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

SEVITA (UK) LIMITED

COMPASS HOUSE, GUILDFORD STREET, CHERTSEY, SURREY, KT16 9BQ,
Company Registration Number
06598542
Private Limited Company
Active

Company Overview

About Sevita (uk) Ltd
SEVITA (UK) LIMITED was founded on 2008-05-20 and has its registered office in Chertsey. The organisation's status is listed as "Active". Sevita (uk) Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
SEVITA (UK) LIMITED
 
Legal Registered Office
COMPASS HOUSE
GUILDFORD STREET
CHERTSEY
SURREY
KT16 9BQ
Other companies in KT16
 
Filing Information
Company Number 06598542
Company ID Number 06598542
Date formed 2008-05-20
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/09/2023
Account next due 30/06/2025
Latest return 29/05/2016
Return next due 26/06/2017
Type of accounts SMALL
Last Datalog update: 2024-05-05 06:51:05
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SEVITA (UK) 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 SEVITA (UK) LIMITED

Current Directors
Officer Role Date Appointed
COMPASS SECRETARIES LIMITED
Company Secretary 2008-10-14
LAURA ELIZABETH CARR
Director 2017-05-18
MARK JONATHAN WHITE
Director 2008-05-20
Previous Officers
Officer Role Date Appointed Date Resigned
KATE DUNHAM
Director 2015-12-31 2017-05-31
NIGEL ANTHONY FREDERICK PALMER
Director 2008-05-20 2015-12-31
ANDREW VINCENT DERHAM
Company Secretary 2008-05-20 2008-10-14

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
LAURA ELIZABETH CARR THE EXCELSIOR INSURANCE COMPANY LIMITED Director 2017-06-23 CURRENT 1989-06-16 Active
LAURA ELIZABETH CARR COMPASS OVERSEAS HOLDINGS NO.2 LIMITED Director 2017-05-18 CURRENT 1995-07-11 Active
LAURA ELIZABETH CARR COMPASS GROUP CAPITAL NO.3 Director 2017-05-18 CURRENT 1999-11-18 Active
LAURA ELIZABETH CARR COMPASS GROUP CAPITAL NO.4 Director 2017-05-18 CURRENT 1999-11-18 Active
LAURA ELIZABETH CARR COMPASS GROUP CAPITAL NO.6 Director 2017-05-18 CURRENT 1999-11-18 Active
LAURA ELIZABETH CARR COMPASS HOSPITALITY GROUP LIMITED Director 2017-05-18 CURRENT 2000-05-22 Active - Proposal to Strike off
LAURA ELIZABETH CARR COMPASS HOSPITALITY GROUP HOLDINGS LIMITED Director 2017-05-18 CURRENT 2000-05-22 Active - Proposal to Strike off
LAURA ELIZABETH CARR COMPASS SECRETARIES LIMITED Director 2017-05-18 CURRENT 2000-10-02 Active
LAURA ELIZABETH CARR COMPASS PENSION TRUSTEES LIMITED Director 2017-05-18 CURRENT 2000-11-21 Active
LAURA ELIZABETH CARR COMPASS GROUP CAPITAL NO.8 Director 2017-05-18 CURRENT 2000-12-13 Active
LAURA ELIZABETH CARR COMPASS GROUP CAPITAL NO.11 Director 2017-05-18 CURRENT 2000-12-13 Active
LAURA ELIZABETH CARR COMPASS GROUP CAPITAL NO.12 Director 2017-05-18 CURRENT 2001-01-09 Active
LAURA ELIZABETH CARR COMPASS HOTELS CHERTSEY Director 2017-05-18 CURRENT 2001-07-04 Active
LAURA ELIZABETH CARR COMPASS GROUP NORTH AMERICA INVESTMENTS NO.2 Director 2017-05-18 CURRENT 2005-02-16 Active
LAURA ELIZABETH CARR COMPASS GROUP NORTH AMERICA INVESTMENTS LIMITED Director 2017-05-18 CURRENT 2005-09-08 Active
LAURA ELIZABETH CARR COMPASS GROUP TRUSTEES LIMITED Director 2017-05-18 CURRENT 1991-12-03 Active
LAURA ELIZABETH CARR AUDREY (LONDON) LIMITED Director 2017-05-18 CURRENT 1961-02-14 Active
LAURA ELIZABETH CARR AUDREY INVESTMENTS LIMITED Director 2017-05-18 CURRENT 1940-08-20 Active
LAURA ELIZABETH CARR COMPASS NOMINEE COMPANY NUMBER FOURTEEN LIMITED Director 2017-05-18 CURRENT 1961-10-02 Active
LAURA ELIZABETH CARR BATEMAN SERVICES LIMITED Director 2017-05-18 CURRENT 1977-12-23 Active
LAURA ELIZABETH CARR COMPASS OVERSEAS HOLDINGS LIMITED Director 2017-05-18 CURRENT 1992-05-11 Active
LAURA ELIZABETH CARR COMPASS GROUP FINANCE NO.2 LIMITED Director 2017-05-18 CURRENT 1996-02-28 Active
LAURA ELIZABETH CARR COMPASS QUEST LIMITED Director 2017-05-18 CURRENT 1997-09-23 Active
LAURA ELIZABETH CARR COMPASS GROUP CAPITAL NO.1 Director 2017-05-18 CURRENT 1998-09-18 Active
LAURA ELIZABETH CARR COMPASS GROUP CAPITAL NO.5 Director 2017-05-18 CURRENT 1999-11-18 Active
LAURA ELIZABETH CARR NEXTONLINE LIMITED Director 2017-05-18 CURRENT 2000-04-13 Active
LAURA ELIZABETH CARR COMPASS GROUP CAPITAL NO.7 Director 2017-05-18 CURRENT 2001-01-09 Active
LAURA ELIZABETH CARR COMPASS GROUP CAPITAL NO.14 Director 2017-05-18 CURRENT 2001-01-09 Active
LAURA ELIZABETH CARR COMPASS GROUP CAPITAL NO.15 Director 2017-05-18 CURRENT 2001-01-09 Active
LAURA ELIZABETH CARR COMPASS GROUP FINANCE NO.5 LIMITED Director 2017-05-18 CURRENT 2003-12-05 Active
LAURA ELIZABETH CARR COMPASS GROUP FINANCE NO.4 LIMITED Director 2017-05-18 CURRENT 2004-02-25 Active
LAURA ELIZABETH CARR COMPASS GROUP FINANCE NO. 3 LIMITED Director 2017-05-18 CURRENT 2016-04-21 Active
LAURA ELIZABETH CARR COMPASS SCOTTISH SITE SERVICES LIMITED Director 2017-05-18 CURRENT 1975-03-25 Active
LAURA ELIZABETH CARR MERITGLEN LIMITED Director 2017-05-18 CURRENT 1890-12-29 Active
LAURA ELIZABETH CARR NEW FAMOUS FOODS LIMITED Director 2017-05-18 CURRENT 1984-04-17 Active - Proposal to Strike off
LAURA ELIZABETH CARR COMPASS SITE SERVICES LIMITED Director 2017-05-18 CURRENT 1961-06-02 Active
LAURA ELIZABETH CARR COMPASS HEALTHCARE GROUP LIMITED Director 2017-05-18 CURRENT 1948-06-29 Active
LAURA ELIZABETH CARR COMPASS OVERSEAS SERVICES LIMITED Director 2017-05-18 CURRENT 1975-03-25 Active
LAURA ELIZABETH CARR COMPASS GROUP CAPITAL NO.2 Director 2017-05-18 CURRENT 1999-10-22 Active
LAURA ELIZABETH CARR COMPASS GROUP CAPITAL NO.10 Director 2017-05-18 CURRENT 2000-12-13 Active
LAURA ELIZABETH CARR COMPASS GROUP CAPITAL NO.16 Director 2017-05-18 CURRENT 2001-01-09 Active
LAURA ELIZABETH CARR COMPASS GROUP CAPITAL NO.9 Director 2017-05-18 CURRENT 2001-01-09 Active
LAURA ELIZABETH CARR COMPASS GROUP CAPITAL NO.13 Director 2017-05-18 CURRENT 2001-01-09 Active
MARK JONATHAN WHITE COMPASS GROUP FINANCE NO. 3 LIMITED Director 2016-04-21 CURRENT 2016-04-21 Active
MARK JONATHAN WHITE COMPASS GROUP CAPITAL NO.3 Director 2015-12-31 CURRENT 1999-11-18 Active
MARK JONATHAN WHITE COMPASS GROUP CAPITAL NO.4 Director 2015-12-31 CURRENT 1999-11-18 Active
MARK JONATHAN WHITE COMPASS GROUP CAPITAL NO.6 Director 2015-12-31 CURRENT 1999-11-18 Active
MARK JONATHAN WHITE COMPASS GROUP CAPITAL NO.8 Director 2015-12-31 CURRENT 2000-12-13 Active
MARK JONATHAN WHITE COMPASS GROUP CAPITAL NO.11 Director 2015-12-31 CURRENT 2000-12-13 Active
MARK JONATHAN WHITE COMPASS GROUP CAPITAL NO.12 Director 2015-12-31 CURRENT 2001-01-09 Active
MARK JONATHAN WHITE COMPASS GROUP NORTH AMERICA INVESTMENTS LIMITED Director 2015-12-31 CURRENT 2005-09-08 Active
MARK JONATHAN WHITE COMPASS GROUP CAPITAL NO.1 Director 2015-12-31 CURRENT 1998-09-18 Active
MARK JONATHAN WHITE COMPASS GROUP CAPITAL NO.5 Director 2015-12-31 CURRENT 1999-11-18 Active
MARK JONATHAN WHITE COMPASS GROUP CAPITAL NO.7 Director 2015-12-31 CURRENT 2001-01-09 Active
MARK JONATHAN WHITE COMPASS GROUP CAPITAL NO.14 Director 2015-12-31 CURRENT 2001-01-09 Active
MARK JONATHAN WHITE COMPASS GROUP CAPITAL NO.15 Director 2015-12-31 CURRENT 2001-01-09 Active
MARK JONATHAN WHITE COMPASS GROUP FINANCE NO.5 LIMITED Director 2015-12-31 CURRENT 2003-12-05 Active
MARK JONATHAN WHITE COMPASS GROUP FINANCE NO.4 LIMITED Director 2015-12-31 CURRENT 2004-02-25 Active
MARK JONATHAN WHITE COMPASS UK PENSION TRUSTEE CO LIMITED Director 2015-01-31 CURRENT 2002-09-24 Active
MARK JONATHAN WHITE COMPASS GROUP PROCUREMENT LIMITED Director 2011-11-01 CURRENT 2007-02-21 Active
MARK JONATHAN WHITE CRISP TRUSTEES LIMITED Director 2009-03-04 CURRENT 2002-09-05 Active
MARK JONATHAN WHITE COMPASS GROUP PENSION TRUSTEE COMPANY LIMITED Director 2008-05-08 CURRENT 1988-01-22 Active
MARK JONATHAN WHITE COMPASS PENSION TRUSTEES LIMITED Director 2007-09-18 CURRENT 2000-11-21 Active
MARK JONATHAN WHITE THE EXCELSIOR INSURANCE COMPANY LIMITED Director 2007-06-26 CURRENT 1989-06-16 Active
MARK JONATHAN WHITE COMPASS OVERSEAS HOLDINGS NO.2 LIMITED Director 2007-06-01 CURRENT 1995-07-11 Active
MARK JONATHAN WHITE COMPASS HOSPITALITY GROUP LIMITED Director 2007-06-01 CURRENT 2000-05-22 Active - Proposal to Strike off
MARK JONATHAN WHITE COMPASS HOSPITALITY GROUP HOLDINGS LIMITED Director 2007-06-01 CURRENT 2000-05-22 Active - Proposal to Strike off
MARK JONATHAN WHITE COMPASS SECRETARIES LIMITED Director 2007-06-01 CURRENT 2000-10-02 Active
MARK JONATHAN WHITE COMPASS HOTELS CHERTSEY Director 2007-06-01 CURRENT 2001-07-04 Active
MARK JONATHAN WHITE COMPASS GROUP NORTH AMERICA INVESTMENTS NO.2 Director 2007-06-01 CURRENT 2005-02-16 Active
MARK JONATHAN WHITE GOGMORE Director 2007-06-01 CURRENT 2005-02-16 Active - Proposal to Strike off
MARK JONATHAN WHITE RIVERSDELL Director 2007-06-01 CURRENT 2005-02-16 Active - Proposal to Strike off
MARK JONATHAN WHITE COMPASS GROUP TRUSTEES LIMITED Director 2007-06-01 CURRENT 1991-12-03 Active
MARK JONATHAN WHITE AUDREY (LONDON) LIMITED Director 2007-06-01 CURRENT 1961-02-14 Active
MARK JONATHAN WHITE AUDREY INVESTMENTS LIMITED Director 2007-06-01 CURRENT 1940-08-20 Active
MARK JONATHAN WHITE COMPASS NOMINEE COMPANY NUMBER FOURTEEN LIMITED Director 2007-06-01 CURRENT 1961-10-02 Active
MARK JONATHAN WHITE BATEMAN SERVICES LIMITED Director 2007-06-01 CURRENT 1977-12-23 Active
MARK JONATHAN WHITE COMPASS GROUP HOLDINGS PUBLIC LIMITED COMPANY Director 2007-06-01 CURRENT 1987-01-16 Active
MARK JONATHAN WHITE COMPASS OVERSEAS HOLDINGS LIMITED Director 2007-06-01 CURRENT 1992-05-11 Active
MARK JONATHAN WHITE COMPASS GROUP FINANCE NO.2 LIMITED Director 2007-06-01 CURRENT 1996-02-28 Active
MARK JONATHAN WHITE COMPASS QUEST LIMITED Director 2007-06-01 CURRENT 1997-09-23 Active
MARK JONATHAN WHITE HOSPITALITY HOLDINGS LIMITED Director 2007-06-01 CURRENT 2000-03-30 Active
MARK JONATHAN WHITE NEXTONLINE LIMITED Director 2007-06-01 CURRENT 2000-04-13 Active
MARK JONATHAN WHITE COMPASS SCOTTISH SITE SERVICES LIMITED Director 2007-06-01 CURRENT 1975-03-25 Active
MARK JONATHAN WHITE AMBERLEIGH GARDENS (SARRATT) MANAGEMENT COMPANY LIMITED Director 2006-05-01 CURRENT 2005-01-17 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
2024-04-22SMALL COMPANY ACCOUNTS MADE UP TO 30/09/23
2023-06-02CONFIRMATION STATEMENT MADE ON 29/05/23, WITH NO UPDATES
2023-04-22SMALL COMPANY ACCOUNTS MADE UP TO 30/09/22
2022-06-09CS01CONFIRMATION STATEMENT MADE ON 29/05/22, WITH NO UPDATES
2022-04-12AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/21
2021-12-22APPOINTMENT TERMINATED, DIRECTOR SANDRA DEMBECK
2021-12-22APPOINTMENT TERMINATED, DIRECTOR SANDRA DEMBECK
2021-12-22TM01APPOINTMENT TERMINATED, DIRECTOR SANDRA DEMBECK
2021-07-09AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/20
2021-06-03CS01CONFIRMATION STATEMENT MADE ON 29/05/21, WITH NO UPDATES
2020-12-16AP01DIRECTOR APPOINTED MR BRENDAN JAMES BOUCHER
2020-12-16AP01DIRECTOR APPOINTED MR BRENDAN JAMES BOUCHER
2020-12-11AP01DIRECTOR APPOINTED MR DAVID JOHN BRASSINGTON
2020-12-11AP01DIRECTOR APPOINTED MR DAVID JOHN BRASSINGTON
2020-12-11TM01APPOINTMENT TERMINATED, DIRECTOR MARIANO JESUS GODINO ESCOLAR
2020-12-11TM01APPOINTMENT TERMINATED, DIRECTOR MARIANO JESUS GODINO ESCOLAR
2020-06-29AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/19
2020-06-04CS01CONFIRMATION STATEMENT MADE ON 29/05/20, WITH NO UPDATES
2019-06-13AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/18
2019-06-13AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/18
2019-05-29CS01CONFIRMATION STATEMENT MADE ON 29/05/19, WITH NO UPDATES
2019-05-29CS01CONFIRMATION STATEMENT MADE ON 29/05/19, WITH NO UPDATES
2019-03-13AP01DIRECTOR APPOINTED MR MARIANO JESUS GODINO ESCOLAR
2019-03-13AP01DIRECTOR APPOINTED MR MARIANO JESUS GODINO ESCOLAR
2018-11-23TM01APPOINTMENT TERMINATED, DIRECTOR LAURA ELIZABETH CARR
2018-11-23TM01APPOINTMENT TERMINATED, DIRECTOR LAURA ELIZABETH CARR
2018-09-05AP01DIRECTOR APPOINTED MRS SARAH JANE SERGEANT
2018-09-03TM01APPOINTMENT TERMINATED, DIRECTOR MARK JONATHAN WHITE
2018-06-22AAFULL ACCOUNTS MADE UP TO 30/09/17
2018-06-01LATEST SOC01/06/18 STATEMENT OF CAPITAL;GBP 1000000
2018-06-01CS01CONFIRMATION STATEMENT MADE ON 29/05/18, WITH UPDATES
2017-06-02LATEST SOC02/06/17 STATEMENT OF CAPITAL;GBP 1000000
2017-06-02CS01CONFIRMATION STATEMENT MADE ON 29/05/17, WITH UPDATES
2017-05-31TM01APPOINTMENT TERMINATED, DIRECTOR KATE DUNHAM
2017-05-22AP01DIRECTOR APPOINTED MRS LAURA ELIZABETH CARR
2017-05-12AAFULL ACCOUNTS MADE UP TO 30/09/16
2016-06-15CH01Director's details changed for Ms Kate Dunham on 2016-06-13
2016-06-01LATEST SOC01/06/16 STATEMENT OF CAPITAL;GBP 1000000
2016-06-01AR0129/05/16 ANNUAL RETURN FULL LIST
2016-05-04SH20Statement by Directors
2016-05-04SH19Statement of capital on 2016-05-04 GBP 1,000,000
2016-05-04CAP-SSSolvency Statement dated 04/05/16
2016-05-04RES13Resolutions passed:
  • Cancellation of share prem acct to nil 04/05/2016
2016-04-13AAFULL ACCOUNTS MADE UP TO 30/09/15
2016-01-15TM01APPOINTMENT TERMINATED, DIRECTOR NIGEL ANTHONY FREDERICK PALMER
2016-01-14AP01DIRECTOR APPOINTED MS KATE DUNHAM
2015-06-02LATEST SOC02/06/15 STATEMENT OF CAPITAL;GBP 1000000
2015-06-02AR0129/05/15 ANNUAL RETURN FULL LIST
2015-02-24AAFULL ACCOUNTS MADE UP TO 30/09/14
2014-05-30LATEST SOC30/05/14 STATEMENT OF CAPITAL;GBP 1000000
2014-05-30AR0129/05/14 ANNUAL RETURN FULL LIST
2014-04-15MISCSection 519
2014-02-12AAFULL ACCOUNTS MADE UP TO 30/09/13
2013-05-29AR0129/05/13 FULL LIST
2013-01-17AAFULL ACCOUNTS MADE UP TO 30/09/12
2012-08-30RP04SECOND FILING WITH MUD 29/05/12 FOR FORM AR01
2012-08-30ANNOTATIONClarification
2012-06-06AR0129/05/12 FULL LIST
2012-01-09AAFULL ACCOUNTS MADE UP TO 30/09/11
2011-05-25AR0125/05/11 FULL LIST
2011-02-21AAFULL ACCOUNTS MADE UP TO 30/09/10
2010-06-07AR0125/05/10 FULL LIST
2010-03-09AAFULL ACCOUNTS MADE UP TO 30/09/09
2009-11-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL ANTHONY FREDERICK PALMER / 01/10/2009
2009-11-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARK JONATHAN WHITE / 01/10/2009
2009-07-15288cDIRECTOR'S CHANGE OF PARTICULARS / NIGEL PALMER / 27/05/2009
2009-06-19363aRETURN MADE UP TO 20/05/09; FULL LIST OF MEMBERS
2009-05-16AAFULL ACCOUNTS MADE UP TO 30/09/08
2008-11-07288bAPPOINTMENT TERMINATED SECRETARY ANDREW DERHAM
2008-11-07288aSECRETARY APPOINTED COMPASS SECRETARIES LIMITED
2008-10-28RES13SECTION 175 QUOTED - NO DIRECTOR SHALL BREACH ANY DUTIES TO COMPANY 01/10/2008
2008-06-12123NC INC ALREADY ADJUSTED 03/06/08
2008-06-12RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2008-06-12RES04GBP NC 1000/1000000 03/06/2008
2008-06-1288(2)AD 04/06/08 GBP SI 999999@1=999999 GBP IC 1/1000000
2008-05-27225CURRSHO FROM 31/05/2009 TO 30/09/2008
2008-05-20NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




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

  Average Max
MortgagesNumMortCharges0.5699
MortgagesNumMortOutstanding0.4199
MortgagesNumMortPartSatisfied0.009
MortgagesNumMortSatisfied0.1596
MortgagesNumMortCharges0.7199
MortgagesNumMortOutstanding0.3999
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied0.3296

This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities n.e.c.

Intangible Assets
Patents
We have not found any records of SEVITA (UK) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SEVITA (UK) LIMITED
Trademarks
We have not found any records of SEVITA (UK) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SEVITA (UK) 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 (82990 - Other business support service activities n.e.c.) as SEVITA (UK) LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where SEVITA (UK) 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 SEVITA (UK) 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 SEVITA (UK) 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.