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

YONDER CONSULTING LIMITED

PART 3RD FLOOR, NORTHBURGH HOUSE, 10 NORTHBURGH STREET, LONDON, EC1V 0AT,
Company Registration Number
04153928
Private Limited Company
Active

Company Overview

About Yonder Consulting Ltd
YONDER CONSULTING LIMITED was founded on 2001-02-05 and has its registered office in London. The organisation's status is listed as "Active". Yonder Consulting Limited is a Private Limited Company registered in 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
YONDER CONSULTING LIMITED
 
Legal Registered Office
PART 3RD FLOOR, NORTHBURGH HOUSE
10 NORTHBURGH STREET
LONDON
EC1V 0AT
Other companies in EC1V
 
Previous Names
POPULUS LIMITED09/10/2020
Filing Information
Company Number 04153928
Company ID Number 04153928
Date formed 2001-02-05
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2024
Account next due 31/12/2025
Latest return 05/02/2016
Return next due 05/03/2017
Type of accounts FULL
VAT Number /Sales tax ID GB100119291  
Last Datalog update: 2025-02-05 14:22:49
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for YONDER CONSULTING 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 YONDER CONSULTING LIMITED
The following companies were found which have the same name as YONDER CONSULTING LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
YONDER CONSULTING GROUP LIMITED NORTHBURGH HOUSE 10 NORTHBURGH STREET LONDON EC1V 0AT Active Company formed on the 2014-02-25
YONDER CONSULTING LTD 77 SCHOOL LANE MANCHESTER M20 6WN Active - Proposal to Strike off Company formed on the 2014-08-30

Company Officers of YONDER CONSULTING LIMITED

Current Directors
Officer Role Date Appointed
MICHAEL GEORGE EDWARD SIMMONDS
Company Secretary 2001-02-05
ANDREW TIMOTHY COOPER
Director 2013-10-07
SUSAN JANE COULDERY
Director 2013-02-06
DUNCAN GARNETT
Director 2015-05-13
MICHAEL VERNON LOCKETT
Director 2004-10-01
GARY MICHAEL MUNCASTER
Director 2013-02-06
RODERICK CHRISTOPHER NYE
Director 2011-03-04
MICHAEL GEORGE EDWARD SIMMONDS
Director 2001-02-05
Previous Officers
Officer Role Date Appointed Date Resigned
RITA ANN CLIFTON
Director 2004-10-01 2017-10-31
ANDREW TIMOTHY COOPER
Director 2001-02-05 2011-03-04
SECRETARIAL APPOINTMENTS LIMITED
Nominated Secretary 2001-02-05 2001-02-05
CORPORATE APPOINTMENTS LIMITED
Nominated Director 2001-02-05 2001-02-05

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANDREW TIMOTHY COOPER DIGNITY AND CHOICE IN DYING Director 2016-12-12 CURRENT 2002-05-31 Active
ANDREW TIMOTHY COOPER YONDER CONSULTING GROUP LIMITED Director 2015-04-01 CURRENT 2014-02-25 Active
SUSAN JANE COULDERY PGL (EBT) LIMITED Director 2017-07-25 CURRENT 2017-07-25 Active
SUSAN JANE COULDERY TENEO STRATEGY (UK) LIMITED Director 2015-10-19 CURRENT 2012-02-28 Active - Proposal to Strike off
SUSAN JANE COULDERY YONDER CONSULTING GROUP LIMITED Director 2015-04-01 CURRENT 2014-02-25 Active
SUSAN JANE COULDERY TENEO UK HOLDINGS LIMITED Director 2014-02-06 CURRENT 2006-10-09 Active
SUSAN JANE COULDERY HESLEDEN PARTNERS LIMITED Director 2014-01-21 CURRENT 2004-11-08 Dissolved 2016-11-29
SUSAN JANE COULDERY BLUE RUBICON (HOLDINGS) LIMITED Director 2012-12-13 CURRENT 2012-09-11 Active
SUSAN JANE COULDERY TENEO STRATEGY LIMITED Director 2008-06-19 CURRENT 1999-11-25 Active
DUNCAN GARNETT YONDER CONSULTING GROUP LIMITED Director 2015-04-01 CURRENT 2014-02-25 Active
MICHAEL VERNON LOCKETT THE 5% CLUB LIMITED Director 2016-07-28 CURRENT 2016-07-28 Active
MICHAEL VERNON LOCKETT THE VARKEY FOUNDATION Director 2015-04-23 CURRENT 2011-09-14 Active
MICHAEL VERNON LOCKETT YONDER CONSULTING GROUP LIMITED Director 2015-04-01 CURRENT 2014-02-25 Active
MICHAEL VERNON LOCKETT GRACE BLUE PARTNERSHIP LIMITED Director 2014-10-10 CURRENT 2014-10-10 Active
MICHAEL VERNON LOCKETT ICE BLUE WORLDWIDE LIMITED Director 2014-06-25 CURRENT 2014-06-25 Dissolved 2016-04-12
MICHAEL VERNON LOCKETT LIBERTY BLUE WORLDWIDE LIMITED Director 2014-04-11 CURRENT 2014-04-11 Active - Proposal to Strike off
MICHAEL VERNON LOCKETT GRACE BLUE (APAC) LIMITED Director 2014-04-10 CURRENT 2014-04-10 Active
MICHAEL VERNON LOCKETT GRACE BLUE USA LIMITED Director 2012-07-11 CURRENT 2012-07-10 Active
MICHAEL VERNON LOCKETT DIAMOND RIVER PAGEANT COMPANY LIMITED Director 2011-11-09 CURRENT 2011-10-10 Dissolved 2014-12-23
MICHAEL VERNON LOCKETT PERIDOT LIVE LIMITED Director 2010-09-05 CURRENT 2003-09-05 Active
MICHAEL VERNON LOCKETT CTN CONSULTING LIMITED Director 2010-06-22 CURRENT 2010-06-22 Active
MICHAEL VERNON LOCKETT THE NATION AGENCY LIMITED Director 2010-05-21 CURRENT 2010-05-21 Active - Proposal to Strike off
MICHAEL VERNON LOCKETT ORACLE HEAD AND NECK CANCER UK LIMITED Director 2010-01-14 CURRENT 2010-01-14 Active
MICHAEL VERNON LOCKETT CORPORATE TELEVISION NETWORKS LIMITED Director 2010-01-08 CURRENT 1988-01-27 Active
MICHAEL VERNON LOCKETT LEADERS IN SPORT LIMITED Director 2009-08-07 CURRENT 2009-08-07 Active - Proposal to Strike off
MICHAEL VERNON LOCKETT AUDLEY LIMITED Director 2009-07-28 CURRENT 2009-03-12 Active
MICHAEL VERNON LOCKETT THE LEADERSHIP AGENCY LIMITED Director 2009-01-05 CURRENT 2007-08-01 Active
MICHAEL VERNON LOCKETT GRACE BLUE (EMEA) LIMITED Director 2009-01-01 CURRENT 2006-08-29 Active
RODERICK CHRISTOPHER NYE YONDER CONSULTING GROUP LIMITED Director 2015-04-01 CURRENT 2014-02-25 Active
MICHAEL GEORGE EDWARD SIMMONDS BRANDCAP GROUP LIMITED Director 2016-03-14 CURRENT 2016-03-14 Active
MICHAEL GEORGE EDWARD SIMMONDS BRANDCAP DESIGN LIMITED Director 2015-03-26 CURRENT 2015-03-26 Dissolved 2017-03-07
MICHAEL GEORGE EDWARD SIMMONDS HUBBUB LIMITED Director 2014-09-22 CURRENT 2014-09-22 Liquidation
MICHAEL GEORGE EDWARD SIMMONDS BRANDCAP LIMITED Director 2013-03-04 CURRENT 2013-03-04 Active
MICHAEL GEORGE EDWARD SIMMONDS SNT MEDIA NETWORKS LIMITED Director 2012-08-20 CURRENT 2001-03-16 Dissolved 2015-05-25
MICHAEL GEORGE EDWARD SIMMONDS POPULUS DATA SOLUTIONS LIMITED Director 2010-08-24 CURRENT 2010-08-24 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
2025-02-05CONFIRMATION STATEMENT MADE ON 05/02/25, WITH NO UPDATES
2025-01-31Director's details changed for Mrs Susan Jane Couldery on 2025-01-31
2024-11-12APPOINTMENT TERMINATED, DIRECTOR MANFRED ABRAHAM
2024-10-21FULL ACCOUNTS MADE UP TO 31/03/24
2024-10-18Director's details changed for Mrs Susan Jane Couldery on 2024-10-18
2024-07-24APPOINTMENT TERMINATED, DIRECTOR MICHAEL VERNON LOCKETT
2024-03-05Director's details changed for Sir Michael Vernon Lockett on 2024-03-05
2024-02-06CONFIRMATION STATEMENT MADE ON 05/02/24, WITH NO UPDATES
2023-12-04FULL ACCOUNTS MADE UP TO 31/03/23
2023-09-27APPOINTMENT TERMINATED, DIRECTOR GARY MICHAEL MUNCASTER
2023-03-28FULL ACCOUNTS MADE UP TO 31/03/22
2023-03-28FULL ACCOUNTS MADE UP TO 31/03/22
2023-02-06CONFIRMATION STATEMENT MADE ON 05/02/23, WITH NO UPDATES
2023-02-06CS01CONFIRMATION STATEMENT MADE ON 05/02/23, WITH NO UPDATES
2022-06-08AAFULL ACCOUNTS MADE UP TO 31/03/21
2022-05-03DIRECTOR APPOINTED CHRISTOPHER ATKINS
2022-05-03AP01DIRECTOR APPOINTED CHRISTOPHER ATKINS
2022-04-29DIRECTOR APPOINTED THOMAS LLOYD DUNLOP WORMALD
2022-04-29AP01DIRECTOR APPOINTED THOMAS LLOYD DUNLOP WORMALD
2022-02-07CONFIRMATION STATEMENT MADE ON 05/02/22, WITH NO UPDATES
2022-02-07CS01CONFIRMATION STATEMENT MADE ON 05/02/22, WITH NO UPDATES
2021-04-09AAFULL ACCOUNTS MADE UP TO 31/03/20
2021-02-05CS01CONFIRMATION STATEMENT MADE ON 05/02/21, WITH UPDATES
2021-02-05PSC05Change of details for Populus Group Limited as a person with significant control on 2020-10-09
2020-12-14SH0130/09/20 STATEMENT OF CAPITAL GBP 169.8
2020-10-26TM01APPOINTMENT TERMINATED, DIRECTOR DUNCAN GARNETT
2020-10-09RES15CHANGE OF COMPANY NAME 14/10/20
2020-10-09CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2020-10-09CERTNMCompany name changed populus LIMITED\certificate issued on 09/10/20
2020-02-06CS01CONFIRMATION STATEMENT MADE ON 05/02/20, WITH NO UPDATES
2019-12-10AAFULL ACCOUNTS MADE UP TO 31/03/19
2019-02-05CS01CONFIRMATION STATEMENT MADE ON 05/02/19, WITH UPDATES
2018-12-22AAFULL ACCOUNTS MADE UP TO 31/03/18
2018-02-06LATEST SOC06/02/18 STATEMENT OF CAPITAL;GBP 169.6
2018-02-06CS01CONFIRMATION STATEMENT MADE ON 05/02/18, WITH UPDATES
2017-12-28AAFULL ACCOUNTS MADE UP TO 31/03/17
2017-11-02TM01APPOINTMENT TERMINATED, DIRECTOR RITA ANN CLIFTON
2017-08-16MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2017-08-16MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2017-08-02MR01REGISTRATION OF A CHARGE / CHARGE CODE 041539280004
2017-02-14LATEST SOC14/02/17 STATEMENT OF CAPITAL;GBP 169.6
2017-02-14CS01CONFIRMATION STATEMENT MADE ON 05/02/17, WITH UPDATES
2017-01-04AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-09-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS SUSAN JANE COULDERY / 22/09/2016
2016-09-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MS RITA ANN CLIFTON / 22/09/2016
2016-03-03LATEST SOC03/03/16 STATEMENT OF CAPITAL;GBP 169.6
2016-03-03AR0105/02/16 ANNUAL RETURN FULL LIST
2016-03-03AP01DIRECTOR APPOINTED MR DUNCAN GARNETT
2016-01-06AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/15
2016-01-06AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/15
2015-06-10RES01ADOPT ARTICLES 10/06/15
2015-03-03LATEST SOC03/03/15 STATEMENT OF CAPITAL;GBP 169.6
2015-03-03AR0105/02/15 ANNUAL RETURN FULL LIST
2014-11-25AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/14
2014-10-23LATEST SOC23/10/14 STATEMENT OF CAPITAL;GBP 169.6
2014-10-23SH06Cancellation of shares. Statement of capital on 2014-09-26 GBP 169.60
2014-10-23RES09Resolution of authority to purchase a number of shares
2014-10-23SH03Purchase of own shares
2014-03-05LATEST SOC05/03/14 STATEMENT OF CAPITAL;GBP 1810
2014-03-05AR0105/02/14 ANNUAL RETURN FULL LIST
2014-03-05AP01DIRECTOR APPOINTED MR GARY MICHAEL MUNCASTER
2014-03-05AP01DIRECTOR APPOINTED MR ANDREW TIMOTHY COOPER
2013-12-24AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-09-28AP01DIRECTOR APPOINTED MRS SUSAN JANE COULDERY
2013-09-28MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2013-02-28AR0105/02/13 FULL LIST
2012-12-24AA31/03/12 TOTAL EXEMPTION SMALL
2012-08-02SH03RETURN OF PURCHASE OF OWN SHARES
2012-05-09SH0609/05/12 STATEMENT OF CAPITAL GBP 1810
2012-05-09RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2012-05-09SH03RETURN OF PURCHASE OF OWN SHARES
2012-03-05AR0105/02/12 FULL LIST
2011-12-09AA31/03/11 TOTAL EXEMPTION FULL
2011-03-04AR0105/02/11 FULL LIST
2011-03-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL VERNON LOCKETT / 30/09/2010
2011-03-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL VERNON LOCKETT / 30/09/2010
2011-03-04AP01DIRECTOR APPOINTED MR RODERICK CHRISTOPHER NYE
2011-03-04TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW COOPER
2010-12-31AA31/03/10 TOTAL EXEMPTION FULL
2010-07-13AD01REGISTERED OFFICE CHANGED ON 13/07/2010 FROM NORTHBURGH HOUSE SUITE FOUR FIRST FLOOR 10 NORTHBURGH STREET LONDON EC1V 0AT
2010-03-01AR0105/02/10 FULL LIST
2010-03-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL GEORGE EDWARD SIMMONDS / 01/03/2010
2010-03-01CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW TIMOTHY COOPER / 01/03/2010
2010-03-01CH01DIRECTOR'S CHANGE OF PARTICULARS / RITA ANN CLIFTON / 01/03/2010
2010-02-02AA31/03/09 TOTAL EXEMPTION FULL
2009-03-05363aRETURN MADE UP TO 05/02/09; FULL LIST OF MEMBERS
2009-02-05AA31/03/08 TOTAL EXEMPTION FULL
2008-03-07363aRETURN MADE UP TO 05/02/08; FULL LIST OF MEMBERS
2007-08-20AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07
2007-02-22363aRETURN MADE UP TO 05/02/07; FULL LIST OF MEMBERS
2007-02-22287REGISTERED OFFICE CHANGED ON 22/02/07 FROM: SUITE FOUR FIRST FLOOR 10 NORTHBURGH STREET LONDON EC1V 0AY
2007-02-22353LOCATION OF REGISTER OF MEMBERS
2006-12-11AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-03-08363sRETURN MADE UP TO 05/02/06; FULL LIST OF MEMBERS
2006-01-11AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-04-07363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2005-04-07363sRETURN MADE UP TO 05/02/05; FULL LIST OF MEMBERS
2005-04-06288cDIRECTOR'S PARTICULARS CHANGED
2005-02-18288aNEW DIRECTOR APPOINTED
2005-02-10288aNEW DIRECTOR APPOINTED
2005-02-10RES01ALTERATION TO MEMORANDUM AND ARTICLES
2005-02-1088(2)RAD 01/11/04--------- £ SI 1000@.1=100 £ IC 100/200
2005-02-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-08-13363sRETURN MADE UP TO 05/02/04; FULL LIST OF MEMBERS; AMEND
2004-08-13395PARTICULARS OF MORTGAGE/CHARGE
2004-08-12RES13SUBDIVISION 04/08/04
2004-08-12287REGISTERED OFFICE CHANGED ON 12/08/04 FROM: UNIT 3 NORTHBURGH HOUSE 10 NORTHBURGH STREET LONDON EC1V 0AY
2004-08-12122S-DIV 04/08/04
2004-06-09395PARTICULARS OF MORTGAGE/CHARGE
2004-02-24363sRETURN MADE UP TO 05/02/04; FULL LIST OF MEMBERS
2004-01-27AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03
2003-06-21363(288)DIRECTOR'S PARTICULARS CHANGED
2003-06-21363sRETURN MADE UP TO 05/02/03; FULL LIST OF MEMBERS
2003-04-29395PARTICULARS OF MORTGAGE/CHARGE
2003-04-15287REGISTERED OFFICE CHANGED ON 15/04/03 FROM: 85 BUCKINGHAM GATE LONDON SW1E 6PD
2003-02-07CERTNMCOMPANY NAME CHANGED BELLWETHER UK LIMITED CERTIFICATE ISSUED ON 07/02/03
2002-11-20AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02
2002-10-09CERTNMCOMPANY NAME CHANGED LIVE STRATEGY LIMITED CERTIFICATE ISSUED ON 09/10/02
2002-05-23363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2002-05-23363sRETURN MADE UP TO 05/02/02; FULL LIST OF MEMBERS
2001-08-14CERTNMCOMPANY NAME CHANGED LIVE MULTIMEDIA LIMITED CERTIFICATE ISSUED ON 14/08/01
2001-06-16288aNEW DIRECTOR APPOINTED
2001-06-16288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
73 - Advertising and market research
732 - Market research and public opinion polling
73200 - Market research and public opinion polling




Licences & Regulatory approval
We could not find any licences issued to YONDER CONSULTING 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 YONDER CONSULTING LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-07-31 Outstanding HSBC BANK PLC
DEED OF SECURITY FOR RENT 2004-08-13 Satisfied LONDON & REGIONAL PROPERTY FUND (NO. 8) LIMITED
DEBENTURE 2004-05-26 Satisfied THE ROYAL BANK OF SCOTLAND PLC
DEED OF SECURITY FOR RENT 2003-04-29 Satisfied LONDON & REGIONAL PROPERTY FUND (NO 8) LIMITED
Intangible Assets
Patents
We have not found any records of YONDER CONSULTING LIMITED registering or being granted any patents
Domain Names

YONDER CONSULTING LIMITED owns 3 domain names.

populus.co.uk   populuslimited.co.uk   reputationindex.co.uk  

Trademarks
We have not found any records of YONDER CONSULTING LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with YONDER CONSULTING LIMITED

Government Department Income DateTransaction(s) Value Services/Products
SUNDERLAND CITY COUNCIL 2016-1 GBP £3,800 SERVICES
SUNDERLAND CITY COUNCIL 2014-9 GBP £40,000 SERVICES
SUNDERLAND CITY COUNCIL 2014-6 GBP £20,000 SERVICES
SUNDERLAND CITY COUNCIL 2014-1 GBP £12,000 SERVICES
City of Westminster Council 2013-6 GBP £8,045
SUNDERLAND CITY COUNCIL 2013-3 GBP £29,500 SERVICES
SUNDERLAND CITY COUNCIL 2013-2 GBP £9,998 SERVICES
SUNDERLAND CITY COUNCIL 2012-12 GBP £29,500 SERVICES
SUNDERLAND CITY COUNCIL 2012-9 GBP £40,000 SERVICES
SUNDERLAND CITY COUNCIL 2012-8 GBP £9,998 SERVICES
SUNDERLAND CITY COUNCIL 2012-6 GBP £20,000 SERVICES
SUNDERLAND CITY COUNCIL 2011-10 GBP £9,600 SERVICES
SUNDERLAND CITY COUNCIL 2011-9 GBP £40,000 SERVICES
SUNDERLAND CITY COUNCIL 2011-6 GBP £20,000 SERVICES
Nottingham City Council 2011-6 GBP £12,899 GRANTS
SUNDERLAND CITY COUNCIL 2011-3 GBP £24,000 SERVICES
SUNDERLAND CITY COUNCIL 2011-2 GBP £20,000 SERVICES
SUNDERLAND CITY COUNCIL 2011-1 GBP £20,000 SERVICES
SUNDERLAND CITY COUNCIL 2010-12 GBP £20,000 SERVICES

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 YONDER CONSULTING 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 YONDER CONSULTING 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 YONDER CONSULTING 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.