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

TIKVAH LIMITED

1ST FLOOR CLOISTER HOUSE RIVERSIDE, NEW BAILEY STREET, MANCHESTER, M3 5FS,
Company Registration Number
03042464
Private Limited Company
Active

Company Overview

About Tikvah Ltd
TIKVAH LIMITED was founded on 1995-04-05 and has its registered office in Manchester. The organisation's status is listed as "Active". Tikvah Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
TIKVAH LIMITED
 
Legal Registered Office
1ST FLOOR CLOISTER HOUSE RIVERSIDE
NEW BAILEY STREET
MANCHESTER
M3 5FS
Other companies in M3
 
Filing Information
Company Number 03042464
Company ID Number 03042464
Date formed 1995-04-05
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/10/2022
Account next due 26/07/2024
Latest return 05/04/2016
Return next due 03/05/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2023-08-06 07:31:54
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for TIKVAH 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 TIKVAH LIMITED
The following companies were found which have the same name as TIKVAH LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
TIKVAH ESSENCE LTD. 614-1625 Bloor Street Mississauga Ontario L4X 1S3 Dissolved Company formed on the 2021-03-18
TIKVAH LOGISTICS LLC PO BOX 5243 KATY TX 77491 Forfeited Company formed on the 2022-04-27
TIKVAH 1 CHAIM HOPE FOR LIFE MINISTRIES INC Georgia Unknown
TIKVAH 1 CHAIM HOPE FOR LIFE MINISTRIES INC Georgia Unknown
TIKVAH 4201 LLC 1120 AVENUE V Kings BROOKLYN NY 11223 Active Company formed on the 2005-09-13
TIKVAH 5 LLC 5 ROAD ON THE HILL Nassau GREAT NECK NY 11023 Active Company formed on the 2021-04-05
Tikvah 72 LLC 639 Sagamore Ave Teaneck NJ 07666 Active Company formed on the 2013-01-09
TIKVAH 72 LLC New Jersey Unknown
TIKVAH 72, LLC 1150 KANE CONCOURSE BAY HARBOR ISLANDS FL 33154 Inactive Company formed on the 2013-12-04
TIKVAH 770 LIMITED 35 FIRS AVENUE LONDON N11 3NE Active Company formed on the 2023-10-27
TIKVAH AA, CORP. 105-45B 64TH RD Queens FOREST HILLS NY 11375 Active Company formed on the 2012-04-19
TIKVAH ACHAREY HASHOAH California Unknown
TIKVAH ASSOCIATES, LLC 1001 REXFORD A Nassau BOCA RATON, FL 33434 Active Company formed on the 1999-09-02
TIKVAH BAZAR, CORP. 71-28 MAIN ST Queens FLUSHING NY 11367 Active Company formed on the 2013-06-24
TIKVAH CAR RENTAL LLC New Jersey Unknown
TIKVAH CATTLE MANAGEMENT LIMITED North Carolina Unknown
TIKVAH CENTER, INC. 4600 SW 67TH AVE, SUITE 165 MIAMI FL 33155 Inactive Company formed on the 1997-08-07
TIKVAH CENTER INCORPORATED California Unknown
TIKVAH COMPUTER CONSULTANTS INCORPORATED Michigan UNKNOWN
TIKVAH CONSULTING LIMITED 127 Dene Holm Road Gravesend DA11 8LG Active - Proposal to Strike off Company formed on the 2021-09-16

Company Officers of TIKVAH LIMITED

Current Directors
Officer Role Date Appointed
YONAH CHAIM REICH
Company Secretary 2008-08-28
AKIBA REICH
Director 1995-07-03
YONAH CHAIM REICH
Director 2000-08-04
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID REICH
Company Secretary 1995-07-03 2008-08-28
BERNARD OLSBERG
Nominated Secretary 1995-04-05 1995-07-03
RACHEL HANNAH OLSBERG
Nominated Director 1995-04-05 1995-07-03

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
YONAH CHAIM REICH SOLBURY LIMITED Company Secretary 2008-08-28 CURRENT 1964-07-08 Active - Proposal to Strike off
YONAH CHAIM REICH CHESTERFIELD ESTATES (NO 2) LTD Company Secretary 2006-07-17 CURRENT 2006-07-13 Dissolved 2017-09-19
YONAH CHAIM REICH CHESTERFIELD ESTATES LTD Company Secretary 2006-07-17 CURRENT 2006-07-13 Active - Proposal to Strike off
YONAH CHAIM REICH KNOWSLEY ASSETS LIMITED Company Secretary 2005-12-20 CURRENT 2005-05-09 Dissolved 2015-09-15
YONAH CHAIM REICH KNOWSLEY ASSETS (NO 2) LIMITED Company Secretary 2005-12-20 CURRENT 2005-05-09 Dissolved 2015-09-15
YONAH CHAIM REICH SHEENFORD ESTATES LTD Company Secretary 2004-11-12 CURRENT 2004-09-21 Dissolved 2016-03-01
YONAH CHAIM REICH EREZ (MANCHESTER) LIMITED Company Secretary 2000-03-02 CURRENT 1963-03-05 Active
AKIBA REICH CANNON STREET ESTATES LIMITED Director 2017-05-20 CURRENT 1986-04-17 Active
AKIBA REICH MEHADRIN LTD Director 2007-05-27 CURRENT 2007-05-17 Dissolved 2013-12-24
AKIBA REICH CHESTERFIELD ESTATES (NO 2) LTD Director 2006-07-17 CURRENT 2006-07-13 Dissolved 2017-09-19
AKIBA REICH CHESTERFIELD ESTATES LTD Director 2006-07-17 CURRENT 2006-07-13 Active - Proposal to Strike off
AKIBA REICH KNOWSLEY ASSETS LIMITED Director 2005-12-20 CURRENT 2005-05-09 Dissolved 2015-09-15
AKIBA REICH KNOWSLEY ASSETS (NO 2) LIMITED Director 2005-12-20 CURRENT 2005-05-09 Dissolved 2015-09-15
AKIBA REICH SHEENFORD ESTATES LTD Director 2004-11-12 CURRENT 2004-09-21 Dissolved 2016-03-01
AKIBA REICH CHARTFORD TRADING LTD Director 2004-02-04 CURRENT 2004-01-07 Dissolved 2017-05-23
AKIBA REICH CENTWELL INVESTMENTS LTD Director 2004-02-04 CURRENT 2003-12-23 Dissolved 2017-05-23
AKIBA REICH LIVERPOOL STREET (SALFORD) LTD Director 2002-05-21 CURRENT 2002-04-10 Active
AKIBA REICH CHERRYBROOK ESTATES LTD Director 2002-01-07 CURRENT 2001-11-22 Dissolved 2017-05-23
AKIBA REICH KELVINHALL ESTATES LTD Director 2002-01-07 CURRENT 2001-11-13 Active
AKIBA REICH EARLSTONE PROPERTIES LTD Director 2002-01-07 CURRENT 2001-11-22 Active
AKIBA REICH TONBRIDGE PROPERTIES LIMITED Director 2000-03-16 CURRENT 2000-03-13 Active
AKIBA REICH COOLWEB LTD Director 1999-12-23 CURRENT 1999-12-03 Dissolved 2017-03-14
AKIBA REICH PARGRADE LIMITED Director 1996-03-13 CURRENT 1996-02-12 Active
AKIBA REICH NEWTON LODGE FLAT MANAGEMENT COMPANY (LEEDS) LIMITED Director 1992-02-26 CURRENT 1976-10-18 Active
AKIBA REICH SOLBURY LIMITED Director 1992-01-03 CURRENT 1964-07-08 Active - Proposal to Strike off
AKIBA REICH STERVON LIMITED Director 1991-12-31 CURRENT 1980-08-14 Active
AKIBA REICH TONCAR LIMITED Director 1991-12-31 CURRENT 1984-11-06 Active
AKIBA REICH DOUBLETEX TRADING LIMITED Director 1991-10-30 CURRENT 1978-11-20 Active
AKIBA REICH EDAN LIMITED Director 1991-09-30 CURRENT 1987-09-30 Active
YONAH CHAIM REICH STONEBRIDGE ESTATES (NO.2) LIMITED Director 2016-07-05 CURRENT 2016-07-05 Active
YONAH CHAIM REICH STONEBRIDGE ESTATES (NO.1) LIMITED Director 2016-07-05 CURRENT 2016-07-05 Active
YONAH CHAIM REICH STONEWHITE Director 2016-04-08 CURRENT 2016-04-08 Active
YONAH CHAIM REICH SWALLOWVILLE LTD Director 2016-01-26 CURRENT 2008-07-21 Active - Proposal to Strike off
YONAH CHAIM REICH WHITESTONE EDUCATION LTD Director 2010-01-26 CURRENT 2010-01-05 Active - Proposal to Strike off
YONAH CHAIM REICH SHERRYFORD LTD Director 2009-11-04 CURRENT 2009-10-15 Active
YONAH CHAIM REICH HACKNEY ASSETS (NO 2) LIMITED Director 2009-09-22 CURRENT 2009-07-14 Active
YONAH CHAIM REICH SPRINGTELL LTD Director 2006-02-14 CURRENT 2006-01-19 Dissolved 2015-08-11
YONAH CHAIM REICH WARRINGTON ASSETS 1 LTD Director 2006-02-02 CURRENT 2005-11-30 Dissolved 2015-02-17
YONAH CHAIM REICH FAIRAWAY LTD Director 2006-02-02 CURRENT 2005-11-03 Active
YONAH CHAIM REICH FAIRAWAY 1 LTD Director 2006-02-02 CURRENT 2005-11-30 Active
YONAH CHAIM REICH WARRINGTON ASSETS LTD Director 2006-02-02 CURRENT 2005-11-30 Live but Receiver Manager on at least one charge
YONAH CHAIM REICH PRESTON STUDENTS LTD Director 2006-01-11 CURRENT 2006-01-05 Dissolved 2015-09-22
YONAH CHAIM REICH PRESTON STUDENTS NO.1 LTD Director 2006-01-11 CURRENT 2006-01-05 Dissolved 2015-09-22
YONAH CHAIM REICH ALLENBERRY ESTATES LTD Director 2004-11-12 CURRENT 2004-09-21 Dissolved 2016-03-01
YONAH CHAIM REICH ELLON ESTATES LTD Director 2002-05-15 CURRENT 2002-05-10 Active
YONAH CHAIM REICH TESTBELL LIMITED Director 2001-04-19 CURRENT 2000-12-13 Active
YONAH CHAIM REICH HARPFORD LIMITED Director 2000-11-03 CURRENT 2000-10-31 Active - Proposal to Strike off
YONAH CHAIM REICH RUSHFORD LTD Director 2000-08-14 CURRENT 2000-07-27 Dissolved 2014-01-21

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
2023-07-2531/10/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-04-18Compulsory strike-off action has been discontinued
2023-04-17CONFIRMATION STATEMENT MADE ON 05/04/23, WITH NO UPDATES
2023-04-1731/10/21 ACCOUNTS TOTAL EXEMPTION FULL
2023-04-13Compulsory strike-off action has been suspended
2023-03-28FIRST GAZETTE notice for compulsory strike-off
2023-03-28FIRST GAZETTE notice for compulsory strike-off
2022-10-24AA01Previous accounting period shortened from 27/10/21 TO 26/10/21
2022-07-25Previous accounting period shortened from 28/10/21 TO 27/10/21
2022-07-25AA01Previous accounting period shortened from 28/10/21 TO 27/10/21
2022-04-08CS01CONFIRMATION STATEMENT MADE ON 05/04/22, WITH NO UPDATES
2022-03-03AA31/10/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-10-28AA01Current accounting period shortened from 29/10/20 TO 28/10/20
2021-07-29AA01Previous accounting period shortened from 30/10/20 TO 29/10/20
2021-07-29AA01Previous accounting period shortened from 30/10/20 TO 29/10/20
2021-07-01CS01CONFIRMATION STATEMENT MADE ON 05/04/21, WITH NO UPDATES
2020-10-30AA31/10/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-04-23CS01CONFIRMATION STATEMENT MADE ON 05/04/20, WITH NO UPDATES
2019-09-27MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2019-07-22AA31/10/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-05-14CS01CONFIRMATION STATEMENT MADE ON 05/04/19, WITH UPDATES
2019-03-05AD01REGISTERED OFFICE CHANGED ON 05/03/19 FROM Lopian Gross Barnett & Co 6th Floor Cardinal House 20 st Mary's Parsonage Manchester M3 2LG
2018-07-27AA31/10/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-04-09CS01CONFIRMATION STATEMENT MADE ON 05/04/18, WITH NO UPDATES
2017-07-27AA31/10/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-04-21LATEST SOC21/04/17 STATEMENT OF CAPITAL;GBP 2002
2017-04-21CS01CONFIRMATION STATEMENT MADE ON 05/04/17, WITH UPDATES
2016-07-27AA31/10/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-05-03AR0105/04/16 ANNUAL RETURN FULL LIST
2015-10-29AA31/10/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-07-27AA01Previous accounting period shortened from 31/10/14 TO 30/10/14
2015-04-15LATEST SOC15/04/15 STATEMENT OF CAPITAL;GBP 2002
2015-04-15AR0105/04/15 ANNUAL RETURN FULL LIST
2014-08-08AA31/10/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-04-17LATEST SOC17/04/14 STATEMENT OF CAPITAL;GBP 2002
2014-04-17AR0105/04/14 ANNUAL RETURN FULL LIST
2013-07-26AA31/10/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-04-09AR0105/04/13 ANNUAL RETURN FULL LIST
2012-07-26AA31/10/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-05-01AR0105/04/12 ANNUAL RETURN FULL LIST
2011-07-27AA31/10/10 ACCOUNTS TOTAL EXEMPTION SMALL
2011-05-24AR0105/04/11 ANNUAL RETURN FULL LIST
2010-07-15AA31/10/09 ACCOUNTS TOTAL EXEMPTION SMALL
2010-06-07AR0105/04/10 ANNUAL RETURN FULL LIST
2009-11-04AA31/10/08 ACCOUNTS TOTAL EXEMPTION SMALL
2009-07-06363aReturn made up to 05/04/09; full list of members
2009-06-23288cDirector and secretary's change of particulars yonah chaim reich logged form
2009-05-18288aSecretary appointed yonah chaim reich
2009-05-18288bAPPOINTMENT TERMINATED SECRETARY DAVID REICH
2009-02-02363aRETURN MADE UP TO 05/04/08; FULL LIST OF MEMBERS
2008-09-01AA31/10/07 TOTAL EXEMPTION SMALL
2007-09-07AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06
2007-05-23363sRETURN MADE UP TO 05/04/07; FULL LIST OF MEMBERS
2006-10-12AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05
2006-04-21363sRETURN MADE UP TO 05/04/06; FULL LIST OF MEMBERS
2005-09-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04
2005-04-28363sRETURN MADE UP TO 05/04/05; FULL LIST OF MEMBERS
2004-09-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/03
2004-04-20363(287)REGISTERED OFFICE CHANGED ON 20/04/04
2004-04-20363sRETURN MADE UP TO 05/04/04; FULL LIST OF MEMBERS
2004-04-01287REGISTERED OFFICE CHANGED ON 01/04/04 FROM: C/O LOPIAN GROSS BARNETT HARVESTER HOUSE 37 PETER STREET MANCHESTER GREATER MANCHESTER M2 5QD
2003-07-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/02
2003-04-25363sRETURN MADE UP TO 05/04/03; FULL LIST OF MEMBERS
2002-06-24AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/01
2002-05-16363(288)SECRETARY'S PARTICULARS CHANGED
2002-05-16363sRETURN MADE UP TO 05/04/02; FULL LIST OF MEMBERS
2001-09-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/00
2001-04-04363sRETURN MADE UP TO 05/04/01; FULL LIST OF MEMBERS
2000-09-06288aNEW DIRECTOR APPOINTED
2000-08-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/99
2000-08-0288(2)RAD 05/04/99--------- £ SI 2000@1
2000-06-21363sRETURN MADE UP TO 05/04/00; FULL LIST OF MEMBERS
1999-07-22AAFULL ACCOUNTS MADE UP TO 31/10/98
1999-05-18363sRETURN MADE UP TO 05/04/99; FULL LIST OF MEMBERS
1999-01-27395PARTICULARS OF MORTGAGE/CHARGE
1999-01-27395PARTICULARS OF MORTGAGE/CHARGE
1998-12-09225ACC. REF. DATE EXTENDED FROM 30/04/98 TO 31/10/98
1998-04-15363sRETURN MADE UP TO 05/04/98; NO CHANGE OF MEMBERS
1998-01-27AAFULL ACCOUNTS MADE UP TO 30/04/97
1997-04-23363sRETURN MADE UP TO 05/04/97; NO CHANGE OF MEMBERS
1997-01-26AAFULL ACCOUNTS MADE UP TO 30/04/96
1996-09-04363sRETURN MADE UP TO 05/04/96; FULL LIST OF MEMBERS
1996-09-04287REGISTERED OFFICE CHANGED ON 04/09/96 FROM: C/O LOPIAN GROSS BARNETT 1ST FLOOR HARVESTER HOUSE 37 PETER STREET MANCHESTER M2 5QD
1996-09-04363(287)REGISTERED OFFICE CHANGED ON 04/09/96
1996-08-14288NEW DIRECTOR APPOINTED
1996-08-14288SECRETARY RESIGNED
1996-08-14288DIRECTOR RESIGNED
1996-08-14288NEW SECRETARY APPOINTED
1995-05-22123NC INC ALREADY ADJUSTED 06/04/95
1995-05-22SRES04£ NC 100/1000000 06/0
1995-04-05NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate




Licences & Regulatory approval
We could not find any licences issued to TIKVAH 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 TIKVAH LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
COMMERCIAL MORTGAGE 1999-01-27 Outstanding BRISTOL & WEST PLC
DEED OF RENTAL ASSIGNMENT 1999-01-27 Outstanding BRISTOL & WEST PLC
Filed Financial Reports
Annual Accounts
2015-10-31
Annual Accounts
2016-10-31
Annual Accounts
2017-10-31
Annual Accounts
2017-10-31
Annual Accounts
2018-10-31
Annual Accounts
2019-10-31
Annual Accounts
2020-10-31

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 TIKVAH LIMITED

Intangible Assets
Patents
We have not found any records of TIKVAH LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for TIKVAH LIMITED
Trademarks
We have not found any records of TIKVAH LIMITED registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Debtor Charge Date Charge Status
RENT DEPOSIT DEED RODGERS LIMITED 2007-07-30 Outstanding

We have found 1 mortgage charges which are owed to TIKVAH LIMITED

Income
Government Income

Government spend with TIKVAH LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Durham County Council 2014-08-14 GBP £3,644
Durham County Council 2014-07-17 GBP £3,644
Durham County Council 2014-06-19 GBP £3,644
Durham County Council 2014-05-22 GBP £3,644
Durham County Council 2014-04-25 GBP £3,644
Durham County Council 2014-03-27 GBP £3,644
Durham County Council 2014-02-27 GBP £3,644
Durham County Council 2014-01-30 GBP £3,644
Durham County Council 2014-01-06 GBP £3,644
Durham County Council 2013-12-05 GBP £3,644
Durham County Council 2013-11-07 GBP £3,644
Durham County Council 2013-10-10 GBP £3,644
Durham County Council 2013-09-12 GBP £3,644
Durham County Council 2013-08-15 GBP £3,644
Durham County Council 2013-07-18 GBP £3,644
Durham County Council 2013-06-20 GBP £3,644
Durham County Council 2013-05-22 GBP £3,644
Durham County Council 2013-04-25 GBP £3,644

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 TIKVAH 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 TIKVAH 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 TIKVAH 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.