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

ISACA LONDON CHAPTER

2 HILLIARDS COURT, CHESTER BUSINESS PARK, CHESTER, CHESHIRE, CH4 9QP,
Company Registration Number
05291214
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active

Company Overview

About Isaca London Chapter
ISACA LONDON CHAPTER was founded on 2004-11-19 and has its registered office in Chester. The organisation's status is listed as "Active". Isaca London Chapter is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
ISACA LONDON CHAPTER
 
Legal Registered Office
2 HILLIARDS COURT
CHESTER BUSINESS PARK
CHESTER
CHESHIRE
CH4 9QP
Other companies in EN6
 
Filing Information
Company Number 05291214
Company ID Number 05291214
Date formed 2004-11-19
Country UNITED KINGDOM
Origin Country United Kingdom
Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 17/11/2015
Return next due 15/12/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2023-12-06 23:47:48
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ISACA LONDON CHAPTER
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   ARGOED BUSINESS SERVICES LIMITED   CREST PAY (MANAGEMENT) LIMITED   CREST PROFESSIONAL SERVICES LIMITED   VILLAGE ACCOUNTANCY SERVICES 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.

Company Officers of ISACA LONDON CHAPTER

Current Directors
Officer Role Date Appointed
KALWINDER KUMAR TAHEEM
Company Secretary 2017-05-25
DALIM BASU
Director 2014-11-20
VLADLENA BENSON
Director 2017-05-25
ZIA BHARWANI
Director 2017-05-25
ELLICE GARTLY BIRNIE
Director 2017-05-25
DEEPINDER SINGH CHHABRA
Director 2013-05-23
PARESH PURUSHOTTAM DESHMUKH
Director 2018-05-22
PETER GARY DRABWELL
Director 2009-05-21
KAMAL KHAN
Director 2018-05-22
ALAN MCLAUGHLAN
Director 2013-05-23
SREEKRISHNA RAO NANAPPAYA VITTAL RAO
Director 2018-05-22
KENNETH ROGER SPENCE
Director 2013-05-23
PAUL WHITE
Director 2009-05-21
Previous Officers
Officer Role Date Appointed Date Resigned
SRI ANJANEYA AKUNURI
Director 2016-05-26 2018-05-22
PAUL WHITE
Company Secretary 2015-07-01 2016-05-26
EH'DEN BIBER
Director 2015-05-21 2016-05-26
ALAN WILSON
Company Secretary 2013-05-23 2015-05-21
DALIM BASU
Director 2009-05-21 2013-05-23
MALCOLM JOHN IRELAND
Company Secretary 2012-05-24 2012-12-21
PRITI SIKDAR
Company Secretary 2011-08-24 2012-05-24
CHRISTOPHER ANTHONY NELMS
Company Secretary 2009-05-21 2011-08-24
LUIS ARTURO BLANCO
Director 2009-05-21 2011-08-24
JOSEPH FRANCIS WRIGHT
Company Secretary 2004-11-19 2009-05-21
PETER JOHN ANDREWS
Director 2008-05-22 2009-05-21
DALIM BASU
Director 2008-05-22 2009-05-21
LUIS ARTURO BLANCO
Director 2008-05-22 2009-05-21
PETER JOHN ANDREWS
Director 2007-05-25 2008-05-22
LUIS ARTURO BLANCO
Director 2007-05-24 2008-05-22
ALLAN NEVILLE BOARDMAN
Director 2007-05-25 2008-05-22
PETER JOHN ANDREWS
Director 2006-05-23 2007-05-24
ALLAN NEVILLE BOARDMAN
Director 2006-05-23 2007-05-24
PETER JOHN ANDREWS
Director 2005-05-26 2006-05-22
ALLAN NEVILLE BOARDMAN
Director 2005-05-26 2006-05-22
PETER JOHN ANDREWS
Director 2004-11-19 2005-05-26
ALLAN NEVILLE BOARDMAN
Director 2004-11-19 2005-05-26

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DALIM BASU DALIM SERVICES LIMITED Director 2003-11-17 CURRENT 2003-11-17 Active
VLADLENA BENSON VK COMMUNICATIONS LTD Director 2015-09-22 CURRENT 2015-09-22 Dissolved 2018-04-17
ZIA BHARWANI RED TEAM PARTNERS LIMITED Director 2015-12-21 CURRENT 2015-12-21 Active
DEEPINDER SINGH CHHABRA WALLS & CHABB LIMITED Director 2009-12-01 CURRENT 2006-01-21 Dissolved 2016-05-17

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
2024-01-30DIRECTOR APPOINTED MRS YETUNDE ASIMAU ADESIYAN
2023-11-23REGISTERED OFFICE CHANGED ON 23/11/23 FROM 2 Hilliards Court Chester Business Park Chester Cheshire CH4 9PX United Kingdom
2023-11-23CONFIRMATION STATEMENT MADE ON 17/11/23, WITH NO UPDATES
2023-09-1831/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-07-15APPOINTMENT TERMINATED, DIRECTOR DEEPINDER SINGH CHHABRA
2023-07-15APPOINTMENT TERMINATED, DIRECTOR ALAN MCLAUGHLAN
2023-07-07DIRECTOR APPOINTED MR VIVEK JAIN
2023-07-05DIRECTOR APPOINTED MR MARK REGINALD PEARCE
2023-07-04Termination of appointment of David Hamilton Wilkey on 2022-12-31
2023-07-04Appointment of Mrs Wioleta Dawid-Rahman as company secretary on 2023-03-29
2022-11-17CONFIRMATION STATEMENT MADE ON 17/11/22, WITH NO UPDATES
2022-11-17CS01CONFIRMATION STATEMENT MADE ON 17/11/22, WITH NO UPDATES
2022-10-14DIRECTOR APPOINTED MR SUKHVINDER PAUL
2022-10-14AP01DIRECTOR APPOINTED MR SUKHVINDER PAUL
2022-09-21AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-08-25APPOINTMENT TERMINATED, DIRECTOR OLIVIA MARIETTE BOSCH
2022-08-25APPOINTMENT TERMINATED, DIRECTOR MONICA EDITH FINNE MEADE
2022-08-25APPOINTMENT TERMINATED, DIRECTOR EBUBE UZOCHUKWU
2022-08-25TM01APPOINTMENT TERMINATED, DIRECTOR OLIVIA MARIETTE BOSCH
2022-05-19AP01DIRECTOR APPOINTED MS EBUBE UZOCHUKWU
2022-02-08APPOINTMENT TERMINATED, DIRECTOR STAV PISCHITS
2022-02-08TM01APPOINTMENT TERMINATED, DIRECTOR STAV PISCHITS
2021-12-08TM01APPOINTMENT TERMINATED, DIRECTOR PETER STIERNSTEDT
2021-11-18CS01CONFIRMATION STATEMENT MADE ON 17/11/21, WITH NO UPDATES
2021-10-13AP01DIRECTOR APPOINTED MR DALIM BASU
2021-10-13TM01APPOINTMENT TERMINATED, DIRECTOR KAMAL KHAN
2021-10-04TM01APPOINTMENT TERMINATED, DIRECTOR DALIM BASU
2021-09-24AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-08-19AP01DIRECTOR APPOINTED MR ELLICE GARTLY BIRNIE
2021-08-16AP01DIRECTOR APPOINTED MR AMEET KUMAR JUGNAUTH
2021-07-25TM01APPOINTMENT TERMINATED, DIRECTOR KENNETH ROGER SPENCE
2021-05-04AP01DIRECTOR APPOINTED DR PETER STIERNSTEDT
2020-11-25CS01CONFIRMATION STATEMENT MADE ON 17/11/20, WITH NO UPDATES
2020-09-29AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-06-23AP01DIRECTOR APPOINTED MR STAV PISCHITS
2020-06-22TM01APPOINTMENT TERMINATED, DIRECTOR AITOR CASTANO
2020-06-22TM02Termination of appointment of Sanjay Kumar Sharma on 2020-06-17
2020-06-22AP03Appointment of Mr David Hamilton Wilkey as company secretary on 2020-06-17
2020-02-21AP01DIRECTOR APPOINTED HAYRIYE CINAR
2020-02-21TM01APPOINTMENT TERMINATED, DIRECTOR SREEKRISHNA RAO NANAPPAYA VITTAL RAO
2020-01-10AP01DIRECTOR APPOINTED MR KAYODE FALANA
2019-12-03CS01CONFIRMATION STATEMENT MADE ON 17/11/19, WITH NO UPDATES
2019-09-20AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-06-04AP01DIRECTOR APPOINTED DR OLIVIA MARIETTE BOSCH
2019-06-01TM01APPOINTMENT TERMINATED, DIRECTOR PAUL WHITE
2019-05-30AP03Appointment of Sanjay Kumar Sharma as company secretary on 2019-05-23
2019-05-30TM01APPOINTMENT TERMINATED, DIRECTOR ZIA BHARWANI
2019-05-30TM02Termination of appointment of Kalwinder Kumar Taheem on 2019-05-23
2018-11-20CS01CONFIRMATION STATEMENT MADE ON 17/11/18, WITH NO UPDATES
2018-09-26RES13Resolutions passed:
  • Affiliation agreement 06/09/2018
  • ADOPT ARTICLES
2018-05-31AP01DIRECTOR APPOINTED MR SREEKRISHNA RAO NANAPPAYA VITTAL RAO
2018-05-31AP01DIRECTOR APPOINTED MR PARESH PURUSHOTTAM DESHMUKH
2018-05-29TM01APPOINTMENT TERMINATED, DIRECTOR ALI JAFFRI
2018-05-28TM01APPOINTMENT TERMINATED, DIRECTOR MARK PEARCE
2018-05-28TM01APPOINTMENT TERMINATED, DIRECTOR RAEF MEEUWISSE
2018-05-28AP01DIRECTOR APPOINTED MR KAMAL KHAN
2018-05-28TM01APPOINTMENT TERMINATED, DIRECTOR SRI AKUNURI
2017-11-29CS01CONFIRMATION STATEMENT MADE ON 17/11/17, WITH NO UPDATES
2017-09-26AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-06-28TM01APPOINTMENT TERMINATED, DIRECTOR KALWINDER KUMAR TAHEEM
2017-06-28AP03SECRETARY APPOINTED MR KALWINDER KUMAR TAHEEM
2017-06-03AP01DIRECTOR APPOINTED MR KALWINDER KUMAR TAHEEM
2017-06-01AP01DIRECTOR APPOINTED MR RAEF DAVID MEEUWISSE
2017-05-31AP01DIRECTOR APPOINTED MR ZIA BHARWANI
2017-05-31TM01APPOINTMENT TERMINATED, DIRECTOR REHAN HAQUE
2017-05-31AP01DIRECTOR APPOINTED DR VLADLENA BENSON
2017-05-31TM01APPOINTMENT TERMINATED, DIRECTOR PANTAZIS KOURTIS
2017-05-31TM01APPOINTMENT TERMINATED, DIRECTOR GEORGIOS FOTOPOULOS
2017-05-31AP01DIRECTOR APPOINTED MR ELLICE GARTLY BIRNIE
2017-05-30TM01APPOINTMENT TERMINATED, DIRECTOR JOHN KADECHKA
2016-12-05CS01CONFIRMATION STATEMENT MADE ON 17/11/16, WITH UPDATES
2016-12-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL WHITE / 01/12/2016
2016-12-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PANTAZIS KOURTIS / 01/12/2016
2016-12-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ALI JAFFRI / 01/12/2016
2016-12-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARK PEARCE / 01/12/2016
2016-11-15AP01DIRECTOR APPOINTED MR GEORGIOS FOTOPOULOS
2016-09-23AA31/12/15 TOTAL EXEMPTION SMALL
2016-07-03AP01DIRECTOR APPOINTED MR SRI ANJANEYA AKUNURI
2016-06-12AP01DIRECTOR APPOINTED MR JOHN KADECHKA
2016-06-12TM02APPOINTMENT TERMINATED, SECRETARY PAUL WHITE
2016-06-12TM01APPOINTMENT TERMINATED, DIRECTOR KARIN MULVIHILL
2016-06-12TM01APPOINTMENT TERMINATED, DIRECTOR EH'DEN BIBER
2016-02-08AD01REGISTERED OFFICE CHANGED ON 08/02/2016 FROM ISACA LONDON CHAPTER 32 HIGHVIEW GARDENS POTTERS BAR HERTFORDSHIRE EN6 5PE
2015-12-15AR0117/11/15 NO MEMBER LIST
2015-12-14AP01DIRECTOR APPOINTED MISS KARIN MULVIHILL
2015-12-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARK PIERCE / 01/07/2015
2015-08-18AA31/12/14 TOTAL EXEMPTION SMALL
2015-07-20AP01DIRECTOR APPOINTED MR EH'DEN BIBER
2015-07-20AP01DIRECTOR APPOINTED MR MARK PIERCE
2015-07-20AP03SECRETARY APPOINTED MR PAUL WHITE
2015-07-19AP01DIRECTOR APPOINTED MR ALI JAFFRI
2015-07-19AP01DIRECTOR APPOINTED MR PANTAZIS KOURTIS
2015-07-04TM01APPOINTMENT TERMINATED, DIRECTOR PAMELA GREENE
2015-07-04TM02APPOINTMENT TERMINATED, SECRETARY ALAN WILSON
2015-07-04TM01APPOINTMENT TERMINATED, DIRECTOR MITESH SADHU
2015-07-04TM01APPOINTMENT TERMINATED, DIRECTOR SUSAN MILTON
2014-11-26AR0117/11/14 NO MEMBER LIST
2014-11-23TM01APPOINTMENT TERMINATED, DIRECTOR MARCUS CHAMBERS
2014-11-23AP01DIRECTOR APPOINTED MR DALIM BASU
2014-09-28AA31/12/13 TOTAL EXEMPTION SMALL
2014-06-09AP01DIRECTOR APPOINTED MS PAMELA ALISON GREENE
2014-06-08TM01APPOINTMENT TERMINATED, DIRECTOR ANGEL BUCES
2013-12-04AR0117/11/13 NO MEMBER LIST
2013-12-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR KEN SPENCE / 04/12/2013
2013-09-10AA31/12/12 TOTAL EXEMPTION SMALL
2013-09-09TM01APPOINTMENT TERMINATED, DIRECTOR PARESH DESHMUKH
2013-09-09TM01APPOINTMENT TERMINATED, DIRECTOR DALIM BASU
2013-06-06AP01DIRECTOR APPOINTED MR DEEPINDER SINGH CHHABRA
2013-06-06AP01DIRECTOR APPOINTED MR REHAN HAQUE
2013-06-05AP01DIRECTOR APPOINTED MR KEN SPENCE
2013-06-05AP01DIRECTOR APPOINTED MR ALAN MCLAUGHLAN
2013-06-03AP03SECRETARY APPOINTED MR ALAN WILSON
2013-02-25TM01APPOINTMENT TERMINATED, DIRECTOR ROGER SOUTHGATE
2013-01-23AP01DIRECTOR APPOINTED MR MARCUS CHAMBERS
2012-12-26TM02APPOINTMENT TERMINATED, SECRETARY MALCOLM IRELAND
2012-11-21AR0117/11/12 NO MEMBER LIST
2012-10-12TM01APPOINTMENT TERMINATED, DIRECTOR GENNI SANDERS
2012-09-10AA31/12/11 TOTAL EXEMPTION SMALL
2012-07-03AP01DIRECTOR APPOINTED MR ANGEL SERRANO BUCES
2012-07-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PARESH DESHMUKH / 24/05/2012
2012-06-30AP01DIRECTOR APPOINTED MR MITESH SADHU
2012-06-25AP01DIRECTOR APPOINTED MS GENNI SANDERS
2012-06-25AP01DIRECTOR APPOINTED MR ROGER WILLIAM SOUTHGATE
2012-06-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS SUSAN SHEILA MILTON / 24/05/2012
2012-06-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PETER GARY DRABWELL / 24/05/2012
2012-06-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PARESH DESHMUKH / 24/05/2012
2012-06-21AP03SECRETARY APPOINTED EURING MALCOLM JOHN IRELAND
2012-06-20TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER NELMS
2012-06-20TM02APPOINTMENT TERMINATED, SECRETARY PRITI SIKDAR
2011-11-17AR0117/11/11 NO MEMBER LIST
2011-09-21AA31/12/10 TOTAL EXEMPTION FULL
2011-09-08TM01APPOINTMENT TERMINATED, DIRECTOR SARBJIT SEMBHI
2011-09-06AP01DIRECTOR APPOINTED MR. CHRISTOPHER ANTHONY NELMS
2011-09-05TM02APPOINTMENT TERMINATED, SECRETARY PRITI NELMS
2011-09-05CH03SECRETARY'S CHANGE OF PARTICULARS / MR CHRISTOPHER ANTHONY NELMS / 24/08/2011
2011-09-03TM01APPOINTMENT TERMINATED, DIRECTOR MARK HENSHAW
2011-09-03TM01APPOINTMENT TERMINATED, DIRECTOR LUIS BLANCO
2011-09-03TM01APPOINTMENT TERMINATED, DIRECTOR STEVEN WILLIAMS
2011-09-02AP03SECRETARY APPOINTED MRS PRITI SIKDAR
2010-11-21AR0117/11/10 NO MEMBER LIST
2010-09-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SARBJIT SINGH SEMBHI / 16/09/2010
2010-08-25AA31/12/09 TOTAL EXEMPTION SMALL
2010-06-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARK HENSHAW / 27/05/2010
2010-05-30AP01DIRECTOR APPOINTED MR MARK HENSHAW
2010-05-29TM01APPOINTMENT TERMINATED, DIRECTOR JOHN MITCHELL
2010-05-29TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS FELLOWS
2010-03-12TM01APPOINTMENT TERMINATED, DIRECTOR DENNIS OLSZEWSKI
2009-11-24AR0117/11/09 NO MEMBER LIST
2009-11-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN WILLIAMS / 01/10/2009
2009-11-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL WHITE / 01/10/2009
2009-11-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SARBJIT SINGH SEMBHI / 01/10/2009
2009-11-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DENNIS OLSZEWSKI / 01/10/2009
2009-11-19CH01DIRECTOR'S CHANGE OF PARTICULARS / DR JOHN ALBERT MITCHELL / 01/10/2009
2009-11-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS SUSAN SHEILA MILTON / 01/10/2009
2009-11-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS GREGORY FELLOWS / 01/10/2009
2009-11-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PETER GARY DRABWELL / 01/10/2009
2009-11-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PARESH DESHMUKH / 01/10/2009
2009-11-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MR LUIS ARTURO BLANCO / 01/10/2009
2009-11-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DALIM BASU / 01/10/2009
Industry Information
SIC/NAIC Codes
94 - Activities of membership organisations
941 - Activities of business, employers and professional membership organisations
94120 - Activities of professional membership organizations




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

  Average Max
MortgagesNumMortCharges0.429
MortgagesNumMortOutstanding0.299
MortgagesNumMortPartSatisfied0.000
MortgagesNumMortSatisfied0.126

This shows the max and average number of mortgages for companies with the same SIC code of 94120 - Activities of professional membership organizations

Creditors
Creditors Due Within One Year 2012-01-01 £ 64

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

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 ISACA LONDON CHAPTER

Financial Assets
Balance Sheet
Cash Bank In Hand 2012-01-01 £ 268,838
Current Assets 2012-01-01 £ 274,054
Debtors 2012-01-01 £ 5,216
Shareholder Funds 2012-01-01 £ 239,064

Debtors and other cash assets

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

Government spend with ISACA LONDON CHAPTER

Government Department Income DateTransaction(s) Value Services/Products
Horsham District Council 2013-09-19 GBP £975 QUALIFICATION/ COURSE FEES

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 ISACA LONDON CHAPTER 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 ISACA LONDON CHAPTER 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 ISACA LONDON CHAPTER 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.