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

MORSE OVERSEAS HOLDINGS LIMITED

HIGH HOLBORN, LONDON, WC1V,
Company Registration Number
03712707
Private Limited Company
Dissolved

Dissolved 2014-04-13

Company Overview

About Morse Overseas Holdings Ltd
MORSE OVERSEAS HOLDINGS LIMITED was founded on 1999-02-08 and had its registered office in High Holborn. The company was dissolved on the 2014-04-13 and is no longer trading or active.

Key Data
Company Name
MORSE OVERSEAS HOLDINGS LIMITED
 
Legal Registered Office
HIGH HOLBORN
LONDON
 
Filing Information
Company Number 03712707
Date formed 1999-02-08
Country England
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2011-12-31
Date Dissolved 2014-04-13
Type of accounts FULL
Last Datalog update: 2015-05-15 07:23:43
Primary Source:Companies House
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 MORSE OVERSEAS HOLDINGS LIMITED

Current Directors
Officer Role Date Appointed
NICHOLAS PAUL GROSSMAN
Company Secretary 2010-06-21
SIMON DEREK BURT
Director 2010-06-21
TERENCE WILLIAM BURT
Director 2010-06-21
NICHOLAS PAUL GROSSMAN
Director 2010-06-21
Previous Officers
Officer Role Date Appointed Date Resigned
SUZANNE GABRIELLE CHASE
Company Secretary 2008-12-22 2010-06-21
SUZANNE GABRIELLE CHASE
Director 2009-02-05 2010-06-21
GUY LEIGHTON MILLWARD
Director 2009-07-01 2010-06-21
MICHAEL SCOTT PHILLIPS
Director 2008-10-01 2010-06-21
MARTIN KENNETH HOBBS
Director 2006-09-15 2009-02-05
STEVEN RICHARD CHRISTOPHOROU
Company Secretary 2008-09-15 2008-12-22
ERIC STEPHEN DODD
Director 2006-07-10 2008-09-30
NICHOLAS ANDREW MACDONALD SANDISON
Company Secretary 2006-09-15 2008-09-15
KEVIN ROBERT ALCOCK
Director 2007-06-28 2008-07-07
DUNCAN JAMES MCINTYRE
Director 1999-02-08 2007-06-28
LEE JOHN HARCOURT CAMERON
Company Secretary 2003-06-02 2006-09-15
LEE JOHN HARCOURT CAMERON
Director 2006-06-14 2006-09-15
STUART CRUICKSHANK
Director 2005-07-14 2006-06-14
GAVIN KEITH JAMES
Director 1999-02-08 2005-08-24
MARK COLEY
Director 2001-08-28 2003-06-13
PAUL JAMES PARSONS
Company Secretary 2000-10-16 2003-06-02
STUART PAUL CARROLL
Director 2000-05-11 2001-08-13
LEE JOHN HARCOURT CAMERON
Company Secretary 1999-10-01 2000-10-16
GAVIN KEITH JAMES
Company Secretary 1999-02-08 1999-10-01
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 1999-02-08 1999-02-08
INSTANT COMPANIES LIMITED
Nominated Director 1999-02-08 1999-02-08

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SIMON DEREK BURT DRAYTON FEN LIMITED Director 2013-04-19 CURRENT 2013-04-19 Active
SIMON DEREK BURT COMPELSOLVE LIMITED Director 2012-06-28 CURRENT 1980-03-27 Dissolved 2014-05-20
SIMON DEREK BURT 2E2 UK LIMITED Director 2011-12-05 CURRENT 2000-10-16 Dissolved 2018-06-09
SIMON DEREK BURT DIAGONAL QUEST LIMITED Director 2010-06-21 CURRENT 1999-10-01 Dissolved 2014-04-13
SIMON DEREK BURT XAYCE LIMITED Director 2010-06-21 CURRENT 1998-03-20 Dissolved 2013-10-01
SIMON DEREK BURT DIAGONAL SOLUTIONS LIMITED Director 2010-06-21 CURRENT 1959-11-30 Dissolved 2013-10-01
SIMON DEREK BURT DIAGONAL CONSULTING LIMITED Director 2010-06-21 CURRENT 1988-10-12 Dissolved 2013-10-01
SIMON DEREK BURT DELPHIS EBT 1999 LIMITED Director 2010-06-21 CURRENT 2000-08-15 Dissolved 2013-10-01
SIMON DEREK BURT MORSE LIMITED Director 2010-06-21 CURRENT 1995-09-25 Dissolved 2014-04-13
SIMON DEREK BURT DIAGONAL LIMITED Director 2010-06-21 CURRENT 1987-08-07 Dissolved 2015-07-10
SIMON DEREK BURT MORSE GROUP LIMITED Director 2010-06-21 CURRENT 1988-01-20 Dissolved 2017-06-02
SIMON DEREK BURT 2E2 LIMITED Director 2006-11-14 CURRENT 2002-08-01 Dissolved 2014-11-04
SIMON DEREK BURT 2E2 HOLDINGS LIMITED Director 2006-09-20 CURRENT 2006-09-08 Dissolved 2014-10-30
SIMON DEREK BURT 2E2 INVESTMENTS LIMITED Director 2006-09-20 CURRENT 2006-09-08 Dissolved 2014-10-30
SIMON DEREK BURT 2E2 GROUP LIMITED Director 2003-09-18 CURRENT 2003-07-09 Dissolved 2014-10-30
TERENCE WILLIAM BURT DIAGONAL QUEST LIMITED Director 2010-06-21 CURRENT 1999-10-01 Dissolved 2014-04-13
TERENCE WILLIAM BURT XAYCE LIMITED Director 2010-06-21 CURRENT 1998-03-20 Dissolved 2013-10-01
TERENCE WILLIAM BURT DIAGONAL SOLUTIONS LIMITED Director 2010-06-21 CURRENT 1959-11-30 Dissolved 2013-10-01
TERENCE WILLIAM BURT DIAGONAL CONSULTING LIMITED Director 2010-06-21 CURRENT 1988-10-12 Dissolved 2013-10-01
TERENCE WILLIAM BURT DELPHIS EBT 1999 LIMITED Director 2010-06-21 CURRENT 2000-08-15 Dissolved 2013-10-01
TERENCE WILLIAM BURT MORSE LIMITED Director 2010-06-21 CURRENT 1995-09-25 Dissolved 2014-04-13
TERENCE WILLIAM BURT DIAGONAL LIMITED Director 2010-06-21 CURRENT 1987-08-07 Dissolved 2015-07-10
TERENCE WILLIAM BURT MORSE GROUP LIMITED Director 2010-06-21 CURRENT 1988-01-20 Dissolved 2017-06-02
TERENCE WILLIAM BURT SYSTEM SOFTWARE SOLUTIONS LIMITED Director 2008-10-03 CURRENT 1990-10-31 Dissolved 2013-10-01
TERENCE WILLIAM BURT NETSTORE GROUP LTD. Director 2008-10-03 CURRENT 1997-11-21 Dissolved 2013-10-01
TERENCE WILLIAM BURT NETSTORE LIMITED Director 2008-10-03 CURRENT 1997-10-08 Dissolved 2013-10-01
TERENCE WILLIAM BURT 2E2 MANAGED OPERATIONS LIMITED Director 2008-10-03 CURRENT 1996-05-22 Dissolved 2014-04-13
TERENCE WILLIAM BURT 2E2 MS LIMITED Director 2008-10-03 CURRENT 2002-09-24 Dissolved 2015-07-10
TERENCE WILLIAM BURT 2E2 SECURITY LIMITED Director 2008-10-03 CURRENT 1987-09-25 Dissolved 2013-10-01
TERENCE WILLIAM BURT 2E2 TECHNOLOGIES LIMITED Director 2008-10-03 CURRENT 2001-02-01 Dissolved 2013-10-01
TERENCE WILLIAM BURT THE BREWTON GROUP LIMITED Director 2007-05-01 CURRENT 1998-07-03 Dissolved 2013-10-01
TERENCE WILLIAM BURT 2E2 PROPERTY GROUP LIMITED Director 2007-04-24 CURRENT 1990-10-04 Dissolved 2013-10-01
TERENCE WILLIAM BURT COMPELSOLVE LIMITED Director 2007-03-28 CURRENT 1980-03-27 Dissolved 2014-05-20
TERENCE WILLIAM BURT 2E2 PROPERTY LIMITED Director 2007-03-28 CURRENT 2001-02-15 Dissolved 2014-04-13
TERENCE WILLIAM BURT ALLINITY LIMITED Director 2007-03-28 CURRENT 1998-09-08 Dissolved 2014-04-29
TERENCE WILLIAM BURT 2E2 HOLDINGS LIMITED Director 2006-09-20 CURRENT 2006-09-08 Dissolved 2014-10-30
TERENCE WILLIAM BURT 2E2 INVESTMENTS LIMITED Director 2006-09-20 CURRENT 2006-09-08 Dissolved 2014-10-30
TERENCE WILLIAM BURT 2E2 STORAGE LIMITED Director 2006-01-06 CURRENT 1992-02-12 Dissolved 2013-10-01
TERENCE WILLIAM BURT 2E2 DATA MANAGEMENT LIMITED Director 2005-09-14 CURRENT 1990-10-30 Dissolved 2013-10-01
TERENCE WILLIAM BURT 2E2 SOLUTIONS LIMITED Director 2004-04-21 CURRENT 1996-06-20 Dissolved 2017-06-02
TERENCE WILLIAM BURT 2E2 NETWORKS LIMITED Director 2003-12-18 CURRENT 2001-03-14 Dissolved 2014-01-21
TERENCE WILLIAM BURT MOTIFACT SERVICE MANAGEMENT UK LTD Director 2003-07-15 CURRENT 2000-07-07 Dissolved 2014-02-18
TERENCE WILLIAM BURT 2E2 SERVICES LIMITED Director 2003-07-15 CURRENT 1976-12-31 Dissolved 2017-06-02
TERENCE WILLIAM BURT 2E2 UK LIMITED Director 2003-07-15 CURRENT 2000-10-16 Dissolved 2018-06-09
TERENCE WILLIAM BURT 2E2 GROUP LIMITED Director 2003-07-09 CURRENT 2003-07-09 Dissolved 2014-10-30
TERENCE WILLIAM BURT 2E2 LIMITED Director 2002-08-01 CURRENT 2002-08-01 Dissolved 2014-11-04
TERENCE WILLIAM BURT 2E2 TRAINING LIMITED Director 2001-11-22 CURRENT 2001-11-22 Dissolved 2013-10-01
NICHOLAS PAUL GROSSMAN MOTIFACT SERVICE MANAGEMENT UK LTD Director 2011-01-21 CURRENT 2000-07-07 Dissolved 2014-02-18
NICHOLAS PAUL GROSSMAN MORSE LIMITED Director 2010-06-21 CURRENT 1995-09-25 Dissolved 2014-04-13
NICHOLAS PAUL GROSSMAN DIAGONAL LIMITED Director 2010-06-21 CURRENT 1987-08-07 Dissolved 2015-07-10
NICHOLAS PAUL GROSSMAN MORSE GROUP LIMITED Director 2010-06-21 CURRENT 1988-01-20 Dissolved 2017-06-02
NICHOLAS PAUL GROSSMAN NETSTORE GROUP LTD. Director 2008-10-03 CURRENT 1997-11-21 Dissolved 2013-10-01
NICHOLAS PAUL GROSSMAN 2E2 MANAGED OPERATIONS LIMITED Director 2008-10-03 CURRENT 1996-05-22 Dissolved 2014-04-13
NICHOLAS PAUL GROSSMAN 2E2 TECHNOLOGIES LIMITED Director 2008-10-03 CURRENT 2001-02-01 Dissolved 2013-10-01
NICHOLAS PAUL GROSSMAN THE BREWTON GROUP LIMITED Director 2007-05-01 CURRENT 1998-07-03 Dissolved 2013-10-01
NICHOLAS PAUL GROSSMAN 2E2 PROPERTY LIMITED Director 2007-03-28 CURRENT 2001-02-15 Dissolved 2014-04-13
NICHOLAS PAUL GROSSMAN 2E2 NETWORKS LIMITED Director 2007-03-05 CURRENT 2001-03-14 Dissolved 2014-01-21
NICHOLAS PAUL GROSSMAN 2E2 SERVICES LIMITED Director 2007-03-05 CURRENT 1976-12-31 Dissolved 2017-06-02
NICHOLAS PAUL GROSSMAN 2E2 STORAGE LIMITED Director 2006-01-06 CURRENT 1992-02-12 Dissolved 2013-10-01
NICHOLAS PAUL GROSSMAN 2E2 SOLUTIONS LIMITED Director 2004-04-21 CURRENT 1996-06-20 Dissolved 2017-06-02
NICHOLAS PAUL GROSSMAN 2E2 GROUP LIMITED Director 2003-07-10 CURRENT 2003-07-09 Dissolved 2014-10-30

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
2014-04-13GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2014-01-132.35BNOTICE OF MOVE FROM ADMINISTRATION TO DISSOLUTION
2013-08-282.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 27/07/2013
2013-04-152.17BSTATEMENT OF ADMINISTRATOR'S PROPOSALS
2013-04-15F2.18NOTICE OF DEEMED APPROVAL OF PROPOSALS
2013-04-102.17BSTATEMENT OF ADMINISTRATOR'S PROPOSALS
2013-04-052.17BSTATEMENT OF ADMINISTRATOR'S PROPOSALS
2013-04-042.16BNOTICE OF STATEMENT OF AFFAIRS/2.14B
2013-03-152.16BNOTICE OF STATEMENT OF AFFAIRS/2.14B
2013-02-07AD01REGISTERED OFFICE CHANGED ON 07/02/2013 FROM THE MANSION HOUSE BENHAM VALENCE NEWBURY BERKS RG20 8LU
2013-02-042.12BNOTICE OF ADMINISTRATOR'S APPOINTMENT
2012-09-24AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-03-09LATEST SOC09/03/12 STATEMENT OF CAPITAL;GBP 5000000
2012-03-09AR0108/02/12 FULL LIST
2012-01-16CH01DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS PAUL GROSSMAN / 08/01/2012
2012-01-16CH03SECRETARY'S CHANGE OF PARTICULARS / NICHOLAS PAUL GROSSMAN / 08/01/2012
2011-09-29AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-09-27CH01DIRECTOR'S CHANGE OF PARTICULARS / SIMON DEREK BURT / 20/09/2011
2011-03-14CH01DIRECTOR'S CHANGE OF PARTICULARS / TERENCE WILLIAM BURT / 22/02/2011
2011-03-02MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8
2011-03-01AR0108/02/11 FULL LIST
2011-02-18MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7
2011-02-14MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2011-01-14MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2010-10-01AD01REGISTERED OFFICE CHANGED ON 01/10/2010 FROM PROFILE WEST 950 GREAT WEST ROAD BRENTFORD MIDDLESEX TW8 9EE
2010-09-08AUDAUDITOR'S RESIGNATION
2010-08-04MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2010-08-02RES01ALTER ARTICLES 19/07/2010
2010-08-02RES13AGREEMENTS 19/07/2010
2010-07-30MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2010-07-30MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2010-07-28MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2010-07-15AP01DIRECTOR APPOINTED SIMON DEREK BURT
2010-07-01AA01CURREXT FROM 30/06/2010 TO 31/12/2010
2010-06-28AP03SECRETARY APPOINTED NICHOLAS PAUL GROSSMAN
2010-06-28AP01DIRECTOR APPOINTED TERENCE WILLIAM BURT
2010-06-28AP01DIRECTOR APPOINTED NICHOLAS PAUL GROSSMAN
2010-06-28TM02APPOINTMENT TERMINATED, SECRETARY SUZANNE CHASE
2010-06-28TM01APPOINTMENT TERMINATED, DIRECTOR SUZANNE CHASE
2010-06-28TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL PHILLIPS
2010-06-28TM01APPOINTMENT TERMINATED, DIRECTOR GUY MILLWARD
2010-05-11CH03SECRETARY'S CHANGE OF PARTICULARS / MRS SUZANNE GABRIELLE CHASE / 27/04/2010
2010-05-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS SUZANNE GABRIELLE CHASE / 27/04/2010
2010-02-11AR0108/02/10 FULL LIST
2010-01-15RES13AUTH PAYMENT TO SHAREHOLDER 10/12/2009
2009-11-20SH1920/11/09 STATEMENT OF CAPITAL GBP 5000000
2009-11-20OC138REDUCTION OF ISS CAPITAL AND MINUTE (OC)
2009-11-20CERT19REDUCTION OF SHARE PREMIUM
2009-11-04RES13SHARE PREM A/C REDUCED BY £40427264
2009-10-25AAFULL ACCOUNTS MADE UP TO 30/06/09
2009-08-27288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / SUZANNE CHASE / 26/08/2009
2009-08-27288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / SUZANNE CHASE / 26/08/2009
2009-08-0588(2)AD 30/06/09 GBP SI 4999998@1=4999998 GBP IC 2/5000000
2009-07-28RES04GBP NC 100000/5000000 30/06/2009
2009-07-28123NC INC ALREADY ADJUSTED 30/06/09
2009-07-02288aDIRECTOR APPOINTED MR GUY LEIGHTON MILLWARD
2009-06-24AAFULL ACCOUNTS MADE UP TO 30/06/08
2009-02-26288bAPPOINTMENT TERMINATE, DIRECTOR MARTIN KENNETH HOBBS LOGGED FORM
2009-02-24363aRETURN MADE UP TO 08/02/09; FULL LIST OF MEMBERS
2009-02-24288bAPPOINTMENT TERMINATED DIRECTOR MARTIN HOBBS
2009-02-18288aDIRECTOR APPOINTED SUZANNE GABRIELLE CHASE
2008-12-22288bAPPOINTMENT TERMINATED SECRETARY STEVEN CHRISTOPHOROU
Industry Information
SIC/NAIC Codes
62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62090 - Other information technology service activities




Licences & Regulatory approval
We could not find any licences issued to MORSE OVERSEAS HOLDINGS 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 MORSE OVERSEAS HOLDINGS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 8
Mortgages/Charges outstanding 8
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
SPANISH LAW EXTENSION AND RATIFICATION OF THE PLEDGE 2011-03-02 Outstanding ROYAL BANK OF CANADA EUROPE LIMITED AS AGENT AND TRUSTEE FOR THE SECURED PARTIES (THE SECURITY AGENT)
IRISH LAW DEED OF CONFIRMATION 2011-02-18 Outstanding ROYAL BANK OF CANADA EUROPE LIMITED AS AGENT AND TRUSTEE FOR ITSELF AND EACH OF THE SENIOR SECURED CREDITORS (SECURITY AGENT)
A CONFIRMATORY DEBENTURE 2011-02-14 Outstanding ROYAL BANK OF CANADA EUROPE LIMITED (THE SECURITY AGENT)
DEBENTURE 2011-01-14 Outstanding HUTTON COLLINS CAPITAL PARTNERS III
A SPANISH LAW SHARE PLEDGE 2010-08-04 Outstanding ROYAL BANK OF CANADA EUROPE LIMITED AS AGENT AND TRUSTEE FOR THE SECURED PARTIES (THE SECURITY AGENT)
AN IRISH LAW SHARE PLEDGE 2010-07-30 Outstanding ROYAL BANK OF CANADA EUROPE LIMITED AS AGENT AND TRUSTEE FOR ITSELF AND EACH OF THE SENIOR SECURED CREDITORS (THE SECURITY AGENT)
DEED OF ACCESSION 2010-07-30 Outstanding ROYAL BANK OF CANADA EUROPE LIMITED AS AGENT AND TRUSTEE FOR ITSELF AND EACH OF THE SECURED CREDITORS (THE SECURITY AGENT)
DEED OF ACCESSION 2010-07-28 Outstanding HUTTON COLLINS CAPITAL PARTNERS III
Intangible Assets
Patents
We have not found any records of MORSE OVERSEAS HOLDINGS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MORSE OVERSEAS HOLDINGS LIMITED
Trademarks
We have not found any records of MORSE OVERSEAS HOLDINGS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MORSE OVERSEAS HOLDINGS 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 (62090 - Other information technology service activities) as MORSE OVERSEAS HOLDINGS LIMITED are:

RBT (CONNECT) LIMITED £ 26,564,549
CIVICA UK LIMITED £ 1,982,966
IDOX SOFTWARE LTD £ 1,776,682
INSIGHT DIRECT (UK) LTD £ 1,091,588
BIBLIOTHECA LIMITED £ 848,557
SPRINGSOFT DESIGN AUTOMATION LIMITED £ 796,919
ADVANCED BUSINESS SOLUTIONS LIMITED £ 780,209
PROACT IT UK LIMITED £ 745,477
REDCENTRIC MANAGED SOLUTIONS LIMITED £ 678,520
OLDPBSL LIMITED £ 542,859
MDA SYSTEMS LIMITED £ 214,522,529
CIVICA UK LIMITED £ 148,474,418
CUSTOMER SERVICE DIRECT LIMITED £ 141,194,228
SOUTH WEST ONE LIMITED £ 83,260,694
INSIGHT DIRECT (UK) LTD £ 70,124,668
IDOX SOFTWARE LTD £ 55,441,495
SYNETRIX LIMITED £ 52,878,632
RBT (CONNECT) LIMITED £ 41,947,344
BOXXE LIMITED £ 28,265,762
H&F BRIDGE PARTNERSHIP LIMITED £ 27,595,116
MDA SYSTEMS LIMITED £ 214,522,529
CIVICA UK LIMITED £ 148,474,418
CUSTOMER SERVICE DIRECT LIMITED £ 141,194,228
SOUTH WEST ONE LIMITED £ 83,260,694
INSIGHT DIRECT (UK) LTD £ 70,124,668
IDOX SOFTWARE LTD £ 55,441,495
SYNETRIX LIMITED £ 52,878,632
RBT (CONNECT) LIMITED £ 41,947,344
BOXXE LIMITED £ 28,265,762
H&F BRIDGE PARTNERSHIP LIMITED £ 27,595,116
MDA SYSTEMS LIMITED £ 214,522,529
CIVICA UK LIMITED £ 148,474,418
CUSTOMER SERVICE DIRECT LIMITED £ 141,194,228
SOUTH WEST ONE LIMITED £ 83,260,694
INSIGHT DIRECT (UK) LTD £ 70,124,668
IDOX SOFTWARE LTD £ 55,441,495
SYNETRIX LIMITED £ 52,878,632
RBT (CONNECT) LIMITED £ 41,947,344
BOXXE LIMITED £ 28,265,762
H&F BRIDGE PARTNERSHIP LIMITED £ 27,595,116
Outgoings
Business Rates/Property Tax
No properties were found where MORSE OVERSEAS HOLDINGS 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 MORSE OVERSEAS HOLDINGS 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 MORSE OVERSEAS HOLDINGS 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.
    Other companies at postcode WC1V