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

KIRIL MISCHEFF (TRADING) LIMITED

BROADWALL HOUSE, 21 BROADWALL, LONDON, SE1 9PL,
Company Registration Number
05486353
Private Limited Company
Active

Company Overview

About Kiril Mischeff (trading) Ltd
KIRIL MISCHEFF (TRADING) LIMITED was founded on 2005-06-21 and has its registered office in London. The organisation's status is listed as "Active". Kiril Mischeff (trading) Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
KIRIL MISCHEFF (TRADING) LIMITED
 
Legal Registered Office
BROADWALL HOUSE
21 BROADWALL
LONDON
SE1 9PL
Other companies in SE1
 
Filing Information
Company Number 05486353
Company ID Number 05486353
Date formed 2005-06-21
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/09/2023
Account next due 30/06/2025
Latest return 21/06/2016
Return next due 19/07/2017
Type of accounts GROUP
VAT Number /Sales tax ID GB235654359  
Last Datalog update: 2024-07-05 22:35:33
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for KIRIL MISCHEFF (TRADING) 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 KIRIL MISCHEFF (TRADING) LIMITED

Current Directors
Officer Role Date Appointed
ALAN SMITH
Company Secretary 2014-06-30
JOHN IAN BOWLER
Director 2013-01-02
ANDREW VICTOR CHARLTON
Director 2005-06-21
CHARLES GREEN
Director 2013-01-02
MATTHEW KENNETH LAW JACKSON
Director 2005-06-21
IAN ROWLAND MARLOW
Director 2005-06-21
DIMITER ALEXANDROV MIRCHEV
Director 2005-06-21
ROBIN ANGEL ROBERT MISCHEFF
Director 2005-08-17
WILLIAM RICHARD SKIDMORE NEILL
Director 2005-06-21
ALAN SMITH
Director 2013-01-02
Previous Officers
Officer Role Date Appointed Date Resigned
VALERIE GWENETH MORRELL
Director 2005-06-21 2015-05-11
TREVOR ANTHONY DAVIES
Company Secretary 2005-06-21 2014-06-30
TREVOR ANTHONY DAVIES
Director 2005-06-21 2014-06-30
CLAIRE HODSON
Director 2005-06-21 2007-06-22
YORK PLACE COMPANY SECRETARIES LIMITED
Nominated Secretary 2005-06-21 2005-06-21
YORK PLACE COMPANY NOMINEES LIMITED
Nominated Director 2005-06-21 2005-06-21

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOHN IAN BOWLER W. SAUNDERS (SHIPPING & FORWARDING) LIMITED Director 2003-06-02 CURRENT 1933-04-01 Active
ANDREW VICTOR CHARLTON HOLME FARM GROUP HOLDINGS LIMITED Director 2014-09-30 CURRENT 1999-06-24 Active
ANDREW VICTOR CHARLTON E.F.W. LTD. Director 2014-09-30 CURRENT 1996-02-08 Active
ANDREW VICTOR CHARLTON HOLME FARM TRANSPORT LIMITED Director 2014-09-30 CURRENT 1978-06-13 Active - Proposal to Strike off
ANDREW VICTOR CHARLTON HOLME FARM MARKETING (BOSTON) LIMITED Director 2014-09-30 CURRENT 1999-02-19 Active - Proposal to Strike off
ANDREW VICTOR CHARLTON ASEPTICO LIMITED Director 2014-06-20 CURRENT 2013-10-31 Active - Proposal to Strike off
ANDREW VICTOR CHARLTON BITAGE LIMITED Director 2012-02-27 CURRENT 1988-11-28 Active
ANDREW VICTOR CHARLTON KIRIL MISCHEFF LIMITED Director 2003-07-21 CURRENT 1930-08-29 Active
CHARLES GREEN HOLME FARM FRUITS LIMITED Director 2014-03-11 CURRENT 2014-03-11 Active
CHARLES GREEN KIRIL MISCHEFF LIMITED Director 2007-12-07 CURRENT 1930-08-29 Active
MATTHEW KENNETH LAW JACKSON KIRIL MISCHEFF LIMITED Director 2000-11-06 CURRENT 1930-08-29 Active
IAN ROWLAND MARLOW KIRIL MISCHEFF LIMITED Director 2000-11-06 CURRENT 1930-08-29 Active
DIMITER ALEXANDROV MIRCHEV HOLME FARM GROUP HOLDINGS LIMITED Director 2014-09-30 CURRENT 1999-06-24 Active
DIMITER ALEXANDROV MIRCHEV E.F.W. LTD. Director 2014-09-30 CURRENT 1996-02-08 Active
DIMITER ALEXANDROV MIRCHEV HOLME FARM TRANSPORT LIMITED Director 2014-09-30 CURRENT 1978-06-13 Active - Proposal to Strike off
DIMITER ALEXANDROV MIRCHEV HOLME FARM MARKETING (BOSTON) LIMITED Director 2014-09-30 CURRENT 1999-02-19 Active - Proposal to Strike off
DIMITER ALEXANDROV MIRCHEV ASEPTICO LIMITED Director 2014-06-20 CURRENT 2013-10-31 Active - Proposal to Strike off
DIMITER ALEXANDROV MIRCHEV HOLME FARM FRUITS LIMITED Director 2014-03-11 CURRENT 2014-03-11 Active
DIMITER ALEXANDROV MIRCHEV BITAGE LIMITED Director 2012-02-27 CURRENT 1988-11-28 Active
DIMITER ALEXANDROV MIRCHEV BROADWALL PROPERTIES LIMITED Director 2003-02-24 CURRENT 2003-02-24 Active
DIMITER ALEXANDROV MIRCHEV W. SAUNDERS (SHIPPING & FORWARDING) LIMITED Director 2003-01-06 CURRENT 1933-04-01 Active
DIMITER ALEXANDROV MIRCHEV E E & BRIAN SMITH (1928) LIMITED Director 2001-05-04 CURRENT 1971-06-09 Active
DIMITER ALEXANDROV MIRCHEV KIRIL MISCHEFF LIMITED Director 1996-01-01 CURRENT 1930-08-29 Active
ROBIN ANGEL ROBERT MISCHEFF BROADWALL PROPERTIES LIMITED Director 2003-02-24 CURRENT 2003-02-24 Active
ROBIN ANGEL ROBERT MISCHEFF E E & BRIAN SMITH (1928) LIMITED Director 2001-05-04 CURRENT 1971-06-09 Active
ROBIN ANGEL ROBERT MISCHEFF W. SAUNDERS (SHIPPING & FORWARDING) LIMITED Director 1998-12-18 CURRENT 1933-04-01 Active
ROBIN ANGEL ROBERT MISCHEFF STAR CONFECTIONS LIMITED Director 1996-08-27 CURRENT 1944-05-11 Active
ROBIN ANGEL ROBERT MISCHEFF KIRIL MISCHEFF LIMITED Director 1991-05-04 CURRENT 1930-08-29 Active
WILLIAM RICHARD SKIDMORE NEILL E E & BRIAN SMITH (1928) LIMITED Director 1999-01-01 CURRENT 1971-06-09 Active
ALAN SMITH BROADWALL PROPERTIES LIMITED Director 2014-06-30 CURRENT 2003-02-24 Active
ALAN SMITH HOLME FARM FRUITS LIMITED Director 2014-03-11 CURRENT 2014-03-11 Active
ALAN SMITH ASEPTICO LIMITED Director 2014-01-14 CURRENT 2013-10-31 Active - Proposal to Strike off
ALAN SMITH BITAGE LIMITED Director 2013-01-02 CURRENT 1988-11-28 Active
ALAN SMITH W. SAUNDERS (SHIPPING & FORWARDING) LIMITED Director 2013-01-02 CURRENT 1933-04-01 Active
ALAN SMITH KIRIL MISCHEFF LIMITED Director 2013-01-02 CURRENT 1930-08-29 Active
ALAN SMITH E E & BRIAN SMITH (1928) LIMITED Director 2013-01-02 CURRENT 1971-06-09 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-06-21CONFIRMATION STATEMENT MADE ON 21/06/24, WITH UPDATES
2024-06-11Purchase of own shares
2024-05-01APPOINTMENT TERMINATED, DIRECTOR IAN ROWLAND MARLOW
2024-04-10GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/23
2023-06-21CONFIRMATION STATEMENT MADE ON 21/06/23, WITH NO UPDATES
2023-04-19GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/22
2022-06-21CONFIRMATION STATEMENT MADE ON 21/06/22, WITH UPDATES
2022-06-21CS01CONFIRMATION STATEMENT MADE ON 21/06/22, WITH UPDATES
2022-06-07AP01DIRECTOR APPOINTED MR MICHAEL STEPHEN AUTY
2022-04-14AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/21
2021-10-24MEM/ARTSARTICLES OF ASSOCIATION
2021-10-24RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of removal of pre-emption rights
  • Resolution of adoption of Articles of Association
2021-10-14SH0111/10/21 STATEMENT OF CAPITAL GBP 31579
2021-07-21AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/20
2021-06-21CS01CONFIRMATION STATEMENT MADE ON 21/06/21, WITH UPDATES
2020-12-04SH06Cancellation of shares. Statement of capital on 2020-11-06 GBP 30,000.00
2020-12-04SH03Purchase of own shares. Shares purchased into treasury
  • GBP 2,500 on 2020-10-30
2020-11-11RES09Resolution of authority to purchase a number of shares
2020-11-05TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM RICHARD SKIDMORE NEILL
2020-10-21SH06Cancellation of shares. Statement of capital on 2020-09-08 GBP 32,500.00
2020-10-21SH03Purchase of own shares
2020-10-07RES13Resolutions passed:
  • Contract proposed/deed of variation 21/04/2020
2020-07-06AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/19
2020-07-06AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/19
2020-06-22CS01CONFIRMATION STATEMENT MADE ON 21/06/20, WITH UPDATES
2020-06-22CS01CONFIRMATION STATEMENT MADE ON 21/06/20, WITH UPDATES
2019-11-14SH03Purchase of own shares
2019-10-27SH06Cancellation of shares. Statement of capital on 2019-10-07 GBP 34,375.00
2019-07-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/18
2019-06-24CS01CONFIRMATION STATEMENT MADE ON 21/06/19, WITH UPDATES
2019-05-30SH03Purchase of own shares
2019-05-14SH06Cancellation of shares. Statement of capital on 2019-05-01 GBP 36,875.00
2019-05-14RES09Resolution of authority to purchase a number of shares
2019-05-01TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW VICTOR CHARLTON
2018-07-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/17
2018-06-21CS01CONFIRMATION STATEMENT MADE ON 21/06/18, WITH NO UPDATES
2017-11-16RES01ADOPT ARTICLES 16/11/17
2017-06-21LATEST SOC21/06/17 STATEMENT OF CAPITAL;GBP 38750
2017-06-21CS01CONFIRMATION STATEMENT MADE ON 21/06/17, WITH UPDATES
2017-06-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/16
2016-09-29SH0606/05/16 STATEMENT OF CAPITAL GBP 38750.0
2016-09-29SH0606/05/16 STATEMENT OF CAPITAL GBP 38750.0
2016-09-07SH03Purchase of own shares
2016-06-27AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/15
2016-06-23LATEST SOC23/06/16 STATEMENT OF CAPITAL;GBP 38750
2016-06-23AR0121/06/16 ANNUAL RETURN FULL LIST
2016-06-23AD04Register(s) moved to registered office address Broadwall House 21 Broadwall London SE1 9PL
2016-05-24AD03Registers moved to registered inspection location of Enterprise House Carlton Road Worksop Nottinghamshire S81 7QF
2015-09-03LATEST SOC03/09/15 STATEMENT OF CAPITAL;GBP 42500
2015-09-03SH0122/07/15 STATEMENT OF CAPITAL GBP 42500
2015-09-01RES13COMPANY BE INCREASED BY £3,750 TO £42,500 BY THE CREATION OF 37,500 B ORDIANRY SHARES 22/07/2015
2015-09-01RES01ADOPT ARTICLES 01/09/15
2015-08-14SH06Cancellation of shares. Statement of capital on 2015-06-30 GBP 38,750
2015-08-14SH03Purchase of own shares
2015-06-30RES09Resolution of authority to purchase a number of shares
2015-06-30SH06Cancellation of shares. Statement of capital on 2015-05-11 GBP 42,500
2015-06-30SH03RETURN OF PURCHASE OF OWN SHARES
2015-06-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW KENNETH LAW JACKSON / 25/06/2015
2015-06-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN IAN BOWLER / 25/06/2015
2015-06-24AR0121/06/15 FULL LIST
2015-06-24AD02SAIL ADDRESS CREATED
2015-06-24CH01DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM RICHARD SKIDMORE NEILL / 21/06/2015
2015-06-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW VICTOR CHARLTON / 21/06/2015
2015-06-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROBIN ANGEL ROBERT MISCHEFF / 21/06/2015
2015-06-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DIMITER ALEXANDROV MIRCHEV / 21/06/2015
2015-06-24CH01DIRECTOR'S CHANGE OF PARTICULARS / IAN ROWLAND MARLOW / 21/06/2015
2015-06-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW KENNETH LAW JACKSON / 21/06/2015
2015-06-15AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/14
2015-05-18TM01APPOINTMENT TERMINATED, DIRECTOR VALERIE MORRELL
2014-10-23RES12VARYING SHARE RIGHTS AND NAMES
2014-10-23RES01ALTER ARTICLES 30/09/2014
2014-10-23RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2014-10-23RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2014-08-19LATEST SOC19/08/14 STATEMENT OF CAPITAL;GBP 46250
2014-08-19SH0630/06/14 STATEMENT OF CAPITAL GBP 46250
2014-08-19SH03RETURN OF PURCHASE OF OWN SHARES
2014-08-06RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2014-07-18AP03SECRETARY APPOINTED MR ALAN SMITH
2014-07-17TM01APPOINTMENT TERMINATED, DIRECTOR TREVOR DAVIES
2014-07-17TM02APPOINTMENT TERMINATED, SECRETARY TREVOR DAVIES
2014-07-08AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/13
2014-06-21AR0121/06/14 FULL LIST
2014-06-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW KENNETH LAW JACKSON / 30/09/2012
2013-09-10MISCSECTION 519
2013-07-23AR0121/06/13 FULL LIST
2013-03-19AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/12
2013-02-08MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2013-02-04AP01DIRECTOR APPOINTED MR CHARLES GREEN
2013-02-04AP01DIRECTOR APPOINTED MR JOHN IAN BOWLER
2013-02-04AP01DIRECTOR APPOINTED MR ALAN SMITH
2012-09-07AR0121/06/12 FULL LIST
2012-06-25AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/11
2011-09-14AR0121/06/11 FULL LIST
2011-09-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW KENNETH LAW JACKSON / 28/02/2011
2011-06-27AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/10
2010-10-05AR0121/06/10 FULL LIST
2010-09-27SH0110/06/10 STATEMENT OF CAPITAL GBP 50000
2010-06-24AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/09
2010-06-11SH03RETURN OF PURCHASE OF OWN SHARES
2009-10-28AR0121/06/09 FULL LIST
2009-10-27AR0121/06/08 FULL LIST
2009-08-13AAMDAMENDED GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/08
2009-07-22RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2009-07-22169GBP IC 50000/49925 15/05/09 GBP SR 750@0.1=75
2009-07-11AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/08
2009-02-25363aRETURN MADE UP TO 21/06/07; FULL LIST OF MEMBERS; AMEND
2009-02-20363aRETURN MADE UP TO 21/06/07; FULL LIST OF MEMBERS; AMEND
2008-12-15363aRETURN MADE UP TO 21/06/07; FULL LIST OF MEMBERS
2008-12-15288bAPPOINTMENT TERMINATED DIRECTOR CLAIRE HODSON
2008-07-30AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/07
2008-06-02123GBP NC 100000/199000 08/05/07
2008-06-02RES04GBP NC 1000/100000
2008-06-02RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2008-06-0288(2)AD 08/05/07 GBP SI 499600@0.1=49960 GBP IC 1000/50960
2007-04-27AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/06
2006-11-01363sRETURN MADE UP TO 21/06/06; FULL LIST OF MEMBERS
2006-10-02225ACC. REF. DATE EXTENDED FROM 30/06/06 TO 30/09/06
2005-08-26288aNEW DIRECTOR APPOINTED
2005-06-29288aNEW DIRECTOR APPOINTED
2005-06-29288aNEW DIRECTOR APPOINTED
2005-06-29288aNEW DIRECTOR APPOINTED
2005-06-29288aNEW DIRECTOR APPOINTED
2005-06-29287REGISTERED OFFICE CHANGED ON 29/06/05 FROM: 12 YORK PLACE LEEDS WEST YORKSHIRE LS1 2DS
2005-06-29288aNEW DIRECTOR APPOINTED
2005-06-24288bSECRETARY RESIGNED
2005-06-24288bDIRECTOR RESIGNED
2005-06-24288aNEW DIRECTOR APPOINTED
2005-06-24288aNEW DIRECTOR APPOINTED
2005-06-24288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2005-06-21NEWINCINCORPORATION 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 KIRIL MISCHEFF (TRADING) 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 KIRIL MISCHEFF (TRADING) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2013-02-08 Outstanding NATIONAL WESTMINSTER BANK PLC
Intangible Assets
Patents
We have not found any records of KIRIL MISCHEFF (TRADING) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for KIRIL MISCHEFF (TRADING) LIMITED
Trademarks
We have not found any records of KIRIL MISCHEFF (TRADING) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for KIRIL MISCHEFF (TRADING) 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 KIRIL MISCHEFF (TRADING) 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 KIRIL MISCHEFF (TRADING) 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 KIRIL MISCHEFF (TRADING) 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 KIRIL MISCHEFF (TRADING) 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.