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

GUESTLINE LIMITED

ARMSTRONG BUILDING OAKWOOD DRIVE, LOUGHBOROUGH UNIVERSITY SCIENCE & ENTERPRISE PARK, LOUGHBOROUGH, LE11 3QF,
Company Registration Number
02661520
Private Limited Company
Active

Company Overview

About Guestline Ltd
GUESTLINE LIMITED was founded on 1991-11-08 and has its registered office in Loughborough. The organisation's status is listed as "Active". Guestline Limited is a Private Limited Company registered in UNITED KINGDOM 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
GUESTLINE LIMITED
 
Legal Registered Office
ARMSTRONG BUILDING OAKWOOD DRIVE
LOUGHBOROUGH UNIVERSITY SCIENCE & ENTERPRISE PARK
LOUGHBOROUGH
LE11 3QF
Other companies in SY2
 
Filing Information
Company Number 02661520
Company ID Number 02661520
Date formed 1991-11-08
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 31/03/2025
Latest return 24/10/2015
Return next due 21/11/2016
Type of accounts FULL
VAT Number /Sales tax ID GB240659508  
Last Datalog update: 2024-05-05 11:00:40
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for GUESTLINE 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 GUESTLINE LIMITED
The following companies were found which have the same name as GUESTLINE LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
GUESTLINE INVESTMENTS PRIVATE LIMITED 30 M.G.ROAD BANGALORE.. BANGALORE.. Karnataka 560001 DORMANT Company formed on the 1995-12-21
GUESTLINE HOSPITALITY MANAGEMENT AND DEVELOPEMENT SERVICES LIMITED SALEH CENTRE ANNEX 1ST FLOOR 18/4 CUNNINGHAM ROAD BANGALORE Karnataka 560052 ACTIVE Company formed on the 1994-04-06
GUESTLINE HOTELS (PONDICHERRY) PVT. LTD. BAKHTAWAR NARIMAN POINT BOMBAY MUMBAI Maharashtra ACTIVE Company formed on the 1992-06-30
GUESTLINE HOSPITALITY MANAGEMENT AND DEVELOPMENT SERVICES LIMITED BAKHTAWAR NARIMAN POINT MUMBAI Maharashtra 400021 DORMANT Company formed on the 1990-08-03
GUESTLINE PTY LTD NSW 2000 Active Company formed on the 2012-11-21
GUESTLINE ATLANTA LLC Georgia Unknown
GUESTLINE IRELAND LIMITED BLOCK 3 HARCOURT CENTRE HARCOURT ROAD DUBLIN 2 DUBLIN 2, DUBLIN, D02A339, IRELAND D02A339 Active Company formed on the 2019-02-06
GUESTLINE LIMITED BLOCK 3 HARCOURT CENTRE HARCOURT ROAD DUBLIN 2 DUBLIN 2, DUBLIN, IRELAND Active Company formed on the 1991-11-08
GUESTLINE ATLANTA LLC Georgia Unknown

Company Officers of GUESTLINE LIMITED

Current Directors
Officer Role Date Appointed
PHILIP JOHN DAVIDSON
Director 2008-02-01
BARRY DAVIES
Director 2001-06-18
ANDREW JOHN GALLOWAY
Director 2017-04-12
RUPERT GUTTERIDGE
Director 2012-06-07
SARAH JONES
Director 2012-06-07
ANDREW CHARLES MCGREGOR
Director 2017-04-12
ANDREW WILLIAMS
Director 2005-07-05
Previous Officers
Officer Role Date Appointed Date Resigned
PHILIP STEPHEN JONES
Company Secretary 1991-11-08 2016-04-07
PETER JOHN SUTTON BROOKS
Director 2012-06-07 2016-04-07
PHILIP STEPHEN JONES
Director 1991-11-08 2016-04-07
STEPHEN PATTERSON
Director 1991-11-08 2016-04-07
LINDA SUSAN PATTERSON
Director 1998-11-05 2003-07-31
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 1991-11-08 1991-11-08

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PHILIP JOHN DAVIDSON GUESTREVU LIMITED Director 2018-01-01 CURRENT 2013-11-28 Active
PHILIP JOHN DAVIDSON DARWIN TOPCO LIMITED Director 2016-04-07 CURRENT 2016-03-01 Active
PHILIP JOHN DAVIDSON REZLYNX LIMITED Director 2016-04-07 CURRENT 2001-04-18 Active
PHILIP JOHN DAVIDSON GUESTLYNX LIMITED Director 2016-04-07 CURRENT 1999-03-10 Active
PHILIP JOHN DAVIDSON ROOMLYNX LIMITED Director 2016-03-10 CURRENT 2007-12-04 Active
ANDREW JOHN GALLOWAY DARWIN TOPCO LIMITED Director 2016-04-07 CURRENT 2016-03-01 Active
ANDREW JOHN GALLOWAY DARWIN BIDCO LIMITED Director 2016-04-07 CURRENT 2016-03-09 Active
ANDREW JOHN GALLOWAY DARWIN HOLDCO LIMITED Director 2016-04-07 CURRENT 2016-03-01 Active
ANDREW JOHN GALLOWAY DARWIN MIDCO LIMITED Director 2016-04-07 CURRENT 2016-03-01 Active
ANDREW CHARLES MCGREGOR DARWIN TOPCO LIMITED Director 2017-04-12 CURRENT 2016-03-01 Active
ANDREW CHARLES MCGREGOR DARWIN BIDCO LIMITED Director 2017-04-12 CURRENT 2016-03-09 Active
ANDREW CHARLES MCGREGOR 1ST GROUP OF COMPANIES LIMITED Director 2017-03-10 CURRENT 2007-03-26 Active
ANDREW CHARLES MCGREGOR 1ST ONLINE LIMITED Director 2017-03-10 CURRENT 2012-09-07 Active
ANDREW CHARLES MCGREGOR 1ST PORTAL LIMITED Director 2017-03-10 CURRENT 2015-11-13 Active - Proposal to Strike off
ANDREW CHARLES MCGREGOR BROOKSON FINANCIAL LIMITED Director 2017-03-10 CURRENT 1996-04-16 Active
ANDREW CHARLES MCGREGOR 1ST OPTION CONSULTING SERVICES LIMITED Director 2017-03-10 CURRENT 1996-04-16 Active
ANDREW CHARLES MCGREGOR BOOMERANG SUPPORT SERVICES LIMITED Director 2016-07-08 CURRENT 2012-06-27 Active
ANDREW CHARLES MCGREGOR BOARD MAZE LIMITED Director 2016-06-16 CURRENT 2016-06-16 Active - Proposal to Strike off
ANDREW CHARLES MCGREGOR BROOKSON MANAGEMENT SERVICES LIMITED Director 2016-06-01 CURRENT 2000-12-20 Active
ANDREW CHARLES MCGREGOR BROOKSON CIS SOLUTIONS LIMITED Director 2016-06-01 CURRENT 2006-04-05 Active
ANDREW CHARLES MCGREGOR BROOKSON GROUP LIMITED Director 2016-06-01 CURRENT 2006-10-03 Active
ANDREW CHARLES MCGREGOR BROOKSON PROJECTS LIMITED Director 2016-06-01 CURRENT 2006-10-23 Active
ANDREW CHARLES MCGREGOR NORTHERN PROFESSIONAL SERVICES (MEDICAL CARE) LIMITED Director 2016-06-01 CURRENT 2012-12-12 Liquidation
ANDREW CHARLES MCGREGOR RCAF VI MALLARD GROUP LIMITED Director 2016-06-01 CURRENT 2014-12-03 Active
ANDREW CHARLES MCGREGOR RCAF VI MALLARD HOLDINGS LIMITED Director 2016-06-01 CURRENT 2014-12-03 Active
ANDREW CHARLES MCGREGOR BROOKSON LIMITED Director 2016-06-01 CURRENT 1995-11-21 Active
ANDREW CHARLES MCGREGOR BROOKSON SOLUTIONS LIMITED Director 2016-06-01 CURRENT 2006-10-23 Active
ANDREW CHARLES MCGREGOR BROOKSON EMPLOYMENT SOLUTIONS LIMITED Director 2016-06-01 CURRENT 2007-01-16 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
2024-01-10FULL ACCOUNTS MADE UP TO 31/12/22
2023-07-13REGISTERED OFFICE CHANGED ON 13/07/23 FROM Guestline House Shrewsbury Business Park Shrewsbury SY2 6LG
2023-07-13DIRECTOR APPOINTED MR CHRIS ANDREW ARMSTRONG BAYNE
2023-07-13DIRECTOR APPOINTED MR MICHAEL JAMES AUDIS
2023-07-13DIRECTOR APPOINTED MR ROBERT HUGH BINNS
2023-07-13DIRECTOR APPOINTED MR ADAM JOHN WITHEROW BROWN
2023-07-13APPOINTMENT TERMINATED, DIRECTOR PHILIP JOHN DAVIDSON
2023-07-13APPOINTMENT TERMINATED, DIRECTOR BARRY DAVIES
2023-07-13APPOINTMENT TERMINATED, DIRECTOR ANDREW JOHN GALLOWAY
2023-07-13APPOINTMENT TERMINATED, DIRECTOR SARAH JONES
2023-07-13APPOINTMENT TERMINATED, DIRECTOR ANDREW CHARLES MCGREGOR
2023-07-13APPOINTMENT TERMINATED, DIRECTOR ANDREW WILLIAMS
2023-04-06REGISTRATION OF A CHARGE / CHARGE CODE 026615200004
2022-10-06FULL ACCOUNTS MADE UP TO 31/12/21
2022-10-06AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-03-30AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-12-15Change of details for Darwin Bidco Limited as a person with significant control on 2016-04-07
2021-12-15PSC05Change of details for Darwin Bidco Limited as a person with significant control on 2016-04-07
2021-10-25CS01CONFIRMATION STATEMENT MADE ON 24/10/21, WITH NO UPDATES
2021-01-06AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-12-04CS01CONFIRMATION STATEMENT MADE ON 24/10/20, WITH NO UPDATES
2020-07-30TM01APPOINTMENT TERMINATED, DIRECTOR RUPERT GUTTERIDGE
2019-12-10AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-11-07CS01CONFIRMATION STATEMENT MADE ON 24/10/19, WITH NO UPDATES
2019-01-14AA01Previous accounting period shortened from 30/11/19 TO 31/12/18
2018-11-06CS01CONFIRMATION STATEMENT MADE ON 24/10/18, WITH NO UPDATES
2018-08-24AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/11/17
2017-10-31CS01CONFIRMATION STATEMENT MADE ON 24/10/17, WITH NO UPDATES
2017-08-17AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/11/16
2017-05-10AP01DIRECTOR APPOINTED MR. ANDREW JOHN GALLOWAY
2017-05-10AP01DIRECTOR APPOINTED MR. ANDREW CHARLES MCGREGOR
2017-01-13AUDAUDITOR'S RESIGNATION
2016-11-16LATEST SOC16/11/16 STATEMENT OF CAPITAL;GBP 1014
2016-11-16CS01CONFIRMATION STATEMENT MADE ON 24/10/16, WITH UPDATES
2016-04-28RES01ADOPT ARTICLES 28/04/16
2016-04-14LATEST SOC14/04/16 STATEMENT OF CAPITAL;GBP 1014
2016-04-14SH0107/04/16 STATEMENT OF CAPITAL GBP 1014
2016-04-12AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/11/15
2016-04-11TM01APPOINTMENT TERMINATED, DIRECTOR PETER BROOKS
2016-04-11TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN PATTERSON
2016-04-11TM02Termination of appointment of Philip Stephen Jones on 2016-04-07
2016-04-11TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP JONES
2016-04-11MR01REGISTRATION OF A CHARGE / CHARGE CODE 026615200003
2016-03-11MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2016-03-11MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2015-11-20LATEST SOC20/11/15 STATEMENT OF CAPITAL;GBP 1003
2015-11-20AR0124/10/15 ANNUAL RETURN FULL LIST
2015-08-13AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/11/14
2015-07-13LATEST SOC13/07/15 STATEMENT OF CAPITAL;GBP 1002
2015-07-13SH0120/06/15 STATEMENT OF CAPITAL GBP 1002
2015-05-15MEM/ARTSARTICLES OF ASSOCIATION
2015-05-15RES01ADOPT ARTICLES 15/05/15
2015-05-01SH0120/06/14 STATEMENT OF CAPITAL GBP 1002
2014-12-01RP04SECOND FILING WITH MUD 24/10/14 FOR FORM AR01
2014-12-01ANNOTATIONClarification
2014-11-11LATEST SOC01/12/14 STATEMENT OF CAPITAL;GBP 1002
2014-11-11AR0124/10/14 FULL LIST
2014-08-18AAFULL ACCOUNTS MADE UP TO 30/11/13
2014-01-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN PATTERSON / 17/01/2014
2014-01-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP STEPHEN JONES / 17/01/2014
2014-01-17CH03SECRETARY'S CHANGE OF PARTICULARS / MR PHILIP STEPHEN JONES / 17/01/2014
2013-11-20LATEST SOC20/11/13 STATEMENT OF CAPITAL;GBP 1001
2013-11-20AR0124/10/13 FULL LIST
2013-11-20CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW WILLIAMS / 13/11/2013
2013-11-20CH01DIRECTOR'S CHANGE OF PARTICULARS / BARRY DAVIES / 13/11/2013
2013-11-20CH01DIRECTOR'S CHANGE OF PARTICULARS / PHILIP JOHN DAVIDSON / 08/08/2011
2013-08-09SH0102/07/13 STATEMENT OF CAPITAL GBP 1001
2013-04-16AAFULL ACCOUNTS MADE UP TO 30/11/12
2013-03-22RES01ADOPT ARTICLES 04/12/2012
2012-11-16CH01DIRECTOR'S CHANGE OF PARTICULARS / PHILIP JOHN DAVIDSON / 05/09/2011
2012-10-30AR0124/10/12 FULL LIST
2012-07-30AD01REGISTERED OFFICE CHANGED ON 30/07/2012 FROM 5 BARKER STREET SHREWSBURY SHROPSHIRE SY1 1QJ
2012-07-27AP01DIRECTOR APPOINTED MR PETER JOHN SUTTON BROOKS
2012-07-27AP01DIRECTOR APPOINTED SARAH JONES
2012-07-27AP01DIRECTOR APPOINTED RUPERT GUTTERIDGE
2012-04-18AAFULL ACCOUNTS MADE UP TO 30/11/11
2011-11-24AR0124/10/11 FULL LIST
2011-09-02CH01DIRECTOR'S CHANGE OF PARTICULARS / PHILIP JOHN DAVIDSON / 08/08/2011
2011-08-11AAFULL ACCOUNTS MADE UP TO 30/11/10
2010-11-12AR0124/10/10 FULL LIST
2010-08-17AA30/11/09 TOTAL EXEMPTION FULL
2009-11-19AR0124/10/09 FULL LIST
2009-11-19CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW WILLIAMS / 03/11/2009
2009-11-19CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN PATTERSON / 03/11/2009
2009-11-19CH01DIRECTOR'S CHANGE OF PARTICULARS / PHILIP STEPHEN JONES / 03/11/2009
2009-11-19CH01DIRECTOR'S CHANGE OF PARTICULARS / BARRY DAVIES / 03/11/2009
2009-11-19CH01DIRECTOR'S CHANGE OF PARTICULARS / PHILIP JOHN DAVIDSON / 03/11/2009
2009-11-14MEM/ARTSARTICLES OF ASSOCIATION
2009-09-29AA30/11/08 TOTAL EXEMPTION SMALL
2009-09-18RES01ADOPT ARTICLES 08/09/2009
2008-10-28363aRETURN MADE UP TO 24/10/08; FULL LIST OF MEMBERS
2008-08-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/07
2008-07-11RES13ISSUING OF SHARES 24/06/2008
2008-07-11RES12VARYING SHARE RIGHTS AND NAMES
2008-03-11288aDIRECTOR APPOINTED PHILIP JOHN DAVIDSON
2007-10-30363aRETURN MADE UP TO 24/10/07; FULL LIST OF MEMBERS
2007-09-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/06
2006-11-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/05
2006-11-02363aRETURN MADE UP TO 24/10/06; FULL LIST OF MEMBERS
2005-10-24363aRETURN MADE UP TO 24/10/05; FULL LIST OF MEMBERS
2005-10-24288cDIRECTOR'S PARTICULARS CHANGED
2005-09-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/04
2005-08-25288aNEW DIRECTOR APPOINTED
2004-12-07363sRETURN MADE UP TO 08/11/04; FULL LIST OF MEMBERS
2004-10-30395PARTICULARS OF MORTGAGE/CHARGE
2004-07-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/03
2003-12-10363sRETURN MADE UP TO 08/11/03; FULL LIST OF MEMBERS
2003-09-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/02
2003-08-11288bDIRECTOR RESIGNED
2002-11-14363sRETURN MADE UP TO 08/11/02; FULL LIST OF MEMBERS
2002-09-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/01
2002-01-10123£ NC 1000/2000 20/12/01
2002-01-10RES04NC INC ALREADY ADJUSTED 20/12/01
2001-11-15363sRETURN MADE UP TO 08/11/01; FULL LIST OF MEMBERS
2001-10-01AAFULL ACCOUNTS MADE UP TO 30/11/00
2001-07-03288aNEW DIRECTOR APPOINTED
2000-11-21363sRETURN MADE UP TO 08/11/00; FULL LIST OF MEMBERS
2000-09-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/99
Industry Information
SIC/NAIC Codes
62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62090 - Other information technology service activities




Licences & Regulatory approval
We could not find any licences issued to GUESTLINE 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 GUESTLINE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2016-04-07 Outstanding SILICON VALLEY BANK
DEBENTURE 2004-10-30 Satisfied BARCLAYS BANK PLC
DEBENTURE 1998-02-06 Satisfied BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2014-11-30
Annual Accounts
2013-11-30
Annual Accounts
2012-11-30
Annual Accounts
2011-11-30

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 GUESTLINE LIMITED

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

GUESTLINE LIMITED owns 4 domain names.

bookinglynx.co.uk   channellynx.co.uk   guestline.co.uk   rezlynx.co.uk  

Trademarks
We have not found any records of GUESTLINE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for GUESTLINE 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 (62090 - Other information technology service activities) as GUESTLINE LIMITED are:

RBT (CONNECT) LIMITED £ 26,564,549
CIVICA UK LIMITED £ 1,982,966
IDOX SOFTWARE LTD £ 1,776,682
INSIGHT DIRECT (UK) LTD £ 1,091,588
BIBLIOTHECA LIMITED £ 848,557
SPRINGSOFT DESIGN AUTOMATION LIMITED £ 796,919
ADVANCED BUSINESS SOLUTIONS LIMITED £ 780,209
PROACT IT UK LIMITED £ 745,477
REDCENTRIC MANAGED SOLUTIONS LIMITED £ 678,520
OLDPBSL LIMITED £ 542,859
MDA SYSTEMS LIMITED £ 214,522,529
CIVICA UK LIMITED £ 148,474,418
CUSTOMER SERVICE DIRECT LIMITED £ 141,194,228
SOUTH WEST ONE LIMITED £ 83,260,694
INSIGHT DIRECT (UK) LTD £ 70,124,668
IDOX SOFTWARE LTD £ 55,441,495
SYNETRIX LIMITED £ 52,878,632
RBT (CONNECT) LIMITED £ 41,947,344
BOXXE LIMITED £ 28,265,762
H&F BRIDGE PARTNERSHIP LIMITED £ 27,595,116
MDA SYSTEMS LIMITED £ 214,522,529
CIVICA UK LIMITED £ 148,474,418
CUSTOMER SERVICE DIRECT LIMITED £ 141,194,228
SOUTH WEST ONE LIMITED £ 83,260,694
INSIGHT DIRECT (UK) LTD £ 70,124,668
IDOX SOFTWARE LTD £ 55,441,495
SYNETRIX LIMITED £ 52,878,632
RBT (CONNECT) LIMITED £ 41,947,344
BOXXE LIMITED £ 28,265,762
H&F BRIDGE PARTNERSHIP LIMITED £ 27,595,116
MDA SYSTEMS LIMITED £ 214,522,529
CIVICA UK LIMITED £ 148,474,418
CUSTOMER SERVICE DIRECT LIMITED £ 141,194,228
SOUTH WEST ONE LIMITED £ 83,260,694
INSIGHT DIRECT (UK) LTD £ 70,124,668
IDOX SOFTWARE LTD £ 55,441,495
SYNETRIX LIMITED £ 52,878,632
RBT (CONNECT) LIMITED £ 41,947,344
BOXXE LIMITED £ 28,265,762
H&F BRIDGE PARTNERSHIP LIMITED £ 27,595,116
Outgoings
Business Rates/Property Tax
No properties were found where GUESTLINE 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.
Import/Export of Goods
Goods imported/exported by GUESTLINE LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2014-10-0184715000Processing units for automatic data-processing machines, whether or not containing in the same housing one or two of the following types of unit: storage units, input units, output units (excl. those of heading 8471.41 or 8471.49 and excl. peripheral units)

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded GUESTLINE 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 GUESTLINE 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.