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

TLE STRATEGY LIMITED

MARLOW, BUCKS, SL7 1NS,
Company Registration Number
02857329
Private Limited Company
Dissolved

Dissolved 2016-02-09

Company Overview

About Tle Strategy Ltd
TLE STRATEGY LIMITED was founded on 1993-09-27 and had its registered office in Marlow. The company was dissolved on the 2016-02-09 and is no longer trading or active.

Key Data
Company Name
TLE STRATEGY LIMITED
 
Legal Registered Office
MARLOW
BUCKS
SL7 1NS
Other companies in EC3M
 
Previous Names
THE LEADING EDGE STRATEGY COMPANY LIMITED13/10/2008
Filing Information
Company Number 02857329
Date formed 1993-09-27
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2014-01-20
Date Dissolved 2016-02-09
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2016-04-29 09:00:55
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for TLE STRATEGY LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   ABM ACCOUNTING SERVICES LTD   AHE CONSULTING LIMITED   GRACE WU CONSULTING LTD   HW READING LIMITED   JABAT LIMITED   MASONS FORENSIC ACCOUNTING SERVICES LIMITED   THE P TEAM 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.

Company Officers of TLE STRATEGY LIMITED

Current Directors
Officer Role Date Appointed
PATRICK BRIAN FRANCIS ROWE
Company Secretary 2014-01-20
OLIVER JAMES BENZECRY
Director 2014-01-20
TIMOTHY HUGH FETHERSTON-DILKE
Director 2014-01-20
PATRICK BRIAN FRANCIS ROWE
Director 2014-01-20
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID BERKELEY HURST
Company Secretary 1993-09-27 2014-01-20
JAN JOZEF STANISLAW BAJOREK
Director 1993-09-27 2014-01-20
SARAH LOUISE HAYWARD
Director 2011-10-01 2014-01-20
DAVID BERKELEY HURST
Director 1993-09-27 2014-01-20
SANGITA SHAH
Director 2000-12-29 2004-03-31
LINDA HESSELMAN
Director 1993-09-27 1995-09-30
CHETTLEBURGH INTERNATIONAL LIMITED
Nominated Secretary 1993-09-27 1993-09-27

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
OLIVER JAMES BENZECRY PROCURIAN UK LIMITED Director 2013-12-04 CURRENT 2000-04-20 Dissolved 2016-10-12
OLIVER JAMES BENZECRY PRION UK LIMITED Director 2013-10-01 CURRENT 2008-08-04 Dissolved 2015-07-21
OLIVER JAMES BENZECRY CUTTING EDGE SOLUTIONS LTD. Director 2013-10-01 CURRENT 1997-09-23 Liquidation
OLIVER JAMES BENZECRY FJORD (OSH) LIMITED Director 2013-05-22 CURRENT 2012-07-17 Dissolved 2017-05-07
OLIVER JAMES BENZECRY FJORD NETWORK LIMITED Director 2013-05-22 CURRENT 2001-03-19 Dissolved 2017-05-07
OLIVER JAMES BENZECRY FJORDNET LIMITED Director 2013-05-22 CURRENT 2004-09-14 Dissolved 2017-05-07
OLIVER JAMES BENZECRY OCTAGON RESEARCH SOLUTIONS LIMITED Director 2012-09-25 CURRENT 2006-01-12 Dissolved 2014-11-11
OLIVER JAMES BENZECRY DUCK CREEK TECHNOLOGIES EUROPE LTD Director 2011-08-22 CURRENT 2006-12-11 Dissolved 2013-11-13
OLIVER JAMES BENZECRY THE ACCENTURE GROUP Director 2011-05-11 CURRENT 1987-12-11 Dissolved 2013-12-12
OLIVER JAMES BENZECRY KNOWLEDGE RULES LIMITED Director 2011-05-11 CURRENT 2004-10-04 Dissolved 2013-08-17
OLIVER JAMES BENZECRY ACCENTURE TECHNOLOGY SOLUTIONS LIMITED Director 2011-05-11 CURRENT 2002-05-20 Dissolved 2013-08-16
OLIVER JAMES BENZECRY ACCENTURE SERVICES LTD Director 2011-05-11 CURRENT 1991-07-31 Dissolved 2017-07-07
OLIVER JAMES BENZECRY ACCENTURE PROPERTIES Director 2011-05-11 CURRENT 1986-08-12 Liquidation
OLIVER JAMES BENZECRY ACCENTURE HR SERVICES LIMITED Director 2011-05-11 CURRENT 2000-03-28 Liquidation
OLIVER JAMES BENZECRY ACCENTURE (AZERBAIJAN) LIMITED Director 2011-05-11 CURRENT 2001-09-20 Liquidation
OLIVER JAMES BENZECRY ACCENTURE (UK) LIMITED Director 2011-05-11 CURRENT 2003-05-08 Active
OLIVER JAMES BENZECRY IMAGINE BROADBAND (USA) LIMITED Director 2011-05-11 CURRENT 2000-11-24 Active
TIMOTHY HUGH FETHERSTON-DILKE TECNILOGICA LTD Director 2016-07-28 CURRENT 2016-03-17 Liquidation
TIMOTHY HUGH FETHERSTON-DILKE CIMATION UK LIMITED Director 2015-12-18 CURRENT 2014-09-04 Liquidation
TIMOTHY HUGH FETHERSTON-DILKE ENERGYQUOTE TRADING LIMITED Director 2015-08-17 CURRENT 2006-11-02 Liquidation
TIMOTHY HUGH FETHERSTON-DILKE THE JAVELIN GROUP LIMITED Director 2015-06-26 CURRENT 1997-08-19 Dissolved 2018-02-07
TIMOTHY HUGH FETHERSTON-DILKE ACCENTURE SYSTEMS INTEGRATION LIMITED Director 2015-05-05 CURRENT 2010-12-16 Liquidation
TIMOTHY HUGH FETHERSTON-DILKE HYTRACC CONSULTING UK LIMITED Director 2014-09-01 CURRENT 2010-06-15 Dissolved 2018-04-18
TIMOTHY HUGH FETHERSTON-DILKE PUREAPPS LIMITED Director 2014-06-09 CURRENT 1998-08-10 Dissolved 2016-11-30
TIMOTHY HUGH FETHERSTON-DILKE I4C ANALYTICS LIMITED Director 2014-05-15 CURRENT 2013-05-22 Dissolved 2016-12-07
TIMOTHY HUGH FETHERSTON-DILKE PROCURIAN UK LIMITED Director 2013-12-04 CURRENT 2000-04-20 Dissolved 2016-10-12
TIMOTHY HUGH FETHERSTON-DILKE PRION UK LIMITED Director 2013-10-01 CURRENT 2008-08-04 Dissolved 2015-07-21
TIMOTHY HUGH FETHERSTON-DILKE FJORD (OSH) LIMITED Director 2013-05-22 CURRENT 2012-07-17 Dissolved 2017-05-07
TIMOTHY HUGH FETHERSTON-DILKE FJORD NETWORK LIMITED Director 2013-05-22 CURRENT 2001-03-19 Dissolved 2017-05-07
TIMOTHY HUGH FETHERSTON-DILKE FJORDNET LIMITED Director 2013-05-22 CURRENT 2004-09-14 Dissolved 2017-05-07
TIMOTHY HUGH FETHERSTON-DILKE OCTAGON RESEARCH SOLUTIONS LIMITED Director 2012-09-25 CURRENT 2006-01-12 Dissolved 2014-11-11
TIMOTHY HUGH FETHERSTON-DILKE THE ACCENTURE GROUP Director 2012-05-21 CURRENT 1987-12-11 Dissolved 2013-12-12
TIMOTHY HUGH FETHERSTON-DILKE DUCK CREEK TECHNOLOGIES EUROPE LTD Director 2012-05-21 CURRENT 2006-12-11 Dissolved 2013-11-13
TIMOTHY HUGH FETHERSTON-DILKE KNOWLEDGE RULES LIMITED Director 2012-05-21 CURRENT 2004-10-04 Dissolved 2013-08-17
TIMOTHY HUGH FETHERSTON-DILKE ACCENTURE TECHNOLOGY SOLUTIONS LIMITED Director 2012-05-21 CURRENT 2002-05-20 Dissolved 2013-08-16
TIMOTHY HUGH FETHERSTON-DILKE ACCENTURE SERVICES LTD Director 2012-05-21 CURRENT 1991-07-31 Dissolved 2017-07-07
TIMOTHY HUGH FETHERSTON-DILKE ACCENTURE HR SERVICES LIMITED Director 2012-05-21 CURRENT 2000-03-28 Liquidation
PATRICK BRIAN FRANCIS ROWE ACCENTURE CLOUD SOFTWARE SOLUTIONS LTD Director 2015-10-19 CURRENT 2008-08-27 Liquidation
PATRICK BRIAN FRANCIS ROWE ENERGY MANAGEMENT BROKERS LTD Director 2015-08-17 CURRENT 1990-05-10 Liquidation
PATRICK BRIAN FRANCIS ROWE ENERGYQUOTE TRADING LIMITED Director 2015-08-17 CURRENT 2006-11-02 Liquidation
PATRICK BRIAN FRANCIS ROWE EQJHA LIMITED Director 2015-08-17 CURRENT 2014-07-14 Liquidation
PATRICK BRIAN FRANCIS ROWE TOTAL LOGISTICS SUPPLY CHAIN CONSULTANTS LIMITED Director 2015-08-14 CURRENT 2010-03-15 Dissolved 2018-05-28
PATRICK BRIAN FRANCIS ROWE LOGISTICS MARKET PLACE LIMITED Director 2015-08-14 CURRENT 1995-06-23 Liquidation
PATRICK BRIAN FRANCIS ROWE THE JAVELIN GROUP LIMITED Director 2015-06-26 CURRENT 1997-08-19 Dissolved 2018-02-07
PATRICK BRIAN FRANCIS ROWE ACCENTURE SYSTEMS INTEGRATION LIMITED Director 2015-05-05 CURRENT 2010-12-16 Liquidation
PATRICK BRIAN FRANCIS ROWE HYTRACC CONSULTING UK LIMITED Director 2014-09-01 CURRENT 2010-06-15 Dissolved 2018-04-18
PATRICK BRIAN FRANCIS ROWE PUREAPPS LIMITED Director 2014-06-09 CURRENT 1998-08-10 Dissolved 2016-11-30
PATRICK BRIAN FRANCIS ROWE I4C ANALYTICS LIMITED Director 2014-05-15 CURRENT 2013-05-22 Dissolved 2016-12-07
PATRICK BRIAN FRANCIS ROWE PROCURIAN UK LIMITED Director 2013-12-04 CURRENT 2000-04-20 Dissolved 2016-10-12
PATRICK BRIAN FRANCIS ROWE PRION UK LIMITED Director 2013-10-01 CURRENT 2008-08-04 Dissolved 2015-07-21
PATRICK BRIAN FRANCIS ROWE CUTTING EDGE SOLUTIONS LTD. Director 2013-10-01 CURRENT 1997-09-23 Liquidation
PATRICK BRIAN FRANCIS ROWE FJORD (OSH) LIMITED Director 2013-05-22 CURRENT 2012-07-17 Dissolved 2017-05-07
PATRICK BRIAN FRANCIS ROWE FJORD NETWORK LIMITED Director 2013-05-22 CURRENT 2001-03-19 Dissolved 2017-05-07
PATRICK BRIAN FRANCIS ROWE FJORDNET LIMITED Director 2013-05-22 CURRENT 2004-09-14 Dissolved 2017-05-07
PATRICK BRIAN FRANCIS ROWE OCTAGON RESEARCH SOLUTIONS LIMITED Director 2012-09-25 CURRENT 2006-01-12 Dissolved 2014-11-11
PATRICK BRIAN FRANCIS ROWE DUCK CREEK TECHNOLOGIES EUROPE LTD Director 2011-08-22 CURRENT 2006-12-11 Dissolved 2013-11-13
PATRICK BRIAN FRANCIS ROWE KNOWLEDGE RULES LIMITED Director 2010-11-01 CURRENT 2004-10-04 Dissolved 2013-08-17
PATRICK BRIAN FRANCIS ROWE THE ACCENTURE GROUP Director 2009-10-01 CURRENT 1987-12-11 Dissolved 2013-12-12
PATRICK BRIAN FRANCIS ROWE ACCENTURE PROPERTIES Director 2009-10-01 CURRENT 1986-08-12 Liquidation
PATRICK BRIAN FRANCIS ROWE ACCENTURE TECHNOLOGY SOLUTIONS LIMITED Director 2009-08-04 CURRENT 2002-05-20 Dissolved 2013-08-16
PATRICK BRIAN FRANCIS ROWE ACCENTURE SERVICES LTD Director 2009-08-04 CURRENT 1991-07-31 Dissolved 2017-07-07
PATRICK BRIAN FRANCIS ROWE ACCENTURE HR SERVICES LIMITED Director 2009-08-04 CURRENT 2000-03-28 Liquidation
PATRICK BRIAN FRANCIS ROWE ACCENTURE (AZERBAIJAN) LIMITED Director 2009-08-04 CURRENT 2001-09-20 Liquidation
PATRICK BRIAN FRANCIS ROWE ACCENTURE (UK) LIMITED Director 2009-08-04 CURRENT 2003-05-08 Active
PATRICK BRIAN FRANCIS ROWE IMAGINE BROADBAND (USA) LIMITED Director 2009-08-04 CURRENT 2000-11-24 Active
PATRICK BRIAN FRANCIS ROWE ACCENTURE PLC Director 2009-07-30 CURRENT 2001-05-04 Active
PATRICK BRIAN FRANCIS ROWE KENSINGTON MANSIONS LIMITED Director 2002-09-26 CURRENT 1998-02-13 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
2016-02-09GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2015-11-094.71RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP
2014-11-26AD01REGISTERED OFFICE CHANGED ON 26/11/2014 FROM 30 FENCHURCH STREET LONDON EC3M 3BD
2014-11-254.70DECLARATION OF SOLVENCY
2014-11-25600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2014-11-25LRESSPSPECIAL RESOLUTION TO WIND UP
2014-11-03LATEST SOC03/11/14 STATEMENT OF CAPITAL;GBP 1876
2014-11-03AR0127/09/14 FULL LIST
2014-10-23AA20/01/14 TOTAL EXEMPTION SMALL
2014-09-12AA01PREVEXT FROM 31/12/2013 TO 20/01/2014
2014-01-28AP01DIRECTOR APPOINTED MR OLIVER JAMES BENZECRY
2014-01-28AP01DIRECTOR APPOINTED MR TIMOTHY HUGH FETHERSTON-DILKE
2014-01-28AP01DIRECTOR APPOINTED MR PATRICK BRIAN FRANCIS ROWE
2014-01-28AP03SECRETARY APPOINTED PATRICK BRIAN FRANCIS ROWE
2014-01-28AD01REGISTERED OFFICE CHANGED ON 28/01/2014 FROM C/O GRUNBERG & CO 10-14 ACCOMMODATION ROAD GOLDERS GREEN LONDON NW11 8ED
2014-01-28TM02APPOINTMENT TERMINATED, SECRETARY DAVID HURST
2014-01-28TM01APPOINTMENT TERMINATED, DIRECTOR DAVID HURST
2014-01-28TM01APPOINTMENT TERMINATED, DIRECTOR SARAH HAYWARD
2014-01-28TM01APPOINTMENT TERMINATED, DIRECTOR JAN BAJOREK
2013-09-27LATEST SOC27/09/13 STATEMENT OF CAPITAL;GBP 1876
2013-09-27AR0127/09/13 FULL LIST
2013-09-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID BERKELEY HURST / 01/09/2013
2013-09-27CH01DIRECTOR'S CHANGE OF PARTICULARS / DR SARAH LOUISE HAYWARD / 01/09/2013
2013-09-27CH01DIRECTOR'S CHANGE OF PARTICULARS / DR JAN JOZEF STANISLAW BAJOREK / 01/09/2013
2013-09-27CH03SECRETARY'S CHANGE OF PARTICULARS / MR DAVID BERKELEY HURST / 01/09/2013
2013-05-23AA31/12/12 TOTAL EXEMPTION SMALL
2013-03-15RES12VARYING SHARE RIGHTS AND NAMES
2013-03-15RES01ALTER ARTICLES 23/04/2012
2013-03-15SH0123/04/12 STATEMENT OF CAPITAL GBP 1876
2012-11-21AR0127/09/12 FULL LIST
2012-09-27AA31/12/11 TOTAL EXEMPTION SMALL
2011-11-01AP01DIRECTOR APPOINTED DR SARAH LOUISE HAYWARD
2011-10-31AR0127/09/11 FULL LIST
2011-10-06AA31/12/10 TOTAL EXEMPTION SMALL
2010-10-04AR0127/09/10 FULL LIST
2010-10-01CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID BERKELEY HURST / 01/10/2009
2010-10-01CH01DIRECTOR'S CHANGE OF PARTICULARS / DR JAN JOZEF STANISLAW BAJOREK / 01/10/2009
2010-08-20AA31/12/09 TOTAL EXEMPTION SMALL
2009-10-08AR0127/09/09 FULL LIST
2009-06-30AA31/12/08 TOTAL EXEMPTION SMALL
2008-11-04363aRETURN MADE UP TO 27/09/08; FULL LIST OF MEMBERS
2008-10-11CERTNMCOMPANY NAME CHANGED THE LEADING EDGE STRATEGY COMPANY LIMITED CERTIFICATE ISSUED ON 13/10/08
2008-08-13AA31/12/07 TOTAL EXEMPTION SMALL
2007-12-01363(288)DIRECTOR'S PARTICULARS CHANGED
2007-12-01363sRETURN MADE UP TO 27/09/07; FULL LIST OF MEMBERS; AMEND
2007-10-29363aRETURN MADE UP TO 27/09/07; FULL LIST OF MEMBERS
2007-09-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-04-21287REGISTERED OFFICE CHANGED ON 21/04/07 FROM: 1ST FLOOR EPWORTH HOUSE 25 CITY ROAD LONDON EC1Y 1AR
2006-11-23363aRETURN MADE UP TO 27/09/06; FULL LIST OF MEMBERS
2006-09-28AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05
2006-04-18287REGISTERED OFFICE CHANGED ON 18/04/06 FROM: CROMWELL HOUSE FULTON PLACE LONDON WC1V 6HZ
2006-01-11AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04
2005-11-07363aRETURN MADE UP TO 27/09/05; FULL LIST OF MEMBERS
2004-10-22AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03
2004-10-22363sRETURN MADE UP TO 27/09/04; FULL LIST OF MEMBERS
2004-08-05288bDIRECTOR RESIGNED
2003-10-09363sRETURN MADE UP TO 27/09/03; FULL LIST OF MEMBERS
2003-10-08AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02
2002-10-16AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01
2002-10-15363sRETURN MADE UP TO 27/09/02; FULL LIST OF MEMBERS
2001-11-26363sRETURN MADE UP TO 27/09/01; FULL LIST OF MEMBERS
2001-10-19288aNEW DIRECTOR APPOINTED
2001-10-04AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/00
2000-11-17363sRETURN MADE UP TO 27/09/00; FULL LIST OF MEMBERS
2000-10-23AAFULL ACCOUNTS MADE UP TO 31/12/99
1999-11-03363sRETURN MADE UP TO 27/09/99; NO CHANGE OF MEMBERS
1999-10-04AAFULL ACCOUNTS MADE UP TO 31/12/98
1999-04-28287REGISTERED OFFICE CHANGED ON 28/04/99 FROM: C/O DAWSON CORNWELL & CO. 17 RED LION SQUARE LONDON. WC1R 4QT.
1998-10-22AAFULL ACCOUNTS MADE UP TO 31/12/97
1998-09-25363sRETURN MADE UP TO 27/09/98; NO CHANGE OF MEMBERS
1997-11-13363sRETURN MADE UP TO 27/09/97; FULL LIST OF MEMBERS
1997-11-13363aRETURN MADE UP TO 27/09/95; NO CHANGE OF MEMBERS
1997-10-27AAFULL ACCOUNTS MADE UP TO 31/12/96
1997-10-22363sRETURN MADE UP TO 27/09/96; NO CHANGE OF MEMBERS
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
702 - Management consultancy activities
70229 - Management consultancy activities other than financial management




Licences & Regulatory approval
We could not find any licences issued to TLE STRATEGY LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2015-09-17
Notices to Creditors2014-11-25
Appointment of Liquidators2014-11-25
Resolutions for Winding-up2014-11-25
Fines / Sanctions
No fines or sanctions have been issued against TLE STRATEGY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
TLE STRATEGY LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.119
MortgagesNumMortOutstanding0.089
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.039
MortgagesNumMortCharges0.169
MortgagesNumMortOutstanding0.089
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.079

This shows the max and average number of mortgages for companies with the same SIC code of 70229 - Management consultancy activities other than financial management

Filed Financial Reports
Annual Accounts
2014-01-20
Annual Accounts
2012-12-31

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 TLE STRATEGY LIMITED

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

TLE STRATEGY LIMITED owns 1 domain names.

globegro.co.uk  

Trademarks
We have not found any records of TLE STRATEGY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for TLE STRATEGY 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 (70229 - Management consultancy activities other than financial management) as TLE STRATEGY LIMITED are:

COMENSURA LIMITED £ 16,755,595
CIPFA BUSINESS LIMITED £ 1,339,742
RETHINK LIMITED £ 902,134
CAPITA CONSULTING LIMITED £ 887,444
LIBERATA UK LIMITED £ 751,879
THAMES REACH LTD £ 526,412
SOLACE IN BUSINESS LTD £ 473,032
NABCO 1 LIMITED £ 467,403
RANDSTAD MIDDLE EAST LIMITED £ 394,499
CROSSROADS LIMITED £ 308,733
COMENSURA LIMITED £ 785,544,258
LIBERATA UK LIMITED £ 65,730,189
KIER BUSINESS SERVICES LIMITED £ 43,202,732
S&W TLP (PROJECT CO ONE) LIMITED £ 36,376,635
S&W TLP (PROJECT CO TWO) LIMITED £ 28,177,881
RETHINK LIMITED £ 25,953,320
CARILLION ENERGY SERVICES LIMITED £ 23,370,637
CIPFA BUSINESS LIMITED £ 20,685,136
BMT FLEET TECHNOLOGY LIMITED £ 18,466,049
IMPOWER CONSULTING LIMITED £ 17,402,374
COMENSURA LIMITED £ 785,544,258
LIBERATA UK LIMITED £ 65,730,189
KIER BUSINESS SERVICES LIMITED £ 43,202,732
S&W TLP (PROJECT CO ONE) LIMITED £ 36,376,635
S&W TLP (PROJECT CO TWO) LIMITED £ 28,177,881
RETHINK LIMITED £ 25,953,320
CARILLION ENERGY SERVICES LIMITED £ 23,370,637
CIPFA BUSINESS LIMITED £ 20,685,136
BMT FLEET TECHNOLOGY LIMITED £ 18,466,049
IMPOWER CONSULTING LIMITED £ 17,402,374
COMENSURA LIMITED £ 785,544,258
LIBERATA UK LIMITED £ 65,730,189
KIER BUSINESS SERVICES LIMITED £ 43,202,732
S&W TLP (PROJECT CO ONE) LIMITED £ 36,376,635
S&W TLP (PROJECT CO TWO) LIMITED £ 28,177,881
RETHINK LIMITED £ 25,953,320
CARILLION ENERGY SERVICES LIMITED £ 23,370,637
CIPFA BUSINESS LIMITED £ 20,685,136
BMT FLEET TECHNOLOGY LIMITED £ 18,466,049
IMPOWER CONSULTING LIMITED £ 17,402,374
Outgoings
Business Rates/Property Tax
No properties were found where TLE STRATEGY 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.
Legal Notices/Action
Initiating party Event TypeFinal Meetings
Defending partyTLE STRATEGY LIMITEDEvent Date2015-09-15
Notice is hereby given that the Joint Liquidators have summoned a final meeting of the Companys members under Section 94 of the Insolvency Act 1986 for the purpose of receiving the Joint Liquidators account showing how the winding-up has been conducted and the property of the Company disposed of. The meeting will be held at 81 Station Road, Marlow, Bucks, SL7 1NS on 23 October 2015 at 10.00 am. In order to be entitled to vote at the meeting, members must lodge their proxies with the Joint Liquidators at 81 Station Road, Marlow, Bucks, SL7 1NS by no later than 12.00 noon on the business day prior to the day of the meeting. Office Holder details: Peter James Hughes-Holland, (IP No. 1700) and Frank Wessely, (IP No. 7788) both of Quantuma LLP, 81 Station Road, Marlow, Bucks, SL7 1NS The Joint Liquidators can be contacted on Tel: 01628 478100. Alternative contact: Clive Jackson, Email: clive.jackson@quantuma.com
 
Initiating party Event TypeNotices to Creditors
Defending partyTLE STRATEGY LIMITEDEvent Date2014-11-19
Notice is hereby given that the creditors of the above named Company, which is being voluntarily wound up, are invited to prove their debts on or before 20 January 2015, by sending their names and addresses along with descriptions and full particulars of their debts or claims and the names and the addresses of their solicitors (if any), to Peter Hughes-Holland at 81 Station Road, Marlow, Bucks SL7 1NS and, if so required by notice in writing from the creditor of the Company or by the Solicitors of the creditor, to come in and prove their debts or claims at such time and place as shall be specified in such notice, or in default thereof they will be excluded from the benefit of any dividend paid before such debts/claims are proved. No further public advertisement of invitation to prove debts will be given. Office Holder details: Peter Hughes-Holland (IP No: 1700) and Frank Wessley (IP No: 7788) both of Quantuma LLP, 81 Station Road, Marlow, Bucks, SL7 1NS Further details contact: Peter Hughes-Holland or Frank Wessley, Email: peter.hughesholland@quantuma.com Tel: 01628 478 100. Alternative contact: Mallika Hoo, Email: Mallika.hoo@quantuma.com, Tel: 01628 478 100.
 
Initiating party Event TypeAppointment of Liquidators
Defending partyTLE STRATEGY LIMITEDEvent Date2014-11-11
Peter Hughes-Holland and Frank Wessely , both of Quantuma LLP , 81 Station Road, Marlow, Buckinghamshire SL7 1NS : Further details contact: Peter Hughes-Holland or Frank Wessley, Email: peter.hughesholland@quantuma.com Tel: 01628 478 100. Alternative contact: Mallika Hoo, Email: Mallika.hoo@quantuma.com, Tel: 01628 478 100.
 
Initiating party Event TypeResolutions for Winding-up
Defending partyTLE STRATEGY LIMITEDEvent Date2014-11-11
Following the deadline for written resolutions on 11 November 2014 , the following Resolutions were passed as a Special Resolution and an Ordinary Resolution respectively: That the Company be wound up voluntarily and that Peter Hughes-Holland and Frank Wessely , both of Quantuma LLP , 81 Station Road, Marlow, Buckinghamshire SL7 1NS, (IP Nos: 1700 and 7788) Licensed Insolvency Practitioners, be appointed Joint Liquidators of the Company, and that they act jointly and severally. Further details contact: Peter Hughes-Holland or Frank Wessley, Email: peter.hughesholland@quantuma.com Tel: 01628 478 100. Alternative contact: Mallika Hoo, Email: Mallika.hoo@quantuma.com, Tel: 01628 478 100.
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded TLE STRATEGY 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 TLE STRATEGY 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.