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

COLDPARK LIMITED

55 LOUDON ROAD, ST JOHN'S WOOD, LONDON, NW8 0DL,
Company Registration Number
06058775
Private Limited Company
Active

Company Overview

About Coldpark Ltd
COLDPARK LIMITED was founded on 2007-01-19 and has its registered office in London. The organisation's status is listed as "Active". Coldpark Limited is a Private Limited Company registered in 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
COLDPARK LIMITED
 
Legal Registered Office
55 LOUDON ROAD
ST JOHN'S WOOD
LONDON
NW8 0DL
Other companies in NW8
 
Filing Information
Company Number 06058775
Company ID Number 06058775
Date formed 2007-01-19
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/01/2023
Account next due 31/10/2024
Latest return 19/01/2016
Return next due 16/02/2017
Type of accounts DORMANT
Last Datalog update: 2024-02-07 03:46:46
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for COLDPARK 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 COLDPARK LIMITED
The following companies were found which have the same name as COLDPARK LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
COLDPARK 2 LIMITED 55 LOUDOUN ROAD ST. JOHN'S WOOD LONDON NW8 0DL Active Company formed on the 2020-11-16

Company Officers of COLDPARK LIMITED

Current Directors
Officer Role Date Appointed
PAUL ELIOTT WILLIAMS
Company Secretary 2007-06-01
ADAM STEPHEN BROCKLEY
Director 2007-12-03
VINCENT DANIEL GOLDSTEIN
Director 2007-06-01
Previous Officers
Officer Role Date Appointed Date Resigned
LONDON LAW SECRETARIAL LIMITED
Nominated Secretary 2007-01-19 2007-03-05
LONDON LAW SERVICES LIMITED
Nominated Director 2007-01-19 2007-03-05

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PAUL ELIOTT WILLIAMS MILE END ROAD LIMITED Company Secretary 2007-02-01 CURRENT 2007-02-01 Dissolved 2016-05-17
PAUL ELIOTT WILLIAMS X LAND (WALLIS ROAD) LIMITED Company Secretary 2007-02-01 CURRENT 2006-07-07 Active - Proposal to Strike off
PAUL ELIOTT WILLIAMS X LAND (GEOFFREY ROAD) LIMITED Company Secretary 2006-04-28 CURRENT 2006-04-28 Dissolved 2014-10-21
PAUL ELIOTT WILLIAMS PRITCHARDS ROAD LIMITED Company Secretary 2005-06-20 CURRENT 2005-06-20 Active - Proposal to Strike off
PAUL ELIOTT WILLIAMS VINEVALLEY LIMITED Company Secretary 2004-01-19 CURRENT 2003-12-05 Active
PAUL ELIOTT WILLIAMS BANKCOURT LIMITED Company Secretary 2002-10-03 CURRENT 2002-09-12 Active - Proposal to Strike off
PAUL ELIOTT WILLIAMS LANDMAST LIMITED Company Secretary 1999-09-27 CURRENT 1999-09-21 Active
ADAM STEPHEN BROCKLEY SCAPE PROJECTS LIMITED Director 2016-04-07 CURRENT 2016-04-07 Active
ADAM STEPHEN BROCKLEY VINEVALLEY MANAGEMENT LIMITED Director 2014-06-20 CURRENT 2014-06-20 Active
ADAM STEPHEN BROCKLEY BODE LIMITED Director 2014-03-14 CURRENT 2014-03-14 Active
ADAM STEPHEN BROCKLEY WINDMILL OPPORTUNITIES LTD Director 2012-09-26 CURRENT 2010-01-08 Liquidation
ADAM STEPHEN BROCKLEY GARTMERE LIMITED Director 2011-05-05 CURRENT 2011-05-05 Dissolved 2014-06-17
ADAM STEPHEN BROCKLEY MILE END INVESTMENT (GENERAL PARTNER) LIMITED Director 2010-06-30 CURRENT 2010-06-30 Dissolved 2016-05-17
ADAM STEPHEN BROCKLEY MILE END ROAD NOMINEE (NO.1) LIMITED Director 2010-06-30 CURRENT 2010-06-30 Dissolved 2016-05-17
ADAM STEPHEN BROCKLEY MILE END ROAD NOMINEE (NO.2) LIMITED Director 2010-06-30 CURRENT 2010-06-30 Dissolved 2016-05-17
ADAM STEPHEN BROCKLEY SYZYGY PROPERTY LIMITED Director 2010-06-17 CURRENT 2010-06-17 Active
ADAM STEPHEN BROCKLEY MILE END ROAD LIMITED Director 2007-02-01 CURRENT 2007-02-01 Dissolved 2016-05-17
ADAM STEPHEN BROCKLEY EVENT INVESTMENTS LIMITED Director 2007-01-25 CURRENT 2000-12-20 Active
ADAM STEPHEN BROCKLEY X LAND (GEOFFREY ROAD) LIMITED Director 2006-05-01 CURRENT 2006-04-28 Dissolved 2014-10-21
ADAM STEPHEN BROCKLEY VINEVALLEY LIMITED Director 2004-01-19 CURRENT 2003-12-05 Active
VINCENT DANIEL GOLDSTEIN BLUECROFT PECKHAM LTD Director 2016-10-24 CURRENT 2016-10-24 Active - Proposal to Strike off
VINCENT DANIEL GOLDSTEIN BOMBAY STREET DEVELOPMENTS LTD Director 2016-10-20 CURRENT 2016-10-20 Active
VINCENT DANIEL GOLDSTEIN CITY & METRO LIMITED Director 2016-10-13 CURRENT 2016-03-31 Active - Proposal to Strike off
VINCENT DANIEL GOLDSTEIN DACE SMEED ROAD LTD. Director 2016-07-21 CURRENT 2016-04-14 Active - Proposal to Strike off
VINCENT DANIEL GOLDSTEIN EYNSHAM PROPERTY LTD Director 2016-07-11 CURRENT 2016-07-11 Active - Proposal to Strike off
VINCENT DANIEL GOLDSTEIN ACTON PROPERTY TRADING LIMITED Director 2016-06-28 CURRENT 2016-06-28 Active - Proposal to Strike off
VINCENT DANIEL GOLDSTEIN GSVF LIMITED Director 2016-03-23 CURRENT 2016-03-23 Active
VINCENT DANIEL GOLDSTEIN ORCHARD WHARF DEVELOPMENTS LIMITED Director 2015-07-31 CURRENT 2015-06-22 Active
VINCENT DANIEL GOLDSTEIN NORTH WOOLWICH ROAD DEVELOPMENTS LIMITED Director 2015-07-31 CURRENT 2015-06-24 Active - Proposal to Strike off
VINCENT DANIEL GOLDSTEIN MAIDENHEAD CARE VILLAGE LIMITED Director 2015-07-08 CURRENT 2015-07-08 Active - Proposal to Strike off
VINCENT DANIEL GOLDSTEIN GOODMAYES 19 LIMITED Director 2015-05-01 CURRENT 2008-07-28 Active
VINCENT DANIEL GOLDSTEIN BLUECROFT CAROLINE LIMITED Director 2014-11-12 CURRENT 2014-11-12 Active - Proposal to Strike off
VINCENT DANIEL GOLDSTEIN TBI VAUXHALL LIMITED Director 2014-11-11 CURRENT 2014-10-17 Active
VINCENT DANIEL GOLDSTEIN V F PROPERTY MANAGEMENT LIMITED Director 2014-09-25 CURRENT 2014-09-25 Active - Proposal to Strike off
VINCENT DANIEL GOLDSTEIN BLUECROFT RIVERDALE (UK) LIMITED Director 2014-05-09 CURRENT 2014-05-09 Dissolved 2015-09-29
VINCENT DANIEL GOLDSTEIN PENTONVILLE DEVELOPMENTS LIMITED Director 2014-05-06 CURRENT 2012-07-06 Active - Proposal to Strike off
VINCENT DANIEL GOLDSTEIN TRADENIGHT LIMITED Director 2014-04-02 CURRENT 2010-10-06 Active
VINCENT DANIEL GOLDSTEIN STRATFORD HIGH STREET VENTURES LIMITED Director 2014-03-05 CURRENT 2014-03-05 Active
VINCENT DANIEL GOLDSTEIN WESTCOMBE HILL LIMITED Director 2014-01-23 CURRENT 2012-01-23 Active
VINCENT DANIEL GOLDSTEIN LANDCOM (LONDON) LIMITED Director 2014-01-08 CURRENT 2012-02-29 Active
VINCENT DANIEL GOLDSTEIN POPPLEWELLS THORNWOOD LIMITED Director 2013-11-28 CURRENT 2013-11-28 Active - Proposal to Strike off
VINCENT DANIEL GOLDSTEIN LANDCOM (GREATER LONDON) LIMITED Director 2013-11-21 CURRENT 2012-03-01 Active - Proposal to Strike off
VINCENT DANIEL GOLDSTEIN BEECH TWO LIMITED Director 2013-10-13 CURRENT 2011-07-14 Active
VINCENT DANIEL GOLDSTEIN ACTON REGENERATION COMPANY LIMITED Director 2013-10-01 CURRENT 2010-06-02 Active - Proposal to Strike off
VINCENT DANIEL GOLDSTEIN 39 MORELAND STREET LIMITED Director 2013-09-30 CURRENT 2008-05-01 Active - Proposal to Strike off
VINCENT DANIEL GOLDSTEIN THE V FUND (WATFORD) LIMITED Director 2013-07-23 CURRENT 2013-07-23 Active - Proposal to Strike off
VINCENT DANIEL GOLDSTEIN RICKSAVE LIMITED Director 2013-03-21 CURRENT 2011-03-22 Active - Proposal to Strike off
VINCENT DANIEL GOLDSTEIN DALTON PROPERTIES LIMITED Director 2013-03-21 CURRENT 2011-09-19 Active
VINCENT DANIEL GOLDSTEIN BROOK ROAD LIMITED Director 2013-02-11 CURRENT 2008-06-11 Dissolved 2018-03-20
VINCENT DANIEL GOLDSTEIN CLOCKLEASE LIMITED Director 2013-02-06 CURRENT 2013-02-06 Active
VINCENT DANIEL GOLDSTEIN CLOCK COURT (FREEHOLD) LIMITED Director 2013-02-06 CURRENT 2013-02-06 Active
VINCENT DANIEL GOLDSTEIN SWINDON LAND LIMITED Director 2012-09-07 CURRENT 2012-09-07 Active
VINCENT DANIEL GOLDSTEIN FOLEY STREET REAL ESTATE LTD Director 2012-08-08 CURRENT 2012-08-08 Dissolved 2015-09-10
VINCENT DANIEL GOLDSTEIN BLUECROFT (TREDEGAR ROAD) LIMITED Director 2011-12-13 CURRENT 2009-12-12 Dissolved 2015-12-02
VINCENT DANIEL GOLDSTEIN WIDMORE BICKLEY LIMITED Director 2011-04-08 CURRENT 2011-04-08 Dissolved 2017-03-07
VINCENT DANIEL GOLDSTEIN THE V FUND GROUP LIMITED Director 2011-03-21 CURRENT 2011-03-11 Active
VINCENT DANIEL GOLDSTEIN THE V FUND LIMITED Director 2011-03-14 CURRENT 2010-06-16 Active
VINCENT DANIEL GOLDSTEIN WINTRY PARK LIMITED Director 2010-05-14 CURRENT 2010-05-14 Dissolved 2017-04-11
VINCENT DANIEL GOLDSTEIN LANDSTART LIMITED Director 2010-02-09 CURRENT 2009-09-24 Active
VINCENT DANIEL GOLDSTEIN ST NORBERT ROAD LIMITED Director 2008-06-25 CURRENT 2008-06-25 Active
VINCENT DANIEL GOLDSTEIN PARK LANE HOUSE LIMITED Director 2008-05-01 CURRENT 2008-04-28 Active
VINCENT DANIEL GOLDSTEIN GLOBALRESORT LIMITED Director 2008-03-31 CURRENT 2006-12-12 Active
VINCENT DANIEL GOLDSTEIN X LAND (WALLIS ROAD) LIMITED Director 2007-02-01 CURRENT 2006-07-07 Active - Proposal to Strike off
VINCENT DANIEL GOLDSTEIN FONTPRESS LIMITED Director 2005-02-17 CURRENT 2005-01-17 Active - Proposal to Strike off
VINCENT DANIEL GOLDSTEIN STRATFORD (HIGH STREET) LIMITED Director 2003-04-11 CURRENT 2003-03-13 Active
VINCENT DANIEL GOLDSTEIN SUPERNOVA INVESTMENTS LIMITED Director 2000-06-02 CURRENT 2000-05-31 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
2023-07-21ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/01/23
2023-01-19CONFIRMATION STATEMENT MADE ON 19/01/23, WITH NO UPDATES
2022-08-16AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/01/22
2022-01-19CONFIRMATION STATEMENT MADE ON 19/01/22, WITH NO UPDATES
2022-01-19CS01CONFIRMATION STATEMENT MADE ON 19/01/22, WITH NO UPDATES
2021-09-07AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/01/21
2021-01-19CS01CONFIRMATION STATEMENT MADE ON 19/01/21, WITH NO UPDATES
2020-12-15MR01REGISTRATION OF A CHARGE / CHARGE CODE 060587750004
2020-09-11AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/01/20
2020-06-01MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2020-06-01MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2020-01-22CS01CONFIRMATION STATEMENT MADE ON 19/01/20, WITH NO UPDATES
2019-06-25AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/01/19
2019-01-23CS01CONFIRMATION STATEMENT MADE ON 19/01/19, WITH UPDATES
2018-04-27AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/01/18
2018-03-09MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 060587750003
2018-02-08LATEST SOC08/02/18 STATEMENT OF CAPITAL;GBP 2
2018-02-08CS01CONFIRMATION STATEMENT MADE ON 19/01/18, WITH UPDATES
2017-07-05AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/01/17
2017-02-20LATEST SOC20/02/17 STATEMENT OF CAPITAL;GBP 2
2017-02-20CS01CONFIRMATION STATEMENT MADE ON 19/01/17, WITH UPDATES
2016-09-06AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/01/16
2016-01-22LATEST SOC22/01/16 STATEMENT OF CAPITAL;GBP 2
2016-01-22AR0119/01/16 ANNUAL RETURN FULL LIST
2015-03-06AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/01/15
2015-02-13LATEST SOC13/02/15 STATEMENT OF CAPITAL;GBP 2
2015-02-13AR0119/01/15 ANNUAL RETURN FULL LIST
2014-07-02AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/01/14
2014-05-16MR01REGISTRATION OF A CHARGE / CHARGE CODE 060587750003
2014-02-10LATEST SOC10/02/14 STATEMENT OF CAPITAL;GBP 2
2014-02-10AR0119/01/14 ANNUAL RETURN FULL LIST
2013-09-24AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/01/13
2013-02-19AR0119/01/13 ANNUAL RETURN FULL LIST
2012-11-27AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/01/12
2012-02-21AR0119/01/12 ANNUAL RETURN FULL LIST
2011-11-02AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/01/11
2011-03-14AR0119/01/11 ANNUAL RETURN FULL LIST
2011-03-11CH03SECRETARY'S DETAILS CHNAGED FOR MR PAUL ELIOTT WILLIAMS on 2011-01-24
2011-03-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR VINCENT DANIEL GOLDSTEIN / 24/01/2011
2011-03-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ADAM STEPHEN BROCKLEY / 24/01/2011
2010-05-12AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/01/10
2010-02-25AR0119/01/10 ANNUAL RETURN FULL LIST
2009-03-18363aRETURN MADE UP TO 19/01/09; FULL LIST OF MEMBERS
2009-03-06AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/09
2009-02-18AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/08
2008-08-21363aRETURN MADE UP TO 19/01/08; FULL LIST OF MEMBERS
2008-01-17288aNEW DIRECTOR APPOINTED
2007-12-22395PARTICULARS OF MORTGAGE/CHARGE
2007-12-22395PARTICULARS OF MORTGAGE/CHARGE
2007-07-04288bDIRECTOR RESIGNED
2007-07-04288bSECRETARY RESIGNED
2007-07-04288aNEW SECRETARY APPOINTED
2007-07-04287REGISTERED OFFICE CHANGED ON 04/07/07 FROM: MARQUESS COURT 69 SOUTHAMPTON ROW LONDON WC1B 4ET
2007-07-04288aNEW DIRECTOR APPOINTED
2007-01-19NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to COLDPARK 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 COLDPARK LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-05-16 Outstanding AIB GROUP (UK) PLC
MORTGAGE DEBENTURE 2007-12-22 Outstanding AIB GROUP (UK) PLC
LEGAL MORTGAGE 2007-12-22 Outstanding AIB GROUP (UK) PLC
Filed Financial Reports
Annual Accounts
2013-01-31
Annual Accounts
2014-01-31
Annual Accounts
2015-01-31
Annual Accounts
2016-01-31

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 COLDPARK LIMITED

Financial Assets
Balance Sheet
Shareholder Funds 2012-02-01 £ 2

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of COLDPARK LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for COLDPARK LIMITED
Trademarks
We have not found any records of COLDPARK LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for COLDPARK 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 (99999 - Dormant Company) as COLDPARK LIMITED are:

SERCO PUBLIC SERVICES LIMITED £ 9,957,398
APOLLO MAINTAIN LIMITED £ 8,090,732
CHARTWELLS LIMITED £ 4,475,978
DHAND HATCHARD DAVIES LIMITED £ 2,559,192
BRITISH GAS ENERGY PROCUREMENT LIMITED £ 2,192,685
CONNEXIONS WEST OF ENGLAND LIMITED £ 2,051,292
BLUE MENU LIMITED £ 1,957,210
HAYS PERSONNEL SERVICES LIMITED £ 1,393,139
KIER SOUTHERN LIMITED £ 1,191,889
DISSOLVEIT LIMITED £ 1,172,991
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
Outgoings
Business Rates/Property Tax
No properties were found where COLDPARK 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 COLDPARK 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 COLDPARK 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.