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

KESSELSKRAMER LONDON LIMITED

71-75 Shelton Street, Covent Garden, London, WC2H 9JQ,
Company Registration Number
06149448
Private Limited Company
Active

Company Overview

About Kesselskramer London Ltd
KESSELSKRAMER LONDON LIMITED was founded on 2007-03-09 and has its registered office in London. The organisation's status is listed as "Active". Kesselskramer London Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
KESSELSKRAMER LONDON LIMITED
 
Legal Registered Office
71-75 Shelton Street
Covent Garden
London
WC2H 9JQ
Other companies in E1W
 
Previous Names
KESSELSKRAMER OUTLET LIMITED26/03/2018
Filing Information
Company Number 06149448
Company ID Number 06149448
Date formed 2007-03-09
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2022-12-31
Account next due 2024-09-30
Latest return 2024-03-09
Return next due 2025-03-23
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB912594618  
Last Datalog update: 2024-04-17 14:40:33
Primary Source:Companies House
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 KESSELSKRAMER LONDON LIMITED

Current Directors
Officer Role Date Appointed
MAZARS COMPANY SECRETARIES LIMITED
Company Secretary 2013-03-01
DAVID EDWARD BELL
Director 2010-04-06
MATTHIJS HENDRIK DE JONGH
Director 2016-03-09
KK HOLDING B.V.
Director 2007-03-09
PIETER LEENDERTSE
Director 2016-03-09
Previous Officers
Officer Role Date Appointed Date Resigned
ENGIN CELIKBAS
Director 2014-05-22 2016-03-09
H C SECRETARIES LTD
Company Secretary 2007-03-09 2013-03-01
CHEN YUAN MING HO
Director 2007-09-20 2010-04-06
TEMPLE SECRETARIES LIMITED
Nominated Secretary 2007-03-09 2007-03-09
COMPANY DIRECTORS LIMITED
Nominated Director 2007-03-09 2007-03-09

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MAZARS COMPANY SECRETARIES LIMITED ENCRYPGEN LIMITED Company Secretary 2018-01-22 CURRENT 2018-01-22 Active - Proposal to Strike off
MAZARS COMPANY SECRETARIES LIMITED SPORTS BAR AND GRILL VICTORIA LIMITED Company Secretary 2017-11-23 CURRENT 2009-10-07 Active
MAZARS COMPANY SECRETARIES LIMITED SPORTS GRILL TO GO LIMITED Company Secretary 2017-11-23 CURRENT 2010-09-01 Active - Proposal to Strike off
MAZARS COMPANY SECRETARIES LIMITED SPORTS BAR AND GRILL FARRINGDON LIMITED Company Secretary 2017-11-23 CURRENT 2010-11-18 Active
MAZARS COMPANY SECRETARIES LIMITED SPORTS BAR AND GRILL WATERLOO LIMITED Company Secretary 2017-11-23 CURRENT 2012-02-07 Active
MAZARS COMPANY SECRETARIES LIMITED SPORTS BAR AND GRILL (CANARY WHARF) LIMITED Company Secretary 2017-11-23 CURRENT 2012-11-15 Active
MAZARS COMPANY SECRETARIES LIMITED SPORTS BAR AND GRILL (PICCADILLY CIRCUS) LIMITED Company Secretary 2017-11-23 CURRENT 2013-09-11 Active - Proposal to Strike off
MAZARS COMPANY SECRETARIES LIMITED SPORTS BAR AND GRILL ST KATHERINE DOCK LIMITED Company Secretary 2017-11-23 CURRENT 2016-11-17 Active - Proposal to Strike off
MAZARS COMPANY SECRETARIES LIMITED BAR HOLDINGS LIMITED Company Secretary 2017-11-23 CURRENT 2008-06-10 Active
MAZARS COMPANY SECRETARIES LIMITED INTERTAIN (BARS) LIMITED Company Secretary 2017-05-05 CURRENT 2009-09-30 Active
MAZARS COMPANY SECRETARIES LIMITED INTERTAIN (BARS) IV LIMITED Company Secretary 2017-05-05 CURRENT 2015-05-14 Active
MAZARS COMPANY SECRETARIES LIMITED LARGE BARS LIMITED Company Secretary 2017-05-05 CURRENT 2002-05-22 Active
MAZARS COMPANY SECRETARIES LIMITED INTERTAIN (BARS) II LIMITED Company Secretary 2017-05-05 CURRENT 2015-03-10 Active
MAZARS COMPANY SECRETARIES LIMITED INTERTAIN LIMITED Company Secretary 2017-05-05 CURRENT 2009-08-20 Active
MAZARS COMPANY SECRETARIES LIMITED INTERTAIN (BARS) III LIMITED Company Secretary 2017-05-05 CURRENT 2015-05-14 Active
MAZARS COMPANY SECRETARIES LIMITED APSOL LIMITED Company Secretary 2017-04-25 CURRENT 1995-03-29 Active - Proposal to Strike off
MAZARS COMPANY SECRETARIES LIMITED OVERSPILL LIMITED Company Secretary 2017-04-25 CURRENT 2000-08-17 Active - Proposal to Strike off
MAZARS COMPANY SECRETARIES LIMITED AXCHEM (UK) LIMITED Company Secretary 2017-04-25 CURRENT 2005-09-28 Active
MAZARS COMPANY SECRETARIES LIMITED GOLDCREST CHEMICALS LIMITED Company Secretary 2017-04-25 CURRENT 1978-04-20 Liquidation
MAZARS COMPANY SECRETARIES LIMITED MGE CAPITAL CORPORATION PLC Company Secretary 2016-01-04 CURRENT 2016-01-04 Active
MAZARS COMPANY SECRETARIES LIMITED SJT PROPCO LIMITED Company Secretary 2015-11-12 CURRENT 2015-09-18 Active - Proposal to Strike off
MAZARS COMPANY SECRETARIES LIMITED DW PROPCO LIMITED Company Secretary 2015-11-09 CURRENT 2015-09-18 Active - Proposal to Strike off
MAZARS COMPANY SECRETARIES LIMITED BH PROPCO LIMITED Company Secretary 2015-11-09 CURRENT 2015-09-18 Active
MAZARS COMPANY SECRETARIES LIMITED HULL PROPCO LIMITED Company Secretary 2015-11-09 CURRENT 2015-09-18 Active
MAZARS COMPANY SECRETARIES LIMITED FTK PROPCO LIMITED Company Secretary 2015-11-09 CURRENT 2015-09-18 Active - Proposal to Strike off
MAZARS COMPANY SECRETARIES LIMITED AD PROPCO LIMITED Company Secretary 2015-11-09 CURRENT 2015-09-18 Active - Proposal to Strike off
MAZARS COMPANY SECRETARIES LIMITED INVENTY GROUP (UK) LIMITED Company Secretary 2015-09-02 CURRENT 2014-02-20 Active - Proposal to Strike off
MAZARS COMPANY SECRETARIES LIMITED SOLAREDGE TECHNOLOGIES (UK) LTD Company Secretary 2015-02-11 CURRENT 2015-02-11 Active
MAZARS COMPANY SECRETARIES LIMITED CAREMESH COMMUNITY INTEREST COMPANY Company Secretary 2015-02-09 CURRENT 2015-02-09 Dissolved 2016-11-01
MAZARS COMPANY SECRETARIES LIMITED LEVINE LEICHTMAN CAPITAL PARTNERS LIMITED Company Secretary 2014-03-04 CURRENT 2011-02-07 Active
MAZARS COMPANY SECRETARIES LIMITED LLCP LIMITED Company Secretary 2014-03-04 CURRENT 2012-04-13 Active
MAZARS COMPANY SECRETARIES LIMITED ATHENA SCS LIMITED Company Secretary 2014-01-06 CURRENT 2014-01-06 Dissolved 2018-01-09
MAZARS COMPANY SECRETARIES LIMITED QUANTLAB (UK) LIMITED Company Secretary 2013-09-20 CURRENT 2008-09-25 Liquidation
MAZARS COMPANY SECRETARIES LIMITED MAYENCE SERVICES LIMITED Company Secretary 2013-05-28 CURRENT 2013-05-28 Dissolved 2018-08-09
MAZARS COMPANY SECRETARIES LIMITED SKYPORT GROUP (UK) PLC Company Secretary 2012-06-29 CURRENT 2009-12-11 Liquidation
MAZARS COMPANY SECRETARIES LIMITED GREAT GANILLY ENTERPRISE LIMITED Company Secretary 2012-04-11 CURRENT 2012-04-11 Active - Proposal to Strike off
MAZARS COMPANY SECRETARIES LIMITED ADDLESCOPE LIMITED Company Secretary 2011-07-20 CURRENT 2011-07-20 Dissolved 2013-09-24
MAZARS COMPANY SECRETARIES LIMITED NOVINDUS LTD Company Secretary 2010-12-14 CURRENT 2007-05-22 Active
MAZARS COMPANY SECRETARIES LIMITED LAUREL PENSION TRUSTEE COMPANY LIMITED Company Secretary 2009-06-12 CURRENT 2008-10-21 Active
MAZARS COMPANY SECRETARIES LIMITED VENTNOR ENTERPRISE LIMITED Company Secretary 2009-02-13 CURRENT 2009-02-13 Active
MAZARS COMPANY SECRETARIES LIMITED WIGHT ENTERPRISE LIMITED Company Secretary 2009-02-13 CURRENT 2009-02-13 Active
MAZARS COMPANY SECRETARIES LIMITED YATES GROUP PENSION TRUSTEES LIMITED Company Secretary 2009-01-13 CURRENT 1988-04-06 Active
MAZARS COMPANY SECRETARIES LIMITED REXMOOR LIMITED Company Secretary 2008-09-30 CURRENT 2005-12-19 Active - Proposal to Strike off
MAZARS COMPANY SECRETARIES LIMITED BARLEY PUB COMPANY LIMITED Company Secretary 2008-05-15 CURRENT 2007-12-19 Active
MAZARS COMPANY SECRETARIES LIMITED HOPS PUB COMPANY LIMITED Company Secretary 2008-05-15 CURRENT 2007-12-19 Active
MAZARS COMPANY SECRETARIES LIMITED SLUG AND LETTUCE COMPANY LIMITED Company Secretary 2008-05-15 CURRENT 2007-06-27 Active
MAZARS COMPANY SECRETARIES LIMITED TOWN AND CITY PUB GROUP LIMITED Company Secretary 2008-05-15 CURRENT 2007-11-21 Active
MAZARS COMPANY SECRETARIES LIMITED BAY RESTAURANT GROUP LIMITED Company Secretary 2008-05-15 CURRENT 2007-12-19 Active
MAZARS COMPANY SECRETARIES LIMITED VERREX LTD Company Secretary 2008-03-04 CURRENT 2008-03-04 Active
MAZARS COMPANY SECRETARIES LIMITED WORLDOVER CAPITAL SERVICES LIMITED Company Secretary 2007-12-03 CURRENT 2007-02-27 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
2024-03-28Director's details changed for Kk Holding B.V. on 2024-03-09
2023-09-2931/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-09-14Director's details changed for Mr David Edward Bell on 2023-09-01
2023-09-14Director's details changed for Matthijs Hendrik De Jongh on 2023-09-01
2023-09-14Withdrawal of a person with significant control statement on 2023-09-14
2023-09-14NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID EDWARD BELL
2023-06-06REGISTERED OFFICE CHANGED ON 06/06/23 FROM Mazars 30 Old Bailey London EC4M 7AU United Kingdom
2023-06-06Termination of appointment of Mazars Company Secretaries Limited on 2023-06-01
2023-03-23Director's details changed for Matthijs Hendrik De Jongh on 2023-03-23
2023-03-23Director's details changed for Matthijs Hendrik De Jongh on 2023-03-23
2023-03-23Director's details changed for Mr David Edward Bell on 2023-03-23
2023-03-23Director's details changed for Mr David Edward Bell on 2023-03-23
2023-03-23CONFIRMATION STATEMENT MADE ON 09/03/23, WITH NO UPDATES
2023-03-23CONFIRMATION STATEMENT MADE ON 09/03/23, WITH NO UPDATES
2022-08-05AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-05-05AD01REGISTERED OFFICE CHANGED ON 05/05/22 FROM Tower Bridge House St Katharines Way London E1W 1DD
2022-04-26CH04SECRETARY'S DETAILS CHNAGED FOR MAZARS COMPANY SECRETARIES LIMITED on 2022-04-26
2022-03-22CS01CONFIRMATION STATEMENT MADE ON 09/03/22, WITH NO UPDATES
2021-04-15CS01CONFIRMATION STATEMENT MADE ON 09/03/21, WITH NO UPDATES
2021-04-14TM01APPOINTMENT TERMINATED, DIRECTOR PIETER LEENDERTSE
2021-02-19AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-01-11CH02Director's details changed for Kk Holding B.V. on 2021-01-01
2020-03-31AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-03-10CS01CONFIRMATION STATEMENT MADE ON 09/03/20, WITH NO UPDATES
2019-04-04AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-03-11CS01CONFIRMATION STATEMENT MADE ON 09/03/19, WITH NO UPDATES
2018-04-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID EDWARD BELL / 14/04/2018
2018-04-19CH01DIRECTOR'S CHANGE OF PARTICULARS / PIETER LEENDERTSE / 14/04/2018
2018-04-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MATTHIJS HENDRIK DE JONGH / 14/04/2018
2018-03-27AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-03-26RES15CHANGE OF COMPANY NAME 26/03/18
2018-03-26CERTNMCOMPANY NAME CHANGED KESSELSKRAMER OUTLET LIMITED CERTIFICATE ISSUED ON 26/03/18
2018-03-13CS01CONFIRMATION STATEMENT MADE ON 09/03/18, WITH NO UPDATES
2018-03-12CH01Director's details changed for Mr David Edward Bell on 2018-03-07
2017-06-05AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-03-13LATEST SOC13/03/17 STATEMENT OF CAPITAL;GBP 1000
2017-03-13CS01CONFIRMATION STATEMENT MADE ON 09/03/17, WITH UPDATES
2016-06-03AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-03-11LATEST SOC11/03/16 STATEMENT OF CAPITAL;GBP 1000
2016-03-11AR0109/03/16 ANNUAL RETURN FULL LIST
2016-03-10AP01DIRECTOR APPOINTED PIETER LEENDERTSE
2016-03-09TM01APPOINTMENT TERMINATED, DIRECTOR ENGIN CELIKBAS
2016-03-09AP01DIRECTOR APPOINTED MATTHIJS HENDRIK DE JONGH
2015-05-30AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-03-11LATEST SOC11/03/15 STATEMENT OF CAPITAL;GBP 1000
2015-03-11AR0109/03/15 ANNUAL RETURN FULL LIST
2014-05-28AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-05-22AP01DIRECTOR APPOINTED ENGIN CELIKBAS
2014-03-10LATEST SOC10/03/14 STATEMENT OF CAPITAL;GBP 1000
2014-03-10AR0109/03/14 ANNUAL RETURN FULL LIST
2014-02-03CH02Director's details changed for Kesselskramer Outlet Bv on 2012-12-31
2013-10-07AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-06-27AR0109/03/13 ANNUAL RETURN FULL LIST
2013-06-26AP04Appointment of corporate company secretary Mazars Company Secretaries Limited
2013-06-24AD01REGISTERED OFFICE CHANGED ON 24/06/2013 FROM 9 WIMPOLE STREET MAYFAIR LONDON W1G 9SG
2013-06-24TM02APPOINTMENT TERMINATED, SECRETARY H C SECRETARIES LTD
2013-06-24SH0109/03/07 STATEMENT OF CAPITAL GBP 999
2012-09-11AA31/12/11 TOTAL EXEMPTION SMALL
2012-03-14AR0109/03/12 FULL LIST
2011-09-08AA31/12/10 TOTAL EXEMPTION SMALL
2011-04-06AR0109/03/11 FULL LIST
2011-04-05AP01DIRECTOR APPOINTED MR DAVID EDWARD BELL
2011-04-05TM01APPOINTMENT TERMINATED, DIRECTOR CHEN HO
2010-09-13AA31/12/09 TOTAL EXEMPTION FULL
2010-05-21AR0109/03/10 FULL LIST
2010-05-20CH02CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / KESSELSKRAMER OUTLET BV / 09/03/2010
2010-05-20CH01DIRECTOR'S CHANGE OF PARTICULARS / CHEN YUAN MING HO / 08/04/2010
2010-05-20CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / H C SECRETARIES LTD / 08/04/2010
2009-10-20AA31/12/08 TOTAL EXEMPTION FULL
2009-03-18363aRETURN MADE UP TO 09/03/09; FULL LIST OF MEMBERS
2008-10-24AA31/12/07 TOTAL EXEMPTION FULL
2008-10-21363aRETURN MADE UP TO 09/03/08; FULL LIST OF MEMBERS
2007-10-09288aNEW DIRECTOR APPOINTED
2007-09-29395PARTICULARS OF MORTGAGE/CHARGE
2007-04-19288bSECRETARY RESIGNED
2007-04-19288bDIRECTOR RESIGNED
2007-04-19288aNEW DIRECTOR APPOINTED
2007-04-19225ACC. REF. DATE SHORTENED FROM 31/03/08 TO 31/12/07
2007-04-19288aNEW SECRETARY APPOINTED
2007-03-09NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
90 - Creative, arts and entertainment activities
900 - Creative, arts and entertainment activities
90030 - Artistic creation




Licences & Regulatory approval
We could not find any licences issued to KESSELSKRAMER LONDON 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 KESSELSKRAMER LONDON LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
RENT DEPOSIT DEED 2007-09-29 Outstanding THE SPACE STATION LONDON LLP
Filed Financial Reports
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

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 KESSELSKRAMER LONDON LIMITED

Intangible Assets
Patents
We have not found any records of KESSELSKRAMER LONDON LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for KESSELSKRAMER LONDON LIMITED
Trademarks
We have not found any records of KESSELSKRAMER LONDON LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for KESSELSKRAMER LONDON 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 (90030 - Artistic creation) as KESSELSKRAMER LONDON LIMITED are:

PAUL HOLMAN ASSOCIATES LTD. £ 481,785
BILL KENWRIGHT LIMITED £ 439,081
SCRIPTOGRAPH LIMITED £ 258,735
BISSET ADAMS LIMITED £ 154,158
AVALON PROMOTIONS LIMITED £ 92,641
IMAGE BOX DESIGN LIMITED £ 48,369
SWINTON LOCK ACTIVITY CENTRE £ 35,554
REAL TIME VIDEO LIMITED £ 32,062
HALLMARK PRODUCTIONS LIMITED £ 27,230
JORDAN PRODUCTIONS LIMITED £ 24,926
BILL KENWRIGHT LIMITED £ 9,472,808
HALLE CONCERTS SOCIETY £ 7,821,915
PERFORMING RIGHT SOCIETY,LIMITED £ 4,811,859
BLYTH VALLEY ARTS AND LEISURE LIMITED £ 3,872,789
SERVICES FOR EDUCATION LIMITED £ 3,534,225
NEWCASTLE THEATRE ROYAL TRUST LIMITED £ 3,322,301
RICHMOND EVENT MANAGEMENT LTD £ 2,560,932
PAUL HOLMAN ASSOCIATES LTD. £ 2,532,556
AVALON PROMOTIONS LIMITED £ 2,505,476
STAGE ENTERTAINMENT UK LIMITED £ 1,908,814
BILL KENWRIGHT LIMITED £ 9,472,808
HALLE CONCERTS SOCIETY £ 7,821,915
PERFORMING RIGHT SOCIETY,LIMITED £ 4,811,859
BLYTH VALLEY ARTS AND LEISURE LIMITED £ 3,872,789
SERVICES FOR EDUCATION LIMITED £ 3,534,225
NEWCASTLE THEATRE ROYAL TRUST LIMITED £ 3,322,301
RICHMOND EVENT MANAGEMENT LTD £ 2,560,932
PAUL HOLMAN ASSOCIATES LTD. £ 2,532,556
AVALON PROMOTIONS LIMITED £ 2,505,476
STAGE ENTERTAINMENT UK LIMITED £ 1,908,814
BILL KENWRIGHT LIMITED £ 9,472,808
HALLE CONCERTS SOCIETY £ 7,821,915
PERFORMING RIGHT SOCIETY,LIMITED £ 4,811,859
BLYTH VALLEY ARTS AND LEISURE LIMITED £ 3,872,789
SERVICES FOR EDUCATION LIMITED £ 3,534,225
NEWCASTLE THEATRE ROYAL TRUST LIMITED £ 3,322,301
RICHMOND EVENT MANAGEMENT LTD £ 2,560,932
PAUL HOLMAN ASSOCIATES LTD. £ 2,532,556
AVALON PROMOTIONS LIMITED £ 2,505,476
STAGE ENTERTAINMENT UK LIMITED £ 1,908,814
Outgoings
Business Rates/Property Tax
No properties were found where KESSELSKRAMER LONDON 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 KESSELSKRAMER LONDON 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 KESSELSKRAMER LONDON 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.