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

DAIKEN INVESTMENTS LIMITED

FIRST FLOOR, 85 GREAT PORTLAND STREET, LONDON, W1W 7LT,
Company Registration Number
07132053
Private Limited Company
Active

Company Overview

About Daiken Investments Ltd
DAIKEN INVESTMENTS LIMITED was founded on 2010-01-21 and has its registered office in London. The organisation's status is listed as "Active". Daiken Investments Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
DAIKEN INVESTMENTS LIMITED
 
Legal Registered Office
FIRST FLOOR
85 GREAT PORTLAND STREET
LONDON
W1W 7LT
Other companies in RH19
 
Previous Names
JOSHROSIE LIMITED18/02/2015
Filing Information
Company Number 07132053
Company ID Number 07132053
Date formed 2010-01-21
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 26/01/2023
Account next due 26/10/2024
Latest return 09/06/2016
Return next due 07/07/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2024-03-07 01:05:46
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.

Company Officers of DAIKEN INVESTMENTS LIMITED

Current Directors
Officer Role Date Appointed
DAVID CYRIL KENDRICK
Director 2015-05-28
BERNARD MICHAEL SUMNER
Director 2010-01-21

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID CYRIL KENDRICK BAU PANEL MAFERMAN LIMITED Director 2015-01-15 CURRENT 2014-11-27 Active
BERNARD MICHAEL SUMNER TCA CREDIT MANAGEMENT LIMITED Director 2018-06-25 CURRENT 2015-01-28 Active - Proposal to Strike off
BERNARD MICHAEL SUMNER DISCOVERU LIMITED Director 2018-03-27 CURRENT 2016-10-18 Active - Proposal to Strike off
BERNARD MICHAEL SUMNER MONMOUTH CONSULTANTS LTD Director 2018-02-08 CURRENT 2016-03-22 Active
BERNARD MICHAEL SUMNER BLOCKCHAIN RESEARCH AND DEVELOPMENT LIMITED Director 2018-01-17 CURRENT 2018-01-17 Active
BERNARD MICHAEL SUMNER HOLBORN CAPITAL LTD Director 2017-11-09 CURRENT 2011-07-15 Active - Proposal to Strike off
BERNARD MICHAEL SUMNER ABSARB SECURITIES LTD Director 2017-09-27 CURRENT 2017-09-27 Active - Proposal to Strike off
BERNARD MICHAEL SUMNER EVOLUTION SECOND WELL LIMITED Director 2017-08-11 CURRENT 2017-08-11 Active
BERNARD MICHAEL SUMNER SDP ASSOCIATES LIMITED Director 2017-07-12 CURRENT 2017-07-12 Active - Proposal to Strike off
BERNARD MICHAEL SUMNER EW PARTNERS LIMITED Director 2017-07-12 CURRENT 2017-07-12 Active
BERNARD MICHAEL SUMNER PMC MARKETS LIMITED Director 2017-06-05 CURRENT 2017-05-17 Active - Proposal to Strike off
BERNARD MICHAEL SUMNER EARTHWATER LIMITED Director 2017-03-21 CURRENT 2012-04-20 Active - Proposal to Strike off
BERNARD MICHAEL SUMNER PYX CAPITAL LIMITED Director 2017-01-13 CURRENT 2017-01-13 Active - Proposal to Strike off
BERNARD MICHAEL SUMNER WESTWARD TECHNOLOGY LIMITED Director 2016-12-20 CURRENT 2015-12-09 Active - Proposal to Strike off
BERNARD MICHAEL SUMNER HOLLAND EXPLORATION & MINING LIMITED Director 2016-12-16 CURRENT 2016-12-16 Active - Proposal to Strike off
BERNARD MICHAEL SUMNER GLOBAL GROUP CAPITAL MANAGEMENT CONSULTING LIMITED Director 2016-12-15 CURRENT 2016-12-15 Active - Proposal to Strike off
BERNARD MICHAEL SUMNER LP BONDS PLC Director 2016-10-25 CURRENT 2015-11-11 Active - Proposal to Strike off
BERNARD MICHAEL SUMNER BETEX RELOADED LIMITED Director 2016-09-30 CURRENT 2016-09-30 Active - Proposal to Strike off
BERNARD MICHAEL SUMNER PLANET UNITE LIMITED Director 2016-09-29 CURRENT 2016-09-28 Active - Proposal to Strike off
BERNARD MICHAEL SUMNER CITY ODDS CAPITAL LIMITED Director 2016-06-28 CURRENT 2011-05-13 Active - Proposal to Strike off
BERNARD MICHAEL SUMNER UNIONE TECHNOLOGY LIMITED Director 2016-05-17 CURRENT 2012-05-04 Dissolved 2017-10-10
BERNARD MICHAEL SUMNER MHI MASS-ENERGY FINANCING P.L.C. Director 2016-04-27 CURRENT 2016-04-27 Active - Proposal to Strike off
BERNARD MICHAEL SUMNER HOLMES PROPERTY VENTURES LTD Director 2016-04-06 CURRENT 2016-04-06 Active
BERNARD MICHAEL SUMNER SUPER LEGACY XP LIMITED Director 2016-03-09 CURRENT 2016-03-09 Active
BERNARD MICHAEL SUMNER PYX MARKETS LIMITED Director 2016-02-26 CURRENT 2011-08-30 Active
BERNARD MICHAEL SUMNER MACAVITY MORRIS PLC Director 2016-02-23 CURRENT 2016-02-23 Dissolved 2018-04-10
BERNARD MICHAEL SUMNER HIGHTEX GROUP PLC Director 2016-02-03 CURRENT 2006-06-28 Active - Proposal to Strike off
BERNARD MICHAEL SUMNER BEAUTY AND WELLNESS INVESTMENTS PLC Director 2016-01-26 CURRENT 2016-01-26 Dissolved 2017-07-04
BERNARD MICHAEL SUMNER VINDISI MANAGEMENT SERVICES LIMITED Director 2015-12-09 CURRENT 2015-12-09 Active - Proposal to Strike off
BERNARD MICHAEL SUMNER TECHCAP LIMITED Director 2015-09-30 CURRENT 2011-02-04 Active
BERNARD MICHAEL SUMNER M.S.P. 4 LIMITED Director 2015-02-13 CURRENT 2015-02-13 Dissolved 2016-07-26
BERNARD MICHAEL SUMNER M.S.P. IP LIMITED Director 2015-02-13 CURRENT 2015-02-13 Dissolved 2016-07-26
BERNARD MICHAEL SUMNER M.S.P. 3 LIMITED Director 2015-02-13 CURRENT 2015-02-13 Dissolved 2016-07-26
BERNARD MICHAEL SUMNER M.S.P. 2 LIMITED Director 2015-02-13 CURRENT 2015-02-13 Dissolved 2016-07-26
BERNARD MICHAEL SUMNER M.S.P. 1 LIMITED Director 2015-02-13 CURRENT 2015-02-13 Dissolved 2016-07-26
BERNARD MICHAEL SUMNER M.S. PIZZA HOLDINGS LIMITED Director 2015-02-11 CURRENT 2015-02-11 Dissolved 2016-07-26
BERNARD MICHAEL SUMNER EUROCAP INVESTMENTS PLC Director 2015-01-30 CURRENT 2011-07-01 Active - Proposal to Strike off
BERNARD MICHAEL SUMNER VITRONI RECORDS LIMITED Director 2015-01-29 CURRENT 2015-01-29 Active - Proposal to Strike off
BERNARD MICHAEL SUMNER BAU REAL ESTATE INVESTMENTS LTD Director 2015-01-27 CURRENT 2015-01-27 Active
BERNARD MICHAEL SUMNER BAU PANEL MAFERMAN LIMITED Director 2015-01-12 CURRENT 2014-11-27 Active
BERNARD MICHAEL SUMNER INNER CORE MANAGEMENT LIMITED Director 2014-12-01 CURRENT 2012-12-17 Active - Proposal to Strike off
BERNARD MICHAEL SUMNER BEANFIELD INVESTMENTS LTD Director 2014-11-28 CURRENT 2014-11-28 Active
BERNARD MICHAEL SUMNER BAU LIFESTYLE INTERNATIONAL DESIGN LIMITED Director 2014-11-18 CURRENT 2014-11-18 Active - Proposal to Strike off
BERNARD MICHAEL SUMNER PRUDENTIA GLOBAL HOLDINGS LIMITED Director 2014-11-18 CURRENT 2014-11-18 Active
BERNARD MICHAEL SUMNER MOVEO MOTORSPORTS PLC Director 2014-10-29 CURRENT 2014-10-29 Dissolved 2016-04-19
BERNARD MICHAEL SUMNER SME NETWORK PLC Director 2014-05-20 CURRENT 2014-05-07 Dissolved 2015-12-15
BERNARD MICHAEL SUMNER E-BUY HOMES PLC Director 2014-04-24 CURRENT 2012-09-28 Dissolved 2015-11-24
BERNARD MICHAEL SUMNER HEALTHCARE HOLDINGS PLC Director 2014-03-11 CURRENT 2001-01-11 Active
BERNARD MICHAEL SUMNER MATISSE HOLDINGS PLC Director 2013-12-16 CURRENT 1996-08-28 Active
BERNARD MICHAEL SUMNER Q HEROES LTD Director 2013-11-21 CURRENT 2013-11-21 Dissolved 2015-07-07
BERNARD MICHAEL SUMNER GRESAL INVESTMENTS PLC Director 2013-10-29 CURRENT 2013-10-29 Dissolved 2015-06-16
BERNARD MICHAEL SUMNER GRANTERRE INVESTMENT (UK) PLC Director 2013-09-25 CURRENT 2013-09-25 Active - Proposal to Strike off
BERNARD MICHAEL SUMNER PREIPO2IPO(UK) LIMITED Director 2013-09-01 CURRENT 2011-11-14 Dissolved 2018-04-24
BERNARD MICHAEL SUMNER DOWNHAM PROPERTY MANAGEMENT LTD Director 2013-06-27 CURRENT 2013-06-18 Dissolved 2015-02-03
BERNARD MICHAEL SUMNER TECHNIS ENERGY PLC Director 2013-06-12 CURRENT 2013-06-12 Dissolved 2016-01-19
BERNARD MICHAEL SUMNER CHILTERN CORPORATE SERVICES LIMITED Director 2013-06-06 CURRENT 2013-06-06 Dissolved 2015-01-20
BERNARD MICHAEL SUMNER HAMPSHIRE CONSULTANTS PLC Director 2013-04-23 CURRENT 2013-04-23 Active - Proposal to Strike off
BERNARD MICHAEL SUMNER VAMPIRE BRANDS PLC Director 2013-04-19 CURRENT 2013-04-19 Dissolved 2014-12-02
BERNARD MICHAEL SUMNER BCS NUMBER 20 LTD Director 2013-04-19 CURRENT 2013-04-19 Dissolved 2014-12-02
BERNARD MICHAEL SUMNER BCS NUMBER 21 LTD Director 2013-04-19 CURRENT 2013-04-19 Dissolved 2014-12-02
BERNARD MICHAEL SUMNER EQUUS TOTAL RETURN (UK) LTD Director 2013-03-26 CURRENT 2013-03-26 Active
BERNARD MICHAEL SUMNER BCS NUMBER 19 PLC Director 2013-03-05 CURRENT 2013-03-05 Dissolved 2014-10-14
BERNARD MICHAEL SUMNER FUTBOL MUNDIAL LIMITED Director 2013-01-17 CURRENT 2013-01-17 Dissolved 2014-09-09
BERNARD MICHAEL SUMNER BCS NUMBER FIFTEEN LIMITED Director 2012-12-24 CURRENT 2012-12-24 Dissolved 2014-08-05
BERNARD MICHAEL SUMNER CPS ENERGY RESOURCES LIMITED Director 2012-11-27 CURRENT 2012-11-27 Active
BERNARD MICHAEL SUMNER WOLF SPORTS GROUP PLC Director 2012-11-08 CURRENT 2012-11-08 Dissolved 2014-06-24
BERNARD MICHAEL SUMNER TRILITH RESOURCES LIMITED Director 2011-06-28 CURRENT 2011-06-07 Dissolved 2014-06-03
BERNARD MICHAEL SUMNER BUCKINGHAM CORPORATE SERVICES LIMITED Director 2010-09-29 CURRENT 2010-09-29 Active
BERNARD MICHAEL SUMNER DANIEL ANDREW PROPERTY MANAGEMENT LIMITED Director 2009-12-07 CURRENT 2008-09-18 Dissolved 2015-06-23
BERNARD MICHAEL SUMNER BERKELEY INTERNATIONAL CONSULTING LTD Director 2003-03-26 CURRENT 1998-03-12 Dissolved 2015-07-21
BERNARD MICHAEL SUMNER BUCKINGHAM PROMOTIONS LIMITED Director 2003-03-26 CURRENT 1997-10-14 Active
BERNARD MICHAEL SUMNER SPECTRUM BUSINESS SERVICES LIMITED Director 2003-03-26 CURRENT 1994-11-02 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
2023-10-24Previous accounting period shortened from 27/01/23 TO 26/01/23
2023-06-13CONFIRMATION STATEMENT MADE ON 09/06/23, WITH UPDATES
2022-11-22MEM/ARTSARTICLES OF ASSOCIATION
2022-11-22RES01ADOPT ARTICLES 22/11/22
2022-10-16AAMICRO ENTITY ACCOUNTS MADE UP TO 27/01/22
2022-06-14AD01REGISTERED OFFICE CHANGED ON 14/06/22 FROM 85 Great Portland Street London W1W 7LT England
2022-06-14CS01CONFIRMATION STATEMENT MADE ON 09/06/22, WITH UPDATES
2022-01-19MICRO ENTITY ACCOUNTS MADE UP TO 27/01/21
2022-01-19AAMICRO ENTITY ACCOUNTS MADE UP TO 27/01/21
2021-12-07AP03Appointment of Mr Bernard Michael Sumner as company secretary on 2021-12-01
2021-10-21AA01Previous accounting period shortened from 28/01/21 TO 27/01/21
2021-06-24CS01CONFIRMATION STATEMENT MADE ON 09/06/21, WITH UPDATES
2021-01-26AAMICRO ENTITY ACCOUNTS MADE UP TO 28/01/20
2020-06-16CS01CONFIRMATION STATEMENT MADE ON 09/06/20, WITH UPDATES
2020-05-21TM01APPOINTMENT TERMINATED, DIRECTOR BERNARD MICHAEL SUMNER
2020-02-19AAMICRO ENTITY ACCOUNTS MADE UP TO 28/01/19
2019-10-24AA01Previous accounting period shortened from 29/01/19 TO 28/01/19
2019-06-11CS01CONFIRMATION STATEMENT MADE ON 09/06/19, WITH UPDATES
2019-06-11PSC04Change of details for Mr David Cyril Kendrick as a person with significant control on 2019-03-01
2019-03-08AAMDAmended mirco entity accounts made up to 2018-01-29
2019-02-24AAMICRO ENTITY ACCOUNTS MADE UP TO 29/01/18
2018-10-25AA01Previous accounting period shortened from 30/01/18 TO 29/01/18
2018-06-12LATEST SOC12/06/18 STATEMENT OF CAPITAL;GBP 50000
2018-06-12CS01CONFIRMATION STATEMENT MADE ON 09/06/18, WITH UPDATES
2018-02-23MR01REGISTRATION OF A CHARGE / CHARGE CODE 071320530001
2018-01-14AAMICRO ENTITY ACCOUNTS MADE UP TO 30/01/17
2017-10-19AA01Previous accounting period shortened from 31/01/17 TO 30/01/17
2017-10-17AD01REGISTERED OFFICE CHANGED ON 17/10/17 FROM C/O Buckingham Corporate Services Limited 106 Mount Street London W1K 2TW
2017-06-15LATEST SOC15/06/17 STATEMENT OF CAPITAL;GBP 50000
2017-06-15CS01CONFIRMATION STATEMENT MADE ON 09/06/17, WITH UPDATES
2016-10-30AA31/01/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-06-09LATEST SOC09/06/16 STATEMENT OF CAPITAL;GBP 50000
2016-06-09AR0109/06/16 ANNUAL RETURN FULL LIST
2015-10-13AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/01/15
2015-06-11LATEST SOC11/06/15 STATEMENT OF CAPITAL;GBP 50000
2015-06-11AR0110/06/15 ANNUAL RETURN FULL LIST
2015-05-28SH0128/05/15 STATEMENT OF CAPITAL GBP 50000
2015-05-28AP01DIRECTOR APPOINTED MR DAVID CYRIL KENDRICK
2015-03-06RES13Resolutions passed:<ul><li>Company name changed 17/02/2015</ul>
2015-02-24AD01REGISTERED OFFICE CHANGED ON 24/02/15 FROM 7 Chantlers Close East Grinstead West Sussex RH19 1LU
2015-02-18RES15CHANGE OF NAME 17/02/2015
2015-02-18CERTNMCompany name changed joshrosie LIMITED\certificate issued on 18/02/15
2015-01-27LATEST SOC27/01/15 STATEMENT OF CAPITAL;GBP 1
2015-01-27AR0121/01/15 ANNUAL RETURN FULL LIST
2014-10-16AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/01/14
2014-09-10DISS40Compulsory strike-off action has been discontinued
2014-09-09LATEST SOC09/09/14 STATEMENT OF CAPITAL;GBP 1
2014-09-09AR0121/01/14 ANNUAL RETURN FULL LIST
2014-06-17AD01REGISTERED OFFICE CHANGED ON 17/06/14 FROM C/O Buckingham Corporate Services Limited 5Th Floor St George's House Hanover Square London W1S 1HS England
2014-05-20GAZ1FIRST GAZETTE notice for compulsory strike-off
2013-10-17AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/01/13
2013-05-30AD01REGISTERED OFFICE CHANGED ON 30/05/2013 FROM C/O C/O BUCKINGHAM CORPORATE SERVICES 42 WELBECK STREET LONDON W1G 8DU UNITED KINGDOM
2013-03-06AR0121/01/13 FULL LIST
2012-10-09AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/12
2012-04-24AD01REGISTERED OFFICE CHANGED ON 24/04/2012 FROM C/O HAMILTON CORPORATE SERVICES LTD 77 WIMPOLE STREET LONDON W1G 9RU UNITED KINGDOM
2012-03-06AR0121/01/12 FULL LIST
2011-04-12AD01REGISTERED OFFICE CHANGED ON 12/04/2011 FROM 21 BENTINCK STREET LONDON W1U 2EX UNITED KINGDOM
2011-03-03AR0121/01/11 FULL LIST
2011-03-03AD01REGISTERED OFFICE CHANGED ON 03/03/2011 FROM 21 BENTINCK STREET LONDON W1U 2EX UNITED KINGDOM
2011-03-03AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/11
2010-01-21MODEL ARTICLESMODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES
2010-01-21NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION
Industry Information
SIC/NAIC Codes
68 - Real estate activities
681 - Buying and selling of own real estate
68100 - Buying and selling of own real estate

70 - Activities of head offices; management consultancy activities
702 - Management consultancy activities
70229 - Management consultancy activities other than financial management



Licences & Regulatory approval
We could not find any licences issued to DAIKEN INVESTMENTS 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 DAIKEN INVESTMENTS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
We do not yet have the details of DAIKEN INVESTMENTS LIMITED's previous or outstanding mortgage charges.
Filed Financial Reports
Annual Accounts
2013-01-31
Annual Accounts
2014-01-31
Annual Accounts
2015-01-31
Annual Accounts
2016-01-31
Annual Accounts
2017-01-30
Annual Accounts
2018-01-29
Annual Accounts
2019-01-28
Annual Accounts
2020-01-28
Annual Accounts
2021-01-27
Annual Accounts
2022-01-27

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 DAIKEN INVESTMENTS LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2012-02-01 £ 1
Shareholder Funds 2012-02-01 £ 1

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of DAIKEN INVESTMENTS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for DAIKEN INVESTMENTS LIMITED
Trademarks
We have not found any records of DAIKEN INVESTMENTS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for DAIKEN INVESTMENTS 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 (68100 - Buying and selling of own real estate) as DAIKEN INVESTMENTS 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 DAIKEN INVESTMENTS 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 DAIKEN INVESTMENTS 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 DAIKEN INVESTMENTS 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.