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

CONTRACTOR FINANCIALS LIMITED

4385, 04283788 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff, CF14 8LH,
Company Registration Number
04283788
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Contractor Financials Ltd
CONTRACTOR FINANCIALS LIMITED was founded on 2001-09-07 and has its registered office in Cardiff. The organisation's status is listed as "Active - Proposal to Strike off". Contractor Financials Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
CONTRACTOR FINANCIALS LIMITED
 
Legal Registered Office
4385
04283788 - COMPANIES HOUSE DEFAULT ADDRESS
Cardiff
CF14 8LH
Other companies in TW9
 
Filing Information
Company Number 04283788
Company ID Number 04283788
Date formed 2001-09-07
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 2022-02-28
Account next due 30/11/2023
Latest return 21/05/2016
Return next due 18/06/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2023-10-25 04:30:24
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CONTRACTOR FINANCIALS 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 CONTRACTOR FINANCIALS LIMITED
The following companies were found which have the same name as CONTRACTOR FINANCIALS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
CONTRACTOR FINANCIALS (HOLDINGS) LIMITED 06446749 - COMPANIES HOUSE DEFAULT ADDRESS Cardiff CF14 8LH Active - Proposal to Strike off Company formed on the 2007-12-06

Company Officers of CONTRACTOR FINANCIALS LIMITED

Current Directors
Officer Role Date Appointed
THOMAS HOWARD ALLDER
Director 2018-06-14
MICHAEL DAVID COSHOTT
Director 2017-12-13
MAX TIMOTHY MICHAEL HAYDEN
Director 2018-06-14
TARJINDER SINGH KANG
Director 2015-08-19
ANDREW MCBRIDE
Director 2015-08-19
JASON EDWARD POWELL
Director 2017-05-26
SATVINDER SINGH
Director 2015-08-19
Previous Officers
Officer Role Date Appointed Date Resigned
MICHAEL JOHN BECKETT
Director 2016-04-01 2017-03-30
KEREN HARRIS
Company Secretary 2001-09-07 2015-08-19
ANTONY FREDERICK HARRIS
Director 2001-09-07 2015-08-19
KEREN HARRIS
Director 2001-09-07 2015-08-19
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 2001-09-07 2001-09-07
INSTANT COMPANIES LIMITED
Nominated Director 2001-09-07 2001-09-07

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
THOMAS HOWARD ALLDER CMME MORTGAGES AND PROTECTION LIMITED Director 2018-06-14 CURRENT 2003-09-03 Active
THOMAS HOWARD ALLDER CONTRACTOR WEALTH MANAGEMENT LIMITED Director 2018-06-14 CURRENT 2011-09-14 Active
MICHAEL DAVID COSHOTT PLANET CONTRACTOR LIMITED Director 2017-12-13 CURRENT 2015-01-28 Active
MICHAEL DAVID COSHOTT CMME MORTGAGES AND PROTECTION LIMITED Director 2017-12-13 CURRENT 2003-09-03 Active
MICHAEL DAVID COSHOTT CONTRACTOR WEALTH MANAGEMENT LIMITED Director 2017-12-13 CURRENT 2011-09-14 Active
MICHAEL DAVID COSHOTT CMME GROUP LIMITED Director 2017-12-13 CURRENT 2015-03-20 In Administration/Administrative Receiver
MAX TIMOTHY MICHAEL HAYDEN CMME MORTGAGES AND PROTECTION LIMITED Director 2018-06-14 CURRENT 2003-09-03 Active
MAX TIMOTHY MICHAEL HAYDEN CONTRACTOR WEALTH MANAGEMENT LIMITED Director 2018-06-14 CURRENT 2011-09-14 Active
MAX TIMOTHY MICHAEL HAYDEN HAYDEN AUBREY LTD Director 2013-09-12 CURRENT 2013-09-12 Active - Proposal to Strike off
TARJINDER SINGH KANG CMME GROUP LIMITED Director 2016-12-15 CURRENT 2015-03-20 In Administration/Administrative Receiver
TARJINDER SINGH KANG CONTRACTOR FINANCIALS (HOLDINGS) LIMITED Director 2015-08-19 CURRENT 2007-12-06 Active - Proposal to Strike off
TARJINDER SINGH KANG CMME MORTGAGES AND PROTECTION LIMITED Director 2015-08-19 CURRENT 2003-09-03 Active
TARJINDER SINGH KANG CONTRACTOR WEALTH MANAGEMENT LIMITED Director 2015-08-19 CURRENT 2011-09-14 Active
ANDREW MCBRIDE CONTRACTOR FINANCIALS (HOLDINGS) LIMITED Director 2015-08-19 CURRENT 2007-12-06 Active - Proposal to Strike off
JASON EDWARD POWELL CONTRACTOR FINANCIALS (HOLDINGS) LIMITED Director 2017-05-26 CURRENT 2007-12-06 Active - Proposal to Strike off
JASON EDWARD POWELL CONTRACTOR MONEY LIMITED Director 2017-05-26 CURRENT 2015-08-14 Active
JASON EDWARD POWELL FREELANCER FINANCIALS LTD Director 2017-05-26 CURRENT 2015-08-13 Active
JASON EDWARD POWELL PLANET CONTRACTOR LIMITED Director 2017-05-26 CURRENT 2015-01-28 Active
JASON EDWARD POWELL CMME MORTGAGES AND PROTECTION LIMITED Director 2017-05-26 CURRENT 2003-09-03 Active
JASON EDWARD POWELL CONTRACTOR WEALTH MANAGEMENT LIMITED Director 2017-05-26 CURRENT 2011-09-14 Active
JASON EDWARD POWELL CMME GROUP LIMITED Director 2016-12-15 CURRENT 2015-03-20 In Administration/Administrative Receiver
JASON EDWARD POWELL REDDISH GREEN LIMITED Director 2015-12-09 CURRENT 2015-12-09 Active
JASON EDWARD POWELL CM REALISATIONS LIMITED Director 2014-12-29 CURRENT 2004-04-19 Liquidation
JASON EDWARD POWELL PARABIS LAW HOLDCO LTD Director 2014-06-02 CURRENT 2013-01-23 Dissolved 2016-08-09
JASON EDWARD POWELL WOODFIELD CONSULTANCY SERVICES (UK) LIMITED Director 2014-06-02 CURRENT 2010-04-26 Dissolved 2016-09-20
JASON EDWARD POWELL TRILLIAM BIDCO LIMITED Director 2014-06-02 CURRENT 2011-10-27 Dissolved 2016-11-15
JASON EDWARD POWELL TRILLIAM INTERMEDIATE LIMITED Director 2014-06-02 CURRENT 2011-12-15 Dissolved 2016-11-15
JASON EDWARD POWELL TRILLIAM LOANCO LIMITED Director 2014-06-02 CURRENT 2011-10-27 Dissolved 2016-11-15
JASON EDWARD POWELL TRILLIAM MIDCO LIMITED Director 2014-06-02 CURRENT 2011-10-27 Dissolved 2016-11-15
JASON EDWARD POWELL PARABIS RESOURCING LIMITED Director 2014-06-02 CURRENT 2007-03-19 Dissolved 2017-08-29
JASON EDWARD POWELL AAI REALISATIONS LIMITED Director 2014-06-02 CURRENT 2003-04-02 In Administration
JASON EDWARD POWELL ARL REALISATIONS LIMITED Director 2014-06-02 CURRENT 2006-01-18 In Administration
JASON EDWARD POWELL PARABIS HOLDINGS LIMITED Director 2014-06-02 CURRENT 2009-02-25 In Administration/Administrative Receiver
JASON EDWARD POWELL PARABIS MANAGEMENT LIMITED Director 2014-06-02 CURRENT 2003-03-31 In Administration/Administrative Receiver
JASON EDWARD POWELL PARABIS GROUP LIMITED Director 2014-06-02 CURRENT 2011-09-26 In Administration/Administrative Receiver
JASON EDWARD POWELL ARGENT RISK MANAGEMENT SOLUTIONS LIMITED Director 2014-06-02 CURRENT 2005-01-19 In Administration
JASON EDWARD POWELL PARABIS LIMITED Director 2014-05-25 CURRENT 2002-04-09 In Administration/Administrative Receiver
JASON EDWARD POWELL TRILLIAM HOLDCO LIMITED Director 2014-04-03 CURRENT 2011-10-27 Dissolved 2016-11-15
JASON EDWARD POWELL NEWLANDS CLINICAL TRIALS LIMITED Director 2014-02-01 CURRENT 1988-04-27 Active - Proposal to Strike off
JASON EDWARD POWELL DR NEWMANS CLINIC LIMITED Director 2013-08-26 CURRENT 2010-12-08 Active
SATVINDER SINGH CONTRACTOR FINANCIALS (HOLDINGS) LIMITED Director 2015-08-19 CURRENT 2007-12-06 Active - Proposal to Strike off
SATVINDER SINGH CMME GROUP LIMITED Director 2015-08-19 CURRENT 2015-03-20 In Administration/Administrative Receiver
SATVINDER SINGH CONTRACTOR MONEY LIMITED Director 2015-08-14 CURRENT 2015-08-14 Active
SATVINDER SINGH FREELANCER FINANCIALS LTD Director 2015-08-13 CURRENT 2015-08-13 Active
SATVINDER SINGH PLANET CONTRACTOR LIMITED Director 2015-07-06 CURRENT 2015-01-28 Active
SATVINDER SINGH CMME MORTGAGES AND PROTECTION LIMITED Director 2007-03-15 CURRENT 2003-09-03 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
2023-10-31Final Gazette dissolved via compulsory strike-off
2023-09-21Companies House applied as default registered office address PO Box 4385, 04283788 - Companies House Default Address, Cardiff, CF14 8LH on 2023-09-21
2023-08-08FIRST GAZETTE notice for compulsory strike-off
2023-02-2828/02/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-01-27REGISTERED OFFICE CHANGED ON 27/01/23 FROM 2 Glass Wharf Bristol BS2 0FR England
2022-06-01CS01CONFIRMATION STATEMENT MADE ON 21/05/22, WITH NO UPDATES
2022-06-01CS01CONFIRMATION STATEMENT MADE ON 21/05/22, WITH NO UPDATES
2021-12-03AASMALL COMPANY ACCOUNTS MADE UP TO 28/02/21
2021-11-08MR01REGISTRATION OF A CHARGE / CHARGE CODE 042837880004
2021-05-24CS01CONFIRMATION STATEMENT MADE ON 21/05/21, WITH NO UPDATES
2021-03-01AD01REGISTERED OFFICE CHANGED ON 01/03/21 FROM 5 Omega Park Alton Hampshire GU34 2QE England
2021-01-20PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 29/02/20
2021-01-20AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 29/02/20
2021-01-20GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 29/02/20
2020-11-16AP01DIRECTOR APPOINTED MR CHRISTOPHER HEAVENS
2020-06-12TM01APPOINTMENT TERMINATED, DIRECTOR TARJINDER SINGH KANG
2020-06-03CS01CONFIRMATION STATEMENT MADE ON 21/05/20, WITH NO UPDATES
2019-11-25AA28/02/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-11-25PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 28/02/19
2019-11-25GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 28/02/19
2019-11-25AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 28/02/19
2019-05-31CS01CONFIRMATION STATEMENT MADE ON 21/05/19, WITH NO UPDATES
2019-02-08CH01Director's details changed for Mr Tarjinder Singh Kang on 2017-04-30
2019-02-08TM01APPOINTMENT TERMINATED, DIRECTOR JASON EDWARD POWELL
2018-11-12AASMALL COMPANY ACCOUNTS MADE UP TO 28/02/18
2018-11-06TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS HOWARD ALLDER
2018-09-14TM01APPOINTMENT TERMINATED, DIRECTOR SATVINDER SINGH
2018-08-30TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW MCBRIDE
2018-08-08RP04AP01Second filing of director appointment of Michael David Coshott
2018-08-08ANNOTATIONClarification
2018-07-12MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 042837880002
2018-07-04MR01REGISTRATION OF A CHARGE / CHARGE CODE 042837880003
2018-06-15AP01DIRECTOR APPOINTED MR MAX TIMOTHY MICHAEL HAYDEN
2018-06-15AP01DIRECTOR APPOINTED MR THOMAS HOWARD ALLDER
2018-06-06AP01DIRECTOR APPOINTED MR MIKE COSHOTT
2018-06-06AP01DIRECTOR APPOINTED MR MIKE COSHOTT
2018-06-01CS01CONFIRMATION STATEMENT MADE ON 21/05/18, WITH NO UPDATES
2017-11-30AASMALL COMPANY ACCOUNTS MADE UP TO 28/02/17
2017-06-14AP01DIRECTOR APPOINTED MR JASON EDWARD POWELL
2017-06-02CS01CONFIRMATION STATEMENT MADE ON 21/05/17, WITH UPDATES
2017-03-31TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL JOHN BECKETT
2016-09-27AA28/02/16 TOTAL EXEMPTION SMALL
2016-09-27AA28/02/16 TOTAL EXEMPTION SMALL
2016-07-01LATEST SOC01/07/16 STATEMENT OF CAPITAL;GBP 1000
2016-07-01AR0121/05/16 ANNUAL RETURN FULL LIST
2016-07-01AD02Register inspection address changed from The Grange Blackmoor Liss Hampshire GU33 6BP United Kingdom to 5 Omega Park Alton Hampshire GU34 2QE
2016-07-01AD04Register(s) moved to registered office address 5 Omega Park Alton Hampshire GU34 2QE
2016-04-29AP01DIRECTOR APPOINTED MR MICHAEL JOHN BECKETT
2016-02-13AA01Current accounting period shortened from 30/04/16 TO 28/02/16
2016-02-04AD01REGISTERED OFFICE CHANGED ON 04/02/16 FROM Gainsborough House 2 Sheen Road Richmond Surrey TW9 1AE England
2015-09-17AD01REGISTERED OFFICE CHANGED ON 17/09/15 FROM 9 London Road Southampton SO15 2AE England
2015-09-10CC04Statement of company's objects
2015-09-10RES01ADOPT ARTICLES 19/08/2015
2015-08-27AD01REGISTERED OFFICE CHANGED ON 27/08/2015 FROM GAINSBOROUGH HOUSE 2 SHEEN ROAD RICHMOND SURREY TW9 1AE
2015-08-27TM02APPOINTMENT TERMINATED, SECRETARY KEREN HARRIS
2015-08-27TM01APPOINTMENT TERMINATED, DIRECTOR ANTONY HARRIS
2015-08-27TM01APPOINTMENT TERMINATED, DIRECTOR KEREN HARRIS
2015-08-27AP01DIRECTOR APPOINTED MR TARJINDER KANG
2015-08-27AP01DIRECTOR APPOINTED MR ANDREW MCBRIDE
2015-08-27AP01DIRECTOR APPOINTED MR SATVINDER SINGH
2015-08-21MR01REGISTRATION OF A CHARGE / CHARGE CODE 042837880002
2015-08-18MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2015-08-04AA30/04/15 TOTAL EXEMPTION SMALL
2015-05-26LATEST SOC26/05/15 STATEMENT OF CAPITAL;GBP 1000
2015-05-26AR0121/05/15 FULL LIST
2015-02-03AA30/04/14 TOTAL EXEMPTION SMALL
2014-09-08LATEST SOC08/09/14 STATEMENT OF CAPITAL;GBP 1
2014-09-08AR0107/09/14 FULL LIST
2013-10-24AR0107/09/13 FULL LIST
2013-10-10AA30/04/13 TOTAL EXEMPTION SMALL
2012-09-12AR0107/09/12 FULL LIST
2012-09-12AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT
2012-09-12AD02SAIL ADDRESS CREATED
2012-08-15AA30/04/12 TOTAL EXEMPTION SMALL
2011-09-28AA30/04/11 TOTAL EXEMPTION SMALL
2011-09-21AR0107/09/11 FULL LIST
2010-10-11AA30/04/10 TOTAL EXEMPTION SMALL
2010-09-15AR0107/09/10 FULL LIST
2010-01-27AA30/04/09 TOTAL EXEMPTION SMALL
2009-11-04AR0107/09/09 FULL LIST
2009-03-02AA30/04/08 TOTAL EXEMPTION SMALL
2009-02-27363sRETURN MADE UP TO 07/09/08; FULL LIST OF MEMBERS; AMEND
2008-10-02363aRETURN MADE UP TO 07/09/08; FULL LIST OF MEMBERS
2007-11-15363(288)DIRECTOR'S PARTICULARS CHANGED
2007-11-15363sRETURN MADE UP TO 07/09/07; FULL LIST OF MEMBERS
2007-07-14AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07
2007-03-07AAFULL ACCOUNTS MADE UP TO 30/04/06
2006-11-01363aRETURN MADE UP TO 07/09/06; FULL LIST OF MEMBERS
2006-10-25287REGISTERED OFFICE CHANGED ON 25/10/06 FROM: GREYHOUND HOUSE 23-24 GEORGE STREET RICHMOND SURREY TW9 1HY
2005-10-17AAFULL ACCOUNTS MADE UP TO 30/04/05
2005-09-30363aRETURN MADE UP TO 07/09/05; FULL LIST OF MEMBERS
2005-09-30288cDIRECTOR'S PARTICULARS CHANGED
2005-02-02395PARTICULARS OF MORTGAGE/CHARGE
2004-11-24363sRETURN MADE UP TO 07/09/04; FULL LIST OF MEMBERS
2004-09-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/04
2004-06-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/03
2004-01-10363sRETURN MADE UP TO 07/09/03; FULL LIST OF MEMBERS
2003-02-14AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/02
2002-12-08363aRETURN MADE UP TO 07/09/02; FULL LIST OF MEMBERS; AMEND
2002-11-01225ACC. REF. DATE SHORTENED FROM 30/09/02 TO 30/04/02
2002-09-24363sRETURN MADE UP TO 07/09/02; FULL LIST OF MEMBERS
2002-01-3088(2)RAD 07/09/01--------- £ SI 999@1=999 £ IC 1/1000
2001-09-12288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2001-09-12287REGISTERED OFFICE CHANGED ON 12/09/01 FROM: KILN COTTAGE, HONEY LANE SELBORNE ALTON HAMPSHIRE GU34 3BS
2001-09-12288aNEW DIRECTOR APPOINTED
2001-09-10288bSECRETARY RESIGNED
2001-09-10288bDIRECTOR RESIGNED
2001-09-07NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
649 - Other financial service activities, except insurance and pension funding
64999 - Financial intermediation not elsewhere classified




Licences & Regulatory approval
We could not find any licences issued to CONTRACTOR FINANCIALS 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 CONTRACTOR FINANCIALS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
RENT DEPOSIT DEED 2005-02-02 Outstanding BLACKMOOR ESTATE LIMITED
Filed Financial Reports
Annual Accounts
2015-04-30

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 CONTRACTOR FINANCIALS LIMITED

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

CONTRACTOR FINANCIALS LIMITED owns 46 domain names.

engineerfinancials.co.uk   engineeringmoney.co.uk   managermoney.co.uk   moneyengineering.co.uk   teacherfinancials.co.uk   umbrellafinancials.co.uk   umbrellamoney.co.uk   mortgagesmanager.co.uk   parasolfinancials.co.uk   parasolmoney.co.uk   retirementmanager.co.uk   smefinancial.co.uk   smefinancials.co.uk   savingsmanager.co.uk   contractorfinancials.co.uk   contractorsfinancial.co.uk   contractorsmoney.co.uk   freelancerfinance.co.uk   freelancermortgage.co.uk   1minutemortgages.co.uk   equityreleaseonline.co.uk   equityreleaseplans.co.uk   emilieharris.co.uk   healthcontractor.co.uk   healthcontractormortgage.co.uk   healthcontractormortgages.co.uk   sixtysecondmortgage.co.uk   bethharris.co.uk   bedouinmoney.co.uk   its-simple.co.uk   freeagentfinancials.co.uk   freeagentmoney.co.uk   contractorfinancial.co.uk   contractorsipp.co.uk   contractingme.co.uk   freelancemoney.co.uk   freelancerfinancials.co.uk   elanceraccountant.co.uk   elanceraccountants.co.uk   elancerfinancials.co.uk   elancermoney.co.uk   theoneminutemortgage.co.uk   themortgageinaminute.co.uk   compareumbrella.co.uk   compareumbrellas.co.uk   coopflights.co.uk  

Trademarks

Trademark applications by CONTRACTOR FINANCIALS LIMITED

CONTRACTOR FINANCIALS LIMITED is the Original Applicant for the trademark Image for mark UK00003062132 ContractorFinancials ™ (UK00003062132) through the UKIPO on the 2014-06-30
Trademark classes: Printed matter; instructional and teaching materials (except apparatus); printed publications. Advertising; business management; business administration; office functions; accountancy, bookkeeping and auditing; recruitment services; business consultancy and advisory services; business analysis, research and information services; financial statement preparation; recruitment consultancy in the financial services industry; business advice relating to financial reorganisation; consultancy and advisory services relating to the above. Insurance; financial affairs; monetary affairs; real estate affairs; financial services; financial services provided via the Internet; issuing of tokens of value in relation to bonus and loyalty schemes; provision of financial information; banking; investment services; monetary services; tax services; financial advice relating to wills; pension services; consultancy and advisory services relating to the above.
CONTRACTOR FINANCIALS LIMITED is the Original Applicant for the trademark Image for mark UK00003062133 ContractorMoney ™ (UK00003062133) through the UKIPO on the 2014-06-30
Trademark classes: Printed matter; instructional and teaching materials (except apparatus); printed publications. Advertising; business management; business administration; office functions; accountancy, bookkeeping and auditing; recruitment services; business consultancy and advisory services; business analysis, research and information services; financial statement preparation; recruitment consultancy in the financial services industry; business advice relating to financial reorganisation; consultancy and advisory services relating to the above. Insurance; financial affairs; monetary affairs; real estate affairs; financial services; financial services provided via the Internet; issuing of tokens of value in relation to bonus and loyalty schemes; provision of financial information; banking; investment services; monetary services; tax services; financial advice relating to wills; pension services; consultancy and advisory services relating to the above.
CONTRACTOR FINANCIALS LIMITED is the Original Applicant for the trademark Image for mark UK00003062137 FreelancerMoney ™ (UK00003062137) through the UKIPO on the 2014-06-30
Trademark classes: Printed matter; instructional and teaching materials (except apparatus); printed publications. Advertising; business management; business administration; office functions; accountancy, bookkeeping and auditing; recruitment services; business consultancy and advisory services; business analysis, research and information services; financial statement preparation; recruitment consultancy in the financial services industry; business advice relating to financial reorganisation; consultancy and advisory services relating to the above. Insurance; financial affairs; monetary affairs; real estate affairs; financial services; financial services provided via the Internet; issuing of tokens of value in relation to bonus and loyalty schemes; provision of financial information; banking; investment services; monetary services; tax services; financial advice relating to wills; pension services; consultancy and advisory services relating to the above.
CONTRACTOR FINANCIALS LIMITED is the Original Applicant for the trademark Image for mark UK00003062138 FreelancerMortgages ™ (UK00003062138) through the UKIPO on the 2014-06-30
Trademark classes: Printed matter; instructional and teaching materials (except apparatus); printed publications. Advertising; business management; business administration; office functions; accountancy, bookkeeping and auditing; recruitment services; business consultancy and advisory services; business analysis, research and information services; financial statement preparation; recruitment consultancy in the financial services industry; business advice relating to financial reorganisation; consultancy and advisory services relating to the above. Insurance; financial affairs; monetary affairs; real estate affairs; financial services; financial services provided via the Internet; issuing of tokens of value in relation to bonus and loyalty schemes; provision of financial information; banking; investment services; monetary services; tax services; financial advice relating to wills; pension services; consultancy and advisory services relating to the above.
Income
Government Income
We have not found government income sources for CONTRACTOR FINANCIALS 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 (64999 - Financial intermediation not elsewhere classified) as CONTRACTOR FINANCIALS LIMITED are:

ABBEY NATIONAL INVESTMENTS HOLDINGS LIMITED £ 5,053,043
ABRDN FUND MANAGERS LIMITED £ 3,017,531
PICTET ASSET MANAGEMENT LIMITED £ 647,110
DORSET HOUSE LTD £ 572,427
ALLPAY LIMITED £ 461,876
ARLINGCLOSE LIMITED £ 227,102
FIL PENSIONS MANAGEMENT £ 105,751
ASSET ADVANTAGE GROUP LIMITED £ 92,418
CLOSE INVOICE FINANCE LIMITED £ 61,134
3C PAYMENT UK LTD £ 37,584
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
Outgoings
Business Rates/Property Tax
No properties were found where CONTRACTOR FINANCIALS 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 CONTRACTOR FINANCIALS 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 CONTRACTOR FINANCIALS 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.