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

LONDON CYCLING CAMPAIGN

RH.206 THE RECORD HALL, 16 - 16A BALDWINS GARDENS, LONDON, EC1N 7RJ,
Company Registration Number
01766411
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active

Company Overview

About London Cycling Campaign
LONDON CYCLING CAMPAIGN was founded on 1983-11-01 and has its registered office in London. The organisation's status is listed as "Active". London Cycling Campaign is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) registered in ENGLAND 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
LONDON CYCLING CAMPAIGN
 
Legal Registered Office
RH.206 THE RECORD HALL
16 - 16A BALDWINS GARDENS
LONDON
EC1N 7RJ
Other companies in SE1
 
Charity Registration
Charity Number 1115789
Charity Address LONDON CYCLING CAMPAIGN, 2 NEWHAMS ROW, LONDON, SE1 3UZ
Charter PROMOTES CYCLING FOR THE BENEFIT OF THE PUBLIC BY CMPAIGNING FOR IMPROVEMENTS TO CYCLING INFRASTRUCTURE AND CHALLENGING PEOPLE TO CYCLE FOR HEALTH, FUN, ENVIRONMENTAL, SOCIAL AND ECONOMIC REASONS
Filing Information
Company Number 01766411
Company ID Number 01766411
Date formed 1983-11-01
Country ENGLAND
Origin Country United Kingdom
Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 16/11/2015
Return next due 14/12/2016
Type of accounts GROUP
Last Datalog update: 2023-12-05 19:52:28
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for LONDON CYCLING CAMPAIGN
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 LONDON CYCLING CAMPAIGN
The following companies were found which have the same name as LONDON CYCLING CAMPAIGN. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
LONDON CYCLING CAMPAIGN TRADING LIMITED Rh.206 The Record Hall 16 - 16a Baldwins Gardens London EC1N 7RJ Active Company formed on the 2015-03-28

Company Officers of LONDON CYCLING CAMPAIGN

Current Directors
Officer Role Date Appointed
ASHOK SINHA
Company Secretary 2013-06-26
RACHEL ALDRED
Director 2012-11-14
SIMON PHILLIP CLARK
Director 2017-10-19
AMY FOSTER
Director 2016-10-15
TOM HARRISON
Director 2016-10-15
JAMES EDWARD HEATH
Director 2017-10-19
CHRIS KENYON
Director 2017-10-19
TERRY PATTERSON
Director 2015-10-17
MEGAN SHARKEY
Director 2017-10-19
NEIL JOHN WEBSTER
Director 2017-10-19
CHRISTIAN WOLMAR
Director 2016-10-15
Previous Officers
Officer Role Date Appointed Date Resigned
MUSTAFA ARIF
Director 2009-11-17 2017-10-25
DANIEL BARNES
Director 2013-10-19 2017-10-19
LUCY MARIANNE CARTER
Director 2016-10-15 2017-01-27
MATTHEW MALLINDER
Company Secretary 2011-11-16 2013-06-26
JOHN CHARLES BARRABALL
Director 2008-11-24 2012-11-14
RIK ANDREW
Director 2011-11-16 2012-11-03
ANDREW JOHN CAWDELL
Director 1994-06-19 2012-11-03
RUTH ELAINE CHAPPLE
Company Secretary 2010-09-27 2011-11-15
KIM SUSAN BAILEY
Company Secretary 2008-11-24 2010-09-27
IAN KEITH CALLAGHAN
Director 2002-12-09 2009-05-18
CHRISTOPHER MICHAEL CAVANAUGH
Director 2008-09-22 2009-05-18
ANDREW JOHN CAWDELL
Company Secretary 1995-10-10 2008-11-24
DAVID SIDNEY BRODIE
Director 2004-10-13 2006-11-22
BRUCE JEREMY JOHN CADBURY
Director 1995-10-10 1999-10-30
DOUGLAS JAMES ROSS ANGUS
Director 1996-10-05 1998-10-10
JULIA LILIAN BRUNDELL
Director 1998-04-01 1998-10-10
DARRELL MARTIN PHILLIPS BARNES
Director 1996-10-05 1998-07-09
DARRELL MARTIN PHILLIPS BARNES
Director 1993-12-14 1995-10-01
JANE ELIZABETH TAYLOR
Company Secretary 1992-09-28 1995-02-22
ANDREA CASALOTTI
Director 1991-10-11 1994-08-09
LAURENT ANDRE JEAN BOULLOT
Director 1991-10-11 1993-09-20
ROSEMARY SALLY ADES
Director 1991-10-11 1993-02-15
ELAINE JOAN SPENCER
Company Secretary 1991-10-11 1992-09-28
JAMES LAURENCE BRANDER
Director 1991-10-11 1992-09-28

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SIMON PHILLIP CLARK LONDON CYCLING CAMPAIGN TRADING LIMITED Director 2018-03-28 CURRENT 2015-03-28 Active
SIMON PHILLIP CLARK NORTON ROSE FULBRIGHT PENSION TRUSTEE LIMITED Director 2014-07-10 CURRENT 2014-07-10 Active
SIMON PHILLIP CLARK 52 ALDERNEY STREET LIMITED Director 2011-10-22 CURRENT 1995-08-09 Active
JAMES EDWARD HEATH PATHWAY CAPITAL MANAGEMENT (EUROPE) LIMITED Director 2006-01-24 CURRENT 2006-01-24 Active
JAMES EDWARD HEATH PATHWAY CAPITAL MANAGEMENT (UK) LIMITED Director 2005-10-24 CURRENT 2005-08-08 Active
NEIL JOHN WEBSTER CYCLO CONSULTING LIMITED Director 2009-08-10 CURRENT 2009-08-10 Active
CHRISTIAN WOLMAR LONDON CYCLING CAMPAIGN TRADING LIMITED Director 2018-03-28 CURRENT 2015-03-28 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
2023-12-12APPOINTMENT TERMINATED, DIRECTOR KRIS SANGANI
2023-12-12DIRECTOR APPOINTED MISS NEDAH DARABI
2023-12-12DIRECTOR APPOINTED MISS SARA DOWLING
2023-10-10Termination of appointment of David Sellers on 2023-10-02
2023-10-10Appointment of Mr Thomas Fyans as company secretary on 2023-10-02
2023-09-26GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/23
2023-06-14APPOINTMENT TERMINATED, DIRECTOR SYLVIA GAUTHEREAU
2023-06-14APPOINTMENT TERMINATED, DIRECTOR SYLVIA GAUTHEREAU
2023-06-13Appointment of Mr David Sellers as company secretary on 2023-06-13
2023-06-13Termination of appointment of Ashok Sinha on 2023-06-13
2022-11-30CH01Director's details changed for Ms Isabel Mathey on 2022-11-30
2022-11-28CS01CONFIRMATION STATEMENT MADE ON 16/11/22, WITH NO UPDATES
2022-11-08REGISTERED OFFICE CHANGED ON 08/11/22 FROM Unit 201 Metropolitan Wharf 70 Wapping Wall London E1W 3SS England
2022-11-08AD01REGISTERED OFFICE CHANGED ON 08/11/22 FROM Unit 201 Metropolitan Wharf 70 Wapping Wall London E1W 3SS England
2022-10-26AP01DIRECTOR APPOINTED MR TOBY NICANOR HOPKINS
2022-10-25AP01DIRECTOR APPOINTED MR JONANTHAN KLAFF
2022-10-25TM01APPOINTMENT TERMINATED, DIRECTOR PEARL AHRENS
2022-10-07GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/22
2022-10-07AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/22
2021-11-26CS01CONFIRMATION STATEMENT MADE ON 16/11/21, WITH NO UPDATES
2021-11-04TM01APPOINTMENT TERMINATED, DIRECTOR STUART DAVID KIGHTLEY
2021-09-12AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/21
2020-12-21MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2020-11-27CS01CONFIRMATION STATEMENT MADE ON 16/11/20, WITH NO UPDATES
2020-11-12AP01DIRECTOR APPOINTED MR KRIS SANGANI
2020-11-12TM01APPOINTMENT TERMINATED, DIRECTOR MATTHEW WILLIAM ANTHONY SPARKES
2020-09-02RES01ADOPT ARTICLES 02/09/20
2020-08-21AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/20
2020-08-13MEM/ARTSARTICLES OF ASSOCIATION
2020-06-29MEM/ARTSARTICLES OF ASSOCIATION
2019-11-27CS01CONFIRMATION STATEMENT MADE ON 16/11/19, WITH NO UPDATES
2019-11-27AP01DIRECTOR APPOINTED MR SIMON PHILLIP CLARK
2019-11-05AP01DIRECTOR APPOINTED MS EILIDH MURRAY
2019-11-04AP01DIRECTOR APPOINTED MR STUART DAVID KIGHTLEY
2019-10-18TM01APPOINTMENT TERMINATED, DIRECTOR NEIL JOHN WEBSTER
2019-08-21AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/19
2018-11-23CS01CONFIRMATION STATEMENT MADE ON 16/11/18, WITH NO UPDATES
2018-11-01MEM/ARTSARTICLES OF ASSOCIATION
2018-11-01RES01ADOPT ARTICLES 01/11/18
2018-10-22TM01APPOINTMENT TERMINATED, DIRECTOR RACHEL ALDRED
2018-10-22AP01DIRECTOR APPOINTED MATTHEW WILLIAM ANTHONY SPARKES
2018-08-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/18
2017-11-16CS01CONFIRMATION STATEMENT MADE ON 16/11/17, WITH NO UPDATES
2017-11-16AD01REGISTERED OFFICE CHANGED ON 16/11/2017 FROM UNIT 201, METROPOLITAN WHARF 70 WAPPING WALL LONDON E1W 3SS ENGLAND
2017-11-16AD01REGISTERED OFFICE CHANGED ON 16/11/2017 FROM 2 NEWHAMS ROW OFF BERMONDSEY STREET LONDON SE1 3UZ
2017-10-30TM01APPOINTMENT TERMINATED, DIRECTOR MUSTAFA ARIF
2017-10-24AP01DIRECTOR APPOINTED MRS MEGAN SHARKEY
2017-10-23AP01DIRECTOR APPOINTED MR NEIL JOHN WEBSTER
2017-10-23AP01DIRECTOR APPOINTED MR JAMES EDWARD HEATH
2017-10-23AP01DIRECTOR APPOINTED MR CHRIS KENYON
2017-10-23AP01DIRECTOR APPOINTED MR SIMON PHILLIP CLARK
2017-10-23TM01APPOINTMENT TERMINATED, DIRECTOR TONY LEVENE
2017-10-23TM01APPOINTMENT TERMINATED, DIRECTOR DANIEL BARNES
2017-09-19AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/17
2017-03-30TM01APPOINTMENT TERMINATED, DIRECTOR ANN KENRICK
2017-03-30TM01APPOINTMENT TERMINATED, DIRECTOR LUCY CARTER
2016-11-21CS01CONFIRMATION STATEMENT MADE ON 16/11/16, WITH UPDATES
2016-11-07AP01DIRECTOR APPOINTED TOM HARRISON
2016-11-07AP01DIRECTOR APPOINTED AMY FOSTER
2016-11-07AP01DIRECTOR APPOINTED MISS LUCY MARIANNE CARTER
2016-11-07AP01DIRECTOR APPOINTED MR CHRISTIAN WOLMAR
2016-11-07TM01APPOINTMENT TERMINATED, DIRECTOR HANNAH ROBERTS
2016-11-07TM01APPOINTMENT TERMINATED, DIRECTOR GARETH REDMOND
2016-11-07TM01APPOINTMENT TERMINATED, DIRECTOR ALEXANDRA DILLISTONE
2016-11-07TM01APPOINTMENT TERMINATED, DIRECTOR GEORGE COULOURIS
2016-07-26AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/16
2015-11-26MEM/ARTSARTICLES OF ASSOCIATION
2015-11-26RES01ALTER ARTICLES 17/10/2015
2015-11-20AR0116/11/15 NO MEMBER LIST
2015-11-20AP01DIRECTOR APPOINTED MS TERRY PATTERSON
2015-11-20TM01APPOINTMENT TERMINATED, DIRECTOR OLIVER SCHICK
2015-11-16RES01ALTER ARTICLES 17/10/2015
2015-09-06AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-01-20MEM/ARTSARTICLES OF ASSOCIATION
2015-01-20RES13ALTER THE ITEM IN STANDING ORDERS 11/10/2014
2015-01-20RES01ALTER ARTICLES 11/10/2014
2014-12-12AR0116/11/14 NO MEMBER LIST
2014-12-12AP01DIRECTOR APPOINTED MR GARETH JOHN REDMOND
2014-12-12AP01DIRECTOR APPOINTED HANNAH LOUISE ROBERTS
2014-12-12AP01DIRECTOR APPOINTED ALEXANDRA VICTORIA ZARA DILLISTONE
2014-12-12TM01APPOINTMENT TERMINATED, DIRECTOR CLAIRE WREN
2014-12-12TM01APPOINTMENT TERMINATED, DIRECTOR DAVID LOVE
2014-12-12TM01APPOINTMENT TERMINATED, DIRECTOR MELANIE GRECH
2014-12-12TM01APPOINTMENT TERMINATED, DIRECTOR SUZANNE FOGG
2014-12-12AP01DIRECTOR APPOINTED PROFESSOR GEORGE FRANKLIN COULOURIS
2014-08-04AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-01-15AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-12-10AR0116/11/13 NO MEMBER LIST
2013-12-10AP01DIRECTOR APPOINTED MR OLIVER SCHICK
2013-12-09AP01DIRECTOR APPOINTED MR DANIEL BARNES
2013-12-09AP03SECRETARY APPOINTED DR ASHOK SINHA
2013-12-09TM01APPOINTMENT TERMINATED, DIRECTOR ALASTAIR HANTON
2013-12-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MS MELANIE JANE GRECH / 04/12/2012
2013-12-09TM02APPOINTMENT TERMINATED, SECRETARY MATTHEW MALLINDER
2013-07-16CH03SECRETARY'S CHANGE OF PARTICULARS / MATTHEW MALLINDER / 27/06/2013
2013-06-05CH03SECRETARY'S CHANGE OF PARTICULARS / MR MATTHEW MALLINDER / 03/06/2013
2012-12-21AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-12-11AR0116/11/12 NO MEMBER LIST
2012-12-04AP01DIRECTOR APPOINTED DR RACHEL ALDRED
2012-12-04TM01APPOINTMENT TERMINATED, DIRECTOR RIK ANDREW
2012-12-04TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW CAWDELL
2012-12-03AP01DIRECTOR APPOINTED MISS CLAIRE WREN
2012-12-03AP01DIRECTOR APPOINTED MS SUZANNE FOGG
2012-11-29RES13COMPANY BUSINESS 14/11/2012
2012-11-29RES01ADOPT ARTICLES 14/11/2012
2012-11-27AP01DIRECTOR APPOINTED MS MELANIE JANE GRECH
2012-11-22TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTIAN WOLMAR
2012-11-22TM01APPOINTMENT TERMINATED, DIRECTOR JOHN BARRABALL
2012-11-22TM01APPOINTMENT TERMINATED, DIRECTOR OLIVER SCHICK
2012-11-21TM01APPOINTMENT TERMINATED, DIRECTOR AUSTEN COOPER
2011-12-13AR0116/11/11 NO MEMBER LIST
2011-12-12AP01DIRECTOR APPOINTED MR CHRISTIAN WOLMAR
2011-12-12AP01DIRECTOR APPOINTED MR TONY LEVENE
2011-12-12AP01DIRECTOR APPOINTED MR RIK ANDREW
2011-12-12AP03SECRETARY APPOINTED MR MATTHEW MALLINDER
2011-12-12TM01APPOINTMENT TERMINATED, DIRECTOR PAUL MCGUINNESS
2011-12-12TM01APPOINTMENT TERMINATED, DIRECTOR RUTH CHAPPLE
2011-12-12TM02APPOINTMENT TERMINATED, SECRETARY RUTH CHAPPLE
2011-11-24AAFULL ACCOUNTS MADE UP TO 31/03/11
2010-12-17AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-12-11AP01DIRECTOR APPOINTED MR PAUL MCGUINNESS
2010-12-06AR0115/11/10 NO MEMBER LIST
2010-12-04CH01DIRECTOR'S CHANGE OF PARTICULARS / RUTH ELAINE CHAPPLE / 03/12/2010
2010-12-04TM01APPOINTMENT TERMINATED, DIRECTOR FAYE OCONNOR
2010-11-15TM01APPOINTMENT TERMINATED, DIRECTOR JOHN EVERARD
2010-10-26AP01DIRECTOR APPOINTED MR AUSTEN COOPER
2010-10-26AP01DIRECTOR APPOINTED MR MUSTAFA ARIF
2010-10-25AP01DIRECTOR APPOINTED MR DAVID ANTHONY LOVE
2010-10-25AP01DIRECTOR APPOINTED MR ALASTAIR KYDD HANTON
2010-10-25TM01APPOINTMENT TERMINATED, DIRECTOR BONDI GWEN
2010-10-25TM02APPOINTMENT TERMINATED, SECRETARY KIM BAILEY
2010-10-14AP03SECRETARY APPOINTED RUTH ELAINE CHAPPLE
2010-10-14AP01DIRECTOR APPOINTED RUTH ELAINE CHAPPLE
2010-01-26AAFULL ACCOUNTS MADE UP TO 31/03/09
2010-01-19AR0115/11/09 NO MEMBER LIST
2010-01-19CH01DIRECTOR'S CHANGE OF PARTICULARS / BONDI GWEN / 01/10/2009
2010-01-19CH01DIRECTOR'S CHANGE OF PARTICULARS / OLIVER SCHICK / 01/10/2009
2010-01-19CH01DIRECTOR'S CHANGE OF PARTICULARS / FAYE OCONNOR / 01/10/2009
2010-01-19CH01DIRECTOR'S CHANGE OF PARTICULARS / ANN KENRICK / 01/10/2009
2010-01-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN VIVIAN EVERARD / 01/10/2009
2010-01-19CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW JOHN CAWDELL / 01/10/2009
2010-01-19CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN CHARLES BARRABALL / 01/10/2009
2009-07-21288aDIRECTOR APPOINTED JOHN VIVIAN EVERARD
2009-05-22288aDIRECTOR APPOINTED FAYE OCONNOR
2009-05-22288bAPPOINTMENT TERMINATED DIRECTOR IAN CALLAGHAN
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74909 - Other professional, scientific and technical activities n.e.c.

94 - Activities of membership organisations
949 - Activities of other membership organisations
94990 - Activities of other membership organizations n.e.c.

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 LONDON CYCLING CAMPAIGN 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 LONDON CYCLING CAMPAIGN
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
RENT DEPOSIT DEED 2005-12-06 Outstanding ACORN HOMES (GB) LIMITED
Filed Financial Reports
Annual Accounts
2015-03-31
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31

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 LONDON CYCLING CAMPAIGN

Intangible Assets
Patents
We have not found any records of LONDON CYCLING CAMPAIGN registering or being granted any patents
Domain Names
We do not have the domain name information for LONDON CYCLING CAMPAIGN
Trademarks
We have not found any records of LONDON CYCLING CAMPAIGN registering or being granted any trademarks
Income
Government Income

Government spend with LONDON CYCLING CAMPAIGN

Government Department Income DateTransaction(s) Value Services/Products
London Borough of Barking and Dagenham Council 2015-12 GBP £18,450 REVENUE TFL LIP SCHEMES
London Borough of Enfield 2015-7 GBP £70,000 Special Activities
London Borough of Southwark 2015-3 GBP £15,000
London Borough of Hounslow 2014-11 GBP £6,999 CATERING/PROVISIONS
London Borough of Lewisham 2014-10 GBP £66,160 PRIVATE CONTRACTORS PAYMENT - OTHER
London Borough of Hounslow 2014-6 GBP £7,098 CATERING/PROVISIONS
Lewisham Council 2014-6 GBP £20,000
London Borough of Hounslow 2014-5 GBP £1,599 CATERING/PROVISIONS
London Borough Of Enfield 2014-5 GBP £157,160
London Borough of Hounslow 2014-4 GBP £2,670 CATERING/PROVISIONS
Royal Borough of Greenwich 2014-4 GBP £892
London Borough of Hillingdon 2014-4 GBP £1,800
London Borough of Barking and Dagenham Council 2014-4 GBP £1,314
London Borough of Lambeth 2014-4 GBP £23,500 PUBLICITY/MARKETING/ADVERTISING
Hounslow Council 2014-3 GBP £4,370
Lewisham Council 2014-3 GBP £10,857
Hounslow Council 2014-2 GBP £6,204
London Borough of Ealing 2014-1 GBP £5,000
Lewisham Council 2014-1 GBP £4,555
Hounslow Council 2013-11 GBP £3,924
Lewisham Council 2013-11 GBP £3,200
Hounslow Council 2013-10 GBP £5,944
Lewisham Council 2013-10 GBP £4,000
Lewisham Council 2013-9 GBP £4,549
London Borough of Bexley 2013-8 GBP £2,220
Royal Borough of Greenwich 2013-5 GBP £1,074
Lewisham Council 2013-4 GBP £41,100
Hounslow Council 2013-3 GBP £8,040
London Borough of Barking and Dagenham Council 2013-3 GBP £3,145
Lewisham Council 2013-3 GBP £15,000
Hounslow Council 2013-2 GBP £6,963
London Borough of Bexley 2012-10 GBP £1,985
London Borough of Ealing 2012-7 GBP £1,900
Hounslow Council 2012-6 GBP £10,000
London Borough of Ealing 2012-5 GBP £1,900

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where LONDON CYCLING CAMPAIGN 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 LONDON CYCLING CAMPAIGN 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 LONDON CYCLING CAMPAIGN 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.