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

CML RESEARCH LIMITED

LONDON, ENGLAND, W1F,
Company Registration Number
04089034
Private Limited Company
Dissolved

Dissolved 2014-08-05

Company Overview

About Cml Research Ltd
CML RESEARCH LIMITED was founded on 2000-10-12 and had its registered office in London. The company was dissolved on the 2014-08-05 and is no longer trading or active.

Key Data
Company Name
CML RESEARCH LIMITED
 
Legal Registered Office
LONDON
ENGLAND
 
Previous Names
KNAPTON LIMITED06/09/2004
Filing Information
Company Number 04089034
Date formed 2000-10-12
Country England
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2013-03-31
Date Dissolved 2014-08-05
Type of accounts DORMANT
Last Datalog update: 2015-05-31 06:53:36
Primary Source:Companies House
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 CML RESEARCH LIMITED

Current Directors
Officer Role Date Appointed
CITY GROUP PLC
Company Secretary 2000-12-19
BARRIE CHRISTOPHER BRIEN
Director 2004-09-15
KATHRYN LOUISE HERRICK
Director 2014-07-01
Previous Officers
Officer Role Date Appointed Date Resigned
DONALD HUNTER ELGIE
Director 2001-09-13 2014-03-31
JOHN GRANT LITCHFIELD
Director 2004-09-03 2009-09-30
JEREMY RICHARD MARTIN
Director 2004-09-03 2009-04-24
TIMOTHY BUCKLER ALDERSON
Director 2001-09-13 2004-09-15
VINCENT JOSEPH MORAN
Director 2000-12-19 2001-09-13
DMCS SECRETARIES LIMITED
Nominated Secretary 2000-10-12 2000-12-19
DMCS DIRECTORS LIMITED
Nominated Director 2000-10-12 2000-12-19

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CITY GROUP PLC ZIMNRG LIMITED Company Secretary 2016-01-22 CURRENT 2016-01-22 Active - Proposal to Strike off
CITY GROUP PLC SHANGHAI GLOBAL EXPORT CORPORATION (UK) LIMITED Company Secretary 2013-12-10 CURRENT 2013-12-10 Dissolved 2016-08-02
CITY GROUP PLC MONTEAGLE INTERNATIONAL (UK) LIMITED Company Secretary 2013-11-11 CURRENT 2013-11-11 Active
CITY GROUP PLC DIAMONDCORP PLC Company Secretary 2010-06-01 CURRENT 2005-03-22 In Administration
CITY GROUP PLC MWB GROUP HOLDINGS PLC Company Secretary 2008-01-29 CURRENT 2008-01-29 Dissolved 2018-04-15
CITY GROUP PLC CHATEAU GATEAUX LIMITED Company Secretary 2006-01-24 CURRENT 2006-01-24 Active - Proposal to Strike off
CITY GROUP PLC DOUGALSTON LIMITED Company Secretary 2005-07-29 CURRENT 2005-07-29 Active
CITY GROUP PLC CITY GROUP ASSET MANAGEMENT LTD Company Secretary 2005-04-06 CURRENT 2005-04-06 Active
CITY GROUP PLC HOUSESTAPLE LIMITED Company Secretary 2005-04-05 CURRENT 2005-03-11 Dissolved 2016-08-23
CITY GROUP PLC FACE COMMUNICATIONS LIMITED Company Secretary 2005-03-09 CURRENT 2000-01-12 Dissolved 2014-08-05
CITY GROUP PLC FACE DIGITAL LIMITED Company Secretary 2005-03-09 CURRENT 2000-01-11 Dissolved 2014-08-05
CITY GROUP PLC REGISTERED OFFICES LIMITED Company Secretary 2005-03-02 CURRENT 2004-10-27 Active
CITY GROUP PLC HALOGEN HOLDINGS LIMITED Company Secretary 2005-02-03 CURRENT 2005-02-03 Dissolved 2017-06-20
CITY GROUP PLC CITY GROUP CUSTODIANS LIMITED Company Secretary 2005-01-24 CURRENT 2005-01-24 Active
CITY GROUP PLC CITY GROUP REGISTRARS LIMITED Company Secretary 2005-01-24 CURRENT 2005-01-24 Active
CITY GROUP PLC HUMBERSTONE HOLDINGS P.L.C. Company Secretary 2004-05-11 CURRENT 2004-05-11 Dissolved 2016-06-28
CITY GROUP PLC TENNYSON INVESTMENTS (UK) LIMITED Company Secretary 2004-04-22 CURRENT 2004-04-22 Dissolved 2015-12-08
CITY GROUP PLC COSTELLO COFFEE CORPORATION LIMITED Company Secretary 2003-02-14 CURRENT 2003-02-14 Dissolved 2016-09-06
CITY GROUP PLC GLOBAL COFFEE EXPORTS (U.K.) LIMITED Company Secretary 2001-11-29 CURRENT 2001-11-29 Dissolved 2016-08-09
CITY GROUP PLC MONTEAGLE PROPERTIES (UK) LIMITED Company Secretary 2000-06-30 CURRENT 2000-06-30 Active
CITY GROUP PLC INDUSTRIAL & COMMERCIAL HOLDINGS PLC Company Secretary 2000-06-27 CURRENT 2000-06-27 Active
CITY GROUP PLC RYSBRIDGE ESTATES LIMITED Company Secretary 1998-03-25 CURRENT 1987-10-14 Liquidation
CITY GROUP PLC MWB (KENSINGTON VILLAGE) LIMITED Company Secretary 1998-03-25 CURRENT 1997-11-07 Liquidation
CITY GROUP PLC MONTEAGLE CONSUMER GROUP (UK) LIMITED Company Secretary 1997-05-28 CURRENT 1997-03-26 Active
CITY GROUP PLC MWB (OLD BAILEY) LIMITED Company Secretary 1994-01-07 CURRENT 1993-10-25 Dissolved 2018-07-03
CITY GROUP PLC WESTERN SELECTION LIMITED Company Secretary 1993-02-14 CURRENT 1928-11-16 Active
CITY GROUP PLC MARLANDS ESTATES LIMITED Company Secretary 1992-12-27 CURRENT 1989-12-27 Active
CITY GROUP PLC LONDON FINANCE AND INVESTMENT CORPORATION LIMITED Company Secretary 1992-12-19 CURRENT 1934-10-25 Active
CITY GROUP PLC LONDON FINANCE & INVESTMENT GROUP P.L.C. Company Secretary 1992-06-18 CURRENT 1924-10-22 Active
CITY GROUP PLC LONFIN INVESTMENTS LIMITED Company Secretary 1992-05-12 CURRENT 1987-03-16 Active
CITY GROUP PLC CRESTON HOLDINGS LIMITED Company Secretary 1991-05-04 CURRENT 1935-10-14 Active - Proposal to Strike off
BARRIE CHRISTOPHER BRIEN NELSON BOSTOCK COMMUNICATIONS LIMITED Director 2007-06-04 CURRENT 2007-05-31 Dissolved 2016-06-21
BARRIE CHRISTOPHER BRIEN RED DOOR COMMUNICATIONS LIMITED Director 2007-06-04 CURRENT 2007-05-31 Dissolved 2016-12-27
BARRIE CHRISTOPHER BRIEN PAN CONSULTING LIMITED Director 2006-12-01 CURRENT 2005-12-07 Dissolved 2016-06-21
BARRIE CHRISTOPHER BRIEN PAN COMMUNICATIONS LIMITED Director 2006-12-01 CURRENT 1992-05-28 Dissolved 2017-02-14
BARRIE CHRISTOPHER BRIEN FACE COMMUNICATIONS LIMITED Director 2005-03-09 CURRENT 2000-01-12 Dissolved 2014-08-05
BARRIE CHRISTOPHER BRIEN FACE DIGITAL LIMITED Director 2005-03-09 CURRENT 2000-01-11 Dissolved 2014-08-05
BARRIE CHRISTOPHER BRIEN MSTS LTD. Director 2004-09-15 CURRENT 1999-08-23 Dissolved 2016-06-21
BARRIE CHRISTOPHER BRIEN VITARIS LIMITED Director 2004-09-15 CURRENT 1982-03-15 Dissolved 2016-06-21
KATHRYN LOUISE HERRICK FIRST BASE COMMUNICATIONS LIMITED Director 2018-05-04 CURRENT 2012-11-29 Active - Proposal to Strike off
KATHRYN LOUISE HERRICK UNLIMITED MARKETING GROUP LTD Director 2017-03-31 CURRENT 2016-11-08 Active
KATHRYN LOUISE HERRICK HOW SPLENDID LIMITED Director 2015-04-21 CURRENT 2003-03-10 Active
KATHRYN LOUISE HERRICK UNLIMITED GROUP UNITED LTD Director 2014-11-20 CURRENT 2014-11-20 Active
KATHRYN LOUISE HERRICK PLASTIC INTERACTIVE LIMITED Director 2014-11-05 CURRENT 2014-11-05 Dissolved 2017-04-18
KATHRYN LOUISE HERRICK FACE COMMUNICATIONS LIMITED Director 2014-07-01 CURRENT 2000-01-12 Dissolved 2014-08-05
KATHRYN LOUISE HERRICK FACE DIGITAL LIMITED Director 2014-07-01 CURRENT 2000-01-11 Dissolved 2014-08-05
KATHRYN LOUISE HERRICK PAN CONSULTING LIMITED Director 2014-07-01 CURRENT 2005-12-07 Dissolved 2016-06-21
KATHRYN LOUISE HERRICK MSTS LTD. Director 2014-07-01 CURRENT 1999-08-23 Dissolved 2016-06-21
KATHRYN LOUISE HERRICK NELSON BOSTOCK COMMUNICATIONS LIMITED Director 2014-07-01 CURRENT 2007-05-31 Dissolved 2016-06-21
KATHRYN LOUISE HERRICK VITARIS LIMITED Director 2014-07-01 CURRENT 1982-03-15 Dissolved 2016-06-21
KATHRYN LOUISE HERRICK RED DOOR COMMUNICATIONS LIMITED Director 2014-07-01 CURRENT 2007-05-31 Dissolved 2016-12-27
KATHRYN LOUISE HERRICK PAN COMMUNICATIONS LIMITED Director 2014-07-01 CURRENT 1992-05-28 Dissolved 2017-02-14
KATHRYN LOUISE HERRICK JOHN BOWLER ASSOCIATES LIMITED Director 2014-07-01 CURRENT 1977-08-26 Dissolved 2017-04-18
KATHRYN LOUISE HERRICK PAN ADVERTISING LIMITED Director 2014-07-01 CURRENT 2003-11-05 Dissolved 2017-06-06
KATHRYN LOUISE HERRICK RED DOOR COMMUNICATIONS GROUP LIMITED Director 2014-07-01 CURRENT 2000-03-27 Active - Proposal to Strike off
KATHRYN LOUISE HERRICK DIGITAL UNLIMITED GROUP LTD Director 2014-07-01 CURRENT 1925-12-19 Active
KATHRYN LOUISE HERRICK EMERY MCLAVEN ORR LIMITED Director 2014-07-01 CURRENT 1985-05-15 Active - Proposal to Strike off
KATHRYN LOUISE HERRICK EMO GROUP LIMITED Director 2014-07-01 CURRENT 1991-03-19 Active - Proposal to Strike off
KATHRYN LOUISE HERRICK HEALTH UNLIMITED LIMITED Director 2014-07-01 CURRENT 1998-06-03 Active
KATHRYN LOUISE HERRICK CRESTON OVERSEAS HOLDINGS LIMITED Director 2014-07-01 CURRENT 2006-10-11 Active - Proposal to Strike off
KATHRYN LOUISE HERRICK LIBERATION COMMUNICATIONS LIMITED Director 2014-07-01 CURRENT 2013-07-26 Active - Proposal to Strike off
KATHRYN LOUISE HERRICK WE ARE UNLIMITED LTD Director 2014-07-01 CURRENT 1996-11-29 Active - Proposal to Strike off
KATHRYN LOUISE HERRICK ROCK MEDICAL COMMUNICATIONS LIMITED Director 2014-07-01 CURRENT 2010-06-18 Active - Proposal to Strike off
KATHRYN LOUISE HERRICK UNLIMITED GROUP SOLUTIONS LTD Director 2014-07-01 CURRENT 2013-08-21 Active - Proposal to Strike off
KATHRYN LOUISE HERRICK ICM RESEARCH LIMITED Director 2014-07-01 CURRENT 1991-01-03 Active - Proposal to Strike off
KATHRYN LOUISE HERRICK COLOMBUS COMMUNICATIONS LIMITED Director 2014-07-01 CURRENT 1994-10-19 Active
KATHRYN LOUISE HERRICK ICM DIRECT LIMITED Director 2014-07-01 CURRENT 1998-04-08 Active - Proposal to Strike off
KATHRYN LOUISE HERRICK CRESTON CONNECTIONS LIMITED Director 2014-07-01 CURRENT 1999-04-01 Active - Proposal to Strike off
KATHRYN LOUISE HERRICK THE UNLIMITED GROUP HOLDINGS LTD Director 2014-07-01 CURRENT 1991-08-12 Active - Proposal to Strike off
KATHRYN LOUISE HERRICK NELSON BOSTOCK GROUP LIMITED Director 2014-07-01 CURRENT 1987-06-30 Active
KATHRYN LOUISE HERRICK WALNUT UNLIMITED LTD Director 2014-07-01 CURRENT 1977-06-15 Active
KATHRYN LOUISE HERRICK TULLO MARSHALL WARREN LIMITED Director 2014-07-01 CURRENT 1977-10-04 Active
KATHRYN LOUISE HERRICK FIELDWORKUK.COM LIMITED Director 2014-07-01 CURRENT 1998-04-08 Active - Proposal to Strike off
KATHRYN LOUISE HERRICK DJMPAN UNLIMITED LIMITED Director 2014-07-01 CURRENT 2008-07-04 Active - Proposal to Strike off

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
2014-08-05GAZ2(A)FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF
2014-07-02AP01DIRECTOR APPOINTED KATHRYN LOUISE HERRICK
2014-04-22GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2014-04-15DS01APPLICATION FOR STRIKING-OFF
2014-04-14SH20STATEMENT BY DIRECTORS
2014-04-14LATEST SOC14/04/14 STATEMENT OF CAPITAL;GBP 1
2014-04-14SH1914/04/14 STATEMENT OF CAPITAL GBP 1
2014-04-14RES13CANCEL SHARE PREM A/C 27/03/2014
2014-04-14CAP-SSSOLVENCY STATEMENT DATED 27/03/14
2014-04-14RES06REDUCE ISSUED CAPITAL 27/03/2014
2014-04-09MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2014-04-02CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / CITY GROUP PLC / 24/03/2014
2014-04-01TM01APPOINTMENT TERMINATED, DIRECTOR DONALD ELGIE
2014-03-17AD01REGISTERED OFFICE CHANGED ON 17/03/2014 FROM 30 CITY ROAD LONDON EC1Y 2AG
2013-12-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13
2013-10-14AR0112/10/13 FULL LIST
2013-10-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DONALD HUNTER ELGIE / 11/10/2013
2013-10-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR BARRIE CHRISTOPHER BRIEN / 11/10/2013
2012-11-13AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12
2012-10-16AR0112/10/12 FULL LIST
2011-12-12AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-10-18AR0112/10/11 FULL LIST
2011-01-27RES01ALTER ARTICLES 21/01/2011
2010-10-22AR0112/10/10 FULL LIST
2010-09-07AAFULL ACCOUNTS MADE UP TO 31/03/10
2009-11-10AR0112/10/09 FULL LIST
2009-11-10CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / CITY GROUP PLC / 12/10/2009
2009-11-09TM01APPOINTMENT TERMINATED, DIRECTOR JOHN LITCHFIELD
2009-09-04AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-04-30288bAPPOINTMENT TERMINATED DIRECTOR JEREMY MARTIN
2008-10-23363aRETURN MADE UP TO 12/10/08; FULL LIST OF MEMBERS
2008-09-18AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-01-15AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-11-02363aRETURN MADE UP TO 12/10/07; FULL LIST OF MEMBERS
2006-10-20AUDAUDITOR'S RESIGNATION
2006-10-20363aRETURN MADE UP TO 12/10/06; FULL LIST OF MEMBERS
2006-10-20288cDIRECTOR'S PARTICULARS CHANGED
2006-08-30AAFULL ACCOUNTS MADE UP TO 31/03/06
2005-11-21363sRETURN MADE UP TO 12/10/05; FULL LIST OF MEMBERS
2005-09-22288cSECRETARY'S PARTICULARS CHANGED
2005-09-15287REGISTERED OFFICE CHANGED ON 15/09/05 FROM: 30 CITY ROAD LONDON EC1Y 1BQ
2005-08-26AAFULL ACCOUNTS MADE UP TO 31/03/05
2005-08-10288cSECRETARY'S PARTICULARS CHANGED
2005-08-10287REGISTERED OFFICE CHANGED ON 10/08/05 FROM: 25 CITY ROAD LONDON EC1Y 1BQ
2004-10-27363sRETURN MADE UP TO 12/10/04; FULL LIST OF MEMBERS
2004-10-22288aNEW DIRECTOR APPOINTED
2004-10-12288bDIRECTOR RESIGNED
2004-10-08RES07FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES
2004-10-08155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2004-10-08RES13CO APPROVES/EXEC DOCS 03/09/04
2004-09-22288aNEW DIRECTOR APPOINTED
2004-09-22123NC INC ALREADY ADJUSTED 03/09/04
2004-09-22SASHARES AGREEMENT OTC
2004-09-22RES01ALTERATION TO MEMORANDUM AND ARTICLES
2004-09-22288aNEW DIRECTOR APPOINTED
2004-09-22RES07FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES
2004-09-22MEM/ARTSMEMORANDUM OF ASSOCIATION
2004-09-22RES04£ NC 1000/20001 03/09/
2004-09-22RES13DEED OF ACCESION 03/09/04
2004-09-22RES12VARYING SHARE RIGHTS AND NAMES
2004-09-22RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2004-09-2288(2)RAD 03/09/04--------- £ SI 20000@1=20000 £ IC 1/20001
2004-09-16395PARTICULARS OF MORTGAGE/CHARGE
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 CML RESEARCH 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 CML RESEARCH LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
THIRD DEED OF ACCESSION TO A COMPOSITE GUARANTEE AND DEBENTURE 2004-09-03 Satisfied BARCLAYS BANK PLC
Intangible Assets
Patents
We have not found any records of CML RESEARCH LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CML RESEARCH LIMITED
Trademarks
We have not found any records of CML RESEARCH LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CML RESEARCH 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 CML RESEARCH LIMITED are:

EVANS PROPERTY GROUP LIMITED £ 4,638,880
MEARS SOCIAL HOUSING LIMITED £ 4,077,104
GREENSQUAREACCORD 2 LIMITED £ 3,295,787
TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED £ 3,035,866
SCOTT WILSON (REDTREE) LTD £ 2,854,075
MEDICO NURSING AND HOMECARE LIMITED £ 2,077,146
TARMAC SOUTHERN LIMITED £ 1,585,386
ZGEE3 LIMITED £ 1,552,389
BARRY STEWART & PARTNERS LIMITED £ 1,195,660
YORKSHIRE WATER LIMITED £ 1,079,722
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
Outgoings
Business Rates/Property Tax
No properties were found where CML RESEARCH 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 CML RESEARCH 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 CML RESEARCH 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.