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

LANTUM LTD

1 MARK SQUARE, 4TH FLOOR, LONDON, EC2A 4EG,
Company Registration Number
07529895
Private Limited Company
Active

Company Overview

About Lantum Ltd
LANTUM LTD was founded on 2011-02-15 and has its registered office in London. The organisation's status is listed as "Active". Lantum Ltd is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
LANTUM LTD
 
Legal Registered Office
1 MARK SQUARE
4TH FLOOR
LONDON
EC2A 4EG
Other companies in EC2A
 
Previous Names
NETWORK LOCUM LTD04/07/2017
Filing Information
Company Number 07529895
Company ID Number 07529895
Date formed 2011-02-15
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 28/02/2016
Return next due 28/03/2017
Type of accounts GROUP
Last Datalog update: 2023-12-05 13:32:30
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for LANTUM LTD
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 LANTUM LTD

Current Directors
Officer Role Date Appointed
IONA MCNEIL
Company Secretary 2018-01-09
ANDRIN BACHMANN
Director 2015-08-18
DAVID SCOTT CURRIE
Director 2017-09-27
HANNAH JANE FARRAR
Director 2018-01-30
IAN CHARLES HAMILTON
Director 2013-03-05
MELISSA KATE ALICE MORRIS
Director 2011-02-15
Previous Officers
Officer Role Date Appointed Date Resigned
SIMON JOHN CALVER
Director 2016-07-07 2017-08-31
WILLIAM GURTH HOYER MILLAR
Director 2012-09-01 2016-11-02
TIMOTHY DAVID ALEXANDER JACKSON
Director 2013-11-29 2015-08-18
RAGHAV KAPOOR
Director 2013-01-01 2013-12-20
JAMIE MURRAY WELLS
Director 2011-04-08 2012-12-10

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANDRIN BACHMANN PITON CAPITAL CARRY GP LIMITED Director 2010-07-05 CURRENT 2010-05-18 Active
ANDRIN BACHMANN PITON CAPITAL GP LIMITED Director 2010-07-05 CURRENT 2010-05-17 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
2024-05-0908/05/24 STATEMENT OF CAPITAL GBP 5982.069
2024-04-0306/03/24 STATEMENT OF CAPITAL GBP 5965.07
2024-03-0404/03/24 STATEMENT OF CAPITAL GBP 5961.945
2024-02-0202/02/24 STATEMENT OF CAPITAL GBP 5960.695
2023-11-30CONFIRMATION STATEMENT MADE ON 30/11/23, WITH UPDATES
2023-11-28Memorandum articles filed
2023-10-2019/10/23 STATEMENT OF CAPITAL GBP 5795.474
2023-09-25GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/22
2023-09-2221/09/23 STATEMENT OF CAPITAL GBP 5771.52
2023-09-20Termination of appointment of Rachel Clelland on 2023-09-20
2023-09-20Appointment of Miss Catherine Lucey as company secretary on 2023-09-20
2023-09-0201/09/23 STATEMENT OF CAPITAL GBP 4971.52
2023-05-1615/05/23 STATEMENT OF CAPITAL GBP 4970.176
2023-04-2119/04/23 STATEMENT OF CAPITAL GBP 4960.539
2023-04-18Resolutions passed:<ul><li>Resolution variation to share rights</ul>
2023-04-0605/04/23 STATEMENT OF CAPITAL GBP 4658.583
2023-03-21APPOINTMENT TERMINATED, DIRECTOR KJELL CARL RICHARD SETTERWALL
2023-03-21APPOINTMENT TERMINATED, DIRECTOR KJELL CARL RICHARD SETTERWALL
2023-03-21DIRECTOR APPOINTED WOUTER BERNARD JOZEF VORSTMAN
2023-03-21DIRECTOR APPOINTED WOUTER BERNARD JOZEF VORSTMAN
2023-03-08Resolutions passed:<ul><li>Resolution on securities</ul>
2023-03-0303/03/23 STATEMENT OF CAPITAL GBP 4640.596
2022-11-22SH0122/11/22 STATEMENT OF CAPITAL GBP 4623.341
2022-10-31AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/21
2022-10-27SH0126/10/22 STATEMENT OF CAPITAL GBP 4621.272
2022-10-1312/10/22 STATEMENT OF CAPITAL GBP 4615.304
2022-10-13SH0112/10/22 STATEMENT OF CAPITAL GBP 4615.304
2022-10-12MR01REGISTRATION OF A CHARGE / CHARGE CODE 075298950007
2022-09-27STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 075298950002
2022-09-27STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 075298950003
2022-09-27STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 075298950004
2022-09-27STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 075298950005
2022-09-27Resolutions passed:<ul><li>Resolution passed removal of pre-emption<li>Resolution on securities</ul>
2022-09-27RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of allotment of securities
2022-09-27MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 075298950005
2022-09-22MR01REGISTRATION OF A CHARGE / CHARGE CODE 075298950006
2022-09-02Notification of Finch Capital Europe Fund Iii Cooperatief U.A. as a person with significant control on 2022-09-02
2022-09-02PSC02Notification of Finch Capital Europe Fund Iii Cooperatief U.A. as a person with significant control on 2022-09-02
2022-08-23CESSATION OF FINCH CAPITAL EUROPE FUND III COOPERATIEF U.A. AS A PERSON OF SIGNIFICANT CONTROL
2022-08-23PSC07CESSATION OF FINCH CAPITAL EUROPE FUND III COOPERATIEF U.A. AS A PERSON OF SIGNIFICANT CONTROL
2022-08-08Second filing of capital allotment of shares GBP4,183.938
2022-08-08RP04SH01Second filing of capital allotment of shares GBP4,183.938
2022-08-04RP04SH01Second filing of capital allotment of shares GBP4,183.938
2022-08-0222/06/22 STATEMENT OF CAPITAL GBP 4168.548
2022-08-02CS01CONFIRMATION STATEMENT MADE ON 02/08/22, WITH UPDATES
2022-08-02SH0122/06/22 STATEMENT OF CAPITAL GBP 4168.548
2022-07-26AD01REGISTERED OFFICE CHANGED ON 26/07/22 FROM 4th Floor, 15 Bonhill Street London EC2A 4DN England
2022-07-26REGISTERED OFFICE CHANGED ON 26/07/22 FROM , 1 Mark Square, 4th Floor, Wework, London, EC2A 4EG, England
2022-07-26REGISTERED OFFICE CHANGED ON 26/07/22 FROM , 1 4th Floor, Wework 1 Mark Square, London, EC2A 4EG, England
2022-07-26REGISTERED OFFICE CHANGED ON 26/07/22 FROM , 4th Floor, 15 Bonhill Street, London, EC2A 4DN, England
2022-07-0605/07/22 STATEMENT OF CAPITAL GBP 4168.548
2022-07-06SH0105/07/22 STATEMENT OF CAPITAL GBP 4168.548
2022-05-12TM01APPOINTMENT TERMINATED, DIRECTOR ANDRIN BACHMANN
2022-05-12AP01DIRECTOR APPOINTED MR KJELL CARL RICHARD SETTERWALL
2022-04-3029/04/22 STATEMENT OF CAPITAL GBP 4163.317
2022-04-30SH0129/04/22 STATEMENT OF CAPITAL GBP 4163.317
2022-04-26SH0125/04/22 STATEMENT OF CAPITAL GBP 4163.192
2022-04-22SH0121/04/22 STATEMENT OF CAPITAL GBP 4163.035
2022-04-02SH0101/04/22 STATEMENT OF CAPITAL GBP 4160.347
2022-03-17CS01CONFIRMATION STATEMENT MADE ON 17/03/22, WITH NO UPDATES
2022-03-15CS01CONFIRMATION STATEMENT MADE ON 14/03/22, WITH UPDATES
2022-03-01PSC02Notification of Finch Capital Europe Fund Iii Cooperatief U.A. as a person with significant control on 2022-01-26
2022-03-01PSC09Withdrawal of a person with significant control statement on 2022-03-01
2022-02-25CH01Director's details changed for Ms Melissa Kate Alice Morris on 2022-02-25
2022-01-0606/01/22 STATEMENT OF CAPITAL GBP 4152.637
2022-01-0606/01/22 STATEMENT OF CAPITAL GBP 4152.637
2022-01-06SH0106/01/22 STATEMENT OF CAPITAL GBP 4152.637
2021-12-1707/07/21 STATEMENT OF CAPITAL GBP 4148.67
2021-12-17SH0107/07/21 STATEMENT OF CAPITAL GBP 4148.67
2021-11-03SH0103/11/21 STATEMENT OF CAPITAL GBP 1541.615
2021-10-26SH0107/09/21 STATEMENT OF CAPITAL GBP 4146.14
2021-09-30TM01APPOINTMENT TERMINATED, DIRECTOR DAVID SCOTT CURRIE
2021-05-27MR01REGISTRATION OF A CHARGE / CHARGE CODE 075298950005
2021-05-24MR01REGISTRATION OF A CHARGE / CHARGE CODE 075298950004
2021-04-19AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-03-08CS01CONFIRMATION STATEMENT MADE ON 28/02/21, WITH UPDATES
2020-10-20SH0120/10/20 STATEMENT OF CAPITAL GBP 1540.581
2020-10-08AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-07-06SH0106/07/20 STATEMENT OF CAPITAL GBP 1539.021
2020-03-05CS01CONFIRMATION STATEMENT MADE ON 28/02/20, WITH UPDATES
2020-02-25SH0131/01/20 STATEMENT OF CAPITAL GBP 1536.586
2019-12-16RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of allotment of securities
2019-10-03AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-06-12AP03Appointment of Miss Rachel Clelland as company secretary on 2019-06-01
2019-06-12TM02Termination of appointment of Iona Mcneil on 2019-05-31
2019-04-27SH0125/03/19 STATEMENT OF CAPITAL GBP 1488.730
2019-04-11SH0103/12/18 STATEMENT OF CAPITAL GBP 1487.848
2019-04-02RES01ADOPT ARTICLES 02/04/19
2019-03-13CS01CONFIRMATION STATEMENT MADE ON 27/02/19, WITH UPDATES
2018-10-22AA01Current accounting period shortened from 28/02/19 TO 31/12/18
2018-10-10AA28/02/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-07-19MR01REGISTRATION OF A CHARGE / CHARGE CODE 075298950003
2018-05-04RES01ADOPT ARTICLES 23/03/2018
2018-05-04RES12VARYING SHARE RIGHTS AND NAMES
2018-05-04RES13Resolutions passed:
  • Convertible loan 23/03/2018
  • ADOPT ARTICLES
  • Resolution of varying share rights or name
2018-04-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MS MELISSA KATE ALICE MORRIS / 27/04/2018
2018-04-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MR IAN CHARLES HAMILTON / 27/04/2018
2018-04-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID SCOTT CURRIE / 27/04/2018
2018-04-10RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2018-04-10RES01ALTER ARTICLES 23/03/2018
2018-04-10RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of removal of pre-emption rights
  • Resolution alteration of articles
2018-03-13MR01REGISTRATION OF A CHARGE / CHARGE CODE 075298950002
2018-03-06CS01CONFIRMATION STATEMENT MADE ON 27/02/18, WITH UPDATES
2018-02-28RP04AP01Second filing of director appointment of Hannah Jane Farrar
2018-02-28ANNOTATIONClarification
2018-02-02AP01DIRECTOR APPOINTED MS HANNAH JANE FARRAR
2018-02-02AP01DIRECTOR APPOINTED MS HANNAH JANE FARRAR
2018-01-09AP03Appointment of Miss Iona Mcneil as company secretary on 2018-01-09
2017-10-12RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2017-10-12RES0115/09/2017
2017-10-12RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of removal of pre-emption rights
  • Resolution of Memorandum and Articles of Association
2017-10-05AP01DIRECTOR APPOINTED MR DAVID SCOTT CURRIE
2017-10-05TM01APPOINTMENT TERMINATED, DIRECTOR SIMON JOHN CALVER
2017-07-18AA28/02/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-07-04RES15CHANGE OF NAME 03/07/2017
2017-07-04CERTNMCOMPANY NAME CHANGED NETWORK LOCUM LTD CERTIFICATE ISSUED ON 04/07/17
2017-06-28MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 075298950001
2017-02-27LATEST SOC27/02/17 STATEMENT OF CAPITAL;GBP 1005.693
2017-02-27CS01CONFIRMATION STATEMENT MADE ON 27/02/17, WITH UPDATES
2017-02-20AD01REGISTERED OFFICE CHANGED ON 20/02/2017 FROM 4TH FLOOR, 15 BONHILL STREET BONHILL STREET LONDON EC2A 4DN ENGLAND
2017-02-20AD01REGISTERED OFFICE CHANGED ON 20/02/2017 FROM 71 FANSHAW STREET LONDON N1 6LA ENGLAND
2017-02-20REGISTERED OFFICE CHANGED ON 20/02/17 FROM , 4th Floor, 15 Bonhill Street Bonhill Street, London, EC2A 4DN, England
2017-02-20REGISTERED OFFICE CHANGED ON 20/02/17 FROM , 71 Fanshaw Street, London, N1 6LA, England
2017-01-06LATEST SOC06/01/17 STATEMENT OF CAPITAL;GBP 1005.693
2017-01-06SH0115/09/16 STATEMENT OF CAPITAL GBP 1005.693
2016-12-16ANNOTATIONPart Admin Removed
2016-11-29AA29/02/16 TOTAL EXEMPTION SMALL
2016-11-03TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM HOYER MILLAR
2016-09-29MEM/ARTSARTICLES OF ASSOCIATION
2016-09-29LATEST SOC29/09/16 STATEMENT OF CAPITAL;GBP 1002.859
2016-09-29SH0106/09/16 STATEMENT OF CAPITAL GBP 1002.859
2016-09-29SH10NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES
2016-09-29SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2016-09-29MEM/ARTSARTICLES OF ASSOCIATION
2016-07-21AP01DIRECTOR APPOINTED MR SIMON JOHN CALVER
2016-06-16MR01REGISTRATION OF A CHARGE / CHARGE CODE 075298950001
2016-03-18LATEST SOC18/03/16 STATEMENT OF CAPITAL;GBP 688.534
2016-03-18AR0128/02/16 FULL LIST
2015-10-15AA28/02/15 TOTAL EXEMPTION SMALL
2015-10-14AD01REGISTERED OFFICE CHANGED ON 14/10/2015 FROM 1 PHIPP STREET PHIPP STREET LONDON EC2A 4PS ENGLAND
2015-10-14REGISTERED OFFICE CHANGED ON 14/10/15 FROM , 1 Phipp Street Phipp Street, London, EC2A 4PS, England
2015-09-17LATEST SOC17/09/15 STATEMENT OF CAPITAL;GBP 688.534
2015-09-17SH0118/08/15 STATEMENT OF CAPITAL GBP 10.500
2015-09-14RES01ADOPT ARTICLES 18/08/2015
2015-09-14TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY JACKSON
2015-09-14AP01DIRECTOR APPOINTED ANDRIN BACHMANN
2015-09-07RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2015-09-07RES01ADOPT ARTICLES 30/07/2015
2015-05-01SH02SUB-DIVISION 16/02/15
2015-05-01SH02SUB-DIVISION 16/02/15
2015-05-01SH02SUB-DIVISION 16/02/15
2015-05-01SH02SUB-DIVISION 16/02/15
2015-05-01SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2015-04-23LATEST SOC23/04/15 STATEMENT OF CAPITAL;GBP 493.8
2015-04-23AR0128/02/15 FULL LIST
2015-04-23SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2015-04-23SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2015-04-23SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2015-02-16SH0107/05/14 STATEMENT OF CAPITAL GBP 670540.2
2015-02-16SH0102/06/14 STATEMENT OF CAPITAL GBP 670540.2
2014-11-13AA28/02/14 TOTAL EXEMPTION SMALL
2014-05-29AD01REGISTERED OFFICE CHANGED ON 29/05/2014 FROM, NETWORK LOCUM PO BOX 72092, LONDON, EC2 2NP
2014-04-30LATEST SOC30/04/14 STATEMENT OF CAPITAL;GBP 670540.2
2014-04-30AR0128/02/14 FULL LIST
2014-04-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM GURTH HOYER MILLAR / 01/01/2014
2014-04-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MR IAN CHARLES HAMILTON / 01/01/2014
2014-04-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MS MELISSA KATE ALICE MORRIS / 01/01/2014
2014-03-14AR0115/02/14 FULL LIST
2014-01-27AD01REGISTERED OFFICE CHANGED ON 27/01/2014 FROM, PO BOX PO BOX 720, HOLYWELL CENTRE 1 PHIPP STREET, LONDON, LONDON, EC2 2NP, ENGLAND
2014-01-27AD01REGISTERED OFFICE CHANGED ON 27/01/2014 FROM, 91 BRICK LANE, LONDON, E1 6QL
2014-01-10TM01APPOINTMENT TERMINATED, DIRECTOR RAGHAV KAPOOR
2013-12-16AP01DIRECTOR APPOINTED MR TIM JACKSON
2013-11-20AA28/02/13 TOTAL EXEMPTION SMALL
2013-10-28SH0109/09/13 STATEMENT OF CAPITAL GBP 670540.20
2013-09-18RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2013-09-18RES01ADOPT ARTICLES 09/09/2013
2013-03-06AP01DIRECTOR APPOINTED MR RAGHAV KAPOOR
2013-03-06AP01DIRECTOR APPOINTED MR IAN CHARLES HAMILTON
2013-03-06AP01DIRECTOR APPOINTED MR WILLIAM GURTH HOYER MILLAR
2013-03-06TM01APPOINTMENT TERMINATED, DIRECTOR JAMIE WELLS
2013-02-21AR0115/02/13 FULL LIST
2013-01-10AD01REGISTERED OFFICE CHANGED ON 10/01/2013 FROM, HANOVER HOUSE 14 HANOVER SQUARE, LONDON, W1S 1HP, ENGLAND
2012-11-20AA29/02/12 TOTAL EXEMPTION SMALL
2012-05-01AR0115/02/12 FULL LIST
2011-05-06AP01DIRECTOR APPOINTED JAMIE MURRAY WELLS
2011-04-13RES01ADOPT ARTICLES 08/04/2011
2011-04-13SH0108/04/11 STATEMENT OF CAPITAL GBP 133.60
2011-02-15NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62012 - Business and domestic software development

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 LANTUM LTD 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 LANTUM LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 7
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
We do not yet have the details of LANTUM LTD's previous or outstanding mortgage charges.
Filed Financial Reports
Annual Accounts
2013-02-28
Annual Accounts
2014-02-28
Annual Accounts
2016-02-29
Annual Accounts
2017-02-28
Annual Accounts
2018-02-28
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 LANTUM LTD

Intangible Assets
Patents
We have not found any records of LANTUM LTD registering or being granted any patents
Domain Names
We do not have the domain name information for LANTUM LTD
Trademarks
We have not found any records of LANTUM LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for LANTUM LTD. 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 (62012 - Business and domestic software development) as LANTUM LTD are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where LANTUM LTD 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 LANTUM LTD 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 LANTUM LTD 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.