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

BOUNDSTREAM LIMITED

DEVONSHIRE HOUSE, 582 HONEYPOT LANE, STANMORE, HA7 1JS,
Company Registration Number
02936986
Private Limited Company
Active

Company Overview

About Boundstream Ltd
BOUNDSTREAM LIMITED was founded on 1994-06-09 and has its registered office in Stanmore. The organisation's status is listed as "Active". Boundstream Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
BOUNDSTREAM LIMITED
 
Legal Registered Office
DEVONSHIRE HOUSE
582 HONEYPOT LANE
STANMORE
HA7 1JS
Other companies in HA7
 
Filing Information
Company Number 02936986
Company ID Number 02936986
Date formed 1994-06-09
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 26/12/2024
Latest return 09/06/2016
Return next due 07/07/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-03-06 20:23:12
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BOUNDSTREAM LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   ASPIRE TAX ACCOUNTANTS LTD   CAPITAX FINANCIAL LIMITED   FISHER PACKMAN & ASSOCIATES LIMITED   LSK ACCOUNTANCY LTD   SEQUENCE TRADING LTD   OAKRIDGE MANAGEMENT SERVICES LIMITED   ROVIK LTD   TIDY MONEY LTD   VIRTUAL FINANCE 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 BOUNDSTREAM LIMITED

Current Directors
Officer Role Date Appointed
JACOB SCHIMMEL
Company Secretary 1994-07-05
JACOB SCHIMMEL
Director 1994-07-05
Previous Officers
Officer Role Date Appointed Date Resigned
ABRAHAM MOSES SCHIMMEL
Director 1994-06-29 2010-03-01
NOTEHOLD LIMITED
Nominated Secretary 1994-06-09 1994-06-29
NOTEHURST LIMITED
Nominated Director 1994-06-09 1994-06-29

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JACOB SCHIMMEL MOLEDENE LIMITED Company Secretary 2007-12-21 CURRENT 1974-01-09 Dissolved 2014-09-06
JACOB SCHIMMEL VEGAS PROPERTIES LTD Company Secretary 2007-11-26 CURRENT 2003-09-23 Active - Proposal to Strike off
JACOB SCHIMMEL OPENACRE ESTATES LIMITED Company Secretary 2007-11-26 CURRENT 2006-05-05 Active - Proposal to Strike off
JACOB SCHIMMEL UKI CAPITAL LIMITED Company Secretary 2006-08-08 CURRENT 2006-08-08 Dissolved 2013-12-10
JACOB SCHIMMEL CHADBURY HOMES LIMITED Company Secretary 2005-04-06 CURRENT 2005-04-06 Dissolved 2013-12-23
JACOB SCHIMMEL ASTON PROPERTY LIMITED Company Secretary 1999-06-03 CURRENT 1998-06-03 Active
JACOB SCHIMMEL MONTERVALE PROPERTIES LIMITED Company Secretary 1999-05-05 CURRENT 1999-04-28 Active - Proposal to Strike off
JACOB SCHIMMEL MATRIX ESTATES (UK) LIMITED Company Secretary 1998-07-01 CURRENT 1998-04-27 Active
JACOB SCHIMMEL BLACK PROPERTIES LIMITED Company Secretary 1997-03-13 CURRENT 1997-01-16 Dissolved 2015-01-27
JACOB SCHIMMEL DEERLODGE LIMITED Company Secretary 1992-03-17 CURRENT 1989-03-17 Active
JACOB SCHIMMEL UKI CAPITAL INVESTMENTS LTD Director 2017-06-27 CURRENT 2016-12-08 Active
JACOB SCHIMMEL TAREAVE LIMITED Director 2017-03-31 CURRENT 1976-03-26 Active
JACOB SCHIMMEL AX1 FILM HOLDINGS LIMITED Director 2016-12-23 CURRENT 2016-12-23 Active
JACOB SCHIMMEL GIRL EFFECT ENTERPRISE LTD Director 2016-12-09 CURRENT 2016-12-09 Active
JACOB SCHIMMEL GRANGEHILL ESTATES LTD Director 2016-11-24 CURRENT 2016-11-24 Active
JACOB SCHIMMEL JDC INTERNATIONAL CENTRE FOR COMMUNITY DEVELOPMENT Director 2015-01-14 CURRENT 2004-07-16 Dissolved 2017-08-29
JACOB SCHIMMEL FRANK HUDSON LIMITED Director 2014-05-16 CURRENT 1997-01-14 Active
JACOB SCHIMMEL AFRICA ADVISERS (UK) LIMITED Director 2013-09-13 CURRENT 2013-09-13 Dissolved 2016-10-18
JACOB SCHIMMEL RABBI SACKS LEGACY TRUST Director 2013-06-04 CURRENT 2013-06-04 Active
JACOB SCHIMMEL GALLERY DIRECT HOLDINGS LIMITED Director 2013-01-02 CURRENT 2006-04-21 Active
JACOB SCHIMMEL GALLERY DIRECT LIMITED Director 2013-01-02 CURRENT 2000-02-02 Active
JACOB SCHIMMEL GALLERY DIRECT 2013 LIMITED Director 2012-12-21 CURRENT 2012-12-21 Active
JACOB SCHIMMEL UKI INVEST LTD Director 2012-09-03 CURRENT 2012-09-03 Active
JACOB SCHIMMEL ASTON PROPERTY (UK) LIMITED Director 2012-07-26 CURRENT 2011-10-17 Dissolved 2014-01-14
JACOB SCHIMMEL STATE OF THE ART LIMITED Director 2012-07-26 CURRENT 2012-05-11 Active - Proposal to Strike off
JACOB SCHIMMEL GRENFLEX LIMITED Director 2012-07-22 CURRENT 2011-07-29 Active - Proposal to Strike off
JACOB SCHIMMEL UKI INVESTMENTS LTD Director 2012-03-07 CURRENT 2012-03-07 Active - Proposal to Strike off
JACOB SCHIMMEL BETTENHURST CHARITY LIMITED Director 2012-03-05 CURRENT 1976-12-01 Active
JACOB SCHIMMEL AFRICA ADVISERS LIMITED Director 2011-06-14 CURRENT 2011-06-14 Active - Proposal to Strike off
JACOB SCHIMMEL GIRL EFFECT Director 2011-06-01 CURRENT 2011-02-03 Active
JACOB SCHIMMEL PANTALIMON U.K. LTD Director 2007-10-19 CURRENT 2007-10-19 Active - Proposal to Strike off
JACOB SCHIMMEL FLINTSTONE LIMITED Director 2006-09-22 CURRENT 2006-06-05 Active
JACOB SCHIMMEL UKI CAPITAL LIMITED Director 2006-08-08 CURRENT 2006-08-08 Dissolved 2013-12-10
JACOB SCHIMMEL OPENACRE ESTATES LIMITED Director 2006-05-12 CURRENT 2006-05-05 Active - Proposal to Strike off
JACOB SCHIMMEL HITOWER LIMITED Director 2005-07-18 CURRENT 2005-07-18 Active - Proposal to Strike off
JACOB SCHIMMEL CHADBURY HOMES LIMITED Director 2005-04-06 CURRENT 2005-04-06 Dissolved 2013-12-23
JACOB SCHIMMEL CLOUDVALLEY LIMITED Director 2004-11-16 CURRENT 2004-11-16 Active - Proposal to Strike off
JACOB SCHIMMEL DONATING CHARITY LIMITED Director 2001-12-19 CURRENT 1966-03-14 Active
JACOB SCHIMMEL JUDGE PROPERTIES LIMITED Director 2001-01-31 CURRENT 2001-01-09 Active
JACOB SCHIMMEL MENTOR PROPERTIES LIMITED Director 1999-12-01 CURRENT 1997-11-17 Active - Proposal to Strike off
JACOB SCHIMMEL DAUPHIN PROPERTIES LIMITED Director 1999-11-15 CURRENT 1999-11-15 Active - Proposal to Strike off
JACOB SCHIMMEL FARMWOOD INVESTMENTS LIMITED Director 1999-07-23 CURRENT 1961-04-21 Active
JACOB SCHIMMEL 4 CHARITY FOUNDATION Director 1999-06-10 CURRENT 1999-06-10 Active
JACOB SCHIMMEL MONTERVALE PROPERTIES LIMITED Director 1999-05-05 CURRENT 1999-04-28 Active - Proposal to Strike off
JACOB SCHIMMEL THE UKI CHARITABLE FOUNDATION Director 1998-07-30 CURRENT 1998-07-30 Active
JACOB SCHIMMEL MATRIX ESTATES (UK) LIMITED Director 1998-07-01 CURRENT 1998-04-27 Active
JACOB SCHIMMEL ASTON PROPERTY LIMITED Director 1998-06-03 CURRENT 1998-06-03 Active
JACOB SCHIMMEL DESCARTES PROPERTIES LIMITED Director 1997-12-12 CURRENT 1997-07-21 Active
JACOB SCHIMMEL UKI LIMITED Director 1997-07-18 CURRENT 1997-05-29 Active
JACOB SCHIMMEL BLACK PROPERTIES LIMITED Director 1997-03-13 CURRENT 1997-01-16 Dissolved 2015-01-27
JACOB SCHIMMEL GLENCASTLE LIMITED Director 1997-03-01 CURRENT 1994-06-17 Active
JACOB SCHIMMEL MODERNPICK LIMITED Director 1996-10-23 CURRENT 1996-10-18 Active - Proposal to Strike off
JACOB SCHIMMEL MOLEDENE LIMITED Director 1995-09-01 CURRENT 1974-01-09 Dissolved 2014-09-06
JACOB SCHIMMEL MARKNEWEN INVESTMENTS LIMITED Director 1993-03-01 CURRENT 1962-10-02 Active
JACOB SCHIMMEL NATIONAL LIGHTING LIMITED Director 1993-01-06 CURRENT 1993-01-06 Active
JACOB SCHIMMEL DEERLODGE LIMITED Director 1992-03-17 CURRENT 1989-03-17 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
2024-03-01CONFIRMATION STATEMENT MADE ON 28/02/24, WITH UPDATES
2024-02-02REGISTERED OFFICE CHANGED ON 02/02/24 FROM 121 Princes Park Avenue London NW11 0JS England
2023-09-13Compulsory strike-off action has been discontinued
2023-09-12CESSATION OF HARRY CHAIM SCHIMMEL AS A PERSON OF SIGNIFICANT CONTROL
2023-09-12CONFIRMATION STATEMENT MADE ON 28/02/23, WITH UPDATES
2023-09-05FIRST GAZETTE notice for compulsory strike-off
2023-09-04Director's details changed for Mr Jacob Schimmel on 2023-09-04
2022-12-20MICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2022-12-20AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2022-06-23CS01CONFIRMATION STATEMENT MADE ON 09/06/22, WITH UPDATES
2022-03-04AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2021-07-15CS01CONFIRMATION STATEMENT MADE ON 09/06/21, WITH UPDATES
2021-03-14AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/20
2020-09-07CH01Director's details changed for Mr Jacob Schimmel on 2020-09-07
2020-08-19CS01CONFIRMATION STATEMENT MADE ON 09/06/20, WITH UPDATES
2020-03-02AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/19
2019-12-23AA01Previous accounting period shortened from 27/03/19 TO 26/03/19
2019-07-12CS01CONFIRMATION STATEMENT MADE ON 09/06/19, WITH UPDATES
2019-07-12CS01CONFIRMATION STATEMENT MADE ON 09/06/19, WITH UPDATES
2018-12-13AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/18
2018-06-29SH06Cancellation of shares. Statement of capital on 2018-05-15 GBP 84.00
2018-06-29SH03Purchase of own shares
2018-06-15LATEST SOC15/06/18 STATEMENT OF CAPITAL;GBP 84
2018-06-15CS01CONFIRMATION STATEMENT MADE ON 09/06/18, WITH UPDATES
2018-03-21AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/17
2017-12-22AA01Previous accounting period shortened from 28/03/17 TO 27/03/17
2017-07-31PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL VERETTE SCHIMMEL
2017-07-28PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HARRY CHAIM SCHIMMEL
2017-07-28PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANNA SCHIMMEL
2017-07-27LATEST SOC27/07/17 STATEMENT OF CAPITAL;GBP 100
2017-07-27CS01CONFIRMATION STATEMENT MADE ON 09/06/17, WITH UPDATES
2017-03-20AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-12-21AA01Previous accounting period shortened from 29/03/16 TO 28/03/16
2016-06-16LATEST SOC16/06/16 STATEMENT OF CAPITAL;GBP 100
2016-06-16LATEST SOC16/06/16 STATEMENT OF CAPITAL;GBP 100
2016-06-16AR0109/06/16 FULL LIST
2016-06-16AR0109/06/16 FULL LIST
2016-03-21AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-12-22AA01Previous accounting period shortened from 30/03/15 TO 29/03/15
2015-11-17AD01REGISTERED OFFICE CHANGED ON 17/11/15 FROM Suite 137 Devonshire House 582 Honeypot Lane Stanmore Middlesex HA7 1JS
2015-07-20LATEST SOC20/07/15 STATEMENT OF CAPITAL;GBP 100
2015-07-20AR0109/06/15 ANNUAL RETURN FULL LIST
2015-06-12AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-03-18AA01Previous accounting period shortened from 31/03/14 TO 30/03/14
2014-12-23AA01Previous accounting period shortened from 01/04/14 TO 31/03/14
2014-12-22AA01Previous accounting period extended from 25/03/14 TO 01/04/14
2014-09-01AD01REGISTERED OFFICE CHANGED ON 01/09/2014 FROM SUITE 137, DEVONSHIRE HOUSE HONEYPOT LANE STANMORE MIDDLESEX HA7 1JS ENGLAND
2014-09-01AD01REGISTERED OFFICE CHANGED ON 01/09/2014 FROM 54 56 EUSTON STREET LONDON NW1 2ES
2014-06-16LATEST SOC16/06/14 STATEMENT OF CAPITAL;GBP 100
2014-06-16AR0109/06/14 ANNUAL RETURN FULL LIST
2013-11-15AA31/03/13 ACCOUNTS TOTAL EXEMPTION FULL
2013-06-10AR0109/06/13 FULL LIST
2013-03-21AA31/03/12 TOTAL EXEMPTION FULL
2012-12-21AA01PREVSHO FROM 26/03/2012 TO 25/03/2012
2012-06-11AR0109/06/12 FULL LIST
2012-04-02AA31/03/11 TOTAL EXEMPTION FULL
2012-03-21AA01PREVSHO FROM 27/03/2011 TO 26/03/2011
2011-12-22AA01PREVSHO FROM 28/03/2011 TO 27/03/2011
2011-08-09AR0109/06/11 FULL LIST
2011-08-09CH01DIRECTOR'S CHANGE OF PARTICULARS / JACOB SCHIMMEL / 26/07/2010
2011-05-25AA31/03/10 TOTAL EXEMPTION FULL
2010-12-22AA01PREVSHO FROM 29/03/2010 TO 28/03/2010
2010-08-25CH03SECRETARY'S CHANGE OF PARTICULARS / JACOB SCHIMMEL / 26/07/2010
2010-08-24AR0109/06/10 FULL LIST
2010-03-16TM01APPOINTMENT TERMINATED, DIRECTOR ABRAHAM SCHIMMEL
2010-03-16TM01APPOINTMENT TERMINATED, DIRECTOR ABRAHAM SCHIMMEL
2010-01-30AA31/03/09 TOTAL EXEMPTION FULL
2009-08-24363aRETURN MADE UP TO 09/06/09; FULL LIST OF MEMBERS
2009-04-06AA31/03/08 TOTAL EXEMPTION FULL
2009-02-05363aRETURN MADE UP TO 09/06/08; FULL LIST OF MEMBERS
2009-02-05288cDIRECTOR'S CHANGE OF PARTICULARS / ABRAHAM SCHIMMEL / 01/08/2007
2009-01-28225PREVSHO FROM 30/03/2008 TO 29/03/2008
2008-04-01AA31/03/07 TOTAL EXEMPTION FULL
2008-01-31225ACC. REF. DATE SHORTENED FROM 31/03/07 TO 30/03/07
2007-10-22363aRETURN MADE UP TO 09/06/07; FULL LIST OF MEMBERS
2007-05-02363aRETURN MADE UP TO 09/06/06; FULL LIST OF MEMBERS
2007-04-03AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06
2006-08-02AAFULL ACCOUNTS MADE UP TO 31/03/05
2005-08-02363aRETURN MADE UP TO 09/06/05; FULL LIST OF MEMBERS
2005-07-27AAFULL ACCOUNTS MADE UP TO 31/03/04
2005-03-29AAFULL ACCOUNTS MADE UP TO 31/03/03
2004-06-15363sRETURN MADE UP TO 09/06/04; FULL LIST OF MEMBERS
2003-07-21AAFULL ACCOUNTS MADE UP TO 31/03/02
2003-06-24363sRETURN MADE UP TO 09/06/03; FULL LIST OF MEMBERS
2003-06-07AAFULL ACCOUNTS MADE UP TO 31/03/01
2003-01-31287REGISTERED OFFICE CHANGED ON 31/01/03 FROM: 13-17 NEW BURLINGTON PLACE LONDON W1X 2JP
2002-07-01363sRETURN MADE UP TO 09/06/02; FULL LIST OF MEMBERS
2002-02-02AAFULL ACCOUNTS MADE UP TO 31/03/00
2001-07-09363sRETURN MADE UP TO 09/06/01; FULL LIST OF MEMBERS
2000-07-28363sRETURN MADE UP TO 09/06/00; FULL LIST OF MEMBERS
2000-02-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98
1999-08-10363sRETURN MADE UP TO 09/06/99; NO CHANGE OF MEMBERS
1998-12-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97
1998-09-04363sRETURN MADE UP TO 09/06/98; FULL LIST OF MEMBERS
1997-07-03AAFULL ACCOUNTS MADE UP TO 31/03/96
1997-06-20363sRETURN MADE UP TO 09/06/97; NO CHANGE OF MEMBERS
1997-04-15225ACC. REF. DATE SHORTENED FROM 30/06/96 TO 31/03/96
1997-02-11395PARTICULARS OF MORTGAGE/CHARGE
1997-01-03363sRETURN MADE UP TO 09/06/96; NO CHANGE OF MEMBERS
1996-07-15AAFULL ACCOUNTS MADE UP TO 30/06/95
1995-10-03363(287)REGISTERED OFFICE CHANGED ON 03/10/95
1995-10-03363sRETURN MADE UP TO 09/06/95; FULL LIST OF MEMBERS
1994-07-12288SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1994-07-04288SECRETARY RESIGNED
1994-07-04287REGISTERED OFFICE CHANGED ON 04/07/94 FROM: 49 GREEN LANES LONDON N16 9BU
1994-07-04288DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
1994-07-03SRES01ALTER MEM AND ARTS 29/06/94
1994-07-03MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to BOUNDSTREAM 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 BOUNDSTREAM LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE BY THE COMPANY AND ALAMAS PROPERTIES LIMITED AS MORTGAGOR AND BY SOCRATES PROPERTIES LIMITED AS TRUSTEE FOR THE MORTGAGOR AND AS PRINCIPAL DEBTOR 1997-02-11 Outstanding BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

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 BOUNDSTREAM LIMITED

Intangible Assets
Patents
We have not found any records of BOUNDSTREAM LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BOUNDSTREAM LIMITED
Trademarks
We have not found any records of BOUNDSTREAM LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BOUNDSTREAM 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 (82990 - Other business support service activities n.e.c.) as BOUNDSTREAM LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where BOUNDSTREAM 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 BOUNDSTREAM 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 BOUNDSTREAM 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.