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

EDF ENERGY (TSO) LIMITED

90 WHITFIELD STREET, LONDON, W1T 4EZ,
Company Registration Number
03432165
Private Limited Company
Active

Company Overview

About Edf Energy (tso) Ltd
EDF ENERGY (TSO) LIMITED was founded on 1997-09-10 and has its registered office in London. The organisation's status is listed as "Active". Edf Energy (tso) Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
EDF ENERGY (TSO) LIMITED
 
Legal Registered Office
90 WHITFIELD STREET
LONDON
W1T 4EZ
Other companies in SW1X
 
Previous Names
SUTTON BRIDGE B LIMITED24/10/2019
WEST BURTON LIMITED14/03/2018
Filing Information
Company Number 03432165
Company ID Number 03432165
Date formed 1997-09-10
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2023
Account next due 30/09/2025
Latest return 15/05/2016
Return next due 12/06/2017
Type of accounts FULL
VAT Number /Sales tax ID GB340735123  
Last Datalog update: 2024-09-08 14:57:47
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for EDF ENERGY (TSO) 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 EDF ENERGY (TSO) LIMITED

Current Directors
Officer Role Date Appointed
CLAIRE RACHEL GOODING
Director 2014-08-04
DAVID TOMBLIN
Director 2012-04-24
Previous Officers
Officer Role Date Appointed Date Resigned
JOE SOUTO
Company Secretary 2009-09-17 2014-08-04
JOE SOUTO
Director 2009-09-17 2014-08-04
THOMAS ANDREAS KUSTERER
Director 2009-04-01 2011-03-29
ROBERT IAN HIGSON
Company Secretary 2001-12-30 2009-09-17
ROBERT IAN HIGSON
Director 2002-11-25 2009-09-17
HUMPHREY ALAN EDWARD CADOUX HUDSON
Director 2002-11-25 2009-04-01
PAUL ANDREW CUTTILL
Director 2001-12-30 2002-11-25
VINCENT DE RIVAZ
Director 2002-02-07 2002-11-25
ANGUS TINDALE NORMAN
Director 2001-12-30 2002-11-25
GERALD LANGDON WINGROVE
Director 2001-12-30 2002-09-30
BRUNO JEAN LESCOEUR
Director 2001-12-30 2002-02-07
RUTH NICHOLSON
Company Secretary 2001-10-05 2001-12-30
SHAUN KEVIN BRYANT
Director 2000-05-26 2001-12-30
MICHAEL EDWARD FAULKNER
Company Secretary 2000-09-29 2001-10-05
SHAUN PATRICK COLES
Company Secretary 2000-05-26 2000-09-29
SIMON ANDREW SWEET
Company Secretary 1997-09-10 2000-05-26
PHILIP ARTHUR ELLIS
Director 1997-09-10 2000-05-26

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CLAIRE RACHEL GOODING STORNOWAY WIND POWER LIMITED Director 2018-01-01 CURRENT 2001-11-13 Active - Proposal to Strike off
CLAIRE RACHEL GOODING BRITISH ENERGY GENERATION LIMITED Director 2018-01-01 CURRENT 2011-03-29 Active - Proposal to Strike off
CLAIRE RACHEL GOODING WEST BURTON POWER LIMITED Director 2018-01-01 CURRENT 2003-03-03 Active - Proposal to Strike off
CLAIRE RACHEL GOODING HUNTERSTON PROPERTIES LIMITED Director 2018-01-01 CURRENT 1991-08-26 Active - Proposal to Strike off
CLAIRE RACHEL GOODING BRITISH ENERGY TREASURY FINANCE LIMITED Director 2018-01-01 CURRENT 2003-06-19 Active - Proposal to Strike off
CLAIRE RACHEL GOODING BRITISH ENERGY GROUP LIMITED Director 2018-01-01 CURRENT 2011-03-09 Active - Proposal to Strike off
CLAIRE RACHEL GOODING BRITISH ENERGY TRUSTEES LIMITED Director 2018-01-01 CURRENT 1996-03-08 Active - Proposal to Strike off
CLAIRE RACHEL GOODING INLA (MANCHESTER) LIMITED Director 2017-08-03 CURRENT 2011-11-07 Active
CLAIRE RACHEL GOODING JADE POWER GENERATION LIMITED Director 2014-08-04 CURRENT 2000-05-23 Dissolved 2017-07-18
CLAIRE RACHEL GOODING WEST BURTON PROPERTY LIMITED Director 2014-08-04 CURRENT 2001-08-09 Active
DAVID TOMBLIN LONDON ESCO LIMITED Director 2012-08-20 CURRENT 2006-02-08 Active - Proposal to Strike off
DAVID TOMBLIN WEST BURTON PROPERTY LIMITED Director 2012-08-20 CURRENT 2001-08-09 Active
DAVID TOMBLIN SEEBOARD INTERNATIONAL LIMITED Director 2012-06-01 CURRENT 1992-03-03 Dissolved 2016-12-06
DAVID TOMBLIN ASSOCIATED ELECTRICITY SUPPLIES LIMITED Director 2012-06-01 CURRENT 1988-02-19 Dissolved 2017-10-17
DAVID TOMBLIN EDF ENERGY (PROJECTS) LIMITED Director 2012-06-01 CURRENT 1994-09-05 Active - Proposal to Strike off
DAVID TOMBLIN DELETEPICNIC LIMITED Director 2012-06-01 CURRENT 2003-06-13 Active - Proposal to Strike off
DAVID TOMBLIN EDF ENERGY (DORMANT HOLDINGS) LIMITED Director 2012-06-01 CURRENT 2002-05-03 Active - Proposal to Strike off
DAVID TOMBLIN 51 LIMITED Director 2012-06-01 CURRENT 2001-03-21 Dissolved 2017-10-03
DAVID TOMBLIN EDF ENERGY (METRO HOLDINGS) LIMITED Director 2012-06-01 CURRENT 1994-12-20 Dissolved 2017-10-03
DAVID TOMBLIN EDF ENERGY INVESTMENTS Director 2012-06-01 CURRENT 1995-11-03 Dissolved 2018-05-15
DAVID TOMBLIN EDF ENERGY (CONTRACT SERVICES) LIMITED Director 2012-04-24 CURRENT 1997-10-10 Dissolved 2016-11-15
DAVID TOMBLIN SEEBOARD EMPLOYMENT SERVICES LIMITED Director 2012-04-24 CURRENT 1989-02-07 Dissolved 2016-11-15
DAVID TOMBLIN SEEBOARD METERING LIMITED Director 2012-04-24 CURRENT 1989-01-30 Dissolved 2016-11-15
DAVID TOMBLIN SEEBOARD NATURAL GAS LIMITED Director 2012-04-24 CURRENT 1989-01-30 Dissolved 2016-11-15
DAVID TOMBLIN LONDON ELECTRICITY GAS LIMITED Director 2012-04-24 CURRENT 1995-10-12 Dissolved 2016-12-06
DAVID TOMBLIN EDF ENERGY CUSTOMER FIELD SERVICES (DATA) LIMITED Director 2012-04-24 CURRENT 1996-02-14 Dissolved 2016-12-20
DAVID TOMBLIN SUTTON BRIDGE POWER LIMITED Director 2012-04-24 CURRENT 2003-05-21 Dissolved 2017-07-18
DAVID TOMBLIN JADE POWER GENERATION LIMITED Director 2012-04-24 CURRENT 2000-05-23 Dissolved 2017-07-18
DAVID TOMBLIN EDF ENERGY (SOUTH EAST GENERATION) LIMITED Director 2012-04-24 CURRENT 1989-02-07 Dissolved 2017-07-18
DAVID TOMBLIN EDF ENERGY HOMEPHONE LIMITED Director 2012-04-24 CURRENT 2001-12-20 Dissolved 2017-07-18
DAVID TOMBLIN SEEB LIMITED Director 2012-04-24 CURRENT 1989-01-30 Active - Proposal to Strike off
DAVID TOMBLIN TRANS4M LIMITED Director 2012-04-24 CURRENT 2002-01-29 Dissolved 2017-12-07
DAVID TOMBLIN STORNOWAY WIND POWER LIMITED Director 2012-04-24 CURRENT 2001-11-13 Active - Proposal to Strike off
DAVID TOMBLIN WEST HINKLEY WINDFARM LIMITED Director 2012-04-24 CURRENT 2004-05-05 Dissolved 2018-04-10
DAVID TOMBLIN BRITISH ENERGY GENERATION LIMITED Director 2012-04-24 CURRENT 2011-03-29 Active - Proposal to Strike off
DAVID TOMBLIN WEST BURTON POWER LIMITED Director 2012-04-24 CURRENT 2003-03-03 Active - Proposal to Strike off
DAVID TOMBLIN HUNTERSTON PROPERTIES LIMITED Director 2012-04-24 CURRENT 1991-08-26 Active - Proposal to Strike off
DAVID TOMBLIN BRITISH ENERGY TREASURY FINANCE LIMITED Director 2012-04-24 CURRENT 2003-06-19 Active - Proposal to Strike off
DAVID TOMBLIN BRITISH ENERGY GROUP LIMITED Director 2012-04-24 CURRENT 2011-03-09 Active - Proposal to Strike off
DAVID TOMBLIN BRITISH ENERGY TRUSTEES LIMITED Director 2012-04-24 CURRENT 1996-03-08 Active - Proposal to Strike off

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
2024-08-08FULL ACCOUNTS MADE UP TO 31/12/23
2023-07-25FULL ACCOUNTS MADE UP TO 31/12/22
2023-05-18CONFIRMATION STATEMENT MADE ON 18/05/23, WITH NO UPDATES
2023-03-14CONFIRMATION STATEMENT MADE ON 14/03/23, WITH NO UPDATES
2022-09-22AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-03-11CS01CONFIRMATION STATEMENT MADE ON 11/03/22, WITH UPDATES
2021-08-22AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-05-24CS01CONFIRMATION STATEMENT MADE ON 24/05/21, WITH NO UPDATES
2020-05-15CS01CONFIRMATION STATEMENT MADE ON 15/05/20, WITH UPDATES
2020-01-23AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19
2019-11-20AP01DIRECTOR APPOINTED MR SIMONE ROSSI
2019-11-19PSC02Notification of Edf Energy Holdings Limited as a person with significant control on 2019-11-11
2019-11-19PSC07CESSATION OF EDF ENERGY (THERMAL GENERATION) LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2019-11-04RES13Resolutions passed:
  • Re-change company name 24/10/2019
  • ADOPT ARTICLES
2019-11-04MEM/ARTSARTICLES OF ASSOCIATION
2019-10-24CERTNMCompany name changed sutton bridge b LIMITED\certificate issued on 24/10/19
2019-10-23TM01APPOINTMENT TERMINATED, DIRECTOR BRIAN COWELL
2019-05-16CS01CONFIRMATION STATEMENT MADE ON 15/05/19, WITH UPDATES
2019-04-26AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18
2018-09-28AP01DIRECTOR APPOINTED BRIAN COWELL
2018-09-21TM01APPOINTMENT TERMINATED, DIRECTOR CLAIRE RACHEL GOODING
2018-05-24AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17
2018-05-18LATEST SOC18/05/18 STATEMENT OF CAPITAL;GBP 2
2018-05-18CS01CONFIRMATION STATEMENT MADE ON 15/05/18, WITH UPDATES
2018-03-14NM04NOTICE OF CHANGE OF NAME BY MEANS PROVIDED FOR BY THE ARTICLES
2018-03-14CERTNMCompany name changed west burton LIMITED\certificate issued on 14/03/18
2018-01-18PSC05PSC'S CHANGE OF PARTICULARS / EDF ENERGY (WEST BURTON POWER) LIMITED / 02/01/2018
2018-01-18PSC05PSC'S CHANGE OF PARTICULARS / EDF ENERGY (WEST BURTON POWER) LIMITED / 09/01/2018
2018-01-09AD01REGISTERED OFFICE CHANGED ON 09/01/18 FROM 40 Grosvenor Place Victoria London SW1X 7EN
2017-06-16AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16
2017-05-20LATEST SOC20/05/17 STATEMENT OF CAPITAL;GBP 2
2017-05-20CS01CONFIRMATION STATEMENT MADE ON 15/05/17, WITH UPDATES
2016-09-20AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/15
2016-05-26AR0115/05/16 ANNUAL RETURN FULL LIST
2015-08-20AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/14
2015-05-29LATEST SOC29/05/15 STATEMENT OF CAPITAL;GBP 2
2015-05-29AR0115/05/15 ANNUAL RETURN FULL LIST
2014-09-04AP01DIRECTOR APPOINTED CLAIRE RACHEL GOODING
2014-08-19TM01APPOINTMENT TERMINATED, DIRECTOR JOE SOUTO
2014-08-19TM02Termination of appointment of Joe Souto on 2014-08-04
2014-08-07AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/13
2014-05-29LATEST SOC29/05/14 STATEMENT OF CAPITAL;GBP 2
2014-05-29AR0115/05/14 ANNUAL RETURN FULL LIST
2013-08-23CH01Director's details changed for Mr Joe Souto on 2013-08-16
2013-07-24AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/12
2013-05-20AR0115/05/13 ANNUAL RETURN FULL LIST
2012-08-16AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/11
2012-05-30AP01DIRECTOR APPOINTED DAVID TOMBLIN
2012-05-16AR0115/05/12 FULL LIST
2011-11-17CC04STATEMENT OF COMPANY'S OBJECTS
2011-09-07AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10
2011-05-17AR0115/05/11 FULL LIST
2011-03-29TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS KUSTERER
2011-02-24RES01ADOPT ARTICLES 14/02/2011
2010-10-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09
2010-06-09AR0115/05/10 FULL LIST
2009-10-27AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08
2009-09-30288aDIRECTOR APPOINTED JOE SOUTO
2009-09-29288bAPPOINTMENT TERMINATED SECRETARY ROBERT HIGSON
2009-09-29288bAPPOINTMENT TERMINATED DIRECTOR ROBERT HIGSON
2009-09-29288aSECRETARY APPOINTED JOE SOUTO
2009-09-29Secretary appointed joe souto
2009-06-04363aRETURN MADE UP TO 15/05/09; FULL LIST OF MEMBERS
2009-04-08288bAPPOINTMENT TERMINATED DIRECTOR HUMPHREY CADOUX HUDSON
2009-04-07288aDIRECTOR APPOINTED THOMAS ANDREAS KUSTERER
2009-02-09288cDIRECTOR'S CHANGE OF PARTICULARS / HUMPHREY CADOUX HUDSON / 09/01/2009
2009-01-29288cDIRECTOR'S CHANGE OF PARTICULARS / HUMPHREY CADOUX HUDSON / 09/01/2009
2008-10-31AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07
2008-07-08363aRETURN MADE UP TO 15/05/08; FULL LIST OF MEMBERS
2007-11-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06
2007-08-07363sRETURN MADE UP TO 15/05/07; NO CHANGE OF MEMBERS
2006-09-21288cDIRECTOR'S PARTICULARS CHANGED
2006-06-13363sRETURN MADE UP TO 15/05/06; FULL LIST OF MEMBERS
2006-03-17AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05
2005-06-29AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04
2005-06-08363sRETURN MADE UP TO 15/05/05; FULL LIST OF MEMBERS
2004-09-10AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03
2004-06-23288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2004-06-17363(288)DIRECTOR'S PARTICULARS CHANGED
2004-06-17363sRETURN MADE UP TO 15/05/04; FULL LIST OF MEMBERS
2003-10-13AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02
2003-07-02287REGISTERED OFFICE CHANGED ON 02/07/03 FROM: TEMPLAR HOUSE 81-87 HIGH HOLBORN LONDON WC1 6NU
2003-06-21363sRETURN MADE UP TO 15/05/03; FULL LIST OF MEMBERS
2002-12-12288bDIRECTOR RESIGNED
2002-12-12288bDIRECTOR RESIGNED
2002-12-12288bDIRECTOR RESIGNED
2002-12-12288aNEW DIRECTOR APPOINTED
2002-12-12288aNEW DIRECTOR APPOINTED
2002-11-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01
2002-10-26288bDIRECTOR RESIGNED
2002-06-17363(288)DIRECTOR'S PARTICULARS CHANGED
2002-06-17363sRETURN MADE UP TO 15/05/02; FULL LIST OF MEMBERS
2002-04-18288cDIRECTOR'S PARTICULARS CHANGED
2002-04-18288bDIRECTOR RESIGNED
2002-04-18288cDIRECTOR'S PARTICULARS CHANGED
2002-04-18288aNEW DIRECTOR APPOINTED
2002-04-09363(288)DIRECTOR RESIGNED
2002-04-09363sRETURN MADE UP TO 01/03/02; FULL LIST OF MEMBERS
2002-01-14CERTNMCOMPANY NAME CHANGED WEST BURTON POWER LIMITED CERTIFICATE ISSUED ON 14/01/02
2002-01-11CERTNMCOMPANY NAME CHANGED TXU EUROPE WEST BURTON LIMITED CERTIFICATE ISSUED ON 11/01/02
2002-01-08288aNEW SECRETARY APPOINTED
2002-01-08288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74909 - Other professional, scientific and technical activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to EDF ENERGY (TSO) 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 EDF ENERGY (TSO) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
EDF ENERGY (TSO) LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.4798
MortgagesNumMortOutstanding0.2198
MortgagesNumMortPartSatisfied0.0030
MortgagesNumMortSatisfied0.2795
MortgagesNumMortCharges0.5698
MortgagesNumMortOutstanding0.2195
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.3598

This shows the max and average number of mortgages for companies with the same SIC code of 74909 - Other professional, scientific and technical activities n.e.c.

Filed Financial Reports
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31

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 EDF ENERGY (TSO) LIMITED

Intangible Assets
Patents
We have not found any records of EDF ENERGY (TSO) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for EDF ENERGY (TSO) LIMITED
Trademarks
We have not found any records of EDF ENERGY (TSO) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for EDF ENERGY (TSO) 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 (74909 - Other professional, scientific and technical activities n.e.c.) as EDF ENERGY (TSO) LIMITED are:

SERCO PUBLIC SERVICES LIMITED £ 9,957,398
APOLLO MAINTAIN LIMITED £ 8,090,732
CHARTWELLS LIMITED £ 4,475,978
DHAND HATCHARD DAVIES LIMITED £ 2,559,192
BRITISH GAS ENERGY PROCUREMENT LIMITED £ 2,192,685
CONNEXIONS WEST OF ENGLAND LIMITED £ 2,051,292
BLUE MENU LIMITED £ 1,957,210
HAYS PERSONNEL SERVICES LIMITED £ 1,393,139
KIER SOUTHERN LIMITED £ 1,191,889
DISSOLVEIT LIMITED £ 1,172,991
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
Outgoings
Business Rates/Property Tax
No properties were found where EDF ENERGY (TSO) 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 EDF ENERGY (TSO) 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 EDF ENERGY (TSO) 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.