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

TABLESPICE LIMITED

BOTANIC HOUSE, HILLS ROAD, CAMBRIDGE, CB2 1PH,
Company Registration Number
03975492
Private Limited Company
Active

Company Overview

About Tablespice Ltd
TABLESPICE LIMITED was founded on 2000-04-18 and has its registered office in Cambridge. The organisation's status is listed as "Active". Tablespice Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
TABLESPICE LIMITED
 
Legal Registered Office
BOTANIC HOUSE
HILLS ROAD
CAMBRIDGE
CB2 1PH
Other companies in W1G
 
Filing Information
Company Number 03975492
Company ID Number 03975492
Date formed 2000-04-18
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 18/04/2016
Return next due 16/05/2017
Type of accounts SMALL
Last Datalog update: 2024-05-05 16:27:41
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for TABLESPICE 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 TABLESPICE LIMITED

Current Directors
Officer Role Date Appointed
NATALIE CHAMBERS
Company Secretary 2017-03-03
JANINE GRANT
Director 2017-05-25
PAUL LANGFORD
Director 2018-05-01
MICHAEL ANTHONY PLATT
Director 2007-12-03
Previous Officers
Officer Role Date Appointed Date Resigned
LUCA PADULLI
Director 2017-03-03 2017-05-25
HOWARD GOLDSOBEL
Company Secretary 2012-02-10 2017-03-03
PETER JOHN GOODKIND
Director 2001-11-29 2017-03-03
GEOFFREY LEVENE
Company Secretary 2007-05-21 2012-02-10
PHILIP FRAYLICH
Company Secretary 2001-11-29 2007-05-21
HOWARD GOLDSOBEL
Company Secretary 2000-05-16 2001-11-29
SIMON PHILIP COHEN
Director 2000-05-16 2001-11-29
HALLMARK SECRETARIES LIMITED
Nominated Secretary 2000-04-18 2000-05-16
HALLMARK REGISTRARS LIMITED
Nominated Director 2000-04-18 2000-05-16

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JANINE GRANT BEXWELL BUSINESS PARK MANAGEMENT COMPANY LIMITED Director 2017-12-31 CURRENT 2006-05-19 Active
JANINE GRANT CB 2006 LIMITED Director 2017-05-25 CURRENT 2000-04-19 Active
JANINE GRANT RINGWOOD INVESTMENTS LIMITED Director 2017-05-25 CURRENT 1993-06-09 Active
JANINE GRANT SPENRENT LIMITED Director 2017-05-25 CURRENT 1997-11-18 Active
JANINE GRANT WALLACE ESTATES LIMITED Director 2017-05-25 CURRENT 2001-05-15 Active
JANINE GRANT MB2005 NO 1 LIMITED Director 2017-05-25 CURRENT 2005-06-27 Active
JANINE GRANT WEL (NO 1) LTD Director 2017-05-25 CURRENT 2011-06-27 Active
JANINE GRANT WEL (NO 2) LTD Director 2017-05-25 CURRENT 2011-06-27 Active
JANINE GRANT WEL (NO 3) LIMITED Director 2017-05-25 CURRENT 2011-06-27 Active
JANINE GRANT WALLACE PARTNERSHIP REVERSIONARY GROUP HOLDINGS LIMITED Director 2017-05-25 CURRENT 2011-12-12 Active
JANINE GRANT BUSHCHARM LIMITED Director 2017-05-25 CURRENT 1987-07-02 Active
JANINE GRANT CAVERNLODGE LIMITED Director 2017-05-25 CURRENT 1991-07-16 Active
JANINE GRANT CHERRYBASE PROPERTIES LIMITED Director 2017-05-25 CURRENT 1994-02-18 Active
JANINE GRANT MILTENGLADE LIMITED Director 2017-05-25 CURRENT 1999-04-27 Active
JANINE GRANT COX,BRAITHWAITE & PARTNERS LIMITED Director 2017-05-25 CURRENT 1960-06-01 Active
JANINE GRANT FREEHOLD PORTFOLIOS GR LIMITED Director 2017-05-25 CURRENT 1996-10-29 Active
JANINE GRANT WEL (NO 4) LTD Director 2017-05-25 CURRENT 2011-06-27 Active
JANINE GRANT ABRICOT LIMITED Director 2017-04-28 CURRENT 2010-06-08 Active
JANINE GRANT THE PERO INVESTMENTS LIMITED Director 2016-09-12 CURRENT 2004-10-14 Active
JANINE GRANT A COLIN LUNN (TOBACCONIST) LIMITED Director 2015-05-22 CURRENT 2015-05-22 Active
PAUL LANGFORD FREEHOLD PROPERTIES 23 LIMITED Director 2018-07-13 CURRENT 2005-10-14 Active
PAUL LANGFORD GRAY'S INN 10 LIMITED Director 2018-07-13 CURRENT 2007-11-06 Active
PAUL LANGFORD GRAY'S INN CAPITAL LIMITED Director 2018-07-13 CURRENT 2011-01-24 Active
PAUL LANGFORD GRAY'S INN CAPITAL 2 LIMITED Director 2018-07-13 CURRENT 2016-04-13 Active
PAUL LANGFORD LEASEHOLD PROPERTY MANAGEMENT LIMITED Director 2018-07-13 CURRENT 1998-05-29 Active
PAUL LANGFORD ALBANWISE NO 1 LIMITED Director 2018-07-13 CURRENT 2000-03-21 Active
PAUL LANGFORD PKSM FREEHOLD LTD Director 2018-07-13 CURRENT 2014-08-08 Active
PAUL LANGFORD RINGWOOD INVESTMENTS LIMITED Director 2018-05-01 CURRENT 1993-06-09 Active
PAUL LANGFORD WALLACE ESTATES LIMITED Director 2018-05-01 CURRENT 2001-05-15 Active
PAUL LANGFORD MB2005 NO 1 LIMITED Director 2018-05-01 CURRENT 2005-06-27 Active
PAUL LANGFORD WEL (NO 1) LTD Director 2018-05-01 CURRENT 2011-06-27 Active
PAUL LANGFORD WEL (NO 2) LTD Director 2018-05-01 CURRENT 2011-06-27 Active
PAUL LANGFORD WALLACE PARTNERSHIP GROUP LIMITED Director 2018-05-01 CURRENT 2011-09-20 Active
PAUL LANGFORD WALLACE PARTNERSHIP REVERSIONARY GROUP HOLDINGS LIMITED Director 2018-05-01 CURRENT 2011-12-12 Active
PAUL LANGFORD BUSHCHARM LIMITED Director 2018-05-01 CURRENT 1987-07-02 Active
PAUL LANGFORD CAVERNLODGE LIMITED Director 2018-05-01 CURRENT 1991-07-16 Active
PAUL LANGFORD CHERRYBASE PROPERTIES LIMITED Director 2018-05-01 CURRENT 1994-02-18 Active
PAUL LANGFORD SIMARC PROPERTY MANAGEMENT LIMITED Director 2018-05-01 CURRENT 1985-11-20 Active
PAUL LANGFORD ALBANWISE INSURANCE SERVICES LIMITED Director 2018-05-01 CURRENT 1980-12-22 Active
MICHAEL ANTHONY PLATT COX,BRAITHWAITE & PARTNERS LIMITED Director 2014-09-30 CURRENT 1960-06-01 Active
MICHAEL ANTHONY PLATT LEON (HOLDINGS) PLC Director 2013-09-18 CURRENT 2013-09-18 Dissolved 2015-03-03
MICHAEL ANTHONY PLATT MB2005 NO 1 LIMITED Director 2012-12-07 CURRENT 2005-06-27 Active
MICHAEL ANTHONY PLATT WALLACE PARTNERSHIP REVERSIONARY GROUP HOLDINGS LIMITED Director 2011-12-12 CURRENT 2011-12-12 Active
MICHAEL ANTHONY PLATT WALLACE PARTNERSHIP GROUP LIMITED Director 2011-09-20 CURRENT 2011-09-20 Active
MICHAEL ANTHONY PLATT WEL (NO 1) LTD Director 2011-07-04 CURRENT 2011-06-27 Active
MICHAEL ANTHONY PLATT WEL (NO 2) LTD Director 2011-07-04 CURRENT 2011-06-27 Active
MICHAEL ANTHONY PLATT WEL (NO 3) LIMITED Director 2011-07-04 CURRENT 2011-06-27 Active
MICHAEL ANTHONY PLATT WEL (NO 4) LTD Director 2011-07-04 CURRENT 2011-06-27 Active
MICHAEL ANTHONY PLATT ALBANWISE INSURANCE SERVICES LIMITED Director 2011-05-05 CURRENT 1980-12-22 Active
MICHAEL ANTHONY PLATT FREEHOLD PORTFOLIOS GR LIMITED Director 2007-12-07 CURRENT 1996-10-29 Active
MICHAEL ANTHONY PLATT CB 2006 LIMITED Director 2007-12-03 CURRENT 2000-04-19 Active
MICHAEL ANTHONY PLATT RINGWOOD INVESTMENTS LIMITED Director 2007-12-03 CURRENT 1993-06-09 Active
MICHAEL ANTHONY PLATT SPENRENT LIMITED Director 2007-12-03 CURRENT 1997-11-18 Active
MICHAEL ANTHONY PLATT WALLACE ESTATES LIMITED Director 2007-12-03 CURRENT 2001-05-15 Active
MICHAEL ANTHONY PLATT BUSHCHARM LIMITED Director 2007-12-03 CURRENT 1987-07-02 Active
MICHAEL ANTHONY PLATT CAVERNLODGE LIMITED Director 2007-12-03 CURRENT 1991-07-16 Active
MICHAEL ANTHONY PLATT CHERRYBASE PROPERTIES LIMITED Director 2007-12-03 CURRENT 1994-02-18 Active
MICHAEL ANTHONY PLATT MILTENGLADE LIMITED Director 2007-12-03 CURRENT 1999-04-27 Active
MICHAEL ANTHONY PLATT SIMARC PROPERTY MANAGEMENT LIMITED Director 2007-12-03 CURRENT 1985-11-20 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
2023-08-29APPOINTMENT TERMINATED, DIRECTOR MICHAEL ANTHONY PLATT
2023-07-10SMALL COMPANY ACCOUNTS MADE UP TO 31/12/22
2023-06-15DIRECTOR APPOINTED MR WAYNE MURRAY-BRUCE
2023-04-18CONFIRMATION STATEMENT MADE ON 18/04/23, WITH NO UPDATES
2022-05-13AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-04-19CS01CONFIRMATION STATEMENT MADE ON 18/04/22, WITH NO UPDATES
2021-06-10CH01Director's details changed for Mr Michael Anthony Platt on 2017-10-13
2021-06-10PSC05Change of details for Simarc Property Management Limited as a person with significant control on 2018-01-12
2021-05-21AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/20
2021-04-19CS01CONFIRMATION STATEMENT MADE ON 18/04/21, WITH NO UPDATES
2020-12-18TM01APPOINTMENT TERMINATED, DIRECTOR JANINE GRANT
2020-09-01AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/19
2020-04-21CS01CONFIRMATION STATEMENT MADE ON 18/04/20, WITH NO UPDATES
2019-05-23AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/18
2019-04-18CS01CONFIRMATION STATEMENT MADE ON 18/04/19, WITH NO UPDATES
2018-06-11AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/17
2018-05-02AP01DIRECTOR APPOINTED MR PAUL LANGFORD
2018-05-01CS01CONFIRMATION STATEMENT MADE ON 18/04/18, WITH NO UPDATES
2017-09-27AA01Current accounting period extended from 30/09/17 TO 31/12/17
2017-05-30AP01DIRECTOR APPOINTED MS JANINE GRANT
2017-05-26TM01APPOINTMENT TERMINATED, DIRECTOR LUCA PADULLI
2017-04-26LATEST SOC26/04/17 STATEMENT OF CAPITAL;GBP 1000
2017-04-26CS01CONFIRMATION STATEMENT MADE ON 18/04/17, WITH UPDATES
2017-04-25AD02Register inspection address changed to Building 4, Imperial Place Imperial Place, Maxwell Road Borehamwood WD6 1JN
2017-04-25AD03Registers moved to registered inspection location of Building 4, Imperial Place Imperial Place, Maxwell Road Borehamwood WD6 1JN
2017-04-04AD01REGISTERED OFFICE CHANGED ON 04/04/17 FROM 24 Queen Anne Street London W1G 9AX
2017-03-07TM02Termination of appointment of Howard Goldsobel on 2017-03-03
2017-03-07TM01APPOINTMENT TERMINATED, DIRECTOR PETER JOHN GOODKIND
2017-03-07AP01DIRECTOR APPOINTED LUCA PADULLI
2017-03-07AP03Appointment of Natalie Chambers as company secretary on 2017-03-03
2017-02-28AAFULL ACCOUNTS MADE UP TO 30/09/16
2016-04-19LATEST SOC19/04/16 STATEMENT OF CAPITAL;GBP 1000
2016-04-19AR0118/04/16 ANNUAL RETURN FULL LIST
2016-02-09AAFULL ACCOUNTS MADE UP TO 30/09/15
2015-04-22LATEST SOC22/04/15 STATEMENT OF CAPITAL;GBP 1000
2015-04-22AR0118/04/15 ANNUAL RETURN FULL LIST
2015-02-17AAFULL ACCOUNTS MADE UP TO 30/09/14
2014-04-22LATEST SOC22/04/14 STATEMENT OF CAPITAL;GBP 1000
2014-04-22AR0118/04/14 ANNUAL RETURN FULL LIST
2014-01-24AAFULL ACCOUNTS MADE UP TO 30/09/13
2013-05-02AR0118/04/13 ANNUAL RETURN FULL LIST
2013-01-31AAFULL ACCOUNTS MADE UP TO 30/09/12
2012-05-18AR0118/04/12 FULL LIST
2012-03-11TM02APPOINTMENT TERMINATED, SECRETARY GEOFFREY LEVENE
2012-03-11AP03SECRETARY APPOINTED HOWARD GOLDSOBEL
2012-02-14AAFULL ACCOUNTS MADE UP TO 30/09/11
2011-04-26AR0118/04/11 FULL LIST
2011-02-02AAFULL ACCOUNTS MADE UP TO 30/09/10
2010-04-28AR0118/04/10 FULL LIST
2010-04-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL ANTHONY PLATT / 05/04/2010
2010-04-28CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER JOHN GOODKIND / 05/04/2010
2010-04-28CH03SECRETARY'S CHANGE OF PARTICULARS / MR GEOFFREY LEVENE / 05/04/2010
2010-04-16AAFULL ACCOUNTS MADE UP TO 30/09/09
2009-05-12363aRETURN MADE UP TO 18/04/09; FULL LIST OF MEMBERS
2009-05-12288cSECRETARY'S CHANGE OF PARTICULARS / GEOFFREY LEVENE / 29/04/2009
2009-03-17AAFULL ACCOUNTS MADE UP TO 30/09/08
2008-05-07363aRETURN MADE UP TO 18/04/08; FULL LIST OF MEMBERS
2008-03-03AAFULL ACCOUNTS MADE UP TO 30/09/07
2007-12-12288aNEW SECRETARY APPOINTED
2007-12-11288bSECRETARY RESIGNED
2007-12-07288aNEW DIRECTOR APPOINTED
2007-07-03AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/06
2007-06-08363sRETURN MADE UP TO 18/04/07; NO CHANGE OF MEMBERS
2006-05-09363sRETURN MADE UP TO 18/04/06; FULL LIST OF MEMBERS
2006-04-04AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/05
2005-09-15287REGISTERED OFFICE CHANGED ON 15/09/05 FROM: 32 QUEEN ANNE STREET LONDON W1G 8HD
2005-06-03AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/04
2005-05-17363sRETURN MADE UP TO 18/04/05; FULL LIST OF MEMBERS
2004-05-07AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03
2004-05-05363sRETURN MADE UP TO 18/04/04; FULL LIST OF MEMBERS
2004-02-11403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-02-10403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-05-20363sRETURN MADE UP TO 18/04/03; FULL LIST OF MEMBERS
2003-04-27AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/02
2002-05-03363(287)REGISTERED OFFICE CHANGED ON 03/05/02
2002-05-03363sRETURN MADE UP TO 18/04/02; FULL LIST OF MEMBERS
2001-12-21RES01ALTERATION TO MEMORANDUM AND ARTICLES
2001-12-21RES01ALTERATION TO MEMORANDUM AND ARTICLES
2001-12-21RES07FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES
2001-12-20395PARTICULARS OF MORTGAGE/CHARGE
2001-12-20395PARTICULARS OF MORTGAGE/CHARGE
2001-12-19155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2001-12-12288bDIRECTOR RESIGNED
2001-12-12288bSECRETARY RESIGNED
2001-12-12288aNEW DIRECTOR APPOINTED
2001-12-12288aNEW SECRETARY APPOINTED
2001-12-03AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/01
2001-07-06363sRETURN MADE UP TO 18/04/01; FULL LIST OF MEMBERS
2001-06-1988(2)RAD 30/09/00--------- £ SI 999@1=999 £ IC 1/1000
2001-03-16225ACC. REF. DATE EXTENDED FROM 30/04/01 TO 30/09/01
2000-05-24288aNEW SECRETARY APPOINTED
2000-05-24288bSECRETARY RESIGNED
2000-05-24288bDIRECTOR RESIGNED
2000-05-24288aNEW DIRECTOR APPOINTED
2000-05-18287REGISTERED OFFICE CHANGED ON 18/05/00 FROM: 120 EAST ROAD LONDON N1 6AA
2000-04-18NEWINCINCORPORATION 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.
74990 - Non-trading company




Licences & Regulatory approval
We could not find any licences issued to TABLESPICE 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 TABLESPICE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2001-12-13 Satisfied BAYERISCHE HYPO-UND VEREINSBANK AKTIENGESELLSCHAFT AS AGENT FOR THE FINANCE PARTIES
SUBORDINATION DEED 2001-12-13 Satisfied BAYERISCHE HYPO- UND VEREINSBANK AKTIENGESELLSCHAFT, LONDON BRANCH (ASAGENT OF THE FINANCE PARTIES (THE "AGENT")
Intangible Assets
Patents
We have not found any records of TABLESPICE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for TABLESPICE LIMITED
Trademarks
We have not found any records of TABLESPICE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for TABLESPICE 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 (74990 - Non-trading company) as TABLESPICE LIMITED are:

OUR COMMUNITY ENTERPRISE C.I.C. £ 127,119
SOCIAL FINANCE LIMITED £ 90,570
SILVER BIRCHES LIMITED £ 89,834
WHETSTONE GROUP LIMITED £ 53,181
INSIGHT MANAGEMENT AND SYSTEMS CONSULTANTS LIMITED £ 48,554
LG FUTURES LIMITED £ 34,643
HERONSFORD SOLUTIONS LIMITED £ 20,400
BEANSTALK LIMITED £ 1,772
DAVID ALEXANDER LIMITED £ 950
SOCIAL FINANCE LIMITED £ 1,770,920
LG FUTURES LIMITED £ 1,631,974
SILVER BIRCHES LIMITED £ 1,460,268
HIBERNIA ADVISORY SERVICES LIMITED £ 1,223,552
ALTAIR CONSULTANCY AND ADVISORY SERVICES LIMITED £ 674,804
SPECTRUM SOCIAL CARE LTD £ 648,901
OUR COMMUNITY ENTERPRISE C.I.C. £ 502,892
ECHELON CONSULTANCY LIMITED £ 403,779
BOURNE HOUSE LIMITED £ 329,980
ATLANTIC UMBRELLA COMPANY LIMITED £ 276,053
SOCIAL FINANCE LIMITED £ 1,770,920
LG FUTURES LIMITED £ 1,631,974
SILVER BIRCHES LIMITED £ 1,460,268
HIBERNIA ADVISORY SERVICES LIMITED £ 1,223,552
ALTAIR CONSULTANCY AND ADVISORY SERVICES LIMITED £ 674,804
SPECTRUM SOCIAL CARE LTD £ 648,901
OUR COMMUNITY ENTERPRISE C.I.C. £ 502,892
ECHELON CONSULTANCY LIMITED £ 403,779
BOURNE HOUSE LIMITED £ 329,980
ATLANTIC UMBRELLA COMPANY LIMITED £ 276,053
SOCIAL FINANCE LIMITED £ 1,770,920
LG FUTURES LIMITED £ 1,631,974
SILVER BIRCHES LIMITED £ 1,460,268
HIBERNIA ADVISORY SERVICES LIMITED £ 1,223,552
ALTAIR CONSULTANCY AND ADVISORY SERVICES LIMITED £ 674,804
SPECTRUM SOCIAL CARE LTD £ 648,901
OUR COMMUNITY ENTERPRISE C.I.C. £ 502,892
ECHELON CONSULTANCY LIMITED £ 403,779
BOURNE HOUSE LIMITED £ 329,980
ATLANTIC UMBRELLA COMPANY LIMITED £ 276,053
Outgoings
Business Rates/Property Tax
No properties were found where TABLESPICE 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 TABLESPICE 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 TABLESPICE 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.