Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home
Company Information for

MAVEN COGNITION LIMITED

1 New Walk Place, Leicester, LE1 6RU,
Company Registration Number
10303336
Private Limited Company
Active

Company Overview

About Maven Cognition Ltd
MAVEN COGNITION LIMITED was founded on 2016-07-29 and has its registered office in Leicester. The organisation's status is listed as "Active". Maven Cognition Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
MAVEN COGNITION LIMITED
 
Legal Registered Office
1 New Walk Place
Leicester
LE1 6RU
 
Previous Names
LBA VENTURES LIMITED26/09/2017
Filing Information
Company Number 10303336
Company ID Number 10303336
Date formed 2016-07-29
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2023-03-31
Account next due 2025-02-28
Latest return 2023-07-28
Return next due 2024-08-11
Type of accounts SMALL
Last Datalog update: 2024-04-10 17:16:41
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 MAVEN COGNITION LIMITED

Current Directors
Officer Role Date Appointed
CHARLES JONATHON BREESE
Director 2016-11-21
ANTHONY RICHARD CLARKE
Director 2016-07-29
ALEXANDER DOUGLAS JANSSENS SLEIGH
Director 2016-07-29
HITESH THAKRAR
Director 2016-11-21
MICHAEL BERNARD WALSH
Director 2018-04-20

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CHARLES JONATHON BREESE BRITTELSTAND INVESTING LTD Director 2018-02-27 CURRENT 2018-02-27 Active
CHARLES JONATHON BREESE OR PRODUCTIVITY LIMITED Director 2011-10-31 CURRENT 2011-09-16 In Administration
CHARLES JONATHON BREESE FREEHAND 2010 LIMITED Director 2011-01-18 CURRENT 2010-11-22 In Administration
CHARLES JONATHON BREESE FREEHAND SURGICAL PUBLIC LIMITED COMPANY Director 2009-12-15 CURRENT 2009-11-13 Liquidation
CHARLES JONATHON BREESE OCTOPUS VCT PLC Director 2009-08-26 CURRENT 2009-06-30 Dissolved 2016-06-09
CHARLES JONATHON BREESE LCF RESEARCH LIMITED Director 2008-11-24 CURRENT 2008-11-24 Dissolved 2018-04-10
CHARLES JONATHON BREESE LONDON CAPITAL INVESTMENT SERVICES LIMITED Director 2007-02-27 CURRENT 2006-12-18 Active
CHARLES JONATHON BREESE SENECA GROWTH CAPITAL VCT PLC Director 2001-10-15 CURRENT 2001-05-22 Active
CHARLES JONATHON BREESE LARPENT NEWTON HOLDINGS LIMITED Director 1992-09-09 CURRENT 1988-10-10 Active
CHARLES JONATHON BREESE LUKE HUGHES & COMPANY LIMITED Director 1992-01-07 CURRENT 1985-10-03 Active
CHARLES JONATHON BREESE LARPENT NEWTON & COMPANY LIMITED Director 1991-09-09 CURRENT 1977-09-19 Active
ANTHONY RICHARD CLARKE ANGELS IN SPACE CITY LIMITED Director 2016-03-14 CURRENT 2016-03-14 Dissolved 2017-08-22
ANTHONY RICHARD CLARKE UK SPACE TECH ANGELS LIMITED Director 2016-03-14 CURRENT 2016-03-14 Active - Proposal to Strike off
ANTHONY RICHARD CLARKE ANGELS IN MEDCITY LIMITED Director 2016-02-15 CURRENT 2016-02-15 Active
HITESH THAKRAR TROPIC BIOSCIENCES UK LIMITED Director 2017-04-20 CURRENT 2016-07-11 Active
HITESH THAKRAR NRA ASSOCIATES LIMITED Director 2016-04-06 CURRENT 2016-04-06 Active
MICHAEL BERNARD WALSH NEWABLE COMMERCIAL FINANCE LIMITED Director 2018-06-01 CURRENT 2010-12-21 Active
MICHAEL BERNARD WALSH LONDON BUSINESS ANGELS LIMITED Director 2017-09-27 CURRENT 2017-09-27 Active
MICHAEL BERNARD WALSH NEWABLE EQUITY LIMITED Director 2017-09-26 CURRENT 2017-09-26 Active
MICHAEL BERNARD WALSH NEWABLE NOMINEE LIMITED Director 2017-06-07 CURRENT 2017-06-07 Active - Proposal to Strike off
MICHAEL BERNARD WALSH NEWABLE LENDING LIMITED Director 2017-05-03 CURRENT 2017-05-03 Active
MICHAEL BERNARD WALSH NEWABLE LENDING FOR GROWTH LIMITED Director 2016-12-01 CURRENT 2016-12-01 Active
MICHAEL BERNARD WALSH NEWABLE BUSINESS FINANCE LIMITED Director 2016-09-08 CURRENT 2016-09-08 Active
MICHAEL BERNARD WALSH NEWABLE LLF LIMITED Director 2016-04-01 CURRENT 2011-10-07 Active
MICHAEL BERNARD WALSH MANUFACTURING ADVISORY SERVICE (YORKSHIRE AND THE HUMBER) LIMITED Director 2016-03-31 CURRENT 2004-04-07 Dissolved 2016-10-04
MICHAEL BERNARD WALSH MANUFACTURING ADVISORY SERVICE LIMITED Director 2016-03-31 CURRENT 2004-04-07 Dissolved 2016-10-04
MICHAEL BERNARD WALSH LONDON BUSINESS LOANS (WHOLESALE) LIMITED Director 2016-03-31 CURRENT 2006-06-08 Active - Proposal to Strike off
MICHAEL BERNARD WALSH PW RECEIVABLES FINANCE LIMITED Director 2015-11-30 CURRENT 2001-02-09 Dissolved 2017-04-11
MICHAEL BERNARD WALSH PW TRADE FINANCE LIMITED Director 2015-11-30 CURRENT 2001-02-09 Dissolved 2017-04-11
MICHAEL BERNARD WALSH PW LEASING LIMITED Director 2015-11-30 CURRENT 2001-02-09 Dissolved 2017-04-11
MICHAEL BERNARD WALSH PW PAYROLL SERVICES LIMITED Director 2015-11-30 CURRENT 2001-02-09 Dissolved 2017-05-16
MICHAEL BERNARD WALSH PW GROWTH FACTORS LIMITED Director 2015-11-30 CURRENT 2000-11-30 Dissolved 2017-04-11
MICHAEL BERNARD WALSH PW COMMERCIAL FINANCE LIMITED Director 2015-11-30 CURRENT 2005-06-03 Dissolved 2017-05-16
MICHAEL BERNARD WALSH PADDOCK WOOD FINANCE LIMITED Director 2015-11-30 CURRENT 2001-02-09 Dissolved 2017-05-16
MICHAEL BERNARD WALSH PADDOCK WOOD LIMITED Director 2015-11-30 CURRENT 2000-12-20 Dissolved 2017-04-11
MICHAEL BERNARD WALSH PW GROUP HOLDINGS LIMITED Director 2015-11-30 CURRENT 1987-11-10 Active - Proposal to Strike off
MICHAEL BERNARD WALSH PW GROWTH FINANCE LIMITED Director 2015-11-30 CURRENT 2000-06-19 Active - Proposal to Strike off
MICHAEL BERNARD WALSH PW ASSET FINANCE LIMITED Director 2015-11-30 CURRENT 2001-02-09 Active - Proposal to Strike off
MICHAEL BERNARD WALSH NEWABLE BUSINESS LOANS LIMITED Director 2013-11-29 CURRENT 2013-11-29 Active
MICHAEL BERNARD WALSH NEWABLE EVENTS LIMITED Director 2013-11-29 CURRENT 2013-11-29 Active
MICHAEL BERNARD WALSH YVF GP (INVESTMENT) LIMITED Director 2013-09-30 CURRENT 2001-10-26 Active - Proposal to Strike off
MICHAEL BERNARD WALSH SMH GP LIMITED Director 2013-09-30 CURRENT 2002-02-19 Active - Proposal to Strike off
MICHAEL BERNARD WALSH YVF GP (DEVELOPMENT) LIMITED Director 2013-09-30 CURRENT 2001-10-26 Active - Proposal to Strike off
MICHAEL BERNARD WALSH LEEDS NORTH EAST GP LIMITED Director 2013-09-24 CURRENT 1999-10-26 Active - Proposal to Strike off
MICHAEL BERNARD WALSH NEWABLE INVESTMENTS LIMITED Director 2013-03-28 CURRENT 2003-07-29 Active
MICHAEL BERNARD WALSH YORKSHIRE FUND MANAGERS LIMITED Director 2012-07-26 CURRENT 2004-05-18 Dissolved 2015-07-21
MICHAEL BERNARD WALSH LONDON FUND MANAGERS LIMITED Director 2012-07-26 CURRENT 2001-04-09 Dissolved 2015-07-21
MICHAEL BERNARD WALSH LONDON GP LIMITED Director 2012-07-26 CURRENT 2002-02-19 Active - Proposal to Strike off
MICHAEL BERNARD WALSH PIF GP NO 7 LIMITED Director 2012-07-26 CURRENT 2008-12-18 Active
MICHAEL BERNARD WALSH NEWABLE LIMITED Director 2011-09-08 CURRENT 1982-07-21 Active
MICHAEL BERNARD WALSH SOUTH WEST GP LIMITED Director 2011-09-01 CURRENT 2002-03-26 Active - Proposal to Strike off
MICHAEL BERNARD WALSH DYNAMIC COMMERCIAL FINANCE LIMITED Director 2011-06-27 CURRENT 2000-11-27 Dissolved 2015-02-24
MICHAEL BERNARD WALSH FIRST INVOICE FINANCE LIMITED Director 2011-06-27 CURRENT 2006-08-08 Dissolved 2015-10-27
MICHAEL BERNARD WALSH FIRST FACTORING LIMITED Director 2011-06-27 CURRENT 2006-08-08 Dissolved 2015-10-27
MICHAEL BERNARD WALSH BATAVIA ROAD 2 LIMITED Director 2011-06-27 CURRENT 2008-07-30 Dissolved 2016-10-04
MICHAEL BERNARD WALSH BATAVIA ROAD 3 LIMITED Director 2011-06-27 CURRENT 2008-07-30 Dissolved 2016-10-04
MICHAEL BERNARD WALSH BATAVIA ROAD 4 LIMITED Director 2011-06-27 CURRENT 2008-07-30 Dissolved 2016-10-04
MICHAEL BERNARD WALSH BATAVIA ROAD 5 LIMITED Director 2011-06-27 CURRENT 2008-07-30 Dissolved 2016-10-04
MICHAEL BERNARD WALSH LONDON SEED CAPITAL LIMITED Director 2011-06-27 CURRENT 2002-01-31 Active - Proposal to Strike off
MICHAEL BERNARD WALSH BATAVIA ROAD 1 LIMITED Director 2011-06-27 CURRENT 2007-12-14 Active - Proposal to Strike off
MICHAEL BERNARD WALSH GLE GROWTH CAPITAL LIMITED Director 2011-06-27 CURRENT 2008-01-16 Active - Proposal to Strike off
MICHAEL BERNARD WALSH NEWABLE UK HOLDINGS LIMITED Director 2011-06-27 CURRENT 2005-08-25 Active
MICHAEL BERNARD WALSH NEWABLE TRADE (SOUTH EAST) LIMITED Director 2011-06-27 CURRENT 2007-11-06 Active
MICHAEL BERNARD WALSH NEWABLE PRIVATE EQUITY LIMITED Director 2011-06-27 CURRENT 2008-01-16 Active - Proposal to Strike off
MICHAEL BERNARD WALSH NEWABLE TRUST LIMITED Director 2011-06-27 CURRENT 1987-03-25 Active - Proposal to Strike off
MICHAEL BERNARD WALSH NEWABLE DEVELOPMENTS LIMITED Director 2011-06-27 CURRENT 1990-02-14 Active - Proposal to Strike off
MICHAEL BERNARD WALSH NEWABLE ENTERPRISE PARTNERS LIMITED Director 2011-06-27 CURRENT 1988-10-11 Active
MICHAEL BERNARD WALSH ENTERPRISE LONDON LIMITED Director 2011-06-27 CURRENT 1998-12-04 Active - Proposal to Strike off
MICHAEL BERNARD WALSH NEWABLE INTERNATIONAL CONSULTING LIMITED Director 2011-06-27 CURRENT 2007-10-11 Active
MICHAEL BERNARD WALSH NEWABLE PROPERTY DEVELOPMENTS LIMITED Director 2011-06-27 CURRENT 2008-03-07 Active
MICHAEL BERNARD WALSH NEWABLE DIGITAL LIMITED Director 2011-06-27 CURRENT 2010-07-22 Active
MICHAEL BERNARD WALSH NEWABLE RGF LIMITED Director 2011-06-27 CURRENT 1986-05-08 Active
MICHAEL BERNARD WALSH NEWABLE TRADE (LONDON) LIMITED Director 2011-06-27 CURRENT 1988-03-22 Active
MICHAEL BERNARD WALSH NEWABLE MANAGEMENT SERVICES LIMITED Director 2011-06-27 CURRENT 1982-11-25 Active
MICHAEL BERNARD WALSH NEWABLE BUSINESS VILLAGES LIMITED Director 2011-06-27 CURRENT 1984-02-23 Active
MICHAEL BERNARD WALSH NEWABLE PROPERTIES LIMITED Director 2011-06-27 CURRENT 1984-02-22 Active
MICHAEL BERNARD WALSH EAST LONDON PROPERTY INVESTMENT FUND LIMITED Director 2011-06-27 CURRENT 1998-05-29 Active - Proposal to Strike off
MICHAEL BERNARD WALSH WATERFRONT STUDIOS LIMITED Director 2011-06-27 CURRENT 2003-02-04 Active
MICHAEL BERNARD WALSH NEWABLE CONTRACTS HOLDINGS LIMITED Director 2011-06-27 CURRENT 2005-08-25 Active
MICHAEL BERNARD WALSH PIF GP NO 1 LIMITED Director 2011-06-23 CURRENT 2003-03-25 Active
MICHAEL BERNARD WALSH PIF GP NO 3 LIMITED Director 2011-06-23 CURRENT 2003-03-25 Active
MICHAEL BERNARD WALSH PIF GP NO 4 LIMITED Director 2011-06-23 CURRENT 2003-03-25 Active
MICHAEL BERNARD WALSH PIF GP NO 2 LIMITED Director 2011-06-23 CURRENT 2003-03-25 Active
MICHAEL BERNARD WALSH YORKSHIRE ENTERPRISE FINANCE LIMITED Director 2011-06-20 CURRENT 1995-04-18 Dissolved 2015-02-24
MICHAEL BERNARD WALSH YORKSHIRE ENTERPRISE FINANCE (HOLDINGS) LIMITED Director 2011-06-20 CURRENT 1996-06-24 Dissolved 2015-02-24
MICHAEL BERNARD WALSH NEWABLE YORKSHIRE (HOLDINGS) LIMITED Director 2011-06-20 CURRENT 1996-05-07 Active - Proposal to Strike off
MICHAEL BERNARD WALSH LEEDS ENTERPRISE LIMITED Director 2011-06-20 CURRENT 1982-11-12 Active - Proposal to Strike off
MICHAEL BERNARD WALSH LEEDS NORTH EAST INVESTMENTS LIMITED Director 2011-03-01 CURRENT 1999-10-26 Active - Proposal to Strike off
MICHAEL BERNARD WALSH SMH VENTURE FINANCE LIMITED Director 2010-07-31 CURRENT 2001-04-06 Active - Proposal to Strike off
MICHAEL BERNARD WALSH BREAFFY SOCIAL MEDIA AND CONSULTING LIMITED Director 2010-03-11 CURRENT 2010-03-11 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
2024-04-10Current accounting period extended from 31/03/24 TO 31/05/24
2024-04-02REGISTERED OFFICE CHANGED ON 02/04/24 FROM 140 Aldersgate Street London EC1A 4HY England
2024-04-02REGISTERED OFFICE CHANGED ON 02/04/24 FROM 1 New Walk 1 New Walk Leicester LE1 6RU England
2024-04-02APPOINTMENT TERMINATED, DIRECTOR MICHAEL BERNARD WALSH
2024-04-02APPOINTMENT TERMINATED, DIRECTOR PETER JOHN BARRAND
2024-04-02DIRECTOR APPOINTED MRS SUZANNE JEAN LUPTON
2024-04-02DIRECTOR APPOINTED MR RICHARD MALE
2024-04-02DIRECTOR APPOINTED MR MATTHEW THOMAS ELLAMS
2024-04-02DIRECTOR APPOINTED MR WILLIAM ALEXANDER KENNEDY
2024-04-02Notification of Maven Capital Partners Uk Llp as a person with significant control on 2024-03-28
2024-04-02CESSATION OF NEWABLE CAPITAL GROUP LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2024-04-02Company name changed newable ventures LIMITED\certificate issued on 02/04/24
2024-03-2727/03/24 STATEMENT OF CAPITAL GBP 950001
2024-03-27DIRECTOR APPOINTED MR MICHAEL BERNARD WALSH
2024-02-15APPOINTMENT TERMINATED, DIRECTOR MICHAEL BERNARD WALSH
2023-08-03CONFIRMATION STATEMENT MADE ON 28/07/23, WITH UPDATES
2023-03-3030/03/23 STATEMENT OF CAPITAL GBP 950000
2022-12-06AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/22
2022-10-04APPOINTMENT TERMINATED, DIRECTOR ROBERT CHARLES THOMPSON
2022-10-04APPOINTMENT TERMINATED, DIRECTOR JAKE EDWARD RONAY
2022-10-04TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT CHARLES THOMPSON
2022-08-10CS01CONFIRMATION STATEMENT MADE ON 28/07/22, WITH UPDATES
2022-08-05AP01DIRECTOR APPOINTED MR ROBERT CHARLES THOMPSON
2022-06-08AP01DIRECTOR APPOINTED MR JAKE EDWARD RONAY
2022-04-14TM01APPOINTMENT TERMINATED, DIRECTOR SANJEEV GORDHAN
2022-02-28SH0131/01/22 STATEMENT OF CAPITAL GBP 900000
2021-11-03AAFULL ACCOUNTS MADE UP TO 31/03/21
2021-08-09CS01CONFIRMATION STATEMENT MADE ON 28/07/21, WITH UPDATES
2021-07-19AP01DIRECTOR APPOINTED MR PETER JOHN BARRAND
2021-02-23AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/20
2021-02-02SH0104/01/21 STATEMENT OF CAPITAL GBP 450000
2020-08-03CS01CONFIRMATION STATEMENT MADE ON 28/07/20, WITH UPDATES
2020-05-14AP01DIRECTOR APPOINTED SANJEEV GORDHAN
2020-05-04SH0104/05/20 STATEMENT OF CAPITAL GBP 80001
2020-04-07TM01APPOINTMENT TERMINATED, DIRECTOR ALEXANDER DOUGLAS JANSSENS SLEIGH
2019-12-12AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/19
2019-07-29CS01CONFIRMATION STATEMENT MADE ON 28/07/19, WITH NO UPDATES
2019-06-12TM01APPOINTMENT TERMINATED, DIRECTOR CHARLES JONATHON BREESE
2018-10-09AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/18
2018-08-01CS01CONFIRMATION STATEMENT MADE ON 28/07/18, WITH UPDATES
2018-05-17PSC05CHANGE OF PARTICULARS FOR A PSC
2018-05-17PSC05PSC'S CHANGE OF PARTICULARS / ANGEL CAPITAL GROUP LIMITED / 26/09/2017
2018-04-27AP01DIRECTOR APPOINTED MR MICHAEL BERNARD WALSH
2018-03-09AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/07/17
2017-10-09AA01Current accounting period shortened from 31/07/18 TO 31/03/18
2017-09-26RES15CHANGE OF COMPANY NAME 26/09/17
2017-09-26CERTNMCOMPANY NAME CHANGED LBA VENTURES LIMITED CERTIFICATE ISSUED ON 26/09/17
2017-08-07CS01CONFIRMATION STATEMENT MADE ON 28/07/17, WITH NO UPDATES
2017-07-31AD01REGISTERED OFFICE CHANGED ON 31/07/17 FROM 100 London Pall Mall SW1Y 5NQ United Kingdomsw1Y 5Nq United Kingdom
2016-11-24AP01DIRECTOR APPOINTED MR CHARLES JONATHON BREESE
2016-11-23AP01DIRECTOR APPOINTED MR HITESH THAKRAR
2016-07-29LATEST SOC29/07/16 STATEMENT OF CAPITAL;GBP 1
2016-07-29NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION
2016-07-29NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
649 - Other financial service activities, except insurance and pension funding
64999 - Financial intermediation not elsewhere classified




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

  Average Max

This shows the max and average number of mortgages for companies with the same SIC code of 64999 - Financial intermediation not elsewhere classified

Intangible Assets
Patents
We have not found any records of MAVEN COGNITION LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MAVEN COGNITION LIMITED
Trademarks
We have not found any records of MAVEN COGNITION LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MAVEN COGNITION 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 (64999 - Financial intermediation not elsewhere classified) as MAVEN COGNITION LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where MAVEN COGNITION 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 MAVEN COGNITION 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 MAVEN COGNITION 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.