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

EXOLUM-TS LTD

1ST FLOOR, 55 KING WILLIAM STREET, LONDON, EC4R 9AD,
Company Registration Number
05563759
Private Limited Company
Active

Company Overview

About Exolum-ts Ltd
EXOLUM-TS LTD was founded on 2005-09-14 and has its registered office in London. The organisation's status is listed as "Active". Exolum-ts Ltd is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
EXOLUM-TS LTD
 
Legal Registered Office
1ST FLOOR
55 KING WILLIAM STREET
LONDON
EC4R 9AD
Other companies in RH1
 
Previous Names
CLH-TS LIMITED11/02/2021
INTER PIPELINE EUROPE LIMITED18/11/2020
Filing Information
Company Number 05563759
Company ID Number 05563759
Date formed 2005-09-14
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 14/09/2015
Return next due 12/10/2016
Type of accounts FULL
Last Datalog update: 2023-11-06 06:49:01
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for EXOLUM-TS LTD
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 EXOLUM-TS LTD

Current Directors
Officer Role Date Appointed
NICHOLAS CHARLES COLDREY
Company Secretary 2006-04-01
BRENT CAMERON HEAGY
Director 2017-05-24
MARTYN JOSEPH AUGUSTINE LYONS
Director 2005-10-21
CORY WADE NEUFELD
Director 2018-04-01
PAUL WILLIAM OSELAND
Director 2016-05-26
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID WILLIAM FESYK
Director 2005-09-21 2018-03-31
SEAN STEVEN HEYWOOD
Director 2014-03-01 2017-05-24
AAGE FAURHOLT
Director 2012-01-11 2016-06-30
RICHARD DOUGLAS SAMMONS
Director 2005-10-21 2016-04-28
BILL VAN YZERLOO
Director 2005-09-21 2014-02-28
JAMES PARSONS
Director 2009-03-10 2012-01-11
ROGER EVELYN HARTLESS
Director 2005-10-21 2008-12-31
RICHARD DOUGLAS SAMMONS
Company Secretary 2005-10-21 2006-03-31
JULIAN BRADLEY
Company Secretary 2005-09-14 2005-10-21
JULIAN BRADLEY
Director 2005-09-14 2005-09-21
IAIN ALEXANDER HARDIE
Director 2005-09-14 2005-09-21
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 2005-09-14 2005-09-14

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
NICHOLAS CHARLES COLDREY SIMON GRANGEMOUTH LIMITED Company Secretary 2006-04-01 CURRENT 2000-08-18 Dissolved 2014-10-14
NICHOLAS CHARLES COLDREY EXOLUM RIVERSIDE LTD Company Secretary 2006-04-01 CURRENT 1997-08-20 Active
NICHOLAS CHARLES COLDREY SIMON STORAGE LIMITED Company Secretary 2006-04-01 CURRENT 1996-10-09 Active
NICHOLAS CHARLES COLDREY EXOLUM IMMINGHAM LTD Company Secretary 2006-04-01 CURRENT 1929-12-18 Active
NICHOLAS CHARLES COLDREY CHEMICALS & OIL STORAGE MANAGEMENT LIMITED Company Secretary 2006-04-01 CURRENT 1966-11-14 Active
NICHOLAS CHARLES COLDREY EXOLUM TYNESIDE LTD Company Secretary 2006-04-01 CURRENT 1974-06-17 Active
NICHOLAS CHARLES COLDREY EXOLUM TERMINALS LTD Company Secretary 2006-04-01 CURRENT 1999-06-24 Active
NICHOLAS CHARLES COLDREY SIMON MANAGEMENT LIMITED Company Secretary 2006-04-01 CURRENT 1991-04-08 Active
NICHOLAS CHARLES COLDREY EXOLUM SEAL SANDS LTD Company Secretary 2006-04-01 CURRENT 1949-03-09 Active
MARTYN JOSEPH AUGUSTINE LYONS INTER TERMINALS DENMARK LIMITED Director 2011-06-06 CURRENT 2011-06-06 Active - Proposal to Strike off
MARTYN JOSEPH AUGUSTINE LYONS EXOLUM TERMINALS PENSION TRUSTEE LIMITED Director 2006-12-22 CURRENT 2006-12-22 Active
MARTYN JOSEPH AUGUSTINE LYONS SIMON GRANGEMOUTH LIMITED Director 2006-04-30 CURRENT 2000-08-18 Dissolved 2014-10-14
MARTYN JOSEPH AUGUSTINE LYONS SIMON STORAGE LIMITED Director 2006-04-30 CURRENT 1996-10-09 Active
MARTYN JOSEPH AUGUSTINE LYONS SIMON MANAGEMENT LIMITED Director 2006-04-30 CURRENT 1991-04-08 Active
MARTYN JOSEPH AUGUSTINE LYONS SIENA INVESTMENTS LIMITED Director 2005-10-04 CURRENT 2002-10-11 Dissolved 2014-03-31
MARTYN JOSEPH AUGUSTINE LYONS SIMON STORAGE HOLDING LIMITED Director 2005-10-04 CURRENT 2003-09-16 Dissolved 2014-03-31
MARTYN JOSEPH AUGUSTINE LYONS SIENA HOLDINGS LIMITED Director 2005-10-04 CURRENT 2002-10-11 Dissolved 2014-03-31
MARTYN JOSEPH AUGUSTINE LYONS EXOLUM RIVERSIDE LTD Director 2004-02-09 CURRENT 1997-08-20 Active
MARTYN JOSEPH AUGUSTINE LYONS EXOLUM IMMINGHAM LTD Director 2004-02-09 CURRENT 1929-12-18 Active
MARTYN JOSEPH AUGUSTINE LYONS CHEMICALS & OIL STORAGE MANAGEMENT LIMITED Director 2004-02-09 CURRENT 1966-11-14 Active
MARTYN JOSEPH AUGUSTINE LYONS EXOLUM TYNESIDE LTD Director 2004-02-09 CURRENT 1974-06-17 Active
MARTYN JOSEPH AUGUSTINE LYONS EXOLUM SEAL SANDS LTD Director 2004-02-09 CURRENT 1949-03-09 Active
MARTYN JOSEPH AUGUSTINE LYONS EXOLUM TERMINALS LTD Director 2003-01-20 CURRENT 1999-06-24 Active
PAUL WILLIAM OSELAND EXOLUM TERMINALS LTD Director 2016-05-26 CURRENT 1999-06-24 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
2023-10-16FULL ACCOUNTS MADE UP TO 31/12/22
2023-09-05CONFIRMATION STATEMENT MADE ON 03/09/23, WITH NO UPDATES
2022-10-04FULL ACCOUNTS MADE UP TO 31/12/21
2022-10-04AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-09-14CONFIRMATION STATEMENT MADE ON 03/09/22, WITH UPDATES
2022-09-14CS01CONFIRMATION STATEMENT MADE ON 03/09/22, WITH UPDATES
2022-04-29REGISTERED OFFICE CHANGED ON 29/04/22 FROM Priory House 60 Station Road Redhill Surrey RH1 1PE
2022-04-29AD01REGISTERED OFFICE CHANGED ON 29/04/22 FROM Priory House 60 Station Road Redhill Surrey RH1 1PE
2022-03-01AAFULL ACCOUNTS MADE UP TO 31/12/20
2022-01-11Statement of capital on GBP 50,193,169.83
2022-01-11SH19Statement of capital on 2022-01-11 GBP 50,193,169.83
2021-12-1410/12/21 STATEMENT OF CAPITAL GBP 50193169.97
2021-12-14SH0110/12/21 STATEMENT OF CAPITAL GBP 50193169.97
2021-12-06SH20Statement by Directors
2021-12-06CAP-SSSolvency Statement dated 26/11/21
2021-12-06RES13Resolutions passed:
  • Reduce share prem a/c 26/11/2021
2021-11-27SH0124/11/21 STATEMENT OF CAPITAL GBP 50193169.83
2021-09-03CS01CONFIRMATION STATEMENT MADE ON 03/09/21, WITH UPDATES
2021-03-11MR01REGISTRATION OF A CHARGE / CHARGE CODE 055637590001
2021-03-02PSC05Change of details for Clh Terminals Uk Limited as a person with significant control on 2021-02-24
2021-03-02AP01DIRECTOR APPOINTED MR DAVID FOLGADO DELGADO
2021-03-01TM01APPOINTMENT TERMINATED, DIRECTOR PAUL WILLIAM OSELAND
2021-03-01TM02Termination of appointment of Nicholas Charles Coldrey on 2021-02-26
2021-03-01AP01DIRECTOR APPOINTED MR IGNACIO JOSE CASAJUS LOPEZ
2021-02-25RES13Resolutions passed:
  • Change of name 11/02/2021
2021-02-22AAFULL ACCOUNTS MADE UP TO 31/12/19
2021-02-12CC04Statement of company's objects
2021-02-11RES15CHANGE OF COMPANY NAME 11/02/21
2020-11-23MEM/ARTSARTICLES OF ASSOCIATION
2020-11-23RES01ADOPT ARTICLES 23/11/20
2020-11-18PSC02Notification of Clh Terminals Uk Limited as a person with significant control on 2020-11-12
2020-11-18PSC09Withdrawal of a person with significant control statement on 2020-11-18
2020-11-18TM01APPOINTMENT TERMINATED, DIRECTOR SPILIOS KOUSINIORIS
2020-11-18RES15CHANGE OF COMPANY NAME 18/11/20
2020-10-12SH20Statement by Directors
2020-10-12SH19Statement of capital on 2020-10-12 GBP 50,193,169.70
2020-10-12CAP-SSSolvency Statement dated 05/10/20
2020-10-12RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2020-09-03CS01CONFIRMATION STATEMENT MADE ON 03/09/20, WITH NO UPDATES
2020-09-03CS01CONFIRMATION STATEMENT MADE ON 03/09/20, WITH NO UPDATES
2020-03-09RES13Resolutions passed:
  • Director appointment 27/02/2020
2020-03-03AP01DIRECTOR APPOINTED MR SPILIOS KOUSINIORIS
2020-03-03TM01APPOINTMENT TERMINATED, DIRECTOR CORY WADE NEUFELD
2019-10-08AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-09-19CS01CONFIRMATION STATEMENT MADE ON 14/09/19, WITH UPDATES
2018-12-12SH0130/11/18 STATEMENT OF CAPITAL GBP 185900628.5
2018-10-08AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-09-19CS01CONFIRMATION STATEMENT MADE ON 14/09/18, WITH NO UPDATES
2018-04-17RES13Resolutions passed:
  • Appoint as a dir of the company with effect 07/03/2018
2018-04-06AP01DIRECTOR APPOINTED MR CORY WADE NEUFELD
2018-04-06TM01APPOINTMENT TERMINATED, DIRECTOR DAVID WILLIAM FESYK
2017-10-03AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-09-22CS01CONFIRMATION STATEMENT MADE ON 14/09/17, WITH NO UPDATES
2017-05-30TM01APPOINTMENT TERMINATED, DIRECTOR SEAN STEVEN HEYWOOD
2017-05-30AP01DIRECTOR APPOINTED MR BRENT CAMERON HEAGY
2016-09-26CS01CONFIRMATION STATEMENT MADE ON 14/09/16, WITH UPDATES
2016-09-17SH08Change of share class name or designation
2016-09-09SH20Statement by Directors
2016-09-09LATEST SOC09/09/16 STATEMENT OF CAPITAL;GBP 99419714.5
2016-09-09SH19Statement of capital on 2016-09-09 GBP 99,419,714.50
2016-09-09CAP-SSSolvency Statement dated 08/09/16
2016-09-09RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2016-07-07AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-07-01TM01APPOINTMENT TERMINATED, DIRECTOR AAGE FAURHOLT
2016-06-06CC04Statement of company's objects
2016-06-06RES13APPT OF PAUL OSELAND AS DIRECTOR 25/05/2016
2016-06-06RES01ADOPT ARTICLES 25/05/2016
2016-06-06RES13APPROVAL OF DEED OF SET-OFF 25/05/2016
2016-06-06RES13INTERIM DIVIDEND OF £20,000,000 25/05/2016
2016-05-31AP01DIRECTOR APPOINTED MR PAUL WILLIAM OSELAND
2016-05-03TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD SAMMONS
2015-09-28LATEST SOC28/09/15 STATEMENT OF CAPITAL;GBP 198839429
2015-09-28AR0114/09/15 FULL LIST
2015-09-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARTYN JOSEPH AUGUSTINE LYONS / 17/12/2014
2015-09-15RES01ADOPT ARTICLES 03/09/2015
2015-06-24LATEST SOC24/06/15 STATEMENT OF CAPITAL;GBP 198839429
2015-06-24SH0110/06/15 STATEMENT OF CAPITAL GBP 198839429
2015-04-27AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-03-27RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2015-03-27RES01ADOPT ARTICLES 11/03/2015
2014-09-26LATEST SOC26/09/14 STATEMENT OF CAPITAL;GBP 132056441
2014-09-26AR0114/09/14 FULL LIST
2014-05-20AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-03-03AP01DIRECTOR APPOINTED MR SEAN STEVEN HEYWOOD
2014-03-03TM01APPOINTMENT TERMINATED, DIRECTOR BILL VAN YZERLOO
2013-09-16AR0114/09/13 FULL LIST
2013-05-29AAFULL ACCOUNTS MADE UP TO 31/12/12
2012-09-19AR0114/09/12 FULL LIST
2012-06-07AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11
2012-05-22CH01DIRECTOR'S CHANGE OF PARTICULARS / BILL VAN YZERLOO / 22/05/2012
2012-05-22CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID WILLIAM FESYK / 22/05/2012
2012-02-20ANNOTATIONClarification
2012-02-20RP04SECOND FILING FOR FORM SH01
2012-01-17AP01DIRECTOR APPOINTED AAGE FAURHOLT
2012-01-17TM01APPOINTMENT TERMINATED, DIRECTOR JAMES PARSONS
2012-01-17SH0111/01/12 STATEMENT OF CAPITAL GBP 132056441
2011-09-27RES01ADOPT ARTICLES 14/09/2011
2011-09-20AR0114/09/11 FULL LIST
2011-06-08AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10
2011-02-01RES01ADOPT ARTICLES 25/01/2011
2010-09-15AR0114/09/10 FULL LIST
2010-09-15CH01DIRECTOR'S CHANGE OF PARTICULARS / BILL VAN YZERLOO / 14/09/2010
2010-09-15CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID WILLIAM FESYK / 14/09/2010
2010-05-28AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09
2010-03-15CH01DIRECTOR'S CHANGE OF PARTICULARS / JAMES PARSONS / 14/03/2010
2010-03-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MARTYN JOSEPH AUGUSTINE LYONS / 14/03/2010
2010-03-15CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD DOUGLAS SAMMONS / 14/03/2010
2010-03-15CH03SECRETARY'S CHANGE OF PARTICULARS / NICHOLAS CHARLES COLDREY / 14/03/2010
2009-09-21363aRETURN MADE UP TO 14/09/09; FULL LIST OF MEMBERS
2009-06-06AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/08
2009-03-20288aDIRECTOR APPOINTED JAMES PARSONS
2009-01-26288bAPPOINTMENT TERMINATED DIRECTOR ROGER HARTLESS
2008-10-15RES13FACILITY AGREEMENT 30/09/2008
2008-10-15RES04GBP NC 50000000/75000000 01/10/2008
2008-10-15RES01ADOPT MEM AND ARTS 01/10/2008
2008-10-02363aRETURN MADE UP TO 14/09/08; FULL LIST OF MEMBERS
2008-07-02AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/07
2007-10-16363sRETURN MADE UP TO 14/09/07; FULL LIST OF MEMBERS
2007-07-12AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/06
2006-10-17363(288)DIRECTOR'S PARTICULARS CHANGED
2006-10-17363sRETURN MADE UP TO 14/09/06; FULL LIST OF MEMBERS
2006-04-24288bSECRETARY RESIGNED
2006-04-24288aNEW SECRETARY APPOINTED
2006-04-2188(2)RAD 28/12/05--------- £ SI 7452387@1=7452387 £ IC 40000000/47452387
2005-11-18225ACC. REF. DATE EXTENDED FROM 31/12/05 TO 31/12/06
2005-11-07RES01ALTERATION TO MEMORANDUM AND ARTICLES
2005-11-07MEM/ARTSARTICLES OF ASSOCIATION
2005-11-07RES01ALTERATION TO MEMORANDUM AND ARTICLES
2005-11-01288aNEW DIRECTOR APPOINTED
2005-11-01288aNEW DIRECTOR APPOINTED
2005-11-01288bSECRETARY RESIGNED
2005-11-01288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2005-10-21155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2005-10-21287REGISTERED OFFICE CHANGED ON 21/10/05 FROM: BROADWALK HOUSE 5 APPOLD STREET LONDON EC2A 2HA
2005-10-21RES07FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES
2005-10-14RES01ALTERATION TO MEMORANDUM AND ARTICLES
2005-10-14123NC INC ALREADY ADJUSTED 21/09/05
2005-10-14RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2005-10-14RES04NC INC ALREADY ADJUSTED 21/09/05
2005-10-1488(2)RAD 21/09/05-04/10/05 £ SI 39999999@1=39999999 £ IC 1/40000000
2005-10-04RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2005-10-04RES01ALTERATION TO MEMORANDUM AND ARTICLES
2005-09-29288aNEW DIRECTOR APPOINTED
2005-09-29288aNEW DIRECTOR APPOINTED
2005-09-29225ACC. REF. DATE SHORTENED FROM 30/09/06 TO 31/12/05
2005-09-29288bDIRECTOR RESIGNED
2005-09-29288bDIRECTOR RESIGNED
2005-09-14288bSECRETARY RESIGNED
2005-09-14NEWINCINCORPORATION 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 EXOLUM-TS LTD 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 EXOLUM-TS LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
We do not yet have the details of EXOLUM-TS LTD's previous or outstanding mortgage charges.
Intangible Assets
Patents
We have not found any records of EXOLUM-TS LTD registering or being granted any patents
Domain Names
We do not have the domain name information for EXOLUM-TS LTD
Trademarks
We have not found any records of EXOLUM-TS LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for EXOLUM-TS LTD. 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 EXOLUM-TS LTD 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 EXOLUM-TS LTD 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 EXOLUM-TS LTD 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 EXOLUM-TS LTD 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.