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

CATHEDRAL CAPITAL LIMITED

20 FENCHURCH STREET, LONDON, EC3M 3BY,
Company Registration Number
05958018
Private Limited Company
Active

Company Overview

About Cathedral Capital Ltd
CATHEDRAL CAPITAL LIMITED was founded on 2006-10-05 and has its registered office in London. The organisation's status is listed as "Active". Cathedral Capital Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
CATHEDRAL CAPITAL LIMITED
 
Legal Registered Office
20 FENCHURCH STREET
LONDON
EC3M 3BY
Other companies in EC3M
 
Previous Names
DISCIPLE TOPCO LIMITED12/04/2007
Filing Information
Company Number 05958018
Company ID Number 05958018
Date formed 2006-10-05
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 05/10/2015
Return next due 02/11/2016
Type of accounts FULL
Last Datalog update: 2023-11-06 14:39:38
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CATHEDRAL CAPITAL 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.
Companies with same name CATHEDRAL CAPITAL LIMITED
The following companies were found which have the same name as CATHEDRAL CAPITAL LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
CATHEDRAL CAPITAL (1998) LIMITED 20 FENCHURCH STREET LONDON EC3M 3BY Active Company formed on the 1997-07-11
CATHEDRAL CAPITAL (1999) LIMITED 20 FENCHURCH STREET LONDON EC3M 3BY Active Company formed on the 1998-06-12
CATHEDRAL CAPITAL (2000) LIMITED 1 MORE LONDON PLACE LONDON SE1 2AF Dissolved Company formed on the 2000-07-24
CATHEDRAL CAPITAL (INVESTMENTS) LIMITED 1 MORE LONDON PLACE LONDON SE1 2AF Dissolved Company formed on the 2006-10-05
CATHEDRAL CAPITAL GROUP LLP EYNSHAM HALL NORTH LEIGH WITNEY OXFORDSHIRE OX29 6PN Dissolved Company formed on the 2004-09-08
CATHEDRAL CAPITAL HOLDINGS LIMITED 20 FENCHURCH STREET LONDON EC3M 3BY Active Company formed on the 1997-05-16
CATHEDRAL CAPITAL MANAGEMENT LIMITED 1 MORE LONDON PLACE LONDON SE1 2AF Dissolved Company formed on the 1998-04-30
CATHEDRAL CAPITAL SERVICES LIMITED 20 FENCHURCH STREET LONDON EC3M 3BY Active - Proposal to Strike off Company formed on the 2000-06-16
CATHEDRAL CAPITAL, INC. 6300 RIDGLEA PL STE 1110 C/O BOX 385 FORT WORTH TX 76116 ACTIVE Company formed on the 2012-03-20
CATHEDRAL CAPITAL CORPORATION 4730 S. FORT APACHE RD SUITE 300 LAS VEGAS NV 89147-7947 Permanently Revoked Company formed on the 1996-04-04
CATHEDRAL CAPITAL PARTNERS 4730 S. FORT APACHE RD SUITE 300 LAS VEGAS NV 89147-7947 Permanently Revoked Company formed on the 2003-10-03
CATHEDRAL CAPITAL LTD British Columbia Active Company formed on the 2016-08-02
CATHEDRAL CAPITAL, LLC 150 S. PINE ISLAND ROAD PLANTATION FL 33324 Inactive Company formed on the 2006-12-04
CATHEDRAL CAPITAL FUNDING LLC Georgia Unknown
CATHEDRAL CAPITAL PARTNERS California Unknown
CATHEDRAL CAPITAL LIMITED Active Company formed on the 2002-05-27
CATHEDRAL CAPITAL MANAGEMENT LLC 31 CATHEDRAL AVENUE Nassau GARDEN CITY NY 11530 Active Company formed on the 2019-02-04
CATHEDRAL CAPITAL LLC Maine Unknown

Company Officers of CATHEDRAL CAPITAL LIMITED

Current Directors
Officer Role Date Appointed
MARJORIE EVA LYNN
Company Secretary 2018-02-28
JOHN WILLIAM CADMAN
Director 2016-01-25
ALEXANDER TERENCE MALONEY
Director 2013-11-07
WILLIAM ANDREW MCKEE
Director 2017-11-23
CHRISTOPHER JOHN WHITTLE
Director 2017-11-23
Previous Officers
Officer Role Date Appointed Date Resigned
EMMA LOUISE WOOLLEY
Company Secretary 2017-09-22 2018-02-28
HEATHER ROBERTA MCKINLAY VERZIN
Director 2016-07-12 2017-11-24
LESLEY JANE TOWNSEND
Company Secretary 2016-02-17 2017-09-21
JOHN ANTHONY LYNCH
Company Secretary 2006-12-12 2016-02-17
JOHN ANTHONY LYNCH
Director 2006-12-12 2016-02-17
ELVIN ENSOR PATRICK
Director 2006-12-12 2016-02-17
PETER DAVID SCALES
Director 2006-12-12 2016-02-17
RICHARD DAVID HENRY BRINDLE
Director 2013-11-07 2014-04-30
DOMINIC JAMES HAVILAND SLADE
Director 2006-11-01 2013-11-07
ANTHONY DAVID MORGAN
Director 2006-11-01 2007-01-22
ANTHONY DAVID MORGAN
Company Secretary 2006-11-01 2006-12-12
MARTIN ROBERT HENDERSON
Company Secretary 2006-10-05 2006-11-01
BIBI RAHIMA ALLY
Director 2006-10-05 2006-11-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOHN WILLIAM CADMAN CATHEDRAL CAPITAL HOLDINGS LIMITED Director 2016-02-17 CURRENT 1997-05-16 Active
ALEXANDER TERENCE MALONEY NAMECO (NO.801) LIMITED Director 2016-11-08 CURRENT 2003-08-20 Active
ALEXANDER TERENCE MALONEY JAM (CAPITAL) HOLDINGS LTD Director 2016-08-27 CURRENT 2016-08-27 Active
ALEXANDER TERENCE MALONEY CATHEDRAL CAPITAL HOLDINGS LIMITED Director 2016-02-17 CURRENT 1997-05-16 Active
ALEXANDER TERENCE MALONEY LANCASHIRE SYNDICATES LIMITED Director 2014-01-07 CURRENT 1934-09-14 Active
WILLIAM ANDREW MCKEE CATHEDRAL CAPITAL (1999) LIMITED Director 2017-11-23 CURRENT 1998-06-12 Active
WILLIAM ANDREW MCKEE CATHEDRAL CAPITAL SERVICES LIMITED Director 2017-11-23 CURRENT 2000-06-16 Active - Proposal to Strike off
WILLIAM ANDREW MCKEE CATHEDRAL CAPITAL HOLDINGS LIMITED Director 2017-11-23 CURRENT 1997-05-16 Active
WILLIAM ANDREW MCKEE LANCASHIRE SYNDICATES LIMITED Director 2017-09-12 CURRENT 1934-09-14 Active
CHRISTOPHER JOHN WHITTLE CATHEDRAL CAPITAL (1999) LIMITED Director 2018-04-04 CURRENT 1998-06-12 Active
CHRISTOPHER JOHN WHITTLE LANCASHIRE SYNDICATES LIMITED Director 2018-04-04 CURRENT 1934-09-14 Active
CHRISTOPHER JOHN WHITTLE CATHEDRAL CAPITAL (1998) LIMITED Director 2017-11-23 CURRENT 1997-07-11 Active
CHRISTOPHER JOHN WHITTLE CATHEDRAL CAPITAL SERVICES LIMITED Director 2017-11-23 CURRENT 2000-06-16 Active - Proposal to Strike off
CHRISTOPHER JOHN WHITTLE CATHEDRAL CAPITAL HOLDINGS LIMITED Director 2017-11-23 CURRENT 1997-05-16 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
2023-10-23Resolutions passed:<ul><li>Resolution Reduce share premium & redemption reserve 12/10/2023</ul>
2023-10-23Solvency Statement dated 12/10/23
2023-10-23Statement by Directors
2023-10-23Statement of capital on GBP 4,791.57
2023-10-18CONFIRMATION STATEMENT MADE ON 05/10/23, WITH NO UPDATES
2023-08-14Appointment of Mr Paul Kelly as company secretary on 2023-08-01
2023-08-11Termination of appointment of Eva Marjorie Lynn-Williams on 2023-07-31
2023-07-20FULL ACCOUNTS MADE UP TO 31/12/22
2023-03-08SECRETARY'S DETAILS CHNAGED FOR MRS MARJORIE EVA LYNN on 2023-02-25
2022-10-10CONFIRMATION STATEMENT MADE ON 05/10/22, WITH NO UPDATES
2022-10-10CS01CONFIRMATION STATEMENT MADE ON 05/10/22, WITH NO UPDATES
2022-09-20AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-06-30AP01DIRECTOR APPOINTED MR JOHN DENTON SPENCE
2022-06-30TM01APPOINTMENT TERMINATED, DIRECTOR EMMA LOUISE WOOLLEY
2022-03-03CH01Director's details changed for Mr Bradley Cass on 2022-03-01
2021-10-06CS01CONFIRMATION STATEMENT MADE ON 05/10/21, WITH NO UPDATES
2021-09-16AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-04-26AP01DIRECTOR APPOINTED MR MOHAMMAD NAQEEB HUSSAIN
2021-04-13CH01Director's details changed for Mr Bradley Cass on 2021-04-13
2020-10-15CS01CONFIRMATION STATEMENT MADE ON 05/10/20, WITH NO UPDATES
2020-10-15AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-10-05TM01APPOINTMENT TERMINATED, DIRECTOR RHONDA JOANNE ATTWOOD
2019-12-10AP01DIRECTOR APPOINTED MR BRADLEY CASS
2019-10-08CS01CONFIRMATION STATEMENT MADE ON 05/10/19, WITH NO UPDATES
2019-05-24AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-02-21AP01DIRECTOR APPOINTED MRS EMMA LOUISE WOOLLEY
2019-02-21TM01APPOINTMENT TERMINATED, DIRECTOR JOHN WILLIAM CADMAN
2019-02-07TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM ANDREW MCKEE
2018-10-10CS01CONFIRMATION STATEMENT MADE ON 05/10/18, WITH NO UPDATES
2018-08-10AAMDAmended full accounts made up to 2017-12-31
2018-06-11AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-02-28AP03Appointment of Miss Marjorie Eva Lynn as company secretary on 2018-02-28
2018-02-28TM02Termination of appointment of Emma Louise Woolley on 2018-02-28
2017-12-21AP01DIRECTOR APPOINTED MR CHRISTOPHER JOHN WHITTLE
2017-12-20AP01DIRECTOR APPOINTED MR WILLIAM ANDREW MCKEE
2017-12-04TM01APPOINTMENT TERMINATED, DIRECTOR HEATHER ROBERTA MCKINLAY VERZIN
2017-10-17CS01CONFIRMATION STATEMENT MADE ON 05/10/17, WITH UPDATES
2017-09-22AP03Appointment of Mrs Emma Louise Woolley as company secretary on 2017-09-22
2017-09-22TM02Termination of appointment of Lesley Jane Townsend on 2017-09-21
2017-06-21AUDAUDITOR'S RESIGNATION
2017-06-21AUDAUDITOR'S RESIGNATION
2017-05-25AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-03-13RP04AR01Second filing of the annual return made up to 2015-10-05
2017-03-13SH02Statement of capital on 2013-12-18 GBP4,791.57
2017-03-13ANNOTATIONClarification
2017-03-13ANNOTATIONClarification
2017-03-09RP04CS01Second filing of Confirmation Statement dated 05/10/2016
2017-03-09SH02Consolidation of shares on 2015-11-03
2016-10-18LATEST SOC18/10/16 STATEMENT OF CAPITAL;GBP 38149753.57
2016-10-18CS01CONFIRMATION STATEMENT MADE ON 05/10/16, WITH UPDATES
2016-10-18LATEST SOC09/03/17 STATEMENT OF CAPITAL;GBP 4791.57
2016-10-18CS0105/10/16 STATEMENT OF CAPITAL GBP 4791.57
2016-07-15AP01DIRECTOR APPOINTED MRS HEATHER ROBERTA MCKINLAY VERZIN
2016-03-10AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-02-22TM01APPOINTMENT TERMINATED, DIRECTOR PETER SCALES
2016-02-18AP03SECRETARY APPOINTED MRS LESLEY JANE TOWNSEND
2016-02-18TM01APPOINTMENT TERMINATED, DIRECTOR ELVIN PATRICK
2016-02-18TM01APPOINTMENT TERMINATED, DIRECTOR JOHN LYNCH
2016-02-18TM02APPOINTMENT TERMINATED, SECRETARY JOHN LYNCH
2016-02-11AP01DIRECTOR APPOINTED MR JOHN CADMAN
2015-11-30LATEST SOC30/11/15 STATEMENT OF CAPITAL;GBP 38149753.57
2015-11-30AR0105/10/15 FULL LIST
2015-11-30AD02SAIL ADDRESS CHANGED FROM: 5TH FLOOR FITZWILLIAM HOUSE 10 ST MARY AXE LONDON EC3A 8EN
2015-11-30AR0105/10/15 FULL LIST
2015-11-30AR0105/10/15 FULL LIST
2015-11-23SH10NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES
2015-11-23SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2015-11-23RES13CONSOLIDATED AND DIVIDED 03/11/2015
2015-11-23RES01ADOPT ARTICLES 03/11/2015
2015-11-23RES12VARYING SHARE RIGHTS AND NAMES
2015-10-03AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-01-14LATEST SOC14/01/15 STATEMENT OF CAPITAL;GBP 38149753.57
2015-01-14AR0105/10/14 FULL LIST
2014-12-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PETER DAVID SCALES / 01/12/2014
2014-09-30AD01REGISTERED OFFICE CHANGED ON 30/09/2014 FROM FITZWILLIAM HOUSE 10 ST. MARY AXE LONDON EC3A 8BF
2014-09-30AD01REGISTERED OFFICE CHANGED ON 30/09/2014 FROM, FITZWILLIAM HOUSE 10 ST. MARY AXE, LONDON, EC3A 8BF
2014-09-30AD01REGISTERED OFFICE CHANGED ON 30/09/2014 FROM, FITZWILLIAM HOUSE 10 ST. MARY AXE, LONDON, EC3A 8BF
2014-05-28TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD BRINDLE
2014-05-24MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 059580180001
2014-04-23AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-01-06ANNOTATIONOther
2014-01-06MR01REGISTRATION OF A CHARGE / CHARGE CODE 059580180001
2013-12-20RES01ADOPT ARTICLES 16/12/2013
2013-11-20LATEST SOC20/11/13 STATEMENT OF CAPITAL;GBP 38149753.57
2013-11-20AR0105/10/13 FULL LIST
2013-11-20AD01REGISTERED OFFICE CHANGED ON 20/11/2013 FROM 5TH FLOOR FITZWILLIAM HOUSE 10 ST. MARY AXE LONDON EC3A 8EN
2013-11-20AD01REGISTERED OFFICE CHANGED ON 20/11/2013 FROM, 5TH FLOOR FITZWILLIAM HOUSE, 10 ST. MARY AXE, LONDON, EC3A 8EN
2013-11-20AD01REGISTERED OFFICE CHANGED ON 20/11/2013 FROM, 5TH FLOOR FITZWILLIAM HOUSE, 10 ST. MARY AXE, LONDON, EC3A 8EN
2013-11-19AP01DIRECTOR APPOINTED MR RICHARD DAVID HENRY BRINDLE
2013-11-19AP01DIRECTOR APPOINTED MR ALEXANDER TERENCE MALONEY
2013-11-19TM01APPOINTMENT TERMINATED, DIRECTOR DOMINIC SLADE
2013-04-19AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12
2013-01-03AR0105/10/12 FULL LIST
2012-05-17AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11
2012-01-09SH0609/01/12 STATEMENT OF CAPITAL GBP 38147753.570
2012-01-09SH03RETURN OF PURCHASE OF OWN SHARES
2012-01-09SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2011-11-11AR0105/10/11 FULL LIST
2011-09-07AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10
2011-01-11SH03RETURN OF PURCHASE OF OWN SHARES
2010-12-21SH0621/12/10 STATEMENT OF CAPITAL GBP 38151141.390
2010-12-21SH02SUB-DIVISION 25/11/10
2010-12-21RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2010-12-21RES01ADOPT ARTICLES 25/11/2010
2010-12-21RES13SDIV 25/11/2010
2010-12-21SH10NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES
2010-12-21SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2010-10-26AR0105/10/10 FULL LIST
2010-04-20AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09
2010-01-20AR0105/10/09 FULL LIST
2010-01-20CH01DIRECTOR'S CHANGE OF PARTICULARS / DOMINIC JAMES HAVILAND SLADE / 04/10/2009
2010-01-19AD02SAIL ADDRESS CREATED
2009-10-14CH01DIRECTOR'S CHANGE OF PARTICULARS / ELVIN ENSOR PATRICK / 04/10/2009
2009-10-14CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER DAVID SCALES / 04/10/2009
2009-10-14CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN ANTHONY LYNCH / 04/10/2009
2009-10-14CH03SECRETARY'S CHANGE OF PARTICULARS / JOHN ANTHONY LYNCH / 04/10/2009
2009-07-01AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/08
2009-01-22363aRETURN MADE UP TO 05/10/08; FULL LIST OF MEMBERS
2009-01-13122GBP SR 1013194@1
2009-01-06288cDIRECTOR'S CHANGE OF PARTICULARS / ELVIN PATRICK / 08/04/2008
2009-01-06288cDIRECTOR'S CHANGE OF PARTICULARS / ELVIN PATRICK / 18/09/2008
2008-11-06RES13SECT 175(5)A 01/10/2008
2008-11-06RES01ALTER ARTICLES 01/10/2008
2008-07-10AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/07
2007-11-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/06
2007-10-18363aRETURN MADE UP TO 05/10/07; FULL LIST OF MEMBERS
2007-07-18ELRESS386 DISP APP AUDS 14/06/07
2007-07-18ELRESS366A DISP HOLDING AGM 14/06/07
2007-04-12CERTNMCOMPANY NAME CHANGED DISCIPLE TOPCO LIMITED CERTIFICATE ISSUED ON 12/04/07
2007-02-02RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-02-02123£ NC 12500/39170656 12/12/06
2007-02-02288bDIRECTOR RESIGNED
2007-02-02RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2007-02-02ELRESS80A AUTH TO ALLOT SEC 12/12/06
2007-02-02ELRESS369(4) SHT NOTICE MEET 12/12/06
2007-02-0288(2)RAD 12/12/06--------- £ SI 702289@.01=7022 £ SI 30952072@1=30952072 £ IC 8211562/39170656
2007-02-0288(2)RAD 12/12/06--------- £ SI 547710@.01=5477 £ SI 8206084@1=8206084 £ IC 1/8211562
2007-01-07288bSECRETARY RESIGNED
2007-01-05225ACC. REF. DATE SHORTENED FROM 31/10/07 TO 31/12/06
2007-01-05287REGISTERED OFFICE CHANGED ON 05/01/07 FROM: 20 BEDFORDBURY LONDON WC2N 4BL
2007-01-05288aNEW DIRECTOR APPOINTED
2007-01-03288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2007-01-03288aNEW DIRECTOR APPOINTED
2006-11-15288bSECRETARY RESIGNED
2006-11-15288bDIRECTOR RESIGNED
2006-11-08288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
642 - Activities of holding companies
64205 - Activities of financial services holding companies




Licences & Regulatory approval
We could not find any licences issued to CATHEDRAL CAPITAL 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 CATHEDRAL CAPITAL LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2013-12-19 Satisfied CERTAIN OTHER PERSONS
Intangible Assets
Patents
We have not found any records of CATHEDRAL CAPITAL LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CATHEDRAL CAPITAL LIMITED
Trademarks
We have not found any records of CATHEDRAL CAPITAL LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CATHEDRAL CAPITAL 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 (64205 - Activities of financial services holding companies) as CATHEDRAL CAPITAL LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where CATHEDRAL CAPITAL 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 CATHEDRAL CAPITAL 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 CATHEDRAL CAPITAL 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.