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

TUDOR SMITH INVESTMENTS LIMITED

73, KINGS ROAD KINGS ROAD, LONDON COLNEY, ST. ALBANS, AL2 1ES,
Company Registration Number
03711144
Private Limited Company
Active

Company Overview

About Tudor Smith Investments Ltd
TUDOR SMITH INVESTMENTS LIMITED was founded on 1999-02-10 and has its registered office in St. Albans. The organisation's status is listed as "Active". Tudor Smith Investments Limited is a Private Limited Company registered in ENGLAND 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
TUDOR SMITH INVESTMENTS LIMITED
 
Legal Registered Office
73, KINGS ROAD KINGS ROAD
LONDON COLNEY
ST. ALBANS
AL2 1ES
Other companies in PO38
 
Filing Information
Company Number 03711144
Company ID Number 03711144
Date formed 1999-02-10
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2023
Account next due 30/09/2025
Latest return 25/06/2016
Return next due 23/07/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-03-05 18:03:19
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for TUDOR SMITH INVESTMENTS 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 TUDOR SMITH INVESTMENTS LIMITED

Current Directors
Officer Role Date Appointed
STEPHEN JAMES KING
Company Secretary 2015-11-23
EMERENCY ANNE JOSEPH
Director 2010-07-01
JOSEPH MEDAYIL
Director 2012-01-01
DAVID MARTIN MONRO
Director 2016-10-15
JOSEPH ANTONY PETER MONRO
Director 2016-10-19
Previous Officers
Officer Role Date Appointed Date Resigned
LOUIS WILLIAM TUDOR SMITH OF BARNSTAPLE
Company Secretary 1999-02-23 2010-07-01
LOUIS WILLIAM TUDOR SMITH OF BARNSTAPLE
Director 1999-02-23 2010-07-01
SUSAN DARLINGTON TUDOR SMITH OF BARNSTAPLE
Director 2002-08-13 2010-07-01
NICHOLAS JOSEPH PINE
Director 1999-02-23 2002-07-15
COMBINED SECRETARIAL SERVICES LIMITED
Nominated Secretary 1999-02-10 1999-02-23
COMBINED NOMINEES LIMITED
Nominated Director 1999-02-10 1999-02-23
COMBINED SECRETARIAL SERVICES LIMITED
Nominated Director 1999-02-10 1999-02-23

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
EMERENCY ANNE JOSEPH JOANNE PROPERTIES LIMITED Director 2002-02-06 CURRENT 2002-02-06 Active
EMERENCY ANNE JOSEPH SHENLEYBURY HOUSE LIMITED Director 1991-11-30 CURRENT 1990-11-14 Active
JOSEPH MEDAYIL JOANNE PROPERTIES LIMITED Director 2011-07-15 CURRENT 2002-02-06 Active
JOSEPH MEDAYIL ROSE & CROWN (2000) LIMITED Director 2011-05-23 CURRENT 2011-05-18 Dissolved 2013-11-05
JOSEPH MEDAYIL TAHA (UK) LTD Director 2008-10-24 CURRENT 2008-07-21 Dissolved 2016-11-22
JOSEPH MEDAYIL PLUSHFORD LIMITED Director 2008-08-01 CURRENT 1981-11-20 Active - Proposal to Strike off
DAVID MARTIN MONRO MONEYTHING (SECURITY TRUSTEE) LIMITED Director 2015-12-31 CURRENT 2015-12-31 In Administration
DAVID MARTIN MONRO MONEY THING LIMITED Director 2014-10-07 CURRENT 2014-10-07 Active - Proposal to Strike off
DAVID MARTIN MONRO MONEYTHING CAPITAL LIMITED Director 2004-10-08 CURRENT 2004-10-08 In Administration
JOSEPH ANTONY PETER MONRO GCRYPT LTD Director 2007-01-04 CURRENT 2006-01-11 Liquidation

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
2024-02-1331/12/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-08-05CONFIRMATION STATEMENT MADE ON 25/06/23, WITH NO UPDATES
2023-02-2031/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-07-13CS01CONFIRMATION STATEMENT MADE ON 25/06/22, WITH UPDATES
2022-03-31AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-02-28MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 037111440027
2022-02-25MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 037111440024
2022-02-10REGISTRATION OF A CHARGE / CHARGE CODE 037111440027
2022-02-10REGISTRATION OF A CHARGE / CHARGE CODE 037111440028
2022-02-10MR01REGISTRATION OF A CHARGE / CHARGE CODE 037111440027
2022-01-25REGISTRATION OF A CHARGE / CHARGE CODE 037111440026
2022-01-25MR01REGISTRATION OF A CHARGE / CHARGE CODE 037111440026
2021-06-30CS01CONFIRMATION STATEMENT MADE ON 25/06/21, WITH NO UPDATES
2021-05-12MR05
2021-04-19MR05
2021-02-18AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-09-25AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-09-25AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-09-14CS01CONFIRMATION STATEMENT MADE ON 25/06/20, WITH NO UPDATES
2020-09-14CS01CONFIRMATION STATEMENT MADE ON 25/06/20, WITH NO UPDATES
2019-10-16AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/18
2019-08-21RP04CS01Second filing of Confirmation Statement dated 25/06/2019
2019-07-12PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOSEPH ANTHONY PETER MONRO
2019-07-12CH01Director's details changed for Mr Joseph Antony Peter Monro on 2019-07-12
2019-07-12AD01REGISTERED OFFICE CHANGED ON 12/07/19 FROM 128a East Barnet Road Barnet EN4 8RE England
2019-07-12TM01APPOINTMENT TERMINATED, DIRECTOR EMERENCY ANNE JOSEPH
2019-07-12TM02Termination of appointment of Chandra Sekar on 2019-07-12
2019-07-08PSC07CESSATION OF JOSEPH ANTONY PETER MONRO AS A PERSON OF SIGNIFICANT CONTROL
2019-07-08CS01CONFIRMATION STATEMENT MADE ON 25/06/19, WITH UPDATES
2019-04-12CH01Director's details changed for Mrs Eemerency Anne Joseph on 2010-07-27
2019-04-12AD01REGISTERED OFFICE CHANGED ON 12/04/19 FROM 73 Kings Road London Colney Herts AL2 1ES
2019-04-12AP01DIRECTOR APPOINTED MR. JOSEPH PUTHENCHERAYIL SEKAR
2019-04-12AP03Appointment of Mr. Chandra Sekar as company secretary on 2018-12-01
2019-04-12TM02Termination of appointment of Joseph Anthony Peter Monro on 2019-01-24
2019-04-02TM02Termination of appointment of Stephen James King on 2019-03-26
2019-01-24AP03Appointment of Mr Joseph Anthony Peter Monro as company secretary on 2019-01-22
2019-01-11AD01REGISTERED OFFICE CHANGED ON 11/01/19 FROM Ventnor Holiday Villas Wheelers Bay Road Ventnor Isle of Wight PO38 1HA
2019-01-11RES13Resolutions passed:
  • Removal of directors 28/12/2018
2019-01-11TM01APPOINTMENT TERMINATED, DIRECTOR JOSEPH MEDAYIL
2018-11-21AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/17
2018-07-04CS01CONFIRMATION STATEMENT MADE ON 25/06/18, WITH NO UPDATES
2018-02-15MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 22
2018-02-15MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 17
2018-02-15MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2018-02-15MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 9
2018-02-15MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 23
2018-02-15MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 21
2018-02-15MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 15
2018-01-25MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7
2018-01-25MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8
2018-01-25MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 18
2018-01-25MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 19
2018-01-25MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 16
2018-01-25MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 10
2018-01-25MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 14
2018-01-25MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 12
2018-01-25MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 11
2018-01-25MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 13
2018-01-25MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2018-01-25MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6
2018-01-25MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2018-01-25MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2017-11-22AAMICRO COMPANY ACCOUNTS MADE UP TO 31/12/16
2017-07-14CS01CONFIRMATION STATEMENT MADE ON 25/06/17, WITH UPDATES
2017-07-14PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOSEPH ANTONY PETER MONRO
2017-06-20MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2017-06-12MR01REGISTRATION OF A CHARGE / CHARGE CODE 037111440024
2017-06-08MR01REGISTRATION OF A CHARGE / CHARGE CODE 037111440025
2016-10-19AP01DIRECTOR APPOINTED MR JOSEPH ANTONY PETER MONRO
2016-10-15AP01DIRECTOR APPOINTED MR DAVID MARTIN MONRO
2016-09-30AA31/12/15 TOTAL EXEMPTION SMALL
2016-07-15LATEST SOC15/07/16 STATEMENT OF CAPITAL;GBP 1000
2016-07-15AR0125/06/16 FULL LIST
2015-11-24AP03SECRETARY APPOINTED MR STEPHEN JAMES KING
2015-09-25AA31/12/14 TOTAL EXEMPTION SMALL
2015-07-06LATEST SOC06/07/15 STATEMENT OF CAPITAL;GBP 1000
2015-07-06AR0125/06/15 FULL LIST
2014-09-29AA31/12/13 TOTAL EXEMPTION SMALL
2014-07-10LATEST SOC10/07/14 STATEMENT OF CAPITAL;GBP 1000
2014-07-10AR0125/06/14 FULL LIST
2013-09-09AA31/12/12 TOTAL EXEMPTION SMALL
2013-06-26AR0125/06/13 FULL LIST
2012-12-06AR0101/12/12 FULL LIST
2012-09-24AA31/12/11 TOTAL EXEMPTION FULL
2012-01-23AP01DIRECTOR APPOINTED MR JOSEPH MEDAYIL
2011-12-06AR0101/12/11 FULL LIST
2011-09-16AA31/12/10 TOTAL EXEMPTION FULL
2010-12-17AR0101/12/10 FULL LIST
2010-10-11AA31/12/09 TOTAL EXEMPTION FULL
2010-07-27AP01DIRECTOR APPOINTED EMERENCY ANNE JOSEPH
2010-07-01AD01REGISTERED OFFICE CHANGED ON 01/07/2010 FROM VENTNOR HOLIDAY VILLAS WHEELERS BAY ROAD VENTNOR ISLE OF WIGHT PO38 1HR UNITED KINGDOM
2010-07-01AD01REGISTERED OFFICE CHANGED ON 01/07/2010 FROM SPITHEAD BUSINESS CENTRE NEWPORT ROAD SANDOWN ISLE OF WIGHT PO36 9PH
2010-07-01TM01APPOINTMENT TERMINATED, DIRECTOR SUSAN TUDOR SMITH OF BARNSTAPLE
2010-07-01TM01APPOINTMENT TERMINATED, DIRECTOR LOUIS SMITH OF BARNSTAPLE
2010-07-01TM02APPOINTMENT TERMINATED, SECRETARY LOUIS SMITH OF BARNSTAPLE
2009-12-17AR0101/12/09 FULL LIST
2009-12-17CH01DIRECTOR'S CHANGE OF PARTICULARS / BARON LOUIS WILLIAM TUDOR SMITH OF BARNSTAPLE / 01/12/2009
2009-12-17CH01DIRECTOR'S CHANGE OF PARTICULARS / BARONESS SUSAN DARLINGTON TUDOR SMITH OF BARNSTAPLE / 01/12/2009
2009-11-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08
2009-09-10AUDAUDITOR'S RESIGNATION
2009-02-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07
2008-12-03363aRETURN MADE UP TO 01/12/08; FULL LIST OF MEMBERS
2008-12-03288cDIRECTOR'S CHANGE OF PARTICULARS / SUSAN TUDOR SMITH OF BARNSTAPLE / 21/10/2008
2008-12-03288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / LOUIS SMITH OF BARNSTAPLE / 21/10/2008
2007-12-06363aRETURN MADE UP TO 01/12/07; FULL LIST OF MEMBERS
2007-10-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06
2006-12-11363aRETURN MADE UP TO 01/12/06; FULL LIST OF MEMBERS
2006-12-11288cDIRECTOR'S PARTICULARS CHANGED
2006-12-11288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2006-11-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05
2006-04-04395PARTICULARS OF MORTGAGE/CHARGE
2005-12-21363aRETURN MADE UP TO 01/12/05; FULL LIST OF MEMBERS
2005-11-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04
2005-09-30403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-01-31363sRETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS
2004-11-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03
2004-01-06363sRETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS
2003-10-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02
2003-09-12395PARTICULARS OF MORTGAGE/CHARGE
2003-09-02395PARTICULARS OF MORTGAGE/CHARGE
2003-01-16363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2003-01-16363sRETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS
2002-11-14287REGISTERED OFFICE CHANGED ON 14/11/02 FROM: WOODSIDE 36 WEST HILL ROAD RYDE ISLE OF WIGHT PO33 1LQ
2002-11-14288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2002-11-14288cDIRECTOR'S PARTICULARS CHANGED
2002-11-09395PARTICULARS OF MORTGAGE/CHARGE
2002-11-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01
2002-08-29288bDIRECTOR RESIGNED
2002-08-23288bDIRECTOR RESIGNED
2002-08-19288aNEW DIRECTOR APPOINTED
2002-05-08395PARTICULARS OF MORTGAGE/CHARGE
2002-03-06363(287)REGISTERED OFFICE CHANGED ON 06/03/02
2002-03-06363sRETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS
2001-12-13395PARTICULARS OF MORTGAGE/CHARGE
2001-12-13395PARTICULARS OF MORTGAGE/CHARGE
2001-09-07395PARTICULARS OF MORTGAGE/CHARGE
2001-08-22AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00
2001-04-28395PARTICULARS OF MORTGAGE/CHARGE
2001-04-28395PARTICULARS OF MORTGAGE/CHARGE
2001-01-16363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2001-01-16363sRETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS
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 TUDOR SMITH INVESTMENTS 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 TUDOR SMITH INVESTMENTS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 28
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 28
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-06-05 Outstanding LLOYDS BANK PLC
2017-06-05 Outstanding LLOYDS BANK PLC
LEGAL CHARGE 2006-04-04 Outstanding NATIONWIDE BUILDING SOCIETY
LEGAL CHARGE 2003-09-12 Outstanding NATIONWIDE BUILDING SOCIETY
LEGAL CHARGE 2003-09-02 Outstanding NATIONWIDE BUILDING SOCIETY
LEGAL CHARGE 2002-11-07 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2002-05-08 Outstanding NATIONWIDE BUILDING SOCIETY
LEGAL CHARGE 2001-12-13 Outstanding NATIONWIDE BUILDING SOCIETY
LEGAL CHARGE 2001-12-13 Outstanding NATIONWIDE BUILDING SOCIETY
LEGAL CHARGE 2001-09-07 Outstanding NATIONWIDE BUILDING SOCIETY
LEGAL CHARGE 2001-04-28 Outstanding NATIONWIDE BUILDING SOCIETY
DEBENTURE 2001-04-28 Outstanding NATIONWIDE BUILDING SOCIETY
LEGAL CHARGE 2000-07-05 Outstanding NATIONWIDE BUILDING SOCIETY
LEGAL CHARGE 2000-07-05 Outstanding NATIONWIDE BUILDING SOCIETY
LEGAL CHARGE 2000-07-05 Outstanding NATIONWIDE BUILDING SOCIETY
LEGAL CHARGE 2000-07-05 Outstanding NATIONWIDE BUILDING SOCIETY
MORTGAGE DEBENTURE 1999-09-14 Satisfied NATIONWIDE BUILDING SOCIETY
LEGAL CHARGE 1999-09-14 Outstanding NATIONWIDE BUILDING SOCIETY
LEGAL CHARGE 1999-09-14 Outstanding NATIONWIDE BUILDING SOCIETY
LEGAL CHARGE 1999-09-14 Outstanding NATIONWIDE BUILDING SOCIETY
LEGAL CHARGE 1999-09-14 Outstanding NATIONWIDE BUILDING SOCIETY
LEGAL CHARGE 1999-09-14 Outstanding NATIONWIDE BUILDING SOCIETY
LEGAL CHARGE 1999-09-14 Outstanding NATIONWIDE BUILDING SOCIETY
LEGAL CHARGE 1999-09-14 Outstanding NATIONWIDE BUILDING SOCIETY
LEGAL CHARGE 1999-09-14 Outstanding NATIONWIDE BUILDING SOCIETY
Creditors
Bank Borrowings Overdrafts 2012-12-31 £ 1,784,558
Creditors Due After One Year 2012-01-01 £ 1,784,558
Creditors Due Within One Year 2012-01-01 £ 121,196
Other Creditors Due Within One Year 2012-01-01 £ 121,196

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
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 TUDOR SMITH INVESTMENTS LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-01-01 £ 1,000
Cash Bank In Hand 2012-01-01 £ 701
Current Assets 2012-01-01 £ 16,036
Debtors 2012-01-01 £ 15,335
Fixed Assets 2012-01-01 £ 3,036,665
Other Debtors 2012-01-01 £ 15,335
Shareholder Funds 2012-01-01 £ 1,146,947
Tangible Fixed Assets 2012-01-01 £ 3,036,665

Debtors and other cash assets

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

Government spend with TUDOR SMITH INVESTMENTS LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Isle of Wight Council 2013-08-14 GBP £475

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 TUDOR SMITH INVESTMENTS 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 TUDOR SMITH INVESTMENTS 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 TUDOR SMITH INVESTMENTS 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.