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

HEADSTRONG WORLDWIDE LIMITED

6 LLOYDS AVENUE, SUITE 4CL, LONDON, EC3N 3AX,
Company Registration Number
02548735
Private Limited Company
Active

Company Overview

About Headstrong Worldwide Ltd
HEADSTRONG WORLDWIDE LIMITED was founded on 1990-10-16 and has its registered office in London. The organisation's status is listed as "Active". Headstrong Worldwide Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
HEADSTRONG WORLDWIDE LIMITED
 
Legal Registered Office
6 LLOYDS AVENUE
SUITE 4CL
LONDON
EC3N 3AX
Other companies in W1U
 
Filing Information
Company Number 02548735
Company ID Number 02548735
Date formed 1990-10-16
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 16/10/2015
Return next due 13/11/2016
Type of accounts FULL
Last Datalog update: 2023-11-06 11:48:44
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for HEADSTRONG WORLDWIDE 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 HEADSTRONG WORLDWIDE LIMITED
The following companies were found which have the same name as HEADSTRONG WORLDWIDE LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
HEADSTRONG WORLDWIDE LTD Singapore Active Company formed on the 2008-10-09

Company Officers of HEADSTRONG WORLDWIDE LIMITED

Current Directors
Officer Role Date Appointed
ENTITY CENTRAL CORPORATE SERVICES (UK) LIMITED
Company Secretary 2016-10-01
AHMED JAMIL MAZHARI
Director 2015-01-01
SHARON MAY THOMAS
Director 2016-01-01
Previous Officers
Officer Role Date Appointed Date Resigned
ALPHONSE CHARLES VALBRUNE
Company Secretary 2003-03-31 2016-01-01
ORIJIT DAS
Director 2015-01-01 2016-01-01
LUCINDA FULL
Director 2012-09-01 2015-01-01
VICTOR FRANCIS GUAGLIANONE
Director 2011-05-05 2015-01-01
ALPHONSE CHARLES VALBRUNE
Director 2004-05-21 2015-01-01
HEATHER DIANA WHITE
Director 2011-05-05 2015-01-01
ADARSH MEHRA
Director 2005-02-23 2011-05-05
ARJUN MALHOTRA
Director 2004-08-03 2011-05-03
DAVID RITCHIE FAIRBAIRN
Director 1992-10-16 2004-08-11
JAMES THOMAS MARTIN
Director 1999-08-17 2004-07-29
BRUCE KERMIT ANDERSON
Director 2000-05-30 2004-05-21
EDUARDO DAVID
Director 2000-05-30 2004-05-21
ROBERT ARNOLD MINICUCCI
Director 2000-05-30 2003-10-24
C THOMAS FAULDERS
Director 1998-09-01 2003-04-30
NELSON BLITZ
Company Secretary 1999-02-16 2003-03-31
PATRICK LITRE
Director 1993-12-30 2002-11-08
DENNIS SCOTT MACKESY
Director 2000-05-30 2001-05-15
FELIX LIMCAOCO III
Director 2000-05-30 2000-11-30
BEN SEEWALD LEVITAN
Director 1997-08-05 1999-10-10
CHARLES MILLS
Director 1998-01-05 1999-10-10
CYRIL BALAS
Director 1993-12-30 1999-09-22
RICHARD L NOLAN
Director 1998-09-01 1999-09-01
KERSY BEHRAMSHAW DASTUR
Company Secretary 1998-01-05 1999-02-16
KERSY BEHRAMSHAW DASTUR
Director 1992-10-16 1999-02-16
JOHN LAWSON WYATT
Director 1992-10-16 1999-02-16
JAMES THOMAS MARTIN
Director 1992-10-16 1998-08-26
THOMAS HENRY UNDERHILL
Company Secretary 1992-10-16 1998-01-05
THOMAS HENRY UNDERHILL
Director 1992-10-16 1998-01-05
IAN ROBERT PALMER
Director 1992-10-16 1995-04-08

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ENTITY CENTRAL CORPORATE SERVICES (UK) LIMITED CIMPRESS UK LIMITED Company Secretary 2017-10-23 CURRENT 2013-09-27 Active
ENTITY CENTRAL CORPORATE SERVICES (UK) LIMITED CIMPRESS UK MANUFACTURING LIMITED Company Secretary 2017-10-02 CURRENT 2016-09-22 Liquidation
ENTITY CENTRAL CORPORATE SERVICES (UK) LIMITED VISTAPRINT CORPORATE SOLUTIONS UK LIMITED Company Secretary 2017-10-02 CURRENT 2016-09-20 Active
ENTITY CENTRAL CORPORATE SERVICES (UK) LIMITED PNMSOFT UK LIMITED Company Secretary 2016-11-02 CURRENT 2005-02-16 Active
ENTITY CENTRAL CORPORATE SERVICES (UK) LIMITED GENPACT (UK) LIMITED Company Secretary 2016-10-01 CURRENT 2001-05-16 Active
ENTITY CENTRAL CORPORATE SERVICES (UK) LIMITED HEADSTRONG (UK) LIMITED Company Secretary 2016-10-01 CURRENT 1991-02-14 Active
ENTITY CENTRAL CORPORATE SERVICES (UK) LIMITED PHARMALINK CONSULTING LIMITED Company Secretary 2016-10-01 CURRENT 1998-02-05 Active
ENTITY CENTRAL CORPORATE SERVICES (UK) LIMITED GENPACT REGULATORY AFFAIRS UK LIMITED Company Secretary 2016-10-01 CURRENT 2014-04-17 Active - Proposal to Strike off
ENTITY CENTRAL CORPORATE SERVICES (UK) LIMITED GENPACT WM UK LIMITED Company Secretary 2016-10-01 CURRENT 2014-11-12 Active
ENTITY CENTRAL CORPORATE SERVICES (UK) LIMITED STRATEGIC SOURCING EXCELLENCE LIMITED Company Secretary 2016-10-01 CURRENT 2014-03-25 Active - Proposal to Strike off
ENTITY CENTRAL CORPORATE SERVICES (UK) LIMITED BOC AVIATION (UK) LIMITED Company Secretary 2016-05-23 CURRENT 2014-05-09 Active
AHMED JAMIL MAZHARI PHARMALINK CONSULTING OPERATIONS LTD Director 2015-01-02 CURRENT 2012-02-10 Active
AHMED JAMIL MAZHARI PHARMALINK CONSULTING LIMITED Director 2015-01-01 CURRENT 1998-02-05 Active
AHMED JAMIL MAZHARI GENPACT REGULATORY AFFAIRS UK LIMITED Director 2015-01-01 CURRENT 2014-04-17 Active - Proposal to Strike off
AHMED JAMIL MAZHARI HEADSTRONG (UK) LIMITED Director 2014-12-12 CURRENT 1991-02-14 Active
AHMED JAMIL MAZHARI GENPACT (UK) LIMITED Director 2013-12-02 CURRENT 2001-05-16 Active
SHARON MAY THOMAS STRATEGIC SOURCING EXCELLENCE LIMITED Director 2016-01-08 CURRENT 2014-03-25 Active - Proposal to Strike off
SHARON MAY THOMAS PHARMALINK CONSULTING OPERATIONS LTD Director 2016-01-01 CURRENT 2012-02-10 Active
SHARON MAY THOMAS GENPACT (UK) LIMITED Director 2016-01-01 CURRENT 2001-05-16 Active
SHARON MAY THOMAS HEADSTRONG (UK) LIMITED Director 2016-01-01 CURRENT 1991-02-14 Active
SHARON MAY THOMAS PHARMALINK CONSULTING LIMITED Director 2016-01-01 CURRENT 1998-02-05 Active
SHARON MAY THOMAS GENPACT REGULATORY AFFAIRS UK LIMITED Director 2016-01-01 CURRENT 2014-04-17 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
2024-03-26Appointment of Stuart Mcgow Bridges as company secretary on 2024-03-14
2023-10-20Withdrawal of a person with significant control statement on 2023-10-20
2023-10-20Notification of Genpact Limited as a person with significant control on 2023-10-16
2023-10-20CONFIRMATION STATEMENT MADE ON 16/10/23, WITH UPDATES
2023-10-04FULL ACCOUNTS MADE UP TO 31/12/22
2023-02-06Director's details changed for Mr Lester D'souza on 2023-01-27
2022-09-08FULL ACCOUNTS MADE UP TO 31/12/21
2022-09-08AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-06-17AP01DIRECTOR APPOINTED MR STUART MCGOW BRIDGES
2022-05-10TM01APPOINTMENT TERMINATED, DIRECTOR ISHILA BHATTACHARYA
2021-10-18CS01CONFIRMATION STATEMENT MADE ON 16/10/21, WITH UPDATES
2021-10-15CH01Director's details changed for Mr Lester D'souza on 2021-10-13
2021-10-06AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-06-11AP01DIRECTOR APPOINTED ISHILA BHATTACHARYA
2021-04-02TM01APPOINTMENT TERMINATED, DIRECTOR SHARON MAY THOMAS
2020-12-15AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-10-16CS01CONFIRMATION STATEMENT MADE ON 16/10/20, WITH UPDATES
2020-04-17CH01Director's details changed for Mr Lester D'souza on 2020-04-16
2020-02-04AP01DIRECTOR APPOINTED LESTER D'SOUZA
2020-01-31TM01APPOINTMENT TERMINATED, DIRECTOR AHMED JAMIL MAZHARI
2019-11-06CH01Director's details changed for Mr. Ahmed Jamil Mazhari on 2019-11-05
2019-11-04AD01REGISTERED OFFICE CHANGED ON 04/11/19 FROM 66 Buckingham Gate 4th Floor London SW1E 6AU United Kingdom
2019-10-16CS01CONFIRMATION STATEMENT MADE ON 16/10/19, WITH UPDATES
2019-10-16CH01Director's details changed for Mr. Ahmed Jamil Mazhari on 2019-10-08
2019-10-08AAFULL ACCOUNTS MADE UP TO 31/12/18
2018-10-17CS01CONFIRMATION STATEMENT MADE ON 16/10/18, WITH UPDATES
2018-10-04AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-06-13MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2018-06-13MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2018-06-12CH04SECRETARY'S DETAILS CHNAGED FOR ENTITY CENTRAL CORPORATE SERVICES (UK) LIMITED on 2018-06-01
2017-10-20LATEST SOC20/10/17 STATEMENT OF CAPITAL;GBP 421067.1;USD 8340000
2017-10-20CS01CONFIRMATION STATEMENT MADE ON 16/10/17, WITH UPDATES
2017-10-05AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-05-18CH01Director's details changed for Mr. Ahmed Jamil Mazhari on 2017-05-18
2017-05-09CH04SECRETARY'S DETAILS CHNAGED FOR ENTITY CENTRAL CORPORATE SERVICES (UK) LIMITED on 2017-05-09
2017-02-07AD01REGISTERED OFFICE CHANGED ON 07/02/17 FROM C/O Butler & Co.Llp 126-134 Third Floor Baker Street London W1U 6UE
2016-11-02LATEST SOC02/11/16 STATEMENT OF CAPITAL;GBP 421067.1;USD 8340000
2016-11-02CS01CONFIRMATION STATEMENT MADE ON 16/10/16, WITH UPDATES
2016-10-11AP04Appointment of Entity Central Corporate Services (Uk) Limited as company secretary on 2016-10-01
2016-10-10AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-01-26TM02Termination of appointment of Alphonse Charles Valbrune on 2016-01-01
2016-01-26AP01DIRECTOR APPOINTED MS. SHARON MAY THOMAS
2016-01-26TM01APPOINTMENT TERMINATED, DIRECTOR ORIJIT DAS
2015-12-23LATEST SOC23/12/15 STATEMENT OF CAPITAL;GBP 421067.1;USD 8340000
2015-12-23AR0116/10/15 ANNUAL RETURN FULL LIST
2015-10-13AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-09-30TM01APPOINTMENT TERMINATED, DIRECTOR HEATHER WHITE
2015-09-30TM01APPOINTMENT TERMINATED, DIRECTOR ALPHONSE VALBRUNE
2015-09-29TM01APPOINTMENT TERMINATED, DIRECTOR LUCINDA FULL
2015-09-29TM01APPOINTMENT TERMINATED, DIRECTOR VICTOR GUAGLIANONE
2015-09-29TM01APPOINTMENT TERMINATED, DIRECTOR LUCINDA FULL
2015-01-29AP01DIRECTOR APPOINTED MR. AHMED JAMIL MAZHARI
2015-01-29AP01DIRECTOR APPOINTED MR. ORIJIT DAS
2014-11-12LATEST SOC12/11/14 STATEMENT OF CAPITAL;GBP 421067.1;USD 8340000
2014-11-12AR0116/10/14 FULL LIST
2014-09-25AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-01-29AUDAUDITOR'S RESIGNATION
2014-01-29MISCSECTION 519
2013-10-17LATEST SOC17/10/13 STATEMENT OF CAPITAL;GBP 421067.1;USD 8340000
2013-10-17AR0116/10/13 FULL LIST
2013-10-07AAFULL ACCOUNTS MADE UP TO 31/12/12
2012-11-09AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-10-19AR0116/10/12 FULL LIST
2012-10-09AUDAUDITOR'S RESIGNATION
2012-10-03AP01DIRECTOR APPOINTED MS LUCINDA FULL
2012-09-14MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2012-09-05MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2012-09-05MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2012-08-08AR0116/10/11 FULL LIST
2011-10-28AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-06-16TM01APPOINTMENT TERMINATED, DIRECTOR ARJUN MALHOTRA
2011-06-07AP01DIRECTOR APPOINTED MRS. HEATHER WHITE
2011-06-07TM01APPOINTMENT TERMINATED, DIRECTOR ADARSH MEHRA
2011-06-07AP01DIRECTOR APPOINTED MR. VICTOR GUAGLIANONE
2011-05-18AD01REGISTERED OFFICE CHANGED ON 18/05/2011 FROM C/O BUTLER & CO CHARTERED ACCOUNTANTS WALMAR HOUSE 288-292 REGENT STREET LONDON W1B 3AL
2011-05-17RES13APPOINT AND REMOVE OFFICERS 05/05/2011
2011-05-13MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2010-10-20AR0116/10/10 FULL LIST
2010-10-02AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-04-21AR0116/10/09 FULL LIST
2010-03-16AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-10-25AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/07
2009-10-22AR0116/10/08 FULL LIST
2008-12-01AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/06
2007-11-09363aRETURN MADE UP TO 16/10/07; FULL LIST OF MEMBERS
2007-11-0988(2)RAD 14/09/06--------- £ SI 8421341@.05=421067
2007-03-13AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/05
2007-02-13363aRETURN MADE UP TO 16/10/06; FULL LIST OF MEMBERS
2007-02-13288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2006-04-27AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/04
2006-04-18363(287)REGISTERED OFFICE CHANGED ON 18/04/06
2006-04-18363sRETURN MADE UP TO 16/10/05; NO CHANGE OF MEMBERS
2005-09-22244DELIVERY EXT'D 3 MTH 31/12/04
2005-08-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/03
2005-03-23288aNEW DIRECTOR APPOINTED
2004-12-11363aRETURN MADE UP TO 16/10/04; FULL LIST OF MEMBERS
2004-10-14244DELIVERY EXT'D 3 MTH 31/12/03
2004-09-14288bDIRECTOR RESIGNED
2004-08-31288bDIRECTOR RESIGNED
2004-08-20288aNEW DIRECTOR APPOINTED
2004-08-20288aNEW DIRECTOR APPOINTED
2004-08-20288bDIRECTOR RESIGNED
2004-08-20288bDIRECTOR RESIGNED
2004-06-01AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/02
2004-02-19287REGISTERED OFFICE CHANGED ON 19/02/04 FROM: DELOITTE & TOUCHE GLOBAL HOUSE HIGH STREET CRAWLEY WEST SUSSEX RH10 1DL
2003-12-30AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/01
2003-11-18363aRETURN MADE UP TO 16/10/03; FULL LIST OF MEMBERS
2003-11-07RES03EXEMPTION FROM APPOINTING AUDITORS
2003-11-07288bDIRECTOR RESIGNED
2003-11-07287REGISTERED OFFICE CHANGED ON 07/11/03 FROM: DELOITTE & TOUCHE GLOBAL HOUSE, HIGH STREET CRAWLEY WEST SUSSEX RH10 1DL
2003-11-07288bDIRECTOR RESIGNED
2003-11-07288bDIRECTOR RESIGNED
2003-11-07ELRESS252 DISP LAYING ACC 28/10/03
2003-11-07ELRESS386 DISP APP AUDS 28/10/03
2003-11-04244DELIVERY EXT'D 3 MTH 31/12/02
2003-06-30288aNEW SECRETARY APPOINTED
2003-06-30288bSECRETARY RESIGNED
2003-03-03287REGISTERED OFFICE CHANGED ON 03/03/03 FROM: 11 WINDSOR STREET CHERTSEY SURREY KT16 8AY
2003-02-28MISCCERT TO SHOW CN/RE REG AMD
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to HEADSTRONG WORLDWIDE 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 HEADSTRONG WORLDWIDE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
US PLEDGE AGREEMENT 2012-09-14 Outstanding MORGAN STANLEY SENIOR FINANCING INC. (IN ITS CAPACITY AS COLLATERAL AGENT FOR THE SECURED PARTIES)
US PLEDGE AGREEMENT 2011-05-13 Outstanding BANK OF AMERICA, N.A. (IN ITS CAPACITY AS COLLATERAL AGENT FOR THE SECURED PARTIES)
SUBORDINATION AGREEMENT 1996-08-30 Satisfied CRESTAR BANK
GUARANTY AGREEMENT 1996-08-30 Satisfied CRESTAR BANK
Intangible Assets
Patents
We have not found any records of HEADSTRONG WORLDWIDE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for HEADSTRONG WORLDWIDE LIMITED
Trademarks

Trademark applications by HEADSTRONG WORLDWIDE LIMITED

HEADSTRONG WORLDWIDE LIMITED is the Owner at publication for the trademark HEADSTRONG ™ (75933568) through the USPTO on the 2000-03-02
Educational services, namely conducting classes, seminars and workshops in the field of business management, business reengineering, and software design and distributing course materials in connection therewith; computer training services, namely, training business organizations in the implementation of computer information systems; and providing on-line classes on the subject of business reengineering, information engineering, software design, and e-commerce
HEADSTRONG WORLDWIDE LIMITED is the Original registrant for the trademark HEADSTRONG ™ (75933568) through the USPTO on the 2000-03-02
Educational services, namely conducting classes, seminars and workshops in the field of business management, business reengineering, and software design and distributing course materials in connection therewith; computer training services, namely, training business organizations in the implementation of computer information systems; and providing on-line classes on the subject of business reengineering, information engineering, software design, and e-commerce
Income
Government Income
We have not found government income sources for HEADSTRONG WORLDWIDE 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 (70100 - Activities of head offices) as HEADSTRONG WORLDWIDE LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where HEADSTRONG WORLDWIDE 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 HEADSTRONG WORLDWIDE 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 HEADSTRONG WORLDWIDE 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.