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

GO DADDY EUROPE LIMITED

STUDIO 4TH FLOOR PARTS C&D AT EAST WEST, TOLLHOUSE HILL, NOTTINGHAM, NG1 5FW,
Company Registration Number
06157133
Private Limited Company
Active

Company Overview

About Go Daddy Europe Ltd
GO DADDY EUROPE LIMITED was founded on 2007-03-13 and has its registered office in Nottingham. The organisation's status is listed as "Active". Go Daddy Europe Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
GO DADDY EUROPE LIMITED
 
Legal Registered Office
STUDIO 4TH FLOOR PARTS C&D AT EAST WEST
TOLLHOUSE HILL
NOTTINGHAM
NG1 5FW
Other companies in EC4A
 
Filing Information
Company Number 06157133
Company ID Number 06157133
Date formed 2007-03-13
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2023
Account next due 30/09/2025
Latest return 13/03/2016
Return next due 10/04/2017
Type of accounts FULL
VAT Number /Sales tax ID GB320651342  
Last Datalog update: 2025-04-05 11:12:02
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for GO DADDY EUROPE 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 GO DADDY EUROPE LIMITED

Current Directors
Officer Role Date Appointed
SIMON MARTIN CONYERS
Director 2018-06-19
NIMA JACOBS KELLY
Director 2014-11-22
REBECCA MORROW
Director 2016-12-31
ERIN EILEEN O'SHEA
Director 2015-04-01
Previous Officers
Officer Role Date Appointed Date Resigned
CORPORATION SERVICE COMPANY (UK) LIMITED
Company Secretary 2017-07-11 2017-10-18
MICHAEL JACK HOLT
Director 2014-11-22 2017-07-28
TAYLOR WESSING SECRETARIES LIMITED
Company Secretary 2007-03-13 2017-03-14
MATTHEW BRYCE KELPY
Director 2015-04-01 2016-12-31
STEFANO MARUZZI
Director 2015-03-26 2015-03-27
BLAKE JEFFREY IRVING
Director 2013-01-07 2014-11-22
SCOTT WILLIAM WAGNER
Director 2013-06-24 2014-11-22
ROBERT PARSONS
Director 2007-03-15 2013-06-24
SCOTT WILLIAM WAGNER
Director 2012-07-30 2013-01-07
WARREN JAY ADELMAN
Director 2011-08-18 2012-07-30
HUNTSMOOR LIMITED
Director 2007-03-13 2007-03-15
HUNTSMOOR NOMINEES LIMITED
Director 2007-03-13 2007-03-15

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SIMON MARTIN CONYERS COMPILA LIMITED Director 2017-12-07 CURRENT 2000-02-03 Active - Proposal to Strike off
SIMON MARTIN CONYERS DATAFLAME INTERNET SERVICES LIMITED Director 2017-12-07 CURRENT 2002-10-28 Active - Proposal to Strike off
SIMON MARTIN CONYERS HEG TRADING UK LIMITED Director 2017-12-07 CURRENT 2004-03-22 Active - Proposal to Strike off
SIMON MARTIN CONYERS 123-REG LIMITED Director 2017-12-07 CURRENT 2004-12-07 Active
SIMON MARTIN CONYERS HOST EUROPE LIMITED Director 2017-12-07 CURRENT 2008-03-07 Liquidation
SIMON MARTIN CONYERS HEL MIDCO LTD Director 2017-12-07 CURRENT 2010-07-13 Liquidation
SIMON MARTIN CONYERS HEL FINCO LTD Director 2017-12-07 CURRENT 2010-07-13 Liquidation
SIMON MARTIN CONYERS SUPANAMES LIMITED Director 2017-12-07 CURRENT 2002-02-04 Active - Proposal to Strike off
SIMON MARTIN CONYERS WEBFUSION INTERNET SOLUTIONS LIMITED Director 2017-12-07 CURRENT 2003-06-06 Active
SIMON MARTIN CONYERS UK WEBHOSTING LTD Director 2017-12-07 CURRENT 2003-11-26 Active - Proposal to Strike off
SIMON MARTIN CONYERS SWARMA LIMITED Director 2017-12-07 CURRENT 2006-03-03 Active - Proposal to Strike off
SIMON MARTIN CONYERS 5QUIDHOST LTD Director 2017-12-07 CURRENT 2007-04-05 Active - Proposal to Strike off
SIMON MARTIN CONYERS ELASTICHOSTS LTD Director 2017-12-07 CURRENT 1999-12-01 Liquidation
SIMON MARTIN CONYERS M C N MEDIA LIMITED Director 2017-12-07 CURRENT 2000-09-19 Active - Proposal to Strike off
SIMON MARTIN CONYERS GDH ROBIN LIMITED Director 2017-12-07 CURRENT 2003-08-14 Active
SIMON MARTIN CONYERS MESH DIGITAL LIMITED Director 2017-12-07 CURRENT 2003-09-30 Active
SIMON MARTIN CONYERS DOMAINMONSTER LIMITED Director 2017-12-07 CURRENT 2009-03-28 Active - Proposal to Strike off
SIMON MARTIN CONYERS HEL BIDCO LTD Director 2017-12-07 CURRENT 2010-07-13 Liquidation
SIMON MARTIN CONYERS DOMAINBOX LIMITED Director 2017-12-07 CURRENT 2010-09-02 Active - Proposal to Strike off
SIMON MARTIN CONYERS IDENTITY PROTECT LIMITED Director 2017-12-07 CURRENT 2010-10-14 Active
SIMON MARTIN CONYERS PARAGON INTERNET GROUP LIMITED Director 2017-12-07 CURRENT 2011-03-22 Active
SIMON MARTIN CONYERS HOST EUROPE GROUP LIMITED Director 2017-12-07 CURRENT 2013-04-30 Active
SIMON MARTIN CONYERS HOST EUROPE INVESTMENTS LIMITED Director 2017-12-07 CURRENT 2013-07-18 Active
SIMON MARTIN CONYERS IDENTISAFE LIMITED Director 2017-12-07 CURRENT 2014-07-28 Active - Proposal to Strike off
SIMON MARTIN CONYERS P.I.G. HOLDINGS LIMITED Director 2017-12-07 CURRENT 2015-09-23 Liquidation
SIMON MARTIN CONYERS SIGN-UP TECHNOLOGIES LIMITED Director 2017-12-07 CURRENT 2003-02-21 Liquidation
SIMON MARTIN CONYERS HEL HOLDING LTD Director 2017-12-07 CURRENT 2010-07-13 Liquidation
NIMA JACOBS KELLY EUROPE DOMAINS/HOSTING SERVICES, LTD. Director 2014-11-22 CURRENT 2007-09-05 Active
REBECCA MORROW EUROPE DOMAINS/HOSTING SERVICES, LTD. Director 2016-12-31 CURRENT 2007-09-05 Active
ERIN EILEEN O'SHEA EUROPE DOMAINS/HOSTING SERVICES, LTD. Director 2015-04-01 CURRENT 2007-09-05 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
2025-03-25Resolutions passed:<ul><li>Resolution Re - share premium cancelled 24/03/2025</ul>
2025-03-25Solvency Statement dated 24/03/25
2025-03-25Statement of capital on GBP 1,042
2025-03-25Statement by Directors
2024-12-27FULL ACCOUNTS MADE UP TO 31/12/23
2024-12-18DIRECTOR APPOINTED PHONTIP PALITWANON
2024-12-17APPOINTMENT TERMINATED, DIRECTOR NICHOLAS ANTHONY DADDARIO
2024-09-26REGISTERED OFFICE CHANGED ON 26/09/24 FROM 5th Floor, the Shipping Building the Old Vinyl Factory 252-254 Blyth Road Hayes UB3 1HA England
2024-08-01DIRECTOR APPOINTED MR ANDREW GRADON
2024-04-04CONFIRMATION STATEMENT MADE ON 13/03/24, WITH UPDATES
2023-12-05APPOINTMENT TERMINATED, DIRECTOR MICHELE LAU
2023-12-01FULL ACCOUNTS MADE UP TO 31/12/22
2023-10-25Second filing of capital allotment of shares GBP1,041
2023-09-1412/07/22 STATEMENT OF CAPITAL GBP 1042
2023-06-13CONFIRMATION STATEMENT MADE ON 13/03/23, WITH UPDATES
2023-06-06FULL ACCOUNTS MADE UP TO 31/12/21
2022-07-19RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolutions
  • Resolution of allotment of securities
2022-07-11PSC07CESSATION OF GO DADDY OPERATING COMPANY, LLC AS A PERSON OF SIGNIFICANT CONTROL
2022-07-08SH0122/01/21 STATEMENT OF CAPITAL GBP 1041
2022-04-01CS01CONFIRMATION STATEMENT MADE ON 13/03/22, WITH NO UPDATES
2021-11-04AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-09-20AP01DIRECTOR APPOINTED MICHELE LAU
2021-09-20TM01APPOINTMENT TERMINATED, DIRECTOR JESSICA LEINHARDT HATELY
2021-06-07AP01DIRECTOR APPOINTED NICK DADDARIO
2021-06-07TM01APPOINTMENT TERMINATED, DIRECTOR NIMA JACOBS KELLY
2021-03-16CS01CONFIRMATION STATEMENT MADE ON 13/03/21, WITH NO UPDATES
2020-11-20AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-03-13CS01CONFIRMATION STATEMENT MADE ON 13/03/20, WITH NO UPDATES
2019-10-08AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-08-01TM01APPOINTMENT TERMINATED, DIRECTOR REBECCA MORROW
2019-03-27CS01CONFIRMATION STATEMENT MADE ON 13/03/19, WITH NO UPDATES
2019-03-05PSC05Change of details for Godaddy, Inc. as a person with significant control on 2016-04-06
2019-03-03PSC02Notification of Go Daddy Operating Company, Llc as a person with significant control on 2016-04-06
2018-10-17TM01APPOINTMENT TERMINATED, DIRECTOR SIMON MARTIN CONYERS
2018-10-04AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-08-08AP01DIRECTOR APPOINTED MR PAUL WILLIAM JOHN MCDOWELL
2018-08-08TM01APPOINTMENT TERMINATED, DIRECTOR ERIN EILEEN O'SHEA
2018-06-19AP01DIRECTOR APPOINTED MR SIMON MARTIN CONYERS
2018-04-25CS01CONFIRMATION STATEMENT MADE ON 13/03/18, WITH NO UPDATES
2018-03-08PSC09Withdrawal of a person with significant control statement on 2018-03-08
2017-10-19PSC02Notification of Godaddy, Inc. as a person with significant control on 2016-04-06
2017-10-19AD01REGISTERED OFFICE CHANGED ON 19/10/17 FROM 40 Bank Street Level 29 London E14 5DS England
2017-10-19TM02Termination of appointment of Corporation Service Company (Uk) Limited on 2017-10-18
2017-10-04AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/16
2017-09-12TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL JACK HOLT
2017-07-13AP04Appointment of Corporation Service Company (Uk) Limited as company secretary on 2017-07-11
2017-07-13AD01REGISTERED OFFICE CHANGED ON 13/07/17 FROM 5 New Street Square London EC4A 3TW
2017-06-14AP01DIRECTOR APPOINTED MS. REBECCA MORROW
2017-06-10DISS40Compulsory strike-off action has been discontinued
2017-06-09LATEST SOC09/06/17 STATEMENT OF CAPITAL;GBP 1000
2017-06-09CS01CONFIRMATION STATEMENT MADE ON 13/03/17, WITH UPDATES
2017-06-09TM01APPOINTMENT TERMINATED, DIRECTOR MATTHEW BRYCE KELPY
2017-06-06GAZ1FIRST GAZETTE
2017-04-12TM02APPOINTMENT TERMINATED, SECRETARY TAYLOR WESSING SECRETARIES LIMITED
2016-10-05AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-03-15LATEST SOC15/03/16 STATEMENT OF CAPITAL;GBP 1000
2016-03-15AR0113/03/16 FULL LIST
2015-10-04AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-05-14AP01DIRECTOR APPOINTED MATTHEW BRYCE KELPY
2015-05-14AP01DIRECTOR APPOINTED ERIN EILEEN O'SHEA
2015-04-01LATEST SOC01/04/15 STATEMENT OF CAPITAL;GBP 1000
2015-04-01AR0113/03/15 FULL LIST
2015-03-27TM01APPOINTMENT TERMINATED, DIRECTOR STEFANO MARUZZI
2015-03-26AP01DIRECTOR APPOINTED STEFANO MARUZZI
2014-12-24AP01DIRECTOR APPOINTED MICHAEL JACK HOLT
2014-12-24AP01DIRECTOR APPOINTED NIMA JACOBS KELLY
2014-12-23TM01APPOINTMENT TERMINATED, DIRECTOR SCOTT WAGNER
2014-12-23TM01APPOINTMENT TERMINATED, DIRECTOR BLAKE IRVING
2014-11-12AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-03-24LATEST SOC24/03/14 STATEMENT OF CAPITAL;GBP 1000
2014-03-24AR0113/03/14 FULL LIST
2014-01-10AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-07-23AAMDAMENDED FULL ACCOUNTS MADE UP TO 31/12/10
2013-07-15AAMDAMENDED FULL ACCOUNTS MADE UP TO 31/12/11
2013-06-28AP01DIRECTOR APPOINTED SCOTT WILLIAM WAGNER
2013-06-28TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT PARSONS
2013-03-21AR0113/03/13 FULL LIST
2013-02-20AP01DIRECTOR APPOINTED BLAKE JEFFREY IRVING
2013-02-20TM01APPOINTMENT TERMINATED, DIRECTOR SCOTT WAGNER
2013-02-20TM01APPOINTMENT TERMINATED, DIRECTOR WARREN ADELMAN
2013-02-20AP01DIRECTOR APPOINTED SCOTT WILLIAM WAGNER
2012-11-30AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11
2012-04-02AR0113/03/12 FULL LIST
2012-03-30CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERT PARSONS / 16/12/2011
2012-03-29CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERT PARSONS / 16/12/2011
2012-03-29CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERT PARSONS / 16/12/2011
2012-03-29CH01DIRECTOR'S CHANGE OF PARTICULARS / WARREN JAY ADELMAN / 16/12/2011
2012-03-29CH01DIRECTOR'S CHANGE OF PARTICULARS / WARREN JAY ADELMAN / 16/12/2011
2011-08-31AP01DIRECTOR APPOINTED WARREN JAY ADELMAN
2011-07-07AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10
2011-03-14AR0113/03/11 FULL LIST
2010-05-06AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09
2010-03-15AR0113/03/10 FULL LIST
2009-11-05AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08
2009-03-18363aRETURN MADE UP TO 13/03/09; FULL LIST OF MEMBERS
2009-03-10288cSECRETARY'S CHANGE OF PARTICULARS / TAYLOR WESSING SECRETARIES LIMITED / 24/11/2008
2008-11-19287REGISTERED OFFICE CHANGED ON 19/11/2008 FROM CARMELITE 50 VICTORIA EMBANKMENT, BLACKFRIARS, LONDON EC4Y 0DX
2008-10-28AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07
2008-03-17363aRETURN MADE UP TO 13/03/08; FULL LIST OF MEMBERS
2007-05-24225ACC. REF. DATE SHORTENED FROM 31/03/08 TO 31/12/07
2007-05-24288aNEW DIRECTOR APPOINTED
2007-05-24288bDIRECTOR RESIGNED
2007-05-24288bDIRECTOR RESIGNED
2007-05-24ELRESS386 DISP APP AUDS 15/03/07
2007-05-24ELRESS366A DISP HOLDING AGM 15/03/07
2007-05-2488(2)RAD 08/05/07--------- £ SI 999@1=999 £ IC 1/1000
2007-03-13NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62020 - Information technology consultancy activities

62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62090 - Other information technology service activities



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

  Average Max
MortgagesNumMortCharges0.119
MortgagesNumMortOutstanding0.079
MortgagesNumMortPartSatisfied0.0013
MortgagesNumMortSatisfied0.049
MortgagesNumMortCharges0.159
MortgagesNumMortOutstanding0.069
MortgagesNumMortPartSatisfied0.0013
MortgagesNumMortSatisfied0.099

This shows the max and average number of mortgages for companies with the same SIC code of 62020 - Information technology consultancy activities

Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31

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 GO DADDY EUROPE LIMITED

Intangible Assets
Patents
We have not found any records of GO DADDY EUROPE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for GO DADDY EUROPE LIMITED
Trademarks
We have not found any records of GO DADDY EUROPE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for GO DADDY EUROPE 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 (62020 - Information technology consultancy activities) as GO DADDY EUROPE LIMITED are:

CAPITA BUSINESS SERVICES LTD £ 19,902,467
CGI IT UK LIMITED £ 904,956
AGILISYS PROFESSIONAL SERVICES LIMITED £ 886,818
CAPITA INFORMATION LIMITED £ 863,580
ENTSERV UK LIMITED £ 574,391
LUMESSE LIMITED £ 564,900
TRUSTMARQUE SOLUTIONS LIMITED £ 456,674
UNIT4 BUSINESS SOFTWARE LIMITED £ 451,175
ESRI (UK) LIMITED £ 385,223
METHODS BUSINESS AND DIGITAL TECHNOLOGY LIMITED £ 384,544
CAPITA BUSINESS SERVICES LTD £ 700,474,714
CAPGEMINI UK PLC £ 97,628,689
SPECIALIST COMPUTER CENTRES PLC £ 69,881,449
CAPITA IT SERVICES (BSF) LIMITED £ 68,332,680
COMPUTACENTER (UK) LIMITED £ 56,627,795
SOPRA STERIA LIMITED £ 46,866,747
GRANICUS LIMITED £ 43,644,291
RICOH UK LIMITED £ 43,289,686
TRUSTMARQUE SOLUTIONS LIMITED £ 36,582,527
ENTERPRISE SERVICES DEFENCE AND SECURITY UK LIMITED £ 28,950,221
CAPITA BUSINESS SERVICES LTD £ 700,474,714
CAPGEMINI UK PLC £ 97,628,689
SPECIALIST COMPUTER CENTRES PLC £ 69,881,449
CAPITA IT SERVICES (BSF) LIMITED £ 68,332,680
COMPUTACENTER (UK) LIMITED £ 56,627,795
SOPRA STERIA LIMITED £ 46,866,747
GRANICUS LIMITED £ 43,644,291
RICOH UK LIMITED £ 43,289,686
TRUSTMARQUE SOLUTIONS LIMITED £ 36,582,527
ENTERPRISE SERVICES DEFENCE AND SECURITY UK LIMITED £ 28,950,221
CAPITA BUSINESS SERVICES LTD £ 700,474,714
CAPGEMINI UK PLC £ 97,628,689
SPECIALIST COMPUTER CENTRES PLC £ 69,881,449
CAPITA IT SERVICES (BSF) LIMITED £ 68,332,680
COMPUTACENTER (UK) LIMITED £ 56,627,795
SOPRA STERIA LIMITED £ 46,866,747
GRANICUS LIMITED £ 43,644,291
RICOH UK LIMITED £ 43,289,686
TRUSTMARQUE SOLUTIONS LIMITED £ 36,582,527
ENTERPRISE SERVICES DEFENCE AND SECURITY UK LIMITED £ 28,950,221
Outgoings
Business Rates/Property Tax
No properties were found where GO DADDY EUROPE 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.
Import/Export of Goods
Goods imported/exported by GO DADDY EUROPE LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2015-07-0185285100Monitors of a kind solely or principally used in an automatic data-processing machine of heading 8471 (excl. with cathode ray tube)

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded GO DADDY EUROPE 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 GO DADDY EUROPE 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.