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

LIFECYCLE SOFTWARE LIMITED

LIFECYCLE SOFTWARE LIMITED, 1 STERLING INDUSTRIAL ESTATE, KINGS ROAD, NEWBURY, BERKSHIRE, RG14 5RQ,
Company Registration Number
03056738
Private Limited Company
Active

Company Overview

About Lifecycle Software Ltd
LIFECYCLE SOFTWARE LIMITED was founded on 1995-05-15 and has its registered office in Newbury. The organisation's status is listed as "Active". Lifecycle Software Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
LIFECYCLE SOFTWARE LIMITED
 
Legal Registered Office
LIFECYCLE SOFTWARE LIMITED
1 STERLING INDUSTRIAL ESTATE
KINGS ROAD
NEWBURY
BERKSHIRE
RG14 5RQ
Other companies in RG14
 
Telephone01635 553400
 
Filing Information
Company Number 03056738
Company ID Number 03056738
Date formed 1995-05-15
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 13/05/2016
Return next due 10/06/2017
Type of accounts SMALL
VAT Number /Sales tax ID GB641820358  
Last Datalog update: 2024-04-07 01:20:11
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for LIFECYCLE SOFTWARE 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 LIFECYCLE SOFTWARE LIMITED
The following companies were found which have the same name as LIFECYCLE SOFTWARE LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
LIFECYCLE SOFTWARE SOLUTIONS LIMITED 11/3 PIERSHILL TERRACE EDINBURGH EH8 7EY Active Company formed on the 2014-11-05
LIFECYCLE SOFTWARE PRIVATE LIMITED VASANI CHAMBERS 47 NEW MARINE LINES PLOT NO. 9 MUMBAI Maharashtra 400020 ACTIVE Company formed on the 2004-03-10
LIFECYCLE SOFTWARE HOLDINGS LIMITED Unknown
LIFECYCLE SOFTWARE INC Georgia Unknown
LIFECYCLE SOFTWARE INC Georgia Unknown

Company Officers of LIFECYCLE SOFTWARE LIMITED

Current Directors
Officer Role Date Appointed
KIM JOHN CRAVEN
Company Secretary 1995-05-15
ANN IRENE CRAVEN
Director 1995-05-15
KIM JOHN CRAVEN
Director 1995-05-15
Previous Officers
Officer Role Date Appointed Date Resigned
DANIEL JOHN DWYER
Nominated Secretary 1995-05-15 1995-05-15
BETTY JUNE DOYLE
Nominated Director 1995-05-15 1995-05-15
DANIEL JOHN DWYER
Nominated Director 1995-05-15 1995-05-15

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
KIM JOHN CRAVEN INTERSOFT SOLUTIONS LIMITED Company Secretary 2004-10-22 CURRENT 2004-10-22 Dissolved 2015-03-31
KIM JOHN CRAVEN SMART IPX LTD Director 2011-03-17 CURRENT 2010-12-06 Liquidation
KIM JOHN CRAVEN UK IP SERVICES LIMITED Director 2007-08-10 CURRENT 2006-07-25 Dissolved 2016-03-08
KIM JOHN CRAVEN INTERSOFT SOLUTIONS LIMITED Director 2004-10-22 CURRENT 2004-10-22 Dissolved 2015-03-31

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
2024-03-25Resolutions passed:<ul><li>Resolution Company business 19/03/2024<li>Resolution passed adopt articles</ul>
2024-03-25Memorandum articles filed
2024-03-21REGISTRATION OF A CHARGE / CHARGE CODE 030567380002
2024-03-20Statement of company's objects
2023-11-24Director's details changed for Mr Tony Garcia on 2023-11-23
2023-10-11SMALL COMPANY ACCOUNTS MADE UP TO 31/12/22
2023-07-19STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2023-05-17CONFIRMATION STATEMENT MADE ON 13/05/23, WITH UPDATES
2023-01-06Notification of Lumine Group Uk Holdco Ltd as a person with significant control on 2022-12-30
2023-01-06PSC02Notification of Lumine Group Uk Holdco Ltd as a person with significant control on 2022-12-30
2023-01-05CESSATION OF VOLARIS GROUP UK HOLDCO LTD AS A PERSON OF SIGNIFICANT CONTROL
2023-01-05Notification of a person with significant control statement
2023-01-05Withdrawal of a person with significant control statement on 2023-01-05
2023-01-05PSC09Withdrawal of a person with significant control statement on 2023-01-05
2023-01-05PSC08Notification of a person with significant control statement
2023-01-05PSC07CESSATION OF VOLARIS GROUP UK HOLDCO LTD AS A PERSON OF SIGNIFICANT CONTROL
2023-01-04SMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2023-01-04AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-12-23Resolutions passed:<ul><li>Resolution reduction in capital</ul>
2022-12-23Solvency Statement dated 23/12/22
2022-12-23Statement by Directors
2022-12-23Statement of capital on GBP 1,173,084.20
2022-12-2323/12/22 STATEMENT OF CAPITAL GBP 5857609
2022-12-23SH0123/12/22 STATEMENT OF CAPITAL GBP 5857609
2022-12-23SH19Statement of capital on 2022-12-23 GBP 1,173,084.20
2022-12-23SH20Statement by Directors
2022-12-23CAP-SSSolvency Statement dated 23/12/22
2022-12-23RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2022-10-07Director's details changed for Mr David William Nyland on 2022-10-07
2022-10-07CH01Director's details changed for Mr David William Nyland on 2022-10-07
2022-05-20CS01CONFIRMATION STATEMENT MADE ON 13/05/22, WITH NO UPDATES
2022-05-18TM02Termination of appointment of Brian Beattie on 2022-05-18
2021-12-21SMALL COMPANY ACCOUNTS MADE UP TO 31/12/20
2021-12-21AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/20
2021-05-13CS01CONFIRMATION STATEMENT MADE ON 13/05/21, WITH NO UPDATES
2020-09-09AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-07-22AP01DIRECTOR APPOINTED MR TONY GARCIA
2020-07-22TM01APPOINTMENT TERMINATED, DIRECTOR KIM JOHN CRAVEN
2020-05-20CS01CONFIRMATION STATEMENT MADE ON 13/05/20, WITH UPDATES
2020-01-20AA01Previous accounting period shortened from 31/05/20 TO 31/12/19
2020-01-16PSC02Notification of Volaris Group Uk Holdco Ltd as a person with significant control on 2020-01-01
2020-01-16PSC07CESSATION OF ANN IRENE CRAVEN AS A PERSON OF SIGNIFICANT CONTROL
2020-01-16AP01DIRECTOR APPOINTED MR BRIAN BEATTIE
2020-01-16AP03Appointment of Mr Brian Beattie as company secretary on 2020-01-01
2020-01-16TM01APPOINTMENT TERMINATED, DIRECTOR ANN IRENE CRAVEN
2020-01-16TM02Termination of appointment of Kim John Craven on 2020-01-01
2020-01-15RES10Resolutions passed:
  • Resolution of allotment of securities
  • Re-sec 239(2)/transfer of shares/co business 31/12/2019
  • Resolution of removal of pre-emption rights
  • Resolution of adoption of Articles of Association
2020-01-10SH0131/12/19 STATEMENT OF CAPITAL GBP 11953
2019-11-20AASMALL COMPANY ACCOUNTS MADE UP TO 31/05/19
2019-05-17CS01CONFIRMATION STATEMENT MADE ON 13/05/19, WITH NO UPDATES
2018-10-30AASMALL COMPANY ACCOUNTS MADE UP TO 31/05/18
2018-05-16CS01CONFIRMATION STATEMENT MADE ON 13/05/18, WITH NO UPDATES
2017-10-04AASMALL COMPANY ACCOUNTS MADE UP TO 31/05/17
2017-05-16LATEST SOC16/05/17 STATEMENT OF CAPITAL;GBP 10000
2017-05-16CS01CONFIRMATION STATEMENT MADE ON 13/05/17, WITH UPDATES
2016-10-02AASMALL COMPANY ACCOUNTS MADE UP TO 31/05/16
2016-05-31LATEST SOC31/05/16 STATEMENT OF CAPITAL;GBP 10000
2016-05-31AR0113/05/16 ANNUAL RETURN FULL LIST
2015-11-15AASMALL COMPANY ACCOUNTS MADE UP TO 31/05/15
2015-06-29LATEST SOC29/06/15 STATEMENT OF CAPITAL;GBP 10000
2015-06-29AR0113/05/15 ANNUAL RETURN FULL LIST
2015-01-30AASMALL COMPANY ACCOUNTS MADE UP TO 31/05/14
2014-10-10RES13Resolutions passed:<ul><li>Revoke provisions of clause 5 - remove auth share cap restrictions 31/05/2013</ul>
2014-06-13LATEST SOC13/06/14 STATEMENT OF CAPITAL;GBP 10000
2014-06-13AR0113/05/14 ANNUAL RETURN FULL LIST
2014-02-28AA31/05/13 TOTAL EXEMPTION SMALL
2013-05-17AD01REGISTERED OFFICE CHANGED ON 17/05/2013 FROM UNIT 2 RIVERSIDE HOUSE MILL LANE NEWBURY BERKSHIRE RG14 5QS
2013-05-17AR0113/05/13 FULL LIST
2013-01-11AA31/05/12 TOTAL EXEMPTION SMALL
2012-05-15AR0113/05/12 FULL LIST
2011-11-15AA31/05/11 TOTAL EXEMPTION SMALL
2011-05-13AR0113/05/11 FULL LIST
2010-10-27AA31/05/10 TOTAL EXEMPTION SMALL
2010-06-16AR0115/05/10 FULL LIST
2010-06-16CH01DIRECTOR'S CHANGE OF PARTICULARS / ANN IRENE CRAVEN / 15/05/2010
2009-10-28AA31/05/09 TOTAL EXEMPTION SMALL
2009-06-02363aRETURN MADE UP TO 15/05/09; FULL LIST OF MEMBERS
2008-10-15AA31/05/08 TOTAL EXEMPTION SMALL
2008-06-12363aRETURN MADE UP TO 15/05/08; FULL LIST OF MEMBERS
2008-01-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/07
2007-07-21363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2007-07-21363sRETURN MADE UP TO 21/05/07; NO CHANGE OF MEMBERS
2007-03-08AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/06
2006-11-01287REGISTERED OFFICE CHANGED ON 01/11/06 FROM: PHOENIX HOUSE BARTHOLOMEW STREET NEWBURY BERKSHIRE RG14 5QA
2006-06-19363sRETURN MADE UP TO 15/05/06; FULL LIST OF MEMBERS
2006-02-24AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/05
2005-06-02363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2005-06-02363sRETURN MADE UP TO 15/05/05; FULL LIST OF MEMBERS
2005-03-08AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/04
2004-05-20363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2004-05-20363sRETURN MADE UP TO 15/05/04; FULL LIST OF MEMBERS
2004-03-11AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/03
2003-06-03363sRETURN MADE UP TO 15/05/03; FULL LIST OF MEMBERS
2003-01-13AAFULL ACCOUNTS MADE UP TO 31/05/02
2002-05-29363sRETURN MADE UP TO 15/05/02; FULL LIST OF MEMBERS
2002-02-21AAFULL ACCOUNTS MADE UP TO 31/05/01
2001-05-18363sRETURN MADE UP TO 15/05/01; FULL LIST OF MEMBERS
2001-04-30AAFULL ACCOUNTS MADE UP TO 31/05/00
2000-06-19363sRETURN MADE UP TO 15/05/00; FULL LIST OF MEMBERS
1999-12-16ORES01ALTERMEMORANDUM10/12/99
1999-12-16123NC INC ALREADY ADJUSTED 10/12/99
1999-12-16ORES04£ NC 100/10000
1999-12-16ORES10AUTH. ALLOTMENT OF SHARES AND DEBENTURES 10/12/99
1999-09-08395PARTICULARS OF MORTGAGE/CHARGE
1999-08-20AAFULL ACCOUNTS MADE UP TO 31/05/99
1999-06-03363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1999-06-03363sRETURN MADE UP TO 15/05/99; NO CHANGE OF MEMBERS
1999-02-15AAFULL ACCOUNTS MADE UP TO 31/05/98
1998-05-18363sRETURN MADE UP TO 15/05/98; NO CHANGE OF MEMBERS
1998-04-01AAFULL ACCOUNTS MADE UP TO 31/05/97
1997-07-11363sRETURN MADE UP TO 15/05/97; FULL LIST OF MEMBERS
1997-03-18AAFULL ACCOUNTS MADE UP TO 31/05/96
1996-06-17363(287)REGISTERED OFFICE CHANGED ON 17/06/96
1996-06-17363sRETURN MADE UP TO 15/05/96; FULL LIST OF MEMBERS
1995-11-06MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
1995-09-13CERTNMCOMPANY NAME CHANGED SOFTWARE LANDSCAPE SERVICES LIMI TED CERTIFICATE ISSUED ON 14/09/95
1995-05-22288DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
1995-05-22287REGISTERED OFFICE CHANGED ON 22/05/95 FROM: 50 LINCOLNS INN FIELDS LONDON WC2A 3PF
1995-05-22288SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
1995-05-15NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
61 - Telecommunications
619 - Other telecommunications activities
61900 - Other telecommunications activities




Licences & Regulatory approval
We could not find any licences issued to LIFECYCLE SOFTWARE 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 LIFECYCLE SOFTWARE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
MORTGAGE DEBENTURE 1999-09-08 Outstanding NATIONAL WESTMINSTER BANK PLC
Creditors
Creditors Due Within One Year 2013-05-31 £ 284,293
Creditors Due Within One Year 2012-05-31 £ 223,423
Creditors Due Within One Year 2012-05-31 £ 223,423
Creditors Due Within One Year 2011-05-31 £ 203,588

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-05-31
Annual Accounts
2013-05-31
Annual Accounts
2019-05-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31

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 LIFECYCLE SOFTWARE LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2013-05-31 £ 10,000
Called Up Share Capital 2012-05-31 £ 10,000
Called Up Share Capital 2012-05-31 £ 10,000
Called Up Share Capital 2011-05-31 £ 10,000
Cash Bank In Hand 2013-05-31 £ 105,787
Cash Bank In Hand 2012-05-31 £ 1,902
Cash Bank In Hand 2012-05-31 £ 1,902
Cash Bank In Hand 2011-05-31 £ 1,238
Current Assets 2013-05-31 £ 396,182
Current Assets 2012-05-31 £ 313,142
Current Assets 2012-05-31 £ 313,142
Current Assets 2011-05-31 £ 290,971
Debtors 2013-05-31 £ 290,395
Debtors 2012-05-31 £ 311,240
Debtors 2012-05-31 £ 311,240
Debtors 2011-05-31 £ 289,733
Fixed Assets 2013-05-31 £ 85,025
Fixed Assets 2012-05-31 £ 47,729
Fixed Assets 2012-05-31 £ 47,729
Fixed Assets 2011-05-31 £ 42,556
Secured Debts 2013-05-31 £ 0
Secured Debts 2012-05-31 £ 41,966
Secured Debts 2012-05-31 £ 41,966
Secured Debts 2011-05-31 £ 43,984
Shareholder Funds 2013-05-31 £ 196,914
Shareholder Funds 2012-05-31 £ 137,448
Shareholder Funds 2012-05-31 £ 137,448
Shareholder Funds 2011-05-31 £ 129,939
Tangible Fixed Assets 2013-05-31 £ 45,450
Tangible Fixed Assets 2012-05-31 £ 8,154
Tangible Fixed Assets 2012-05-31 £ 8,154
Tangible Fixed Assets 2011-05-31 £ 3,056

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of LIFECYCLE SOFTWARE LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain

LIFECYCLE SOFTWARE LIMITED owns 17 domain names.

angelmobile.co.uk   homepbx.co.uk   greencall.co.uk   greencalls.co.uk   lifecycle-it.co.uk   mobileoverbroadband.co.uk   katel.co.uk   orderportal.co.uk   thebillingfactory.co.uk   thebillingportal.co.uk   ukipservice.co.uk   ukipservices.co.uk   theorderportal.co.uk   viabill.co.uk   lifecyclebilling.co.uk   livermeadcliff.co.uk   moverb.co.uk  

Trademarks
We have not found any records of LIFECYCLE SOFTWARE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for LIFECYCLE SOFTWARE 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 (61900 - Other telecommunications activities) as LIFECYCLE SOFTWARE LIMITED are:

BRITISH TELECOMMUNICATIONS PUBLIC LIMITED COMPANY £ 2,604,688
EE LIMITED £ 1,774,729
DIGITAL REGION LIMITED £ 1,457,782
UNIFY ENTERPRISE COMMUNICATIONS LIMITED £ 777,461
DAISY COMMUNICATIONS LTD. £ 507,743
BT LIMITED £ 475,876
BT GLOBAL SERVICES LIMITED £ 416,640
KCOM GROUP LIMITED £ 403,179
EASYNET LIMITED £ 390,532
DIMENSION DATA COMMUNICATIONS UK LIMITED £ 246,532
BT GLOBAL SERVICES LIMITED £ 271,274,708
BRITISH TELECOMMUNICATIONS PUBLIC LIMITED COMPANY £ 233,987,368
VIRGIN MEDIA LIMITED £ 60,835,812
BT GROUP PLC £ 28,616,881
ANS GROUP LIMITED £ 12,313,009
LOGICALIS UK LIMITED £ 11,905,952
DAISY COMMUNICATIONS LTD. £ 11,890,144
AZZURRI COMMUNICATIONS LIMITED £ 11,876,711
BT LIMITED £ 11,773,418
BT PAYMENT SERVICES LIMITED £ 11,114,783
BT GLOBAL SERVICES LIMITED £ 271,274,708
BRITISH TELECOMMUNICATIONS PUBLIC LIMITED COMPANY £ 233,987,368
VIRGIN MEDIA LIMITED £ 60,835,812
BT GROUP PLC £ 28,616,881
ANS GROUP LIMITED £ 12,313,009
LOGICALIS UK LIMITED £ 11,905,952
DAISY COMMUNICATIONS LTD. £ 11,890,144
AZZURRI COMMUNICATIONS LIMITED £ 11,876,711
BT LIMITED £ 11,773,418
BT PAYMENT SERVICES LIMITED £ 11,114,783
BT GLOBAL SERVICES LIMITED £ 271,274,708
BRITISH TELECOMMUNICATIONS PUBLIC LIMITED COMPANY £ 233,987,368
VIRGIN MEDIA LIMITED £ 60,835,812
BT GROUP PLC £ 28,616,881
ANS GROUP LIMITED £ 12,313,009
LOGICALIS UK LIMITED £ 11,905,952
DAISY COMMUNICATIONS LTD. £ 11,890,144
AZZURRI COMMUNICATIONS LIMITED £ 11,876,711
BT LIMITED £ 11,773,418
BT PAYMENT SERVICES LIMITED £ 11,114,783
Outgoings
Business Rates/Property Tax
No properties were found where LIFECYCLE SOFTWARE 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
LIFECYCLE SOFTWARE LIMITED has been awarded 1 awards from the Technology Strategy Board. The value of these awards is £ 82,751

CategoryAward Date Award/Grant
Milamber Digital : Collaborative Research and Development 2012-01-01 £ 82,751

How is this useful? The company may be investing in new products to generate new revenue streams or investing in new technologies to increase productivity / reduce costs. The company may own IPR as a result.

European Union CORDIS Awards
The European Union has not awarded LIFECYCLE SOFTWARE 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.
    Other companies at postcode RG14 5RQ