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

REPORT LIMITED

PROSPECT HOUSE, ROUEN ROAD, NORWICH, NR1 1RE,
Company Registration Number
03648380
Private Limited Company
Liquidation

Company Overview

About Report Ltd
REPORT LIMITED was founded on 1998-10-12 and has its registered office in Norwich. The organisation's status is listed as "Liquidation". Report Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
REPORT LIMITED
 
Legal Registered Office
PROSPECT HOUSE
ROUEN ROAD
NORWICH
NR1 1RE
Other companies in N16
 
Filing Information
Company Number 03648380
Company ID Number 03648380
Date formed 1998-10-12
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 25/03/2021
Account next due 25/03/2023
Latest return 12/10/2015
Return next due 09/11/2016
Type of accounts MICRO ENTITY
Last Datalog update: 2024-02-05 14:12:15
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for REPORT LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   D R CARTER (ANGLIA) LTD   IFL BUSINESS SERVICES LIMITED   ME BUSINESS SOLUTIONS LTD   PAYERISE 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 REPORT LIMITED
The following companies were found which have the same name as REPORT LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
REPORT PAIR S LLC 521 STONE CREEK DR PROSPER TX 75078 ACTIVE Company formed on the 2015-07-28
REPORT 2000 CORP. 9020 SW 125TH AVE, F-410 MIAMI FL 33186 Inactive Company formed on the 1983-09-26
REPORT 2000 CORP. 10070 SW 28TH ST. MIAMI FL 33165 Inactive Company formed on the 1991-09-25
REPORT 4 ME LTD. 83-32 PARSONS BLVD. Queens JAMAICA NY 11432 Active Company formed on the 2010-04-12
REPORT 80 ASSOCIATES California Unknown
REPORT A CLAIM INC. Active Company formed on the 2015-09-15
REPORT A CLAIM LTD 4 THE CRESCENT MANCHESTER M24 4FF Active - Proposal to Strike off Company formed on the 2017-12-05
REPORT A CLAIM PTY LTD Active Company formed on the 2018-11-09
REPORT A PREDATOR, INC. 14521 ALEJO CT. SEMINOLE FL 33776 Inactive Company formed on the 2010-01-27
REPORT A TEST INC Arkansas Unknown
REPORT A TEST LLC Arkansas Unknown
REPORT A WRECK LLC California Unknown
Report Add-On LLC 2858 California St Denver CO 80205 Good Standing Company formed on the 2021-08-30
REPORT ADVISER LTD 4-6 STAPLE INN BUILDINGS LONDON WC1V 7QH Active Company formed on the 2015-11-05
REPORT AIDE RESOURCES, LLC 24019 SPRING DANE DR SPRING TX 77373 Forfeited Company formed on the 2013-12-04
REPORT ANIQUE LLC California Unknown
REPORT ANYPLACE LLC Michigan UNKNOWN
REPORT ASSETS LTD 4 Cazenove Road London N16 6BD Active Company formed on the 2024-02-18
REPORT AUTOMATION SYSTEMS LLC New Jersey Unknown
REPORT AVE LLC California Unknown

Company Officers of REPORT LIMITED

Current Directors
Officer Role Date Appointed
SARAH BERGER
Company Secretary 1998-10-14
DAVID BERGER
Director 1998-10-14
Previous Officers
Officer Role Date Appointed Date Resigned
SEMKEN LIMITED
Nominated Secretary 1998-10-12 1998-10-14
LUFMER LIMITED
Nominated Director 1998-10-12 1998-10-14

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SARAH BERGER PARKWELL PROPERTIES LIMITED Company Secretary 2007-09-11 CURRENT 2007-09-10 Active
SARAH BERGER ESTATES (D.B.) LIMITED Company Secretary 2006-07-19 CURRENT 2006-07-19 Active
SARAH BERGER RETOUCH LIMITED Company Secretary 2006-07-17 CURRENT 2006-03-14 Active - Proposal to Strike off
SARAH BERGER TRADETIMES LIMITED Company Secretary 2006-01-18 CURRENT 1994-09-05 Active
SARAH BERGER PLESCO LIMITED Company Secretary 1998-09-03 CURRENT 1998-08-04 Live but Receiver Manager on at least one charge

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
2024-01-10Liquidation appointment of receiver
2023-01-12REGISTERED OFFICE CHANGED ON 12/01/23 FROM 1st Floor Unit 1 Grosvenor Way London E5 9nd England
2023-01-05Compulsory liquidation appointment of liquidator
2023-01-05WU04Compulsory liquidation appointment of liquidator
2022-10-21CS01CONFIRMATION STATEMENT MADE ON 10/10/22, WITH NO UPDATES
2022-10-14Compulsory winding up order
2022-10-14COCOMPCompulsory winding up order
2022-06-19REGISTRATION OF A CHARGE / CHARGE CODE 036483800029
2022-06-19MR01REGISTRATION OF A CHARGE / CHARGE CODE 036483800029
2022-06-10MR01REGISTRATION OF A CHARGE / CHARGE CODE 036483800028
2022-03-24AAMICRO ENTITY ACCOUNTS MADE UP TO 25/03/21
2021-10-14CS01CONFIRMATION STATEMENT MADE ON 10/10/21, WITH NO UPDATES
2021-06-02AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-03-22AA01Previous accounting period shortened from 26/03/20 TO 25/03/20
2021-02-16MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 036483800026
2020-10-13CS01CONFIRMATION STATEMENT MADE ON 10/10/20, WITH NO UPDATES
2020-09-15AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-08-26AP03Appointment of Mrs Sarah Berger as company secretary on 2020-08-26
2020-08-26AP01DIRECTOR APPOINTED MR DAVID BERGER
2020-08-26TM01APPOINTMENT TERMINATED, DIRECTOR PINCHES SCHNECK
2020-08-26TM02Termination of appointment of Zeldy Schneck on 2020-08-26
2020-03-23AA01Previous accounting period shortened from 27/03/19 TO 26/03/19
2020-03-10REC2Liquidation. Receiver abstract of receipts and payments to 2020-02-07
2020-03-10RM02Notice of ceasing to act as receiver or manager
2020-03-02AP03Appointment of Mrs Zeldy Schneck as company secretary on 2020-03-02
2020-03-02AP01DIRECTOR APPOINTED MR PINCHES SCHNECK
2020-03-02TM01APPOINTMENT TERMINATED, DIRECTOR DAVID BERGER
2020-03-02TM02Termination of appointment of Sarah Berger on 2020-03-02
2018-03-29AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-12-29AA01Previous accounting period shortened from 29/03/17 TO 28/03/17
2017-10-16CS01CONFIRMATION STATEMENT MADE ON 12/10/17, WITH NO UPDATES
2017-02-21AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-02-21AAMDAmended account small company full exemption
2017-01-06MR01REGISTRATION OF A CHARGE / CHARGE CODE 036483800025
2017-01-06MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 036483800024
2017-01-06MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2017-01-05MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2017-01-05MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2017-01-05MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6
2017-01-05MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2017-01-05MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2017-01-03MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 16
2017-01-03MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8
2017-01-03MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7
2017-01-03MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 10
2017-01-03MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 9
2017-01-03MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 13
2017-01-03MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 11
2016-12-29AA01PREVSHO FROM 30/03/2016 TO 29/03/2016
2016-12-05AD01REGISTERED OFFICE CHANGED ON 05/12/2016 FROM 2ND FLOOR OCKWAY HOUSE 41 STAMFORD HILL LONDON N16 5SR
2016-11-02LATEST SOC02/11/16 STATEMENT OF CAPITAL;GBP 100
2016-11-02CS01CONFIRMATION STATEMENT MADE ON 12/10/16, WITH UPDATES
2016-03-02AA31/03/15 TOTAL EXEMPTION SMALL
2015-12-24AA01PREVSHO FROM 31/03/2015 TO 30/03/2015
2015-11-20ANNOTATIONOther
2015-11-19MR01REGISTRATION OF A CHARGE / CHARGE CODE 036483800024
2015-11-12MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 15
2015-11-12MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 12
2015-10-20LATEST SOC20/10/15 STATEMENT OF CAPITAL;GBP 100
2015-10-20AR0112/10/15 FULL LIST
2014-12-29AA01CURREXT FROM 29/03/2015 TO 31/03/2015
2014-11-28AAMDAMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/13
2014-11-28AA31/03/14 TOTAL EXEMPTION SMALL
2014-10-20LATEST SOC20/10/14 STATEMENT OF CAPITAL;GBP 100
2014-10-20AR0112/10/14 FULL LIST
2014-03-24AA31/03/13 TOTAL EXEMPTION SMALL
2014-02-18MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 5
2014-02-18MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 3
2014-02-18MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 4
2013-12-23AA01PREVSHO FROM 30/03/2013 TO 29/03/2013
2013-10-14LATEST SOC14/10/13 STATEMENT OF CAPITAL;GBP 100
2013-10-14AR0112/10/13 FULL LIST
2013-02-18AA31/03/12 TOTAL EXEMPTION SMALL
2012-12-27AA01PREVSHO FROM 31/03/2012 TO 30/03/2012
2012-10-15AR0112/10/12 FULL LIST
2012-07-13AD01REGISTERED OFFICE CHANGED ON 13/07/2012 FROM 958 LONDON ROAD THORNTON HEATH SURREY CR7 7PG
2012-06-06AD01REGISTERED OFFICE CHANGED ON 06/06/2012 FROM NEW BURLINGTON HOUSE 1075 FINCHLEY ROAD LONDON NW11 0PU
2012-04-20AAMDAMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/11
2012-01-03AA31/03/11 TOTAL EXEMPTION SMALL
2011-11-24AR0112/10/11 FULL LIST
2011-02-21MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 14
2010-12-17AA31/03/10 TOTAL EXEMPTION SMALL
2010-10-13AR0112/10/10 FULL LIST
2010-01-25AA31/03/09 TOTAL EXEMPTION SMALL
2009-11-10AR0112/10/09 FULL LIST
2009-11-05CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID BERGER / 01/10/2009
2009-05-26288cSECRETARY'S CHANGE OF PARTICULARS / SARAH BERGER / 18/05/2009
2009-01-12AA31/03/08 TOTAL EXEMPTION SMALL
2008-10-16363aRETURN MADE UP TO 12/10/08; FULL LIST OF MEMBERS
2007-10-16363aRETURN MADE UP TO 12/10/07; FULL LIST OF MEMBERS
2007-08-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2007-03-05353LOCATION OF REGISTER OF MEMBERS
2007-03-05287REGISTERED OFFICE CHANGED ON 05/03/07 FROM: 12 YORK GATE LONDON NW1 4QS
2007-02-27395PARTICULARS OF MORTGAGE/CHARGE
2007-02-27395PARTICULARS OF MORTGAGE/CHARGE
2007-02-27395PARTICULARS OF MORTGAGE/CHARGE
2007-02-27395PARTICULARS OF MORTGAGE/CHARGE
2007-02-27395PARTICULARS OF MORTGAGE/CHARGE
2007-02-27395PARTICULARS OF MORTGAGE/CHARGE
2006-10-16363aRETURN MADE UP TO 12/10/06; FULL LIST OF MEMBERS
2006-07-31AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-10-25363aRETURN MADE UP TO 12/10/05; FULL LIST OF MEMBERS
2005-10-14395PARTICULARS OF MORTGAGE/CHARGE
2005-10-14395PARTICULARS OF MORTGAGE/CHARGE
2005-08-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2005-05-19395PARTICULARS OF MORTGAGE/CHARGE
2005-05-19395PARTICULARS OF MORTGAGE/CHARGE
2004-10-19363aRETURN MADE UP TO 12/10/04; FULL LIST OF MEMBERS
2004-09-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03
2004-01-14395PARTICULARS OF MORTGAGE/CHARGE
2004-01-14395PARTICULARS OF MORTGAGE/CHARGE
2004-01-14395PARTICULARS OF MORTGAGE/CHARGE
2003-10-17363aRETURN MADE UP TO 12/10/03; FULL LIST OF MEMBERS
2003-02-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02
2002-10-21363aRETURN MADE UP TO 12/10/02; FULL LIST OF MEMBERS
2002-06-26395PARTICULARS OF MORTGAGE/CHARGE
2002-06-26395PARTICULARS OF MORTGAGE/CHARGE
2002-02-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01
2002-01-03395PARTICULARS OF MORTGAGE/CHARGE
2002-01-03395PARTICULARS OF MORTGAGE/CHARGE
2001-10-23363aRETURN MADE UP TO 12/10/01; FULL LIST OF MEMBERS
2001-08-11395PARTICULARS OF MORTGAGE/CHARGE
2001-08-11395PARTICULARS OF MORTGAGE/CHARGE
2000-11-24363aRETURN MADE UP TO 12/10/00; FULL LIST OF MEMBERS
2000-08-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00
2000-08-11395PARTICULARS OF MORTGAGE/CHARGE
Industry Information
SIC/NAIC Codes
68 - Real estate activities
681 - Buying and selling of own real estate
68100 - Buying and selling of own real estate

68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate



Licences & Regulatory approval
We could not find any licences issued to REPORT LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointmen2022-12-29
Winding-Up Orders2022-10-12
Petitions 2022-09-23
Fines / Sanctions
No fines or sanctions have been issued against REPORT LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 29
Mortgages/Charges outstanding 10
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 19
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-01-05 Outstanding BATH ROAD CHELTENHAM LIMITED
2015-11-18 Satisfied FUNDING 365 CAPITAL LIMITED
LEGAL CHARGE 2007-02-27 Outstanding NATIONWIDE BUILDING SOCIETY
LEGAL CHARGE 2007-02-27 Outstanding NATIONWIDE BUILDING SOCIETY
LEGAL CHARGE 2007-02-27 Outstanding NATIONWIDE BUILDING SOCIETY
LEGAL CHARGE 2007-02-27 Outstanding NATIONWIDE BUILDING SOCIETY
LEGAL CHARGE 2007-02-27 Outstanding NATIONWIDE BUILDING SOCIETY
LEGAL CHARGE 2007-02-27 Outstanding NATIONWIDE BUILDING SOCIETY
LEGAL CHARGE 2005-10-14 Satisfied NATIONWIDE BUILDING SOCIETY
LEGAL CHARGE 2005-10-14 Outstanding NATIONWIDE BUILDING SOCIETY
DEBENTURE 2005-05-19 Satisfied NATIONWIDE BUILDING SOCIETY
LEGAL CHARGE 2005-05-17 Satisfied NATIONWIDE BUILDING SOCIETY
LEGAL CHARGE 2004-01-14 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
DEBENTURE CONTAINING FIXED AND FLOATING CHARGES 2004-01-14 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
CHARGE OVER A CASH DEPOSIT 2004-01-14 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
MORTGAGE DEED 2002-06-26 Satisfied WOOLWICH PLC
FLOATING CHARGE 2002-06-26 Satisfied WOOLWICH PLC
FLOATING CHARGE 2002-01-03 Satisfied WOOLWICH PLC
MORTGAGE DEED 2002-01-03 Satisfied WOOLWICH PLC
MORTGAGE DEED 2001-08-11 Satisfied WOOLWICH PLC
FLOATING CHARGE 2001-08-11 Satisfied WOOLWICH PLC
LEGAL CHARGE 2000-08-11 Satisfied THE CO-OPERATIVE BANK PLC
LEGAL CHARGE 2000-03-28 Satisfied THE CO-OPERATIVE BANK PLC
LEGAL CHARGE 1999-09-08 Satisfied THE CO-OPERATIVE BANK PLC
LEGAL CHARGE 1999-08-19 Satisfied THE CO-OPERATIVE BANK PLC
Filed Financial Reports
Annual Accounts
2021-03-25

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 REPORT LIMITED

Intangible Assets
Patents
We have not found any records of REPORT LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for REPORT LIMITED
Trademarks
We have not found any records of REPORT LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for REPORT 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 (68100 - Buying and selling of own real estate) as REPORT LIMITED are:

MARCHDAY GROUP PLC £ 231,766
MJH DEVELOPMENTS LIMITED £ 163,643
ION PROJECTS LIMITED £ 157,408
STEPPING HOMES LIMITED £ 100,044
GREYFRIARS LIMITED £ 81,845
THE OAST LTD. £ 79,103
PHOTOVIEW LIMITED £ 73,351
STORE PROPERTY INVESTMENTS LIMITED £ 71,571
SAFFRON HOUSING TRUST LIMITED £ 67,190
ROSEWHEEL LIMITED £ 66,011
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
Outgoings
Business Rates/Property Tax
No properties were found where REPORT 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 TypeAppointmen
Defending partyREPORT LIMITEDEvent Date2022-12-29
In the High Court of Justice Court Number: CR-2022-002767 REPORT LIMITED (Company Number 03648380 ) Registered office: 1st Floor, Unit 1 Grosvenor Way, London, E5 9ND Principal trading address: 1st Fl…
 
Initiating party Event TypePetitions
Defending partyREPORT LIMITED Event Date2022-09-23
In the High Court of Justice (Chancery Division) Companies Court No 2767 of 2022 In the Matter of REPORT LIMITED (Company Number 03648380 ) Principal trading address: 1st Floor Unit 1 Grosvenor Way, L…
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded REPORT 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 REPORT 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.