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

NETDESPATCH LTD

ST JOHN'S COURT, EASTON STREET, HIGH WYCOMBE, HP11 1JX,
Company Registration Number
03782712
Private Limited Company
Active

Company Overview

About Netdespatch Ltd
NETDESPATCH LTD was founded on 1999-06-04 and has its registered office in High Wycombe. The organisation's status is listed as "Active". Netdespatch Ltd is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
NETDESPATCH LTD
 
Legal Registered Office
ST JOHN'S COURT
EASTON STREET
HIGH WYCOMBE
HP11 1JX
Other companies in SL7
 
Filing Information
Company Number 03782712
Company ID Number 03782712
Date formed 1999-06-04
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2024
Account next due 31/12/2025
Latest return 04/06/2016
Return next due 02/07/2017
Type of accounts SMALL
VAT Number /Sales tax ID GB697951266  
Last Datalog update: 2025-01-05 10:09:23
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for NETDESPATCH 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 NETDESPATCH LTD

Current Directors
Officer Role Date Appointed
KULBINDER KAUR DOSANJH
Company Secretary 2018-05-18
MATTHEW ROY CLARK
Director 1999-06-24
MARTIN EDSTROM
Director 2017-03-21
MATTHEW JAMES ROBERTSON
Director 2007-09-09
Previous Officers
Officer Role Date Appointed Date Resigned
NICOLA CARROLL
Company Secretary 2017-03-21 2018-05-18
KULBINDER KAUR DOSANJH
Company Secretary 2015-12-01 2017-03-21
GRAHAM DAVIS
Director 2015-12-18 2017-03-21
JOHN RICHARD GODFREY NORTON
Company Secretary 2006-07-10 2015-12-18
ALICE REBECCA CLARK
Director 1999-07-01 2015-12-18
ROY CLARK
Director 1999-07-01 2015-12-18
KELVIN FRANK HARRISON
Director 2013-03-14 2015-12-18
JOHN KERRISON WORKMAN
Director 2005-09-05 2015-12-18
GERSON AUGUSTO SALGADO MACHADO
Director 2005-09-05 2007-05-23
ALICE REBECCA CLARK
Company Secretary 2001-02-10 2006-07-10
KAREN OWEN
Director 1999-06-24 2001-04-15
KAREN OWEN
Company Secretary 1999-06-24 2001-01-10
FORM 10 SECRETARIES FD LTD
Nominated Secretary 1999-06-04 1999-06-04
FORM 10 DIRECTORS FD LTD
Nominated Director 1999-06-04 1999-06-04

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
2024-12-17SMALL COMPANY ACCOUNTS MADE UP TO 31/03/24
2024-06-25CONFIRMATION STATEMENT MADE ON 20/06/24, WITH NO UPDATES
2023-06-20CONFIRMATION STATEMENT MADE ON 20/06/23, WITH NO UPDATES
2022-10-04SMALL COMPANY ACCOUNTS MADE UP TO 31/03/22
2022-10-04AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/22
2022-06-23CS01CONFIRMATION STATEMENT MADE ON 20/06/22, WITH NO UPDATES
2021-09-28AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/21
2021-09-15AP03Appointment of Victoria Emily Clark as company secretary on 2021-09-14
2021-06-29CS01CONFIRMATION STATEMENT MADE ON 20/06/21, WITH NO UPDATES
2020-09-29AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/20
2020-07-03PSC05Change to person with significant control
2020-07-03CS01CONFIRMATION STATEMENT MADE ON 20/06/20, WITH UPDATES
2020-07-02PSC05Change of details for Bcomp 538 Limited as a person with significant control on 2020-06-19
2020-07-02AD01REGISTERED OFFICE CHANGED ON 02/07/20 FROM Century House 19 High Street Marlow Buckinghamshire SL7 1AU
2020-05-06MEM/ARTSARTICLES OF ASSOCIATION
2020-04-28RES01ADOPT ARTICLES 28/04/20
2020-04-16PSC02Notification of Bcomp 538 Limited as a person with significant control on 2020-03-31
2020-04-04PSC07CESSATION OF ROYAL MAIL GROUP LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2020-04-04TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN EDSTROM
2020-04-04TM02Termination of appointment of Mark Amsden on 2020-03-31
2019-06-25AP03Appointment of Mr Mark Amsden as company secretary on 2019-05-01
2019-06-24TM02Termination of appointment of Kulbinder Kaur Dosanjh on 2019-05-01
2019-06-20CS01CONFIRMATION STATEMENT MADE ON 20/06/19, WITH NO UPDATES
2019-01-31SH0109/01/19 STATEMENT OF CAPITAL GBP 160.784
2019-01-28RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of adoption of Articles of Association
2019-01-24RES01ADOPT ARTICLES 24/01/19
2018-12-23AAFULL ACCOUNTS MADE UP TO 31/03/18
2018-06-29LATEST SOC29/06/18 STATEMENT OF CAPITAL;GBP 144.65
2018-06-29CS01CONFIRMATION STATEMENT MADE ON 20/06/18, WITH UPDATES
2018-06-29AP03Appointment of Mrs Kulbinder Kaur Dosanjh as company secretary on 2018-05-18
2018-06-29TM02Termination of appointment of Nicola Carroll on 2018-05-18
2017-08-25AAFULL ACCOUNTS MADE UP TO 31/03/17
2017-06-20LATEST SOC20/06/17 STATEMENT OF CAPITAL;GBP 144.65
2017-06-20CS01CONFIRMATION STATEMENT MADE ON 20/06/17, WITH UPDATES
2017-04-20TM01APPOINTMENT TERMINATED, DIRECTOR GRAHAM DAVIS
2017-04-20TM02Termination of appointment of Kulbinder Kaur Dosanjh on 2017-03-21
2017-04-20AP03Appointment of Ms Nicola Carroll as company secretary on 2017-03-21
2017-04-20AP01DIRECTOR APPOINTED MR MARTIN EDSTROM
2017-04-11RES01ADOPT ARTICLES 11/04/17
2017-03-03AAFULL ACCOUNTS MADE UP TO 31/05/16
2017-02-27CH01Director's details changed for Mr Graham Davis on 2017-02-27
2017-02-20AUDAUDITOR'S RESIGNATION
2016-12-23AA01Current accounting period shortened from 31/05/17 TO 31/03/17
2016-07-01LATEST SOC01/07/16 STATEMENT OF CAPITAL;GBP 144.65
2016-07-01AR0104/06/16 ANNUAL RETURN FULL LIST
2016-05-27AP03Appointment of Mrs Kulbinder Kaur Dosanjh as company secretary on 2015-12-01
2016-02-17AP01DIRECTOR APPOINTED MR GRAHAM DAVIS
2016-01-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW JAMES ROBERTSON / 25/01/2016
2016-01-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW ROY CLARK / 25/01/2016
2016-01-08AASMALL COMPANY ACCOUNTS MADE UP TO 31/05/15
2016-01-05SH08Change of share class name or designation
2016-01-05RES12VARYING SHARE RIGHTS AND NAMES
2016-01-05RES01ADOPT ARTICLES 17/12/2015
2016-01-05RES10Resolutions passed:Resolution of allotment of securitiesResolution of removal of pre-emption rightsResolution of variation of share rightsResolution of adoption of Articles of AssociationResolution of adoption of Articles of Association...
2016-01-04TM01APPOINTMENT TERMINATED, DIRECTOR JOHN WORKMAN
2016-01-04TM01APPOINTMENT TERMINATED, DIRECTOR KELVIN HARRISON
2016-01-04TM01APPOINTMENT TERMINATED, DIRECTOR ROY CLARK
2016-01-04TM01APPOINTMENT TERMINATED, DIRECTOR ALICE CLARK
2016-01-04TM02APPOINTMENT TERMINATED, SECRETARY JOHN NORTON
2015-12-22LATEST SOC22/12/15 STATEMENT OF CAPITAL;GBP 115204.276528
2015-12-22SH0117/12/15 STATEMENT OF CAPITAL GBP 115204.276528
2015-12-07RP04SECOND FILING WITH MUD 04/06/15 FOR FORM AR01
2015-12-07ANNOTATIONClarification
2015-12-01MR01REGISTRATION OF A CHARGE / CHARGE CODE 037827120002
2015-08-18LATEST SOC18/08/15 STATEMENT OF CAPITAL;GBP 115204.276528
2015-08-18AR0104/06/15 FULL LIST
2015-08-18AR0104/06/15 FULL LIST
2015-08-17SH0627/05/15 STATEMENT OF CAPITAL GBP 142.46
2015-07-20SH03RETURN OF PURCHASE OF OWN SHARES
2014-11-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/14
2014-09-15LATEST SOC15/09/14 STATEMENT OF CAPITAL;GBP 144.563528
2014-09-15SH0101/08/14 STATEMENT OF CAPITAL GBP 144.563528
2014-06-20AR0104/06/14 FULL LIST
2014-06-20CH01DIRECTOR'S CHANGE OF PARTICULARS / ROY CLARK / 01/09/2012
2014-02-12RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2014-02-12RES01ADOPT ARTICLES 17/01/2014
2014-02-12SH0130/01/14 STATEMENT OF CAPITAL GBP 143.74
2014-02-12SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2014-02-12SH0123/01/14 STATEMENT OF CAPITAL GBP 142.56
2014-01-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/13
2013-06-10AR0104/06/13 FULL LIST
2013-06-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW ROY CLARK / 20/12/2012
2013-06-10AP01DIRECTOR APPOINTED MR KELVIN FRANK HARRISON
2012-12-10AAFULL ACCOUNTS MADE UP TO 31/05/12
2012-08-30CH01DIRECTOR'S CHANGE OF PARTICULARS / ROY CLARK / 30/08/2012
2012-08-30CH01DIRECTOR'S CHANGE OF PARTICULARS / ALICE REBECCA CLARK / 30/08/2012
2012-08-21SH0101/08/12 STATEMENT OF CAPITAL GBP 116.459
2012-06-19AR0104/06/12 FULL LIST
2012-01-19SH0119/01/12 STATEMENT OF CAPITAL GBP 116.05
2012-01-16AA31/05/11 TOTAL EXEMPTION SMALL
2011-10-06SH0131/08/11 STATEMENT OF CAPITAL GBP 112.131
2011-06-06AR0104/06/11 FULL LIST
2010-10-20AA31/05/10 TOTAL EXEMPTION SMALL
2010-06-10AR0104/06/10 FULL LIST
2010-06-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW JAMES ROBERTSON / 04/06/2010
2010-06-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW ROY CLARK / 04/06/2010
2010-06-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW JAMES ROBERTSON / 09/09/2007
2010-06-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW ROY CLARK / 24/06/1999
2010-02-25AA31/05/09 TOTAL EXEMPTION SMALL
2009-11-30CH01DIRECTOR'S CHANGE OF PARTICULARS / ROY CLARK / 25/11/2009
2009-11-30CH01DIRECTOR'S CHANGE OF PARTICULARS / ALICE REBECCA CLARK / 25/11/2009
2009-09-2488(2)AD 01/08/09 GBP SI 192@0.001=0.192 GBP IC 105.725/105.917
2009-06-15363aRETURN MADE UP TO 04/06/09; FULL LIST OF MEMBERS
2009-03-23AA31/05/08 TOTAL EXEMPTION SMALL
2008-09-0188(2)AD 22/08/08 GBP SI 240@0.001=0.24 GBP IC 105.485/105.725
2008-06-18363aRETURN MADE UP TO 04/06/08; FULL LIST OF MEMBERS
2008-06-18353LOCATION OF REGISTER OF MEMBERS
2008-06-18190LOCATION OF DEBENTURE REGISTER
2008-06-18287REGISTERED OFFICE CHANGED ON 18/06/2008 FROM CENTURY HOUSE 19 HIGH STREET MARLOW BUCKINGHAMSHIRE SL7 1AU UNITED KINGDOM
2008-06-17288cDIRECTOR'S CHANGE OF PARTICULARS / MATTHEW CLARK / 17/06/2007
2008-06-12287REGISTERED OFFICE CHANGED ON 12/06/2008 FROM JAMES HOUSE MERE PARK DEDMERE ROAD MARLOW BUCKINGHAMSHIRE SL7 1FJ
2007-11-20AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07
2007-11-12288aNEW DIRECTOR APPOINTED
2007-08-15363aRETURN MADE UP TO 04/06/07; FULL LIST OF MEMBERS
2007-08-1388(2)RAD 23/05/07--------- £ SI 1265@.001=1 £ IC 108/109
2007-06-12288bDIRECTOR RESIGNED
2007-02-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06
2006-12-18395PARTICULARS OF MORTGAGE/CHARGE
2006-11-16287REGISTERED OFFICE CHANGED ON 16/11/06 FROM: CENTURY HOUSE 19 HIGH STREET MARLOW BUCKINGHAMSHIRE SL7 1AU
2006-08-16288bSECRETARY RESIGNED
2006-08-16288aNEW SECRETARY APPOINTED
2006-07-03363(288)DIRECTOR'S PARTICULARS CHANGED
2006-07-03363sRETURN MADE UP TO 04/06/06; FULL LIST OF MEMBERS
2005-12-07AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05
2005-11-14288aNEW DIRECTOR APPOINTED
2005-11-14288aNEW DIRECTOR APPOINTED
2005-11-1488(2)RAD 05/09/05--------- £ SI 4220@.001=4 £ IC 104/108
2005-11-09288aNEW DIRECTOR APPOINTED
2005-11-09288aNEW DIRECTOR APPOINTED
2005-11-0988(2)RAD 05/09/05--------- £ SI 4220@.001=4 £ IC 100/104
2005-10-25122S-DIV 05/09/05
2005-10-25123NC INC ALREADY ADJUSTED 05/09/05
2005-10-25RES04£ NC 100/1000
2005-10-25RES01ALTERATION TO MEMORANDUM AND ARTICLES
2005-06-15363sRETURN MADE UP TO 04/06/05; FULL LIST OF MEMBERS
2005-04-09AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/04
2004-06-01363sRETURN MADE UP TO 04/06/04; FULL LIST OF MEMBERS
2004-04-05AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/03
2003-06-07363sRETURN MADE UP TO 04/06/03; FULL LIST OF MEMBERS
2002-12-04AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/02
2002-07-02363sRETURN MADE UP TO 04/06/02; FULL LIST OF MEMBERS
2002-04-03AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/01
2001-07-30288bDIRECTOR RESIGNED
2001-06-28363sRETURN MADE UP TO 04/06/01; FULL LIST OF MEMBERS
2001-02-07288bSECRETARY RESIGNED
Industry Information
SIC/NAIC Codes
62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62090 - Other information technology service activities




Licences & Regulatory approval
We could not find any licences issued to NETDESPATCH 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 NETDESPATCH LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-12-01 Outstanding LLOYDS BANK PLC
RENT DEPOSIT DEED 2006-12-18 Outstanding WESLEYAN ASSURANCE SOCIETY
Filed Financial Reports
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 NETDESPATCH LTD

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

NETDESPATCH LTD owns 6 domain names.

genicomsystems.co.uk   netdespatch.co.uk   netdispatch.co.uk   ratesheets.co.uk   internetcourier.co.uk   locateacourier.co.uk  

Trademarks
We have not found any records of NETDESPATCH LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for NETDESPATCH 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 (62090 - Other information technology service activities) as NETDESPATCH LTD are:

RBT (CONNECT) LIMITED £ 26,564,549
CIVICA UK LIMITED £ 1,982,966
IDOX SOFTWARE LTD £ 1,776,682
INSIGHT DIRECT (UK) LTD £ 1,091,588
BIBLIOTHECA LIMITED £ 848,557
SPRINGSOFT DESIGN AUTOMATION LIMITED £ 796,919
ADVANCED BUSINESS SOLUTIONS LIMITED £ 780,209
PROACT IT UK LIMITED £ 745,477
REDCENTRIC MANAGED SOLUTIONS LIMITED £ 678,520
OLDPBSL LIMITED £ 542,859
MDA SYSTEMS LIMITED £ 214,522,529
CIVICA UK LIMITED £ 148,474,418
CUSTOMER SERVICE DIRECT LIMITED £ 141,194,228
SOUTH WEST ONE LIMITED £ 83,260,694
INSIGHT DIRECT (UK) LTD £ 70,124,668
IDOX SOFTWARE LTD £ 55,441,495
SYNETRIX LIMITED £ 52,878,632
RBT (CONNECT) LIMITED £ 41,947,344
BOXXE LIMITED £ 28,265,762
H&F BRIDGE PARTNERSHIP LIMITED £ 27,595,116
MDA SYSTEMS LIMITED £ 214,522,529
CIVICA UK LIMITED £ 148,474,418
CUSTOMER SERVICE DIRECT LIMITED £ 141,194,228
SOUTH WEST ONE LIMITED £ 83,260,694
INSIGHT DIRECT (UK) LTD £ 70,124,668
IDOX SOFTWARE LTD £ 55,441,495
SYNETRIX LIMITED £ 52,878,632
RBT (CONNECT) LIMITED £ 41,947,344
BOXXE LIMITED £ 28,265,762
H&F BRIDGE PARTNERSHIP LIMITED £ 27,595,116
MDA SYSTEMS LIMITED £ 214,522,529
CIVICA UK LIMITED £ 148,474,418
CUSTOMER SERVICE DIRECT LIMITED £ 141,194,228
SOUTH WEST ONE LIMITED £ 83,260,694
INSIGHT DIRECT (UK) LTD £ 70,124,668
IDOX SOFTWARE LTD £ 55,441,495
SYNETRIX LIMITED £ 52,878,632
RBT (CONNECT) LIMITED £ 41,947,344
BOXXE LIMITED £ 28,265,762
H&F BRIDGE PARTNERSHIP LIMITED £ 27,595,116
MDA SYSTEMS LIMITED £ 214,522,529
CIVICA UK LIMITED £ 148,474,418
CUSTOMER SERVICE DIRECT LIMITED £ 141,194,228
SOUTH WEST ONE LIMITED £ 83,260,694
INSIGHT DIRECT (UK) LTD £ 70,124,668
IDOX SOFTWARE LTD £ 55,441,495
SYNETRIX LIMITED £ 52,878,632
RBT (CONNECT) LIMITED £ 41,947,344
BOXXE LIMITED £ 28,265,762
H&F BRIDGE PARTNERSHIP LIMITED £ 27,595,116
Outgoings
Business Rates/Property Tax
Business rates information was found for NETDESPATCH LTD for 2 properties.

Authority Premises Type Premises Address Business Rates/Tax AmountLocation Since
Wycombe District Council First Floor, 19, High Street, Marlow, Bucks, SL7 1AU SL7 1AU 39,750
Wycombe District Council OFFICES AND PREMISES 1st Flr 1, The Listons, Liston Road, Marlow, Bucks, SL7 1FD SL7 1FD GBP £18,0002014-12-10

How is this information useful? The business owns or operates from property which has a commercial designation. The company is liable for business rates / property tax liability and so provides an indication on some of the outgoings for the business and therefore the scale of the business. Some councils/authorities publish how long business rates have been paid since so provides an inidcator of how established the business is.

In the UK, the business is unlikely to be paying the number shown. Business rates is a complex system with many reliefs available. Some organisations have exemptions from payment - for example charities. To determine the exact liability, you would need to look at the valuation office report. This list is probably not a complete list of all properties since about 100 of the 443 UK local government councils publish information on business rate liabilities.

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded NETDESPATCH 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 NETDESPATCH 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.

    Copyright © Market Footprint Ltd GDPR statementGDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    Lookup VAT numbers for UK companies S3