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

LOCALITY (UK)

33 CORSHAM STREET, LONDON, N1 6DR,
Company Registration Number
02787912
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active

Company Overview

About Locality (uk)
LOCALITY (UK) was founded on 1993-02-08 and has its registered office in . The organisation's status is listed as "Active". Locality (uk) is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) 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
LOCALITY (UK)
 
Legal Registered Office
33 CORSHAM STREET
LONDON
N1 6DR
Other companies in N1
 
Previous Names
DEVELOPMENT TRUSTS ASSOCIATION07/04/2011
Charity Registration
Charity Number 1036460
Charity Address 33 CORSHAM STREET, LONDON, N1 6DR
Charter HELP PEOPLE SET UP DEVELOPMENT TRUSTS; HELP TRUSTS AND SIMILAR ORGANISATIONS WORK EFFECTIVELY; RAISE AWARENESS REGIONALLY/NATIONALLY. AREAS OF FOCUS: STIMULATING COMMUNITY ENTERPRISE, DEVELOPING ASSETS, TACKLING POVERTY, PROMOTING DIVERSITY. SERVICES: ADVICE, BRIEFINGS/SEMINARS, NETWORKING EVENTS & CONSULTANCY SERVICES. PRODUCTS: HEALTHCHECK, CULTIVATING ENTERPRISE; KNOWLEDGE & SKILLS EXCHANGE.
Filing Information
Company Number 02787912
Company ID Number 02787912
Date formed 1993-02-08
Country 
Origin Country United Kingdom
Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
CompanyStatus Active
Lastest accounts 30/06/2023
Account next due 31/03/2025
Latest return 08/02/2016
Return next due 08/03/2017
Type of accounts FULL
Last Datalog update: 2024-02-06 00:03:46
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for LOCALITY (UK)
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 LOCALITY (UK)
The following companies were found which have the same name as LOCALITY (UK). These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
LOCALITY APARTMENTS PTY LTD NSW 2211 Active Company formed on the 2011-11-08
Locality Ace Hardware, LLC 413 Ash Street Kersey CO 80644 Good Standing Company formed on the 2023-01-27
LOCALITY BROADCAST, INC. 1601 W PEACHTREE ST NE ATLANTA GA 30309 Forfeited Company formed on the 2006-01-17
LOCALITY BREWING LTD. British Columbia Active Company formed on the 2018-12-12
LOCALITY COWORKING, LLC 14205 SE 36TH ST STE 100 BELLEVUE WA 980060000 Dissolved Company formed on the 2015-04-23
Locality Church 3040 Morley Ln Roseville CA 95747 Active Company formed on the 2015-11-30
LOCALITY COWORKING INC British Columbia Dissolved Company formed on the 2016-11-05
LOCALITY DESIGN LLC Delaware Unknown
LOCALITY DISTRIBUTION INC British Columbia Active Company formed on the 2019-03-29
LOCALITY EMBEDDED NETWORKS PTY LTD QLD 4558 Active Company formed on the 2017-08-03
LOCALITY FIRST LIMITED PHARMACY CHAMBERS HIGH STREET WADHURST EAST SUSSEX TN5 6AP Active - Proposal to Strike off Company formed on the 2009-12-14
Locality Fort Collins, LLC 540 Grant Ave Loveland CO 80537 Good Standing Company formed on the 2019-01-02
Locality Food LLC 5946 Del Rey Dr Colorado Springs CO 80918 Good Standing Company formed on the 2022-07-15
Locality Group, LLC 4395 East Jewell Ave #3 Denver CO 80222 Voluntarily Dissolved Company formed on the 2016-12-09
LOCALITY GRAPHICS, LLC 755 kirkland Circle Dunedin FL 34698 Active Company formed on the 2017-11-13
LOCALITY HIRE LTD 147A HIGH STREET WALTHAM CROSS HERTFORDSHIRE EN8 7AP Active Company formed on the 2021-11-17
LOCALITY I.T. SERVICES LIMITED THE OLD STAR CHURCH STREET PRINCES RISBOROUGH BUCKINGHAMSHIRE HP27 9AA Active Company formed on the 2010-05-19
LOCALITY INVESTMENTS PTY LTD Active Company formed on the 2017-10-17
LOCALITY INC Delaware Unknown
LOCALITY INTERACTIVE INCORPORATED Delaware Unknown

Company Officers of LOCALITY (UK)

Current Directors
Officer Role Date Appointed
TONY ARMSTRONG
Company Secretary 2014-07-21
LAURA BRODIE
Director 2015-09-16
DOMINIC JAMES ELLISON
Director 2015-11-11
MAXINE ENNIS
Director 2017-11-15
MARK SIDNEY LAW
Director 2014-11-18
SONA BABITA MAHTANI
Director 2015-11-11
ANDREA MENNELL
Director 2016-12-13
HELEN JEAN QUIGLEY
Director 2012-11-07
CELIA RICHARDSON
Director 2015-09-16
STEPHEN RUNDELL
Director 2016-11-09
STEPHEN FREDERICK SAYERS
Director 2017-11-15
CHANDRANESAN PRIYANATH THAMOTHERAM
Director 2012-11-07
KARIN LEE WOODLEY
Director 2013-11-13
Previous Officers
Officer Role Date Appointed Date Resigned
CHRISTOPHER JOHNSTON BEETY
Director 1996-09-05 2017-11-15
STEPHEN ADAM WYLER
Company Secretary 2000-12-05 2014-07-21
KAREN BUTIGAN
Director 2011-11-02 2013-11-13
VICTOR OLUFEMI ADEBOWALE
Director 2012-03-05 2013-07-24
ADE ADEAGBO
Director 2011-04-01 2011-11-02
DAVID SCOTT ALCOCK
Director 2010-09-13 2011-04-01
TRACY ANN AXTEN
Director 2005-09-20 2011-04-01
ANN ELIZABETH BAYLEY
Director 2006-09-18 2011-04-01
TIMOTHY JOHN BEALES
Director 2010-09-13 2011-04-01
ALAN BELL
Director 2009-09-14 2011-04-01
DAVID SCOTT ALCOCK
Director 2010-09-13 2010-09-13
JONATHAN SIMON PETER ALDENTON
Director 1993-02-08 2008-09-15
ALAN KINGWELL BRIMACOMBE
Director 2001-09-19 2005-12-05
NIGEL EDWARD BOLDERO
Director 2002-09-16 2002-12-06
KATHLEEN JOAN ATTENBOROUGH
Director 1998-09-15 2001-09-19
JONATHAN SIMON PETER ALDENTON
Company Secretary 2000-04-13 2000-12-05
CLARE BURNELL
Director 1998-09-15 2000-09-13
ANGELA MARIE NOELLE MONAGHAN
Company Secretary 1998-11-12 2000-04-13
JOHN DUNSTAN NEWING
Company Secretary 1993-02-08 1998-11-12
JUDITH LYNNETTE BEVAN
Director 1996-09-05 1998-09-29
ALAN CALDWELL
Director 1994-05-27 1994-05-06
GILLIAN CLARE ATKIN
Director 1993-02-08 1993-04-22

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DOMINIC JAMES ELLISON NTS RADIO CIC Director 2015-08-10 CURRENT 2015-08-10 Active - Proposal to Strike off
MARK SIDNEY LAW LEEDS RECOVERY HOUSE LTD Director 2016-07-07 CURRENT 2014-08-14 Active
SONA BABITA MAHTANI MEANWHILE FOUNDATION Director 2013-10-28 CURRENT 2012-10-12 Active
HELEN JEAN QUIGLEY DEVELOPMENT TRUSTS (NI) LTD Director 2012-09-01 CURRENT 2010-11-22 Active
HELEN JEAN QUIGLEY INNER CITY TRUST (2000) LIMITED Director 2006-06-27 CURRENT 1999-12-06 Dissolved 2014-10-31
CELIA RICHARDSON 189 TUFNELL PARK ROAD LIMITED Director 2003-08-28 CURRENT 1983-06-15 Active
STEPHEN RUNDELL SHEFFIELD CUBED Director 2014-06-11 CURRENT 2008-05-22 Active - Proposal to Strike off
STEPHEN FREDERICK SAYERS VOSCUR LIMITED Director 2013-11-06 CURRENT 2000-01-31 Active
STEPHEN FREDERICK SAYERS WINDMILL HILL FARM COMMUNITY ENTERPRISES LIMITED Director 2011-05-23 CURRENT 1993-02-23 Active
CHANDRANESAN PRIYANATH THAMOTHERAM LEICESTER FOR BUSINESS LTD Director 2014-11-21 CURRENT 2014-11-21 Dissolved 2017-06-20
CHANDRANESAN PRIYANATH THAMOTHERAM THE RACE EQUALITY CENTRE Director 2009-09-24 CURRENT 1995-12-22 Active
KARIN LEE WOODLEY COMMUNITY SOUTHWARK Director 2015-12-02 CURRENT 2004-03-31 Active
KARIN LEE WOODLEY ENTERPRISE AT CAMBRIDGE HOUSE LIMITED Director 2013-06-01 CURRENT 2008-11-04 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
2024-02-05CONFIRMATION STATEMENT MADE ON 05/02/24, WITH NO UPDATES
2024-02-05DIRECTOR APPOINTED MISS BERNADETTE O'BRIAN
2024-01-25DIRECTOR APPOINTED MRS ANTHONIA JADESOLA ONIGBODE
2024-01-24APPOINTMENT TERMINATED, DIRECTOR ANDREA JOAN MENNELL
2024-01-24APPOINTMENT TERMINATED, DIRECTOR MAXINE ENNIS
2023-11-22FULL ACCOUNTS MADE UP TO 30/06/23
2023-02-06CONFIRMATION STATEMENT MADE ON 05/02/23, WITH NO UPDATES
2022-12-09AP01DIRECTOR APPOINTED MS ANNA ELIZABETH BONALLACK
2022-12-01AAFULL ACCOUNTS MADE UP TO 30/06/22
2022-02-16DIRECTOR APPOINTED MRS SARAH JEANINE MITSON
2022-02-16AP01DIRECTOR APPOINTED MRS SARAH JEANINE MITSON
2022-02-10CONFIRMATION STATEMENT MADE ON 05/02/22, WITH NO UPDATES
2022-02-10CS01CONFIRMATION STATEMENT MADE ON 05/02/22, WITH NO UPDATES
2021-12-01AP01DIRECTOR APPOINTED DR MANJULA HIRALAL PATEL
2021-11-30TM01APPOINTMENT TERMINATED, DIRECTOR LAURA BRODIE
2021-11-12MEM/ARTSARTICLES OF ASSOCIATION
2021-11-12RES01ADOPT ARTICLES 12/11/21
2021-11-08AAFULL ACCOUNTS MADE UP TO 30/06/21
2021-07-02CH01Director's details changed for Mr Alex John Kittow on 2021-07-02
2021-02-05CS01CONFIRMATION STATEMENT MADE ON 05/02/21, WITH NO UPDATES
2021-01-19AAFULL ACCOUNTS MADE UP TO 30/06/20
2020-12-17AP01DIRECTOR APPOINTED MR ADRIAN STEWART BALL
2020-12-17TM01APPOINTMENT TERMINATED, DIRECTOR MARK SIDNEY LAW
2020-08-25AP01DIRECTOR APPOINTED MS TERESA LANNING
2020-02-17CS01CONFIRMATION STATEMENT MADE ON 05/02/20, WITH NO UPDATES
2020-02-17AP01DIRECTOR APPOINTED MR PAUL BUTLER
2020-02-17TM01APPOINTMENT TERMINATED, DIRECTOR CELIA RICHARDSON
2019-10-29AAFULL ACCOUNTS MADE UP TO 30/06/19
2019-02-15CS01CONFIRMATION STATEMENT MADE ON 05/02/19, WITH NO UPDATES
2019-02-06TM01APPOINTMENT TERMINATED, DIRECTOR DOMINIC JAMES ELLISON
2019-02-04AP01DIRECTOR APPOINTED MR ALEX JOHN KITTOW
2019-02-04TM01APPOINTMENT TERMINATED, DIRECTOR SONA BABITA MAHTANI
2018-11-20AAFULL ACCOUNTS MADE UP TO 30/06/18
2018-11-05AA01Previous accounting period extended from 05/04/18 TO 30/06/18
2018-02-05CS01CONFIRMATION STATEMENT MADE ON 05/02/18, WITH NO UPDATES
2017-12-14TM01APPOINTMENT TERMINATED, DIRECTOR JOANNA SUSAN HOLMES
2017-12-13AP01DIRECTOR APPOINTED MR STEVE SAYERS
2017-12-13AP01DIRECTOR APPOINTED MS MAXINE ENNIS
2017-11-24TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER JOHNSTON BEETY
2017-10-18AAFULL ACCOUNTS MADE UP TO 31/03/17
2017-09-09MR01REGISTRATION OF A CHARGE / CHARGE CODE 027879120005
2017-09-09MR01REGISTRATION OF A CHARGE / CHARGE CODE 027879120004
2017-02-23AUDAUDITOR'S RESIGNATION
2017-02-08CS01CONFIRMATION STATEMENT MADE ON 08/02/17, WITH UPDATES
2016-12-15AP01DIRECTOR APPOINTED MS ANDREA MENNELL
2016-11-16AP01DIRECTOR APPOINTED MR STEPHEN RUNDELL
2016-11-10TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN HOLCOMBE
2016-11-10TM01APPOINTMENT TERMINATED, DIRECTOR BARBARA HARBINSON
2016-10-18AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-03-02AR0108/02/16 ANNUAL RETURN FULL LIST
2016-02-17CH01Director's details changed for Barbara Harbinson on 2016-02-17
2015-12-07AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-11-26AP01DIRECTOR APPOINTED MS SONA BABITA MAHTANI
2015-11-25AP01DIRECTOR APPOINTED MR DOMINIC JAMES ELLISON
2015-11-19TM01APPOINTMENT TERMINATED, DIRECTOR SCOTT ROBERT RICE
2015-09-29AP01DIRECTOR APPOINTED MS CELIA RICHARDSON
2015-09-28AP01DIRECTOR APPOINTED MS LAURA BRODIE
2015-09-23MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2015-04-24TM01APPOINTMENT TERMINATED, DIRECTOR ALISON SEABROOKE
2015-02-18AR0108/02/15 NO MEMBER LIST
2014-12-03RES01ADOPT ARTICLES 21/11/2014
2014-12-03CC04STATEMENT OF COMPANY'S OBJECTS
2014-11-26AP01DIRECTOR APPOINTED MR MARK SIDNEY LAW
2014-10-31AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/14
2014-08-23MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2014-08-15MG01DUPLICATE MORTGAGE CERTIFICATE CHARGE NO:3
2014-08-12AP03SECRETARY APPOINTED MR TONY ARMSTRONG
2014-08-12TM02APPOINTMENT TERMINATED, SECRETARY STEPHEN WYLER
2014-02-13AR0108/02/14 NO MEMBER LIST
2013-11-26AP01DIRECTOR APPOINTED MS KARIN LEE WOODLEY
2013-11-26TM01APPOINTMENT TERMINATED, DIRECTOR KAREN BUTIGAN
2013-11-25AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/13
2013-10-21TM01APPOINTMENT TERMINATED, DIRECTOR VICTOR ADEBOWALE
2013-02-20AR0108/02/13 NO MEMBER LIST
2013-02-20TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW ROBINSON
2013-02-20TM01APPOINTMENT TERMINATED, DIRECTOR CLARE GILHOOLY
2013-02-20TM01APPOINTMENT TERMINATED, DIRECTOR MARIA GARDINER
2013-01-14AP01DIRECTOR APPOINTED CHANDRANESAN PRIYANATH THAMOTHERAM
2013-01-14AP01DIRECTOR APPOINTED MS HELEN JEAN QUIGLEY
2013-01-14AP01DIRECTOR APPOINTED DR SCOTT ROBERT RICE
2012-09-26AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-03-19AP01DIRECTOR APPOINTED LORD VICTOR OLUFEMI ADEBOWALE
2012-02-15AR0108/02/12 NO MEMBER LIST
2012-02-15TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL PYNER
2012-02-15TM01APPOINTMENT TERMINATED, DIRECTOR ADE ADEAGBO
2012-02-13AP01DIRECTOR APPOINTED MS KAREN BUTIGAN
2011-12-14MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2011-08-10AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-07-19TM01APPOINTMENT TERMINATED, DIRECTOR DAVID ALCOCK
2011-07-01AP01DIRECTOR APPOINTED DAVID SCOTT ALCOCK
2011-06-07TM01APPOINTMENT TERMINATED, DIRECTOR CHANDRANESAN THAMOTHERAM
2011-06-07TM01APPOINTMENT TERMINATED, DIRECTOR MOHAMMED SHARIEF
2011-06-07TM01APPOINTMENT TERMINATED, DIRECTOR DAVID MILBURN
2011-06-07TM01APPOINTMENT TERMINATED, DIRECTOR MARGARET LEE
2011-06-07TM01APPOINTMENT TERMINATED, DIRECTOR ELWYN JAMES
2011-06-07TM01APPOINTMENT TERMINATED, DIRECTOR PAUL GIBSON
2011-06-07TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW FORREST
2011-06-07TM01APPOINTMENT TERMINATED, DIRECTOR HAZEL COLLIER
2011-06-07TM01APPOINTMENT TERMINATED, DIRECTOR ALAN BELL
2011-06-07TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY BEALES
2011-06-07TM01APPOINTMENT TERMINATED, DIRECTOR ANN BAYLEY
2011-06-07TM01APPOINTMENT TERMINATED, DIRECTOR TRACY AXTEN
2011-06-07TM01APPOINTMENT TERMINATED, DIRECTOR DAVID ALCOCK
2011-05-16AP01DIRECTOR APPOINTED CLARE GILHOOLY
2011-05-16AP01DIRECTOR APPOINTED MARIA GARDINER
2011-05-16AP01DIRECTOR APPOINTED MARTIN NICHOLAS HOLCOMBE
2011-05-16AP01DIRECTOR APPOINTED MR ANDREW JOHN ROBINSON
2011-05-16AP01DIRECTOR APPOINTED ALISON MARGARET SEABROOKE
2011-05-16AP01DIRECTOR APPOINTED DR ADE ADEAGBO
2011-05-09AP01DIRECTOR APPOINTED JOANNA SUSAN HOLMES
2011-04-20MEM/ARTSARTICLES OF ASSOCIATION
2011-04-12RES01ADOPT ARTICLES 10/11/2010
2011-04-07CONNOTNOTICE OF CHANGE OF NAME NM04 - MEANS IN ARTICLES
2011-04-07CERTNMCOMPANY NAME CHANGED DEVELOPMENT TRUSTS ASSOCIATION CERTIFICATE ISSUED ON 07/04/11
2011-04-07MISCNE01
2011-04-05MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2011-03-29CC04STATEMENT OF COMPANY'S OBJECTS
2011-03-22CONNOTNOTICE OF CHANGE OF NAME NM04 - MEANS IN ARTICLES
2011-03-02AR0108/02/11 NO MEMBER LIST
2011-03-02TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER WADE
2011-03-02TM01APPOINTMENT TERMINATED, DIRECTOR SARA NEUFF
2011-03-02TM01APPOINTMENT TERMINATED, DIRECTOR DAVID CLARSON
2011-03-01AP01DIRECTOR APPOINTED DAVID SCOTT ALCOCK
2011-03-01AP01DIRECTOR APPOINTED TIMOTHY JOHN BEALES
2011-02-25AP01DIRECTOR APPOINTED ANDREW JOHN FORREST
Industry Information
SIC/NAIC Codes
94 - Activities of membership organisations
949 - Activities of other membership organisations
94990 - Activities of other membership organizations n.e.c.




Licences & Regulatory approval
We could not find any licences issued to LOCALITY (UK) 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 LOCALITY (UK)
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2011-12-14 Satisfied UNITY TRUST BANK PLC
LEGAL CHARGE 2005-06-14 Satisfied UNITY TRUST BANK PLC
LEGAL CHARGE 2005-06-10 Satisfied THE TRUSTEES OF THE ESMEE FAIRBAIRN FOUNDATION
Intangible Assets
Patents
We have not found any records of LOCALITY (UK) registering or being granted any patents
Domain Names

LOCALITY (UK) owns 1 domain names.

communityst.co.uk  

Trademarks
We have not found any records of LOCALITY (UK) registering or being granted any trademarks
Income
Government Income

Government spend with LOCALITY (UK)

Government Department Income DateTransaction(s) Value Services/Products
London Borough of Barking and Dagenham Council 2015-04-29 GBP £425 CONSULTANCY FEES
Wigan Council 2015-01-13 GBP £4,225 Third Party Payments
Eastbourne Borough Council 2014-08-07 GBP £5,000 Supplies & Services
Plymouth City Council 2013-03-05 GBP £5,000
Plymouth City Council 2013-03-05 GBP £5,000 Consultancy Fees
Newcastle upon Tyne City Council 2010-08-25 GBP £3,300
Northamptonshire County Council 2010-07-30 GBP £9,814

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 LOCALITY (UK) 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 LOCALITY (UK) 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 LOCALITY (UK) 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.