Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > GORDON MATTHEWS (U.K.) LIMITED
Company Information for

GORDON MATTHEWS (U.K.) LIMITED

18-20 FROGNAL, LONDON, NW3 6AG,
Company Registration Number
02866321
Private Limited Company
Active

Company Overview

About Gordon Matthews (u.k.) Ltd
GORDON MATTHEWS (U.K.) LIMITED was founded on 1993-10-27 and has its registered office in London. The organisation's status is listed as "Active". Gordon Matthews (u.k.) Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
GORDON MATTHEWS (U.K.) LIMITED
 
Legal Registered Office
18-20 FROGNAL
LONDON
NW3 6AG
Other companies in N8
 
Filing Information
Company Number 02866321
Company ID Number 02866321
Date formed 1993-10-27
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2021
Account next due 30/09/2023
Latest return 27/10/2015
Return next due 24/11/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-04-06 17:04:40
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for GORDON MATTHEWS (U.K.) 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.

Company Officers of GORDON MATTHEWS (U.K.) LIMITED

Current Directors
Officer Role Date Appointed
GEORGE CHRISTOU MICHAELIDES
Director 2016-04-28
LAKIS MICHAELIDES
Director 2002-10-01
PANAYIOTA GEORGIOU MICHAELIDES
Director 2016-04-28
Previous Officers
Officer Role Date Appointed Date Resigned
PANAYIOTA GEORGIOU MICHAELIDES
Company Secretary 1993-11-30 2013-04-05
GEORGE CHRISTOU MICHAELIDES
Director 1993-11-30 2002-10-21
MICHAELIDES INVESTMENTS LIMITED
Company Secretary 1993-10-27 1993-11-30
LAKIS MICHAELIDES
Director 1993-10-27 1993-11-30
CCS SECRETARIES LIMITED
Nominated Secretary 1993-10-27 1993-10-27
CCS DIRECTORS LIMITED
Nominated Director 1993-10-27 1993-10-27

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GEORGE CHRISTOU MICHAELIDES MICHAELIDES INVESTMENTS LIMITED Director 2018-06-21 CURRENT 1993-01-04 Active
GEORGE CHRISTOU MICHAELIDES LETS BUY 2 LTD Director 2018-02-23 CURRENT 2018-02-23 Active
GEORGE CHRISTOU MICHAELIDES METRO HOTELS LIMITED Director 2016-04-28 CURRENT 1999-09-15 Active - Proposal to Strike off
GEORGE CHRISTOU MICHAELIDES LETS BUY LIMITED Director 2016-04-28 CURRENT 1991-05-28 Active
GEORGE CHRISTOU MICHAELIDES M & M INVESTMENTS (UK) LIMITED Director 2016-04-28 CURRENT 1994-06-22 Active
GEORGE CHRISTOU MICHAELIDES CENTRAL TECHNICAL SERVICES LIMITED Director 2016-04-28 CURRENT 1995-08-25 Active - Proposal to Strike off
GEORGE CHRISTOU MICHAELIDES CLASSIC HOTELS (LONDON) LIMITED Director 2016-04-28 CURRENT 2000-03-10 Active
LAKIS MICHAELIDES HARVARD KNIGHT CONSTRUCTION LTD Director 2018-03-11 CURRENT 2018-03-11 Liquidation
LAKIS MICHAELIDES KNIGHTS COURT (HADLEY WOOD) LTD Director 2015-09-04 CURRENT 2015-09-04 Dissolved 2017-02-07
LAKIS MICHAELIDES TRAVELOGICAL LIMITED Director 2015-06-03 CURRENT 2015-06-03 Active - Proposal to Strike off
LAKIS MICHAELIDES HARVARD KNIGHT LTD Director 2015-03-18 CURRENT 2015-03-18 Liquidation
LAKIS MICHAELIDES ARGENT MANAGEMENT LIMITED Director 2012-05-01 CURRENT 2012-05-01 Dissolved 2018-07-03
LAKIS MICHAELIDES EMIRATES BOX 14 LTD Director 2009-06-23 CURRENT 2009-06-23 Active - Proposal to Strike off
LAKIS MICHAELIDES SMART DEVELOPMENTS (UK) LIMITED Director 2007-01-04 CURRENT 2007-01-04 Active - Proposal to Strike off
LAKIS MICHAELIDES CENTRAL TECHNICAL SERVICES LIMITED Director 2006-06-28 CURRENT 1995-08-25 Active - Proposal to Strike off
LAKIS MICHAELIDES SMART HOUSING (SPACE) LIMITED Director 2005-05-25 CURRENT 2005-05-25 Active - Proposal to Strike off
LAKIS MICHAELIDES SMART HOUSING GROUP LIMITED Director 2003-12-09 CURRENT 2003-12-09 Active
LAKIS MICHAELIDES APEX PROPERTIES LIMITED Director 2003-05-02 CURRENT 1997-03-14 Active
LAKIS MICHAELIDES LETS BUY LIMITED Director 2003-05-02 CURRENT 1991-05-28 Active
LAKIS MICHAELIDES CLASSIC HOTELS (LONDON) LIMITED Director 2003-04-21 CURRENT 2000-03-10 Active
LAKIS MICHAELIDES MICHAELIDES INVESTMENTS LIMITED Director 2002-10-01 CURRENT 1993-01-04 Active
LAKIS MICHAELIDES M & M INVESTMENTS (UK) LIMITED Director 2002-10-01 CURRENT 1994-06-22 Active
LAKIS MICHAELIDES METRO HOTELS LIMITED Director 2002-02-15 CURRENT 1999-09-15 Active - Proposal to Strike off
LAKIS MICHAELIDES SMART HOTELS LIMITED Director 2002-01-07 CURRENT 1997-07-24 Active - Proposal to Strike off
LAKIS MICHAELIDES WHITECHAPEL SECURITIES LIMITED Director 1996-06-17 CURRENT 1995-11-09 Active
PANAYIOTA GEORGIOU MICHAELIDES LETS BUY 2 LTD Director 2018-02-23 CURRENT 2018-02-23 Active
PANAYIOTA GEORGIOU MICHAELIDES METRO HOTELS LIMITED Director 2016-04-28 CURRENT 1999-09-15 Active - Proposal to Strike off
PANAYIOTA GEORGIOU MICHAELIDES LETS BUY LIMITED Director 2016-04-28 CURRENT 1991-05-28 Active
PANAYIOTA GEORGIOU MICHAELIDES MICHAELIDES INVESTMENTS LIMITED Director 2016-04-28 CURRENT 1993-01-04 Active
PANAYIOTA GEORGIOU MICHAELIDES M & M INVESTMENTS (UK) LIMITED Director 2016-04-28 CURRENT 1994-06-22 Active
PANAYIOTA GEORGIOU MICHAELIDES CENTRAL TECHNICAL SERVICES LIMITED Director 2016-04-28 CURRENT 1995-08-25 Active - Proposal to Strike off
PANAYIOTA GEORGIOU MICHAELIDES CLASSIC HOTELS (LONDON) LIMITED Director 2016-04-28 CURRENT 2000-03-10 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
2024-02-05REGISTERED OFFICE CHANGED ON 05/02/24 FROM 137 Tottenham Lane Crouch End London N8 9BJ
2023-03-08Compulsory strike-off action has been discontinued
2023-03-07FIRST GAZETTE notice for compulsory strike-off
2023-03-0531/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-11-25CS01CONFIRMATION STATEMENT MADE ON 14/10/22, WITH NO UPDATES
2021-12-1331/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-13AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-10-14CS01CONFIRMATION STATEMENT MADE ON 14/10/21, WITH NO UPDATES
2021-02-17AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2021-02-16TM01APPOINTMENT TERMINATED, DIRECTOR GEORGE CHRISTOU MICHAELIDES
2020-12-17CS01CONFIRMATION STATEMENT MADE ON 27/10/20, WITH NO UPDATES
2020-12-17TM01APPOINTMENT TERMINATED, DIRECTOR PANAYIOTA GEORGIOU MICHAELIDES
2020-10-12MR01REGISTRATION OF A CHARGE / CHARGE CODE 028663210008
2020-03-21DISS40Compulsory strike-off action has been discontinued
2020-03-18CS01CONFIRMATION STATEMENT MADE ON 27/10/19, WITH NO UPDATES
2020-02-18DISS16(SOAS)Compulsory strike-off action has been suspended
2020-01-14GAZ1FIRST GAZETTE notice for compulsory strike-off
2019-09-11AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-09-11AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-02-01AA01Previous accounting period extended from 31/10/18 TO 31/12/18
2018-11-26CS01CONFIRMATION STATEMENT MADE ON 27/10/18, WITH UPDATES
2018-08-09MR01REGISTRATION OF A CHARGE / CHARGE CODE 028663210006
2018-08-09MR01REGISTRATION OF A CHARGE / CHARGE CODE 028663210006
2018-08-09MR01REGISTRATION OF A CHARGE / CHARGE CODE 028663210007
2018-08-09MR01REGISTRATION OF A CHARGE / CHARGE CODE 028663210007
2018-07-30MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 028663210005
2018-07-30MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 028663210004
2017-11-10LATEST SOC10/11/17 STATEMENT OF CAPITAL;GBP 2
2017-11-10CS01CONFIRMATION STATEMENT MADE ON 27/10/17, WITH UPDATES
2017-08-08MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2017-08-08MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2017-07-25AA31/10/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-07-04MR01REGISTRATION OF A CHARGE / CHARGE CODE 028663210005
2017-07-04MR01REGISTRATION OF A CHARGE / CHARGE CODE 028663210004
2016-11-08LATEST SOC08/11/16 STATEMENT OF CAPITAL;GBP 2
2016-11-08CS01CONFIRMATION STATEMENT MADE ON 27/10/16, WITH UPDATES
2016-05-05AP01DIRECTOR APPOINTED MR GEORGE CHRISTOU MICHAELIDES
2016-05-05AP01DIRECTOR APPOINTED MRS PANAYIOTA GEORGIOU MICHAELIDES
2016-04-21AA31/10/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-11-23LATEST SOC23/11/15 STATEMENT OF CAPITAL;GBP 2
2015-11-23AR0127/10/15 ANNUAL RETURN FULL LIST
2015-07-29AA31/10/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-06-17MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2014-11-20LATEST SOC20/11/14 STATEMENT OF CAPITAL;GBP 2
2014-11-20AR0127/10/14 ANNUAL RETURN FULL LIST
2014-07-31AA31/10/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-10-30LATEST SOC30/10/13 STATEMENT OF CAPITAL;GBP 2
2013-10-30AR0127/10/13 ANNUAL RETURN FULL LIST
2013-07-05AA31/10/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-04-10TM02APPOINTMENT TERMINATION COMPANY SECRETARY PANAYIOTA MICHAELIDES
2012-11-07AR0127/10/12 FULL LIST
2012-07-30AA31/10/11 TOTAL EXEMPTION SMALL
2011-11-08AR0127/10/11 FULL LIST
2011-09-02AA31/10/10 TOTAL EXEMPTION SMALL
2011-01-06AR0127/10/10 FULL LIST
2010-09-06AA31/10/09 TOTAL EXEMPTION SMALL
2010-02-16AD01REGISTERED OFFICE CHANGED ON 16/02/2010 FROM 869 HIGH ROAD LONDON N12 8QA UNITED KINGDOM
2009-12-22AR0127/10/09 FULL LIST
2009-12-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MR LAKIS MICHAELIDES / 01/10/2009
2009-10-08AD01REGISTERED OFFICE CHANGED ON 08/10/2009 FROM C/O BOND PARTNERS LLP THE GRANGE 100 HIGH STREET SOUTHGATE LONDON N14 6TB
2009-03-11AA31/10/08 TOTAL EXEMPTION SMALL
2008-12-04363aRETURN MADE UP TO 27/10/08; NO CHANGE OF MEMBERS
2008-02-20AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/07
2007-11-13363aRETURN MADE UP TO 27/10/07; FULL LIST OF MEMBERS
2007-09-07AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06
2006-12-28363aRETURN MADE UP TO 27/10/06; FULL LIST OF MEMBERS
2006-11-10AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05
2006-05-11AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04
2005-12-29363aRETURN MADE UP TO 27/10/05; FULL LIST OF MEMBERS
2005-08-10288cSECRETARY'S PARTICULARS CHANGED
2005-07-21287REGISTERED OFFICE CHANGED ON 21/07/05 FROM: 137 TOTTENHAM LANE LONDON N8 9BJ
2004-12-23363sRETURN MADE UP TO 27/10/04; FULL LIST OF MEMBERS
2004-09-02AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/03
2004-03-24363sRETURN MADE UP TO 27/10/03; FULL LIST OF MEMBERS
2003-09-03AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/02
2002-12-04288aNEW DIRECTOR APPOINTED
2002-12-04288bDIRECTOR RESIGNED
2002-10-30363sRETURN MADE UP TO 27/10/02; FULL LIST OF MEMBERS
2002-08-09AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/01
2002-05-23363sRETURN MADE UP TO 27/10/01; FULL LIST OF MEMBERS
2001-08-24AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/00
2000-11-09363sRETURN MADE UP TO 27/10/00; FULL LIST OF MEMBERS
2000-08-31AAFULL ACCOUNTS MADE UP TO 31/10/99
2000-02-10363sRETURN MADE UP TO 27/10/99; FULL LIST OF MEMBERS
1999-07-23AAFULL ACCOUNTS MADE UP TO 31/10/98
1999-07-23363sRETURN MADE UP TO 27/10/98; NO CHANGE OF MEMBERS
1998-09-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/97
1997-12-10363sRETURN MADE UP TO 27/10/97; FULL LIST OF MEMBERS
1997-08-29AAFULL ACCOUNTS MADE UP TO 31/10/96
1996-12-31363sRETURN MADE UP TO 27/10/96; NO CHANGE OF MEMBERS
1996-12-12287REGISTERED OFFICE CHANGED ON 12/12/96 FROM: 2 PAUL GARDENS CROYDON CR0 5QL
1996-10-01395PARTICULARS OF MORTGAGE/CHARGE
1996-10-01395PARTICULARS OF MORTGAGE/CHARGE
1996-08-20AAFULL ACCOUNTS MADE UP TO 31/10/95
1996-08-20363sRETURN MADE UP TO 27/10/95; NO CHANGE OF MEMBERS
1995-08-22AAFULL ACCOUNTS MADE UP TO 31/10/94
1995-07-18363(287)REGISTERED OFFICE CHANGED ON 18/07/95
1995-07-18363sRETURN MADE UP TO 27/10/94; FULL LIST OF MEMBERS
1994-09-23288DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
1994-09-07395PARTICULARS OF MORTGAGE/CHARGE
1994-01-31288SECRETARY RESIGNED;NEW SECRETARY APPOINTED
1993-11-15288SECRETARY RESIGNED;NEW SECRETARY APPOINTED
1993-11-15288DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
1993-10-27NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
68 - Real estate activities
681 - Buying and selling of own real estate
68100 - Buying and selling of own real estate

68 - Real estate activities
683 - Real estate activities on a fee or contract basis
68320 - Management of real estate on a fee or contract basis



Licences & Regulatory approval
We could not find any licences issued to GORDON MATTHEWS (U.K.) 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 GORDON MATTHEWS (U.K.) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 8
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-06-29 Outstanding FIDUCIAM NOMINEES LIMITED
2017-06-29 Outstanding FIDUCIAM NOMINEES LIMITED
DEBENTURE 1996-10-01 Satisfied NATIONWIDE BUILDING SOCIETY
LEGAL CHARGE 1996-10-01 Satisfied NATIONWIDE BUILDING SOCIETY
LEGAL CHARGE. 1994-09-07 Satisfied THE CYPRUS POPULAR BANK LIMITED.
Creditors
Creditors Due Within One Year 2012-10-31 £ 769,378
Creditors Due Within One Year 2011-10-31 £ 471,834

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-10-31
Annual Accounts
2013-10-31
Annual Accounts
2013-10-31
Annual Accounts
2014-10-31
Annual Accounts
2015-10-31
Annual Accounts
2016-10-31
Annual Accounts
2017-10-31
Annual Accounts
2017-10-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31

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 GORDON MATTHEWS (U.K.) LIMITED

Financial Assets
Balance Sheet
Current Assets 2012-10-31 £ 1,510,644
Current Assets 2011-10-31 £ 1,232,653
Debtors 2012-10-31 £ 1,510,539
Debtors 2011-10-31 £ 1,232,512
Fixed Assets 2012-10-31 £ 207,900
Fixed Assets 2011-10-31 £ 207,940
Shareholder Funds 2012-10-31 £ 949,166
Shareholder Funds 2011-10-31 £ 968,759
Tangible Fixed Assets 2012-10-31 £ 207,900
Tangible Fixed Assets 2011-10-31 £ 207,900

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of GORDON MATTHEWS (U.K.) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for GORDON MATTHEWS (U.K.) LIMITED
Trademarks
We have not found any records of GORDON MATTHEWS (U.K.) LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with GORDON MATTHEWS (U.K.) LIMITED

Government Department Income DateTransaction(s) Value Services/Products
London Borough of Hackney 2014-5 GBP £42,246
London Borough of Hackney 2014-3 GBP £48,153
London Borough of Hackney 2014-2 GBP £24,076
London Borough of Hackney 2014-1 GBP £26,506
London Borough of Hackney 2013-12 GBP £21,646
London Borough of Hackney 2013-11 GBP £24,076
London Borough of Hackney 2013-10 GBP £24,076
London Borough of Hackney 2013-9 GBP £24,076
London Borough of Hackney 2013-8 GBP £24,076
London Borough of Hackney 2013-7 GBP £24,076
London Borough of Hackney 2013-6 GBP £24,076
London Borough of Hackney 2013-5 GBP £24,076
London Borough of Hackney 2013-4 GBP £2,430
London Borough of Hackney 2013-3 GBP £37,592
London Borough of Hackney 2013-2 GBP £20,011
London Borough of Hackney 2013-1 GBP £22,441
London Borough of Hackney 2012-12 GBP £17,581
London Borough of Hackney 2012-11 GBP £13,877
London Borough of Hackney 2012-10 GBP £13,877
London Borough of Hackney 2012-9 GBP £13,877
London Borough of Hackney 2012-8 GBP £13,877
London Borough of Hackney 2012-7 GBP £13,877
London Borough of Hackney 2012-6 GBP £13,877
London Borough of Hackney 2012-5 GBP £13,877
London Borough of Hackney 2012-3 GBP £27,754
London Borough of Hackney 2012-2 GBP £13,877
London Borough of Hackney 2012-1 GBP £11,447

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 GORDON MATTHEWS (U.K.) 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 GORDON MATTHEWS (U.K.) 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 GORDON MATTHEWS (U.K.) 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.