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

BODELL LIMITED

2 WEYBOURNE STREET, LONDON, SW18 4HQ,
Company Registration Number
06447071
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Bodell Ltd
BODELL LIMITED was founded on 2007-12-06 and has its registered office in London. The organisation's status is listed as "Active - Proposal to Strike off". Bodell Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
BODELL LIMITED
 
Legal Registered Office
2 WEYBOURNE STREET
LONDON
SW18 4HQ
Other companies in DL9
 
Previous Names
MONTPELIER PROFESSIONAL (HERTS) LIMITED25/06/2016
Filing Information
Company Number 06447071
Company ID Number 06447071
Date formed 2007-12-06
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/12/2018
Account next due 31/12/2020
Latest return 13/01/2016
Return next due 10/02/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2024-03-07 01:03:06
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.
Companies with same name BODELL LIMITED
The following companies were found which have the same name as BODELL LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
BODELL BOVE LLC Delaware Unknown
BODELL BOVE GRACE AND VAN HORN PC New Jersey Unknown
BODELL BOVE LLC New Jersey Unknown
BODELL BOVE GRACE VAN HORN P C Pennsylvannia Unknown
BODELL BUILDERS AND REALTY INCORPORATED New Jersey Unknown
BODELL COMMUNICATIONS, INC. 9611 FAIRCREST DR DALLAS TX 75238 Active Company formed on the 1998-03-26
BODELL COMPANY INC West Virginia Unknown
BODELL CONSULTING LIMITED WESTMINSTER HOUSE 10 WESTMINSTER ROAD MACCLESFIELD CHESHIRE SK10 1BX Active Company formed on the 2012-12-13
BODELL CONSTRUCTION COMPANY 586 W FINE DR S SALT LAKE UT 84115 Forfeited Company formed on the 2014-07-31
BODELL CONSTRUCTION COMPANY Georgia Unknown
BODELL CONSTRUCTION COMPANY California Unknown
Bodell Construction LLC Indiana Unknown
BODELL CONSTRUCTION COMPANY Georgia Unknown
BODELL CONSTRUCTION COMPANY South Dakota Unknown
BODELL CONSTRUCTION COMPANY Idaho Unknown
BODELL CONSULTANTS LTD. Unknown
BODELL ELECTRONICS LLC New Jersey Unknown
BODELL ENTERPRISES LLC Michigan UNKNOWN
BODELL FAMILY LLC Michigan UNKNOWN
BODELL HOLDINGS PTY LTD Active Company formed on the 2017-04-04

Company Officers of BODELL LIMITED

Current Directors
Officer Role Date Appointed
EDWARD WATKIN GITTINS
Director 2012-05-28
Previous Officers
Officer Role Date Appointed Date Resigned
MT SECRETARIES LIMITED
Company Secretary 2012-05-28 2015-01-20
KATHARINE SARA MARTIN
Company Secretary 2007-12-06 2012-05-28
ROBERT ALISTAIR JACKSON
Director 2007-12-06 2012-05-28
BRIAN WALTER FREDERICK SPENCE
Director 2008-08-01 2012-05-28
CHRISTOPHER SIDNEY PERRY
Director 2008-01-23 2011-02-07
GRAEHAM STUART SAMPSON
Director 2008-08-01 2011-01-31
DAVID ROBINSON
Director 2008-08-01 2009-07-17
TINA MARIE RICHARDSON
Director 2008-07-21 2008-09-26

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
EDWARD WATKIN GITTINS NEWQUAY PROFESSIONAL LIMITED Director 2016-09-23 CURRENT 2007-06-15 Active - Proposal to Strike off
EDWARD WATKIN GITTINS WEBCONNECTION LIMITED Director 2016-05-18 CURRENT 1996-06-26 Liquidation
EDWARD WATKIN GITTINS VILLA CONNECTIONS LTD Director 2016-05-10 CURRENT 2016-05-10 Active
EDWARD WATKIN GITTINS REALAGENT LIMITED Director 2016-02-19 CURRENT 2004-07-22 Active
EDWARD WATKIN GITTINS MELANOR LIMITED Director 2016-02-19 CURRENT 2012-05-30 Active - Proposal to Strike off
EDWARD WATKIN GITTINS 31 CATHCART UNLIMITED Director 2016-02-19 CURRENT 2010-01-20 Active - Proposal to Strike off
EDWARD WATKIN GITTINS LYNNELAND PROPERTIES UNLIMITED Director 2016-02-19 CURRENT 2010-03-24 Active - Proposal to Strike off
EDWARD WATKIN GITTINS 26 CLABON MEWS Director 2016-02-19 CURRENT 2010-04-13 Active - Proposal to Strike off
EDWARD WATKIN GITTINS THR FINANCIAL SERVICES LIMITED Director 2012-05-28 CURRENT 1999-12-24 Dissolved 2017-05-02
EDWARD WATKIN GITTINS MONTPELIER CONSULT LIMITED Director 2012-05-28 CURRENT 2004-01-08 Dissolved 2017-05-16
EDWARD WATKIN GITTINS MALEW LIMITED Director 2012-05-28 CURRENT 2004-01-14 Liquidation
EDWARD WATKIN GITTINS MONTPELIER FINANCIAL SERVICES (MANCHESTER) LIMITED Director 2012-05-28 CURRENT 2004-01-08 Liquidation
EDWARD WATKIN GITTINS MONTPELIER PROFESSIONAL (SHEFFIELD) LIMITED Director 2012-05-28 CURRENT 2006-12-14 Active - Proposal to Strike off
EDWARD WATKIN GITTINS BRISKER COURT LIMITED Director 2012-04-24 CURRENT 1997-10-03 Dissolved 2016-07-26
EDWARD WATKIN GITTINS COLEVIEW PROPERTIES NO.1 UNLIMITED Director 2008-12-19 CURRENT 2008-12-04 Active - Proposal to Strike off
EDWARD WATKIN GITTINS FERNLANE Director 2008-12-09 CURRENT 2008-12-09 Active - Proposal to Strike off
EDWARD WATKIN GITTINS RAMLEX UK Director 2008-12-09 CURRENT 2008-12-09 Liquidation
EDWARD WATKIN GITTINS PELFORCE Director 2008-12-09 CURRENT 2008-12-09 Liquidation
EDWARD WATKIN GITTINS TURNIDOR Director 2008-12-09 CURRENT 2008-12-09 Liquidation
EDWARD WATKIN GITTINS THORPENNA Director 2008-12-09 CURRENT 2008-12-09 Liquidation
EDWARD WATKIN GITTINS TRADEN Director 2008-12-09 CURRENT 2008-12-09 Liquidation
EDWARD WATKIN GITTINS SOLVENTOR Director 2008-12-09 CURRENT 2008-12-09 Liquidation
EDWARD WATKIN GITTINS METENDOP Director 2008-12-09 CURRENT 2008-12-09 Liquidation
EDWARD WATKIN GITTINS WELLAM Director 2008-12-09 CURRENT 2008-12-09 Liquidation
EDWARD WATKIN GITTINS PRELEAF Director 2008-12-09 CURRENT 2008-12-09 Liquidation
EDWARD WATKIN GITTINS RAMLANE Director 2008-12-09 CURRENT 2008-12-09 Liquidation
EDWARD WATKIN GITTINS DOWLINGTON Director 2008-12-09 CURRENT 2008-12-09 Liquidation
EDWARD WATKIN GITTINS FERNESTA Director 2008-12-09 CURRENT 2008-12-09 Liquidation
EDWARD WATKIN GITTINS FORTHLALE Director 2008-10-10 CURRENT 2008-10-10 Liquidation
EDWARD WATKIN GITTINS DORMLANDS Director 2008-10-10 CURRENT 2008-10-10 Liquidation
EDWARD WATKIN GITTINS PORTISMERE Director 2008-10-10 CURRENT 2008-10-10 Liquidation
EDWARD WATKIN GITTINS PORTISFIELD Director 2008-10-10 CURRENT 2008-10-10 Liquidation
EDWARD WATKIN GITTINS CRESSLAKE Director 2008-10-08 CURRENT 2008-10-08 Liquidation
EDWARD WATKIN GITTINS ARBINGTON UK Director 2008-10-08 CURRENT 2008-10-08 Liquidation
EDWARD WATKIN GITTINS ROLLISFORT Director 2008-10-08 CURRENT 2008-10-08 Liquidation
EDWARD WATKIN GITTINS MORRINGTON Director 2008-10-08 CURRENT 2008-10-08 Liquidation
EDWARD WATKIN GITTINS WESSLAKE Director 2008-10-08 CURRENT 2008-10-08 Liquidation
EDWARD WATKIN GITTINS RELLISMERE Director 2008-10-08 CURRENT 2008-10-08 Liquidation
EDWARD WATKIN GITTINS GLACIAL PROPERTIES (OLD KENT ROAD) LIMITED Director 2008-06-19 CURRENT 2004-08-11 Liquidation
EDWARD WATKIN GITTINS BELFERN UK Director 2008-03-14 CURRENT 2008-03-14 Liquidation
EDWARD WATKIN GITTINS GOLDENMAR Director 2008-03-14 CURRENT 2008-03-14 Liquidation
EDWARD WATKIN GITTINS LIPSYLEM Director 2008-03-14 CURRENT 2008-03-14 Liquidation
EDWARD WATKIN GITTINS BESFIELD Director 2008-03-14 CURRENT 2008-03-14 Liquidation
EDWARD WATKIN GITTINS TARECK Director 2008-03-14 CURRENT 2008-03-14 Liquidation
EDWARD WATKIN GITTINS REMPTON Director 2008-03-14 CURRENT 2008-03-14 Liquidation
EDWARD WATKIN GITTINS TARRAGONI Director 2008-03-14 CURRENT 2008-03-14 Active - Proposal to Strike off
EDWARD WATKIN GITTINS TANUSHTER Director 2008-03-14 CURRENT 2008-03-14 Liquidation
EDWARD WATKIN GITTINS TURROX Director 2008-03-14 CURRENT 2008-03-14 Liquidation
EDWARD WATKIN GITTINS REMFALL Director 2008-03-14 CURRENT 2008-03-14 Liquidation
EDWARD WATKIN GITTINS TURMILL Director 2008-03-14 CURRENT 2008-03-14 Liquidation
EDWARD WATKIN GITTINS ROSALAND Director 2008-03-14 CURRENT 2008-03-14 Liquidation
EDWARD WATKIN GITTINS WARTECH Director 2008-03-14 CURRENT 2008-03-14 Liquidation
EDWARD WATKIN GITTINS WARLAKE Director 2008-03-14 CURRENT 2008-03-14 Liquidation
EDWARD WATKIN GITTINS PETALVILLE Director 2008-03-14 CURRENT 2008-03-14 Liquidation
EDWARD WATKIN GITTINS RUTHAMOOR Director 2008-03-14 CURRENT 2008-03-14 Liquidation
EDWARD WATKIN GITTINS PARTOU Director 2008-03-14 CURRENT 2008-03-14 Liquidation
EDWARD WATKIN GITTINS LUNADEE Director 2008-03-14 CURRENT 2008-03-14 Liquidation
EDWARD WATKIN GITTINS DELLADEX Director 2008-03-14 CURRENT 2008-03-14 Liquidation
EDWARD WATKIN GITTINS ARLAFILM Director 2008-03-14 CURRENT 2008-03-14 Liquidation
EDWARD WATKIN GITTINS ACERDEX Director 2008-02-26 CURRENT 2008-02-26 Liquidation
EDWARD WATKIN GITTINS BARRESTA Director 2008-02-26 CURRENT 2008-02-26 Liquidation
EDWARD WATKIN GITTINS BUDDINGTON Director 2008-02-26 CURRENT 2008-02-26 Liquidation
EDWARD WATKIN GITTINS JETTINGTON Director 2008-02-26 CURRENT 2008-02-26 Liquidation
EDWARD WATKIN GITTINS TIDALMESH Director 2008-02-26 CURRENT 2008-02-26 Liquidation
EDWARD WATKIN GITTINS RAWLEDGE Director 2008-02-26 CURRENT 2008-02-26 Liquidation
EDWARD WATKIN GITTINS LUMATEX Director 2008-02-26 CURRENT 2008-02-26 Liquidation
EDWARD WATKIN GITTINS HAVENHEAD Director 2008-02-26 CURRENT 2008-02-26 Liquidation
EDWARD WATKIN GITTINS MENTHEMOOR Director 2008-02-26 CURRENT 2008-02-26 Liquidation
EDWARD WATKIN GITTINS CUTHALUX Director 2008-02-26 CURRENT 2008-02-26 Liquidation
EDWARD WATKIN GITTINS DELFRESTON Director 2008-01-29 CURRENT 2008-01-29 Liquidation
EDWARD WATKIN GITTINS LERRINGFORD Director 2008-01-29 CURRENT 2008-01-29 Liquidation
EDWARD WATKIN GITTINS DELFAMAX Director 2008-01-29 CURRENT 2008-01-29 Liquidation
EDWARD WATKIN GITTINS RINTHOR Director 2008-01-29 CURRENT 2008-01-29 Liquidation
EDWARD WATKIN GITTINS TEFLINE Director 2008-01-29 CURRENT 2008-01-29 Liquidation
EDWARD WATKIN GITTINS RESINLAKE Director 2008-01-29 CURRENT 2008-01-29 Liquidation
EDWARD WATKIN GITTINS EWE PROPERTIES Director 2008-01-28 CURRENT 2008-01-09 Liquidation
EDWARD WATKIN GITTINS COLN PROPERTIES Director 2008-01-28 CURRENT 2008-01-09 Liquidation
EDWARD WATKIN GITTINS MOLE PROPERTIES Director 2008-01-28 CURRENT 2008-01-09 Liquidation
EDWARD WATKIN GITTINS CULM PROPERTIES Director 2008-01-28 CURRENT 2008-01-09 Liquidation
EDWARD WATKIN GITTINS CLAIREFIELDS LIMITED Director 2007-09-07 CURRENT 2007-09-07 Dissolved 2017-08-22
EDWARD WATKIN GITTINS VIEWSCREST UK LIMITED Director 2003-09-29 CURRENT 2003-06-06 Active
EDWARD WATKIN GITTINS MONTPELIER (TRUSTEES) LTD Director 2002-11-05 CURRENT 2002-11-05 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
2023-02-09REGISTERED OFFICE CHANGED ON 09/02/23 FROM 18 Northgate Hartlepool TS24 0JY England
2021-04-08AD01REGISTERED OFFICE CHANGED ON 08/04/21 FROM One Kpmg Llp One St. Peters Square Manchester M2 3AE England
2021-01-04AD01REGISTERED OFFICE CHANGED ON 04/01/21 FROM Suite 3 5 Battalion Court Colburn Business Park Catterick Garrison North Yorkshire DL9 4QN
2020-05-16DISS16(SOAS)Compulsory strike-off action has been suspended
2020-03-31GAZ1FIRST GAZETTE notice for compulsory strike-off
2019-11-18AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/18
2019-01-14CS01CONFIRMATION STATEMENT MADE ON 11/01/19, WITH NO UPDATES
2018-09-25AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/17
2018-01-11CS01CONFIRMATION STATEMENT MADE ON 11/01/18, WITH NO UPDATES
2017-10-09AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/16
2017-02-07LATEST SOC07/02/17 STATEMENT OF CAPITAL;GBP 100
2017-02-07CS01CONFIRMATION STATEMENT MADE ON 13/01/17, WITH UPDATES
2016-10-10AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/15
2016-06-25RES15CHANGE OF NAME 17/05/2016
2016-06-25CERTNMCompany name changed montpelier professional (herts) LIMITED\certificate issued on 25/06/16
2016-06-25CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2016-04-08AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/14
2016-01-20DISS40Compulsory strike-off action has been discontinued
2016-01-19GAZ1FIRST GAZETTE
2016-01-19GAZ1FIRST GAZETTE
2016-01-15LATEST SOC15/01/16 STATEMENT OF CAPITAL;GBP 100
2016-01-15AR0113/01/16 ANNUAL RETURN FULL LIST
2015-02-25LATEST SOC25/02/15 STATEMENT OF CAPITAL;GBP 100
2015-02-25AR0113/01/15 ANNUAL RETURN FULL LIST
2015-01-29TM02Termination of appointment of Mt Secretaries Limited on 2015-01-20
2014-10-07AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/13
2014-02-26LATEST SOC26/02/14 STATEMENT OF CAPITAL;GBP 100
2014-02-26AR0113/01/14 ANNUAL RETURN FULL LIST
2013-11-05AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/12
2013-04-05AR0113/01/13 ANNUAL RETURN FULL LIST
2013-01-06AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/11
2012-11-07AD01REGISTERED OFFICE CHANGED ON 07/11/12 FROM Montpelier House 62-66 Deansgate Manchester M3 2EN
2012-06-19AAFULL ACCOUNTS MADE UP TO 31/12/10
2012-05-30AP04Appointment of corporate company secretary Mt Secretaries Limited
2012-05-30AP01DIRECTOR APPOINTED MR EDWARD WATKIN GITTINS
2012-05-29TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT JACKSON
2012-05-29TM01APPOINTMENT TERMINATED, DIRECTOR BRIAN SPENCE
2012-05-29TM02APPOINTMENT TERMINATED, SECRETARY KATHARINE MARTIN
2012-03-17DISS40DISS40 (DISS40(SOAD))
2012-03-14AR0113/01/12 FULL LIST
2012-02-08DISS16(SOAS)COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))
2011-12-27GAZ1FIRST GAZETTE
2011-03-29TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER PERRY
2011-02-11TM01APPOINTMENT TERMINATED, DIRECTOR GRAEHAM SAMPSON
2011-01-14AR0113/01/11 FULL LIST
2011-01-05AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-03-30AR0131/12/09 FULL LIST
2009-12-04AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-08-12288bAPPOINTMENT TERMINATED DIRECTOR DAVID ROBINSON
2009-01-13363aRETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS
2009-01-13288cDIRECTOR'S CHANGE OF PARTICULARS / GRAEHAM SAMPSON / 31/12/2008
2008-10-27288bAPPOINTMENT TERMINATED DIRECTOR TINA RICHARDSON
2008-09-12288aDIRECTOR APPOINTED BRIAN WALTER FREDERICK SPENCE
2008-09-12288aDIRECTOR APPOINTED GRAEHAM STUART SAMPSON
2008-09-12288aDIRECTOR APPOINTED DAVID ROBINSON
2008-09-05395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2008-09-04288cSECRETARY'S CHANGE OF PARTICULARS / KATHARINE WALSH / 19/07/2008
2008-07-29288aDIRECTOR APPOINTED TINA MARIE RICHARDSON
2008-02-26288aDIRECTOR APPOINTED CHRISTOPHER SIDNEY PERRY
2008-01-3088(3)PARTICULARS OF CONTRACT RELATING TO SHARES
2008-01-3088(2)RAD 23/01/08--------- £ SI 20@1=20 £ IC 80/100
2008-01-3088(2)RAD 23/01/08--------- £ SI 79@1=79 £ IC 1/80
2008-01-29RES13SERVICE AGREEMENT 23/01/08
2007-12-06NEWINCINCORPORATION 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 BODELL 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 Off2011-12-27
Fines / Sanctions
No fines or sanctions have been issued against BODELL LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2008-09-05 Outstanding THE ROYAL BANK OF SCOTLAND INTERNATIONAL LIMITED
Filed Financial Reports
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31

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 BODELL LIMITED

Intangible Assets
Patents
We have not found any records of BODELL LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BODELL LIMITED
Trademarks
We have not found any records of BODELL LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BODELL 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 BODELL 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 BODELL 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 partyMONTPELIER PROFESSIONAL (HERTS) LIMITEDEvent Date2011-12-27
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BODELL 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 BODELL 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.