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

STORACALL VOICE SYSTEMS LIMITED

ALLEN HOUSE, 1 WESTMEAD ROAD, SUTTON, SURREY, SM1 4LA,
Company Registration Number
02102236
Private Limited Company
Liquidation

Company Overview

About Storacall Voice Systems Ltd
STORACALL VOICE SYSTEMS LIMITED was founded on 1987-02-20 and has its registered office in Sutton. The organisation's status is listed as "Liquidation". Storacall Voice Systems Limited is a Private Limited Company registered in 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
STORACALL VOICE SYSTEMS LIMITED
 
Legal Registered Office
ALLEN HOUSE
1 WESTMEAD ROAD
SUTTON
SURREY
SM1 4LA
Other companies in TW16
 
Previous Names
STORACALL ENGINEERING LIMITED15/04/2002
Filing Information
Company Number 02102236
Company ID Number 02102236
Date formed 1987-02-20
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/03/2018
Account next due 31/12/2019
Latest return 31/03/2016
Return next due 28/04/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB460711078  
Last Datalog update: 2022-02-10 05:37:45
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for STORACALL VOICE SYSTEMS LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   ALPHA STRATEGIES LIMITED   L R & H LIMITED   MARSHALLTONS CONSULTANTS LIMITED   NOMOS TAX LIMITED   ABACUS TW 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.
Companies with same name STORACALL VOICE SYSTEMS LIMITED
The following companies were found which have the same name as STORACALL VOICE SYSTEMS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
STORACALL VOICE SYSTEMS (2019) LIMITED UNIT 2, OAK BUSINESS CENTRE 79-93 RATCLIFFE ROAD SILEBY LOUGHBOROUGH LEICESTERSHIRE LE12 7PU Active Company formed on the 2019-11-06
STORACALL VOICE SYSTEMS LIMITED Unknown

Company Officers of STORACALL VOICE SYSTEMS LIMITED

Current Directors
Officer Role Date Appointed
MATTHEW CHARLES TAYLOR
Company Secretary 2017-10-25
JOHN ANTHONY GRAHAM LEIGHTON
Director 1991-03-28
Previous Officers
Officer Role Date Appointed Date Resigned
ALAN KEARSLEY
Director 1991-03-28 2018-03-31
ALAN KEARSLEY
Company Secretary 1991-03-28 2017-10-25
GARY COLLIN
Director 1994-01-01 2006-09-21
PAUL BENSLEY
Director 1991-03-28 2005-09-27

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOHN ANTHONY GRAHAM LEIGHTON 101 LILLIPUT ROAD MANAGEMENT COMPANY LIMITED Director 2011-03-01 CURRENT 2010-08-04 Active
JOHN ANTHONY GRAHAM LEIGHTON STORACALL (TELE ACOUSTICS) LIMITED Director 1992-03-28 CURRENT 1976-12-23 Active
JOHN ANTHONY GRAHAM LEIGHTON STORACALL ENGINEERING LIMITED Director 1991-03-28 CURRENT 1987-02-20 Dissolved 2016-05-10

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
2022-02-04Final Gazette dissolved via compulsory strike-off
2022-02-04GAZ2Final Gazette dissolved via compulsory strike-off
2021-11-04LIQ14Voluntary liquidation. Return of final meeting of creditors
2021-01-12LIQ03Voluntary liquidation Statement of receipts and payments to 2020-11-28
2019-12-09AD01REGISTERED OFFICE CHANGED ON 09/12/19 FROM Unit 6 Enterprise Way Cheltenham Trade Park Cheltenham GL51 8LZ England
2019-12-06LIQ02Voluntary liquidation Statement of affairs
2019-12-06600Appointment of a voluntary liquidator
2019-12-06LRESEXResolutions passed:
  • Extraordinary resolution to wind up on 2019-11-29
2019-09-03CS01CONFIRMATION STATEMENT MADE ON 31/08/19, WITH NO UPDATES
2019-08-06MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3
2018-12-24AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-08-31CS01CONFIRMATION STATEMENT MADE ON 31/08/18, WITH NO UPDATES
2018-05-29AD01REGISTERED OFFICE CHANGED ON 29/05/18 FROM Unit C1 Dolphin Estate Windmill Road West Sunbury-on-Thames Middlesex TW16 7HE England
2018-04-09TM01APPOINTMENT TERMINATED, DIRECTOR ALAN KEARSLEY
2018-01-02AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-10-26AP03Appointment of Mr Matthew Charles Taylor as company secretary on 2017-10-25
2017-10-26TM02Termination of appointment of Alan Kearsley on 2017-10-25
2017-09-04CS01CONFIRMATION STATEMENT MADE ON 31/08/17, WITH NO UPDATES
2017-01-08AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-09-01LATEST SOC01/09/16 STATEMENT OF CAPITAL;GBP 145000
2016-09-01CS01CONFIRMATION STATEMENT MADE ON 31/08/16, WITH UPDATES
2016-04-27AR0131/03/16 ANNUAL RETURN FULL LIST
2016-01-09AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-08-14AD01REGISTERED OFFICE CHANGED ON 14/08/15 FROM Swan House 69-71 Windmill Road Sunbury-on-Thames Middlesex TW16 7DT
2015-04-08LATEST SOC08/04/15 STATEMENT OF CAPITAL;GBP 145000
2015-04-08AR0131/03/15 ANNUAL RETURN FULL LIST
2014-12-18AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-04-02LATEST SOC02/04/14 STATEMENT OF CAPITAL;GBP 145000
2014-04-02AR0131/03/14 ANNUAL RETURN FULL LIST
2013-12-30AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-04-05AR0131/03/13 ANNUAL RETURN FULL LIST
2013-01-07AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-04-25AR0131/03/12 ANNUAL RETURN FULL LIST
2012-04-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN ANTHONY GRAHAM LEIGHTON / 01/03/2012
2012-04-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN KEARSLEY / 01/03/2012
2012-04-25CH03SECRETARY'S DETAILS CHNAGED FOR MR ALAN KEARSLEY on 2012-03-01
2012-04-10RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2012-04-10RES01ADOPT ARTICLES 10/04/12
2012-04-10SH0130/03/12 STATEMENT OF CAPITAL GBP 145000
2012-01-08AA31/03/11 TOTAL EXEMPTION SMALL
2011-03-29AR0128/03/11 FULL LIST
2010-12-29AA31/03/10 TOTAL EXEMPTION SMALL
2010-11-27MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2010-04-20AR0128/03/10 FULL LIST
2010-03-23AA31/03/09 TOTAL EXEMPTION SMALL
2009-04-06363aRETURN MADE UP TO 28/03/09; FULL LIST OF MEMBERS
2009-01-21AA31/03/08 TOTAL EXEMPTION SMALL
2008-06-13AA31/03/07 TOTAL EXEMPTION SMALL
2008-04-01363aRETURN MADE UP TO 28/03/08; FULL LIST OF MEMBERS
2007-07-06AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06
2007-05-24363aRETURN MADE UP TO 28/03/07; FULL LIST OF MEMBERS
2006-09-28288bDIRECTOR RESIGNED
2006-05-04363aRETURN MADE UP TO 28/03/06; FULL LIST OF MEMBERS
2006-05-03AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05
2006-03-08288bDIRECTOR RESIGNED
2005-03-29363sRETURN MADE UP TO 28/03/05; FULL LIST OF MEMBERS
2005-02-01AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04
2004-08-19403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-05-12363sRETURN MADE UP TO 28/03/04; FULL LIST OF MEMBERS
2004-02-02AAFULL ACCOUNTS MADE UP TO 31/03/03
2003-11-14395PARTICULARS OF MORTGAGE/CHARGE
2003-05-19363sRETURN MADE UP TO 28/03/03; FULL LIST OF MEMBERS
2003-02-11AAFULL ACCOUNTS MADE UP TO 31/03/02
2002-05-09363sRETURN MADE UP TO 28/03/02; FULL LIST OF MEMBERS
2002-04-15CERTNMCOMPANY NAME CHANGED STORACALL ENGINEERING LIMITED CERTIFICATE ISSUED ON 15/04/02
2002-01-30AAFULL ACCOUNTS MADE UP TO 31/03/01
2001-05-23363(288)DIRECTOR'S PARTICULARS CHANGED
2001-05-23363sRETURN MADE UP TO 28/03/01; FULL LIST OF MEMBERS
2001-02-01AAFULL ACCOUNTS MADE UP TO 31/03/00
2000-04-20363sRETURN MADE UP TO 28/03/00; FULL LIST OF MEMBERS
2000-01-30AAFULL ACCOUNTS MADE UP TO 31/03/99
1999-05-09363sRETURN MADE UP TO 28/03/99; NO CHANGE OF MEMBERS
1999-02-01AAFULL ACCOUNTS MADE UP TO 31/03/98
1998-04-28363sRETURN MADE UP TO 28/03/98; FULL LIST OF MEMBERS
1998-01-29AAFULL ACCOUNTS MADE UP TO 31/03/97
1997-05-16363(288)DIRECTOR'S PARTICULARS CHANGED
1997-05-16363sRETURN MADE UP TO 28/03/97; NO CHANGE OF MEMBERS
1997-01-30AAFULL ACCOUNTS MADE UP TO 31/03/96
1996-04-16363sRETURN MADE UP TO 28/03/96; NO CHANGE OF MEMBERS
1995-11-22AAFULL ACCOUNTS MADE UP TO 31/03/95
1995-08-23287REGISTERED OFFICE CHANGED ON 23/08/95 FROM: 28 YORK STREET TWICKENHAM MIDDLESEX TW1 3LJ
1995-05-04363sRETURN MADE UP TO 28/03/95; FULL LIST OF MEMBERS
1994-12-13AAFULL ACCOUNTS MADE UP TO 31/03/94
1994-05-16363sRETURN MADE UP TO 28/03/94; NO CHANGE OF MEMBERS
1994-01-26288NEW DIRECTOR APPOINTED
1993-10-29AAFULL ACCOUNTS MADE UP TO 31/03/93
1993-04-04363sRETURN MADE UP TO 28/03/93; NO CHANGE OF MEMBERS
1993-01-17AAFULL ACCOUNTS MADE UP TO 31/03/92
1992-04-03363sRETURN MADE UP TO 28/03/92; FULL LIST OF MEMBERS
1991-12-13AAFULL ACCOUNTS MADE UP TO 31/03/91
1991-05-31363aRETURN MADE UP TO 28/03/91; NO CHANGE OF MEMBERS
1991-03-12AAFULL ACCOUNTS MADE UP TO 31/03/90
Industry Information
SIC/NAIC Codes
26 - Manufacture of computer, electronic and optical products
263 - Manufacture of communication equipment
26301 - Manufacture of telegraph and telephone apparatus and equipment




Licences & Regulatory approval
We could not find any licences issued to STORACALL VOICE SYSTEMS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Meetings o2020-11-23
Notices to2019-12-23
Resolution2019-12-05
Appointmen2019-12-05
Meetings o2019-11-25
Fines / Sanctions
No fines or sanctions have been issued against STORACALL VOICE SYSTEMS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
ALL ASSETS DEBENTURE 2010-11-27 Outstanding RBS INVOICE FINANCE LIMITED
FIXED AND FLOATING CHARGE 2003-11-14 Outstanding EURO SALES FINANCE PLC
MORTGAGE DEBENTURE 1988-09-06 Satisfied NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2018-03-31

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 STORACALL VOICE SYSTEMS LIMITED

Intangible Assets
Patents
We have not found any records of STORACALL VOICE SYSTEMS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for STORACALL VOICE SYSTEMS LIMITED
Trademarks
We have not found any records of STORACALL VOICE SYSTEMS LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with STORACALL VOICE SYSTEMS LIMITED

Government Department Income DateTransaction(s) Value Services/Products
SUNDERLAND CITY COUNCIL 2016-3 GBP £537 COMMUNICATIONS & COMPUTING
Warwickshire County Council 2015-2 GBP £1,078 IT Support & Maintenance
SUNDERLAND CITY COUNCIL 2015-2 GBP £1,048 COMMUNICATIONS & COMPUTING
Huntingdonshire District Council 2014-10 GBP £2,349 Equipment Maintenance
London Borough of Redbridge 2014-10 GBP £2,472 Service Contracts
Cambridge City Council 2014-8 GBP £2,839
Warwickshire County Council 2014-6 GBP £1,440 IT Support & Maintenance
Warwickshire County Council 2014-2 GBP £1,051 IT Support & Maintenance
SUNDERLAND CITY COUNCIL 2014-2 GBP £1,022 COMMUNICATIONS & COMPUTING
London Borough of Redbridge 2013-10 GBP £19,806 Equipment Purchase
Cambridge City Council 2013-9 GBP £818
London Borough of Redbridge 2013-7 GBP £3,618 Clearing Blocked Sewers
Warwickshire County Council 2013-7 GBP £1,405 IT Support & Maintenance
Cambridge City Council 2013-5 GBP £1,740
Wigan Council 2013-5 GBP £1,500 Supplies & Services
Warwickshire County Council 2013-2 GBP £1,021 Hardware
SUNDERLAND CITY COUNCIL 2013-2 GBP £992 COMMUNICATIONS & COMPUTING
London Borough of Redbridge 2013-1 GBP £2,574 Equipment Rentals
Royal Borough of Greenwich 2012-10 GBP £2,896
London Borough of Redbridge 2012-10 GBP £572 Equipment Repairs & Maintenance
Cambridge City Council 2012-9 GBP £794
London Borough of Redbridge 2012-9 GBP £2,180 Computer Equipment - General Supplies
London Borough of Redbridge 2012-8 GBP £6,613 Consultation
Warwickshire County Council 2012-6 GBP £1,338 IT Support & Maintenance
Warwickshire County Council 2012-2 GBP £972 Mobile Telephones / Pagers
SUNDERLAND CITY COUNCIL 2012-2 GBP £945 COMMUNICATIONS & COMPUTING
London Borough of Redbridge 2012-1 GBP £2,451 Equipment Rentals
London Borough of Redbridge 2011-9 GBP £545 Equipment Repairs & Maintenance
Cambridge City Council 2011-9 GBP £756
London Borough of Redbridge 2011-7 GBP £6,298 Clearing Blocked Sewers
Royal Borough of Greenwich 2011-6 GBP £2,758
Solihull Metropolitan Borough Council 2011-6 GBP £1,406 IT Equipment & Software
Wirral Borough Council 2011-5 GBP £16,018 Computer maintenance
Warwickshire County Council 2011-4 GBP £3,311 DCFO CONTINGENCY
Knowsley Council 2011-3 GBP £3,542 EQUIPMENT PURCHASE CULTURAL AND RELATED SERVICES
SUNDERLAND CITY COUNCIL 2011-3 GBP £900 COMMUNICATIONS & COMPUTING
London Borough of Redbridge 2011-1 GBP £2,334 Equipment Rentals
London Borough of Redbridge 2010-9 GBP £2,311 Equipment Repairs & Maintenance
London Borough of Redbridge 2010-8 GBP £5,999 Clearing Blocked Sewers
Dudley Metropolitan Council 2010-5 GBP £780
London Borough of Redbridge 2010-4 GBP £450 Phones

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where STORACALL VOICE SYSTEMS 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.
Import/Export of Goods
Goods imported/exported by STORACALL VOICE SYSTEMS LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2018-05-0085176200Machines for the reception, conversion and transmission or regeneration of voice, images or other data, incl. switching and routing apparatus (excl. telephone sets, telephones for cellular networks or for other wireless networks)
2014-06-0184733080Parts and accessories of automatic data-processing machines or for other machines of heading 8471, n.e.s. (excl. electronic assemblies)
2014-03-0184733080Parts and accessories of automatic data-processing machines or for other machines of heading 8471, n.e.s. (excl. electronic assemblies)
2013-03-0184733080Parts and accessories of automatic data-processing machines or for other machines of heading 8471, n.e.s. (excl. electronic assemblies)
2011-12-0184733080Parts and accessories of automatic data-processing machines or for other machines of heading 8471, n.e.s. (excl. electronic assemblies)
2011-06-0184714100Data-processing machines, automatic, comprising in the same housing at least a central processing unit, and one input unit and one output unit, whether or not combined (excl. portable weighing <= 10 kg and excl. those presented in the form of systems and peripheral units)
2011-04-0184733020Electronic assemblies of automatic data-processing machines or for other machines of heading 8471, n.e.s.
2011-01-0184733080Parts and accessories of automatic data-processing machines or for other machines of heading 8471, n.e.s. (excl. electronic assemblies)
2010-11-0184733080Parts and accessories of automatic data-processing machines or for other machines of heading 8471, n.e.s. (excl. electronic assemblies)
2010-07-0184733080Parts and accessories of automatic data-processing machines or for other machines of heading 8471, n.e.s. (excl. electronic assemblies)
2010-06-0184733080Parts and accessories of automatic data-processing machines or for other machines of heading 8471, n.e.s. (excl. electronic assemblies)
2010-04-0184714100Data-processing machines, automatic, comprising in the same housing at least a central processing unit, and one input unit and one output unit, whether or not combined (excl. portable weighing <= 10 kg and excl. those presented in the form of systems and peripheral units)
2010-02-0184714100Data-processing machines, automatic, comprising in the same housing at least a central processing unit, and one input unit and one output unit, whether or not combined (excl. portable weighing <= 10 kg and excl. those presented in the form of systems and peripheral units)

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Legal Notices/Action
Initiating party Event TypeMeetings o
Defending partySTORACALL VOICE SYSTEMS LIMITEDEvent Date2020-11-23
STORACALL VOICE SYSTEMS LIMITED (Company Number 02102236 ) Registered office: Allen House, 1 Westmead Road, Sutton, Surrey, SM1 4LA Principal trading address: Unit 6 Enterprise Way, Cheltenham Trade P…
 
Initiating party Event TypeResolution
Defending partySTORACALL VOICE SYSTEMS LIMITEDEvent Date2019-12-05
 
Initiating party Event TypeAppointmen
Defending partySTORACALL VOICE SYSTEMS LIMITEDEvent Date2019-12-05
Name of Company: STORACALL VOICE SYSTEMS LIMITED Company Number: 02102236 Nature of Business: Supply, installation and maintenance of telephone recording systems Previous Name of Company: Storacall En…
 
Initiating party Event TypeNotices to Creditors
Defending partySTORACALL VOICE SYSTEMS LIMITEDEvent Date2019-11-29
Notice is hereby given that creditors of the Company are required, on or before 19 January 2020 , to prove their debts by delivering their proofs (in the format specified in Rule 14.4 of the Insolvency (England and Wales) Rules 2016 ) to the Liquidator at Allen House, 1 Westmead Road, Sutton, Surrey, SM1 4LA. If so required by notice from the Liquidator, creditors must produce any document or other evidence which the Liquidator considers is necessary to substantiate the whole or any part of a claim. Date of Appointment: 29 November 2019 Office Holder Details: Martin C Armstrong (IP No. 006212 ) of Turpin Barker Armstrong , Allen House, 1 Westmead Road, Sutton, Surrey, SM1 4LA Further details contact: Martin C Armstrong, Tel: 020 8661 7878 , Email: tba@turpinba.co.uk . Alternative contact: Katie Kellaway. Ag NG91574
 
Initiating party Event TypeMeetings o
Defending partySTORACALL VOICE SYSTEMS LIMITEDEvent Date2019-11-25
STORACALL VOICE SYSTEMS LIMITED (Company Number 02102236 ) Registered office: Unit 6 Enterprise Way, Cheltenham Trade Park, Cheltenham, GL51 8LZ Principal trading address: Unit 6 Enterprise Way, Chelt…
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded STORACALL VOICE SYSTEMS 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 STORACALL VOICE SYSTEMS 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.