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

CARAT BUSINESS LIMITED

LONDON, UNITED KINGDOM, NW1,
Company Registration Number
02660350
Private Limited Company
Dissolved

Dissolved 2016-01-26

Company Overview

About Carat Business Ltd
CARAT BUSINESS LIMITED was founded on 1991-11-05 and had its registered office in London. The company was dissolved on the 2016-01-26 and is no longer trading or active.

Key Data
Company Name
CARAT BUSINESS LIMITED
 
Legal Registered Office
LONDON
UNITED KINGDOM
 
Filing Information
Company Number 02660350
Date formed 1991-11-05
Country United Kingdom
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2014-12-31
Date Dissolved 2016-01-26
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 BUSINESS LIMITED
The following companies were found which have the same name as CARAT BUSINESS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
CARAT BUSINESS SYSTEMS AS Sollivegen 32E MOLDE 6414 Active Company formed on the 1998-02-10

Company Officers of CARAT BUSINESS 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
PETER GARY WALLACE
Director 2011-08-01 2013-08-30
NIGEL SHARROCKS
Director 2004-09-20 2012-05-11
JOHN LESLIE FOSTER
Director 1999-04-23 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 1999-04-23 2009-09-01
NAGMEH TAHERI
Director 2005-01-01 2009-05-20
GUY MARCUS BLACKDEN
Director 2000-01-04 2006-08-31
NICOLA TAYLOR
Director 2000-01-04 2005-10-17
LYN EDWARDS
Director 2000-07-01 2004-11-03
GREGORY LIONEL MARSTON
Director 2002-05-01 2004-04-29
MARK ROBERT BENJAMIN CRAZE
Director 1999-12-01 2004-04-23
GREGORY LIONEL MARSTON
Company Secretary 2002-09-01 2004-02-29
ALEX EDWARD ALTMAN
Director 2002-06-24 2004-01-01
CHRISTOPHER JOHN BEAN
Director 1995-12-01 2002-10-30
PAUL CLARKE
Director 1999-04-23 2001-11-03
SHEENA JOANNA MACCORMACK
Director 1995-12-01 2000-07-14
MARK PAUL JAMISON
Company Secretary 1998-01-27 2000-03-01
MARK PAUL JAMISON
Director 1998-01-27 2000-03-01
ANTHONY PHILIP RAWLES READ
Director 1996-01-23 1999-04-30
ROGER PETER POWLEY
Company Secretary 1991-11-08 1997-12-31
ROGER PETER POWLEY
Director 1991-11-08 1997-12-31
RICHARD HOWELL
Director 1991-11-08 1996-02-29
MICHAEL ERNEST JARVIS
Director 1991-11-08 1994-06-27
BIBI RAHIMA ALLY
Company Secretary 1991-11-05 1991-11-08
BIBI RAHIMA ALLY
Director 1991-11-05 1991-11-08
BRIAN COLLETT
Director 1991-11-05 1991-11-08

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 CARAT INSIGHT LIMITED Director 2013-09-16 CURRENT 1990-04-26 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 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 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 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
2016-01-26GAZ2(A)FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF
2015-11-16LATEST SOC16/11/15 STATEMENT OF CAPITAL;GBP 2
2015-11-16AR0105/11/15 FULL LIST
2015-11-10GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2015-11-02DS01APPLICATION FOR STRIKING-OFF
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 5
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
2014-11-20LATEST SOC20/11/14 STATEMENT OF CAPITAL;GBP 2
2014-11-20AR0105/11/14 FULL LIST
2014-10-08AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13
2013-11-20LATEST SOC20/11/13 STATEMENT OF CAPITAL;GBP 2
2013-11-20AR0105/11/13 FULL LIST
2013-10-11AP01DIRECTOR APPOINTED CLAIRE MARGARET PRICE
2013-09-10AP01DIRECTOR APPOINTED MR PATRICK RICHARD GLYDON
2013-09-03TM01APPOINTMENT TERMINATED, DIRECTOR PETER WALLACE
2013-05-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12
2012-11-14AR0105/11/12 FULL LIST
2012-10-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11
2012-05-16TM01APPOINTMENT TERMINATED, DIRECTOR NIGEL SHARROCKS
2012-05-15TM01APPOINTMENT TERMINATED, DIRECTOR NIGEL SHARROCKS
2011-11-22AR0105/11/11 FULL LIST
2011-09-12AP01DIRECTOR APPOINTED MR PETER GARY WALLACE
2011-07-27AP01DIRECTOR APPOINTED MR ROBERT ANTHONY HORLER
2011-07-27TM01APPOINTMENT TERMINATED, DIRECTOR JOHN FOSTER
2011-07-20AD01REGISTERED OFFICE CHANGED ON 20/07/2011 FROM 180 GREAT PORTLAND STREET LONDON W1W 5QZ UNITED KINGDOM
2011-04-06AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10
2010-11-15AR0105/11/10 FULL LIST
2010-09-06AP03SECRETARY APPOINTED MR ANDREW JOHN MOBERLY
2010-09-06TM02APPOINTMENT TERMINATED, SECRETARY CAROLINE THOMAS
2010-05-25AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09
2009-11-16AR0105/11/09 FULL LIST
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
2009-09-04287REGISTERED OFFICE CHANGED ON 04/09/2009 FROM PARKER TOWER 43-49 PARKER STREET LONDON WC2B 5PS
2009-09-04288aSECRETARY APPOINTED MR JOHN HOWARD ROSS
2009-09-04288bAPPOINTMENT TERMINATED SECRETARY JOHN FOSTER
2009-05-26AA31/12/08 TOTAL EXEMPTION FULL
2009-05-20288bAPPOINTMENT TERMINATED DIRECTOR NAGMEH TAHERI
2008-12-01363aRETURN MADE UP TO 05/11/08; FULL LIST OF MEMBERS
2008-11-10AA31/12/07 TOTAL EXEMPTION FULL
2008-01-24363sRETURN MADE UP TO 05/11/07; NO CHANGE OF MEMBERS
2007-11-02AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-06-06288bDIRECTOR RESIGNED
2007-05-22AAFULL ACCOUNTS MADE UP TO 31/12/05
2007-05-22288bDIRECTOR RESIGNED
2006-12-01363(288)DIRECTOR RESIGNED
2006-12-01363sRETURN MADE UP TO 05/11/06; FULL LIST OF MEMBERS
2006-02-05AAFULL ACCOUNTS MADE UP TO 31/12/04
2006-01-12288cDIRECTOR'S PARTICULARS CHANGED
2005-11-21363sRETURN MADE UP TO 05/11/05; FULL LIST OF MEMBERS
2005-06-27288aNEW DIRECTOR APPOINTED
2004-11-30288bDIRECTOR RESIGNED
2004-11-29363(288)SECRETARY RESIGNED;DIRECTOR RESIGNED
2004-11-29363sRETURN MADE UP TO 05/11/04; FULL LIST OF MEMBERS
2004-10-30AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-10-08288aNEW DIRECTOR APPOINTED
2004-09-02287REGISTERED OFFICE CHANGED ON 02/09/04 FROM: 9B VARLEY PARADE COLINDALE LONDON NW9 6RR
2004-08-25287REGISTERED OFFICE CHANGED ON 25/08/04 FROM: PARKER TOWER 43-49 PARKER STREET LONDON WC2B 5PS
2004-01-05363(288)DIRECTOR RESIGNED
2004-01-05363sRETURN MADE UP TO 05/11/03; FULL LIST OF MEMBERS
2003-11-04AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-02-12AUDAUDITOR'S RESIGNATION
2003-02-12AUDAUDITOR'S RESIGNATION
2002-12-06363sRETURN MADE UP TO 05/11/02; FULL LIST OF MEMBERS
2002-12-06288aNEW DIRECTOR APPOINTED
2002-11-05AAFULL ACCOUNTS MADE UP TO 31/12/01
2002-09-08288aNEW SECRETARY APPOINTED
2002-09-08288aNEW DIRECTOR APPOINTED
2001-12-13288aNEW DIRECTOR APPOINTED
2001-12-04288bDIRECTOR RESIGNED
2001-12-04288aNEW DIRECTOR APPOINTED
2001-12-04363(288)DIRECTOR RESIGNED
2001-12-04363sRETURN MADE UP TO 05/11/01; FULL LIST OF MEMBERS
2001-10-19AAFULL ACCOUNTS MADE UP TO 31/12/00
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 BUSINESS 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 BUSINESS 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 AND CHARGE 1993-11-25 Satisfied SAMUEL MONTAGU & CO.LIMITEDAS AGENT AND TRUSTEE FOR THE BANKS
COMPOSITE GUARANTEE AND DEBENTURE 1993-11-24 Satisfied SOCIETE GENERALE
COMPOSITE GUARANTEE AND DEBENTURE 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 BUSINESS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CARAT BUSINESS LIMITED
Trademarks
We have not found any records of CARAT BUSINESS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CARAT BUSINESS 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 BUSINESS 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 CARAT BUSINESS 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 BUSINESS 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 BUSINESS 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