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

SYSCOM BUILDING MANAGEMENT LTD

MENZIES LLP 2ND FLOOR, MAGNA HOUSE, 18-32 LONDON ROAD, STAINES-UPON-THAMES, TW18 4BP,
Company Registration Number
03642484
Private Limited Company
Active

Company Overview

About Syscom Building Management Ltd
SYSCOM BUILDING MANAGEMENT LTD was founded on 1998-10-01 and has its registered office in Staines-upon-thames. The organisation's status is listed as "Active". Syscom Building Management Ltd is a Private Limited Company registered in UNITED KINGDOM 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
SYSCOM BUILDING MANAGEMENT LTD
 
Legal Registered Office
MENZIES LLP 2ND FLOOR
MAGNA HOUSE, 18-32 LONDON ROAD
STAINES-UPON-THAMES
TW18 4BP
Other companies in SL1
 
Filing Information
Company Number 03642484
Company ID Number 03642484
Date formed 1998-10-01
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 01/10/2015
Return next due 29/10/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB720448456  
Last Datalog update: 2023-11-06 08:18:34
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SYSCOM BUILDING MANAGEMENT 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.

Company Officers of SYSCOM BUILDING MANAGEMENT LTD

Current Directors
Officer Role Date Appointed
AMANDA JANE HALL
Company Secretary 2005-09-01
AMANDA JANE HALL
Director 2005-09-01
JOHN GEORGE MOONEY
Director 2016-09-01
BRETT JOHN O'CONNOR
Director 2005-09-01
LEE DAVID RUSSELL
Director 2010-12-09
CHRISTOPHER WELCH
Director 2012-08-13
Previous Officers
Officer Role Date Appointed Date Resigned
ALAN GEORGE CRUTTENDEN
Director 2005-09-01 2014-07-31
GRAHAM RONALD TURNER
Director 1998-10-01 2006-02-28
JOANNE ELIZABETH LARMAN
Company Secretary 2004-09-30 2005-09-01
FREDERICK ERNEST HARDING
Company Secretary 2004-05-31 2004-09-30
GRAHAM RONALD TURNER
Company Secretary 1998-10-01 2004-05-31
CINDY CAROLE TURNER
Director 1998-10-01 2004-05-31
RAPID COMPANY SERVICES LIMITED
Nominated Secretary 1998-10-01 1998-10-01
RAPID NOMINEES LIMITED
Nominated Director 1998-10-01 1998-10-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
AMANDA JANE HALL WALKER LOGISTICS (HOLDINGS) LTD Company Secretary 2005-12-01 CURRENT 2005-01-12 Active
AMANDA JANE HALL IMPERIAL HOLDINGS LIMITED Company Secretary 2005-08-25 CURRENT 2005-08-25 Active
AMANDA JANE HALL WALKER LOGISTICS LTD Company Secretary 2000-06-30 CURRENT 2000-02-16 Active
AMANDA JANE HALL MAC XPRESS LIMITED Company Secretary 1999-04-28 CURRENT 1999-04-28 Liquidation
AMANDA JANE HALL JENCO ELECTRICAL ENGINEERING LIMITED Director 2010-02-20 CURRENT 1982-05-19 Active - Proposal to Strike off
BRETT JOHN O'CONNOR CDEC NETWORKS LIMITED Director 2016-03-10 CURRENT 2016-03-10 Dissolved 2017-08-15
BRETT JOHN O'CONNOR TOP AV LIMITED Director 2016-03-10 CURRENT 2016-03-10 Dissolved 2017-10-31
BRETT JOHN O'CONNOR TJLAM HOLDINGS LIMITED Director 2016-01-14 CURRENT 2016-01-14 Active
BRETT JOHN O'CONNOR IMPERIAL HOLDINGS LIMITED Director 2005-08-25 CURRENT 2005-08-25 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
2024-02-02APPOINTMENT TERMINATED, DIRECTOR ALAN JOHN MOONEY
2023-10-14Director's details changed for Mr Brett John O'connor on 2023-09-15
2023-10-14Change of details for Mr Brett John O'connor as a person with significant control on 2023-09-15
2023-10-14CONFIRMATION STATEMENT MADE ON 01/10/23, WITH NO UPDATES
2023-10-14Change of details for Mr Brett John O'connor as a person with significant control on 2023-09-25
2023-10-14Director's details changed for Mr Brett John O'connor on 2023-09-25
2023-09-15REGISTERED OFFICE CHANGED ON 15/09/23 FROM Centrum House 36 Station Road Egham Surrey TW20 9LF United Kingdom
2023-07-2431/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2022-10-03CONFIRMATION STATEMENT MADE ON 01/10/22, WITH NO UPDATES
2022-10-03CS01CONFIRMATION STATEMENT MADE ON 01/10/22, WITH NO UPDATES
2022-08-18AP01DIRECTOR APPOINTED MR ALAN JOHN MOONEY
2022-07-29AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2021-11-25AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-10-07CH03SECRETARY'S DETAILS CHNAGED FOR MRS AMANDA JANE HALL on 2021-10-07
2021-10-07CH01Director's details changed for Mrs Amanda Jane Hall on 2021-10-07
2021-10-07PSC04Change of details for Mrs Amanda Jane Hall as a person with significant control on 2021-10-07
2021-10-01CS01CONFIRMATION STATEMENT MADE ON 01/10/21, WITH NO UPDATES
2021-08-12PSC04Change of details for Mr Brett John O'connor as a person with significant control on 2021-03-20
2021-03-19PSC04Change of details for Mr Brett John O'connor as a person with significant control on 2021-03-19
2021-03-19CH01Director's details changed for Mr Brett John O'connor on 2021-03-19
2021-03-19AD01REGISTERED OFFICE CHANGED ON 19/03/21 FROM 337 Bath Road Slough Berkshire SL1 5PR
2020-10-01CS01CONFIRMATION STATEMENT MADE ON 01/10/20, WITH UPDATES
2020-08-20PSC04Change of details for Mr Brett John O'connor as a person with significant control on 2020-08-14
2020-08-20CH01Director's details changed for Mr Brett John O'connor on 2020-08-14
2019-10-02CS01CONFIRMATION STATEMENT MADE ON 01/10/19, WITH UPDATES
2018-10-08CS01CONFIRMATION STATEMENT MADE ON 01/10/18, WITH UPDATES
2018-08-21PSC04Change of details for Mr Brett John O'connor as a person with significant control on 2018-07-12
2018-08-21CH01Director's details changed for Mr Brett John O'connor on 2018-07-12
2017-10-12LATEST SOC12/10/17 STATEMENT OF CAPITAL;GBP 400
2017-10-12CS01CONFIRMATION STATEMENT MADE ON 01/10/17, WITH UPDATES
2017-06-29RES12VARYING SHARE RIGHTS AND NAMES
2017-06-29RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2017-06-29RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of varying share rights or name
  • Resolution of allotment of securities
2017-06-23LATEST SOC23/06/17 STATEMENT OF CAPITAL;GBP 400
2017-06-23SH0101/05/17 STATEMENT OF CAPITAL GBP 400
2016-10-25CS01CONFIRMATION STATEMENT MADE ON 01/10/16, WITH UPDATES
2016-09-28AP01DIRECTOR APPOINTED MR JOHN GEORGE MOONEY
2016-09-18AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/16
2015-10-20LATEST SOC20/10/15 STATEMENT OF CAPITAL;GBP 200
2015-10-20AR0101/10/15 ANNUAL RETURN FULL LIST
2015-10-15AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/15
2014-10-21LATEST SOC21/10/14 STATEMENT OF CAPITAL;GBP 200
2014-10-21AR0101/10/14 ANNUAL RETURN FULL LIST
2014-10-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR LEE DAVID RUSSELL / 30/09/2014
2014-10-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR LEE DAVID RUSSELL / 30/09/2014
2014-08-16AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/14
2014-08-12TM01APPOINTMENT TERMINATED, DIRECTOR ALAN GEORGE CRUTTENDEN
2013-10-15LATEST SOC15/10/13 STATEMENT OF CAPITAL;GBP 200
2013-10-15AR0101/10/13 ANNUAL RETURN FULL LIST
2013-08-16AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/13
2012-10-23AR0101/10/12 ANNUAL RETURN FULL LIST
2012-09-21AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/12
2012-08-28MG02Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
2012-08-17AP01DIRECTOR APPOINTED MR CHRISTOPHER WELCH
2011-10-18AR0101/10/11 FULL LIST
2011-09-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11
2011-01-07AP01DIRECTOR APPOINTED MR LEE DAVID RUSSELL
2010-11-16AR0101/10/10 FULL LIST
2010-08-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10
2009-10-20AR0101/10/09 FULL LIST
2009-10-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MR BRETT JOHN O'CONNOR / 01/10/2009
2009-10-20CH01DIRECTOR'S CHANGE OF PARTICULARS / AMANDA JANE HALL / 01/10/2009
2009-10-20CH01DIRECTOR'S CHANGE OF PARTICULARS / ALAN GEORGE CRUTTENDEN / 01/10/2009
2009-08-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09
2008-10-02363aRETURN MADE UP TO 01/10/08; FULL LIST OF MEMBERS
2008-09-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08
2007-10-12363aRETURN MADE UP TO 01/10/07; FULL LIST OF MEMBERS
2007-06-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07
2006-10-05363aRETURN MADE UP TO 01/10/06; FULL LIST OF MEMBERS
2006-08-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-06-09395PARTICULARS OF MORTGAGE/CHARGE
2006-04-19288bDIRECTOR RESIGNED
2006-01-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-12-08288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2005-12-08288bSECRETARY RESIGNED
2005-12-08288aNEW DIRECTOR APPOINTED
2005-12-08288aNEW DIRECTOR APPOINTED
2005-12-0888(2)RAD 31/08/05--------- £ SI 198@1
2005-10-21363aRETURN MADE UP TO 01/10/05; FULL LIST OF MEMBERS
2005-05-11288cDIRECTOR'S PARTICULARS CHANGED
2005-04-26287REGISTERED OFFICE CHANGED ON 26/04/05 FROM: IVER HOUSE MIDDLEGREEN TRADING ESTATE MIDDLEGREEN ROAD SLOUGH BERKSHIRE SL3 6DF
2005-02-14AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-11-03288bSECRETARY RESIGNED
2004-11-03288aNEW SECRETARY APPOINTED
2004-11-03288cDIRECTOR'S PARTICULARS CHANGED
2004-10-13363(288)DIRECTOR'S PARTICULARS CHANGED
2004-10-13363sRETURN MADE UP TO 01/10/04; FULL LIST OF MEMBERS
2004-06-17288bDIRECTOR RESIGNED
2004-06-17288aNEW SECRETARY APPOINTED
2004-06-17288bSECRETARY RESIGNED
2003-12-16AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03
2003-10-14363sRETURN MADE UP TO 01/10/03; FULL LIST OF MEMBERS
2003-02-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02
2002-10-23363sRETURN MADE UP TO 01/10/02; FULL LIST OF MEMBERS
2002-02-07ELRESS386 DISP APP AUDS 24/01/02
2002-02-07ELRESS366A DISP HOLDING AGM 24/01/02
2002-02-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01
2001-10-12363sRETURN MADE UP TO 01/10/01; FULL LIST OF MEMBERS
2000-10-05363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2000-10-05363sRETURN MADE UP TO 01/10/00; FULL LIST OF MEMBERS
2000-09-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00
2000-09-01(W)ELRESS386 DIS APP AUDS 11/08/00
2000-09-01(W)ELRESS366A DISP HOLDING AGM 11/08/00
2000-08-03225ACC. REF. DATE EXTENDED FROM 31/10/99 TO 31/03/00
1999-10-15363sRETURN MADE UP TO 01/10/99; FULL LIST OF MEMBERS
1998-10-29288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1998-10-29288aNEW DIRECTOR APPOINTED
1998-10-29287REGISTERED OFFICE CHANGED ON 29/10/98 FROM: 332 HORTON ROAD DATCHET SLOUGH BERKSHIRE SL3 9HY
1998-10-08288bSECRETARY RESIGNED
1998-10-08288bDIRECTOR RESIGNED
1998-10-01NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
43 - Specialised construction activities
431 - Demolition and site preparation
43120 - Site preparation

43 - Specialised construction activities
432 - Electrical, plumbing and other construction installation activities
43210 - Electrical installation

43 - Specialised construction activities
432 - Electrical, plumbing and other construction installation activities
43220 - Plumbing, heat and air-conditioning installation

43 - Specialised construction activities
433 - Building completion and finishing
43390 - Other building completion and finishing

Licences & Regulatory approval
We could not find any licences issued to SYSCOM BUILDING MANAGEMENT LTD 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 SYSCOM BUILDING MANAGEMENT LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
MORTGAGE DEBENTURE 2006-06-07 Satisfied AIB GROUP (UK) P.L.C
Filed Financial Reports
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31
Annual Accounts
2022-03-31

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 SYSCOM BUILDING MANAGEMENT LTD

Intangible Assets
Patents
We have not found any records of SYSCOM BUILDING MANAGEMENT LTD registering or being granted any patents
Domain Names

SYSCOM BUILDING MANAGEMENT LTD owns 1 domain names.

syscombms.co.uk  

Trademarks
We have not found any records of SYSCOM BUILDING MANAGEMENT LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SYSCOM BUILDING MANAGEMENT LTD. 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 (43120 - Site preparation) as SYSCOM BUILDING MANAGEMENT LTD are:

Outgoings
Business Rates/Property Tax
No properties were found where SYSCOM BUILDING MANAGEMENT LTD 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 SYSCOM BUILDING MANAGEMENT LTD
OriginDestinationDateImport CodeImported Goods classification description
2016-03-0085439000Parts of electrical machines and apparatus, having individual functions, n.e.s. in chapter 85
2015-08-0085176990Apparatus for the transmission or reception of voice, images or other data, incl. apparatus for communication in a wired or wireless network [such as a local or wide area network] (excl. telephone sets, telephones for cellular networks or for other wireless networks, base stations, apparatus for the reception, conversion and transmission or regeneration of voice, images or other data, videophones, entry-phone systems, reception apparatus for radio-telephony or radio-telegraphy and transmission o
2015-08-0090309085Parts and accessories for instruments and apparatus for measuring or checking electrical quantities or for detecting ionising radiations, n.e.s. (excl. for instruments and apparatus for measuring or checking semiconductor wafers or devices)
2015-06-0196139000Parts of lighters, n.e.s.
2015-06-0096139000Parts of lighters, n.e.s.
2015-05-0185444290Electric conductors, for a voltage <= 1.000 V, insulated, fitted with connectors, n.e.s. (other than of a kind used for telecommunications)
2015-05-0085444290Electric conductors, for a voltage <= 1.000 V, insulated, fitted with connectors, n.e.s. (other than of a kind used for telecommunications)
2015-02-0196Miscellaneous manufactured articles
2015-02-0096Miscellaneous manufactured articles
2015-01-0196139000Parts of lighters, n.e.s.
2015-01-0096139000Parts of lighters, n.e.s.
2014-10-0196Miscellaneous manufactured articles
2014-09-0196Miscellaneous manufactured articles
2014-08-0196Miscellaneous manufactured articles
2014-04-0185389099Parts suitable for use solely or principally with the apparatus of heading 8535, 8536 or 8537, n.e.s. (excl. electronic assemblies, and boards, panels, consoles, desks, cabinets and other bases for the goods of heading 8537, not equipped with their apparatus, and for wafer probers of subheading 8536.90.20)
2014-04-0196139000Parts of lighters, n.e.s.
2014-03-0196132000Pocket lighters, gas fuelled, refillable
2014-03-0196139000Parts of lighters, n.e.s.
2014-02-0196Miscellaneous manufactured articles
2014-01-0196139000Parts of lighters, n.e.s.
2013-12-0196139000Parts of lighters, n.e.s.
2013-08-0196139000Parts of lighters, n.e.s.
2013-06-0196138000Lighters (excl. gas fuelled pocket lighters, and fuses and primers for propellent powders and explosives)
2013-06-0196139000Parts of lighters, n.e.s.
2013-05-0196138000Lighters (excl. gas fuelled pocket lighters, and fuses and primers for propellent powders and explosives)
2013-03-0185389099Parts suitable for use solely or principally with the apparatus of heading 8535, 8536 or 8537, n.e.s. (excl. electronic assemblies, and boards, panels, consoles, desks, cabinets and other bases for the goods of heading 8537, not equipped with their apparatus, and for wafer probers of subheading 8536.90.20)
2013-03-0196Miscellaneous manufactured articles
2013-02-0196Miscellaneous manufactured articles
2012-12-0196Miscellaneous manufactured articles
2012-12-0196138000Lighters (excl. gas fuelled pocket lighters, and fuses and primers for propellent powders and explosives)
2012-07-0190261089Instruments and apparatus for measuring or checking the flow or level of liquids, non-electronic (excl. flow meters, meters and regulators)
2012-03-0185139000Parts of portable electrical lamps designed to function by their own source of energy, n.e.s.
2012-02-0196Miscellaneous manufactured articles
2011-12-0196139000Parts of lighters, n.e.s.
2011-10-0194059900Parts of lamps and lighting fittings, illuminated signs and nameplates and the like, n.e.s.
2011-09-0194059900Parts of lamps and lighting fittings, illuminated signs and nameplates and the like, n.e.s.
2011-09-0196Miscellaneous manufactured articles
2011-08-0196Miscellaneous manufactured articles
2011-06-0185169000Parts of electric water heaters, immersion heaters, space-heating apparatus and soil-heating apparatus, hairdressing apparatus and hand dryers, electro-thermic appliances of a kind used for domestic purposes and electric heating resistors, n.e.s.
2011-06-0185389099Parts suitable for use solely or principally with the apparatus of heading 8535, 8536 or 8537, n.e.s. (excl. electronic assemblies, and boards, panels, consoles, desks, cabinets and other bases for the goods of heading 8537, not equipped with their apparatus, and for wafer probers of subheading 8536.90.20)
2011-06-0196139000Parts of lighters, n.e.s.
2011-05-0185389099Parts suitable for use solely or principally with the apparatus of heading 8535, 8536 or 8537, n.e.s. (excl. electronic assemblies, and boards, panels, consoles, desks, cabinets and other bases for the goods of heading 8537, not equipped with their apparatus, and for wafer probers of subheading 8536.90.20)
2011-05-0196139000Parts of lighters, n.e.s.
2011-03-0199

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 SYSCOM BUILDING MANAGEMENT LTD 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 SYSCOM BUILDING MANAGEMENT LTD 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.