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

HART CORPORATION LTD.

6 VULCAN WAY, SANDHURST, BERKSHIRE, GU47 9DB,
Company Registration Number
03064471
Private Limited Company
Active

Company Overview

About Hart Corporation Ltd.
HART CORPORATION LTD. was founded on 1995-06-05 and has its registered office in Sandhurst. The organisation's status is listed as "Active". Hart Corporation Ltd. is a Private Limited Company registered in ENGLAND 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
HART CORPORATION LTD.
 
Legal Registered Office
6 VULCAN WAY
SANDHURST
BERKSHIRE
GU47 9DB
Other companies in CH1
 
Filing Information
Company Number 03064471
Company ID Number 03064471
Date formed 1995-06-05
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 05/06/2016
Return next due 03/07/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2023-06-06 07:40:20
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for HART CORPORATION LTD.
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 HART CORPORATION LTD.
The following companies were found which have the same name as HART CORPORATION LTD.. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
HART CORPORATION PTY LTD QLD 4557 Active Company formed on the 2012-05-23
Hart Corporation/Delaware Division Delaware Unknown
Hart Corporation Industrial Real Estate Delaware Unknown
HART CORPORATION FL Inactive Company formed on the 1970-10-19
HART CORPORATION AMERICA, INC. 4111 LONG LAKE WAY ELLENTON FL 34222 Inactive Company formed on the 2008-10-03
HART CORPORATION/FLORIDA DIVISION ROUTE 7, BOX 815A TALLAHASSEE FL 32317 Inactive Company formed on the 1981-06-12
HART CORPORATION USA, INC. 4111 LONG LAKE WAY ELLENTON FL 34222 Inactive Company formed on the 2005-04-27
HART CORPORATION/NEW ENGLAND DIVISION 400 CORNERSTONE DR #240 WILLISTON VT 05495 Withdrawn Company formed on the 1995-03-06
HART CORPORATION MICHIGAN Michigan UNKNOWN
HART CORPORATION NATIONAL DIVISION Michigan UNKNOWN
HART CORPORATION Michigan UNKNOWN
HART CORPORATION CHARLOTTE REGION North Carolina Unknown
Hart Corporation Maryland Unknown
HART CORPORATION LLC Georgia Unknown
HART CORPORATION Tennessee Unknown
HART CORPORATION TENNESSEE DIVISION INC Tennessee Unknown
HART CORPORATION SOUTHWEST DIVISION Oklahoma Unknown
HART CORPORATION ALLENTOWN BETHLEHEM DIVISION Pennsylvannia Unknown

Company Officers of HART CORPORATION LTD.

Current Directors
Officer Role Date Appointed
DAVID WILLIAM JAMES ROXBURGH
Company Secretary 2012-11-05
DAVID WILLIAM JAMES ROXBURGH
Director 2003-03-05
PAUL CUTHBERT SANDS
Director 2003-03-05
DAVID JOHN TEMPLE
Director 1995-06-05
RONALD TEMPLE
Director 2000-08-29
Previous Officers
Officer Role Date Appointed Date Resigned
OLIVER & CO. SECRETARIAL SERVICES LIMITED
Company Secretary 2004-07-09 2012-11-05
RONALD TEMPLE
Company Secretary 2002-06-05 2004-07-09
WILLIAM WRIGHT DINWOODIE
Company Secretary 1998-08-01 2002-06-05
GEORGE PHILIP FULCHER
Company Secretary 1995-06-05 1998-08-01
CHETTLEBURGH INTERNATIONAL LIMITED
Nominated Secretary 1995-06-05 1995-06-05

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID WILLIAM JAMES ROXBURGH BLACKOAK LIFE LIMITED Director 2013-07-24 CURRENT 2013-07-24 Active
DAVID WILLIAM JAMES ROXBURGH TEP-EXCHANGE LIMITED Director 2013-07-08 CURRENT 2000-01-11 Active - Proposal to Strike off
DAVID WILLIAM JAMES ROXBURGH MOREX COMMERCIAL LIMITED Director 2013-02-18 CURRENT 2001-02-12 Active
DAVID WILLIAM JAMES ROXBURGH SL INVESTMENT MANAGEMENT LIMITED Director 2011-02-24 CURRENT 1990-03-26 Active
DAVID WILLIAM JAMES ROXBURGH INTERACTIVE INTELLIGENCE (UK) LIMITED Director 2010-09-21 CURRENT 2000-12-14 Dissolved 2016-12-06
DAVID WILLIAM JAMES ROXBURGH INTERACTIVE INTELLIGENCE LIMITED Director 2010-09-21 CURRENT 2000-01-18 Dissolved 2016-11-15
DAVID WILLIAM JAMES ROXBURGH TEP TRANSFER LIMITED Director 2010-09-21 CURRENT 2000-01-11 Dissolved 2016-11-15
DAVID WILLIAM JAMES ROXBURGH TEP-EXCHANGE INTERIM PORTFOLIO LIMITED Director 2010-09-21 CURRENT 2000-01-11 Active - Proposal to Strike off
DAVID WILLIAM JAMES ROXBURGH SL MORTGAGE FUNDING NO 2 LIMITED Director 2008-04-10 CURRENT 2004-05-14 Active - Proposal to Strike off
DAVID WILLIAM JAMES ROXBURGH SL MORTGAGE FUNDING NO 1 LIMITED Director 2008-04-10 CURRENT 2004-05-14 Active
DAVID WILLIAM JAMES ROXBURGH MOBILE TRAFFIC SOLUTIONS LIMITED Director 2006-04-10 CURRENT 2006-04-10 Active - Proposal to Strike off
DAVID WILLIAM JAMES ROXBURGH SURRENDA-LINK MORTGAGE HOLDINGS LIMITED Director 2004-09-01 CURRENT 2004-07-05 Active
DAVID WILLIAM JAMES ROXBURGH HART MARKETING SERVICES LIMITED Director 2003-03-20 CURRENT 2001-11-19 Active
DAVID WILLIAM JAMES ROXBURGH HART PROMOTIONS LIMITED Director 2003-03-05 CURRENT 1999-03-12 Active
DAVID WILLIAM JAMES ROXBURGH BENE PRETIUM LIMITED Director 2000-03-01 CURRENT 1994-01-12 Active - Proposal to Strike off
DAVID WILLIAM JAMES ROXBURGH FITZWILTON FINANCE (U.K.) LIMITED Director 2000-03-01 CURRENT 1996-05-03 Active - Proposal to Strike off
DAVID WILLIAM JAMES ROXBURGH FITZWILTON (U.K.) LIMITED Director 2000-02-29 CURRENT 1977-05-25 Active - Proposal to Strike off
DAVID WILLIAM JAMES ROXBURGH FITZWILTON INVESTMENTS LIMITED Director 1996-07-11 CURRENT 1990-10-12 Active - Proposal to Strike off
DAVID WILLIAM JAMES ROXBURGH PORTFOLIO DESIGN GROUP INTERNATIONAL LIMITED Director 1994-03-23 CURRENT 1993-06-16 Liquidation
PAUL CUTHBERT SANDS CLOSE HORIZONS LIMITED Director 2016-05-12 CURRENT 2013-11-20 Active
PAUL CUTHBERT SANDS HART MARKETING SERVICES LIMITED Director 2003-03-20 CURRENT 2001-11-19 Active
DAVID JOHN TEMPLE NATIONWIDE RESEARCH CORPORATION LIMITED Director 2012-11-01 CURRENT 2005-11-07 Liquidation
DAVID JOHN TEMPLE CRAZY NOT TO LIMITED Director 2012-01-09 CURRENT 2012-01-09 Active - Proposal to Strike off
DAVID JOHN TEMPLE VIRTUAL PREMIUM BONDS LIMITED Director 2011-12-16 CURRENT 2007-08-14 Liquidation
DAVID JOHN TEMPLE PREMIUM BONDS LIMITED Director 2011-12-16 CURRENT 2007-08-07 Dissolved 2018-07-24
DAVID JOHN TEMPLE HART GROUP HOLDINGS LIMITED Director 2011-08-10 CURRENT 2011-08-01 Active
DAVID JOHN TEMPLE HART MARKETING SERVICES LIMITED Director 2003-03-20 CURRENT 2001-11-19 Active
DAVID JOHN TEMPLE HART PROMOTIONS LIMITED Director 2002-09-01 CURRENT 1999-03-12 Active
RONALD TEMPLE INTELLIGENT SHOPPER LIMITED Director 2018-04-27 CURRENT 2017-03-28 Active
RONALD TEMPLE CONSUMER DNA LIMITED Director 2017-06-04 CURRENT 2012-01-30 Active
RONALD TEMPLE SESIMBRA CORPORATION LIMITED Director 2012-01-31 CURRENT 2012-01-31 Active
RONALD TEMPLE HOME DIARY LIMITED Director 2012-01-30 CURRENT 2012-01-30 Dissolved 2016-07-19
RONALD TEMPLE HART GROUP HOLDINGS LIMITED Director 2011-08-10 CURRENT 2011-08-01 Active
RONALD TEMPLE HART MARKETING SERVICES LIMITED Director 2003-03-20 CURRENT 2001-11-19 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
2023-06-05CONFIRMATION STATEMENT MADE ON 05/06/23, WITH NO UPDATES
2023-02-1331/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-06-05CS01CONFIRMATION STATEMENT MADE ON 05/06/22, WITH NO UPDATES
2022-02-1431/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-02-1431/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-02-14AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-08-22AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-06-06CS01CONFIRMATION STATEMENT MADE ON 05/06/21, WITH NO UPDATES
2020-10-30AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-08-13MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2020-06-07CS01CONFIRMATION STATEMENT MADE ON 05/06/20, WITH NO UPDATES
2020-01-14AD01REGISTERED OFFICE CHANGED ON 14/01/20 FROM Sl Investment Management Ltd One City Place Queens Road Chester CH1 3BQ England
2019-11-05AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/18
2019-08-06TM01APPOINTMENT TERMINATED, DIRECTOR PAUL CUTHBERT SANDS
2019-07-18TM01APPOINTMENT TERMINATED, DIRECTOR DAVID WILLIAM JAMES ROXBURGH
2019-07-04CS01CONFIRMATION STATEMENT MADE ON 05/06/19, WITH NO UPDATES
2018-06-12AAMICRO COMPANY ACCOUNTS MADE UP TO 31/12/17
2018-06-12CS01CONFIRMATION STATEMENT MADE ON 05/06/18, NO UPDATES
2018-06-12AAMICRO COMPANY ACCOUNTS MADE UP TO 31/12/17
2018-06-12CS01CONFIRMATION STATEMENT MADE ON 05/06/18, NO UPDATES
2017-09-29AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/16
2017-07-07LATEST SOC07/07/17 STATEMENT OF CAPITAL;GBP 229.9
2017-07-07CS01CONFIRMATION STATEMENT MADE ON 05/06/17, WITH UPDATES
2017-07-07PSC02Notification of Hart Marketing Services Ltd as a person with significant control on 2016-04-06
2017-06-16AD01REGISTERED OFFICE CHANGED ON 16/06/17 FROM C/O Sl Investment Management Ltd 8/11 Grosvenor Court, Foregate Street Chester Cheshire CH1 1HG
2016-09-15AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-06-07LATEST SOC07/06/16 STATEMENT OF CAPITAL;GBP 229.9
2016-06-07AR0105/06/16 ANNUAL RETURN FULL LIST
2015-09-22AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-07-03LATEST SOC03/07/15 STATEMENT OF CAPITAL;GBP 229.9
2015-07-03AR0105/06/15 ANNUAL RETURN FULL LIST
2014-09-17AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-06-11LATEST SOC11/06/14 STATEMENT OF CAPITAL;GBP 229.9
2014-06-11AR0105/06/14 ANNUAL RETURN FULL LIST
2013-09-20AA31/12/12 ACCOUNTS TOTAL EXEMPTION FULL
2013-06-10AR0105/06/13 ANNUAL RETURN FULL LIST
2012-11-06AD01REGISTERED OFFICE CHANGED ON 06/11/12 FROM C/O Oliver & Co Solicitors Douglas House 117 Foregate Street Chester Cheshire CH1 1HE England
2012-11-05AP03Appointment of Mr David William James Roxburgh as company secretary
2012-11-05TM02APPOINTMENT TERMINATION COMPANY SECRETARY OLIVER & CO. SECRETARIAL SERVICES LIMITED
2012-09-25AA31/12/11 ACCOUNTS TOTAL EXEMPTION FULL
2012-06-11AR0105/06/12 ANNUAL RETURN FULL LIST
2011-09-09AA31/12/10 ACCOUNTS TOTAL EXEMPTION FULL
2011-06-10AR0105/06/11 ANNUAL RETURN FULL LIST
2011-06-01AD01REGISTERED OFFICE CHANGED ON 01/06/2011 FROM C/O C/O OLIVER & CO. SOLICITORS BOOTH MANSION 30 WATERGATE STREET CHESTER CHESHIRE CH1 2LA
2010-09-23AA31/12/09 TOTAL EXEMPTION FULL
2010-07-05AR0105/06/10 FULL LIST
2010-07-05CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / OLIVER & CO. SECRETARIAL SERVICES LIMITED / 05/06/2010
2009-12-24AD01REGISTERED OFFICE CHANGED ON 24/12/2009 FROM C/O C/O, LEES LLOYD WHITLEY LEES LLOYD WHITLEY RIVERSIDE PARK 1 SOUTHWOOD ROAD BROMBOROUGH WIRRAL CH62 3QX
2009-12-23CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / LEES LLOYD SECRETARIES LIMITED / 16/11/2009
2009-12-23CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / LEES LLOYD SECRETARIES LIMITED / 03/11/2009
2009-10-29AA31/12/08 TOTAL EXEMPTION FULL
2009-07-03363aRETURN MADE UP TO 05/06/09; FULL LIST OF MEMBERS
2008-11-03AA31/12/07 TOTAL EXEMPTION FULL
2008-06-18363aRETURN MADE UP TO 05/06/08; FULL LIST OF MEMBERS
2008-06-04287REGISTERED OFFICE CHANGED ON 04/06/2008 FROM 6TH FLOOR CASTLE CHAMBERS 43 CASTLE STREET LIVERPOOL MERSEYSIDE L2 9TJ
2007-10-26AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06
2007-07-05288cDIRECTOR'S PARTICULARS CHANGED
2007-07-05363aRETURN MADE UP TO 05/06/07; FULL LIST OF MEMBERS
2006-10-26AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05
2006-07-03363aRETURN MADE UP TO 05/06/06; FULL LIST OF MEMBERS
2006-02-24363aRETURN MADE UP TO 05/06/05; FULL LIST OF MEMBERS
2006-01-05AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04
2005-09-14288cDIRECTOR'S PARTICULARS CHANGED
2005-04-19AAFULL ACCOUNTS MADE UP TO 31/12/03
2005-01-17363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2005-01-17363sRETURN MADE UP TO 05/06/04; FULL LIST OF MEMBERS
2004-07-23288aNEW SECRETARY APPOINTED
2004-07-23287REGISTERED OFFICE CHANGED ON 23/07/04 FROM: 2 CLOCKHOUSE ROAD FARNBOROUGH HAMPSHIRE GU14 7QY
2004-07-23288bSECRETARY RESIGNED
2004-03-04SASHARES AGREEMENT OTC
2004-03-0488(2)RAD 05/03/03--------- £ SI 299@.1
2003-09-08363sRETURN MADE UP TO 05/06/03; FULL LIST OF MEMBERS
2003-05-19AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/02
2003-04-11288aNEW DIRECTOR APPOINTED
2003-04-11288aNEW DIRECTOR APPOINTED
2003-03-19RES01ALTERATION TO MEMORANDUM AND ARTICLES
2002-10-30AAFULL ACCOUNTS MADE UP TO 31/12/01
2002-10-14363sRETURN MADE UP TO 05/06/02; FULL LIST OF MEMBERS
2002-08-04288bSECRETARY RESIGNED
2002-07-19288aNEW SECRETARY APPOINTED
2001-11-27AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/00
2001-11-27ELRESS386 DISP APP AUDS 20/11/01
2001-11-27ELRESS366A DISP HOLDING AGM 20/11/01
2001-07-04AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/00
2001-06-20363sRETURN MADE UP TO 05/06/01; FULL LIST OF MEMBERS
2000-12-21225ACC. REF. DATE SHORTENED FROM 31/08/01 TO 31/12/00
2000-12-10363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2000-12-10363sRETURN MADE UP TO 05/06/00; NO CHANGE OF MEMBERS
2000-10-30AAFULL ACCOUNTS MADE UP TO 31/08/99
2000-09-19ORES10AUTH. ALLOTMENT OF SHARES AND DEBENTURES 11/09/00
2000-09-13363sRETURN MADE UP TO 05/06/99; FULL LIST OF MEMBERS
2000-08-31288aNEW DIRECTOR APPOINTED
1999-11-21AAFULL ACCOUNTS MADE UP TO 31/08/98
1999-11-06395PARTICULARS OF MORTGAGE/CHARGE
1998-12-03AAFULL ACCOUNTS MADE UP TO 31/08/97
1998-09-03288aNEW SECRETARY APPOINTED
Industry Information
SIC/NAIC Codes
73 - Advertising and market research
731 - Advertising
73110 - Advertising agencies




Licences & Regulatory approval
We could not find any licences issued to HART CORPORATION LTD. 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 HART CORPORATION LTD.
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 1999-11-06 Outstanding HSBC BANK PLC
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

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 HART CORPORATION LTD.

Intangible Assets
Patents
We have not found any records of HART CORPORATION LTD. registering or being granted any patents
Domain Names
We do not have the domain name information for HART CORPORATION LTD.
Trademarks
We have not found any records of HART CORPORATION LTD. registering or being granted any trademarks
Income
Government Income
We have not found government income sources for HART CORPORATION LTD.. 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 (73110 - Advertising agencies) as HART CORPORATION LTD. are:

JCDECAUX UK LIMITED £ 919,842
AMBLEGLOW LIMITED £ 660,189
GLOBAL OUTDOOR MEDIA LIMITED £ 591,268
CLEAR CHANNEL UK LIMITED £ 509,510
APRIL SIX (MOBILITY) LIMITED £ 300,232
WCRS&CO LIMITED £ 274,807
FIVE BY FIVE LIMITED £ 234,179
THIRTY THREE GROUP LIMITED £ 192,577
GREENREDEEM LTD £ 171,449
PEOPLESCOUT LIMITED £ 160,710
PEOPLESCOUT LIMITED £ 20,355,995
GROUPM UK LTD £ 13,514,665
JCDECAUX UK LIMITED £ 12,936,034
CLEAR CHANNEL UK LIMITED £ 10,730,684
HAVAS PEOPLE LIMITED £ 3,715,795
GLOBAL OUTDOOR MEDIA LIMITED £ 3,055,285
RK MARKETING LTD £ 2,526,227
TARGET LIVE LIMITED £ 2,461,528
ESSENCEMEDIACOM NORTH LIMITED £ 2,293,754
BAY MEDIA LTD £ 1,940,571
PEOPLESCOUT LIMITED £ 20,355,995
GROUPM UK LTD £ 13,514,665
JCDECAUX UK LIMITED £ 12,936,034
CLEAR CHANNEL UK LIMITED £ 10,730,684
HAVAS PEOPLE LIMITED £ 3,715,795
GLOBAL OUTDOOR MEDIA LIMITED £ 3,055,285
RK MARKETING LTD £ 2,526,227
TARGET LIVE LIMITED £ 2,461,528
ESSENCEMEDIACOM NORTH LIMITED £ 2,293,754
BAY MEDIA LTD £ 1,940,571
PEOPLESCOUT LIMITED £ 20,355,995
GROUPM UK LTD £ 13,514,665
JCDECAUX UK LIMITED £ 12,936,034
CLEAR CHANNEL UK LIMITED £ 10,730,684
HAVAS PEOPLE LIMITED £ 3,715,795
GLOBAL OUTDOOR MEDIA LIMITED £ 3,055,285
RK MARKETING LTD £ 2,526,227
TARGET LIVE LIMITED £ 2,461,528
ESSENCEMEDIACOM NORTH LIMITED £ 2,293,754
BAY MEDIA LTD £ 1,940,571
Outgoings
Business Rates/Property Tax
No properties were found where HART CORPORATION LTD. 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 HART CORPORATION LTD. 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 HART CORPORATION LTD. 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.