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

TIAA LIMITED

ARTILLERY HOUSE FORT FAREHAM INDUSTRIAL SITE, NEWGATE LANE, FAREHAM, HAMPSHIRE, PO14 1AH,
Company Registration Number
04546319
Private Limited Company
Active

Company Overview

About Tiaa Ltd
TIAA LIMITED was founded on 2002-09-26 and has its registered office in Fareham. The organisation's status is listed as "Active". Tiaa Limited is a Private Limited Company registered in ENGLAND 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
TIAA LIMITED
 
Legal Registered Office
ARTILLERY HOUSE FORT FAREHAM INDUSTRIAL SITE
NEWGATE LANE
FAREHAM
HAMPSHIRE
PO14 1AH
Other companies in PO13
 
Filing Information
Company Number 04546319
Company ID Number 04546319
Date formed 2002-09-26
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 30/09/2015
Return next due 28/10/2016
Type of accounts FULL
VAT Number /Sales tax ID GB792453014  
Last Datalog update: 2024-04-06 17:02:21
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 TIAA LIMITED
The following companies were found which have the same name as TIAA LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
TIAA 485 BOCA 54 LLC Delaware Unknown
TIAA 485 CLARENDON LLC Delaware Unknown
TIAA 66 PUBLISHING LLC Delaware Unknown
TIAA ADMINISTRATIVE SERVICES LLC Delaware Unknown
TIAA ADVISORY SERVICES, LLC Corporation Trust Center 1209 Orange St Wilmington DE 19801 Unknown Company formed on the 2001-12-10
TIAA ADVISORY, LLC Delaware Unknown
TIAA ALTERNATIVE HOLDINGS LLC Delaware Unknown
TIAA ASSET MANAGEMENT LLC Delaware Unknown
TIAA ASSET MANAGEMENT FINANCE COMPANY LLC Delaware Unknown
TIAA ATHLETICS, LLC 415 N LOMBARD ST PORTLAND OR 97217 Active Company formed on the 2017-04-03
Tiaa Bay Isle Key Ii, LLC Delaware Unknown
TIAA BAY ISLE KEY II MEMBER LLC Delaware Unknown
TIAA BOARD OF GOVERNORS 730 THIRD AVENUE Albany NEW YORK NY 10017 Active Company formed on the 1937-01-01
TIAA CANADA RETAIL BUSINESS TRUST Pennsylvannia Unknown
TIAA CAREL LLC Delaware Unknown
TIAA CHARITABLE, INC. Delaware Unknown
TIAA CHARITABLE INCORPORATED California Unknown
TIAA CHURCHILL MIDDLE MARKET CLO I LLC Delaware Unknown
TIAA CHURCHILL MIDDLE MARKET CLO II LLC Delaware Unknown
TIAA CHURCHILL SENIOR LOAN FUNDING LLC Delaware Unknown

Company Officers of TIAA LIMITED

Current Directors
Officer Role Date Appointed
PETER JOHN HAMMOND
Company Secretary 2009-01-30
ANDREW FIFE
Director 2008-12-19
PETER JOHN HAMMOND
Director 2002-09-26
IAN SHARP
Director 2003-01-23
ANDREW TOWNSEND
Director 2002-09-26
JEFFREY CURTIS ZITRON
Director 2008-12-19
Previous Officers
Officer Role Date Appointed Date Resigned
TRIBAL CONSULTING LTD
Company Secretary 2002-09-26 2009-01-30
HATTIE LLEWELYN DAVIES
Director 2004-05-01 2007-11-30
STEWART HARFIELD
Director 2003-01-10 2007-06-15
ROGER LONG
Director 2003-01-23 2007-05-04
MICHAEL GEOFFREY MINTON HAINES
Director 2003-01-23 2003-12-31

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
2024-03-18STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 045463190001
2023-11-23FULL ACCOUNTS MADE UP TO 31/03/23
2023-10-16DIRECTOR APPOINTED MS VICTORIA ANN DAVIES
2023-10-02Termination of appointment of Peter John Hammond on 2023-09-30
2023-10-02APPOINTMENT TERMINATED, DIRECTOR PETER JOHN HAMMOND
2023-09-29CONFIRMATION STATEMENT MADE ON 27/09/23, WITH UPDATES
2023-09-12Change of share class name or designation
2023-09-12Particulars of variation of rights attached to shares
2023-09-08Notification of Adsure Services Ltd as a person with significant control on 2023-09-06
2023-09-08CESSATION OF ANDREW TOWNSEND AS A PERSON OF SIGNIFICANT CONTROL
2023-09-06Cancellation of treasury shares. Treasury capital:GBP43.3 on 2023-08-16
2023-09-04Director's details changed for Mr Kevin David Limn on 2022-11-01
2022-11-14DIRECTOR APPOINTED MR KEVIN DAVID LIMN
2022-11-14DIRECTOR APPOINTED MR KEVIN DAVID LIMN
2022-11-13APPOINTMENT TERMINATED, DIRECTOR ANDREW TOWNSEND
2022-11-13APPOINTMENT TERMINATED, DIRECTOR ANDREW TOWNSEND
2022-09-27CONFIRMATION STATEMENT MADE ON 27/09/22, WITH UPDATES
2022-09-27CS01CONFIRMATION STATEMENT MADE ON 27/09/22, WITH UPDATES
2022-09-16AAFULL ACCOUNTS MADE UP TO 31/03/22
2021-10-05AAFULL ACCOUNTS MADE UP TO 31/03/21
2021-09-27CS01CONFIRMATION STATEMENT MADE ON 27/09/21, WITH UPDATES
2021-02-23AAFULL ACCOUNTS MADE UP TO 31/03/20
2020-09-28CS01CONFIRMATION STATEMENT MADE ON 27/09/20, WITH NO UPDATES
2020-09-28CS01CONFIRMATION STATEMENT MADE ON 27/09/20, WITH NO UPDATES
2019-12-27AAFULL ACCOUNTS MADE UP TO 31/03/19
2019-09-30CS01CONFIRMATION STATEMENT MADE ON 27/09/19, WITH UPDATES
2019-09-30CH01Director's details changed for Mr Peter John Hammond on 2019-09-30
2019-09-30TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW FIFE
2019-09-02SH03Purchase of own shares. Shares purchased into treasury
  • GBP 357.2 on 2016-08-04
2019-07-24SH0101/10/18 STATEMENT OF CAPITAL GBP 5124.1
2018-12-19AAFULL ACCOUNTS MADE UP TO 31/03/18
2018-10-10CS01CONFIRMATION STATEMENT MADE ON 27/09/18, WITH UPDATES
2018-08-23MEM/ARTSARTICLES OF ASSOCIATION
2018-08-23RES01ADOPT ARTICLES 23/08/18
2018-05-10AD01REGISTERED OFFICE CHANGED ON 10/05/18 FROM , 53-55 Aerodrome Road, Gosport, Hampshire, PO13 0FQ
2017-11-13MR01REGISTRATION OF A CHARGE / CHARGE CODE 045463190001
2017-11-09AAFULL ACCOUNTS MADE UP TO 31/03/17
2017-10-04SH20Statement by Directors
2017-10-04LATEST SOC04/10/17 STATEMENT OF CAPITAL;GBP 4777
2017-10-04SH19Statement of capital on 2017-10-04 GBP 4,777
2017-10-04CAP-SSSolvency Statement dated 10/08/17
2017-10-04RES13Resolutions passed:
  • Reduce share prem a/c and capital redemption reserve 19/08/2017
2017-09-27CS01CONFIRMATION STATEMENT MADE ON 27/09/17, WITH UPDATES
2016-12-23AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-09-29LATEST SOC29/09/16 STATEMENT OF CAPITAL;GBP 4777.05
2016-09-29CS01CONFIRMATION STATEMENT MADE ON 27/09/16, WITH UPDATES
2016-08-25SH19Statement of capital on 2016-08-25 GBP 4,776.55
2016-08-08CAP-SSSolvency Statement dated 09/06/16
2016-08-08SH20Statement by Directors
2016-08-08RES13Resolutions passed:
  • Cancel share premium account 09/06/2016
2016-07-21SH20Statement by Directors
2016-07-21CAP-SSSolvency Statement dated 09/06/16
2016-07-21RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2015-10-15SH03Purchase of own shares. Shares purchased into treasury
  • GBP 47 on 2015-09-11
2015-10-06SH03Purchase of own shares
2015-10-03AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-10-02LATEST SOC02/10/15 STATEMENT OF CAPITAL;GBP 5186.85
2015-10-02AR0130/09/15 ANNUAL RETURN FULL LIST
2014-10-08LATEST SOC08/10/14 STATEMENT OF CAPITAL;GBP 5186.85
2014-10-08AR0130/09/14 FULL LIST
2014-08-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/14
2014-08-14AR0131/03/14 FULL LIST
2014-04-29RES01ADOPT ARTICLES 04/04/2014
2014-01-16AA01CURREXT FROM 30/09/2013 TO 31/03/2014
2013-10-22AR0130/09/13 FULL LIST
2013-10-22MISCFORM G 123
2013-10-22RES12VARYING SHARE RIGHTS AND NAMES
2013-01-06RES13SECTION 551 19/12/2012
2012-12-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/12
2012-09-26AR0126/09/12 FULL LIST
2012-05-30AD01REGISTERED OFFICE CHANGED ON 30/05/2012 FROM C/O TIAA LTD 54-56 GOSPORT BUSINESS CENTRE AERODROME ROAD GOSPORT HANTS PO13 0FQ UNITED KINGDOM
2012-05-25AD01REGISTERED OFFICE CHANGED ON 25/05/2012 FROM C/O MRS SHAMIMA MARTIN 17 ROCHESTER ROW LONDON SW1P 1JB UNITED KINGDOM
2012-05-09AD01REGISTERED OFFICE CHANGED ON 09/05/2012 FROM C/O SECTOR HOUSING & CONSULTANCY 17 ROCHESTER ROW LONDON SW1P 1JB UNITED KINGDOM
2012-05-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JEFFREY CURTIS ZITRON / 01/04/2012
2012-05-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW TOWNSEND / 01/04/2012
2012-05-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR IAN SHARP / 01/04/2012
2012-05-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PETER JOHN HAMMOND / 01/04/2012
2012-05-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW FIFE / 01/04/2012
2012-05-09CH03SECRETARY'S CHANGE OF PARTICULARS / MR PETER JOHN HAMMOND / 01/04/2012
2012-03-21AD01REGISTERED OFFICE CHANGED ON 21/03/2012 FROM C/O C/O SECTOR TREASURY SERVICES LTD 40 DUKES PLACE LONDON EC3A 7NH UNITED KINGDOM
2012-02-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/11
2011-11-07RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2011-09-29AR0126/09/11 FULL LIST
2011-06-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PETER JOHN HAMMOND / 28/06/2011
2011-06-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JEFFREY CURTIS ZITRON / 28/06/2011
2011-06-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW TOWNSEND / 28/06/2011
2011-06-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PETER JOHN HAMMOND / 28/06/2011
2011-06-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MR IAN SHARP / 28/06/2011
2011-06-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PETER JOHN HAMMOND / 28/06/2011
2011-06-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW FIFE / 28/06/2011
2011-06-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW FIFE / 28/06/2011
2011-06-28CH03SECRETARY'S CHANGE OF PARTICULARS / MR PETER JOHN HAMMOND / 28/06/2011
2011-06-28AD01REGISTERED OFFICE CHANGED ON 28/06/2011 FROM C/O TRIBAL CONSULTING LTD 87-91 NEWMAN STREET LONDON W1T 3EY
2011-01-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/10
2010-10-25AR0126/09/10 FULL LIST
2010-10-25CH01DIRECTOR'S CHANGE OF PARTICULARS / JEFFREY CURTIS ZITRON / 26/09/2010
2010-10-25CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW TOWNSEND / 26/09/2010
2010-10-25CH01DIRECTOR'S CHANGE OF PARTICULARS / IAN SHARP / 26/09/2010
2010-10-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PETER JOHN HAMMOND / 26/09/2010
2010-10-25CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW FIFE / 26/09/2010
2010-10-25CH03SECRETARY'S CHANGE OF PARTICULARS / MR PETER JOHN HAMMOND / 26/09/2010
2009-12-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/09
2009-11-05AR0126/09/09 FULL LIST
2009-07-16RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2009-07-16RES13CONTRACTS 17/12/2008
2009-07-16RES01ALTER ARTICLES 29/09/2008
2009-07-16MEM/ARTSARTICLES OF ASSOCIATION
2009-07-16RES13CONTRACTS 29/09/2008
2009-07-1688(2)AD 19/12/08 GBP SI 51066@0.05=2553.3 GBP IC 2384.2/4937.5
2009-06-05MISCAMENDING 169 PURCHASING 398 ORDINARY SHARES AT 5 PENCE ON THE 28/09/08.
2009-06-05169GBP IC 2394.2/2384.2 15/05/09 GBP SR 200@0.05=10
2009-05-19288cDIRECTOR'S CHANGE OF PARTICULARS / ANDREW FIFE / 30/01/2009
2009-05-18288cDIRECTOR'S CHANGE OF PARTICULARS / ANDREW TOWNSEND / 30/01/2009
2009-05-18288cDIRECTOR'S CHANGE OF PARTICULARS / JEFFREY ZITRON / 30/01/2009
2009-05-18288cDIRECTOR'S CHANGE OF PARTICULARS / PETER HAMMOND / 30/01/2009
2009-05-18288cDIRECTOR'S CHANGE OF PARTICULARS / IAN SHARP / 30/01/2009
2009-05-18288bAPPOINTMENT TERMINATED SECRETARY TRIBAL CONSULTING LTD
2009-04-29288aSECRETARY APPOINTED MR PETER JOHN HAMMOND
2009-01-12169GBP IC 2523.6/2394.2 17/12/08 GBP SR 2588@0.05=129.4
2009-01-12169GBP IC 3623.35/2523.6 17/12/08 GBP SR 21995@0.05=1099.75
2009-01-12288aDIRECTOR APPOINTED ANDREW FIFE
Industry Information
SIC/NAIC Codes
69 - Legal and accounting activities
692 - Accounting, bookkeeping and auditing activities; tax consultancy
69201 - Accounting and auditing activities

70 - Activities of head offices; management consultancy activities
702 - Management consultancy activities
70229 - Management consultancy activities other than financial management



Licences & Regulatory approval
We could not find any licences issued to TIAA 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 TIAA LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
We do not yet have the details of TIAA LIMITED's previous or outstanding mortgage charges.
Filed Financial Reports
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31
Annual Accounts
2022-03-31

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 TIAA LIMITED

Intangible Assets
Patents
We have not found any records of TIAA LIMITED registering or being granted any patents
Domain Names

TIAA LIMITED owns 1 domain names.

tiaa.co.uk  

Trademarks
We have not found any records of TIAA LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with TIAA LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Runnymede Borough Council 2017-3 GBP £12,850
Brighton & Hove City Council 2017-2 GBP £3,900 Support Services (SSC)
Runnymede Borough Council 2017-1 GBP £14,700
Brighton & Hove City Council 2017-1 GBP £7,595 Support Services (SSC)
Solihull Metropolitan Borough Council 2017-1 GBP £11,675
Brighton & Hove City Council 2016-12 GBP £4,875 Support Services (SSC)
Brighton & Hove City Council 2016-9 GBP £4,225 Child Srvcs - Fostering
Gloucestershire County Council 2016-9 GBP £9,750
Gloucestershire County Council 2016-8 GBP £6,900
Runnymede Borough Council 2016-8 GBP £4,500
Gloucestershire County Council 2016-7 GBP £18,200
Brighton & Hove City Council 2016-7 GBP £1,625 Support Services (SSC)
Runnymede Borough Council 2016-7 GBP £1,800
Runnymede Borough Council 2016-6 GBP £1,800
Brighton & Hove City Council 2016-6 GBP £3,900 Support Services (SSC)
Gloucestershire County Council 2016-5 GBP £27,000
Runnymede Borough Council 2016-5 GBP £3,600
Brighton & Hove City Council 2016-4 GBP £4,648 Support Services (SSC)
Harlow Town Council 2016-4 GBP £4,950 Financial Services
Gloucestershire County Council 2016-4 GBP £11,200
Gloucestershire County Council 2016-3 GBP £5,400
Runnymede Borough Council 2016-3 GBP £12,850
Gloucestershire County Council 2016-2 GBP £3,000
Runnymede Borough Council 2016-2 GBP £11,350
Runnymede Borough Council 2016-1 GBP £8,950
Brighton & Hove City Council 2016-1 GBP £4,550 Support Services (SSC)
Brighton & Hove City Council 2015-12 GBP £2,600 Support Services (SSC)
Runnymede Borough Council 2015-11 GBP £4,150
Runnymede Borough Council 2015-10 GBP £3,600
Runnymede Borough Council 2015-9 GBP £3,300
Harlow Town Council 2015-8 GBP £2,480 Financial Services
Runnymede Borough Council 2015-8 GBP £1,800
Runnymede Borough Council 2015-7 GBP £5,400
Gloucestershire County Council 2015-7 GBP £3,500
Harlow Town Council 2015-6 GBP £3,720 Financial Services
Harlow Town Council 2015-5 GBP £3,720 Financial Services
Northumberland County Council 2015-4 GBP £1,990 Professional Services
Runnymede Borough Council 2015-4 GBP £4,450
Rugby Borough Council 2015-3 GBP £5,460 Corporate Assurance
Warwick District Council 2015-3 GBP £10,125 Other audit
Kent County Council 2015-3 GBP £5,400 Consultants
Harlow Town Council 2015-3 GBP £14,870 Financial Services
Gosport Borough Council 2015-3 GBP £3,100 DIRECT EMPLOYEE EXPENSES
Warwickshire County Council 2015-3 GBP £2,688 Agency Staff Pay
Runnymede Borough Council 2015-3 GBP £27,450
Warwick District Council 2015-2 GBP £3,500 Other audit
Kent County Council 2015-2 GBP £27,630 Consultants
Gosport Borough Council 2015-2 GBP £15,500 DIRECT EMPLOYEE EXPENSES
Runnymede Borough Council 2015-2 GBP £7,200
Gloucestershire County Council 2015-2 GBP £4,200
Warwickshire County Council 2015-2 GBP £36,750 External Audit Fees
Runnymede Borough Council 2015-1 GBP £13,200
North Warwickshire Borough Council 2015-1 GBP £982 Supplies and Services
Warwick District Council 2015-1 GBP £5,850 Other audit
Runnymede Borough Council 2014-12 GBP £2,400
Runnymede Borough Council 2014-10 GBP £1,500
Worcestershire County Council 2014-7 GBP £3,900 Consultants Fees
Royal Borough of Greenwich 2014-6 GBP £8,352
Worcestershire County Council 2014-6 GBP £5,400 Consultants Fees
Kent County Council 2014-4 GBP £15,623 Consultants
Broxbourne Council 2014-4 GBP £4,950
Shropshire Council 2014-4 GBP £3,600 Employees-Support Staff
Royal Borough of Greenwich 2014-3 GBP £15,590
South Bucks District Council 2013-9 GBP £1,315
South Bucks District Council 2013-8 GBP £2,723
South Bucks District Council 2013-7 GBP £1,315
South Bucks District Council 2013-6 GBP £3,720
South Bucks District Council 2013-4 GBP £3,250
Broxbourne Council 2013-4 GBP £3,540
South Bucks District Council 2013-3 GBP £2,600
South Bucks District Council 2013-2 GBP £2,600
South Bucks District Council 2013-1 GBP £4,160

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.

Contracts
Contracts Awarded
CustomerDescription Contract award date Value
Dyfed Powys Police Authority Internal audit services 2013/06/24

The scope should encompass the examination and evaluation of the adequacy, effectiveness and reliability of the system of internal control and the quality of performance. The full range of internal audit activities required to be undertaken include:

Thrive Homes internal audit services 2012/03/09 GBP 212,840

Internal audit services. Internal audit services.

Outgoings
Business Rates/Property Tax
No properties were found where TIAA 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 TIAA 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 TIAA 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.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1