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

EX CATHEDRA LIMITED

CBSO CENTRE, BERKELEY STREET, BIRMINGHAM, WEST MIDLANDS, B1 2LF,
Company Registration Number
02396173
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About Ex Cathedra Ltd
EX CATHEDRA LIMITED was founded on 1989-06-16 and has its registered office in Birmingham. The organisation's status is listed as "Active". Ex Cathedra Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) registered in 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
EX CATHEDRA LIMITED
 
Legal Registered Office
CBSO CENTRE
BERKELEY STREET
BIRMINGHAM
WEST MIDLANDS
B1 2LF
Other companies in B1
 
Charity Registration
Charity Number 1004086
Charity Address 611B THE BIG PEG, 120 VYSE STREET, BIRMINGHAM, B18 6NF
Charter EX CATHEDRA IS A LEADING UK CHOIR AND EARLY MUSIC ENSEMBLE. IT EXISTS TO ENRICH LIVES BY MEANS OF HISTORICALLY-INFORMED AND CONTEMPORARY PERFORMANCE EXCELLENCE, RESEARCH, EDUCATION AND TRAINING.
Filing Information
Company Number 02396173
Company ID Number 02396173
Date formed 1989-06-16
Country 
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 16/06/2016
Return next due 14/07/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB554924128  
Last Datalog update: 2024-07-05 15:19:55
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for EX CATHEDRA 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.
Companies with same name EX CATHEDRA LIMITED
The following companies were found which have the same name as EX CATHEDRA LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
EX CATHEDRA SOLUTIONS LIMITED 119 PORT ROAD EAST BARRY SOUTH GLAMORGAN CF62 9PX Active Company formed on the 2013-10-09
EX CATHEDRA LLC 19 NORTH SIXTH STREET Columbia HUDSON NY 12534 Active Company formed on the 2013-07-11
Ex Cathedra LLC 1401 North Tejon St. Colorado Springs CO 80907 Delinquent Company formed on the 2012-06-01
EX CATHEDRA LLC 2307 WINDSOR RD HOUSE NO 1 AUSTIN TX 78703 Dissolved Company formed on the 2012-01-23
EX CATHEDRA LABS LLC 418 BROADWAY STE N ALBANY NY 12207 Active Company formed on the 2017-06-08
EX CATHEDRA LLC California Unknown

Company Officers of EX CATHEDRA LIMITED

Current Directors
Officer Role Date Appointed
ALISON ROSE PERRIER-BURGESS
Company Secretary 1991-06-16
DEREK ACOCK
Director 2008-01-28
RODERICK DUNGATE
Director 2009-06-30
PHILLIP NEIL LEDGARD
Director 2008-07-07
GRAHAM ROCHE MACKENZIE
Director 2010-10-18
SIMON PURKESS
Director 2010-01-25
JOHN MICHAEL PYMM
Director 2017-03-13
KATHRYN SARA RAMI
Director 2013-10-17
JILL ROBINSON
Director 1997-01-30
Previous Officers
Officer Role Date Appointed Date Resigned
MEURIG BOWEN
Director 2010-10-18 2017-03-13
JULIAN LLOYD WEBBER
Director 2016-06-27 2017-03-13
PAUL MOUNTAIN
Director 2013-02-26 2016-04-07
HELEN ELISABETH HIGSON
Director 2009-06-30 2016-03-07
AMY COMMANDER
Director 2010-10-18 2013-01-28
ROBERT PAUL MARCHANT
Director 2008-07-07 2012-11-16
RAYMOND GEOFFREY HASSALL
Director 2010-10-18 2012-10-29
ROGER WILLIAM BLEARS
Director 2008-07-07 2012-01-13
JOHN ALFRED PULFORD
Director 1991-09-01 2011-11-01
JAMES EDWARD WHORWOOD
Director 2006-09-24 2010-04-19
ANTHONY DAVID JACKSON
Director 2007-06-12 2009-05-05
PETER SCURLOCK
Director 1999-10-07 2008-10-13
FARAH BAKSH
Director 2005-04-19 2008-07-07
JEFFREY EDWARD SUTHERLAND-KAY
Director 1999-10-07 2008-01-28
GARETH ROBERT WILLIAM EVANS
Director 2005-10-18 2007-06-12
PAUL AGNEW
Director 1999-10-07 2004-11-25
VAYU NAIDU-BANFIELD
Director 1996-02-01 2000-06-01
GEORGE CAIRD
Director 1995-11-01 1999-10-07
ROGER MILES WHITWORTH TAYLOR
Director 1995-11-01 1998-12-07
CHARLES TRAILL GROVES
Director 1991-09-01 1997-05-06
KENNETH HEATON FRANCE
Director 1991-09-01 1996-05-26
CHRISTOPHER JOHN BULLOUGH
Director 1991-06-16 1994-09-30
ALISON ROSE PERRIER-BURGESS
Director 1991-06-16 1991-09-01
JILL ROBINSON
Director 1991-06-16 1991-09-01
JEFFREY SKIDMORE
Director 1991-06-16 1991-09-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RODERICK DUNGATE DD ARTS BIRMINGHAM CENTRAL LTD Director 2015-03-05 CURRENT 2015-03-05 Active
RODERICK DUNGATE DD ARTS BIRMINGHAM LIMITED Director 2015-02-04 CURRENT 2015-02-04 Dissolved 2015-08-11
PHILLIP NEIL LEDGARD VPS SITE SECURITY LIMITED Director 2017-03-21 CURRENT 2006-06-06 Active
PHILLIP NEIL LEDGARD HIGHWAY GLASS LIMITED Director 2016-11-30 CURRENT 2001-03-09 Active - Proposal to Strike off
PHILLIP NEIL LEDGARD EVANDER LIMITED Director 2016-11-30 CURRENT 2009-09-10 Active - Proposal to Strike off
PHILLIP NEIL LEDGARD EVANDER GROUP TRUSTEE LIMITED Director 2016-11-30 CURRENT 2009-10-07 Active - Proposal to Strike off
PHILLIP NEIL LEDGARD CHERRY BIDCO LIMITED Director 2016-11-30 CURRENT 2011-05-09 Active - Proposal to Strike off
PHILLIP NEIL LEDGARD CHERRY MIDCO 2 LIMITED Director 2016-11-30 CURRENT 2011-09-07 Active - Proposal to Strike off
PHILLIP NEIL LEDGARD CHERRY TOPCO LIMITED Director 2016-11-30 CURRENT 2011-09-09 Active - Proposal to Strike off
PHILLIP NEIL LEDGARD CHERRY MIDCO 1 LIMITED Director 2016-11-30 CURRENT 2011-09-12 Active - Proposal to Strike off
PHILLIP NEIL LEDGARD EVANDER GROUP LIMITED Director 2016-11-30 CURRENT 2009-09-03 Dissolved 2017-12-05
PHILLIP NEIL LEDGARD Q3 GROUNDS SERVICES LIMITED Director 2016-11-30 CURRENT 2002-02-28 Active
PHILLIP NEIL LEDGARD VPS (UK) LIMITED Director 2016-11-30 CURRENT 2000-07-04 Active
PHILLIP NEIL LEDGARD VPSITEX NI LIMITED Director 2016-11-30 CURRENT 2012-11-30 Active
GRAHAM ROCHE MACKENZIE BROMSGROVE FESTIVAL LIMITED Director 2013-10-10 CURRENT 1966-02-16 Active
GRAHAM ROCHE MACKENZIE 04018253 LIMITED Director 2005-10-01 CURRENT 2000-06-15 Liquidation
GRAHAM ROCHE MACKENZIE ASW SHEERNESS STEEL LIMITED Director 1999-02-04 CURRENT 1966-07-05 Liquidation
JOHN MICHAEL PYMM 127 HOMES LIMITED Director 2015-11-11 CURRENT 2015-11-11 Active
KATHRYN SARA RAMI INDIGO CULTURAL CONSULTING LIMITED Director 2007-05-16 CURRENT 2007-05-16 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
2024-06-20CONFIRMATION STATEMENT MADE ON 16/06/24, WITH NO UPDATES
2024-01-2031/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-06-22Previous accounting period shortened from 31/07/23 TO 31/03/23
2023-06-16CONFIRMATION STATEMENT MADE ON 16/06/23, WITH NO UPDATES
2023-06-14APPOINTMENT TERMINATED, DIRECTOR PHILLIP NEIL LEDGARD
2023-06-14APPOINTMENT TERMINATED, DIRECTOR PHILLIP NEIL LEDGARD
2023-05-0231/07/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-01-26DIRECTOR APPOINTED PROFESSOR JUDITH ANNE SMITH
2023-01-25DIRECTOR APPOINTED MR ALOK PRASHANT NAYAK
2023-01-25DIRECTOR APPOINTED MR PAUL JOHN THORNTON KEENE
2022-07-07CS01CONFIRMATION STATEMENT MADE ON 16/06/22, WITH NO UPDATES
2022-06-23TM01APPOINTMENT TERMINATED, DIRECTOR PETER SEAN PHILLIPS
2022-02-0931/07/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-02-09AA31/07/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-01-14APPOINTMENT TERMINATED, DIRECTOR PRUDENCE KATHERINE HAWTHORNE SMALLEY
2022-01-14APPOINTMENT TERMINATED, DIRECTOR GRAHAM ROCHE MACKENZIE
2022-01-14DIRECTOR APPOINTED MR PETER SEAN PHILLIPS
2022-01-14AP01DIRECTOR APPOINTED MR PETER SEAN PHILLIPS
2022-01-14TM01APPOINTMENT TERMINATED, DIRECTOR GRAHAM ROCHE MACKENZIE
2021-06-21CS01CONFIRMATION STATEMENT MADE ON 16/06/21, WITH NO UPDATES
2021-02-09AA31/07/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-01-20AP01DIRECTOR APPOINTED MR PETER SEAN PHILIPS
2020-10-30TM01APPOINTMENT TERMINATED, DIRECTOR SIMON PURKESS
2020-06-25CS01CONFIRMATION STATEMENT MADE ON 16/06/20, WITH NO UPDATES
2020-01-28AA31/07/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-01-08TM01APPOINTMENT TERMINATED, DIRECTOR DEREK ACOCK
2019-07-22CS01CONFIRMATION STATEMENT MADE ON 16/06/19, WITH NO UPDATES
2019-04-09AA31/07/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-01-10TM01APPOINTMENT TERMINATED, DIRECTOR RODERICK DUNGATE
2019-01-08AP01DIRECTOR APPOINTED MS LAURA JOY KRISHNAMOORTHY
2018-12-05CH01Director's details changed for Mr Phillip Neil Ledgard on 2018-12-05
2018-07-25TM01APPOINTMENT TERMINATED, DIRECTOR KATHRYN SARA RAMI
2018-07-25AP01DIRECTOR APPOINTED MRS PRUDENCE KATHERINE HAWTHORNE SMALLEY
2018-06-22CS01CONFIRMATION STATEMENT MADE ON 16/06/18, WITH NO UPDATES
2018-06-18AP01DIRECTOR APPOINTED MS PAULA WHITEHOUSE
2018-03-06AAFULL ACCOUNTS MADE UP TO 31/07/17
2017-06-30CS01CONFIRMATION STATEMENT MADE ON 16/06/17, WITH NO UPDATES
2017-06-30PSC08Notification of a person with significant control statement
2017-03-29AP01DIRECTOR APPOINTED DR JOHN MICHAEL PYMM
2017-03-29TM01APPOINTMENT TERMINATED, DIRECTOR JULIAN WEBBER
2017-03-29TM01APPOINTMENT TERMINATED, DIRECTOR MEURIG BOWEN
2017-03-21AAFULL ACCOUNTS MADE UP TO 31/07/16
2017-03-21AAFULL ACCOUNTS MADE UP TO 31/07/16
2016-08-22AP01DIRECTOR APPOINTED MR JULIAN LLOYD WEBBER
2016-07-26AR0116/06/16 ANNUAL RETURN FULL LIST
2016-04-07TM01APPOINTMENT TERMINATED, DIRECTOR HELEN HIGSON
2016-04-07TM01APPOINTMENT TERMINATED, DIRECTOR PAUL MOUNTAIN
2016-02-11AA31/07/15 ACCOUNTS TOTAL EXEMPTION FULL
2015-07-14AR0116/06/15 ANNUAL RETURN FULL LIST
2015-07-13CH01DIRECTOR'S CHANGE OF PARTICULARS / JILL ROBINSON / 13/07/2015
2015-07-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PHILLIP NEIL LEDGARD / 13/07/2015
2015-02-11AA31/07/14 TOTAL EXEMPTION FULL
2014-06-18AR0116/06/14 NO MEMBER LIST
2014-03-04AA31/07/13 TOTAL EXEMPTION FULL
2013-10-18AP01DIRECTOR APPOINTED MRS KATHRYN SARA RAMI
2013-06-20AR0116/06/13 NO MEMBER LIST
2013-03-06AP01DIRECTOR APPOINTED MR PAUL MOUNTAIN
2013-03-06TM01APPOINTMENT TERMINATED, DIRECTOR AMY COMMANDER
2013-02-19AA31/07/12 TOTAL EXEMPTION FULL
2013-01-21TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT MARCHANT
2013-01-21TM01APPOINTMENT TERMINATED, DIRECTOR RAYMOND HASSALL
2012-08-03AD01REGISTERED OFFICE CHANGED ON 03/08/2012 FROM 611B THE BIG PEG 120 VYSE STREET BIRMINGHAM B18 6NF ENGLAND
2012-06-25AR0116/06/12 NO MEMBER LIST
2012-03-02TM01APPOINTMENT TERMINATED, DIRECTOR ROGER BLEARS
2012-02-21AA31/07/11 TOTAL EXEMPTION FULL
2011-11-11TM01APPOINTMENT TERMINATED, DIRECTOR JOHN PULFORD
2011-06-20AR0116/06/11 NO MEMBER LIST
2011-02-07AA31/07/10 TOTAL EXEMPTION FULL
2010-12-22AP01DIRECTOR APPOINTED MR RAYMOND GEOFFREY HASSALL
2010-12-22AP01DIRECTOR APPOINTED MR GRAHAM ROCHE MACKENZIE
2010-12-22AP01DIRECTOR APPOINTED MR MEURIG BOWEN
2010-12-22AP01DIRECTOR APPOINTED MISS AMY COMMANDER
2010-07-16AP01DIRECTOR APPOINTED MR SIMON PURKESS
2010-07-14TM01APPOINTMENT TERMINATED, DIRECTOR JAMES WHORWOOD
2010-07-14AR0116/06/10 NO MEMBER LIST
2010-07-14CH01DIRECTOR'S CHANGE OF PARTICULARS / DEREK ACOCK / 16/06/2010
2010-07-14CH01DIRECTOR'S CHANGE OF PARTICULARS / CLLR JAMES EDWARD WHORWOOD / 16/06/2010
2010-07-14CH01DIRECTOR'S CHANGE OF PARTICULARS / JILL ROBINSON / 16/06/2010
2010-07-14CH01DIRECTOR'S CHANGE OF PARTICULARS / PHILLIP NEIL LEDGARD / 16/06/2010
2010-07-14CH01DIRECTOR'S CHANGE OF PARTICULARS / PROFESSOR HELEN ELIZABETH HIGSON / 16/06/2010
2010-06-10AD01REGISTERED OFFICE CHANGED ON 10/06/2010 FROM C/O LOCKE WILLIAMS ASSOCIATES LLP BLACKTHORN HOUSE ST PAULS SQUARE BIRMINGHAM B3 1RL ENGLAND
2010-06-10AD01REGISTERED OFFICE CHANGED ON 10/06/2010 FROM CROWN HOUSE 123 HAGLEY ROAD EDGBASTON BIRMINGHAM WEST MIDLANDS B16 8TG
2010-02-12AA31/07/09 TOTAL EXEMPTION FULL
2009-08-21288bAPPOINTMENT TERMINATED DIRECTOR PETER SCURLOCK
2009-08-20363aANNUAL RETURN MADE UP TO 16/06/09
2009-08-14288aDIRECTOR APPOINTED RODERICK DUNGATE
2009-07-30288bAPPOINTMENT TERMINATED DIRECTOR ANTHONY JACKSON
2009-07-30288aDIRECTOR APPOINTED PROFESSOR HELEN ELIZABETH HIGSON
2009-05-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/08
2008-08-20288aDIRECTOR APPOINTED PHILLIP NEIL LEDGARD
2008-08-15363aANNUAL RETURN MADE UP TO 16/06/08
2008-08-04288bAPPOINTMENT TERMINATED DIRECTOR FARAH BAKSH
2008-08-04288aDIRECTOR APPOINTED ROGER WILLIAM BLEARS
2008-08-04288aDIRECTOR APPOINTED ROBERT PAUL MARCHANT
2008-02-18288bDIRECTOR RESIGNED
2008-02-18288aNEW DIRECTOR APPOINTED
2008-02-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/07
2007-08-20363aANNUAL RETURN MADE UP TO 16/06/07
2007-06-26288bDIRECTOR RESIGNED
2007-06-26288aNEW DIRECTOR APPOINTED
2007-02-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/06
2006-10-09288aNEW DIRECTOR APPOINTED
2006-09-13363aANNUAL RETURN MADE UP TO 16/06/06
2006-01-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/05
2005-11-15288aNEW DIRECTOR APPOINTED
2005-06-30363sANNUAL RETURN MADE UP TO 16/06/05
2005-06-03288aNEW DIRECTOR APPOINTED
2005-01-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/04
2004-12-09288bDIRECTOR RESIGNED
2004-06-18363(287)REGISTERED OFFICE CHANGED ON 18/06/04
2004-06-18363sANNUAL RETURN MADE UP TO 16/06/04
2003-12-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/03
2003-06-25287REGISTERED OFFICE CHANGED ON 25/06/03 FROM: 123 HAGLEY ROAD BIRMINGHAM WEST MIDLANDS B16 8TG
Industry Information
SIC/NAIC Codes
90 - Creative, arts and entertainment activities
900 - Creative, arts and entertainment activities
90010 - Performing arts




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

  Average Max
MortgagesNumMortCharges0.139
MortgagesNumMortOutstanding0.109
MortgagesNumMortPartSatisfied0.000
MortgagesNumMortSatisfied0.037

This shows the max and average number of mortgages for companies with the same SIC code of 90010 - Performing arts

Intangible Assets
Patents
We have not found any records of EX CATHEDRA LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for EX CATHEDRA LIMITED
Trademarks
We have not found any records of EX CATHEDRA LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with EX CATHEDRA LIMITED

Government Department Income DateTransaction(s) Value Services/Products
London Borough of Southwark 2015-03-24 GBP £10,000
Dudley Borough Council 2014-09-23 GBP £5,000
Warwickshire County Council 2014-06-12 GBP £1,100 Learning Resources Curriculum
Birmingham City Council 2014-06-04 GBP £840
Birmingham City Council 2014-06-04 GBP £840
Worcestershire County Council 2014-01-14 GBP £700 Services Other Fees
Birmingham City Council 2013-08-21 GBP £1,080
Birmingham City Council 2013-08-13 GBP £660
Warwickshire County Council 2013-04-19 GBP £1,740 Consultancy
Warwickshire County Council 2013-04-19 GBP £1,440 Consultancy
Warwickshire County Council 2013-04-19 GBP £1,940 Consultancy
Warwickshire County Council 2013-04-19 GBP £1,440 Consultancy
Warwickshire County Council 2013-04-12 GBP £1,440 Consultancy
Warwickshire County Council 2012-12-14 GBP £600 Educational Visits Expenditure
Warwickshire County Council 2012-12-14 GBP £600 Professional Fees Curriculum
Warwickshire County Council 2012-12-14 GBP £600 Learning Resources Curriculum
Warwickshire County Council 2012-12-14 GBP £600 Professional Fees Curriculum
Sandwell Metroplitan Borough Council 2011-04-01 GBP £2,368
Solihull Metropolitan Borough Council 2011-03-30 GBP £1,915 Visits & Pupil Activities

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where EX CATHEDRA 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 EX CATHEDRA 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 EX CATHEDRA 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.