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

OFFSPRING LIMITED

CLASSIC HOUSE MARTHA'S BUILDINGS, 180 OLD STREET, LONDON, EC1V 9BP,
Company Registration Number
04438045
Private Limited Company
Active

Company Overview

About Offspring Ltd
OFFSPRING LIMITED was founded on 2002-05-14 and has its registered office in London. The organisation's status is listed as "Active". Offspring 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
OFFSPRING LIMITED
 
Legal Registered Office
CLASSIC HOUSE MARTHA'S BUILDINGS
180 OLD STREET
LONDON
EC1V 9BP
Other companies in EC1V
 
Filing Information
Company Number 04438045
Company ID Number 04438045
Date formed 2002-05-14
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 02/07/2023
Account next due 31/03/2025
Latest return 14/05/2016
Return next due 11/06/2017
Type of accounts DORMANT
Last Datalog update: 2024-01-07 14:20:12
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for OFFSPRING 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 OFFSPRING LIMITED
The following companies were found which have the same name as OFFSPRING LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
OFFSPRING CLOTHING LTD. HIGHFIELD MYRERIGGS ROAD COUPAR ANGUS BLAIRGOWRIE PERTHSHIRE PH13 9HS Dissolved Company formed on the 2009-05-21
OFFSPRING DIRECT LIMITED THE OLD BARN COLE GREEN HERTFORD ENGLAND SG14 2NN Dissolved Company formed on the 2012-07-06
OFFSPRING DESIGN LTD Unit 10 Anglo Business Park Asheridge Road Chesham BUCKINGHAMSHIRE HP5 2QA Active Company formed on the 2010-05-11
OFFSPRING HOLDINGS LIMITED CLASSIC HOUSE MARTHA'S BUILDINGS 180 OLD STREET LONDON EC1V 9BP Active - Proposal to Strike off Company formed on the 1998-01-06
OFFSPRING INTERNATIONAL LIMITED UNIT 8 CASTLE COURT 2 CASTLEGATE WAY DUDLEY DY1 4RH Active Company formed on the 1991-04-23
OFFSPRING INTERNET LIMITED CLASSIC HOUSE MARTHA'S BUILDINGS 180 OLD STREET LONDON EC1V 9BP Active Company formed on the 1998-01-12
OFFSPRING INVESTMENTS LIMITED 24 OSWALD ROAD, CHORLTON CUM HARDY, MANCHESTER GREATER MANCHESTER M21 9LP Active Company formed on the 2002-04-02
OFFSPRING LONDON LIMITED CLASSIC HOUSE MARTHA'S BUILDINGS 180 OLD STREET LONDON EC1V 9BP Active - Proposal to Strike off Company formed on the 1996-03-20
OFFSPRING MANAGEMENT LIMITED OBERON HOUSE FERRIES STREET HULL EAST RIDING OF YORKSHIRE HU9 1RL Active Company formed on the 2002-08-21
OFFSPRING CONSULTING LTD RIVERSIDE TREE LEA SIXTEEN FOOT BANK STONEA MARCH CAMBRIDGSHIRE PE15 0OI Active - Proposal to Strike off Company formed on the 2013-11-05
OFFSPRING FILMS LIMITED DOCK HOUSE 48 WELSH BACK BRISTOL BS1 4SB Active Company formed on the 2014-03-06
OFFSPRING INSTALLATIONS LIMITED UNIT 2S PENN STREET WORKS PENN STREET AMERSHAM HP7 0FA Active Company formed on the 2013-12-31
OFFSPRING DEVELOPMENTS LIMITED 31 UPPER MOUNT STREET DUBLIN 2 IRELAND Dissolved Company formed on the 2004-11-15
OFFSPRING LIMITED WATERDYKE SHANBALLYMORE MALLOW CO. CORK MALLOW, CORK Active Company formed on the 1997-02-10
OFFSPRING GLOBAL LIMITED BATES WELLS BRAITHWAITE 2-6 CANNON STREET LONDON EC4M 6YH Active - Proposal to Strike off Company formed on the 2014-12-02
OFFSPRING DANCE COMPANY, INC. BOX 140, ROCKEFELLER UNI 1230 YORK AVE. NEW YORK NY 10021 Active Company formed on the 1987-02-09
OFFSPRING FASHIONS INTERNATIONAL, INC. WERTHEIMER 425 PARK AVE. NEW YORK NY Active Company formed on the 1974-03-14
OFFSPRING INDUSTRIES, INC. 125 E. 72ND ST. Bronx NEW YORK NY 10021 Active Company formed on the 1954-12-08
OFFSPRING REALTY LLC 121-97TH STREET Kings BROOKLYN NY 11209 Active Company formed on the 1997-03-21
OFFSPRING PROPERTIES, LLC 4452 CASTLE BUTTE DRIVE Castle Rock CO 80109 Voluntarily Dissolved Company formed on the 2001-03-23

Company Officers of OFFSPRING LIMITED

Current Directors
Officer Role Date Appointed
BRIAN MCCLUSKEY
Director 2003-04-24
KERRY-LEE ANNE VAN DER MERWE
Director 2016-06-01
Previous Officers
Officer Role Date Appointed Date Resigned
EMILY SARAH TATE
Director 2014-08-13 2016-05-28
IAN FINDLAY
Director 2011-09-23 2014-07-23
ADRIAN PAUL MOULDS
Director 2011-06-24 2011-09-23
SUSAN JANE BARCLAY
Company Secretary 2009-05-12 2011-06-24
SUSAN JANE BARCLAY
Director 2010-12-15 2011-06-24
BRIAN MCCLUSKEY
Company Secretary 2006-07-28 2010-12-15
JAMES CAIRNS MCMAHON
Director 2003-04-24 2010-12-15
BRIAN MCCLUSKEY
Company Secretary 2003-04-24 2006-07-28
ELIZABETH ANNE CASEY
Company Secretary 2003-04-23 2003-04-24
DAVID MICHAEL CASEY
Director 2003-04-23 2003-04-24
TEMPLE SECRETARIES LIMITED
Nominated Secretary 2002-05-14 2003-03-24
COMPANY DIRECTORS LIMITED
Nominated Director 2002-05-14 2003-03-24

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
BRIAN MCCLUSKEY OFFSPRING LONDON LIMITED Director 2003-04-24 CURRENT 1996-03-20 Active - Proposal to Strike off
KERRY-LEE ANNE VAN DER MERWE TRUWORTHS UK HOLDCO 1 LIMITED Director 2016-07-28 CURRENT 2015-07-16 Active
KERRY-LEE ANNE VAN DER MERWE OFFICE RETAIL MIDCO 1 LIMITED Director 2016-06-01 CURRENT 2010-11-04 Active
KERRY-LEE ANNE VAN DER MERWE OFFICE RETAIL MIDCO 2 LIMITED Director 2016-06-01 CURRENT 2010-11-04 Active - Proposal to Strike off
KERRY-LEE ANNE VAN DER MERWE OFFICE RETAIL GROUP LIMITED Director 2016-06-01 CURRENT 2010-11-04 Active
KERRY-LEE ANNE VAN DER MERWE TRUWORTHS UK HOLDCO 2 LIMITED Director 2016-06-01 CURRENT 2015-08-14 Active
KERRY-LEE ANNE VAN DER MERWE TRUWORTHS UK HOLDCO 3 LIMITED Director 2016-06-01 CURRENT 2015-11-02 Active
KERRY-LEE ANNE VAN DER MERWE OFFSHOOT (WHOLESALE) LIMITED Director 2016-06-01 CURRENT 1994-02-02 Active - Proposal to Strike off
KERRY-LEE ANNE VAN DER MERWE OFFSPRING LONDON LIMITED Director 2016-06-01 CURRENT 1996-03-20 Active - Proposal to Strike off
KERRY-LEE ANNE VAN DER MERWE OFFSPRING HOLDINGS LIMITED Director 2016-06-01 CURRENT 1998-01-06 Active - Proposal to Strike off
KERRY-LEE ANNE VAN DER MERWE OFFSPRING INTERNET LIMITED Director 2016-06-01 CURRENT 1998-01-12 Active
KERRY-LEE ANNE VAN DER MERWE OFFICE RETAIL LIMITED Director 2016-06-01 CURRENT 2010-11-18 Active
KERRY-LEE ANNE VAN DER MERWE OFFICE HOLDINGS LIMITED Director 2016-06-01 CURRENT 1983-10-25 Active
KERRY-LEE ANNE VAN DER MERWE BLUEACE LIMITED Director 2016-06-01 CURRENT 1992-03-12 Active - Proposal to Strike off
KERRY-LEE ANNE VAN DER MERWE LEATHERFOLK LIMITED Director 2016-06-01 CURRENT 1998-01-06 Active - Proposal to Strike off
KERRY-LEE ANNE VAN DER MERWE OFFICE INTERNET LIMITED Director 2016-06-01 CURRENT 1998-01-13 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
2023-05-17CONFIRMATION STATEMENT MADE ON 02/05/23, WITH NO UPDATES
2022-07-18AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 03/07/22
2022-05-11CS01CONFIRMATION STATEMENT MADE ON 02/05/22, WITH NO UPDATES
2022-05-11PSC02Notification of Office Holdings Limited as a person with significant control on 2022-02-28
2022-05-11PSC07CESSATION OF TRUWORTHS UK HOLDCO 2 LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2022-04-07AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 27/06/21
2021-10-01AP01DIRECTOR APPOINTED MR JONATHAN RICHENS
2021-10-01TM01APPOINTMENT TERMINATED, DIRECTOR KERRY-LEE ANNE VAN DER MERWE
2021-07-21AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 28/06/20
2021-05-14CS01CONFIRMATION STATEMENT MADE ON 02/05/21, WITH NO UPDATES
2020-07-02CS01CONFIRMATION STATEMENT MADE ON 02/05/20, WITH NO UPDATES
2020-02-14TM01APPOINTMENT TERMINATED, DIRECTOR LORENZO GIOVANNI MORETTI
2020-01-09AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/19
2019-06-04CS01CONFIRMATION STATEMENT MADE ON 02/05/19, WITH NO UPDATES
2019-04-18AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 01/07/18
2018-12-04AP01DIRECTOR APPOINTED MR LORENZO GIOVANNI MORETTI
2018-12-04TM01APPOINTMENT TERMINATED, DIRECTOR BRIAN MCCLUSKEY
2018-05-02CS01CONFIRMATION STATEMENT MADE ON 02/05/18, WITH NO UPDATES
2018-01-02AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 02/07/17
2017-05-04LATEST SOC04/05/17 STATEMENT OF CAPITAL;GBP 1
2017-05-04CS01CONFIRMATION STATEMENT MADE ON 04/05/17, WITH UPDATES
2017-03-28AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 26/06/16
2016-07-04AP01DIRECTOR APPOINTED KERRY-LEE ANNE VAN DER MERWE
2016-07-04TM01APPOINTMENT TERMINATED, DIRECTOR EMILY SARAH TATE
2016-06-02LATEST SOC02/06/16 STATEMENT OF CAPITAL;GBP 1
2016-06-02AR0114/05/16 ANNUAL RETURN FULL LIST
2015-12-30AA01Current accounting period extended from 30/01/16 TO 30/06/16
2015-12-08MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 044380450003
2015-10-16AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 25/01/15
2015-05-14LATEST SOC14/05/15 STATEMENT OF CAPITAL;GBP 1
2015-05-14AR0114/05/15 ANNUAL RETURN FULL LIST
2014-11-04AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 26/01/14
2014-09-03AP01DIRECTOR APPOINTED MS EMILY SARAH TATE
2014-09-03TM01APPOINTMENT TERMINATED, DIRECTOR IAN FINDLAY
2014-06-26MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2014-06-26MR01REGISTRATION OF A CHARGE / CHARGE CODE 044380450003
2014-05-14LATEST SOC14/05/14 STATEMENT OF CAPITAL;GBP 1
2014-05-14AR0114/05/14 ANNUAL RETURN FULL LIST
2013-10-30AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 27/01/13
2013-05-16AR0114/05/13 ANNUAL RETURN FULL LIST
2012-11-22AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 29/01/12
2012-05-14AR0114/05/12 ANNUAL RETURN FULL LIST
2012-04-30AD01REGISTERED OFFICE CHANGED ON 30/04/12 FROM 9-10 Great Sutton Street London EC1V 0BX
2011-10-31AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/01/11
2011-10-17TM01APPOINTMENT TERMINATED, DIRECTOR ADRIAN MOULDS
2011-10-12AP01DIRECTOR APPOINTED MR IAN FINDLAY
2011-07-06TM01APPOINTMENT TERMINATED, DIRECTOR SUSAN BARCLAY
2011-07-06TM02APPOINTMENT TERMINATED, SECRETARY SUSAN BARCLAY
2011-06-24AP01DIRECTOR APPOINTED MR ADRIAN PAUL MOULDS
2011-05-18AR0114/05/11 FULL LIST
2011-05-06AA01PREVSHO FROM 31/05/2011 TO 30/01/2011
2011-01-06CC04STATEMENT OF COMPANY'S OBJECTS
2011-01-06RES01ADOPT ARTICLES 15/12/2010
2011-01-06TM02APPOINTMENT TERMINATED, SECRETARY BRIAN MCCLUSKEY
2011-01-06TM01APPOINTMENT TERMINATED, DIRECTOR JAMES MCMAHON
2011-01-06AP01DIRECTOR APPOINTED SUSAN JANE BARCLAY
2011-01-06SH10NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES
2011-01-05MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2010-12-21MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2010-08-13AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/10
2010-05-28AR0114/05/10 FULL LIST
2010-05-28CH01DIRECTOR'S CHANGE OF PARTICULARS / BRIAN MCCLUSKEY / 14/05/2010
2010-05-28CH03SECRETARY'S CHANGE OF PARTICULARS / BRIAN MCCLUSKEY / 14/05/2010
2010-05-28CH03SECRETARY'S CHANGE OF PARTICULARS / SUSAN JANE BARCLAY / 14/05/2010
2010-05-28CH01DIRECTOR'S CHANGE OF PARTICULARS / JAMES CAIRNS MCMAHON / 14/05/2010
2009-06-30AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/09
2009-06-12363aRETURN MADE UP TO 14/05/09; FULL LIST OF MEMBERS
2009-06-12288cSECRETARY'S CHANGE OF PARTICULARS / BRIAN MCCLUSKEY / 11/06/2009
2009-06-05288bAPPOINTMENT TERMINATE, SECRETARY SHARON SEALES LOGGED FORM
2009-06-05288bAPPOINTMENT TERMINATE, SECRETARY KIRSTY ELIZABETH HAMILTON LOGGED FORM
2009-06-05288aSECRETARY APPOINTED SUSAN JANE BARCLAY
2009-02-23RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2009-02-23RES13CONFLICT OF INTEREST 22/01/2009
2009-01-27395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2008-07-07AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/08
2008-06-20363aRETURN MADE UP TO 14/05/08; FULL LIST OF MEMBERS
2007-10-26AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/07
2007-05-18363aRETURN MADE UP TO 14/05/07; FULL LIST OF MEMBERS
2006-12-05AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/06
2006-08-10288aNEW SECRETARY APPOINTED
2006-08-10288bSECRETARY RESIGNED
2006-05-16363aRETURN MADE UP TO 14/05/06; FULL LIST OF MEMBERS
2005-12-07AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/05
2005-06-16363sRETURN MADE UP TO 14/05/05; FULL LIST OF MEMBERS
2004-12-03AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/04
2004-06-10363sRETURN MADE UP TO 14/05/04; FULL LIST OF MEMBERS
2003-12-19AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/03
2003-07-09363(287)REGISTERED OFFICE CHANGED ON 09/07/03
2003-07-09363sRETURN MADE UP TO 14/05/03; FULL LIST OF MEMBERS
2003-06-19288aNEW DIRECTOR APPOINTED
2003-06-19288aNEW SECRETARY APPOINTED
2003-06-19288bSECRETARY RESIGNED
2003-06-19288aNEW DIRECTOR APPOINTED
2003-06-19288bDIRECTOR RESIGNED
2003-04-30288aNEW SECRETARY APPOINTED
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 OFFSPRING 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 OFFSPRING LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-06-26 Satisfied ING BANK N.V., LONDON BRANCH
GROUP DEBENTURE 2010-12-15 Satisfied LLOYDS TSB BANK PLC (THE "SECURITY AGENT")
DEBENTURE 2009-01-23 Satisfied BANK OF SCOTLAND PLC
Filed Financial Reports
Annual Accounts
2019-06-30

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 OFFSPRING LIMITED

Intangible Assets
Patents
We have not found any records of OFFSPRING LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for OFFSPRING LIMITED
Trademarks
We have not found any records of OFFSPRING LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for OFFSPRING 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 OFFSPRING 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 OFFSPRING 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 OFFSPRING 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 OFFSPRING 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.