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

ANGLE TECHNOLOGY LIMITED

GROUND FLOOR, 10 NUGENT ROAD, SURREY RESEARCH PARK, GUILDFORD, GU2 7AF,
Company Registration Number
02916948
Private Limited Company
Active

Company Overview

About Angle Technology Ltd
ANGLE TECHNOLOGY LIMITED was founded on 1994-04-08 and has its registered office in Guildford. The organisation's status is listed as "Active". Angle Technology 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
ANGLE TECHNOLOGY LIMITED
 
Legal Registered Office
GROUND FLOOR, 10 NUGENT ROAD
SURREY RESEARCH PARK
GUILDFORD
GU2 7AF
Other companies in GU2
 
Telephone01483295830
 
Filing Information
Company Number 02916948
Company ID Number 02916948
Date formed 1994-04-08
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 08/04/2016
Return next due 06/05/2017
Type of accounts AUDIT EXEMPTION SUBSIDIARY
Last Datalog update: 2024-05-06 12:23:10
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ANGLE TECHNOLOGY 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 ANGLE TECHNOLOGY LIMITED
The following companies were found which have the same name as ANGLE TECHNOLOGY LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
ANGLE TECHNOLOGY LICENSING LIMITED GROUND FLOOR, 10 NUGENT ROAD SURREY RESEARCH PARK GUILDFORD GU2 7AF Active Company formed on the 1998-01-19
ANGLE TECHNOLOGY VENTURES LIMITED GROUND FLOOR, 10 NUGENT ROAD SURREY RESEARCH PARK GUILDFORD GU2 7AF Active Company formed on the 1999-09-21
ANGLE TECHNOLOGY LLC REES BROOM / JML TYSONS CORNER VA 22182 Active Company formed on the 1999-06-10
Angle Technology Ventures LLC Delaware Unknown
ANGLE TECHNOLOGY LIMITED Unknown Company formed on the 2018-03-28
ANGLE TECHNOLOGY LLC New Jersey Unknown
ANGLE TECHNOLOGY LLC New Jersey Unknown
ANGLE TECHNOLOGY INCORPORATED California Unknown

Company Officers of ANGLE TECHNOLOGY LIMITED

Current Directors
Officer Role Date Appointed
IAN FRANCIS GRIFFITHS
Company Secretary 2005-04-29
IAN FRANCIS GRIFFITHS
Director 2002-10-09
ANDREW DAVID WILLIAM NEWLAND
Director 1994-04-08
Previous Officers
Officer Role Date Appointed Date Resigned
GARY EVANS
Director 1998-01-01 2011-03-23
EULIAN JOHN FOSTER ROBERTS
Director 2000-02-01 2009-04-01
STEPHEN JAMES BATES
Director 2006-03-29 2007-06-11
CHARLES DAWSON BUCK
Director 2000-12-19 2005-07-31
JOHN CHRISTOPHER LEEKSMA BAILEY
Company Secretary 1998-09-18 2005-04-29
HANCE FULLERTON
Director 1996-10-01 2004-04-28
IAN GEORGE DALTON
Director 1996-10-01 2003-07-30
HARRIET MAY NEWLAND
Director 1994-04-08 2000-04-30
ANDREW DAVID WILLIAM NEWLAND
Company Secretary 1994-04-08 1998-09-18

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
IAN FRANCIS GRIFFITHS ANGLE PARTNERSHIPS LIMITED Company Secretary 2006-04-26 CURRENT 2006-04-26 Active
IAN FRANCIS GRIFFITHS ANGLE EUROPE LIMITED Company Secretary 2006-04-26 CURRENT 2006-04-26 Active
IAN FRANCIS GRIFFITHS YCC LIMITED Company Secretary 2006-04-24 CURRENT 1998-10-01 Dissolved 2016-07-19
IAN FRANCIS GRIFFITHS PROGENY BIOVENTURES LIMITED Company Secretary 2005-04-29 CURRENT 1998-06-04 Dissolved 2014-05-20
IAN FRANCIS GRIFFITHS NOVOCELLUS LIMITED Company Secretary 2005-04-29 CURRENT 2001-12-12 Dissolved 2016-07-19
IAN FRANCIS GRIFFITHS ANGLE TECHNOLOGY VENTURES LIMITED Company Secretary 2005-04-29 CURRENT 1999-09-21 Active
IAN FRANCIS GRIFFITHS ANGLE PLC Company Secretary 2005-04-29 CURRENT 2003-12-04 Active
IAN FRANCIS GRIFFITHS ANGLE TECHNOLOGY LICENSING LIMITED Company Secretary 2005-04-29 CURRENT 1998-01-19 Active
IAN FRANCIS GRIFFITHS ANGLE PARTNERSHIPS LIMITED Director 2006-04-26 CURRENT 2006-04-26 Active
IAN FRANCIS GRIFFITHS YCC LIMITED Director 2006-04-24 CURRENT 1998-10-01 Dissolved 2016-07-19
IAN FRANCIS GRIFFITHS ANGLE TECHNOLOGY LICENSING LIMITED Director 2005-04-29 CURRENT 1998-01-19 Active
IAN FRANCIS GRIFFITHS PROGENY BIOVENTURES LIMITED Director 2005-04-19 CURRENT 1998-06-04 Dissolved 2014-05-20
IAN FRANCIS GRIFFITHS NOVOCELLUS LIMITED Director 2005-04-19 CURRENT 2001-12-12 Dissolved 2016-07-19
IAN FRANCIS GRIFFITHS ANGLE TECHNOLOGY VENTURES LIMITED Director 2005-04-19 CURRENT 1999-09-21 Active
IAN FRANCIS GRIFFITHS ANGLE PLC Director 2004-02-05 CURRENT 2003-12-04 Active
ANDREW DAVID WILLIAM NEWLAND NOVOCELLUS LIMITED Director 2007-05-16 CURRENT 2001-12-12 Dissolved 2016-07-19
ANDREW DAVID WILLIAM NEWLAND SYNATURE LIMITED Director 2007-05-10 CURRENT 2001-12-12 Dissolved 2015-02-17
ANDREW DAVID WILLIAM NEWLAND ANGLE PARTNERSHIPS LIMITED Director 2006-04-26 CURRENT 2006-04-26 Active
ANDREW DAVID WILLIAM NEWLAND ANGLE EUROPE LIMITED Director 2006-04-26 CURRENT 2006-04-26 Active
ANDREW DAVID WILLIAM NEWLAND ANGLE PLC Director 2004-02-05 CURRENT 2003-12-04 Active
ANDREW DAVID WILLIAM NEWLAND NEUROTARGETS LIMITED Director 1999-10-22 CURRENT 1999-10-22 Dissolved 2014-05-20
ANDREW DAVID WILLIAM NEWLAND ANGLE TECHNOLOGY VENTURES LIMITED Director 1999-09-21 CURRENT 1999-09-21 Active
ANDREW DAVID WILLIAM NEWLAND PROGENY BIOVENTURES LIMITED Director 1998-06-05 CURRENT 1998-06-04 Dissolved 2014-05-20
ANDREW DAVID WILLIAM NEWLAND ANGLE TECHNOLOGY LICENSING LIMITED Director 1998-01-19 CURRENT 1998-01-19 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
2023-09-16Audit exemption statement of guarantee by parent company for period ending 31/12/22
2023-09-16Notice of agreement to exemption from audit of accounts for period ending 31/12/22
2023-09-16Consolidated accounts of parent company for subsidiary company period ending 31/12/22
2023-09-16Audit exemption subsidiary accounts made up to 2022-12-31
2023-04-20CONFIRMATION STATEMENT MADE ON 08/04/23, WITH NO UPDATES
2022-09-06Audit exemption statement of guarantee by parent company for period ending 31/12/21
2022-09-06Notice of agreement to exemption from audit of accounts for period ending 31/12/21
2022-09-06Consolidated accounts of parent company for subsidiary company period ending 31/12/21
2022-09-06Audit exemption subsidiary accounts made up to 2021-12-31
2022-09-06PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/21
2022-09-06AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/21
2022-09-06GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/21
2021-09-05AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/20
2021-09-01PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/20
2021-09-01GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/20
2021-04-21CS01CONFIRMATION STATEMENT MADE ON 08/04/21, WITH NO UPDATES
2021-02-21PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/19
2021-02-21GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/19
2021-02-21AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/19
2021-01-25AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/19
2021-01-25GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/19
2020-04-08CS01CONFIRMATION STATEMENT MADE ON 08/04/20, WITH NO UPDATES
2020-04-08CS01CONFIRMATION STATEMENT MADE ON 08/04/20, WITH NO UPDATES
2020-03-20AA01Previous accounting period shortened from 30/04/20 TO 31/12/19
2020-03-20AA01Previous accounting period shortened from 30/04/20 TO 31/12/19
2020-01-27PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 30/04/19
2020-01-27GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 30/04/19
2020-01-21AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 30/04/19
2019-04-17CS01CONFIRMATION STATEMENT MADE ON 08/04/19, WITH NO UPDATES
2019-02-05PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 30/04/18
2019-02-05GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 30/04/18
2019-02-05AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 30/04/18
2018-04-09CS01CONFIRMATION STATEMENT MADE ON 08/04/18, WITH NO UPDATES
2018-01-16PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 30/04/17
2018-01-16AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 30/04/17
2018-01-16GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 30/04/17
2017-05-08AD01REGISTERED OFFICE CHANGED ON 08/05/17 FROM 3 Frederick Sanger Road Surrey Research Park Guildford Surrey GU2 7YD
2017-04-13LATEST SOC13/04/17 STATEMENT OF CAPITAL;GBP 1044648.4
2017-04-13CS01CONFIRMATION STATEMENT MADE ON 08/04/17, WITH UPDATES
2017-02-06AAFULL ACCOUNTS MADE UP TO 30/04/16
2016-04-13LATEST SOC13/04/16 STATEMENT OF CAPITAL;GBP 1044648.4
2016-04-13AR0108/04/16 ANNUAL RETURN FULL LIST
2016-02-02AAFULL ACCOUNTS MADE UP TO 30/04/15
2015-05-05LATEST SOC05/05/15 STATEMENT OF CAPITAL;GBP 1044648.4
2015-05-05AR0108/04/15 ANNUAL RETURN FULL LIST
2015-05-05CH01Director's details changed for Mr Andrew David William Newland on 2015-04-29
2014-08-16AAFULL ACCOUNTS MADE UP TO 30/04/14
2014-04-08LATEST SOC08/04/14 STATEMENT OF CAPITAL;GBP 1044648.4
2014-04-08AR0108/04/14 ANNUAL RETURN FULL LIST
2014-02-06AAFULL ACCOUNTS MADE UP TO 30/04/13
2013-04-09AR0108/04/13 ANNUAL RETURN FULL LIST
2013-02-05AAFULL ACCOUNTS MADE UP TO 30/04/12
2012-10-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW DAVID WILLIAM NEWLAND / 09/10/2012
2012-10-09CH01DIRECTOR'S CHANGE OF PARTICULARS / IAN FRANCIS GRIFFITHS / 09/10/2012
2012-10-09CH03SECRETARY'S DETAILS CHNAGED FOR IAN FRANCIS GRIFFITHS on 2012-10-09
2012-04-10AR0108/04/12 ANNUAL RETURN FULL LIST
2012-02-02AAFULL ACCOUNTS MADE UP TO 30/04/11
2011-05-06AR0108/04/11 FULL LIST
2011-04-19TM01APPOINTMENT TERMINATED, DIRECTOR GARY EVANS
2011-02-02AAFULL ACCOUNTS MADE UP TO 30/04/10
2010-04-28AR0108/04/10 FULL LIST
2010-02-04AAFULL ACCOUNTS MADE UP TO 30/04/09
2009-04-15363aRETURN MADE UP TO 08/04/09; FULL LIST OF MEMBERS
2009-04-15288bAPPOINTMENT TERMINATED DIRECTOR EULIAN ROBERTS
2009-03-03AAFULL ACCOUNTS MADE UP TO 30/04/08
2008-11-25287REGISTERED OFFICE CHANGED ON 25/11/2008 FROM ANGLE TECHNOLOGY LIMITED 20 NUGENT ROAD THE SURREY RESEARCH PARK, GUILDFORD, SURREY GU2 7AF
2008-05-23AAFULL ACCOUNTS MADE UP TO 30/04/07
2008-04-17363aRETURN MADE UP TO 08/04/08; FULL LIST OF MEMBERS
2007-07-13288bDIRECTOR RESIGNED
2007-05-03363aRETURN MADE UP TO 08/04/07; FULL LIST OF MEMBERS
2007-03-08AAFULL ACCOUNTS MADE UP TO 30/04/06
2006-09-26395PARTICULARS OF MORTGAGE/CHARGE
2006-09-15287REGISTERED OFFICE CHANGED ON 15/09/06 FROM: SURREY RESEARCH CENTRE THE SURREY RESEARCH PARK GUILDFORD SURREY GU2 7YG
2006-09-13395PARTICULARS OF MORTGAGE/CHARGE
2006-05-03363aRETURN MADE UP TO 08/04/06; FULL LIST OF MEMBERS
2006-04-04288aNEW DIRECTOR APPOINTED
2006-03-13AAFULL ACCOUNTS MADE UP TO 30/04/05
2005-08-24288bDIRECTOR RESIGNED
2005-06-06AAFULL ACCOUNTS MADE UP TO 30/04/04
2005-05-20288aNEW SECRETARY APPOINTED
2005-05-20288bSECRETARY RESIGNED
2005-05-12363(288)DIRECTOR'S PARTICULARS CHANGED
2005-05-12363sRETURN MADE UP TO 08/04/05; FULL LIST OF MEMBERS
2005-03-04244DELIVERY EXT'D 3 MTH 30/04/04
2004-05-12288bDIRECTOR RESIGNED
2004-05-10363sRETURN MADE UP TO 08/04/04; FULL LIST OF MEMBERS
2004-03-09AAMDAMENDED GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/03
2004-02-2088(2)RAD 05/02/04--------- £ SI 166667@.1=16666 £ IC 1027731/1044397
2004-02-2088(2)RAD 30/01/04--------- £ SI 2500@.1=250 £ IC 1044397/1044647
2004-02-1188(2)RAD 23/01/01--------- £ SI 4000@.1
2003-12-15AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/03
2003-08-08288bDIRECTOR RESIGNED
2003-07-09363(288)DIRECTOR'S PARTICULARS CHANGED
2003-07-09363sRETURN MADE UP TO 08/04/03; FULL LIST OF MEMBERS
2003-06-1888(2)RAD 30/06/02-16/12/02 £ SI 178775@.1=17877 £ IC 1009453/1027330
2003-03-24288aNEW DIRECTOR APPOINTED
2003-03-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/02
2002-12-1688(2)RAD 30/06/02--------- £ SI 18250@.1=1825 £ IC 1007628/1009453
2002-10-2288(2)RAD 30/06/02--------- £ SI 21525@.1=2152 £ IC 1005476/1007628
2002-07-2588(2)RAD 22/04/02--------- £ SI 166667@.1=16666 £ IC 988810/1005476
2002-07-0588(2)RAD 26/04/02--------- £ SI 2500@.1=250 £ IC 988560/988810
2002-05-10363sRETURN MADE UP TO 08/04/02; CHANGE OF MEMBERS
2002-05-0388(2)RAD 08/08/01--------- £ SI 120000@.1=12000 £ IC 976560/988560
2002-05-0388(2)RAD 01/06/01--------- £ SI 20000@.1=2000 £ IC 974560/976560
2002-05-0188(2)RAD 23/01/01--------- £ SI 4000@.1
2002-05-0188(2)RAD 22/12/00--------- £ SI 481600@.1
2002-05-0188(2)RAD 19/02/01--------- £ SI 40000@.1
2001-10-15AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/01
2001-06-01363(287)REGISTERED OFFICE CHANGED ON 01/06/01
2001-06-01363sRETURN MADE UP TO 08/04/01; FULL LIST OF MEMBERS
2001-02-22AAFULL GROUP ACCOUNTS MADE UP TO 30/04/00
2001-01-26288aNEW DIRECTOR APPOINTED
2000-11-15363aRETURN MADE UP TO 08/04/00; FULL LIST OF MEMBERS; AMEND
2000-11-08288bDIRECTOR RESIGNED
2000-04-16363sRETURN MADE UP TO 08/04/00; FULL LIST OF MEMBERS
2000-03-31SRES13SHARE OPTION SCHEME 16/12/99
2000-02-22MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2000-02-22SRES01ALTERARTICLES08/12/99
2000-02-10123NC INC ALREADY ADJUSTED 01/02/00
2000-02-10SRES13CAPITALIS/ALLOT/DISTRIB 01/02/00
2000-02-10SRES04£ NC 100000/10000000 01/
2000-02-08288aNEW DIRECTOR APPOINTED
1999-11-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99
1999-05-28WRES01ADOPT MEM AND ARTS 30/04/99
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74909 - Other professional, scientific and technical activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to ANGLE TECHNOLOGY 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 ANGLE TECHNOLOGY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
RENT DEPOSIT DEED 2006-09-26 Outstanding UNIVERSITY OF SURREY
RENT DEPOSIT DEED 2006-09-13 Outstanding UNIVERSITY OF SURREY
MORTGAGE DEBENTURE 1996-10-22 Outstanding NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2014-04-30
Annual Accounts
2013-04-30
Annual Accounts
2012-04-30
Annual Accounts
2011-04-30
Annual Accounts
2010-04-30
Annual Accounts
2009-04-30
Annual Accounts
2008-04-30
Annual Accounts
2007-04-30

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 ANGLE TECHNOLOGY LIMITED

Intangible Assets
Patents
We have not found any records of ANGLE TECHNOLOGY LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain
Trademarks
We have not found any records of ANGLE TECHNOLOGY LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with ANGLE TECHNOLOGY LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Corby Borough Council 2015-01-09 GBP £13,235 OTHER THIRD PARTY PAYMENTS
Corby Borough Council 2014-09-05 GBP £13,235 OTHER THIRD PARTY PAYMENTS
Corby Borough Council 2014-08-01 GBP £13,235 OTHER THIRD PARTY PAYMENTS
Corby Borough Council 2014-08-01 GBP £13,235 OTHER THIRD PARTY PAYMENTS
Corby Borough Council 2014-07-04 GBP £13,235 OTHER THIRD PARTY PAYMENTS
Corby Borough Council 2014-07-04 GBP £13,235 OTHER THIRD PARTY PAYMENTS
Corby Borough Council 2014-06-06 GBP £13,235 OTHER THIRD PARTY PAYMENTS
Corby Borough Council 2014-05-08 GBP £39,823 OTHER THIRD PARTY PAYMENTS
Corby Borough Council 2014-05-08 GBP £13,235 OTHER THIRD PARTY PAYMENTS
Corby Borough Council 2014-04-04 GBP £12,937 OTHER THIRD PARTY PAYMENTS
Corby Borough Council 2014-03-14 GBP £12,937
Corby Borough Council 2014-02-07 GBP £12,937
Corby Borough Council 2014-01-10 GBP £12,937
Corby Borough Council 2013-12-13 GBP £12,937
Corby Borough Council 2013-11-08 GBP £12,937
Corby Borough Council 2013-10-18 GBP £12,937
Corby Borough Council 2013-09-06 GBP £12,937
Corby Borough Council 2013-08-09 GBP £12,937
Corby Borough Council 2013-07-05 GBP £12,937
Corby Borough Council 2013-06-07 GBP £12,937
Corby Borough Council 2013-05-10 GBP £12,937

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
Business rates information was found for ANGLE TECHNOLOGY LIMITED for 1 properties.

Authority Premises Type Premises Address Business Rates/Tax AmountLocation Since
Guildford Borough Council Unit 3 Frederick Sanger Road Surrey Research Park Guildford Surrey GU2 5YD 22,750

How is this information useful? The business owns or operates from property which has a commercial designation. The company is liable for business rates / property tax liability and so provides an indication on some of the outgoings for the business and therefore the scale of the business. Some councils/authorities publish how long business rates have been paid since so provides an inidcator of how established the business is.

In the UK, the business is unlikely to be paying the number shown. Business rates is a complex system with many reliefs available. Some organisations have exemptions from payment - for example charities. To determine the exact liability, you would need to look at the valuation office report. This list is probably not a complete list of all properties since about 100 of the 443 UK local government councils publish information on business rate liabilities.

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ANGLE TECHNOLOGY 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 ANGLE TECHNOLOGY 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.