Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > SINCE 9/11
Company Information for

SINCE 9/11

BOTANIC HOUSE, 100 HILLS ROAD, CAMBRIDGE, ENGLAND, CB2 1PH,
Company Registration Number
07230819
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active

Company Overview

About Since 9/11
SINCE 9/11 was founded on 2010-04-21 and has its registered office in Cambridge. The organisation's status is listed as "Active". Since 9/11 is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) registered in 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
SINCE 9/11
 
Legal Registered Office
BOTANIC HOUSE
100 HILLS ROAD
CAMBRIDGE
ENGLAND
CB2 1PH
Other companies in CB2
 
Previous Names
9/11 LONDON PROJECT FOUNDATION03/10/2014
Charity Registration
Charity Number 1136568
Charity Address 42 BROOK STREET, LONDON, W1K 5DB
Charter
Filing Information
Company Number 07230819
Company ID Number 07230819
Date formed 2010-04-21
Country 
Origin Country United Kingdom
Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
CompanyStatus Active
Lastest accounts 30/09/2022
Account next due 30/06/2024
Latest return 21/04/2016
Return next due 19/05/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-05-05 16:09:15
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SINCE 9/11
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 SINCE 9/11

Current Directors
Officer Role Date Appointed
PAUL CHRISTOPHER MARK SOLON
Company Secretary 2010-10-13
HARRY ARTHUR HAMPSON
Director 2012-10-01
KAMAL HANIF
Director 2016-04-01
MATTHEW CHARLES THOMAS HARTLEY
Director 2013-10-15
DAVID ROWLAND HILL
Director 2012-11-21
STEPHEN LYNDON LANCASHIRE
Director 2017-06-12
PETER GEOFFREY ROSENGARD
Director 2010-04-21
SUSAN MARY TRANTER
Director 2018-04-17
Previous Officers
Officer Role Date Appointed Date Resigned
MAQSOOD AHMED
Director 2010-04-21 2016-02-25
YVONNE ANN BURNE
Director 2010-11-11 2015-04-21
KEITH ARTHUR CARBY
Director 2010-10-13 2015-04-21
MICHAEL DUDLEY MORAN DAVIES
Director 2013-03-27 2015-04-21
CHRISTOPHER ROY HUSBANDS
Director 2011-06-01 2013-03-25
THOMAS MATTHEW BETTS
Director 2010-04-21 2012-05-15
STANLEY FINK
Director 2010-04-21 2011-05-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
HARRY ARTHUR HAMPSON OSTERIA LIMITED Director 2003-04-25 CURRENT 2003-02-12 Active - Proposal to Strike off
STEPHEN LYNDON LANCASHIRE HEARTS ACADEMY TRUST Director 2017-10-17 CURRENT 2011-11-17 Active
PETER GEOFFREY ROSENGARD TALKING TO STRANGERS LIMITED Director 2013-06-12 CURRENT 2013-06-12 Dissolved 2015-01-20
PETER GEOFFREY ROSENGARD 51 WARRINGTON CRESCENT LIMITED Director 1999-10-30 CURRENT 1983-01-07 Active

More director information

Advertised Job Vacancies
Job TitleLocationJob descriptionDate posted
Communications InternshipLondonDrafting copy and working with contractors to produce mailshots, press releases, and social media content. IT literate with knowledge of web and social media,...2016-11-03

Jobs results powered by Indeed
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
2024-04-24CONFIRMATION STATEMENT MADE ON 21/04/24, WITH NO UPDATES
2023-05-3030/09/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-04-21CONFIRMATION STATEMENT MADE ON 21/04/23, WITH NO UPDATES
2023-04-20DIRECTOR APPOINTED CRESSIDA ROSE DICK
2023-02-22Second filing of director appointment of Ishtiaq Hussain
2023-02-20Director's details changed for Ishtiaq Hussan on 2022-11-14
2023-02-17APPOINTMENT TERMINATED, DIRECTOR MARTIN ASHTON BRIERLEY
2022-11-24DIRECTOR APPOINTED ISHTIAQ HUSSAN
2022-07-20TM01APPOINTMENT TERMINATED, DIRECTOR STEVE LYNDON LANCASHIRE
2022-07-19TM01APPOINTMENT TERMINATED, DIRECTOR ANNIE SHEPPERD
2022-05-11AA30/09/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-05-02APPOINTMENT TERMINATED, DIRECTOR DAVID ROWLAND HILL
2022-05-02TM01APPOINTMENT TERMINATED, DIRECTOR DAVID ROWLAND HILL
2022-04-21CS01CONFIRMATION STATEMENT MADE ON 21/04/22, WITH NO UPDATES
2022-02-10APPOINTMENT TERMINATED, DIRECTOR KAMAL HANIF
2022-02-10TM01APPOINTMENT TERMINATED, DIRECTOR KAMAL HANIF
2021-11-17AP01DIRECTOR APPOINTED ANNIE SHEPPERD
2021-10-27TM01APPOINTMENT TERMINATED, DIRECTOR HARRY ARTHUR HAMPSON
2021-08-05TM01APPOINTMENT TERMINATED, DIRECTOR ANN MROZ
2021-06-30AA30/09/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-05-05CS01CONFIRMATION STATEMENT MADE ON 21/04/21, WITH NO UPDATES
2021-05-05CH01Director's details changed for Sir Anthony Francis Seldon on 2021-01-06
2021-03-31AP01DIRECTOR APPOINTED ANN MROZ
2021-03-11AP01DIRECTOR APPOINTED MR MARTIN ASHTON BRIERLEY
2021-01-28TM01APPOINTMENT TERMINATED, DIRECTOR VANESSA JANE OGDEN
2020-10-26AP01DIRECTOR APPOINTED DR VANESSA JANE OGDEN
2020-07-01AA30/09/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-04-22CS01CONFIRMATION STATEMENT MADE ON 21/04/20, WITH NO UPDATES
2019-09-16AP01DIRECTOR APPOINTED SIR ANTHONY FRANCIS SELDON
2019-08-21TM01APPOINTMENT TERMINATED, DIRECTOR SUSAN MARY TRANTER
2019-07-04AA30/09/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-04-29CS01CONFIRMATION STATEMENT MADE ON 21/04/19, WITH NO UPDATES
2018-07-04AA30/09/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-05-01AP01DIRECTOR APPOINTED SUSAN MARY TRANTER
2018-04-23CS01CONFIRMATION STATEMENT MADE ON 21/04/18, WITH NO UPDATES
2017-12-29AD03Registers moved to registered inspection location of Mills & Reeve Llp 1 st James Court Norwich Norfolk NR3 1RU
2017-07-13AP01DIRECTOR APPOINTED STEPHEN LYNDON LANCASHIRE
2017-07-11AA30/09/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-05-30CS01CONFIRMATION STATEMENT MADE ON 21/04/17, WITH UPDATES
2016-07-05AA30/09/15 ACCOUNTS TOTAL EXEMPTION FULL
2016-05-04AR0121/04/16 ANNUAL RETURN FULL LIST
2016-04-08AD03Registers moved to registered inspection location of Mills & Reeve Llp 1 st James Court Norwich Norfolk NR3 1RU
2016-04-08AD02Register inspection address changed to Mills & Reeve Llp 1 st James Court Norwich Norfolk NR3 1RU
2016-04-07AP01DIRECTOR APPOINTED KAMAL HANIF
2016-03-01TM01APPOINTMENT TERMINATED, DIRECTOR MAQSOOD AHMED
2015-07-02AA30/09/14 ACCOUNTS TOTAL EXEMPTION FULL
2015-05-07AR0121/04/15 ANNUAL RETURN FULL LIST
2015-05-06TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL DAVIES
2015-05-06TM01APPOINTMENT TERMINATED, DIRECTOR KEITH CARBY
2015-05-06TM01APPOINTMENT TERMINATED, DIRECTOR YVONNE BURNE
2014-10-03RES15CHANGE OF COMPANY NAME 09/06/19
2014-10-03CERTNMCompany name changed 9/11 london project foundation\certificate issued on 03/10/14
2014-10-03MISCForm NE01
2014-10-03CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2014-07-03AA30/09/13 ACCOUNTS TOTAL EXEMPTION FULL
2014-05-07AR0121/04/14 ANNUAL RETURN FULL LIST
2013-10-16AP01DIRECTOR APPOINTED MR MATTHEW CHARLES THOMAS HARTLEY
2013-07-30AA30/09/12 TOTAL EXEMPTION FULL
2013-05-15AR0121/04/13 NO MEMBER LIST
2013-04-30AP01DIRECTOR APPOINTED MR DAVID ROWLAND HILL
2013-04-30AP01DIRECTOR APPOINTED MR MICHAEL DUDLEY MORAN DAVIES
2013-04-17TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER HUSBANDS
2013-02-19CH01DIRECTOR'S CHANGE OF PARTICULARS / KEITH ARTHUR CARBY / 18/02/2013
2013-02-19CH01DIRECTOR'S CHANGE OF PARTICULARS / PROFESSOR CHRISTOPHER ROY HUSBANDS / 18/02/2013
2013-02-19AD01REGISTERED OFFICE CHANGED ON 19/02/2013 FROM FRANCIS HOUSE 112 HILLS ROAD CAMBRIDGE CAMBRIDGESHIRE CB2 1PH
2013-02-19CH01DIRECTOR'S CHANGE OF PARTICULARS / DR YVONNE ANN BURNE / 18/02/2013
2013-02-18CH03SECRETARY'S CHANGE OF PARTICULARS / PAUL CHRISTOPHER MARK SOLON / 18/02/2013
2012-10-02AP01DIRECTOR APPOINTED MR HAROLD ARTHUR HAMPSON
2012-06-18AR0121/04/12 NO MEMBER LIST
2012-06-18TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS BETTS
2012-06-12TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS BETTS
2012-01-24AA30/09/11 TOTAL EXEMPTION FULL
2011-06-06AP01DIRECTOR APPOINTED PROFESSOR CHRISTOPHER ROY HUSBANDS
2011-06-06TM01APPOINTMENT TERMINATED, DIRECTOR STANLEY FINK
2011-05-05AR0121/04/11 NO MEMBER LIST
2011-05-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MAQSOOD AHMED / 21/04/2010
2011-05-05CH01DIRECTOR'S CHANGE OF PARTICULARS / DR YVONNE ANN BURNE / 11/11/2010
2011-02-14AA01CURREXT FROM 30/04/2011 TO 30/09/2011
2010-11-29AP01DIRECTOR APPOINTED KEITH ARTHUR CARBY
2010-11-23AP01DIRECTOR APPOINTED DR YVONNE ANN BURNE
2010-11-08AP03SECRETARY APPOINTED PAUL CHRISTOPHER MARK SOLON
2010-11-03AD01REGISTERED OFFICE CHANGED ON 03/11/2010 FROM 42 BROOK STREET LONDON W1K 5DB
2010-06-23RES01ADOPT ARTICLES 18/06/2010
2010-06-23CC04STATEMENT OF COMPANY'S OBJECTS
2010-04-21NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company




Licences & Regulatory approval
We could not find any licences issued to SINCE 9/11 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 SINCE 9/11
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
SINCE 9/11 does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.8596
MortgagesNumMortOutstanding0.3590
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.5196
MortgagesNumMortCharges0.9597
MortgagesNumMortOutstanding0.3197
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.6497

This shows the max and average number of mortgages for companies with the same SIC code of 74990 - Non-trading company

Filed Financial Reports
Annual Accounts
2013-09-30
Annual Accounts
2012-09-30
Annual Accounts
2019-09-30
Annual Accounts
2020-09-30

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 SINCE 9/11

Intangible Assets
Patents
We have not found any records of SINCE 9/11 registering or being granted any patents
Domain Names
We do not have the domain name information for SINCE 9/11
Trademarks
We have not found any records of SINCE 9/11 registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SINCE 9/11. 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 (74990 - Non-trading company) as SINCE 9/11 are:

EVANS PROPERTY GROUP LIMITED £ 4,638,880
MEARS SOCIAL HOUSING LIMITED £ 4,077,104
GREENSQUAREACCORD 2 LIMITED £ 3,295,787
TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED £ 3,035,866
SCOTT WILSON (REDTREE) LTD £ 2,854,075
MEDICO NURSING AND HOMECARE LIMITED £ 2,077,146
TARMAC SOUTHERN LIMITED £ 1,585,386
ZGEE3 LIMITED £ 1,552,389
BARRY STEWART & PARTNERS LIMITED £ 1,195,660
YORKSHIRE WATER LIMITED £ 1,079,722
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
Outgoings
Business Rates/Property Tax
No properties were found where SINCE 9/11 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 SINCE 9/11
OriginDestinationDateImport CodeImported Goods classification description
2011-08-0197030000Original sculptures and statuary, in any material

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 SINCE 9/11 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 SINCE 9/11 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.