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

DARETHRIFT LIMITED

12A PRINCES GATE MEWS, LONDON, SW7 2PS,
Company Registration Number
02009381
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Darethrift Ltd
DARETHRIFT LIMITED was founded on 1986-04-11 and has its registered office in London. The organisation's status is listed as "Active - Proposal to Strike off". Darethrift Limited is a Private Limited Company registered in ENGLAND with Companies House
Key Data
Company Name
DARETHRIFT LIMITED
 
Legal Registered Office
12A PRINCES GATE MEWS
LONDON
SW7 2PS
Other companies in M1
 
Filing Information
Company Number 02009381
Company ID Number 02009381
Date formed 1986-04-11
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/07/2019
Account next due 30/04/2021
Latest return 07/12/2015
Return next due 04/01/2017
Type of accounts 
Last Datalog update: 2020-05-16 13:41:05
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for DARETHRIFT 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 DARETHRIFT LIMITED

Current Directors
Officer Role Date Appointed
PETER ANTHONY THOMAS
Company Secretary 2009-05-26
PETER ANTHONY THOMAS
Director 2015-08-31
Previous Officers
Officer Role Date Appointed Date Resigned
MARK BRIAN BIRCH SHEPPARD
Director 2009-07-31 2015-08-31
BRIAN STEPHEN SHEPPARD
Director 1992-12-07 2013-08-30
MARTIN JOHN WILBRAHAM
Director 1992-12-07 2009-07-31
KEVIN RICHARD KAYE
Company Secretary 2008-08-04 2009-05-27
GEORGE ERNEST ALLMAN
Company Secretary 2006-11-30 2008-08-04
DUNCAN STEWART BALME
Company Secretary 2004-01-20 2006-11-30
GEORGE ERNEST ALLMAN
Company Secretary 1998-07-28 2004-01-20
ELLIS BOR
Director 1992-12-07 2000-11-20
MAURICE CLIFFORD WEBB
Director 1992-12-07 2000-11-20
KENNETH JOHN PENNILL
Company Secretary 1992-12-07 1998-07-28

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PETER ANTHONY THOMAS FILEGLOW LIMITED Company Secretary 2009-05-26 CURRENT 1986-05-09 Active - Proposal to Strike off
PETER ANTHONY THOMAS SAINTCLOSE LIMITED Company Secretary 2009-05-26 CURRENT 1971-11-03 Active - Proposal to Strike off
PETER ANTHONY THOMAS MANCHESTER & LONDON SECURITIES LIMITED Company Secretary 2009-05-26 CURRENT 1991-02-01 Active - Proposal to Strike off
PETER ANTHONY THOMAS BEACONTREE PLAZA LIMITED Company Secretary 2009-05-26 CURRENT 1987-10-08 Active - Proposal to Strike off
PETER ANTHONY THOMAS ZEALGATE LIMITED Company Secretary 2009-05-26 CURRENT 1986-05-07 Active - Proposal to Strike off
PETER ANTHONY THOMAS NEIL FERGUSSON LTD Company Secretary 2008-12-30 CURRENT 1978-12-12 Active - Proposal to Strike off
PETER ANTHONY THOMAS MC PARTNERS NETWORK LTD Company Secretary 2008-08-22 CURRENT 2008-08-22 Active - Proposal to Strike off
PETER ANTHONY THOMAS GALL & EKE HOLDINGS LTD Company Secretary 2007-01-17 CURRENT 2007-01-17 Active - Proposal to Strike off
PETER ANTHONY THOMAS THE BARNS AT PIGGOTTS HALL LTD Company Secretary 2007-01-16 CURRENT 2007-01-16 Active
PETER ANTHONY THOMAS M&M PADDINGTON LTD Company Secretary 2006-07-28 CURRENT 2000-10-13 Active - Proposal to Strike off
PETER ANTHONY THOMAS M&M DEVELOPMENT PROPERTY 2 LTD Company Secretary 2006-07-04 CURRENT 2006-07-04 Active - Proposal to Strike off
PETER ANTHONY THOMAS M&M DEVELOPMENT PROPERTY 3 LTD Company Secretary 2006-07-04 CURRENT 2006-07-04 Active - Proposal to Strike off
PETER ANTHONY THOMAS MOSLEY STREET SECURITIES LTD Company Secretary 2006-06-13 CURRENT 2006-06-13 Active - Proposal to Strike off
PETER ANTHONY THOMAS PACTOLUS UK LTD Company Secretary 2005-03-07 CURRENT 2005-03-07 Dissolved 2018-07-31
PETER ANTHONY THOMAS PACTOLUS EASTERN EUROPEAN PROPERTY LTD Company Secretary 2004-12-03 CURRENT 2004-12-03 Dissolved 2018-07-31
PETER ANTHONY THOMAS MIDAS INVESTMENT MANAGEMENT LIMITED Company Secretary 2004-04-29 CURRENT 1984-10-01 Active - Proposal to Strike off
PETER ANTHONY THOMAS EASYSHARE LIMITED Company Secretary 2004-03-17 CURRENT 2000-10-16 Active - Proposal to Strike off
PETER ANTHONY THOMAS UNICORN STOW UNITS LTD Company Secretary 2002-09-10 CURRENT 1974-12-30 Active - Proposal to Strike off
PETER ANTHONY THOMAS MIDAS NOMINEES LTD Company Secretary 2002-08-15 CURRENT 2002-08-15 Active - Proposal to Strike off
PETER ANTHONY THOMAS THE UNICORN SERVICED APARTSUITES LTD Company Secretary 2002-07-22 CURRENT 2002-06-20 Active - Proposal to Strike off
PETER ANTHONY THOMAS B S SHEPPARD & GRANDDAUGHTERS NUTRITION LTD Company Secretary 2002-05-14 CURRENT 1999-12-15 Active
PETER ANTHONY THOMAS MIDAS INVESTMENT MANAGEMENT LIMITED Director 2017-07-12 CURRENT 1984-10-01 Active - Proposal to Strike off
PETER ANTHONY THOMAS THE BARNS AT PIGGOTTS HALL LTD Director 2015-08-31 CURRENT 2007-01-16 Active
PETER ANTHONY THOMAS GALL & EKE HOLDINGS LTD Director 2015-08-31 CURRENT 2007-01-17 Active - Proposal to Strike off
PETER ANTHONY THOMAS THE UNICORN SERVICED APARTSUITES LTD Director 2015-08-31 CURRENT 2002-06-20 Active - Proposal to Strike off
PETER ANTHONY THOMAS PACTOLUS UK LTD Director 2015-08-31 CURRENT 2005-03-07 Dissolved 2018-07-31
PETER ANTHONY THOMAS M&M DEVELOPMENT PROPERTY 3 LTD Director 2015-08-31 CURRENT 2006-07-04 Active - Proposal to Strike off
PETER ANTHONY THOMAS MANCHESTER, LONDON & GLOBAL INVESTMENT LTD Director 2015-08-31 CURRENT 2010-09-20 Active - Proposal to Strike off
PETER ANTHONY THOMAS M&M DEVELOPMENT PROPERTY LTD Director 2015-08-31 CURRENT 1991-02-01 Active - Proposal to Strike off
PETER ANTHONY THOMAS MANCHESTER & LONDON SECURITIES LIMITED Director 2015-08-31 CURRENT 1991-02-01 Active - Proposal to Strike off
PETER ANTHONY THOMAS BRYPORT ASSETS MANAGEMENT LIMITED Director 2015-08-31 CURRENT 1960-07-20 Active - Proposal to Strike off
PETER ANTHONY THOMAS BEACONTREE PLAZA LIMITED Director 2015-08-31 CURRENT 1987-10-08 Active - Proposal to Strike off
PETER ANTHONY THOMAS BEACONBRANCH LIMITED Director 2015-08-31 CURRENT 1994-05-16 Active - Proposal to Strike off
PETER ANTHONY THOMAS MANCHESTER & METROPOLITAN INVESTMENT TRUST LIMITED Director 2015-08-31 CURRENT 1996-03-29 Active - Proposal to Strike off
PETER ANTHONY THOMAS M&M PADDINGTON LTD Director 2015-08-31 CURRENT 2000-10-13 Active - Proposal to Strike off
PETER ANTHONY THOMAS EASYSHARE LIMITED Director 2015-08-31 CURRENT 2000-10-16 Active - Proposal to Strike off
PETER ANTHONY THOMAS MIDAS NOMINEES LTD Director 2015-08-31 CURRENT 2002-08-15 Active - Proposal to Strike off
PETER ANTHONY THOMAS PACTOLUS EASTERN EUROPEAN PROPERTY LTD Director 2015-08-31 CURRENT 2004-12-03 Dissolved 2018-07-31
PETER ANTHONY THOMAS MOSLEY STREET SECURITIES LTD Director 2015-08-31 CURRENT 2006-06-13 Active - Proposal to Strike off
PETER ANTHONY THOMAS ZEALGATE LIMITED Director 2015-08-31 CURRENT 1986-05-07 Active - Proposal to Strike off
PETER ANTHONY THOMAS NEIL FERGUSSON LTD Director 2015-08-31 CURRENT 1978-12-12 Active - Proposal to Strike off
PETER ANTHONY THOMAS UNICORN STOW UNITS LTD Director 2015-08-15 CURRENT 1974-12-30 Active - Proposal to Strike off
PETER ANTHONY THOMAS M&M DEVELOPMENT PROPERTY 2 LTD Director 2015-08-05 CURRENT 2006-07-04 Active - Proposal to Strike off
PETER ANTHONY THOMAS TIGON SERVICES LIMITED Director 2011-03-24 CURRENT 2011-03-24 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
2020-04-07GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2020-03-26AAMICRO ENTITY ACCOUNTS MADE UP TO 31/07/19
2020-03-25DS01Application to strike the company off the register
2019-12-19CS01CONFIRMATION STATEMENT MADE ON 07/12/19, WITH NO UPDATES
2019-11-14TM01APPOINTMENT TERMINATED, DIRECTOR PETER ANTHONY THOMAS
2019-11-14TM02Termination of appointment of Peter Anthony Thomas on 2019-11-12
2019-11-14AP01DIRECTOR APPOINTED MRS PATRICIA SHEPPARD
2019-02-28AAMICRO ENTITY ACCOUNTS MADE UP TO 31/07/18
2018-12-07CS01CONFIRMATION STATEMENT MADE ON 07/12/18, WITH NO UPDATES
2018-12-07PSC07CESSATION OF M&M INVESTMENT COMPANY PLC AS A PERSON OF SIGNIFICANT CONTROL
2018-12-07PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARK SHEPPARD
2018-12-07AD02Register inspection address changed from 2nd Floor, Arthur House Chorlton Street Manchester M1 3FH England to Sheppard's House Congleton Lane Lower Withington Macclesfield SK11 9LD
2018-04-23AAMICRO ENTITY ACCOUNTS MADE UP TO 31/07/17
2017-12-08CS01CONFIRMATION STATEMENT MADE ON 07/12/17, WITH NO UPDATES
2017-06-25AD02Register inspection address changed to 2nd Floor, Arthur House Chorlton Street Manchester M1 3FH
2017-06-25AD03Registers moved to registered inspection location of 2nd Floor, Arthur House Chorlton Street Manchester M1 3FH
2017-06-23AD01REGISTERED OFFICE CHANGED ON 23/06/17 FROM 2nd Floor Arthur House, Chorlton Street Manchester Lancashire M1 3FH
2017-04-30AAMICRO ENTITY ACCOUNTS MADE UP TO 31/07/16
2017-01-13LATEST SOC13/01/17 STATEMENT OF CAPITAL;GBP 2
2017-01-13LATEST SOC13/01/17 STATEMENT OF CAPITAL;GBP 2
2017-01-13CS01CONFIRMATION STATEMENT MADE ON 07/12/16, WITH UPDATES
2017-01-13CS01CONFIRMATION STATEMENT MADE ON 07/12/16, WITH UPDATES
2016-04-27AA31/07/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-01-07LATEST SOC07/01/16 STATEMENT OF CAPITAL;GBP 2
2016-01-07AR0107/12/15 ANNUAL RETURN FULL LIST
2016-01-07AP01DIRECTOR APPOINTED MR PETER ANTHONY THOMAS
2016-01-07TM01APPOINTMENT TERMINATED, DIRECTOR MARK BRIAN BIRCH SHEPPARD
2015-04-29AA31/07/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-01-02LATEST SOC02/01/15 STATEMENT OF CAPITAL;GBP 2
2015-01-02AR0107/12/14 ANNUAL RETURN FULL LIST
2014-04-15AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/07/13
2013-12-30LATEST SOC30/12/13 STATEMENT OF CAPITAL;GBP 2
2013-12-30AR0107/12/13 ANNUAL RETURN FULL LIST
2013-10-03TM01APPOINTMENT TERMINATED, DIRECTOR BRIAN SHEPPARD
2013-01-16AASMALL COMPANY ACCOUNTS MADE UP TO 31/07/12
2012-12-18AR0107/12/12 ANNUAL RETURN FULL LIST
2012-01-03AR0107/12/11 ANNUAL RETURN FULL LIST
2012-01-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARK BRIAN BIRCH SHEPPARD / 07/12/2011
2012-01-03CH01DIRECTOR'S CHANGE OF PARTICULARS / BRIAN STEPHEN SHEPPARD / 07/12/2011
2010-12-30AR0107/12/10 FULL LIST
2010-12-09AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/10
2010-02-24AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/09
2009-12-31AR0107/12/09 FULL LIST
2009-08-25288aDIRECTOR APPOINTED MR MARK SHEPPARD
2009-08-13288bAPPOINTMENT TERMINATED DIRECTOR MARTIN WILBRAHAM
2009-06-11288bAPPOINTMENT TERMINATED SECRETARY KEVIN KAYE
2009-06-11288aSECRETARY APPOINTED PETER THOMAS
2008-12-30363aRETURN MADE UP TO 07/12/08; FULL LIST OF MEMBERS
2008-11-26AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/08
2008-08-20288aSECRETARY APPOINTED KEVIN RICHARD KAYE
2008-08-20288bAPPOINTMENT TERMINATED SECRETARY GEORGE ALLMAN
2008-05-30AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/07
2008-01-03363aRETURN MADE UP TO 07/12/07; FULL LIST OF MEMBERS
2007-02-02363aRETURN MADE UP TO 07/12/06; FULL LIST OF MEMBERS
2007-01-16AAFULL ACCOUNTS MADE UP TO 31/07/06
2006-12-11288aNEW SECRETARY APPOINTED
2006-11-30288bSECRETARY RESIGNED
2006-01-11AAFULL ACCOUNTS MADE UP TO 31/07/05
2005-12-20363aRETURN MADE UP TO 07/12/05; FULL LIST OF MEMBERS
2004-12-21AAFULL ACCOUNTS MADE UP TO 31/07/04
2004-12-21363sRETURN MADE UP TO 07/12/04; FULL LIST OF MEMBERS
2004-02-03AAFULL ACCOUNTS MADE UP TO 31/07/03
2004-01-27288aNEW SECRETARY APPOINTED
2004-01-27288bSECRETARY RESIGNED
2003-12-22363sRETURN MADE UP TO 07/12/03; FULL LIST OF MEMBERS
2003-04-27AAFULL ACCOUNTS MADE UP TO 31/07/02
2003-02-26363sRETURN MADE UP TO 07/12/02; FULL LIST OF MEMBERS
2002-12-05287REGISTERED OFFICE CHANGED ON 05/12/02 FROM: 3RD FLOOR WOOLWICH HOUSE 61 MOSLEY STREET MANCHESTER LANCASHIRE M2 3HZ
2002-05-27AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/01
2002-02-08363sRETURN MADE UP TO 07/12/01; FULL LIST OF MEMBERS
2001-05-31AAFULL ACCOUNTS MADE UP TO 31/07/00
2001-02-14363sRETURN MADE UP TO 07/12/00; FULL LIST OF MEMBERS
2000-11-27288bDIRECTOR RESIGNED
2000-11-27288bDIRECTOR RESIGNED
2000-08-25287REGISTERED OFFICE CHANGED ON 25/08/00 FROM: CHARLOTTE HOUSE 10 CHARLOTTE STREET MANCHESTER M1 4FL
2000-01-24363sRETURN MADE UP TO 07/12/99; FULL LIST OF MEMBERS
2000-01-21AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/99
1999-02-05363sRETURN MADE UP TO 07/12/98; NO CHANGE OF MEMBERS
1999-01-22AAFULL ACCOUNTS MADE UP TO 31/07/98
1998-09-03395PARTICULARS OF MORTGAGE/CHARGE
1998-09-03395PARTICULARS OF MORTGAGE/CHARGE
1998-09-01288aNEW SECRETARY APPOINTED
1998-09-01AAFULL ACCOUNTS MADE UP TO 08/12/97
1998-09-01288bSECRETARY RESIGNED
1998-03-02225ACC. REF. DATE SHORTENED FROM 08/12/98 TO 31/07/98
1998-01-02225ACC. REF. DATE SHORTENED FROM 31/12/97 TO 08/12/97
1997-12-17363(288)DIRECTOR'S PARTICULARS CHANGED
1997-12-17363sRETURN MADE UP TO 07/12/97; NO CHANGE OF MEMBERS
1997-07-30225ACC. REF. DATE EXTENDED FROM 31/07/97 TO 31/12/97
1997-01-06363(288)DIRECTOR'S PARTICULARS CHANGED
1997-01-06363sRETURN MADE UP TO 07/12/96; FULL LIST OF MEMBERS
1996-12-10AAFULL ACCOUNTS MADE UP TO 31/07/96
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 DARETHRIFT 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 DARETHRIFT LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
MEMORANDUM OF DEPOSIT AND CHARGE 1998-09-03 Outstanding SINGER & FRIEDLANDER LIMITED
FLOATING CHARGE 1998-09-03 Outstanding SINGER & FRIEDLANDER LIMITED
GUARANTEE AND CHARGE 1994-02-04 Outstanding SINGER & FRIEDLANDER LIMITED
Filed Financial Reports
Annual Accounts
2013-07-31
Annual Accounts
2014-07-31
Annual Accounts
2015-07-31
Annual Accounts
2016-07-31
Annual Accounts
2017-07-31
Annual Accounts
2018-07-31
Annual Accounts
2019-07-31

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 DARETHRIFT LIMITED

Financial Assets
Balance Sheet
Shareholder Funds 2012-08-01 £ 2

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of DARETHRIFT LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for DARETHRIFT LIMITED
Trademarks
We have not found any records of DARETHRIFT LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for DARETHRIFT 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 DARETHRIFT LIMITED are:

SERCO PUBLIC SERVICES LIMITED £ 9,957,398
APOLLO MAINTAIN LIMITED £ 8,090,732
CHARTWELLS LIMITED £ 4,475,978
DHAND HATCHARD DAVIES LIMITED £ 2,559,192
BRITISH GAS ENERGY PROCUREMENT LIMITED £ 2,192,685
CONNEXIONS WEST OF ENGLAND LIMITED £ 2,051,292
BLUE MENU LIMITED £ 1,957,210
HAYS PERSONNEL SERVICES LIMITED £ 1,393,139
KIER SOUTHERN LIMITED £ 1,191,889
DISSOLVEIT LIMITED £ 1,172,991
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
Outgoings
Business Rates/Property Tax
No properties were found where DARETHRIFT 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 DARETHRIFT 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 DARETHRIFT 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.