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

CADOGAN CLUB LIMITED

NUMBER ONE, VICARAGE LANE, LONDON, E15 4HF,
Company Registration Number
04260558
Private Limited Company
Active

Company Overview

About Cadogan Club Ltd
CADOGAN CLUB LIMITED was founded on 2001-07-27 and has its registered office in London. The organisation's status is listed as "Active". Cadogan Club Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
CADOGAN CLUB LIMITED
 
Legal Registered Office
NUMBER ONE
VICARAGE LANE
LONDON
E15 4HF
Other companies in SW1P
 
Filing Information
Company Number 04260558
Company ID Number 04260558
Date formed 2001-07-27
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 22/07/2015
Return next due 19/08/2016
Type of accounts DORMANT
Last Datalog update: 2023-10-07 23:59:56
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CADOGAN CLUB 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 CADOGAN CLUB LIMITED

Current Directors
Officer Role Date Appointed
COLIN JACK EMSON
Director 2001-07-27
Previous Officers
Officer Role Date Appointed Date Resigned
CATHERINE LUCY HUDSON
Director 2013-05-16 2015-11-01
JOHN MICHAEL BOTTOMLEY
Company Secretary 2001-07-27 2014-04-01
JOHN MICHAEL BOTTOMLEY
Director 2013-05-16 2014-04-01
NICHOLAS DAVID PILBROW
Director 2013-05-16 2014-02-06
EZIO GALLO
Director 2001-08-03 2002-04-30
GIOVANNI CORINO GHION
Director 2001-08-03 2002-04-30
HALLMARK SECRETARIES LIMITED
Nominated Secretary 2001-07-27 2001-07-27
HALLMARK REGISTRARS LIMITED
Nominated Director 2001-07-27 2001-07-27

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
COLIN JACK EMSON ELLENBOROUGH PARK COUNTRY CLUB LIMITED Director 2013-07-29 CURRENT 2013-07-29 Dissolved 2014-07-08
COLIN JACK EMSON POWER ASSET MANAGEMENT LIMITED Director 2013-06-20 CURRENT 2013-06-20 Active
COLIN JACK EMSON HERITAGE ESTATE VISITS LIMITED Director 2013-06-12 CURRENT 2013-06-12 Dissolved 2014-05-27
COLIN JACK EMSON SHANTARAM CONSOLIDATION LIMITED Director 2012-11-14 CURRENT 2012-11-14 Active
COLIN JACK EMSON ENIGMA II RECOVERIES LIMITED Director 2012-08-03 CURRENT 2012-08-03 Dissolved 2016-03-15
COLIN JACK EMSON KOKBULAK RESOURCES PLC Director 2011-11-10 CURRENT 2011-11-10 Dissolved 2017-04-04
COLIN JACK EMSON POWER CONSTRUCTION CORPORATION LIMITED Director 2011-09-12 CURRENT 2011-09-12 Active
COLIN JACK EMSON STERLING TRUST SECURITIES LIMITED Director 2011-07-20 CURRENT 2011-07-05 Active
COLIN JACK EMSON AMIRA RESEARCH LIMITED Director 2011-07-13 CURRENT 2011-07-13 Dissolved 2015-12-01
COLIN JACK EMSON TAURIS MARINE LIMITED Director 2011-07-11 CURRENT 2011-07-11 Dissolved 2015-12-01
COLIN JACK EMSON ST INTERNATIONAL POWER LIMITED Director 2011-04-28 CURRENT 2011-04-28 Active
COLIN JACK EMSON STERLING TRUST ASSET MANAGEMENT LIMITED Director 2011-02-18 CURRENT 2011-02-18 Active
COLIN JACK EMSON STANTON A DRILLING LIMITED Director 2011-01-25 CURRENT 2011-01-25 Dissolved 2015-12-09
COLIN JACK EMSON SHANTARAM SEARCH AND VERIFICATION LIMITED Director 2011-01-12 CURRENT 2011-01-12 Dissolved 2015-06-30
COLIN JACK EMSON ENIGMA RECOVERIES LIMITED Director 2010-11-18 CURRENT 2010-11-18 Active
COLIN JACK EMSON ENIGMA II MARINE LIMITED Director 2010-07-07 CURRENT 2010-07-07 Active
COLIN JACK EMSON LINBABA MARINE LIMITED Director 2010-03-15 CURRENT 2010-03-15 Dissolved 2015-06-26
COLIN JACK EMSON SHANTARAM RESEARCH LIMITED Director 2010-03-15 CURRENT 2010-03-15 Dissolved 2015-06-30
COLIN JACK EMSON TROYTE RESEARCH LIMITED Director 2009-12-10 CURRENT 2009-12-10 Dissolved 2015-07-08
COLIN JACK EMSON DORABELLA MARINE LIMITED Director 2009-09-25 CURRENT 2009-09-25 Dissolved 2015-07-24
COLIN JACK EMSON ENIGMA RESEARCH LIMITED Director 2009-09-21 CURRENT 2009-09-21 Dissolved 2015-06-11
COLIN JACK EMSON NEMO MARINE LIMITED Director 2009-06-03 CURRENT 2009-06-03 Dissolved 2015-07-17
COLIN JACK EMSON BRETTORIUN MARINE LIMITED Director 2009-03-30 CURRENT 2009-03-30 Dissolved 2015-07-09
COLIN JACK EMSON ROYTAN MARINE LIMITED Director 2009-03-19 CURRENT 2009-03-19 Dissolved 2015-08-14
COLIN JACK EMSON BRYNNER MARINE LIMITED Director 2009-03-16 CURRENT 2009-03-16 Dissolved 2015-07-29
COLIN JACK EMSON VANSITTART MARINE LIMITED Director 2009-01-26 CURRENT 2009-01-26 Dissolved 2015-07-21
COLIN JACK EMSON NIMROD MARINE LIMITED Director 2009-01-21 CURRENT 2009-01-21 Dissolved 2015-07-09
COLIN JACK EMSON ATLANTIC RESEARCH LIMITED Director 2008-09-10 CURRENT 2008-09-10 Dissolved 2015-06-26
COLIN JACK EMSON ESMERALDA MARINE LIMITED Director 2008-05-09 CURRENT 2008-05-09 Dissolved 2015-07-09
COLIN JACK EMSON THE LONG BARN (HAMPSHIRE) LIMITED Director 2007-06-11 CURRENT 2007-06-11 Active
COLIN JACK EMSON ROBERT FRASER PRODUCTIONS LIMITED Director 2007-01-11 CURRENT 2004-01-28 Dissolved 2014-05-27
COLIN JACK EMSON VICTORYLINK LIMITED Director 2005-12-13 CURRENT 2005-12-07 Active
COLIN JACK EMSON ROBERT FRASER & CO. LIMITED Director 2005-05-26 CURRENT 2005-04-04 Dissolved 2014-05-27
COLIN JACK EMSON STERLING CORPORATE SERVICES LIMITED Director 2004-08-26 CURRENT 1994-08-26 Active
COLIN JACK EMSON CONSOLIDATED TRADING & INVESTMENTS LIMITED Director 2001-08-09 CURRENT 1998-03-19 Dissolved 2014-07-22
COLIN JACK EMSON ROBERT FRASER TELECOM TRUST LIMITED Director 2000-08-02 CURRENT 1998-07-31 Dissolved 2014-05-27
COLIN JACK EMSON CADOGAN TRUST HOTELS LIMITED Director 1999-08-17 CURRENT 1999-08-17 Dissolved 2014-07-22
COLIN JACK EMSON STERLING CREDIT GUARANTEE COMPANY LIMITED Director 1999-07-12 CURRENT 1999-07-12 Active
COLIN JACK EMSON STERLING CREDIT GROUP HOLDINGS LIMITED Director 1998-12-18 CURRENT 1998-12-04 Active
COLIN JACK EMSON ROBERT FRASER MARINE LIMITED Director 1997-04-04 CURRENT 1996-07-18 Active
COLIN JACK EMSON ROBERT FRASER GROUP LIMITED Director 1995-12-22 CURRENT 1995-12-13 Active
COLIN JACK EMSON TERMINAL SIX HEATHROW LIMITED Director 1995-01-31 CURRENT 1994-10-20 Active
COLIN JACK EMSON EMSON & DUDLEY LIMITED Director 1994-04-17 CURRENT 1979-10-18 Active
COLIN JACK EMSON MONOMULTI LIMITED Director 1994-01-14 CURRENT 1988-03-10 Dissolved 2014-05-27
COLIN JACK EMSON STERLING CREDIT NOMINEES LIMITED Director 1994-01-14 CURRENT 1971-04-01 Dissolved 2014-05-27
COLIN JACK EMSON STERLING GROUP HOLDINGS LIMITED Director 1994-01-13 CURRENT 1994-01-04 Active
COLIN JACK EMSON ANSTAKE LIMITED Director 1994-01-13 CURRENT 1994-01-10 Active
COLIN JACK EMSON ARGYLE TRUST LIMITED Director 1993-12-22 CURRENT 1968-07-19 Active
COLIN JACK EMSON STERLING TRUST LIMITED Director 1993-05-21 CURRENT 1983-10-13 Liquidation
COLIN JACK EMSON ROBERT FRASER CORPORATE FINANCE LIMITED Director 1993-02-08 CURRENT 1985-12-31 Active
COLIN JACK EMSON ROBERT FRASER & PARTNERS (NOMINEES) LIMITED Director 1993-01-24 CURRENT 1979-11-23 Active
COLIN JACK EMSON ROBERT FRASER ASSET MANAGEMENT LIMITED Director 1992-12-31 CURRENT 1988-06-20 Active
COLIN JACK EMSON RF&P LIMITED Director 1992-09-30 CURRENT 1966-01-24 Active
COLIN JACK EMSON ROBERT FRASER HOTELS LIMITED Director 1992-09-19 CURRENT 1987-12-23 Dissolved 2014-05-27
COLIN JACK EMSON STERLING INDUSTRIAL FINANCE LIMITED Director 1992-07-16 CURRENT 1990-07-16 Active
COLIN JACK EMSON THE STERLING CREDIT GROUP LIMITED Director 1991-10-24 CURRENT 1991-10-24 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
2023-09-06ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/22
2023-08-29CONFIRMATION STATEMENT MADE ON 22/07/23, WITH UPDATES
2022-12-05AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-09-07CONFIRMATION STATEMENT MADE ON 22/07/22, WITH UPDATES
2022-09-07CS01CONFIRMATION STATEMENT MADE ON 22/07/22, WITH UPDATES
2021-09-16AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20
2021-07-27CS01CONFIRMATION STATEMENT MADE ON 22/07/21, WITH UPDATES
2020-12-10AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19
2020-07-31CS01CONFIRMATION STATEMENT MADE ON 22/07/20, WITH UPDATES
2019-09-11AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18
2019-09-04CS01CONFIRMATION STATEMENT MADE ON 22/07/19, WITH UPDATES
2018-10-05CS01CONFIRMATION STATEMENT MADE ON 22/07/18, WITH UPDATES
2018-09-25AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17
2017-09-21AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16
2017-08-21PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL COLIN JACK EMSON
2017-08-21LATEST SOC21/08/17 STATEMENT OF CAPITAL;GBP 1
2017-08-21CS01CONFIRMATION STATEMENT MADE ON 22/07/17, WITH UPDATES
2016-09-30AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/15
2016-09-23LATEST SOC23/09/16 STATEMENT OF CAPITAL;GBP 1
2016-09-23CS01CONFIRMATION STATEMENT MADE ON 22/07/16, WITH UPDATES
2015-11-10TM01APPOINTMENT TERMINATED, DIRECTOR CATHERINE LUCY HUDSON
2015-10-06AD01REGISTERED OFFICE CHANGED ON 06/10/15 FROM Millbank Tower 21-24 Millbank 17th Floor London SW1P 4QP
2015-09-30AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/14
2015-09-14LATEST SOC14/09/15 STATEMENT OF CAPITAL;GBP 1
2015-09-14AR0122/07/15 ANNUAL RETURN FULL LIST
2014-08-22AD01REGISTERED OFFICE CHANGED ON 22/08/14 FROM One America Square Crosswall London EC3N 2SG
2014-08-21LATEST SOC21/08/14 STATEMENT OF CAPITAL;GBP 1
2014-08-21AR0122/07/14 ANNUAL RETURN FULL LIST
2014-06-23TM01APPOINTMENT TERMINATED, DIRECTOR JOHN BOTTOMLEY
2014-06-23TM02APPOINTMENT TERMINATION COMPANY SECRETARY JOHN BOTTOMLEY
2014-02-06TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS PILBROW
2014-01-08AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/13
2013-11-22CH01Director's details changed for Miss Catherine Lucy Hudson on 2013-11-22
2013-07-23AR0122/07/13 ANNUAL RETURN FULL LIST
2013-05-23AP01DIRECTOR APPOINTED CATHERINE LUCY HUDSON
2013-05-16AP01DIRECTOR APPOINTED JOHN MICHAEL BOTTOMLEY
2013-05-16AP01DIRECTOR APPOINTED MR NICHOLAS DAVID PILBROW
2013-01-23AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/12
2012-07-23AR0122/07/12 FULL LIST
2012-02-07AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11
2011-07-25AR0122/07/11 FULL LIST
2011-05-10AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10
2010-08-05AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09
2010-07-23AR0122/07/10 FULL LIST
2009-10-14CH01DIRECTOR'S CHANGE OF PARTICULARS / COLIN JACK EMSON / 09/10/2009
2009-10-13CH03SECRETARY'S CHANGE OF PARTICULARS / JOHN MICHAEL BOTTOMLEY / 01/10/2009
2009-07-29363aRETURN MADE UP TO 22/07/09; FULL LIST OF MEMBERS
2009-03-25AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08
2009-03-25225PREVSHO FROM 31/07/2009 TO 31/12/2008
2008-12-24AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/08
2008-07-23363aRETURN MADE UP TO 22/07/08; FULL LIST OF MEMBERS
2008-03-18287REGISTERED OFFICE CHANGED ON 18/03/2008 FROM 2ND FLOOR 30 FARRINGDON STREET LONDON EC4A 4HJ
2007-09-19AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/07
2007-07-23363aRETURN MADE UP TO 22/07/07; FULL LIST OF MEMBERS
2006-10-11AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/06
2006-09-08288cDIRECTOR'S PARTICULARS CHANGED
2006-08-10363aRETURN MADE UP TO 22/07/06; FULL LIST OF MEMBERS
2005-11-24AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/05
2005-10-18288cSECRETARY'S PARTICULARS CHANGED
2005-07-29363aRETURN MADE UP TO 22/07/05; FULL LIST OF MEMBERS
2004-11-22288cDIRECTOR'S PARTICULARS CHANGED
2004-09-28AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/04
2004-07-28363aRETURN MADE UP TO 22/07/04; FULL LIST OF MEMBERS
2004-01-08AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/07/03
2003-10-29287REGISTERED OFFICE CHANGED ON 29/10/03 FROM: FRASER HOUSE 29 ALBEMARLE STREET LONDON W1S 4JB
2003-08-12363aRETURN MADE UP TO 22/07/03; FULL LIST OF MEMBERS
2003-04-07CERTNMCOMPANY NAME CHANGED ST. CATHERINE HOLDINGS LIMITED CERTIFICATE ISSUED ON 06/04/03
2002-08-28AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/02
2002-07-30363aRETURN MADE UP TO 22/07/02; FULL LIST OF MEMBERS
2002-07-17288bDIRECTOR RESIGNED
2002-07-17288bDIRECTOR RESIGNED
2001-12-10288cDIRECTOR'S PARTICULARS CHANGED
2001-08-14288aNEW DIRECTOR APPOINTED
2001-08-14288aNEW DIRECTOR APPOINTED
2001-08-07288aNEW DIRECTOR APPOINTED
2001-08-07288bDIRECTOR RESIGNED
2001-08-07288aNEW SECRETARY APPOINTED
2001-08-07288bSECRETARY RESIGNED
2001-07-27NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company




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

  Average Max
MortgagesNumMortCharges0.8596
MortgagesNumMortOutstanding0.3590
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.5196
MortgagesNumMortCharges0.9597
MortgagesNumMortOutstanding0.3197
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.6497

This shows the max and average number of mortgages for companies with the same SIC code of 74990 - Non-trading company

Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31

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 CADOGAN CLUB LIMITED

Intangible Assets
Patents
We have not found any records of CADOGAN CLUB LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CADOGAN CLUB LIMITED
Trademarks
We have not found any records of CADOGAN CLUB LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CADOGAN CLUB 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 (74990 - Non-trading company) as CADOGAN CLUB LIMITED are:

EVANS PROPERTY GROUP LIMITED £ 4,638,880
MEARS SOCIAL HOUSING LIMITED £ 4,077,104
GREENSQUAREACCORD 2 LIMITED £ 3,295,787
TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED £ 3,035,866
SCOTT WILSON (REDTREE) LTD £ 2,854,075
MEDICO NURSING AND HOMECARE LIMITED £ 2,077,146
TARMAC SOUTHERN LIMITED £ 1,585,386
ZGEE3 LIMITED £ 1,552,389
BARRY STEWART & PARTNERS LIMITED £ 1,195,660
YORKSHIRE WATER LIMITED £ 1,079,722
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
Outgoings
Business Rates/Property Tax
No properties were found where CADOGAN CLUB 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 CADOGAN CLUB 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 CADOGAN CLUB 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.