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

SERCO LISTENING COMPANY LIMITED

SERCO HOUSE 16 BARTLEY WOOD BUSINESS PARK, BARTLEY WAY, HOOK, HAMPSHIRE, RG27 9UY,
Company Registration Number
03651678
Private Limited Company
Active

Company Overview

About Serco Listening Company Ltd
SERCO LISTENING COMPANY LIMITED was founded on 1998-10-19 and has its registered office in Hook. The organisation's status is listed as "Active". Serco Listening Company Limited is a Private Limited Company registered in 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
SERCO LISTENING COMPANY LIMITED
 
Legal Registered Office
SERCO HOUSE 16 BARTLEY WOOD BUSINESS PARK
BARTLEY WAY
HOOK
HAMPSHIRE
RG27 9UY
Other companies in RG27
 
Previous Names
THE LISTENING COMPANY LIMITED24/11/2011
Filing Information
Company Number 03651678
Company ID Number 03651678
Date formed 1998-10-19
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 19/10/2015
Return next due 16/11/2016
Type of accounts FULL
Last Datalog update: 2023-10-07 16:26:10
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SERCO LISTENING COMPANY 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 SERCO LISTENING COMPANY LIMITED

Current Directors
Officer Role Date Appointed
SERCO CORPORATE SERVICES LIMITED
Company Secretary 2011-03-14
ALAN DINGWALL
Director 2018-08-02
Previous Officers
Officer Role Date Appointed Date Resigned
RICHARD FRANCIS HOLLAND
Director 2013-04-23 2018-08-03
NEIL JAMES COSSEY
Director 2014-06-23 2017-05-31
STEPHEN PETER CHADWICK
Director 2016-07-01 2016-08-10
MARGARET ANNE MCPHAIL
Director 2013-04-23 2016-06-30
MICHAEL ANTONY GORDON MORLEY
Director 2014-06-23 2016-06-30
TIMOTHY NEIL PULLEN
Director 2014-01-06 2014-04-09
HEDLEY HARRISON
Director 2013-04-23 2014-01-17
DAVID JAMES RUMBLE
Director 2013-05-03 2014-01-01
JEREMY MICHAEL BENSON
Director 2011-03-14 2013-12-13
BENJAMIN PETER KING
Director 2013-04-23 2013-11-08
ADRIAN HARRISON
Director 2013-04-23 2013-07-31
DARRYN STANLEY GIBSON
Director 2011-03-14 2012-06-29
ANNA CULVER
Company Secretary 2007-12-06 2011-03-14
TREVOR DAVID BROWN
Director 2004-01-30 2011-03-14
ANTHONY DAVID COLLYER
Director 2010-03-01 2011-03-14
MIKE SHEPSTONE LUCKWELL
Director 2007-03-30 2011-03-14
HEATHER JANE PHILLIPS
Director 2003-06-27 2010-02-28
TREVOR DAVID BROWN
Company Secretary 2004-01-30 2007-12-06
PAUL ANTHONY MURRAY
Director 2006-11-24 2007-01-16
JAMES JOSEPH MICHAEL FAULDS
Director 2004-10-01 2007-01-15
FREDERICK FARHAD FAHID
Director 2001-10-31 2007-01-12
JESPER NIELSEN
Director 2004-10-01 2006-02-27
PAUL WILLIAM HEWITT
Director 1998-11-25 2004-09-02
HILARY JOCELYN MEYRICK
Director 2001-10-26 2004-06-29
GAYNOR DAVENPORT
Company Secretary 1998-12-11 2004-03-03
GAYNOR DAVENPORT
Director 2000-09-07 2004-03-03
MICHAEL SHEPSTONE LUCKWELL
Director 1998-10-30 2003-04-30
MARTIN BARTLE
Director 2000-09-07 2001-10-31
KARA LAWSON
Director 2001-02-23 2001-10-26
CHARLES EVANS LOMBE
Director 2000-09-07 2001-02-23
NEVILLE RODERICK UPTON
Company Secretary 1998-10-30 1998-12-11
HALLMARK SECRETARIES LIMITED
Nominated Secretary 1998-10-19 1998-10-30
HALLMARK REGISTRARS LIMITED
Nominated Director 1998-10-19 1998-10-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SERCO CORPORATE SERVICES LIMITED COMPASS SNI LIMITED Company Secretary 2016-11-30 CURRENT 2012-03-08 Active
SERCO CORPORATE SERVICES LIMITED SERCO PIK LIMITED Company Secretary 2016-04-19 CURRENT 2016-04-19 Active - Proposal to Strike off
SERCO CORPORATE SERVICES LIMITED SERCO PENSION TRUSTEE LIMITED Company Secretary 2015-11-11 CURRENT 2015-11-11 Active
SERCO CORPORATE SERVICES LIMITED THE SERCO FOUNDATION Company Secretary 2014-11-17 CURRENT 2012-12-14 Active
SERCO CORPORATE SERVICES LIMITED SERCO ENVIRONMENTAL SERVICES LIMITED Company Secretary 2014-06-04 CURRENT 2014-06-04 Liquidation
SERCO CORPORATE SERVICES LIMITED SERCO CALEDONIAN SLEEPERS LIMITED Company Secretary 2014-05-16 CURRENT 2014-05-16 Active
SERCO CORPORATE SERVICES LIMITED SERCO FERRIES (HR) LIMITED Company Secretary 2012-06-25 CURRENT 2012-06-25 Active
SERCO CORPORATE SERVICES LIMITED SERCO PUBLIC SERVICES LIMITED Company Secretary 2012-06-09 CURRENT 2012-02-10 Dissolved 2016-04-19
SERCO CORPORATE SERVICES LIMITED INTEGRATED CLINICAL SERVICES LIMITED Company Secretary 2012-02-03 CURRENT 2012-02-03 Dissolved 2016-01-05
SERCO CORPORATE SERVICES LIMITED BRAINTREE CLINICAL SERVICES LTD Company Secretary 2011-03-10 CURRENT 2009-09-11 Liquidation
SERCO CORPORATE SERVICES LIMITED SERCO NORTH AMERICA LIMITED Company Secretary 2008-06-11 CURRENT 2008-06-11 Active - Proposal to Strike off
SERCO CORPORATE SERVICES LIMITED SERCO LEASING LIMITED Company Secretary 2008-03-26 CURRENT 2000-01-06 Active - Proposal to Strike off
SERCO CORPORATE SERVICES LIMITED SERCO INVESTMENTS LIMITED Company Secretary 2006-05-31 CURRENT 1996-11-28 Dissolved 2013-12-11
SERCO CORPORATE SERVICES LIMITED SERCO INVESTMENTS (HOLDINGS) LIMITED Company Secretary 2006-05-31 CURRENT 2000-09-29 Dissolved 2013-12-11
SERCO CORPORATE SERVICES LIMITED TRAFFIC INFORMATION SERVICES (TIS) SECURITY LIMITED Company Secretary 2006-05-31 CURRENT 2000-09-14 Dissolved 2013-12-11
SERCO CORPORATE SERVICES LIMITED SERCO MANCHESTER LEISURE LIMITED Company Secretary 2006-05-31 CURRENT 2001-05-23 Dissolved 2017-12-25
SERCO CORPORATE SERVICES LIMITED SERCO INTERNATIONAL LIMITED Company Secretary 2006-05-31 CURRENT 1988-12-01 Active
SERCO CORPORATE SERVICES LIMITED SERCO GEOGRAFIX LIMITED Company Secretary 2006-05-31 CURRENT 1998-03-06 Active - Proposal to Strike off
SERCO CORPORATE SERVICES LIMITED SERCO HOLDINGS LIMITED Company Secretary 2006-05-31 CURRENT 2000-04-11 Active
SERCO CORPORATE SERVICES LIMITED SERCO LEISURE OPERATING LIMITED Company Secretary 2006-05-31 CURRENT 2003-03-05 Active
SERCO CORPORATE SERVICES LIMITED SERCO-IAL LIMITED Company Secretary 2006-05-31 CURRENT 1947-01-09 Active
ALAN DINGWALL MERSEYRAIL SERVICES HOLDING COMPANY LIMITED Director 2017-12-06 CURRENT 2002-12-18 Active
ALAN DINGWALL INTEGRATED CLINICAL SERVICES LIMITED Director 2014-05-19 CURRENT 2012-02-03 Dissolved 2016-01-05
ALAN DINGWALL BRAINTREE CLINICAL SERVICES LTD Director 2014-05-19 CURRENT 2009-09-11 Liquidation
ALAN DINGWALL ALANDES ASSOCIATES LIMITED Director 2010-11-04 CURRENT 2010-11-04 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
2023-09-26Termination of appointment of David Charles Eveleigh on 2023-09-15
2023-09-26Appointment of Nickesha Graham-Burrell as company secretary on 2023-09-15
2023-09-25CONFIRMATION STATEMENT MADE ON 10/09/23, WITH UPDATES
2023-07-25FULL ACCOUNTS MADE UP TO 31/12/22
2023-01-04APPOINTMENT TERMINATED, DIRECTOR ALAN DINGWALL
2023-01-04DIRECTOR APPOINTED GREG BRUCE NICOLL
2022-10-03FULL ACCOUNTS MADE UP TO 31/12/21
2022-10-03AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-09-30CONFIRMATION STATEMENT MADE ON 10/09/22, WITH NO UPDATES
2022-09-30CS01CONFIRMATION STATEMENT MADE ON 10/09/22, WITH NO UPDATES
2022-07-09TM02Termination of appointment of Stuart John Haydon on 2022-06-25
2022-07-09AP03Appointment of Mr David Charles Eveleigh as company secretary on 2022-06-25
2021-10-22AP03Appointment of Mr Stuart John Haydon as company secretary on 2021-10-08
2021-10-22TM02Termination of appointment of Serco Corporate Services Limited on 2021-10-08
2021-10-01AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-09-21CS01CONFIRMATION STATEMENT MADE ON 19/09/21, WITH NO UPDATES
2020-09-30CS01CONFIRMATION STATEMENT MADE ON 19/09/20, WITH NO UPDATES
2020-09-24AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-05-20AD03Registers moved to registered inspection location of Enterprise House 11 Bartley Wood Business Park Bartley Way Hook Hampshire RG27 9XB
2020-05-20AD03Registers moved to registered inspection location of Enterprise House 11 Bartley Wood Business Park Bartley Way Hook Hampshire RG27 9XB
2020-05-20AD02Register inspection address changed to Enterprise House 11 Bartley Wood Business Park Bartley Way Hook Hampshire RG27 9XB
2020-05-20AD02Register inspection address changed to Enterprise House 11 Bartley Wood Business Park Bartley Way Hook Hampshire RG27 9XB
2019-10-09AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-09-25CS01CONFIRMATION STATEMENT MADE ON 19/09/19, WITH NO UPDATES
2019-02-26PSC05Change of details for Serco Holdings Limited as a person with significant control on 2016-04-06
2018-10-19CS01CONFIRMATION STATEMENT MADE ON 19/09/18, WITH NO UPDATES
2018-10-06AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-08-13AP01DIRECTOR APPOINTED MR ALAN DINGWALL
2018-08-13TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD FRANCIS HOLLAND
2017-09-25AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-09-20LATEST SOC20/09/17 STATEMENT OF CAPITAL;GBP 959860.51
2017-09-20CS01CONFIRMATION STATEMENT MADE ON 19/09/17, WITH UPDATES
2017-08-24TM01APPOINTMENT TERMINATED, DIRECTOR NEIL JAMES COSSEY
2016-11-09AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-10-26CS01CONFIRMATION STATEMENT MADE ON 19/10/16, WITH UPDATES
2016-08-22TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN PETER CHADWICK
2016-07-04AP01DIRECTOR APPOINTED MR STEPHEN PETER CHADWICK
2016-07-04TM01APPOINTMENT TERMINATED, DIRECTOR MARGARET MCPHAIL
2016-07-04TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL MORLEY
2015-11-16LATEST SOC16/11/15 STATEMENT OF CAPITAL;GBP 959823.44818
2015-11-16AR0119/10/15 ANNUAL RETURN FULL LIST
2015-11-12AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-11-10CH01Director's details changed for Mr Richard Francis Holland on 2015-10-26
2014-11-28LATEST SOC28/11/14 STATEMENT OF CAPITAL;GBP 959823.44818
2014-11-28AR0119/10/14 ANNUAL RETURN FULL LIST
2014-09-26AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-06-23AP01DIRECTOR APPOINTED MR MICHAEL ANTONY GORDON MORLEY
2014-06-23AP01DIRECTOR APPOINTED MR NEIL JAMES COSSEY
2014-04-22Annotation
2014-04-11TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY PULLEN
2014-02-05TM01APPOINTMENT TERMINATED, DIRECTOR NEVILLE UPTON
2014-01-17TM01APPOINTMENT TERMINATED, DIRECTOR HEDLEY HARRISON
2014-01-16TM01APPOINTMENT TERMINATED, DIRECTOR DAVID RUMBLE
2014-01-13AP01DIRECTOR APPOINTED MR TIMOTHY PULLEN
2013-12-16TM01APPOINTMENT TERMINATED, DIRECTOR JEREMY BENSON
2013-11-11TM01APPOINTMENT TERMINATED, DIRECTOR BENJAMIN KING
2013-10-22LATEST SOC22/10/13 STATEMENT OF CAPITAL;GBP 959823.448
2013-10-22AR0119/10/13 FULL LIST
2013-09-23TM01APPOINTMENT TERMINATED, DIRECTOR ADRIAN HARRISON
2013-09-23TM01APPOINTMENT TERMINATED, DIRECTOR ADRIAN HARRISON
2013-08-15AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-06-07AP01DIRECTOR APPOINTED MR DAVID JAMES RUMBLE
2013-04-24AP01DIRECTOR APPOINTED MR RICHARD FRANCIS HOLLAND
2013-04-24AP01DIRECTOR APPOINTED MS MARGARET ANNE MCPHAIL
2013-04-24AP01DIRECTOR APPOINTED MR BENJAMIN PETER KING
2013-04-24AP01DIRECTOR APPOINTED MR HEDLEY HARRISON
2013-04-24AP01DIRECTOR APPOINTED MR ADRIAN HARRISON
2012-10-26AD02SAIL ADDRESS CHANGED FROM: ENTERPRISE HOUSE ISAMBARD BRUNEL ROAD PORTSMOUTH PO1 2RX ENGLAND
2012-10-26AR0119/10/12 FULL LIST
2012-09-28AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-07-10AUDAUDITOR'S RESIGNATION
2012-07-02TM01APPOINTMENT TERMINATED, DIRECTOR DARRYN GIBSON
2012-04-17AUDAUDITOR'S RESIGNATION
2011-11-24RES15CHANGE OF NAME 24/11/2011
2011-11-24CERTNMCOMPANY NAME CHANGED THE LISTENING COMPANY LIMITED CERTIFICATE ISSUED ON 24/11/11
2011-10-27AR0119/10/11 FULL LIST
2011-07-27AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/10
2011-05-17MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7
2011-03-28AP01DIRECTOR APPOINTED MR JEREMY MICHAEL BENSON
2011-03-23AP01DIRECTOR APPOINTED MR DARRYN STANLEY GIBSON
2011-03-23AD01REGISTERED OFFICE CHANGED ON 23/03/2011 FROM ORIEL HOUSE 26, THE QUADRANT RICHMOND SURREY TW9 1DL UNITED KINGDOM
2011-03-23TM01APPOINTMENT TERMINATED, DIRECTOR MIKE LUCKWELL
2011-03-23TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY COLLYER
2011-03-23TM01APPOINTMENT TERMINATED, DIRECTOR TREVOR BROWN
2011-03-23AA01CURREXT FROM 31/10/2011 TO 31/12/2011
2011-03-23TM02APPOINTMENT TERMINATED, SECRETARY ANNA CULVER
2011-03-23AP04CORPORATE SECRETARY APPOINTED SERCO CORPORATE SERVICES LIMITED
2011-02-14MEM/ARTSARTICLES OF ASSOCIATION
2011-02-14RES01ALTER ARTICLES 15/12/2010
2011-02-14RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2011-01-18RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2011-01-18RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2010-12-07MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2010-11-04AR0119/10/10 FULL LIST
2010-11-04AD04REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM
2010-03-31RES13PURCHASE CONTRACT 12/02/2010
2010-03-12AP01DIRECTOR APPOINTED MR ANTHONY COLLYER
2010-03-12TM01APPOINTMENT TERMINATED, DIRECTOR HEATHER PHILLIPS
2010-02-11AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/09
2010-01-14AR0119/10/09 FULL LIST
2010-01-14AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM
2010-01-13AD02SAIL ADDRESS CREATED
2010-01-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NEVILLE RODERICK UPTON / 13/01/2010
2010-01-13CH01DIRECTOR'S CHANGE OF PARTICULARS / HEATHER JANE PHILLIPS / 13/01/2010
2010-01-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MIKE LUCKWELL / 13/01/2010
2009-12-21TM01APPOINTMENT TERMINATED, DIRECTOR JAMES WICKES
2009-09-28287REGISTERED OFFICE CHANGED ON 28/09/2009 FROM 3RD FLOOR THAMES LINK HOUSE 1-17 CHURCH ROAD RICHMOND SURREY TW9 2QE
2009-02-26363aRETURN MADE UP TO 19/12/08; FULL LIST OF MEMBERS
2009-01-21AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/08
2008-12-30363aRETURN MADE UP TO 19/10/08; FULL LIST OF MEMBERS
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 SERCO LISTENING COMPANY 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 SERCO LISTENING COMPANY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 7
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 6
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2007-02-23 Satisfied CLYDESDALE BANK PLC
RENT DEPOSIT DEED 2006-10-25 Outstanding RMG: CONNECT LIMITED
DEPOSIT AGREEMENT TO SECURE OWN LIABILITIES 2000-12-07 Satisfied LLOYDS TSB BANK PLC
DEED OF RENT DEPOSIT 2000-12-07 Satisfied PEEL SOUTH EAST LIMITED
ALL ASSETS DEBENTURE DEED 2000-07-12 Satisfied LLOYDS TSB COMMERCIAL FINANCE LIMITED
LEGAL MORTGAGE 2000-02-14 Satisfied NATIONAL WESTMINSTER BANK PLC
MORTGAGE DEBENTURE 2000-02-14 Satisfied NATIONAL WESTMINSTER BANK PLC
Intangible Assets
Patents
We have not found any records of SERCO LISTENING COMPANY LIMITED registering or being granted any patents
Domain Names

SERCO LISTENING COMPANY LIMITED owns 3 domain names.

thelisteninglab.co.uk   essentiagroup.co.uk   listening.co.uk  

Trademarks
We have not found any records of SERCO LISTENING COMPANY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SERCO LISTENING COMPANY 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 SERCO LISTENING COMPANY 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 SERCO LISTENING COMPANY 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 SERCO LISTENING COMPANY 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 SERCO LISTENING COMPANY 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.