Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > DMWSL 617 LIMITED
Company Information for

DMWSL 617 LIMITED

One, Park Lane, Leeds, WEST YORKSHIRE, LS3 1EP,
Company Registration Number
07060013
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Dmwsl 617 Ltd
DMWSL 617 LIMITED was founded on 2009-10-28 and has its registered office in Leeds. The organisation's status is listed as "Active - Proposal to Strike off". Dmwsl 617 Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
DMWSL 617 LIMITED
 
Legal Registered Office
One
Park Lane
Leeds
WEST YORKSHIRE
LS3 1EP
Other companies in LS3
 
Filing Information
Company Number 07060013
Company ID Number 07060013
Date formed 2009-10-28
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 2019-12-31
Account next due 30/09/2021
Latest return 28/10/2015
Return next due 25/11/2016
Type of accounts DORMANT
Last Datalog update: 2021-12-08 08:07:36
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for DMWSL 617 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 DMWSL 617 LIMITED

Current Directors
Officer Role Date Appointed
ROBERT KENNETH CAMPBELL MUNRO
Company Secretary 2015-05-01
MICHAEL JON GORDON
Director 2015-01-01
ROBERT KENNETH CAMPBELL MUNRO
Director 2015-05-01
Previous Officers
Officer Role Date Appointed Date Resigned
ELIZABETH ANNE RICHARDS
Company Secretary 2009-12-07 2015-04-30
ELIZABETH ANNE RICHARDS
Director 2009-12-07 2015-04-30
JOHN FRANCIS MCANDREW
Director 2009-12-07 2014-12-31
DM COMPANY SERVICES (LONDON) LIMITED
Company Secretary 2009-10-28 2009-12-07
ROBERT JAMES SANDERSON
Director 2009-11-20 2009-12-07
VITRUVIAN DIRECTORS I LIMITED
Director 2009-11-20 2009-12-07
VITRUVIAN DIRECTORS II LIMITED
Director 2009-11-20 2009-12-07
MARTIN JAMES MCNAIR
Director 2009-10-28 2009-11-20

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MICHAEL JON GORDON CHECKMEND LIMITED Director 2016-09-23 CURRENT 2004-06-28 Active - Proposal to Strike off
MICHAEL JON GORDON APPSLOCK LIMITED Director 2016-09-23 CURRENT 2012-07-03 Active - Proposal to Strike off
MICHAEL JON GORDON RECIPERO LIMITED Director 2016-09-23 CURRENT 1999-06-24 Active
MICHAEL JON GORDON IMMOBILISE.COM LIMITED Director 2016-09-23 CURRENT 2009-11-13 Active - Proposal to Strike off
MICHAEL JON GORDON CROWN ACQUISITION CONSUMER LIMITED Director 2015-12-29 CURRENT 2015-12-29 Active - Proposal to Strike off
MICHAEL JON GORDON LOGICBOX LIMITED Director 2015-01-01 CURRENT 2009-05-11 Dissolved 2016-03-29
MICHAEL JON GORDON THE COMPARISONS LIMITED Director 2015-01-01 CURRENT 2007-05-09 Dissolved 2016-03-29
MICHAEL JON GORDON CALLCREDIT MARKETING SOLUTIONS LIMITED Director 2015-01-01 CURRENT 1984-11-19 Dissolved 2016-11-29
MICHAEL JON GORDON LISTKNIFE LIMITED Director 2015-01-01 CURRENT 2009-05-11 Dissolved 2016-11-08
MICHAEL JON GORDON LEGATIO TECHNOLOGIES LIMITED Director 2015-01-01 CURRENT 2002-08-28 Dissolved 2017-05-02
MICHAEL JON GORDON ORBITRON LIMITED Director 2015-01-01 CURRENT 2006-05-16 Dissolved 2017-05-02
MICHAEL JON GORDON GMAP LIMITED Director 2015-01-01 CURRENT 1997-08-13 Dissolved 2016-12-06
MICHAEL JON GORDON CALLCREDIT LEAD GENERATION LIMITED Director 2015-01-01 CURRENT 2005-02-23 Active - Proposal to Strike off
MICHAEL JON GORDON TRANSUNION INTERNATIONAL UK LIMITED Director 2015-01-01 CURRENT 2000-03-28 Active
MICHAEL JON GORDON CALLCREDIT PUBLIC SECTOR LIMITED Director 2015-01-01 CURRENT 2001-02-01 Active - Proposal to Strike off
MICHAEL JON GORDON DECISIONMETRICS LIMITED Director 2015-01-01 CURRENT 2004-08-10 Active - Proposal to Strike off
MICHAEL JON GORDON CALL@CREDIT PLC Director 2015-01-01 CURRENT 2007-10-12 Active - Proposal to Strike off
MICHAEL JON GORDON JELLYFISH DIGITAL MARKETING LIMITED Director 2015-01-01 CURRENT 2009-10-20 Active
MICHAEL JON GORDON DMWSL 619 LIMITED Director 2015-01-01 CURRENT 2009-10-28 Active - Proposal to Strike off
MICHAEL JON GORDON COACTIVA LTD Director 2015-01-01 CURRENT 2009-11-16 Active - Proposal to Strike off
MICHAEL JON GORDON DMWSL 620 LIMITED Director 2015-01-01 CURRENT 2009-11-19 Active - Proposal to Strike off
MICHAEL JON GORDON CROWN ACQUISITION BIDCO LIMITED Director 2015-01-01 CURRENT 2014-02-03 Active
MICHAEL JON GORDON CROWN ACQUISITION TOPCO LIMITED Director 2015-01-01 CURRENT 2014-02-03 Active - Proposal to Strike off
MICHAEL JON GORDON TENANT ID LIMITED Director 2015-01-01 CURRENT 2011-01-10 Active - Proposal to Strike off
MICHAEL JON GORDON CALLCREDIT MARKETING LIMITED Director 2015-01-01 CURRENT 1992-07-21 Active
MICHAEL JON GORDON PROCESS BENCHMARKING LTD Director 2015-01-01 CURRENT 1994-06-30 Active
MICHAEL JON GORDON TRANSUNION INFORMATION GROUP LIMITED Director 2015-01-01 CURRENT 2003-11-18 Active
MICHAEL JON GORDON CALLCREDIT DATA SOLUTIONS LIMITED Director 2015-01-01 CURRENT 2006-03-20 Active - Proposal to Strike off
MICHAEL JON GORDON DMWSL 618 LIMITED Director 2015-01-01 CURRENT 2009-10-28 Active - Proposal to Strike off
MICHAEL JON GORDON CREDIT KARMA UK LIMITED Director 2015-01-01 CURRENT 2011-12-23 Active
MICHAEL JON GORDON CROWN ACQUISITION MIDCO LIMITED Director 2015-01-01 CURRENT 2014-02-03 Active - Proposal to Strike off
MICHAEL JON GORDON CROWN ACQUISITION MIDCO 2 LIMITED Director 2015-01-01 CURRENT 2014-02-03 Active - Proposal to Strike off
ROBERT KENNETH CAMPBELL MUNRO CHECKMEND LIMITED Director 2016-10-23 CURRENT 2004-06-28 Active - Proposal to Strike off
ROBERT KENNETH CAMPBELL MUNRO APPSLOCK LIMITED Director 2016-09-23 CURRENT 2012-07-03 Active - Proposal to Strike off
ROBERT KENNETH CAMPBELL MUNRO RECIPERO LIMITED Director 2016-09-23 CURRENT 1999-06-24 Active
ROBERT KENNETH CAMPBELL MUNRO IMMOBILISE.COM LIMITED Director 2016-09-23 CURRENT 2009-11-13 Active - Proposal to Strike off
ROBERT KENNETH CAMPBELL MUNRO SMART ANALYTICAL SOLUTIONS LIMITED Director 2016-03-02 CURRENT 2000-12-19 Active - Proposal to Strike off
ROBERT KENNETH CAMPBELL MUNRO SMART ANALYTICS HOLDINGS LIMITED Director 2016-03-02 CURRENT 2005-11-03 Active
ROBERT KENNETH CAMPBELL MUNRO SMART ANALYTICS LIMITED Director 2016-03-02 CURRENT 2000-12-19 Active
ROBERT KENNETH CAMPBELL MUNRO CROWN ACQUISITION CONSUMER LIMITED Director 2015-12-29 CURRENT 2015-12-29 Active - Proposal to Strike off
ROBERT KENNETH CAMPBELL MUNRO LOGICBOX LIMITED Director 2015-05-01 CURRENT 2009-05-11 Dissolved 2016-03-29
ROBERT KENNETH CAMPBELL MUNRO THE COMPARISONS LIMITED Director 2015-05-01 CURRENT 2007-05-09 Dissolved 2016-03-29
ROBERT KENNETH CAMPBELL MUNRO CALLCREDIT MARKETING SOLUTIONS LIMITED Director 2015-05-01 CURRENT 1984-11-19 Dissolved 2016-11-29
ROBERT KENNETH CAMPBELL MUNRO LISTKNIFE LIMITED Director 2015-05-01 CURRENT 2009-05-11 Dissolved 2016-11-08
ROBERT KENNETH CAMPBELL MUNRO LEGATIO TECHNOLOGIES LIMITED Director 2015-05-01 CURRENT 2002-08-28 Dissolved 2017-05-02
ROBERT KENNETH CAMPBELL MUNRO ORBITRON LIMITED Director 2015-05-01 CURRENT 2006-05-16 Dissolved 2017-05-02
ROBERT KENNETH CAMPBELL MUNRO GMAP LIMITED Director 2015-05-01 CURRENT 1997-08-13 Dissolved 2016-12-06
ROBERT KENNETH CAMPBELL MUNRO CALLCREDIT LEAD GENERATION LIMITED Director 2015-05-01 CURRENT 2005-02-23 Active - Proposal to Strike off
ROBERT KENNETH CAMPBELL MUNRO TRANSUNION INTERNATIONAL UK LIMITED Director 2015-05-01 CURRENT 2000-03-28 Active
ROBERT KENNETH CAMPBELL MUNRO CALLCREDIT PUBLIC SECTOR LIMITED Director 2015-05-01 CURRENT 2001-02-01 Active - Proposal to Strike off
ROBERT KENNETH CAMPBELL MUNRO DECISIONMETRICS LIMITED Director 2015-05-01 CURRENT 2004-08-10 Active - Proposal to Strike off
ROBERT KENNETH CAMPBELL MUNRO CALL@CREDIT PLC Director 2015-05-01 CURRENT 2007-10-12 Active - Proposal to Strike off
ROBERT KENNETH CAMPBELL MUNRO JELLYFISH DIGITAL MARKETING LIMITED Director 2015-05-01 CURRENT 2009-10-20 Active
ROBERT KENNETH CAMPBELL MUNRO DMWSL 619 LIMITED Director 2015-05-01 CURRENT 2009-10-28 Active - Proposal to Strike off
ROBERT KENNETH CAMPBELL MUNRO COACTIVA LTD Director 2015-05-01 CURRENT 2009-11-16 Active - Proposal to Strike off
ROBERT KENNETH CAMPBELL MUNRO DMWSL 620 LIMITED Director 2015-05-01 CURRENT 2009-11-19 Active - Proposal to Strike off
ROBERT KENNETH CAMPBELL MUNRO CROWN ACQUISITION BIDCO LIMITED Director 2015-05-01 CURRENT 2014-02-03 Active
ROBERT KENNETH CAMPBELL MUNRO TENANT ID LIMITED Director 2015-05-01 CURRENT 2011-01-10 Active - Proposal to Strike off
ROBERT KENNETH CAMPBELL MUNRO CALLCREDIT MARKETING LIMITED Director 2015-05-01 CURRENT 1992-07-21 Active
ROBERT KENNETH CAMPBELL MUNRO PROCESS BENCHMARKING LTD Director 2015-05-01 CURRENT 1994-06-30 Active
ROBERT KENNETH CAMPBELL MUNRO TRANSUNION INFORMATION GROUP LIMITED Director 2015-05-01 CURRENT 2003-11-18 Active
ROBERT KENNETH CAMPBELL MUNRO CALLCREDIT DATA SOLUTIONS LIMITED Director 2015-05-01 CURRENT 2006-03-20 Active - Proposal to Strike off
ROBERT KENNETH CAMPBELL MUNRO DMWSL 618 LIMITED Director 2015-05-01 CURRENT 2009-10-28 Active - Proposal to Strike off
ROBERT KENNETH CAMPBELL MUNRO CREDIT KARMA UK LIMITED Director 2015-05-01 CURRENT 2011-12-23 Active
ROBERT KENNETH CAMPBELL MUNRO CROWN ACQUISITION MIDCO LIMITED Director 2015-05-01 CURRENT 2014-02-03 Active - Proposal to Strike off
ROBERT KENNETH CAMPBELL MUNRO CROWN ACQUISITION MIDCO 2 LIMITED Director 2015-05-01 CURRENT 2014-02-03 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
2021-09-28GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2021-09-16DS01Application to strike the company off the register
2020-11-12AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19
2020-11-03CS01CONFIRMATION STATEMENT MADE ON 28/10/20, WITH NO UPDATES
2020-05-22AP01DIRECTOR APPOINTED MR WILLIAM JOHN FLYNN
2020-05-20CH01Director's details changed for Mr Satrijit Saha on 2020-03-01
2020-03-09AP01DIRECTOR APPOINTED MR SATRIJIT SAHA
2020-03-09TM01APPOINTMENT TERMINATED, DIRECTOR COLIN JAMES RUTTER
2020-03-09TM02Termination of appointment of Colin James Rutter on 2020-02-29
2019-11-12CS01CONFIRMATION STATEMENT MADE ON 28/10/19, WITH NO UPDATES
2019-10-11AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18
2019-04-05TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT KENNETH CAMPBELL MUNRO
2019-03-22AP01DIRECTOR APPOINTED MR MARK EDWARD HORSEY
2019-03-22AP03Appointment of Mr Colin James Rutter as company secretary on 2019-03-08
2019-03-22TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL JON GORDON
2019-03-22TM02Termination of appointment of Robert Kenneth Campbell Munro on 2019-03-08
2018-11-21CS01CONFIRMATION STATEMENT MADE ON 28/10/18, WITH UPDATES
2018-10-06AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17
2018-06-20MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 070600130003
2017-10-31CS01CONFIRMATION STATEMENT MADE ON 28/10/17, WITH NO UPDATES
2017-10-05AAFULL ACCOUNTS MADE UP TO 31/12/16
2016-11-04LATEST SOC04/11/16 STATEMENT OF CAPITAL;GBP 1
2016-11-04CS01CONFIRMATION STATEMENT MADE ON 28/10/16, WITH UPDATES
2016-10-25AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-08-25SH20Statement by Directors
2016-08-25LATEST SOC25/08/16 STATEMENT OF CAPITAL;GBP 1
2016-08-25SH19Statement of capital on 2016-08-25 GBP 1
2016-08-25RES06REDUCE ISSUED CAPITAL 23/08/2016
2016-08-25CAP-SSSolvency Statement dated 23/08/16
2016-08-25RES13Resolutions passed:
  • Reduce share prem to nil 23/08/2016
  • Resolution of reduction in issued share capital
2015-12-02LATEST SOC02/12/15 STATEMENT OF CAPITAL;GBP 47358.56
2015-12-02AR0128/10/15 ANNUAL RETURN FULL LIST
2015-10-06CH01Director's details changed for Mr Michael Jon Gordon on 2015-07-22
2015-09-24AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-05-15AP03Appointment of Mr Robert Kenneth Campbell Munro as company secretary on 2015-05-01
2015-05-15AP01DIRECTOR APPOINTED MR ROBERT KENNETH CAMPBELL MUNRO
2015-05-15TM01APPOINTMENT TERMINATED, DIRECTOR ELIZABETH ANNE RICHARDS
2015-05-15TM02Termination of appointment of Elizabeth Anne Richards on 2015-04-30
2015-01-22AP01DIRECTOR APPOINTED MR MICHAEL JON GORDON
2015-01-06TM01APPOINTMENT TERMINATED, DIRECTOR JOHN FRANCIS MCANDREW
2014-12-15MISCSection 519 ca 2006
2014-11-21LATEST SOC21/11/14 STATEMENT OF CAPITAL;GBP 47358.56
2014-11-21AR0128/10/14 ANNUAL RETURN FULL LIST
2014-09-23AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-04-16MR01REGISTRATION OF A CHARGE / CHARGE CODE 070600130003
2014-04-15RES01ADOPT ARTICLES 15/04/14
2014-03-26MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2013-11-28AR0128/10/13 FULL LIST
2013-09-24AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-03-14MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2012-11-21AR0128/10/12 NO CHANGES
2012-11-07RES01ALTER ARTICLES 26/10/2012
2012-11-07RES13FACILITIES/INTERCREDITOR AGREEMENT 26/10/2012
2012-11-02MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2012-10-03AAFULL ACCOUNTS MADE UP TO 31/12/11
2011-11-24AR0128/10/11 NO MEMBER LIST
2011-08-01AAFULL ACCOUNTS MADE UP TO 31/12/10
2010-11-23AR0128/10/10 FULL LIST
2009-12-18MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2009-12-17SH0107/12/09 STATEMENT OF CAPITAL GBP 47358.56
2009-12-16RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2009-12-16AD01REGISTERED OFFICE CHANGED ON 16/12/2009 FROM ROYAL LONDON HOUSE 22-25 FINSBURY SQUARE LONDON EC2A 1DX
2009-12-16AP03SECRETARY APPOINTED ELIZABETH ANNE RICHARDS
2009-12-16AP01DIRECTOR APPOINTED ELIZABETH ANNE RICHARDS
2009-12-16AP01DIRECTOR APPOINTED JOHN FRANCIS MCANDREW
2009-12-16TM01APPOINTMENT TERMINATED, DIRECTOR VITRUVIAN DIRECTORS II LIMITED
2009-12-16TM02APPOINTMENT TERMINATED, SECRETARY DM COMPANY SERVICES (LONDON) LIMITED
2009-12-16TM01APPOINTMENT TERMINATED, DIRECTOR VITRUVIAN DIRECTORS I LIMITED
2009-12-16TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT SANDERSON
2009-12-15RES01ALTER ARTICLES 04/12/2009
2009-12-15RES13FACILITIES AGREEMENT 04/12/2009
2009-12-02AP02CORPORATE DIRECTOR APPOINTED VITRUVIAN DIRECTORS I LIMITED
2009-12-02RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2009-12-02AA01CURREXT FROM 31/10/2010 TO 31/12/2010
2009-12-02TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN MCNAIR
2009-12-02AP02CORPORATE DIRECTOR APPOINTED VITRUVIAN DIRECTORS II LIMITED
2009-12-02AP01DIRECTOR APPOINTED MR ROBERT JAMES SANDERSON
2009-10-28NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company

99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company



Licences & Regulatory approval
We could not find any licences issued to DMWSL 617 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 DMWSL 617 LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-04-16 Outstanding GE CORPORATE FINANCE BANK SAS, LONDON BRANCH (AS SECURITY AGENT)
DEBENTURE 2012-10-26 Satisfied GE CORPORATE FINANCE BANK SAS
GROUP DEBENTURE 2009-12-07 Satisfied LLOYDS TSB BANK PLC (THE SECURITY AGENT)
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31

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 DMWSL 617 LIMITED

Intangible Assets
Patents
We have not found any records of DMWSL 617 LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for DMWSL 617 LIMITED
Trademarks
We have not found any records of DMWSL 617 LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for DMWSL 617 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 (74990 - Non-trading company) as DMWSL 617 LIMITED are:

EVANS PROPERTY GROUP LIMITED £ 4,638,880
MEARS SOCIAL HOUSING LIMITED £ 4,077,104
GREENSQUAREACCORD 2 LIMITED £ 3,295,787
TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED £ 3,035,866
SCOTT WILSON (REDTREE) LTD £ 2,854,075
MEDICO NURSING AND HOMECARE LIMITED £ 2,077,146
TARMAC SOUTHERN LIMITED £ 1,585,386
ZGEE3 LIMITED £ 1,552,389
BARRY STEWART & PARTNERS LIMITED £ 1,195,660
YORKSHIRE WATER LIMITED £ 1,079,722
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
Outgoings
Business Rates/Property Tax
No properties were found where DMWSL 617 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 DMWSL 617 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 DMWSL 617 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.