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

MICROSYS CLARETDENE TECHNOLOGIES LIMITED

ENVIRONMENT HOUSE, 6 UNION ROAD, NOTTINGHAM, NG3 1FH,
Company Registration Number
04100977
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Microsys Claretdene Technologies Ltd
MICROSYS CLARETDENE TECHNOLOGIES LIMITED was founded on 2000-11-02 and has its registered office in Nottingham. The organisation's status is listed as "Active - Proposal to Strike off". Microsys Claretdene Technologies Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
MICROSYS CLARETDENE TECHNOLOGIES LIMITED
 
Legal Registered Office
ENVIRONMENT HOUSE
6 UNION ROAD
NOTTINGHAM
NG3 1FH
Other companies in NG3
 
Filing Information
Company Number 04100977
Company ID Number 04100977
Date formed 2000-11-02
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/12/2018
Account next due 31/12/2020
Latest return 02/11/2015
Return next due 30/11/2016
Type of accounts DORMANT
Last Datalog update: 2021-04-17 04:14:50
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MICROSYS CLARETDENE TECHNOLOGIES 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 MICROSYS CLARETDENE TECHNOLOGIES LIMITED

Current Directors
Officer Role Date Appointed
M M SECRETARIAT LIMITED
Company Secretary 2000-11-02
VIKAS RAI NANCHAHAL
Director 2000-11-02
Previous Officers
Officer Role Date Appointed Date Resigned
UPENDRA PURI
Director 2002-03-21 2004-11-29
YORK PLACE COMPANY SECRETARIES LIMITED
Nominated Secretary 2000-11-02 2000-11-02
YORK PLACE COMPANY NOMINEES LIMITED
Nominated Director 2000-11-02 2000-11-02

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
M M SECRETARIAT LIMITED CRICKLADE PROPERTY LIMITED Company Secretary 2017-05-08 CURRENT 2017-01-05 Active
M M SECRETARIAT LIMITED CRICKLADE HOUSE HOTEL LIMITED Company Secretary 2016-06-16 CURRENT 2016-06-16 Active
M M SECRETARIAT LIMITED CONDER ALLSLADE LIMITED Company Secretary 2010-04-20 CURRENT 2008-12-11 In Administration
M M SECRETARIAT LIMITED PEAK DISTRICT LODGES AND COTTAGES LIMITED Company Secretary 2007-06-11 CURRENT 2007-06-11 Active
M M SECRETARIAT LIMITED CONDER M & E LIMITED Company Secretary 2006-12-15 CURRENT 2006-12-11 Dissolved 2017-07-25
M M SECRETARIAT LIMITED TIFFIN AND THALI LIMITED Company Secretary 2006-07-25 CURRENT 2006-07-25 Active
M M SECRETARIAT LIMITED DEVON VALLEY LIMITED Company Secretary 2006-06-23 CURRENT 2006-06-23 Active
M M SECRETARIAT LIMITED CROMPTON PAPER LIMITED Company Secretary 2006-06-23 CURRENT 2006-06-23 Active
M M SECRETARIAT LIMITED PURICO (USA) LIMITED Company Secretary 2006-06-20 CURRENT 2006-06-20 Active
M M SECRETARIAT LIMITED PURICO GROUP LIMITED Company Secretary 2006-06-20 CURRENT 2006-06-20 Active
M M SECRETARIAT LIMITED PURICO (UK) LIMITED Company Secretary 2006-06-20 CURRENT 2006-06-20 Active
M M SECRETARIAT LIMITED UNION PAPERTECH LIMITED Company Secretary 2006-06-06 CURRENT 2006-06-06 Liquidation
M M SECRETARIAT LIMITED MELHAM INVESTMENTS LIMITED Company Secretary 2005-02-24 CURRENT 2005-02-24 Active
M M SECRETARIAT LIMITED MELHAM HOLDINGS LIMITED Company Secretary 2005-02-24 CURRENT 2005-02-24 Active
M M SECRETARIAT LIMITED MELTON MEDES LIMITED Company Secretary 2005-01-15 CURRENT 1998-01-16 Active
M M SECRETARIAT LIMITED PURICO LIMITED Company Secretary 2003-01-21 CURRENT 1998-07-30 Active
M M SECRETARIAT LIMITED PURICO PAPER COMPANY LIMITED Company Secretary 2001-11-07 CURRENT 2001-11-07 Active
M M SECRETARIAT LIMITED DOORLOCK LIMITED Company Secretary 2001-08-02 CURRENT 2001-07-19 Active
M M SECRETARIAT LIMITED E M LALS LIMITED Company Secretary 2000-10-27 CURRENT 2000-10-27 Active - Proposal to Strike off
M M SECRETARIAT LIMITED CREDITOFFER LIMITED Company Secretary 1998-06-26 CURRENT 1998-04-14 Active
M M SECRETARIAT LIMITED F.G.SKERRITT LIMITED Company Secretary 1998-06-01 CURRENT 1962-04-02 Active - Proposal to Strike off
M M SECRETARIAT LIMITED WHITE CAPSTAN LIMITED Company Secretary 1996-10-10 CURRENT 1996-09-03 Liquidation
M M SECRETARIAT LIMITED DOVESTONE HOLIDAY PARK LIMITED Company Secretary 1996-04-04 CURRENT 1996-04-04 Active
M M SECRETARIAT LIMITED GEORGIAN GOODACRE HOLDINGS LIMITED Company Secretary 1995-12-29 CURRENT 1995-12-19 Dissolved 2017-05-02
M M SECRETARIAT LIMITED M.M. TRUSTEES LIMITED Company Secretary 1995-12-12 CURRENT 1995-11-28 Active
M M SECRETARIAT LIMITED WILLIAM FREEMAN LIMITED Company Secretary 1995-01-31 CURRENT 1962-12-27 Active - Proposal to Strike off
M M SECRETARIAT LIMITED BLUGILT HOLDINGS LIMITED Company Secretary 1995-01-31 CURRENT 1936-12-02 Active
M M SECRETARIAT LIMITED PEAK DISTRICT DOVESTONE LODGES & PODS LIMITED Company Secretary 1993-11-04 CURRENT 1992-11-04 Active
M M SECRETARIAT LIMITED COOPER & JONES LTD. Company Secretary 1993-03-04 CURRENT 1993-01-25 Active
M M SECRETARIAT LIMITED ROBERT FLETCHER (STONECLOUGH) LIMITED Company Secretary 1992-12-31 CURRENT 1928-08-04 Liquidation
M M SECRETARIAT LIMITED CONDER STRUCTURES LIMITED Company Secretary 1992-09-30 CURRENT 1992-09-18 Active - Proposal to Strike off
M M SECRETARIAT LIMITED M M NOMINEES LIMITED Company Secretary 1991-12-31 CURRENT 1987-09-03 Active
M M SECRETARIAT LIMITED ROBERT FLETCHER (GREENFIELD) LIMITED Company Secretary 1991-12-31 CURRENT 1956-05-01 Liquidation
M M SECRETARIAT LIMITED MELTON MEDES PENSION TRUSTEES LIMITED Company Secretary 1991-12-31 CURRENT 1983-12-23 Active
M M SECRETARIAT LIMITED BETTIX LIMITED Company Secretary 1991-12-30 CURRENT 1938-10-24 Active
M M SECRETARIAT LIMITED MELHAM GROUP LIMITED Company Secretary 1991-12-30 CURRENT 1949-05-24 Active
M M SECRETARIAT LIMITED GREATWICH LIMITED Company Secretary 1991-12-30 CURRENT 1901-08-13 Active - Proposal to Strike off
M M SECRETARIAT LIMITED SKERRITT PROPERTIES LIMITED Company Secretary 1991-12-30 CURRENT 1984-01-31 Active
M M SECRETARIAT LIMITED LORIVAL PLASTICS LIMITED Company Secretary 1991-10-26 CURRENT 1934-10-11 Liquidation
M M SECRETARIAT LIMITED TOURNEX LIMITED Company Secretary 1991-10-17 CURRENT 1991-01-31 Active
M M SECRETARIAT LIMITED AUTOFORGE LIMITED Company Secretary 1991-09-12 CURRENT 1988-10-06 Active
M M SECRETARIAT LIMITED TOTAL ACCEPTANCE LIMITED Company Secretary 1991-08-23 CURRENT 1990-08-23 Active
M M SECRETARIAT LIMITED FIELDBONDS LIMITED Company Secretary 1991-06-08 CURRENT 1990-06-08 Active
M M SECRETARIAT LIMITED MMS HOLDINGS LIMITED Company Secretary 1991-05-24 CURRENT 1982-11-11 Active - Proposal to Strike off
M M SECRETARIAT LIMITED ANCEFIN LIMITED Company Secretary 1990-12-31 CURRENT 1929-12-28 Active
M M SECRETARIAT LIMITED SKERRITTS OF NOTTINGHAM LIMITED Company Secretary 1990-12-31 CURRENT 1984-01-31 Active
M M SECRETARIAT LIMITED NETHERTON BUILDING AND CONSTRUCTION COMPANY LIMITED Company Secretary 1990-12-31 CURRENT 1934-03-05 Active
M M SECRETARIAT LIMITED MELLHAM LIMITED Company Secretary 1990-12-31 CURRENT 1984-03-14 Active
M M SECRETARIAT LIMITED CORDLINE LIMITED Company Secretary 1990-12-31 CURRENT 1981-08-12 Active
M M SECRETARIAT LIMITED BLUGILT PETERLEE LIMITED Company Secretary 1990-12-30 CURRENT 1978-07-20 Liquidation
M M SECRETARIAT LIMITED BOLTON PLASTIC COMPONENTS LIMITED Company Secretary 1990-12-30 CURRENT 1983-11-16 Active
M M SECRETARIAT LIMITED RYBURNDALE PAPER MILLS COMPANY LIMITED.(THE) Company Secretary 1990-12-30 CURRENT 1896-04-16 Active
M M SECRETARIAT LIMITED ROBERT FLETCHER AND SON LIMITED Company Secretary 1990-12-30 CURRENT 1958-11-17 Active
M M SECRETARIAT LIMITED GEORGIAN GOODACRE LIMITED Company Secretary 1990-12-30 CURRENT 1896-03-26 Liquidation
M M SECRETARIAT LIMITED HCML (HOLDINGS) LIMITED Company Secretary 1990-12-30 CURRENT 1969-09-01 Active
M M SECRETARIAT LIMITED DISPOSAL COMPANY (RICHBOROUGH) LIMITED Company Secretary 1990-12-30 CURRENT 1951-02-05 Active
VIKAS RAI NANCHAHAL CONDER ALLSLADE LIMITED Director 2009-01-20 CURRENT 2008-12-11 In Administration
VIKAS RAI NANCHAHAL D J RAI & SONS LIMITED Director 2004-10-27 CURRENT 2004-10-27 Active
VIKAS RAI NANCHAHAL JAYESS WORLD TRAVELS LIMITED Director 2004-10-21 CURRENT 2004-10-21 Active
VIKAS RAI NANCHAHAL M. M. SECRETARIAT LIMITED Director 2004-09-08 CURRENT 1983-12-23 Active
VIKAS RAI NANCHAHAL FIELDBONDS LIMITED Director 2003-02-27 CURRENT 1990-06-08 Active
VIKAS RAI NANCHAHAL E M LALS LIMITED Director 2000-10-27 CURRENT 2000-10-27 Active - Proposal to Strike off

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
2021-04-06GAZ1FIRST GAZETTE notice for compulsory strike-off
2020-11-23CS01CONFIRMATION STATEMENT MADE ON 21/11/20, WITH NO UPDATES
2019-12-05CS01CONFIRMATION STATEMENT MADE ON 21/11/19, WITH NO UPDATES
2019-12-05CS01CONFIRMATION STATEMENT MADE ON 21/11/19, WITH NO UPDATES
2019-02-22AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18
2018-11-21CS01CONFIRMATION STATEMENT MADE ON 21/11/18, WITH UPDATES
2018-11-13CS01CONFIRMATION STATEMENT MADE ON 02/11/18, WITH NO UPDATES
2018-04-18AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17
2017-11-07CS01CONFIRMATION STATEMENT MADE ON 02/11/17, WITH NO UPDATES
2017-02-03AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16
2016-11-02LATEST SOC02/11/16 STATEMENT OF CAPITAL;GBP 1
2016-11-02CS01CONFIRMATION STATEMENT MADE ON 02/11/16, WITH UPDATES
2016-02-29AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/15
2015-11-04LATEST SOC04/11/15 STATEMENT OF CAPITAL;GBP 1
2015-11-04AR0102/11/15 ANNUAL RETURN FULL LIST
2015-02-17AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/14
2014-11-03LATEST SOC03/11/14 STATEMENT OF CAPITAL;GBP 1
2014-11-03AR0102/11/14 ANNUAL RETURN FULL LIST
2014-02-06AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/13
2013-11-11LATEST SOC11/11/13 STATEMENT OF CAPITAL;GBP 1
2013-11-11AR0102/11/13 ANNUAL RETURN FULL LIST
2013-02-27AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/12
2012-11-02AR0102/11/12 ANNUAL RETURN FULL LIST
2012-11-02CH01Director's details changed for Mr Vikas Rai Nanchahal on 2012-11-02
2012-02-06AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/11
2011-11-07AR0102/11/11 ANNUAL RETURN FULL LIST
2011-01-27AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/10
2010-11-02AR0102/11/10 ANNUAL RETURN FULL LIST
2010-02-05AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/09
2009-11-05AR0102/11/09 ANNUAL RETURN FULL LIST
2009-11-05AD03Register(s) moved to registered inspection location
2009-11-05CH01Director's details changed for Vikas Rai Nanchahal on 2009-11-05
2009-11-05AD02Register inspection address has been changed
2009-11-05CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / M M SECRETARIAT LIMITED / 05/11/2009
2009-11-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08
2008-11-12363aRETURN MADE UP TO 02/11/08; FULL LIST OF MEMBERS
2008-10-08AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07
2007-11-19363aRETURN MADE UP TO 02/11/07; FULL LIST OF MEMBERS
2007-04-03AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06
2006-11-06363aRETURN MADE UP TO 02/11/06; FULL LIST OF MEMBERS
2006-09-07AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05
2005-11-10363aRETURN MADE UP TO 02/11/05; FULL LIST OF MEMBERS
2005-09-06AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04
2004-12-08288bDIRECTOR RESIGNED
2004-11-09363sRETURN MADE UP TO 02/11/04; FULL LIST OF MEMBERS
2004-10-20AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03
2003-11-07363sRETURN MADE UP TO 02/11/03; FULL LIST OF MEMBERS
2003-09-26AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02
2002-12-08363sRETURN MADE UP TO 02/11/02; FULL LIST OF MEMBERS
2002-09-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01
2002-05-01288aNEW DIRECTOR APPOINTED
2001-12-07363sRETURN MADE UP TO 02/11/01; FULL LIST OF MEMBERS
2001-11-21225ACC. REF. DATE EXTENDED FROM 30/11/01 TO 31/12/01
2000-11-13287REGISTERED OFFICE CHANGED ON 13/11/00 FROM: 12 YORK PLACE LEEDS WEST YORKSHIRE LS1 2DS
2000-11-13288bSECRETARY RESIGNED
2000-11-13288bDIRECTOR RESIGNED
2000-11-13288aNEW SECRETARY APPOINTED
2000-11-13288aNEW DIRECTOR APPOINTED
2000-11-02NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company




Licences & Regulatory approval
We could not find any licences issued to MICROSYS CLARETDENE TECHNOLOGIES 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 MICROSYS CLARETDENE TECHNOLOGIES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
MICROSYS CLARETDENE TECHNOLOGIES LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.8596
MortgagesNumMortOutstanding0.3590
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.5196
MortgagesNumMortCharges0.9597
MortgagesNumMortOutstanding0.3197
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.6497

This shows the max and average number of mortgages for companies with the same SIC code of 74990 - Non-trading company

Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31

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 MICROSYS CLARETDENE TECHNOLOGIES LIMITED

Financial Assets
Balance Sheet
Shareholder Funds 2013-01-01 £ 1
Shareholder Funds 2012-01-01 £ 1

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of MICROSYS CLARETDENE TECHNOLOGIES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MICROSYS CLARETDENE TECHNOLOGIES LIMITED
Trademarks
We have not found any records of MICROSYS CLARETDENE TECHNOLOGIES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MICROSYS CLARETDENE TECHNOLOGIES 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 (74990 - Non-trading company) as MICROSYS CLARETDENE TECHNOLOGIES LIMITED are:

EVANS PROPERTY GROUP LIMITED £ 4,638,880
MEARS SOCIAL HOUSING LIMITED £ 4,077,104
GREENSQUAREACCORD 2 LIMITED £ 3,295,787
TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED £ 3,035,866
SCOTT WILSON (REDTREE) LTD £ 2,854,075
MEDICO NURSING AND HOMECARE LIMITED £ 2,077,146
TARMAC SOUTHERN LIMITED £ 1,585,386
ZGEE3 LIMITED £ 1,552,389
BARRY STEWART & PARTNERS LIMITED £ 1,195,660
YORKSHIRE WATER LIMITED £ 1,079,722
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
Outgoings
Business Rates/Property Tax
No properties were found where MICROSYS CLARETDENE TECHNOLOGIES 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 MICROSYS CLARETDENE TECHNOLOGIES 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 MICROSYS CLARETDENE TECHNOLOGIES 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.