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

STEAK GROUP LTD

10 TRITON STREET, REGENT'S PLACE, LONDON, NW1 3BF,
Company Registration Number
06397568
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Steak Group Ltd
STEAK GROUP LTD was founded on 2007-10-12 and has its registered office in London. The organisation's status is listed as "Active - Proposal to Strike off". Steak Group Ltd is a Private Limited Company registered in 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
STEAK GROUP LTD
 
Legal Registered Office
10 TRITON STREET
REGENT'S PLACE
LONDON
NW1 3BF
Other companies in WC2H
 
Previous Names
STEAK MEDIA GROUP LTD23/06/2008
Filing Information
Company Number 06397568
Company ID Number 06397568
Date formed 2007-10-12
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/12/2017
Account next due 30/09/2019
Latest return 18/11/2015
Return next due 16/12/2016
Type of accounts FULL
Last Datalog update: 2020-04-08 13:48:45
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for STEAK GROUP 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.
Companies with same name STEAK GROUP LTD
The following companies were found which have the same name as STEAK GROUP LTD. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
STEAK GROUP DALLAS LLC 536 N CLARK ST APT 2 CHICAGO IL 60654 Active Company formed on the 2023-12-22

Company Officers of STEAK GROUP LTD

Current Directors
Officer Role Date Appointed
ANDREW JOHN MOBERLY
Company Secretary 2015-06-01
TRISHNA KATARIA
Director 2017-11-10
NICHOLAS PAUL THOMAS
Director 2018-01-31
Previous Officers
Officer Role Date Appointed Date Resigned
MARY MARGARET BASTERFIELD
Director 2016-11-02 2018-02-09
TRACY DE GROOSE
Director 2015-08-14 2017-10-13
CLAIRE MARGARET PRICE
Director 2015-08-14 2016-11-02
TIMOTHY PAUL ANDREE
Director 2011-05-27 2015-09-14
NICHOLAS REY
Director 2011-05-27 2015-09-14
ROBERT HUGH DAVID CONNOLLY
Director 2014-01-31 2015-06-10
ANNE ELIZABETH COLES
Company Secretary 2011-08-09 2015-06-01
BRYAN JAMES WIENER
Director 2012-03-26 2014-03-11
OLIVER SAM BISHOP
Director 2007-10-12 2014-01-31
SEBASTIAN LUKE BISHOP
Director 2007-11-27 2014-01-31
JAMES MICHAEL KELLY
Director 2011-05-27 2012-03-26
BRYAN JAMES WIENER
Director 2012-03-26 2012-03-26
ROBERT PETER CAMPBELL
Director 2007-11-27 2011-05-27
MATTHEW DAVID CLARK
Director 2007-11-27 2011-05-27
TREVOR MICHAEL HOPE
Director 2009-10-01 2011-05-27
DUNCAN WILLIAM PARRY
Director 2007-11-27 2011-05-27
ANTHONY MICHAEL SAMIOS
Company Secretary 2007-10-12 2010-06-08
ANTHONY MICHAEL SAMIOS
Director 2007-10-12 2010-06-08
JULIAN KRISHNA WALKER
Director 2007-11-27 2010-03-29
CHRYSTALLA CHRISTIANNA PHILALITHES
Director 2007-11-27 2010-01-14
JEFFREY JAMES BOCAN
Director 2007-11-27 2009-09-30
TEMPLE SECRETARIES LIMITED
Nominated Secretary 2007-10-12 2007-10-12
COMPANY DIRECTORS LIMITED
Nominated Director 2007-10-12 2007-10-12

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
TRISHNA KATARIA 360I LONDON LIMITED Director 2017-11-08 CURRENT 2005-02-01 Active - Proposal to Strike off
NICHOLAS PAUL THOMAS ALBAN COMMUNICATIONS LIMITED Director 2018-01-31 CURRENT 1992-09-16 Active - Proposal to Strike off
NICHOLAS PAUL THOMAS MERKLE UK ANALYTICS SERVICES LIMITED Director 2018-01-31 CURRENT 2008-02-18 Active
NICHOLAS PAUL THOMAS GYRO COMMUNICATIONS LIMITED Director 2017-02-16 CURRENT 2004-11-05 Active - Proposal to Strike off
NICHOLAS PAUL THOMAS DIFFINITI UK LIMITED Director 2017-02-02 CURRENT 2007-09-17 Active - Proposal to Strike off
NICHOLAS PAUL THOMAS CARAT DIGITAL LIMITED Director 2015-05-18 CURRENT 1989-10-25 Dissolved 2016-01-19
NICHOLAS PAUL THOMAS CARAT INSIGHT LIMITED Director 2015-05-18 CURRENT 1990-04-26 Dissolved 2016-01-19
NICHOLAS PAUL THOMAS ANORAK DIGITAL LIMITED Director 2015-05-18 CURRENT 1993-05-05 Dissolved 2016-01-19
NICHOLAS PAUL THOMAS DIFFINITI LIMITED Director 2015-05-18 CURRENT 1989-11-03 Dissolved 2016-01-19
NICHOLAS PAUL THOMAS TMD CARAT (MANCHESTER) LTD Director 2015-05-18 CURRENT 1987-02-03 Dissolved 2016-01-19
NICHOLAS PAUL THOMAS CARAT BUSINESS LIMITED Director 2015-05-18 CURRENT 1991-11-05 Dissolved 2016-01-26
NICHOLAS PAUL THOMAS 4 SEARCH MARKETING LIMITED Director 2015-05-18 CURRENT 2011-04-27 Dissolved 2016-09-06
NICHOLAS PAUL THOMAS DE-CONSTRUCT LIMITED Director 2015-05-18 CURRENT 2001-09-18 Dissolved 2016-09-06
NICHOLAS PAUL THOMAS FB MEDIA DIRECTION LIMITED Director 2015-05-18 CURRENT 1993-06-02 Dissolved 2016-09-13
NICHOLAS PAUL THOMAS SOURCE OUT OF HOME LIMITED Director 2015-05-18 CURRENT 1986-07-25 Dissolved 2017-04-04
NICHOLAS PAUL THOMAS MEDIA DYNAMICS LIMITED Director 2015-05-18 CURRENT 1968-01-30 Dissolved 2017-04-04
NICHOLAS PAUL THOMAS JUST MEDIA LIMITED Director 2015-05-18 CURRENT 1996-03-21 Dissolved 2017-04-04
NICHOLAS PAUL THOMAS GLUE LONDON LIMITED Director 2015-05-18 CURRENT 2001-09-25 Dissolved 2017-04-04
NICHOLAS PAUL THOMAS ACT EMEA LTD Director 2015-05-18 CURRENT 1984-10-31 Dissolved 2017-04-04
NICHOLAS PAUL THOMAS ISOBAR DORMANT LIMITED Director 2015-05-18 CURRENT 1978-12-20 Active - Proposal to Strike off
NICHOLAS PAUL THOMAS CARAT LIMITED Director 2015-05-18 CURRENT 1978-07-12 Active - Proposal to Strike off
NICHOLAS PAUL THOMAS AMNET LIMITED Director 2015-05-18 CURRENT 1996-01-18 Liquidation
NICHOLAS PAUL THOMAS PSI ADVERTISING LIMITED Director 2015-05-18 CURRENT 1999-10-05 Active - Proposal to Strike off
NICHOLAS PAUL THOMAS MARVELLOUS IDEAS LTD Director 2015-05-18 CURRENT 2000-12-29 Active - Proposal to Strike off
NICHOLAS PAUL THOMAS I SPY MARKETING LIMITED Director 2015-05-18 CURRENT 2005-02-11 Active - Proposal to Strike off
NICHOLAS PAUL THOMAS FEATHER BROOKSBANK LIMITED Director 2015-05-18 CURRENT 1990-09-17 Active - Proposal to Strike off
NICHOLAS PAUL THOMAS CARAT MEDIA LIMITED Director 2015-05-18 CURRENT 2011-06-28 Liquidation
NICHOLAS PAUL THOMAS VIZEUM MANCHESTER LIMITED Director 2015-05-18 CURRENT 2009-04-29 Active - Proposal to Strike off
NICHOLAS PAUL THOMAS AMNET MANCHESTER LIMITED Director 2015-05-18 CURRENT 2012-12-12 Liquidation
NICHOLAS PAUL THOMAS FEATHER BROOKSBANK (NO. 2) LIMITED Director 2015-05-18 CURRENT 1993-03-03 Active - Proposal to Strike off
NICHOLAS PAUL THOMAS D 2 D LIMITED Director 2015-05-18 CURRENT 2001-01-19 Liquidation
NICHOLAS PAUL THOMAS DENTSU LEEDS LIMITED Director 2015-05-11 CURRENT 2002-12-24 Liquidation
NICHOLAS PAUL THOMAS DENTSU MANCHESTER LIMITED Director 2015-05-11 CURRENT 1994-01-12 Liquidation
NICHOLAS PAUL THOMAS DENTSU EDINBURGH LIMITED Director 2015-05-11 CURRENT 1997-04-10 Liquidation
NICHOLAS PAUL THOMAS DENTSU UK LIMITED Director 2015-05-01 CURRENT 1985-08-15 Active
NICHOLAS PAUL THOMAS OUTDOOR LIFE LIMITED(THE) Director 2015-04-29 CURRENT 1985-10-04 Active - Proposal to Strike off

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
2020-03-24GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2020-03-13DS01Application to strike the company off the register
2019-11-28CS01CONFIRMATION STATEMENT MADE ON 18/11/19, WITH NO UPDATES
2019-11-28CS01CONFIRMATION STATEMENT MADE ON 18/11/19, WITH NO UPDATES
2019-06-05TM01APPOINTMENT TERMINATED, DIRECTOR TRISHNA KATARIA
2019-06-05TM01APPOINTMENT TERMINATED, DIRECTOR TRISHNA KATARIA
2019-05-22AP01DIRECTOR APPOINTED MR DENNIS ROMIJN
2019-05-22AP01DIRECTOR APPOINTED MR DENNIS ROMIJN
2018-11-28CS01CONFIRMATION STATEMENT MADE ON 18/11/18, WITH NO UPDATES
2018-11-28CS01CONFIRMATION STATEMENT MADE ON 18/11/18, WITH NO UPDATES
2018-11-14AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-11-14AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-02-16AP01DIRECTOR APPOINTED MR NICHOLAS PAUL THOMAS
2018-02-14TM01APPOINTMENT TERMINATED, DIRECTOR MARY MARGARET BASTERFIELD
2017-12-15AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-11-30CS01CONFIRMATION STATEMENT MADE ON 18/11/17, WITH UPDATES
2017-11-29AP01DIRECTOR APPOINTED TRISHNA KATARIA
2017-10-31TM01APPOINTMENT TERMINATED, DIRECTOR TRACY DE GROOSE
2017-03-08AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-12-05LATEST SOC05/12/16 STATEMENT OF CAPITAL;GBP 145898.12
2016-12-05CS01CONFIRMATION STATEMENT MADE ON 18/11/16, WITH UPDATES
2016-11-02AP01DIRECTOR APPOINTED MS MARY MARGARET BASTERFIELD
2016-11-02TM01APPOINTMENT TERMINATED, DIRECTOR CLAIRE MARGARET PRICE
2016-05-28ANNOTATIONClarification
2016-05-28RP04
2016-04-20TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY ANDREE
2016-04-20TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS REY
2015-12-18LATEST SOC18/12/15 STATEMENT OF CAPITAL;GBP 145898.12
2015-12-18AR0118/11/15 ANNUAL RETURN FULL LIST
2015-10-09AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-09-01AD01REGISTERED OFFICE CHANGED ON 01/09/15 FROM 62-70 Shorts Gardens London WC2H 9AH
2015-08-17AP01DIRECTOR APPOINTED MRS CLAIRE MARGARET PRICE
2015-08-17AP01DIRECTOR APPOINTED MRS TRACY DE GROOSE
2015-07-23AP03SECRETARY APPOINTED MR ANDREW JOHN MOBERLY
2015-07-22TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT CONNOLLY
2015-07-22TM02APPOINTMENT TERMINATED, SECRETARY ANNE COLES
2015-07-13MISCSECTION 519
2015-06-03MISCSECTION 519
2015-06-02AUDAUDITOR'S RESIGNATION
2014-12-19AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-11-20LATEST SOC20/11/14 STATEMENT OF CAPITAL;GBP 145898.12
2014-11-20AR0118/11/14 FULL LIST
2014-11-20TM01APPOINTMENT TERMINATED, DIRECTOR BRYAN WIENER
2014-02-18TM01APPOINTMENT TERMINATED, DIRECTOR SEBASTIAN BISHOP
2014-02-18AP01DIRECTOR APPOINTED MR ROBERT HUGH DAVID CONNOLLY
2014-02-18AP01DIRECTOR APPOINTED MR ROBERT HUGH DAVID CONNOLLY
2014-02-18TM01APPOINTMENT TERMINATED, DIRECTOR OLIVER BISHOP
2013-11-18AR0118/11/13 FULL LIST
2013-11-18TM01APPOINTMENT TERMINATED, DIRECTOR BRYAN WIENER
2013-11-12AR0112/10/13 FULL LIST
2013-11-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR OLIVER SAM BISHOP / 11/11/2013
2013-10-07AAFULL ACCOUNTS MADE UP TO 31/12/12
2012-10-25AP01DIRECTOR APPOINTED MR BRYAN JAMES WIENER
2012-10-25AR0112/10/12 FULL LIST
2012-10-24CH01DIRECTOR'S CHANGE OF PARTICULARS / OLIVER SAM BISHOP / 16/09/2012
2012-05-10AP01DIRECTOR APPOINTED MR BRYAN JAMES WIENER
2012-05-09TM01APPOINTMENT TERMINATED, DIRECTOR JAMES KELLY
2012-04-13AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11
2012-01-20AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 28/02/11
2011-11-10AR0112/10/11 FULL LIST
2011-08-09AP03SECRETARY APPOINTED MISS ANNE ELIZABETH COLES
2011-07-08MISCSECTION 519
2011-06-23AP01DIRECTOR APPOINTED MR NICHOLAS REY
2011-06-23AP01DIRECTOR APPOINTED MR JAMES MICHAEL KELLY
2011-06-23AP01DIRECTOR APPOINTED MR TIM ANDREE
2011-06-20MISCSECTION 519
2011-06-16SH0227/05/11 STATEMENT OF CAPITAL GBP 145898.12
2011-06-16RES01ADOPT ARTICLES 27/05/2011
2011-06-16RES13LIMIT ON AUTHORISED SHARE CAPITAL REVOKED 27/05/2011
2011-06-16CC02NOTICE OF REMOVAL OF RESTRICTION ON THE COMPANY'S ARTICLES
2011-06-15SH0127/05/11 STATEMENT OF CAPITAL GBP 140157.14
2011-06-14AD01REGISTERED OFFICE CHANGED ON 14/06/2011 FROM 5TH FLOOR TENNYSON HOUSE 159/165 GREAT PORTLAND STREET LONDON W1W 5PA
2011-06-14AA01CURRSHO FROM 28/02/2012 TO 31/12/2011
2011-06-14TM01APPOINTMENT TERMINATED, DIRECTOR DUNCAN PARRY
2011-06-14TM01APPOINTMENT TERMINATED, DIRECTOR TREVOR HOPE
2011-06-14TM01APPOINTMENT TERMINATED, DIRECTOR MATTHEW CLARK
2011-06-14TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT CAMPBELL
2011-05-20RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2011-05-20RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2011-02-23RES01ALTER ARTICLES 17/02/2011
2010-12-09AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 28/02/10
2010-11-04AR0112/10/10 FULL LIST
2010-11-04AD04REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 228-DIR SERV CONT 275-REG SEC 358-REC OF RES ETC
2010-09-13SH0118/04/10 STATEMENT OF CAPITAL GBP 140057.14
2010-06-16TM02APPOINTMENT TERMINATED, SECRETARY ANTHONY SAMIOS
2010-06-16TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY SAMIOS
2010-06-02TM01APPOINTMENT TERMINATED, DIRECTOR JULIAN WALKER
2010-04-09SH0112/03/10 STATEMENT OF CAPITAL GBP 140057.14
2010-02-05AP01DIRECTOR APPOINTED MR TREVOR MICHAEL HOPE
2010-01-20TM01APPOINTMENT TERMINATED, DIRECTOR CHRYSTALLA PHILALITHES
2009-12-15TM01APPOINTMENT TERMINATED, DIRECTOR JEFFREY BOCAN
2009-11-04AR0112/10/09 FULL LIST
2009-11-03CH01DIRECTOR'S CHANGE OF PARTICULARS / JEFFREY JAMES BOCAN / 02/10/2009
2009-11-03CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRYSTALLA CHRISTIANNA PHILALITHES / 02/10/2009
2009-11-03AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 275-REG SEC 358-REC OF RES ETC
2009-11-03CH01DIRECTOR'S CHANGE OF PARTICULARS / SEBASTIAN LUKE BISHOP / 02/10/2009
2009-11-03AD02SAIL ADDRESS CREATED
2009-11-03CH01DIRECTOR'S CHANGE OF PARTICULARS / JULIAN KRISHNA WALKER / 02/10/2009
2009-11-03CH01DIRECTOR'S CHANGE OF PARTICULARS / DUNCAN WILLIAM PARRY / 02/10/2009
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 STEAK GROUP 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 STEAK GROUP LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
STEAK GROUP LTD does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.249
MortgagesNumMortOutstanding0.1699
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.089

This shows the max and average number of mortgages for companies with the same SIC code of 70100 - Activities of head offices

Intangible Assets
Patents
We have not found any records of STEAK GROUP LTD registering or being granted any patents
Domain Names
We do not have the domain name information for STEAK GROUP LTD
Trademarks
We have not found any records of STEAK GROUP LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for STEAK GROUP 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 STEAK GROUP LTD are:

MOUCHEL LIMITED £ 3,548,350
SMITH AND BYFORD LIMITED £ 1,907,312
GREENFIELDS (SPORTS SURFACES) UK LTD £ 580,992
AVM EDUCATION LIMITED £ 572,586
IHS GLOBAL LIMITED £ 541,393
OPUS INTERNATIONAL CONSULTANTS HOLDINGS (UK) LIMITED £ 431,987
G. BURLEY & SONS LIMITED £ 414,326
HADLEIGH TECHNICAL SUPPORT LIMITED £ 404,501
EDEN MCCALLUM CONSULTING LIMITED £ 285,947
VITAL REGENERATION £ 267,675
MOUCHEL LIMITED £ 167,667,386
HACKNEY SCHOOLS FOR THE FUTURE LIMITED £ 86,790,330
ULTRAMAR LIMITED £ 58,660,088
SUSTRANS £ 21,489,677
CAE AIRCREW TRAINING SERVICES PLC £ 17,332,277
CIVICA ELECTION SERVICES LIMITED £ 15,398,353
WEST MIDLANDS FIRE SERVICE BUSINESS SAFETY LIMITED £ 14,687,114
ENTRUST LIMITED £ 11,740,052
TEMP RECRUITMENT LTD £ 11,597,991
IHS GLOBAL LIMITED £ 9,460,031
MOUCHEL LIMITED £ 167,667,386
HACKNEY SCHOOLS FOR THE FUTURE LIMITED £ 86,790,330
ULTRAMAR LIMITED £ 58,660,088
SUSTRANS £ 21,489,677
CAE AIRCREW TRAINING SERVICES PLC £ 17,332,277
CIVICA ELECTION SERVICES LIMITED £ 15,398,353
WEST MIDLANDS FIRE SERVICE BUSINESS SAFETY LIMITED £ 14,687,114
ENTRUST LIMITED £ 11,740,052
TEMP RECRUITMENT LTD £ 11,597,991
IHS GLOBAL LIMITED £ 9,460,031
MOUCHEL LIMITED £ 167,667,386
HACKNEY SCHOOLS FOR THE FUTURE LIMITED £ 86,790,330
ULTRAMAR LIMITED £ 58,660,088
SUSTRANS £ 21,489,677
CAE AIRCREW TRAINING SERVICES PLC £ 17,332,277
CIVICA ELECTION SERVICES LIMITED £ 15,398,353
WEST MIDLANDS FIRE SERVICE BUSINESS SAFETY LIMITED £ 14,687,114
ENTRUST LIMITED £ 11,740,052
TEMP RECRUITMENT LTD £ 11,597,991
IHS GLOBAL LIMITED £ 9,460,031
Outgoings
Business Rates/Property Tax
No properties were found where STEAK GROUP 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 STEAK GROUP 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 STEAK GROUP LTD any grants or awards.
Ownership
  • STEAK GROUP LTD was acquired by Dentsu on 02/06/2011.
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.