Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > 15BILLION
Company Information for

15BILLION

34-38 DALSTON LANE, LONDON, E8 3AZ,
Company Registration Number
04301654
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active

Company Overview

About 15billion
15BILLION was founded on 2001-10-09 and has its registered office in London. The organisation's status is listed as "Active". 15billion is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) registered in ENGLAND with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
15BILLION
 
Legal Registered Office
34-38 DALSTON LANE
LONDON
E8 3AZ
Other companies in E15
 
Previous Names
LONDON EAST CONNEXIONS PARTNERSHIP LIMITED18/01/2011
Filing Information
Company Number 04301654
Company ID Number 04301654
Date formed 2001-10-09
Country ENGLAND
Origin Country United Kingdom
Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
CompanyStatus Active
Lastest accounts 31/08/2022
Account next due 31/05/2024
Latest return 09/10/2015
Return next due 06/11/2016
Type of accounts SMALL
Last Datalog update: 2023-11-06 17:02:21
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for 15BILLION
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 15BILLION

Current Directors
Officer Role Date Appointed
IAN CHARLES EDWARD PORTER
Company Secretary 2004-04-01
CHARLES JOHN BELCHER
Director 2013-04-17
DAVID JOHN FORSTER
Director 2013-04-17
ROBERT HALES
Director 2015-12-09
IAN CHARLES EDWARD PORTER
Director 2003-10-01
GAYNOR POWLEY
Director 2013-04-17
SUGATHAN SAHADEVAN
Director 2013-04-17
IAN THOMAS TOWER
Director 2013-04-17
JENNIFER ANN WILKINS
Director 2002-03-21
Previous Officers
Officer Role Date Appointed Date Resigned
GARETH ROBSON BEAUMONT
Director 2013-04-17 2017-11-28
OLIVER BOULDIN
Director 2017-01-17 2017-04-25
DAVID IAN CHESTERTON
Director 2001-10-16 2014-12-03
KHURSHID ALAM
Director 2004-02-09 2012-12-12
STEPHEN CAMERON
Director 2001-11-20 2012-04-18
DEBORAH ABSALOM
Director 2004-03-01 2011-06-29
SUE BLOOM
Director 2008-09-01 2009-06-11
AFZAL AKRAM
Director 2002-03-21 2008-06-05
STEPHEN EDWIN BELK
Director 2005-12-06 2007-11-27
JUSTINE JANE CAWLEY
Director 2001-10-16 2007-03-01
JOHN DOUGLAS DOWNING
Director 2006-08-23 2007-03-01
IAN THOMAS COMFORT
Director 2003-12-15 2006-02-28
AILEEN BUCKTON
Director 2002-01-09 2005-03-31
NEIL EDWARD WILLIAMS
Company Secretary 2001-10-16 2004-03-31
JOHN BLACKMORE
Director 2003-03-26 2003-09-24
MARY ANN CONNEELY
Director 2001-12-01 2003-09-24
ABDUL ASAD
Director 2002-05-02 2003-07-24
JUDITH ELIZABETH BANBURY
Director 2002-03-21 2003-07-24
BRIAN RICHARD BREEZE
Director 2001-11-27 2003-07-24
JUSTIN JOHN DONOVAN
Director 2001-10-16 2003-07-24
ANDREW KENNETH BILLINGTON
Director 2001-10-16 2003-02-10
BLAKELAW SECRETARIES LIMITED
Nominated Secretary 2001-10-09 2002-10-16
IAN CAMPBELL ASHMAN
Director 2002-03-21 2002-07-17
KENNETH CLARK
Director 2001-10-16 2002-05-02
STEPHEN JOHN CROW
Director 2001-10-16 2002-03-06
BLAKELAW DIRECTOR SERVICES LIMITED
Nominated Director 2001-10-09 2001-10-16

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CHARLES JOHN BELCHER SOVEREIGN TRAINS LIMITED Director 2011-04-06 CURRENT 2006-11-21 Dissolved 2014-04-22
CHARLES JOHN BELCHER 15BILLIONEBP Director 2009-11-19 CURRENT 1990-01-24 Active
DAVID JOHN FORSTER 15BILLIONEBP Director 2007-02-22 CURRENT 1990-01-24 Active
ROBERT HALES 15BILLIONEBP Director 2015-12-09 CURRENT 1990-01-24 Active
IAN CHARLES EDWARD PORTER BRAMPTON MANOR TRUST Director 2017-01-17 CURRENT 2011-02-23 Active
IAN CHARLES EDWARD PORTER IDEAS FOUNDATION TRUST Director 2016-01-11 CURRENT 2012-12-17 Active
IAN CHARLES EDWARD PORTER WELLINGTON PLACE MANAGEMENT COMPANY LIMITED Director 2015-01-01 CURRENT 1994-10-28 Active
SUGATHAN SAHADEVAN BEEHIVE PARTNERS LIMITED Director 2008-03-01 CURRENT 2004-02-27 Active
SUGATHAN SAHADEVAN 15BILLIONEBP Director 2006-11-16 CURRENT 1990-01-24 Active
SUGATHAN SAHADEVAN TESTHOUSE LIMITED Director 2002-07-01 CURRENT 2000-02-07 Active
SUGATHAN SAHADEVAN SAHA LAKSHMY SYSTEMS LIMITED Director 1992-03-01 CURRENT 1990-03-01 Active - Proposal to Strike off
IAN THOMAS TOWER 15BILLIONEBP Director 2012-12-10 CURRENT 1990-01-24 Active
JENNIFER ANN WILKINS THE LITERACY PIRATES LIMITED Director 2015-10-21 CURRENT 2011-09-28 Active
JENNIFER ANN WILKINS JW EDUCATION AND SUPPORT LIMITED Director 2015-08-08 CURRENT 2015-08-08 Active
JENNIFER ANN WILKINS 15BILLIONEBP Director 2013-04-17 CURRENT 1990-01-24 Active
JENNIFER ANN WILKINS IDEAS FOUNDATION Director 2005-06-24 CURRENT 2001-08-15 Active
JENNIFER ANN WILKINS NEW HACKNEY EDUCATION BUSINESS PARTNERSHIP LIMITED Director 2004-09-01 CURRENT 2004-06-18 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
2023-10-18Register inspection address changed from Moorfoot House 221 Marsh Wall London E14 9FJ England to 34-38 Dalston Lane London E8 3AZ
2023-10-17CONFIRMATION STATEMENT MADE ON 04/10/23, WITH NO UPDATES
2023-06-10SMALL COMPANY ACCOUNTS MADE UP TO 31/08/22
2023-04-20REGISTERED OFFICE CHANGED ON 20/04/23 FROM 34-38 Dalston Lane Dalston Lane London E8 3AZ England
2023-03-22REGISTERED OFFICE CHANGED ON 22/03/23 FROM Moorfoot House 221 Marsh Wall London E14 9FJ England
2023-03-22REGISTERED OFFICE CHANGED ON 22/03/23 FROM Moorfoot House 221 Marsh Wall London E14 9FJ England
2022-10-17CS01CONFIRMATION STATEMENT MADE ON 04/10/22, WITH NO UPDATES
2022-10-03Previous accounting period extended from 31/03/22 TO 31/08/22
2022-10-03AA01Previous accounting period extended from 31/03/22 TO 31/08/22
2022-07-22TM01APPOINTMENT TERMINATED, DIRECTOR DAVID JOHN FORSTER
2022-02-03DIRECTOR APPOINTED MR JAMES COLIN JENNINGS
2022-02-03DIRECTOR APPOINTED MS LARISA BUDAEVA
2022-02-03AP01DIRECTOR APPOINTED MR JAMES COLIN JENNINGS
2021-12-23SMALL COMPANY ACCOUNTS MADE UP TO 31/03/21
2021-12-23AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/21
2021-12-17APPOINTMENT TERMINATED, DIRECTOR JESSIE LENSON
2021-12-17TM01APPOINTMENT TERMINATED, DIRECTOR JESSIE LENSON
2021-10-11CS01CONFIRMATION STATEMENT MADE ON 04/10/21, WITH NO UPDATES
2021-02-15AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/20
2020-10-08CS01CONFIRMATION STATEMENT MADE ON 04/10/20, WITH NO UPDATES
2019-11-25AAFULL ACCOUNTS MADE UP TO 31/03/19
2019-10-09CS01CONFIRMATION STATEMENT MADE ON 04/10/19, WITH NO UPDATES
2019-10-08AP01DIRECTOR APPOINTED MS JESSIE LENSON
2019-07-16CH01Director's details changed for Mr Robert Hales on 2019-07-15
2019-07-15CH01Director's details changed for Mr Charles John Belcher on 2019-07-15
2018-12-31AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/18
2018-10-18AP01DIRECTOR APPOINTED MR SUNDEEP BHANDARI
2018-10-16AD02Register inspection address changed from Unit 12 the Office Village Romford Road London E15 4EA to Moorfoot House 221 Marsh Wall London E14 9FJ
2018-10-16CS01CONFIRMATION STATEMENT MADE ON 04/10/18, WITH NO UPDATES
2018-10-15CH01Director's details changed for Ms Gaynor Powley on 2018-10-15
2018-08-15AP01DIRECTOR APPOINTED MR SIMON REGINALD CLINTON
2018-08-08TM01APPOINTMENT TERMINATED, DIRECTOR IAN THOMAS TOWER
2018-05-11AD01REGISTERED OFFICE CHANGED ON 11/05/18 FROM Unit 12 the Office Village Romford Road London E15 4EA
2017-11-28TM01APPOINTMENT TERMINATED, DIRECTOR GARETH ROBSON BEAUMONT
2017-10-24AAFULL ACCOUNTS MADE UP TO 31/03/17
2017-10-04CS01CONFIRMATION STATEMENT MADE ON 04/10/17, WITH NO UPDATES
2017-05-25TM01APPOINTMENT TERMINATED, DIRECTOR CLARE SWIRSKI
2017-04-25TM01APPOINTMENT TERMINATED, DIRECTOR OLIVER BOULDIN
2017-04-25TM01APPOINTMENT TERMINATED, DIRECTOR JOSEPH WEBSTER
2017-01-17AP01DIRECTOR APPOINTED MR OLIVER BOULDIN
2017-01-17TM01APPOINTMENT TERMINATED, DIRECTOR MARION JEAN FAUST
2017-01-07AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-10-04CS01CONFIRMATION STATEMENT MADE ON 04/10/16, WITH UPDATES
2016-10-04TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS SACKVILLE
2016-05-31AP01DIRECTOR APPOINTED MR ROBERT HALES
2016-05-10AP01DIRECTOR APPOINTED MRS MARION JEAN FAUST
2016-01-09AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-10-22AR0109/10/15 ANNUAL RETURN FULL LIST
2014-12-31AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-12-09TM01APPOINTMENT TERMINATED, DIRECTOR KENNETH WILSON
2014-12-09TM01APPOINTMENT TERMINATED, DIRECTOR DAVID CHESTERTON
2014-11-05AR0109/10/14 NO MEMBER LIST
2014-09-09MISCSECTION 519
2014-01-16AP01DIRECTOR APPOINTED MS CLARE SWIRSKI
2014-01-10AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-11-07AR0109/10/13 NO MEMBER LIST
2013-11-07TM01APPOINTMENT TERMINATED, DIRECTOR AUDREY HUNTER
2013-11-07TM01APPOINTMENT TERMINATED, DIRECTOR AUDREY HUNTER
2013-09-03TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL GRIER
2013-05-02AP01DIRECTOR APPOINTED MR MICHAEL GRIER
2013-05-02AP01DIRECTOR APPOINTED MR IAN THOMAS TOWER
2013-05-02AP01DIRECTOR APPOINTED MR SUGATHAN SAHADEVAN
2013-05-02AP01DIRECTOR APPOINTED MR KEN CHARLES WILSON
2013-05-02AP01DIRECTOR APPOINTED MS GAYNOR POWLEY
2013-05-02AP01DIRECTOR APPOINTED MR GARETH ROBSON BEAUMONT
2013-05-02AP01DIRECTOR APPOINTED MR DAVID JOHN FORSTER
2013-05-02AP01DIRECTOR APPOINTED MR CHARLES JOHN BELCHER
2013-05-02AP01DIRECTOR APPOINTED MRS AUDREY HUNTER
2013-04-29TM01APPOINTMENT TERMINATED, DIRECTOR SAJDA SHAH
2012-12-28AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-12-17TM01APPOINTMENT TERMINATED, DIRECTOR MARK SMITH
2012-12-17TM01APPOINTMENT TERMINATED, DIRECTOR KHURSHID ALAM
2012-10-31AR0109/10/12 NO MEMBER LIST
2012-04-24TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN CAMERON
2012-03-30TM01APPOINTMENT TERMINATED, DIRECTOR ALAN LAZELL
2011-12-07AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-10-13AR0109/10/11 NO MEMBER LIST
2011-08-15AP01DIRECTOR APPOINTED MR MARK LEYLAND SMITH
2011-06-29TM01APPOINTMENT TERMINATED, DIRECTOR DEBORAH ABSALOM
2011-04-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR IAN CHARLES EDWARD PORTER / 08/04/2011
2011-04-06TM01APPOINTMENT TERMINATED, DIRECTOR EVELYN MARTINS-TAYLOR
2011-01-26AD02SAIL ADDRESS CHANGED FROM: UNIT 12 THE OFFICE VILLAGE ROMFORD ROAD LONDON E15 4EA UNITED KINGDOM
2011-01-26AD02SAIL ADDRESS CHANGED FROM: UNIT 12 THE OFFICE VILLAGE ROMFORD ROAD LONDON E15 4EA UNITED KINGDOM
2011-01-26AD02SAIL ADDRESS CHANGED FROM: 4TH FLOOR SOLAR HOUSE 1-9 ROMFORD ROAD LONDON E15 4LJ
2011-01-26AD01REGISTERED OFFICE CHANGED ON 26/01/2011 FROM SOLAR HOUSE 4TH FLOOR 1-9 ROMFORD ROAD STRATFORD LONDON E15 4LJ
2011-01-25AD03REGISTER(S) MOVED TO SAIL ADDRESS 228-DIR SERV CONT 275-REG SEC 743-REG DEB
2011-01-18RES15CHANGE OF NAME 02/12/2010
2011-01-18CERTNMCOMPANY NAME CHANGED LONDON EAST CONNEXIONS PARTNERSHIP LIMITED CERTIFICATE ISSUED ON 18/01/11
2011-01-18NE01EXEMPTION FROM REQUIREMENT AS TO USE OF "LIMITED" OR "CYFYNGEDIG" ON CHANGE OF NAME
2011-01-12RES15CHANGE OF NAME 02/12/2010
2011-01-12CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2011-01-05AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-11-15AR0109/10/10 NO MEMBER LIST
2010-09-01TM01APPOINTMENT TERMINATED, DIRECTOR JENNY GOODALL
2010-05-25CH03SECRETARY'S CHANGE OF PARTICULARS / MR IAN CHARLES EDWARD PORTER / 25/05/2010
2010-05-25CH03SECRETARY'S CHANGE OF PARTICULARS / IAN CHARLES EDWARD PORTER / 25/05/2010
2009-12-23AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-11-17AR0109/10/09 NO MEMBER LIST
2009-11-03AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 237-DIR INDEM 358-REC OF RES ETC
2009-11-03AD02SAIL ADDRESS CREATED
2009-11-03CH01DIRECTOR'S CHANGE OF PARTICULARS / JENNIFER ANN WILKINS / 03/11/2009
2009-11-03CH01DIRECTOR'S CHANGE OF PARTICULARS / JOSEPH GODFREY WEBSTER / 03/11/2009
2009-11-03CH01DIRECTOR'S CHANGE OF PARTICULARS / SAJDA SHAH / 03/11/2009
2009-11-03CH01DIRECTOR'S CHANGE OF PARTICULARS / THOMAS SACKVILLE / 03/11/2009
2009-11-03CH01DIRECTOR'S CHANGE OF PARTICULARS / IAN CHARLES EDWARD PORTER / 03/11/2009
2009-11-03CH01DIRECTOR'S CHANGE OF PARTICULARS / EVELYN OYERONKE MARTINS-TAYLOR / 03/11/2009
2009-11-03CH01DIRECTOR'S CHANGE OF PARTICULARS / ALAN CHRISTOPHER LAZELL / 03/11/2009
2009-11-03CH01DIRECTOR'S CHANGE OF PARTICULARS / JENNY GOODALL / 03/11/2009
2009-11-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID IAN CHESTERTON / 03/11/2009
2009-11-03CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN CAMERON / 03/11/2009
2009-11-03CH01DIRECTOR'S CHANGE OF PARTICULARS / KHURSHID ALAM / 03/11/2009
2009-11-03CH01DIRECTOR'S CHANGE OF PARTICULARS / DR DEBORAH ABSALOM / 03/11/2009
2009-09-18288aDIRECTOR APPOINTED EVELYN OYERONKE MARTINS-TAYLOR
Industry Information
SIC/NAIC Codes
85 - Education
856 - Educational support activities
85600 - Educational support services




Licences & Regulatory approval
We could not find any licences issued to 15BILLION 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 15BILLION
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
15BILLION does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.129
MortgagesNumMortOutstanding0.089
MortgagesNumMortPartSatisfied0.000
MortgagesNumMortSatisfied0.049

This shows the max and average number of mortgages for companies with the same SIC code of 85600 - Educational support services

Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31

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 15BILLION

Intangible Assets
Patents
We have not found any records of 15BILLION registering or being granted any patents
Domain Names

15BILLION owns 1 domain names.

15BILLION.co.uk  

Trademarks
We have not found any records of 15BILLION registering or being granted any trademarks
Income
Government Income

Government spend with 15BILLION

Government Department Income DateTransaction(s) Value Services/Products
London Borough of Bexley 2017-1 GBP £39,000
London Borough of Bexley 2016-5 GBP £39,000
London Borough of Barking and Dagenham Council 2016-2 GBP £48,060 PROFESSIONAL SERVICES - GENERAL
London Borough of Barking and Dagenham Council 2015-12 GBP £11,838 14-19 CONNEXIONS
London Borough of Barking and Dagenham Council 2015-9 GBP £35,513 14-19 CONNEXIONS
London Borough of Bexley 2015-3 GBP £78,000
London Borough of Barking and Dagenham Council 2015-2 GBP £9,581 PROFESSIONAL SERVICES - GENERAL
London Borough of Newham 2015-2 GBP £9,163 SERVICES FROM VOL BODIES > SERVICES FROM VOL BODIES
London Borough of Barking and Dagenham Council 2015-1 GBP £9,581 PROFESSIONAL SERVICES - GENERAL
City of London 2015-1 GBP £1,071 Fees & Services
City of London 2014-12 GBP £1,071 Fees & Services
London Borough of Newham 2014-12 GBP £94,000 SERVICES FROM VOL BODIES >
City of London 2014-11 GBP £1,071 Fees & Services
London Borough of Newham 2014-11 GBP £10,000 SERVICES FROM VOL BODIES > SERVICES FROM VOL BODIES
City of London 2014-10 GBP £1,071 Fees & Services
London Borough of Redbridge 2014-10 GBP £3,600 Equipment Purchase
London Borough of Newham 2014-9 GBP £132,875 SERVICES FROM VOL BODIES > SERVICES FROM VOL BODIES
London Borough of Redbridge 2014-9 GBP £19,163 Contractor Payments
City of London 2014-9 GBP £1,071 Fees & Services
London Borough of Barking and Dagenham Council 2014-9 GBP £19,163 PROFESSIONAL SERVICES - GENERAL
City of London 2014-8 GBP £1,071 Fees & Services
London Borough of Redbridge 2014-8 GBP £0 Equipment Purchase
City of London 2014-7 GBP £1,071 Fees & Services
London Borough of Havering 2014-7 GBP £6,640
City of London 2014-6 GBP £1,071 Fees & Services
London Borough of Newham 2014-6 GBP £1,567
London Borough of Havering 2014-6 GBP £6,640
London Borough of Redbridge 2014-6 GBP £3,600 Equipment Purchase
London Borough of Bexley 2014-5 GBP £45,990
London Borough of Newham 2014-5 GBP £223,417
City of London 2014-5 GBP £2,142 Fees & Services
London Borough of Havering 2014-5 GBP £3,320
London Borough of Bexley 2014-4 GBP £5,280
London Borough of Havering 2014-4 GBP £6,640
London Borough of Barking and Dagenham Council 2014-3 GBP £9,888
City of London 2014-3 GBP £2,492
London Borough of Redbridge 2014-3 GBP £19,963 Contractor Payments
London Borough of Newham 2014-3 GBP £60,417
London Borough of Havering 2014-3 GBP £6,640
City of London 2014-2 GBP £2,492
London Borough of Newham 2014-2 GBP £18,750
London Borough of Havering 2014-2 GBP £6,640
Tower Hamlets Council 2014-2 GBP £10,000
City of London 2014-1 GBP £2,492
London Borough of Havering 2014-1 GBP £6,640
Royal Borough of Greenwich 2013-12 GBP £12,150
City of London 2013-12 GBP £1,246 Fees& Services
London Borough of Havering 2013-12 GBP £6,640
London Borough of Newham 2013-12 GBP £101,833
London Borough of Havering 2013-11 GBP £6,640
City of London 2013-11 GBP £1,246 Fees & Services
London Borough of Barking and Dagenham Council 2013-11 GBP £600
London Borough of Newham 2013-10 GBP £140,375
London Borough of Barking and Dagenham Council 2013-10 GBP £600
London Borough of Havering 2013-10 GBP £6,640
City of London 2013-10 GBP £1,246 Fees & Services
Royal Borough of Greenwich 2013-10 GBP £12,150
City of London 2013-9 GBP £1,246 Fees & Services
London Borough of Redbridge 2013-9 GBP £18,749 Contractor Payments
London Borough of Havering 2013-9 GBP £13,280
City of London 2013-8 GBP £1,246 Fees & Services
Royal Borough of Greenwich 2013-8 GBP £12,150
London Borough of Havering 2013-8 GBP £6,688
Royal Borough of Greenwich 2013-7 GBP £12,150
Wandsworth Council 2013-7 GBP £3,349
City of London 2013-7 GBP £2,492 Fees & Services
London Borough of Barking and Dagenham Council 2013-7 GBP £10,200
Royal Borough of Greenwich 2013-6 GBP £1,440
London Borough of Barking and Dagenham Council 2013-6 GBP £600
London Borough of Bexley 2013-5 GBP £44,998
City of London 2013-5 GBP £2,492 Fees & Services
London Borough of Barking and Dagenham Council 2013-3 GBP £600
Wandsworth Council 2013-2 GBP £4,175
London Borough of Wandsworth 2013-2 GBP £4,175 PROJECT WORK
London Borough of Redbridge 2013-1 GBP £19,223 Contractor Payments
London Borough of Barking and Dagenham Council 2013-1 GBP £7,200
Royal Borough of Greenwich 2013-1 GBP £11,250
Royal Borough of Greenwich 2012-11 GBP £11,250
Wandsworth Council 2012-11 GBP £2,783
London Borough of Wandsworth 2012-11 GBP £2,783 PROJECT WORK
Wandsworth Council 2012-10 GBP £7,606
London Borough of Wandsworth 2012-10 GBP £7,606 PROJECT WORK
London Borough of Redbridge 2012-9 GBP £18,750 Contractor Payments
City of London 2012-9 GBP £1,440 Fees & Services
London Borough of Redbridge 2012-7 GBP £800 External Training
Royal Borough of Greenwich 2012-7 GBP £11,250
City of London 2012-7 GBP £5,710 Fees & Services
London Borough of Bexley 2012-5 GBP £15,000
Royal Borough of Greenwich 2012-4 GBP £11,250
London Borough of Bexley 2012-4 GBP £45,000
City of London 2012-3 GBP £2,480 Other Establishments
Royal Borough of Greenwich 2012-3 GBP £15,780
London Borough of Redbridge 2012-3 GBP £18,950 Grants
London Borough of Bexley 2012-1 GBP £15,000
Royal Borough of Greenwich 2012-1 GBP £15,780
London Borough of Redbridge 2011-12 GBP £25,000 Grants
Royal Borough of Greenwich 2011-10 GBP £16,430
London Borough of Bexley 2011-10 GBP £15,000
Royal Borough of Greenwich 2011-7 GBP £15,780
London Borough of Bexley 2011-7 GBP £15,000
London Borough of Redbridge 2011-6 GBP £25,000 Grants
London Borough of Bexley 2011-6 GBP £2,520
Royal Borough of Greenwich 2011-6 GBP £2,520
London Borough of Merton 2011-5 GBP £1,300 Employees
Royal Borough of Greenwich 2011-4 GBP £17,670
London Borough of Redbridge 2011-3 GBP £147,506 Grants
London Borough of Redbridge 2010-12 GBP £147,498
London Borough of Redbridge 2010-9 GBP £151,998
London Borough of Redbridge 2010-6 GBP £147,498
City of London Corporation 2010-5 GBP £1,288
London Borough of Redbridge 2010-4 GBP £861
Royal Borough of Kensington & Chelsea 2010-3 GBP £7,300
City of London 0-0 GBP £8,500 Grants & Subscriptions

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 15BILLION 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 15BILLION 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 15BILLION 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.