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

STREET (UK) C.I.C.

31 GOUROCK ROAD, LONDON, SE9 1JA,
Company Registration Number
03832332
Community Interest Company
Active

Company Overview

About Street (uk) C.i.c.
STREET (UK) C.I.C. was founded on 1999-08-26 and has its registered office in London. The organisation's status is listed as "Active". Street (uk) C.i.c. is a Community Interest Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
STREET (UK) C.I.C.
 
Legal Registered Office
31 GOUROCK ROAD
LONDON
SE9 1JA
Other companies in B1
 
Previous Names
STREET (UK) LIMITED07/10/2015
Filing Information
Company Number 03832332
Company ID Number 03832332
Date formed 1999-08-26
Country ENGLAND
Origin Country United Kingdom
Type Community Interest Company
CompanyStatus Active
Lastest accounts 31/03/2022
Account next due 31/12/2023
Latest return 30/11/2015
Return next due 28/12/2016
Type of accounts SMALL
Last Datalog update: 2024-04-06 15:38:45
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for STREET (UK) C.I.C.
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 STREET (UK) C.I.C.
The following companies were found which have the same name as STREET (UK) C.I.C.. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
STREET (UK) FOUNDATION 31 GOUROCK ROAD LONDON SE9 1JA Active Company formed on the 2000-01-19
STREET (UK) SERVICES LIMITED 31 GOUROCK ROAD LONDON SE9 1JA Active Company formed on the 2004-11-30

Company Officers of STREET (UK) C.I.C.

Current Directors
Officer Role Date Appointed
DAVID BALDERSTON
Company Secretary 2018-05-10
STEVEN JOHNSON
Director 2015-09-14
EILEEN KELLIHER
Director 2015-11-09
JOHN ANTHONY TACKABERRY
Director 2000-11-16
PATRICK RUFANE TYRRELL
Director 2010-09-24
Previous Officers
Officer Role Date Appointed Date Resigned
KASHAF ALI
Company Secretary 2017-10-16 2018-05-10
GEORGE VARGHESE JOSE
Company Secretary 2017-01-04 2017-10-16
MARTIN KENNETH HOCKLY
Company Secretary 1999-08-26 2017-01-04
STEVEN JOHN ROUND
Director 2015-09-14 2015-11-02
STEPHEN BICKFORD-SMITH
Director 2007-09-20 2015-09-14
WAYNE TAROT HORKAN
Director 2005-10-21 2013-02-04
BHANU DHIR
Director 2004-07-17 2008-06-12
STEPHEN ANTHONY KING
Director 2004-09-24 2007-04-17
KATHARINE WINSTON MCKEE
Director 2000-11-16 2004-10-19
ANDREW GORDON POWELL
Director 2002-11-05 2004-10-19
KENNETH P VANDER WEELE
Director 2000-11-16 2004-10-19
CHRISTOPHER MICHAEL MANN
Director 2000-11-16 2004-07-17
MARTYN COURTNEY BAILEY WILLIAMS
Director 2002-02-04 2002-09-10
MICHAEL ASLAN NORTON
Director 2001-05-14 2002-01-08
ROSALIND SARAH COPISAROW
Director 1999-11-24 2000-11-16
MARTIN KENNETH HOCKLY
Director 1999-08-26 2000-11-16
MARCIA HOCKLY
Director 1999-08-26 1999-11-24
SUZANNE BREWER
Nominated Secretary 1999-08-26 1999-08-26
KEVIN BREWER
Nominated Director 1999-08-26 1999-08-26

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
STEVEN JOHNSON STREET UK HOMES LIMITED Director 2015-09-14 CURRENT 2000-09-19 Active
STEVEN JOHNSON STREET (UK) SERVICES LIMITED Director 2015-09-14 CURRENT 2004-11-30 Active
STEVEN JOHNSON STREET (UK) FOUNDATION Director 2014-08-29 CURRENT 2000-01-19 Active
STEVEN JOHNSON DIRECT DEBT LINE Director 2014-01-20 CURRENT 2009-06-25 Dissolved 2016-02-02
STEVEN JOHNSON SOLICITORS PRO BONO GROUP Director 2011-07-20 CURRENT 1997-07-29 Active
STEVEN JOHNSON ADVANCED CASE MANAGEMENT SOLUTIONS LIMITED Director 2011-02-02 CURRENT 2011-01-26 Active
STEVEN JOHNSON THE ACCESS TO JUSTICE FOUNDATION Director 2009-09-15 CURRENT 2008-10-02 Active
STEVEN JOHNSON SCHOOL FOR SOCIAL ENTREPRENEURS Director 2007-09-07 CURRENT 1999-12-22 Active
STEVEN JOHNSON INDEPENDENT ADVICE SERVICES LIMITED Director 2005-04-04 CURRENT 1998-06-18 Active - Proposal to Strike off
STEVEN JOHNSON THE ADVICE SERVICES ALLIANCE Director 1998-03-26 CURRENT 1998-03-24 Active
EILEEN KELLIHER STREET UK HOMES LIMITED Director 2015-11-09 CURRENT 2000-09-19 Active
EILEEN KELLIHER STREET (UK) SERVICES LIMITED Director 2015-11-09 CURRENT 2004-11-30 Active
EILEEN KELLIHER STREET (UK) FOUNDATION Director 2015-11-09 CURRENT 2000-01-19 Active
JOHN ANTHONY TACKABERRY WILLES ROAD FREEHOLDERS LTD Director 2015-04-20 CURRENT 2010-03-22 Active
JOHN ANTHONY TACKABERRY STREET UK HOMES LIMITED Director 2010-11-05 CURRENT 2000-09-19 Active
JOHN ANTHONY TACKABERRY STREET (UK) SERVICES LIMITED Director 2004-11-30 CURRENT 2004-11-30 Active
JOHN ANTHONY TACKABERRY STREET (UK) FOUNDATION Director 2004-07-17 CURRENT 2000-01-19 Active
PATRICK RUFANE TYRRELL STREET (UK) SERVICES LIMITED Director 2010-09-24 CURRENT 2004-11-30 Active
PATRICK RUFANE TYRRELL STREET (UK) FOUNDATION Director 2010-09-24 CURRENT 2000-01-19 Active
PATRICK RUFANE TYRRELL CRAIGMORE ORGANISATION LIMITED Director 2006-07-28 CURRENT 2006-07-28 Dissolved 2016-01-19
PATRICK RUFANE TYRRELL STREET UK HOMES LIMITED Director 2000-09-19 CURRENT 2000-09-19 Active
PATRICK RUFANE TYRRELL HOUSING ASSOCIATION PROPERTY MUTUAL LIMITED Director 1998-11-27 CURRENT 1986-02-04 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
2024-03-13Compulsory strike-off action has been discontinued
2024-03-12FIRST GAZETTE notice for compulsory strike-off
2024-01-08REGISTERED OFFICE CHANGED ON 08/01/24 FROM Neville House 14 Waterloo Street Birmingham West Midlands B2 5TX England
2024-01-08CONFIRMATION STATEMENT MADE ON 15/11/23, WITH NO UPDATES
2023-12-15APPOINTMENT TERMINATED, DIRECTOR LYNDA BLACKWELL
2023-05-25Termination of appointment of Julia Herdman on 2023-05-25
2023-05-25APPOINTMENT TERMINATED, DIRECTOR JULIA HERDMAN
2022-12-08AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/22
2022-11-23CS01CONFIRMATION STATEMENT MADE ON 15/11/22, WITH NO UPDATES
2022-09-13MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 038323320005
2022-08-25STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 038323320009
2022-08-25MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 038323320009
2022-08-17STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 038323320003
2022-08-17MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 038323320003
2022-05-27MR01REGISTRATION OF A CHARGE / CHARGE CODE 038323320010
2022-05-05TM01APPOINTMENT TERMINATED, DIRECTOR KASHAF ALI
2022-05-04MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 038323320007
2022-04-06MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 038323320006
2022-01-26APPOINTMENT TERMINATED, DIRECTOR PATRICK RUFANE TYRRELL
2022-01-26APPOINTMENT TERMINATED, DIRECTOR STEVEN JOHNSON
2022-01-26DIRECTOR APPOINTED MR KASHAF ALI
2022-01-26DIRECTOR APPOINTED MRS JULIA HERDMAN
2022-01-26AP01DIRECTOR APPOINTED MR KASHAF ALI
2022-01-26TM01APPOINTMENT TERMINATED, DIRECTOR STEVEN JOHNSON
2021-11-22CS01CONFIRMATION STATEMENT MADE ON 15/11/21, WITH NO UPDATES
2021-11-16AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/21
2021-03-08TM01APPOINTMENT TERMINATED, DIRECTOR EILEEN KELLIHER
2021-02-08AP01DIRECTOR APPOINTED MRS GEORGINA LOUISE SMITH
2021-01-25CS01CONFIRMATION STATEMENT MADE ON 15/11/20, WITH NO UPDATES
2021-01-25CH01Director's details changed for Mr Patrick Rufane Tyrrell on 2020-10-27
2021-01-19PSC05Change of details for Street Uk Foundation as a person with significant control on 2020-10-23
2020-12-08TM02Termination of appointment of Kashaf Ali on 2020-12-08
2020-12-08AP03Appointment of Mrs Julia Herdman as company secretary on 2020-12-08
2020-12-02AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/20
2020-10-28TM01APPOINTMENT TERMINATED, DIRECTOR JOHN ANTHONY TACKABERRY
2020-10-19AD01REGISTERED OFFICE CHANGED ON 19/10/20 FROM 50 Cliveland Street Birmingham B19 3SH England
2020-07-06AP01DIRECTOR APPOINTED MS LYNDA BLACKWELL
2020-06-23AP03Appointment of Mr Kashaf Ali as company secretary on 2020-06-18
2020-06-23TM02Termination of appointment of David Balderston on 2020-06-17
2020-01-31MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 038323320004
2018-05-14TM02Termination of appointment of Kashaf Ali on 2018-05-10
2018-05-10AP03Appointment of Mr David Balderston as company secretary on 2018-05-10
2017-12-20AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/17
2017-11-30CS01CONFIRMATION STATEMENT MADE ON 30/11/17, WITH NO UPDATES
2017-10-27TM02Termination of appointment of George Varghese Jose on 2017-10-16
2017-10-27MR01REGISTRATION OF A CHARGE / CHARGE CODE 038323320008
2017-10-17AP03Appointment of Mr Kashaf Ali as company secretary on 2017-10-16
2017-01-04AP03Appointment of Mr George Varghese Jose as company secretary on 2017-01-04
2017-01-04TM02Termination of appointment of Martin Kenneth Hockly on 2017-01-04
2016-12-13LATEST SOC13/12/16 STATEMENT OF CAPITAL;GBP 2
2016-12-13CS01CONFIRMATION STATEMENT MADE ON 30/11/16, WITH UPDATES
2016-10-05AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-04-11AD01REGISTERED OFFICE CHANGED ON 11/04/16 FROM 1st Floor 12-14 Regent Place Hockley Birmingham West Midlands B1 3NJ
2016-04-11MR01REGISTRATION OF A CHARGE / CHARGE CODE 038323320007
2016-04-11MR01REGISTRATION OF A CHARGE / CHARGE CODE 038323320006
2016-04-08MR01REGISTRATION OF A CHARGE / CHARGE CODE 038323320005
2015-12-23AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-12-11AR0130/11/15 ANNUAL RETURN FULL LIST
2015-11-20AP01DIRECTOR APPOINTED MS EILEEN KELLIHER
2015-11-02TM01APPOINTMENT TERMINATED, DIRECTOR STEVEN ROUND
2015-10-07RES15CHANGE OF NAME 14/09/2015
2015-10-07CERTNMCOMPANY NAME CHANGED STREET (UK) LIMITED CERTIFICATE ISSUED ON 07/10/15
2015-10-07CICCONCONVERSION TO A CIC
2015-10-07CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2015-09-21AP01DIRECTOR APPOINTED MR STEVEN JOHN ROUND
2015-09-21TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN BICKFORD-SMITH
2015-09-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEVE JO / 14/09/2015
2015-09-21AP01DIRECTOR APPOINTED MR STEVE JO
2015-09-21TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN BICKFORD-SMITH
2015-08-17MR01REGISTRATION OF A CHARGE / CHARGE CODE 038323320004
2014-12-01LATEST SOC01/12/14 STATEMENT OF CAPITAL;GBP 2
2014-12-01AR0130/11/14 FULL LIST
2014-10-08MR01REGISTRATION OF A CHARGE / CHARGE CODE 038323320003
2014-09-08AAFULL ACCOUNTS MADE UP TO 31/03/14
2013-12-27LATEST SOC27/12/13 STATEMENT OF CAPITAL;GBP 2
2013-12-27AR0130/11/13 FULL LIST
2013-09-19AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-09-10MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2013-03-04MG01DUPLICATE MORTGAGE CERTIFICATECHARGE NO:2
2013-03-01TM01APPOINTMENT TERMINATED, DIRECTOR WAYNE HORKAN
2013-02-28MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2012-12-04AR0130/11/12 FULL LIST
2012-11-13AAFULL ACCOUNTS MADE UP TO 31/03/12
2011-12-06AR0130/11/11 FULL LIST
2011-10-17AAFULL ACCOUNTS MADE UP TO 31/03/11
2010-12-21AR0130/11/10 FULL LIST
2010-11-11MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2010-10-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10
2010-10-06AP01DIRECTOR APPOINTED MR PATRICK RUFANE TYRRELL
2010-01-12AR0130/11/09 FULL LIST
2010-01-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN TACKABERRY / 30/11/2009
2010-01-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN BICKFORD-SMITH / 30/11/2009
2009-08-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09
2008-12-22363aRETURN MADE UP TO 30/11/08; FULL LIST OF MEMBERS
2008-11-25288bAPPOINTMENT TERMINATED DIRECTOR BHANU DHIR
2008-10-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08
2008-01-14363aRETURN MADE UP TO 30/11/07; FULL LIST OF MEMBERS
2007-10-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07
2007-10-03288aNEW DIRECTOR APPOINTED
2007-04-30288bDIRECTOR RESIGNED
2006-12-12363aRETURN MADE UP TO 30/11/06; FULL LIST OF MEMBERS
2006-12-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06
2006-09-29287REGISTERED OFFICE CHANGED ON 29/09/06 FROM: STUDIO 12, STYLE WORKS 50-54 SAINT PAULS SQUARE BIRMINGHAM WEST MIDLANDS B3 1QS
2006-01-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05
2005-12-15363aRETURN MADE UP TO 14/12/05; FULL LIST OF MEMBERS
2005-11-15288aNEW DIRECTOR APPOINTED
2005-10-26363sRETURN MADE UP TO 07/08/05; FULL LIST OF MEMBERS
2004-10-25288bDIRECTOR RESIGNED
2004-10-25288bDIRECTOR RESIGNED
2004-10-25288bDIRECTOR RESIGNED
2004-10-19288aNEW DIRECTOR APPOINTED
2004-09-13288aNEW DIRECTOR APPOINTED
2004-08-31363sRETURN MADE UP TO 07/08/04; FULL LIST OF MEMBERS
2004-08-26AAFULL ACCOUNTS MADE UP TO 31/03/04
2004-07-27288bDIRECTOR RESIGNED
2003-10-15AAFULL ACCOUNTS MADE UP TO 31/03/03
2003-08-22363sRETURN MADE UP TO 07/08/03; FULL LIST OF MEMBERS
2003-02-04AAFULL ACCOUNTS MADE UP TO 31/03/02
2002-12-08288aNEW DIRECTOR APPOINTED
2002-09-23288bDIRECTOR RESIGNED
2002-09-09363sRETURN MADE UP TO 26/08/02; FULL LIST OF MEMBERS
2002-04-24288aNEW DIRECTOR APPOINTED
2002-02-11288bDIRECTOR RESIGNED
2002-02-04AAFULL ACCOUNTS MADE UP TO 31/03/01
2001-09-11363sRETURN MADE UP TO 26/08/01; FULL LIST OF MEMBERS
2001-06-28AAFULL ACCOUNTS MADE UP TO 30/09/00
2001-05-21288aNEW DIRECTOR APPOINTED
2000-11-28288aNEW DIRECTOR APPOINTED
2000-11-28288aNEW DIRECTOR APPOINTED
2000-11-28288bDIRECTOR RESIGNED
2000-11-28225ACC. REF. DATE SHORTENED FROM 31/12/00 TO 30/09/00
2000-11-28225ACC. REF. DATE SHORTENED FROM 30/09/01 TO 31/03/01
2000-11-28288bDIRECTOR RESIGNED
2000-11-28288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
649 - Other financial service activities, except insurance and pension funding
64999 - Financial intermediation not elsewhere classified




Licences & Regulatory approval
We could not find any licences issued to STREET (UK) C.I.C. 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 STREET (UK) C.I.C.
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 10
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 9
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-10-20 Outstanding BIG ISSUE INVEST SOCIAL ENTERPRISE INVESTMENT FUND II L.P.
2016-04-05 Outstanding BIG ISSUE INVEST SOCIAL ENTERPRISE INVESTMENT FUND II L.P.
2016-04-05 Outstanding THE TRUSTEES OF ESMEE FAIRBAIRN FOUNDATION
2016-04-05 Outstanding THE BARROW CADBURY TRUST
2015-08-17 Outstanding THINCATS LOAN SYNDICATES LTD
2014-10-08 Outstanding RBS GROUP MICRO FINANCE FUNDS
DEBENTURE 2013-02-28 Outstanding THINCATS LOAN SYNDICATES LIMITED
DEBENTURE AND FLOATING CHARGE 2010-11-03 Satisfied BIRMINGHAM CITY COUNCIL
Intangible Assets
Patents
We have not found any records of STREET (UK) C.I.C. registering or being granted any patents
Domain Names
We do not have the domain name information for STREET (UK) C.I.C.
Trademarks
We have not found any records of STREET (UK) C.I.C. registering or being granted any trademarks
Income
Government Income
We have not found government income sources for STREET (UK) C.I.C.. 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 (64999 - Financial intermediation not elsewhere classified) as STREET (UK) C.I.C. are:

ABBEY NATIONAL INVESTMENTS HOLDINGS LIMITED £ 5,053,043
ABRDN FUND MANAGERS LIMITED £ 3,017,531
PICTET ASSET MANAGEMENT LIMITED £ 647,110
DORSET HOUSE LTD £ 572,427
ALLPAY LIMITED £ 461,876
ARLINGCLOSE LIMITED £ 227,102
FIL PENSIONS MANAGEMENT £ 105,751
ASSET ADVANTAGE GROUP LIMITED £ 92,418
CLOSE INVOICE FINANCE LIMITED £ 61,134
3C PAYMENT UK LTD £ 37,584
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
Outgoings
Business Rates/Property Tax
No properties were found where STREET (UK) C.I.C. 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 STREET (UK) C.I.C. 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 STREET (UK) C.I.C. 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.