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

U.M.ASSOCIATION LIMITED

5 ST. HELEN'S PLACE, LONDON, EC3A 6AB,
Company Registration Number
02731799
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About U.m.association Ltd
U.M.ASSOCIATION LIMITED was founded on 1992-07-10 and has its registered office in London. The organisation's status is listed as "Active". U.m.association Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
U.M.ASSOCIATION LIMITED
 
Legal Registered Office
5 ST. HELEN'S PLACE
LONDON
EC3A 6AB
Other companies in EC2N
 
Filing Information
Company Number 02731799
Company ID Number 02731799
Date formed 1992-07-10
Country UNITED KINGDOM
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active
Lastest accounts 31/07/2023
Account next due 30/04/2025
Latest return 10/07/2015
Return next due 07/08/2016
Type of accounts GROUP
Last Datalog update: 2024-05-05 05:52:10
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for U.M.ASSOCIATION 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 U.M.ASSOCIATION LIMITED

Current Directors
Officer Role Date Appointed
HARINDERJIT SINGH NAGRA
Company Secretary 2017-03-02
PAUL MICHAEL CUSITION
Director 2018-01-01
MICHAEL DEREK DAVIES
Director 2010-12-08
ALLAN GUEST
Director 2010-03-12
SIMON CHRISTOPHER HOLT
Director 2013-05-14
ANDREW KEEBLE
Director 2017-01-19
JAMES ANTHONY LACEY
Director 2012-09-20
CAROLYN MARY ELIZABETH PIKE
Director 2011-12-08
HARINDRA DEEPAL PUNCHIHEWA
Director 2016-01-21
Previous Officers
Officer Role Date Appointed Date Resigned
JULIE ELIZABETH BERTOLINI
Director 2016-01-21 2018-05-04
ALISON HOLMES
Director 2011-12-08 2017-10-31
SIMMLAW SERVICES LIMITED
Company Secretary 2016-01-21 2017-03-02
VERHAAG CONSULTING LTD
Company Secretary 2015-01-01 2016-01-01
JOHN ALLAN BICKERSTAFFE
Director 2010-12-08 2015-12-10
JONATHAN PETER GORRINGE
Director 2013-08-01 2015-12-10
GRAHAM CHARLES GILBERT
Director 2010-12-08 2015-07-31
LEO VERHAAG
Company Secretary 2006-12-05 2014-12-31
PHILLIP RICHARD COX GOUGH
Director 2003-12-05 2010-12-08
GRAHAM ANTHONY FAIRLIE
Director 2003-11-26 2008-01-07
GILLIAN BALL
Director 1998-11-25 2007-11-05
SIDNEY JOHN DUNNING
Company Secretary 2003-04-01 2006-12-07
JOHN ALLAN BICKERSTAFFE
Director 1993-05-25 2005-11-24
JAMES ROBERT BRADSHAW
Director 1993-01-28 2005-11-24
JOHN DOUGLAS BELL
Director 1992-11-18 2004-11-25
DANIEL ANTHONY VIRGILI
Company Secretary 2001-11-21 2003-04-01
IAN MAURICE BURNS
Director 1998-11-25 2002-11-26
JOHN CHARLES GODFREY
Company Secretary 2000-05-18 2001-11-21
DAVID MICHAEL DAVIES
Director 1995-11-29 2001-11-21
JONATHAN PETER GORRINGE
Director 1992-11-06 2001-04-27
FRANCES ELIZABETH MARSDEN
Company Secretary 1996-03-07 2000-06-07
DAVID HARDIE
Director 1995-11-29 1998-11-25
RICHARD GREAVES
Director 1997-02-20 1998-07-10
WILLIAM FRANCIS DAVID HARRISON
Director 1995-11-29 1996-07-31
JONATHAN PETER GORRINGE
Director 1992-11-06 1996-07-01
JOHN WILLIAM ROLFE MARTIN
Company Secretary 1992-07-10 1996-03-07

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PAUL MICHAEL CUSITION HASILWOOD MANAGEMENT SERVICES LIMITED Director 2018-01-01 CURRENT 2014-11-04 Active
MICHAEL DEREK DAVIES HASILWOOD MANAGEMENT SERVICES LIMITED Director 2014-11-12 CURRENT 2014-11-04 Active
ALLAN GUEST HASILWOOD MANAGEMENT SERVICES LIMITED Director 2014-11-04 CURRENT 2014-11-04 Active
ALLAN GUEST U.M. SERVICES LIMITED Director 2010-10-27 CURRENT 1998-03-06 Dissolved 2017-08-16
SIMON CHRISTOPHER HOLT HASILWOOD MANAGEMENT SERVICES LIMITED Director 2014-12-12 CURRENT 2014-11-04 Active
SIMON CHRISTOPHER HOLT U.M. SERVICES LIMITED Director 2013-08-01 CURRENT 1998-03-06 Dissolved 2017-08-16
ANDREW KEEBLE U. M. ASSOCIATION (SPECIAL RISKS) LIMITED Director 2017-01-19 CURRENT 1993-07-28 Active
JAMES ANTHONY LACEY U. M. ASSOCIATION (SPECIAL RISKS) LIMITED Director 2016-06-23 CURRENT 1993-07-28 Active
JAMES ANTHONY LACEY HASILWOOD MANAGEMENT SERVICES LIMITED Director 2014-11-12 CURRENT 2014-11-04 Active
JAMES ANTHONY LACEY U.M. SERVICES LIMITED Director 2012-09-20 CURRENT 1998-03-06 Dissolved 2017-08-16
CAROLYN MARY ELIZABETH PIKE U. M. ASSOCIATION (SPECIAL RISKS) LIMITED Director 2016-06-23 CURRENT 1993-07-28 Active
CAROLYN MARY ELIZABETH PIKE HASILWOOD MANAGEMENT SERVICES LIMITED Director 2014-12-12 CURRENT 2014-11-04 Active
CAROLYN MARY ELIZABETH PIKE U.M. SERVICES LIMITED Director 2011-12-08 CURRENT 1998-03-06 Dissolved 2017-08-16

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
2024-01-24APPOINTMENT TERMINATED, DIRECTOR MICHAEL DAVID MCCALL
2023-12-13DIRECTOR APPOINTED MR JAMES EDWARD ROBERTS
2023-12-13APPOINTMENT TERMINATED, DIRECTOR ALLAN GUEST
2023-12-13APPOINTMENT TERMINATED, DIRECTOR SIMON CHRISTOPHER HOLT
2023-07-12CONFIRMATION STATEMENT MADE ON 10/07/23, WITH NO UPDATES
2023-04-17GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/22
2022-12-14APPOINTMENT TERMINATED, DIRECTOR JAMES ANTHONY LACEY
2022-07-12CS01CONFIRMATION STATEMENT MADE ON 10/07/22, WITH NO UPDATES
2022-04-08AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/21
2021-07-12CS01CONFIRMATION STATEMENT MADE ON 10/07/21, WITH NO UPDATES
2021-06-23AP01DIRECTOR APPOINTED MRS NICOLA KATE CARDENAS BLANCO
2021-04-27AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/20
2021-03-30TM01APPOINTMENT TERMINATED, DIRECTOR CAROLYN MARY ELIZABETH PIKE
2020-07-13CS01CONFIRMATION STATEMENT MADE ON 10/07/20, WITH NO UPDATES
2020-04-17AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/19
2020-01-23AP01DIRECTOR APPOINTED MR MICHAEL DAVID MCCALL
2019-10-08TM01APPOINTMENT TERMINATED, DIRECTOR HARINDRA DEEPAL PUNCHIHEWA
2019-07-10CS01CONFIRMATION STATEMENT MADE ON 10/07/19, WITH NO UPDATES
2019-04-23AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/18
2018-12-13MEM/ARTSARTICLES OF ASSOCIATION
2018-12-13RES13Resolutions passed:
  • Re-re-elect dir 06/12/2018
2018-12-13RES01ADOPT ARTICLES 13/12/18
2018-11-06CH03SECRETARY'S DETAILS CHNAGED FOR MR HARINDERJIT SINGH NAGRA on 2018-11-06
2018-08-08MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 027317990004
2018-08-08MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2018-08-08MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2018-07-11CS01CONFIRMATION STATEMENT MADE ON 10/07/18, WITH NO UPDATES
2018-05-10TM01APPOINTMENT TERMINATED, DIRECTOR JULIE ELIZABETH BERTOLINI
2018-04-23AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/17
2018-01-04AP01DIRECTOR APPOINTED MR PAUL MICHAEL CUSITION
2018-01-04TM01APPOINTMENT TERMINATED, DIRECTOR SUSAN WILKINSON
2018-01-04AP01DIRECTOR APPOINTED MR PAUL MICHAEL CUSITION
2018-01-04TM01APPOINTMENT TERMINATED, DIRECTOR SUSAN WILKINSON
2017-10-31TM01APPOINTMENT TERMINATED, DIRECTOR ALISON HOLMES
2017-09-11AD01REGISTERED OFFICE CHANGED ON 11/09/17 FROM Hasilwood House 60 Bishopsgate London EC2N 4AW
2017-07-19CS01CONFIRMATION STATEMENT MADE ON 10/07/17, WITH NO UPDATES
2017-04-25AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/16
2017-03-03TM02Termination of appointment of Simmlaw Services Limited on 2017-03-02
2017-03-03AP03Appointment of Mr Harinderjit Singh Nagra as company secretary on 2017-03-02
2017-01-20AP01DIRECTOR APPOINTED MR ANDREW KEEBLE
2016-12-31RES13DIRECTOR RE-ELECTED 08/12/2016
2016-12-31RES13DIRECTOR RE-ELECTED 08/12/2016
2016-08-05RES01ADOPT ARTICLES 05/08/16
2016-07-12CS01CONFIRMATION STATEMENT MADE ON 10/07/16, WITH UPDATES
2016-05-16AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/15
2016-01-22AP01DIRECTOR APPOINTED MR HARINDRA DEEPAL PUNCHIHEWA
2016-01-21AP04CORPORATE SECRETARY APPOINTED SIMMLAW SERVICES LIMITED
2016-01-21AP01DIRECTOR APPOINTED MS JULIE ELIZABETH BERTOLINI
2016-01-13TM02APPOINTMENT TERMINATED, SECRETARY VERHAAG CONSULTING LTD
2015-12-18RES01ALTER ARTICLES 10/12/2015
2015-12-10TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW KEEBLE
2015-12-10TM01APPOINTMENT TERMINATED, DIRECTOR JOHN BICKERSTAFFE
2015-12-10TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN GORRINGE
2015-08-17TM01APPOINTMENT TERMINATED, DIRECTOR GRAHAM GILBERT
2015-07-14AR0110/07/15 NO MEMBER LIST
2015-07-14CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN ALLAN BICKERSTAFFE / 01/07/2015
2015-07-13CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN ALLAN BICKERSTAFFE / 01/07/2015
2015-04-27AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/14
2015-01-14AP04CORPORATE SECRETARY APPOINTED VERHAAG CONSULTING LTD
2015-01-14TM02APPOINTMENT TERMINATED, SECRETARY LEO VERHAAG
2014-12-11TM01APPOINTMENT TERMINATED, DIRECTOR HARINDRA PUNCHIHEWA
2014-07-30AR0110/07/14 NO MEMBER LIST
2014-07-02MR01REGISTRATION OF A CHARGE / CHARGE CODE 027317990004
2014-04-30AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/13
2014-01-31CH01DIRECTOR'S CHANGE OF PARTICULARS / ALLAN GUEST / 30/08/2013
2014-01-31CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS ALISON HOLMES / 03/10/2013
2013-08-01AP01DIRECTOR APPOINTED JONATHAN PETER GORRINGE
2013-08-01TM01APPOINTMENT TERMINATED, DIRECTOR HUGH PEARSON
2013-07-11AR0110/07/13 NO MEMBER LIST
2013-06-05AP01DIRECTOR APPOINTED ANDREW KEEBLE
2013-06-05AP01DIRECTOR APPOINTED SIMON CHRISTOPHER HOLT
2013-04-15AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/12
2013-01-04RES01ADOPT ARTICLES 06/12/2012
2012-10-18AP01DIRECTOR APPOINTED MR JAMES LACEY
2012-07-31TM01APPOINTMENT TERMINATED, DIRECTOR PAUL LARGE
2012-07-26AR0110/07/12 NO MEMBER LIST
2012-07-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MR HARINDRA DEEPAL PUNCHIHEWA / 01/03/2012
2012-04-18AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/11
2011-12-22AP01DIRECTOR APPOINTED MRS CAROLYN MARY ELIZABETH PIKE
2011-12-22AP01DIRECTOR APPOINTED MRS ALISON HOLMES
2011-12-08MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2011-07-13AR0110/07/11 NO MEMBER LIST
2011-07-12RES01ADOPT ARTICLES 16/06/2011
2011-07-11MISCSECTION 519
2011-06-20AUDAUDITOR'S RESIGNATION
2011-03-31AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/10
2011-01-11AP01DIRECTOR APPOINTED MR GRAHAM CHARLES GILBERT
2011-01-11AP01DIRECTOR APPOINTED MR MICHAEL DEREK DAVIES
2010-12-23RES01ADOPT ARTICLES 08/12/2010
2010-12-10AP01DIRECTOR APPOINTED MR JOHN ALLAN BICKERSTAFFE
2010-12-08TM01APPOINTMENT TERMINATED, DIRECTOR PHILLIP GOUGH
2010-12-08TM01APPOINTMENT TERMINATED, DIRECTOR PAULINA LUBACZ
2010-11-27MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2010-11-25MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2010-08-17CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL JOHN LARGE / 16/08/2010
2010-07-21AR0110/07/10 NO MEMBER LIST
2010-04-27AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/09
2010-04-23AP01DIRECTOR APPOINTED ALLAN GUEST
2009-12-31RES01ADOPT ARTICLES 10/12/2009
2009-12-16TM01APPOINTMENT TERMINATED, DIRECTOR TERRY NEVILLE
2009-12-16TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL JESNICK
2009-07-20MISCASSOCIATIONS RULES
2009-07-15363aANNUAL RETURN MADE UP TO 10/07/09
2009-07-15288cDIRECTOR'S CHANGE OF PARTICULARS / HUGH PEARSON / 01/03/2009
2009-05-07AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/07/08
2009-01-27288aDIRECTOR APPOINTED PAUL JOHN LARGE
2009-01-09288bAPPOINTMENT TERMINATED DIRECTOR REX KNIGHT
2008-07-29363aANNUAL RETURN MADE UP TO 10/07/08
2008-07-29288cDIRECTOR'S CHANGE OF PARTICULARS / SUSAN WILKINSON / 05/11/2007
2008-07-29288cDIRECTOR'S CHANGE OF PARTICULARS / HUGH PEARSON / 05/11/2007
2008-07-29288cSECRETARY'S CHANGE OF PARTICULARS / LEO VERHAAG / 05/11/2007
2008-07-29288cDIRECTOR'S CHANGE OF PARTICULARS / PAULINA LUBACZ / 05/11/2007
2008-07-29288cDIRECTOR'S CHANGE OF PARTICULARS / REX KNIGHT / 05/11/2007
2008-07-29288cDIRECTOR'S CHANGE OF PARTICULARS / TERRY NEVILLE / 05/11/2007
2008-07-29288cDIRECTOR'S CHANGE OF PARTICULARS / HARINDRA PUNCHIHEWA / 05/11/2007
2008-07-29288cDIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JESNICK / 05/11/2007
2008-07-29288cDIRECTOR'S CHANGE OF PARTICULARS / PHILLIP GOUGH / 05/11/2007
2008-05-15AUDAUDITOR'S RESIGNATION
2008-01-16288bDIRECTOR RESIGNED
2007-12-30AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/07/07
2007-12-29RES13ADOPT NEW RULES OF ASSO 13/12/07
1995-01-01A selection of documents registered before 1 January 1995
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74909 - Other professional, scientific and technical activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to U.M.ASSOCIATION 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 U.M.ASSOCIATION LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-07-02 Outstanding COUTTS & COMPANY
CHARGE OF DEPOSIT 2011-12-08 Outstanding COUTTS & COMPANY
CHARGE OF DEPOSIT 2010-11-27 Outstanding COUTTS & COMPANY
CHARGE OF DEPOSIT 2007-07-31 Satisfied COUTTS & COMPANY
Intangible Assets
Patents
We have not found any records of U.M.ASSOCIATION LIMITED registering or being granted any patents
Domain Names

U.M.ASSOCIATION LIMITED owns 1 domain names.

umassociation.co.uk  

Trademarks
We have not found any records of U.M.ASSOCIATION LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for U.M.ASSOCIATION 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 (74909 - Other professional, scientific and technical activities n.e.c.) as U.M.ASSOCIATION LIMITED are:

MOUCHEL LIMITED £ 3,548,350
SMITH AND BYFORD LIMITED £ 1,907,312
GREENFIELDS (SPORTS SURFACES) UK LTD £ 580,992
AVM EDUCATION LIMITED £ 572,586
IHS GLOBAL LIMITED £ 541,393
OPUS INTERNATIONAL CONSULTANTS HOLDINGS (UK) LIMITED £ 431,987
G. BURLEY & SONS LIMITED £ 414,326
HADLEIGH TECHNICAL SUPPORT LIMITED £ 404,501
EDEN MCCALLUM CONSULTING LIMITED £ 285,947
VITAL REGENERATION £ 267,675
MOUCHEL LIMITED £ 167,667,386
HACKNEY SCHOOLS FOR THE FUTURE LIMITED £ 86,790,330
ULTRAMAR LIMITED £ 58,660,088
SUSTRANS £ 21,489,677
CAE AIRCREW TRAINING SERVICES PLC £ 17,332,277
CIVICA ELECTION SERVICES LIMITED £ 15,398,353
WEST MIDLANDS FIRE SERVICE BUSINESS SAFETY LIMITED £ 14,687,114
ENTRUST LIMITED £ 11,740,052
TEMP RECRUITMENT LTD £ 11,597,991
IHS GLOBAL LIMITED £ 9,460,031
MOUCHEL LIMITED £ 167,667,386
HACKNEY SCHOOLS FOR THE FUTURE LIMITED £ 86,790,330
ULTRAMAR LIMITED £ 58,660,088
SUSTRANS £ 21,489,677
CAE AIRCREW TRAINING SERVICES PLC £ 17,332,277
CIVICA ELECTION SERVICES LIMITED £ 15,398,353
WEST MIDLANDS FIRE SERVICE BUSINESS SAFETY LIMITED £ 14,687,114
ENTRUST LIMITED £ 11,740,052
TEMP RECRUITMENT LTD £ 11,597,991
IHS GLOBAL LIMITED £ 9,460,031
MOUCHEL LIMITED £ 167,667,386
HACKNEY SCHOOLS FOR THE FUTURE LIMITED £ 86,790,330
ULTRAMAR LIMITED £ 58,660,088
SUSTRANS £ 21,489,677
CAE AIRCREW TRAINING SERVICES PLC £ 17,332,277
CIVICA ELECTION SERVICES LIMITED £ 15,398,353
WEST MIDLANDS FIRE SERVICE BUSINESS SAFETY LIMITED £ 14,687,114
ENTRUST LIMITED £ 11,740,052
TEMP RECRUITMENT LTD £ 11,597,991
IHS GLOBAL LIMITED £ 9,460,031
Outgoings
Business Rates/Property Tax
No properties were found where U.M.ASSOCIATION 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 U.M.ASSOCIATION 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 U.M.ASSOCIATION 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.