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

BUTA LIMITED

57a Belsize Park Gardens, London, NW3 4JN,
Company Registration Number
01258094
Private Limited Company
Active

Company Overview

About Buta Ltd
BUTA LIMITED was founded on 1976-05-12 and has its registered office in . The organisation's status is listed as "Active". Buta Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
BUTA LIMITED
 
Legal Registered Office
57a Belsize Park Gardens
London
NW3 4JN
Other companies in NW3
 
Previous Names
BELSIZE UNITED TENANTS ASSOCIATION LIMITED23/12/2004
Filing Information
Company Number 01258094
Company ID Number 01258094
Date formed 1976-05-12
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2023-06-30
Account next due 2025-03-29
Latest return 2024-03-31
Return next due 2025-04-14
Type of accounts GROUP
Last Datalog update: 2024-04-21 16:43:27
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BUTA 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 BUTA LIMITED
The following companies were found which have the same name as BUTA LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
BUTA - 400 CORPORATION 2765 OCEAN AVENUE APT J3 BROOKLYN NY 11229 Active Company formed on the 2022-08-22
Buta Apparels Inc. 411 Moorlands Crescent Kitchener Ontario N2P 0C9 Active Company formed on the 2023-09-12
BUTA ART LIMITED 18 SAVILE ROW LONDON W1S 3PW Active Company formed on the 2020-07-07
BUTA AVIATION, LLC 4181 NW 1st Ave BOCA RATON FL 33431 Inactive Company formed on the 2012-06-20
BUTA BAKERY, LLC 2302 WITTMAN CT KATY TX 77450 Active Company formed on the 2019-01-14
BUTA BRAR PTY LTD Active Company formed on the 2019-04-03
BUTA BUDDHISM RESEARCH CENTER California Unknown
BUTA BUSH LIMITED 240 GROVE LANE HANDSWORTH BIRMINGHAM B20 2EY Active Company formed on the 2023-09-18
BUTA CONSTRUCTION LTD 91 PENTLAND AVENUE SHOEBURYNESS SOUTHEND-ON-SEA SS3 9ND Active Company formed on the 2017-07-04
BUTA CORP 2365 EAST 13TH STREET APT 2J Kings BROOKLYN NY 11229 Active Company formed on the 2017-02-03
BUTA DISTRIBUTORS INC. 1351 SW 8TH STREET BOCA RATON FL 33486 Active Company formed on the 2018-01-22
BUTA ENTERPRISES PTY LTD Active Company formed on the 2021-05-31
BUTA ESTATES LLC 17350 STATE HIGHWAY 249 STE 220 HOUSTON TX 77064 Active Company formed on the 2023-07-10
BUTA GROUP LLC 3925A DACOMA HOUSTON Texas 77092 Dissolved Company formed on the 2014-01-30
BUTA GROUP LIMITED Flat 638 New Providence Wharf 1 Fairmont Avenue London E14 9PX Active - Proposal to Strike off Company formed on the 2022-02-12
BUTA HAKATA-YA RAMEN LIMITED Unknown Company formed on the 2017-11-14
BUTA HOLDING, LLC 8402 WATERMILL BLVD. JACKSONVILLE FL 32244 Inactive Company formed on the 2007-08-27
Buta Holding Limited Unknown Company formed on the 2019-09-11
BUTA HOMES LTD 640A FINCHLEY ROAD LONDON ENGLAND NW11 7RR Dissolved Company formed on the 2017-07-12
BUTA HOMES CONSTRUCTION LTD 640A FINCHLEY ROAD LONDON NW11 7RR Active - Proposal to Strike off Company formed on the 2017-08-09

Company Officers of BUTA LIMITED

Current Directors
Officer Role Date Appointed
JOHN FRANCIS DAVID LEVITE
Company Secretary 1993-04-30
PIERSON EDWARD MURRAY AUSTIN
Director 2014-05-27
MICHELE CALLERY
Director 2017-06-08
DOONA ANNE LABI
Director 2000-08-31
JOHN FRANCIS DAVID LEVITE
Director 1993-04-28
BENJAMIN DUART MACLEAN
Director 2017-06-08
STUART IAN MARCH
Director 2002-04-09
RONA ROBERTSON
Director 2006-02-07
ALEXANDER FLOREY WOOLFSON
Director 2013-02-19
Previous Officers
Officer Role Date Appointed Date Resigned
MATTHEW KIERNAN
Director 1998-11-26 2016-10-25
GWYNNETH PATRICIA PRICE
Director 2000-08-31 2015-05-12
GRAHAM CHAPMAN
Director 2011-11-01 2013-07-15
PHILIP BERGMAN
Director 1998-03-10 2012-05-18
ARNOLD EBER
Director 2002-05-20 2010-06-11
PETA MCGRATH
Director 1998-03-10 2003-11-26
DOV OHRENSTEIN
Director 1999-02-16 2003-10-07
FRANK WILHELM HERZOG
Director 2002-04-16 2002-12-05
LOUISE ALLISON
Director 1995-01-02 2002-01-31
MAUREEN HARRISON
Director 1993-06-24 1999-11-17
MATTHEW JOHN KLEINMAN
Director 1995-12-05 1998-08-12
MICHAEL NEIL EZRA
Director 1995-06-12 1998-02-14
PETER MICHAEL BOYCOTT
Director 1993-11-02 1996-10-23
JASON OSBORN
Director 1993-04-28 1996-09-26
DANIEL LOUIS MENDOZA
Director 1995-12-05 1996-07-19
AILEEN BARRY
Director 1993-04-28 1995-04-04
ANNE CAMERON
Director 1993-12-08 1995-04-04
DAVID LESLIE LIPSEY
Director 1993-04-28 1995-01-17
ANTONY NEVILLE CASINGENA
Director 1993-04-28 1993-07-30
SHARON LYNNE JACOBS
Director 1993-04-28 1993-07-30
NIGEL THOMAS MILL
Director 1993-04-28 1993-07-28
ROBERT JAMES FINIGAN
Company Secretary 1992-07-05 1993-04-30
EILA MURIEL JOICE CAMPBELL
Director 1992-07-05 1993-04-28
ROBERT JAMES FINIGAN
Director 1992-07-05 1993-04-28
GEORGE KNNEAR
Director 1992-07-05 1993-04-28
BETH PETRIE
Director 1992-07-05 1993-04-28

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOHN FRANCIS DAVID LEVITE NUGENTWAYS LIMITED Company Secretary 1993-05-12 CURRENT 1976-04-21 Active
PIERSON EDWARD MURRAY AUSTIN NUGENTWAYS LIMITED Director 2014-05-27 CURRENT 1976-04-21 Active
MICHELE CALLERY NUGENTWAYS LIMITED Director 2017-06-08 CURRENT 1976-04-21 Active
DOONA ANNE LABI NUGENTWAYS LIMITED Director 2000-08-31 CURRENT 1976-04-21 Active
JOHN FRANCIS DAVID LEVITE NUGENTWAYS LIMITED Director 1993-05-11 CURRENT 1976-04-21 Active
BENJAMIN DUART MACLEAN NUGENTWAYS LIMITED Director 2017-06-08 CURRENT 1976-04-21 Active
BENJAMIN DUART MACLEAN YOKEFLEET FARMS LIMITED Director 2003-02-19 CURRENT 1950-09-28 Active
STUART IAN MARCH NUGENTWAYS LIMITED Director 2002-04-09 CURRENT 1976-04-21 Active
STUART IAN MARCH 105 PRIORY ROAD LIMITED Director 2000-02-15 CURRENT 1991-09-09 Active
STUART IAN MARCH 28 FITZJOHNS AVENUE NW3 LIMITED Director 1995-03-15 CURRENT 1995-02-03 Active
RONA ROBERTSON NUGENTWAYS LIMITED Director 2006-02-07 CURRENT 1976-04-21 Active
ALEXANDER FLOREY WOOLFSON STOWLANGTOFT LIMITED Director 2017-07-18 CURRENT 2017-07-18 Active
ALEXANDER FLOREY WOOLFSON MAD BEASTS LIMITED Director 2015-04-15 CURRENT 2014-02-12 Active
ALEXANDER FLOREY WOOLFSON NUGENTWAYS LIMITED Director 2013-02-19 CURRENT 1976-04-21 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
2024-04-01DIRECTOR APPOINTED MR SEAN ANTHONY O'SHAUGHNESSY
2024-03-09GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/23
2024-02-12Termination of appointment of John Francis David Levite on 2023-07-01
2023-04-03CONFIRMATION STATEMENT MADE ON 31/03/23, WITH NO UPDATES
2023-04-03CONFIRMATION STATEMENT MADE ON 31/03/23, WITH NO UPDATES
2023-03-2030/06/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-03-16Director's details changed for Michele Callery on 2017-06-08
2022-03-31CS01CONFIRMATION STATEMENT MADE ON 31/03/22, WITH NO UPDATES
2022-02-18AA30/06/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-04-28TM01APPOINTMENT TERMINATED, DIRECTOR STUART IAN MARCH
2021-04-23CS01CONFIRMATION STATEMENT MADE ON 31/03/21, WITH NO UPDATES
2021-03-15CH01Director's details changed for Benjamin Duart Maclean on 2017-06-08
2021-02-11AA30/06/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-04-29CS01CONFIRMATION STATEMENT MADE ON 31/03/20, WITH NO UPDATES
2020-03-09AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/19
2019-04-16CS01CONFIRMATION STATEMENT MADE ON 31/03/19, WITH UPDATES
2019-04-09AA30/06/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-03-28AA01Previous accounting period shortened from 30/06/18 TO 29/06/18
2018-04-26AA30/06/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-04-04LATEST SOC04/04/18 STATEMENT OF CAPITAL;GBP 273
2018-04-04CS01CONFIRMATION STATEMENT MADE ON 31/03/18, WITH UPDATES
2018-01-02AP01DIRECTOR APPOINTED BENJAMIN MACLEAN
2017-12-18AP01DIRECTOR APPOINTED MICHELE CALLERY
2017-09-11TM01APPOINTMENT TERMINATED, DIRECTOR MARK UPSON
2017-07-10TM01APPOINTMENT TERMINATED, DIRECTOR MATTHEW KIERNAN
2017-06-29AP01DIRECTOR APPOINTED BENJAMIN DUART MACLEAN
2017-06-29AP01DIRECTOR APPOINTED MICHELE CALLERY
2017-04-28LATEST SOC28/04/17 STATEMENT OF CAPITAL;GBP 273
2017-04-28CS01CONFIRMATION STATEMENT MADE ON 31/03/17, WITH UPDATES
2017-03-14AAMDAmended group accounts made up to 2016-06-30
2017-03-02AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/16
2016-04-29LATEST SOC29/04/16 STATEMENT OF CAPITAL;GBP 275
2016-04-29AR0131/03/16 ANNUAL RETURN FULL LIST
2016-04-06AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/15
2015-06-10AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/14
2015-05-29TM01APPOINTMENT TERMINATED, DIRECTOR GWYNNETH PATRICIA PRICE
2015-04-22LATEST SOC22/04/15 STATEMENT OF CAPITAL;GBP 275
2015-04-22AR0131/03/15 ANNUAL RETURN FULL LIST
2015-03-27CH01DIRECTOR'S CHANGE OF PARTICULARS / DOCTOR ALEXANDER WOOLFSON / 01/01/2015
2015-03-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MARK UPSON / 01/03/2015
2014-07-17AP01DIRECTOR APPOINTED PIERSON EDWARD MURRAY AUSTIN
2014-05-21SH03Purchase of own shares
2014-04-28LATEST SOC28/04/14 STATEMENT OF CAPITAL;GBP 286
2014-04-28AR0131/03/14 ANNUAL RETURN FULL LIST
2013-12-23AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/13
2013-07-22TM01APPOINTMENT TERMINATED, DIRECTOR GRAHAM CHAPMAN
2013-05-03AR0131/03/13 CHANGES
2013-03-15AP01DIRECTOR APPOINTED MARK UPSON
2013-03-15AP01DIRECTOR APPOINTED DOCTOR ALEXANDER WOOLFSON
2013-03-12AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/12
2012-07-05TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP BERGMAN
2012-05-04AR0131/03/12 FULL LIST
2012-05-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW KIERNAN / 01/03/2012
2012-05-01CH01DIRECTOR'S CHANGE OF PARTICULARS / RONA ROBERTSON / 01/03/2012
2012-05-01CH01DIRECTOR'S CHANGE OF PARTICULARS / GWYNNETH PATRICIA PRICE / 01/03/2012
2012-05-01CH01DIRECTOR'S CHANGE OF PARTICULARS / STUART IAN MARCH / 01/03/2012
2012-05-01CH03SECRETARY'S CHANGE OF PARTICULARS / MR JOHN FRANCIS DAVID LEVITE / 01/03/2012
2012-05-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN FRANCIS DAVID LEVITE / 01/03/2012
2012-05-01CH01DIRECTOR'S CHANGE OF PARTICULARS / DOONA ANNE LABI / 01/03/2012
2012-05-01CH01DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM CHAPMAN / 01/03/2012
2012-05-01CH01DIRECTOR'S CHANGE OF PARTICULARS / PHILIP BERGMAN / 01/03/2012
2012-03-27AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/11
2011-12-12AP01DIRECTOR APPOINTED GRAHAM CHAPMAN
2011-04-13AR0131/03/11 FULL LIST
2011-01-18AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/10
2010-10-25MEM/ARTSARTICLES OF ASSOCIATION
2010-07-08TM01APPOINTMENT TERMINATED, DIRECTOR ARNOLD EBER
2010-04-23AR0131/03/10 FULL LIST
2010-01-16AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/09
2009-09-27363aRETURN MADE UP TO 05/07/09; FULL LIST OF MEMBERS
2008-12-23169GBP IC 319/315 01/12/08 GBP SR 4@1=4
2008-12-23RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2008-12-2388(2)AD 06/11/08 GBP SI 1@1=1 GBP IC 315/316
2008-10-23363aRETURN MADE UP TO 05/07/08; FULL LIST OF MEMBERS
2008-09-29AAFULL ACCOUNTS MADE UP TO 30/06/08
2008-01-29363sRETURN MADE UP TO 05/07/07; FULL LIST OF MEMBERS
2008-01-24RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2008-01-24169£ IC 325/319 04/12/07 £ SR 6@1=6
2007-12-11287REGISTERED OFFICE CHANGED ON 11/12/07 FROM: 25 MOORGATE LONDON EC2R 6AY
2007-11-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/07
2006-11-21363sRETURN MADE UP TO 05/07/06; CHANGE OF MEMBERS
2006-10-17AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/06
2006-03-27288aNEW DIRECTOR APPOINTED
2005-10-24AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/05
2005-10-04363sRETURN MADE UP TO 05/07/05; FULL LIST OF MEMBERS
2005-09-30287REGISTERED OFFICE CHANGED ON 30/09/05 FROM: NO. 1 RIDING HOUSE STREET LONDON W1A 3AS
2005-01-07363(288)DIRECTOR'S PARTICULARS CHANGED
2005-01-07363sRETURN MADE UP TO 05/07/04; CHANGE OF MEMBERS
2004-12-23CERTNMCOMPANY NAME CHANGED BELSIZE UNITED TENANTS ASSOCIATI ON LIMITED CERTIFICATE ISSUED ON 23/12/04
2004-10-19AAFULL ACCOUNTS MADE UP TO 30/06/04
2004-08-03RES01ALTERATION TO MEMORANDUM AND ARTICLES
2004-07-30288bDIRECTOR RESIGNED
2004-07-30288bDIRECTOR RESIGNED
2003-10-15AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/03
2003-07-25363sRETURN MADE UP TO 05/07/03; NO CHANGE OF MEMBERS
2003-03-01288bDIRECTOR RESIGNED
2002-12-07AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/02
2002-09-30363sRETURN MADE UP TO 05/07/02; FULL LIST OF MEMBERS
2002-06-01288aNEW DIRECTOR APPOINTED
2002-06-01288aNEW DIRECTOR APPOINTED
2002-05-28288aNEW DIRECTOR APPOINTED
2002-05-21288bDIRECTOR RESIGNED
2002-02-12AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/01
Industry Information
SIC/NAIC Codes
96 - Other personal service activities
960 - Other personal service activities
96090 - Other service activities n.e.c.




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

  Average Max
MortgagesNumMortCharges0.429
MortgagesNumMortOutstanding0.2799
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.159
MortgagesNumMortCharges0.5493
MortgagesNumMortOutstanding0.2690
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.289

This shows the max and average number of mortgages for companies with the same SIC code of 96090 - Other service activities n.e.c.

Filed Financial Reports
Annual Accounts
2014-06-30
Annual Accounts
2013-06-30
Annual Accounts
2012-06-30

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 BUTA LIMITED

Intangible Assets
Patents
We have not found any records of BUTA LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BUTA LIMITED
Trademarks
We have not found any records of BUTA LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BUTA 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 (96090 - Other service activities n.e.c.) as BUTA LIMITED are:

VALENCIA WASTE MANAGEMENT LIMITED £ 17,058,154
QUADRON SERVICES LIMITED £ 4,296,573
WOLVERHAMPTON WASTE SERVICES LIMITED £ 2,973,240
ACTION HOUSING AND SUPPORT LIMITED £ 2,132,999
LIVING AMBITIONS LIMITED £ 2,005,572
MITIE PROPERTY SERVICES (UK) LIMITED £ 1,553,620
VOYAGE LIMITED £ 1,445,849
CHANGE, GROW, LIVE £ 1,078,543
ADT FIRE AND SECURITY PLC £ 853,354
C & S CARE SERVICES LTD £ 813,229
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
Outgoings
Business Rates/Property Tax
No properties were found where BUTA 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 BUTA 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 BUTA 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.