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

MATLOCK LONDON

30 FINSBURY SQUARE, LONDON, EC2A 1AG,
Company Registration Number
00603511
Private Unlimited Company
Liquidation

Company Overview

About Matlock London
MATLOCK LONDON was founded on 1958-04-25 and has its registered office in London. The organisation's status is listed as "Liquidation". Matlock London is a Private Unlimited Company registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
MATLOCK LONDON
 
Legal Registered Office
30 FINSBURY SQUARE
LONDON
EC2A 1AG
Other companies in SW3
 
Previous Names
MATLOCK BANK LIMITED14/05/2007
Filing Information
Company Number 00603511
Company ID Number 00603511
Date formed 1958-04-25
Country 
Origin Country United Kingdom
Type Private Unlimited Company
CompanyStatus Liquidation
Lastest accounts 28/02/2021
Account next due 
Latest return 17/08/2015
Return next due 14/09/2016
Type of accounts SMALL
Last Datalog update: 2022-10-13 21:16:11
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MATLOCK LONDON
The accountancy firm based at this address is CFAC PAYMENT SCHEME 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.
Companies with same name MATLOCK LONDON
The following companies were found which have the same name as MATLOCK LONDON. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
MATLOCK (56BU) LIMITED 1 KINGS AVENUE WINCHMORE HILL LONDON N21 3NA Liquidation Company formed on the 2010-06-17
MATLOCK (BAILEANS) RUGBY FOOTBALL CLUB LIMITED Active Company formed on the 2010-04-28
MATLOCK (WA) PTY LTD Active Company formed on the 2014-02-04
MATLOCK / COUNTRY CLUB ASSOCIATES, L.P. 3231 HARWOOD RD BEDFORD TX 76021 Active Company formed on the 1999-08-04
MATLOCK & SON, INC. 1695 JASPER ST Aurora CO 80011 Administratively Dissolved Company formed on the 2002-04-03
MATLOCK & NG PTE. LTD. BURN ROAD Singapore 369977 Dissolved Company formed on the 2015-02-03
Matlock & Matlock Services 2081 40th ave Greeley CO 80634 Delinquent Company formed on the 2013-09-15
MATLOCK 16, L.L.C. 3512 STONE CREEK LN S FORT WORTH TX 76137 Dissolved Company formed on the 1998-07-20
MATLOCK 1929, LP 8214 WESTCHESTER DRIVE SUITE 550 DALLAS Texas 75225 FRANCHISE TAX ENDED Company formed on the 2013-04-24
MATLOCK 303, LLC 8620 COUNTY ROAD 530 MANSFIELD TX 76063 Active Company formed on the 2015-08-13
MATLOCK 360, LP 1125 EXECUTIVE CIR STE 110 IRVING TX 75038 Active Company formed on the 2022-05-16
MATLOCK A & E PROPERTY LLC 2928 LA RODA GRAND PRAIRIE TX 75054 Active Company formed on the 2022-10-07
MATLOCK A/C & HEATING INC. 5502 LEDGESTONE DR FORT WORTH TX 76132 Active Company formed on the 2011-06-14
MATLOCK ACADEMY, INC. 2491 HOMEWOOD ROAD WEST PALM BEACH FL 33405 Active Company formed on the 1984-09-26
MATLOCK AC, INC. PO BOX 26280 MACON GA 31221-6280 Admin. Dissolved Company formed on the 2002-03-01
MATLOCK ADVISORS, LLC 7075 MANLIUS CENTER ROAD Onondaga EAST SYRACUSE NY 13057 Active Company formed on the 2006-03-24
MATLOCK ADVISORY GROUP INC Arkansas Unknown
Matlock Alston P C Maryland Unknown
MATLOCK ANGLING CLUB LIMITED 15 RIBER VIEW CLOSE TANSLEY MATLOCK DE4 5HB Active Company formed on the 2006-08-09
MATLOCK ANTIQUES LIMITED 82A VESTRY ROAD, OAKWOOD DERBY DERBYSHIRE DE21 2BN Active Company formed on the 2006-03-24

Company Officers of MATLOCK LONDON

Current Directors
Officer Role Date Appointed
JOHN DAVID DRURY
Company Secretary 2007-04-30
JOHN DAVID DRURY
Director 2007-04-30
Previous Officers
Officer Role Date Appointed Date Resigned
CHRISTOPH HAMMER
Director 2015-10-28 2018-06-28
SALLY CLARE NILSSON
Director 2008-04-04 2015-10-28
JUSTIN BRADFORD
Director 2007-08-07 2012-12-14
HASSANALI ANDREW SHAMS-UD-DIN VELLANI
Director 2007-08-27 2011-02-17
RACHAEL VICTORIA CONVERY
Director 2007-08-27 2008-04-04
JUSTIN BRADFORD
Director 2007-07-09 2007-08-07
RACHAEL VICTORIA CONVERY
Director 2007-04-30 2007-08-07
HASSANALI ANDREW SHAMS-UD-DIN VELLANI
Director 2007-04-30 2007-08-07
STEVEN ROY SPARROW
Company Secretary 2006-04-13 2007-04-30
STANISLAUS HUGO MARIA BRENNINKMEIJER
Director 2004-01-02 2007-04-30
MARK CONRAD LOUIS BRENNINKMEYER
Director 2002-06-13 2007-04-30
DAVID JOHN BURNSTONE
Director 1993-08-17 2007-04-30
JOHN WALLACE CARTWRIGHT
Director 2002-01-29 2007-04-30
GERRIT JAN MARTINUS PIETERS
Director 2004-01-02 2007-04-30
ROBERT CHARLES RAYMENT
Director 2004-05-12 2007-04-30
ROBERT JOHN OWEN
Director 2001-07-01 2006-05-02
STEPHEN RICHARD LEE
Company Secretary 1992-08-17 2006-04-13
HECTOR CUELLAR
Director 2003-09-25 2006-01-04
PATRICK EWALDUS CONRAD BRENNINKMEIJER
Director 2002-08-19 2003-12-31
WILLIAM DALLAS
Director 1994-02-28 2002-07-11
LOUIS IGNATZ MARIA BRENNINKMEIJER
Director 2002-03-04 2002-05-28
MARTINUS BERNARDUS BRENNINKMEYER
Director 1992-08-17 2002-03-04
MARTIN ROBERT ANTHONY DUFFY
Director 1993-08-17 2000-12-31
CLEMENS ERNST BRENNINKMEYER
Director 1992-08-17 1998-01-24
NICOLAAS LUDGERUS BRENNINKMEIJER
Director 1992-08-17 1997-12-10
EDWIN ALPHONS MARIA BRENNINKMEYER
Director 1992-08-17 1997-12-10
MARK CONRAD LOUIS BRENNINKMEYER
Director 1995-09-29 1997-12-10
ROBERT GUNTER BRENNINKMEYER
Director 1992-08-17 1996-01-31
ELMAR BRENNINKMEYER
Director 1992-08-17 1994-07-28

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOHN DAVID DRURY LANGERSAL NO.2 LIMITED Company Secretary 2007-04-30 CURRENT 1973-11-01 Liquidation
JOHN DAVID DRURY MACBURY LIMITED Company Secretary 2005-03-15 CURRENT 1999-09-17 Dissolved 2016-08-16
JOHN DAVID DRURY COFRA LONDON LIMITED Company Secretary 2003-10-21 CURRENT 2003-10-21 Active
JOHN DAVID DRURY EMPTOR SERVICES LIMITED Company Secretary 2002-10-21 CURRENT 1974-04-11 Active - Proposal to Strike off
JOHN DAVID DRURY REDEVCO PROPERTIES LIMITED Company Secretary 2002-10-16 CURRENT 2000-08-15 Active
JOHN DAVID DRURY REDEVCO UK LIMITED Company Secretary 2002-10-16 CURRENT 1986-05-30 Active
JOHN DAVID DRURY EUROPEAN SPECIALTY STORES LIMITED Company Secretary 2002-05-10 CURRENT 1967-12-18 Dissolved 2015-07-21
JOHN DAVID DRURY BREGAL INVESTMENTS LONDON LIMITED Company Secretary 2002-04-12 CURRENT 2001-12-28 Active
JOHN DAVID DRURY 00524665 Company Secretary 2000-03-02 CURRENT 1953-10-15 Active
JOHN DAVID DRURY PORTICUS UK Director 2018-02-07 CURRENT 1997-10-10 Active
JOHN DAVID DRURY COFRA (CDG) LIMITED Director 2016-06-27 CURRENT 2016-06-27 Active - Proposal to Strike off
JOHN DAVID DRURY BREGAL CAPITAL (LP) LIMITED Director 2013-11-18 CURRENT 2009-03-06 Active
JOHN DAVID DRURY ENTREPRENEURS FUND MANAGEMENT SERVICES LIMITED Director 2010-01-14 CURRENT 1974-03-07 Active - Proposal to Strike off
JOHN DAVID DRURY BREGAL INVESTMENTS LONDON LIMITED Director 2009-02-02 CURRENT 2001-12-28 Active
JOHN DAVID DRURY LANGERSAL NO.2 LIMITED Director 2007-04-30 CURRENT 1973-11-01 Liquidation
JOHN DAVID DRURY EMPTOR SERVICES LIMITED Director 2007-03-01 CURRENT 1974-04-11 Active - Proposal to Strike off
JOHN DAVID DRURY COFRA LONDON LIMITED Director 2003-10-21 CURRENT 2003-10-21 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
2023-07-22Voluntary liquidation Statement of receipts and payments to 2023-05-31
2023-07-22LIQ03Voluntary liquidation Statement of receipts and payments to 2023-05-31
2022-10-04Resolutions passed:<ul><li>Special resolution for voluntary liquidation to wind up with case start date</ul>
2022-10-04Appointment of a voluntary liquidator
2022-10-04600Appointment of a voluntary liquidator
2022-10-04LRESSPResolutions passed:
  • Special resolution to wind up on 2022-06-01
2022-06-14AD02Register inspection address changed to Michelin House Third Floor 81 Fulham Road London SW3 6rd
2022-06-10AD01REGISTERED OFFICE CHANGED ON 10/06/22 FROM Michelin House Third Floor 81 Fulham Road London SW3 6rd
2022-06-10LIQ01Voluntary liquidation declaration of solvency
2022-05-26SH19Statement of capital on 2022-05-26 GBP 1
2022-05-26SH20Statement by Directors
2022-05-26CAP-SSSolvency Statement dated 22/05/22
2022-05-26RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2022-05-25SH20Statement by Directors
2022-05-25RES13Resolutions passed:
  • Reduce share capital a/c 23/05/2022
2021-08-17CS01CONFIRMATION STATEMENT MADE ON 17/08/21, WITH UPDATES
2021-07-27AASMALL COMPANY ACCOUNTS MADE UP TO 28/02/21
2020-11-17AASMALL COMPANY ACCOUNTS MADE UP TO 29/02/20
2020-08-18CS01CONFIRMATION STATEMENT MADE ON 17/08/20, WITH UPDATES
2019-11-06AASMALL COMPANY ACCOUNTS MADE UP TO 28/02/19
2019-08-21CS01CONFIRMATION STATEMENT MADE ON 17/08/19, WITH UPDATES
2018-09-14AASMALL COMPANY ACCOUNTS MADE UP TO 28/02/18
2018-08-17CS01CONFIRMATION STATEMENT MADE ON 17/08/18, WITH NO UPDATES
2018-06-28TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPH HAMMER
2017-09-13AASMALL COMPANY ACCOUNTS MADE UP TO 28/02/17
2017-08-24CS01CONFIRMATION STATEMENT MADE ON 17/08/17, WITH NO UPDATES
2017-08-24PSC02Notification of Langersal No 2 Limited as a person with significant control on 2016-04-06
2016-08-25LATEST SOC25/08/16 STATEMENT OF CAPITAL;GBP 500000
2016-08-25CS01CONFIRMATION STATEMENT MADE ON 17/08/16, WITH UPDATES
2016-06-27CH01Director's details changed for Mr John David Drury on 2015-11-13
2016-06-08AAFULL ACCOUNTS MADE UP TO 29/02/16
2015-10-28AP01DIRECTOR APPOINTED MR CHRISTOPH HAMMER
2015-10-28TM01APPOINTMENT TERMINATED, DIRECTOR SALLY CLARE NILSSON
2015-08-26LATEST SOC26/08/15 STATEMENT OF CAPITAL;GBP 500000
2015-08-26AR0117/08/15 ANNUAL RETURN FULL LIST
2015-05-29AAFULL ACCOUNTS MADE UP TO 28/02/15
2014-08-18LATEST SOC18/08/14 STATEMENT OF CAPITAL;GBP 500000
2014-08-18AR0117/08/14 ANNUAL RETURN FULL LIST
2014-06-19AAFULL ACCOUNTS MADE UP TO 28/02/14
2013-10-07AA01Current accounting period extended from 31/12/13 TO 28/02/14
2013-08-22AR0117/08/13 ANNUAL RETURN FULL LIST
2013-08-12AD01REGISTERED OFFICE CHANGED ON 12/08/13 FROM First Floor, Standbrook House 2-5 Old Bond Street London W1S 4PD
2013-06-12AAFULL ACCOUNTS MADE UP TO 31/12/12
2012-12-14TM01APPOINTMENT TERMINATED, DIRECTOR JUSTIN BRADFORD
2012-08-20AR0117/08/12 ANNUAL RETURN FULL LIST
2012-06-07AAFULL ACCOUNTS MADE UP TO 31/12/11
2011-10-11CH01Director's details changed for Mr. John David Drury on 2011-09-30
2011-09-12AR0117/08/11 FULL LIST
2011-04-06AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-02-21TM01APPOINTMENT TERMINATED, DIRECTOR HASSANALI VELLANI
2010-09-13AR0117/08/10 FULL LIST
2010-09-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR. HASSANALI ANDREW SHAMS-UD-DIN VELLANI / 01/12/2009
2010-09-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MS. SALLY CLARE NILSSON / 01/12/2009
2010-09-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR. JOHN DAVID DRURY / 01/12/2009
2010-09-13CH01DIRECTOR'S CHANGE OF PARTICULARS / JUSTIN BRADFORD / 01/12/2009
2010-09-13CH03SECRETARY'S CHANGE OF PARTICULARS / MR. JOHN DAVID DRURY / 01/12/2009
2010-03-16AAFULL ACCOUNTS MADE UP TO 31/12/09
2009-09-08363aRETURN MADE UP TO 17/08/09; FULL LIST OF MEMBERS
2009-07-11288cDIRECTOR'S CHANGE OF PARTICULARS / JUSTIN BRADFORD / 10/07/2009
2009-07-11288cDIRECTOR'S CHANGE OF PARTICULARS / JUSTIN BRADFORD / 10/07/2009
2009-05-21AAFULL ACCOUNTS MADE UP TO 31/12/08
2008-11-27363aRETURN MADE UP TO 17/08/08; FULL LIST OF MEMBERS
2008-11-27287REGISTERED OFFICE CHANGED ON 27/11/2008 FROM FIRST FLOOR, STANDBROOK HOUSE 2-5 OLD BOND STREET LONDON W1S 4PD UNITED KINGDOM
2008-10-16287REGISTERED OFFICE CHANGED ON 16/10/2008 FROM FOURTH FLOOR, EAGLE HOUSE 108-110 JERMYN STREET LONDON SW1Y 6EE
2008-04-08AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-04-07288aDIRECTOR APPOINTED MISS SALLY CLARE NILSSON
2008-04-07288bAPPOINTMENT TERMINATED DIRECTOR RACHAEL CONVERY
2008-03-17288cDIRECTOR'S CHANGE OF PARTICULARS / RACHAEL CONVERY / 10/03/2008
2007-12-05363aRETURN MADE UP TO 17/08/07; FULL LIST OF MEMBERS
2007-10-22AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/06
2007-08-28288aNEW DIRECTOR APPOINTED
2007-08-28288aNEW DIRECTOR APPOINTED
2007-08-24RES05NC DEC ALREADY ADJUSTED 17/08/07
2007-08-24122£ NC 150000000/149500000 17/08/07
2007-08-15RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-08-0949(8)(a)MEMBERS' ASSENT FOR REREG FROM LTD TO UNLTD
2007-08-09CERT3CERTIFICATE OF REREGISTRATION FROM LTD TO UNLTD
2007-08-0949(8)(b)DECLARATION OF ASSENT FOR REREGISTRATION TO UNLTD
2007-08-09288aNEW DIRECTOR APPOINTED
2007-08-0949(1)APPLICATION FOR REREGISTRATION FROM LTD TO UNLTD
2007-08-09MARREREGISTRATION MEMORANDUM AND ARTICLES
2007-08-09RES02REREG OTHER 08/08/07
2007-08-09RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-08-07288bDIRECTOR RESIGNED
2007-08-07288bDIRECTOR RESIGNED
2007-08-07288bDIRECTOR RESIGNED
2007-07-24288aNEW DIRECTOR APPOINTED
2007-05-16288cDIRECTOR'S PARTICULARS CHANGED
2007-05-14CERTNMCOMPANY NAME CHANGED MATLOCK BANK LIMITED CERTIFICATE ISSUED ON 14/05/07
2007-05-03288bSECRETARY RESIGNED
2007-05-03288bDIRECTOR RESIGNED
2007-05-03288bDIRECTOR RESIGNED
2007-05-03288bDIRECTOR RESIGNED
2007-05-03288aNEW SECRETARY APPOINTED
2007-05-03288bDIRECTOR RESIGNED
2007-05-03288bDIRECTOR RESIGNED
2007-05-03288bDIRECTOR RESIGNED
2007-05-02288aNEW DIRECTOR APPOINTED
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 MATLOCK LONDON or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointment of Liquidators2022-06-09
Fines / Sanctions
No fines or sanctions have been issued against MATLOCK LONDON
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
MATLOCK LONDON 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
2015-02-28
Annual Accounts
2014-02-28
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31

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 MATLOCK LONDON

Intangible Assets
Patents
We have not found any records of MATLOCK LONDON registering or being granted any patents
Domain Names
We do not have the domain name information for MATLOCK LONDON
Trademarks
We have not found any records of MATLOCK LONDON registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Debtor Charge Date Charge Status
LEGAL CHARGE BRENHAM ESTATES 1994-08-02 Outstanding

We have found 1 mortgage charges which are owed to MATLOCK LONDON

Income
Government Income
We have not found government income sources for MATLOCK LONDON. 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 MATLOCK LONDON 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 MATLOCK LONDON 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 MATLOCK LONDON 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 MATLOCK LONDON 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.