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

SMART TECHNOLOGY SOLUTIONS LIMITED

Walker Road, Bardon Hill, Coalville, LEICESTERSHIRE, LE67 1TU,
Company Registration Number
03451884
Private Limited Company
Active

Company Overview

About Smart Technology Solutions Ltd
SMART TECHNOLOGY SOLUTIONS LIMITED was founded on 1997-10-17 and has its registered office in Coalville. The organisation's status is listed as "Active". Smart Technology Solutions Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as UNAUDITED ABRIDGED
Key Data
Company Name
SMART TECHNOLOGY SOLUTIONS LIMITED
 
Legal Registered Office
Walker Road
Bardon Hill
Coalville
LEICESTERSHIRE
LE67 1TU
Other companies in RH1
 
Filing Information
Company Number 03451884
Company ID Number 03451884
Date formed 1997-10-17
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2023-10-31
Account next due 2025-01-31
Latest return 2023-11-01
Return next due 2024-11-15
Type of accounts UNAUDITED ABRIDGED
VAT Number /Sales tax ID GB707495809  
Last Datalog update: 2024-03-22 11:23:53
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SMART TECHNOLOGY SOLUTIONS 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 SMART TECHNOLOGY SOLUTIONS LIMITED
The following companies were found which have the same name as SMART TECHNOLOGY SOLUTIONS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
SMART TECHNOLOGY SOLUTIONS LLC 5881 PRESTON VIEW BLVD #254 DALLAS Texas 75240 FRANCHISE TAX ENDED Company formed on the 2015-06-08
SMART TECHNOLOGY SOLUTIONS, INC. 5348 VEGAS DRIVE LAS VEGAS NV 89108 Permanently Revoked Company formed on the 2004-02-23
SMART TECHNOLOGY SOLUTIONS SDN. BHD. Active
SMART TECHNOLOGY SOLUTIONS, LLC 3440 NE 192ND ST MIAMI FL 33180 Active Company formed on the 2011-06-21
SMART TECHNOLOGY SOLUTIONS OF CENTRAL FLORIDA INC. 96 SOUTH MONROE STREET BEVERLY HILLS FL 34465 Inactive Company formed on the 2012-02-22
SMART TECHNOLOGY SOLUTIONS PTY. LTD. TAS 7250 Active Company formed on the 2013-03-22
SMART TECHNOLOGY SOLUTIONS LLC Michigan UNKNOWN
Smart Technology Solutions Corporation Maryland Unknown
SMART TECHNOLOGY SOLUTIONS OF TEXAS LLC 15455 DALLAS PKWY STE 600 ADDISON TX 75001 Forfeited Company formed on the 2019-09-01
SMART TECHNOLOGY SOLUTIONS LLC Georgia Unknown
SMART TECHNOLOGY SOLUTIONS FOR YOU LLC. 11396 FERENDINA WAY SPRING HILL FL 34609 Active Company formed on the 2020-01-22
Smart Technology Solutions Limited Unknown
Smart Technology Solutions Limited Unknown Company formed on the 2022-08-19

Company Officers of SMART TECHNOLOGY SOLUTIONS LIMITED

Current Directors
Officer Role Date Appointed
ELIZABETH RUTH TURNER
Company Secretary 1997-10-17
JONATHAN DEREK DUTTON
Director 2000-06-19
MICHAEL JOHN FIXTER
Director 2000-04-10
MARK RATHBONE
Director 2000-04-18
ELIZABETH RUTH TURNER
Director 1997-10-17
JAMES STEPHEN TURNER
Director 1997-10-17
Previous Officers
Officer Role Date Appointed Date Resigned
SUZANNE BREWER
Nominated Secretary 1997-10-17 1997-10-17
KEVIN BREWER
Nominated Director 1997-10-17 1997-10-17

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JONATHAN DEREK DUTTON OLYMPIC PARK LEGACY COMPANY LIMITED Director 2010-01-26 CURRENT 2009-05-08 Dissolved 2014-07-22
ELIZABETH RUTH TURNER COBBLESTONE PROPERTIES LIMITED Director 2003-04-16 CURRENT 2003-04-02 Active
JAMES STEPHEN TURNER PAVILIONS CROYDON MANAGEMENT LIMITED Director 2007-02-19 CURRENT 2003-04-15 Active
JAMES STEPHEN TURNER COBBLESTONE PROPERTIES LIMITED Director 2003-04-16 CURRENT 2003-04-02 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
2024-03-2231/10/23 ACCOUNTS TOTAL EXEMPTION FULL
2024-03-05Current accounting period shortened from 31/10/24 TO 30/04/24
2024-02-27REGISTRATION OF A CHARGE / CHARGE CODE 034518840003
2024-02-15Purchase of own shares
2024-02-02DIRECTOR APPOINTED MR CARL JONATHAN BARTON
2024-01-26APPOINTMENT TERMINATED, DIRECTOR JAMES STEPHEN TURNER
2024-01-25Cancellation of shares. Statement of capital on 2024-01-15 GBP 23,587.6
2024-01-25APPOINTMENT TERMINATED, DIRECTOR JONATHAN DEREK DUTTON
2024-01-25Termination of appointment of Elizabeth Ruth Turner on 2024-01-15
2024-01-25APPOINTMENT TERMINATED, DIRECTOR MARK RATHBONE
2024-01-25APPOINTMENT TERMINATED, DIRECTOR MICHAEL JOHN FIXTER
2024-01-25APPOINTMENT TERMINATED, DIRECTOR ELIZABETH RUTH TURNER
2024-01-25DIRECTOR APPOINTED MR DAVID JONATHAN RUSSELL
2024-01-25DIRECTOR APPOINTED DAVID THOMAS OAKEY
2024-01-25DIRECTOR APPOINTED NEVILLE SHAUN KING
2024-01-25CESSATION OF JAMES STEPHEN TURNER AS A PERSON OF SIGNIFICANT CONTROL
2024-01-24Resolutions passed:<ul><li>Resolution on securities</ul>
2024-01-24Resolutions passed:<ul><li>Resolution on securities<li>Resolution passed removal of pre-emption</ul>
2024-01-24Resolutions passed:<ul><li>Resolution on securities<li>Resolution passed removal of pre-emption<li>Resolution passed adopt articles</ul>
2024-01-24Resolutions passed:<ul><li>Resolution Buy-back of shares be approved 15/01/2024</ul>
2024-01-24Memorandum articles filed
2024-01-23STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 034518840002
2023-11-01CONFIRMATION STATEMENT MADE ON 01/11/23, WITH UPDATES
2023-10-17CONFIRMATION STATEMENT MADE ON 17/10/23, WITH UPDATES
2023-07-06Unaudited abridged accounts made up to 2022-10-31
2023-03-27CONFIRMATION STATEMENT MADE ON 27/03/23, WITH UPDATES
2023-03-27CONFIRMATION STATEMENT MADE ON 27/03/23, WITH UPDATES
2022-10-28CS01CONFIRMATION STATEMENT MADE ON 17/10/22, WITH NO UPDATES
2021-12-13Unaudited abridged accounts made up to 2021-10-31
2021-10-17CS01CONFIRMATION STATEMENT MADE ON 17/10/21, WITH NO UPDATES
2020-10-21CS01CONFIRMATION STATEMENT MADE ON 17/10/20, WITH NO UPDATES
2019-11-13CS01CONFIRMATION STATEMENT MADE ON 17/10/19, WITH NO UPDATES
2019-11-12AD02Register inspection address changed from The Old Dairy the Brewerstreet Dairy Business Park Brewer Street Bletchingley Surrey RH1 4QP to 5B Valley Industries Cuckoo Lane Tonbridge Kent TN11 0AG
2019-09-12AAMDAmended accounts made up to 2018-10-31
2019-07-16AA31/10/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-10-29CS01CONFIRMATION STATEMENT MADE ON 17/10/18, WITH UPDATES
2018-03-19LATEST SOC19/03/18 STATEMENT OF CAPITAL;GBP 23587.5
2018-03-19SH06Cancellation of shares. Statement of capital on 2018-01-31 GBP 23,587.5
2018-02-22SH03Purchase of own shares
2017-11-09CS01CONFIRMATION STATEMENT MADE ON 17/10/17, WITH UPDATES
2017-07-10AA31/10/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-04-25AD01REGISTERED OFFICE CHANGED ON 25/04/17 FROM The Old Dairy Brewerstreet Dairy Business Park Brewer Street Bletchingley Surrey RH1 4QP
2016-10-21LATEST SOC21/10/16 STATEMENT OF CAPITAL;GBP 23687.5
2016-10-21CS01CONFIRMATION STATEMENT MADE ON 17/10/16, WITH UPDATES
2016-07-19AA31/10/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-11-04LATEST SOC04/11/15 STATEMENT OF CAPITAL;GBP 23687.5
2015-11-04AR0117/10/15 ANNUAL RETURN FULL LIST
2015-11-04CH01DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN DEREK DUTTON / 01/11/2014
2015-11-04CH01DIRECTOR'S CHANGE OF PARTICULARS / JAMES STEPHEN TURNER / 01/11/2014
2015-11-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MARK RATHBONE / 01/11/2014
2015-11-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL JOHN FIXTER / 01/11/2014
2015-11-04CH03SECRETARY'S DETAILS CHNAGED FOR ELIZABETH RUTH TURNER on 2014-11-01
2015-11-04CH01DIRECTOR'S CHANGE OF PARTICULARS / ELIZABETH RUTH TURNER / 01/11/2014
2015-07-10AA31/10/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-10-28LATEST SOC28/10/14 STATEMENT OF CAPITAL;GBP 23687.5
2014-10-28AR0117/10/14 ANNUAL RETURN FULL LIST
2014-07-15AA31/10/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-10-23LATEST SOC23/10/13 STATEMENT OF CAPITAL;GBP 23687.5
2013-10-23AR0117/10/13 ANNUAL RETURN FULL LIST
2013-06-13AA31/10/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-11-06AR0117/10/12 FULL LIST
2012-07-18AA31/10/11 TOTAL EXEMPTION SMALL
2011-10-24AR0117/10/11 FULL LIST
2011-07-06AA31/10/10 TOTAL EXEMPTION SMALL
2010-10-25AR0117/10/10 FULL LIST
2010-07-21AA31/10/09 TOTAL EXEMPTION SMALL
2009-10-27AR0117/10/09 FULL LIST
2009-10-27AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES
2009-10-27AD02SAIL ADDRESS CREATED
2009-10-26CH01DIRECTOR'S CHANGE OF PARTICULARS / JAMES STEPHEN TURNER / 01/10/2009
2009-10-26CH01DIRECTOR'S CHANGE OF PARTICULARS / ELIZABETH RUTH TURNER / 01/10/2009
2009-10-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MARK RATHBONE / 01/10/2009
2009-10-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL JOHN FIXTER / 01/10/2009
2009-10-26CH01DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN DUTTON / 01/10/2009
2009-08-04AA31/10/08 TOTAL EXEMPTION SMALL
2009-03-23RES13GRANT OPTIONS TO EMPLOYEES AND DIRECTORS TO SUBSCRIBE FOR MAXIMUM PERCENTAGE 14/02/2009
2008-10-30363aRETURN MADE UP TO 17/10/08; FULL LIST OF MEMBERS
2008-08-01AA31/10/07 TOTAL EXEMPTION SMALL
2008-06-03169GBP IC 23717/23687 01/05/08 GBP SR 300@0.1=30
2008-06-03122NC DEC ALREADY ADJUSTED 30/04/08
2008-05-13RES08AUTHORITY TO PURCHASE SHARES OUT OF CAPITAL
2007-11-14363(288)DIRECTOR'S PARTICULARS CHANGED
2007-11-14363sRETURN MADE UP TO 17/10/07; FULL LIST OF MEMBERS
2007-08-16AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06
2006-12-10363sRETURN MADE UP TO 17/10/06; FULL LIST OF MEMBERS
2006-08-15AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05
2005-10-26363sRETURN MADE UP TO 17/10/05; CHANGE OF MEMBERS
2005-08-24AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04
2005-03-22403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-12-08363(288)DIRECTOR'S PARTICULARS CHANGED
2004-12-08363sRETURN MADE UP TO 17/10/04; CHANGE OF MEMBERS
2004-08-26AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03
2004-01-15363sRETURN MADE UP TO 17/10/03; FULL LIST OF MEMBERS
2003-12-24395PARTICULARS OF MORTGAGE/CHARGE
2003-08-18AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/02
2002-12-19287REGISTERED OFFICE CHANGED ON 19/12/02 FROM: CAPP HOUSE 96D SOUTH END CROYDON SURREY CR0 1DQ
2002-11-19363sRETURN MADE UP TO 17/10/02; NO CHANGE OF MEMBERS
2002-05-10AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/01
2002-03-12363sRETURN MADE UP TO 17/10/01; CHANGE OF MEMBERS
2001-04-24AAFULL ACCOUNTS MADE UP TO 31/10/00
2001-03-0688(2)RAD 07/08/00--------- £ SI 8284@.1
2001-03-0688(2)RAD 15/01/01--------- £ SI 3000@.1=300 £ IC 23417/23717
2001-03-0688(2)RAD 07/08/00--------- £ SI 8891@.1
2001-03-0688(2)RAD 07/08/00--------- £ SI 7500@.1
2001-03-0688(2)RAD 07/08/00--------- £ SI 8500@.1
2001-02-20363sRETURN MADE UP TO 17/10/00; FULL LIST OF MEMBERS
2001-02-20288aNEW DIRECTOR APPOINTED
2001-02-20288aNEW DIRECTOR APPOINTED
2000-07-13288aNEW DIRECTOR APPOINTED
2000-02-21AAFULL ACCOUNTS MADE UP TO 31/10/99
2000-01-31363sRETURN MADE UP TO 17/10/99; FULL LIST OF MEMBERS
2000-01-0688(2)RAD 15/07/99--------- £ SI 3500@.1=350 £ IC 19750/20100
1999-12-24MISCAMENDING 882R 7500@10P 150799
1999-12-2488(2)RAD 15/07/99--------- £ SI 1500@.1=150 £ IC 19750/19900
1999-12-1788(2)RAD 15/07/99--------- £ SI 12000@.1=1200 £ IC 15550/16750
1999-12-1788(2)RAD 15/07/99--------- £ SI 11500@.1=1150 £ IC 18600/19750
1999-12-1788(2)RAD 15/07/99--------- £ SI 5500@.1=550 £ IC 15000/15550
1999-06-28SRES04NC INC ALREADY ADJUSTED 16/06/99
1999-06-28123£ NC 1000/100000 16/06/99
1999-06-28122S-DIV 20/06/99
1999-03-11AAFULL ACCOUNTS MADE UP TO 31/10/98
1998-10-23363sRETURN MADE UP TO 17/10/98; FULL LIST OF MEMBERS
1997-10-28288aNEW DIRECTOR APPOINTED
1997-10-28288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1997-10-23288bSECRETARY RESIGNED
1997-10-23287REGISTERED OFFICE CHANGED ON 23/10/97 FROM: SOMERSET HOUSE TEMPLE STREET BIRMINGHAM WEST MIDLANDS B2 5DN
1997-10-23288bDIRECTOR RESIGNED
1997-10-17NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
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 SMART TECHNOLOGY SOLUTIONS 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 SMART TECHNOLOGY SOLUTIONS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
We do not yet have the details of SMART TECHNOLOGY SOLUTIONS LIMITED's previous or outstanding mortgage charges.
Filed Financial Reports
Annual Accounts
2015-10-31
Annual Accounts
2016-10-31
Annual Accounts
2020-10-31

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 SMART TECHNOLOGY SOLUTIONS LIMITED

Intangible Assets
Patents
We have not found any records of SMART TECHNOLOGY SOLUTIONS LIMITED registering or being granted any patents
Domain Names

SMART TECHNOLOGY SOLUTIONS LIMITED owns 1 domain names.

emvelink.co.uk  

Trademarks
We have not found any records of SMART TECHNOLOGY SOLUTIONS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SMART TECHNOLOGY SOLUTIONS 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 (62012 - Business and domestic software development) as SMART TECHNOLOGY SOLUTIONS LIMITED are:

SELIMA LIMITED £ 947,804
OLM SYSTEMS LIMITED £ 639,387
TRAPEZE GROUP (UK) LIMITED £ 431,220
SCISYS UK LIMITED £ 374,737
IMPERIAL CIVIL ENFORCEMENT SOLUTIONS LIMITED £ 359,882
EIBS LIMITED £ 176,365
LAGAN TECHNOLOGIES LIMITED £ 153,465
GLADSTONE MRM LIMITED £ 152,184
SYMOLOGY LIMITED £ 148,978
ORCHARD INFORMATION SYSTEMS LIMITED £ 146,632
ORACLE CORPORATION UK LIMITED £ 38,721,666
UNISYS LIMITED £ 31,204,310
OLM SYSTEMS LIMITED £ 25,376,773
LIQUIDLOGIC LIMITED £ 15,492,847
IMPERIAL CIVIL ENFORCEMENT SOLUTIONS LIMITED £ 9,439,639
TRAPEZE GROUP (UK) LIMITED £ 8,214,312
ORCHARD INFORMATION SYSTEMS LIMITED £ 6,940,011
SYMOLOGY LIMITED £ 6,574,549
OPEN TEXT UK LIMITED £ 5,996,802
CHIPSIDE LIMITED £ 4,812,772
ORACLE CORPORATION UK LIMITED £ 38,721,666
UNISYS LIMITED £ 31,204,310
OLM SYSTEMS LIMITED £ 25,376,773
LIQUIDLOGIC LIMITED £ 15,492,847
IMPERIAL CIVIL ENFORCEMENT SOLUTIONS LIMITED £ 9,439,639
TRAPEZE GROUP (UK) LIMITED £ 8,214,312
ORCHARD INFORMATION SYSTEMS LIMITED £ 6,940,011
SYMOLOGY LIMITED £ 6,574,549
OPEN TEXT UK LIMITED £ 5,996,802
CHIPSIDE LIMITED £ 4,812,772
ORACLE CORPORATION UK LIMITED £ 38,721,666
UNISYS LIMITED £ 31,204,310
OLM SYSTEMS LIMITED £ 25,376,773
LIQUIDLOGIC LIMITED £ 15,492,847
IMPERIAL CIVIL ENFORCEMENT SOLUTIONS LIMITED £ 9,439,639
TRAPEZE GROUP (UK) LIMITED £ 8,214,312
ORCHARD INFORMATION SYSTEMS LIMITED £ 6,940,011
SYMOLOGY LIMITED £ 6,574,549
OPEN TEXT UK LIMITED £ 5,996,802
CHIPSIDE LIMITED £ 4,812,772
Outgoings
Business Rates/Property Tax
No properties were found where SMART TECHNOLOGY SOLUTIONS 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 SMART TECHNOLOGY SOLUTIONS LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2011-12-0184713000Data-processing machines, automatic, portable, weighing <= 10 kg, consisting of at least a central processing unit, a keyboard and a display (excl. peripheral units)

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 SMART TECHNOLOGY SOLUTIONS 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 SMART TECHNOLOGY SOLUTIONS 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.