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

THE COMMERCIALISATION HUB LIMITED

32-35 BROAD STREET, HEREFORD, HR4 9AR,
Company Registration Number
05253613
Private Limited Company
Dissolved

Dissolved 2015-10-20

Company Overview

About The Commercialisation Hub Ltd
THE COMMERCIALISATION HUB LIMITED was founded on 2004-10-07 and had its registered office in 32-35 Broad Street. The company was dissolved on the 2015-10-20 and is no longer trading or active.

Key Data
Company Name
THE COMMERCIALISATION HUB LIMITED
 
Legal Registered Office
32-35 BROAD STREET
HEREFORD
HR4 9AR
Other companies in HR4
 
Previous Names
EFM COMMERCIAL LIMITED19/05/2014
FAREHAM MARKETING LIMITED09/02/2009
EFM COMMERCIAL LIMITED04/12/2008
EFM MALL TRADING LIMITED10/05/2007
Filing Information
Company Number 05253613
Date formed 2004-10-07
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2013-06-30
Date Dissolved 2015-10-20
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2015-12-15 08:44:13
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for THE COMMERCIALISATION HUB 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 THE COMMERCIALISATION HUB LIMITED

Current Directors
Officer Role Date Appointed
CLIVE ENSOR BOULTBEE BROOKS
Company Secretary 2004-10-07
CLIVE ENSOR BOULTBEE BROOKS
Director 2004-10-07
LEE ROBERTS
Director 2012-03-26
Previous Officers
Officer Role Date Appointed Date Resigned
STEVEN JOHN BOULTBEE BROOKS
Director 2004-10-07 2014-02-18
SIMON HOSKING
Director 2010-07-12 2014-02-18
DAVID EDWARD REVILL
Director 2004-10-07 2010-08-31
LEE ROBERTS
Director 2009-05-07 2009-05-14
FRANK WHITING
Director 2005-01-01 2008-11-19
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 2004-10-07 2004-10-07

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CLIVE ENSOR BOULTBEE BROOKS EUROPEAN FUND MANAGEMENT LIMITED Company Secretary 2005-06-29 CURRENT 2005-05-26 Dissolved 2014-01-07
CLIVE ENSOR BOULTBEE BROOKS BOULTBEE BROOKS (SHARPNAGE) LIMITED Company Secretary 2004-05-27 CURRENT 2004-05-27 Active
CLIVE ENSOR BOULTBEE BROOKS CAMBRAY DEVELOPMENTS LIMITED Company Secretary 2002-03-21 CURRENT 1998-07-09 Dissolved 2017-05-23
CLIVE ENSOR BOULTBEE BROOKS EFM FACILITIES LIMITED Company Secretary 2000-10-19 CURRENT 2000-09-01 Dissolved 2015-03-31
CLIVE ENSOR BOULTBEE BROOKS LORDBAY INVESTMENTS LIMITED Company Secretary 1998-09-01 CURRENT 1998-03-09 Dissolved 2013-08-13
CLIVE ENSOR BOULTBEE BROOKS CHEDWEST LIMITED Company Secretary 1996-06-05 CURRENT 1996-06-03 Dissolved 2015-05-19
CLIVE ENSOR BOULTBEE BROOKS ESTATE AGENCY RECRUITMENTS LIMITED Company Secretary 1991-10-07 CURRENT 1988-03-23 Dissolved 2014-07-30
CLIVE ENSOR BOULTBEE BROOKS BOULTBEE ESTATES (NO. 1) LIMITED Director 2017-06-28 CURRENT 2017-06-28 Active
CLIVE ENSOR BOULTBEE BROOKS ELECTRIC SUITCASE LIMITED Director 2016-10-14 CURRENT 2016-10-14 Active
CLIVE ENSOR BOULTBEE BROOKS CENTRAL LEAF LTD Director 2015-08-06 CURRENT 2014-10-10 Dissolved 2016-06-04
CLIVE ENSOR BOULTBEE BROOKS BOULTBEE BROOKS (CHAPEL NO. 1) LIMITED Director 2015-06-09 CURRENT 2015-06-09 Dissolved 2017-10-24
CLIVE ENSOR BOULTBEE BROOKS BOULTBEE BROOKS (79 MOSLEY STREET) LIMITED Director 2015-06-08 CURRENT 2015-06-08 Active
CLIVE ENSOR BOULTBEE BROOKS BOULTBEE BROOKS (67-75 MOSLEY STREET) LIMITED Director 2015-06-08 CURRENT 2015-06-08 Active
CLIVE ENSOR BOULTBEE BROOKS BOULTBEE BROOKS (NOEL STREET) LIMITED Director 2015-04-28 CURRENT 2015-04-28 Active
CLIVE ENSOR BOULTBEE BROOKS BOULTBEE CONSTRUCTION (SHELF 1) LIMITED Director 2015-01-19 CURRENT 2015-01-19 Active
CLIVE ENSOR BOULTBEE BROOKS BOULTBEE FINANCE (SHELF 1) LIMITED Director 2015-01-19 CURRENT 2015-01-19 Active
CLIVE ENSOR BOULTBEE BROOKS BOULTBEE BROOKS (ORSMAN) LIMITED Director 2014-11-26 CURRENT 2007-08-29 Active
CLIVE ENSOR BOULTBEE BROOKS DIAMONDPOOL (NO. 2) LIMITED Director 2014-11-24 CURRENT 2012-11-23 Liquidation
CLIVE ENSOR BOULTBEE BROOKS BOULTBEE BROOKS (CLARENDON ROAD) LIMITED Director 2014-07-16 CURRENT 2014-07-16 Active - Proposal to Strike off
CLIVE ENSOR BOULTBEE BROOKS BOULTBEE BROOKS (ARLINGTON ROAD) LIMITED Director 2014-06-25 CURRENT 2014-06-25 Dissolved 2016-02-02
CLIVE ENSOR BOULTBEE BROOKS BOULTBEE BROOKS (CURTAIN PLACE) LIMITED Director 2014-02-18 CURRENT 2014-02-18 Active - Proposal to Strike off
CLIVE ENSOR BOULTBEE BROOKS BOULTBEE BROOKS (HATTON WALL) LIMITED Director 2013-12-03 CURRENT 2013-12-03 Active - Proposal to Strike off
CLIVE ENSOR BOULTBEE BROOKS BOULTBEE (RIVINGTON) LIMITED Director 2013-05-30 CURRENT 2013-05-30 Dissolved 2018-02-20
CLIVE ENSOR BOULTBEE BROOKS BOULTBEE LENDING 1 LIMITED Director 2013-05-30 CURRENT 2013-05-30 Active
CLIVE ENSOR BOULTBEE BROOKS BOULTBEE LENDING 2 LIMITED Director 2013-05-30 CURRENT 2013-05-30 Active
CLIVE ENSOR BOULTBEE BROOKS BOULTBEE (RIVERGATE) LIMITED Director 2013-04-03 CURRENT 2013-04-03 Dissolved 2016-11-15
CLIVE ENSOR BOULTBEE BROOKS BOULTBEE (COLUMBIA 3) LIMITED Director 2013-02-15 CURRENT 2013-02-15 Dissolved 2016-04-26
CLIVE ENSOR BOULTBEE BROOKS BOULTBEE (MOUNT PLEASANT) LIMITED Director 2012-12-15 CURRENT 2012-12-14 Dissolved 2014-12-09
CLIVE ENSOR BOULTBEE BROOKS CAPITAL GREAT EASTERN LTD Director 2012-10-05 CURRENT 2010-11-23 Dissolved 2015-12-22
CLIVE ENSOR BOULTBEE BROOKS BOULTBEE (ST MARTINS) LTD Director 2012-03-28 CURRENT 2012-03-28 Dissolved 2016-01-13
CLIVE ENSOR BOULTBEE BROOKS BOULTBEE (RAYNES PARK) LIMITED Director 2012-02-23 CURRENT 2012-02-23 Dissolved 2014-05-20
CLIVE ENSOR BOULTBEE BROOKS BOULTBEE DEVELOPMENTS LTD Director 2012-02-01 CURRENT 2012-02-01 Active
CLIVE ENSOR BOULTBEE BROOKS BOULTBEE (CARSHALTON) LIMITED Director 2012-01-23 CURRENT 2012-01-23 Active
CLIVE ENSOR BOULTBEE BROOKS BOULTBEE DEVELOPMENTS (NO.1) LIMITED Director 2011-12-21 CURRENT 2011-12-21 Active
CLIVE ENSOR BOULTBEE BROOKS BOULTBEE BROOKS REAL ESTATE MANAGEMENT SERVICES PLC Director 2011-09-16 CURRENT 2011-09-16 Liquidation
CLIVE ENSOR BOULTBEE BROOKS BOULTBEE (COLUMBIA) LIMITED Director 2011-09-09 CURRENT 2011-09-09 Dissolved 2015-04-21
CLIVE ENSOR BOULTBEE BROOKS EUROPEAN FUND MANAGEMENT LIMITED Director 2005-06-29 CURRENT 2005-05-26 Dissolved 2014-01-07
CLIVE ENSOR BOULTBEE BROOKS COUGAR (LONGTON) LIMITED Director 2005-04-07 CURRENT 2005-04-07 Dissolved 2015-07-24
CLIVE ENSOR BOULTBEE BROOKS BOULTBEE BROOKS (SHARPNAGE) LIMITED Director 2004-05-27 CURRENT 2004-05-27 Active
CLIVE ENSOR BOULTBEE BROOKS BOULTBEE BROOKS REAL ESTATE LIMITED Director 2004-03-31 CURRENT 2002-09-27 Active
CLIVE ENSOR BOULTBEE BROOKS CAMBRAY DEVELOPMENTS LIMITED Director 2002-03-21 CURRENT 1998-07-09 Dissolved 2017-05-23
CLIVE ENSOR BOULTBEE BROOKS EFM FACILITIES LIMITED Director 2000-10-19 CURRENT 2000-09-01 Dissolved 2015-03-31
CLIVE ENSOR BOULTBEE BROOKS BOULTBEE CORINTHIAN LIMITED Director 1999-08-09 CURRENT 1999-03-09 Active - Proposal to Strike off
CLIVE ENSOR BOULTBEE BROOKS BOULTBEE BROOKS LIMITED Director 1999-03-16 CURRENT 1999-03-16 Active
CLIVE ENSOR BOULTBEE BROOKS LORDBAY INVESTMENTS LIMITED Director 1998-06-19 CURRENT 1998-03-09 Dissolved 2013-08-13
CLIVE ENSOR BOULTBEE BROOKS EIGHTY SIX ADDISON ROAD MANAGEMENT COMPANY LIMITED Director 1997-11-04 CURRENT 1993-02-15 Active
CLIVE ENSOR BOULTBEE BROOKS CHEDWEST LIMITED Director 1996-06-05 CURRENT 1996-06-03 Dissolved 2015-05-19
CLIVE ENSOR BOULTBEE BROOKS BOULTBEE AVIATION LIMITED Director 1995-06-19 CURRENT 1995-04-10 Dissolved 2015-01-27
CLIVE ENSOR BOULTBEE BROOKS BOULTBEE LAND LIMITED Director 1993-02-24 CURRENT 1993-02-24 Dissolved 2018-02-13
CLIVE ENSOR BOULTBEE BROOKS BOULTBEE CONSTRUCTION LIMITED Director 1991-10-21 CURRENT 1987-01-07 Active
CLIVE ENSOR BOULTBEE BROOKS BOULTBEE TRADING COMPANY LIMITED Director 1991-05-11 CURRENT 1987-10-27 Active - Proposal to Strike off
LEE ROBERTS BOULTBEE BROOKS (CLARENDON ROAD) LIMITED Director 2014-07-16 CURRENT 2014-07-16 Active - Proposal to Strike off
LEE ROBERTS BOULTBEE BROOKS (ARLINGTON ROAD) LIMITED Director 2014-06-25 CURRENT 2014-06-25 Dissolved 2016-02-02
LEE ROBERTS BOULTBEE BROOKS (CURTAIN PLACE) LIMITED Director 2014-02-18 CURRENT 2014-02-18 Active - Proposal to Strike off
LEE ROBERTS BROCKEN LIMITED Director 2014-01-16 CURRENT 2013-03-07 Active
LEE ROBERTS BOULTBEE BROOKS (HATTON WALL) LIMITED Director 2013-12-03 CURRENT 2013-12-03 Active - Proposal to Strike off
LEE ROBERTS BOULTBEE (CARSHALTON) LIMITED Director 2013-09-23 CURRENT 2012-01-23 Active
LEE ROBERTS BOULTBEE (RIVINGTON) LIMITED Director 2013-05-30 CURRENT 2013-05-30 Dissolved 2018-02-20
LEE ROBERTS BOULTBEE BROOKS REAL ESTATE MANAGEMENT SERVICES PLC Director 2013-03-26 CURRENT 2011-09-16 Liquidation
LEE ROBERTS BOULTBEE (COLUMBIA 3) LIMITED Director 2013-03-19 CURRENT 2013-02-15 Dissolved 2016-04-26
LEE ROBERTS BOULTBEE DEVELOPMENTS LTD Director 2012-02-01 CURRENT 2012-02-01 Active
LEE ROBERTS BOULTBEE (COLUMBIA 2) LIMITED Director 2012-01-10 CURRENT 2010-07-07 Dissolved 2016-04-26
LEE ROBERTS BOULTBEE DEVELOPMENTS (NO.1) LIMITED Director 2011-12-21 CURRENT 2011-12-21 Active
LEE ROBERTS BOULTBEE (COLUMBIA) LIMITED Director 2011-09-09 CURRENT 2011-09-09 Dissolved 2015-04-21
LEE ROBERTS LORDBAY INVESTMENTS LIMITED Director 2011-04-14 CURRENT 1998-03-09 Dissolved 2013-08-13
LEE ROBERTS BOULTBEE BUSINESS UNITS (NECHELLS) LIMITED Director 2010-07-15 CURRENT 2006-11-22 Active
LEE ROBERTS BOULTBEE BROOKS REAL ESTATE LIMITED Director 2010-03-20 CURRENT 2002-09-27 Active
LEE ROBERTS BOULTBEE TRADING COMPANY LIMITED Director 2009-10-23 CURRENT 1987-10-27 Active - Proposal to Strike off
LEE ROBERTS WESTON RETAIL PARK LIMITED Director 2009-09-10 CURRENT 2009-09-10 Dissolved 2014-05-13
LEE ROBERTS COUGAR (LONGTON) LIMITED Director 2009-07-28 CURRENT 2005-04-07 Dissolved 2015-07-24
LEE ROBERTS BOULTBEE LAND LIMITED Director 2008-04-15 CURRENT 1993-02-24 Dissolved 2018-02-13
LEE ROBERTS Z M R BUSINESS CONSULTANTS LIMITED Director 2000-07-11 CURRENT 2000-04-28 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
2015-10-20GAZ2STRUCK OFF AND DISSOLVED
2015-07-07GAZ1FIRST GAZETTE
2014-10-10LATEST SOC10/10/14 STATEMENT OF CAPITAL;GBP 100
2014-10-10AR0107/10/14 FULL LIST
2014-07-25AD01REGISTERED OFFICE CHANGED ON 25/07/2014 FROM 1ST FLOOR KEMBLE HOUSE 36-39 BROAD STREET HEREFORD HR4 9AR
2014-05-19RES15CHANGE OF NAME 19/05/2014
2014-05-19CERTNMCOMPANY NAME CHANGED EFM COMMERCIAL LIMITED CERTIFICATE ISSUED ON 19/05/14
2014-03-31AA30/06/13 TOTAL EXEMPTION FULL
2014-02-18TM01APPOINTMENT TERMINATED, DIRECTOR SIMON HOSKING
2014-02-18TM01APPOINTMENT TERMINATED, DIRECTOR STEVEN BOULTBEE BROOKS
2013-10-23AR0107/10/13 FULL LIST
2013-03-27AA30/06/12 TOTAL EXEMPTION FULL
2012-10-24AR0107/10/12 FULL LIST
2012-03-29AA30/06/11 TOTAL EXEMPTION FULL
2012-03-28AP01DIRECTOR APPOINTED MR LEE ROBERTS
2011-12-12AD01REGISTERED OFFICE CHANGED ON 12/12/2011 FROM ENTERPRISE CADOGAN PIER CHEYNE WALK CHELSEA LONDON SW3 5RQ
2011-10-12AR0107/10/11 FULL LIST
2011-10-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN JOHN BOULTBEE BROOKS / 07/10/2011
2011-04-05AA30/06/10 TOTAL EXEMPTION FULL
2010-10-13AR0107/10/10 FULL LIST
2010-09-01CH01DIRECTOR'S CHANGE OF PARTICULARS / STEVEN JOHN BOULTBEE BROOKS / 31/08/2010
2010-09-01TM01APPOINTMENT TERMINATED, DIRECTOR DAVID REVILL
2010-07-13AP01DIRECTOR APPOINTED MR SIMON HOSKING
2010-04-06AA30/06/09 TOTAL EXEMPTION FULL
2009-10-28AR0107/10/09 FULL LIST
2009-10-28CH01DIRECTOR'S CHANGE OF PARTICULARS / CLIVE ENSOR BOULTBEE BROOKS / 27/10/2009
2009-10-28CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID EDWARD REVILL / 27/10/2009
2009-10-28CH01DIRECTOR'S CHANGE OF PARTICULARS / STEVEN JOHN BOULTBEE BROOKS / 27/10/2009
2009-10-28CH03SECRETARY'S CHANGE OF PARTICULARS / CLIVE ENSOR BOULTBEE BROOKS / 27/10/2009
2009-05-14288bAPPOINTMENT TERMINATED DIRECTOR LEE ROBERTS
2009-05-07288aDIRECTOR APPOINTED MR LEE ROBERTS
2009-05-05AA30/06/08 TOTAL EXEMPTION FULL
2009-04-09287REGISTERED OFFICE CHANGED ON 09/04/2009 FROM CADOGEN PIER CHEYNE WALK CHELSEA LONDON SW5 3RQ
2009-02-07CERTNMCOMPANY NAME CHANGED FAREHAM MARKETING LIMITED CERTIFICATE ISSUED ON 09/02/09
2008-12-04CERTNMCOMPANY NAME CHANGED EFM COMMERCIAL LIMITED CERTIFICATE ISSUED ON 04/12/08
2008-12-01288bAPPOINTMENT TERMINATE, DIRECTOR FRANK WHITING LOGGED FORM
2008-11-19288bAPPOINTMENT TERMINATED DIRECTOR FRANK WHITING
2008-10-13363aRETURN MADE UP TO 07/10/08; FULL LIST OF MEMBERS
2008-09-22225PREVSHO FROM 31/07/2008 TO 30/06/2008
2008-02-27287REGISTERED OFFICE CHANGED ON 27/02/2008 FROM C/O GEO LITTLE SEBIRE & CO VICTORIA HOUSE 64 PAUL STREET LONDON EC2A 4TT
2008-02-25AAFULL ACCOUNTS MADE UP TO 31/07/07
2007-11-14363aRETURN MADE UP TO 07/10/07; FULL LIST OF MEMBERS
2007-11-09288cDIRECTOR'S PARTICULARS CHANGED
2007-06-07AAFULL ACCOUNTS MADE UP TO 31/07/06
2007-05-10CERTNMCOMPANY NAME CHANGED EFM MALL TRADING LIMITED CERTIFICATE ISSUED ON 10/05/07
2006-11-01363aRETURN MADE UP TO 07/10/06; FULL LIST OF MEMBERS
2006-06-06AAFULL ACCOUNTS MADE UP TO 31/07/05
2006-01-16288aNEW DIRECTOR APPOINTED
2005-10-11363aRETURN MADE UP TO 07/10/05; FULL LIST OF MEMBERS
2005-04-22288cDIRECTOR'S PARTICULARS CHANGED
2004-10-21225ACC. REF. DATE SHORTENED FROM 31/10/05 TO 31/07/05
2004-10-2088(2)RAD 07/10/04--------- £ SI 99@1=99 £ IC 1/100
2004-10-07288bSECRETARY RESIGNED
2004-10-07NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
96 - Other personal service activities
960 - Other personal service activities
96090 - Other service activities not elsewhere classified




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

  Average Max
MortgagesNumMortCharges0.429
MortgagesNumMortOutstanding0.2799
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.159
MortgagesNumMortCharges0.5493
MortgagesNumMortOutstanding0.2690
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.289

This shows the max and average number of mortgages for companies with the same SIC code of 96090 - Other service activities not elsewhere classified

Intangible Assets
Patents
We have not found any records of THE COMMERCIALISATION HUB LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for THE COMMERCIALISATION HUB LIMITED
Trademarks
We have not found any records of THE COMMERCIALISATION HUB LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for THE COMMERCIALISATION HUB 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 (96090 - Other service activities not elsewhere classified) as THE COMMERCIALISATION HUB LIMITED are:

VALENCIA WASTE MANAGEMENT LIMITED £ 17,058,154
QUADRON SERVICES LIMITED £ 4,296,573
WOLVERHAMPTON WASTE SERVICES LIMITED £ 2,973,240
ACTION HOUSING AND SUPPORT LIMITED £ 2,132,999
LIVING AMBITIONS LIMITED £ 2,005,572
MITIE PROPERTY SERVICES (UK) LIMITED £ 1,553,620
VOYAGE LIMITED £ 1,445,849
CHANGE, GROW, LIVE £ 1,078,543
ADT FIRE AND SECURITY PLC £ 853,354
C & S CARE SERVICES LTD £ 813,229
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
Outgoings
Business Rates/Property Tax
No properties were found where THE COMMERCIALISATION HUB 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 THE COMMERCIALISATION HUB 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 THE COMMERCIALISATION HUB 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.