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

GILTVOTE LIMITED

180 GREAT PORTLAND STREET, LONDON, W1W 5QZ,
Company Registration Number
02188854
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Giltvote Ltd
GILTVOTE LIMITED was founded on 1987-11-04 and has its registered office in London. The organisation's status is listed as "Active - Proposal to Strike off". Giltvote Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
GILTVOTE LIMITED
 
Legal Registered Office
180 GREAT PORTLAND STREET
LONDON
W1W 5QZ
Other companies in W1H
 
Filing Information
Company Number 02188854
Company ID Number 02188854
Date formed 1987-11-04
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/12/2018
Account next due 31/12/2020
Latest return 10/05/2016
Return next due 07/06/2017
Type of accounts SMALL
Last Datalog update: 2021-03-05 09:41:27
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for GILTVOTE LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   CHATEL REGISTRARS LIMITED   YMU BUSINESS MANAGEMENT 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 GILTVOTE LIMITED

Current Directors
Officer Role Date Appointed
ALEXANDER EDWARD COMPTON HARE
Director 2016-10-05
SIMON ANDREW TATFORD
Director 2017-03-17
Previous Officers
Officer Role Date Appointed Date Resigned
DANIEL MARK GREENSLADE
Director 2015-03-31 2017-03-17
SANDRA JUDITH ODELL
Company Secretary 2013-01-01 2016-10-05
SANDRA JUDITH ODELL
Director 2015-03-31 2016-10-05
MAXWELL DAVID SHAW JAMES
Director 2012-05-25 2015-03-31
RICHARD JAMES STEARN
Director 2012-08-01 2015-03-31
SUSAN ELIZABETH DIXON
Company Secretary 2005-01-05 2013-01-01
REBECCA JANE WORTHINGTON
Director 2001-08-22 2012-10-31
ADRIAN ROGER WYATT
Director 1998-04-01 2012-05-25
DAVID NICHOLAS GAVAGHAN
Director 2011-03-24 2012-02-16
NICHOLAS SIMON KEITH SHATTOCK
Director 1998-03-31 2011-03-24
TONIANNE DWYER
Director 2006-11-30 2010-04-16
NIGEL GEORGE ELLIS
Director 1998-04-01 2007-09-04
JAMES ROBERT HAMILTON STUBBER
Director 2002-10-14 2006-02-17
CHARLOTTE IND EASTWOOD
Company Secretary 2002-07-23 2005-01-05
EDWARD STRATFORD DUGDALE
Director 1998-04-01 2002-10-07
MICHAEL EDWARD RILEY
Director 2001-08-13 2002-07-31
REBECCA JANE WORTHINGTON
Company Secretary 1999-10-20 2002-07-23
GAIL ROBSON SKEETE
Company Secretary 1999-10-20 2000-05-30
PAUL HUGHES
Company Secretary 1998-04-01 2000-01-31
GEOFFREY ARTHUR GEORGE SHEPHEARD
Company Secretary 1994-03-16 1998-04-01
REGINALD STRINGER
Director 1991-05-11 1998-04-01
BRIAN WILLIAMS
Director 1993-04-21 1998-04-01
STEPHAN ANTHONY WINGATE
Director 1991-05-11 1998-04-01
CHRISTOPHER NEVILLE JONES
Director 1991-05-11 1997-04-30
BRIAN WILLIAMS
Company Secretary 1994-01-20 1994-03-16
ANTHONY COOK
Company Secretary 1991-05-11 1994-01-20
ROBERT JAMES KIRKMAN
Director 1991-05-11 1992-06-24
PHILIP MARTIN RIDAL
Director 1991-05-11 1992-04-16
CHRISTOPHER IAN BENHAM
Director 1991-05-11 1991-07-05

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ALEXANDER EDWARD COMPTON HARE WEMBLEY PARK PARKING LIMITED Director 2017-08-15 CURRENT 2010-06-28 Active
ALEXANDER EDWARD COMPTON HARE ALBION PROPERTY INVESTMENTS LIMITED Director 2017-01-13 CURRENT 1995-04-06 Active - Proposal to Strike off
ALEXANDER EDWARD COMPTON HARE IQ (INVESTOR 1) LIMITED Director 2017-01-13 CURRENT 2006-06-02 Active - Proposal to Strike off
ALEXANDER EDWARD COMPTON HARE WEMBLEY PARK (RESIDENTIAL SALES & LETTINGS) LIMITED Director 2017-01-13 CURRENT 2013-10-07 Active - Proposal to Strike off
ALEXANDER EDWARD COMPTON HARE WEMBLEY PARK RESIDENTIAL MANAGEMENT COMPANY LIMITED Director 2017-01-13 CURRENT 2006-10-03 Active - Proposal to Strike off
ALEXANDER EDWARD COMPTON HARE QUONDAM ESTATES INVESTMENTS LIMITED Director 2017-01-13 CURRENT 1993-12-09 Active
ALEXANDER EDWARD COMPTON HARE BQL (GALLIONS) LIMITED Director 2017-01-13 CURRENT 2007-06-13 Active - Proposal to Strike off
ALEXANDER EDWARD COMPTON HARE CHESTERFIELD (NEATHOUSE) LIMITED Director 2016-12-07 CURRENT 1999-06-28 Active - Proposal to Strike off
ALEXANDER EDWARD COMPTON HARE QUINTAIN (NO.12) LIMITED Director 2016-10-05 CURRENT 2000-03-17 Active - Proposal to Strike off
ALEXANDER EDWARD COMPTON HARE WOOLWICH INVESTMENT COMPANY LIMITED Director 2016-10-05 CURRENT 1957-09-20 Active - Proposal to Strike off
ALEXANDER EDWARD COMPTON HARE GRANGE 31 WARRINGTON (61)(NO. 1) LIMITED Director 2016-10-05 CURRENT 2002-04-11 Active - Proposal to Strike off
ALEXANDER EDWARD COMPTON HARE GRANGE 31 WARRINGTON (61)(NO. 2) LIMITED Director 2016-10-05 CURRENT 2002-04-10 Active - Proposal to Strike off
ALEXANDER EDWARD COMPTON HARE CHESTERFIELD (NO.6) LIMITED Director 2016-10-05 CURRENT 2000-03-17 Dissolved 2018-01-09
ALEXANDER EDWARD COMPTON HARE CHESTERFIELD (NO.40) LIMITED Director 2016-10-05 CURRENT 2000-03-17 Active
ALEXANDER EDWARD COMPTON HARE CHESTERFIELD (NO.41) LIMITED Director 2016-10-05 CURRENT 2000-03-17 Active - Proposal to Strike off
ALEXANDER EDWARD COMPTON HARE QUART (GENERAL PARTNER) LIMITED Director 2016-10-05 CURRENT 2001-08-29 Dissolved 2018-01-09
ALEXANDER EDWARD COMPTON HARE QUINTAIN CITY PARTNERSHIPS LIMITED Director 2016-10-05 CURRENT 2007-01-09 Dissolved 2018-01-09
ALEXANDER EDWARD COMPTON HARE INSTITUTIONAL PROPERTY CONSULTANTS LIMITED Director 2016-10-05 CURRENT 1990-11-22 Dissolved 2018-02-13
ALEXANDER EDWARD COMPTON HARE FACTORY HOLDINGS GROUP LIMITED Director 2016-10-05 CURRENT 1958-01-30 Active - Proposal to Strike off
ALEXANDER EDWARD COMPTON HARE EMERSONS GREEN DEVELOPMENT COMPANY LIMITED Director 2016-10-05 CURRENT 1986-11-11 Active
ALEXANDER EDWARD COMPTON HARE ORDERTHREAD LIMITED Director 2016-10-05 CURRENT 2005-04-15 Active
ALEXANDER EDWARD COMPTON HARE ESTATES PROPERTY INVESTMENT COMPANY (HOLDINGS) LIMITED Director 2016-10-05 CURRENT 1993-01-13 Active - Proposal to Strike off
ALEXANDER EDWARD COMPTON HARE CROYDON LAND (NO. 2) LIMITED Director 2016-10-05 CURRENT 1994-04-07 Active
ALEXANDER EDWARD COMPTON HARE QUINTAIN REGIONAL PARTNERSHIPS LIMITED Director 2016-10-05 CURRENT 2007-01-09 Active - Proposal to Strike off
ALEXANDER EDWARD COMPTON HARE SOUTH EAST PROPERTIES (REDHILL) LIMITED Director 2016-10-05 CURRENT 1992-04-14 Active
ALEXANDER EDWARD COMPTON HARE CHESTERGROVE LIMITED Director 2016-10-05 CURRENT 1960-04-29 Active - Proposal to Strike off
SIMON ANDREW TATFORD WEMBLEY PARK PARKING LIMITED Director 2017-08-15 CURRENT 2010-06-28 Active
SIMON ANDREW TATFORD CROYDON LAND LIMITED Director 2017-07-20 CURRENT 1994-02-24 Dissolved 2018-05-08
SIMON ANDREW TATFORD ALBION PROPERTY INVESTMENTS LIMITED Director 2017-03-17 CURRENT 1995-04-06 Active - Proposal to Strike off
SIMON ANDREW TATFORD CHESTERFIELD (NEATHOUSE) LIMITED Director 2017-03-17 CURRENT 1999-06-28 Active - Proposal to Strike off
SIMON ANDREW TATFORD QUINTAIN (NO.12) LIMITED Director 2017-03-17 CURRENT 2000-03-17 Active - Proposal to Strike off
SIMON ANDREW TATFORD IQ (INVESTOR 1) LIMITED Director 2017-03-17 CURRENT 2006-06-02 Active - Proposal to Strike off
SIMON ANDREW TATFORD WEMBLEY PARK (RESIDENTIAL SALES & LETTINGS) LIMITED Director 2017-03-17 CURRENT 2013-10-07 Active - Proposal to Strike off
SIMON ANDREW TATFORD WOOLWICH INVESTMENT COMPANY LIMITED Director 2017-03-17 CURRENT 1957-09-20 Active - Proposal to Strike off
SIMON ANDREW TATFORD GRANGE 31 WARRINGTON (61)(NO. 1) LIMITED Director 2017-03-17 CURRENT 2002-04-11 Active - Proposal to Strike off
SIMON ANDREW TATFORD GRANGE 31 WARRINGTON (61)(NO. 2) LIMITED Director 2017-03-17 CURRENT 2002-04-10 Active - Proposal to Strike off
SIMON ANDREW TATFORD WEMBLEY PARK RESIDENTIAL MANAGEMENT COMPANY LIMITED Director 2017-03-17 CURRENT 2006-10-03 Active - Proposal to Strike off
SIMON ANDREW TATFORD CHESTERFIELD (NO.6) LIMITED Director 2017-03-17 CURRENT 2000-03-17 Dissolved 2018-01-09
SIMON ANDREW TATFORD CHESTERFIELD (NO.40) LIMITED Director 2017-03-17 CURRENT 2000-03-17 Active
SIMON ANDREW TATFORD CHESTERFIELD (NO.41) LIMITED Director 2017-03-17 CURRENT 2000-03-17 Active - Proposal to Strike off
SIMON ANDREW TATFORD QUART (GENERAL PARTNER) LIMITED Director 2017-03-17 CURRENT 2001-08-29 Dissolved 2018-01-09
SIMON ANDREW TATFORD QUINTAIN CITY PARTNERSHIPS LIMITED Director 2017-03-17 CURRENT 2007-01-09 Dissolved 2018-01-09
SIMON ANDREW TATFORD INSTITUTIONAL PROPERTY CONSULTANTS LIMITED Director 2017-03-17 CURRENT 1990-11-22 Dissolved 2018-02-13
SIMON ANDREW TATFORD FACTORY HOLDINGS GROUP LIMITED Director 2017-03-17 CURRENT 1958-01-30 Active - Proposal to Strike off
SIMON ANDREW TATFORD EMERSONS GREEN DEVELOPMENT COMPANY LIMITED Director 2017-03-17 CURRENT 1986-11-11 Active
SIMON ANDREW TATFORD ORDERTHREAD LIMITED Director 2017-03-17 CURRENT 2005-04-15 Active
SIMON ANDREW TATFORD ESTATES PROPERTY INVESTMENT COMPANY (HOLDINGS) LIMITED Director 2017-03-17 CURRENT 1993-01-13 Active - Proposal to Strike off
SIMON ANDREW TATFORD QUONDAM ESTATES INVESTMENTS LIMITED Director 2017-03-17 CURRENT 1993-12-09 Active
SIMON ANDREW TATFORD CROYDON LAND (NO. 2) LIMITED Director 2017-03-17 CURRENT 1994-04-07 Active
SIMON ANDREW TATFORD QUINTAIN REGIONAL PARTNERSHIPS LIMITED Director 2017-03-17 CURRENT 2007-01-09 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
2021-02-09GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2021-02-01DS01Application to strike the company off the register
2021-01-18MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 021888540003
2020-05-22CS01CONFIRMATION STATEMENT MADE ON 10/05/20, WITH NO UPDATES
2019-09-26AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/18
2019-05-22CS01CONFIRMATION STATEMENT MADE ON 10/05/19, WITH UPDATES
2018-10-05SH20Statement by Directors
2018-10-05SH19Statement of capital on 2018-10-05 GBP 100
2018-10-05CAP-SSSolvency Statement dated 25/09/18
2018-10-05RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2018-09-18AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17
2018-09-04CH01Director's details changed for Mr Simon Andrew Tatford on 2018-08-31
2018-06-01LATEST SOC01/06/18 STATEMENT OF CAPITAL;GBP 15000000
2018-06-01CS01CONFIRMATION STATEMENT MADE ON 10/05/18, WITH UPDATES
2017-12-28PSC05Change of details for Estates Property Investment Company (Holdings) Limited as a person with significant control on 2017-12-01
2017-12-17CH01Director's details changed for Alexander Edward Compton Hare on 2017-12-01
2017-12-15CH01Director's details changed for Mr Simon Andrew Tatford on 2017-12-01
2017-12-03AD01REGISTERED OFFICE CHANGED ON 03/12/17 FROM 43-45 Portman Square London W1H 6LY
2017-11-07MR01REGISTRATION OF A CHARGE / CHARGE CODE 021888540004
2017-08-17AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16
2017-08-16CH01Director's details changed for Alexander Edward Compton Hare on 2017-07-12
2017-05-12LATEST SOC12/05/17 STATEMENT OF CAPITAL;GBP 15000000
2017-05-12CS01CONFIRMATION STATEMENT MADE ON 10/05/17, WITH UPDATES
2017-04-01AP01DIRECTOR APPOINTED MR SIMON ANDREW TATFORD
2017-04-01TM01APPOINTMENT TERMINATED, DIRECTOR DANIEL MARK GREENSLADE
2016-11-15MR01REGISTRATION OF A CHARGE / CHARGE CODE 021888540003
2016-11-04CC04Statement of company's objects
2016-11-04SH08Change of share class name or designation
2016-11-04RES12Resolution of varying share rights or name
2016-11-04RES01ADOPT ARTICLES 14/10/2016
2016-10-08AP01DIRECTOR APPOINTED ALEXANDER EDWARD COMPTON HARE
2016-10-07TM01APPOINTMENT TERMINATED, DIRECTOR SANDRA JUDITH ODELL
2016-10-07TM02APPOINTMENT TERMINATED, SECRETARY SANDRA ODELL
2016-09-28AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16
2016-07-13AA01CURRSHO FROM 31/03/2017 TO 31/12/2016
2016-05-19LATEST SOC19/05/16 STATEMENT OF CAPITAL;GBP 15000000
2016-05-19AR0110/05/16 FULL LIST
2015-11-10AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15
2015-05-16LATEST SOC16/05/15 STATEMENT OF CAPITAL;GBP 15000000
2015-05-16AR0110/05/15 FULL LIST
2015-04-08AP01DIRECTOR APPOINTED SANDRA JUDITH ODELL
2015-04-08TM01APPOINTMENT TERMINATED, DIRECTOR MAXWELL JAMES
2015-04-08AP01DIRECTOR APPOINTED MR DANIEL MARK GREENSLADE
2015-04-02TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD STEARN
2014-09-22AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14
2014-09-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD JAMES STEARN / 10/09/2014
2014-09-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MAXWELL DAVID SHAW JAMES / 04/08/2014
2014-09-10CH03SECRETARY'S CHANGE OF PARTICULARS / SANDRA JUDITH ODELL / 04/08/2014
2014-08-05AD01REGISTERED OFFICE CHANGED ON 05/08/2014 FROM 16 GROSVENOR STREET LONDON W1K 4QF
2014-05-15LATEST SOC15/05/14 STATEMENT OF CAPITAL;GBP 15000000
2014-05-15AR0110/05/14 FULL LIST
2013-12-12AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13
2013-07-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MAXWELL DAVID SHAW JAMES / 01/07/2013
2013-05-14AR0110/05/13 FULL LIST
2013-01-18AP03SECRETARY APPOINTED SANDRA JUDITH ODELL
2013-01-18TM02APPOINTMENT TERMINATED, SECRETARY SUSAN DIXON
2012-12-19AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12
2012-11-06TM01APPOINTMENT TERMINATED, DIRECTOR REBECCA WORTHINGTON
2012-08-03AP01DIRECTOR APPOINTED MR RICHARD JAMES STEARN
2012-06-04AP01DIRECTOR APPOINTED MR MAXWELL DAVID SHAW JAMES
2012-05-28TM01APPOINTMENT TERMINATED, DIRECTOR ADRIAN WYATT
2012-05-28TM01APPOINTMENT TERMINATED, DIRECTOR ADRIAN WYATT
2012-05-16AR0111/05/12 FULL LIST
2012-02-17TM01APPOINTMENT TERMINATED, DIRECTOR DAVID GAVAGHAN
2012-01-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11
2011-05-19AR0111/05/11 FULL LIST
2011-04-18AP01DIRECTOR APPOINTED MR DAVID NICHOLAS GAVAGHAN
2011-04-07TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS SHATTOCK
2010-11-01AA31/03/10 TOTAL EXEMPTION FULL
2010-06-23AR0111/05/10 FULL LIST
2010-05-24TM01APPOINTMENT TERMINATED, DIRECTOR TONIANNE DWYER
2009-12-24AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09
2009-06-22363aRETURN MADE UP TO 11/05/09; FULL LIST OF MEMBERS
2008-10-13AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08
2008-05-19363aRETURN MADE UP TO 11/05/08; FULL LIST OF MEMBERS
2007-09-12AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07
2007-09-07288bDIRECTOR RESIGNED
2007-05-15363aRETURN MADE UP TO 11/05/07; FULL LIST OF MEMBERS
2007-02-01AAFULL ACCOUNTS MADE UP TO 31/03/06
2007-01-12288aNEW DIRECTOR APPOINTED
2006-05-19363sRETURN MADE UP TO 11/05/06; FULL LIST OF MEMBERS
2006-03-07288bDIRECTOR RESIGNED
2005-12-13AAFULL ACCOUNTS MADE UP TO 31/03/05
2005-08-10287REGISTERED OFFICE CHANGED ON 10/08/05 FROM: 58 DAVIES STREET LONDON W1K 5JF
2005-06-03363sRETURN MADE UP TO 11/05/05; FULL LIST OF MEMBERS
2005-01-29288aNEW SECRETARY APPOINTED
2005-01-21AAFULL ACCOUNTS MADE UP TO 31/03/04
2005-01-17288bSECRETARY RESIGNED
2004-06-07363sRETURN MADE UP TO 11/05/04; FULL LIST OF MEMBERS
2004-03-13ELRESS386 DISP APP AUDS 02/03/04
2004-03-13ELRESS366A DISP HOLDING AGM 02/03/04
2004-02-01AAFULL ACCOUNTS MADE UP TO 31/03/03
2003-08-29363sRETURN MADE UP TO 11/05/03; FULL LIST OF MEMBERS
2003-08-14288cDIRECTOR'S PARTICULARS CHANGED
2003-01-08AAFULL ACCOUNTS MADE UP TO 31/03/02
2002-11-11288aNEW DIRECTOR APPOINTED
2002-10-31288bDIRECTOR RESIGNED
2002-08-30288bDIRECTOR RESIGNED
2002-08-12288bSECRETARY RESIGNED
2002-08-12288aNEW SECRETARY APPOINTED
2002-06-02363(288)DIRECTOR'S PARTICULARS CHANGED
2002-06-02363sRETURN MADE UP TO 11/05/02; FULL LIST OF MEMBERS
2002-05-21288cDIRECTOR'S PARTICULARS CHANGED
2002-01-08AAFULL ACCOUNTS MADE UP TO 31/03/01
2001-09-03288aNEW DIRECTOR APPOINTED
2001-08-29288aNEW DIRECTOR APPOINTED
2001-06-06363(287)REGISTERED OFFICE CHANGED ON 06/06/01
2001-06-06363sRETURN MADE UP TO 11/05/01; 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 GILTVOTE 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 GILTVOTE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
We do not yet have the details of GILTVOTE LIMITED's previous or outstanding mortgage charges.
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31

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 GILTVOTE LIMITED

Intangible Assets
Patents
We have not found any records of GILTVOTE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for GILTVOTE LIMITED
Trademarks
We have not found any records of GILTVOTE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for GILTVOTE 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 GILTVOTE 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 GILTVOTE 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 GILTVOTE 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 GILTVOTE 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.