Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CHANNEL WOODCRAFT 2005 LIMITED
Company Information for

CHANNEL WOODCRAFT 2005 LIMITED

THE FARMHOUSE YEW TREE FARM, STANFORD NORTH, ASHFORD, KENT, TN25 6DH,
Company Registration Number
00336345
Private Limited Company
Active

Company Overview

About Channel Woodcraft 2005 Ltd
CHANNEL WOODCRAFT 2005 LIMITED was founded on 1938-01-31 and has its registered office in Ashford. The organisation's status is listed as "Active". Channel Woodcraft 2005 Limited is a Private Limited Company registered in 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
CHANNEL WOODCRAFT 2005 LIMITED
 
Legal Registered Office
THE FARMHOUSE YEW TREE FARM
STANFORD NORTH
ASHFORD
KENT
TN25 6DH
Other companies in TN25
 
Previous Names
CHANNEL WOODCRAFT LIMITED09/09/2005
Filing Information
Company Number 00336345
Company ID Number 00336345
Date formed 1938-01-31
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/08/2023
Account next due 31/05/2025
Latest return 12/04/2016
Return next due 10/05/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-05-05 14:02:45
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CHANNEL WOODCRAFT 2005 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 CHANNEL WOODCRAFT 2005 LIMITED

Current Directors
Officer Role Date Appointed
AMY ELIZABETH BONOMY
Company Secretary 2003-09-01
DOUGLAS MILIGAN BONOMY
Director 2007-12-10
STUART JOHN BONOMY
Director 1997-09-01
IAN JOHN MATHER
Director 1997-09-25
ROBERT LYCETT MATHER
Director 1992-04-12
Previous Officers
Officer Role Date Appointed Date Resigned
JOHN BONOMY
Director 1992-04-12 2007-12-10
KEITH JAMES WHITING
Director 2003-09-01 2005-11-25
JOAN ANNIE CRAVEN
Company Secretary 1992-04-12 2003-08-31
JOAN ANNIE CRAVEN
Director 1992-04-12 2003-08-31
JOHN LUTHER MATHER
Director 1992-04-12 1997-04-26
FREDERICK ALBERT JOHN HART
Director 1992-04-12 1991-07-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
AMY ELIZABETH BONOMY TIMBER-ON-LINE.COM LIMITED Company Secretary 2006-01-20 CURRENT 2006-01-20 Active - Proposal to Strike off
AMY ELIZABETH BONOMY CHANNEL WOODCRAFT LIMITED Company Secretary 2005-06-01 CURRENT 2005-03-01 Active
AMY ELIZABETH BONOMY CHANNEL SAW MILLS LIMITED Company Secretary 2003-09-01 CURRENT 1957-08-29 Active
DOUGLAS MILIGAN BONOMY CHANNEL SAW MILLS LIMITED Director 2007-12-10 CURRENT 1957-08-29 Active
DOUGLAS MILIGAN BONOMY CHANNEL WOODCRAFT LIMITED Director 2007-12-10 CURRENT 2005-03-01 Active
STUART JOHN BONOMY TIMBER-ON-LINE.COM LIMITED Director 2006-01-20 CURRENT 2006-01-20 Active - Proposal to Strike off
STUART JOHN BONOMY CHANNEL SAW MILLS LIMITED Director 1997-09-01 CURRENT 1957-08-29 Active
IAN JOHN MATHER CHANNEL WOODCRAFT LIMITED Director 2005-06-01 CURRENT 2005-03-01 Active
IAN JOHN MATHER SANDGATE INVESTMENTS LIMITED Director 2001-12-10 CURRENT 1940-03-20 Liquidation
IAN JOHN MATHER CHANNEL SAW MILLS LIMITED Director 1997-09-25 CURRENT 1957-08-29 Active
ROBERT LYCETT MATHER CHANNEL WOODCRAFT LIMITED Director 2005-06-01 CURRENT 2005-03-01 Active
ROBERT LYCETT MATHER WATSONS CLOSE RESIDENTS ASSOCIATION LIMITED Director 2004-05-03 CURRENT 1996-02-14 Active - Proposal to Strike off
ROBERT LYCETT MATHER ADVANCED WEAR AND SAFETY (1996) LIMITED Director 2001-07-31 CURRENT 1996-04-03 Active - Proposal to Strike off
ROBERT LYCETT MATHER KENNINGTON LAUNDRY (ASHFORD) LIMITED Director 1991-12-31 CURRENT 1944-04-20 Active
ROBERT LYCETT MATHER CHANNEL SAW MILLS LIMITED Director 1991-04-12 CURRENT 1957-08-29 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
2024-04-2331/08/23 ACCOUNTS TOTAL EXEMPTION FULL
2024-04-23AA31/08/23 ACCOUNTS TOTAL EXEMPTION FULL
2024-02-27CONFIRMATION STATEMENT MADE ON 27/02/24, WITH NO UPDATES
2024-02-27CS01CONFIRMATION STATEMENT MADE ON 27/02/24, WITH NO UPDATES
2023-05-1531/08/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-05-15AA31/08/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-04-06CONFIRMATION STATEMENT MADE ON 09/03/23, WITH NO UPDATES
2023-04-06CS01CONFIRMATION STATEMENT MADE ON 09/03/23, WITH NO UPDATES
2022-03-09CS01CONFIRMATION STATEMENT MADE ON 09/03/22, WITH NO UPDATES
2022-02-0231/08/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-02-02AA31/08/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-03-26CS01CONFIRMATION STATEMENT MADE ON 26/03/21, WITH NO UPDATES
2021-03-01AA31/08/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-04-23CS01CONFIRMATION STATEMENT MADE ON 12/04/20, WITH NO UPDATES
2020-03-17AA31/08/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-05-16AA31/08/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-04-16CS01CONFIRMATION STATEMENT MADE ON 12/04/19, WITH NO UPDATES
2018-09-26AP01DIRECTOR APPOINTED MRS JACQUELINE ANNE WRAY
2018-09-26TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT LYCETT MATHER
2018-04-16CS01CONFIRMATION STATEMENT MADE ON 12/04/18, WITH NO UPDATES
2018-03-15AA31/08/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-05-09AA31/08/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-04-19LATEST SOC19/04/17 STATEMENT OF CAPITAL;GBP 84670
2017-04-19CS01CONFIRMATION STATEMENT MADE ON 12/04/17, WITH UPDATES
2016-11-12MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 10
2016-11-12MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 9
2016-11-12MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8
2016-11-12MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7
2016-10-13MR01REGISTRATION OF A CHARGE / CHARGE CODE 003363450013
2016-10-13MR01REGISTRATION OF A CHARGE / CHARGE CODE 003363450016
2016-10-13MR01REGISTRATION OF A CHARGE / CHARGE CODE 003363450015
2016-10-13MR01REGISTRATION OF A CHARGE / CHARGE CODE 003363450012
2016-10-13MR01REGISTRATION OF A CHARGE / CHARGE CODE 003363450011
2016-10-13MR01REGISTRATION OF A CHARGE / CHARGE CODE 003363450014
2016-04-15LATEST SOC15/04/16 STATEMENT OF CAPITAL;GBP 84670
2016-04-15AR0112/04/16 ANNUAL RETURN FULL LIST
2016-04-15CH01DIRECTOR'S CHANGE OF PARTICULARS / DOUGLAS BONOMY / 18/12/2015
2016-04-15CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERT LYCETT MATHER / 18/12/2015
2016-04-15CH01DIRECTOR'S CHANGE OF PARTICULARS / IAN JOHN MATHER / 18/12/2015
2016-04-15CH01DIRECTOR'S CHANGE OF PARTICULARS / STUART JOHN BONOMY / 18/12/2015
2016-04-15CH03SECRETARY'S DETAILS CHNAGED FOR AMY ELIZABETH BONOMY on 2015-12-18
2016-02-15AA31/08/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-05-18AA31/08/14 TOTAL EXEMPTION SMALL
2015-04-16LATEST SOC16/04/15 STATEMENT OF CAPITAL;GBP 84670
2015-04-16AR0112/04/15 FULL LIST
2014-04-22LATEST SOC22/04/14 STATEMENT OF CAPITAL;GBP 84670
2014-04-22AR0112/04/14 FULL LIST
2014-03-13AA31/08/13 TOTAL EXEMPTION SMALL
2013-05-02AR0112/04/13 FULL LIST
2013-05-01AA31/08/12 TOTAL EXEMPTION SMALL
2012-04-23AR0112/04/12 FULL LIST
2012-03-12AA31/08/11 TOTAL EXEMPTION SMALL
2011-04-12AR0112/04/11 FULL LIST
2011-04-12AD02SAIL ADDRESS CHANGED FROM: CHANNEL WOODCRAFT LTD BOWLES WELL GARDENS FOLKESTONE KENT CT19 6NP UNITED KINGDOM
2011-04-12AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 358-REC OF RES ETC
2011-03-31AD01REGISTERED OFFICE CHANGED ON 31/03/2011 FROM BOWLES WELL GARDENS, DOVER ROAD, FOLKESTONE CT19 6NP
2011-03-11AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/10
2010-11-09MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 10
2010-11-09MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9
2010-04-23AR0112/04/10 FULL LIST
2010-04-23AD02SAIL ADDRESS CREATED
2010-03-09AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/09
2009-12-23MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5
2009-12-23MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6
2009-05-14AA31/08/08 TOTAL EXEMPTION SMALL
2009-04-14363aRETURN MADE UP TO 12/04/09; FULL LIST OF MEMBERS
2009-02-26395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8
2008-06-16AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/07
2008-04-17363aRETURN MADE UP TO 12/04/08; FULL LIST OF MEMBERS
2007-12-18288bDIRECTOR RESIGNED
2007-12-18288aNEW DIRECTOR APPOINTED
2007-06-07AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06
2007-05-01363aRETURN MADE UP TO 12/04/07; FULL LIST OF MEMBERS
2006-05-04363aRETURN MADE UP TO 12/04/06; FULL LIST OF MEMBERS
2006-04-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/05
2005-12-06288bDIRECTOR RESIGNED
2005-09-09CERTNMCOMPANY NAME CHANGED CHANNEL WOODCRAFT LIMITED CERTIFICATE ISSUED ON 09/09/05
2005-06-24169£ IC 121624/84670 03/05/05 £ SR 36954@1=36954
2005-05-06RES13CONTRACT PURCHASE SHARE 08/04/05
2005-05-06RES01ALTERATION TO MEMORANDUM AND ARTICLES
2005-04-26363sRETURN MADE UP TO 12/04/05; CHANGE OF MEMBERS
2005-03-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/04
2004-04-20363(288)DIRECTOR'S PARTICULARS CHANGED
2004-04-20363sRETURN MADE UP TO 12/04/04; FULL LIST OF MEMBERS
2004-03-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/03
2003-09-18288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2003-09-02288aNEW SECRETARY APPOINTED
2003-09-02288aNEW DIRECTOR APPOINTED
2003-04-24363sRETURN MADE UP TO 12/04/03; NO CHANGE OF MEMBERS
2003-04-24AAFULL ACCOUNTS MADE UP TO 31/08/02
2002-04-18AAFULL ACCOUNTS MADE UP TO 31/08/01
2002-04-18363(288)DIRECTOR'S PARTICULARS CHANGED
2002-04-18363sRETURN MADE UP TO 12/04/02; CHANGE OF MEMBERS
2001-05-09363sRETURN MADE UP TO 12/04/01; FULL LIST OF MEMBERS
2001-05-09AAFULL ACCOUNTS MADE UP TO 31/08/00
2001-05-09363(288)DIRECTOR'S PARTICULARS CHANGED
2000-04-19AAFULL ACCOUNTS MADE UP TO 31/08/99
2000-04-19363sRETURN MADE UP TO 12/04/00; NO CHANGE OF MEMBERS
1999-04-22363sRETURN MADE UP TO 12/04/99; NO CHANGE OF MEMBERS
1999-04-21AAFULL ACCOUNTS MADE UP TO 31/08/98
1998-04-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/97
1998-04-17363sRETURN MADE UP TO 12/04/98; FULL LIST OF MEMBERS
1998-03-23403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1998-03-23403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1998-03-23403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1998-03-23403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1998-02-03395PARTICULARS OF MORTGAGE/CHARGE
1997-10-01288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate




Licences & Regulatory approval
We could not find any licences issued to CHANNEL WOODCRAFT 2005 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 CHANNEL WOODCRAFT 2005 LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 16
Mortgages/Charges outstanding 6
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 10
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2016-10-10 Outstanding SVENSKA HANDELSBANKEN AB (PUBL)
2016-10-10 Outstanding SVENSKA HANDELSBANKEN AB (PUBL)
2016-10-10 Outstanding SVENSKA HANDELSBANKEN AB (PUBL)
2016-10-10 Outstanding SVENSKA HANDELSBANKEN AB (PUBL)
2016-10-10 Outstanding SVENSKA HANDELSBANKEN AB (PUBL)
2016-10-10 Outstanding SVENSKA HANDELSBANKEN AB (PUBL)
LEGAL CHARGE 2010-11-09 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2010-11-09 Satisfied NATIONAL WESTMINSTER BANK PLC
THIRD PARTY LEGAL CHARGE 2009-02-26 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE MADE BETWEEN CHANNEL WOODCRAFT LIMITED & CHANNEL SAW MILLS LIMITED 1998-02-03 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1995-02-28 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1995-02-28 Satisfied NATIONAL WESTMINSTER BANK PLC
MORTGAGE DEBENTURE 1993-11-02 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1974-06-12 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1974-06-12 Satisfied NATIONAL WESTMINSTER BANK PLC
MORTGAGE 1964-06-10 Satisfied NATIONAL PROVINCIAL BANK LTD
Filed Financial Reports
Annual Accounts
2012-08-31
Annual Accounts
2013-08-31
Annual Accounts
2014-08-31
Annual Accounts
2015-08-31
Annual Accounts
2016-08-31
Annual Accounts
2017-08-31
Annual Accounts
2018-08-31
Annual Accounts
2019-08-31
Annual Accounts
2020-08-31
Annual Accounts
2021-08-31

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 CHANNEL WOODCRAFT 2005 LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2013-08-31 £ 84,670
Called Up Share Capital 2012-08-31 £ 84,670
Called Up Share Capital 2012-08-31 £ 84,670
Called Up Share Capital 2011-08-31 £ 84,670

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of CHANNEL WOODCRAFT 2005 LIMITED registering or being granted any patents
Domain Names

CHANNEL WOODCRAFT 2005 LIMITED owns 1 domain names.

channelwoodcraft.co.uk  

Trademarks
We have not found any records of CHANNEL WOODCRAFT 2005 LIMITED registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Debtor Charge Date Charge Status
RENT DEPOSIT DEED DON8 NETWORK LIMITED 2012-09-07 Outstanding

We have found 1 mortgage charges which are owed to CHANNEL WOODCRAFT 2005 LIMITED

Income
Government Income
We have not found government income sources for CHANNEL WOODCRAFT 2005 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 (68209 - Other letting and operating of own or leased real estate) as CHANNEL WOODCRAFT 2005 LIMITED are:

INTU ELDON SQUARE LIMITED £ 1,902,071
TEW BROS. (CONTRACTORS) LIMITED £ 1,870,221
SANCTUARY MANAGEMENT SERVICES LIMITED £ 1,760,575
BELLE GROVE ESTATES LIMITED £ 1,661,672
JACK SMITH PROPERTIES LIMITED £ 936,825
UXBRIDGE ESTATE AGENTS LTD £ 703,322
LEE GRENVILLE LIMITED £ 519,747
CAPSTONE LIMITED £ 409,140
HOLLY RENTALS LIMITED £ 375,233
HUBBARD & HOUGHTON LIMITED £ 327,949
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
Outgoings
Business Rates/Property Tax
No properties were found where CHANNEL WOODCRAFT 2005 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 CHANNEL WOODCRAFT 2005 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 CHANNEL WOODCRAFT 2005 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.