Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > SOUTH AFRICAN CHAMBER OF COMMERCE (UK) LIMITED
Company Information for

SOUTH AFRICAN CHAMBER OF COMMERCE (UK) LIMITED

BANK HOUSE 81 ST. JUDES ROAD, ENGLEFIELD GREEN, EGHAM, SURREY, TW20 0DF,
Company Registration Number
06021608
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About South African Chamber Of Commerce (uk) Ltd
SOUTH AFRICAN CHAMBER OF COMMERCE (UK) LIMITED was founded on 2006-12-07 and has its registered office in Egham. The organisation's status is listed as "Active". South African Chamber Of Commerce (uk) Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) 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
SOUTH AFRICAN CHAMBER OF COMMERCE (UK) LIMITED
 
Legal Registered Office
BANK HOUSE 81 ST. JUDES ROAD
ENGLEFIELD GREEN
EGHAM
SURREY
TW20 0DF
Other companies in WC1A
 
Previous Names
SA COMMERCE LIMITED16/10/2008
Filing Information
Company Number 06021608
Company ID Number 06021608
Date formed 2006-12-07
Country ENGLAND
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 07/12/2015
Return next due 04/01/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2023-12-05 14:16:10
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SOUTH AFRICAN CHAMBER OF COMMERCE (UK) LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   EXCEED UK TEMPORARY LIMITED   RENSBURG CONSULTING 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 SOUTH AFRICAN CHAMBER OF COMMERCE (UK) LIMITED

Current Directors
Officer Role Date Appointed
THAMES BRIDGE ACCOUNTANTS
Company Secretary 2016-12-07
JOHN DANIEL BATTERSBY
Director 2015-05-01
DAVID BUTLER
Director 2015-05-01
CHANTELE CARRINGTON
Director 2015-05-01
SHARON LESLEY CONSTANCON
Director 2015-12-07
CAROL-ANNE LEIGH FREEMAN
Director 2014-03-05
PETER MAILA
Director 2017-10-11
MICHAEL JEREMY PETER MILLER
Director 2008-10-23
RICHARD JOHN LOFTHOUSE SWART
Director 2018-01-10
Previous Officers
Officer Role Date Appointed Date Resigned
RISANA ZITHA
Director 2017-10-05 2018-02-14
MASECHABA MASHIGO
Director 2015-05-01 2017-04-30
SABLE SECRETARIES LIMITED
Company Secretary 2012-04-25 2017-02-28
MELISSA CLAIRE POWYS-RODRIGUES
Director 2014-01-20 2017-01-31
XOLANI XALA
Director 2015-05-01 2016-12-07
BRENDAN WEEKES
Director 2014-01-20 2015-03-03
JAMES CHRISTOPHER EDWARD DURRANT
Director 2012-04-25 2014-08-08
AVROM LASAROW
Director 2012-07-01 2014-03-14
MARY-ANNE ANDERSON
Director 2012-04-25 2014-03-05
STEPHEN TERENCE BOURNE
Company Secretary 2008-10-23 2012-10-01
STEPHEN TERENCE BOURNE
Director 2008-10-23 2012-10-01
EXCEED COSEC SERVICES LIMITED
Company Secretary 2009-12-30 2012-04-25
MARY-ANNE ANDERSON
Director 2012-04-25 2012-04-25
SG SMITH FORENSIC ACCOUNTING UK LTD
Company Secretary 2006-12-08 2008-10-23
STEFAN WJ SMITH
Director 2006-12-08 2008-10-23
SDG SECRETARIES LIMITED
Nominated Secretary 2006-12-07 2006-12-08
SDG REGISTRARS LIMITED
Nominated Director 2006-12-07 2006-12-08

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOHN DANIEL BATTERSBY TRANSACT SA-UK LIMITED Director 2017-05-01 CURRENT 2017-03-09 Active - Proposal to Strike off
JOHN DANIEL BATTERSBY DEFENCE AND AID FUND LIMITED Director 2016-04-12 CURRENT 1966-06-07 Active
JOHN DANIEL BATTERSBY JOHN DANIEL BATTERSBY CONSULTING LIMITED Director 2014-03-24 CURRENT 2014-03-24 Active
JOHN DANIEL BATTERSBY CANON COLLINS TRUST Director 2012-07-26 CURRENT 2003-11-17 Active
JOHN DANIEL BATTERSBY THE GOLDEN RHINO FILM FESTIVAL Director 2011-08-22 CURRENT 2011-04-06 Dissolved 2014-09-23
JOHN DANIEL BATTERSBY WYEBRIDGE ESTATES LIMITED Director 2008-10-18 CURRENT 2000-02-07 Active
DAVID BUTLER GLENPORTAL LIMITED Director 2014-09-18 CURRENT 2014-09-18 Active - Proposal to Strike off
CHANTELE CARRINGTON HELP2READ Director 2018-03-20 CURRENT 2005-04-15 Active
SHARON LESLEY CONSTANCON VALUFIN LIMITED Director 2015-06-12 CURRENT 2003-05-14 Active
SHARON LESLEY CONSTANCON EIGA LIMITED Director 2010-05-18 CURRENT 2010-05-18 Active
SHARON LESLEY CONSTANCON THINK-PROFIT LIMITED Director 2009-11-03 CURRENT 2009-11-03 Dissolved 2014-10-14
SHARON LESLEY CONSTANCON GENIUS METHODS LIMITED Director 2007-03-06 CURRENT 2007-03-06 Active
SHARON LESLEY CONSTANCON THE COMPLIANCE PEOPLE LTD Director 2007-02-09 CURRENT 2007-02-09 Dissolved 2014-10-14
SHARON LESLEY CONSTANCON GENIUS BOARDS LIMITED Director 2006-10-18 CURRENT 2003-05-14 Active
RICHARD JOHN LOFTHOUSE SWART WOODBURY INTERNATIONAL LIMITED Director 2016-02-08 CURRENT 2016-02-08 Active
RICHARD JOHN LOFTHOUSE SWART NORTH EAST ENGLAND CHAMBER OF COMMERCE Director 2015-10-07 CURRENT 1994-06-13 Active
RICHARD JOHN LOFTHOUSE SWART NORTH EAST WORLDWIDE LIMITED Director 2015-06-02 CURRENT 2015-02-19 Active
RICHARD JOHN LOFTHOUSE SWART BERGER CLOSURES LIMITED Director 1993-03-01 CURRENT 1988-07-26 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
2024-03-28Termination of appointment of Exceed Cosec Services Limited on 2024-03-01
2024-01-03APPOINTMENT TERMINATED, DIRECTOR CHANTELL ILBURY
2023-12-04DIRECTOR APPOINTED MR WESSEL JOHANNES JAKOBUS BADENHORST
2023-12-04DIRECTOR APPOINTED MR WESSEL JOHANNES JACOBUS BADENHORST
2023-12-01APPOINTMENT TERMINATED, DIRECTOR LESLIE RANCE
2023-12-01DIRECTOR APPOINTED MR THABISO BRIGHTON DUBE
2023-12-01DIRECTOR APPOINTED MR EDWARD ALEXANDER HARKINS
2023-12-01DIRECTOR APPOINTED MR MARK SHAUNESSY KERNS
2023-12-01DIRECTOR APPOINTED MR FRANCIS WILLIAM PIETERSEN
2023-12-01DIRECTOR APPOINTED MRS TANYA REEVA COHEN
2023-12-01CONFIRMATION STATEMENT MADE ON 18/11/23, WITH NO UPDATES
2023-10-25DIRECTOR APPOINTED MR MOHAMED AHMED CASSIMJEE
2023-10-24APPOINTMENT TERMINATED, DIRECTOR BRIGID RUTH TAYLOR
2023-10-24DIRECTOR APPOINTED MRS NATALIE LOUISE NAUDE
2023-09-26REGISTERED OFFICE CHANGED ON 26/09/23 FROM Cournswood House Clappins Lane North Dean High Wycombe Buckinghamshire HP14 4NW England
2023-07-2931/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-01TM01APPOINTMENT TERMINATED, DIRECTOR BRIGID RUTH TAYLOR
2022-12-01CS01CONFIRMATION STATEMENT MADE ON 18/11/22, WITH NO UPDATES
2022-12-01AP01DIRECTOR APPOINTED MS BRIGID RUTH TAYLOR
2022-11-30AP01DIRECTOR APPOINTED MS BRIGID RUTH TAYLOR
2022-11-28AD01REGISTERED OFFICE CHANGED ON 28/11/22 FROM Cournswood House Clappins Lane High Wycombe Berkshire HP14 4NW England
2022-08-30DIRECTOR APPOINTED MR ANDREW DAVID SKIPPER
2022-08-30AP01DIRECTOR APPOINTED MR ANDREW DAVID SKIPPER
2022-08-25DIRECTOR APPOINTED MR MOHAMED ALI CHAFEKAR
2022-08-25DIRECTOR APPOINTED MR JONATHAN ROSENTHAL
2022-08-25DIRECTOR APPOINTED MS CHANTELL ILBURY
2022-08-25AP01DIRECTOR APPOINTED MR MOHAMED ALI CHAFEKAR
2022-08-10AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-01-12CONFIRMATION STATEMENT MADE ON 18/11/21, WITH NO UPDATES
2022-01-12CS01CONFIRMATION STATEMENT MADE ON 18/11/21, WITH NO UPDATES
2021-07-01AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-06-24TM01APPOINTMENT TERMINATED, DIRECTOR JOHN DANIEL BATTERSBY
2021-05-27AP01DIRECTOR APPOINTED MOSES TEMBE
2021-05-27TM01APPOINTMENT TERMINATED, DIRECTOR CHRIS VAN NIEKERK
2020-12-09TM01APPOINTMENT TERMINATED, DIRECTOR LEON AYO
2020-11-18CS01CONFIRMATION STATEMENT MADE ON 18/11/20, WITH NO UPDATES
2020-09-26AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-03-06TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD JOHN LOFTHOUSE SWART
2019-12-06CS01CONFIRMATION STATEMENT MADE ON 06/12/19, WITH NO UPDATES
2019-11-05TM01APPOINTMENT TERMINATED, DIRECTOR CHANTELE CARRINGTON
2019-10-02TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL JEREMY PETER MILLER
2019-08-26CH01Director's details changed for Mr Peter Attard Montalto on 2019-08-16
2019-08-16AP01DIRECTOR APPOINTED SARAH LYNDALL HUTTON
2018-12-10CS01CONFIRMATION STATEMENT MADE ON 07/12/18, WITH NO UPDATES
2018-08-20TM01APPOINTMENT TERMINATED, DIRECTOR CAROL-ANNE LEIGH FREEMAN
2018-08-15AP04Appointment of Exceed Cosec Services Limited as company secretary on 2018-05-01
2018-08-15TM02Termination of appointment of Thames Bridge Accountants on 2018-05-01
2018-05-01AD01REGISTERED OFFICE CHANGED ON 01/05/18 FROM 2nd Floor Blandy House 3 King Street Maidenhead Berkshire SL6 1DZ England
2018-03-05TM01APPOINTMENT TERMINATED, DIRECTOR RISANA ZITHA
2018-02-16AP01DIRECTOR APPOINTED MR RICHARD JOHN LOFTHOUSE SWART
2018-01-03CH01Director's details changed for Mr Michael Jeremy Peter Miller on 2018-01-03
2017-12-27CS01CONFIRMATION STATEMENT MADE ON 07/12/17, WITH NO UPDATES
2017-12-04TM01APPOINTMENT TERMINATED, DIRECTOR MASECHABA MASHIGO
2017-11-29AP01DIRECTOR APPOINTED MR PETER MAILA
2017-11-29AP01DIRECTOR APPOINTED MR RISANA ZITHA
2017-05-26AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/16
2017-03-24TM01APPOINTMENT TERMINATED, DIRECTOR MELISSA CLAIRE POWYS-RODRIGUES
2017-03-23TM02Termination of appointment of Sable Secretaries Limited on 2017-02-28
2017-03-03AD01REGISTERED OFFICE CHANGED ON 03/03/17 FROM C/O Sable Secretaries Limited Castlewood House New Oxford Street London WC1A 1DG
2016-12-07CS01CONFIRMATION STATEMENT MADE ON 07/12/16, WITH UPDATES
2016-12-07CH01Director's details changed for Mr Masechaba Mashigo on 2016-12-07
2016-12-07TM01APPOINTMENT TERMINATED, DIRECTOR XOLANI XALA
2016-12-07AP04Appointment of Thames Bridge Accountants as company secretary on 2016-12-07
2016-11-28CH01Director's details changed for Mr Masechaba Mashigo on 2016-11-28
2016-09-30AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-02-01AR0107/12/15 NO MEMBER LIST
2016-02-01AP01DIRECTOR APPOINTED MRS SHARON LESLEY CONSTANCON
2016-02-01AP01DIRECTOR APPOINTED MS CHANTELE CARRINGTON
2016-02-01AP01DIRECTOR APPOINTED MR XOLANI XALA
2016-02-01AP01DIRECTOR APPOINTED MR JOHN DANIEL BATTERSBY
2016-02-01AP01DIRECTOR APPOINTED MR DAVID BUTLER
2016-02-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MS MELISSA CLAIRE POWYS-RODRIGUES / 26/01/2016
2016-02-01AP01DIRECTOR APPOINTED MR MASECHABA MASHIGO
2015-10-30AA31/12/14 TOTAL EXEMPTION SMALL
2015-03-04TM01APPOINTMENT TERMINATED, DIRECTOR BRENDAN WEEKES
2015-01-04AR0107/12/14 NO MEMBER LIST
2014-09-29AA31/12/13 TOTAL EXEMPTION SMALL
2014-08-28TM01APPOINTMENT TERMINATED, DIRECTOR JAMES DURRANT
2014-03-20TM01APPOINTMENT TERMINATED, DIRECTOR AVROM LASAROW
2014-03-19AP01DIRECTOR APPOINTED MS CAROL-ANNE LEIGH FREEMAN
2014-03-12TM01APPOINTMENT TERMINATED, DIRECTOR MARY-ANNE ANDERSON
2014-01-20AP01DIRECTOR APPOINTED MR BRENDAN WEEKES
2014-01-20AP01DIRECTOR APPOINTED MS MELISSA CLAIRE POWYS-RODRIGUES
2014-01-03AR0107/12/13 NO MEMBER LIST
2013-09-30AA31/12/12 TOTAL EXEMPTION SMALL
2013-07-11AD01REGISTERED OFFICE CHANGED ON 11/07/2013 FROM BANK HOUSE 81 ST. JUDES ROAD ENGLEFIELD GREEN EGHAM SURREY TW20 0DF ENGLAND
2013-01-23AR0107/12/12 NO MEMBER LIST
2013-01-23AP01DIRECTOR APPOINTED MR. AVROM LASAROW
2013-01-23TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN BOURNE
2013-01-23TM02APPOINTMENT TERMINATED, SECRETARY STEPHEN BOURNE
2012-05-16AP01DIRECTOR APPOINTED MS. MARY-ANNE ANDERSON
2012-05-16TM01APPOINTMENT TERMINATED, DIRECTOR MARY-ANNE ANDERSON
2012-05-11AP01DIRECTOR APPOINTED MS MARY-ANNE ANDERSON
2012-05-11AP01DIRECTOR APPOINTED MR JAMES CHRISTOPHER EDWARD DURRANT
2012-05-11AP04CORPORATE SECRETARY APPOINTED SABLE SECRETARIES LIMITED
2012-05-11TM02APPOINTMENT TERMINATED, SECRETARY EXCEED COSEC SERVICES LIMITED
2012-02-14AR0107/12/11 NO MEMBER LIST
2012-02-13AD02SAIL ADDRESS CHANGED FROM: FIRST FLOOR SADPRO HOUSE BROCK LANE MAIDENHEAD BERKSHIRE SL6 1LP ENGLAND
2012-02-10AD02SAIL ADDRESS CHANGED FROM: 3 FIELDING ROAD MAIDENHEAD BERKSHIRE SL6 5DE ENGLAND
2012-02-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN TERENCE BOURNE / 01/11/2011
2012-01-30AA31/12/11 TOTAL EXEMPTION FULL
2011-05-09AA31/12/10 TOTAL EXEMPTION FULL
2010-12-09AR0107/12/10 NO MEMBER LIST
2010-03-24AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09
2010-02-18AP04CORPORATE SECRETARY APPOINTED EXCEED COSEC SERVICES LIMITED
2010-02-18AD01REGISTERED OFFICE CHANGED ON 18/02/2010 FROM 3 FIELDING ROAD MAIDENHEAD BERKSHIRE SL6 5DE ENGLAND
2010-01-15RES13NEW RO DIR AUTH TO DO ALL ACTS 30/12/2009
2010-01-15RES01ADOPT ARTICLES 30/12/2009
2010-01-15RES01ADOPT ARTICLES 30/12/2009
2009-12-28AR0107/12/09 NO MEMBER LIST
2009-12-28AD02SAIL ADDRESS CREATED
2009-12-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL JEREMY PETER MILLER / 27/12/2009
2009-12-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN TERENCE BOURNE / 11/11/2009
2009-12-28CH03SECRETARY'S CHANGE OF PARTICULARS / MR STEPHEN TERENCE BOURNE / 11/11/2009
2009-12-28AD01REGISTERED OFFICE CHANGED ON 28/12/2009 FROM 52 BATH ROAD MAIDENHEAD BERKSHIRE SL6 4JY UNITED KINGDOM
2009-06-19AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08
2009-01-06363aANNUAL RETURN MADE UP TO 07/12/08
2008-10-23288bAPPOINTMENT TERMINATED DIRECTOR STEFAN SMITH
2008-10-23287REGISTERED OFFICE CHANGED ON 23/10/2008 FROM 19 WATERBEACH ROAD SLOUGH SL1 3LA UNITED KINGDOM
2008-10-23288aSECRETARY APPOINTED MR STEPHEN TERENCE BOURNE
2008-10-23288bAPPOINTMENT TERMINATED SECRETARY SG SMITH FORENSIC ACCOUNTING UK LTD
2008-10-23288aDIRECTOR APPOINTED MR MICHAEL JEREMY PETER MILLER
2008-10-23288aDIRECTOR APPOINTED MR STEPHEN TERENCE BOURNE
2008-10-16CERTNMCOMPANY NAME CHANGED SA COMMERCE LIMITED CERTIFICATE ISSUED ON 16/10/08
2008-08-27363aANNUAL RETURN MADE UP TO 07/12/07
2008-08-27AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07
2008-08-27287REGISTERED OFFICE CHANGED ON 27/08/2008 FROM 2 SNAPE SPUR SLOUGH BERKSHIRE SL1 3JL
2008-07-21288bAPPOINTMENT TERMINATED SECRETARY SDG SECRETARIES LIMITED
2008-07-21288aDIRECTOR APPOINTED MR STEFAN WJ SMITH
2008-07-21288bAPPOINTMENT TERMINATED DIRECTOR SDG REGISTRARS LIMITED
2008-07-21288aSECRETARY APPOINTED SG SMITH FORENSIC ACCOUNTING UK LTD
2006-12-07NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
94 - Activities of membership organisations
941 - Activities of business, employers and professional membership organisations
94120 - Activities of professional membership organizations




Licences & Regulatory approval
We could not find any licences issued to SOUTH AFRICAN CHAMBER OF COMMERCE (UK) 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 SOUTH AFRICAN CHAMBER OF COMMERCE (UK) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
SOUTH AFRICAN CHAMBER OF COMMERCE (UK) LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.429
MortgagesNumMortOutstanding0.299
MortgagesNumMortPartSatisfied0.000
MortgagesNumMortSatisfied0.126

This shows the max and average number of mortgages for companies with the same SIC code of 94120 - Activities of professional membership organizations

Creditors
Creditors Due Within One Year 2012-01-01 £ 18,464

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2013-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

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 SOUTH AFRICAN CHAMBER OF COMMERCE (UK) LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2012-01-01 £ 28,223
Current Assets 2012-01-01 £ 35,242
Debtors 2012-01-01 £ 7,019
Fixed Assets 2012-01-01 £ 418
Shareholder Funds 2012-01-01 £ 17,196
Tangible Fixed Assets 2012-01-01 £ 418

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of SOUTH AFRICAN CHAMBER OF COMMERCE (UK) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SOUTH AFRICAN CHAMBER OF COMMERCE (UK) LIMITED
Trademarks
We have not found any records of SOUTH AFRICAN CHAMBER OF COMMERCE (UK) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SOUTH AFRICAN CHAMBER OF COMMERCE (UK) LIMITED. 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 (94120 - Activities of professional membership organizations) as SOUTH AFRICAN CHAMBER OF COMMERCE (UK) LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where SOUTH AFRICAN CHAMBER OF COMMERCE (UK) 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 SOUTH AFRICAN CHAMBER OF COMMERCE (UK) 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 SOUTH AFRICAN CHAMBER OF COMMERCE (UK) 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.