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

DULCINE LIMITED

166 KYVERDALE ROAD, LONDON, N16 6PU,
Company Registration Number
00691974
Private Limited Company
Active

Company Overview

About Dulcine Ltd
DULCINE LIMITED was founded on 1961-05-08 and has its registered office in London. The organisation's status is listed as "Active". Dulcine 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
DULCINE LIMITED
 
Legal Registered Office
166 KYVERDALE ROAD
LONDON
N16 6PU
Other companies in EC1N
 
Filing Information
Company Number 00691974
Company ID Number 00691974
Date formed 1961-05-08
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 27/06/2016
Return next due 25/07/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2024-01-05 07:05:13
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for DULCINE 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 DULCINE LIMITED
The following companies were found which have the same name as DULCINE LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
DULCINE GROUP INC 8910 OVAL GLASS ST CONROE TX 77304 Active Company formed on the 2024-02-08
Dulcine Zee, Inc Delaware Unknown
DULCINEA SERVICES LLC 7624 W DUNN ST ODESSA TX 79763 Active Company formed on the 2024-01-27
DULCINEA 123, LLC 2451 S BUFFALO DR STE 100 LAS VEGAS NV 89117 Revoked Company formed on the 2008-07-09
DULCINEA ACQUISTIONS, LLC NV Revoked Company formed on the 2004-01-12
DULCINEA AS Kapellveien 76B OSLO 0487 Active Company formed on the 2016-05-27
Dulcinea Boutique 117 Adams Street Monte Vista CO 81144 Delinquent Company formed on the 2009-10-26
DULCINEA BULLDOGS INC 22852 MOSSWOOD CT LAND O LAKES FL 34639 Active Company formed on the 2009-11-18
Dulcinea Consulting Inc. 1880 BOUL. ST-JOSEPH BUREAU 10 MONTREAL Quebec H2H 2C9 Dissolved Company formed on the 2005-11-23
Dulcinea Cafe And Catering 194 Beverly St San Francisco CA 94132 Dissolved Company formed on the 2002-07-09
DULCINEA CORP. LAMN, KRIELOW, DYTRYCH & CO. JUPITER FL 33458 Inactive Company formed on the 2005-12-21
DULCINEA CHARTERS, LLC 17888 67TH COURT NORTH LOXAHATCHEE FL 33470 Active Company formed on the 2006-10-16
DULCINEA CORPORATION 4000 GRANADA BOULEVARD CORAL GABLES FL 33146 Inactive Company formed on the 2002-09-11
DULCINEA CHARTERS, INC. 4 BRAMBLEWOOD PT NAPLES FL 34105 Inactive Company formed on the 1995-02-27
DULCINEA CORPORATION 417 E VIRGINIA ST. TALLAHASSEE FL 32301 Inactive Company formed on the 1991-01-16
DULCINEA CORPORATION Michigan UNKNOWN
DULCINEA CORP 9631 FONTAINEBLEAU BLVD MIAMI FL 33172 Active Company formed on the 2021-01-19
DULCINEA COURT LLC 17216 BENNER PL ENCINO CA 91316 Active Company formed on the 2022-06-06
DULCINEA CONSTRUCTION LLC 1194 1st ave apt 5b New York NEW YORK NY 10065 Active Company formed on the 2022-12-29
DULCINEA DEVELOPMENT INC. 3618 LAKERIDGE DR E LAKE TAPPS WA 983910000 Dissolved Company formed on the 2000-10-06

Company Officers of DULCINE LIMITED

Current Directors
Officer Role Date Appointed
HEINRICH SCHREIBER
Company Secretary 1992-06-27
ANTHONY ROBERTS
Director 1992-06-27
HEINRICH SCHREIBER
Director 2018-03-19

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANTHONY ROBERTS ROBERTS INVESTMENTS LIMITED Director 1992-04-05 CURRENT 1953-05-26 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
2024-03-25Change of details for Mr Mordechai Lenzky as a person with significant control on 2024-01-22
2024-03-25Change of details for Mr David Schreiber as a person with significant control on 2024-01-22
2024-03-25NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL COLLETTE CLAUDINE LUX
2024-03-25NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DANIELLE SUZANNE LUX
2024-03-25CESSATION OF JANE ELLEN BENNETT AS A PERSON OF SIGNIFICANT CONTROL
2024-03-25CESSATION OF RICHARD SHEARING AS A PERSON OF SIGNIFICANT CONTROL
2024-03-25DIRECTOR APPOINTED MS COLLETTE CLAUDINE LUX
2024-03-25APPOINTMENT TERMINATED, DIRECTOR ANTHONY ROBERTS
2023-12-21AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/23
2023-07-27CONFIRMATION STATEMENT MADE ON 27/06/23, WITH NO UPDATES
2023-07-27CS01CONFIRMATION STATEMENT MADE ON 27/06/23, WITH NO UPDATES
2022-12-21MICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2022-12-21AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2022-08-12CS01CONFIRMATION STATEMENT MADE ON 27/06/22, WITH UPDATES
2022-07-06TM01APPOINTMENT TERMINATED, DIRECTOR HEINRICH SCHREIBER
2022-07-06TM01APPOINTMENT TERMINATED, DIRECTOR HEINRICH SCHREIBER
2021-12-08AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2021-10-28PSC07CESSATION OF ANTHONY ROBERTS AS A PERSON OF SIGNIFICANT CONTROL
2021-10-28PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MORDECHAI LENZKY
2021-10-27PSC07CESSATION OF HEINRICH SCHREIBER AS A PERSON OF SIGNIFICANT CONTROL
2021-10-27AP03Appointment of Mr Mordechai Lenzky as company secretary on 2021-10-27
2021-10-27TM02Termination of appointment of Heinrich Schreiber on 2021-10-27
2021-07-13CS01CONFIRMATION STATEMENT MADE ON 27/06/21, WITH NO UPDATES
2021-07-13AD02Register inspection address changed from Suite 242 & 243 Temple Chambers 3-7 Temple Avenue London EC4Y 0DA England to 382 Caledonian Road London N1 1DY
2021-07-01CH01Director's details changed for Mr Anthony Roberts on 2021-06-30
2021-07-01PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RICHARD SHEARING
2020-12-21AP01DIRECTOR APPOINTED MRS RICKY RITA LENZKY
2020-10-22AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/20
2020-08-12AD02Register inspection address changed from Suite 2.07 14 Greville Street Farringdon London EC1N 8SB England to Suite 242 & 243 Temple Chambers 3-7 Temple Avenue London EC4Y 0DA
2020-08-10CS01CONFIRMATION STATEMENT MADE ON 27/06/20, WITH NO UPDATES
2020-03-22AD01REGISTERED OFFICE CHANGED ON 22/03/20 FROM , 166 Kyverdale Road, London, N16 6UP, England
2020-03-11AD01REGISTERED OFFICE CHANGED ON 11/03/20 FROM , 28 Watersfield Way, Edgware, HA8 6RZ, England
2019-12-29AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/19
2019-08-09CS01CONFIRMATION STATEMENT MADE ON 27/06/19, WITH NO UPDATES
2018-10-30AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/18
2018-07-10CS01CONFIRMATION STATEMENT MADE ON 27/06/18, WITH NO UPDATES
2018-07-03AD02Register inspection address changed from C/O Burford and Partners Llp Suite 406 1 Alie Street London E1 8DE England to Suite 2.07 14 Greville Street Farringdon London EC1N 8SB
2018-03-20AD01REGISTERED OFFICE CHANGED ON 20/03/18 FROM , Suite 406 1 Alie Street, London, E1 8DE, England
2018-03-20AP01DIRECTOR APPOINTED MR HEINRICH SCHREIBER
2017-12-29AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/17
2017-08-02AD01REGISTERED OFFICE CHANGED ON 02/08/17 FROM , 67 Hatton Garden, London, EC1N 8JY
2017-07-04CS01CONFIRMATION STATEMENT MADE ON 27/06/17, WITH NO UPDATES
2017-06-28PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HEINRICH SCHREIBER
2017-06-28PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANTHONY ROBERTS
2016-11-09AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-08-09LATEST SOC09/08/16 STATEMENT OF CAPITAL;GBP 100
2016-08-09AR0127/06/16 ANNUAL RETURN FULL LIST
2015-12-15AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-07-28LATEST SOC28/07/15 STATEMENT OF CAPITAL;GBP 100
2015-07-28AR0127/06/15 ANNUAL RETURN FULL LIST
2014-11-25AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-07-16LATEST SOC16/07/14 STATEMENT OF CAPITAL;GBP 100
2014-07-16AR0127/06/14 ANNUAL RETURN FULL LIST
2013-12-04AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-07-23AR0127/06/13 ANNUAL RETURN FULL LIST
2013-07-23AD02Register inspection address changed from C/O Burford and Partners Llp Suite 75 London Fruit Exchange, Brushfield Street London E1 6EP United Kingdom
2012-10-31AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-07-10AR0127/06/12 ANNUAL RETURN FULL LIST
2011-11-04AA31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-07-13AR0127/06/11 ANNUAL RETURN FULL LIST
2010-11-09AA31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-07-14AR0127/06/10 FULL LIST
2010-07-14AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC
2010-07-14AD02SAIL ADDRESS CREATED
2009-12-30AA31/03/09 TOTAL EXEMPTION SMALL
2009-08-14363aRETURN MADE UP TO 27/06/09; FULL LIST OF MEMBERS
2009-08-14353LOCATION OF REGISTER OF MEMBERS
2008-12-27AA31/03/08 TOTAL EXEMPTION SMALL
2008-09-23363sRETURN MADE UP TO 27/06/08; FULL LIST OF MEMBERS
2007-11-08AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-07-14363sRETURN MADE UP TO 27/06/07; FULL LIST OF MEMBERS
2007-01-18AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-07-10363sRETURN MADE UP TO 27/06/06; FULL LIST OF MEMBERS
2005-12-20AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-07-22363sRETURN MADE UP TO 27/06/05; FULL LIST OF MEMBERS
2004-12-07AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-07-15363sRETURN MADE UP TO 27/06/04; FULL LIST OF MEMBERS
2004-03-09AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03
2003-07-24363sRETURN MADE UP TO 27/06/03; FULL LIST OF MEMBERS
2003-01-17AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02
2002-08-14363sRETURN MADE UP TO 27/06/02; FULL LIST OF MEMBERS
2001-11-15AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01
2001-07-26363sRETURN MADE UP TO 27/06/01; FULL LIST OF MEMBERS
2001-06-07403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2000-10-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00
2000-07-21363sRETURN MADE UP TO 27/06/00; FULL LIST OF MEMBERS
1999-11-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99
1999-08-17363sRETURN MADE UP TO 27/06/99; NO CHANGE OF MEMBERS
1999-01-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98
1998-08-19363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
1998-08-19363sRETURN MADE UP TO 27/06/98; NO CHANGE OF MEMBERS
1998-02-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97
1997-07-08363sRETURN MADE UP TO 27/06/97; FULL LIST OF MEMBERS
1997-01-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96
1996-07-18363sRETURN MADE UP TO 27/06/96; NO CHANGE OF MEMBERS
1996-02-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95
1995-08-22363sRETURN MADE UP TO 27/06/95; NO CHANGE OF MEMBERS
1995-01-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94
1994-07-13363sRETURN MADE UP TO 27/06/94; FULL LIST OF MEMBERS
1994-02-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93
1993-07-21363sRETURN MADE UP TO 27/06/93; NO CHANGE OF MEMBERS
1993-02-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92
1992-07-15363bRETURN MADE UP TO 27/06/92; NO CHANGE OF MEMBERS
1992-05-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/91
1992-04-21363bRETURN MADE UP TO 27/06/91; FULL LIST OF MEMBERS
1991-10-24395PARTICULARS OF MORTGAGE/CHARGE
1991-05-21363aRETURN MADE UP TO 05/04/91; FULL LIST OF MEMBERS
1991-04-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/90
1990-07-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/89
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate




Licences & Regulatory approval
We could not find any licences issued to DULCINE 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 DULCINE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 14
Mortgages/Charges outstanding 13
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 1991-10-24 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 1991-10-24 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 1991-10-24 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 1991-10-24 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 1991-10-24 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 1991-10-22 Outstanding MIDLAND BANK PLC
LEGAL CHARGE 1989-10-19 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 1989-10-13 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1986-06-06 Outstanding CITY MERCHANTS BANK LIMITED
MEMORANDUM OF DEPOSIT 1985-01-21 Outstanding P S REFSON & CO LIMITED
MEMORANDUM OF DEPOSIT 1985-01-21 Outstanding P S RELSON & CO LIMITED
LEGAL CHARGE 1983-04-25 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 1982-03-01 Outstanding BARCLAYS BANK PLC
INST OF CHARGE 1963-05-30 Outstanding BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2015-03-31
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2010-03-31
Annual Accounts
2009-03-31
Annual Accounts
2008-03-31
Annual Accounts
2007-03-31
Annual Accounts
2006-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

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 DULCINE LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2013-03-31 £ 100
Called Up Share Capital 2012-03-31 £ 100
Cash Bank In Hand 2013-03-31 £ 754,274
Cash Bank In Hand 2012-03-31 £ 737,895
Current Assets 2013-03-31 £ 771,399
Current Assets 2012-03-31 £ 761,760
Debtors 2013-03-31 £ 17,125
Debtors 2012-03-31 £ 23,865
Fixed Assets 2013-03-31 £ 1,490,127
Fixed Assets 2012-03-31 £ 1,456,088
Shareholder Funds 2013-03-31 £ 2,208,762
Shareholder Funds 2012-03-31 £ 2,160,953
Tangible Fixed Assets 2013-03-31 £ 1,345,000
Tangible Fixed Assets 2012-03-31 £ 1,345,000

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of DULCINE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for DULCINE LIMITED
Trademarks
We have not found any records of DULCINE LIMITED registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Debtor Charge Date Charge Status
RENT DEPOSIT DEED COVERWORLD CONSTRUCTION LIMITED 2002-11-30 Outstanding
RENT DEPOSIT DEED COVERWORLD CONSTRUCTION LIMITED 2005-01-29 Outstanding
RENT DEPOSIT AGREEMENT VASTWORLD LIMITED 1997-01-04 Outstanding
RENT DEPOSIT DEED AVENUE BUILDING SERVICES LIMITED 2011-02-03 Outstanding

We have found 4 mortgage charges which are owed to DULCINE LIMITED

Income
Government Income
We have not found government income sources for DULCINE 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 (68209 - Other letting and operating of own or leased real estate) as DULCINE LIMITED are:

INTU ELDON SQUARE LIMITED £ 1,902,071
TEW BROS. (CONTRACTORS) LIMITED £ 1,870,221
SANCTUARY MANAGEMENT SERVICES LIMITED £ 1,760,575
BELLE GROVE ESTATES LIMITED £ 1,661,672
JACK SMITH PROPERTIES LIMITED £ 936,825
UXBRIDGE ESTATE AGENTS LTD £ 703,322
LEE GRENVILLE LIMITED £ 519,747
CAPSTONE LIMITED £ 409,140
HOLLY RENTALS LIMITED £ 375,233
HUBBARD & HOUGHTON LIMITED £ 327,949
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
Outgoings
Business Rates/Property Tax
No properties were found where DULCINE 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 DULCINE 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 DULCINE 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.