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

HOWARDS LIMITED

NEWPORT HOUSE, NEWPORT ROAD, STAFFORD, STAFFORDSHIRE, ST16 1DA,
Company Registration Number
04307453
Private Limited Company
Active

Company Overview

About Howards Ltd
HOWARDS LIMITED was founded on 2001-10-19 and has its registered office in Stafford. The organisation's status is listed as "Active". Howards 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
HOWARDS LIMITED
 
Legal Registered Office
NEWPORT HOUSE
NEWPORT ROAD
STAFFORD
STAFFORDSHIRE
ST16 1DA
Other companies in ST16
 
Telephone01493 856561
 
Previous Names
BARRINGTONS (STAFFORD) LIMITED04/01/2005
Filing Information
Company Number 04307453
Company ID Number 04307453
Date formed 2001-10-19
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 01/09/2015
Return next due 29/09/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB212989685  
Last Datalog update: 2023-12-07 01:03:47
Primary Source:Companies House
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 HOWARDS LIMITED
The following companies were found which have the same name as HOWARDS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
HOWARDS (EBBW VALE) LIMITED HEN CILWYCH BARN BWLCH BRECON LD3 7NZ Active Company formed on the 1978-12-18
HOWARDS (ESTATE AGENTS) LIMITED COLWYN HOUSE SHEEPEN PLACE COLCHESTER ESSEX CO3 3LD Active Company formed on the 1994-10-06
HOWARDS (FINANCIAL SERVICES) LIMITED ENDEAVOUR HOUSE ADMIRALTY ROAD GREAT YARMOUTH NORFOLK NR30 3NG Dissolved Company formed on the 1987-10-21
HOWARDS & SONS (CANADA) LTD. 501 WALRICH AVE CORNWALL Ontario Dissolved Company formed on the 1951-08-28
HOWARDS ACCIDENT REPAIR CENTRE LTD 5 EDISON ROAD CHURCHFIELDS INDUSTRIAL ESTATE SALISBURY WILTSHIRE SP2 7NU Active - Proposal to Strike off Company formed on the 2011-11-01
HOWARDS ACCOUNTANTS LIMITED NEWPORT HOUSE, NEWPORT ROAD STAFFORD STAFFORDSHIRE ST16 1DA Active Company formed on the 2004-11-24
Howards Affordable Auto Repair LLC 15950 Hwy. 14 #7 Sterling CO 80751 Delinquent Company formed on the 2011-10-24
HOWARDS AIR CONDITIONING INC. 2637 ROSEWOOD CIRCLE LAKE WALES FL 33898 Inactive Company formed on the 2017-04-19
HOWARDS AIR LLC New Jersey Unknown
HOWARDS AMUSEMENTS LTD 64 HIGH STREET BELPER DERBYSHIRE DE56 1GF Active Company formed on the 2014-10-31
HOWARDS AMUSEMENTS LLC Delaware Unknown
HOWARDS AMOCO INC Georgia Unknown
HOWARDS AMUSEMENTS OF SOUTHERN CALIFORNIA INC California Unknown
HOWARDS ANTIQUE JEWELLERY LIMITED 5 CORNFIELD TERRACE EASTBOURNE EAST SUSSEX BN21 4NN Active Company formed on the 2003-06-25
HOWARDS ANTIQUE AUTO PARTS AND SALVAGE California Unknown
HOWARDS APPLIANCES INC Georgia Unknown
HOWARDS APPLIANCES INC California Unknown
HOWARDS ARABIANS LLC Michigan UNKNOWN
HOWARDS ART GALLERY INC Arkansas Revoked
HOWARDS AT THE WHITE HART HOTEL LTD 15 Broad Street Launceston PL15 8AL Active - Proposal to Strike off Company formed on the 2020-07-14

Company Officers of HOWARDS LIMITED

Current Directors
Officer Role Date Appointed
MATTHEW ADAM BAILEY
Director 2010-05-10
RYAN JAMES HUDSON
Director 2018-02-21
Previous Officers
Officer Role Date Appointed Date Resigned
CLIVE ANTHONY BOULT
Director 2015-02-16 2017-01-17
ADELE ELIZABETH LAWTON
Director 2007-07-13 2017-01-17
CLIVE PHILIP ARCHER
Company Secretary 2009-08-21 2014-11-30
CLIVE PHILIP ARCHER
Director 2001-10-19 2014-11-30
DAVID EDWARD WOOD
Director 2010-05-10 2014-11-30
MATTHEW ADAM BAILEY
Director 2010-01-01 2010-01-28
DAVID EDWARD WOOD
Director 2005-01-01 2010-01-28
ALAN DOUGLAS LONGDEN
Company Secretary 2001-10-19 2009-08-21
ALAN DOUGLAS LONGDEN
Director 2001-10-19 2009-08-21
WATERLOW SECRETARIES LIMITED
Nominated Secretary 2001-10-19 2001-10-19
WATERLOW NOMINEES LIMITED
Nominated Director 2001-10-19 2001-10-19

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MATTHEW ADAM BAILEY HOWARDS NOMINEES LIMITED Director 2015-03-28 CURRENT 2015-03-28 Dissolved 2017-02-28
MATTHEW ADAM BAILEY HOWARDS ACCOUNTANTS LIMITED Director 2014-11-30 CURRENT 2004-11-24 Active
MATTHEW ADAM BAILEY HOWARDS HOLDINGS LIMITED Director 2014-10-14 CURRENT 2014-10-14 Active
MATTHEW ADAM BAILEY THE BAILEY PARTNERSHIP (BRAMSHALL) LIMITED Director 2012-04-05 CURRENT 2007-07-30 Active
RYAN JAMES HUDSON WOOD & COMPANY (ACCOUNTANTS) LIMITED Director 2018-02-21 CURRENT 2002-02-11 Active - Proposal to Strike off
RYAN JAMES HUDSON HOWARDS HOLDINGS LIMITED Director 2018-02-21 CURRENT 2014-10-14 Active
RYAN JAMES HUDSON HOWARDS ACCOUNTANTS LIMITED Director 2018-02-21 CURRENT 2004-11-24 Active

More director information

Advertised Job Vacancies
Job TitleLocationJob descriptionDate posted
Office and Schools cleaningOldhamDue to expansion Office/Schools cleaners required. Duties - General cleaning as required. various depending on venue but all early starts Further details on2016-06-14
Office / Factory cleaners required Oldham Part TimeOldhamDuties will include *cleaning* toilets, hoovering,dusting,polishing, canteen and *offices* . *Cleaning* Experience is essential. 10 hours per week minimum,2016-04-11
Support worker/ PA Weekends OnlyOldhamHoward's are looking for part time weekend community support workers in the Oldham area and we are looking to interview as soon as possible. We provide2016-02-04
Home help supportOldhamHowards Domestics Ltd is an equal opportunities employer. We require dedicated, professional people in the \*\*....2015-12-16

Jobs results powered by Indeed
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
2023-12-15DIRECTOR APPOINTED MRS RACHAEL LYDIA WILSON
2023-09-04CONFIRMATION STATEMENT MADE ON 01/09/23, WITH NO UPDATES
2022-09-3031/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-30AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-07CONFIRMATION STATEMENT MADE ON 01/09/22, WITH NO UPDATES
2022-09-07CS01CONFIRMATION STATEMENT MADE ON 01/09/22, WITH NO UPDATES
2021-09-30AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-09-09CS01CONFIRMATION STATEMENT MADE ON 01/09/21, WITH NO UPDATES
2021-09-07CH01Director's details changed for Mr Matthew Adam Bailey on 2021-08-23
2021-03-15CH01Director's details changed for Mr Ryan James Hudson on 2021-03-08
2020-12-21AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-10-15CS01CONFIRMATION STATEMENT MADE ON 01/09/20, WITH NO UPDATES
2020-07-30MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 043074530005
2020-04-29MR01REGISTRATION OF A CHARGE / CHARGE CODE 043074530005
2019-09-30AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-09-18CS01CONFIRMATION STATEMENT MADE ON 01/09/19, WITH UPDATES
2018-11-12MR01REGISTRATION OF A CHARGE / CHARGE CODE 043074530004
2018-11-09MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2018-09-28AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-09-12CS01CONFIRMATION STATEMENT MADE ON 01/09/18, WITH NO UPDATES
2018-09-12CH01Director's details changed for Mr Matthew Adam Bailey on 2018-08-31
2018-08-03AP03Appointment of Mrs Joanne Austin as company secretary on 2018-08-03
2018-07-23PSC05Change of details for Howards Management Limited as a person with significant control on 2018-07-19
2018-06-19RES13Resolutions passed:
  • Directors given authority to authorise matters giving rise to conflict for the purposes of section 175 of the companies act 2006 31/05/2018
2018-06-14MR01REGISTRATION OF A CHARGE / CHARGE CODE 043074530003
2018-02-22AP01DIRECTOR APPOINTED MR RYAN JAMES HUDSON
2017-09-25LATEST SOC25/09/17 STATEMENT OF CAPITAL;GBP 3000
2017-09-25CS01CONFIRMATION STATEMENT MADE ON 01/09/17, WITH UPDATES
2017-09-25AA31/12/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-07-11AA01Previous accounting period extended from 30/11/16 TO 31/12/16
2017-01-17TM01APPOINTMENT TERMINATED, DIRECTOR CLIVE BOULT
2017-01-17TM01APPOINTMENT TERMINATED, DIRECTOR ADELE LAWTON
2016-09-15LATEST SOC15/09/16 STATEMENT OF CAPITAL;GBP 3000
2016-09-15CS01CONFIRMATION STATEMENT MADE ON 01/09/16, WITH UPDATES
2016-08-17CH01Director's details changed for Mr Matthew Adam Bailey on 2016-02-12
2016-06-13AA30/11/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-09-29LATEST SOC29/09/15 STATEMENT OF CAPITAL;GBP 3000
2015-09-29AR0101/09/15 ANNUAL RETURN FULL LIST
2015-07-11AA30/11/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-02-16AP01DIRECTOR APPOINTED MR CLIVE ANTHONY BOULT
2015-01-12LATEST SOC12/01/15 STATEMENT OF CAPITAL;GBP 3000
2015-01-12SH06Cancellation of shares. Statement of capital on 2014-12-03 GBP 3,000
2015-01-12SH03Purchase of own shares
2014-12-03TM01APPOINTMENT TERMINATED, DIRECTOR DAVID WOOD
2014-12-03TM01APPOINTMENT TERMINATED, DIRECTOR CLIVE ARCHER
2014-12-03TM02APPOINTMENT TERMINATED, SECRETARY CLIVE ARCHER
2014-09-24LATEST SOC24/09/14 STATEMENT OF CAPITAL;GBP 4465
2014-09-24AR0101/09/14 FULL LIST
2014-05-14CH03SECRETARY'S CHANGE OF PARTICULARS / MR CLIVE PHILIP ARCHER / 14/05/2014
2014-05-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CLIVE PHILIP ARCHER / 14/05/2014
2014-05-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS ADELE ELIZABETH LAWTON / 14/05/2014
2014-05-02AA30/11/13 TOTAL EXEMPTION SMALL
2013-09-20AR0101/09/13 FULL LIST
2013-02-26AA30/11/12 TOTAL EXEMPTION SMALL
2012-11-12AR0113/09/12 FULL LIST
2012-08-15AA30/11/11 TOTAL EXEMPTION SMALL
2011-10-12AR0113/09/11 FULL LIST
2011-07-28AA30/11/10 TOTAL EXEMPTION SMALL
2010-10-12AR0113/09/10 FULL LIST
2010-10-12CH01DIRECTOR'S CHANGE OF PARTICULARS / ADELE ELIZABETH LAWTON / 13/09/2010
2010-08-16AA30/11/09 TOTAL EXEMPTION SMALL
2010-05-12AP01DIRECTOR APPOINTED MR DAVID EDWARD WOOD
2010-05-11AP01DIRECTOR APPOINTED MR MATTHEW ADAM BAILEY
2010-02-01TM01APPOINTMENT TERMINATED, DIRECTOR DAVID WOOD
2010-02-01TM01APPOINTMENT TERMINATED, DIRECTOR MATTHEW BAILEY
2010-01-26AP01DIRECTOR APPOINTED MR MATTHEW ADAM BAILEY
2009-09-29363aRETURN MADE UP TO 13/09/09; NO CHANGE OF MEMBERS
2009-09-22288bAPPOINTMENT TERMINATE, DIRECTOR AND SECRETARY ALAN DOUGLAS LONGDEN LOGGED FORM
2009-09-21288aSECRETARY APPOINTED CLIVE PHILLIP ARCHER
2009-06-16AA30/11/08 TOTAL EXEMPTION SMALL
2008-11-03363sRETURN MADE UP TO 13/09/08; FULL LIST OF MEMBERS
2008-09-10AA30/11/07 TOTAL EXEMPTION SMALL
2008-06-1188(2)AD 01/06/08 GBP SI 150@1=150 GBP IC 4600/4750
2008-06-0588(2)AD 01/12/07 GBP SI 600@1=600 GBP IC 4000/4600
2007-10-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06
2007-09-14363aRETURN MADE UP TO 13/09/07; FULL LIST OF MEMBERS
2007-07-25288aNEW DIRECTOR APPOINTED
2006-12-18RES14CAPITALISE £2850 30/11/06
2006-12-1888(3)PARTICULARS OF CONTRACT RELATING TO SHARES
2006-12-1888(2)RAD 30/11/06--------- £ SI 2850@1=2850 £ IC 1150/4000
2006-12-14RES12VARYING SHARE RIGHTS AND NAMES
2006-12-14RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-10-03363aRETURN MADE UP TO 13/09/06; FULL LIST OF MEMBERS
2006-09-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05
2005-12-15225ACC. REF. DATE SHORTENED FROM 31/12/05 TO 30/11/05
2005-12-15RES12VARYING SHARE RIGHTS AND NAMES
2005-12-15RES01ALTERATION TO MEMORANDUM AND ARTICLES
2005-12-1588(2)RAD 29/11/05--------- £ SI 1000@1=1000 £ IC 150/1150
2005-11-28363aRETURN MADE UP TO 13/09/05; FULL LIST OF MEMBERS
2005-11-2888(2)RAD 04/01/05--------- £ SI 50@1=50 £ IC 150/200
2005-11-2188(2)RAD 01/01/05--------- £ SI 50@1=50 £ IC 100/150
2005-11-08AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2005-05-24403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-05-07395PARTICULARS OF MORTGAGE/CHARGE
2005-04-11288aNEW DIRECTOR APPOINTED
2005-01-18MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2005-01-11225ACC. REF. DATE EXTENDED FROM 30/11/04 TO 31/12/04
2005-01-04CERTNMCOMPANY NAME CHANGED BARRINGTONS (STAFFORD) LIMITED CERTIFICATE ISSUED ON 04/01/05
2004-09-22363sRETURN MADE UP TO 13/09/04; FULL LIST OF MEMBERS
2004-06-23AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/03
2003-10-09363sRETURN MADE UP TO 30/09/03; FULL LIST OF MEMBERS
2003-08-24AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/02
2002-12-18363(287)REGISTERED OFFICE CHANGED ON 18/12/02
2002-12-18363sRETURN MADE UP TO 19/10/02; FULL LIST OF MEMBERS
2002-08-07225ACC. REF. DATE EXTENDED FROM 31/10/02 TO 30/11/02
2001-12-14395PARTICULARS OF MORTGAGE/CHARGE
2001-10-29288bSECRETARY RESIGNED
2001-10-29288aNEW DIRECTOR APPOINTED
2001-10-29288bDIRECTOR RESIGNED
2001-10-29288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2001-10-19NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
69 - Legal and accounting activities
692 - Accounting, bookkeeping and auditing activities; tax consultancy
69201 - Accounting and auditing activities

69 - Legal and accounting activities
692 - Accounting, bookkeeping and auditing activities; tax consultancy
69203 - Tax consultancy



Licences & Regulatory approval
We could not find any licences issued to HOWARDS 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 HOWARDS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
MORTGAGE DEBENTURE 2005-05-07 Outstanding SVENSKA HANDELSBANKEN AB (PUBL)
DEBENTURE 2001-12-06 Satisfied BARCLAYS BANK PLC
Creditors
Creditors Due Within One Year 2013-11-30 £ 494,566
Creditors Due Within One Year 2012-11-30 £ 406,823
Provisions For Liabilities Charges 2013-11-30 £ 3,596
Provisions For Liabilities Charges 2012-11-30 £ 4,683

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-11-30
Annual Accounts
2015-11-30
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

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 HOWARDS LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2013-11-30 £ 4,465
Called Up Share Capital 2012-11-30 £ 4,465
Cash Bank In Hand 2013-11-30 £ 178,418
Cash Bank In Hand 2012-11-30 £ 70,274
Current Assets 2013-11-30 £ 808,218
Current Assets 2012-11-30 £ 610,420
Debtors 2013-11-30 £ 629,800
Debtors 2012-11-30 £ 540,146
Fixed Assets 2013-11-30 £ 20,320
Fixed Assets 2012-11-30 £ 68,883
Shareholder Funds 2013-11-30 £ 330,376
Shareholder Funds 2012-11-30 £ 267,797
Tangible Fixed Assets 2013-11-30 £ 20,270
Tangible Fixed Assets 2012-11-30 £ 26,205

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of HOWARDS LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain

HOWARDS LIMITED owns 1 domain names.

howards.co.uk  

Trademarks
We have not found any records of HOWARDS LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with HOWARDS LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Great Yarmouth Borough Council 2014-05-18 GBP £625 Housing Needs Damage Deposit
Great Yarmouth Borough Council 2014-03-30 GBP £600 Housing Needs Damage Deposit
Hounslow Council 2012-12-10 GBP £1,428
Hounslow Council 2012-12-10 GBP £1,428
Hounslow Council 2012-11-12 GBP £1,428
Hounslow Council 2012-10-15 GBP £1,428
Hounslow Council 2012-09-17 GBP £1,428
Hounslow Council 2012-09-17 GBP £1,428
Hounslow Council 2012-08-20 GBP £1,428
Hounslow Council 2012-07-23 GBP £1,428
Hounslow Council 2012-06-25 GBP £1,428
Hounslow Council 2012-05-28 GBP £1,428
Hounslow Council 2012-04-30 GBP £1,435
Hounslow Council 2012-04-02 GBP £1,456
Waveney District Council 2011-02-17 GBP £575
Waveney District Council 2011-01-27 GBP £500

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where HOWARDS 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 HOWARDS 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 HOWARDS 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.