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

MARKS AND SPENCER VENTURES LIMITED

35 NORTH WHARF ROAD, LONDON, W2 1NW,
Company Registration Number
03872389
Private Limited Company
Dissolved

Dissolved 2015-06-09

Company Overview

About Marks And Spencer Ventures Ltd
MARKS AND SPENCER VENTURES LIMITED was founded on 1999-11-02 and had its registered office in 35 North Wharf Road. The company was dissolved on the 2015-06-09 and is no longer trading or active.

Key Data
Company Name
MARKS AND SPENCER VENTURES LIMITED
 
Legal Registered Office
35 NORTH WHARF ROAD
LONDON
W2 1NW
Other companies in W2
 
Filing Information
Company Number 03872389
Date formed 1999-11-02
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2013-03-31
Date Dissolved 2015-06-09
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2015-09-09 12:31:52
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MARKS AND SPENCER VENTURES 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 MARKS AND SPENCER VENTURES LIMITED

Current Directors
Officer Role Date Appointed
ROBERT IVENS
Company Secretary 2011-12-19
ROBERT JOHN IVENS
Director 2011-12-19
AMANDA MELLOR
Director 2009-07-30
Previous Officers
Officer Role Date Appointed Date Resigned
HEATHER MACRAE
Company Secretary 1999-11-02 2011-12-19
HEATHER MACRAE
Director 2004-12-09 2011-12-19
GRAHAM JOHN OAKLEY
Director 2004-11-09 2009-09-01
ALISON CLARE REED
Director 2001-12-06 2005-04-30
MAURICE HAROLD HELFGOTT
Director 1999-11-02 2004-11-09
DAVID RONALD NORGROVE
Director 1999-11-02 2004-03-31
STELLA RIMINGTON
Director 1999-12-15 2002-08-15
ALAN JAMES MCWALTER
Director 2000-01-07 2002-07-10
STEPHEN DAVID ASHTON
Director 2000-11-13 2002-03-29
ROBERT WILLIAM CHAIGNEAU COLVILL
Director 1999-11-02 2001-12-31
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 1999-11-02 1999-11-02
INSTANT COMPANIES LIMITED
Nominated Director 1999-11-02 1999-11-02

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ROBERT JOHN IVENS CAVADIA LAW CONSULTANCY LIMITED Director 2018-01-03 CURRENT 2018-01-03 Active
ROBERT JOHN IVENS MARKS AND SPENCER 2005 (CAMBRIDGE SATELLITE STORE) LIMITED Director 2007-03-07 CURRENT 2005-07-07 Dissolved 2013-11-05
ROBERT JOHN IVENS SWINDON WAREHOUSE SERVICES LIMITED Director 2007-03-07 CURRENT 1999-11-02 Dissolved 2013-11-05
ROBERT JOHN IVENS MARKS AND SPENCER 2005 (CAMBRIDGE STORE) LIMITED Director 2007-03-07 CURRENT 2005-07-07 Dissolved 2013-11-05
ROBERT JOHN IVENS MARKS AND SPENCER 2005 (EDINBURGH SATELLITE STORE) LIMITED Director 2007-03-07 CURRENT 2005-07-07 Dissolved 2013-11-05
ROBERT JOHN IVENS MARKS AND SPENCER EXPORT CORPORATION LIMITED Director 2006-11-17 CURRENT 1940-10-29 Dissolved 2013-11-05
ROBERT JOHN IVENS MARKS AND SPENCER (LISBURN) LIMITED Director 2005-03-09 CURRENT 2005-03-09 Dissolved 2013-11-05
ROBERT JOHN IVENS MARKS AND SPENCER (SPRUCEFIELD) LIMITED Director 2005-03-09 CURRENT 2005-03-09 Dissolved 2013-11-05
AMANDA MELLOR MARKS AND SPENCER HUNGARY LIMITED Director 2013-05-22 CURRENT 2013-05-22 Active - Proposal to Strike off
AMANDA MELLOR MARKS AND SPENCER 2005 (NEWCASTLE-UPON-TYNE STORE) LIMITED Director 2009-07-30 CURRENT 2005-07-07 Dissolved 2013-11-05
AMANDA MELLOR MARKS AND SPENCER EXPORT CORPORATION LIMITED Director 2009-07-30 CURRENT 1940-10-29 Dissolved 2013-11-05
AMANDA MELLOR MARKS AND SPENCER 2005 (CAMBRIDGE SATELLITE STORE) LIMITED Director 2009-07-30 CURRENT 2005-07-07 Dissolved 2013-11-05
AMANDA MELLOR SWINDON WAREHOUSE SERVICES LIMITED Director 2009-07-30 CURRENT 1999-11-02 Dissolved 2013-11-05
AMANDA MELLOR MARKS AND SPENCER 2005 (CAMBRIDGE STORE) LIMITED Director 2009-07-30 CURRENT 2005-07-07 Dissolved 2013-11-05
AMANDA MELLOR MARKS AND SPENCER (LISBURN) LIMITED Director 2009-07-30 CURRENT 2005-03-09 Dissolved 2013-11-05
AMANDA MELLOR MARKS AND SPENCER 2005 (CULVERHOUSE CROSS STORE) LIMITED Director 2009-07-30 CURRENT 2005-07-07 Dissolved 2013-11-05
AMANDA MELLOR RUBY PROPERTIES (EXETER) LIMITED Director 2009-07-30 CURRENT 2003-03-28 Dissolved 2013-11-05
AMANDA MELLOR MARKS AND SPENCER (SPRUCEFIELD) LIMITED Director 2009-07-30 CURRENT 2005-03-09 Dissolved 2013-11-05
AMANDA MELLOR MARKS AND SPENCER 2005 (CARDIFF STORE) LIMITED Director 2009-07-30 CURRENT 2005-07-07 Dissolved 2013-11-05
AMANDA MELLOR MARKS AND SPENCER SCM LIMITED Director 2009-07-30 CURRENT 2002-07-15 Dissolved 2014-07-15
AMANDA MELLOR MARKS AND SPENCER 2005 (BATH STORE) LIMITED Director 2009-07-30 CURRENT 2005-07-07 Dissolved 2013-11-05
AMANDA MELLOR MARKS AND SPENCER 2005 (EDINBURGH SATELLITE STORE) LIMITED Director 2009-07-30 CURRENT 2005-07-07 Dissolved 2013-11-05
AMANDA MELLOR MARKS AND SPENCER 2005 (OXFORD STORE) LIMITED Director 2009-07-30 CURRENT 2005-07-07 Dissolved 2013-11-05
AMANDA MELLOR M&S VENTURES LIMITED Director 2009-07-30 CURRENT 1937-08-05 Dissolved 2015-06-09
AMANDA MELLOR PER UNA GROUP LIMITED Director 2009-07-30 CURRENT 2004-06-09 Dissolved 2016-05-24
AMANDA MELLOR RUBY PROPERTIES (LONG EATON) LIMITED Director 2009-07-30 CURRENT 2003-03-28 Active
AMANDA MELLOR RUBY PROPERTIES (ENFIELD) LIMITED Director 2009-07-30 CURRENT 2003-03-31 Active - Proposal to Strike off
AMANDA MELLOR MARKS AND SPENCER INVESTMENTS Director 2009-07-30 CURRENT 2003-09-17 Active
AMANDA MELLOR MARKS AND SPENCER 2005 (KINGSTON-ON-THAMES SATELLITE STORE) LIMITED Director 2009-07-30 CURRENT 2005-07-07 Active
AMANDA MELLOR MARKS AND SPENCER (PROPERTY INVESTMENTS) LIMITED Director 2009-07-30 CURRENT 2005-07-07 Active
AMANDA MELLOR MARKS AND SPENCER 2005 (HEDGE END STORE) LIMITED Director 2009-07-30 CURRENT 2005-07-07 Active
AMANDA MELLOR MARKS AND SPENCER 2005 (PUDSEY STORE) LIMITED Director 2009-07-30 CURRENT 2005-07-07 Active
AMANDA MELLOR MARKS AND SPENCER 2005 (FIFE ROAD KINGSTON STORE) LIMITED Director 2009-07-30 CURRENT 2005-07-07 Active
AMANDA MELLOR BUSYEXPORT LIMITED Director 2009-07-30 CURRENT 2002-04-08 Active
AMANDA MELLOR RUBY PROPERTIES (TUNBRIDGE) LIMITED Director 2009-07-30 CURRENT 2003-03-28 Active
AMANDA MELLOR RUBY PROPERTIES (THORNCLIFFE) LIMITED Director 2009-07-30 CURRENT 2003-03-28 Active
AMANDA MELLOR RUBY PROPERTIES (CUMBERNAULD) LIMITED Director 2009-07-30 CURRENT 2003-10-06 Active
AMANDA MELLOR MARKS AND SPENCER (PROPERTY VENTURES) LIMITED Director 2009-07-30 CURRENT 2005-07-07 Active
AMANDA MELLOR MARKS AND SPENCER 2005 (CHESTER SATELLITE STORE) LIMITED Director 2009-07-30 CURRENT 2005-07-07 Active - Proposal to Strike off
AMANDA MELLOR MARKS AND SPENCER FRANCE LIMITED Director 2009-07-30 CURRENT 2005-07-07 Active
AMANDA MELLOR MARKS AND SPENCER 2005 (BROOKLANDS STORE) LIMITED Director 2009-07-30 CURRENT 2005-07-07 Active
AMANDA MELLOR MARKS AND SPENCER 2005 (WARRINGTON GEMINI STORE) LIMITED Director 2009-07-30 CURRENT 2005-07-07 Active
AMANDA MELLOR MARKS AND SPENCER 2005 (CHESTER STORE) LIMITED Director 2009-07-30 CURRENT 2005-07-07 Active
AMANDA MELLOR MARKS AND SPENCER 2005 (PARMAN HOUSE KINGSTON STORE) LIMITED Director 2009-07-30 CURRENT 2005-07-07 Active
AMANDA MELLOR M & S LIMITED Director 2009-07-30 CURRENT 2006-09-26 Active
AMANDA MELLOR MARKS AND SPENCER PROPERTY DEVELOPMENTS LIMITED Director 2009-07-30 CURRENT 1987-01-29 Active
AMANDA MELLOR MARKS AND SPENCER PROPERTY HOLDINGS LIMITED Director 2009-07-30 CURRENT 1987-02-17 Active
AMANDA MELLOR MARKS & SPENCER SIMPLY FOODS LIMITED Director 2009-07-30 CURRENT 2003-04-22 Active
AMANDA MELLOR MINTERTON SERVICES LIMITED Director 2009-07-30 CURRENT 2003-05-14 Active - Proposal to Strike off
AMANDA MELLOR MARKS AND SPENCER 2005 (KENSINGTON STORE) LIMITED Director 2009-07-30 CURRENT 2005-07-07 Active
AMANDA MELLOR MARKS AND SPENCER (NORTHERN IRELAND) LIMITED Director 2009-07-30 CURRENT 1958-06-09 Active
AMANDA MELLOR ST. MICHAEL FINANCE LIMITED Director 2009-07-30 CURRENT 1977-11-21 Active
AMANDA MELLOR ST.MICHAEL (TEXTILES) LIMITED Director 2009-07-30 CURRENT 1944-03-11 Active
AMANDA MELLOR MARKS AND SPARKS LIMITED Director 2009-07-30 CURRENT 1963-09-05 Active
AMANDA MELLOR MANFORD (TEXTILES) LIMITED Director 2009-07-30 CURRENT 1929-03-04 Active
AMANDA MELLOR SIMPLY FOOD (PROPERTY VENTURES) LIMITED Director 2009-07-30 CURRENT 1988-04-06 Active
AMANDA MELLOR MARKS AND SPENCER INTERNATIONAL HOLDINGS LIMITED Director 2009-07-30 CURRENT 1991-05-28 Active
AMANDA MELLOR RUBY PROPERTIES (HARDWICK) LIMITED Director 2009-07-30 CURRENT 2003-03-28 Active
AMANDA MELLOR MARKS AND SPENCER CHESTER LIMITED Director 2009-07-30 CURRENT 2004-07-08 Active
AMANDA MELLOR MARKS AND SPENCER 2005 (GLASGOW SAUCHIEHALL STORE) LIMITED Director 2009-07-30 CURRENT 2005-07-07 Active
AMANDA MELLOR SIMPLY FOOD (PROPERTY INVESTMENTS) Director 2009-07-30 CURRENT 2005-07-07 Active
AMANDA MELLOR MARKS AND SPENCER 2005 (KINGSTON-ON-THAMES STORE) LIMITED Director 2009-07-30 CURRENT 2005-07-07 Active
AMANDA MELLOR HEDGE END PARK LIMITED Director 2009-07-28 CURRENT 1990-06-21 Active
AMANDA MELLOR MARKS AND SPENCER P.L.C. Director 2009-07-17 CURRENT 1926-06-17 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
2015-06-09GAZ2(A)FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF
2015-02-24GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2015-02-06DS01APPLICATION FOR STRIKING-OFF
2014-11-03LATEST SOC03/11/14 STATEMENT OF CAPITAL;GBP 2
2014-11-03AR0102/11/14 FULL LIST
2013-12-20AA31/03/13 TOTAL EXEMPTION SMALL
2013-11-04LATEST SOC04/11/13 STATEMENT OF CAPITAL;GBP 2
2013-11-04AR0102/11/13 FULL LIST
2012-12-14AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12
2012-11-12AR0102/11/12 FULL LIST
2011-12-21AP01DIRECTOR APPOINTED ROBERT JOHN IVENS
2011-12-21TM01APPOINTMENT TERMINATED, DIRECTOR HEATHER MACRAE
2011-12-21TM02APPOINTMENT TERMINATED, SECRETARY HEATHER MACRAE
2011-12-21AP03SECRETARY APPOINTED ROBERT IVENS
2011-11-11AR0102/11/11 FULL LIST
2011-10-11AAACCOUNTS OF DORMANT COMPANY MADE UP TO 02/04/11
2010-11-23AR0102/11/10 FULL LIST
2010-10-14AAACCOUNTS OF DORMANT COMPANY MADE UP TO 03/04/10
2009-12-17AAACCOUNTS OF DORMANT COMPANY MADE UP TO 28/03/09
2009-11-11AR0102/11/09 FULL LIST
2009-11-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MS HEATHER MACRAE / 11/11/2009
2009-11-11CH03SECRETARY'S CHANGE OF PARTICULARS / MS HEATHER MACRAE / 11/11/2009
2009-09-02288bAPPOINTMENT TERMINATED DIRECTOR GRAHAM OAKLEY
2009-09-01288aDIRECTOR APPOINTED AMANDA MELLOR
2009-01-29AAACCOUNTS OF DORMANT COMPANY MADE UP TO 29/03/08
2008-11-03363aRETURN MADE UP TO 02/11/08; FULL LIST OF MEMBERS
2008-01-28AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07
2007-11-05363aRETURN MADE UP TO 02/11/07; FULL LIST OF MEMBERS
2007-02-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 01/04/06
2006-12-06363aRETURN MADE UP TO 02/11/06; FULL LIST OF MEMBERS
2005-12-29AAACCOUNTS OF DORMANT COMPANY MADE UP TO 02/04/05
2005-11-02363aRETURN MADE UP TO 02/11/05; FULL LIST OF MEMBERS
2005-05-03288bDIRECTOR RESIGNED
2005-01-25288aNEW DIRECTOR APPOINTED
2005-01-11287REGISTERED OFFICE CHANGED ON 11/01/05 FROM: 27 BAKER STREET LONDON W1U 8EQ
2005-01-11288aNEW DIRECTOR APPOINTED
2005-01-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 03/04/04
2004-12-01288bDIRECTOR RESIGNED
2004-10-28288cDIRECTOR'S PARTICULARS CHANGED
2004-10-28288cDIRECTOR'S PARTICULARS CHANGED
2004-10-27363sRETURN MADE UP TO 02/11/04; FULL LIST OF MEMBERS
2004-04-28287REGISTERED OFFICE CHANGED ON 28/04/04 FROM: MICHAEL HOUSE BAKER STREET LONDON W1U 8EP
2004-04-07288bDIRECTOR RESIGNED
2003-11-13363sRETURN MADE UP TO 02/11/03; FULL LIST OF MEMBERS
2003-10-25AAACCOUNTS OF DORMANT COMPANY MADE UP TO 29/03/03
2003-02-12AUDAUDITOR'S RESIGNATION
2003-02-08ELRESS386 DISP APP AUDS 27/01/03
2003-02-08ELRESS366A DISP HOLDING AGM 27/01/03
2002-11-13363sRETURN MADE UP TO 02/11/02; FULL LIST OF MEMBERS
2002-08-22288bDIRECTOR RESIGNED
2002-08-22288bDIRECTOR RESIGNED
2002-08-14AAFULL ACCOUNTS MADE UP TO 30/03/02
2002-05-21288bDIRECTOR RESIGNED
2002-01-08288bDIRECTOR RESIGNED
2001-12-11288aNEW DIRECTOR APPOINTED
2001-11-19363(287)REGISTERED OFFICE CHANGED ON 19/11/01
2001-11-19363sRETURN MADE UP TO 02/11/01; FULL LIST OF MEMBERS
2001-09-04AAFULL ACCOUNTS MADE UP TO 31/03/01
2000-11-22363(287)REGISTERED OFFICE CHANGED ON 22/11/00
2000-11-22363sRETURN MADE UP TO 02/11/00; FULL LIST OF MEMBERS
2000-11-20288aNEW DIRECTOR APPOINTED
2000-08-07287REGISTERED OFFICE CHANGED ON 07/08/00 FROM: MICHAEL HOUSE BAKER STREET LONDON W1A 1DN
2000-07-1788(2)RAD 17/03/00--------- £ SI 1@1=1 £ IC 1/2
2000-03-21288cSECRETARY'S PARTICULARS CHANGED
2000-03-09288cDIRECTOR'S PARTICULARS CHANGED
2000-03-08225ACC. REF. DATE EXTENDED FROM 30/11/00 TO 31/03/01
2000-01-18288aNEW DIRECTOR APPOINTED
2000-01-18288aNEW DIRECTOR APPOINTED
2000-01-05288aNEW DIRECTOR APPOINTED
2000-01-05288aNEW SECRETARY APPOINTED
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 not elsewhere classified




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

  Average Max
MortgagesNumMortCharges0.5699
MortgagesNumMortOutstanding0.4199
MortgagesNumMortPartSatisfied0.009
MortgagesNumMortSatisfied0.1596
MortgagesNumMortCharges0.7199
MortgagesNumMortOutstanding0.3999
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied0.3296

This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities not elsewhere classified

Creditors
Provisions For Liabilities Charges 2012-04-01 £ 58,998

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31

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 MARKS AND SPENCER VENTURES LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-04-01 £ 2
Shareholder Funds 2012-04-01 £ 58,998

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of MARKS AND SPENCER VENTURES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MARKS AND SPENCER VENTURES LIMITED
Trademarks
We have not found any records of MARKS AND SPENCER VENTURES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MARKS AND SPENCER VENTURES 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 not elsewhere classified) as MARKS AND SPENCER VENTURES 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 MARKS AND SPENCER VENTURES 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 MARKS AND SPENCER VENTURES 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 MARKS AND SPENCER VENTURES 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.