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

COURT (COMMERCIAL) LIMITED

5 CLARENDON PLACE, LEAMINGTON SPA, CV32 5QL,
Company Registration Number
01698268
Private Limited Company
Active

Company Overview

About Court (commercial) Ltd
COURT (COMMERCIAL) LIMITED was founded on 1983-02-10 and has its registered office in . The organisation's status is listed as "Active". Court (commercial) Limited is a Private Limited Company registered in 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
COURT (COMMERCIAL) LIMITED
 
Legal Registered Office
5 CLARENDON PLACE
LEAMINGTON SPA
CV32 5QL
Other companies in CV32
 
Filing Information
Company Number 01698268
Company ID Number 01698268
Date formed 1983-02-10
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/04/2023
Account next due 31/01/2025
Latest return 10/11/2015
Return next due 08/12/2016
Type of accounts DORMANT
Last Datalog update: 2024-03-07 00:45:18
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for COURT (COMMERCIAL) LIMITED
The accountancy firm based at this address is TAYLOR MANAGEMENT SERVICES 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 COURT (COMMERCIAL) LIMITED

Current Directors
Officer Role Date Appointed
NICOLA KIM DOLLEY
Company Secretary 2004-03-30
MARK ANTHONY HAYWARD
Director 2011-05-01
RICHARD CHARLES HAYWARD
Director 1993-01-04
Previous Officers
Officer Role Date Appointed Date Resigned
JOSEPHINE ANN WIGGINS
Company Secretary 1992-11-10 2004-03-30
ROBERT HUTCHISON
Director 1992-11-10 1998-11-18

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
NICOLA KIM DOLLEY IVY GRANGE (BILTON) MANAGEMENT COMPANY LIMITED Company Secretary 2005-04-13 CURRENT 2005-04-13 Active
NICOLA KIM DOLLEY COURT (OXFORDSHIRE) LIMITED Company Secretary 2005-01-19 CURRENT 1988-10-20 Active
NICOLA KIM DOLLEY DAWCOURT LIMITED Company Secretary 2004-03-30 CURRENT 1979-11-29 Active
NICOLA KIM DOLLEY EDENMANOR LIMITED Company Secretary 2004-03-30 CURRENT 1985-05-08 Active
NICOLA KIM DOLLEY KENILWORTH PLANT HIRE LIMITED Company Secretary 2004-03-30 CURRENT 1963-02-15 Active
NICOLA KIM DOLLEY COURT RESIDENTIAL LIMITED Company Secretary 2004-03-30 CURRENT 1967-12-05 Active
NICOLA KIM DOLLEY COURT (STUDENT ACCOMMODATION) LIMITED Company Secretary 2004-03-30 CURRENT 1991-02-05 Active
NICOLA KIM DOLLEY COURT AND SON (LEAMINGTON) LIMITED Company Secretary 2004-03-30 CURRENT 1946-01-02 Active
NICOLA KIM DOLLEY AVON CARROW SECURITIES LIMITED Company Secretary 2004-03-30 CURRENT 1978-05-22 Active
NICOLA KIM DOLLEY COURT (NORTHAMPTONSHIRE) LIMITED Company Secretary 2004-03-30 CURRENT 1988-10-20 Active
NICOLA KIM DOLLEY COURT (OXFORD) LIMITED Company Secretary 2004-03-30 CURRENT 1993-06-29 Active
NICOLA KIM DOLLEY TUCKTEN PROPERTIES LIMITED Company Secretary 2004-03-30 CURRENT 1973-07-06 Active
NICOLA KIM DOLLEY TEMPLEDRAKE LIMITED Company Secretary 2004-03-30 CURRENT 1981-01-26 Active
NICOLA KIM DOLLEY WILLOWSHIELD LIMITED Company Secretary 2004-03-30 CURRENT 1984-09-19 Active
NICOLA KIM DOLLEY T.SHARP & SONS LIMITED Company Secretary 2004-03-30 CURRENT 1950-03-17 Active
NICOLA KIM DOLLEY PALMBORDER LIMITED Company Secretary 2004-03-30 CURRENT 1982-07-02 Active
NICOLA KIM DOLLEY REDPLACE LIMITED Company Secretary 2004-03-30 CURRENT 1982-07-02 Active
NICOLA KIM DOLLEY COURT (WARWICKSHIRE) LIMITED Company Secretary 2004-03-30 CURRENT 1977-07-01 Active
NICOLA KIM DOLLEY LEYWARD DEVELOPMENTS (COWLEY) LIMITED Company Secretary 2004-03-30 CURRENT 1984-09-19 Active
NICOLA KIM DOLLEY CERAVALE PROPERTIES LIMITED Company Secretary 2004-03-30 CURRENT 1978-08-07 Active
NICOLA KIM DOLLEY EDENGRANGE BUILDERS LIMITED Company Secretary 1991-08-10 CURRENT 1983-02-25 Active
MARK ANTHONY HAYWARD NETHERCOTE HOMES LIMITED Director 2010-04-22 CURRENT 2010-04-22 Active - Proposal to Strike off
MARK ANTHONY HAYWARD COURT RESIDENTIAL LIMITED Director 2009-07-23 CURRENT 1967-12-05 Active
RICHARD CHARLES HAYWARD DASSETT VALE MANAGEMENT LIMITED Director 2017-07-06 CURRENT 2017-07-06 Active
RICHARD CHARLES HAYWARD IVY GRANGE (BILTON) MANAGEMENT COMPANY LIMITED Director 2005-04-13 CURRENT 2005-04-13 Active
RICHARD CHARLES HAYWARD COURT (OXFORDSHIRE) LIMITED Director 2005-01-19 CURRENT 1988-10-20 Active
RICHARD CHARLES HAYWARD EDENGRANGE BUILDERS LIMITED Director 1999-04-30 CURRENT 1983-02-25 Active
RICHARD CHARLES HAYWARD COURT (OXFORD) LIMITED Director 1995-09-01 CURRENT 1993-06-29 Active
RICHARD CHARLES HAYWARD KENILWORTH PLANT HIRE LIMITED Director 1992-12-08 CURRENT 1963-02-15 Active
RICHARD CHARLES HAYWARD T.SHARP & SONS LIMITED Director 1992-12-08 CURRENT 1950-03-17 Active
RICHARD CHARLES HAYWARD PALMBORDER LIMITED Director 1992-12-08 CURRENT 1982-07-02 Active
RICHARD CHARLES HAYWARD REDPLACE LIMITED Director 1992-12-08 CURRENT 1982-07-02 Active
RICHARD CHARLES HAYWARD COURT AND SON (LEAMINGTON) LIMITED Director 1992-12-07 CURRENT 1946-01-02 Active
RICHARD CHARLES HAYWARD EDENMANOR LIMITED Director 1992-11-10 CURRENT 1985-05-08 Active
RICHARD CHARLES HAYWARD TEMPLEDRAKE LIMITED Director 1992-11-10 CURRENT 1981-01-26 Active
RICHARD CHARLES HAYWARD COURT (NORTHAMPTONSHIRE) LIMITED Director 1992-10-09 CURRENT 1988-10-20 Active
RICHARD CHARLES HAYWARD AVON CARROW SECURITIES LIMITED Director 1991-09-08 CURRENT 1978-05-22 Active
RICHARD CHARLES HAYWARD TUCKTEN PROPERTIES LIMITED Director 1991-09-08 CURRENT 1973-07-06 Active
RICHARD CHARLES HAYWARD COURT (WARWICKSHIRE) LIMITED Director 1991-09-08 CURRENT 1977-07-01 Active
RICHARD CHARLES HAYWARD COURT RESIDENTIAL LIMITED Director 1991-08-12 CURRENT 1967-12-05 Active
RICHARD CHARLES HAYWARD WILLOWSHIELD LIMITED Director 1991-08-10 CURRENT 1984-09-19 Active
RICHARD CHARLES HAYWARD LEYWARD DEVELOPMENTS (COWLEY) LIMITED Director 1991-05-11 CURRENT 1984-09-19 Active
RICHARD CHARLES HAYWARD CERAVALE PROPERTIES LIMITED Director 1991-05-11 CURRENT 1978-08-07 Active
RICHARD CHARLES HAYWARD COURT (STUDENT ACCOMMODATION) LIMITED Director 1991-02-05 CURRENT 1991-02-05 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
2022-11-21CONFIRMATION STATEMENT MADE ON 10/11/22, WITH NO UPDATES
2022-11-21CS01CONFIRMATION STATEMENT MADE ON 10/11/22, WITH NO UPDATES
2022-09-02ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/22
2022-09-02AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/22
2021-12-09AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/21
2021-11-19CS01CONFIRMATION STATEMENT MADE ON 10/11/21, WITH NO UPDATES
2020-11-18CS01CONFIRMATION STATEMENT MADE ON 10/11/20, WITH NO UPDATES
2020-07-15AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/20
2019-11-13CS01CONFIRMATION STATEMENT MADE ON 10/11/19, WITH UPDATES
2019-11-11AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/19
2019-01-08AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/18
2018-11-19CS01CONFIRMATION STATEMENT MADE ON 10/11/18, WITH NO UPDATES
2017-11-13CS01CONFIRMATION STATEMENT MADE ON 10/11/17, WITH NO UPDATES
2017-01-25MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2017-01-25MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 016982680007
2017-01-25MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 016982680006
2017-01-25MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 016982680006
2017-01-10AA30/04/16 TOTAL EXEMPTION SMALL
2017-01-10AA30/04/16 TOTAL EXEMPTION SMALL
2016-11-18LATEST SOC18/11/16 STATEMENT OF CAPITAL;GBP 100
2016-11-18CS01CONFIRMATION STATEMENT MADE ON 10/11/16, WITH UPDATES
2016-01-25AA30/04/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-11-30LATEST SOC30/11/15 STATEMENT OF CAPITAL;GBP 100
2015-11-30AR0110/11/15 ANNUAL RETURN FULL LIST
2015-01-20AA30/04/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-11-26LATEST SOC26/11/14 STATEMENT OF CAPITAL;GBP 100
2014-11-26AR0110/11/14 ANNUAL RETURN FULL LIST
2014-02-05MR01REGISTRATION OF A CHARGE / CHARGE CODE 016982680006
2014-02-05MR01REGISTRATION OF A CHARGE / CHARGE CODE 016982680007
2014-01-16AA30/04/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-11-22LATEST SOC22/11/13 STATEMENT OF CAPITAL;GBP 100
2013-11-22AR0110/11/13 ANNUAL RETURN FULL LIST
2013-07-25MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2013-01-29AASMALL COMPANY ACCOUNTS MADE UP TO 30/04/12
2013-01-10MG01Particulars of a mortgage or charge / charge no: 5
2012-12-18MG01Particulars of a mortgage or charge / charge no: 4
2012-11-26AR0110/11/12 ANNUAL RETURN FULL LIST
2012-01-27AASMALL COMPANY ACCOUNTS MADE UP TO 30/04/11
2011-11-25AR0110/11/11 ANNUAL RETURN FULL LIST
2011-11-09MG01Particulars of a mortgage or charge / charge no: 3
2011-05-17AP01DIRECTOR APPOINTED MR MARK ANTHONY HAYWARD
2011-01-20AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/10
2010-12-01AR0110/11/10 FULL LIST
2010-01-12AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/09
2009-11-18AR0110/11/09 FULL LIST
2009-11-18CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD CHARLES HAYWARD / 09/11/2009
2009-11-18CH03SECRETARY'S CHANGE OF PARTICULARS / NICOLA KIM DOLLEY / 09/11/2009
2009-02-20AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/08
2008-11-14363aRETURN MADE UP TO 10/11/08; FULL LIST OF MEMBERS
2008-01-17AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/07
2007-11-13363aRETURN MADE UP TO 10/11/07; FULL LIST OF MEMBERS
2007-01-20AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/06
2006-11-21363aRETURN MADE UP TO 10/11/06; FULL LIST OF MEMBERS
2006-02-14AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/05
2005-11-22363sRETURN MADE UP TO 10/11/05; FULL LIST OF MEMBERS
2005-01-05AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/04
2004-11-25363sRETURN MADE UP TO 10/11/04; FULL LIST OF MEMBERS
2004-05-12288bSECRETARY RESIGNED
2004-04-13288aNEW SECRETARY APPOINTED
2004-03-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/03
2003-11-24363sRETURN MADE UP TO 10/11/03; FULL LIST OF MEMBERS
2003-02-19AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/02
2002-11-25363sRETURN MADE UP TO 10/11/02; FULL LIST OF MEMBERS
2002-03-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/01
2001-12-05363sRETURN MADE UP TO 10/11/01; FULL LIST OF MEMBERS
2001-01-22AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/00
2000-11-22363sRETURN MADE UP TO 10/11/00; FULL LIST OF MEMBERS
2000-03-03AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/99
1999-12-03363sRETURN MADE UP TO 10/11/99; FULL LIST OF MEMBERS
1999-02-25AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/98
1998-11-24288bDIRECTOR RESIGNED
1998-11-24363sRETURN MADE UP TO 10/11/98; NO CHANGE OF MEMBERS
1997-11-25363(288)DIRECTOR'S PARTICULARS CHANGED
1997-11-25363sRETURN MADE UP TO 10/11/97; FULL LIST OF MEMBERS
1997-10-17AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/97
1996-12-06363(288)DIRECTOR'S PARTICULARS CHANGED
1996-12-06363sRETURN MADE UP TO 10/11/96; NO CHANGE OF MEMBERS
1996-10-01225(1)ACCOUNTING REF. DATE EXT FROM 31/12 TO 30/04
1996-06-18AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/95
1996-04-03SRES03EXEMPTION FROM APPOINTING AUDITORS 21/03/96
1995-12-12363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
1995-12-12363sRETURN MADE UP TO 10/11/95; NO CHANGE OF MEMBERS
1995-10-30AAFULL ACCOUNTS MADE UP TO 31/12/94
1994-12-20363sRETURN MADE UP TO 10/11/94; FULL LIST OF MEMBERS
1994-11-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93
1993-12-08363sRETURN MADE UP TO 10/11/93; NO CHANGE OF MEMBERS
1993-11-01AAFULL ACCOUNTS MADE UP TO 31/12/92
1993-03-01AAFULL ACCOUNTS MADE UP TO 31/12/91
1993-02-13288NEW DIRECTOR APPOINTED
1993-02-13363bRETURN MADE UP TO 10/11/92; NO CHANGE OF MEMBERS
1992-03-12AAFULL ACCOUNTS MADE UP TO 31/12/90
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to COURT (COMMERCIAL) 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 COURT (COMMERCIAL) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 7
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-02-05 Satisfied CLOSE BROTHERS LIMITED
2014-02-05 Satisfied CLOSE BROTHERS LIMITED
SECURITY ASSIGNMENT 2013-01-10 Outstanding CLOSE BROTHERS LIMITED
LEGAL CHARGE 2012-12-18 Satisfied CLOSE BROTHERS LIMITED
MORTGAGE DEBENTURE 2011-11-09 Outstanding CLOSE BROTHERS LIMITED
LEGAL CHARGE 1991-04-30 Satisfied FRED LAWTON & SON LIMITED
LEGAL CHARGE 1984-07-04 Satisfied BARCLAYS BANK PLC
Creditors
Creditors Due Within One Year 2013-04-30 £ 775,905
Creditors Due Within One Year 2012-04-30 £ 642,698

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-04-30
Annual Accounts
2014-04-30
Annual Accounts
2015-04-30
Annual Accounts
2016-04-30
Annual Accounts
2017-04-30

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 COURT (COMMERCIAL) LIMITED

Financial Assets
Balance Sheet
Secured Debts 2013-04-30 £ 583,244
Secured Debts 2012-04-30 £ 488,397
Shareholder Funds 2013-04-30 £ 19,744
Shareholder Funds 2012-04-30 £ 14,470
Stocks Inventory 2013-04-30 £ 795,649
Stocks Inventory 2012-04-30 £ 657,168

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of COURT (COMMERCIAL) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for COURT (COMMERCIAL) LIMITED
Trademarks
We have not found any records of COURT (COMMERCIAL) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for COURT (COMMERCIAL) 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 (99999 - Dormant Company) as COURT (COMMERCIAL) LIMITED are:

MARCHDAY GROUP PLC £ 231,766
MJH DEVELOPMENTS LIMITED £ 163,643
ION PROJECTS LIMITED £ 157,408
STEPPING HOMES LIMITED £ 100,044
GREYFRIARS LIMITED £ 81,845
THE OAST LTD. £ 79,103
PHOTOVIEW LIMITED £ 73,351
STORE PROPERTY INVESTMENTS LIMITED £ 71,571
SAFFRON HOUSING TRUST LIMITED £ 67,190
ROSEWHEEL LIMITED £ 66,011
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
Outgoings
Business Rates/Property Tax
No properties were found where COURT (COMMERCIAL) 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 COURT (COMMERCIAL) 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 COURT (COMMERCIAL) 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.