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

LAMBOURNES (SOPHOS) LIMITED

10 STATION ROAD, UPPINGHAM, OAKHAM, LE15 9TZ,
Company Registration Number
01535643
Private Limited Company
Active

Company Overview

About Lambournes (sophos) Ltd
LAMBOURNES (SOPHOS) LIMITED was founded on 1980-12-19 and has its registered office in Oakham. The organisation's status is listed as "Active". Lambournes (sophos) Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
LAMBOURNES (SOPHOS) LIMITED
 
Legal Registered Office
10 STATION ROAD
UPPINGHAM
OAKHAM
LE15 9TZ
Other companies in SL6
 
Telephone0121-236 1107
 
Filing Information
Company Number 01535643
Company ID Number 01535643
Date formed 1980-12-19
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/05/2023
Account next due 28/02/2025
Latest return 13/06/2016
Return next due 11/07/2017
Type of accounts DORMANT
Last Datalog update: 2024-01-05 06:42:11
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for LAMBOURNES (SOPHOS) 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 LAMBOURNES (SOPHOS) LIMITED

Current Directors
Officer Role Date Appointed
ROBERT HUGO WEYL WILLS
Company Secretary 2004-06-01
MARC SIMEON BLOXSOM PAYNE
Director 1992-02-05
ROBERT HUGO WEYL WILLS
Director 1992-02-05
Previous Officers
Officer Role Date Appointed Date Resigned
ANTHONY GEORGE KELLY
Company Secretary 1992-02-05 2004-05-31
MICHAEL CHRISTOPHER BAILEY
Director 1997-09-01 2004-05-31
ANTHONY GEORGE KELLY
Director 1992-02-05 2004-05-31
TERRY DENNIS JOHN TASSELL
Director 1992-02-05 2004-05-31
COLIN EDWARD SMITH
Director 1992-02-05 1999-05-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ROBERT HUGO WEYL WILLS BEAVER INNS LIMITED Company Secretary 2004-07-20 CURRENT 2003-05-22 Active
ROBERT HUGO WEYL WILLS NANCY FISHER LIMITED Company Secretary 2002-04-15 CURRENT 1983-01-13 Active - Proposal to Strike off
ROBERT HUGO WEYL WILLS MAGNIFICENT MOUCHOIRS LIMITED Company Secretary 1999-01-29 CURRENT 1988-05-26 Active - Proposal to Strike off
ROBERT HUGO WEYL WILLS D.L.HEWITT & CO.LIMITED Company Secretary 1991-06-13 CURRENT 1941-10-02 Active - Proposal to Strike off
ROBERT HUGO WEYL WILLS F.S.ASHBY & BRANT LIMITED Company Secretary 1991-06-13 CURRENT 1922-09-27 Active - Proposal to Strike off
ROBERT HUGO WEYL WILLS A.J.TARR LIMITED Company Secretary 1991-06-13 CURRENT 1932-03-31 Active - Proposal to Strike off
ROBERT HUGO WEYL WILLS A.LABIN & COMPANY LIMITED Company Secretary 1991-06-13 CURRENT 1939-01-14 Active - Proposal to Strike off
ROBERT HUGO WEYL WILLS COLE BROTHERS (TRAVEL GOODS) LIMITED Company Secretary 1991-06-13 CURRENT 1957-12-31 Active - Proposal to Strike off
ROBERT HUGO WEYL WILLS MANNING-KNIGHT LIMITED Company Secretary 1991-06-13 CURRENT 1926-06-14 Active - Proposal to Strike off
ROBERT HUGO WEYL WILLS JOHN MORE & CO,LIMITED Company Secretary 1991-06-13 CURRENT 1929-01-25 Active - Proposal to Strike off
ROBERT HUGO WEYL WILLS COVENTRY BRACE COMPANY LIMITED Company Secretary 1991-06-13 CURRENT 1958-02-28 Active - Proposal to Strike off
MARC SIMEON BLOXSOM PAYNE MAGNIFICENT MOUCHOIRS LIMITED Director 1999-01-29 CURRENT 1988-05-26 Active - Proposal to Strike off
MARC SIMEON BLOXSOM PAYNE MANNING-KNIGHT LIMITED Director 1999-01-01 CURRENT 1926-06-14 Active - Proposal to Strike off
ROBERT HUGO WEYL WILLS UPPINGHAM BREWHOUSE LIMITED Director 2017-11-09 CURRENT 2017-11-09 Active
ROBERT HUGO WEYL WILLS UPPINGHAM BREWERY LIMITED Director 2017-11-09 CURRENT 2017-11-09 Active
ROBERT HUGO WEYL WILLS THE RUGBY DEVELOPMENT (TRADING) LIMITED Director 2014-02-04 CURRENT 2014-02-04 Active - Proposal to Strike off
ROBERT HUGO WEYL WILLS THE RUGBY DEVELOPMENT FOUNDATION Director 2013-09-18 CURRENT 2013-09-18 Active
ROBERT HUGO WEYL WILLS UPPINGHAM COMMUNITY COLLEGE Director 2013-01-01 CURRENT 2011-03-08 Active
ROBERT HUGO WEYL WILLS WILLS INNS LIMITED Director 2011-12-07 CURRENT 2011-12-07 Active
ROBERT HUGO WEYL WILLS THE VAULTS INNS LIMITED Director 2011-07-12 CURRENT 2011-07-12 Active
ROBERT HUGO WEYL WILLS FALCON HOTEL MANAGEMENT LIMITED Director 2011-01-24 CURRENT 2011-01-24 Active
ROBERT HUGO WEYL WILLS BRITISH ALLIED TRADES FEDERATION Director 2010-06-01 CURRENT 1901-02-16 Active
ROBERT HUGO WEYL WILLS UPPINGHAM FIRST Director 2009-01-12 CURRENT 2009-01-12 Active
ROBERT HUGO WEYL WILLS BEAVER INNS LIMITED Director 2003-08-29 CURRENT 2003-05-22 Active
ROBERT HUGO WEYL WILLS NANCY FISHER LIMITED Director 2000-03-17 CURRENT 1983-01-13 Active - Proposal to Strike off
ROBERT HUGO WEYL WILLS MAGNIFICENT MOUCHOIRS LIMITED Director 1999-01-29 CURRENT 1988-05-26 Active - Proposal to Strike off
ROBERT HUGO WEYL WILLS D.L.HEWITT & CO.LIMITED Director 1991-06-13 CURRENT 1941-10-02 Active - Proposal to Strike off
ROBERT HUGO WEYL WILLS F.S.ASHBY & BRANT LIMITED Director 1991-06-13 CURRENT 1922-09-27 Active - Proposal to Strike off
ROBERT HUGO WEYL WILLS A.J.TARR LIMITED Director 1991-06-13 CURRENT 1932-03-31 Active - Proposal to Strike off
ROBERT HUGO WEYL WILLS A.LABIN & COMPANY LIMITED Director 1991-06-13 CURRENT 1939-01-14 Active - Proposal to Strike off
ROBERT HUGO WEYL WILLS ARNOLD WILLS AND COMPANY LIMITED Director 1991-06-13 CURRENT 1946-08-20 Active
ROBERT HUGO WEYL WILLS COLE BROTHERS (TRAVEL GOODS) LIMITED Director 1991-06-13 CURRENT 1957-12-31 Active - Proposal to Strike off
ROBERT HUGO WEYL WILLS MANNING-KNIGHT LIMITED Director 1991-06-13 CURRENT 1926-06-14 Active - Proposal to Strike off
ROBERT HUGO WEYL WILLS JOHN MORE & CO,LIMITED Director 1991-06-13 CURRENT 1929-01-25 Active - Proposal to Strike off
ROBERT HUGO WEYL WILLS COVENTRY BRACE COMPANY LIMITED Director 1991-06-13 CURRENT 1958-02-28 Active - Proposal to Strike off

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
2023-11-21Resolutions passed:<ul><li>Resolution Hereby disapplied 01/11/2023<li>Resolution passed adopt articles</ul>
2023-11-21Memorandum articles filed
2023-06-27CONFIRMATION STATEMENT MADE ON 13/06/23, WITH NO UPDATES
2023-02-2231/05/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-20AD01REGISTERED OFFICE CHANGED ON 20/09/22 FROM 5a Frascati Way Maidenhead Berkshire SL6 4UY England
2022-09-08REGISTERED OFFICE CHANGED ON 08/09/22 FROM Assembly House 34 - 38 Broadway Maidenhead SL6 1LU England
2022-09-08AD01REGISTERED OFFICE CHANGED ON 08/09/22 FROM Assembly House 34 - 38 Broadway Maidenhead SL6 1LU England
2022-06-30CS01CONFIRMATION STATEMENT MADE ON 13/06/22, WITH NO UPDATES
2021-10-05AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/05/21
2021-06-15CS01CONFIRMATION STATEMENT MADE ON 13/06/21, WITH UPDATES
2021-05-18AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/05/20
2020-08-04AD01REGISTERED OFFICE CHANGED ON 04/08/20 FROM Aston House York Road Maidenhead Berkshire SL6 1SF
2020-08-04AD01REGISTERED OFFICE CHANGED ON 04/08/20 FROM Aston House York Road Maidenhead Berkshire SL6 1SF
2020-06-30CS01CONFIRMATION STATEMENT MADE ON 13/06/20, WITH NO UPDATES
2018-12-12AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/05/18
2018-06-20CS01CONFIRMATION STATEMENT MADE ON 13/06/18, WITH NO UPDATES
2018-01-02AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/05/17
2017-06-21LATEST SOC21/06/17 STATEMENT OF CAPITAL;GBP 100
2017-06-21CS01CONFIRMATION STATEMENT MADE ON 13/06/17, WITH UPDATES
2017-01-13AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/05/16
2016-06-23LATEST SOC23/06/16 STATEMENT OF CAPITAL;GBP 100
2016-06-23AR0113/06/16 ANNUAL RETURN FULL LIST
2016-03-03AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/05/15
2015-07-10LATEST SOC10/07/15 STATEMENT OF CAPITAL;GBP 100
2015-07-10AR0113/06/15 ANNUAL RETURN FULL LIST
2014-10-23AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/05/14
2014-07-02LATEST SOC02/07/14 STATEMENT OF CAPITAL;GBP 100
2014-07-02AR0113/06/14 ANNUAL RETURN FULL LIST
2014-02-25AR0105/02/14 ANNUAL RETURN FULL LIST
2013-10-23AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/05/13
2013-02-26AR0105/02/13 ANNUAL RETURN FULL LIST
2012-12-19AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/05/12
2012-02-29AR0105/02/12 ANNUAL RETURN FULL LIST
2011-12-08AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/05/11
2011-03-02AR0105/02/11 ANNUAL RETURN FULL LIST
2010-12-06AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/05/10
2010-03-16AR0105/02/10 ANNUAL RETURN FULL LIST
2010-03-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT HUGO WEYL WILLS / 05/02/2010
2010-03-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MARC SIMEON BLOXSOM PAYNE / 05/02/2010
2010-03-16CH03SECRETARY'S DETAILS CHNAGED FOR MR ROBERT HUGO WEYL WILLS on 2010-02-05
2010-02-19AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/05/09
2009-02-16363aReturn made up to 05/02/09; full list of members
2008-12-16AA31/05/08 ACCOUNTS TOTAL EXEMPTION FULL
2008-03-19AA31/05/07 TOTAL EXEMPTION FULL
2008-02-28363aRETURN MADE UP TO 05/02/08; FULL LIST OF MEMBERS
2007-04-13288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2007-04-13288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2007-03-05363aRETURN MADE UP TO 05/02/07; FULL LIST OF MEMBERS
2007-01-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/06
2006-05-22AAFULL ACCOUNTS MADE UP TO 31/05/05
2006-04-27363aRETURN MADE UP TO 05/02/06; FULL LIST OF MEMBERS
2005-08-19AAFULL ACCOUNTS MADE UP TO 31/05/04
2005-05-03363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2005-05-03363sRETURN MADE UP TO 05/02/05; FULL LIST OF MEMBERS
2005-03-14244DELIVERY EXT'D 3 MTH 31/05/04
2005-01-17287REGISTERED OFFICE CHANGED ON 17/01/05 FROM: DATA HOUSE ST IVES ROAD MAIDENHEAD BERKSHIRE SL6 1QS
2004-09-20288aNEW SECRETARY APPOINTED
2004-06-25288bDIRECTOR RESIGNED
2004-06-25288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2004-06-25288bDIRECTOR RESIGNED
2004-04-02AAFULL ACCOUNTS MADE UP TO 31/05/03
2004-03-29363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2004-03-29363sRETURN MADE UP TO 05/02/04; FULL LIST OF MEMBERS
2003-04-02363sRETURN MADE UP TO 05/02/03; FULL LIST OF MEMBERS
2003-04-02AAFULL ACCOUNTS MADE UP TO 31/05/02
2002-11-11288cDIRECTOR'S PARTICULARS CHANGED
2002-02-19AAFULL ACCOUNTS MADE UP TO 31/05/01
2002-02-14363sRETURN MADE UP TO 05/02/02; FULL LIST OF MEMBERS
2001-03-29363sRETURN MADE UP TO 05/02/01; FULL LIST OF MEMBERS
2001-03-27AAFULL ACCOUNTS MADE UP TO 31/05/00
2000-02-28288bDIRECTOR RESIGNED
2000-02-28363(288)DIRECTOR RESIGNED
2000-02-28363sRETURN MADE UP TO 05/02/00; FULL LIST OF MEMBERS
2000-02-18AAFULL ACCOUNTS MADE UP TO 31/05/99
1999-03-30AAFULL ACCOUNTS MADE UP TO 31/05/98
1999-02-15363sRETURN MADE UP TO 05/02/99; FULL LIST OF MEMBERS
1998-03-12363sRETURN MADE UP TO 05/02/98; NO CHANGE OF MEMBERS
1998-03-12AAFULL ACCOUNTS MADE UP TO 31/05/97
1997-10-07288aNEW DIRECTOR APPOINTED
1997-03-04363sRETURN MADE UP TO 05/02/97; NO CHANGE OF MEMBERS
1997-02-28AAFULL ACCOUNTS MADE UP TO 31/05/96
1996-02-11363sRETURN MADE UP TO 05/02/96; FULL LIST OF MEMBERS
1996-01-18AAFULL ACCOUNTS MADE UP TO 31/05/95
1995-10-12287REGISTERED OFFICE CHANGED ON 12/10/95 FROM: 5 BLOOMSBURY PLACE LONDON WC1A 2QA
1995-02-09363sRETURN MADE UP TO 05/02/95; NO CHANGE OF MEMBERS
1994-11-16AAFULL ACCOUNTS MADE UP TO 31/05/94
1994-02-16363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
1994-02-16363sRETURN MADE UP TO 05/02/94; NO CHANGE OF MEMBERS
1994-02-16363(288)DIRECTOR'S PARTICULARS CHANGED
1993-12-21AAFULL ACCOUNTS MADE UP TO 31/05/93
1993-02-15363sRETURN MADE UP TO 05/02/93; FULL LIST OF MEMBERS
1993-02-15363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
1993-02-15363(288)DIRECTOR'S PARTICULARS CHANGED
1992-12-16AAFULL ACCOUNTS MADE UP TO 31/05/92
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company




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

  Average Max
MortgagesNumMortCharges0.8596
MortgagesNumMortOutstanding0.3590
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.5196
MortgagesNumMortCharges0.9597
MortgagesNumMortOutstanding0.3197
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.6497

This shows the max and average number of mortgages for companies with the same SIC code of 74990 - Non-trading company

Filed Financial Reports
Annual Accounts
2014-05-31
Annual Accounts
2013-05-31
Annual Accounts
2012-05-31
Annual Accounts
2011-05-31
Annual Accounts
2010-05-31
Annual Accounts
2009-05-31
Annual Accounts
2008-05-31
Annual Accounts
2007-05-31
Annual Accounts
2006-05-31
Annual Accounts
2005-05-31
Annual Accounts
2021-05-31

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 LAMBOURNES (SOPHOS) LIMITED

Intangible Assets
Patents
We have not found any records of LAMBOURNES (SOPHOS) LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain
Trademarks
We have not found any records of LAMBOURNES (SOPHOS) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for LAMBOURNES (SOPHOS) 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 (74990 - Non-trading company) as LAMBOURNES (SOPHOS) LIMITED are:

EVANS PROPERTY GROUP LIMITED £ 4,638,880
MEARS SOCIAL HOUSING LIMITED £ 4,077,104
GREENSQUAREACCORD 2 LIMITED £ 3,295,787
TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED £ 3,035,866
SCOTT WILSON (REDTREE) LTD £ 2,854,075
MEDICO NURSING AND HOMECARE LIMITED £ 2,077,146
TARMAC SOUTHERN LIMITED £ 1,585,386
ZGEE3 LIMITED £ 1,552,389
BARRY STEWART & PARTNERS LIMITED £ 1,195,660
YORKSHIRE WATER LIMITED £ 1,079,722
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
Outgoings
Business Rates/Property Tax
No properties were found where LAMBOURNES (SOPHOS) 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 LAMBOURNES (SOPHOS) 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 LAMBOURNES (SOPHOS) 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.