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

DARO PROPERTIES LIMITED

50 Seymour Street, London, W1H 7JG,
Company Registration Number
04189968
Private Limited Company
Active

Company Overview

About Daro Properties Ltd
DARO PROPERTIES LIMITED was founded on 2001-03-29 and has its registered office in London. The organisation's status is listed as "Active". Daro Properties Limited is a Private Limited Company registered in 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
DARO PROPERTIES LIMITED
 
Legal Registered Office
50 Seymour Street
London
W1H 7JG
Other companies in W1H
 
Filing Information
Company Number 04189968
Company ID Number 04189968
Date formed 2001-03-29
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2022-03-31
Account next due 2024-03-31
Latest return 2024-03-29
Return next due 2025-04-12
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB893547868  
Last Datalog update: 2024-04-07 12:42:01
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for DARO PROPERTIES LIMITED
The accountancy firm based at this address is ORCOM CIVVALS 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 DARO PROPERTIES LIMITED

Current Directors
Officer Role Date Appointed
ROBERT MARK FLETCHER
Director 2001-03-29
Previous Officers
Officer Role Date Appointed Date Resigned
DANIELE ESTHER FLETCHER
Company Secretary 2001-03-29 2014-03-31
HALLMARK SECRETARIES LIMITED
Nominated Secretary 2001-03-29 2001-03-29
HALLMARK REGISTRARS LIMITED
Nominated Director 2001-03-29 2001-03-29

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ROBERT MARK FLETCHER ORCHARD WALLS LIMITED Director 2017-10-05 CURRENT 2017-10-05 Active
ROBERT MARK FLETCHER DANGAZE LIMITED Director 2017-10-04 CURRENT 2017-09-05 Active
ROBERT MARK FLETCHER ABBEYMEWS LIMITED Director 2014-04-10 CURRENT 2014-04-10 Active
ROBERT MARK FLETCHER KENNACK LTD Director 2012-08-29 CURRENT 2012-08-29 Active
ROBERT MARK FLETCHER VITALCASTLE LIMITED Director 2010-06-14 CURRENT 2003-11-03 Dissolved 2016-01-13
ROBERT MARK FLETCHER THE ROLAND GROUP OF COMPANIES LIMITED Director 2007-09-01 CURRENT 1970-09-22 Active
ROBERT MARK FLETCHER LOCKGARDEN LIMITED Director 2007-02-28 CURRENT 2007-02-16 Active
ROBERT MARK FLETCHER BRONZEMILL LIMITED Director 2007-02-28 CURRENT 2007-02-16 Active
ROBERT MARK FLETCHER BBH MANAGEMENT LIMITED Director 2004-05-21 CURRENT 2004-05-21 Active
ROBERT MARK FLETCHER MAGNETEMPLOY LIMITED Director 2003-12-11 CURRENT 2003-11-03 Active
ROBERT MARK FLETCHER UNICOURT LIMITED Director 2002-10-31 CURRENT 2002-10-31 Active
ROBERT MARK FLETCHER THORNTON INDUSTRIES LIMITED Director 1997-08-22 CURRENT 1997-03-26 Dissolved 2014-02-25

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
2024-03-29CONFIRMATION STATEMENT MADE ON 29/03/24, WITH NO UPDATES
2023-11-24REGISTRATION OF A CHARGE / CHARGE CODE 041899680049
2023-06-2331/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-03-29CONFIRMATION STATEMENT MADE ON 29/03/23, WITH NO UPDATES
2022-08-16MR01REGISTRATION OF A CHARGE / CHARGE CODE 041899680048
2022-05-04CS01CONFIRMATION STATEMENT MADE ON 29/03/22, WITH NO UPDATES
2022-03-31AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-06-01CS01CONFIRMATION STATEMENT MADE ON 29/03/21, WITH NO UPDATES
2021-04-01AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-04-01MR01REGISTRATION OF A CHARGE / CHARGE CODE 041899680047
2021-03-19MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 041899680037
2021-03-16MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 27
2020-07-01MR01REGISTRATION OF A CHARGE / CHARGE CODE 041899680046
2020-04-03CS01CONFIRMATION STATEMENT MADE ON 29/03/20, WITH NO UPDATES
2020-01-04MR01REGISTRATION OF A CHARGE / CHARGE CODE 041899680044
2019-12-23AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-05-17MR01REGISTRATION OF A CHARGE / CHARGE CODE 041899680043
2019-05-03MR01REGISTRATION OF A CHARGE / CHARGE CODE 041899680042
2019-04-08CS01CONFIRMATION STATEMENT MADE ON 29/03/19, WITH NO UPDATES
2019-01-14MR01REGISTRATION OF A CHARGE / CHARGE CODE 041899680041
2018-12-21AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-08-03MR01REGISTRATION OF A CHARGE / CHARGE CODE 041899680039
2018-07-28MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 11
2018-07-28MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 16
2018-04-16CS01CONFIRMATION STATEMENT MADE ON 29/03/18, WITH NO UPDATES
2017-12-21AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-04-20LATEST SOC20/04/17 STATEMENT OF CAPITAL;GBP 1
2017-04-20CS01CONFIRMATION STATEMENT MADE ON 29/03/17, WITH UPDATES
2017-01-31AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-10-13CH01Director's details changed for Mr Robert Mark Fletcher on 2016-10-01
2016-06-24MR01REGISTRATION OF A CHARGE / CHARGE CODE 041899680038
2016-06-24MR01REGISTRATION OF A CHARGE / CHARGE CODE 041899680037
2016-06-23MR01REGISTRATION OF A CHARGE / CHARGE CODE 041899680036
2016-04-05LATEST SOC05/04/16 STATEMENT OF CAPITAL;GBP 1
2016-04-05AR0129/03/16 ANNUAL RETURN FULL LIST
2016-01-29AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-04-09LATEST SOC09/04/15 STATEMENT OF CAPITAL;GBP 1
2015-04-09AR0129/03/15 ANNUAL RETURN FULL LIST
2015-03-31AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-08-06MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 041899680032
2014-08-06MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 041899680033
2014-08-06MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 041899680031
2014-08-06MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 24
2014-08-06MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 20
2014-08-06MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 19
2014-07-25MR01REGISTRATION OF A CHARGE / CHARGE CODE 041899680034
2014-07-25MR01REGISTRATION OF A CHARGE / CHARGE CODE 041899680035
2014-04-07LATEST SOC07/04/14 STATEMENT OF CAPITAL;GBP 1
2014-04-07AR0129/03/14 ANNUAL RETURN FULL LIST
2014-04-07TM02APPOINTMENT TERMINATED, SECRETARY DANIELE FLETCHER
2014-04-04MR01REGISTRATION OF A CHARGE / CHARGE CODE 041899680032
2014-04-04MR01REGISTRATION OF A CHARGE / CHARGE CODE 041899680033
2014-04-04MR01REGISTRATION OF A CHARGE / CHARGE CODE 041899680031
2014-03-31AA31/03/13 TOTAL EXEMPTION SMALL
2014-01-11MR01REGISTRATION OF A CHARGE / CHARGE CODE 041899680030
2013-12-24MR01REGISTRATION OF A CHARGE / CHARGE CODE 041899680029
2013-12-12MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 9
2013-12-12MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 10
2013-04-04AR0129/03/13 FULL LIST
2013-03-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12
2012-11-22MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 28
2012-09-18MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 12
2012-04-03AR0129/03/12 FULL LIST
2012-03-06MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 27
2012-01-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11
2011-07-19MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 26
2011-06-11MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 25
2011-04-20AR0129/03/11 FULL LIST
2011-04-19AD01REGISTERED OFFICE CHANGED ON 19/04/2011 FROM 5TH FLOOR MARBLE ARCH HOUSE 66-68 SEYMOUR STREET LONDON W1H 5AF
2011-01-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10
2010-07-03MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 24
2010-04-07AR0129/03/10 FULL LIST
2010-03-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09
2010-01-26MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 23
2009-08-03AAFULL ACCOUNTS MADE UP TO 31/03/08
2009-04-28363aRETURN MADE UP TO 29/03/09; FULL LIST OF MEMBERS
2009-02-24395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 22
2009-02-24395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 21
2008-11-24363aRETURN MADE UP TO 29/03/08; FULL LIST OF MEMBERS
2008-06-27AA31/03/07 TOTAL EXEMPTION SMALL
2008-04-30395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 20
2008-03-31403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 13
2008-03-31403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2008-03-30395DUPLICATE MORTGAGE CERTIFICATECHARGE NO:18
2008-03-30395DUPLICATE MORTGAGE CERTIFICATECHARGE NO:17
2008-03-26395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 19
2008-02-01395PARTICULARS OF MORTGAGE/CHARGE
2008-02-01395PARTICULARS OF MORTGAGE/CHARGE
2008-01-31395PARTICULARS OF MORTGAGE/CHARGE
2007-12-11395PARTICULARS OF MORTGAGE/CHARGE
2007-12-11395PARTICULARS OF MORTGAGE/CHARGE
2007-05-31363sRETURN MADE UP TO 29/03/07; FULL LIST OF MEMBERS
2007-02-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2007-01-12403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-01-12403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-01-12403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-01-12403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-01-12403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-10-13395PARTICULARS OF MORTGAGE/CHARGE
2006-09-28395PARTICULARS OF MORTGAGE/CHARGE
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
412 - Construction of residential and non-residential buildings
41202 - Construction of domestic buildings

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 DARO PROPERTIES 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 DARO PROPERTIES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 49
Mortgages/Charges outstanding 24
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 25
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-07-25 Outstanding INTERBAY FUNDING LIMITED
2014-07-25 Outstanding INTERBAY FUNDING LIMITED
2014-04-04 Outstanding CLYDESDALE BANK PLC
2014-04-04 Outstanding CLYDESDALE BANK PLC
2014-04-04 Outstanding CLYDESDALE BANK PLC
2014-01-11 Outstanding ALDERMORE BANK PLC
2013-12-24 Outstanding ALDERMORE BANK PLC
THIRD PARTY LEGAL CHARGE 2012-11-22 Outstanding COMMERCIAL ACCEPTANCES LIMITED
MORTGAGE 2012-03-06 Outstanding LLOYDS TSB BANK PLC
DEED OF LEGAL CHARGE 2011-07-19 Outstanding DUNBAR BANK PLC
MORTGAGE 2011-06-11 Outstanding LLOYDS TSB BANK PLC
RENT ASSIGNMENT 2010-07-03 Satisfied CLYDESDALE BANK PUBLIC LIMITED COMPANY
MORTGAGE 2010-01-26 Outstanding LLOYDS TSB BANK PLC
MORTGAGE 2009-02-24 Outstanding THE MORTGAGE WORKS (UK) PLC
MORTGAGE 2009-02-24 Outstanding THE MORTGAGE WORKS (UK) PLC
DEBENTURE 2008-04-30 Satisfied CLYDESDALE BANK PLC
LEGAL CHARGE 2008-03-26 Satisfied CLYDESDALE BANK PLC
LEGAL CHARGE 2008-02-01 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 2008-02-01 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 2008-01-31 Outstanding DUNBAR BANK PLC
LEGAL CHARGE 2007-12-11 Outstanding MORTGAGE TRUST LIMITED
LEGAL CHARGE 2007-12-11 Outstanding MORTGAGE TRUST LIMITED
LEGAL CHARGE 2006-09-29 Satisfied NATIONAL WESTMINSTER BANK PLC
DEBENTURE 2006-09-25 Satisfied NATIONAL WESTMINSTER BANK PLC
LETTER OF SET OFF 2005-01-27 Outstanding DUNBAR BANK PLC
FLOATING CHARGE 2005-01-25 Satisfied DUNBAR BANK PLC
LEGAL CHARGE 2005-01-25 Satisfied DUNBAR BANK PLC
FLOATING CHARGE 2004-12-07 Satisfied DUBAR BANK PLC
LEGAL CHARGE 2004-12-07 Satisfied DUNBAR BANK PLC
LETTER OF SET OFF 2004-12-07 Satisfied DUNBAR BANK PLC
MORTGAGE 2004-09-20 Satisfied LLOYDS TSB BANK PLC
DEPOSIT AGREEMENT TO SECURE OWN LIABILITIES 2004-09-08 Satisfied LLOYDS TSB BANK PLC
MORTGAGE DEED 2003-12-02 Satisfied LLOYDS TSB BANK PLC
LEGAL CHARGE 2001-07-11 Outstanding NATIONWIDE BUILDING SOCIETY
DEBENTURE (FLOATING CHARGE) 2001-07-10 Outstanding NATIONWIDE BUILDING SOCIETY
Creditors
Creditors Due After One Year 2013-03-31 £ 3,048,492
Creditors Due After One Year 2012-03-31 £ 3,821,931
Creditors Due Within One Year 2013-03-31 £ 321,828
Creditors Due Within One Year 2012-03-31 £ 381,279

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2021-03-31

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 DARO PROPERTIES LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2013-03-31 £ 0
Called Up Share Capital 2012-03-31 £ 0
Cash Bank In Hand 2013-03-31 £ 1,142
Cash Bank In Hand 2012-03-31 £ 79,876
Current Assets 2013-03-31 £ 1,100,867
Current Assets 2012-03-31 £ 1,897,091
Debtors 2013-03-31 £ 1,099,725
Debtors 2012-03-31 £ 1,130,042
Debtors Due After One Year 2013-03-31 £ 0
Fixed Assets 2013-03-31 £ 4,959,354
Fixed Assets 2012-03-31 £ 3,937,276
Secured Debts 2013-03-31 £ 2,340,173
Secured Debts 2012-03-31 £ 3,146,917
Shareholder Funds 2013-03-31 £ 2,689,901
Shareholder Funds 2012-03-31 £ 1,631,157
Stocks Inventory 2012-03-31 £ 687,173
Tangible Fixed Assets 2013-03-31 £ 4,959,353
Tangible Fixed Assets 2012-03-31 £ 3,937,276

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of DARO PROPERTIES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for DARO PROPERTIES LIMITED
Trademarks
We have not found any records of DARO PROPERTIES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for DARO PROPERTIES 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 (41202 - Construction of domestic buildings) as DARO PROPERTIES LIMITED are:

EQUANS REGENERATION (FHM) LIMITED £ 10,823,163
SYNERGY HOUSING SOLUTIONS LIMITED £ 7,466,032
EQUANS REGENERATION (BRAMALL) LIMITED £ 3,410,416
GEORGE HURST & SONS LIMITED £ 1,561,463
KEEPMOAT HOMES LIMITED £ 1,129,991
BEST LIMITED £ 670,827
N STONES BUILDERS LIMITED £ 485,756
HOMELAND LTD £ 427,187
COMPLETE BUILDING SERVICES (HERTS) LIMITED £ 387,550
JCBS BUILDING SERVICES LIMITED £ 223,878
WPHV LIMITED £ 52,926,725
CRUDEN GROUP LIMITED £ 44,614,986
EQUANS REGENERATION (FHM) LIMITED £ 37,617,468
EAST REGEN LIMITED £ 35,553,018
KEEPMOAT HOMES LIMITED £ 34,821,631
COUNTRYSIDE PARTNERSHIPS SOUTHERN LIMITED £ 25,495,194
GEORGE HURST & SONS LIMITED £ 13,665,989
SYNERGY HOUSING SOLUTIONS LIMITED £ 9,973,772
GRAHAM CONSTRUCTION LIMITED £ 5,696,787
REDROW HOMES EAST MIDLANDS LIMITED £ 5,608,867
WPHV LIMITED £ 52,926,725
CRUDEN GROUP LIMITED £ 44,614,986
EQUANS REGENERATION (FHM) LIMITED £ 37,617,468
EAST REGEN LIMITED £ 35,553,018
KEEPMOAT HOMES LIMITED £ 34,821,631
COUNTRYSIDE PARTNERSHIPS SOUTHERN LIMITED £ 25,495,194
GEORGE HURST & SONS LIMITED £ 13,665,989
SYNERGY HOUSING SOLUTIONS LIMITED £ 9,973,772
GRAHAM CONSTRUCTION LIMITED £ 5,696,787
REDROW HOMES EAST MIDLANDS LIMITED £ 5,608,867
WPHV LIMITED £ 52,926,725
CRUDEN GROUP LIMITED £ 44,614,986
EQUANS REGENERATION (FHM) LIMITED £ 37,617,468
EAST REGEN LIMITED £ 35,553,018
KEEPMOAT HOMES LIMITED £ 34,821,631
COUNTRYSIDE PARTNERSHIPS SOUTHERN LIMITED £ 25,495,194
GEORGE HURST & SONS LIMITED £ 13,665,989
SYNERGY HOUSING SOLUTIONS LIMITED £ 9,973,772
GRAHAM CONSTRUCTION LIMITED £ 5,696,787
REDROW HOMES EAST MIDLANDS LIMITED £ 5,608,867
Outgoings
Business Rates/Property Tax
No properties were found where DARO PROPERTIES 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 DARO PROPERTIES 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 DARO PROPERTIES 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.