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

AWESOMECORP LIMITED

C/O REACH, GROUND FLOOR, BLOCK A DUKES COURT, DUKE STREET, WOKING, SURREY, GU21 5BH,
Company Registration Number
04173891
Private Limited Company
Active

Company Overview

About Awesomecorp Ltd
AWESOMECORP LIMITED was founded on 2001-03-06 and has its registered office in Woking. The organisation's status is listed as "Active". Awesomecorp Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
AWESOMECORP LIMITED
 
Legal Registered Office
C/O REACH
GROUND FLOOR, BLOCK A DUKES COURT
DUKE STREET
WOKING
SURREY
GU21 5BH
Other companies in GU21
 
Filing Information
Company Number 04173891
Company ID Number 04173891
Date formed 2001-03-06
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 06/03/2016
Return next due 03/04/2017
Type of accounts AUDIT EXEMPTION SUBSIDIARY
Last Datalog update: 2024-04-06 21:01:07
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for AWESOMECORP 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 AWESOMECORP LIMITED

Current Directors
Officer Role Date Appointed
CHARLENE EMMA FRIEND
Company Secretary 2017-07-06
CHARLENE EMMA FRIEND
Director 2017-07-06
TODD JOHNSON
Director 2017-02-03
MARK PAUL SMITH
Director 2017-02-03
Previous Officers
Officer Role Date Appointed Date Resigned
STEVEN DAKE MATTHESEN
Director 2017-02-03 2018-01-05
TIMOTHY SCOTT BENSLEY
Director 2017-02-03 2017-10-27
REECE ALFORD
Company Secretary 2017-02-03 2017-07-06
PETER EWART HANDSCOMB
Company Secretary 2004-11-01 2017-02-03
PETER EWART HANDSCOMB
Director 2004-11-01 2017-02-03
GARY PATRICK MACMANUS
Director 2004-11-01 2017-02-03
KATIE LOWE
Director 2004-11-01 2011-03-25
KATHLEEN MARIE JOHNSTON
Company Secretary 2001-06-08 2004-11-01
TERENCE MICHAEL GRAUNKE
Director 2001-06-08 2004-11-01
JULIAN CHRISTOPHER HANSON-SMITH
Director 2001-06-08 2004-11-01
KATIE LOWE
Director 2001-05-30 2001-06-08
GARY PATRICK MACMANUS
Director 2001-05-30 2001-06-08
HENRY PAUL JOHN MEAKIN
Director 2001-05-30 2001-06-08
PETER JOHN MAURICE THRELFALL
Director 2001-05-30 2001-06-08
ELIZABETH RUTH ALICE FORTIN
Company Secretary 2001-04-02 2001-05-30
ELIZABETH RUTH ALICE FORTIN
Director 2001-04-02 2001-05-30
PAUL WHITELOCK
Director 2001-04-02 2001-05-30
THE COMPANY REGISTRATION AGENTS LIMITED
Nominated Secretary 2001-03-06 2001-04-02
LUCIENE JAMES LIMITED
Nominated Director 2001-03-06 2001-04-02

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CHARLENE EMMA FRIEND ACOSTA RH LIMITED Director 2018-04-12 CURRENT 2017-01-30 Active
CHARLENE EMMA FRIEND CHANNEL MARKETING SOLUTIONS LIMITED Director 2017-07-06 CURRENT 1999-01-22 Active
CHARLENE EMMA FRIEND ASPEN MARKETING GROUP LIMITED Director 2017-07-06 CURRENT 2004-10-12 Active
CHARLENE EMMA FRIEND ACOSTA SALES & MARKETING LIMITED Director 2017-07-06 CURRENT 2008-07-17 Active
CHARLENE EMMA FRIEND ASPEN MARKETING COMMUNICATIONS LIMITED Director 2017-07-06 CURRENT 2001-06-07 Active - Proposal to Strike off
CHARLENE EMMA FRIEND FLEXFORCE LIMITED Director 2017-06-28 CURRENT 2015-08-20 Active
CHARLENE EMMA FRIEND REACH HOLDINGS LIMITED Director 2017-06-28 CURRENT 2007-05-30 Active
CHARLENE EMMA FRIEND SHOPSMART AGENCY LIMITED Director 2017-06-28 CURRENT 2008-07-17 Active
CHARLENE EMMA FRIEND DISRUPT LIMITED Director 2017-06-28 CURRENT 2008-07-17 Active
CHARLENE EMMA FRIEND REACH CONTACT LIMITED Director 2017-06-28 CURRENT 1975-09-15 Active
TODD JOHNSON FLEXFORCE LIMITED Director 2017-02-03 CURRENT 2015-08-20 Active
TODD JOHNSON REACH HOLDINGS LIMITED Director 2017-02-03 CURRENT 2007-05-30 Active
TODD JOHNSON SHOPSMART AGENCY LIMITED Director 2017-02-03 CURRENT 2008-07-17 Active
TODD JOHNSON CHANNEL MARKETING SOLUTIONS LIMITED Director 2017-02-03 CURRENT 1999-01-22 Active
TODD JOHNSON ASPEN MARKETING GROUP LIMITED Director 2017-02-03 CURRENT 2004-10-12 Active
TODD JOHNSON ACOSTA SALES & MARKETING LIMITED Director 2017-02-03 CURRENT 2008-07-17 Active
TODD JOHNSON DISRUPT LIMITED Director 2017-02-03 CURRENT 2008-07-17 Active
TODD JOHNSON REACH CONTACT LIMITED Director 2017-02-03 CURRENT 1975-09-15 Active
TODD JOHNSON ASPEN MARKETING COMMUNICATIONS LIMITED Director 2017-02-03 CURRENT 2001-06-07 Active - Proposal to Strike off
TODD JOHNSON ACOSTA RH LIMITED Director 2017-01-30 CURRENT 2017-01-30 Active
MARK PAUL SMITH ACOSTA RH LIMITED Director 2017-10-19 CURRENT 2017-01-30 Active
MARK PAUL SMITH FLEXFORCE LIMITED Director 2017-02-03 CURRENT 2015-08-20 Active
MARK PAUL SMITH REACH HOLDINGS LIMITED Director 2017-02-03 CURRENT 2007-05-30 Active
MARK PAUL SMITH SHOPSMART AGENCY LIMITED Director 2017-02-03 CURRENT 2008-07-17 Active
MARK PAUL SMITH CHANNEL MARKETING SOLUTIONS LIMITED Director 2017-02-03 CURRENT 1999-01-22 Active
MARK PAUL SMITH ASPEN MARKETING GROUP LIMITED Director 2017-02-03 CURRENT 2004-10-12 Active
MARK PAUL SMITH ACOSTA SALES & MARKETING LIMITED Director 2017-02-03 CURRENT 2008-07-17 Active
MARK PAUL SMITH DISRUPT LIMITED Director 2017-02-03 CURRENT 2008-07-17 Active
MARK PAUL SMITH REACH CONTACT LIMITED Director 2017-02-03 CURRENT 1975-09-15 Active
MARK PAUL SMITH ASPEN MARKETING COMMUNICATIONS LIMITED Director 2017-02-03 CURRENT 2001-06-07 Active - Proposal to Strike off
MARK PAUL SMITH NATIONAL GROCERS BENEVOLENT FUND Director 2013-11-12 CURRENT 2002-12-18 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
2024-03-08Register(s) moved to registered office address C/O C/O Reach Ground Floor, Block a Dukes Court Duke Street Woking Surrey GU21 5BH
2024-03-08CONFIRMATION STATEMENT MADE ON 02/03/24, WITH NO UPDATES
2023-10-05Audit exemption statement of guarantee by parent company for period ending 31/12/22
2023-10-05Notice of agreement to exemption from audit of accounts for period ending 31/12/22
2023-10-05Consolidated accounts of parent company for subsidiary company period ending 31/12/22
2023-06-13Audit exemption statement of guarantee by parent company for period ending 31/12/22
2023-03-02CONFIRMATION STATEMENT MADE ON 02/03/23, WITH NO UPDATES
2022-10-10FULL ACCOUNTS MADE UP TO 31/12/21
2022-10-10AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-10-03DIRECTOR APPOINTED MR IAN CONRAD FORSHEW
2022-10-03APPOINTMENT TERMINATED, DIRECTOR ANTHONY JOHN CARR
2022-10-03TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY JOHN CARR
2022-10-03AP01DIRECTOR APPOINTED MR IAN CONRAD FORSHEW
2022-03-04CS01CONFIRMATION STATEMENT MADE ON 02/03/22, WITH NO UPDATES
2021-12-16FULL ACCOUNTS MADE UP TO 31/12/20
2021-12-16AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-03-17CS01CONFIRMATION STATEMENT MADE ON 06/03/21, WITH NO UPDATES
2021-01-05AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-11-17PSC07CESSATION OF REACH HOLDINGS LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2020-11-17PSC02Notification of Aspen Marketing Group Limited as a person with significant control on 2016-04-06
2020-07-31AP03Appointment of Mrs Justine Maxwell as company secretary on 2020-07-24
2020-07-31TM02Termination of appointment of Charlene Emma Friend on 2020-07-24
2020-07-31TM01APPOINTMENT TERMINATED, DIRECTOR CHARLENE EMMA FRIEND
2020-04-28AP01DIRECTOR APPOINTED MR ANTHONY JOHN CARR
2020-03-11CS01CONFIRMATION STATEMENT MADE ON 06/03/20, WITH NO UPDATES
2019-11-20AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-04-12CS01CONFIRMATION STATEMENT MADE ON 06/03/19, WITH NO UPDATES
2018-11-23AP01DIRECTOR APPOINTED MRS JUSTINE MAXWELL
2018-11-22TM01APPOINTMENT TERMINATED, DIRECTOR MARK PAUL SMITH
2018-11-06AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-07-06AD03Registers moved to registered inspection location of Origin Two 106 High Street Crawley West Sussex RH10 1BF
2018-07-06AD02Register inspection address changed to Origin Two 106 High Street Crawley West Sussex RH10 1BF
2018-03-08CS01CONFIRMATION STATEMENT MADE ON 06/03/18, WITH NO UPDATES
2018-02-05TM01APPOINTMENT TERMINATED, DIRECTOR STEVEN DAKE MATTHESEN
2017-11-07TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY SCOTT BENSLEY
2017-07-10AP03Appointment of Mrs Charlene Emma Friend as company secretary on 2017-07-06
2017-07-10TM02Termination of appointment of Reece Alford on 2017-07-06
2017-07-10AP01DIRECTOR APPOINTED MRS CHARLENE EMMA FRIEND
2017-05-02AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-03-17LATEST SOC17/03/17 STATEMENT OF CAPITAL;GBP 9042.55
2017-03-17CS01CONFIRMATION STATEMENT MADE ON 06/03/17, WITH UPDATES
2017-02-14AP01DIRECTOR APPOINTED MR TIMOTHY SCOTT BENSLEY
2017-02-14AP01DIRECTOR APPOINTED MR STEVEN DAKE MATTHESEN
2017-02-14AP01DIRECTOR APPOINTED MR TODD JOHNSON
2017-02-13AP03Appointment of Mr Reece Alford as company secretary on 2017-02-03
2017-02-13AP01DIRECTOR APPOINTED MR MARK PAUL SMITH
2017-02-13TM01APPOINTMENT TERMINATED, DIRECTOR PETER HANDSCOMB
2017-02-13TM01APPOINTMENT TERMINATED, DIRECTOR GARY MACMANUS
2017-02-13TM02Termination of appointment of Peter Ewart Handscomb on 2017-02-03
2017-02-04MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2017-02-04MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6
2016-05-09AD01REGISTERED OFFICE CHANGED ON 09/05/16 FROM C/O Reach, 111 Chertsey Road Woking Surrey GU21 5BW
2016-03-30AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-03-06LATEST SOC06/03/16 STATEMENT OF CAPITAL;GBP 9042.55
2016-03-06AR0106/03/16 FULL LIST
2015-04-23AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-04-01LATEST SOC01/04/15 STATEMENT OF CAPITAL;GBP 9042.55
2015-04-01AR0106/03/15 FULL LIST
2014-05-01CH01DIRECTOR'S CHANGE OF PARTICULARS / GARY PATRICK MACMANUS / 01/05/2014
2014-04-02AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-03-11CH01DIRECTOR'S CHANGE OF PARTICULARS / GARY PATRICK MACMANUS / 17/02/2014
2014-03-11LATEST SOC11/03/14 STATEMENT OF CAPITAL;GBP 9042.55
2014-03-11AR0106/03/14 FULL LIST
2013-04-22AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-03-12AR0106/03/13 FULL LIST
2012-05-09AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-03-19AR0106/03/12 FULL LIST
2011-06-21AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-05-05AR0106/03/11 FULL LIST
2011-04-11MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2011-04-11MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2011-04-08MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2011-04-05TM01APPOINTMENT TERMINATED, DIRECTOR KATIE LOWE
2011-03-31MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2010-07-21AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-04-27AR0106/03/10 FULL LIST
2009-09-20AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-04-02363aRETURN MADE UP TO 06/03/09; FULL LIST OF MEMBERS
2008-09-25AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-03-25363aRETURN MADE UP TO 06/03/08; FULL LIST OF MEMBERS
2007-10-04AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-03-07190LOCATION OF DEBENTURE REGISTER
2007-03-07353LOCATION OF REGISTER OF MEMBERS
2007-03-07363aRETURN MADE UP TO 06/03/07; FULL LIST OF MEMBERS
2007-03-07287REGISTERED OFFICE CHANGED ON 07/03/07 FROM: C/O REACH, 111 CHERTSEY ROAD WOKING SURREY GU21 5BW
2006-09-08287REGISTERED OFFICE CHANGED ON 08/09/06 FROM: C/O DVC SALES, TECTONIC PLACE HOLYPORT ROAD HOLYPORT, MAIDENHEAD BERKSHIRE SL6 2YE
2006-05-12AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-03-08363aRETURN MADE UP TO 06/03/06; FULL LIST OF MEMBERS
2005-09-15AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-04-05363(287)REGISTERED OFFICE CHANGED ON 05/04/05
2005-04-05363sRETURN MADE UP TO 06/03/05; FULL LIST OF MEMBERS
2004-11-23288aNEW DIRECTOR APPOINTED
2004-11-12395PARTICULARS OF MORTGAGE/CHARGE
2004-11-09288bDIRECTOR RESIGNED
2004-11-09155(6)bDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2004-11-09288bDIRECTOR RESIGNED
2004-11-09288bSECRETARY RESIGNED
2004-11-09155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2004-11-09AUDAUDITOR'S RESIGNATION
2004-11-09RES01ALTERATION TO MEMORANDUM AND ARTICLES
2004-11-09288aNEW DIRECTOR APPOINTED
2004-11-09288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2004-11-09RES07FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES
2004-11-09RES13MORT DEB OVERDRAFT FACI 01/11/04
2004-11-05395PARTICULARS OF MORTGAGE/CHARGE
2004-11-03AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-11-03403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-10-26288cDIRECTOR'S PARTICULARS CHANGED
2004-04-01363aRETURN MADE UP TO 06/03/04; FULL LIST OF MEMBERS
2004-03-27325LOCATION OF REGISTER OF DIRECTORS' INTERESTS
2004-03-27353LOCATION OF REGISTER OF MEMBERS
2003-12-31AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-12-19287REGISTERED OFFICE CHANGED ON 19/12/03 FROM: 7 ALBEMARLE STREET LONDON W1S 4HQ
2003-12-06155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2003-12-06155(6)bDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2003-12-05395PARTICULARS OF MORTGAGE/CHARGE
2003-11-19RES01ALTERATION TO MEMORANDUM AND ARTICLES
2003-11-14122S-DIV 03/04/01
2003-11-03123NC INC ALREADY ADJUSTED 03/04/01
2003-11-01244DELIVERY EXT'D 3 MTH 31/12/02
2003-03-28363sRETURN MADE UP TO 06/03/03; FULL LIST OF MEMBERS
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 AWESOMECORP 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 AWESOMECORP LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2011-04-08 Satisfied ISIS EP LLP (AS SECURITY TRUSTEE FOR THE SECURED PARTIES)
DEBENTURE 2011-03-31 Satisfied HSBC BANK PLC
DEBENTURE 2004-11-01 Satisfied HSBC BANK PLC
COMPOSITE GUARANTEE AND DEBENTURE 2004-11-01 Satisfied ISIS EQUITY PARTNERS PLC (AS SECURITY TRUSTEE FOR THE SECURITY BENEFICIARIES, IN SUCH CAPACITYTHE "TRUSTEE")
DEBENTURE 2003-11-25 Satisfied BARCLAYS BANK PLC (IN ITS CAPACITY AS SECURITY AGENT FOR THE BENEFICIARIES)
Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31
Annual Accounts
2008-12-31
Annual Accounts
2007-12-31
Annual Accounts
2006-12-31

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 AWESOMECORP LIMITED

Intangible Assets
Patents
We have not found any records of AWESOMECORP LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for AWESOMECORP LIMITED
Trademarks
We have not found any records of AWESOMECORP LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for AWESOMECORP 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 AWESOMECORP 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 AWESOMECORP 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 AWESOMECORP 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 AWESOMECORP 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.