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

SUSTAINABILITY FIRST

85 Great Portland Street Sustainability First, 85 Great Portland Street, First Floor, London, W1W 7LT,
Company Registration Number
03897720
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active

Company Overview

About Sustainability First
SUSTAINABILITY FIRST was founded on 1999-12-21 and has its registered office in London. The organisation's status is listed as "Active". Sustainability First is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) registered in UNITED KINGDOM 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
SUSTAINABILITY FIRST
 
Legal Registered Office
85 Great Portland Street Sustainability First
85 Great Portland Street, First Floor
London
W1W 7LT
Other companies in SW1V
 
Charity Registration
Charity Number 1078994
Charity Address LABURNUM COTTAGE, 9 BRIDGE ROAD, CHERTSEY, KT16 8JH
Charter RESEARCH AND PUBLICATION OF POLICY PAPERS AND SUSTAINABILITY EG. WATER, WASTE, ENERGY.
Filing Information
Company Number 03897720
Company ID Number 03897720
Date formed 1999-12-21
Country UNITED KINGDOM
Origin Country United Kingdom
Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
CompanyStatus Active
Lastest accounts 2023-12-31
Account next due 2025-09-30
Latest return 2023-12-13
Return next due 2024-12-27
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB123941035  
Last Datalog update: 2024-05-13 14:05:36
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SUSTAINABILITY FIRST
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 SUSTAINABILITY FIRST
The following companies were found which have the same name as SUSTAINABILITY FIRST. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
SUSTAINABILITY & ENVIRONMENTAL MANAGEMENT LIMITED 13 HAMPDEN COURT BIDDENHAM BEDFORD UNITED KINGDOM MK40 4HX Dissolved Company formed on the 2012-02-28
SUSTAINABILITY & RESOURCE MANAGEMENT LIMITED 30 Balgonie Avenue Paisley PA2 9LP Active Company formed on the 2013-05-08
SUSTAINABILITY AND ENVIRONMENTAL EDUCATION SMITH HOUSE GEORGE STREET NAILSWORTH STROUD GL6 0AG Active Company formed on the 2009-03-06
SUSTAINABILITY AND INTERNATIONAL DEVELOPMENT CONSULTING SERVICES LIMITED WREN HOUSE, 68 LONDON ROAD ST ALBANS HERTS AL1 1NG Active - Proposal to Strike off Company formed on the 2005-02-23
SUSTAINABILITY AND LOGISTIC SOLUTIONS LIMITED 43 KENMORE CRESCENT FILTON BRISTOL AVON BS7 0TJ Active - Proposal to Strike off Company formed on the 2008-12-01
SUSTAINABILITY AND RENEWABLE ENERGY LIMITED 3 LONDON SQUARE CROSS LANES GUILDFORD GU1 1UJ Active Company formed on the 2007-02-21
SUSTAINABILITY BY DESIGN LTD 28 VICTORIA MILL ROAD VICTORIA MILL ROAD FRAMLINGHAM WOODBRIDGE IP13 9EG Active Company formed on the 2010-10-11
SUSTAINABILITY CATALYST LTD GLENHEAD COTTAGE DUNBLANE PERTHSHIRE FK15 9PD Active Company formed on the 2012-01-18
SUSTAINABILITY CONSTRUCTION SERVICES LLP 2ND FLOOR 683-693 WILMSLOW ROAD DIDSBURY MANCHESTER ENGLAND M20 6RE Dissolved Company formed on the 2011-03-31
SUSTAINABILITY CONSULTANTS LTD 101 DIXONS GREEN ROAD DUDLEY WEST MIDLANDS DY2 7DJ Active - Proposal to Strike off Company formed on the 2007-08-17
SUSTAINABILITY CONSULTING LIMITED 68 Brunswick Street Swansea ABERTAWE SA1 4JR Active - Proposal to Strike off Company formed on the 2007-12-17
SUSTAINABILITY CONSULTING SOLUTIONS LIMITED BICKFORD HOUSE LECKHAMPTON LANE CHELTENHAM GLOUCESTERSHIRE GL51 4XP Active Company formed on the 2010-02-25
SUSTAINABILITY DEVELOPMENT 30 HOLLAND STREET LIVERPOOL MERSEYSIDE L7 0JQ Active Company formed on the 2009-07-17
SUSTAINABILITY EAST LIMITED ST JOHN'S INNOVATION CENTRE COWLEY ROAD CAMBRIDGE CB4 0WS Active - Proposal to Strike off Company formed on the 2011-06-13
SUSTAINABILITY ECO LTD 1 Templeton Close Dorridge Solihull WEST MIDLANDS B93 8LS Active Company formed on the 2010-05-19
SUSTAINABILITY EXECUTIVE CONSULTING LIMITED C/O GOLDWINS, 75 MAYGROVE ROAD WEST HAMPSTEAD WEST HAMPSTEAD LONDON NW6 2EG Dissolved Company formed on the 2007-11-30
SUSTAINABILITY FIFE LIMITED FIFE HOUSE NORTH STREET GLENROTHES FIFE KY7 5LT Active Company formed on the 2013-05-14
SUSTAINABILITY FOUNDATION LTD UNIT 4, CAROLINE POINT 62 CAROLINE STREET 62 CAROLINE STREET BIRMINGHAM B3 1UF Dissolved Company formed on the 2012-03-21
SUSTAINABILITY FRONTIERS COMMUNITY INTEREST COMPANY THE LINDEN BARN WESTON SIDMOUTH DEVON EX10 0PH Active Company formed on the 2009-11-05
SUSTAINABILITY GLOBAL LTD. 23 WALKERS MILL DUNDEE DD3 7DD Active - Proposal to Strike off Company formed on the 2012-06-06

Company Officers of SUSTAINABILITY FIRST

Current Directors
Officer Role Date Appointed
CLAIRE ROSEMARY FROOMBERG
Company Secretary 2016-06-30
RICHARD JOHN ADAMS
Director 2012-11-01
PHILIP MAXWELL BARTON
Director 2003-03-04
EDWARD FRANCIS CANTLE
Director 1999-12-21
SARAH HELEN DEASLEY
Director 2016-02-01
DONALD ALAN LEIPER
Director 2017-09-12
DEREK ARTHUR LICKORISH
Director 2012-09-01
GORDON STEWART MACKERRON
Director 2018-01-25
FREDERIC ADRIAN OSBORN
Director 2003-03-04
DAVID SIGSWORTH
Director 2003-03-04
Previous Officers
Officer Role Date Appointed Date Resigned
TREVOR WILLIAM PUGH
Director 2003-03-04 2018-05-10
SARAH JANE HARRISON
Director 2017-02-09 2017-12-13
PHILIP MAXWELL BARTON
Company Secretary 2003-03-04 2016-06-30
SARA LOUISE BELL
Director 2012-09-01 2016-06-30
JOHN HOBSON
Director 2003-03-04 2016-06-30
EDWARD FRANCIS CANTLE
Company Secretary 1999-12-21 2003-03-04
ANTHONY DAVID MAURICE HAMS
Director 1999-12-21 2003-03-04
IAN LESLIE THORN
Director 1999-12-21 2003-03-04

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RICHARD JOHN ADAMS AGE UK NORTH TYNESIDE Director 2017-10-24 CURRENT 1983-10-21 Active
RICHARD JOHN ADAMS COMMUNITY VIEWFINDERS LTD Director 2002-03-18 CURRENT 2002-03-18 Active
EDWARD FRANCIS CANTLE NOTTINGHAM CASTLE TRUST Director 2013-11-06 CURRENT 2013-11-06 Liquidation
EDWARD FRANCIS CANTLE ICOCO FOUNDATION COMMUNITY INTEREST COMPANY Director 2012-10-09 CURRENT 2012-10-09 Active - Proposal to Strike off
DONALD ALAN LEIPER RETIG LTD Director 2017-05-26 CURRENT 2015-09-26 Liquidation
DONALD ALAN LEIPER TONIK ENERGY LIMITED Director 2017-05-26 CURRENT 2015-10-07 Liquidation
DONALD ALAN LEIPER LOCUS ENERGY LTD Director 2017-05-26 CURRENT 2014-03-26 Liquidation
DONALD ALAN LEIPER DON LEIPER CONSULTING LIMITED Director 2016-12-21 CURRENT 2016-12-21 Active
DEREK ARTHUR LICKORISH NATIONAL ENERGY ACTION Director 2014-05-14 CURRENT 1984-10-09 Active
DEREK ARTHUR LICKORISH HIGH VOLTAGE MAINTENANCE SERVICES LIMITED Director 2010-04-28 CURRENT 2004-09-10 Liquidation
DEREK ARTHUR LICKORISH LICKORISH CONSULTING LIMITED Director 2007-03-06 CURRENT 2007-03-06 Liquidation
GORDON STEWART MACKERRON 18 PARK CRESCENT RESIDENTS LIMITED Director 2010-03-08 CURRENT 1998-02-23 Active
FREDERIC ADRIAN OSBORN INSTITUTE FOR EUROPEAN ENVIRONMENTAL POLICY, LONDON Director 2002-03-20 CURRENT 1990-01-12 Active
DAVID SIGSWORTH CENTRAL MARKET AGENCY LIMITED Director 2017-08-01 CURRENT 2007-08-01 Active
DAVID SIGSWORTH TURNBULL & SCOTT (ENGINEERS) LIMITED Director 2017-01-18 CURRENT 2007-11-29 Active
DAVID SIGSWORTH BELLROCK TECHNOLOGY LIMITED Director 2015-11-20 CURRENT 2012-06-25 Active
DAVID SIGSWORTH HEAT CUSTOMER PROTECTION LTD Director 2015-10-01 CURRENT 2015-02-24 Active
DAVID SIGSWORTH SEAENERGY PLC Director 2009-09-24 CURRENT 1977-08-05 Active - Proposal to Strike off
DAVID SIGSWORTH SIGMA CAPITAL GROUP LIMITED Director 2007-06-19 CURRENT 2000-03-02 Active
DAVID SIGSWORTH DUNDEE SCIENCE CENTRE Director 2004-08-24 CURRENT 1997-12-22 Active
DAVID SIGSWORTH DUNDEE SCIENCE CENTRE ENTERPRISES LIMITED Director 2000-09-12 CURRENT 1998-05-28 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
2023-09-22APPOINTMENT TERMINATED, DIRECTOR XIAO YU
2023-06-2731/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-06-16DIRECTOR APPOINTED MISS AMY LOUISE WHITNEY
2023-06-16DIRECTOR APPOINTED MR EUGENIO LUPI
2023-06-16DIRECTOR APPOINTED MS LUCY JANE HOLDAWAY
2023-06-16DIRECTOR APPOINTED MR STEVEN JOHN HARMAN
2023-06-16DIRECTOR APPOINTED MISS JADE MCGHEE
2022-12-16CONFIRMATION STATEMENT MADE ON 13/12/22, WITH NO UPDATES
2022-12-16CS01CONFIRMATION STATEMENT MADE ON 13/12/22, WITH NO UPDATES
2022-06-17TM01APPOINTMENT TERMINATED, DIRECTOR FREDERIC ADRIAN OSBORN
2022-04-12AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-03-28TM01APPOINTMENT TERMINATED, DIRECTOR TRACEY MARIE COTTERILL
2022-01-04APPOINTMENT TERMINATED, DIRECTOR RICHARD JOHN ADAMS
2022-01-04TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD JOHN ADAMS
2021-12-13CONFIRMATION STATEMENT MADE ON 13/12/21, WITH NO UPDATES
2021-12-13CS01CONFIRMATION STATEMENT MADE ON 13/12/21, WITH NO UPDATES
2021-04-27AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-12-21CS01CONFIRMATION STATEMENT MADE ON 21/12/20, WITH NO UPDATES
2020-12-21AD03Registers moved to registered inspection location of 78 Mayday Gardens London SE3 8NW
2020-12-21AD02Register inspection address changed to 78 Mayday Gardens London SE3 8NW
2020-11-18CH01Director's details changed for Ms Xiao Yu on 2020-11-18
2020-11-18CH03SECRETARY'S DETAILS CHNAGED FOR MRS CLAIRE ROSEMARY WILLIAMS on 2020-11-18
2020-11-10AD01REGISTERED OFFICE CHANGED ON 10/11/20 FROM Sustainability First 3rd Floor, Ieep Offices 11 Belgrave Road London SW1V 1RB
2020-09-29TM01APPOINTMENT TERMINATED, DIRECTOR DONALD ALAN LEIPER
2020-09-29AP01DIRECTOR APPOINTED MR JOE PERKINS
2020-07-10CH03SECRETARY'S DETAILS CHNAGED FOR MRS CLAIRE ROSEMARY FROOMBERG on 2020-07-10
2020-06-27CH01Director's details changed for Mr Derek Arthur Lickorish on 2020-06-20
2020-06-08AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-12-31CS01CONFIRMATION STATEMENT MADE ON 21/12/19, WITH NO UPDATES
2019-06-25AP01DIRECTOR APPOINTED MRS TRACEY MARIE COTTERILL
2019-04-18AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-01-02CS01CONFIRMATION STATEMENT MADE ON 21/12/18, WITH NO UPDATES
2018-07-15TM01APPOINTMENT TERMINATED, DIRECTOR EDWARD FRANCIS CANTLE
2018-05-10TM01APPOINTMENT TERMINATED, DIRECTOR TREVOR WILLIAM PUGH
2018-04-18AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-02-01AP01DIRECTOR APPOINTED PROFESSOR GORDON STEWART MACKERRON
2018-01-04CH01DIRECTOR'S CHANGE OF PARTICULARS / TREVOR WILLIAM PUGH / 04/01/2018
2018-01-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP MAXWELL BARTON / 04/01/2018
2018-01-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR EDWARD FRANCIS CANTLE / 04/01/2018
2018-01-03CS01CONFIRMATION STATEMENT MADE ON 21/12/17, WITH NO UPDATES
2017-12-23TM01APPOINTMENT TERMINATED, DIRECTOR SARAH JANE HARRISON
2017-09-13AP01DIRECTOR APPOINTED MR DONALD ALAN LEIPER
2017-04-18AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-02-28AP01DIRECTOR APPOINTED MS SARAH JANE HARRISON
2017-01-03CS01CONFIRMATION STATEMENT MADE ON 21/12/16, WITH UPDATES
2016-08-23RES13Resolutions passed:
  • Other company business 30/06/2016
  • ADOPT ARTICLES
2016-08-23RES01ADOPT ARTICLES 30/06/2016
2016-08-10TM02Termination of appointment of Philip Maxwell Barton on 2016-06-30
2016-08-10TM01APPOINTMENT TERMINATED, DIRECTOR JOHN HOBSON
2016-08-10TM01APPOINTMENT TERMINATED, DIRECTOR SARA BELL
2016-08-10AP03Appointment of Mrs Claire Rosemary Froomberg as company secretary on 2016-06-30
2016-04-19AA31/12/15 ACCOUNTS TOTAL EXEMPTION FULL
2016-02-17AP01DIRECTOR APPOINTED MS SARAH HELEN DEASLEY
2016-01-11AR0121/12/15 ANNUAL RETURN FULL LIST
2015-05-18AA31/12/14 ACCOUNTS TOTAL EXEMPTION FULL
2015-01-05AR0121/12/14 ANNUAL RETURN FULL LIST
2014-10-14AD01REGISTERED OFFICE CHANGED ON 14/10/2014 FROM HERON HOUSE 10 DEAN FARRAR STREET 6TH FLOOR LONDON SW1H 0DX
2014-09-26CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID SIGSWORTH / 25/09/2014
2014-09-25CH01DIRECTOR'S CHANGE OF PARTICULARS / FREDERIC ADRIAN OSBORN / 20/09/2014
2014-09-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MS SARA LOUISE BELL / 15/04/2014
2014-04-23AA31/12/13 TOTAL EXEMPTION FULL
2014-01-14AR0121/12/13 NO MEMBER LIST
2014-01-14CH01DIRECTOR'S CHANGE OF PARTICULARS / FREDERIC ADRIAN OSBORN / 14/01/2014
2013-06-20AA31/12/12 TOTAL EXEMPTION FULL
2013-01-18AR0121/12/12 NO MEMBER LIST
2013-01-18AP01DIRECTOR APPOINTED MR DEREK LICKORISH
2013-01-18AP01DIRECTOR APPOINTED MS SARA LOUISE BELL
2013-01-18AP01DIRECTOR APPOINTED MR RICHARD JOHN ADAMS
2012-11-30AD01REGISTERED OFFICE CHANGED ON 30/11/2012 FROM GROSVENOR GARDENS HOUSE 35-37 GROSVENOR GARDENS LONDON SW1W 0BS UNITED KINGDOM
2012-08-21AA31/12/11 TOTAL EXEMPTION FULL
2012-01-10AR0121/12/11 NO MEMBER LIST
2012-01-10AD01REGISTERED OFFICE CHANGED ON 10/01/2012 FROM C/O BUSINESS COUNCIL FOR SUSTAINABLE ENERGY UK 35-37 GROSVENOR GARDENS LONDON SW1W OBS
2011-07-28AA31/12/10 TOTAL EXEMPTION FULL
2011-01-21AR0121/12/10 NO MEMBER LIST
2010-10-15AA31/12/09 TOTAL EXEMPTION FULL
2010-03-05AR0121/12/09 NO MEMBER LIST
2010-03-05CH01DIRECTOR'S CHANGE OF PARTICULARS / TREVOR WILLIAM PUGH / 05/03/2010
2010-03-05CH01DIRECTOR'S CHANGE OF PARTICULARS / FREDERIC ADRIAN OSBORN / 05/03/2010
2010-03-05CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN HOBSON / 05/03/2010
2010-03-05CH01DIRECTOR'S CHANGE OF PARTICULARS / EDWARD FRANCIS CANTLE / 05/03/2010
2009-10-08AA31/12/08 TOTAL EXEMPTION FULL
2009-03-27363aANNUAL RETURN MADE UP TO 21/12/08
2008-11-07363(288)SECRETARY'S PARTICULARS CHANGED SECRETARY'S PARTICULARS CHANGED DIRECTOR'S PARTICULARS CHANGED DIRECTOR'S PARTICULARS CHANGED
2008-11-07363sANNUAL RETURN MADE UP TO 21/12/07
2008-10-21AA31/12/07 TOTAL EXEMPTION FULL
2007-12-01AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06
2007-04-12363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2007-04-12363sANNUAL RETURN MADE UP TO 21/12/06
2006-09-04AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05
2006-01-16363(288)DIRECTOR'S PARTICULARS CHANGED
2006-01-16363sANNUAL RETURN MADE UP TO 21/12/05
2005-11-04AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04
2005-01-26363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2005-01-26363sANNUAL RETURN MADE UP TO 21/12/04
2004-10-22AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03
2004-01-23363(288)SECRETARY RESIGNED;DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED
2004-01-23363sANNUAL RETURN MADE UP TO 21/12/03
2003-10-24287REGISTERED OFFICE CHANGED ON 24/10/03 FROM: C/O CHPA 35-37 GROSVENOR GARDENS LONDON SW1W 0BS
2003-10-24AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02
2003-06-02288aNEW DIRECTOR APPOINTED
2003-04-12288aNEW DIRECTOR APPOINTED
2003-04-12288bDIRECTOR RESIGNED
2003-04-12288aNEW DIRECTOR APPOINTED
2003-04-12288aNEW DIRECTOR APPOINTED
2003-04-12288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2003-04-12287REGISTERED OFFICE CHANGED ON 12/04/03 FROM: CHIEF EXECUTIVES OFFICE THE GUILDHALL, BURTON STREET NOTTINGHAM NOTTINGHAMSHIRE NG1 4BT
2003-02-18363sANNUAL RETURN MADE UP TO 21/12/02
2002-06-01AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01
2001-12-21363sANNUAL RETURN MADE UP TO 21/12/01
2001-10-23AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/00
2001-01-16363sANNUAL RETURN MADE UP TO 21/12/00
1999-12-21NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
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 SUSTAINABILITY FIRST 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 SUSTAINABILITY FIRST
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
SUSTAINABILITY FIRST does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.249
MortgagesNumMortOutstanding0.1699
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.089

This shows the max and average number of mortgages for companies with the same SIC code of 74909 - Other professional, scientific and technical activities n.e.c.

Intangible Assets
Patents
We have not found any records of SUSTAINABILITY FIRST registering or being granted any patents
Domain Names
We do not have the domain name information for SUSTAINABILITY FIRST
Trademarks
We have not found any records of SUSTAINABILITY FIRST registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SUSTAINABILITY FIRST. 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 SUSTAINABILITY FIRST 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 SUSTAINABILITY FIRST 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 SUSTAINABILITY FIRST 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 SUSTAINABILITY FIRST 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.