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

CONTINENTAL BROKERS LIMITED

MILNER HOUSE, 14 MANCHESTER SQUARE, LONDON, W1U 3PP,
Company Registration Number
04229845
Private Limited Company
Active

Company Overview

About Continental Brokers Ltd
CONTINENTAL BROKERS LIMITED was founded on 2001-06-06 and has its registered office in London. The organisation's status is listed as "Active". Continental Brokers Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
CONTINENTAL BROKERS LIMITED
 
Legal Registered Office
MILNER HOUSE
14 MANCHESTER SQUARE
LONDON
W1U 3PP
Other companies in W1H
 
Filing Information
Company Number 04229845
Company ID Number 04229845
Date formed 2001-06-06
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/06/2023
Account next due 31/03/2025
Latest return 06/06/2016
Return next due 04/07/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2024-04-06 20:09:56
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CONTINENTAL BROKERS 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 CONTINENTAL BROKERS LIMITED
The following companies were found which have the same name as CONTINENTAL BROKERS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
CONTINENTAL BROKERS, INC. 2440 SW 27TH AVE MIAMI FL Inactive Company formed on the 1977-05-27
CONTINENTAL BROKERS, INC. 582 SW 159th Drive Pembroke Pines FL 33027 Active Company formed on the 1999-05-04
CONTINENTAL BROKERS, INC. ROYAL PALM MALL MARCO ISLAND FL 33937 Inactive Company formed on the 1990-06-29
CONTINENTAL BROKERS INC Delaware Unknown
CONTINENTAL BROKERS AND ASSOCIATES INC Georgia Unknown
CONTINENTAL BROKERS INC Georgia Unknown
CONTINENTAL BROKERS INCORPORATED California Unknown
CONTINENTAL BROKERS INCORPORATED New Jersey Unknown
CONTINENTAL BROKERS INCORPORATED California Unknown
Continental Brokers, Inc. 250 Browns Hill Ct Midlothian VA 23114-9510 ACTIVE Company formed on the 2007-09-21
Continental Brokers Inc 212 W Burkitt Street SHERIDAN WYOMING (WY) 82801 Inactive - Administratively Dissolved (Tax) Company formed on the 2019-06-07
CONTINENTAL BROKERS INCORPORATED North Carolina Unknown
Continental Brokers Inc Connecticut Unknown
CONTINENTAL BROKERS INC North Carolina Unknown
CONTINENTAL BROKERS INC Georgia Unknown
CONTINENTAL BROKERS INC South Dakota Unknown
CONTINENTAL BROKERS INC Pennsylvannia Unknown
CONTINENTAL BROKERS INC Arkansas Unknown

Company Officers of CONTINENTAL BROKERS LIMITED

Current Directors
Officer Role Date Appointed
LIMESTAR INVESTMENTS LIMITED
Company Secretary 2004-04-23
GEOFFREY HUGH MELAMET
Director 2004-04-23
JEAN-PAUL NGOUMOU-JIKAM
Director 2011-03-01
Previous Officers
Officer Role Date Appointed Date Resigned
GEOFFREY HUGH MELAMET
Company Secretary 2001-11-19 2004-04-23
MICHAEL MARGOLIS
Director 2001-11-19 2004-04-23
ASHCROFT CAMERON SECRETARIES LIMITED
Nominated Secretary 2001-06-06 2001-06-22
ASHCROFT CAMERON NOMINEES LIMITED
Nominated Director 2001-06-06 2001-06-22

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
LIMESTAR INVESTMENTS LIMITED EDGEPHARMA LIMITED Company Secretary 2017-01-24 CURRENT 2017-01-24 Active
LIMESTAR INVESTMENTS LIMITED GEO RESOURCES SYSTEMS LIMITED Company Secretary 2015-06-25 CURRENT 2015-06-25 Active
LIMESTAR INVESTMENTS LIMITED WHITE STAR LEISURE PLC Company Secretary 2015-04-29 CURRENT 2004-06-07 Liquidation
LIMESTAR INVESTMENTS LIMITED MAISON FOR BEAUTY LIMITED Company Secretary 2015-01-28 CURRENT 2015-01-28 Active - Proposal to Strike off
LIMESTAR INVESTMENTS LIMITED CITYMARSH LIMITED Company Secretary 2014-06-02 CURRENT 2014-06-02 Dissolved 2018-04-24
LIMESTAR INVESTMENTS LIMITED CHEMO LIFESCIENCES LIMITED Company Secretary 2013-11-07 CURRENT 2013-11-07 Dissolved 2016-04-05
LIMESTAR INVESTMENTS LIMITED HMSA CORPORATE SERVICES (UK) LIMITED Company Secretary 2013-10-21 CURRENT 2013-10-21 Active
LIMESTAR INVESTMENTS LIMITED HMSA TRADING LIMITED Company Secretary 2013-10-09 CURRENT 2013-10-09 Active
LIMESTAR INVESTMENTS LIMITED HMSA LIMITED Company Secretary 2013-10-07 CURRENT 2013-10-07 Active
LIMESTAR INVESTMENTS LIMITED EASYFRAG LIMITED Company Secretary 2013-07-01 CURRENT 2013-07-01 Active
LIMESTAR INVESTMENTS LIMITED SOFT IN SCIENCE TECHNOLOGY LIMITED Company Secretary 2013-01-25 CURRENT 2012-04-30 Active
LIMESTAR INVESTMENTS LIMITED BUILDING EQUIPMENT LTD Company Secretary 2011-02-22 CURRENT 2011-02-22 Dissolved 2018-04-24
LIMESTAR INVESTMENTS LIMITED HOT LIME PR LIMITED Company Secretary 2007-09-01 CURRENT 2002-04-11 Active - Proposal to Strike off
LIMESTAR INVESTMENTS LIMITED MAVIN CONSULTING LIMITED Company Secretary 2007-05-01 CURRENT 2007-01-08 Dissolved 2017-04-25
LIMESTAR INVESTMENTS LIMITED HATHVAN LTD Company Secretary 2007-02-15 CURRENT 2006-05-15 Active
LIMESTAR INVESTMENTS LIMITED SPICE SERVICES LIMITED Company Secretary 2006-10-16 CURRENT 2003-01-06 Dissolved 2014-05-27
LIMESTAR INVESTMENTS LIMITED MARYLAND LIMITED Company Secretary 2006-07-31 CURRENT 2002-12-16 Active
LIMESTAR INVESTMENTS LIMITED TRUMBERS LIMITED Company Secretary 2006-07-31 CURRENT 2003-01-14 Active
LIMESTAR INVESTMENTS LIMITED PRINT PARTNERS LIMITED Company Secretary 2006-03-24 CURRENT 2006-02-08 Active
LIMESTAR INVESTMENTS LIMITED ENTOS CONSULTING LIMITED Company Secretary 2005-11-30 CURRENT 2005-11-15 Dissolved 2014-01-07
LIMESTAR INVESTMENTS LIMITED PLATO LIMITED Company Secretary 2005-09-01 CURRENT 2005-08-25 Dissolved 2014-12-02
LIMESTAR INVESTMENTS LIMITED DREAMAIM SERVICES LIMITED Company Secretary 2005-07-04 CURRENT 1999-06-25 Dissolved 2014-04-15
LIMESTAR INVESTMENTS LIMITED JERMYN CONSULTANCY SERVICES LIMITED Company Secretary 2005-06-01 CURRENT 2005-05-23 Active
LIMESTAR INVESTMENTS LIMITED BADENBERG MERCHANT FINANCE LIMITED Company Secretary 2004-12-01 CURRENT 1998-02-02 Dissolved 2016-03-01
LIMESTAR INVESTMENTS LIMITED BLUEAXESS LIMITED Company Secretary 2004-10-15 CURRENT 2004-09-29 Dissolved 2017-04-04
LIMESTAR INVESTMENTS LIMITED ALBANY INDUSTRIES LTD Company Secretary 2004-09-08 CURRENT 2004-07-06 Active - Proposal to Strike off
LIMESTAR INVESTMENTS LIMITED ASPEN FINANCE LIMITED Company Secretary 2004-06-28 CURRENT 2002-01-03 Active
LIMESTAR INVESTMENTS LIMITED WOODWORTH SYSTEMS LTD Company Secretary 2004-02-01 CURRENT 2003-05-20 Dissolved 2013-11-05
LIMESTAR INVESTMENTS LIMITED LIMEHURST SHIPPING & CONFIRMING (UK) LIMITED Company Secretary 2001-10-05 CURRENT 1988-02-04 Active
GEOFFREY HUGH MELAMET RAYKOR JNJ 2017 LTD Director 2018-01-01 CURRENT 2017-11-30 Active - Proposal to Strike off
GEOFFREY HUGH MELAMET KENSINGTON INVEST & TRADE LIMITED Director 2017-11-23 CURRENT 2017-11-23 Active
GEOFFREY HUGH MELAMET UKPEDIA LIMITED Director 2017-11-21 CURRENT 2017-11-21 Active
GEOFFREY HUGH MELAMET LONGTAIL TRADING SOLUTIONS LIMITED Director 2017-09-12 CURRENT 2017-09-12 Active
GEOFFREY HUGH MELAMET HMSA GLOBAL CAPITAL LIMITED Director 2017-08-31 CURRENT 2017-08-31 Active - Proposal to Strike off
GEOFFREY HUGH MELAMET EDGEPHARMA LIMITED Director 2017-01-24 CURRENT 2017-01-24 Active
GEOFFREY HUGH MELAMET ARTISAN (UK) PROPERTIES LIMITED Director 2016-11-08 CURRENT 1999-11-18 Active
GEOFFREY HUGH MELAMET ENTRY POINT CONSULTING LIMITED Director 2016-07-11 CURRENT 2016-07-11 Active
GEOFFREY HUGH MELAMET HOLLBURY LIMITED Director 2016-06-21 CURRENT 1987-09-30 Active
GEOFFREY HUGH MELAMET HMSA PROPERTY SERVICES LIMITED Director 2016-04-28 CURRENT 2016-04-28 Active
GEOFFREY HUGH MELAMET FRIENDS OF GESHER LIMITED Director 2016-01-07 CURRENT 2016-01-07 Active - Proposal to Strike off
GEOFFREY HUGH MELAMET WILDBAY LIMITED Director 2015-07-15 CURRENT 2015-07-08 Active - Proposal to Strike off
GEOFFREY HUGH MELAMET FUTURA PARTNERS (UK) LIMITED Director 2015-07-02 CURRENT 2014-05-19 Active
GEOFFREY HUGH MELAMET WHITE STAR LEISURE PLC Director 2015-04-29 CURRENT 2004-06-07 Liquidation
GEOFFREY HUGH MELAMET OBVIEWZ LTD Director 2014-03-04 CURRENT 2014-03-04 Active
GEOFFREY HUGH MELAMET CHEMO LIFESCIENCES LIMITED Director 2013-11-07 CURRENT 2013-11-07 Dissolved 2016-04-05
GEOFFREY HUGH MELAMET HMSA CORPORATE SERVICES (UK) LIMITED Director 2013-10-21 CURRENT 2013-10-21 Active
GEOFFREY HUGH MELAMET HMSA TRADING LIMITED Director 2013-10-09 CURRENT 2013-10-09 Active
GEOFFREY HUGH MELAMET HMSA LIMITED Director 2013-10-07 CURRENT 2013-10-07 Active
GEOFFREY HUGH MELAMET ARTISAN (UK) PLC Director 2013-07-10 CURRENT 1998-09-08 Active
GEOFFREY HUGH MELAMET EASYFRAG LIMITED Director 2013-07-01 CURRENT 2013-07-01 Active
GEOFFREY HUGH MELAMET SOFT IN SCIENCE TECHNOLOGY LIMITED Director 2013-01-25 CURRENT 2012-04-30 Active
GEOFFREY HUGH MELAMET MANTRAL LIMITED Director 2013-01-01 CURRENT 2012-01-17 Dissolved 2014-06-10
GEOFFREY HUGH MELAMET YAD VASHEM UK FOUNDATION Director 2012-12-01 CURRENT 2003-08-12 Active
GEOFFREY HUGH MELAMET ASPEN FINANCE LIMITED Director 2012-09-25 CURRENT 2002-01-03 Active
GEOFFREY HUGH MELAMET I-VIVANET LIMITED Director 2010-11-05 CURRENT 2010-11-05 Dissolved 2014-12-02
GEOFFREY HUGH MELAMET ZENGREEN LTD Director 2010-06-04 CURRENT 2010-05-25 Active
GEOFFREY HUGH MELAMET SPICE SERVICES LIMITED Director 2009-10-12 CURRENT 2003-01-06 Dissolved 2014-05-27
GEOFFREY HUGH MELAMET JERMYN CONSULTANCY SERVICES LIMITED Director 2009-10-12 CURRENT 2005-05-23 Active
GEOFFREY HUGH MELAMET PLATO LIMITED Director 2009-10-09 CURRENT 2005-08-25 Dissolved 2014-12-02
GEOFFREY HUGH MELAMET BLUEAXESS LIMITED Director 2008-10-01 CURRENT 2004-09-29 Dissolved 2017-04-04
GEOFFREY HUGH MELAMET ALBANY INDUSTRIES LTD Director 2004-09-08 CURRENT 2004-07-06 Active - Proposal to Strike off
GEOFFREY HUGH MELAMET LIMEHURST SHIPPING & CONFIRMING (UK) LIMITED Director 2001-05-05 CURRENT 1988-02-04 Active
GEOFFREY HUGH MELAMET GLEDHOW INVESTMENTS PLC Director 1999-09-21 CURRENT 1999-09-21 Active
GEOFFREY HUGH MELAMET LIMESTAR INVESTMENTS LIMITED Director 1991-01-24 CURRENT 1988-06-16 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
2024-03-05MICRO ENTITY ACCOUNTS MADE UP TO 30/06/23
2023-06-29CONFIRMATION STATEMENT MADE ON 06/06/23, WITH NO UPDATES
2023-03-3030/06/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-06-20CONFIRMATION STATEMENT MADE ON 06/06/22, WITH NO UPDATES
2022-06-20CS01CONFIRMATION STATEMENT MADE ON 06/06/22, WITH NO UPDATES
2022-06-15DISS40Compulsory strike-off action has been discontinued
2022-06-14AA30/06/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-05-31GAZ1FIRST GAZETTE notice for compulsory strike-off
2021-06-24AA30/06/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-06-07CS01CONFIRMATION STATEMENT MADE ON 06/06/21, WITH NO UPDATES
2020-11-20CH04SECRETARY'S DETAILS CHNAGED FOR LIMESTAR INVESTMENTS LIMITED on 2020-11-20
2020-11-16CH01Director's details changed for Mr Geoffrey Hugh Melamet on 2020-11-16
2020-06-25CS01CONFIRMATION STATEMENT MADE ON 06/06/20, WITH NO UPDATES
2020-06-25CS01CONFIRMATION STATEMENT MADE ON 06/06/20, WITH NO UPDATES
2020-03-13AA30/06/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-06-24CS01CONFIRMATION STATEMENT MADE ON 06/06/19, WITH NO UPDATES
2019-03-29AA30/06/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-07-19AD01REGISTERED OFFICE CHANGED ON 19/07/18 FROM 1st Floor 3 Crawford Place London W1H 4LB England
2018-06-20CS01CONFIRMATION STATEMENT MADE ON 06/06/18, WITH NO UPDATES
2018-03-28AA30/06/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-06-20CS01CONFIRMATION STATEMENT MADE ON 06/06/17, WITH UPDATES
2017-03-17AA30/06/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-07-04LATEST SOC04/07/16 STATEMENT OF CAPITAL;GBP 1
2016-07-04AR0106/06/16 ANNUAL RETURN FULL LIST
2016-03-30AA30/06/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-11-23AD01REGISTERED OFFICE CHANGED ON 23/11/15 FROM 100 Seymour Place London W1H 1NE
2015-06-30LATEST SOC30/06/15 STATEMENT OF CAPITAL;GBP 1
2015-06-30AR0106/06/15 ANNUAL RETURN FULL LIST
2015-04-30AA30/06/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-07-07LATEST SOC07/07/14 STATEMENT OF CAPITAL;GBP 1
2014-07-07AR0106/06/14 ANNUAL RETURN FULL LIST
2014-03-31AA30/06/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-07-12AR0106/06/13 ANNUAL RETURN FULL LIST
2013-03-25AA30/06/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-07-16AR0106/06/12 ANNUAL RETURN FULL LIST
2012-03-15AA30/06/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-06-29AR0106/06/11 ANNUAL RETURN FULL LIST
2011-06-29CH01Director's details changed for Mr Jean-Paul N'goumou-Jikam on 2011-06-29
2011-06-15AP01DIRECTOR APPOINTED MR JEAN-PAUL N'GOUMOU-JIKAM
2011-03-11AA30/06/10 ACCOUNTS TOTAL EXEMPTION FULL
2010-07-12AR0106/06/10 ANNUAL RETURN FULL LIST
2010-07-12CH01Director's details changed for Goeffrey Hugh Melamet on 2010-06-05
2010-07-09CH04SECRETARY'S DETAILS CHNAGED FOR LIMESTAR INVESTMENTS LIMITED on 2010-06-05
2010-03-19AA30/06/09 ACCOUNTS TOTAL EXEMPTION FULL
2009-06-16363aRETURN MADE UP TO 06/06/09; FULL LIST OF MEMBERS
2009-04-09AA30/06/08 TOTAL EXEMPTION FULL
2008-06-11363aRETURN MADE UP TO 06/06/08; FULL LIST OF MEMBERS
2008-05-19AA30/06/07 TOTAL EXEMPTION FULL
2007-06-12363aRETURN MADE UP TO 06/06/07; FULL LIST OF MEMBERS
2007-06-12288cSECRETARY'S PARTICULARS CHANGED
2006-11-23AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/06
2006-08-29287REGISTERED OFFICE CHANGED ON 29/08/06 FROM: 7A WYNDHAM PLACE LONDON W1H 1PN
2006-06-20363aRETURN MADE UP TO 06/06/06; FULL LIST OF MEMBERS
2006-05-03AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/05
2005-07-18363sRETURN MADE UP TO 06/06/05; FULL LIST OF MEMBERS
2005-04-25AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/04
2004-08-03363sRETURN MADE UP TO 06/06/04; FULL LIST OF MEMBERS
2004-04-30288aNEW DIRECTOR APPOINTED
2004-04-30287REGISTERED OFFICE CHANGED ON 30/04/04 FROM: 39 BROADHURST AVENUE EDGWARE MIDDLESEX HA8 8TP
2004-04-30288aNEW SECRETARY APPOINTED
2004-04-30288bSECRETARY RESIGNED
2004-04-30288bDIRECTOR RESIGNED
2004-04-30AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/03
2003-07-31363(288)DIRECTOR'S PARTICULARS CHANGED
2003-07-31363sRETURN MADE UP TO 06/06/03; FULL LIST OF MEMBERS
2002-09-08AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02
2002-08-08363(287)REGISTERED OFFICE CHANGED ON 08/08/02
2002-08-08363sRETURN MADE UP TO 06/06/02; FULL LIST OF MEMBERS
2002-01-02288aNEW SECRETARY APPOINTED
2002-01-02288aNEW DIRECTOR APPOINTED
2001-11-30287REGISTERED OFFICE CHANGED ON 30/11/01 FROM: 4 RIVERS HOUSE FENTIMAN WALK HERTFORD HERTFORDSHIRE SG14 1DB
2001-11-19CERTNMCOMPANY NAME CHANGED PACECARE LIMITED CERTIFICATE ISSUED ON 19/11/01
2001-09-27287REGISTERED OFFICE CHANGED ON 27/09/01 FROM: AIZLEWOODS MILL NURSERY STREET SHEFFIELD SOUTH YORKSHIRE S3 8GG
2001-07-11288bDIRECTOR RESIGNED
2001-07-11288bSECRETARY RESIGNED
2001-07-03287REGISTERED OFFICE CHANGED ON 03/07/01 FROM: 4 RIVERS HOUSE FENTIMAN WALK HERTFORD HERTFORDSHIRE SG14 1DB
2001-06-06NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
46 - Wholesale trade, except of motor vehicles and motorcycles
469 - Non-specialised wholesale trade
46900 - Non-specialised wholesale trade




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

  Average Max
MortgagesNumMortCharges1.189
MortgagesNumMortOutstanding0.729
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.469

This shows the max and average number of mortgages for companies with the same SIC code of 46900 - Non-specialised wholesale trade

Creditors
Other Creditors Due Within One Year 2012-06-30 £ 554,323
Trade Creditors Within One Year 2012-06-30 £ 699

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-06-30
Annual Accounts
2014-06-30
Annual Accounts
2015-06-30
Annual Accounts
2016-06-30
Annual Accounts
2017-06-30
Annual Accounts
2018-06-30
Annual Accounts
2019-06-30
Annual Accounts
2020-06-30
Annual Accounts
2021-06-30

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 CONTINENTAL BROKERS LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-06-30 £ 1
Cash Bank In Hand 2012-06-30 £ 528,555
Current Assets 2012-06-30 £ 544,978
Debtors 2012-06-30 £ 16,423
Other Debtors 2012-06-30 £ 16,423
Shareholder Funds 2012-06-30 £ -10,044

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of CONTINENTAL BROKERS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CONTINENTAL BROKERS LIMITED
Trademarks
We have not found any records of CONTINENTAL BROKERS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CONTINENTAL BROKERS 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 (46900 - Non-specialised wholesale trade) as CONTINENTAL BROKERS LIMITED are:

WOLSELEY UK LIMITED £ 1,410,392
MARLBOROUGH HOUSE LIMITED £ 1,008,448
ASKEWS AND HOLTS LIBRARY SERVICES LTD. £ 655,476
HOLME DODSWORTH (ROCK SALT) LIMITED £ 295,226
DS REMCO UK LIMITED £ 231,815
ELM OFFICE PRODUCTS LTD. £ 190,975
COMPANY 03856179 LIMITED £ 179,031
ARDEN WINCH & CO LIMITED £ 139,586
DATA INTEGRATION LIMITED £ 138,535
JAMES LISTER & SONS LIMITED £ 122,689
NOTTINGHAM REHAB LIMITED £ 42,597,787
ASKEWS AND HOLTS LIBRARY SERVICES LTD. £ 35,187,645
WOLSELEY UK LIMITED £ 24,398,807
DS REMCO UK LIMITED £ 13,146,939
ORIGIN AMENITY SOLUTIONS LIMITED £ 5,653,950
MISCO UK LIMITED £ 4,080,855
REXEL UK LIMITED £ 3,835,804
MARLBOROUGH HOUSE LIMITED £ 3,835,068
TPG DISABLEAIDS LIMITED £ 3,703,832
UNIVAR SOLUTIONS UK LIMITED £ 3,662,089
NOTTINGHAM REHAB LIMITED £ 42,597,787
ASKEWS AND HOLTS LIBRARY SERVICES LTD. £ 35,187,645
WOLSELEY UK LIMITED £ 24,398,807
DS REMCO UK LIMITED £ 13,146,939
ORIGIN AMENITY SOLUTIONS LIMITED £ 5,653,950
MISCO UK LIMITED £ 4,080,855
REXEL UK LIMITED £ 3,835,804
MARLBOROUGH HOUSE LIMITED £ 3,835,068
TPG DISABLEAIDS LIMITED £ 3,703,832
UNIVAR SOLUTIONS UK LIMITED £ 3,662,089
NOTTINGHAM REHAB LIMITED £ 42,597,787
ASKEWS AND HOLTS LIBRARY SERVICES LTD. £ 35,187,645
WOLSELEY UK LIMITED £ 24,398,807
DS REMCO UK LIMITED £ 13,146,939
ORIGIN AMENITY SOLUTIONS LIMITED £ 5,653,950
MISCO UK LIMITED £ 4,080,855
REXEL UK LIMITED £ 3,835,804
MARLBOROUGH HOUSE LIMITED £ 3,835,068
TPG DISABLEAIDS LIMITED £ 3,703,832
UNIVAR SOLUTIONS UK LIMITED £ 3,662,089
Outgoings
Business Rates/Property Tax
No properties were found where CONTINENTAL BROKERS 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 CONTINENTAL BROKERS 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 CONTINENTAL BROKERS 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.