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

CARAT INSIGHT LIMITED

LONDON, UNITED KINGDOM, NW1,
Company Registration Number
02496207
Private Limited Company
Dissolved

Dissolved 2016-01-19

Company Overview

About Carat Insight Ltd
CARAT INSIGHT LIMITED was founded on 1990-04-26 and had its registered office in London. The company was dissolved on the 2016-01-19 and is no longer trading or active.

Key Data
Company Name
CARAT INSIGHT LIMITED
 
Legal Registered Office
LONDON
UNITED KINGDOM
 
Previous Names
CARAT RESEARCH UK LIMITED20/02/1997
Filing Information
Company Number 02496207
Date formed 1990-04-26
Country United Kingdom
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2014-12-31
Date Dissolved 2016-01-19
Type of accounts DORMANT
Last Datalog update: 2019-03-08 08:25:27
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.
Companies with same name CARAT INSIGHT LIMITED
The following companies were found which have the same name as CARAT INSIGHT LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
CARAT INSIGHT BEACH ROAD Singapore 189721 Dissolved Company formed on the 2008-09-12

Company Officers of CARAT INSIGHT LIMITED

Current Directors
Officer Role Date Appointed
ANDREW JOHN MOBERLY
Company Secretary 2010-08-27
CLAIRE MARGARET PRICE
Director 2013-09-16
NICHOLAS PAUL THOMAS
Director 2015-05-18
Previous Officers
Officer Role Date Appointed Date Resigned
PATRICK RICHARD GLYDON
Director 2013-08-27 2015-05-22
ROBERT ANTHONY HORLER
Director 2011-07-15 2015-05-22
MARY JEFFREIES
Director 2007-05-01 2013-01-02
ALISON DRUMMOND
Director 2000-01-20 2013-01-01
MARK JOHN GREENSTREET
Director 1998-10-06 2013-01-01
JOHN LESLIE FOSTER
Director 2000-05-22 2011-07-15
CAROLINE EMMA ROBERTS THOMAS
Company Secretary 2009-11-03 2010-08-27
JOHN HOWARD ROSS
Company Secretary 2009-09-01 2009-11-03
JOHN LESLIE FOSTER
Company Secretary 2000-05-22 2009-09-01
NEIL STANLEY JONES
Director 2001-01-29 2009-04-20
JAMES STEPHEN WRIGHT GALPIN
Director 2005-01-01 2007-08-31
ELIZABETH SUSAN ELEY
Director 2001-06-21 2006-08-30
NCOLAS JAMES EMERY
Director 2003-10-01 2004-10-01
MARK ROBERT BENJAMIN CRAZE
Director 1999-08-19 2004-04-23
GREGORY LIONEL MARSTON
Company Secretary 2002-09-01 2004-02-29
TIM JOHN ELTON
Director 2000-07-12 2003-11-14
WAYNE ANTHONY FLETCHER
Director 1999-04-29 2001-10-18
PHILIP STUART GULLEN
Director 1992-05-07 2001-05-31
SEAMUS TOMAS POWER
Company Secretary 1992-04-24 2000-05-22
JARED COLIN GLANVILL
Director 2000-01-20 2000-05-22
MARK PAUL JAMISON
Director 1999-10-20 2000-03-01
JONATHAN DAVID COOK
Director 1998-05-13 2000-01-27
SIMON CALVERT
Director 1997-06-12 1998-06-10
JOHN BLACKETT DENNISON DITCHBURN
Director 1997-02-12 1998-04-14
MARTIN JOHN CONRY
Director 1992-05-07 1997-11-21
MARK PAUL JAMISON
Director 1994-02-09 1997-02-12
ALAN COPAGE
Director 1992-04-24 1996-08-31
ROSEMARY JANE FAULKNER
Director 1994-03-09 1996-02-14
GLYNN MICHAEL HUGHES
Director 1994-11-09 1996-02-14
NICHOLAS HIDDLESTON
Director 1992-04-24 1993-01-15
ANDREW GREEN
Director 1992-04-24 1992-11-05
NICOLAS FREDERICH BRIEN
Director 1992-04-24 1992-06-11

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CLAIRE MARGARET PRICE INVESTIS DIGITAL TOPCO LIMITED Director 2017-06-29 CURRENT 2012-08-20 Active - Proposal to Strike off
CLAIRE MARGARET PRICE INVESTIS DIGITAL BIDCO LIMITED Director 2017-06-29 CURRENT 2012-08-30 Active - Proposal to Strike off
CLAIRE MARGARET PRICE INVESTIS DIGITAL LIMITED Director 2017-06-29 CURRENT 2000-02-22 Active
CLAIRE MARGARET PRICE INVESTIS HOLDINGS LIMITED Director 2017-06-29 CURRENT 2000-06-05 Active
CLAIRE MARGARET PRICE INVESTIS DIGITAL MIDCO LIMITED Director 2017-06-29 CURRENT 2012-08-21 Active - Proposal to Strike off
CLAIRE MARGARET PRICE MPA EVENTS LIMITED Director 2015-07-27 CURRENT 2001-06-01 Dissolved 2016-01-26
CLAIRE MARGARET PRICE MPA MEDIA LIMITED Director 2015-07-27 CURRENT 1998-08-14 Dissolved 2016-01-26
CLAIRE MARGARET PRICE JOHN BROWN JUNIOR LIMITED Director 2015-07-27 CURRENT 1984-03-06 Dissolved 2016-01-26
CLAIRE MARGARET PRICE FINGAL DESIGN LIMITED Director 2015-07-27 CURRENT 1998-08-14 Dissolved 2016-01-26
CLAIRE MARGARET PRICE CARAT DIGITAL LIMITED Director 2013-09-16 CURRENT 1989-10-25 Dissolved 2016-01-19
CLAIRE MARGARET PRICE ANORAK DIGITAL LIMITED Director 2013-09-16 CURRENT 1993-05-05 Dissolved 2016-01-19
CLAIRE MARGARET PRICE HARRISON SALINSON MEDIA OUTDOOR LIMITED Director 2013-09-16 CURRENT 1985-12-13 Dissolved 2016-01-19
CLAIRE MARGARET PRICE DIFFINITI LIMITED Director 2013-09-16 CURRENT 1989-11-03 Dissolved 2016-01-19
CLAIRE MARGARET PRICE POSTERSCOPE IN THE NORTH LIMITED Director 2013-09-16 CURRENT 1984-03-26 Dissolved 2016-01-19
CLAIRE MARGARET PRICE TMD CARAT (MANCHESTER) LTD Director 2013-09-16 CURRENT 1987-02-03 Dissolved 2016-01-19
CLAIRE MARGARET PRICE CARAT BUSINESS LIMITED Director 2013-09-16 CURRENT 1991-11-05 Dissolved 2016-01-26
CLAIRE MARGARET PRICE 4 SEARCH MARKETING LIMITED Director 2013-09-16 CURRENT 2011-04-27 Dissolved 2016-09-06
CLAIRE MARGARET PRICE DE-CONSTRUCT LIMITED Director 2013-09-16 CURRENT 2001-09-18 Dissolved 2016-09-06
CLAIRE MARGARET PRICE FB MEDIA DIRECTION LIMITED Director 2013-09-16 CURRENT 1993-06-02 Dissolved 2016-09-13
CLAIRE MARGARET PRICE PRIME QUARTERS LTD Director 2013-06-07 CURRENT 2013-06-07 Active - Proposal to Strike off
NICHOLAS PAUL THOMAS ALBAN COMMUNICATIONS LIMITED Director 2018-01-31 CURRENT 1992-09-16 Active - Proposal to Strike off
NICHOLAS PAUL THOMAS MERKLE UK ANALYTICS SERVICES LIMITED Director 2018-01-31 CURRENT 2008-02-18 Active
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 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 SOURCE OUT OF HOME LIMITED Director 2015-05-18 CURRENT 1986-07-25 Dissolved 2017-04-04
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 MANCHESTER LIMITED Director 2015-05-11 CURRENT 1994-01-12 Liquidation
NICHOLAS PAUL THOMAS DENTSU EDINBURGH LIMITED Director 2015-05-11 CURRENT 1997-04-10 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
2016-01-19GAZ2(A)FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF
2015-10-06GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2015-09-25DS01APPLICATION FOR STRIKING-OFF
2015-09-11MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2015-09-11MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2015-09-11MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2015-09-11MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2015-09-11MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
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
2015-05-01LATEST SOC01/05/15 STATEMENT OF CAPITAL;GBP 100
2015-05-01AR0124/04/15 FULL LIST
2014-10-08AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13
2014-05-08LATEST SOC08/05/14 STATEMENT OF CAPITAL;GBP 100
2014-05-08AR0124/04/14 FULL LIST
2013-10-11AP01DIRECTOR APPOINTED CLAIRE MARGARET PRICE
2013-09-10AP01DIRECTOR APPOINTED MR PATRICK RICHARD GLYDON
2013-09-10AP01DIRECTOR APPOINTED MR PATRICK RICHARD GLYDON
2013-09-03TM01APPOINTMENT TERMINATED, DIRECTOR PETER WALLACE
2013-05-15AR0124/04/13 FULL LIST
2013-05-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12
2013-02-20TM01APPOINTMENT TERMINATED, DIRECTOR MARY JEFFREIES
2013-02-20TM01APPOINTMENT TERMINATED, DIRECTOR JOHN SVENDSEN
2013-02-20TM01APPOINTMENT TERMINATED, DIRECTOR MARK GREENSTREET
2013-02-20TM01APPOINTMENT TERMINATED, DIRECTOR ALISON DRUMMOND
2012-10-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11
2012-06-08TM01APPOINTMENT TERMINATED, DIRECTOR NIGEL SHARROCKS
2012-05-02AR0124/04/12 FULL LIST
2011-09-12AP01DIRECTOR APPOINTED MR PETER WALLACE
2011-09-12AP01DIRECTOR APPOINTED MR PETER GARY WALLACE
2011-07-29AP01DIRECTOR APPOINTED MR ROBERT ANTHONY HORLER
2011-07-29TM01APPOINTMENT TERMINATED, DIRECTOR JOHN FOSTER
2011-07-20AD01REGISTERED OFFICE CHANGED ON 20/07/2011 FROM 180 GREAT PORTLAND STREET LONDON W1W 5QZ UNITED KINGDOM
2011-04-28AR0124/04/11 FULL LIST
2011-04-06AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10
2010-09-06AP03SECRETARY APPOINTED MR ANDREW JOHN MOBERLY
2010-09-06TM02APPOINTMENT TERMINATED, SECRETARY CAROLINE THOMAS
2010-05-18AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09
2010-04-26AR0124/04/10 FULL LIST
2010-04-26CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN CHARLES SVENDSEN / 24/04/2010
2010-04-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MARY JEFFREIES / 24/04/2010
2010-04-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MARK JOHN GREENSTREET / 24/04/2010
2010-04-26CH01DIRECTOR'S CHANGE OF PARTICULARS / ALISON DRUMMOND / 24/04/2010
2009-11-16CH03SECRETARY'S CHANGE OF PARTICULARS / CAROLINE EMMA THOMAS / 16/11/2009
2009-11-10TM02APPOINTMENT TERMINATED, SECRETARY JOHN ROSS
2009-11-10AP03SECRETARY APPOINTED CAROLINE EMMA THOMAS
2009-09-04288bAPPOINTMENT TERMINATED SECRETARY JOHN FOSTER
2009-09-04288aSECRETARY APPOINTED MR JOHN HOWARD ROSS
2009-09-04287REGISTERED OFFICE CHANGED ON 04/09/2009 FROM PARKER TOWER 43-49 PARKER STREET LONDON WC2B 5PS
2009-06-23363aRETURN MADE UP TO 24/04/09; FULL LIST OF MEMBERS
2009-06-23288bAPPOINTMENT TERMINATED DIRECTOR JAMES GALPIN
2009-06-01AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-05-20288bAPPOINTMENT TERMINATED DIRECTOR NEIL JONES
2009-01-26AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-12-01363aRETURN MADE UP TO 24/04/08; FULL LIST OF MEMBERS
2008-01-14288aNEW DIRECTOR APPOINTED
2007-11-02AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-06-13288cDIRECTOR'S PARTICULARS CHANGED
2007-06-12363(288)DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED
2007-06-12363sRETURN MADE UP TO 24/04/07; NO CHANGE OF MEMBERS
2007-05-09288aNEW DIRECTOR APPOINTED
2007-04-27AAFULL ACCOUNTS MADE UP TO 31/12/05
2007-04-26288cDIRECTOR'S PARTICULARS CHANGED
2006-06-13363sRETURN MADE UP TO 24/04/06; FULL LIST OF MEMBERS
2006-06-13288bDIRECTOR RESIGNED
2006-02-05AAFULL ACCOUNTS MADE UP TO 31/12/04
2006-01-12288cDIRECTOR'S PARTICULARS CHANGED
2005-05-17363(288)DIRECTOR RESIGNED
2005-05-17363sRETURN MADE UP TO 24/04/05; FULL LIST OF MEMBERS
2004-10-30AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-10-08288aNEW DIRECTOR APPOINTED
2004-09-02288bDIRECTOR RESIGNED
2004-09-02363(288)DIRECTOR RESIGNED
2004-09-02363sRETURN MADE UP TO 24/04/04; FULL LIST OF MEMBERS
2004-05-19288aNEW DIRECTOR APPOINTED
2004-05-12363sRETURN MADE UP TO 24/04/03; FULL LIST OF MEMBERS
2004-05-11288bSECRETARY RESIGNED;DIRECTOR RESIGNED
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 CARAT INSIGHT 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 CARAT INSIGHT LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
SUPPLEMENTAL COMPOSITE GUARANTEE AND CHARGE 1995-06-30 Satisfied SOCIETE GENERALEAS TRUSTEE AND AGENT FOR THE BANKS
SUPPLEMENTAL COMPOSITE GUARANTEE AND CHARGE 1995-06-29 Satisfied SAMUEL MONTAGU & CO.LIMITEDAS TRUSTEE AND AGENT FOR THE BANKS
SUPPLEMENTAL COMPOSITE GUARANTEE & CHARGE 1993-11-25 Satisfied SAMUEL MONTAGU & CO.LIMITED
COMPOSITE GUARANTEE AND CHARGE 1993-11-24 Satisfied SOCIETE GENERALE
COMPOSITE GUARANTEE AND CHARGE 1992-09-25 Satisfied SAMUEL MONTAGU & CO.LIMITEDAS TRUSTEE AND AGENT FOR THE BANKS
Intangible Assets
Patents
We have not found any records of CARAT INSIGHT LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CARAT INSIGHT LIMITED
Trademarks
We have not found any records of CARAT INSIGHT LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CARAT INSIGHT 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 CARAT INSIGHT 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 CARAT INSIGHT 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 CARAT INSIGHT 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 CARAT INSIGHT 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 NW1