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

SAUNDERSON HOUSE LIMITED

8 FINSBURY CIRCUS, LONDON, EC2M 7AZ,
Company Registration Number
00940473
Private Limited Company
Active

Company Overview

About Saunderson House Ltd
SAUNDERSON HOUSE LIMITED was founded on 1968-10-14 and has its registered office in London. The organisation's status is listed as "Active". Saunderson House Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
SAUNDERSON HOUSE LIMITED
 
Legal Registered Office
8 FINSBURY CIRCUS
LONDON
EC2M 7AZ
Other companies in EC1A
 
Filing Information
Company Number 00940473
Company ID Number 00940473
Date formed 1968-10-14
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 31/12/2015
Return next due 28/01/2017
Type of accounts FULL
VAT Number /Sales tax ID GB386878420  
Last Datalog update: 2023-09-05 11:37:49
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SAUNDERSON HOUSE 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 SAUNDERSON HOUSE LIMITED
The following companies were found which have the same name as SAUNDERSON HOUSE LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
Saunderson House Limited Active Company formed on the 2012-11-30

Company Officers of SAUNDERSON HOUSE LIMITED

Current Directors
Officer Role Date Appointed
VINOTHA KAMALA ANTHONY
Company Secretary 2018-01-31
DEAN ROBERT BUCKLEY
Director 2016-10-31
TONY LEE CLARKE
Director 2018-05-11
JANET AMANDA MARGARET DAVIDSON
Director 2017-09-19
ANTONY ROBERT OVERY
Director 1996-02-01
ROBIN ASHLEY PHIPPS
Director 2014-04-23
KATHRYN ELIZABETH PURVES
Director 2018-08-06
DUNCAN ROSS
Director 2017-02-20
CHRISTOPHER VINCENT SEXTON
Director 2009-03-02
Previous Officers
Officer Role Date Appointed Date Resigned
JOHN ANTHONY COTTER
Director 2015-04-21 2018-04-17
LISA ANNETTE RODRIGUEZ
Director 2016-07-20 2018-01-31
LISA RODRIGUEZ
Company Secretary 2016-04-07 2018-01-26
TONY LEE CLARKE
Director 2008-01-01 2017-01-25
JONATHAN OSBORNE HAGGER
Director 2012-05-25 2017-01-25
IAN RICHARD MCNALLY
Director 1998-07-17 2017-01-25
ANTHONY WILLIAM WELLBY
Director 2014-04-23 2017-01-25
PAUL GERARD MCNAMARA
Director 2015-05-01 2016-09-13
ANTONY ROBERT OVERY
Company Secretary 2015-12-31 2016-04-07
CONLETH O'REILLY
Company Secretary 2014-04-23 2015-12-31
CONLETH O'REILLY
Director 2012-12-12 2015-12-31
JOHN ANDERSON SCOTLAND WATSON
Director 2012-05-24 2015-04-07
ANTONY ROBERT OVERY
Company Secretary 1992-08-14 2014-04-23
MARK GEORGE BOURKE
Director 2011-07-18 2014-04-23
DAVID GAVIN LOVELL
Director 1991-12-31 2013-01-18
NICHOLAS MARK RICHARD FLETCHER
Director 1996-02-28 2011-11-03
MARK ALEXANDER BOGARD
Director 2004-10-01 2011-05-17
JONATHAN ARDON
Director 2009-03-02 2009-05-31
RICHARD GEORGE HAYES
Director 2003-12-02 2006-04-06
MARK GEORGE BOURKE
Director 2003-12-02 2005-10-05
JOHN DONALD WATKINS BIRTS
Director 1998-07-17 2004-12-31
DAVID JAMES SAUNDERSON
Director 1991-12-31 2003-08-31
JANE ANN THOMPSON
Company Secretary 1991-12-31 1992-08-14

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DEAN ROBERT BUCKLEY FIDELITY SPECIAL VALUES PLC Director 2015-11-03 CURRENT 1994-09-27 Active
DEAN ROBERT BUCKLEY JPMORGAN ASIA GROWTH & INCOME PLC Director 2014-09-18 CURRENT 1997-05-22 Active
ROBIN ASHLEY PHIPPS UTMOST LIFE AND PENSIONS HOLDINGS LIMITED Director 2018-04-01 CURRENT 2017-01-10 Active
ROBIN ASHLEY PHIPPS UTMOST LIFE AND PENSIONS LIMITED Director 2017-11-14 CURRENT 2017-01-12 Active
ROBIN ASHLEY PHIPPS BUPA INSURANCE SERVICES LIMITED Director 2014-11-14 CURRENT 1999-08-23 Active
ROBIN ASHLEY PHIPPS BUPA INSURANCE LIMITED Director 2014-11-14 CURRENT 2000-03-27 Active
ROBIN ASHLEY PHIPPS ROBIN PHIPPS CONSULTANCY LIMITED Director 2007-06-12 CURRENT 2007-06-12 Dissolved 2014-01-21
KATHRYN ELIZABETH PURVES NUCLEUS FINANCIAL PLATFORMS LIMITED Director 2018-04-18 CURRENT 2006-12-19 Active
KATHRYN ELIZABETH PURVES IFG GRP UK LIMITED Director 2018-04-18 CURRENT 2016-06-09 Active
KATHRYN ELIZABETH PURVES I.F.G. SECURITIES LIMITED Director 2018-04-17 CURRENT 2012-01-01 Active
KATHRYN ELIZABETH PURVES JAMES HAY WRAP MANAGERS LIMITED Director 2017-02-14 CURRENT 2003-05-21 Active
KATHRYN ELIZABETH PURVES JAMES HAY ADMINISTRATION COMPANY LIMITED Director 2017-02-14 CURRENT 2000-09-08 Active
KATHRYN ELIZABETH PURVES THE IPS PARTNERSHIP PLC Director 2017-02-14 CURRENT 1979-11-01 Active
KATHRYN ELIZABETH PURVES IPS PENSIONS LIMITED Director 2017-02-14 CURRENT 1991-04-16 Active
KATHRYN ELIZABETH PURVES INTERMEDIATE CAPITAL GROUP PLC Director 2014-10-17 CURRENT 1988-03-23 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
2023-10-17Director's details changed for Ms Jennifer Elizabeth Mathias on 2023-10-17
2023-08-30CONFIRMATION STATEMENT MADE ON 30/08/23, WITH NO UPDATES
2023-08-18FULL ACCOUNTS MADE UP TO 31/12/22
2023-01-19APPOINTMENT TERMINATED, DIRECTOR JANET AMANDA MARGARET DAVIDSON
2023-01-19TM01APPOINTMENT TERMINATED, DIRECTOR JANET AMANDA MARGARET DAVIDSON
2023-01-05REGISTERED OFFICE CHANGED ON 05/01/23 FROM Saunderson House Ltd 1 Long Lane London EC1A 9HF
2023-01-05AD01REGISTERED OFFICE CHANGED ON 05/01/23 FROM Saunderson House Ltd 1 Long Lane London EC1A 9HF
2022-09-13Register inspection address changed from C/O Olaitan Popoola Ifg Group Plc 1 Gresham Street London EC2V 7BX England to Saunderson House Ltd 1 Long Lane London EC1A 9HF
2022-09-13AD02Register inspection address changed from C/O Olaitan Popoola Ifg Group Plc 1 Gresham Street London EC2V 7BX England to Saunderson House Ltd 1 Long Lane London EC1A 9HF
2022-09-11CONFIRMATION STATEMENT MADE ON 11/09/22, WITH NO UPDATES
2022-09-11CS01CONFIRMATION STATEMENT MADE ON 11/09/22, WITH NO UPDATES
2022-06-15AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-01-12Register(s) moved to registered office address Saunderson House Ltd 1 Long Lane London EC1A 9HF
2022-01-12CONFIRMATION STATEMENT MADE ON 31/12/21, WITH UPDATES
2022-01-12CS01CONFIRMATION STATEMENT MADE ON 31/12/21, WITH UPDATES
2022-01-12AD04Register(s) moved to registered office address Saunderson House Ltd 1 Long Lane London EC1A 9HF
2021-10-22AP03Appointment of Ali Johnson as company secretary on 2021-10-20
2021-10-22TM01APPOINTMENT TERMINATED, DIRECTOR OWEN WILSON
2021-10-22TM02Termination of appointment of Neil John Edwards on 2021-10-20
2021-10-22AP01DIRECTOR APPOINTED MR ROBERT PAUL STOCKTON
2021-07-22AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-07-06CH01Director's details changed for Miss Janet Amanda Margaret Davidson on 2021-07-06
2021-05-17AD04Register(s) moved to registered office address Saunderson House Ltd 1 Long Lane London EC1A 9HF
2021-05-12CH01Director's details changed for Mr Bill Priestly on 2021-05-12
2021-04-20AP03Appointment of Mr Neil John Edwards as company secretary on 2021-01-15
2021-04-02PSC02Notification of Cottageco Limited as a person with significant control on 2020-08-28
2021-03-12CS01CONFIRMATION STATEMENT MADE ON 31/12/20, WITH UPDATES
2021-03-12PSC07CESSATION OF IFG UK HOLDINGS LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2021-02-09TM02Termination of appointment of Simon James Jackson on 2021-01-13
2020-10-01AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-04-22AP01DIRECTOR APPOINTED MR STEPHEN JAMES GROVES
2020-02-10AP03Appointment of Mr Simon James Jackson as company secretary on 2020-01-28
2020-02-10TM02Termination of appointment of Vinotha Kamala Anthony on 2020-01-28
2020-01-09CS01CONFIRMATION STATEMENT MADE ON 31/12/19, WITH NO UPDATES
2019-09-24AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-09-18TM01APPOINTMENT TERMINATED, DIRECTOR DEAN ROBERT BUCKLEY
2019-09-12TM01APPOINTMENT TERMINATED, DIRECTOR ROBIN ASHLEY PHIPPS
2019-07-15CH01Director's details changed for Mr Tony Lee Clarke on 2019-07-04
2019-01-03CS01CONFIRMATION STATEMENT MADE ON 31/12/18, WITH NO UPDATES
2018-10-24TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER VINCENT SEXTON
2018-09-10AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-08-13AP01DIRECTOR APPOINTED MS KATHRYN ELIZABETH PURVES
2018-05-21AP01DIRECTOR APPOINTED MR TONY LEE CLARKE
2018-05-21TM01APPOINTMENT TERMINATED, DIRECTOR JOHN ANTHONY COTTER
2018-04-23TM01APPOINTMENT TERMINATED, DIRECTOR LISA ANNETTE RODRIGUEZ
2018-02-06AP03SECRETARY APPOINTED MRS VINOTHA KAMALA ANTHONY
2018-02-06TM02APPOINTMENT TERMINATED, SECRETARY LISA RODRIGUEZ
2018-02-06AP03SECRETARY APPOINTED MRS VINOTHA KAMALA ANTHONY
2018-02-06TM02APPOINTMENT TERMINATED, SECRETARY LISA RODRIGUEZ
2018-01-02LATEST SOC02/01/18 STATEMENT OF CAPITAL;GBP 86000
2018-01-02CS01CONFIRMATION STATEMENT MADE ON 31/12/17, WITH UPDATES
2018-01-02PSC07CESSATION OF ANTONY ROBERT OVERY AS A PSC
2018-01-02PSC07CESSATION OF JOHN ANTHONY COTTER AS A PSC
2017-09-21AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-09-19AP01DIRECTOR APPOINTED MISS JANET AMANDA MARGARET DAVIDSON
2017-02-20AP01DIRECTOR APPOINTED MR DUNCAN ROSS
2017-01-30AP01DIRECTOR APPOINTED MR DEAN ROBERT BUCKLEY
2017-01-30AD03Registers moved to registered inspection location of C/O Olaitan Popoola Ifg Group Plc 1 Gresham Street London EC2V 7BX
2017-01-30AD02Register inspection address changed to C/O Olaitan Popoola Ifg Group Plc 1 Gresham Street London EC2V 7BX
2017-01-26TM01APPOINTMENT TERMINATED, DIRECTOR TONY CLARKE
2017-01-26TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY WELLBY
2017-01-26TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN HAGGER
2017-01-26TM01APPOINTMENT TERMINATED, DIRECTOR IAN MCNALLY
2017-01-09LATEST SOC09/01/17 STATEMENT OF CAPITAL;GBP 86000
2017-01-09CS01CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES
2016-09-14TM01APPOINTMENT TERMINATED, DIRECTOR PAUL MCNAMARA
2016-08-10AP01DIRECTOR APPOINTED MISS LISA ANNETTE RODRIGUEZ
2016-06-24AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-04-14AP03SECRETARY APPOINTED MS LISA RODRIGUEZ
2016-04-14TM02APPOINTMENT TERMINATED, SECRETARY ANTONY OVERY
2016-01-12LATEST SOC12/01/16 STATEMENT OF CAPITAL;GBP 86000
2016-01-12AR0131/12/15 FULL LIST
2016-01-11AP03SECRETARY APPOINTED MR ANTONY ROBERT OVERY
2016-01-11TM02APPOINTMENT TERMINATED, SECRETARY CONLETH O'REILLY
2016-01-07TM01APPOINTMENT TERMINATED, DIRECTOR CONLETH O'REILLY
2015-11-09AA03NOTICE OF REMOVAL OF AN AUDITOR FROM A LIMITED COMPANY
2015-06-22AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-05-14AP01DIRECTOR APPOINTED MR PAUL MCNAMARA
2015-05-14AP01DIRECTOR APPOINTED MR JOHN ANTHONY COTTER
2015-04-07TM01APPOINTMENT TERMINATED, DIRECTOR JOHN WATSON
2015-01-06LATEST SOC06/01/15 STATEMENT OF CAPITAL;GBP 86000
2015-01-06AR0131/12/14 FULL LIST
2014-08-04AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-05-20AP03SECRETARY APPOINTED CONLETH O'REILLY
2014-05-20TM02APPOINTMENT TERMINATED, SECRETARY ANTONY OVERY
2014-04-30AP01DIRECTOR APPOINTED MR ROBIN ASHLEY PHIPPS
2014-04-29TM01APPOINTMENT TERMINATED, DIRECTOR MARK BOURKE
2014-04-29AP01DIRECTOR APPOINTED ANTHONY WELLBY
2014-02-26CH01DIRECTOR'S CHANGE OF PARTICULARS / ANTONY ROBERT OVERY / 01/02/2013
2014-02-26CH01DIRECTOR'S CHANGE OF PARTICULARS / TONY LEE CLARKE / 01/02/2013
2014-02-26CH03SECRETARY'S CHANGE OF PARTICULARS / ANTONY ROBERT OVERY / 01/03/2013
2014-02-24LATEST SOC24/02/14 STATEMENT OF CAPITAL;GBP 86000
2014-02-24AR0131/12/13 FULL LIST
2013-09-11AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-02-25AP01DIRECTOR APPOINTED CONLETH O'REILLY
2013-02-06CH01DIRECTOR'S CHANGE OF PARTICULARS / ANTONY ROBERT OVERY / 18/12/2012
2013-02-01AR0131/12/12 FULL LIST
2013-01-18TM01APPOINTMENT TERMINATED, DIRECTOR DAVID LOVELL
2012-07-20AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-07-10AP01DIRECTOR APPOINTED JONATHAN OSBORNE HAGGER
2012-07-10CH01DIRECTOR'S CHANGE OF PARTICULARS / TONY LEE CLARKE / 22/06/2012
2012-06-18AP01DIRECTOR APPOINTED MR JOHN ANDERSON SCOTLAND WATSON
2012-02-16AR0131/12/11 FULL LIST
2012-02-15CH01DIRECTOR'S CHANGE OF PARTICULARS / TONY LEE CLARKE / 01/11/2011
2012-02-15CH01DIRECTOR'S CHANGE OF PARTICULARS / TONY LEE CLARKE / 01/11/2011
2012-01-09CH01DIRECTOR'S CHANGE OF PARTICULARS / TONY LEE SCOTT CLARKE / 22/12/2011
2011-11-16TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS FLETCHER
2011-09-09AP01DIRECTOR APPOINTED MARK GEORGE BOURKE
2011-08-26CH01DIRECTOR'S CHANGE OF PARTICULARS / TONY LEE SCOTT CLARKE / 11/02/2011
2011-08-25AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-06-07TM01APPOINTMENT TERMINATED, DIRECTOR MARK BOGARD
2011-01-07AR0131/12/10 FULL LIST
2010-05-27MISCAUDITORS RESIGNATION
2010-04-09AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-01-22AR0131/12/09 FULL LIST
2010-01-14CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER VINCENT SEXTON / 01/01/2010
2010-01-14CH01DIRECTOR'S CHANGE OF PARTICULARS / TONY LEE SCOTT CLARKE / 01/01/2010
2010-01-14CH01DIRECTOR'S CHANGE OF PARTICULARS / ANTONY ROBERT OVERY / 01/01/2010
2010-01-14CH01DIRECTOR'S CHANGE OF PARTICULARS / IAN RICHARD MCNALLY / 01/01/2010
2010-01-14CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID GAVIN LOVELL / 01/01/2010
2010-01-14CH01DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS MARK RICHARD FLETCHER / 01/01/2010
2009-06-16288bAPPOINTMENT TERMINATED DIRECTOR JONATHAN ARDON
2009-05-13AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-03-17288aDIRECTOR APPOINTED JONATHAN ARDON
2009-03-17288aDIRECTOR APPOINTED CHRISTOPHER VINCENT SEXTON
2009-01-20363aRETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS
2008-05-13AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-01-18288aNEW DIRECTOR APPOINTED
2008-01-14363aRETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS
2007-12-13AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-07-23288cDIRECTOR'S PARTICULARS CHANGED
2007-02-01363(288)DIRECTOR'S PARTICULARS CHANGED
2007-02-01363sRETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS
2006-05-17AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-05-16288bDIRECTOR RESIGNED
2006-02-14363sRETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS
2005-10-24288bDIRECTOR RESIGNED
2005-10-03AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-08-17288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2005-08-17288cDIRECTOR'S PARTICULARS CHANGED
2005-02-14288bDIRECTOR RESIGNED
2004-12-30363(287)REGISTERED OFFICE CHANGED ON 30/12/04
2004-12-30363sRETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS
2004-12-21288aNEW DIRECTOR APPOINTED
2004-11-25288cDIRECTOR'S PARTICULARS CHANGED
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

65 - Insurance, reinsurance and pension funding, except compulsory social security
651 - Insurance
65110 - Life insurance

65 - Insurance, reinsurance and pension funding, except compulsory social security
651 - Insurance
65120 - Non-life insurance

66 - Activities auxiliary to financial services and insurance activities
663 - Fund management activities
66300 - Fund management activities

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

  Average Max
MortgagesNumMortCharges39.6099
MortgagesNumMortOutstanding38.8299
MortgagesNumMortPartSatisfied0.000
MortgagesNumMortSatisfied0.789

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

Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31

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 SAUNDERSON HOUSE LIMITED

Intangible Assets
Patents
We have not found any records of SAUNDERSON HOUSE LIMITED registering or being granted any patents
Domain Names

SAUNDERSON HOUSE LIMITED owns 1 domain names.

saunderson-house.co.uk  

Trademarks
We have not found any records of SAUNDERSON HOUSE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SAUNDERSON HOUSE LIMITED. 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 SAUNDERSON HOUSE LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where SAUNDERSON HOUSE LIMITED 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 SAUNDERSON HOUSE LIMITED 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 SAUNDERSON HOUSE LIMITED 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.