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

SOCIABLE DATA LTD

John Carpenter House, John Carpenter Street, London, EC4Y 0AN,
Company Registration Number
07073665
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Sociable Data Ltd
SOCIABLE DATA LTD was founded on 2009-11-12 and has its registered office in London. The organisation's status is listed as "Active - Proposal to Strike off". Sociable Data Ltd is a Private Limited Company registered in 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
SOCIABLE DATA LTD
 
Legal Registered Office
John Carpenter House
John Carpenter Street
London
EC4Y 0AN
Other companies in EC4Y
 
Filing Information
Company Number 07073665
Company ID Number 07073665
Date formed 2009-11-12
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 2021-12-31
Account next due 2023-09-30
Latest return 2022-11-11
Return next due 2023-11-25
Type of accounts FULL
VAT Number /Sales tax ID GB106683612  
Last Datalog update: 2023-10-12 10:02:49
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SOCIABLE DATA LTD
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 SOCIABLE DATA LTD

Current Directors
Officer Role Date Appointed
GRAHAM CHARLES LILLEY
Company Secretary 2018-04-24
MICHAEL THOMAS DANSON
Director 2018-04-24
GRAHAM CHARLES LILLEY
Director 2018-04-24
Previous Officers
Officer Role Date Appointed Date Resigned
NICHOLAS JAMES BENNETT
Director 2010-02-01 2018-04-24
NEIL DODGSON
Director 2009-11-12 2018-04-24
NIGEL MARSH
Director 2010-04-19 2018-04-24
MARK JOHN MOORE
Company Secretary 2014-09-24 2018-04-20
MARK JOHN MOORE
Director 2015-02-12 2018-04-20
ANDREW JAMES HUNT
Director 2013-08-21 2015-01-14
KENNETH KURANKYI APPIAH
Director 2013-01-29 2014-09-24
NICK PAUL ALEXANDROU
Director 2011-11-02 2013-01-29
WAYNE LLOYD
Director 2010-09-30 2011-10-28

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MICHAEL THOMAS DANSON INKLING SOFTWARE LIMITED Director 2018-04-24 CURRENT 2008-07-28 Active
MICHAEL THOMAS DANSON FINANCIAL NEWS PUBLISHING LIMITED Director 2018-04-24 CURRENT 2009-06-11 Active - Proposal to Strike off
MICHAEL THOMAS DANSON ATTENTIO RESEARCH LIMITED Director 2018-04-24 CURRENT 2015-12-03 Active - Proposal to Strike off
MICHAEL THOMAS DANSON WORLD MARKET INTELLIGENCE LIMITED Director 2018-04-24 CURRENT 1992-01-13 Active - Proposal to Strike off
MICHAEL THOMAS DANSON TIMETRIC LIMITED Director 2018-04-24 CURRENT 2010-01-22 Active - Proposal to Strike off
MICHAEL THOMAS DANSON PROGRESSIVE MEDIA MARKETS LIMITED Director 2018-04-24 CURRENT 1999-02-24 Active - Proposal to Strike off
MICHAEL THOMAS DANSON PROGRESSIVE VENTURES LIMITED Director 2018-04-24 CURRENT 2007-04-13 Active - Proposal to Strike off
MICHAEL THOMAS DANSON RESEARCH VIEWS LIMITED Director 2018-04-24 CURRENT 2015-12-03 Active
MICHAEL THOMAS DANSON CHM RESEARCH LIMITED Director 2018-01-26 CURRENT 2010-05-12 Active - Proposal to Strike off
GRAHAM CHARLES LILLEY INKLING SOFTWARE LIMITED Director 2018-04-24 CURRENT 2008-07-28 Active
GRAHAM CHARLES LILLEY FINANCIAL NEWS PUBLISHING LIMITED Director 2018-04-24 CURRENT 2009-06-11 Active - Proposal to Strike off
GRAHAM CHARLES LILLEY ATTENTIO RESEARCH LIMITED Director 2018-04-24 CURRENT 2015-12-03 Active - Proposal to Strike off
GRAHAM CHARLES LILLEY WORLD MARKET INTELLIGENCE LIMITED Director 2018-04-24 CURRENT 1992-01-13 Active - Proposal to Strike off
GRAHAM CHARLES LILLEY PROGRESSIVE MEDIA VENTURES LIMITED Director 2018-04-24 CURRENT 2007-03-22 Active - Proposal to Strike off
GRAHAM CHARLES LILLEY TIMETRIC LIMITED Director 2018-04-24 CURRENT 2010-01-22 Active - Proposal to Strike off
GRAHAM CHARLES LILLEY PROGRESSIVE MEDIA MARKETS LIMITED Director 2018-04-24 CURRENT 1999-02-24 Active - Proposal to Strike off
GRAHAM CHARLES LILLEY PROGRESSIVE VENTURES LIMITED Director 2018-04-24 CURRENT 2007-04-13 Active - Proposal to Strike off
GRAHAM CHARLES LILLEY RESEARCH VIEWS LIMITED Director 2018-04-24 CURRENT 2015-12-03 Active
GRAHAM CHARLES LILLEY CHM RESEARCH LIMITED Director 2018-01-26 CURRENT 2010-05-12 Active - Proposal to Strike off
GRAHAM CHARLES LILLEY GLOBALDATA PLC Director 2018-01-01 CURRENT 2000-02-09 Active
GRAHAM CHARLES LILLEY PROGRESSIVE GLOBAL MEDIA LIMITED Director 2017-12-18 CURRENT 2007-06-18 Active - Proposal to Strike off
GRAHAM CHARLES LILLEY PROGRESSIVE DIGITAL MEDIA LIMITED Director 2017-10-23 CURRENT 1984-05-04 Active
GRAHAM CHARLES LILLEY SPG MEDIA LIMITED Director 2017-10-23 CURRENT 1974-01-08 Active - Proposal to Strike off
GRAHAM CHARLES LILLEY CANADEAN LIMITED Director 2017-10-23 CURRENT 1972-10-24 Active
GRAHAM CHARLES LILLEY DEWBERRY REDPOINT LIMITED Director 2017-10-23 CURRENT 1995-11-22 Active
GRAHAM CHARLES LILLEY ELECTRONIC DIRECT RESPONSE LIMITED Director 2017-10-23 CURRENT 2000-02-04 Active
GRAHAM CHARLES LILLEY JBAD LTD Director 2017-10-23 CURRENT 2006-06-29 Active - Proposal to Strike off
GRAHAM CHARLES LILLEY VERDICT MEDIA LIMITED Director 2017-10-23 CURRENT 1996-03-12 Active - Proposal to Strike off
GRAHAM CHARLES LILLEY TMN MEDIA LIMITED Director 2017-10-23 CURRENT 1999-05-26 Active - Proposal to Strike off
GRAHAM CHARLES LILLEY PROGRESSIVE MEDIA GROUP LIMITED Director 2017-10-23 CURRENT 2007-06-12 Active - Proposal to Strike off
GRAHAM CHARLES LILLEY PROGRESSIVE DIGITAL MEDIA (HOLDINGS) LTD Director 2017-10-23 CURRENT 2008-11-06 Active
GRAHAM CHARLES LILLEY ICD RESEARCH LIMITED Director 2017-10-23 CURRENT 1999-04-21 Active - Proposal to Strike off
GRAHAM CHARLES LILLEY MUTUALPOINTS LIMITED Director 2017-10-23 CURRENT 2000-02-07 Active - Proposal to Strike off
GRAHAM CHARLES LILLEY CURRENT INTELLIGENCE AND ANALYSIS LIMITED Director 2017-10-23 CURRENT 2000-11-02 Active - Proposal to Strike off
GRAHAM CHARLES LILLEY KABLE BUSINESS INTELLIGENCE LIMITED Director 2017-10-23 CURRENT 2001-11-20 Active - Proposal to Strike off
GRAHAM CHARLES LILLEY GLOBALDATA UK LTD Director 2017-10-23 CURRENT 2006-10-16 Active
GRAHAM CHARLES LILLEY PROGRESSIVE CAPITAL LIMITED Director 2017-10-23 CURRENT 2007-04-13 Active - Proposal to Strike off
GRAHAM CHARLES LILLEY GLOBALDATA HOLDING LIMITED Director 2017-10-23 CURRENT 2015-12-03 Active
GRAHAM CHARLES LILLEY SPG MEDIA GROUP LIMITED Director 2017-10-23 CURRENT 1977-04-18 Active - Proposal to Strike off
GRAHAM CHARLES LILLEY CORNHILL PUBLICATIONS LIMITED Director 2017-10-23 CURRENT 1981-05-27 Active
GRAHAM CHARLES LILLEY ERC GROUP LIMITED Director 2017-10-23 CURRENT 1998-02-06 Active
GRAHAM CHARLES LILLEY INTERNET BUSINESS GROUP LIMITED Director 2017-10-23 CURRENT 1999-02-23 Active
GRAHAM CHARLES LILLEY CONSUMER PACKAGING SPECIALISTS INTERNATIONAL LIMITED Director 2017-10-23 CURRENT 2000-01-24 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
2023-10-24SECOND GAZETTE not voluntary dissolution
2023-01-17Voluntary dissolution strike-off suspended
2023-01-17SOAS(A)Voluntary dissolution strike-off suspended
2022-12-20FIRST GAZETTE notice for voluntary strike-off
2022-12-20GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2022-12-12DS01Application to strike the company off the register
2022-12-05TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL THOMAS DANSON
2022-11-15CONFIRMATION STATEMENT MADE ON 11/11/22, WITH NO UPDATES
2022-11-15CONFIRMATION STATEMENT MADE ON 11/11/22, WITH NO UPDATES
2022-11-15CS01CONFIRMATION STATEMENT MADE ON 11/11/22, WITH NO UPDATES
2022-10-28MR01REGISTRATION OF A CHARGE / CHARGE CODE 070736650004
2022-08-05AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-01-27Termination of appointment of Charles Eugene Shackleton Strickland on 2022-01-21
2022-01-27TM02Termination of appointment of Charles Eugene Shackleton Strickland on 2022-01-21
2021-11-17CS01CONFIRMATION STATEMENT MADE ON 11/11/21, WITH NO UPDATES
2021-09-11AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-04-28CH01Director's details changed for Mr Graham Charles Lilley on 2020-11-20
2020-11-11CS01CONFIRMATION STATEMENT MADE ON 11/11/20, WITH NO UPDATES
2020-09-25AD02Register inspection address changed from 2 Angel Square 4th Floor London EC1V 1NY England to Anchor House the Maltings Silvester Street Hull East Yorkshire HU1 3HD
2020-09-24AD03Registers moved to registered inspection location of 2 Angel Square 4th Floor London EC1V 1NY
2020-07-30AP03Appointment of Mr Charles Eugene Shackleton Strickland as company secretary on 2020-07-21
2020-07-30TM02Termination of appointment of Graham Charles Lilley on 2020-07-21
2020-05-05PSC05Change of details for Attentio Research Limited as a person with significant control on 2018-03-28
2020-05-05PSC07CESSATION OF MICHAEL THOMAS DANSON AS A PERSON OF SIGNIFICANT CONTROL
2019-12-18AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/18
2019-11-13CS01CONFIRMATION STATEMENT MADE ON 12/11/19, WITH NO UPDATES
2018-11-25CS01CONFIRMATION STATEMENT MADE ON 12/11/18, WITH UPDATES
2018-11-13AD04Register(s) moved to registered office address John Carpenter House John Carpenter Street London EC4Y 0AN
2018-10-02MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 070736650003
2018-09-25AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-05-03TM01APPOINTMENT TERMINATED, DIRECTOR NEIL DODGSON
2018-05-03AP03Appointment of Mr Graham Charles Lilley as company secretary on 2018-04-24
2018-05-03TM01APPOINTMENT TERMINATED, DIRECTOR NIGEL MARSH
2018-05-03TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS BENNETT
2018-05-03AP01DIRECTOR APPOINTED MR MICHAEL THOMAS DANSON
2018-05-03AP01DIRECTOR APPOINTED MR GRAHAM CHARLES LILLEY
2018-04-26RES13Resolutions passed:
  • Section 175 of companies act 2006 27/03/2018
2018-04-20TM01APPOINTMENT TERMINATED, DIRECTOR MARK JOHN MOORE
2018-04-20TM02Termination of appointment of Mark John Moore on 2018-04-20
2017-11-13CS01CONFIRMATION STATEMENT MADE ON 12/11/17, WITH NO UPDATES
2017-09-28AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-11-28LATEST SOC28/11/16 STATEMENT OF CAPITAL;GBP 558.6
2016-11-28CS01CONFIRMATION STATEMENT MADE ON 12/11/16, WITH UPDATES
2016-09-19AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-01-22MR01REGISTRATION OF A CHARGE / CHARGE CODE 070736650003
2016-01-22MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2015-12-18AD02Register inspection address changed from C/O Sociable Data United House North Road London N7 9DP England to 2 Angel Square 4th Floor London EC1V 1NY
2015-11-20LATEST SOC20/11/15 STATEMENT OF CAPITAL;GBP 558.6
2015-11-20AR0112/11/15 ANNUAL RETURN FULL LIST
2015-09-30AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-03-04AP01DIRECTOR APPOINTED MR MARK JOHN MOORE
2015-01-27TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW HUNT
2014-11-24LATEST SOC24/11/14 STATEMENT OF CAPITAL;GBP 558.6
2014-11-24AR0112/11/14 FULL LIST
2014-09-29AA31/12/13 TOTAL EXEMPTION SMALL
2014-09-25TM01APPOINTMENT TERMINATED, DIRECTOR KENNETH APPIAH
2014-09-25AP03SECRETARY APPOINTED MR MARK JOHN MOORE
2013-11-25AR0112/11/13 FULL LIST
2013-09-30AA31/12/12 TOTAL EXEMPTION SMALL
2013-09-30AP01DIRECTOR APPOINTED MR KENNETH APPIAH
2013-08-21AP01DIRECTOR APPOINTED MR ANDREW JAMES HUNT
2013-08-21TM01APPOINTMENT TERMINATED, DIRECTOR NICK ALEXANDROU
2013-03-12AD02SAIL ADDRESS CHANGED FROM: C/O SOCIABLE DATA (1ST FLOOR) 40-42 HATTON GARDEN LONDON EC1N 8EB ENGLAND
2013-02-18SH02SUB-DIVISION 29/11/12
2013-02-18RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2013-02-18RES01ADOPT ARTICLES 29/11/2012
2013-02-18SH10NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES
2013-02-18SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2013-02-18SH0129/11/12 STATEMENT OF CAPITAL GBP 558.60
2013-02-18SH0129/11/12 STATEMENT OF CAPITAL GBP 300
2012-11-12AR0112/11/12 FULL LIST
2012-11-12AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 358-REC OF RES ETC 743-REG DEB
2012-11-12AD02SAIL ADDRESS CHANGED FROM: C/O SOCIABLE DATA (4TH FLOOR) 40-42 HATTON GARDEN LONDON EC1N 8EB ENGLAND
2012-09-28AA31/12/11 TOTAL EXEMPTION SMALL
2012-05-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL MARSH / 04/05/2012
2011-11-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL DODGSON / 25/11/2011
2011-11-25AR0112/11/11 FULL LIST
2011-11-25AD04REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 228-DIR SERV CONT 358-REC OF RES ETC 743-REG DEB
2011-11-25AD02SAIL ADDRESS CHANGED FROM: BOUNDARY HOUSE FIRST FLOOR, 91 CHARTERHOUSE STREET LONDON EC1M 6HL ENGLAND
2011-11-03AP01DIRECTOR APPOINTED MR NICOLAS PAUL ALEXANDROU
2011-11-02TM01APPOINTMENT TERMINATED, DIRECTOR WAYNE LLOYD
2011-08-11AA31/12/10 TOTAL EXEMPTION SMALL
2010-12-09AR0112/11/10 FULL LIST
2010-12-09AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 358-REC OF RES ETC 743-REG DEB
2010-12-09AD02SAIL ADDRESS CREATED
2010-12-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL DODGSON / 08/12/2010
2010-10-21MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2010-10-15RES01ADOPT ARTICLES 30/09/2010
2010-10-05AP01DIRECTOR APPOINTED MR WAYNE LLOYD
2010-10-04AD01REGISTERED OFFICE CHANGED ON 04/10/2010 FROM 2ND FLOOR 145-157 ST JOHN STREET LONDON EC1V 4PY ENGLAND
2010-09-25SH02SUB-DIVISION 16/09/10
2010-09-21AA01CURREXT FROM 30/11/2010 TO 31/12/2010
2010-04-19AP01DIRECTOR APPOINTED MR NIGEL MARSH
2010-04-19SH0119/04/10 STATEMENT OF CAPITAL GBP 3
2010-02-02SH0101/02/10 STATEMENT OF CAPITAL GBP 1
2010-02-01AP01DIRECTOR APPOINTED MR NICHOLAS JAMES BENNETT
2009-11-12MODEL ARTICLESMODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES
2009-11-12NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION
Industry Information
SIC/NAIC Codes
58 - Publishing activities
581 - Publishing of books, periodicals and other publishing activities
58190 - Other publishing activities

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

73 - Advertising and market research
732 - Market research and public opinion polling
73200 - Market research and public opinion polling


Licences & Regulatory approval
We could not find any licences issued to SOCIABLE DATA LTD 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 SOCIABLE DATA LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2010-10-21 Outstanding GLOBALDATA LIMITED
Creditors
Creditors Due After One Year 2012-01-01 £ 650,000
Creditors Due Within One Year 2012-01-01 £ 30,316
Provisions For Liabilities Charges 2012-01-01 £ 0

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31

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 SOCIABLE DATA LTD

Financial Assets
Balance Sheet
Called Up Share Capital 2012-01-01 £ 559
Cash Bank In Hand 2012-01-01 £ 81,243
Current Assets 2012-01-01 £ 123,630
Debtors 2012-01-01 £ 42,387
Fixed Assets 2012-01-01 £ 5,517
Shareholder Funds 2012-01-01 £ 666,815
Tangible Fixed Assets 2012-01-01 £ 5,517

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of SOCIABLE DATA LTD registering or being granted any patents
Domain Names
We do not have the domain name information for SOCIABLE DATA LTD
Trademarks
We have not found any records of SOCIABLE DATA LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SOCIABLE DATA LTD. 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 (58190 - Other publishing activities) as SOCIABLE DATA LTD are:

TRAVEL TRANSPORTATION & TOURISM LIMITED £ 4,724,023
GL EDUCATION GROUP LIMITED £ 662,965
SPEAKUP SELF ADVOCACY LIMITED £ 311,337
ANSPEAR LIMITED £ 282,130
PROQUEST INFORMATION AND LEARNING LIMITED £ 176,784
DISCOVERY EDUCATION EUROPE LIMITED £ 117,238
FINANCIAL DATA MANAGEMENT LIMITED £ 44,021
SHAW & SONS LIMITED £ 36,601
ISUBSCRIBE LTD £ 29,954
BELMONT PRESS LIMITED £ 15,657
FINANCIAL DATA MANAGEMENT LIMITED £ 5,248,190
TRAVEL TRANSPORTATION & TOURISM LIMITED £ 4,857,923
SAFERWORLD £ 1,863,706
SHAW & SONS LIMITED £ 1,851,785
GL EDUCATION GROUP LIMITED £ 1,628,669
DISCOVERY EDUCATION EUROPE LIMITED £ 1,134,431
PROQUEST INFORMATION AND LEARNING LIMITED £ 816,764
COBWEB INFORMATION LIMITED £ 813,117
COUNTY LIFE LIMITED £ 664,866
SPEAKUP SELF ADVOCACY LIMITED £ 577,154
FINANCIAL DATA MANAGEMENT LIMITED £ 5,248,190
TRAVEL TRANSPORTATION & TOURISM LIMITED £ 4,857,923
SAFERWORLD £ 1,863,706
SHAW & SONS LIMITED £ 1,851,785
GL EDUCATION GROUP LIMITED £ 1,628,669
DISCOVERY EDUCATION EUROPE LIMITED £ 1,134,431
PROQUEST INFORMATION AND LEARNING LIMITED £ 816,764
COBWEB INFORMATION LIMITED £ 813,117
COUNTY LIFE LIMITED £ 664,866
SPEAKUP SELF ADVOCACY LIMITED £ 577,154
FINANCIAL DATA MANAGEMENT LIMITED £ 5,248,190
TRAVEL TRANSPORTATION & TOURISM LIMITED £ 4,857,923
SAFERWORLD £ 1,863,706
SHAW & SONS LIMITED £ 1,851,785
GL EDUCATION GROUP LIMITED £ 1,628,669
DISCOVERY EDUCATION EUROPE LIMITED £ 1,134,431
PROQUEST INFORMATION AND LEARNING LIMITED £ 816,764
COBWEB INFORMATION LIMITED £ 813,117
COUNTY LIFE LIMITED £ 664,866
SPEAKUP SELF ADVOCACY LIMITED £ 577,154
Outgoings
Business Rates/Property Tax
No properties were found where SOCIABLE DATA LTD 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 SOCIABLE DATA LTD 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 SOCIABLE DATA LTD 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.