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

MABEL MEZZCO LIMITED

5-7 MARSHALSEA ROAD, LONDON, SE1 1EP,
Company Registration Number
07556501
Private Limited Company
Active

Company Overview

About Mabel Mezzco Ltd
MABEL MEZZCO LIMITED was founded on 2011-03-08 and has its registered office in London. The organisation's status is listed as "Active". Mabel Mezzco Limited is a Private Limited Company registered in ENGLAND 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
MABEL MEZZCO LIMITED
 
Legal Registered Office
5-7 MARSHALSEA ROAD
LONDON
SE1 1EP
Other companies in W1F
 
Filing Information
Company Number 07556501
Company ID Number 07556501
Date formed 2011-03-08
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 01/01/2023
Account next due 29/09/2024
Latest return 08/03/2016
Return next due 05/04/2017
Type of accounts FULL
Last Datalog update: 2024-04-07 00:45:17
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MABEL MEZZCO 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 MABEL MEZZCO LIMITED

Current Directors
Officer Role Date Appointed
JOHN WILFRED ROONEY
Company Secretary 2016-01-26
PAUL JAMES ADAMS
Director 2013-04-26
ERIC BELLQUIST
Director 2011-05-12
MATTHEW HOWARD COLLINS
Director 2011-03-24
JANE SUSAN HOLBROOK
Director 2014-08-14
NICHOLAS CHARLES FRASER TAYLOR
Director 2017-05-17
PETER LANCE TAYLOR
Director 2012-06-14
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID CAMPBELL
Director 2013-09-02 2017-06-02
GLYN MAURICE HOUSE
Director 2011-06-03 2016-01-28
ANTONY WILLIAM PERRING
Director 2011-06-03 2014-08-28
GEMMA FARRELL
Director 2011-03-09 2013-04-26
STEPHEN JAMES EASTERBROOK
Director 2012-10-25 2013-04-16
STEVEN ALAN HILL
Director 2011-06-03 2012-07-12
JOHN DAVID HARPER
Director 2011-03-09 2012-06-14
DOMINIC JAMES BARBOUR
Director 2011-03-24 2011-05-12
MARTIN ROBERT HENDERSON
Director 2011-03-08 2011-03-09

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PAUL JAMES ADAMS MABEL TOPCO LIMITED Director 2013-04-26 CURRENT 2011-03-08 Active
PAUL JAMES ADAMS MABEL MIDCO LIMITED Director 2013-04-26 CURRENT 2011-03-08 Active
PAUL JAMES ADAMS WAGAMAMA (HOLDINGS) LIMITED Director 2013-04-26 CURRENT 2011-03-08 Active
ERIC BELLQUIST LION/KATSU INVESTMENTS LIMITED Director 2011-07-27 CURRENT 2005-05-10 Dissolved 2014-12-02
ERIC BELLQUIST MABEL TOPCO LIMITED Director 2011-05-12 CURRENT 2011-03-08 Active
MATTHEW HOWARD COLLINS MABEL TOPCO LIMITED Director 2011-03-24 CURRENT 2011-03-08 Active
MATTHEW HOWARD COLLINS MABEL MIDCO LIMITED Director 2011-03-24 CURRENT 2011-03-08 Active
MATTHEW HOWARD COLLINS WAGAMAMA (HOLDINGS) LIMITED Director 2011-03-24 CURRENT 2011-03-08 Active
JANE SUSAN HOLBROOK WAGAMAMA CPU LIMITED Director 2016-10-20 CURRENT 2016-10-20 Active
JANE SUSAN HOLBROOK WAGAMAMA FINANCE LIMITED Director 2015-01-21 CURRENT 2015-01-16 Liquidation
JANE SUSAN HOLBROOK MABEL TOPCO LIMITED Director 2014-08-14 CURRENT 2011-03-08 Active
JANE SUSAN HOLBROOK WAGAMAMA GROUP LIMITED Director 2014-08-14 CURRENT 1996-08-13 Active
JANE SUSAN HOLBROOK MABEL MIDCO LIMITED Director 2014-08-14 CURRENT 2011-03-08 Active
JANE SUSAN HOLBROOK WAGAMAMA (HOLDINGS) LIMITED Director 2014-08-14 CURRENT 2011-03-08 Active
JANE SUSAN HOLBROOK WAGAMAMA LIMITED Director 2014-08-14 CURRENT 1991-04-29 Active
JANE SUSAN HOLBROOK WAGAMAMA INTERNATIONAL (FRANCHISING) LIMITED Director 2014-08-14 CURRENT 1999-11-22 Active
JANE SUSAN HOLBROOK RAMEN USA LIMITED Director 2014-08-14 CURRENT 2004-07-09 Active
JANE SUSAN HOLBROOK BRAMWELL PUBS AND BARS LIMITED Director 2012-10-15 CURRENT 2000-05-19 Dissolved 2017-05-09
JANE SUSAN HOLBROOK BRAMWELL PUB COMPANY LIMITED Director 2012-10-15 CURRENT 2012-08-21 Active
JANE SUSAN HOLBROOK CAMBIA LIMITED Director 2005-10-31 CURRENT 2003-05-06 Active - Proposal to Strike off
NICHOLAS CHARLES FRASER TAYLOR MABEL TOPCO LIMITED Director 2017-05-17 CURRENT 2011-03-08 Active
NICHOLAS CHARLES FRASER TAYLOR WAGAMAMA GROUP LIMITED Director 2017-05-17 CURRENT 1996-08-13 Active
NICHOLAS CHARLES FRASER TAYLOR MABEL MIDCO LIMITED Director 2017-05-17 CURRENT 2011-03-08 Active
NICHOLAS CHARLES FRASER TAYLOR WAGAMAMA (HOLDINGS) LIMITED Director 2017-05-17 CURRENT 2011-03-08 Active
NICHOLAS CHARLES FRASER TAYLOR WAGAMAMA FINANCE LIMITED Director 2017-05-17 CURRENT 2015-01-16 Liquidation
NICHOLAS CHARLES FRASER TAYLOR WAGAMAMA CPU LIMITED Director 2017-05-17 CURRENT 2016-10-20 Active
NICHOLAS CHARLES FRASER TAYLOR WAGAMAMA LIMITED Director 2017-05-17 CURRENT 1991-04-29 Active
NICHOLAS CHARLES FRASER TAYLOR WAGAMAMA INTERNATIONAL (FRANCHISING) LIMITED Director 2017-05-17 CURRENT 1999-11-22 Active
PETER LANCE TAYLOR MABEL TOPCO LIMITED Director 2012-06-14 CURRENT 2011-03-08 Active
PETER LANCE TAYLOR MABEL MIDCO LIMITED Director 2012-06-14 CURRENT 2011-03-08 Active
PETER LANCE TAYLOR WAGAMAMA (HOLDINGS) LIMITED Director 2012-06-14 CURRENT 2011-03-08 Active
PETER LANCE TAYLOR OFS (DS) HOLDINGS LIMITED Director 2012-05-23 CURRENT 2007-11-26 Active
PETER LANCE TAYLOR DUKE STREET PRIVATE EQUITY LIMITED Director 2010-07-15 CURRENT 2010-07-15 Active
PETER LANCE TAYLOR DUKE STREET INVESTMENT MANAGEMENT LIMITED Director 2004-07-29 CURRENT 2002-02-15 Active - Proposal to Strike off
PETER LANCE TAYLOR DUKE STREET CAPITAL LIMITED Director 2004-07-29 CURRENT 1998-05-18 Active
PETER LANCE TAYLOR DUKE STREET VII LIMITED Director 2004-07-15 CURRENT 1998-05-18 Active
PETER LANCE TAYLOR DUKE STREET V LIMITED Director 2000-10-04 CURRENT 2000-09-14 Active
PETER LANCE TAYLOR DUKE STREET GENERAL PARTNER LIMITED Director 1998-06-05 CURRENT 1998-05-18 Active
PETER LANCE TAYLOR DUKE STREET III LIMITED Director 1998-04-02 CURRENT 1998-03-10 Dissolved 2014-10-14

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
2024-03-20CONFIRMATION STATEMENT MADE ON 20/03/24, WITH UPDATES
2024-03-08CONFIRMATION STATEMENT MADE ON 08/03/24, WITH NO UPDATES
2023-09-26FULL ACCOUNTS MADE UP TO 01/01/23
2023-07-06STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 075565010003
2023-07-06STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 075565010004
2023-07-06STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 075565010005
2023-07-06STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 075565010006
2023-07-05APPOINTMENT TERMINATED, DIRECTOR KIRK DYSON DAVIS
2023-07-05DIRECTOR APPOINTED MR MARK RUSSELL CHAMBERS
2023-03-22CONFIRMATION STATEMENT MADE ON 08/03/23, WITH UPDATES
2023-03-22CONFIRMATION STATEMENT MADE ON 08/03/23, WITH UPDATES
2023-03-09Register(s) moved to registered office address 5-7 Marshalsea Road London SE1 1EP
2023-01-17APPOINTMENT TERMINATED, DIRECTOR DAVID DI CELLO
2022-09-24FULL ACCOUNTS MADE UP TO 02/01/22
2022-09-24AAFULL ACCOUNTS MADE UP TO 02/01/22
2022-04-21PSC05Change of details for Mabel Midco Limited as a person with significant control on 2020-08-17
2022-04-01SH20Statement by Directors
2022-04-01SH19Statement of capital on 2022-04-01 GBP 1
2022-04-01CAP-SSSolvency Statement dated 29/03/22
2022-04-01RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2022-03-08CS01CONFIRMATION STATEMENT MADE ON 08/03/22, WITH NO UPDATES
2021-09-28AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 27/12/20
2021-05-28AP01DIRECTOR APPOINTED MR THOMAS HEIER
2021-05-28TM01APPOINTMENT TERMINATED, DIRECTOR EMMA MARGARET WOODS
2021-03-11CS01CONFIRMATION STATEMENT MADE ON 08/03/21, WITH NO UPDATES
2021-01-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 29/12/19
2020-12-23TM02Termination of appointment of John Wilfred Rooney on 2020-12-22
2020-08-17AD01REGISTERED OFFICE CHANGED ON 17/08/20 FROM 76 Wardour Street London W1F 0UR
2020-05-04MR01REGISTRATION OF A CHARGE / CHARGE CODE 075565010006
2020-04-16AP01DIRECTOR APPOINTED MR DAVID DI CELLO
2020-04-16TM01APPOINTMENT TERMINATED, DIRECTOR LAURA JOANNE WOOD
2020-03-21CS01CONFIRMATION STATEMENT MADE ON 08/03/20, WITH NO UPDATES
2020-02-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 28/04/19
2019-09-11AA01Current accounting period shortened from 30/04/20 TO 29/12/19
2019-09-10AP01DIRECTOR APPOINTED MS LAURA JOANNE WOOD
2019-09-09TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS CHARLES FRASER TAYLOR
2019-07-01TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW MCCUE
2019-03-14CS01CONFIRMATION STATEMENT MADE ON 08/03/19, WITH NO UPDATES
2019-03-14CS01CONFIRMATION STATEMENT MADE ON 08/03/19, WITH NO UPDATES
2019-02-11MR01REGISTRATION OF A CHARGE / CHARGE CODE 075565010005
2019-01-31AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 29/04/18
2019-01-08AP01DIRECTOR APPOINTED MRS EMMA MARGARET WOODS
2019-01-07AP01DIRECTOR APPOINTED MR KIRK DYSON DAVIS
2019-01-07TM01APPOINTMENT TERMINATED, DIRECTOR MATTHEW HOWARD COLLINS
2018-03-08CS01CONFIRMATION STATEMENT MADE ON 08/03/18, WITH NO UPDATES
2018-03-01AP01DIRECTOR APPOINTED MR MAURO MORETTI
2018-03-01TM01APPOINTMENT TERMINATED, DIRECTOR ERIC BELLQUIST
2017-10-18AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 23/04/17
2017-07-14MR01REGISTRATION OF A CHARGE / CHARGE CODE 075565010004
2017-06-02TM01APPOINTMENT TERMINATED, DIRECTOR DAVID CAMPBELL
2017-05-17AP01DIRECTOR APPOINTED MR NICHOLAS CHARLES FRASER TAYLOR
2017-03-13LATEST SOC13/03/17 STATEMENT OF CAPITAL;GBP 20000001
2017-03-13CS01CONFIRMATION STATEMENT MADE ON 08/03/17, WITH UPDATES
2016-07-21AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 24/04/16
2016-03-21LATEST SOC21/03/16 STATEMENT OF CAPITAL;GBP 20000001
2016-03-21AR0108/03/16 ANNUAL RETURN FULL LIST
2016-03-21AD02Register inspection address changed from 10 Norwich Street London EC4A 1BD to 76 Wardour Street London W1F 0UR
2016-01-29AP03Appointment of Mr John Wilfred Rooney as company secretary on 2016-01-26
2016-01-29TM01APPOINTMENT TERMINATED, DIRECTOR GLYN MAURICE HOUSE
2015-08-13AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 26/04/15
2015-04-02LATEST SOC02/04/15 STATEMENT OF CAPITAL;GBP 20000001
2015-04-02AR0108/03/15 ANNUAL RETURN FULL LIST
2015-03-23AD01REGISTERED OFFICE CHANGED ON 23/03/2015 FROM WAVERLEY HOUSE 7-12 NOEL STREET LONDON W1F 8GQ
2015-02-10MR01REGISTRATION OF A CHARGE / CHARGE CODE 075565010003
2015-02-04MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2015-02-04MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2014-09-16AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 27/04/14
2014-09-10TM01APPOINTMENT TERMINATED, DIRECTOR ANTONY PERRING
2014-08-20AP01DIRECTOR APPOINTED MRS JANE SUSAN HOLBROOK
2014-04-03LATEST SOC03/04/14 STATEMENT OF CAPITAL;GBP 20000001
2014-04-03AR0108/03/14 FULL LIST
2014-01-13AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 28/04/13
2013-09-17AP01DIRECTOR APPOINTED MR DAVID CAMPBELL
2013-05-20TM01APPOINTMENT TERMINATED, DIRECTOR GEMMA FARRELL
2013-05-20AP01DIRECTOR APPOINTED MR PAUL JAMES ADAMS
2013-04-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GLYN MAURICE HOUSE / 22/04/2013
2013-04-25TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN EASTERBROOK
2013-03-27AR0108/03/13 FULL LIST
2012-12-11AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 29/04/12
2012-11-19AP01DIRECTOR APPOINTED MR STEPHEN JAMES EASTERBROOK
2012-07-27TM01APPOINTMENT TERMINATED, DIRECTOR STEVEN HILL
2012-07-19AP01DIRECTOR APPOINTED MR PETER LANCE TAYLOR
2012-07-18TM01APPOINTMENT TERMINATED, DIRECTOR JOHN HARPER
2012-05-29AD01REGISTERED OFFICE CHANGED ON 29/05/2012 FROM 9TH FLOOR NATIONS HOUSE 103 WIGMORE STREET LONDON W1U 1QS
2012-03-27AR0108/03/12 FULL LIST
2011-08-05AD02SAIL ADDRESS CREATED
2011-08-05AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC
2011-06-14AP01DIRECTOR APPOINTED GLYN HOUSE
2011-06-13AP01DIRECTOR APPOINTED ANTONY WILLIAM PERRING
2011-06-13AP01DIRECTOR APPOINTED STEVEN ALAN HILL
2011-05-24AP01DIRECTOR APPOINTED ERIC BELLQUIST
2011-05-16TM01APPOINTMENT TERMINATED, DIRECTOR DOMINIC BARBOUR
2011-05-06SH0120/04/11 STATEMENT OF CAPITAL GBP 20000001
2011-04-08MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2011-04-06AP01DIRECTOR APPOINTED MATTHEW HOWARD COLLINS
2011-04-06AP01DIRECTOR APPOINTED DOMINIC JAMES BARBOUR
2011-04-02MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2011-03-15AA01CURREXT FROM 31/03/2012 TO 30/04/2012
2011-03-15AP01DIRECTOR APPOINTED JOHN DAVID HARPER
2011-03-15AP01DIRECTOR APPOINTED GEMMA FARRELL
2011-03-15TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN HENDERSON
2011-03-08MODEL ARTICLESMODEL ARTICLES ADOPTED: PUBLIC COMPANY (AMENDED PROVISIONS)
2011-03-08NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to MABEL MEZZCO 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 MABEL MEZZCO LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 6
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-07-10 Outstanding U.S. BANK TRUSTEES LIMITED
2015-01-28 Outstanding U.S. BANK TRUSTEES LIMITED AS SECURITY TRUSTEE
DEBENTURE 2011-04-08 Satisfied HUTTON COLLINS PARTNERS LLP AS SECURITY TRUSTEE FOR ITSELF AND THE OTHER SECURED PARTIES (THE MEZZANINE SECURITY AGENT)
DEBENTURE 2011-04-02 Satisfied LLOYDS TSB BANK PLC AS SECURITY TRUSTEE FOR ITSELF AND THE OTHER SECURED PARTIES
Intangible Assets
Patents
We have not found any records of MABEL MEZZCO LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MABEL MEZZCO LIMITED
Trademarks
We have not found any records of MABEL MEZZCO LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MABEL MEZZCO 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 (99999 - Dormant Company) as MABEL MEZZCO LIMITED are:

VEOLIA ES (UK) LIMITED £ 57,050,514
SOUTHERN CROSS HEALTHCARE LIMITED £ 3,441,609
MEARS GROUP PLC £ 1,904,190
ARCADIS INTERNATIONAL HOLDINGS LIMITED £ 1,161,104
NATIONAL GRID ELECTRICITY DISTRIBUTION MIDLANDS LIMITED £ 429,284
E.ON ENERGY SOLUTIONS LIMITED £ 394,327
LIVE WELL AT HOME LIMITED £ 261,609
CMG LIMITED £ 127,100
WEST MIDLANDS ENTERPRISE LIMITED £ 119,525
THE ESLAND GROUP LIMITED £ 63,968
VEOLIA ES (UK) LIMITED £ 495,658,315
SOUTHERN CROSS HEALTHCARE LIMITED £ 31,243,180
MEARS GROUP PLC £ 25,057,436
CMG LIMITED £ 17,244,447
E.ON UK ENERGY SERVICES LIMITED £ 7,994,821
ENVIRONMENTS FOR LEARNING ST HELENS PARTNERSHIP LIMITED £ 7,429,946
GATTACA PLC £ 5,330,710
VALE HOUSE LIMITED £ 4,229,122
NORTHERN POWERGRID LIMITED £ 2,249,968
ABBOTT HEALTHCARE LIMITED £ 2,064,588
VEOLIA ES (UK) LIMITED £ 495,658,315
SOUTHERN CROSS HEALTHCARE LIMITED £ 31,243,180
MEARS GROUP PLC £ 25,057,436
CMG LIMITED £ 17,244,447
E.ON UK ENERGY SERVICES LIMITED £ 7,994,821
ENVIRONMENTS FOR LEARNING ST HELENS PARTNERSHIP LIMITED £ 7,429,946
GATTACA PLC £ 5,330,710
VALE HOUSE LIMITED £ 4,229,122
NORTHERN POWERGRID LIMITED £ 2,249,968
ABBOTT HEALTHCARE LIMITED £ 2,064,588
VEOLIA ES (UK) LIMITED £ 495,658,315
SOUTHERN CROSS HEALTHCARE LIMITED £ 31,243,180
MEARS GROUP PLC £ 25,057,436
CMG LIMITED £ 17,244,447
E.ON UK ENERGY SERVICES LIMITED £ 7,994,821
ENVIRONMENTS FOR LEARNING ST HELENS PARTNERSHIP LIMITED £ 7,429,946
GATTACA PLC £ 5,330,710
VALE HOUSE LIMITED £ 4,229,122
NORTHERN POWERGRID LIMITED £ 2,249,968
ABBOTT HEALTHCARE LIMITED £ 2,064,588
Outgoings
Business Rates/Property Tax
No properties were found where MABEL MEZZCO 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 MABEL MEZZCO 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 MABEL MEZZCO 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.