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

DATACTICS LIMITED

SUITE 1, 7TH FLOOR, 50 BROADWAY, LONDON, SW1H 0BL,
Company Registration Number
03847379
Private Limited Company
Active

Company Overview

About Datactics Ltd
DATACTICS LIMITED was founded on 1999-09-23 and has its registered office in London. The organisation's status is listed as "Active". Datactics Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
DATACTICS LIMITED
 
Legal Registered Office
SUITE 1, 7TH FLOOR
50 BROADWAY
LONDON
SW1H 0BL
Other companies in WC1R
 
Filing Information
Company Number 03847379
Company ID Number 03847379
Date formed 1999-09-23
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/10/2022
Account next due 31/07/2024
Latest return 23/09/2015
Return next due 21/10/2016
Type of accounts SMALL
VAT Number /Sales tax ID GB782772294  
Last Datalog update: 2023-11-06 13:45:22
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for DATACTICS LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   CIDEL FINANCIAL GROUP LTD   HILL SMITH I.T.S. LTD   LANDLORDS TAX SERVICES LIMITED   USA2EUROPE 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 DATACTICS LIMITED
The following companies were found which have the same name as DATACTICS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
DATACTICS INCORPORATED Michigan UNKNOWN
DATACTICS, LLC 4617 144TH PLACE SE BELLEVUE WA 980060000 Dissolved Company formed on the 2016-05-31

Company Officers of DATACTICS LIMITED

Current Directors
Officer Role Date Appointed
SARAH BEARDER
Director 1999-09-23
STEPHEN WILLIAM COWLER
Director 2014-04-03
MICHAEL FOSTER
Director 2016-01-22
STUART HARVEY
Director 2012-09-20
ALLEN MARTIN
Director 2018-04-27
NEIL WALTER COCHRANE SIMMS
Director 2006-02-20
Previous Officers
Officer Role Date Appointed Date Resigned
TIMOTHY JOHN BRUNDLE
Director 2008-09-29 2014-10-07
JONATHAN PETER CHILTON BROOKS
Director 2008-04-28 2013-10-24
GISLI HJALMTYSSON
Director 2013-09-16 2013-09-16
SIGURDUR SAEVARSSON
Director 2008-09-29 2013-09-16
JOHN MICHAEL MULCAHY
Director 2005-09-01 2009-10-31
JENS RASCH
Company Secretary 1999-09-23 2008-09-29
MICHAEL DAVID BLACK
Director 2003-11-05 2008-09-29
DAVID JOHN MOODY
Director 2002-01-01 2008-09-29
JENS RASCH
Director 2000-11-15 2008-09-29
IAN DAVID VICTOR KERR
Director 2003-11-05 2008-07-12
SEAN NELSON
Director 2003-11-05 2006-02-20
THERESA ANNE WALLIS
Director 2003-12-17 2006-02-20
CHRISTOPHER MICHAEL CLARK
Director 2003-06-01 2005-07-27
ANDREW CROTHERS
Director 2000-11-15 2002-04-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SARAH BEARDER INDICINIS LIMITED Director 2016-12-30 CURRENT 2016-12-30 Active - Proposal to Strike off
SARAH BEARDER PRACTICALDATA LIMITED Director 2015-06-08 CURRENT 2015-06-08 Active - Proposal to Strike off
SARAH BEARDER RASCHANDRASCH LTD Director 2015-06-08 CURRENT 2015-06-08 Dissolved 2018-08-14
STEPHEN WILLIAM COWLER AXON FINANCIAL SYSTEMS LIMITED Director 2014-11-06 CURRENT 2014-09-25 Active
MICHAEL FOSTER AIM PARTNERSHIP LIMITED Director 2005-03-12 CURRENT 2005-02-22 Dissolved 2014-05-13
STUART HARVEY SHNUGGLE LTD Director 2013-07-01 CURRENT 2009-11-13 Active
ALLEN MARTIN WASTE SYSTEMS LTD Director 2016-08-02 CURRENT 2009-03-30 Liquidation
ALLEN MARTIN CIRDAN IMAGING LIMITED Director 2015-01-21 CURRENT 2010-05-25 Active
NEIL WALTER COCHRANE SIMMS WHITEROCK CARRIED INTEREST LIMITED Director 2016-09-16 CURRENT 2012-03-28 Active
NEIL WALTER COCHRANE SIMMS NI GROWTH LOAN FUND GENERAL PARTNER LIMITED Director 2016-09-16 CURRENT 2012-03-28 Active
NEIL WALTER COCHRANE SIMMS SISAF LTD Director 2016-07-06 CURRENT 2006-10-23 Active
NEIL WALTER COCHRANE SIMMS CIRDAN IMAGING LIMITED Director 2016-07-01 CURRENT 2010-05-25 Active
NEIL WALTER COCHRANE SIMMS CLARENDON FUND MANAGERS LIMITED Director 2003-04-28 CURRENT 1998-03-11 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
2023-09-26CONFIRMATION STATEMENT MADE ON 21/08/23, WITH NO UPDATES
2023-09-13REGISTRATION OF A CHARGE / CHARGE CODE 038473790001
2023-07-27APPOINTMENT TERMINATED, DIRECTOR MARK ROSS SUTHERLAND
2022-10-08REGISTERED OFFICE CHANGED ON 08/10/22 FROM Suite 1, 3rd Floor, 11-12 st. James's Square London SW1Y 4LB England
2022-10-08AD01REGISTERED OFFICE CHANGED ON 08/10/22 FROM Suite 1, 3rd Floor, 11-12 st. James's Square London SW1Y 4LB England
2022-10-07CONFIRMATION STATEMENT MADE ON 23/09/22, WITH UPDATES
2022-10-07CS01CONFIRMATION STATEMENT MADE ON 23/09/22, WITH UPDATES
2022-07-29AASMALL COMPANY ACCOUNTS MADE UP TO 31/10/21
2022-05-05AP01DIRECTOR APPOINTED MR GERARD GOOLD
2022-05-05TM01APPOINTMENT TERMINATED, DIRECTOR SIGURDUR SAEVARSSON
2021-10-25CS01CONFIRMATION STATEMENT MADE ON 23/09/21, WITH UPDATES
2021-10-06AASMALL COMPANY ACCOUNTS MADE UP TO 31/10/20
2021-04-20RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of removal of pre-emption rights
  • Resolution of adoption of Articles of Association
2021-04-20MEM/ARTSARTICLES OF ASSOCIATION
2021-04-16SH0125/03/21 STATEMENT OF CAPITAL GBP 114542.67
2021-03-31RP04CS01
2020-12-07AAMDAmended small company accounts made up to 2019-10-31
2020-10-23AASMALL COMPANY ACCOUNTS MADE UP TO 31/10/19
2020-10-15CS01CONFIRMATION STATEMENT MADE ON 23/09/20, WITH UPDATES
2020-10-13AP01DIRECTOR APPOINTED MR SIGURDUR SAEVARSSON
2020-04-16TM01APPOINTMENT TERMINATED, DIRECTOR ALLEN MARTIN
2019-10-17AP01DIRECTOR APPOINTED MR MARK ROSS SUTHERLAND
2019-09-23CS01CONFIRMATION STATEMENT MADE ON 23/09/19, WITH UPDATES
2019-09-23CS01CONFIRMATION STATEMENT MADE ON 23/09/19, WITH UPDATES
2019-07-30AASMALL COMPANY ACCOUNTS MADE UP TO 31/10/18
2019-04-26SH10Particulars of variation of rights attached to shares
2019-04-26RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of adoption of Articles of Association
2019-04-12PSC08Notification of a person with significant control statement
2019-04-12PSC07CESSATION OF INVEST NORTHERN IRELAND AS A PERSON OF SIGNIFICANT CONTROL
2019-04-05PSC07CESSATION OF NI GPI LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2019-04-05SH0105/04/19 STATEMENT OF CAPITAL GBP 111112.13
2019-02-08PSC03Notification of Invest Northern Ireland as a person with significant control on 2016-04-06
2019-02-08PSC02Notification of Ni Gpi Limited as a person with significant control on 2018-04-27
2019-02-08PSC07CESSATION OF STUART HARVEY AS A PERSON OF SIGNIFICANT CONTROL
2019-01-14TM01APPOINTMENT TERMINATED, DIRECTOR SARAH BEARDER
2018-11-13TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN WILLIAM COWLER
2018-10-04CH01Director's details changed for Mr Graham Douglas Patterson on 2018-10-04
2018-10-01AP01DIRECTOR APPOINTED MR GRAHAM DOUGLAS PATTERSON
2018-09-24CS01CONFIRMATION STATEMENT MADE ON 23/09/18, WITH UPDATES
2018-06-12CH01Director's details changed for Mr Michael Foster on 2018-06-11
2018-06-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL FOSTER / 11/06/2018
2018-06-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STUART HARVEY / 11/06/2018
2018-06-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN WILLIAM COWLER / 11/06/2018
2018-05-09RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2018-05-09RES01ADOPT ARTICLES 27/04/2018
2018-05-09RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of removal of pre-emption rights
  • Resolution of adoption of Articles of Association
2018-04-30LATEST SOC30/04/18 STATEMENT OF CAPITAL;GBP 107186.63
2018-04-30SH0127/04/18 STATEMENT OF CAPITAL GBP 107186.63
2018-04-30AP01DIRECTOR APPOINTED MR ALLEN MARTIN
2018-04-30AASMALL COMPANY ACCOUNTS MADE UP TO 31/10/17
2017-10-03CS01CONFIRMATION STATEMENT MADE ON 23/09/17, WITH UPDATES
2017-08-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/16
2017-07-18AD01REGISTERED OFFICE CHANGED ON 18/07/2017 FROM 20-22 BEDFORD ROW LONDON WC1R 4JS
2017-04-29LATEST SOC29/04/17 STATEMENT OF CAPITAL;GBP 106615.5
2017-04-29SH0104/04/17 STATEMENT OF CAPITAL GBP 106615.50
2016-10-25LATEST SOC25/10/16 STATEMENT OF CAPITAL;GBP 106427.21
2016-10-25CS01CONFIRMATION STATEMENT MADE ON 23/09/16, WITH UPDATES
2016-08-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/15
2016-03-07LATEST SOC07/03/16 STATEMENT OF CAPITAL;GBP 106427.21
2016-03-07SH0122/01/16 STATEMENT OF CAPITAL GBP 106427.21
2016-03-02SH0131/03/15 STATEMENT OF CAPITAL GBP 104441.59
2016-02-22AP01DIRECTOR APPOINTED MR MICHAEL FOSTER
2015-10-07LATEST SOC07/10/15 STATEMENT OF CAPITAL;GBP 104192.73
2015-10-07AR0123/09/15 FULL LIST
2015-08-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/14
2014-11-17TM01TERMINATE DIR APPOINTMENT
2014-11-17TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY BRUNDLE
2014-10-21LATEST SOC21/10/14 STATEMENT OF CAPITAL;GBP 104192.73
2014-10-21AR0123/09/14 FULL LIST
2014-10-21AP01DIRECTOR APPOINTED MR STEVEN WILLIAM COWLER
2014-10-02SH0104/04/14 STATEMENT OF CAPITAL GBP 104224.21
2014-08-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/13
2014-02-03TM01APPOINTMENT TERMINATED, DIRECTOR GISLI HJALMTYSSON
2013-11-19TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN BROOKS
2013-11-04AP01DIRECTOR APPOINTED DR GISLI HJALMTYSSON
2013-11-04TM01APPOINTMENT TERMINATED, DIRECTOR SIGURDUR SAEVARSSON
2013-09-24AR0123/09/13 FULL LIST
2013-06-21SH0120/12/12 STATEMENT OF CAPITAL GBP 102773.01
2013-04-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/12
2013-04-09AA03NOTICE OF REMOVAL OF AN AUDITOR FROM A LIMITED COMPANY
2013-02-07MISCSECT 519
2012-12-05AP01DIRECTOR APPOINTED MR STUART HARVEY
2012-11-07AR0123/09/12 FULL LIST
2012-10-15CC04STATEMENT OF COMPANY'S OBJECTS
2012-10-15RES12VARYING SHARE RIGHTS AND NAMES
2012-10-15RES01ADOPT ARTICLES 20/09/2012
2012-10-15RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2012-10-15RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2012-10-15SH0120/09/12 STATEMENT OF CAPITAL GBP 102395.22
2012-10-15SH10NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES
2012-10-15SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2012-01-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/11
2011-10-19AR0123/09/11 FULL LIST
2011-07-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/10
2010-10-14AR0123/09/10 FULL LIST
2010-10-13CH01DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN PETER CHILTON BROOKS / 20/09/2010
2010-10-13CH01DIRECTOR'S CHANGE OF PARTICULARS / SARAH BEARDER / 20/09/2010
2010-04-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/09
2010-04-07TM01APPOINTMENT TERMINATED, DIRECTOR JOHN MULCAHY
2009-10-14AR0123/09/09 FULL LIST
2009-10-07RES13DEED OF VARIATION TO BE ENTERED
2009-10-07SH0129/09/09 STATEMENT OF CAPITAL GBP 100244.88
2009-10-07RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2009-10-07RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2009-10-07RES13DEED OF VARIATION BE ENTERED
2009-10-07RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2009-09-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/08
2009-07-08363aRETURN MADE UP TO 23/09/08; FULL LIST OF MEMBERS; AMEND
2009-07-08288cDIRECTOR'S CHANGE OF PARTICULARS / JONATHAN BROOKS / 22/09/2008
2009-07-08288cDIRECTOR'S CHANGE OF PARTICULARS / SARAH BEARDER / 22/09/2008
2009-07-08288cSECRETARY'S CHANGE OF PARTICULARS / JENS RASCH / 22/09/2008
2008-12-16363aRETURN MADE UP TO 23/09/08; FULL LIST OF MEMBERS
2008-11-12SASHARE AGREEMENT OTC
2008-11-10122DIV
2008-11-0788(2)AMENDING 88(2)
2008-11-06288aDIRECTOR APPOINTED SIGURDUR SAEVARSSON
2008-11-06288aDIRECTOR APPOINTED TIM BRUNDLE
2008-10-30RES04NC INC ALREADY ADJUSTED 29/09/2008
2008-10-30RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2008-10-30123NC INC ALREADY ADJUSTED 04/09/04
2008-10-30RES01ADOPT MEM AND ARTS 29/09/2008
2008-10-30RES04NC INC ALREADY ADJUSTED 29/09/2008
2008-10-30RES12VARYING SHARE RIGHTS AND NAMES
2008-10-30RES04GBP NC 1000000/1100000 29/09/2008
2008-10-30RES12VARYING SHARE RIGHTS AND NAMES
2008-10-30RES12VARYING SHARE RIGHTS AND NAMES
2008-10-30RES01ALTER MEMORANDUM 03/09/2004
2008-10-30RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2008-10-30RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2008-10-21288bAPPOINTMENT TERMINATED DIRECTOR MICHAEL BLACK
2008-10-21288bAPPOINTMENT TERMINATED DIRECTOR DAVID MOODY
2008-10-21288bAPPOINTMENT TERMINATED DIRECTOR AND SECRETARY JENS RASCH
2008-08-13AA31/10/07 TOTAL EXEMPTION SMALL
2008-08-13288aDIRECTOR APPOINTED JONATHAN PETER CHILTON BROOKS
2008-08-13SASHARE AGREEMENT OTC
2008-08-13122CONVE
2008-08-13RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2008-08-13RES01ALTER ARTICLES 28/04/2008
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

63 - Information service activities
631 - Data processing, hosting and related activities; web portals
63110 - Data processing, hosting and related activities



Licences & Regulatory approval
We could not find any licences issued to DATACTICS 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 DATACTICS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
We do not yet have the details of DATACTICS LIMITED's previous or outstanding mortgage charges.
Filed Financial Reports
Annual Accounts
2014-10-31
Annual Accounts
2013-10-31
Annual Accounts
2012-10-31
Annual Accounts
2011-10-31
Annual Accounts
2018-10-31
Annual Accounts
2019-10-31
Annual Accounts
2020-10-31
Annual Accounts
2021-10-31

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 DATACTICS LIMITED

Intangible Assets
Patents

Intellectual Property Patents Registered by DATACTICS LIMITED

DATACTICS LIMITED has registered 1 patents

GB2378789 ,

Domain Names
We do not have the domain name information for DATACTICS LIMITED
Trademarks
We have not found any records of DATACTICS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for DATACTICS 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 DATACTICS 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 DATACTICS 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded DATACTICS 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 DATACTICS 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.