOR MARKS AND SPARKS LIMITED Director 2009-07-30 CURRENT 1963-09-05 Active
AMANDA MELLOR MANFORD (TEXTILES) LIMITED Director 2009-07-30 CURRENT 1929-03-04 Active
AMANDA MELLOR RUBY PROPERTIES (HARDWICK) LIMITED Director 2009-07-30 CURRENT 2003-03-28 Active
AMANDA MELLOR MARKS AND SPENCER CHESTER LIMITED Director 2009-07-30 CURRENT 2004-07-08 Active
AMANDA MELLOR MARKS AND SPENCER 2005 (GLASGOW SAUCHIEHALL STORE) LIMITED Director 2009-07-30 CURRENT 2005-07-07 Active
AMANDA MELLOR SIMPLY FOOD (PROPERTY INVESTMENTS) Director 2009-07-30 CURRENT 2005-07-07 Active
AMANDA MELLOR MARKS AND SPENCER 2005 (KINGSTON-ON-THAMES STORE) LIMITED Director 2009-07-30 CURRENT 2005-07-07 Active
AMANDA MELLOR HEDGE END PARK LIMITED Director 2009-07-28 CURRENT 1990-06-21 Active
AMANDA MELLOR MARKS AND SPENCER P.L.C. Director 2009-07-17 CURRENT 1926-06-17 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
2015-06-09GAZ2(A)FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF
2015-02-24GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2015-02-11DS01APPLICATION FOR STRIKING-OFF
2014-12-22AA31/03/14 TOTAL EXEMPTION SMALL
2014-03-11AP01DIRECTOR APPOINTED MR ANTHONY CLARKE
2014-03-11TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW GREEN
2014-01-07LATEST SOC07/01/14 STATEMENT OF CAPITAL;GBP 800
2014-01-07AR0103/01/14 FULL LIST
2013-12-20AA31/03/13 TOTAL EXEMPTION SMALL
2013-01-22AR0103/01/13 FULL LIST
2012-12-17AA31/03/12 TOTAL EXEMPTION SMALL
2012-01-04AR0103/01/12 FULL LIST
2011-09-14AAACCOUNTS OF DORMANT COMPANY MADE UP TO 02/04/11
2011-01-24AP01DIRECTOR APPOINTED ANDREW GREEN
2011-01-13TM01APPOINTMENT TERMINATED, DIRECTOR LESLEY BROWNETT
2011-01-06AR0103/01/11 FULL LIST
2011-01-06TM01APPOINTMENT TERMINATED, DIRECTOR LESLEY BROWNETT
2010-09-14AAACCOUNTS OF DORMANT COMPANY MADE UP TO 03/04/10
2010-01-04AR0103/01/10 FULL LIST
2010-01-04CH01DIRECTOR'S CHANGE OF PARTICULARS / LESLEY BROWNETT / 01/10/2009
2010-01-04CH03SECRETARY'S CHANGE OF PARTICULARS / ROBERT JOHN IVENS / 01/10/2009
2009-09-02288bAPPOINTMENT TERMINATED DIRECTOR GRAHAM OAKLEY
2009-09-01288aDIRECTOR APPOINTED AMANDA MELLOR
2009-07-30AAACCOUNTS OF DORMANT COMPANY MADE UP TO 28/03/09
2009-01-07363aRETURN MADE UP TO 03/01/09; FULL LIST OF MEMBERS
2008-08-18AAACCOUNTS OF DORMANT COMPANY MADE UP TO 29/03/08
2008-01-04363aRETURN MADE UP TO 03/01/08; FULL LIST OF MEMBERS
2007-08-17AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07
2007-01-04363aRETURN MADE UP TO 03/01/07; FULL LIST OF MEMBERS
2006-11-17AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06
2006-02-13MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2006-02-03CERTNMCOMPANY NAME CHANGED ST. MICHAEL'S ENGINEERING CO. LI MITED CERTIFICATE ISSUED ON 03/02/06
2006-01-10363aRETURN MADE UP TO 03/01/06; FULL LIST OF MEMBERS
2005-08-17AAACCOUNTS OF DORMANT COMPANY MADE UP TO 02/04/05
2005-01-26363sRETURN MADE UP TO 03/01/05; FULL LIST OF MEMBERS
2005-01-11287REGISTERED OFFICE CHANGED ON 11/01/05 FROM: 27 BAKER STREET LONDON W1U 8EQ
2004-12-14AAACCOUNTS OF DORMANT COMPANY MADE UP TO 03/04/04
2004-10-28288cDIRECTOR'S PARTICULARS CHANGED
2004-04-28287REGISTERED OFFICE CHANGED ON 28/04/04 FROM: MICHAEL HOUSE BAKER STREET LONDON W1U 8EP
2004-02-14AAACCOUNTS OF DORMANT COMPANY MADE UP TO 29/03/03
2004-01-22363sRETURN MADE UP TO 03/01/04; FULL LIST OF MEMBERS
2003-07-25288bDIRECTOR RESIGNED
2003-03-18288aNEW DIRECTOR APPOINTED
2003-01-15363sRETURN MADE UP TO 03/01/03; FULL LIST OF MEMBERS
2002-10-16AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/02
2002-01-09363sRETURN MADE UP TO 03/01/02; FULL LIST OF MEMBERS
2001-10-27AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/01
2001-01-28363(287)REGISTERED OFFICE CHANGED ON 28/01/01
2001-01-28363sRETURN MADE UP TO 03/01/01; FULL LIST OF MEMBERS
2000-11-30AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/00
2000-08-07287REGISTERED OFFICE CHANGED ON 07/08/00 FROM: 47/67 BAKER STREET, LONDON W1A 1DN
2000-01-18363sRETURN MADE UP TO 03/01/00; FULL LIST OF MEMBERS
1999-10-13AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/99
1999-02-02363aRETURN MADE UP TO 03/01/99; FULL LIST OF MEMBERS
1998-08-13AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/98
1998-03-25288bDIRECTOR RESIGNED
1998-03-25288aNEW SECRETARY APPOINTED
1998-03-25288bSECRETARY RESIGNED
1998-03-25288aNEW DIRECTOR APPOINTED
1998-01-21363aRETURN MADE UP TO 03/01/98; FULL LIST OF MEMBERS
1997-09-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/97
1997-02-03363aRETURN MADE UP TO 03/01/97; NO CHANGE OF MEMBERS
1996-08-13AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/96
1996-01-24363xRETURN MADE UP TO 03/01/96; NO CHANGE OF MEMBERS
1995-08-18AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/95
1995-01-20363xRETURN MADE UP TO 03/01/95; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company




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

  Average Max
MortgagesNumMortCharges0.8596
MortgagesNumMortOutstanding0.3590
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.5196
MortgagesNumMortCharges0.9597
MortgagesNumMortOutstanding0.3197
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.6497

This shows the max and average number of mortgages for companies with the same SIC code of 74990 - Non-trading company

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31

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 M&S VENTURES LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-04-01 £ 800
Current Assets 2012-04-01 £ 800
Debtors 2012-04-01 £ 800
Shareholder Funds 2012-04-01 £ 800

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of M&S VENTURES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for M&S VENTURES LIMITED
Trademarks
We have not found any records of M&S VENTURES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for M&S VENTURES 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 (74990 - Non-trading company) as M&S VENTURES LIMITED are:

EVANS PROPERTY GROUP LIMITED £ 4,638,880
MEARS SOCIAL HOUSING LIMITED £ 4,077,104
GREENSQUAREACCORD 2 LIMITED £ 3,295,787
TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED £ 3,035,866
SCOTT WILSON (REDTREE) LTD £ 2,854,075
MEDICO NURSING AND HOMECARE LIMITED £ 2,077,146
TARMAC SOUTHERN LIMITED £ 1,585,386
ZGEE3 LIMITED £ 1,552,389
BARRY STEWART & PARTNERS LIMITED £ 1,195,660
YORKSHIRE WATER LIMITED £ 1,079,722
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
Outgoings
Business Rates/Property Tax
No properties were found where M&S VENTURES 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 M&S VENTURES 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 M&S VENTURES 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.