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

DOING BUSINESS TOGETHER LIMITED

40 RIVERMEAD COURT, RANELAGH GARDENS, LONDON, SW6 3RX,
Company Registration Number
01183081
Private Limited Company
Active

Company Overview

About Doing Business Together Ltd
DOING BUSINESS TOGETHER LIMITED was founded on 1974-09-05 and has its registered office in London. The organisation's status is listed as "Active". Doing Business Together Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
DOING BUSINESS TOGETHER LIMITED
 
Legal Registered Office
40 RIVERMEAD COURT
RANELAGH GARDENS
LONDON
SW6 3RX
Other companies in SW15
 
Previous Names
C G POLL FINANCIAL SERVICES LIMITED01/12/2021
GREATER CHINA CONSULTANCY LIMITED03/11/2006
Filing Information
Company Number 01183081
Company ID Number 01183081
Date formed 1974-09-05
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/06/2023
Account next due 31/03/2025
Latest return 31/12/2015
Return next due 28/01/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2024-05-05 12:52:04
Primary Source:Companies House
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 DOING BUSINESS TOGETHER LIMITED

Current Directors
Officer Role Date Appointed
CALDER & CO (REGISTRARS) LIMITED
Company Secretary 2004-09-01
CHRISTOPHER GEORGE POLL
Director 1990-12-31
Previous Officers
Officer Role Date Appointed Date Resigned
MICHELLE OUYANG NAKAGAWA
Director 1997-10-14 2004-09-09
CAROLYN ANN POLL
Company Secretary 1990-12-31 2004-09-01
CAROLYN ANN POLL
Director 1990-12-31 2004-09-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CALDER & CO (REGISTRARS) LIMITED DEVERILL EXECUTIVE SEARCH LIMITED Company Secretary 2007-12-21 CURRENT 2007-12-21 Active
CALDER & CO (REGISTRARS) LIMITED COURSE-SOURCE LIMITED Company Secretary 2007-11-30 CURRENT 2000-04-25 Active
CALDER & CO (REGISTRARS) LIMITED APEX ASSOCIATES CITY LIMITED Company Secretary 2007-11-02 CURRENT 2007-11-02 Dissolved 2018-03-14
CALDER & CO (REGISTRARS) LIMITED D.KRU LIMITED Company Secretary 2007-05-22 CURRENT 2007-05-22 Active
CALDER & CO (REGISTRARS) LIMITED JANE MCKAY ARCHITECTS LIMITED Company Secretary 2007-05-18 CURRENT 2007-05-18 Active
CALDER & CO (REGISTRARS) LIMITED PARNOVA ENTERPRISES LIMITED Company Secretary 2007-04-25 CURRENT 1997-01-09 Active - Proposal to Strike off
CALDER & CO (REGISTRARS) LIMITED DEMOUNTABLE PARTITIONS LIMITED Company Secretary 2007-03-05 CURRENT 1973-10-25 Dissolved 2017-10-04
CALDER & CO (REGISTRARS) LIMITED PERIVOLI SERVICES LIMITED Company Secretary 2007-01-26 CURRENT 2007-01-26 Active - Proposal to Strike off
CALDER & CO (REGISTRARS) LIMITED STRATHEARN HOUSE (MANAGEMENT) LIMITED Company Secretary 2007-01-22 CURRENT 1988-07-15 Active
CALDER & CO (REGISTRARS) LIMITED PLOWDEN FINE WINES LIMITED Company Secretary 2006-10-26 CURRENT 2006-10-26 Active
CALDER & CO (REGISTRARS) LIMITED SNASK LIMITED Company Secretary 2006-10-02 CURRENT 2006-10-02 Dissolved 2017-03-21
CALDER & CO (REGISTRARS) LIMITED TATIANA & COMPANY (EUROPE) LIMITED Company Secretary 2006-09-06 CURRENT 2006-09-06 Active - Proposal to Strike off
CALDER & CO (REGISTRARS) LIMITED FUNCALL COMMUNICATIONS LIMITED Company Secretary 2006-08-01 CURRENT 2002-07-03 Active
CALDER & CO (REGISTRARS) LIMITED LONDRA IMMOBILI LIMITED Company Secretary 2006-06-20 CURRENT 2006-06-20 Active
CALDER & CO (REGISTRARS) LIMITED BOW WOW INTERNATIONAL LIMITED Company Secretary 2006-04-19 CURRENT 2006-04-19 Active
CALDER & CO (REGISTRARS) LIMITED LEES HENLEY LIMITED Company Secretary 2005-11-10 CURRENT 2005-11-10 Active
CALDER & CO (REGISTRARS) LIMITED SLIM BARRETT LIMITED Company Secretary 2005-04-20 CURRENT 2005-04-20 Active
CALDER & CO (REGISTRARS) LIMITED KOETSER & LYLE LIMITED Company Secretary 2005-02-15 CURRENT 2005-02-15 Dissolved 2016-06-14
CALDER & CO (REGISTRARS) LIMITED ESOX LIMITED Company Secretary 2004-12-14 CURRENT 1992-03-31 Active - Proposal to Strike off
CALDER & CO (REGISTRARS) LIMITED MUSIC WORLDWIDE LIMITED Company Secretary 2004-09-10 CURRENT 2004-09-08 Active
CALDER & CO (REGISTRARS) LIMITED NATURAL LIFE LIMITED Company Secretary 2004-09-01 CURRENT 2003-01-23 Active - Proposal to Strike off
CALDER & CO (REGISTRARS) LIMITED IMPOSSIBLE TV LIMITED Company Secretary 2004-08-19 CURRENT 2004-08-19 Dissolved 2016-01-19
CALDER & CO (REGISTRARS) LIMITED D R ADAMS LIMITED Company Secretary 2004-08-17 CURRENT 2004-08-13 Dissolved 2017-09-19
CALDER & CO (REGISTRARS) LIMITED MALCOLM PLANNER ASSOCIATES LIMITED Company Secretary 2004-08-10 CURRENT 2004-08-10 Active - Proposal to Strike off
CALDER & CO (REGISTRARS) LIMITED LOGICAL CONCEPTS LIMITED Company Secretary 2004-07-05 CURRENT 1996-01-22 Active
CALDER & CO (REGISTRARS) LIMITED POLITICS EUROPE LIMITED Company Secretary 2004-06-09 CURRENT 1996-10-08 Dissolved 2015-09-01
CALDER & CO (REGISTRARS) LIMITED BROMPTON D&A LIMITED Company Secretary 2004-05-14 CURRENT 2004-04-21 Active
CALDER & CO (REGISTRARS) LIMITED DESIGNED4LIVING LIMITED Company Secretary 2004-05-04 CURRENT 2004-05-04 Active
CALDER & CO (REGISTRARS) LIMITED ACHIEVING QUALITY LEADS LIMITED Company Secretary 2004-02-20 CURRENT 2004-02-20 Active
CALDER & CO (REGISTRARS) LIMITED CATERHAM INTERNATIONAL CARGO LIMITED Company Secretary 2004-02-09 CURRENT 2004-02-09 Liquidation
CALDER & CO (REGISTRARS) LIMITED AQL LIMITED Company Secretary 2004-01-27 CURRENT 2004-01-27 Active
CALDER & CO (REGISTRARS) LIMITED LONGMYND INDUSTRIAL LIMITED Company Secretary 2004-01-09 CURRENT 2004-01-09 Active - Proposal to Strike off
CALDER & CO (REGISTRARS) LIMITED TIGER RECRUITMENT LIMITED Company Secretary 2003-11-20 CURRENT 2001-07-30 Active
CALDER & CO (REGISTRARS) LIMITED THE LEARNING PAPER LIMITED Company Secretary 2003-08-15 CURRENT 1999-06-07 Dissolved 2015-02-10
CALDER & CO (REGISTRARS) LIMITED SCREEN SENSE LIMITED Company Secretary 2003-06-26 CURRENT 2003-06-26 Dissolved 2013-11-19
CALDER & CO (REGISTRARS) LIMITED OYSTER FUTURES LIMITED Company Secretary 2003-05-16 CURRENT 2003-05-16 Active
CALDER & CO (REGISTRARS) LIMITED DR. G. SANTIS LIMITED Company Secretary 2003-03-27 CURRENT 2003-03-27 Active
CALDER & CO (REGISTRARS) LIMITED DANGER ANGEL LIMITED Company Secretary 2003-03-27 CURRENT 2003-03-27 Active
CALDER & CO (REGISTRARS) LIMITED THE COMPANY OF ADVENTURERS LIMITED Company Secretary 2002-11-04 CURRENT 2002-08-27 Active
CALDER & CO (REGISTRARS) LIMITED GEORG VARDULI LIMITED Company Secretary 2002-11-04 CURRENT 2000-04-03 Active - Proposal to Strike off
CALDER & CO (REGISTRARS) LIMITED ITSNEAT LIMITED Company Secretary 2002-11-04 CURRENT 2000-10-19 Active - Proposal to Strike off
CALDER & CO (REGISTRARS) LIMITED LONDON DIARY LIMITED Company Secretary 2002-11-04 CURRENT 2001-01-26 Active
CALDER & CO (REGISTRARS) LIMITED BKT STRATEGY LIMITED Company Secretary 2002-10-21 CURRENT 1995-09-08 Dissolved 2016-08-16
CALDER & CO (REGISTRARS) LIMITED ECO CLEAN SCANDINAVIA LIMITED Company Secretary 2002-10-21 CURRENT 1998-12-16 Active - Proposal to Strike off
CALDER & CO (REGISTRARS) LIMITED RIDGEMOUNT PUBLIC RELATIONS LIMITED Company Secretary 2002-10-21 CURRENT 1989-05-15 Active
CALDER & CO (REGISTRARS) LIMITED IPBD (UK) LIMITED Company Secretary 2002-09-30 CURRENT 2002-09-30 Dissolved 2016-01-12
CALDER & CO (REGISTRARS) LIMITED JOHNSON & LYLE CONTINUATION COMPANY LIMITED Company Secretary 2001-10-25 CURRENT 2001-10-25 Active - Proposal to Strike off
CHRISTOPHER GEORGE POLL DBT CAPITAL LIMITED Director 2017-07-31 CURRENT 2017-07-31 Active - Proposal to Strike off
CHRISTOPHER GEORGE POLL THE BOAT RACE MUSEUM LIMITED Director 2016-10-14 CURRENT 2016-10-14 Dissolved 2018-02-27
CHRISTOPHER GEORGE POLL SME CAPITAL LIMITED Director 2016-07-06 CURRENT 2016-07-06 Active - Proposal to Strike off
CHRISTOPHER GEORGE POLL SME CAPITAL FINANCE LIMITED Director 2015-12-17 CURRENT 2015-12-17 Active - Proposal to Strike off
CHRISTOPHER GEORGE POLL SME CREDIT SCORE LIMITED Director 2014-10-17 CURRENT 2014-10-17 Active - Proposal to Strike off
CHRISTOPHER GEORGE POLL SME CAPITAL FINANCE HOLDINGS LIMITED Director 2012-05-09 CURRENT 2012-05-09 Active - Proposal to Strike off
CHRISTOPHER GEORGE POLL C G POLL FIN SRVS LTD Director 2007-06-19 CURRENT 2007-06-19 Active - Proposal to Strike off
CHRISTOPHER GEORGE POLL NATURAL LIFE LIMITED Director 2003-01-23 CURRENT 2003-01-23 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
2024-05-23Director's details changed for Francesca Abbiati on 2024-05-23
2024-04-23REGISTERED OFFICE CHANGED ON 23/04/24 FROM 17 Deodar Road Putney London SW15 2NP
2024-03-05MICRO ENTITY ACCOUNTS MADE UP TO 30/06/23
2024-01-10CONFIRMATION STATEMENT MADE ON 31/12/23, WITH NO UPDATES
2023-03-09MICRO ENTITY ACCOUNTS MADE UP TO 30/06/22
2023-01-05CONFIRMATION STATEMENT MADE ON 31/12/22, WITH UPDATES
2023-01-05CS01CONFIRMATION STATEMENT MADE ON 31/12/22, WITH UPDATES
2022-10-20AP01DIRECTOR APPOINTED FRANCESCA ABBIATI
2022-10-20PSC04Change of details for Mr Christopher George Poll as a person with significant control on 2022-04-30
2022-06-23AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/21
2022-01-12CONFIRMATION STATEMENT MADE ON 31/12/21, WITH NO UPDATES
2022-01-12CS01CONFIRMATION STATEMENT MADE ON 31/12/21, WITH NO UPDATES
2021-12-01CERTNMCompany name changed c g poll financial services LIMITED\certificate issued on 01/12/21
2021-05-21AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/20
2021-01-04CS01CONFIRMATION STATEMENT MADE ON 31/12/20, WITH NO UPDATES
2020-03-13AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/19
2020-01-13CS01CONFIRMATION STATEMENT MADE ON 31/12/19, WITH NO UPDATES
2019-09-30AD02Register inspection address changed from Calder & Co 16 Charles Ii Street London SW1Y 4NW United Kingdom to Calder & Co 30 Orange Street London WC2H 7HF
2019-09-17CH04SECRETARY'S DETAILS CHNAGED FOR CALDER & CO (REGISTRARS) LIMITED on 2019-09-16
2019-03-25AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/18
2019-01-07CS01CONFIRMATION STATEMENT MADE ON 31/12/18, WITH UPDATES
2018-03-23AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/17
2018-01-03LATEST SOC03/01/18 STATEMENT OF CAPITAL;GBP 100
2018-01-03CS01CONFIRMATION STATEMENT MADE ON 31/12/17, WITH UPDATES
2017-06-14LATEST SOC14/06/17 STATEMENT OF CAPITAL;GBP 100
2017-06-14CS01CONFIRMATION STATEMENT MADE ON 13/06/17, WITH UPDATES
2017-04-03AA30/06/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-01-10LATEST SOC10/01/17 STATEMENT OF CAPITAL;GBP 100
2017-01-10CS01CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES
2016-03-23AA30/06/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-01-04LATEST SOC04/01/16 STATEMENT OF CAPITAL;GBP 100
2016-01-04AR0131/12/15 ANNUAL RETURN FULL LIST
2015-03-24AA30/06/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-01-02LATEST SOC02/01/15 STATEMENT OF CAPITAL;GBP 100
2015-01-02AR0131/12/14 ANNUAL RETURN FULL LIST
2014-04-04AA30/06/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-01-02LATEST SOC02/01/14 STATEMENT OF CAPITAL;GBP 100
2014-01-02AR0131/12/13 ANNUAL RETURN FULL LIST
2013-04-02AA30/06/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-01-02AR0131/12/12 ANNUAL RETURN FULL LIST
2012-06-20AD02Register inspection address changed from Calder & Co 1 Regent Street London SW1Y 4NW United Kingdom
2012-06-19CH04SECRETARY'S DETAILS CHNAGED FOR CALDER & CO (REGISTRARS) LIMITED on 2012-06-18
2012-04-03AA30/06/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-01-03AR0131/12/11 ANNUAL RETURN FULL LIST
2011-04-04AA30/06/10 ACCOUNTS TOTAL EXEMPTION SMALL
2011-01-04AR0131/12/10 ANNUAL RETURN FULL LIST
2010-04-06AA30/06/09 ACCOUNTS TOTAL EXEMPTION SMALL
2010-01-04AR0131/12/09 ANNUAL RETURN FULL LIST
2009-11-05AD03REGISTER(S) MOVED TO SAIL ADDRESS 358-REC OF RES ETC
2009-11-05AD03REGISTER(S) MOVED TO SAIL ADDRESS 275-REG SEC
2009-11-05AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM
2009-11-05AD03REGISTER(S) MOVED TO SAIL ADDRESS 162-REG DIR
2009-10-15AD02SAIL ADDRESS CREATED
2009-02-02AA30/06/08 TOTAL EXEMPTION SMALL
2009-01-02363aRETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS
2008-05-01AA30/06/07 TOTAL EXEMPTION SMALL
2008-01-07363aRETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS
2007-04-13AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06
2007-01-02363aRETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS
2006-11-03CERTNMCOMPANY NAME CHANGED GREATER CHINA CONSULTANCY LIMITE D CERTIFICATE ISSUED ON 03/11/06
2006-05-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05
2006-01-09363aRETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS
2005-12-23288cSECRETARY'S PARTICULARS CHANGED
2005-12-23287REGISTERED OFFICE CHANGED ON 23/12/05 FROM: 17 DEODAR ROAD PUTNEY SW15 2NP
2005-04-25AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04
2005-01-17363sRETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS
2004-10-19288bDIRECTOR RESIGNED
2004-10-04288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2004-10-04288aNEW SECRETARY APPOINTED
2004-05-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03
2004-01-24363sRETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS
2003-08-15ELRESS386 DISP APP AUDS 27/06/03
2003-08-15ELRESS366A DISP HOLDING AGM 27/06/03
2003-05-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02
2003-01-14363sRETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS
2002-06-14AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/01
2002-02-15363aRETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS
2001-04-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00
2001-03-05363sRETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS
2000-07-04363sRETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS
2000-03-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99
1999-04-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98
1999-02-21363aRETURN MADE UP TO 31/12/97; NO CHANGE OF MEMBERS
1999-02-21363sRETURN MADE UP TO 31/12/98; NO CHANGE OF MEMBERS
1998-01-12288aNEW DIRECTOR APPOINTED
1997-12-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/97
1997-10-29CERTNMCOMPANY NAME CHANGED C.G. POLL FINANCIAL SERVICES LIM ITED CERTIFICATE ISSUED ON 30/10/97
1997-04-01363aRETURN MADE UP TO 31/12/96; NO CHANGE OF MEMBERS
1997-03-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/96
1996-04-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/95
1996-02-13363sRETURN MADE UP TO 31/12/95; FULL LIST OF MEMBERS
1995-04-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/94
1995-02-09363sRETURN MADE UP TO 31/12/94; NO CHANGE OF MEMBERS
1994-02-04363sRETURN MADE UP TO 31/12/93; NO CHANGE OF MEMBERS
1994-01-09225(1)ACCOUNTING REF. DATE EXT FROM 31/12 TO 30/06
1993-08-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92
1993-01-25363sRETURN MADE UP TO 31/12/92; FULL LIST OF MEMBERS
1992-11-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/91
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




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

  Average Max
MortgagesNumMortCharges0.5699
MortgagesNumMortOutstanding0.4199
MortgagesNumMortPartSatisfied0.009
MortgagesNumMortSatisfied0.1596
MortgagesNumMortCharges0.7199
MortgagesNumMortOutstanding0.3999
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied0.3296

This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities n.e.c.

Filed Financial Reports
Annual Accounts
2014-06-30
Annual Accounts
2013-06-30
Annual Accounts
2012-06-30
Annual Accounts
2011-06-30
Annual Accounts
2010-06-30
Annual Accounts
2009-06-30
Annual Accounts
2008-06-30
Annual Accounts
2007-06-30
Annual Accounts
2006-06-30
Annual Accounts
2020-06-30
Annual Accounts
2021-06-30

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 DOING BUSINESS TOGETHER LIMITED

Intangible Assets
Patents
We have not found any records of DOING BUSINESS TOGETHER LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for DOING BUSINESS TOGETHER LIMITED
Trademarks
We have not found any records of DOING BUSINESS TOGETHER LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for DOING BUSINESS TOGETHER 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 (82990 - Other business support service activities n.e.c.) as DOING BUSINESS TOGETHER LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where DOING BUSINESS TOGETHER 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 DOING BUSINESS TOGETHER 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 DOING BUSINESS TOGETHER 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.
    Other companies at postcode SW6 3RX