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

MARCO POLO HOUSE ADVISORY LIMITED

16 FINCHLEY ROAD, LONDON, NW8 6EB,
Company Registration Number
05972740
Private Limited Company
Active

Company Overview

About Marco Polo House Advisory Ltd
MARCO POLO HOUSE ADVISORY LIMITED was founded on 2006-10-20 and has its registered office in London. The organisation's status is listed as "Active". Marco Polo House Advisory Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
MARCO POLO HOUSE ADVISORY LIMITED
 
Legal Registered Office
16 FINCHLEY ROAD
LONDON
NW8 6EB
Other companies in NW8
 
Filing Information
Company Number 05972740
Company ID Number 05972740
Date formed 2006-10-20
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 20/10/2015
Return next due 17/11/2016
Type of accounts MICRO ENTITY
VAT Number /Sales tax ID GB919003444  
Last Datalog update: 2024-01-08 02:20:27
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MARCO POLO HOUSE ADVISORY 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 MARCO POLO HOUSE ADVISORY LIMITED

Current Directors
Officer Role Date Appointed
BENJAMIN IAIN WEST
Company Secretary 2014-10-07
MARCUS SIMON COOPER
Director 2006-10-20
Previous Officers
Officer Role Date Appointed Date Resigned
ALANE JULIA FAIRHALL
Company Secretary 2006-10-20 2014-10-07
INCORPORATE SECRETARIAT LIMITED
Nominated Secretary 2006-10-20 2006-10-20
INCORPORATE DIRECTORS LIMITED
Nominated Director 2006-10-20 2006-10-20

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARCUS SIMON COOPER 12-14 FINCHLEY ROAD LIMITED Director 2015-03-20 CURRENT 2014-07-24 Dissolved 2017-11-30
MARCUS SIMON COOPER BLUE TOWN INVESTMENTS LIMITED Director 2015-03-20 CURRENT 1960-03-22 Dissolved 2017-09-30
MARCUS SIMON COOPER CORNWALL TERRACE (DIRECTOR) LIMITED Director 2014-09-22 CURRENT 2014-09-22 Dissolved 2016-11-08
MARCUS SIMON COOPER CAMBRIDGE TERRACE (DIRECTOR) LIMITED Director 2014-09-22 CURRENT 2014-09-22 Active
MARCUS SIMON COOPER HYDE PARK MANSIONS (FREEHOLD ACQUISITIONS) LIMITED Director 2014-09-16 CURRENT 2014-09-16 Dissolved 2016-12-27
MARCUS SIMON COOPER ACORN HOLDINGS (LONDON) LIMITED Director 2014-07-22 CURRENT 2014-07-22 Active
MARCUS SIMON COOPER MCG (FINANCE) LIMITED Director 2014-06-05 CURRENT 2014-06-05 Active
MARCUS SIMON COOPER ACORN COMMERCIAL ESTATES LTD Director 2014-04-09 CURRENT 2014-04-09 Active
MARCUS SIMON COOPER IVYGLADE PROPERTIES LIMITED Director 2014-02-24 CURRENT 2011-11-24 Active
MARCUS SIMON COOPER AMEK INVESTMENTS (NW8) LIMITED Director 2014-02-11 CURRENT 2014-02-11 Dissolved 2017-01-17
MARCUS SIMON COOPER AMEK INVESTMENTS (QUAD PORTFOLIO) LIMITED Director 2014-02-11 CURRENT 2014-02-11 Active
MARCUS SIMON COOPER AMEK INVESTMENTS (CENTRAL LONDON) LIMITED Director 2014-01-27 CURRENT 2014-01-27 Active
MARCUS SIMON COOPER C-DAZE YACHTING (GB) LIMITED Director 2013-11-15 CURRENT 2013-11-15 Active
MARCUS SIMON COOPER MCG (VISTA) LTD Director 2013-07-04 CURRENT 2013-07-04 Active
MARCUS SIMON COOPER BIRCHFIELD TERRACE LIMITED Director 2013-06-18 CURRENT 2013-06-18 Dissolved 2017-01-24
MARCUS SIMON COOPER BEECHCROFT INVESTMENTS LIMITED Director 2013-06-18 CURRENT 2013-06-18 Active
MARCUS SIMON COOPER MCG (FINCHLEY ROAD) LIMITED Director 2013-06-18 CURRENT 2013-06-18 Active
MARCUS SIMON COOPER CEDARLODGE DEVELOPMENTS LIMITED Director 2013-06-18 CURRENT 2013-06-18 Active
MARCUS SIMON COOPER CAMBRIDGE TERRACE (COOPER INVESTMENTS) LIMITED Director 2013-06-07 CURRENT 2013-06-07 Active
MARCUS SIMON COOPER WEST END INVESTMENTS LIMITED Director 2013-05-02 CURRENT 2013-05-02 Active
MARCUS SIMON COOPER COOPER DEVELOPMENTS (ST EDMUNDS TERRACE RENTALS) LIMITED Director 2013-04-30 CURRENT 2013-04-30 Active - Proposal to Strike off
MARCUS SIMON COOPER CONCERTO PROPERTIES LIMITED Director 2013-01-28 CURRENT 1993-05-21 Active
MARCUS SIMON COOPER LOVE MINUS ZERO LIMITED Director 2011-11-22 CURRENT 2007-04-19 Active - Proposal to Strike off
MARCUS SIMON COOPER REGENTS PARK (COOPER) LTD Director 2011-06-29 CURRENT 2011-06-29 Active
MARCUS SIMON COOPER UNISTAR CORPORATION LIMITED Director 2011-02-02 CURRENT 2011-02-02 Active
MARCUS SIMON COOPER CAMBRIDGE TERRACE DEBT FACTORS LIMITED Director 2010-12-23 CURRENT 2010-12-23 Active - Proposal to Strike off
MARCUS SIMON COOPER SETLIMIT LIMITED Director 2010-09-23 CURRENT 1999-01-05 Active
MARCUS SIMON COOPER MSC INVESTMENTS LIMITED Director 2010-06-17 CURRENT 2010-06-17 Dissolved 2017-01-24
MARCUS SIMON COOPER CARLTON FREEHOLD LIMITED Director 2010-03-17 CURRENT 2010-03-17 Active
MARCUS SIMON COOPER QUEBEC COURT LIMITED Director 2010-02-11 CURRENT 2010-02-11 Active
MARCUS SIMON COOPER CAMBRIDGE TERRACE (AFFORDABLE HOUSING) LIMITED Director 2009-05-12 CURRENT 2009-05-12 Active - Proposal to Strike off
MARCUS SIMON COOPER TEMPLEWOOD AVENUE INVESTMENTS LIMITED Director 2008-11-17 CURRENT 2008-11-17 Active
MARCUS SIMON COOPER 63/65 MYDDELTON SQUARE LIMITED Director 2008-11-12 CURRENT 1996-12-06 Active
MARCUS SIMON COOPER MSQ FREEHOLD LIMITED Director 2008-10-15 CURRENT 2008-10-15 Active
MARCUS SIMON COOPER MYDDELTON GROUND RENTS LIMITED Director 2008-07-02 CURRENT 2008-07-02 Active
MARCUS SIMON COOPER MYDDELTON SQUARE INVESTMENTS LTD Director 2008-05-09 CURRENT 2008-05-09 Active
MARCUS SIMON COOPER ABERDARE INVESTMENTS LIMITED Director 2008-05-08 CURRENT 2008-05-08 Active
MARCUS SIMON COOPER WISE OWL CONSULTANTS LIMITED Director 2008-02-07 CURRENT 2008-02-07 Active
MARCUS SIMON COOPER DEEPSEA ENERGY LIMITED Director 2007-12-21 CURRENT 2007-02-14 Active
MARCUS SIMON COOPER STUTTGART PROPERTY INVESTMENTS LIMITED Director 2007-10-05 CURRENT 2007-10-05 Active - Proposal to Strike off
MARCUS SIMON COOPER CAMDEN RESIDENTIAL (REDEVELOPMENT) LTD Director 2007-05-02 CURRENT 2007-05-02 Active - Proposal to Strike off
MARCUS SIMON COOPER JARCORP LIMITED Director 2007-03-28 CURRENT 2007-03-28 Active
MARCUS SIMON COOPER CAMBRIDGE TERRACE DEVELOPMENTS LTD Director 2007-03-20 CURRENT 2007-03-20 Active - Proposal to Strike off
MARCUS SIMON COOPER KPM MANAGEMENT LIMITED Director 2007-02-14 CURRENT 2007-02-14 Active
MARCUS SIMON COOPER KYMAN MANAGEMENT LIMITED Director 2007-02-13 CURRENT 2007-02-13 Active
MARCUS SIMON COOPER K.P.U. CONSULTING LIMITED Director 2006-12-04 CURRENT 2006-07-28 Active
MARCUS SIMON COOPER FLEDGLING MANAGEMENT LIMITED Director 2006-12-04 CURRENT 2006-07-28 Active
MARCUS SIMON COOPER LODGE ROAD DEVELOPMENTS Director 2006-11-09 CURRENT 2006-11-09 Active - Proposal to Strike off
MARCUS SIMON COOPER GUILFORD STREET VENTURES Director 2006-10-31 CURRENT 2006-10-31 Dissolved 2013-10-08
MARCUS SIMON COOPER COOPER PROPERTY VENTURES Director 2006-10-31 CURRENT 2006-10-31 Dissolved 2013-10-08
MARCUS SIMON COOPER COOPER LAND INVESTMENTS Director 2006-10-31 CURRENT 2006-10-31 Dissolved 2013-10-08
MARCUS SIMON COOPER THE COOPER PROPERTY ORGANISATION LIMITED Director 2006-10-09 CURRENT 2006-10-09 Active
MARCUS SIMON COOPER THE COOPER INVESTMENT & DEVELOPMENT COMPANY LIMITED Director 2006-10-09 CURRENT 2006-10-09 Active
MARCUS SIMON COOPER MARCUS COOPER PROPERTY CONSULTING LTD Director 2006-08-25 CURRENT 2006-08-25 Active
MARCUS SIMON COOPER AMEK DEVELOPMENTS LTD Director 2006-08-07 CURRENT 2006-08-07 Active
MARCUS SIMON COOPER QUNITESSA SOLUTIONS LIMITED Director 2006-07-28 CURRENT 2006-07-28 Active
MARCUS SIMON COOPER ESTAMOS PROPERTY COMPANY LIMITED Director 2006-07-27 CURRENT 2006-07-27 Active
MARCUS SIMON COOPER REAL ESTATE COMMERCIAL LIMITED Director 2006-06-21 CURRENT 2006-06-21 Active - Proposal to Strike off
MARCUS SIMON COOPER MATTERHORN CAPITAL CORNWALL TERRACE LIMITED Director 2006-05-15 CURRENT 2006-05-15 Active - Proposal to Strike off
MARCUS SIMON COOPER THORPE CORPORATION LIMITED Director 2006-04-24 CURRENT 2006-04-24 Active
MARCUS SIMON COOPER MANAGEMENT NOMINEES (REVERSIONS) LIMITED Director 2006-02-23 CURRENT 2006-02-23 Active
MARCUS SIMON COOPER 36-44 LODGE ROAD LIMITED Director 2005-11-11 CURRENT 2005-09-29 Liquidation
MARCUS SIMON COOPER 36 ST. JOHN'S WOOD ROAD LTD Director 2005-11-11 CURRENT 2005-11-11 Liquidation
MARCUS SIMON COOPER MATTERHORN CAPITAL ST.JOHN'S WOOD LTD Director 2005-11-11 CURRENT 2005-11-11 Liquidation
MARCUS SIMON COOPER CLARISE PROPERTIES LIMITED Director 2005-11-07 CURRENT 2005-09-26 Active
MARCUS SIMON COOPER MAYFAIR RESIDENTIAL INVESTMENTS LIMITED Director 2005-06-14 CURRENT 2005-06-14 Active
MARCUS SIMON COOPER WEYMOUTH MEWS (FLATS) LIMITED Director 2005-06-06 CURRENT 2005-06-06 Active
MARCUS SIMON COOPER AMEK INVESTMENTS (COMMERCIAL) LIMITED Director 2005-04-21 CURRENT 2005-04-21 Active
MARCUS SIMON COOPER SHERIDAN COURT (COMMERCIAL) LIMITED Director 2005-01-24 CURRENT 2005-01-24 Active
MARCUS SIMON COOPER 94 HIGHLEVER ROAD LIMITED Director 2004-09-01 CURRENT 2004-09-01 Active
MARCUS SIMON COOPER WALNUTLODGE PROPERTIES LIMITED Director 2004-09-01 CURRENT 2004-09-01 Active
MARCUS SIMON COOPER ROTHMAN INVESTMENTS LIMITED Director 2004-08-16 CURRENT 2004-08-16 Active
MARCUS SIMON COOPER BARONLODGE LIMITED Director 2004-07-09 CURRENT 1969-03-10 Active
MARCUS SIMON COOPER OAKHILL PARK ESTATE (HAMPSTEAD NO.2) LIMITED Director 2004-02-25 CURRENT 2003-04-08 Active - Proposal to Strike off
MARCUS SIMON COOPER 6 RIVER STREET ISLINGTON LIMITED Director 2004-02-09 CURRENT 2003-12-22 Dissolved 2015-06-16
MARCUS SIMON COOPER COOLHOUSE PROPERTIES LIMITED Director 2003-10-01 CURRENT 2003-01-27 Dissolved 2016-07-12
MARCUS SIMON COOPER PRIMENOTE LIMITED Director 2003-10-01 CURRENT 2001-02-06 Liquidation
MARCUS SIMON COOPER JETBOND LIMITED Director 2003-10-01 CURRENT 2001-09-18 Liquidation
MARCUS SIMON COOPER 27 ABERDARE GARDENS LIMITED Director 2003-06-25 CURRENT 2003-06-25 Active
MARCUS SIMON COOPER 4 PEMBRIDGE VILLAS LIMITED Director 2003-06-16 CURRENT 2003-06-16 Active
MARCUS SIMON COOPER SHERIDAN COURT (FREEHOLD) LIMITED Director 2003-05-19 CURRENT 2003-05-19 Active
MARCUS SIMON COOPER OAKHILL PARK ESTATE (HAMPSTEAD) LIMITED Director 2003-05-16 CURRENT 1995-04-07 Dissolved 2017-09-12
MARCUS SIMON COOPER FISSILE CORPORATION LIMITED Director 2002-11-01 CURRENT 2002-09-06 Dissolved 2014-04-15
MARCUS SIMON COOPER WARLORD DEVELOPMENTS LIMITED Director 2002-08-30 CURRENT 2002-08-19 Dissolved 2013-08-13
MARCUS SIMON COOPER WARDOUR MANAGEMENT LIMITED Director 2002-07-12 CURRENT 2002-07-05 Dissolved 2017-01-24
MARCUS SIMON COOPER THEORYMASTER LIMITED Director 2002-03-06 CURRENT 2001-10-03 Active
MARCUS SIMON COOPER PRICELESS CORPORATION LIMITED Director 2002-03-06 CURRENT 2001-12-05 Active
MARCUS SIMON COOPER ALLIANCE AND MUTUAL INVESTMENT COMPANY (2002) LIMITED Director 2002-03-06 CURRENT 2002-02-26 Liquidation
MARCUS SIMON COOPER HERITAGE RESTORATION (LONDON) LIMITED Director 1999-11-04 CURRENT 1999-10-14 Active
MARCUS SIMON COOPER FINITELAND LIMITED Director 1999-05-28 CURRENT 1999-05-07 Active
MARCUS SIMON COOPER LIMOLAKE LIMITED Director 1999-03-30 CURRENT 1998-08-05 Active
MARCUS SIMON COOPER LEDGERITE LIMITED Director 1998-06-17 CURRENT 1998-05-14 Active
MARCUS SIMON COOPER AMEK INVESTMENTS LIMITED Director 1993-12-15 CURRENT 1993-12-15 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
2023-06-27CONFIRMATION STATEMENT MADE ON 19/06/23, WITH UPDATES
2023-01-03MICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2023-01-03AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2022-06-29CS01CONFIRMATION STATEMENT MADE ON 19/06/22, WITH UPDATES
2021-07-29CS01CONFIRMATION STATEMENT MADE ON 19/06/21, WITH UPDATES
2021-05-26AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/20
2021-05-26AA01Current accounting period extended from 28/03/22 TO 31/03/22
2021-03-29AA01Current accounting period shortened from 29/03/20 TO 28/03/20
2020-06-22CS01CONFIRMATION STATEMENT MADE ON 19/06/20, WITH UPDATES
2020-03-17AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/19
2019-12-23AA01Previous accounting period shortened from 30/03/19 TO 29/03/19
2019-09-17AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/18
2019-06-22DISS40Compulsory strike-off action has been discontinued
2019-06-19CS01CONFIRMATION STATEMENT MADE ON 19/06/19, WITH UPDATES
2019-06-08DISS16(SOAS)Compulsory strike-off action has been suspended
2019-05-14GAZ1FIRST GAZETTE notice for compulsory strike-off
2018-12-18AA01Previous accounting period shortened from 31/03/18 TO 30/03/18
2018-10-24CS01CONFIRMATION STATEMENT MADE ON 20/10/18, WITH UPDATES
2017-12-20AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/17
2017-11-27LATEST SOC27/11/17 STATEMENT OF CAPITAL;GBP 1
2017-11-27CS01CONFIRMATION STATEMENT MADE ON 20/10/17, WITH UPDATES
2017-03-07AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-01-14DISS40Compulsory strike-off action has been discontinued
2017-01-13LATEST SOC13/01/17 STATEMENT OF CAPITAL;GBP 1
2017-01-13CS01CONFIRMATION STATEMENT MADE ON 20/10/16, WITH UPDATES
2017-01-10GAZ1FIRST GAZETTE notice for compulsory strike-off
2015-12-04AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-11-03AA01Current accounting period extended from 29/03/16 TO 31/03/16
2015-10-26LATEST SOC26/10/15 STATEMENT OF CAPITAL;GBP 1
2015-10-26AR0120/10/15 ANNUAL RETURN FULL LIST
2015-08-11AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-03-20AA01Previous accounting period shortened from 30/03/14 TO 29/03/14
2014-12-22AA01Previous accounting period shortened from 31/03/14 TO 30/03/14
2014-10-27LATEST SOC27/10/14 STATEMENT OF CAPITAL;GBP 1
2014-10-27AR0120/10/14 ANNUAL RETURN FULL LIST
2014-10-07AP03Appointment of Mr Benjamin Iain West as company secretary on 2014-10-07
2014-10-07TM02Termination of appointment of Alane Julia Fairhall on 2014-10-07
2014-10-07AD01REGISTERED OFFICE CHANGED ON 07/10/14 FROM 109 Gloucester Place London W1U 6JW
2013-12-19AA31/03/13 ACCOUNTS TOTAL EXEMPTION FULL
2013-10-31AR0120/10/13 ANNUAL RETURN FULL LIST
2012-12-21AA31/03/12 ACCOUNTS TOTAL EXEMPTION FULL
2012-11-21AR0120/10/12 ANNUAL RETURN FULL LIST
2012-07-03DISS40Compulsory strike-off action has been discontinued
2012-07-02AA31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-04-10GAZ1FIRST GAZETTE notice for compulsory strike-off
2011-11-10AR0120/10/11 FULL LIST
2011-04-06AAMDAMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/10
2010-11-12AR0120/10/10 FULL LIST
2010-10-18AA31/03/10 TOTAL EXEMPTION FULL
2010-01-15AA31/03/09 TOTAL EXEMPTION FULL
2009-12-08AR0120/10/09 FULL LIST
2009-01-08AA31/03/08 TOTAL EXEMPTION FULL
2008-10-22363aRETURN MADE UP TO 20/10/08; FULL LIST OF MEMBERS
2007-11-20363aRETURN MADE UP TO 20/10/07; FULL LIST OF MEMBERS
2006-11-03288aNEW DIRECTOR APPOINTED
2006-11-03225ACC. REF. DATE EXTENDED FROM 31/10/07 TO 31/03/08
2006-11-03288aNEW SECRETARY APPOINTED
2006-10-20288bSECRETARY RESIGNED
2006-10-20NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2006-10-20288bDIRECTOR RESIGNED
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 MARCO POLO HOUSE ADVISORY LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2012-04-10
Fines / Sanctions
No fines or sanctions have been issued against MARCO POLO HOUSE ADVISORY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
MARCO POLO HOUSE ADVISORY 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.

Creditors
Creditors Due Within One Year 2013-03-31 £ 97,129
Other Creditors Due Within One Year 2013-03-31 £ 97,129

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

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 MARCO POLO HOUSE ADVISORY LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2013-03-31 £ 50,228
Current Assets 2013-03-31 £ 144,965
Debtors 2013-03-31 £ 94,737
Other Debtors 2013-03-31 £ 94,737
Shareholder Funds 2013-03-31 £ 47,836

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of MARCO POLO HOUSE ADVISORY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MARCO POLO HOUSE ADVISORY LIMITED
Trademarks
We have not found any records of MARCO POLO HOUSE ADVISORY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MARCO POLO HOUSE ADVISORY 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 MARCO POLO HOUSE ADVISORY 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 MARCO POLO HOUSE ADVISORY 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.
Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending partyMARCO POLO HOUSE ADVISORY LIMITEDEvent Date2012-04-10
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded MARCO POLO HOUSE ADVISORY 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 MARCO POLO HOUSE ADVISORY 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.