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

RUNTECH GROUP LIMITED

LABS HAWLEY WHARF, 1 WATER LANE, LONDON, NW1 8NZ,
Company Registration Number
07384703
Private Limited Company
Active

Company Overview

About Runtech Group Ltd
RUNTECH GROUP LIMITED was founded on 2010-09-22 and has its registered office in London. The organisation's status is listed as "Active". Runtech Group 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
RUNTECH GROUP LIMITED
 
Legal Registered Office
LABS HAWLEY WHARF
1 WATER LANE
LONDON
NW1 8NZ
Other companies in W1T
 
Previous Names
VIASTAK LIMITED10/11/2017
IFOLLOWOFFICE LIMITED24/11/2010
I.FOLLOWOFFICE LIMITED07/10/2010
Filing Information
Company Number 07384703
Company ID Number 07384703
Date formed 2010-09-22
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 20/10/2015
Return next due 17/11/2016
Type of accounts FULL
VAT Number /Sales tax ID GB162017738  GB322661424  
Last Datalog update: 2024-02-05 13:03:46
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for RUNTECH GROUP 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 RUNTECH GROUP LIMITED

Current Directors
Officer Role Date Appointed
ROBERT AKKERMAN
Director 2017-02-27
CAMPBELL FRASER BURNS
Director 2011-09-01
SIMON MILES OSMAN
Director 2010-11-16
Previous Officers
Officer Role Date Appointed Date Resigned
ROWAN HARPER
Director 2011-09-01 2017-01-20
STEFAN RICHARD TURNBULL
Director 2011-09-01 2017-01-20
MACRAE SECRETARIES LIMITED
Company Secretary 2010-09-22 2012-12-23
RAVI GOONESENA
Director 2010-09-22 2010-11-16

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ROBERT AKKERMAN LAB CAMLEY STREET COMMERCIAL LIMITED Director 2018-02-22 CURRENT 2018-02-22 Liquidation
ROBERT AKKERMAN IFOLLOWOFFICE LIMITED Director 2017-10-19 CURRENT 2017-10-19 Active - Proposal to Strike off
ROBERT AKKERMAN CALYX PROPERTY LIMITED Director 2017-10-06 CURRENT 2005-12-08 Liquidation
ROBERT AKKERMAN CAMDEN MARKET RESTAURANTS & STREET FOOD LIMITED Director 2017-08-04 CURRENT 2016-06-01 Active - Proposal to Strike off
ROBERT AKKERMAN LABTECH LONDON LIMITED Director 2017-06-21 CURRENT 2014-09-22 Active
ROBERT AKKERMAN NOMAD SPACE SERVICES LTD Director 2017-06-21 CURRENT 2016-05-06 Liquidation
ROBERT AKKERMAN ATLANTIC MANAGEMENT LIMITED Director 2017-06-20 CURRENT 1985-07-31 Active - Proposal to Strike off
ROBERT AKKERMAN ELECTRIC ENTERPRISES LIMITED Director 2017-06-20 CURRENT 1985-12-04 Liquidation
ROBERT AKKERMAN DAVEY AUTOS LIMITED Director 2017-06-20 CURRENT 1981-11-09 Active
ROBERT AKKERMAN STANLEY SIDINGS (LISTED BUILDINGS RESTORATION) LIMITED Director 2017-06-20 CURRENT 2003-10-21 Active - Proposal to Strike off
ROBERT AKKERMAN DAVE AUTOS (UK) LIMITED Director 2017-06-20 CURRENT 2005-12-05 Liquidation
ROBERT AKKERMAN GILGAMESH CAMDEN LIMITED Director 2017-06-20 CURRENT 2007-03-08 Active - Proposal to Strike off
ROBERT AKKERMAN CAMDEN CANAL MARKET LIMITED Director 2017-06-20 CURRENT 2008-03-13 Active - Proposal to Strike off
ROBERT AKKERMAN CAMDEN MARKET PROPERTY MANAGEMENT LIMITED Director 2017-06-20 CURRENT 2011-08-01 Liquidation
ROBERT AKKERMAN LABS CAMDEN MANAGEMENT LIMITED Director 2017-06-20 CURRENT 2015-06-04 Active
ROBERT AKKERMAN CHALK FARM DEVELOPMENT LIMITED Director 2017-06-20 CURRENT 2016-02-19 Active
ROBERT AKKERMAN STANLEY SIDINGS LTD. Director 2017-06-20 CURRENT 2000-07-20 Active
ROBERT AKKERMAN UPPER PIAZZA (CAMDEN) LTD Director 2017-06-20 CURRENT 2006-10-12 Active
ROBERT AKKERMAN TUNNEL MARKET LTD Director 2017-06-20 CURRENT 2008-01-22 Active
ROBERT AKKERMAN MARKET TECH HOLDINGS LIMITED Director 2017-06-20 CURRENT 2014-10-08 Active
ROBERT AKKERMAN LABTECH PROPERTY DEVELOPMENT LIMITED Director 2017-06-20 CURRENT 2014-11-07 Liquidation
ROBERT AKKERMAN THE CAMDEN MARKET MANAGEMENT COMPANY LIMITED Director 2017-06-20 CURRENT 2014-11-12 Active
ROBERT AKKERMAN THE MARKET SERVICE CHARGE COMPANY LIMITED Director 2017-06-20 CURRENT 2015-10-28 Liquidation
ROBERT AKKERMAN LABTECH ASSET MANAGEMENT LIMITED Director 2017-01-25 CURRENT 2016-11-22 Active - Proposal to Strike off
CAMPBELL FRASER BURNS UNCODED LIMITED Director 2018-06-27 CURRENT 2018-06-27 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
2024-02-06CESSATION OF TEDDY SAGI AS A PERSON OF SIGNIFICANT CONTROL
2024-02-06NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MATTHEW DAVID JOHNSTON
2024-02-06NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHRISTOPHER LIEBRAND
2024-01-31CONFIRMATION STATEMENT MADE ON 15/01/24, WITH UPDATES
2024-01-29APPOINTMENT TERMINATED, DIRECTOR PIERRE-ETIENNE, LOUIS, MARIE LALLIA
2024-01-26Termination of appointment of Primeserve Secretarial Limited on 2024-01-15
2024-01-26APPOINTMENT TERMINATED, DIRECTOR ROBERT AKKERMAN
2024-01-26Director's details changed for Mr Christopher Liebrand on 2024-01-26
2024-01-26DIRECTOR APPOINTED MR MATTHEW DAVID JOHNSTON
2023-10-23CONFIRMATION STATEMENT MADE ON 20/10/23, WITH UPDATES
2023-10-16FULL ACCOUNTS MADE UP TO 31/12/22
2022-12-2931/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-29AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-27Previous accounting period shortened from 31/03/22 TO 31/12/21
2022-12-27AA01Previous accounting period shortened from 31/03/22 TO 31/12/21
2022-10-31CS01CONFIRMATION STATEMENT MADE ON 20/10/22, WITH UPDATES
2022-09-07DIRECTOR APPOINTED MR CHRISTOPHER LIEBRAND
2022-09-07APPOINTMENT TERMINATED, DIRECTOR ITAY EVEN-CHEN
2022-09-07TM01APPOINTMENT TERMINATED, DIRECTOR ITAY EVEN-CHEN
2022-09-07AP01DIRECTOR APPOINTED MR CHRISTOPHER LIEBRAND
2022-01-3131/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-01-31AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-10-22CS01CONFIRMATION STATEMENT MADE ON 20/10/21, WITH UPDATES
2021-07-01AP01DIRECTOR APPOINTED MR ITAY EVEN-CHEN
2021-06-24AD01REGISTERED OFFICE CHANGED ON 24/06/21 FROM Camden Lockside 54-56 Camden Lock Place London NW1 8AF United Kingdom
2021-03-29CH04SECRETARY'S DETAILS CHNAGED FOR PRIMESERVE SECRETARIAL LIMITED on 2021-03-29
2021-02-19AAFULL ACCOUNTS MADE UP TO 31/03/20
2021-01-12MR05All of the property or undertaking has been released from charge for charge number 073847030004
2020-12-23TM01APPOINTMENT TERMINATED, DIRECTOR ITAY EVEN-CHEN
2020-12-23AP01DIRECTOR APPOINTED MR PIERRE-ETIENNE, LOUIS, MARIE LALLIA
2020-11-02TM01APPOINTMENT TERMINATED, DIRECTOR YARON SHAHAR
2020-11-02AP04Appointment of Primeserve Secretarial Limited as company secretary on 2020-10-30
2020-10-28CH01Director's details changed for Mr Eylon Garfunkel on 2020-10-26
2020-10-27CH01Director's details changed for Mr Yaron Shahar on 2020-10-26
2020-10-21CS01CONFIRMATION STATEMENT MADE ON 20/10/20, WITH UPDATES
2020-09-22AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/19
2020-02-12PSC07CESSATION OF EQUIOM (ISLE OF MAN) LIMITED (AS TRUSTEE OF THE GOODHEART TRUST) AS A PERSON OF SIGNIFICANT CONTROL
2019-10-30CS01CONFIRMATION STATEMENT MADE ON 20/10/19, WITH UPDATES
2019-10-14SH0109/01/18 STATEMENT OF CAPITAL GBP 1298.79
2019-07-29AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/18
2019-03-27AP01DIRECTOR APPOINTED MR ITAY EVEN-CHEN
2019-03-06DISS40Compulsory strike-off action has been discontinued
2019-03-05GAZ1FIRST GAZETTE notice for compulsory strike-off
2019-03-01AP01DIRECTOR APPOINTED MR YARON SHAHAR
2018-12-12AP01DIRECTOR APPOINTED MR EYLON GARFUNKEL
2018-12-11TM01APPOINTMENT TERMINATED, DIRECTOR CHEN CARLOS MORAVSKY
2018-11-15TM01APPOINTMENT TERMINATED, DIRECTOR SAGI NIRI
2018-11-13CS01CONFIRMATION STATEMENT MADE ON 20/10/18, WITH NO UPDATES
2018-11-13PSC02Notification of Equiom (Isle of Man) Limited (as Trustee of the Goodheart Trust) as a person with significant control on 2018-07-18
2018-11-13PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TEDDY SAGI
2018-11-13PSC09Withdrawal of a person with significant control statement on 2018-11-13
2018-11-05TM01APPOINTMENT TERMINATED, DIRECTOR CAMPBELL FRASER BURNS
2018-10-25TM01APPOINTMENT TERMINATED, DIRECTOR SIMON MILES OSMAN
2018-07-23AP01DIRECTOR APPOINTED MR CHEN CARLOS MORAVSKY
2018-04-24AA01Previous accounting period extended from 31/12/17 TO 31/03/18
2018-03-14AD01REGISTERED OFFICE CHANGED ON 14/03/18 FROM 1st Floor 87-91 Newman Street London W1T 3EY
2017-11-10RES15CHANGE OF COMPANY NAME 10/11/17
2017-11-10CERTNMCOMPANY NAME CHANGED VIASTAK LIMITED CERTIFICATE ISSUED ON 10/11/17
2017-11-03LATEST SOC03/11/17 STATEMENT OF CAPITAL;GBP 1265.64
2017-11-03CS01CONFIRMATION STATEMENT MADE ON 20/10/17, WITH UPDATES
2017-11-03CH01Director's details changed for Mr Robert Akkerman on 2017-10-20
2017-11-03PSC08Notification of a person with significant control statement
2017-11-03PSC07CESSATION OF STEFAN RICHARD TURNBULL AS A PSC
2017-11-03PSC07CESSATION OF SIMON MILES OSMAN AS A PSC
2017-09-29AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-03-16TM01APPOINTMENT TERMINATED, DIRECTOR STEFAN TURNBULL
2017-03-16TM01APPOINTMENT TERMINATED, DIRECTOR ROWAN HARPER
2017-03-02AP01DIRECTOR APPOINTED MR ROBERT AKKERMAN
2017-02-10LATEST SOC10/02/17 STATEMENT OF CAPITAL;GBP 1265.64
2017-02-10SH0120/01/17 STATEMENT OF CAPITAL GBP 1265.64
2017-01-31MR01REGISTRATION OF A CHARGE / CHARGE CODE 073847030004
2017-01-24MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 073847030003
2016-12-16MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2016-12-16MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2016-11-01CS01CONFIRMATION STATEMENT MADE ON 20/10/16, WITH UPDATES
2016-10-24SH02SUB-DIVISION 17/08/16
2016-09-23RES13SUBDIVISION OF SHARES (WAS 1201 SHARES £1.00 EACH NOW 120,100 £0.01 EACH 17/08/2016
2016-09-23RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2016-07-21AA31/12/15 TOTAL EXEMPTION SMALL
2015-12-17LATEST SOC17/12/15 STATEMENT OF CAPITAL;GBP 1201
2015-12-17AR0120/10/15 FULL LIST
2015-12-17TM02APPOINTMENT TERMINATED, SECRETARY MACRAE SECRETARIES LIMITED
2015-09-30AA31/12/14 TOTAL EXEMPTION SMALL
2015-09-09MR01REGISTRATION OF A CHARGE / CHARGE CODE 073847030003
2014-10-28LATEST SOC28/10/14 STATEMENT OF CAPITAL;GBP 1201
2014-10-28AR0120/10/14 FULL LIST
2014-10-28CH01DIRECTOR'S CHANGE OF PARTICULARS / SIMON MILES OSMAN / 20/10/2014
2014-10-28SH0125/09/14 STATEMENT OF CAPITAL GBP 1201
2014-10-28SH0120/09/13 STATEMENT OF CAPITAL GBP 1097
2014-09-26AA31/12/13 TOTAL EXEMPTION SMALL
2014-01-10AD01REGISTERED OFFICE CHANGED ON 10/01/2014 FROM 1ST FLOOR 87-91 NEWMAN STREET LONDON W1T 3EY UNITED KINGDOM
2014-01-10AD01REGISTERED OFFICE CHANGED ON 10/01/2014 FROM 3RD FLOOR ATLANTIC HOUSE 351 OXFORD STREET LONDON W1C 2JF
2013-10-25AR0120/10/13 FULL LIST
2013-07-17AA31/12/12 TOTAL EXEMPTION SMALL
2013-03-02DISS40DISS40 (DISS40(SOAD))
2013-02-27AR0120/10/12 FULL LIST
2013-02-26GAZ1FIRST GAZETTE
2012-11-01MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2012-10-10AD01REGISTERED OFFICE CHANGED ON 10/10/2012 FROM 33 ST. JAMES'S SQUARE LONDON SW1Y 4JS UNITED KINGDOM
2012-06-25AA31/12/11 TOTAL EXEMPTION SMALL
2012-06-14MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2012-02-29AA01PREVEXT FROM 30/09/2011 TO 31/12/2011
2011-11-07AR0120/10/11 FULL LIST
2011-10-31AP01DIRECTOR APPOINTED MR ROWAN HARPER
2011-10-31AD01REGISTERED OFFICE CHANGED ON 31/10/2011 FROM 59 LAFONE STREET SHAD THAMES LONDON SE1 2LX
2011-10-31AP01DIRECTOR APPOINTED MR STEFAN TURNBULL
2011-10-31AP01DIRECTOR APPOINTED MR CAMPBELL BURNS
2011-10-19ANNOTATIONClarification
2011-10-19RP04SECOND FILING FOR FORM SH01
2011-07-14SH0123/03/11 STATEMENT OF CAPITAL GBP 483502
2011-02-03SH0126/01/11 STATEMENT OF CAPITAL GBP 502.00000
2010-11-24RES15CHANGE OF NAME 04/10/2010
2010-11-24CERTNMCOMPANY NAME CHANGED IFOLLOWOFFICE LIMITED CERTIFICATE ISSUED ON 24/11/10
2010-11-24CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2010-11-18AP01DIRECTOR APPOINTED SIMON MILES OSMAN
2010-11-18TM01APPOINTMENT TERMINATED, DIRECTOR RAVI GOONESENA
2010-10-07RES15CHANGE OF NAME 01/10/2010
2010-10-07CERTNMCOMPANY NAME CHANGED I.FOLLOWOFFICE LIMITED CERTIFICATE ISSUED ON 07/10/10
2010-10-07CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2010-09-22MODEL ARTICLESMODEL ARTICLES ADOPTED: PRIVATE LIMITED BY GUARANTEE (AMENDED PROVISIONS)
2010-09-22NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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
62012 - Business and domestic software development

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

63 - Information service activities
631 - Data processing, hosting and related activities; web portals
63110 - Data processing, hosting and related activities

Licences & Regulatory approval
We could not find any licences issued to RUNTECH GROUP 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 RUNTECH GROUP LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-01-20 Outstanding LABTECH INVESTMENTS LIMITED
2015-09-07 Satisfied CLYDESDALE BANK PLC (TRADING AS BOTH CLYDESDALE AND YORKSHIRE BANK)
DEBENTURE 2012-11-01 Satisfied COUTTS & COMPANY
RENT DEPOSIT DEED 2012-06-14 Satisfied MARGARET ANNE GRETA FENSTON AND SHIRLEY FOLLETT PARKER
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2016-12-31
Annual Accounts
2021-03-31

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 RUNTECH GROUP LIMITED

Intangible Assets
Patents
We have not found any records of RUNTECH GROUP LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for RUNTECH GROUP LIMITED
Trademarks

Trademark applications by RUNTECH GROUP LIMITED

RUNTECH GROUP LIMITED is the Original Applicant for the trademark MCSP ™ (UK00003052062) through the UKIPO on the 2014-04-17
Trademark class: Cloud computing.
Income
Government Income
We have not found government income sources for RUNTECH GROUP 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 (62012 - Business and domestic software development) as RUNTECH GROUP LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where RUNTECH GROUP 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 RUNTECH GROUP LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2018-07-0084718000Units for automatic data-processing machines (excl. processing units, input or output units and storage units)
2018-07-0084718000Units for automatic data-processing machines (excl. processing units, input or output units and storage units)
2016-08-0084715000Processing units for automatic data-processing machines, whether or not containing in the same housing one or two of the following types of unit: storage units, input units, output units (excl. those of heading 8471.41 or 8471.49 and excl. peripheral units)
2016-02-0084541000Converters of a kind used in metallurgy or in metal foundries
2015-09-0085176200Machines for the reception, conversion and transmission or regeneration of voice, images or other data, incl. switching and routing apparatus (excl. telephone sets, telephones for cellular networks or for other wireless networks)
2015-08-0084541000Converters of a kind used in metallurgy or in metal foundries
2015-08-0085044030Static converters of a kind used with telecommunication apparatus, automatic data-processing machines and units thereof
2015-05-0184713000Data-processing machines, automatic, portable, weighing <= 10 kg, consisting of at least a central processing unit, a keyboard and a display (excl. peripheral units)
2015-05-0084713000Data-processing machines, automatic, portable, weighing <= 10 kg, consisting of at least a central processing unit, a keyboard and a display (excl. peripheral units)
2014-02-0184718000Units for automatic data-processing machines (excl. processing units, input or output units and storage units)
2012-12-0185176200Machines for the reception, conversion and transmission or regeneration of voice, images or other data, incl. switching and routing apparatus (excl. telephone sets, telephones for cellular networks or for other wireless networks)
2012-10-0184719000Magnetic or optical readers, machines for transcribing data onto data media in coded form and machines for processing such data, n.e.s.

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 RUNTECH GROUP 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 RUNTECH GROUP 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.