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

UFTON ASSOCIATES LIMITED

5TH FLOOR, 20 GRACECHURCH STREET, LONDON, EC3V 0BG,
Company Registration Number
04471233
Private Limited Company
Active

Company Overview

About Ufton Associates Ltd
UFTON ASSOCIATES LIMITED was founded on 2002-06-27 and has its registered office in London. The organisation's status is listed as "Active". Ufton Associates Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
UFTON ASSOCIATES LIMITED
 
Legal Registered Office
5TH FLOOR
20 GRACECHURCH STREET
LONDON
EC3V 0BG
Other companies in EC3R
 
Filing Information
Company Number 04471233
Company ID Number 04471233
Date formed 2002-06-27
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/06/2023
Account next due 31/03/2025
Latest return 27/06/2016
Return next due 25/07/2017
Type of accounts AUDIT EXEMPTION SUBSIDIARY
VAT Number /Sales tax ID GB626551734  
Last Datalog update: 2024-05-05 05:51:59
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for UFTON ASSOCIATES 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 UFTON ASSOCIATES LIMITED

Current Directors
Officer Role Date Appointed
ANTONIO DEBIASE
Company Secretary 2012-06-15
DARREN PAUL COOMBES
Director 2012-05-24
ANTONIO DEBIASE
Director 2012-06-15
DANIEL MARK SAULTER
Director 2013-07-04
Previous Officers
Officer Role Date Appointed Date Resigned
NICHOLAS JOHN HARRISON
Director 2002-06-27 2015-10-14
CHARLES ROBERTSON CRAWFORD
Director 2012-03-30 2012-10-26
GARY JOHN LUMSDON
Company Secretary 2012-03-30 2012-06-15
GARY JOHN LUMSDON
Director 2012-03-30 2012-06-15
PATRICK JOHN AUSTIN
Director 2002-06-27 2012-03-31
PATRICK JOHN AUSTIN
Company Secretary 2002-06-27 2012-03-30
A.C. SECRETARIES LIMITED
Nominated Secretary 2002-06-27 2002-06-27
A.C. DIRECTORS LIMITED
Nominated Director 2002-06-27 2002-06-27

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DARREN PAUL COOMBES DAVIES TECHNOLOGY SOLUTIONS LIMITED Director 2017-10-25 CURRENT 2007-03-07 Active
DARREN PAUL COOMBES CORE INSURANCE SERVICES LIMITED Director 2016-09-01 CURRENT 2007-10-29 Active
DARREN PAUL COOMBES SURVEYORSHIP LIMITED Director 2016-07-01 CURRENT 2008-07-01 Active
DARREN PAUL COOMBES MANAGED FLEET SERVICES LIMITED Director 2015-07-28 CURRENT 2007-12-18 Active
DARREN PAUL COOMBES DAVIES CONSTRUCTION & ENGINEERING LIMITED Director 2012-06-15 CURRENT 2000-05-15 Active
DARREN PAUL COOMBES DAVIES ASSIST LIMITED Director 2012-05-03 CURRENT 2012-05-03 Active - Proposal to Strike off
DARREN PAUL COOMBES DAISYBRIGHT LIMITED Director 2011-09-16 CURRENT 2011-06-23 Active - Proposal to Strike off
DARREN PAUL COOMBES DAISYCOVE LIMITED Director 2011-09-16 CURRENT 2011-06-23 Active - Proposal to Strike off
DARREN PAUL COOMBES DAVIES GROUP LIMITED Director 2008-02-29 CURRENT 2008-01-22 Active
DARREN PAUL COOMBES FARRADANE LIMITED Director 2004-04-01 CURRENT 1978-09-08 Active
ANTONIO DEBIASE JMD SPECIALIST INSURANCE SERVICES LIMITED Director 2018-01-13 CURRENT 2001-09-19 Active
ANTONIO DEBIASE JMD SPECIALIST INSURANCE SERVICES GROUP LIMITED Director 2018-01-13 CURRENT 2002-10-30 Active
ANTONIO DEBIASE DAVIES INTERMEDIARY SUPPORT SERVICES LIMITED Director 2018-01-13 CURRENT 1976-02-03 Active
ANTONIO DEBIASE DAVIES INSURER & MARKET SERVICES LIMITED Director 2018-01-13 CURRENT 1982-11-11 Active
ANTONIO DEBIASE OVAL (2173) LIMITED Director 2018-01-10 CURRENT 2007-12-19 Active - Proposal to Strike off
ANTONIO DEBIASE TOTAL LOSS SETTLEMENT SERVICE LIMITED Director 2017-12-19 CURRENT 2002-05-08 Active
ANTONIO DEBIASE DAVIES MGA SERVICES LIMITED Director 2017-11-07 CURRENT 2011-11-03 Active
ANTONIO DEBIASE DAVIES TECHNOLOGY SOLUTIONS LIMITED Director 2017-10-25 CURRENT 2007-03-07 Active
ANTONIO DEBIASE DAVIES SPECIALIST SERVICES LIMITED Director 2017-03-31 CURRENT 2010-03-29 Active
ANTONIO DEBIASE OVAL (2172) LIMITED Director 2017-03-28 CURRENT 2007-12-19 Active - Proposal to Strike off
ANTONIO DEBIASE SURVEYORSHIP LIMITED Director 2016-07-01 CURRENT 2008-07-01 Active
ANTONIO DEBIASE MANAGED FLEET SERVICES LIMITED Director 2015-07-28 CURRENT 2007-12-18 Active
ANTONIO DEBIASE DAVIES EXECUTIVE LIMITED Director 2014-01-31 CURRENT 2014-01-31 Dissolved 2016-06-07
ANTONIO DEBIASE GARWYN EBT LIMITED Director 2013-12-05 CURRENT 2010-07-21 Active - Proposal to Strike off
ANTONIO DEBIASE GARWYN LIMITED Director 2013-12-05 CURRENT 1971-11-10 Active
ANTONIO DEBIASE GARWYN GROUP LIMITED Director 2013-12-05 CURRENT 2005-11-15 Active - Proposal to Strike off
ANTONIO DEBIASE DAVIES CONSTRUCTION & ENGINEERING LIMITED Director 2013-07-04 CURRENT 2000-05-15 Active
ANTONIO DEBIASE DAVIES GROUP LIMITED Director 2012-06-15 CURRENT 2008-01-22 Active
ANTONIO DEBIASE DAVIES MANAGED SYSTEMS LIMITED Director 2012-06-15 CURRENT 1997-10-20 Active
ANTONIO DEBIASE EASTWELL CONTRACTOR MANAGEMENT AND CLAIM CARE LTD. Director 2012-06-15 CURRENT 2002-03-11 Active
ANTONIO DEBIASE DAISYBRIGHT LIMITED Director 2012-06-15 CURRENT 2011-06-23 Active - Proposal to Strike off
ANTONIO DEBIASE DAISYCOVE LIMITED Director 2012-06-15 CURRENT 2011-06-23 Active - Proposal to Strike off
ANTONIO DEBIASE FARRADANE LIMITED Director 2012-06-15 CURRENT 1978-09-08 Active
ANTONIO DEBIASE STORM TRUSTEES LIMITED Director 2012-06-15 CURRENT 2008-02-14 Active - Proposal to Strike off
ANTONIO DEBIASE DAVIES ASSIST LIMITED Director 2012-06-15 CURRENT 2012-05-03 Active - Proposal to Strike off
ANTONIO DEBIASE GW 496 LIMITED Director 2004-08-24 CURRENT 2004-04-22 Dissolved 2016-08-30
ANTONIO DEBIASE BLACK HOMES LIMITED Director 2002-09-17 CURRENT 2002-09-17 Dissolved 2016-08-30
ANTONIO DEBIASE HIGH STREET LETTINGS LIMITED Director 2002-02-26 CURRENT 2002-02-26 Dissolved 2017-04-04
ANTONIO DEBIASE DBL PROPERTY LIMITED Director 1993-04-13 CURRENT 1993-04-01 Dissolved 2016-08-30
DANIEL MARK SAULTER THE FRESTON BOOT LIMITED Director 2018-03-07 CURRENT 2017-09-22 Active
DANIEL MARK SAULTER JMD SPECIALIST INSURANCE SERVICES LIMITED Director 2018-01-13 CURRENT 2001-09-19 Active
DANIEL MARK SAULTER JMD SPECIALIST INSURANCE SERVICES GROUP LIMITED Director 2018-01-13 CURRENT 2002-10-30 Active
DANIEL MARK SAULTER DAVIES INTERMEDIARY SUPPORT SERVICES LIMITED Director 2018-01-13 CURRENT 1976-02-03 Active
DANIEL MARK SAULTER DAVIES INSURER & MARKET SERVICES LIMITED Director 2018-01-13 CURRENT 1982-11-11 Active
DANIEL MARK SAULTER TOTAL LOSS SETTLEMENT SERVICE LIMITED Director 2017-12-19 CURRENT 2002-05-08 Active
DANIEL MARK SAULTER DAVIES MGA SERVICES LIMITED Director 2017-11-02 CURRENT 2011-11-03 Active
DANIEL MARK SAULTER DAVIES TECHNOLOGY SOLUTIONS LIMITED Director 2017-10-25 CURRENT 2007-03-07 Active
DANIEL MARK SAULTER CORE INSURANCE SERVICES LIMITED Director 2016-09-01 CURRENT 2007-10-29 Active
DANIEL MARK SAULTER SURVEYORSHIP LIMITED Director 2016-07-01 CURRENT 2008-07-01 Active
DANIEL MARK SAULTER MANAGED FLEET SERVICES LIMITED Director 2015-07-28 CURRENT 2007-12-18 Active
DANIEL MARK SAULTER GARWYN EBT LIMITED Director 2013-12-05 CURRENT 2010-07-21 Active - Proposal to Strike off
DANIEL MARK SAULTER GARWYN LIMITED Director 2013-12-05 CURRENT 1971-11-10 Active
DANIEL MARK SAULTER GARWYN GROUP LIMITED Director 2013-12-05 CURRENT 2005-11-15 Active - Proposal to Strike off
DANIEL MARK SAULTER DAVIES GROUP LIMITED Director 2013-07-04 CURRENT 2008-01-22 Active
DANIEL MARK SAULTER DAVIES MANAGED SYSTEMS LIMITED Director 2013-07-04 CURRENT 1997-10-20 Active
DANIEL MARK SAULTER EASTWELL CONTRACTOR MANAGEMENT AND CLAIM CARE LTD. Director 2013-07-04 CURRENT 2002-03-11 Active
DANIEL MARK SAULTER DAISYBRIGHT LIMITED Director 2013-07-04 CURRENT 2011-06-23 Active - Proposal to Strike off
DANIEL MARK SAULTER DAISYCOVE LIMITED Director 2013-07-04 CURRENT 2011-06-23 Active - Proposal to Strike off
DANIEL MARK SAULTER FARRADANE LIMITED Director 2013-07-04 CURRENT 1978-09-08 Active
DANIEL MARK SAULTER DAVIES ASSIST LIMITED Director 2013-07-04 CURRENT 2012-05-03 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
2024-04-10Consolidated accounts of parent company for subsidiary company period ending 30/06/23
2024-04-10Audit exemption subsidiary accounts made up to 2023-06-30
2023-11-28Audit exemption statement of guarantee by parent company for period ending 30/06/23
2023-11-28Notice of agreement to exemption from audit of accounts for period ending 30/06/23
2023-07-10CONFIRMATION STATEMENT MADE ON 27/06/23, WITH NO UPDATES
2023-06-22Consolidated accounts of parent company for subsidiary company period ending 30/06/22
2023-06-15FULL ACCOUNTS MADE UP TO 30/06/22
2022-09-01REGISTERED OFFICE CHANGED ON 01/09/22 FROM 7th Floor 1 Minster Court Mincing Lane London EC3R 7AA England
2022-09-01AD01REGISTERED OFFICE CHANGED ON 01/09/22 FROM 7th Floor 1 Minster Court Mincing Lane London EC3R 7AA England
2022-07-11CS01CONFIRMATION STATEMENT MADE ON 27/06/22, WITH UPDATES
2022-07-11PSC05Change of details for Davies Group Limited as a person with significant control on 2022-06-27
2022-03-09AAFULL ACCOUNTS MADE UP TO 30/06/21
2021-07-02CS01CONFIRMATION STATEMENT MADE ON 27/06/21, WITH NO UPDATES
2021-07-02CS01CONFIRMATION STATEMENT MADE ON 27/06/21, WITH NO UPDATES
2021-06-01AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/20
2020-07-29CS01CONFIRMATION STATEMENT MADE ON 27/06/20, WITH NO UPDATES
2020-05-04AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/19
2019-07-19CS01CONFIRMATION STATEMENT MADE ON 27/06/19, WITH NO UPDATES
2019-04-04AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/18
2019-04-04AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/18
2018-08-09AD01REGISTERED OFFICE CHANGED ON 09/08/18 FROM C/O Davies Group Limited 8 Lloyd's Avenue London EC3N 3EL England
2018-08-09AD01REGISTERED OFFICE CHANGED ON 09/08/18 FROM C/O Davies Group Limited 8 Lloyd's Avenue London EC3N 3EL England
2018-07-11CS01CONFIRMATION STATEMENT MADE ON 27/06/18, WITH NO UPDATES
2018-07-11CS01CONFIRMATION STATEMENT MADE ON 27/06/18, WITH NO UPDATES
2018-03-16AAFULL ACCOUNTS MADE UP TO 30/06/17
2017-07-05CS01CONFIRMATION STATEMENT MADE ON 27/06/17, WITH NO UPDATES
2017-07-05PSC02Notification of Davies Group Limited as a person with significant control on 2016-07-01
2017-03-07MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 044712330004
2017-03-07MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2017-03-07MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 044712330002
2017-03-07MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 044712330003
2017-01-08AAFULL ACCOUNTS MADE UP TO 30/06/16
2016-08-16AAMDAmended full accounts made up to 2015-06-30
2016-08-10LATEST SOC10/08/16 STATEMENT OF CAPITAL;GBP 100
2016-08-10AR0127/06/16 ANNUAL RETURN FULL LIST
2016-02-26AAFULL ACCOUNTS MADE UP TO 30/06/15
2016-02-19AD01REGISTERED OFFICE CHANGED ON 19/02/16 FROM Suite 2/2 Second Floor London Underwriting Centre 3 Minster Court, Mincing Lane London EC3R 7DD
2015-10-14TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS JOHN HARRISON
2015-10-05AUDAUDITOR'S RESIGNATION
2015-08-04MR01REGISTRATION OF A CHARGE / CHARGE CODE 044712330004
2015-07-27LATEST SOC27/07/15 STATEMENT OF CAPITAL;GBP 100
2015-07-27AR0127/06/15 ANNUAL RETURN FULL LIST
2015-05-08AAFULL ACCOUNTS MADE UP TO 30/06/14
2015-02-26RES13Resolutions passed:<ul><li>Terms & transactions of facilites & intercreditor agreement 30/04/2014<li>ALTER ARTICLES<li>ALTER ARTICLES</ul>
2015-02-26RES01ADOPT ARTICLES 26/02/15
2015-02-23MR01REGISTRATION OF A CHARGE / CHARGE CODE 044712330003
2014-06-30LATEST SOC30/06/14 STATEMENT OF CAPITAL;GBP 100
2014-06-30AR0127/06/14 ANNUAL RETURN FULL LIST
2014-06-30AA01Previous accounting period shortened from 31/07/14 TO 30/06/14
2014-05-02AAFULL ACCOUNTS MADE UP TO 31/07/13
2014-03-31AD01REGISTERED OFFICE CHANGED ON 31/03/2014 FROM 2 ST GILES COURT SOUTHAMPTON STREET READING BERKSHIRE RG1 2QL UNITED KINGDOM
2013-12-06MR01REGISTRATION OF A CHARGE / CHARGE CODE 044712330002
2013-08-14AP01DIRECTOR APPOINTED MR DANIEL SAULTER
2013-08-07AR0127/06/13 FULL LIST
2013-05-08AAFULL ACCOUNTS MADE UP TO 31/07/12
2013-02-08TM01APPOINTMENT TERMINATED, DIRECTOR PATRICK AUSTIN
2013-02-08TM01APPOINTMENT TERMINATED, DIRECTOR CHARLES CRAWFORD
2012-08-01AR0127/06/12 FULL LIST
2012-07-31AP03SECRETARY APPOINTED MR ANTONIO DEBIASE
2012-07-31AP01DIRECTOR APPOINTED MR ANTONIO DEBIASE
2012-07-18TM01APPOINTMENT TERMINATED, DIRECTOR GARY LUMSDON
2012-07-18TM02APPOINTMENT TERMINATED, SECRETARY GARY LUMSDON
2012-07-18AD01REGISTERED OFFICE CHANGED ON 18/07/2012 FROM THE OLD SURGERY 15A STATION ROAD EPPING ESSEX CM16 4HG
2012-06-14AP01DIRECTOR APPOINTED MR CHARLES ROBERTSON CRAWFORD
2012-06-14AP03SECRETARY APPOINTED MR GARY JOHN LUMSDON
2012-06-14AP03SECRETARY APPOINTED MR GARY JOHN LUMSDON
2012-06-14AP01DIRECTOR APPOINTED MR GARY JOHN LUMSDON
2012-06-14TM02APPOINTMENT TERMINATED, SECRETARY PATRICK AUSTIN
2012-06-14TM02APPOINTMENT TERMINATED, SECRETARY PATRICK AUSTIN
2012-06-07AP01DIRECTOR APPOINTED MR DARREN PAUL COOMBES
2012-05-16AA01CURREXT FROM 30/06/2012 TO 31/07/2012
2012-05-14MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2011-09-28AA30/06/11 TOTAL EXEMPTION SMALL
2011-07-13AR0127/06/11 FULL LIST
2010-11-10AA30/06/10 TOTAL EXEMPTION SMALL
2010-08-09AR0127/06/10 FULL LIST
2009-10-21AA30/06/09 TOTAL EXEMPTION SMALL
2009-08-06363aRETURN MADE UP TO 27/06/09; FULL LIST OF MEMBERS
2008-08-27AA30/06/08 TOTAL EXEMPTION SMALL
2008-07-10363aRETURN MADE UP TO 27/06/08; FULL LIST OF MEMBERS
2007-11-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07
2007-07-17363aRETURN MADE UP TO 27/06/07; FULL LIST OF MEMBERS
2006-11-22AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06
2006-07-31363aRETURN MADE UP TO 27/06/06; FULL LIST OF MEMBERS
2006-01-16AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05
2005-07-25363aRETURN MADE UP TO 27/06/05; FULL LIST OF MEMBERS
2005-04-15AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04
2004-09-01287REGISTERED OFFICE CHANGED ON 01/09/04 FROM: 1 SHEFFIELD ROAD SOUTHBOROUGH TUNBRIDGE WELLS KENT TN4 0PD
2004-07-23363sRETURN MADE UP TO 27/06/04; FULL LIST OF MEMBERS
2004-03-26AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03
2003-07-05363sRETURN MADE UP TO 27/06/03; FULL LIST OF MEMBERS
2002-10-15288aNEW DIRECTOR APPOINTED
2002-10-15288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2002-10-1588(2)RAD 27/06/02--------- £ SI 99@1=99 £ IC 1/100
2002-07-25288bSECRETARY RESIGNED
2002-07-25288bDIRECTOR RESIGNED
2002-07-09123£ NC 100/5000 27/06/02
2002-07-09RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2002-07-09RES04NC INC ALREADY ADJUSTED 27/06/02
2002-06-27NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
65 - Insurance, reinsurance and pension funding, except compulsory social security
651 - Insurance
65120 - Non-life insurance




Licences & Regulatory approval
We could not find any licences issued to UFTON ASSOCIATES 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 UFTON ASSOCIATES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-07-27 Satisfied HSBC BANK PLC
2015-02-23 Satisfied HSBC BANK PLC
2013-12-06 Satisfied HSBC BANK PLC
DEED OF ACCESSION 2012-05-14 Satisfied HSBC BANK PLC
Intangible Assets
Patents
We have not found any records of UFTON ASSOCIATES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for UFTON ASSOCIATES LIMITED
Trademarks
We have not found any records of UFTON ASSOCIATES LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with UFTON ASSOCIATES LIMITED

Government Department Income DateTransaction(s) Value Services/Products
London Borough of Lewisham 2014-11 GBP £1,400 LONG TERM PROVISIONS - INSURANCE
London Borough of Lewisham 2014-10 GBP £2,800 LONG TERM PROVISIONS - INSURANCE
East Sussex County Council 2014-10 GBP £5,429 Legal Liabilities Insurance Claims
East Sussex County Council 2014-9 GBP £512 Legal Liabilities Insurance Claims
London Borough of Lewisham 2014-9 GBP £700 LONG TERM PROVISIONS - INSURANCE
East Sussex County Council 2014-8 GBP £900 Legal Liabilities Insurance Claims
East Sussex County Council 2014-6 GBP £870
London Borough of Brent 2014-6 GBP £65,370
London Borough of Brent 2014-5 GBP £14,300
London Borough of Brent 2014-4 GBP £41,271
Croydon Council 2014-4 GBP £545
East Sussex County Council 2014-3 GBP £2,820
London Borough of Brent 2014-3 GBP £22,000
London Borough of Brent 2014-2 GBP £1,630
London Borough of Camden 2014-2 GBP £600
London Borough of Brent 2014-1 GBP £30,786
East Sussex County Council 2013-12 GBP £6,469
London Borough of Brent 2013-12 GBP £43,210
London Borough of Brent 2013-11 GBP £8,000
London Borough of Brent 2013-10 GBP £19,380
London Borough of Brent 2013-9 GBP £36,315
London Borough of Brent 2013-8 GBP £18,055
Royal Borough of Greenwich 2013-8 GBP £26,800
London Borough of Brent 2013-7 GBP £22,200
East Sussex County Council 2013-6 GBP £7,792
London Borough of Brent 2013-6 GBP £26,896
London Borough of Brent 2013-5 GBP £16,500
Royal Borough of Greenwich 2013-5 GBP £8,463
Broxbourne Council 2013-5 GBP £1,127
London Borough of Brent 2013-4 GBP £725
East Sussex County Council 2013-4 GBP £5,753
Crawley Borough Council 2013-4 GBP £1,229
Royal Borough of Kingston upon Thames 2013-3 GBP £6,080
London Borough of Brent 2013-3 GBP £31,925
Royal Borough of Greenwich 2013-3 GBP £18,000
London Borough of Brent 2013-2 GBP £22,675
Royal Borough of Greenwich 2013-1 GBP £6,000
London Borough of Brent 2013-1 GBP £19,975
Croydon Council 2013-1 GBP £1,526
East Sussex County Council 2012-12 GBP £1,967
London Borough of Brent 2012-12 GBP £33,150
Croydon Council 2012-11 GBP £1,352
London Borough of Brent 2012-11 GBP £16,650
London Borough of Brent 2012-10 GBP £30,791
East Sussex County Council 2012-9 GBP £3,399
London Borough of Brent 2012-9 GBP £39,775
London Borough of Brent 2012-8 GBP £20,875
London Borough of Brent 2012-7 GBP £3,875
East Sussex County Council 2012-6 GBP £5,479
London Borough of Brent 2012-5 GBP £3,875
London Borough of Brent 2012-4 GBP £36,085
London Borough of Brent 2012-3 GBP £5,054
Croydon Council 2012-2 GBP £1,985
London Borough of Brent 2011-11 GBP £1,422 Structural Engineers Fee
London Borough of Brent 2011-9 GBP £1,143 Surveys, Reports, Assessments
London Borough of Brent 2011-7 GBP £1,224 Legal Fees - External
London Borough of Croydon 2011-6 GBP £727
London Borough of Merton 2011-6 GBP £4,033 Fund Balances
London Borough of Merton 2011-4 GBP £2,471
London Borough of Croydon 2011-4 GBP £1,263
London Borough of Merton 2011-3 GBP £5,480 Fund Balances
London Borough of Merton 2011-2 GBP £18,889 Fund Balances
Croydon Council 2011-1 GBP £1,239
London Borough of Merton 2011-1 GBP £15,037 Fund Balances
London Borough of Merton 2010-11 GBP £7,569 Fund Balances
London Borough of Croydon 2010-9 GBP £891
London Borough of Merton 2010-9 GBP £2,965 Payment of Claims
London Borough of Merton 2010-8 GBP £3,389 Payment of Claims
London Borough of Redbridge 2010-7 GBP £-184 VAT only invoices

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 UFTON ASSOCIATES 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 UFTON ASSOCIATES 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 UFTON ASSOCIATES 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.