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

DRUMMONDS ARCHITECTURAL DESIGNS LIMITED

BOREHAMWOOD, HERTFORDSHIRE, WD6,
Company Registration Number
02659159
Private Limited Company
Dissolved

Dissolved 2017-02-07

Company Overview

About Drummonds Architectural Designs Ltd
DRUMMONDS ARCHITECTURAL DESIGNS LIMITED was founded on 1991-10-31 and had its registered office in Borehamwood. The company was dissolved on the 2017-02-07 and is no longer trading or active.

Key Data
Company Name
DRUMMONDS ARCHITECTURAL DESIGNS LIMITED
 
Legal Registered Office
BOREHAMWOOD
HERTFORDSHIRE
 
Previous Names
APOLLO CREATIONS LIMITED30/07/1998
Filing Information
Company Number 02659159
Date formed 1991-10-31
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2013-12-31
Date Dissolved 2017-02-07
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2018-01-24 01:19:19
Primary Source:Companies House
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 DRUMMONDS ARCHITECTURAL DESIGNS LIMITED

Current Directors
Officer Role Date Appointed
STAFFORD PAUL WHITBY
Company Secretary 2006-01-01
DRUMMOND JOHN HAY SHAW
Director 1991-10-31
Previous Officers
Officer Role Date Appointed Date Resigned
ANGELA SUSAN SHAW
Company Secretary 1991-10-31 2005-12-31
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 1991-10-31 1991-10-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
STAFFORD PAUL WHITBY DRUMMONDS BATHROOMS LTD. Company Secretary 2006-05-12 CURRENT 1988-04-21 Active
DRUMMOND JOHN HAY SHAW THE SPECIALIST WOOD FLOORING COMPANY LTD Director 2015-03-26 CURRENT 2014-12-10 Active
DRUMMOND JOHN HAY SHAW THE TRADITIONAL WOOD FLOORING COMPANY LTD Director 2014-11-13 CURRENT 2014-11-13 Dissolved 2016-07-26
DRUMMOND JOHN HAY SHAW THE TRADITIONAL WOODEN FLOORING COMPANY LTD Director 2014-11-13 CURRENT 2014-11-13 Dissolved 2016-04-26
DRUMMOND JOHN HAY SHAW DRUMMONDS BATHROOMS LTD. Director 1991-04-21 CURRENT 1988-04-21 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
2017-02-07GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2016-11-074.72RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP
2015-12-314.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 11/11/2015
2015-10-08AD01REGISTERED OFFICE CHANGED ON 08/10/2015 FROM C/O VALENTINE & CO 3RD FLOOR SHAKESPEAR HOUSE 7 SHAKESPEARE ROAD LONDON N3 1XE
2014-11-24F10.2NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A
2014-11-21AD01REGISTERED OFFICE CHANGED ON 21/11/2014 FROM UNIT 2C HENLEY BUSINESS PARK PIRBRIGHT ROAD NORMANDY GUILDFORD SURREY GU3 2DX
2014-11-204.20STATEMENT OF AFFAIRS/4.19
2014-11-20600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2014-11-20LRESEXEXTRAORDINARY RESOLUTION TO WIND UP
2014-06-11AA31/12/13 TOTAL EXEMPTION SMALL
2013-11-27LATEST SOC27/11/13 STATEMENT OF CAPITAL;GBP 2
2013-11-27AR0131/10/13 FULL LIST
2013-05-07AA31/12/12 TOTAL EXEMPTION SMALL
2013-01-10AD01REGISTERED OFFICE CHANGED ON 10/01/2013 FROM KIRKPATRICK BUILDINGS 25 LONDON ROAD HINDHEAD SURREY GU26 6AB
2012-11-02AR0131/10/12 FULL LIST
2012-04-20AA31/12/11 TOTAL EXEMPTION SMALL
2011-11-03AR0131/10/11 FULL LIST
2011-09-20AA31/12/10 TOTAL EXEMPTION SMALL
2010-11-26AR0131/10/10 FULL LIST
2010-04-08AA31/12/09 TOTAL EXEMPTION SMALL
2009-11-12AR0131/10/09 FULL LIST
2009-11-12CH01DIRECTOR'S CHANGE OF PARTICULARS / DRUMMOND JOHN HAY SHAW / 11/11/2009
2009-11-12CH03SECRETARY'S CHANGE OF PARTICULARS / MR STAFFORD PAUL WHITBY / 11/11/2009
2009-03-12AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08
2008-10-31363aRETURN MADE UP TO 31/10/08; FULL LIST OF MEMBERS
2008-10-31288cSECRETARY'S CHANGE OF PARTICULARS / STAFFORD WHITBY / 31/10/2008
2008-10-22AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07
2007-10-31363aRETURN MADE UP TO 31/10/07; FULL LIST OF MEMBERS
2007-10-31190LOCATION OF DEBENTURE REGISTER
2007-10-31353LOCATION OF REGISTER OF MEMBERS
2007-04-21AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06
2006-12-22363aRETURN MADE UP TO 31/10/06; FULL LIST OF MEMBERS
2006-12-22288cDIRECTOR'S PARTICULARS CHANGED
2006-11-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05
2006-05-12288aNEW SECRETARY APPOINTED
2006-05-12288bSECRETARY RESIGNED
2005-12-16363aRETURN MADE UP TO 31/10/05; FULL LIST OF MEMBERS
2005-11-07AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04
2004-12-03363sRETURN MADE UP TO 31/10/04; FULL LIST OF MEMBERS
2004-10-31AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03
2004-07-14363(287)REGISTERED OFFICE CHANGED ON 14/07/04
2004-07-14363sRETURN MADE UP TO 31/10/03; FULL LIST OF MEMBERS
2003-10-08AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02
2002-12-31287REGISTERED OFFICE CHANGED ON 31/12/02 FROM: 1 BISHOPS WHARF WALNUT TREE CLOSE GUILDFORD SURREY GU1 4RA
2002-11-11363sRETURN MADE UP TO 31/10/02; FULL LIST OF MEMBERS
2002-11-11287REGISTERED OFFICE CHANGED ON 11/11/02 FROM: ONSLOW BRIDGE CHAMBERS BRIDGE STREET GUILDFORD SURREY GU1 4RA
2002-11-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01
2001-11-07363sRETURN MADE UP TO 31/10/01; FULL LIST OF MEMBERS
2001-10-16AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00
2000-11-16363(288)SECRETARY'S PARTICULARS CHANGED
2000-11-16363sRETURN MADE UP TO 31/10/00; FULL LIST OF MEMBERS
2000-03-09AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/99
1999-11-11363(288)SECRETARY'S PARTICULARS CHANGED
1999-11-11363sRETURN MADE UP TO 31/10/99; FULL LIST OF MEMBERS
1999-04-25AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/98
1998-11-24363sRETURN MADE UP TO 31/10/98; FULL LIST OF MEMBERS
1998-07-29CERTNMCOMPANY NAME CHANGED APOLLO CREATIONS LIMITED CERTIFICATE ISSUED ON 30/07/98
1998-01-28AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/97
1997-10-30363sRETURN MADE UP TO 31/10/97; NO CHANGE OF MEMBERS
1997-10-09AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/96
1996-11-03363sRETURN MADE UP TO 31/10/96; NO CHANGE OF MEMBERS
1996-06-24AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/95
1995-11-02363sRETURN MADE UP TO 31/10/95; FULL LIST OF MEMBERS
1995-06-15AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/94
1994-11-02363sRETURN MADE UP TO 31/10/94; NO CHANGE OF MEMBERS
1994-10-20AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/93
1994-10-13SRES03EXEMPTION FROM APPOINTING AUDITORS 30/09/94
1993-11-13363sRETURN MADE UP TO 31/10/93; NO CHANGE OF MEMBERS
1993-08-17AAFULL ACCOUNTS MADE UP TO 31/12/92
1992-11-09363(288)SECRETARY'S PARTICULARS CHANGED
1992-11-09363sRETURN MADE UP TO 31/10/92; FULL LIST OF MEMBERS
1992-06-20224ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12
1991-11-06288SECRETARY RESIGNED
1991-10-31NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
47 - Retail trade, except of motor vehicles and motorcycles
479 - Retail trade not in stores, stalls or markets
47990 - Other retail sale not in stores, stalls or markets




Licences & Regulatory approval
We could not find any licences issued to DRUMMONDS ARCHITECTURAL DESIGNS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2016-09-05
Moratoria, Prohibited Names and Other: Re-use of a Prohibited Name2015-02-27
Notices to Creditors2014-11-19
Appointment of Liquidators2014-11-19
Resolutions for Winding-up2014-11-19
Meetings of Creditors2014-11-05
Fines / Sanctions
No fines or sanctions have been issued against DRUMMONDS ARCHITECTURAL DESIGNS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
DRUMMONDS ARCHITECTURAL DESIGNS LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.359
MortgagesNumMortOutstanding0.249
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.119

This shows the max and average number of mortgages for companies with the same SIC code of 47990 - Other retail sale not in stores, stalls or markets

Creditors
Creditors Due After One Year 2013-12-31 £ 210,000
Creditors Due Within One Year 2013-12-31 £ 296,938
Creditors Due Within One Year 2012-12-31 £ 604,083
Creditors Due Within One Year 2012-12-31 £ 604,083
Creditors Due Within One Year 2011-12-31 £ 817,289

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2013-12-31

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 DRUMMONDS ARCHITECTURAL DESIGNS LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2013-12-31 £ 0
Called Up Share Capital 2012-12-31 £ 0
Cash Bank In Hand 2013-12-31 £ 48,546
Cash Bank In Hand 2012-12-31 £ 99,804
Cash Bank In Hand 2012-12-31 £ 99,804
Cash Bank In Hand 2011-12-31 £ 112,890
Current Assets 2013-12-31 £ 305,045
Current Assets 2012-12-31 £ 430,327
Current Assets 2012-12-31 £ 430,327
Current Assets 2011-12-31 £ 602,870
Debtors 2013-12-31 £ 23,706
Debtors 2012-12-31 £ 50,883
Debtors 2012-12-31 £ 50,883
Debtors 2011-12-31 £ 113,118
Stocks Inventory 2013-12-31 £ 232,793
Stocks Inventory 2012-12-31 £ 279,640
Stocks Inventory 2012-12-31 £ 279,640
Stocks Inventory 2011-12-31 £ 376,862
Tangible Fixed Assets 2013-12-31 £ 139,007
Tangible Fixed Assets 2012-12-31 £ 150,300
Tangible Fixed Assets 2012-12-31 £ 150,300
Tangible Fixed Assets 2011-12-31 £ 209,273

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of DRUMMONDS ARCHITECTURAL DESIGNS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for DRUMMONDS ARCHITECTURAL DESIGNS LIMITED
Trademarks
We have not found any records of DRUMMONDS ARCHITECTURAL DESIGNS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for DRUMMONDS ARCHITECTURAL DESIGNS 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 (47990 - Other retail sale not in stores, stalls or markets) as DRUMMONDS ARCHITECTURAL DESIGNS LIMITED are:

THE AWARD SCHEME LTD. £ 325,787
GOOD IMPRESSIONS LIMITED £ 172,082
NEW FOREST FARM MACHINERY LIMITED £ 166,339
LISTER WILDER LIMITED £ 139,982
CALLIDUS TECHNOLOGY LIMITED £ 91,056
ROUNDHERE LIMITED £ 75,509
DENBY CATERING EQUIPMENT LIMITED £ 67,649
SULO UK LIMITED £ 58,589
SMARTER SOLUTIONS LIMITED £ 57,272
CLOSOMAT LIMITED £ 56,523
CLOSOMAT LIMITED £ 5,523,268
THE AWARD SCHEME LTD. £ 4,319,624
DENBY CATERING EQUIPMENT LIMITED £ 3,593,306
ELMRIDGE LTD £ 3,510,531
NATIONWIDE RETAIL SYSTEMS LIMITED £ 2,260,073
SMITCARE LTD £ 1,788,574
LISTER WILDER LIMITED £ 1,631,250
NEW FOREST FARM MACHINERY LIMITED £ 1,576,228
MEDICO LIMITED £ 1,495,456
SOVEREIGN DESIGN PLAY SYSTEMS LIMITED £ 1,481,019
CLOSOMAT LIMITED £ 5,523,268
THE AWARD SCHEME LTD. £ 4,319,624
DENBY CATERING EQUIPMENT LIMITED £ 3,593,306
ELMRIDGE LTD £ 3,510,531
NATIONWIDE RETAIL SYSTEMS LIMITED £ 2,260,073
SMITCARE LTD £ 1,788,574
LISTER WILDER LIMITED £ 1,631,250
NEW FOREST FARM MACHINERY LIMITED £ 1,576,228
MEDICO LIMITED £ 1,495,456
SOVEREIGN DESIGN PLAY SYSTEMS LIMITED £ 1,481,019
CLOSOMAT LIMITED £ 5,523,268
THE AWARD SCHEME LTD. £ 4,319,624
DENBY CATERING EQUIPMENT LIMITED £ 3,593,306
ELMRIDGE LTD £ 3,510,531
NATIONWIDE RETAIL SYSTEMS LIMITED £ 2,260,073
SMITCARE LTD £ 1,788,574
LISTER WILDER LIMITED £ 1,631,250
NEW FOREST FARM MACHINERY LIMITED £ 1,576,228
MEDICO LIMITED £ 1,495,456
SOVEREIGN DESIGN PLAY SYSTEMS LIMITED £ 1,481,019
Outgoings
Business Rates/Property Tax
No properties were found where DRUMMONDS ARCHITECTURAL DESIGNS 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.
Legal Notices/Action
Initiating party Event TypeMoratoria, Prohibited Names and Other: Re-use of a Prohibited Name
Defending partyDRUMMONDS ARCHITECTURAL DESIGNS LIMITEDEvent Date2015-02-27
On 12 November 2014 , the above-named company went into insolvent liquidation. I, Drummond John Hay Shaw , of Allington Cottage, Langley, Rake, Hampshire GU33 7JR , was a director of the above-named company during the 12 months ending with the day before it went into liquidation. I give notice that it is my intention to act in one or more of the ways specified in section 216(3) of the Insolvency Act 1986 in connection with, or for the purposes of, the carrying on of the whole or substantially the whole of the business of the insolvent company under the following name: The Specialist Wood Flooring Company Ltd, t/a Drummonds and/or Drummonds Flooring.
 
Initiating party Event TypeNotices to Creditors
Defending partyDRUMMONDS ARCHITECTURAL DESIGNS LIMITEDEvent Date2014-11-12
In accordance with Rule 4.106 Mark Reynolds (IP No. 008838) of Valentine & Co, 3rd Floor, Shakespeare House, 7 Shakespeare Road, London, N3 1XE gives notice that on 12 November 2014 he was appointed Liquidator of the Company by the members and creditors. Notice is hereby given that creditors of the Company are required before 31 January 2015, to send their full names, addresses and descriptions, full particulars of their debts or claims and the names and addresses of their solicitors (if any) to Mark Reynolds, of Valentine & Co, the Liquidator of the Company. Further, if so required by notice in writing, creditors shall prove their debts or claims at such time and place as shall be specified in such notice, or in default shall be excluded from the benefit of any distribution. For further details contact: Mark Reynolds, Tel: 020 8343 3710. Alternative contact: Maria Christodoulou.
 
Initiating party Event TypeAppointment of Liquidators
Defending partyDRUMMONDS ARCHITECTURAL DESIGNS LIMITEDEvent Date2014-11-12
Mark Reynolds , of Valentine & Co , 3rd Floor, Shakespeare House, 7 Shakespeare Road, London, N3 1XE . : For further details contact: Mark Reynolds, Tel: 020 8343 3710. Alternative contact: Maria Christodoulou.
 
Initiating party Event TypeResolutions for Winding-up
Defending partyDRUMMONDS ARCHITECTURAL DESIGNS LIMITEDEvent Date2014-11-12
At a General Meeting of the above-named Company, duly convened and held on 12 November 2014 the following Resolutions were duly passed: That the Company be wound up voluntarily and that Mark Reynolds , of Valentine & Co , 3rd Floor, Shakespeare House, 7 Shakespeare Road, London, N3 1XE , (IP No 008838) be appointed Liquidator of the Company for the purposes of the voluntary winding-up. The appointment of Mark Reynolds of Valentine & Co, 3rd Floor, Shakespeare House, 7 Shakespeare Road, London, N3 1XE as liquidator was confirmed by the creditors on the same day. For further details contact: Mark Reynolds, Tel: 020 8343 3710. Alternative contact: Maria Christodoulou. Drummond Shaw , Director :
 
Initiating party Event TypeFinal Meetings
Defending partyDRUMMONDS ARCHITECTURAL DESIGNS LIMITEDEvent Date2014-11-12
Notice is hereby given pursuant to Section 106 of the Insolvency Act 1986 that final meetings of members and creditors of the Company will be held at the offices of Valentine & Co, 5 Stirling Court, Stirling Way, Borehamwood, Hertfordshire, WD6 2FX on 27 October 2016 at 11.45 am and 12.00 noon respectively, for the purposes of having an account laid before them showing the manner in which the winding-up of the Company has been conducted and the property disposed of, and of receiving any explanation that may be given by the Liquidator, and also determining the manner in which the books, accounts and documents of the Company shall be disposed of. The following resolutions will be put to the meeting: To accept the Liquidators final report and account and to approve the Liquidators release from office. A member or creditor entitled to attend and vote at the above meetings may appoint a proxy to attend and vote in his place. It is not necessary for the proxy to be a member or creditor. Proxy forms must be returned to the offices of Valentine & Co at the above address by no later than 12.00 noon on 23 October 2016. Date of Appointment: 12 November 2014 Office Holder details: Mark Reynolds , (IP No. 008838) of Valentine & Co , 5 Stirling Court, Stirling Way, Borehamwood, Hertfordshire, WD6 2BT . Further details contact: Mark Reynolds, Tel: 020 8343 3710. Alternative contact: Maria Christodoulou Mark Reynolds , Liquidator :
 
Initiating party Event TypeMeetings of Creditors
Defending partyDRUMMONDS ARCHITECTURAL DESIGNS LIMITEDEvent Date2014-10-24
Notice is hereby given, pursuant to Section 98 of the Insolvency Act 1986 that a meeting of the creditors of the Company will be held at 3rd Floor, Shakespeare House, 7 Shakespeare Road, London, N3 1XE , on 12 November 2014 , at 12.00 noon for the purposes mentioned in sections 99, 100 and 101 of the said Act. Mark Reynolds (IP No 008838) of Valentine & Co, 3rd Floor, Shakespeare House, 7 Shakespeare Road, London, N3 1XE is qualified to act as an insolvency practitioner in relation to the above and will furnish creditors, free of charge, with such information concerning the companys affairs as is reasonably required. In accordance with section 98(2)(b) a list of names and addresses of the Companys creditors will be available for inspection, free of charge, at Valentine & Co , 3rd Floor, Shakespeare House, 7 Shakespeare Road, London, N3 1XE , on the two business days preceding the date of the meeting, between the hours of 10.00 am and 4.00 pm. For further details contact: Mark Reynolds, Tel: 020 8343 3710 Alternative contact: Maria Christodoulou
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded DRUMMONDS ARCHITECTURAL DESIGNS 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 DRUMMONDS ARCHITECTURAL DESIGNS 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.