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

MACAM CONSULTANTS LIMITED

FLAT 4 TELEGRAPH HOUSE, 1-2 RUTLAND GARDENS, LONDON, SW7 1BX,
Company Registration Number
03274324
Private Limited Company
Active

Company Overview

About Macam Consultants Ltd
MACAM CONSULTANTS LIMITED was founded on 1996-11-05 and has its registered office in London. The organisation's status is listed as "Active". Macam Consultants Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
MACAM CONSULTANTS LIMITED
 
Legal Registered Office
FLAT 4 TELEGRAPH HOUSE
1-2 RUTLAND GARDENS
LONDON
SW7 1BX
Other companies in EC2A
 
Previous Names
HONTORIA LIMITED13/01/2015
MACAM CONSULTANTS LIMITED24/11/2014
Filing Information
Company Number 03274324
Company ID Number 03274324
Date formed 1996-11-05
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 19/09/2015
Return next due 17/10/2016
Type of accounts MICRO ENTITY
VAT Number /Sales tax ID GB722393444  
Last Datalog update: 2023-09-05 14:10:32
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MACAM CONSULTANTS 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.

Company Officers of MACAM CONSULTANTS LIMITED

Current Directors
Officer Role Date Appointed
NICHOLAS HENRY THOM
Director 2012-09-20
Previous Officers
Officer Role Date Appointed Date Resigned
FINSBURY SECRETARIES LIMITED
Company Secretary 2012-09-12 2015-12-17
JULIJA KURKA
Director 2012-09-12 2012-09-20
SEAN LEE HOGAN
Company Secretary 2004-01-31 2012-09-12
SEAN LEE HOGAN
Director 2004-01-31 2012-09-12
MIRIAM ELIZABETH PATRICIA LEWIS
Director 1998-01-05 2012-09-12
ROBYN SPITZ
Director 2001-06-30 2012-09-12
REBECCA JANE MARSHALL
Company Secretary 2001-06-30 2004-01-31
REBECCA JANE MARSHALL
Director 2001-06-30 2004-01-31
SIMON ASHLEY COULDRIDGE
Company Secretary 1998-01-05 2001-06-30
SIMON ASHLEY COULDRIDGE
Director 1998-01-05 2001-06-30
DAVID RUDGE
Director 1996-11-05 1999-01-29
KAREN LOUISE YATES
Director 1999-01-29 1999-01-29
SCEPTRE CONSULTANTS LIMITED
Company Secretary 1996-11-05 1998-01-05
JENNIFER EILEEN BUTTERFIELD
Director 1997-04-29 1998-01-05
FORBES MALCOLM FORRAI
Director 1997-04-29 1998-01-05
JASON ANTHONY TABONE
Director 1997-07-01 1998-01-05
MATTHEW SCOTT GEORGE
Director 1996-11-05 1997-04-29
MICHELLE SUZANNE MCLEAN
Director 1996-12-11 1997-04-29
TEMPLE SECRETARIES LIMITED
Nominated Secretary 1996-11-05 1996-11-05
COMPANY DIRECTORS LIMITED
Nominated Director 1996-11-05 1996-11-05

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
NICHOLAS HENRY THOM GLOBAL WAY SERVICES LIMITED Director 2018-03-10 CURRENT 2018-03-10 Active
NICHOLAS HENRY THOM VIMATON TRADING LIMITED Director 2018-01-23 CURRENT 2018-01-23 Active - Proposal to Strike off
NICHOLAS HENRY THOM MOTCON DESIGN & ENGINEERING SOLUTIONS LTD Director 2017-12-22 CURRENT 2016-09-14 Active - Proposal to Strike off
NICHOLAS HENRY THOM GRAVITON PRODUCTIONS LIMITED Director 2017-12-21 CURRENT 2003-06-13 Active
NICHOLAS HENRY THOM JALANY CONSULTING LIMITED Director 2017-02-06 CURRENT 2017-02-06 Active - Proposal to Strike off
NICHOLAS HENRY THOM NESH RETAIL LIMITED Director 2016-04-29 CURRENT 2013-05-24 Dissolved 2017-10-31
NICHOLAS HENRY THOM BIO LEAP LTD Director 2015-11-03 CURRENT 2015-11-03 Dissolved 2018-04-10
NICHOLAS HENRY THOM ATN SERVICES LTD. Director 2013-02-07 CURRENT 2007-03-23 Active - Proposal to Strike off
NICHOLAS HENRY THOM MGR PROPERTIES & PROJECTS LTD Director 2012-12-20 CURRENT 2012-12-20 Dissolved 2015-12-22
NICHOLAS HENRY THOM DECEM DESIGN LTD. Director 2012-12-11 CURRENT 2012-12-11 Active - Proposal to Strike off
NICHOLAS HENRY THOM STAR LINEN CORP. LTD Director 2012-10-09 CURRENT 2001-08-01 Dissolved 2014-06-17
NICHOLAS HENRY THOM PROMED SYSTEMS LTD Director 2012-09-07 CURRENT 2012-09-07 Dissolved 2017-11-21
NICHOLAS HENRY THOM PERSONATECH LIMITED Director 2012-07-25 CURRENT 2012-07-25 Dissolved 2017-10-24
NICHOLAS HENRY THOM FORMING DEVELOPMENT LTD Director 2012-06-19 CURRENT 2012-06-19 Dissolved 2013-10-15
NICHOLAS HENRY THOM JS INNOVATIONS LTD Director 2012-06-15 CURRENT 2012-06-15 Dissolved 2014-01-28
NICHOLAS HENRY THOM SUN SYSTEM TECHNOLOGY LTD. Director 2012-06-01 CURRENT 2012-06-01 Dissolved 2014-01-14
NICHOLAS HENRY THOM GBNZ LIMITED Director 2012-05-16 CURRENT 2012-05-16 Dissolved 2013-12-24
NICHOLAS HENRY THOM T.E.P. CONSULTING LTD Director 2012-04-18 CURRENT 1999-11-03 Dissolved 2017-10-10
NICHOLAS HENRY THOM SURETY TESTING LTD Director 2012-04-05 CURRENT 2012-04-05 Dissolved 2013-11-19
NICHOLAS HENRY THOM PRIMLET LIMITED Director 2012-03-27 CURRENT 2002-11-08 Active - Proposal to Strike off
NICHOLAS HENRY THOM TULLA ENTERPRISES LTD. Director 2012-03-06 CURRENT 2001-12-27 Active
NICHOLAS HENRY THOM DARNLEY SERVICE SOLUTIONS LIMITED Director 2012-01-26 CURRENT 2007-12-19 Dissolved 2013-08-27
NICHOLAS HENRY THOM WEISSMAN ADVISORY LTD Director 2012-01-12 CURRENT 2010-02-24 Active
NICHOLAS HENRY THOM VNV DEVELOPMENTS LIMITED Director 2011-12-14 CURRENT 2009-11-06 Active
NICHOLAS HENRY THOM SECURE INVESTMENT & FINANCE LTD Director 2011-10-20 CURRENT 2008-08-22 Dissolved 2017-03-07
NICHOLAS HENRY THOM BEAUMONT ENTERPRISE DEVELOPMENT LTD. Director 2011-10-03 CURRENT 2007-09-24 Dissolved 2013-09-17
NICHOLAS HENRY THOM DASA-RAGISTER INTERNATIONAL LIMITED Director 2011-10-03 CURRENT 1999-11-24 Active - Proposal to Strike off
NICHOLAS HENRY THOM CEE ENTERPRISES LIMITED Director 2011-08-15 CURRENT 2007-11-14 Dissolved 2014-04-15
NICHOLAS HENRY THOM R.R. ENERGY LIMITED Director 2011-08-11 CURRENT 2011-08-11 Dissolved 2014-01-07
NICHOLAS HENRY THOM KIRKWALL INVESTMENT LTD. Director 2011-08-05 CURRENT 2011-08-05 Dissolved 2014-05-06
NICHOLAS HENRY THOM REXMANN LIMITED Director 2011-07-29 CURRENT 2011-01-17 Dissolved 2013-12-24
NICHOLAS HENRY THOM KNOCKHILL LIMITED Director 2011-07-15 CURRENT 2010-12-15 Dissolved 2015-08-18
NICHOLAS HENRY THOM KOAG LIMITED Director 2011-07-15 CURRENT 2011-01-05 Active - Proposal to Strike off
NICHOLAS HENRY THOM LUTZ & COHEN INVESTMENT LIMITED Director 2011-06-24 CURRENT 1999-12-15 Active - Proposal to Strike off
NICHOLAS HENRY THOM ESTORD ASSETS LIMITED Director 2011-06-07 CURRENT 2010-08-27 Dissolved 2013-12-10
NICHOLAS HENRY THOM LUSCINIA INVESTMENTS LTD. Director 2011-06-02 CURRENT 2005-03-24 Active
NICHOLAS HENRY THOM WAVELL LIMITED Director 2011-05-31 CURRENT 2009-07-08 Dissolved 2013-10-01
NICHOLAS HENRY THOM THAMES DRINKS LIMITED Director 2011-04-18 CURRENT 2004-11-04 Dissolved 2017-04-18
NICHOLAS HENRY THOM MD TRADE LIMITED Director 2011-04-11 CURRENT 2006-02-08 Dissolved 2015-08-18
NICHOLAS HENRY THOM HARRIET CONSULTANCY LTD Director 2010-08-11 CURRENT 2010-08-11 Dissolved 2015-03-24

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
2023-08-07MICRO ENTITY ACCOUNTS MADE UP TO 31/12/22
2023-07-24CONFIRMATION STATEMENT MADE ON 16/07/23, WITH NO UPDATES
2022-08-23MICRO ENTITY ACCOUNTS MADE UP TO 31/12/21
2022-08-23AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/21
2022-08-09CS01CONFIRMATION STATEMENT MADE ON 16/07/22, WITH NO UPDATES
2021-08-23AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/20
2021-07-16CS01CONFIRMATION STATEMENT MADE ON 16/07/21, WITH NO UPDATES
2020-09-14AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/19
2020-07-17CS01CONFIRMATION STATEMENT MADE ON 16/07/20, WITH NO UPDATES
2020-07-17CS01CONFIRMATION STATEMENT MADE ON 16/07/20, WITH NO UPDATES
2019-09-06AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/18
2019-07-16CS01CONFIRMATION STATEMENT MADE ON 16/07/19, WITH UPDATES
2019-07-15TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS HENRY THOM
2019-07-15AP01DIRECTOR APPOINTED MR SOOBASCHAND SEEBALUCK
2018-09-20CS01CONFIRMATION STATEMENT MADE ON 19/09/18, WITH NO UPDATES
2018-08-29AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/17
2017-09-20CS01CONFIRMATION STATEMENT MADE ON 19/09/17, WITH NO UPDATES
2017-08-13AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/16
2016-09-21LATEST SOC21/09/16 STATEMENT OF CAPITAL;GBP 1000
2016-09-21CS01CONFIRMATION STATEMENT MADE ON 19/09/16, WITH UPDATES
2016-09-20AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-12-17TM02Termination of appointment of Finsbury Secretaries Limited on 2015-12-17
2015-09-22LATEST SOC22/09/15 STATEMENT OF CAPITAL;GBP 1000
2015-09-22AR0119/09/15 ANNUAL RETURN FULL LIST
2015-08-24AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-01-13RES15CHANGE OF NAME 13/01/2015
2015-01-13CERTNMCompany name changed hontoria LIMITED\certificate issued on 13/01/15
2014-11-24RES15CHANGE OF NAME 24/11/2014
2014-11-24CERTNMCompany name changed macam consultants LIMITED\certificate issued on 24/11/14
2014-11-24AD01REGISTERED OFFICE CHANGED ON 24/11/14 FROM Ground Floor Right 64 Paul Street London EC2A 4NG
2014-10-15LATEST SOC15/10/14 STATEMENT OF CAPITAL;GBP 1000
2014-10-15AR0119/09/14 ANNUAL RETURN FULL LIST
2014-09-01AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-10-18LATEST SOC18/10/13 STATEMENT OF CAPITAL;GBP 1000
2013-10-18AR0119/09/13 ANNUAL RETURN FULL LIST
2013-09-26AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-10-16AA31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-09-20TM01APPOINTMENT TERMINATED, DIRECTOR JULIJA KURKA
2012-09-20AP01DIRECTOR APPOINTED MR NICHOLAS HENRY THOM
2012-09-19AR0119/09/12 ANNUAL RETURN FULL LIST
2012-09-19TM02APPOINTMENT TERMINATION COMPANY SECRETARY SEAN HOGAN
2012-09-19AP04CORPORATE SECRETARY APPOINTED FINSBURY SECRETARIES LIMITED
2012-09-19TM01APPOINTMENT TERMINATED, DIRECTOR ROBYN SPITZ
2012-09-19TM01APPOINTMENT TERMINATED, DIRECTOR MIRIAM LEWIS
2012-09-19TM01APPOINTMENT TERMINATED, DIRECTOR SEAN HOGAN
2012-09-19AP01DIRECTOR APPOINTED MRS JULIJA KURKA
2012-09-19AD01REGISTERED OFFICE CHANGED ON 19/09/2012 FROM GROUND FLOOR RIGHT 64 PAUL STREET LONDON EC2A 4NG UNITED KINGDOM
2012-09-19AD01REGISTERED OFFICE CHANGED ON 19/09/2012 FROM LADBROKE SUITE 3 WELBECK STREET LONDON W1G 0AR UNITED KINGDOM
2011-11-09SH10NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES
2011-11-08AR0105/11/11 FULL LIST
2011-10-05AA31/12/10 TOTAL EXEMPTION SMALL
2010-11-18AR0105/11/10 FULL LIST
2010-03-24AA31/12/09 TOTAL EXEMPTION SMALL
2009-12-23SH10NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES
2009-11-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MR. SEAN LEE HOGAN / 01/10/2009
2009-11-20CH03SECRETARY'S CHANGE OF PARTICULARS / MR. SEAN LEE HOGAN / 01/10/2009
2009-11-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MS. ROBYN SPITZ / 01/10/2009
2009-11-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS MIRIAM ELIZABETH PATRICIA LEWIS / 01/10/2009
2009-11-10AR0105/11/09 FULL LIST
2009-10-31AA31/12/08 TOTAL EXEMPTION SMALL
2009-07-27287REGISTERED OFFICE CHANGED ON 27/07/2009 FROM 45/47 MARYLEBONE LANE LONDON W1U 2NT
2008-11-26363aRETURN MADE UP TO 05/11/08; FULL LIST OF MEMBERS
2008-11-01AA31/12/07 TOTAL EXEMPTION FULL
2007-12-03363aRETURN MADE UP TO 05/11/07; FULL LIST OF MEMBERS
2007-10-31AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06
2006-11-10363aRETURN MADE UP TO 05/11/06; FULL LIST OF MEMBERS
2006-11-01AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05
2006-01-10AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04
2005-12-22287REGISTERED OFFICE CHANGED ON 22/12/05 FROM: SUITE 3 54-56 MARYLEBONE LANE LONDON W1U 2NU
2005-12-07363aRETURN MADE UP TO 05/11/05; FULL LIST OF MEMBERS
2005-07-12288cDIRECTOR'S PARTICULARS CHANGED
2005-02-02AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03
2004-12-16244DELIVERY EXT'D 3 MTH 31/12/04
2004-11-11363aRETURN MADE UP TO 05/11/04; FULL LIST OF MEMBERS
2004-08-20244DELIVERY EXT'D 3 MTH 31/12/03
2004-07-12288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2004-07-07288bSECRETARY RESIGNED
2004-07-07288bDIRECTOR RESIGNED
2004-01-19AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02
2003-12-08288cDIRECTOR'S PARTICULARS CHANGED
2003-11-11363aRETURN MADE UP TO 05/11/03; FULL LIST OF MEMBERS
2003-03-12244DELIVERY EXT'D 3 MTH 31/12/02
2003-02-06AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01
2002-11-12363aRETURN MADE UP TO 05/11/02; FULL LIST OF MEMBERS
2002-08-29287REGISTERED OFFICE CHANGED ON 29/08/02 FROM: SUITE 3 54-56 MARYLEBONE ROAD LONDON W1U 2NU
2002-06-26363aRETURN MADE UP TO 05/11/01; FULL LIST OF MEMBERS
2002-05-22288aNEW SECRETARY APPOINTED
2002-05-22288aNEW DIRECTOR APPOINTED
2002-04-12288bDIRECTOR RESIGNED
2002-04-12288bSECRETARY RESIGNED
2002-03-07288cDIRECTOR'S PARTICULARS CHANGED
2002-03-05288aNEW DIRECTOR APPOINTED
2002-01-23AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/00
2001-02-22244DELIVERY EXT'D 3 MTH 31/12/00
2001-01-20AAFULL ACCOUNTS MADE UP TO 31/12/99
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
702 - Management consultancy activities
70229 - Management consultancy activities other than financial management




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

  Average Max
MortgagesNumMortCharges0.119
MortgagesNumMortOutstanding0.089
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.039
MortgagesNumMortCharges0.169
MortgagesNumMortOutstanding0.089
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.079

This shows the max and average number of mortgages for companies with the same SIC code of 70229 - Management consultancy activities other than financial management

Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

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 MACAM CONSULTANTS LIMITED

Intangible Assets
Patents
We have not found any records of MACAM CONSULTANTS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MACAM CONSULTANTS LIMITED
Trademarks
We have not found any records of MACAM CONSULTANTS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MACAM CONSULTANTS 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 (70229 - Management consultancy activities other than financial management) as MACAM CONSULTANTS LIMITED are:

COMENSURA LIMITED £ 16,755,595
CIPFA BUSINESS LIMITED £ 1,339,742
RETHINK LIMITED £ 902,134
CAPITA CONSULTING LIMITED £ 887,444
LIBERATA UK LIMITED £ 751,879
THAMES REACH LTD £ 526,412
SOLACE IN BUSINESS LTD £ 473,032
NABCO 1 LIMITED £ 467,403
RANDSTAD MIDDLE EAST LIMITED £ 394,499
CROSSROADS LIMITED £ 308,733
COMENSURA LIMITED £ 785,544,258
LIBERATA UK LIMITED £ 65,730,189
KIER BUSINESS SERVICES LIMITED £ 43,202,732
S&W TLP (PROJECT CO ONE) LIMITED £ 36,376,635
S&W TLP (PROJECT CO TWO) LIMITED £ 28,177,881
RETHINK LIMITED £ 25,953,320
CARILLION ENERGY SERVICES LIMITED £ 23,370,637
CIPFA BUSINESS LIMITED £ 20,685,136
BMT FLEET TECHNOLOGY LIMITED £ 18,466,049
IMPOWER CONSULTING LIMITED £ 17,402,374
COMENSURA LIMITED £ 785,544,258
LIBERATA UK LIMITED £ 65,730,189
KIER BUSINESS SERVICES LIMITED £ 43,202,732
S&W TLP (PROJECT CO ONE) LIMITED £ 36,376,635
S&W TLP (PROJECT CO TWO) LIMITED £ 28,177,881
RETHINK LIMITED £ 25,953,320
CARILLION ENERGY SERVICES LIMITED £ 23,370,637
CIPFA BUSINESS LIMITED £ 20,685,136
BMT FLEET TECHNOLOGY LIMITED £ 18,466,049
IMPOWER CONSULTING LIMITED £ 17,402,374
COMENSURA LIMITED £ 785,544,258
LIBERATA UK LIMITED £ 65,730,189
KIER BUSINESS SERVICES LIMITED £ 43,202,732
S&W TLP (PROJECT CO ONE) LIMITED £ 36,376,635
S&W TLP (PROJECT CO TWO) LIMITED £ 28,177,881
RETHINK LIMITED £ 25,953,320
CARILLION ENERGY SERVICES LIMITED £ 23,370,637
CIPFA BUSINESS LIMITED £ 20,685,136
BMT FLEET TECHNOLOGY LIMITED £ 18,466,049
IMPOWER CONSULTING LIMITED £ 17,402,374
Outgoings
Business Rates/Property Tax
No properties were found where MACAM CONSULTANTS 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 MACAM CONSULTANTS 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 MACAM CONSULTANTS 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.