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

MOTHER TONGUE LIMITED

BANKSIDE 3, 90 - 100 SOUTHWARK STREET, LONDON, SE1 0SW,
Company Registration Number
02565571
Private Limited Company
Active

Company Overview

About Mother Tongue Ltd
MOTHER TONGUE LIMITED was founded on 1990-12-05 and has its registered office in London. The organisation's status is listed as "Active". Mother Tongue Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
MOTHER TONGUE LIMITED
 
Legal Registered Office
BANKSIDE 3
90 - 100 SOUTHWARK STREET
LONDON
SE1 0SW
Other companies in SW6
 
Filing Information
Company Number 02565571
Company ID Number 02565571
Date formed 1990-12-05
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 28/06/2016
Return next due 26/07/2017
Type of accounts AUDIT EXEMPTION SUBSIDIARY
VAT Number /Sales tax ID GB562940627  
Last Datalog update: 2023-10-08 01:04:49
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MOTHER TONGUE 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 MOTHER TONGUE LIMITED
The following companies were found which have the same name as MOTHER TONGUE LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
MOTHER TONGUE AND SUPPLEMENTARY SCHOOLS PARTNERSHIP LIMITED MANOR GARDENS, WELFARE TRUST 3RD FLOOR 6-9 MANOR GARDENS LONDON N7 6LA Active Company formed on the 2010-05-07
MOTHER TONGUE COUNSELLING AND LISTENING SERVICE 22 CROSS STREET READING BERKSHIRE RG1 1SN Active - Proposal to Strike off Company formed on the 2001-12-19
MOTHER TONGUE THEATRE LTD BRITANNIA HOUSE ROBERTS MEWS ORPINGTON KENT BR6 0JP Dissolved Company formed on the 2009-11-18
Mother Tongue Books Femmes de Parole Inc. 164 HENDERSON AVENUE OTTAWA Ontario K1N7P6 Dissolved Company formed on the 1994-09-30
MOTHER TONGUE PTY LTD Active Company formed on the 2012-01-27
MOTHER TONGUE PTE. LTD. ALEXANDRA ROAD Singapore 119969 Active Company formed on the 2011-09-08
MOTHER TONGUE WINES, LLC 866 SOUTH DIXIE HIGHWAY CORAL GABLES FL 33146 Active Company formed on the 2016-05-31
MOTHER TONGUE ACADEMY LIMITED 24 KNIGHTSWOOD DROGHEDA CO. MEATH., MEATH, A92E2YN, IRELAND A92E2YN Active Company formed on the 2017-09-13
MOTHER TONGUE LONDON LTD 18 LISFORD STREET PECKHAM LONDON SE15 5GR Active - Proposal to Strike off Company formed on the 2018-01-03
Mother Tongue, LLC 2075 Oak Ave Boulder CO 80304 Good Standing Company formed on the 2019-01-01
MOTHER TONGUE INC Delaware Unknown
MOTHER TONGUE EDUCATION TESTING SERVICE INCORPORATED Delaware Unknown
MOTHER TONGUE LANGUAGE CONSULTANTS INCORPORATED Michigan UNKNOWN
MOTHER TONGUE LLC California Unknown
MOTHER TONGUE INCORPORATED California Unknown
Mother Tongue Books Inc Maryland Unknown
MOTHER TONGUE, LLC 5513 PROCK LN # B AUSTIN TX 78721 Forfeited Company formed on the 2019-09-25
MOTHER TONGUES, MINORITY AND HERITAGE LANGUAGE ASSOCIATION COMPANY LIMITED BY GUARANTEE 7 HAMILTON STREET D08C42K DUBLIN 8, DUBLIN, IRELAND Active Company formed on the 2018-06-15
MOTHER TONGUES FILMS LTD 76a Falkland Road Hornsey London 76a Falkland Road London HORNSEY N8 0NP Active Company formed on the 2020-08-14
MOTHER TONGUE, LLC 904 17TH AVE UPPR SEATTLE WA 981224627 Active Company formed on the 2020-05-22

Company Officers of MOTHER TONGUE LIMITED

Current Directors
Officer Role Date Appointed
SALLY-ANN BRAY
Company Secretary 2013-02-13
JENNIFER MAY CHALLENGER
Director 2018-01-01
PAUL FOTHERGILL
Director 2017-03-15
CHRIS HODGSON
Director 2017-01-01
SIMON JOHN TOALDO
Director 2018-01-01
Previous Officers
Officer Role Date Appointed Date Resigned
GUY PETER GILPIN
Director 2000-05-30 2018-03-07
GARY JOHN SMITH
Director 2012-12-21 2017-12-31
MARK DILLON RHYS THOMAS
Director 2012-12-21 2017-05-01
MIRELLA GUGLIELMINA GINA HOGAN
Director 1991-12-05 2017-01-01
MIRELLA GUGLIELMINA GINA HOGAN
Company Secretary 1991-12-05 2013-03-05
PAOLA TESS
Director 1991-12-05 2010-01-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JENNIFER MAY CHALLENGER EGPLUS WORLDWIDE LIMITED Director 2014-04-15 CURRENT 1971-11-04 Active
SIMON JOHN TOALDO EGPLUS WORLDWIDE LIMITED Director 2014-05-01 CURRENT 1971-11-04 Active
SIMON JOHN TOALDO GROOVY TIMES LIMITED Director 2007-11-13 CURRENT 2007-11-13 Dissolved 2017-02-07

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
2023-09-26Notice of agreement to exemption from audit of accounts for period ending 31/12/22
2023-09-26Audit exemption statement of guarantee by parent company for period ending 31/12/22
2023-09-26Consolidated accounts of parent company for subsidiary company period ending 31/12/22
2023-09-26Audit exemption subsidiary accounts made up to 2022-12-31
2023-07-12CONFIRMATION STATEMENT MADE ON 12/07/23, WITH NO UPDATES
2023-01-11Audit exemption statement of guarantee by parent company for period ending 31/12/21
2023-01-11Notice of agreement to exemption from audit of accounts for period ending 31/12/21
2023-01-11Consolidated accounts of parent company for subsidiary company period ending 31/12/21
2023-01-11Audit exemption subsidiary accounts made up to 2021-12-31
2022-07-11CS01CONFIRMATION STATEMENT MADE ON 11/07/22, WITH NO UPDATES
2022-05-06PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/20
2022-05-06GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/20
2022-05-06AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/20
2021-07-08CS01CONFIRMATION STATEMENT MADE ON 08/07/21, WITH NO UPDATES
2021-01-26PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/19
2021-01-26AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/19
2021-01-26GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/19
2020-07-08CS01CONFIRMATION STATEMENT MADE ON 08/07/20, WITH NO UPDATES
2019-10-16PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/18
2019-10-16GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/18
2019-10-16AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/18
2019-07-08CS01CONFIRMATION STATEMENT MADE ON 08/07/19, WITH UPDATES
2019-07-08AD02Register inspection address changed from 85 Strand 5th Floor London WC2R 0DW England to Omnicom Europe Limited Bankside 3 90-100 Southwark Street London SE1 0SW
2019-03-18PSC05Change of details for Tbwa Uk Group Limited as a person with significant control on 2018-09-03
2018-12-10CH03SECRETARY'S DETAILS CHNAGED FOR MRS SALLY-ANN BRAY on 2018-09-03
2018-10-04PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/17
2018-10-04AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/17
2018-10-04GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/17
2018-09-05AD01REGISTERED OFFICE CHANGED ON 05/09/18 FROM 85 Strand 5th Floor London WC2R 0DW England
2018-07-04LATEST SOC04/07/18 STATEMENT OF CAPITAL;GBP 100
2018-07-04CS01CONFIRMATION STATEMENT MADE ON 04/07/18, WITH UPDATES
2018-07-04CH01Director's details changed for Mr Chris Hodgson on 2017-01-01
2018-06-28AD04Register(s) moved to registered office address 85 Strand 5th Floor London WC2R 0DW
2018-03-14TM01APPOINTMENT TERMINATED, DIRECTOR GUY PETER GILPIN
2018-01-31AP01DIRECTOR APPOINTED MS JENNIFER MAY CHALLENGER
2018-01-31AP01DIRECTOR APPOINTED MR SIMON JOHN TOALDO
2018-01-15TM01APPOINTMENT TERMINATED, DIRECTOR GARY JOHN SMITH
2017-06-29AD02Register inspection address changed from 239 Old Marylebone Road London NW1 5QT United Kingdom to 85 Strand 5th Floor London WC2R 0DW
2017-06-29LATEST SOC29/06/17 STATEMENT OF CAPITAL;GBP 100
2017-06-29CS01CONFIRMATION STATEMENT MADE ON 28/06/17, WITH UPDATES
2017-06-28TM01APPOINTMENT TERMINATED, DIRECTOR MIRELLA GUGLIELMINA GINA HOGAN
2017-06-28PSC02Notification of Tbwa Uk Group Limited as a person with significant control on 2016-04-06
2017-05-25AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-05-05TM01APPOINTMENT TERMINATED, DIRECTOR MARK THOMAS
2017-03-30AP01DIRECTOR APPOINTED MR PAUL FOTHERGILL
2017-03-08TM01TERMINATE DIR APPOINTMENT
2017-03-07AP01DIRECTOR APPOINTED MR CHRIS HODGSON
2017-03-07AP01DIRECTOR APPOINTED MR CHRIS HODGSON
2016-10-10CH03SECRETARY'S CHANGE OF PARTICULARS / MRS SALLY-ANN BRAY / 10/10/2016
2016-10-10AD01REGISTERED OFFICE CHANGED ON 10/10/2016 FROM 239 OLD MARYLEBONE ROAD LONDON NW1 5QT ENGLAND
2016-06-28LATEST SOC28/06/16 STATEMENT OF CAPITAL;GBP 100
2016-06-28AR0128/06/16 FULL LIST
2016-04-11AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-02-18RES13ADOPT THE FRS 102 REDUCED DISCLOSURE FRAMEWORK 11/01/2016
2016-02-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARK DILLON RHYS THOMAS / 15/02/2016
2016-02-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MS MIRELLA GUGLIELMINA GINA HOGAN / 15/02/2016
2016-02-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GUY PETER GILPIN / 15/02/2016
2016-01-14AD01REGISTERED OFFICE CHANGED ON 14/01/2016 FROM 21 HEATHMANS ROAD LONDON SW6 4TJ
2015-11-18LATEST SOC18/11/15 STATEMENT OF CAPITAL;GBP 100
2015-11-18AR0118/11/15 FULL LIST
2015-11-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARK DILLON RHYS THOMAS / 24/07/2015
2015-11-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GARY JOHN SMITH / 24/07/2015
2015-03-26AAFULL ACCOUNTS MADE UP TO 31/12/14
2014-11-18LATEST SOC18/11/14 STATEMENT OF CAPITAL;GBP 100
2014-11-18AR0118/11/14 FULL LIST
2014-11-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MS MIRELLA GUGLIELMINA GINA HOGAN / 01/01/2014
2014-11-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GUY PETER GILPIN / 01/01/2014
2014-06-17AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-01-06MISCSECTION 519
2013-12-16MISCSECT 519
2013-11-18LATEST SOC18/11/13 STATEMENT OF CAPITAL;GBP 100
2013-11-18AR0118/11/13 FULL LIST
2013-06-18AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-03-25AP01DIRECTOR APPOINTED MR MARK DILLON RHYS THOMAS
2013-03-05AP01DIRECTOR APPOINTED MR GARY JOHN SMITH
2013-03-05TM02APPOINTMENT TERMINATED, SECRETARY MIRELLA HOGAN
2013-02-13AP03SECRETARY APPOINTED MRS SALLY-ANN BRAY
2013-02-11AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI
2013-02-11AD02SAIL ADDRESS CREATED
2012-11-19AR0118/11/12 FULL LIST
2012-07-24AA31/12/11 TOTAL EXEMPTION SMALL
2011-11-21AR0118/11/11 FULL LIST
2011-10-13RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2011-10-13RES01ALTER ARTICLES 12/02/2010
2011-08-09AA31/12/10 TOTAL EXEMPTION SMALL
2010-11-23AR0118/11/10 FULL LIST
2010-05-27AA31/12/09 TOTAL EXEMPTION SMALL
2010-05-25AD01REGISTERED OFFICE CHANGED ON 25/05/2010 FROM UNIT H 21 HEATHMANS ROAD LONDON SW6 4TJ
2010-04-27TM01APPOINTMENT TERMINATED, DIRECTOR PAOLA TESS
2009-11-23AR0118/11/09 FULL LIST
2009-11-23CH01DIRECTOR'S CHANGE OF PARTICULARS / PAOLA TESS / 18/11/2009
2009-11-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MS MIRELLA GUGLIELMINA GINA HOGAN / 18/11/2009
2009-11-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GUY PETER GILPIN / 18/11/2009
2009-10-30AA31/12/08 TOTAL EXEMPTION SMALL
2009-01-20363aRETURN MADE UP TO 18/11/08; FULL LIST OF MEMBERS
2008-10-13AA31/12/07 TOTAL EXEMPTION SMALL
2007-11-19363aRETURN MADE UP TO 18/11/07; FULL LIST OF MEMBERS
2007-10-26AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2006-11-20363aRETURN MADE UP TO 18/11/06; FULL LIST OF MEMBERS
2006-09-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2006-02-01287REGISTERED OFFICE CHANGED ON 01/02/06 FROM: 15 HARWOOD ROAD FULHAM LONDON SW6 4QP
2005-12-16395PARTICULARS OF MORTGAGE/CHARGE
2005-12-07363aRETURN MADE UP TO 18/11/05; FULL LIST OF MEMBERS
2005-06-15AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2004-12-02363sRETURN MADE UP TO 18/11/04; FULL LIST OF MEMBERS
2004-06-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03
2003-11-26363sRETURN MADE UP TO 18/11/03; FULL LIST OF MEMBERS
2003-11-07287REGISTERED OFFICE CHANGED ON 07/11/03 FROM: C/O ARRAM BERLYN GARDNER HOLBORN HALL 100 GRAYS INN ROAD LONDON WC1X 8BY
2003-04-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02
2002-12-04363sRETURN MADE UP TO 05/12/02; FULL LIST OF MEMBERS
2002-07-19288cDIRECTOR'S PARTICULARS CHANGED
2002-07-19288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2002-05-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01
2001-12-03363(288)DIRECTOR'S PARTICULARS CHANGED
2001-12-03363sRETURN MADE UP TO 05/12/01; FULL LIST OF MEMBERS
2001-07-27403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2001-04-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00
2000-12-08363sRETURN MADE UP TO 05/12/00; FULL LIST OF MEMBERS
2000-06-05288aNEW DIRECTOR APPOINTED
2000-06-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99
1999-12-17363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1999-12-17363sRETURN MADE UP TO 05/12/99; FULL LIST OF MEMBERS
1999-08-03395PARTICULARS OF MORTGAGE/CHARGE
1999-06-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98
1998-12-10363sRETURN MADE UP TO 05/12/98; NO CHANGE OF MEMBERS
1998-06-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97
1998-03-11287REGISTERED OFFICE CHANGED ON 11/03/98 FROM: 81A DAWES ROAD LONDON SW6 7DU
1998-01-27363sRETURN MADE UP TO 05/12/97; FULL LIST OF MEMBERS
1997-08-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96
1997-04-30CERTNMCOMPANY NAME CHANGED MOTHER TONGUE TRANSLATIONS LIMIT ED CERTIFICATE ISSUED ON 01/05/97
1997-01-24363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1997-01-24363sRETURN MADE UP TO 05/12/96; NO CHANGE OF MEMBERS
Industry Information
SIC/NAIC Codes
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 MOTHER TONGUE 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 MOTHER TONGUE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2005-12-16 Outstanding DEPENDABLE HOMES LTD
DEBENTURE 1999-07-28 Satisfied BARCLAYS BANK PLC
Intangible Assets
Patents
We have not found any records of MOTHER TONGUE LIMITED registering or being granted any patents
Domain Names

MOTHER TONGUE LIMITED owns 1 domain names.

hotcake.co.uk  

Trademarks
We have not found any records of MOTHER TONGUE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MOTHER TONGUE 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 (82990 - Other business support service activities n.e.c.) as MOTHER TONGUE LIMITED 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 MOTHER TONGUE 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 MOTHER TONGUE 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 MOTHER TONGUE 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.