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

TWO RHYTHMS LTD

Wales Millennium Centre, Bute, Place, Cardiff Bay, Cardiff, CF10 5AL,
Company Registration Number
03681562
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About Two Rhythms Ltd
TWO RHYTHMS LTD was founded on 1998-12-10 and has its registered office in Cardiff. The organisation's status is listed as "Active". Two Rhythms Ltd is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) registered in 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
TWO RHYTHMS LTD
 
Legal Registered Office
Wales Millennium Centre, Bute
Place, Cardiff Bay
Cardiff
CF10 5AL
Other companies in CF10
 
Charity Registration
Charity Number 1078995
Charity Address TOUCH TRUST LIMITED, THE WALES MILLENNIUM CENTRE, BUTE PLACE, CARDIFF, CF10 5AL
Charter TOUCH TRUST IS A PIONEERING CHARITY USING DYNAMIC, CREATIVE TECHNIQUES TO ENHANCE THE LIVES OF THOSE WITH PROFOUND PHYSICAL AND LEARNING DIFFICULTIES. WE BELIEVE IN THE POWER OF TOUCH AND USE IT ALONG WITH EDUCATIONAL MULTI-SENSORY ACTIVITIES TO BRING ENJOYMENT AND RELAXATION TO THOSE WITH SPECIAL NEEDS. TOUCH PROGRAMMES INCLUDE GENTLE MASSAGE, MUSIC, MOVEMENT AND DANCE TO STIMULATE THE SENSES.
Filing Information
Company Number 03681562
Company ID Number 03681562
Date formed 1998-12-10
Country 
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active
Lastest accounts 2023-03-31
Account next due 2024-12-31
Latest return 2024-01-18
Return next due 2025-02-01
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-05-13 14:10:10
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for TWO RHYTHMS LTD
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 TWO RHYTHMS LTD

Current Directors
Officer Role Date Appointed
PETER DAVIES
Director 2018-05-01
PAUL RICHARD FEARS
Director 2017-07-28
CHRIS LAST
Director 2018-04-20
JANET ELIZABETH LEWIS
Director 2004-02-05
JAYNE ANNE OSMAN
Director 2017-07-28
KATHRYN WILLIAMS
Director 2017-07-22
Previous Officers
Officer Role Date Appointed Date Resigned
REBECCA IDDON
Company Secretary 2017-12-07 2018-04-30
LAURENCE SYDNEY COHEN
Director 2015-04-14 2018-04-05
LEAH MCLAUGHLIN
Director 2015-04-14 2017-12-01
SIMON CARNELL
Director 2014-08-15 2017-03-22
ADELE GILMOUR
Company Secretary 2014-08-18 2015-04-13
ADELE GILMOUR
Director 2014-08-05 2015-04-13
SARAH LOUISE LISTER-SIMS
Director 2013-02-21 2014-08-22
MADELEINE MORGAN
Company Secretary 2012-03-01 2014-08-15
LINDA VIVIEN GYTON
Director 2012-03-01 2014-01-06
DAVID ELLIS
Director 2011-02-03 2013-01-06
CHRISTINE MARY ATAOU
Company Secretary 2005-01-31 2012-03-01
CHRISTINE MARY ATAOU
Director 2003-02-06 2012-03-01
ROBERT SIDNEY COOPER
Director 2011-02-03 2012-03-01
MAVIS ROSE BURRIS
Director 1998-12-10 2010-10-07
DAVID EMLYN COBNER
Director 2003-02-06 2010-10-07
PAUL JENKINS
Director 2001-05-10 2010-10-07
SHARON KING
Director 1998-12-10 2010-10-07
BARBEL MEREDITH
Director 2004-08-05 2010-06-20
CLIVE DAVIES
Director 2005-08-13 2009-09-19
SHEILA DENYS FITZPATRICK
Director 2005-08-04 2006-11-02
VALERIE COLLINS
Director 2004-02-05 2005-08-13
ANN ELIZABETH BROOKS
Director 2004-02-05 2005-08-04
SHARON KING
Company Secretary 1999-08-05 2005-01-30
CAROL GOUGH
Director 2003-02-05 2004-09-15
JENNIFER MARY GRIFFIN
Director 2003-03-01 2004-09-03
TIM LEYSHON
Director 2002-01-31 2002-11-07
LESLIE RH JONES
Director 1998-12-10 2002-01-31
JONATHON DAVID LEE
Director 2000-01-31 2001-05-10
RHYS DANIEL PRICE
Company Secretary 1998-12-10 1999-08-05

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PAUL RICHARD FEARS TOUCH TRUST FOUNDATION LIMITED Director 2017-08-11 CURRENT 2009-06-22 Active
CHRIS LAST TOUCH TRUST FOUNDATION LIMITED Director 2018-04-20 CURRENT 2009-06-22 Active
JANET ELIZABETH LEWIS TOUCH TRUST FOUNDATION LIMITED Director 2011-02-03 CURRENT 2009-06-22 Active
JAYNE ANNE OSMAN THEATR FFYNNON Director 2010-04-09 CURRENT 2010-04-09 Active - Proposal to Strike off

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
2024-04-04DIRECTOR APPOINTED MRS SAMAR SMALL
2024-02-27APPOINTMENT TERMINATED, DIRECTOR AILEEN BURMEISTER
2024-02-27APPOINTMENT TERMINATED, DIRECTOR ROWAN WHITTINGTON
2024-02-08Director's details changed for Ms Rowan Whittington on 2024-02-01
2024-01-26CONFIRMATION STATEMENT MADE ON 18/01/24, WITH NO UPDATES
2024-01-0931/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-08-29DIRECTOR APPOINTED MRS AILEEN BURMEISTER
2023-06-13APPOINTMENT TERMINATED, DIRECTOR JOSEPHINE MCALLISTER
2023-05-25Resolutions passed:<ul><li>Resolution to adopt memorandum and artciles</ul>
2023-02-0731/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-01-31CONFIRMATION STATEMENT MADE ON 18/01/23, WITH NO UPDATES
2022-11-22Director's details changed for Ms Josephine Mcallister on 2022-11-08
2022-11-22CH01Director's details changed for Ms Josephine Mcallister on 2022-11-08
2022-11-21APPOINTMENT TERMINATED, DIRECTOR KATHRYN WILLIAMS
2022-11-21DIRECTOR APPOINTED MS JOSEPHINE MCALLISTER
2022-11-21DIRECTOR APPOINTED MR ALASTAIR GUY SINCLAIR MILBURN
2022-11-21AP01DIRECTOR APPOINTED MS JOSEPHINE MCALLISTER
2022-11-21TM01APPOINTMENT TERMINATED, DIRECTOR KATHRYN WILLIAMS
2022-06-16TM01APPOINTMENT TERMINATED, DIRECTOR HAYLEY HUGHES
2022-02-22CS01CONFIRMATION STATEMENT MADE ON 18/01/22, WITH NO UPDATES
2022-02-22AP01DIRECTOR APPOINTED MR JAN-UWE MICHAELIS
2022-02-22TM01APPOINTMENT TERMINATED, DIRECTOR JAYNE ANNE OSMAN
2021-11-29AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-02-02CS01CONFIRMATION STATEMENT MADE ON 18/01/21, WITH NO UPDATES
2021-01-26AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-07-13AP01DIRECTOR APPOINTED MS ROWAN WHITTINGTON
2020-06-04AP01DIRECTOR APPOINTED MS ELENA WILLIS
2020-01-29CS01CONFIRMATION STATEMENT MADE ON 18/01/20, WITH NO UPDATES
2020-01-22AP01DIRECTOR APPOINTED MR NIGEL HOLLETT
2020-01-20TM01APPOINTMENT TERMINATED, DIRECTOR PAUL RICHARD FEARS
2019-12-31AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-10-02TM01APPOINTMENT TERMINATED, DIRECTOR JANET ELIZABETH LEWIS
2019-02-13CS01CONFIRMATION STATEMENT MADE ON 18/01/19, WITH NO UPDATES
2019-02-13TM01APPOINTMENT TERMINATED, DIRECTOR PETER DAVIES
2019-02-12AP01DIRECTOR APPOINTED MRS HAYLEY HUGHES
2019-01-05AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-05-22AP01DIRECTOR APPOINTED MR PETER DAVIES
2018-05-01TM02Termination of appointment of Rebecca Iddon on 2018-04-30
2018-04-20AP01DIRECTOR APPOINTED MR CHRIS LAST
2018-04-05TM01APPOINTMENT TERMINATED, DIRECTOR LAURENCE SYDNEY COHEN
2018-02-19CS01CONFIRMATION STATEMENT MADE ON 18/01/18, WITH NO UPDATES
2018-01-08AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-12-13AP01DIRECTOR APPOINTED MRS JAYNE ANNE OSMAN
2017-12-13AP03Appointment of Mrs Rebecca Iddon as company secretary on 2017-12-07
2017-12-13TM01APPOINTMENT TERMINATED, DIRECTOR LEAH MCLAUGHLIN
2017-12-13AP01DIRECTOR APPOINTED MR PAUL RICHARD FEARS
2017-12-13AP01DIRECTOR APPOINTED MS KATHRYN WILLIAMS
2017-03-22TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN THOMPSON
2017-03-22TM01APPOINTMENT TERMINATED, DIRECTOR SIMON CARNELL
2017-03-06TM01APPOINTMENT TERMINATED, DIRECTOR NINA PROSSER
2017-02-02CC04Statement of company's objects
2017-02-02RES01ADOPT ARTICLES 02/02/17
2017-01-18CS01CONFIRMATION STATEMENT MADE ON 18/01/17, WITH UPDATES
2017-01-18TM01APPOINTMENT TERMINATED, DIRECTOR LESLEY MAIR RICHARDS
2017-01-03AA31/03/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-02-29AR0102/02/16 ANNUAL RETURN FULL LIST
2015-11-16AP01DIRECTOR APPOINTED MISS LESLEY MAIR RICHARDS
2015-11-16AP01DIRECTOR APPOINTED MISS NINA PROSSER
2015-11-04AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-05-05AP01DIRECTOR APPOINTED MR LAURENCE SYDNEY COHEN
2015-04-29TM01APPOINTMENT TERMINATED, DIRECTOR ADELE GILMOUR
2015-04-29TM02APPOINTMENT TERMINATED, SECRETARY ADELE GILMOUR
2015-04-27AP01DIRECTOR APPOINTED MS LEAH MCLAUGHLIN
2015-04-27AP01DIRECTOR APPOINTED MR STEPHEN PAUL THOMPSON
2015-03-23AR0102/02/15 NO MEMBER LIST
2014-12-23AA31/03/14 TOTAL EXEMPTION SMALL
2014-08-22TM01APPOINTMENT TERMINATED, DIRECTOR SARAH LISTER-SIMS
2014-08-18AP03SECRETARY APPOINTED MS ADELE GILMOUR
2014-08-18TM02APPOINTMENT TERMINATED, SECRETARY MADELEINE MORGAN
2014-08-15AP01DIRECTOR APPOINTED MR SIMON CARNELL
2014-08-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MISS ADELE GILMOUR / 05/08/2014
2014-08-05AP01DIRECTOR APPOINTED MISS ADELE GILMOUR
2014-07-14TM01APPOINTMENT TERMINATED, DIRECTOR DILYS PRICE
2014-02-18AR0102/02/14 NO MEMBER LIST
2014-02-17TM01APPOINTMENT TERMINATED, DIRECTOR GEOFFREY WEBBER
2014-02-17AP01DIRECTOR APPOINTED MRS SARAH LOUISE LISTER-SIMS
2014-02-17TM01APPOINTMENT TERMINATED, DIRECTOR EMMA TURNER
2014-02-03TM01APPOINTMENT TERMINATED, DIRECTOR LINDA GYTON
2014-02-03TM01APPOINTMENT TERMINATED, DIRECTOR GEOFFREY WEBBER
2014-02-03TM01APPOINTMENT TERMINATED, DIRECTOR EMMA TURNER
2014-01-13TM01APPOINTMENT TERMINATED, DIRECTOR DAVID ELLIS
2013-12-23AA31/03/13 TOTAL EXEMPTION SMALL
2013-11-04AP01DIRECTOR APPOINTED MS DILYS MARGARET PRICE
2013-02-25AR0102/02/13 NO MEMBER LIST
2013-02-25AP01DIRECTOR APPOINTED MRS LINDA VIVIEN GYTON
2013-02-25AP03SECRETARY APPOINTED MISS MADELEINE MORGAN
2012-12-19AA31/03/12 TOTAL EXEMPTION SMALL
2012-11-30TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT COOPER
2012-11-30TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTINE ATAOU
2012-11-30TM02APPOINTMENT TERMINATED, SECRETARY CHRISTINE ATAOU
2012-02-21AR0102/02/12 NO MEMBER LIST
2012-02-21AP01DIRECTOR APPOINTED MR ROBERT SIDNEY COOPER
2012-02-21AP01DIRECTOR APPOINTED DR DAVID ELLIS
2011-12-30AA31/03/11 TOTAL EXEMPTION FULL
2011-02-03AR0102/02/11 NO MEMBER LIST
2011-02-03TM01APPOINTMENT TERMINATED, DIRECTOR JEAN WILLIAMS
2011-02-03TM01APPOINTMENT TERMINATED, DIRECTOR BARBEL MEREDITH
2011-02-03TM01APPOINTMENT TERMINATED, DIRECTOR SHARON KING
2011-02-03TM01APPOINTMENT TERMINATED, DIRECTOR PAUL JENKINS
2011-02-03TM01APPOINTMENT TERMINATED, DIRECTOR DAVID COBNER
2011-02-03TM01APPOINTMENT TERMINATED, DIRECTOR MAVIS BURRIS
2011-01-06AA31/03/10 TOTAL EXEMPTION FULL
2010-04-08AR0102/02/10 NO MEMBER LIST
2010-04-08CH01DIRECTOR'S CHANGE OF PARTICULARS / JEAN ELIZABETH WILLIAMS / 04/04/2010
2010-04-08CH01DIRECTOR'S CHANGE OF PARTICULARS / GEOFFREY WEBBER / 04/04/2010
2010-04-08CH01DIRECTOR'S CHANGE OF PARTICULARS / EMMA TURNER / 04/04/2010
2010-04-08CH01DIRECTOR'S CHANGE OF PARTICULARS / BARBEL MEREDITH / 04/04/2010
2010-04-08CH01DIRECTOR'S CHANGE OF PARTICULARS / JANET ELIZABETH LEWIS / 04/04/2010
2010-04-08CH01DIRECTOR'S CHANGE OF PARTICULARS / SHARON KING / 04/04/2010
2010-04-08CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL JENKINS / 04/04/2010
2010-04-08CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID EMLYN COBNER / 04/04/2010
2010-04-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MAVIS ROSE BURRIS / 05/04/2010
2010-04-08CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTINE MARY ATAOU / 05/04/2010
2010-02-03AA31/03/09 TOTAL EXEMPTION FULL
2009-09-22288bAPPOINTMENT TERMINATE, DIRECTOR CLIVE DAVIES LOGGED FORM
2009-09-22288bAPPOINTMENT TERMINATE, DIRECTOR CLIVE DAVIES LOGGED FORM
2009-09-22288bAPPOINTMENT TERMINATED DIRECTOR CLIVE DAVIES
2009-09-09MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2009-09-09RES01ALTER MEMORANDUM 03/09/2009
2009-04-22363aANNUAL RETURN MADE UP TO 02/02/09
2008-12-02AA31/03/08 TOTAL EXEMPTION FULL
2008-02-19288aNEW DIRECTOR APPOINTED
2008-02-19363aANNUAL RETURN MADE UP TO 02/02/08
2007-10-15AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07
2007-06-15225ACC. REF. DATE EXTENDED FROM 31/12/06 TO 31/03/07
2007-02-06363aANNUAL RETURN MADE UP TO 02/02/07
Industry Information
SIC/NAIC Codes
85 - Education
855 - Other education
85590 - Other education n.e.c.

86 - Human health activities
869 - Other human health activities
86900 - Other human health activities

90 - Creative, arts and entertainment activities
900 - Creative, arts and entertainment activities
90030 - Artistic creation


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

  Average Max
MortgagesNumMortCharges0.279
MortgagesNumMortOutstanding0.189
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.099

This shows the max and average number of mortgages for companies with the same SIC code of 85590 - Other education n.e.c.

Creditors
Creditors Due Within One Year 2012-04-01 £ 9,386

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31

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 TWO RHYTHMS LTD

Financial Assets
Balance Sheet
Cash Bank In Hand 2012-04-01 £ 71,842
Current Assets 2012-04-01 £ 182,180
Debtors 2012-04-01 £ 110,338
Fixed Assets 2012-04-01 £ 19,056
Shareholder Funds 2012-04-01 £ 191,850
Tangible Fixed Assets 2012-04-01 £ 19,056

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of TWO RHYTHMS LTD registering or being granted any patents
Domain Names

TWO RHYTHMS LTD owns 1 domain names.

touchtrust.co.uk  

Trademarks
We have not found any records of TWO RHYTHMS LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for TWO RHYTHMS LTD. 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 (85590 - Other education n.e.c.) as TWO RHYTHMS LTD are:

LANCASHIRE SCHOOLS SPC PHASE 1 LTD £ 4,329,811
LANCASHIRE SCHOOLS SPC PHASE 2 LTD £ 1,794,413
NAS SERVICES LIMITED £ 1,245,653
AUTISM UNLIMITED LIMITED £ 1,016,241
LANCASHIRE SCHOOLS SPC PHASE 3 LTD £ 941,850
CAMBIAN AUTISM SERVICES LIMITED £ 724,912
THE DAVID LEWIS CENTRE £ 536,575
OPTIONS AUTISM (5) LIMITED £ 508,920
PROGRESS CARE AND EDUCATION LIMITED £ 495,717
SENAD LIMITED £ 493,072
CAMBIAN AUTISM SERVICES LIMITED £ 68,165,232
NAS SERVICES LIMITED £ 64,799,498
SENAD LIMITED £ 36,926,106
KISIMUL GROUP LIMITED £ 27,902,341
THE DAVID LEWIS CENTRE £ 24,887,558
KEYS GROUP PROGRESSIVE CARE & EDUCATION LIMITED £ 20,107,229
BIRMINGHAM SCHOOLS SPC PHASE 1A LIMITED £ 20,027,172
LEWISHAM SCHOOLS FOR THE FUTURE SPV 4 LIMITED £ 18,504,504
SUNFIELD CHILDRENS HOMES LIMITED £ 17,223,875
BIRMINGHAM SCHOOLS SPC PHASE 1B LIMITED £ 15,089,017
CAMBIAN AUTISM SERVICES LIMITED £ 68,165,232
NAS SERVICES LIMITED £ 64,799,498
SENAD LIMITED £ 36,926,106
KISIMUL GROUP LIMITED £ 27,902,341
THE DAVID LEWIS CENTRE £ 24,887,558
KEYS GROUP PROGRESSIVE CARE & EDUCATION LIMITED £ 20,107,229
BIRMINGHAM SCHOOLS SPC PHASE 1A LIMITED £ 20,027,172
LEWISHAM SCHOOLS FOR THE FUTURE SPV 4 LIMITED £ 18,504,504
SUNFIELD CHILDRENS HOMES LIMITED £ 17,223,875
BIRMINGHAM SCHOOLS SPC PHASE 1B LIMITED £ 15,089,017
CAMBIAN AUTISM SERVICES LIMITED £ 68,165,232
NAS SERVICES LIMITED £ 64,799,498
SENAD LIMITED £ 36,926,106
KISIMUL GROUP LIMITED £ 27,902,341
THE DAVID LEWIS CENTRE £ 24,887,558
KEYS GROUP PROGRESSIVE CARE & EDUCATION LIMITED £ 20,107,229
BIRMINGHAM SCHOOLS SPC PHASE 1A LIMITED £ 20,027,172
LEWISHAM SCHOOLS FOR THE FUTURE SPV 4 LIMITED £ 18,504,504
SUNFIELD CHILDRENS HOMES LIMITED £ 17,223,875
BIRMINGHAM SCHOOLS SPC PHASE 1B LIMITED £ 15,089,017
Outgoings
Business Rates/Property Tax
No properties were found where TWO RHYTHMS LTD 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 TWO RHYTHMS LTD 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 TWO RHYTHMS LTD 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.