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

TOMORROW LONDON LIMITED

2 ARUNDEL STREET, 4TH FLOOR, LONDON, WC2R 3DA,
Company Registration Number
06833922
Private Limited Company
Active

Company Overview

About Tomorrow London Ltd
TOMORROW LONDON LIMITED was founded on 2009-03-02 and has its registered office in London. The organisation's status is listed as "Active". Tomorrow London 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
TOMORROW LONDON LIMITED
 
Legal Registered Office
2 ARUNDEL STREET
4TH FLOOR
LONDON
WC2R 3DA
Other companies in E2
 
Previous Names
RMO SALES LIMITED12/08/2010
Filing Information
Company Number 06833922
Company ID Number 06833922
Date formed 2009-03-02
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/04/2022
Account next due 30/04/2024
Latest return 31/05/2016
Return next due 28/06/2017
Type of accounts FULL
Last Datalog update: 2024-03-05 20:41:44
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for TOMORROW LONDON 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 TOMORROW LONDON LIMITED
The following companies were found which have the same name as TOMORROW LONDON LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
TOMORROW LONDON HOLDINGS LIMITED 2 ARUNDEL STREET 4TH FLOOR LONDON WC2R 3DA Active Company formed on the 2015-05-23
TOMORROW LONDON DISTRIBUTION LIMITED BISCUIT BUILDING 10 REDCHURCH STREET LONDON E2 7DD Active - Proposal to Strike off Company formed on the 2017-02-15

Company Officers of TOMORROW LONDON LIMITED

Current Directors
Officer Role Date Appointed
HARPAUL RAKKAR
Company Secretary 2018-04-16
MATTHEW DAVID CLARK
Director 2009-03-02
JULIE GILHART
Director 2016-11-22
ANDREW KEITH
Director 2016-11-22
STEFANO MARTINETTO
Director 2011-12-31
MAURO MORETTI
Director 2015-11-25
RENZO ROSSO
Director 2016-11-22
GIANCARLO SIMIRI
Director 2011-12-31
Previous Officers
Officer Role Date Appointed Date Resigned
AOIFE BERNADETTE SMITH
Company Secretary 2017-04-05 2018-04-16
JONATHAN WALKER WHITWAM
Company Secretary 2016-04-01 2017-04-05
ALESSANDRA ROSSI
Director 2016-10-31 2017-03-31
ETSKO LOEK DE BOER
Director 2015-11-25 2016-10-31
MATTHEW DAVID CLARK
Company Secretary 2009-03-02 2016-03-31
JENS BIRGER GREDE
Director 2009-03-02 2015-11-25
ERIK JOHAN TORSTENSSON
Director 2012-02-10 2013-07-16
ELIZABETH POLLYANNA KING
Director 2009-03-02 2011-09-20

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MATTHEW DAVID CLARK PRIZE EDITIONS LIMITED Director 2016-03-09 CURRENT 2016-03-09 Active - Proposal to Strike off
MATTHEW DAVID CLARK THE ROMANS LONDON LIMITED Director 2015-01-13 CURRENT 2015-01-13 Active
MATTHEW DAVID CLARK MOTHER VENTURES 2 LIMITED Director 2015-01-13 CURRENT 2015-01-13 Active
MATTHEW DAVID CLARK COVER PRIDE LIMITED Director 2014-10-30 CURRENT 2014-10-30 Active
MATTHEW DAVID CLARK SATURDAY BRANDS LIMITED Director 2014-09-11 CURRENT 2014-09-11 Active
MATTHEW DAVID CLARK MSAT RECO 1 LIMITED Director 2013-12-11 CURRENT 2013-12-11 Dissolved 2017-07-07
MATTHEW DAVID CLARK MOTHER PARENT LIMITED Director 2013-12-11 CURRENT 2013-12-11 Active
MATTHEW DAVID CLARK SATURDAY BRAND HOLDINGS LIMITED Director 2013-12-11 CURRENT 2013-12-11 Active
MATTHEW DAVID CLARK MSAT RECO LIMITED Director 2013-12-11 CURRENT 2013-12-11 Active - Proposal to Strike off
MATTHEW DAVID CLARK MOTHER VENTURES SEVEN LIMITED Director 2013-08-15 CURRENT 2013-08-15 Active
MATTHEW DAVID CLARK MH RECO LIMITED Director 2013-06-07 CURRENT 2013-06-07 Dissolved 2017-07-07
MATTHEW DAVID CLARK MHL RECO LIMITED Director 2013-06-07 CURRENT 2013-06-07 Dissolved 2017-07-07
MATTHEW DAVID CLARK MP RECO LIMITED Director 2013-06-07 CURRENT 2013-06-07 Dissolved 2017-03-01
MATTHEW DAVID CLARK FD LONDON LIMITED Director 2013-02-28 CURRENT 2003-05-12 Active
MATTHEW DAVID CLARK MOTHER VENTURES SIX LIMITED Director 2012-10-12 CURRENT 2012-10-12 Active
MATTHEW DAVID CLARK SHELTER FROM THE STORM Director 2010-09-09 CURRENT 2008-06-26 Active
MAURO MORETTI TOMORROW (SATURDAY) LIMITED Director 2015-11-25 CURRENT 2013-12-11 Active - Proposal to Strike off
MAURO MORETTI TOMORROW MID-CO. LIMITED Director 2015-11-25 CURRENT 2011-09-16 Active
MAURO MORETTI TOMORROW LONDON HOLDINGS LIMITED Director 2015-11-06 CURRENT 2015-05-23 Active
MAURO MORETTI GENIUS SPORTS GROUP LIMITED Director 2015-09-02 CURRENT 2015-07-28 Active
MAURO MORETTI GENIUS SPORTS UK LIMITED Director 2015-07-27 CURRENT 2000-08-31 Active
MAURO MORETTI FACEGYM LTD Director 2015-06-23 CURRENT 2011-02-28 Active

More director information

Advertised Job Vacancies
Job TitleLocationJob descriptionDate posted
Accounts Payable/Accounts AssistantLondonDaily and Monthly bank reconciliations of Multi Currency accounts. Assist with daily reporting of bank balances to Finance Controller....2016-04-25

Jobs results powered by Indeed
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
2024-03-15Register inspection address changed to 12 New Fetter Lane London EC4A 1JP
2024-03-15Registers moved to registered inspection location of 12 New Fetter Lane London EC4A 1JP
2023-09-22STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 068339220004
2023-09-22STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 068339220005
2023-09-22STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2023-06-16CONFIRMATION STATEMENT MADE ON 31/05/23, WITH NO UPDATES
2023-02-23FULL ACCOUNTS MADE UP TO 30/04/21
2022-12-20Compulsory strike-off action has been discontinued
2022-12-20DISS40Compulsory strike-off action has been discontinued
2022-12-13Compulsory strike-off action has been suspended
2022-12-13DISS16(SOAS)Compulsory strike-off action has been suspended
2022-11-08GAZ1FIRST GAZETTE notice for compulsory strike-off
2022-09-14Appointment of Mrs Sandra Federighi as company secretary on 2022-07-15
2022-09-14Termination of appointment of Madeleine Stokstad on 2022-08-15
2022-09-14TM02Termination of appointment of Madeleine Stokstad on 2022-08-15
2022-09-14AP03Appointment of Mrs Sandra Federighi as company secretary on 2022-07-15
2022-06-06CONFIRMATION STATEMENT MADE ON 31/05/22, WITH NO UPDATES
2022-06-06CS01CONFIRMATION STATEMENT MADE ON 31/05/22, WITH NO UPDATES
2021-10-19AP03Appointment of Madeleine Stokstad as company secretary on 2021-09-21
2021-10-19TM01APPOINTMENT TERMINATED, DIRECTOR JULIE GILHART
2021-09-03CH01Director's details changed for Mr Stefano Martinetto on 2021-07-22
2021-08-10AAFULL ACCOUNTS MADE UP TO 30/04/20
2021-07-01CH01Director's details changed for Mr Stefano Martinetto on 2018-06-14
2021-06-16CH01Director's details changed for Giancarlo Simiri on 2020-05-31
2021-06-15CS01CONFIRMATION STATEMENT MADE ON 31/05/21, WITH UPDATES
2021-06-15CH01Director's details changed for Giancarlo Simiri on 2020-05-31
2021-06-14CH01Director's details changed for Giancarlo Simiri on 2020-05-31
2021-06-09CH01Director's details changed for Ms Julie Gilhart on 2020-03-16
2021-06-08PSC07CESSATION OF TOMORROW (SATURDAY) LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2021-06-01CH01Director's details changed for Mr Mauro Moretti on 2021-05-24
2021-03-15CH01Director's details changed for Stefano Martinetto on 2016-09-01
2021-03-09TM02Termination of appointment of Harpaul Rakkar on 2020-12-04
2020-08-25AAMDAmended full accounts made up to 2019-04-30
2020-08-19AAFULL ACCOUNTS MADE UP TO 30/04/19
2020-07-31PSC05Change of details for Tomorrow (Saturday) Limited as a person with significant control on 2020-01-21
2020-07-31CS01CONFIRMATION STATEMENT MADE ON 31/05/20, WITH NO UPDATES
2020-06-26MR01REGISTRATION OF A CHARGE / CHARGE CODE
2020-06-19MR01REGISTRATION OF A CHARGE / CHARGE CODE 068339220005
2020-01-21AD01REGISTERED OFFICE CHANGED ON 21/01/20 FROM Biscuit Building 10 Redchurch Street London E2 7DD
2019-11-19TM01APPOINTMENT TERMINATED, DIRECTOR MATTHEW DAVID CLARK
2019-08-07CS01CONFIRMATION STATEMENT MADE ON 31/05/19, WITH NO UPDATES
2019-04-05MR01REGISTRATION OF A CHARGE / CHARGE CODE 068339220004
2019-03-12AA01Current accounting period extended from 31/12/18 TO 30/04/19
2018-11-02AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-07-25CS01CONFIRMATION STATEMENT MADE ON 31/05/18, WITH UPDATES
2018-07-04SH0128/09/16 STATEMENT OF CAPITAL GBP 220.86
2018-06-29MEM/ARTSARTICLES OF ASSOCIATION
2018-06-29RES13Resolutions passed:
  • Sub division 28/09/2016
  • ALTER ARTICLES
2018-04-17AP03Appointment of Mr Harpaul Rakkar as company secretary on 2018-04-16
2018-04-17TM02Termination of appointment of Aoife Bernadette Smith on 2018-04-16
2017-10-04AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-06-27LATEST SOC27/06/17 STATEMENT OF CAPITAL;GBP 200
2017-06-27CS01CONFIRMATION STATEMENT MADE ON 31/05/17, WITH UPDATES
2017-06-26PSC02NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TOMORROW (SATURDAY) LIMITED
2017-06-26PSC02NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TOMORROW MID-CO. LIMITED
2017-06-14TM01APPOINTMENT TERMINATED, DIRECTOR ALESSANDRA ROSSI
2017-04-06AP03Appointment of Miss Aoife Bernadette Smith as company secretary on 2017-04-05
2017-04-06TM02Termination of appointment of Jonathan Walker Whitwam on 2017-04-05
2016-11-23AP01DIRECTOR APPOINTED MS JULIE GILHART
2016-11-22AP01DIRECTOR APPOINTED MR RENZO ROSSO
2016-11-22AP01DIRECTOR APPOINTED MR ANDREW KEITH
2016-10-31TM01APPOINTMENT TERMINATED, DIRECTOR ETSKO LOEK DE BOER
2016-10-31AP01DIRECTOR APPOINTED MRS ALESSANDRA ROSSI
2016-10-24SH02Sub-division of shares on 2016-09-29
2016-10-13AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-06-22LATEST SOC22/06/16 STATEMENT OF CAPITAL;GBP 200
2016-06-22AR0131/05/16 ANNUAL RETURN FULL LIST
2016-04-21AP03SECRETARY APPOINTED MR JONATHAN WALKER WHITWAM
2016-04-21TM02APPOINTMENT TERMINATED, SECRETARY MATTHEW CLARK
2015-12-18AP01DIRECTOR APPOINTED MR ETSKO LOEK DE BOER
2015-12-18AP01DIRECTOR APPOINTED MR MAURO MORETTI
2015-12-18TM01APPOINTMENT TERMINATED, DIRECTOR JENS GREDE
2015-12-18SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2015-12-18RES12VARYING SHARE RIGHTS AND NAMES
2015-12-18RES01ADOPT ARTICLES 25/11/2015
2015-11-09AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14
2015-09-25MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2015-06-26LATEST SOC26/06/15 STATEMENT OF CAPITAL;GBP 200
2015-06-26AR0131/05/15 FULL LIST
2014-10-07AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-06-27LATEST SOC27/06/14 STATEMENT OF CAPITAL;GBP 200
2014-06-27AR0131/05/14 FULL LIST
2014-05-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JENS BIRGER GREDE / 09/05/2014
2013-10-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12
2013-08-02RP04SECOND FILING WITH MUD 31/05/13 FOR FORM AR01
2013-08-02ANNOTATIONClarification
2013-07-30TM01APPOINTMENT TERMINATED, DIRECTOR ERIK TORSTENSSON
2013-07-03AR0131/05/13 FULL LIST
2013-04-15CH01DIRECTOR'S CHANGE OF PARTICULARS / ERIK JOHAN TORSTENSSON / 28/03/2013
2012-10-03AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-06-22AR0131/05/12 FULL LIST
2012-02-16MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2012-02-15AP01DIRECTOR APPOINTED STEFANO MARTINETTO
2012-02-15AP01DIRECTOR APPOINTED GIANCARLO SIMIRI
2012-02-15AP01DIRECTOR APPOINTED ERIK JOHAN TORSTENSSON
2012-02-06RES13SHARES CONVERTED 31/12/2011
2012-02-06RES01ADOPT ARTICLES 31/12/2011
2012-02-06CC04STATEMENT OF COMPANY'S OBJECTS
2012-02-06SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2012-02-06SH0131/12/11 STATEMENT OF CAPITAL GBP 200.00
2011-10-04AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-09-26TM01APPOINTMENT TERMINATED, DIRECTOR ELIZABETH KING
2011-08-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW DAVID CLARK / 11/08/2011
2011-08-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JENS BIRGER GREDE / 11/08/2011
2011-07-07AR0131/05/11 FULL LIST
2011-06-10AA01PREVSHO FROM 31/03/2011 TO 31/12/2010
2011-04-13AA31/03/10 TOTAL EXEMPTION SMALL
2011-03-19MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2011-01-26CH03SECRETARY'S CHANGE OF PARTICULARS / MR MATTHEW DAVID CLARK / 06/12/2010
2010-08-12CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2010-08-12CERTNMCOMPANY NAME CHANGED RMO SALES LIMITED CERTIFICATE ISSUED ON 12/08/10
2010-08-03RES15CHANGE OF NAME 27/07/2010
2010-06-09AR0131/05/10 FULL LIST
2010-03-11AR0102/03/10 FULL LIST
2009-03-02NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
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 TOMORROW 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 TOMORROW LONDON 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
CHARGE OF DEPOSIT 2012-02-16 Satisfied COUTTS & COMPANY
DEBENTURE 2011-03-19 Outstanding COUTTS & COMPANY
Intangible Assets
Patents
We have not found any records of TOMORROW LONDON LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for TOMORROW LONDON LIMITED
Trademarks

Trademark applications by TOMORROW LONDON LIMITED

TOMORROW LONDON LIMITED is the Original Applicant for the trademark TOMORROW ™ (79173395) through the USPTO on the 2015-04-07
Color is not claimed as a feature of the mark.
TOMORROW LONDON LIMITED is the Original Applicant for the trademark Tomorrow ™ (WIPO1267044) through the WIPO on the 2015-04-07
Clothing, footwear, headgear.
Vêtements, articles chaussants, articles de chapellerie.
Prendas de vestir, calzado, artículos de sombrerería.
Income
Government Income
We have not found government income sources for TOMORROW 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 (82990 - Other business support service activities n.e.c.) as TOMORROW LONDON 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 TOMORROW 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.
Import/Export of Goods
Goods imported/exported by TOMORROW LONDON LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2016-01-0043031090Articles of apparel and clothing accessories made of furskin (excl. those of whitecoat pups of harp seal or blueback pups of hooded seal, gloves made of leather and furskin, footware and headgear and parts thereof)
2015-02-0161044900Women's or girls' dresses of textile materials, knitted or crocheted (excl. of wool, fine animal hair, cotton, man-made fibres and petticoats)
2015-02-0161091000T-shirts, singlets and other vests of cotton, knitted or crocheted
2015-02-0061044900Women's or girls' dresses of textile materials, knitted or crocheted (excl. of wool, fine animal hair, cotton, man-made fibres and petticoats)
2015-02-0061091000T-shirts, singlets and other vests of cotton, knitted or crocheted
2015-01-0164029998Footwear with outer soles of rubber or of plastics and uppers of plastics, with in-soles of a length of >= 24 cm, for women (excl. footwear covering the ankle, with a vamp made of straps or which has one or more pieces cut out, or incorporating a protective metal toecap, indoor or sports footwear, waterproof footwear in heading 6401, orthopaedic footwear and footwear which cannot be identified as men's or women's)
2015-01-0064029998Footwear with outer soles of rubber or of plastics and uppers of plastics, with in-soles of a length of >= 24 cm, for women (excl. footwear covering the ankle, with a vamp made of straps or which has one or more pieces cut out, or incorporating a protective metal toecap, indoor or sports footwear, waterproof footwear in heading 6401, orthopaedic footwear and footwear which cannot be identified as men's or women's)
2013-08-0164059090Footwear with outer soles of wood, cork, twine, paperboard, furskin, woven fabrics, felt, nonwovens, linoleum, raffia, straw, loofah, etc. and uppers of materials other than leather, composition leather or textile materials (excl. orthopaedic footwear and toy footwear)

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded TOMORROW 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 TOMORROW 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.