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

UKCISA

20-24 WOBURN HOUSE, TAVISTOCK SQUARE, LONDON, WC1H 9HQ,
Company Registration Number
04507287
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active

Company Overview

About Ukcisa
UKCISA was founded on 2002-08-08 and has its registered office in London. The organisation's status is listed as "Active". Ukcisa is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) 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
UKCISA
 
Legal Registered Office
20-24 WOBURN HOUSE
TAVISTOCK SQUARE
LONDON
WC1H 9HQ
Other companies in N1
 
Previous Names
UKCOSA: THE COUNCIL FOR INTERNATIONAL EDUCATION19/09/2007
Charity Registration
Charity Number 1095294
Charity Address U K C I S A, 9-17 ST. ALBANS PLACE, LONDON, N1 0NX
Charter ADVISING AND ASSISTING ALL THOSE INTERESTED IN STUDYING OVERSEAS (AND ESPECIALLY NON-UK NATIONALS WHO WISH TO STUDY IN THE UK) AND THOSE WHO SUPPORT THEM.
Filing Information
Company Number 04507287
Company ID Number 04507287
Date formed 2002-08-08
Country ENGLAND
Origin Country United Kingdom
Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 11/07/2015
Return next due 08/08/2016
Type of accounts FULL
VAT Number /Sales tax ID GB539372814  
Last Datalog update: 2024-03-05 17:04:42
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for UKCISA
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 UKCISA

Current Directors
Officer Role Date Appointed
BHAVESH KOTECHA
Company Secretary 2017-10-31
MARK RUSSELL ALLEN
Director 2015-07-01
SHARON ELAINE BELL
Director 2017-07-01
LYNSEY JANE BENDON
Director 2017-07-01
HANNAH LOUISE BRIAN
Director 2018-07-01
MARK JONATHAN COLLIER
Director 2015-07-01
MARIANNE JULIE DAVIES
Director 2014-07-01
NORA HENRIETTE DE LEEUW
Director 2017-07-01
KATHERINE CLARE DODD
Director 2013-07-18
SARA ELLEN DYER
Director 2018-07-01
ELIZABETH JANE HUCKLE
Director 2016-07-01
KOENRAAD LAMBERTS
Director 2016-07-01
ALAN JOHN MACKAY
Director 2015-07-01
SONAL MINOCHA
Director 2016-07-01
ALEXANDER JOHN SEMPLE PROUDFOOT
Director 2014-07-01
LAURA ROSE-TROUP
Director 2017-07-01
RUTH VICTORIA SWEENEY
Director 2017-07-01
YINBO YU
Director 2017-07-01
Previous Officers
Officer Role Date Appointed Date Resigned
TIMOTHY SCOTT BENFORD
Director 2011-07-01 2018-07-01
PETER JOHN TUCK
Company Secretary 2010-10-01 2017-10-31
SHARON ELAINE BOLTON
Director 2014-07-01 2017-07-01
PHILIP ALVAN DAVIES
Director 2012-07-01 2015-07-01
JULIE ELIZABETH ALLEN
Director 2010-07-14 2014-07-01
ROBERT JAMES CRANSTON
Director 2008-07-11 2013-07-02
SUZANNE JOAN ALEXANDER
Director 2005-06-14 2011-07-01
KEITH WHEELER
Company Secretary 2002-08-08 2010-09-30
KEVIN RICHARD COYNE
Director 2004-07-13 2010-07-14
ROSEMARY GERALDINE BELL
Director 2003-07-15 2009-07-02
ALEXANDRA VIVIEN BURSLEM
Director 2002-08-08 2006-07-11
HARALD WYNDHAM BURRELL DAVIES
Director 2003-04-01 2006-07-11
JUDITH VERONICA MARY BARNETT
Director 2003-04-01 2005-06-14
JANE ELIZABETH BLAND
Director 2002-10-29 2005-06-14
JULIE DAVIES
Director 2002-10-29 2004-07-13
DAVID PHILIP BOYNTON
Director 2003-04-01 2003-08-31
ANDREE MARIE BROWN
Director 2002-10-29 2003-07-15

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SHARON ELAINE BELL PERSHORE INDOOR TENNIS CENTRE LIMITED Director 2016-03-07 CURRENT 2004-11-08 Active
KOENRAAD LAMBERTS THE UNIVERSITIES AND COLLEGES EMPLOYERS' ASSOCIATION Director 2014-01-01 CURRENT 1994-03-30 Active
KOENRAAD LAMBERTS YORKSHIRE UNIVERSITIES Director 2014-01-01 CURRENT 1997-11-17 Active
KOENRAAD LAMBERTS N8 LIMITED Director 2014-01-01 CURRENT 2006-08-31 Active
KOENRAAD LAMBERTS THE RUSSELL GROUP OF UNIVERSITIES Director 2014-01-01 CURRENT 2007-02-06 Active
KOENRAAD LAMBERTS THE WORLDWIDE UNIVERSITIES NETWORK Director 2014-01-01 CURRENT 2002-06-07 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
2024-03-15DIRECTOR APPOINTED MR PETER BARNES
2024-03-15Director's details changed for Mr Peter Barnes on 2024-01-31
2023-11-27Memorandum articles filed
2023-11-27Resolutions passed:<ul><li>Resolution passed adopt articles</ul>
2023-07-13APPOINTMENT TERMINATED, DIRECTOR SIMRAN MAHAJAN
2023-07-13DIRECTOR APPOINTED MR MERVYN ADAMS
2023-07-13DIRECTOR APPOINTED MS CATHRYN TURHAN
2023-07-13CONFIRMATION STATEMENT MADE ON 11/07/23, WITH NO UPDATES
2023-07-10DIRECTOR APPOINTED MS MARIA LORAY
2023-04-18Memorandum articles filed
2023-04-18Resolutions passed:<ul><li>Resolution passed adopt articles</ul>
2023-03-09REGISTERED OFFICE CHANGED ON 09/03/23 FROM Noble House 3-5 Islington High Street London N1 9LQ England
2023-01-06FULL ACCOUNTS MADE UP TO 31/03/22
2023-01-06AAFULL ACCOUNTS MADE UP TO 31/03/22
2022-10-06APPOINTMENT TERMINATED, DIRECTOR MARK RUSSELL ALLEN
2022-10-06Director's details changed for Miss Elizabeth Jane Huckle on 2022-02-17
2022-10-06Director's details changed for Mr Alexander John Semple Proudfoot on 2022-05-11
2022-10-06DIRECTOR APPOINTED MISS SIMRAN MAHAJAN
2022-10-06AP01DIRECTOR APPOINTED MISS SIMRAN MAHAJAN
2022-10-06CH01Director's details changed for Miss Elizabeth Jane Huckle on 2022-02-17
2022-10-06TM01APPOINTMENT TERMINATED, DIRECTOR MARK RUSSELL ALLEN
2022-09-26CONFIRMATION STATEMENT MADE ON 11/07/22, WITH NO UPDATES
2022-09-26CS01CONFIRMATION STATEMENT MADE ON 11/07/22, WITH NO UPDATES
2021-12-22FULL ACCOUNTS MADE UP TO 31/03/21
2021-12-22AAFULL ACCOUNTS MADE UP TO 31/03/21
2021-08-03CS01CONFIRMATION STATEMENT MADE ON 11/07/21, WITH NO UPDATES
2021-08-03TM02Termination of appointment of Bhavesh Kotecha on 2020-11-11
2021-08-03AP03Appointment of Mrs Abida Khan as company secretary on 2020-11-23
2021-07-30CH01Director's details changed for Professor Dr. Nora Henriette De Leeuw on 2020-11-11
2020-11-18AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/20
2020-09-30AP01DIRECTOR APPOINTED MS EMMA JANE GWYNNETT-DAVIES
2020-09-29AP01DIRECTOR APPOINTED MRS LAURA ROSE-TROUP
2020-09-29TM01APPOINTMENT TERMINATED, DIRECTOR DANIEL ROSE-TROUP
2020-08-10CS01CONFIRMATION STATEMENT MADE ON 11/07/20, WITH NO UPDATES
2020-08-10TM01APPOINTMENT TERMINATED, DIRECTOR SARA ELLEN DYER
2019-11-05AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/19
2019-10-25CH01Director's details changed for Professor Koenraad Lamberts on 2019-10-24
2019-10-24CH01Director's details changed for Miss Ruth Victoria Sweeney on 2019-10-24
2019-10-24TM01APPOINTMENT TERMINATED, DIRECTOR SHARON ELAINE BELL
2019-07-16CS01CONFIRMATION STATEMENT MADE ON 11/07/19, WITH NO UPDATES
2019-07-10AP01DIRECTOR APPOINTED MR ROSS CLIVE PORTER
2019-07-10TM01APPOINTMENT TERMINATED, DIRECTOR KATHERINE CLARE DODD
2019-05-07CH01Director's details changed for Ms Sharon Elaine Bell on 2019-05-07
2019-03-28AP01DIRECTOR APPOINTED MR DANIEL ROSE-TROUP
2019-03-11TM01APPOINTMENT TERMINATED, DIRECTOR LAURA ROSE-TROUP
2019-01-03AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/18
2018-10-09AD01REGISTERED OFFICE CHANGED ON 09/10/18 FROM 9-17 st Albans Place London N1 0NX
2018-08-15AP01DIRECTOR APPOINTED MS SARA ELLEN DYER
2018-07-24CS01CONFIRMATION STATEMENT MADE ON 11/07/18, WITH NO UPDATES
2018-07-24AP03Appointment of Mr Bhavesh Kotecha as company secretary on 2017-10-31
2018-07-24TM01APPOINTMENT TERMINATED, DIRECTOR PAUL ANGELO ROSSI
2018-07-24TM02Termination of appointment of Peter John Tuck on 2017-10-31
2018-04-24PSC08Notification of a person with significant control statement
2018-01-02AAFULL ACCOUNTS MADE UP TO 31/03/17
2017-08-31AP01DIRECTOR APPOINTED MR YINBO YU
2017-08-31AP01DIRECTOR APPOINTED MISS RUTH VICTORIA SWEENEY
2017-08-31AP01DIRECTOR APPOINTED MRS LAURA ROSE-TROUP
2017-08-31AP01DIRECTOR APPOINTED PROFESSOR DR. NORA HENRIETTE DE LEEUW
2017-08-31AP01DIRECTOR APPOINTED MS SHARON ELAINE BELL
2017-08-30AP01DIRECTOR APPOINTED MS LYNSEY JANE BENDON
2017-07-25CS01CONFIRMATION STATEMENT MADE ON 11/07/17, WITH NO UPDATES
2017-07-25TM01APPOINTMENT TERMINATED, DIRECTOR SEYED RAJAAI
2017-07-25TM01APPOINTMENT TERMINATED, DIRECTOR MARIO DI CLEMENTE
2017-07-25TM01APPOINTMENT TERMINATED, DIRECTOR SHARON BOLTON
2017-07-25TM01APPOINTMENT TERMINATED, DIRECTOR NIRU WILLIAMS
2017-07-25TM01APPOINTMENT TERMINATED, DIRECTOR HELEN MCCLURE
2017-07-25TM01APPOINTMENT TERMINATED, DIRECTOR ALISTAIR KENNEDY
2017-07-25PSC07CESSATION OF ALISTAIR JAMES KENNEDY AS A PERSON OF SIGNIFICANT CONTROL
2017-01-11AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-08-18AP01DIRECTOR APPOINTED PROFESSOR KOENRAAD LAMBERTS
2016-08-18AP01DIRECTOR APPOINTED MISS ELIZABETH JANE HUCKLE
2016-08-18AP01DIRECTOR APPOINTED DR SONAL MINOCHA
2016-07-20CS01CONFIRMATION STATEMENT MADE ON 11/07/16, WITH UPDATES
2016-07-20TM01APPOINTMENT TERMINATED, DIRECTOR IAN MACLELLAN
2016-07-20TM01APPOINTMENT TERMINATED, DIRECTOR NIGEL HEALEY
2016-07-11RES01ADOPT ARTICLES 13/06/2016
2016-03-16TM01APPOINTMENT TERMINATED, DIRECTOR PAUL WEBLEY
2016-02-17CH01DIRECTOR'S CHANGE OF PARTICULARS / PROFESSOR PAUL WEBLEY / 16/02/2016
2016-02-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ALEXANDER JOHN SEMPLE PROUDFOOT / 16/02/2016
2016-02-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MISS MARIANNE JULIE DAVIES / 16/02/2016
2016-02-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY SCOTT BENFORD / 16/02/2016
2016-01-08AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-10-08AP01DIRECTOR APPOINTED MR SEYED MOSTAFA RAJAAI
2015-09-02AP01DIRECTOR APPOINTED MR ALAN JOHN MACKAY
2015-09-02AP01DIRECTOR APPOINTED MR MARK JONATHAN COLLIER
2015-09-02AR0111/07/15 NO MEMBER LIST
2015-09-02AP01DIRECTOR APPOINTED MR MARK RUSSELL ALLEN
2015-09-02TM01APPOINTMENT TERMINATED, DIRECTOR SHREYA PAUDEL
2015-09-02TM01APPOINTMENT TERMINATED, DIRECTOR EUAN FERGUSSON
2015-09-02TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP DAVIES
2015-09-02TM01APPOINTMENT TERMINATED, DIRECTOR MARY DENYER
2015-02-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS NIRU WILLIAMS / 04/02/2015
2015-02-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR IAN WILLIAM MACLELLAN / 04/02/2015
2015-02-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR EUAN DOUGLAS SUTHERLAND FERGUSSON / 04/02/2015
2015-02-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MISS HELEN ELIZABETH MCCLURE / 04/02/2015
2015-02-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARIO DI CLEMENTE / 04/02/2015
2015-01-03AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-09-03AP01DIRECTOR APPOINTED MR SHREYA PAUDEL
2014-08-07AR0111/07/14 NO MEMBER LIST
2014-08-07AP01DIRECTOR APPOINTED DR SHARON ELAINE BOLTON
2014-08-07AP01DIRECTOR APPOINTED MISS MARIANNE JULIE DAVIES
2014-08-07AP01DIRECTOR APPOINTED MR ALEXANDER JOHN SEMPLE PROUDFOOT
2014-08-07TM01APPOINTMENT TERMINATED, DIRECTOR GINA HOBSON
2014-08-07TM01APPOINTMENT TERMINATED, DIRECTOR SUSAN HINDLEY
2014-08-07TM01APPOINTMENT TERMINATED, DIRECTOR CLAIRE GROVES
2014-08-07TM01APPOINTMENT TERMINATED, DIRECTOR JULIE ALLEN
2013-12-23AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-10-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MR IAN WILLIAM MACLELLAN / 09/09/2013
2013-10-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MS GINA HOBSON / 10/09/2013
2013-10-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MS MARY CATHERINE DENYER / 10/09/2013
2013-08-29AP01DIRECTOR APPOINTED MRS KATHERINE CLARE DODD
2013-08-29AP01DIRECTOR APPOINTED MISS HELEN ELIZABETH MCCLURE
2013-08-07AR0111/07/13 NO MEMBER LIST
2013-08-07TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD LEWIS
2013-08-07TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT CRANSTON
2013-01-31CH01DIRECTOR'S CHANGE OF PARTICULARS / MR EUAN DOUGLAS SUTHERLAND FERGUSSON / 19/09/2012
2013-01-31AP01DIRECTOR APPOINTED PROFESSOR NIGEL MARTIN HEALEY
2013-01-31TM01APPOINTMENT TERMINATED, DIRECTOR JANETTE RYAN
2012-10-25AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-07-24AR0111/07/12 NO MEMBER LIST
2012-07-18AP01DIRECTOR APPOINTED MR PHILIP ALVAN DAVIES
2012-07-18TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY SELLER
2012-06-14AP01DIRECTOR APPOINTED PROFESSOR PAUL WEBLEY
2012-05-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR EUAN DOUGLAS SUTHERLAND FERGUSSON / 21/11/2011
2011-12-29AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-07-27AR0111/07/11 NO MEMBER LIST
2011-07-27AP01DIRECTOR APPOINTED MRS NIRU WILLIAMS
2011-07-27AP01DIRECTOR APPOINTED MR TIMOTHY SCOTT BENFORD
2011-07-26AP01DIRECTOR APPOINTED DR JANETTE MAREE RYAN
2011-07-26AP01DIRECTOR APPOINTED MR ALISTAIR JAMES KENNEDY
2011-07-26AP01DIRECTOR APPOINTED MR MARIO DI CLEMENTE
2011-07-26CH01DIRECTOR'S CHANGE OF PARTICULARS / DR TIMOTHY JOHN SELLER / 01/07/2011
2011-07-26TM01APPOINTMENT TERMINATED, DIRECTOR GEOFFREY PINE
2011-07-26TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW PATTON
2011-07-26CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD WAYNE LEWIS / 01/07/2011
2011-07-26TM01APPOINTMENT TERMINATED, DIRECTOR DAVID LAW
2011-07-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MS SUSAN JANE HINDLEY / 01/07/2011
2011-07-26TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTINE HALLETT
2011-07-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS CLAIRE PATRICIA GROVES / 01/07/2011
2011-07-26TM01APPOINTMENT TERMINATED, DIRECTOR NEIL GASKIN
2011-07-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MR EUAN DOUGLAS SUTHERLAND FERGUSSON / 01/07/2011
2011-07-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MS MARY CATHERINE DENYER / 01/07/2011
2011-07-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT JAMES CRANSTON / 01/07/2011
2011-07-26TM01APPOINTMENT TERMINATED, DIRECTOR SUZANNE ALEXANDER
2011-04-26CH01DIRECTOR'S CHANGE OF PARTICULARS / NEIL JOHN GASKIN / 26/04/2011
2011-04-26CH01DIRECTOR'S CHANGE OF PARTICULARS / PROFESSOR CHRISTINE MARGARET HALLETT / 26/04/2011
2010-11-04AP03SECRETARY APPOINTED MR PETER JOHN TUCK
2010-10-27TM02APPOINTMENT TERMINATED, SECRETARY KEITH WHEELER
2010-09-28RES01ADOPT ARTICLES 23/09/2010
2010-08-19AP01DIRECTOR APPOINTED MR ANDREW PATTON
2010-08-19TM01APPOINTMENT TERMINATED, DIRECTOR JAMES WILSON
2010-08-19TM01APPOINTMENT TERMINATED, DIRECTOR WENDY HOULDSWORTH
2010-08-19TM01APPOINTMENT TERMINATED, DIRECTOR RACHAEL ELLIOTT
2010-08-19TM01APPOINTMENT TERMINATED, DIRECTOR MEENA DEVLUKIA
2010-08-19TM01APPOINTMENT TERMINATED, DIRECTOR KEVIN COYNE
2010-07-29AR0111/07/10 NO MEMBER LIST
2010-07-29CH01DIRECTOR'S CHANGE OF PARTICULARS / PROFESSOR CHRISTINE MARGARET HALLETT / 11/07/2010
Industry Information
SIC/NAIC Codes
85 - Education
854 - Higher education
85421 - First-degree level higher education

85 - Education
854 - Higher education
85422 - Post-graduate level higher education



Licences & Regulatory approval
We could not find any licences issued to UKCISA 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 UKCISA
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
UKCISA does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.619
MortgagesNumMortOutstanding0.409
MortgagesNumMortPartSatisfied0.000
MortgagesNumMortSatisfied0.217

This shows the max and average number of mortgages for companies with the same SIC code of 85421 - First-degree level higher education

Intangible Assets
Patents
We have not found any records of UKCISA registering or being granted any patents
Domain Names
We do not have the domain name information for UKCISA
Trademarks
We have not found any records of UKCISA registering or being granted any trademarks
Income
Government Income
We have not found government income sources for UKCISA. 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 (85421 - First-degree level higher education) as UKCISA are:

Outgoings
Business Rates/Property Tax
No properties were found where UKCISA 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 UKCISA 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 UKCISA 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.