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

SITRA (SERVICES)

2ND FLOOR, MINORIES HOUSE, 2-5 MINORIES, LONDON, EC3N 1BJ,
Company Registration Number
01862908
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active - Proposal to Strike off

Company Overview

About Sitra (services)
SITRA (SERVICES) was founded on 1984-11-12 and has its registered office in London. The organisation's status is listed as "Active - Proposal to Strike off". Sitra (services) is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) registered in ENGLAND with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
SITRA (SERVICES)
 
Legal Registered Office
2ND FLOOR, MINORIES HOUSE
2-5 MINORIES
LONDON
EC3N 1BJ
Other companies in SW8
 
Charity Registration
Charity Number 290599
Charity Address 3RD FLOOR, 55 BONDWAY, LONDON, SW8 1SJ
Charter A CHARITY WHICH PROVIDES POLICY, INFORMATION, TRAINING, CONFERENCES AND CONSULTANCY SERVICES TO THE HOUSING WITH CARE AND SUPPORT SECTOR IN ENGLAND.
Filing Information
Company Number 01862908
Company ID Number 01862908
Date formed 1984-11-12
Country ENGLAND
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/03/2020
Account next due 31/12/2021
Latest return 02/01/2016
Return next due 30/01/2017
Type of accounts DORMANT
Last Datalog update: 2021-03-07 06:22:14
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SITRA (SERVICES)
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 SITRA (SERVICES)

Current Directors
Officer Role Date Appointed
MATTHEW HARRISON
Company Secretary 2016-06-23
PIERS FEILDEN MBE
Director 2016-01-01
ELIZABETH EMMA VENOUR RUTHERFOORD
Director 1999-01-28
JEREMY SWAIN
Director 2016-01-01
IAN JAMES WATSON
Director 2016-01-01
Previous Officers
Officer Role Date Appointed Date Resigned
NATALIE ATKINSON
Director 2016-01-01 2018-03-15
CATHERINE MARY GILLIVER
Director 2016-01-01 2018-03-15
BERIHU MOHAMMED
Company Secretary 1998-03-02 2017-02-15
ROBERT ALEXANDER BARCLAY
Director 2008-02-20 2015-12-31
PHILIP BRYAN COLLINS
Director 2011-09-29 2015-12-31
STEPHEN FISHER
Director 2012-07-19 2015-12-31
MAURICE EUGENE CONDIE
Director 2002-09-12 2015-06-17
JANE GREENHALGH
Director 2008-02-07 2014-04-28
JOHN ARTHUR BLACK
Director 2001-02-26 2007-02-08
TIMOTHY JAMES FALLON
Director 1997-12-11 2007-02-08
CLAIRE PATRICIA FELIX
Director 2004-02-12 2006-03-23
ANTHONY BERRY
Director 1994-12-15 2001-02-26
LEONIE ALISON COOPER
Director 1992-11-23 2001-02-26
DONALD DOUGLAS
Director 2001-02-26 2001-02-26
MARIA DONOGHUE
Director 1996-06-13 1998-12-10
TOM DUNNILL
Director 1992-11-23 1998-12-10
PETER MOUNTFORD-SMITH
Company Secretary 1992-04-08 1998-03-02
VICTOR ADEBOWALE
Director 1990-11-28 1997-12-11
ANTHEA SUSAN BEEKS
Director 1996-12-02 1997-12-11
DIANA LEE BERNHARDT
Director 1994-12-15 1997-12-11
NABEELA CRASKE
Director 1996-12-02 1997-12-11
TIMOTHY RICHARD DENNE
Director 1995-11-29 1997-12-11
GERALDINE DUDDY
Director 1996-12-02 1997-12-11
MICHAEL PATRICK BYATT
Director 1994-12-15 1996-12-02
ALAN CRIPPS
Director 1994-12-15 1996-12-02
SUSAN BRIDGET ELLENBY
Director 1995-11-29 1996-12-02
JANE ALEXANDRA GARNHAM
Director 1993-11-29 1996-12-02
FAHMEEDA GILL
Director 1994-12-15 1996-12-02
WENDY GLAZE
Director 1992-01-02 1992-11-23
ANNIE MULENGA MUBANGA-NURSE
Company Secretary 1992-01-02 1992-04-08

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ELIZABETH EMMA VENOUR RUTHERFOORD ELMS IN WALTHAM FOREST Director 2016-04-26 CURRENT 1986-05-09 Active - Proposal to Strike off
IAN JAMES WATSON MACROCOM 1055 LIMITED Director 2018-02-12 CURRENT 2017-11-24 Active - Proposal to Strike off
IAN JAMES WATSON PHOENIX HOUSE Director 2017-12-12 CURRENT 1982-04-02 Active
IAN JAMES WATSON HOMELESS LINK SOCIAL INVESTMENT LTD Director 2017-02-06 CURRENT 2017-02-06 Active
IAN JAMES WATSON EVERYDAY PEOPLE FINANCIAL SOLUTIONS LIMITED Director 2015-10-01 CURRENT 2001-09-24 Active
IAN JAMES WATSON HOMELESS LINK (TRADING) LIMITED Director 2011-07-05 CURRENT 2001-07-16 Active
IAN JAMES WATSON CITY INTERNATIONAL INSURANCE COMPANY LIMITED Director 2010-01-29 CURRENT 1979-01-16 Dissolved 2017-02-07
IAN JAMES WATSON COBEX INVESTMENTS LIMITED Director 2009-12-18 CURRENT 2006-05-16 Dissolved 2017-03-21
IAN JAMES WATSON WHITE ROSE CAPITAL LTD Director 2009-11-06 CURRENT 2009-11-06 Active
IAN JAMES WATSON HOMELESS LINK Director 2009-04-01 CURRENT 2001-10-31 Active
IAN JAMES WATSON THE CONNECTION AT ST MARTIN-IN-THE-FIELDS Director 2003-03-26 CURRENT 1999-10-04 Active
IAN JAMES WATSON THE LONDON CONNECTION Director 1998-11-30 CURRENT 1988-03-17 Dissolved 2014-06-24

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
2021-03-06SOAS(A)Voluntary dissolution strike-off suspended
2021-02-09GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2021-02-01DS01Application to strike the company off the register
2020-12-22AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/20
2020-04-23CS01CONFIRMATION STATEMENT MADE ON 01/03/20, WITH NO UPDATES
2020-01-13AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/19
2019-07-25TM01APPOINTMENT TERMINATED, DIRECTOR IAN JAMES WATSON
2019-04-03CS01CONFIRMATION STATEMENT MADE ON 01/03/19, WITH NO UPDATES
2019-01-15AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/18
2018-03-26CS01CONFIRMATION STATEMENT MADE ON 01/03/18, WITH NO UPDATES
2018-03-19TM01APPOINTMENT TERMINATED, DIRECTOR LYNDA TARPEY
2018-03-19TM01APPOINTMENT TERMINATED, DIRECTOR MARGARET PUNYER
2018-03-19TM01APPOINTMENT TERMINATED, DIRECTOR FIONA HUMPHREY
2018-03-19TM01APPOINTMENT TERMINATED, DIRECTOR CATHERINE GILLIVER
2018-03-19TM01APPOINTMENT TERMINATED, DIRECTOR NATALIE ATKINSON
2018-03-19TM01APPOINTMENT TERMINATED, DIRECTOR NATALIE ATKINSON
2018-03-19TM01APPOINTMENT TERMINATED, DIRECTOR NATALIE ATKINSON
2017-12-06AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/17
2017-03-29AD01REGISTERED OFFICE CHANGED ON 29/03/17 FROM Gateway House Miverton Street London SE11 4AP
2017-02-27TM02Termination of appointment of Berihu Mohammed on 2017-02-15
2017-02-27CS01CONFIRMATION STATEMENT MADE ON 31/01/17, WITH UPDATES
2016-09-27AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-07-01AP03Appointment of Mr Matthew Harrison as company secretary on 2016-06-23
2016-01-28AR0102/01/16 ANNUAL RETURN FULL LIST
2016-01-28AD01REGISTERED OFFICE CHANGED ON 28/01/2016 FROM GATEWAY HOUSE MIVERTON STREET LONDON SE11 4AP UNITED KINGDOM
2016-01-28AD01REGISTERED OFFICE CHANGED ON 28/01/2016 FROM 3RD FLOOR 32-36 LOMAN STREET LONDON SE1 0EH UNITED KINGDOM
2016-01-12AP01DIRECTOR APPOINTED MS CATH GILLIVER
2016-01-11AP01DIRECTOR APPOINTED MISS NATALIE ATKINSON
2016-01-08AP01DIRECTOR APPOINTED MR PIERS FEILDEN MBE
2016-01-08AP01DIRECTOR APPOINTED MR IAN JAMES WATSON
2016-01-08RES01ADOPT ARTICLES 08/01/16
2016-01-07AP01DIRECTOR APPOINTED MS LYNDA ANNE TARPEY
2016-01-07AP01DIRECTOR APPOINTED MR JEREMY SWAIN
2016-01-07AP01DIRECTOR APPOINTED MRS MARGARET PUNYER
2016-01-07AP01DIRECTOR APPOINTED MS FIONA HUMPHREY
2016-01-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MS ELIZABETH RUTHERFOORD / 31/12/2015
2016-01-04TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW VAN DOORN
2016-01-04TM01APPOINTMENT TERMINATED, DIRECTOR BRENDAN PEACOCK
2016-01-04TM01APPOINTMENT TERMINATED, DIRECTOR DEBORAH PAYNE
2016-01-04TM01APPOINTMENT TERMINATED, DIRECTOR SUE LYONS
2016-01-04TM01APPOINTMENT TERMINATED, DIRECTOR ANNE LAWN
2016-01-04TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN FISHER
2016-01-04TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP COLLINS
2016-01-04TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT BARCLAY
2015-10-15AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-07-27AD01REGISTERED OFFICE CHANGED ON 27/07/2015 FROM 3RD FLOOR 55 BONDWAY LONDON SW8 1SJ
2015-06-26TM01APPOINTMENT TERMINATED, DIRECTOR MAURICE CONDIE
2015-01-28AR0102/01/15 NO MEMBER LIST
2014-10-03AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-06-11TM01APPOINTMENT TERMINATED, DIRECTOR CATHERINE KEVIS
2014-04-28TM01APPOINTMENT TERMINATED, DIRECTOR JANE GREENHALGH
2014-01-02AR0102/01/14 NO MEMBER LIST
2014-01-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MS ELIZABETH RUTHERFOORD / 18/07/2013
2013-10-02AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-02-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW MARK VAN DOORN / 18/02/2013
2013-01-03AR0102/01/13 NO MEMBER LIST
2013-01-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP BRYAN COLLINS / 03/01/2013
2013-01-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MS ELIZABETH RUTHERFOORD / 03/01/2013
2012-12-03AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-11-27AP01DIRECTOR APPOINTED MS SUE LYONS
2012-08-02AP01DIRECTOR APPOINTED MR STEPHEN FISHER
2012-02-21TM01APPOINTMENT TERMINATED, DIRECTOR VAIRAVAR SIVAGUNAM
2012-01-27AR0102/01/12 NO MEMBER LIST
2012-01-04AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-10-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MS JANE GREEN HALGH / 12/10/2011
2011-10-12AP01DIRECTOR APPOINTED MR PHILIP BRYAN COLLINS
2011-08-18CC04STATEMENT OF COMPANY'S OBJECTS
2011-07-22TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL STEELE
2011-03-23MEM/ARTSARTICLES OF ASSOCIATION
2011-01-21AR0102/01/11 NO MEMBER LIST
2011-01-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MS ANNE LAWN / 21/01/2011
2010-09-17AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-06-21AP01DIRECTOR APPOINTED MS ANNE LAWN
2010-03-15MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2010-03-15RES13COMPANY BUSINESS 09/02/2010
2010-02-23TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN KINSELLA
2010-02-23TM01APPOINTMENT TERMINATED, DIRECTOR DAVID TREVANION
2010-01-12AR0102/01/10 NO MEMBER LIST
2010-01-12CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW MARK VAN DOORN / 12/01/2010
2010-01-12CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID MICHAEL TREVANION / 12/01/2010
2010-01-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL DAVID STEELE / 12/01/2010
2010-01-12CH01DIRECTOR'S CHANGE OF PARTICULARS / VAIRAVAR IYAMPILLAI SIVAGUNAM / 12/01/2010
2010-01-12CH01DIRECTOR'S CHANGE OF PARTICULARS / ELIZABETH RUTHERFOORD / 12/01/2010
2010-01-12CH01DIRECTOR'S CHANGE OF PARTICULARS / BRENDAN PEACOCK / 12/01/2010
2010-01-12CH01DIRECTOR'S CHANGE OF PARTICULARS / DEBORAH PAYNE / 12/01/2010
2010-01-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MARTIN CORNELIUS KINSELLA / 12/01/2010
2010-01-12CH01DIRECTOR'S CHANGE OF PARTICULARS / CATHERINE KEVIS / 12/01/2010
2010-01-12CH01DIRECTOR'S CHANGE OF PARTICULARS / JANE GREEN HALGH / 12/01/2010
2010-01-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MAURICE EUGENE CONDIE / 12/01/2010
2010-01-12CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERT ALEXANDER BARCLAY / 12/01/2010
2010-01-06AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-10-23TM01APPOINTMENT TERMINATED, DIRECTOR JANE SHACKLETON
2009-01-30363aANNUAL RETURN MADE UP TO 02/01/09
2009-01-30288bAPPOINTMENT TERMINATED DIRECTOR NICK HOWARD
2009-01-30288bAPPOINTMENT TERMINATED DIRECTOR TOM WILSON
2009-01-13AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-08-26288bAPPOINTMENT TERMINATED DIRECTOR SUSAN MILLMAN
2008-07-01288aDIRECTOR APPOINTED MICHAEL DAVID STEELE
2008-03-11288aDIRECTOR APPOINTED JANE GREEN HALGH
2008-03-05288aDIRECTOR APPOINTED CATHERINE KEVIS
2008-03-05288aDIRECTOR APPOINTED ROB BARCLAY
2008-01-30AAFULL ACCOUNTS MADE UP TO 31/03/07
2008-01-28363aANNUAL RETURN MADE UP TO 02/01/08
2008-01-28288cSECRETARY'S PARTICULARS CHANGED
2008-01-28288bDIRECTOR RESIGNED
2007-08-10288bDIRECTOR RESIGNED
2007-05-23288aNEW DIRECTOR APPOINTED
2007-05-17288bDIRECTOR RESIGNED
2007-03-14288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
63 - Information service activities
639 - Other information service activities
63990 - Other information service activities n.e.c.

85 - Education
855 - Other education
85590 - Other education n.e.c.



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

  Average Max
MortgagesNumMortCharges0.139
MortgagesNumMortOutstanding0.098
MortgagesNumMortPartSatisfied0.000
MortgagesNumMortSatisfied0.049

This shows the max and average number of mortgages for companies with the same SIC code of 63990 - Other information service activities n.e.c.

Filed Financial Reports
Annual Accounts
2015-03-31
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2020-03-31

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 SITRA (SERVICES)

Intangible Assets
Patents
We have not found any records of SITRA (SERVICES) registering or being granted any patents
Domain Names
We do not have the domain name information for SITRA (SERVICES)
Trademarks
We have not found any records of SITRA (SERVICES) registering or being granted any trademarks
Income
Government Income

Government spend with SITRA (SERVICES)

Government Department Income DateTransaction(s) Value Services/Products
Bradford Metropolitan District Council 2015-10 GBP £0 Trng Technical
Bradford Metropolitan District Council 2015-9 GBP £0 Trng Technical
London Borough of Enfield 2015-7 GBP £635 Employee Training External
London Borough of Enfield 2015-4 GBP £1,400 Employee Training External
SHEFFIELD CITY COUNCIL 2015-1 GBP £250 CHARITIES & VOLUNTARY ORGANISA
Hampshire County Council 2014-12 GBP £8,250 Hired and Contracted Services
London Borough of Lewisham 2014-11 GBP £10,000 CONSULTANCY FEES
Brighton & Hove City Council 2014-10 GBP £250 Hsing Welfare
London Borough of Enfield 2014-10 GBP £635 Employee Training External
Wiltshire Council 2014-10 GBP £960 Staff Training Course Costs
London Borough of Croydon 2014-10 GBP £19,841 CONSULTANCY FEES
London Borough of Lewisham 2014-9 GBP £500 MEMBERSHIP AND SUBSCRIPTIONS
London Borough Of Enfield 2014-7 GBP £1,470
Essex County Council 2014-7 GBP £339
London Borough of Brent 2014-4 GBP £76,650
Essex County Council 2014-3 GBP £178
London Borough of Brent 2014-2 GBP £35,700
London Borough of Havering 2014-2 GBP £1,200
Sheffield City Council 2014-1 GBP £250
City of Westminster Council 2014-1 GBP £730
Brighton & Hove City Council 2013-11 GBP £250 Hsing Welfare
Hampshire County Council 2013-11 GBP £16,500 Payments To Independent and Voluntary Bodies
London Borough of Ealing 2013-10 GBP £250
Gloucestershire County Council 2013-9 GBP £1,420
Lewisham Council 2013-9 GBP £561
Birmingham City Council 2013-8 GBP £2,205
Lewisham Council 2013-7 GBP £295
West - North West 2013-4 GBP £2,400 Project Management Group
Kent County Council 2013-4 GBP £12,376 Consultants
London Borough of Ealing 2013-4 GBP £495
London Borough of Havering 2013-3 GBP £1,570
Stroud District Council 2013-3 GBP £1,570 Housing Revenue Account
Worcestershire County Council 2013-3 GBP £2,955 Expenses NVQ
Kent County Council 2013-3 GBP £7,200 Voluntary Associations
Windsor and Maidenhead Council 2013-2 GBP £1,570
London Borough of Redbridge 2013-1 GBP £785 External Training
Hampshire County Council 2013-1 GBP £1,040 Publications
Royal Borough of Windsor & Maidenhead 2013-1 GBP £1,570
Isle of Wight Council 2013-1 GBP £867
Kent County Council 2012-12 GBP £867 Private Contractors
Bristol City Council 2012-12 GBP £4,580 TENANT SUPPORT SERVICE
HAMPSHIRE COUNTY COUNCIL 2012-12 GBP £16,000 Hired & Contracted Services
Oxfordshire County Council 2012-10 GBP £867 Services
Brighton & Hove City Council 2012-10 GBP £1,063 Management Services (DEC)
Stockton-On-Tees Borough Council 2012-10 GBP £528
Eastleigh Borough Council 2012-10 GBP £495 Publications
London Borough of Ealing 2012-9 GBP £495
Hampshire County Council 2012-4 GBP £680 Hired & Contracted Services
London Borough of Redbridge 2012-2 GBP £59 External Training
Windsor and Maidenhead Council 2012-2 GBP £908
Stockton-On-Tees Borough Council 2012-2 GBP £528
London Borough of Redbridge 2011-8 GBP £1,420 External Training
Bath & North East Somerset Council 2011-7 GBP £8,625 Services to Clients
London Borough of Redbridge 2011-7 GBP £175 External Training
Bradford Metropolitan District Council 2011-4 GBP £42,750 Cons Housing
Stockton-On-Tees Borough Council 2011-2 GBP £528
Wirral Borough Council 2011-2 GBP £885 Training
London Borough of Redbridge 2010-7 GBP £6,600 External Training
Reading Borough Council 2009-10 GBP £599
Derby City Council 0-0 GBP £13,310 Other Hired & Contracted Services

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where SITRA (SERVICES) 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 SITRA (SERVICES) 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 SITRA (SERVICES) 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.