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

SOURCE OUT OF HOME LIMITED

LONDON, UNITED KINGDOM, NW1 3BF,
Company Registration Number
02040797
Private Limited Company
Dissolved

Dissolved 2017-04-04

Company Overview

About Source Out Of Home Ltd
SOURCE OUT OF HOME LIMITED was founded on 1986-07-25 and had its registered office in London. The company was dissolved on the 2017-04-04 and is no longer trading or active.

Key Data
Company Name
SOURCE OUT OF HOME LIMITED
 
Legal Registered Office
LONDON
UNITED KINGDOM
NW1 3BF
Other companies in NW1
 
Filing Information
Company Number 02040797
Date formed 1986-07-25
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2015-12-31
Date Dissolved 2017-04-04
Type of accounts DORMANT
Last Datalog update: 2017-08-17 10:59:56
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SOURCE OUT OF HOME 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 SOURCE OUT OF HOME LIMITED
The following companies were found which have the same name as SOURCE OUT OF HOME LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
SOURCE OUT OF HOME (N.I.) LIMITED Bedford House 16 Bedford Street Belfast BT2 7DT Liquidation Company formed on the 2009-07-15
SOURCE OUT OF HOME IRELAND UNLIMITED COMPANY UNIT 4 HARMONY COURT HARMONY ROW DUBLIN 2 DUBLIN 2, DUBLIN, IRELAND Active Company formed on the 2007-08-17

Company Officers of SOURCE OUT OF HOME LIMITED

Current Directors
Officer Role Date Appointed
ANDREW JOHN MOBERLY
Company Secretary 2010-08-27
MARY MARGARET BASTERFIELD
Director 2016-10-12
NICHOLAS PAUL THOMAS
Director 2015-05-18
Previous Officers
Officer Role Date Appointed Date Resigned
CLAIRE MARGARET PRICE
Director 2013-09-16 2016-10-12
PATRICK RICHARD GLYDON
Director 2013-08-27 2015-05-22
ROBERT ANTHONY HORLER
Director 2011-07-18 2015-05-22
PETER GARY WALLACE
Director 2011-08-01 2013-08-30
KATHERINE JANE COCHRANE
Director 2001-02-06 2013-01-01
ROBERTA SIOBHAIN SAPSFORD
Director 2007-04-02 2013-01-01
JOHN LESLIE FOSTER
Director 2009-08-01 2011-07-15
CAROLINE EMMA ROBERTS THOMAS
Company Secretary 2010-01-04 2010-08-27
KATHRYN O'REILLY
Company Secretary 2009-02-02 2010-01-04
ALAN JOHN DAWSON SIMMONS
Director 1992-12-04 2009-08-01
NICOLE GUERRETTA
Director 2001-02-06 2009-05-30
ANTHONY JOSEPH SHELTON
Director 1999-08-01 2009-02-27
NICHOLAS JAMES HOLGATE
Company Secretary 2006-01-18 2009-01-23
ROBERT MARK HENSON
Director 2005-01-01 2007-03-31
KEITH MADDISON-ROBERTS
Director 1992-12-04 2006-01-31
GEOFFREY DEAN READ
Director 2004-12-01 2006-01-18
NIGEL STANLEY MANSELL
Director 1992-12-04 2006-01-17
JOHN CAMPBELL WINSTANLEY
Company Secretary 1993-05-18 2006-01-16
JOHN CAMPBELL WINSTANLEY
Director 2003-08-20 2006-01-16
NEIL ROLAND WELLING
Director 2003-08-20 2004-11-30
LOUISE ELIZABETH GOULBORN
Director 2002-10-04 2004-07-20
RONALD PHILIP RAISEY
Director 1998-01-01 2002-03-20
JOHN CAMPBELL WINSTANLEY
Director 1992-12-04 2001-06-14
LARA CLAIRE SALEM
Director 1996-12-19 2001-06-04
LOUISE ELIZABETH GOULBORN
Director 1996-09-20 2000-03-27
ALBAN ANTHONY LLOYD
Director 1993-08-01 1996-06-16
PETER JAMES WADDELL
Director 1992-12-04 1995-12-31
STEPHEN VINCENT WILSON
Director 1992-12-04 1995-06-30
CAROLE ANGELA KERMAN
Director 1992-12-04 1993-11-05
GORDON STANLEY TOVEY
Company Secretary 1992-12-04 1993-05-18
CHARLES DEAN ROMAINE
Director 1992-12-04 1993-05-18

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARY MARGARET BASTERFIELD J L DESIGN LIMITED Director 2016-10-24 CURRENT 1987-07-07 Dissolved 2017-03-28
MARY MARGARET BASTERFIELD CITRUS PUBLISHING LIMITED Director 2016-10-24 CURRENT 1972-04-13 Dissolved 2018-01-09
MARY MARGARET BASTERFIELD MEDIA DYNAMICS LIMITED Director 2016-10-12 CURRENT 1968-01-30 Dissolved 2017-04-04
MARY MARGARET BASTERFIELD JUST MEDIA LIMITED Director 2016-10-12 CURRENT 1996-03-21 Dissolved 2017-04-04
MARY MARGARET BASTERFIELD GLUE LONDON LIMITED Director 2016-10-12 CURRENT 2001-09-25 Dissolved 2017-04-04
MARY MARGARET BASTERFIELD ACT EMEA LTD Director 2016-10-12 CURRENT 1984-10-31 Dissolved 2017-04-04
MARY MARGARET BASTERFIELD ISOBAR DORMANT LIMITED Director 2016-10-12 CURRENT 1978-12-20 Active - Proposal to Strike off
MARY MARGARET BASTERFIELD CARAT LIMITED Director 2016-10-12 CURRENT 1978-07-12 Active - Proposal to Strike off
MARY MARGARET BASTERFIELD DENTSU MCGARRYBOWEN UK LTD. Director 2016-10-12 CURRENT 1984-01-27 Active - Proposal to Strike off
MARY MARGARET BASTERFIELD OUTDOOR LIFE LIMITED(THE) Director 2016-10-12 CURRENT 1985-10-04 Active - Proposal to Strike off
MARY MARGARET BASTERFIELD DENTSU UK LIMITED Director 2016-10-12 CURRENT 1985-08-15 Active
MARY MARGARET BASTERFIELD LAKECHART LIMITED Director 2016-10-12 CURRENT 1988-02-16 Active - Proposal to Strike off
MARY MARGARET BASTERFIELD AMNET LIMITED Director 2016-10-12 CURRENT 1996-01-18 Liquidation
MARY MARGARET BASTERFIELD PSI ADVERTISING LIMITED Director 2016-10-12 CURRENT 1999-10-05 Active - Proposal to Strike off
MARY MARGARET BASTERFIELD MARVELLOUS IDEAS LTD Director 2016-10-12 CURRENT 2000-12-29 Active - Proposal to Strike off
MARY MARGARET BASTERFIELD I SPY MARKETING LIMITED Director 2016-10-12 CURRENT 2005-02-11 Active - Proposal to Strike off
MARY MARGARET BASTERFIELD DIFFINITI UK LIMITED Director 2016-10-12 CURRENT 2007-09-17 Active - Proposal to Strike off
MARY MARGARET BASTERFIELD DENTSU LEEDS LIMITED Director 2016-10-12 CURRENT 2002-12-24 Liquidation
MARY MARGARET BASTERFIELD UCLU Director 2014-06-12 CURRENT 2011-05-16 Active
NICHOLAS PAUL THOMAS MERKLE UK ANALYTICS SERVICES LIMITED Director 2018-01-31 CURRENT 2008-02-18 Active
NICHOLAS PAUL THOMAS ALBAN COMMUNICATIONS LIMITED Director 2018-01-31 CURRENT 1992-09-16 Active - Proposal to Strike off
NICHOLAS PAUL THOMAS STEAK GROUP LTD Director 2018-01-31 CURRENT 2007-10-12 Active - Proposal to Strike off
NICHOLAS PAUL THOMAS GYRO COMMUNICATIONS LIMITED Director 2017-02-16 CURRENT 2004-11-05 Active - Proposal to Strike off
NICHOLAS PAUL THOMAS DIFFINITI UK LIMITED Director 2017-02-02 CURRENT 2007-09-17 Active - Proposal to Strike off
NICHOLAS PAUL THOMAS CARAT DIGITAL LIMITED Director 2015-05-18 CURRENT 1989-10-25 Dissolved 2016-01-19
NICHOLAS PAUL THOMAS CARAT INSIGHT LIMITED Director 2015-05-18 CURRENT 1990-04-26 Dissolved 2016-01-19
NICHOLAS PAUL THOMAS ANORAK DIGITAL LIMITED Director 2015-05-18 CURRENT 1993-05-05 Dissolved 2016-01-19
NICHOLAS PAUL THOMAS DIFFINITI LIMITED Director 2015-05-18 CURRENT 1989-11-03 Dissolved 2016-01-19
NICHOLAS PAUL THOMAS TMD CARAT (MANCHESTER) LTD Director 2015-05-18 CURRENT 1987-02-03 Dissolved 2016-01-19
NICHOLAS PAUL THOMAS CARAT BUSINESS LIMITED Director 2015-05-18 CURRENT 1991-11-05 Dissolved 2016-01-26
NICHOLAS PAUL THOMAS 4 SEARCH MARKETING LIMITED Director 2015-05-18 CURRENT 2011-04-27 Dissolved 2016-09-06
NICHOLAS PAUL THOMAS DE-CONSTRUCT LIMITED Director 2015-05-18 CURRENT 2001-09-18 Dissolved 2016-09-06
NICHOLAS PAUL THOMAS FB MEDIA DIRECTION LIMITED Director 2015-05-18 CURRENT 1993-06-02 Dissolved 2016-09-13
NICHOLAS PAUL THOMAS MEDIA DYNAMICS LIMITED Director 2015-05-18 CURRENT 1968-01-30 Dissolved 2017-04-04
NICHOLAS PAUL THOMAS JUST MEDIA LIMITED Director 2015-05-18 CURRENT 1996-03-21 Dissolved 2017-04-04
NICHOLAS PAUL THOMAS GLUE LONDON LIMITED Director 2015-05-18 CURRENT 2001-09-25 Dissolved 2017-04-04
NICHOLAS PAUL THOMAS ACT EMEA LTD Director 2015-05-18 CURRENT 1984-10-31 Dissolved 2017-04-04
NICHOLAS PAUL THOMAS ISOBAR DORMANT LIMITED Director 2015-05-18 CURRENT 1978-12-20 Active - Proposal to Strike off
NICHOLAS PAUL THOMAS CARAT LIMITED Director 2015-05-18 CURRENT 1978-07-12 Active - Proposal to Strike off
NICHOLAS PAUL THOMAS AMNET LIMITED Director 2015-05-18 CURRENT 1996-01-18 Liquidation
NICHOLAS PAUL THOMAS PSI ADVERTISING LIMITED Director 2015-05-18 CURRENT 1999-10-05 Active - Proposal to Strike off
NICHOLAS PAUL THOMAS MARVELLOUS IDEAS LTD Director 2015-05-18 CURRENT 2000-12-29 Active - Proposal to Strike off
NICHOLAS PAUL THOMAS I SPY MARKETING LIMITED Director 2015-05-18 CURRENT 2005-02-11 Active - Proposal to Strike off
NICHOLAS PAUL THOMAS FEATHER BROOKSBANK LIMITED Director 2015-05-18 CURRENT 1990-09-17 Active - Proposal to Strike off
NICHOLAS PAUL THOMAS CARAT MEDIA LIMITED Director 2015-05-18 CURRENT 2011-06-28 Liquidation
NICHOLAS PAUL THOMAS VIZEUM MANCHESTER LIMITED Director 2015-05-18 CURRENT 2009-04-29 Active - Proposal to Strike off
NICHOLAS PAUL THOMAS AMNET MANCHESTER LIMITED Director 2015-05-18 CURRENT 2012-12-12 Liquidation
NICHOLAS PAUL THOMAS FEATHER BROOKSBANK (NO. 2) LIMITED Director 2015-05-18 CURRENT 1993-03-03 Active - Proposal to Strike off
NICHOLAS PAUL THOMAS D 2 D LIMITED Director 2015-05-18 CURRENT 2001-01-19 Liquidation
NICHOLAS PAUL THOMAS DENTSU LEEDS LIMITED Director 2015-05-11 CURRENT 2002-12-24 Liquidation
NICHOLAS PAUL THOMAS DENTSU EDINBURGH LIMITED Director 2015-05-11 CURRENT 1997-04-10 Liquidation
NICHOLAS PAUL THOMAS DENTSU MANCHESTER LIMITED Director 2015-05-11 CURRENT 1994-01-12 Liquidation
NICHOLAS PAUL THOMAS DENTSU UK LIMITED Director 2015-05-01 CURRENT 1985-08-15 Active
NICHOLAS PAUL THOMAS OUTDOOR LIFE LIMITED(THE) Director 2015-04-29 CURRENT 1985-10-04 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
2017-04-04GAZ2(A)FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF
2017-01-25LATEST SOC25/01/17 STATEMENT OF CAPITAL;GBP 1
2017-01-25SH1925/01/17 STATEMENT OF CAPITAL GBP 1
2017-01-17GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2017-01-05SH20STATEMENT BY DIRECTORS
2017-01-05RES06REDUCE ISSUED CAPITAL 13/12/2016
2017-01-05CAP-SSSOLVENCY STATEMENT DATED 13/12/16
2017-01-04DS01APPLICATION FOR STRIKING-OFF
2016-12-07CS01CONFIRMATION STATEMENT MADE ON 04/12/16, WITH UPDATES
2016-10-28AP01DIRECTOR APPOINTED MS MARY MARGARET BASTERFIELD
2016-10-28TM01APPOINTMENT TERMINATED, DIRECTOR CLAIRE PRICE
2016-09-05AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15
2016-01-19LATEST SOC19/01/16 STATEMENT OF CAPITAL;GBP 400000
2016-01-19AR0104/12/15 FULL LIST
2015-07-30AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14
2015-06-05AP01DIRECTOR APPOINTED MR NICHOLAS PAUL THOMAS
2015-06-05TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT HORLER
2015-06-05TM01APPOINTMENT TERMINATED, DIRECTOR PATRICK GLYDON
2014-12-11LATEST SOC11/12/14 STATEMENT OF CAPITAL;GBP 400000
2014-12-11AR0104/12/14 FULL LIST
2014-10-08AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13
2013-12-09LATEST SOC09/12/13 STATEMENT OF CAPITAL;GBP 400000
2013-12-09AR0104/12/13 FULL LIST
2013-10-14AP01DIRECTOR APPOINTED CLAIRE MARGARET PRICE
2013-09-11AP01DIRECTOR APPOINTED MR PATRICK RICHARD GLYDON
2013-09-03TM01APPOINTMENT TERMINATED, DIRECTOR PETER WALLACE
2013-05-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12
2013-02-20TM01APPOINTMENT TERMINATED, DIRECTOR ROBERTA SAPSFORD
2013-02-20TM01APPOINTMENT TERMINATED, DIRECTOR KATHERINE COCHRANE
2012-12-14AR0104/12/12 FULL LIST
2012-10-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11
2011-12-22AR0104/12/11 FULL LIST
2011-09-13AP01DIRECTOR APPOINTED MR PETER GARY WALLACE
2011-09-13AP01DIRECTOR APPOINTED MR ROBERT ANTHONY HORLER
2011-09-13TM01APPOINTMENT TERMINATED, DIRECTOR JOHN FOSTER
2011-07-20AD01REGISTERED OFFICE CHANGED ON 20/07/2011 FROM 180 GREAT PORTLAND STREET LONDON W1W 5QZ UNITED KINGDOM
2011-05-25AAFULL ACCOUNTS MADE UP TO 31/12/10
2010-12-08AR0104/12/10 FULL LIST
2010-09-09AP03SECRETARY APPOINTED MR ANDREW JOHN MOBERLY
2010-09-08TM02APPOINTMENT TERMINATED, SECRETARY CAROLINE THOMAS
2010-06-15AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-02-08AP03SECRETARY APPOINTED CAROLINE EMMA ROBERTS THOMAS
2010-02-08TM02APPOINTMENT TERMINATED, SECRETARY KATHRYN O'REILLY
2010-02-08AD01REGISTERED OFFICE CHANGED ON 08/02/2010 FROM PARKER TOWER 43-49 PARKER STREET LONDON WC2B 5PS
2010-02-08AR0104/12/09 FULL LIST
2010-02-08CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERTA SIOBHAIN SAPSFORD / 04/12/2009
2010-02-08CH01DIRECTOR'S CHANGE OF PARTICULARS / KATHERINE JANE COCHRANE / 04/12/2009
2009-10-15AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-09-25288cDIRECTOR'S CHANGE OF PARTICULARS / ROBERTA BURNS / 01/04/2008
2009-09-25288aDIRECTOR APPOINTED MR JOHN LESLIE FOSTER
2009-09-25288bAPPOINTMENT TERMINATED DIRECTOR ALAN SIMMONS
2009-09-25288bAPPOINTMENT TERMINATED DIRECTOR NICOLE GUERRETTA
2009-05-22288aSECRETARY APPOINTED MRS KATHRYN O'REILLY
2009-05-21288bAPPOINTMENT TERMINATED SECRETARY NICHOLAS HOLGATE
2009-05-21288bAPPOINTMENT TERMINATED DIRECTOR ANTHONY SHELTON
2008-12-18363aRETURN MADE UP TO 04/12/08; FULL LIST OF MEMBERS
2008-10-31AAFULL ACCOUNTS MADE UP TO 31/12/07
2007-12-05288cSECRETARY'S PARTICULARS CHANGED
2007-12-05353LOCATION OF REGISTER OF MEMBERS
2007-12-05363aRETURN MADE UP TO 04/12/07; FULL LIST OF MEMBERS
2007-10-24AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-04-14288bDIRECTOR RESIGNED
2007-04-14288aNEW DIRECTOR APPOINTED
2007-03-09AAFULL ACCOUNTS MADE UP TO 31/12/05
2007-01-24363(288)DIRECTOR'S PARTICULARS CHANGED
2007-01-24363sRETURN MADE UP TO 04/12/06; FULL LIST OF MEMBERS
2006-10-30CERTNMCOMPANY NAME CHANGED CONCORD AND POSTERLINK LIMITED CERTIFICATE ISSUED ON 30/10/06
2006-05-08AUDAUDITOR'S RESIGNATION
2006-03-06288bDIRECTOR RESIGNED
2006-01-27363sRETURN MADE UP TO 04/12/05; FULL LIST OF MEMBERS
2006-01-26288bDIRECTOR RESIGNED
2006-01-26288aNEW SECRETARY APPOINTED
2006-01-26288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2006-01-26287REGISTERED OFFICE CHANGED ON 26/01/06 FROM: FAIRFAX HOUSE 15 FULWOOD PLACE LONDON WC1V 6AY
2006-01-26288bDIRECTOR RESIGNED
2006-01-03AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-01-17288aNEW DIRECTOR APPOINTED
2005-01-11363sRETURN MADE UP TO 04/12/04; FULL LIST OF MEMBERS
2004-12-15AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-12-09288bDIRECTOR RESIGNED
2004-12-09288aNEW DIRECTOR APPOINTED
2004-08-17288bDIRECTOR RESIGNED
2003-12-23363sRETURN MADE UP TO 04/12/03; 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 SOURCE OUT OF HOME 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 SOURCE OUT OF HOME 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
DEBENTURE 1987-09-21 Satisfied THE ROYAL BANK OF SCOTLAND PLC
Intangible Assets
Patents
We have not found any records of SOURCE OUT OF HOME LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SOURCE OUT OF HOME LIMITED
Trademarks
We have not found any records of SOURCE OUT OF HOME LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SOURCE OUT OF HOME 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 SOURCE OUT OF HOME 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 SOURCE OUT OF HOME 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 SOURCE OUT OF HOME 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 SOURCE OUT OF HOME 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.