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

BRITANNIA CORPORATE EVENTS LIMITED

1 MANOR COURT, 6 BARNES WALLIS ROAD SEGENSWORTH, FAREHAM, HAMPSHIRE, PO15 5TH,
Company Registration Number
03561663
Private Limited Company
Active

Company Overview

About Britannia Corporate Events Ltd
BRITANNIA CORPORATE EVENTS LIMITED was founded on 1998-05-11 and has its registered office in Fareham. The organisation's status is listed as "Active". Britannia Corporate Events 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
BRITANNIA CORPORATE EVENTS LIMITED
 
Legal Registered Office
1 MANOR COURT
6 BARNES WALLIS ROAD SEGENSWORTH
FAREHAM
HAMPSHIRE
PO15 5TH
Other companies in PO15
 
Filing Information
Company Number 03561663
Company ID Number 03561663
Date formed 1998-05-11
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/09/2022
Account next due 30/06/2024
Latest return 11/05/2016
Return next due 08/06/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB717548612  
Last Datalog update: 2024-06-07 11:41:23
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BRITANNIA CORPORATE EVENTS 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.

Company Officers of BRITANNIA CORPORATE EVENTS LIMITED

Current Directors
Officer Role Date Appointed
ANDREW MALCOLM BYHAM
Director 1998-05-11
CHRISTOPHER CHARLES JACKSON
Director 2017-10-13
CHARLES DAVID WILLIAM WILLIAMS
Director 2014-02-13
Previous Officers
Officer Role Date Appointed Date Resigned
RCA COMPANY SECRETARIAL SERVICES LTD
Company Secretary 2003-07-03 2017-06-30
KEVIN MICHAEL CHAMBERLAIN
Company Secretary 2000-01-28 2003-07-01
KERSTIN LANGDON
Company Secretary 1998-05-11 2000-01-28
KERSTIN LANGDON
Director 1998-05-11 2000-01-28
SEAN ANTHONY EDWARD LANGDON
Director 1998-05-11 2000-01-28
TEMPLE SECRETARIES LIMITED
Nominated Secretary 1998-05-11 1998-05-11
COMPANY DIRECTORS LIMITED
Nominated Director 1998-05-11 1998-05-11

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANDREW MALCOLM BYHAM STOW AWAY STORAGE LIMITED Director 2018-07-05 CURRENT 2004-03-12 Active
ANDREW MALCOLM BYHAM FAIRVIEW SAILING LIMITED Director 2017-09-20 CURRENT 2001-01-30 Active
ANDREW MALCOLM BYHAM SAILING LOGIC LIMITED Director 2017-08-08 CURRENT 2017-08-08 Active
ANDREW MALCOLM BYHAM COAST TO COAST VENTURES LIMITED Director 2017-05-05 CURRENT 2017-05-05 Active - Proposal to Strike off
ANDREW MALCOLM BYHAM FAIRVIEW YACHT CHARTER LIMITED Director 2017-02-07 CURRENT 2017-02-07 Active
ANDREW MALCOLM BYHAM SAILING LOGIC SHOREBASED SCHOOL LIMITED Director 2016-02-11 CURRENT 2016-02-11 Active
ANDREW MALCOLM BYHAM SAILING LOGIC SAILING SCHOOL LIMITED Director 2016-02-11 CURRENT 2016-02-11 Active
ANDREW MALCOLM BYHAM SAILING LOGIC POWERBOAT SCHOOL LIMITED Director 2016-02-11 CURRENT 2016-02-11 Active
ANDREW MALCOLM BYHAM DREAM CHARTER LIMITED Director 2013-04-22 CURRENT 2013-04-22 Active
ANDREW MALCOLM BYHAM SAILING LOGIC EVENTS LIMITED Director 2012-04-16 CURRENT 2012-04-04 Active
ANDREW MALCOLM BYHAM SOLENT ESTATE AGENTS LIMITED Director 2010-07-12 CURRENT 2010-07-12 Active - Proposal to Strike off
ANDREW MALCOLM BYHAM SOLENT HOMES LIMITED Director 2010-07-12 CURRENT 2010-07-12 Active - Proposal to Strike off
ANDREW MALCOLM BYHAM SOLENT LETTINGS LIMITED Director 2010-07-12 CURRENT 2010-07-12 Active - Proposal to Strike off
ANDREW MALCOLM BYHAM SOLENT NIGHTZ LIMITED Director 2006-08-24 CURRENT 2006-08-24 Active
CHARLES DAVID WILLIAM WILLIAMS SAILING LOGIC LIMITED Director 2017-08-08 CURRENT 2017-08-08 Active
CHARLES DAVID WILLIAM WILLIAMS SAILING LOGIC SHOREBASED SCHOOL LIMITED Director 2016-02-11 CURRENT 2016-02-11 Active
CHARLES DAVID WILLIAM WILLIAMS SAILING LOGIC SAILING SCHOOL LIMITED Director 2016-02-11 CURRENT 2016-02-11 Active
CHARLES DAVID WILLIAM WILLIAMS SAILING LOGIC POWERBOAT SCHOOL LIMITED Director 2016-02-11 CURRENT 2016-02-11 Active
CHARLES DAVID WILLIAM WILLIAMS SAILING LOGIC EVENTS LIMITED Director 2014-02-13 CURRENT 2012-04-04 Active
CHARLES DAVID WILLIAM WILLIAMS THE AQUA SPORTS COMPANY LIMITED Director 2001-08-01 CURRENT 2001-08-01 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
2023-06-2930/09/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-10-05CONFIRMATION STATEMENT MADE ON 01/04/20, WITH UPDATES
2022-10-05CS01CONFIRMATION STATEMENT MADE ON 01/04/20, WITH UPDATES
2022-06-30AA30/09/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-05-11CS01CONFIRMATION STATEMENT MADE ON 11/05/22, WITH NO UPDATES
2021-11-17MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 035616630004
2021-09-14AA30/09/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-06-02CS01CONFIRMATION STATEMENT MADE ON 11/05/21, WITH NO UPDATES
2021-05-18MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 035616630006
2020-06-29AA30/09/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-05-28CS01CONFIRMATION STATEMENT MADE ON 11/05/20, WITH NO UPDATES
2020-05-07TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER CHARLES JACKSON
2019-10-18MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 035616630007
2019-06-25AA30/09/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-05-14CS01CONFIRMATION STATEMENT MADE ON 11/05/19, WITH NO UPDATES
2019-03-26MR01REGISTRATION OF A CHARGE / CHARGE CODE 035616630012
2019-03-22MR01REGISTRATION OF A CHARGE / CHARGE CODE 035616630011
2019-03-05MR01REGISTRATION OF A CHARGE / CHARGE CODE 035616630010
2019-02-13MR01REGISTRATION OF A CHARGE / CHARGE CODE 035616630009
2019-01-29MR01REGISTRATION OF A CHARGE / CHARGE CODE 035616630008
2018-05-11LATEST SOC11/05/18 STATEMENT OF CAPITAL;GBP 200
2018-05-11CS01CONFIRMATION STATEMENT MADE ON 11/05/18, WITH UPDATES
2018-05-11CS01CONFIRMATION STATEMENT MADE ON 11/05/18, WITH UPDATES
2018-03-19AA30/09/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-11-02PSC07CESSATION OF CHARLES DAVID WILLIAM WILLIAMS AS A PERSON OF SIGNIFICANT CONTROL
2017-11-02AP01DIRECTOR APPOINTED MR CHRISTOPHER CHARLES JACKSON
2017-07-05TM02Termination of appointment of Rca Company Secretarial Services Ltd on 2017-06-30
2017-06-16AA30/09/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-05-16LATEST SOC16/05/17 STATEMENT OF CAPITAL;GBP 200
2017-05-16CS01CONFIRMATION STATEMENT MADE ON 11/05/17, WITH UPDATES
2016-06-29AA30/09/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-05-11LATEST SOC11/05/16 STATEMENT OF CAPITAL;GBP 200
2016-05-11AR0111/05/16 ANNUAL RETURN FULL LIST
2016-02-10CH01Director's details changed for Charles David William Williams on 2016-02-10
2015-06-25AA30/09/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-05-11LATEST SOC11/05/15 STATEMENT OF CAPITAL;GBP 200
2015-05-11AR0111/05/15 ANNUAL RETURN FULL LIST
2015-01-28CH01Director's details changed for Mr Andrew Malcolm Byham on 2015-01-28
2014-07-29MR01REGISTRATION OF A CHARGE / CHARGE CODE 035616630007
2014-07-10MR01REGISTRATION OF A CHARGE / CHARGE CODE 035616630006
2014-06-05AA30/09/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-05-12LATEST SOC12/05/14 STATEMENT OF CAPITAL;GBP 200
2014-05-12AR0111/05/14 ANNUAL RETURN FULL LIST
2014-04-26MR01REGISTRATION OF A CHARGE / CHARGE CODE 035616630005
2014-04-26MR01REGISTRATION OF A CHARGE / CHARGE CODE 035616630004
2014-02-19AP01DIRECTOR APPOINTED CHARLES DAVID WILLIAM WILLIAMS
2014-02-19SH0113/02/14 STATEMENT OF CAPITAL GBP 200
2014-02-11SH0108/02/14 STATEMENT OF CAPITAL GBP 150
2013-09-16CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / RCA COMPANY SECRETARIAL SERVICES LTD / 28/08/2013
2013-09-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW MALCOLM BYHAM / 27/08/2013
2013-09-16AD01REGISTERED OFFICE CHANGED ON 16/09/2013 FROM 40 LOCKS HEATH CENTRE CENTRE WAY, LOCKS HEATH SOUTHAMPTON HAMPSHIRE SO31 6DX
2013-05-13AR0111/05/13 FULL LIST
2013-02-26AA30/09/12 TOTAL EXEMPTION SMALL
2012-05-14AR0111/05/12 FULL LIST
2012-04-25MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2012-02-27AA30/09/11 TOTAL EXEMPTION SMALL
2011-12-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW MALCOLM BYHAM / 08/12/2011
2011-05-12AR0111/05/11 FULL LIST
2011-03-21AA30/09/10 TOTAL EXEMPTION SMALL
2010-06-02AR0111/05/10 FULL LIST
2010-02-03AA30/09/09 TOTAL EXEMPTION SMALL
2009-05-20363aRETURN MADE UP TO 11/05/09; FULL LIST OF MEMBERS
2009-04-11395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2009-02-24AA30/09/08 TOTAL EXEMPTION SMALL
2008-05-20363aRETURN MADE UP TO 11/05/08; FULL LIST OF MEMBERS
2008-02-13AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/07
2007-06-13288cDIRECTOR'S PARTICULARS CHANGED
2007-05-18363aRETURN MADE UP TO 11/05/07; FULL LIST OF MEMBERS
2007-04-11AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06
2006-10-10395PARTICULARS OF MORTGAGE/CHARGE
2006-05-12363aRETURN MADE UP TO 11/05/06; FULL LIST OF MEMBERS
2006-01-27AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05
2005-06-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04
2005-05-31363(288)DIRECTOR'S PARTICULARS CHANGED
2005-05-31363sRETURN MADE UP TO 11/05/05; FULL LIST OF MEMBERS
2004-05-26AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03
2004-05-04363(288)DIRECTOR'S PARTICULARS CHANGED
2004-05-04363sRETURN MADE UP TO 11/05/04; FULL LIST OF MEMBERS
2004-04-30288aNEW SECRETARY APPOINTED
2003-10-24288bSECRETARY RESIGNED
2003-07-09363sRETURN MADE UP TO 11/05/03; FULL LIST OF MEMBERS
2003-07-09AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02
2003-02-26287REGISTERED OFFICE CHANGED ON 26/02/03 FROM: SOVEREIGN HOUSE 37 MIDDLE ROAD, PARK GATE SOUTHAMPTON HAMPSHIRE SO31 7GH
2002-05-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/01
2002-05-21363sRETURN MADE UP TO 11/05/02; FULL LIST OF MEMBERS
2001-11-29288cDIRECTOR'S PARTICULARS CHANGED
2001-11-21225ACC. REF. DATE SHORTENED FROM 31/10/01 TO 30/09/01
2001-05-16363sRETURN MADE UP TO 11/05/01; FULL LIST OF MEMBERS
2001-03-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/00
2000-07-25363sRETURN MADE UP TO 11/05/00; FULL LIST OF MEMBERS
2000-05-31288bSECRETARY RESIGNED
2000-05-31288aNEW SECRETARY APPOINTED
2000-03-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/99
2000-02-04288cDIRECTOR'S PARTICULARS CHANGED
2000-02-04287REGISTERED OFFICE CHANGED ON 04/02/00 FROM: THE QUAY WARSASH SOUTHAMPTON HAMPSHIRE SO31 9FR
2000-02-04288bDIRECTOR RESIGNED
2000-02-04288bDIRECTOR RESIGNED
1999-05-21363sRETURN MADE UP TO 11/05/99; FULL LIST OF MEMBERS
1998-05-26225ACC. REF. DATE EXTENDED FROM 31/05/99 TO 31/10/99
1998-05-21288bSECRETARY RESIGNED
1998-05-21287REGISTERED OFFICE CHANGED ON 21/05/98 FROM: THE QUAY WARBASH SOUTHAMPTON HAMPSHIRE SO31 9FR
1998-05-21288bDIRECTOR RESIGNED
1998-05-21288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
93 - Sports activities and amusement and recreation activities
932 - Amusement and recreation activities
93290 - Other amusement and recreation activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to BRITANNIA CORPORATE EVENTS 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 BRITANNIA CORPORATE EVENTS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 12
Mortgages/Charges outstanding 7
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-07-29 Outstanding SGB FINANCE
2014-07-10 Outstanding SGB FINANCE
2014-04-26 Outstanding SGB FINANCE
2014-04-26 Outstanding SGB FINANCE
RENT DEPOSIT DEED 2012-04-25 Outstanding MARINA DEVELOPMENTS LIMITED
MARINE MORTGAGE 2009-04-11 Outstanding LOMBARD NORTH CENTRAL PLC
DEBENTURE 2006-10-10 Outstanding BARCLAYS BANK PLC
Creditors
Creditors Due Within One Year 2012-09-30 £ 409,540
Creditors Due Within One Year 2011-09-30 £ 304,997
Provisions For Liabilities Charges 2012-09-30 £ 9,089
Provisions For Liabilities Charges 2011-09-30 £ 6,902

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-09-30
Annual Accounts
2013-09-30
Annual Accounts
2014-09-30
Annual Accounts
2015-09-30
Annual Accounts
2016-09-30
Annual Accounts
2017-09-30
Annual Accounts
2018-09-30
Annual Accounts
2019-09-30
Annual Accounts
2020-09-30
Annual Accounts
2021-09-30

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 BRITANNIA CORPORATE EVENTS LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2012-09-30 £ 81,220
Cash Bank In Hand 2011-09-30 £ 95,359
Current Assets 2012-09-30 £ 401,644
Current Assets 2011-09-30 £ 292,549
Debtors 2012-09-30 £ 310,113
Debtors 2011-09-30 £ 185,733
Fixed Assets 2012-09-30 £ 52,310
Fixed Assets 2011-09-30 £ 37,797
Secured Debts 2011-09-30 £ 2,300
Shareholder Funds 2012-09-30 £ 35,325
Shareholder Funds 2011-09-30 £ 18,447
Stocks Inventory 2012-09-30 £ 10,311
Stocks Inventory 2011-09-30 £ 11,457
Tangible Fixed Assets 2012-09-30 £ 52,310
Tangible Fixed Assets 2011-09-30 £ 37,797

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of BRITANNIA CORPORATE EVENTS LIMITED registering or being granted any patents
Domain Names

BRITANNIA CORPORATE EVENTS LIMITED owns 1 domain names.

britanniaevents.co.uk  

Trademarks
We have not found any records of BRITANNIA CORPORATE EVENTS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BRITANNIA CORPORATE EVENTS 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 (93290 - Other amusement and recreation activities n.e.c.) as BRITANNIA CORPORATE EVENTS LIMITED are:

3 A ENTERTAINMENT LIMITED £ 451,211
ROTHER VALLEY COUNTRY PARK LIMITED £ 444,495
1LIFE MANAGEMENT SOLUTIONS LIMITED £ 415,054
PROLUDIC LIMITED £ 199,485
FESTIVAL REPUBLIC LIMITED £ 111,435
UBIQUE LEISURE LIMITED £ 89,253
THE ALEXANDER CENTRE COMMUNITY INTEREST COMPANY £ 72,098
BLUEWATER POOLS & LEISURE LIMITED £ 60,127
PREMIER STAGE PRODUCTIONS LTD £ 54,899
PEAK PURSUITS LTD. £ 53,197
RIVENDELL LEISURE LIMITED £ 9,107,020
PROLUDIC LIMITED £ 8,113,738
AQUAVISTA WATERSIDES LTD £ 4,533,331
NOTTINGHAM ICE CENTRE LIMITED £ 3,676,971
1LIFE MANAGEMENT SOLUTIONS LIMITED £ 1,991,658
IMAGINE THEATRE LIMITED £ 1,502,905
THE EVENT UMBRELLA LIMITED £ 1,483,638
UBIQUE LEISURE LIMITED £ 1,367,565
VITA PLAY LIMITED £ 1,126,214
3 A ENTERTAINMENT LIMITED £ 1,102,101
RIVENDELL LEISURE LIMITED £ 9,107,020
PROLUDIC LIMITED £ 8,113,738
AQUAVISTA WATERSIDES LTD £ 4,533,331
NOTTINGHAM ICE CENTRE LIMITED £ 3,676,971
1LIFE MANAGEMENT SOLUTIONS LIMITED £ 1,991,658
IMAGINE THEATRE LIMITED £ 1,502,905
THE EVENT UMBRELLA LIMITED £ 1,483,638
UBIQUE LEISURE LIMITED £ 1,367,565
VITA PLAY LIMITED £ 1,126,214
3 A ENTERTAINMENT LIMITED £ 1,102,101
RIVENDELL LEISURE LIMITED £ 9,107,020
PROLUDIC LIMITED £ 8,113,738
AQUAVISTA WATERSIDES LTD £ 4,533,331
NOTTINGHAM ICE CENTRE LIMITED £ 3,676,971
1LIFE MANAGEMENT SOLUTIONS LIMITED £ 1,991,658
IMAGINE THEATRE LIMITED £ 1,502,905
THE EVENT UMBRELLA LIMITED £ 1,483,638
UBIQUE LEISURE LIMITED £ 1,367,565
VITA PLAY LIMITED £ 1,126,214
3 A ENTERTAINMENT LIMITED £ 1,102,101
Outgoings
Business Rates/Property Tax
No properties were found where BRITANNIA CORPORATE EVENTS 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 BRITANNIA CORPORATE EVENTS LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2013-06-0161091000T-shirts, singlets and other vests of cotton, knitted or crocheted

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 BRITANNIA CORPORATE EVENTS 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 BRITANNIA CORPORATE EVENTS 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.