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

THE AMADEUS CENTRE LIMITED

SUBUD CENTRAL LONDON, 50 SHIRLAND ROAD, MAIDA VALE, LONDON, W9 2JA,
Company Registration Number
02303871
Private Limited Company
Active

Company Overview

About The Amadeus Centre Ltd
THE AMADEUS CENTRE LIMITED was founded on 1988-10-11 and has its registered office in Maida Vale. The organisation's status is listed as "Active". The Amadeus Centre Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
THE AMADEUS CENTRE LIMITED
 
Legal Registered Office
SUBUD CENTRAL LONDON
50 SHIRLAND ROAD
MAIDA VALE
LONDON
W9 2JA
Other companies in W9
 
Filing Information
Company Number 02303871
Company ID Number 02303871
Date formed 1988-10-11
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 11/10/2015
Return next due 08/11/2016
Type of accounts MICRO ENTITY
Last Datalog update: 2023-11-06 09:11:39
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 THE AMADEUS CENTRE LIMITED

Current Directors
Officer Role Date Appointed
ELWYN WAUGH
Company Secretary 2008-03-05
STEPHEN GONSALVES
Director 2011-05-10
MYRNA ROSELIND JELMAN
Director 2018-06-01
ARDIAN LEE
Director 2015-10-25
ROSE NATHAN
Director 2015-10-25
HANNAH KATE REEVES
Director 2018-06-01
RIDWAN LAURENCE TREACHER
Director 2004-12-14
COLIN JOHN VALLANCE
Director 2017-10-11
KATHARINE WALMSLEY
Director 2014-01-19
Previous Officers
Officer Role Date Appointed Date Resigned
ALEXANDER STUART FALCONER
Director 2016-08-25 2018-06-01
STEPHEN JOHN DANCE
Director 2016-10-23 2017-02-12
NURMALA BASKERVILLE
Director 2008-06-06 2010-06-11
NURMALA BASKERVILLE
Director 2008-06-06 2008-06-06
STAR MARY KENNEDY
Director 2007-05-01 2008-06-06
MICHAEL MARTIN WAITE
Company Secretary 2002-10-01 2007-12-24
MARISOL JANE GREENSLADE
Director 2002-11-13 2005-06-08
BRYAN DE VERNEVIL SMITH
Director 2004-12-14 2005-04-13
LUCAS ADAMSON
Director 2002-10-08 2003-07-03
LUZITA FEREDAY
Company Secretary 2000-05-02 2002-05-09
HELENE JELMAN
Director 2000-03-24 2002-05-09
SILVANA JENNIFER MARY CARADOC EVANS
Director 1999-10-01 2002-01-01
PETER DAVID DAY LAWTON
Company Secretary 1997-10-20 2000-12-30
SIMON JONATHAN BLOND
Director 1998-10-15 2000-10-30
HERMINE TERA BERENGER
Director 1996-11-11 1998-12-03
RODNEY LORRAINE BLASSON CARRITT
Director 1994-02-17 1998-12-03
SIMON JONATHAN BLOND
Director 1991-10-11 1997-12-17
SIMON JONATHAN BLOND
Company Secretary 1991-10-11 1997-10-20
LAURENCE LASSALLE
Director 1993-11-29 1996-10-01
VICTOR CHARLES ABLEWHITE
Director 1991-10-11 1993-12-13
ADRIENNE CAMPBELL
Director 1991-10-11 1993-11-08
ADRIENNE CAMPBELL
Director 1993-10-11 1993-11-08
MARCELLA GANGE
Director 1991-12-12 1993-11-08
MARCELLA GANGE
Director 1993-10-11 1993-11-08
RODNEY LORRAINE BLASSON CARRITT
Director 1994-02-17 1993-10-11
LAURENCE LASSALLE
Director 1993-11-29 1993-10-11

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ELWYN WAUGH GREEN PARTNERS INTERNATIONAL LIMITED Company Secretary 2008-11-07 CURRENT 2007-11-28 Active
ELWYN WAUGH ASH VENTURES LIMITED Company Secretary 2008-11-07 CURRENT 2008-04-23 Active
ELWYN WAUGH FELDOX LIMITED Company Secretary 2008-11-07 CURRENT 2008-04-25 Active
ELWYN WAUGH LASSALLE ART & DESIGN LIMITED Company Secretary 2007-11-07 CURRENT 1975-05-05 Active
ELWYN WAUGH OAKENHALL LIMITED Company Secretary 2007-11-01 CURRENT 1991-06-06 Active
ELWYN WAUGH BAREFRUIT LIMITED Company Secretary 2007-02-28 CURRENT 2004-06-23 Liquidation
ELWYN WAUGH PROTECTED PARKING LIMITED Company Secretary 2007-02-07 CURRENT 2007-01-15 Active - Proposal to Strike off
ELWYN WAUGH DIGITAL ASSET LTD Company Secretary 2006-11-01 CURRENT 2006-11-01 Active
ELWYN WAUGH ONLINE DISCOVERY LTD Company Secretary 2002-08-27 CURRENT 2002-08-20 Dissolved 2014-01-21
ELWYN WAUGH THE PLANTOWIN GROUP LTD Company Secretary 2002-08-27 CURRENT 2002-08-27 Active - Proposal to Strike off
ELWYN WAUGH PLANTOWIN LTD Company Secretary 2002-08-20 CURRENT 2002-08-20 Dissolved 2013-10-22
ELWYN WAUGH PLANTOWIN UK LTD Company Secretary 2002-08-20 CURRENT 2002-08-20 Dissolved 2013-10-22
ELWYN WAUGH BLOND FINE ART LIMITED Company Secretary 2001-09-02 CURRENT 1974-03-11 Active
STEPHEN GONSALVES LOUDWATER ESTATE LIMITED Director 2013-03-27 CURRENT 2012-11-20 Active
KATHARINE WALMSLEY EQ TUTORS LIMITED Director 2011-04-04 CURRENT 2006-09-08 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
2023-10-20CONFIRMATION STATEMENT MADE ON 30/09/23, WITH NO UPDATES
2023-10-16CONFIRMATION STATEMENT MADE ON 11/10/23, WITH NO UPDATES
2023-08-10MICRO ENTITY ACCOUNTS MADE UP TO 31/12/22
2023-08-03APPOINTMENT TERMINATED, DIRECTOR COLIN NORMAN MATTHEWS
2023-08-03DIRECTOR APPOINTED DR HUBERT ROGERS
2023-08-02APPOINTMENT TERMINATED, DIRECTOR AMELIA JANE PIMLOTT
2022-12-07CS01CONFIRMATION STATEMENT MADE ON 11/10/22, WITH NO UPDATES
2022-12-06AP01DIRECTOR APPOINTED KATHERINE HOLLY AHMAD
2022-11-06TM01APPOINTMENT TERMINATED, DIRECTOR RENEE SANTOSA
2022-09-29MICRO ENTITY ACCOUNTS MADE UP TO 31/12/21
2022-09-29AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/21
2022-07-06AP01DIRECTOR APPOINTED MR COLIN NORMAN MATTHEWS
2022-07-04APPOINTMENT TERMINATED, DIRECTOR STEPHANIE MARY JANE HOLLOWAY
2022-07-04TM01APPOINTMENT TERMINATED, DIRECTOR STEPHANIE MARY JANE HOLLOWAY
2021-11-22CS01CONFIRMATION STATEMENT MADE ON 11/10/21, WITH NO UPDATES
2021-11-22AP01DIRECTOR APPOINTED MS STEPHANIE MARY JANE HOLLOWAY
2021-09-02AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/20
2021-03-03TM01APPOINTMENT TERMINATED, DIRECTOR JOHN MICHELL
2021-01-13AP01DIRECTOR APPOINTED MR EMIL PETRIE
2021-01-07TM01APPOINTMENT TERMINATED, DIRECTOR JOHN HENRY SHEARD
2020-12-31AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/19
2020-10-24CS01CONFIRMATION STATEMENT MADE ON 11/10/20, WITH NO UPDATES
2020-10-21AP01DIRECTOR APPOINTED MS AMELIA JANE PIMLOTT
2020-10-21TM01APPOINTMENT TERMINATED, DIRECTOR HEDLEY BENNETT
2020-05-11TM01APPOINTMENT TERMINATED, DIRECTOR COLIN JOHN VALLANCE
2020-03-10AP01DIRECTOR APPOINTED MR HEDLEY BENNETT
2020-01-25AP01DIRECTOR APPOINTED MR LAURENCE MICHAEL ROSE
2020-01-25TM01APPOINTMENT TERMINATED, DIRECTOR HUBERT ROGERS
2019-10-30CS01CONFIRMATION STATEMENT MADE ON 11/10/19, WITH NO UPDATES
2019-09-29AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/18
2019-09-16AP01DIRECTOR APPOINTED MR HUBERT ROGERS
2019-06-06TM02Termination of appointment of Elwyn Waugh on 2019-06-05
2019-01-08TM01APPOINTMENT TERMINATED, DIRECTOR MYRNA ROSELIND JELMAN
2018-11-21AP01DIRECTOR APPOINTED MS IRINA PSCULKOVSKA
2018-11-20AP01DIRECTOR APPOINTED MR JOHN HENRY SHEARD
2018-11-20TM01APPOINTMENT TERMINATED, DIRECTOR ARDIAN LEE
2018-11-19CS01CONFIRMATION STATEMENT MADE ON 11/10/18, WITH NO UPDATES
2018-10-05AP01DIRECTOR APPOINTED JOHN MICHELL
2018-10-04TM01APPOINTMENT TERMINATED, DIRECTOR RIDWAN LAURENCE TREACHER
2018-09-25TM01APPOINTMENT TERMINATED, DIRECTOR HANNAH KATE REEVES
2018-09-25AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/17
2018-09-04AP01DIRECTOR APPOINTED HANNAH KATE REEVES
2018-09-04AP01DIRECTOR APPOINTED HANNAH KATE REEVES
2018-08-30AP01DIRECTOR APPOINTED MYRNA ROSELIND JELMAN
2018-08-30TM01APPOINTMENT TERMINATED, DIRECTOR ALEXANDER STUART FALCONER
2017-11-29AP01DIRECTOR APPOINTED MR COLIN JOHN VALLANCE
2017-11-20CS01CONFIRMATION STATEMENT MADE ON 11/10/17, WITH NO UPDATES
2017-09-27AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/16
2017-09-21TM01APPOINTMENT TERMINATED, DIRECTOR AMELIA JANE PIMLOTT
2017-02-13TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN JOHN DANCE
2016-12-07AP01DIRECTOR APPOINTED MR STEPHEN JOHN DANCE
2016-10-24LATEST SOC24/10/16 STATEMENT OF CAPITAL;GBP 2
2016-10-24CS01CONFIRMATION STATEMENT MADE ON 11/10/16, WITH UPDATES
2016-10-20TM01APPOINTMENT TERMINATED, DIRECTOR HUBERT ROGERS
2016-10-20AP01DIRECTOR APPOINTED ALEXANDER STUART FALCONER
2016-08-25AA31/12/15 TOTAL EXEMPTION SMALL
2016-07-22TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER STEVENSON
2016-01-09DISS40DISS40 (DISS40(SOAD))
2016-01-08LATEST SOC08/01/16 STATEMENT OF CAPITAL;GBP 2
2016-01-08AR0111/10/15 FULL LIST
2016-01-08TM01APPOINTMENT TERMINATED, DIRECTOR MUSTAFA VAN HIEN
2016-01-08AP01DIRECTOR APPOINTED MS ROSE NATHAN
2016-01-08AP01DIRECTOR APPOINTED MR ARDIAN LEE
2016-01-07AP01DIRECTOR APPOINTED MISS AMELIA JANE PIMLOTT
2016-01-05GAZ1FIRST GAZETTE
2015-09-06AA31/12/14 TOTAL EXEMPTION SMALL
2014-11-13LATEST SOC13/11/14 STATEMENT OF CAPITAL;GBP 2
2014-11-13AR0111/10/14 FULL LIST
2014-09-26AA31/12/13 TOTAL EXEMPTION SMALL
2014-06-26AP01DIRECTOR APPOINTED MRS KATHARINE WALMSLEY
2013-12-04AP01DIRECTOR APPOINTED MR HUBERT ROGERS
2013-12-04LATEST SOC04/12/13 STATEMENT OF CAPITAL;GBP 2
2013-12-04AR0111/10/13 FULL LIST
2013-12-04TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD PLATINGS
2013-09-30AA31/12/12 TOTAL EXEMPTION SMALL
2012-12-12RES01ADOPT ARTICLES 29/11/2012
2012-11-21CC04STATEMENT OF COMPANY'S OBJECTS
2012-11-08AR0111/10/12 FULL LIST
2012-11-08CH03SECRETARY'S CHANGE OF PARTICULARS / ELWYN WAUGH / 26/07/2012
2012-09-28AA31/12/11 TOTAL EXEMPTION SMALL
2012-01-31TM01APPOINTMENT TERMINATED, DIRECTOR SIMON MURRAY
2011-10-24AR0111/10/11 FULL LIST
2011-09-06AA31/12/10 TOTAL EXEMPTION SMALL
2011-05-19AP01DIRECTOR APPOINTED MR STEPHEN GONSALVES
2010-10-22AR0111/10/10 FULL LIST
2010-10-21TM01APPOINTMENT TERMINATED, DIRECTOR NURMALA BASKERVILLE
2010-10-14TM01APPOINTMENT TERMINATED, DIRECTOR KIM WHYTE
2010-09-27AA31/12/09 TOTAL EXEMPTION SMALL
2010-09-21AP01DIRECTOR APPOINTED MR CHRISTOPHER STEVENSON
2009-11-30AP01DIRECTOR APPOINTED MUSTAFA VAN HIEN
2009-11-19AR0111/10/09 FULL LIST
2009-11-19CH01DIRECTOR'S CHANGE OF PARTICULARS / KIM MARGARET WHYTE / 19/11/2009
2009-11-19CH01DIRECTOR'S CHANGE OF PARTICULARS / RIDWAN LAURENCE TREACHER / 19/11/2009
2009-11-19CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD LUCIEN RAYNIER PLATINGS / 19/11/2009
2009-11-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON JOHN MURRAY / 19/11/2009
2009-11-19CH01DIRECTOR'S CHANGE OF PARTICULARS / NURMALA BASKERVILLE / 19/11/2009
2009-06-16AA31/12/08 TOTAL EXEMPTION FULL
2009-03-17288bAPPOINTMENT TERMINATED DIRECTOR MARDYAH TUCKER
2008-11-17363aRETURN MADE UP TO 11/10/08; FULL LIST OF MEMBERS
2008-11-14288cDIRECTOR'S CHANGE OF PARTICULARS / SIMON MURREY / 06/08/2008
2008-11-14288cDIRECTOR'S CHANGE OF PARTICULARS / RIDWAN TREACHER / 01/07/2008
2008-11-14288bAPPOINTMENT TERMINATED DIRECTOR NURMALA BASKERVILLE
2008-11-14288bAPPOINTMENT TERMINATED DIRECTOR MATTHEW LUCAS
2008-08-13288aDIRECTOR APPOINTED NURMALA BASKERVILLE
2008-08-13AA31/12/07 TOTAL EXEMPTION FULL
2008-08-11288aDIRECTOR APPOINTED NURMALA BASKERVILLE
2008-06-06288bAPPOINTMENT TERMINATED DIRECTOR STAR KENNEDY
2008-03-15363aRETURN MADE UP TO 11/10/07; FULL LIST OF MEMBERS
2008-03-14353LOCATION OF REGISTER OF MEMBERS
2008-03-11288aSECRETARY APPOINTED ELWYN WAUGH
2008-02-21288bDIRECTOR RESIGNED
2008-02-19288aNEW DIRECTOR APPOINTED
2008-02-19288aNEW DIRECTOR APPOINTED
2008-02-05AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06
2008-01-17288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2008-01-07288aNEW DIRECTOR APPOINTED
2007-11-30288bDIRECTOR RESIGNED
2007-11-30288bDIRECTOR RESIGNED
2007-11-16288aNEW DIRECTOR APPOINTED
2007-11-16288aNEW DIRECTOR APPOINTED
2007-11-16288aNEW DIRECTOR APPOINTED
2007-05-21288aNEW DIRECTOR APPOINTED
2006-12-15363aRETURN MADE UP TO 11/10/06; FULL LIST OF MEMBERS
2006-11-06AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05
2006-02-06363aRETURN MADE UP TO 11/10/05; FULL LIST OF MEMBERS
2005-11-07AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04
2005-07-29288aNEW DIRECTOR APPOINTED
2005-07-25288bDIRECTOR RESIGNED
2005-06-23288bDIRECTOR RESIGNED
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 THE AMADEUS CENTRE 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 THE AMADEUS CENTRE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
THE AMADEUS CENTRE LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges3.8099
MortgagesNumMortOutstanding2.4699
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied1.3497
MortgagesNumMortCharges4.4899
MortgagesNumMortOutstanding2.0899
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied2.4098

This shows the max and average number of mortgages for companies with the same SIC code of 68209 - Other letting and operating of own or leased real estate

Creditors
Creditors Due Within One Year 2012-01-01 £ 73,370

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

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 THE AMADEUS CENTRE LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-01-01 £ 2
Cash Bank In Hand 2012-01-01 £ 50,743
Current Assets 2012-01-01 £ 74,935
Debtors 2012-01-01 £ 24,192
Fixed Assets 2012-01-01 £ 1,425
Shareholder Funds 2012-01-01 £ 2,990
Tangible Fixed Assets 2012-01-01 £ 1,425

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of THE AMADEUS CENTRE LIMITED registering or being granted any patents
Domain Names

THE AMADEUS CENTRE LIMITED owns 2 domain names.

amadeuscentre.co.uk   theamadeus.co.uk  

Trademarks
We have not found any records of THE AMADEUS CENTRE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for THE AMADEUS CENTRE 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 THE AMADEUS CENTRE 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 THE AMADEUS CENTRE 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 THE AMADEUS CENTRE 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 THE AMADEUS CENTRE 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.