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

ORION TRADING EMEA LIMITED

16 OLD BAILEY, LONDON, EC4M 7EG,
Company Registration Number
03404334
Private Limited Company
Active

Company Overview

About Orion Trading Emea Ltd
ORION TRADING EMEA LIMITED was founded on 1997-07-17 and has its registered office in London. The organisation's status is listed as "Active". Orion Trading Emea Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
ORION TRADING EMEA LIMITED
 
Legal Registered Office
16 OLD BAILEY
LONDON
EC4M 7EG
Other companies in SW1W
 
Previous Names
MAGNA GLOBAL TRADING LIMITED14/01/2009
GO FIGURE LIMITED26/03/2007
Filing Information
Company Number 03404334
Company ID Number 03404334
Date formed 1997-07-17
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 29/06/2016
Return next due 27/07/2017
Type of accounts AUDIT EXEMPTION SUBSIDIARY
Last Datalog update: 2023-10-06 01:49:02
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ORION TRADING EMEA 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 ORION TRADING EMEA LIMITED

Current Directors
Officer Role Date Appointed
LOUISE BEAN
Company Secretary 2005-04-06
PAUL HIRAM BENSON
Director 2008-05-20
BRIAN MCMAHON
Director 2008-05-20
Previous Officers
Officer Role Date Appointed Date Resigned
NICHOLAS JAMES TAFFINDER
Director 2007-10-24 2008-07-02
PHILIP JAMES ERSKINE PERRY
Director 2005-04-06 2007-12-22
CLIVE MALCOLM LINE
Company Secretary 2000-01-10 2005-04-06
ROYSTON JEANS
Director 2000-01-08 2005-04-06
CLIVE MALCOLM LINE
Director 2000-01-08 2005-04-06
ANDREW JAMES ANDERSON SHARP
Director 1997-07-17 2002-08-19
ADAM CHARLES EDWARD PEAKE
Company Secretary 1998-08-27 2000-01-10
DANIEL D'MELLO
Company Secretary 1997-07-17 1999-04-23
PHILIP ANDREW GEORGIADIS
Director 1997-07-17 1997-12-31
YIT LUN VUN
Company Secretary 1997-07-17 1997-08-18
JOHN DELLAM BLACKBURN
Director 1997-07-17 1997-08-18

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
LOUISE BEAN APL GROUP LIMITED Company Secretary 2009-09-08 CURRENT 1928-12-19 Active
LOUISE BEAN AMMIRATI PURIS LINTAS LIMITED Company Secretary 2009-09-08 CURRENT 1986-09-16 Liquidation
LOUISE BEAN CAB (NO. 1) LIMITED Company Secretary 2009-09-08 CURRENT 1995-03-09 Active
LOUISE BEAN MULLENLOWE GROUP LIMITED Company Secretary 2009-09-08 CURRENT 1952-03-27 Active
LOUISE BEAN MULLENLOWE LONDON LIMITED Company Secretary 2009-09-08 CURRENT 1961-01-16 Active
LOUISE BEAN LOWE INTERNATIONAL LIMITED Company Secretary 2009-09-08 CURRENT 1983-03-23 Active
LOUISE BEAN WEBER SHANDWICK TRUSTEES LTD. Company Secretary 2009-05-18 CURRENT 1988-07-27 Dissolved 2014-01-23
LOUISE BEAN IPG DXTRA (UK) LIMITED Company Secretary 2009-04-30 CURRENT 1989-11-13 Active
LOUISE BEAN IPG DXTRA GROUP HOLDINGS LIMITED Company Secretary 2009-04-30 CURRENT 1997-06-20 Active
LOUISE BEAN FOX IPL LIMITED Company Secretary 2009-04-30 CURRENT 1977-12-13 Active
LOUISE BEAN OCTAGON WORLDWIDE LIMITED Company Secretary 2009-04-23 CURRENT 1992-04-06 Active
LOUISE BEAN MCCANN-ERICKSON UK GROUP LIMITED Company Secretary 2009-01-15 CURRENT 1998-09-29 Active
LOUISE BEAN IPG STUDIOS UK LIMITED Company Secretary 2008-02-29 CURRENT 2008-02-29 Active
LOUISE BEAN COMPLETE MEDICAL GROUP WORLDWIDE LIMITED Company Secretary 2008-01-21 CURRENT 1992-04-27 Liquidation
LOUISE BEAN MARKETING DRIVE LIMITED Company Secretary 2007-12-22 CURRENT 1987-11-11 Dissolved 2014-01-23
LOUISE BEAN FIELDPLAN LIMITED Company Secretary 2007-12-22 CURRENT 1966-03-23 Dissolved 2015-02-26
LOUISE BEAN ENGELS (NO.1) LIMITED Company Secretary 2007-12-22 CURRENT 1953-02-12 Active
LOUISE BEAN INTERPUBLIC GIS (UK) LIMITED Company Secretary 2007-12-22 CURRENT 1992-06-19 Active
LOUISE BEAN FCB EUROPE LIMITED Company Secretary 2007-12-22 CURRENT 1995-01-09 Active
LOUISE BEAN IPG HOLDINGS (UK) LIMITED Company Secretary 2007-12-22 CURRENT 1989-02-28 Active
LOUISE BEAN WEBER SHANDWICK INTERNATIONAL LTD Company Secretary 2007-12-22 CURRENT 1988-05-16 Liquidation
LOUISE BEAN AMS ADVANCED MARKETING SERVICES INVESTMENTS LIMITED Company Secretary 2007-12-20 CURRENT 1977-03-11 Active
LOUISE BEAN CMGRP MARKETING SERVICES LIMITED Company Secretary 2007-10-15 CURRENT 1977-03-31 Liquidation
LOUISE BEAN FCB HEALTH LONDON LIMITED Company Secretary 2007-09-11 CURRENT 2007-09-11 Active
LOUISE BEAN SHANDWICK PUBLIC RELATIONS LIMITED Company Secretary 2007-09-10 CURRENT 1970-04-08 Dissolved 2015-02-26
LOUISE BEAN FCB INFERNO LIMITED Company Secretary 2007-06-20 CURRENT 1991-02-28 Active
LOUISE BEAN MULLENLOWE OPEN LIMITED Company Secretary 2007-03-19 CURRENT 1998-05-01 Liquidation
LOUISE BEAN OCTAGON ATHLETE REPRESENTATION LIMITED Company Secretary 2006-12-20 CURRENT 1972-08-04 Active
LOUISE BEAN GOLIN LIMITED Company Secretary 2006-09-26 CURRENT 1992-05-12 Active
LOUISE BEAN MEDIABRANDS EMEA LIMITED Company Secretary 2006-03-28 CURRENT 1975-04-03 Active
LOUISE BEAN JACK MORTON EUROPE LIMITED Company Secretary 2006-03-22 CURRENT 1997-06-10 Liquidation
LOUISE BEAN MCCANN-ERICKSON HEALTHCARE UK LIMITED Company Secretary 2006-03-16 CURRENT 1961-03-22 Active
LOUISE BEAN MILLER STARR LIMITED Company Secretary 2006-01-26 CURRENT 1987-03-09 Liquidation
LOUISE BEAN COMPLETE HEALTHVIZION LIMITED Company Secretary 2005-12-31 CURRENT 1994-10-06 Liquidation
LOUISE BEAN IPG HEALTH MEDICAL COMMUNICATIONS LIMITED Company Secretary 2005-12-31 CURRENT 1990-05-17 Active
LOUISE BEAN CREATION COMMUNICATIONS LIMITED Company Secretary 2005-11-10 CURRENT 2005-11-10 Active
LOUISE BEAN CHASEDESIGN WORLDWIDE LIMITED Company Secretary 2005-09-14 CURRENT 1985-12-23 Active
LOUISE BEAN MCCANN-ERICKSON ADVERTISING LIMITED Company Secretary 2005-05-23 CURRENT 1978-06-07 Active
LOUISE BEAN HUGE UK LIMITED Company Secretary 2005-05-04 CURRENT 2001-06-15 Active
LOUISE BEAN CAUDEX MEDICAL LIMITED Company Secretary 2005-04-25 CURRENT 1999-04-26 Liquidation
LOUISE BEAN MEDIABRANDS LIMITED Company Secretary 2005-04-22 CURRENT 1963-09-13 Active
LOUISE BEAN MEDIABRANDS INTERNATIONAL LIMITED Company Secretary 2005-04-06 CURRENT 2000-04-12 Active
LOUISE BEAN MCCANN-ERICKSON EMEA LIMITED Company Secretary 2005-03-01 CURRENT 1964-12-14 Active
LOUISE BEAN RAPPORT OUTDOOR LIMITED Company Secretary 2004-09-15 CURRENT 1988-03-15 Active
LOUISE BEAN MRM WORLDWIDE (UK) LIMITED Company Secretary 2004-08-31 CURRENT 1990-05-31 Active
LOUISE BEAN INTERPUBLIC LIMITED Company Secretary 2004-05-18 CURRENT 1965-12-29 Active
LOUISE BEAN SPRINGPOINT UK LIMITED Company Secretary 2004-04-14 CURRENT 1990-04-25 Liquidation
LOUISE BEAN FBC (FUTUREBRAND) LIMITED Company Secretary 2004-03-26 CURRENT 1991-10-29 Active
LOUISE BEAN R/GA MEDIA GROUP LIMITED Company Secretary 2004-01-31 CURRENT 1989-03-29 Active
LOUISE BEAN CRAFT WORLDWIDE LIMITED Company Secretary 2003-11-21 CURRENT 1993-12-14 Dissolved 2018-01-19
LOUISE BEAN VIRGO HEALTH PR LIMITED Company Secretary 2003-08-12 CURRENT 1999-12-07 Liquidation
LOUISE BEAN LES (NO.1) LIMITED Company Secretary 2003-08-12 CURRENT 1995-03-20 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
2023-09-29Audit exemption statement of guarantee by parent company for period ending 31/12/22
2023-09-29Notice of agreement to exemption from audit of accounts for period ending 31/12/22
2023-09-29Consolidated accounts of parent company for subsidiary company period ending 31/12/22
2023-09-29Audit exemption subsidiary accounts made up to 2022-12-31
2023-06-05CONFIRMATION STATEMENT MADE ON 23/05/23, WITH NO UPDATES
2022-12-13DIRECTOR APPOINTED ANNA-LOUISE NICHOLS
2022-12-13DIRECTOR APPOINTED MR ADRIAN MICHAEL TERRY
2022-09-23Audit exemption statement of guarantee by parent company for period ending 31/12/21
2022-09-23Notice of agreement to exemption from audit of accounts for period ending 31/12/21
2022-09-23Audit exemption subsidiary accounts made up to 2021-12-31
2022-09-23Consolidated accounts of parent company for subsidiary company period ending 31/12/21
2022-09-23PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/21
2022-09-23AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/21
2022-09-23GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/21
2022-05-26CS01CONFIRMATION STATEMENT MADE ON 23/05/22, WITH NO UPDATES
2022-05-26AD02Register inspection address changed from 135 Bishopsgate London EC2M 3TP England to 16 Old Bailey London EC4M 7EG
2022-05-03APPOINTMENT TERMINATED, DIRECTOR DANIEL JAMES TEDESCO
2022-05-03TM01APPOINTMENT TERMINATED, DIRECTOR DANIEL JAMES TEDESCO
2021-12-13DIRECTOR APPOINTED DANIEL THOMAS ROBERT FOX
2021-12-13AP01DIRECTOR APPOINTED DANIEL THOMAS ROBERT FOX
2021-12-10AP01DIRECTOR APPOINTED LAURA ANNE RYAN OLIVERIO
2021-12-10TM01APPOINTMENT TERMINATED, DIRECTOR RYAN JOHN HOLT
2021-11-25AD01REGISTERED OFFICE CHANGED ON 25/11/21 FROM 135 Bishopsgate London EC2M 3TP England
2021-09-30PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/20
2021-09-30GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/20
2021-09-30AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/20
2021-05-26CS01CONFIRMATION STATEMENT MADE ON 23/05/21, WITH NO UPDATES
2021-05-25AD02Register inspection address changed from 3 Grosvenor Gardens London SW1W 0BD England to 135 Bishopsgate London EC2M 3TP
2021-01-20PSC05Change of details for Mediabrands Emea Limited as a person with significant control on 2021-01-20
2020-10-11PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/19
2020-10-11AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/19
2020-10-11GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/19
2020-10-01PSC05Change of details for Mediabrands Emea Limited as a person with significant control on 2020-10-01
2020-10-01AD01REGISTERED OFFICE CHANGED ON 01/10/20 FROM 3 Grosvenor Gardens London SW1W 0BD
2020-08-10AP01DIRECTOR APPOINTED MR DANIEL JAMES TEDESCO
2020-08-10CH01Director's details changed for Ryan John Holt on 2020-08-10
2020-06-30CS01CONFIRMATION STATEMENT MADE ON 23/05/20, WITH NO UPDATES
2020-04-02CH03SECRETARY'S DETAILS CHNAGED FOR LOUISE BEAN on 2020-04-02
2019-09-18PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/18
2019-09-18AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/18
2019-09-18GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/18
2019-05-23CS01CONFIRMATION STATEMENT MADE ON 23/05/19, WITH NO UPDATES
2018-12-07AP01DIRECTOR APPOINTED RYAN JOHN HOLT
2018-11-30TM01APPOINTMENT TERMINATED, DIRECTOR PAUL HIRAM BENSON
2018-09-25PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/17
2018-09-25GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/17
2018-09-25AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/17
2018-05-23CS01CONFIRMATION STATEMENT MADE ON 23/05/18, WITH NO UPDATES
2017-09-26PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/16
2017-09-26AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/16
2017-09-26GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/16
2017-05-25LATEST SOC25/05/17 STATEMENT OF CAPITAL;GBP 2
2017-05-25CS01CONFIRMATION STATEMENT MADE ON 25/05/17, WITH UPDATES
2016-10-05PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/15
2016-10-05GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/15
2016-10-05AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/15
2016-07-07LATEST SOC07/07/16 STATEMENT OF CAPITAL;GBP 2
2016-07-07AR0129/06/16 ANNUAL RETURN FULL LIST
2015-09-29PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/14
2015-09-29AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/14
2015-09-29GUARANTEE2AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/14
2015-07-28LATEST SOC28/07/15 STATEMENT OF CAPITAL;GBP 2
2015-07-28AR0117/07/15 FULL LIST
2014-09-23AAAUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/12/13
2014-09-23PARENT_ACCCONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/13
2014-09-23AGREEMENT2NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/13
2014-09-23GUARANTEE2AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/13
2014-07-29LATEST SOC29/07/14 STATEMENT OF CAPITAL;GBP 2
2014-07-29AR0117/07/14 FULL LIST
2014-04-09AD03REGISTER(S) MOVED TO SAIL ADDRESS 228-DIR SERV CONT 237-DIR INDEM
2014-04-09AD02SAIL ADDRESS CHANGED FROM: GROUND FLOOR, 84 ECCLESTON SQUARE LONDON SW1V 1PX ENGLAND
2014-03-21AD01REGISTERED OFFICE CHANGED ON 21/03/2014 FROM GROUND FLOOR 84 ECCLESTON SQUARE LONDON SW1V 1PX
2013-09-20AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-07-17AR0117/07/13 FULL LIST
2012-10-03AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-07-25AR0117/07/12 FULL LIST
2011-10-06AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-07-19AR0117/07/11 FULL LIST
2010-12-13RES01ADOPT ARTICLES 09/12/2010
2010-10-02AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-07-20AR0117/07/10 FULL LIST
2010-07-20AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI
2010-07-19AD02SAIL ADDRESS CREATED
2010-07-19CH01DIRECTOR'S CHANGE OF PARTICULARS / BRIAN MCMAHON / 01/10/2009
2010-07-19CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL HIRAM BENSON / 01/10/2009
2009-10-29AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-07-17363aRETURN MADE UP TO 17/07/09; FULL LIST OF MEMBERS
2009-01-14CERTNMCOMPANY NAME CHANGED MAGNA GLOBAL TRADING LIMITED CERTIFICATE ISSUED ON 14/01/09
2008-07-22363aRETURN MADE UP TO 17/07/08; FULL LIST OF MEMBERS
2008-07-02288bAPPOINTMENT TERMINATED DIRECTOR NICHOLAS TAFFINDER
2008-06-10AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-06-06288aDIRECTOR APPOINTED PAUL BENSON
2008-06-06288aDIRECTOR APPOINTED BRIAN T MCMAHON
2008-01-25288bDIRECTOR RESIGNED
2007-12-19AAMDAMENDED FULL ACCOUNTS MADE UP TO 31/12/06
2007-11-03288aNEW DIRECTOR APPOINTED
2007-07-31363aRETURN MADE UP TO 17/07/07; FULL LIST OF MEMBERS
2007-04-14287REGISTERED OFFICE CHANGED ON 14/04/07 FROM: 21-23 MEARD STREET LONDON W1F 0EY
2007-03-26CERTNMCOMPANY NAME CHANGED GO FIGURE LIMITED CERTIFICATE ISSUED ON 26/03/07
2007-03-12AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06
2006-12-14ELRESS386 DISP APP AUDS 05/12/06
2006-12-14ELRESS366A DISP HOLDING AGM 05/12/06
2006-10-31AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05
2006-09-08363sRETURN MADE UP TO 17/07/06; FULL LIST OF MEMBERS
2005-08-26AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04
2005-07-26363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2005-07-26363sRETURN MADE UP TO 17/07/05; FULL LIST OF MEMBERS
2005-05-17288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2005-05-17287REGISTERED OFFICE CHANGED ON 17/05/05 FROM: 1ST FLOOR 84 ECCLESTON SQUARE LONDON SW1V 1PX
2005-05-17288aNEW DIRECTOR APPOINTED
2005-05-17288bDIRECTOR RESIGNED
2005-05-17288aNEW SECRETARY APPOINTED
2004-08-24AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03
2004-08-03363sRETURN MADE UP TO 17/07/04; FULL LIST OF MEMBERS
2003-10-07363sRETURN MADE UP TO 17/07/03; FULL LIST OF MEMBERS
2003-09-25AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02
2002-12-05AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01
2002-08-23363sRETURN MADE UP TO 17/07/02; FULL LIST OF MEMBERS
2002-08-23288bDIRECTOR RESIGNED
2002-02-21363sRETURN MADE UP TO 17/07/01; FULL LIST OF MEMBERS
2001-12-12AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00
2000-10-12AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/99
2000-08-09363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2000-08-09363sRETURN MADE UP TO 17/07/00; FULL LIST OF MEMBERS
2000-06-22225ACC. REF. DATE SHORTENED FROM 31/07/00 TO 31/12/99
2000-06-22AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/99
2000-02-02288aNEW DIRECTOR 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 ORION TRADING EMEA 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 ORION TRADING EMEA LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
ORION TRADING EMEA LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.429
MortgagesNumMortOutstanding0.289
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.159

This shows the max and average number of mortgages for companies with the same SIC code of 73110 - Advertising agencies

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