Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > THE START-UP LOANS COMPANY
Company Information for

THE START-UP LOANS COMPANY

STEEL CITY HOUSE, WEST STREET, SHEFFIELD, S1 2GQ,
Company Registration Number
08117656
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active

Company Overview

About The Start-up Loans Company
THE START-UP LOANS COMPANY was founded on 2012-06-25 and has its registered office in Sheffield. The organisation's status is listed as "Active". The Start-up Loans Company 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 AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
THE START-UP LOANS COMPANY
 
Legal Registered Office
STEEL CITY HOUSE
WEST STREET
SHEFFIELD
S1 2GQ
Other companies in W1K
 
Filing Information
Company Number 08117656
Company ID Number 08117656
Date formed 2012-06-25
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 25/06/2016
Return next due 23/07/2017
Type of accounts AUDIT EXEMPTION SUBSIDIARY
Last Datalog update: 2024-01-05 08:43:13
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for THE START-UP LOANS COMPANY
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 THE START-UP LOANS COMPANY
The following companies were found which have the same name as THE START-UP LOANS COMPANY. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
THE START-UP LOANS FOUNDATION 33 2ND FLOOR KINGSWAY LONDON ENGLAND WC2B 6UF Dissolved Company formed on the 2014-02-05

Company Officers of THE START-UP LOANS COMPANY

Current Directors
Officer Role Date Appointed
SHANIKA AMARASEKARA
Company Secretary 2017-04-01
JOANNA HILL
Director 2017-07-26
PATRICK JOHN MAGEE
Director 2017-04-01
KEITH CHARLES WILLIAM MORGAN
Director 2017-04-01
Previous Officers
Officer Role Date Appointed Date Resigned
RICHARD ABEL
Director 2014-09-01 2018-03-31
CHRISTOPHER NEWTON FOX
Director 2017-04-01 2018-03-31
JUDITH HARTLEY
Director 2017-07-26 2018-03-31
TIMOTHY CORNELIUS MURLEY
Director 2016-03-30 2018-03-31
LUKE ALEXANDER WILLIAMS
Director 2012-08-30 2018-03-31
TIMOTHY CHARLES SAWYER
Director 2012-08-07 2017-07-26
ALEXANDER JAMES DALY
Director 2015-11-25 2017-04-01
SUSAN LAURA HICKEY
Director 2014-01-01 2017-04-01
DAVID ALEXANDER MCCALL HUTCHISON
Director 2012-08-30 2017-04-01
PETER RICHARD IBBETSON
Director 2013-09-25 2017-04-01
PETER WILLIAM COURTIS SEARLE
Director 2013-05-29 2017-03-27
BEVERLEY ANN JAMES
Director 2012-06-25 2016-03-30
JAMES CAAN
Director 2012-07-25 2015-03-25
EVERSECRETARY LIMITED
Company Secretary 2013-09-09 2014-12-17
ANDREW THOMAS CAHN
Director 2013-10-30 2014-03-26
PHILIP JOHN KING
Director 2012-06-25 2013-12-31
JONATHAN MAXWELL JENKINS
Director 2012-06-25 2013-09-25
DUNCAN MACKENZIE CHEATLE
Director 2012-07-25 2013-03-31
ROLAND DACRE RUDD
Director 2012-06-25 2013-03-31
JOHN ANDREW SPENCE
Director 2012-06-25 2013-03-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOANNA HILL TAVISTOCK INSTITUTE OF HUMAN RELATIONS(THE) Director 2016-05-18 CURRENT 1947-09-20 Active
PATRICK JOHN MAGEE CORNWALL AND ISLES OF SCILLY INVESTMENTS LIMITED Director 2018-02-23 CURRENT 2017-05-31 Active
PATRICK JOHN MAGEE HILTON HOUSE (INVESTORS ) LIMITED Director 2017-11-02 CURRENT 2017-11-02 Active
PATRICK JOHN MAGEE HILTON HOUSE (21-22 CRAVEN HILL GARDENS) FREEHOLD LIMITED Director 2017-09-08 CURRENT 2017-09-08 Active
PATRICK JOHN MAGEE MIDLANDS ENGINE INVESTMENTS LIMITED Director 2016-11-18 CURRENT 2016-03-03 Active
PATRICK JOHN MAGEE NORTHERN POWERHOUSE INVESTMENTS LIMITED Director 2016-09-28 CURRENT 2015-11-26 Active
PATRICK JOHN MAGEE BRITISH BUSINESS FINANCE LTD Director 2015-03-10 CURRENT 2014-06-18 Active
PATRICK JOHN MAGEE BRITISH BUSINESS BANK PLC Director 2015-03-10 CURRENT 2013-07-18 Active
PATRICK JOHN MAGEE BRITISH BUSINESS FINANCIAL SERVICES LTD Director 2015-03-10 CURRENT 2014-08-13 Active
PATRICK JOHN MAGEE BRITISH BUSINESS ASPIRE HOLDCO LTD Director 2014-10-14 CURRENT 2014-10-14 Active
PATRICK JOHN MAGEE HILTON HOUSE RESIDENTS LIMITED Director 2014-01-15 CURRENT 1985-03-29 Active
PATRICK JOHN MAGEE CAPITAL FOR ENTERPRISE FUND MANAGERS LIMITED Director 2013-10-02 CURRENT 2009-02-20 Active - Proposal to Strike off
PATRICK JOHN MAGEE CAPITAL FOR ENTERPRISE LIMITED Director 2013-04-02 CURRENT 2007-03-22 Active - Proposal to Strike off
KEITH CHARLES WILLIAM MORGAN BBB PATIENT CAPITAL HOLDINGS LIMITED Director 2018-03-22 CURRENT 2018-03-22 Active
KEITH CHARLES WILLIAM MORGAN BRITISH PATIENT CAPITAL LIMITED Director 2018-03-22 CURRENT 2018-03-22 Active
KEITH CHARLES WILLIAM MORGAN CORNWALL AND ISLES OF SCILLY INVESTMENTS LIMITED Director 2018-02-23 CURRENT 2017-05-31 Active
KEITH CHARLES WILLIAM MORGAN EAST MIDLANDS EARLY GROWTH FUND LIMITED Director 2017-08-04 CURRENT 2006-08-25 Active
KEITH CHARLES WILLIAM MORGAN MIDLANDS ENGINE INVESTMENTS LIMITED Director 2016-11-18 CURRENT 2016-03-03 Active
KEITH CHARLES WILLIAM MORGAN NORTHERN POWERHOUSE INVESTMENTS LIMITED Director 2016-09-28 CURRENT 2015-11-26 Active
KEITH CHARLES WILLIAM MORGAN NRAM LIMITED Director 2016-03-21 CURRENT 2015-06-24 Active
KEITH CHARLES WILLIAM MORGAN BRITISH BUSINESS ASPIRE HOLDCO LTD Director 2014-10-14 CURRENT 2014-10-14 Active
KEITH CHARLES WILLIAM MORGAN BRITISH BUSINESS FINANCIAL SERVICES LTD Director 2014-08-13 CURRENT 2014-08-13 Active
KEITH CHARLES WILLIAM MORGAN BRITISH BUSINESS FINANCE LTD Director 2014-07-23 CURRENT 2014-06-18 Active
KEITH CHARLES WILLIAM MORGAN BRITISH BUSINESS INVESTMENTS LTD Director 2014-07-23 CURRENT 2014-06-18 Active
KEITH CHARLES WILLIAM MORGAN BRITISH BUSINESS BANK PLC Director 2013-12-10 CURRENT 2013-07-18 Active
KEITH CHARLES WILLIAM MORGAN CAPITAL FOR ENTERPRISE LIMITED Director 2013-10-02 CURRENT 2007-03-22 Active - Proposal to Strike off
KEITH CHARLES WILLIAM MORGAN CAPITAL FOR ENTERPRISE FUND MANAGERS LIMITED Director 2013-10-02 CURRENT 2009-02-20 Active - Proposal to Strike off
KEITH CHARLES WILLIAM MORGAN UK ASSET RESOLUTION LIMITED Director 2010-10-01 CURRENT 2010-07-01 Active
KEITH CHARLES WILLIAM MORGAN BRADFORD & BINGLEY LIMITED Director 2010-10-01 CURRENT 2000-02-28 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
2023-12-23Notice of agreement to exemption from audit of accounts for period ending 31/03/23
2023-12-23Audit exemption statement of guarantee by parent company for period ending 31/03/23
2023-12-23Audit exemption subsidiary accounts made up to 2023-03-31
2023-12-23Consolidated accounts of parent company for subsidiary company period ending 31/03/23
2023-08-07REGISTERED OFFICE CHANGED ON 07/08/23 FROM 71-75 Shelton Street Covent Garden London WC2H 9JQ England
2023-07-17Termination of appointment of Elizabeth Marie O'neill on 2023-07-14
2023-06-28CONFIRMATION STATEMENT MADE ON 25/06/23, WITH NO UPDATES
2023-06-23SECRETARY'S DETAILS CHNAGED FOR MS ELIZABETH MARIE O'NEILL on 2023-06-23
2023-06-23Director's details changed for Mr David Louis Taylor on 2023-06-23
2023-06-23Director's details changed for Mr Richard Bearman on 2023-06-23
2022-12-09PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/03/22
2022-12-09GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/03/22
2022-12-09AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/03/22
2022-10-03DIRECTOR APPOINTED MR DAVID LOUIS TAYLOR
2022-10-03APPOINTMENT TERMINATED, DIRECTOR CATHERINE ELIZABETH LEWIS LA TORRE
2022-10-03TM01APPOINTMENT TERMINATED, DIRECTOR CATHERINE ELIZABETH LEWIS LA TORRE
2022-10-03AP01DIRECTOR APPOINTED MR DAVID LOUIS TAYLOR
2022-07-01TM01APPOINTMENT TERMINATED, DIRECTOR PATRICK JOHN MAGEE
2022-06-27CS01CONFIRMATION STATEMENT MADE ON 25/06/22, WITH NO UPDATES
2022-06-13AP01DIRECTOR APPOINTED MR RICHARD BEARMAN
2021-12-17Audit exemption statement of guarantee by parent company for period ending 31/03/21
2021-12-17Notice of agreement to exemption from audit of accounts for period ending 31/03/21
2021-12-17Consolidated accounts of parent company for subsidiary company period ending 31/03/21
2021-12-17Audit exemption subsidiary accounts made up to 2021-03-31
2021-12-17PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/03/21
2021-12-17AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/03/21
2021-12-17GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/03/21
2021-07-05CS01CONFIRMATION STATEMENT MADE ON 25/06/21, WITH NO UPDATES
2021-05-28AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/03/20
2021-05-26GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/03/20
2021-04-08PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/03/20
2021-04-08AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/03/21
2021-04-08GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/03/21
2021-02-18AP03Appointment of Ms Elizabeth Marie O'neill as company secretary on 2021-02-15
2021-02-18TM02Termination of appointment of Shanika Amarasekara on 2021-02-14
2020-09-11AP01DIRECTOR APPOINTED MS CATHERINE ELIZABETH LEWIS LA TORRE
2020-09-11TM01APPOINTMENT TERMINATED, DIRECTOR KEITH CHARLES WILLIAM MORGAN
2020-07-03CS01CONFIRMATION STATEMENT MADE ON 25/06/20, WITH NO UPDATES
2019-12-30PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/03/19
2019-12-30PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/03/19
2019-12-30AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/03/19
2019-12-30AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/03/19
2019-12-30GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/03/19
2019-12-30GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/03/19
2019-06-28CS01CONFIRMATION STATEMENT MADE ON 25/06/19, WITH NO UPDATES
2019-06-28CS01CONFIRMATION STATEMENT MADE ON 25/06/19, WITH NO UPDATES
2019-06-28AD02Register inspection address changed from 33 Kingsway London WC2B 6UF England to 8 Salisbury Square London EC4Y 8AP
2019-06-28AD02Register inspection address changed from 33 Kingsway London WC2B 6UF England to 8 Salisbury Square London EC4Y 8AP
2018-11-28AAFULL ACCOUNTS MADE UP TO 31/03/18
2018-11-28AAFULL ACCOUNTS MADE UP TO 31/03/18
2018-09-10TM01APPOINTMENT TERMINATED, DIRECTOR JOANNA HILL
2018-09-10TM01APPOINTMENT TERMINATED, DIRECTOR JOANNA HILL
2018-07-06CS01CONFIRMATION STATEMENT MADE ON 25/06/18, WITH NO UPDATES
2018-04-12TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER FOX
2018-04-12TM01APPOINTMENT TERMINATED, DIRECTOR JUDITH HARTLEY
2018-04-12TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY MURLEY
2018-04-12TM01APPOINTMENT TERMINATED, DIRECTOR LUKE WILLIAMS
2018-04-12TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD ABEL
2018-04-11RES13Resolutions passed:
  • Termination of relationshop framework doc 22/03/2018
  • ADOPT ARTICLES
2018-04-11RES01ADOPT ARTICLES 22/03/2018
2017-12-29AAFULL ACCOUNTS MADE UP TO 31/03/17
2017-08-08TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY CHARLES SAWYER
2017-08-08AP01DIRECTOR APPOINTED JUDITH HARTLEY
2017-08-08AP01DIRECTOR APPOINTED MS JOANNA HILL
2017-06-27CS01CONFIRMATION STATEMENT MADE ON 25/06/17, WITH NO UPDATES
2017-06-26PSC02Notification of British Business Finance Limited as a person with significant control on 2017-04-01
2017-04-11RES13Resolutions passed:
  • British business finance LTD be approved as a member appt directors keith morgan patrick magee and chris fox 01/04/2017
  • ADOPT ARTICLES
2017-04-11RES01ADOPT ARTICLES 01/04/2017
2017-04-11RES01ADOPT ARTICLES 01/04/2017
2017-04-07RES13'>Resolutions passed:
  • Directors' conduct/deed poll waiver and release is authorised 27/03/2017
2017-04-06AP01DIRECTOR APPOINTED MR CHRISTOPHER NEWTON FOX
2017-04-06AP01DIRECTOR APPOINTED MR PATRICK JOHN MAGEE
2017-04-06AP01DIRECTOR APPOINTED MR KEITH CHARLES WILLIAM MORGAN
2017-04-06AP03SECRETARY APPOINTED MS SHANIKA AMARASEKARA
2017-04-05TM01APPOINTMENT TERMINATED, DIRECTOR PETER IBBETSON
2017-04-05TM01APPOINTMENT TERMINATED, DIRECTOR DAVID HUTCHISON
2017-04-05TM01APPOINTMENT TERMINATED, DIRECTOR SUSAN HICKEY
2017-04-05TM01APPOINTMENT TERMINATED, DIRECTOR ALEXANDER DALY
2017-03-30TM01APPOINTMENT TERMINATED, DIRECTOR PETER SEARLE
2016-10-27RES01ADOPT ARTICLES 07/10/2016
2016-10-19AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-06-26AR0125/06/16 NO MEMBER LIST
2016-06-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID ALEXANDER MCCALL HUTCHISON / 02/06/2016
2016-06-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MR LUKE ALEXANDER WILLIAMS / 02/06/2016
2016-06-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PETER RICHARD IBBETSON / 02/06/2016
2016-06-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY CHARLES SAWYER / 02/06/2016
2016-06-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PETER WILLIAM COURTIS SEARLE / 02/06/2016
2016-06-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID ALEXANDER MCCALL HUTCHISON / 02/06/2016
2016-06-01AD01REGISTERED OFFICE CHANGED ON 01/06/2016 FROM 33 KINGSWAY LONDON WC2B 6UF
2016-04-01AP01DIRECTOR APPOINTED MR TIMOTHY CORNELIUS MURLEY
2016-04-01TM01APPOINTMENT TERMINATED, DIRECTOR BEVERLEY JAMES
2016-01-20AP01DIRECTOR APPOINTED MR ALEXANDER JAMES DALY
2016-01-06AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-06-25AR0125/06/15 NO MEMBER LIST
2015-06-25AD02SAIL ADDRESS CHANGED FROM: EVERSHEDS HOUSE 70 GREAT BRIDGEWATER STREET MANCHESTER UNITED KINGDOM M1 5ES UNITED KINGDOM
2015-03-25TM01APPOINTMENT TERMINATED, DIRECTOR JAMES CAAN
2015-03-25TM02APPOINTMENT TERMINATED, SECRETARY EVERSECRETARY LIMITED
2015-03-25AD01REGISTERED OFFICE CHANGED ON 25/03/2015 FROM C/O HAMILTON BRADSHAW 60 GROSVENOR STREET LONDON W1K 3HZ
2015-01-07AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-09-30AP01DIRECTOR APPOINTED MR RICHARD ABEL
2014-07-04AR0125/06/14 NO MEMBER LIST
2014-04-16TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW CAHN
2014-02-06TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP KING
2014-02-04AP01DIRECTOR APPOINTED MRS SUSAN LAURA HICKEY
2013-12-23AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-12-03TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN JENKINS
2013-11-07AP01DIRECTOR APPOINTED SIR ANDREW THOMAS CAHN
2013-10-15AP01DIRECTOR APPOINTED MR PETER RICHARD IBBETSON
2013-10-08RES01ADOPT ARTICLES 25/09/2013
2013-09-19RES13APPOINTMENT OF MEMBERS APPROVED 09/09/2013
2013-09-19RES01ADOPT ARTICLES 09/09/2013
2013-09-13AR0125/06/13 NO MEMBER LIST
2013-09-13AD02SAIL ADDRESS CREATED
2013-09-13AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 877-INST CREATE CHARGES:EW & NI
2013-09-13AP01DIRECTOR APPOINTED DAVID ALEXANDER MCCALL HUTCHISON
2013-09-12AP04CORPORATE SECRETARY APPOINTED EVERSECRETARY LIMITED
2013-09-12AP01DIRECTOR APPOINTED MR LUKE ALEXANDER WILLIAMS
2013-09-12AP01DIRECTOR APPOINTED MR TIMOTHY CHARLES SAWYER
2013-09-12AP01DIRECTOR APPOINTED MR PETER WILLIAM SEARLE
2013-09-12TM01APPOINTMENT TERMINATED, DIRECTOR DUNCAN CHEATLE
2013-09-12TM01APPOINTMENT TERMINATED, DIRECTOR ROLAND RUDD
2013-09-12TM01APPOINTMENT TERMINATED, DIRECTOR JOHN SPENCE
2012-08-22RES01ADOPT ARTICLES 25/07/2012
2012-08-10AP01DIRECTOR APPOINTED JAMES CAAN
2012-08-10AP01DIRECTOR APPOINTED DUNCAN CHEATLE
2012-08-10AA01CURRSHO FROM 30/06/2013 TO 31/03/2013
2012-06-25NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
649 - Other financial service activities, except insurance and pension funding
64999 - Financial intermediation not elsewhere classified




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

  Average Max

This shows the max and average number of mortgages for companies with the same SIC code of 64999 - Financial intermediation not elsewhere classified

Intangible Assets
Patents
We have not found any records of THE START-UP LOANS COMPANY registering or being granted any patents
Domain Names

THE START-UP LOANS COMPANY owns 1 domain names.

startuploans.co.uk  

Trademarks

Trademark applications by THE START-UP LOANS COMPANY

THE START-UP LOANS COMPANY is the Original Applicant for the trademark Image for mark UK00003068955 START UP LOANS ™ (UK00003068955) through the UKIPO on the 2014-08-18
Trademark classes: Financial loans to commerce, consultancy in relation to the granting of loans, financial services relating to provision of loans, provision of commercial loans, advisory services relating to financial matters, financial advice and consultancy services. Arranging and conducting of training workshops, business training, commercial training services, conducting training seminars, courses (training) relating to finance, educational services relating to business training.
Income
Government Income
We have not found government income sources for THE START-UP LOANS COMPANY. 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 (64999 - Financial intermediation not elsewhere classified) as THE START-UP LOANS COMPANY are:

Outgoings
Business Rates/Property Tax
No properties were found where THE START-UP LOANS COMPANY 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 THE START-UP LOANS COMPANY 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 THE START-UP LOANS COMPANY 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.