Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > DISCOVERY INVESTMENT FUND LIMITED
Company Information for

DISCOVERY INVESTMENT FUND LIMITED

41A GRAY STREET, BROUGHTY FERRY, DUNDEE, DD5 2BJ,
Company Registration Number
SC297769
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About Discovery Investment Fund Ltd
DISCOVERY INVESTMENT FUND LIMITED was founded on 2006-02-24 and has its registered office in Dundee. The organisation's status is listed as "Active". Discovery Investment Fund Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) registered in SCOTLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
DISCOVERY INVESTMENT FUND LIMITED
 
Legal Registered Office
41A GRAY STREET
BROUGHTY FERRY
DUNDEE
DD5 2BJ
Other companies in DD5
 
Filing Information
Company Number SC297769
Company ID Number SC297769
Date formed 2006-02-24
Country SCOTLAND
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active
Lastest accounts 28/02/2023
Account next due 30/11/2024
Latest return 24/02/2016
Return next due 24/03/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB883135416  
Last Datalog update: 2024-03-06 10:33:05
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for DISCOVERY INVESTMENT FUND 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 DISCOVERY INVESTMENT FUND LIMITED

Current Directors
Officer Role Date Appointed
JULIE FINDLAY
Company Secretary 2008-12-16
JOHN HARVEY BEATON
Director 2006-03-17
JOHN MADDEN BENNETT
Director 2006-04-07
STEPHEN BRUCE
Director 2006-04-26
ANN COCHRANE COOK WALLACE BUDGE
Director 2007-10-15
JAMES DEREK SCOTT CARNEGIE
Director 2006-05-30
DAVID GEORGE THOMSON CHEYNE
Director 2009-07-06
LAURA GREIG CONWAY
Director 2006-03-09
FRANCESCO JOZEF ESPOSITO
Director 2006-03-23
DOUGLAS JAMES FLYNN
Director 2009-02-19
GRAEME HAY
Director 2006-03-27
JOHN EDGAR MOUNTFORD
Director 2007-08-01
JOHN STEWART ROBERTSON
Director 2017-11-20
JAMES ROY
Director 2006-03-09
DONALD JOHN SMITH
Director 2009-03-07
Previous Officers
Officer Role Date Appointed Date Resigned
ROBERT JOHN PRESTON
Director 2007-05-09 2017-02-14
DOUGLAS IAN WILSON
Director 2013-03-20 2013-12-03
MICHAEL THOMAS GREENE
Director 2012-01-17 2013-03-04
SCOTT LANDSBURGH
Director 2007-05-09 2009-06-04
KENNETH ALEXANDER INGRAM
Director 2006-02-24 2009-03-25
SUSIE FISHER
Company Secretary 2006-02-24 2008-11-16

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JULIE FINDLAY PACIFIC SHELF 1553 LIMITED Company Secretary 2009-04-02 CURRENT 2009-02-18 Active - Proposal to Strike off
JOHN MADDEN BENNETT LUXE PROPERTIES LIMITED Director 2015-09-18 CURRENT 2015-08-27 Active - Proposal to Strike off
JOHN MADDEN BENNETT SANDEMAN PROPERTIES LIMITED Director 2010-11-15 CURRENT 2007-03-19 Active
JOHN MADDEN BENNETT TTD LIMITED Director 2009-01-15 CURRENT 2009-01-15 Active
JOHN MADDEN BENNETT BBB PROPERTIES LIMITED Director 2007-02-07 CURRENT 2006-12-07 Active
JOHN MADDEN BENNETT PANMURE STREET PROPERTY CO. LIMITED Director 1988-12-31 CURRENT 1980-04-17 Active
ANN COCHRANE COOK WALLACE BUDGE PITCHLIFE DEVELOPMENT LIMITED Director 2017-03-06 CURRENT 2017-03-06 Active
ANN COCHRANE COOK WALLACE BUDGE THE SCOTTISH PROFESSIONAL FOOTBALL LEAGUE LIMITED Director 2016-07-20 CURRENT 1997-05-13 Active
ANN COCHRANE COOK WALLACE BUDGE TYNECASTLE EVENTS LIMITED Director 2015-10-15 CURRENT 2015-10-15 Active
ANN COCHRANE COOK WALLACE BUDGE BIG HEARTS COMMUNITY TRUST Director 2014-10-10 CURRENT 2006-03-23 Active
ANN COCHRANE COOK WALLACE BUDGE HEART OF MIDLOTHIAN PLC Director 2014-05-09 CURRENT 1905-04-29 Active
ANN COCHRANE COOK WALLACE BUDGE BIDCO (1874) LIMITED Director 2014-01-06 CURRENT 2014-01-06 Active
ANN COCHRANE COOK WALLACE BUDGE CALNEX SOLUTIONS PLC Director 2009-04-01 CURRENT 2006-03-27 Active
JAMES DEREK SCOTT CARNEGIE BEER DELIVERY CO LIMITED Director 2018-05-17 CURRENT 2018-03-26 Active
JAMES DEREK SCOTT CARNEGIE HOGSHEAD SAUCES LIMITED Director 2017-05-16 CURRENT 2017-05-16 Active
JAMES DEREK SCOTT CARNEGIE GLENNSASH LTD. Director 2008-12-01 CURRENT 2008-12-01 Active
LAURA GREIG CONWAY THRIEPLEY INVESTMENTS LIMITED Director 2016-01-25 CURRENT 2016-01-25 Active
LAURA GREIG CONWAY THE DEAD WHISKY SOCIETY LIMITED Director 2002-11-14 CURRENT 2002-11-14 Active - Proposal to Strike off
LAURA GREIG CONWAY THE DEAD WHISKY COMPANY LIMITED Director 2002-10-15 CURRENT 2002-07-04 Active - Proposal to Strike off
FRANCESCO JOZEF ESPOSITO NINEJUICE LTD Director 2014-09-02 CURRENT 2014-09-02 Dissolved 2016-08-16
FRANCESCO JOZEF ESPOSITO TAYFLO FILTRATION LIMITED Director 2005-03-31 CURRENT 2002-12-12 Active - Proposal to Strike off
FRANCESCO JOZEF ESPOSITO WESTCOURT MILL LIMITED Director 2003-06-10 CURRENT 2003-06-10 Active
DOUGLAS JAMES FLYNN KEDLOCK HOUSE SADDLERS LTD Director 2015-06-22 CURRENT 2015-06-22 Active
DOUGLAS JAMES FLYNN COTTESMORE LIMITED Director 2011-01-31 CURRENT 2011-01-31 Active
DOUGLAS JAMES FLYNN LONEDALE LIMITED Director 1991-03-27 CURRENT 1991-03-27 Dissolved 2013-11-21
GRAEME HAY SPEY VALLEY BREWERY LIMITED Director 2018-04-27 CURRENT 2007-01-08 Active
GRAEME HAY FINDLAY, GLOVER AND MACAULAY LIMITED Director 2017-08-29 CURRENT 1997-10-14 Active
GRAEME HAY EDWARDS INVERURIE LTD Director 2017-04-06 CURRENT 2017-02-01 Active
GRAEME HAY RED STAG MATERIALS LIMITED Director 2017-04-04 CURRENT 2006-10-19 Active
GRAEME HAY GPH BUILDERS MERCHANTS LIMITED Director 2016-04-04 CURRENT 2010-05-11 Active
GRAEME HAY NEWMACHAR DEVELOPMENTS LTD Director 2015-07-02 CURRENT 2015-07-02 Active - Proposal to Strike off
GRAEME HAY KEITH BREWERY LIMITED Director 2014-10-21 CURRENT 2012-05-28 Active
GRAEME HAY SBG DEVELOPMENTS LIMITED Director 2014-10-07 CURRENT 2014-10-07 Dissolved 2016-11-01
GRAEME HAY CONSOLIDATED CRAFT BREWERIES LIMITED Director 2013-11-20 CURRENT 2013-08-28 Active
GRAEME HAY AB21 LTD Director 2013-10-08 CURRENT 2013-10-08 Liquidation
GRAEME HAY M2H DEVELOPMENTS LTD Director 2013-02-10 CURRENT 2012-05-17 Dissolved 2017-12-01
GRAEME HAY HMM PROPERTIES LIMITED Director 2012-10-11 CURRENT 2012-10-11 Active
GRAEME HAY 242 PROPERTIES LIMITED Director 2012-05-02 CURRENT 2012-05-02 Dissolved 2015-10-02
GRAEME HAY SANDBAR PROPERTIES LTD Director 2011-06-24 CURRENT 2011-06-24 Dissolved 2014-01-08
GRAEME HAY ENER-FAB LIMITED Director 2010-05-14 CURRENT 2010-02-08 Liquidation
GRAEME HAY GARIOCH SPORTS CENTRE (INVERURIE) LIMITED Director 2009-03-23 CURRENT 1994-12-28 Active - Proposal to Strike off
GRAEME HAY ABERNORTH LIMITED Director 2008-03-11 CURRENT 2008-03-11 In Administration/Administrative Receiver
GRAEME HAY DUNURY PROPERTIES LIMITED Director 2007-07-04 CURRENT 2007-07-04 Active
GRAEME HAY YAM DEVELOPMENTS LIMITED Director 2007-03-08 CURRENT 2006-08-23 Liquidation
GRAEME HAY 429 LIMITED Director 2007-01-15 CURRENT 2006-01-20 Active
GRAEME HAY YELLOWSTONE DEVELOPMENTS LIMITED Director 2001-03-12 CURRENT 2001-03-05 Active
JOHN EDGAR MOUNTFORD THE MEMORY BOX NETWORK LIMITED Director 2011-07-28 CURRENT 2011-07-28 Dissolved 2017-04-25
JOHN EDGAR MOUNTFORD TPLD LIMITED Director 2010-02-26 CURRENT 2002-07-05 Active - Proposal to Strike off
JOHN EDGAR MOUNTFORD I.S.M. (DUNDEE) LIMITED Director 1989-10-31 CURRENT 1986-12-17 Active
JOHN STEWART ROBERTSON NORTHERN HOUSING COMPANY LIMITED Director 2018-01-23 CURRENT 1996-03-11 Active - Proposal to Strike off
JOHN STEWART ROBERTSON GEMMELL HAMMOND LIMITED Director 2013-02-13 CURRENT 1991-01-28 Active - Proposal to Strike off
JOHN STEWART ROBERTSON RUBISLAW ENGINEERING LIMITED Director 2013-02-13 CURRENT 2006-08-16 Active - Proposal to Strike off
JOHN STEWART ROBERTSON SANDEMAN PROPERTIES LIMITED Director 2011-03-25 CURRENT 2007-03-19 Active
JOHN STEWART ROBERTSON DUNSHELT INVESTMENTS LIMITED Director 2007-10-01 CURRENT 1991-10-04 Active
JOHN STEWART ROBERTSON MACKINTOSH STRUCTURES LIMITED Director 2006-07-26 CURRENT 1981-02-23 Active
JOHN STEWART ROBERTSON MENZIES & SONS LIMITED Director 2006-06-29 CURRENT 1926-06-04 Active
JOHN STEWART ROBERTSON CLAYPOTTS HOLDINGS LIMITED Director 2002-01-22 CURRENT 1963-08-26 Active
JOHN STEWART ROBERTSON LANCIAN INVESTMENT TRUST COMPANY LIMITED(THE) Director 1999-07-22 CURRENT 1964-07-22 Active
JOHN STEWART ROBERTSON ROSEANGLE TWENTY ONE LIMITED Director 1994-07-01 CURRENT 1987-06-15 Active
JAMES ROY PACIFIC SHELF 1553 LIMITED Director 2009-04-02 CURRENT 2009-02-18 Active - Proposal to Strike off
DONALD JOHN SMITH SPEY VALLEY BREWERY LIMITED Director 2018-04-27 CURRENT 2007-01-08 Active
DONALD JOHN SMITH SISTEMIC SCOTLAND LIMITED Director 2016-07-20 CURRENT 2007-12-12 Active
DONALD JOHN SMITH OCUTEC LIMITED Director 2016-04-08 CURRENT 2001-07-27 Active
DONALD JOHN SMITH DUNDEE CELL DISCOVERY LIMITED Director 2014-12-12 CURRENT 2013-03-25 Active - Proposal to Strike off
DONALD JOHN SMITH DC BIOSCIENCES LIMITED Director 2014-12-04 CURRENT 2006-06-07 Liquidation
DONALD JOHN SMITH KEITH BREWERY LIMITED Director 2014-10-01 CURRENT 2012-05-28 Active
DONALD JOHN SMITH CONSOLIDATED CRAFT BREWERIES LIMITED Director 2014-10-01 CURRENT 2013-08-28 Active
DONALD JOHN SMITH 27 TEN PRODUCTIONS LIMITED Director 2014-06-23 CURRENT 2010-04-12 Active
DONALD JOHN SMITH CARDIOPRECISION LTD Director 2014-04-17 CURRENT 2007-05-31 Active
DONALD JOHN SMITH DJS INVESTMENTS LIMITED Director 2004-09-16 CURRENT 2002-12-09 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
2024-03-04CONFIRMATION STATEMENT MADE ON 24/02/24, WITH NO UPDATES
2023-07-03Termination of appointment of Julie Findlay on 2023-07-01
2023-07-03Appointment of Mr Glenn Mark Carnegie as company secretary on 2023-07-01
2023-06-1228/02/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-02-28CONFIRMATION STATEMENT MADE ON 24/02/23, WITH NO UPDATES
2022-08-2528/02/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-02-28CS01CONFIRMATION STATEMENT MADE ON 24/02/22, WITH NO UPDATES
2021-09-07AA28/02/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-02-25CS01CONFIRMATION STATEMENT MADE ON 24/02/21, WITH NO UPDATES
2021-02-25AP01DIRECTOR APPOINTED MR DAVID SCOTT LANDSBURGH
2020-12-03AD01REGISTERED OFFICE CHANGED ON 03/12/20 FROM Spalding House 90-92 Queen Street Broughty Ferry Dundee DD5 1AJ
2020-09-03CH01Director's details changed for Mr James Derek Scott Carnegie on 2020-07-10
2020-08-12AA29/02/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-05-18TM01APPOINTMENT TERMINATED, DIRECTOR JOHN STEWART ROBERTSON
2020-03-02CS01CONFIRMATION STATEMENT MADE ON 24/02/20, WITH NO UPDATES
2019-09-13AA28/02/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-02-25CS01CONFIRMATION STATEMENT MADE ON 24/02/19, WITH NO UPDATES
2018-06-20AAMDAmended accounts made up to 2018-02-28
2018-03-21RES01ADOPT ARTICLES 21/03/18
2018-02-28CS01CONFIRMATION STATEMENT MADE ON 24/02/18, WITH NO UPDATES
2017-11-29AP01DIRECTOR APPOINTED MR JOHN STEWART ROBERTSON
2017-02-27CS01CONFIRMATION STATEMENT MADE ON 24/02/17, WITH UPDATES
2017-02-27TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT JOHN PRESTON
2016-11-21AAFULL ACCOUNTS MADE UP TO 29/02/16
2016-03-02AR0124/02/16 ANNUAL RETURN FULL LIST
2016-03-02CH01Director's details changed for Mr James Derek Scott Carnegie on 2016-02-01
2015-11-29AASMALL COMPANY ACCOUNTS MADE UP TO 28/02/15
2015-03-02AR0124/02/15 ANNUAL RETURN FULL LIST
2014-10-07AASMALL COMPANY ACCOUNTS MADE UP TO 28/02/14
2014-04-09AR0124/02/14 ANNUAL RETURN FULL LIST
2014-02-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS ANNE COCHRANE COOK WALLACE BUDGE / 01/04/2013
2014-02-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN BRUCE / 01/11/2013
2013-12-09TM01APPOINTMENT TERMINATED, DIRECTOR DOUGLAS WILSON
2013-10-10AASMALL COMPANY ACCOUNTS MADE UP TO 28/02/13
2013-04-23AP01DIRECTOR APPOINTED MR DOUGLAS IAN WILSON
2013-03-06TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL GREENE
2013-02-26AR0124/02/13 ANNUAL RETURN FULL LIST
2013-02-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL THOMAS GREENE / 01/02/2013
2012-09-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/12
2012-02-29AR0124/02/12 NO MEMBER LIST
2012-02-29CH03SECRETARY'S CHANGE OF PARTICULARS / JULIE FINDLAY / 02/11/2011
2012-02-29AP01DIRECTOR APPOINTED MR MICHAEL THOMAS GREENE
2011-12-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/11
2011-03-03AR0124/02/11 NO MEMBER LIST
2010-10-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/10
2010-05-12AR0124/02/10 NO MEMBER LIST
2010-05-12CH01DIRECTOR'S CHANGE OF PARTICULARS / DOUGLAS JAMES FLYNN / 04/03/2010
2010-05-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN BRUCE / 04/03/2010
2010-05-12CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN HARVEY BEATON / 04/03/2010
2010-05-12CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERT JOHN PRESTON / 04/03/2010
2010-05-12CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN MADDEN BENNETT / 04/03/2010
2010-05-12CH01DIRECTOR'S CHANGE OF PARTICULARS / LAURA CONWAY / 04/03/2010
2010-05-12CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID GEORGE THOMSON CHEYNE / 04/03/2010
2010-05-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES ROY / 04/03/2010
2010-05-12CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN MOUNTFORD / 04/03/2010
2010-03-04TM01APPOINTMENT TERMINATED, DIRECTOR SCOTT LANDSBURGH
2009-08-26288aDIRECTOR APPOINTED DAVID GEORGE THOMSON CHEYNE
2009-08-07288aDIRECTOR APPOINTED DOUGLAS JAMES FLYNN
2009-08-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/09
2009-07-27288aDIRECTOR APPOINTED DONALD JOHN SMITH
2009-06-12287REGISTERED OFFICE CHANGED ON 12/06/2009 FROM BROOK HOUSE BROOK STREET BROUGHTY FERRY DUNDEE DD5 1DQ UNITED KINGDOM
2009-06-12288bAPPOINTMENT TERMINATED DIRECTOR KENNETH INGRAM
2009-03-19363aANNUAL RETURN MADE UP TO 24/02/09
2009-03-19288cSECRETARY'S CHANGE OF PARTICULARS / JULIE FINDLAY / 19/03/2009
2009-03-09288bAPPOINTMENT TERMINATED SECRETARY SUSIE FISHER
2009-03-09288aSECRETARY APPOINTED JULIE FINDLAY
2008-08-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/08
2008-03-17288aDIRECTOR APPOINTED SCOTT LANDSBURGH
2008-03-06287REGISTERED OFFICE CHANGED ON 06/03/2008 FROM BROOK HOUSE 86 BROOK STREET BROUGHTY FERRY DUNDEE DD5 4DQ
2008-03-06288cDIRECTOR'S CHANGE OF PARTICULARS / STEPHEN BRICE / 06/03/2008
2007-12-21288aNEW DIRECTOR APPOINTED
2007-12-21287REGISTERED OFFICE CHANGED ON 21/12/07 FROM: 13 ALBERT SQUARE DUNDEE DD1 1XA
2007-12-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/07
2007-11-14288aNEW DIRECTOR APPOINTED
2007-11-14288aNEW DIRECTOR APPOINTED
2007-11-09288aNEW DIRECTOR APPOINTED
2007-11-09288aNEW DIRECTOR APPOINTED
2007-11-09288aNEW DIRECTOR APPOINTED
2007-11-09288aNEW DIRECTOR APPOINTED
2007-11-08288aNEW DIRECTOR APPOINTED
2007-11-08288aNEW DIRECTOR APPOINTED
2007-11-08288aNEW DIRECTOR APPOINTED
2007-11-08288aNEW DIRECTOR APPOINTED
2007-03-23363sANNUAL RETURN MADE UP TO 24/02/07
2006-12-12287REGISTERED OFFICE CHANGED ON 12/12/06 FROM: 23 CAESAR AVENUE CARNOUSTIE ANGUS DD7 6DR
2006-02-24NEWINCINCORPORATION 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
821 - Office administrative and support activities
82110 - Combined office administrative service activities




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

  Average Max
MortgagesNumMortCharges0.339
MortgagesNumMortOutstanding0.199
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.138

This shows the max and average number of mortgages for companies with the same SIC code of 82110 - Combined office administrative service activities

Filed Financial Reports
Annual Accounts
2014-02-28
Annual Accounts
2013-02-28
Annual Accounts
2012-02-29
Annual Accounts
2011-02-28
Annual Accounts
2010-02-28
Annual Accounts
2017-02-28
Annual Accounts
2018-02-28
Annual Accounts
2018-02-28
Annual Accounts
2018-02-28
Annual Accounts
2019-02-28
Annual Accounts
2020-02-29
Annual Accounts
2021-02-28
Annual Accounts
2022-02-28

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 DISCOVERY INVESTMENT FUND LIMITED

Intangible Assets
Patents
We have not found any records of DISCOVERY INVESTMENT FUND LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for DISCOVERY INVESTMENT FUND LIMITED
Trademarks
We have not found any records of DISCOVERY INVESTMENT FUND LIMITED registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Debtor Charge Date Charge Status
DC BIOSCIENCES LIMITED 2015-06-02 Outstanding

We have found 1 mortgage charges which are owed to DISCOVERY INVESTMENT FUND LIMITED

Income
Government Income
We have not found government income sources for DISCOVERY INVESTMENT FUND 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 (82110 - Combined office administrative service activities) as DISCOVERY INVESTMENT FUND LIMITED are:

TBL CONTRACTS LIMITED £ 207,944
SCHOOLS FIRST LIMITED £ 49,117
WINCKWORTH SHERWOOD SERVICES LIMITED £ 33,465
MEDIA RECRUITMENT LTD £ 23,421
NUFFIELD HEALTH DAY NURSERIES LIMITED £ 14,423
ALAN WILLIAMS (1985) LTD £ 12,797
GLOBAL BPO LIMITED £ 9,950
FULHAM COMMUNITY PARTNERSHIP TRUST £ 8,671
HOWARD KENNEDY (2011) LIMITED £ 8,222
HAMPSHIRE WORKSPACE LIMITED £ 6,390
ONE STEP AT A TIME LTD £ 2,634,911
MANOR DEVELOPMENT COMPANY LIMITED £ 2,015,562
NOVA WAKEFIELD DISTRICT LIMITED £ 1,301,863
HILTON HOUSE LIMITED £ 846,518
VIVA VIE LTD £ 839,766
MAKING IT! ENTERPRISES LIMITED £ 760,343
THE PARTNERSHIP FOUNDATION £ 464,159
ELIESHA TRAINING LIMITED £ 429,639
VILLAGE CARS PRIVATE HIRE LIMITED £ 407,270
ARDEN CHAMBERS LIMITED £ 373,665
ONE STEP AT A TIME LTD £ 2,634,911
MANOR DEVELOPMENT COMPANY LIMITED £ 2,015,562
NOVA WAKEFIELD DISTRICT LIMITED £ 1,301,863
HILTON HOUSE LIMITED £ 846,518
VIVA VIE LTD £ 839,766
MAKING IT! ENTERPRISES LIMITED £ 760,343
THE PARTNERSHIP FOUNDATION £ 464,159
ELIESHA TRAINING LIMITED £ 429,639
VILLAGE CARS PRIVATE HIRE LIMITED £ 407,270
ARDEN CHAMBERS LIMITED £ 373,665
ONE STEP AT A TIME LTD £ 2,634,911
MANOR DEVELOPMENT COMPANY LIMITED £ 2,015,562
NOVA WAKEFIELD DISTRICT LIMITED £ 1,301,863
HILTON HOUSE LIMITED £ 846,518
VIVA VIE LTD £ 839,766
MAKING IT! ENTERPRISES LIMITED £ 760,343
THE PARTNERSHIP FOUNDATION £ 464,159
ELIESHA TRAINING LIMITED £ 429,639
VILLAGE CARS PRIVATE HIRE LIMITED £ 407,270
ARDEN CHAMBERS LIMITED £ 373,665
Outgoings
Business Rates/Property Tax
No properties were found where DISCOVERY INVESTMENT FUND 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 DISCOVERY INVESTMENT FUND 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 DISCOVERY INVESTMENT FUND 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.