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

VYLAN LIMITED

LONDON, ENGLAND, SW9 6DE,
Company Registration Number
04211417
Private Limited Company
Dissolved

Dissolved 2017-07-25

Company Overview

About Vylan Ltd
VYLAN LIMITED was founded on 2001-05-04 and had its registered office in London. The company was dissolved on the 2017-07-25 and is no longer trading or active.

Key Data
Company Name
VYLAN LIMITED
 
Legal Registered Office
LONDON
ENGLAND
SW9 6DE
Other companies in SW9
 
Filing Information
Company Number 04211417
Date formed 2001-05-04
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2016-03-31
Date Dissolved 2017-07-25
Type of accounts DORMANT
Last Datalog update: 2017-08-20 07:13:23
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for VYLAN 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.
Companies with same name VYLAN LIMITED
The following companies were found which have the same name as VYLAN LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
VYLAN LTD FLAT 40 ALINGTON HOUSE 1 MARY NEUNER ROAD LONDON N8 0ER Active Company formed on the 2023-07-28
VYLAND PTY LTD Active Company formed on the 1999-08-11

Company Officers of VYLAN LIMITED

Current Directors
Officer Role Date Appointed
CARMELINA CARFORA
Company Secretary 2010-03-22
GRAHAM COLIN CLEMETT
Director 2007-07-31
JAMESON PAUL HOPKINS
Director 2012-04-01
Previous Officers
Officer Role Date Appointed Date Resigned
HARRY PLATT
Director 2001-05-04 2012-03-30
AMANDA WHALLEY
Company Secretary 2008-01-09 2010-03-22
ADAM BINNS
Company Secretary 2006-06-28 2008-01-09
MADELEINE CARRAGHER
Director 2002-02-12 2007-10-12
ROBERT MARK TAYLOR
Director 2001-05-04 2007-07-31
ROBERT MARK TAYLOR
Company Secretary 2003-04-11 2006-06-28
WENDY ANN HOWLAND JACKSON
Director 2002-02-12 2004-02-19
HUGO GILES STEPHEN ASTLEY KIRBY
Director 2002-02-12 2004-02-19
IAIN GRAHAM ROSS MACDONALD
Company Secretary 2002-01-01 2003-04-11
NIRMAL CHANDRA SAHA
Company Secretary 2001-05-04 2002-01-01
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 2001-05-04 2001-05-04
INSTANT COMPANIES LIMITED
Nominated Director 2001-05-04 2001-05-04

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GRAHAM COLIN CLEMETT ANYSPACEDIRECT.CO.UK LIMITED Director 2010-01-06 CURRENT 2010-01-06 Active - Proposal to Strike off
GRAHAM COLIN CLEMETT SMALL.CO.UK LIMITED Director 2007-07-31 CURRENT 1997-11-11 Dissolved 2015-12-08
GRAHAM COLIN CLEMETT THREE MILLS FILM AND TELEVISION STUDIOS LIMITED Director 2007-07-31 CURRENT 1998-06-01 Dissolved 2015-12-08
GRAHAM COLIN CLEMETT WORKSPACE ESSENTIALS LIMITED Director 2007-07-31 CURRENT 1997-06-02 Dissolved 2015-12-08
GRAHAM COLIN CLEMETT WORKSPACE PLUS LIMITED Director 2007-07-31 CURRENT 1998-06-02 Dissolved 2015-12-08
GRAHAM COLIN CLEMETT WORKSPACES LIMITED Director 2007-07-31 CURRENT 2001-08-02 Dissolved 2015-12-08
GRAHAM COLIN CLEMETT WORKSPACE 2 LIMITED Director 2007-07-31 CURRENT 1990-02-12 Dissolved 2017-07-25
GRAHAM COLIN CLEMETT WORKSPACE 3 LIMITED Director 2007-07-31 CURRENT 1997-05-15 Dissolved 2017-07-25
GRAHAM COLIN CLEMETT WORKSPACE 4 LIMITED Director 2007-07-31 CURRENT 1999-03-26 Dissolved 2017-07-25
GRAHAM COLIN CLEMETT WORKSPACE 5 LIMITED Director 2007-07-31 CURRENT 1999-03-26 Dissolved 2017-07-25
GRAHAM COLIN CLEMETT WORKSPACE 6 LIMITED Director 2007-07-31 CURRENT 1999-06-01 Dissolved 2017-07-25
GRAHAM COLIN CLEMETT WORKSPACE 7 LIMITED Director 2007-07-31 CURRENT 1994-10-31 Dissolved 2017-07-25
GRAHAM COLIN CLEMETT WORKSPACE 8 LIMITED Director 2007-07-31 CURRENT 1997-03-18 Dissolved 2017-07-25
GRAHAM COLIN CLEMETT WORKSPACE 9 LIMITED Director 2007-07-31 CURRENT 2000-11-13 Dissolved 2017-07-25
GRAHAM COLIN CLEMETT TRADELINK (WORKSPACE) LIMITED Director 2007-07-31 CURRENT 1994-10-31 Dissolved 2017-06-27
GRAHAM COLIN CLEMETT REDHILL WORKSPACE LIMITED Director 2007-07-31 CURRENT 1996-11-21 Dissolved 2017-07-04
GRAHAM COLIN CLEMETT MIDLANDS WORKSPACE LIMITED Director 2007-07-31 CURRENT 1994-07-27 Dissolved 2017-06-27
GRAHAM COLIN CLEMETT LONDON INDUSTRIAL (KINGSLAND VIADUCT) LIMITED Director 2007-07-31 CURRENT 1995-12-07 Dissolved 2017-07-25
GRAHAM COLIN CLEMETT ENERJET LIMITED Director 2007-07-31 CURRENT 1995-04-11 Dissolved 2017-07-25
GRAHAM COLIN CLEMETT WORKSPACE 11 LIMITED Director 2007-07-31 CURRENT 2006-03-31 Active - Proposal to Strike off
GRAHAM COLIN CLEMETT GLEBE THREE LIMITED Director 2007-07-31 CURRENT 2006-05-26 Active - Proposal to Strike off
GRAHAM COLIN CLEMETT WORKSPACE 14 LIMITED Director 2007-07-31 CURRENT 2006-06-01 Active
GRAHAM COLIN CLEMETT WORKSPACE MANAGEMENT LIMITED Director 2007-07-31 CURRENT 1993-08-02 Active
GRAHAM COLIN CLEMETT WORKSPACE 10 LIMITED Director 2007-07-31 CURRENT 1994-10-31 Active
GRAHAM COLIN CLEMETT WORKSPACE 1 LIMITED Director 2007-07-31 CURRENT 1999-03-04 Active
GRAHAM COLIN CLEMETT WORKSPACE HOLDINGS LIMITED Director 2007-07-31 CURRENT 1999-03-10 Active
GRAHAM COLIN CLEMETT WORKSPACE 12 LIMITED Director 2007-07-31 CURRENT 2006-03-31 Active
GRAHAM COLIN CLEMETT WORKSPACE 13 LIMITED Director 2007-07-31 CURRENT 2006-06-01 Active
GRAHAM COLIN CLEMETT WORKSPACE 15 LIMITED Director 2007-07-31 CURRENT 2006-06-01 Active - Proposal to Strike off
GRAHAM COLIN CLEMETT WORKSPACE GLEBE LIMITED Director 2007-07-31 CURRENT 2006-06-01 Active - Proposal to Strike off
GRAHAM COLIN CLEMETT L I PROPERTY SERVICES LIMITED Director 2007-07-31 CURRENT 1987-05-21 Active
GRAHAM COLIN CLEMETT WORKSPACE GROUP PLC Director 2007-07-31 CURRENT 1986-07-29 Active
JAMESON PAUL HOPKINS SMALL.CO.UK LIMITED Director 2012-04-01 CURRENT 1997-11-11 Dissolved 2015-12-08
JAMESON PAUL HOPKINS THREE MILLS FILM AND TELEVISION STUDIOS LIMITED Director 2012-04-01 CURRENT 1998-06-01 Dissolved 2015-12-08
JAMESON PAUL HOPKINS WORKSPACE ESSENTIALS LIMITED Director 2012-04-01 CURRENT 1997-06-02 Dissolved 2015-12-08
JAMESON PAUL HOPKINS WORKSPACE PLUS LIMITED Director 2012-04-01 CURRENT 1998-06-02 Dissolved 2015-12-08
JAMESON PAUL HOPKINS WORKSPACES LIMITED Director 2012-04-01 CURRENT 2001-08-02 Dissolved 2015-12-08
JAMESON PAUL HOPKINS WORKSPACE 2 LIMITED Director 2012-04-01 CURRENT 1990-02-12 Dissolved 2017-07-25
JAMESON PAUL HOPKINS WORKSPACE 3 LIMITED Director 2012-04-01 CURRENT 1997-05-15 Dissolved 2017-07-25
JAMESON PAUL HOPKINS WORKSPACE 4 LIMITED Director 2012-04-01 CURRENT 1999-03-26 Dissolved 2017-07-25
JAMESON PAUL HOPKINS WORKSPACE 5 LIMITED Director 2012-04-01 CURRENT 1999-03-26 Dissolved 2017-07-25
JAMESON PAUL HOPKINS WORKSPACE 6 LIMITED Director 2012-04-01 CURRENT 1999-06-01 Dissolved 2017-07-25
JAMESON PAUL HOPKINS WORKSPACE 7 LIMITED Director 2012-04-01 CURRENT 1994-10-31 Dissolved 2017-07-25
JAMESON PAUL HOPKINS WORKSPACE 8 LIMITED Director 2012-04-01 CURRENT 1997-03-18 Dissolved 2017-07-25
JAMESON PAUL HOPKINS WORKSPACE 9 LIMITED Director 2012-04-01 CURRENT 2000-11-13 Dissolved 2017-07-25
JAMESON PAUL HOPKINS TRADELINK (WORKSPACE) LIMITED Director 2012-04-01 CURRENT 1994-10-31 Dissolved 2017-06-27
JAMESON PAUL HOPKINS REDHILL WORKSPACE LIMITED Director 2012-04-01 CURRENT 1996-11-21 Dissolved 2017-07-04
JAMESON PAUL HOPKINS MIDLANDS WORKSPACE LIMITED Director 2012-04-01 CURRENT 1994-07-27 Dissolved 2017-06-27
JAMESON PAUL HOPKINS LONDON INDUSTRIAL (KINGSLAND VIADUCT) LIMITED Director 2012-04-01 CURRENT 1995-12-07 Dissolved 2017-07-25
JAMESON PAUL HOPKINS ENERJET LIMITED Director 2012-04-01 CURRENT 1995-04-11 Dissolved 2017-07-25
JAMESON PAUL HOPKINS WORKSPACE 11 LIMITED Director 2012-04-01 CURRENT 2006-03-31 Active - Proposal to Strike off
JAMESON PAUL HOPKINS GLEBE THREE LIMITED Director 2012-04-01 CURRENT 2006-05-26 Active - Proposal to Strike off
JAMESON PAUL HOPKINS WORKSPACE 14 LIMITED Director 2012-04-01 CURRENT 2006-06-01 Active
JAMESON PAUL HOPKINS WORKSPACE MANAGEMENT LIMITED Director 2012-04-01 CURRENT 1993-08-02 Active
JAMESON PAUL HOPKINS WORKSPACE 10 LIMITED Director 2012-04-01 CURRENT 1994-10-31 Active
JAMESON PAUL HOPKINS WORKSPACE 1 LIMITED Director 2012-04-01 CURRENT 1999-03-04 Active
JAMESON PAUL HOPKINS WORKSPACE HOLDINGS LIMITED Director 2012-04-01 CURRENT 1999-03-10 Active
JAMESON PAUL HOPKINS WORKSPACE 12 LIMITED Director 2012-04-01 CURRENT 2006-03-31 Active
JAMESON PAUL HOPKINS WORKSPACE 13 LIMITED Director 2012-04-01 CURRENT 2006-06-01 Active
JAMESON PAUL HOPKINS WORKSPACE 15 LIMITED Director 2012-04-01 CURRENT 2006-06-01 Active - Proposal to Strike off
JAMESON PAUL HOPKINS WORKSPACE GLEBE LIMITED Director 2012-04-01 CURRENT 2006-06-01 Active - Proposal to Strike off
JAMESON PAUL HOPKINS L I PROPERTY SERVICES LIMITED Director 2012-04-01 CURRENT 1987-05-21 Active
JAMESON PAUL HOPKINS ANYSPACEDIRECT.CO.UK LIMITED Director 2012-04-01 CURRENT 2010-01-06 Active - Proposal to Strike off
JAMESON PAUL HOPKINS WORKSPACE GROUP PLC Director 2010-06-07 CURRENT 1986-07-29 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
2017-07-25GAZ2(A)FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF
2017-05-13SOAS(A)VOLUNTARY STRIKE OFF SUSPENDED
2017-05-04LATEST SOC04/05/17 STATEMENT OF CAPITAL;GBP 1176753
2017-05-04CS01CONFIRMATION STATEMENT MADE ON 20/04/17, WITH UPDATES
2017-04-11GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2017-03-29DS01APPLICATION FOR STRIKING-OFF
2016-12-28AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16
2016-11-01AD01REGISTERED OFFICE CHANGED ON 01/11/2016 FROM CHESTER HOUSE KENNINGTON PARK 1-3 BRIXTON ROAD LONDON SW9 6DE
2016-05-10AR0120/04/16 FULL LIST
2015-09-17AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15
2015-05-05LATEST SOC05/05/15 STATEMENT OF CAPITAL;GBP 1176753
2015-05-05AR0120/04/15 FULL LIST
2014-09-10AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14
2014-05-07LATEST SOC07/05/14 STATEMENT OF CAPITAL;GBP 1176753
2014-05-07AR0120/04/14 FULL LIST
2013-09-12AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13
2013-04-29AR0120/04/13 FULL LIST
2012-08-29AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12
2012-05-15AR0120/04/12 FULL LIST
2012-04-10AP01DIRECTOR APPOINTED MR JAMESON PAUL HOPKINS
2012-04-10TM01APPOINTMENT TERMINATED, DIRECTOR HARRY PLATT
2011-08-11AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11
2011-08-04AD01REGISTERED OFFICE CHANGED ON 04/08/2011 FROM MAGENTA HOUSE 85 WHITECHAPEL ROAD, LONDON E1 1DU
2011-05-10AR0120/04/11 FULL LIST
2010-10-19CH01DIRECTOR'S CHANGE OF PARTICULARS / HARRY PLATT / 19/10/2010
2010-10-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GRAHAM COLIN CLEMETT / 19/10/2010
2010-08-27AA31/03/10 TOTAL EXEMPTION FULL
2010-05-12AR0120/04/10 FULL LIST
2010-05-12CH01DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM COLIN CLEMENT / 20/04/2010
2010-04-21AP03SECRETARY APPOINTED MISS CARMELINA CARFORA
2010-04-21TM02APPOINTMENT TERMINATED, SECRETARY AMANDA WHALLEY
2010-01-12AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09
2009-06-29363aRETURN MADE UP TO 20/04/09; FULL LIST OF MEMBERS
2008-09-23AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08
2008-04-21363aRETURN MADE UP TO 20/04/08; FULL LIST OF MEMBERS
2008-01-21288aNEW SECRETARY APPOINTED
2008-01-21288bSECRETARY RESIGNED
2007-12-30AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-10-29288bDIRECTOR RESIGNED
2007-09-14288aNEW DIRECTOR APPOINTED
2007-08-13288bDIRECTOR RESIGNED
2007-05-02363aRETURN MADE UP TO 20/04/07; FULL LIST OF MEMBERS
2007-01-09AAFULL ACCOUNTS MADE UP TO 31/03/06
2006-09-22288bSECRETARY RESIGNED
2006-08-04288aNEW SECRETARY APPOINTED
2006-05-18363aRETURN MADE UP TO 20/04/06; FULL LIST OF MEMBERS
2006-01-25AAFULL ACCOUNTS MADE UP TO 31/03/05
2005-04-22363sRETURN MADE UP TO 20/04/05; FULL LIST OF MEMBERS
2005-04-01123£ NC 1000/1177000 17/03/05
2005-04-01RES04NC INC ALREADY ADJUSTED 17/03/05
2005-04-0188(2)RAD 18/03/05--------- £ SI 1176533@1=1176533 £ IC 170/1176703
2004-12-29AAFULL ACCOUNTS MADE UP TO 31/03/04
2004-04-29363sRETURN MADE UP TO 20/04/04; FULL LIST OF MEMBERS
2004-02-27288bDIRECTOR RESIGNED
2004-02-27288bDIRECTOR RESIGNED
2003-12-12AAFULL ACCOUNTS MADE UP TO 31/03/03
2003-05-29363sRETURN MADE UP TO 22/04/03; FULL LIST OF MEMBERS
2003-04-22288aNEW SECRETARY APPOINTED
2003-04-22288bSECRETARY RESIGNED
2003-01-14AAFULL ACCOUNTS MADE UP TO 31/03/02
2003-01-07288cDIRECTOR'S PARTICULARS CHANGED
2002-05-23363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2002-05-23363sRETURN MADE UP TO 04/05/02; FULL LIST OF MEMBERS
2002-03-14123NC INC ALREADY ADJUSTED 12/02/02
2002-03-14RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2002-03-14RES01ALTERATION TO MEMORANDUM AND ARTICLES
2002-03-1488(2)RAD 12/02/02--------- £ SI 199@1=199 £ IC 1/200
2002-03-14RES04£ NC 100/1000 12/02/0
2002-03-12288aNEW DIRECTOR APPOINTED
2002-03-12288aNEW DIRECTOR APPOINTED
2002-03-12288aNEW DIRECTOR APPOINTED
2002-01-26288bSECRETARY RESIGNED
2002-01-26288aNEW SECRETARY APPOINTED
2002-01-25288aNEW SECRETARY APPOINTED
2002-01-25288bSECRETARY RESIGNED
2002-01-02225ACC. REF. DATE SHORTENED FROM 31/05/02 TO 31/03/02
2001-05-25288aNEW DIRECTOR APPOINTED
2001-05-25288aNEW SECRETARY APPOINTED
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate




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

  Average Max
MortgagesNumMortCharges3.8099
MortgagesNumMortOutstanding2.4699
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied1.3497
MortgagesNumMortCharges4.4899
MortgagesNumMortOutstanding2.0899
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied2.4098

This shows the max and average number of mortgages for companies with the same SIC code of 68209 - Other letting and operating of own or leased real estate

Intangible Assets
Patents
We have not found any records of VYLAN LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for VYLAN LIMITED
Trademarks
We have not found any records of VYLAN LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for VYLAN 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 (68209 - Other letting and operating of own or leased real estate) as VYLAN LIMITED are:

INTU ELDON SQUARE LIMITED £ 1,902,071
TEW BROS. (CONTRACTORS) LIMITED £ 1,870,221
SANCTUARY MANAGEMENT SERVICES LIMITED £ 1,760,575
BELLE GROVE ESTATES LIMITED £ 1,661,672
JACK SMITH PROPERTIES LIMITED £ 936,825
UXBRIDGE ESTATE AGENTS LTD £ 703,322
LEE GRENVILLE LIMITED £ 519,747
CAPSTONE LIMITED £ 409,140
HOLLY RENTALS LIMITED £ 375,233
HUBBARD & HOUGHTON LIMITED £ 327,949
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
Outgoings
Business Rates/Property Tax
No properties were found where VYLAN 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 VYLAN 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 VYLAN 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.