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

CHORUS LAW LIMITED

1 ANGEL SQUARE, MANCHESTER, M60 0AG,
Company Registration Number
04882537
Private Limited Company
Active

Company Overview

About Chorus Law Ltd
CHORUS LAW LIMITED was founded on 2003-08-29 and has its registered office in Manchester. The organisation's status is listed as "Active". Chorus Law Limited is a Private Limited Company registered in UNITED KINGDOM 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
CHORUS LAW LIMITED
 
Legal Registered Office
1 ANGEL SQUARE
MANCHESTER
M60 0AG
Other companies in CV37
 
Previous Names
INDEPENDENT TRUST CORPORATION LIMITED30/01/2012
ITC HOLDINGS (UK) LIMITED08/09/2011
Filing Information
Company Number 04882537
Company ID Number 04882537
Date formed 2003-08-29
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 29/08/2015
Return next due 26/09/2016
Type of accounts FULL
VAT Number /Sales tax ID GB747885176  
Last Datalog update: 2023-08-06 13:04:50
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CHORUS LAW 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 CHORUS LAW LIMITED
The following companies were found which have the same name as CHORUS LAW LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
CHORUS LAW GROUP LIMITED 1 Angel Square Manchester M60 0AG Active - Proposal to Strike off Company formed on the 2011-05-31
CHORUS LAWN SERVICES, LLC 522 W RIVERSIDE AVE STE N SPOKANE WA 992010580 Active Pending Company formed on the 2023-01-02

Company Officers of CHORUS LAW LIMITED

Current Directors
Officer Role Date Appointed
MATTHEW IAN HOWELLS
Director 2018-03-29
CAOILIONN HURLEY
Director 2018-03-29
Previous Officers
Officer Role Date Appointed Date Resigned
NIGEL ANDREW BERRY
Company Secretary 2015-12-18 2018-03-29
DAVID JEREMY GROSSMAN
Director 2015-01-20 2018-03-29
SIMON MICHAEL HANCOX
Director 2016-12-13 2018-03-29
MARTIN PHILIP TREES
Director 2009-02-12 2018-03-23
NIGEL ANDREW BERRY
Director 2015-01-20 2018-02-02
STEPHEN HEATH EMBLING
Director 2015-06-08 2016-12-09
SABINA TARIQ
Company Secretary 2015-06-08 2015-12-19
GRANT IAN MCKERRON
Director 2003-08-29 2015-09-17
SARAH ELIZABETH GITTINS
Company Secretary 2011-09-08 2015-06-08
EMMA CATHERINE MCKERRON
Company Secretary 2013-05-20 2015-06-08
CHRISTOPHER CHARLES LAWSON
Director 2011-09-08 2014-09-10
GEOFFREY BRENDON WILDING
Director 2010-11-22 2014-09-10
STEPHEN DEREK MOYLE
Director 2013-07-15 2014-06-02
CHARLES URQUHART
Company Secretary 2011-09-08 2013-05-20
ANDREW NIGEL HARRISON
Director 2010-11-22 2012-03-21
DERMOT PETER DOUGHTY
Company Secretary 2009-02-12 2011-01-31
DERMOT PETER DOUGHTY
Director 2009-02-12 2011-01-31
BRUCE GAITSKELL
Director 2007-03-16 2010-11-22
JACK MAWDSLEY
Director 2009-02-12 2010-11-22
CHARLES URQUHART
Company Secretary 2005-06-28 2009-02-12
JACK MAWDSLEY
Director 2007-03-16 2008-02-29
CHRISTOPHER PULLEN
Director 2005-09-13 2006-09-22
ADAM JEFFREY BROWN
Company Secretary 2003-08-29 2005-06-28
WATERLOW SECRETARIES LIMITED
Nominated Secretary 2003-08-29 2003-08-29
WATERLOW NOMINEES LIMITED
Nominated Director 2003-08-29 2003-08-29

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MATTHEW IAN HOWELLS HINCKLEY & HUNT EXECUTOR COMPANY LIMITED Director 2018-03-29 CURRENT 2003-11-03 Active
MATTHEW IAN HOWELLS CHORUS LAW GROUP LIMITED Director 2018-03-29 CURRENT 2011-05-31 Active - Proposal to Strike off
MATTHEW IAN HOWELLS SIMPLIFY CHANNEL LTD Director 2018-03-29 CURRENT 2012-10-11 Active
MATTHEW IAN HOWELLS SIMPLIFY PROBATE LIMITED Director 2018-03-29 CURRENT 2014-11-25 Active - Proposal to Strike off
MATTHEW IAN HOWELLS HINCKLEY & HUNT COMPANY LIMITED Director 2018-03-29 CURRENT 1989-10-02 Active - Proposal to Strike off
MATTHEW IAN HOWELLS INDEPENDENT TRUST CORPORATION LIMITED Director 2018-03-29 CURRENT 1990-05-02 Active
MATTHEW IAN HOWELLS BEREAVEMENT ADVICE CENTRE Director 2018-03-29 CURRENT 2006-07-13 Active
MATTHEW IAN HOWELLS LIFECYCLE BEREAVEMENT SERVICES LIMITED Director 2018-03-29 CURRENT 2016-09-14 Active
MATTHEW IAN HOWELLS COLLECTIVE LEGAL SOLUTIONS LIMITED Director 2015-12-31 CURRENT 2007-05-10 Active - Proposal to Strike off
MATTHEW IAN HOWELLS CARE ESTATE PLANNING LIMITED Director 2015-12-31 CURRENT 2008-08-13 Active - Proposal to Strike off
MATTHEW IAN HOWELLS CLS PROBATE LIMITED Director 2015-12-31 CURRENT 2009-02-23 Active
MATTHEW IAN HOWELLS DOVEDON LIMITED Director 2015-12-31 CURRENT 2007-02-01 Active
MATTHEW IAN HOWELLS COLLECTIVE LEGAL SOLUTIONS GROUP LIMITED Director 2015-12-31 CURRENT 2012-05-25 Active - Proposal to Strike off
MATTHEW IAN HOWELLS THE CO-OPERATIVE TRUST CORPORATION LIMITED Director 2014-04-01 CURRENT 2007-07-25 Active
MATTHEW IAN HOWELLS CO-OPERATIVE LEGAL SERVICES LIMITED Director 2014-04-01 CURRENT 2006-01-10 Active
CAOILIONN HURLEY HINCKLEY & HUNT EXECUTOR COMPANY LIMITED Director 2018-03-29 CURRENT 2003-11-03 Active
CAOILIONN HURLEY CHORUS LAW GROUP LIMITED Director 2018-03-29 CURRENT 2011-05-31 Active - Proposal to Strike off
CAOILIONN HURLEY SIMPLIFY CHANNEL LTD Director 2018-03-29 CURRENT 2012-10-11 Active
CAOILIONN HURLEY SIMPLIFY PROBATE LIMITED Director 2018-03-29 CURRENT 2014-11-25 Active - Proposal to Strike off
CAOILIONN HURLEY HINCKLEY & HUNT COMPANY LIMITED Director 2018-03-29 CURRENT 1989-10-02 Active - Proposal to Strike off
CAOILIONN HURLEY INDEPENDENT TRUST CORPORATION LIMITED Director 2018-03-29 CURRENT 1990-05-02 Active
CAOILIONN HURLEY BEREAVEMENT ADVICE CENTRE Director 2018-03-29 CURRENT 2006-07-13 Active
CAOILIONN HURLEY LIFECYCLE BEREAVEMENT SERVICES LIMITED Director 2018-03-29 CURRENT 2016-09-14 Active
CAOILIONN HURLEY THE CO-OPERATIVE TRUST CORPORATION LIMITED Director 2014-05-23 CURRENT 2007-07-25 Active
CAOILIONN HURLEY CO-OPERATIVE LEGAL SERVICES LIMITED Director 2014-05-23 CURRENT 2006-01-10 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
2023-07-17FULL ACCOUNTS MADE UP TO 31/12/22
2023-07-07CESSATION OF CHORUS LAW GROUP LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2023-07-05CONFIRMATION STATEMENT MADE ON 05/07/23, WITH UPDATES
2023-07-05Notification of Co-Operative Legal Services Limited as a person with significant control on 2021-09-01
2023-04-17Director's details changed for Mr David Fenwick on 2023-02-24
2023-02-14DIRECTOR APPOINTED MR DAVID FENWICK
2023-02-10APPOINTMENT TERMINATED, DIRECTOR GAVIN STUART HOLT
2022-09-01CONFIRMATION STATEMENT MADE ON 29/08/22, WITH NO UPDATES
2022-09-01CS01CONFIRMATION STATEMENT MADE ON 29/08/22, WITH NO UPDATES
2022-07-14AAFULL ACCOUNTS MADE UP TO 01/01/22
2022-03-28AP01DIRECTOR APPOINTED MR GAVIN STUART HOLT
2021-08-31CS01CONFIRMATION STATEMENT MADE ON 29/08/21, WITH NO UPDATES
2021-08-03AAFULL ACCOUNTS MADE UP TO 02/01/21
2020-10-19AAFULL ACCOUNTS MADE UP TO 04/01/20
2020-09-02CS01CONFIRMATION STATEMENT MADE ON 29/08/20, WITH NO UPDATES
2019-10-31AAFULL ACCOUNTS MADE UP TO 05/01/19
2019-10-07TM01APPOINTMENT TERMINATED, DIRECTOR EMMA KATE DIMBYLOW
2019-09-02CS01CONFIRMATION STATEMENT MADE ON 29/08/19, WITH NO UPDATES
2019-08-05RP04TM01Second filing for the termination of Matthew Howells
2019-07-19TM02Termination of appointment of Steve Fowler on 2019-07-11
2019-07-19AP03Appointment of Mrs Claire Louise Dalton as company secretary on 2019-07-11
2019-06-21TM01APPOINTMENT TERMINATED, DIRECTOR MATTHEW IAN HOWELLS
2019-06-21AP01DIRECTOR APPOINTED MR JAMES EDWARD MORRIS
2019-06-20AP01DIRECTOR APPOINTED MRS EMMA KATE DIMBYLOW
2019-05-09RP04AP01Second filing of director appointment of Caoilionn Hurley
2019-03-27AUDAUDITOR'S RESIGNATION
2019-03-12AA01Previous accounting period shortened from 31/03/19 TO 31/12/18
2019-03-06AAFULL ACCOUNTS MADE UP TO 31/03/18
2019-02-12AA01Previous accounting period extended from 31/12/17 TO 31/03/18
2019-02-11AA01Current accounting period extended from 31/12/18 TO 31/03/19
2018-12-31AP03Appointment of Mr Steve Fowler as company secretary on 2018-03-29
2018-12-21AA01Previous accounting period shortened from 31/03/18 TO 31/12/17
2018-08-31CS01CONFIRMATION STATEMENT MADE ON 29/08/18, WITH NO UPDATES
2018-08-29AD01REGISTERED OFFICE CHANGED ON 29/08/18 FROM Heron House Timothys Bridge Road Stratford Enterprise Park Stratford-upon-Avon CV37 9BX England
2018-08-29PSC05Change of details for Chorus Law Group Limited as a person with significant control on 2018-08-29
2018-04-19RES01ADOPT ARTICLES 19/04/18
2018-04-12PSC05Change of details for Chorus Law Group Limited as a person with significant control on 2018-03-29
2018-04-10AD01REGISTERED OFFICE CHANGED ON 10/04/18 FROM 1 Angel Square Manchester M60 0AG England
2018-04-10PSC05Change of details for Chorus Law Group Limited as a person with significant control on 2018-03-29
2018-04-09TM01APPOINTMENT TERMINATED, DIRECTOR DAVID GROSSMAN
2018-04-09TM01APPOINTMENT TERMINATED, DIRECTOR SIMON HANCOX
2018-04-09AP01DIRECTOR APPOINTED MR MATTHEW IAN HOWELLS
2018-04-09AP01DIRECTOR APPOINTED MR CAOILIONN HURLEY
2018-04-06PSC05Change of details for Chorus Law Group Limited as a person with significant control on 2018-03-29
2018-04-06AD01REGISTERED OFFICE CHANGED ON 06/04/18 FROM Heron House Timothys Bridge Road Stratford Enterprise Park Stratford upon Avon Warwickshire CV37 9BX
2018-04-06TM02Termination of appointment of Nigel Andrew Berry on 2018-03-29
2018-04-06MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 048825370005
2018-03-23TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN PHILIP TREES
2018-03-20MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 048825370004
2018-02-08TM01APPOINTMENT TERMINATED, DIRECTOR NIGEL ANDREW BERRY
2017-12-27AAFULL ACCOUNTS MADE UP TO 31/03/17
2017-09-01CS01CONFIRMATION STATEMENT MADE ON 29/08/17, WITH NO UPDATES
2017-05-30MR01REGISTRATION OF A CHARGE / CHARGE CODE 048825370005
2016-12-15AP01DIRECTOR APPOINTED MR SIMON MICHAEL HANCOX
2016-12-15TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN HEATH EMBLING
2016-11-23TM01APPOINTMENT TERMINATED, DIRECTOR GRANT MCKERRON
2016-09-12LATEST SOC12/09/16 STATEMENT OF CAPITAL;GBP 1024000
2016-09-12CS01CONFIRMATION STATEMENT MADE ON 29/08/16, WITH UPDATES
2016-09-12CS01CONFIRMATION STATEMENT MADE ON 29/08/16, WITH UPDATES
2016-08-30AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-01-18TM02APPOINTMENT TERMINATED, SECRETARY SABINA TARIQ
2016-01-18AP03SECRETARY APPOINTED MR NIGEL ANDREW BERRY
2015-09-07LATEST SOC07/09/15 STATEMENT OF CAPITAL;GBP 1024000
2015-09-07AR0129/08/15 FULL LIST
2015-08-24AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-07-02TM02APPOINTMENT TERMINATED, SECRETARY EMMA MCKERRON
2015-06-22AP03SECRETARY APPOINTED MS SABINA TARIQ
2015-06-10AP01DIRECTOR APPOINTED MR STEPHEN HEATH EMBLING
2015-06-10TM02APPOINTMENT TERMINATED, SECRETARY SARAH GITTINS
2015-02-05AP01DIRECTOR APPOINTED NIGEL ANDREW BERRY
2015-02-05AP01DIRECTOR APPOINTED MR DAVID JEREMY GROSSMAN
2015-01-08AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-09-26MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2014-09-15LATEST SOC15/09/14 STATEMENT OF CAPITAL;GBP 1024000
2014-09-15AR0129/08/14 FULL LIST
2014-09-15TM01APPOINTMENT TERMINATED, DIRECTOR GEOFFREY WILDING
2014-09-15TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER LAWSON
2014-09-01RES01ALTER ARTICLES 08/08/2014
2014-08-20MR01REGISTRATION OF A CHARGE / CHARGE CODE 048825370004
2014-06-05TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN MOYLE
2014-03-24RES1304/03/2014
2014-03-24AD01REGISTERED OFFICE CHANGED ON 24/03/2014 FROM WYCHWOOD COURT COTSWOLD BUSINESS VILLAGE MORETON-IN-MARSH GLOUCESTERSHIRE GL56 0JQ
2014-01-03AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-09-09AR0129/08/13 FULL LIST
2013-07-30AP03SECRETARY APPOINTED EMMA CATHERINE MCKERRON
2013-07-30TM02APPOINTMENT TERMINATED, SECRETARY CHARLES URQUHART
2013-07-15AP01DIRECTOR APPOINTED MR STEPHEN DEREK MOYLE
2012-11-24MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2012-10-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER CHARLES LAWSON / 23/08/2012
2012-09-19AR0129/08/12 FULL LIST
2012-09-14AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-04-13MEM/ARTSARTICLES OF ASSOCIATION
2012-04-11MEM/ARTSARTICLES OF ASSOCIATION
2012-04-10SH03RETURN OF PURCHASE OF OWN SHARES
2012-03-28CC04STATEMENT OF COMPANY'S OBJECTS
2012-03-28TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW HARRISON
2012-03-28SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2012-03-22SH1922/03/12 STATEMENT OF CAPITAL GBP 1324000
2012-03-22SH20STATEMENT BY DIRECTORS
2012-03-22CAP-SSSOLVENCY STATEMENT DATED 22/03/12
2012-03-22RES01ALTER ARTICLES 22/03/2012
2012-03-22RES13SHARE PREMIUM ACCOUNT REDUCED TO £450000 22/03/2012
2012-01-30RES15CHANGE OF NAME 30/01/2012
2012-01-30CERTNMCOMPANY NAME CHANGED INDEPENDENT TRUST CORPORATION LIMITED CERTIFICATE ISSUED ON 30/01/12
2012-01-30CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2012-01-12AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/11
2011-10-03AP03SECRETARY APPOINTED MR CHARLES URQUHART
2011-09-30AP03SECRETARY APPOINTED MS SARAH ELIZABETH GITTINS
2011-09-30AP01DIRECTOR APPOINTED MR CHRISTOPHER CHARLES LAWSON
2011-09-14AR0129/08/11 FULL LIST
2011-09-08RES15CHANGE OF NAME 08/09/2011
2011-09-08CERTNMCOMPANY NAME CHANGED ITC HOLDINGS (UK) LIMITED CERTIFICATE ISSUED ON 08/09/11
2011-09-08CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2011-07-19MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2011-03-15TM02APPOINTMENT TERMINATED, SECRETARY DERMOT DOUGHTY
2011-03-15TM01APPOINTMENT TERMINATED, DIRECTOR DERMOT DOUGHTY
2011-03-01AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/10
2010-12-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GEOFFREY BRENDAN WILDING / 14/12/2010
2010-12-13AP01DIRECTOR APPOINTED MR GEOFFREY BRENDAN WILDING
2010-12-13AP01DIRECTOR APPOINTED MR ANDREW NIGEL HARRISON
2010-12-06TM01APPOINTMENT TERMINATED, DIRECTOR JACK MAWDSLEY
2010-12-06TM01APPOINTMENT TERMINATED, DIRECTOR BRUCE GAITSKELL
2010-09-15AR0129/08/10 FULL LIST
2010-08-10SH0124/08/06 STATEMENT OF CAPITAL GBP 1374000
2010-08-10SH0101/02/05 STATEMENT OF CAPITAL GBP 1374000
2010-08-09MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2010-07-19SH0116/03/07 STATEMENT OF CAPITAL GBP 1374000
2009-09-28AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-09-02363aRETURN MADE UP TO 29/08/09; FULL LIST OF MEMBERS
2009-07-16288aDIRECTOR APPOINTED DERMOT DOUGHTY
2009-07-16288aDIRECTOR APPOINTED MARTIN TREES
2009-07-09288aSECRETARY APPOINTED DERMOT PETER DOUGHTY
2009-07-09288aDIRECTOR APPOINTED JACK MAWDSLEY
2009-07-06288bAPPOINTMENT TERMINATED SECRETARY CHARLES URQUHART
2008-12-09AA31/03/08 TOTAL EXEMPTION SMALL
2008-11-20363aRETURN MADE UP TO 29/08/08; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to CHORUS LAW 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 CHORUS LAW LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-05-25 Outstanding HSBC BANK PLC
2014-08-14 Outstanding HSBC CORPORATE TRUSTEE COMPANY (UK) LIMITED
GUARANTEE & DEBENTURE 2012-11-24 Satisfied BARCLAYS BANK PLC
GUARANTEE & DEBENTURE 2008-02-12 Satisfied BARCLAYS BANK PLC
CHARGE ON DEPOSIT ACCOUNT 2003-12-11 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF IRELAND
Filed Financial Reports
Annual Accounts
2015-03-31
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on CHORUS LAW LIMITED

Intangible Assets
Patents
We have not found any records of CHORUS LAW LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CHORUS LAW LIMITED
Trademarks
We have not found any records of CHORUS LAW LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with CHORUS LAW LIMITED

Government Department Income DateTransaction(s) Value Services/Products
London Borough of Lewisham 2014-10-10 GBP £916 HOLDING ACCOUNT
London Borough of Lewisham 2014-10-10 GBP £916 HOLDING ACCOUNT
Sheffield City Council 2014-09-22 GBP £8,839
SHEFFIELD CITY COUNCIL 2014-09-22 GBP £8,839 OUT OF SCOPE FOR SIC MONITORIN

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 CHORUS LAW 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 CHORUS LAW 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 CHORUS LAW 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.