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

KICK IT OUT

PO BOX6963, C/O Sedulo Office 605, Albert House 256-260 Old Street, London, EC1V 9DD,
Company Registration Number
03388001
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About Kick It Out
KICK IT OUT was founded on 1997-06-12 and has its registered office in London. The organisation's status is listed as "Active". Kick It Out is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) registered in UNITED KINGDOM 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
KICK IT OUT
 
Legal Registered Office
PO BOX6963
C/O Sedulo Office 605
Albert House 256-260 Old Street
London
EC1V 9DD
Other companies in EC1M
 
Previous Names
KICK IT OUT LIMITED19/05/2004
Charity Registration
Charity Number 1104056
Charity Address PO BOX 29544, LONDON, EC2A 4WR
Charter KICK IT OUT IS FOOTBALL'S EQUALITY AND INCLUSION ORGANISATION WORKING THROUGHOUT THE FOOTBALL AND SPORTING SECTOR. THE CHARITY TAKES AN ACTIVE ROLE BY DEVELOPING PARTNERSHIPS WITH SPORTS BODIES, COMMUNITY GROUPS, EDUCATIONAL ESTABLISHMENTS AND GOVERNMENT.
Filing Information
Company Number 03388001
Company ID Number 03388001
Date formed 1997-06-12
Country UNITED KINGDOM
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active
Lastest accounts 2023-06-30
Account next due 2025-03-31
Latest return 2023-08-18
Return next due 2024-09-01
Type of accounts FULL
VAT Number /Sales tax ID GB404207346  
Last Datalog update: 2024-04-15 13:24:51
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for KICK IT OUT
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 KICK IT OUT
The following companies were found which have the same name as KICK IT OUT. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
KICK IT & RIP IT PTY LTD QLD 4207 Active Company formed on the 2006-02-01
Kick It 3v3 Soccer, LLC 10138 Woodrose Ct Highlands Ranch CO 80129 Good Standing Company formed on the 2024-02-26
KICK IT ACADEMY LLC 15476 NW 77TH COURT MIAMI LAKES FL 33016 Inactive Company formed on the 2017-02-08
KICK IT AGAIN 101 SEASIDE CIRCLE BRAMPTON Ontario L6R 2G9 Dissolved Company formed on the 2012-03-16
KICK IT APP LIMITED 4 ORCHARD PARK GIFFNOCK GLASGOW LANARKSHIRE G46 6JJ Dissolved Company formed on the 2015-03-04
KICK IT AQUATICS LLC 115 THIRD STREET SE, SUITE 500 CEDAR RAPIDS IA 52401 Active Company formed on the 2020-05-26
KICK IT AROUND INVESTMENTS, L.L.C. 8211 ORCAS LOOP NE OLYMPIA WA 985166644 Active Company formed on the 1999-03-24
KICK IT AROUND INVESTMENTS L.L.C Pennsylvannia Unknown
KICK IT AWAY PLATINI CANCER FOUNDATION INCORPORATED California Unknown
KICK IT BACK, LLC 3251 EAST GENESEE STREET ROAD Cayuga AUBURN NY 13021 Active Company formed on the 2017-03-16
KICK IT CASUAL LLC New Jersey Unknown
Kick It Corporation 1320 N Brookhurst Pl Fullerton CA 92833 Active Company formed on the 2015-10-05
Kick It Company 341 City Center Circle H208 Lafayette CO 80026 Good Standing Company formed on the 2018-12-23
KICK IT CONSORTIUM, LLC 833 SW SUNSET BLVD APT D20 RENTON WA 980572286 Active Company formed on the 2021-07-13
KICK IT DIGITAL LLC New Jersey Unknown
KICK IT DOWN LLC 1131 NW 173RD AVE PEMBROKE PINES FL 33029 Inactive Company formed on the 2013-12-20
KICK IT ENTERTAINMENT LTD 16 DALE ROAD SUNBURY-ON-THAMES MIDDLESEX ENGLAND TW16 7SX Dissolved Company formed on the 2012-09-20
KICK IT ENTERTAINMENT LIMITED 16 DALE ROAD SUNBURY-ON-THAMES MIDDLESEX ENGLAND TW16 7SX Dissolved Company formed on the 2015-03-13
KICK IT ENTERPRISES, LLC 6416 ROAD 8.3 NW EPHRATA WA 988239544 Dissolved Company formed on the 2012-12-03
KICK IT FLORIDA LLC 2259 BOXWOOD ST NORTH PORT FL 34289 Active Company formed on the 2020-08-20

Company Officers of KICK IT OUT

Current Directors
Officer Role Date Appointed
ROISIN WOOD
Company Secretary 2012-06-01
RIMLA AKHTAR
Director 2017-04-10
KATHERINE GRACE ALLEN
Director 2017-11-14
GARTH ANTHONY CROOKS
Director 2011-09-06
JAMES ALEXANDER MACDOUGALL
Director 2018-07-04
JOHN EDWARD NAGLE
Director 2018-07-10
IFENEMEONYE ANTHONY ONUORA
Director 2014-02-04
UDO ONWERE
Director 2015-01-14
HERMAN GEORGE OUSELEY
Director 1997-11-25
Previous Officers
Officer Role Date Appointed Date Resigned
SUZANNE RAVENLAW
Director 2008-10-01 2018-07-03
ANEEL JAVED
Director 2016-05-24 2018-03-14
DENISE MONICA MARY GOLDING
Director 2016-08-09 2017-09-04
KULJIT SINGH RANDHAWA
Director 2015-01-14 2017-01-25
CATHARINE ANN LONG
Director 2009-02-13 2016-08-09
ANDREA CLARE BROWN
Director 2014-09-01 2016-05-24
LEROY ROSENIOR
Director 2013-07-03 2014-07-24
SIMONE LOUISE POUND
Director 2012-02-07 2014-02-04
PAUL MARCELLOUS ELLIOTT
Director 2010-09-07 2013-02-23
ALISON VAUGHAN
Company Secretary 2011-02-14 2012-03-09
DAVID BOBBY BARNES
Director 2004-01-15 2012-02-07
INDRANIL RAY
Company Secretary 2010-10-06 2011-02-14
PIARA POWAR
Company Secretary 1997-11-25 2010-10-05
DAVID MCDERMOTT
Director 2006-07-11 2010-09-06
MICHAEL FOSTER
Director 1997-11-25 2009-02-13
PETER ARTHUR LEE
Director 1997-11-25 2006-07-11
DAVID JOHNSTON DAVIES
Director 1997-11-25 2005-06-29
RAY GERLACH
Director 1997-11-25 2004-02-23
HOWARD JOHN HOLMES
Director 1997-11-25 2004-02-23
IAN DAVID MCNICOL
Director 1998-10-27 2004-02-23
GORDON TAYLOR
Director 1997-11-25 2004-01-15
ANDREW JAMES SIMPSON RIDDELL
Company Secretary 1997-06-12 1997-11-25
LEONIE ESTELLE COWEN
Director 1997-06-12 1997-11-25
ANDREW JAMES SIMPSON RIDDELL
Director 1997-06-12 1997-11-25

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GARTH ANTHONY CROOKS THE PLAYERS FOUNDATION Director 2013-01-08 CURRENT 2013-01-08 Active
GARTH ANTHONY CROOKS SPORT COURT LIMITED Director 2011-05-01 CURRENT 2008-08-01 Dissolved 2015-04-07
GARTH ANTHONY CROOKS THE CAPITAL CITY ACADEMY TRUST Director 2009-01-28 CURRENT 2001-08-10 Active
GARTH ANTHONY CROOKS STRATEGIC 2 PARTNERS LIMITED Director 2006-11-17 CURRENT 2006-11-17 Active - Proposal to Strike off
IFENEMEONYE ANTHONY ONUORA IFFYONUORA LTD. Director 2013-08-19 CURRENT 2013-08-19 Active
UDO ONWERE FULHAM FOOTBALL CLUB FOUNDATION Director 2014-07-15 CURRENT 2002-10-25 Active
HERMAN GEORGE OUSELEY BROOKNIGHT SECURITY LIMITED Director 2016-01-01 CURRENT 1994-04-28 Active
HERMAN GEORGE OUSELEY CHANDRAN FOUNDATION Director 2007-02-19 CURRENT 2007-02-19 Active
HERMAN GEORGE OUSELEY FOCUS F.I.R.S.T. (UK) LIMITED Director 2004-08-10 CURRENT 2004-02-23 Active

More director information

Advertised Job Vacancies
Job TitleLocationJob descriptionDate posted
Professional Clubs Regional OfficersLondonKick It Out is looking to recruit two Professional Clubs Regional Officers - one Northern-based and one Southern-based - to deliver its professional club2016-07-27
Reporting OfficerLondonReports will relate to incidents occurring within professional football, at a grassroots level and on social media....2016-07-27

Jobs results powered by Indeed
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
2024-04-03DIRECTOR APPOINTED MR WESLEY MORGAN
2024-04-02REGISTERED OFFICE CHANGED ON 02/04/24 FROM PO Box Po Box6963 North Warwickshire Nuneaton Nuneaton CV11 9PA United Kingdom
2024-04-02Director's details changed for Ms Sarah Jane Louise Batters on 2024-04-02
2024-04-02Director's details changed for Mr Kevin Stuart Miles on 2024-04-02
2023-12-01DIRECTOR APPOINTED MS DIANA MAYZE
2023-12-01DIRECTOR APPOINTED MS SARAH JANE LOUISE BATTERS
2023-12-01DIRECTOR APPOINTED MR DANIEL CHARLES RHYS JONES
2023-12-01APPOINTMENT TERMINATED, DIRECTOR KATHERINE GRACE ALLEN
2023-12-01APPOINTMENT TERMINATED, DIRECTOR JOHN EDWARD NAGLE
2023-12-01APPOINTMENT TERMINATED, DIRECTOR JAMES ALEXANDER MACDOUGALL
2023-12-01APPOINTMENT TERMINATED, DIRECTOR SIMONE LOUISE POUND
2023-09-01CONFIRMATION STATEMENT MADE ON 18/08/23, WITH NO UPDATES
2023-03-24FULL ACCOUNTS MADE UP TO 30/06/22
2023-03-24FULL ACCOUNTS MADE UP TO 30/06/22
2022-12-15REGISTERED OFFICE CHANGED ON 15/12/22 FROM PO Box 802 North Yorkshire York YO1 0NZ United Kingdom
2022-12-15REGISTERED OFFICE CHANGED ON 15/12/22 FROM PO Box PO Box 696 North Warwickshire North Warwickshire Nuneaton CV11 6WX United Kingdom
2022-12-15AD01REGISTERED OFFICE CHANGED ON 15/12/22 FROM PO Box 802 North Yorkshire York YO1 0NZ United Kingdom
2022-10-20AP03Appointment of Mr Anthony Burnett as company secretary on 2022-10-20
2022-10-20TM02Termination of appointment of Keeley Louise Baptista on 2022-10-20
2022-08-26CONFIRMATION STATEMENT MADE ON 18/08/22, WITH NO UPDATES
2022-08-26CS01CONFIRMATION STATEMENT MADE ON 18/08/22, WITH NO UPDATES
2022-04-06AAFULL ACCOUNTS MADE UP TO 30/06/21
2021-12-20APPOINTMENT TERMINATED, DIRECTOR CINDY SAMANTHA BUTTS
2021-12-20TM01APPOINTMENT TERMINATED, DIRECTOR CINDY SAMANTHA BUTTS
2021-08-18CS01CONFIRMATION STATEMENT MADE ON 18/08/21, WITH NO UPDATES
2021-08-18CH01Director's details changed for Mrs Katherine Grace Allen on 2021-08-18
2021-08-18AD01REGISTERED OFFICE CHANGED ON 18/08/21 FROM 20 Market Road London N7 9PW England
2021-06-09AP01DIRECTOR APPOINTED MRS SIMONE LOUISE POUND
2021-05-14AAFULL ACCOUNTS MADE UP TO 30/06/20
2021-04-23AP03Appointment of Mrs Keeley Louise Baptista as company secretary on 2021-04-15
2021-04-14TM01APPOINTMENT TERMINATED, DIRECTOR IFENEMEONYE ANTHONY ONUORA
2021-04-14TM02Termination of appointment of Roisin Wood on 2021-01-15
2021-03-31CH01Director's details changed for Mr Kevin Stuart Miles on 2021-03-01
2020-10-01MEM/ARTSARTICLES OF ASSOCIATION
2020-10-01RES01ADOPT ARTICLES 01/10/20
2020-10-01CC04Statement of company's objects
2020-08-06CS01CONFIRMATION STATEMENT MADE ON 06/08/20, WITH NO UPDATES
2020-01-28AAFULL ACCOUNTS MADE UP TO 30/06/19
2019-10-01AP01DIRECTOR APPOINTED MR SANJAY BHANDARI
2019-09-25AP01DIRECTOR APPOINTED MISS CINDY SAMANTHA BUTTS
2019-09-13TM01APPOINTMENT TERMINATED, DIRECTOR GARTH ANTHONY CROOKS
2019-06-25CS01CONFIRMATION STATEMENT MADE ON 12/06/19, WITH NO UPDATES
2019-05-03TM01APPOINTMENT TERMINATED, DIRECTOR HERMAN GEORGE OUSELEY
2019-01-14TM01APPOINTMENT TERMINATED, DIRECTOR RIMLA AKHTAR
2018-11-21AAFULL ACCOUNTS MADE UP TO 30/06/18
2018-08-31AD01REGISTERED OFFICE CHANGED ON 31/08/18 FROM First Floor, Whittington House 19-30 Alfred Place London WC1E 7EA England
2018-07-17AP01DIRECTOR APPOINTED MR JAMES ALEXANDER MACDOUGALL
2018-07-17TM01APPOINTMENT TERMINATED, DIRECTOR SUZANNE RAVENLAW
2018-07-16AP01DIRECTOR APPOINTED MR JOHN EDWARD NAGLE
2018-06-26CS01CONFIRMATION STATEMENT MADE ON 12/06/18, WITH NO UPDATES
2018-03-16TM01APPOINTMENT TERMINATED, DIRECTOR ANEEL JAVED
2017-12-09AP01DIRECTOR APPOINTED MRS KATHERINE GRACE ALLEN
2017-09-26AAFULL ACCOUNTS MADE UP TO 30/06/17
2017-09-13TM01APPOINTMENT TERMINATED, DIRECTOR DENISE MONICA MARY GOLDING
2017-06-16CS01CONFIRMATION STATEMENT MADE ON 12/06/17, WITH UPDATES
2017-04-21AP01DIRECTOR APPOINTED MISS RIMLA AKHTAR
2017-02-21TM01APPOINTMENT TERMINATED, DIRECTOR KULJIT SINGH RANDHAWA
2016-12-30AAFULL ACCOUNTS MADE UP TO 30/06/16
2016-11-25AD01REGISTERED OFFICE CHANGED ON 25/11/16 FROM 4th Floor South 1-5 Clerkenwell Road London EC1M 5PA
2016-08-10AP01DIRECTOR APPOINTED MISS DENISE MONICA MARY GOLDING
2016-08-09TM01APPOINTMENT TERMINATED, DIRECTOR CATHARINE ANN LONG
2016-06-22AR0112/06/16 ANNUAL RETURN FULL LIST
2016-06-22AP01DIRECTOR APPOINTED MR ANEEL JAVED
2016-06-21TM01APPOINTMENT TERMINATED, DIRECTOR ANDREA CLARE BROWN
2016-03-02AAFULL ACCOUNTS MADE UP TO 30/06/15
2015-06-29AR0112/06/15 ANNUAL RETURN FULL LIST
2015-02-10AP01DIRECTOR APPOINTED MR KULJIT SINGH RANDHAWA
2015-02-10AP01DIRECTOR APPOINTED MR UDO ONWERE
2014-10-29AAFULL ACCOUNTS MADE UP TO 30/06/14
2014-09-10AP01DIRECTOR APPOINTED MRS ANDREA CLARE BROWN
2014-08-22TM01APPOINTMENT TERMINATED, DIRECTOR LEROY ROSENIOR
2014-06-20AR0112/06/14 NO MEMBER LIST
2014-03-12AP01DIRECTOR APPOINTED MR IFEM ANTHONY ONUORA
2014-03-06AAFULL ACCOUNTS MADE UP TO 30/06/13
2014-02-28TM01APPOINTMENT TERMINATED, DIRECTOR SIMONE POUND
2013-10-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MISS SUZANNE LAW / 16/09/2011
2013-07-05AR0112/06/13 NO MEMBER LIST
2013-07-03AP01DIRECTOR APPOINTED MR LEROY ROSENIOR
2013-03-11AAFULL ACCOUNTS MADE UP TO 30/06/12
2013-03-05AP01DIRECTOR APPOINTED MRS SIMONE LOUISE POUND
2013-02-27TM01APPOINTMENT TERMINATED, DIRECTOR PAUL ELLIOTT
2013-02-27TM01APPOINTMENT TERMINATED, DIRECTOR DAVID BARNES
2012-07-23AR0112/06/12 NO MEMBER LIST
2012-06-01AP03SECRETARY APPOINTED MRS ROISIN WOOD
2012-05-31TM02APPOINTMENT TERMINATED, SECRETARY ALISON VAUGHAN
2011-12-19AAFULL ACCOUNTS MADE UP TO 30/06/11
2011-11-10AP01DIRECTOR APPOINTED MR GARTH ANTHONY CROOKS
2011-08-26MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2011-08-22AD01REGISTERED OFFICE CHANGED ON 22/08/2011 FROM UNIT 3 1-4 CHRISTINA STREET LONDON EC2A 4PA
2011-06-13AR0112/06/11 NO MEMBER LIST
2011-04-29AP03SECRETARY APPOINTED MS ALISON VAUGHAN
2011-04-27TM02APPOINTMENT TERMINATED, SECRETARY INDRANIL RAY
2011-03-28AP01DIRECTOR APPOINTED PAUL MARCELLOUS ELLIOTT
2011-01-12AP03SECRETARY APPOINTED MR INDRANIL RAY
2010-12-16AAFULL ACCOUNTS MADE UP TO 30/06/10
2010-11-30TM02APPOINTMENT TERMINATED, SECRETARY PIARA POWAR
2010-09-08TM01APPOINTMENT TERMINATED, DIRECTOR DAVID MCDERMOTT
2010-06-15AR0112/06/10 NO MEMBER LIST
2010-06-15CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID MCDERMOTT / 12/06/2010
2010-06-15CH01DIRECTOR'S CHANGE OF PARTICULARS / CATHARINE ANN LONG / 12/06/2010
2010-06-15CH01DIRECTOR'S CHANGE OF PARTICULARS / SUZANNE LAW / 12/06/2010
2010-06-15CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID BOBBY BARNES / 12/06/2010
2010-01-05AAFULL ACCOUNTS MADE UP TO 30/06/09
2009-08-21288aDIRECTOR APPOINTED CATHERINE ANN LONG
2009-06-12363aANNUAL RETURN MADE UP TO 12/06/09
2009-06-12288bAPPOINTMENT TERMINATED DIRECTOR MICHAEL FOSTER
2009-02-18288aDIRECTOR APPOINTED SUZANNE LAW
2009-02-11288bAPPOINTMENT TERMINATE, DIRECTOR SIMON HARRIS JOHNSON LOGGED FORM
2008-10-23AAFULL ACCOUNTS MADE UP TO 30/06/08
2008-06-12363aANNUAL RETURN MADE UP TO 12/06/08
2008-06-12288cDIRECTOR'S CHANGE OF PARTICULARS / DAVID BARNES / 12/08/2007
2008-04-07AAFULL ACCOUNTS MADE UP TO 30/06/07
2007-08-03363(288)DIRECTOR'S PARTICULARS CHANGED
2007-08-03363sANNUAL RETURN MADE UP TO 12/06/07
2007-06-07AAFULL ACCOUNTS MADE UP TO 30/06/06
2006-09-07288aNEW DIRECTOR APPOINTED
2006-08-23288bDIRECTOR RESIGNED
2006-07-25363(288)DIRECTOR RESIGNED
2006-07-25363sANNUAL RETURN MADE UP TO 12/06/06
2006-05-03AAFULL ACCOUNTS MADE UP TO 30/06/05
2005-06-21363sANNUAL RETURN MADE UP TO 12/06/05
2005-05-05AAFULL ACCOUNTS MADE UP TO 30/06/04
2004-06-15363(287)REGISTERED OFFICE CHANGED ON 15/06/04
2004-06-15363sANNUAL RETURN MADE UP TO 12/06/04
2004-05-19CERTNMCOMPANY NAME CHANGED KICK IT OUT LIMITED CERTIFICATE ISSUED ON 19/05/04
2004-04-27AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/03
2004-03-02288bDIRECTOR RESIGNED
2004-03-02288bDIRECTOR RESIGNED
2004-03-02288bDIRECTOR RESIGNED
2004-02-06288bDIRECTOR RESIGNED
2004-02-06288aNEW DIRECTOR APPOINTED
2003-07-01363(288)SECRETARY'S PARTICULARS CHANGED
2003-07-01363sANNUAL RETURN MADE UP TO 12/06/03
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to KICK IT OUT 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 KICK IT OUT
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
RENT DEPOSIT DEED 2011-08-26 Outstanding AGROLODGE LIMITED
Intangible Assets
Patents
We have not found any records of KICK IT OUT registering or being granted any patents
Domain Names
We do not have the domain name information for KICK IT OUT
Trademarks
We have not found any records of KICK IT OUT registering or being granted any trademarks
Income
Government Income

Government spend with KICK IT OUT

Government Department Income DateTransaction(s) Value Services/Products
Wiltshire Council 2015-10-13 GBP £293 Other Sporting Activities
Wiltshire Council 2013-10-21 GBP £413 Other Sporting Activities
Wiltshire Council 2012-10-15 GBP £953 Other Sporting Activities
Shropshire Council 2012-01-05 GBP £358 Supplies And Services-Grants & Subscriptions
Shropshire Council 2012-01-05 GBP £110 Supplies And Services-Grants & Subscriptions
Shropshire Council 2011-05-18 GBP £1,016 Supplies And Services-Miscellaneous Expenses
Shropshire Council 2011-05-03 GBP £1,016 Supplies And Services-Miscellaneous Expenses

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 KICK IT OUT 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 KICK IT OUT 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 KICK IT OUT 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.