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

DATAMARAN LIMITED

52-56 BERMONDSEY STREET, LONDON, SE1 3UD,
Company Registration Number
09066496
Private Limited Company
Active

Company Overview

About Datamaran Ltd
DATAMARAN LIMITED was founded on 2014-06-02 and has its registered office in London. The organisation's status is listed as "Active". Datamaran Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
DATAMARAN LIMITED
 
Legal Registered Office
52-56 BERMONDSEY STREET
LONDON
SE1 3UD
Other companies in N1
 
Previous Names
EREVALUE LIMITED06/06/2018
Filing Information
Company Number 09066496
Company ID Number 09066496
Date formed 2014-06-02
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 06/08/2015
Return next due 03/09/2016
Type of accounts SMALL
VAT Number /Sales tax ID GB195017796  
Last Datalog update: 2024-01-08 23:27:00
Primary Source:Companies House
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 DATAMARAN LIMITED

Current Directors
Officer Role Date Appointed
MARCO ARIELLO
Director 2018-05-23
JEROME BASDEVANT
Director 2015-02-03
ANDREW STEPHEN BRODE
Director 2015-02-03
JEAN-PHILIPPE LECOURT
Director 2014-06-23
JELTJE LECOURT-ALMA
Director 2014-06-02
RICHARD JAMES WILLIAMS
Director 2018-04-05
Previous Officers
Officer Role Date Appointed Date Resigned
HELLE BANK JORGENSEN
Director 2014-08-07 2018-04-05

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANDREW STEPHEN BRODE GRC INTERNATIONAL GROUP PLC Director 2018-02-01 CURRENT 2017-10-27 Active
ANDREW STEPHEN BRODE VEHICLE CONSULTING GROUP LIMITED Director 2017-12-21 CURRENT 2002-01-25 Active
ANDREW STEPHEN BRODE ABMS PARTNERS LIMITED Director 2015-11-05 CURRENT 2015-10-16 Active
ANDREW STEPHEN BRODE CORPORATE TRANSLATIONS INC. (UK) LTD Director 2015-10-30 CURRENT 2012-05-17 Active
ANDREW STEPHEN BRODE RWS UK HOLDING CO LIMITED Director 2015-10-05 CURRENT 2015-10-05 Active
ANDREW STEPHEN BRODE LEARNING TECHNOLOGIES GROUP PLC Director 2013-11-08 CURRENT 2010-03-03 Active
ANDREW STEPHEN BRODE PHARMAQUEST LTD Director 2013-04-30 CURRENT 2005-03-14 Active - Proposal to Strike off
ANDREW STEPHEN BRODE IT GOVERNANCE LIMITED Director 2012-11-01 CURRENT 2002-04-16 Active
ANDREW STEPHEN BRODE DAVDA & ASSOCIATES LIMITED Director 2012-05-31 CURRENT 2002-06-07 Dissolved 2016-12-06
ANDREW STEPHEN BRODE DAVDA & ASSOCIATES LIMITED Director 2012-05-31 CURRENT 2002-06-07 Dissolved 2016-12-06
ANDREW STEPHEN BRODE HEALTH HUB LIMITED Director 2012-05-01 CURRENT 2012-04-24 Dissolved 2016-04-11
ANDREW STEPHEN BRODE WALKWOOD PROPERTIES LIMITED Director 2012-04-04 CURRENT 2012-04-04 Active
ANDREW STEPHEN BRODE HOTBED GROUP LIMITED Director 2011-04-13 CURRENT 2005-02-25 Liquidation
ANDREW STEPHEN BRODE HARLEYSTREET WORLD LIMITED Director 2009-06-29 CURRENT 2009-06-29 Active - Proposal to Strike off
ANDREW STEPHEN BRODE COMMUNICARE LIMITED Director 2009-03-03 CURRENT 1999-03-16 Active - Proposal to Strike off
ANDREW STEPHEN BRODE RWS VAULT LIMITED Director 2007-09-11 CURRENT 2007-09-06 Dissolved 2016-12-06
ANDREW STEPHEN BRODE JAPANESE LANGUAGE SERVICES LIMITED Director 2007-06-08 CURRENT 1989-05-18 Active - Proposal to Strike off
ANDREW STEPHEN BRODE RWS LANGUAGE SOLUTIONS LTD Director 2005-02-01 CURRENT 1996-12-11 Active
ANDREW STEPHEN BRODE TRIBUTARY LIMITED Director 2004-09-02 CURRENT 2004-07-13 Dissolved 2016-12-06
ANDREW STEPHEN BRODE RWS HOLDINGS PLC Director 2000-04-10 CURRENT 1994-12-16 Active
ANDREW STEPHEN BRODE PLASTICS TRANSLATIONS LIMITED Director 1995-02-11 CURRENT 1974-05-13 Dissolved 2016-12-06
ANDREW STEPHEN BRODE RWS (OVERSEAS) LIMITED Director 1995-02-11 CURRENT 1971-06-15 Active
ANDREW STEPHEN BRODE RWS INFORMATION LIMITED Director 1995-02-11 CURRENT 1971-11-23 Active
ANDREW STEPHEN BRODE RWS TRANSLATIONS LIMITED Director 1995-02-11 CURRENT 1972-11-06 Active
ANDREW STEPHEN BRODE RWS GROUP LIMITED Director 1995-02-11 CURRENT 1981-07-17 Active
ANDREW STEPHEN BRODE BYBROOK LIMITED Director 1992-02-06 CURRENT 1990-02-06 Dissolved 2016-12-06
RICHARD JAMES WILLIAMS INTELLIGERE LIMITED Director 2018-03-15 CURRENT 2018-03-15 Active - Proposal to Strike off
RICHARD JAMES WILLIAMS GOBSMACK HOLDINGS LIMITED Director 2017-03-01 CURRENT 2015-10-19 In Administration/Administrative Receiver
RICHARD JAMES WILLIAMS CENTRALIS TRANSFORMATIONS LIMITED Director 2016-04-01 CURRENT 2016-01-20 In Administration/Administrative Receiver
RICHARD JAMES WILLIAMS ZEGONA COMMUNICATIONS PLC Director 2015-11-09 CURRENT 2015-01-19 Active
RICHARD JAMES WILLIAMS MAKE POSITIVE LIMITED Director 2015-10-09 CURRENT 2002-12-13 Active
RICHARD JAMES WILLIAMS INSTINCT DIGITAL LIMITED Director 2015-09-23 CURRENT 2003-06-23 Active

More director information

Advertised Job Vacancies
Job TitleLocationJob descriptionDate posted
Legal InternLondon*About us: * We are eRevalue, a technology (SaaS) company based in London and NYC. We are a for profit company with a mission to positively impact the world2016-07-06
Senior Business Development ManagerLondonOur flagship software, Datamaran, discovers and mines big data from the web on environmental, social & corporate governance issues facing businesses, applying...2016-05-19
Data Analyst/Data Science InternLondonWork under limited supervision and be responsible for regular reports and suggestions. We are eRevalue, a new technology (SaaS) company based in London and NYC....2016-03-17
Industry Analytics InternLondon*About us: * We are eRevalue, a new technology (SaaS) company consisting of 30 people based in London and NYC. We are a for profit company whose mission is2016-02-19

Jobs results powered by Indeed
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
2023-07-25Appointment of Shanny Looi as company secretary on 2023-07-25
2023-07-25Termination of appointment of Tricor Corporate Secretaries Limited on 2023-07-25
2023-07-18SMALL COMPANY ACCOUNTS MADE UP TO 31/12/22
2023-05-02REGISTERED OFFICE CHANGED ON 02/05/23 FROM 79-81 Borough Road London SE1 1DN England
2023-05-02Director's details changed for Mr Jerome Basdevant on 2023-05-02
2023-05-02Director's details changed for Mr Jean-Philippe Lecourt on 2023-05-02
2023-05-02Director's details changed for Ms Jeltje Lecourt-Alma on 2023-05-02
2022-12-28CONFIRMATION STATEMENT MADE ON 14/12/22, WITH UPDATES
2022-12-28Appointment of Tricor Corporate Secretaries Limited as company secretary on 2022-12-16
2022-09-27Resolutions passed:<ul><li>Resolution variation to share rights</ul>
2022-09-27Memorandum articles filed
2022-09-27MEM/ARTSARTICLES OF ASSOCIATION
2022-09-27RES12Resolution of varying share rights or name
2022-09-26Change of share class name or designation
2022-09-26SH08Change of share class name or designation
2022-09-22AP01DIRECTOR APPOINTED MR JUSTIN KENT MCELHATTAN
2022-09-16TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW STEPHEN BRODE
2022-09-16SH0112/09/22 STATEMENT OF CAPITAL GBP 47.02038
2022-08-19AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-01-24REGISTERED OFFICE CHANGED ON 24/01/22 FROM 10 Lower Thames Street Office 4.16 London EC3R 6AF England
2022-01-24AD01REGISTERED OFFICE CHANGED ON 24/01/22 FROM 10 Lower Thames Street Office 4.16 London EC3R 6AF England
2021-12-14CONFIRMATION STATEMENT MADE ON 14/12/21, WITH UPDATES
2021-12-14CS01CONFIRMATION STATEMENT MADE ON 14/12/21, WITH UPDATES
2021-12-03SH0107/10/21 STATEMENT OF CAPITAL GBP 39.06493
2021-11-19CH01Director's details changed for Mr Jean-Philippe Lecourt on 2021-11-18
2021-10-30CS01CONFIRMATION STATEMENT MADE ON 16/10/21, WITH NO UPDATES
2021-07-24AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/20
2021-03-10CH01Director's details changed for Mr Jerome Basdevant on 2020-05-14
2020-10-19CS01CONFIRMATION STATEMENT MADE ON 16/10/20, WITH UPDATES
2020-09-29TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD JAMES WILLIAMS
2020-05-20AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/19
2020-05-14AD01REGISTERED OFFICE CHANGED ON 14/05/20 FROM 10 Lower Thames Street Office 4.16 London EC3R 6EN England
2020-01-09SH0107/01/20 STATEMENT OF CAPITAL GBP 38.72855
2019-12-20SH0120/12/19 STATEMENT OF CAPITAL GBP 38.18455
2019-12-12AD01REGISTERED OFFICE CHANGED ON 12/12/19 FROM 14 Gowers Walk the Loom, Suite 4.8 London E1 8PY England
2019-12-06SH0106/12/19 STATEMENT OF CAPITAL GBP 36.17758
2019-11-18AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/19
2019-10-29CS01CONFIRMATION STATEMENT MADE ON 16/10/19, WITH NO UPDATES
2019-09-25AA01Current accounting period shortened from 30/06/20 TO 31/12/19
2018-11-08AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/18
2018-10-16CS01CONFIRMATION STATEMENT MADE ON 16/10/18, WITH UPDATES
2018-06-06RES15CHANGE OF COMPANY NAME 06/06/18
2018-06-06CERTNMCOMPANY NAME CHANGED EREVALUE LIMITED CERTIFICATE ISSUED ON 06/06/18
2018-05-28AP01DIRECTOR APPOINTED MR MARCO ARIELLO
2018-04-27CS01CONFIRMATION STATEMENT MADE ON 27/04/18, WITH UPDATES
2018-04-27LATEST SOC27/04/18 STATEMENT OF CAPITAL;GBP 30.97232
2018-04-27SH0127/04/18 STATEMENT OF CAPITAL GBP 30.97232
2018-04-10AP01DIRECTOR APPOINTED MR RICHARD JAMES WILLIAMS
2018-04-09TM01APPOINTMENT TERMINATED, DIRECTOR HELLE BANK JORGENSEN
2018-03-29CS01CONFIRMATION STATEMENT MADE ON 29/03/18, WITH UPDATES
2018-03-29SH0129/03/18 STATEMENT OF CAPITAL GBP 29.68682
2018-02-27CS01CONFIRMATION STATEMENT MADE ON 27/02/18, WITH UPDATES
2018-02-27LATEST SOC27/02/18 STATEMENT OF CAPITAL;GBP 28.74019
2018-02-27SH0127/02/18 STATEMENT OF CAPITAL GBP 28.74019
2018-02-15CS01CONFIRMATION STATEMENT MADE ON 15/02/18, WITH UPDATES
2018-02-15LATEST SOC15/02/18 STATEMENT OF CAPITAL;GBP 25.34773
2018-02-15SH0115/02/18 STATEMENT OF CAPITAL GBP 25.34773
2018-01-30CS01CONFIRMATION STATEMENT MADE ON 30/01/18, WITH UPDATES
2018-01-30SH0129/01/18 STATEMENT OF CAPITAL GBP 25.18106
2018-01-25SH0125/01/18 STATEMENT OF CAPITAL GBP 24.90106
2018-01-22RP04SH01Second filing of capital allotment of shares GBP23.47942
2018-01-22ANNOTATIONClarification
2018-01-02RES01ADOPT ARTICLES 02/01/18
2017-12-22LATEST SOC22/12/17 STATEMENT OF CAPITAL;GBP 23.47942
2017-12-22CS01CONFIRMATION STATEMENT MADE ON 21/12/17, WITH UPDATES
2017-12-21LATEST SOC21/12/17 STATEMENT OF CAPITAL;GBP 21.36945
2017-12-21SH0121/12/17 STATEMENT OF CAPITAL GBP 21.36945
2017-12-21SH0121/12/17 STATEMENT OF CAPITAL GBP 21.36945
2017-12-21SH0121/12/17 STATEMENT OF CAPITAL GBP 21.36945
2017-12-18CS01CONFIRMATION STATEMENT MADE ON 18/12/17, WITH UPDATES
2017-10-31AA30/06/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-08-31CS01CONFIRMATION STATEMENT MADE ON 31/08/17, WITH UPDATES
2017-08-09LATEST SOC09/08/17 STATEMENT OF CAPITAL;GBP 21.36945
2017-08-09CS01CONFIRMATION STATEMENT MADE ON 06/08/17, WITH UPDATES
2017-03-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MS JELTJE LECOURT-ALMA / 22/03/2017
2017-03-22CH01DIRECTOR'S CHANGE OF PARTICULARS / JEAN-PHILIPPE LECOURT / 22/03/2017
2017-02-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JEROME BASDEVANT / 21/02/2017
2017-02-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MS JELTJE LECOURT-ALMA / 03/02/2017
2017-02-03CH01DIRECTOR'S CHANGE OF PARTICULARS / JEAN-PHILIPPE LECOURT / 02/02/2017
2017-02-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW STEPHEN BRODE / 02/02/2017
2017-02-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JEROME BASDEVANT / 02/02/2017
2017-02-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS HELLE BANK JORGENSEN / 02/02/2017
2017-02-02AD01REGISTERED OFFICE CHANGED ON 02/02/2017 FROM 3 HOFFMAN SQUARE CHART STREET LONDON N1 6DH
2016-12-23SH0122/12/16 STATEMENT OF CAPITAL GBP 21.36945
2016-12-23SH0122/12/16 STATEMENT OF CAPITAL GBP 21.36077
2016-12-23SH0122/12/16 STATEMENT OF CAPITAL GBP 21.33877
2016-12-23SH0122/12/16 STATEMENT OF CAPITAL GBP 21.03877
2016-11-24SH02SUB-DIVISION 21/10/16
2016-11-21RES13EACH OF THE 20952 ORDIANRY SHARES OF £0.001 EACH BE SUB DIVIDED INTO 100 ORDINARY SHARES OF 30.00001 EACH 21/10/2016
2016-10-09SH0130/09/16 STATEMENT OF CAPITAL GBP 20.952
2016-10-09SH0130/09/16 STATEMENT OF CAPITAL GBP 18.934
2016-10-09SH0130/09/16 STATEMENT OF CAPITAL GBP 18.868
2016-10-09SH0130/09/16 STATEMENT OF CAPITAL GBP 18.813
2016-09-05AA30/06/16 TOTAL EXEMPTION SMALL
2016-08-18CS01CONFIRMATION STATEMENT MADE ON 06/08/16, WITH UPDATES
2016-06-10SH0106/06/16 STATEMENT OF CAPITAL GBP 18.758
2016-06-10SH0106/06/16 STATEMENT OF CAPITAL GBP 18.674
2016-04-11SH0101/04/16 STATEMENT OF CAPITAL GBP 18.566
2016-04-06SH0101/04/16 STATEMENT OF CAPITAL GBP 18.171
2016-04-06SH0101/04/16 STATEMENT OF CAPITAL GBP 18.116
2016-03-01AA30/06/15 TOTAL EXEMPTION SMALL
2016-02-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS HELLE BANK JORGENSEN / 18/02/2016
2015-12-24LATEST SOC24/12/15 STATEMENT OF CAPITAL;GBP 18.006
2015-12-24SH0121/12/15 STATEMENT OF CAPITAL GBP 18.006
2015-12-24SH0121/12/15 STATEMENT OF CAPITAL GBP 17.764
2015-12-24SH0121/12/15 STATEMENT OF CAPITAL GBP 17.786
2015-12-24SH0121/12/15 STATEMENT OF CAPITAL GBP 17.742
2015-12-24SH0121/12/15 STATEMENT OF CAPITAL GBP 17.704
2015-12-24SH0121/12/15 STATEMENT OF CAPITAL GBP 16.648
2015-12-24SH0121/12/15 STATEMENT OF CAPITAL GBP 16.978
2015-12-24SH0121/12/15 STATEMENT OF CAPITAL GBP 17.638
2015-12-24SH0121/12/15 STATEMENT OF CAPITAL GBP 17.308
2015-08-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MS JELTJE LECOURT-ALMA / 14/08/2015
2015-08-17CH01DIRECTOR'S CHANGE OF PARTICULARS / M. JEAN-PHILIPPE LECOURT / 14/08/2015
2015-08-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JEROME BASDEVANT / 14/08/2015
2015-08-14LATEST SOC14/08/15 STATEMENT OF CAPITAL;GBP 16.318
2015-08-14AR0106/08/15 FULL LIST
2015-02-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS HELLE BANK JORGENSEN / 05/02/2015
2015-02-04AP01DIRECTOR APPOINTED MR JEROME BASDEVANT
2015-02-04AP01DIRECTOR APPOINTED MR ANDREW STEPHEN BRODE
2014-12-15RES01ADOPT ARTICLES 04/12/2014
2014-11-12SH0111/11/14 STATEMENT OF CAPITAL GBP 15.903
2014-11-12SH0111/11/14 STATEMENT OF CAPITAL GBP 14.068
2014-11-12SH0111/11/14 STATEMENT OF CAPITAL GBP 15.291
2014-11-12SH0111/11/14 STATEMENT OF CAPITAL GBP 16.269
2014-11-12SH0111/11/14 STATEMENT OF CAPITAL GBP 16.086
2014-11-12SH0111/11/14 STATEMENT OF CAPITAL GBP 16.318
2014-10-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS HELLE BANK JORGENSEN / 03/10/2014
2014-10-06CH01DIRECTOR'S CHANGE OF PARTICULARS / M. JEAN-PHILIPPE LECOURT / 03/10/2014
2014-10-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MS JELTJE ALMA / 03/10/2014
2014-08-29SH0127/08/14 STATEMENT OF CAPITAL GBP 12.233
2014-08-14AP01DIRECTOR APPOINTED MRS HELLE BANK JORGENSEN
2014-08-13SH0107/08/14 STATEMENT OF CAPITAL GBP 10.628
2014-08-06AR0106/08/14 FULL LIST
2014-07-16SH0116/07/14 STATEMENT OF CAPITAL GBP 10.42
2014-06-25SH0123/06/14 STATEMENT OF CAPITAL GBP 10
2014-06-24AP01DIRECTOR APPOINTED M. JEAN-PHILIPPE LECOURT
2014-06-02MODEL ARTICLESMODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES
2014-06-02NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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




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

  Average Max

This shows the max and average number of mortgages for companies with the same SIC code of 62012 - Business and domestic software development

Filed Financial Reports
Annual Accounts
2015-06-30
Annual Accounts
2016-06-30

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 DATAMARAN LIMITED

Intangible Assets
Patents
We have not found any records of DATAMARAN LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for DATAMARAN LIMITED
Trademarks
We have not found any records of DATAMARAN LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for DATAMARAN 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 DATAMARAN LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where DATAMARAN 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 DATAMARAN 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 DATAMARAN 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.