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

CAMDEN TOWN CENTRE LIMITED

COLLECTIVE AUCTION ROOMS, 5-7 BUCK STREET, LONDON, ENGLAND, NW1 8NJ,
Company Registration Number
05453570
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About Camden Town Centre Ltd
CAMDEN TOWN CENTRE LIMITED was founded on 2005-05-16 and has its registered office in London. The organisation's status is listed as "Active". Camden Town Centre Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) registered in ENGLAND with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
CAMDEN TOWN CENTRE LIMITED
 
Legal Registered Office
COLLECTIVE AUCTION ROOMS
5-7 BUCK STREET
LONDON
ENGLAND
NW1 8NJ
Other companies in NW1
 
Filing Information
Company Number 05453570
Company ID Number 05453570
Date formed 2005-05-16
Country ENGLAND
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 16/05/2016
Return next due 13/06/2017
Type of accounts SMALL
VAT Number /Sales tax ID GB882155708  
Last Datalog update: 2023-12-07 02:22:43
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CAMDEN TOWN CENTRE 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 CAMDEN TOWN CENTRE LIMITED

Current Directors
Officer Role Date Appointed
MARK ALPER
Director 2017-01-01
CAMDEN TOWN CENTRE LIMITED
Director 2009-04-01
WILLIAM ALEXANDER FULFORD
Director 2017-11-15
GRAHAM CLIFFORD GOODKIND
Director 2008-12-02
ZELDA JANE HOGG
Director 2017-11-15
TOMAS DAVID VAUGHAN KING
Director 2017-11-15
MICHAEL JOHN NICHOLAS
Director 2006-07-11
BEATRIZ LAURA ORTA
Director 2017-11-15
SIMON WILLIAM BISSON PITKEATHLEY
Director 2015-02-05
MARTIN SAGAR
Director 2012-09-06
RICHARD JOHN TERRY
Director 2017-11-15
DEB THOMAS
Director 2013-04-15
Previous Officers
Officer Role Date Appointed Date Resigned
ZABIR MAHOMED KHONAT
Director 2017-11-15 2018-05-05
ALEXANDER EDWARD PROUD
Director 2006-03-14 2018-04-03
THEODORE WINTHROP BLACKWELL
Director 2007-08-30 2017-11-16
CAROLINE ACHESON SEWARD
Director 2006-03-14 2017-11-16
CHRISTOPHER JOHN SHAW
Director 2006-03-14 2017-11-16
DAVID GERARD LYNN
Director 2007-07-10 2017-07-05
ANDREW WILLIAM GODFREY
Director 2009-04-01 2017-06-30
BERESFORD ADDISON CASEY
Director 2006-03-14 2015-11-11
CHRISTOPHER JOHN FRANCIS NAYLOR
Director 2007-04-01 2014-05-22
KEIR GUNNAR EMMS
Director 2006-03-14 2013-09-26
MICHAEL DOHENY
Director 2006-07-11 2012-11-08
DAVID STUART GILBERTSON
Director 2008-11-06 2012-11-08
RICHARD JOHN TERRY
Director 2007-04-12 2012-09-06
MARK LAURENCE BENSTED
Director 2006-07-11 2010-06-01
LAWGRAM SECRETARIES LIMITED
Nominated Secretary 2005-05-16 2010-03-01
NICHOLAS JONATHAN SPALL
Director 2006-03-14 2008-09-01
MARTIN RICHARDS
Director 2006-07-11 2008-05-15
MICHIEL JAAP HERMAN RIJCKHOLT BAKKER
Director 2006-07-11 2007-03-12
KATHERINE KNIGHT
Director 2006-07-11 2006-11-20
CRAIG WESTON
Director 2006-09-07 2006-11-20
ROBIN JAMES DURHAM
Director 2006-03-14 2006-09-04
WHALE ROCK DIRECTORS LIMITED
Nominated Director 2005-05-16 2006-03-14

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARK ALPER LIQUID ARCHITECTS UK LIMITED Director 2017-11-19 CURRENT 2011-04-04 Active
MARK ALPER MARSFIELDS LIMITED Director 2017-11-01 CURRENT 2017-11-01 Active
MARK ALPER ALT EQUITIES LIMITED Director 2013-12-06 CURRENT 2013-12-06 Active
GRAHAM CLIFFORD GOODKIND SPORTSRABILIA LIMITED Director 2010-10-19 CURRENT 2010-09-16 Dissolved 2017-09-26
GRAHAM CLIFFORD GOODKIND SNEEZE LIMITED Director 2007-11-01 CURRENT 2007-11-01 Active - Proposal to Strike off
GRAHAM CLIFFORD GOODKIND FLYING FRANK LIMITED Director 2005-09-07 CURRENT 2005-09-07 Active
GRAHAM CLIFFORD GOODKIND SNEEZE MARKETING LIMITED Director 2002-07-30 CURRENT 2001-10-23 Active
GRAHAM CLIFFORD GOODKIND TALKABILITY GROUP LIMITED Director 2002-03-18 CURRENT 2002-03-18 Active
GRAHAM CLIFFORD GOODKIND TALKABILITY LIMITED Director 2002-03-06 CURRENT 2002-03-06 Active
SIMON WILLIAM BISSON PITKEATHLEY CAMDEN HIGHLINE Director 2018-02-16 CURRENT 2018-02-14 Active
SIMON WILLIAM BISSON PITKEATHLEY EUSTON TOWN LIMITED Director 2015-08-24 CURRENT 2015-08-24 Active
SIMON WILLIAM BISSON PITKEATHLEY 53 SPACES LTD Director 2015-06-16 CURRENT 2015-06-16 Dissolved 2017-11-07
SIMON WILLIAM BISSON PITKEATHLEY CTU COMMUNITY PROJECT Director 2012-04-17 CURRENT 2012-04-17 Active
MARTIN SAGAR CTU COMMUNITY PROJECT Director 2017-04-22 CURRENT 2012-04-17 Active
RICHARD JOHN TERRY CAMDEN HIGHLINE Director 2018-02-16 CURRENT 2018-02-14 Active
DEB THOMAS CTU COMMUNITY PROJECT Director 2014-03-05 CURRENT 2012-04-17 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
2023-11-29SMALL COMPANY ACCOUNTS MADE UP TO 31/03/23
2023-05-22CONFIRMATION STATEMENT MADE ON 16/05/23, WITH NO UPDATES
2023-05-04APPOINTMENT TERMINATED, DIRECTOR LAURENCE SEYMOUR
2022-10-31AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/22
2022-09-20TM01APPOINTMENT TERMINATED, DIRECTOR SAMANTHA OLDHAM
2022-05-16CS01CONFIRMATION STATEMENT MADE ON 16/05/22, WITH NO UPDATES
2021-10-20AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/21
2021-10-18AP01DIRECTOR APPOINTED DR RICHARD MARK FERRIE
2021-05-17CS01CONFIRMATION STATEMENT MADE ON 16/05/21, WITH NO UPDATES
2021-05-14AP01DIRECTOR APPOINTED MR PAUL JAMES CLARKE
2021-05-10AP01DIRECTOR APPOINTED MR JONATHAN WALKER WHITWAM
2021-05-07AP01DIRECTOR APPOINTED MR LAURENCE SEYMOUR
2021-04-28AP01DIRECTOR APPOINTED MISS CHLOE CARPENTER
2021-04-22AP01DIRECTOR APPOINTED MS JULIE WINFIELD
2021-04-22TM01APPOINTMENT TERMINATED, DIRECTOR GRAHAM CLIFFORD GOODKIND
2020-11-18AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/20
2020-10-27TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER THOMAS
2020-06-23AP01DIRECTOR APPOINTED MR OLIVER O’NEILL
2020-05-26CS01CONFIRMATION STATEMENT MADE ON 16/05/20, WITH NO UPDATES
2020-01-30TM01APPOINTMENT TERMINATED, DIRECTOR BEATRIZ LAURA ORTA
2019-12-11AP01DIRECTOR APPOINTED MR CHARLES TIMOTHY PETER SCOTT
2019-11-25TM01APPOINTMENT TERMINATED, DIRECTOR DEB THOMAS
2019-10-14AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/19
2019-06-27TM01APPOINTMENT TERMINATED, DIRECTOR MARK ALPER
2019-05-16CS01CONFIRMATION STATEMENT MADE ON 16/05/19, WITH NO UPDATES
2018-11-22AP01DIRECTOR APPOINTED MR CLAUDE ABI-GERGES
2018-11-21TM01APPOINTMENT TERMINATED, DIRECTOR TOMAS DAVID VAUGHAN KING
2018-09-30AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/18
2018-07-25AP01DIRECTOR APPOINTED MRS DIANA SAMANTHA MAXFIELD-TWINE
2018-05-17CS01CONFIRMATION STATEMENT MADE ON 16/05/18, WITH NO UPDATES
2018-05-17TM01APPOINTMENT TERMINATED, DIRECTOR ZABIR KHONAT
2018-05-17TM01APPOINTMENT TERMINATED, DIRECTOR ZABIR KHONAT
2018-05-08AD01REGISTERED OFFICE CHANGED ON 08/05/18 FROM Collective 37, Camden High Street (Via Symes Mews) London NW1 7JE
2018-04-16TM01APPOINTMENT TERMINATED, DIRECTOR ALEXANDER EDWARD PROUD
2017-11-28AP01DIRECTOR APPOINTED MR WILLIAM ALEXANDER FULFORD
2017-11-22AP01DIRECTOR APPOINTED MR RICHARD JOHN TERRY
2017-11-21AP01DIRECTOR APPOINTED MS BEATRIZ LAURA ORTA
2017-11-21AP01DIRECTOR APPOINTED MS ZELDA JANE HOGG
2017-11-21AP01DIRECTOR APPOINTED MR ZABIR MAHOMED KHONAT
2017-11-21AP01DIRECTOR APPOINTED MR TOMAS DAVID VAUGHAN KING
2017-11-17TM01APPOINTMENT TERMINATED, DIRECTOR THEODORE BLACKWELL
2017-11-17TM01APPOINTMENT TERMINATED, DIRECTOR CAROLINE SEWARD
2017-11-17TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER SHAW
2017-11-07AAFULL ACCOUNTS MADE UP TO 31/03/17
2017-08-31AP01DIRECTOR APPOINTED MR MARK ALPER
2017-07-12TM01APPOINTMENT TERMINATED, DIRECTOR DAVID LYNN
2017-07-03TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW GODFREY
2017-05-17CS01CONFIRMATION STATEMENT MADE ON 16/05/17, WITH UPDATES
2016-12-15AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-05-25AR0116/05/16 NO MEMBER LIST
2015-12-17AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-12-01TM01APPOINTMENT TERMINATED, DIRECTOR BERESFORD CASEY
2015-11-25MEM/ARTSARTICLES OF ASSOCIATION
2015-11-25RES01ALTER ARTICLES 11/11/2015
2015-06-10AR0116/05/15 NO MEMBER LIST
2015-02-05AP01DIRECTOR APPOINTED MR SIMON WILLIAM BISSON PITKEATHLEY
2015-01-06AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-10-01TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER NAYLOR
2014-05-21AR0116/05/14 NO MEMBER LIST
2014-04-15AP01DIRECTOR APPOINTED MS. DEB THOMAS
2013-12-12AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-09-26TM01APPOINTMENT TERMINATED, DIRECTOR KEIR EMMS
2013-06-25AR0116/05/13 NO MEMBER LIST
2012-12-20TM01APPOINTMENT TERMINATED, DIRECTOR DAVID GILBERTSON
2012-12-20TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL DOHENY
2012-12-13TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD TERRY
2012-12-13AP01DIRECTOR APPOINTED MR MARTIN SAGAR
2012-11-20AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-05-17AR0116/05/12 NO MEMBER LIST
2012-05-17CH02CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / CAMDEN TOWN CENTRE LIMITED / 17/05/2012
2011-11-29AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-08-02CH02CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / CAMDEN TOWN CENTRE LIMITED / 01/04/2010
2011-05-24AR0116/05/11 NO MEMBER LIST
2011-05-23TM02APPOINTMENT TERMINATED, SECRETARY LAWGRAM SECRETARIES LIMITED
2011-02-09RES01ADOPT ARTICLES 30/12/2009
2011-02-09CC04STATEMENT OF COMPANY'S OBJECTS
2010-12-15AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-08-09AR0116/05/10 NO MEMBER LIST
2010-08-09AD01REGISTERED OFFICE CHANGED ON 09/08/2010 FROM 37 COLLECTIVE CAMDEN HIGH STREET VIA SYME MEWS LONDON NW1 7JE
2010-08-06CH01DIRECTOR'S CHANGE OF PARTICULARS / ALEXANDER EDWARD PROUD / 05/04/2010
2010-08-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JOHN NICHOLAS / 05/04/2010
2010-08-06CH01DIRECTOR'S CHANGE OF PARTICULARS / CLLR CHRISTOPHER JOHN FRANCIS NAYLOR / 05/04/2010
2010-08-06CH01DIRECTOR'S CHANGE OF PARTICULARS / KEIR GUNNAR EMMS / 05/04/2010
2010-08-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL DOHENY / 05/04/2010
2010-08-06CH01DIRECTOR'S CHANGE OF PARTICULARS / COUNCILLOR THEODORE WINTHROP BLACKWELL / 05/04/2010
2010-08-06TM01APPOINTMENT TERMINATED, DIRECTOR MARK BENSTED
2010-07-16AD01REGISTERED OFFICE CHANGED ON 16/07/2010 FROM UNIT 215 CAMDEN LOCK MARKET CHALK FARM ROAD CAMDEN LONDON NW1 8AF
2010-01-11AP01DIRECTOR APPOINTED MR ANDREW WILLIAM GODFREY
2010-01-11AP02CORPORATE DIRECTOR APPOINTED CAMDEN TOWN CENTRE LIMITED
2009-10-29AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-06-17363aANNUAL RETURN MADE UP TO 16/05/09
2009-06-17288bAPPOINTMENT TERMINATED DIRECTOR NICHOLAS SPALL
2009-06-16288aDIRECTOR APPOINTED DAVID LYNN
2009-02-10288aDIRECTOR APPOINTED GRAHAM CLIFFORD GOODKIND
2009-02-10288aDIRECTOR APPOINTED DAVID STUART GILBERTSON
2009-02-10288aDIRECTOR APPOINTED CLLR CHRISTOPHER JOHN FRANCIS NAYLOR
2009-01-12AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-09-25363aANNUAL RETURN MADE UP TO 16/05/08
2008-09-25288bAPPOINTMENT TERMINATED DIRECTOR MARTIN RICHARDS
2008-01-11AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-09-27288aNEW DIRECTOR APPOINTED
2007-09-21363sANNUAL RETURN MADE UP TO 16/05/07
2007-08-22288aNEW DIRECTOR APPOINTED
2007-07-30288bDIRECTOR RESIGNED
2007-07-05287REGISTERED OFFICE CHANGED ON 05/07/07 FROM: 4TH FLOOR BEDFORD HOUSE 125-133 CAMDEN HIGH STREET CAMDEN TOWN LONDON NW1 7JR
2007-04-24AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06
2007-03-28288bDIRECTOR RESIGNED
2007-03-28288bDIRECTOR RESIGNED
2006-10-25288aNEW DIRECTOR APPOINTED
2006-10-25288aNEW DIRECTOR APPOINTED
2006-10-10288bDIRECTOR RESIGNED
2006-10-10288aNEW DIRECTOR APPOINTED
2006-10-10288aNEW DIRECTOR APPOINTED
2006-10-10288aNEW DIRECTOR APPOINTED
2006-10-10288aNEW DIRECTOR APPOINTED
2006-10-10288aNEW DIRECTOR APPOINTED
2006-07-14363sANNUAL RETURN MADE UP TO 16/05/06
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




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

  Average Max
MortgagesNumMortCharges0.5699
MortgagesNumMortOutstanding0.4199
MortgagesNumMortPartSatisfied0.009
MortgagesNumMortSatisfied0.1596
MortgagesNumMortCharges0.7199
MortgagesNumMortOutstanding0.3999
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied0.3296

This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities n.e.c.

Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2010-03-31
Annual Accounts
2021-03-31
Annual Accounts
2022-03-31

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 CAMDEN TOWN CENTRE LIMITED

Intangible Assets
Patents
We have not found any records of CAMDEN TOWN CENTRE LIMITED registering or being granted any patents
Domain Names

CAMDEN TOWN CENTRE LIMITED owns 1 domain names.

turninglondonon.co.uk  

Trademarks
We have not found any records of CAMDEN TOWN CENTRE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CAMDEN TOWN CENTRE 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 (82990 - Other business support service activities n.e.c.) as CAMDEN TOWN CENTRE LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where CAMDEN TOWN CENTRE 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 CAMDEN TOWN CENTRE 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
CAMDEN TOWN CENTRE LIMITED has been awarded 1 awards from the European Union under the FP7 Cordis research awards. The value of these awards is € 129,105

CategoryAward Date Award/Grant
A reliable, smart and secure Internet of Things for Smart Cities : 2013-01-01 € 129,105

How is this useful? The company may be investing in new products to generate new revenue streams or investing in new technologies to increase productivity / reduce costs. The company may own IPR as a result.

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.