Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > EUNOMIA RESEARCH & CONSULTING LIMITED
Company Information for

EUNOMIA RESEARCH & CONSULTING LIMITED

37 QUEEN SQUARE, BRISTOL, BS1 4QS,
Company Registration Number
04150627
Private Limited Company
Active

Company Overview

About Eunomia Research & Consulting Ltd
EUNOMIA RESEARCH & CONSULTING LIMITED was founded on 2001-01-30 and has its registered office in Bristol. The organisation's status is listed as "Active". Eunomia Research & Consulting Limited is a Private Limited Company registered in 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
EUNOMIA RESEARCH & CONSULTING LIMITED
 
Legal Registered Office
37 QUEEN SQUARE
BRISTOL
BS1 4QS
Other companies in BS1
 
Filing Information
Company Number 04150627
Company ID Number 04150627
Date formed 2001-01-30
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 28/12/2024
Latest return 30/01/2016
Return next due 27/02/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB771922024  
Last Datalog update: 2024-03-06 08:32:02
Primary Source:Companies House
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 EUNOMIA RESEARCH & CONSULTING LIMITED
The following companies were found which have the same name as EUNOMIA RESEARCH & CONSULTING LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
EUNOMIA RESEARCH & CONSULTING, INC. 61 Greenpoint Avenue, Suite 508 New York BROOKLYN NY 11222 Active Company formed on the 2017-03-29

Company Officers of EUNOMIA RESEARCH & CONSULTING LIMITED

Current Directors
Officer Role Date Appointed
RITA JELINSKI
Company Secretary 2012-04-01
MICHAEL JOSEPH BROWN
Director 2007-02-26
DOMINIC FRANCIS HOGG
Director 2001-01-30
JOE PAPINESCHI
Director 2004-01-31
Previous Officers
Officer Role Date Appointed Date Resigned
JAMES UNDERHILL FULFORD
Director 2008-04-01 2015-04-30
KATHRYN LEWIS
Company Secretary 2011-12-01 2012-04-01
RITA HELENA JELINSKI
Company Secretary 2001-01-30 2011-12-01
TEMPLE SECRETARIES LIMITED
Nominated Secretary 2001-01-30 2001-01-30
COMPANY DIRECTORS LIMITED
Nominated Director 2001-01-30 2001-01-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MICHAEL JOSEPH BROWN LONDON BUSINESS WASTE AND RECYCLING LIMITED Director 2016-03-30 CURRENT 2016-03-30 Liquidation

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
2024-02-09CONFIRMATION STATEMENT MADE ON 30/01/24, WITH UPDATES
2024-01-0531/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-12-07Purchase of own shares
2023-10-10APPOINTMENT TERMINATED, DIRECTOR MICHAEL JOSEPH BROWN
2023-08-29Resolutions passed:<ul><li>Resolution alteration to articles</ul>
2023-08-29Memorandum articles filed
2023-08-22Statement of company's objects
2023-03-13Cancellation of shares. Statement of capital on 2022-05-20 GBP 858
2023-03-10Purchase of own shares
2023-02-10CONFIRMATION STATEMENT MADE ON 30/01/23, WITH UPDATES
2022-12-1931/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-19AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-02-08CONFIRMATION STATEMENT MADE ON 30/01/22, WITH NO UPDATES
2022-02-08CS01CONFIRMATION STATEMENT MADE ON 30/01/22, WITH NO UPDATES
2021-11-26AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-08-24SH06Cancellation of shares. Statement of capital on 2021-01-28 GBP 861
2021-08-05SH03Purchase of own shares
2021-06-15PSC07CESSATION OF JOSEPH PAPINESCHI AS A PERSON OF SIGNIFICANT CONTROL
2021-03-11CS01CONFIRMATION STATEMENT MADE ON 30/01/21, WITH UPDATES
2021-03-11PSC02Notification of Carnation Holdings Limited as a person with significant control on 2021-01-28
2021-01-13SH06Cancellation of shares. Statement of capital on 2019-12-09 GBP 865
2020-12-31PSC04Change of details for Mr Joseph Papineschi as a person with significant control on 2020-11-02
2020-12-31PSC07CESSATION OF DOMINIC FRANCIS HOGG AS A PERSON OF SIGNIFICANT CONTROL
2020-12-31TM01APPOINTMENT TERMINATED, DIRECTOR DOMINIC FRANCIS HOGG
2020-12-31TM02Termination of appointment of Rita Jelinski on 2020-10-29
2020-12-29AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-11-12SH03Purchase of own shares
2020-02-20AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-02-10CS01CONFIRMATION STATEMENT MADE ON 30/01/20, WITH UPDATES
2019-12-31AA01Previous accounting period shortened from 29/03/19 TO 28/03/19
2019-06-06SH03Purchase of own shares
2019-04-15SH06Cancellation of shares. Statement of capital on 2019-02-22 GBP 869
2019-02-12CS01CONFIRMATION STATEMENT MADE ON 30/01/19, WITH UPDATES
2019-01-10SH06Cancellation of shares. Statement of capital on 2018-04-25 GBP 870
2019-01-10SH03Purchase of own shares
2019-01-04AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-07-02LATEST SOC02/07/18 STATEMENT OF CAPITAL;GBP 875
2018-07-02SH06Cancellation of shares. Statement of capital on 2018-03-13 GBP 875.00
2018-07-02SH03Purchase of own shares
2018-05-11SH0131/05/17 STATEMENT OF CAPITAL GBP 876.00
2018-05-10RP04SH01SECOND FILED SH01 - 04/05/17 STATEMENT OF CAPITAL GBP 814
2018-05-10ANNOTATIONClarification
2018-05-10RP04SH01SECOND FILED SH01 - 04/05/17 STATEMENT OF CAPITAL GBP 814
2018-03-23AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-02-05LATEST SOC05/02/18 STATEMENT OF CAPITAL;GBP 876
2018-02-05CS01CONFIRMATION STATEMENT MADE ON 30/01/18, WITH UPDATES
2018-01-05AA01Previous accounting period shortened from 30/03/17 TO 29/03/17
2017-05-26LATEST SOC26/05/17 STATEMENT OF CAPITAL;GBP 814
2017-05-26SH0104/05/17 STATEMENT OF CAPITAL GBP 814
2017-05-26SH0104/05/17 STATEMENT OF CAPITAL GBP 814
2017-05-19RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of adoption of Articles of Association
2017-05-19RES01ADOPT ARTICLES 04/05/2017
2017-03-21AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-02-10CS01CONFIRMATION STATEMENT MADE ON 30/01/17, WITH UPDATES
2017-01-18LATEST SOC18/01/17 STATEMENT OF CAPITAL;GBP 507
2017-01-18SH06Cancellation of shares. Statement of capital on 2017-01-03 GBP 507
2017-01-18SH03Purchase of own shares
2017-01-18LATEST SOC18/01/17 STATEMENT OF CAPITAL;GBP 507
2017-01-06AA01Previous accounting period shortened from 31/03/16 TO 30/03/16
2016-02-24LATEST SOC24/02/16 STATEMENT OF CAPITAL;GBP 518
2016-02-24AR0130/01/16 ANNUAL RETURN FULL LIST
2016-01-08AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-11-21MR01REGISTRATION OF A CHARGE / CHARGE CODE 041506270001
2015-07-10ANNOTATIONReplacement
2015-07-10AR0130/01/15 ANNUAL RETURN FULL LIST
2015-07-10ANNOTATIONReplaced
2015-07-06SH03Purchase of own shares
2015-06-16LATEST SOC16/06/15 STATEMENT OF CAPITAL;GBP 518
2015-06-16SH06Cancellation of shares. Statement of capital on 2015-04-30 GBP 518
2015-05-18TM01APPOINTMENT TERMINATED, DIRECTOR JAMES UNDERHILL FULFORD
2015-02-04LATEST SOC04/02/15 STATEMENT OF CAPITAL;GBP 564
2015-02-04AR0130/01/15 FULL LIST
2015-02-04AR0130/01/15 FULL LIST
2015-01-15AA31/03/14 TOTAL EXEMPTION SMALL
2015-01-15AA31/03/14 TOTAL EXEMPTION SMALL
2014-02-26LATEST SOC26/02/14 STATEMENT OF CAPITAL;GBP 564
2014-02-26AR0130/01/14 FULL LIST
2014-02-26CH01DIRECTOR'S CHANGE OF PARTICULARS / JAMES UNDERHILL FULFORD / 01/02/2013
2014-01-07AA31/03/13 TOTAL EXEMPTION SMALL
2013-02-18AR0130/01/13 FULL LIST
2012-12-19AA31/03/12 TOTAL EXEMPTION SMALL
2012-04-11AP03SECRETARY APPOINTED RITA JELINSKI
2012-04-11TM02APPOINTMENT TERMINATED, SECRETARY KATHRYN LEWIS
2012-03-12AR0130/01/12 FULL LIST
2012-03-12TM02APPOINTMENT TERMINATED, SECRETARY RITA JELINSKI
2012-02-23AP03SECRETARY APPOINTED OFFICE & FINANCE MANAGER KATHRYN LEWIS
2012-01-08AA31/03/11 TOTAL EXEMPTION SMALL
2011-03-17AR0130/01/11 FULL LIST
2011-03-17CH01DIRECTOR'S CHANGE OF PARTICULARS / DR DOMINIC FRANCIS HOGG / 01/11/2010
2011-03-17CH03SECRETARY'S CHANGE OF PARTICULARS / RITA HELENA JELINSKI / 01/11/2010
2011-03-17CH01DIRECTOR'S CHANGE OF PARTICULARS / JOE PAPINESCHI / 01/08/2010
2011-01-26AAMDAMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/10
2010-12-15AA31/03/10 TOTAL EXEMPTION SMALL
2010-11-17AD01REGISTERED OFFICE CHANGED ON 17/11/2010 FROM 62 QUEEN SQUARE BRISTOL BS1 4JZ
2010-11-17AD01REGISTERED OFFICE CHANGED ON 17/11/2010 FROM, 62 QUEEN SQUARE, BRISTOL, BS1 4JZ
2010-03-24AR0130/01/10 FULL LIST
2010-03-24CH01DIRECTOR'S CHANGE OF PARTICULARS / JOE PAPINESCHI / 30/01/2010
2010-03-24CH01DIRECTOR'S CHANGE OF PARTICULARS / DR DOMINIC FRANCIS HOGG / 30/01/2010
2010-03-24CH01DIRECTOR'S CHANGE OF PARTICULARS / JAMES UNDERHILL FULFORD / 30/01/2010
2010-02-01AA31/03/09 TOTAL EXEMPTION SMALL
2009-09-1188(2)AD 07/09/09 GBP SI 10@1=10 GBP IC 523/533
2009-06-10MEM/ARTSARTICLES OF ASSOCIATION
2009-06-10RES01ALTER ARTICLES 07/05/2009
2009-04-2888(2)AD 07/04/09 GBP SI 123@1=123 GBP IC 400/523
2009-04-04RES12VARYING SHARE RIGHTS AND NAMES
2009-04-04RES01ADOPT ARTICLES 12/03/2009
2009-03-26RES12VARYING SHARE RIGHTS AND NAMES
2009-03-2688(3)PARTICULARS OF CONTRACT RELATING TO SHARES
2009-03-2688(2)AD 12/03/09 GBP SI 200@1=200 GBP IC 200/400
2009-03-17363aRETURN MADE UP TO 30/01/09; FULL LIST OF MEMBERS
2009-01-21AA31/03/08 TOTAL EXEMPTION SMALL
2008-05-07288aDIRECTOR APPOINTED JAMES UNDERHILL FULFORD
2008-04-1488(2)CAPITALS NOT ROLLED UP
2008-04-11363aRETURN MADE UP TO 30/01/08; FULL LIST OF MEMBERS
2008-03-17287REGISTERED OFFICE CHANGED ON 17/03/2008 FROM 1 KINGS COURT LITTLE KING STREET BRISTOL BS1 4HW
2008-03-17287REGISTERED OFFICE CHANGED ON 17/03/2008 FROM, 1 KINGS COURT, LITTLE KING STREET, BRISTOL, BS1 4HW
2008-01-10AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-03-24288aNEW DIRECTOR APPOINTED
2007-03-07363sRETURN MADE UP TO 30/01/07; FULL LIST OF MEMBERS
2007-01-31AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-02-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2006-01-30363sRETURN MADE UP TO 30/01/06; FULL LIST OF MEMBERS
2005-09-12287REGISTERED OFFICE CHANGED ON 12/09/05 FROM: 120 COTHAM BROW COTHAM BRISTOL BS6 6AR
2005-09-12287REGISTERED OFFICE CHANGED ON 12/09/05 FROM: 120 COTHAM BROW, COTHAM, BRISTOL BS6 6AR
2005-07-1988(2)RAD 31/05/05--------- £ SI 104@1=104 £ IC 2/106
2005-07-14RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2005-07-14RES01ALTERATION TO MEMORANDUM AND ARTICLES
2005-03-07363(288)DIRECTOR'S PARTICULARS CHANGED
2005-03-07363sRETURN MADE UP TO 30/01/05; FULL LIST OF MEMBERS
2005-01-07225ACC. REF. DATE EXTENDED FROM 31/01/05 TO 31/03/05
2004-12-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/04
2004-03-02363sRETURN MADE UP TO 30/01/04; FULL LIST OF MEMBERS
2004-03-02288aNEW DIRECTOR APPOINTED
2003-12-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/03
2003-02-26363sRETURN MADE UP TO 30/01/03; FULL LIST OF MEMBERS
2002-12-0488(2)RAD 30/01/01--------- £ SI 1@1
2002-12-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/02
2002-02-21363sRETURN MADE UP TO 30/01/02; FULL LIST OF MEMBERS
2001-03-01288aNEW DIRECTOR APPOINTED
2001-03-01287REGISTERED OFFICE CHANGED ON 01/03/01 FROM: REDLAND HOUSE 157 REDLAND ROAD BRISTOL BS6 6YE
2001-03-01288bDIRECTOR RESIGNED
2001-03-01288aNEW SECRETARY APPOINTED
2001-03-01288bSECRETARY RESIGNED
2001-03-01287REGISTERED OFFICE CHANGED ON 01/03/01 FROM: REDLAND HOUSE, 157 REDLAND ROAD, BRISTOL, BS6 6YE
2001-01-30NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74901 - Environmental consulting activities




Licences & Regulatory approval
We could not find any licences issued to EUNOMIA RESEARCH & CONSULTING 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 EUNOMIA RESEARCH & CONSULTING LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
We do not yet have the details of EUNOMIA RESEARCH & CONSULTING LIMITED's previous or outstanding mortgage charges.
Intangible Assets
Patents
We have not found any records of EUNOMIA RESEARCH & CONSULTING LIMITED registering or being granted any patents
Domain Names

EUNOMIA RESEARCH & CONSULTING LIMITED owns 1 domain names.

eunomia.co.uk  

Trademarks
We have not found any records of EUNOMIA RESEARCH & CONSULTING LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with EUNOMIA RESEARCH & CONSULTING LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Torridge District Council 2016-8 GBP £2,921 Marketing/Promotion/Publicity
Torridge District Council 2016-4 GBP £525 Marketing/Promotion/Publicity
Gloucestershire County Council 2016-2 GBP £3,592
Somerset County Council 2016-2 GBP £34,546 Miscellaneous Expenses
Thurrock Council 2016-1 GBP £4,036 Consultant Fees
Somerset County Council 2016-1 GBP £1,873 Miscellaneous Expenses
Somerset County Council 2015-12 GBP £1,961 Miscellaneous Expenses
Somerset County Council 2015-11 GBP £2,417 Miscellaneous Expenses
Somerset County Council 2015-10 GBP £828 Miscellaneous Expenses
London Borough of Enfield 2015-10 GBP £3,352 Services Professional Fees Consultants
Torridge District Council 2015-9 GBP £12,488 Professional Fees
Somerset County Council 2015-9 GBP £9,998 Miscellaneous Expenses
Stroud District Council 2015-7 GBP £438 Waste Collection
Somerset County Council 2015-7 GBP £11,874 Miscellaneous Expenses
Bath & North East Somerset Council 2015-7 GBP £13,504 Contributions to Organisations
Somerset County Council 2015-6 GBP £3,845 Miscellaneous Expenses
London Borough of Enfield 2015-6 GBP £13,463 Services Professional Fees Consultants
North Devon Council 2015-5 GBP £2,056 External Professional Services
Somerset County Council 2015-5 GBP £1,785 Miscellaneous Expenses
Broadland District Council 2015-3 GBP £2,968 Waste Partnership
Thurrock Council 2015-3 GBP £4,920 Consultant Fees
South Norfolk Council 2015-2 GBP £2,968 TEEP Analysis
Breckland Council 2015-2 GBP £0 recycling project
Somerset County Council 2015-2 GBP £3,359 Miscellaneous Expenses
North Norfolk District Council 2015-2 GBP £2,968 Other Professional Fees
Norwich City Council 2015-2 GBP £2,968 Other Contractual Services
London Borough of Hounslow 2015-1 GBP £3,844 EQUIPMENT,FURNITURE, MATERIALS
Somerset County Council 2015-1 GBP £10,923 Miscellaneous Expenses
London Borough of Enfield 2014-12 GBP £30,502 Services Professional Fees Consultants
Stroud District Council 2014-12 GBP £2,527 Consultants Fees
Windsor and Maidenhead Council 2014-12 GBP £11,757
Cotswold District Council 2014-12 GBP £27,218 Other Contractors Fees
Hampshire County Council 2014-12 GBP £9,036 Other Services
London Borough of Enfield 2014-11 GBP £7,564 Services Professional Fees Consultants
Cotswold District Council 2014-11 GBP £19,693 Consultancy Fees
South Hames District Council 2014-11 GBP £8,489 Other sundry expenses
North Devon Council 2014-10 GBP £2,630 Equipment - Other
Oxfordshire County Council 2014-10 GBP £2,363 Services
London Borough of Enfield 2014-10 GBP £36,338 Services Professional Fees Consultants
Cotswold District Council 2014-10 GBP £16,352 Other Contractors Fees
Hampshire County Council 2014-10 GBP £8,314 Other Services
Somerset County Council 2014-9 GBP £4,223 Miscellaneous Expenses
Sheffield City Council 2014-9 GBP £25,455
London Borough of Croydon 2014-9 GBP £2,360
London Borough of Merton 2014-8 GBP £9,563 Consultants
Bath & North East Somerset Council 2014-8 GBP £7,726 Contributions to Organisations
Torridge District Council 2014-8 GBP £4,151
London Borough Of Enfield 2014-8 GBP £21,088
Cotswold District Council 2014-8 GBP £6,500 Services - Professional Fees
Stroud District Council 2014-8 GBP £7,846 Consultants Fees
South Lakeland District Council 2014-7 GBP £4,203 Other Consultants
London Borough of Hounslow 2014-7 GBP £9,558 PRIVATE CONTRACTORS
Somerset County Council 2014-7 GBP £2,509 Miscellaneous Expenses
Cotswold District Council 2014-7 GBP £6,004 Other Contractors Fees
Croydon Council 2014-6 GBP £2,871
Somerset County Council 2014-6 GBP £7,439 Miscellaneous Expenses
West Oxfordshire District Council 2014-6 GBP £40,930 Services - Professional Fees
Hampshire County Council 2014-5 GBP £8,616 Catering
Walsall Council 2014-5 GBP £631
Croydon Council 2014-4 GBP £2,560
Cotswold District Council 2014-4 GBP £9,422 Other Contractors Fees
London Borough Of Enfield 2014-4 GBP £90,123
Walsall Council 2014-4 GBP £5,678
South Lakeland District Council 2014-3 GBP £4,216 Other Consultants
Somerset County Council 2014-3 GBP £13,364 Miscellaneous Expenses
Cotswold District Council 2014-3 GBP £16,332 Other Contractors Fees
Walsall Council 2014-3 GBP £4,000
Cotswold District Council 2014-2 GBP £2,718 Other Contractors Fees
Cotswold District Council 2014-1 GBP £4,456 Other Contractors Fees
Cotswold District Council 2013-12 GBP £7,745 Other Contractors Fees
Somerset County Council 2013-11 GBP £7,128 Miscellaneous Expenses
Cotswold District Council 2013-11 GBP £6,758 Other Contractors Fees
Walsall Council 2013-11 GBP £55,197
Cotswold District Council 2013-10 GBP £16,790 Other Contractors Fees
Cotswold District Council 2013-8 GBP £5,359 Other Contractors Fees
Cotswold District Council 2013-7 GBP £10,171 Other Contractors Fees
Cotswold District Council 2013-6 GBP £2,909 Other Contractors Fees
Merton Council 2013-5 GBP £4,426
London Borough of Merton 2013-5 GBP £4,426
Walsall Council 2013-5 GBP £13,011
Walsall Council 2013-3 GBP £5,314
Cotswold District Council 2013-3 GBP £5,355 Other Contractors Fees
Gloucestershire County Council 2012-12 GBP £3,201
Merton Council 2012-12 GBP £1,610
London Borough of Merton 2012-12 GBP £1,610 Consultants
Walsall Council 2012-12 GBP £14,055
Cotswold District Council 2012-10 GBP £2,750 Other Contractors Fees
Wirral Borough Council 2012-9 GBP £7,593 Consultants
Cotswold District Council 2012-8 GBP £13,111 Consultancy Fees
East Cambridgeshire Council 2012-8 GBP £6,500 Recycling Plastics
Stroud District Council 2012-8 GBP £4,080 Waste Collection
Derbyshire Dales District Council 2012-7 GBP £7,063 Consultancy Services
London Borough of Merton 2012-6 GBP £23,125 Consultants
Cotswold District Council 2012-5 GBP £29,922
London Borough of Havering 2012-3 GBP £11,950
Cotswold District Council 2012-3 GBP £23,595
Walsall Council 2012-2 GBP £9,876
Cotswold District Council 2012-2 GBP £14,996
Hull City Council 2012-2 GBP £385 Customer Services
Cotswold District Council 2012-1 GBP £1,431
Gloucestershire County Council 2012-1 GBP £825
Cotswold District Council 2011-12 GBP £5,653
Cotswold District Council 2011-11 GBP £6,491
Walsall Council 2011-10 GBP £21,786
Walsall Metropolitan Borough Council 2011-7 GBP £5,157 Environmental Consultants
Torbay Council 2011-6 GBP £2,477 SERVICES - GENERAL
Cambridgeshire County Council 2011-6 GBP £27,189 Consultancy
Walsall Metropolitan Borough Council 2011-6 GBP £20,362 Environmental Consultants
Maldon District Council 2011-4 GBP £1,075
Cotswold District Council 2011-3 GBP £8,516
Cambridgeshire County Council 2011-3 GBP £16,776 Consultancy
Somerset County Council 2011-2 GBP £5,305 Miscellaneous Expenses
Torbay Council 2011-1 GBP £4,854 SERVICES - PROFESSIONAL FEES
East Hants Council 2010-11 GBP £588
Torbay Council 2010-8 GBP £3,438 SERVICES - GENERAL
South Bucks District Council 2010-8 GBP £5,134
Torbay Council 2010-4 GBP £10,375 SERVICES - PROFESSIONAL FEES
Cheltenham Borough Council 0-0 GBP £3,940 TPP - Major External Contractors
Cotswold District Council 0-0 GBP £79,299

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 EUNOMIA RESEARCH & CONSULTING 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
EUNOMIA RESEARCH & CONSULTING LIMITED has been awarded 1 awards from the Technology Strategy Board. The value of these awards is £ 5,000

CategoryAward Date Award/Grant
Eunomia LCA : Innovation Voucher 2013-08-01 £ 5,000

How is this useful? The company may be investing in new products to generate new revenue streams or investing in new technologies to increase productivity / reduce costs. The company may own IPR as a result.

European Union CORDIS Awards
The European Union has not awarded EUNOMIA RESEARCH & CONSULTING 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.