Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > SH42CW LIMITED
Company Information for

SH42CW LIMITED

THE STUDIO, 16 CAVAYE PLACE, LONDON, UNITED KINGDOM, SW10 9PT,
Company Registration Number
03106945
Private Limited Company
Active

Company Overview

About Sh42cw Ltd
SH42CW LIMITED was founded on 1995-09-27 and has its registered office in London. The organisation's status is listed as "Active". Sh42cw Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
SH42CW LIMITED
 
Legal Registered Office
THE STUDIO
16 CAVAYE PLACE
LONDON
UNITED KINGDOM
SW10 9PT
Other companies in EC3R
 
Previous Names
ELDDIS CARAVANS LIMITED21/05/2012
Filing Information
Company Number 03106945
Company ID Number 03106945
Date formed 1995-09-27
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 26/06/2016
Return next due 24/07/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2023-09-05 10:28:59
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SH42CW 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 SH42CW LIMITED

Current Directors
Officer Role Date Appointed
MELVILLE ELLIS VERNON HAGGARD
Director 2016-07-13
HAMESH PATEL
Director 2016-03-16
JOCELYN ATHOLL STUART-GRUMBAR
Director 2015-07-15
JOHN WAKE
Director 2014-07-17
Previous Officers
Officer Role Date Appointed Date Resigned
RICHARD WHEEN JONAS
Director 2012-08-01 2016-07-13
STEPHEN NOEL WHITE
Company Secretary 2012-09-03 2015-08-27
STEPHEN NOEL WHITE
Director 2012-09-03 2015-08-27
ANDREW CHARLES BLESSLEY
Director 2012-08-01 2015-07-15
MELVILLE ELLIS VERNON HAGGARD
Director 2012-08-01 2014-07-17
SLC REGISTRARS LIMITED
Company Secretary 2012-05-14 2012-08-01
NIGEL LOUDON CONSTANTINE
Director 2012-05-14 2012-07-31
ANDREW CHRISTIAN HIGGITT
Director 2012-05-14 2012-07-31
ROBERT GEORGE QUINE
Company Secretary 2003-09-01 2012-05-15
ROBERT GEORGE QUINE
Director 2008-05-23 2012-05-15
STEVEN FORD
Director 2002-06-12 2008-05-23
JAMES ROBERT ATKINSON
Company Secretary 2000-04-01 2003-08-31
PATRICK JOSEPH DOHERTY
Director 1997-09-01 2002-06-12
GEOFFREY DUNHAM
Company Secretary 1997-09-01 2000-03-31
PAUL DENNIS ATKINSON
Company Secretary 1995-10-16 1997-09-01
RAYMOND COOK
Director 1995-10-16 1997-09-01
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 1995-09-27 1995-10-16
INSTANT COMPANIES LIMITED
Nominated Director 1995-09-27 1995-10-16

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MELVILLE ELLIS VERNON HAGGARD THE CLOTHWORKERS` COMPANY PROPERTIES LIMITED Director 2016-07-13 CURRENT 2007-11-09 Active
MELVILLE ELLIS VERNON HAGGARD RAMTEAZLE LIMITED Director 2016-07-13 CURRENT 1974-09-19 Active
MELVILLE ELLIS VERNON HAGGARD KNIGHTSBRIDGE NEIGHBOURHOOD FORUM LIMITED Director 2015-09-16 CURRENT 2015-02-13 Active
MELVILLE ELLIS VERNON HAGGARD GFS EUROPE LIMITED Director 2012-12-06 CURRENT 2011-11-25 Dissolved 2018-01-09
MELVILLE ELLIS VERNON HAGGARD QUARTERMAIN ADVISERS LIMITED Director 2011-04-06 CURRENT 2011-04-06 Active - Proposal to Strike off
MELVILLE ELLIS VERNON HAGGARD CLOTHWORKERS' FOUNDATION(THE) Director 2009-07-22 CURRENT 1977-07-18 Active
HAMESH PATEL THE CLOTHWORKERS' COMPANY LIMITED Director 2016-03-16 CURRENT 1995-10-26 Active
HAMESH PATEL THE CLOTHWORKERS` COMPANY PROPERTIES LIMITED Director 2016-03-16 CURRENT 2007-11-09 Active
HAMESH PATEL MASSA ALSAGER LIMITED Director 2016-03-16 CURRENT 2012-08-30 Active
HAMESH PATEL KATHISHAMA LIMITED Director 2014-03-14 CURRENT 2014-03-14 Active
HAMESH PATEL KATHAMA LIMITED Director 2011-09-07 CURRENT 2011-09-07 Active
JOCELYN ATHOLL STUART-GRUMBAR THE CAXTON TRUST Director 2017-10-19 CURRENT 1997-12-04 Active
JOCELYN ATHOLL STUART-GRUMBAR THE CLOTHWORKERS' COMPANY LIMITED Director 2015-07-15 CURRENT 1995-10-26 Active
JOCELYN ATHOLL STUART-GRUMBAR THE CLOTHWORKERS` COMPANY PROPERTIES LIMITED Director 2015-07-15 CURRENT 2007-11-09 Active
JOCELYN ATHOLL STUART-GRUMBAR MASSA ALSAGER LIMITED Director 2015-07-15 CURRENT 2012-08-30 Active
JOCELYN ATHOLL STUART-GRUMBAR HABICK LIMITED Director 2015-07-15 CURRENT 1975-06-06 Active
JOCELYN ATHOLL STUART-GRUMBAR RAMTEAZLE LIMITED Director 2015-07-15 CURRENT 1974-09-19 Active
JOHN WAKE WILLIS STRUCTURED FINANCIAL SOLUTIONS LIMITED Director 2016-03-18 CURRENT 2007-12-17 Liquidation
JOHN WAKE THE CLOTHWORKERS` COMPANY PROPERTIES LIMITED Director 2014-07-17 CURRENT 2007-11-09 Active
JOHN WAKE CLOTHWORKERS' FOUNDATION(THE) Director 2014-07-16 CURRENT 1977-07-18 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
2023-09-18DIRECTOR APPOINTED MRS JOEL VERONICA HENDERSON
2023-08-30MICRO ENTITY ACCOUNTS MADE UP TO 31/03/23
2023-07-11CONFIRMATION STATEMENT MADE ON 23/06/23, WITH UPDATES
2023-01-16APPOINTMENT TERMINATED, DIRECTOR ROGER BERNARD BUSSY
2023-01-16TM01APPOINTMENT TERMINATED, DIRECTOR ROGER BERNARD BUSSY
2022-07-08CS01CONFIRMATION STATEMENT MADE ON 23/06/22, WITH UPDATES
2022-06-10AP01DIRECTOR APPOINTED MR LOUIS MARTIN GERARD MCCAULEY
2022-05-09AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2021-10-07TM01APPOINTMENT TERMINATED, DIRECTOR HABIBE OZLEM OZDEMIR GUNER
2021-07-09CS01CONFIRMATION STATEMENT MADE ON 23/06/21, WITH UPDATES
2021-05-10AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2020-07-03AP01DIRECTOR APPOINTED MS CAMILLA GRAY MUIR
2020-07-01CS01CONFIRMATION STATEMENT MADE ON 23/06/20, WITH UPDATES
2020-05-13AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/20
2020-04-28TM01APPOINTMENT TERMINATED, DIRECTOR EDITH MOSS
2019-08-27AD01REGISTERED OFFICE CHANGED ON 27/08/19 FROM 28-30 Hyde Gardens Eastbourne BN21 4PX England
2019-08-16CS01CONFIRMATION STATEMENT MADE ON 23/06/19, WITH UPDATES
2019-05-20AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/19
2019-05-14CH01Director's details changed for Mr Roger Bernard Bussy on 2019-05-14
2019-05-14AA01Previous accounting period extended from 31/12/18 TO 31/03/19
2019-05-14AP04Appointment of Principia Estate & Asset Management Ltd as company secretary on 2019-03-26
2019-04-29SH0105/12/18 STATEMENT OF CAPITAL GBP 64
2019-01-04AP01DIRECTOR APPOINTED MS JOSEPHINE MARY TUMELTY
2018-08-13AP01DIRECTOR APPOINTED MS HABIBE OZLEM OZDEMIR GUNER
2018-08-13AD01REGISTERED OFFICE CHANGED ON 13/08/18 FROM Clothworkers' Hall Dunster Court Mincing Lane London EC3R 7AH
2018-08-13TM01APPOINTMENT TERMINATED, DIRECTOR JOCELYN ATHOLL STUART-GRUMBAR
2018-07-24AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/17
2018-07-09CS01CONFIRMATION STATEMENT MADE ON 23/06/18, WITH UPDATES
2018-07-06PSC08Notification of a person with significant control statement
2018-07-05PSC07CESSATION OF THE CLOTHWORKERS' COMPANY PROPERTIES LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2018-05-24RES14Resolutions passed:
  • Capitalisation of £4747326 11/05/2018
2018-05-17LATEST SOC17/05/18 STATEMENT OF CAPITAL;GBP 3
2018-05-17SH19Statement of capital on 2018-05-17 GBP 3
2018-05-16SH20Statement by Directors
2018-05-16CAP-SSSolvency Statement dated 15/05/18
2018-05-16RES13CANCELLATION OF SHARE PREMIUM 15/05/2018
2018-05-14SH0120/12/13 STATEMENT OF CAPITAL GBP 3
2017-12-19AD02SAIL ADDRESS CHANGED FROM: 26 RED LION SQUARE LONDON WC1R 4AG UNITED KINGDOM
2017-08-29AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-08-22RES01ADOPT ARTICLES 08/08/2017
2017-08-22CC04STATEMENT OF COMPANY'S OBJECTS
2017-06-25LATEST SOC25/06/17 STATEMENT OF CAPITAL;GBP 2
2017-06-25CS01CONFIRMATION STATEMENT MADE ON 23/06/17, WITH UPDATES
2017-06-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MR HAMESH PATEL / 16/06/2017
2017-06-23AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI REG PSC
2017-06-23AD02SAIL ADDRESS CREATED
2017-06-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MR HAMESH PATEL / 21/06/2017
2016-07-27AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-07-21AP01DIRECTOR APPOINTED MR MELVILLE ELLIS VERNON HAGGARD
2016-07-21TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD JONAS
2016-07-07AR0126/06/16 FULL LIST
2016-03-24AP01DIRECTOR APPOINTED MR HAMESH PATEL
2015-09-16AP01DIRECTOR APPOINTED MR JOCELYN STUART-GRUMBAR
2015-09-16TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN WHITE
2015-09-16TM02APPOINTMENT TERMINATED, SECRETARY STEPHEN WHITE
2015-09-16TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW BLESSLEY
2015-07-20LATEST SOC20/07/15 STATEMENT OF CAPITAL;GBP 2
2015-07-20AR0126/06/15 FULL LIST
2015-06-18AAFULL ACCOUNTS MADE UP TO 31/12/14
2014-09-30AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-07-31AP01DIRECTOR APPOINTED MR JOHN WAKE
2014-07-31TM01APPOINTMENT TERMINATED, DIRECTOR MELVILLE HAGGARD
2014-07-11LATEST SOC11/07/14 STATEMENT OF CAPITAL;GBP 2
2014-07-11AR0126/06/14 FULL LIST
2013-09-10AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-07-24AR0126/06/13 FULL LIST
2013-02-27AR0131/01/13 FULL LIST
2013-01-18AA01PREVEXT FROM 31/08/2012 TO 31/12/2012
2012-09-05AP03SECRETARY APPOINTED STEPHEN NOEL WHITE
2012-09-04AP01DIRECTOR APPOINTED MR MELVILLE ELLIS VERNON HAGGARD
2012-09-04AP01DIRECTOR APPOINTED RICHARD WHEEN JONAS
2012-09-04AP01DIRECTOR APPOINTED STEPHEN NOEL WHITE
2012-09-04TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW HIGGITT
2012-09-04AP01DIRECTOR APPOINTED MR ANDREW CHARLES BLESSLEY
2012-09-04TM01APPOINTMENT TERMINATED, DIRECTOR NIGEL CONSTANTINE
2012-09-04TM02APPOINTMENT TERMINATED, SECRETARY SLC REGISTRARS LIMITED
2012-09-04AD01REGISTERED OFFICE CHANGED ON 04/09/2012 FROM C/O CONSTANTINE GROUP PLC CRAVEN HOUSE STATION ROAD GODALMING SURREY GU7 1EX UNITED KINGDOM
2012-05-21RES15CHANGE OF NAME 15/05/2012
2012-05-21CERTNMCOMPANY NAME CHANGED ELDDIS CARAVANS LIMITED CERTIFICATE ISSUED ON 21/05/12
2012-05-21AP01DIRECTOR APPOINTED MR NIGEL LOUDON CONSTANTINE
2012-05-21AD01REGISTERED OFFICE CHANGED ON 21/05/2012 FROM EXPLORER HOUSE DELVES LANE CONSETT COUNTY DURHAM DH8 7PE
2012-05-21TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT QUINE
2012-05-21TM02APPOINTMENT TERMINATED, SECRETARY ROBERT QUINE
2012-05-21AP01DIRECTOR APPOINTED MR ANDREW CHRISTIAN HIGGITT
2012-05-21AP04CORPORATE SECRETARY APPOINTED SLC REGISTRARS LIMITED
2012-04-17AAFULL ACCOUNTS MADE UP TO 31/08/11
2012-01-31AR0131/01/12 FULL LIST
2011-05-16AAFULL ACCOUNTS MADE UP TO 31/08/10
2011-01-31AR0131/01/11 FULL LIST
2010-05-25AAFULL ACCOUNTS MADE UP TO 31/08/09
2010-02-09AR0131/01/10 FULL LIST
2010-02-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT GEORGE QUINE / 01/02/2010
2009-07-01AAFULL ACCOUNTS MADE UP TO 31/08/08
2009-02-03363aRETURN MADE UP TO 31/01/09; FULL LIST OF MEMBERS
2008-10-23288aDIRECTOR APPOINTED MR ROBERT GEORGE QUINE
2008-05-30288bAPPOINTMENT TERMINATED DIRECTOR STEVEN FORD
2008-05-12AAFULL ACCOUNTS MADE UP TO 31/08/07
2008-02-05363aRETURN MADE UP TO 31/01/08; FULL LIST OF MEMBERS
2007-06-11AAFULL ACCOUNTS MADE UP TO 31/08/06
2007-02-05363aRETURN MADE UP TO 31/01/07; FULL LIST OF MEMBERS
2006-06-22AAFULL ACCOUNTS MADE UP TO 31/08/05
2006-02-03363aRETURN MADE UP TO 31/01/06; FULL LIST OF MEMBERS
2005-04-18AAFULL ACCOUNTS MADE UP TO 31/08/04
2005-02-08363sRETURN MADE UP TO 31/01/05; FULL LIST OF MEMBERS
2004-02-20363sRETURN MADE UP TO 31/01/04; FULL LIST OF MEMBERS
2004-01-12AAFULL ACCOUNTS MADE UP TO 31/08/03
2003-09-06288aNEW SECRETARY APPOINTED
2003-09-06288bSECRETARY RESIGNED
2003-03-09288cDIRECTOR'S PARTICULARS CHANGED
2003-02-18AAFULL ACCOUNTS MADE UP TO 31/08/02
2003-02-18363(288)DIRECTOR'S PARTICULARS CHANGED
2003-02-18363sRETURN MADE UP TO 31/01/03; FULL LIST OF MEMBERS
2002-06-27288aNEW DIRECTOR APPOINTED
2002-06-27288bDIRECTOR RESIGNED
2002-06-26AAFULL ACCOUNTS MADE UP TO 31/08/01
2002-06-21AUDAUDITOR'S RESIGNATION
2002-02-08363sRETURN MADE UP TO 31/01/02; FULL LIST OF MEMBERS
2001-12-04CERTNMCOMPANY NAME CHANGED EXPLORER CARAVANS LIMITED CERTIFICATE ISSUED ON 04/12/01
2001-06-25AAFULL ACCOUNTS MADE UP TO 31/08/00
2001-04-06CERTNMCOMPANY NAME CHANGED HERALD COACHCRAFT LIMITED CERTIFICATE ISSUED ON 06/04/01
2001-02-15363sRETURN MADE UP TO 31/01/01; FULL LIST OF MEMBERS
2000-10-12287REGISTERED OFFICE CHANGED ON 12/10/00 FROM: C/O COMPASS CARAVANS LIMITED RIVERSIDE INDUSTRIAL ESTATE LANGLEY PARK DURHAM DH7 9UA
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate




Licences & Regulatory approval
We could not find any licences issued to SH42CW 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 SH42CW LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
SH42CW LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges3.8099
MortgagesNumMortOutstanding2.4699
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied1.3497
MortgagesNumMortCharges4.4899
MortgagesNumMortOutstanding2.0899
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied2.4098

This shows the max and average number of mortgages for companies with the same SIC code of 68209 - Other letting and operating of own or leased real estate

Filed Financial Reports
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2022-03-31

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 SH42CW LIMITED

Intangible Assets
Patents
We have not found any records of SH42CW LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SH42CW LIMITED
Trademarks
We have not found any records of SH42CW LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SH42CW 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 (68209 - Other letting and operating of own or leased real estate) as SH42CW LIMITED are:

INTU ELDON SQUARE LIMITED £ 1,902,071
TEW BROS. (CONTRACTORS) LIMITED £ 1,870,221
SANCTUARY MANAGEMENT SERVICES LIMITED £ 1,760,575
BELLE GROVE ESTATES LIMITED £ 1,661,672
JACK SMITH PROPERTIES LIMITED £ 936,825
UXBRIDGE ESTATE AGENTS LTD £ 703,322
LEE GRENVILLE LIMITED £ 519,747
CAPSTONE LIMITED £ 409,140
HOLLY RENTALS LIMITED £ 375,233
HUBBARD & HOUGHTON LIMITED £ 327,949
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
Outgoings
Business Rates/Property Tax
No properties were found where SH42CW 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 SH42CW 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 SH42CW 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.