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

HLMAD LIMITED

WOOL + TAILOR BUILDING FIFTH FLOOR, 10-12 ALIE STREET, LONDON, E1 8DE,
Company Registration Number
05047778
Private Limited Company
Active

Company Overview

About Hlmad Ltd
HLMAD LIMITED was founded on 2004-02-18 and has its registered office in London. The organisation's status is listed as "Active". Hlmad Limited is a Private Limited Company 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
HLMAD LIMITED
 
Legal Registered Office
WOOL + TAILOR BUILDING FIFTH FLOOR
10-12 ALIE STREET
LONDON
E1 8DE
Other companies in SE1
 
Filing Information
Company Number 05047778
Company ID Number 05047778
Date formed 2004-02-18
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 30/12/2024
Latest return 18/02/2016
Return next due 18/03/2017
Type of accounts FULL
VAT Number /Sales tax ID GB836230149  
Last Datalog update: 2024-04-06 15:17:07
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for HLMAD 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 HLMAD LIMITED
The following companies were found which have the same name as HLMAD LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
HLMADI, INC. 423 SCARLET MAPLE DR SUGAR LAND TX 77479 Active Company formed on the 2005-04-28

Company Officers of HLMAD LIMITED

Current Directors
Officer Role Date Appointed
KAREN SUSAN MOSLEY
Company Secretary 2004-03-18
NICHOLAS JOHN BEECROFT
Director 2004-03-18
SIMON DAVID THOMAS BELL
Director 2017-10-01
DAVID MUIR CAFFERTY
Director 2004-03-18
JOHN GIBSON CLARKE
Director 2004-03-25
CHRISTOPHER DUNBAR LIDDLE
Director 2004-03-18
KAREN SUSAN MOSLEY
Director 2004-03-18
RICHARD MARTIN O'NEIL
Director 2004-03-18
JEREMY FRANCIS PICKARD
Director 2017-10-01
LORRAINE ROBERTSON
Director 2017-10-01
MICHAEL ANDREW SCHERDEL
Director 2017-10-01
MARK STANILAND
Director 2007-04-01
PHILIP ANDREW WATSON
Director 2018-04-30
JAMIE LEGGAT WILSON
Director 2017-10-01
Previous Officers
Officer Role Date Appointed Date Resigned
CAROLINE JULIA BUCKINGHAM
Director 2004-03-18 2017-08-11
RICHARD PETER IAN PARSONS
Director 2004-03-18 2013-07-01
LEIGH THOMAS LENAGHAN
Director 2008-06-01 2013-06-06
LESLIE HUNTER WELCH
Director 2004-03-18 2013-06-04
JOHN RUSSELL FERGUSON
Director 2004-03-18 2013-05-20
DOUGLAS IAN MARTIN ROXBURGH
Director 2006-06-01 2007-09-30
DLA SECRETARIAL SERVICES LIMITED
Nominated Secretary 2004-02-18 2004-03-18
DLA NOMINEES LIMITED
Nominated Director 2004-02-18 2004-03-18
DLA SECRETARIAL SERVICES LIMITED
Nominated Director 2004-02-18 2004-03-18

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
KAREN SUSAN MOSLEY HLM ARCHITECTS LIMITED Company Secretary 2002-02-22 CURRENT 2000-05-24 Active
NICHOLAS JOHN BEECROFT SHEFFIELD CITY CENTRE BID LIMITED Director 2017-10-26 CURRENT 2015-05-20 Active
NICHOLAS JOHN BEECROFT COVALENT GROUP LIMITED Director 2016-03-14 CURRENT 2016-03-14 Active
DAVID MUIR CAFFERTY COVALENT GROUP LIMITED Director 2016-03-14 CURRENT 2016-03-14 Active
DAVID MUIR CAFFERTY PROPERTY SALES AND INVEST LIMITED Director 2012-07-12 CURRENT 2012-07-12 Active - Proposal to Strike off
DAVID MUIR CAFFERTY DLDC PROPERTIES LIMITED Director 2011-10-21 CURRENT 2011-10-21 Dissolved 2018-05-01
JOHN GIBSON CLARKE LLEWELYN DAVIES LIMITED Director 2017-01-18 CURRENT 2017-01-18 Active
JOHN GIBSON CLARKE COVALENT GROUP LIMITED Director 2016-03-14 CURRENT 2016-03-14 Active
JOHN GIBSON CLARKE LLEWELYN-DAVIES INTERNATIONAL LIMITED Director 2014-01-27 CURRENT 1978-12-21 Active
JOHN GIBSON CLARKE SIDELL GIBSON DESIGN LIMITED Director 2013-11-06 CURRENT 2013-11-06 Active
JOHN GIBSON CLARKE SIDELL GIBSON ARCHITECTS LIMITED Director 2013-09-24 CURRENT 2013-09-24 Active
JOHN GIBSON CLARKE SIDELL GIBSON LIMITED Director 2013-08-19 CURRENT 2013-08-19 Active
JOHN GIBSON CLARKE LLEWELYN DAVIES AVIATION LIMITED Director 2013-04-25 CURRENT 2013-01-28 Active
JOHN GIBSON CLARKE HLM ACQUISITIONS LIMITED Director 2013-04-25 CURRENT 2013-01-28 Active
JOHN GIBSON CLARKE HLM & LLEWELYN DAVIES JV LIMITED Director 2013-04-25 CURRENT 2013-01-28 Active
JOHN GIBSON CLARKE LLEWELYN DAVIES YEANG LIMITED Director 2013-04-25 CURRENT 2013-01-29 Active
JOHN GIBSON CLARKE LLEWELYN DAVIES PLANNING LIMITED Director 2013-04-25 CURRENT 2013-01-28 Active
JOHN GIBSON CLARKE LLEWELYN DAVIES WEEKS LIMITED Director 2013-04-18 CURRENT 2013-04-18 Active
JOHN GIBSON CLARKE CARNOUSTIE REALISATIONS LIMITED Director 2012-12-10 CURRENT 2012-12-10 Dissolved 2016-05-16
JOHN GIBSON CLARKE SIDELL GIBSON INTERIORS LIMITED Director 2007-02-06 CURRENT 2007-02-06 Active
JOHN GIBSON CLARKE TROON REALISATIONS LIMITED Director 2005-10-01 CURRENT 2005-01-17 Liquidation
CHRISTOPHER DUNBAR LIDDLE SIDELL GIBSON INTERIORS LIMITED Director 2007-02-06 CURRENT 2007-02-06 Active
KAREN SUSAN MOSLEY COVALENT GROUP LIMITED Director 2016-03-14 CURRENT 2016-03-14 Active
KAREN SUSAN MOSLEY HEK 1008 LIMITED Director 2010-07-01 CURRENT 2010-07-01 Dissolved 2016-09-06
KAREN SUSAN MOSLEY HLM ARCHITECTS LIMITED Director 2004-04-07 CURRENT 2000-05-24 Active
RICHARD MARTIN O'NEIL COVALENT GROUP LIMITED Director 2016-03-14 CURRENT 2016-03-14 Active
MARK STANILAND LLEWELYN DAVIES LIMITED Director 2017-01-18 CURRENT 2017-01-18 Active
MARK STANILAND COVALENT GROUP LIMITED Director 2016-03-14 CURRENT 2016-03-14 Active
MARK STANILAND LLEWELYN DAVIES WEEKS LIMITED Director 2014-08-01 CURRENT 2013-04-18 Active
MARK STANILAND 33 ARCHITECTS LIMITED Director 2014-02-25 CURRENT 2014-02-25 Active - Proposal to Strike off
MARK STANILAND BLOKKA LTD Director 2014-02-06 CURRENT 2014-02-06 Active
MARK STANILAND 33 INTERIORS LIMITED Director 2014-02-06 CURRENT 2014-02-06 Active
MARK STANILAND SIDELL GIBSON LIMITED Director 2014-01-22 CURRENT 2013-08-19 Active
JAMIE LEGGAT WILSON BLOKKA LTD Director 2014-02-06 CURRENT 2014-02-06 Active
JAMIE LEGGAT WILSON 33 INTERIORS LIMITED Director 2014-02-06 CURRENT 2014-02-06 Active
JAMIE LEGGAT WILSON A QUARTER NORTH LIMITED Director 2013-02-04 CURRENT 2013-02-04 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
2023-10-14DIRECTOR APPOINTED MRS CLAIRE ELIZABETH WAKELIN
2023-03-05CONFIRMATION STATEMENT MADE ON 18/02/23, WITH NO UPDATES
2023-01-27APPOINTMENT TERMINATED, DIRECTOR JAMIE LEGGAT WILSON
2023-01-04FULL ACCOUNTS MADE UP TO 31/03/22
2023-01-04AAFULL ACCOUNTS MADE UP TO 31/03/22
2022-03-05CS01CONFIRMATION STATEMENT MADE ON 18/02/22, WITH NO UPDATES
2021-12-24FULL ACCOUNTS MADE UP TO 31/03/21
2021-12-24AAFULL ACCOUNTS MADE UP TO 31/03/21
2021-04-06CS01CONFIRMATION STATEMENT MADE ON 18/02/21, WITH NO UPDATES
2021-01-07AP01DIRECTOR APPOINTED MR MARCUS JOHN EARNSHAW
2020-12-17AAFULL ACCOUNTS MADE UP TO 31/03/20
2020-02-20CS01CONFIRMATION STATEMENT MADE ON 18/02/20, WITH NO UPDATES
2020-01-06AAFULL ACCOUNTS MADE UP TO 31/03/19
2019-12-20AD01REGISTERED OFFICE CHANGED ON 20/12/19 FROM Ground Floor 46 Loman Street London SE1 0EH
2019-12-02TM01APPOINTMENT TERMINATED, DIRECTOR JEREMY FRANCIS PICKARD
2019-03-04CS01CONFIRMATION STATEMENT MADE ON 18/02/19, WITH NO UPDATES
2019-01-03AAFULL ACCOUNTS MADE UP TO 31/03/18
2018-05-23AP01DIRECTOR APPOINTED MR PHILIP ANDREW WATSON
2018-03-06CS01CONFIRMATION STATEMENT MADE ON 18/02/18, WITH NO UPDATES
2017-12-22AAFULL ACCOUNTS MADE UP TO 31/03/17
2017-10-13AP01DIRECTOR APPOINTED MR JEREMY FRANCIS PICKARD
2017-10-13AP01DIRECTOR APPOINTED MR JAMES LEGGAT WILSON
2017-10-13AP01DIRECTOR APPOINTED MR MICHAEL ANDREW SCHERDEL
2017-10-13AP01DIRECTOR APPOINTED MS LORRAINE ROBERTSON
2017-10-13AP01DIRECTOR APPOINTED MR SIMON DAVID THOMAS BELL
2017-08-24TM01APPOINTMENT TERMINATED, DIRECTOR CAROLINE JULIA BUCKINGHAM
2017-03-03LATEST SOC03/03/17 STATEMENT OF CAPITAL;GBP 140000
2017-03-03CS01CONFIRMATION STATEMENT MADE ON 18/02/17, WITH UPDATES
2017-02-06AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/16
2016-12-21AA01Previous accounting period shortened from 31/03/16 TO 30/03/16
2016-03-17LATEST SOC17/03/16 STATEMENT OF CAPITAL;GBP 140000
2016-03-17AR0118/02/16 ANNUAL RETURN FULL LIST
2015-12-06AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/15
2015-06-16SH03RETURN OF PURCHASE OF OWN SHARES
2015-06-16SH03RETURN OF PURCHASE OF OWN SHARES
2015-06-02LATEST SOC02/06/15 STATEMENT OF CAPITAL;GBP 140000
2015-06-02SH06Cancellation of shares. Statement of capital on 2015-04-30 GBP 140,000
2015-05-29SH06Cancellation of shares. Statement of capital on 2015-04-10 GBP 165,016
2015-05-29SH03Purchase of own shares
2015-04-24SH06Cancellation of shares. Statement of capital on 2015-02-28 GBP 168,016
2015-04-24SH03Purchase of own shares
2015-03-09AR0118/02/15 ANNUAL RETURN FULL LIST
2015-03-09CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER DUNBAR LIDDLE / 01/03/2015
2015-03-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN GIBSON CLARKE / 01/03/2015
2015-03-09CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD MARTIN O'NEIL / 01/03/2015
2015-03-09CH01DIRECTOR'S CHANGE OF PARTICULARS / KAREN SUSAN MOSLEY / 01/03/2015
2015-03-09CH03SECRETARY'S CHANGE OF PARTICULARS / KAREN SUSAN MOSLEY / 01/03/2015
2015-03-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID MUIR CAFFERTY / 01/03/2015
2015-03-09CH01DIRECTOR'S CHANGE OF PARTICULARS / CAROLINE JULIA BUCKINGHAM / 01/03/2015
2015-03-09CH01DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS JOHN BEECROFT / 01/03/2015
2014-10-22AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/14
2014-06-19SH03RETURN OF PURCHASE OF OWN SHARES
2014-06-19SH03RETURN OF PURCHASE OF OWN SHARES
2014-04-17SH0617/04/14 STATEMENT OF CAPITAL GBP 192000
2014-04-17LATEST SOC17/04/14 STATEMENT OF CAPITAL;GBP 172000
2014-04-17SH0617/04/14 STATEMENT OF CAPITAL GBP 172000
2014-03-07AR0118/02/14 FULL LIST
2014-03-07AD02SAIL ADDRESS CREATED
2014-03-07AD01REGISTERED OFFICE CHANGED ON 07/03/2014 FROM 2ND FLOOR THE RUSKIN BUILDING TUDOR SQUARE SHEFFIELD SOUTH YORKSHIRE S1 2LA
2014-02-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MARK STANILAND / 05/02/2014
2014-01-02AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/13
2013-07-30SH03RETURN OF PURCHASE OF OWN SHARES
2013-07-19RES01ADOPT ARTICLES 14/06/2013
2013-07-12SH0612/07/13 STATEMENT OF CAPITAL GBP 196000
2013-07-09TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD PARSONS
2013-06-09TM01APPOINTMENT TERMINATED, DIRECTOR LEIGH LENAGHAN
2013-06-09TM01APPOINTMENT TERMINATED, DIRECTOR LESLIE WELCH
2013-05-25TM01APPOINTMENT TERMINATED, DIRECTOR JOHN FERGUSON
2013-03-15AR0118/02/13 FULL LIST
2013-03-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MARK STANILAND / 04/03/2013
2012-12-27AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/12
2012-10-31RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2012-10-31RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2012-03-16AR0118/02/12 FULL LIST
2012-03-15CH01DIRECTOR'S CHANGE OF PARTICULARS / LEIGH THOMAS LENAGHAN / 18/05/2011
2011-11-21AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-03-08AR0118/02/11 FULL LIST
2011-02-08RES01ADOPT ARTICLES 21/01/2011
2011-02-08CC04STATEMENT OF COMPANY'S OBJECTS
2010-10-08AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-03-17AR0118/02/10 FULL LIST
2010-03-17CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD PETER IAN PARSONS / 08/03/2010
2010-03-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR LESLIE HUNTER WELCH / 08/03/2010
2010-03-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MARK STANILAND / 08/03/2010
2010-03-17CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD MARTIN O'NEIL / 08/03/2010
2010-03-17CH01DIRECTOR'S CHANGE OF PARTICULARS / KAREN SUSAN MOSLEY / 08/03/2010
2010-03-17CH01DIRECTOR'S CHANGE OF PARTICULARS / LEIGH THOMAS LENAGHAN / 08/03/2010
2010-03-17CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN RUSSELL FERGUSON / 08/03/2010
2010-03-17CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID MUIR CAFFERTY / 08/03/2010
2010-03-17CH01DIRECTOR'S CHANGE OF PARTICULARS / CAROLINE JULIA BUCKINGHAM / 08/03/2010
2010-03-17CH01DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS JOHN BEECROFT / 08/03/2010
2009-10-12AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-02-25363aRETURN MADE UP TO 18/02/09; FULL LIST OF MEMBERS
2008-10-15AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-06-06288aDIRECTOR APPOINTED LEIGH THOMAS LENAGHAN
2008-04-11288cDIRECTOR'S CHANGE OF PARTICULARS / RICHARD O'NEIL / 14/03/2008
2008-03-14363aRETURN MADE UP TO 18/02/08; FULL LIST OF MEMBERS
2008-03-13288cDIRECTOR'S CHANGE OF PARTICULARS / JOHN FERGUSON / 13/03/2008
2008-03-07288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / KAREN MOSLEY / 04/03/2008
2007-10-05288bDIRECTOR RESIGNED
2007-08-15AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-08-09RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-08-09288cDIRECTOR'S PARTICULARS CHANGED
2007-04-20288aNEW DIRECTOR APPOINTED
2007-03-23363sRETURN MADE UP TO 18/02/07; FULL LIST OF MEMBERS
2006-12-06AAFULL ACCOUNTS MADE UP TO 31/03/06
2006-11-27395PARTICULARS OF MORTGAGE/CHARGE
2006-07-06288cDIRECTOR'S PARTICULARS CHANGED
2006-06-19288aNEW DIRECTOR APPOINTED
2006-03-22403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-03-22363sRETURN MADE UP TO 18/02/06; FULL LIST OF MEMBERS
2005-11-01AAFULL ACCOUNTS MADE UP TO 31/03/05
Industry Information
SIC/NAIC Codes
71 - Architectural and engineering activities; technical testing and analysis
711 - Architectural and engineering activities and related technical consultancy
71111 - Architectural activities




Licences & Regulatory approval
We could not find any licences issued to HLMAD 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 HLMAD LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 4
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
RENT DEPOSIT DEED 2006-11-27 Outstanding ADMIRALTY OFFICES (CARDIFF) LIMITED
RENT DEPOSIT DEED 2005-01-06 Outstanding LATHURST LIMITED
RENT DEPOSIT DEED 2004-11-04 Outstanding J.F.FINNEGAN LIMITED
DEBENTURE 2004-08-26 Satisfied HLM (ACTING THROUGH THE HLM RECEIVERS)
DEBENTURE 2004-03-30 Outstanding HSBC BANK PLC
Filed Financial Reports
Annual Accounts
2021-03-31

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 HLMAD LIMITED

Intangible Assets
Patents
We have not found any records of HLMAD LIMITED registering or being granted any patents
Domain Names

HLMAD LIMITED owns 2 domain names.

sidellgibson.co.uk   hlmdesign.co.uk  

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

Government spend with HLMAD LIMITED

Government Department Income DateTransaction(s) Value Services/Products
London Borough of Lambeth 2015-1 GBP £1,900 PROFESSIONAL SERVICES - GENERAL
Cornwall Council 2014-7 GBP £7,680
London Borough of Lambeth 2014-4 GBP £3,825 CONSULTANT ARCHITECT-FEES
Cornwall Council 2014-3 GBP £7,068
London Borough of Lambeth 2014-3 GBP £10,375 CONSULTANT ARCHITECT-FEES
Cornwall Council 2014-2 GBP £11,149
London Borough of Lambeth 2014-2 GBP £24,500 CONSULTANT ARCHITECT-FEES
Cornwall Council 2014-1 GBP £5,341
London Borough of Lambeth 2014-1 GBP £11,723 CONSULTANT ARCHITECT-FEES
London Borough of Lambeth 2013-12 GBP £19,500 CONSULTANT ARCHITECT-FEES
London Borough of Lambeth 2013-11 GBP £21,985 CONSULTANT ARCHITECT-FEES
Cornwall Council 2013-11 GBP £1,700
Cornwall Council 2013-10 GBP £3,000
London Borough of Lambeth 2013-10 GBP £1,000 CONSULTANT ARCHITECT-FEES
Cornwall Council 2013-9 GBP £38,663
London Borough of Lambeth 2013-9 GBP £4,000 CONSULTANT ARCHITECT-FEES
Croydon Council 2013-8 GBP £12,858
Cornwall Council 2013-8 GBP £23,600
Croydon Council 2013-7 GBP £3,278
London Borough of Lambeth 2013-7 GBP £5,775 CONSULTANT ARCHITECT-FEES
Cornwall Council 2013-7 GBP £13,281
Cornwall Council 2013-6 GBP £16,181
Croydon Council 2013-5 GBP £3,278
Cornwall Council 2013-5 GBP £45,274
London Borough of Lambeth 2013-5 GBP £13,500 CONSULTANT ARCHITECT-FEES
Cornwall Council 2013-4 GBP £79,569
Croydon Council 2013-4 GBP £16,730
Croydon Council 2013-3 GBP £4,793
London Borough of Lambeth 2013-3 GBP £3,173 CONSULTANT ARCHITECT-FEES
Cornwall Council 2013-3 GBP £42,377
Cornwall Council 2013-2 GBP £15,893
Croydon Council 2013-1 GBP £2,648
London Borough of Lambeth 2013-1 GBP £5,680 CONSULTANT ARCHITECT-FEES
Cornwall Council 2013-1 GBP £98,763
Croydon Council 2012-12 GBP £3,925
London Borough of Croydon 2012-12 GBP £2,078
London Borough of Lambeth 2012-12 GBP £10,750 CONSULTANT ARCHITECT-FEES
Croydon Council 2012-11 GBP £5,753
London Borough of Croydon 2012-11 GBP £9,925
Croydon Council 2012-10 GBP £8,108
London Borough of Lambeth 2012-10 GBP £20,000 CONSULTANT ARCHITECT-FEES
Croydon Council 2012-9 GBP £4,578
Croydon Council 2012-8 GBP £25,079
London Borough of Lambeth 2012-8 GBP £67,626 CONSULTANT ARCHITECT-FEES
Croydon Council 2012-7 GBP £4,713
Croydon Council 2012-6 GBP £22,850
Croydon Council 2012-5 GBP £7,900
Royal Borough of Greenwich 2012-5 GBP £3,878
Croydon Council 2012-4 GBP £20,000
Croydon Council 2012-3 GBP £4,270
Croydon Council 2012-2 GBP £20,140
Croydon Council 2012-1 GBP £16,700
Croydon Council 2011-12 GBP £5,586
Croydon Council 2011-11 GBP £2,500
London Borough of Croydon 2011-10 GBP £5,550
London Borough of Croydon 2011-9 GBP £2,500
London Borough of Croydon 2011-6 GBP £5,000
London Borough of Croydon 2011-5 GBP £7,500
London Borough of Croydon 2011-4 GBP £7,500
London Borough of Croydon 2011-3 GBP £15,000
London Borough of Croydon 2010-12 GBP £28,313
London Borough of Croydon 2010-9 GBP £10,000
Isle of Wight Council 2010-9 GBP £17,055 One School Pathfinder
Isle of Wight Council 2010-7 GBP £3,420 One School Pathfinder
Isle of Wight Council 2010-5 GBP £7,163 One School Pathfinder
Isle of Wight Council 2010-4 GBP £4,170 One School Pathfinder

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 HLMAD 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.
Import/Export of Goods
Goods imported/exported by HLMAD LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2016-06-0090069900Parts and accessories for photographic flashlights and flashlight apparatus, n.e.s.

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded HLMAD 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 HLMAD 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.