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

PURE LEAPFROG

7-14 GREAT DOVER STREET, LONDON, SE1 4YR,
Company Registration Number
05534395
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active

Company Overview

About Pure Leapfrog
PURE LEAPFROG was founded on 2005-08-11 and has its registered office in London. The organisation's status is listed as "Active". Pure Leapfrog is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) registered in ENGLAND 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
PURE LEAPFROG
 
Legal Registered Office
7-14 GREAT DOVER STREET
LONDON
SE1 4YR
Other companies in EC2M
 
Previous Names
"PURE" THE CLEAN PLANET TRUST19/09/2013
Charity Registration
Charity Number 1112249
Charity Address PURE, BUCKNALLS LANE, WATFORD, HERTS, WD25 9XX
Charter PURE THE CLEAN PLANET TRUST IS DEDICATED TO COMBATING CLIMATE CHANGE. PURE OFFSETS CARBON EMISSIONS BY BUYING REGULATED CARBON CREDITS TO FINANCE PROJECTS WORLDWIDE TO REDUCE EMISSIONS. CANCELLING THESE CARBON CREDITS ALSO REDUCES THE NUMBER OF LICENSES TO POLLUTE IN CIRCULATION, FORCING FURTHER REDUCTIONS IN EMISSIONS. PURE ALSO SUPPORTS DEPLOYMENT OF CLEAN ENERGY TECHNOLOGY VIA GRANTS.
Filing Information
Company Number 05534395
Company ID Number 05534395
Date formed 2005-08-11
Country ENGLAND
Origin Country United Kingdom
Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
CompanyStatus Active
Lastest accounts 31/08/2022
Account next due 31/05/2024
Latest return 11/08/2015
Return next due 08/09/2016
Type of accounts GROUP
Last Datalog update: 2023-08-06 08:16:59
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for PURE LEAPFROG
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 PURE LEAPFROG
The following companies were found which have the same name as PURE LEAPFROG. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
PURE LEAPFROG LILYPAD CIC 7-14 GREAT DOVER STREET LONDON SE1 4YR Active Company formed on the 2020-06-30

Company Officers of PURE LEAPFROG

Current Directors
Officer Role Date Appointed
CLAIRE HANRATTY
Company Secretary 2017-08-30
SIMON JAMES CORDERY
Director 2017-07-26
MARK HENDERSON
Director 2014-02-26
MICHAEL BENJAMIN JAMPEL
Director 2017-07-26
SHELAGH KIRKLAND
Director 2014-12-30
GRAEME JAMES LUDLOW
Director 2017-07-26
Previous Officers
Officer Role Date Appointed Date Resigned
RICHARD GRAHAM CROFT
Director 2015-01-20 2018-03-31
SUSANNE CHRISTINA DENISON
Director 2013-05-13 2017-09-27
STEPHEN DAVID NASH
Director 2015-01-07 2017-09-27
SUSANNE CHRISTINA DENISON
Company Secretary 2014-02-05 2017-08-30
GARRY CHARNOCK
Director 2014-02-26 2017-06-15
STEVEN JOHN DAVID MCNAB
Director 2013-05-15 2016-10-27
KAREN MARGARET LAWRENCE
Director 2013-05-08 2016-09-30
GERALD JONES
Director 2006-11-14 2014-12-31
THOMAS PETER KENNEDY
Director 2012-09-12 2014-12-31
DAVID BEVAN
Director 2013-05-08 2014-03-01
ROBERT MARTIN RABINOWITZ
Company Secretary 2006-11-14 2014-02-05
SIMON PRINGLE
Director 2013-05-15 2014-02-01
MICHAEL JOHN REES
Director 2006-11-14 2013-10-31
RICHARD PRICE
Director 2012-03-28 2013-06-13
PATRICK BIRLEY
Director 2012-03-28 2013-06-01
JENNY NITTMANN
Director 2012-03-26 2013-05-08
NAOMI WELLS
Director 2011-01-01 2013-05-08
EDWARD TOM ATKINSON
Director 2005-08-11 2011-11-16
MARTIN ANTHONY BLAKE
Director 2009-12-16 2011-08-31
LEONARD JOHN MORKILL BERRY
Company Secretary 2005-08-11 2006-11-21
LEONARD JOHN MORKILL BERRY
Director 2005-08-11 2006-11-21
HELENE CROOK
Director 2005-08-11 2006-08-14
NEIL DAVID ECKERT
Director 2005-08-11 2006-08-14

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SIMON JAMES CORDERY BRIGHTWATER ENERGY LIMITED Director 2015-01-23 CURRENT 2015-01-23 Active - Proposal to Strike off
MARK HENDERSON LEAPFROG FINANCE LIMITED Director 2015-09-30 CURRENT 2009-10-12 Active - Proposal to Strike off
MARK HENDERSON SASC BRIDGE FINANCE LTD Director 2015-09-30 CURRENT 2015-08-11 Active
SHELAGH KIRKLAND SASC BRIDGE FINANCE LTD Director 2015-08-11 CURRENT 2015-08-11 Active
SHELAGH KIRKLAND LEAPFROG FINANCE LIMITED Director 2015-03-04 CURRENT 2009-10-12 Active - Proposal to Strike off
SHELAGH KIRKLAND VOLUNTEER CENTRE SOUTHWARK Director 2003-04-29 CURRENT 1996-07-01 Dissolved 2016-01-19
GRAEME JAMES LUDLOW ENERGY MATRIX LIMITED Director 2016-03-23 CURRENT 2016-03-23 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
2023-07-12CONFIRMATION STATEMENT MADE ON 29/06/23, WITH NO UPDATES
2023-06-09GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/22
2023-03-14Termination of appointment of Barbara Sanderson on 2023-03-14
2023-01-12STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 055343950002
2023-01-12STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 055343950003
2022-08-31GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/21
2022-08-31AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/21
2022-08-12CS01CONFIRMATION STATEMENT MADE ON 11/08/22, WITH NO UPDATES
2022-01-19Resolutions passed:<ul><li>Resolution alteration to articles</ul>
2022-01-19Memorandum articles filed
2022-01-19MEM/ARTSARTICLES OF ASSOCIATION
2022-01-19RES01ADOPT ARTICLES 19/01/22
2021-09-06AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/20
2021-08-19CS01CONFIRMATION STATEMENT MADE ON 11/08/21, WITH NO UPDATES
2021-04-15CH01Director's details changed for Mr Mark Henderson on 2021-04-15
2021-02-01AP01DIRECTOR APPOINTED MRS SOPHIE CLAIRE PUGHE
2020-09-01AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/19
2020-08-12CS01CONFIRMATION STATEMENT MADE ON 11/08/20, WITH NO UPDATES
2020-06-10TM02Termination of appointment of Claire Hanratty on 2020-01-21
2020-05-12AP03Appointment of Mrs Barbara Sanderson as company secretary on 2020-01-22
2019-08-13CS01CONFIRMATION STATEMENT MADE ON 11/08/19, WITH NO UPDATES
2019-08-13CH01Director's details changed for Mr Mark Henderson on 2019-08-13
2019-04-29AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/18
2018-08-24CS01CONFIRMATION STATEMENT MADE ON 11/08/18, WITH NO UPDATES
2018-06-06AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/17
2018-04-03TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD GRAHAM CROFT
2017-10-09TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN NASH
2017-10-09TM01APPOINTMENT TERMINATED, DIRECTOR SUSANNE DENISON
2017-09-11AP03Appointment of Ms Claire Hanratty as company secretary on 2017-08-30
2017-09-11TM02Termination of appointment of Susanne Christina Denison on 2017-08-30
2017-09-11CS01CONFIRMATION STATEMENT MADE ON 11/08/17, WITH NO UPDATES
2017-09-06AD02Register inspection address changed from C/O Belinda Carroll 29 Shand Street London SE1 2ES England to C/O Belinda Carroll Crowns Record Management 19 Stonefield Way Ruislip HA4 0BJ
2017-08-02AP01DIRECTOR APPOINTED MR SIMON CORDERY
2017-08-02AP01DIRECTOR APPOINTED MR MICHAEL BENJAMIN JAMPEL
2017-08-02AP01DIRECTOR APPOINTED MR GRAEME JAMES LUDLOW
2017-07-10AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/16
2017-07-04TM01APPOINTMENT TERMINATED, DIRECTOR GARRY CHARNOCK
2017-03-16AD01REGISTERED OFFICE CHANGED ON 16/03/2017 FROM COOPER HOUSE 3P1 MICHAEL ROAD LONDON SW6 2AD ENGLAND
2017-03-16AD01REGISTERED OFFICE CHANGED ON 16/03/2017 FROM, COOPER HOUSE 3P1 MICHAEL ROAD, LONDON, SW6 2AD, ENGLAND
2016-10-31TM01APPOINTMENT TERMINATED, DIRECTOR STEVEN JOHN DAVID MCNAB
2016-10-12TM01APPOINTMENT TERMINATED, DIRECTOR KAREN MARGARET LAWRENCE
2016-09-07MR01REGISTRATION OF A CHARGE / CHARGE CODE 055343950003
2016-08-24CS01CONFIRMATION STATEMENT MADE ON 11/08/16, WITH UPDATES
2016-08-24AD02Register inspection address changed to C/O Belinda Carroll 29 Shand Street London SE1 2ES
2016-08-10CH01Director's details changed for Mr Mark Henderson on 2015-02-25
2016-05-27AAFULL ACCOUNTS MADE UP TO 31/08/15
2016-02-10AD01REGISTERED OFFICE CHANGED ON 10/02/2016 FROM EDEN HOUSE 23-25 WILSON STREET LONDON EC2M 2TE
2016-02-10AD01REGISTERED OFFICE CHANGED ON 10/02/2016 FROM EDEN HOUSE 23-25 WILSON STREET LONDON EC2M 2TE
2016-02-10AD01REGISTERED OFFICE CHANGED ON 10/02/2016 FROM, EDEN HOUSE 23-25 WILSON STREET, LONDON, EC2M 2TE
2015-09-03AR0111/08/15 ANNUAL RETURN FULL LIST
2015-05-27AAFULL ACCOUNTS MADE UP TO 31/08/14
2015-03-11MR01REGISTRATION OF A CHARGE / CHARGE CODE 055343950002
2015-01-21AP01DIRECTOR APPOINTED MR RICHARD GRAHAM CROFT
2015-01-12AP01DIRECTOR APPOINTED MR STEPHEN DAVID NASH
2015-01-12AP01DIRECTOR APPOINTED MRS SHELAGH KIRKLAND
2015-01-12AP01DIRECTOR APPOINTED MR STEPHEN DAVID NASH
2015-01-05TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS KENNEDY
2015-01-05TM01APPOINTMENT TERMINATED, DIRECTOR GERALD JONES
2014-09-03AR0111/08/14 NO MEMBER LIST
2014-06-02AAFULL ACCOUNTS MADE UP TO 31/08/13
2014-03-18AP01DIRECTOR APPOINTED MR GARRY CHARNOCK
2014-03-12AP01DIRECTOR APPOINTED MR MARK HENDERSON
2014-03-05TM01APPOINTMENT TERMINATED, DIRECTOR DAVID BEVAN
2014-02-12TM01APPOINTMENT TERMINATED, DIRECTOR SIMON PRINGLE
2014-02-05AP03SECRETARY APPOINTED DR SUSANNE CHRISTINA DENISON
2014-02-05TM02APPOINTMENT TERMINATED, SECRETARY ROBERT RABINOWITZ
2013-12-18TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL REES
2013-09-19RES15CHANGE OF NAME 17/04/2013
2013-09-19CERTNMCOMPANY NAME CHANGED "PURE" THE CLEAN PLANET TRUST
2013-09-19MISCNE01
2013-09-19CERTNMCOMPANY NAME CHANGED "PURE" THE CLEAN PLANET TRUST CERTIFICATE ISSUED ON 19/09/13
2013-09-09CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2013-09-09AR0111/08/13 NO MEMBER LIST
2013-08-29MEM/ARTSARTICLES OF ASSOCIATION
2013-08-29RES01ALTER ARTICLES 17/04/2013
2013-08-22RES15CHANGE OF NAME 17/04/2013
2013-07-08AP01DIRECTOR APPOINTED MR STEVEN JOHN DAVID MCNAB
2013-07-05AAFULL ACCOUNTS MADE UP TO 31/08/12
2013-07-03AP01DIRECTOR APPOINTED DR SUSANNE CHRISTINA DENISON
2013-07-03AP01DIRECTOR APPOINTED MR DAVID BEVAN
2013-07-03AP01DIRECTOR APPOINTED MRS KAREN MARGARET LAWRENCE
2013-07-03AP01DIRECTOR APPOINTED MR SIMON PRINGLE
2013-07-03TM01APPOINTMENT TERMINATED, DIRECTOR PATRICK BIRLEY
2013-06-19TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD PRICE
2013-05-22TM01APPOINTMENT TERMINATED, DIRECTOR JENNY NITTMANN
2013-05-22TM01APPOINTMENT TERMINATED, DIRECTOR NAOMI WELLS
2013-05-08AD01REGISTERED OFFICE CHANGED ON 08/05/2013 FROM
2013-05-08AD01REGISTERED OFFICE CHANGED ON 08/05/2013 FROM BRE SITE BUCKNALLS LANE GARSTON WATFORD HERTFORDSHIRE WD25 9XX UNITED KINGDOM
2013-05-08AD01REGISTERED OFFICE CHANGED ON 08/05/2013 FROM, BRE SITE BUCKNALLS LANE, GARSTON, WATFORD, HERTFORDSHIRE, WD25 9XX, UNITED KINGDOM
2012-10-18AD01REGISTERED OFFICE CHANGED ON 18/10/2012 FROM
2012-10-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MS JENNY NITTMANN / 18/10/2012
2012-10-18CH01DIRECTOR'S CHANGE OF PARTICULARS / GERALD GONES / 18/10/2012
2012-10-18AD01REGISTERED OFFICE CHANGED ON 18/10/2012 FROM C/O LYNN DRAINE BRE B17 BUCKNALLS LANE GARSTON WATFORD HERTS WD25 9XX ENGLAND
2012-10-18AD01REGISTERED OFFICE CHANGED ON 18/10/2012 FROM, C/O LYNN DRAINE, BRE B17 BUCKNALLS LANE, GARSTON, WATFORD, HERTS, WD25 9XX, ENGLAND
2012-09-12AP01DIRECTOR APPOINTED MR THOMAS PETER KENNEDY
2012-08-13AR0111/08/12 NO MEMBER LIST
2012-05-08AAFULL ACCOUNTS MADE UP TO 31/08/11
2012-03-29AP01DIRECTOR APPOINTED MR RICHARD PRICE
2012-03-28AP01DIRECTOR APPOINTED MR PATRICK BIRLEY
2012-03-27AP01DIRECTOR APPOINTED MS JENNY NITTMANN
2011-12-22AP01DIRECTOR APPOINTED MRS NAOMI WELLS
2011-11-21TM01APPOINTMENT TERMINATED, DIRECTOR EDWARD ATKINSON
2011-09-15TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN BLAKE
2011-09-09AR0111/08/11 NO MEMBER LIST
2011-06-02AAFULL ACCOUNTS MADE UP TO 31/08/10
2010-10-28AD01REGISTERED OFFICE CHANGED ON 28/10/2010 FROM
2010-10-28AD01REGISTERED OFFICE CHANGED ON 28/10/2010 FROM BRE BUCKNALLS LANE GARSTON WATFORD HERTS WD25 9XX
2010-10-25AR0111/08/10 NO MEMBER LIST
2010-10-25CH01DIRECTOR'S CHANGE OF PARTICULARS / GERALD GONES / 11/08/2010
2010-10-25CH01DIRECTOR'S CHANGE OF PARTICULARS / EDWARD TOM ATKINSON / 11/08/2010
2010-06-02AAFULL ACCOUNTS MADE UP TO 31/08/09
2010-01-15AP01DIRECTOR APPOINTED DR MARTIN BLAKE
2009-09-02363aANNUAL RETURN MADE UP TO 11/08/09
2009-06-30AAFULL ACCOUNTS MADE UP TO 31/08/08
2009-05-18287REGISTERED OFFICE CHANGED ON 18/05/2009 FROM
2009-05-18287REGISTERED OFFICE CHANGED ON 18/05/2009 FROM HASILWOOD HOUSE 62 BISHOPSGATE LONDON EC2N 4AW
2008-09-05363aANNUAL RETURN MADE UP TO 11/08/08
2008-06-06AAFULL ACCOUNTS MADE UP TO 31/08/07
2007-09-14363aANNUAL RETURN MADE UP TO 11/08/07
2007-09-14288cDIRECTOR'S PARTICULARS CHANGED
2007-06-19AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/06
2007-02-21288aNEW DIRECTOR APPOINTED
2006-12-19288aNEW SECRETARY APPOINTED
2006-12-19288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2006-10-24287REGISTERED OFFICE CHANGED ON 24/10/06 FROM:
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to PURE LEAPFROG 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 PURE LEAPFROG
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2016-08-25 Outstanding BIG SOCIETY CAPITAL LIMITED
2015-02-25 Outstanding BIG SOCIETY CAPITAL LIMITED
Filed Financial Reports
Annual Accounts
2014-08-31
Annual Accounts
2013-08-31
Annual Accounts
2012-08-31

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 PURE LEAPFROG

Intangible Assets
Patents
We have not found any records of PURE LEAPFROG registering or being granted any patents
Domain Names
We do not have the domain name information for PURE LEAPFROG
Trademarks
We have not found any records of PURE LEAPFROG registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Quantity
6

We have found 6 mortgage charges which are owed to PURE LEAPFROG

Income
Government Income
We have not found government income sources for PURE LEAPFROG. 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 (82990 - Other business support service activities n.e.c.) as PURE LEAPFROG are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where PURE LEAPFROG 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 PURE LEAPFROG 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 PURE LEAPFROG 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.