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

PRIDEALPHA LIMITED

LONDON, WC2E,
Company Registration Number
03887666
Private Limited Company
Dissolved

Dissolved 2015-07-21

Company Overview

About Pridealpha Ltd
PRIDEALPHA LIMITED was founded on 1999-12-02 and had its registered office in London. The company was dissolved on the 2015-07-21 and is no longer trading or active.

Key Data
Company Name
PRIDEALPHA LIMITED
 
Legal Registered Office
LONDON
 
Filing Information
Company Number 03887666
Date formed 1999-12-02
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2013-06-30
Date Dissolved 2015-07-21
Type of accounts AUDIT EXEMPTION SUBSIDIARY
Last Datalog update: 2015-09-10 02:32:51
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 PRIDEALPHA LIMITED

Current Directors
Officer Role Date Appointed
PUNDAREEK CHHAYA
Company Secretary 2013-05-30
ISOBEL KATHRYN CHESTER
Director 2013-03-01
JONATHAN HULL
Director 2012-10-29
MARK GREGORY WORDSWORTH
Director 2011-06-28
BARNABY WILLIAM WRAGG
Director 2012-10-29
Previous Officers
Officer Role Date Appointed Date Resigned
BISHU DEBABRATA CHAKRABORTY
Company Secretary 2011-01-26 2013-05-30
BISHU DEBABRATA CHAKRABORTY
Director 2011-01-26 2013-03-01
ANDRE JAN PTASZYNSKI
Director 2000-06-09 2011-06-30
HOWARD RAYMOND WITTS
Company Secretary 2002-06-28 2010-12-31
HOWARD RAYMOND WITTS
Director 2002-06-28 2010-12-31
LORETTA ANN TOMASI
Company Secretary 2001-07-18 2002-06-28
LORETTA ANN TOMASI
Director 2000-06-09 2002-06-28
REBECCA ANN GLASSOCK
Company Secretary 2000-06-21 2001-07-18
STUART JOHN ELLS
Director 2000-11-07 2000-11-20
PUNDAREEK CHHAYA
Company Secretary 1999-12-13 2000-06-21
STUART JOHN ELLS
Director 1999-12-09 2000-06-21
JONATHAN HULL
Director 1999-12-09 2000-06-21
JONATHAN HULL
Company Secretary 1999-12-09 1999-12-13
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 1999-12-02 1999-12-09
INSTANT COMPANIES LIMITED
Nominated Director 1999-12-02 1999-12-09

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ISOBEL KATHRYN CHESTER SMT LEISURE LIMITED Director 2013-03-01 CURRENT 1989-05-02 Dissolved 2014-06-17
ISOBEL KATHRYN CHESTER THE SCAPEGOAT LIMITED Director 2013-03-01 CURRENT 2012-03-08 Dissolved 2014-04-01
ISOBEL KATHRYN CHESTER REALLY USEFUL GROUP HOLDINGS LIMITED Director 2013-03-01 CURRENT 2007-08-21 Dissolved 2015-07-21
ISOBEL KATHRYN CHESTER REALLY USEFUL LOVE NEVER DIES LIMITED Director 2013-03-01 CURRENT 2009-07-09 Dissolved 2015-07-21
ISOBEL KATHRYN CHESTER STOLL MOSS GROUP HOLDINGS LIMITED Director 2013-03-01 CURRENT 1999-09-10 Dissolved 2015-07-21
ISOBEL KATHRYN CHESTER ERIK PRODUCTIONS LIMITED Director 2013-03-01 CURRENT 2009-07-09 Dissolved 2015-07-21
ISOBEL KATHRYN CHESTER OZ DOROTHY LIMITED Director 2013-03-01 CURRENT 2006-03-20 Dissolved 2015-11-17
JONATHAN HULL WAY AHEAD FINANCE LIMITED Director 2012-10-29 CURRENT 2002-02-05 Dissolved 2014-06-17
JONATHAN HULL SMT LEISURE LIMITED Director 2012-10-29 CURRENT 1989-05-02 Dissolved 2014-06-17
JONATHAN HULL WAY AHEAD HOLDINGS LIMITED Director 2012-10-29 CURRENT 2002-04-10 Dissolved 2014-06-17
JONATHAN HULL STOLL MOSS GROUP HOLDINGS LIMITED Director 2012-10-29 CURRENT 1999-09-10 Dissolved 2015-07-21
JONATHAN HULL THE SCAPEGOAT LIMITED Director 2012-03-08 CURRENT 2012-03-08 Dissolved 2014-04-01
JONATHAN HULL REALLY USEFUL LOVE NEVER DIES LIMITED Director 2009-07-09 CURRENT 2009-07-09 Dissolved 2015-07-21
JONATHAN HULL ERIK PRODUCTIONS LIMITED Director 2009-07-09 CURRENT 2009-07-09 Dissolved 2015-07-21
JONATHAN HULL REALLY USEFUL GROUP HOLDINGS LIMITED Director 2007-09-28 CURRENT 2007-08-21 Dissolved 2015-07-21
JONATHAN HULL OZ DOROTHY LIMITED Director 2007-05-17 CURRENT 2006-03-20 Dissolved 2015-11-17
MARK GREGORY WORDSWORTH REALLY USEFUL THEATRES PENSION TRUSTEES LIMITED Director 2016-09-05 CURRENT 1998-05-27 Active
MARK GREGORY WORDSWORTH CATS PALLADIUM LIMITED Director 2016-08-23 CURRENT 2014-08-05 Active - Proposal to Strike off
MARK GREGORY WORDSWORTH PG TICKETING SERVICES LIMITED Director 2016-08-23 CURRENT 2015-01-19 Active
MARK GREGORY WORDSWORTH SOR PRODUCTIONS UK LIMITED Director 2016-05-17 CURRENT 2016-05-17 Active
MARK GREGORY WORDSWORTH ENTERTAINMENT THEATRES LIMITED Director 2015-12-23 CURRENT 2011-05-16 Active
MARK GREGORY WORDSWORTH JCS TOURING LIMITED Director 2014-01-10 CURRENT 2014-01-10 Dissolved 2018-06-26
MARK GREGORY WORDSWORTH INPUTKEY LIMITED Director 2013-10-09 CURRENT 1995-11-09 Active
MARK GREGORY WORDSWORTH REALLY USEFUL GROUP INVESTMENTS LIMITED Director 2012-07-27 CURRENT 2012-07-27 Active
MARK GREGORY WORDSWORTH REALLY USEFUL THEATRES HOLDING LIMITED Director 2012-07-26 CURRENT 2012-07-26 Active
MARK GREGORY WORDSWORTH THE SCAPEGOAT LIMITED Director 2012-03-08 CURRENT 2012-03-08 Dissolved 2014-04-01
MARK GREGORY WORDSWORTH GOLGOTHA LIMITED Director 2011-10-07 CURRENT 1999-07-16 Active
MARK GREGORY WORDSWORTH COMPANY ON STAGE LIMITED Director 2011-10-07 CURRENT 2000-12-15 Active
MARK GREGORY WORDSWORTH THE OPERA GHOST LIMITED Director 2011-10-07 CURRENT 2001-01-11 Active
MARK GREGORY WORDSWORTH JACOB & SONS LIMITED Director 2011-10-07 CURRENT 1998-11-24 Active
MARK GREGORY WORDSWORTH REALLY USEFUL FILMS LIMITED Director 2011-10-07 CURRENT 1985-07-10 Active
MARK GREGORY WORDSWORTH THE REALLY USEFUL RECORD COMPANY LIMITED Director 2011-10-07 CURRENT 1987-08-11 Active
MARK GREGORY WORDSWORTH THE REALLY USEFUL FILM CO. LIMITED Director 2011-10-07 CURRENT 1988-03-10 Active
MARK GREGORY WORDSWORTH REALLY USEFUL THEATRE COMPANY LIMITED(THE) Director 2011-10-07 CURRENT 1981-12-17 Active
MARK GREGORY WORDSWORTH REALLY USEFUL MC LIMITED Director 2011-10-07 CURRENT 1983-01-20 Active - Proposal to Strike off
MARK GREGORY WORDSWORTH THE REALLY USEFUL COMPANY LIMITED Director 2011-10-07 CURRENT 1983-05-04 Active
MARK GREGORY WORDSWORTH U-CAST LIMITED Director 2011-10-07 CURRENT 2000-03-30 Active
MARK GREGORY WORDSWORTH WAY AHEAD FINANCE LIMITED Director 2011-06-28 CURRENT 2002-02-05 Dissolved 2014-06-17
MARK GREGORY WORDSWORTH SMT LEISURE LIMITED Director 2011-06-28 CURRENT 1989-05-02 Dissolved 2014-06-17
MARK GREGORY WORDSWORTH LW THEATRES GROUP LIMITED Director 2011-06-28 CURRENT 2000-05-08 Active
MARK GREGORY WORDSWORTH NEW LONDON THEATRE LIMITED Director 2011-06-28 CURRENT 1988-03-09 Active
MARK GREGORY WORDSWORTH LW ENTERTAINMENT LIMITED Director 2011-06-28 CURRENT 1988-08-11 Active
MARK GREGORY WORDSWORTH GL THEATRE LIMITED Director 2011-06-28 CURRENT 2000-02-21 Active
MARK GREGORY WORDSWORTH LION VIEW LIMITED Director 2010-03-16 CURRENT 2010-03-16 Dissolved 2014-06-17
MARK GREGORY WORDSWORTH OZ DOROTHY LIMITED Director 2010-01-04 CURRENT 2006-03-20 Dissolved 2015-11-17
MARK GREGORY WORDSWORTH REALLY USEFUL LOVE NEVER DIES LIMITED Director 2009-07-09 CURRENT 2009-07-09 Dissolved 2015-07-21
MARK GREGORY WORDSWORTH ERIK PRODUCTIONS LIMITED Director 2009-07-09 CURRENT 2009-07-09 Dissolved 2015-07-21
MARK GREGORY WORDSWORTH LW THEATRES HOLDINGS LIMITED Director 2009-07-09 CURRENT 2009-07-09 Active
MARK GREGORY WORDSWORTH LW THEATRES LIMITED Director 2007-12-11 CURRENT 1928-09-07 Active
MARK GREGORY WORDSWORTH REALLY USEFUL GROUP HOLDINGS LIMITED Director 2007-09-28 CURRENT 2007-08-21 Dissolved 2015-07-21
MARK GREGORY WORDSWORTH BEACHDRILL LIMITED Director 2007-09-28 CURRENT 2007-08-21 Dissolved 2017-10-16
MARK GREGORY WORDSWORTH WAY AHEAD HOLDINGS LIMITED Director 2006-06-14 CURRENT 2002-04-10 Dissolved 2014-06-17
MARK GREGORY WORDSWORTH REALLY USEFUL HOLDINGS LIMITED Director 2006-06-14 CURRENT 1989-02-28 Active
MARK GREGORY WORDSWORTH THE REALLY USEFUL GROUP LIMITED Director 2006-06-14 CURRENT 1976-01-15 Active
MARK GREGORY WORDSWORTH STOLL MOSS GROUP HOLDINGS LIMITED Director 2001-09-26 CURRENT 1999-09-10 Dissolved 2015-07-21
BARNABY WILLIAM WRAGG KARAKURI LTD Director 2018-02-27 CURRENT 2018-02-27 In Administration
BARNABY WILLIAM WRAGG SAVING GRACE STAGE PRODUCTION LIMITED Director 2018-02-20 CURRENT 2018-02-20 Active
BARNABY WILLIAM WRAGG UNIT1 VENTURES LIMITED Director 2016-05-28 CURRENT 2016-05-28 Active
BARNABY WILLIAM WRAGG BANDNAME VAULT LTD Director 2016-05-17 CURRENT 2016-05-17 Active
BARNABY WILLIAM WRAGG STEPHEN WARD PRODUCTIONS LTD Director 2014-01-28 CURRENT 2013-05-29 Dissolved 2015-07-07
BARNABY WILLIAM WRAGG SMT LEISURE LIMITED Director 2012-10-29 CURRENT 1989-05-02 Dissolved 2014-06-17
BARNABY WILLIAM WRAGG THE SCAPEGOAT LIMITED Director 2012-10-29 CURRENT 2012-03-08 Dissolved 2014-04-01
BARNABY WILLIAM WRAGG REALLY USEFUL LOVE NEVER DIES LIMITED Director 2012-10-29 CURRENT 2009-07-09 Dissolved 2015-07-21
BARNABY WILLIAM WRAGG STOLL MOSS GROUP HOLDINGS LIMITED Director 2012-10-29 CURRENT 1999-09-10 Dissolved 2015-07-21
BARNABY WILLIAM WRAGG ERIK PRODUCTIONS LIMITED Director 2012-10-29 CURRENT 2009-07-09 Dissolved 2015-07-21
BARNABY WILLIAM WRAGG OZ DOROTHY LIMITED Director 2012-10-29 CURRENT 2006-03-20 Dissolved 2015-11-17
BARNABY WILLIAM WRAGG REALLY USEFUL GROUP HOLDINGS LIMITED Director 2011-12-14 CURRENT 2007-08-21 Dissolved 2015-07-21
BARNABY WILLIAM WRAGG WRAGG PROPERTIES LIMITED Director 2008-04-01 CURRENT 2008-04-01 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
2015-07-21GAZ2(A)FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF
2015-04-07GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2015-03-28DS01APPLICATION FOR STRIKING-OFF
2014-12-11LATEST SOC11/12/14 STATEMENT OF CAPITAL;GBP 1
2014-12-11AR0101/12/14 FULL LIST
2014-03-26AAAUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 30/06/13
2014-03-26AGREEMENT2NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 30/06/13
2014-03-26PARENT_ACCCONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 30/06/13
2014-03-26GUARANTEE2AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 30/06/13
2013-12-02LATEST SOC02/12/13 STATEMENT OF CAPITAL;GBP 1
2013-12-02AR0101/12/13 FULL LIST
2013-05-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MR BARNABY WILLIAM WRAGG / 30/05/2013
2013-05-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN HULL / 30/05/2013
2013-05-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARK GREGORY WORDSWORTH / 30/05/2013
2013-05-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MISS ISOBEL KATHRYN CHESTER / 30/05/2013
2013-05-30TM02APPOINTMENT TERMINATED, SECRETARY BISHU CHAKRABORTY
2013-05-30AP03SECRETARY APPOINTED MR. PUNDAREEK CHHAYA
2013-04-10AD01REGISTERED OFFICE CHANGED ON 10/04/2013 FROM 22 TOWER STREET LONDON WC2H 9TW
2013-03-27MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2013-03-12TM01APPOINTMENT TERMINATED, DIRECTOR BISHU CHAKRABORTY
2013-03-12AP01DIRECTOR APPOINTED MISS ISOBEL KATHRYN CHESTER
2013-01-15AR0115/12/12 FULL LIST
2013-01-03AAFULL ACCOUNTS MADE UP TO 30/06/12
2012-12-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR BARNABY WILLIAM WRAGG / 11/12/2012
2012-12-05AR0101/12/12 NO CHANGES
2012-10-30AP01DIRECTOR APPOINTED MR JONATHAN HULL
2012-10-30AP01DIRECTOR APPOINTED MR BARNABY WILLIAM WRAGG
2012-07-27SH20STATEMENT BY DIRECTORS
2012-07-27CAP-SSSOLVENCY STATEMENT DATED 27/07/12
2012-07-27SH1927/07/12 STATEMENT OF CAPITAL GBP 1
2012-07-27RES06REDUCE ISSUED CAPITAL 27/07/2012
2011-12-30AAFULL ACCOUNTS MADE UP TO 30/06/11
2011-12-05AR0101/12/11 FULL LIST
2011-07-05AP01DIRECTOR APPOINTED MR MARK GREGORY WORDSWORTH
2011-07-05TM01APPOINTMENT TERMINATED, DIRECTOR ANDRE PTASZYNSKI
2011-02-22AP01DIRECTOR APPOINTED MR BISHU DEBABRATA CHAKRABORTY
2011-02-21AP03SECRETARY APPOINTED MR BISHU DEBABRATA CHAKRABORTY
2011-01-10TM01APPOINTMENT TERMINATED, DIRECTOR HOWARD WITTS
2011-01-10TM02APPOINTMENT TERMINATED, SECRETARY HOWARD WITTS
2010-12-30AAFULL ACCOUNTS MADE UP TO 30/06/10
2010-12-02AR0101/12/10 FULL LIST
2009-12-16AAFULL ACCOUNTS MADE UP TO 30/06/09
2009-12-04AR0101/12/09 FULL LIST
2009-02-25AAFULL ACCOUNTS MADE UP TO 30/06/08
2008-12-04363aRETURN MADE UP TO 01/12/08; FULL LIST OF MEMBERS
2008-05-01AAFULL ACCOUNTS MADE UP TO 30/06/07
2007-12-13363aRETURN MADE UP TO 01/12/07; FULL LIST OF MEMBERS
2007-05-30AAFULL ACCOUNTS MADE UP TO 30/06/06
2006-12-21363sRETURN MADE UP TO 01/12/06; FULL LIST OF MEMBERS
2006-11-09155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2006-11-09155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2006-11-09155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2006-10-19RES07FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES
2006-10-16395PARTICULARS OF MORTGAGE/CHARGE
2006-09-28287REGISTERED OFFICE CHANGED ON 28/09/06 FROM: MANOR HOUSE 21 SOHO SQUARE LONDON W1D 3QP
2006-05-03AAFULL ACCOUNTS MADE UP TO 30/06/05
2005-12-23363sRETURN MADE UP TO 01/12/05; FULL LIST OF MEMBERS
2004-12-08363sRETURN MADE UP TO 01/12/04; FULL LIST OF MEMBERS
2004-11-16AAFULL ACCOUNTS MADE UP TO 30/06/04
2004-05-06AAFULL ACCOUNTS MADE UP TO 30/06/03
2003-12-22363sRETURN MADE UP TO 02/12/03; FULL LIST OF MEMBERS
2002-12-20363sRETURN MADE UP TO 02/12/02; FULL LIST OF MEMBERS
2002-11-25AAFULL ACCOUNTS MADE UP TO 30/06/02
2002-07-11288aNEW SECRETARY APPOINTED
2002-07-11288bDIRECTOR RESIGNED
2002-07-11288bSECRETARY RESIGNED
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company




Licences & Regulatory approval
We could not find any licences issued to PRIDEALPHA 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 PRIDEALPHA LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
MORTGAGE DEBENTURE 2006-10-02 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND AS SECURITY TRUSTEE FOR THE SECURED PARTIES
DEBENTURE 2000-01-12 Satisfied LEHMAN COMMERCIAL PAPER INC. (THE "SECURITY AGENT")(AS AGENT AND TRUSTEE FOR ITSELF AND EACH OF THE LENDERS)
Intangible Assets
Patents
We have not found any records of PRIDEALPHA LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for PRIDEALPHA LIMITED
Trademarks
We have not found any records of PRIDEALPHA LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for PRIDEALPHA 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 (74990 - Non-trading company) as PRIDEALPHA LIMITED are:

EVANS PROPERTY GROUP LIMITED £ 4,638,880
MEARS SOCIAL HOUSING LIMITED £ 4,077,104
GREENSQUAREACCORD 2 LIMITED £ 3,295,787
TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED £ 3,035,866
SCOTT WILSON (REDTREE) LTD £ 2,854,075
MEDICO NURSING AND HOMECARE LIMITED £ 2,077,146
TARMAC SOUTHERN LIMITED £ 1,585,386
ZGEE3 LIMITED £ 1,552,389
BARRY STEWART & PARTNERS LIMITED £ 1,195,660
YORKSHIRE WATER LIMITED £ 1,079,722
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
Outgoings
Business Rates/Property Tax
No properties were found where PRIDEALPHA 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 PRIDEALPHA 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 PRIDEALPHA 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 WC2E