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

CORUS GROUP LIMITED

18 GROSVENOR PLACE, LONDON, SW1X 7HS,
Company Registration Number
03811373
Private Limited Company
Active

Company Overview

About Corus Group Ltd
CORUS GROUP LIMITED was founded on 1999-07-16 and has its registered office in London. The organisation's status is listed as "Active". Corus Group 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
CORUS GROUP LIMITED
 
Legal Registered Office
18 GROSVENOR PLACE
LONDON
SW1X 7HS
Other companies in SW1P
 
Filing Information
Company Number 03811373
Company ID Number 03811373
Date formed 1999-07-16
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 16/07/2015
Return next due 13/08/2016
Type of accounts FULL
Last Datalog update: 2024-03-07 00:40:54
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CORUS GROUP 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 CORUS GROUP LIMITED
The following companies were found which have the same name as CORUS GROUP LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
CORUS GROUP INVESTMENTS PTY LTD Active Company formed on the 2014-11-03
CORUS GROUP PTY LTD Active Company formed on the 2014-11-21
Corus Group Inc. Delaware Unknown
CORUS GROUP LLC 130 TECHNOLOGY PKWY NORCROSS GA 30092 Forfeited Company formed on the 2015-09-19
CORUS GROUP, LLC 130 Technology Parkway Norcross GA 30092 Active/Owes Current Year AR Company formed on the 2007-12-19
CORUS GROUP LIMITED New Jersey Unknown
CORUS GROUP LLC Georgia Unknown
CORUS GROUP LLC South Dakota Unknown
Corus Group Trading S.A. Unknown

Company Officers of CORUS GROUP LIMITED

Current Directors
Officer Role Date Appointed
SHARONE VANESSA GIDWANI
Company Secretary 2012-12-01
HELEN LOCHHEAD MATHESON (AVONTUUR)
Director 2012-04-30
NARENDRA KUMAR MISRA
Director 2011-07-01
Previous Officers
Officer Role Date Appointed Date Resigned
ALLISON LEIGH SCANDRETT
Company Secretary 2007-10-29 2012-12-01
NARENDRA KUMAR MISRA
Director 2011-07-01 2012-08-01
SHAUN DOHERTY
Director 2011-04-12 2012-04-30
UDAY CHATURVEDI
Director 2011-07-01 2012-02-20
JEAN-SEBASTIEN DOMINIQUE FRANCOIS JACQUES
Director 2010-04-09 2011-06-30
SHAUN DOHERTY
Director 2010-07-24 2010-08-08
MARIA JOHANNA OUDEMAN
Director 2008-01-23 2010-04-09
PHILIP WESTGARTH DRYDEN
Director 2008-01-23 2010-03-31
ALEXANDER SCOTT MACDONALD
Director 2008-01-23 2010-01-12
ARUNKUMAR RAMANLAL GANDHI
Director 2007-04-23 2008-01-23
SYED ANWAR HASAN
Director 2007-04-23 2008-01-23
ANTHONY BRYAN HAYWARD
Director 2002-04-22 2008-01-23
RAUKE HENSTRA
Director 2004-10-01 2008-01-23
ISHAAT HUSSAIN
Director 2007-04-23 2008-01-23
JAMES WILLIAM LENG
Director 2001-06-12 2008-01-23
TRIDIBESH MUKHERJEE
Director 2007-04-23 2008-01-23
BALASUBRAMANIAN MUTHURAMAN
Director 2007-04-23 2008-01-23
DAVID MICHAEL LLOYD
Director 2001-02-01 2008-01-01
RICHARD IVAN SHOYLEKOV
Company Secretary 2005-06-16 2007-10-29
ELIZABETH NOEL HARWERTH
Director 2005-11-01 2007-04-23
KURT JOACHIM LAUK
Director 2003-06-10 2007-04-23
RICHARD JOHN REEVES
Company Secretary 1999-07-16 2005-06-16
STUART IAN PETTIFOR
Director 2001-09-01 2005-05-31
BRIAN SCOTT MOFFAT
Director 1999-07-23 2003-05-31
ANTHONY PAUL PEDDER
Director 1999-07-23 2003-03-14
HENDRIKUS DE RUITER
Director 1999-07-23 2002-04-22
NICHOLAS PROCTOR GOODISON
Director 1999-07-23 2002-04-22
AARNOUT ALEXANDER LOUDON
Director 1999-07-23 2002-04-22
FRANCOIS CORNELIS WILLEM BRIET
Director 2000-12-05 2001-08-29
ROBERTUS HAZELHOFF
Director 1999-07-23 2001-04-27
JOHN MARTIN BRYANT
Director 1999-07-23 2000-12-05
ANNE SU-LING HOE
Director 1999-07-16 1999-07-23

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
HELEN LOCHHEAD MATHESON (AVONTUUR) TATA STEEL UK LIMITED Director 2012-04-30 CURRENT 1988-07-26 Active
NARENDRA KUMAR MISRA TULIP UK HOLDINGS (NO.3) LIMITED Director 2011-08-23 CURRENT 2006-09-14 Liquidation
NARENDRA KUMAR MISRA TULIP UK HOLDINGS (NO.2) LIMITED Director 2011-08-23 CURRENT 2006-09-14 Liquidation
NARENDRA KUMAR MISRA TATA STEEL UK HOLDINGS LIMITED Director 2011-07-01 CURRENT 2006-07-26 Liquidation
NARENDRA KUMAR MISRA TATA STEEL EUROPE LIMITED Director 2011-07-01 CURRENT 2006-10-05 Active
NARENDRA KUMAR MISRA TATA STEEL UK LIMITED Director 2011-07-01 CURRENT 1988-07-26 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
2024-05-03Director's details changed for Mr Kaushik De on 2024-04-01
2023-08-07CONFIRMATION STATEMENT MADE ON 25/07/23, WITH NO UPDATES
2023-04-11STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 038113730007
2023-01-03FULL ACCOUNTS MADE UP TO 31/03/22
2023-01-03AAFULL ACCOUNTS MADE UP TO 31/03/22
2022-10-13MR01REGISTRATION OF A CHARGE / CHARGE CODE 038113730008
2022-07-27CS01CONFIRMATION STATEMENT MADE ON 25/07/22, WITH UPDATES
2022-06-13AP01DIRECTOR APPOINTED MR KAUSHIK DE
2022-06-09AP01DIRECTOR APPOINTED MR ALASTAIR JAMES PAGE
2022-04-25SH0131/03/22 STATEMENT OF CAPITAL GBP 6418738368
2022-04-05TM01APPOINTMENT TERMINATED, DIRECTOR SANDIP BISWAS
2022-03-10AAFULL ACCOUNTS MADE UP TO 31/03/21
2021-08-31AP03Appointment of Mr Alastair James Page as company secretary on 2021-08-23
2021-08-16TM02Termination of appointment of Sharone Vanessa Gidwani on 2021-07-31
2021-07-31CS01CONFIRMATION STATEMENT MADE ON 16/07/21, WITH UPDATES
2021-07-12SH0130/06/21 STATEMENT OF CAPITAL GBP 6041879004.5
2021-04-06PSC05Change of details for Tata Steel Uk Holdings Limited as a person with significant control on 2021-04-01
2021-04-01AD01REGISTERED OFFICE CHANGED ON 01/04/21 FROM 30 Millbank London SW1P 4WY
2021-01-05AP01DIRECTOR APPOINTED DR HENRIK ADAM
2021-01-05TM01APPOINTMENT TERMINATED, DIRECTOR HELEN LOCHHEAD MATHESON (AVONTUUR)
2020-09-11AAFULL ACCOUNTS MADE UP TO 31/03/20
2020-07-16CS01CONFIRMATION STATEMENT MADE ON 16/07/20, WITH UPDATES
2020-04-07SH0131/03/20 STATEMENT OF CAPITAL GBP 5601691379.5
2020-04-06SH0126/03/20 STATEMENT OF CAPITAL GBP 5381691379.5
2020-03-05AP01DIRECTOR APPOINTED MR SANDIP BISWAS
2020-03-03TM01APPOINTMENT TERMINATED, DIRECTOR NARENDRA KUMAR MISRA
2020-02-12MR01REGISTRATION OF A CHARGE / CHARGE CODE 038113730007
2020-02-07SH0131/12/19 STATEMENT OF CAPITAL GBP 5281691379.50
2020-02-06MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 038113730006
2019-12-18AAFULL ACCOUNTS MADE UP TO 31/03/19
2019-12-18AAFULL ACCOUNTS MADE UP TO 31/03/19
2019-11-07SH0130/09/19 STATEMENT OF CAPITAL GBP 4931691379.50
2019-10-17RES13Resolutions passed:
  • Authorised share capital 26/09/2019
  • Resolution of allotment of securities
2019-07-22CS01CONFIRMATION STATEMENT MADE ON 16/07/19, WITH NO UPDATES
2018-12-31AAFULL ACCOUNTS MADE UP TO 31/03/18
2018-07-30CS01CONFIRMATION STATEMENT MADE ON 16/07/18, WITH NO UPDATES
2018-01-22MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 5
2017-09-25AAFULL ACCOUNTS MADE UP TO 31/03/17
2017-07-28LATEST SOC28/07/17 STATEMENT OF CAPITAL;GBP 1749632739.5
2017-07-28CS01CONFIRMATION STATEMENT MADE ON 16/07/17, WITH UPDATES
2016-11-10AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-07-26LATEST SOC26/07/16 STATEMENT OF CAPITAL;GBP 1749632739.5
2016-07-26CS01
2016-06-27LATEST SOC27/06/16 STATEMENT OF CAPITAL;GBP 1749632739;EUR .5
2016-06-27SH0131/05/16 STATEMENT OF CAPITAL GBP 1749632739.0
2015-09-03AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-08-03LATEST SOC03/08/15 STATEMENT OF CAPITAL;GBP 1749632739
2015-08-03AR0116/07/15 ANNUAL RETURN FULL LIST
2014-11-07MR01REGISTRATION OF A CHARGE / CHARGE CODE 038113730006
2014-10-30MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 4
2014-09-04AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-07-28LATEST SOC28/07/14 STATEMENT OF CAPITAL;GBP 1749632739
2014-07-28AR0116/07/14 ANNUAL RETURN FULL LIST
2013-08-22AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-07-23AR0116/07/13 ANNUAL RETURN FULL LIST
2012-12-13TM02APPOINTMENT TERMINATION COMPANY SECRETARY ALLISON SCANDRETT
2012-12-13AP03Appointment of Ms Sharone Vanessa Gidwani as company secretary
2012-08-01AR0116/07/12 ANNUAL RETURN FULL LIST
2012-08-01TM01APPOINTMENT TERMINATED, DIRECTOR NARENDRA MISRA
2012-07-19AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-06-22CH01Director's details changed for Mrs Helen Lochhead Matheson on 2012-06-22
2012-06-13AP01DIRECTOR APPOINTED MRS HELEN LOCHEAD MATHESON
2012-06-13TM01APPOINTMENT TERMINATED, DIRECTOR SHAUN DOHERTY
2012-04-16TM01APPOINTMENT TERMINATED, DIRECTOR UDAY CHATURVEDI
2011-08-09AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-08-02AR0116/07/11 FULL LIST
2011-08-02AP01DIRECTOR APPOINTED MR NARENDRA KUMAR MISRA
2011-08-02AP01DIRECTOR APPOINTED MR NARENDRA KUMAR MISRA
2011-08-01TM01APPOINTMENT TERMINATED, DIRECTOR FRANK ROYLE
2011-07-18AP01DIRECTOR APPOINTED MR UDAY CHATURVEDI
2011-07-15TM01APPOINTMENT TERMINATED, DIRECTOR JEAN-SEBASTIEN JACQUES
2011-04-12AP01DIRECTOR APPOINTED DR SHAUN DOHERTY
2010-10-19MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2010-09-23TM01APPOINTMENT TERMINATED, DIRECTOR SHAUN DOHERTY
2010-09-15AR0116/07/10 FULL LIST
2010-07-28AP01DIRECTOR APPOINTED MR SHAUN DOHERTY
2010-07-22TM01APPOINTMENT TERMINATED, DIRECTOR MARIA OUDEMAN
2010-07-22TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP DRYDEN
2010-07-12AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-06-01AP01DIRECTOR APPOINTED MR JEAN-SEBASTIEN DOMINIQUE FRANCOIS JACQUES
2010-01-15TM01APPOINTMENT TERMINATED, DIRECTOR ALEXANDER MACDONALD
2009-09-1488(2)AD 07/09/09 GBP SI 383@0.5=191.5 GBP IC 1749632547.5/1749632739
2009-08-2488(2)AD 06/08/09 GBP SI 8722@0.5=4361 GBP IC 1749628186.5/1749632547.5
2009-08-17363aRETURN MADE UP TO 16/07/09; FULL LIST OF MEMBERS
2009-07-11AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-07-1188(2)AD 01/07/09-01/07/09 GBP SI 24713@0.5=12356.5 GBP IC 1760601951.5/1760614308
2009-06-30288bAPPOINTMENT TERMINATED DIRECTOR PAUL STRICKLAND
2009-06-26RES13AMENDMENT AND RESTATEMENT AGREEMENT 05/06/2009
2009-06-2488(2)AD 09/06/09 GBP SI 11829@0.5=5914.5 GBP IC 1760596037/1760601951.5
2009-06-1788(2)AD 19/05/09 GBP SI 2282@0.5=1141 GBP IC 1760594896/1760596037
2009-06-08MEM/ARTSARTICLES OF ASSOCIATION
2009-05-1388(2)AD 07/05/09 GBP SI 27792@0.5=13896 GBP IC 1760567104/1760581000
2009-05-1388(2)AD 07/05/09 GBP SI 27792@0.5=13896 GBP IC 1760581000/1760594896
2009-04-3088(2)AD 06/04/09 GBP SI 21299@0.5=10649.5 GBP IC 1760556454.5/1760567104
2009-04-3088(2)AD 20/04/09 GBP SI 244534@0.5=122267 GBP IC 1760434187.5/1760556454.5
2009-03-1088(2)AD 05/03/09 GBP SI 106384@0.5=53192 GBP IC 1760380995.5/1760434187.5
2009-03-09RES01ALTER ARTICLES 21/11/2008
2009-02-1388(2)AD 05/02/09 GBP SI 175919@0.5=87959.5 GBP IC 1760293036/1760380995.5
2009-01-2088(2)AD 05/01/09 GBP SI 1872098@0.5=936049 GBP IC 1759356987/1760293036
2009-01-2088(2)AD 05/01/09 GBP SI 3865@0.5=1932.5 GBP IC 1759355054.5/1759356987
2009-01-2088(2)AD 08/01/09 GBP SI 547380@0.5=273690 GBP IC 1759081364.5/1759355054.5
2009-01-2088(2)AD 05/01/09 GBP SI 6279875@0.5=3139937.5 GBP IC 1755941427/1759081364.5
2008-12-08RES01ALTER ARTICLES 21/11/2008
2008-11-2888(2)AD 24/11/08 GBP SI 12553@0.5=6276.5 GBP IC 1755935150.5/1755941427
2008-10-2388(2)AD 20/10/08 GBP SI 11523@0.5=5761.5 GBP IC 1755929389/1755935150.5
2008-09-2988(2)AD 22/09/08 GBP SI 11046@0.5=5523 GBP IC 1755923866/1755929389
2008-09-23AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-08-11363aRETURN MADE UP TO 16/07/08; FULL LIST OF MEMBERS
2008-07-31190LOCATION OF DEBENTURE REGISTER
2008-07-31353LOCATION OF REGISTER OF MEMBERS
2008-07-31287REGISTERED OFFICE CHANGED ON 31/07/2008 FROM, 30 MILLBANK, LONDON, SW1P 4WY
2008-02-21288aNEW DIRECTOR APPOINTED
2008-02-07288aNEW DIRECTOR APPOINTED
2008-01-30288aNEW DIRECTOR APPOINTED
2008-01-30288aNEW DIRECTOR APPOINTED
2008-01-30288bDIRECTOR RESIGNED
2008-01-30288bDIRECTOR RESIGNED
2008-01-30288bDIRECTOR RESIGNED
2008-01-30288bDIRECTOR RESIGNED
2008-01-30288bDIRECTOR RESIGNED
2008-01-30288bDIRECTOR RESIGNED
2008-01-30288bDIRECTOR RESIGNED
2008-01-30288bDIRECTOR RESIGNED
2008-01-30288bDIRECTOR RESIGNED
2008-01-30288bDIRECTOR RESIGNED
2008-01-30288bDIRECTOR RESIGNED
2008-01-30288bDIRECTOR RESIGNED
2008-01-16288bDIRECTOR RESIGNED
2008-01-09288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to CORUS GROUP 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 CORUS GROUP LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 7
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 6
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-11-07 Outstanding CITIBANK, N.A., LONDON BRANCH (AND ITS SUCCESSORS IN TITLE AND PERMITTED TRANSFEREES)
FIXED AND FLOATING SECURITY DOCUMENT 2010-10-19 Outstanding CITIBANK, N.A., LONDON BRANCH
A FIXED AND FLOATING SECURITY DOCUMENT 2007-12-27 Satisfied CITIBANK, N.A., LONDON BRANCH AS SECURITY TRUSTEE FOR THE BENEFIT OF THE SECURED PARTIES
DEBENTURE 2005-02-24 Satisfied HSBC BANK PLC AS SECURITY AGENT
GROUP DEBENTURE 2003-07-31 Satisfied HSBC BANK PLC (AS TRUSTEE FOR THE SECURED PARTIES) IN ACCORDANCE WITH THE FACILITY AGREEMENT
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31

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 CORUS GROUP LIMITED

Intangible Assets
Patents
We have not found any records of CORUS GROUP LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CORUS GROUP LIMITED
Trademarks
We have not found any records of CORUS GROUP LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CORUS GROUP 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 (70100 - Activities of head offices) as CORUS GROUP LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where CORUS GROUP 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 CORUS GROUP 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 CORUS GROUP 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.