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

TOTAL OBJECTS LIMITED

C/O Teneo Financial Advisory Limited 156 Great Charles Street, Queensway, Birmingham, WEST MIDLANDS, B3 3HN,
Company Registration Number
03876114
Private Limited Company
Liquidation

Company Overview

About Total Objects Ltd
TOTAL OBJECTS LIMITED was founded on 1999-11-12 and has its registered office in Birmingham. The organisation's status is listed as "Liquidation". Total Objects 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
TOTAL OBJECTS LIMITED
 
Legal Registered Office
C/O Teneo Financial Advisory Limited 156 Great Charles Street
Queensway
Birmingham
WEST MIDLANDS
B3 3HN
Other companies in DE24
 
Filing Information
Company Number 03876114
Company ID Number 03876114
Date formed 1999-11-12
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 2019-03-31
Account next due 31/03/2021
Latest return 12/11/2015
Return next due 10/12/2016
Type of accounts FULL
VAT Number /Sales tax ID GB733531451  
Last Datalog update: 2022-11-22 12:08:01
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for TOTAL OBJECTS 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 TOTAL OBJECTS LIMITED

Current Directors
Officer Role Date Appointed
TINA ANNE GOUGH
Director 2017-06-09
MARUF AHMAD MAJED
Director 2018-03-31
MICHAEL CHARLES WOODFINE
Director 2016-05-23
Previous Officers
Officer Role Date Appointed Date Resigned
LAWRENCE JOHN SULLIVAN
Director 1999-11-12 2018-03-31
NICHOLAS ANTHONY WILSON
Director 2017-06-09 2018-03-31
VLADIMIR SERBIN
Director 2014-12-18 2017-11-23
JAMES FREDERICK BARRY
Director 1999-11-12 2017-10-31
GIOVANNI LORIA
Director 2016-07-19 2017-03-06
CRAIG ALAISTER WILSON
Director 2016-06-16 2017-01-23
JOHN EDWARD FREDERICK PRIGGEN
Director 2014-12-18 2016-07-19
MARK JEREMY PICKETT
Director 2016-05-23 2016-06-24
CHRISTOPHER FRANCIS HENRY BAKER
Director 2015-09-14 2016-05-23
ADRIAN MICHAEL GUTTRIDGE
Director 2014-12-18 2016-05-23
STEVE REID
Director 2014-12-18 2016-05-23
ANDREW MICHAEL BINNS
Director 2014-12-18 2015-09-14
ADRIAN TREVOR HALLS
Company Secretary 2001-01-04 2014-12-18
PETER ERIC PRESLAND
Company Secretary 2013-01-01 2014-06-10
PETER ERIC PRESLAND
Director 2013-01-01 2013-01-01
COLVILLE ALLISON WOOD
Director 2010-06-22 2012-12-31
LAURENCE DAVID SHAW
Director 2011-01-01 2012-04-02
PAUL GEORGE CHAPMAN
Director 1999-11-12 2010-11-30
ANTHONY DOUGLAS RUSSELL
Director 2008-04-01 2009-10-12
PETER ERIC PRESLAND
Director 2002-02-01 2009-07-13
STUART ANTHONY SHENTON
Director 2002-08-01 2003-08-29
JAMES FREDERICK BARRY
Company Secretary 1999-11-12 2001-01-04
CHETTLEBURGH INTERNATIONAL LIMITED
Nominated Secretary 1999-11-12 1999-11-12

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
TINA ANNE GOUGH XCHANGING EMEA LIMITED Director 2018-03-26 CURRENT 2011-01-10 Liquidation
TINA ANNE GOUGH DXC UK EMEA FINANCE LIMITED Director 2017-12-18 CURRENT 1997-08-11 Active
TINA ANNE GOUGH DXC UK INTERNATIONAL SERVICES LIMITED Director 2017-12-18 CURRENT 2009-11-11 Liquidation
TINA ANNE GOUGH DXC UK INTERNATIONAL LIMITED Director 2017-12-18 CURRENT 2009-11-11 Active
TINA ANNE GOUGH DXC UK (MIDDLE EAST) LIMITED Director 2017-12-18 CURRENT 1993-08-19 Liquidation
TINA ANNE GOUGH DXC UK HOLDINGS LIMITED Director 2017-12-18 CURRENT 2009-11-11 Active
TINA ANNE GOUGH DXC UK INTERNATIONAL OPERATIONS LIMITED Director 2017-12-18 CURRENT 2009-11-11 Active
TINA ANNE GOUGH DXC UK INTERNATIONAL HOLDINGS LIMITED Director 2017-12-18 CURRENT 2009-11-11 Active
TINA ANNE GOUGH XCHANGING HOLDINGS LIMITED Director 2017-06-09 CURRENT 2006-10-31 Active
TINA ANNE GOUGH B T OBJECTS LIMITED Director 2017-06-09 CURRENT 2014-03-19 Liquidation
TINA ANNE GOUGH XCHANGING GLOBAL INSURANCE SOLUTIONS LIMITED Director 2017-06-09 CURRENT 1952-05-23 Active
TINA ANNE GOUGH XCHANGING TECHNOLOGY SERVICES LIMITED Director 2017-06-09 CURRENT 1991-12-20 Liquidation
TINA ANNE GOUGH XCHANGING INTERNATIONAL LIMITED Director 2017-06-09 CURRENT 1997-04-29 Liquidation
TINA ANNE GOUGH XCHANGE LIMITED Director 2017-06-09 CURRENT 1998-08-17 Liquidation
TINA ANNE GOUGH XCHANGING UK LIMITED Director 2017-06-09 CURRENT 1998-08-17 Active
TINA ANNE GOUGH XPANSE LIMITED Director 2017-06-09 CURRENT 2001-02-20 Active
TINA ANNE GOUGH XUK HOLDCO (NO. 2) LIMITED Director 2017-06-09 CURRENT 2001-05-21 Liquidation
TINA ANNE GOUGH XCHANGING PROCUREMENT SERVICES LIMITED Director 2017-06-09 CURRENT 2001-05-21 Liquidation
TINA ANNE GOUGH XPANSE NO. 2 LIMITED Director 2017-06-09 CURRENT 2001-09-20 Active
TINA ANNE GOUGH XCHANGING SOLUTIONS (EUROPE) LIMITED Director 2017-06-09 CURRENT 2002-03-05 Liquidation
TINA ANNE GOUGH XLPRO LIMITED Director 2017-06-09 CURRENT 2002-10-23 Liquidation
TINA ANNE GOUGH SPIKES CAVELL ANALYTIC LIMITED Director 2017-06-09 CURRENT 2003-10-01 Liquidation
TINA ANNE GOUGH XCHANGING HOLDCO NO.3 LIMITED Director 2017-06-09 CURRENT 2004-03-11 Active
TINA ANNE GOUGH XCHANGING LIMITED Director 2017-06-09 CURRENT 2006-05-16 Liquidation
TINA ANNE GOUGH XCHANGING SOFTWARE EUROPE (REGIONAL HUB) LIMITED Director 2017-06-09 CURRENT 2007-09-26 Liquidation
TINA ANNE GOUGH XCHANGING US HOLDINGS LIMITED Director 2017-06-09 CURRENT 2011-11-28 Liquidation
TINA ANNE GOUGH XCHANGING US FUNDING LIMITED Director 2017-06-09 CURRENT 2011-11-28 Liquidation
TINA ANNE GOUGH XCHANGING EUROPE HOLDCO LIMITED Director 2017-06-09 CURRENT 2011-12-20 Liquidation
TINA ANNE GOUGH DATA INTEGRATION LIMITED Director 2017-06-09 CURRENT 1992-11-25 Liquidation
TINA ANNE GOUGH XCHANGING SOFTWARE EUROPE LIMITED Director 2017-06-09 CURRENT 1968-05-14 Liquidation
TINA ANNE GOUGH DATASURE HOLDINGS LIMITED Director 2017-06-09 CURRENT 1952-11-18 Liquidation
TINA ANNE GOUGH XCHANGING GLOBAL INSURANCE SYSTEMS LIMITED Director 2017-06-09 CURRENT 1999-02-25 Active
TINA ANNE GOUGH XCHANGING RESOURCING SERVICES LIMITED Director 2017-06-09 CURRENT 2000-06-20 Liquidation
TINA ANNE GOUGH HR HOLDCO LIMITED Director 2017-06-09 CURRENT 2000-09-14 Liquidation
TINA ANNE GOUGH XCHANGING PROCUREMENT SERVICES (HOLDCO) LIMITED Director 2017-06-09 CURRENT 2001-05-21 Liquidation
TINA ANNE GOUGH XS (INT) LIMITED Director 2017-06-09 CURRENT 2005-05-23 Liquidation
TINA ANNE GOUGH CSC COMPUTER SCIENCES LIMITED Director 2017-04-12 CURRENT 1969-10-09 Active
TINA ANNE GOUGH CSC UKD 4 LIMITED Director 2017-04-12 CURRENT 1981-01-06 Liquidation
TINA ANNE GOUGH CSC LIFE SCIENCES LIMITED Director 2017-04-12 CURRENT 1987-11-30 Liquidation
TINA ANNE GOUGH FIXNETIX LIMITED Director 2017-04-12 CURRENT 2005-05-23 Active
TINA ANNE GOUGH APPLABS TECHNOLOGIES (UK) PVT LIMITED Director 2017-04-12 CURRENT 2006-04-28 Liquidation
TINA ANNE GOUGH FRUITION PARTNERS UK HOLDCO LIMITED Director 2017-04-12 CURRENT 2014-06-13 Liquidation
TINA ANNE GOUGH APPLABS LIMITED Director 2017-04-12 CURRENT 1995-09-22 Liquidation
TINA ANNE GOUGH FRUITION PARTNERS UK LIMITED Director 2017-04-12 CURRENT 1996-10-10 Liquidation
TINA ANNE GOUGH ISOFT GROUP (UK) LIMITED Director 2017-04-12 CURRENT 1999-02-22 Liquidation
TINA ANNE GOUGH I SOFT LIMITED Director 2017-04-12 CURRENT 1997-09-19 Liquidation
TINA ANNE GOUGH ENTSERV UK LIMITED Director 2016-11-24 CURRENT 1897-07-21 Active
TINA ANNE GOUGH ENTERPRISE SERVICES DEFENCE AND SECURITY UK LIMITED Director 2016-11-24 CURRENT 1968-08-06 Active
TINA ANNE GOUGH EDS FINANCE LIMITED Director 2016-11-24 CURRENT 1987-02-12 Liquidation
TINA ANNE GOUGH ENTERPRISE SERVICES INFORMATION SECURITY UK LIMITED Director 2016-11-24 CURRENT 1990-11-12 Active
TINA ANNE GOUGH SPIRITMODEL LIMITED Director 2016-11-24 CURRENT 2001-10-11 Active - Proposal to Strike off
TINA ANNE GOUGH SPIRITGUIDE LIMITED Director 2016-11-24 CURRENT 2001-10-11 Active - Proposal to Strike off
TINA ANNE GOUGH ES FIELD DELIVERY UK LTD Director 2016-11-24 CURRENT 2016-07-28 Active
MARUF AHMAD MAJED CSC COMPUTER SCIENCES LIMITED Director 2018-03-31 CURRENT 1969-10-09 Active
MARUF AHMAD MAJED CSC UKD 4 LIMITED Director 2018-03-31 CURRENT 1981-01-06 Liquidation
MARUF AHMAD MAJED CSC LIFE SCIENCES LIMITED Director 2018-03-31 CURRENT 1987-11-30 Liquidation
MARUF AHMAD MAJED ENTSERV UK LIMITED Director 2018-03-31 CURRENT 1897-07-21 Active
MARUF AHMAD MAJED ENTERPRISE SERVICES DEFENCE AND SECURITY UK LIMITED Director 2018-03-31 CURRENT 1968-08-06 Active
MARUF AHMAD MAJED EDS FINANCE LIMITED Director 2018-03-31 CURRENT 1987-02-12 Liquidation
MARUF AHMAD MAJED ENTERPRISE SERVICES INFORMATION SECURITY UK LIMITED Director 2018-03-31 CURRENT 1990-11-12 Active
MARUF AHMAD MAJED FIXNETIX LIMITED Director 2018-03-31 CURRENT 2005-05-23 Active
MARUF AHMAD MAJED APPLABS TECHNOLOGIES (UK) PVT LIMITED Director 2018-03-31 CURRENT 2006-04-28 Liquidation
MARUF AHMAD MAJED XCHANGING HOLDINGS LIMITED Director 2018-03-31 CURRENT 2006-10-31 Active
MARUF AHMAD MAJED B T OBJECTS LIMITED Director 2018-03-31 CURRENT 2014-03-19 Liquidation
MARUF AHMAD MAJED FRUITION PARTNERS UK HOLDCO LIMITED Director 2018-03-31 CURRENT 2014-06-13 Liquidation
MARUF AHMAD MAJED XCHANGING GLOBAL INSURANCE SOLUTIONS LIMITED Director 2018-03-31 CURRENT 1952-05-23 Active
MARUF AHMAD MAJED XCHANGING TECHNOLOGY SERVICES LIMITED Director 2018-03-31 CURRENT 1991-12-20 Liquidation
MARUF AHMAD MAJED XCHANGING INTERNATIONAL LIMITED Director 2018-03-31 CURRENT 1997-04-29 Liquidation
MARUF AHMAD MAJED XCHANGE LIMITED Director 2018-03-31 CURRENT 1998-08-17 Liquidation
MARUF AHMAD MAJED XCHANGING UK LIMITED Director 2018-03-31 CURRENT 1998-08-17 Active
MARUF AHMAD MAJED XPANSE LIMITED Director 2018-03-31 CURRENT 2001-02-20 Active
MARUF AHMAD MAJED XUK HOLDCO (NO. 2) LIMITED Director 2018-03-31 CURRENT 2001-05-21 Liquidation
MARUF AHMAD MAJED XCHANGING PROCUREMENT SERVICES LIMITED Director 2018-03-31 CURRENT 2001-05-21 Liquidation
MARUF AHMAD MAJED XPANSE NO. 2 LIMITED Director 2018-03-31 CURRENT 2001-09-20 Active
MARUF AHMAD MAJED SPIRITMODEL LIMITED Director 2018-03-31 CURRENT 2001-10-11 Active - Proposal to Strike off
MARUF AHMAD MAJED SPIRITGUIDE LIMITED Director 2018-03-31 CURRENT 2001-10-11 Active - Proposal to Strike off
MARUF AHMAD MAJED XCHANGING SOLUTIONS (EUROPE) LIMITED Director 2018-03-31 CURRENT 2002-03-05 Liquidation
MARUF AHMAD MAJED XLPRO LIMITED Director 2018-03-31 CURRENT 2002-10-23 Liquidation
MARUF AHMAD MAJED SPIKES CAVELL ANALYTIC LIMITED Director 2018-03-31 CURRENT 2003-10-01 Liquidation
MARUF AHMAD MAJED XCHANGING HOLDCO NO.3 LIMITED Director 2018-03-31 CURRENT 2004-03-11 Active
MARUF AHMAD MAJED XCHANGING LIMITED Director 2018-03-31 CURRENT 2006-05-16 Liquidation
MARUF AHMAD MAJED XCHANGING SOFTWARE EUROPE (REGIONAL HUB) LIMITED Director 2018-03-31 CURRENT 2007-09-26 Liquidation
MARUF AHMAD MAJED XCHANGING US HOLDINGS LIMITED Director 2018-03-31 CURRENT 2011-11-28 Liquidation
MARUF AHMAD MAJED XCHANGING US FUNDING LIMITED Director 2018-03-31 CURRENT 2011-11-28 Liquidation
MARUF AHMAD MAJED XCHANGING EUROPE HOLDCO LIMITED Director 2018-03-31 CURRENT 2011-12-20 Liquidation
MARUF AHMAD MAJED DATA INTEGRATION LIMITED Director 2018-03-31 CURRENT 1992-11-25 Liquidation
MARUF AHMAD MAJED APPLABS LIMITED Director 2018-03-31 CURRENT 1995-09-22 Liquidation
MARUF AHMAD MAJED FRUITION PARTNERS UK LIMITED Director 2018-03-31 CURRENT 1996-10-10 Liquidation
MARUF AHMAD MAJED ISOFT GROUP (UK) LIMITED Director 2018-03-31 CURRENT 1999-02-22 Liquidation
MARUF AHMAD MAJED ES FIELD DELIVERY UK LTD Director 2018-03-31 CURRENT 2016-07-28 Active
MARUF AHMAD MAJED XCHANGING SOFTWARE EUROPE LIMITED Director 2018-03-31 CURRENT 1968-05-14 Liquidation
MARUF AHMAD MAJED DATASURE HOLDINGS LIMITED Director 2018-03-31 CURRENT 1952-11-18 Liquidation
MARUF AHMAD MAJED I SOFT LIMITED Director 2018-03-31 CURRENT 1997-09-19 Liquidation
MARUF AHMAD MAJED XCHANGING GLOBAL INSURANCE SYSTEMS LIMITED Director 2018-03-31 CURRENT 1999-02-25 Active
MARUF AHMAD MAJED XCHANGING RESOURCING SERVICES LIMITED Director 2018-03-31 CURRENT 2000-06-20 Liquidation
MARUF AHMAD MAJED HR HOLDCO LIMITED Director 2018-03-31 CURRENT 2000-09-14 Liquidation
MARUF AHMAD MAJED XCHANGING PROCUREMENT SERVICES (HOLDCO) LIMITED Director 2018-03-31 CURRENT 2001-05-21 Liquidation
MARUF AHMAD MAJED XS (INT) LIMITED Director 2018-03-31 CURRENT 2005-05-23 Liquidation
MICHAEL CHARLES WOODFINE DXC UK EMEA FINANCE LIMITED Director 2017-12-18 CURRENT 1997-08-11 Active
MICHAEL CHARLES WOODFINE DXC UK INTERNATIONAL SERVICES LIMITED Director 2017-12-18 CURRENT 2009-11-11 Liquidation
MICHAEL CHARLES WOODFINE DXC UK INTERNATIONAL LIMITED Director 2017-12-18 CURRENT 2009-11-11 Active
MICHAEL CHARLES WOODFINE DXC UK (MIDDLE EAST) LIMITED Director 2017-12-18 CURRENT 1993-08-19 Liquidation
MICHAEL CHARLES WOODFINE DXC UK HOLDINGS LIMITED Director 2017-12-18 CURRENT 2009-11-11 Active
MICHAEL CHARLES WOODFINE DXC UK INTERNATIONAL OPERATIONS LIMITED Director 2017-12-18 CURRENT 2009-11-11 Active
MICHAEL CHARLES WOODFINE DXC UK INTERNATIONAL HOLDINGS LIMITED Director 2017-12-18 CURRENT 2009-11-11 Active
MICHAEL CHARLES WOODFINE ENTSERV UK LIMITED Director 2017-06-26 CURRENT 1897-07-21 Active
MICHAEL CHARLES WOODFINE ENTERPRISE SERVICES DEFENCE AND SECURITY UK LIMITED Director 2017-06-26 CURRENT 1968-08-06 Active
MICHAEL CHARLES WOODFINE E.D.S. INTERNATIONAL LIMITED Director 2017-06-26 CURRENT 1984-02-13 Liquidation
MICHAEL CHARLES WOODFINE EDS FINANCE LIMITED Director 2017-06-26 CURRENT 1987-02-12 Liquidation
MICHAEL CHARLES WOODFINE ENTERPRISE SERVICES INFORMATION SECURITY UK LIMITED Director 2017-06-26 CURRENT 1990-11-12 Active
MICHAEL CHARLES WOODFINE SPIRITMODEL LIMITED Director 2017-06-26 CURRENT 2001-10-11 Active - Proposal to Strike off
MICHAEL CHARLES WOODFINE SPIRITGUIDE LIMITED Director 2017-06-26 CURRENT 2001-10-11 Active - Proposal to Strike off
MICHAEL CHARLES WOODFINE ES FIELD DELIVERY UK LTD Director 2017-06-26 CURRENT 2016-07-28 Active
MICHAEL CHARLES WOODFINE XCHANGING B.V. Director 2017-01-22 CURRENT 1999-02-11 Active
MICHAEL CHARLES WOODFINE CSC COMPUTER SCIENCES LIMITED Director 2016-06-16 CURRENT 1969-10-09 Active
MICHAEL CHARLES WOODFINE CSC UKD 4 LIMITED Director 2016-06-16 CURRENT 1981-01-06 Liquidation
MICHAEL CHARLES WOODFINE FIXNETIX LIMITED Director 2016-06-16 CURRENT 2005-05-23 Active
MICHAEL CHARLES WOODFINE APPLABS TECHNOLOGIES (UK) PVT LIMITED Director 2016-06-16 CURRENT 2006-04-28 Liquidation
MICHAEL CHARLES WOODFINE FRUITION PARTNERS UK HOLDCO LIMITED Director 2016-06-16 CURRENT 2014-06-13 Liquidation
MICHAEL CHARLES WOODFINE APPLABS LIMITED Director 2016-06-16 CURRENT 1995-09-22 Liquidation
MICHAEL CHARLES WOODFINE FRUITION PARTNERS UK LIMITED Director 2016-06-16 CURRENT 1996-10-10 Liquidation
MICHAEL CHARLES WOODFINE ISOFT GROUP (UK) LIMITED Director 2016-06-16 CURRENT 1999-02-22 Liquidation
MICHAEL CHARLES WOODFINE I SOFT LIMITED Director 2016-06-16 CURRENT 1997-09-19 Liquidation
MICHAEL CHARLES WOODFINE CSC LIFE SCIENCES LIMITED Director 2016-06-15 CURRENT 1987-11-30 Liquidation
MICHAEL CHARLES WOODFINE XCHANGING PROCUREMENT SERVICES LIMITED Director 2016-06-01 CURRENT 2001-05-21 Liquidation
MICHAEL CHARLES WOODFINE INFREX LIMITED Director 2016-05-23 CURRENT 1998-08-17 Dissolved 2017-09-15
MICHAEL CHARLES WOODFINE MARKETMAKER4 LIMITED Director 2016-05-23 CURRENT 2011-01-27 Dissolved 2017-07-05
MICHAEL CHARLES WOODFINE THE MOBILE PHONE DIRECTORY LIMITED Director 2016-05-23 CURRENT 1993-12-14 Dissolved 2017-08-05
MICHAEL CHARLES WOODFINE XCHANGING INSURANCE SYSTEMS (FUSION) LIMITED Director 2016-05-23 CURRENT 1992-05-19 Dissolved 2017-07-27
MICHAEL CHARLES WOODFINE XCHANGING INSURANCE TECHNICAL SERVICES LIMITED Director 2016-05-23 CURRENT 2006-07-18 Dissolved 2017-09-29
MICHAEL CHARLES WOODFINE XCHANGING LIFE MANAGEMENT LIMITED Director 2016-05-23 CURRENT 1986-04-02 Dissolved 2017-08-23
MICHAEL CHARLES WOODFINE XCHANGING PROCUREMENT SERVICES (NO.2) LIMITED Director 2016-05-23 CURRENT 2000-12-13 Dissolved 2017-09-15
MICHAEL CHARLES WOODFINE XCHANGING HR SERVICES LIMITED Director 2016-05-23 CURRENT 2000-09-14 Liquidation
MICHAEL CHARLES WOODFINE HR ENTERPRISE LIMITED Director 2016-05-23 CURRENT 2000-09-14 Liquidation
MICHAEL CHARLES WOODFINE XCHANGING HOLDINGS LIMITED Director 2016-05-23 CURRENT 2006-10-31 Active
MICHAEL CHARLES WOODFINE B T OBJECTS LIMITED Director 2016-05-23 CURRENT 2014-03-19 Liquidation
MICHAEL CHARLES WOODFINE XCHANGING GLOBAL INSURANCE SOLUTIONS LIMITED Director 2016-05-23 CURRENT 1952-05-23 Active
MICHAEL CHARLES WOODFINE XCHANGING TECHNOLOGY SERVICES LIMITED Director 2016-05-23 CURRENT 1991-12-20 Liquidation
MICHAEL CHARLES WOODFINE XCHANGING INTERNATIONAL LIMITED Director 2016-05-23 CURRENT 1997-04-29 Liquidation
MICHAEL CHARLES WOODFINE XCHANGE LIMITED Director 2016-05-23 CURRENT 1998-08-17 Liquidation
MICHAEL CHARLES WOODFINE XCHANGING UK LIMITED Director 2016-05-23 CURRENT 1998-08-17 Active
MICHAEL CHARLES WOODFINE XPANSE LIMITED Director 2016-05-23 CURRENT 2001-02-20 Active
MICHAEL CHARLES WOODFINE XUK HOLDCO (NO. 2) LIMITED Director 2016-05-23 CURRENT 2001-05-21 Liquidation
MICHAEL CHARLES WOODFINE XPANSE NO. 2 LIMITED Director 2016-05-23 CURRENT 2001-09-20 Active
MICHAEL CHARLES WOODFINE XCHANGING SOLUTIONS (EUROPE) LIMITED Director 2016-05-23 CURRENT 2002-03-05 Liquidation
MICHAEL CHARLES WOODFINE XLPRO LIMITED Director 2016-05-23 CURRENT 2002-10-23 Liquidation
MICHAEL CHARLES WOODFINE SPIKES CAVELL ANALYTIC LIMITED Director 2016-05-23 CURRENT 2003-10-01 Liquidation
MICHAEL CHARLES WOODFINE XUK CO. LIMITED Director 2016-05-23 CURRENT 2004-01-19 Liquidation
MICHAEL CHARLES WOODFINE XCHANGING HOLDCO NO.3 LIMITED Director 2016-05-23 CURRENT 2004-03-11 Active
MICHAEL CHARLES WOODFINE XUK CO 2 LIMITED Director 2016-05-23 CURRENT 2004-12-14 Liquidation
MICHAEL CHARLES WOODFINE XCHANGING SOFTWARE EUROPE (REGIONAL HUB) LIMITED Director 2016-05-23 CURRENT 2007-09-26 Liquidation
MICHAEL CHARLES WOODFINE XCHANGING EMEA LIMITED Director 2016-05-23 CURRENT 2011-01-10 Liquidation
MICHAEL CHARLES WOODFINE XCHANGING US HOLDINGS LIMITED Director 2016-05-23 CURRENT 2011-11-28 Liquidation
MICHAEL CHARLES WOODFINE XCHANGING US FUNDING LIMITED Director 2016-05-23 CURRENT 2011-11-28 Liquidation
MICHAEL CHARLES WOODFINE XCHANGING EUROPE HOLDCO LIMITED Director 2016-05-23 CURRENT 2011-12-20 Liquidation
MICHAEL CHARLES WOODFINE DATA INTEGRATION LIMITED Director 2016-05-23 CURRENT 1992-11-25 Liquidation
MICHAEL CHARLES WOODFINE XCHANGING SOFTWARE EUROPE LIMITED Director 2016-05-23 CURRENT 1968-05-14 Liquidation
MICHAEL CHARLES WOODFINE DATASURE HOLDINGS LIMITED Director 2016-05-23 CURRENT 1952-11-18 Liquidation
MICHAEL CHARLES WOODFINE XCHANGING GLOBAL INSURANCE SYSTEMS LIMITED Director 2016-05-23 CURRENT 1999-02-25 Active
MICHAEL CHARLES WOODFINE XCHANGING RESOURCING SERVICES LIMITED Director 2016-05-23 CURRENT 2000-06-20 Liquidation
MICHAEL CHARLES WOODFINE HR HOLDCO LIMITED Director 2016-05-23 CURRENT 2000-09-14 Liquidation
MICHAEL CHARLES WOODFINE XCHANGING PROCUREMENT SERVICES (HOLDCO) LIMITED Director 2016-05-23 CURRENT 2001-05-21 Liquidation
MICHAEL CHARLES WOODFINE XS (INT) LIMITED Director 2016-05-23 CURRENT 2005-05-23 Liquidation
MICHAEL CHARLES WOODFINE XCHANGING LIMITED Director 2016-05-05 CURRENT 2006-05-16 Liquidation

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
2022-08-22Voluntary liquidation. Notice of members return of final meeting
2022-08-22LIQ13Voluntary liquidation. Notice of members return of final meeting
2022-08-19TM01APPOINTMENT TERMINATED, DIRECTOR STEVEN JAMES TURPIE
2022-02-22AD01REGISTERED OFFICE CHANGED ON 22/02/22 FROM C/O Teneo Restructuring Limited 156 Great Charles Street Queensway Birmingham West Midlands B3 3HN
2021-12-30Voluntary liquidation Statement of receipts and payments to 2021-11-17
2021-12-30LIQ03Voluntary liquidation Statement of receipts and payments to 2021-11-17
2021-09-07AD01REGISTERED OFFICE CHANGED ON 07/09/21 FROM 156 Great Charles Street Queensway Birmingham West Midlands B3 3HN
2021-06-28AD01REGISTERED OFFICE CHANGED ON 28/06/21 FROM Hill House 1 Little New Street London EC4A 3TR
2021-04-28CH01Director's details changed for Steven James Turpie on 2021-04-28
2021-03-31CH01Director's details changed for Mr Christopher Neal Halbard on 2021-03-31
2020-12-17AD01REGISTERED OFFICE CHANGED ON 17/12/20 FROM Royal Pavilion Wellesley Road Aldershot Hampshire GU11 1PZ United Kingdom
2020-12-05LIQ01Voluntary liquidation declaration of solvency
2020-12-05600Appointment of a voluntary liquidator
2020-12-05LRESSPResolutions passed:
  • Special resolution to wind up on 2020-11-18
2020-11-17CS01CONFIRMATION STATEMENT MADE ON 12/11/20, WITH UPDATES
2020-07-21SH19Statement of capital on 2020-07-21 GBP 1.00
2020-07-10SH19Statement of capital on 2020-07-10 GBP 1
2020-06-19SH20Statement by Directors
2020-06-19SH20Statement by Directors
2020-06-19CAP-SSSolvency Statement dated 08/06/20
2020-06-19CAP-SSSolvency Statement dated 08/06/20
2020-06-19RES13Resolutions passed:
  • Cancel share prem a/c and capital redemption reserve 08/06/2020
2020-06-19RES13Resolutions passed:
  • Cancel share prem a/c and capital redemption reserve 08/06/2020
2020-05-11AAFULL ACCOUNTS MADE UP TO 31/03/19
2020-04-16AP01DIRECTOR APPOINTED MR CHRISTOPHER NEAL HALBARD
2020-04-16TM01APPOINTMENT TERMINATED, DIRECTOR TINA ANNE GOUGH
2020-03-10AP01DIRECTOR APPOINTED STEVEN JAMES TURPIE
2020-03-10TM01APPOINTMENT TERMINATED, DIRECTOR MARUF AHMAD MAJED
2019-11-15CS01CONFIRMATION STATEMENT MADE ON 12/11/19, WITH NO UPDATES
2019-04-29AAFULL ACCOUNTS MADE UP TO 31/03/18
2019-03-13DISS40Compulsory strike-off action has been discontinued
2019-03-12GAZ1FIRST GAZETTE notice for compulsory strike-off
2018-11-14CS01CONFIRMATION STATEMENT MADE ON 12/11/18, WITH NO UPDATES
2018-09-28PSC05Change of details for Xchanging Holdings Limited as a person with significant control on 2018-09-25
2018-09-26AD01REGISTERED OFFICE CHANGED ON 26/09/18 FROM The Walbrook Building 25 Walbrook London EC4N 8AQ
2018-04-10AP01DIRECTOR APPOINTED MARUF AHMAD MAJED
2018-04-05TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS WILSON
2018-04-05TM01APPOINTMENT TERMINATED, DIRECTOR LAWRENCE SULLIVAN
2018-03-29TM01APPOINTMENT TERMINATED, DIRECTOR JAMES FREDERICK BARRY
2018-03-08AA01Current accounting period extended from 31/12/17 TO 31/03/18
2018-02-07AAFULL ACCOUNTS MADE UP TO 31/12/16
2018-02-06TM01APPOINTMENT TERMINATED, DIRECTOR VLADIMIR SERBIN
2017-12-04CS01CONFIRMATION STATEMENT MADE ON 12/11/17, WITH NO UPDATES
2017-11-10PSC02Notification of Xchanging Holdings Limited as a person with significant control on 2016-11-21
2017-11-10PSC09Withdrawal of a person with significant control statement on 2017-11-10
2017-06-12AP01DIRECTOR APPOINTED MS TINA ANNE GOUGH
2017-06-12AP01DIRECTOR APPOINTED MR NICHOLAS ANTHONY WILSON
2017-03-09TM01APPOINTMENT TERMINATED, DIRECTOR GIOVANNI LORIA
2017-02-13TM01APPOINTMENT TERMINATED, DIRECTOR CRAIG ALAISTER WILSON
2016-12-13LATEST SOC13/12/16 STATEMENT OF CAPITAL;GBP 79738.46
2016-12-13CS01CONFIRMATION STATEMENT MADE ON 12/11/16, WITH UPDATES
2016-10-02AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-07-29AP01DIRECTOR APPOINTED MR GIOVANNI LORIA
2016-07-29TM01APPOINTMENT TERMINATED, DIRECTOR JOHN EDWARD FREDERICK PRIGGEN
2016-07-01TM01APPOINTMENT TERMINATED, DIRECTOR MARK JEREMY PICKETT
2016-06-21AP01DIRECTOR APPOINTED CRAIG ALAISTER WILSON
2016-06-02TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER BAKER
2016-06-01AP01DIRECTOR APPOINTED MICHAEL CHARLES WOODFINE
2016-06-01AP01DIRECTOR APPOINTED MARK PICKETT
2016-06-01TM01APPOINTMENT TERMINATED, DIRECTOR ADRIAN GUTTRIDGE
2016-06-01TM01APPOINTMENT TERMINATED, DIRECTOR STEVE REID
2016-04-22AA01PREVEXT FROM 17/12/2015 TO 31/12/2015
2015-12-04AR0112/11/15 FULL LIST
2015-10-26AAFULL ACCOUNTS MADE UP TO 17/12/14
2015-10-26AAFULL ACCOUNTS MADE UP TO 17/12/14
2015-09-16TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW BINNS
2015-09-16AP01DIRECTOR APPOINTED CHRIS BAKER
2015-09-03RES13DIRS RENUMERATION, AUDS APP 24/08/2015
2015-03-25AR0112/11/14 FULL LIST
2015-01-19AP01DIRECTOR APPOINTED ANDREW BINNS
2015-01-15AA03NOTICE OF REMOVAL OF AN AUDITOR FROM A LIMITED COMPANY
2015-01-12AP01DIRECTOR APPOINTED VLADIMIR SERBIN
2015-01-12AP01DIRECTOR APPOINTED MR ADRIAN MICHAEL GUTTRIDGE
2015-01-12AP01DIRECTOR APPOINTED STEVE REID
2015-01-12AP01DIRECTOR APPOINTED MR JOHN EDWARD FREDERICK PRIGGEN
2015-01-12AD01REGISTERED OFFICE CHANGED ON 12/01/2015 FROM 5 PROSPECT PLACE MILLENNIUM WAY PRIDE PARK DERBY DERBYSHIRE DE24 8HG
2015-01-12TM02APPOINTMENT TERMINATED, SECRETARY ADRIAN HALLS
2015-01-12RES13APP OF NEW AUDITOR 18/12/2014
2015-01-12RES01ADOPT ARTICLES 18/12/2014
2015-01-12AUDAUDITOR'S RESIGNATION
2014-12-24LATEST SOC24/12/14 STATEMENT OF CAPITAL;GBP 79738.46
2014-12-24SH0617/12/14 STATEMENT OF CAPITAL GBP 79738.46
2014-12-24SH03RETURN OF PURCHASE OF OWN SHARES
2014-12-22AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13
2014-12-18AA01PREVSHO FROM 31/12/2014 TO 17/12/2014
2014-12-18RES147600000 IP ORD SHARES 16/04/2010
2014-12-18RES01ALTER MEM AND ARTS 16/04/2010
2014-12-18RES147600000 IP ORD SHARES 16/04/2010
2014-12-18RES13SUB-DIVISION OF SHARES 16/04/2010
2014-07-29SH0623/06/14 STATEMENT OF CAPITAL GBP 80069.23
2014-07-28SH03RETURN OF PURCHASE OF OWN SHARES
2014-07-17SH0125/06/14 STATEMENT OF CAPITAL GBP 82538.46
2014-06-12TM02APPOINTMENT TERMINATED, SECRETARY PETER PRESLAND
2014-04-25SH0128/03/14 STATEMENT OF CAPITAL GBP 81758.97
2014-03-12TM01APPOINTMENT TERMINATED, DIRECTOR PETER PRESLAND
2014-03-12AP03SECRETARY APPOINTED PETER ERIC PRESLAND
2014-03-12AP01DIRECTOR APPOINTED PETER ERIC PRESLAND
2013-11-19AR0112/11/13 FULL LIST
2013-10-07AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12
2013-01-18AR0112/11/12 FULL LIST
2013-01-17TM01APPOINTMENT TERMINATED, DIRECTOR COLVILLE WOOD
2012-10-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11
2012-04-02TM01APPOINTMENT TERMINATED, DIRECTOR LAURENCE SHAW
2011-11-21AR0112/11/11 FULL LIST
2011-11-15AP01DIRECTOR APPOINTED MR LAURENCE DAVID SHAW
2011-11-04SH0128/07/11 STATEMENT OF CAPITAL GBP 81067
2011-11-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10
2011-10-27TM01APPOINTMENT TERMINATED, DIRECTOR PAUL CHAPMAN
2010-11-24AR0112/11/10 FULL LIST
2010-09-29AA31/12/09 TOTAL EXEMPTION SMALL
2010-08-02AP01DIRECTOR APPOINTED COLVILLE ALLISON WOOD
2010-07-26SH02SUB-DIVISION 16/04/10
2010-07-26SH0116/04/10 STATEMENT OF CAPITAL GBP 80000
2010-04-06CH03SECRETARY'S CHANGE OF PARTICULARS / MR ADRIAN TREVOR HALLS / 06/04/2010
2010-02-04AR0112/11/09 FULL LIST
2010-02-04CH01DIRECTOR'S CHANGE OF PARTICULARS / LAWRENCE JOHN SULLIVAN / 12/11/2009
2009-11-23AA31/12/08 TOTAL EXEMPTION SMALL
2009-11-16TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY RUSSELL
2009-09-11288bAPPOINTMENT TERMINATED DIRECTOR PETER PRESLAND
2009-09-10225PREVEXT FROM 30/11/2008 TO 31/12/2008
2009-01-05RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2009-01-05169CAPITALS NOT ROLLED UP
2008-12-03AA30/11/07 TOTAL EXEMPTION SMALL
2008-11-12363aRETURN MADE UP TO 12/11/08; FULL LIST OF MEMBERS
2008-05-01288aDIRECTOR APPOINTED ANTHONY DOUGLAS RUSSELL
2008-02-28RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2007-12-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06
2007-12-02AAMDAMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05
2007-11-20363aRETURN MADE UP TO 12/11/07; FULL LIST OF MEMBERS
2006-12-08AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05
2006-11-28363aRETURN MADE UP TO 12/11/06; FULL LIST OF MEMBERS
2006-10-09244DELIVERY EXT'D 3 MTH 30/11/05
2006-09-13288cDIRECTOR'S PARTICULARS CHANGED
2006-01-24AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/04
2005-11-29363aRETURN MADE UP TO 12/11/05; FULL LIST OF MEMBERS
2005-11-18287REGISTERED OFFICE CHANGED ON 18/11/05 FROM: 63 FRIAR GATE DERBY DERBYSHIRE DE1 1DJ
2004-11-10363sRETURN MADE UP TO 12/11/04; FULL LIST OF MEMBERS
2004-08-11AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/03
2004-03-02363sRETURN MADE UP TO 12/11/03; FULL LIST OF MEMBERS
2003-10-18288bDIRECTOR RESIGNED
2003-09-25AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/02
2003-04-16363sRETURN MADE UP TO 12/11/02; FULL LIST OF MEMBERS
2002-08-18288aNEW DIRECTOR APPOINTED
2002-08-18AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/01
2002-04-29288aNEW DIRECTOR APPOINTED
2002-01-28363(288)DIRECTOR'S PARTICULARS CHANGED
2002-01-28363sRETURN MADE UP TO 12/11/01; FULL LIST OF MEMBERS
2001-12-17AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/00
2001-09-13244DELIVERY EXT'D 3 MTH 30/11/00
2001-03-16288bSECRETARY RESIGNED
2001-03-16363sRETURN MADE UP TO 12/11/00; FULL LIST OF MEMBERS
2001-03-16288aNEW DIRECTOR APPOINTED
2001-01-22287REGISTERED OFFICE CHANGED ON 22/01/01 FROM: RYEFIELD COURT 81 JOEL STREET NORTHWOOD MIDDLESEX HA6 1LL
2001-01-22288aNEW SECRETARY APPOINTED
Industry Information
SIC/NAIC Codes
62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62012 - Business and domestic software development

62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62020 - Information technology consultancy activities



Licences & Regulatory approval
We could not find any licences issued to TOTAL OBJECTS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Resolution2020-11-25
Notices to2020-11-25
Appointmen2020-11-25
Fines / Sanctions
No fines or sanctions have been issued against TOTAL OBJECTS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
TOTAL OBJECTS LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.239
MortgagesNumMortOutstanding0.149
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.109

This shows the max and average number of mortgages for companies with the same SIC code of 62012 - Business and domestic software development

Intangible Assets
Patents
We have not found any records of TOTAL OBJECTS LIMITED registering or being granted any patents
Domain Names

TOTAL OBJECTS LIMITED owns 19 domain names.

claimsdesk.co.uk   d2home.co.uk   flooringclaims.co.uk   labelledenuit.co.uk   labelledunuit.co.uk   belle-nuit.co.uk   cellcm.co.uk   fcco.co.uk   goodwineshop.co.uk   iremittance.co.uk   thegoodwineshop.co.uk   belle-de-nuit.co.uk   onlineoliva.co.uk   onlineolivauw.co.uk   totalobjects.co.uk   riders-north.co.uk   ridersnorth.co.uk   dojogears.co.uk   projectbluebird.co.uk  

Trademarks
We have not found any records of TOTAL OBJECTS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for TOTAL OBJECTS 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 (62012 - Business and domestic software development) as TOTAL OBJECTS LIMITED are:

SELIMA LIMITED £ 947,804
OLM SYSTEMS LIMITED £ 639,387
TRAPEZE GROUP (UK) LIMITED £ 431,220
SCISYS UK LIMITED £ 374,737
IMPERIAL CIVIL ENFORCEMENT SOLUTIONS LIMITED £ 359,882
EIBS LIMITED £ 176,365
LAGAN TECHNOLOGIES LIMITED £ 153,465
GLADSTONE MRM LIMITED £ 152,184
SYMOLOGY LIMITED £ 148,978
ORCHARD INFORMATION SYSTEMS LIMITED £ 146,632
ORACLE CORPORATION UK LIMITED £ 38,721,666
UNISYS LIMITED £ 31,204,310
OLM SYSTEMS LIMITED £ 25,376,773
LIQUIDLOGIC LIMITED £ 15,492,847
IMPERIAL CIVIL ENFORCEMENT SOLUTIONS LIMITED £ 9,439,639
TRAPEZE GROUP (UK) LIMITED £ 8,214,312
ORCHARD INFORMATION SYSTEMS LIMITED £ 6,940,011
SYMOLOGY LIMITED £ 6,574,549
OPEN TEXT UK LIMITED £ 5,996,802
CHIPSIDE LIMITED £ 4,812,772
ORACLE CORPORATION UK LIMITED £ 38,721,666
UNISYS LIMITED £ 31,204,310
OLM SYSTEMS LIMITED £ 25,376,773
LIQUIDLOGIC LIMITED £ 15,492,847
IMPERIAL CIVIL ENFORCEMENT SOLUTIONS LIMITED £ 9,439,639
TRAPEZE GROUP (UK) LIMITED £ 8,214,312
ORCHARD INFORMATION SYSTEMS LIMITED £ 6,940,011
SYMOLOGY LIMITED £ 6,574,549
OPEN TEXT UK LIMITED £ 5,996,802
CHIPSIDE LIMITED £ 4,812,772
ORACLE CORPORATION UK LIMITED £ 38,721,666
UNISYS LIMITED £ 31,204,310
OLM SYSTEMS LIMITED £ 25,376,773
LIQUIDLOGIC LIMITED £ 15,492,847
IMPERIAL CIVIL ENFORCEMENT SOLUTIONS LIMITED £ 9,439,639
TRAPEZE GROUP (UK) LIMITED £ 8,214,312
ORCHARD INFORMATION SYSTEMS LIMITED £ 6,940,011
SYMOLOGY LIMITED £ 6,574,549
OPEN TEXT UK LIMITED £ 5,996,802
CHIPSIDE LIMITED £ 4,812,772
Outgoings
Business Rates/Property Tax
No properties were found where TOTAL OBJECTS 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.
Legal Notices/Action
Initiating party Event TypeResolution
Defending partyTOTAL OBJECTS LIMITEDEvent Date2020-11-25
 
Initiating party Event TypeNotices to
Defending partyTOTAL OBJECTS LIMITEDEvent Date2020-11-25
 
Initiating party Event TypeAppointmen
Defending partyTOTAL OBJECTS LIMITEDEvent Date2020-11-25
Name of Company: TOTAL OBJECTS LIMITED Company Number: 03876114 Nature of Business: Business and domestic software development Registered office: Royal Pavilion, Wellesley Road, Aldershot, Hampshire,…
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded TOTAL OBJECTS 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 TOTAL OBJECTS 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.