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

SUSSEX PLACE VENTURES LIMITED

58-60 FITZROY STREET, LONDON, W1T 5BU,
Company Registration Number
03610855
Private Limited Company
Active

Company Overview

About Sussex Place Ventures Ltd
SUSSEX PLACE VENTURES LIMITED was founded on 1998-08-06 and has its registered office in London. The organisation's status is listed as "Active". Sussex Place Ventures Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
SUSSEX PLACE VENTURES LIMITED
 
Legal Registered Office
58-60 FITZROY STREET
LONDON
W1T 5BU
Other companies in NW1
 
Filing Information
Company Number 03610855
Company ID Number 03610855
Date formed 1998-08-06
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 06/08/2015
Return next due 03/09/2016
Type of accounts FULL
Last Datalog update: 2023-09-05 09:44:08
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SUSSEX PLACE VENTURES 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 SUSSEX PLACE VENTURES LIMITED

Current Directors
Officer Role Date Appointed
RICHARD IAN GOURLAY
Company Secretary 2005-07-01
PAUL DAVID ATHERTON
Director 2001-05-01
ALEXANDER JOHN BATES
Director 1998-09-01
JOHN MARK BRIMACOMBE
Director 2014-03-20
CHRISTOPHE GAILLY DE TAURINES
Director 2009-06-09
RICHARD IAN GOURLAY
Director 2005-05-01
MICHAEL MURPHY
Director 2013-12-11
DALE JANE MURRAY
Director 2012-06-25
SHABIR AHMED RANDEREE
Director 2013-12-11
BARNABY BRUCE LANDEN TERRY
Director 2014-03-20
DAVID THORP
Director 2004-05-08
Previous Officers
Officer Role Date Appointed Date Resigned
IAN MICHAEL LAING
Director 2000-04-11 2013-12-11
MARTYN COURTNEY BAILEY WILLIAMS
Director 1998-09-01 2012-09-19
KEITH JAMES WILLEY
Company Secretary 2003-09-30 2005-06-30
KEITH JAMES WILLEY
Director 2000-03-14 2005-06-30
MICHAEL CRAIG STODDART
Director 2002-07-10 2004-04-27
MARK JOHN HALLALA
Company Secretary 2002-06-17 2003-06-30
ROSEMARY HILL VIPOND
Company Secretary 1999-03-12 2002-06-17
EWEN CAMERON STEWART MACPHERSON
Director 1999-12-14 2002-05-28
MALCOLM IAN CAMERON
Director 1998-09-01 2002-01-29
MICHAEL CRAIG STODDART
Director 1998-09-16 2002-01-29
PAUL ROBERT COMPTON
Company Secretary 1998-09-01 1999-03-12
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 1998-08-06 1998-09-01
INSTANT COMPANIES LIMITED
Nominated Director 1998-08-06 1998-09-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RICHARD IAN GOURLAY SUSSEX PLACE (FOUNDER PARTNER) LIMITED Company Secretary 2005-07-01 CURRENT 1998-11-26 Active
RICHARD IAN GOURLAY SUSSEX PLACE (GENERAL PARTNER) LIMITED Company Secretary 2005-07-01 CURRENT 1998-11-26 Active
RICHARD IAN GOURLAY SUSSEX PLACE II (GENERAL PARTNER) LIMITED Company Secretary 2005-07-01 CURRENT 2000-05-02 Active
RICHARD IAN GOURLAY COMBINED LONDON COLLEGES (GENERAL PARTNER) LIMITED Company Secretary 2005-07-01 CURRENT 1998-11-26 Active
PAUL DAVID ATHERTON INFINITESIMA LIMITED Director 2004-08-17 CURRENT 2001-07-25 Active
PAUL DAVID ATHERTON 49 WELLINGTON STREET (MANAGEMENT) LIMITED Director 2004-07-01 CURRENT 2000-10-12 Active
PAUL DAVID ATHERTON NANOVENTURES LIMITED Director 2001-06-29 CURRENT 2001-06-29 Dissolved 2017-01-17
ALEXANDER JOHN BATES COLMEIA LTD Director 2016-04-05 CURRENT 2015-11-24 Liquidation
ALEXANDER JOHN BATES CHATTERMILL ANALYTICS LIMITED Director 2016-02-12 CURRENT 2015-05-22 Active
ALEXANDER JOHN BATES ITNERY LIMITED Director 2014-02-06 CURRENT 2013-12-10 Dissolved 2016-12-14
ALEXANDER JOHN BATES DOC SOCIETY Director 2008-09-17 CURRENT 2004-11-04 Active
ALEXANDER JOHN BATES LONDON TECHNOLOGY NETWORK CIC Director 2002-11-01 CURRENT 2002-05-20 Dissolved 2014-02-12
ALEXANDER JOHN BATES SUSSEX PLACE II (GENERAL PARTNER) LIMITED Director 2000-05-02 CURRENT 2000-05-02 Active
ALEXANDER JOHN BATES LINHOPE CONSULTING LIMITED Director 1999-12-19 CURRENT 1999-12-07 Active
ALEXANDER JOHN BATES COMBINED LONDON COLLEGES (GENERAL PARTNER) LIMITED Director 1999-04-23 CURRENT 1998-11-26 Active
ALEXANDER JOHN BATES SUSSEX PLACE (GENERAL PARTNER) LIMITED Director 1999-01-05 CURRENT 1998-11-26 Active
ALEXANDER JOHN BATES SUSSEX PLACE (FOUNDER PARTNER) LIMITED Director 1998-12-08 CURRENT 1998-11-26 Active
ALEXANDER JOHN BATES FLAMESTYLE LIMITED Director 1991-12-16 CURRENT 1984-01-19 Dissolved 2017-04-13
JOHN MARK BRIMACOMBE CHASER TECHNOLOGIES LIMITED Director 2015-04-30 CURRENT 2013-05-07 Active
JOHN MARK BRIMACOMBE G-PAWS LIMITED Director 2014-12-01 CURRENT 2013-01-08 Active - Proposal to Strike off
JOHN MARK BRIMACOMBE LINGUAMATICS SOLUTIONS LIMITED Director 2010-06-23 CURRENT 2010-06-23 Active
JOHN MARK BRIMACOMBE LINGUAMATICS LIMITED Director 2006-05-05 CURRENT 2001-07-09 Active
JOHN MARK BRIMACOMBE BROADWOOD VENTURES LIMITED Director 1999-09-27 CURRENT 1999-09-27 Active - Proposal to Strike off
CHRISTOPHE GAILLY DE TAURINES ST MARTIN-IN-THE-FIELDS TRUST Director 2014-09-01 CURRENT 2003-12-05 Active
RICHARD IAN GOURLAY FUNGIALERT LIMITED Director 2017-12-08 CURRENT 2015-06-19 Active
RICHARD IAN GOURLAY ENTIA LTD Director 2016-11-30 CURRENT 2014-10-28 Active
RICHARD IAN GOURLAY LAUNCHPAD RECRUITS LTD Director 2016-03-24 CURRENT 2011-12-28 Active
RICHARD IAN GOURLAY ANACAIL LIMITED Director 2015-04-02 CURRENT 2010-11-03 Liquidation
RICHARD IAN GOURLAY SUSSEX PLACE FOUNDER PARTNER II LIMITED Director 2014-02-05 CURRENT 2014-02-05 Active
RICHARD IAN GOURLAY SUSSEX PLACE GENERAL PARTNER II LIMITED Director 2014-02-05 CURRENT 2014-02-05 Active
RICHARD IAN GOURLAY SUSSEX PLACE (FOUNDER PARTNER) LIMITED Director 2005-07-01 CURRENT 1998-11-26 Active
RICHARD IAN GOURLAY SUSSEX PLACE (GENERAL PARTNER) LIMITED Director 2005-07-01 CURRENT 1998-11-26 Active
RICHARD IAN GOURLAY SUSSEX PLACE II (GENERAL PARTNER) LIMITED Director 2005-07-01 CURRENT 2000-05-02 Active
RICHARD IAN GOURLAY COMBINED LONDON COLLEGES (GENERAL PARTNER) LIMITED Director 2005-07-01 CURRENT 1998-11-26 Active
MICHAEL MURPHY SOUTHFIELD HALL LIMITED Director 2014-01-01 CURRENT 2013-05-08 Dissolved 2017-09-09
DALE JANE MURRAY CUPCAKE MUM LIMITED Director 2008-08-06 CURRENT 2005-12-19 Dissolved 2014-08-20
SHABIR AHMED RANDEREE WOOLF INSTITUTE Director 2016-06-28 CURRENT 1998-04-03 Active
SHABIR AHMED RANDEREE THE WESTMINSTER ACADEMY (WESTBOURNE GREEN) Director 2012-12-13 CURRENT 2004-04-15 Active
SHABIR AHMED RANDEREE MEDICENTRES (UK) LIMITED Director 2008-10-20 CURRENT 1980-12-29 Liquidation
SHABIR AHMED RANDEREE CASUALTY PLUS LIMITED Director 2005-09-12 CURRENT 2001-08-13 Liquidation
SHABIR AHMED RANDEREE TARHOUSE MANAGEMENT LIMITED Director 2000-03-20 CURRENT 1976-12-10 Active
SHABIR AHMED RANDEREE REDBUSH TEA COMPANY LIMITED Director 1999-09-24 CURRENT 1997-12-09 Active
SHABIR AHMED RANDEREE DCD PROPERTIES LIMITED Director 1995-08-17 CURRENT 1995-08-17 Active
SHABIR AHMED RANDEREE COLLINS LEISURE LIMITED Director 1994-05-18 CURRENT 1994-03-10 Dissolved 2017-11-22
SHABIR AHMED RANDEREE DCD LONDON & MUTUAL PLC Director 1994-02-10 CURRENT 1994-02-10 Active
SHABIR AHMED RANDEREE RICHERSON LIMITED Director 1991-12-20 CURRENT 1986-10-01 Active
BARNABY BRUCE LANDEN TERRY OPERATEDATA LTD Director 2017-06-10 CURRENT 2016-12-13 Active - Proposal to Strike off
BARNABY BRUCE LANDEN TERRY SALESSEEK LIMITED Director 2015-02-25 CURRENT 2012-10-01 Active
BARNABY BRUCE LANDEN TERRY SUSSEX PLACE FOUNDER PARTNER II LIMITED Director 2014-02-05 CURRENT 2014-02-05 Active
BARNABY BRUCE LANDEN TERRY SUSSEX PLACE GENERAL PARTNER II LIMITED Director 2014-02-05 CURRENT 2014-02-05 Active
BARNABY BRUCE LANDEN TERRY KIMBLE APPLICATIONS LIMITED Director 2011-01-03 CURRENT 2010-11-19 Active
BARNABY BRUCE LANDEN TERRY SYNCISSUE LIMITED Director 1999-09-17 CURRENT 1999-09-01 Active - Proposal to Strike off
BARNABY BRUCE LANDEN TERRY ELDERSTREET CAPITAL PARTNERS NOMINEES LIMITED Director 1999-09-07 CURRENT 1999-08-18 Active - Proposal to Strike off
BARNABY BRUCE LANDEN TERRY ELDERSTREET BALLATER LIMITED Director 1999-08-30 CURRENT 1999-04-20 Dissolved 2017-05-09
DAVID THORP SUSSEX PLACE FOUNDER PARTNER II LIMITED Director 2014-02-05 CURRENT 2014-02-05 Active
DAVID THORP SUSSEX PLACE GENERAL PARTNER II LIMITED Director 2014-02-05 CURRENT 2014-02-05 Active
DAVID THORP SUSSEX PLACE (FOUNDER PARTNER) LIMITED Director 2007-07-27 CURRENT 1998-11-26 Active
DAVID THORP SUSSEX PLACE (GENERAL PARTNER) LIMITED Director 2007-07-27 CURRENT 1998-11-26 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
2023-08-23FULL ACCOUNTS MADE UP TO 31/12/22
2023-08-07CONFIRMATION STATEMENT MADE ON 28/07/23, WITH NO UPDATES
2023-04-18APPOINTMENT TERMINATED, DIRECTOR PAUL DAVID ATHERTON
2022-08-01CS01CONFIRMATION STATEMENT MADE ON 28/07/22, WITH NO UPDATES
2022-06-16AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-03-25CH01Director's details changed for Mr John Mark Brimacombe on 2020-09-27
2022-03-17PSC04Change of details for Mr John Mark Brimacombe as a person with significant control on 2020-09-27
2021-08-02CS01CONFIRMATION STATEMENT MADE ON 02/08/21, WITH NO UPDATES
2021-05-17AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/20
2020-08-19CS01CONFIRMATION STATEMENT MADE ON 06/08/20, WITH NO UPDATES
2020-08-04AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/19
2019-10-21AD01REGISTERED OFFICE CHANGED ON 21/10/19 FROM 12 Melcombe Place Marylebone Station London NW1 6JJ England
2019-09-18TM01APPOINTMENT TERMINATED, DIRECTOR SHABIR AHMED RANDEREE
2019-09-04TM01APPOINTMENT TERMINATED, DIRECTOR ALEXANDER JOHN BATES
2019-08-16CS01CONFIRMATION STATEMENT MADE ON 06/08/19, WITH UPDATES
2019-08-16PSC07CESSATION OF LONDON BUSINESS SCHOOL ANNIVERSARY TRUST AS A PERSON OF SIGNIFICANT CONTROL
2019-08-16PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RICHARD IAN GOURLAY
2019-06-04AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/18
2019-05-14RES13Resolutions passed:
  • Sub divided 15/04/2019
2019-05-13SH02Sub-division of shares on 2019-04-15
2019-04-18TM01APPOINTMENT TERMINATED, DIRECTOR DALE JANE MURRAY
2018-10-24TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHE GAILLY DE TAURINES
2018-09-19AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/17
2018-08-20CS01CONFIRMATION STATEMENT MADE ON 06/08/18, WITH NO UPDATES
2017-08-22CS01CONFIRMATION STATEMENT MADE ON 06/08/17, WITH NO UPDATES
2017-05-03AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-01-26AD01REGISTERED OFFICE CHANGED ON 26/01/2017 FROM 12 MELCOMBE PLACE 12 MELCOMBE PLACE MARYLEBONE STATION LONDON NW1 6JJ ENGLAND
2017-01-26AD01REGISTERED OFFICE CHANGED ON 26/01/2017 FROM WEWORK PADDINGTON 2 EASTBOURNE TERRACE LONDON W2 6LG ENGLAND
2016-09-09AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-09-06AD01REGISTERED OFFICE CHANGED ON 06/09/16 FROM 18-20 Huntsworth Mews London NW1 6DD
2016-08-11LATEST SOC11/08/16 STATEMENT OF CAPITAL;GBP 5000
2016-08-11CS01CONFIRMATION STATEMENT MADE ON 06/08/16, WITH UPDATES
2015-09-02LATEST SOC02/09/15 STATEMENT OF CAPITAL;GBP 5000
2015-09-02AR0106/08/15 ANNUAL RETURN FULL LIST
2015-06-01AAFULL ACCOUNTS MADE UP TO 31/12/14
2014-10-29AA01Current accounting period extended from 31/07/14 TO 31/12/14
2014-08-19LATEST SOC19/08/14 STATEMENT OF CAPITAL;GBP 5000
2014-08-19AR0106/08/14 ANNUAL RETURN FULL LIST
2014-04-16AP01DIRECTOR APPOINTED MR JOHN MARK BRIMACOMBE
2014-04-16AP01DIRECTOR APPOINTED MR BARNABY BRUCE LANDEN TERRY
2014-02-13AP01DIRECTOR APPOINTED MR MICHAEL MURPHY
2014-02-04AP01DIRECTOR APPOINTED MR SHABIR AHMED RANDEREE
2014-01-13TM01APPOINTMENT TERMINATED, DIRECTOR IAN LAING
2013-11-29AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/13
2013-08-27AR0106/08/13 ANNUAL RETURN FULL LIST
2012-12-07AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/12
2012-11-07TM01APPOINTMENT TERMINATED, DIRECTOR MARTYN WILLIAMS
2012-08-07AR0106/08/12 FULL LIST
2012-07-02AP01DIRECTOR APPOINTED MRS DALE JANE MURRAY
2011-12-07AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/11
2011-08-11AR0106/08/11 FULL LIST
2010-11-19AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/10
2010-08-10AR0106/08/10 FULL LIST
2010-08-09CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID THORP / 06/08/2010
2010-08-09CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHE GAILLY DE TAURINES / 06/08/2010
2010-01-12AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/09
2009-08-18363aRETURN MADE UP TO 06/08/09; FULL LIST OF MEMBERS
2009-08-11288aDIRECTOR APPOINTED CHRISTOPHE GAILLY DE TAURINES
2008-11-20AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/08
2008-08-14363aRETURN MADE UP TO 06/08/08; FULL LIST OF MEMBERS
2008-05-27AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/07
2007-08-21363aRETURN MADE UP TO 06/08/07; FULL LIST OF MEMBERS
2006-12-10AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/06
2006-08-22353LOCATION OF REGISTER OF MEMBERS
2006-08-22363aRETURN MADE UP TO 06/08/06; FULL LIST OF MEMBERS
2006-06-20288cDIRECTOR'S PARTICULARS CHANGED
2005-12-21AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/05
2005-09-05363sRETURN MADE UP TO 06/08/05; FULL LIST OF MEMBERS
2005-07-19288aNEW SECRETARY APPOINTED
2005-07-19288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2005-06-01288aNEW DIRECTOR APPOINTED
2004-11-08AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/04
2004-11-05288aNEW DIRECTOR APPOINTED
2004-09-30287REGISTERED OFFICE CHANGED ON 30/09/04 FROM: 6-16 HUNTSWORTH MEWS LONDON NW1 6DD
2004-09-30363sRETURN MADE UP TO 06/08/04; FULL LIST OF MEMBERS
2004-05-27288bDIRECTOR RESIGNED
2004-01-09AUDAUDITOR'S RESIGNATION
2003-10-30AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/03
2003-10-06288bSECRETARY RESIGNED
2003-10-06288aNEW SECRETARY APPOINTED
2003-08-28363(288)SECRETARY RESIGNED
2003-08-28363sRETURN MADE UP TO 06/08/03; FULL LIST OF MEMBERS
2002-12-09AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/02
2002-09-04363(287)REGISTERED OFFICE CHANGED ON 04/09/02
2002-09-04363sRETURN MADE UP TO 06/08/02; FULL LIST OF MEMBERS
2002-07-23288aNEW DIRECTOR APPOINTED
2002-06-25288aNEW SECRETARY APPOINTED
2002-06-25288bSECRETARY RESIGNED
2002-05-29288bDIRECTOR RESIGNED
2002-05-23CERTNMCOMPANY NAME CHANGED SUSSEX PLACE INVESTMENT MANAGEME NT LIMITED CERTIFICATE ISSUED ON 23/05/02
2002-02-13288bDIRECTOR RESIGNED
2002-02-02288bDIRECTOR RESIGNED
2001-12-06AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/01
2001-08-21363(288)DIRECTOR'S PARTICULARS CHANGED
2001-08-21363sRETURN MADE UP TO 06/08/01; FULL LIST OF MEMBERS
2001-06-05288cDIRECTOR'S PARTICULARS CHANGED
2001-05-15288aNEW DIRECTOR APPOINTED
2001-01-08AAFULL GROUP ACCOUNTS MADE UP TO 31/07/00
2000-08-11363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2000-08-11363sRETURN MADE UP TO 06/08/00; FULL LIST OF MEMBERS
2000-05-09288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
643 - Trusts, funds and similar financial entities
64303 - Activities of venture and development capital companies

64 - Financial service activities, except insurance and pension funding
643 - Trusts, funds and similar financial entities
64304 - Activities of open-ended investment companies



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

  Average Max
MortgagesNumMortCharges0.3388
MortgagesNumMortOutstanding0.168
MortgagesNumMortPartSatisfied0.000
MortgagesNumMortSatisfied0.1780

This shows the max and average number of mortgages for companies with the same SIC code of 64303 - Activities of venture and development capital companies

Filed Financial Reports
Annual Accounts
2021-12-31

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 SUSSEX PLACE VENTURES LIMITED

Intangible Assets
Patents
We have not found any records of SUSSEX PLACE VENTURES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SUSSEX PLACE VENTURES LIMITED
Trademarks
We have not found any records of SUSSEX PLACE VENTURES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SUSSEX PLACE VENTURES 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 (64303 - Activities of venture and development capital companies) as SUSSEX PLACE VENTURES LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where SUSSEX PLACE VENTURES 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 SUSSEX PLACE VENTURES 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 SUSSEX PLACE VENTURES 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.