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

MAZARS MR LIMITED

30 OLD BAILEY, LONDON, EC4M 7AU,
Company Registration Number
06165550
Private Limited Company
Active

Company Overview

About Mazars Mr Ltd
MAZARS MR LIMITED was founded on 2007-03-16 and has its registered office in London. The organisation's status is listed as "Active". Mazars Mr Limited is a Private Limited Company registered in UNITED KINGDOM 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
MAZARS MR LIMITED
 
Legal Registered Office
30 OLD BAILEY
LONDON
EC4M 7AU
Other companies in E1W
 
Filing Information
Company Number 06165550
Company ID Number 06165550
Date formed 2007-03-16
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/08/2023
Account next due 31/05/2025
Latest return 16/03/2016
Return next due 13/04/2017
Type of accounts FULL
Last Datalog update: 2024-04-07 01:05:47
Primary Source:Companies House
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 MAZARS MR LIMITED

Current Directors
Officer Role Date Appointed
TIMOTHY GLYNN DAVIES
Director 2017-09-27
ALISTAIR JOHN FRASER
Director 2013-03-06
RICHARD ANTHONY KARMEL
Director 2007-04-17
GLYN MARK WILLIAMS
Director 2007-03-16
Previous Officers
Officer Role Date Appointed Date Resigned
MAZARS COMPANY SECRETAIRES LIMITED
Company Secretary 2009-01-19 2017-09-27
DAVID ROGER PIERRE HERBINET
Director 2007-03-16 2017-09-27
DAVID JOHN EVANS
Director 2007-03-16 2013-02-28
DAVID GEORGE CHAPMAN
Director 2007-03-16 2012-05-18
ALISTAIR JOHN FRASER
Director 2007-03-16 2012-05-18
GARY CORNWELL MORLEY
Director 2007-04-17 2010-07-10
STEPHEN MICHAEL BULLOCK
Director 2007-04-17 2010-04-29
FIONA CATRIONA HOTSTON MOORE
Director 2007-04-17 2010-04-23
ROBIN STEVENS
Director 2007-04-17 2010-04-23
DAVID VICTOR GIBBONS
Company Secretary 2007-03-16 2009-01-19
STUART PETER LAW
Company Secretary 2007-03-16 2007-03-16
DAVID VICTOR GIBBONS
Director 2007-03-16 2007-03-16

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
TIMOTHY GLYNN DAVIES ARX INVESTMENTS LIMITED Director 2017-09-27 CURRENT 2014-05-27 Active
TIMOTHY GLYNN DAVIES MAZARS PUBLIC SECTOR INTERNAL AUDIT LIMITED Director 2017-09-27 CURRENT 2002-11-08 Active
TIMOTHY GLYNN DAVIES MAZARS UK LIMITED Director 2017-09-27 CURRENT 2004-01-07 Active
TIMOTHY GLYNN DAVIES MAZARS GB LIMITED Director 2017-09-27 CURRENT 2004-03-12 Active
TIMOTHY GLYNN DAVIES MAZARS HOLDINGS (US) LIMITED Director 2017-09-27 CURRENT 2016-06-15 Active
TIMOTHY GLYNN DAVIES MAZARS TRUST CORPORATION LIMITED Director 2017-09-27 CURRENT 2016-06-27 Active
TIMOTHY GLYNN DAVIES NEVILLE RUSSELL NOMINEES Director 2017-09-27 CURRENT 1994-02-25 Active
TIMOTHY GLYNN DAVIES COMPETITIONRX LTD Director 2017-09-27 CURRENT 2009-09-09 Active
TIMOTHY GLYNN DAVIES MAZARS HOLDINGS (AUSTRALIA) LIMITED Director 2017-09-27 CURRENT 2016-06-15 Active
TIMOTHY GLYNN DAVIES MAZARS CYB SERVICES LIMITED Director 2017-09-27 CURRENT 2006-02-02 Active
TIMOTHY GLYNN DAVIES HYLOBATES Director 2017-09-27 CURRENT 1981-09-09 Active - Proposal to Strike off
TIMOTHY GLYNN DAVIES WOOL QUAY NOMINEES LIMITED Director 2017-09-27 CURRENT 1971-11-24 Active
TIMOTHY GLYNN DAVIES MAZARS COMPANY SECRETARIES LIMITED Director 2017-09-27 CURRENT 1963-05-02 Active
TIMOTHY GLYNN DAVIES SARAH BUTTLER ASSOCIATES LIMITED Director 2014-12-09 CURRENT 2009-06-26 Active
TIMOTHY GLYNN DAVIES MAZARS LIMITED Director 2013-03-06 CURRENT 2005-03-02 Active
TIMOTHY GLYNN DAVIES MAZARS TRUSTEE COMPANY (LONDON) LIMITED Director 2013-01-25 CURRENT 2012-05-11 Active
TIMOTHY GLYNN DAVIES MAZARS TRUSTEE COMPANY LIMITED Director 2013-01-25 CURRENT 1991-05-23 Active
ALISTAIR JOHN FRASER MAZARS PROPERTY CONSULTANCY LIMITED Director 2017-09-27 CURRENT 2000-11-21 Active - Proposal to Strike off
ALISTAIR JOHN FRASER MAZARS PGC INTERIMS LIMITED Director 2017-09-27 CURRENT 2002-10-28 Active - Proposal to Strike off
ALISTAIR JOHN FRASER DA PARTNERSHIP LTD Director 2017-09-27 CURRENT 2010-10-04 Active - Proposal to Strike off
ALISTAIR JOHN FRASER MAZARS CORPORATE FINANCE LIMITED Director 2017-09-27 CURRENT 2001-07-13 Active
ALISTAIR JOHN FRASER MAZARS HOLDINGS (AUSTRALIA) LIMITED Director 2016-06-15 CURRENT 2016-06-15 Active
ALISTAIR JOHN FRASER COMPETITIONRX LTD Director 2015-08-17 CURRENT 2009-09-09 Active
ALISTAIR JOHN FRASER HYLOBATES Director 2013-03-06 CURRENT 1981-09-09 Active - Proposal to Strike off
ALISTAIR JOHN FRASER WOOL QUAY NOMINEES LIMITED Director 2013-03-06 CURRENT 1971-11-24 Active
ALISTAIR JOHN FRASER MAZARS COMPANY SECRETARIES LIMITED Director 2013-03-06 CURRENT 1963-05-02 Active
ALISTAIR JOHN FRASER MAZARS CYB SERVICES LIMITED Director 2009-07-29 CURRENT 2006-02-02 Active
RICHARD ANTHONY KARMEL ZOKORA (NO.2) LIMITED Director 2001-01-08 CURRENT 1997-11-05 Dissolved 2018-05-12
GLYN MARK WILLIAMS MAZARS FINANCIAL PLANNING LIMITED Director 2017-09-27 CURRENT 1996-03-13 Active
GLYN MARK WILLIAMS MAZARS TRUST CORPORATION LIMITED Director 2016-06-30 CURRENT 2016-06-27 Active
GLYN MARK WILLIAMS MAZARS HOLDINGS (US) LIMITED Director 2016-06-15 CURRENT 2016-06-15 Active
GLYN MARK WILLIAMS MAZARS HOLDINGS (AUSTRALIA) LIMITED Director 2016-06-15 CURRENT 2016-06-15 Active
GLYN MARK WILLIAMS FORVIS GLOBAL ADVISORY (UK) LIMITED Director 2016-04-13 CURRENT 2016-01-27 Active
GLYN MARK WILLIAMS ARX INVESTMENTS LIMITED Director 2015-08-17 CURRENT 2014-05-27 Active
GLYN MARK WILLIAMS COMPETITIONRX LTD Director 2015-08-17 CURRENT 2009-09-09 Active
GLYN MARK WILLIAMS MAZARS PUBLIC SECTOR INTERNAL AUDIT LIMITED Director 2014-01-31 CURRENT 2002-11-08 Active
GLYN MARK WILLIAMS SARAH BUTTLER ASSOCIATES LIMITED Director 2013-03-01 CURRENT 2009-06-26 Active
GLYN MARK WILLIAMS VESTED EMPLOYEE BENEFITS LIMITED Director 2012-05-18 CURRENT 1999-12-14 Active
GLYN MARK WILLIAMS MAZARS TAX SERVICES LIMITED Director 2012-05-18 CURRENT 1987-08-25 Active - Proposal to Strike off
GLYN MARK WILLIAMS DA PARTNERSHIP LTD Director 2012-05-14 CURRENT 2010-10-04 Active - Proposal to Strike off
GLYN MARK WILLIAMS MAZARS LIMITED Director 2005-03-02 CURRENT 2005-03-02 Active
GLYN MARK WILLIAMS MAZARS COMPANY SECRETARIES LIMITED Director 2005-02-14 CURRENT 1963-05-02 Active
GLYN MARK WILLIAMS MAZARS GB LIMITED Director 2004-03-29 CURRENT 2004-03-12 Active
GLYN MARK WILLIAMS MAZARS UK LIMITED Director 2004-01-12 CURRENT 2004-01-07 Active
GLYN MARK WILLIAMS HYLOBATES Director 2003-12-31 CURRENT 1981-09-09 Active - Proposal to Strike off
GLYN MARK WILLIAMS MAZARS PGC INTERIMS LIMITED Director 2003-10-21 CURRENT 2002-10-28 Active - Proposal to Strike off
GLYN MARK WILLIAMS NEVILLE RUSSELL NOMINEES Director 2002-09-01 CURRENT 1994-02-25 Active
GLYN MARK WILLIAMS WOOL QUAY NOMINEES LIMITED Director 2002-09-01 CURRENT 1971-11-24 Active
GLYN MARK WILLIAMS MAZARS CORPORATE FINANCE LIMITED Director 2002-09-01 CURRENT 2001-07-13 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
2024-03-26FULL ACCOUNTS MADE UP TO 31/08/23
2024-03-19CONFIRMATION STATEMENT MADE ON 16/03/24, WITH NO UPDATES
2023-03-21CONFIRMATION STATEMENT MADE ON 16/03/23, WITH NO UPDATES
2023-03-21CONFIRMATION STATEMENT MADE ON 16/03/23, WITH NO UPDATES
2023-02-10FULL ACCOUNTS MADE UP TO 31/08/22
2022-04-26AD01REGISTERED OFFICE CHANGED ON 26/04/22 FROM Tower Bridge House St Katharine's Way London E1W 1DD
2022-04-26PSC05Change of details for Mazars Limited as a person with significant control on 2022-04-26
2022-03-25CS01CONFIRMATION STATEMENT MADE ON 16/03/22, WITH NO UPDATES
2022-03-11AAFULL ACCOUNTS MADE UP TO 31/08/21
2021-05-10AAFULL ACCOUNTS MADE UP TO 31/08/20
2021-04-22CS01CONFIRMATION STATEMENT MADE ON 16/03/21, WITH NO UPDATES
2021-01-04CH01Director's details changed for Mr Toby Jonathan Stanbrook on 2020-12-22
2020-05-28AAFULL ACCOUNTS MADE UP TO 31/08/19
2020-03-19CS01CONFIRMATION STATEMENT MADE ON 16/03/20, WITH NO UPDATES
2020-03-13CH01Director's details changed for Mr Philip Andrew Verity on 2020-03-13
2019-11-19AP01DIRECTOR APPOINTED MR TOBY JONATHAN STANBROOK
2019-11-19TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD ANTHONY KARMEL
2019-10-08TM01APPOINTMENT TERMINATED, DIRECTOR ALISTAIR JOHN FRASER
2019-09-12TM01APPOINTMENT TERMINATED, DIRECTOR GLYN MARK WILLIAMS
2019-05-30AASMALL COMPANY ACCOUNTS MADE UP TO 31/08/18
2019-05-30AASMALL COMPANY ACCOUNTS MADE UP TO 31/08/18
2019-04-02CS01CONFIRMATION STATEMENT MADE ON 16/03/19, WITH NO UPDATES
2019-04-02CS01CONFIRMATION STATEMENT MADE ON 16/03/19, WITH NO UPDATES
2018-09-11CH01Director's details changed for Mr Timothy Glynn Davies on 2018-02-23
2018-09-04CH01Director's details changed for Mr Timothy Glynn Davies on 2018-01-01
2018-08-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ALISTAIR JOHN FRASER / 08/08/2018
2018-08-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ALISTAIR JOHN FRASER / 07/08/2018
2018-06-07AASMALL COMPANY ACCOUNTS MADE UP TO 31/08/17
2018-03-22CS01CONFIRMATION STATEMENT MADE ON 16/03/18, WITH NO UPDATES
2018-03-22TM02Termination of appointment of a secretary
2018-03-21TM02Termination of appointment of Mazars Company Secretaires Limited on 2017-09-27
2017-10-05AP01DIRECTOR APPOINTED MR TIMOTHY GLYNN DAVIES
2017-10-05TM01APPOINTMENT TERMINATED, DIRECTOR DAVID ROGER PIERRE HERBINET
2017-04-11AAFULL ACCOUNTS MADE UP TO 31/08/16
2017-03-17LATEST SOC17/03/17 STATEMENT OF CAPITAL;GBP 2000000
2017-03-17CS01CONFIRMATION STATEMENT MADE ON 16/03/17, WITH UPDATES
2016-03-22LATEST SOC22/03/16 STATEMENT OF CAPITAL;GBP 2000000
2016-03-22AR0116/03/16 ANNUAL RETURN FULL LIST
2016-02-17AAFULL ACCOUNTS MADE UP TO 31/08/15
2015-04-16AAFULL ACCOUNTS MADE UP TO 31/08/14
2015-03-17LATEST SOC17/03/15 STATEMENT OF CAPITAL;GBP 2000000
2015-03-17AR0116/03/15 ANNUAL RETURN FULL LIST
2014-06-04AAFULL ACCOUNTS MADE UP TO 31/08/13
2014-03-18TM01APPOINTMENT TERMINATED, DIRECTOR ALISTAIR FRASER
2014-03-17LATEST SOC17/03/14 STATEMENT OF CAPITAL;GBP 2000000
2014-03-17AR0116/03/14 ANNUAL RETURN FULL LIST
2013-06-07AAFULL ACCOUNTS MADE UP TO 31/08/12
2013-03-19TM01APPOINTMENT TERMINATED, DIRECTOR DAVID CHAPMAN
2013-03-19AR0116/03/13 ANNUAL RETURN FULL LIST
2013-03-11AP01DIRECTOR APPOINTED MR ALISTAIR JOHN FRASER
2013-03-08TM01APPOINTMENT TERMINATED, DIRECTOR DAVID EVANS
2012-05-15AAFULL ACCOUNTS MADE UP TO 31/08/11
2012-04-10AR0116/03/12 FULL LIST
2011-05-10AAFULL ACCOUNTS MADE UP TO 29/08/10
2011-03-22AR0116/03/11 FULL LIST
2010-12-07TM01APPOINTMENT TERMINATED, DIRECTOR GARY MORLEY
2010-05-28AAFULL ACCOUNTS MADE UP TO 30/08/09
2010-05-25TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN BULLOCK
2010-05-18TM01APPOINTMENT TERMINATED, DIRECTOR ROBIN STEVENS
2010-05-18TM01APPOINTMENT TERMINATED, DIRECTOR FIONA HOTSTON MOORE
2010-03-24AR0116/03/10 FULL LIST
2010-03-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROBIN STEVENS / 01/10/2009
2010-03-24CH01DIRECTOR'S CHANGE OF PARTICULARS / GARY CORNWELL MORLEY / 01/10/2009
2010-03-24CH01DIRECTOR'S CHANGE OF PARTICULARS / FIONA CATRIONA HOTSTON MOORE / 01/10/2009
2010-03-24CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN MICHAEL BULLOCK / 01/10/2009
2010-03-24CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / MAZARS COMPANY SECRETAIRES LIMITED / 01/10/2009
2009-10-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD ANTHONY KARMEL / 01/10/2009
2009-03-19AAFULL ACCOUNTS MADE UP TO 29/08/08
2009-03-18363aRETURN MADE UP TO 16/03/09; FULL LIST OF MEMBERS
2009-02-20288aSECRETARY APPOINTED MAZARS COMPANY SECRETAIRES LIMITED
2009-02-20288bAPPOINTMENT TERMINATED SECRETARY DAVID GIBBONS
2008-12-01288cDIRECTOR'S CHANGE OF PARTICULARS / GARY MORLEY / 01/10/2008
2008-07-10288cDIRECTOR'S CHANGE OF PARTICULARS / RICHARD KARMEL / 04/07/2008
2008-03-19363aRETURN MADE UP TO 16/03/08; FULL LIST OF MEMBERS
2007-12-22288aNEW DIRECTOR APPOINTED
2007-11-26287REGISTERED OFFICE CHANGED ON 26/11/07 FROM: 24 BEVIS MARKS LONDON EC3A 7NR
2007-05-30288aNEW DIRECTOR APPOINTED
2007-05-17288aNEW DIRECTOR APPOINTED
2007-05-17288aNEW DIRECTOR APPOINTED
2007-05-17288aNEW DIRECTOR APPOINTED
2007-04-28ELRESS366A DISP HOLDING AGM 16/04/07
2007-04-28ELRESS386 DISP APP AUDS 16/04/07
2007-04-28RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-04-2888(2)RAD 17/04/07--------- £ SI 1999999@1=1999999 £ IC 1/2000000
2007-04-28ELRESS252 DISP LAYING ACC 16/04/07
2007-04-03288aNEW DIRECTOR APPOINTED
2007-04-02288aNEW DIRECTOR APPOINTED
2007-03-30288aNEW SECRETARY APPOINTED
2007-03-30288aNEW DIRECTOR APPOINTED
2007-03-30288aNEW DIRECTOR APPOINTED
2007-03-30288aNEW DIRECTOR APPOINTED
2007-03-30225ACC. REF. DATE EXTENDED FROM 31/03/08 TO 31/08/08
2007-03-30288bDIRECTOR RESIGNED
2007-03-30288bSECRETARY RESIGNED
2007-03-16NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
69 - Legal and accounting activities
692 - Accounting, bookkeeping and auditing activities; tax consultancy
69201 - Accounting and auditing activities




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

  Average Max
MortgagesNumMortCharges0.159
MortgagesNumMortOutstanding0.129
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.038

This shows the max and average number of mortgages for companies with the same SIC code of 69201 - Accounting and auditing activities

Filed Financial Reports
Annual Accounts
2019-08-31
Annual Accounts
2021-08-31

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 MAZARS MR LIMITED

Intangible Assets
Patents
We have not found any records of MAZARS MR LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MAZARS MR LIMITED
Trademarks
We have not found any records of MAZARS MR LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MAZARS MR 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 (69201 - Accounting and auditing activities) as MAZARS MR LIMITED are:

GRESFER TRADING LIMITED £ 110,305
ASATER CONSULTANCY SERVICES LIMITED £ 72,793
MAZARS PUBLIC SECTOR INTERNAL AUDIT LIMITED £ 72,080
CG ACCOUNTANTS LIMITED £ 69,180
HCSS EDUCATION LTD £ 68,569
SHANTI FINANCE SERVICES LTD £ 52,325
PHILLIPS LTD £ 27,583
DISTAN LIMITED £ 18,200
M & L ASSOCIATES LIMITED £ 16,285
EQUALS LTD £ 13,728
HOOPLE LTD £ 35,844,556
VERITAU LTD £ 2,222,962
MAZARS PUBLIC SECTOR INTERNAL AUDIT LIMITED £ 1,779,893
ARUNDEL HOUSE LIMITED £ 1,685,401
BURLEY HOUSE LIMITED £ 1,685,095
HCSS EDUCATION LTD £ 1,520,932
WYNTAX CONSULTANCY SERVICES LIMITED £ 920,415
ASPENS LTD £ 903,089
WILLIAMS ASSOCIATES LIMITED £ 890,946
ACCURO LIMITED £ 846,101
HOOPLE LTD £ 35,844,556
VERITAU LTD £ 2,222,962
MAZARS PUBLIC SECTOR INTERNAL AUDIT LIMITED £ 1,779,893
ARUNDEL HOUSE LIMITED £ 1,685,401
BURLEY HOUSE LIMITED £ 1,685,095
HCSS EDUCATION LTD £ 1,520,932
WYNTAX CONSULTANCY SERVICES LIMITED £ 920,415
ASPENS LTD £ 903,089
WILLIAMS ASSOCIATES LIMITED £ 890,946
ACCURO LIMITED £ 846,101
HOOPLE LTD £ 35,844,556
VERITAU LTD £ 2,222,962
MAZARS PUBLIC SECTOR INTERNAL AUDIT LIMITED £ 1,779,893
ARUNDEL HOUSE LIMITED £ 1,685,401
BURLEY HOUSE LIMITED £ 1,685,095
HCSS EDUCATION LTD £ 1,520,932
WYNTAX CONSULTANCY SERVICES LIMITED £ 920,415
ASPENS LTD £ 903,089
WILLIAMS ASSOCIATES LIMITED £ 890,946
ACCURO LIMITED £ 846,101
Outgoings
Business Rates/Property Tax
No properties were found where MAZARS MR 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 MAZARS MR 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 MAZARS MR 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.