Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CROMWELL (2003) LIMITED
Company Information for

CROMWELL (2003) LIMITED

4 THE DEANS, BRIDGE ROAD, BAGSHOT, SURREY, GU19 5AT,
Company Registration Number
05159944
Private Limited Company
Active

Company Overview

About Cromwell (2003) Ltd
CROMWELL (2003) LIMITED was founded on 2004-06-22 and has its registered office in Bagshot. The organisation's status is listed as "Active". Cromwell (2003) Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
CROMWELL (2003) LIMITED
 
Legal Registered Office
4 THE DEANS
BRIDGE ROAD
BAGSHOT
SURREY
GU19 5AT
Other companies in KT17
 
Previous Names
SEXAR LIMITED29/06/2004
Filing Information
Company Number 05159944
Company ID Number 05159944
Date formed 2004-06-22
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 22/06/2016
Return next due 20/07/2017
Type of accounts SMALL
Last Datalog update: 2024-01-09 01:12:51
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CROMWELL (2003) LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of CROMWELL (2003) LIMITED

Current Directors
Officer Role Date Appointed
DARREN COLIN BRADLEY
Director 2004-06-24
JAMES PERRY HALLAM
Director 2007-10-11
MICHAEL STUART HASTINGS
Director 2004-06-24
ALBERT RICHARD PERRY
Director 2004-06-24
Previous Officers
Officer Role Date Appointed Date Resigned
LUBKA HALLAM
Company Secretary 2005-07-01 2007-02-08
DANIEL PETER WHITE
Company Secretary 2004-06-24 2005-07-01
TEMPLE SECRETARIES LIMITED
Nominated Secretary 2004-06-22 2004-06-24
COMPANY DIRECTORS LIMITED
Nominated Director 2004-06-22 2004-06-24

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DARREN COLIN BRADLEY CROMWELL FARMS LIMITED Director 2015-02-01 CURRENT 1962-04-11 Active - Proposal to Strike off
DARREN COLIN BRADLEY KEPTAN PROPERTIES LIMITED Director 2008-03-10 CURRENT 1976-11-30 Active - Proposal to Strike off
DARREN COLIN BRADLEY CROMWELL HOLDINGS LIMITED Director 2002-12-09 CURRENT 1983-03-21 Active
DARREN COLIN BRADLEY CROMWELL INVESTMENTS (RICHMOND) LIMITED Director 2001-01-25 CURRENT 1963-10-29 Active
DARREN COLIN BRADLEY RICHMOND SECURITIES LIMITED Director 2001-01-25 CURRENT 1975-05-19 Active
DARREN COLIN BRADLEY CROMWELL (WANDSWORTH) LIMITED Director 2001-01-25 CURRENT 1997-08-11 Active
DARREN COLIN BRADLEY BLACKFRIARS SECURITIES (BRIGHTON) LIMITED Director 2000-08-18 CURRENT 2000-04-28 Active
DARREN COLIN BRADLEY CROMWELL (AMF) LIMITED Director 1999-10-21 CURRENT 1999-10-21 Active - Proposal to Strike off
DARREN COLIN BRADLEY CROMWELL (EGHAM) LIMITED Director 1999-01-18 CURRENT 1999-01-18 Active
DARREN COLIN BRADLEY GREENFIELD PROPERTY DEVELOPMENTS LIMITED Director 1998-10-16 CURRENT 1998-02-26 Active
DARREN COLIN BRADLEY PRECIOUS METAL COIN COMPANY LIMITED Director 1998-10-16 CURRENT 1974-08-09 Active
JAMES PERRY HALLAM FIVE HORSES LTD. Director 2018-05-17 CURRENT 1998-01-06 Active - Proposal to Strike off
JAMES PERRY HALLAM CROMWELL FARMS LIMITED Director 2017-11-01 CURRENT 1962-04-11 Active - Proposal to Strike off
JAMES PERRY HALLAM CROMWELL INVESTMENTS (RICHMOND) LIMITED Director 2017-11-01 CURRENT 1963-10-29 Active
JAMES PERRY HALLAM CROMWELL INVESTMENTS LIMITED Director 2017-11-01 CURRENT 1965-03-30 Active
JAMES PERRY HALLAM BLACKFRIARS SECURITIES (BRIGHTON) LIMITED Director 2017-11-01 CURRENT 2000-04-28 Active
JAMES PERRY HALLAM LAVENDOU STUD FARM LIMITED Director 2017-11-01 CURRENT 1962-03-26 Active - Proposal to Strike off
JAMES PERRY HALLAM AGERSWISE INVESTMENTS LIMITED Director 2017-11-01 CURRENT 1961-11-20 Active - Proposal to Strike off
JAMES PERRY HALLAM KEPTAN PROPERTIES LIMITED Director 2017-11-01 CURRENT 1976-11-30 Active - Proposal to Strike off
JAMES PERRY HALLAM GREENFIELD PROPERTY DEVELOPMENTS LIMITED Director 2017-11-01 CURRENT 1998-02-26 Active
JAMES PERRY HALLAM PRECIOUS METAL COIN COMPANY LIMITED Director 2017-11-01 CURRENT 1974-08-09 Active
JAMES PERRY HALLAM RICHMOND SECURITIES LIMITED Director 2017-11-01 CURRENT 1975-05-19 Active
JAMES PERRY HALLAM A.T.CHOWN & CO.LIMITED Director 2017-11-01 CURRENT 1952-06-19 Active
JAMES PERRY HALLAM KEMPLETYNE LIMITED Director 2017-11-01 CURRENT 1969-12-10 Active
JAMES PERRY HALLAM CROMWELL (WANDSWORTH) LIMITED Director 2017-11-01 CURRENT 1997-08-11 Active
JAMES PERRY HALLAM CROMWELL (EGHAM) LIMITED Director 2017-11-01 CURRENT 1999-01-18 Active
JAMES PERRY HALLAM ALBEMARLE SECURITIES LIMITED Director 2005-07-22 CURRENT 2000-03-17 Active - Proposal to Strike off
JAMES PERRY HALLAM CROMWELL HOLDINGS LIMITED Director 2005-07-22 CURRENT 1983-03-21 Active
JAMES PERRY HALLAM STONPLAN LIMITED Director 2005-07-22 CURRENT 1958-08-29 Active
MICHAEL STUART HASTINGS TRUCKHAVEN (CARNFORTH) LIMITED Director 2003-10-28 CURRENT 2003-10-28 Active
MICHAEL STUART HASTINGS BLACKFRIARS SECURITIES (BRIGHTON) LIMITED Director 2000-08-18 CURRENT 2000-04-28 Active
MICHAEL STUART HASTINGS ALBEMARLE SECURITIES LIMITED Director 2000-03-17 CURRENT 2000-03-17 Active - Proposal to Strike off
MICHAEL STUART HASTINGS CROMWELL (AMF) LIMITED Director 1999-10-21 CURRENT 1999-10-21 Active - Proposal to Strike off
MICHAEL STUART HASTINGS CROMWELL (EGHAM) LIMITED Director 1999-01-18 CURRENT 1999-01-18 Active
MICHAEL STUART HASTINGS GREENFIELD PROPERTY DEVELOPMENTS LIMITED Director 1998-03-03 CURRENT 1998-02-26 Active
MICHAEL STUART HASTINGS CROMWELL (WANDSWORTH) LIMITED Director 1997-10-01 CURRENT 1997-08-11 Active
MICHAEL STUART HASTINGS CROMWELL FARMS LIMITED Director 1991-06-20 CURRENT 1962-04-11 Active - Proposal to Strike off
MICHAEL STUART HASTINGS CROMWELL INVESTMENTS (RICHMOND) LIMITED Director 1991-06-20 CURRENT 1963-10-29 Active
MICHAEL STUART HASTINGS CROMWELL INVESTMENTS LIMITED Director 1991-06-20 CURRENT 1965-03-30 Active
MICHAEL STUART HASTINGS CROMWELL HOLDINGS LIMITED Director 1991-06-20 CURRENT 1983-03-21 Active
MICHAEL STUART HASTINGS AGERSWISE INVESTMENTS LIMITED Director 1991-06-20 CURRENT 1961-11-20 Active - Proposal to Strike off
MICHAEL STUART HASTINGS KEPTAN PROPERTIES LIMITED Director 1991-06-20 CURRENT 1976-11-30 Active - Proposal to Strike off
MICHAEL STUART HASTINGS RIDGE COURT STUD LIMITED(THE) Director 1991-06-20 CURRENT 1966-05-25 Active - Proposal to Strike off
MICHAEL STUART HASTINGS PRECIOUS METAL COIN COMPANY LIMITED Director 1991-06-20 CURRENT 1974-08-09 Active
MICHAEL STUART HASTINGS STONPLAN LIMITED Director 1991-06-20 CURRENT 1958-08-29 Active
MICHAEL STUART HASTINGS RICHMOND SECURITIES LIMITED Director 1991-06-20 CURRENT 1975-05-19 Active
MICHAEL STUART HASTINGS A.T.CHOWN & CO.LIMITED Director 1991-06-20 CURRENT 1952-06-19 Active
MICHAEL STUART HASTINGS KEMPLETYNE LIMITED Director 1991-06-20 CURRENT 1969-12-10 Active
MICHAEL STUART HASTINGS LAVENDOU STUD FARM LIMITED Director 1991-06-07 CURRENT 1962-03-26 Active - Proposal to Strike off
MICHAEL STUART HASTINGS WOODCOTE STUD LIMITED Director 1991-03-10 CURRENT 1989-03-10 Active
ALBERT RICHARD PERRY GREENFIELD PROPERTY DEVELOPMENTS LIMITED Director 1998-03-03 CURRENT 1998-02-26 Active
ALBERT RICHARD PERRY CROMWELL (WANDSWORTH) LIMITED Director 1997-10-01 CURRENT 1997-08-11 Active
ALBERT RICHARD PERRY CROMWELL FARMS LIMITED Director 1991-06-20 CURRENT 1962-04-11 Active - Proposal to Strike off
ALBERT RICHARD PERRY CROMWELL INVESTMENTS (RICHMOND) LIMITED Director 1991-06-20 CURRENT 1963-10-29 Active
ALBERT RICHARD PERRY CROMWELL INVESTMENTS LIMITED Director 1991-06-20 CURRENT 1965-03-30 Active
ALBERT RICHARD PERRY CROMWELL HOLDINGS LIMITED Director 1991-06-20 CURRENT 1983-03-21 Active
ALBERT RICHARD PERRY AGERSWISE INVESTMENTS LIMITED Director 1991-06-20 CURRENT 1961-11-20 Active - Proposal to Strike off
ALBERT RICHARD PERRY KEPTAN PROPERTIES LIMITED Director 1991-06-20 CURRENT 1976-11-30 Active - Proposal to Strike off
ALBERT RICHARD PERRY RIDGE COURT STUD LIMITED(THE) Director 1991-06-20 CURRENT 1966-05-25 Active - Proposal to Strike off
ALBERT RICHARD PERRY PRECIOUS METAL COIN COMPANY LIMITED Director 1991-06-20 CURRENT 1974-08-09 Active
ALBERT RICHARD PERRY STONPLAN LIMITED Director 1991-06-20 CURRENT 1958-08-29 Active
ALBERT RICHARD PERRY A.T.CHOWN & CO.LIMITED Director 1991-06-20 CURRENT 1952-06-19 Active
ALBERT RICHARD PERRY KEMPLETYNE LIMITED Director 1991-06-20 CURRENT 1969-12-10 Active
ALBERT RICHARD PERRY LAVENDOU STUD FARM LIMITED Director 1991-06-07 CURRENT 1962-03-26 Active - Proposal to Strike off
ALBERT RICHARD PERRY WOODCOTE STUD LIMITED Director 1991-03-10 CURRENT 1989-03-10 Active
ALBERT RICHARD PERRY RICHMOND SECURITIES LIMITED Director 1988-06-17 CURRENT 1975-05-19 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
2023-12-05SMALL COMPANY ACCOUNTS MADE UP TO 31/03/23
2023-06-26CONFIRMATION STATEMENT MADE ON 22/06/23, WITH NO UPDATES
2022-12-23SMALL COMPANY ACCOUNTS MADE UP TO 31/03/22
2022-12-23AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/22
2022-11-02AD04Register(s) moved to registered office address 4 the Deans Bridge Road Bagshot Surrey GU19 5AT
2022-06-29CS01CONFIRMATION STATEMENT MADE ON 22/06/22, WITH UPDATES
2022-06-29PSC05Change of details for Cromwell Holdings Ltd as a person with significant control on 2022-02-01
2022-01-24REGISTERED OFFICE CHANGED ON 24/01/22 FROM Park Place House 24 Church Street Epsom Surrey KT17 4QB
2022-01-24AD01REGISTERED OFFICE CHANGED ON 24/01/22 FROM Park Place House 24 Church Street Epsom Surrey KT17 4QB
2021-12-03AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/21
2021-07-01CS01CONFIRMATION STATEMENT MADE ON 22/06/21, WITH UPDATES
2021-01-22TM01APPOINTMENT TERMINATED, DIRECTOR ALBERT RICHARD PERRY
2020-12-24AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/20
2020-06-26AD03Registers moved to registered inspection location of Park Place House 24 Church Street Epsom Surrey KT17 4QB
2020-06-26CS01CONFIRMATION STATEMENT MADE ON 22/06/20, WITH UPDATES
2020-06-25PSC05Change of details for Cromwell Holdings Limited as a person with significant control on 2020-06-22
2019-12-04AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/19
2019-07-02CS01CONFIRMATION STATEMENT MADE ON 22/06/19, WITH NO UPDATES
2018-09-25AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/18
2018-06-28CS01CONFIRMATION STATEMENT MADE ON 22/06/18, WITH NO UPDATES
2018-04-24CH01Director's details changed for Mr Darren Colin Bradley on 2018-04-24
2017-12-18AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/17
2017-07-04LATEST SOC04/07/17 STATEMENT OF CAPITAL;GBP 100000
2017-07-04CS01CONFIRMATION STATEMENT MADE ON 22/06/17, WITH UPDATES
2017-07-03PSC02Notification of Cromwell Holdings Limited as a person with significant control on 2016-06-28
2017-01-05AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-06-24LATEST SOC24/06/16 STATEMENT OF CAPITAL;GBP 100000
2016-06-24AR0122/06/16 ANNUAL RETURN FULL LIST
2016-06-03RES01ADOPT ARTICLES 03/06/16
2016-01-07AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-06-30LATEST SOC30/06/15 STATEMENT OF CAPITAL;GBP 100000
2015-06-30AR0122/06/15 ANNUAL RETURN FULL LIST
2015-01-08AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-07-14LATEST SOC14/07/14 STATEMENT OF CAPITAL;GBP 100000
2014-07-14AR0122/06/14 ANNUAL RETURN FULL LIST
2014-04-07CH01Director's details changed for James Perry Hallam on 2013-06-25
2014-01-03AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-07-15AR0122/06/13 ANNUAL RETURN FULL LIST
2013-06-25CH01Director's details changed for James Perry Hallam on 2013-06-25
2013-01-02AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-07-11AR0122/06/12 ANNUAL RETURN FULL LIST
2011-12-30AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-07-14AR0122/06/11 ANNUAL RETURN FULL LIST
2011-04-01AD01REGISTERED OFFICE CHANGED ON 01/04/2011 FROM PARK PLACE HOUSE 24 CHURCH STREET EPSOM SURREY KT17 4QB ENGLAND
2011-04-01AD01REGISTERED OFFICE CHANGED ON 01/04/2011 FROM PARK PLACE HOUSE 24 CHURCH STREET EPSOM SURREY KT17 4QB ENGLAND
2011-04-01AD01REGISTERED OFFICE CHANGED ON 01/04/2011 FROM 35 GREAT MARLBOROUGH STREET LONDON W1F 7JF
2010-12-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10
2010-07-16AR0122/06/10 FULL LIST
2010-02-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09
2009-10-07AD02SAIL ADDRESS CREATED
2009-08-07RES01ADOPT ARTICLES 21/07/2009
2009-07-16363aRETURN MADE UP TO 22/06/09; FULL LIST OF MEMBERS
2009-07-16353LOCATION OF REGISTER OF MEMBERS
2009-05-11287REGISTERED OFFICE CHANGED ON 11/05/2009 FROM 13 ALBEMARLE STREET MAYFAIR LONDON W1S 4HJ
2009-02-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08
2008-07-15363aRETURN MADE UP TO 22/06/08; FULL LIST OF MEMBERS
2008-07-14288cDIRECTOR'S CHANGE OF PARTICULARS / DARREN BRADLEY / 14/07/2008
2008-04-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07
2008-01-16225ACC. REF. DATE SHORTENED FROM 30/06/07 TO 31/03/07
2007-11-02288aNEW DIRECTOR APPOINTED
2007-07-17363aRETURN MADE UP TO 22/06/07; FULL LIST OF MEMBERS
2007-05-03AAFULL ACCOUNTS MADE UP TO 30/06/06
2007-02-08288bSECRETARY RESIGNED
2006-07-10363aRETURN MADE UP TO 22/06/06; FULL LIST OF MEMBERS
2006-05-03AAFULL ACCOUNTS MADE UP TO 30/06/05
2006-03-06288cSECRETARY'S PARTICULARS CHANGED
2005-08-16363aRETURN MADE UP TO 22/06/05; FULL LIST OF MEMBERS
2005-07-14288aNEW SECRETARY APPOINTED
2005-07-11288bSECRETARY RESIGNED
2004-11-1788(3)PARTICULARS OF CONTRACT RELATING TO SHARES
2004-11-1788(2)RAD 25/06/04--------- £ SI 99000@1=99000 £ IC 1000/100000
2004-11-1788(2)RAD 25/06/04--------- £ SI 999@1=999 £ IC 1/1000
2004-09-01123NC INC ALREADY ADJUSTED 25/06/04
2004-08-26RES04£ NC 1000/99000
2004-08-26RES01ALTERATION TO MEMORANDUM AND ARTICLES
2004-08-18288aNEW DIRECTOR APPOINTED
2004-08-18288aNEW SECRETARY APPOINTED
2004-08-18288bDIRECTOR RESIGNED
2004-08-18288aNEW DIRECTOR APPOINTED
2004-08-18288aNEW DIRECTOR APPOINTED
2004-08-18288bSECRETARY RESIGNED
2004-07-02MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2004-06-29287REGISTERED OFFICE CHANGED ON 29/06/04 FROM: 788-790 FINCHLEY ROAD LONDON NW11 7TJ
2004-06-29CERTNMCOMPANY NAME CHANGED SEXAR LIMITED CERTIFICATE ISSUED ON 29/06/04
2004-06-22NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to CROMWELL (2003) 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 CROMWELL (2003) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
CROMWELL (2003) LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.9999
MortgagesNumMortOutstanding0.9190
MortgagesNumMortPartSatisfied0.007
MortgagesNumMortSatisfied1.0897

This shows the max and average number of mortgages for companies with the same SIC code of 70100 - Activities of head offices

Intangible Assets
Patents
We have not found any records of CROMWELL (2003) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CROMWELL (2003) LIMITED
Trademarks
We have not found any records of CROMWELL (2003) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CROMWELL (2003) 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 (70100 - Activities of head offices) as CROMWELL (2003) LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where CROMWELL (2003) 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 CROMWELL (2003) 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 CROMWELL (2003) 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.