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

NUINTO LIMITED

C/O FINANCE & PLANNING NEWCASTLE UNIVERSITY, KING'S GATE, NEWCASTLE UPON TYNE, NE1 7RU,
Company Registration Number
06029366
Private Limited Company
Active

Company Overview

About Nuinto Ltd
NUINTO LIMITED was founded on 2006-12-14 and has its registered office in Newcastle Upon Tyne. The organisation's status is listed as "Active". Nuinto Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
NUINTO LIMITED
 
Legal Registered Office
C/O FINANCE & PLANNING NEWCASTLE UNIVERSITY
KING'S GATE
NEWCASTLE UPON TYNE
NE1 7RU
Other companies in NE1
 
Filing Information
Company Number 06029366
Company ID Number 06029366
Date formed 2006-12-14
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/07/2023
Account next due 30/04/2025
Latest return 14/12/2015
Return next due 11/01/2017
Type of accounts SMALL
Last Datalog update: 2024-03-06 20:19:35
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for NUINTO 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 NUINTO LIMITED

Current Directors
Officer Role Date Appointed
RICHARD CONRAD DALE
Director 2008-10-01
JOHN BUCHANAN SYKES
Director 2007-02-01
ANDREA LOUISE TOBIN
Director 2006-12-14
Previous Officers
Officer Role Date Appointed Date Resigned
ANDREW JEREMY COLIN
Director 2007-02-01 2017-10-06
ANTHONY CLARK STEVENSON
Director 2006-12-14 2017-09-30
EVERSECRETARY LIMITED
Company Secretary 2006-12-14 2013-07-31
HOWARD BENJAMIN FARNHILL
Director 2006-12-14 2008-09-30
MICHAEL HYNES
Director 2007-02-01 2007-07-05

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RICHARD CONRAD DALE NEWCASTLE UNIVERSITY VENTURES LIMITED Director 2014-11-27 CURRENT 1988-03-16 Active
RICHARD CONRAD DALE BIOSCIENCE PARTNERSHIP LIMITED Director 2013-07-01 CURRENT 1998-10-02 Active - Proposal to Strike off
RICHARD CONRAD DALE NEWCASTLE SCIENCE TRADING COMPANY LIMITED Director 2011-12-23 CURRENT 2009-02-24 Dissolved 2018-02-13
RICHARD CONRAD DALE NEWCASTLE UNIVERSITY HOLDINGS LIMITED Director 2011-09-30 CURRENT 1995-06-14 Active
RICHARD CONRAD DALE LIONHEART RADIO AND MEDIA COMMUNITY INTEREST COMPANY Director 2009-07-14 CURRENT 2007-04-19 Active
RICHARD CONRAD DALE NEWCASTLE SCIENCE COMPANY LIMITED Director 2009-05-29 CURRENT 2009-02-24 Active
RICHARD CONRAD DALE NEWCASTLE UNIVERSITY CONSTRUCTION COMPANY LIMITED Director 2008-10-01 CURRENT 2007-08-01 Active
JOHN BUCHANAN SYKES JOHN SHAW LIMITED Director 2017-11-30 CURRENT 1985-11-18 Active
JOHN BUCHANAN SYKES INTO YORK PROPERTY LIMITED Director 2017-04-05 CURRENT 2014-01-16 Active
JOHN BUCHANAN SYKES MUSART LIMITED Director 2017-01-09 CURRENT 1996-03-15 Liquidation
JOHN BUCHANAN SYKES 18-20 TRINITY TREES FREEHOLD LIMITED Director 2016-08-01 CURRENT 2016-08-01 Active
JOHN BUCHANAN SYKES NEWINCCO 1184 LIMITED Director 2015-11-02 CURRENT 2012-05-14 Active
JOHN BUCHANAN SYKES NEWINCCO 1183 LIMITED Director 2015-11-02 CURRENT 2012-05-14 Active
JOHN BUCHANAN SYKES INTO MAS LIMITED Director 2015-08-18 CURRENT 2015-08-18 Active
JOHN BUCHANAN SYKES MDX STREET FORMER MEMBER LIMITED Director 2015-01-09 CURRENT 2015-01-09 Active - Proposal to Strike off
JOHN BUCHANAN SYKES MILNTHORPE COURT FREEHOLD LIMITED Director 2014-12-05 CURRENT 2014-12-05 Active
JOHN BUCHANAN SYKES NEWINCCO 1306 LIMITED Director 2014-07-07 CURRENT 2014-06-12 Active
JOHN BUCHANAN SYKES INTO NEWCASTLE LINE EAST PROPERTY LIMITED Director 2014-06-23 CURRENT 2014-05-29 Active
JOHN BUCHANAN SYKES INTO LONDON STEM, MEDICINE AND HEALTH LIMITED Director 2014-02-13 CURRENT 2014-02-13 Active
JOHN BUCHANAN SYKES BLACK ROCK CORNWALL MANAGEMENT LIMITED Director 2013-09-13 CURRENT 2013-04-17 Dissolved 2015-01-06
JOHN BUCHANAN SYKES INTO NEWCASTLE NOMINEE 4 LIMITED Director 2013-06-06 CURRENT 2013-06-04 Dissolved 2015-01-13
JOHN BUCHANAN SYKES INTO UOG LIMITED Director 2013-02-18 CURRENT 2013-02-14 Active - Proposal to Strike off
JOHN BUCHANAN SYKES ESPALIER VENTURES LIMITED Director 2012-08-13 CURRENT 2012-07-02 Active
JOHN BUCHANAN SYKES INTO LONDON WORLD EDUCATION CENTRE LIMITED Director 2012-02-20 CURRENT 2012-02-20 Active
JOHN BUCHANAN SYKES INTO TEFL LTD Director 2011-11-22 CURRENT 2010-06-01 Active
JOHN BUCHANAN SYKES INTO MEDICAL LIMITED Director 2011-04-12 CURRENT 2011-04-12 Active - Proposal to Strike off
JOHN BUCHANAN SYKES NEWINCCO 1012 LIMITED Director 2010-06-17 CURRENT 2010-06-10 Active - Proposal to Strike off
JOHN BUCHANAN SYKES FRIARS 607 LIMITED Director 2009-06-08 CURRENT 2009-04-23 Active
JOHN BUCHANAN SYKES NEWINCCO 922 LIMITED Director 2009-03-27 CURRENT 2009-03-25 Active
JOHN BUCHANAN SYKES NEWINCCO 921 LIMITED Director 2009-03-27 CURRENT 2009-03-25 Active
JOHN BUCHANAN SYKES CRITERION GLASGOW LIMITED Director 2008-04-10 CURRENT 2008-03-28 Active - Proposal to Strike off
JOHN BUCHANAN SYKES NEWINCCO 821 LIMITED Director 2008-04-10 CURRENT 2008-04-05 Active - Proposal to Strike off
JOHN BUCHANAN SYKES CHOOSEFORMAT LIMITED Director 2008-03-03 CURRENT 1998-06-08 Dissolved 2013-08-13
JOHN BUCHANAN SYKES SLADEN ESTATES (HAMILTON) LIMITED Director 2008-03-03 CURRENT 2001-12-17 Dissolved 2016-08-09
JOHN BUCHANAN SYKES PINNACLE CORPORATE SERVICES LIMITED Director 2008-03-03 CURRENT 1997-02-17 Active - Proposal to Strike off
JOHN BUCHANAN SYKES MATBRIGHT LIMITED Director 2008-03-03 CURRENT 1998-05-11 Liquidation
JOHN BUCHANAN SYKES INTO MANCHESTER LIMITED Director 2008-02-29 CURRENT 2007-11-27 Active
JOHN BUCHANAN SYKES INTO EXETER NOMINEE 1 LIMITED Director 2007-10-09 CURRENT 2007-09-06 Active - Proposal to Strike off
JOHN BUCHANAN SYKES INTO NEWCASTLE NOMINEE 1 LIMITED Director 2007-10-09 CURRENT 2007-09-06 Active - Proposal to Strike off
JOHN BUCHANAN SYKES INTO EXETER NOMINEE 2 LIMITED Director 2007-10-09 CURRENT 2007-09-06 Active - Proposal to Strike off
JOHN BUCHANAN SYKES INTO NEWCASTLE NOMINEE 2 LIMITED Director 2007-10-09 CURRENT 2007-09-06 Active - Proposal to Strike off
JOHN BUCHANAN SYKES CRITERION ENTERPRISES NEWCASTLE GP LIMITED Director 2007-09-06 CURRENT 2007-08-20 Active - Proposal to Strike off
JOHN BUCHANAN SYKES CRITERION ENTERPRISES EXETER GP LIMITED Director 2007-09-06 CURRENT 2007-08-20 Active - Proposal to Strike off
JOHN BUCHANAN SYKES IUP EAST ANGLIA LIMITED Director 2007-07-25 CURRENT 2007-06-28 Active
JOHN BUCHANAN SYKES INTO EAST ANGLIA NOMINEE TWO LIMITED Director 2007-06-20 CURRENT 2007-05-25 Active
JOHN BUCHANAN SYKES INTO EAST ANGLIA NOMINEE ONE LIMITED Director 2007-06-20 CURRENT 2007-05-25 Active
JOHN BUCHANAN SYKES INTO NEWCASTLE LIMITED Director 2006-12-15 CURRENT 2006-12-15 Active
JOHN BUCHANAN SYKES INTO EXETER LIMITED Director 2006-10-27 CURRENT 2006-10-27 Active
JOHN BUCHANAN SYKES DELTA LANGUAGE TRAINING & CONSULTANCY LIMITED Director 2006-06-02 CURRENT 1994-10-07 Active
JOHN BUCHANAN SYKES NOVA MOBILITY SYSTEMS (UK) LIMITED Director 2006-05-25 CURRENT 2006-04-05 Active
JOHN BUCHANAN SYKES SBC ENTERPRISES LIMITED Director 2006-03-01 CURRENT 2003-09-29 Active
JOHN BUCHANAN SYKES CRITERION ENTERPRISES LIMITED Director 2006-01-11 CURRENT 2005-12-28 Active
JOHN BUCHANAN SYKES INTO NOMINEE ONE LIMITED Director 2005-10-27 CURRENT 2005-04-06 Active
JOHN BUCHANAN SYKES INTO NOMINEE TWO LIMITED Director 2005-10-27 CURRENT 2005-04-06 Active
JOHN BUCHANAN SYKES INTO GENERAL PARTNER LIMITED Director 2005-07-13 CURRENT 2005-04-06 Active
JOHN BUCHANAN SYKES INTO UNIVERSITY PARTNERSHIPS LIMITED Director 2005-07-13 CURRENT 2005-07-13 Active
JOHN BUCHANAN SYKES EASTROAM NETWORKING LIMITED Director 2005-03-01 CURRENT 2004-09-23 Dissolved 2013-08-27
JOHN BUCHANAN SYKES SUPEROAK LIMITED Director 2004-07-07 CURRENT 2004-07-07 Active
JOHN BUCHANAN SYKES XJR ENTERPRISES LIMITED Director 2003-06-25 CURRENT 2003-06-25 Active
JOHN BUCHANAN SYKES ALBOURNE ENTERPRISES LIMITED Director 1997-04-27 CURRENT 1997-03-20 Active
JOHN BUCHANAN SYKES MELWARD PLAYS LIMITED Director 1996-11-01 CURRENT 1949-01-31 Active
JOHN BUCHANAN SYKES MEDFIELD PROPERTY CO (PUTNEY) LIMITED Director 1996-11-01 CURRENT 1963-03-19 Active
JOHN BUCHANAN SYKES ADVENTUM HIRE LIMITED Director 1996-11-01 CURRENT 1960-08-22 Active
JOHN BUCHANAN SYKES HAMPTON LUCY PRODUCTIONS LIMITED Director 1996-03-27 CURRENT 1988-05-23 Active
JOHN BUCHANAN SYKES SOKO PUBLICATIONS LIMITED Director 1996-03-27 CURRENT 1983-02-17 Active
ANDREA LOUISE TOBIN WHITBURN CHURCH OF ENGLAND ACADEMY Director 2015-12-15 CURRENT 2010-12-09 Active
ANDREA LOUISE TOBIN ROYENFACE LIMITED Director 2015-07-01 CURRENT 2010-04-19 Dissolved 2017-07-18
ANDREA LOUISE TOBIN NEWCASTLE UNIVERSITY CONSTRUCTION COMPANY LIMITED Director 2007-08-01 CURRENT 2007-08-01 Active
ANDREA LOUISE TOBIN NEWCASTLE ISC LIMITED Director 2007-01-12 CURRENT 2007-01-12 Active
ANDREA LOUISE TOBIN NEWCASTLE UNIVERSITY VENTURES LIMITED Director 2000-10-09 CURRENT 1988-03-16 Active
ANDREA LOUISE TOBIN NEWCASTLE UNIVERSITY HOLDINGS LIMITED Director 1999-08-01 CURRENT 1995-06-14 Active
ANDREA LOUISE TOBIN NEWCASTLE UNIVERSITY DEVELOPMENTS LIMITED Director 1999-08-01 CURRENT 1987-02-05 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
2023-01-12SMALL COMPANY ACCOUNTS MADE UP TO 31/07/22
2023-01-12AASMALL COMPANY ACCOUNTS MADE UP TO 31/07/22
2022-12-20CONFIRMATION STATEMENT MADE ON 14/12/22, WITH NO UPDATES
2022-12-20CS01CONFIRMATION STATEMENT MADE ON 14/12/22, WITH NO UPDATES
2022-07-27AP01DIRECTOR APPOINTED MRS ANNA MUNRO
2022-04-11TM01APPOINTMENT TERMINATED, DIRECTOR ANDREA LOUISE TOBIN
2021-12-16CONFIRMATION STATEMENT MADE ON 14/12/21, WITH NO UPDATES
2021-12-16CONFIRMATION STATEMENT MADE ON 14/12/21, WITH NO UPDATES
2021-12-16CS01CONFIRMATION STATEMENT MADE ON 14/12/21, WITH NO UPDATES
2021-12-08AP01DIRECTOR APPOINTED MR NICHOLAS MARSHALL COLLINS
2021-12-08TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD CONRAD DALE
2021-11-17AASMALL COMPANY ACCOUNTS MADE UP TO 31/07/21
2021-06-22AASMALL COMPANY ACCOUNTS MADE UP TO 31/07/20
2020-12-18CS01CONFIRMATION STATEMENT MADE ON 14/12/20, WITH NO UPDATES
2019-12-16CS01CONFIRMATION STATEMENT MADE ON 14/12/19, WITH NO UPDATES
2019-12-14AASMALL COMPANY ACCOUNTS MADE UP TO 31/07/19
2018-12-17CS01CONFIRMATION STATEMENT MADE ON 14/12/18, WITH NO UPDATES
2018-11-26AASMALL COMPANY ACCOUNTS MADE UP TO 31/07/18
2017-12-16CS01CONFIRMATION STATEMENT MADE ON 14/12/17, NO UPDATES
2017-12-16CS01CONFIRMATION STATEMENT MADE ON 14/12/17, NO UPDATES
2017-11-23AASMALL COMPANY ACCOUNTS MADE UP TO 31/07/17
2017-10-17TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW JEREMY COLIN
2017-10-12TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY CLARK STEVENSON
2016-12-15LATEST SOC15/12/16 STATEMENT OF CAPITAL;GBP 200000
2016-12-15CS01CONFIRMATION STATEMENT MADE ON 14/12/16, WITH UPDATES
2016-11-25AAFULL ACCOUNTS MADE UP TO 31/07/16
2015-12-18LATEST SOC18/12/15 STATEMENT OF CAPITAL;GBP 200000
2015-12-18AR0114/12/15 ANNUAL RETURN FULL LIST
2015-10-19AAFULL ACCOUNTS MADE UP TO 31/07/15
2014-12-17LATEST SOC17/12/14 STATEMENT OF CAPITAL;GBP 200000
2014-12-17AR0114/12/14 ANNUAL RETURN FULL LIST
2014-12-17CH01Director's details changed for Andrew Jeremy Colin on 2014-12-17
2014-11-17AAFULL ACCOUNTS MADE UP TO 31/07/14
2014-01-14AAFULL ACCOUNTS MADE UP TO 31/07/13
2013-12-17LATEST SOC17/12/13 STATEMENT OF CAPITAL;GBP 200000
2013-12-17AR0114/12/13 ANNUAL RETURN FULL LIST
2013-12-17CH01Director's details changed for Anthony Clark Stevenson on 2013-12-01
2013-08-06TM02APPOINTMENT TERMINATION COMPANY SECRETARY EVERSECRETARY LIMITED
2013-04-12AAFULL ACCOUNTS MADE UP TO 31/07/12
2013-01-09AR0114/12/12 ANNUAL RETURN FULL LIST
2012-01-09AR0114/12/11 ANNUAL RETURN FULL LIST
2011-11-17AAFULL ACCOUNTS MADE UP TO 31/07/11
2011-06-07AD01REGISTERED OFFICE CHANGED ON 07/06/11 FROM Eversheds House 70 Great Bridgewater Street Manchester M1 5ES
2011-01-18AR0114/12/10 ANNUAL RETURN FULL LIST
2010-11-02AAFULL ACCOUNTS MADE UP TO 31/07/10
2010-03-19CH01CHANGE PERSON AS DIRECTOR
2010-03-19CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN BUCHANAN SYKES / 01/01/2010
2010-03-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD CONRAD DALE / 01/01/2010
2010-03-10CH01DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY CLARK STEVENSON / 01/10/2009
2010-03-10CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREA TOBIN / 01/10/2009
2010-01-16AR0114/12/09 FULL LIST
2009-11-18AAFULL ACCOUNTS MADE UP TO 31/07/09
2009-02-10363aRETURN MADE UP TO 14/12/08; FULL LIST OF MEMBERS
2009-02-07RES13SECTION 175 A 25/09/2008
2009-02-07288aDIRECTOR APPOINTED RICHARD CONRAD DALE
2009-02-07288bAPPOINTMENT TERMINATED DIRECTOR HOWARD FARNHILL
2009-02-07AAFULL ACCOUNTS MADE UP TO 31/07/08
2008-02-04363aRETURN MADE UP TO 14/12/07; FULL LIST OF MEMBERS
2007-11-28AAFULL ACCOUNTS MADE UP TO 31/07/07
2007-08-15288bDIRECTOR RESIGNED
2007-03-21288aNEW DIRECTOR APPOINTED
2007-03-21288aNEW DIRECTOR APPOINTED
2007-03-21288aNEW DIRECTOR APPOINTED
2007-03-07225ACC. REF. DATE SHORTENED FROM 31/12/07 TO 31/07/07
2007-02-14ELRESS386 DISP APP AUDS 15/01/07
2007-02-14ELRESS366A DISP HOLDING AGM 15/01/07
2006-12-14NEWINCINCORPORATION 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 n.e.c.




Licences & Regulatory approval
We could not find any licences issued to NUINTO 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 NUINTO LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
NUINTO 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 n.e.c.

Intangible Assets
Patents
We have not found any records of NUINTO LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for NUINTO LIMITED
Trademarks
We have not found any records of NUINTO LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for NUINTO 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 n.e.c.) as NUINTO 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 NUINTO 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 NUINTO 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 NUINTO 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.