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

GOBELL LIMITED

37-38 LONG ACRE, LONDON, WC2E 9JT,
Company Registration Number
04406470
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Gobell Ltd
GOBELL LIMITED was founded on 2002-03-28 and has its registered office in London. The organisation's status is listed as "Active - Proposal to Strike off". Gobell 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
GOBELL LIMITED
 
Legal Registered Office
37-38 LONG ACRE
LONDON
WC2E 9JT
Other companies in SW1A
 
Filing Information
Company Number 04406470
Company ID Number 04406470
Date formed 2002-03-28
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 30/06/2020
Account next due 31/03/2022
Latest return 28/03/2016
Return next due 25/04/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB798697331  
Last Datalog update: 2021-03-05 10:28:53
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for GOBELL 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 GOBELL LIMITED
The following companies were found which have the same name as GOBELL LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
GOBELL ENTERPRISES LLC 3554 VALLEYVIEW DR KISSIMMEE FL 34746 Inactive Company formed on the 2010-05-18
GOBELL GROUP PTY. LTD. Active Company formed on the 2021-02-12
GOBELL HOTEL PTY LTD Active Company formed on the 2022-02-24
GOBELL INTERNATIONAL, INC. 20471 EVERGLADES LN HUNTINGTN BCH CA 92646 ACTIVE Company formed on the 2015-07-13
GOBELL INTERNATIONAL INCORPORATED California Unknown
Gobell Lee Design Inc Maryland Unknown
GOBELL LIMITED LIABILITY COMPANY Georgia Unknown
GOBELL LIMITED 26 MYNCHEN ROAD BEACONSFIELD HP9 2BA Active Company formed on the 2024-02-18
GOBELL SUPER PTY LTD Active Company formed on the 2011-11-24
GoBella Inc. 309-345 Briarmeadow Dr Kitchener Ontario N2A 4J6 Dissolved Company formed on the 2013-07-26
GOBELLA PTY. LTD. VIC 3145 Active Company formed on the 1983-12-14
GOBELLAN PROPERTIES, LLC PO BOX 972 GANADO TX 77962 Active Company formed on the 2015-09-18
GOBELLAN ROOFING LLP Tennessee Unknown
GOBELLAN TRANSPORTATION, LLC 21710 FOREST GLADE DR HUMBLE TX 77338 Forfeited Company formed on the 2019-01-17
Gobelle 2400 701-B St San Diego CA 92101 FTB Suspended Company formed on the 1978-11-27
GOBELLE HOLDINGS LTD British Columbia Active Company formed on the 2015-05-25
GOBELLI PROPERTIES CORP. 12000 BISCAYNE BOULEVARD, SUITE 200 MIAMI FL 33181 Inactive Company formed on the 2001-04-27
GOBELLO LIMITED 3 PARSONS CLOSE SUTTON SM1 3BP Active - Proposal to Strike off Company formed on the 2020-08-24
GOBELLY HOMES LLC 3225 MCLEOD DRIVE #110 LAS VEGAS NV 89121 Permanently Revoked Company formed on the 2004-10-13
GOBELLY HOMES LLC California Unknown

Company Officers of GOBELL LIMITED

Current Directors
Officer Role Date Appointed
PEGASUS PARTICIPATION LIMITED
Company Secretary 2004-04-08
MARTIN STEIN
Director 2002-06-24
Previous Officers
Officer Role Date Appointed Date Resigned
HECTOR RAMOS
Company Secretary 2002-06-24 2004-04-08
MCS FORMATIONS LIMITED
Company Secretary 2002-03-28 2002-06-24
MCS INCORPORATIONS LIMITED
Director 2002-03-28 2002-06-24

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PEGASUS PARTICIPATION LIMITED MIDDLETON (UK) LIMITED Company Secretary 2004-04-08 CURRENT 2002-06-19 Active - Proposal to Strike off
PEGASUS PARTICIPATION LIMITED RAPPRESENTANZE ITALIARREDO LIMITED Company Secretary 2004-04-08 CURRENT 2003-04-17 Active
MARTIN STEIN GB BACKSWING LIMITED Director 2018-01-23 CURRENT 2018-01-23 Active - Proposal to Strike off
MARTIN STEIN STRONGBOND INVESTMENTS LIMITED Director 2016-10-11 CURRENT 1996-08-22 Active - Proposal to Strike off
MARTIN STEIN OSIRIS NETWORK LIMITED Director 2015-03-10 CURRENT 2015-03-10 Active - Proposal to Strike off
MARTIN STEIN HYDRO DRILLING OFFSHORE LIMITED Director 2015-01-14 CURRENT 1999-06-16 Dissolved 2016-07-05
MARTIN STEIN GOTHARD STOCKALPER LIMITED Director 2014-12-18 CURRENT 2014-12-18 Active - Proposal to Strike off
MARTIN STEIN SKILA SERVICES LIMITED Director 2014-10-09 CURRENT 2014-10-09 Active - Proposal to Strike off
MARTIN STEIN MATISSE BUTTERFLY LIMITED Director 2014-07-25 CURRENT 2014-07-25 Active - Proposal to Strike off
MARTIN STEIN MALOZ LIMITED Director 2014-05-07 CURRENT 2014-05-07 Dissolved 2015-02-17
MARTIN STEIN PREMIUM YACHT COMPANY LIMITED Director 2013-03-04 CURRENT 2013-03-04 Dissolved 2016-04-26
MARTIN STEIN WYAM LIMITED Director 2012-03-01 CURRENT 2012-03-01 Active - Proposal to Strike off
MARTIN STEIN TEXTILE ART INVESTMENTS LIMITED Director 2011-06-22 CURRENT 2011-06-22 Dissolved 2014-09-30
MARTIN STEIN SAIL DREAM LIMITED Director 2011-06-09 CURRENT 2011-06-09 Active - Proposal to Strike off
MARTIN STEIN DOVER VIKING LIMITED Director 2011-06-08 CURRENT 2011-06-08 Dissolved 2017-06-27
MARTIN STEIN SANDBEAM LIMITED Director 2011-03-09 CURRENT 2009-03-11 Dissolved 2017-02-21
MARTIN STEIN RIVERINA INVESTMENTS LIMITED Director 2011-02-01 CURRENT 1997-07-07 Active
MARTIN STEIN UNIFIN LIMITED Director 2011-02-01 CURRENT 1992-03-12 Active
MARTIN STEIN STEGRE LIMITED Director 2010-12-14 CURRENT 2010-12-14 Dissolved 2014-06-17
MARTIN STEIN GREMI CONSULTING LIMITED Director 2010-12-13 CURRENT 2010-12-13 Dissolved 2013-10-15
MARTIN STEIN MPI FURNITURE LIMITED Director 2010-08-03 CURRENT 2010-08-03 Dissolved 2015-06-30
MARTIN STEIN CADERLI LIMITED Director 2010-01-27 CURRENT 2010-01-27 Active - Proposal to Strike off
MARTIN STEIN VENTURE FINANCIAL LIMITED Director 2009-10-09 CURRENT 2009-10-09 Dissolved 2014-07-15
MARTIN STEIN SYNERGY BUSINESS PARTICIPATION LIMITED Director 2009-05-28 CURRENT 2009-05-27 Dissolved 2016-12-13
MARTIN STEIN I.C.S. (LONDON) LIMITED Director 2009-05-07 CURRENT 2009-05-07 Active
MARTIN STEIN SHORETOURS LIMITED Director 2009-01-29 CURRENT 2008-11-04 Active
MARTIN STEIN GIRAUDI INTERNATIONAL LIMITED Director 2008-06-26 CURRENT 2008-06-26 Dissolved 2014-04-22
MARTIN STEIN TREEGOLD LIMITED Director 2008-03-19 CURRENT 2008-01-24 Active - Proposal to Strike off
MARTIN STEIN CLEVEBEAM LIMITED Director 2007-07-30 CURRENT 2007-06-18 Active - Proposal to Strike off
MARTIN STEIN CLIVENDALE LIMITED Director 2007-03-28 CURRENT 2007-03-28 Dissolved 2016-07-05
MARTIN STEIN TOWERPLOT LIMITED Director 2007-03-15 CURRENT 1998-07-21 Active - Proposal to Strike off
MARTIN STEIN STORY OF O LIMITED Director 2007-02-05 CURRENT 2007-02-05 Dissolved 2014-04-01
MARTIN STEIN HAYDON ESTATES LIMITED Director 2007-01-15 CURRENT 2003-04-13 Active
MARTIN STEIN FINRITE HOLDING LIMITED Director 2007-01-15 CURRENT 1995-10-17 Active - Proposal to Strike off
MARTIN STEIN FLOATGLADE LIMITED Director 2006-11-16 CURRENT 1983-07-28 Active - Proposal to Strike off
MARTIN STEIN STRONGBOND LIMITED Director 2006-03-30 CURRENT 2006-03-30 Active - Proposal to Strike off
MARTIN STEIN DUDLEY OVERSEAS LIMITED Director 2006-03-06 CURRENT 2006-02-07 Active - Proposal to Strike off
MARTIN STEIN TRENDSTON SOLUTIONS LIMITED Director 2006-02-10 CURRENT 2006-02-10 Dissolved 2013-10-15
MARTIN STEIN SPEEDRACE MANAGEMENT SERVICES LIMITED Director 2006-01-22 CURRENT 2006-01-22 Active - Proposal to Strike off
MARTIN STEIN REAL DEVELOPMENT VALUE LIMITED Director 2005-09-12 CURRENT 2005-08-03 Active
MARTIN STEIN NEPTYS LIMITED Director 2005-03-30 CURRENT 2005-03-30 Dissolved 2013-12-17
MARTIN STEIN NEW CHROMECLIFF LIMITED Director 2004-12-13 CURRENT 2004-12-13 Active
MARTIN STEIN JONES CONCEPT AND CONSULTING LIMITED Director 2004-10-29 CURRENT 2004-10-29 Active
MARTIN STEIN TEXTILE INTERNATIONAL AGENCY & TRADING LIMITED Director 2004-09-21 CURRENT 2004-09-21 Dissolved 2017-09-12
MARTIN STEIN WORLD PHARMA TECH. LIMITED Director 2004-02-02 CURRENT 1999-05-07 Dissolved 2013-09-10
MARTIN STEIN FURNISS PRODUCTS LIMITED Director 2004-01-15 CURRENT 1998-01-14 Dissolved 2018-04-24
MARTIN STEIN SEVEN REALTY LIMITED Director 2003-12-11 CURRENT 2003-12-11 Active
MARTIN STEIN JEWELARC INTERNATIONAL LIMITED Director 2003-12-05 CURRENT 2003-12-05 Active - Proposal to Strike off
MARTIN STEIN RAPPRESENTANZE ITALIARREDO LIMITED Director 2003-04-17 CURRENT 2003-04-17 Active
MARTIN STEIN WORLDWIDE CLAIMS & SERVICES LIMITED Director 2002-08-01 CURRENT 2002-08-01 Active - Proposal to Strike off
MARTIN STEIN STAFFORD STREET MANAGEMENT COMPANY LIMITED Director 2002-07-01 CURRENT 2000-07-04 Active
MARTIN STEIN MIDDLETON (UK) LIMITED Director 2002-06-19 CURRENT 2002-06-19 Active - Proposal to Strike off
MARTIN STEIN MARKETING OVERVIEW LIMITED Director 2002-05-31 CURRENT 1996-11-15 Dissolved 2018-03-27
MARTIN STEIN NM TECH NANOMATERIALS AND MICRODEVICES TECHNOLOGY LIMITED Director 2002-05-31 CURRENT 2000-09-06 Active - Proposal to Strike off
MARTIN STEIN UNIQUITY PUBLISHING LIMITED Director 2002-05-31 CURRENT 2001-03-07 Active
MARTIN STEIN EDENMATIC LIMITED Director 2002-05-21 CURRENT 1991-04-08 Dissolved 2017-05-08
MARTIN STEIN CO.FIN.CO. INDUSTRIES LIMITED Director 2002-05-20 CURRENT 2000-05-23 Active - Proposal to Strike off
MARTIN STEIN ECOATING PHOTOCATALYST LIMITED Director 2002-01-02 CURRENT 1996-01-26 Dissolved 2013-12-17
MARTIN STEIN HEAVY MUSIC LIMITED Director 2002-01-02 CURRENT 1998-02-09 Dissolved 2016-06-07
MARTIN STEIN NEW PHOTOCATALYST SOLUTION LIMITED Director 2002-01-02 CURRENT 2000-06-01 Active - Proposal to Strike off
MARTIN STEIN MELLA ENTERPRISES LIMITED Director 2002-01-02 CURRENT 1997-04-11 Active - Proposal to Strike off
MARTIN STEIN IVYDREAM LIMITED Director 2002-01-01 CURRENT 1999-11-15 Active
MARTIN STEIN EMERALD COURT MANAGEMENT COMPANY LIMITED Director 1998-03-01 CURRENT 1991-02-20 Active
MARTIN STEIN COFID CORPORATE SERVICES LIMITED Director 1998-02-27 CURRENT 1992-06-24 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
2021-01-12GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2021-01-05DS01Application to strike the company off the register
2021-01-04AP01DIRECTOR APPOINTED RICCARDO SPIGOLON
2021-01-04TM02Termination of appointment of Regent Corporate Secretaries Ltd on 2021-01-01
2021-01-04TM01APPOINTMENT TERMINATED, DIRECTOR AHMET GECEL
2020-12-21AA30/06/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-06-17CS01CONFIRMATION STATEMENT MADE ON 28/03/20, WITH NO UPDATES
2020-03-25AA30/06/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-02-26AAMDAmended account full exemption
2020-02-06AAMDAmended account full exemption
2019-05-31CH04SECRETARY'S DETAILS CHNAGED FOR REGENT CORPORATE SECRETARIES LTD on 2019-05-31
2019-04-24CS01CONFIRMATION STATEMENT MADE ON 28/03/19, WITH UPDATES
2019-04-08PSC04Change of details for Mich Le Genevieve Pascal Ronco as a person with significant control on 2019-02-04
2019-04-02PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MICH LE GENEVIEVE PASCAL RONCO
2019-04-02PSC07CESSATION OF CHANTSET LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2019-03-27AA30/06/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-03-13AP04Appointment of Regent Corporate Secretaries Ltd as company secretary on 2019-03-06
2019-03-13TM02Termination of appointment of Pegasus Participation Limited on 2019-03-06
2019-02-13TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN STEIN
2019-02-13AP01DIRECTOR APPOINTED MR AHMET GECEL
2019-02-04AD01REGISTERED OFFICE CHANGED ON 04/02/19 FROM C/O Cofid Corporate Services Limited Suite 112 23 King Street London London SW1Y 6QY
2018-03-29AA30/06/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-03-28LATEST SOC28/03/18 STATEMENT OF CAPITAL;GBP 1000
2018-03-28CS01CONFIRMATION STATEMENT MADE ON 28/03/18, WITH UPDATES
2017-03-30LATEST SOC30/03/17 STATEMENT OF CAPITAL;GBP 1000
2017-03-30CS01CONFIRMATION STATEMENT MADE ON 28/03/17, WITH UPDATES
2017-03-14AA30/06/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-03-30LATEST SOC30/03/16 STATEMENT OF CAPITAL;GBP 1000
2016-03-30AR0128/03/16 ANNUAL RETURN FULL LIST
2016-03-29AA30/06/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-04-08AA30/06/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-04-01LATEST SOC01/04/15 STATEMENT OF CAPITAL;GBP 1000
2015-04-01AR0128/03/15 ANNUAL RETURN FULL LIST
2015-01-07AD01REGISTERED OFFICE CHANGED ON 07/01/15 FROM C/O Cofid Corporate Services Limited Suite 12 4/5 Park Place London London SW1A 1LP
2014-04-01LATEST SOC01/04/14 STATEMENT OF CAPITAL;GBP 1000
2014-04-01AR0128/03/14 ANNUAL RETURN FULL LIST
2014-02-24AD01REGISTERED OFFICE CHANGED ON 24/02/14 FROM 16 Dover Street London W1S 4LR
2014-02-20AA30/06/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-04-04AR0128/03/13 ANNUAL RETURN FULL LIST
2013-04-03AA30/06/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-04-05AR0128/03/12 ANNUAL RETURN FULL LIST
2012-03-12AA30/06/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-03-30AR0128/03/11 ANNUAL RETURN FULL LIST
2011-03-02AA30/06/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-04-06AR0128/03/10 ANNUAL RETURN FULL LIST
2009-10-16AA30/06/09 ACCOUNTS TOTAL EXEMPTION SMALL
2009-03-31363aReturn made up to 28/03/09; full list of members
2009-03-18AA30/06/08 ACCOUNTS TOTAL EXEMPTION SMALL
2009-02-27287REGISTERED OFFICE CHANGED ON 27/02/2009 FROM 6 ALBERMARLE STREET LONDON W1S 4HG
2008-04-10363aRETURN MADE UP TO 28/03/08; FULL LIST OF MEMBERS
2007-11-29AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/07
2007-04-24AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/06
2007-04-18363aRETURN MADE UP TO 28/03/07; FULL LIST OF MEMBERS
2006-04-25363aRETURN MADE UP TO 28/03/06; FULL LIST OF MEMBERS
2005-11-21AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/05
2005-04-18363sRETURN MADE UP TO 28/03/05; FULL LIST OF MEMBERS
2004-10-20AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/04
2004-05-12288bSECRETARY RESIGNED
2004-05-12288aNEW SECRETARY APPOINTED
2004-04-06363sRETURN MADE UP TO 28/03/04; FULL LIST OF MEMBERS
2004-01-26AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/03
2003-04-08363(287)REGISTERED OFFICE CHANGED ON 08/04/03
2003-04-08363sRETURN MADE UP TO 28/03/03; FULL LIST OF MEMBERS
2002-07-08225ACC. REF. DATE EXTENDED FROM 31/03/03 TO 30/06/03
2002-07-0888(2)RAD 02/07/02--------- £ SI 998@1=998 £ IC 2/1000
2002-07-03288bDIRECTOR RESIGNED
2002-07-03288aNEW SECRETARY APPOINTED
2002-07-03288bSECRETARY RESIGNED
2002-07-03MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2002-07-03RES01ALTERATION TO MEMORANDUM AND ARTICLES
2002-07-03123NC INC ALREADY ADJUSTED 24/06/02
2002-07-03288aNEW DIRECTOR APPOINTED
2002-07-03RES04£ NC 1000/100000 24/06
2002-07-03RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2002-07-01287REGISTERED OFFICE CHANGED ON 01/07/02 FROM: 235 OLD MARYLEBONE ROAD LONDON NW1 5QT
2002-03-28NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




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

  Average Max
MortgagesNumMortCharges0.5699
MortgagesNumMortOutstanding0.4199
MortgagesNumMortPartSatisfied0.009
MortgagesNumMortSatisfied0.1596
MortgagesNumMortCharges0.7199
MortgagesNumMortOutstanding0.3999
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied0.3296

This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities n.e.c.

Filed Financial Reports
Annual Accounts
2014-06-30
Annual Accounts
2013-06-30
Annual Accounts
2012-06-30
Annual Accounts
2011-06-30
Annual Accounts
2010-06-30
Annual Accounts
2009-06-30
Annual Accounts
2008-06-30
Annual Accounts
2007-06-30
Annual Accounts
2006-06-30
Annual Accounts
2005-06-30
Annual Accounts
2004-06-30
Annual Accounts
2018-06-30
Annual Accounts
2019-06-30
Annual Accounts
2020-06-30

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 GOBELL LIMITED

Intangible Assets
Patents
We have not found any records of GOBELL LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for GOBELL LIMITED
Trademarks
We have not found any records of GOBELL LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for GOBELL 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 (82990 - Other business support service activities n.e.c.) as GOBELL LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where GOBELL 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 GOBELL 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 GOBELL 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.