TERRA PAYMENT SERVICES (UK) LIMITED

2nd Floor 107 Cheapside, London, EC2V 6DN, United Kingdom
StatusACTIVE
Company No.06648470
CategoryPrivate Limited Company
Incorporated16 Jul 2008
Age15 years, 11 months, 16 days
JurisdictionEngland Wales

SUMMARY

TERRA PAYMENT SERVICES (UK) LIMITED is an active private limited company with number 06648470. It was incorporated 15 years, 11 months, 16 days ago, on 16 July 2008. The company address is 2nd Floor 107 Cheapside, London, EC2V 6DN, United Kingdom.



Company Fillings

Capital allotment shares

Date: 03 Jun 2024

Action Date: 27 May 2024

Category: Capital

Type: SH01

Date: 2024-05-27

Capital : 8,691,907.5 GBP

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 27 Mar 2024

Action Date: 25 Mar 2024

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 066484700007

Charge creation date: 2024-03-25

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 27 Mar 2024

Action Date: 25 Mar 2024

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 066484700008

Charge creation date: 2024-03-25

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 27 Mar 2024

Action Date: 25 Mar 2024

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 066484700009

Charge creation date: 2024-03-25

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Nov 2023

Action Date: 19 Nov 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-11-19

Documents

View document PDF

Change person director company with change date

Date: 17 Nov 2023

Action Date: 17 Nov 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-11-17

Officer name: Mr Mohd Saif Abbasi

Documents

View document PDF

Notification of a person with significant control

Date: 17 Nov 2023

Action Date: 24 Jun 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Terrapay Holdings Limited

Notification date: 2022-06-24

Documents

View document PDF

Cessation of a person with significant control

Date: 17 Nov 2023

Action Date: 24 Jun 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Terrapay Holdings Limited

Cessation date: 2022-06-24

Documents

View document PDF

Accounts with accounts type small

Date: 17 Oct 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 09 Jun 2023

Action Date: 01 Jun 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Louise Clare Brett

Appointment date: 2023-06-01

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 17 May 2023

Action Date: 16 May 2023

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 066484700005

Charge creation date: 2023-05-16

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 17 May 2023

Action Date: 16 May 2023

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 066484700006

Charge creation date: 2023-05-16

Documents

View document PDF

Appoint person director company with name date

Date: 04 May 2023

Action Date: 24 Apr 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Mohd Saif Abbasi

Appointment date: 2023-04-24

Documents

View document PDF

Change to a person with significant control

Date: 08 Feb 2023

Action Date: 03 Feb 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2023-02-03

Psc name: Terrapay Holdings Limited

Documents

View document PDF

Change person secretary company with change date

Date: 08 Feb 2023

Action Date: 07 Feb 2023

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2023-02-07

Officer name: Ms. Roxanne Louvain Price

Documents

View document PDF

Change person director company with change date

Date: 08 Feb 2023

Action Date: 07 Feb 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-02-07

Officer name: Ramakrishnan Sundaram

Documents

View document PDF

Change person director company with change date

Date: 08 Feb 2023

Action Date: 07 Feb 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-02-07

Officer name: Ms. Roxanne Louvain Price

Documents

View document PDF

Change person director company with change date

Date: 08 Feb 2023

Action Date: 03 Feb 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-02-03

Officer name: Akbar Hussain

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Feb 2023

Action Date: 07 Feb 2023

Category: Address

Type: AD01

Change date: 2023-02-07

Old address: Suite 31 107 Cheapside London EC2V 6DN United Kingdom

New address: 2nd Floor 107 Cheapside London EC2V 6DN

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Nov 2022

Action Date: 19 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-19

Documents

View document PDF

Notification of a person with significant control

Date: 17 Nov 2022

Action Date: 24 Jun 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Terrapay Holdings Limited

Notification date: 2022-06-24

Documents

View document PDF

Cessation of a person with significant control

Date: 17 Nov 2022

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Terrapay Holdings Limited

Cessation date: 2016-04-06

Documents

View document PDF

Change to a person with significant control

Date: 17 Nov 2022

Action Date: 24 Jun 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2022-06-24

Psc name: Terrapay Holdings Limited

Documents

View document PDF

Notification of a person with significant control

Date: 17 Nov 2022

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Terrapay Holdings Limited

Notification date: 2016-04-06

Documents

View document PDF

Change person director company with change date

Date: 16 Nov 2022

Action Date: 16 Nov 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-11-16

Officer name: Ramakrishnan Sundaram

Documents

View document PDF

Change person secretary company with change date

Date: 16 Nov 2022

Action Date: 16 Nov 2022

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2022-11-16

Officer name: Ms. Roxanne Louvain Price

Documents

View document PDF

Change person director company with change date

Date: 16 Nov 2022

Action Date: 16 Nov 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-11-16

Officer name: Ms. Roxanne Louvain Price

Documents

View document PDF

Change person director company with change date

Date: 16 Nov 2022

Action Date: 16 Nov 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-11-16

Officer name: Akbar Hussain

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 16 Nov 2022

Action Date: 16 Nov 2022

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2022-11-16

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Nov 2022

Action Date: 03 Nov 2022

Category: Address

Type: AD01

Change date: 2022-11-03

Old address: 162C, Venture House 2 Arlington Square, Downshire Way Bracknell Berkshire RG12 1WA England

New address: Suite 31 107 Cheapside London EC2V 6DN

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 02 Aug 2022

Action Date: 20 Jul 2022

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 066484700003

Charge creation date: 2022-07-20

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 02 Aug 2022

Action Date: 20 Jul 2022

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 066484700004

Charge creation date: 2022-07-20

Documents

View document PDF

Accounts with accounts type small

Date: 08 Jul 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Change person director company with change date

Date: 07 Jun 2022

Action Date: 01 Jun 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-06-01

Officer name: Akbar Hussain

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 30 May 2022

Action Date: 24 May 2022

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 066484700001

Charge creation date: 2022-05-24

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 30 May 2022

Action Date: 24 May 2022

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 066484700002

Charge creation date: 2022-05-24

Documents

View document PDF

Confirmation statement with updates

Date: 01 Dec 2021

Action Date: 19 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-19

Documents

View document PDF

Appoint person director company with name date

Date: 23 Nov 2021

Action Date: 19 Nov 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ramakrishnan Sundaram

Appointment date: 2021-11-19

Documents

View document PDF

Termination director company with name termination date

Date: 23 Nov 2021

Action Date: 19 Nov 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Veerabahu Muthusamy

Termination date: 2021-11-19

Documents

View document PDF

Accounts with accounts type full

Date: 30 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Capital allotment shares

Date: 24 Sep 2021

Action Date: 31 Aug 2021

Category: Capital

Type: SH01

Date: 2021-08-31

Capital : 781,907.5 GBP

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Jun 2021

Action Date: 15 Jun 2021

Category: Address

Type: AD01

Change date: 2021-06-15

Old address: 2nd Floor, Unit 4, Milbanke Court Milbanke Way Bracknell Berkshire RG12 1RP England

New address: 162C, Venture House 2 Arlington Square, Downshire Way Bracknell Berkshire RG12 1WA

Documents

View document PDF

Capital allotment shares

Date: 10 Mar 2021

Action Date: 22 Feb 2021

Category: Capital

Type: SH01

Date: 2021-02-22

Capital : 731,907.5 GBP

Documents

View document PDF

Change account reference date company previous shortened

Date: 10 Mar 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA01

Made up date: 2021-03-31

New date: 2020-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 05 Feb 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 23 Dec 2020

Action Date: 19 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-19

Documents

View document PDF

Change person director company with change date

Date: 23 Dec 2020

Action Date: 01 Nov 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-11-01

Officer name: Akbar Hussain

Documents

View document PDF

Capital allotment shares

Date: 21 Dec 2020

Action Date: 08 Dec 2020

Category: Capital

Type: SH01

Date: 2020-12-08

Capital : 606,907.5 GBP

Documents

View document PDF

Capital allotment shares

Date: 19 Aug 2020

Action Date: 30 Jul 2020

Category: Capital

Type: SH01

Date: 2020-07-30

Capital : 532,500.5 GBP

Documents

View document PDF

Accounts with accounts type small

Date: 20 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 04 Dec 2019

Action Date: 19 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-19

Documents

View document PDF

Capital allotment shares

Date: 02 Dec 2019

Action Date: 11 Nov 2019

Category: Capital

Type: SH01

Date: 2019-11-11

Capital : 417,000.5 GBP

Documents

View document PDF

Appoint person director company with name date

Date: 25 Nov 2019

Action Date: 01 Oct 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Akbar Hussain

Appointment date: 2019-10-01

Documents

View document PDF

Resolution

Date: 15 Oct 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Statement of companys objects

Date: 15 Oct 2019

Category: Change-of-constitution

Type: CC04

Documents

View document PDF

Capital allotment shares

Date: 15 Oct 2019

Action Date: 30 Aug 2009

Category: Capital

Type: SH01

Date: 2009-08-30

Capital : 395,000.50 GBP

Documents

View document PDF

Second filing capital allotment shares

Date: 01 Oct 2019

Action Date: 26 Jul 2018

Category: Capital

Type: RP04SH01

Date: 2018-07-26

Capital : 165,000.50 GBP

Documents

View document PDF

Capital allotment shares

Date: 11 Sep 2019

Action Date: 06 Sep 2019

Category: Capital

Type: SH01

Date: 2019-09-06

Capital : 395,000.5 GBP

Documents

View document PDF

Accounts with accounts type small

Date: 04 Jan 2019

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 04 Dec 2018

Action Date: 19 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-19

Documents

View document PDF

Capital allotment shares

Date: 19 Nov 2018

Action Date: 26 Jul 2018

Category: Capital

Type: SH01

Date: 2018-07-26

Capital : 165,000.5 GBP

Documents

View document PDF

Appoint person director company with name date

Date: 03 Aug 2018

Action Date: 18 Jun 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Veerabahu Muthusamy

Appointment date: 2018-06-18

Documents

View document PDF

Termination secretary company with name termination date

Date: 26 Feb 2018

Action Date: 31 Dec 2017

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Saravana Kumar Elumalai

Termination date: 2017-12-31

Documents

View document PDF

Appoint person secretary company with name date

Date: 26 Feb 2018

Action Date: 22 Jan 2018

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Ms. Roxanne Louvain Price

Appointment date: 2018-01-22

Documents

View document PDF

Termination director company with name termination date

Date: 26 Feb 2018

Action Date: 23 Jan 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Filip Georges Fernand De Vos

Termination date: 2018-01-23

Documents

View document PDF

Termination director company with name termination date

Date: 26 Feb 2018

Action Date: 31 Dec 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Saravana Kumar Elumalai

Termination date: 2017-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 01 Feb 2018

Action Date: 22 Jan 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms. Roxanne Louvain Price

Appointment date: 2018-01-22

Documents

View document PDF

Accounts with accounts type full

Date: 05 Jan 2018

Action Date: 01 Apr 2017

Category: Accounts

Type: AA

Made up date: 2017-04-01

Documents

View document PDF

Appoint person director company with name date

Date: 07 Dec 2017

Action Date: 04 Dec 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr. Filip Georges Fernand De Vos

Appointment date: 2017-12-04

Documents

View document PDF

Confirmation statement with updates

Date: 04 Dec 2017

Action Date: 21 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-21

Documents

View document PDF

Appoint person secretary company with name date

Date: 23 Jun 2017

Action Date: 20 Jun 2017

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr. Saravana Kumar Elumalai

Appointment date: 2017-06-20

Documents

View document PDF

Termination secretary company with name termination date

Date: 21 Jun 2017

Action Date: 20 Jun 2017

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Clive John Shelton

Termination date: 2017-06-20

Documents

View document PDF

Termination director company with name termination date

Date: 21 Jun 2017

Action Date: 20 Jun 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Balram Bepinchandra Pal

Termination date: 2017-06-20

Documents

View document PDF

Termination director company with name termination date

Date: 21 Jun 2017

Action Date: 20 Jun 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Clive John Shelton

Termination date: 2017-06-20

Documents

View document PDF

Change account reference date company current shortened

Date: 21 Jun 2017

Action Date: 31 Mar 2018

Category: Accounts

Type: AA01

Made up date: 2018-04-01

New date: 2018-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 23 Dec 2016

Action Date: 21 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-21

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Dec 2016

Action Date: 19 Dec 2016

Category: Address

Type: AD01

Change date: 2016-12-19

Old address: Level 2, Cyberhouse Molly Millars Lane Wokingham Berkshire RG41 2PX England

New address: 2nd Floor, Unit 4, Milbanke Court Milbanke Way Bracknell Berkshire RG12 1RP

Documents

View document PDF

Termination director company with name termination date

Date: 18 Nov 2016

Action Date: 31 Oct 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Narayanan Subramonia Iyer Trivandrum

Termination date: 2016-10-31

Documents

View document PDF

Termination director company with name termination date

Date: 17 Nov 2016

Action Date: 31 Oct 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Wayne Arthur Bushby

Termination date: 2016-10-31

Documents

View document PDF

Appoint person director company with name date

Date: 09 Aug 2016

Action Date: 05 Aug 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Saravana Kumar Elumalai

Appointment date: 2016-08-05

Documents

View document PDF

Appoint person director company with name date

Date: 09 Aug 2016

Action Date: 05 Aug 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Balram Bepinchandra Pal

Appointment date: 2016-08-05

Documents

View document PDF

Appoint person director company with name date

Date: 09 Aug 2016

Action Date: 05 Aug 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Narayanan Subramonia Iyer Trivandrum

Appointment date: 2016-08-05

Documents

View document PDF

Resolution

Date: 09 Aug 2016

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change account reference date company current extended

Date: 09 Aug 2016

Action Date: 01 Apr 2017

Category: Accounts

Type: AA01

Made up date: 2016-12-31

New date: 2017-04-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Aug 2016

Action Date: 09 Aug 2016

Category: Address

Type: AD01

Change date: 2016-08-09

Old address: Lower Ground Floor 65 Leadenhall St London Ec3 a 6Au

New address: Level 2, Cyberhouse Molly Millars Lane Wokingham Berkshire RG41 2PX

Documents

View document PDF

Confirmation statement with updates

Date: 20 Jul 2016

Action Date: 16 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-16

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Apr 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Mar 2016

Action Date: 16 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-16

Documents

View document PDF

Change person secretary company with change date

Date: 17 Mar 2016

Action Date: 01 Jul 2015

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2015-07-01

Officer name: Clive John Shelton

Documents

View document PDF

Change person director company with change date

Date: 16 Mar 2016

Action Date: 01 Jan 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-01-01

Officer name: Mr Wayne Arthur Bushby

Documents

View document PDF

Change person director company with change date

Date: 16 Mar 2016

Action Date: 01 Jul 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-07-01

Officer name: Mr Clive John Shelton

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Sep 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Oct 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Jul 2014

Action Date: 16 Jul 2014

Category: Annual-return

Type: AR01

Made up date: 2014-07-16

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Dec 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Sep 2013

Action Date: 16 Jul 2013

Category: Annual-return

Type: AR01

Made up date: 2013-07-16

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Dec 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Jul 2012

Action Date: 16 Jul 2012

Category: Annual-return

Type: AR01

Made up date: 2012-07-16

Documents

View document PDF

Change registered office address company with date old address

Date: 25 Jun 2012

Action Date: 25 Jun 2012

Category: Address

Type: AD01

Change date: 2012-06-25

Old address: 2Nd Floor 145-157 St John Street London EC1V 4PY United Kingdom

Documents

View document PDF

Capital allotment shares

Date: 07 Feb 2012

Action Date: 06 Feb 2012

Category: Capital

Type: SH01

Date: 2012-02-06

Capital : 115,000 GBP

Documents

View document PDF


Some Companies

INCEPTION MEDIA LTD

SCHOOL COTTAGE HIGH STREET,EDENBRIDGE,TN8 7JJ

Number:10297933
Status:ACTIVE
Category:Private Limited Company

INSPIRING TOUCH LIMITED

46 HOUGHTON PLACE,BRADFORD,BD1 3RG

Number:10936558
Status:ACTIVE
Category:Private Limited Company

K.CORDELL LIMITED

2ND FLOOR GADD HOUSE,LONDON,N3 2JU

Number:00480388
Status:ACTIVE
Category:Private Limited Company

SCHOOL'S OUT (NORTHERN) LIMITED

4 MONKS ROAD,WHITLEY BAY,NE25 9RY

Number:04608773
Status:ACTIVE
Category:Private Limited Company

SIR WOODLAND LIMITED

CAVENDISH HOUSE,LONDON,W1G 0PJ

Number:06182008
Status:ACTIVE
Category:Private Limited Company

THE LONDON BAKING COMPANY LIMITED

UNIT F1,LONDON,N18 3AH

Number:03016603
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source