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

SPREADBET LIMITED

CITYPOINT LEVEL 28, ONE ROPEMAKER STREET, LONDON, UNITED KINGDOM, EC2Y 9AW,
Company Registration Number
03206466
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Spreadbet Ltd
SPREADBET LIMITED was founded on 1996-06-03 and has its registered office in London. The organisation's status is listed as "Active - Proposal to Strike off". Spreadbet Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
SPREADBET LIMITED
 
Legal Registered Office
CITYPOINT LEVEL 28
ONE ROPEMAKER STREET
LONDON
UNITED KINGDOM
EC2Y 9AW
Other companies in EC2M
 
Filing Information
Company Number 03206466
Company ID Number 03206466
Date formed 1996-06-03
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 2016-03-31
Account next due 2017-12-31
Latest return 2016-06-03
Return next due 2017-06-17
Type of accounts DORMANT
Last Datalog update: 2017-12-10 22:41:39
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SPREADBET 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 SPREADBET LIMITED
The following companies were found which have the same name as SPREADBET LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
SPREADBET MAGAZINE LIMITED RESOLVE PARTNERS LIMITED 22 YORK BUILDINGS 22 YORK BUILDINGS JOHN ADAM STREET LONDON WC2N 6JU Liquidation Company formed on the 2007-12-17
SPREADBET MAGAZINE LIMITED Unknown
SPREADBET TRADING LIMITED GRENVILLE HOUSE 4 GRENVILLE AVENUE BROXBOURNE HERTFORDSHIRE EN10 7DH Active - Proposal to Strike off Company formed on the 2017-11-09
SPREADBETTER LLC 1643 W 62ND ST HIALEAH FL 33012 Inactive Company formed on the 2017-05-22

Company Officers of SPREADBET LIMITED

Current Directors
Officer Role Date Appointed
BIBI RAHIMA ALLY
Company Secretary 2004-10-14
WILLIAM PETER LEWIS PHILLIPS
Director 1998-07-06
MARK WILLIAM LANE RICHARDS
Director 2016-07-04
Previous Officers
Officer Role Date Appointed Date Resigned
TINA MAREE KILMISTER-BLUE
Director 2014-02-17 2016-07-04
MATTHEW THOMAS YARDLEY WREFORD
Director 2009-01-22 2014-02-19
THOMAS ANTHONY BINKS
Director 2005-11-08 2009-01-22
DECLAN PIUS KELLY
Director 2004-08-06 2005-11-08
SIMON HENRY JOHN MANSELL
Company Secretary 1997-10-21 2004-10-14
SIMON HENRY JOHN MANSELL
Director 1998-04-01 2004-08-06
MARTIN DAVID BELSHAM
Director 1998-04-01 2003-05-31
GARETH DAVIES
Director 1996-06-19 1998-07-06
PAUL CHARLES AUSTIN
Director 1996-07-05 1998-04-01
JACOB PETER THOMAS
Director 1997-06-04 1998-04-01
TREGARONS LIMITED
Company Secretary 1996-06-19 1997-10-21
IRENE LESLEY HARRISON
Nominated Secretary 1996-06-03 1996-06-19
BUSINESS INFORMATION RESEARCH & REPORTING LIMITED
Nominated Director 1996-06-03 1996-06-19

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
BIBI RAHIMA ALLY ARCHANGELS LIMITED Company Secretary 2009-04-16 CURRENT 2009-04-16 Active - Proposal to Strike off
BIBI RAHIMA ALLY CRANE MIDCO LIMITED Company Secretary 2008-07-16 CURRENT 2008-07-16 Active
BIBI RAHIMA ALLY NOONAN TOPCO LIMITED Company Secretary 2008-07-15 CURRENT 2008-07-15 Active
BIBI RAHIMA ALLY PATH SPIRIT LIMITED Company Secretary 2008-03-27 CURRENT 2008-03-27 Active
BIBI RAHIMA ALLY IPGL NO.1 LTD Company Secretary 2007-12-11 CURRENT 2007-12-11 Active
BIBI RAHIMA ALLY RAPID HOLDINGS LIMITED Company Secretary 2007-10-11 CURRENT 2007-10-01 Dissolved 2016-03-22
BIBI RAHIMA ALLY IPGL NO.4 LTD Company Secretary 2007-07-18 CURRENT 2007-07-17 Active
BIBI RAHIMA ALLY NEWCO LONDON CITY LIMITED Company Secretary 2007-06-20 CURRENT 2007-06-20 Active - Proposal to Strike off
BIBI RAHIMA ALLY NUMBER SIX NOMINEES LIMITED Company Secretary 2007-03-19 CURRENT 2007-03-19 Dissolved 2016-03-29
BIBI RAHIMA ALLY SIRAI MANAGEMENT LTD Company Secretary 2007-02-20 CURRENT 2007-02-19 Active
BIBI RAHIMA ALLY IPGL NO.5 LTD Company Secretary 2007-02-20 CURRENT 2007-02-19 Active - Proposal to Strike off
BIBI RAHIMA ALLY IPGL NO.9 LTD Company Secretary 2006-12-18 CURRENT 2006-12-18 Active - Proposal to Strike off
BIBI RAHIMA ALLY ACTIONCORP LIMITED Company Secretary 2006-12-05 CURRENT 2006-10-17 Dissolved 2013-10-16
BIBI RAHIMA ALLY 721 KNIGHTSBRIDGE LIMITED Company Secretary 2006-11-08 CURRENT 2006-10-23 Active
BIBI RAHIMA ALLY LODSWORTH MANOR PROPERTY COMPANY Company Secretary 2006-10-18 CURRENT 2006-10-18 Dissolved 2015-03-10
BIBI RAHIMA ALLY HBI NO. 2 LIMITED Company Secretary 2006-08-18 CURRENT 2006-08-18 Dissolved 2015-03-24
BIBI RAHIMA ALLY MACSCO 2011 LIMITED Company Secretary 2006-04-28 CURRENT 2003-08-21 Dissolved 2015-04-07
BIBI RAHIMA ALLY MACFARLANES NOMINEES LIMITED Company Secretary 2006-03-23 CURRENT 1982-11-12 Active
BIBI RAHIMA ALLY LANTERN ASSETS LIMITED Company Secretary 2004-12-15 CURRENT 2004-12-02 Active
BIBI RAHIMA ALLY IPGL NO.3 LTD Company Secretary 2004-12-10 CURRENT 1999-06-02 Active
BIBI RAHIMA ALLY SPREADLINE LIMITED Company Secretary 2004-10-14 CURRENT 1996-06-28 Dissolved 2014-08-05
BIBI RAHIMA ALLY IPGL NO.6 LTD Company Secretary 2004-10-14 CURRENT 1995-05-05 Active - Proposal to Strike off
BIBI RAHIMA ALLY IPGL NO.2 LTD Company Secretary 2004-10-14 CURRENT 1998-07-30 Active
BIBI RAHIMA ALLY IPGL NO.11 LTD Company Secretary 2004-10-14 CURRENT 1990-07-20 Active
BIBI RAHIMA ALLY IPGL NO.7 LTD Company Secretary 2004-10-14 CURRENT 1993-09-30 Active
BIBI RAHIMA ALLY IPGL NO.8 LTD Company Secretary 2004-10-14 CURRENT 1994-07-13 Active - Proposal to Strike off
BIBI RAHIMA ALLY IPGL LIMITED Company Secretary 2004-10-14 CURRENT 1986-04-16 Active
BIBI RAHIMA ALLY INTERCAPITAL CLEARING LIMITED Company Secretary 2004-10-14 CURRENT 1995-09-15 Active - Proposal to Strike off
BIBI RAHIMA ALLY EMBLETON TRUST CORPORATION LIMITED Company Secretary 2004-04-30 CURRENT 2004-04-30 Active
BIBI RAHIMA ALLY AGENCE FRANCE-PRESSE LIMITED Company Secretary 2003-05-26 CURRENT 1990-05-24 Active
BIBI RAHIMA ALLY CANNON NOMINEES LIMITED Company Secretary 2003-01-31 CURRENT 1963-11-12 Active
BIBI RAHIMA ALLY WIZARD PARTNERS UK LIMITED Company Secretary 2003-01-28 CURRENT 2001-06-19 Dissolved 2015-06-30
BIBI RAHIMA ALLY STOCKDALE STREET LIMITED Company Secretary 2003-01-22 CURRENT 2002-07-09 Active
BIBI RAHIMA ALLY MALVIN INVESTMENT COMPANY LIMITED Company Secretary 2003-01-17 CURRENT 1955-11-23 Active
BIBI RAHIMA ALLY MICHAEL GRANT PUBLICATIONS LIMITED Company Secretary 2003-01-16 CURRENT 1968-08-28 Dissolved 2016-12-13
BIBI RAHIMA ALLY FLEMING-HONOUR LIMITED Company Secretary 2003-01-16 CURRENT 1962-01-03 Active
BIBI RAHIMA ALLY MACFARLANES LIMITED Company Secretary 2003-01-06 CURRENT 1988-09-01 Active
BIBI RAHIMA ALLY CORPORATE UNDERWRITING AGENCIES LIMITED Company Secretary 2002-12-05 CURRENT 1993-03-05 Dissolved 2014-07-08
BIBI RAHIMA ALLY CATASTROPHE UNDERWRITING AGENCIES LIMITED Company Secretary 2002-12-05 CURRENT 1995-10-10 Dissolved 2014-07-08
BIBI RAHIMA ALLY DATAPOINT (U.K.) LIMITED Company Secretary 2002-09-05 CURRENT 1969-06-09 Dissolved 2013-11-14
BIBI RAHIMA ALLY DRAGON NOMINEES LIMITED Company Secretary 2002-07-19 CURRENT 2002-07-19 Active
BIBI RAHIMA ALLY NEPTUNE OIL & GAS LIMITED Company Secretary 2002-06-21 CURRENT 2002-06-21 Active
BIBI RAHIMA ALLY FRANMOR NOMINEES LIMITED Company Secretary 2002-05-01 CURRENT 2002-05-01 Active
BIBI RAHIMA ALLY AAVID THERMALLOY LIMITED Company Secretary 2002-04-12 CURRENT 1967-10-25 Dissolved 2016-11-01
BIBI RAHIMA ALLY AAVID THERMALLOY UK LTD Company Secretary 2002-04-12 CURRENT 1999-10-12 Active
BIBI RAHIMA ALLY PEME U.K. LIMITED Company Secretary 2002-01-16 CURRENT 1998-03-31 Active - Proposal to Strike off
BIBI RAHIMA ALLY SC LONDON LIMITED Company Secretary 2000-07-27 CURRENT 1999-07-16 Active - Proposal to Strike off
BIBI RAHIMA ALLY TOD'S UK LTD Company Secretary 1999-11-18 CURRENT 1999-11-18 Active
BIBI RAHIMA ALLY BUSINESS AUCTIONS LIMITED Company Secretary 1999-09-14 CURRENT 1999-08-18 Dissolved 2014-09-19
BIBI RAHIMA ALLY TEAM MARKETING UK LIMITED Company Secretary 1997-06-17 CURRENT 1997-06-17 Active
BIBI RAHIMA ALLY 02687567 Company Secretary 1997-01-29 CURRENT 1992-02-14 Liquidation
BIBI RAHIMA ALLY MILCHESTER PROPERTIES LIMITED Company Secretary 1996-10-29 CURRENT 1996-08-21 Active
MARK WILLIAM LANE RICHARDS SH GLOBAL PLC Director 2018-03-27 CURRENT 2018-03-27 Active
MARK WILLIAM LANE RICHARDS EXOTIX HOLDINGS LIMITED Director 2016-07-04 CURRENT 2007-02-16 Active
MARK WILLIAM LANE RICHARDS IPGL (HOLDINGS) LIMITED Director 2016-07-04 CURRENT 2014-05-30 Active
MARK WILLIAM LANE RICHARDS SIRAI MANAGEMENT LTD Director 2016-07-04 CURRENT 2007-02-19 Active
MARK WILLIAM LANE RICHARDS ROPEMAKERONE LTD Director 2016-07-04 CURRENT 2016-03-10 Active - Proposal to Strike off
MARK WILLIAM LANE RICHARDS IPGL NO.1 LTD Director 2016-07-04 CURRENT 2007-12-11 Active
MARK WILLIAM LANE RICHARDS EXOTIX (1) LIMITED Director 2016-07-04 CURRENT 2010-04-07 Active - Proposal to Strike off
MARK WILLIAM LANE RICHARDS IPGL LIMITED Director 2016-07-04 CURRENT 1986-04-16 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
2017-12-19GAZ2(A)SECOND GAZETTE not voluntary dissolution
2017-09-19GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2017-09-14SOAS(A)Voluntary dissolution strike-off suspended
2017-09-12DS01Application to strike the company off the register
2017-09-09DISS16(SOAS)Compulsory strike-off action has been suspended
2017-08-22GAZ1FIRST GAZETTE notice for compulsory strike-off
2017-07-18PSC02Notification of Ipgl Limited as a person with significant control on 2016-04-06
2016-12-28AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/16
2016-07-25AP01DIRECTOR APPOINTED MR MARK WILLIAM LANE RICHARDS
2016-07-25TM01APPOINTMENT TERMINATED, DIRECTOR TINA MAREE KILMISTER-BLUE
2016-07-04CH01Director's details changed for William Peter Lewis Phillips on 2016-07-04
2016-07-04LATEST SOC04/07/16 STATEMENT OF CAPITAL;GBP 196
2016-07-04AR0103/06/16 ANNUAL RETURN FULL LIST
2016-07-01CH01Director's details changed for William Peter Lewis Phillips on 2016-06-03
2015-12-19AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/15
2015-06-24AD01REGISTERED OFFICE CHANGED ON 24/06/15 FROM Park House 16 Finsbury Close London EC2M 7EB
2015-06-18LATEST SOC18/06/15 STATEMENT OF CAPITAL;GBP 196
2015-06-18AR0103/06/15 ANNUAL RETURN FULL LIST
2015-01-14AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/14
2014-07-03LATEST SOC03/07/14 STATEMENT OF CAPITAL;GBP 196
2014-07-03AR0103/06/14 ANNUAL RETURN FULL LIST
2014-02-27TM01APPOINTMENT TERMINATED, DIRECTOR MATTHEW WREFORD
2014-02-21AP01DIRECTOR APPOINTED TINA MAREE KILMISTER-BLUE
2013-11-05CH01Director's details changed for Matthew Thomas Yardley Wreford on 2013-08-05
2013-09-18AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/13
2013-06-07AR0103/06/13 ANNUAL RETURN FULL LIST
2012-10-17AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/12
2012-06-08AR0103/06/12 ANNUAL RETURN FULL LIST
2011-08-24AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11
2011-06-23AR0103/06/11 FULL LIST
2010-09-06AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-07-29AUDAUDITOR'S RESIGNATION
2010-06-17AR0103/06/10 FULL LIST
2010-03-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW THOMAS YARDLEY WREFORD / 01/03/2010
2009-12-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW THOMAS YARDLEY WREFORD / 02/12/2009
2009-11-18AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-07-20287REGISTERED OFFICE CHANGED ON 20/07/2009 FROM C/O CITY INDEX MOORGATE HALL 155 MOORGATE LONDON EC2M 6XB
2009-07-17363aRETURN MADE UP TO 03/06/09; FULL LIST OF MEMBERS
2009-07-16288aDIRECTOR APPOINTED MATTHEW THOMAS YARDLEY WREFORD
2009-02-04288bAPPOINTMENT TERMINATED DIRECTOR THOMAS BINKS
2008-10-22AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-07-03363aRETURN MADE UP TO 03/06/08; FULL LIST OF MEMBERS
2008-02-03AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-11-08AAFULL ACCOUNTS MADE UP TO 31/03/06
2007-06-25363aRETURN MADE UP TO 03/06/07; FULL LIST OF MEMBERS
2007-01-15ELRESS386 DISP APP AUDS 08/11/06
2007-01-15ELRESS366A DISP HOLDING AGM 08/11/06
2006-11-23288cSECRETARY'S PARTICULARS CHANGED
2006-11-21AAFULL ACCOUNTS MADE UP TO 31/03/05
2006-06-13363aRETURN MADE UP TO 03/06/06; FULL LIST OF MEMBERS
2006-01-18288bDIRECTOR RESIGNED
2006-01-18288aNEW DIRECTOR APPOINTED
2005-06-24AAFULL ACCOUNTS MADE UP TO 31/03/04
2005-06-16363aRETURN MADE UP TO 03/06/05; FULL LIST OF MEMBERS
2004-12-03353LOCATION OF REGISTER OF MEMBERS
2004-10-28288bSECRETARY RESIGNED
2004-10-28288aNEW SECRETARY APPOINTED
2004-10-25AAFULL ACCOUNTS MADE UP TO 31/03/03
2004-08-18288aNEW DIRECTOR APPOINTED
2004-08-18288bDIRECTOR RESIGNED
2004-07-08363aRETURN MADE UP TO 03/06/04; FULL LIST OF MEMBERS
2004-05-25287REGISTERED OFFICE CHANGED ON 25/05/04 FROM: PARK HOUSE 16 FINSBURY CIRCUS LONDON EC2M 7DJ
2003-07-17AAFULL ACCOUNTS MADE UP TO 31/03/02
2003-07-01363aRETURN MADE UP TO 03/06/03; NO CHANGE OF MEMBERS
2003-06-24288bDIRECTOR RESIGNED
2002-06-24363aRETURN MADE UP TO 03/06/02; NO CHANGE OF MEMBERS
2002-02-02AAFULL ACCOUNTS MADE UP TO 31/03/01
2001-09-07363aRETURN MADE UP TO 03/06/01; FULL LIST OF MEMBERS
2001-09-06363aRETURN MADE UP TO 03/06/00; NO CHANGE OF MEMBERS
2001-09-06288cDIRECTOR'S PARTICULARS CHANGED
2001-02-02AAFULL ACCOUNTS MADE UP TO 31/03/00
2000-03-02AAFULL ACCOUNTS MADE UP TO 31/03/99
1999-09-13363aRETURN MADE UP TO 03/06/99; FULL LIST OF MEMBERS
1999-02-03AAFULL ACCOUNTS MADE UP TO 31/03/98
1999-02-01225ACC. REF. DATE SHORTENED FROM 30/06/98 TO 31/03/98
1998-11-23AAFULL ACCOUNTS MADE UP TO 30/06/97
1998-08-11363aRETURN MADE UP TO 03/06/98; FULL LIST OF MEMBERS
1998-08-11288bDIRECTOR RESIGNED
1998-08-11288bDIRECTOR RESIGNED
1998-08-04123£ NC 150/350150 08/07/98
1998-08-04SRES04NC INC ALREADY ADJUSTED 18/07/98
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company




Licences & Regulatory approval
We could not find any licences issued to SPREADBET 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 SPREADBET 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
DEBENTURE 1997-06-05 Outstanding CITY INDEX (HOLDINGS) LIMITED
Intangible Assets
Patents
We have not found any records of SPREADBET LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SPREADBET LIMITED
Trademarks
We have not found any records of SPREADBET LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SPREADBET 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 (74990 - Non-trading company) as SPREADBET LIMITED are:

EVANS PROPERTY GROUP LIMITED £ 4,638,880
MEARS SOCIAL HOUSING LIMITED £ 4,077,104
GREENSQUAREACCORD 2 LIMITED £ 3,295,787
TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED £ 3,035,866
SCOTT WILSON (REDTREE) LTD £ 2,854,075
MEDICO NURSING AND HOMECARE LIMITED £ 2,077,146
TARMAC SOUTHERN LIMITED £ 1,585,386
ZGEE3 LIMITED £ 1,552,389
BARRY STEWART & PARTNERS LIMITED £ 1,195,660
YORKSHIRE WATER LIMITED £ 1,079,722
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
Outgoings
Business Rates/Property Tax
No properties were found where SPREADBET 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 SPREADBET 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 SPREADBET 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.