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

METASTORM LIMITED

420 THAMES VALLEY PARK DRIVE, THAMES VALLEY PARK, READING, BERKSHIRE, RG6 1PT,
Company Registration Number
02322265
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Metastorm Ltd
METASTORM LIMITED was founded on 1988-11-28 and has its registered office in Reading. The organisation's status is listed as "Active - Proposal to Strike off". Metastorm 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
METASTORM LIMITED
 
Legal Registered Office
420 THAMES VALLEY PARK DRIVE
THAMES VALLEY PARK
READING
BERKSHIRE
RG6 1PT
Other companies in RG6
 
Telephone0208-971-1500
 
Filing Information
Company Number 02322265
Company ID Number 02322265
Date formed 1988-11-28
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/12/2019
Account next due 30/09/2021
Latest return 15/07/2015
Return next due 12/08/2016
Type of accounts DORMANT
VAT Number /Sales tax ID GB730731753  
Last Datalog update: 2021-07-06 15:34:51
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for METASTORM 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.
Companies with same name METASTORM LIMITED
The following companies were found which have the same name as METASTORM LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
METASTORM U.K. LIMITED 420 THAMES VALLEY PARK DRIVE THAMES VALLEY PARK READING BERKSHIRE RG6 1PT Active - Proposal to Strike off Company formed on the 1997-09-16
METASTORM CANADA LTD. 1150 MORRISON DRIVE SUITE 410 OTTAWA Ontario K2H 8S9 Dissolved Company formed on the 1997-04-04
METASTORM ACQUISITION COMPANY LLC Delaware Unknown
Metastorm Delaware Inc. Delaware Unknown
Metastorm Hong Kong Limited Dissolved Company formed on the 2010-02-05
Metastorm Acquisition Corporation 100 SHOCKOE SLIP 2ND FLOOR RICHMOND VA 23219 MERGED Company formed on the 2000-05-08
METASTORM INC Georgia Unknown
METASTORM FEDERAL INCORPORATED California Unknown
METASTORM INCORPORATED Michigan UNKNOWN
METASTORM GOVERNMENT SOLUTIONS LLC California Unknown
METASTORM INCORPORATED California Unknown
METASTORM INC North Carolina Unknown
Metastorm Inc Maryland Unknown
Metastorm Federal Inc Maryland Unknown
Metastorm Government Solutions LLC Maryland Unknown

Company Officers of METASTORM LIMITED

Current Directors
Officer Role Date Appointed
GORDON ALLAN DAVIES
Director 2011-03-02
OLIVER JON GALLIENNE
Director 2016-04-01
MADHU RANGANATHAN
Director 2018-05-31
CHRISTIAN WAIDA
Director 2011-03-02
Previous Officers
Officer Role Date Appointed Date Resigned
JOHN MARSHALL DOOLITTLE
Director 2014-10-20 2018-05-31
SIMON DAVID HARRISON
Director 2011-03-02 2016-04-01
PAUL JOSEPH MCFEETERS
Director 2011-03-02 2014-09-30
CHRISTOPHER DESAUTELLE
Director 2000-10-11 2011-03-02
ROBERT JAMES FARRELL
Director 2002-08-19 2011-03-02
ROBIN BRIAN MARTIN
Director 2009-09-17 2011-03-02
SWATA GANDHI
Company Secretary 2007-07-14 2010-03-31
ROBERT JOSEPH KELL
Company Secretary 2006-01-01 2007-07-14
ROGER LOVEGROVE
Company Secretary 2000-10-11 2005-12-31
ROGER LOVEGROVE
Director 2000-10-11 2005-12-31
AVI HOFFER
Director 1999-07-21 2003-01-01
LOUIS MICHAEL HEAGNEY
Company Secretary 1999-07-21 2000-10-11
JONATHAN SUMMERS
Director 1997-01-15 2000-10-11
JAMES D FINN
Director 1999-07-21 1999-12-21
ANTHONY WILLIAM COWLEY
Company Secretary 1995-08-01 1999-07-21
MARTIN GERARD BARRATT
Director 1991-07-16 1997-07-09
PAUL ANTHONY BUNN
Director 1991-07-16 1996-07-31
PAUL ANTHONY BUNN
Company Secretary 1991-07-16 1995-08-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GORDON ALLAN DAVIES GUIDANCE SOFTWARE, INC. Director 2017-11-01 CURRENT 2001-09-15 Converted / Closed
GORDON ALLAN DAVIES COVISINT Director 2017-09-25 CURRENT 2015-04-20 Active
GORDON ALLAN DAVIES RECOMMIND LIMITED Director 2016-07-20 CURRENT 2010-01-21 Active - Proposal to Strike off
GORDON ALLAN DAVIES ACTUATE UK LIMITED Director 2015-05-26 CURRENT 1996-06-25 Active - Proposal to Strike off
GORDON ALLAN DAVIES ACQUISITION U.K. LIMITED Director 2015-03-02 CURRENT 2002-12-17 Active
GORDON ALLAN DAVIES GXS UK HOLDING LIMITED Director 2015-03-02 CURRENT 2005-09-23 Active
GORDON ALLAN DAVIES GXS LIMITED Director 2015-03-02 CURRENT 1978-09-07 Active
GORDON ALLAN DAVIES ICCM PROFESSIONAL SERVICES LIMITED Director 2013-05-23 CURRENT 2001-08-14 Active
GORDON ALLAN DAVIES RESONATE KT LIMITED Director 2013-03-05 CURRENT 2004-05-19 Active
GORDON ALLAN DAVIES XPEDITE SYSTEMS (UK) LIMITED Director 2012-07-02 CURRENT 1993-01-08 Active - Proposal to Strike off
GORDON ALLAN DAVIES EASYLINK SERVICES INTERNATIONAL LIMITED Director 2012-07-02 CURRENT 2000-07-11 Active
GORDON ALLAN DAVIES SYSGENICS LIMITED Director 2011-03-02 CURRENT 1993-01-20 Active
GORDON ALLAN DAVIES METASTORM U.K. LIMITED Director 2011-03-02 CURRENT 1997-09-16 Active - Proposal to Strike off
GORDON ALLAN DAVIES OPEN TEXT UK LIMITED Director 2009-12-31 CURRENT 1996-01-18 Active
OLIVER JON GALLIENNE XPEDITE SYSTEMS (UK) LIMITED Director 2017-03-01 CURRENT 1993-01-08 Active - Proposal to Strike off
OLIVER JON GALLIENNE EASYLINK SERVICES INTERNATIONAL LIMITED Director 2017-03-01 CURRENT 2000-07-11 Active
OLIVER JON GALLIENNE RECOMMIND LIMITED Director 2016-07-20 CURRENT 2010-01-21 Active - Proposal to Strike off
OLIVER JON GALLIENNE ACQUISITION U.K. LIMITED Director 2016-04-01 CURRENT 2002-12-17 Active
OLIVER JON GALLIENNE GXS UK HOLDING LIMITED Director 2016-04-01 CURRENT 2005-09-23 Active
OLIVER JON GALLIENNE SYSGENICS LIMITED Director 2016-04-01 CURRENT 1993-01-20 Active
OLIVER JON GALLIENNE RESONATE KT LIMITED Director 2016-04-01 CURRENT 2004-05-19 Active
OLIVER JON GALLIENNE OPEN TEXT UK LIMITED Director 2016-04-01 CURRENT 1996-01-18 Active
OLIVER JON GALLIENNE ACTUATE UK LIMITED Director 2016-04-01 CURRENT 1996-06-25 Active - Proposal to Strike off
OLIVER JON GALLIENNE GXS LIMITED Director 2016-04-01 CURRENT 1978-09-07 Active
OLIVER JON GALLIENNE ICCM PROFESSIONAL SERVICES LIMITED Director 2016-04-01 CURRENT 2001-08-14 Active
CHRISTIAN WAIDA ACTUATE UK LIMITED Director 2015-05-26 CURRENT 1996-06-25 Active - Proposal to Strike off
CHRISTIAN WAIDA ACQUISITION U.K. LIMITED Director 2015-03-02 CURRENT 2002-12-17 Active
CHRISTIAN WAIDA GXS UK HOLDING LIMITED Director 2015-03-02 CURRENT 2005-09-23 Active
CHRISTIAN WAIDA GXS LIMITED Director 2015-03-02 CURRENT 1978-09-07 Active
CHRISTIAN WAIDA CORDYS UK LIMITED Director 2013-10-11 CURRENT 2000-04-17 Dissolved 2016-02-02
CHRISTIAN WAIDA XPEDITE SYSTEMS (UK) LIMITED Director 2013-06-14 CURRENT 1993-01-08 Active - Proposal to Strike off
CHRISTIAN WAIDA RESONATE KT LIMITED Director 2013-06-14 CURRENT 2004-05-19 Active
CHRISTIAN WAIDA EASYLINK SERVICES INTERNATIONAL LIMITED Director 2013-06-14 CURRENT 2000-07-11 Active
CHRISTIAN WAIDA ICCM PROFESSIONAL SERVICES LIMITED Director 2013-06-14 CURRENT 2001-08-14 Active
CHRISTIAN WAIDA GLOBAL 360 UK, LTD Director 2011-08-23 CURRENT 2001-01-16 Dissolved 2014-05-06
CHRISTIAN WAIDA OPEN TEXT UK LIMITED Director 2011-05-13 CURRENT 1996-01-18 Active
CHRISTIAN WAIDA SYSGENICS LIMITED Director 2011-03-02 CURRENT 1993-01-20 Active
CHRISTIAN WAIDA METASTORM U.K. LIMITED Director 2011-03-02 CURRENT 1997-09-16 Active - Proposal to Strike off
CHRISTIAN WAIDA STREAMSERVE LIMITED Director 2010-11-01 CURRENT 1998-01-27 Dissolved 2014-04-22

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
2021-06-15GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2021-06-07DS01Application to strike the company off the register
2021-03-05SH20Statement by Directors
2021-03-05SH19Statement of capital on 2021-03-05 GBP 1
2021-03-05CAP-SSSolvency Statement dated 19/02/21
2021-03-05RES13Resolutions passed:
  • Cancel redemption reserve 19/02/2021
  • Resolution of reduction in issued share capital
2021-01-18CS01CONFIRMATION STATEMENT MADE ON 13/01/21, WITH UPDATES
2020-07-15CS01CONFIRMATION STATEMENT MADE ON 15/07/20, WITH NO UPDATES
2020-03-04AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19
2019-04-09CH01Director's details changed for Mr Oliver Jon Gallienne on 2018-08-01
2019-04-09AD01REGISTERED OFFICE CHANGED ON 09/04/19 FROM 420 Thames Valley Park Drive Reading RG6 1PT
2018-07-30AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17
2018-07-25CS01CONFIRMATION STATEMENT MADE ON 15/07/18, WITH NO UPDATES
2018-06-08AP01DIRECTOR APPOINTED MADHU RANGANATHAN
2018-06-08TM01APPOINTMENT TERMINATED, DIRECTOR JOHN MARSHALL DOOLITTLE
2017-08-22CH01Director's details changed for Mr Gordon Allan Davies on 2017-08-18
2017-08-07AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16
2017-07-28CS01CONFIRMATION STATEMENT MADE ON 15/07/17, WITH NO UPDATES
2016-11-03AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-07-28LATEST SOC28/07/16 STATEMENT OF CAPITAL;GBP 940
2016-07-28CS01CONFIRMATION STATEMENT MADE ON 15/07/16, WITH UPDATES
2016-04-12AP01DIRECTOR APPOINTED MR OLIVER JON GALLIENNE
2016-04-11TM01APPOINTMENT TERMINATED, DIRECTOR SIMON DAVID HARRISON
2015-10-12AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-07-21LATEST SOC21/07/15 STATEMENT OF CAPITAL;GBP 940
2015-07-21AR0115/07/15 ANNUAL RETURN FULL LIST
2015-07-21AD01REGISTERED OFFICE CHANGED ON 21/07/15 FROM 420 Thames Valley Park Drive Reading Berkshire RG6 1PU
2015-06-12AUDAUDITOR'S RESIGNATION
2015-05-21AUDAUDITOR'S RESIGNATION
2015-05-14CH01Director's details changed for Mr Simon David Harrison on 2014-07-23
2014-10-23AP01DIRECTOR APPOINTED MR JOHN MARSHALL DOOLITTLE
2014-10-02TM01APPOINTMENT TERMINATED, DIRECTOR PAUL JOSEPH MCFEETERS
2014-07-17LATEST SOC17/07/14 STATEMENT OF CAPITAL;GBP 940
2014-07-17AR0115/07/14 ANNUAL RETURN FULL LIST
2014-07-11AAFULL ACCOUNTS MADE UP TO 31/12/13
2013-07-26AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-07-23AR0115/07/13 FULL LIST
2013-04-22AUDAUDITOR'S RESIGNATION
2012-12-18AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-08-02AR0115/07/12 FULL LIST
2011-12-07AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-07-22AR0115/07/11 FULL LIST
2011-04-21AD01REGISTERED OFFICE CHANGED ON 21/04/2011 FROM CENTRAL HOUSE 1 ALWYNE ROAD LONDON SW19 7AB
2011-03-18AP01DIRECTOR APPOINTED MR SIMON HARRISON
2011-03-18AP01DIRECTOR APPOINTED MR CHRISTIAN WAIDA
2011-03-17TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT FARRELL
2011-03-17TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER DESAUTELLE
2011-03-17TM01APPOINTMENT TERMINATED, DIRECTOR ROBIN MARTIN
2011-03-17AP01DIRECTOR APPOINTED MR PAUL MCFEETERS
2011-03-17AP01DIRECTOR APPOINTED MR GORDON DAVIES
2010-10-03AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-08-27AR0115/07/10 FULL LIST
2010-08-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MR. ROBIN MARTIN / 15/07/2010
2010-07-12TM02APPOINTMENT TERMINATED, SECRETARY SWATA GANDHI
2009-11-03RES01ADOPT ARTICLES
2009-11-03RES12VARYING SHARE RIGHTS AND NAMES
2009-11-03CC04STATEMENT OF COMPANY'S OBJECTS
2009-11-03SH10NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES
2009-11-03SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2009-10-10RES13APPOINTING OFFICER
2009-09-24288aDIRECTOR APPOINTED MR. ROBIN BRIAN MARTIN
2009-09-08AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-07-16363aRETURN MADE UP TO 15/07/09; FULL LIST OF MEMBERS
2009-07-16288cSECRETARY'S CHANGE OF PARTICULARS / SWATA GANDHI / 05/05/2009
2008-09-04363aRETURN MADE UP TO 16/07/08; FULL LIST OF MEMBERS
2008-06-20AAFULL ACCOUNTS MADE UP TO 31/12/07
2007-08-15288aNEW SECRETARY APPOINTED
2007-08-15288bSECRETARY RESIGNED
2007-08-10363aRETURN MADE UP TO 16/07/07; FULL LIST OF MEMBERS
2007-06-12AAFULL ACCOUNTS MADE UP TO 31/12/06
2006-12-06AUDAUDITOR'S RESIGNATION
2006-08-02AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-07-24363aRETURN MADE UP TO 16/07/06; FULL LIST OF MEMBERS
2006-07-24288cDIRECTOR'S PARTICULARS CHANGED
2006-07-24288cDIRECTOR'S PARTICULARS CHANGED
2006-07-24288cSECRETARY'S PARTICULARS CHANGED
2006-02-01288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2006-02-01288aNEW SECRETARY APPOINTED
2005-10-24363(288)DIRECTOR'S PARTICULARS CHANGED
2005-10-24363sRETURN MADE UP TO 16/07/05; FULL LIST OF MEMBERS
2005-09-12AAFULL ACCOUNTS MADE UP TO 31/12/03
2005-09-12AAFULL ACCOUNTS MADE UP TO 31/12/04
2004-10-25244DELIVERY EXT'D 3 MTH 31/12/03
2004-09-07363sRETURN MADE UP TO 16/07/04; FULL LIST OF MEMBERS
2004-06-10RES01ALTERATION TO MEMORANDUM AND ARTICLES
2004-06-10MEM/ARTSARTICLES OF ASSOCIATION
2004-03-27403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-03-27403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-03-24395PARTICULARS OF MORTGAGE/CHARGE
2003-08-26AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-08-18363(288)DIRECTOR RESIGNED
2003-08-18363sRETURN MADE UP TO 16/07/03; FULL LIST OF MEMBERS
2002-10-06288aNEW DIRECTOR APPOINTED
2002-08-16AAFULL ACCOUNTS MADE UP TO 31/12/00
2002-08-16AAFULL ACCOUNTS MADE UP TO 31/12/01
2002-08-07363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2002-08-07363sRETURN MADE UP TO 16/07/02; FULL LIST OF MEMBERS
2001-08-29363sRETURN MADE UP TO 16/07/01; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62012 - Business and domestic software development




Licences & Regulatory approval
We could not find any licences issued to METASTORM 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 METASTORM LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2004-03-24 Outstanding COMERICA BANK
DEBENTURE 1999-12-14 Satisfied BARCLAYS BANK PLC
DEBENTURE 1997-07-09 Satisfied MIDLAND BANK PLC
AGREEMENT FOR RENT DEPOSIT 1992-10-26 Satisfied RADNOR WALK INVESTMENTS LIMITED
MORTGAGE DEBENTURE 1991-12-19 Satisfied NATIONAL WESTMINSTER BANK PLC
Intangible Assets
Patents
We have not found any records of METASTORM LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain

METASTORM LIMITED owns 1 domain names.

metastorm.com  

Trademarks
We have not found any records of METASTORM LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with METASTORM LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Northamptonshire County Council 2011-06-14 GBP £3,366 Supplies & Services
Northamptonshire County Council 2011-05-06 GBP £3,366 Supplies & Services
Portsmouth City Council 2011-04-14 GBP £6,440 Liability
Portsmouth City Council 2011-03-31 GBP £5,367

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 METASTORM 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 METASTORM LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2011-10-0149019900Printed books, brochures and similar printed matter (excl. those in single sheets; dictionaries, encyclopaedias, periodicals and publications which are essentially devoted to advertising)
2010-08-0156075090Twine, cordage, ropes and cables, of synthetic fibres, whether or not plaited or braided and whether or not impregnated, coated, covered or sheathed with rubber or plastics (excl. polyethylene, polypropylene, polyesters, nylon or other polyamides)
2010-08-0184735080Parts and accessories equally suitable for use with two or more typewriters, word-processing machines, calculating machines, automatic data-processing machines or other machines, equipment or devices of heading 8469 to 8472, n.e.s. (excl. electronic assemblies)
2010-08-0185176200Machines 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)
2010-06-0185176200Machines 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)

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

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded METASTORM 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 METASTORM LIMITED any grants or awards.
Ownership
    • OPEN TEXT CORP : Ultimate parent company : IS
      • Vignette Europe Limited
      • Vignette Europe Ltd
      • Castelle Europe Limited
      • Castelle Europe Ltd
      • Artesia Technologies UK Limited
      • Artesia Technologies UK Ltd
      • Artesia Technologies, UK Limited
      • Corechange UK Ltd
      • Fulcrum Technologies Limited
      • Fulcrum Technologies Ltd
      • Hummingbird Legal Solutions Limited
      • Hummingbird Legal Solutions Ltd
      • Hummingbird UK Limited
      • Hummingbird UK Ltd
      • IXOS Software Limited
      • IXOS Software Ltd
      • Leonard's Logic Limited
      • Leonards Logic Limited
      • Leonards Logic Ltd
      • Open Text UK Limited
      • Open Text UK Ltd
      • PC Docs Group Europe Ltd
      • People Doc Limited
      • People Doc Ltd
      • Valid Information Systems Limited
      • Valid Information Systems Ltd
      • EasyLink Services International Limited
      • EasyLink Services International Ltd
      • Red Dot Solutions (UK) Ltd
      • EasyLink Services (UK) Limited
      • EasyLink Services (UK) Ltd
      • Centrinity UK Ltd
      • Corechange Ltd
      • Gauss Interprise UK Ltd
      • Information Dimensions Limited
      • Information Dimensions Ltd
      • Obtree Technologies UK Ltd
      • Red Dot Solutions Ltd
      • RedDot Solutions (UK) Limited
      • RedDot Solutions (UK) Ltd
      • Nstein Technologies Europe Limited
      • Nstein Technologies Europe Ltd
      • PeopleDoc Limited
      • PeopleDoc Ltd
      • Picdar Group Limited
      • Picdar Group Ltd
      • Picdar Limited
      • Picdar Ltd
      • Picdar Services Limited
      • Picdar Services Ltd
      • Metastorm Limited
      • Metastorm Ltd
      • Metastorm UK Limited
      • Metastorm UK Ltd
      • StreamServe Limited
      • StreamServe Ltd
      • Sysgenics Limited
      • Sysgenics Ltd
      • WeComm Limited
      • WeComm Ltd
      • WeComm Management Limited
      • WeComm Management Ltd
      • Global 360 UK Limited
      • Global 360 UK Ltd
      • Global 360 UK, Ltd
      • Xpedite Systems (UK) Limited
      • Xpedite Systems (UK) Ltd
      • ICCM Professional Services Ltd
      • Resonate KT Ltd
      • Xpedite Systems (UK) Limited
      • Xpedite Systems (UK) 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.
    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.