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

PROJECT VERDE LIMITED

C/O Rsm Restructuring Advisory Llp, 25 Farringdon Street, London, EC4A 4AB,
Company Registration Number
04565665
Private Limited Company
In Administration
Administrative Receiver

Company Overview

About Project Verde Ltd
PROJECT VERDE LIMITED was founded on 2002-10-17 and has its registered office in London. The organisation's status is listed as "In Administration
Administrative Receiver". Project Verde Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
PROJECT VERDE LIMITED
 
Legal Registered Office
C/O Rsm Restructuring Advisory Llp
25 Farringdon Street
London
EC4A 4AB
Other companies in M3
 
Previous Names
BARBURRITO LIMITED10/12/2020
GLOBE DELIVERY LIMITED27/03/2007
Filing Information
Company Number 04565665
Company ID Number 04565665
Date formed 2002-10-17
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus In Administration
Administrative Receiver
Lastest accounts 2019-03-31
Account next due 31/03/2021
Latest return 17/10/2015
Return next due 14/11/2016
Type of accounts GROUP
VAT Number /Sales tax ID GB229698846  
Last Datalog update: 2023-03-06 11:59:46
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for PROJECT VERDE 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 PROJECT VERDE LIMITED
The following companies were found which have the same name as PROJECT VERDE LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
PROJECT VERDE ENGINEERING LLC 1017 N MAIN AVE STE 300 SAN ANTONIO TX 78212 Dissolved Company formed on the 2018-04-24
PROJECT VERDE LLC 1017 N MAIN AVE STE 300 C/O CHRIS WYATT SAN ANTONIO TX 78212 Active Company formed on the 2008-01-16
PROJECT VERDE LLC 7901 4TH ST N ST. PETERSBURG FL 33702 Active Company formed on the 2020-02-11
PROJECT VERDE, LLC 2910 EXTERIOR STREET BRONX BRONX NEW YORK 10463 Active Company formed on the 2021-03-26
PROJECT VERDE I, LLC 2910 EXTERIOR STREET Bronx BRONX NY 10463 Active Company formed on the 2021-04-08
PROJECT VERDE TOPCO LIMITED ONE ELEVEN EDMUND STREET BIRMINGHAM B3 2HJ Active - Proposal to Strike off Company formed on the 2022-10-11
PROJECT VERDE SOCIAL EQUITY INITIATIVES, LLC 2910 exterior street Bronx BRONX NY 10463 Active Company formed on the 2023-02-07

Company Officers of PROJECT VERDE LIMITED

Current Directors
Officer Role Date Appointed
BEN JULIUS BARKER
Director 2016-06-29
MORGAN DAVIES
Director 2002-10-17
STEPHEN GEOFFREY HERRING
Director 2014-05-24
GRAHAM TURNER
Director 2014-05-24
Previous Officers
Officer Role Date Appointed Date Resigned
ANDY NICHOLAS GREGORY
Director 2012-03-30 2016-06-29
COLIN JOSEPH HUGHES
Director 2012-03-30 2014-05-24
ROBERT WILLIAM PAUL KILPATRICK
Company Secretary 2002-10-17 2013-11-29
ROBERT WILLIAM PAUL KILPATRICK
Director 2002-10-17 2013-11-29
MICHAEL DAVID CHARLESWORTH
Director 2007-06-08 2012-03-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
BEN JULIUS BARKER SHG (CARE VILLAGES) LIMITED Director 2016-10-21 CURRENT 2014-12-10 Active
BEN JULIUS BARKER XS REALISATION LIMITED Director 2016-05-10 CURRENT 2009-03-16 Liquidation
BEN JULIUS BARKER ACSG REALISATION LIMITED Director 2016-05-10 CURRENT 2013-11-29 Liquidation
BEN JULIUS BARKER AFG MEDIA LTD Director 2016-05-04 CURRENT 2007-05-16 Active
BEN JULIUS BARKER BETTERBATHROOMS (UK) LIMITED Director 2016-04-29 CURRENT 2003-12-05 In Administration/Administrative Receiver
BEN JULIUS BARKER AAH REALISATION LIMITED Director 2016-03-24 CURRENT 2013-07-24 Dissolved 2018-06-05
BEN JULIUS BARKER MONO GLOBAL GROUP LIMITED Director 2016-03-22 CURRENT 2006-01-31 Liquidation
BEN JULIUS BARKER HORBURY GROUP LIMITED Director 2016-03-08 CURRENT 2007-04-18 Active
STEPHEN GEOFFREY HERRING PINTO RESTAURANTS (HOLDINGS) LIMITED Director 2015-11-02 CURRENT 2012-12-11 Active - Proposal to Strike off
STEPHEN GEOFFREY HERRING PINTO RESTAURANTS (QUEEN STREET) LIMITED Director 2015-11-02 CURRENT 2010-09-22 Active - Proposal to Strike off
STEPHEN GEOFFREY HERRING PINTO RESTAURANTS (GORDON STREET) LIMITED Director 2015-11-02 CURRENT 2012-12-12 Active - Proposal to Strike off
STEPHEN GEOFFREY HERRING PINTO RESTAURANTS (SHANDWICK PLACE) LIMITED Director 2015-11-02 CURRENT 2014-06-11 Active - Proposal to Strike off
STEPHEN GEOFFREY HERRING PINTO RESTAURANTS (LOTHIAN ROAD) LIMITED Director 2015-11-02 CURRENT 2014-06-13 Active - Proposal to Strike off
STEPHEN GEOFFREY HERRING PINTO RESTAURANTS (BOTHWELL STREET) LIMITED Director 2015-11-02 CURRENT 2012-12-12 Active - Proposal to Strike off
GRAHAM TURNER ETM GROUP LIMITED Director 2017-03-02 CURRENT 2006-08-17 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
2023-03-06Final Gazette dissolved via compulsory strike-off
2022-06-29AM10Administrator's progress report
2022-03-18AM03Statement of administrator's proposal
2021-12-22Administrator's progress report
2021-12-22Administrator's progress report
2021-12-22AM10Administrator's progress report
2021-11-26AM19liquidation-in-administration-extension-of-period
2021-07-06AM10Administrator's progress report
2021-01-12AM07Liquidation creditors meeting
2021-01-07AD01REGISTERED OFFICE CHANGED ON 07/01/21 FROM 65 Deansgate Manchester M3 2BW
2021-01-07AM02Liquidation statement of affairs AM02SOA
2020-12-22AM01Appointment of an administrator
2020-12-10RES15CHANGE OF COMPANY NAME 10/12/20
2020-10-12CS01CONFIRMATION STATEMENT MADE ON 09/10/20, WITH NO UPDATES
2020-03-10AP01DIRECTOR APPOINTED MR PAUL ALEXANDER DOLYNIUK
2020-03-10TM01APPOINTMENT TERMINATED, DIRECTOR BEN JULIUS BARKER
2019-10-09CS01CONFIRMATION STATEMENT MADE ON 09/10/19, WITH NO UPDATES
2019-08-15AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/19
2018-10-23CS01CONFIRMATION STATEMENT MADE ON 17/10/18, WITH UPDATES
2018-10-23CS01CONFIRMATION STATEMENT MADE ON 17/10/18, WITH UPDATES
2018-07-20AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 25/03/18
2018-07-20AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 25/03/18
2018-01-31LATEST SOC31/01/18 STATEMENT OF CAPITAL;GBP 644606
2018-01-31SH0115/01/18 STATEMENT OF CAPITAL GBP 644606
2018-01-30RES13SECTION 175 OF THE COMPANIES ACT 2006 25/11/2017
2018-01-30RES01ADOPT ARTICLES 25/11/2017
2018-01-30RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of removal of pre-emption rights
  • Section 175 of the companies act 2006 25/11/2017
  • Resolution of adoption of Articles of Association
2018-01-30RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of removal of pre-emption rights
  • Section 175 of the companies act 2006 25/11/2017
  • Resolution of adoption of Articles of Association
2018-01-25MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 045656650008
2018-01-25MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 045656650005
2018-01-25MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 045656650006
2018-01-18MR01REGISTRATION OF A CHARGE / CHARGE CODE 045656650009
2017-10-31CS01CONFIRMATION STATEMENT MADE ON 17/10/17, WITH UPDATES
2017-10-31PSC02Notification of Bgf Gp Limited (As General Partner of Bgf Investments Lp) as a person with significant control on 2017-10-01
2017-10-31PSC07CESSATION OF BUSINESS GROWTH FUND PLC AS A PERSON OF SIGNIFICANT CONTROL
2017-08-17AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 26/03/17
2017-05-12MR01REGISTRATION OF A CHARGE / CHARGE CODE 045656650008
2017-01-17RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2017-01-17RES01ADOPT ARTICLES 17/01/17
2017-01-05MR01REGISTRATION OF A CHARGE / CHARGE CODE 045656650007
2016-11-01LATEST SOC01/11/16 STATEMENT OF CAPITAL;GBP 643755
2016-11-01CS01CONFIRMATION STATEMENT MADE ON 17/10/16, WITH UPDATES
2016-08-12AAFULL ACCOUNTS MADE UP TO 27/03/16
2016-07-07AP01DIRECTOR APPOINTED MR BENJAMIN BARKER
2016-07-07TM01APPOINTMENT TERMINATED, DIRECTOR ANDY NICHOLAS GREGORY
2015-11-18RES13CONFLICT OF INTEREST 28/10/2015
2015-11-18RES10Resolutions passed:
  • Resolution of allotment of securities
  • Conflict of interest 28/10/2015
  • Resolution of adoption of Articles of Association
  • Resolution of adoption of Articles of Association
2015-11-18RES01ADOPT ARTICLES 28/10/2015
2015-11-18RES01ADOPT ARTICLES 28/10/2015
2015-11-11LATEST SOC11/11/15 STATEMENT OF CAPITAL;GBP 643755
2015-11-11AR0117/10/15 ANNUAL RETURN FULL LIST
2015-11-11AD02Register inspection address changed to C/O Tlt Llp 3 Hardman Square Manchester M3 3EB
2015-11-04MR01REGISTRATION OF A CHARGE / CHARGE CODE 045656650006
2015-07-09AAFULL ACCOUNTS MADE UP TO 29/03/15
2014-11-06LATEST SOC06/11/14 STATEMENT OF CAPITAL;GBP 643755
2014-11-06AR0117/10/14 ANNUAL RETURN FULL LIST
2014-11-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GRAHAM TURNER / 03/09/2014
2014-11-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN GEOFFREY HERRING / 03/09/2014
2014-09-03AD01REGISTERED OFFICE CHANGED ON 03/09/2014 FROM 65 DEANSGATE MANCHESTER M3 2BW
2014-08-13AD01REGISTERED OFFICE CHANGED ON 13/08/2014 FROM SUITE 2A1 QUAY HOUSE QUAY STREET MANCHESTER M3 3JE ENGLAND
2014-07-10AAFULL ACCOUNTS MADE UP TO 30/03/14
2014-06-11RES01ADOPT ARTICLES 09/05/2014
2014-06-11RES13CONFLICT OF INTEREST 09/05/2014
2014-06-11AP01DIRECTOR APPOINTED MR STEPHEN GEOFFREY HERRING
2014-06-11AP01DIRECTOR APPOINTED MR GRAHAM TURNER
2014-06-11TM01APPOINTMENT TERMINATED, DIRECTOR COLIN HUGHES
2014-06-07MR01REGISTRATION OF A CHARGE / CHARGE CODE 045656650005
2014-05-31MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2014-05-31MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2013-12-30AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-12-11LATEST SOC11/12/13 STATEMENT OF CAPITAL;GBP 643755
2013-12-11AR0117/10/13 NO CHANGES
2013-12-05TM02APPOINTMENT TERMINATED, SECRETARY ROBERT KILPATRICK
2013-12-05TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT KILPATRICK
2012-11-20AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-11-15AR0117/10/12 FULL LIST
2012-11-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT WILLIAM PAUL KILPATRICK / 17/10/2012
2012-11-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR COLIN JOSEPH HUGHES / 17/10/2012
2012-11-14CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDY GREGORY / 17/10/2012
2012-11-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MORGAN DAVIES / 17/10/2012
2012-09-20AD01REGISTERED OFFICE CHANGED ON 20/09/2012 FROM 207 KNUTSFORD ROAD GRAPPENHALL WARRINGTON WA4 2QL
2012-05-09AP01DIRECTOR APPOINTED ANDY GREGORY
2012-05-09SH0130/03/12 STATEMENT OF CAPITAL GBP 643755.00
2012-04-19RES01ADOPT ARTICLES 30/03/2012
2012-04-19RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2012-04-19RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2012-04-19RES13SECTION 175 30/03/2012
2012-04-19RES12VARYING SHARE RIGHTS AND NAMES
2012-04-19AP01DIRECTOR APPOINTED MR COLIN JOSEPH HUGHES
2012-04-19TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL CHARLESWORTH
2012-04-19SH10NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES
2012-04-19SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2012-04-19SH0130/03/12 STATEMENT OF CAPITAL GBP 384464
2012-04-18MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2012-04-05MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2012-04-04MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2011-12-09AA31/03/11 TOTAL EXEMPTION SMALL
2011-11-01AR0117/10/11 FULL LIST
2010-12-20AA31/03/10 TOTAL EXEMPTION SMALL
2010-11-08CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERT WILLIAM PAUL KILPATRICK / 08/11/2010
2010-10-19AR0117/10/10 FULL LIST
2010-01-21AA31/03/09 TOTAL EXEMPTION SMALL
2009-10-27AR0117/10/09 FULL LIST
2009-10-27CH03SECRETARY'S CHANGE OF PARTICULARS / ROBERT WILLIAM PAUL KILPATRICK / 27/10/2009
2009-10-27CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERT WILLIAM PAUL KILPATRICK / 27/10/2009
2009-10-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MORGAN DAVIES / 27/10/2009
2009-10-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL DAVID CHARLESWORTH / 27/10/2009
2009-02-04AA31/03/08 TOTAL EXEMPTION SMALL
2008-11-07363aRETURN MADE UP TO 17/10/08; FULL LIST OF MEMBERS
2008-09-10RES01ADOPT ARTICLES 27/08/2008
2008-09-10RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2008-09-10RES12VARYING SHARE RIGHTS AND NAMES
2008-09-10395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2008-04-1488(2)CAPITALS NOT ROLLED UP
2008-01-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-11-15363aRETURN MADE UP TO 17/10/07; FULL LIST OF MEMBERS
2007-10-05287REGISTERED OFFICE CHANGED ON 05/10/07 FROM: 5 REDCLYFFE ROAD DIDSBURY MANCHESTER LANCASHIRE M20 3JR
2007-07-12288aNEW DIRECTOR APPOINTED
2007-06-25RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-05-31123NC INC ALREADY ADJUSTED 18/05/07
2007-05-31RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2007-05-31RES04£ NC 1000/500000 18/05
2007-05-3188(3)PARTICULARS OF CONTRACT RELATING TO SHARES
2007-03-27CERTNMCOMPANY NAME CHANGED GLOBE DELIVERY LIMITED CERTIFICATE ISSUED ON 27/03/07
2007-02-07363aRETURN MADE UP TO 17/10/06; FULL LIST OF MEMBERS
2007-02-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-02-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-12-02363aRETURN MADE UP TO 17/10/05; FULL LIST OF MEMBERS
2005-05-25225ACC. REF. DATE EXTENDED FROM 31/10/04 TO 31/03/05
2004-12-01363sRETURN MADE UP TO 17/10/04; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
47 - Retail trade, except of motor vehicles and motorcycles
472 - Retail sale of food, beverages and tobacco in specialised stores
47290 - Other retail sale of food in specialised stores




Licences & Regulatory approval
We could not find any licences issued to PROJECT VERDE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointmen2020-12-10
Fines / Sanctions
No fines or sanctions have been issued against PROJECT VERDE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 9
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 6
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-05-08 Outstanding BGF NOMINEES LIMITED (AS SECURITY TRUSTEE)
2016-12-28 Outstanding BARCLAYS BANK PLC
2015-11-02 Outstanding BUSINESS GROWTH FUND PLC AS SECURITY TRUSTEE
2014-06-07 Outstanding BUSINESS GROWTH FUND PLC
DEBENTURE 2012-03-30 Satisfied BUSINESS GROWTH FUND PLC
DEBENTURE 2012-03-30 Satisfied RAPID REALISIATIONS FUND LIMITED
DEBENTURE 2008-08-27 Satisfied RAPID REALISATION FUND LIMITED
DEBENTURE 2003-10-01 Outstanding HSBC BANK PLC
Filed Financial Reports
Annual Accounts
2014-03-30
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31

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 PROJECT VERDE LIMITED

Intangible Assets
Patents
We have not found any records of PROJECT VERDE LIMITED registering or being granted any patents
Domain Names

PROJECT VERDE LIMITED owns 1 domain names.

barburrito.co.uk  

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

Government spend with PROJECT VERDE LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Nottingham City Council 2014-09-17 GBP £10
Nottingham City Council 2014-09-17 GBP £10 408-Materials General
Nottingham City Council 2014-08-21 GBP £9
Nottingham City Council 2014-08-21 GBP £9 121-Training Course Fees
Nottingham City Council 2014-08-20 GBP £6
Nottingham City Council 2014-08-20 GBP £6 330-Staff Travel
Nottingham City Council 2014-05-20 GBP £15
Nottingham City Council 2014-05-20 GBP £15 514-Children in Care Paymnts

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
Business rates information was found for PROJECT VERDE LIMITED for 3 properties.

Authority Premises Type Premises Address Business Rates/Tax AmountLocation Since
Shop and Premises UNIT C TRINITY SQUARE 61 BOAR LANE LEEDS LS1 6HW 60,50003/05/2013
Nottingham City Council Shops 22, King Street, Nottingham, NG1 2AS NG1 2AS 55,50020130408
Shop and Premises 62 THE HEADROW LEEDS LS1 6PU 40,50001/06/2010

How is this information useful? The business owns or operates from property which has a commercial designation. The company is liable for business rates / property tax liability and so provides an indication on some of the outgoings for the business and therefore the scale of the business. Some councils/authorities publish how long business rates have been paid since so provides an inidcator of how established the business is.

In the UK, the business is unlikely to be paying the number shown. Business rates is a complex system with many reliefs available. Some organisations have exemptions from payment - for example charities. To determine the exact liability, you would need to look at the valuation office report. This list is probably not a complete list of all properties since about 100 of the 443 UK local government councils publish information on business rate liabilities.

Legal Notices/Action
Initiating party Event TypeAppointmen
Defending partyBARBURRITO LIMITEDEvent Date2020-12-10
In the High Court of Justice, Business and Property Courts in Leeds No 846 of 2020 BARBURRITO LIMITED (Company Number 04565665 ) Trading Name: Barburrito Nature of Business: Other retail sale of food…
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded PROJECT VERDE 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 PROJECT VERDE 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.