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

GURGLE LIMITED

WESTSIDE 1, LONDON ROAD, HEMEL HEMPSTEAD, HP3 9TD,
Company Registration Number
06387888
Private Limited Company
Active

Company Overview

About Gurgle Ltd
GURGLE LIMITED was founded on 2007-10-02 and has its registered office in Hemel Hempstead. The organisation's status is listed as "Active". Gurgle Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
GURGLE LIMITED
 
Legal Registered Office
WESTSIDE 1
LONDON ROAD
HEMEL HEMPSTEAD
HP3 9TD
Other companies in WD24
 
Previous Names
GURGLE ON-LINE LIMITED15/10/2007
Filing Information
Company Number 06387888
Company ID Number 06387888
Date formed 2007-10-02
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 25/03/2023
Account next due 31/12/2024
Latest return 02/10/2015
Return next due 30/10/2016
Type of accounts SMALL
Last Datalog update: 2023-12-06 07:19:18
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for GURGLE 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.
Companies with same name GURGLE LIMITED
The following companies were found which have the same name as GURGLE LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
GURGLE & BURN LIMITED THE OLD SCHOOL LITTLE COMPTON MORETON-IN-MARSH GL56 0SL Active Company formed on the 2023-02-03
GURGLE BOX LTD 27 VICARAGE CLOSE SHILLINGTON HITCHIN HERTFORDSHIRE SG5 3LS Dissolved Company formed on the 2011-07-13
Gurgle Business LLC 2236 E 109th Drive Northglenn CO 80233 Good Standing Company formed on the 2023-05-07
GURGLE FRAMING LLC 1136 1/2 W. WINNEMISSETT AVE. DELAND FL 32724 Inactive Company formed on the 2004-11-17
GURGLE INVESTMENTS INC. Ontario Dissolved
GURGLE IT LTD 10 HARTINGTON DRIVE WIGAN LANCASHIRE WN6 0UA Active - Proposal to Strike off Company formed on the 2019-05-14
GURGLE LLC New Jersey Unknown
GURGLE MELODY PTY. LTD. VIC 3030 Active Company formed on the 2009-05-19
Gurgle Technology (HK) Limited Unknown Company formed on the 2021-12-04
GURGLEPOT, INC. 120 COUNTY LINE RD SW BLDG C STE 101 PACIFIC WA 980472123 Active Company formed on the 2008-09-01
GURGLES PTE LTD HAVELOCK ROAD Singapore 160050 Dissolved Company formed on the 2008-09-11
GURGLES TO GIGGLES LLC New Jersey Unknown

Company Officers of GURGLE LIMITED

Current Directors
Officer Role Date Appointed
LYNNE SAMATHA MEDINI
Company Secretary 2012-02-22
DARREN WAYNE CLARK
Director 2016-08-12
KIRSTY ROWENA HOMER
Director 2017-08-04
Previous Officers
Officer Role Date Appointed Date Resigned
DANIEL TALISMAN
Director 2016-01-14 2017-08-04
ALAN MARTIN
Director 2014-05-30 2016-08-12
RICHARD SMOTHERS
Director 2015-07-24 2016-01-14
TIMOTHY JOHN ASHBY
Director 2012-01-02 2015-07-24
HARMINDER SINGH ATWAL
Director 2012-07-20 2014-05-30
MICHAEL LOGUE
Director 2012-02-15 2013-02-08
NEIL SIMON HARRINGTON
Director 2011-02-04 2012-07-20
HELEN MARY BRAMALL
Company Secretary 2007-10-18 2012-02-22
GILLIAN BERKMAN
Director 2007-10-18 2012-01-20
JOANNA BOYDELL
Director 2010-06-11 2011-02-04
JEREMY PAUL MAXWELL
Director 2008-12-17 2010-06-11
ANDREW CHRISTOPHER DICKSON
Director 2009-06-17 2009-09-08
TOM DYLAN WRIGHT
Director 2007-10-03 2009-06-30
JAMES RICHARD BAKER
Director 2008-12-17 2009-06-17
NEIL SIMON HARRINGTON
Director 2007-10-18 2008-12-17
ALEXANDER JOHN JOHNSTON
Director 2007-10-03 2008-12-17
CELIA EILEEN SUSAN STONE
Company Secretary 2007-10-04 2007-10-18
JOANNA ALISON STRONACH
Company Secretary 2007-10-02 2007-10-04
ANDREW JOHN BENNS
Director 2007-10-02 2007-10-04

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DARREN WAYNE CLARK MOTHERCARE TOYS 3 LIMITED Director 2016-08-12 CURRENT 1973-03-23 Liquidation
DARREN WAYNE CLARK CHELSEA STORES HOLDINGS LIMITED Director 2016-08-12 CURRENT 2004-03-11 Active
DARREN WAYNE CLARK PRINCESS PRODUCTS LIMITED Director 2016-08-12 CURRENT 1939-07-03 Active
DARREN WAYNE CLARK CHELSEA STORES HOLDINGS 2 LIMITED Director 2016-08-12 CURRENT 2001-03-29 Active
DARREN WAYNE CLARK RETAIL CLOTHING LIMITED Director 2016-08-12 CURRENT 1927-05-18 Liquidation
DARREN WAYNE CLARK MOTHERCARE BUSINESS SERVICES LIMITED Director 2016-08-12 CURRENT 1979-02-23 In Administration/Administrative Receiver
DARREN WAYNE CLARK CLOTHING RETAILERS LIMITED Director 2016-08-12 CURRENT 1935-12-06 Liquidation
KIRSTY ROWENA HOMER MOTHERCARE GROUP FOUNDATION Director 2017-12-14 CURRENT 2004-03-24 Liquidation
KIRSTY ROWENA HOMER MOTHERCARE TOYS 2 LIMITED Director 2017-08-04 CURRENT 1995-10-02 Active - Proposal to Strike off
KIRSTY ROWENA HOMER MOTHERCARE TOYS 3 LIMITED Director 2017-08-04 CURRENT 1973-03-23 Liquidation
KIRSTY ROWENA HOMER CHELSEA STORES HOLDINGS LIMITED Director 2017-08-04 CURRENT 2004-03-11 Active
KIRSTY ROWENA HOMER PRINCESS PRODUCTS LIMITED Director 2017-08-04 CURRENT 1939-07-03 Active
KIRSTY ROWENA HOMER MOTHERCARE SOURCING LIMITED Director 2017-08-04 CURRENT 1980-07-29 Liquidation
KIRSTY ROWENA HOMER CHELSEA STORES HOLDINGS 2 LIMITED Director 2017-08-04 CURRENT 2001-03-29 Active
KIRSTY ROWENA HOMER CHELSEA STORES (EBT TRUSTEE) LIMITED Director 2017-08-04 CURRENT 2003-02-13 Active
KIRSTY ROWENA HOMER TCR PROPERTIES LIMITED Director 2017-08-04 CURRENT 1907-10-22 Active
KIRSTY ROWENA HOMER RETAIL CLOTHING LIMITED Director 2017-08-04 CURRENT 1927-05-18 Liquidation
KIRSTY ROWENA HOMER MOTHERCARE EMPLOYEES' SHARE TRUSTEE LIMITED Director 2017-08-04 CURRENT 1976-09-20 Active
KIRSTY ROWENA HOMER MOTHERCARE FINANCE LIMITED Director 2017-08-04 CURRENT 1978-08-08 Active
KIRSTY ROWENA HOMER MOTHERCARE BUSINESS SERVICES LIMITED Director 2017-08-04 CURRENT 1979-02-23 In Administration/Administrative Receiver
KIRSTY ROWENA HOMER MOTHERCARE SERVICES LIMITED Director 2017-08-04 CURRENT 1983-12-28 Active
KIRSTY ROWENA HOMER CHILDRENS WORLD LIMITED Director 2017-08-04 CURRENT 1928-07-23 In Administration/Administrative Receiver
KIRSTY ROWENA HOMER MOTHERCARE GROUP LIMITED(THE) Director 2017-08-04 CURRENT 1927-07-21 Active
KIRSTY ROWENA HOMER CLOTHING RETAILERS LIMITED Director 2017-08-04 CURRENT 1935-12-06 Liquidation
KIRSTY ROWENA HOMER MOTHERCARE (HOLDINGS) LIMITED Director 2017-08-04 CURRENT 1976-12-06 Active
KIRSTY ROWENA HOMER EARLY LEARNING CENTRE LIMITED Director 2017-07-07 CURRENT 1909-03-25 Active
KIRSTY ROWENA HOMER MOTHERCARE UK LIMITED Director 2017-07-07 CURRENT 1954-05-08 Liquidation

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
2023-11-27SMALL COMPANY ACCOUNTS MADE UP TO 25/03/23
2023-10-12CONFIRMATION STATEMENT MADE ON 02/10/23, WITH NO UPDATES
2022-12-22SMALL COMPANY ACCOUNTS MADE UP TO 26/03/22
2022-12-22AASMALL COMPANY ACCOUNTS MADE UP TO 26/03/22
2022-10-07CONFIRMATION STATEMENT MADE ON 02/10/22, WITH NO UPDATES
2022-10-07CS01CONFIRMATION STATEMENT MADE ON 02/10/22, WITH NO UPDATES
2021-11-02AAFULL ACCOUNTS MADE UP TO 27/03/21
2021-10-06CS01CONFIRMATION STATEMENT MADE ON 02/10/21, WITH NO UPDATES
2021-04-02AAFULL ACCOUNTS MADE UP TO 28/03/20
2020-11-20TM01APPOINTMENT TERMINATED, DIRECTOR DANIEL JUCKES
2020-11-20AP01DIRECTOR APPOINTED MRS LYNNE SAMANTHA MEDINI
2020-10-12CS01CONFIRMATION STATEMENT MADE ON 02/10/20, WITH UPDATES
2020-08-05PSC05Change of details for Mothercare Global Brand Limited as a person with significant control on 2020-08-03
2020-08-04AD01REGISTERED OFFICE CHANGED ON 04/08/20 FROM C/O Prism Cosec Elder House, St Georges Business Park 207 Brooklands Road Weybridge Surrey KT13 0TS United Kingdom
2020-06-30AD01REGISTERED OFFICE CHANGED ON 30/06/20 FROM Mothercare Uk Limited Cherry Tree Road Watford Hertfordshire WD24 6SH
2020-06-30PSC05Change of details for Mothercare Global Brand Limited as a person with significant control on 2020-06-30
2020-06-08TM01APPOINTMENT TERMINATED, DIRECTOR KIRSTY ROWENA HOMER
2020-06-08AP01DIRECTOR APPOINTED MR ANDREW COOK
2020-05-07PSC07CESSATION OF MOTHERCARE UK LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2020-05-04PSC02Notification of Mothercare Global Brand Limited as a person with significant control on 2019-11-05
2019-12-10AAFULL ACCOUNTS MADE UP TO 30/03/19
2019-10-17CS01CONFIRMATION STATEMENT MADE ON 02/10/19, WITH NO UPDATES
2019-05-20MR05
2019-03-05AP01DIRECTOR APPOINTED MR DANIEL JUCKES
2019-03-05TM01APPOINTMENT TERMINATED, DIRECTOR DARREN WAYNE CLARK
2018-12-17AAFULL ACCOUNTS MADE UP TO 24/03/18
2018-10-30CS01CONFIRMATION STATEMENT MADE ON 02/10/18, WITH UPDATES
2018-05-23MR01REGISTRATION OF A CHARGE / CHARGE CODE 063878880003
2017-12-18AASMALL COMPANY ACCOUNTS MADE UP TO 25/03/17
2017-10-11LATEST SOC11/10/17 STATEMENT OF CAPITAL;GBP 100000
2017-10-11CS01CONFIRMATION STATEMENT MADE ON 02/10/17, WITH UPDATES
2017-08-08TM01APPOINTMENT TERMINATED, DIRECTOR DANIEL TALISMAN
2017-08-08AP01DIRECTOR APPOINTED MRS KIRSTY ROWENA HOMER
2017-05-12MR01REGISTRATION OF A CHARGE / CHARGE CODE 063878880002
2016-12-01AAFULL ACCOUNTS MADE UP TO 26/03/16
2016-10-04LATEST SOC04/10/16 STATEMENT OF CAPITAL;GBP 100000
2016-10-04CS01CONFIRMATION STATEMENT MADE ON 02/10/16, WITH UPDATES
2016-08-12TM01APPOINTMENT TERMINATED, DIRECTOR ALAN MARTIN
2016-08-12AP01DIRECTOR APPOINTED MR DARREN WAYNE CLARK
2016-01-18AP01DIRECTOR APPOINTED MR DANIEL TALISMAN
2016-01-14TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD SMOTHERS
2015-12-02AAFULL ACCOUNTS MADE UP TO 28/03/15
2015-10-19LATEST SOC19/10/15 STATEMENT OF CAPITAL;GBP 100000
2015-10-19AR0102/10/15 ANNUAL RETURN FULL LIST
2015-07-27TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY ASHBY
2015-07-27AP01DIRECTOR APPOINTED MR RICHARD SMOTHERS
2015-07-27AP01DIRECTOR APPOINTED MR RICHARD SMOTHERS
2015-07-27TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY ASHBY
2015-03-16AAFULL ACCOUNTS MADE UP TO 29/03/14
2014-10-13LATEST SOC13/10/14 STATEMENT OF CAPITAL;GBP 100000
2014-10-13AR0102/10/14 ANNUAL RETURN FULL LIST
2014-06-20TM01APPOINTMENT TERMINATED, DIRECTOR HARMINDER ATWAL
2014-06-20AP01DIRECTOR APPOINTED MR ALAN MARTIN
2014-01-04AAFULL ACCOUNTS MADE UP TO 30/03/13
2013-11-12AR0102/10/13 ANNUAL RETURN FULL LIST
2013-03-05RES01ADOPT ARTICLES 05/03/13
2013-02-12TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL LOGUE
2013-01-22AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-10-15AR0102/10/12 FULL LIST
2012-07-23TM01APPOINTMENT TERMINATED, DIRECTOR NEIL HARRINGTON
2012-07-23AP01DIRECTOR APPOINTED HARMINDER SINGH ATWAL
2012-04-26MEM/ARTSARTICLES OF ASSOCIATION
2012-04-26RES13COMPANY BUSINESS 11/04/2012
2012-04-26RES01ALTER ARTICLES 11/04/2012
2012-04-26MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2012-03-02TM02APPOINTMENT TERMINATED, SECRETARY HELEN BRAMALL
2012-03-02AP01DIRECTOR APPOINTED MICHAEL LOGUE
2012-03-02AP03SECRETARY APPOINTED LYNNE SAMATHA MEDINI
2012-02-09TM01APPOINTMENT TERMINATED, DIRECTOR GILLIAN BERKMAN
2012-02-06AP01DIRECTOR APPOINTED MR TIMOTHY JOHN ASHBY
2012-01-03AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-10-13AR0102/10/11 FULL LIST
2011-02-24TM01APPOINTMENT TERMINATED, DIRECTOR JOANNA BOYDELL
2011-02-24AP01DIRECTOR APPOINTED MR NEIL HARRINGTON
2010-12-30AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-11-18AR0102/10/10 FULL LIST
2010-11-17CH03SECRETARY'S CHANGE OF PARTICULARS / HELEN MARY BRAMALL / 02/10/2010
2010-11-17CH01DIRECTOR'S CHANGE OF PARTICULARS / GILLIAN BERKMAN / 02/10/2010
2010-08-27RES01ADOPT ARTICLES 10/03/2010
2010-08-27RES12VARYING SHARE RIGHTS AND NAMES
2010-08-27SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2010-07-19AP01DIRECTOR APPOINTED JOANNA BOYDELL
2010-07-19TM01APPOINTMENT TERMINATED, DIRECTOR JEREMY MAXWELL
2009-10-27AR0102/10/09 FULL LIST
2009-10-26CH01DIRECTOR'S CHANGE OF PARTICULARS / JEREMY PAUL MAXWELL / 26/10/2009
2009-10-26CH01DIRECTOR'S CHANGE OF PARTICULARS / GILLIAN BERKMAN / 26/10/2009
2009-09-10287REGISTERED OFFICE CHANGED ON 10/09/2009 FROM ELY HOUSE 37 DOVER STREET LONDON W1S 4NJ
2009-09-10288bAPPOINTMENT TERMINATED DIRECTOR ANDREW DICKSON
2009-08-01AA31/03/09 TOTAL EXEMPTION FULL
2009-07-16288bAPPOINTMENT TERMINATED DIRECTOR TOM WRIGHT
2009-06-26288aDIRECTOR APPOINTED ANDREW CHRISTOPHER DICKSON
2009-06-26288bAPPOINTMENT TERMINATED DIRECTOR JAMES BAKER
2009-02-07363aRETURN MADE UP TO 02/10/08; FULL LIST OF MEMBERS
2009-01-21288aDIRECTOR APPOINTED JAMES RICHARD BAKER
2009-01-20353LOCATION OF REGISTER OF MEMBERS
2009-01-20288aDIRECTOR APPOINTED JEREMY MAXWELL
2009-01-20288bAPPOINTMENT TERMINATED DIRECTOR ALEXANDER JOHNSTON
2009-01-20288bAPPOINTMENT TERMINATED DIRECTOR NEIL HARRINGTON
2008-08-05123NC INC ALREADY ADJUSTED 10/04/08
2008-08-05RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2008-08-05RES04GBP NC 50000/100000 10/04/2008
2008-08-0588(2)AD 18/06/08 GBP SI 50000@1=50000 GBP IC 50000/100000
2008-02-05287REGISTERED OFFICE CHANGED ON 05/02/08 FROM: CHERRY TREE ROAD, WATFORD, HERTFORDSHIRE, WD24 7SH
2008-01-15SASHARES AGREEMENT OTC
2008-01-1588(2)RAD 18/10/07--------- £ SI 49999@1=49999 £ IC 1/50000
2008-01-08288bSECRETARY RESIGNED
2007-11-29RES12VARYING SHARE RIGHTS AND NAMES
2007-11-29RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-11-16128(4)NOTICE OF ASSIGNMENT OF NAME OR NEW NAME TO SHARES
2007-11-16288aNEW SECRETARY APPOINTED
2007-11-16288aNEW DIRECTOR APPOINTED
2007-11-16288aNEW DIRECTOR APPOINTED
2007-11-16225ACC. REF. DATE EXTENDED FROM 31/10/08 TO 31/03/09
2007-11-16287REGISTERED OFFICE CHANGED ON 16/11/07 FROM: ELY HOUSE, 37 DOVER STREET, LONDON, W1S 4NJ
2007-10-30288bDIRECTOR RESIGNED
2007-10-30288bSECRETARY RESIGNED
Industry Information
SIC/NAIC Codes
58 - Publishing activities
581 - Publishing of books, periodicals and other publishing activities
58190 - Other publishing activities




Licences & Regulatory approval
We could not find any licences issued to GURGLE 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 GURGLE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-05-05 Outstanding HSBC BANK PLC (AS SECURITY AGENT)
SECURITY AGREEMENT 2012-04-26 Outstanding HSBC BANK PLC
Filed Financial Reports
Annual Accounts
2014-03-29
Annual Accounts
2013-03-30
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31

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 GURGLE LIMITED

Intangible Assets
Patents
We have not found any records of GURGLE LIMITED registering or being granted any patents
Domain Names

GURGLE LIMITED owns 2 domain names.

gurgle.co.uk   gurglemagazine.co.uk  

Trademarks
We have not found any records of GURGLE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for GURGLE 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 (58190 - Other publishing activities) as GURGLE LIMITED are:

TRAVEL TRANSPORTATION & TOURISM LIMITED £ 4,724,023
GL EDUCATION GROUP LIMITED £ 662,965
SPEAKUP SELF ADVOCACY LIMITED £ 311,337
ANSPEAR LIMITED £ 282,130
PROQUEST INFORMATION AND LEARNING LIMITED £ 176,784
DISCOVERY EDUCATION EUROPE LIMITED £ 117,238
FINANCIAL DATA MANAGEMENT LIMITED £ 44,021
SHAW & SONS LIMITED £ 36,601
ISUBSCRIBE LTD £ 29,954
BELMONT PRESS LIMITED £ 15,657
FINANCIAL DATA MANAGEMENT LIMITED £ 5,248,190
TRAVEL TRANSPORTATION & TOURISM LIMITED £ 4,857,923
SAFERWORLD £ 1,863,706
SHAW & SONS LIMITED £ 1,851,785
GL EDUCATION GROUP LIMITED £ 1,628,669
DISCOVERY EDUCATION EUROPE LIMITED £ 1,134,431
PROQUEST INFORMATION AND LEARNING LIMITED £ 816,764
COBWEB INFORMATION LIMITED £ 813,117
COUNTY LIFE LIMITED £ 664,866
SPEAKUP SELF ADVOCACY LIMITED £ 577,154
FINANCIAL DATA MANAGEMENT LIMITED £ 5,248,190
TRAVEL TRANSPORTATION & TOURISM LIMITED £ 4,857,923
SAFERWORLD £ 1,863,706
SHAW & SONS LIMITED £ 1,851,785
GL EDUCATION GROUP LIMITED £ 1,628,669
DISCOVERY EDUCATION EUROPE LIMITED £ 1,134,431
PROQUEST INFORMATION AND LEARNING LIMITED £ 816,764
COBWEB INFORMATION LIMITED £ 813,117
COUNTY LIFE LIMITED £ 664,866
SPEAKUP SELF ADVOCACY LIMITED £ 577,154
FINANCIAL DATA MANAGEMENT LIMITED £ 5,248,190
TRAVEL TRANSPORTATION & TOURISM LIMITED £ 4,857,923
SAFERWORLD £ 1,863,706
SHAW & SONS LIMITED £ 1,851,785
GL EDUCATION GROUP LIMITED £ 1,628,669
DISCOVERY EDUCATION EUROPE LIMITED £ 1,134,431
PROQUEST INFORMATION AND LEARNING LIMITED £ 816,764
COBWEB INFORMATION LIMITED £ 813,117
COUNTY LIFE LIMITED £ 664,866
SPEAKUP SELF ADVOCACY LIMITED £ 577,154
Outgoings
Business Rates/Property Tax
No properties were found where GURGLE 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 GURGLE 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 GURGLE 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.