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

THE MALTINGS RTM COMPANY LIMITED

BC04 BUILDING 13 PRINCESS MARGARET ROAD, THAMES INDUSTRIAL PARK, EAST TILBURY, ESSEX, RM18 8RH,
Company Registration Number
05746481
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About The Maltings Rtm Company Ltd
THE MALTINGS RTM COMPANY LIMITED was founded on 2006-03-17 and has its registered office in East Tilbury. The organisation's status is listed as "Active". The Maltings Rtm Company Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) registered in UNITED KINGDOM 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
THE MALTINGS RTM COMPANY LIMITED
 
Legal Registered Office
BC04 BUILDING 13 PRINCESS MARGARET ROAD
THAMES INDUSTRIAL PARK
EAST TILBURY
ESSEX
RM18 8RH
Other companies in SE18
 
Filing Information
Company Number 05746481
Company ID Number 05746481
Date formed 2006-03-17
Country UNITED KINGDOM
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active
Lastest accounts 24/03/2023
Account next due 24/12/2024
Latest return 17/03/2016
Return next due 14/04/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-04-07 00:05:01
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for THE MALTINGS RTM COMPANY 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.

Company Officers of THE MALTINGS RTM COMPANY LIMITED

Current Directors
Officer Role Date Appointed
ARROW LEASEHOLD MANAGEMENT LTD
Company Secretary 2016-06-07
LINDA MAY BULL
Director 2006-03-17
ANDREW SIMON HARVEY
Director 2011-10-07
NIGEL STEWART MILLER
Director 2012-09-20
PAULA HELEN NAPPER
Director 2014-03-10
SIMON ANTHONY RAWLINS
Director 2014-03-10
Previous Officers
Officer Role Date Appointed Date Resigned
STEPHEN WARD
Director 2014-03-10 2017-09-22
MICHAEL PETER STANLEY ROBINSON
Director 2014-03-10 2016-06-13
BERNADETTE ROSE
Company Secretary 2015-04-08 2016-06-06
EMMA JOHNSTON
Director 2010-03-01 2015-11-24
LINDA MAY BULL
Company Secretary 2006-03-17 2015-04-08
JOHN WARD
Director 2012-08-10 2014-06-24
RICHARD JESSUP
Director 2006-05-11 2014-05-28
ROBIN RALPH DRAPER
Director 2006-09-28 2010-03-17
MINT SECRETARIAL LIMITED
Company Secretary 2008-09-09 2009-03-30
STUART ANGELL
Director 2006-05-11 2009-03-30
MAXINE PATRICIA FOTHERGILL
Director 2006-03-17 2008-12-28
R B DRAPER LIMITED
Director 2006-05-11 2006-09-28
WATERLOW SECRETARIES LIMITED
Nominated Secretary 2006-03-17 2006-03-17
WATERLOW NOMINEES LIMITED
Nominated Director 2006-03-17 2006-03-17
WATERLOW SECRETARIES LIMITED
Nominated Director 2006-03-17 2006-03-17

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ARROW LEASEHOLD MANAGEMENT LTD POLDARK COURT RTM COMPANY LIMITED Company Secretary 2018-06-01 CURRENT 2016-05-20 Active
ARROW LEASEHOLD MANAGEMENT LTD LAKE HOUSE MANAGEMENT (HAMPSTEAD) LIMITED Company Secretary 2018-06-01 CURRENT 1974-07-26 Active
ARROW LEASEHOLD MANAGEMENT LTD NURSERY WALK MANAGEMENT LIMITED Company Secretary 2017-06-22 CURRENT 1999-10-08 Active
ARROW LEASEHOLD MANAGEMENT LTD ELSINORE GARDENS BLOCK E (NUMBER 2) LIMITED Company Secretary 2017-03-07 CURRENT 1992-03-12 Active
ARROW LEASEHOLD MANAGEMENT LTD H.S. MANAGEMENT LIMITED Company Secretary 2016-10-24 CURRENT 1992-01-31 Active
ARROW LEASEHOLD MANAGEMENT LTD MULBERRY CLOSE PROPERTIES LIMITED Company Secretary 2016-04-06 CURRENT 1980-11-04 Active
ARROW LEASEHOLD MANAGEMENT LTD MARITIME GATE (MARITIME COURT) MANAGEMENT COMPANY LIMITED Company Secretary 2016-01-01 CURRENT 2003-07-02 Active
ARROW LEASEHOLD MANAGEMENT LTD HOMEFERN HOUSE BLOCK 2 RTM COMPANY LIMITED Company Secretary 2015-12-17 CURRENT 2014-10-14 Active
ARROW LEASEHOLD MANAGEMENT LTD HOMEFERN HOUSE BLOCK 1 RTM COMPANY LIMITED Company Secretary 2015-12-17 CURRENT 2014-10-14 Active
ARROW LEASEHOLD MANAGEMENT LTD HOGG LANE MANAGEMENT COMPANY LIMITED Company Secretary 2015-09-02 CURRENT 2004-02-16 Active
ARROW LEASEHOLD MANAGEMENT LTD BRUCE'S WHARF MANAGEMENT COMPANY LIMITED Company Secretary 2015-06-01 CURRENT 1989-06-01 Active
LINDA MAY BULL LAMBORGHINI CLUB UK LIMITED Director 2007-01-14 CURRENT 1987-03-04 Active
ANDREW SIMON HARVEY 103/105 WIDMORE ROAD (BROMLEY) RTE COMPANY LIMITED Director 2008-01-07 CURRENT 2008-01-07 Active
NIGEL STEWART MILLER SMITHS MILLER DEVELOPMENTS LIMITED Director 2014-08-05 CURRENT 2014-08-05 Active
NIGEL STEWART MILLER MWCC RTM COMPANY LIMITED Director 2012-09-17 CURRENT 2012-09-17 Active
NIGEL STEWART MILLER BROADREACH DEVELOPMENTS LTD Director 2006-12-15 CURRENT 2006-12-15 Active
NIGEL STEWART MILLER TEAM ASSOCIATION LIMITED Director 2004-05-01 CURRENT 1982-12-08 Active
PAULA HELEN NAPPER NAPPER LIMITED Director 2014-07-07 CURRENT 2014-07-07 Active
PAULA HELEN NAPPER 36 FELLOWS ROAD RTM COMPANY LIMITED Director 2014-03-10 CURRENT 2014-03-10 Active
SIMON ANTHONY RAWLINS KENT POSITIVE SOLUTIONS LIMITED Director 2006-06-15 CURRENT 2006-06-15 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
2024-03-19CONFIRMATION STATEMENT MADE ON 17/03/24, WITH NO UPDATES
2023-10-10DIRECTOR APPOINTED MR MATTHEW JACK THOMAS
2023-09-1224/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-07-03DIRECTOR APPOINTED MS ROSELYN CHINYERE UNEGBU
2023-07-03DIRECTOR APPOINTED MR JAMES MARTYN REID
2023-06-02REGISTERED OFFICE CHANGED ON 02/06/23 FROM C/O Arrow Leasehold Management Ltd Trafalgar House 712 London Road West Thurrock Essex RM20 3JT England
2023-03-19CONFIRMATION STATEMENT MADE ON 17/03/23, WITH NO UPDATES
2022-09-23AA24/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-03-30CS01CONFIRMATION STATEMENT MADE ON 17/03/22, WITH NO UPDATES
2021-10-29TM01APPOINTMENT TERMINATED, DIRECTOR JAMIE OLIVER DENNIS
2021-09-22AA24/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-03-30CS01CONFIRMATION STATEMENT MADE ON 17/03/21, WITH NO UPDATES
2020-11-12AA24/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-04-01CS01CONFIRMATION STATEMENT MADE ON 17/03/20, WITH NO UPDATES
2019-10-16AA24/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-04-25TM01APPOINTMENT TERMINATED, DIRECTOR SIMON ANTHONY RAWLINS
2019-04-15AP01DIRECTOR APPOINTED MR JAMIE OLIVER DENNIS
2019-03-21CS01CONFIRMATION STATEMENT MADE ON 17/03/19, WITH NO UPDATES
2019-01-23TM01APPOINTMENT TERMINATED, DIRECTOR PAULA HELEN NAPPER
2018-12-14AA24/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-09-19TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW SIMON HARVEY
2018-06-05CH04SECRETARY'S DETAILS CHNAGED FOR ARROW LEASEHOLD MANAGEMENT LTD on 2018-06-01
2018-06-01AD01REGISTERED OFFICE CHANGED ON 01/06/18 FROM C/O Arrow Leasehold Management Ltd Ceme Innovation Centre Marsh Way Rainham Essex RM13 8EU England
2018-03-19CS01CONFIRMATION STATEMENT MADE ON 17/03/18, WITH NO UPDATES
2017-10-17AA24/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-09-22TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN WARD
2017-03-30CS01CONFIRMATION STATEMENT MADE ON 17/03/17, WITH UPDATES
2017-01-11AA24/03/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-06-15TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL PETER STANLEY ROBINSON
2016-06-07AP04Appointment of Arrow Leasehold Management Ltd as company secretary on 2016-06-07
2016-06-07TM02Termination of appointment of Bernadette Rose on 2016-06-06
2016-05-09AR0117/03/16 ANNUAL RETURN FULL LIST
2015-11-30TM01APPOINTMENT TERMINATED, DIRECTOR EMMA JOHNSTON
2015-11-25AA24/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-04-08AP03Appointment of Miss Bernadette Rose as company secretary on 2015-04-08
2015-04-08TM02Termination of appointment of Linda May Bull on 2015-04-08
2015-04-08AD01REGISTERED OFFICE CHANGED ON 08/04/15 FROM C/O Simpson Wreford & Co Wellesley House Duke of Wellington Avenue London SE18 6SS
2015-04-01AR0117/03/15 ANNUAL RETURN FULL LIST
2015-04-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN WARD / 17/03/2015
2015-04-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON ANTHONY RAWLINS / 17/03/2015
2015-04-01CH03SECRETARY'S DETAILS CHNAGED FOR LINDA MAY BULL on 2015-03-17
2015-04-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MISS PAULA HELEN NAPPER / 17/03/2015
2015-04-01CH01DIRECTOR'S CHANGE OF PARTICULARS / EMMA JOHNSTON / 17/03/2015
2015-04-01CH01DIRECTOR'S CHANGE OF PARTICULARS / LINDA MAY BULL / 17/03/2015
2015-04-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL PETER STANLEY ROBINSON / 17/03/2015
2015-03-05TM01APPOINTMENT TERMINATED, DIRECTOR JOHN WARD
2014-12-22AA24/03/14 TOTAL EXEMPTION SMALL
2014-09-30TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD JESSUP
2014-03-26AP01DIRECTOR APPOINTED MR SIMON ANTHONY RAWLINS
2014-03-19AP01DIRECTOR APPOINTED MISS PAULA HELEN NAPPER
2014-03-19AR0117/03/14 NO MEMBER LIST
2014-03-11AP01DIRECTOR APPOINTED MR STEPHEN WARD
2014-03-11AP01DIRECTOR APPOINTED MR MICHAEL PETER STANLEY ROBINSON
2013-12-19AA24/03/13 TOTAL EXEMPTION SMALL
2013-04-30AP01DIRECTOR APPOINTED MR NIGEL MILLER
2013-03-26AR0117/03/13 NO MEMBER LIST
2012-10-16AP01DIRECTOR APPOINTED MR JOHN WARD
2012-09-28AA24/03/12 TOTAL EXEMPTION SMALL
2012-03-22AR0117/03/12 NO MEMBER LIST
2012-01-18AP01DIRECTOR APPOINTED MR ANDREW SIMON HARVEY
2011-12-14AA24/03/11 TOTAL EXEMPTION SMALL
2011-04-05AR0117/03/11 NO MEMBER LIST
2010-12-16AA24/03/10 TOTAL EXEMPTION SMALL
2010-10-19AD01REGISTERED OFFICE CHANGED ON 19/10/2010 FROM BARNSIDE WROTHAM ROAD MEOPHAM KENT DA13 0AU
2010-04-13AR0117/03/10 NO MEMBER LIST
2010-04-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD JESSUP / 17/03/2010
2010-04-13TM01APPOINTMENT TERMINATED, DIRECTOR ROBIN DRAPER
2010-04-13CH01DIRECTOR'S CHANGE OF PARTICULARS / LINDA MAY BULL / 17/03/2010
2010-03-29AA24/03/09 TOTAL EXEMPTION SMALL
2010-03-10AP01DIRECTOR APPOINTED EMMA JOHNSTON
2010-01-22AA01PREVSHO FROM 31/03/2009 TO 24/03/2009
2009-05-19288bAPPOINTMENT TERMINATED DIRECTOR STUART ANGELL
2009-05-19288bAPPOINTMENT TERMINATED SECRETARY MINT SECRETARIAL LIMITED
2009-03-18363aANNUAL RETURN MADE UP TO 17/03/09
2009-02-17287REGISTERED OFFICE CHANGED ON 17/02/2009 FROM STATION HOUSE 9-13 SWISS TERRACE SWISS COTTAGE NW6 4RR UNITED KINGDOM
2009-01-13288bAPPOINTMENT TERMINATED DIRECTOR MAXINE FOTHERGILL
2008-09-18AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08
2008-09-10288aSECRETARY APPOINTED MINT SECRETARIAL LIMITED
2008-09-04287REGISTERED OFFICE CHANGED ON 04/09/2008 FROM MARLBOROUGH HOUSE WIGMORE PLACE WIGMORE LANE LUTON BEDFORDSHIRE LU2 9EX
2008-08-05287REGISTERED OFFICE CHANGED ON 05/08/2008 FROM BARNSIDE, WROTHAM ROAD MEOPHAM GRAVESEND KENT DA13 0AU
2008-03-19363aANNUAL RETURN MADE UP TO 17/03/08
2007-12-21AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07
2007-05-01363aANNUAL RETURN MADE UP TO 17/03/07
2006-10-09288aNEW DIRECTOR APPOINTED
2006-10-06288bDIRECTOR RESIGNED
2006-10-02MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2006-08-23RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-07-14288aNEW DIRECTOR APPOINTED
2006-07-14288aNEW DIRECTOR APPOINTED
2006-07-04288aNEW DIRECTOR APPOINTED
2006-04-25288aNEW DIRECTOR APPOINTED
2006-04-07288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2006-04-07288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2006-04-07288bDIRECTOR RESIGNED
2006-03-17NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
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 THE MALTINGS RTM COMPANY 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 THE MALTINGS RTM COMPANY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
THE MALTINGS RTM COMPANY LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.8596
MortgagesNumMortOutstanding0.3590
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.5196
MortgagesNumMortCharges0.9597
MortgagesNumMortOutstanding0.3197
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.6497

This shows the max and average number of mortgages for companies with the same SIC code of 74990 - Non-trading company

Creditors
Creditors Due Within One Year 2012-03-25 £ 44,726

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-24
Annual Accounts
2014-03-24
Annual Accounts
2015-03-24
Annual Accounts
2016-03-24
Annual Accounts
2017-03-24
Annual Accounts
2018-03-24
Annual Accounts
2019-03-24
Annual Accounts
2020-03-24
Annual Accounts
2021-03-24
Annual Accounts
2022-03-24

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 THE MALTINGS RTM COMPANY LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2012-03-25 £ 20,953
Current Assets 2012-03-25 £ 20,953
Fixed Assets 2012-03-25 £ 832
Shareholder Funds 2012-03-25 £ 22,941
Tangible Fixed Assets 2012-03-25 £ 832

Debtors and other cash assets

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