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

STARTMEAD LIMITED

64 PRINCES COURT, 88 BROMPTON ROAD, KNIGHTSBRIDGE, LONDON, SW3 1ET,
Company Registration Number
01514421
Private Limited Company
Active

Company Overview

About Startmead Ltd
STARTMEAD LIMITED was founded on 1980-08-27 and has its registered office in London. The organisation's status is listed as "Active". Startmead Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
STARTMEAD LIMITED
 
Legal Registered Office
64 PRINCES COURT
88 BROMPTON ROAD, KNIGHTSBRIDGE
LONDON
SW3 1ET
Other companies in GU21
 
Filing Information
Company Number 01514421
Company ID Number 01514421
Date formed 1980-08-27
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 31/12/2015
Return next due 28/01/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-01-05 10:28:47
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for STARTMEAD LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of STARTMEAD LIMITED

Current Directors
Officer Role Date Appointed
IOANNA VASILAKI
Director 2016-03-31
Previous Officers
Officer Role Date Appointed Date Resigned
DEMETRIS KILIKITAS
Director 2015-12-11 2016-03-31
MARIA HELENA O'DONOGHUE
Company Secretary 1991-12-31 2015-12-11
EMMA VICTORIA O'DONOGHUE
Director 2005-08-26 2015-12-11
MARIA HELENA O'DONOGHUE
Director 1991-12-13 2015-12-11
MARIA HELENA O'DONOGHUE
Director 1991-12-31 2011-01-05
VALENTINE GERARD CHRISTOPHER O'DONOGHUE
Director 1991-12-31 2005-08-26

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
IOANNA VASILAKI ENSINGTON CONTROL LIMITED Director 2017-11-07 CURRENT 2017-11-07 Active
IOANNA VASILAKI VALIEVSO INTERNATIONAL LIMITED Director 2017-06-09 CURRENT 2017-06-09 Active
IOANNA VASILAKI KOSMOGLOBAL LIMITED Director 2017-05-23 CURRENT 2017-05-23 Active - Proposal to Strike off
IOANNA VASILAKI MOOD FILMS LTD Director 2017-05-04 CURRENT 2017-05-04 Active - Proposal to Strike off
IOANNA VASILAKI ALFA HOLDING INNOVATIONS LTD Director 2016-11-08 CURRENT 2016-11-08 Dissolved 2017-10-03
IOANNA VASILAKI HELIOS INVESTMENT VEHICLE LIMITED Director 2016-10-04 CURRENT 2013-09-19 Active
IOANNA VASILAKI FILUN INVESTMENTS LIMITED Director 2016-05-06 CURRENT 2015-05-19 Dissolved 2017-06-27
IOANNA VASILAKI KORMERIC LIMITED Director 2016-05-05 CURRENT 2015-05-19 Dissolved 2017-09-19
IOANNA VASILAKI RINGWAY TRADING LIMITED Director 2016-05-05 CURRENT 2015-05-19 Dissolved 2017-09-19
IOANNA VASILAKI CRIPTO TRADING LIMITED Director 2016-05-05 CURRENT 2015-05-16 Active
IOANNA VASILAKI MARKETING AND PUBLIC RELATIONS LTD Director 2016-04-26 CURRENT 2015-12-21 Active
IOANNA VASILAKI ENERGIA FINANCIAL ADVISORS LIMITED Director 2016-04-22 CURRENT 2015-10-30 Active - Proposal to Strike off
IOANNA VASILAKI GALSWORTHY CAPITAL LIMITED Director 2016-04-19 CURRENT 2014-03-25 Active
IOANNA VASILAKI HERMES GLOBAL CONSULTANTS LIMITED Director 2016-04-08 CURRENT 2013-11-29 Active - Proposal to Strike off
IOANNA VASILAKI HERMESCARD LIMITED Director 2016-04-08 CURRENT 2012-12-28 Dissolved 2018-02-20
IOANNA VASILAKI DREAMLAND DEVELOPMENT LIMITED Director 2016-03-31 CURRENT 2014-12-12 Dissolved 2017-04-18
IOANNA VASILAKI SOLVUS LIMITED Director 2016-03-31 CURRENT 2014-01-02 Active - Proposal to Strike off
IOANNA VASILAKI PALATINA LTD Director 2016-03-31 CURRENT 2007-11-15 Active - Proposal to Strike off
IOANNA VASILAKI AVECO ASSET MANAGEMENT LTD Director 2016-03-31 CURRENT 2011-05-16 Active - Proposal to Strike off
IOANNA VASILAKI PAYMENTCOMPONENTS LIMITED Director 2016-03-31 CURRENT 2014-05-15 Active - Proposal to Strike off
IOANNA VASILAKI KPR REAL ESTATE LTD Director 2016-03-31 CURRENT 2015-07-14 Active
IOANNA VASILAKI AMP ADVISORS UK LTD Director 2016-03-09 CURRENT 2016-03-09 Active
IOANNA VASILAKI MELLON ADVISORY LIMITED Director 2013-10-31 CURRENT 2013-10-31 Active - Proposal to Strike off
IOANNA VASILAKI METIS INNOVATIVE LIMITED Director 2013-09-27 CURRENT 2013-09-27 Dissolved 2015-07-21
IOANNA VASILAKI MPVG MOBILE SOLUTIONS LIMITED Director 2013-05-01 CURRENT 2013-05-01 Dissolved 2017-01-03
IOANNA VASILAKI RIGOSET INVESTMENTS LIMITED Director 2013-01-21 CURRENT 2013-01-21 Dissolved 2016-09-06
IOANNA VASILAKI MULTIPROFI LIMITED Director 2012-08-14 CURRENT 2012-08-14 Dissolved 2014-07-08
IOANNA VASILAKI UC ELECTRONICS LIMITED Director 2012-07-25 CURRENT 2012-07-25 Dissolved 2014-05-13
IOANNA VASILAKI DRAGON ELECTRONICS LIMITED Director 2012-07-20 CURRENT 2012-07-20 Dissolved 2014-05-13
IOANNA VASILAKI WORLDROUTE INVESTMENTS LIMITED Director 2012-07-20 CURRENT 2012-07-20 Dissolved 2014-01-07
IOANNA VASILAKI SEA SOTRA (LONDON) LIMITED Director 2012-05-01 CURRENT 1994-01-25 Active - Proposal to Strike off
IOANNA VASILAKI EMG STRATEGIC COMMUNICATIONS LIMITED Director 2012-04-18 CURRENT 2012-04-18 Dissolved 2015-02-10
IOANNA VASILAKI STELLA INTERIOR DESIGNERS LIMITED Director 2012-02-22 CURRENT 2011-03-29 Active
IOANNA VASILAKI DONESTON LIMITED Director 2012-02-14 CURRENT 2008-07-21 Dissolved 2016-02-02
IOANNA VASILAKI MARTINIA LIMITED Director 2012-01-25 CURRENT 2012-01-25 Active - Proposal to Strike off
IOANNA VASILAKI MECH-TECH SYSTEMS LIMITED Director 2012-01-12 CURRENT 2001-02-14 Dissolved 2017-01-17
IOANNA VASILAKI TRINITY ALPHA LIMITED Director 2012-01-12 CURRENT 2001-12-12 Active
IOANNA VASILAKI DIDEXPORT LIMITED Director 2012-01-12 CURRENT 2009-01-22 Active - Proposal to Strike off
IOANNA VASILAKI SAMIA TRADING LIMITED Director 2011-12-20 CURRENT 2011-10-20 Dissolved 2014-03-11
IOANNA VASILAKI ATHINA KNOWLEDGE CENTRE LTD Director 2011-12-20 CURRENT 2011-07-19 Dissolved 2017-06-06

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-01-03CONFIRMATION STATEMENT MADE ON 31/12/23, WITH NO UPDATES
2023-12-1231/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-01-03Change of details for Kpr Real Estate Ltd as a person with significant control on 2023-01-03
2023-01-03CONFIRMATION STATEMENT MADE ON 31/12/22, WITH NO UPDATES
2023-01-03CS01CONFIRMATION STATEMENT MADE ON 31/12/22, WITH NO UPDATES
2023-01-03PSC05Change of details for Kpr Real Estate Ltd as a person with significant control on 2023-01-03
2022-12-07AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-01-04CONFIRMATION STATEMENT MADE ON 31/12/21, WITH NO UPDATES
2022-01-04CS01CONFIRMATION STATEMENT MADE ON 31/12/21, WITH NO UPDATES
2021-12-2231/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-2231/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-22AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-01-07CS01CONFIRMATION STATEMENT MADE ON 31/12/20, WITH NO UPDATES
2020-12-17AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-01-03CS01CONFIRMATION STATEMENT MADE ON 31/12/19, WITH NO UPDATES
2020-01-03CS01CONFIRMATION STATEMENT MADE ON 31/12/19, WITH NO UPDATES
2019-12-16AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-12-16AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-01-07CS01CONFIRMATION STATEMENT MADE ON 31/12/18, WITH NO UPDATES
2019-01-07CS01CONFIRMATION STATEMENT MADE ON 31/12/18, WITH NO UPDATES
2018-12-18AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-01-05CS01CONFIRMATION STATEMENT MADE ON 31/12/17, NO UPDATES
2018-01-05CS01CONFIRMATION STATEMENT MADE ON 31/12/17, NO UPDATES
2017-12-19AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-01-26LATEST SOC26/01/17 STATEMENT OF CAPITAL;GBP 100
2017-01-26CS01CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES
2016-12-12AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-04-19AP01DIRECTOR APPOINTED MS IOANNA VASILAKI
2016-04-19TM01APPOINTMENT TERMINATED, DIRECTOR DEMETRIS KILIKITAS
2016-02-02AR0131/12/15 ANNUAL RETURN FULL LIST
2016-02-02AD01REGISTERED OFFICE CHANGED ON 02/02/16 FROM 64 Princess Court 88 Brompton Road London SW3 1ET
2016-02-01CH01Director's details changed for Mr Demetris Kilikitas on 2016-02-01
2016-01-08TM02Termination of appointment of Maria Helena O'donoghue on 2015-12-11
2016-01-08TM01APPOINTMENT TERMINATED, DIRECTOR MARIA O'DONOGHUE
2016-01-08TM01APPOINTMENT TERMINATED, DIRECTOR EMMA O'DONOGHUE
2016-01-08AP01DIRECTOR APPOINTED MR DEMETRIS KILIKITAS
2016-01-08AD01REGISTERED OFFICE CHANGED ON 08/01/16 FROM Suite a 1st Floor Midas House 62 Goldsworth Road Woking Surrey GU21 6LQ
2015-12-11MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2015-12-10AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-01-09LATEST SOC09/01/15 STATEMENT OF CAPITAL;GBP 100
2015-01-09AR0131/12/14 ANNUAL RETURN FULL LIST
2014-12-22AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-02-19LATEST SOC19/02/14 STATEMENT OF CAPITAL;GBP 100
2014-02-19AR0131/12/13 ANNUAL RETURN FULL LIST
2013-12-23AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-02-14AR0131/12/12 ANNUAL RETURN FULL LIST
2012-12-21AA31/03/12 ACCOUNTS TOTAL EXEMPTION FULL
2012-02-17AR0131/12/11 ANNUAL RETURN FULL LIST
2011-11-04AA31/03/11 ACCOUNTS TOTAL EXEMPTION FULL
2011-02-23AR0131/12/10 FULL LIST
2011-02-23TM01APPOINTMENT TERMINATED, DIRECTOR MARIA O'DONOGHUE
2011-02-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS MARIA HELENA O'DONOGHUE / 31/12/2010
2011-02-23AP01DIRECTOR APPOINTED MRS MARIA HELENA O'DONOGHUE
2011-02-23TM01APPOINTMENT TERMINATED, DIRECTOR MARIA O'DONOGHUE
2010-11-03AA31/03/10 TOTAL EXEMPTION FULL
2010-02-02AR0131/12/09 FULL LIST
2010-02-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MARIA HELENA O'DONOGHUE / 01/01/2010
2010-02-02CH01DIRECTOR'S CHANGE OF PARTICULARS / EMMA VICTORIA O'DONOGHUE / 01/01/2010
2009-12-21AA31/03/09 TOTAL EXEMPTION FULL
2009-02-10363aRETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS
2008-11-05AA31/03/08 TOTAL EXEMPTION FULL
2008-02-08363aRETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS
2007-11-30AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07
2007-02-16363(288)DIRECTOR'S PARTICULARS CHANGED
2007-02-16363sRETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS
2006-12-11287REGISTERED OFFICE CHANGED ON 11/12/06 FROM: SANDRINGHAM GUILDFORD ROAD WOKING SURREY GU22 7QL
2006-10-19AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06
2006-01-19AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05
2006-01-04363sRETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS
2005-10-12288aNEW DIRECTOR APPOINTED
2005-10-12288bDIRECTOR RESIGNED
2005-01-28AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04
2005-01-18363sRETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS
2004-05-28363sRETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS
2003-12-15AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03
2003-02-04AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02
2003-01-31363sRETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS
2002-01-15363sRETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS
2001-11-13AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01
2001-01-17363sRETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS
2000-12-13AAFULL ACCOUNTS MADE UP TO 31/03/00
2000-04-04363sRETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS
1999-12-14AAFULL ACCOUNTS MADE UP TO 31/03/99
1998-12-23363sRETURN MADE UP TO 31/12/98; NO CHANGE OF MEMBERS
1998-12-03AAFULL ACCOUNTS MADE UP TO 31/03/98
1998-01-09363sRETURN MADE UP TO 31/12/97; FULL LIST OF MEMBERS
1997-12-15AAFULL ACCOUNTS MADE UP TO 31/03/97
1997-04-25363sRETURN MADE UP TO 31/12/96; NO CHANGE OF MEMBERS
1997-02-03AAFULL ACCOUNTS MADE UP TO 31/03/96
1996-02-12AAFULL ACCOUNTS MADE UP TO 31/03/95
1996-01-16363sRETURN MADE UP TO 31/12/95; NO CHANGE OF MEMBERS
1995-02-01AAFULL ACCOUNTS MADE UP TO 31/03/94
1995-01-18363sRETURN MADE UP TO 31/12/94; FULL LIST OF MEMBERS
1994-03-09363sRETURN MADE UP TO 31/12/93; NO CHANGE OF MEMBERS
1994-02-10AAFULL ACCOUNTS MADE UP TO 31/03/93
1993-02-08AAFULL ACCOUNTS MADE UP TO 31/03/92
1992-06-23AAFULL ACCOUNTS MADE UP TO 31/03/91
1992-03-16AAFULL ACCOUNTS MADE UP TO 31/03/90
1992-03-06363bRETURN MADE UP TO 31/12/91; FULL LIST OF MEMBERS
1990-12-04363RETURN MADE UP TO 15/09/90; FULL LIST OF MEMBERS
1990-12-04AAFULL ACCOUNTS MADE UP TO 31/03/89
1990-06-12363RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS
1989-12-11395PARTICULARS OF MORTGAGE/CHARGE
1989-09-26363RETURN MADE UP TO 31/12/88; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68202 - Letting and operating of conference and exhibition centres




Licences & Regulatory approval
We could not find any licences issued to STARTMEAD 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 STARTMEAD LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 1989-12-11 Satisfied 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
2016-03-31
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 STARTMEAD 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 £ 2,361
Cash Bank In Hand 2012-03-31 £ 0
Current Assets 2013-03-31 £ 2,812
Current Assets 2012-03-31 £ 468
Debtors 2013-03-31 £ 451
Debtors 2012-03-31 £ 468
Fixed Assets 2013-03-31 £ 3,500,617
Fixed Assets 2012-03-31 £ 2,800,824
Shareholder Funds 2013-03-31 £ 3,172,673
Shareholder Funds 2012-03-31 £ 2,377,578
Tangible Fixed Assets 2013-03-31 £ 617
Tangible Fixed Assets 2012-03-31 £ 824

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of STARTMEAD LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for STARTMEAD LIMITED
Trademarks
We have not found any records of STARTMEAD LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for STARTMEAD 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 (68202 - Letting and operating of conference and exhibition centres) as STARTMEAD LIMITED are:

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