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

LONDON FUNDERS

4 CHISWELL STREET, LONDON, EC1Y 4UP,
Company Registration Number
05596299
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active

Company Overview

About London Funders
LONDON FUNDERS was founded on 2005-10-18 and has its registered office in London. The organisation's status is listed as "Active". London Funders 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 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
LONDON FUNDERS
 
Legal Registered Office
4 CHISWELL STREET
LONDON
EC1Y 4UP
Other companies in WC1X
 
Filing Information
Company Number 05596299
Company ID Number 05596299
Date formed 2005-10-18
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 20/06/2016
Return next due 18/07/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2023-12-06 23:26:37
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for LONDON FUNDERS
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 LONDON FUNDERS
The following companies were found which have the same name as LONDON FUNDERS. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
LONDON SELEGIE ROAD Singapore 188351 Dissolved Company formed on the 2008-09-09
LONDON & SURREY WATER SERVICES LTD 30 Durham Road London SW20 0TW Active - Proposal to Strike off Company formed on the 2015-07-07
LONDON ARTS & DESIGNS LTD 250 CORTIS ROAD LONDON LONDON SW15 3AY Active - Proposal to Strike off Company formed on the 2022-12-20
LONDON BEST CARS LIMITED 102 Craven Park London NW10 8QE Active Company formed on the 2012-11-21
LONDON BUSINESS HUB LTD 26 VIVIAN AVENUE HENDON CENTRAL LONDON NW4 3XP Active - Proposal to Strike off Company formed on the 2019-05-22
LONDON BUILD CONSTRUCTION LTD Flat 16 Apartment 11 Lewin Terrace LEWIN TERRACE London BEDFONT TW14 8ED Active - Proposal to Strike off Company formed on the 2021-09-28
LONDON CITY BUILDER LTD 39A CLEVELAND CRESCENT LONDON BOREHAMWOOD WD6 2EP Active - Proposal to Strike off Company formed on the 2020-10-16
LONDON FIRST REMOVALS LTD 11 BEAUMONT ROAD LONDON SW19 6SP Active Company formed on the 2020-07-16
LONDON INTERNATIONAL CAPITAL INVESTMENTS LTD 2 OVERYS FARM COTTAGES DUNSTERS MILL LANE TICEHURST TN5 7HR Active - Proposal to Strike off Company formed on the 2016-11-17
LONDON JEWELLERY VALUATION & CONSULTANCY LTD 71-75 SHELTON STREET COVENT GARDEN LONDON WC2H 9JQ Active - Proposal to Strike off Company formed on the 2017-05-10
LONDON JOURNALISTS AND WRITERS WELFARE CLUB LIMITED 614-E GREEN LANE ILFORD UNITED KINGDOM IG3 9SQ Dissolved Company formed on the 2016-02-16
LONDON PARTY BBQ LTD 2ND FLOOR COLLEGE HOUSE 17 KING EDWARDS ROAD RUISLIP LONDON HA4 7AE Active - Proposal to Strike off Company formed on the 2019-08-28
LONDON PLUMBING &HEATING SERVICES LIMITED 27 BRUCE HOUSE HEADLAM ROAD LONDON SURREY SW4 8LT Dissolved Company formed on the 2012-07-09
LONDON REFURB CONTRACTS LIMITED FLAT 62 THE WELLS HOUSE WELL WALK LONDON ENGLAND NW3 1LU Dissolved Company formed on the 2012-09-17
LONDON ROAD PRESS LTD 14 MINTER CLOSE DENSOLE FOLKESTONE CT18 7DX Active Company formed on the 2010-09-13
LONDON ROAD ENTERTAINMENT LIMITED 2-3 LONDON ROAD LONDON ROAD LONDON SE1 6JZ Active - Proposal to Strike off Company formed on the 2022-07-05
LONDON TAEKWONDO STARS LTD 46 BILTON ROAD PERIVALE MIDDLESEX UB6 7DH Active Company formed on the 2023-09-11
LONDON UNIQUE INVESTMENTS LTD FLAT 3 WESISMANDEL COURT 76 CLAPTON COMMON LONDON E5 9FA Active - Proposal to Strike off Company formed on the 2015-11-17
LONDON UNIVERSAL MEDICAL LTD MERSEYSIDE TIPTRANS VAHID SAFARZADEH, STE #21717 2E PARKINSON LIVERPOOL L9 1DL( MERSEYSIDE) LIVERPOOL L9 1DL Active - Proposal to Strike off Company formed on the 2018-08-01
LONDON WHARFIES LTD FLAT 338, NEUTRON TOWER 6 BLACKWALL WAY LONDON E14 9GT Active Company formed on the 2017-11-07

Company Officers of LONDON FUNDERS

Current Directors
Officer Role Date Appointed
JAMES JOSEPH BANKS
Company Secretary 2017-09-25
YOLANDE CATHERINE BURGESS
Director 2017-12-18
DAVID DENNIS FARNSWORTH
Director 2014-07-10
CAROLINE ANNE FORSTER
Director 2012-06-13
JOHN DAVID MCLEOD GRIFFITHS
Director 2013-06-10
VICTORIA LAWSON
Director 2013-06-10
ROHAN MARTYRES
Director 2014-06-19
ANDREW MATHESON
Director 2015-07-23
BHARAT MEHTA
Director 2011-09-21
ERIK MESEL
Director 2011-09-21
MONICA NEEDS
Director 2011-09-21
MATTHEW RICHARD PATTEN
Director 2013-01-21
SACHA ANOUSKA ROSE-SMITH
Director 2016-10-19
JONATHAN DAVID SANDALL
Director 2017-05-31
Previous Officers
Officer Role Date Appointed Date Resigned
SIMON COURAGE
Director 2014-07-14 2017-10-20
DAVID TIMOTHY WARNER
Company Secretary 2013-11-14 2017-09-25
KRISTINA GLENN
Director 2010-02-01 2017-05-01
SUFINA AHMAD
Director 2015-04-16 2016-11-10
GULTEN FEDAYI
Director 2013-06-10 2015-03-03
JEMMA GRIEVE COMBES
Director 2013-06-10 2014-07-10
STEPHEN BOON
Director 2013-11-14 2014-06-19
GAYNOR HUMPHREYS
Company Secretary 2009-10-15 2013-11-14
ROGER JOHN CHESTER
Director 2012-07-11 2013-06-20
SAMANTHA JANE DOWLING
Director 2012-01-11 2012-06-13
SUSAN HUMPHRIES
Director 2007-05-12 2012-06-13
JILL LORRAINE ANDREWS
Director 2009-06-15 2011-09-21
MUBIN HAQ
Director 2005-12-08 2011-09-21
SANDRA JONES
Director 2005-12-08 2011-09-21
LISA GREENSILL
Director 2005-10-18 2010-10-18
KATHERINE PAYNE
Director 2005-12-08 2010-07-20
SARA LLEWELLIN
Director 2005-12-08 2010-02-01
BELINDA BIRCH
Company Secretary 2005-10-18 2009-10-14
KATHRYN SARAH HINDS
Director 2005-12-08 2009-06-15
DOMINIC NICHOLAS FOX
Director 2005-12-08 2007-03-12
SHARON MCGILCHRIST
Director 2005-10-18 2007-03-12

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CAROLINE ANNE FORSTER FUTUREBUILDERS ENGLAND LIMITED Director 2013-07-09 CURRENT 2004-03-08 Active
JOHN DAVID MCLEOD GRIFFITHS BIKE WORKS COMMUNITY INTEREST COMPANY Director 2011-03-31 CURRENT 2006-11-22 Active
JOHN DAVID MCLEOD GRIFFITHS ROCKET SCIENCE (UK) LIMITED Director 2001-05-18 CURRENT 2001-05-10 Active
BHARAT MEHTA THE PARK THEATRE Director 2018-03-14 CURRENT 2009-11-30 Active
BHARAT MEHTA LONDON EMERGENCIES TRUST Director 2016-02-29 CURRENT 2015-12-23 Active
BHARAT MEHTA SOCIAL JUSTICE AND HUMAN RIGHTS CENTRE LIMITED Director 2011-05-11 CURRENT 2011-05-11 Active
BHARAT MEHTA GREENFORD PLAYING FIELDS LIMITED Director 1998-03-02 CURRENT 1992-12-14 Active - Proposal to Strike off
JONATHAN DAVID SANDALL SSAFA FORCES HELP ENTERPRISES LIMITED Director 2018-04-18 CURRENT 1990-04-19 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
2024-04-03Director's details changed for Mr Ugo Kodilinye Chiedozie Ikokwu on 2024-04-03
2023-06-20CONFIRMATION STATEMENT MADE ON 20/06/23, WITH NO UPDATES
2023-02-08Resolutions passed:<ul><li>Resolution passed adopt articles</ul>
2023-02-08Memorandum articles filed
2022-10-24AP01DIRECTOR APPOINTED MS EMMA LOUISE CORRIGAN
2022-10-21AD01REGISTERED OFFICE CHANGED ON 21/10/22 FROM 28 Commercial Street London E1 6LS England
2022-10-21AP01DIRECTOR APPOINTED MR TUNDE OLAYINKA
2022-10-21TM01APPOINTMENT TERMINATED, DIRECTOR EMMA JANE ACKERMAN
2022-07-25CONFIRMATION STATEMENT MADE ON 20/06/22, WITH NO UPDATES
2022-07-25CS01CONFIRMATION STATEMENT MADE ON 20/06/22, WITH NO UPDATES
2021-12-2031/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-20AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-17APPOINTMENT TERMINATED, DIRECTOR JAHANARA SAYAD RAJKOOMAR
2021-12-17APPOINTMENT TERMINATED, DIRECTOR JAHANARA SAYAD RAJKOOMAR
2021-12-17APPOINTMENT TERMINATED, DIRECTOR ROHAN MARTYRES
2021-12-17APPOINTMENT TERMINATED, DIRECTOR SARAH ELIZABETH MULLEY
2021-12-17APPOINTMENT TERMINATED, DIRECTOR SARAH ELIZABETH MULLEY
2021-12-17DIRECTOR APPOINTED MR MATTHEW PARSONAGE
2021-12-17DIRECTOR APPOINTED MR MATTHEW PARSONAGE
2021-12-17DIRECTOR APPOINTED MR DOMINIC STEPHEN BRIANT
2021-12-17DIRECTOR APPOINTED MR DOMINIC STEPHEN BRIANT
2021-12-17AP01DIRECTOR APPOINTED MR MATTHEW PARSONAGE
2021-12-17TM01APPOINTMENT TERMINATED, DIRECTOR JAHANARA SAYAD RAJKOOMAR
2021-07-27CS01CONFIRMATION STATEMENT MADE ON 20/06/21, WITH NO UPDATES
2021-01-21AP01DIRECTOR APPOINTED MISS SHABANA ASLAM
2021-01-04AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-12-23AP01DIRECTOR APPOINTED MR UGOCHUKWU KODILINYE CHIEDOZIE IKOKWU
2020-12-23TM01APPOINTMENT TERMINATED, DIRECTOR MONICA NEEDS
2020-08-28CS01CONFIRMATION STATEMENT MADE ON 20/06/20, WITH NO UPDATES
2020-01-06AD01REGISTERED OFFICE CHANGED ON 06/01/20 FROM Acorn House 314-320 Grays Inn Road London WC1X 8DP
2020-01-06AP01DIRECTOR APPOINTED MS EMMA JANE ACKERMAN
2020-01-06TM01APPOINTMENT TERMINATED, DIRECTOR CAROLINE ANNE FORSTER
2020-01-02AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-07-23CS01CONFIRMATION STATEMENT MADE ON 20/06/19, WITH NO UPDATES
2018-11-27AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-11-15AP01DIRECTOR APPOINTED MS SARAH ELIZABETH MULLEY
2018-10-24AP01DIRECTOR APPOINTED MS JAHANARA SAYAD RAJKOOMAR
2018-10-23AP01DIRECTOR APPOINTED MS SALLY REBECCA DICKINSON
2018-10-23TM01APPOINTMENT TERMINATED, DIRECTOR MATTHEW RICHARD PATTEN
2018-07-25CS01CONFIRMATION STATEMENT MADE ON 20/06/18, WITH NO UPDATES
2018-07-25PSC08Notification of a person with significant control statement
2017-12-19AP01DIRECTOR APPOINTED MS YOLANDE CATHERINE BURGESS
2017-12-15AA31/03/17 TOTAL EXEMPTION FULL
2017-12-15AA31/03/17 TOTAL EXEMPTION FULL
2017-11-14AP01DIRECTOR APPOINTED MS SACHA ANOUSKA ROSE-SMITH
2017-10-20AP03Appointment of Mr James Joseph Banks as company secretary on 2017-09-25
2017-10-20TM02Termination of appointment of David Timothy Warner on 2017-09-25
2017-10-20TM01APPOINTMENT TERMINATED, DIRECTOR SIMON COURAGE
2017-07-31CS01CONFIRMATION STATEMENT MADE ON 20/06/17, WITH NO UPDATES
2017-05-31AP01DIRECTOR APPOINTED MR JONATHAN SANDALL
2017-05-31TM01APPOINTMENT TERMINATED, DIRECTOR KRISTINA GLENN
2017-05-31TM01APPOINTMENT TERMINATED, DIRECTOR SUFINA AHMAD
2017-01-18AA31/03/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-06-20AR0120/06/16 ANNUAL RETURN FULL LIST
2015-08-14CC04Statement of company's objects
2015-08-14RES01ADOPT ARTICLES 14/08/15
2015-08-12AP01DIRECTOR APPOINTED MR ANDREW MATHESON
2015-08-06AP01DIRECTOR APPOINTED MS SUFINA AHMAD
2015-07-24AA31/03/15 ACCOUNTS TOTAL EXEMPTION FULL
2015-06-22AR0120/06/15 NO MEMBER LIST
2015-06-22TM01APPOINTMENT TERMINATED, DIRECTOR SACHA ROSE-SMITH
2015-03-06TM01APPOINTMENT TERMINATED, DIRECTOR GULTEN FEDAYI
2014-07-14AP01DIRECTOR APPOINTED MR DAVID FARNSWORTH
2014-07-14AP01DIRECTOR APPOINTED MR SIMON COURAGE
2014-07-14AP01DIRECTOR APPOINTED MS SACHA ROSE-SMITH
2014-07-14AP01DIRECTOR APPOINTED MR ROHAN MARTYRES
2014-07-14TM01APPOINTMENT TERMINATED, DIRECTOR ALICE WALLACE
2014-07-14TM01APPOINTMENT TERMINATED, DIRECTOR JEMMA GRIEVE COMBES
2014-07-14TM01APPOINTMENT TERMINATED, DIRECTOR JEMMA GRIEVE COMBES
2014-06-20AR0120/06/14 NO MEMBER LIST
2014-06-20TM01APPOINTMENT TERMINATED, DIRECTOR SAMANTHA RENNIE
2014-06-20TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN BOON
2014-04-30AA31/12/13 TOTAL EXEMPTION FULL
2014-02-11AA01CURREXT FROM 31/12/2014 TO 31/03/2015
2013-12-04AD01REGISTERED OFFICE CHANGED ON 04/12/2013 FROM CENTRAL HOUSE 14 UPPER WOBURN PLACE, LONDON WC1H 0AE
2013-11-25AP01DIRECTOR APPOINTED MR STEPHEN BOON
2013-11-25AP03SECRETARY APPOINTED MR DAVID TIMOTHY WARNER
2013-11-25TM02APPOINTMENT TERMINATED, SECRETARY GAYNOR HUMPHREYS
2013-07-16AR0120/06/13 NO MEMBER LIST
2013-07-15TM01APPOINTMENT TERMINATED, DIRECTOR ROGER CHESTER
2013-07-04AP01DIRECTOR APPOINTED MS GULTEN FEDAYI
2013-07-04AP01DIRECTOR APPOINTED MS JEMMA GRIEVE COMBES
2013-07-04AP01DIRECTOR APPOINTED MR JOHN DAVID MCLEOD GRIFFITHS
2013-07-04AP01DIRECTOR APPOINTED MS VICTORIA LAWSON
2013-06-14AA31/12/12 TOTAL EXEMPTION FULL
2013-06-12TM01APPOINTMENT TERMINATED, DIRECTOR ALISON ROWE
2013-06-12TM01APPOINTMENT TERMINATED, DIRECTOR VERONICA ROYAL
2013-06-12TM01APPOINTMENT TERMINATED, DIRECTOR CIARAN RAFFERTY
2013-06-12TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW ROBINSON
2013-01-23AP01DIRECTOR APPOINTED MR MATTHEW PATTEN
2013-01-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR BHARAT MEHTA / 03/01/2013
2012-07-12AP01DIRECTOR APPOINTED MR ROGER CHESTER
2012-07-11TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER ROBINSON
2012-07-03AA31/12/11 TOTAL EXEMPTION FULL
2012-06-20AR0120/06/12 NO MEMBER LIST
2012-06-20AP01DIRECTOR APPOINTED SAMANTHA RENNIE
2012-06-19AP01DIRECTOR APPOINTED MS ALICE MARY WALLACE
2012-06-19AP01DIRECTOR APPOINTED CAROLINE FORSTER
2012-06-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GRIK MESEL / 18/06/2012
2012-06-14TM01APPOINTMENT TERMINATED, DIRECTOR ALASTAIR WILSON
2012-06-14TM01APPOINTMENT TERMINATED, DIRECTOR SUSAN HUMPHRIES
2012-06-14TM01APPOINTMENT TERMINATED, DIRECTOR SAMANTHA DOWLING
2012-04-25AP01DIRECTOR APPOINTED VERONICA ROYAL
2012-01-19AP01DIRECTOR APPOINTED MISS SAMANTHA JANE DOWLING
2012-01-16TM01APPOINTMENT TERMINATED, DIRECTOR SUSAN PETERS
2011-11-24RES01ADOPT ARTICLES 16/11/2011
2011-11-01AP01DIRECTOR APPOINTED MR GRIK MESEL
2011-10-24AR0118/10/11 NO MEMBER LIST
2011-10-24AP01DIRECTOR APPOINTED BHARAT MEHTA
2011-10-24AP01DIRECTOR APPOINTED MONICA NEEDS
2011-10-24AP01DIRECTOR APPOINTED SUSAN PETERS
2011-10-03TM01APPOINTMENT TERMINATED, DIRECTOR IAN REDDING
2011-10-03TM01APPOINTMENT TERMINATED, DIRECTOR SANDRA JONES
2011-10-03TM01APPOINTMENT TERMINATED, DIRECTOR MUBIN HAQ
2011-10-03TM01APPOINTMENT TERMINATED, DIRECTOR JILL LORRAINE ANDREWS
2011-05-26AA31/12/10 TOTAL EXEMPTION FULL
2011-04-28AP01DIRECTOR APPOINTED MS ALISON ROWE
2011-04-28AP01DIRECTOR APPOINTED MR CHRIS ROBINSON
2011-01-14AR0118/10/10 NO MEMBER LIST
2011-01-07AP01DIRECTOR APPOINTED MR CIARAN RAFFERTY
2011-01-07TM01APPOINTMENT TERMINATED, DIRECTOR LISA GREENSILL
2010-08-20TM01APPOINTMENT TERMINATED, DIRECTOR DEBORAH PIPPARD
Industry Information
SIC/NAIC Codes
94 - Activities of membership organisations
949 - Activities of other membership organisations
94990 - Activities of other membership organizations n.e.c.




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

  Average Max
MortgagesNumMortCharges0.219
MortgagesNumMortOutstanding0.157
MortgagesNumMortPartSatisfied0.000
MortgagesNumMortSatisfied0.069

This shows the max and average number of mortgages for companies with the same SIC code of 94990 - Activities of other membership organizations n.e.c.

Intangible Assets
Patents
We have not found any records of LONDON FUNDERS registering or being granted any patents
Domain Names
We do not have the domain name information for LONDON FUNDERS
Trademarks
We have not found any records of LONDON FUNDERS registering or being granted any trademarks
Income
Government Income
We have not found government income sources for LONDON FUNDERS. 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 (94990 - Activities of other membership organizations n.e.c.) as LONDON FUNDERS are:

VOLUNTARY ACTION WESTMINSTER £ 528,093
BUCKINGHAMSHIRE ADVANTAGE £ 203,322
TOGETHER COLLECTIVE £ 173,085
CITIZENS ADVICE LIMITED £ 168,571
WAI YIN SOCIETY £ 164,497
HEREFORDSHIRE VOLUNTARY ORGANISATIONS SUPPORT SERVICE £ 161,513
HOME-START SHROPSHIRE LTD £ 155,917
ROTHERHAM ETHNIC MINORITY ALLIANCE LIMITED £ 106,925
HARTCLIFFE AND WITHYWOOD COMMUNITY PARTNERSHIP £ 88,864
MENTORING AND BEFRIENDING FOUNDATION £ 84,999
MAY GURNEY SOCIAL CLUB LTD. £ 15,170,549
WEST MIDLANDS GROWTH COMPANY LIMITED £ 11,556,387
YOUNG DEVON £ 5,874,442
NEWCASTLE NE1 LIMITED £ 5,506,098
CROYDON TOWN CENTRE BID LIMITED £ 3,867,997
WARWICKSHIRE COMMUNITY AND VOLUNTARY ACTION £ 3,061,286
KENT COMMUNITY FOUNDATION £ 2,979,400
VISIT BATH LTD £ 2,714,250
NOTTINGHAM BID COMPANY LIMITED £ 2,390,365
BRIGHTON & HOVE COMMUNITY WORKS £ 2,376,053
MAY GURNEY SOCIAL CLUB LTD. £ 15,170,549
WEST MIDLANDS GROWTH COMPANY LIMITED £ 11,556,387
YOUNG DEVON £ 5,874,442
NEWCASTLE NE1 LIMITED £ 5,506,098
CROYDON TOWN CENTRE BID LIMITED £ 3,867,997
WARWICKSHIRE COMMUNITY AND VOLUNTARY ACTION £ 3,061,286
KENT COMMUNITY FOUNDATION £ 2,979,400
VISIT BATH LTD £ 2,714,250
NOTTINGHAM BID COMPANY LIMITED £ 2,390,365
BRIGHTON & HOVE COMMUNITY WORKS £ 2,376,053
MAY GURNEY SOCIAL CLUB LTD. £ 15,170,549
WEST MIDLANDS GROWTH COMPANY LIMITED £ 11,556,387
YOUNG DEVON £ 5,874,442
NEWCASTLE NE1 LIMITED £ 5,506,098
CROYDON TOWN CENTRE BID LIMITED £ 3,867,997
WARWICKSHIRE COMMUNITY AND VOLUNTARY ACTION £ 3,061,286
KENT COMMUNITY FOUNDATION £ 2,979,400
VISIT BATH LTD £ 2,714,250
NOTTINGHAM BID COMPANY LIMITED £ 2,390,365
BRIGHTON & HOVE COMMUNITY WORKS £ 2,376,053
Outgoings
Business Rates/Property Tax
No properties were found where LONDON FUNDERS 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 LONDON FUNDERS 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 LONDON FUNDERS 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.