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

WELSH CYCLING UNION LIMITED

GERAINT THOMAS VELODROME, VELODROME WAY, NEWPORT, NP19 4RB,
Company Registration Number
04354971
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About Welsh Cycling Union Ltd
WELSH CYCLING UNION LIMITED was founded on 2002-01-17 and has its registered office in Newport. The organisation's status is listed as "Active". Welsh Cycling Union Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) registered in WALES 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
WELSH CYCLING UNION LIMITED
 
Legal Registered Office
GERAINT THOMAS VELODROME
VELODROME WAY
NEWPORT
NP19 4RB
Other companies in CF23
 
Filing Information
Company Number 04354971
Company ID Number 04354971
Date formed 2002-01-17
Country WALES
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 17/01/2016
Return next due 14/02/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB794055310  
Last Datalog update: 2024-03-05 12:19:34
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.

Company Officers of WELSH CYCLING UNION LIMITED

Current Directors
Officer Role Date Appointed
KILSBY & WILLIAMS LLP
Company Secretary 2018-04-01
ANNE ADAMS-KING
Director 2014-03-31
GRAHAM JOHN BARKER
Director 2018-02-12
IWAN HENRY MANLEY DOULL
Director 2013-04-03
ERYL WYN JONES
Director 2014-01-28
CHRISTOPHER JOHN LANDON
Director 2008-09-20
ELIZABETH JULIA SLATER
Director 2011-12-12
NICHOLAS CHARLES SMITH
Director 2012-01-28
SIMON ROBERT TEE
Director 2013-03-01
Previous Officers
Officer Role Date Appointed Date Resigned
WG FINANCIAL OUTSOURCING SOLUTIONS LIMITED
Company Secretary 2013-01-01 2018-04-01
BETHAN AMELIA HINDLE FISHER
Director 2015-04-01 2018-02-09
JAMES GARFIELD BATER
Director 2010-07-22 2013-07-11
IAN JENKINS
Company Secretary 2011-11-01 2012-12-31
MARTIN BUSH
Director 2012-01-28 2012-09-29
KERI JUDITH JENKINS
Company Secretary 2009-10-01 2011-11-01
CAROLINE GAY
Director 2010-10-01 2011-08-29
VALERIE FRANCINE BARRETT
Director 2010-10-30 2011-07-25
JASON JENKINS
Director 2008-09-20 2010-10-01
JOHN ALEXANDER FORREST
Director 2008-02-15 2010-07-21
DEBORAH MICHELLE WHARTON
Company Secretary 2007-01-01 2009-10-01
DAVID ALUN JAMES
Director 2007-09-29 2009-10-01
JASON JENKINS
Director 2008-09-20 2009-10-01
ALAN DAVIS
Director 2007-09-11 2009-02-16
DAVID JOHN ENGLAND
Director 2006-01-07 2008-09-30
MATTHEW BECKETT
Director 2006-07-03 2008-03-31
CAROLINE GAY
Director 2005-12-03 2007-08-06
JASON CARPENTER
Director 2005-02-26 2007-06-02
PETER SOMMERS
Company Secretary 2006-01-07 2006-10-30
IAN JENKINS
Company Secretary 2004-12-15 2005-12-03
LOUISE CHRISTINE JONES
Company Secretary 2002-01-17 2004-11-05
MARTYN ALAN ASHFIELD
Director 2002-01-17 2004-10-09
CORPORATE APPOINTMENTS LIMITED
Nominated Director 2002-01-17 2004-01-17
CHRISTOPHER HOLLAND
Director 2002-01-17 2003-11-15
RAE HUGHES
Director 2002-01-17 2003-11-15
SECRETARIAL APPOINTMENTS LIMITED
Nominated Secretary 2002-01-17 2002-01-17

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ERYL WYN JONES MENTER CAERDYDD Director 2013-11-07 CURRENT 2002-10-29 Active
ERYL WYN JONES EQUINOX PUBLIC RELATIONS LIMITED Director 1998-03-20 CURRENT 1998-03-06 Active
NICHOLAS CHARLES SMITH THE BRITISH CYCLING FEDERATION Director 2014-11-22 CURRENT 2000-03-09 Active
SIMON ROBERT TEE SNAZZY PADS LIMITED Director 2013-07-29 CURRENT 2013-07-29 Dissolved 2016-08-16
SIMON ROBERT TEE BESTOW CHAPEAU LIMITED Director 2010-06-18 CURRENT 2010-06-18 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
2023-12-1331/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-10-17DIRECTOR APPOINTED MR SCOTT NICHOLAS HUGHES
2023-10-17DIRECTOR APPOINTED MRS SHELLEY DAVIES
2023-10-17APPOINTMENT TERMINATED, DIRECTOR ANTHONY PHILIP PRICE
2023-10-05Resolutions passed:<ul><li>Resolution passed adopt articles</ul>
2023-10-05Memorandum articles filed
2023-07-27DIRECTOR APPOINTED MR TIM DEACON
2023-07-27APPOINTMENT TERMINATED, DIRECTOR IWAN HENRY MANLEY DOULL
2023-07-27Appointment of Ms Caroline Spanton as company secretary on 2023-07-15
2023-07-27Termination of appointment of Beverley Hazel Kibble on 2023-07-15
2023-05-02Appointment of Mrs Beverley Hazel Kibble as company secretary on 2023-05-02
2023-05-02Termination of appointment of Kilsby & Williams Llp on 2023-05-02
2023-04-20APPOINTMENT TERMINATED, DIRECTOR SIMON ROBERT TEE
2023-02-17DIRECTOR APPOINTED MR TIMOTHY JAMES CARR
2023-02-17APPOINTMENT TERMINATED, DIRECTOR GRAHAM JOHN BARKER
2023-02-02APPOINTMENT TERMINATED, DIRECTOR SIMON DAVID NURSE
2023-01-18APPOINTMENT TERMINATED, DIRECTOR ANNE ADAMS-KING
2023-01-18CONFIRMATION STATEMENT MADE ON 17/01/23, WITH NO UPDATES
2023-01-18DIRECTOR APPOINTED MS CAROLINE ELIZABETH SPANTON
2022-09-2631/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-26AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-06-09CH01Director's details changed for Mrs Suzanne Warren on 2022-06-09
2022-06-08TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS CHARLES SMITH
2022-02-28CH01Director's details changed for Ms Hannah Beverley Poulton on 2022-02-28
2022-01-17CONFIRMATION STATEMENT MADE ON 17/01/22, WITH NO UPDATES
2022-01-17CONFIRMATION STATEMENT MADE ON 17/01/22, WITH NO UPDATES
2022-01-17CS01CONFIRMATION STATEMENT MADE ON 17/01/22, WITH NO UPDATES
2021-12-15DIRECTOR APPOINTED MR CHRISTOPHER JOHN LANDON
2021-12-15AP01DIRECTOR APPOINTED MR CHRISTOPHER JOHN LANDON
2021-11-18AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-04-15CH01Director's details changed for Mr Nicholas Charles Smith on 2021-04-01
2021-01-19CS01CONFIRMATION STATEMENT MADE ON 17/01/21, WITH NO UPDATES
2020-10-07AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-09-24AP01DIRECTOR APPOINTED MR ANTHONY PHILIP PRICE
2020-09-24TM01APPOINTMENT TERMINATED, DIRECTOR ELIZABETH JULIA SLATER
2020-07-23AP01DIRECTOR APPOINTED MS HANNAH BEVERLEY POULTON
2020-03-27TM01APPOINTMENT TERMINATED, DIRECTOR ERYL WYN JONES
2020-01-17CS01CONFIRMATION STATEMENT MADE ON 17/01/20, WITH NO UPDATES
2019-10-03AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-09-19AP01DIRECTOR APPOINTED MR SIMON DAVID NURSE
2019-09-18TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER JOHN LANDON
2019-05-21CH01Director's details changed for Mr Eryl Wyn Jones on 2019-05-21
2019-01-17CS01CONFIRMATION STATEMENT MADE ON 17/01/19, WITH NO UPDATES
2018-11-12AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-10-15RES01ADOPT ARTICLES 15/10/18
2018-07-20AP01DIRECTOR APPOINTED MR GERALD PAUL STACEY
2018-06-13TM02Termination of appointment of Wg Financial Outsourcing Solutions Limited on 2018-04-01
2018-06-13AP04Appointment of Kilsby & Williams Llp as company secretary on 2018-04-01
2018-05-30AP01DIRECTOR APPOINTED MR GRAHAM JOHN BARKER
2018-04-25CH04SECRETARY'S DETAILS CHNAGED FOR WG FINANCIAL OUTSOURCING SOLUTIONS LIMITED on 2018-04-01
2018-02-12TM01APPOINTMENT TERMINATED, DIRECTOR BETHAN AMELIA HINDLE FISHER
2018-01-17CS01CONFIRMATION STATEMENT MADE ON 17/01/18, WITH NO UPDATES
2017-11-15AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-06-05TM01APPOINTMENT TERMINATED, DIRECTOR KARL CHRISTIAN NIELSEN
2017-01-19CS01CONFIRMATION STATEMENT MADE ON 17/01/17, WITH UPDATES
2016-10-13AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-03-01AR0117/01/16 ANNUAL RETURN FULL LIST
2016-02-05AD01REGISTERED OFFICE CHANGED ON 05/02/16 FROM Elfed House Oak Tree Court Cardiff Gate Business Park Cardiff CF23 8RS
2015-10-20AA31/03/15 TOTAL EXEMPTION SMALL
2015-10-12AP01DIRECTOR APPOINTED MR KARL CHRISTIAN NIELSEN
2015-08-06TM01APPOINTMENT TERMINATED, DIRECTOR STUART MEEK
2015-04-02AP01DIRECTOR APPOINTED MISS BETHAN AMELIA HINDLE FISHER
2015-01-23AR0117/01/15 NO MEMBER LIST
2014-09-23TM01APPOINTMENT TERMINATED, DIRECTOR KARL NIELSEN
2014-09-22AA31/03/14 TOTAL EXEMPTION SMALL
2014-04-28RES01ADOPT ARTICLES 29/03/2014
2014-04-07AP01DIRECTOR APPOINTED MRS ANNE ADAMS-KING
2014-01-29AP01DIRECTOR APPOINTED MR ERYL WYN JONES
2014-01-20AR0117/01/14 NO MEMBER LIST
2014-01-07AP01DIRECTOR APPOINTED MR KARL CHRISTIAN NIELSEN
2013-12-17AP01DIRECTOR APPOINTED MR STUART JOHN MEEK
2013-10-08AA31/03/13 TOTAL EXEMPTION SMALL
2013-10-07TM01APPOINTMENT TERMINATED, DIRECTOR VICTORIA JONES
2013-07-11TM01APPOINTMENT TERMINATED, DIRECTOR JAMES BATER
2013-07-10AP01DIRECTOR APPOINTED MS VICTORIA MENNA JONES
2013-04-04AP01DIRECTOR APPOINTED MR IWAN HENRY MANLEY DOULL
2013-03-11AP01DIRECTOR APPOINTED MR SIMON ROBERT TEE
2013-01-30AR0117/01/13 NO MEMBER LIST
2013-01-21AP04CORPORATE SECRETARY APPOINTED WG FINANCIAL OUTSOURCING SOLUTIONS LIMITED
2013-01-21TM02APPOINTMENT TERMINATED, SECRETARY IAN JENKINS
2013-01-15AD01REGISTERED OFFICE CHANGED ON 15/01/2013 FROM WALES NATIONAL VELODROME NEWPORT INTERNATIONAL SPORTS VILLAGE, NEWPORT GWENT NP19 4PS
2012-12-18TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN THOMAS
2012-12-18TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN BUSH
2012-11-12AA31/03/12 TOTAL EXEMPTION SMALL
2012-04-26AR0117/01/12 NO MEMBER LIST
2012-04-26TM01APPOINTMENT TERMINATED, DIRECTOR ANNE RUSSELL
2012-04-26TM01APPOINTMENT TERMINATED, DIRECTOR TALBOT THRUSH
2012-04-26AP01DIRECTOR APPOINTED MR NICHOLAS CHARLES SMITH
2012-04-26AP01DIRECTOR APPOINTED MR MARTIN BUSH
2012-04-26TM01APPOINTMENT TERMINATED, DIRECTOR ANNE RUSSELL
2012-02-01AP01DIRECTOR APPOINTED MR STEPHEN JAMES THOMAS
2012-01-13AP01DIRECTOR APPOINTED MRS ELIZABETH JULIA SLATER
2011-12-14AA31/03/11 TOTAL EXEMPTION SMALL
2011-11-22AP03SECRETARY APPOINTED IAN JENKINS
2011-11-21TM02APPOINTMENT TERMINATED, SECRETARY KERI JENKINS
2011-09-16TM01APPOINTMENT TERMINATED, DIRECTOR CAROLINE GAY
2011-07-26TM01APPOINTMENT TERMINATED, DIRECTOR VALERIE BARRETT
2011-03-28TM01APPOINTMENT TERMINATED, DIRECTOR SIMON THORNTON
2011-03-22AR0117/01/11 NO MEMBER LIST
2011-03-21AP01DIRECTOR APPOINTED MS CAROLINE GAY
2011-03-21TM01APPOINTMENT TERMINATED, DIRECTOR TONY LORD
2011-03-21TM01APPOINTMENT TERMINATED, DIRECTOR JASON JENKINS
2011-03-21TM01APPOINTMENT TERMINATED, DIRECTOR JOHN FORREST
2010-12-14AA31/03/10 TOTAL EXEMPTION SMALL
2010-11-11AP01DIRECTOR APPOINTED MS VALERIE FRANCINE BARRETT
2010-11-11AP01DIRECTOR APPOINTED MR SIMON THORNTON
2010-08-05AP01DIRECTOR APPOINTED DR JAMES GARFIELD BATER
2010-08-05AP01DIRECTOR APPOINTED MS ANNE THERESE RUSSELL
2010-03-12AR0117/01/10 NO MEMBER LIST
2010-03-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JASON JENKINS / 01/11/2009
2010-03-12AP03SECRETARY APPOINTED MRS KERI JUDITH JENKINS
2010-03-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MR TALBOT THRUSH / 01/11/2009
2010-03-12CH01DIRECTOR'S CHANGE OF PARTICULARS / TONY LORD / 01/11/2009
2010-03-12CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER JOHN LANDON / 01/11/2009
2010-03-12TM01APPOINTMENT TERMINATED, DIRECTOR JASON JENKINS
2010-03-12TM01APPOINTMENT TERMINATED, DIRECTOR DAVID JAMES
2010-03-12CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN ALEXANDER FORREST / 01/11/2009
2010-03-12TM02APPOINTMENT TERMINATED, SECRETARY DEBORAH WHARTON
2009-10-08AA31/03/09 TOTAL EXEMPTION SMALL
2009-06-08363aANNUAL RETURN MADE UP TO 17/01/09
2009-03-30288bAPPOINTMENT TERMINATED DIRECTOR ALAN DAVIS
2009-03-30288bAPPOINTMENT TERMINATED DIRECTOR MATTHEW BECKETT
2009-03-30288bAPPOINTMENT TERMINATED DIRECTOR DAVID ENGLAND
Industry Information
SIC/NAIC Codes
93 - Sports activities and amusement and recreation activities
931 - Sports activities
93199 - Other sports activities




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

  Average Max
MortgagesNumMortCharges0.299
MortgagesNumMortOutstanding0.199
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.109

This shows the max and average number of mortgages for companies with the same SIC code of 93199 - Other sports activities

Creditors
Creditors Due After One Year 2013-03-31 £ 3,336
Creditors Due After One Year 2012-03-31 £ 9,134
Creditors Due Within One Year 2013-03-31 £ 315,104
Creditors Due Within One Year 2012-03-31 £ 143,632

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
2019-03-31
Annual Accounts
2020-03-31
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 WELSH CYCLING UNION LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2013-03-31 £ 338,859
Cash Bank In Hand 2012-03-31 £ 155,370
Current Assets 2013-03-31 £ 357,702
Current Assets 2012-03-31 £ 172,902
Debtors 2013-03-31 £ 17,848
Debtors 2012-03-31 £ 16,520
Secured Debts 2012-03-31 £ 2,750
Shareholder Funds 2013-03-31 £ 66,364
Shareholder Funds 2012-03-31 £ 48,039
Stocks Inventory 2012-03-31 £ 1,012
Tangible Fixed Assets 2013-03-31 £ 27,102
Tangible Fixed Assets 2012-03-31 £ 27,903

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of WELSH CYCLING UNION LIMITED registering or being granted any patents
Domain Names

WELSH CYCLING UNION LIMITED owns 1 domain names.

welshcycling.co.uk  

Trademarks
We have not found any records of WELSH CYCLING UNION LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for WELSH CYCLING UNION 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 (93199 - Other sports activities) as WELSH CYCLING UNION LIMITED are:

SOCCER COACHING 2000 LIMITED £ 247,920
SPORTS PLUS SCHEME LIMITED £ 241,540
LET ME PLAY LIMITED £ 233,458
ALL POINTS WEST LIMITED £ 135,262
ROTHERHAM UNITED COMMUNITY TRUST £ 118,051
LET US PLAY (WOLVERHAMPTON) £ 64,872
ACTIVE CHESHIRE £ 60,844
CONTINUUM SPORT AND LEISURE LTD £ 48,129
WYCOMBE WANDERERS FOOTBALL CLUB LIMITED £ 40,787
READING FC COMMUNITY TRUST £ 39,557
NOVA INTERNATIONAL LIMITED £ 5,480,673
STEVENAGE LEISURE LIMITED £ 2,935,770
YMCA SUFFOLK £ 2,387,039
BERRY HILL PARK LIMITED £ 2,046,609
SOLL (VALE) £ 1,757,381
UK ATHLETICS LIMITED £ 1,461,009
THE TOUR OF BRITAIN LIMITED £ 1,224,290
BENDCRETE LEISURE LIMITED £ 1,106,570
SENTINEL LEISURE TRUST £ 1,061,051
FAIRWAYS LIMITED £ 1,033,591
NOVA INTERNATIONAL LIMITED £ 5,480,673
STEVENAGE LEISURE LIMITED £ 2,935,770
YMCA SUFFOLK £ 2,387,039
BERRY HILL PARK LIMITED £ 2,046,609
SOLL (VALE) £ 1,757,381
UK ATHLETICS LIMITED £ 1,461,009
THE TOUR OF BRITAIN LIMITED £ 1,224,290
BENDCRETE LEISURE LIMITED £ 1,106,570
SENTINEL LEISURE TRUST £ 1,061,051
FAIRWAYS LIMITED £ 1,033,591
NOVA INTERNATIONAL LIMITED £ 5,480,673
STEVENAGE LEISURE LIMITED £ 2,935,770
YMCA SUFFOLK £ 2,387,039
BERRY HILL PARK LIMITED £ 2,046,609
SOLL (VALE) £ 1,757,381
UK ATHLETICS LIMITED £ 1,461,009
THE TOUR OF BRITAIN LIMITED £ 1,224,290
BENDCRETE LEISURE LIMITED £ 1,106,570
SENTINEL LEISURE TRUST £ 1,061,051
FAIRWAYS LIMITED £ 1,033,591
Outgoings
Business Rates/Property Tax
No properties were found where WELSH CYCLING UNION 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 WELSH CYCLING UNION 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 WELSH CYCLING UNION 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.
    Other companies at postcode NP19 4RB